2025-01-29
|
2025-01-29
|
Address
|
836 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
|
2023-07-26
|
2025-01-29
|
Address
|
836 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
|
2023-07-26
|
2023-07-26
|
Address
|
836 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
|
2023-07-26
|
2025-01-29
|
Address
|
836 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
|
2023-07-26
|
2025-01-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2000-11-02
|
2023-07-26
|
Address
|
836 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
|
2000-11-02
|
2023-07-26
|
Address
|
836 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
|
1998-10-02
|
2010-11-01
|
Address
|
836 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
|
1998-10-02
|
2000-11-02
|
Address
|
47 FAIRVIEW AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
|
1998-10-02
|
2000-11-02
|
Address
|
77 CIRRUS RD, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
|
1993-10-19
|
1998-10-02
|
Address
|
836 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
|
1993-10-19
|
1998-10-02
|
Address
|
40 BAYVIEW AVENUE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
|
1992-11-20
|
1998-10-02
|
Address
|
836 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
|
1992-11-20
|
1993-10-19
|
Address
|
836 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
|
1992-11-20
|
1993-10-19
|
Address
|
836 MANTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
|
1980-10-15
|
2023-07-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1980-10-15
|
1992-11-20
|
Address
|
605 MONTAUK HGWY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
|