2024-12-10
|
2024-12-10
|
Address
|
145 OVAL DRIVE, ISLANDIA, NY, 11749, 1402, USA (Type of address: Chief Executive Officer)
|
2024-12-10
|
2024-12-10
|
Address
|
145 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
|
2023-05-23
|
2023-05-23
|
Address
|
145 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
|
2023-05-23
|
2024-12-10
|
Address
|
145 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
|
2023-05-23
|
2023-05-23
|
Address
|
145 OVAL DRIVE, ISLANDIA, NY, 11749, 1402, USA (Type of address: Chief Executive Officer)
|
2023-05-23
|
2024-12-10
|
Address
|
145 OVAL DRIVE, ISLANDIA, NY, 11749, 1402, USA (Type of address: Chief Executive Officer)
|
2023-05-23
|
2024-12-10
|
Address
|
145 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
|
2023-05-23
|
2024-12-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
|
2020-12-02
|
2023-05-23
|
Address
|
145 OVAL DRIVE, ISLANDIA, NY, 11749, 1402, USA (Type of address: Chief Executive Officer)
|
2020-12-02
|
2023-05-23
|
Address
|
145 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
|
2012-12-12
|
2020-12-02
|
Address
|
145 OVAL DRIVE, ISLANDIA, NY, 11749, 1402, USA (Type of address: Chief Executive Officer)
|
2010-12-20
|
2020-12-02
|
Address
|
145 OVAL DRIVE, ISLANDIA, NY, 11749, 1402, USA (Type of address: Service of Process)
|
2010-12-20
|
2012-12-12
|
Address
|
145 OVAL DRIVE, ISLANDIA, NY, 11749, 1402, USA (Type of address: Chief Executive Officer)
|
2000-12-12
|
2010-12-20
|
Address
|
145 OVAL DR, ISLANDIA, NY, 11749, 1402, USA (Type of address: Chief Executive Officer)
|
2000-12-12
|
2010-12-20
|
Address
|
145 OVAL DR, ISLANDIA, NY, 11749, 1402, USA (Type of address: Principal Executive Office)
|
2000-12-12
|
2010-12-20
|
Address
|
145 OVAL DR, ISLANDIA, NY, 11749, 1402, USA (Type of address: Service of Process)
|
1995-04-25
|
2000-12-12
|
Address
|
145 OVAL DR, CENTRAL ISLIP, NY, 11722, 1402, USA (Type of address: Service of Process)
|
1995-04-25
|
2000-12-12
|
Address
|
24 DRYDEN WAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
1995-04-25
|
2000-12-12
|
Address
|
145 OVAL DR, CENTRAL ISLIP, NY, 11722, 1402, USA (Type of address: Principal Executive Office)
|
1956-01-24
|
2023-05-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
|
1950-12-26
|
1956-01-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
1950-12-26
|
1995-04-25
|
Address
|
WEST HILLS RD., HUNTINGTON STATION, NY, USA (Type of address: Service of Process)
|