2023-11-08
|
2023-11-08
|
Address
|
21 BLACKSMITH LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
|
2023-11-08
|
2023-12-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-11-08
|
2023-11-08
|
Address
|
2130 POND ROAD, UNIT F, RONKONKOMA, NY, 11731, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2023-11-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-24
|
2023-11-08
|
Address
|
2130 POND ROAD, UNIT F, RONKONKOMA, NY, 11731, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2023-04-24
|
Address
|
21 BLACKSMITH LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2023-11-08
|
Address
|
2130 Pond Road, Unit F, E NORTHPORT, NY, 10025, USA (Type of address: Service of Process)
|
2023-04-24
|
2023-04-24
|
Address
|
2130 POND ROAD, UNIT F, RONKONKOMA, NY, 11731, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2023-11-08
|
Address
|
21 BLACKSMITH LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
|
2006-01-30
|
2023-04-24
|
Address
|
21 BLACKSMITH LANE, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
|
2005-06-15
|
2023-04-24
|
Address
|
21 BLACKSMITH LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
|
1992-12-07
|
2005-06-15
|
Address
|
16 DOONE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
|
1992-12-07
|
2005-06-15
|
Address
|
16 DOONE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
1992-12-07
|
2006-01-30
|
Address
|
16 DOONE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
1981-11-09
|
1992-12-07
|
Address
|
16 DOON DR., SAYSOTT, NY, 11791, USA (Type of address: Service of Process)
|
1981-11-09
|
2023-04-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|