2022-10-30
|
2024-09-06
|
Address
|
3243 ROUTE 112, BLDG 1, STE 112, MEDFORD, NY, 11763, 1438, USA (Type of address: Chief Executive Officer)
|
2022-10-30
|
2024-09-06
|
Address
|
500 bayer road, MATTITUCK, NY, 11952, 1438, USA (Type of address: Service of Process)
|
2022-03-15
|
2024-04-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2012-02-16
|
2022-10-30
|
Address
|
3243 ROUTE 112, BLDG 1, STE 112, MEDFORD, NY, 11763, 1438, USA (Type of address: Chief Executive Officer)
|
2012-02-16
|
2022-10-30
|
Address
|
3243 ROUTE 112, BLDG 1, STE 112, MEDFORD, NY, 11763, 1438, USA (Type of address: Service of Process)
|
2010-01-13
|
2012-02-16
|
Address
|
325 MIDDLE COUNTRY RD, SUITE 2, SELDEN, NY, 11784, 2545, USA (Type of address: Chief Executive Officer)
|
2010-01-13
|
2012-02-16
|
Address
|
325 MIDDLE COUNTRY RD, SUITE 2, SELDEN, NY, 11784, 2545, USA (Type of address: Principal Executive Office)
|
2010-01-13
|
2012-02-16
|
Address
|
325 MIDDLE COUNTRY RD, SUITE 2, SELDEN, NY, 11784, 2545, USA (Type of address: Service of Process)
|
1998-01-26
|
2010-01-13
|
Address
|
325 MIDDLE COUNTRY RD, SUITE 11, SELDEN, NY, 11784, 2545, USA (Type of address: Principal Executive Office)
|
1998-01-26
|
2010-01-13
|
Address
|
325 MIDDLE COUNTRY RD, SUITE 11, SELDEN, NY, 11784, 2545, USA (Type of address: Chief Executive Officer)
|
1998-01-26
|
2010-01-13
|
Address
|
325 MIDDLE COUNTRY RD, SUITE 11, SELDEN, NY, 11784, 2545, USA (Type of address: Service of Process)
|
1982-01-29
|
1998-01-26
|
Address
|
MAIN RD., MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
|
1982-01-29
|
2022-03-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|