2023-04-19
|
2023-04-19
|
Address
|
PO BOX 20518, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2022-07-12
|
2023-04-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2003-04-01
|
2023-04-19
|
Address
|
2050 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
|
2003-04-01
|
2023-04-19
|
Address
|
PO BOX 20518, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2001-03-14
|
2003-04-01
|
Address
|
200 2ND STREET, UNITS 3 & 4, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
|
2001-03-14
|
2003-04-01
|
Address
|
200 2ND STREET, UNITS 3 & 4, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
|
1997-03-04
|
2001-03-14
|
Address
|
200 E 2ND ST, 3&4, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
|
1997-03-04
|
2003-04-01
|
Address
|
200 E 2ND ST, 3&4, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
|
1997-03-04
|
2001-03-14
|
Address
|
200 E 2ND ST, 3&4, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
|
1995-04-11
|
1997-03-04
|
Address
|
88 EAGLE CHASE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
|
1995-04-11
|
1997-03-04
|
Address
|
88 EAGLE CHASE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
|
1995-04-11
|
1997-03-04
|
Address
|
88 EAGLE CHASE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
|
1983-03-31
|
1995-04-11
|
Address
|
24 LOCUST AVE., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
|
1983-03-31
|
2022-07-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|