2022-03-24
|
2022-04-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 1000
|
2022-03-24
|
2022-04-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-02-22
|
2022-03-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 1000
|
2022-02-22
|
2022-03-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-02-03
|
2022-02-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-02-03
|
2022-02-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 1000
|
2017-07-13
|
2022-06-06
|
Address
|
272 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, 1279, USA (Type of address: Chief Executive Officer)
|
2013-07-29
|
2017-07-13
|
Address
|
17 RAILROAD ST, HUNTINGTON STATION, NY, 11746, 1279, USA (Type of address: Principal Executive Office)
|
2009-07-17
|
2022-06-06
|
Address
|
1 CLYDE COURT, HUNTINGTON STATION, NY, 11743, 1279, USA (Type of address: Service of Process)
|
2009-07-17
|
2017-07-13
|
Address
|
17 RAILROAD ST, HUNTINGTON STATION, NY, 11746, 1279, USA (Type of address: Chief Executive Officer)
|
2009-07-17
|
2013-07-29
|
Address
|
17 RAILROAD ST, HUNTINGTON STATION, NY, 11746, 1279, USA (Type of address: Principal Executive Office)
|
2003-07-17
|
2009-07-17
|
Address
|
20 RAILROAD ST, HUNTINGTON STATION, NY, 11746, 1279, USA (Type of address: Principal Executive Office)
|
2003-07-17
|
2009-07-17
|
Address
|
20 RAILROAD ST, HUNTINGTON STATION, NY, 11746, 1279, USA (Type of address: Service of Process)
|
2003-07-17
|
2009-07-17
|
Address
|
20 RAILROAD ST, HUNTINGTON STATION, NY, 11746, 1279, USA (Type of address: Chief Executive Officer)
|
1993-11-15
|
2003-07-17
|
Address
|
ONE CLYDE COURT, HUNTINGTON, NY, 11743, 5907, USA (Type of address: Chief Executive Officer)
|
1993-11-15
|
2003-07-17
|
Address
|
ONE CLYDE COURT, HUNTINGTON, NY, 11743, 5907, USA (Type of address: Principal Executive Office)
|
1993-11-15
|
2003-07-17
|
Address
|
ONE CLYDE COURT, HUNTINGTON, NY, 11743, 5907, USA (Type of address: Service of Process)
|
1993-06-21
|
1993-11-15
|
Address
|
3 HUMMINGBIRD DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
|
1993-06-21
|
1993-11-15
|
Address
|
1 CLYDE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
|
1993-06-21
|
1993-11-15
|
Address
|
1 CLYDE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
|
1992-12-23
|
2022-02-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1992-12-23
|
2022-02-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 1000
|
1983-07-20
|
1992-12-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1983-07-20
|
1993-06-21
|
Address
|
180 MAIDEN LANE, 12TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|