2023-12-11
|
2023-12-11
|
Address
|
1733 HENRY ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
2017-09-19
|
2023-12-11
|
Address
|
1733 HENRY ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
|
2017-09-19
|
2023-12-11
|
Address
|
1733 HENRY ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
2007-09-26
|
2017-09-19
|
Address
|
36 RYDER AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
|
2007-09-26
|
2017-09-19
|
Address
|
36 RYDER AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
|
2007-09-26
|
2017-09-19
|
Address
|
36 RYDER AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2003-10-01
|
2007-09-26
|
Address
|
36 RYDER AVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
|
2003-10-01
|
2007-09-26
|
Address
|
36 RYDER AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2003-10-01
|
2007-09-26
|
Address
|
36 RYDER AVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
|
1993-11-03
|
2003-10-01
|
Address
|
120 HARBOR ROAD, SANDS POINT, NY, 11050, USA (Type of address: Service of Process)
|
1993-11-03
|
2003-10-01
|
Address
|
120 HARBOR ROAD, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
|
1993-11-03
|
2003-10-01
|
Address
|
120 HARBOR ROAD, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office)
|
1983-09-28
|
1993-11-03
|
Address
|
120 HARBOR ROAD, SANDS POINT, NY, 11050, USA (Type of address: Service of Process)
|
1983-09-28
|
2023-12-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|