2023-11-30
|
2023-11-30
|
Address
|
3 ETHEL ROAD, SUITE 300, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
|
2023-11-30
|
2023-11-30
|
Address
|
120-C EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
2020-08-06
|
2023-11-30
|
Address
|
120-C EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
2020-04-16
|
2023-11-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2007-11-16
|
2013-11-08
|
Address
|
120-C EAST JEFRYN BLVD, DEER RUN, NY, 11729, USA (Type of address: Principal Executive Office)
|
2007-11-16
|
2020-08-06
|
Address
|
120-C EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
1999-12-06
|
2007-11-16
|
Address
|
120-C EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
1999-12-06
|
2020-04-16
|
Address
|
120-C EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
|
1997-11-03
|
2007-11-16
|
Address
|
11 PINE EDGE PLACE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
|
1995-02-24
|
1999-12-06
|
Address
|
120 C E JEFRYN BLVD, DEER PARK, NY, 11729, 5723, USA (Type of address: Service of Process)
|
1995-02-24
|
1997-11-03
|
Address
|
120 C E JEFRYN BLVD, DEER PARK, NY, 11729, 5723, USA (Type of address: Principal Executive Office)
|
1995-02-24
|
1999-12-06
|
Address
|
90 E 3RD ST, DEER PARK, NY, 11729, 4305, USA (Type of address: Chief Executive Officer)
|
1983-11-09
|
1995-02-24
|
Address
|
12 LUKON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
|
1983-11-09
|
2023-11-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|