2018-06-08
|
2020-06-02
|
Address
|
2216 LEGION STREET, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
|
2018-06-08
|
2020-06-02
|
Address
|
2216 LEGION STREET, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
2018-06-08
|
2020-06-02
|
Address
|
2216 LEGION STREET, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
|
2010-06-30
|
2018-06-08
|
Address
|
59 FLORENCE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
|
2010-06-30
|
2018-06-08
|
Address
|
59 FLORENCE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2010-06-30
|
2018-06-08
|
Address
|
59 FLORENCE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
2008-08-08
|
2010-06-30
|
Address
|
9 DAVID DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
|
2008-08-08
|
2010-06-30
|
Address
|
9 DAVID DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2008-08-08
|
2010-06-30
|
Address
|
RICHARD FIORENZE, 9 DAVID DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
2000-10-11
|
2008-08-08
|
Address
|
20A CHARLES STREET, LITTLE FERRY, NJ, 07643, 1536, USA (Type of address: Principal Executive Office)
|
2000-10-11
|
2008-08-08
|
Address
|
RICHARD FIORENZE, 20A CHARLES STREET, LITTLE FERRY, NJ, 07643, 1536, USA (Type of address: Service of Process)
|
2000-10-11
|
2008-08-08
|
Address
|
20A CHARLES STREET, LITTLE FERRY, NJ, 07643, 1536, USA (Type of address: Chief Executive Officer)
|
1993-02-04
|
2000-10-11
|
Address
|
544 ELLISON AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
|
1993-02-04
|
2000-10-11
|
Address
|
544 ELLISON AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
1984-06-20
|
2000-10-11
|
Address
|
1201 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)
|