2025-04-07
|
2025-04-07
|
Address
|
303 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2025-03-14
|
2025-04-07
|
Address
|
303 sunnyside blvd., SUITE 25, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2025-03-14
|
2025-04-07
|
Address
|
303 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2025-03-11
|
2025-04-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-22
|
2025-03-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-12-04
|
2025-03-14
|
Address
|
303 SUNNYSIDE BLVD, SUITE 25, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2020-12-04
|
2025-03-14
|
Address
|
303 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2016-09-12
|
2020-12-04
|
Address
|
303 SUNNYSIDE BLVD, SUITE25, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2012-11-21
|
2016-09-12
|
Address
|
303 SUNNYSIDE BLVD, SUITE 25, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2006-08-16
|
2020-12-04
|
Address
|
124 SKUNKS MISERY ROAD, LATTINGTOWN, NY, 11560, USA (Type of address: Chief Executive Officer)
|
2004-10-06
|
2006-08-16
|
Address
|
124 SKUNKS MISERY RD, LATTINGTOWN, NY, 11560, USA (Type of address: Chief Executive Officer)
|
2003-05-07
|
2004-10-06
|
Address
|
124 SKUNKS MISERY ROAD, LEHINGTOWN, NY, 11560, USA (Type of address: Chief Executive Officer)
|
2003-05-07
|
2012-11-21
|
Address
|
255 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
|
2000-12-07
|
2012-11-21
|
Address
|
255 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
1984-09-26
|
2000-12-07
|
Address
|
11 WALT WHITMAN RD., ROUTE 110, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
|
1984-09-26
|
2023-02-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|