2025-03-04
|
2025-03-04
|
Address
|
200 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2025-03-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-01
|
2025-03-04
|
Address
|
200 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2025-03-04
|
Address
|
200 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2023-03-01
|
2023-03-01
|
Address
|
200 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2016-08-01
|
2023-03-01
|
Address
|
200 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2016-08-01
|
2023-03-01
|
Address
|
200 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2011-09-02
|
2016-08-01
|
Address
|
200 FRANK ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
1997-05-20
|
2016-08-01
|
Address
|
165 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
|
1997-05-20
|
2011-09-02
|
Address
|
165 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
|
1997-05-20
|
2016-08-01
|
Address
|
165 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
|
1993-04-28
|
1997-05-20
|
Address
|
122 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
1993-04-28
|
1997-05-20
|
Address
|
122 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
1993-04-28
|
1997-05-20
|
Address
|
122 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
|
1985-03-06
|
2023-03-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1985-03-06
|
1993-04-28
|
Address
|
122 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|