2024-11-07
|
2024-11-07
|
Address
|
681 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
|
2009-03-02
|
2024-11-07
|
Address
|
681 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
|
2009-03-02
|
2024-11-07
|
Address
|
681 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Service of Process)
|
2001-04-05
|
2009-03-02
|
Address
|
681 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Principal Executive Office)
|
2001-04-05
|
2009-03-02
|
Address
|
681 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
|
2001-04-05
|
2009-03-02
|
Address
|
681 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Service of Process)
|
1999-04-21
|
2001-04-05
|
Address
|
679 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Service of Process)
|
1999-04-21
|
2001-04-05
|
Address
|
679 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Principal Executive Office)
|
1999-04-21
|
2001-04-05
|
Address
|
679 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
|
1997-05-08
|
1999-04-21
|
Address
|
679 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Principal Executive Office)
|
1997-05-08
|
1999-04-21
|
Address
|
679 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
|
1997-05-08
|
1999-04-21
|
Address
|
9 CEDAR LANE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
|
1994-07-29
|
1997-05-08
|
Address
|
679 WHISKEY ROAD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
|
1994-07-29
|
1997-05-08
|
Address
|
679 WHISKEY ROAD, RIDGE, NY, 11961, USA (Type of address: Principal Executive Office)
|
1985-12-31
|
1994-04-18
|
Name
|
LEISURE LIVING REALTOR, INC.
|
1985-03-27
|
2024-11-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1985-03-27
|
1997-05-08
|
Address
|
421C WEYMOUTH COURT, RIDGE, NY, 11961, USA (Type of address: Service of Process)
|
1985-03-27
|
1985-12-31
|
Name
|
ROBERT S. HAYWARD, INC.
|