2024-02-22
|
2024-02-22
|
Address
|
52 BROADWAY ST, TIVOLI, NY, 12583, USA (Type of address: Chief Executive Officer)
|
2024-02-22
|
2024-02-22
|
Address
|
52 BROADWAY ST, TIVOLI, NY, 12583, 0481, USA (Type of address: Chief Executive Officer)
|
2011-07-22
|
2024-02-22
|
Address
|
52 BROADWAY ST, TIVOLI, NY, 12583, 0481, USA (Type of address: Chief Executive Officer)
|
2011-07-22
|
2024-02-22
|
Address
|
PO BOX 481, TIVOLI, NY, 12583, 0481, USA (Type of address: Service of Process)
|
2003-07-24
|
2011-07-22
|
Address
|
52 BROADWAY ST, TIVOLI, NY, 12583, 0481, USA (Type of address: Chief Executive Officer)
|
2003-07-24
|
2011-07-22
|
Address
|
PO BOX 481, 52 BROADWAY ST, TIVOLI, NY, 12583, 0481, USA (Type of address: Principal Executive Office)
|
2003-07-24
|
2011-07-22
|
Address
|
PO BOX 481, TIVOLI, NY, 12583, 0481, USA (Type of address: Service of Process)
|
1999-07-28
|
2003-07-24
|
Address
|
52 BROADWAY, TIVOLI, NY, 12583, 0481, USA (Type of address: Principal Executive Office)
|
1999-07-28
|
2003-07-24
|
Address
|
PO BOX 481, TIVOLI, NY, 12583, 0481, USA (Type of address: Chief Executive Officer)
|
1999-07-28
|
2003-07-24
|
Address
|
PO BOX 481, TIVOLI, NY, 12583, 0481, USA (Type of address: Service of Process)
|
1995-06-20
|
1999-07-28
|
Address
|
PO BOX 481, TIVOLI, NY, 12583, USA (Type of address: Service of Process)
|
1995-06-20
|
1999-07-28
|
Address
|
PO BOX 481, TIVOLI, NY, 12583, USA (Type of address: Chief Executive Officer)
|
1995-06-20
|
1999-07-28
|
Address
|
52 BROADWAY, TIVOLI, NY, 12583, USA (Type of address: Principal Executive Office)
|
1985-07-23
|
2024-02-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1985-07-23
|
1995-06-20
|
Address
|
APT. 5K, HYDE PARK HEIGHTS, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
|