2024-10-17
|
2024-10-17
|
Address
|
69 CAROLAN RD E, 69 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
|
2024-10-17
|
2024-10-17
|
Address
|
69 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
|
2023-10-31
|
2024-10-17
|
Address
|
69 CAROLAN RD E, 69 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
|
2023-10-31
|
2023-10-31
|
Address
|
69 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
|
2023-10-31
|
2024-10-17
|
Address
|
69 CAROLAN RD E, 69 Carolan Rd E, CARMEL, NY, 10512, USA (Type of address: Service of Process)
|
2023-10-31
|
2023-10-31
|
Address
|
69 CAROLAN RD E, 69 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
|
2023-10-31
|
2024-10-17
|
Address
|
69 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
|
2023-10-31
|
2024-10-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2006-02-23
|
2023-10-31
|
Address
|
69 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Service of Process)
|
2006-02-23
|
2023-10-31
|
Address
|
69 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
|
1995-07-21
|
2006-02-23
|
Address
|
6 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Service of Process)
|
1995-07-21
|
2006-02-23
|
Address
|
6 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
|
1995-07-21
|
2006-02-23
|
Address
|
6 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
|
1986-01-06
|
2023-10-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
1986-01-06
|
1995-07-21
|
Address
|
317 E. LAKE BLVD., MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
|