2024-04-01
|
2024-04-01
|
Address
|
PO BOX 5060, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
|
2020-04-01
|
2024-04-01
|
Address
|
PO BOX 5060, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
|
2020-04-01
|
2024-04-01
|
Address
|
PO BOX 5060, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
|
2006-05-04
|
2020-04-01
|
Address
|
220 CHURCH AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
|
2006-05-04
|
2020-04-01
|
Address
|
220 CHURCH AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
|
2004-05-04
|
2006-05-04
|
Address
|
125 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2004-05-04
|
2006-05-04
|
Address
|
125 WOLF ROAD, SUITE 301, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
|
2004-05-04
|
2006-05-04
|
Address
|
125 WOLF ROAD, SUITE 301, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2003-12-22
|
2024-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2000-05-08
|
2004-05-04
|
Address
|
32 PINE TREE DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
|
1998-04-28
|
2004-05-04
|
Address
|
32 PINE TREE DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
|
1998-04-28
|
2004-05-04
|
Address
|
32 PINE TREE DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
|
1992-10-27
|
1998-04-28
|
Address
|
32 PINE TREE DRIVE, PO BOX 3257, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
|
1992-10-27
|
1998-04-28
|
Address
|
PO BOX 3257, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
|
1986-04-16
|
2000-05-08
|
Address
|
32 PINE TREE DRIVE, P.O. BOX 3257, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
|
1986-04-16
|
2003-12-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|