2024-01-31
|
2024-01-31
|
Address
|
23 ROUTE 211, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Chief Executive Officer)
|
2020-07-01
|
2024-01-31
|
Address
|
23 STATE RT 211, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Service of Process)
|
2020-07-01
|
2024-01-31
|
Address
|
23 ROUTE 211, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Chief Executive Officer)
|
2012-08-02
|
2020-07-01
|
Address
|
23 ROUTE 211 / PO BOX 347, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Chief Executive Officer)
|
2012-08-02
|
2020-07-01
|
Address
|
23 ROUTE 211 / PO BOX 347, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Service of Process)
|
2006-06-20
|
2012-08-02
|
Address
|
23 RT 211 PO BOX 347, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Principal Executive Office)
|
2006-06-20
|
2012-08-02
|
Address
|
23 RT 211 PO BOX 347, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Chief Executive Officer)
|
2006-06-20
|
2012-08-02
|
Address
|
23 RT 211 PO BOX 347, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Service of Process)
|
2002-06-20
|
2006-06-20
|
Address
|
23 RTE 211, PO BOX 347, CUDDEBACKVILLE, NY, 12729, 0347, USA (Type of address: Principal Executive Office)
|
2002-06-20
|
2006-06-20
|
Address
|
23 RTE 211, PO BOX 347, CUDDEBACKVILLE, NY, 12729, 0347, USA (Type of address: Chief Executive Officer)
|
2002-06-20
|
2006-06-20
|
Address
|
23 RTE 211, PO BOX 347, CUDDEBACKVILLE, NY, 12729, 0347, USA (Type of address: Service of Process)
|
2000-07-10
|
2002-06-20
|
Address
|
29 RT. 211 WEST, CUDDEBACKVILLE, NY, 12729, 0347, USA (Type of address: Principal Executive Office)
|
2000-07-10
|
2002-06-20
|
Address
|
29 RT. 211 PO BOX 347, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Service of Process)
|
2000-07-10
|
2002-06-20
|
Address
|
29 RT. 211 WEST, PO BOX 347, CUDDEBACKVILLE, NY, 12729, 0347, USA (Type of address: Chief Executive Officer)
|
1998-07-15
|
2000-07-10
|
Address
|
WILLIAM BURNETT, PO BOX 347 RTE 211 W, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Principal Executive Office)
|
1998-07-15
|
2000-07-10
|
Address
|
PO BOX 347, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Chief Executive Officer)
|
1998-07-15
|
2000-07-10
|
Address
|
PO BOX 347, RTE 211 W, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Service of Process)
|
1996-09-05
|
1998-07-15
|
Address
|
RT 211 WEST, PO BOX 347, CUDDEBACKVILLE, NY, 12729, 0347, USA (Type of address: Chief Executive Officer)
|
1996-09-05
|
1998-07-15
|
Address
|
RT 211 WEST, PO BOX 347, CUDDEBACKVILLE, NY, 12729, 0347, USA (Type of address: Principal Executive Office)
|
1996-09-05
|
1998-07-15
|
Address
|
RT 211 WEST, PO BOX 347, CUDDEBACKVILLE, NY, 12729, 0347, USA (Type of address: Service of Process)
|
1995-07-12
|
1996-09-05
|
Address
|
P O BOX 347, CUDDEBACKVILLE, NY, 12729, 0347, USA (Type of address: Service of Process)
|
1995-07-12
|
1996-09-05
|
Address
|
P O BOX 347, CUDDEBACKVILLE, NY, 12729, 0347, USA (Type of address: Chief Executive Officer)
|
1995-07-12
|
1996-09-05
|
Address
|
ROUTE 211 WEST, CUDDEBACKVILLE, NY, 12729, 0347, USA (Type of address: Principal Executive Office)
|
1986-07-14
|
2024-01-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1986-07-14
|
1995-07-12
|
Address
|
BURNT CORNERS RD., POB 326, SLATE HILL, NY, 10973, USA (Type of address: Service of Process)
|