2023-11-14
|
2023-11-14
|
Address
|
1712 ROUTE 9 STE 103, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
|
2023-11-14
|
2023-11-14
|
Address
|
14 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
|
2023-05-19
|
2023-11-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2007-12-12
|
2023-11-14
|
Address
|
14 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
|
2005-02-07
|
2007-12-12
|
Address
|
108 LOWER NEWTOWN RD, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office)
|
2005-02-07
|
2007-12-12
|
Address
|
108 LOWER NEWTOWN RD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
|
2005-02-07
|
2023-11-14
|
Address
|
14 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
1999-01-11
|
2005-02-07
|
Address
|
14 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
|
1999-01-11
|
2005-02-07
|
Address
|
14 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
1993-05-11
|
1999-01-11
|
Address
|
98 LOWER NEWTOWN ROAD, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office)
|
1993-05-11
|
2005-02-07
|
Address
|
98 LOWER NEWTOWN ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
|
1993-05-11
|
1999-01-11
|
Address
|
98 LOWER NEWTOWN ROAD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
|
1987-01-22
|
1993-05-11
|
Address
|
96 LOWER NEWTOWN RD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
|
1987-01-22
|
2023-05-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|