2025-02-03
|
2025-02-03
|
Address
|
1134 NYS ROUTE 13, CORTLAND, NY, 13045, 3328, USA (Type of address: Chief Executive Officer)
|
2025-02-03
|
2025-02-03
|
Address
|
1134 NYS ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
|
2023-12-30
|
2025-02-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-12-30
|
2025-02-03
|
Address
|
1134 NYS ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
|
2023-12-30
|
2023-12-30
|
Address
|
1134 NYS ROUTE 13, CORTLAND, NY, 13045, 3328, USA (Type of address: Chief Executive Officer)
|
2023-12-30
|
2025-02-03
|
Address
|
155 Sugar Mill Loop, Myrtle Beach, SC, 29588, USA (Type of address: Service of Process)
|
2023-12-30
|
2025-02-03
|
Address
|
1134 NYS ROUTE 13, CORTLAND, NY, 13045, 3328, USA (Type of address: Chief Executive Officer)
|
2023-12-30
|
2025-02-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 500, Par value: 100
|
2023-12-30
|
2023-12-30
|
Address
|
1134 NYS ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
|
2021-02-01
|
2023-12-30
|
Address
|
1134 NYS ROUTE 13, CORTLAND, SC, 13045, 3328, USA (Type of address: Service of Process)
|
2011-02-10
|
2023-12-30
|
Address
|
1134 NYS ROUTE 13, CORTLAND, NY, 13045, 3328, USA (Type of address: Chief Executive Officer)
|
2011-02-10
|
2021-02-01
|
Address
|
1134 NYS ROUTE 13, CORTLAND, NY, 13045, 3328, USA (Type of address: Service of Process)
|
1997-02-24
|
2011-02-10
|
Address
|
1134 NYS ROUTE 13, CORTLAND, NY, 13045, 3328, USA (Type of address: Service of Process)
|
1997-02-24
|
2011-02-10
|
Address
|
1134 NYS ROUTE 13, CORTLAND, NY, 13045, 3328, USA (Type of address: Chief Executive Officer)
|
1997-02-24
|
2011-02-10
|
Address
|
1134 NYS ROUTE 13, CORTLAND, NY, 13045, 3328, USA (Type of address: Principal Executive Office)
|
1994-03-16
|
1997-02-24
|
Address
|
100 GRANGE PLACE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
|
1993-04-15
|
1997-02-24
|
Address
|
100 GRANGE PLACE, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
|
1993-04-15
|
1997-02-24
|
Address
|
100 GRANGE PLACE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
|
1987-02-23
|
2023-12-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1987-02-23
|
1994-03-16
|
Address
|
100 GRANGE PLACE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
|
1987-02-23
|
2023-12-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 500, Par value: 100
|