2003-03-27
|
2013-04-08
|
Address
|
1903 STATE RTE 52, PO BOX 230, LIBERTY, NY, 12754, 0230, USA (Type of address: Principal Executive Office)
|
2001-04-25
|
2013-04-08
|
Address
|
1903 STATE ROUTE 52, PO BOX 230, LIBERTY, NY, 12754, 0230, USA (Type of address: Chief Executive Officer)
|
2001-04-25
|
2013-04-08
|
Address
|
1903 STATE ROUTE 52, PO BOX 230, LIBERTY, NY, 12754, 0230, USA (Type of address: Service of Process)
|
2001-04-25
|
2003-03-27
|
Address
|
70 MUTHIG RD, HURLEYVILLE, NY, 12747, 5016, USA (Type of address: Principal Executive Office)
|
1999-04-26
|
2001-04-25
|
Address
|
73 MUTHIG RD, HURLEYVILLE, NY, 12747, 5016, USA (Type of address: Principal Executive Office)
|
1999-04-26
|
2001-04-25
|
Address
|
215 ROUTE 52E, PO BOX 230, LIBERTY, NY, 12754, 0230, USA (Type of address: Chief Executive Officer)
|
1997-05-01
|
1999-04-26
|
Address
|
215 RTE 52E, PO BOX 230, LIBERTY, NY, 12754, 0230, USA (Type of address: Principal Executive Office)
|
1997-05-01
|
2001-04-25
|
Address
|
215 RTE 52E, PO BOX 230, LIBERTY, NY, 12754, 0230, USA (Type of address: Service of Process)
|
1992-11-02
|
1997-05-01
|
Address
|
215 RTE 52E PO BOX 230, LIBERTY, NY, 12754, 0230, USA (Type of address: Principal Executive Office)
|
1992-11-02
|
1999-04-26
|
Address
|
73 MUTHIG RD, HURLEYVILLE, NY, 12747, 5016, USA (Type of address: Chief Executive Officer)
|
1992-11-02
|
1997-05-01
|
Address
|
215 RTE 52E PO BOX 230, LIBERTY, NY, 12754, 0230, USA (Type of address: Service of Process)
|
1987-04-08
|
1992-11-02
|
Address
|
RD 1, BOX 90, HURLEYVILLE, NY, 12747, USA (Type of address: Service of Process)
|