2019-10-10
|
2023-01-19
|
Address
|
531 LAMKIN ROAD, HARLEM, GA, 31814, USA (Type of address: Chief Executive Officer)
|
2019-10-10
|
2023-01-19
|
Address
|
110 WEST MAIN STREET EXT., 110 W MAIN ST EXT, NORWICH, NY, 13815, USA (Type of address: Service of Process)
|
2009-09-15
|
2019-10-10
|
Address
|
C/O STEPHEN M BIVIANO, CPA, 110 W MAIN ST EXT, NORWICH, NY, 13815, USA (Type of address: Service of Process)
|
2007-09-25
|
2019-10-10
|
Address
|
309 GILMER COURT, CANTON, GA, 30114, 9713, USA (Type of address: Chief Executive Officer)
|
2005-10-24
|
2009-09-15
|
Address
|
C/O STEPHEN M VIVIANO, CPA, 110 W MAIN ST EXT, NORWICH, NY, 13815, USA (Type of address: Service of Process)
|
1999-10-07
|
2005-10-24
|
Address
|
BOX 13, CO RTE 18C, WEST EDMESTON, NY, 13485, USA (Type of address: Principal Executive Office)
|
1999-10-07
|
2007-09-25
|
Address
|
207 CO. HWY 18C, WEST EDMESTON, NY, 13485, 9713, USA (Type of address: Chief Executive Officer)
|
1999-10-07
|
2005-10-24
|
Address
|
BOX 13, CO RTE 18C, WEST EDMESTON, NY, 13485, 9713, USA (Type of address: Service of Process)
|
1993-11-02
|
1999-10-07
|
Address
|
BOX 13, 13 WELCH ROAD, WEST EDMESTON, NY, 13485, USA (Type of address: Service of Process)
|
1993-11-02
|
1999-10-07
|
Address
|
BOX 13, 13 WELCH ROAD, WEST EDMESTON, NY, 13485, USA (Type of address: Principal Executive Office)
|
1993-11-02
|
1999-10-07
|
Address
|
BOX 13, 13 WELCH ROAD, WEST EDMESTON, NY, 13485, USA (Type of address: Chief Executive Officer)
|
1962-03-12
|
2023-01-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
|
1959-08-31
|
1993-11-02
|
Address
|
NO STREET ADDRESS STATED, WEST EDMESTON, NY, USA (Type of address: Service of Process)
|
1959-08-31
|
1962-03-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|