2012-08-06
|
2018-03-13
|
Address
|
42 COOKS CT, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
|
2008-03-12
|
2012-08-06
|
Address
|
12 METRO PARK RD, STE 208, COLONIE, NY, 12205, USA (Type of address: Principal Executive Office)
|
2008-03-12
|
2012-08-06
|
Address
|
12 METRO PARK RD, STE 208, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2008-03-12
|
2012-08-06
|
Address
|
12 METRO PARK RD, STE 207, COLONIE, NY, 12205, USA (Type of address: Service of Process)
|
2006-03-27
|
2008-03-12
|
Address
|
24 AVIATION RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2004-07-14
|
2008-03-12
|
Address
|
329 RICHARD RD, YARDLEY, PA, 19067, USA (Type of address: Principal Executive Office)
|
2004-07-14
|
2008-03-12
|
Address
|
24 AVIATION RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2004-07-14
|
2006-03-27
|
Address
|
24 AVIATION RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
1998-03-11
|
2004-07-14
|
Address
|
15 BIRCH LANE, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
|
1998-03-11
|
2004-07-14
|
Address
|
15 BIRCH LANE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
|
1998-03-11
|
2004-07-14
|
Address
|
15 BIRCH LANE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
|
1994-04-15
|
1998-03-11
|
Address
|
160 LAFAYETTE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
|
1994-04-15
|
1998-03-11
|
Address
|
160 LAFAYETTE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
|
1994-04-15
|
1998-03-11
|
Address
|
160 LAFAYETTE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
|
1993-05-14
|
1994-04-15
|
Address
|
442 SARATOGA ROAD, PO BOX 2772, GLENVILLE, NY, 12325, USA (Type of address: Service of Process)
|
1993-05-14
|
1994-04-15
|
Address
|
442 SARATOGA ROAD, PO BOX 2772, GLENVILLE, NY, 12325, USA (Type of address: Chief Executive Officer)
|
1993-05-14
|
1994-04-15
|
Address
|
442 SARATOGA ROAD, PO BOX 2772, GLENVILLE, NY, 12325, USA (Type of address: Principal Executive Office)
|
1988-03-28
|
1993-05-14
|
Address
|
26 MILL ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
|