2016-12-01
|
2018-12-03
|
Address
|
HAL LYONS, 233 GADWAY ROAD, MERRILL, NY, 12955, USA (Type of address: Service of Process)
|
2014-12-08
|
2016-12-01
|
Address
|
HAL LYONS, 233 GADWAY ROAD, MERRILL, NY, 12955, USA (Type of address: Service of Process)
|
2010-12-14
|
2014-12-08
|
Address
|
HAL LYONS, 233 GADWAY ROAD, MERRILL, NY, 12955, USA (Type of address: Service of Process)
|
2008-12-09
|
2010-12-14
|
Address
|
HAL LYONS, 233 GADWAY RD, MERRILL, NY, 12955, USA (Type of address: Service of Process)
|
2008-12-09
|
2010-12-14
|
Address
|
233 GADWAY RD, MERRILL, NY, 12955, USA (Type of address: Principal Executive Office)
|
2008-12-09
|
2010-12-14
|
Address
|
PO BOX 202, 9 HICKORY LANE WEST, ROXBURY, CT, 06783, USA (Type of address: Chief Executive Officer)
|
2006-12-05
|
2008-12-09
|
Address
|
34 OLD ROXBURY RD, ROXBURY, CT, 06783, USA (Type of address: Principal Executive Office)
|
2006-12-05
|
2008-12-09
|
Address
|
PO BOX 202, 34 OLD ROXBURY RD, ROXBURY, CT, 06783, USA (Type of address: Chief Executive Officer)
|
2003-01-23
|
2006-12-05
|
Address
|
28587 CLOVER LN, EVERGREEN, CO, 80439, USA (Type of address: Principal Executive Office)
|
2003-01-23
|
2008-12-09
|
Address
|
121 BRIDGE ST, PO BOX 2885, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
|
2003-01-23
|
2006-12-05
|
Address
|
28587 CLOVER LN, EVERGREEN, CO, 80439, USA (Type of address: Chief Executive Officer)
|
1993-02-04
|
2003-01-23
|
Address
|
28587 CLOVER LN, EVERGREEN, CO, 80439, 8416, USA (Type of address: Principal Executive Office)
|
1993-02-04
|
2003-01-23
|
Address
|
28587 CLOVER LN, EVERGREEN, CO, 80439, 8416, USA (Type of address: Chief Executive Officer)
|
1988-12-20
|
1988-12-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1988-12-20
|
2003-01-23
|
Address
|
12 ELM ST, P.O. BOX 429, MALONE, NY, 12953, USA (Type of address: Service of Process)
|