2025-04-03
|
2025-04-03
|
Address
|
327 MULLIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
|
2025-04-03
|
2025-04-03
|
Address
|
15 PUBLIC SQUARE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
|
2025-04-03
|
2025-04-03
|
Address
|
327 MULLIN STREET, WATERTOWN, NY, 13601, 3602, USA (Type of address: Chief Executive Officer)
|
2019-02-05
|
2025-04-03
|
Address
|
289 THOMPSON BLVD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
|
2018-01-24
|
2019-02-05
|
Address
|
6832 E. GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
|
2017-03-15
|
2018-01-24
|
Address
|
327 MULLIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
|
2015-04-03
|
2025-04-03
|
Address
|
327 MULLIN STREET, WATERTOWN, NY, 13601, 3602, USA (Type of address: Chief Executive Officer)
|
2015-03-18
|
2017-03-15
|
Address
|
327 MULLIN STREET, WATERTOWN, NY, 13601, 3602, USA (Type of address: Service of Process)
|
2011-03-03
|
2015-03-18
|
Address
|
327 MULLIN STREET, WATERTOWN, NY, 13601, 3602, USA (Type of address: Service of Process)
|
2011-03-03
|
2015-04-03
|
Address
|
327 MULLIN STREET, WATERTOWN, NY, 13601, 3602, USA (Type of address: Chief Executive Officer)
|
2005-03-11
|
2011-03-03
|
Address
|
327 MULLIN ST, WATERTOWN, NY, 13061, 3602, USA (Type of address: Principal Executive Office)
|
2005-03-11
|
2011-03-03
|
Address
|
327 MULLIN ST, WATERTOWN, NY, 13601, 3602, USA (Type of address: Chief Executive Officer)
|
2005-03-11
|
2011-03-03
|
Address
|
327 MULLIN ST, WATERTOWN, NY, 13601, 3602, USA (Type of address: Service of Process)
|
2003-02-14
|
2005-03-11
|
Address
|
172 CLINTON ST, WATERTOWN, NY, 13601, 3602, USA (Type of address: Principal Executive Office)
|
2003-02-14
|
2005-03-11
|
Address
|
172 CLINTON ST, WATERTOWN, NY, 13601, 3602, USA (Type of address: Chief Executive Officer)
|
2003-02-14
|
2005-03-11
|
Address
|
172 CLINTON ST., WATERTOWN, NY, 13601, 3602, USA (Type of address: Service of Process)
|
2001-03-05
|
2003-02-14
|
Address
|
172 CLINTON ST, WATERTOWN, NY, 13601, 3602, USA (Type of address: Service of Process)
|
2001-03-05
|
2003-02-14
|
Address
|
172 CLINTON ST, WATERTOWN, NY, 13601, 3602, USA (Type of address: Chief Executive Officer)
|
2001-03-05
|
2003-02-14
|
Address
|
172 CLINTON ST, WATERTOWN, NY, 13601, 3602, USA (Type of address: Principal Executive Office)
|
1993-03-17
|
2001-03-05
|
Address
|
172 CLINTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
|
1993-03-17
|
2001-03-05
|
Address
|
172 CLINTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
|
1993-03-17
|
2001-03-05
|
Address
|
172 CLINTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
|
1990-02-26
|
1993-11-15
|
Name
|
BERNIER, CARR & ASSOCIATES, ENGINEERS AND ARCHITECTS, P.C.
|
1989-02-01
|
1993-03-17
|
Address
|
CONSULTING ENGINEERS, 172 CLINTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
|
1989-02-01
|
2025-04-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1989-02-01
|
1990-02-26
|
Name
|
BERNIER, CARR & ASSOCIATE, CONSULTING ENGINEERS, P.C.
|