2009-02-23
|
2011-04-11
|
Address
|
1440 CROTON LAKE RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
|
2009-02-23
|
2011-04-11
|
Address
|
1440 CROTON LAKE RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
|
2009-02-23
|
2011-04-11
|
Address
|
1440 CROTON LAKE RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
|
2007-03-23
|
2009-02-23
|
Address
|
1444 CROTON LAKE RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
|
2007-03-23
|
2009-02-23
|
Address
|
1444 CROTON LAKE RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
|
2001-03-16
|
2007-03-23
|
Address
|
1444 CROTON LAKE RD, YORKTOWN HTS, NY, 10598, USA (Type of address: Principal Executive Office)
|
2001-03-16
|
2009-02-23
|
Address
|
1440 CROTON LAKE RD, YORKTOWN HTS, NY, 10598, USA (Type of address: Service of Process)
|
2001-03-16
|
2007-03-23
|
Address
|
1440 CROTON LAKE RD, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer)
|
1999-03-12
|
2001-03-16
|
Address
|
1440 CROTON DAM RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
|
1999-03-12
|
2001-03-16
|
Address
|
1440 CROTON DAM RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
|
1999-03-12
|
2001-03-16
|
Address
|
144 CROTON DAM RD, RT 129, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
|
1997-04-15
|
1999-03-12
|
Address
|
BOX 246 ROUTE 129, 1440 CROTON LAKE RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
|
1997-04-15
|
1999-03-12
|
Address
|
BOX 246 ROUTE 129, 1440 CROTON LAKE RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
|
1997-04-15
|
1999-03-12
|
Address
|
BOX 246 ROUTE 129, 1440 CROTON LAKE RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
|
1993-06-21
|
1997-04-15
|
Address
|
BOX 245 ROUTE 129, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
|
1993-06-21
|
1997-04-15
|
Address
|
BOX 245 ROUTE 129, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
|
1993-06-21
|
1997-04-15
|
Address
|
BOX 246 ROUTE 129, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
|
1989-03-22
|
2023-07-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1989-03-22
|
1993-06-21
|
Address
|
ROUTE 129, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
|