2023-05-15
|
2023-05-15
|
Address
|
333 KINGSLEY RD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
|
2023-05-15
|
2023-05-15
|
Address
|
333 KINGSLEY RD, BURNT HILLS, NY, 12027, 0389, USA (Type of address: Chief Executive Officer)
|
2019-05-01
|
2023-05-15
|
Address
|
333 KINGSLEY ROAD, UPSTATE DETAILING, INC., BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
|
2005-06-20
|
2023-05-15
|
Address
|
333 KINGSLEY RD, BURNT HILLS, NY, 12027, 0389, USA (Type of address: Chief Executive Officer)
|
2003-05-09
|
2005-06-20
|
Address
|
65 FREDERICKS RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
|
2001-05-11
|
2005-06-20
|
Address
|
65 FREDERICKS RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
|
1997-05-14
|
2001-05-11
|
Address
|
333 KINGSLEY RD, BURNT HILLS, NY, 12027, 0389, USA (Type of address: Principal Executive Office)
|
1997-05-14
|
2019-05-01
|
Address
|
PO BOX 389, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
|
1992-11-13
|
1997-05-14
|
Address
|
POB 389, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
|
1992-11-13
|
2003-05-09
|
Address
|
37 FREDERICKS RD., SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
|
1992-11-13
|
1997-05-14
|
Address
|
818 SARATOGA RD., BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office)
|
1989-05-31
|
1992-11-13
|
Address
|
37 FREDERICKS ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
|
1989-05-31
|
2023-05-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|