2023-06-06
|
2023-06-06
|
Address
|
273 WALL ST, SUITE 201, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
|
2021-01-19
|
2023-06-06
|
Address
|
273 WALL ST, SUITE 201, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
|
2011-06-17
|
2023-06-06
|
Address
|
PO BOX 5030, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
|
2005-07-29
|
2021-01-19
|
Address
|
55 FOXHALL AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
|
2005-07-29
|
2011-06-17
|
Address
|
55 FOXHALL AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
|
2005-01-03
|
2009-01-29
|
Name
|
BERARDI, LINDGREN, GOTTSTINE & MILLER, CPAS, P.C.
|
2000-09-19
|
2005-01-03
|
Name
|
BERARDI, LINDGREN & GOTTSTINE, CPAS, P.C.
|
1998-02-11
|
2000-09-19
|
Name
|
BERARDI & LINDGREN, CPAS, P.C.
|
1997-06-17
|
2005-07-29
|
Address
|
PO BOX 5030, KINGSTON, NY, 12402, 5030, USA (Type of address: Chief Executive Officer)
|
1997-06-17
|
2005-07-29
|
Address
|
PO BOX 5030, KINGSTON, NY, 12402, 5030, USA (Type of address: Service of Process)
|
1997-06-17
|
2005-07-29
|
Address
|
55 FOXHALL AVE, PO BOX 5030, KINGSTON, NY, 12402, 5030, USA (Type of address: Principal Executive Office)
|
1994-08-31
|
1998-02-11
|
Name
|
WILLIAM F. BERARDI, CPA, P.C.
|
1993-01-19
|
1997-06-17
|
Address
|
55 FOXHALL AVE., KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
|
1993-01-19
|
1997-06-17
|
Address
|
55 FOXHALL AVE., KINGSTON, NY, 12401, USA (Type of address: Service of Process)
|
1993-01-19
|
1997-06-17
|
Address
|
BOX 2000-G, 55 FOXHALL AVE., KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
|
1989-06-12
|
1993-01-19
|
Address
|
55 FOXHALL AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
|
1989-06-12
|
2023-06-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1989-06-12
|
1994-08-31
|
Name
|
BERARDI & MERCK, CPAS, P.C.
|