2023-08-03
|
2023-08-03
|
Address
|
266 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
|
2023-05-25
|
2023-08-03
|
Address
|
266 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
|
2023-05-25
|
2023-08-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0
|
2023-05-25
|
2023-05-25
|
Address
|
266 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
|
2023-05-25
|
2023-08-03
|
Address
|
266 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
|
2023-03-02
|
2023-05-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0
|
2013-09-11
|
2023-05-25
|
Address
|
266 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
|
2005-10-12
|
2023-05-25
|
Address
|
266 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
|
2005-10-12
|
2013-09-11
|
Address
|
57 MIDDLESEX DR, SLINGERLANDS, NY, 12159, 9661, USA (Type of address: Chief Executive Officer)
|
2001-08-02
|
2005-10-12
|
Address
|
266 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
|
2001-08-02
|
2005-10-12
|
Address
|
266 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
|
1993-12-21
|
2023-03-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0
|
1993-03-18
|
2001-08-02
|
Address
|
457 MADISON AVENUE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
|
1993-03-18
|
2001-08-02
|
Address
|
457 MADISON AVENUE, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
|
1993-03-18
|
2001-08-02
|
Address
|
457 MADISON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
1961-08-01
|
1993-03-18
|
Address
|
215 LARK ST., ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
1961-08-01
|
1993-12-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|