2023-12-07
|
2023-12-07
|
Address
|
623 BROADWAY, STE A, NEWBURGH, NY, 12550, 5131, USA (Type of address: Chief Executive Officer)
|
2023-12-07
|
2023-12-07
|
Address
|
831 LITTLE BRITAIN ROAD, SUITE 300, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
|
2023-12-07
|
2023-12-07
|
Address
|
204 HOMESTEAD AVENUE, P.O. BOX 308, MAYBROOK, NY, 12543, USA (Type of address: Chief Executive Officer)
|
2021-12-16
|
2023-12-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
|
2012-01-23
|
2023-12-07
|
Address
|
623 BROADWAY, STE A, NEWBURGH, NY, 12550, 5131, USA (Type of address: Chief Executive Officer)
|
2002-10-25
|
2023-12-07
|
Address
|
623 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
|
2002-10-25
|
2021-12-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
|
1998-01-28
|
2012-01-23
|
Address
|
623 BROADWAY, STE A, NEWBURGH, NY, 12550, 5131, USA (Type of address: Chief Executive Officer)
|
1998-01-28
|
2004-01-14
|
Address
|
623 BROADWAY, STE A, NEWBURGH, NY, 12550, 5131, USA (Type of address: Principal Executive Office)
|
1998-01-28
|
2002-10-25
|
Address
|
ALAN AXELROD ESQ, 34 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
|
1995-05-09
|
1998-01-28
|
Address
|
450 BROADWAY, NEWBURGH, NY, 12550, 5333, USA (Type of address: Chief Executive Officer)
|
1995-05-09
|
1998-01-28
|
Address
|
450 BROADWAY, NEWBURGH, NY, 12550, 5333, USA (Type of address: Principal Executive Office)
|
1989-12-19
|
1998-01-28
|
Address
|
PO BOX 151, 925 SOUTH STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
|