2024-08-19
|
2024-08-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-08-19
|
2024-08-19
|
Address
|
PO BOX 102, 95 HIBBARD RD, BIG FLATS, NY, 14814, USA (Type of address: Chief Executive Officer)
|
2024-08-19
|
2024-08-19
|
Address
|
1400 SULLIVAN STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
|
2024-08-19
|
2024-08-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-11-27
|
2024-08-19
|
Address
|
124 W FRANKLIN ST, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
|
2010-02-16
|
2024-08-19
|
Address
|
PO BOX 102, 95 HIBBARD RD, BIG FLATS, NY, 14814, USA (Type of address: Chief Executive Officer)
|
2010-02-16
|
2018-11-27
|
Address
|
7100 GOLF VIEW, BUTH, NY, 14810, USA (Type of address: Service of Process)
|
2008-01-11
|
2010-02-16
|
Address
|
551 HIBBARD ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
|
2007-05-22
|
2010-02-16
|
Address
|
PO BOX 102, 95 HIBBARD RD, BIG FLATS, NY, 14814, USA (Type of address: Chief Executive Officer)
|
2007-05-22
|
2008-01-11
|
Address
|
11983 JOLLEY WAY, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
|
2007-05-22
|
2010-02-16
|
Address
|
95 HIBBARD ROAD, BIG FLATS, NY, 14814, USA (Type of address: Service of Process)
|
1990-01-26
|
2024-08-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1990-01-26
|
2007-05-22
|
Address
|
95 1/2 CORNELL STREET, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
|