2002-05-13
|
2006-05-18
|
Address
|
257 MURTAUGH HILL RD, WEST CHAZY, NY, 12992, USA (Type of address: Principal Executive Office)
|
2002-05-13
|
2006-05-18
|
Address
|
177 MARGARET ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
|
2000-05-23
|
2002-05-13
|
Address
|
177 MARGARET ST., PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
|
2000-05-23
|
2002-05-13
|
Address
|
4 SHANE AVE., MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer)
|
2000-05-23
|
2006-05-18
|
Address
|
177 MARGARET ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
|
1998-06-23
|
2000-05-23
|
Address
|
177 MARGARET ST, PLATTSBURGH, NY, 12901, 0298, USA (Type of address: Principal Executive Office)
|
1998-06-23
|
2000-05-23
|
Address
|
177 MARGARET ST, PO BOX 3086, PLATTSBURGH, NY, 12901, 0298, USA (Type of address: Chief Executive Officer)
|
1998-06-23
|
2000-05-23
|
Address
|
177 MARGARET ST, PO BOX 3086, PLATTSBURGH, NY, 12901, 0298, USA (Type of address: Service of Process)
|
1996-05-28
|
1998-06-23
|
Address
|
257 MURTAUGH HILL ROAD, WEST CHAZY, NY, 12992, USA (Type of address: Principal Executive Office)
|
1996-05-28
|
1998-06-23
|
Address
|
PO BOX 3086, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
|
1993-01-26
|
1996-05-28
|
Address
|
RR 1, BOX 108, WEST CHAZY, NY, 12992, USA (Type of address: Principal Executive Office)
|
1993-01-26
|
1998-06-23
|
Address
|
BOX 602, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer)
|
1990-05-22
|
1996-05-28
|
Address
|
P.O. BOX 3086, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
|