2024-10-10
|
2024-10-10
|
Address
|
PO BOX 262, WHITE LAKE, NY, 12786, USA (Type of address: Chief Executive Officer)
|
2024-10-10
|
2024-10-10
|
Address
|
21 PAR ROAD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Chief Executive Officer)
|
2020-10-01
|
2024-10-10
|
Address
|
21 PAR RD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Service of Process)
|
2006-09-26
|
2020-10-01
|
Address
|
21 PAR ROAD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Service of Process)
|
2006-09-26
|
2024-10-10
|
Address
|
21 PAR ROAD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Chief Executive Officer)
|
2002-10-07
|
2006-09-26
|
Address
|
21 PAR RD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Chief Executive Officer)
|
2002-10-07
|
2006-09-26
|
Address
|
21 PAR RD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Service of Process)
|
2002-10-07
|
2006-09-26
|
Address
|
21 PAR RD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Principal Executive Office)
|
2000-09-27
|
2002-10-07
|
Address
|
306 GAIR ST, PIERMONT, NY, 10968, 1059, USA (Type of address: Chief Executive Officer)
|
1998-10-22
|
2000-09-27
|
Address
|
206 GAIR STREET, PIERMONT, NY, 10968, 1059, USA (Type of address: Chief Executive Officer)
|
1998-10-22
|
2002-10-07
|
Address
|
306 GAIR STREET, PIERMONT, NY, 10968, 1059, USA (Type of address: Principal Executive Office)
|
1998-10-22
|
2002-10-07
|
Address
|
306 GAIR STREET, PIERMONT, NY, 10968, 1059, USA (Type of address: Service of Process)
|
1996-10-08
|
1998-10-22
|
Address
|
25 ROCKLEDGE AVE, STE 1208, WHITE PLAINS, NY, 10601, 1213, USA (Type of address: Principal Executive Office)
|
1996-10-08
|
1998-10-22
|
Address
|
25 ROCKLEDGE AVE, STE 1208, WHITE PLAINS, NY, 10601, 1213, USA (Type of address: Chief Executive Officer)
|
1996-10-08
|
1998-10-22
|
Address
|
25 ROCKLEDGE AVE, STE 1208, WHITE PLAINS, NY, 10601, 1213, USA (Type of address: Service of Process)
|
1992-12-15
|
1996-10-08
|
Address
|
25 ROCKLEDGE AVENUE, SUITE #PH14, WHITE PLAINS, NY, 10601, 1211, USA (Type of address: Service of Process)
|
1992-12-15
|
1996-10-08
|
Address
|
25 ROCKLEDGE AVENUE, SUITE #PH14, WHITE PLAINS, NY, 10601, 1211, USA (Type of address: Principal Executive Office)
|
1992-12-15
|
1996-10-08
|
Address
|
25 ROCKLEDGE AVENUE, SUITE #PH14, WHITE PLAINS, NY, 10601, 1211, USA (Type of address: Chief Executive Officer)
|
1990-10-30
|
2024-10-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1990-10-30
|
1992-12-15
|
Address
|
680 JACKIE LANE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
|