2024-11-01
|
2024-11-01
|
Address
|
6 HOLDEN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
|
2023-08-28
|
2024-11-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-08-28
|
2023-08-28
|
Address
|
6 HOLDEN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
|
2023-08-28
|
2024-11-01
|
Address
|
McPhillips, Fitzgerald & Cullum, LLP, 288 Glen Street, Glens Falls, NY, 12801, USA (Type of address: Service of Process)
|
2023-08-28
|
2024-11-01
|
Address
|
6 HOLDEN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
|
2020-06-11
|
2023-08-28
|
Address
|
6 HOLDEN AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
|
2011-02-04
|
2020-06-11
|
Address
|
6 HOLLOW AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
|
2006-11-01
|
2023-08-28
|
Address
|
6 HOLDEN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
|
2006-11-01
|
2011-02-04
|
Address
|
6 HOLLOW AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
|
1999-06-30
|
2006-11-01
|
Address
|
13 DAWN ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
|
1999-06-30
|
2006-11-01
|
Address
|
13 DAWN ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
|
1999-06-30
|
2011-02-04
|
Address
|
13 DAWN ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
|
1993-04-23
|
1999-06-30
|
Address
|
RR 6 BOX 140 A, DAWN ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
|
1993-04-23
|
1999-06-30
|
Address
|
RR 6 BOX 140 A, DAWN ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
|
1990-11-08
|
2023-08-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1990-11-08
|
1999-06-30
|
Address
|
RR#6 BOX 140A_DAWN ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
|