1999-03-02
|
2001-05-21
|
Address
|
3111 ST RT 23, HILLSDALE, NY, 12529, USA (Type of address: Principal Executive Office)
|
1999-03-02
|
2001-05-21
|
Address
|
3111 ST. RT. 23, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)
|
1999-03-02
|
2001-05-21
|
Address
|
3111 ST RT 23, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
|
1995-03-08
|
1999-03-02
|
Address
|
960 MITCHELL STREET, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)
|
1995-03-08
|
2004-10-20
|
Name
|
JIM WINTER TIMBER HARVESTING, INC.
|
1994-04-27
|
1999-03-02
|
Address
|
960 MITCHELL STREET, HILLSDALE, NY, 12529, USA (Type of address: Principal Executive Office)
|
1994-04-27
|
1999-03-02
|
Address
|
960 MITCHELL STREET, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
|
1994-04-27
|
1995-03-08
|
Address
|
960 MITCHELL STREET, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)
|
1993-08-13
|
1994-04-27
|
Address
|
3131 STATE ROUTE 23, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)
|
1993-08-13
|
1994-04-27
|
Address
|
3131 STATE ROUTE 23, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
|
1993-08-13
|
1994-04-27
|
Address
|
3131 STATE ROUTE 23, HILLSDALE, NY, 12529, USA (Type of address: Principal Executive Office)
|
1991-02-26
|
1993-08-13
|
Address
|
BOX C-6, HOLLOWVILLE, NY, 12530, USA (Type of address: Service of Process)
|
1991-02-26
|
1995-03-08
|
Name
|
J.B. WINTER & SON LOGGING, CORP.
|