2025-03-03
|
2025-03-03
|
Address
|
679 PLANK RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
|
2025-03-03
|
2025-03-03
|
Address
|
679 PLANK RD, CLIFTON PARK, NY, 12065, 2053, USA (Type of address: Chief Executive Officer)
|
2025-02-12
|
2025-02-12
|
Address
|
679 PLANK RD, CLIFTON PARK, NY, 12065, 2053, USA (Type of address: Chief Executive Officer)
|
2025-02-12
|
2025-03-03
|
Address
|
679 PLANK RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
|
2025-02-12
|
2025-03-03
|
Address
|
679 PLANK RD, CLIFTON PARK, NY, 12065, 2053, USA (Type of address: Chief Executive Officer)
|
2025-02-12
|
2025-03-03
|
Address
|
679 PLANK ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
2025-02-12
|
2025-03-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2025-02-12
|
2025-02-12
|
Address
|
679 PLANK RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
|
2021-03-04
|
2025-02-12
|
Address
|
679 PLANK ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
2018-10-04
|
2021-03-04
|
Address
|
679 PLANK ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
2015-03-05
|
2019-03-27
|
Address
|
679 PLANK RD, CLIFTON PARK, NY, 12065, 2053, USA (Type of address: Principal Executive Office)
|
2015-03-05
|
2018-10-04
|
Address
|
679 PLANK RD, CLIFTON PARK, NY, 12065, 2053, USA (Type of address: Service of Process)
|
2015-03-05
|
2025-02-12
|
Address
|
679 PLANK RD, CLIFTON PARK, NY, 12065, 2053, USA (Type of address: Chief Executive Officer)
|
2003-03-17
|
2015-03-05
|
Address
|
679 PLANK RD, CLIFTON PARK, NY, 12065, 2052, USA (Type of address: Service of Process)
|
2003-03-17
|
2015-03-05
|
Address
|
679 PLANK RD, CLIFTON PARK, NY, 12065, 2052, USA (Type of address: Chief Executive Officer)
|
2003-03-17
|
2015-03-05
|
Address
|
679 PLANK RD, CLIFTON PARK, NY, 12065, 2052, USA (Type of address: Principal Executive Office)
|
1999-04-07
|
2003-03-17
|
Address
|
1071 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
|
1999-04-07
|
2003-03-17
|
Address
|
1071 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
|
1999-04-07
|
2003-03-17
|
Address
|
1071 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
|
1997-04-09
|
1999-04-07
|
Address
|
400 TRILLIUM LANE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
|
1997-04-09
|
1999-04-07
|
Address
|
400 TRILLIUMLANE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
|
1997-04-09
|
1999-04-07
|
Address
|
400 TRILLIUM LANE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
|
1993-04-20
|
1997-04-09
|
Address
|
197 A SCHOOLHOUSE ROAD, #6, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
|
1993-04-20
|
1997-04-09
|
Address
|
197 A SCHOOLHOUSE ROAD, #6, ALBANY, NY, 12203, USA (Type of address: Service of Process)
|
1993-04-20
|
1997-04-09
|
Address
|
197 A SCHOOLHOUSE ROAD, #6, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
|
1991-03-11
|
1993-04-20
|
Address
|
431A WALDENMAIER ROAD, FEURA BUSH, NY, 12067, USA (Type of address: Service of Process)
|
1991-03-11
|
2025-02-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|