2024-05-02
|
2024-05-02
|
Address
|
10 CHARLES COLMAN BLVD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
|
2024-05-02
|
2024-05-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
|
2024-05-02
|
2024-05-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|
2015-06-02
|
2024-05-02
|
Address
|
10 CHARLES COLMAN BLVD, PAWLING, NY, 12564, USA (Type of address: Service of Process)
|
2007-07-25
|
2024-05-02
|
Address
|
10 CHARLES COLMAN BLVD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
|
2001-06-20
|
2007-07-25
|
Address
|
48C WILLOW DR, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
|
1995-06-22
|
2001-06-20
|
Address
|
10 C COLMAN BLVD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
|
1995-06-22
|
2015-06-02
|
Address
|
10 C COLMAN BLVD, PAWLING, NY, 12564, USA (Type of address: Service of Process)
|
1995-06-22
|
2015-06-02
|
Address
|
10 C COLMAN BLVD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
|
1993-02-12
|
1995-06-22
|
Address
|
10 CHARLES COLMAN BLVD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
|
1993-02-12
|
1995-06-22
|
Address
|
RR 1 BOX 4 OLD ROUTE 22, WASSAIC, NY, 12592, USA (Type of address: Chief Executive Officer)
|
1993-02-12
|
1995-06-22
|
Address
|
10 CHARLES COLMAN BLVD, PAWLING, NY, 12564, USA (Type of address: Service of Process)
|
1992-03-11
|
1992-03-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
|
1992-03-11
|
1992-03-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|
1992-03-11
|
2024-05-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
|
1992-03-11
|
2024-05-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|
1991-06-03
|
1993-02-12
|
Address
|
900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|