2023-06-21
|
2023-06-21
|
Address
|
PO BOX 846, KENT, CT, 06757, USA (Type of address: Chief Executive Officer)
|
2021-06-10
|
2023-06-21
|
Address
|
23 S MAIN ST, KENT, CT, 06757, USA (Type of address: Service of Process)
|
2019-06-05
|
2021-06-10
|
Address
|
23 S MAIN ST, KENT, CT, 06757, USA (Type of address: Service of Process)
|
2019-06-05
|
2023-06-21
|
Address
|
PO BOX 846, KENT, CT, 06757, USA (Type of address: Chief Executive Officer)
|
2019-04-23
|
2019-06-05
|
Address
|
PO BOX 846, 23 UNION ST, KENT, CT, 06757, USA (Type of address: Chief Executive Officer)
|
2013-06-20
|
2019-04-23
|
Address
|
29 ROUTE 37 CENTER, SHERMAN, CT, 06784, USA (Type of address: Principal Executive Office)
|
2007-06-29
|
2019-04-23
|
Address
|
29 ROUTE 37 CENTER, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer)
|
2007-06-29
|
2013-06-20
|
Address
|
29 ROUTE 37 CENTER, SHERMAN, CT, 06784, USA (Type of address: Principal Executive Office)
|
2007-06-29
|
2019-06-05
|
Address
|
29 ROUTE 37 CENTER, SHERMAN, CT, 06784, USA (Type of address: Service of Process)
|
2005-07-28
|
2007-06-29
|
Address
|
8 OLD GREENWOODS RD, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer)
|
2005-07-28
|
2007-06-29
|
Address
|
8 OLD GREENWOODS RD, SHERMAN, CT, 06784, USA (Type of address: Service of Process)
|
2005-07-28
|
2007-06-29
|
Address
|
8 OLD GREENWOODS RD, SHERMAN, CT, 06784, USA (Type of address: Principal Executive Office)
|
2003-05-29
|
2005-07-28
|
Address
|
10 OLD GREENWICH RD, SHERMAN, CT, 06784, USA (Type of address: Principal Executive Office)
|
2003-05-29
|
2005-07-28
|
Address
|
10 OLD GREENWICH RD, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer)
|
1997-06-11
|
2003-05-29
|
Address
|
10 OLD GREENWOODS RD, SHERMAN, CT, 06784, USA (Type of address: Principal Executive Office)
|
1997-06-11
|
2003-05-29
|
Address
|
10 OLD GRRENWOODS RD, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer)
|
1997-06-11
|
2005-07-28
|
Address
|
10 OLD GREENWOODS RD, SHERMAN, CT, 06784, USA (Type of address: Service of Process)
|
1993-08-16
|
1997-06-11
|
Address
|
RD 3, BOX 19, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
|
1993-02-09
|
1997-06-11
|
Address
|
RTE 312, PO BOX 72, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
|
1993-02-09
|
1997-06-11
|
Address
|
RTE 312, PO BOX 72, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
|
1991-06-18
|
1993-08-16
|
Address
|
ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
|
1991-06-18
|
2023-06-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|