2024-06-03
|
2024-06-03
|
Address
|
2237 NY 7, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
|
2023-08-20
|
2024-06-03
|
Address
|
2237 ny 7, TROY, NY, 12180, USA (Type of address: Service of Process)
|
2023-08-20
|
2023-08-20
|
Address
|
2237 NY 7, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
|
2023-08-20
|
2024-06-03
|
Address
|
2237 NY 7, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
|
2023-06-14
|
2024-06-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-06-12
|
2023-08-20
|
Address
|
225 NORTH GREENBUSH ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)
|
2006-05-26
|
2023-08-20
|
Address
|
2237 NY 7, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
|
1996-06-12
|
2006-05-26
|
Address
|
2237 NY 7, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
|
1996-06-12
|
2006-05-26
|
Address
|
2237 NY 7, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
|
1996-06-12
|
2018-06-12
|
Address
|
2237 NY 7, TROY, NY, 12180, USA (Type of address: Service of Process)
|
1993-06-25
|
1996-06-12
|
Address
|
RD 1, BOX 131, TROY, NY, 12180, USA (Type of address: Service of Process)
|
1993-06-25
|
1996-06-12
|
Address
|
RD 1, BOX 131, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
|
1993-06-25
|
1996-06-12
|
Address
|
RD 1, BOX 131, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
|
1992-06-24
|
1993-06-25
|
Address
|
R.D. #1 BOX 131, RAYMERTOWN, TROY, NY, 12180, USA (Type of address: Service of Process)
|
1992-06-24
|
2023-06-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|