2024-11-01
|
2024-11-01
|
Address
|
2 COUNTRY CLUB LANE, SANDY CREEK, NY, 13145, USA (Type of address: Chief Executive Officer)
|
2023-12-12
|
2024-11-01
|
Address
|
Caraccioli Law PLLC, 175 East Seventh Street, Oswego, NY, 13156, USA (Type of address: Service of Process)
|
2023-12-12
|
2024-11-01
|
Address
|
2 COUNTRY CLUB LANE, SANDY CREEK, NY, 13145, USA (Type of address: Chief Executive Officer)
|
2023-12-12
|
2023-12-12
|
Address
|
2 COUNTRY CLUB LANE, SANDY CREEK, NY, 13145, USA (Type of address: Chief Executive Officer)
|
2023-12-12
|
2024-11-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-11-09
|
2023-12-12
|
Address
|
2 COUNTRY CLUB LANE, SANDY CREEK, NY, 13145, USA (Type of address: Service of Process)
|
2014-11-13
|
2023-12-12
|
Address
|
2 COUNTRY CLUB LANE, SANDY CREEK, NY, 13145, USA (Type of address: Chief Executive Officer)
|
1996-11-15
|
2020-11-09
|
Address
|
2 COUNTRY CLUB LANE, SANDY CREEK, NY, 13145, USA (Type of address: Service of Process)
|
1996-11-15
|
2014-11-13
|
Address
|
2 COUNTRY CLUB LANE, SANDY CREEK, NY, 13145, USA (Type of address: Chief Executive Officer)
|
1993-11-16
|
1996-11-15
|
Address
|
9613 ELMS ROAD NORTH, SANDY CREEK, NY, 13145, USA (Type of address: Principal Executive Office)
|
1993-11-16
|
1996-11-15
|
Address
|
9613 ELMS ROAD NORTH, SANDY CREEK, NY, 13145, USA (Type of address: Chief Executive Officer)
|
1992-11-23
|
1996-11-15
|
Address
|
9613 ELMS ROAD NORTH, SANDY CREEK, NY, 13145, USA (Type of address: Service of Process)
|
1992-11-23
|
2023-12-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|