2023-11-07
|
2023-11-07
|
Address
|
447 COUNTY ROUTE 68, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
|
2021-03-12
|
2023-11-07
|
Address
|
447 COUNTY ROUTE 68, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
|
2021-03-12
|
2023-11-07
|
Address
|
447 COUNTY ROUTE 68, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
|
2007-01-09
|
2021-03-12
|
Address
|
177 B SPRINGVILLE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
|
2007-01-09
|
2021-03-12
|
Address
|
177 B SPRINGVILLE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
|
2001-02-16
|
2007-01-09
|
Address
|
177 SPRINGVILLE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
|
2001-02-16
|
2007-01-09
|
Address
|
177 SPRINGVILLE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
|
2001-02-16
|
2007-01-09
|
Address
|
177 SPRINGVILLE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
|
1994-02-22
|
2001-02-16
|
Address
|
177 SPRINGVILLE ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
|
1994-02-22
|
2001-02-16
|
Address
|
177 SPRINGVILLE ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
|
1994-02-22
|
2001-02-16
|
Address
|
177 SPRINGVILLE ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
|
1993-01-05
|
1994-02-22
|
Address
|
177 SPRINGVILLE ROAD, HAMPTON, NY, 11946, USA (Type of address: Service of Process)
|
1993-01-05
|
2023-11-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|