2025-02-28
|
2025-02-28
|
Address
|
120 CONCORD STAGE RD., DUNBARTON, NH, 03046, USA (Type of address: Chief Executive Officer)
|
2025-02-28
|
2025-02-28
|
Address
|
6330 HIDDEN MEADOW DRIVE, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
|
2024-06-27
|
2025-02-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
|
2023-03-03
|
2025-02-28
|
Address
|
288 GENESEE ST, UTICA, NY, 13502, 0000, USA (Type of address: Service of Process)
|
2023-03-03
|
2023-03-03
|
Address
|
6330 HIDDEN MEADOW DRIVE, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
|
2023-03-03
|
2024-06-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
|
2023-03-03
|
2025-02-28
|
Address
|
6330 HIDDEN MEADOW DRIVE, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
|
2021-03-02
|
2023-03-03
|
Address
|
288 GENESEE STREET, 6330 HIDDEN MEADOW DRIVE, UICA, NY, 13502, USA (Type of address: Service of Process)
|
2019-12-17
|
2023-03-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
|
1994-02-14
|
2021-03-02
|
Address
|
ATT: MR. JERRY A. GOMEZ, P.E., 6330 HIDDEN MEADOW DRIVE, MARCY, NY, 13403, USA (Type of address: Service of Process)
|
1994-02-14
|
2023-03-03
|
Address
|
6330 HIDDEN MEADOW DRIVE, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
|
1993-02-09
|
2019-12-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1993-02-09
|
1994-02-14
|
Address
|
6330 HIDDEN MEADOW DRIVE, MARCY, NY, 13403, USA (Type of address: Service of Process)
|