2007-02-13
|
2023-09-10
|
Address
|
4 CROWN LN, PO BOX 89, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
|
2005-02-17
|
2023-09-10
|
Address
|
4 CROWN LANE, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
|
1999-02-11
|
2005-02-17
|
Address
|
431 SPRATT PLACE, SUITE 2, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
|
1999-02-11
|
2007-02-13
|
Address
|
431 SPRATT PLACE, SUITE 2, UTICA, NY, 13502, USA (Type of address: Service of Process)
|
1997-02-13
|
1999-02-11
|
Address
|
4 OXFORD CROSSING, STE 102A, NEW HARTFORD, NY, 13413, 3236, USA (Type of address: Principal Executive Office)
|
1997-02-13
|
1999-02-11
|
Address
|
4 OXFORD CROSSING, STE 102A, NEW HARTFORD, NY, 13413, 3236, USA (Type of address: Service of Process)
|
1995-10-02
|
1997-02-13
|
Address
|
4691 COMMERCIAL DR, SUITE 169, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
|
1995-10-02
|
1997-02-13
|
Address
|
4691 COMMERCIAL DR, SUITE 169, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
|
1995-10-02
|
2005-02-17
|
Address
|
431 SPRATT PLACE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
|
1994-03-01
|
1995-10-02
|
Address
|
1092 COMMERCIAL DRIVE, SUITE 169, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
|
1994-03-01
|
1995-10-02
|
Address
|
1092 COMMERCIAL DRIVE, SUITE 169, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
|
1994-03-01
|
1995-10-02
|
Address
|
BOX 969 PARIS ROAD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
|
1993-02-12
|
2023-08-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1993-02-12
|
1994-03-01
|
Address
|
5252 MAXON LANE, P.O. BOX 235, ADAMS, NY, 13605, USA (Type of address: Service of Process)
|