2013-08-16
|
2017-11-21
|
Address
|
947 SOUTH 1ST ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
|
2011-09-16
|
2013-08-16
|
Address
|
947 S 1ST ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
|
2011-09-16
|
2013-08-16
|
Address
|
947 S 1ST ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
|
2007-10-16
|
2011-09-16
|
Address
|
570 S FOURTH STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
|
2007-10-16
|
2011-09-16
|
Address
|
570 S FOURTH STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)
|
2003-09-05
|
2007-10-16
|
Address
|
570 SOUTH 4TH ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
|
2003-09-05
|
2007-10-16
|
Address
|
570 SOUTH 4TH ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
|
2001-07-31
|
2007-10-16
|
Address
|
1477 COUNTY ROUTE 9, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
|
2001-07-31
|
2003-09-05
|
Address
|
1477 COUNTY ROUTE 9, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
|
2001-07-31
|
2003-09-05
|
Address
|
1477 COUNTRY ROUTE 9, FULTON, NY, 13069, USA (Type of address: Service of Process)
|
1995-09-19
|
2001-07-31
|
Address
|
BOX 3121, 55 W 2ND ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
|
1995-09-19
|
2001-07-31
|
Address
|
BOX 3121, 55 W 2ND ST, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
|
1993-08-17
|
2001-07-31
|
Address
|
55 WEST SECOND STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
|