2024-02-16
|
2024-02-16
|
Address
|
23 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
|
2020-03-12
|
2024-02-16
|
Address
|
CAROL G TRAVER, 23 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
|
2020-01-16
|
2020-03-12
|
Address
|
23 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
|
2020-01-16
|
2024-02-16
|
Address
|
23 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
|
2020-01-16
|
2020-03-12
|
Address
|
CAROL G TRAVER, 23 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
|
2002-02-05
|
2020-01-16
|
Address
|
KENNETH LAUDON, 23 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
|
2002-02-05
|
2020-01-16
|
Address
|
23 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
|
2002-02-05
|
2020-01-16
|
Address
|
23 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
|
1999-01-19
|
2024-02-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
|
1996-02-27
|
2002-02-05
|
Address
|
124 PENFIELD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
|
1996-02-27
|
2002-02-05
|
Address
|
124 PENFIELD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
|
1994-02-16
|
2002-02-05
|
Address
|
ATTN: KENNETH C. LAUDON, PRES, 124 PENFIELD AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
|
1994-02-16
|
1999-01-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|