2024-05-27
|
2024-05-27
|
Address
|
P.O. BOX 464, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
|
2024-05-27
|
2024-05-27
|
Address
|
1159 BROPHY RD, ONEIDA, NY, 13421, 4626, USA (Type of address: Chief Executive Officer)
|
2023-11-14
|
2024-05-27
|
Address
|
1159 BROPHY RD, ONEIDA, NY, 13421, 4626, USA (Type of address: Chief Executive Officer)
|
2023-11-14
|
2024-05-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-11-14
|
2023-11-14
|
Address
|
1159 BROPHY RD, ONEIDA, NY, 13421, 4626, USA (Type of address: Chief Executive Officer)
|
2023-11-14
|
2024-05-27
|
Address
|
P.O. BOX 464, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
|
2023-11-14
|
2024-05-27
|
Address
|
P.O. BOX 464, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
|
2023-11-14
|
2023-11-14
|
Address
|
P.O. BOX 464, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
|
2006-04-18
|
2023-11-14
|
Address
|
1159 BROPHY RD, ONEIDA, NY, 13421, 4626, USA (Type of address: Chief Executive Officer)
|
2006-04-18
|
2023-11-14
|
Address
|
1159 BROPHY RD, ONEIDA, NY, 13421, 4626, USA (Type of address: Service of Process)
|
2000-04-18
|
2006-04-18
|
Address
|
102 ABE'S WAY, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
|
1996-04-29
|
2000-04-18
|
Address
|
P.O. BOX 464, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
|
1996-04-29
|
2006-04-18
|
Address
|
102 ABE'S WAY, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
|
1994-04-27
|
2006-04-18
|
Address
|
102 ABE'S WAY, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
|
1994-04-27
|
2023-11-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|