2024-08-26
|
2024-08-26
|
Address
|
441 TRENTON AVENUE, UTICA, NY, 13502, 1605, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-08-26
|
Address
|
PO BOX 261, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer)
|
2007-03-29
|
2024-08-26
|
Address
|
441 TRENTON AVENUE, UTICA, NY, 13502, 1605, USA (Type of address: Chief Executive Officer)
|
2007-03-29
|
2024-08-26
|
Address
|
441 TRENTON AVENUE, UTICA, NY, 13502, 1605, USA (Type of address: Service of Process)
|
2005-02-09
|
2007-03-29
|
Address
|
441 TRENTON AVE, UTICA, NY, 13502, 1605, USA (Type of address: Chief Executive Officer)
|
2005-02-09
|
2007-03-29
|
Address
|
441 TRENTON AVE, UTICA, NY, 13502, 1605, USA (Type of address: Principal Executive Office)
|
2005-02-09
|
2007-03-29
|
Address
|
441 TRENTON AVE, UTICA, NY, 13502, 1605, USA (Type of address: Service of Process)
|
2002-12-30
|
2005-02-09
|
Address
|
441 TRENTON AVE, UTICA, NY, 13502, USA (Type of address: Service of Process)
|
2002-12-30
|
2005-02-09
|
Address
|
441 TRENTON AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
|
2002-12-30
|
2005-02-09
|
Address
|
441 TRENTON AVE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
|
1997-04-07
|
2002-12-30
|
Address
|
441 TRENTON AVE, UTICA, NY, 13502, 1605, USA (Type of address: Chief Executive Officer)
|
1997-04-07
|
2002-12-30
|
Address
|
441 TRENTON AVE, UTICA, NY, 13502, 1605, USA (Type of address: Principal Executive Office)
|
1995-01-05
|
2024-08-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1995-01-05
|
2002-12-30
|
Address
|
441 TRENTON AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)
|