2024-10-01
|
2024-10-01
|
Address
|
313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
|
2024-10-01
|
2024-10-01
|
Address
|
313 WEST STATE STREET, 313 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
|
2021-01-11
|
2024-10-01
|
Address
|
313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
|
2021-01-11
|
2024-10-01
|
Address
|
313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Service of Process)
|
2011-08-11
|
2021-01-11
|
Address
|
313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Service of Process)
|
2011-08-11
|
2021-01-11
|
Address
|
313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
|
1993-03-30
|
2011-08-11
|
Address
|
313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Service of Process)
|
1993-03-30
|
2011-08-11
|
Address
|
313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
|
1993-03-30
|
2011-08-11
|
Address
|
313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
|
1982-12-06
|
2024-10-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 10
|
1982-12-06
|
1993-03-30
|
Address
|
207 COURT ST., LITTLE VALLEY, NY, 14755, USA (Type of address: Service of Process)
|
1965-08-10
|
1982-12-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 250, Par value: 100
|
1965-08-10
|
1982-12-06
|
Address
|
300 1'ST NAT'L BANK BLDG, OLEAN, NY, USA (Type of address: Service of Process)
|