2024-04-03
|
2024-04-03
|
Address
|
290 FAIR ST, PO BOX 3862, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
|
2024-04-03
|
2024-04-03
|
Address
|
17 STAHLMAN PL, PO BOX 3862, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
|
2008-04-04
|
2024-04-03
|
Address
|
290 FAIR ST, PO BOX 3862, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
|
2008-04-04
|
2024-04-03
|
Address
|
101 CLIFTON AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
|
2006-04-27
|
2008-04-04
|
Address
|
85 S. CHESTNUT ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
|
2006-04-27
|
2008-04-04
|
Address
|
60 MAIDEN LANE, PO BOX 3862, KINGSTON, NY, 12402, USA (Type of address: Principal Executive Office)
|
2006-04-27
|
2008-04-04
|
Address
|
60 MAIDEN LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
|
2004-07-02
|
2006-04-27
|
Address
|
239 FAIR ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
|
2004-07-02
|
2006-04-27
|
Address
|
239 FAIR ST, PO BOX 3862, KINGSTON, NY, 12402, USA (Type of address: Principal Executive Office)
|
2002-04-15
|
2004-07-02
|
Address
|
286 FAIR ST, STE 202, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
|
2002-04-15
|
2004-07-02
|
Address
|
286 FAIR ST, STE 202, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
|
2000-07-26
|
2006-04-27
|
Address
|
85 S. CHESTNUT ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
|
2000-07-26
|
2002-04-15
|
Address
|
6 TOBACCO LANE SUITE D, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
|
2000-07-26
|
2002-04-15
|
Address
|
6 TOBACCO LANE SUITE D, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
|
1996-04-03
|
2000-07-26
|
Address
|
169 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
|
1996-04-03
|
2024-04-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|