2025-03-03
|
2025-03-03
|
Address
|
52 SUNRISE PARK RD, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
|
2025-03-03
|
2025-03-03
|
Address
|
5 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
|
2023-03-31
|
2025-03-03
|
Address
|
80 State Street, Albany, NY, 84015, USA (Type of address: Service of Process)
|
2023-03-31
|
2025-03-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-03-31
|
2023-03-31
|
Address
|
52 SUNRISE PARK RD, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
|
2023-03-31
|
2025-03-03
|
Address
|
5 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
|
2023-03-31
|
2023-03-31
|
Address
|
5 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
|
2023-03-31
|
2025-03-03
|
Address
|
52 SUNRISE PARK RD, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
|
2017-03-01
|
2023-03-31
|
Address
|
52 SUNRISE PARK RD, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
|
2009-03-23
|
2017-03-01
|
Address
|
52 SUNRISE PARK RD, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
|
2007-03-23
|
2009-03-23
|
Address
|
PO BOX 600, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
|
2006-10-31
|
2023-03-31
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2006-10-31
|
2023-03-31
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-03-11
|
2015-03-19
|
Address
|
52 SUNRISE PARK RD, NEW HAMPTON, NY, 10958, USA (Type of address: Principal Executive Office)
|
2003-03-11
|
2007-03-23
|
Address
|
52 SUNRISE PARK RD, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
|
2003-03-11
|
2006-10-31
|
Address
|
52 SUNRISE PARK RD, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)
|
2001-03-21
|
2003-03-11
|
Address
|
DINO A ROSSI, PO BOX 175, 2007 ROUTE 284, SLATE HILL, NY, 10973, USA (Type of address: Service of Process)
|
2001-03-21
|
2003-03-11
|
Address
|
PO BOX 175, 2007 ROUTE 284, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)
|
1999-03-16
|
2001-03-21
|
Address
|
PO BOX 175, SLATE HILL, NY, 10973, USA (Type of address: Service of Process)
|
1999-03-16
|
2003-03-11
|
Address
|
DINO A. ROSSI, PO BOX 175, 2007 ROUTE 284, SLATE HILL, NY, 10973, USA (Type of address: Principal Executive Office)
|
1999-03-16
|
2001-03-21
|
Address
|
PO BOX 175, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)
|
1997-05-01
|
1999-03-16
|
Address
|
RT 6 & RT 284, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)
|
1994-05-02
|
1997-05-01
|
Address
|
ROUTE 6 & 284, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)
|
1994-05-02
|
1999-03-16
|
Address
|
PO BOX 175, SLATE HILL, NY, 10973, USA (Type of address: Service of Process)
|
1994-05-02
|
1999-03-16
|
Address
|
ROUTE 6 & 284, SLATE HILL, NY, 10973, USA (Type of address: Principal Executive Office)
|
1994-01-28
|
2006-10-31
|
Address
|
(Type of address: Registered Agent)
|
1983-12-14
|
1994-05-02
|
Address
|
P.O. BOX 175, SLATE HILL, NY, 10973, USA (Type of address: Service of Process)
|
1967-03-20
|
1983-12-14
|
Address
|
500 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1967-03-20
|
1994-01-28
|
Address
|
500 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
|