2024-12-18
|
2024-12-18
|
Address
|
P.O. BOX 533, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
|
2023-10-04
|
2024-12-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-22
|
2024-12-18
|
Address
|
P.O. BOX 533, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
|
2023-05-22
|
2024-12-18
|
Address
|
P.O. BOX 533, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
|
2023-05-22
|
2023-10-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-22
|
2023-05-22
|
Address
|
P.O. BOX 533, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
|
2003-07-25
|
2007-05-04
|
Address
|
113-115 W. PARMENTER, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
|
2003-07-25
|
2023-05-22
|
Address
|
P.O. BOX 533, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
|
2003-07-25
|
2023-05-22
|
Address
|
P.O. BOX 533, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
|
2000-11-28
|
2003-07-25
|
Address
|
129 W PARMENTER ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
|
2000-11-28
|
2003-07-25
|
Address
|
PO BOX 533, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
|
2000-11-28
|
2003-07-25
|
Address
|
129 W PARMENTER ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
|
1998-11-17
|
2000-11-28
|
Address
|
PO BOX 2574, GLENVILLE, NY, 12325, USA (Type of address: Service of Process)
|
1998-11-17
|
2000-11-28
|
Address
|
PO BOX 2574, GLENVILLE, NY, 12325, USA (Type of address: Chief Executive Officer)
|
1998-11-17
|
2000-11-28
|
Address
|
7 GLEN RIDGE APTS, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
|
1996-11-19
|
2023-05-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1996-11-19
|
1998-11-17
|
Address
|
44 PINEWOOD DRIVE, GLENVILLE, NY, 12325, USA (Type of address: Service of Process)
|