2025-01-02
|
2025-01-02
|
Address
|
3435 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
|
2011-01-14
|
2025-01-02
|
Address
|
3435 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
|
2011-01-14
|
2025-01-02
|
Address
|
3435 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
|
2009-01-20
|
2011-01-14
|
Address
|
3485 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
|
2009-01-20
|
2011-01-14
|
Address
|
3435 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
|
2001-01-23
|
2009-01-20
|
Address
|
721 BLUE MTN RD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
|
2001-01-23
|
2009-01-20
|
Address
|
721 BLUE MTN RD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
|
2001-01-23
|
2011-01-14
|
Address
|
7 LAMOUREE RD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
|
1999-02-04
|
2001-01-23
|
Address
|
720 BLUE MTN. RD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
|
1999-02-04
|
2001-01-23
|
Address
|
720 BLUE MTN. RD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
|
1999-02-04
|
2001-01-23
|
Address
|
720 BLUE MTN. RD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
|
1997-01-15
|
2025-01-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1997-01-15
|
1999-02-04
|
Address
|
720 BLUE MOUNTAIN ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
|