2024-04-08
|
2024-04-08
|
Address
|
396 STATE ROUTE 52, WOODBOURNE, NY, 12788, 0520, USA (Type of address: Chief Executive Officer)
|
2024-04-08
|
2024-04-08
|
Address
|
396 STATE ROUTE 52, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer)
|
2023-07-12
|
2024-04-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-07-13
|
2024-04-08
|
Address
|
396 STATE ROUTE 52, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
|
2013-05-23
|
2020-07-13
|
Address
|
396 STATE ROUTE 52, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
|
2013-05-23
|
2024-04-08
|
Address
|
396 STATE ROUTE 52, WOODBOURNE, NY, 12788, 0520, USA (Type of address: Chief Executive Officer)
|
2003-06-04
|
2013-05-23
|
Address
|
396 MAIN ST, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office)
|
2003-06-04
|
2013-05-23
|
Address
|
396 MAIN ST, WOODBOURNE, NY, 12788, 0520, USA (Type of address: Chief Executive Officer)
|
2003-06-04
|
2013-05-23
|
Address
|
PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
|
2001-05-25
|
2003-06-04
|
Address
|
396 MAIN ST, WOODBOURNE, NY, 12788, 0520, USA (Type of address: Principal Executive Office)
|
1999-05-24
|
2001-05-25
|
Address
|
MAIN ST ROUTE 52, WOODBOURNE, NY, 12788, 0520, USA (Type of address: Principal Executive Office)
|
1999-05-24
|
2003-06-04
|
Address
|
MAIN ST ROUTE 52, WOODBOURNE, NY, 12788, 0520, USA (Type of address: Chief Executive Officer)
|
1997-05-13
|
2003-06-04
|
Address
|
P.O. BOX 505, WOODRIDGE, NY, 12789, USA (Type of address: Service of Process)
|
1997-05-13
|
2023-07-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|