2025-01-20
|
2025-01-20
|
Address
|
1171 ROUTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
|
2025-01-20
|
2025-01-20
|
Address
|
1110 ROUTE 55, SUITE 205, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
|
2013-11-07
|
2025-01-20
|
Address
|
1110 ROUTE 55, SUITE 205, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
|
2013-11-07
|
2025-01-20
|
Address
|
1110 ROUTE 55, SUITE 205, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
|
2007-11-23
|
2013-11-07
|
Address
|
3278 FRANKLIN AVENUE, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
|
2007-11-23
|
2013-11-07
|
Address
|
3278 FRANKLIN AVENUE, PO BOX 510, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office)
|
2007-11-23
|
2013-11-07
|
Address
|
PO BOX 510, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
|
2005-12-22
|
2007-11-23
|
Address
|
1011 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
|
1999-11-19
|
2007-11-23
|
Address
|
1011 PARK AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
|
1999-11-19
|
2007-11-23
|
Address
|
1011 PARK AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
|
1999-11-19
|
2005-12-22
|
Address
|
1011 PARK AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
|
1997-11-10
|
2025-01-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1997-11-10
|
1999-11-19
|
Address
|
14 YEOMAN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
|