2024-03-09
|
2024-03-09
|
Address
|
7613 RTE 39, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
|
2024-03-09
|
2024-03-09
|
Address
|
101 S FEDERAL STREET, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
|
2009-06-03
|
2024-03-09
|
Address
|
7613 RTE 39, PERRY, NY, 14530, USA (Type of address: Service of Process)
|
2009-06-03
|
2024-03-09
|
Address
|
7613 RTE 39, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
|
2005-11-04
|
2009-06-03
|
Address
|
33 GROVE ST, PERRY, NY, 14530, USA (Type of address: Principal Executive Office)
|
2003-05-19
|
2005-11-04
|
Address
|
82 ST HELENA ST, PERRY, NY, 14530, USA (Type of address: Principal Executive Office)
|
2003-05-19
|
2009-06-03
|
Address
|
101 S FEDERAL ST, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
|
2002-01-30
|
2009-06-03
|
Address
|
101 SOUTH FEDERAL STREET, PERRY, NY, 14530, USA (Type of address: Service of Process)
|
2001-06-12
|
2002-01-30
|
Address
|
9 MILL ST, PERRY, NY, 14530, USA (Type of address: Service of Process)
|
2001-06-12
|
2003-05-19
|
Address
|
82 ST HELENA, PERRY, NY, 14530, USA (Type of address: Principal Executive Office)
|
2001-06-12
|
2003-05-19
|
Address
|
9 MILL ST, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
|
1999-06-21
|
2024-03-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1999-06-21
|
2001-06-12
|
Address
|
9 MILL STREET, PERRY, NY, 14530, USA (Type of address: Service of Process)
|