2024-04-20
|
2024-04-20
|
Address
|
PO BOX 631, 43 CLINTON ST, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
|
2024-04-20
|
2024-04-20
|
Address
|
PO BOX 631, 190 MAIN STREET, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
|
2009-12-01
|
2024-04-20
|
Address
|
265 MAIN ST, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
|
2007-12-12
|
2013-11-26
|
Address
|
43 CLINTON ST, 1, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
|
2007-12-12
|
2024-04-20
|
Address
|
PO BOX 631, 43 CLINTON ST, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
|
2007-12-12
|
2009-12-01
|
Address
|
422 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
|
2006-09-25
|
2007-12-12
|
Address
|
240 ANGOLA ROAD, PO BOX 631, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
|
2006-09-25
|
2007-12-12
|
Address
|
422 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
|
2006-09-25
|
2007-12-12
|
Address
|
PO BOX 631, 240 ANGOLA ROAD, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
|
2002-01-28
|
2006-09-25
|
Address
|
422 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
|
2002-01-28
|
2006-09-25
|
Address
|
17 VAN NESS, BEACON, NY, 12528, USA (Type of address: Principal Executive Office)
|
2002-01-28
|
2006-09-25
|
Address
|
17 VAN NESS, BEACON, NY, 12528, USA (Type of address: Chief Executive Officer)
|
1999-10-04
|
2024-04-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1999-10-04
|
2002-01-28
|
Address
|
422 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
|