2025-03-05
|
2025-03-05
|
Address
|
1206 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
|
2023-09-18
|
2025-03-05
|
Address
|
8 6TH STREET, YORKVILLE, NY, 13495, USA (Type of address: Registered Agent)
|
2023-09-18
|
2025-03-05
|
Address
|
1206 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Service of Process)
|
2023-09-18
|
2025-03-05
|
Address
|
1206 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
|
2023-09-18
|
2023-09-18
|
Address
|
1206 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
|
2023-09-18
|
2025-03-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2013-04-10
|
2023-09-18
|
Address
|
1206 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
|
2011-03-17
|
2023-09-18
|
Address
|
1206 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Service of Process)
|
2011-03-17
|
2013-04-10
|
Address
|
1206 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
|
2005-09-01
|
2011-03-17
|
Address
|
130 MOHAWK ST, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
|
2005-09-01
|
2011-03-17
|
Address
|
130 MOHAWK ST, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
|
2003-06-03
|
2005-09-01
|
Address
|
130 MOHAWK ST, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
|
2003-06-03
|
2005-09-01
|
Address
|
8 SIXTH ST, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
|
2001-10-30
|
2011-03-17
|
Address
|
130 MOHAWK STREET, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
|
2001-03-15
|
2023-09-18
|
Address
|
8 6TH STREET, YORKVILLE, NY, 13495, USA (Type of address: Registered Agent)
|
2001-03-15
|
2023-09-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2001-03-15
|
2001-10-30
|
Address
|
343 MAIN STREET, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
|