2023-06-01
|
2023-06-01
|
Address
|
PO BOX 1662, BIGFORK, MT, 59911, USA (Type of address: Chief Executive Officer)
|
2015-06-12
|
2023-06-01
|
Address
|
PO BOX 1662, BIGFORK, MT, 59911, USA (Type of address: Chief Executive Officer)
|
2015-06-12
|
2023-06-01
|
Address
|
PO BOX 1662, BIGFORK, MT, 59911, USA (Type of address: Service of Process)
|
2013-06-28
|
2015-06-12
|
Address
|
60 PROSPECT ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
|
2013-06-28
|
2015-06-12
|
Address
|
PO BOX 600, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
|
2013-06-28
|
2015-06-12
|
Address
|
PO BOX 600, HUNTINGTON, NY, 11721, USA (Type of address: Service of Process)
|
2005-09-16
|
2013-06-28
|
Address
|
95 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
2005-09-16
|
2013-06-28
|
Address
|
95 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
|
2005-09-16
|
2013-06-28
|
Address
|
95 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2003-06-04
|
2005-09-16
|
Address
|
120 NEW YORK AVE, STE 7W, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2001-07-16
|
2005-09-16
|
Address
|
120 NEW YORK AVE, STE 7W, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
|
2001-07-16
|
2003-06-04
|
Address
|
120 NEW YORK AVE, STE 7W, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2001-07-16
|
2005-09-16
|
Address
|
120 NEW YORK AVE, STE 7W, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
1993-01-08
|
2001-07-16
|
Address
|
120 NEW YORK AVE., HUNTINGTON, NY, 11743, 2743, USA (Type of address: Principal Executive Office)
|
1993-01-08
|
2001-07-16
|
Address
|
120 NEW YORK AVE., HUNTINGTON, NY, 11743, 2743, USA (Type of address: Chief Executive Officer)
|
1993-01-08
|
2001-07-16
|
Address
|
120 NEW YORK AVE., HUNTINGTON, NY, 11743, 2743, USA (Type of address: Service of Process)
|
1990-07-02
|
2023-06-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|
1973-06-07
|
1993-01-08
|
Address
|
100 NEW YORK AVENUE, HALESITE, NY, 11745, USA (Type of address: Service of Process)
|
1973-06-07
|
1990-07-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|