2023-03-28
|
2024-05-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-27
|
2023-03-27
|
Address
|
PO BOX 711, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
|
2023-03-27
|
2023-03-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-01-03
|
2019-04-04
|
Address
|
300 CORPAORATE DRIVE, STE 3, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office)
|
2019-01-03
|
2023-03-27
|
Address
|
PO BOX 711, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
|
2017-12-13
|
2023-03-27
|
Address
|
PO BOX 711, NANUET, NY, 10954, USA (Type of address: Service of Process)
|
2017-01-09
|
2019-01-03
|
Address
|
PO BOX 4570, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
|
2017-01-09
|
2017-12-13
|
Address
|
PO BOX 4570, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
|
2013-09-19
|
2019-01-03
|
Address
|
208 MAC ARTHUR AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
|
2013-09-19
|
2017-01-09
|
Address
|
208 MAC ARTHUR AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
|
2013-09-19
|
2017-01-09
|
Address
|
208 MAC ARTHUR AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
|
2005-09-16
|
2013-09-19
|
Address
|
2 PIERPOINT AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
|
2005-09-16
|
2013-09-19
|
Address
|
2 PIERPOINT AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
|
2005-09-16
|
2013-09-19
|
Address
|
2 PIERPOINT AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
|
1999-01-11
|
2005-09-16
|
Address
|
86 SMITH AVE, P.O. BOX 1103, KINGSTON, NY, 12402, USA (Type of address: Principal Executive Office)
|
1999-01-11
|
2005-09-16
|
Address
|
P.O. BOX 1103, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
|
1999-01-11
|
2005-09-16
|
Address
|
86 SMITH AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
|
1993-04-21
|
1999-01-11
|
Address
|
P. O. BOX 1103, KINGSTON, NY, 12401, 1103, USA (Type of address: Chief Executive Officer)
|
1993-04-21
|
1999-01-11
|
Address
|
86 SMITH AVENUE, P.O. BOX 1103, KINGSTON, NY, 12401, 1103, USA (Type of address: Principal Executive Office)
|
1993-04-21
|
1999-01-11
|
Address
|
86 SMITH AVENUE, KINGSTON, NY, 12401, 1103, USA (Type of address: Service of Process)
|
1969-01-14
|
1993-04-21
|
Address
|
82 PRINCE ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)
|
1969-01-14
|
2023-03-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|