2024-06-07
|
2024-06-07
|
Address
|
8185 GATEWOOD DR, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
|
2024-06-07
|
2024-06-07
|
Address
|
156 SHIRE WAY, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
|
2010-09-24
|
2024-06-07
|
Address
|
8185 GATEWOOD DR, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
|
2010-09-24
|
2024-06-07
|
Address
|
8185 GATEWOOD DR, CLAY, NY, 13041, USA (Type of address: Service of Process)
|
2007-02-20
|
2010-09-24
|
Address
|
1926 PARK ST, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
|
2007-02-20
|
2010-09-24
|
Address
|
1926 PARK ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
|
2007-02-20
|
2010-09-24
|
Address
|
1926 PARK ST, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
|
2005-04-26
|
2024-06-07
|
Address
|
9482 BLAZE PATH, BREWERTON, NY, 13029, USA (Type of address: Registered Agent)
|
2004-11-17
|
2007-02-20
|
Address
|
9482 BLAZE PATH, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
|
2004-11-17
|
2007-02-20
|
Address
|
9482 BLAZE PATH, PO BOX 85, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
|
2004-11-17
|
2007-02-20
|
Address
|
9482 BLAZE PATH, PO BOX 75, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office)
|
2003-10-29
|
2005-04-26
|
Address
|
9482 BLAZE PATH, PO BOX 85, BREWERTON, NY, 13029, USA (Type of address: Registered Agent)
|
2002-09-16
|
2004-11-17
|
Address
|
9482 BLAZE PATH, BREWERTON, NY, 13229, USA (Type of address: Service of Process)
|
2002-09-16
|
2024-06-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|