2025-01-29
|
2025-01-29
|
Address
|
180 MAIN ST STE 1W, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
|
2025-01-29
|
2025-01-29
|
Address
|
69 BROOKSIDE AVE #222, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
|
2020-10-01
|
2025-01-29
|
Address
|
180 MAIN ST STE 1W, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
|
2020-10-01
|
2025-01-29
|
Address
|
180 MAIN ST STE 1W, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
|
2014-10-01
|
2020-10-01
|
Address
|
2364 STATE ROUTE 17A, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
|
2014-10-01
|
2020-10-01
|
Address
|
2364 STATE ROUTE 17A, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
|
2010-10-13
|
2014-10-01
|
Address
|
27 ST JOHN ST, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
|
2010-10-13
|
2014-10-01
|
Address
|
27 ST JOHN ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
|
2010-10-13
|
2014-10-01
|
Address
|
27 ST JOHN ST, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
|
2008-09-29
|
2010-10-13
|
Address
|
158 LAROE RD, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
|
2008-09-29
|
2010-10-13
|
Address
|
158 LAROE RD, CHESTER, NY, 10919, USA (Type of address: Service of Process)
|
2008-09-29
|
2010-10-13
|
Address
|
158 LAROE RD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
|
2004-11-22
|
2008-09-29
|
Address
|
75 CENTER ST, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
|
2004-11-22
|
2008-09-29
|
Address
|
75 CENTER ST, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)
|
2004-11-22
|
2008-09-29
|
Address
|
75 CENTER ST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
|
2002-10-03
|
2025-01-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2002-10-03
|
2004-11-22
|
Address
|
158 LAROE ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process)
|