2024-10-21
|
2024-10-21
|
Address
|
9543 CLARECASTLE PATH, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
|
2020-04-17
|
2024-10-21
|
Address
|
9543 CLARECASTLE PATH, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
|
2020-04-17
|
2024-10-21
|
Address
|
9543 CLARECASTLE PATH, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
|
2018-02-21
|
2020-04-17
|
Address
|
9520 GLENGARRIFF DRIVE, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office)
|
2018-02-21
|
2020-04-17
|
Address
|
9520 GLENGARRIFF DRIVE, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
|
2018-02-21
|
2020-04-17
|
Address
|
9520 GLENGARRIFF DRIVE, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
|
2007-07-23
|
2018-02-21
|
Address
|
8421 ONEIDA VALLEY RD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
|
2007-07-23
|
2018-02-21
|
Address
|
8421 ONEIDA VALLEY RD, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
|
2007-07-23
|
2018-02-21
|
Address
|
8421 ONEIDA VALLEY RD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
|
2005-12-20
|
2007-07-23
|
Address
|
105 JOSEPHINE ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
|
2005-12-20
|
2007-07-23
|
Address
|
105 JOSEPHINE ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
|
2003-07-09
|
2024-10-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2003-07-09
|
2007-07-23
|
Address
|
105 JOSEPHINE STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
|