2023-07-03
|
2024-03-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|
2023-07-03
|
2023-07-03
|
Address
|
287 GENESEE ST, SUITE 12, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
|
2023-07-03
|
2023-07-03
|
Address
|
8369 SENECA TPKE, NEW HARTFORD, NY, 13413, 4957, USA (Type of address: Chief Executive Officer)
|
2022-06-24
|
2023-07-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|
2022-04-01
|
2022-06-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|
2022-02-07
|
2022-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|
2021-11-18
|
2022-02-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|
2021-10-26
|
2021-11-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|
2019-07-08
|
2023-07-03
|
Address
|
8369 SENECA TPKE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
|
2015-12-24
|
2021-10-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|
2009-06-26
|
2023-07-03
|
Address
|
8369 SENECA TPKE, NEW HARTFORD, NY, 13413, 4957, USA (Type of address: Chief Executive Officer)
|
2009-06-26
|
2019-07-08
|
Address
|
8369 SENECA TPKE, NEW HARTFORD, NY, 13413, 4957, USA (Type of address: Service of Process)
|
2005-09-06
|
2009-06-26
|
Address
|
8375 SENECA TPKE, NEW HARTFORD, NY, 13413, 4957, USA (Type of address: Chief Executive Officer)
|
2005-09-06
|
2009-06-26
|
Address
|
8375 SENECA TPKE, NEW HARTFORD, NY, 13413, 4957, USA (Type of address: Principal Executive Office)
|
2005-09-06
|
2009-06-26
|
Address
|
8375 SENECA TPKE, NEW HARTFORD, NY, 13413, 4957, USA (Type of address: Service of Process)
|
2003-07-25
|
2005-09-06
|
Address
|
3510 SOUTH STREET, CLINTON, NY, 13323, USA (Type of address: Service of Process)
|
2003-07-25
|
2015-12-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|