2024-05-06
|
2024-05-06
|
Address
|
620 NEW LOUDON RD., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
|
2017-06-05
|
2024-05-06
|
Address
|
620 NEW LOUDON RD., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
|
2015-08-31
|
2017-06-05
|
Address
|
95 WELLINGTON ST WEST STE 1120, PO BOX 16, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office)
|
2015-08-31
|
2017-06-05
|
Address
|
95 WELLINGTON ST WEST STE 1120, PO BOX 16, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
|
2014-06-18
|
2015-08-31
|
Address
|
999 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
|
2014-06-18
|
2024-05-06
|
Address
|
620 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
|
2014-06-18
|
2015-08-31
|
Address
|
999 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
|
2012-07-18
|
2014-06-18
|
Address
|
999 T ROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
|
2008-07-16
|
2014-06-18
|
Address
|
999 TROY SCHDY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
|
2008-07-16
|
2014-06-18
|
Address
|
688 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
|
2006-08-17
|
2012-07-18
|
Address
|
1607 BALLTOWN ROAD, REXFORD, NY, 12148, USA (Type of address: Principal Executive Office)
|
2006-08-17
|
2008-07-16
|
Address
|
1607 BALLTOWN ROAD, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
|
2006-08-17
|
2008-07-16
|
Address
|
1607 BALLTOWN ROAD, REXFORD, NY, 12148, USA (Type of address: Service of Process)
|
2004-06-25
|
2006-08-17
|
Address
|
657 PLEASANT STREET, ATTN: JOHN MADIEROS, FALL RIVER, MA, 02721, USA (Type of address: Service of Process)
|
2004-06-25
|
2024-05-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|