2023-09-05
|
2023-09-05
|
Address
|
512 LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
|
2007-08-14
|
2023-09-05
|
Address
|
14 KORAN AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
|
2007-08-14
|
2023-09-05
|
Address
|
512 LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
|
2001-08-14
|
2007-08-14
|
Address
|
14 KORAN AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
|
2001-08-14
|
2007-08-14
|
Address
|
512 LITTLE BRITAIN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
|
1997-08-20
|
2001-08-14
|
Address
|
330 LITTLE BRITAIN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
|
1997-08-20
|
2007-08-14
|
Address
|
14 KOVEN AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
|
1997-08-20
|
2001-08-14
|
Address
|
66 COLDEN HILL RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
|
1993-03-29
|
1997-08-20
|
Address
|
106 CLANCY AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
|
1993-03-29
|
1997-08-20
|
Address
|
330 LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
|
1993-03-29
|
1997-08-20
|
Address
|
106 CLANCY AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
|
1971-08-03
|
1993-03-29
|
Address
|
106 CLANCY AVE., NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
|
1971-08-03
|
2023-09-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|