2024-12-03
|
2024-12-03
|
Address
|
109 DEDHAM POST ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
|
2020-12-01
|
2024-12-03
|
Address
|
1924 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
|
2017-01-27
|
2024-12-03
|
Address
|
109 DEDHAM POST ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
|
2010-12-27
|
2017-01-27
|
Address
|
823 WALDENS POND RD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
|
2008-05-16
|
2024-12-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
|
2007-04-17
|
2010-12-27
|
Address
|
823 WALDEN POND RD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
|
2005-01-20
|
2007-04-17
|
Address
|
12 RIDGEFIELD DRIVE, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
|
2000-11-28
|
2006-12-08
|
Address
|
TEN EYCK GROUP, 1924 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
|
1998-12-14
|
2020-12-01
|
Address
|
1924 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
|
1998-12-14
|
2000-11-28
|
Address
|
1924 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
|
1998-12-14
|
2005-01-20
|
Address
|
1924 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
|
1995-06-28
|
1998-12-14
|
Address
|
TWO EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
|
1995-06-28
|
1998-12-14
|
Address
|
TWO EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
|
1995-06-28
|
1998-12-14
|
Address
|
TWO EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
|
1932-12-07
|
1995-06-28
|
Address
|
479 STATE ST., ALBANY, NY, 12203, USA (Type of address: Service of Process)
|
1932-12-07
|
2008-05-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|