2024-02-01
|
2024-02-01
|
Address
|
19 BRIDLE LANE, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-02-01
|
Address
|
150 JOHNSON RD, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer)
|
2020-11-04
|
2024-02-01
|
Address
|
19 BRIDLE LANE, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
|
2018-08-07
|
2020-11-04
|
Address
|
19 BRIDLE LANE, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
|
2018-08-07
|
2024-02-01
|
Address
|
PO BOX 318, FREEVILLE, NY, 13068, USA (Type of address: Service of Process)
|
2000-03-09
|
2018-08-07
|
Address
|
224 CENTRAL AVE., CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
|
2000-03-09
|
2018-08-07
|
Address
|
224 CENTRAL AVE., CORTLAND, NY, 13045, USA (Type of address: Service of Process)
|
2000-03-09
|
2018-08-07
|
Address
|
224 CENTRAL AVE., CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
|
1998-02-09
|
2000-03-09
|
Address
|
224 CENTRAL AVE, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
|
1998-02-09
|
2000-03-09
|
Address
|
224 CENTRAL AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
|
1998-02-09
|
2000-03-09
|
Address
|
224 CENTRAL AVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
|
1994-03-07
|
1998-02-09
|
Address
|
226 CENTRAL AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
|
1993-06-03
|
1998-02-09
|
Address
|
224 CENTRAL AVENUE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
|
1993-06-03
|
1998-02-09
|
Address
|
CROOKED LAKE ROAD, TULLY, NY, 13159, USA (Type of address: Principal Executive Office)
|
1978-02-14
|
2024-02-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500, Par value: 100
|
1978-02-14
|
1994-03-07
|
Address
|
226 CENTRAL AVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
|