2025-01-07
|
2025-01-07
|
Address
|
27 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer)
|
2024-08-05
|
2025-01-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-05-16
|
2024-08-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-03-25
|
2025-01-07
|
Address
|
27 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer)
|
2024-03-25
|
2024-05-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-03-25
|
2025-01-07
|
Address
|
27 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process)
|
2024-03-25
|
2024-03-25
|
Address
|
27 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer)
|
2024-01-31
|
2024-03-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-03-11
|
2024-01-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-01-29
|
2024-03-25
|
Address
|
27 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process)
|
2014-05-16
|
2024-03-25
|
Address
|
27 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer)
|
2014-05-16
|
2018-01-29
|
Address
|
27 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Principal Executive Office)
|
2014-05-16
|
2018-01-29
|
Address
|
27 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process)
|
2007-01-26
|
2014-05-16
|
Address
|
469 ILLINGTON ROAD, OSSINING, NY, 10562, 1005, USA (Type of address: Principal Executive Office)
|
2007-01-26
|
2014-05-16
|
Address
|
19 OLD ALBANY POST ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
|
2007-01-26
|
2014-05-16
|
Address
|
469 ILLINGTON ROAD, OSSINING, NY, 10562, 1005, USA (Type of address: Service of Process)
|
2005-03-01
|
2007-01-26
|
Address
|
469 ILLINGTON RD, OSSINING, NY, 10562, 1005, USA (Type of address: Service of Process)
|
2005-03-01
|
2007-01-26
|
Address
|
469 ILLINGTON RD, OSSINING, NY, 10562, 1005, USA (Type of address: Chief Executive Officer)
|
2005-03-01
|
2007-01-26
|
Address
|
469 ILLINGTON RD, OSSINING, NY, 10562, 1005, USA (Type of address: Principal Executive Office)
|
2003-02-12
|
2005-03-01
|
Address
|
469 ILLINGTON RD, OSSINING, NY, 10562, 1005, USA (Type of address: Principal Executive Office)
|
2003-02-12
|
2005-03-01
|
Address
|
469 ILLINGTON RD, OSSINING, NY, 10562, 1005, USA (Type of address: Service of Process)
|
2003-02-12
|
2005-03-01
|
Address
|
469 ILLINGTON RD, OSSINING, NY, 10562, 1005, USA (Type of address: Chief Executive Officer)
|
1995-05-25
|
2003-02-12
|
Address
|
2054 QUAKER RIDGE RD, CROTON, NY, 10520, USA (Type of address: Service of Process)
|
1995-05-25
|
2003-02-12
|
Address
|
2054 QUAKER RIDGE RD, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
|
1995-05-25
|
2003-02-12
|
Address
|
2054 QUAKER RIDGE RD, CROTON, NY, 10520, USA (Type of address: Principal Executive Office)
|
1979-01-15
|
2022-03-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1979-01-15
|
1995-05-25
|
Address
|
212 SPRING ST., OSSINING, NY, 10562, USA (Type of address: Service of Process)
|