2005-12-22
|
2011-11-17
|
Address
|
PO BOX 65, STAMFORD, NY, 12167, 0065, USA (Type of address: Chief Executive Officer)
|
2003-11-07
|
2005-12-22
|
Address
|
PO BOX 224, TERRY RD, STAMFORD, NY, 12167, USA (Type of address: Principal Executive Office)
|
2003-11-07
|
2005-12-22
|
Address
|
PO BOX 65, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
|
2000-04-20
|
2003-11-07
|
Address
|
RR 1 BOX 95, DUGAN HILL, ROXBURY, NY, 12474, USA (Type of address: Principal Executive Office)
|
2000-04-20
|
2005-12-22
|
Address
|
BOX 65, STAMFORD, NY, 12167, USA (Type of address: Service of Process)
|
2000-04-20
|
2003-11-07
|
Address
|
SGC, PO BOX 65, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
|
1997-11-19
|
2000-04-20
|
Address
|
HC 83 BOX 158, HARPERSFIELD, NY, 13786, USA (Type of address: Principal Executive Office)
|
1997-11-19
|
2000-04-20
|
Address
|
HC 83 BOX 158, HARPERSFIELD, NY, 13786, USA (Type of address: Chief Executive Officer)
|
1993-11-05
|
2000-04-20
|
Address
|
BOX 65, STAMFORD, NY, 12167, USA (Type of address: Service of Process)
|
1992-11-10
|
1997-11-19
|
Address
|
HOBART ROAD, STAMFORD, NY, 12167, USA (Type of address: Principal Executive Office)
|
1992-11-10
|
1993-11-05
|
Address
|
BOX 65, STAMFORD, NY, 12167, USA (Type of address: Service of Process)
|
1992-11-10
|
1997-11-19
|
Address
|
HOBART ROAD, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
|
1941-11-05
|
1962-09-07
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 15000
|
1941-11-05
|
1992-11-10
|
Address
|
NO STREET ADDRESS STATED, STAMFORD, NY, USA (Type of address: Service of Process)
|