2014-11-06
|
2020-11-19
|
Address
|
45 KIRBY RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
|
2011-03-17
|
2013-07-31
|
Address
|
19 THOMAS AVENUE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Principal Executive Office)
|
2011-03-17
|
2013-07-31
|
Address
|
19 THOMAS AVENUE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Chief Executive Officer)
|
2011-03-17
|
2014-11-06
|
Address
|
19 THOMAS AVENUE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Service of Process)
|
2008-10-27
|
2011-03-17
|
Address
|
19 THOMAS AVE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Service of Process)
|
2008-10-27
|
2011-03-17
|
Address
|
19 THOMAS AVE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Chief Executive Officer)
|
2008-10-27
|
2011-03-17
|
Address
|
19 THOMAS AVE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Principal Executive Office)
|
1996-11-07
|
2008-10-27
|
Address
|
197 CHURCH AVE, BALLSTON SPA, NY, 12020, 3610, USA (Type of address: Service of Process)
|
1996-11-07
|
2008-10-27
|
Address
|
197 CHURCH AVE, BALLSTON SPA, NY, 12020, 3610, USA (Type of address: Principal Executive Office)
|
1996-11-07
|
2008-10-27
|
Address
|
197 CHURCH AVE, BALLSTON SPA, NY, 12020, 3610, USA (Type of address: Chief Executive Officer)
|
1995-05-17
|
1996-11-07
|
Address
|
JAMES G. LEGNANTE, 197 CHURCH AVE, BALLSTON SPA, NY, 12020, 3610, USA (Type of address: Service of Process)
|
1995-05-17
|
1996-11-07
|
Address
|
277 ROWLAND ST, BALLSTON SPA, NY, 12020, 2603, USA (Type of address: Chief Executive Officer)
|
1995-05-17
|
1996-11-07
|
Address
|
277 ROWLAND ST, BALLSTON SPA, NY, 12020, 2603, USA (Type of address: Principal Executive Office)
|
1980-11-19
|
1995-05-17
|
Address
|
PO BOX 425, USHERS RD., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|