2025-01-28
|
2025-01-28
|
Address
|
3629 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
|
2025-01-28
|
2025-01-28
|
Address
|
3629 OXFORD RD, NEW HARTFORD, NY, 13413, 5111, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2023-12-01
|
Address
|
3629 OXFORD RD, NEW HARTFORD, NY, 13413, 5111, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2023-12-01
|
Address
|
3629 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2025-01-28
|
Address
|
3629 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
|
2023-12-01
|
2024-11-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-12-01
|
2025-01-28
|
Address
|
3629 OXFORD RD, NEW HARTFORD, NY, 13413, 5111, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2025-01-28
|
Address
|
3629 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
|
2007-12-11
|
2023-12-01
|
Address
|
3629 OXFORD RD, NEW HARTFORD, NY, 13413, 5111, USA (Type of address: Chief Executive Officer)
|
1997-12-01
|
2007-12-11
|
Address
|
3629 OXFORD RD, NEW HARTFORD, NY, 13413, 5111, USA (Type of address: Chief Executive Officer)
|
1997-12-01
|
2023-12-01
|
Address
|
3629 OXFORD RD, NEW HARTFORD, NY, 13413, 5111, USA (Type of address: Service of Process)
|
1993-12-08
|
1997-12-01
|
Address
|
OXFORD ROAD, NEW HARTFORD, NY, 00000, USA (Type of address: Service of Process)
|
1993-03-05
|
1997-12-01
|
Address
|
3629 OXFORD ROAD, NEW HARTFORD, NY, 13413, 9401, USA (Type of address: Principal Executive Office)
|
1993-03-05
|
1997-12-01
|
Address
|
3629 OSFORD ROAD, NEW HARTFORD, NY, 13413, 9401, USA (Type of address: Chief Executive Officer)
|
1981-12-04
|
2023-12-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1981-12-04
|
1993-12-08
|
Address
|
OXFORD RD., NEW HARTFORD, NY, USA (Type of address: Service of Process)
|