2024-01-18
|
2024-01-18
|
Address
|
643 MAIN STREET / PO BOX 358, SPARKILL, NY, 10976, 0358, USA (Type of address: Chief Executive Officer)
|
2024-01-18
|
2024-01-18
|
Address
|
643 MAIN STREET / PO BOX 358, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
|
2010-06-03
|
2024-01-18
|
Address
|
643 MAIN STREET / PO BOX 358, SPARKILL, NY, 10976, USA (Type of address: Service of Process)
|
2010-06-03
|
2024-01-18
|
Address
|
643 MAIN STREET / PO BOX 358, SPARKILL, NY, 10976, 0358, USA (Type of address: Chief Executive Officer)
|
2008-05-12
|
2010-06-03
|
Address
|
643 MAIN ST, PO BOX 358, SPARKILL, NY, 10976, 0358, USA (Type of address: Chief Executive Officer)
|
2002-04-25
|
2010-06-03
|
Address
|
643 MAIN ST, PO BOX 358, SPARKILL, NY, 10976, 0358, USA (Type of address: Principal Executive Office)
|
2002-04-25
|
2008-05-12
|
Address
|
643 MAIN ST, PO BOX 358, SPARKILL, NY, 10976, 0358, USA (Type of address: Chief Executive Officer)
|
1998-05-18
|
2010-06-03
|
Address
|
643 MAIN STREET, PO BOX 358, SPARKILL, NY, 10976, USA (Type of address: Service of Process)
|
1998-05-18
|
2002-04-25
|
Address
|
643 MAIN STREET, BOX 358, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
|
1998-05-18
|
2002-04-25
|
Address
|
643 MAIN STREET, BOX 358, SPARKILL, NY, 10976, USA (Type of address: Principal Executive Office)
|
1996-07-09
|
1998-05-18
|
Address
|
BOX 358, 643 MAIN STREET, SPARKILL, NY, 10976, USA (Type of address: Principal Executive Office)
|
1996-07-09
|
1998-05-18
|
Address
|
BOX 358, 643 MAIN STREET, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
|
1996-07-09
|
1998-05-18
|
Address
|
PO BOX 358, 643 MAIN STREET, SPARKILL, NY, 10976, USA (Type of address: Service of Process)
|
1982-05-12
|
1996-07-09
|
Address
|
157 NORTH MIDDLETOWN RD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
|
1982-05-12
|
2024-01-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|