2010-11-23
|
2022-12-20
|
Address
|
27 SOUTH BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
|
2010-11-23
|
2022-12-20
|
Address
|
27 SOUTH BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Service of Process)
|
2004-11-15
|
2010-11-23
|
Address
|
27 S BROAD ST, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
|
2002-10-25
|
2004-11-15
|
Address
|
250 GRAYSON DR, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
|
2002-10-25
|
2010-11-23
|
Address
|
27 S BROAD ST, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
|
1999-03-08
|
2002-10-25
|
Address
|
250 GRASON DRIVE, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
|
1999-03-08
|
2010-11-23
|
Address
|
27 SOUTH BROAD ST., NORWICH, NY, 13815, USA (Type of address: Service of Process)
|
1996-10-18
|
1999-03-08
|
Address
|
RR 003, BOX 218-9, NORWICH, NY, 13815, 9803, USA (Type of address: Principal Executive Office)
|
1995-03-16
|
1999-03-08
|
Address
|
27 SOUTH BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Service of Process)
|
1995-03-16
|
1996-10-18
|
Address
|
27 SOUTH BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
|
1995-03-16
|
2002-10-25
|
Address
|
RD 4 BOX 402, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
|
1982-10-08
|
2022-12-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1982-10-08
|
1995-03-16
|
Address
|
MAIN ST., WATERVILLE, NY, 13480, USA (Type of address: Service of Process)
|