2024-07-03
|
2024-07-03
|
Address
|
423 KENWOOD AVE, STE 1, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
|
2024-07-03
|
2024-07-03
|
Address
|
420 KENWOOD AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
|
2017-04-20
|
2024-07-03
|
Address
|
420 KENWOOD AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
|
2017-04-20
|
2024-07-03
|
Address
|
420 KENWOOD AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
|
2001-12-24
|
2017-04-20
|
Address
|
9 LYONS AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
|
1998-07-02
|
2017-04-20
|
Address
|
21 MCMILLEN PLACE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
|
1998-07-02
|
2017-04-20
|
Address
|
21 MCMILLEN PLACE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
|
1998-07-02
|
2001-12-24
|
Address
|
21 MCMILLEN PLACE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
|
1993-03-09
|
1998-07-02
|
Address
|
16 MCMILLEN PLACE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
|
1993-03-09
|
1998-07-02
|
Address
|
16 MCMILLEN PLACE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
|
1993-03-09
|
1998-07-02
|
Address
|
16 MCMILLEN PLACE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
|
1984-07-24
|
2024-07-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1984-07-24
|
1993-03-09
|
Address
|
79 MORDELLA RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|