2014-12-15
|
2018-12-20
|
Address
|
5 CORPORATE DRIVE, PO BOX 244, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
|
2014-12-15
|
2018-12-20
|
Address
|
5 CORPORATE DRIVE, PO BOX 244, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
|
2001-06-06
|
2017-04-20
|
Name
|
LEVINSON, REINEKE & ORNSTEIN, P.C.
|
1998-12-03
|
2014-12-15
|
Address
|
11 ABRAMS RD, PO BOX 244, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
|
1998-12-03
|
2014-12-15
|
Address
|
11 ABRAMS RD, PO BOX 244, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
|
1998-12-03
|
2014-12-15
|
Address
|
11 ABRAMS RD, PO BOX 244, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
|
1998-02-09
|
2001-06-06
|
Name
|
LEVINSON, ZECCOLA, REINEKE, ORNSTEIN, & SELINGER, P.C.
|
1995-06-12
|
1998-02-09
|
Name
|
LEVINSON, ZECCOLA, REINEKE & ORNSTEIN, P.C.
|
1994-12-05
|
1995-06-12
|
Name
|
MCGUIRK, LEVINSON, ZECCOLA, REINEKE & ORNSTEIN, P.C.
|
1994-01-13
|
1998-12-03
|
Address
|
PO BOX 244, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
|
1994-01-13
|
1998-12-03
|
Address
|
P.O. BOX 244, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
|
1994-01-13
|
1998-12-03
|
Address
|
FALKIRK ROAD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
|
1992-12-21
|
1994-01-13
|
Address
|
POB 244 FALKIRK RD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
|
1992-12-21
|
1994-01-13
|
Address
|
POB 244, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
|
1984-12-17
|
1994-01-13
|
Address
|
P.O. BOX 244, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
|
1984-12-17
|
1994-12-05
|
Name
|
MCGUIRK, LEVINSON, ZECCOLA, SEAMAN, REINEKE & ORNSTEIN, P.C.
|