2024-12-18
|
2024-12-18
|
Address
|
1150E PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
2024-12-18
|
2024-12-18
|
Address
|
7650 OMNITECH PLACE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
|
2024-12-18
|
2024-12-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
|
2024-12-12
|
2024-12-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
|
2023-05-21
|
2024-12-18
|
Address
|
7650 OMNITECH PLACE, VICTOR, NY, 14564, USA (Type of address: Service of Process)
|
2023-05-21
|
2024-12-18
|
Address
|
1150E PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
2022-11-17
|
2024-12-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
|
2015-08-20
|
2023-05-21
|
Address
|
115 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Service of Process)
|
2001-08-14
|
2023-05-21
|
Address
|
1150E PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
2000-10-03
|
2015-08-20
|
Address
|
ATTN PRESIDENT, 1150-E PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
|
1994-11-25
|
2000-10-03
|
Address
|
ATTENTION: PRESIDENT, 214 ANDREWS STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
1993-05-27
|
2001-08-14
|
Address
|
214 ANDREWS STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
1993-05-27
|
2001-08-14
|
Address
|
214 ANDREWS STREET, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
|
1992-09-11
|
2022-11-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
|
1985-08-09
|
1994-11-25
|
Address
|
214 ANDREWS ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|