2007-09-27
|
2018-06-18
|
Address
|
630 EAST AVENUE / SUITE 100, ROCHESTER, NY, 14607, 2178, USA (Type of address: Chief Executive Officer)
|
2007-09-27
|
2018-06-18
|
Address
|
630 EAST AVENUE / SUITE 100, ROCHESTER, NY, 14607, 2178, USA (Type of address: Service of Process)
|
2007-09-27
|
2018-06-18
|
Address
|
630 EAST AVENUE / SUITE 100, ROCHESTER, NY, 14607, 2178, USA (Type of address: Principal Executive Office)
|
2005-11-29
|
2007-09-27
|
Address
|
630 EAST AVE, SUITE 100, ROCHESTER, NY, 14607, 2178, USA (Type of address: Principal Executive Office)
|
2005-11-29
|
2007-09-27
|
Address
|
630 EAST AVE, SUITE 100, ROCHESTER, NY, 14607, 2178, USA (Type of address: Chief Executive Officer)
|
2005-11-29
|
2007-09-27
|
Address
|
630 EAST AVE, SUITE 100, ROCHESTER, NY, 14607, 2178, USA (Type of address: Service of Process)
|
2003-09-15
|
2005-11-29
|
Address
|
120 ERIE CANAL DR, STE 210, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
|
2003-09-15
|
2005-11-29
|
Address
|
120 ERIE CANAL DR, STE 210, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
|
2003-09-15
|
2005-11-29
|
Address
|
120 ERIE CANAL DR, STE 210, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
|
1999-09-30
|
2003-09-15
|
Address
|
2615 CULVER ROAD, SUITE 200, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
|
1999-09-30
|
2003-09-15
|
Address
|
2615 CULVER ROAD, SUITE 200, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
|
1999-09-30
|
2003-09-15
|
Address
|
2615 CULVER ROAD, SUITE 200, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
|
1998-11-19
|
1999-09-30
|
Address
|
2615 CULVER ROAD, STE. 200, CULVER PARK OFFICE COMPLEX, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
|
1997-09-10
|
1999-09-30
|
Address
|
120 ERIE CANAL DR, STE 210, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
|
1997-09-10
|
1999-09-30
|
Address
|
120 ERIE CANAL DR, STE 210, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
|
1996-01-31
|
1998-11-19
|
Address
|
120 ERIE CANAL DRIVE / STE 210, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
|
1993-04-30
|
1997-09-10
|
Address
|
31 ERIE CANAL DRIVE, SUITE A, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
|
1993-04-30
|
1997-09-10
|
Address
|
31 ERIE CANAL DRIVE, SUITE A, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
|
1993-04-30
|
1996-01-31
|
Address
|
31 ERIE CANAL DRIVE, SUITE A, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
|
1989-03-03
|
1993-04-30
|
Address
|
45 CEDARFIELDCOMMONS, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
|
1985-09-06
|
1989-03-03
|
Address
|
40 SLAYTON AVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
|