2024-11-15
|
2024-11-15
|
Address
|
3878 STATE ROUTE 281, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
|
2023-08-16
|
2023-08-16
|
Address
|
3878 STATE ROUTE 281, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
|
2023-08-16
|
2024-11-15
|
Address
|
3878 STATE ROUTE 281, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
|
2023-08-16
|
2024-11-15
|
Address
|
440 SOUTH WARREN STREET, SUITE 400, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
|
2023-08-16
|
2024-11-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|
2022-04-11
|
2023-08-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|
2019-11-26
|
2023-08-16
|
Address
|
3878 STATE ROUTE 281, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
|
2019-11-26
|
2023-08-16
|
Address
|
440 SOUTH WARREN STREET, SUITE 400, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
|
2010-03-05
|
2019-11-26
|
Address
|
3878 WEST RD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
|
2010-03-05
|
2019-11-26
|
Address
|
3878 WEST ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
|
2006-02-01
|
2010-03-05
|
Address
|
3878 WEST RD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
|
2002-01-22
|
2010-03-05
|
Address
|
3878 WEST ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
|
2002-01-22
|
2019-11-26
|
Address
|
600 ONBANK BLVD., PO BOX 4967, SYRACUSE, NY, 13221, 4967, USA (Type of address: Service of Process)
|
2002-01-22
|
2006-02-01
|
Address
|
5268 HOAG LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
|
2000-02-04
|
2002-01-22
|
Address
|
3584 N. LAKE ROAD, ERIEVILLE, NY, 13061, USA (Type of address: Principal Executive Office)
|
2000-02-04
|
2002-01-22
|
Address
|
3878 WEST ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
|
1998-01-13
|
2000-02-04
|
Address
|
3584 N LAKE RD, ERIEVILLE, NY, 13061, USA (Type of address: Chief Executive Officer)
|
1998-01-13
|
2002-01-22
|
Address
|
600 ONBANK BLDG, PO 4967, SYRACUSE, NY, 13221, 4967, USA (Type of address: Service of Process)
|
1998-01-13
|
2000-02-04
|
Address
|
3584 N LAKE RD, ERIEVILLE, NY, 13061, USA (Type of address: Principal Executive Office)
|
1993-02-09
|
1998-01-13
|
Address
|
431 EAST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
|
1993-02-09
|
1998-01-13
|
Address
|
3878 WEST RD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
|
1993-02-09
|
1998-01-13
|
Address
|
3584 N LAKE RD, ERIEVILLE, NY, 13061, USA (Type of address: Principal Executive Office)
|
1991-11-07
|
2022-04-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|
1986-01-07
|
1991-11-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 180, Par value: 0
|
1986-01-07
|
1993-02-09
|
Address
|
1400 MONY PLAZA, SYRACUSE, NY, USA (Type of address: Service of Process)
|