2024-03-06
|
2024-03-06
|
Address
|
48 E GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
|
2010-05-10
|
2024-03-06
|
Address
|
48 E GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
|
2010-05-10
|
2024-03-06
|
Address
|
48 E GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
|
2000-03-22
|
2010-05-10
|
Address
|
48 E. GENESEE ST., BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
|
2000-03-22
|
2010-05-10
|
Address
|
48 E. GENESEE ST., BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
|
2000-03-22
|
2010-05-10
|
Address
|
48 E. GENESEE ST., BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
|
1998-07-07
|
2000-03-22
|
Address
|
413 JEWELL DR., LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
|
1994-04-21
|
2000-03-22
|
Address
|
111 HARFORD ROAD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
|
1993-06-28
|
1998-07-07
|
Address
|
48 GENESEE STREET, BALDWINSVILLE, NY, 13207, USA (Type of address: Principal Executive Office)
|
1993-06-28
|
1994-04-21
|
Address
|
100 LORIAN DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
|
1993-06-28
|
2000-03-22
|
Address
|
48 GENESEE STREET, BALDWINSVILLE, NY, 13207, USA (Type of address: Service of Process)
|
1986-03-11
|
1993-06-28
|
Address
|
7446 THUNDERBIRD RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
|
1986-03-11
|
2024-03-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|