2022-04-15
|
2022-04-15
|
Address
|
101 W 5TH ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
|
2022-01-07
|
2022-04-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2019-06-20
|
2022-04-15
|
Address
|
101 W 5TH ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
|
2016-12-12
|
2022-04-15
|
Address
|
101 W. 5TH ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
|
2016-12-12
|
2022-04-15
|
Address
|
101 W. 5TH ST., JAMESTOWN, NY, 14701, USA (Type of address: Registered Agent)
|
2006-03-30
|
2019-06-20
|
Address
|
6873 NORTH MAIN ST, CHERRY CREEK, NY, 14723, USA (Type of address: Chief Executive Officer)
|
2004-03-16
|
2019-06-20
|
Address
|
6873 N MAIN ST, CHERRY CREEK, NY, 14723, USA (Type of address: Principal Executive Office)
|
2004-03-16
|
2016-12-12
|
Address
|
6873 N MAIN ST, CHERRY CREEK, NY, 14723, USA (Type of address: Service of Process)
|
2004-03-16
|
2006-03-30
|
Address
|
401 ARLINGTON AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
|
1998-03-11
|
2004-03-16
|
Address
|
6879 NORTH MAIN ST, CHERRY CREEK, NY, 14723, USA (Type of address: Principal Executive Office)
|
1998-03-11
|
2004-03-16
|
Address
|
6873 NORTH MAIN ST, CHERRY CREEK, NY, 14723, USA (Type of address: Service of Process)
|
1994-03-22
|
1998-03-11
|
Address
|
RD #1 BOX 91, NORTH MAIN STREET, CHERRY CREEK, NY, 14723, USA (Type of address: Service of Process)
|
1993-04-13
|
2004-03-16
|
Address
|
6873 NORTH MAIN STREET, CHERRY CREEK, NY, 14723, USA (Type of address: Chief Executive Officer)
|
1993-04-13
|
1998-03-11
|
Address
|
6873 NORTH MAIN STREET, CHERRY CREEK, NY, 14723, USA (Type of address: Principal Executive Office)
|
1986-03-11
|
1994-03-22
|
Address
|
RD #1 BOX 91, NORTH MAIN ST., CHERRY CREEK, NY, 14723, USA (Type of address: Service of Process)
|
1986-03-11
|
2022-01-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|