2024-12-17
|
2024-12-17
|
Address
|
8 JORDAN STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
|
2024-12-17
|
2024-12-17
|
Address
|
12 CALEMAD DR, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
|
2012-12-11
|
2024-12-17
|
Address
|
12 CALEMAD DR, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
|
2010-05-05
|
2012-12-11
|
Address
|
3257 WALKER RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
|
2002-04-09
|
2010-05-05
|
Address
|
3257 WALKER RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
|
2002-04-09
|
2010-05-05
|
Address
|
8 JORDAN ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
|
1994-04-19
|
2002-04-09
|
Address
|
24 WEST LAKE STREET, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
|
1994-04-19
|
2002-04-09
|
Address
|
24 WEST LAKE STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
|
1993-05-05
|
1994-04-19
|
Address
|
1697 WEST LAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
|
1993-05-05
|
1994-04-19
|
Address
|
1697 WEST LAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
|
1993-05-05
|
2024-12-17
|
Address
|
8 JORDAN STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
|
1986-03-21
|
2024-12-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1986-03-21
|
1993-05-05
|
Address
|
3905 NEW SENECA TPKE, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
|