2024-08-15
|
2024-08-15
|
Address
|
1301 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
|
2020-08-03
|
2024-08-15
|
Address
|
1301 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
|
2010-08-24
|
2020-08-03
|
Address
|
1301 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
|
2010-08-24
|
2012-09-04
|
Address
|
1301 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
|
2010-08-24
|
2024-08-15
|
Address
|
1301 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
|
2006-09-12
|
2010-08-24
|
Address
|
502 E STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
|
2006-09-12
|
2010-08-24
|
Address
|
502 E STATE STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
|
2006-09-12
|
2010-08-24
|
Address
|
502 E STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
|
1993-09-23
|
2006-09-12
|
Address
|
502 EAST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
|
1993-04-14
|
2006-09-12
|
Address
|
502 EAST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
|
1993-04-14
|
2006-09-12
|
Address
|
502 EAST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
|
1986-08-25
|
2024-08-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1986-08-25
|
1993-09-23
|
Address
|
502 EAST STATE ST., OLEAN, NY, 14760, USA (Type of address: Service of Process)
|