2023-03-06
|
2023-03-06
|
Address
|
281 MEYER ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
|
2023-03-06
|
2023-03-06
|
Address
|
1402 FRENCH ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
|
2019-03-28
|
2023-03-06
|
Address
|
1402 FRENCH ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
|
2019-03-28
|
2023-03-06
|
Address
|
2745 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
|
2007-05-02
|
2019-03-28
|
Address
|
3045 PATER RD, EDEN, NY, 14057, USA (Type of address: Principal Executive Office)
|
2007-05-02
|
2019-03-28
|
Address
|
2745 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
|
2007-05-02
|
2019-03-28
|
Address
|
2745 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
|
2001-05-01
|
2007-05-02
|
Address
|
2745 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
|
2001-05-01
|
2007-05-02
|
Address
|
2745 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
|
1994-03-24
|
2007-05-02
|
Address
|
5661 TRUSCOTT TERRACE, LAKEVIEW, NY, 14085, USA (Type of address: Principal Executive Office)
|
1993-06-21
|
2001-05-01
|
Address
|
5661 TRUSCOTT TERRACE, LAKEVIEW, NY, 14085, USA (Type of address: Service of Process)
|
1993-06-21
|
1994-03-24
|
Address
|
2745 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
|
1993-06-21
|
2001-05-01
|
Address
|
5661 TRUSCOTT TERRACE, LAKEVIEW, NY, 14085, USA (Type of address: Chief Executive Officer)
|
1987-03-05
|
1993-06-21
|
Address
|
290 CENTER RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
|
1987-03-05
|
2023-03-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|