2025-03-31
|
2025-03-31
|
Address
|
62 MIDDLESEX ROAD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2025-03-31
|
Address
|
770 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
|
2023-05-08
|
2025-03-31
|
Address
|
62 MIDDLESEX ROAD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2023-05-08
|
Address
|
62 MIDDLESEX ROAD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2025-03-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2013-04-01
|
2023-05-08
|
Address
|
770 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
|
2011-04-14
|
2023-05-08
|
Address
|
62 MIDDLESEX ROAD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
|
2011-04-14
|
2013-04-01
|
Address
|
770 WEHALE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
|
2005-06-22
|
2011-04-14
|
Address
|
181 BUFFALO CREEK, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
|
2005-06-22
|
2011-04-14
|
Address
|
181 BUFFALO CREEK, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
|
2005-06-22
|
2011-04-14
|
Address
|
770 WEHALE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
|
1993-04-20
|
2005-06-22
|
Address
|
5661 TRUSCOTT TERRACE, LAKEVIEW, NY, 14085, USA (Type of address: Chief Executive Officer)
|
1993-04-20
|
2005-06-22
|
Address
|
2000 KENSINGTON AVENUE, SNYDER, NY, 14226, USA (Type of address: Principal Executive Office)
|
1987-03-06
|
2005-06-22
|
Address
|
2000 KENSINGTON AVE., SNYDER, NY, 14226, USA (Type of address: Service of Process)
|
1987-03-06
|
2023-05-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|