2025-04-07
|
2025-04-07
|
Address
|
225 GREENFIELD PKWY, STE 112, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
|
2025-04-07
|
2025-04-07
|
Address
|
225 GREENFIELD PKWY, STE 101, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2025-04-07
|
Address
|
8810 Wedgefield Ln, Cicero, NY, 13039, USA (Type of address: Service of Process)
|
2023-03-01
|
2025-04-07
|
Address
|
225 GREENFIELD PKWY, STE 112, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2023-03-01
|
Address
|
225 GREENFIELD PKWY, STE 101, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2025-04-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-01
|
2025-04-07
|
Address
|
225 GREENFIELD PKWY, STE 101, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2023-03-01
|
Address
|
225 GREENFIELD PKWY, STE 112, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
|
2019-03-05
|
2023-03-01
|
Address
|
225 GREENFIELD PARKWAY, SUITE 112, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
|
2017-03-02
|
2019-03-05
|
Address
|
225 GREENFIELD PKWY, STE 112, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
|
2015-04-24
|
2017-03-02
|
Address
|
225 GREENFIELD PKWY, STE 112, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
|
2011-03-24
|
2015-04-24
|
Address
|
225 GREENFIELD PKWY, STE 112, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
|
2011-03-24
|
2023-03-01
|
Address
|
225 GREENFIELD PKWY, STE 112, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
|
2007-03-26
|
2011-03-24
|
Address
|
219 S WEST ST STE 201, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
|
2006-02-28
|
2019-03-05
|
Address
|
4961 MARSH POINTE, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
|
2006-02-28
|
2007-03-26
|
Address
|
4961 MARSH POINTE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
|
1993-06-09
|
2006-02-28
|
Address
|
7511 MILLBROOK ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
|
1993-06-09
|
2011-03-24
|
Address
|
219 SOUTH WEST STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
|
1993-06-09
|
2006-02-28
|
Address
|
7511 MILLBROOK ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
|
1987-03-27
|
1993-06-09
|
Address
|
1203 COURT STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
|
1987-03-27
|
2023-03-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|