2008-02-11
|
2014-01-23
|
Address
|
656 KREAG ROAD, PITTSFORD, NY, 14534, 3730, USA (Type of address: Service of Process)
|
2008-02-11
|
2014-01-23
|
Address
|
656 KREAG ROAD, PITTSFORD, NY, 14534, 3730, USA (Type of address: Principal Executive Office)
|
2003-11-19
|
2014-01-23
|
Address
|
656 KREAG ROAD, PITTSFORD, NY, 14534, 3730, USA (Type of address: Chief Executive Officer)
|
2000-01-24
|
2008-02-11
|
Address
|
656 KREAG RD, PITTSFORD, NY, 14534, 3730, USA (Type of address: Principal Executive Office)
|
2000-01-24
|
2008-02-11
|
Address
|
656 KREAG RD, PITTSFORD, NY, 14534, 3730, USA (Type of address: Service of Process)
|
2000-01-24
|
2003-11-19
|
Address
|
656 KREAG RD, PITTSFORD, NY, 14534, 3730, USA (Type of address: Chief Executive Officer)
|
1997-12-05
|
2000-01-24
|
Address
|
656 KREAG ROAD (LOWER RIGHT), PITTFORD, NY, 14534, 3730, USA (Type of address: Chief Executive Officer)
|
1997-12-05
|
2000-01-24
|
Address
|
656 KREAG ROAD (LOWER RIGHT), PITTSFORD, NY, 14534, 3730, USA (Type of address: Principal Executive Office)
|
1997-12-05
|
2000-01-24
|
Address
|
656 KREAG ROAD (LOWER RIGHT), PITTSFORD, NY, 14534, 3730, USA (Type of address: Service of Process)
|
1992-12-14
|
1997-12-05
|
Address
|
30 BURNCOAT WAY, PITTSFORD, NY, 14534, 2216, USA (Type of address: Service of Process)
|
1992-12-14
|
1997-12-05
|
Address
|
30 BURNCOAT WAY, PITTSFORD, NY, 14534, 2216, USA (Type of address: Principal Executive Office)
|
1992-12-14
|
1997-12-05
|
Address
|
30 BURNCOAT WAY, PITTSFORD, NY, 14534, 2216, USA (Type of address: Chief Executive Officer)
|
1988-07-06
|
1992-12-14
|
Address
|
30 BURNCOAT WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
|
1987-12-15
|
1988-07-06
|
Address
|
1227 GOLER HOUSE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
|