2021-06-03
|
2024-05-13
|
Address
|
716 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
|
2021-06-03
|
2024-05-13
|
Address
|
716 MAPLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2005-07-26
|
2021-06-03
|
Address
|
1213 GREENFIELD, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
|
2003-07-02
|
2021-06-03
|
Address
|
716 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
|
2003-07-02
|
2005-07-26
|
Address
|
716 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2001-06-11
|
2003-07-02
|
Address
|
708 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2001-06-11
|
2003-07-02
|
Address
|
ATTN: JOHN TRIGILIO, 17 COURT STREET, BUFFALO, NY, 14202, 3204, USA (Type of address: Service of Process)
|
2001-06-11
|
2003-07-02
|
Address
|
1213 GREENFIELD, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office)
|
1993-04-23
|
2001-06-11
|
Address
|
C/O LINDA M. SCURCI, 708 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
|
1993-04-23
|
2001-06-11
|
Address
|
153 FOREST EDGE DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
|
1990-10-10
|
2001-06-11
|
Address
|
1800 ONE M & T PLAZA, ATTN:JOHN J. ZAK, ESQ., BUFFALO, NY, 14203, USA (Type of address: Service of Process)
|
1987-06-15
|
1990-10-10
|
Address
|
ATT:DEBRA L. STRUEBING, 338 WASHINGTON HIGHWAY, SNYDER, NY, 14226, USA (Type of address: Service of Process)
|
1987-06-15
|
2024-04-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|