2024-04-01
|
2024-04-01
|
Address
|
55 SULLY'S TRAIL, SUITE C, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
2024-04-01
|
2024-04-01
|
Address
|
425 GARNSEY RD, FAIRPORT, NY, 14512, USA (Type of address: Chief Executive Officer)
|
2023-02-23
|
2024-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-09-29
|
2023-02-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-12-13
|
2024-04-01
|
Address
|
55 SULLYS TRAIL, SUITE C, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
|
1998-04-09
|
2018-12-13
|
Address
|
55 SULLY'S TRAIL, SUITE C, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
|
1997-10-28
|
1998-04-09
|
Address
|
55 SCULLY'S TRAIL, SUITE C, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
|
1997-10-28
|
1998-04-09
|
Address
|
55 SCULLY'S TRAIL, SUITE C, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
|
1997-10-28
|
2024-04-01
|
Address
|
425 GARNSEY RD, FAIRPORT, NY, 14512, USA (Type of address: Chief Executive Officer)
|
1992-11-18
|
1997-10-28
|
Address
|
475 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
|
1992-11-18
|
1997-10-28
|
Address
|
425 GARNSEY ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
|
1992-11-18
|
1997-10-28
|
Address
|
425 GARNSEY ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|
1988-04-26
|
1992-11-18
|
Address
|
349 WEST COMMERCIAL ST, SUITE 3400, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
|
1988-04-26
|
2022-09-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|