2012-05-01
|
2018-02-01
|
Address
|
350 ELMRIDGE CENTER DR, ROCHESTER, NY, 14626, 3461, USA (Type of address: Chief Executive Officer)
|
2006-04-03
|
2012-05-01
|
Address
|
350 ELMRIDGE CENTER DR, ROCHESTER, NY, 14626, 3461, USA (Type of address: Chief Executive Officer)
|
2006-04-03
|
2018-02-01
|
Address
|
350 ELMRIDGE CENTER DR, ROCHESTER, NY, 14626, 3461, USA (Type of address: Service of Process)
|
2006-04-03
|
2018-02-01
|
Address
|
350 ELMRIDGE CENTER DR, ROCHESTER, NY, 14626, 3461, USA (Type of address: Principal Executive Office)
|
2004-03-15
|
2006-04-03
|
Address
|
350 ELMRIDGE CENTER DR, ROCHESTER, NY, 14626, 3461, USA (Type of address: Chief Executive Officer)
|
2004-03-15
|
2006-04-03
|
Address
|
350 ELMRIDGE CENTER DR, ROCHESTER, NY, 14626, 3461, USA (Type of address: Principal Executive Office)
|
2004-03-15
|
2006-04-03
|
Address
|
350 ELMRIDGE CENTER DR, ROCHESTER, NY, 14626, 3461, USA (Type of address: Service of Process)
|
2002-03-04
|
2004-03-15
|
Address
|
3568 RIDGE RD WEST, ROCHESTER, NY, 14626, 3431, USA (Type of address: Principal Executive Office)
|
2002-03-04
|
2004-03-15
|
Address
|
3568 RIDGE RD WEST, ROCHESTER, NY, 14626, 3431, USA (Type of address: Chief Executive Officer)
|
1998-04-08
|
2004-03-15
|
Address
|
3568 RIDGE RD WEST, ROCHESTER, NY, 14626, 3431, USA (Type of address: Service of Process)
|
1998-04-08
|
2002-03-04
|
Address
|
3568 RIDGE RD WEST, ROCHESTER, NY, 14626, 3431, USA (Type of address: Principal Executive Office)
|
1998-04-08
|
2002-03-04
|
Address
|
NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
|
1994-05-10
|
1998-04-08
|
Address
|
255 MIDTOWN PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
1994-05-10
|
1998-04-08
|
Address
|
255 MIDTOWN PLAZA, ROCHESTER, NY, 14604, 2074, USA (Type of address: Chief Executive Officer)
|
1994-05-10
|
1998-04-08
|
Address
|
3568 RIDGE ROAD WEST, ELMRIDGE CENTER, ROCHESTER, NY, 14626, 3431, USA (Type of address: Principal Executive Office)
|
1968-12-16
|
1994-05-10
|
Address
|
255 MIDTOWN PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
1960-03-28
|
1968-12-16
|
Address
|
6 MANGER HOTELARCADE, ROCHESTER, NY, USA (Type of address: Service of Process)
|