2024-11-07
|
2024-11-07
|
Address
|
5589 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
|
2023-07-20
|
2024-11-07
|
Address
|
2968 Lemke Drive, North Tonawanda, NY, 14120, USA (Type of address: Service of Process)
|
2023-07-20
|
2024-11-07
|
Address
|
5589 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
|
2023-07-20
|
2023-07-20
|
Address
|
5589 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
|
2023-07-20
|
2024-11-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-09-17
|
2023-07-20
|
Address
|
5589 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|
2014-09-22
|
2020-09-17
|
Address
|
5589 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|
2014-09-22
|
2023-07-20
|
Address
|
5589 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
|
1993-07-26
|
2014-09-22
|
Address
|
51 LOCUST STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|
1993-07-26
|
2014-09-22
|
Address
|
51 LOCUST STREET, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
|
1993-03-05
|
1993-07-26
|
Address
|
51 LOCUST STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|
1993-03-05
|
2014-09-22
|
Address
|
51 LOCUST STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
|
1993-03-05
|
1993-07-26
|
Address
|
51 LOCUST STREET, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
|
1960-07-28
|
2023-07-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1960-07-28
|
1993-03-05
|
Address
|
81 MARKET ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|