2024-08-06
|
2024-08-06
|
Address
|
68 SCIO STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
2024-08-06
|
2024-08-06
|
Address
|
84 SCIO STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
2023-04-11
|
2024-08-06
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 20000
|
2023-04-11
|
2024-08-06
|
Address
|
68 SCIO STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
2023-04-11
|
2024-08-06
|
Address
|
68 SCIO STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
2023-04-11
|
2023-04-11
|
Address
|
68 SCIO STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
2021-07-07
|
2023-04-11
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 20000
|
2006-08-03
|
2023-04-11
|
Address
|
68 SCIO STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
2006-08-03
|
2023-04-11
|
Address
|
68 SCIO STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
1998-07-30
|
2006-08-03
|
Address
|
68 SCIO ST, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
|
1996-08-15
|
2006-08-03
|
Address
|
68 SCIO ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
1996-08-15
|
2006-08-03
|
Address
|
68 SCIO ST, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
1993-04-09
|
1998-07-30
|
Address
|
6 ATLAS STREET, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
|
1993-04-09
|
1996-08-15
|
Address
|
30 WINDSOR STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
|
1960-08-12
|
1996-08-15
|
Address
|
6 ATLAS ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
1960-08-12
|
2021-07-07
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 20000
|