2025-01-15
|
2025-01-15
|
Address
|
3954 WILLOWBROOK LANE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
|
2024-01-09
|
2025-01-15
|
Address
|
901 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
|
2024-01-09
|
2025-01-15
|
Address
|
3954 WILLOWBROOK LANE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
|
2024-01-09
|
2024-01-09
|
Address
|
3954 WILLOWBROOK LANE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
|
2024-01-09
|
2025-01-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-01-05
|
2024-01-09
|
Address
|
901 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
|
2003-02-04
|
2024-01-09
|
Address
|
3954 WILLOWBROOK LANE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
|
1997-04-03
|
2003-02-04
|
Address
|
377 MILDRED AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
|
1994-02-02
|
1997-04-03
|
Address
|
377 MILDRED AVENUE, SYRACUSE, NY, 00000, USA (Type of address: Chief Executive Officer)
|
1993-02-04
|
1994-02-02
|
Address
|
901 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
|
1993-02-04
|
2021-01-05
|
Address
|
901 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
|
1989-01-23
|
1993-02-04
|
Address
|
901 BURNET AVENUE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
|
1989-01-23
|
2024-01-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|