2023-06-07
|
2023-06-07
|
Address
|
920 ELMRIDGE CENTER DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
|
2011-04-15
|
2023-06-07
|
Address
|
920 ELMRIDGE CENTER DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
|
2011-04-15
|
2023-06-07
|
Address
|
920 ELMRIDGE CENTER DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
|
2001-04-11
|
2011-04-15
|
Address
|
920 ELMRIDGE CENTER DR., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
|
1997-05-21
|
2011-04-15
|
Address
|
920 ELMRIDGE CENTER DR., ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
|
1997-05-21
|
2001-04-11
|
Address
|
347 LAKE SHORE DR., HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
|
1997-05-21
|
2011-04-15
|
Address
|
920 ELMRIDGE CENTER DR., ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
|
1993-07-13
|
1997-05-21
|
Address
|
100 CRAIG HILL DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
|
1993-07-13
|
1997-05-21
|
Address
|
100 CRAIG HILL DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
|
1993-07-13
|
1997-05-21
|
Address
|
100 CRAIG HILL DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
|
1992-10-30
|
1993-07-13
|
Address
|
3968 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
|
1992-10-30
|
1993-07-13
|
Address
|
3968 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
|
1989-04-14
|
1993-07-13
|
Address
|
3968 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
|
1989-04-14
|
2023-06-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|