2001-01-22
|
2013-01-24
|
Address
|
PO BOX 466, 9580 COUNTY RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
|
2001-01-22
|
2021-01-08
|
Address
|
PO BOX 466, 9580 COUNTY RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
|
2001-01-22
|
2013-01-24
|
Address
|
PO BOX 466, 9580 COUNTY RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
|
1997-02-24
|
2001-01-22
|
Address
|
9580 COUNTY RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
|
1995-02-28
|
1997-02-24
|
Address
|
9580 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
|
1995-02-28
|
2001-01-22
|
Address
|
9580 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
|
1995-02-28
|
2001-01-22
|
Address
|
9580 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
|
1976-07-28
|
1995-02-28
|
Address
|
160 SUGG ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
|
1973-06-07
|
1976-07-28
|
Address
|
195 SUGG RD. AIRPORT, INDUSTRIAL ESTATES, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
|
1971-01-12
|
2021-02-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
|
1968-07-24
|
1975-03-26
|
Name
|
WIGGINS, MCGUCKIN & SCHAEFER, INC.
|
1968-07-24
|
1973-06-07
|
Address
|
9141 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Service of Process)
|
1961-01-05
|
1968-07-24
|
Address
|
5120 BANK ST., CLARENCE, NY, 14031, USA (Type of address: Service of Process)
|
1961-01-05
|
1971-01-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1961-01-05
|
1968-07-24
|
Name
|
WIGGINS SALES AGENCY COMPANY, INCORPORATED
|