2024-12-11
|
2024-12-11
|
Address
|
21 SANDY LN, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
2024-12-11
|
2024-12-11
|
Address
|
40 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1742, USA (Type of address: Chief Executive Officer)
|
2024-01-31
|
2024-12-11
|
Address
|
21 SANDY LN, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
|
2024-01-31
|
2024-12-11
|
Address
|
40 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1742, USA (Type of address: Chief Executive Officer)
|
2024-01-31
|
2024-01-31
|
Address
|
21 SANDY LN, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
2024-01-31
|
2024-01-31
|
Address
|
40 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1742, USA (Type of address: Chief Executive Officer)
|
2024-01-31
|
2024-11-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-01-31
|
2024-12-11
|
Address
|
21 SANDY LN, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
2007-08-30
|
2024-01-31
|
Address
|
40 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1742, USA (Type of address: Service of Process)
|
2007-08-30
|
2024-01-31
|
Address
|
40 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1742, USA (Type of address: Chief Executive Officer)
|
2005-10-13
|
2019-03-13
|
Name
|
LPWOLCH, CPA'S, P.C.
|
2003-09-19
|
2007-08-30
|
Address
|
60 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1742, USA (Type of address: Service of Process)
|
2003-09-19
|
2007-08-30
|
Address
|
60 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1742, USA (Type of address: Principal Executive Office)
|
2003-09-19
|
2007-08-30
|
Address
|
60 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1742, USA (Type of address: Chief Executive Officer)
|
1999-09-23
|
2003-09-19
|
Address
|
6 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, 1742, USA (Type of address: Service of Process)
|
1999-09-23
|
2003-09-19
|
Address
|
6 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, 1742, USA (Type of address: Chief Executive Officer)
|
1999-09-23
|
2003-09-19
|
Address
|
6 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, 1742, USA (Type of address: Principal Executive Office)
|
1995-07-14
|
1999-09-23
|
Address
|
220 VILLAGE LANDING, FAIRPORT, NY, 14450, 1806, USA (Type of address: Service of Process)
|
1995-07-14
|
1999-09-23
|
Address
|
220 VILLAGE LANDING, FAIRPORT, NY, 14450, 1806, USA (Type of address: Principal Executive Office)
|
1995-07-14
|
1999-09-23
|
Address
|
220 VILLAGE LANDING, FAIRPORT, NY, 14450, 1806, USA (Type of address: Chief Executive Officer)
|
1993-05-12
|
1995-07-14
|
Address
|
2815 BAIRD ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
|
1993-05-12
|
1995-07-14
|
Address
|
2815 BAIRD ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|
1993-05-12
|
1995-07-14
|
Address
|
2815 BAIRD ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
|
1989-09-27
|
1993-05-12
|
Address
|
2815 BAIRD ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|
1989-09-27
|
2024-01-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1989-09-27
|
2005-10-13
|
Name
|
LORRAINE P. WOLCH, CPA, P.C.
|