2023-08-15
|
2024-01-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-22
|
2023-05-22
|
Address
|
15 LOCUST STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
|
2023-05-22
|
2023-08-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-20
|
2023-05-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2014-01-27
|
2023-05-22
|
Address
|
15 LOCUST ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|
2010-07-02
|
2014-01-27
|
Address
|
800 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
|
2008-01-08
|
2023-05-22
|
Address
|
15 LOCUST STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
|
2008-01-08
|
2010-07-02
|
Address
|
800 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
|
2008-01-08
|
2010-07-02
|
Address
|
44 BACON ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
|
2000-02-29
|
2008-01-08
|
Address
|
221 WALNUT STREET, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
|
1997-12-29
|
2008-01-08
|
Address
|
221 WALNUT ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|
1993-06-22
|
2000-02-29
|
Address
|
8 SHEPARD AVENUE, AKRON, NY, 14001, USA (Type of address: Principal Executive Office)
|
1993-06-22
|
2008-01-08
|
Address
|
8 SHEPARD AVENUE, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
|
1989-12-13
|
1997-12-29
|
Address
|
EIGHT SHEPARD AVE, AKRON, NY, 14001, USA (Type of address: Service of Process)
|
1989-12-13
|
2023-03-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|