2012-01-10
|
2020-08-25
|
Address
|
421 PENBROOKE DR, STE 1, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
|
2012-01-10
|
2020-08-25
|
Address
|
421 PENBROOKE DR, STE 1, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
|
2003-12-02
|
2012-01-10
|
Address
|
401 PENBROOKE DR, BLDG 2, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
|
2003-12-02
|
2012-01-10
|
Address
|
401 PENBROOKE DR, BLDG 2, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
|
2003-12-02
|
2012-01-10
|
Address
|
401 PENBROOKE DR, BLDG 2, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
|
1997-12-12
|
2003-12-02
|
Address
|
811 AYRAULT RD, SUITE 1, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
|
1997-12-12
|
2003-12-02
|
Address
|
811 AYRAULT RD, SUITE 1, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|
1997-12-12
|
2003-12-02
|
Address
|
811 AYRAULT RD, SUITE 1, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
|
1993-03-03
|
1997-12-12
|
Address
|
811 AYRAULT RD, SUITE 4, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|
1993-03-03
|
1997-12-12
|
Address
|
811 AYRAULT RD, SUITE 4, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
|
1993-03-03
|
1997-12-12
|
Address
|
108 SO RIDGE TR, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
|
1989-12-26
|
1993-03-03
|
Address
|
108 SOUTH RIDGE TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|