2006-03-23
|
2008-03-03
|
Address
|
9584 COBBLESTONE DR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
|
2006-03-23
|
2008-03-03
|
Address
|
9584 COBBLESTONE DR, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
|
2006-03-23
|
2008-03-03
|
Address
|
9584 COBBLESTONE DR, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
|
2004-04-20
|
2006-03-23
|
Address
|
9584 COBBLESTONE DR, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
|
2000-04-13
|
2006-03-23
|
Address
|
9584 COBBLESTONE DR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
|
2000-04-13
|
2006-03-23
|
Address
|
9584 COBBLESTONE DR, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
|
2000-04-13
|
2004-04-20
|
Address
|
9584 COBBLESTONE DR, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
|
1998-05-26
|
2000-04-13
|
Address
|
20 SPRING MEADOW DRIVE #5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
|
1998-03-30
|
1998-05-26
|
Address
|
PO BOX 245, WILSON, NY, 14172, USA (Type of address: Service of Process)
|
1998-03-30
|
2000-04-13
|
Address
|
20 SPRING MEADOW DR #5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
|
1998-03-30
|
2000-04-13
|
Address
|
20 SPRING MEADOW DR #5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
1994-04-19
|
1998-03-30
|
Address
|
P.O. BOX 245, WILSON, NY, 14172, USA (Type of address: Service of Process)
|
1993-06-14
|
1998-03-30
|
Address
|
425 LAKE STREET, WILSON, NY, 14172, USA (Type of address: Chief Executive Officer)
|
1993-06-14
|
1998-03-30
|
Address
|
425 LAKE STREET, WILSON, NY, 14172, USA (Type of address: Principal Executive Office)
|
1990-03-22
|
1994-04-19
|
Address
|
425 LAKE STREET, WILSON, NY, 14172, USA (Type of address: Service of Process)
|
1990-03-22
|
2023-02-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|