2006-08-30
|
2008-09-15
|
Address
|
2117 BUFFALO RD #266, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
|
2006-08-30
|
2008-09-15
|
Address
|
2117 BUFFALO RD #266, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
|
2006-08-30
|
2008-09-15
|
Address
|
2117 BUFFALO RD #266, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
|
2004-11-04
|
2006-08-30
|
Address
|
122 WATER ST, PO BOX 206, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
|
2004-11-04
|
2006-08-30
|
Address
|
122 WATER ST, PO BOX 206, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
|
2004-11-04
|
2006-08-30
|
Address
|
122 WATER ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
|
2002-08-14
|
2004-11-04
|
Address
|
206 SWITZER HILL RD, FONDA, NY, 12068, 4904, USA (Type of address: Principal Executive Office)
|
2002-08-14
|
2004-11-04
|
Address
|
206 SWITZER HILL RD, FONDA, NY, 12068, 4904, USA (Type of address: Chief Executive Officer)
|
2002-08-14
|
2004-11-04
|
Address
|
206 SWITZER HILL RD, FONDA, NY, 12068, 4904, USA (Type of address: Service of Process)
|
1997-05-20
|
2002-08-14
|
Address
|
206 SWITZER HILL RD, FONDA, NY, 12068, USA (Type of address: Service of Process)
|
1997-05-20
|
2002-08-14
|
Address
|
206 SWITZER HILL RD, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer)
|
1997-05-20
|
2002-08-14
|
Address
|
206 SWITZER HILL RD, FONDA, NY, 12068, USA (Type of address: Principal Executive Office)
|
1993-10-12
|
1997-05-20
|
Address
|
RD #2, BOX 73A, FONDA, NY, 12068, USA (Type of address: Service of Process)
|
1993-05-24
|
1997-05-20
|
Address
|
RD2 BOX 73A, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer)
|
1993-05-24
|
1997-05-20
|
Address
|
RD2 BOX 73A, FONDA, NY, 12068, USA (Type of address: Principal Executive Office)
|
1990-09-27
|
1993-10-12
|
Address
|
RD #2, BOX 73A, FONDA, NY, 12068, USA (Type of address: Service of Process)
|