2020-12-02
|
2022-10-21
|
Address
|
6504 HARVEST RIDGE WAY, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|
2019-01-02
|
2022-10-21
|
Address
|
6504 HARVEST RIDGE WAY, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
|
2019-01-02
|
2020-12-02
|
Address
|
6504 HARVEST RIDGE WAY, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|
2017-01-17
|
2019-01-02
|
Address
|
10905 BODINE RD., CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
|
2017-01-17
|
2019-01-02
|
Address
|
10905 BODINE RD., CLARENCE, NY, 14031, USA (Type of address: Service of Process)
|
2017-01-17
|
2019-01-02
|
Address
|
10905 BODINE RD., CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
|
2008-12-10
|
2017-01-17
|
Address
|
12 LONG LN, CORFU, NY, 14036, USA (Type of address: Principal Executive Office)
|
2008-12-10
|
2017-01-17
|
Address
|
12 LONGS LN, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
|
2008-12-10
|
2017-01-17
|
Address
|
12 LONG LN, CORFU, NY, 14036, USA (Type of address: Service of Process)
|
2000-11-15
|
2008-12-10
|
Address
|
7017 MEADOWLARK CT, NORTH TONAWANDA, NY, 14120, 1377, USA (Type of address: Service of Process)
|
2000-11-15
|
2008-12-10
|
Address
|
7017 MEADOWLARK CT., NORTH TONAWANDA, NY, 14120, 1377, USA (Type of address: Principal Executive Office)
|
2000-11-15
|
2008-12-10
|
Address
|
7017 MEADOWLARK CT., NORTH TONAWANDA, NY, 14120, 1377, USA (Type of address: Chief Executive Officer)
|
1996-12-10
|
2000-11-15
|
Address
|
5517 OAK FIELD LANE, WILLIAMSVILLE, NY, 14221, 2898, USA (Type of address: Principal Executive Office)
|
1996-12-10
|
2000-11-15
|
Address
|
5517 OAK FIELD LANE, WILLIAMSVILLE, NY, 14221, 2898, USA (Type of address: Service of Process)
|
1996-12-10
|
2000-11-15
|
Address
|
5517 OAK FIELD LANE, WILLIAMSVILLE, NY, 14221, 2898, USA (Type of address: Chief Executive Officer)
|
1992-11-09
|
1996-12-10
|
Address
|
1359 WESTWOOD DRIVE, NORTH TONAWANDA, NY, 14120, 2318, USA (Type of address: Chief Executive Officer)
|
1992-11-09
|
1996-12-10
|
Address
|
1359 WESTWOOD DRIVE, NORTH TONAWANDA, NY, 14120, 2318, USA (Type of address: Principal Executive Office)
|
1992-11-09
|
1996-12-10
|
Address
|
1359 WESTWOOD DRIVE, NORTH TONAWANDA, NY, 14120, 2318, USA (Type of address: Service of Process)
|
1991-01-17
|
1992-11-09
|
Address
|
1359 WESTWOOD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
|
1990-11-01
|
2021-08-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1990-11-01
|
1991-01-17
|
Address
|
21 YARDLEY LANE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
|