2025-02-13
|
2025-02-13
|
Address
|
115 E. BANK ST., ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
|
2025-02-13
|
2025-02-13
|
Address
|
14530 EAST LEE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
|
2023-06-19
|
2025-02-13
|
Address
|
14530 EAST LEE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
|
2023-06-19
|
2023-06-19
|
Address
|
115 E. BANK ST., ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
|
2023-06-19
|
2023-06-19
|
Address
|
14530 EAST LEE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
|
2023-06-19
|
2025-02-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-19
|
2025-02-13
|
Address
|
115 E. BANK ST., ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
|
2023-06-19
|
2025-02-13
|
Address
|
14530 East Lee Rd, Albion, NY, 14411, USA (Type of address: Service of Process)
|
1995-06-21
|
2023-06-19
|
Address
|
2788 GAINES ROAD, ALBION, NY, 14411, USA (Type of address: Service of Process)
|
1995-06-21
|
2015-02-23
|
Name
|
FRONTIER HEATING & CHIMNEY & A/C SERVICE, INC.
|
1991-02-25
|
1995-06-21
|
Name
|
CREEKSIDE HEATING & AIR CONDITIONING INC.
|
1991-02-25
|
1995-06-21
|
Address
|
214 TIMES SQUARE BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
1991-02-25
|
2023-06-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|