2024-01-07
|
2024-01-07
|
Address
|
7710 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
|
2023-03-17
|
2024-01-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
|
2023-03-17
|
2024-01-07
|
Address
|
7710 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
|
2023-03-17
|
2023-03-17
|
Address
|
7710 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
|
2023-03-17
|
2024-01-07
|
Address
|
7710 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
|
2021-03-04
|
2023-03-17
|
Address
|
7710 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
|
2021-03-04
|
2023-03-17
|
Address
|
7710 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
|
2012-03-07
|
2021-03-04
|
Address
|
102 ROUTE 5 WEST, ELBRIDGE, NY, 13060, USA (Type of address: Service of Process)
|
2012-03-07
|
2021-03-04
|
Address
|
102 ROUTE 5 WEST, ELBRIDGE, NY, 13060, USA (Type of address: Chief Executive Officer)
|
2002-01-10
|
2012-03-07
|
Address
|
4172 CHOKE CHERRY WAY, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
|
1998-01-23
|
2012-03-07
|
Address
|
5 ADLER DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
|
1998-01-23
|
2012-03-07
|
Address
|
5 ADLER DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
|
1998-01-23
|
2002-01-10
|
Address
|
1502 TEALL AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
|
1997-05-08
|
2023-03-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
|
1995-04-17
|
1998-01-23
|
Address
|
10 ADLER DR, EAST SYRACUSE, NY, 13057, 1219, USA (Type of address: Service of Process)
|
1995-04-17
|
1998-01-23
|
Address
|
4406 S SALINA ST, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
|
1995-04-17
|
1998-01-23
|
Address
|
10 ADLER DR, EAST SYRACUSE, NY, 13057, 1219, USA (Type of address: Principal Executive Office)
|
1992-01-22
|
1995-04-17
|
Address
|
4009 KIDRON LANE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
|