2024-04-01
|
2024-04-01
|
Address
|
18 NORTH MAIN STREET, P.O. BOX 664, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
2024-04-01
|
2024-04-01
|
Address
|
130 LINDEN OAKS, STE C, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
|
2024-04-01
|
2024-04-01
|
Address
|
20 ASSEMBLY DRIVE, SUITE 101, P.O. BOX 664, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
|
2023-12-14
|
2024-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
|
2023-12-07
|
2023-12-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
|
2023-12-07
|
2023-12-07
|
Address
|
20 ASSEMBLY DRIVE, SUITE 101, P.O. BOX 664, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
|
2023-12-07
|
2024-04-01
|
Address
|
18 NORTH MAIN STREET, P.O. BOX 664, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
2023-12-07
|
2024-04-01
|
Address
|
20 ASSEMBLY DRIVE, SUITE 101, P.O. BOX 664, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
|
2023-12-07
|
2023-12-07
|
Address
|
18 NORTH MAIN STREET, P.O. BOX 664, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
2023-12-07
|
2024-04-01
|
Address
|
20 ASSEMBLY DRIVE, SUITE 101, P.O. BOX 664, MENDON, NY, 14506, USA (Type of address: Service of Process)
|
2019-12-24
|
2023-12-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
|
2018-04-12
|
2023-12-07
|
Address
|
20 ASSEMBLY DRIVE, SUITE 101, P.O. BOX 664, MENDON, NY, 14506, USA (Type of address: Service of Process)
|
2017-05-17
|
2023-12-07
|
Address
|
20 ASSEMBLY DRIVE, SUITE 101, P.O. BOX 664, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
|
2017-05-17
|
2018-04-12
|
Address
|
20 ASSEMBLY DRIVE, SUITE 101, P.O. BOX 664, MENDON, NY, 14506, USA (Type of address: Service of Process)
|
2017-05-17
|
2020-04-15
|
Address
|
20 ASSEMBLY DRIVE, SUITE 101, MENDON, NY, 14506, USA (Type of address: Principal Executive Office)
|
2012-06-07
|
2017-05-17
|
Address
|
383 WHITESPRUCE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
|
2012-06-07
|
2017-05-17
|
Address
|
383 WHITESPRUCE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
2012-06-07
|
2017-05-17
|
Address
|
383 WHITESPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2000-05-01
|
2012-06-07
|
Address
|
125 LATTIMORE ROAD, SUITE 178, ROCHESTER, NY, 14534, USA (Type of address: Principal Executive Office)
|
2000-05-01
|
2012-06-07
|
Address
|
125 LATTIMORE ROAD, SUITE 178, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
|
2000-05-01
|
2012-06-07
|
Address
|
125 LATTIMORE ROAD, SUITE 178, ROCHESTER, NY, 14534, USA (Type of address: Service of Process)
|
1993-06-28
|
2000-05-01
|
Address
|
125 LATTIMORE ROAD, SUITE 178, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
|
1993-06-28
|
2000-05-01
|
Address
|
125 LATTIMORE ROAD, SUITE 178, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
|
1993-06-28
|
2000-05-01
|
Address
|
125 LATTIMORE ROAD, SUITE 178, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
|
1992-04-03
|
1993-06-28
|
Address
|
125 LATTIMORE ROAD, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
|
1992-04-03
|
2019-12-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|