2018-08-06
|
2020-08-05
|
Address
|
4340 RECREATION DR, SUITE 300, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
|
2016-09-15
|
2018-08-06
|
Address
|
407 COMMERCE DRIVE, SUITE 300, VICTOR, NY, 14564, USA (Type of address: Service of Process)
|
2006-08-08
|
2016-09-15
|
Address
|
4340 RECREATION DR, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
|
2006-08-08
|
2016-09-15
|
Address
|
4340 RECREATION DR, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
|
2004-09-10
|
2006-08-08
|
Address
|
4840 RECREATION DR, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
|
2004-09-10
|
2006-08-08
|
Address
|
4840 RECREATION DR, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
|
2004-09-10
|
2016-09-15
|
Address
|
4840 RECREATION DR, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
|
1996-08-01
|
2004-09-10
|
Address
|
16 RAYMOUR & FLANIGAN PLAZA, RTS 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
|
1996-08-01
|
2004-09-10
|
Address
|
16 RAYMOUR & FLANIGAN PLAZA, RTS 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
|
1996-08-01
|
2004-09-10
|
Address
|
16 RAYMOUR & FLANIGAN PLAZA, RTS 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
|
1993-09-14
|
1996-08-01
|
Address
|
203 SOUTH MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
|
1993-09-14
|
1996-08-01
|
Address
|
203 SOUTH MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
|
1993-09-14
|
1996-08-01
|
Address
|
203 SOUTH MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
|
1992-08-07
|
2023-10-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1992-08-07
|
1993-09-14
|
Address
|
203 SOUTH MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
|