2020-09-03
|
2022-04-07
|
Address
|
1850 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
|
2012-09-24
|
2022-04-07
|
Address
|
1850 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
|
2008-08-18
|
2020-09-03
|
Address
|
1850 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
|
2006-08-21
|
2008-08-18
|
Address
|
1000 ERIE BLVD EAST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
|
2006-08-21
|
2012-09-24
|
Address
|
108 PETERSON DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
|
2006-08-21
|
2012-09-24
|
Address
|
108 PETERSON DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
|
2002-09-04
|
2006-08-21
|
Address
|
108 PETERSON DR, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
|
2002-09-04
|
2006-08-21
|
Address
|
108 PETERSON DR, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
|
2002-09-04
|
2006-08-21
|
Address
|
1000 ERIE BLVD E, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
|
1998-09-11
|
2002-09-04
|
Address
|
131 KENSINGTON DR, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
|
1998-09-11
|
2002-09-04
|
Address
|
131 KENSINGTON DR, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
|
1998-09-11
|
2002-09-04
|
Address
|
713 E FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
|
1996-09-05
|
1998-09-11
|
Address
|
131 KENSINGTON DR, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
|
1996-09-05
|
1998-09-11
|
Address
|
131 KENSINGTON DR, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
|
1992-09-01
|
1998-09-11
|
Address
|
65 WURZ AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)
|
1992-09-01
|
2021-09-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 10
|