2025-03-18
|
2025-03-18
|
Address
|
5550 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
|
2020-09-03
|
2025-03-18
|
Address
|
5550 SHIMERVILLE ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
|
2017-03-23
|
2025-03-18
|
Address
|
5550 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
|
2017-03-23
|
2020-09-03
|
Address
|
5550 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
|
2014-11-04
|
2017-03-23
|
Address
|
5550 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
|
2014-11-04
|
2017-03-23
|
Address
|
5550 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
|
2014-11-04
|
2017-03-23
|
Address
|
5550 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
|
2000-09-11
|
2014-11-04
|
Address
|
5540 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
|
2000-09-11
|
2014-11-04
|
Address
|
5540 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
|
2000-09-11
|
2014-11-04
|
Address
|
5540 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
|
1996-09-09
|
2000-09-11
|
Address
|
240 PORTAGE RD, BOX 670, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
|
1996-09-09
|
2000-09-11
|
Address
|
240 PORTAGE RD, BOX 670, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office)
|
1996-09-09
|
2000-09-11
|
Address
|
240 PORTAGE RD, BOX 670, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
|
1992-09-29
|
2025-03-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1992-09-29
|
1996-09-09
|
Address
|
240 PORTAGE ROAD, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
|