2025-03-31
|
2025-03-31
|
Address
|
2590 W. RIDGE RD, SUITE 10, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
|
2025-03-31
|
2025-03-31
|
Address
|
25 RENAISSANCE DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
|
2020-10-14
|
2025-03-31
|
Address
|
25 RENAISSANCE DR., ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
|
2018-10-01
|
2025-03-31
|
Address
|
25 RENAISSANCE DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
|
2016-10-26
|
2020-10-14
|
Address
|
25 RENAISSANCE DR., ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
|
2002-11-14
|
2016-10-26
|
Address
|
2220 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
|
2002-11-14
|
2018-10-01
|
Address
|
2220 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
|
2002-11-14
|
2018-10-01
|
Address
|
2220 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
|
1998-10-08
|
2002-11-14
|
Address
|
C/O PHILLIPS LYTLE ET AL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
1993-11-05
|
2002-11-14
|
Address
|
1248 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
|
1993-11-05
|
1998-10-08
|
Address
|
% PHILLIPS, LYTLE ET'AL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
1993-11-05
|
2002-11-14
|
Address
|
1248 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
|
1992-10-01
|
2025-03-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1992-10-01
|
1993-11-05
|
Address
|
BLAINE & HUBER, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|