2024-04-24
|
2024-04-24
|
Address
|
121 MIRACLE MILE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2024-04-24
|
2024-04-24
|
Address
|
720 MIRACLE MILE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2023-04-27
|
2024-04-24
|
Address
|
121 MIRACLE MILE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2023-04-27
|
2023-04-27
|
Address
|
121 MIRACLE MILE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2023-04-27
|
2024-04-24
|
Address
|
720 MIRACLE MILE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2023-04-27
|
2023-04-27
|
Address
|
720 MIRACLE MILE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2023-04-27
|
2024-04-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-27
|
2024-04-24
|
Address
|
720 MIRACLE MILE DR, MARKETPLACE MALL, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
2020-11-03
|
2023-04-27
|
Address
|
121 MIRACLE MILE DR, MARKETPLACE MALL, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
2018-11-02
|
2020-11-03
|
Address
|
121 MIRACLE MILE DR, MARKETPLACE MALL, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
1996-11-08
|
2023-04-27
|
Address
|
121 MIRACLE MILE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
1993-12-02
|
2018-11-02
|
Address
|
2089 KENYON ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
|
1993-12-02
|
1996-11-08
|
Address
|
4087 MARKETPLACE MALL, W. HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
1992-11-05
|
1993-12-02
|
Address
|
2089 KENYON ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
|
1992-11-05
|
2023-04-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|