2023-03-08
|
2023-03-08
|
Address
|
7845 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
|
2023-03-08
|
2023-03-08
|
Address
|
7845 MALTLAGE DR, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
|
2014-09-25
|
2023-03-08
|
Address
|
7845 MALTAGE DR, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
|
2014-09-25
|
2023-03-08
|
Address
|
7845 MALTLAGE DR, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
|
2007-03-19
|
2023-03-08
|
Address
|
344 E BRIGHTON AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
|
2007-03-19
|
2014-09-25
|
Address
|
344 E BRIGHTON AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
|
2007-03-19
|
2014-09-25
|
Address
|
344 E BRIGHTON AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
|
2007-03-19
|
2014-09-25
|
Address
|
344 E BRIGHTON AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
|
1997-05-07
|
2007-03-19
|
Address
|
7564 FLORIAN WAY, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
|
1994-04-26
|
2007-03-19
|
Address
|
7564 FLORIAN WAY, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
|
1994-04-26
|
2007-03-19
|
Address
|
7564 FLORIAN WAY, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
|
1993-03-30
|
2023-03-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1993-03-30
|
1997-05-07
|
Address
|
7564 FLORIAN WAY, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
|