2025-03-03
|
2025-03-03
|
Address
|
465 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
|
2025-03-03
|
2025-03-03
|
Address
|
465 CENTER RD, WEST SENECA, NY, 14224, 2101, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2024-04-30
|
Address
|
465 CENTER RD, WEST SENECA, NY, 14224, 2101, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2025-03-03
|
Address
|
465 CENTER RD, WEST SENECA, NY, 14224, 2101, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2025-03-03
|
Address
|
4211 N BUFFALO RD, STE 16, Orchard Park, NY, 14127, USA (Type of address: Service of Process)
|
2024-04-30
|
2024-04-30
|
Address
|
465 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2025-03-03
|
Address
|
465 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2024-12-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1995-07-14
|
2024-04-30
|
Address
|
465 CENTER RD, WEST SENECA, NY, 14224, 2101, USA (Type of address: Service of Process)
|
1995-07-14
|
2024-04-30
|
Address
|
465 CENTER RD, WEST SENECA, NY, 14224, 2101, USA (Type of address: Chief Executive Officer)
|
1993-04-21
|
1995-07-14
|
Address
|
465 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
|
1993-04-21
|
1995-07-14
|
Address
|
465 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
|
1980-09-25
|
1995-07-14
|
Address
|
465 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
|
1964-09-16
|
2024-04-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1964-09-16
|
1980-09-25
|
Address
|
1299 UNION RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
|