2006-05-15
|
2020-04-24
|
Address
|
170 BENNINGTON DRIVE, ROCHESTER, NY, 14616, 4754, USA (Type of address: Principal Executive Office)
|
2006-05-15
|
2020-04-24
|
Address
|
170 BENNINGTON DRIVE, BROCKPORT, NY, 14616, 4754, USA (Type of address: Service of Process)
|
2006-05-15
|
2020-04-24
|
Address
|
170 BENNINGTON DRIVE, ROCHESTER, NY, 14616, 4754, USA (Type of address: Chief Executive Officer)
|
2006-02-21
|
2006-05-15
|
Address
|
3 BURROUGHS TERR, BROCKPORT, NY, 14420, 2001, USA (Type of address: Principal Executive Office)
|
2006-02-21
|
2006-05-15
|
Address
|
3 BURROUGHS TERR, BROCKPORT, NY, 14420, 2001, USA (Type of address: Chief Executive Officer)
|
2006-02-21
|
2006-05-15
|
Address
|
3 BURROUGHS TERR, BROCKPORT, NY, 14420, 2001, USA (Type of address: Service of Process)
|
2000-04-19
|
2006-02-21
|
Address
|
3570 FANCHER RD, PO BOX 155, FANCHER, NY, 14452, USA (Type of address: Principal Executive Office)
|
2000-04-19
|
2006-02-21
|
Address
|
3570 FANCHER RD, PO BOX 155, FANCHER, NY, 14452, USA (Type of address: Chief Executive Officer)
|
2000-04-19
|
2006-02-21
|
Address
|
3570 FANCHER RD, PO BOX 155, FANCHER, NY, 14552, USA (Type of address: Service of Process)
|
1998-04-07
|
2000-04-19
|
Address
|
7 BURROUGHS TERRACE, PO BOX 625, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
|
1998-04-07
|
2000-04-19
|
Address
|
3102 HULBERTON ROAD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
|
1996-05-02
|
2000-04-19
|
Address
|
2 BURROUGHS TERR, PO BOX 625, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
|
1996-05-02
|
1998-04-07
|
Address
|
7 BURROUGHS TERR, PO BOX 625, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
|
1996-05-02
|
1998-04-07
|
Address
|
5809 W WAUTOMA ST, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
|
1994-04-26
|
1996-05-02
|
Address
|
5809 WEST WAUTOMA BEACH ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process)
|