2024-12-18
|
2024-12-18
|
Address
|
1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
|
2024-12-13
|
2024-12-13
|
Address
|
1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
|
2024-12-13
|
2024-12-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-12-13
|
2024-12-18
|
Address
|
1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
|
2024-12-13
|
2024-12-18
|
Address
|
1344 UNIVERSITY AVENUE SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
|
2023-10-11
|
2024-12-13
|
Address
|
1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
|
2023-10-11
|
2024-12-13
|
Address
|
1344 UNIVERSITY AVENUE SUITE 1, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
|
2023-10-11
|
2024-12-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-06-10
|
2023-10-11
|
Address
|
1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
|
2022-06-10
|
2023-10-11
|
Address
|
1344 UNIVERSITY AVENUE SUITE 1, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
|
2022-06-09
|
2023-10-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-06-07
|
2022-06-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
|
2020-12-01
|
2022-06-10
|
Address
|
1344 UNIVERSITY AVENUE SUITE 1, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
|
1999-01-27
|
2020-12-01
|
Address
|
1344 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
|
1999-01-27
|
2022-06-10
|
Address
|
1344 UNIVERSITY AVENUE, SUITE 120, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
|
1997-12-09
|
2022-06-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
|
1994-01-04
|
1999-01-27
|
Address
|
19 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
|
1994-01-04
|
1999-01-27
|
Address
|
19 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
1993-11-18
|
1999-01-27
|
Address
|
19 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
|
1993-01-19
|
1994-01-04
|
Address
|
110 HALSTEAD STREET, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
|
1993-01-19
|
1994-01-04
|
Address
|
110 HALSTEAD STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
|
1989-10-03
|
1993-11-18
|
Address
|
110 HALSTEAD ST., ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
|
1964-12-29
|
1997-12-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1964-12-29
|
1989-10-03
|
Address
|
3100 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
|