2018-06-01
|
2023-01-25
|
Address
|
349 WEST COMMERCIAL STREET, SUITE 2350, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
|
2018-06-01
|
2023-01-25
|
Address
|
349 WEST COMMERCIAL STREET, SUITE 2350, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
|
2004-09-16
|
2018-06-01
|
Address
|
160 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
|
2004-07-12
|
2018-06-01
|
Address
|
160 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
|
2004-07-12
|
2018-06-01
|
Address
|
160 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
|
2004-07-12
|
2004-09-16
|
Address
|
160 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
|
1999-01-07
|
2022-05-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
|
1998-06-08
|
2004-07-12
|
Address
|
140 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, 3307, USA (Type of address: Principal Executive Office)
|
1998-06-08
|
2004-07-12
|
Address
|
140 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, 3307, USA (Type of address: Service of Process)
|
1998-06-08
|
2004-07-12
|
Address
|
140 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, 3307, USA (Type of address: Chief Executive Officer)
|
1996-06-18
|
1998-06-08
|
Address
|
400 ANDREWS ST, SUITE 420, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
|
1996-06-18
|
1998-06-08
|
Address
|
400 ANDREWS ST, SUITE 420, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
1996-06-18
|
1998-06-08
|
Address
|
400 ANDREWS ST, SUITE 420, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
1994-06-06
|
1996-06-18
|
Address
|
23 GATEWAY ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|