2023-04-06
|
2023-04-06
|
Address
|
7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
|
2014-11-03
|
2023-04-06
|
Address
|
7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|
2014-11-03
|
2023-04-06
|
Address
|
7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
|
2012-11-14
|
2014-11-03
|
Address
|
P.O. BOX 1367, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|
2008-10-30
|
2014-11-03
|
Address
|
2107 FIVE-MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
|
2008-10-30
|
2014-11-03
|
Address
|
2107 FIVE-MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
|
2000-11-10
|
2008-10-30
|
Address
|
2107 FIVE-MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
|
2000-11-10
|
2008-10-30
|
Address
|
2107 FIVE-MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
|
2000-11-10
|
2012-11-14
|
Address
|
2107 FIVE-MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
|
1998-11-25
|
2000-11-10
|
Address
|
2107 FIVE-MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
|
1998-11-25
|
2000-11-10
|
Address
|
228 W MAPLE, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
|
1998-11-25
|
2000-11-10
|
Address
|
228 W MAPLE, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
|
1994-11-17
|
1998-11-25
|
Address
|
240 EAST MAIN STREET, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
|
1994-11-17
|
2023-04-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|