2024-12-10
|
2024-12-10
|
Address
|
2747 W HENNRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2024-12-10
|
2024-12-10
|
Address
|
2747 W HENNRIETTA RD, 1001 RUSH, ROCHESTER, NY, 14543, USA (Type of address: Chief Executive Officer)
|
2023-12-02
|
2023-12-02
|
Address
|
2747 W HENNRIETTA RD, 1001 RUSH, ROCHESTER, NY, 14543, USA (Type of address: Chief Executive Officer)
|
2023-12-02
|
2024-12-10
|
Address
|
278 Edgemere Drive, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
|
2023-12-02
|
2023-12-02
|
Address
|
2747 W HENNRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2023-12-02
|
2024-12-10
|
Address
|
2747 W HENNRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2023-12-02
|
2024-12-10
|
Address
|
2747 W HENNRIETTA RD, 1001 RUSH, ROCHESTER, NY, 14543, USA (Type of address: Chief Executive Officer)
|
2023-12-02
|
2024-12-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2008-03-04
|
2023-12-02
|
Address
|
2747 W HENNRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2006-01-30
|
2008-03-04
|
Address
|
300 HAHNERMANN TRAIL, APT 51, PITTSFORD, NY, 14534, 2359, USA (Type of address: Chief Executive Officer)
|
2003-12-18
|
2023-12-02
|
Address
|
110 CRIMSON WOODS CT, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
|
1997-12-23
|
2003-12-18
|
Address
|
200 MACINTOSH DR, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
|
1997-12-23
|
2003-12-18
|
Address
|
200 MACINTOSH DR, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
|
1997-12-23
|
2006-01-30
|
Address
|
73 HUXLEY HWY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
|
1995-12-06
|
2023-12-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
1995-12-06
|
1997-12-23
|
Address
|
2747 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|