2024-03-12
|
2024-03-12
|
Address
|
3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
|
2023-02-27
|
2024-03-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-27
|
2024-03-12
|
Address
|
3115 Smith Rd, Canandaigua, NY, 14424, USA (Type of address: Service of Process)
|
2023-02-27
|
2023-02-27
|
Address
|
3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
|
2023-02-27
|
2024-03-12
|
Address
|
3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
|
2021-04-13
|
2023-02-27
|
Address
|
3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
|
2004-03-19
|
2010-03-30
|
Address
|
CA-JO'S GUTTER & SUPPLY SERV, 3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
|
2004-03-19
|
2021-04-13
|
Address
|
3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
|
2004-03-19
|
2023-02-27
|
Address
|
3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
|
2000-03-21
|
2004-03-19
|
Address
|
3664 ROUTES 5 & 20 EAST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
|
2000-03-21
|
2004-03-19
|
Address
|
CA-JO'S GUTTER & SUPPLY SERV., 3664 ROUTES 5 & 20 EAST, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
|
1998-03-31
|
2000-03-21
|
Address
|
3115 SMITH ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
|
1998-03-31
|
2004-03-19
|
Address
|
3664 ROUTES 5 & 20 EAST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
|
1998-03-31
|
2000-03-21
|
Address
|
3115 SMITH ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
|
1996-03-18
|
1998-03-31
|
Address
|
3837 ROUTE 64 SOUTH, CANANDAIGUA, NY, 14424, 9234, USA (Type of address: Service of Process)
|
1996-03-18
|
2023-02-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|