2024-09-04
|
2024-09-04
|
Address
|
1275 NEW ROAD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
|
2024-09-04
|
2024-09-04
|
Address
|
1265 NEW ROD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
|
2008-09-09
|
2024-09-04
|
Address
|
1265 NEW ROD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
|
2008-09-09
|
2024-09-04
|
Address
|
C/O REBECCA TALMUD, ESQ., 5662 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
|
2006-09-05
|
2008-09-09
|
Address
|
C/O PRESCOTT, HOWITT ETAL, 35 PARK LANE SOUTH, EAST AURORA, NY, 14052, 2405, USA (Type of address: Service of Process)
|
2006-09-05
|
2008-09-09
|
Address
|
1265 NEW ROAD, AMHERST, NY, 14228, 1540, USA (Type of address: Chief Executive Officer)
|
1998-09-15
|
2006-09-05
|
Address
|
C/O PRESCOTT, HOWITT ETAL, 670 MAIN STREET, EAST AURORA, NY, 14052, 2405, USA (Type of address: Service of Process)
|
1998-09-15
|
2006-09-05
|
Address
|
1265 NEW ROAD, AMHERST, NY, 14228, 1540, USA (Type of address: Chief Executive Officer)
|
1995-08-02
|
1998-09-15
|
Address
|
478 LAKEWOOD PARKWAY, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)
|
1995-08-02
|
1998-09-15
|
Address
|
%PRESCOTT HOWITT ET AL, 670 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
|
1995-08-02
|
1998-09-15
|
Address
|
115 GLEN AVENUE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
|
1966-09-01
|
2024-09-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1966-09-01
|
1995-08-02
|
Address
|
5498 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
|