2010-09-13
|
2012-10-01
|
Address
|
2452 COUNTY ROAD 90 / BOX 577, WAYLAND, NY, 14572, USA (Type of address: Principal Executive Office)
|
2010-09-13
|
2012-10-01
|
Address
|
2452 COUNTY ROAD 90 / BOX 577, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
|
2010-09-13
|
2012-10-01
|
Address
|
PO BOX 577 / EAST NAPLES ST, WAYLAND, NY, 14572, USA (Type of address: Service of Process)
|
2006-09-29
|
2010-09-13
|
Address
|
2452 COUNTY RD 90, BOX 577, WAYLAND, NY, 14572, USA (Type of address: Principal Executive Office)
|
2006-09-29
|
2010-09-13
|
Address
|
2452 COUNTY RD 90, BOX 577, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
|
2000-09-11
|
2006-09-29
|
Address
|
PO BOX 577, 2452 COUNTY RD 90, WAYLAND, NY, 14572, USA (Type of address: Principal Executive Office)
|
2000-09-11
|
2006-09-29
|
Address
|
PO BOX 577, EAST NAPLES ST, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
|
2000-09-11
|
2010-09-13
|
Address
|
PO BOX 577, EAST NAPLES STREET, WAYLAND, NY, 14572, USA (Type of address: Service of Process)
|
1996-09-26
|
2000-09-11
|
Address
|
BOX 577, 2452 COUNTY ROAD 90, WAYLAND, NY, 14572, USA (Type of address: Principal Executive Office)
|
1995-07-27
|
2000-09-11
|
Address
|
BOX 577, E NAPLES ST, WAYLAND, NY, 14572, USA (Type of address: Service of Process)
|
1995-07-27
|
1996-09-26
|
Address
|
BOX 577, E NAPLES ST, WAYLAND, NY, 14572, USA (Type of address: Principal Executive Office)
|
1995-07-27
|
2000-09-11
|
Address
|
PO BOX 577, EAST NAPLES STREET, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
|
1966-09-02
|
1995-07-27
|
Address
|
107 E NAPLES ST., WAYLAND, NY, 14572, USA (Type of address: Service of Process)
|