2025-02-21
|
2025-02-21
|
Address
|
855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
|
2024-11-12
|
2024-11-12
|
Address
|
855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
|
2024-11-12
|
2025-02-21
|
Address
|
855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
|
2024-11-12
|
2025-02-21
|
Address
|
855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
|
2024-11-08
|
2025-02-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-24
|
2024-11-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-24
|
2024-11-12
|
Address
|
855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2023-04-24
|
Address
|
855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2024-11-12
|
Address
|
855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
|
2021-08-24
|
2023-04-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2017-05-25
|
2023-04-24
|
Address
|
855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
|
2017-05-25
|
2023-04-24
|
Address
|
855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
|
2004-11-23
|
2017-05-25
|
Address
|
45 HENDRIX ROAD, W HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
|
2004-11-23
|
2017-05-25
|
Address
|
45 HENDRIX ROAD, W HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
|
2004-11-23
|
2017-05-25
|
Address
|
45 HENDRIX ROAD, W HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
|
1999-08-17
|
2004-11-23
|
Address
|
MARK CHANEY, 1560 EMERSON ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
|
1999-08-17
|
2004-11-23
|
Address
|
MARK CHANEY, 1560 EMERSON ST, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
|
1999-08-17
|
2004-11-23
|
Address
|
1560 EMERSON ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
|
1996-10-02
|
2021-08-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1996-10-02
|
1999-08-17
|
Address
|
7352 PITTSFORD-VICTOR ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
|