2025-03-03
|
2025-03-03
|
Address
|
700 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
2024-05-29
|
2025-03-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2023-03-10
|
2024-05-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2023-03-10
|
2025-03-03
|
Address
|
700 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
2023-03-10
|
2025-03-03
|
Address
|
700 CLINTON SQUARE, AUTHORIZED PERSON, NY, 14604, USA (Type of address: Service of Process)
|
2023-03-10
|
2023-03-10
|
Address
|
700 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
2021-03-03
|
2023-03-10
|
Address
|
700 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
2021-03-03
|
2023-03-10
|
Address
|
700 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
2011-03-24
|
2021-03-03
|
Address
|
180 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
2011-03-24
|
2021-03-03
|
Address
|
180 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
2007-04-12
|
2011-03-24
|
Address
|
630 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
2007-04-12
|
2011-03-24
|
Address
|
630 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
|
2007-04-12
|
2011-03-24
|
Address
|
630 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
2005-05-03
|
2007-04-12
|
Address
|
120 CLINTON SQ, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
|
2004-04-09
|
2007-04-12
|
Address
|
120 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
1993-05-12
|
2005-05-03
|
Address
|
850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
|
1993-05-12
|
2007-04-12
|
Address
|
850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
1991-11-26
|
2023-03-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
1991-11-26
|
2004-04-09
|
Address
|
850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
1983-06-03
|
1991-11-26
|
Address
|
371 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
1981-07-01
|
1983-06-03
|
Address
|
300 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
1976-08-05
|
1981-07-01
|
Address
|
100 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
1976-01-12
|
1991-11-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 9000, Par value: 0
|
1967-03-09
|
1976-08-05
|
Address
|
248 WST COMMERCIAL ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
|
1967-03-09
|
1976-01-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|