2025-04-02
|
2025-04-02
|
Address
|
2181 WARNER RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
|
2025-04-02
|
2025-04-02
|
Address
|
2181 WARNER RD, WARNERS, NY, 13164, 9754, USA (Type of address: Chief Executive Officer)
|
2024-02-15
|
2024-02-15
|
Address
|
2181 WARNER RD, WARNERS, NY, 13164, 9754, USA (Type of address: Chief Executive Officer)
|
2024-02-15
|
2024-02-15
|
Address
|
2181 WARNER RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
|
2024-02-15
|
2025-04-02
|
Address
|
2181 WARNER RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
|
2024-02-15
|
2025-04-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-02-15
|
2025-04-02
|
Address
|
4914 W Genesee St Ste 201, STE 201, Camillus, NY, 13031, 2379, USA (Type of address: Service of Process)
|
2021-04-20
|
2024-02-15
|
Address
|
4914 W GENESEE ST, STE 201, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
|
2019-05-03
|
2021-04-20
|
Address
|
510 BLUEBERRY LANE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
|
2005-06-17
|
2019-05-03
|
Address
|
2181 WARNER RD, WARNERS, NY, 13164, 9754, USA (Type of address: Service of Process)
|
2005-06-17
|
2024-02-15
|
Address
|
2181 WARNER RD, WARNERS, NY, 13164, 9754, USA (Type of address: Chief Executive Officer)
|
2003-04-14
|
2005-06-17
|
Address
|
2181 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
|
2003-04-14
|
2005-06-17
|
Address
|
2181 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Service of Process)
|
2001-07-03
|
2003-04-14
|
Address
|
2181 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Service of Process)
|
2001-07-03
|
2003-04-14
|
Address
|
2181 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
|
2001-07-03
|
2003-04-14
|
Address
|
6668 RAYRENE DR, JORDAN, NY, 13080, USA (Type of address: Principal Executive Office)
|
2001-01-10
|
2001-07-03
|
Address
|
2181 WARNERS ROAD, WARNERS, NY, 13164, USA (Type of address: Service of Process)
|
1999-09-15
|
2001-01-10
|
Address
|
1381 CONNORS ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
|
1999-09-15
|
2001-07-03
|
Address
|
1381 CONNOR ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
|
1999-09-15
|
2001-07-03
|
Address
|
1381 CONNORS ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
|
1997-04-07
|
2024-02-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1997-04-07
|
1999-09-15
|
Address
|
1381 CONNORS ROAD, BALDWINSVILE, NY, 13207, USA (Type of address: Service of Process)
|