2024-05-01
|
2024-12-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-05-01
|
2024-05-01
|
Address
|
6 CIRCLEWOOD DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
|
2019-05-24
|
2024-05-01
|
Address
|
2024 WEST HENRIETTA ROAD, BLDG 4B, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
2019-05-24
|
2024-05-01
|
Address
|
6 CIRCLEWOOD DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
|
2017-05-03
|
2019-05-24
|
Address
|
2024 W HENRIETTA RD, BLDG 4B, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
2013-06-06
|
2017-05-03
|
Address
|
2024 W HENRIETTA RD, BLDG 4B, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
|
2013-06-06
|
2017-05-03
|
Address
|
2024 W HENRIETTA RD, BLDG 4B, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
|
2005-07-15
|
2013-06-06
|
Address
|
2024 W HENRIETTA RD BLDG 4B, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
|
2005-07-15
|
2013-06-06
|
Address
|
2024 W HENRIETTA RD BLDG 4B, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
|
2003-06-04
|
2019-05-24
|
Address
|
30 STONEHAM ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
|
2003-06-04
|
2005-07-15
|
Address
|
30 STONEHAM ROAD, ROHCESTER, NY, 14625, USA (Type of address: Principal Executive Office)
|
1999-06-07
|
2003-06-04
|
Address
|
2024 WEST HENRIETTA ROAD, BLDG. 4B, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
|
1999-06-07
|
2003-06-04
|
Address
|
223 COMMODORE PARKWAY, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
|
1999-06-07
|
2005-07-15
|
Address
|
223 COMMODORE PARKWAY, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
|
1997-05-20
|
1999-06-07
|
Address
|
70 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
|
1997-05-20
|
2024-05-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|