2017-11-03
|
2022-11-08
|
Address
|
60 BROWNS RACE, SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
2017-11-03
|
2022-11-08
|
Address
|
60 BROWNS RACE, SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
|
2014-04-17
|
2017-11-03
|
Address
|
44 EXCHANGE BLVD., ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
|
2014-04-17
|
2017-11-03
|
Address
|
44 EXCHANGE BLVD., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
2014-04-17
|
2017-11-03
|
Address
|
44 EXCHANGE BLVD., ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
|
2003-12-02
|
2014-04-17
|
Address
|
1286 DEWEY AVE, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
|
2003-12-02
|
2014-04-17
|
Address
|
1286 DEWEY AVE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
|
2001-12-20
|
2014-04-17
|
Address
|
1286 DEWEY AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
|
2000-02-15
|
2003-12-02
|
Address
|
103 GORSLINE STREET, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
|
2000-02-15
|
2003-12-02
|
Address
|
103 GORSLINE STREET, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
|
2000-02-15
|
2001-12-20
|
Address
|
103 GORSLINE STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
|
1997-11-13
|
2000-02-15
|
Address
|
ONE MT. HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
|
1997-11-13
|
2022-11-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500, Par value: 1
|