2023-12-01
|
2023-12-01
|
Address
|
28 EAST MAIN ST, STE 1525, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2023-12-01
|
Address
|
6 FRAMARK DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2023-12-01
|
Address
|
275 WIREGRASS PARKWAY, WEST HENRIETTA, NY, 14608, USA (Type of address: Chief Executive Officer)
|
2021-09-24
|
2023-12-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-09-24
|
2023-12-01
|
Address
|
6 FRAMARK DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
|
2021-09-24
|
2023-12-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2021-09-24
|
2023-12-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2021-09-24
|
2021-09-24
|
Address
|
28 EAST MAIN ST, STE 1525, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
|
2021-09-24
|
2021-09-24
|
Address
|
6 FRAMARK DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
|
2021-09-24
|
2023-12-01
|
Address
|
28 EAST MAIN ST, STE 1525, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
|
2013-12-27
|
2021-09-24
|
Address
|
28 EAST MAIN ST, STE 1525, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
2013-12-27
|
2021-09-24
|
Address
|
28 EAST MAIN ST, STE 1525, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
|
2009-10-06
|
2013-12-27
|
Address
|
28 EAST MAIN STREET, SUITE 1525, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
2009-10-06
|
2013-12-27
|
Address
|
28 EAST MAIN STREET, SUITE 1525, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
|
2009-10-06
|
2013-12-27
|
Address
|
28 EAST MAIN STREET, SUITE 1525, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
|
2003-12-15
|
2009-10-06
|
Address
|
42 W. MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
|
2003-12-15
|
2009-10-06
|
Address
|
42 W. MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
|
2003-12-15
|
2009-10-06
|
Address
|
42 WEST MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
2000-02-11
|
2003-12-15
|
Address
|
1445 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
|
2000-02-11
|
2003-12-15
|
Address
|
1445 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
1998-01-07
|
2011-06-22
|
Name
|
LESTER LEVIN INC.
|
1997-12-26
|
2003-12-15
|
Address
|
1445 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
1997-12-26
|
1998-01-07
|
Name
|
LESTER LEVIN OF ROCHESTER INC.
|
1997-12-26
|
2021-09-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|