2024-01-09
|
2024-01-09
|
Address
|
2567 OAKVIEW DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
|
2021-04-26
|
2024-01-09
|
Address
|
2567 OAKVIEW DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
|
2021-04-26
|
2024-01-09
|
Address
|
METRAS ENTERPRISES, INC., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
|
2006-06-15
|
2021-04-26
|
Address
|
120 VERMONT ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
|
2004-08-10
|
2006-06-15
|
Address
|
120 VERMONT ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
|
2004-08-10
|
2006-06-15
|
Address
|
120 VERMONT ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
|
2004-08-10
|
2021-04-26
|
Address
|
120 VERMONT ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
|
2002-07-09
|
2004-08-10
|
Address
|
29 CARLEE COURT, #6, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
|
2002-07-09
|
2004-08-10
|
Address
|
29 CARLEE COURT, #6, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
|
2002-07-09
|
2004-08-10
|
Address
|
29 CARLEE COURT, #6, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
|
2000-07-05
|
2002-07-09
|
Address
|
39 TORREY PINE DR., ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
|
2000-07-05
|
2002-07-09
|
Address
|
39 TORREY PINE DR., ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
|
1998-07-27
|
2002-07-09
|
Address
|
39 TORREY PINE DR., ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
|
1998-07-27
|
2024-01-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|