2024-12-31
|
2024-12-31
|
Address
|
28 COTTAGE STREET, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
|
2023-02-08
|
2024-12-31
|
Address
|
1310 SWEENEY ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
|
2023-02-08
|
2024-12-31
|
Address
|
28 COTTAGE STREET, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
|
2023-02-08
|
2023-02-08
|
Address
|
28 COTTAGE STREET, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
|
2023-02-08
|
2024-12-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-12-11
|
2023-02-08
|
Address
|
1310 SWEENEY ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
|
2014-12-23
|
2023-02-08
|
Address
|
28 COTTAGE STREET, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
|
2011-01-11
|
2014-12-23
|
Address
|
28 CPTTAGE STREET, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
|
2005-03-15
|
2011-01-11
|
Address
|
1310 SWEENEY ST, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
|
2005-03-15
|
2020-12-11
|
Address
|
28 COTTAGE ST, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
|
2000-12-27
|
2005-03-15
|
Address
|
1310 SWEENEY STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
|
1998-12-31
|
2005-03-15
|
Address
|
4140 SHERIDAN DRIVE, SUITE 3, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
|
1998-12-31
|
2023-02-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|