2024-12-31
|
2024-12-31
|
Address
|
C/O SWBR ARCHITECTS, 387 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
2024-12-31
|
2024-12-31
|
Address
|
C/O SWBR ARCHITECTS, 260 EAST MAIN STREET, SUITE 4000, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
2024-12-31
|
2024-12-31
|
Address
|
C/O SWBR ARCHITECTS, 387 EAST MAIN STREET, ROCHESTER, NY, 14604, 2107, USA (Type of address: Chief Executive Officer)
|
2024-06-26
|
2024-12-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2024-06-25
|
2024-06-25
|
Address
|
C/O SWBR ARCHITECTS, 387 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
2024-06-25
|
2024-12-31
|
Address
|
C/O SWBR ARCHITECTS, 387 EAST MAIN STREET, ROCHESTER, NY, 14604, 2107, USA (Type of address: Chief Executive Officer)
|
2024-06-25
|
2024-12-31
|
Address
|
387 E MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
2024-06-25
|
2024-06-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2024-06-25
|
2024-12-31
|
Address
|
C/O SWBR ARCHITECTS, 387 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
2024-06-25
|
2024-06-25
|
Address
|
C/O SWBR ARCHITECTS, 387 EAST MAIN STREET, ROCHESTER, NY, 14604, 2107, USA (Type of address: Chief Executive Officer)
|
2024-05-13
|
2024-06-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2022-05-23
|
2024-05-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2017-11-20
|
2022-05-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2017-09-18
|
2024-06-25
|
Address
|
C/O SWBR ARCHITECTS, 387 EAST MAIN STREET, ROCHESTER, NY, 14604, 2107, USA (Type of address: Chief Executive Officer)
|
2009-09-03
|
2017-09-18
|
Address
|
C/O SWBR ARCHITECTS, 387 EAST MAIN STREET, ROCHESTER, NY, 14604, 2107, USA (Type of address: Chief Executive Officer)
|
2008-11-14
|
2017-06-06
|
Name
|
SWBR ARCHITECTURE, ENGINEERING & LANDSCAPE ARCHITECTURE, P.C.
|
2007-09-21
|
2024-06-25
|
Address
|
387 E MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
2007-09-21
|
2009-09-03
|
Address
|
387 E MAIN STREET, ROCHESTER, NY, 14604, 2107, USA (Type of address: Chief Executive Officer)
|
1999-10-04
|
2007-09-21
|
Address
|
387 E. MAIN ST., ROCHESTER, NY, 14604, 2107, USA (Type of address: Chief Executive Officer)
|
1998-01-12
|
2008-11-14
|
Name
|
SWBR ARCHITECTS & ENGINEERS, P.C.
|
1998-01-12
|
2007-09-21
|
Address
|
387 E. MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
1995-06-02
|
1999-10-04
|
Address
|
387 E MAIN ST, ROCHESTER, NY, 14604, 2107, USA (Type of address: Chief Executive Officer)
|
1993-06-15
|
1995-06-02
|
Address
|
387 EAST MAIN STREET, ROCHESTER, NY, 14604, 2107, USA (Type of address: Chief Executive Officer)
|
1993-06-15
|
2007-09-21
|
Address
|
387 EAST MAIN STREET, ROCHESTER, NY, 14604, 2107, USA (Type of address: Principal Executive Office)
|
1993-06-15
|
1998-01-12
|
Address
|
387 EAST MAIN STREET, ROCHESTER, NY, 14604, 2107, USA (Type of address: Service of Process)
|
1991-12-19
|
2017-11-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1986-05-16
|
1998-01-12
|
Name
|
SWBR ARCHITECTS, P.C.
|
1978-02-08
|
1986-05-16
|
Name
|
STARKS-WURZER-PATTERSON-ROMEO, ARCHITECTS, P.C.
|
1978-02-08
|
1993-06-15
|
Address
|
65 COLLEGE AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
|
1973-09-28
|
1978-02-08
|
Name
|
JENKINS, WURZER, STARKS, ARCHITECTS, P. C.
|
1973-09-28
|
1978-02-08
|
Address
|
1545 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
|