2024-06-10
|
2024-06-10
|
Address
|
75 TOWN CENTRE DRIVE, STE 105, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2020-03-09
|
2024-06-10
|
Address
|
75 TOWN CENTRE DRIVE, STE 105, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2020-03-09
|
2024-06-10
|
Address
|
75 TOWN CENTRE DRIVE, STE 105, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
2018-08-07
|
2020-03-09
|
Address
|
280 KENNETH DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
|
2018-08-07
|
2020-03-09
|
Address
|
280 KENNETH DRIVE, STE 300, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2018-08-07
|
2020-03-09
|
Address
|
280 KENNETH DRIVE, STE 300, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
2012-05-21
|
2018-08-07
|
Address
|
280 KENNETH DRIVE, STE 300, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2012-05-21
|
2018-08-07
|
Address
|
280 KENNETH DRIVE, STE 300, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
2010-03-31
|
2012-05-21
|
Address
|
2060 BRIGHTON HENRIETTA TL RD, STE 120, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2010-03-31
|
2012-05-21
|
Address
|
2060 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
2008-03-18
|
2018-08-07
|
Address
|
2150 LEHIGH STATION RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
|
2008-03-18
|
2010-03-31
|
Address
|
107 NORRIS DR, STE B, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
|
2008-03-18
|
2010-03-31
|
Address
|
107 NORRIS DR, STE B, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
|
2006-03-22
|
2008-03-18
|
Address
|
107 NORRIS DR, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
|
2006-03-22
|
2008-03-18
|
Address
|
2150 LEHIGH STATION RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
|
2006-03-22
|
2008-03-18
|
Address
|
107 NORRIS DR, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
|
2000-03-29
|
2006-03-22
|
Address
|
2150 LEHIGH STATION RD., PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
|
2000-03-29
|
2024-06-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|