2024-04-08
|
2024-04-08
|
Address
|
230 FAIRBOURNE PARK, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
|
2020-05-26
|
2024-04-08
|
Address
|
230 FAIRBOURNE PARK, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
|
2020-05-26
|
2024-04-08
|
Address
|
230 FAIRBOURNE PARK, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
|
2016-06-10
|
2020-05-26
|
Address
|
328 MILL RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
|
2016-06-10
|
2020-05-26
|
Address
|
328 MILL RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
|
2016-06-10
|
2020-05-26
|
Address
|
328 HILL RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
|
2006-05-01
|
2016-06-10
|
Address
|
33 CHIMNEY SWEEP LN, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
|
2006-05-01
|
2016-06-10
|
Address
|
33 CHIMNEY SWEEP LN, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
|
2006-05-01
|
2016-06-10
|
Address
|
33 CHIMNEY SWEEP LN, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
|
2002-03-27
|
2006-05-01
|
Address
|
33 CHIMNEY SWEEP LN, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
|
2002-03-27
|
2006-05-01
|
Address
|
33 CHIMNEY SWEEP LN, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
|
2000-04-21
|
2006-05-01
|
Address
|
33 CHIMNEY SWEEP LANE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
|
2000-04-21
|
2024-04-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|