2024-12-30
|
2024-12-30
|
Address
|
66 PARK CIRCLE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
|
2024-12-30
|
2024-12-30
|
Address
|
66 PARK CIRCLE, AMHERST, NY, 14226, 3229, USA (Type of address: Chief Executive Officer)
|
2024-12-30
|
2024-12-30
|
Address
|
5626 HOMESTEAD RD., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
|
2023-06-29
|
2023-06-29
|
Address
|
66 PARK CIRCLE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
|
2023-06-29
|
2023-06-29
|
Address
|
66 PARK CIRCLE, AMHERST, NY, 14226, 3229, USA (Type of address: Chief Executive Officer)
|
2023-06-29
|
2024-12-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-29
|
2024-12-30
|
Address
|
66 PARK CIRCLE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
|
2023-06-29
|
2024-12-30
|
Address
|
66 PARK CIRCLE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
|
2023-06-29
|
2024-12-30
|
Address
|
66 PARK CIRCLE, AMHERST, NY, 14226, 3229, USA (Type of address: Chief Executive Officer)
|
2020-12-01
|
2023-06-29
|
Address
|
66 PARK CIRCLE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
|
2015-01-21
|
2020-12-01
|
Address
|
66 PARK CIRCLE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
|
2014-10-07
|
2023-06-29
|
Address
|
66 PARK CIRCLE, AMHERST, NY, 14226, 3229, USA (Type of address: Chief Executive Officer)
|
2014-10-07
|
2015-01-21
|
Address
|
66 PARK CIRCLE, AMHERST, NY, 14226, 3229, USA (Type of address: Service of Process)
|
2000-12-19
|
2023-06-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2000-12-19
|
2014-10-07
|
Address
|
3871 HARLEM ROAD, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
|