2023-08-04
|
2023-08-04
|
Address
|
5677 SOUTH TRANSIT ROAD, #300, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
|
2009-08-19
|
2023-08-04
|
Address
|
5677 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|
2009-08-19
|
2023-08-04
|
Address
|
5677 SOUTH TRANSIT ROAD, #300, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
|
2007-01-12
|
2009-08-19
|
Address
|
6601 TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|
2007-01-12
|
2009-08-19
|
Address
|
6601 TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
|
2005-05-10
|
2007-01-12
|
Address
|
6447 RAPIDS RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|
2005-05-10
|
2007-01-12
|
Address
|
5110 FEIGLE RD, PENDLETON, NY, 14094, USA (Type of address: Chief Executive Officer)
|
2005-05-10
|
2009-08-19
|
Address
|
5110 FEIGLE RD, PENDLETON, NY, 14094, USA (Type of address: Principal Executive Office)
|
2003-02-03
|
2005-05-10
|
Address
|
4083 TONAWANDA CREEK RD, NORTH TONAWANDA, NY, 14120, 9505, USA (Type of address: Principal Executive Office)
|
2003-02-03
|
2005-05-10
|
Address
|
4083 TONAWANDA CREEK RD, NORTH TONAWANDA, NY, 14120, 9505, USA (Type of address: Chief Executive Officer)
|
2003-02-03
|
2005-05-10
|
Address
|
RICHARD S GROSS, 4083 TONAWANDA RD PO BOX 861, AMHERST, NY, 14226, USA (Type of address: Service of Process)
|
2001-01-22
|
2003-02-03
|
Address
|
4083 TONAWANDA ROAD, P.O. BOX 861, AMHERST, NY, 14226, USA (Type of address: Service of Process)
|
2001-01-22
|
2023-08-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|