2019-01-28
|
2020-08-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2015-09-08
|
2020-08-25
|
Address
|
8031 AVONIA ROAD, FAIRVIEW, PA, 16415, USA (Type of address: Chief Executive Officer)
|
2011-02-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-02-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-08-18
|
2011-02-10
|
Address
|
125 SULLY'S TRAIL, STE 7, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
|
2008-08-01
|
2010-08-18
|
Address
|
141 SULLY'S TRAIL, STE 1, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
|
2006-09-01
|
2008-08-01
|
Address
|
THE POWERS BUILDING, 16 W MAIN ST / SUITE 112, ROCHESTER, NY, 14614, 1601, USA (Type of address: Service of Process)
|
2006-09-01
|
2015-09-08
|
Address
|
72 PERINTON PKWY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
|
2006-09-01
|
2015-09-08
|
Address
|
72 PERINTON PKWY, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
|
2004-09-02
|
2006-09-01
|
Address
|
THE POWERS BUILDING, 16 WEST MAIN ST STE 112, ROCHESTER, NY, 14614, 1601, USA (Type of address: Service of Process)
|
1998-07-24
|
2006-09-01
|
Address
|
151 PERINTON PKWY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
|
1998-07-24
|
2006-09-01
|
Address
|
151 PERINTON PKWY, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
|
1996-08-26
|
2004-09-02
|
Address
|
THE POWERS BUILDING, 16 WEST MAIN STREET, ROCHESTER, NY, 14614, 1601, USA (Type of address: Service of Process)
|
1996-08-26
|
1998-07-24
|
Address
|
151 PERINTON PARKWAY, FAIRPORT, NY, 14450, 9104, USA (Type of address: Chief Executive Officer)
|
1996-08-26
|
1998-07-24
|
Address
|
151 PERINTON PARKWAY, FAIRPORT, NY, 14450, 9104, USA (Type of address: Principal Executive Office)
|
1995-04-28
|
1996-08-26
|
Address
|
2650 BAIRD RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
|
1995-04-28
|
1996-08-26
|
Address
|
HARRO EAST, 400 ANDREWS STREET SUITE 210, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
1995-04-28
|
1996-08-26
|
Address
|
2650 BAIRD RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
|
1982-04-23
|
1995-04-28
|
Address
|
1350 LINCOLN 1ST TWR., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
1972-08-04
|
2011-02-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1972-08-04
|
1982-04-23
|
Address
|
603 WATSON RD., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|