2025-03-04
|
2025-03-04
|
Address
|
113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
|
2023-12-18
|
2023-12-18
|
Address
|
113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
|
2023-12-18
|
2025-03-04
|
Address
|
113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
|
2023-12-18
|
2025-03-04
|
Address
|
113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
|
2023-12-18
|
2025-03-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2013-03-07
|
2023-12-18
|
Address
|
113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
|
2011-06-23
|
2013-03-07
|
Address
|
113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
|
2011-06-23
|
2023-12-18
|
Address
|
113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
|
2005-04-05
|
2011-06-23
|
Address
|
113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
|
2003-04-11
|
2011-06-23
|
Address
|
1298 DEWEY AVE, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
|
2003-04-11
|
2005-04-05
|
Address
|
300 MAGEE AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
|
2001-03-06
|
2011-06-23
|
Address
|
ELLIOTT STERN & CALABRESE LLP, ONE EAST MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
2001-03-06
|
2023-12-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|