2023-12-04
|
2023-12-04
|
Address
|
2577 W HENRIETTA RD, ROCHESTER, NY, 14623, 2325, USA (Type of address: Chief Executive Officer)
|
2023-12-04
|
2023-12-04
|
Address
|
2577 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2023-04-06
|
2023-04-06
|
Address
|
2577 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2023-04-06
|
2023-12-04
|
Address
|
2577 W HENRIETTA RD, ROCHESTER, NY, 14623, 2325, USA (Type of address: Chief Executive Officer)
|
2023-04-06
|
2023-12-04
|
Address
|
Gallo & Iacovangelo LLP, 180 Canal View Blvd, 100, Rochester, NY, 14623, USA (Type of address: Service of Process)
|
2023-04-06
|
2023-12-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-06
|
2023-12-04
|
Address
|
2577 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2023-04-06
|
2023-04-06
|
Address
|
2577 W HENRIETTA RD, ROCHESTER, NY, 14623, 2325, USA (Type of address: Chief Executive Officer)
|
2011-06-29
|
2023-04-06
|
Address
|
2577 W HENRIETTA RD, ROCHESTER, NY, 14623, 2325, USA (Type of address: Chief Executive Officer)
|
2011-06-29
|
2023-04-06
|
Address
|
2577 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
2003-06-03
|
2011-06-29
|
Address
|
2577 W HENRIETTA RD, ROCHESTER, NY, 14623, 2325, USA (Type of address: Principal Executive Office)
|
2003-06-03
|
2011-06-29
|
Address
|
2577 W HENRIETTA RD, ROCHESTER, NY, 14623, 2325, USA (Type of address: Chief Executive Officer)
|
2001-06-01
|
2011-06-29
|
Address
|
2577 WEST HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
2001-06-01
|
2023-04-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|