2023-05-15
|
2023-05-15
|
Address
|
3566 SOUTH BENZING ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
|
2019-05-15
|
2023-05-15
|
Address
|
3566 SOUTH BENZING ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
|
2017-01-27
|
2019-05-15
|
Address
|
3566 SOUTH BENZING ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
|
2016-12-22
|
2023-05-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2016-12-22
|
2023-05-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2013-06-11
|
2016-12-22
|
Address
|
1800 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
|
2010-12-21
|
2017-01-27
|
Address
|
55 JAMES E CASEY DRIVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
|
2010-05-05
|
2013-06-11
|
Address
|
1800 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
|
2010-05-05
|
2010-12-21
|
Address
|
55 JANES E CASEY DRIVE, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
|
2005-09-30
|
2010-05-05
|
Address
|
100 W DRULLARD AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
|
2005-09-30
|
2010-12-21
|
Address
|
55 JAMES E CASEY DR, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
|
2003-05-01
|
2010-05-05
|
Address
|
2500 MAINPLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
|
2003-05-01
|
2023-05-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|