2024-06-07
|
2024-06-07
|
Address
|
909 FAIRPORT RD, E ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
|
2010-06-28
|
2024-06-07
|
Address
|
909 FAIRPORT RD, E ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
|
2006-06-07
|
2010-06-28
|
Address
|
909 FAIRPORT RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
|
2004-07-28
|
2006-06-07
|
Address
|
909 FAIRPORT RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
|
2000-06-05
|
2024-06-07
|
Address
|
C/O PHILLIPS LYTLE ETAL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
1999-09-13
|
2004-07-28
|
Address
|
909 FAIRPORT ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
|
1997-04-14
|
2000-06-05
|
Address
|
1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
1996-06-17
|
1997-04-14
|
Address
|
66 MARSH RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
|
1993-01-22
|
1999-09-13
|
Address
|
909 FAIRPORT RD, E ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
|
1993-01-22
|
2010-06-28
|
Address
|
66 MARSH RD, E ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
|
1976-03-09
|
1996-06-17
|
Address
|
66 MARSH ROAD, E ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
|
1970-06-11
|
1976-03-09
|
Address
|
909 FAIRPORT RD., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
|
1970-06-11
|
2024-06-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|