2011-01-24
|
2024-04-19
|
Address
|
31 E MAIN STREET, SUITE 4000, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
2011-01-24
|
2024-04-19
|
Address
|
31 E MAIN STREET, SUITE 4000, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
|
2006-12-28
|
2011-01-24
|
Address
|
31 E MAIN STREET / SUITE 4000, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
|
2006-12-28
|
2011-01-24
|
Address
|
31 E MAIN STREET / SUITE 4000, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
2006-12-28
|
2011-01-24
|
Address
|
31 E MAIN STREET / SUITE 4000, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
|
2001-09-28
|
2006-12-28
|
Address
|
31 EAST MAIN STREET, STE 4000, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
2001-01-26
|
2006-12-28
|
Address
|
31 E. MAIN ST., SUITE 4000, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
|
2001-01-26
|
2006-12-28
|
Address
|
31 E. MAIN ST., SUITE 4000, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
|
2001-01-26
|
2001-09-28
|
Address
|
31 E. MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
1999-01-08
|
2001-01-26
|
Address
|
55 TROUP ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
|
1997-03-03
|
2001-01-26
|
Address
|
55 TROUP ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
|
1993-04-07
|
1999-01-08
|
Address
|
55 TROUP STREET, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
|
1993-04-07
|
1997-03-03
|
Address
|
55 TROUP STREET, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
|
1993-04-07
|
2001-01-26
|
Address
|
55 TROUP STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
|
1975-01-23
|
1993-04-07
|
Address
|
55 TROUP ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
|
1975-01-23
|
2024-04-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|