2023-08-01
|
2023-08-01
|
Address
|
10729 GRANDE BLVD, WEST PALM BEACH, FL, 33412, USA (Type of address: Chief Executive Officer)
|
2023-08-01
|
2024-09-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-08-01
|
2023-08-01
|
Address
|
35 SHAKER MILL, ROCHESTER, NY, 14612, 2394, USA (Type of address: Chief Executive Officer)
|
2023-08-01
|
2023-08-01
|
Address
|
65 CATANIA CT., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
|
2019-08-02
|
2023-08-01
|
Address
|
35 SHAKER MILL, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
|
2017-08-01
|
2019-08-02
|
Address
|
270 BARCLAY COURT, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
|
2017-08-01
|
2019-08-02
|
Address
|
270 BARCLAY COURT, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
|
2009-08-19
|
2017-08-01
|
Address
|
190 EMERY RUN, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
|
2009-08-19
|
2017-08-01
|
Address
|
190 EMERY RUN, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
|
2007-03-09
|
2009-08-19
|
Address
|
35 LEGENDS WAY, ROCHESTER, NY, 14612, 2394, USA (Type of address: Service of Process)
|
2007-03-09
|
2009-08-19
|
Address
|
35 LEGENDS WAY, ROCHESTER, NY, 14612, 2394, USA (Type of address: Principal Executive Office)
|
2007-03-09
|
2023-08-01
|
Address
|
35 SHAKER MILL, ROCHESTER, NY, 14612, 2394, USA (Type of address: Chief Executive Officer)
|
2001-08-08
|
2007-03-09
|
Address
|
20 LEGENDS WAY, ROCHESTER, NY, 14612, 2394, USA (Type of address: Principal Executive Office)
|
2001-08-08
|
2007-03-09
|
Address
|
20 LEGENDS WAY, ROCHESTER, NY, 14612, 2394, USA (Type of address: Service of Process)
|
2001-08-08
|
2007-03-09
|
Address
|
20 LEGENDS WAY, ROCHESTER, NY, 14612, 2394, USA (Type of address: Chief Executive Officer)
|
1999-09-10
|
2001-08-08
|
Address
|
841 JANES RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
|
1999-09-10
|
2001-08-08
|
Address
|
841 JANES RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
|
1999-09-10
|
2001-08-08
|
Address
|
841 JANES RD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
|
1995-07-03
|
1999-09-10
|
Address
|
851 JANES ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
|
1995-07-03
|
1999-09-10
|
Address
|
851 JANES ROAD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
|
1995-07-03
|
1999-09-10
|
Address
|
851 JANES ROAD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
|
1975-08-07
|
1995-07-03
|
Address
|
2541 MONROE AVE., ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
|
1975-08-07
|
2023-08-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|