2023-08-22
|
2023-08-22
|
Address
|
797 NIAGARA FALLS BLVD., AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
|
2020-07-15
|
2023-08-22
|
Address
|
797 NIAGARA FALLS BLVD., AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
|
2015-08-20
|
2020-07-15
|
Address
|
797 NIAGARA FALLS BLVD., AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
|
2015-08-20
|
2023-08-22
|
Address
|
797 NIAGARA FALLS BLVD., AMHERST, NY, 14226, USA (Type of address: Service of Process)
|
2013-08-15
|
2015-08-20
|
Address
|
116 MARION RD., AMHERST, NY, 14226, USA (Type of address: Service of Process)
|
2013-08-15
|
2015-08-20
|
Address
|
116 MARION RD., AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
|
2013-08-15
|
2015-08-20
|
Address
|
116 MARION RD., AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
|
2009-08-04
|
2013-08-15
|
Address
|
129 WENDEL AVE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)
|
2009-08-04
|
2013-08-15
|
Address
|
129 WENDEL AVE, TONAWANDA, NY, 14223, USA (Type of address: Principal Executive Office)
|
2009-08-04
|
2013-08-15
|
Address
|
129 WENDEL AVE, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
|
1997-08-27
|
2009-08-04
|
Address
|
650 NIAGARA FALLS BLVD, TONAWANDA, NY, 14226, USA (Type of address: Service of Process)
|
1993-04-09
|
2009-08-04
|
Address
|
650 NIAGARA FALLS BOULEVARD, BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office)
|
1993-04-09
|
2009-08-04
|
Address
|
650 NIAGARA FALLS BOULEVARD, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
|
1975-08-15
|
1997-08-27
|
Address
|
650 NIAGARA FALLS BLVD., TONAWANDA, NY, 14226, USA (Type of address: Service of Process)
|
1975-08-15
|
2023-08-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|