2023-09-11
|
2024-12-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2016-05-16
|
2017-09-26
|
Address
|
5410 SENECA PT RD, CANANDAIGUA, NY, 14424, 8921, USA (Type of address: Service of Process)
|
2010-04-27
|
2016-05-16
|
Address
|
5410 SENECA PT RD, CANANDAIGUA, NY, 14424, 8921, USA (Type of address: Service of Process)
|
2000-04-18
|
2019-01-16
|
Address
|
5410 SENECA PT RD, CANANDAIGUA, NY, 14424, 8921, USA (Type of address: Chief Executive Officer)
|
2000-04-18
|
2010-04-27
|
Address
|
5410 SENECA PT RD, CANANDAIGUA, NY, 14424, 8921, USA (Type of address: Service of Process)
|
1998-01-28
|
2000-04-18
|
Address
|
39 STATE STREET, ROCHESTER, NY, 14614, 1310, USA (Type of address: Chief Executive Officer)
|
1998-01-28
|
2000-04-18
|
Address
|
5500 SENECA POINT RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
|
1998-01-28
|
2000-04-18
|
Address
|
5500 SENECA POINT RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
|
1992-10-20
|
1998-01-28
|
Address
|
5500 SENECA POINT RD., CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
|
1992-10-20
|
1998-01-28
|
Address
|
5500 SENECA POINT RD., CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
|
1992-10-20
|
1998-01-28
|
Address
|
5500 SENECA POINT RD., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
|
1976-04-09
|
1992-10-20
|
Address
|
R.D. 5 SENECA POINT RD., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
|
1976-04-09
|
2023-09-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|