2025-01-03
|
2025-01-03
|
Address
|
38 BAUERS COVE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
|
2025-01-03
|
2025-01-03
|
Address
|
6 TURNER DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
|
2023-02-13
|
2023-02-13
|
Address
|
69 LIMERICK LANE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
|
2023-02-13
|
2025-01-03
|
Address
|
38 BAUERS COVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
|
2023-02-13
|
2025-01-03
|
Address
|
38 BAUERS COVE, SPENCERPOT, NY, 14559, USA (Type of address: Registered Agent)
|
2023-02-13
|
2025-01-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-13
|
2023-02-13
|
Address
|
38 BAUERS COVE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
|
2023-02-13
|
2025-01-03
|
Address
|
69 LIMERICK LANE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
|
2021-04-23
|
2023-02-13
|
Address
|
38 BAUERS COVE, SPENCERPOT, NY, 14559, USA (Type of address: Service of Process)
|
2021-04-23
|
2023-02-13
|
Address
|
38 BAUERS COVE, SPENCERPOT, NY, 14559, USA (Type of address: Registered Agent)
|
2013-01-22
|
2021-04-23
|
Address
|
69 LIMERICK LANE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
|
2013-01-22
|
2023-02-13
|
Address
|
69 LIMERICK LANE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
|
2011-02-04
|
2013-01-22
|
Address
|
235 LOUD ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|
2011-01-12
|
2023-02-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2011-01-12
|
2011-02-04
|
Address
|
235 LOUD ROAD, PERINTON, NY, 14450, USA (Type of address: Service of Process)
|