2025-03-13
|
2025-03-13
|
Address
|
22 BROOMSGROVE HILL, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
2021-03-02
|
2025-03-13
|
Address
|
2400 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
2016-06-08
|
2025-03-13
|
Address
|
22 BROOMSGROVE HILL, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
2003-04-02
|
2021-03-02
|
Address
|
2400 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
2003-04-02
|
2016-06-08
|
Address
|
40 PINE CREEK LN, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
1999-09-23
|
2003-04-02
|
Address
|
2400 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
1993-04-15
|
1999-09-23
|
Address
|
24OO WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
1993-04-15
|
2003-04-02
|
Address
|
NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
|
1993-04-15
|
2003-04-02
|
Address
|
2400 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
|
1977-12-19
|
2009-12-17
|
Name
|
CORTESE DODGE INC.
|
1977-03-16
|
1977-12-19
|
Name
|
SCUTTI DODGE INC.
|
1977-03-02
|
1977-03-16
|
Name
|
PATRICK CHARLES CORTESE, INC.
|
1977-03-02
|
2025-03-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1977-03-02
|
1993-04-15
|
Address
|
44 EXCHANGE ST., STE 500, ATT:HARRY P. MESSINA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|