2025-04-01
|
2025-04-01
|
Address
|
4926 BIG VISTA DRIVE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
|
2025-04-01
|
2025-04-01
|
Address
|
240 KOENIG RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2025-04-01
|
Address
|
4926 BIG VISTA DRIVE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2024-06-04
|
Address
|
4926 BIG VISTA DRIVE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2024-06-04
|
Address
|
240 KOENIG RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2025-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-06-04
|
2025-04-01
|
Address
|
240 KOENIG RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2025-04-01
|
Address
|
2660 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
|
2021-04-06
|
2024-06-04
|
Address
|
240 KOENIG RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
|
2019-01-15
|
2024-06-04
|
Address
|
2660 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
|
2019-01-15
|
2021-04-06
|
Address
|
2660 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
|
2013-04-22
|
2024-06-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2013-04-22
|
2019-01-15
|
Address
|
201 PARADISE RD, EAST ELMHURST, NY, 14051, USA (Type of address: Service of Process)
|