2016-05-17
|
2017-03-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-05-17
|
2017-03-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2015-06-09
|
2016-05-17
|
Address
|
90 MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
|
2015-06-09
|
2016-05-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-06-27
|
2014-05-08
|
Address
|
179 SULLY'S TRAIL STE 200, PITTSFORD, NY, 14534, 4599, USA (Type of address: Chief Executive Officer)
|
2012-06-27
|
2015-06-09
|
Address
|
179 SULLY'S TRAIL, SUITE 200, PITTSFORD, NY, 14534, 4599, USA (Type of address: Service of Process)
|
2008-05-16
|
2012-06-27
|
Address
|
179 SULLY'S TRAIL, STE 302, PITTSFORD, NY, 14534, 4599, USA (Type of address: Principal Executive Office)
|
2008-05-16
|
2012-06-27
|
Address
|
179 SULLY'S TRAIL, STE 302, PITTSFORD, NY, 14534, 4599, USA (Type of address: Service of Process)
|
2006-05-08
|
2012-06-27
|
Address
|
179 SULLY'S TRAIL STE 200, PITTSFORD, NY, 14534, 4599, USA (Type of address: Chief Executive Officer)
|
2005-06-24
|
2012-10-04
|
Name
|
ENSEMBLE RISK SOLUTIONS, INC.
|
2002-06-04
|
2006-05-08
|
Address
|
179 SULLY'S TRAIL STE 200, PITTSFORD, NY, 14534, 4599, USA (Type of address: Chief Executive Officer)
|
2002-06-04
|
2008-05-16
|
Address
|
179 SULLY'S TRAIL STE 200, PITTSFORD, NY, 14534, 4599, USA (Type of address: Service of Process)
|
2002-06-04
|
2008-05-16
|
Address
|
179 SULLY'S TRAIL STE 200, PITTSFORD, NY, 14534, 4599, USA (Type of address: Principal Executive Office)
|
1998-05-05
|
2002-06-04
|
Address
|
120 LINDEN OAKS, SUITE 100, ROCHESTER, NY, 14625, 2833, USA (Type of address: Chief Executive Officer)
|
1998-05-05
|
2002-06-04
|
Address
|
120 LINDEN OAKS, SUITE 100, ROCHESTER, NY, 14625, 2833, USA (Type of address: Principal Executive Office)
|
1998-05-05
|
2002-06-04
|
Address
|
120 LINDEN OAKS, SUITE 100, ROCHESTER, NY, 14625, 2833, USA (Type of address: Service of Process)
|
1992-12-04
|
1998-05-05
|
Address
|
120 LINDEN OAKS, ROCHESTER, NY, 14625, 2833, USA (Type of address: Principal Executive Office)
|
1992-12-04
|
1998-05-05
|
Address
|
120 LINDEN OAKS, ROCHESTER, NY, 14625, 2833, USA (Type of address: Chief Executive Officer)
|
1989-08-28
|
2005-06-24
|
Name
|
A.M.& M. RISK MANAGEMENT, INC.
|
1989-08-28
|
1998-05-05
|
Address
|
120 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
|
1978-05-18
|
1989-08-28
|
Name
|
RUSSELL K. ACHZET & ASSOCIATES, INC.
|
1978-05-18
|
1989-08-28
|
Address
|
SULLIVAN SUITE 700, 19 W MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|