2023-08-07
|
2023-08-07
|
Address
|
2080 FAIRPORT NINE MILE POINT RD, BOX 123, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
|
2023-08-07
|
2023-08-07
|
Address
|
2507 BROWNCROFT BLVD, SUITE 204, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
|
2019-09-03
|
2023-08-07
|
Address
|
2507 BROWNCROFT BLVD, SUITE 204, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
|
2016-01-25
|
2019-09-03
|
Address
|
2507 BROWNCROFT BLVD, SUITE 204, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
|
2016-01-25
|
2023-08-07
|
Address
|
2507 BROWNCROFT BLVD, SUITE 204, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
|
2014-04-28
|
2016-01-25
|
Address
|
18 HUNTERS DRIVE N, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
|
2014-04-28
|
2016-01-25
|
Address
|
136 LYNX COURT, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
|
2007-08-27
|
2014-04-28
|
Address
|
348 EMBURY RD, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
|
1997-07-18
|
2016-01-25
|
Address
|
2507 BROWNCROFT BLVD, STE 204, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
|
1993-08-18
|
1997-07-18
|
Address
|
25007 BROWNCROFT BOULEVARD, SUITE 204, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
|
1993-08-18
|
2007-08-27
|
Address
|
18 HUNTERS DRIVE NORTH, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
|
1993-08-18
|
2014-04-28
|
Address
|
120 LYNX COURT, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
|
1981-07-24
|
2023-08-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
|
1981-07-24
|
1993-08-18
|
Address
|
348 EMBURY RD., ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
|