2023-05-30
|
2023-05-30
|
Address
|
1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2003-07-25
|
2023-05-30
|
Address
|
PO BOX 5789, ALBANY, NY, 12205, 0789, USA (Type of address: Service of Process)
|
2001-08-08
|
2003-07-25
|
Address
|
1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2001-08-08
|
2023-05-30
|
Address
|
1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
1999-08-30
|
2001-08-08
|
Address
|
3900 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
|
1999-08-30
|
2001-08-08
|
Address
|
3900 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
|
1999-08-30
|
2001-08-08
|
Address
|
3900 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
|
1993-03-26
|
1999-08-30
|
Address
|
4891 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
|
1993-03-26
|
1999-08-30
|
Address
|
4891 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
1993-03-26
|
1999-08-30
|
Address
|
4891 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
|
1986-05-19
|
1993-03-26
|
Address
|
4891 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
|
1981-08-19
|
1986-05-19
|
Address
|
2393 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
|
1981-08-19
|
2023-05-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|