2016-03-07
|
2021-11-01
|
Address
|
8222 ROUTES 5 & 20 PO BOX 65, PO BOX 65, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer)
|
2014-03-06
|
2016-03-07
|
Address
|
8222 ROUTES 5 & 20 PO BOX 65, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer)
|
2012-06-05
|
2014-03-06
|
Address
|
4649 IDYLWOOD LANE, NAPLES, FL, 34119, USA (Type of address: Chief Executive Officer)
|
2010-04-14
|
2021-11-01
|
Address
|
PO BOX 65, 8222 ROUTES 5 & 20, W BLOOMFIELD, NY, 14585, USA (Type of address: Service of Process)
|
2006-04-18
|
2016-03-07
|
Address
|
8222 ROUTES 5&20 / POB 65, W BLOOMFIELD, NY, 14585, USA (Type of address: Principal Executive Office)
|
2006-04-18
|
2012-06-05
|
Address
|
841 ROUTE 64, IONIA, NY, 14475, USA (Type of address: Chief Executive Officer)
|
1999-10-07
|
2010-04-14
|
Address
|
P.O. BOX 65, 8222 ROUTES 5 & 20, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Service of Process)
|
1998-06-10
|
1999-10-07
|
Address
|
TWO STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
1998-03-25
|
2006-04-18
|
Address
|
8222 RTES 5 & 20, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)
|
1998-03-25
|
2006-04-18
|
Address
|
8222 RTES 5 & 20, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
|
1998-03-25
|
1998-06-10
|
Address
|
PO BOX 65, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Service of Process)
|
1994-05-16
|
1998-03-25
|
Address
|
PO BOX 125, SCOTTSVILLE, NY, 14596, USA (Type of address: Service of Process)
|
1994-05-16
|
1998-03-25
|
Address
|
115 WEST RIVER ROAD, SCOTTSVILLE, NY, 14596, USA (Type of address: Chief Executive Officer)
|
1994-05-16
|
1998-03-25
|
Address
|
115 WEST RIVER ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office)
|
1982-03-16
|
2021-06-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1982-03-16
|
1994-05-16
|
Address
|
PO BOX 125, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)
|