2024-12-03
|
2024-12-03
|
Address
|
777 HARLEM RD, WEST SENECA, NY, 14224, 1154, USA (Type of address: Chief Executive Officer)
|
2024-12-03
|
2024-12-03
|
Address
|
777 HARLEM RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
|
2023-12-07
|
2024-12-03
|
Address
|
777 HARLEM RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
|
2023-12-07
|
2024-12-03
|
Address
|
777 HARLEM RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
|
2023-12-07
|
2024-12-03
|
Address
|
777 HARLEM RD, WEST SENECA, NY, 14224, 1154, USA (Type of address: Chief Executive Officer)
|
2023-12-07
|
2023-12-07
|
Address
|
777 HARLEM RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
|
2023-12-07
|
2023-12-07
|
Address
|
777 HARLEM RD, WEST SENECA, NY, 14224, 1154, USA (Type of address: Chief Executive Officer)
|
2023-12-07
|
2024-12-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2012-05-16
|
2023-12-07
|
Address
|
777 HARLEM RD, WEST SENECA, NY, 14224, 1154, USA (Type of address: Chief Executive Officer)
|
2010-04-19
|
2012-05-16
|
Address
|
777 HARLEM RD, WEST SENECA, NY, 14224, 1154, USA (Type of address: Chief Executive Officer)
|
2000-05-22
|
2010-04-19
|
Address
|
777 HARLEM RD, WEST SENECA, NY, 14224, 1154, USA (Type of address: Chief Executive Officer)
|
2000-05-22
|
2023-12-07
|
Address
|
777 HARLEM RD, WEST SENECA, NY, 14224, 1154, USA (Type of address: Service of Process)
|
1997-01-24
|
2009-11-10
|
Name
|
STACY & JOHN W. GOLEBIEWSKI, INC.
|
1993-10-15
|
2000-05-22
|
Address
|
777 HARLEM ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
|
1993-10-15
|
2000-05-22
|
Address
|
777 HARLEM ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
|
1993-10-15
|
2000-05-22
|
Address
|
777 HARLEM ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
|
1993-06-04
|
1993-10-15
|
Address
|
49 AUTUMNVIEW ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
|
1993-06-04
|
1993-10-15
|
Address
|
49 AUTUMNVIEW ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
1989-10-24
|
1997-01-24
|
Name
|
LOUIS P. GALANES, INC.
|
1986-12-29
|
2023-12-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
1982-04-01
|
1993-10-15
|
Address
|
& GOODYEAR, 1800 1 M&T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
|
1982-04-01
|
1989-10-24
|
Name
|
LOUIE'S TEXAS RED HOTS, INC.
|
1982-04-01
|
1986-12-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|