2006-05-12
|
2024-05-13
|
Address
|
TAYLOR RENTAL, 5998 W GENESEE ST, CAMILLUS, NY, 13031, 1284, USA (Type of address: Service of Process)
|
2003-04-22
|
2006-05-12
|
Address
|
5998 W GENESEE ST, CAMILLUS, NY, 13031, 1284, USA (Type of address: Principal Executive Office)
|
2003-04-22
|
2024-05-13
|
Address
|
5998 W GENESEE ST, CAMILLUS, NY, 13031, 1284, USA (Type of address: Chief Executive Officer)
|
2003-04-22
|
2006-05-12
|
Address
|
5998 W GENESEE ST, CAMILLUS, NY, 13031, 1284, USA (Type of address: Service of Process)
|
1996-05-28
|
2003-04-22
|
Address
|
PAUL DOLAN, 120 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
|
1996-05-28
|
2003-04-22
|
Address
|
3604 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
|
1993-07-07
|
2003-04-22
|
Address
|
3604 WEST GENESEE STREET, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
|
1993-07-07
|
1996-05-28
|
Address
|
4990 MOSES DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
|
1993-04-12
|
1996-05-28
|
Address
|
1500 MONY TOWER I, PO BOX 4976, SYRACUSE, NY, 13221, 4976, USA (Type of address: Service of Process)
|
1993-04-12
|
1993-07-07
|
Address
|
3604 WEST GENESEE STREET, SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
|
1993-04-12
|
1993-07-07
|
Address
|
3604 WEST GENESEE STREET, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
|
1982-05-14
|
1993-04-12
|
Address
|
1400 MONY PLAZA, SYRACUSE, NY, USA (Type of address: Service of Process)
|
1982-05-14
|
2024-05-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|