2024-01-11
|
2024-01-11
|
Address
|
116 FAYETTE STREET, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
|
2020-08-03
|
2024-01-11
|
Address
|
116 FAYETTE STREET, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
|
2010-08-18
|
2020-08-03
|
Address
|
116 FAYETTE STREET, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
|
2009-11-19
|
2024-01-11
|
Address
|
116 FAYETTE STREET, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
|
2006-08-04
|
2010-08-18
|
Address
|
404 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
|
1995-10-11
|
2009-11-19
|
Name
|
ALPERT, STEARNS, DALEY & LACOMBE, C.P.A.'S, P.C.
|
1993-09-27
|
2009-11-19
|
Address
|
404 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
|
1993-04-15
|
2006-08-04
|
Address
|
404 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
|
1993-04-15
|
2010-08-18
|
Address
|
404 EAST GENESSE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
|
1990-09-28
|
1995-10-11
|
Name
|
LUSTICK, ALPERT, STEARNS & DALEY, C.P.A.'S, P.C.
|
1985-08-01
|
1990-09-28
|
Name
|
LUSTICK, ALPERT & STEARNS, CERTIFIED PUBLIC ACCOUNTANTS, P.C.
|
1982-08-16
|
1985-08-01
|
Name
|
LAVINE, LUSTICK, ALPERT & STEARNS, P. C.
|
1982-08-16
|
1993-09-27
|
Address
|
404 EAST GENESEE ST., FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
|
1982-08-16
|
2024-01-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|