2002-06-05
|
2004-08-11
|
Address
|
500 LEE RD, ROCHESTER, NY, 14606, 0529, USA (Type of address: Chief Executive Officer)
|
2002-06-05
|
2004-08-11
|
Address
|
500 LEE RD, ROCHESTER, NY, 14606, 0529, USA (Type of address: Service of Process)
|
2002-06-05
|
2004-08-11
|
Address
|
500 LEE RD, ROCHESTER, NY, 14606, 0529, USA (Type of address: Principal Executive Office)
|
2000-05-25
|
2002-06-05
|
Address
|
12-3 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624, 2396, USA (Type of address: Chief Executive Officer)
|
2000-05-25
|
2002-06-05
|
Address
|
CPI BUSINESS GROUPS, 12-3 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624, 2396, USA (Type of address: Service of Process)
|
2000-05-25
|
2002-06-05
|
Address
|
CPI BUSINESS GROUPS, 12-3 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624, 2396, USA (Type of address: Principal Executive Office)
|
1996-05-24
|
2000-05-25
|
Address
|
2278 WESTSIDE DR, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
|
1993-02-03
|
1993-02-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 12000, Par value: 100
|
1993-02-03
|
1993-02-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 250000, Par value: 1
|
1992-12-08
|
2000-05-25
|
Address
|
2278 WEST SIDE DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
|
1992-12-08
|
2000-05-25
|
Address
|
2278 WEST SIDE DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
|
1981-12-10
|
1981-12-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 250000, Par value: 1
|
1981-12-10
|
1981-12-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 12000, Par value: 100
|
1981-12-10
|
1993-02-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 12000, Par value: 100
|
1981-12-10
|
1993-02-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 250000, Par value: 1
|
1979-12-20
|
1981-12-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000, Par value: 100
|
1971-11-24
|
1979-12-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000, Par value: 100
|
1971-11-24
|
1996-05-24
|
Address
|
2278 WESTSIDE DR., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
|
1971-11-24
|
1971-11-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 250000, Par value: 1
|
1971-11-24
|
1971-11-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000, Par value: 100
|
1971-11-24
|
1979-12-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 250000, Par value: 1
|
1959-02-13
|
1971-11-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 500, Par value: 100
|
1952-05-29
|
1971-11-24
|
Address
|
1032 GENESEE VALLEY, TRUST BLDG, 45 EXC ST., ROCHESTER, NY, USA (Type of address: Service of Process)
|
1952-05-29
|
1959-02-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|