2024-09-16
|
2024-09-16
|
Address
|
45 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
|
2022-03-10
|
2024-09-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-07-26
|
2024-09-16
|
Address
|
45 MAIN STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|
2005-11-18
|
2018-07-26
|
Address
|
45 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|
2005-11-18
|
2024-09-16
|
Address
|
45 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
|
2001-09-25
|
2005-11-18
|
Address
|
135 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|
2001-09-25
|
2005-11-18
|
Address
|
135 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
|
2001-09-25
|
2005-11-18
|
Address
|
135 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
|
1993-04-30
|
2001-09-25
|
Address
|
170 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|
1993-04-30
|
2001-09-25
|
Address
|
170 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
|
1993-04-30
|
2001-09-25
|
Address
|
170 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
|
1983-09-14
|
2022-03-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1983-09-14
|
1993-04-30
|
Address
|
247 EAST AVE., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
|