2023-09-06
|
2023-09-06
|
Address
|
PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
|
2017-04-07
|
2023-09-06
|
Address
|
PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
|
2011-08-16
|
2023-09-06
|
Address
|
PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)
|
2007-09-14
|
2017-04-07
|
Address
|
77 E 4TH ST, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
|
2003-09-22
|
2007-09-14
|
Address
|
77 E 4TH ST, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
|
2001-09-10
|
2003-09-22
|
Address
|
77 EAST FOURTH ST, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
|
1999-10-06
|
2001-09-10
|
Address
|
P.O. BOX 806, 406 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
|
1993-05-28
|
2011-08-16
|
Address
|
77 EAST FOURTH STREET, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
|
1993-05-28
|
1999-10-06
|
Address
|
P.O. BOX 806, 406 WEST STATE STREET, OLEAN, NY, 14760, 0806, USA (Type of address: Chief Executive Officer)
|
1984-04-03
|
1993-05-28
|
Address
|
77 E. FOURTH ST., DUNKRIK, NY, 14048, USA (Type of address: Service of Process)
|
1983-11-22
|
1984-04-03
|
Address
|
77 E. FOURTH ST., DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
|
1983-09-30
|
2023-09-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1983-09-30
|
1983-11-22
|
Address
|
500 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)
|