2025-03-13
|
2025-03-13
|
Address
|
1471 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
|
2025-03-13
|
2025-03-13
|
Address
|
3638 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
|
2023-03-02
|
2023-03-02
|
Address
|
3638 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
|
2023-03-02
|
2025-03-13
|
Address
|
12125 Townsend Rd, Springville, NY, 14141, USA (Type of address: Service of Process)
|
2023-03-02
|
2025-03-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-02
|
2025-03-13
|
Address
|
3638 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
|
2021-03-02
|
2023-03-02
|
Address
|
3638 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
|
2021-03-02
|
2023-03-02
|
Address
|
3638 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
|
1997-03-12
|
2021-03-02
|
Address
|
101 LANG BOULEVARD, GRAND ISLAND, NY, 14072, 1690, USA (Type of address: Chief Executive Officer)
|
1993-04-22
|
2021-03-02
|
Address
|
101 LANG BOULEVARD, GRAND ISLAND, NY, 14072, 1690, USA (Type of address: Service of Process)
|
1993-04-22
|
1997-03-12
|
Address
|
101 LANG BOULEVARD, GRAND ISLAND, NY, 14072, 1690, USA (Type of address: Chief Executive Officer)
|
1987-02-11
|
1993-04-22
|
Address
|
101 LANG BLVD, P.O. BOX 470, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
|
1985-03-07
|
2023-03-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1985-03-07
|
1987-02-11
|
Address
|
800 MAIN ST., M.P.O. BOX 548, NIAGARA FALLS, NY, 14302, USA (Type of address: Service of Process)
|