Name | Role | Address |
---|---|---|
SHELDON TAYLOR TAYLOR | TREASURER | 10269 OLD RTE 31 WEST CLYDE, NY 14433 UNI |
Name | Role | Address |
---|---|---|
SHELDON TAYLOR | SECRETARY | 10269 OLD RTE 31 WEST CLYDE, NY 14433 USA |
Name | Role | Address |
---|---|---|
EDWARD WODJESKI MR | VICE PRESIDENT | 1478 N. TONAWANDA RD TONAWANDA, NY 14150 USA |
Name | Role | Address |
---|---|---|
SHELDON A TAYLOR | SEC/TRES | 3279 DEPOT RD AUBURN, NY 13021 USA |
Name | Role | Address |
---|---|---|
ROBERT BRISKY | PRESIDENT | 2232 GANNETT ROAD LYONS, NY 14489- USA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Number | Name | File Date |
---|---|---|
202223875470 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220005500 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202191913480 | Annual Report | 2021-02-18 |
202034102240 | Annual Report | 2020-02-11 |
201986663360 | Annual Report | 2019-02-14 |
Date of last update: 18 May 2025
Sources: Rhode Island Department of State