2019-07-18
|
2020-06-15
|
Address
|
25 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
|
2019-07-18
|
2020-06-15
|
Address
|
25 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
|
2019-07-18
|
2020-06-15
|
Address
|
25 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
|
2013-10-02
|
2019-07-18
|
Address
|
ANTHONY MAIORANA, 100B TEC ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
|
2013-10-02
|
2019-07-18
|
Address
|
100B TEC ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2013-10-02
|
2019-07-18
|
Address
|
ANTHONY MAIORANA, 100B TEC ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2011-09-22
|
2013-10-02
|
Address
|
ANTHONY MAIOCANA, 100B TEC ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2011-09-22
|
2013-10-02
|
Address
|
100B TEC ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2011-09-22
|
2013-10-02
|
Address
|
ANTHONY MAIOCANA, 100B TEC ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
|
2007-09-25
|
2011-09-22
|
Address
|
LOU CASSONE, 100B TEC ST, HICKVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
|
2007-09-25
|
2011-09-22
|
Address
|
1008 TEC ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2007-09-25
|
2011-09-22
|
Address
|
LOU CASSONE, 100B TEC ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2007-05-10
|
2007-09-25
|
Address
|
ROY KOHLI, 25 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
|
2007-05-10
|
2007-09-25
|
Address
|
ROY KOHLI, 25 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
|
2007-05-10
|
2007-09-25
|
Address
|
25 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
|
2004-10-27
|
2007-05-10
|
Address
|
100B TEC ST., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2004-10-27
|
2007-05-10
|
Address
|
100 B TEC ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2004-10-27
|
2007-05-10
|
Address
|
100 B TEC ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
|
2002-08-14
|
2002-09-11
|
Name
|
BENFIELD LIGHTING SALES, INC.
|
1985-09-11
|
2002-08-14
|
Name
|
SPECIFICATION LIGHTING SALES, INC.
|
1985-09-11
|
2004-10-27
|
Address
|
714 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|