2025-01-09
|
2025-01-09
|
Address
|
889 WEST LONGVIEW AVENUE, MANSFIELD, OH, 44906, USA (Type of address: Chief Executive Officer)
|
2024-09-12
|
2025-01-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
|
2024-08-23
|
2024-09-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
|
2023-08-11
|
2024-08-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
|
2023-08-11
|
2025-01-09
|
Address
|
889 WEST LONGVIEW AVENUE, MANSFIELD, OH, 44906, USA (Type of address: Chief Executive Officer)
|
2023-08-11
|
2023-08-11
|
Address
|
889 WEST LONGVIEW AVENUE, MANSFIELD, OH, 44906, USA (Type of address: Chief Executive Officer)
|
2023-08-11
|
2025-01-09
|
Address
|
889 WEST LONGVIEW AVENUE, MANSFIELD, OH, 44906, USA (Type of address: Service of Process)
|
2020-06-23
|
2023-08-11
|
Address
|
889 WEST LONGVIEW AVENUE, MANSFIELD, OH, 44906, USA (Type of address: Chief Executive Officer)
|
2020-06-23
|
2023-08-11
|
Address
|
889 WEST LONGVIEW AVENUE, MANSFIELD, OH, 44906, USA (Type of address: Service of Process)
|
2018-05-08
|
2020-06-23
|
Address
|
2219 WESTBROOKE DRIVE, COLUMBUS, OH, 43228, USA (Type of address: Chief Executive Officer)
|
2009-05-20
|
2020-06-23
|
Address
|
2219 WESTBROOKE DRIVE, COLUMBUS, OH, 43228, USA (Type of address: Principal Executive Office)
|
2009-05-20
|
2018-05-08
|
Address
|
2219 WESTBROOKE DRIVE, COLUMBUS, OH, 43228, USA (Type of address: Chief Executive Officer)
|
2009-05-20
|
2020-06-23
|
Address
|
2219 WESTBROOKE DRIVE, COLUMBUS, OH, 43228, USA (Type of address: Service of Process)
|
2007-06-14
|
2009-05-20
|
Address
|
245 NEWTOWN RD #305, PLAINVIEW, NY, 11803, 4300, USA (Type of address: Service of Process)
|
2007-06-14
|
2009-05-20
|
Address
|
245 NEWTOWN RD #305, PLAINVIEW, NY, 11803, 4300, USA (Type of address: Principal Executive Office)
|
2006-07-31
|
2007-06-14
|
Address
|
245 NEWTOWN RD #305, PLAINVIEW, NY, 11803, 4300, USA (Type of address: Principal Executive Office)
|
2006-07-31
|
2009-05-20
|
Address
|
245 NEWTOWN RD #305, PLAINVIEW, NY, 11803, 4300, USA (Type of address: Chief Executive Officer)
|
2006-07-31
|
2007-06-14
|
Address
|
245 NEWTOWN RD #305, PLAINVIEW, NY, 11803, 4300, USA (Type of address: Service of Process)
|
2003-06-25
|
2006-07-31
|
Address
|
777 ZECKENDORF BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2003-06-25
|
2006-07-31
|
Address
|
777 ZECKENDORF BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
|
2001-06-25
|
2006-07-31
|
Address
|
777 ZECKENDORF BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2001-06-25
|
2003-06-25
|
Address
|
777 ZECKENDORF BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2001-06-25
|
2003-06-25
|
Address
|
777 ZECKENDORF BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
|
1995-03-03
|
2001-06-25
|
Address
|
584 MINEOLA AVE, CARLE PLACE, NY, 11514, 1744, USA (Type of address: Chief Executive Officer)
|
1995-03-03
|
2001-06-25
|
Address
|
584 MINEOLA AVE, CARLE PLACE, NY, 11514, 1744, USA (Type of address: Principal Executive Office)
|
1995-03-03
|
2001-06-25
|
Address
|
584 MINEOLA AVE, CARLE PLACE, NY, 11514, 1744, USA (Type of address: Service of Process)
|
1992-12-31
|
2023-08-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
|
1986-05-20
|
2007-06-15
|
Name
|
GALLARD-SCHLESINGER INDUSTRIES, INC.
|
1984-12-27
|
1992-12-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
|
1955-06-07
|
1986-05-20
|
Name
|
GALLARD-SCHLESINGER CHEMICAL MFG. CORP.
|
1955-06-07
|
1995-03-03
|
Address
|
101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process)
|