2009-05-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2009-05-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-12-15
|
2012-12-06
|
Address
|
221 HOBBS ST, SUITE 108, TAMPA, FL, 33619, USA (Type of address: Chief Executive Officer)
|
2002-07-24
|
2009-05-13
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2002-07-24
|
2009-05-13
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2000-04-24
|
2006-12-15
|
Address
|
221 HOBBS ST, SUITE 108, TAMPA, FL, 33619, USA (Type of address: Chief Executive Officer)
|
2000-04-24
|
2012-12-06
|
Address
|
221 HOBBS ST, SUITE 108, TAMPA, FL, 33619, USA (Type of address: Principal Executive Office)
|
1998-11-20
|
2002-07-24
|
Address
|
440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1998-11-20
|
2002-07-24
|
Address
|
440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
1997-01-02
|
2000-04-24
|
Address
|
4350 NORTHERN PIKE, MONROEVILLE, PA, 15146, USA (Type of address: Chief Executive Officer)
|
1995-08-01
|
1998-11-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1995-08-01
|
1998-11-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1993-02-04
|
2000-04-24
|
Address
|
675 PARK NORTH BLVD, CLARKSTON, GA, 30021, USA (Type of address: Principal Executive Office)
|
1993-02-04
|
1997-01-02
|
Address
|
FOSTER PLAZA, BUILDING 9, PITTSBURGH, PA, 15220, USA (Type of address: Chief Executive Officer)
|
1993-02-04
|
1995-08-01
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1991-09-26
|
1997-12-05
|
Name
|
WESTINGHOUSE REMEDIATION SERVICES, INC.
|
1989-10-17
|
1995-08-01
|
Address
|
CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1989-10-17
|
1993-02-04
|
Address
|
SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1988-05-19
|
1991-09-26
|
Name
|
WESTINGHOUSE HAZTECH, INC.
|
1986-12-16
|
1989-10-17
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-12-16
|
1986-12-16
|
Name
|
HAZTECH, INC.
|
1986-12-16
|
1989-10-17
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1986-12-16
|
1988-05-19
|
Name
|
HAZTECH, INC.
|