2007-09-26
|
2009-09-16
|
Address
|
253 E. 204TH ST. STE 201, PO BOX 370, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
|
2007-09-26
|
2009-09-16
|
Address
|
253 E. 204TH ST. STE 201, BRONX, NY, 10458, USA (Type of address: Service of Process)
|
2007-09-26
|
2009-09-16
|
Address
|
P.O. BOX 370, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
|
2005-11-08
|
2007-09-26
|
Address
|
7 MEETING HOUSING LN, RYE BROOK, NY, 10573, 5501, USA (Type of address: Principal Executive Office)
|
2005-11-08
|
2007-09-26
|
Address
|
7 MEETING HOUSING LN, RYE BROOK, NY, 10573, 5501, USA (Type of address: Service of Process)
|
2005-11-08
|
2007-09-26
|
Address
|
7 MEETING HOUSE LN, RYE BROOK, NY, 10573, 5501, USA (Type of address: Chief Executive Officer)
|
1997-09-25
|
2005-11-08
|
Address
|
21 MILL ST, PORT CHESTER, NY, 10573, 5403, USA (Type of address: Principal Executive Office)
|
1997-09-25
|
2005-11-08
|
Address
|
21 MILL ST, PORT CHESTER, NY, 10573, 5403, USA (Type of address: Chief Executive Officer)
|
1997-02-12
|
2005-11-08
|
Address
|
PO BOX 370, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
|
1993-12-13
|
1997-09-25
|
Address
|
243 EAST 204TH STREET, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
|
1993-12-13
|
1997-02-12
|
Address
|
243 EAST 204TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)
|
1993-12-13
|
1997-09-25
|
Address
|
243 EAST 204TH STREET, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
|
1987-09-29
|
1997-02-12
|
Name
|
TRU-VALUE MEDICAL DEVICES, INC.
|
1987-09-01
|
1993-12-13
|
Address
|
243 EAST 204TH ST, BRONX, NY, 10458, USA (Type of address: Service of Process)
|
1987-09-01
|
1987-09-29
|
Name
|
TRUE-VALUE MEDICAL DEVICES, INC.
|