2023-09-01
|
2023-09-01
|
Address
|
10450 STANCLIFF RD., SUITE 210, HOUSTON, TX, 77099, USA (Type of address: Chief Executive Officer)
|
2019-09-04
|
2023-09-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-09-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-09-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-09-01
|
2023-09-01
|
Address
|
10450 STANCLIFF RD., SUITE 210, HOUSTON, TX, 77099, USA (Type of address: Chief Executive Officer)
|
2015-10-27
|
2017-09-01
|
Address
|
10450 STANCLIFF RD., SUITE 210, HOUSTON, TX, 77099, USA (Type of address: Chief Executive Officer)
|
2015-10-27
|
2019-01-28
|
Address
|
111 8TH AVE, SUITE 400, NEW YORK, MO, 10011, USA (Type of address: Service of Process)
|
2011-09-23
|
2015-10-27
|
Address
|
111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-09-17
|
2015-10-27
|
Address
|
10450 STANCLIFF RD, STE 210, HOUSTON, TX, 77099, USA (Type of address: Principal Executive Office)
|
2009-09-17
|
2015-10-27
|
Address
|
32 SHAND ST, STAFFORD, QUEENSLAND, 4053, AUT (Type of address: Chief Executive Officer)
|
2009-09-17
|
2011-09-23
|
Address
|
10450 STORCLIFF RD, STE 210, HOUSTON, TX, 77099, USA (Type of address: Service of Process)
|
2008-07-03
|
2009-09-17
|
Address
|
2055 W ARMY TRAIL ROAD, #134, ADDISON, IL, 60101, USA (Type of address: Principal Executive Office)
|
2008-07-03
|
2009-09-17
|
Address
|
2055 W ARMY TRAIL ROAD, #134, ADDISON, IL, 60101, USA (Type of address: Chief Executive Officer)
|
2008-07-03
|
2009-09-17
|
Address
|
2055 W ARMY TRAIL ROAD, #134, ADDISON, IL, 60101, USA (Type of address: Service of Process)
|
1999-05-14
|
2010-04-06
|
Name
|
STAVELEY SERVICES NORTH AMERICA, INC.
|
1997-10-09
|
2008-07-03
|
Address
|
11 DINGWALL RD, CROYDEN, GBR (Type of address: Chief Executive Officer)
|
1994-09-29
|
2008-07-03
|
Address
|
401 MERRITT 7, NORWALK, CT, 06856, 5023, USA (Type of address: Service of Process)
|
1994-09-29
|
1997-10-09
|
Address
|
11 DINGWALL ROAD, CROYDEN CR 9 3 DB, 00000, GBR (Type of address: Chief Executive Officer)
|
1993-06-17
|
2008-07-03
|
Address
|
1247 WEST NORWOOD, ITASCA, IL, 60143, USA (Type of address: Principal Executive Office)
|
1993-06-17
|
1994-09-29
|
Address
|
11 DINGWALL ROAD, CROYDON CR9 3 DB, 00000, GBR (Type of address: Chief Executive Officer)
|
1993-06-17
|
1994-09-29
|
Address
|
401 MERRITT 7, BOX 5023, NORWALK, CT, 06856, 5023, USA (Type of address: Service of Process)
|
1989-09-27
|
1993-06-17
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1989-09-27
|
2019-01-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1989-09-27
|
1999-05-14
|
Name
|
CONAM INSPECTION, INC.
|