1998-03-30
|
2000-04-20
|
Address
|
RUSELOKKVEIEN 14, POSTBOKS 1344, VIKA, N-O113 0SLO, NOR (Type of address: Chief Executive Officer)
|
1998-03-30
|
2000-04-20
|
Address
|
66 DEAMREST RD, LAFAYETTE, NJ, 07848, USA (Type of address: Principal Executive Office)
|
1997-03-31
|
1998-03-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1994-04-27
|
1997-03-31
|
Address
|
1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1994-04-27
|
1998-03-30
|
Address
|
ANNETORPS VAGENLOO, BOX 30600, MALMO, 00000, SWE (Type of address: Chief Executive Officer)
|
1994-04-27
|
1998-03-30
|
Address
|
RD #1, BOX 307A, LAFAYETTE, NJ, 07848, USA (Type of address: Principal Executive Office)
|
1987-08-06
|
1994-04-27
|
Address
|
1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1984-07-11
|
1987-08-06
|
Address
|
COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)
|
1974-09-25
|
1984-02-23
|
Name
|
NORCEM, INC.
|
1973-04-27
|
1984-07-11
|
Address
|
118-21 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
1965-05-12
|
1973-04-27
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1965-05-12
|
1973-04-27
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1962-03-02
|
1965-05-12
|
Address
|
120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
|
1962-03-02
|
1974-09-25
|
Name
|
CILCO CEMENT CORPORATION
|