2007-07-17
|
2010-08-13
|
Address
|
35 SWORD ST, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer)
|
2005-08-18
|
2010-08-13
|
Address
|
80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2001-06-26
|
2005-08-18
|
Address
|
35 SWORD ST, AUBURN, MA, 01501, USA (Type of address: Service of Process)
|
2001-06-26
|
2007-07-17
|
Address
|
35 SWORD ST, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer)
|
1999-09-27
|
2005-08-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-27
|
2001-06-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-06-13
|
1999-09-27
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-06-13
|
2001-06-26
|
Address
|
35 SWORD STREET, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer)
|
1997-06-13
|
2010-08-13
|
Address
|
35 SWORD STREET, AUBURN, MA, 01501, USA (Type of address: Principal Executive Office)
|
1996-12-26
|
2002-05-03
|
Name
|
THERMO WEB SYSTEMS, INC.
|
1993-06-29
|
1997-06-13
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-06-29
|
1997-06-13
|
Address
|
35 SWORD STREET, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer)
|
1993-01-07
|
1997-06-13
|
Address
|
35 SWORD STREET, AUBURN, MA, 01501, USA (Type of address: Principal Executive Office)
|
1993-01-07
|
1993-06-29
|
Address
|
35 SWORD STREET, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer)
|
1993-01-07
|
1993-06-29
|
Address
|
81 WYMAN STREET, WALTHAM, MA, 02254, USA (Type of address: Service of Process)
|
1991-05-02
|
1999-09-27
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1991-05-02
|
1996-12-26
|
Name
|
THERMO ELECTRON WEB SYSTEMS, INC.
|
1991-05-02
|
1993-01-07
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|