2009-09-08
|
2013-08-20
|
Address
|
ATTN: DAVID FIREK, 380 MIDDLESEX AVENUE, CARTERET, NJ, 07008, USA (Type of address: Service of Process)
|
2005-10-24
|
2009-09-08
|
Address
|
ATTN: HARLAN LEVINE, 380 MIDDLESEX AVENUE, CARTERET, NJ, 07008, USA (Type of address: Service of Process)
|
2005-10-24
|
2009-09-08
|
Address
|
380 MIDDLESEX AVENUE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
|
2001-09-07
|
2005-10-24
|
Address
|
380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Service of Process)
|
2001-09-07
|
2005-10-24
|
Address
|
380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
|
1997-03-31
|
2001-09-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1996-07-09
|
1997-03-31
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1996-07-09
|
1997-03-31
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-09-27
|
2001-09-07
|
Address
|
380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
|
1995-09-27
|
1996-07-09
|
Address
|
DIGIORGIO CORPORATION, 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Service of Process)
|
1993-08-19
|
1995-09-27
|
Address
|
% DI GIORGIO CORPORATION, 2 EXECUTIVE DRIVE SUITE 400, SOMERSET, NJ, 08873, USA (Type of address: Service of Process)
|
1993-08-19
|
2015-02-09
|
Name
|
ROSE TRUCKING CORP.
|
1993-08-19
|
1993-08-19
|
Name
|
ROSE TRUCKING CORP.
|