2024-05-14
|
2024-05-14
|
Address
|
1000 EAST PARK AVENUE, MAPLE SHADE, NJ, 08052, USA (Type of address: Chief Executive Officer)
|
2020-05-07
|
2024-05-14
|
Address
|
1000 EAST PARK AVENUE, MAPLE SHADE, NJ, 08052, USA (Type of address: Chief Executive Officer)
|
2010-07-02
|
2024-05-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2010-07-02
|
2024-05-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2010-06-10
|
2020-05-07
|
Address
|
1000 EAST PARK AVENUE, MAPLE SHADE, NJ, 08052, USA (Type of address: Chief Executive Officer)
|
2010-06-10
|
2010-07-02
|
Address
|
1000 EAST PARK AVENUE, MAPLE SHADE, NJ, 08052, USA (Type of address: Service of Process)
|
2004-06-04
|
2010-06-10
|
Address
|
ONE PARK AVE, MAPLE SHADE, NJ, 08052, USA (Type of address: Chief Executive Officer)
|
1998-06-16
|
2010-06-10
|
Address
|
ONE PARK AVE, MAPLE SHADE, NJ, 08052, USA (Type of address: Principal Executive Office)
|
1998-06-16
|
2004-06-04
|
Address
|
ONE PARK AVENUE, MAPLE SHADE, NJ, 08052, USA (Type of address: Chief Executive Officer)
|
1998-06-16
|
2010-06-10
|
Address
|
ONE PARK AVE, MAPLE SHADE, NJ, 08052, USA (Type of address: Service of Process)
|
1997-05-05
|
1998-06-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1996-05-30
|
1998-06-16
|
Address
|
2628 PEARL RD, MEDINA, OH, 44256, USA (Type of address: Chief Executive Officer)
|
1996-03-11
|
1997-05-05
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-08-12
|
1998-06-16
|
Address
|
1 PARK AVENUE, MAPLE SHADE, NJ, 08052, USA (Type of address: Principal Executive Office)
|
1993-08-12
|
1996-03-11
|
Address
|
1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1993-08-12
|
1996-05-30
|
Address
|
310 EAST OAK AVENUE, MOORESTOWN, NJ, 08057, USA (Type of address: Chief Executive Officer)
|
1987-07-13
|
1993-08-12
|
Address
|
COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1976-08-11
|
1987-07-13
|
Address
|
70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1973-06-07
|
1999-09-28
|
Name
|
STONHARD, INC.
|
1964-05-04
|
1976-08-11
|
Address
|
50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1964-05-04
|
1973-06-07
|
Name
|
COLONIAL INDUSTRIES, INC.
|