2025-03-12
|
2025-03-12
|
Address
|
1999 S MAIN STREET, WATERBURY, CT, 06706, USA (Type of address: Chief Executive Officer)
|
2025-01-07
|
2025-01-07
|
Address
|
1999 S MAIN STREET, WATERBURY, CT, 06706, USA (Type of address: Chief Executive Officer)
|
2025-01-07
|
2025-03-12
|
Address
|
1999 S Main Street, Waterbury, CT, 06706, USA (Type of address: Service of Process)
|
2025-01-07
|
2025-03-12
|
Address
|
1999 S MAIN STREET, WATERBURY, CT, 06706, USA (Type of address: Chief Executive Officer)
|
2006-09-12
|
2025-01-07
|
Address
|
1999 S MAIN STREET, WATERBURY, CT, 06706, USA (Type of address: Chief Executive Officer)
|
1997-05-13
|
2006-09-12
|
Address
|
1999 SOUTH MAIN ST, WATERBURY, CT, 06706, USA (Type of address: Principal Executive Office)
|
1997-05-13
|
2006-09-12
|
Address
|
1999 SOUTH MAIN ST, WATERBURY, CT, 06706, USA (Type of address: Chief Executive Officer)
|
1997-04-07
|
2025-01-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-07
|
2025-01-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-07-11
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-07-11
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1994-08-24
|
1995-07-11
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1994-08-24
|
1995-07-11
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|