2024-10-04
|
2024-10-04
|
Address
|
7 MARKET STREET, KENILWORTH, NJ, 06473, USA (Type of address: Chief Executive Officer)
|
2024-10-04
|
2024-10-04
|
Address
|
37 MARKET STREET, KENILWORTH, NJ, 07033, USA (Type of address: Chief Executive Officer)
|
2024-10-04
|
2024-10-04
|
Address
|
60 DODGE AVENUE, NORTH HAVEN, CT, 06473, 0689, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2023-04-05
|
Address
|
7 MARKET STREET, KENILWORTH, NJ, 06473, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2024-10-04
|
Address
|
187 Wolf Road, Suite 101, Albany, NY, 12205, USA (Type of address: Service of Process)
|
2023-04-05
|
2024-10-04
|
Address
|
187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
|
2023-04-05
|
2024-10-04
|
Address
|
60 DODGE AVENUE, NORTH HAVEN, CT, 06473, 0689, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2024-10-04
|
Address
|
7 MARKET STREET, KENILWORTH, NJ, 06473, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2023-04-05
|
Address
|
60 DODGE AVENUE, NORTH HAVEN, CT, 06473, 0689, USA (Type of address: Chief Executive Officer)
|
2019-10-24
|
2023-04-05
|
Address
|
60 DODGE AVE, NORTH HAVEN, CT, 06473, USA (Type of address: Service of Process)
|
2016-10-27
|
2019-10-24
|
Address
|
60 DODGE AVENUE, NORTH HAVEN, CT, 06473, USA (Type of address: Service of Process)
|
2011-07-14
|
2023-04-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2011-07-14
|
2016-10-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2010-10-18
|
2023-04-05
|
Address
|
60 DODGE AVENUE, NORTH HAVEN, CT, 06473, 0689, USA (Type of address: Chief Executive Officer)
|
2010-10-18
|
2011-07-14
|
Address
|
60 DODGE AVENUE / PO BOX 689, NORTH HAVEN, CT, 06473, 0689, USA (Type of address: Service of Process)
|
2008-09-29
|
2010-10-18
|
Address
|
60 DODGE AVENUE, NORTH HAVEN, CT, 06473, 0689, USA (Type of address: Chief Executive Officer)
|
2006-03-08
|
2010-10-18
|
Address
|
60 DODGE AVENUE, P.O. BOX 689, NORTH HAVEN, CT, 06473, 0689, USA (Type of address: Service of Process)
|
2006-03-08
|
2011-07-14
|
Address
|
(Type of address: Registered Agent)
|
2000-10-10
|
2016-10-27
|
Address
|
60 DODGE AVENUE, PO BOX 689, NORTH HAVEN, CT, 06473, 0689, USA (Type of address: Principal Executive Office)
|
2000-10-10
|
2008-09-29
|
Address
|
60 DODGE AVENUE, PO BOX 689, NORTH HAVEN, CT, 06473, 0689, USA (Type of address: Chief Executive Officer)
|
1999-11-02
|
2006-03-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-11-02
|
2006-03-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-10-14
|
2000-10-10
|
Address
|
15 CORPORATE DR, NORTH HAVEN, CT, 06473, 0689, USA (Type of address: Chief Executive Officer)
|
1998-10-14
|
2000-10-10
|
Address
|
15 CORPORATE DR, NORTH HAVEN, CT, 06473, 0689, USA (Type of address: Principal Executive Office)
|
1996-10-15
|
1999-11-02
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1996-10-15
|
1999-11-02
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|