2023-12-06
|
2023-12-06
|
Address
|
68 JONSPIN RD, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
|
2017-12-05
|
2023-12-06
|
Address
|
68 JONSPIN RD, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
|
2001-12-19
|
2017-12-05
|
Address
|
68 JONSPIN RD, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
|
1998-01-09
|
2001-12-19
|
Address
|
68 JONSPIN RD, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
|
1997-04-07
|
2023-12-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1993-02-19
|
1997-04-07
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
1993-02-19
|
1998-01-09
|
Address
|
56 DEERPATH LANE, WESTON, MA, 02193, USA (Type of address: Chief Executive Officer)
|
1987-06-25
|
1993-02-19
|
Address
|
CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1984-11-30
|
1987-06-25
|
Address
|
SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1980-08-26
|
1984-11-30
|
Address
|
SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
|
1979-07-20
|
1980-08-26
|
Address
|
SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, USA (Type of address: Service of Process)
|
1979-07-20
|
1984-02-01
|
Name
|
INTERSTATE UNIFORM SERVICES CORPORATION
|
1973-03-06
|
1979-07-20
|
Address
|
28 STATE ST., BOSTON, MA, 02109, USA (Type of address: Service of Process)
|
1973-03-06
|
1979-07-20
|
Name
|
INTERSTATE UNIFORM SERVICES
|
1967-12-05
|
1973-03-06
|
Address
|
111 7TH NORTH ST., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
|
1967-12-05
|
1973-03-06
|
Name
|
INTERSTATE INDUSTRIAL UNIFORM RENTAL SERVICE, INC.
|