2023-12-01
|
2023-12-01
|
Address
|
475 NORTH WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-12-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-12-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-12-01
|
2023-12-01
|
Address
|
475 NORTH WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
|
2013-12-06
|
2017-12-01
|
Address
|
260 JIMMY ANN DRIVE, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
|
2013-12-06
|
2017-12-01
|
Address
|
260 JIMMY ANN DRIVE, DAYTONA BEACH, FL, 32114, USA (Type of address: Principal Executive Office)
|
2011-05-03
|
2013-12-06
|
Address
|
2339 BEVILLE RD, DAYTONA BEACH, MI, 32119, USA (Type of address: Principal Executive Office)
|
2011-05-03
|
2013-12-06
|
Address
|
2339 BEVILLE RD, DAYTONA BEACH, FL, 32119, USA (Type of address: Chief Executive Officer)
|
2008-01-09
|
2011-05-03
|
Address
|
2339 BEVILLE RD, DAYTONA BEACH, FL, 32119, USA (Type of address: Chief Executive Officer)
|
2003-12-04
|
2008-01-09
|
Address
|
2339 BEVILLE RD, DAYTONA BEACH, FL, 32119, USA (Type of address: Chief Executive Officer)
|
2001-07-03
|
2006-02-01
|
Name
|
MASCO CONTRACTOR SERVICES CENTRAL, INC.
|
2000-01-20
|
2011-05-03
|
Address
|
C/O TAX DEPT, 21001 VAN BORN RD, TAYLOR, MI, 48180, 1340, USA (Type of address: Principal Executive Office)
|
2000-01-20
|
2003-12-04
|
Address
|
2338 BEVILLE RD, DAYTONA BEACH, FL, 32119, USA (Type of address: Chief Executive Officer)
|
1999-11-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-11-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-12-15
|
1999-11-04
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1997-12-15
|
1999-11-04
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-12-15
|
2001-07-03
|
Name
|
GALE INDUSTRIES, INC.
|