2018-09-04
|
2020-09-10
|
Address
|
HAMON CORPORATE PLAZA, 58 E. MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
|
2018-09-04
|
2020-09-10
|
Address
|
111 EIGHTH AVENUE, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process)
|
2012-09-04
|
2018-09-04
|
Address
|
HAMON CORPORATE PLAZA, 58 E. MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
|
2010-09-17
|
2012-09-04
|
Address
|
58E MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
|
2004-10-25
|
2010-09-17
|
Address
|
58 EAST MAIN ST, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
|
2002-12-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-12-02
|
2018-09-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-09-11
|
2004-10-25
|
Address
|
58 E MAIN ST, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
|
2000-09-11
|
2012-09-04
|
Address
|
58 E MAIN ST, SOMERVILLE, NJ, 08876, USA (Type of address: Principal Executive Office)
|
2000-09-11
|
2002-12-02
|
Address
|
58 E MAIN ST, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process)
|
1998-09-04
|
2000-09-11
|
Address
|
US HIGHWAY 22 WEST, BRANCHBURG, NJ, 08876, USA (Type of address: Service of Process)
|
1998-09-04
|
2002-12-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|