2025-01-15
|
2025-01-15
|
Address
|
15 chester avenue, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2025-01-15
|
2025-01-15
|
Address
|
714 COLORADO AVE, BRIDGEPORT, CT, 06605, 1601, USA (Type of address: Chief Executive Officer)
|
2025-01-15
|
2025-01-15
|
Address
|
714 COLORADO AVE, BRIDGEPORT, CT, 06605, USA (Type of address: Chief Executive Officer)
|
2025-01-08
|
2025-01-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
|
2024-12-24
|
2025-01-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
|
2006-08-01
|
2025-01-15
|
Address
|
714 COLORADO AVE, BRIDGEPORT, CT, 06605, 1601, USA (Type of address: Chief Executive Officer)
|
2006-08-01
|
2025-01-15
|
Address
|
714 COLORADO AVE, BRIDGEPORT, CT, 06605, 1601, USA (Type of address: Service of Process)
|
2006-08-01
|
2014-08-06
|
Address
|
714 COLORADO AVE, BRIDGEPORT, CT, 06605, 1601, USA (Type of address: Principal Executive Office)
|
2004-08-27
|
2006-08-01
|
Address
|
714 COLORADO AVE, BRIDGEPORT, CT, 06605, USA (Type of address: Service of Process)
|
2004-08-27
|
2006-08-01
|
Address
|
714 COLORADO AVE, BRIDGEPORT, CT, 06605, USA (Type of address: Chief Executive Officer)
|
2002-07-26
|
2004-08-27
|
Address
|
434 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
|
2002-07-26
|
2006-08-01
|
Address
|
714 COLORADO AVE, BRIDGEPORT, CT, 06605, USA (Type of address: Principal Executive Office)
|
2002-07-26
|
2004-08-27
|
Address
|
434 MAMARONECK AVE, BRIDGEPORT, CT, 10543, USA (Type of address: Service of Process)
|
2000-08-22
|
2024-12-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
|
2000-08-22
|
2002-07-26
|
Address
|
708 3RD AVE. 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|