2023-08-10
|
2023-08-10
|
Address
|
100 PRINT SHOP ROAD, ENFIELD, CT, 06082, USA (Type of address: Chief Executive Officer)
|
2019-08-27
|
2023-08-10
|
Address
|
100 PRINT SHOP ROAD, ENFIELD, CT, 06082, USA (Type of address: Chief Executive Officer)
|
2017-08-02
|
2019-08-27
|
Address
|
555 TAYLOR ROAD, ENFIELD, CT, 06082, USA (Type of address: Chief Executive Officer)
|
2015-08-10
|
2017-08-02
|
Address
|
555 TAYLOR ROAD, ENFIELD, CT, 06082, USA (Type of address: Chief Executive Officer)
|
2013-09-06
|
2015-08-10
|
Address
|
555 TAYLOR ROAD, ENFIELD, CT, 06082, USA (Type of address: Chief Executive Officer)
|
2007-09-17
|
2013-09-06
|
Address
|
DK-7190, BILLUND, 00000, DNK (Type of address: Chief Executive Officer)
|
2006-01-23
|
2023-08-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-01-23
|
2023-08-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2005-10-24
|
2007-09-17
|
Address
|
55 TAYLOR RD, ENFIELD, CT, 09083, 1600, USA (Type of address: Chief Executive Officer)
|
2005-10-24
|
2006-01-23
|
Address
|
LEGAL DEPT, 555 TAYLOR RD, ENFIELD, CT, 06082, USA (Type of address: Service of Process)
|
2005-10-24
|
2019-08-27
|
Address
|
555 TAYLOR RD, ENFIELD, CT, 06083, 1600, USA (Type of address: Principal Executive Office)
|
2003-08-21
|
2005-10-24
|
Address
|
555 TAYLOR ROAD, ENFIELD, CT, 06082, USA (Type of address: Service of Process)
|