2023-09-05
|
2023-09-05
|
Address
|
73 FIELD ST, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)
|
2022-01-14
|
2023-09-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2022-01-14
|
2022-01-14
|
Address
|
73 FIELD ST, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)
|
2022-01-14
|
2023-09-05
|
Address
|
73 FIELD ST, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)
|
2022-01-14
|
2023-09-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2018-11-14
|
2022-01-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2018-11-14
|
2022-01-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2017-09-06
|
2022-01-14
|
Address
|
73 FIELD ST, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)
|
2017-09-06
|
2018-11-14
|
Address
|
73 FIELD ST, WATERBURY, CT, 06702, USA (Type of address: Service of Process)
|
2013-09-24
|
2017-09-06
|
Address
|
73 FIELD ST, WATERBURY, CT, 06702, USA (Type of address: Principal Executive Office)
|
2013-09-24
|
2017-09-06
|
Address
|
73 FIELD ST, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)
|
2013-09-24
|
2017-09-06
|
Address
|
73 FIELD ST, WATERBURY, CT, 06702, USA (Type of address: Service of Process)
|
2012-11-01
|
2013-09-24
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-11-01
|
2018-11-14
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-09-11
|
2013-09-24
|
Address
|
73 FIELD STREET, WATERBURY, CT, 06723, 2758, USA (Type of address: Principal Executive Office)
|
2007-09-11
|
2012-11-01
|
Address
|
875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-09-11
|
2013-09-24
|
Address
|
73 FIELD STREET, WATERBURY, CT, 06723, 2758, USA (Type of address: Chief Executive Officer)
|
2005-11-09
|
2007-09-11
|
Address
|
73 FIELD ST, WATERBURY, CT, 06723, 2758, USA (Type of address: Principal Executive Office)
|
2005-11-09
|
2007-09-11
|
Address
|
73 FIELD ST, WATERBURY, CT, 06723, 2758, USA (Type of address: Chief Executive Officer)
|
2003-09-08
|
2007-09-11
|
Address
|
875 AVENUE OF AMERICAS, INC., SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|