2023-02-22
|
2023-02-22
|
Address
|
59 TEABERRY DRIVE, DRUMS, PA, 18222, USA (Type of address: Chief Executive Officer)
|
2021-02-01
|
2023-02-22
|
Address
|
59 TEABERRY DRIVE, DRUMS, PA, 18222, USA (Type of address: Chief Executive Officer)
|
2015-04-16
|
2023-02-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2015-04-16
|
2023-02-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2015-02-10
|
2015-04-16
|
Address
|
PO BOX 970, PITTSTON, PA, 18640, USA (Type of address: Service of Process)
|
2015-02-10
|
2021-02-01
|
Address
|
1492 HIGHWAY 315, WILKES BARRE, PA, 18702, USA (Type of address: Chief Executive Officer)
|
2011-02-04
|
2015-02-10
|
Address
|
9 NORTH MAIN STREET, PITTSTON, PA, 18640, USA (Type of address: Principal Executive Office)
|
2011-02-04
|
2015-02-10
|
Address
|
9 NORTH MAIN STREET, PITTSTON, PA, 18640, USA (Type of address: Chief Executive Officer)
|
2011-02-04
|
2015-02-10
|
Address
|
9 NORTH MAIN STREET, PITTSTON, PA, 18640, USA (Type of address: Service of Process)
|
2009-10-30
|
2011-02-04
|
Address
|
9 NORTH MAIN STREET, PITTSTON, PA, 18640, USA (Type of address: Service of Process)
|
2009-01-26
|
2011-02-04
|
Address
|
1120 OAK STREET, SUITE C, PITTSTON TOWNSHIP, PA, 18640, USA (Type of address: Principal Executive Office)
|
2009-01-26
|
2011-02-04
|
Address
|
1120 OAK STREET, SUITE C, PITTSTON TOWNSHIP, PA, 18640, USA (Type of address: Chief Executive Officer)
|
2007-02-27
|
2009-10-30
|
Address
|
1120 OAK ST STE C, PITTSTON TWP, PA, 18640, USA (Type of address: Service of Process)
|