2023-07-03
|
2023-07-03
|
Address
|
118 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
|
2019-07-02
|
2023-07-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-07-02
|
2023-07-03
|
Address
|
118 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2019-07-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-07-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-09-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2017-09-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-07-18
|
2019-07-02
|
Address
|
C/O UNITED SITE SERVICES, INC, 118 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
|
2017-07-18
|
2017-09-14
|
Address
|
10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2017-07-18
|
2019-07-02
|
Address
|
118 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA (Type of address: Principal Executive Office)
|
2016-07-26
|
2017-07-18
|
Address
|
10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2016-07-26
|
2017-09-14
|
Address
|
10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2015-07-10
|
2017-07-18
|
Address
|
C/O UNITED SITE SERVICES, INC, 50 WASHINGTON ST., STE. 1000, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
|
2013-07-08
|
2017-07-18
|
Address
|
50 WASHINGTON STREET, SUITE 1000, WESTBOROUGH, MA, 01581, USA (Type of address: Principal Executive Office)
|
2013-07-08
|
2015-07-10
|
Address
|
C/O UNITED SITE SERVICES, INC, 50 WASHINGTON ST., STE. 1000, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
|
2011-06-29
|
2013-07-08
|
Address
|
C/O UNITED SITE SERVICES INC, 200 FRIBERG PKWY, STE 4000, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
|
2009-07-15
|
2013-07-08
|
Address
|
200 FRIBERG PKWY, STE 4000, WESTBOROUGH, MA, 01581, USA (Type of address: Principal Executive Office)
|
2009-07-15
|
2011-06-29
|
Address
|
C/O UNITED SITE SERVICES INC, 200 FRIBERG PKWY, STE 4000, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
|
2009-07-15
|
2016-07-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-07-19
|
2009-10-09
|
Name
|
HANDY HOUSE, INC.
|
2007-07-19
|
2016-07-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-07-19
|
2007-07-19
|
Name
|
HANDY HOUSE, INC.
|
2007-07-19
|
2009-07-15
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|