2025-02-14
|
2025-02-14
|
Address
|
110 SARGENT, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer)
|
2025-02-14
|
2025-02-14
|
Address
|
ASSA ABLOY INC, 110 SARGENT DRIVE, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer)
|
2021-02-18
|
2025-02-14
|
Address
|
DIR.OF LEG. AFF.110 SARGENT DR, ASSA ABLOY AMERICAS, NEW HAVEN, CT, 06511, USA (Type of address: Service of Process)
|
2019-02-04
|
2025-02-14
|
Address
|
110 SARGENT, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer)
|
2019-02-04
|
2021-02-18
|
Address
|
DIR.OF LEG. AFF.110 SARGENT DR, ASSA ABLOY AMERICAS, NEW HAVEN, CT, 06511, USA (Type of address: Service of Process)
|
2017-02-01
|
2019-02-04
|
Address
|
22 WEST 21ST STREET,6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2017-02-01
|
2019-02-04
|
Address
|
22 WEST 21ST STREET,6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2015-02-03
|
2017-02-01
|
Address
|
964 THIRD AVENUE, 5TH FLOOR/ANNEX, A&D BUILDING, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
|
2015-02-03
|
2017-02-01
|
Address
|
ASSA ABLOY INC., 110 SARGENT DRIVE, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer)
|
2013-02-15
|
2015-02-03
|
Address
|
110 SARGENT DRIVE, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer)
|
2011-03-04
|
2013-02-15
|
Address
|
110 SARGENT DRIVE, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer)
|
2011-03-04
|
2015-02-03
|
Address
|
110 SARGENT DRIVE, NEW HAVEN, CT, 06511, USA (Type of address: Principal Executive Office)
|
2011-03-04
|
2019-02-04
|
Address
|
DIR.OF LEG. AFF.110 SARGENT DR, ASSA ABLOY AMERICAS, NEW HAVEN, CT, 06511, USA (Type of address: Service of Process)
|
2009-02-17
|
2011-03-04
|
Address
|
DIR.OF LEG. AFF.110 SARGENT DR, ASSA ABLOY AMERICAS, NEW HAVEN, CT, 06511, USA (Type of address: Service of Process)
|