2025-03-12
|
2025-03-12
|
Address
|
7900 CHICAGO AVE S, BLOOMINGTON, MN, 55420, USA (Type of address: Chief Executive Officer)
|
2023-06-08
|
2023-06-08
|
Address
|
7900 CHICAGO AVE S, BLOOMINGTON, MN, 55420, USA (Type of address: Chief Executive Officer)
|
2023-06-08
|
2025-03-12
|
Address
|
7900 CHICAGO AVE S, HUNT ELECTRIC CORPORATION, BLOOMINGTON, MN, 55420, USA (Type of address: Service of Process)
|
2023-06-08
|
2025-03-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-06-08
|
2025-03-12
|
Address
|
7900 CHICAGO AVE S, BLOOMINGTON, MN, 55420, USA (Type of address: Chief Executive Officer)
|
2019-06-11
|
2023-06-08
|
Address
|
7900 CHICAGO AVE S, BLOOMINGTON, MN, 55420, USA (Type of address: Chief Executive Officer)
|
2016-02-09
|
2019-06-11
|
Address
|
7900 CHICAGO AVE S, BLOOMINGTON, MN, 55420, USA (Type of address: Chief Executive Officer)
|
2012-08-01
|
2023-06-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2012-08-01
|
2023-06-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2011-06-28
|
2016-02-09
|
Address
|
2300 TERRITORIAL RD, ST PAUL, MN, 55114, USA (Type of address: Chief Executive Officer)
|
2011-06-28
|
2016-02-09
|
Address
|
2300 TERRITORIAL RD, ST PAUL, MN, 55114, USA (Type of address: Principal Executive Office)
|
2009-06-19
|
2012-08-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-06-19
|
2012-08-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|