2025-04-01
|
2025-04-01
|
Address
|
84 GIFFORD STREET, NEW BEDFORD, MA, 02744, USA (Type of address: Chief Executive Officer)
|
2023-04-12
|
2025-04-01
|
Address
|
84 GIFFORD STREET, NEW BEDFORD, MA, 02744, USA (Type of address: Chief Executive Officer)
|
2023-04-12
|
2023-04-12
|
Address
|
84 GIFFORD STREET, NEW BEDFORD, MA, 02744, USA (Type of address: Chief Executive Officer)
|
2023-04-12
|
2025-04-01
|
Address
|
84 Gifford Street, NEW BEDFORD, MA, 02744, USA (Type of address: Service of Process)
|
2023-04-12
|
2025-04-01
|
Address
|
ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
|
2021-04-02
|
2023-04-12
|
Address
|
84 GIFFORD ST., NEW BEDFORD, MA, 02744, USA (Type of address: Service of Process)
|
2021-04-02
|
2023-04-12
|
Address
|
84 GIFFORD STREET, NEW BEDFORD, MA, 02744, USA (Type of address: Chief Executive Officer)
|
2019-05-01
|
2021-04-02
|
Address
|
227 UNION STREET, 2ND FLOOR, NEW BEDFORD, MA, 02740, USA (Type of address: Service of Process)
|
2017-04-12
|
2019-05-01
|
Address
|
227 UNION STREET, 3RD FLOOR, NEW BEDFORD, MA, 02740, USA (Type of address: Service of Process)
|
2013-04-11
|
2021-04-02
|
Address
|
19 HASTING COURT, DARTMOUTH, MA, 02747, USA (Type of address: Chief Executive Officer)
|
2013-04-11
|
2017-04-12
|
Address
|
19 HASTINGS COURT, DARTMOUTH, MA, 02747, USA (Type of address: Principal Executive Office)
|
2011-04-21
|
2017-04-12
|
Address
|
ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2011-04-21
|
2023-04-12
|
Address
|
ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
|