2023-06-21
|
2023-06-21
|
Address
|
ATTN: DAVID PETITTI, 100 N. ELM ST, PO BOX 2838, WATERBURY, CT, 06723, 2838, USA (Type of address: Chief Executive Officer)
|
2023-06-21
|
2023-06-21
|
Address
|
ATTN: DAVID PETITTI, 100 N. ELM ST, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)
|
2021-06-08
|
2023-06-21
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-02-11
|
2021-06-08
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-06-03
|
2020-02-11
|
Address
|
99 WESTGATE ROAD, WATERTOWN, CT, 06795, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-06-21
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-06-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-01-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2018-01-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-06-10
|
2023-06-21
|
Address
|
ATTN: DAVID PETITTI, 100 N. ELM ST, PO BOX 2838, WATERBURY, CT, 06723, 2838, USA (Type of address: Chief Executive Officer)
|
2013-07-09
|
2015-06-10
|
Address
|
ATTN: DAVID PETITTI, 100 N. ELM ST, PO BOX 2838, WATERBURY, CT, 06723, 2838, USA (Type of address: Chief Executive Officer)
|
2013-07-09
|
2020-02-11
|
Address
|
ATTN: DAVID PETITTI, 100 N. ELM ST, PO BOX 2838, WATERBURY, CT, 06723, 2838, USA (Type of address: Principal Executive Office)
|
2011-06-30
|
2018-01-30
|
Address
|
ATTN: DAVID PETITTI, 100 N. ELM ST. P.O. BOX 2838, WATERBURY, CT, 06723, 2838, USA (Type of address: Service of Process)
|