2025-01-31
|
2025-01-31
|
Address
|
100 PRINT SHOP ROAD, ENFIELD, CT, 06083, USA (Type of address: Chief Executive Officer)
|
2021-02-03
|
2025-01-31
|
Address
|
100 PRINT SHOP ROAD, ENFIELD, CT, 06083, USA (Type of address: Chief Executive Officer)
|
2017-01-05
|
2021-02-03
|
Address
|
555 TAYLOR RD, ENFIELD, CT, 06083, USA (Type of address: Chief Executive Officer)
|
2006-05-02
|
2017-01-05
|
Address
|
555 TAYLOR RD, ENFIELD, CT, 06083, USA (Type of address: Chief Executive Officer)
|
2006-01-23
|
2025-01-31
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-01-23
|
2025-01-31
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2003-02-21
|
2006-05-02
|
Address
|
555 TAYLOR RD, ENFIELD, CT, 06083, USA (Type of address: Chief Executive Officer)
|
1999-10-28
|
2006-01-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-28
|
2006-01-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1993-04-13
|
2003-02-21
|
Address
|
555 TAYLOR ROAD, ENFIELD, CT, 06083, 1600, USA (Type of address: Chief Executive Officer)
|
1986-02-11
|
1999-10-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-02-11
|
1999-10-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1977-01-18
|
1986-02-11
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1977-01-18
|
1986-02-11
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|