2024-07-15
|
2024-07-15
|
Address
|
331 NEWMAN SPRINGS RD., SUITE 203, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
|
2024-07-15
|
2024-07-15
|
Address
|
555 HUDSON VALLEY AVENUE, SUITE 101, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
|
2024-05-15
|
2024-07-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-05-15
|
2024-07-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2024-05-15
|
2024-07-15
|
Address
|
555 HUDSON VALLEY AVENUE, SUITE 101, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
|
2024-05-15
|
2024-05-15
|
Address
|
331 NEWMAN SPRINGS RD., SUITE 203, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
|
2024-05-15
|
2024-05-15
|
Address
|
555 HUDSON VALLEY AVENUE, SUITE 101, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
|
2024-05-15
|
2024-07-15
|
Address
|
331 NEWMAN SPRINGS RD., SUITE 203, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
|
2023-09-28
|
2024-05-15
|
Address
|
555 HUDSON VALLEY AVENUE, SUITE 101, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
|
2023-09-28
|
2023-09-28
|
Address
|
555 HUDSON VALLEY AVENUE, SUITE 101, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
|
2023-09-28
|
2024-05-15
|
Address
|
331 NEWMAN SPRINGS RD., SUITE 203, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
|
2023-09-28
|
2024-05-15
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-09-28
|
2024-05-15
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-09-28
|
2023-09-28
|
Address
|
331 NEWMAN SPRINGS RD., SUITE 203, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
|
2023-09-19
|
2023-09-28
|
Address
|
331 NEWMAN SPRINGS RD., SUITE 203, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
|
2023-09-19
|
2023-09-28
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-09-19
|
2023-09-28
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-06-07
|
2023-09-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-06-07
|
2023-09-19
|
Address
|
331 NEWMAN SPRINGS RD., SUITE 203, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
|
2021-01-25
|
2023-06-07
|
Name
|
COLLIERS ENGINEERING & DESIGN CT, P.C.
|
2020-07-27
|
2021-01-25
|
Name
|
MASER CONSULTING CONNECTICUT, P.C.
|
2020-07-27
|
2023-06-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|