12 April 2023 | Statement of Information BA20230610527Field Name | Changed From | Changed To | Principal Address 1 | 10 Lyberty Way | 455 Grand Union Boulevard | Principal City | Westford | Somerville | Principal Postal Code | 01886 | 02145 | Annual Report Due Date | 6/30/2023 | 6/30/2024 |
|
---|
11 May 2022 | Statement of Information BA20220204881Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2022 | 6/30/2023 | Labor Judgement | | N |
|
---|
26 May 2016 | System Amendment - Penalty Certification - SI LBA4808330Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 September 2015 | System Amendment - SI Delinquency for the year of 0 LBA4808329 |
---|
11 March 2014 | System Amendment - Penalty Certification - SI LBA4808328Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 October 2013 | System Amendment - SI Delinquency for the year of 0 LBA4808327 |
---|
5 March 2001 | System Amendment - Penalty Certification - SI LBA4808326Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
17 November 2000 | System Amendment - SI Delinquency for the year of 0 LBA4808325 |
---|
1 March 1999 | System Amendment - Penalty Certification - SI LBA4808323Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 November 1998 | System Amendment - SI Delinquency for the year of 0 LBA4808322 |
---|
12 June 1997 | Initial Filing 2013543 |
---|
This page was last updated November 2023.