ATTEND THE MONTHLY BOARD MEETINGS - History of Changes


DateDescription
2022-12-04 update website_status Unavailable => OK
2022-03-24 update website_status OK => Unavailable
2021-05-28 insert otherexecutives JOHN PEDLOW
2021-05-28 insert person JOHN PEDLOW
2021-01-28 delete otherexecutives DANIEL GERHARDT
2021-01-28 insert otherexecutives ALLISON DEHONNEY
2021-01-28 delete address 30PM 2st Floor Meeting Room, Roycroft Campus, Print Shop 21 So. Grove St., East Aurora, NY 14052
2021-01-28 delete person ALEXANDRA PHILLIPPI
2021-01-28 delete person DANIEL GERHARDT
2021-01-28 insert address 30PM 2ND Floor Meeting Room, Roycroft Campus, Print Shop 21 So. Grove St., East Aurora, NY 14052
2021-01-28 insert person ALLISON DEHONNEY
2020-02-23 delete otherexecutives Alexandra Wright
2020-02-23 delete otherexecutives Ashur Terwilliger
2020-02-23 delete otherexecutives Dean Norton
2020-02-23 delete otherexecutives Jacob Schieferstine
2020-02-23 delete otherexecutives John Sorbello
2020-02-23 delete otherexecutives Paul Fouts
2020-02-23 delete otherexecutives Phyllis Couture
2020-02-23 insert otherexecutives Adam Minor
2020-02-23 insert otherexecutives Christina H Kohler
2020-02-23 insert otherexecutives Daniel Palladineo
2020-02-23 insert otherexecutives Darleen Krisher-Meehan
2020-02-23 insert otherexecutives Kim Skellie
2020-02-23 insert otherexecutives Lin Davidson
2020-02-23 insert otherexecutives Tony Lapierre
2020-02-23 delete person Alexandra Wright
2020-02-23 delete person Ashur Terwilliger
2020-02-23 delete person Dean Norton
2020-02-23 delete person Jacob Schieferstine
2020-02-23 delete person John Sorbello
2020-02-23 delete person Paul Fouts
2020-02-23 delete person Phyllis Couture
2020-02-23 insert person Adam Minor
2020-02-23 insert person Christina H Kohler
2020-02-23 insert person Daniel Palladineo
2020-02-23 insert person Darleen Krisher-Meehan
2020-02-23 insert person Kim Skellie
2020-02-23 insert person Lin Davidson
2020-02-23 insert person Tony Lapierre
2019-11-23 delete otherexecutives ANTHONY ANDOLINA
2019-11-23 delete otherexecutives DAVID D'AMATO
2019-11-23 insert otherexecutives MEREDITH HUDSON
2019-11-23 delete person ANTHONY ANDOLINA
2019-11-23 delete person DAVID D'AMATO
2019-11-23 insert person MEREDITH HUDSON
2019-01-27 delete president KENNETH BROWN
2019-01-27 delete person KENNETH BROWN
2018-12-13 delete otherexecutives ALLIE PHILLIPPI
2018-12-13 insert otherexecutives DANIEL GERHARDT
2018-12-13 delete person ALLIE PHILLIPPI
2018-12-13 insert person ALEXANDRA PHILLIPPI
2018-12-13 insert person DANIEL GERHARDT
2017-10-27 delete otherexecutives BEVERLY GAMBINO
2017-10-27 delete otherexecutives ERIC BEITER
2017-10-27 delete vp ALEXANDRA PHILLIPPI
2017-10-27 insert otherexecutives ALLIE PHILLIPPI
2017-10-27 insert otherexecutives JAMES GUARINO
2017-10-27 delete person ALEXANDRA PHILLIPPI
2017-10-27 delete person BEVERLY GAMBINO
2017-10-27 delete person ERIC BEITER
2017-10-27 insert person ALLIE PHILLIPPI
2017-10-27 insert person JAMES GUARINO
2016-12-25 delete otherexecutives DANIEL ROELOFS
2016-12-25 delete treasurer JOHN OLES
2016-12-25 insert otherexecutives BEVERLY GAMBINO
2016-12-25 insert otherexecutives THOMAS THOMPSON
2016-12-25 delete address 30PM 1st Floor Meeting Room, Farm and Home Center 21 So. Grove St., East Aurora, NY 14052
2016-12-25 delete person DANIEL ROELOFS
2016-12-25 delete person JOHN OLES
2016-12-25 insert address 30PM 2st Floor Meeting Room, Roycroft Campus, Print Shop 21 So. Grove St., East Aurora, NY 14052
2016-12-25 insert person BEVERLY GAMBINO
2016-12-25 insert person THOMAS THOMPSON
2016-11-10 delete otherexecutives Benjamin Simons
2016-11-10 delete otherexecutives Darrell Griff
2016-11-10 delete otherexecutives Mark Adams
2016-11-10 delete otherexecutives Richard Hall
2016-11-10 insert otherexecutives Alexandra Wright
2016-11-10 insert otherexecutives Christopher Keider
2016-11-10 insert otherexecutives Darin Hickling
2016-11-10 insert otherexecutives Patrick McCormick
2016-11-10 insert otherexecutives Paul Fouts
2016-11-10 insert otherexecutives Phyllis Couture
2016-11-10 insert otherexecutives Richard Kimball
2016-11-10 insert otherexecutives Robert Nolan
2016-11-10 delete person Benjamin Simons
2016-11-10 delete person Darrell Griff
2016-11-10 delete person Mark Adams
2016-11-10 delete person Richard Hall
2016-11-10 insert person Alexandra Wright
2016-11-10 insert person Christopher Keider
2016-11-10 insert person Darin Hickling
2016-11-10 insert person Patrick McCormick
2016-11-10 insert person Paul Fouts
2016-11-10 insert person Phyllis Couture
2016-11-10 insert person Richard Kimball
2016-11-10 insert person Robert Nolan
2016-09-09 delete otherexecutives RYAN O'GORMAN
2016-09-09 insert otherexecutives JASON HENRY
2016-09-09 delete person RYAN O'GORMAN
2016-09-09 insert person JASON HENRY
2015-12-09 delete otherexecutives JULIE PACATTE
2015-12-09 insert vp ALEXANDRA PHILLIPPI
2015-12-09 delete person JULIE PACATTE
2015-12-09 insert person ALEXANDRA PHILLIPPI
2015-02-15 delete otherexecutives FREDERICK HARRINGTON
2015-02-15 insert otherexecutives DANIEL ROELOFS
2015-02-15 insert otherexecutives DAREN PHILLIPS
2015-02-15 delete address 30PM 1st Floor Meting Room, Farm and Home Center 21 So. Grove St., East Aurora, NY 14052
2015-02-15 delete person ALEXANDRA O'BRIEN
2015-02-15 delete person FREDERICK HARRINGTON
2015-02-15 insert address 30PM 1st Floor Meeting Room, Farm and Home Center 21 So. Grove St., East Aurora, NY 14052
2015-02-15 insert person DANIEL ROELOFS
2015-02-15 insert person DAREN PHILLIPS
2015-01-14 delete source_ip 192.185.29.198
2015-01-14 insert source_ip 192.185.29.21
2014-02-05 delete otherexecutives HANS J. MOBIUS
2014-02-05 delete otherexecutives JOHN FRIEDMAN
2014-02-05 insert otherexecutives DAVID D'AMATO
2014-02-05 insert otherexecutives ERIC BEITER
2014-02-05 insert otherexecutives KENNETH BROWN
2014-02-05 delete person HANS J. MOBIUS
2014-02-05 delete person JOHN FRIEDMAN
2014-02-05 insert person DAVID D'AMATO
2014-02-05 insert person ERIC BEITER
2014-02-05 insert person KENNETH BROWN
2013-10-08 delete source_ip 67.18.250.184
2013-10-08 insert person January NEW
2013-10-08 insert person June Holland
2013-10-08 insert source_ip 192.185.29.198
2013-06-29 insert otherexecutives FREDERICK HARRINGTON
2013-06-29 insert otherexecutives RYAN O'GORMAN
2013-06-29 delete alias Clarence Town Park Community Building
2013-06-29 delete alias ERIE COUNTY FARM BUREAUS
2013-06-29 delete index_pages_linkeddomain nationwide.com
2013-06-29 delete index_pages_linkeddomain nationwideagribusiness.com
2013-06-29 delete index_pages_linkeddomain nyfb.org
2013-06-29 delete index_pages_linkeddomain uscis.gov
2013-06-29 insert address 21 South Grove St., Suite 260, East Aurora, NY 14052
2013-06-29 insert address 30PM 1st Floor Meting Room, Farm and Home Center 21 So. Grove St., East Aurora, NY 14052
2013-06-29 insert person ALEXANDRA O'BRIEN
2013-06-29 insert person FREDERICK HARRINGTON
2013-06-29 insert person RYAN O'GORMAN
2013-06-29 update founded_year 1966 => null