Date | Description |
2024-06-04 |
delete vp Kirk Marinich |
2024-06-04 |
insert otherexecutives Andy Sedgwick |
2024-06-04 |
insert president Kirk Marinich |
2024-06-04 |
insert treasurer Mike Centore |
2024-06-04 |
delete about_pages_linkeddomain membrsite.com |
2024-06-04 |
delete contact_pages_linkeddomain membrsite.com |
2024-06-04 |
delete index_pages_linkeddomain membrsite.com |
2024-06-04 |
delete management_pages_linkeddomain membrsite.com |
2024-06-04 |
delete product_pages_linkeddomain membrsite.com |
2024-06-04 |
delete service_pages_linkeddomain membrsite.com |
2024-06-04 |
delete terms_pages_linkeddomain membrsite.com |
2024-06-04 |
insert person Andy Sedgwick |
2024-06-04 |
update person_title Kevin Barry: Treasurer / Salt Springs Paving Company => Vice - President / Salt Springs Paving Company |
2024-06-04 |
update person_title Kirk Marinich: Vice President => President |
2024-06-04 |
update person_title Mike Centore: Secretary => Treasurer |
2024-06-04 |
update person_title Paul Banuski: Director / HR => Secretary / HR |
2023-07-07 |
insert about_pages_linkeddomain ieaweb.com |
2023-07-07 |
update founded_year null => 1974 |
2023-01-15 |
delete chieflegalofficer Rob Rothman |
2023-01-15 |
delete otherexecutives Mike Centore |
2023-01-15 |
delete treasurer Kirk Marinich |
2023-01-15 |
delete vp John Wilson |
2023-01-15 |
insert president John Wilson |
2023-01-15 |
insert vp Kirk Marinich |
2023-01-15 |
delete person Rob Rothman |
2023-01-15 |
insert person Jennifer Stout |
2023-01-15 |
insert person Paul Banuski |
2023-01-15 |
update person_title John Wilson: Vice President => President |
2023-01-15 |
update person_title Kevin Barry: Secretary / Salt Springs Paving Company => Treasurer / Salt Springs Paving Company |
2023-01-15 |
update person_title Kirk Marinich: Treasurer => Vice President |
2023-01-15 |
update person_title Mike Centore: Director => Secretary |
2022-03-14 |
delete treasurer John Wilson |
2022-03-14 |
insert otherexecutives Mike Centore |
2022-03-14 |
insert treasurer Kirk Marinich |
2022-03-14 |
insert vp John Wilson |
2022-03-14 |
insert person Mike Centore |
2022-03-14 |
insert person Vicky Fox |
2022-03-14 |
update person_title Chip Van Derhoof: Vice President / Van Derhoof Roofing Co., Inc => President / Van Derhoof Roofing Co., Inc |
2022-03-14 |
update person_title John Wilson: Treasurer => Vice President |
2022-03-14 |
update person_title Kevin Barry: Director / Salt Springs Paving Company => Secretary / Salt Springs Paving Company |
2022-03-14 |
update person_title Kirk Marinich: Secretary => Treasurer |
2021-01-25 |
delete otherexecutives Kirk Marinich |
2021-01-25 |
delete vp Matt Cordell |
2021-01-25 |
insert otherexecutives Jay Yennock |
2021-01-25 |
insert president Matt Cordell |
2021-01-25 |
insert treasurer John Wilson |
2021-01-25 |
insert person Jay Yennock |
2021-01-25 |
update person_title Chip Van Derhoof: Treasurer / Van Derhoof Roofing Co., Inc => Vice President / Van Derhoof Roofing Co., Inc |
2021-01-25 |
update person_title John Wilson: Secretary => Treasurer |
2021-01-25 |
update person_title Kirk Marinich: Director => Secretary |
2021-01-25 |
update person_title Matt Cordell: Vice President => President |
2020-09-24 |
insert about_pages_linkeddomain membrsite.com |
2020-09-24 |
insert contact_pages_linkeddomain membrsite.com |
2020-09-24 |
insert index_pages_linkeddomain membrsite.com |
2020-09-24 |
insert management_pages_linkeddomain membrsite.com |
2020-09-24 |
insert product_pages_linkeddomain membrsite.com |
2020-09-24 |
insert service_pages_linkeddomain membrsite.com |
2019-12-09 |
delete otherexecutives John Wilson |
2019-12-09 |
delete otherexecutives Robert Wilson |
2019-12-09 |
delete treasurer Matt Cordell |
2019-12-09 |
delete vp Robert Wilson |
2019-12-09 |
insert president Robert Wilson |
2019-12-09 |
insert vp Matt Cordell |
2019-12-09 |
insert person Kevin Barry |
2019-12-09 |
update person_title Chip Van Derhoof: Secretary => Treasurer / Van Derhoof Roofing Co., Inc |
2019-12-09 |
update person_title John Wilson: Member of the Board of Directors => Secretary |
2019-12-09 |
update person_title Matt Cordell: Treasurer of the Board of Directors; Treasurer => Vice President |
2019-12-09 |
update person_title Robert Wilson: Vice President; Vice President of the Board of Directors => President |
2019-04-12 |
delete source_ip 207.38.86.81 |
2019-04-12 |
insert source_ip 162.209.96.28 |
2018-01-05 |
delete about_pages_linkeddomain usamdt.com |
2018-01-05 |
delete address 960 State Fair Boulevard
Syracuse, N.Y. 13209 |
2018-01-05 |
delete fax (315)-295-2671 |
2018-01-05 |
delete phone (315)-214-4800 |
2018-01-05 |
insert address 6800 East Genesee St
Fayetteville, NY 13202 |
2018-01-05 |
insert phone (315) 446-2638 |
2017-09-01 |
delete about_pages_linkeddomain cnybj.com |
2017-09-01 |
delete address 269 West Jefferson St.
Syracuse, NY 13202 |
2017-09-01 |
delete fax (315) 478-8166 |
2017-09-01 |
delete phone (315) 579-3925 |
2017-06-19 |
delete about_pages_linkeddomain jdenney.com |
2017-06-19 |
delete address 202 North Townsend St.
Syracuse, N.Y. 13203 |
2017-06-19 |
delete person Jon Denney |
2017-06-19 |
delete phone (315)-952-9704 |
2017-06-19 |
insert about_pages_linkeddomain getmetrofit.com |
2017-06-19 |
insert about_pages_linkeddomain jeffrogerscoach.com |
2017-06-19 |
insert address 1805 James Street
Syracuse, N.Y. 13206 |
2017-06-19 |
insert address 205 South Salina Street
Syracuse, NY 13202 |
2017-06-19 |
insert address 6004 Smith Road
North Syracuse, N.Y. 13212 |
2017-06-19 |
insert fax (315)-458-1110 |
2017-06-19 |
insert person Jeffrey A. Rogers |
2017-06-19 |
insert phone (315) 391-9570 |
2017-06-19 |
insert phone (315) 426-8917 |
2017-06-19 |
insert phone (315)-430-0657 |
2017-05-01 |
delete address 248 Buell Road
Rochester, N.Y. 14624 |
2017-05-01 |
delete address 428 South Main Street
#112
North Syracuse, NY 13212 |
2017-05-01 |
delete address 428 South Main Street
Suite 112
North Syracuse, NY 13212 |
2017-05-01 |
delete address 6311 Fly Road
East Syracuse, N.Y. 13057 |
2017-05-01 |
delete fax (585)-563-3052 |
2017-05-01 |
delete phone (585)-434-1700 |
2017-05-01 |
delete source_ip 199.231.93.74 |
2017-05-01 |
insert about_pages_linkeddomain cathyscornercafe.com |
2017-05-01 |
insert address 24 Corporate Circle, Suite 1
Syracuse, N.Y. 13057 |
2017-05-01 |
insert address 5701 East Circle Drive
#308
Cicero, NY 13039 |
2017-05-01 |
insert address 929 Avery Ave
Syracuse, N.Y. 13204 |
2017-05-01 |
insert fax (315) 479-6940 |
2017-05-01 |
insert phone (315) 479-6990 |
2017-05-01 |
insert source_ip 207.38.86.81 |
2017-05-01 |
update primary_contact 428 South Main Street
Suite 112
North Syracuse, NY 13212 => 5701 East Circle Drive
#308
Cicero, NY 13039 |
2016-10-09 |
delete address 7098 Mt. Pleasant Road
Canastota, NY 13032 |
2016-10-09 |
delete fax (315) 875-5266 |
2016-10-09 |
delete phone (315) 875-5265 |
2016-08-14 |
delete about_pages_linkeddomain wirelessbusinessgroup.com |
2016-08-14 |
delete address 100 Madison Street
Suite 1700
Syracuse, NY 13202 |
2016-08-14 |
delete address 106 South Main Street
North Syracuse, NY 13212 |
2016-08-14 |
delete fax (315) 701-0846 |
2016-08-14 |
delete phone (315) 447-6366 |
2016-08-14 |
delete phone (315) 701-0855 |
2016-08-14 |
insert address 250 S. Clinton St.
Suite 500
Syracuse, NY 13202 |
2016-06-06 |
insert address 432 N. Franklin Street
#20
Syracuse, NY 13204 |
2016-06-06 |
insert fax (315) 701-1812 |
2016-06-06 |
insert phone (315) 701-1549 |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-01-17 |
delete phone (585)-235-1008 |
2016-01-17 |
insert about_pages_linkeddomain cyberd.us |
2016-01-17 |
insert address 7098 Mt. Pleasant Road
Canastota, NY 13032 |
2016-01-17 |
insert address 801 Kimry Moor
Fayetteville, NY 13066 |
2016-01-17 |
insert fax (315) 632-4848 |
2016-01-17 |
insert fax (315) 875-5266 |
2016-01-17 |
insert phone (315) 632-4848 |
2016-01-17 |
insert phone (315) 875-5265 |
2016-01-17 |
insert phone (585)-434-1700 |
2015-10-08 |
insert about_pages_linkeddomain cnybj.com |
2015-10-08 |
insert address 269 West Jefferson St.
Syracuse, NY 13202 |
2015-10-08 |
insert fax (315) 478-8166 |
2015-10-08 |
insert phone (315) 579-3925 |
2015-07-16 |
delete about_pages_linkeddomain hiawathafasteners.com |
2015-07-16 |
delete address 6312 East Taft Rd.
North Syracuse, N.Y. 13212 |
2015-07-16 |
delete fax (315)-458-8982 |
2015-07-16 |
delete phone (315)-452-0033 |
2015-03-25 |
delete about_pages_linkeddomain hamiltongroup.net |
2015-03-25 |
delete about_pages_linkeddomain metrocny.com |
2015-03-25 |
delete about_pages_linkeddomain mooneymarketinggroup.com |
2015-03-25 |
delete address 1460 County Rt. 22
Altmar, N.Y. 13302 |
2015-03-25 |
delete address 528 Plum St.
Suite 200
Syracuse, N.Y. 13204 |
2015-03-25 |
delete address P.O. Box 352,
100 Elwood Davis Rd.
North Syracuse, N.Y. 13212-0352 |
2015-03-25 |
delete phone (315)-373-0281 |
2015-03-25 |
delete phone (315)-413-0086 |
2015-03-25 |
delete phone (315)-422-1628 |
2015-02-25 |
insert about_pages_linkeddomain aaa.com |
2015-02-25 |
insert about_pages_linkeddomain acs-web.com |
2015-02-25 |
insert about_pages_linkeddomain anthispainting.com |
2015-02-25 |
insert about_pages_linkeddomain bennettbiz.com |
2015-02-25 |
insert about_pages_linkeddomain chinsurance.cc |
2015-02-25 |
insert about_pages_linkeddomain cnybs.com |
2015-02-25 |
insert about_pages_linkeddomain cpsprofessionals.com |
2015-02-25 |
insert about_pages_linkeddomain dbbllc.com |
2015-02-25 |
insert about_pages_linkeddomain easterncopy.com |
2015-02-25 |
insert about_pages_linkeddomain express-save.com |
2015-02-25 |
insert about_pages_linkeddomain fastsigns.com |
2015-02-25 |
insert about_pages_linkeddomain frbricefloralandevents.com |
2015-02-25 |
insert about_pages_linkeddomain galaxycommunications.com |
2015-02-25 |
insert about_pages_linkeddomain godoyle.com |
2015-02-25 |
insert about_pages_linkeddomain hamiltongroup.net |
2015-02-25 |
insert about_pages_linkeddomain hiawathafasteners.com |
2015-02-25 |
insert about_pages_linkeddomain icsnewyork.com |
2015-02-25 |
insert about_pages_linkeddomain interstateleasing.com |
2015-02-25 |
insert about_pages_linkeddomain jdenney.com |
2015-02-25 |
insert about_pages_linkeddomain lamar.com |
2015-02-25 |
insert about_pages_linkeddomain landscapedinteriorsinc.com |
2015-02-25 |
insert about_pages_linkeddomain lettergraphics.net |
2015-02-25 |
insert about_pages_linkeddomain littleyorkplantation.com |
2015-02-25 |
insert about_pages_linkeddomain metrocny.com |
2015-02-25 |
insert about_pages_linkeddomain mooneymarketinggroup.com |
2015-02-25 |
insert about_pages_linkeddomain ncofloors.com |
2015-02-25 |
insert about_pages_linkeddomain peopletopayroll.com |
2015-02-25 |
insert about_pages_linkeddomain printableservices.com |
2015-02-25 |
insert about_pages_linkeddomain prudential.com |
2015-02-25 |
insert about_pages_linkeddomain robrothman.net |
2015-02-25 |
insert about_pages_linkeddomain rrjanitorial.com |
2015-02-25 |
insert about_pages_linkeddomain samsautobody.com |
2015-02-25 |
insert about_pages_linkeddomain sedgwickbusiness.com |
2015-02-25 |
insert about_pages_linkeddomain solvaybank.com |
2015-02-25 |
insert about_pages_linkeddomain syracusehaulers.com |
2015-02-25 |
insert about_pages_linkeddomain teamavalon.com |
2015-02-25 |
insert about_pages_linkeddomain usamdt.com |
2015-02-25 |
insert about_pages_linkeddomain visualtec.com |
2015-02-25 |
insert about_pages_linkeddomain wilcoxusa.com |
2015-02-25 |
insert about_pages_linkeddomain wirelessbusinessgroup.com |
2014-11-10 |
insert address 2043 Erie Blvd. East, #2
Syracuse, NY 13224 |
2014-11-10 |
insert fax (315) 473-0447 |
2014-11-10 |
insert phone (315) 473-0444 |
2014-05-19 |
delete address 220 Commerce Blvd
Liverpool, N.Y. 13088 |
2014-05-19 |
delete phone (315)-451-5940 |
2014-05-19 |
insert address 960 State Fair Boulevard
Syracuse, N.Y. 13209 |
2014-05-19 |
insert fax (315)-295-2671 |
2014-05-19 |
insert phone (315)-214-4800 |
2014-03-19 |
delete address 3148 Erie Blvd E.
Dewitt, N.Y. 13214 |
2014-03-19 |
delete address 403 East Taft Road
North Syracuse, NY 13212 |
2014-03-19 |
delete phone (315)-446-2020 |
2014-03-19 |
insert address 235 Walton Street
Syracuse, N.Y. 13202 |
2014-03-19 |
insert address 428 South Main Street
#112
North Syracuse, NY 13212 |
2014-03-19 |
insert phone (315)-472-9111 |
2014-01-14 |
insert address 428 South Main Street
Suite 112
North Syracuse, NY 13212 |
2014-01-14 |
insert index_pages_linkeddomain facebook.com |
2013-11-19 |
insert otherexecutives Jason Banuski |
2013-11-19 |
delete address 433 W. Onondaga Street
Syracuse, N.Y. 13202 |
2013-11-19 |
delete address 6170 Eastern Avenue
Syracuse, NY 13211 |
2013-11-19 |
delete address 7030 East Genesee Street
Fayetteville, NY 13066 |
2013-11-19 |
delete fax (315)-446-7521 |
2013-11-19 |
delete fax (315)-476-1818 |
2013-11-19 |
delete person Craig Peterson |
2013-11-19 |
delete phone (315) 458-0142 |
2013-11-19 |
delete phone (315)-314-7424 |
2013-11-19 |
delete phone (315)-476-8328 |
2013-11-19 |
insert address 1 Dupli Park Drive
Syracuse, N.Y. 13204 |
2013-11-19 |
insert person Jason Banuski |
2013-11-19 |
insert phone (315) 234-7214 |
2013-09-23 |
delete address 1583 E Genesee St., Suite 2
Skaneateles, N.Y. 13152 |
2013-09-23 |
delete address P.O. Box 622
Manlius, N.Y. 13104 |
2013-09-23 |
delete fax (315) 282-2800 |
2013-09-23 |
delete phone (315) 682-6035 |
2013-09-23 |
delete phone (315)-685-2443 |
2013-09-23 |
delete source_ip 66.7.218.156 |
2013-09-23 |
insert address 202 North Townsend St.
Syracuse, N.Y. 13203 |
2013-09-23 |
insert address 528 Plum St.
Suite 200
Syracuse, N.Y. 13204 |
2013-09-23 |
insert person Jon Denney |
2013-09-23 |
insert phone (315)-373-0281 |
2013-09-23 |
insert phone (315)-952-9704 |
2013-09-23 |
insert source_ip 199.231.93.74 |
2013-07-14 |
insert address 7453 Morgan Road
Liverpool, N.Y. 13090 |
2013-07-14 |
insert address CH Benefits
100 Madison Street
Suite 100
Syracuse, N.Y. 13202 |
2013-07-14 |
insert fax (315) 451-4725 |
2013-07-14 |
insert phone (315) 451-5405 |
2013-05-28 |
delete address 1115 W. Genesee Street
Syracuse, N.Y. 13204 |
2013-05-28 |
delete address 1204 James Street
Syracuse, N.Y. 13203 |
2013-05-28 |
delete address P.O. Box 3639
Syracuse, N.Y. 13220-3639 |
2013-05-28 |
delete fax (315)-471-8077 |
2013-05-28 |
delete fax (866)-283-9332 |
2013-05-28 |
delete phone (315)-234-7000 |
2013-05-28 |
delete phone (315)-569-9665 |
2013-05-28 |
delete phone (315)-593-1424 |
2013-05-28 |
insert address 304 First Street
Liverpool, N.Y. 13088 |
2013-05-28 |
insert phone (315)-657-3945 |
2013-04-12 |
delete address Avalon Copy Center
901 North State Street
Syracuse, N.Y. 13208 |