PW LABORATORIES - History of Changes


DateDescription
2024-12-23 insert address 6544 FREMONT ROAD, EAST SYRACUSE, NY 13057
2024-12-23 insert alias PW Laboratories, Inc.
2024-12-23 insert email pw..@hotmail.com
2024-12-23 insert fax 315-503-3058
2024-12-23 insert index_pages_linkeddomain pwinc.com
2024-12-23 insert phone 315-437-1420
2024-12-23 insert phone 315-503-3058
2024-12-23 update founded_year null => 1999
2024-12-23 update primary_contact null => 6544 Fremont Road, East Syracuse, NY 13057
2024-11-21 delete address 6544 FREMONT ROAD, EAST SYRACUSE, NY 13057
2024-11-21 delete alias PW Laboratories, Inc.
2024-11-21 delete email pw..@hotmail.com
2024-11-21 delete fax 315-503-3058
2024-11-21 delete index_pages_linkeddomain pwinc.com
2024-11-21 delete phone 315-437-1420
2024-11-21 delete phone 315-503-3058
2024-11-21 update founded_year 1999 => null
2024-11-21 update primary_contact 6544 Fremont Road, East Syracuse, NY 13057 => null
2023-06-21 delete source_ip 67.195.197.25
2023-06-21 insert source_ip 44.213.36.244
2020-06-29 delete source_ip 67.195.197.76
2020-06-29 insert source_ip 67.195.197.25
2019-01-02 delete source_ip 98.139.135.128
2017-11-30 delete source_ip 98.139.135.128
2017-11-30 insert source_ip 67.195.197.76
2017-05-16 delete fax 315-437-1752
2017-05-16 delete phone 315-437-1752
2017-05-16 insert fax 315-503-3058
2017-05-16 insert phone 315-503-3058
2016-06-21 delete person Christopher S. Brown
2016-06-21 insert person Justin K. Butcher
2016-02-27 delete source_ip 98.139.135.199
2016-02-27 insert source_ip 98.139.135.128
2015-06-07 delete person Virginia (Ginny) J. Thoma
2015-06-07 insert person Patrick J. Edmiston
2014-04-25 delete source_ip 98.139.135.125
2014-04-25 insert source_ip 98.139.135.199
2013-09-03 delete source_ip 68.180.151.76
2013-09-03 insert source_ip 98.139.135.125