2001-12-11
|
2007-11-29
|
Address
|
1525 BEAVER AVE, PITTSBURGH, PA, 15233, 2203, USA (Type of address: Principal Executive Office)
|
1999-12-02
|
2007-11-29
|
Address
|
1525 BEAVER AVE, PITTSBURGH, PA, 15233, 2203, USA (Type of address: Chief Executive Officer)
|
1999-12-02
|
2001-12-11
|
Address
|
406 LAUREL OAK DR, SEWICKLEY, PA, 15143, USA (Type of address: Principal Executive Office)
|
1999-12-02
|
2007-11-29
|
Address
|
225 FIRETOWER DR, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
|
1997-11-20
|
1999-12-02
|
Address
|
1525 BEAVER AVE, PITTSBURGH, PA, 15233, USA (Type of address: Principal Executive Office)
|
1997-11-20
|
1999-12-02
|
Address
|
406 LAUREL OAK DR, SEWICKLEY, PA, 15143, USA (Type of address: Chief Executive Officer)
|
1997-11-20
|
1999-12-02
|
Address
|
75 COMET AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
|
1996-02-29
|
1997-11-20
|
Address
|
1525 BEAVER AVE, PITTSBURGH, PA, 15233, USA (Type of address: Principal Executive Office)
|
1996-02-29
|
1997-11-20
|
Address
|
2456B ROCHESTER ROAD, SEWICKLEY, PA, 15143, USA (Type of address: Chief Executive Officer)
|
1996-02-29
|
1997-11-20
|
Address
|
75 COMET AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
|
1993-11-30
|
1996-02-29
|
Address
|
75 COMET AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
|
1993-11-30
|
2003-03-12
|
Name
|
GBG, INC.
|
1993-11-30
|
1993-11-30
|
Name
|
GBG, INC.
|