2010-12-17
|
2013-01-16
|
Address
|
347 SOMERVILLE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
|
2008-12-16
|
2010-12-17
|
Address
|
126 DORSET DR, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
|
2008-12-16
|
2010-12-17
|
Address
|
525 HERTEL AVENUE, SUITE 6, BUFFALO, NY, 14207, 2305, USA (Type of address: Service of Process)
|
2007-11-20
|
2010-12-17
|
Address
|
525 HERTEL AVE, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
|
2007-11-20
|
2008-12-16
|
Address
|
326 VICTORIA AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
|
2006-12-14
|
2007-11-20
|
Address
|
525 HERTEL AVENUE / SUITE 6, BUFFALO, NY, 14207, 2305, USA (Type of address: Chief Executive Officer)
|
2006-12-14
|
2008-12-16
|
Address
|
525 HERTEL AVENUE / SUITE 6, BUFFALO, NY, 14207, 2305, USA (Type of address: Service of Process)
|
2006-12-14
|
2007-11-20
|
Address
|
525 HERTEL AVENUE / SUITE 6, BUFFALO, NY, 14207, 2305, USA (Type of address: Principal Executive Office)
|
2003-04-03
|
2007-02-02
|
Name
|
PFOHL SOLUTIONS, INC.
|
2002-12-10
|
2006-12-14
|
Address
|
525 HERTEL AVE, STE 6, BUFFALO, NY, 14207, 2305, USA (Type of address: Principal Executive Office)
|
2002-12-10
|
2006-12-14
|
Address
|
525 HERTEL AVE, STE 6, BUFFALO, NY, 14207, 2305, USA (Type of address: Chief Executive Officer)
|
2002-12-10
|
2006-12-14
|
Address
|
525 HERTEL AVE, STE 6, BUFFALO, NY, 14207, 2305, USA (Type of address: Service of Process)
|
2000-12-20
|
2002-12-10
|
Address
|
51 FOUR SEASONS EAST, AMHERST, NY, 14226, USA (Type of address: Service of Process)
|
2000-12-20
|
2003-04-03
|
Name
|
DIGITAL FUSION MEDIA SERVICES, INC.
|