CARLO GAVAZZI HOLDING - History of Changes


DateDescription
2024-06-08 delete source_ip 212.71.111.94
2024-06-08 insert source_ip 212.71.111.39
2023-09-20 delete contact_pages_linkeddomain cookiebot.com
2023-09-20 delete management_pages_linkeddomain cookiebot.com
2023-09-20 delete terms_pages_linkeddomain cookiebot.com
2023-04-25 insert contact_pages_linkeddomain cookiebot.com
2023-04-25 insert management_pages_linkeddomain cookiebot.com
2023-04-25 insert terms_pages_linkeddomain cookiebot.com
2023-03-24 delete contact_pages_linkeddomain cookiebot.com
2023-03-24 insert contact_pages_linkeddomain gavazziautomation.com
2023-03-24 insert index_pages_linkeddomain gavazziautomation.com
2023-03-24 insert management_pages_linkeddomain gavazziautomation.com
2023-03-24 insert terms_pages_linkeddomain gavazziautomation.com
2023-02-20 delete management_pages_linkeddomain cookiebot.com
2023-02-20 insert contact_pages_linkeddomain cookiebot.com
2023-01-20 delete contact_pages_linkeddomain cookiebot.com
2023-01-20 delete terms_pages_linkeddomain cookiebot.com
2022-12-19 delete person Anthony M. Goldstein
2022-12-19 insert contact_pages_linkeddomain cookiebot.com
2022-12-19 insert management_pages_linkeddomain cookiebot.com
2022-12-19 insert terms_pages_linkeddomain cookiebot.com
2022-08-14 delete person Valeria Gavazzi
2021-07-26 delete contact_pages_linkeddomain apple.com
2021-07-26 delete contact_pages_linkeddomain google.com
2021-07-26 delete index_pages_linkeddomain apple.com
2021-07-26 delete index_pages_linkeddomain google.com
2021-07-26 delete management_pages_linkeddomain apple.com
2021-07-26 delete management_pages_linkeddomain google.com
2021-07-26 delete terms_pages_linkeddomain apple.com
2021-07-26 delete terms_pages_linkeddomain google.com
2020-10-06 delete sales_emails sa..@gavazzi-asia.com
2020-10-06 insert general_emails in..@gavazzi-asia.com
2020-10-06 delete address 25 Mandai Estate #06-10 Innovation Place (Tower 1) 729930 Singapore Singapore
2020-10-06 delete address 69, rue de la Belle Etoile, Zac Paris Nord II 95956 Roissy
2020-10-06 delete address 90 Calmette St., Nguyen Thai Ho Chi Minh City Vietnam
2020-10-06 delete address Pangyo-ro 562beon-gil, Bundang-gu, Seongnam-si 15515 Gyeonggi-do South Korea
2020-10-06 delete address Unit 3 12/F Crown Ind.Building 106 How Ming Street Kowloon Hong Kong Hong Kong
2020-10-06 delete address via Milano 13 I-20020 Lainate
2020-10-06 delete email sa..@gavazzi-asia.com
2020-10-06 delete fax +632 809 55 23
2020-10-06 delete fax +852 23443689
2020-10-06 delete phone +632 850 26 33
2020-10-06 delete phone +852 23041228
2020-10-06 delete phone +91 22 2880 8335
2020-10-06 delete phone +91 25220885
2020-10-06 delete phone +91 9940430111
2020-10-06 insert address 1, Pangyo-ro 562beon-gil, Bundang-gu, Seongnam-si 13515 Gyeonggi-do South Korea
2020-10-06 insert address 25 Mandai Estate #05-06 Innovation Place (Tower 1) 729930 Singapore Singapore
2020-10-06 insert address BLK B, No.4(3FL) Muditar Housing-I, Middle Baho Road,Quarter-2 Mayangone Town, Yangon Myanmar
2020-10-06 insert address Unit No. 16 on 25th Floor, One Midtown, No. 11 Hoi Shing Road, Tsuen Wan New Territories Hong Kong Hong Kong
2020-10-06 insert address Zac Paris Nord II - 69, rue de la Belle Etoile 95956 Roissy
2020-10-06 insert address Zagrebačka 7 10431 Sveta Nedelja Croatia
2020-10-06 insert address via Milano 13 20045 Lainate (MI) Italy
2020-10-06 insert address via Milano 13 I-20045 Lainate
2020-10-06 insert email in..@gavazzi-asia.com
2020-10-06 insert fax +385(1)3096066
2020-10-06 insert fax +63 46 537 6548
2020-10-06 insert fax +852 26261332 / 26261333
2020-10-06 insert phone +385(1)3099099
2020-10-06 insert phone +63 46 571 8569
2020-10-06 insert phone +632 913 2662 / 913 6189
2020-10-06 insert phone +81-45-943-1981
2020-10-06 insert phone +852 26261316
2020-10-06 insert phone +91 22 40620000
2020-10-06 insert phone +91 7540009358
2020-10-06 insert phone +91 9967872954
2020-10-06 insert phone +95 9972526898
2020-10-06 insert phone 050-5362-3281
2020-08-07 insert person Anthony M. Goldstein
2020-03-02 delete cfo Anthony M. Goldstein
2020-03-02 delete person Anthony M. Goldstein
2019-07-01 delete personal_emails ad..@gavazziacbu.it
2019-07-01 delete address 5F Chungmu Building, 42 Maehwa-ro, Bundang-gu, Seongnam City, Gyeonggi-Do 463856 Seoul South Korea
2019-07-01 delete address Av. Antonio Varas 1871 Providencia - Santiago Chile
2019-07-01 delete address Av. Mitre 950 Florida Buenos Aires Argentina
2019-07-01 delete address Calle 18#25 - 60 Bogotà Colombia
2019-07-01 delete address Filadelfias Str. 165 13671 Acharnes Athens Greece
2019-07-01 delete address La Paz 2254 11200 Montevideo Uruguay
2019-07-01 delete address No. 1, 1st Street, Vallalar Nagar, Thirumllaivoyal 600 062 Chennai India
2019-07-01 delete address Ricardo Matte Pérez, 430 Providencia - Santiago Chile
2019-07-01 delete address Rom Devices Srl Industrial Control Eq. Aleea Pascani 2 Sector 6 74-164 Bucharest Romania
2019-07-01 delete address Unit 2A, Harvard Lane, Aerostar Park, 219 Jet Park Road 1459 Witfield, Johannesburg South Africa
2019-07-01 delete email ad..@gavazziacbu.it
2019-07-01 delete fax +27 11 397 8081
2019-07-01 delete fax +39 02 93176401
2019-07-01 delete fax +39 02 93176413
2019-07-01 delete fax +54 11 4760 4950
2019-07-01 delete fax +56 2 204 93 38
2019-07-01 delete fax +57 1 220 46 00
2019-07-01 delete fax +598 2401 7076
2019-07-01 delete fax +91 44 2637 4803
2019-07-01 delete phone +27 11 397 7936
2019-07-01 delete phone +39 02 93176431
2019-07-01 delete phone +54 11 4730 1001
2019-07-01 delete phone +56 2 2719 1200
2019-07-01 delete phone +56 2 274 74 30
2019-07-01 delete phone +57 1 364 70 00
2019-07-01 delete phone +598 2401 7076
2019-07-01 delete phone +598 99 64 73 91
2019-07-01 delete phone +91 44 2637 0800
2019-07-01 insert address 6 Clarke Street 1501 Rynfield, Benoni, Gauteng South Africa
2019-07-01 insert address Pangyo-ro 562beon-gil, Bundang-gu, Seongnam-si 15515 Gyeonggi-do South Korea
2019-07-01 insert address Philadelphias Str 165 13671 Acharnes Athens Greece
2019-07-01 insert address nr. 162, etaj 1, sector 2 020284 Bucharest Romania
2019-07-01 insert phone +1 847 947 9713
2019-07-01 insert phone +27 11 425 2055
2019-07-01 insert phone +91 9940430111
2018-07-27 delete source_ip 212.71.111.68
2018-07-27 insert source_ip 212.71.111.94
2018-02-22 delete general_emails in..@datapak.com.hk
2018-02-22 delete personal_emails br..@gavazziacbu.it
2018-02-22 delete personal_emails na..@solutionspk.com.pk
2018-02-22 delete personal_emails se..@carlogavazzi.com.sg
2018-02-22 insert general_emails in..@gemalta.com
2018-02-22 insert general_emails po..@klinkmann.lt
2018-02-22 insert personal_emails da..@carlogavazzi.com.sg
2018-02-22 insert sales_emails ex..@gavazziacbu.it
2018-02-22 insert sales_emails sa..@alliance-a.com
2018-02-22 insert sales_emails sa..@hanleyautomation.ie
2018-02-22 delete address 1/4 Packard Ave - Castle Hill Sydney Australia
2018-02-22 delete address 1117 Kranztechno, 5442-1, Sangdaewon-Dong, Jungwon-Gu, Seongnam City, Gyeonggi-Do South Korea
2018-02-22 delete address 12 Gameat Al-Dowal Al-Arabia St. Mohandseen Mohandseen - Giza Egypt
2018-02-22 delete address 121 Buencamino St.,Alabang Alabang, Muntinlupa City Philippines
2018-02-22 delete address 136 Main Reef Road, Boksburg North Johannesburg South Africa
2018-02-22 delete address 211 Katipunan Ave., Blueridge, Quezon City, Manila Philippines
2018-02-22 delete address 237/8, Sonal Link Indl. Estate, Bldg #2, Link Road, Malad (W) Mumbai India
2018-02-22 delete address 247-4, Jangsa-Dong, Jongro-Gu, Seoul South Korea
2018-02-22 delete address 2660 Meadowvale Boulevard Mississauga Canada
2018-02-22 delete address 2F Chunho B/D 799-23, Yeoksam-Dong, Kangnam-Ku Seoul South Korea
2018-02-22 delete address 4.4 Frimley Business Park Frimley, Camberley, Surrey United Kingdom
2018-02-22 delete address 41 Toh Guan Road East, #04-01(A) ADL Building Singapore Singapore
2018-02-22 delete address 43-67 River Street, Richmond Melbourne Australia
2018-02-22 delete address 51 Taxiarhon Str Drapetsona - Piraeus Greece
2018-02-22 delete address 54-B, PAF Officers Colony, Zarar Shaheed Road, Lahore - Cantt Pakistan
2018-02-22 delete address 549/9 Onnut Rd. Kwaeng Pravet Khet Pravet Bangkok Thailand
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore Australia
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore Brunei
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore Cambodia
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore India
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore Indonesia
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore Japan
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore Mauritius
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore New Zealand
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore Pakistan
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore Papua New Guinea
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore Philippines
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore Singapore
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore South Korea
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore Sri Lanka
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore Taiwan
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore Thailand
2018-02-22 delete address 61 Tai Seng Avenue #05-06 UE Print Media Hub Singapore Vietnam
2018-02-22 delete address 72 Evagoras Pallikarides St. Latsia-Nicosia Cyprus
2018-02-22 delete address 750 Hastings Lane Buffalo Grove USA
2018-02-22 delete address Aleea Pascani 2 Sector 6 Bucharest Romania
2018-02-22 delete address Av. Brig. Luís Antônio, 3067 Jd. Paulista Americana - Sao Paulo Brazil
2018-02-22 delete address Av. Mitre 950 Buenos Aires Argentina
2018-02-22 delete address Blk 3024 Ubi Road 3 #01-95 Singapore Singapore
2018-02-22 delete address Boulevard Mira 17a office 14 Nizhny Novgorod - Novgorod Russia
2018-02-22 delete address D12-06-G, Block D12, Pusat Perdagangan Dana 1, Jalan PJU 1A/46, Petaling Jaya, Selangor Malaysia
2018-02-22 delete address Ganibu dambis 2a Riga Latvia
2018-02-22 delete address Ituzaingo 795/811 Buenos Aires Argentina
2018-02-22 delete address Ketzergasse 374 Wien Austria
2018-02-22 delete address Lepse ave., 4 Kiev Ukraine
2018-02-22 delete address Mechelsesteenweg 311 Vilvoorde Belgium
2018-02-22 delete address Mehaanika 2 B Tallinn Estonia
2018-02-22 delete address Melkeveien 13 Porsgrunn Norway
2018-02-22 delete address Mindaugo 42 Vilnius Lithuania
2018-02-22 delete address Nadrazni 609 Nova Paka Czech Republic
2018-02-22 delete address News Building, Block 1, 1002 Middle Shennan Zhong Road Shenzhen China
2018-02-22 delete address No . 257 South Lalehzar St , Tehran Iran
2018-02-22 delete address No. 1, 1st Street, Vallalar Nagar, Thirumllaivoyal Chennai India
2018-02-22 delete address No. 367, 2/1A Galle Road, Ratmalana Sri Lanka
2018-02-22 delete address No.121, Lide St. Jhonghe City, Taipei County Taiwan
2018-02-22 delete address No.145/10 Quarter 3, Tan Thoi Hiep Ward, District 12, Ho Chi Minh City Vietnam
2018-02-22 delete address No.21, Lane 313, Sec 3, Taiho Road Changhwa Taiwan
2018-02-22 delete address Nodrazni 609 Nova Paka - Czech Republic
2018-02-22 delete address Over Hadstenvej 40 Hadsten Denmark
2018-02-22 delete address P.O. Box 35 Rosh Haayin Israel
2018-02-22 delete address PO Box 13724 Witfield 1467 unit 8 Lido Park, CNR. Yaldwin & Jansen Rds Witfield, Boksburg South Africa
2018-02-22 delete address Perkantoran Mutiara Taman Palem Blok B 8 No. 53 Jl. Kamal Raya Outer Ring Road, Cengkareng Timur Jakarta Indonesia
2018-02-22 delete address Petaksentie 2-4 Helsinki - Finland
2018-02-22 delete address Pfnorstr. 10-14 Darmstadt Germany
2018-02-22 delete address Po Box 15-5101 Bir Hassan Beirut Lebanon
2018-02-22 delete address Pozarnice 94/b Brezovica Slovenia
2018-02-22 delete address Rua dos Jeronimos 38-B Lisboa Portugal
2018-02-22 delete address Sundaborg 15 Reykjavik I Iceland
2018-02-22 delete address Turi tn.9 Tallin Estonia
2018-02-22 delete address Unit 3 12/F Crown Ind.Building 106 How Ming Street, Kwun Tong Kowloon Hong Kong
2018-02-22 delete address Unit No. 12 A-B, Plot No. 1, Shivaji Fort Co-Op Society, Express Highway Sion Mumbai India
2018-02-22 delete address V:a Kyrkogatan 1 Karlstad Sweden
2018-02-22 delete address Vente Suisse Sumpfstrasse 3 Steinhausen Switzerland
2018-02-22 delete address Via Milano 13 Lainate (MI) - Italy Italy
2018-02-22 delete address Wijkermeerweg 23 Beverwijk Netherlands
2018-02-22 delete address Xrisostomou Smirinis 30 Perama - Pireaus Greece
2018-02-22 delete email br..@gavazziacbu.it
2018-02-22 delete email cv..@nhp-nz.com
2018-02-22 delete email in..@datapak.com.hk
2018-02-22 delete email ka..@hanmail.net
2018-02-22 delete email na..@solutionspk.com.pk
2018-02-22 delete email se..@carlogavazzi.com.sg
2018-02-22 delete email ur..@urumat.com
2018-02-22 delete email yt..@ytec.net
2018-02-22 delete fax +202 330 33 960
2018-02-22 delete fax +27 11 823 1070
2018-02-22 delete fax +27 11 898 0232
2018-02-22 delete fax +30 210 4628163
2018-02-22 delete fax +30210 4414066
2018-02-22 delete fax +34 94 480 10 61
2018-02-22 delete fax +356 23601 111
2018-02-22 delete fax +358 9 756 20010
2018-02-22 delete fax +371 738 6308
2018-02-22 delete fax +372 655 8019
2018-02-22 delete fax +54 11 4 746 17 48
2018-02-22 delete fax +598 9964 7391
2018-02-22 delete fax +61 2 9899 2490
2018-02-22 delete fax +62 21 5435 6621
2018-02-22 delete fax +62 21 546 9642
2018-02-22 delete fax +64 9 276 1992
2018-02-22 delete fax +7 831 2433030
2018-02-22 delete fax +82 2 568 4555
2018-02-22 delete fax +84-9 3910 4015
2018-02-22 delete fax +886 4728 8833
2018-02-22 delete fax +91 22 2407 1523
2018-02-22 delete fax +92 42 661 4450
2018-02-22 delete fax +94 11 272 9276
2018-02-22 delete fax +98 21 33977284
2018-02-22 delete fax 00212 22664507
2018-02-22 delete phone +202 334 55 806
2018-02-22 delete phone +27 11 826 1934
2018-02-22 delete phone +27 11 898 0240
2018-02-22 delete phone +30 210 4082291
2018-02-22 delete phone +30210 4414065
2018-02-22 delete phone +356 23601 100
2018-02-22 delete phone +371 738 1615
2018-02-22 delete phone +372 650 3875
2018-02-22 delete phone +39 02 391 76 431
2018-02-22 delete phone +39 02 93176311
2018-02-22 delete phone +54 11 4 744 07 62
2018-02-22 delete phone +62 21 6839 5227
2018-02-22 delete phone +63 21 5435 6631
2018-02-22 delete phone +66-2-743-8888 ext.3302
2018-02-22 delete phone +7 831 243-33-43
2018-02-22 delete phone +82 2 2275 9993/4/5
2018-02-22 delete phone +82 2 563 0888
2018-02-22 delete phone +84-989-012-375
2018-02-22 delete phone +886 4728 8822
2018-02-22 delete phone +91 22 2401 1370
2018-02-22 delete phone +91 22 4062 0000
2018-02-22 delete phone +92 42 661 4446-9
2018-02-22 delete phone +94 11 421 2888
2018-02-22 delete phone +98 21 33975059
2018-02-22 delete phone 00212 22664505-06
2018-02-22 insert address 118a Carbine Road, Mt. Wellington 1060 Auckland New Zealand
2018-02-22 insert address 211 Katipunan Ave., Blueridge Quezon City Philippines
2018-02-22 insert address 22F-1, No.500 Shizheng Rd, Xitun Dist 40757 Taichung City Taiwan
2018-02-22 insert address 237/8, Sonal Link Indl. Estate, Bldg #2, Link Road, Malad (W) 400 064 Mumbai India
2018-02-22 insert address 25 Mandai Estate #06-10 Innovation Place (Tower 1) 729930 Singapore Singapore
2018-02-22 insert address 2660 Meadowvale Boulevard ON L5N 6M6
2018-02-22 insert address 297, Nugegoda Road, Pepiliyana, 10290 Boralasgamuwa Sri Lanka
2018-02-22 insert address 4.4 Frimley Business Park, Frimley GU167SG
2018-02-22 insert address 43-67 River Street, Richmond VIC 3121 Melbourne - Victoria Australia
2018-02-22 insert address 549/9 Onnut Rd. Kwaeng Pravet Khet Pravet 10250 Bangkok Thailand
2018-02-22 insert address 5F Chungmu Building, 42 Maehwa-ro, Bundang-gu, Seongnam City, Gyeonggi-Do 463856 Seoul South Korea
2018-02-22 insert address 61 Tai Seng Avenue #05-06 Print Media Hub @ Paya Lebar iPark 534167 Singapore Singapore
2018-02-22 insert address 69, rue de la Belle Etoile, Zac Paris Nord II 95956 Roissy
2018-02-22 insert address 72 Evagoras Pallikarides Str. P.O. Box 12630 Latsia-Nicosia Cyprus
2018-02-22 insert address 750 Hastings Lane IL 60089-6904
2018-02-22 insert address 90 Calmette St., Nguyen Thai Ho Chi Minh City Vietnam
2018-02-22 insert address 93 Amby, Harare Zimbabwe
2018-02-22 insert address Ad. 12a -Abi Emama street (via El Tahrir street) Dokki, Giza Egypt
2018-02-22 insert address Ahventie 4 B 02170 Espoo Finland
2018-02-22 insert address Av. Francisco Matarazzo, 1752 Conj 2108 05001-200 São Paulo - SP Brazil
2018-02-22 insert address Av. Mitre 950 Florida Buenos Aires Argentina
2018-02-22 insert address Avda. Iparraguirre, 80-82 48940 Leioa (Bizkaia) Spain
2018-02-22 insert address Bd Chefchaouni 88 Rte 110Km 11.500 BP 3556 20251 AIN SBAA Casablanca Morocco
2018-02-22 insert address Blk 3024 Ubi Road 3 #01-95 408652 Singapore Singapore
2018-02-22 insert address Boulevard Mira 17a 603086 Nizhny Novgorod Russia
2018-02-22 insert address Calle 18#25 - 60 Bogotà Colombia
2018-02-22 insert address D12-06-G, Block D12, Pusat Perdagangan Dana 1, Jalan PJU 1A/46, 47301 Petaling Jaya, Selangor Malaysia
2018-02-22 insert address Filadelfias Str. 165 13671 Acharnes Athens Greece
2018-02-22 insert address Ganibu dambis 2a 1045 Riga Latvia
2018-02-22 insert address Genics Bldgs Giovanni Papaffy Street BKR 4021 BKara Malta
2018-02-22 insert address Jl. Arteri Kedoya Block II X No. 7D & E 11520 Jakarta Indonesia
2018-02-22 insert address Kauno g. 34 03202 Vilnius Lithuania
2018-02-22 insert address Ketzergasse 374 1230 Wien Austria
2018-02-22 insert address La Paz 2254 11200 Montevideo Uruguay
2018-02-22 insert address Lapály utca 8/b 1145 Budapest Hungary
2018-02-22 insert address Lepse ave., 4 03680 Kiev Ukraine
2018-02-22 insert address Mechelsesteenweg 311 1800 Vilvoorde Belgium
2018-02-22 insert address Mehaanika 2 B 10602 Tallinn Estonia
2018-02-22 insert address Melkeveien 13 3919 Porsgrunn Norway
2018-02-22 insert address Männiku tee 104 11216 Tallinn Estonia
2018-02-22 insert address Na-1312, Jungang Circulation Complex, Guro-dong, Guro-gu Seoul South Korea
2018-02-22 insert address No . 257 South Lalehzar St , 11447 Tehran Iran
2018-02-22 insert address No. 1, 1st Street, Vallalar Nagar, Thirumllaivoyal 600 062 Chennai India
2018-02-22 insert address No.121, Lide St. Jhonghe City 23556 Taipei County Taiwan
2018-02-22 insert address No.728, Sheng'an Rd., Changhua City 500 Changhua County Taiwan
2018-02-22 insert address Over Hadstenvej 40 8370 Hadsten Denmark
2018-02-22 insert address P.O. Box 35 40850 Rosh Haayin Israel
2018-02-22 insert address P.O. Box 42324 70654 Shuwaikh Kuwait
2018-02-22 insert address Pfnorstr. 10-14 64293 Darmstadt Germany
2018-02-22 insert address Po Box 15-5101 Bir Hassan 15-5101 Beirut Lebanon
2018-02-22 insert address Post Box 11152 31453 Dammam Saudi Arabia
2018-02-22 insert address Pozarnice 94/b 1351 Brezovica Slovenia
2018-02-22 insert address Ricardo Matte Pérez, 430 Providencia - Santiago Chile
2018-02-22 insert address Rom Devices Srl Industrial Control Eq. Aleea Pascani 2 Sector 6 74-164 Bucharest Romania
2018-02-22 insert address Rua dos Jeronimos 38-B 1400-212 Lisboa Portugal
2018-02-22 insert address SIT Tower, Office 607 Dubai Silicon Oasis, Dubai Un. Arab Emirates
2018-02-22 insert address Sumpfstrasse 3 6312 Steinhausen Switzerland
2018-02-22 insert address Sundaborg 15 104 Reykjavik I Iceland
2018-02-22 insert address Taman Royal 3 15141 Tangerang Indonesia
2018-02-22 insert address Tower, 95-A, DHA Phase-8, Commercial Broadway 54790 Lahore Pakistan
2018-02-22 insert address Unit 1, 42 Carrington Road NSW 2154 Castle Hill Australia
2018-02-22 insert address Unit 1117 Kranztechno, 5442-1, Sangdaewon-Dong, Jungwon-Gu, Seongnam City, Gyeonggi-Do 462819 Seoul South Korea
2018-02-22 insert address Unit 2308, 23/F - News Building, Block 1, 1002 - Middle Shennan Zhong Road Futian District, Shenzhen China
2018-02-22 insert address Unit 2A, Harvard Lane, Aerostar Park, 219 Jet Park Road 1459 Witfield, Johannesburg South Africa
2018-02-22 insert address Unit 3 12/F Crown Ind.Building 106 How Ming Street Kowloon Hong Kong Hong Kong
2018-02-22 insert address V:a Kyrkogatan 1 652 24 Karlstad Sweden
2018-02-22 insert address Via Milano 13 20020 Lainate (MI) Italy
2018-02-22 insert address Vlkov 33 50901 Nova Paka Czech Republic
2018-02-22 insert address Wijkermeerweg 23 1948 NT Beverwijk Netherlands
2018-02-22 insert address Zámocká 30 811 01 Bratislava Slovakia
2018-02-22 insert address pl. Wolnosci 7 B 50-071 Wroctaw Poland
2018-02-22 insert email az..@harbelectric.com
2018-02-22 insert email cg@uni-prom.ru
2018-02-22 insert email da..@carlogavazzi.com.sg
2018-02-22 insert email ex..@gavazziacbu.it
2018-02-22 insert email hi..@galoz.co.il
2018-02-22 insert email in..@manara.ma
2018-02-22 insert email in..@gemalta.com
2018-02-22 insert email kl..@klinkmann.lv
2018-02-22 insert email nh..@nhp.com.au
2018-02-22 insert email po..@klinkmann.lt
2018-02-22 insert email pr..@enika.sk
2018-02-22 insert email sa..@alliance-a.com
2018-02-22 insert email sa..@hanleyautomation.ie
2018-02-22 insert fax +202 33357948
2018-02-22 insert fax +212 22664507
2018-02-22 insert fax +263 4 48 6042
2018-02-22 insert fax +27 11 397 8081
2018-02-22 insert fax +34 94 431 60 81
2018-02-22 insert fax +356 2149 7103
2018-02-22 insert fax +36 1 4310 131
2018-02-22 insert fax +371 67382451
2018-02-22 insert fax +421 255 574 516
2018-02-22 insert fax +57 1 220 46 00
2018-02-22 insert fax +598 2401 7076
2018-02-22 insert fax +61 2 8851 5001
2018-02-22 insert fax +62 21 5577 4537
2018-02-22 insert fax +64 800 329 647
2018-02-22 insert fax +7 831 246-37-73
2018-02-22 insert fax +82 31 704 8834
2018-02-22 insert fax +84 8 3910 4015
2018-02-22 insert fax +886 4 2258 4002
2018-02-22 insert fax +886 4732 9933
2018-02-22 insert fax +92-42-3570-0860
2018-02-22 insert fax +94 11 281 1553
2018-02-22 insert fax +966 3 8426514
2018-02-22 insert fax +971 4 343 4219
2018-02-22 insert fax +98 21 3394 1488
2018-02-22 insert phone +202 37608715
2018-02-22 insert phone +212 22664505-06
2018-02-22 insert phone +263 4 487 058
2018-02-22 insert phone +27 11 397 7936
2018-02-22 insert phone +356 2258 0400
2018-02-22 insert phone +36 1 4310 130
2018-02-22 insert phone +371 67381615
2018-02-22 insert phone +372 675 5405
2018-02-22 insert phone +421 255 574 515
2018-02-22 insert phone +56 2 2719 1200
2018-02-22 insert phone +57 1 364 70 00
2018-02-22 insert phone +598 2401 7076
2018-02-22 insert phone +62 21 5577 4536 / 5574 0152
2018-02-22 insert phone +7 831 246-37-77
2018-02-22 insert phone +82 31 704 8833
2018-02-22 insert phone +84 8 2213 7716
2018-02-22 insert phone +84 8 3821 4615
2018-02-22 insert phone +886 4 2258 4001
2018-02-22 insert phone +886 4732 9966
2018-02-22 insert phone +91 22 2880 8335
2018-02-22 insert phone +91 25220885
2018-02-22 insert phone +92-42-111-419-687
2018-02-22 insert phone +94 11 493 4700
2018-02-22 insert phone +966 8428023/8468358
2018-02-22 insert phone +971 4 343 4218
2018-02-22 insert phone +98 21 3394 1088
2017-07-24 delete personal_emails ro..@konsulenten.ch
2017-07-24 delete contact_pages_linkeddomain windowsphone.com
2017-07-24 delete email ro..@konsulenten.ch
2017-07-24 delete index_pages_linkeddomain windowsphone.com
2017-07-24 delete management_pages_linkeddomain windowsphone.com
2017-07-24 delete terms_pages_linkeddomain windowsphone.com
2017-07-24 update person_description Rolf Schläpfer => Rolf Schläpfer
2017-07-24 update person_title Rolf Schläpfer: External Corporate Communications => Senior Partner of Hirzel.Neef.Schmid.Konsulenten AG, Zurich
2014-11-06 insert contact_pages_linkeddomain apple.com
2014-11-06 insert contact_pages_linkeddomain google.com
2014-11-06 insert contact_pages_linkeddomain windowsphone.com
2014-11-06 insert index_pages_linkeddomain apple.com
2014-11-06 insert index_pages_linkeddomain google.com
2014-11-06 insert index_pages_linkeddomain windowsphone.com
2014-11-06 insert management_pages_linkeddomain apple.com
2014-11-06 insert management_pages_linkeddomain google.com
2014-11-06 insert management_pages_linkeddomain windowsphone.com
2014-11-06 insert terms_pages_linkeddomain apple.com
2014-11-06 insert terms_pages_linkeddomain google.com
2014-11-06 insert terms_pages_linkeddomain windowsphone.com
2014-05-27 insert general_emails in..@carlogavazzi.com.br
2014-05-27 insert general_emails in..@carlogavazzi.com.sg
2014-05-27 delete address 3777 Boulevard du Tricentenaire Montréal Canada
2014-05-27 delete address 7 Springlakes Industrial EstateDeadbrook Lane Aldershot, Hampshire United Kingdom
2014-05-27 delete address Av. Paschoal Ardito, nr. 1880 Vila Mariana Americana - Sao Paulo Brazil
2014-05-27 delete address Schaarbeeklei 213/3 Vilvoorde Belgium
2014-05-27 delete alias Carlo Gavazzi Ltée
2014-05-27 delete email ca..@capicontrole.com.br
2014-05-27 delete fax +44 1 252 326799
2014-05-27 delete fax +55 19 3604 7063
2014-05-27 delete fax 1 514 644 2808
2014-05-27 delete phone +44 1 252 339600
2014-05-27 delete phone +55 19 3604 7068
2014-05-27 delete phone 1 514 644 2544
2014-05-27 insert address 4.4 Frimley Business Park Frimley, Camberley, Surrey United Kingdom
2014-05-27 insert address Av. Brig. Luís Antônio, 3067 Jd. Paulista Americana - Sao Paulo Brazil
2014-05-27 insert address Mechelsesteenweg 311 Vilvoorde Belgium
2014-05-27 insert alias Carlo Gavazzi Automação Ltda
2014-05-27 insert email in..@carlogavazzi.com.br
2014-05-27 insert email in..@carlogavazzi.com.sg
2014-05-27 insert fax +44 1 276 682 140
2014-05-27 insert fax +55 11 3057 1753
2014-05-27 insert phone +44 1 276 854 110
2014-05-27 insert phone +55 11 3052 0832
2013-07-07 update robots_txt_status www.carlogavazzi.com: 404 => 200
2013-04-12 delete address Sumpfstrasse 32 CH-6312 Steinhausen, Switzerland
2013-04-12 delete address Vente SuisseSumpfstrasse 32 Steinhausen Switzerland
2013-04-12 insert address Sumpfstrasse 3 CH-6312 Steinhausen, Switzerland
2013-04-12 insert address Vente Suisse Sumpfstrasse 3 Steinhausen Switzerland