ADVANCE SERVICES - History of Changes


DateDescription
2024-03-07 delete address 1004 S. Main Street Maryville, MO 64468
2024-03-07 delete address 1011 Shooting Park Road, Suite 101B Peru, IL 61354
2024-03-07 delete address 118 23rd Street, Ste 500 Columbus, NE 68601
2024-03-07 delete address 2219 Primrose Ave, Suite 4 McAllen, TX 78504
2024-03-07 delete address 222 S 15th Street Ste 503N Omaha, NE 68102
2024-03-07 delete address 310 Main Street Humphrey, NE 68642
2024-03-07 delete address 5428 Blairs Forest Way NE Cedar Rapids, IA 52402
2024-03-07 delete address 6746 West Camelback Road Glendale, AZ 85303
2024-03-07 delete address Get Directions Texas La Porte 10910 Spencer
2024-03-07 delete fax 208-899-8443
2024-03-07 delete fax 281-867-9980
2024-03-07 delete fax 308-236-8044
2024-03-07 delete fax 308-254-1089
2024-03-07 delete fax 308-381-9657
2024-03-07 delete fax 308-630-0090
2024-03-07 delete fax 319-393-5999
2024-03-07 delete fax 360-982-2328
2024-03-07 delete fax 402-325-0430
2024-03-07 delete fax 402-379-2000
2024-03-07 delete fax 402-463-4241
2024-03-07 delete fax 402-562-9195
2024-03-07 delete fax 402-721-6145
2024-03-07 delete fax 402-891-8910
2024-03-07 delete fax 402-932-7547
2024-03-07 delete fax 408-767-2799
2024-03-07 delete fax 507-645-7519
2024-03-07 delete fax 509-778-4215
2024-03-07 delete fax 515-233-1366
2024-03-07 delete fax 515-635-0012
2024-03-07 delete fax 574-540-2948
2024-03-07 delete fax 605-689-2008
2024-03-07 delete fax 641-782-7400
2024-03-07 delete fax 712-243-1774
2024-03-07 delete fax 712-276-4214
2024-03-07 delete fax 712-542-1175
2024-03-07 delete fax 712-580-4009
2024-03-07 delete fax 712-792-5238
2024-03-07 delete fax 815-780-8793
2024-03-07 delete fax 870-520-6206
2024-03-07 delete fax 970-339-5424
2024-03-07 delete fax 970-370-2670
2024-03-07 delete fax 970-619-8953
2024-03-07 delete phone 402-923-0196
2024-03-07 insert address 1008 S. Main Street Maryville, MO 64468
2024-03-07 insert address 1011 Shooting Park Road, Suite 101A Peru, IL 61354
2024-03-07 insert address 118 23rd Street, Ste 600 Columbus, NE 68601
2024-03-07 insert address 1450 Boyson Road, Suite C-5 Hiawatha, IA 52233
2024-03-07 insert address 15570 W. Van Buren St. Suite D-103 Goodyear, AZ 85338
2024-03-07 insert address 16106 S Route 59 #201 Plainfield, IL 60586
2024-03-07 insert address 1900 N Providence Rd Suite 202 Columbia, MO 65202
2024-03-07 insert address 1908 Central Drive Suite A Bedford, TX 76021
2024-03-07 insert address 20 S Main Street Suite 20 Janesville, WI 53545
2024-03-07 insert address 47452 268th Ave Suite A Humphrey, NE 68642
2024-03-07 insert address 5410 N 10th St McAllen, TX 78504
2024-03-07 insert address Get Directions Arizona Phoenix/Goodyear 15570
2024-03-07 insert email ch..@asinc.net
2024-03-07 insert phone 402-923-0197
2024-03-07 insert phone 530-500-0727
2024-03-07 insert phone 573-361-5673
2024-03-07 insert phone 608-531-1535
2024-03-07 insert phone 630-219-0011
2024-03-07 insert phone 817-918-1758
2022-07-31 delete address 3315 West Court Street, Suite 109 Pasco, WA, 99301
2022-07-31 delete address 613 Market Street Colusa, CA 95932
2022-07-31 insert address 200 6th Street Colusa, CA 95932
2022-07-31 insert address 4012 W. Clearwater Ave. Kennewick, WA 99336
2022-06-05 delete address 3229 Gordon Dr. Sioux City, IA 51105
2022-06-05 insert address 2201 Pillsbury Rd Unit 108 Chico, CA 95926
2022-06-05 insert address 3415 Singing Hills Blvd. Sioux City, IA 51106
2022-06-05 insert phone 530-829-0200
2022-02-12 delete address 127 N. Cherry St. Galesburg, IL 61401
2022-02-12 delete address 1500 S. Caraway Road Suite B Jonesboro, AR 72401
2022-02-12 delete address 350 S 300 W St Moroni, UT 84646
2022-02-12 delete address 515 W 27th Street Scottsbluff, NE 69361
2022-02-12 delete phone (385) 401-2161
2022-02-12 insert address 1215 N 500 West Provo, UT 84604
2022-02-12 insert address 1504 Red Wolf Blvd, Suite 4 Jonesboro, AR 72401
2022-02-12 insert address 261 N Broad St., Suite 5 4L Plaza Galesburg, IL 61401
2022-02-12 insert address 921 W. 36th St. Scottsbluff, NE 69361
2022-02-12 insert phone 801-413-0111
2021-08-04 delete address 1222 Shooting Park Road, Unit 108 Peru, IL 61354
2021-08-04 delete address 217 E Stolley Park Road, Ste L Grand Island, NE 68801
2021-08-04 delete address 441 East 4th Street, Suite 105A Loveland CO, 80537
2021-08-04 insert address 1011 Shooting Park Road, Suite 101B Peru, IL 61354
2021-08-04 insert address 1201 South Locust St., Unit #3 Grand Island, NE 68801
2021-08-04 insert address 276 E. 29th Street Loveland CO, 80538
2021-08-04 insert fax 970-619-8953
2021-06-15 delete address 309 1/2 E. Summit Dr. Maryville, MO 64468
2021-06-15 insert address 1004 S. Main Street Maryville, MO 64468
2021-06-15 insert address 6746 West Camelback Road Glendale, AZ 85303
2021-06-15 insert career_pages_linkeddomain mandatoryview.com
2021-06-15 insert phone 623-552-3818
2021-04-17 delete phone 712-364-3365
2021-04-17 delete source_ip 45.79.172.224
2021-04-17 insert address Get Directions La Porte 10910 Spencer
2021-04-17 insert phone 712-369-0469
2021-04-17 insert source_ip 151.101.130.159
2021-02-22 insert address 1210 S. Gilbert Street Suite 103 Iowa City, IA 52241
2021-02-22 insert phone 319-512-7244
2021-01-22 delete address 1222 Shooting Park Road, Unit 102 Peru, IL 61354
2021-01-22 delete address 629 West St. South, Suite 700 Grinnell, IA 50112
2021-01-22 delete address Get Directions La Porte 10910 Spencer
2021-01-22 delete address Plaza Santa Isabel, 807 Carr 153 Suite 1 Santa Isabel, PR 00757
2021-01-22 delete alias Copyright2020Advance Services Inc.
2021-01-22 delete phone 641-328-5177
2021-01-22 insert address 1222 Shooting Park Road, Unit 108 Peru, IL 61354
2021-01-22 insert address 30 Calle Ramon Emeterio Betances Santa Isabel, PR 00757
2021-01-22 insert address 350 S 300 W St Moroni, UT 84646
2021-01-22 insert address 9601 W. Harrison St. Tolleson, AZ 85353
2021-01-22 insert phone (385) 401-2161
2020-09-21 insert alias Copyright2020Advance Services Inc.
2020-07-12 delete address 106 North Jefferson St. Mt. Pleasant IA 52641
2020-07-12 delete fax (319) 201-1238
2020-07-12 delete phone (319) 201-1236
2020-06-07 delete address 611 Church Street Ottumwa, IA 52501
2020-06-07 insert address 613 Market Street Colusa, CA 95932
2020-06-07 insert address 824 Albia Rd Ottumwa, IA 52501
2020-06-07 insert phone 530-379-0230
2020-05-07 delete about_pages_linkeddomain aviontego.com
2020-05-07 delete career_pages_linkeddomain aviontego.com
2020-05-07 delete contact_pages_linkeddomain aviontego.com
2020-05-07 delete index_pages_linkeddomain aviontego.com
2020-05-07 delete terms_pages_linkeddomain aviontego.com
2020-05-07 insert about_pages_linkeddomain myavionte.com
2020-05-07 insert career_pages_linkeddomain myavionte.com
2020-05-07 insert contact_pages_linkeddomain myavionte.com
2020-05-07 insert index_pages_linkeddomain myavionte.com
2020-05-07 insert terms_pages_linkeddomain myavionte.com
2020-04-07 delete address 1721 N 5th St. Beatrice, NE 68310
2020-04-07 delete address 19 West 4th Street Spencer, IA 51301
2020-04-07 delete fax 402-228-9055
2020-04-07 delete phone 402-228-8999
2020-04-07 insert address 603 S. Grand Ave Spencer, IA 51301
2020-03-08 delete address 1903 N Neil Street, Suite F Champaign, IL 61820
2020-03-08 delete phone 217-239-6242
2020-03-08 insert address 6407 City West Pkwy 6C Eden Prairie, MN 55344
2020-03-08 insert phone 763-463-1776
2019-11-07 delete address 2328 Rocklyn Drive Urbandale, IA 50322
2019-11-07 insert address 1800 NW 86th St. Clive, IA 50325
2019-11-07 insert fax 509-778-4215
2019-11-07 insert phone 509-778-4214
2019-10-07 insert address 2949 E Desert Inn Rd, Suite 1 Las Vegas, NV 89121
2019-10-07 insert phone (702) 359-0482
2019-09-07 delete address 10290 Greenway Road Naples, FL 34114
2019-09-07 delete address 106 N. Jefferson St. Mt. Pleasant, IA 52641
2019-09-07 delete address 10910 Spencer Highway Suite C La Porte, TX 77571
2019-09-07 delete address 112 W. Jackson St. Macomb, IL 61455
2019-09-07 delete address 118 23rd St. Suite 500 Columbus, NE 68601
2019-09-07 delete address 120 W. Court Street Suite B Woodland, CA 95695
2019-09-07 delete address 12702 Westport Parkway Suite 201 LaVista, NE 68138
2019-09-07 delete address 12702 Westport Pkwy Suite 201 LaVista, Nebraska 68138
2019-09-07 delete address 1500 E. College Way Suite B Mount Vernon, WA 98273
2019-09-07 delete address 1509 Riverside Boulevard Norfolk, NE 68701
2019-09-07 delete address 1721 N. 5th Beatrice, NE 68310
2019-09-07 delete address 1800 Broadway Ste. 2 Yankton, SD 57078
2019-09-07 delete address 19 West 4th St. Spencer, IA 51301
2019-09-07 delete address 1903 North Neil Street Suite F Champaign, IL 61820
2019-09-07 delete address 1913 N. Michigan, Ste. D Plymouth, IN 46563
2019-09-07 delete address 201 S. 16th St. Clarinda, IA 51632
2019-09-07 delete address 217 E. Stolley Park Rd. Suite L Grand Island, NE 68801
2019-09-07 delete address 222 S. 15th St. Suite 503 North Omaha, NE 68102
2019-09-07 delete address 2369 330th St. Slater, IA 50244
2019-09-07 delete address 308 Chestnut St. Atlantic, IA 50022
2019-09-07 delete address 309 1/2 E. Summit Maryville, MO 64468
2019-09-07 delete address 310 Main St. Humphrey, NE 68642
2019-09-07 delete address 3230 S. 13th St. Lincoln, NE 68502
2019-09-07 delete address 3483 W. 10th St. Suite B Greeley, CO 80634
2019-09-07 delete address 404 South County Road Toledo, IA 52342
2019-09-07 delete address 415 S. Duff Ave. Suite C Ames, IA 50010
2019-09-07 delete address 510 N. 12th Ave. Washington, IA 52353
2019-09-07 delete address 515 W. 27th St. Scottsbluff, NE 69361
2019-09-07 delete address 611 Church Street Unit B Ottumwa, IA 52501
2019-09-07 delete address 629 West St. South Grinnell, IA 50112
2019-09-07 delete address 9628 M St. Omaha, NE 68127
2019-09-07 delete address Plaza Santa Isabel 807 Carr 153 Suite 1 Santa Isabel, Puerto Rico 00757
2019-09-07 delete address of the West Building Kearney, NE 68847
2019-09-07 delete alias ASInc
2019-09-07 delete client AFCO Steel, LLC
2019-09-07 delete phone 217-935-0651
2019-09-07 delete phone 319-653-1419
2019-09-07 delete phone 319-653-4609
2019-09-07 delete phone 402-261-0350
2019-09-07 delete phone 402-384-2584
2019-09-07 delete phone 402-930-4301
2019-09-07 delete phone 515-685-5190
2019-09-07 delete phone 531-466-0856
2019-09-07 delete phone 641-484-2141, ext. 298
2019-09-07 delete phone 787-971-0099
2019-09-07 delete phone 800-831-6630
2019-09-07 delete phone 888-287-0143
2019-09-07 delete phone 888-562-7863
2019-09-07 delete phone 888-882-8831
2019-09-07 insert about_pages_linkeddomain aviontego.com
2019-09-07 insert address 10290 Greenway Rd Naples, FL 34114
2019-09-07 insert address 106 North Jefferson St. Mt. Pleasant IA 52641
2019-09-07 insert address 118 23rd Street, Ste 500 Columbus, NE 68601
2019-09-07 insert address 119-2 W. Carroll St. Macomb, IL 61455
2019-09-07 insert address 120 W. Court St., Suite B Woodland, CA 95695
2019-09-07 insert address 1202 Village Drive, Suites C & D St. Joseph, MO 64506
2019-09-07 insert address 122 E Hwy 175 (Midwest Industries) Ida Grove, IA 51445
2019-09-07 insert address 12702 Westport Pkwy, Suite 201 La Vista, NE 68138
2019-09-07 insert address 1500 E. College Way, Suite B Mt. Vernon, WA 98273
2019-09-07 insert address 1509 Riverside Blvd. Norfolk, NE 68701
2019-09-07 insert address 1721 N 5th St. Beatrice, NE 68310
2019-09-07 insert address 1800 Broadway Suite 2 Yankton, SD 57078
2019-09-07 insert address 19 West 4th Street Spencer, IA 51301
2019-09-07 insert address 1903 N Neil Street, Suite F Champaign, IL 61820
2019-09-07 insert address 1913 N. Michigan St., Suite D Plymouth, IN 46563
2019-09-07 insert address 201 S. 16th Street Clarinda, IA 51632
2019-09-07 insert address 217 E Stolley Park Road, Ste L Grand Island, NE 68801
2019-09-07 insert address 222 S 15th Street Ste 503N Omaha, NE 68102
2019-09-07 insert address 308 Chestnut Street Atlantic, IA 50022
2019-09-07 insert address 309 1/2 E. Summit Dr. Maryville, MO 64468
2019-09-07 insert address 310 Main Street Humphrey, NE 68642
2019-09-07 insert address 3315 West Court Street, Suite 109 Pasco, WA, 99301
2019-09-07 insert address 3483 West 10th Street, Suite B Greeley, CO 80634
2019-09-07 insert address 415 South Duff Ave, Suite C Ames, IA 50010
2019-09-07 insert address 4407 2nd Ave, Ste B Kearney, NE 68847
2019-09-07 insert address 515 W 27th Street Scottsbluff, NE 69361
2019-09-07 insert address 611 Church Street Ottumwa, IA 52501
2019-09-07 insert address 629 West St. South, Suite 700 Grinnell, IA 50112
2019-09-07 insert address 9628 M Street Omaha, NE 68127
2019-09-07 insert address Fort Morgan 20081 US
2019-09-07 insert address Get Directions Florida Naples 10290
2019-09-07 insert address Get Directions La Porte 10910 Spencer
2019-09-07 insert address Get Directions Texas La Porte 10910 Spencer
2019-09-07 insert address Plaza Santa Isabel, 807 Carr 153 Suite 1 Santa Isabel, PR 00757
2019-09-07 insert career_pages_linkeddomain aviontego.com
2019-09-07 insert contact_pages_linkeddomain aviontego.com
2019-09-07 insert contact_pages_linkeddomain google.com
2019-09-07 insert fax (319) 201-1238
2019-09-07 insert fax 308-254-1089
2019-09-07 insert fax 360-982-2328
2019-09-07 insert fax 408-767-2799
2019-09-07 insert fax 870-520-6206
2019-09-07 insert index_pages_linkeddomain aviontego.com
2019-09-07 insert phone 402-371-5733
2019-09-07 insert phone 402-930-4300
2019-09-07 insert phone 712-364-3365
2019-09-07 insert phone 816-396-0036
2019-09-07 insert terms_pages_linkeddomain aviontego.com
2019-06-07 delete address 2503 Fox Run Parkway Suite 4 Yankton, SD 57078
2019-06-07 delete address Sioux Center, Iowa 72 19th St. Southwest Sioux Center, IA 51250
2019-06-07 delete phone 712-722-5580
2019-06-07 insert address 1800 Broadway Ste. 2 Yankton, SD 57078
2019-06-07 insert address 905 Caldwell Blvd Nampa, ID 83651
2019-06-07 insert phone 208-899-8308
2019-06-07 insert phone 208-899-8443
2019-05-08 delete address 912 E. 7th St. Atlantic, IA 50022
2019-05-08 insert address 308 Chestnut St. Atlantic, IA 50022
2019-04-08 delete address 212 Box Butte Ave. Alliance, NE 69301
2019-04-08 delete address 4 Grand Ave. Spencer, IA 51301
2019-04-08 delete address 611 Church Street Ottumwa, IA 52501
2019-04-08 delete phone 308-762-1282
2019-04-08 delete phone 308-763-2936
2019-04-08 insert address 127 N. Cherry St. Galesburg, IL 61401
2019-04-08 insert address 19 West 4th St. Spencer, IA 51301
2019-04-08 insert address 611 Church Street Unit B Ottumwa, IA 52501
2019-04-08 insert address 629 West St. South Grinnell, IA 50112
2019-04-08 insert phone 309-588-4665
2019-04-08 insert phone 531-466-0856
2019-04-08 insert phone 641-328-5177
2019-03-01 insert address 1903 North Neil Street Suite F Champaign, IL 61820
2019-03-01 insert phone 217-239-6242
2019-01-27 insert address 2219 Primrose Ave Suite 4 McAllen, TX 78504
2019-01-27 insert address 2245 Illinois St. Sidney, NE 69162
2019-01-27 insert address 309 1/2 E. Summit Maryville, MO 64468
2019-01-27 insert phone 660-224-0296
2019-01-27 insert phone 956-467-4815
2018-12-24 delete address 729 Franklin St. Pella, IA 50219
2018-12-24 delete address 939 East Fillmore St. CO Springs, CO 80907
2018-12-24 delete phone 641-620-8072
2018-12-24 delete phone 641-621-1627
2018-12-24 delete phone 719-434-1781
2018-12-24 delete phone 719-434-1968
2018-11-02 delete index_pages_linkeddomain kreativelement.com
2018-07-13 delete address Suite 115 Omaha, NE 68107
2018-07-13 delete phone 402-991-8003
2018-05-24 delete address 206 E. 29th St. Loveland, CO 80538
2018-05-24 delete phone 970-619-8953
2018-05-24 insert address 441 East 4th Street Suite 105A Loveland, CO 80537
2018-04-06 delete address 101 E. Mclane St. Suite 100 Osceola, IA 50213
2018-04-06 delete address 4570 Hilton Parkway, Suite 104 CO Springs, CO 80907
2018-04-06 delete phone 641-342-1034
2018-04-06 delete phone 641-342-1125
2018-04-06 insert address 939 East Fillmore St. CO Springs, CO 80907
2018-04-06 insert address Sioux Center, Iowa 72 19th St. Southwest Sioux Center, IA 51250
2018-04-06 insert phone 712-722-5580
2018-02-18 delete address 1105 S 13th St., Ste 204 Norfolk, NE 68701
2018-02-18 delete address 3203 S. 13th St. Lincoln, NE 68502
2018-02-18 delete phone 402-371-5733
2018-02-18 insert address 3230 S. 13th St. Lincoln, NE 68502
2018-01-04 delete address 1021 S. Collegiate Dr. Paris, TX 75460
2018-01-04 delete phone 903-782-9344
2017-12-06 insert address 3203 S. 13th St. Lincoln, NE 68502
2017-12-06 insert phone 402-261-0350
2017-09-27 delete address 200 S. Bloomington St. Suite C Lowell, AR 72745
2017-09-27 delete phone 479-717-6723
2017-09-27 insert address 1021 S. Collegiate Dr. Paris, TX 75460
2017-09-27 insert phone 903-782-9344
2017-08-13 delete address 1313 North Market St., Suite 150A Wilmington, DE 19808
2017-08-13 delete phone 866-869-6751
2017-08-13 insert address 1222 Shooting Park Road, Unit 102 Peru, IL 61354
2017-08-13 insert phone 815-250-0424
2017-08-13 insert phone 815-780-8793
2017-07-16 delete address 302 Box Butte Ave. Alliance, NE 69301
2017-07-16 insert address 212 Box Butte Ave. Alliance, NE 69301
2017-06-08 insert address 1313 North Market St., Suite 150A Wilmington, DE 19808
2017-06-08 insert phone 866-869-6751
2017-04-29 delete address 1201 E. 7th St. Suite 200 Atlantic, IA 50022
2017-04-29 delete address 2303 Stallings Ln. Suite E Jonesboro, AR 72401
2017-04-29 insert address 1500 S. Caraway Road Suite B Jonesboro, AR 72401
2017-04-29 insert address 20081 US Hwy 34 Fort Morgan, CO 80701
2017-04-29 insert address 2709 University Ave. Waterloo, IA 50701
2017-04-29 insert address 4570 Hilton Parkway, Suite 104 CO Springs, CO 80907
2017-04-29 insert address 912 E. 7th St. Atlantic, IA 50022
2017-04-29 insert phone 319-234-4700
2017-04-29 insert phone 719-434-1781
2017-04-29 insert phone 719-434-1968
2017-04-29 insert phone 970-370-2668
2017-04-29 insert phone 970-370-2670
2017-04-29 update primary_contact 2303 Stallings Ln. Suite E Jonesboro, AR 72401 => 1500 S. Caraway Road Suite B Jonesboro, AR 72401
2017-01-16 delete address 1415 1st St. S. Suite 1C Willmar, MN 56201
2017-01-16 delete address 1600 W. El Camino Ave. Suite 170 Sacramento, CA 95833
2017-01-16 delete address 213 S. Burlington Ave. Hastings, NE 68901
2017-01-16 delete address 3703 E. Lincolnway Cheyenne, WY 82001
2017-01-16 delete address 404 W. B St. McCook, NE 69001
2017-01-16 delete fax (402) 359-1551
2017-01-16 delete phone 307-634-2181
2017-01-16 delete phone 308-345-2630
2017-01-16 delete phone 308-345-4687
2017-01-16 delete phone 320-235-0747
2017-01-16 delete phone 320-235-2677
2017-01-16 delete phone 402-359-1551
2017-01-16 delete phone 916-641-1212
2017-01-16 delete phone 916-641-1223
2017-01-16 insert address 120 W. Court Street Suite B Woodland, CA 95695
2017-01-16 insert address 215 S. Burlington Ave. Hastings, NE 68901
2017-01-16 insert phone 530-662-4000
2016-10-24 insert address Suite 115 Omaha, NE 68107
2016-10-24 insert phone 402-991-8003
2016-08-28 delete address 112 E. 2nd St. Suite 130 Wayne, NE 68787
2016-08-28 delete address 112 S. Birch Norfolk, NE 68701
2016-08-28 delete address 3701 E. 14th St. Suite 103 (E. 14th St. and Euclid Ave.) Des Moines, IA 50313
2016-08-28 delete phone 402-371-3752
2016-08-28 delete phone 402-384-2860
2016-08-28 delete phone 402-833-1390
2016-08-28 delete phone 402-833-1391
2016-08-28 insert address 1105 S 13th St., Ste 204 Norfolk, NE 68701
2016-08-28 insert address 2328 Rocklyn Drive Urbandale, IA 50322
2016-08-28 insert phone 402-923-0196
2016-07-31 delete address 844 Greenwood Sidney, NE 69162
2016-07-31 delete phone 307-635-3299
2016-07-31 delete phone 308-254-1089
2016-07-31 insert address 404 South County Road Toledo, IA 52342
2016-07-31 insert phone 641-484-2141, ext. 298
2016-07-03 delete source_ip 204.27.195.110
2016-07-03 insert source_ip 45.79.172.224
2016-04-30 delete address 611 Church St. Ottumwa, IA 52501
2016-04-30 delete phone 574-930-6290
2016-04-30 delete phone 574-936-4651
2016-04-30 delete phone 641-954-8043
2016-04-30 insert address 1913 N. Michigan, Ste. D Plymouth, IN 46563
2016-04-30 insert phone 574-540-2374
2016-04-30 insert phone 574-540-2948
2016-04-02 delete address 1710 E. 23rd Ave. N. Fremont, NE 68025
2016-04-02 delete address 2949 N. 27th St. Suite 202 Corner of 27th and Cornhusker Lincoln, NE 68521
2016-04-02 delete address Capital Ave 3308 W. Capital Ave. Grand Island, NE 68803
2016-04-02 delete address Grand Island, Nebraska - Stolley Park Road 217 E. Stolley Park Rd. Suite K Grand Island, NE 68801
2016-04-02 delete phone 308-382-1500
2016-04-02 delete phone 308-382-8458
2016-04-02 insert address 100 N. Morain St. Suite 102 Kennewick, WA 99336
2016-04-02 insert address 1900 E. Military Ave., Suite 268 Fremont, NE 68025
2016-04-02 insert address 217 E. Stolley Park Rd. Suite L Grand Island, NE 68801
2016-04-02 insert address 2949 N. 27th St. Suite 202 Lincoln, NE 68521
2016-04-02 insert phone 509-396-9933
2016-04-02 insert phone 574-930-6290
2016-04-02 insert phone 574-936-4651
2016-02-13 insert address 611 Church St. Ottumwa, IA 52501
2016-02-13 insert phone 641-954-8043
2016-01-15 insert index_pages_linkeddomain kreativelement.com
2016-01-15 update robots_txt_status advanceservices.com: 404 => 200
2016-01-15 update robots_txt_status www.advanceservices.com: 404 => 200
2015-10-08 delete address 112 S. Birch Norfolk, Nebraska 68702-1463
2015-10-08 delete address 3701 E. 14th St. Suite 103 (14th and Euclid) Des Moines, IA 50313
2015-10-08 delete address 8025 Kern Ave. Gilroy, CA 95020
2015-10-08 delete address 9546 Allisonville Rd. Suite 137 Indianapolis, IN 46250
2015-10-08 delete fax (402) 371-6070
2015-10-08 insert address 2303 Stallings Ln. Suite E Jonesboro, AR 72401
2015-10-08 insert address 3701 E. 14th St. Suite 103 (E. 14th St. and Euclid Ave.) Des Moines, IA 50313
2015-10-08 insert address 8021 Kern Ave. Gilroy, CA 95020
2015-10-08 insert address 9546 Allisonville Rd. Suite 137 (96th Street Station) Indianapolis, IN 46250
2015-10-08 insert phone 870-520-6002
2015-09-10 delete address 3701 E. 14th St. Suite 103 Des Moines, IA 50313
2015-09-10 insert address 310 Main St. Humphrey, NE 68642
2015-09-10 insert address 3701 E. 14th St. Suite 103 (14th and Euclid) Des Moines, IA 50313
2015-09-10 insert fax 402-384-2860
2015-09-10 insert phone 402-371-3752
2015-08-12 delete address 201 N. Franklin Corydon, IA 50060
2015-08-12 delete address 301 E. Taylor Creston, IA 50801
2015-08-12 delete address 620 N. Crawford Carroll, IA 51401
2015-08-12 insert address 200 S. Bloomington St. Suite C Lowell, AR 72745
2015-08-12 insert address 201 N. Franklin St. Corydon, IA 50060
2015-08-12 insert address 301 E. Taylor St. Creston, IA 50801
2015-08-12 insert address 620 N. Crawford St. Carroll, IA 51401
2015-08-12 insert phone 479-717-6723
2015-08-12 insert phone 541 701 0666
2015-07-15 delete address 100 North Morain Street Suite 102 Kennewick, WA 99336
2015-07-15 delete address 101 East Mclane Street Suite 100 Osceola, IA 50213
2015-07-15 delete address 106 North Jefferson Street Mt. Pleasant, IA 52641
2015-07-15 delete address 112 East 2nd Street Suite 130 Wayne, NE 68787
2015-07-15 delete address 112 South Birch Norfolk, NE 68701
2015-07-15 delete address 118 23rd Street Suite 500 Columbus, NE 68601
2015-07-15 delete address 11857 Bay Ridge Drive Burlington, WA 98233
2015-07-15 delete address 1201 East 7th Street Suite 200 Atlantic, IA 50022
2015-07-15 delete address 121 South 15th Street Suite A Clarinda, IA 51632
2015-07-15 delete address 12101 Thorps Road Clinton, IL 61727
2015-07-15 delete address 1415 1st Street South Suite 1C Willmar, MN 56201
2015-07-15 delete address 1600 West El Camino Avenue Suite 170 Sacramento, CA 95833
2015-07-15 delete address 1710 East 23rd Avenue North Fremont, NE 68025
2015-07-15 delete address 1721 North 5th Beatrice, NE 68310
2015-07-15 delete address 201 North Franklin Corydon, IA 50060
2015-07-15 delete address 206 East 29th Street Loveland, CO 80538
2015-07-15 delete address 208 North Derby Lane North Sioux City, SD 57049
2015-07-15 delete address 213 South Burlington Hastings, NE 68901
2015-07-15 delete address 222 South 15th Street Suite 503 North Omaha, NE 68102
2015-07-15 delete address 2369 330th Street Slater, IA 50244
2015-07-15 delete address 2949 North 27th Street Suite 202 Corner of 27th and Cornhusker Lincoln, NE 68521
2015-07-15 delete address 301 East Taylor Creston, IA 50801
2015-07-15 delete address 302 Box Butte Avenue Alliance, NE 69301
2015-07-15 delete address 317 330th Street Stanton, MN 55018
2015-07-15 delete address 3229 Gordon Drive Sioux City, IA 51105
2015-07-15 delete address 3483 West 10th Street Suite B Greeley, Colorado 80634
2015-07-15 delete address 3701 East 14th Street Suite 103 Des Moines, IA 50313
2015-07-15 delete address 3703 East Lincolnway Cheyenne, WY 82001
2015-07-15 delete address 4 Grand Avenue Spencer, IA 51301
2015-07-15 delete address 404 West B Street McCook, NE 69001
2015-07-15 delete address 415 South Duff Suite C Ames, IA 50010
2015-07-15 delete address 510 North 12th Avenue Washington, IA 52353
2015-07-15 delete address 515 West 27th Street Scottsbluff, NE 69361
2015-07-15 delete address 5428 Blairs Forest Way Northeast Cedar Rapids, IA 52402
2015-07-15 delete address 620 North Crawford Carroll, IA 51401
2015-07-15 delete address 660 West Bridge Street Suite 200 Owatonna, MN 55060
2015-07-15 delete address 6940 Van Dorn Street Suite 100 Lincoln, NE 68506
2015-07-15 delete address 729 Franklin Street Pella, IA 50219
2015-07-15 delete address 8025 Kern Avenue Gilroy, CA 95020
2015-07-15 delete address 9546 Allisonville Road Suite 137 Indianapolis, IN 46250
2015-07-15 delete address 9628 M Street Omaha, NE 68127
2015-07-15 delete address Capital Ave 3308 West Capital Avenue Grand Island, NE 68803
2015-07-15 delete address Grand Island, NE - Stolley Park Road 217 East Stolley Park Road Suite K Grand Island, NE 68801
2015-07-15 insert address 100 N. Morain St. Suite 102 Kennewick, WA 99336
2015-07-15 insert address 101 E. Mclane St. Suite 100 Osceola, IA 50213
2015-07-15 insert address 106 N. Jefferson St. Mt. Pleasant, IA 52641
2015-07-15 insert address 112 E. 2nd St. Suite 130 Wayne, NE 68787
2015-07-15 insert address 112 S. Birch Norfolk, NE 68701
2015-07-15 insert address 118 23rd St. Suite 500 Columbus, NE 68601
2015-07-15 insert address 11857 Bay Ridge Dr. Burlington, WA 98233
2015-07-15 insert address 1201 E. 7th St. Suite 200 Atlantic, IA 50022
2015-07-15 insert address 121 S. 15th St. Suite A Clarinda, IA 51632
2015-07-15 insert address 12101 Thorps Rd. Clinton, IL 61727
2015-07-15 insert address 1415 1st St. S. Suite 1C Willmar, MN 56201
2015-07-15 insert address 1600 W. El Camino Ave. Suite 170 Sacramento, CA 95833
2015-07-15 insert address 1710 E. 23rd Ave. N. Fremont, NE 68025
2015-07-15 insert address 1721 N. 5th Beatrice, NE 68310
2015-07-15 insert address 201 N. Franklin Corydon, IA 50060
2015-07-15 insert address 206 E. 29th St. Loveland, CO 80538
2015-07-15 insert address 208 N. Derby Ln. North Sioux City, SD 57049
2015-07-15 insert address 213 S. Burlington Ave. Hastings, NE 68901
2015-07-15 insert address 222 S. 15th St. Suite 503 North Omaha, NE 68102
2015-07-15 insert address 2369 330th St. Slater, IA 50244
2015-07-15 insert address 2949 N. 27th St. Suite 202 Corner of 27th and Cornhusker Lincoln, NE 68521
2015-07-15 insert address 301 E. Taylor Creston, IA 50801
2015-07-15 insert address 302 Box Butte Ave. Alliance, NE 69301
2015-07-15 insert address 317 330th St. Stanton, MN 55018
2015-07-15 insert address 3229 Gordon Dr. Sioux City, IA 51105
2015-07-15 insert address 3483 W. 10th St. Suite B Greeley, CO 80634
2015-07-15 insert address 3701 E. 14th St. Suite 103 Des Moines, IA 50313
2015-07-15 insert address 3703 E. Lincolnway Cheyenne, WY 82001
2015-07-15 insert address 4 Grand Ave. Spencer, IA 51301
2015-07-15 insert address 404 W. B St. McCook, NE 69001
2015-07-15 insert address 415 S. Duff Ave Suite C Ames, IA 50010
2015-07-15 insert address 510 N. 12th Ave. Washington, IA 52353
2015-07-15 insert address 515 W. 27th St. Scottsbluff, NE 69361
2015-07-15 insert address 5428 Blairs Forest Way NE Cedar Rapids, IA 52402
2015-07-15 insert address 620 N. Crawford Carroll, IA 51401
2015-07-15 insert address 660 W. Bridge St. Suite 200 Owatonna, MN 55060
2015-07-15 insert address 6940 Van Dorn St. Suite 100 Lincoln, NE 68506
2015-07-15 insert address 729 Franklin St. Pella, IA 50219
2015-07-15 insert address 8025 Kern Ave. Gilroy, CA 95020
2015-07-15 insert address 9546 Allisonville Rd. Suite 137 Indianapolis, IN 46250
2015-07-15 insert address 9628 M St. Omaha, NE 68127
2015-07-15 insert address Capital Ave 3308 W. Capital Ave. Grand Island, NE 68803
2015-07-15 insert address Grand Island, Nebraska - Stolley Park Road 217 E. Stolley Park Rd. Suite K Grand Island, NE 68801
2015-07-15 insert phone 408-767-2797
2015-06-16 delete phone 408-847-3489
2015-06-16 insert address 8025 Kern Avenue Gilroy, CA 95020
2015-06-16 insert phone 408-847-3499
2015-05-19 delete address 1678 Topaz Drive Loveland, Colorado 80537
2015-05-19 delete address 505 West Fairmont Parkway Suite E La Porte, TX 77571
2015-05-19 insert address 10910 Spencer Highway Suite C La Porte, TX 77571
2015-05-19 insert address 206 East 29th Street Loveland, CO 80538
2015-04-21 delete address 117 West 1st Street York, NE 68467
2015-04-21 delete address 1719 West Main Street #303 Rapid City, SD. 57702
2015-04-21 delete address Commercial Plaza Santa Isabel Suite 16 Santa Isabel, Puerto Rico 00757
2015-04-21 delete fax 605-394-5738
2015-04-21 delete phone 605-716-2049
2015-04-21 insert address 205 S. Lincoln Ave. Suite 201 York, NE 68467
2015-04-21 insert address 205 S. Lincoln Ave. Suite 202 York, NE 68467
2015-04-21 insert address 3701 East 14th Street Suite 103 Des Moines, IA 50313
2015-04-21 insert address Plaza Santa Isabel 807 Carr 153 Suite 1 Santa Isabel, Puerto Rico 00757
2015-04-21 insert fax 515-635-0012
2015-04-21 insert phone 515-635-0015
2015-03-24 delete address 100 N. Morain St., Ste 102 Kennewick, WA 99336
2015-03-24 delete address 1000A #2 N. Broadway Street Red Oak, IA 51566
2015-03-24 delete address 101 E. Mclane St, Ste 100 Osceola, IA 50213
2015-03-24 delete address 10290 Greenway Rd, Naples, FL 34114
2015-03-24 delete address 106 N. Jefferson St. Mt. Pleasant, IA 52641
2015-03-24 delete address 112 E. 2nd St. Suite 130, Wayne, NE 68787
2015-03-24 delete address 112 S. Birch Norfolk, NE 68701
2015-03-24 delete address 117 W. 1st Street York, NE 68467
2015-03-24 delete address 11857 Bay Ridge Dr., Burlington, WA 98233
2015-03-24 delete address 1201 E. 7th Street Suite 200 Atlantic, IA 50022
2015-03-24 delete address 121 S. 15th St. Suite A Clarinda, IA 51632
2015-03-24 delete address 12101 Thorps Rd., Clinton, IL 61727
2015-03-24 delete address 12702 Westport Pkwy Suite 201 LaVista, NE 68138
2015-03-24 delete address 1415 1st Street S. Ste 1C Willmar, MN 56201
2015-03-24 delete address 14658 E 925 Bloomington, IL 61740-5989
2015-03-24 delete address 1509 Riverside Blvd Norfolk, NE 68701
2015-03-24 delete address 1600 W. El Camino Ave Suite 170 Sacramento, CA 95833
2015-03-24 delete address 1710 E 23rd Ave. North Fremont, NE 68025
2015-03-24 delete address 1719 West Main St. #303 Rapid City, SD. 57702
2015-03-24 delete address 1721 N. 5th Beatrice, NE 68310
2015-03-24 delete address 201 N. Franklin Corydon, IA 50060
2015-03-24 delete address 208 N. Derby Lane N. Sioux City, SD 57049
2015-03-24 delete address 213 S. Burlington Hastings, NE 68901
2015-03-24 delete address 222 S 15th Street Ste 503N, Omaha, NE 68102
2015-03-24 delete address 2280 Hecker Pass HWY, Gilroy, CA 95020
2015-03-24 delete address 2369 330th St., Slater, IA 50244
2015-03-24 delete address 2949 N. 27th Street Suite 202 Corner of 27th and Cornhusker Lincoln, NE 68521
2015-03-24 delete address 301 E. Taylor Creston, IA 50801
2015-03-24 delete address 302 Box Butte Ave Alliance, NE 69301
2015-03-24 delete address 317 330TH ST, Stanton, MN 55018
2015-03-24 delete address 3483 W. 10th Street Suite B Greeley, Colorado 80634
2015-03-24 delete address 3703 E. Lincolnway Cheyenne, WY 82001
2015-03-24 delete address 505 W. Fairmont Parkway Suite E La Porte, TX 77571
2015-03-24 delete address 510 N. 12th Ave. Washington, IA 52353
2015-03-24 delete address 515 W 27th Street, Scottsbluff, NE 69361
2015-03-24 delete address 5428 Blairs Forest Way NE Cedar Rapids, IA 52402
2015-03-24 delete address 620 N. Crawford Carroll, IA 51401
2015-03-24 delete address 660 West Bridge St. Suite 200 Owatonna, MN 55060
2015-03-24 delete address 6940 Van Dorn St. Suite 100 Lincoln, NE 68506
2015-03-24 delete address 9546 Allisonville Rd Suite 137 Indianapolis, IN 46250
2015-03-24 delete address Capital Ave 3308 W. Capital Ave Grand Island, NE 68803
2015-03-24 delete address Grand Island, NE-Stolley Park Rd 217 E Stolley Park Rd, Suite K Grand Island, NE 68801
2015-03-24 delete fax 712-623-6077
2015-03-24 delete phone 217-935-2171
2015-03-24 delete phone 712-623-8828
2015-03-24 insert address 100 North Morain Street Suite 102 Kennewick, WA 99336
2015-03-24 insert address 101 East Mclane Street Suite 100 Osceola, IA 50213
2015-03-24 insert address 10290 Greenway Road Naples, FL 34114
2015-03-24 insert address 106 North Jefferson Street Mt. Pleasant, IA 52641
2015-03-24 insert address 112 East 2nd Street Suite 130 Wayne, NE 68787
2015-03-24 insert address 112 South Birch Norfolk, NE 68701
2015-03-24 insert address 117 West 1st Street York, NE 68467
2015-03-24 insert address 11857 Bay Ridge Drive Burlington, WA 98233
2015-03-24 insert address 1201 East 7th Street Suite 200 Atlantic, IA 50022
2015-03-24 insert address 121 South 15th Street Suite A Clarinda, IA 51632
2015-03-24 insert address 12101 Thorps Road Clinton, IL 61727
2015-03-24 insert address 12702 Westport Parkway Suite 201 LaVista, NE 68138
2015-03-24 insert address 1415 1st Street South Suite 1C Willmar, MN 56201
2015-03-24 insert address 1509 Riverside Boulevard Norfolk, NE 68701
2015-03-24 insert address 1600 West El Camino Avenue Suite 170 Sacramento, CA 95833
2015-03-24 insert address 1710 East 23rd Avenue North Fremont, NE 68025
2015-03-24 insert address 1719 West Main Street #303 Rapid City, SD. 57702
2015-03-24 insert address 1721 North 5th Beatrice, NE 68310
2015-03-24 insert address 201 North Franklin Corydon, IA 50060
2015-03-24 insert address 208 North Derby Lane North Sioux City, SD 57049
2015-03-24 insert address 213 South Burlington Hastings, NE 68901
2015-03-24 insert address 222 South 15th Street Suite 503 North Omaha, NE 68102
2015-03-24 insert address 2280 Hecker Pass Highway Gilroy, CA 95020
2015-03-24 insert address 2369 330th Street Slater, IA 50244
2015-03-24 insert address 2949 North 27th Street Suite 202 Corner of 27th and Cornhusker Lincoln, NE 68521
2015-03-24 insert address 301 East Taylor Creston, IA 50801
2015-03-24 insert address 302 Box Butte Avenue Alliance, NE 69301
2015-03-24 insert address 317 330th Street Stanton, MN 55018
2015-03-24 insert address 3483 West 10th Street Suite B Greeley, Colorado 80634
2015-03-24 insert address 3703 East Lincolnway Cheyenne, WY 82001
2015-03-24 insert address 505 West Fairmont Parkway Suite E La Porte, TX 77571
2015-03-24 insert address 510 North 12th Avenue Washington, IA 52353
2015-03-24 insert address 515 West 27th Street Scottsbluff, NE 69361
2015-03-24 insert address 5428 Blairs Forest Way Northeast Cedar Rapids, IA 52402
2015-03-24 insert address 620 North Crawford Carroll, IA 51401
2015-03-24 insert address 660 West Bridge Street Suite 200 Owatonna, MN 55060
2015-03-24 insert address 6940 Van Dorn Street Suite 100 Lincoln, NE 68506
2015-03-24 insert address 9546 Allisonville Road Suite 137 Indianapolis, IN 46250
2015-03-24 insert address Capital Ave 3308 West Capital Avenue Grand Island, NE 68803
2015-03-24 insert address Grand Island, NE - Stolley Park Road 217 East Stolley Park Road Suite K Grand Island, NE 68801
2015-03-24 update primary_contact 117 W. 1st Street York, NE 68467 => 117 West 1st Street York, NE 68467
2015-02-23 delete address 2200 Owanita Rd Alva, FL 33920
2015-02-23 delete fax 239-728-2241
2015-02-23 delete phone 239-728-0848
2015-02-23 insert address 112 E. 2nd St. Suite 130, Wayne, NE 68787
2015-02-23 insert address 9546 Allisonville Rd Suite 137 Indianapolis, IN 46250
2015-02-23 insert fax 317-284-1987
2015-02-23 insert fax 402-833-1391
2015-02-23 insert phone 308-762-1282
2015-02-23 insert phone 317-284-1309
2015-02-23 insert phone 402-833-1390
2015-01-26 insert address 201 N. Franklin Corydon, IA 50060
2015-01-26 insert address 660 West Bridge St. Suite 200 Owatonna, MN 55060
2015-01-26 insert fax 507-214-2999
2015-01-26 insert fax 641-523-1026
2015-01-26 insert phone 507-214-1601
2015-01-26 insert phone 641-523-1023
2014-11-15 delete phone 787-824-4224
2014-11-15 insert phone (787)971-0097
2014-11-15 insert phone (787)971-0098
2014-11-15 insert phone (787)971-0099
2014-10-12 delete source_ip 204.27.195.128
2014-10-12 insert alias ASInc
2014-10-12 insert source_ip 204.27.195.110
2014-06-28 delete address 2124 35th Avenue Greeley, CO 80634
2014-06-28 insert address 3483 W. 10th Street, Suite B Greeley, CO 80634
2014-05-21 insert address 6940 Van Dorn St. Suite 100 Lincoln, NE 68506
2014-05-21 insert phone 402-805-4609
2014-03-25 update website_status FailedRobotsLimitReached => OK
2014-03-25 delete address 1101 W 16th St. #1 Pella, IA 50219
2014-03-25 delete address 1606 Golden Aspen Drive ste107 Ames, IA 50010
2014-03-25 delete address 317 330th St. Stanton, MN 55018
2014-03-25 delete address 615 Main Street Coon Rapids, IA 50058
2014-03-25 delete address 707 East 41st Street, Ste 230 Sioux Falls, SD 57105
2014-03-25 delete fax 605-332-5668
2014-03-25 delete phone (800) 269-3615
2014-03-25 delete phone 239-728-0846
2014-03-25 delete phone 308-762-1282
2014-03-25 delete phone 507-663-7675
2014-03-25 delete phone 605-332-5600
2014-03-25 delete phone 712-684-2863
2014-03-25 delete source_ip 204.27.195.62
2014-03-25 insert address 130 Fillmore Street Osceola, IA 50213
2014-03-25 insert address 415 South Duff Suite C Ames, IA 50010
2014-03-25 insert address 729 Franklin Street Pella, IA 50219
2014-03-25 insert phone 239-728-0848
2014-03-25 insert phone 641-342-1125
2014-03-25 insert source_ip 204.27.195.128
2013-10-04 update website_status FailedRobots => FailedRobotsLimitReached
2013-07-07 update website_status OK => FailedRobots
2013-05-06 delete phone 1-787-824-4224
2013-05-06 insert phone 1-787-971-0097
2013-04-10 delete address 1400 West 41st Street Sioux Falls, SD 57105
2013-04-10 delete address 4330 Czech Lane #A-7 Cedar Rapids, IA 52402
2013-04-10 delete address Executive Hall Associates Bldg. Office 208, Ave Ferrocarril Ponce, PR 00733
2013-04-10 insert address 5428 Blairs Forest Way NE Cedar Rapids, IA 52402
2013-04-10 insert address 707 East 41st Street, Ste 230 Sioux Falls, SD 57105
2013-04-10 insert address Calle 1 #164 Santa Isabel, PR 00757