AION PARTNERS - History of Changes


DateDescription
2024-03-31 insert vp Alexander Case
2024-03-31 insert vp Thomas Sullivan
2024-03-31 delete address 1601 Chews Landing Rd, Blackwood, NJ 08012, USA
2024-03-31 delete address 240 E County Line Rd, Hatboro, PA 19040, USA
2024-03-31 delete address 2610 Philadelphia Pike, Claymont, DE 19703, USA
2024-03-31 delete address 3015 Easton Ave #2, Bethlehem, PA 18017, USA
2024-03-31 delete address 603 Nolan Ave, Morrisville, PA 19067, USA
2024-03-31 delete person Kara Moore
2024-03-31 delete person Lana McHugh
2024-03-31 delete person Ned Tanner
2024-03-31 insert address 11 N Laburnum Ave, Richmond, VA 23223, USA
2024-03-31 insert address 2727 Blendon Woods Blvd, Columbus, OH 43231, USA
2024-03-31 insert address 4438 Mobile Dr, Columbus, OH 43220, USA
2024-03-31 insert address 5507 Mesa Ridge Ln, Columbus, OH 43231, USA
2024-03-31 insert person Damian Betancourt
2024-03-31 insert person Elena Yan
2024-03-31 insert person Heather Hyman
2024-03-31 insert person Thomas Sullivan
2024-03-31 update person_title Alexander Case: Associate; Senior Associate; Senior Associate in the Construction Division => Vice President; Senior Associate in the Construction Division
2023-01-10 delete source_ip 172.104.30.253
2023-01-10 insert source_ip 151.101.66.159
2022-12-10 insert person David Huh
2022-12-10 insert person Taylor Finley
2022-11-08 delete address 11 East 44th St., Suite 1000 New York, NY 10017 United States
2022-11-08 insert address 285 George Street, New Brunswick, NJ 08901
2022-11-08 insert address 62 West 45th Street, 5th Floor New York, NY 10036 United States
2022-11-08 update primary_contact 11 East 44th St., Suite 1000 New York, NY 10017 United States => 62 West 45th Street, 5th Floor New York, NY 10036 United States
2022-08-07 delete address 280 Clark St, Hackensack, NJ 07601, USA
2022-08-07 insert address 6300 Pewter Ave, Richmond, VA 23224
2022-06-07 insert vp Brendan Glavin
2022-06-07 insert vp Craig Boyarsky
2022-06-07 insert vp Michael A. Roth
2022-06-07 insert vp Michael Zazzaro
2022-06-07 insert person Jeanna Dunleavy
2022-06-07 insert person Patrick Skowronski
2022-06-07 update person_title Brendan Glavin: Associate; Senior Associate => Vice President
2022-06-07 update person_title Craig Boyarsky: Senior Associate => Vice President
2022-06-07 update person_title Michael A. Roth: Senior Associate => Vice President
2022-06-07 update person_title Michael Zazzaro: Senior Associate => Vice President
2022-04-07 insert address 3537 Towne Point Rd, Chesapeake, VA 23321, USA
2022-03-08 delete address 4515 Fairview Ave Suite D, Baltimore, MD 21216, USA
2022-03-08 insert address 11542 February Cir #104, Silver Spring, MD 20904, USA
2021-12-10 delete address 11431 Lockwood Dr, Silver Spring, MD 20904, USA
2021-12-10 insert address 1 Oakhurst Cir, Aspinwall, PA 15215, USA
2021-12-10 insert address 1000 Johnanna Dr, Pittsburgh, PA 15237, USA
2021-12-10 insert address 1869 Chessland St, Pittsburgh, PA 15205, USA
2021-12-10 insert address 1900 Park Ave, Bensalem, PA 19020, USA
2021-12-10 insert address 400 Cardinal Court, Ledgewood, NJ 07852, USA
2021-12-10 insert address 801 Cooper Landing Rd, Cherry Hill, NJ 08002, USA
2021-12-10 insert address 8600 Glen Myrtle Ave, Norfolk, VA 23505, USA
2021-09-16 insert address 17940 Garden Ln, Hagerstown, MD 21740, USA
2021-07-16 insert person Ned Tanner
2021-06-13 delete person Daniel Lazoff
2021-06-13 update person_title Lana McHugh: Project Manager; Project Coordinator in the Construction Division => Project Manager; Construction Management Associate; Project Coordinator in the Construction Division
2021-04-19 insert address 2085 Waterford Pl, Indianapolis, IN 46260, USA
2021-04-19 insert address 2100 Westlane Rd, Indianapolis, IN 46260, USA
2021-04-19 insert address 5810 Sebring Dr, Indianapolis, IN 46254, USA
2021-04-19 insert address 603 Nolan Ave, Morrisville, PA 19067, USA
2021-04-19 insert person Reid Blynn
2021-02-25 update person_title Craig Boyarsky: Associate => Senior Associate
2021-01-24 insert address 399 Hickory Point Blvd, Newport News, VA 23608, USA
2021-01-24 insert address 761 Adams Dr, Newport News, VA 23601, USA
2020-09-28 delete general_emails in..@aionpartners.com
2020-09-28 delete email in..@aionpartners.com
2020-09-28 delete index_pages_linkeddomain investormanagementservices.com
2020-09-28 delete person East Pointe
2020-09-28 delete source_ip 104.155.150.225
2020-09-28 delete ticker_symbol WTR
2020-09-28 insert index_pages_linkeddomain linkedin.com
2020-09-28 insert source_ip 172.104.30.253
2020-09-28 update website_status FlippedRobots => OK
2020-06-26 update website_status OK => FlippedRobots
2019-01-08 insert person East Pointe
2019-01-08 update description
2018-02-08 update website_status FlippedRobots => OK
2018-01-15 update website_status FailedRobots => FlippedRobots
2017-12-26 update website_status OK => FailedRobots
2017-02-09 delete address 11 East 44th St., Suite 1000 New York, NY, United States
2017-02-09 insert address 11 East 44th St., Suite 1000 New York, NY 10017 United States
2017-02-09 insert ticker_symbol WTR
2017-02-09 update primary_contact 11 East 44th St., Suite 1000 New York, NY, United States => 11 East 44th St., Suite 1000 New York, NY 10017 United States
2016-10-18 delete source_ip 166.78.99.142
2016-10-18 insert source_ip 104.155.150.225
2016-06-21 update website_status FlippedRobots => OK
2016-06-21 insert general_emails in..@aionpartners.com
2016-06-21 delete address 11 East 44th St., Suite 1000 • New York, NY 10017
2016-06-21 delete alias AION Partners, LLC
2016-06-21 delete source_ip 173.255.244.234
2016-06-21 insert address 11 East 44th St., Suite 1000 New York, NY, United States
2016-06-21 insert email in..@aionpartners.com
2016-06-21 insert index_pages_linkeddomain investormanagementservices.com
2016-06-21 insert source_ip 166.78.99.142
2016-06-21 update primary_contact 11 East 44th St., Suite 1000 • New York, NY 10017 => 11 East 44th St., Suite 1000 New York, NY, United States
2016-06-12 update website_status OK => FlippedRobots
2016-04-01 insert person Michael Zazzaro
2016-01-14 delete vp Victor Cole
2016-01-14 insert vp Sean J. Belfi
2016-01-14 insert person Brendan Glavin
2016-01-14 update person_title Sean J. Belfi: Senior Associate; Member of the Management Team => Vice President; Member of the Investment Team
2016-01-14 update person_title Victor Cole: Vice President; Member of the Management Team => Principal; Member of the Investment Team
2015-11-06 insert person Michael A. Roth
2015-03-23 update description
2014-12-17 delete source_ip 74.112.81.61
2014-12-17 insert source_ip 173.255.244.234
2014-12-17 update robots_txt_status www.aionpartners.com: 404 => 200
2014-10-21 delete person Jackie Renton
2014-10-21 delete person Ori Rom
2014-10-21 insert person Kevin T. Pleasant
2014-10-21 insert person Sean J. Belfi
2014-08-02 update website_status OK => FlippedRobots
2013-08-09 delete source_ip 74.112.81.59
2013-08-09 insert source_ip 74.112.81.61
2013-06-19 delete source_ip 74.112.81.61
2013-06-19 insert source_ip 74.112.81.59