AIT WORLDWIDE LOGISTICS - History of Changes


DateDescription
2024-03-22 insert chiefcommercialofficer Bill Fallon
2024-03-22 insert otherexecutives Ben Naro
2024-03-22 delete address 1135 N. Baker Drive Itasca, IL 60143 USA
2024-03-22 delete address 1155 Mid Valley Drive Olyphant, PA 18447 USA
2024-03-22 delete address 1400 N. Mittel Boulevard Suite E Wood Dale, IL 60191 USA
2024-03-22 delete address 588 Barnes Drive, Suite 104 Goffs, Nova Scotia B2T 1K3 Canada
2024-03-22 delete address 701 N. Rohlwing Road Itasca, IL 60143
2024-03-22 delete address 701 N. Rohlwing Road Itasca, IL 60143 USA
2024-03-22 delete address 80 Marine Parade Road #18-03 Parkway Parade Singapore 44926 Singapore
2024-03-22 delete address 8562 NE Interstate 410 Loop Suite 102 San Antonio, TX 78219 USA
2024-03-22 delete address BHL Tower 51-9-F Jalan Sultan Ahmad Shah 10050 George Town, Penang, Malaysia Malaysia
2024-03-22 delete phone +1 210 951-5513
2024-03-22 delete solution_pages_linkeddomain retaildive.com
2024-03-22 insert address 1171 Mid Valley Drive Olyphant, PA 18447 USA
2024-03-22 insert address 588 Barnes Drive, Suite 207 Goffs, Nova Scotia B2T 1K3 Canada
2024-03-22 insert address 80 Marine Parade Road #18-03 Parkway Parade Singapore 449269 Singapore
2024-03-22 insert address 975 W. Algonquin Road Palatine, IL 60067
2024-03-22 insert address 975 W. Algonquin Road Palatine, IL 60067 USA
2024-03-22 insert address Building 4EA, Office 4A 714 Dubai United Arab Emirates
2024-03-22 insert management_pages_linkeddomain fulfillment.org
2024-03-22 insert person Mike Tegtmeyer
2024-03-22 insert person Ryan Carter
2024-03-22 insert phone +65 6322 7811
2024-03-22 insert phone +9714 2697334
2024-03-22 insert solution_pages_linkeddomain dcsa.mil
2024-03-22 insert solution_pages_linkeddomain state.gov
2024-03-22 update person_title Ben Naro: Executive Vice President - Sales => Chief Sales Officer
2024-03-22 update person_title Bill Fallon: Executive Vice President - Client Solutions => Chief Commercial Officer
2024-03-22 update person_title Mike Rothacher: Executive Vice President - Truckload Brokerage, Perishables and Healthcare => Executive Vice President - Truckload Brokerage and Perishables; Member of the Management Team
2023-10-08 insert address 80 Marine Parade Road #18-03 Parkway Parade Singapore 44926 Singapore
2023-10-08 insert address BHL Tower 51-9-F Jalan Sultan Ahmad Shah 10050 George Town, Penang, Malaysia Malaysia
2023-10-08 insert address Via Monzese, 36 20060 Vignate MI Italy
2023-09-05 delete address 3450 North Lamb Blvd. Unit 110 Las Vegas, NV 89115 USA
2023-09-05 delete address Schützenmatt Strasse 71 8180 Bülach Switzerland
2023-09-05 insert address 6260 McLeod Dr Suite 140 Las Vegas, NV 89120 USA
2023-09-05 insert address Office 1-623, Level 1 8058 Zurich-Airport Switzerland
2023-08-03 insert chro Angela Mancuso
2023-08-03 delete address 1 Pierce Pl, 13th Floor Itasca, IL 60143 USA
2023-08-03 insert address 2 Pierce Place Suite 2100 Itasca, IL 60143 USA
2023-08-03 insert phone +1 630 766-0711
2023-08-03 update person_title Angela Mancuso: Executive Vice President - Global Human Resources => Chief Human Resources Officer
2023-07-01 delete address 146 Hanse Ave Freeport, NY 11520 USA
2023-07-01 delete address 7355 William Avenue Suite 500/600 Allentown, PA 18106 USA
2023-07-01 delete address Karolinská 661/4 186 00 Prague 8 Czech Republic
2023-07-01 delete phone +1 915 238-8468
2023-07-01 delete phone +1 956 284-7858
2023-07-01 delete phone +49 711 20709290
2023-07-01 insert address 146 Hanse Ave Suite 1 Freeport, NY 11520 USA
2023-07-01 insert address 7355 William Avenue Suite 500 Allentown, PA 18106 USA
2023-07-01 insert address Na Příkopě 15 11000 Praha 1 Czech Republic
2023-07-01 insert address Vaughn Moore named EY Entrepreneur Of The Year® 2023 Midwest
2023-07-01 insert phone +1 915 493-1432
2023-07-01 insert phone +1 915 955-5855
2023-07-01 insert phone +49 711 20709295
2023-07-01 update person_title Vaughn Moore: Executive Chairman; President; Member of the Leadership Team; Chief Executive Officer; Media Archive => Chairman; Executive Chairman; President; Member of the Leadership Team; Chief Executive Officer; Media Archive
2023-04-14 delete address 1155 Mid Valley Drive Olyphant, PA, 18447 United States
2023-04-14 delete address 179 esq. José María Mendoza Colonia La Manga 83220
2023-04-14 delete address 802 Broadway Blvd. Suite 6 Kansas City, MO 64105 United States
2023-04-14 delete phone +1 816 474-8020
2023-04-14 insert address 1171 Mid Valley Drive Olyphant, PA, 18447 United States
2023-04-14 insert address 1300 E Vine St Lodi, CA, 95240 United States
2023-04-14 insert address Blvd. Antonio Quiroga 114 Colonia el Llanito 83174 Hermosillo, Sonora Mexico
2023-04-14 insert phone +1 209 299-1711
2023-03-14 delete svp Andrew Schadegg
2023-03-14 delete vp Giovanni Nardiello
2023-03-14 delete vp Mark Bichsel
2023-03-14 insert evp Ray Fennelly
2023-03-14 delete address 1 Eastern Road Bracknell, Berkshire, RG12 2UP United Kingdom
2023-03-14 delete address 1325 Airmotive Way Suite 200 Reno, NV, 89502 United States
2023-03-14 delete address 4121 North Kentucky Avenue Kansas City, MO, 64161 United States
2023-03-14 delete address Unit 20A - 20B, Pucklechurch Trading Estate Bristol, Avon, BS16 9QH United Kingdom
2023-03-14 delete person Andrew Schadegg
2023-03-14 delete person Anthony Nicholas
2023-03-14 delete person Chris McMillin
2023-03-14 delete person Giovanni Nardiello
2023-03-14 delete person Ian Cullingham
2023-03-14 delete person Kim Smigiel
2023-03-14 delete person Mark Bichsel
2023-03-14 delete person Michael Völlnagel
2023-03-14 delete person Mike Tegtmeyer
2023-03-14 delete person Patrick Merola
2023-03-14 delete person Ryan Carter
2023-03-14 delete person Ryan Lanterman
2023-03-14 delete person Vikram Paul
2023-03-14 delete person Wilson Lee
2023-03-14 insert address 1325 Airmotive Way Suite 285 Reno, NV, 89502 United States
2023-03-14 insert address 4127 North Kentucky Avenue Kansas City, MO, 64161 United States
2023-03-14 insert address Prima Strada 12 Interporto Sito 10043 Orbassano Italy
2023-03-14 insert address Room 823, Yunfeng Building, 80 Puhui Road, Jinshui District 45003 Zhengzhou China
2023-03-14 insert address Unit #901, 9F, Sungwoo Building Seoul South Korea
2023-03-14 insert address Unit 2, Keypoint, Thornhill Road South Marston Swindon, SN3 4RY United Kingdom
2023-03-14 insert phone +39 011 7537918
2023-03-14 insert phone +82 2 704 1101
2023-03-14 update person_title Ray Fennelly: Chief Information Officer; Member of the Executive Team => Executive Vice President; Chief Information Officer; Member of the Executive Team
2023-01-09 delete phone +1 201 210-5000
2023-01-09 delete phone +1 201 984-3050
2023-01-09 delete phone +1 212 947-4114
2023-01-09 delete phone +1 330 460-5981
2023-01-09 delete phone +1 484 221-9331
2023-01-09 delete phone +1 513 376-1372
2023-01-09 delete phone +1 570 382-3089
2023-01-09 delete phone +1 609 820-9134
2023-01-09 delete phone +1 717 939-1000
2023-01-09 delete phone +1 734 641-1600
2023-01-09 insert address Thiru Vi Ka Industrial Estate, Guindy Chennai 600032 India
2023-01-09 insert phone +1 866 939-7737
2022-11-07 delete about_pages_linkeddomain slimcd.com
2022-11-07 delete address Unit No. 415, A-Wing, Kanakia Wallstreet Chakala, Andheri Kurla Road, Andheri (East) Mumbai 400093 India
2022-11-07 delete address Via Passeggiata 6828 Balerna Switzerland
2022-11-07 delete career_pages_linkeddomain slimcd.com
2022-11-07 delete casestudy_pages_linkeddomain slimcd.com
2022-11-07 delete contact_pages_linkeddomain slimcd.com
2022-11-07 delete index_pages_linkeddomain slimcd.com
2022-11-07 delete management_pages_linkeddomain slimcd.com
2022-11-07 delete service_pages_linkeddomain slimcd.com
2022-11-07 delete solution_pages_linkeddomain slimcd.com
2022-11-07 delete terms_pages_linkeddomain slimcd.com
2022-11-07 insert address Unit No. 406, A-Wing, Kanakia Wallstreet Chakala, Andheri Kurla Road, Andheri (East) Mumbai 400093 India
2022-11-07 insert address Via Passeggiata 2 6828 Balerna Switzerland
2022-10-07 delete vp Andrew Schadegg
2022-10-07 insert svp Andrew Schadegg
2022-10-07 delete address 7405 Graham Road Suite B Fairburn, GA, 20213 United States
2022-10-07 delete address Av. Ludwig Van Beethoven 4751A Lomas Del Seminario 45038 Zapopan, Jalisco Mexico
2022-10-07 delete address Room 2907, Building A, Sunshine Tower No. 61 Hong Kong Middle Road 266071 Qingdao China
2022-10-07 insert address 7405 Graham Road Suite B Fairburn, GA, 30213 United States
2022-10-07 insert address Piso 4 Oficina 8, Jardines Vallarta 45027 Zapopan, Jalisco Mexico
2022-10-07 insert address Room 1906, Building A, Sunshine Tower No. 61 Hong Kong Middle Road 266071 Qingdao China
2022-10-07 update person_title Andrew Schadegg: Vice President; Member of the Management Team => Senior Vice President; Member of the Management Team
2022-09-06 delete address 361000 Xiamen China
2022-09-06 delete address Unit 14, Follingsby Way Gateshead, NE10 8HQ United Kingdom
2022-09-06 insert address 2200 Fairwood Ave Columbus, OH, 43207 United States
2022-09-06 insert address 55 W Monroe Street Suite 3500 Chicago, IL, 60603 United States
2022-09-06 insert address 7405 Graham Road Suite B Fairburn, GA, 20213 United States
2022-09-06 insert address 7802 W Bob Bullock Dock 38 Laredo, TX, 78045 United States
2022-09-06 insert address 9494 Escobar Dr Suite B El Paso, TX, 79907 United States
2022-09-06 insert address Huli District 361006 Xiamen China
2022-09-06 insert address Unit 7&8, Admiralty Way Foxcover Distribution Park Seaham, SR7 7DN United Kingdom
2022-09-06 insert phone +1 614 312-7424
2022-09-06 insert phone +1 678 446-3008
2022-09-06 insert phone +1 877 633-1560
2022-09-06 insert phone +1 915 238-8468
2022-09-06 insert phone +1 956 284-7858
2022-08-07 delete address 1009 Beaver Grade Road, Suite 310 Moon Township, PA, 15108 United States
2022-08-07 delete address 2004-A 48th Ave. Ct. E. Fife, WA, 98424 United States
2022-08-07 delete address Unit 26-7, No. 51 Sanyanqiao Street, New World Center, Ningzhu Square 315041 Ningbo China
2022-08-07 delete phone +1 412 262-1645
2022-08-07 insert address 3490 West Valley Hwy E Sumner, WA, 98390 United States
2022-08-07 insert address Unit 26-7, New World Center, Ningzhu Square 315041 Ningbo China
2022-07-07 insert evp Chris Amberg
2022-07-07 insert vp Andrew Schadegg
2022-07-07 insert vp Giovanni Nardiello
2022-07-07 delete address 113 - 114 Building 308 World Freight Terminal Manchester Airport, M90 5PZ United Kingdom
2022-07-07 delete address Room 1505, Portman Building, No. 48 North Cai Hong Road 315040 Ningbo China
2022-07-07 delete phone +86 574 8775 8889
2022-07-07 insert address Rooms 215-218, Second Floor Building 308, World Freight Terminal Manchester Airport, M90 5PZ United Kingdom
2022-07-07 insert address Unit 26-7, No. 51 Sanyanqiao Street, New World Center, Ningzhu Square 315041 Ningbo China
2022-07-07 insert person Andrew Schadegg
2022-07-07 insert person Chris Amberg
2022-07-07 insert person Giovanni Nardiello
2022-07-07 insert phone +420 228 889 500
2022-07-07 insert phone +86 574 8775 8887
2022-06-06 delete address 10/F Hay Nien Building, No 1 Tai Yip Street Kwun Tong, Kowloon, Hong Kong China
2022-06-06 insert address Karolinská 661/4 186 00 Prague 8 Czech Republic
2022-06-06 update person_description Kim Smigiel => Kim Smigiel
2022-05-07 delete president Vaughn Moore
2022-05-07 insert chairman Vaughn Moore
2022-05-07 insert president Keith Tholan
2022-05-07 insert vp Mark Bichsel
2022-05-07 delete address 1365 Aviation Blvd Hebron, KY, 41048 United States
2022-05-07 delete address 19901 Hamilton Avenue Unit D Torrance, CA 90502 United States
2022-05-07 delete address 327-B W Phillips Road Greer, SC, 29650 United States
2022-05-07 delete address 3F, No. 25, Section 1, Changan East Road Zhongshan District Taipei City, Taiwan 10441
2022-05-07 delete address 5343 W Imperial Hwy Suite 700 Los Angeles, CA, 90045 United States
2022-05-07 delete address 709 Hindry Avenue Inglewood, CA, 90301 United States
2022-05-07 delete address 8354 Northfield Blvd. Suite 3700 Denver, CO, 80238 United States
2022-05-07 delete address Angel Martínez Villarreal #637 Col. Chepevera 64030 Monterrey, Nuevo León Mexico
2022-05-07 delete address Beechavenue 30-50 1119 PV Schiphol-Rijk The Netherlands
2022-05-07 delete address Business Center, 1926 Canghai Rd. 315041 Ningbo China
2022-05-07 delete address Calle Sacramento 5064 Saza Business Center, Las Palmas 22440 Tijuana, Baja California Mexico
2022-05-07 delete address Francisco Sarabia #34B Colonia Peñón de los Baños 15520
2022-05-07 delete address Room 401-404, 318 Fuzhou Road 200001 Shanghai China
2022-05-07 delete address Room 529, Oriental Plaza, 1071 Jianshe Road 518000 Shenzhen China
2022-05-07 delete address Unit B1, 19/F, Yuanyang Building, No. 268 Lujiang Avenue 361004 Xiamen China
2022-05-07 delete casestudy_pages_linkeddomain concordms.com
2022-05-07 delete phone +1 303 307-1222
2022-05-07 delete phone +44 1915 862531
2022-05-07 delete phone +44 192 3365048
2022-05-07 delete phone +44 1924 856626
2022-05-07 delete phone +52 55 9028 4133
2022-05-07 delete phone +52 664 205 1143
2022-05-07 delete phone +52 81 1932 5501
2022-05-07 delete phone +86 21 6391 3136
2022-05-07 delete phone +86 574 8773 6802
2022-05-07 delete phone +86 592 268 2090
2022-05-07 delete phone +86 755 2292 8825
2022-05-07 delete terms_pages_linkeddomain cargosphere.net
2022-05-07 insert address 10570 Chester Road Suite B Woodlawn, OH, 45215 United States
2022-05-07 insert address 1155 Mid Valley Drive Olyphant, PA, 18447 United States
2022-05-07 insert address 1170 Eagan Industrial Road Suite N01 Eagan, MN, 55121 United States
2022-05-07 insert address 146 Hanse Ave Freeport, NY, 11520 United States
2022-05-07 insert address 15 Commerce Drive North Branford, CT, 06471 United States
2022-05-07 insert address 1820 W 195th Street Torrance, CA, 90501 United States
2022-05-07 insert address 22010 Tijuana, Baja California Mexico
2022-05-07 insert address 2475 Wright Blvd Suite 103 Hebron, KY, 41048 United States
2022-05-07 insert address 2711 Turnpike Industrial Drive Suite 112 Middletown, PA, 17057 United States
2022-05-07 insert address 3048 Nationwide Parkway Brunswick, OH, 44212 United States
2022-05-07 insert address 32 Runway Road, Suite B Levittown, PA, 19057 United States
2022-05-07 insert address 327-B W Phillips Road Suite B Greer, SC, 29650 United States
2022-05-07 insert address 4121 North Kentucky Avenue Kansas City, MO, 64161 United States
2022-05-07 insert address 5133 Midlink Drive Kalamazoo, MI, 49048 United States
2022-05-07 insert address 55 W 39th Street 15th Floor New York, NY, 10018 United States
2022-05-07 insert address 60 Metro Way Unit 1 Secaucus, NJ, 07094 United States
2022-05-07 insert address 7355 William Avenue Suite 500/600 Allentown, PA, 18106 United States
2022-05-07 insert address 8F, No. 131, Section 3, Minsheng E. Road Zhongshan District Taipei City 105405, Taiwan China
2022-05-07 insert address AICM Venustiano Carranza 15520 Ciudad de México, DF Mexico
2022-05-07 insert address Beechavenue 32 1119 PV Schiphol-Rijk The Netherlands
2022-05-07 insert address Mol Del Valle 66220 San Pedro Garza García, Nuevo León Mexico
2022-05-07 insert address Unit No. 415, A-Wing, Kanakia Wallstreet Chakala, Andheri Kurla Road, Andheri (East) Mumbai 400093 India
2022-05-07 insert contact_pages_linkeddomain bgctroy.org
2022-05-07 insert contact_pages_linkeddomain gofundme.com
2022-05-07 insert contact_pages_linkeddomain mioca.org
2022-05-07 insert person Ian Cullingham
2022-05-07 insert person Kim Smigiel
2022-05-07 insert person Mark Bichsel
2022-05-07 insert person Maureen Fielder
2022-05-07 insert person Vikram Paul
2022-05-07 insert phone +1 201 210-5000
2022-05-07 insert phone +1 201 984-3050
2022-05-07 insert phone +1 212 947-4114
2022-05-07 insert phone +1 330 460-5981
2022-05-07 insert phone +1 484 221-9331
2022-05-07 insert phone +1 513 376-1372
2022-05-07 insert phone +1 570 382-3089
2022-05-07 insert phone +1 609 820-9134
2022-05-07 insert phone +1 717 939-1000
2022-05-07 insert phone +1 734 641-1600
2022-05-07 insert phone +52 55 3116 7393
2022-05-07 insert phone +52 664 676 6566
2022-05-07 insert phone +52 81 1413 7684
2022-05-07 update person_description Ray Fennelly => Ray Fennelly
2022-05-07 update person_title Keith Tholan: Chief Operating Officer; Member of the Executive Team => Chief Operating Officer; Member of the Executive Team; President
2022-05-07 update person_title Vaughn Moore: CEO; Member of the Executive Team; President => CEO; Member of the Executive Team; Executive Chairman
2021-12-12 insert otherexecutives Greg Weigel
2021-12-12 delete address 2300 31st Street South St. Petersburg, FL, 33712 United States
2021-12-12 delete address 2928-B Greens Road Suite 800 Houston, TX 77032 United States
2021-12-12 delete address 3405 NW 72nd Ave Suite B Miami, FL, 33122 United States
2021-12-12 delete address AICM Venustiano Carranza 15620 Ciudad de México, DF Mexico
2021-12-12 delete address Basel Airport, Cargo Terminal - Zone 4 4030 Basel Switzerland
2021-12-12 delete address Piso 23, Col. Santa Engracia 66267 San Pedro Garza Garcia, Nuevo León Mexico
2021-12-12 delete address Unit 4 - 5, Crown Close Crown Industrial Estate Taunton, TA2 8RX United Kingdom WARRINGTON, UNITED KINGDOM
2021-12-12 delete phone +1 727 898-3400
2021-12-12 delete phone +52 55 5786 82
2021-12-12 insert address 10660 NW 25th Street Suite 104 Doral, FL, 33172 United States
2021-12-12 insert address 15320 Vantage Parkway West Houston, TX 77032 United States
2021-12-12 insert address Angel Martínez Villarreal #637 Col. Chepevera 64030 Monterrey, Nuevo León Mexico
2021-12-12 insert address Basel Airport (EAP), Cargo Terminal 4030 Basel Switzerland
2021-12-12 insert address Basel Airport (EAP), Cargo Terminal - Zone 4 4030 Basel Switzerland
2021-12-12 insert address Francisco Sarabia #34B Colonia Peñón de los Baños 15520
2021-12-12 insert phone +41 61 5631000
2021-12-12 insert phone +52 55 9028 4133
2021-12-12 update person_description Ryan Lanterman => Ryan Lanterman
2021-12-12 update person_title Greg Weigel: Executive Vice President / Global Operations; Member of the Management Team => Chief Business Officer; Member of the Executive Team
2021-09-17 delete otherexecutives Angela Mancuso
2021-09-17 delete vp Bill Fallon
2021-09-17 delete vp Mike Rothacher
2021-09-17 delete vpsales Ben Naro
2021-09-17 insert evp Mike Rothacher
2021-09-17 delete contact_pages_linkeddomain esgr.mil
2021-09-17 insert address Obere Stegwiesen 29 88400 Biberach Germany
2021-09-17 insert phone +49 7351 8099700
2021-09-17 update person_title Angela Mancuso: Vice President Human Resources; Member of the Management Team => Member of the Management Team; Executive Vice President / Global Human Resources
2021-09-17 update person_title Ben Naro: Vice President Sales; Member of the Management Team => Member of the Management Team; Executive Vice President / Sales
2021-09-17 update person_title Bill Fallon: Vice President; Member of the Management Team => Executive Vice President / Client Solutions; Member of the Management Team
2021-09-17 update person_title Mike Rothacher: Vice President; Member of the Management Team => Executive Vice President; Member of the Management Team
2021-08-17 delete address 1 Eastern Road Bracknell, Berkshire, RG12 2UP United Kingdom BRISTOL, UNITED KINGDOM
2021-08-17 delete address Angel Martínez Villarreal #637 Col. Chepevera 64030 Monterrey, Nuevo León Mexico
2021-08-17 delete address Francisco Sarabia #34B Colonia Peñón de los Baños 15520
2021-08-17 delete phone +41 44 872 81 81
2021-08-17 delete phone +41 61 325 32 71
2021-08-17 delete phone +41 61 337 44 44
2021-08-17 delete phone +41 91 695 57 31
2021-08-17 delete phone +49 2571 9990
2021-08-17 delete phone +49 421 3229 9060
2021-08-17 delete phone +49 6107 71730
2021-08-17 delete phone +49 711 7070 787 14
2021-08-17 delete phone +52 55 3116 7393
2021-08-17 delete phone +52 81 1413 7684
2021-08-17 insert address 1100 East Howard Lane Suite 500 Austin, TX, 78753 United States
2021-08-17 insert address 21 Kingsland Grange Warrington, WA1 4RW United Kingdom
2021-08-17 insert address 8562 NE Interstate 410 Loop Suite 102 San Antonio, TX, 78219 United States
2021-08-17 insert address AICM Venustiano Carranza 15620 Ciudad de México, DF Mexico
2021-08-17 insert address Piso 23, Col. Santa Engracia 66267 San Pedro Garza Garcia, Nuevo León Mexico
2021-08-17 insert address Unit 14, Dunball Industrial Estate Bridgwater, TA6 4TP United Kingdom
2021-08-17 insert address Unit 4 - 5, Crown Close Crown Industrial Estate Taunton, TA2 8RX United Kingdom WARRINGTON, UNITED KINGDOM
2021-08-17 insert phone +1 210 951-5513
2021-08-17 insert phone +1 512 225-0905
2021-08-17 insert phone +41 43 2152560
2021-08-17 insert phone +41 61 5630400
2021-08-17 insert phone +41 61 5630440
2021-08-17 insert phone +41 91 2614299
2021-08-17 insert phone +49 2571 8063900
2021-08-17 insert phone +49 421 80718300
2021-08-17 insert phone +49 6107 7798660
2021-08-17 insert phone +49 711 20709290
2021-08-17 insert phone +52 55 5786 82
2021-08-17 insert phone +52 81 1932 5501
2021-07-14 delete address 28825 Goddard Road Suite 108 Romulus, MI 48174 United States
2021-07-14 delete address 4460 S. Arville Street Unit 6 Las Vegas, NV 89103 United States
2021-07-14 delete address Märkische Allee 15 14979 Großbeeren Germany
2021-07-14 delete phone +41 44 872 81 09
2021-07-14 delete phone +41 61 325 18 37
2021-07-14 delete phone +41 91 695 57 11
2021-07-14 delete phone +49 2571 583 019 822
2021-07-14 delete phone +49 2571 999 223
2021-07-14 delete phone +49 421 3229 9066
2021-07-14 insert address 28825 Goddard Road Suite 123 Romulus, MI, 48174 United States
2021-07-14 insert address 3450 North Lamb Blvd. Unit 110 Las Vegas, NV 89115 United States
2021-07-14 insert phone +41 44 872 81 81
2021-07-14 insert phone +41 61 325 32 71
2021-07-14 insert phone +41 91 695 57 31
2021-07-14 insert phone +49 2571 9990
2021-07-14 insert phone +49 421 3229 9060
2021-06-11 delete address 1435 South 4800 West Suite 200 Salt Lake City, UT, 84104 United States
2021-06-11 delete address Top Fundraising Team - 2014 Station of the Year - 2013 Station of the Year - 2008
2021-06-11 delete address Via Juan Manuel Fangio 11 20045 Lainate Italy
2021-06-11 delete contact_pages_linkeddomain alsa.org
2021-06-11 delete contact_pages_linkeddomain broadscope.org
2021-06-11 delete contact_pages_linkeddomain diabetes.org
2021-06-11 delete contact_pages_linkeddomain flcfp.org
2021-06-11 delete contact_pages_linkeddomain handsacrossthesea.net
2021-06-11 delete contact_pages_linkeddomain jdrf.org
2021-06-11 delete contact_pages_linkeddomain milwaukeehabitat.org
2021-06-11 delete contact_pages_linkeddomain toysfortots.org
2021-06-11 delete contact_pages_linkeddomain visitoakcreek.com
2021-06-11 delete fax +1 414 377-8195
2021-06-11 delete fax +1 617 568-9344
2021-06-11 delete phone +39 02 9289 3200
2021-06-11 insert address 1743 Alexander St Suite 200 West Valley City, UT, 84119 United States
2021-06-11 insert address Via Lepetit, 2 20045 Lainate Italy
2021-06-11 insert contact_pages_linkeddomain connecticutriver.us
2021-06-11 insert contact_pages_linkeddomain handsacrossthesea.org
2021-06-11 insert contact_pages_linkeddomain houstonfoodbank.org
2021-06-11 insert contact_pages_linkeddomain rotary.org
2021-06-11 insert contact_pages_linkeddomain vetsoutreachwi.us
2021-06-11 insert person Anthony Nicholas
2021-06-11 insert phone +39 02 3056 8140
2021-04-17 delete address 1235 South Harrisburg Street Suite M Harrisburg, PA 17111 United States
2021-04-17 delete address 3rd Floor, Newland Bldg, B5-D6, Khu Do Thi Moi Dich Vong Cau Giay District Hanoi Vietnam
2021-04-17 delete address 7453 Empire Dr Bldg. B, Suite 100 Florence, KY 41042 United States
2021-04-17 delete address Daalderweg 1 1507 DS Zaandam The Netherlands
2021-04-17 delete address Schillingweg 64 2153 PL Nieuw-Vennep The Netherlands
2021-04-17 delete address Schützenmatt Strasse 71 8190 Bülach Switzerland
2021-04-17 delete address Via Juan Manuel Fangio 11 Lainate, 20020 Italy
2021-04-17 delete address nit 156, 25/F Two Harbour Square, 180 Wai Yip Street Kwun Tong, Hong Kong China
2021-04-17 delete phone +31 88 650 1691
2021-04-17 delete phone +41 44 872 81 81
2021-04-17 delete phone +49 33701 73 0
2021-04-17 delete phone +49 6107 7173 33
2021-04-17 delete phone +52 6623 53 59 78
2021-04-17 delete phone +852 2892 0668
2021-04-17 insert address 1235 South Harrisburg Street Suite M Harrisburg, PA 17113 United States
2021-04-17 insert address 1365 Aviation Blvd Hebron, KY, 41048 United States
2021-04-17 insert address 3rd and 6th Floor, Newland Bldg, B5-D6, Khu Do Thi Moi Dich Vong Cau Giay District Hanoi Vietnam
2021-04-17 insert address Beechavenue 30-50 1119 PV Schiphol-Rijk The Netherlands
2021-04-17 insert address Schützenmatt Strasse 71 8180 Bülach Switzerland
2021-04-17 insert address Via Juan Manuel Fangio 11 20045 Lainate Italy
2021-04-17 insert management_pages_linkeddomain transportation.northwestern.edu
2021-04-17 insert phone +41 44 872 81 09
2021-04-17 insert phone +49 2571 583 019 822
2021-04-17 insert phone +49 6107 717 30
2021-04-17 insert phone +52 6622 51 10 51
2021-02-24 delete address 3F, No. 25, Section 1, Chang'an East Road Zhongshan District Taipei City, Taiwan 10491
2021-02-24 delete address Hüttruper Heide 48268 Greven Germany STUTTGART, GERMANY
2021-02-24 delete address Iturregui Ave Street B Lot #33 Sabana Abajo Industrial Park Carolina, PR, 00982 United States
2021-02-24 delete address Roissy Tech, B.P. 19308 Tremblay En France Roissy CDG Cedex 95700 France
2021-02-24 delete address Stavendamm 22 28195 Bremen Germany FRANKFURT, GERMANY
2021-02-24 delete address Unit B 20/F, 78 Hung To Road Kwun Tong, Hong Kong China
2021-02-24 delete address Unit B1, 19/F, No. 268 Lujiang Avenue 361004 Xiamen China
2021-02-24 delete phone +31 252 809860
2021-02-24 delete phone +31 68 356 8842
2021-02-24 delete phone +52 33 18636376
2021-02-24 delete phone +52 6622 51 10 51
2021-02-24 delete phone +52 81 4624 5438
2021-02-24 delete phone +84 4 3762 1166
2021-02-24 insert address 3F, No. 25, Section 1, Changan East Road Zhongshan District Taipei City, Taiwan 10441
2021-02-24 insert address Calle Rio Danubio 1341 Sabana Abajo Industrial Park Carolina, PR, 00982 United States
2021-02-24 insert address Daalderweg 1 1507 DS Zaandam The Netherlands
2021-02-24 insert address Hüttruper Heide 90 48268 Greven Germany
2021-02-24 insert address Roissy Tech, B.P. 19308 Roissy CDG Cedex 95705 France
2021-02-24 insert address Unit B1, 19/F, Yuanyang Building, No. 268 Lujiang Avenue 361004 Xiamen China
2021-02-24 insert address nit 156, 25/F Two Harbour Square, 180 Wai Yip Street Kwun Tong, Hong Kong China
2021-02-24 insert phone +31 252 799814
2021-02-24 insert phone +31 88 650 1691
2021-02-24 insert phone +32 3 541 3377
2021-02-24 insert phone +49 2571 999 223
2021-02-24 insert phone +49 421 3229 9066
2021-02-24 insert phone +52 33 1225 4663
2021-02-24 insert phone +52 55 3116 7393
2021-02-24 insert phone +52 6623 53 59 78
2021-02-24 insert phone +52 81 1413 7684
2021-02-24 insert phone +84 24 3762 1166
2021-02-24 insert phone +886 2 2511 0968
2021-01-23 delete address 4301 Patriot Drive Suite 160 Coppell, TX 76051 United States
2021-01-23 delete address Dr. Atl 2031, Piso 4 Int 402-6 Zona Urbana Rio Tijuana 22010 Tijuana, Baja California Mexico
2021-01-23 delete address Schillingweg 64 2153 PL Nieuw-Vennep Amsterdam The Netherlands
2021-01-23 delete index_pages_linkeddomain stjude.org
2021-01-23 insert address 1 Eastern Road Bracknell, Berkshire, RG12 2UP United Kingdom BRISTOL, UNITED KINGDOM
2021-01-23 insert address 16F, Jinrun Building, No. 6019 Shennan Road Futian District 518040 Shenzhen China
2021-01-23 insert address 3F, No. 25, Section 1, Chang'an East Road Zhongshan District Taipei City, Taiwan 10491
2021-01-23 insert address 4301 Patriot Drive Suite 160 Coppell, TX 75019 United States
2021-01-23 insert address 62 Foxbridge Way Normanton, West Yorkshire, WF6 1TN United Kingdom
2021-01-23 insert address Basel Airport, Cargo Terminal - Zone 4 4030 Basel Switzerland
2021-01-23 insert address Calle Sacramento 5064 Saza Business Center, Las Palmas 22440 Tijuana, Baja California Mexico
2021-01-23 insert address Echterdinger Str. 57 70794 Filderstadt Germany
2021-01-23 insert address Fasanenweg 12 65451 Kelsterbach Germany
2021-01-23 insert address Genuastrasse 11 4142 Münchenstein Switzerland
2021-01-23 insert address Göteborgweg 2 2030 Antwerpen Belgium
2021-01-23 insert address Hüttruper Heide 48268 Greven Germany STUTTGART, GERMANY
2021-01-23 insert address Märkische Allee 15 14979 Großbeeren Germany
2021-01-23 insert address Room 1505, Portman Building, No. 48 North Cai Hong Road 315040 Ningbo China
2021-01-23 insert address Room 401-404, 318 Fuzhou Road 200001 Shanghai China
2021-01-23 insert address Sandfield Close Moulton Park Industrial Estate Northampton, NN3 6AB United Kingdom
2021-01-23 insert address Schillingweg 64 2153 PL Nieuw-Vennep The Netherlands
2021-01-23 insert address Schützenmatt Strasse 71 8190 Bülach Switzerland
2021-01-23 insert address Stavendamm 22 28195 Bremen Germany FRANKFURT, GERMANY
2021-01-23 insert address Unit 14, Follingsby Way Gateshead, NE10 8HQ United Kingdom
2021-01-23 insert address Unit 20A - 20B, Pucklechurch Trading Estate Bristol, Avon, BS16 9QH United Kingdom
2021-01-23 insert address Unit 22, Lodge Way Lodge Farm Industrial Estate Northampton, NN5 7US United Kingdom
2021-01-23 insert address Unit 28 - 30, Greenhill Crescent Watford, WD18 8YB United Kingdom
2021-01-23 insert address Unit 4 - 5, Crown Close Crown Industrial Estate Taunton, TA2 8RX United Kingdom
2021-01-23 insert address Unit B 20/F, 78 Hung To Road Kwun Tong, Hong Kong China
2021-01-23 insert address Unit B1, 19/F, No. 268 Lujiang Avenue 361004 Xiamen China
2021-01-23 insert address Via Juan Manuel Fangio 11 Lainate, 20020 Italy
2021-01-23 insert address Via Passeggiata 6828 Balerna Switzerland
2021-01-23 insert person Michael Völlnagel
2021-01-23 insert phone +31 68 356 8842
2021-01-23 insert phone +39 02 9289 3200
2021-01-23 insert phone +41 44 872 81 81
2021-01-23 insert phone +41 61 325 18 37
2021-01-23 insert phone +41 61 337 44 44
2021-01-23 insert phone +41 91 695 57 11
2021-01-23 insert phone +44 1604 215000
2021-01-23 insert phone +44 1915 862531
2021-01-23 insert phone +44 192 3365048
2021-01-23 insert phone +44 1924 856626
2021-01-23 insert phone +49 33701 73 0
2021-01-23 insert phone +49 6107 7173 33
2021-01-23 insert phone +49 711 7070787 14
2021-01-23 insert phone +852 2892 0668
2021-01-23 insert phone +86 21 6391 3136
2021-01-23 insert phone +86 574 8775 8889
2021-01-23 insert phone +86 592 268 2090
2021-01-23 insert phone +86 755 8281 6900
2021-01-23 update person_description Patrick Merola => Patrick Merola
2021-01-23 update person_description Ryan Lanterman => Ryan Lanterman
2021-01-23 update person_title Ryan Carter: Vice President / Americas Operations; Member of the Management Team => Vice President / Americas; Member of the Management Team
2020-09-25 delete address 5000 Dahlia St. Suite C Denver, CO 80216 United States
2020-09-25 delete address 588 Barnes Drive Goffs, Nova Scotia, B2T 1K3 Canada
2020-09-25 insert address 1 Pierce Pl, 13th Floor Itasca, IL 60143 United States
2020-09-25 insert address 588 Barnes Drive, Suite 104 Goffs, Nova Scotia, B2T 1K3 Canada
2020-09-25 insert address 8354 Northfield Blvd. Suite 3700 Denver, CO, 80238 United States
2020-09-25 insert index_pages_linkeddomain stjude.org
2020-07-16 delete address 179 esq. José María Mendoza Colonia La Manga 83299
2020-07-16 insert address 179 esq. José María Mendoza Colonia La Manga 83220
2020-06-16 delete address Folcroft West Business Park 701B Ashland Ave Folcroft, PA, 19032 United States
2020-06-16 insert address 850 Calcon Hook Rd Sharon Hill, PA, 19079 United States
2020-06-16 insert phone +1 484 633-9660
2020-03-17 delete address 7 rue du Té Bat. 3447, Zone Cargo 4 Roissy 95705 France
2020-03-17 insert address Roissy Tech, B.P. 19308 Tremblay En France Roissy CDG Cedex 95700 France
2020-02-16 insert person Patrick Merola
2020-01-16 delete address 6625 S. Valley View Blvd Suite 120 Las Vegas, NV, 89119 United States
2020-01-16 delete index_pages_linkeddomain youtu.be
2020-01-16 insert address 4460 S. Arville Street Unit 6 Las Vegas, NV, 89103 United States
2019-12-15 insert index_pages_linkeddomain youtu.be
2019-10-16 delete about_pages_linkeddomain eepurl.com
2019-10-16 delete address P.O. Box 66730 Chicago, IL 60666-0730
2019-10-16 delete career_pages_linkeddomain eepurl.com
2019-10-16 delete casestudy_pages_linkeddomain eepurl.com
2019-10-16 delete contact_pages_linkeddomain eepurl.com
2019-10-16 delete index_pages_linkeddomain eepurl.com
2019-10-16 delete management_pages_linkeddomain eepurl.com
2019-10-16 delete service_pages_linkeddomain eepurl.com
2019-10-16 delete solution_pages_linkeddomain eepurl.com
2019-10-16 delete terms_pages_linkeddomain eepurl.com
2019-10-16 update founded_year 1979 => null
2019-09-15 delete address 370 McClellan Highway East Boston, MA, 02128 United States
2019-09-15 delete management_pages_linkeddomain canadianmanufacturing.com
2019-09-15 delete source_ip 67.217.128.74
2019-09-15 insert address 150 Eastern Ave Chelsea, MA, 02150 United States
2019-09-15 insert person Ryan Carter
2019-09-15 insert source_ip 45.60.197.60
2019-08-16 delete address Iturregui Ave Street B Lot #33 Sabana Abajo Industrial Park Carolina, PR, 00979 United States
2019-08-16 insert address 1400 N. Mittel Boulevard Suite E Wood Dale, IL, 60191 United States
2019-08-16 insert address 351 Swift Avenue South San Francisco, CA, 94080 United States
2019-08-16 insert address 709 Hindry Avenue Inglewood, CA, 90301 United States
2019-08-16 insert address Francisco Sarabia #34B Colonia Peñón de los Baños 15520
2019-08-16 insert address Iturregui Ave Street B Lot #33 Sabana Abajo Industrial Park Carolina, PR, 00982 United States
2019-08-16 insert phone +1 206 420-2752
2019-08-16 insert phone +1 310 410-7676
2019-08-16 insert phone +1 630 274-4300
2019-08-16 insert phone +1 650 588-1233
2019-07-16 delete address 1201 East Fayette Street Suite 39 Syracuse, NY, 13210 United States
2019-07-16 delete address 4th Floor, Win Home Building, 61 Bach Dang Street Ward 2, Tan Binh District Ho Chi Minh Vietnam
2019-07-16 insert address 443 North Franklin Street Suite #230 Syracuse, NY, 13204 United States
2019-07-16 insert address 4th Floor, Win Home Building, 61 Bach Dang Street Ward 2, Tan Binh District Ho Chi Minh City Vietnam
2019-07-16 insert management_pages_linkeddomain centerforenrichedliving.org
2019-07-16 insert management_pages_linkeddomain chicagoselect.org
2019-07-16 insert phone +1 718 949-2144
2019-07-16 update person_description Ryan Lanterman => Ryan Lanterman
2019-06-16 insert marketing_emails ma..@aitworldwide.com
2019-06-16 insert vp Mike Tegtmeyer
2019-06-16 delete email ms..@aitworldwide.com
2019-06-16 delete person Matt Sanders
2019-06-16 insert email ma..@aitworldwide.com
2019-06-16 insert person Mike Tegtmeyer
2019-04-14 delete address Catarino Muñoz #80 45690 Las Pintas, Jalisco Mexico
2019-04-14 delete phone +52 1 33 1225 4663
2019-04-14 insert address Av. Ludwig Van Beethoven 4751A Lomas Del Seminario 45038 Zapopan, Jalisco Mexico
2019-04-14 insert address Dr. Atl 2031, Piso 4 Int 402-6 Zona Urbana Rio Tijuana 22010 Tijuana, Baja California Mexico
2019-04-14 insert phone +52 33 18636376
2019-04-14 insert phone +52 664 205 1143
2019-03-14 delete address 113 - 114 Building 308 World Freight Terminal Manchester, M90 5PZ United Kingdom
2019-03-14 delete address Unit 3 Lancaster Court Exeter Airport Clyst Honiton, Devon, EX5 2DP United Kingdom
2019-03-14 insert address 113 - 114 Building 308 World Freight Terminal Manchester Airport, M90 5PZ United Kingdom
2019-03-14 insert address Unit 3 Lancaster Court Exeter Airport Clyst Honiton, Exeter, Devon, EX5 2DP United Kingdom
2019-03-14 insert person Ryan Lanterman
2019-02-10 delete address 720 W Railroad Street Uniondale, IN, 46791 United States
2019-02-10 delete address 751 W. Warm Springs Road Unit 140 Henderson, NV, 89011 United States
2019-02-10 delete phone +1 260 747-4062
2019-02-10 insert address 6625 S. Valley View Blvd Suite 120 Las Vegas, NV, 89119 United States
2019-01-04 delete address 1745 Bonhill Road Unit 5 Mississauga, Ont. L5T 1C1 Canada
2019-01-04 insert about_pages_linkeddomain slimcd.com
2019-01-04 insert address 113 - 114 Building 308 World Freight Terminal Manchester, M90 5PZ United Kingdom
2019-01-04 insert address 1745 Bonhill Road Unit 5 Mississauga, Ontario, L5T 1C1 Canada
2019-01-04 insert address 588 Barnes Drive Goffs, Nova Scotia, B2T 1K3 Canada
2019-01-04 insert address 7 rue du Té Bat. 3447, Zone Cargo 4 Roissy 95705 France
2019-01-04 insert address Unit 3 Lancaster Court Exeter Airport Clyst Honiton, Devon, EX5 2DP United Kingdom
2019-01-04 insert address Units 1 - 2 McKay Trading Estate Blackthorne Road Colnbrook, Berkshire, SL3 0AH United Kingdom
2019-01-04 insert career_pages_linkeddomain slimcd.com
2019-01-04 insert casestudy_pages_linkeddomain slimcd.com
2019-01-04 insert client_pages_linkeddomain slimcd.com
2019-01-04 insert contact_pages_linkeddomain slimcd.com
2019-01-04 insert index_pages_linkeddomain slimcd.com
2019-01-04 insert management_pages_linkeddomain slimcd.com
2019-01-04 insert phone +1 902 873 5285
2019-01-04 insert phone +33 1 48 16 33 00
2019-01-04 insert phone +44 1392 449300
2019-01-04 insert phone +44 161 437 0300
2019-01-04 insert phone +44 1753 680300
2019-01-04 insert service_pages_linkeddomain slimcd.com
2019-01-04 insert solution_pages_linkeddomain slimcd.com
2019-01-04 insert terms_pages_linkeddomain slimcd.com
2018-11-16 insert address 5343 W Imperial Hwy Suite 700 Los Angeles, CA, 90045 United States
2018-11-16 insert phone +1 310 417-0646
2018-10-13 delete address Blvd. Juan Navarrete 122B, Colonia Valle Grande 83208 Hermosillo, Sonora Mexico
2018-10-13 delete index_pages_linkeddomain stjude.org
2018-10-13 insert address 179 esq. José María Mendoza Colonia La Manga 83299
2018-09-11 delete privacy_emails pr..@aitworldwide.com
2018-09-11 delete address Av. Benito Juárez 1102, Colonia Centro, #408 64000 Monterrey, Nuevo León Mexico
2018-09-11 delete address Building No. 248, YangShuPu Road Shanghai 200082 China
2018-09-11 delete address Room 529, Oriental Plaza 1071 Jianshe Road Shenzhen 518000 China
2018-09-11 delete email pr..@aitworldwide.com
2018-09-11 delete person Deepti Ravi
2018-09-11 delete phone +52 81 8000 5948
2018-09-11 insert address 1201 East Fayette Street Suite 39 Syracuse, NY, 13210 United States
2018-09-11 insert address 1325 Airmotive Way Suite 200 Reno, NV, 89502 United States
2018-09-11 insert address Angel Martínez Villarreal #637 Col. Chepevera 64030 Monterrey, Nuevo León Mexico
2018-09-11 insert address Building No. 248, YangShuPu Road 200082 Shanghai China
2018-09-11 insert address Catarino Muñoz #80 45690 Las Pintas, Jalisco Mexico
2018-09-11 insert address Room 2907, Building A, Sunshine Tower No. 61 Hong Kong Middle Road 266071 Qingdao China
2018-09-11 insert address Room 529, Oriental Plaza 1071 Jianshe Road 518000 Shenzhen China
2018-09-11 insert email da..@aitworldwide.com
2018-09-11 insert index_pages_linkeddomain stjude.org
2018-09-11 insert phone +1 315 399-5036
2018-09-11 insert phone +1 775 204-5440
2018-09-11 insert phone +52 1 33 1225 4663
2018-09-11 insert phone +52 81 4624 5438
2018-09-11 insert phone +86 532 8097 9188
2018-05-30 insert cfo Kory Glen
2018-05-30 insert vp Mike Rothacher
2018-05-30 insert vpsales Ben Naro
2018-05-30 delete about_pages_linkeddomain adp.com
2018-05-30 delete career_pages_linkeddomain adp.com
2018-05-30 delete casestudy_pages_linkeddomain adp.com
2018-05-30 delete client_pages_linkeddomain adp.com
2018-05-30 delete contact_pages_linkeddomain adp.com
2018-05-30 delete index_pages_linkeddomain adp.com
2018-05-30 delete management_pages_linkeddomain adp.com
2018-05-30 delete service_pages_linkeddomain adp.com
2018-05-30 delete solution_pages_linkeddomain adp.com
2018-05-30 delete terms_pages_linkeddomain adp.com
2018-05-30 insert contact_pages_linkeddomain omaha.com
2018-05-30 insert contact_pages_linkeddomain stjude.org
2018-05-30 insert person Ben Naro
2018-05-30 insert person Bill Fallon
2018-05-30 insert person Chris McMillin
2018-05-30 insert person Deepti Ravi
2018-05-30 insert person Greg Weigel
2018-05-30 insert person Kory Glen
2018-05-30 insert person Mike Rothacher
2018-05-30 insert person Wilson Lee
2018-04-08 delete address 13109 Spivey Dr Laredo, TX, 78045 United States
2018-04-08 delete address 3900 N. 10th Street Suite 1010 McAllen, TX, 78501 United States
2018-04-08 delete address 4500 Bishops Lane Louisville, KY 40218 United States
2018-04-08 delete address 601 Westport Parkway Suite 600 Grapevine, TX 76051 United States
2018-04-08 delete phone +1 502 364-7777
2018-04-08 delete phone +1 956 631-5800
2018-04-08 delete phone +1 956 717-5922
2018-04-08 insert address 4301 Patriot Drive Suite 160 Coppell, TX 76051 United States
2018-02-20 delete cfo Joe Kayser
2018-02-20 delete contact_pages_linkeddomain stjude.org
2018-02-20 delete person Joe Kayser
2018-02-20 insert contact_pages_linkeddomain santasangels.org
2018-02-20 insert contact_pages_linkeddomain woundedwarriorproject.org
2018-01-08 delete address 900 Hart Street Rahway, NJ 07065 United States
2018-01-08 delete phone +1 908 242-3098
2018-01-08 insert service_pages_linkeddomain adp.com
2018-01-08 insert service_pages_linkeddomain aitworldwide.com
2018-01-08 insert service_pages_linkeddomain eepurl.com
2017-12-11 delete address 30255 Beverly Rd. Suite 100 Romulus, MI 48174 United States
2017-12-11 delete contact_pages_linkeddomain mideca.org
2017-12-11 delete index_pages_linkeddomain stjude.org
2017-12-11 delete person Lorri Fairchild
2017-12-11 insert address 28825 Goddard Road Suite 108 Romulus, MI 48174 United States
2017-12-11 insert address 361000 Xiamen China
2017-12-11 insert address 4th Floor, Win Home Building, 61 Bach Dang Street Ward 2, Tan Binh District Ho Chi Minh Vietnam
2017-12-11 insert phone +84 28 3547 5288
2017-12-11 insert phone +86 592 5625 806
2017-12-11 update person_description AIT-Las Vegas => AIT-Las Vegas
2017-07-21 insert contact_pages_linkeddomain stjude.org
2017-07-21 insert index_pages_linkeddomain stjude.org
2017-05-13 delete evp Joe Kayser
2017-05-13 delete evp Keith Tholan
2017-05-13 delete evp Ray Fennelly
2017-05-13 insert cfo Joe Kayser
2017-05-13 insert cio Ray Fennelly
2017-05-13 insert coo Keith Tholan
2017-05-13 delete address 1235-M South Harrisburg Street Harrisburg, PA 17113 United States
2017-05-13 delete address 3 Concorde Way Suite 201 P.O. Box 3190 Windsor Locks, CT 06096 United States
2017-05-13 delete address 7380 Eastgate Road Suite 150 Henderson, NV 89011 United States
2017-05-13 delete address Blvd. Juan Navarrete 122B, Colonia Valle Grande Hermosillo, Sonora, 83208 Mexico
2017-05-13 delete fax +1 305 592-0211
2017-05-13 delete phone +86 21 6306 6220
2017-05-13 insert address 1235 South Harrisburg Street Suite M Harrisburg, PA 17111 United States
2017-05-13 insert address 3 Concorde Way Suite 201 Windsor Locks, CT 06096 United States
2017-05-13 insert address 751 W. Warm Springs Road Unit 140 Henderson, NV 89011 United States
2017-05-13 insert address AIT Station of the Year - 2016 AIT Station of the Year - 2012
2017-05-13 insert address Av. Benito Juárez 1102, Colonia Centro, #408 64000 Monterrey, Nuevo León Mexico
2017-05-13 insert address Blvd. Juan Navarrete 122B, Colonia Valle Grande 83208 Hermosillo, Sonora Mexico
2017-05-13 insert contact_pages_linkeddomain cultivandosonrisas.com
2017-05-13 insert fax +1 786 361-1754
2017-05-13 insert phone +52 81 8000 5948
2017-05-13 insert phone +86 21 6532 1188
2017-05-13 update person_description AIT-Las Vegas => AIT-Las Vegas
2017-05-13 update person_title Joe Kayser: Executive Vice President; Member of the Leadership Team => Member of the Leadership Team; Chief Financial Officer
2017-05-13 update person_title Keith Tholan: Executive Vice President; Member of the Leadership Team => Member of the Leadership Team; COO
2017-05-13 update person_title Ray Fennelly: Executive Vice President; Member of the Leadership Team => Chief Information Officer; Member of the Leadership Team
2017-03-09 delete address 2650 NW 75th Avenue Miami, FL 33122 United States
2017-03-09 delete address 9124 N Marzane Road Markle, IN 46770 United States
2017-03-09 delete address De Las Galaxias #59 Parque Industrial, CP83297 Hermosillo, Sonora, 83290 Mexico
2017-03-09 insert address 3405 NW 72nd Ave Suite B Miami, FL 33122 United States
2017-03-09 insert address 720 W Railroad Street Uniondale, IN 46791 United States
2017-03-09 insert address Blvd. Juan Navarrete 122B, Colonia Valle Grande Hermosillo, Sonora, 83208 Mexico
2016-12-02 insert phone +84 4 3762 1166
2016-12-02 update person_description AIT-Las Vegas => AIT-Las Vegas
2016-09-29 delete address 3505 Naturally Fresh Blvd. Suite 360 Atlanta, GA 30349 United States
2016-09-29 delete address 5403 Lincoln Highway East Fort Wayne, IN 46803 United States
2016-09-29 insert address 6725 Oakley Industrial Boulevard Suite 100 Union City, GA 30291 United States
2016-09-29 insert address 9124 N Marzane Road Markle, IN 46770 United States
2016-06-26 delete person Brendon Kelly
2016-06-26 insert address 13109 Spivey Dr Laredo, TX, 78045 United States
2016-06-26 insert contact_pages_linkeddomain operationgratitude.com
2016-06-26 insert management_pages_linkeddomain wfalliance.com
2016-06-26 insert phone +1 956 717-5922
2016-06-26 update person_description AIT-Las Vegas => AIT-Las Vegas
2016-04-21 delete address 2630 NW 75th Ave. Miami, FL 33122
2016-04-21 delete address 929 Walnut Street Ste 4103 and 4104 Kansas City, MO, 64106
2016-04-21 delete career_pages_linkeddomain concordms.com
2016-04-21 delete career_pages_linkeddomain ultirecruit.com
2016-04-21 delete client_pages_linkeddomain concordms.com
2016-04-21 delete contact_pages_linkeddomain concordms.com
2016-04-21 delete index_pages_linkeddomain concordms.com
2016-04-21 delete index_pages_linkeddomain walkersands.com
2016-04-21 delete management_pages_linkeddomain concordms.com
2016-04-21 delete phone 1-800-669-4248
2016-04-21 delete solution_pages_linkeddomain concordms.com
2016-04-21 delete terms_pages_linkeddomain concordms.com
2016-04-21 insert address 10/F Hay Nien Building, No 1 Tai Yip Street Kwun Tong, Kowloon, Hong Kong China
2016-04-21 insert address 1009 Beaver Grade Road, Suite 310 Moon Township, PA 15108 United States
2016-04-21 insert address 1135 N. Baker Drive Itasca, IL, 60143 United States
2016-04-21 insert address 1235-M South Harrisburg Street Harrisburg, PA 17113 United States
2016-04-21 insert address 1435 South 4800 West Suite 200 Salt Lake City, UT 84104 United States
2016-04-21 insert address 1519 Zephyr Avenue Hayward, CA 94544 United States
2016-04-21 insert address 1745 Bonhill Road Unit 5 Mississauga, Ont. L5T 1C1 Canada
2016-04-21 insert address 19901 Hamilton Avenue Unit D Torrance, CA 90502 United States
2016-04-21 insert address 2004-A 48th Ave. Ct. E. Fife, WA, 98424 United States
2016-04-21 insert address 2300 31st Street South St. Petersburg, FL 33712 United States
2016-04-21 insert address 2650 NW 75th Avenue Miami, FL 33122 United States
2016-04-21 insert address 2851 Camino Del Rio South Suite 400 San Diego, CA 92108 United States
2016-04-21 insert address 2928-B Greens Road Suite 800 Houston, TX 77032 United States
2016-04-21 insert address 3 Concorde Way Suite 201 P.O. Box 3190 Windsor Locks, CT 06096 United States
2016-04-21 insert address 30255 Beverly Rd. Suite 100 Romulus, MI 48174 United States
2016-04-21 insert address 3125 Horseshoe Lane Suite C Charlotte, NC 28208 United States
2016-04-21 insert address 3173 Dodd Road Eagan, MN 55121 United States
2016-04-21 insert address 327-B W Phillips Road Greer, SC, 29650 United States
2016-04-21 insert address 3505 Naturally Fresh Blvd. Suite 360 Atlanta, GA 30349 United States
2016-04-21 insert address 370 McClellan Highway East Boston, MA 02128 United States
2016-04-21 insert address 3861 Knight Road Suite 14 Memphis, TN 38118 United States
2016-04-21 insert address 3900 N. 10th Street Suite 1010 McAllen, TX, 78501 United States
2016-04-21 insert address 400 A Edwardia Drive Greensboro, NC 27409 United States
2016-04-21 insert address 4040 Vista Park Court Suite 20 Sacramento, CA 95834 United States
2016-04-21 insert address 4500 Bishops Lane Louisville, KY 40218 United States
2016-04-21 insert address 5000 Dahlia St. Suite C Denver, CO 80216 United States
2016-04-21 insert address 5403 Lincoln Highway East Fort Wayne, IN 46803 United States
2016-04-21 insert address 5706 Benjamin Center Drive Suite 118 Tampa, FL, 33634 United States
2016-04-21 insert address 57459 Dewitt St. Elkhart, IN 46517 United States
2016-04-21 insert address 601 Westport Parkway Suite 600 Grapevine, TX 76051 United States
2016-04-21 insert address 6200 North 16th Street Omaha, NE, 68110 United States
2016-04-21 insert address 6317 McCoy Rd. Suite 135 Orlando, FL, 32822 United States
2016-04-21 insert address 6749 Eastland Road Suite C Middleburg Hts., OH, 44130 United States
2016-04-21 insert address 701 N. Rohlwing Road Itasca, IL 60143 United States
2016-04-21 insert address 7350 So. Kyrene Road Suite 101 Tempe, AZ 85283 United States
2016-04-21 insert address 7380 Eastgate Road Suite 150 Henderson, NV 89011 United States
2016-04-21 insert address 7453 Empire Dr Bldg. B, Suite 100 Florence, KY 41042 United States
2016-04-21 insert address 802 Broadway Blvd. Suite 6 Kansas City, MO 64105 United States
2016-04-21 insert address 806 Cromwell Park Drive Suite K Glen Burnie, MD, 21061 United States
2016-04-21 insert address 847 West Avenue Building 10 Rochester, NY 14611 United States
2016-04-21 insert address 900 Hart Street Rahway, NJ 07065 United States
2016-04-21 insert address 9819 S. 13th Street Oak Creek, WI 53154 United States
2016-04-21 insert address AIT Most Improved Station - 2006 AIT Station of the Year - 2007
2016-04-21 insert address AIT Station of the Year - 2003 AIT Station of the Year - 2004
2016-04-21 insert address Business Center, 1926 Canghai Rd. 315041 Ningbo China
2016-04-21 insert address De Las Galaxias #59 Parque Industrial, CP83297 Hermosillo, Sonora, 83290 Mexico
2016-04-21 insert address Fife, WA 98424 United States
2016-04-21 insert address Folcroft West Business Park 701B Ashland Ave Folcroft, PA 19032 United States
2016-04-21 insert address Iturregui Ave Street B Lot #33 Sabana Abajo Industrial Park Carolina, PR 00979 United States
2016-04-21 insert address Room 529, Oriental Plaza 1071 Jianshe Road Shenzhen 518000 China
2016-04-21 insert address Schillingweg 64 2153 PL Nieuw-Vennep Amsterdam The Netherlands
2016-04-21 insert address Suite C Middleburg Hts., OH 44130 United States
2016-04-21 insert career_pages_linkeddomain eepurl.com
2016-04-21 insert casestudy_pages_linkeddomain eepurl.com
2016-04-21 insert client_pages_linkeddomain eepurl.com
2016-04-21 insert contact_pages_linkeddomain acsevents.org
2016-04-21 insert contact_pages_linkeddomain afsp.org
2016-04-21 insert contact_pages_linkeddomain alsa.org
2016-04-21 insert contact_pages_linkeddomain bbbs-sac.org
2016-04-21 insert contact_pages_linkeddomain broadscope.org
2016-04-21 insert contact_pages_linkeddomain centralpafoodbank.org
2016-04-21 insert contact_pages_linkeddomain childrensmiraclenetworkhospitals.org
2016-04-21 insert contact_pages_linkeddomain cityunionmission.org
2016-04-21 insert contact_pages_linkeddomain compassion.com
2016-04-21 insert contact_pages_linkeddomain diabetes.org
2016-04-21 insert contact_pages_linkeddomain eepurl.com
2016-04-21 insert contact_pages_linkeddomain esgr.mil
2016-04-21 insert contact_pages_linkeddomain fmsc.org
2016-04-21 insert contact_pages_linkeddomain fpaws.org
2016-04-21 insert contact_pages_linkeddomain healthcare.utah.edu
2016-04-21 insert contact_pages_linkeddomain hospiceofthepiedmont.org
2016-04-21 insert contact_pages_linkeddomain humanesociety.org
2016-04-21 insert contact_pages_linkeddomain jdrf.org
2016-04-21 insert contact_pages_linkeddomain juniorachievement.org
2016-04-21 insert contact_pages_linkeddomain leaguelineup.com
2016-04-21 insert contact_pages_linkeddomain mideca.org
2016-04-21 insert contact_pages_linkeddomain nationalmssociety.org
2016-04-21 insert contact_pages_linkeddomain neam.org
2016-04-21 insert contact_pages_linkeddomain philabundance.org
2016-04-21 insert contact_pages_linkeddomain rmhckc.org
2016-04-21 insert contact_pages_linkeddomain sacramentofoodbank.org
2016-04-21 insert contact_pages_linkeddomain samaritanhousesanmateo.org
2016-04-21 insert contact_pages_linkeddomain threesquare.org
2016-04-21 insert contact_pages_linkeddomain toysfortots.org
2016-04-21 insert contact_pages_linkeddomain ugmsac.com
2016-04-21 insert contact_pages_linkeddomain utahfoodbank.org
2016-04-21 insert contact_pages_linkeddomain vfwofwi.com
2016-04-21 insert contact_pages_linkeddomain water.org
2016-04-21 insert contact_pages_linkeddomain yachtblastforkids.com
2016-04-21 insert fax +1 253 926-8237
2016-04-21 insert fax +1 260 747-4063
2016-04-21 insert fax +1 281 442-4680
2016-04-21 insert fax +1 303 307-1188
2016-04-21 insert fax +1 305 592-0211
2016-04-21 insert fax +1 310 538-8243
2016-04-21 insert fax +1 336 294-1159
2016-04-21 insert fax +1 404 762-2921
2016-04-21 insert fax +1 412 262-1646
2016-04-21 insert fax +1 414 377-8195
2016-04-21 insert fax +1 440 816-1509
2016-04-21 insert fax +1 480 755-0567
2016-04-21 insert fax +1 502 366-5237
2016-04-21 insert fax +1 510 675-0767
2016-04-21 insert fax +1 574 970-3331
2016-04-21 insert fax +1 585 436-6216
2016-04-21 insert fax +1 610 583-7193
2016-04-21 insert fax +1 617 568-9344
2016-04-21 insert fax +1 651 905-9779
2016-04-21 insert fax +1 702 258-8585
2016-04-21 insert fax +1 704 392-7914
2016-04-21 insert fax +1 717 939-7368
2016-04-21 insert fax +1 732 587-1618
2016-04-21 insert fax +1 734 326-3810
2016-04-21 insert fax +1 787 769-1560
2016-04-21 insert fax +1 801 975-7856
2016-04-21 insert fax +1 816 472-5502
2016-04-21 insert fax +1 817 488-3563
2016-04-21 insert fax +1 858 642-6707
2016-04-21 insert fax +1 859 282-7190
2016-04-21 insert fax +1 860 623-7959
2016-04-21 insert fax +1 901 795-3545
2016-04-21 insert fax +1 916 244-7021
2016-04-21 insert index_pages_linkeddomain eepurl.com
2016-04-21 insert management_pages_linkeddomain eepurl.com
2016-04-21 insert person Brendon Kelly
2016-04-21 insert phone +1 253 926-8326
2016-04-21 insert phone +1 260 747-4062
2016-04-21 insert phone +1 281 442-0680
2016-04-21 insert phone +1 303 307-1222
2016-04-21 insert phone +1 305 551-7705
2016-04-21 insert phone +1 310 538-4383
2016-04-21 insert phone +1 336 294-6882
2016-04-21 insert phone +1 402 457-7992
2016-04-21 insert phone +1 404 762-2922
2016-04-21 insert phone +1 407 438-0814
2016-04-21 insert phone +1 410 766-2422
2016-04-21 insert phone +1 412 262-1645
2016-04-21 insert phone +1 414 897-0220
2016-04-21 insert phone +1 440 816-1505
2016-04-21 insert phone +1 480 755-9400
2016-04-21 insert phone +1 502 364-7777
2016-04-21 insert phone +1 510 675-9700
2016-04-21 insert phone +1 574 970-3330
2016-04-21 insert phone +1 585 436-6210
2016-04-21 insert phone +1 610 583-7191
2016-04-21 insert phone +1 617 568-9333
2016-04-21 insert phone +1 630 766-0800
2016-04-21 insert phone +1 630 766-8300
2016-04-21 insert phone +1 651 905-9600
2016-04-21 insert phone +1 702 545-6277
2016-04-21 insert phone +1 704 392-7077
2016-04-21 insert phone +1 717 939-2900
2016-04-21 insert phone +1 727 898-3400
2016-04-21 insert phone +1 734 326-9140
2016-04-21 insert phone +1 787 769-1606
2016-04-21 insert phone +1 800 234-8254
2016-04-21 insert phone +1 800 244-4248
2016-04-21 insert phone +1 800 247-7557
2016-04-21 insert phone +1 800 258-4903
2016-04-21 insert phone +1 800 304-4248
2016-04-21 insert phone +1 800 373-4248
2016-04-21 insert phone +1 800 433-7931
2016-04-21 insert phone +1 800 466-5776
2016-04-21 insert phone +1 800 468-5378
2016-04-21 insert phone +1 800 533-9995
2016-04-21 insert phone +1 800 734-2780
2016-04-21 insert phone +1 800 763-7113
2016-04-21 insert phone +1 800 775-4248
2016-04-21 insert phone +1 800 820-9985
2016-04-21 insert phone +1 800 875-4248
2016-04-21 insert phone +1 800 882-4248
2016-04-21 insert phone +1 800 966-7912
2016-04-21 insert phone +1 801 975-7111
2016-04-21 insert phone +1 813 247-6797
2016-04-21 insert phone +1 816 474-8020
2016-04-21 insert phone +1 817 481-4535
2016-04-21 insert phone +1 858 642-0644
2016-04-21 insert phone +1 859 689-9560
2016-04-21 insert phone +1 860 623-8110
2016-04-21 insert phone +1 864 801-4133
2016-04-21 insert phone +1 866 271-3248
2016-04-21 insert phone +1 877 290-9422
2016-04-21 insert phone +1 877 633-1556
2016-04-21 insert phone +1 877 633-1561
2016-04-21 insert phone +1 877 747-4186
2016-04-21 insert phone +1 888 245-4248
2016-04-21 insert phone +1 888 248-7507
2016-04-21 insert phone +1 888 295-2131
2016-04-21 insert phone +1 888 600-9895
2016-04-21 insert phone +1 888 654-3212
2016-04-21 insert phone +1 888 818-6788
2016-04-21 insert phone +1 888 857-7704
2016-04-21 insert phone +1 901 795-0277
2016-04-21 insert phone +1 905 565 6515
2016-04-21 insert phone +1 908 242-3098
2016-04-21 insert phone +1 916 929-9800
2016-04-21 insert phone +1 956 631-5800
2016-04-21 insert phone +31 252 809860
2016-04-21 insert phone +52 6622 51 10 51
2016-04-21 insert phone +86 20 8653 7209
2016-04-21 insert phone +86 21 6306 6220
2016-04-21 insert phone +86 574 8773 6802
2016-04-21 insert phone +86 755 2292 8825
2016-04-21 insert solution_pages_linkeddomain eepurl.com
2016-04-21 insert terms_pages_linkeddomain eepurl.com
2016-04-21 update person_description AIT-Las Vegas => AIT-Las Vegas
2016-04-21 update person_description Joe Kayser => Joe Kayser
2015-11-02 update person_description Ray Fennelly => Ray Fennelly
2015-08-10 delete address 11111 E 53rd Ave. Unit F Denver, CO, 80239
2015-08-10 delete address 2045 John Crosland JR Way Charlotte, NC 28208
2015-08-10 insert address 3125 Horseshoe Lane Suite C Charlotte, NC 28208
2015-08-10 insert address 5000 Dahlia St. Suite C Denver, CO, 80216
2015-08-10 insert address 900 Hart Street Rahway, NJ 07065
2015-08-10 insert fax (732) 587-1618
2015-08-10 insert phone (908) 242-3098
2015-06-04 insert evp Joe Kayser
2015-06-04 delete address 5403 SR 930 E Fort Wayne, IN 46803
2015-06-04 insert address 5403 Lincoln Highway East Fort Wayne, IN, 46803
2015-06-04 insert address 701 N Rohlwing Rd, Itasca, IL 60143
2015-06-04 insert management_pages_linkeddomain argyleforum.com
2015-06-04 update person_title Joe Kayser: Member of the Leadership Team; Executive Vice President, Finance => Executive Vice President; Member of the Leadership Team
2015-06-04 update person_title Ray Fennelly: Executive Vice President; Executive Vice President, Global Development; Member of the Leadership Team => Executive Vice President; Member of the Leadership Team
2015-05-05 delete address 8405 W. Forest Home Avenue Suite 205 Greenfield, WI 53228
2015-05-05 delete fax (859) 689-9568
2015-05-05 insert address 847 West Avenue Building 10 Rochester, NY, 14611
2015-05-05 insert address 9819 S. 13th Street Oak Creek, WI, 53154
2015-05-05 insert fax (585) 436-6216
2015-05-05 insert fax (859) 282-7190
2015-05-05 insert phone (585) 436-6210
2015-04-06 delete coo Mark Demott
2015-04-06 delete coo Steve Taylor
2015-04-06 delete otherexecutives Aidan Oliver
2015-04-06 delete otherexecutives Bill Freidel
2015-04-06 delete otherexecutives David Duke
2015-04-06 delete otherexecutives Elena Trujillo
2015-04-06 delete otherexecutives James Miranda
2015-04-06 delete vp Greg Weigel
2015-04-06 delete vp Michael Cohan
2015-04-06 delete vp Mike Rothacher
2015-04-06 delete vpsales Ben Naro
2015-04-06 delete person Aidan Oliver
2015-04-06 delete person Ben Naro
2015-04-06 delete person Bill Fallon
2015-04-06 delete person Bill Freidel
2015-04-06 delete person Bob McGhee
2015-04-06 delete person Chris McMillin
2015-04-06 delete person Dale Grosso
2015-04-06 delete person David Duke
2015-04-06 delete person Donna Koste
2015-04-06 delete person Elena Trujillo
2015-04-06 delete person Emily Faulkner
2015-04-06 delete person Greg Weigel
2015-04-06 delete person Jack Holt
2015-04-06 delete person James Miranda
2015-04-06 delete person Jerry Drake
2015-04-06 delete person Joe Van Der Bosch
2015-04-06 delete person John Hagi
2015-04-06 delete person Kim Smigiel
2015-04-06 delete person Lisa Johnstone
2015-04-06 delete person Mark Demott
2015-04-06 delete person Michael Cohan
2015-04-06 delete person Mike Rothacher
2015-04-06 delete person Myung Kim
2015-04-06 delete person Ron House
2015-04-06 delete person Ron Tessendorf
2015-04-06 delete person Ryan Lanterman
2015-04-06 delete person Sheri Stover
2015-04-06 delete person Steve Taylor
2015-04-06 delete person Thomas Ngan
2015-04-06 delete person Tony Tong
2015-04-06 delete person Wilson Lee
2015-04-06 insert person AIT-Las Vegas
2015-03-07 update person_title Bob McGhee: Director, Global Air and Government Operations => Director, Global Air Services and Government Operations
2015-02-07 delete address 7453 Empire Dr Bldg. B, Suite 300 Florence, KY 41042
2015-02-07 insert address 7453 Empire Dr Bldg. B, Suite 100 Florence, KY, 41042
2015-02-07 insert person Dale Grosso
2015-02-07 insert person Joe Van Der Bosch
2015-02-07 update person_title Chris McMillin: Director, Information Systems => Vice President / Information Systems; Member of the Leadership Team
2014-12-25 insert otherexecutives Elena Trujillo
2014-12-25 delete address 1000 Henderson Blvd. Folcroft, PA 19032
2014-12-25 delete address 5960 Pacific Mesa Court Suite 302 San Diego, CA 92121
2014-12-25 insert address 2851 Camino Del Rio South Suite 400 San Diego, CA 92108
2014-12-25 insert address Folcroft West Business Park 701B Ashland Ave Folcroft, PA 19032
2014-12-25 insert person Donna Koste
2014-12-25 insert person Elena Trujillo
2014-11-21 delete otherexecutives Will Isherwood
2014-11-21 insert otherexecutives Bill Freidel
2014-11-21 insert otherexecutives James Miranda
2014-11-21 delete address 1301 Aviation Blvd Ste 200 Hebron, KY 41048
2014-11-21 delete address Unit 6, 13th Floor, Tower Two, Ever Gain Plaza No. 88 Container Port Road Kwai Chung, NT, Hong Kong
2014-11-21 delete person Will Isherwood
2014-11-21 insert address 10/F Hay Nien Building No 1 Tai Yip Street Kwun Tong, Kowloon, Hong Kong
2014-11-21 insert address 7453 Empire Dr Bldg. B, Suite 300 Florence, KY, 41042
2014-11-21 insert person James Miranda
2014-11-21 insert person Thomas Ngan
2014-11-21 insert person Tony Tong
2014-11-21 update person_title Bill Freidel: Director, Government Sales => Director
2014-10-17 delete address 4617 Allmond Avenue 2nd Floor, Suite B Louisville, KY, 40209
2014-10-17 delete person Tom Clifford
2014-10-17 insert address 4500 Bishops Lane Louisville, KY, 40218
2014-09-10 delete person Sammy Mann
2014-09-10 insert management_pages_linkeddomain youtu.be
2014-09-10 insert person Lisa Johnstone
2014-08-03 delete address 7830 Eastgate Road Suite 120 Henderson, NV, 89011
2014-08-03 insert address 7380 Eastgate Road Suite 150 Henderson, NV, 89011
2014-07-01 delete vpsales Rich Kozak
2014-07-01 delete address Sabana Abajo Ind. Park 50125 Marginal Country Clb Ste 5 Carolina , PR 00982
2014-07-01 delete person Rich Kozak
2014-07-01 insert address Iturregui Ave Street B Lot #33 Sabana Abajo Industrial Park Carolina , PR 00979
2014-07-01 insert person Bill Fallon
2014-07-01 insert person Myung Kim
2014-07-01 insert person Wilson Lee
2014-05-24 delete address 3200 S. Polaris Avenue Unit 23 Las Vegas, NV, 89102
2014-05-24 insert address 7830 Eastgate Road Suite 120 Henderson, NV, 89011
2014-04-26 delete person Hessel Verhage
2014-03-01 delete otherexecutives Ben Naro
2014-03-01 insert otherexecutives David Duke
2014-03-01 insert vp Greg Weigel
2014-03-01 insert vp Mike Rothacher
2014-03-01 insert vpsales Ben Naro
2014-03-01 insert person Bob McGhee
2014-03-01 insert person David Duke
2014-03-01 insert person Greg Weigel
2014-03-01 update person_title Ben Naro: Director => Member of the Leadership Team; Vice President Sales
2014-03-01 update person_title Hessel Verhage: Member of the Leadership Team; Vice President / Global Development Director of Sales => Vice President / Global Development; Member of the Leadership Team
2014-03-01 update person_title Mike Rothacher: Senior Director of Sales; Member of the Leadership Team => Vice President; Member of the Leadership Team
2014-01-26 insert evp Keith Tholan
2014-01-26 delete address 1700 W 29th St Kansas City, MO 64108
2014-01-26 delete casestudy_pages_linkeddomain ultirecruit.com
2014-01-26 delete client_pages_linkeddomain ultirecruit.com
2014-01-26 delete contact_pages_linkeddomain ultirecruit.com
2014-01-26 delete index_pages_linkeddomain ultirecruit.com
2014-01-26 delete management_pages_linkeddomain ultirecruit.com
2014-01-26 delete terms_pages_linkeddomain ultirecruit.com
2014-01-26 insert address 929 Walnut Street Ste 4103 and 4104 Kansas City, MO, 64106
2014-01-26 insert career_pages_linkeddomain adp.com
2014-01-26 insert casestudy_pages_linkeddomain adp.com
2014-01-26 insert client_pages_linkeddomain adp.com
2014-01-26 insert contact_pages_linkeddomain adp.com
2014-01-26 insert index_pages_linkeddomain adp.com
2014-01-26 insert management_pages_linkeddomain adp.com
2014-01-26 insert terms_pages_linkeddomain adp.com
2014-01-26 update person_title Keith Tholan: Member of the Leadership Team; Executive Vice President / Sales => Executive Vice President; Member of the Leadership Team
2013-12-28 insert address 2300 31st Street South St. Petersburg, FL 33712
2013-12-28 insert fax (727) 898-3434
2013-12-28 insert phone (727) 898-3400
2013-11-01 delete address Rm. 808, 8/F Fude Business Centre North, 1688 North Sichuan Road, Hongkou District, Shanghai 200080, PRC
2013-11-01 delete person Sandy Gregory
2013-11-01 insert address Room 1208, Global New Times Plaza, 1666 North Sichuan Road, Hongkou District, Shanghai 200080, China
2013-10-04 delete address 1300 NW 78th Ave Doral, FL, 33126
2013-10-04 insert address 2630 NW 75th Ave. Miami, FL, 33122
2013-09-06 insert contact_pages_linkeddomain canadianmanufacturing.com
2013-09-06 insert management_pages_linkeddomain canadianmanufacturing.com
2013-08-09 delete address 4402 Theiss Rd Humble, TX, 77338
2013-08-09 delete person Chris Carpenter
2013-08-09 insert address 2928-B Greens Road Suite 800 Houston, TX 77032
2013-08-09 insert address 6200 North 16th Street Omaha, NE, 68110
2013-08-09 insert fax (402) 457-7978
2013-08-09 insert phone (402) 457-7992
2013-08-09 insert terms_pages_linkeddomain cargosphere.net
2013-06-21 delete sales_emails sa..@aitworldwide.com
2013-06-21 delete address 152-65 Rockaway Blvd Jamaica, NY, 11434
2013-06-21 delete address 8053 N. Durango Drive Suite 130 Las Vegas, NV 89143
2013-06-21 delete address MIAMI GATEWAY 1300 NW 78th Ave Doral, FL, 33126
2013-06-21 delete email sa..@aitworldwide.com
2013-06-21 delete fax (702) 395-0344
2013-06-21 insert address 153-40 Rockaway Blvd Jamaica, NY, 11434
2013-06-21 insert address 3200 S. Polaris Avenue Unit 23 Las Vegas, NV 89102
2013-06-21 insert fax (702) 258-8585
2013-05-20 delete otherexecutives Ron Tessendorf
2013-05-20 delete fax (305) 592-7880
2013-05-20 delete phone (305) 592-7127
2013-05-20 insert person Emily Faulkner
2013-05-20 update person_title Hessel Verhage: Vice President / Global Development; Member of the Leadership Team => Member of the Leadership Team; Vice President / Global Development Director of Sales
2013-05-20 update person_title Ray Fennelly: Executive Vice President of Global Business Development; Executive Vice President / Global Business Development; Member of the Leadership Team => Executive Vice President / Global Development; Executive Vice President of Global Development; Member of the Leadership Team
2013-05-20 update person_title Ron Tessendorf: Director => Director, Truckload Brokerage Services
2013-04-29 insert coo Mark Demott
2013-04-29 insert coo Steve Taylor
2013-04-29 insert otherexecutives Aidan Oliver
2013-04-29 insert otherexecutives Ben Naro
2013-04-29 insert otherexecutives Rich Kozak
2013-04-29 insert otherexecutives Ron Tessendorf
2013-04-29 insert otherexecutives Will Isherwood
2013-04-29 insert vp Michael Cohan
2013-04-29 insert person Aidan Oliver
2013-04-29 insert person Ben Naro
2013-04-29 insert person Bill Freidel
2013-04-29 insert person Chris Carpenter
2013-04-29 insert person Chris McMillin
2013-04-29 insert person Hessel Verhage
2013-04-29 insert person Jack Holt
2013-04-29 insert person Jerry Drake
2013-04-29 insert person John Hagi
2013-04-29 insert person Kim Smigiel
2013-04-29 insert person Mark Demott
2013-04-29 insert person Michael Cohan
2013-04-29 insert person Mike Rothacher
2013-04-29 insert person Rich Kozak
2013-04-29 insert person Ron House
2013-04-29 insert person Ron Tessendorf
2013-04-29 insert person Ryan Lanterman
2013-04-29 insert person Sammy Mann
2013-04-29 insert person Sandy Gregory
2013-04-29 insert person Sheri Stover
2013-04-29 insert person Steve Taylor
2013-04-29 insert person Tom Clifford
2013-04-29 insert person Will Isherwood
2013-04-29 update person_description Keith Tholan => Keith Tholan