ATEC - History of Changes


DateDescription
2024-04-05 delete source_ip 64.91.248.65
2024-04-05 insert source_ip 172.67.167.252
2024-04-05 insert source_ip 104.21.74.59
2023-06-20 delete address 3021 Harbor Lane N. Plymouth, Minnesota 55447
2023-06-20 insert address 3350 Annapolis Lane N, Suite A Plymouth, Minnesota 55447
2023-04-04 insert about_pages_linkeddomain wordpress.org
2023-04-04 insert career_pages_linkeddomain wordpress.org
2023-04-04 insert contact_pages_linkeddomain wordpress.org
2023-04-04 insert index_pages_linkeddomain wordpress.org
2023-04-04 insert service_pages_linkeddomain wordpress.org
2019-10-01 insert contact_pages_linkeddomain vitallinkltd.co.uk
2018-06-15 insert about_pages_linkeddomain vitallinkltd.co.uk
2018-04-17 insert cfo CHRIS ELKINS
2018-04-17 insert vp CHRIS ELKINS
2018-04-17 delete address TBIP Bus. Park 2701 Liberty Parkway, Suite J. Midwest City, OK 73110
2018-04-17 insert address 3021 Harbor Lane N. Plymouth, Minnesota 55447
2018-04-17 insert address TBIP Bus. Park 2601 Liberty Parkway, Suite 115 Midwest City, OK 73110
2018-04-17 insert person CHRIS ELKINS
2018-04-17 update person_title SARA ELKINS: CORPORATE SECRETARY; CHIEF ADMINISTRATIVE OFFICER => CHIEF ADMINISTRATION OFFICER; CORPORATE SECRETARY; CHIEF ADMINISTRATIVE OFFICER
2018-01-25 delete vp DAN CARLEY
2018-01-25 insert coo PAUL FENLEY
2018-01-25 insert cto MIKE PATTERSON
2018-01-25 insert otherexecutives BRIAN DURBIN
2018-01-25 insert otherexecutives SARA ELKINS
2018-01-25 insert secretary SARA ELKINS
2018-01-25 insert vp BRIAN DURBIN
2018-01-25 insert vp MIKE PATTERSON
2018-01-25 delete address 10 Employees-N. Houston, TX USA
2018-01-25 delete address 125 employees - SW Houston, TX USA 77477
2018-01-25 delete person DAN CARLEY
2018-01-25 insert address 15 Employees-N. Houston, TX USA
2018-01-25 insert address 150 employees - SW Houston, TX USA 77477
2018-01-25 insert person SARA ELKINS
2018-01-25 update person_title BRIAN DURBIN: VICE PRESIDENT MARKETING & CONTRACTS => VICE PRESIDENT; CHIEF DEVELOPMENT OFFICER
2018-01-25 update person_title MIKE PATTERSON: VICE PRESIDENT / ENGINEERING & PROJECTS => CHIEF TECHNOLOGY OFFICER; VICE PRESIDENT
2018-01-25 update person_title PAUL FENLEY: PRESIDENT => PRESIDENT; CHIEF OPERATIONS OFFICER
2017-11-10 delete address Suite 06-71 193 Bukit Batok West Avenue 6 Singapore 650193
2017-11-10 insert address Level 08-09, The Metropolis Tower 2 11 North Buona Vista Drive, Singapore 138589
2017-10-12 insert address Suite 06-71 193 Bukit Batok West Avenue 6 Singapore 650193
2017-10-12 insert address Suite 14 13 Park Plaza Sariyer Istanbul, Turkey 34398
2017-06-15 delete source_ip 205.134.253.108
2017-06-15 insert source_ip 64.91.248.65
2017-05-02 insert alias Atec Innovation, LLC
2017-02-15 delete address 120 employees - SW Houston, TX USA 77477
2017-02-15 insert address 125 employees - SW Houston, TX USA 77477
2017-02-15 insert address Jumeirah Park, District 9 Dubai, UAE 939901
2017-02-15 insert address TBIP Bus. Park 2701 Liberty Parkway, Suite J. Midwest City, OK 73110
2017-02-15 insert address Unit 9, Stanhope Gate, Stanhope Road Camberley, Surrey GU15 3DW, United Kingdom
2017-01-14 delete address 12600 Executive Drive Stafford, TX 77447
2017-01-14 insert about_pages_linkeddomain vitallinkinc.com
2017-01-14 insert address 100 employees - Sealy, TX USA 77474
2017-01-14 insert address 914 Bartlett Rd. Sealy, TX 77474
2017-01-14 insert contact_pages_linkeddomain vitallinkinc.com
2017-01-14 insert service_pages_linkeddomain vitallinkinc.com
2016-12-04 insert address 12600 Executive Drive Stafford, TX 77447
2016-12-04 insert address 1303 Hugh Road Houston, TX 77067
2016-12-04 insert contact_pages_linkeddomain celtech.com
2016-12-04 insert contact_pages_linkeddomain hagermachine.com
2016-08-25 delete contact_pages_linkeddomain celtech.com
2016-08-25 insert about_pages_linkeddomain hagermachine.com
2016-08-25 insert address 10 Employees-N. Houston, TX USA
2016-06-30 delete address Cage Codes - 65552, 04984 & 54932 35 employees - Carlsbad, NM USA 88220
2016-02-06 insert address 120 employees - SW Houston, TX USA 77477
2016-02-06 insert address Cage Codes - 65552, 04984 & 54932 35 employees - Carlsbad, NM USA 88220
2015-05-11 delete index_pages_linkeddomain nasa.gov
2015-03-10 insert about_pages_linkeddomain celtech.com
2015-03-10 insert career_pages_linkeddomain celtech.com
2014-08-02 delete index_pages_linkeddomain cnn.com
2014-08-02 delete source_ip 70.86.20.226
2014-08-02 insert source_ip 205.134.253.108
2014-07-01 delete address 85 employees - SW Houston, TX USA 77477
2014-07-01 delete address Cage Codes - 65552, 04984 & 54932 25 employees - Carlsbad, NM USA 88220
2014-07-01 insert address 95 employees - SW Houston, TX USA 77477
2014-07-01 insert address Cage Codes - 65552, 04984 & 54932 30 employees - Carlsbad, NM USA 88220
2014-05-25 insert phone 1-877-514-2218
2013-11-03 insert address 1300 Terminal Drive Carlsbad, NM 88220
2013-11-03 insert contact_pages_linkeddomain celtech.com
2013-11-03 insert fax 575-885-6976
2013-11-03 insert phone 575-887-2044
2013-10-05 delete address 80 employees Headquarters - Stafford, Texas
2013-10-05 insert address 85 employees - SW Houston, TX USA 77477
2013-10-05 insert address Cage Codes - 65552, 04984 & 54932 25 employees - Carlsbad, NM USA 88220
2013-06-25 delete phone 1-877-514-2218
2013-06-25 delete phone 877-514-2218