BPI - History of Changes


DateDescription
2022-05-16 delete address 107 Hermes Road Suite 210 Malta, New York 12020
2022-05-16 delete email bp..@bpi.org
2022-05-16 delete person Gavin Hastings
2022-05-16 delete person Michael D'Esposito
2022-05-16 delete product_pages_linkeddomain themadisonenergygroup.com
2022-05-16 insert about_pages_linkeddomain sibforms.com
2022-05-16 insert address 63 Putnam Street, Suite 202 Saratoga Springs, NY 12866
2022-05-16 insert contact_pages_linkeddomain sibforms.com
2022-05-16 insert index_pages_linkeddomain sibforms.com
2022-05-16 insert management_pages_linkeddomain sibforms.com
2022-05-16 insert partner NEEP for Deep Retrofit Credential
2022-05-16 insert product_pages_linkeddomain emerson.com
2022-05-16 insert product_pages_linkeddomain madisonenergygroup.com
2022-05-16 insert product_pages_linkeddomain sibforms.com
2022-05-16 update person_title Dick Kornbluth: Board Chair / Principal, DickKornbluth, LLC => Board Chair / Principal, Dick Kornbluth, LLC
2022-05-16 update primary_contact 107 Hermes Road Suite 210 Malta, New York 12020 => 63 Putnam Street, Suite 202 Saratoga Springs, NY 12866
2021-04-27 insert person Carrie Smith
2021-04-27 insert person Michael D'Esposito
2021-04-27 insert product_pages_linkeddomain myecostella.com
2021-04-27 insert product_pages_linkeddomain themadisonenergygroup.com
2020-05-02 delete product_pages_linkeddomain southeastenergy.solutions
2020-03-31 insert email bp..@bpi.org
2020-02-28 update person_title David Hepinstall: Voting Member / Executive Director, Association for Energy Affordability, Inc => Treasurer / Executive Director, Association for Energy Affordability, Inc
2019-12-29 insert product_pages_linkeddomain essnrg.com
2019-12-29 update robots_txt_status spero.bpi.org: 200 => 0
2019-05-23 delete email bp..@bpi.org
2019-05-23 delete phone 877-274-1274 x 292
2019-04-04 delete person Kim Lenihan
2019-04-04 delete product_pages_linkeddomain allergyzone.com
2019-04-04 delete product_pages_linkeddomain gasleaksensors.com
2019-04-04 delete product_pages_linkeddomain hc-products.com
2019-04-04 delete product_pages_linkeddomain ultra-aire.com
2019-04-04 insert email bp..@bpi.org
2019-04-04 insert person Courtney Moriarta
2019-04-04 insert phone 877-274-1274 x 292
2019-01-18 delete person Christen Cochran
2019-01-18 delete person Hannah C. Wood
2019-01-18 delete person Julie Humes
2019-01-18 delete person Quinn Korzeniecki
2019-01-18 delete person Sarah August
2019-01-18 delete person Victoria Shanoski
2019-01-18 insert person Amanda Hatherly
2019-01-18 insert person John Wright
2019-01-18 insert person Will Doyle
2019-01-18 insert product_pages_linkeddomain ductsaddles.com
2019-01-18 update person_title Andrew Fisk: Voting Member / Regional Vice President, Mid - Atlantic, Conservation Services Group => Member of the Executive Team; Voting Member / Vice President, Mid - Atlantic, CLEAResult
2019-01-18 update person_title Krista Egger: Voting Member / Director of Initiatives, Enterprise Community Partners => Secretary / Director of Initiatives, Enterprise Community Partners; Member of the Executive Team
2019-01-18 update person_title Lynn Griffith: Director of Client Relations => Director of Client Relations and Operations
2019-01-18 update person_title Nancy Kaplan: Manager of Workforce Development / Marketing and Communications => Director of Workforce Development
2019-01-18 update person_title Rob Minnick: Voting Member / Owner / CEO, Minnick's => Vice Chair / Owner / CEO, Minnick's; Member of the Executive Team
2018-05-08 insert person Christen Cochran
2018-05-08 insert person Sarah August
2018-05-08 update person_title Gavin Hastings: Voting Member / Director, Tierra Resource Consultants, LLC => Voting Member
2018-03-01 delete product_pages_linkeddomain shopthermalstar.com
2018-03-01 delete product_pages_linkeddomain ventcapsystems.com
2018-03-01 insert person Alec Noll
2018-03-01 insert person Victoria Shanoski
2018-03-01 update person_title Nancy Kaplan: Manager of Major Accounts => Manager of Workforce Development / Marketing and Communications
2018-01-20 update person_title Stephen Levy: Compliance Coordinator => Manager of Client Relations
2017-12-09 update person_title Michelle Watrous: Client Relations Representative => Manager of Compliance
2017-11-02 insert partner_pages_linkeddomain homeenergypros.org
2017-11-02 insert product_pages_linkeddomain tamtech.com
2017-11-02 update person_title Kim Grugle: Finance; Administrative Assistant => Finance Assistant
2017-11-02 update person_title Quinn Korzeniecki: Senior Communications Associate / Marketing and Communications => Senior Marketing and Communications Associate / Marketing and Communications
2017-09-25 delete source_ip 173.240.71.159
2017-09-25 insert source_ip 23.185.0.2
2016-12-02 delete about_pages_linkeddomain youtube.com
2016-12-02 delete casestudy_pages_linkeddomain youtube.com
2016-12-02 delete contact_pages_linkeddomain youtube.com
2016-12-02 delete index_pages_linkeddomain youtube.com
2016-09-29 insert about_pages_linkeddomain consumerreports.org
2015-02-17 insert product_pages_linkeddomain hostedbywebstore.com
2015-01-20 delete email wa..@hud.gov
2015-01-20 update person_description Wayne Waite => Wayne Waite
2015-01-20 update person_title Wayne Waite: Member of the Executive Committee; Field Manager; Manager, Regional Energy and Climate Operations => Member of the Executive Committee
2014-10-21 delete otherexecutives Brian T. Castelli
2014-10-21 delete otherexecutives Howard Katzman
2014-10-21 delete otherexecutives Matt Golden
2014-10-21 delete treasurer Howard Katzman
2014-10-21 insert otherexecutives Dick Kornbluth
2014-10-21 insert otherexecutives Don Kosanka
2014-10-21 insert otherexecutives Gavin Hastings
2014-10-21 insert otherexecutives Kimberlie A. Lenihan
2014-10-21 insert otherexecutives Robert Minnick
2014-10-21 delete fax (415) 373-3737
2014-10-21 delete person Brian T. Castelli
2014-10-21 delete person Howard Katzman
2014-10-21 delete person Matt Golden
2014-10-21 delete phone (202) 857-0666
2014-10-21 delete phone (404) 558-1197
2014-10-21 delete phone (415) 449-0551
2014-10-21 delete phone (518) 862-1090 ext 3365
2014-10-21 insert person Dick Kornbluth
2014-10-21 insert person Don Kosanka
2014-10-21 insert person Gavin Hastings
2014-10-21 insert person Kimberlie A. Lenihan
2014-10-21 insert person Robert Minnick
2014-10-21 insert phone 240-568-0866
2014-10-21 insert phone 301-252-5867
2014-10-21 update person_description Patrick O'Shei => Patrick O'Shei
2014-10-21 update person_title David Hepinstall: Member of the Executive Committee; Immediate past Chairman, Non - Voting Member / Association for Energy Affordability; Executive Director of the Association for Energy Affordability, Inc => Member of the Executive Committee; Executive Director of the Association for Energy Affordability, Inc. ( AEA ) Association for Energy Affordability
2014-10-21 update person_title John Tooley: Member of the Executive Committee; Director => Member of the Executive Committee; Senior Building Science Consultant, Advanced Energy
2014-10-21 update person_title Patrick O'Shei: Member of the Executive Committee; Non - Voting Member; Director of Performance Management => Member of the Executive Committee
2014-10-21 update person_title Paul Francisco: Research Engineer With the Illinois Sustainable Technology Center and Building Research Council at the University of Illinois; Member of the Executive Committee; Director / Research Engineer, Illinois Sustainable Technology Center => Research Engineer With the Illinois Sustainable Technology Center and Building Research Council at the University of Illinois; Member of the Executive Committee; Research Engineer / Research Engineer, Illinois Sustainable Technology Center
2014-08-05 insert about_pages_linkeddomain vgihost.com
2014-08-05 insert contact_pages_linkeddomain vgihost.com
2014-08-05 insert index_pages_linkeddomain vgihost.com
2014-08-05 insert management_pages_linkeddomain vgihost.com
2014-07-06 delete address 107 Hermes Road, Suite 110 Malta, New York 12020
2014-07-06 insert address 107 Hermes Road, Suite 210 Malta, New York 12020
2014-07-06 update primary_contact 107 Hermes Road, Suite 110 Malta, New York 12020 => 107 Hermes Road, Suite 210 Malta, New York 12020
2014-06-08 update person_description Carol Ann Ohnsman => Carol Ann Ohnsman
2014-06-08 update person_title Carol Ann Ohnsman: Manager of Accreditation => Manager of Contractor Programs
2014-05-11 insert otherexecutives Josh Olsen
2014-05-11 delete person Marion Taylor
2014-05-11 insert person Josh Olsen
2014-05-11 update person_description David Lee => David Lee
2014-05-11 update person_title David Lee: Member of the Executive Committee; Federal Liaison / U.S. Department of Energy, EE - 2J; Supervisor of the Residential Integration Program for the U.S. Department of Energy 's Building Technology Program => Member of the Executive Committee
2014-04-12 insert treasurer Howard Katzman
2014-04-12 delete fax (404) 875-7089
2014-04-12 update person_description Howard Katzman => Howard Katzman
2014-04-12 update person_title Howard Katzman: Member of the Executive Committee; Principal in GreenChoice Consulting; Treasurer / GreenChoice Consulting, LLC => Member of the Executive Committee; Consultant; Treasurer
2014-01-10 delete coo Vikki Murphy
2014-01-10 insert coo Matt Anderson
2014-01-10 delete person Bill Meehan
2014-01-10 delete person Vikki Murphy
2014-01-10 update person_description Matt Anderson => Matt Anderson
2014-01-10 update person_title Matt Anderson: Manager of Certification Development => Director of Operations
2013-12-13 insert otherexecutives Wayne Waite
2013-12-13 insert email wa..@hud.gov
2013-12-13 insert person Susan Carson
2013-12-13 insert person Wayne Waite
2013-10-16 insert otherexecutives Andrew Fisk
2013-10-16 insert otherexecutives Jennifer Keida
2013-10-16 insert otherexecutives Lloyd Larkin
2013-10-16 insert person Andrew Fisk
2013-10-16 insert person Jennifer Keida
2013-10-16 insert person Lloyd Larkin
2013-09-18 delete otherexecutives Amy Fazio
2013-09-18 delete otherexecutives Carrie A. Smith
2013-09-18 delete otherexecutives Mr. Laverne Dalgleish
2013-09-18 delete otherexecutives Steve Cowell
2013-09-18 insert otherexecutives David Hepinstall
2013-09-18 delete fax (866) 956-5819
2013-09-18 delete person Amy Fazio
2013-09-18 delete person Mr. Laverne Dalgleish
2013-09-18 delete person Steve Cowell
2013-09-18 delete phone (508) 836-9500 ext. 13259
2013-09-18 delete phone (866) 956-5888
2013-09-18 update person_description Leslie McDowell => Leslie McDowell
2013-09-18 update person_description Tiger Adolf => Tiger Adolf
2013-09-18 update person_title Carrie A. Smith: Chief of in - Home Services for FSL; Member of the Executive Committee; Vice Chair and Treasurer / Foundation for Senior Living => Chairman of the Executive Committee; Chief Operating Officer of FSL; Chairman / Foundation for Senior Living
2013-09-18 update person_title David Hepinstall: Chairman of the Executive Committee; Chairman / Association for Energy Affordability; Executive Director of the Association for Energy Affordability, Inc => Member of the Executive Committee; Immediate past Chairman, Non - Voting Member / Association for Energy Affordability; Executive Director of the Association for Energy Affordability, Inc
2013-09-18 update person_title Howard Katzman: Member of the Executive Committee; Director / GreenChoice Consulting, LLC; Principal in GreenChoice Consulting => Member of the Executive Committee; Principal in GreenChoice Consulting; Treasurer / GreenChoice Consulting, LLC
2013-09-18 update person_title Julie Humes: Member of the Executive Committee; Director => Member of the Executive Committee; Secretary
2013-08-18 update person_description Bill Meehan => Bill Meehan
2013-08-18 update person_title Bill Meehan: National Manager of Quality Assurance for Accreditation => National Technical Manager
2013-05-22 insert otherexecutives John Tooley
2013-05-22 insert person John Tooley