Date | Description |
2024-03-11 |
delete address 331 Commerce Way
Terrace Estates |
2024-03-11 |
delete address Two Main Street
Two Main Street, Suite 310
Stoneham, MA 02180 |
2024-03-11 |
insert about_pages_linkeddomain goo.gl |
2024-03-11 |
insert about_pages_linkeddomain mriresidentconnect.com |
2024-03-11 |
insert about_pages_linkeddomain sentient-web.com |
2024-03-11 |
insert address 262 Ocean Street
Lynn, MA |
2024-03-11 |
insert address 262-268 Ocean Street Lynn, MA 01902 |
2024-03-11 |
insert address 45 North
Stoneham, MA |
2024-03-11 |
insert contact_pages_linkeddomain goo.gl |
2024-03-11 |
insert contact_pages_linkeddomain mriresidentconnect.com |
2024-03-11 |
insert contact_pages_linkeddomain sentient-web.com |
2024-03-11 |
insert index_pages_linkeddomain goo.gl |
2024-03-11 |
insert index_pages_linkeddomain mriresidentconnect.com |
2024-03-11 |
insert index_pages_linkeddomain sentient-web.com |
2023-03-25 |
delete person Al Calderon |
2023-03-25 |
insert person Rene Cabrera |
2023-03-25 |
update person_title Charlie Vozzella: Property Manager; Assistant => Property Manager |
2022-06-15 |
delete person Bethany Freitas |
2022-04-14 |
delete address Two Main Street
Two Main Street, Suite 200
Stoneham, MA 02180 |
2022-04-14 |
delete person Mark Mahoney |
2022-04-14 |
insert address Two Main Street
Two Main Street, Suite 310
Stoneham, MA 02180 |
2022-04-14 |
insert person Ronald Batres |
2022-04-14 |
update person_title Michael Kent: Maintenance => Maintenance Supervisor; Maintenance |
2022-03-14 |
delete person Deb Sussman |
2022-03-14 |
delete person Megan Roche |
2022-03-14 |
insert person Bethany Freitas |
2022-03-14 |
insert person Chadraq Fyfe |
2022-02-07 |
delete person David Perry |
2022-02-07 |
delete person Ray Berube |
2021-09-03 |
delete person Colleen McAnespie |
2021-09-03 |
update person_description Charlie Vozzella => Charlie Vozzella |
2021-09-03 |
update person_title Charlie Vozzella: Property Administrator => Property Manager; Assistant |
2021-07-31 |
insert person David Alfonzo Munoz |
2021-07-31 |
update person_description Michael Moore => Michael Moore |
2021-07-01 |
insert person Juliano Britto |
2021-05-31 |
insert person Charlie Vozzella |
2021-05-31 |
insert person Christofer Tapia |
2021-05-31 |
insert person David Perry |
2021-05-31 |
insert person John Kalampalikis |
2021-05-31 |
insert person Mark Mahoney |
2021-05-31 |
insert person Michael Moore |
2021-05-31 |
update person_title Anderson Deleria: Maintenance Manager => Maintenance Supervisor |
2021-04-13 |
insert person Megan Roche |
2021-04-13 |
insert person Pedro Lopez |
2021-04-13 |
insert person Rudy Rodriguez |
2021-01-18 |
delete person George Medeiros |
2021-01-18 |
delete person Ivan DeLeon |
2021-01-18 |
delete person Kevin Garafano |
2021-01-18 |
delete person Pedro Febo |
2021-01-18 |
delete person Peter Stoddard |
2021-01-18 |
delete person Ryan Varounis |
2021-01-18 |
update person_description Carlos Caban => Carlos Caban |
2021-01-18 |
update person_title Carlos Caban: Maintenance Supervisor => Maintenance |
2020-06-24 |
delete person Shivalik Randev |
2020-06-24 |
insert person Carl Hoffman |
2020-06-24 |
insert person Ivan DeLeon |
2020-06-24 |
insert person Kevin Garafano |
2020-06-24 |
insert person Paulette Henry |
2020-06-24 |
update person_title Victoria Morley: Property Manager; Assistant => Property Manager |
2020-04-24 |
insert address 331 Commerce Way
Terrace Estates |
2020-03-25 |
delete person Bernie Rivera |
2020-03-25 |
update person_description Molly Morris => Molly Morris |
2020-02-23 |
insert address 1200 Madison Place
Southborough, MA 01772 |
2020-02-23 |
insert address 900 Madison Place
Shrewsbury, MA 01545 |
2020-02-23 |
insert alias Madison Place |
2020-02-23 |
insert email ma..@brickpoint.com |
2020-02-23 |
insert email ma..@brickpoint.com |
2020-02-23 |
insert phone (508)-481-4663 |
2020-02-23 |
insert phone (508)-842-3388 |
2019-11-22 |
update person_title Jessica Vinciarelli: Office Manager => Property Manager; Assistant |
2019-10-23 |
delete address 10 Main Street
Stoneham, MA |
2019-10-23 |
delete address 16 Main Street
Stoneham, MA |
2019-10-23 |
delete address 24 Settlers Green Drive
North Conway, NH |
2019-10-23 |
delete address 331 Commerce Way
Pembroke, NH |
2019-10-23 |
delete address 331 Main Street
Nashua, NH |
2019-10-23 |
delete address 36 Middlesex Turnpike
Bedford, MA |
2019-10-23 |
insert person Jessica Vinciarelli |
2019-10-23 |
insert person Jiovana Bercan |
2019-10-23 |
insert person Lisa Faletra |
2019-10-23 |
update person_title Victoria Morley: Property Manager => Property Manager; Assistant |
2019-08-23 |
delete person Matthew A. Coady |
2019-02-12 |
delete address 15 Court Sq
Boston, MA |
2019-02-12 |
delete address 15 Court Square
15 Court Square
Boston, MA 02108 |
2019-02-12 |
delete address 15 Court Square
Terrace Estates |
2018-11-30 |
delete address Terrace Estates
152A Shore Drive
Peabody, MA 01960 |
2018-11-30 |
insert address Terrace Estates
143 Shore Drive
Peabody, MA 01960 |
2018-11-30 |
update primary_contact Terrace Estates
152A Shore Drive
Peabody, MA 01960 => Terrace Estates
143 Shore Drive
Peabody, MA 01960 |
2018-08-15 |
update person_title Linda Barr: Office Generalist / Rentals => Property Administrator / Rentals |
2018-08-15 |
update person_title Mary Jo Milano: Office Generalist; Member to Our Office Staff => Property Administrator; Member to Our Office Staff |
2018-08-15 |
update person_title Susan Osborne: Office Generalist / Rental => Property Administrator / Rentals |
2018-08-15 |
update person_title Victoria Morley: Office Generalist => Property Administrator |
2018-06-29 |
insert address 15 Court Square
15 Court Square
Boston, MA 02108 |
2018-06-29 |
insert address 45 North
45 North Street
Stoneham, MA 02180 |
2018-06-29 |
insert address Leisure Lane
100 Leisure Lane
Stoneham, MA 02180 |
2018-06-29 |
insert address Terrace Estates
152A Shore Drive
Peabody, MA 01960 |
2018-06-29 |
insert address Terrace Gardens
1 Esquire Circle
Peabody, MA 01960 |
2018-06-29 |
insert address Two Main Street
Two Main Street, Suite 200
Stoneham, MA 02180 |
2018-05-07 |
update website_status Disallowed => OK |
2018-05-07 |
delete source_ip 63.251.38.205 |
2018-05-07 |
insert address 10 Main Street
Stoneham, MA |
2018-05-07 |
insert address 15 Court Sq
Boston, MA |
2018-05-07 |
insert address 15 Court Square
Terrace Estates |
2018-05-07 |
insert address 16 Main Street
Stoneham, MA |
2018-05-07 |
insert address 24 Settlers Green Drive
North Conway, NH |
2018-05-07 |
insert address 331 Commerce Way
Pembroke, NH |
2018-05-07 |
insert address 331 Main Street
Nashua, NH |
2018-05-07 |
insert address 36 Middlesex Turnpike
Bedford, MA |
2018-05-07 |
insert source_ip 63.251.38.158 |
2018-05-07 |
update robots_txt_status www.brickpoint.com: 404 => 200 |
2017-12-31 |
update website_status FlippedRobots => Disallowed |
2017-12-11 |
update website_status OK => FlippedRobots |
2016-03-13 |
update website_status OK => DomainNotFound |
2013-12-19 |
update website_status FlippedRobots => OK |
2013-12-12 |
update website_status OK => FlippedRobots |
2013-05-05 |
delete email rb..@brickpoint.com |
2013-05-05 |
insert email le..@brickpoint.com |