CASHEW - History of Changes


DateDescription
2024-06-02 insert general_emails co..@cashew.co.jp
2024-06-02 delete source_ip 202.172.26.20
2024-06-02 insert email co..@cashew.co.jp
2024-06-02 insert source_ip 182.48.49.166
2024-06-02 update robots_txt_status www.cashew.co.jp: 404 => 200
2021-12-02 update robots_txt_status www.cashew.co.jp: 0 => 404
2021-04-13 delete otherexecutives Tohru Tamura
2021-04-13 insert otherexecutives Shuichi Nakayama
2021-04-13 delete person Tohru Tamura
2021-04-13 insert person Shuichi Nakayama
2021-02-19 delete alias Cashew-Umade Co., Ltd.
2021-02-19 insert alias Cashew Manfield Holding Limited
2020-07-10 delete chairman Ryu Shimizu
2020-07-10 delete person Ryu Shimizu
2019-07-05 delete ceo Shunichiro Shimizu
2019-07-05 insert otherexecutives Masayuki Tamaki
2019-07-05 delete person Shunichiro Shimizu
2019-07-05 delete person Yoshikazu Taka
2019-07-05 insert person Masayuki Tamaki
2019-05-05 delete address 110/13-14 Moo17 Theparak Rd., Bangsaothong A. Bangsaothong Samutprakarn Province 10540 Thailand
2019-05-05 insert fax +65 6823 8201
2019-05-05 insert phone +65 6823 8338
2019-02-23 insert otherexecutives Satoshi Soutome
2019-02-23 insert person Satoshi Soutome
2018-06-01 delete alias Cashew Grebe Indonesia Co., Ltd.
2018-06-01 insert address 530 Colton Ct. Rock Hill, SC 29731 USA
2017-12-11 delete address 45000 River Ridge Drive Suite 200 Clinton Township, MI 48038
2017-12-11 delete phone +1 586 789 7544
2017-12-11 insert alias Cashew Americas LLC
2017-09-29 insert alias Cashew Marketing (Thailand) Co., Ltd.
2017-06-12 delete address NO.12A-1,JALAN 2/109E,DESA BUSINESS PARK,TAMANDESA,58100 KUALA LUMPUR,MALAYSIA
2017-06-12 delete alias Cashew-Tohei Corp.
2017-06-12 delete fax +86 411 39336708
2017-06-12 delete phone +86 411 39336706
2016-10-10 delete address 24671Telegraph Rd, Southfield, MI 48033-3035
2016-10-10 insert address 45000 River Ridge Drive Suite 200 Clinton Township, MI 48038
2016-10-10 insert phone +1 586 789 7544
2016-10-10 update primary_contact 24671Telegraph Rd, Southfield, MI 48033-3035 => 45000 River Ridge Drive Suite 200 Clinton Township, MI 48038
2016-06-11 delete otherexecutives Yoshiaki Hiramatsu
2016-06-11 delete person Yoshiaki Hiramatsu
2016-02-12 delete fax +86 20 82837860
2016-02-12 delete phone +86 20 82838190
2016-02-12 insert fax +86 755-33236500
2016-02-12 insert phone +86 755-33239899
2015-06-14 delete address 407-1,1-Chome Yoshino-cho, Kita-ku, Saitama 331-8633, Japan
2015-06-14 insert address 407-1,1-Chome Yoshino-cho, Kita-ku, Saitama-shi, Saitama 331-8633, Japan
2015-04-15 insert otherexecutives Tohru Tamura
2015-04-15 insert person Tohru Tamura
2014-11-11 delete address 199 Yan Xiang Road, E' Hu Town, Xishan District, Wuxi, Jiangsu Province
2014-11-11 delete fax +86 510 88746887
2014-11-11 insert address 98 Yan Xiang Road, E' Hu Town, Xishan District, Wuxi, Jiangsu Province
2014-11-11 insert fax +86 510 88746898
2014-06-28 delete person Tetsuo Saji
2014-06-28 insert person Yoshikazu Taka
2014-05-03 delete otherexecutives Kazushige Kurasawa
2014-05-03 delete otherexecutives Mitsugu Arihara
2014-05-03 delete address 37721 Stevens Boulevard,Willoughby,Ohio 44094 USA
2014-05-03 delete email ka..@mindspring.com
2014-05-03 delete fax +1 440 946 4704
2014-05-03 delete person Kazushige Kurasawa
2014-05-03 delete person Mitsugu Arihara
2014-05-03 delete phone +1 440 946 4700
2013-11-06 delete address 1-62 Geumjeong-dong,Gunpo-City,Gyeonggi-do,KOREA 435-050