CRESCENDO COMMERCIAL REALTY - History of Changes


DateDescription
2022-10-05 delete source_ip 35.188.204.146
2022-10-05 insert casestudy_pages_linkeddomain secureservercdn.net
2022-10-05 insert index_pages_linkeddomain myftpupload.com
2022-10-05 insert source_ip 192.124.249.107
2022-09-04 delete source_ip 173.231.246.22
2022-09-04 insert source_ip 35.188.204.146
2022-09-04 update robots_txt_status cc-realty.com: 404 => 200
2022-09-04 update robots_txt_status www.cc-realty.com: 404 => 200
2022-08-05 update robots_txt_status www.cc-realty.com: 0 => 404
2022-07-05 update robots_txt_status www.cc-realty.com: 404 => 0
2021-02-22 delete person Andrew Charara
2021-02-22 delete person Kathy Jernigan
2021-02-22 insert about_pages_linkeddomain securecafe3.com
2021-02-22 insert casestudy_pages_linkeddomain securecafe3.com
2021-02-22 insert index_pages_linkeddomain securecafe3.com
2020-06-27 delete address 27900 Chagrin Road, Woodmere, OH
2020-04-27 delete source_ip 104.130.52.182
2020-04-27 insert source_ip 173.231.246.22
2020-04-27 update robots_txt_status www.cc-realty.com: 200 => 404
2020-04-27 update website_status Disallowed => OK
2019-12-29 update website_status FlippedRobots => Disallowed
2019-12-09 update website_status OK => FlippedRobots
2019-10-09 insert website_emails ad..@cc-realty.com
2019-10-09 delete email rm..@cc-realty.com
2019-10-09 delete person Robert Michael
2019-10-09 delete phone 440-484-2200 x107
2019-10-09 insert email ad..@cc-realty.com
2019-10-09 insert person Ivette Muniz
2019-10-09 insert phone 440-484-2200 x100
2019-07-10 delete email mg..@cc-realty.com
2019-07-10 delete person Michelle Grenig
2019-07-10 delete phone 440-484-2200 x113
2019-07-10 insert email ac..@cc-realty.com
2019-07-10 insert email cl..@cc-realty.com
2019-07-10 insert email dp..@cc-realty.com
2019-07-10 insert person Andrew Charara
2019-07-10 insert person Caitlin Lucas
2019-07-10 insert person Daniel Purdy
2019-07-10 insert phone 440-484-2200 x139
2019-07-10 insert phone 440-484-2200 x140
2019-07-10 insert phone 440-484-2200 x141
2019-06-09 delete vp Dan Mayer
2019-06-09 delete email da..@cc-realty.com
2019-06-09 delete email dw..@cc-realty.com
2019-06-09 delete person Dan Mayer
2019-06-09 delete person Dwayne Hurt
2019-06-09 delete phone 440-484-2200 x108
2019-06-09 delete phone 440-484-2200 x110
2019-06-09 insert email br..@cc-realty.com
2019-06-09 insert person Britt Young
2019-05-09 insert email bc..@cc-realty.com
2019-05-09 insert email mg..@cc-realty.com
2019-05-09 insert person Brian Connor
2019-05-09 insert person Michelle Grenig
2019-05-09 insert phone 440-484-2200 x113
2019-05-09 insert phone 440-484-2200 x137
2019-04-07 delete email co..@cc-realty.com
2019-04-07 delete email na..@cc-realty.com
2019-04-07 delete email to..@cc-realty.com
2019-04-07 delete person Corinne Bittner
2019-04-07 delete person Nadia Utyuzh
2019-04-07 delete person Tom Lloyd
2019-04-07 delete phone 440-484-2200 x113
2019-04-07 delete phone 440-484-2200 x123
2019-04-07 insert email dl..@cc-realty.com
2019-04-07 insert email jp..@cc-realty.com
2019-04-07 insert person Diana Lalic
2019-04-07 insert person Jennifer Petro
2019-04-07 insert phone 440-484-2200 x136
2019-02-28 insert email lo..@cc-realty.com
2019-02-28 insert person Lori Reynolds
2019-02-28 insert phone 440-484-2200 x121
2019-01-26 delete email ky..@cc-realty.com
2019-01-26 delete email th..@cc-realty.com
2019-01-26 delete person Kyle Beavers
2019-01-26 delete person Thaila Leisinger
2019-01-26 delete phone 440-484-2200 x117
2019-01-26 delete phone 440-484-2200 x121
2019-01-26 insert email er..@cc-realty.com
2019-01-26 insert email ma..@cc-realty.com
2019-01-26 insert person Eric Smith
2019-01-26 insert person Madeline Morales
2019-01-26 insert phone 440-484-2200 x129
2019-01-26 insert phone 440-484-2200 x130
2019-01-26 update person_title Patrick Fenner: Property Manager; Assistant => Regional Property Manager
2018-12-23 delete address 6929 W 130th Street, Suite 602 Cleveland, Ohio 44130
2018-12-23 insert address 2 Summit Park Drive, Suite 540 Cleveland, Ohio 44131
2018-12-23 update primary_contact 6929 W 130th Street, Suite 602 Cleveland, Ohio 44130 => 2 Summit Park Drive, Suite 540 Cleveland, Ohio 44131
2018-09-17 delete support_emails se..@cc-realty.com
2018-09-17 insert coo Stephanie Hoislbauer
2018-09-17 delete email se..@cc-realty.com
2018-09-17 insert email ja..@cc-realty.com
2018-09-17 insert email pe..@cc-realty.com
2018-09-17 insert person Jackie Zielinski
2018-09-17 insert phone 440-484-2200 x122
2018-09-17 update person_title Chris Larkins: Regional Accounting Manager => Vice President - Accounting
2018-09-17 update person_title Lilya Santora: Office Administrator => Office Manager
2018-09-17 update person_title Matt Comernisky: Manager - Transaction Management => Vice President - Transaction Management
2018-09-17 update person_title Roger Somogyi: Regional Property Manager => Vice President - Property Management
2018-09-17 update person_title Stephanie Hoislbauer: Controller => Chief Operating Officer
2018-06-11 insert support_emails se..@cc-realty.com
2018-06-11 delete email de..@cc-realty.com
2018-06-11 delete email ja..@cc-realty.com
2018-06-11 delete email ke..@cc-realty.com
2018-06-11 delete person Deborah Nell
2018-06-11 delete person Jason Schreibman
2018-06-11 delete person Ken Nowak
2018-06-11 delete phone 440-484-2200 x100
2018-06-11 delete phone 440-484-2200 x119
2018-06-11 insert email co..@cc-realty.com
2018-06-11 insert email se..@cc-realty.com
2018-06-11 insert person Corinne Bittner
2018-06-11 insert person Peter Kolecky
2018-04-17 insert email ch..@cc-realty.com
2018-04-17 insert email pa..@cc-realty.com
2018-04-17 insert email to..@cc-realty.com
2018-04-17 insert person Chris Larkins
2018-04-17 insert person Patrick Fenner
2018-04-17 insert person Tom Lloyd
2018-04-17 insert phone 440-484-2200 x106
2018-04-17 insert phone 440-484-2200 x124
2018-04-17 insert phone 440-484-2200 x127
2018-04-17 update person_title Nadia Utyuzh: Manager - Accounting => Regional Accounting Manager
2018-01-27 insert email ja..@cc-realty.com
2018-01-27 insert email rm..@cc-realty.com
2018-01-27 insert person Jason Schreibman
2018-01-27 insert person Robert Michael
2018-01-27 insert phone 440-484-2200 x107
2018-01-27 insert phone 440-484-2200 x123
2017-10-13 delete email jo..@cc-realty.com
2017-10-13 delete email ra..@cc-realty.com
2017-10-13 delete email rc..@cc-realty.com
2017-10-13 delete person John Haft
2017-10-13 delete person Rachel Louie
2017-10-13 delete person Richard Cohen
2017-10-13 delete phone 440-484-2200 x106
2017-10-13 delete phone 440-484-2200 x107
2017-10-13 delete phone 440-484-2200 x122
2017-08-31 delete email bo..@cc-realty.com
2017-08-31 delete person Bob Heine
2017-08-31 delete phone 440-484-2200 x120
2017-06-19 update person_title Matt Comernisky: Associate => Manager - Transaction Management
2017-06-19 update person_title Nadia Utyuzh: Accounting Manager => Manager - Accounting
2017-05-02 insert email pa..@cc-realty.com
2017-05-02 insert person Paul Reulbach
2017-05-02 insert phone 440-484-2200 x105
2017-05-02 insert phone 440-484-2200 x111
2017-05-02 insert phone 440-484-2200 x120
2017-05-02 insert phone 440-484-2200 x122
2017-02-15 delete email he..@cc-realty.com
2017-02-15 delete email ju..@cc-realty.com
2017-02-15 delete person Heather Harrell
2017-02-15 delete person Julie Parsons
2017-02-15 delete phone 440-484-2200 x105
2017-02-15 delete phone 440-484-2200 x111
2017-02-15 insert email ro..@cc-realty.com
2017-02-15 insert person Roger Somogyi
2017-02-15 update person_title Lilya Santora: Property Accountant => Office Administrator
2017-01-15 insert email li..@cc-realty.com
2017-01-15 insert email th..@cc-realty.com
2017-01-15 insert person Lilya Santora
2017-01-15 insert person Thaila Leisinger
2017-01-15 insert phone 440-484-2200 x115
2017-01-15 insert phone 440-484-2200 x121
2016-12-04 delete email de..@cc-realty.com
2016-12-04 delete email li..@cc-realty.com
2016-12-04 delete person DeAnn Satterlee
2016-12-04 delete person Lilya Santora
2016-12-04 delete phone 440-484-2200 x115
2016-12-04 insert email bo..@cc-realty.com
2016-12-04 insert email de..@cc-realty.com
2016-12-04 insert email jo..@cc-realty.com
2016-12-04 insert person Bob Heine
2016-12-04 insert person Deborah Nell
2016-12-04 insert person John Haft
2016-09-18 insert email de..@cc-realty.com
2016-09-18 insert person DeAnn Satterlee
2016-09-18 insert phone 440-484-2200 x100
2016-09-18 insert phone 440-484-2200 x119
2016-08-21 insert vp Dan Mayer
2016-08-21 delete email br..@cc-realty.com
2016-08-21 delete person Brian Koch Details
2016-08-21 delete person Heather Champa
2016-08-21 delete person Joe Greulich Details
2016-08-21 delete phone 216-346-3371
2016-08-21 insert email ce..@cc-realty.com
2016-08-21 insert email ke..@cc-realty.com
2016-08-21 insert email ky..@cc-realty.com
2016-08-21 insert email ma..@cc-realty.com
2016-08-21 insert email na..@cc-realty.com
2016-08-21 insert email ra..@cc-realty.com
2016-08-21 insert person Celeste Delaney
2016-08-21 insert person Heather Harrell
2016-08-21 insert person Ken Nowak
2016-08-21 insert person Kyle Beavers
2016-08-21 insert person Matt Comernisky
2016-08-21 insert person Nadia Utyuzh
2016-08-21 insert person Rachel Louie
2016-08-21 insert phone 440-484-2200 x104
2016-08-21 insert phone 440-484-2200 x107
2016-08-21 insert phone 440-484-2200 x108
2016-08-21 insert phone 440-484-2200 x109
2016-08-21 insert phone 440-484-2200 x111
2016-08-21 insert phone 440-484-2200 x113
2016-08-21 insert phone 440-484-2200 x114
2016-08-21 insert phone 440-484-2200 x115
2016-08-21 insert phone 440-484-2200 x117
2016-08-21 update person_description Daniel Mayer Details => Dan Mayer
2016-08-21 update person_description Joe Greulich => Joe Greulich
2016-08-21 update person_description Julie Parsons Details => Julie Parsons
2016-08-21 update person_description Richard D. Cohen Details => Richard Cohen
2016-08-21 update person_description Stephanie Hoislbauer Details => Stephanie Hoislbauer
2016-08-21 update person_description Ted L Barr Details => Ted Barr
2016-08-21 update person_title Dan Mayer: Senior Associate => Vice President
2016-06-23 delete email ma..@cc-realty.com
2016-06-23 delete email su..@cc-realty.com
2016-06-23 delete person Mark Polansky Details
2016-06-23 delete person Sue Maynard
2016-06-23 delete phone 440-484-2200 x104
2016-06-23 update person_title Fred Purvis: Facility Manager => Regional Property Manager
2016-06-23 update person_title Lilya Santora: Administrative Assistant => Property Accountant
2016-04-14 insert contact_pages_linkeddomain facebook.com
2016-04-14 insert contact_pages_linkeddomain linkedin.com
2016-04-14 insert index_pages_linkeddomain facebook.com
2016-04-14 insert index_pages_linkeddomain linkedin.com
2015-09-30 delete address 18100 Jefferson Park Road, Suite 103 Middleburg Heights, Ohio 44130
2015-09-30 delete contact_pages_linkeddomain google.com
2015-09-30 delete fax 877-434-6998
2015-09-30 delete phone 877-434-6998
2015-09-30 insert address 6929 W 130th Street, Suite 602 Cleveland, Ohio 44130
2015-09-30 insert fax 440-484-2210
2015-09-30 update primary_contact 18100 Jefferson Park Road, Suite 103 Middleburg Heights, Ohio 44130 => 6929 W 130th Street, Suite 602 Cleveland, Ohio 44130
2015-08-05 insert phone 440-484-2200
2015-08-05 update person_description Julie Parsons => Julie Parsons
2015-07-07 delete email st..@cc-realty.com
2015-07-07 delete person Steve Jain
2015-07-07 insert email rc..@cc-realty.com
2015-07-07 insert person Richard Cohen
2015-07-07 update person_description Mark Polansky => Mark Polansky
2015-04-11 delete source_ip 76.74.153.6
2015-04-11 insert source_ip 104.130.52.182
2014-05-16 update person_description Daniel Mayer => Daniel Mayer
2014-04-12 delete source_ip 64.34.208.10
2014-04-12 insert source_ip 76.74.153.6
2013-04-10 delete email ri..@cc-realty.com
2013-04-10 delete person Richard Surovi