CHARMOY & CHARMOY - History of Changes


DateDescription
2024-04-21 delete source_ip 18.239.18.57
2024-04-21 delete source_ip 18.239.18.78
2024-04-21 delete source_ip 18.239.18.101
2024-04-21 delete source_ip 18.239.18.105
2024-04-21 insert source_ip 13.33.187.8
2024-04-21 insert source_ip 13.33.187.18
2024-04-21 insert source_ip 13.33.187.49
2024-04-21 insert source_ip 13.33.187.118
2024-03-20 delete source_ip 64.41.139.88
2024-03-20 insert source_ip 18.239.18.57
2024-03-20 insert source_ip 18.239.18.78
2024-03-20 insert source_ip 18.239.18.101
2024-03-20 insert source_ip 18.239.18.105
2021-09-15 delete address 1465 Post Road East, Suite 100, Westport, CT 06880
2021-07-15 insert address 243 Tresser Blvd 17th Floor Stamford, CT 06901
2021-02-25 delete address 243 Tresser Blvd 17th Floor Stamford, CT 06901
2021-02-25 insert address 1000 Lafayette Blvd #1100 Bridgeport, CT 06604
2021-02-25 insert address 1465 Post Road East, Suite 100, Westport, CT 06880
2021-01-24 delete address 1700 Post Rd #C-9 Fairfield, CT 06824
2021-01-24 insert address 1465 Post Rd E #100 Westport, CT 06880
2021-01-24 update primary_contact 1700 Post Rd #C-9 Fairfield, CT 06824 => 1465 Post Rd E #100 Westport, CT 06880
2020-03-22 insert person James W. Cooper
2020-03-22 update person_description Sheila Sinha Charmoy => Sheila Sinha Charmoy
2020-02-20 delete address 1700 Post Road Suite C-9 Fairfield, CT 06824
2020-02-20 delete address 243 Tresser Boulevard 17th Floor Stamford, CT 06902
2020-02-20 delete phone (203) 883-6444
2020-02-20 insert address 1700 Post Rd #C-9 Fairfield, CT 06824
2020-02-20 insert address 243 Tresser Blvd 17th Floor Stamford, CT 06901
2020-02-20 insert index_pages_linkeddomain google.com
2020-02-20 insert index_pages_linkeddomain justia.com
2020-02-20 update person_title Scott M. Charmoy: Attorney; Contact Attorney; Member of the Connecticut; Partner => Member of the Connecticut; Partner
2020-02-20 update primary_contact 1700 Post Road Suite C-9 Fairfield, CT 06824 => 1700 Post Rd #C-9 Fairfield, CT 06824
2019-08-18 delete source_ip 192.185.225.161
2019-08-18 insert source_ip 64.41.139.88
2019-08-18 update robots_txt_status www.charmoy.com: 404 => 200
2016-11-12 delete address 1261 Post Road Fairfield, CT 06824
2016-11-12 delete address 1700 Post Road Suite C-9 P.O. Box 804 Fairfield, CT 06824
2016-11-12 insert address 1700 Post Road Fairfield, CT 06824
2016-11-12 insert address 1700 Post Road Suite C-9 Fairfield, CT 06824
2016-11-12 update primary_contact 1700 Post Road Suite C-9 P.O. Box 804 Fairfield, CT 06824 => 1700 Post Road Suite C-9 Fairfield, CT 06824
2016-03-31 delete address 1261 Post Road P.O. Box 804 Fairfield, CT 06824
2016-03-31 delete address On the Brick Walk 1261 Post Road Fairfield, Connecticut
2016-03-31 delete source_ip 107.180.54.170
2016-03-31 insert address 1700 Post Road Fairfield, Connecticut
2016-03-31 insert source_ip 192.185.225.161
2016-02-11 delete source_ip 50.63.97.1
2016-02-11 insert address 1700 Post Road Suite C-9 P.O. Box 804 Fairfield, CT 06824
2016-02-11 insert address 243 Tresser Boulevard 17th Floor Stamford, CT 06902
2016-02-11 insert source_ip 107.180.54.170
2015-03-15 insert index_pages_linkeddomain fanfareenterprises.com
2014-11-28 insert address 243 Tresser Boulevard 17th Floor Stamford, CT 06901
2014-11-28 insert address 243 Tresser Boulevard 17th Floor Stamford, CT 0901
2014-11-28 insert phone (203) 883-6444
2014-04-30 delete email cy..@charmoy.com
2014-04-30 delete person Cynthia N. Souza
2013-12-19 insert email cy..@charmoy.com
2013-12-19 insert person Cynthia N. Souza