Date | Description |
2024-04-18 |
delete otherexecutives Ransom Langford |
2024-04-18 |
delete associated_investor Brentwood Associates |
2024-04-18 |
delete associated_investor J.H. Whitney & Co. |
2024-04-18 |
delete person Ransom Langford |
2024-04-18 |
insert address 7075 Samuel Morse Drive, Suite 100, Columbia, MD 21046 |
2024-04-18 |
insert phone +1 410.290.0370 |
2024-03-17 |
delete publicrelations_emails me..@clearesult.com |
2024-03-17 |
delete address Privacy, 100 Main Street, Suite 1500, Portland, OR 97204 |
2024-03-17 |
delete career_pages_linkeddomain aetna.com |
2024-03-17 |
delete email me..@clearesult.com |
2024-03-17 |
delete index_pages_linkeddomain myworkdayjobs.com |
2024-03-17 |
insert address Privacy, 2000 SW First Ave., Ste. 200, Portland, OR 97201 |
2024-03-17 |
insert email cl..@teamsilverline.com |
2024-03-17 |
update robots_txt_status brand.clearesult.com: 200 => 403 |
2023-09-30 |
insert publicrelations_emails me..@clearesult.com |
2023-09-30 |
delete email br..@clearesult.com |
2023-09-30 |
delete product_pages_linkeddomain chooseev.com |
2023-09-30 |
insert email me..@clearesult.com |
2023-04-29 |
delete cfo RENEE HORNBAKER |
2023-04-29 |
delete chairman MARK FIELDS |
2023-04-29 |
delete otherexecutives RENEE HORNBAKER |
2023-04-29 |
delete otherexecutives RICK NEEDHAM |
2023-04-29 |
delete otherexecutives ROSE MCKINNEY-JAMES |
2023-04-29 |
delete otherexecutives ROXANNE BOWMAN |
2023-04-29 |
delete otherexecutives TONY EARLEY |
2023-04-29 |
delete person MARK FIELDS |
2023-04-29 |
delete person RENEE HORNBAKER |
2023-04-29 |
delete person RICK NEEDHAM |
2023-04-29 |
delete person ROSE MCKINNEY-JAMES |
2023-04-29 |
delete person ROXANNE BOWMAN |
2023-04-29 |
delete person TONY EARLEY |
2023-04-29 |
insert person Ryan Shaw |
2023-04-29 |
insert phone 888-812-6146 |
2023-02-25 |
delete phone 888-812-6146 |
2023-02-25 |
update person_description DIVAKAR JANDHYALA => DIVAKAR JANDHYALA |
2022-10-21 |
delete index_pages_linkeddomain gotowebinar.com |
2022-09-19 |
update website_status FlippedRobots => OK |
2022-09-10 |
update website_status OK => FlippedRobots |
2022-06-10 |
insert phone 888-812-6146 |
2022-06-10 |
update website_status FlippedRobots => OK |
2022-05-21 |
update website_status OK => FlippedRobots |
2022-04-20 |
delete otherexecutives JACK DALY |
2022-04-20 |
insert chieflegalofficer JOE MATTOON |
2022-04-20 |
insert chro GABBY SNOBROVA |
2022-04-20 |
insert otherexecutives Ransom Langford |
2022-04-20 |
delete person ANDREA WHITE |
2022-04-20 |
delete person JACK DALY |
2022-04-20 |
delete phone 888-812-6146 |
2022-04-20 |
delete terms_pages_linkeddomain c90080daas002drupal.azurewebsites.net |
2022-04-20 |
insert index_pages_linkeddomain gotowebinar.com |
2022-04-20 |
insert person GABBY SNOBROVA |
2022-04-20 |
insert person Kecia Davison |
2022-04-20 |
insert person Ransom Langford |
2022-04-20 |
update person_title JOE MATTOON: Chief Legal Officer, Interim Chief People Officer => Chief Legal Officer |
2021-12-19 |
delete general_emails in..@clearesult.com |
2021-12-19 |
delete email in..@clearesult.com |
2021-12-19 |
delete index_pages_linkeddomain clearesultenergyforum.com |
2021-12-19 |
insert index_pages_linkeddomain myworkdayjobs.com |
2021-12-19 |
insert terms_pages_linkeddomain c90080daas002drupal.azurewebsites.net |
2021-12-19 |
update primary_contact 6504 Bridgepoint Parkway, Suite 425, Austin, TX 78730 => 6504 Bridge Point Parkway, Suite 425, Austin, TX 78730 |
2021-12-19 |
update robots_txt_status www.clearesult.com: 404 => 200 |
2021-10-01 |
delete address 4301 Westbank Dr, BLDG A, STE300, Austin, Texas 78746 |
2021-10-01 |
insert address 6504 Bridgepoint Parkway, Suite 425, Austin, TX 78730 |
2021-10-01 |
update primary_contact 4301 Westbank Dr, BLDG A, STE300, Austin, Texas 78746 => 6504 Bridgepoint Parkway, Suite 425, Austin, TX 78730 |
2021-08-31 |
insert otherexecutives DIVAKAR JANDHYALA |
2021-08-31 |
update person_title DIVAKAR JANDHYALA: Chief Digital and Technology Officer => Chief Product and Technology Officer |
2021-07-27 |
delete ceo SCOTT GILBERTSON |
2021-07-27 |
insert ceo Rich McBee |
2021-07-27 |
insert president Rich McBee |
2021-07-27 |
insert person Rich McBee |
2021-07-27 |
update person_title SCOTT GILBERTSON: Member of the Board; Partner at TPG; Interim Chief Executive Officer => Member of the Board; Partner at TPG |
2021-06-26 |
delete chiefcommercialofficer SHANE NICHOLS |
2021-06-26 |
delete person SHANE NICHOLS |
2021-05-25 |
delete email br..@clearesult.com |
2021-04-10 |
delete ceo SCOTT BOOSE |
2021-04-10 |
insert ceo SCOTT GILBERTSON |
2021-04-10 |
delete person BRUCE CAMPBELL |
2021-04-10 |
delete person SCOTT BOOSE |
2021-04-10 |
insert person M Valentine |
2021-04-10 |
update person_title SCOTT GILBERTSON: Member of the Board => Member of the Board; Partner at TPG; Interim Chief Executive Officer |
2021-04-10 |
update robots_txt_status www.clearesult.com: 200 => 404 |
2021-02-15 |
delete chro Collette Clemens |
2021-02-15 |
delete general_emails in..@em.clearesult.com |
2021-02-15 |
delete address Data Security & Privacy, Office 215 4301 Westbank Dr. Ste. 250, Bldg. A Austin, TX 78746 |
2021-02-15 |
delete email in..@em.clearesult.com |
2021-02-15 |
delete person Collette Clemens |
2021-02-15 |
insert address Privacy, 100 Main Street, Suite 1500, Portland, OR 97204 |
2021-02-15 |
insert terms_pages_linkeddomain google.com |
2021-02-15 |
insert terms_pages_linkeddomain onetrust.com |
2021-02-15 |
update robots_txt_status www.clearesult.com: 404 => 200 |
2021-01-16 |
insert cfo CHET KWASNIAK |
2021-01-16 |
insert general_emails in..@clearesult.com |
2021-01-16 |
insert otherexecutives ROSE MCKINNEY-JAMES |
2021-01-16 |
insert email in..@clearesult.com |
2021-01-16 |
insert index_pages_linkeddomain clearesultenergyforum.com |
2021-01-16 |
insert person CHET KWASNIAK |
2021-01-16 |
insert person ROSE MCKINNEY-JAMES |
2021-01-16 |
update person_title ANDREA WHITE: Vice President, Client Delivery for Our West & Great Lakes => Senior Vice President, Client Delivery for Our West & Great Lakes; Senior Vice President, West and Lakes Client Delivery |
2021-01-16 |
update person_title JEREMY TOWNSEND: Vice President, Client Delivery for Our Midwest => Senior Vice President, Client Delivery for Our Midwest; Senior Vice President, Central Client Delivery |
2021-01-16 |
update person_title VIC PISANI: Senior Vice President of Client Delivery => Senior Vice President of East Client Delivery |
2020-10-05 |
delete email cl..@clearesult.com |
2020-10-05 |
update robots_txt_status www.clearesult.com: 200 => 404 |
2020-07-31 |
delete address 2002 Timberloch Pl
STE 200
The Woodlands, Texas 77380
UTAH |
2020-07-31 |
delete address 230 2nd St SE
STE 400
Cedar Rapids, Iowa 52401 |
2020-07-31 |
delete address 3325 Paddocks Pkwy
STE. 215
Suwanee, Georgia 30024
ILLINOIS |
2020-07-31 |
delete address 8918 Tesoro Dr
STE 108
San Antonio, Texas 78217
TEXAS |
2020-07-31 |
delete phone 319-246-7901 |
2020-07-31 |
insert address 3325 Paddocks Pkwy
STE. 215
Suwanee, Georgia 30024
IA |
2020-07-31 |
insert address 4545 E 50th St
Des Moines, IA 50317
ILLINOIS |
2020-07-31 |
insert address 8918 Tesoro Dr
STE 108
San Antonio, Texas 78217
UTAH |
2020-06-30 |
delete address 409 Camino Del Rio South
STE 310
San Diego, California 92108 |
2020-06-30 |
delete phone 888-369-1608 |
2020-06-30 |
insert person ANDREA WHITE |
2020-05-31 |
insert otherexecutives Neal Sangal |
2020-05-31 |
delete address 5 Division St
3rd FLOOR
Warwick, Rhode Island 02818
TENNESSEE |
2020-05-31 |
delete person TIM MAHLER |
2020-05-31 |
update person_description Neal Sangal => Neal Sangal |
2020-05-31 |
update person_title Neal Sangal: Board Member / TPG Capital; Vice President of Industrials => Member of the Board; Vice President at TPG Capital |
2020-05-01 |
delete otherexecutives CHRISTOPHER YIP |
2020-05-01 |
insert chiefcommercialofficer SHANE NICHOLS |
2020-05-01 |
delete address 21 SE Third St
STE 320
Evansville, Indiana 47708
INDIANA |
2020-05-01 |
delete address 9410 E 51st St
STE G
Tulsa , Oklahoma 74145
OKLAHOMA |
2020-05-01 |
delete person CHRISTOPHER YIP |
2020-05-01 |
delete person JASON JORDON |
2020-05-01 |
insert address 430 E. Sycamore St
Evansville, Indiana 47713
INDIANA |
2020-05-01 |
insert person JEREMY TOWNSEND |
2020-05-01 |
insert person Neal Sangal |
2020-05-01 |
insert person SHANE NICHOLS |
2020-04-01 |
insert email cl..@clearesult.com |
2020-03-02 |
delete cfo ROB RODGERS |
2020-03-02 |
delete address 1307 Airport Rd
STE 1B
Flowood, Mississippi 39232
MISSISSIPPI |
2020-03-02 |
delete address 2304 19th St
Gulfport, Mississippi 39501
MISSOURI |
2020-03-02 |
delete email cl..@edelman.com |
2020-03-02 |
delete person ROB RODGERS |
2020-03-02 |
insert address 1307 Airport Rd
STE 1B
Flowood, Mississippi 39232
MISSOURI |
2020-03-02 |
insert email br..@clearesult.com |
2020-01-28 |
delete address 1942 W Grand River Ave
STE 3A
Detroit, Michigan 48226 |
2020-01-28 |
delete address 246 5th Ave
#509
New York, New York 10001
NEW YORK |
2020-01-28 |
delete phone 313-662-9284 |
2020-01-28 |
delete phone 716-430-9280 |
2020-01-28 |
insert address 246 5th Ave
#509
New York, New York 10001
OHIO |
2020-01-28 |
insert person JASON JORDON |
2019-12-27 |
insert cto DIVAKAR JANDHYALA |
2019-12-27 |
delete person SHEILA DALY |
2019-12-27 |
delete person VICTORIA BLOISE |
2019-12-27 |
insert person DIVAKAR JANDHYALA |
2019-12-27 |
insert person LEN DIPLOCK |
2019-09-27 |
delete address 1455 Alderman Drive
STE 100
Alpharetta, Georgia 30005
ILLINOIS |
2019-09-27 |
delete source_ip 104.19.173.50 |
2019-09-27 |
delete source_ip 104.19.174.50 |
2019-09-27 |
insert address 3325 Paddocks Pkwy
STE. 215
Suwanee, Georgia 30024
ILLINOIS |
2019-09-27 |
insert source_ip 104.18.4.151 |
2019-09-27 |
insert source_ip 104.18.5.151 |
2019-08-28 |
delete chro SID FERRALES |
2019-08-28 |
insert chro Collette Clemens |
2019-08-28 |
delete person CARLA J. PETERMAN |
2019-08-28 |
delete person SID FERRALES |
2019-08-28 |
insert person Collette Clemens |
2019-07-29 |
delete address 124 South 400 East
STE 450
Salt Lake City, Utah 84111
WASHINGTON |
2019-07-29 |
delete address Bursa Business Park
500 Bursca Drive, STE 501
Bridgeville, Pennsylvania 15017
PENNSYLVANIA |
2019-07-29 |
insert address 124 South 400 East
STE 410
Salt Lake City, Utah 84111
WASHINGTON |
2019-07-29 |
insert address Bursa Business Park
200 Bursca Drive, Ste. 206, Bursca 79 South Industrial Park
Bridgeville, Pennsylvania 15017
PENNSYLVANIA |
2019-06-28 |
delete cio GREG SARICH |
2019-06-28 |
delete address 246 5th Ave
#509
New York, New York 10001
OHIO |
2019-06-28 |
delete person GREG SARICH |
2019-06-28 |
delete phone 972-894-1530 |
2019-06-28 |
insert address 246 5th Ave
#509
New York, New York 10001
NEW YORK |
2019-06-28 |
insert address 4228 North Central Expy
STE 350
Dallas, Texas 75206
TEXAS |
2019-06-28 |
insert address 9410 E 51st St
STE G
Tulsa , Oklahoma 74145
OKLAHOMA |
2019-06-28 |
insert person BRUCE CAMPBELL |
2019-06-28 |
insert person CARLA J. PETERMAN |
2019-06-28 |
insert person DIAN GRUENEICH |
2019-06-28 |
insert person ROBERT F. POWELSON |
2019-06-28 |
insert person SHEILA DALY |
2019-06-28 |
insert person TIM MAHLER |
2019-06-28 |
insert person VIC PISANI |
2019-06-28 |
insert person VICTORIA BLOISE |
2019-06-28 |
update person_title SCOTT GILBERTSON: Interim Chief Operating Officer; Member of the Board => Member of the Board |
2019-04-20 |
delete otherexecutives ALEX DAVIDKHANIAN |
2019-04-20 |
insert cfo RENEE HORNBAKER |
2019-04-20 |
insert cfo ROB RODGERS |
2019-04-20 |
insert otherexecutives RENEE HORNBAKER |
2019-04-20 |
delete person ALEX DAVIDKHANIAN |
2019-04-20 |
insert person RENEE HORNBAKER |
2019-04-20 |
insert person ROB RODGERS |
2019-03-21 |
delete ceo AZIZ VIRANI |
2019-03-21 |
delete president AZIZ VIRANI |
2019-03-21 |
insert ceo SCOTT BOOSE |
2019-03-21 |
delete person AZIZ VIRANI |
2019-03-21 |
insert person SCOTT BOOSE |
2019-02-15 |
delete source_ip 52.42.4.254 |
2019-02-15 |
delete source_ip 54.68.129.86 |
2019-02-15 |
insert source_ip 104.19.173.50 |
2019-02-15 |
insert source_ip 104.19.174.50 |
2019-01-07 |
delete cfo JONATHAN SELTZER |
2019-01-07 |
delete otherexecutives AZIZ VIRANI |
2019-01-07 |
insert otherexecutives ALEX DAVIDKHANIAN |
2019-01-07 |
insert otherexecutives CHRISTOPHER YIP |
2019-01-07 |
insert otherexecutives JACK DALY |
2019-01-07 |
insert otherexecutives RICK NEEDHAM |
2019-01-07 |
insert otherexecutives ROXANNE BOWMAN |
2019-01-07 |
insert otherexecutives SCOTT GILBERTSON |
2019-01-07 |
delete address 600 17th St
STE 400N
Denver, Colorado 80202 |
2019-01-07 |
delete person JONATHAN SELTZER |
2019-01-07 |
delete person NEAL SANGAL |
2019-01-07 |
delete phone 888-345-6067 |
2019-01-07 |
insert address 3461 Ringsby CT
STE 420
Denver, Colorado 80216 |
2019-01-07 |
insert address 600 Wilshire Blvd
STE 202
Los Angeles, California 90017
CALIFORNIA |
2019-01-07 |
insert address STE 903, 904, 906
Edmonton, Alberta T5K 2J1 |
2019-01-07 |
insert person ALEX DAVIDKHANIAN |
2019-01-07 |
insert person JACK DALY |
2019-01-07 |
insert person ROXANNE BOWMAN |
2019-01-07 |
update person_title AZIZ VIRANI: Member of the Board; President; Chief Executive Officer => Board Member, CLEAResult CEO; President; Chief Executive Officer |
2019-01-07 |
update person_title CHRISTOPHER YIP: Principal, TPG Capital => Member of the Board |
2019-01-07 |
update person_title RICK NEEDHAM: Partner, the Rise Fund; Partner => Member of the Board; Partner |
2019-01-07 |
update person_title SCOTT GILBERTSON: Interim Chief Operating Officer; Partner, TPG Growth => Interim Chief Operating Officer; Member of the Board |
2018-11-29 |
delete chairman ERIC SPIEGEL |
2018-11-29 |
delete coo TERRY MOORE |
2018-11-29 |
delete founder JIM STIMMEL |
2018-11-29 |
delete otherexecutives TERRY MOORE |
2018-11-29 |
insert chairman MARK FIELDS |
2018-11-29 |
insert general_emails in..@em.clearesult.com |
2018-11-29 |
insert otherexecutives TONY EARLEY |
2018-11-29 |
delete address 124 South 400 East
STE 450
Salt Lake City, Utah 84111
WEST VIRGINIA |
2018-11-29 |
delete address 18440 Thompson Ct
STE 109
Tinley Park, Illinois 60477
INDIANA |
2018-11-29 |
delete address 2001 Butterfield Rd
STE 420
Downers Grove, Illinois 60515
ILLINOIS |
2018-11-29 |
delete address 5733 W 85th ST
Indianapolis , Indiana 46278
IOWA |
2018-11-29 |
delete associated_investor General Atlantic |
2018-11-29 |
delete person DAN CRIPPEN |
2018-11-29 |
delete person ERIC SPIEGEL |
2018-11-29 |
delete person JIM STIMMEL |
2018-11-29 |
delete person MARK DZIALGA |
2018-11-29 |
delete person PETER MUNZIG |
2018-11-29 |
delete person TERRY MOORE |
2018-11-29 |
delete terms_pages_linkeddomain marketo.com |
2018-11-29 |
insert address 124 South 400 East
STE 450
Salt Lake City, Utah 84111
WASHINGTON |
2018-11-29 |
insert address 1411 4th AVE
STE 1000
Seattle, Washington 98101
WEST VIRGINIA |
2018-11-29 |
insert address 2001 Butterfield Rd
STE 420
Downers Grove, Illinois 60515
INDIANA |
2018-11-29 |
insert address 350 Massachusetts AVE
Indianapolis , Indiana 46204
IOWA |
2018-11-29 |
insert email in..@em.clearesult.com |
2018-11-29 |
insert person CHRISTOPHER YIP |
2018-11-29 |
insert person MARK FIELDS |
2018-11-29 |
insert person NEAL SANGAL |
2018-11-29 |
insert person RICK NEEDHAM |
2018-11-29 |
insert person SCOTT GILBERTSON |
2018-11-29 |
insert person TONY EARLEY |
2018-10-18 |
delete address 1015 4th SW ST
STE 330
Calgary, Alberta T2R 0C5 |
2018-10-18 |
delete address 3 Park Plaza
STE 101
Wyomissing, Pennsylvania 19610
PENNSYLVANIA |
2018-10-18 |
insert address 1015 4th SW ST
STE 330
Calgary, Alberta T2R 1J4 |
2018-09-16 |
delete address 187 Greenbriar Blvd
STE C
Covington, Louisiana 70433 |
2018-09-16 |
delete phone 985-590-3278 |
2018-08-10 |
delete address 2002 Timberloch Pl
STE 200, #85
The Woodlands, Texas 77380
UTAH |
2018-08-10 |
delete address 5293 Lakeview Pkwy S
BLDG 118
Indianapolis , Indiana 46268 |
2018-08-10 |
delete address Sun Life Plaza - West Tower
144 4th Ave SW, STE 1600
Calgary, Alberta T2P 3N4 |
2018-08-10 |
delete phone 317-829-2760 |
2018-08-10 |
insert address 1015 4th SW ST
STE 330
Calgary, Alberta T2R 0C5 |
2018-08-10 |
insert address 2002 Timberloch Pl
STE 200
The Woodlands, Texas 77380
UTAH |
2018-08-10 |
insert address 7200 Bank Court
STE 147
Frederick, Maryland 21703
MARYLAND |
2018-06-19 |
insert privacy_emails pr..@clearesult.com |
2018-06-19 |
delete address 1100 Grundy Ln
STE 100
San Bruno, California 94066 |
2018-06-19 |
delete address 187 Stamm Rd
Newington, Connecticut 06111
ILLINOIS |
2018-06-19 |
delete address 301 N Main St
STE 2215
Baton Rouge, Louisiana 70801 |
2018-06-19 |
delete address 4806 Chimney Dr
Charleston, West Virginia 25302
WISCONSIN |
2018-06-19 |
delete address 5733 W 85th ST
Indianapolis , Indiana 46278
INDIANA |
2018-06-19 |
delete phone 225-224-6407 |
2018-06-19 |
insert address 113 S Monroe St
1st FLOOR, #126
Tallahassee, Florida 32301 |
2018-06-19 |
insert address 1317 Dunbar Avenue
Dunbar , West Virginia 25064
WISCONSIN |
2018-06-19 |
insert address 1455 Alderman Drive
STE 100
Alpharetta, Georgia 30005
ILLINOIS |
2018-06-19 |
insert address 187 Stamm Rd
Newington, Connecticut 06111
FLORIDA |
2018-06-19 |
insert address 200 Portland Street
Boston, Massachusetts 02114
MASSACHUSETTS |
2018-06-19 |
insert address 4301 Westbank Dr.
Ste. 250, Bldg. A
Austin, TX 78746 |
2018-06-19 |
insert address 5733 W 85th ST
Indianapolis , Indiana 46278
IOWA |
2018-06-19 |
insert address 700 Airport Blvd
STE 110
Burlingame, California 94010
CALIFORNIA |
2018-06-19 |
insert address Bursa Business Park
500 Bursca Drive, STE 501
Bridgeville, Pennsylvania 15017
PENNSYLVANIA |
2018-06-19 |
insert alias CLEAResult Consulting, Inc. |
2018-06-19 |
insert email pr..@clearesult.com |
2018-06-19 |
insert phone 850-792-8909 |
2018-06-19 |
insert terms_pages_linkeddomain marketo.com |
2018-04-21 |
delete address 731 1st St SE
Calgary, Alberta T2G 0K7 |
2018-04-21 |
delete address 75 Lincoln Hwy
1st FLOOR
Iselin, New Jersey 08830 |
2018-04-21 |
delete address 7674 W Lake Mead Blvd
STE 106
Las Vegas, Nevada 89128 |
2018-04-21 |
delete phone 214-302-8172 |
2018-04-21 |
delete phone 702-940-6051 |
2018-04-21 |
insert address 215 Park Ave S
FLR 12, STE 9
New York, New York 10003 |
2018-04-21 |
insert address 5733 W 85th ST
Indianapolis , Indiana 46278
INDIANA |
2018-04-21 |
insert address 6565 Americas Parkway NE
STE 200 - OFFICE 248
Albuquerque, New Mexico 87110
NEW YORK |
2018-04-21 |
insert address 75 Lincoln Hwy
1st FLR
Iselin, New Jersey 08830 |
2018-04-21 |
insert address Sun Life Plaza - West Tower
144 4th Ave SW, STE 1600
Calgary, Alberta T2P 3N4 |
2018-04-21 |
insert phone 716-430-9280 |
2018-04-21 |
insert phone 972-894-1530 |
2018-03-15 |
delete cmo COLLEEN LANGEVIN |
2018-03-15 |
delete address 10564 Success Lane
STE A
Dayton, Ohio 45458
OKLAHOMA |
2018-03-15 |
delete address 1100 Grundy Lane
STE 100
San Bruno, California 94066 |
2018-03-15 |
delete address 1200 South College Avenue
STE 303
Fort Collins, Colorado 80524 |
2018-03-15 |
delete address 122 Eisenhower Lane North
Lombard, Illinois 60148 |
2018-03-15 |
delete address 1307 Airport Road
STE 1B
Flowood, Mississippi 39232
MISSISSIPPI |
2018-03-15 |
delete address 18440 Thompson Court
STE 109
Tinley Park, Illinois 60477
INDIANA |
2018-03-15 |
delete address 187 Stamm Road
Newington, Connecticut 06111
ILLINOIS |
2018-03-15 |
delete address 1942 W. Grand River Avenue
STE 3A
Detroit, Michigan 48226 |
2018-03-15 |
delete address 210 Park Avenue
10th Floor
Oklahoma City , Oklahoma 73102 |
2018-03-15 |
delete address 257 N. Duke Street
UNIT D
York, Pennsylvania 17401
PENNSYLVANIA |
2018-03-15 |
delete address 2600 13th St
STE 202
Gulfport, Mississippi 39501
MISSOURI |
2018-03-15 |
delete address 301 N Main Street
STE 2215
Baton Rouge, Louisiana 70801 |
2018-03-15 |
delete address 3113 West Beltline Highway
STE 100
Madison, Wisconsin 53713 |
2018-03-15 |
delete address 3413 Howard Drive
New Castle, Pennsylvania 16102
PENNSYLVANIA |
2018-03-15 |
delete address 3600 Old Greenwood Road
STE 1
Fort Smith, Arkansas 72903 |
2018-03-15 |
delete address 400 Morris Avenue
Suite 244
Denville, New Jersey 07834
NEW JERSEY |
2018-03-15 |
delete address 4601 Westown Parkway
STE 114
West Des Moines, Iowa 50266 |
2018-03-15 |
delete address 5170 Campus Drive
Plymouth Meeting, Pennsylvania 19462 |
2018-03-15 |
delete address 6565 Americas Parkway NE
Suite 200 - Office 248
Albuquerque, New Mexico 87110 |
2018-03-15 |
delete address 66 Winthrop St
Augusta, Maine 04330 |
2018-03-15 |
delete address 731 1st Street SE
Calgary, Alberta T2G 0K7 |
2018-03-15 |
delete address 828 Royal Parkway
STE 100
Nashville, Tennessee 37214 |
2018-03-15 |
delete address 8918 Tesoro Drive
STE 108
San Antonio, Texas 78217
UTAH |
2018-03-15 |
delete address 9108 Guildford Road
STE A
Columbia, Maryland 21046
MASSACHUSETTS |
2018-03-15 |
delete address 9410 E 51st Street
STE G
Tulsa , Oklahoma 74145 |
2018-03-15 |
delete address One Galleria Blvd
Suites 1936 and 1937
Metairie, Louisiana 70001 |
2018-03-15 |
delete person COLLEEN LANGEVIN |
2018-03-15 |
delete phone 504-523-9788 |
2018-03-15 |
delete phone 505-414-2413 |
2018-03-15 |
delete phone 630-748-2540 |
2018-03-15 |
delete phone 918-877-1286 |
2018-03-15 |
delete phone 970-691-9673 |
2018-03-15 |
delete source_ip 54.148.49.237 |
2018-03-15 |
delete source_ip 54.186.222.48 |
2018-03-15 |
insert address 1 Research Ct
STE 450, #407
Rockville, Maryland 20850
MASSACHUSETTS |
2018-03-15 |
insert address 10564 Success Ln
STE A
Dayton, Ohio 45458
OKLAHOMA |
2018-03-15 |
insert address 1100 Grundy Ln
STE 100
San Bruno, California 94066 |
2018-03-15 |
insert address 1307 Airport Rd
STE 1B
Flowood, Mississippi 39232
MISSISSIPPI |
2018-03-15 |
insert address 18440 Thompson Ct
STE 109
Tinley Park, Illinois 60477
INDIANA |
2018-03-15 |
insert address 187 Stamm Rd
Newington, Connecticut 06111
ILLINOIS |
2018-03-15 |
insert address 1942 W Grand River Ave
STE 3A
Detroit, Michigan 48226 |
2018-03-15 |
insert address 2002 Timberloch Pl
STE 200, #85
The Woodlands, Texas 77380
UTAH |
2018-03-15 |
insert address 210 Park Ave
10th FLOOR
Oklahoma City , Oklahoma 73102 |
2018-03-15 |
insert address 2304 19th St
Gulfport, Mississippi 39501
MISSOURI |
2018-03-15 |
insert address 24 Stone St
#106
Augusta, Maine 04330 |
2018-03-15 |
insert address 246 5th Ave
#509
New York, New York 10001
OHIO |
2018-03-15 |
insert address 257 N Duke St
UNIT D
York, Pennsylvania 17401
PENNSYLVANIA |
2018-03-15 |
insert address 301 N Main St
STE 2215
Baton Rouge, Louisiana 70801 |
2018-03-15 |
insert address 3113 West Beltline Hwy
STE 100
Madison, Wisconsin 53713 |
2018-03-15 |
insert address 3600 Old Greenwood Rd
STE 1
Fort Smith, Arkansas 72903 |
2018-03-15 |
insert address 400 Morris Ave
STE 244
Denville, New Jersey 07834
NEW JERSEY |
2018-03-15 |
insert address 4601 Westown Pkwy
STE 114
West Des Moines, Iowa 50266 |
2018-03-15 |
insert address 5 Division St
3rd FLOOR
Warwick, Rhode Island 02818
TENNESSEE |
2018-03-15 |
insert address 5170 Campus Dr
Plymouth Meeting, Pennsylvania 19462 |
2018-03-15 |
insert address 555 City Ave
STE 940
Bala Cynwyd, Pennsylvania 19001
PENNSYLVANIA |
2018-03-15 |
insert address 6 S Scotland Ln
New Castle, Pennsylvania 16101
PENNSYLVANIA |
2018-03-15 |
insert address 731 1st St SE
Calgary, Alberta T2G 0K7 |
2018-03-15 |
insert address 828 Royal Pkwy
STE 100
Nashville, Tennessee 37214 |
2018-03-15 |
insert address 8918 Tesoro Dr
STE 108
San Antonio, Texas 78217
TEXAS |
2018-03-15 |
insert address 9108 Guildford Rd
STE A
Columbia, Maryland 21046
MARYLAND |
2018-03-15 |
insert casestudy_pages_linkeddomain ctfassets.net |
2018-03-15 |
insert source_ip 52.42.4.254 |
2018-03-15 |
insert source_ip 54.68.129.86 |
2018-01-30 |
delete cfo David Mehok |
2018-01-30 |
insert cfo JONATHAN SELTZER |
2018-01-30 |
delete address 300 Liberty Street
4th Floor
Peoria, Illinois 61602
ILLINOIS |
2018-01-30 |
delete address 555 West Chandler Blvd
STE 204
Chandler, Arizona 85225
ARIZONA |
2018-01-30 |
delete address 910 Pierremont Rd
STE 410
Shreveport, Louisiana 71106
MAINE |
2018-01-30 |
delete person David Mehok |
2018-01-30 |
insert address 3600 Old Greenwood Road
STE 1
Fort Smith, Arkansas 72903 |
2018-01-30 |
insert person JONATHAN SELTZER |
2018-01-30 |
insert phone 479-239-4877 |
2017-12-21 |
delete address 490 Wheeler Road
STE 252
Hauppauge, New York 11788 |
2017-12-21 |
delete career_pages_linkeddomain jobs.net |
2017-12-21 |
insert address 620 Johnson Ave
STE 1A
Bohemia, New York 11716 |
2017-12-21 |
insert address 9108 Guildford Road
STE A
Columbia, Maryland 21046
MASSACHUSETTS |
2017-11-23 |
insert career_pages_linkeddomain myworkdayjobs.com |
2017-10-26 |
delete address 100 King Street West
STE 5800
Toronto, Ontario M5X 1A9 |
2017-10-26 |
delete address 10564 Success Lane
STE A
Centerville, Ohio 45458
OHIO |
2017-10-26 |
delete address 124 South 400 East
STE 450
Salt Lake City, Utah 84111
WASHINGTON |
2017-10-26 |
delete address 155 N. Lake Ave
8th Floor
Pasadena, California 91101 |
2017-10-26 |
delete address 1615 Poydras St
STE 860
New Orleans , Louisiana 70112 |
2017-10-26 |
delete address 2434 East Joyce Blvd
STE 6
Fayetteville , Arkansas 72703 |
2017-10-26 |
delete address 5601 6th Ave South
STE 471
Seattle, Washington 98108 |
2017-10-26 |
delete address 69 Eisenhower Lane South
Lombard, Illinois 60148 |
2017-10-26 |
delete address 940, Pocono Park Plaza
STE 103
Pocono Lake, Pennsylvania 18347
PENNSYLVANIA |
2017-10-26 |
delete phone 206-489-2379 |
2017-10-26 |
delete phone 626-993-6600 |
2017-10-26 |
insert address 10564 Success Lane
STE A
Dayton, Ohio 45458
OKLAHOMA |
2017-10-26 |
insert address 122 Eisenhower Lane North
Lombard, Illinois 60148 |
2017-10-26 |
insert address 124 South 400 East
STE 450
Salt Lake City, Utah 84111
WEST VIRGINIA |
2017-10-26 |
insert address 3425 N Futrall Dr
STE 101
Fayetteville , Arkansas 72703 |
2017-10-26 |
insert address One Galleria Blvd
Suites 1936 and 1937
Metairie, Louisiana 70001 |
2017-09-14 |
delete address 11 E Superior St
STE 430
Duluth, Minnesota 55802 |
2017-09-14 |
delete address 21 SE Third St
STE 120
Evansville, Indiana 47708
INDIANA |
2017-09-14 |
delete address 301 N Main Street
STE 2200
Baton Rouge, Louisiana 70801 |
2017-09-14 |
delete address 3480 Gilmore Way
STE 120
Burnaby, BC V5G 4W7 |
2017-09-14 |
delete source_ip 52.33.101.138 |
2017-09-14 |
insert address 21 SE Third St
STE 320
Evansville, Indiana 47708
INDIANA |
2017-09-14 |
insert address 301 N Main Street
STE 2215
Baton Rouge, Louisiana 70801 |
2017-09-14 |
insert address 3480 Gilmore Way
STE 120
Burnaby, British Columbia V5G 4W7 |
2017-09-14 |
insert source_ip 54.148.49.237 |
2017-08-04 |
delete address 885 Dunsmuir Street
STE 500
Vancouver , BC V6C 1N5 |
2017-08-04 |
delete phone 512-634-3678 |
2017-08-04 |
delete phone 605-250-2352 |
2017-08-04 |
insert address 3480 Gilmore Way
STE 120
Burnaby, BC V5G 4W7 |
2017-08-04 |
insert phone 608-250-2352 |
2017-08-04 |
update person_title MARK DZIALGA: Chairman, General Atlantic => Managing Director, General Atlantic |
2017-07-07 |
insert chairman ERIC SPIEGEL |
2017-07-07 |
delete address 100 Innwood Drive
STE A
Covington, Louisiana 70433 |
2017-07-07 |
delete address UNIT 4
Ledgewood, New Jersey 07852
NEW MEXICO |
2017-07-07 |
delete person IAN BOWLES |
2017-07-07 |
delete source_ip 52.26.249.155 |
2017-07-07 |
insert address 187 Greenbriar Blvd
STE C
Covington, Louisiana 70433 |
2017-07-07 |
insert address 400 Morris Avenue
Suite 244
Denville, New Jersey 07834
NEW JERSEY |
2017-07-07 |
insert person ERIC SPIEGEL |
2017-07-07 |
insert source_ip 54.186.222.48 |
2017-05-21 |
delete address 201 NW 63rd St
STE 310
Oklahoma City , Oklahoma 73116 |
2017-05-21 |
delete address 232 Market St
STE 217
Flowood, Mississippi 39232
MISSISSIPPI |
2017-05-21 |
delete address 4449 Easton Way
2nd Floor
Columbus, Ohio 43219 |
2017-05-21 |
delete address UNIT 4
Ledgewood, New Jersey 07852
NEW YORK |
2017-05-21 |
delete person PETER MUNZING |
2017-05-21 |
delete phone 608-250-2352 |
2017-05-21 |
insert address 1307 Airport Road
STE 1B
Flowood, Mississippi 39232
MISSISSIPPI |
2017-05-21 |
insert address 155 N. Lake Ave
8th Floor
Pasadena, California 91101 |
2017-05-21 |
insert address 1942 W. Grand River Avenue
STE 3A
Detroit, Michigan 48226 |
2017-05-21 |
insert address 210 Park Avenue
10th Floor
Oklahoma City , Oklahoma 73102 |
2017-05-21 |
insert address 445 Hutchinson Ave
STE 300
Columbus, Ohio 43235 |
2017-05-21 |
insert address 6565 Americas Parkway NE
Suite 200 - Office 248
Albuquerque, New Mexico 87110 |
2017-05-21 |
insert address UNIT 4
Ledgewood, New Jersey 07852
NEW MEXICO |
2017-05-21 |
insert phone 313-662-9284 |
2017-05-21 |
insert phone 505-414-2413 |
2017-05-21 |
insert phone 626-993-6600 |
2017-05-21 |
insert phone 816-678-0158 |
2017-03-22 |
delete address 10820 E 45th St
BLDG B STE 300
Tulsa , Oklahoma 74146 |
2017-03-22 |
delete address 146 Chestnut St
Springfield, Massachusetts 01103 |
2017-03-22 |
delete address 885 Dunsmuir Street
STE 500
Vancouver , British Columbia V6C 1N5 |
2017-03-22 |
delete person Samantha Youngblood |
2017-03-22 |
delete phone 413-731-6546 |
2017-03-22 |
insert address 100 Innwood Drive
STE A
Covington, Louisiana 70433 |
2017-03-22 |
insert address 731 1st Street SE
Calgary, Alberta T2G 0K7 |
2017-03-22 |
insert address 885 Dunsmuir Street
STE 500
Vancouver , BC V6C 1N5 |
2017-03-22 |
insert address 9410 E 51st Street
STE G
Tulsa , Oklahoma 74145 |
2017-03-22 |
insert email cl..@edelman.com |
2017-03-22 |
insert phone 512-634-3678 |
2017-03-22 |
insert phone 985-590-3278 |
2017-03-22 |
update robots_txt_status www.clearesult.com: 0 => 200 |
2017-02-03 |
insert cio GREG SARICH |
2017-02-03 |
delete address 16 Court Street, STE 1801
Brooklyn, New York 11241 |
2017-02-03 |
delete address 2435 Grand Blvd, STE 1450
Kansas City, Missouri 64108 |
2017-02-03 |
delete address 3113 West Beltline Highway, Level 2
Madison, Wisconsin 53713 |
2017-02-03 |
delete address 940, Pocono Park Plaza, Suite 103
Pocono Lake, Pennsylvania 18347 |
2017-02-03 |
delete phone 347-442-3940 |
2017-02-03 |
delete phone 512-867-5309 |
2017-02-03 |
delete phone 816-678-0158 |
2017-02-03 |
insert address 10564 Success Lane
STE A
Centerville, Ohio 45458
OHIO |
2017-02-03 |
insert address 124 South 400 East
STE 450
Salt Lake City, Utah 84111
WASHINGTON |
2017-02-03 |
insert address 175 Fornelius Ave
Clifton, New Jersey 07013
NEW JERSEY |
2017-02-03 |
insert address 180 Grand Ave
STE 850
Oakland, California 94612 |
2017-02-03 |
insert address 18440 Thompson Court
STE 109
Tinley Park, Illinois 60477
INDIANA |
2017-02-03 |
insert address 187 Stamm Road
Newington, Connecticut 06111
ILLINOIS |
2017-02-03 |
insert address 2001 Butterfield Rd
STE 420
Downers Grove, Illinois 60515
ILLINOIS |
2017-02-03 |
insert address 21 SE Third St
STE 120
Evansville, Indiana 47708
INDIANA |
2017-02-03 |
insert address 232 Market St
STE 217
Flowood, Mississippi 39232
MISSISSIPPI |
2017-02-03 |
insert address 2345 Grand Blvd
STE 1450
Kansas City, Missouri 64108 |
2017-02-03 |
insert address 257 N. Duke Street
UNIT D
York, Pennsylvania 17401
PENNSYLVANIA |
2017-02-03 |
insert address 2600 13th St
STE 202
Gulfport, Mississippi 39501
MISSOURI |
2017-02-03 |
insert address 3 Park Plaza
STE 101
Wyomissing, Pennsylvania 19610
PENNSYLVANIA |
2017-02-03 |
insert address 300 Liberty Street
4th Floor
Peoria, Illinois 61602
ILLINOIS |
2017-02-03 |
insert address 301 N Main Street
STE 2200
Baton Rouge, Louisiana 70801 |
2017-02-03 |
insert address 3113 West Beltline Highway
STE 100
Madison, Wisconsin 53713 |
2017-02-03 |
insert address 3413 Howard Drive
New Castle, Pennsylvania 16102
PENNSYLVANIA |
2017-02-03 |
insert address 4651 8th Ave
Marion, Iowa 52302
IOWA |
2017-02-03 |
insert address 4806 Chimney Dr
Charleston, West Virginia 25302
WISCONSIN |
2017-02-03 |
insert address 555 West Chandler Blvd
STE 204
Chandler, Arizona 85225
ARIZONA |
2017-02-03 |
insert address 6670 West Snowville Rd
STE 5
Brecksville, Ohio 44141
OHIO |
2017-02-03 |
insert address 8918 Tesoro Drive
STE 108
San Antonio, Texas 78217
UTAH |
2017-02-03 |
insert address 910 Pierremont Rd
STE 410
Shreveport, Louisiana 71106
MAINE |
2017-02-03 |
insert address 940, Pocono Park Plaza
STE 103
Pocono Lake, Pennsylvania 18347
PENNSYLVANIA |
2017-02-03 |
insert address UNIT 4
Ledgewood, New Jersey 07852
NEW YORK |
2017-02-03 |
insert person GREG SARICH |
2017-02-03 |
insert phone 225-224-6407 |
2017-02-03 |
insert phone 608-250-2352 |
2017-02-03 |
insert phone 888.812.6146 |
2017-02-03 |
update robots_txt_status www.clearesult.com: 404 => 0 |
2017-01-06 |
delete website_emails we..@clearesult.com |
2017-01-06 |
delete email we..@clearesult.com |
2017-01-06 |
delete source_ip 23.253.110.207 |
2017-01-06 |
insert source_ip 52.26.249.155 |
2017-01-06 |
insert source_ip 52.33.101.138 |
2017-01-06 |
update robots_txt_status www.clearesult.com: 200 => 404 |
2016-11-22 |
delete address Suite 300
Columbus
Ohio
43235 |
2016-11-22 |
insert address 2nd Floor
Columbus
Ohio
43219 |
2016-11-22 |
insert address 4651 8th Ave
Marion
Iowa
52302 |
2016-11-22 |
insert address 4th Floor
Peoria
Illinois
61602 |
2016-11-22 |
insert address Suite 5
Brecksville
Ohio
44141 |
2016-11-22 |
insert address Unit D
York
Pennsylvania
17404 |
2016-10-25 |
delete coo Gino Porazzo |
2016-10-25 |
insert coo Terry Moore |
2016-10-25 |
delete address 706 Eisenhower Boulevard, Suite 3
Johnstown
Pennsylvania
15904 |
2016-10-25 |
delete person Gino Porazzo |
2016-10-25 |
delete phone 814.792.6017 |
2016-10-25 |
insert person Terry Moore |
2016-09-27 |
delete evp Jim Stimmel |
2016-09-27 |
delete address 137 Mathews St, Suite 1800
Greensburg
Pennsylvania
15601 |
2016-09-27 |
delete address 444 N. Michigan Avenue, Suite 400
Chicago
Illinois
60611 |
2016-09-27 |
delete phone 724.834.1737 |
2016-09-27 |
insert address 833 West Jackson Blvd, Suite 500
Chicago
Illinois
60607 |
2016-09-27 |
update person_title Jim Stimmel: Executive Vice President => null |
2016-08-30 |
delete cto David McCann |
2016-08-30 |
delete address 715 Route 10, Suite 205
Randolph
New Jersey
07869 |
2016-08-30 |
delete person David McCann |
2016-08-30 |
delete phone 214.956.0260 |
2016-08-30 |
insert address 555 West Chandler Blvd
Chandler
Arizona
85225 |
2016-08-30 |
insert phone 214.302.8172 |
2016-08-02 |
delete address 201 NW 63rd St., Suite 310
Oklahoma City
Oklahoma
73118 |
2016-08-02 |
insert address 201 NW 63rd St., Suite 310
Oklahoma City
Oklahoma
73116 |
2016-07-05 |
delete address 1401 South 52nd Street, Suite 200
Phoenix
Arizona
85281 |
2016-07-05 |
delete address 15500 West Sand Street, Suite 1
Victorville
California
92392 |
2016-07-05 |
delete address 211 S. Paterson St., Suite 380
Madison
Wisconsin
53703 |
2016-07-05 |
delete address 222 West Washington Ave, Suite 470
Madison
Wisconsin
53703 |
2016-07-05 |
delete address 2821 Dairy Drive, Suite 5
Madison
Wisconsin
53718 |
2016-07-05 |
delete address 66 Winthrop Street
Augusta
Maine
04330 |
2016-07-05 |
delete address 918 S. Horton St., Unit 818
Seattle
Washington
98134 |
2016-07-05 |
delete person Tina Bennett |
2016-07-05 |
delete phone 425.424.6435 |
2016-07-05 |
delete phone 608.250.1986 |
2016-07-05 |
delete phone 608.663.3750 |
2016-07-05 |
delete phone 608.729.9100 |
2016-07-05 |
delete phone 760.561.4700 |
2016-07-05 |
insert address 1401 South 52nd Street, Suite 200
Tempe
Arizona
85281 |
2016-07-05 |
insert address 24 Stone Street, Suite 106
Augusta
Maine
04330 |
2016-07-05 |
insert address 5601 6th Ave South, STE 471
Seattle
Washington
98108 |
2016-07-05 |
insert address Suite 100
Madison
Wisconsin
53713 |
2016-07-05 |
insert phone 206-489-2379 |
2016-07-05 |
insert phone 605.250.2352 |
2016-05-03 |
delete address 445 Hutchinson Ave.
Columbus
Ohio
43235 |
2016-05-03 |
delete address 800-S Cross Pointe
Gahanna
Ohio
43230 |
2016-05-03 |
delete address 823 Third Avenue, Suite 204
Seattle
Washington
98101 |
2016-05-03 |
delete address 929 Eastwind Drive, Suite 225
Westerville
Ohio
43081 |
2016-05-03 |
insert address Suite 300
Columbus
Ohio
43235 |
2016-04-05 |
delete person Ron McMahan |
2016-04-05 |
insert address 100 Innwood Drive, Suite 3
Covington
Louisiana
70433 |
2016-04-05 |
insert address 100 King Street West, Suite 5800
Toronto
Ontario
M5X 1C9 |
2016-04-05 |
insert address 100 SW Main Street, Suite 1500
Portland
Oregon
97204 |
2016-04-05 |
insert address 10564 Success Lane, Suite A
Centerville
Ohio
45458 |
2016-04-05 |
insert address 10820 East 45th Street, Suite 300
Tulsa
Oklahoma
74146 |
2016-04-05 |
insert address 11 East Superior Street, Suite 430
Duluth
Minnesota
55802 |
2016-04-05 |
insert address 1100 Grundy Lane, Suite 100
San Bruno
California
94066 |
2016-04-05 |
insert address 1200 South College Avenue, Suite 303
Fort Collins
Colorado
80524 |
2016-04-05 |
insert address 137 Mathews St, Suite 1800
Greensburg
Pennsylvania
15601 |
2016-04-05 |
insert address 1401 South 52nd Street, Suite 200
Phoenix
Arizona
85281 |
2016-04-05 |
insert address 146 Chestnut Street
Springfield
Massachusetts
01103 |
2016-04-05 |
insert address 15500 West Sand Street, Suite 1
Victorville
California
92392 |
2016-04-05 |
insert address 16 Court Street, Suite 1801
Brooklyn
New York
11241 |
2016-04-05 |
insert address 1615 Poydras Street, Suite 860
New Orleans
Louisiana
70112 |
2016-04-05 |
insert address 1705 Route 46, Unit 4
Ledgewood
New Jersey
07852 |
2016-04-05 |
insert address 175 Fornelius Avenue
Clifton
New Jersey
07013 |
2016-04-05 |
insert address 18440 Thompson Court, Suite 109
Tinley Park
Illinois
60477 |
2016-04-05 |
insert address 187 Stamm Road
Newington
Connecticut
06111 |
2016-04-05 |
insert address 2 Wall Street
Albany
New York
12205 |
2016-04-05 |
insert address 2001 Butterfield Road, Suite 420
Downers Grove
Illinois
60515 |
2016-04-05 |
insert address 201 NW 63rd St., Suite 310
Oklahoma City
Oklahoma
73118 |
2016-04-05 |
insert address 211 S. Paterson St., Suite 380
Madison
Wisconsin
53703 |
2016-04-05 |
insert address 2180 North Loop West
Houston
Texas
77018 |
2016-04-05 |
insert address 222 West Washington Ave, Suite 470
Madison
Wisconsin
53703 |
2016-04-05 |
insert address 230 2nd Street SE, Suite 400
Cedar Rapids
Iowa
52401 |
2016-04-05 |
insert address 232 Market Street, #217
Flowood
Mississippi
39232 |
2016-04-05 |
insert address 2345 Grand Boulevard, Suite 1450
Kansas City
Missouri
64108 |
2016-04-05 |
insert address 2434 E. Joyce Blvd., Suite 6
Fayetteville
Arkansas
72703 |
2016-04-05 |
insert address 2552 US 41 Hwy W.
Marquette
Michigan
49855 |
2016-04-05 |
insert address 2600 13th Street, Suite 202
Gulfport
Mississippi
39501 |
2016-04-05 |
insert address 2821 Dairy Drive, Suite 5
Madison
Wisconsin
53718 |
2016-04-05 |
insert address 3 Park Plaza, Suite 101
Wyomissing
Pennsylvania
19610 |
2016-04-05 |
insert address 301 N. Main Street, Suite 2200
Baton Rouge
Louisiana
70802 |
2016-04-05 |
insert address 3075 Enterprise Drive, Lot 17
Saginaw
Michigan
48603 |
2016-04-05 |
insert address 3100 West Road, Bldg 3 - Suite 200
East Lansing
Michigan
48933 |
2016-04-05 |
insert address 409 Camino Del Rio South, Suite 310
San Diego
California
92108 |
2016-04-05 |
insert address 4228 North Central Expressway, Suite 350
Dallas
Texas
75206 |
2016-04-05 |
insert address 4301 Westbank Dr, #300
Austin
Texas
78746 |
2016-04-05 |
insert address 444 N. Michigan Avenue, Suite 400
Chicago
Illinois
60611 |
2016-04-05 |
insert address 445 Hutchinson Ave.
Columbus
Ohio
43235 |
2016-04-05 |
insert address 460 Harris Avenue, Unit 102
Providence
Rhode Island
02909 |
2016-04-05 |
insert address 4601 Westown Parkway, Suite 114
West Des Moines
Iowa
50266 |
2016-04-05 |
insert address 4806 Chimney Drive
Charleston
West Virginia
25302 |
2016-04-05 |
insert address 490 Wheeler Road, Suite 252
Hauppauge
New York
11788 |
2016-04-05 |
insert address 50 Washington Street, Suite 3000
Westborough
Massachusetts
01581 |
2016-04-05 |
insert address 5170 Campus Drive
Plymouth Meeting
Pennsylvania
19462 |
2016-04-05 |
insert address 525 Greenfield Road, Suite 201
Lancaster
Pennsylvania
17601 |
2016-04-05 |
insert address 5293 Lakeview Parkway South, Building 118, Park 100
Indianapolis
Indiana
46268 |
2016-04-05 |
insert address 5822 Cromo Drive, Suite 201
El Paso
Texas
79912 |
2016-04-05 |
insert address 592 Pocono Park Plaza, Suite 103
Pocono Lake
Pennsylvania
18347 |
2016-04-05 |
insert address 6 Scotland Lane
New Castle
Pennsylvania
16101 |
2016-04-05 |
insert address 600 Seventeenth St, Suite 400N
Denver
Colorado
80202 |
2016-04-05 |
insert address 600 Wilshire Boulevard, Suite 202
Los Angeles
California
90017 |
2016-04-05 |
insert address 66 Winthrop Street
Augusta
Maine
04330 |
2016-04-05 |
insert address 69 Eisenhower Lane South
Lombard
Illinois
60148 |
2016-04-05 |
insert address 706 Eisenhower Boulevard, Suite 3
Johnstown
Pennsylvania
15904 |
2016-04-05 |
insert address 715 Route 10, Suite 205
Randolph
New Jersey
07869 |
2016-04-05 |
insert address 75 Lincoln Highway
Iselin
New Jersey |
2016-04-05 |
insert address 7674 West Lake Mead Boulevard, Suite 106
Las Vegas
Nevada
89128 |
2016-04-05 |
insert address 800-S Cross Pointe
Gahanna
Ohio
43230 |
2016-04-05 |
insert address 823 Third Avenue, Suite 204
Seattle
Washington
98101 |
2016-04-05 |
insert address 828 Royal Parkway, Suite 100
Nashville
Tennessee
37214 |
2016-04-05 |
insert address 885 Dunsmuir Street, Suite 500
Vancouver
British Columbia
V6C 1N5 |
2016-04-05 |
insert address 910 Pierremont Road, Suite 410
Shreveport
Louisiana
71106 |
2016-04-05 |
insert address 918 S. Horton St., Unit 818
Seattle
Washington
98134 |
2016-04-05 |
insert address 929 Eastwind Drive, Suite 225
Westerville
Ohio
43081 |
2016-04-05 |
insert address One Allied Drive, Suite 1600
Little Rock
Arkansas
72202 |
2016-04-05 |
insert person Dan Crippen |
2016-04-05 |
insert phone 207.512.8181 |
2016-04-05 |
insert phone 214.956.0260 |
2016-04-05 |
insert phone 281.902.1151 |
2016-04-05 |
insert phone 303.325.7650 |
2016-04-05 |
insert phone 312.344.1550 |
2016-04-05 |
insert phone 317.829.2760 |
2016-04-05 |
insert phone 319.246.7901 |
2016-04-05 |
insert phone 347.442.3940 |
2016-04-05 |
insert phone 401.351.1800 |
2016-04-05 |
insert phone 405.507.3013 |
2016-04-05 |
insert phone 413.731.6546 |
2016-04-05 |
insert phone 416.504.3400 |
2016-04-05 |
insert phone 425.424.6435 |
2016-04-05 |
insert phone 479.935.9002 |
2016-04-05 |
insert phone 484.535.3870 |
2016-04-05 |
insert phone 501.265.0249 |
2016-04-05 |
insert phone 503.248.4636 |
2016-04-05 |
insert phone 504.523.9788 |
2016-04-05 |
insert phone 508.836.9500 |
2016-04-05 |
insert phone 515.465.1932 |
2016-04-05 |
insert phone 517.999.2301 |
2016-04-05 |
insert phone 518.207.4500 |
2016-04-05 |
insert phone 604.685.2206 |
2016-04-05 |
insert phone 608.250.1986 |
2016-04-05 |
insert phone 608.663.3750 |
2016-04-05 |
insert phone 608.729.9100 |
2016-04-05 |
insert phone 614-776-1233 |
2016-04-05 |
insert phone 615.349.1099 |
2016-04-05 |
insert phone 630.748.2540 |
2016-04-05 |
insert phone 631.590.5700 |
2016-04-05 |
insert phone 650.726.7628 |
2016-04-05 |
insert phone 702.940.6051 |
2016-04-05 |
insert phone 717.581.8848 |
2016-04-05 |
insert phone 720.548.1160 |
2016-04-05 |
insert phone 724.834.1737 |
2016-04-05 |
insert phone 732.218.3400 |
2016-04-05 |
insert phone 760.561.4700 |
2016-04-05 |
insert phone 800.722.2808 |
2016-04-05 |
insert phone 814.792.6017 |
2016-04-05 |
insert phone 816.678.0158 |
2016-04-05 |
insert phone 888.345.6067 |
2016-04-05 |
insert phone 888.369.1608 |
2016-04-05 |
insert phone 906.273.1725 |
2016-04-05 |
insert phone 915.255.4300 |
2016-04-05 |
insert phone 918.877.1286 |
2016-04-05 |
insert phone 970.691.9673 |
2016-04-05 |
insert phone 989.607.2318 |
2016-04-05 |
update person_description Michele Negley => Michele Negley |
2016-04-05 |
update primary_contact null => 4301 Westbank Dr, #300
Austin
Texas
78746 |
2016-02-17 |
delete source_ip 192.237.202.82 |
2016-02-17 |
insert source_ip 23.253.110.207 |
2016-01-20 |
delete person JP Harper |
2016-01-20 |
delete person Parminder Sandhu |
2016-01-20 |
insert career_pages_linkeddomain jobs.net |
2015-12-08 |
delete address 4449 Easton Way,
Suite 2093 Columbus,
OH 43219 |
2015-12-08 |
delete address 6452 Odana Road, Suite 15
Madison, WI 53719 |
2015-12-08 |
delete person Lauren Casentini |
2015-12-08 |
delete phone 614-256-0059 |
2015-12-08 |
insert address 929 Eastwind Drive, Suite 225,
Westerville, Ohio 43081 |
2015-12-08 |
insert fax 319.369.0471 |
2015-12-08 |
insert fax 508.870.5975 |
2015-12-08 |
insert fax 518.207.4550 |
2015-12-08 |
insert fax 520.318-2458 |
2015-12-08 |
insert fax 608.222.2923 |
2015-12-08 |
insert fax 614.776.1255 |
2015-12-08 |
insert fax 615.391.3994 |
2015-12-08 |
insert fax 631.851.7866 |
2015-12-08 |
insert fax 718.522.3318 |
2015-12-08 |
insert fax 732.634.8010 |
2015-12-08 |
insert fax 760.245.7409 |
2015-12-08 |
insert phone 207.512.8181 |
2015-12-08 |
insert phone 319.369.0463 |
2015-12-08 |
insert phone 347.442.3940 |
2015-12-08 |
insert phone 508.836.9500 |
2015-12-08 |
insert phone 518.207.4500 |
2015-12-08 |
insert phone 518.430.4200 |
2015-12-08 |
insert phone 520.334.4100 |
2015-12-08 |
insert phone 608.729.9100 |
2015-12-08 |
insert phone 614.776.1233 |
2015-12-08 |
insert phone 615.349.1099 |
2015-12-08 |
insert phone 631.590.5700 |
2015-12-08 |
insert phone 732.218.3400 |
2015-12-08 |
insert phone 760.561.4700 |
2015-12-08 |
insert phone 888.369.1608 |
2015-10-18 |
delete address 1125 SE Division Street, Suite 219
Portland, OR 97202 |
2015-10-18 |
delete address 625 SW Broadway, Suite 300
Portland, OR 97205 |
2015-10-18 |
delete fax 503.808.9004 |
2015-10-18 |
delete phone 503.808.9003 |
2015-10-18 |
insert address 211 S Paterson Street, Suite 380
Madison, WI 53703 |
2015-10-18 |
insert address 2821 Dairy Drive, Suite 5
Madison, WI 53718 |
2015-10-18 |
insert address 6452 Odana Road, Suite 15
Madison, WI 53719 |
2015-10-18 |
insert address 823 Third Avenue, Suite 204
Seattle, WA 98101 |
2015-10-18 |
update person_title Lauren Casentini: Board Chair of the California Energy Efficiency Industry Council; SVP Midwest and California Regions => Board Chair of the California Energy Efficiency Industry Council; SVP Policy and Regulatory Affairs |
2015-08-22 |
delete evp Jim Stimmel |
2015-08-22 |
insert ceo Jim Stimmel |
2015-08-22 |
delete person Dale Stanton-Hoyle |
2015-08-22 |
delete person John Steinhoff |
2015-08-22 |
delete person Laura Hutchings |
2015-08-22 |
delete person Peter Feroli |
2015-08-22 |
delete person Phil Welker |
2015-08-22 |
insert person Bob King |
2015-08-22 |
insert person Robert Eckel |
2015-08-22 |
insert person Tina Bennett |
2015-08-22 |
update person_title Jim Stimmel: Executive Vice President => Chief Executive Officer |
2015-08-22 |
update person_title Victor Pisani: SVP East Region; Leader of CLEAResult 's East Region => Leader of CLEAResult 's East Region; SVP Central Atlantic Region |
2015-07-25 |
delete address Building A, Suite 300
4301 Westbank Drive
Austin, TX 78746 |
2015-07-25 |
delete person Bill Younger |
2015-07-25 |
delete person Brian Simmons |
2015-07-25 |
insert address Building A, Suite 250
4301 Westbank Drive
Austin, TX 78746 |
2015-07-25 |
update person_description Lisa Wojcicki => Lisa Wojcicki |
2015-07-25 |
update person_title Lisa Wojcicki: VP National Operations => SVP West Region |
2015-06-20 |
delete person Frank Royal |
2015-06-20 |
delete person Tim Hardesty |
2015-05-22 |
delete person Adrianna C. Ma |
2015-05-22 |
update person_title Brian Simmons: Member of the Marine for Life; VP West Region => SVP West Region; Member of the Marine for Life |
2015-05-22 |
update person_title Lauren Casentini: Board Chair of the California Energy Efficiency Industry Council; VP Midwest and California Regions => Board Chair of the California Energy Efficiency Industry Council; SVP Midwest and California Regions |
2015-05-22 |
update person_title Michele Negley: Professional Engineer; VP South Region => Professional Engineer; SVP South Region |
2015-05-22 |
update person_title Parminder Sandhu: VP Canada East Region => SVP Canada East Region |
2015-05-22 |
update person_title Sid Ferrales: VP and Chief Human Resource Officer => CHRO |
2015-05-22 |
update person_title Victor Pisani: Leader of CLEAResult 's East Region; VP East Region => SVP East Region; Leader of CLEAResult 's East Region |
2015-04-24 |
delete address 2001 Butterfield Road, Suite 400
Downers Grove, IL 60515 |
2015-04-24 |
delete address Two Pershing Square
2300 Main Street 9th Floor
Kansas City Missouri, 64108 |
2015-04-24 |
delete person Jonathan Kleinman |
2015-04-24 |
insert address 2001 Butterfield Road, Suite 420
Downers Grove, IL 60515 |
2015-04-24 |
insert address 2345 Grand Boulevard
Suite 1450
Kansas City, Missouri 64108 |
2015-03-27 |
insert cfo David Mehok |
2015-03-27 |
insert person David Mehok |
2015-02-23 |
delete cfo Ben Loranger |
2015-02-23 |
delete person Ben Loranger |
2015-01-25 |
delete address 4601 Weston Parkway, Suite 114
West Des Moines, IA 50266 |
2015-01-25 |
insert address 4601 Westown Parkway, Suite 114
West Des Moines, IA 50266 |
2014-12-20 |
insert chieflegalofficer Joe Mattoon |
2014-12-20 |
delete address 100 West Road, Building 3, Suite 200
East Lansing, MI 48823 |
2014-12-20 |
delete address 211 S. Paterson Street, Suite 380
Madison, WI 53703 |
2014-12-20 |
delete address Suite 384
San Mateo, CA 94404 |
2014-12-20 |
delete fax 608 204-3816 |
2014-12-20 |
delete phone 608 663-3750 |
2014-12-20 |
insert address 1710 South Amphlett Blvd. Ste. 340
San Mateo, CA 94402 |
2014-12-20 |
insert address 222 W. Washington Ave, Suite 470
Madison, WI 53703 |
2014-12-20 |
insert address 3100 West Road, Building 3
Suite 200
East Lansing, MI 48823 |
2014-12-20 |
insert person Joe Mattoon |
2014-12-20 |
insert person Lisa Wojcicki |
2014-12-20 |
insert person Phil Welker |
2014-12-20 |
update person_description Brian Simmons => Brian Simmons |
2014-11-13 |
insert address 100 SW Main Street, Suite 1500
Portland, OR 97204 |
2014-11-13 |
insert fax 503-295-0820 |
2014-11-13 |
insert phone 503-248-4636 |
2014-10-06 |
delete president Glenn Garland |
2014-10-06 |
delete address 133 Federal Street, 12th Floor
Boston, MA 02110
Michigan |
2014-10-06 |
delete address 1401 S 52nd ST. Suite 223
Tempe, AZ 85281
Wisconsin |
2014-10-06 |
delete address 15 Commerce Blvd, Suite 306
Succasunna, NJ 07876 |
2014-10-06 |
delete address 221 S. Paterson Street, Suite 380
Madison, WI 53703 |
2014-10-06 |
delete address 222 W. Washington Ave, Suite 470
Madison, WI 53703 |
2014-10-06 |
delete address 230 2nd Street SE, Suite 400
Cedar Rapids, IA 52401
Louisiana |
2014-10-06 |
delete address 3 Park Plaza, Suite 101
Reading, PA 19610 |
2014-10-06 |
delete address 3925 Chain Bridge Road, Suite 203
Fairfax, VA 22030 |
2014-10-06 |
delete address 4449 Easton Way, Suite 2093
Columbus, OH 43219 |
2014-10-06 |
delete address 460 Harris Ave, Unit 102
Providence, RI 02909
Texas |
2014-10-06 |
delete address 525 Greenfield Road, 2nd Floor
Lancaster, PA 17601 |
2014-10-06 |
delete address 600 17th Street, Suite 400N
Denver, CO 80202
Illinois |
2014-10-06 |
delete address 706 Eisenhower Blvd, Suite 3
Johnstown, PA 15904 |
2014-10-06 |
delete address 918 South Horton Street, #818
Seattle, WA 98134
Wisconsin |
2014-10-06 |
delete address B5822 Cromo Drive, Suite 201
El Paso, TX 79912 |
2014-10-06 |
delete address Bldg 3-Suite 200
3100 West Road
East Lansing, MI 48823 |
2014-10-06 |
delete address Building 118
5293 Lakeview Pkwy S.
Indianapolis, IN 46268 |
2014-10-06 |
delete address PO Box 49
100 King Street W., Suite 5800
Toronto, ON M5X 1A9 |
2014-10-06 |
delete address Suite 106
7674 W. Lake Mead Blvd
Las Vegas, NV 89128 |
2014-10-06 |
delete address Suite 1150
333 N. Sam Houston Pkwy E.
Houston, TX 77060 |
2014-10-06 |
delete address Suite 201
310 W. Washington Street
Marquette, MI 49855 |
2014-10-06 |
delete address Suite 300
10820 E. 45th Street
Tulsa, OK 74146 |
2014-10-06 |
delete address Suite 500 - 885 Dunsmuir Street
Vancouver, BC V6C 1N5 |
2014-10-06 |
delete fax 1.888.627.0938 |
2014-10-06 |
delete fax 610.790.8794 |
2014-10-06 |
delete person Brian Preston Smith |
2014-10-06 |
delete person Ed Carr |
2014-10-06 |
delete phone 606.663.3750 |
2014-10-06 |
delete phone 608.250.1986 |
2014-10-06 |
delete phone 610.790.8790 |
2014-10-06 |
delete phone 614.512.4186 |
2014-10-06 |
delete phone 814.792.6017 |
2014-10-06 |
insert address 4301 Westbank Drive, Building A, Suite 300
Austin, TX 78746 |
2014-10-06 |
insert person Laura Hutchings |
2014-10-06 |
insert person Peter Feroli |
2014-10-06 |
update person_description Glenn Garland => Glenn Garland |
2014-10-06 |
update person_description Jim Stimmel => Jim Stimmel |
2014-10-06 |
update person_description Lauren Casentini => Lauren Casentini |
2014-10-06 |
update person_title Brian Simmons: VP West Business Unit; VP West Region => Member of the Marine for Life; VP West Region |
2014-10-06 |
update person_title Frank Royal: Consultant; Board Member of the Southwest Chapter of the Professional Association for Customer Engagement; VP CustomerLink Business Unit => VP CustomerLink; Consultant; Board Member of the Southwest Chapter of the Professional Association for Customer Engagement |
2014-10-06 |
update person_title Glenn Garland: President; Chief Executive Officer => Chief Executive Officer |
2014-10-06 |
update person_title Lauren Casentini: VP Midwest and California Regions; VP Pacific and Midwest Business Units => Board Chair of the California Energy Efficiency Industry Council; VP Midwest and California Regions |
2014-10-06 |
update person_title Michele Negley: VP Sunbelt Business Unit; Professional Engineer; VP South Region => Professional Engineer; VP South Region |
2014-10-06 |
update person_title Parminder Sandhu: VP Canada East Region; VP Canadian Business Unit => VP Canada East Region |
2014-10-06 |
update person_title Tim Hardesty: VP Residential Programs; VP Great Lakes Business Unit => VP Residential Programs |
2014-10-06 |
update person_title Victor Pisani: Leader of CLEAResult 's East Region; VP East Region; VP Arkansas Business Unit and National Operations; Leader of CLEAResult 's National Operations => Leader of CLEAResult 's East Region; VP East Region |
2014-10-06 |
update primary_contact 460 Harris Ave, Unit 102
Providence, RI 02909
Texas => 4301 Westbank Drive, Building A, Suite 300
Austin, TX 78746 |
2014-08-23 |
delete address 101 California Street, Suite 950
San Francisco, CA 94111
Colorado |
2014-08-23 |
insert address 232 Market Street
Flowood, MS 39232 |
2014-08-23 |
insert phone 601.812.6843 |
2014-07-26 |
update person_description Lauren Casentini => Lauren Casentini |
2014-07-26 |
update person_title Brian Simmons: VP West Business Unit => VP West Business Unit; VP West Region |
2014-07-26 |
update person_title JP Harper: Vice President; National Sales Manager => Vice President; National Sales Manager; VP Business Development |
2014-07-26 |
update person_title John Steinhoff: VP C & I Programs => VP Commercial and Industrial Programs |
2014-07-26 |
update person_title Lauren Casentini: VP Pacific and Midwest Business Units => VP Midwest and California Regions; VP Pacific and Midwest Business Units |
2014-07-26 |
update person_title Michele Negley: VP Sunbelt Business Unit; Professional Engineer => VP Sunbelt Business Unit; Professional Engineer; VP South Region |
2014-07-26 |
update person_title Parminder Sandhu: VP Canadian Business Unit => VP Canada East Region; VP Canadian Business Unit |
2014-07-26 |
update person_title Tim Hardesty: VP Great Lakes Business Unit => VP Great Lakes Business Unit; VP Residential Programs |
2014-07-26 |
update person_title Victor Pisani: VP Arkansas Business Unit and National Operations; Leader of CLEAResult 's National Operations => Leader of CLEAResult 's East Region; VP East Region; VP Arkansas Business Unit and National Operations; Leader of CLEAResult 's National Operations |
2014-06-23 |
insert ceo Glenn Garland |
2014-06-23 |
insert cto David McCann |
2014-06-23 |
delete address 3925 Chain Bridge Road, Suite 201
Fairfax, VA 22030 |
2014-06-23 |
delete phone 517.999.2353 |
2014-06-23 |
insert address 3925 Chain Bridge Road, Suite 203
Fairfax, VA 22030 |
2014-06-23 |
insert person Bill Younger |
2014-06-23 |
insert person David McCann |
2014-06-23 |
insert person John Steinhoff |
2014-06-23 |
insert phone 517.999.2301 |
2014-06-23 |
update person_title Glenn Garland: President => President; Chief Executive Officer |
2014-05-19 |
update website_status FlippedRobots => OK |
2014-05-19 |
insert website_emails we..@clearesult.com |
2014-05-19 |
delete alias CLEAResult Consulting, Inc. |
2014-05-19 |
delete source_ip 98.129.229.207 |
2014-05-19 |
insert email we..@clearesult.com |
2014-05-19 |
insert source_ip 192.237.202.82 |
2014-05-19 |
update robots_txt_status www.clearesult.com: 404 => 200 |
2014-05-09 |
update website_status OK => FlippedRobots |
2013-10-09 |
delete source_ip 199.21.246.124 |
2013-10-09 |
insert source_ip 98.129.229.207 |
2013-09-11 |
delete address 4301 Westbank Drive
Building A - Suite 250
Austin, TX 78746 |
2013-09-11 |
insert address 4301 Westbank Drive
Building A - Suite 300
Austin, TX 78746 |
2013-09-11 |
update primary_contact 4301 Westbank Drive
Building A - Suite 250
Austin, TX 78746 => 4301 Westbank Drive
Building A - Suite 300
Austin, TX 78746 |
2013-08-14 |
insert address 460 Harris Ave
Unit 102
Providence, RI 02909 |
2013-07-02 |
delete address 3474 Alaiedon Parkway
Suite 600
Okemos, MI 48864 |
2013-07-02 |
insert address 3075 Enterprise Drive
Saginaw, MI 48602 |
2013-07-02 |
insert address 3100 West Road
Building 3, Suite 200
East Lansing, MI 48823 |
2013-07-02 |
insert phone 989.607.2318 |
2013-05-13 |
delete otherexecutives Victor Pisani |
2013-05-13 |
insert vp Victor Pisani |
2013-05-13 |
update person_description Victor Pisani => Victor Pisani |
2013-05-13 |
update person_title Brian Preston Smith: Vice President, Marketing and Business Development => Vice President - Market Development |
2013-05-13 |
update person_title Victor Pisani: Vice President of Programs => Vice President |
2013-04-05 |
insert chro Sid Ferrales |
2013-04-05 |
insert otherexecutives Sid Ferrales |
2013-04-05 |
insert partner Willis Energy Services |
2013-04-05 |
insert person Brian Preston Smith |
2013-04-05 |
insert person Sid Ferrales |
2013-03-03 |
insert address 2434 E. Joyce Blvd
Suite 6
Fayetteville, AR 72703 |