CLEARESULT - History of Changes


DateDescription
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