CONTROL POINT ASSOCIATES - History of Changes


DateDescription
2025-01-06 insert otherexecutives Steven Parent
2025-01-06 delete address 1700 NW 64th Street, Suite 400 Ft. Lauderdale, FL 33309
2025-01-06 delete email ah..@cpasurvey.com
2025-01-06 delete email js..@cpasurvey.com
2025-01-06 delete email lr..@cpasurvey.com
2025-01-06 delete email mw..@cpasurvey.com
2025-01-06 delete email st..@cpasurvey.com
2025-01-06 delete person Ashlie Hulse
2025-01-06 delete person Jonathan Schmidt
2025-01-06 delete person Lisa Rennie
2025-01-06 delete person Michael Wolfe
2025-01-06 delete person Steve Tennyson
2025-01-06 insert address 1901 West Cypress Creek Road Suite 501 Fort Lauderdale FL. 33309
2025-01-06 insert email sp..@cpasurvey.com
2025-01-06 insert person Steven Parent
2025-01-06 update person_title Allan Mahoney: Senior Geospatial Manager => Senior Geospatial Manager; Geospatial QC Manager
2025-01-06 update person_title George Phillippi: Senior Project Manager, Warren, NJ => Director of Geospatial; Senior Project Manager, Warren, NJ
2025-01-06 update person_title John A. Alcorn: Senior Project Manager, Chalfont, PA => Branch Manager, Chalfont, PA
2025-01-06 update robots_txt_status www.cpasurvey.com: 404 => 200
2024-06-17 delete source_ip 35.215.109.117
2024-06-17 insert source_ip 63.35.51.142
2024-06-17 insert source_ip 34.249.200.254
2024-06-17 insert source_ip 52.17.119.105
2024-06-17 update robots_txt_status www.cpasurvey.com: 200 => 404
2024-04-02 insert cfo Kevin Klus
2024-04-02 delete address 500 Canal View Blvd, Suite 300 Rochester, NY 14623
2024-04-02 delete person Christopher Buczkowski
2024-04-02 delete person Christopher Michaud
2024-04-02 delete person Lisa Hendelman
2024-04-02 delete person Scott McLaughlin
2024-04-02 insert address 275 Broad Hollow Road, Suite LL110 Melville, NY 11747
2024-04-02 insert address 500 Canal View Blvd, Suite 700 Rochester, NY 14623
2024-04-02 update person_title Hunter Picard: Project Manager => Senior Project Manager
2024-04-02 update person_title Kevin Klus: Controller => Controller; Chief Financial Officer
2024-04-02 update person_title Michael Tubertini: Project Manager => Senior Project Manager
2023-10-16 delete address Powers Building 16 W Main Street, Suite 804 Rochester, NY 14614
2023-10-16 delete person Richard Smith III
2023-10-16 insert address 500 Canal View Blvd, Suite 300 Rochester, NY 14623
2023-09-11 delete person Donald Sweeney
2023-09-11 delete source_ip 35.208.85.203
2023-09-11 insert address 1700 NW 64th Street, Suite 400 Ft. Lauderdale, FL 33309
2023-09-11 insert person Jerald A. McLaughlin
2023-09-11 insert person Jessica Haddix
2023-09-11 insert person Scott McLaughlin
2023-09-11 insert person Steve Tennyson
2023-09-11 insert phone 954.763.7611
2023-09-11 insert source_ip 35.215.109.117
2023-07-07 delete address 9 Times Square 200 West 41st Street, Suite 1203 New York, NY 10036
2023-07-07 delete person Steven F. Mervine
2023-07-07 insert address 9 Times Square 200 West 41st Street, 14th Floor New York, NY 10036
2023-06-03 insert person Stephen Carle
2023-04-20 insert chieflegalofficer Evan J. Rosenberg
2023-04-20 delete person Jesse Kozlowski
2023-04-20 insert address 11 Main Street, Highland, NY 12528
2023-04-20 insert person Christopher Michaud
2023-04-20 insert person Evan J. Rosenberg
2023-02-16 delete email lb..@cpasurvey.com
2023-02-16 delete person Laurie Brown
2023-02-16 insert email ce..@cpasurvey.com
2023-02-16 insert person Cevgi DeLeon-Estrada
2023-02-16 insert person Derek Munro
2023-02-16 insert person Lisa Hendelman
2023-02-16 insert person Patricia Pauli Brooks
2023-02-16 insert person Richard C. Brooks
2023-02-16 insert person Richard Smith III
2023-02-16 update person_description Kevin Klus => Kevin Klus
2023-02-16 update person_title Bob Tuzzo: Finance; Operations Manager => Director of Financial Planning & Analysis; FINANCE Director of Financial Planning & Analysis
2023-02-16 update person_title Kevin Klus: Accounting Manager => Controller
2022-11-13 delete person David LaRue
2022-11-13 insert address 11 Main Street #1, Highland, NY 12528
2022-11-13 insert person Andrew Demarest
2022-11-13 insert phone (845) 691-7339
2022-10-13 delete person Gerard DiTrolio
2022-09-11 delete person Christopher M. Nuzzolo
2022-09-11 delete person Richard Bischoff
2022-09-11 insert person Kevin Klus
2022-07-11 delete address 2929 Expressway Drive North, Suite 125 Hauppauge, NY 11749
2022-07-11 insert address 275 Broad Hollow Rd, Suite LL110 Melville, NY 11747
2022-07-11 insert contact_pages_linkeddomain arcgis.com
2022-07-11 insert person Christopher Buczkowski
2022-07-11 insert person David LaRue
2022-07-11 insert person Richard Bischoff
2022-06-10 delete email mj..@cpasurvey.com
2022-06-10 delete person Michele Jurkowski
2022-06-10 insert address 21133 Sterling Ave, Suite 7 Georgetown, DE 19947
2022-06-10 insert career_pages_linkeddomain cigna.com
2022-06-10 insert person Matthew Murphy
2022-06-10 insert phone 302.295.1010
2022-06-10 update person_title Lisa Rennie: Billing Manager => null
2022-03-10 delete address 1515, Market St, Suite 920 Philadelphia, PA 19102
2022-03-10 delete person Vimal Kumar
2022-03-10 insert address 1515 Market Street, Suite 920 Philadelphia, PA 19102
2022-03-10 insert address 9 Times Square 200 West 41st Street, Suite 1203 New York, NY 10036
2022-03-10 insert email mc..@cpasurvey.com
2022-03-10 insert person Christopher M. Nuzzolo
2022-03-10 insert person Jonathan Schmidt
2022-03-10 insert person Karan Goswami
2022-03-10 insert person Megan Chase
2022-03-10 insert person Michael Wolfe
2021-12-06 insert address 1515, Market St, Suite 920 Philadelphia, PA 19102
2021-09-08 insert person Ashlie Hulse
2021-09-08 insert person Eric Locwin
2021-09-08 insert person Steven F. Mervine
2021-08-08 insert about_pages_linkeddomain rumble.com
2021-08-08 insert career_pages_linkeddomain rumble.com
2021-08-08 insert contact_pages_linkeddomain rumble.com
2021-08-08 insert index_pages_linkeddomain rumble.com
2021-07-08 delete email rb..@cpasurvey.com
2021-07-08 insert email rb..@cpasurvey.com
2021-06-07 delete email mb..@cpasurvey.com
2021-06-07 delete person Michele Bruder
2021-06-07 insert email mj..@cpasurvey.com
2021-06-07 insert person Michele Jurkowski
2021-04-15 delete person James R. Aiken, II
2021-04-15 insert person Chuck Lent
2021-01-21 delete address 17 Computer Drive West Albany, NY 12205
2021-01-21 delete address 305 Fellowship Road, Suite 210 Mt. Laurel, NJ 08054
2021-01-21 delete person Art Worthman
2020-10-07 insert address 1300 Route 73, Suite 211 Mt. Laurel, NJ 08054
2020-10-07 insert person Vimal Kumar
2020-10-07 update person_description Laurie Brown => Laurie Brown
2020-08-08 insert person Laurie Brown
2020-07-09 insert address 26 Aviation Road Albany, NY 12205
2020-06-03 delete person Morgan Abele
2020-06-03 insert person Art Worthman
2020-05-03 delete person John Quinn
2020-05-03 delete person Joseph Zambuto
2020-05-03 delete person Michael Muller
2020-05-03 delete source_ip 37.60.240.239
2020-05-03 insert source_ip 35.208.85.203
2020-04-03 delete address 35 Technology Drive Warren, NJ 07059
2020-04-03 delete person Andrew Weed
2020-04-03 delete person Devon DeLuke
2020-04-03 insert address 30 Independence Blvd, Suite 100 Warren, NJ 07059
2020-04-03 update primary_contact 35 Technology Drive Warren, NJ 07059 => 30 Independence Blvd, Suite 100 Warren, NJ 07059
2020-03-03 delete address 45 Franklin Street, 5th Floor Boston, MA 02110
2020-03-03 delete address 9 Times Square 200 West 41st Street, Suite 1203 New York, NY 10036
2020-03-03 delete phone 857.400.3311
2020-01-28 insert person Gregory Dessi
2019-11-26 insert person Devon DeLuke
2019-10-27 insert coo David Hines
2019-10-27 delete person Jeffrey Connor
2019-10-27 insert person Joseph Zambuto
2019-10-27 update person_description David Hines S. => David Hines
2019-10-27 update person_title David Hines: Chalfont Branch Manager => Director of Operations; Named Director of Operations of Control Point Associates, Inc.
2019-09-26 delete person James Conway P.
2019-09-26 insert person Bob Tuzzo
2019-09-26 insert person Dawn F. McCall
2019-09-26 insert person James R. Aiken, II
2019-08-27 delete address 16 W Main Street Rochester, NY 14614
2019-08-27 insert address Powers Building 16 W Main Street, Suite 804 Rochester, NY 14614
2019-08-27 update person_title Morgan Abele: Named Director of Subsurface Utility Locating; Director of Subsurface Utility Locating => Director of Subsurface Utility Locating
2019-06-25 insert otherexecutives Andrew Choffo
2019-06-25 delete address 116 W Main Street Rochester, NY 14614
2019-06-25 delete address 225 West 34th Street, Suite 812 New York, NY 10122
2019-06-25 delete source_ip 205.178.133.10
2019-06-25 insert address 16 W Main Street Rochester, NY 14614
2019-06-25 insert address 9 Times Square 200 West 41st Street, Suite 1203 New York, NY 10036
2019-06-25 insert person Andrew Choffo
2019-06-25 insert person Connery Koski
2019-06-25 insert phone 585.250.1764
2019-06-25 insert source_ip 37.60.240.239
2019-06-25 update person_description Andrew Weed => Andrew Weed
2019-06-25 update person_title Andrew Weed: Senior Project Manager => Project Manager; Senior Project Manager
2019-05-25 delete person Jennifer Forno
2019-05-25 insert person Brett Rissmiller
2019-05-25 insert person Morgan Abele
2019-04-25 delete address 116 West Main Street Rochester, NY 14614
2019-04-25 delete person Annemarie Paradise
2019-04-25 delete source_ip 209.17.116.160
2019-04-25 insert address 116 W Main Street Rochester, NY 14614
2019-04-25 insert person Jeff Connor
2019-04-25 insert person Jennifer Forno
2019-04-25 insert person John Quinn
2019-04-25 insert person William Whimple
2019-04-25 insert source_ip 205.178.133.10
2019-04-25 update person_description Andrew Weed => Andrew Weed
2019-04-25 update person_title Andrew Weed: Project Manager; Senior Project Manager => Senior Project Manager
2019-04-25 update person_title Felice Rudolph: Account Manager => Accounting Manager
2019-02-05 delete source_ip 206.188.193.4
2019-02-05 insert source_ip 209.17.116.160
2017-12-17 delete address 14 Penn Plaza, 225 West 34th Street, Suite 812 Manhattan, NY 10122
2017-12-17 delete person Chris Tarzia
2017-12-17 insert address 14 Penn Plaza, 225 West 34th Street, Suite 812 New York, NY 10122
2017-12-17 insert person Greg Sawulski
2017-08-21 delete address 17 Computer Drive West, 6th Floor Albany, NY 12205
2017-08-21 insert address 17 Computer Drive West Albany, NY 12205
2017-07-20 delete address 14 Penn Plaza, 225 West 34th Street, Suite 701 Manhattan, NY 10122
2017-07-20 delete email am..@cpasurvey.com
2017-07-20 delete email aw..@cpasurvey.com
2017-07-20 delete email ct..@cpasurvey.com
2017-07-20 delete email dh..@cpasurvey.com
2017-07-20 delete email gh..@cpasurvey.com
2017-07-20 delete email gs..@cpasurvey.com
2017-07-20 delete email jc..@cpasurvey.com
2017-07-20 delete email jl..@cpasurvey.com
2017-07-20 delete email js..@cpasurvey.com
2017-07-20 delete email jw..@cpasurvey.com
2017-07-20 delete email ks..@cpasurvey.com
2017-07-20 delete email pj..@cpasurvey.com
2017-07-20 delete email rb..@cpasurvey.com
2017-07-20 delete email rk..@cpasurvey.com
2017-07-20 delete email rp..@cpasurvey.com
2017-07-20 insert address 14 Penn Plaza, 225 West 34th Street, Suite 812 Manhattan, NY 10122
2017-07-20 insert phone 518-217-5010
2017-04-05 insert general_emails in..@cpasurvey.com
2017-04-05 delete email md..@cpasurvey.com
2017-04-05 delete email rt..@cpasurvey.com
2017-04-05 delete person Michael Dixon
2017-04-05 delete person Raymond Tobia
2017-04-05 insert email in..@cpasurvey.com
2016-10-29 delete cfo Jason Shapiro
2016-10-29 delete coo Jason Shapiro
2016-10-29 delete otherexecutives Sean O'Donnell
2016-10-29 delete person James F. Henry P.
2016-10-29 delete person Jason Shapiro
2016-10-29 delete person Sean O'Donnell
2016-10-29 insert address 17 Computer Drive West, 6th Floor Albany, NY 12205
2016-10-29 insert email am..@cpasurvey.com
2016-10-29 insert email aw..@cpasurvey.com
2016-10-29 insert email cb..@cpasurvey.com
2016-10-29 insert email ct..@cpasurvey.com
2016-10-29 insert email dh..@cpasurvey.com
2016-10-29 insert email gh..@cpasurvey.com
2016-10-29 insert email gs..@cpasurvey.com
2016-10-29 insert email jc..@cpasurvey.com
2016-10-29 insert email jl..@cpasurvey.com
2016-10-29 insert email js..@cpasurvey.com
2016-10-29 insert email jw..@cpasurvey.com
2016-10-29 insert email ks..@cpasurvey.com
2016-10-29 insert email md..@cpasurvey.com
2016-10-29 insert email pj..@cpasurvey.com
2016-10-29 insert email rb..@cpasurvey.com
2016-10-29 insert email rk..@cpasurvey.com
2016-10-29 insert email rp..@cpasurvey.com
2016-10-29 insert email rt..@cpasurvey.com
2016-10-29 insert email vd..@cpasurvey.com
2016-10-29 insert email vz..@cpasurvey.com
2016-10-29 insert fax 800-668-1819
2016-10-29 insert person Ken Stigner
2016-10-29 update person_description Allan Mahoney => Allan Mahoney
2016-10-29 update person_description Andrew Weed => Andrew Weed
2016-10-29 update person_description Charles Bowman => Charles Bowman
2016-10-29 update person_description Chris Tarzia => Chris Tarzia
2016-10-29 update person_description David Hines S. => David Hines S.
2016-10-29 update person_description Gerry Holdright P. => Gerry Holdright P.
2016-10-29 update person_description James C. Weed P. => James C. Weed P.
2016-10-29 update person_description Jim Sens => James Sens
2016-10-29 update person_description John A. Alcorn => John A. Alcorn
2016-10-29 update person_description John Lynch P. => John Lynch P.
2016-10-29 update person_description Michael Dixon => Michael Dixon
2016-10-29 update person_description Paul Jurkowski => Paul Jurkowski Sr
2016-10-29 update person_description Raechel Klein => Raechel Klein
2016-10-29 update person_description Raymond Tobia => Raymond Tobia
2016-10-29 update person_description Richard Butkus => Richard Butkus
2016-10-29 update person_description Robert Pinzon => Robert Pinzon
2016-10-29 update person_description Vincent DeGregorio => Vincent DeGregorio
2016-10-29 update person_description Vincent Zakrzewski P. => Vincent Zakrzewski P.
2016-06-06 insert chro Vincent DeGregorio
2016-06-06 insert vp Paul Jurkowski
2016-06-06 delete person Dawn Gambino P.
2016-06-06 insert person Allan Mahoney
2016-06-06 insert person Andrew Weed
2016-06-06 insert person Charles Bowman
2016-06-06 insert person Jim Sens
2016-06-06 insert person Michael Dixon
2016-06-06 insert person Vincent DeGregorio
2016-06-06 update person_title Paul Jurkowski: Principal => Vice President; Principal
2016-02-26 delete source_ip 69.42.84.209
2016-02-26 insert source_ip 206.188.193.4
2016-01-29 insert person Chris Tarzia
2015-07-05 delete about_pages_linkeddomain icims.com
2015-07-05 delete career_pages_linkeddomain icims.com
2015-07-05 delete contact_pages_linkeddomain icims.com
2015-07-05 delete index_pages_linkeddomain icims.com
2015-07-05 delete management_pages_linkeddomain icims.com
2015-07-05 insert career_pages_linkeddomain indeed.com
2015-05-05 insert cfo Barry Coriell
2015-05-05 insert otherexecutives Sean O'Donnell
2015-05-05 insert person Barry Coriell
2015-05-05 insert person Dawn Gambino P.
2015-05-05 insert person Raechel Klein
2015-05-05 insert person Robert Pinzon
2015-05-05 insert person Sean O'Donnell
2015-05-05 update person_title Gregory Sawulski: Project Manager => Senior Project Manager
2015-04-04 delete address 14 Penn Plaza, Suite 701 Manhattan, NY 10122
2015-04-04 insert address 14 Penn Plaza, 225 West 34th Street, Suite 701 Manhattan, NY 10122
2015-03-07 insert person David Hines S.
2015-03-07 update person_title Richard Butkus: Principal; President => President; Managing Partner
2015-02-06 delete coo Paul Jurkowski
2015-02-06 delete address 352 Turnpike Road Southborough, MA 02110
2015-02-06 delete person John Lloyd P.
2015-02-06 delete phone 800-668-1819
2015-02-06 insert address 352 Turnpike Road Southborough, MA 01772
2015-02-06 insert person Gerry Holdright P.
2015-02-06 insert phone 857.400.3311
2015-02-06 update person_title Paul Jurkowski: Director of Operations => Principal
2014-12-26 insert address 305 Fellowship Road, Suite 210 Mt. Laurel, NJ 08054
2014-12-26 insert address 75 Federal Street, Suite 620 Boston, MA 02110
2014-12-26 insert phone 609-857-2099
2014-12-26 insert phone 800-668-1819
2014-11-20 delete person Alejandro Sandoval
2014-11-20 insert address 14 Penn Plaza, Suite 701 Manhattan, NY 10122
2014-11-20 insert address 1600 Manor Drive Chalfont, PA 18914
2014-11-20 insert address 352 Turnpike Road Southborough, MA 02110
2014-11-20 insert fax 800.888.9666
2014-11-20 insert phone 646.780.0411
2014-08-01 insert person Vincent Zakrzewski P.
2014-06-01 delete source_ip 74.118.244.219
2014-06-01 insert source_ip 69.42.84.209
2014-06-01 update robots_txt_status www.cpasurvey.com: 404 => 200
2014-06-01 update website_status FlippedRobots => OK
2014-05-22 update website_status OK => FlippedRobots
2014-03-12 delete address 35 Technology Drive 1st Floor Warren, New Jersey 07059
2014-03-12 delete address 352 Turnpike Road Suite 201 Southborough, Massachusetts 01772
2014-03-12 delete address New Britain Corporate Center 1600 Manor Drive Suite 120 Chalfont, Pennsylvania 18914
2014-03-12 delete contact_pages_linkeddomain google.com
2014-03-12 insert address 1600 Manor Drive Chalfont, PA
2014-03-12 insert address 35 Technology Drive Warren, NJ 07059
2014-03-12 insert address 352 Turnpike Road Southborough, MA
2014-03-12 insert contact_pages_linkeddomain icims.com
2014-03-12 insert fax 215.712.980
2014-03-12 insert fax 508.948.3003
2014-03-12 insert fax 908.668.9595
2014-03-12 insert index_pages_linkeddomain icims.com
2014-03-12 insert management_pages_linkeddomain icims.com
2014-03-12 insert projects_pages_linkeddomain icims.com
2014-03-12 insert service_pages_linkeddomain icims.com
2014-03-12 update primary_contact 35 Technology Drive 1st Floor Warren, New Jersey 07059 => 35 Technology Drive Warren, NJ 07059
2013-12-10 delete career_pages_linkeddomain bohlereng.com
2013-12-10 insert career_pages_linkeddomain bohlerengineering.com