DOWNES CONSTRUCTION COMPANY - History of Changes


DateDescription
2024-03-15 insert address 301 Metro Center Boulevard, Suite 104 Warwick, RI 02886
2022-10-26 delete address 10 Dorrance Street Providence, RI 02903
2022-10-26 insert address 254 Eastwood Avenue Providence, RI 02909
2022-04-20 delete otherexecutives Jeff Gutsfeld
2022-04-20 insert otherexecutives Nicole M. DeMaio
2022-04-20 delete email jg..@downesco.com
2022-04-20 delete person Jeff Gutsfeld
2022-04-20 update person_title Nicole M. DeMaio: Business Development and Marketing Director => Vice President of Business Development
2022-02-12 delete otherexecutives Diana Colcord
2022-02-12 insert otherexecutives Jeff Gutsfeld
2022-02-12 delete address 2007 Connecticut Real Estate Exchange Award 1993 New Britain Chamber of Commerce Preservation Award
2022-02-12 delete address 2018 Safety Recognition Award 2017 Associated General Contractors Build CT Award
2022-02-12 delete address 2020 Connecticut Building Congress Project Team Award 2020 Preservation CT Award
2022-02-12 delete address 2021 CREW CT Blue Ribbon Award 2021 Connecticut Building Congress Project Team Award
2022-02-12 delete address 2021 Palladio Award 2020 AIA CT Elizabeth Mills Brown Award
2022-02-12 delete address K-12 Education Weaver High School, Hartford, CT
2022-02-12 delete email dc..@downesco.com
2022-02-12 delete person Diana Colcord
2022-02-12 delete source_ip 70.166.63.23
2022-02-12 insert address K-12 Schools Dr. Martin Luther King Jr. Campus, Hartford, CT
2022-02-12 insert email gc..@downesco.com
2022-02-12 insert email jg..@downesco.com
2022-02-12 insert email nd..@downesco.com
2022-02-12 insert person Gina Criscuolo
2022-02-12 insert person Jeff Gutsfeld
2022-02-12 insert person Nicole M. DeMaio
2022-02-12 insert source_ip 70.166.49.85
2022-02-12 update website_status FlippedRobots => OK
2021-12-02 update website_status OK => FlippedRobots
2021-07-01 delete address 2021 Connecticut Building Congress Project Team Award 2021 Palladio Award
2021-07-01 insert address 2021 CREW CT Blue Ribbon Award 2021 Connecticut Building Congress Project Team Award
2021-04-14 delete address P.O. Box 517 200 Stanley Street New Britain, CT 06051
2021-04-14 delete alias Downes Group
2021-04-14 delete email do..@downesgroup.com
2021-04-14 delete person Darren Antolini
2021-04-14 insert address 10 Dorrance Street Providence, RI 02903
2021-04-14 insert address K-12 Education Weaver High School, Hartford, CT
2021-04-14 insert phone 401.430.0109
2021-01-19 insert person Darren Antolini
2020-10-02 delete cmo Nicole M. DeMaio
2020-10-02 delete coo Thomas Romagnoli
2020-10-02 delete president John E. Downes, III
2020-10-02 insert otherexecutives Diana Colcord
2020-10-02 insert otherexecutives Thomas Romagnoli
2020-10-02 insert president David Patrick
2020-10-02 delete person David Heer
2020-10-02 delete person John E. Downes, III
2020-10-02 delete person Nicole M. DeMaio
2020-10-02 insert address 2020 Connecticut Building Congress Project Team Award 2020 Preservation CT Award
2020-10-02 insert email dc..@downesco.com
2020-10-02 insert email dp..@downesco.com
2020-10-02 insert email ja..@downesco.com
2020-10-02 insert email jd..@downesco.com
2020-10-02 insert email jf..@downesco.com
2020-10-02 insert email tr..@downesco.com
2020-10-02 insert person David Patrick
2020-10-02 update person_description Diana Colcord => Diana Colcord
2020-10-02 update person_description Jeffrey Anderson => Jeffrey Anderson
2020-10-02 update person_description John Fraioli => John Fraioli
2020-10-02 update person_description Joseph N. Desautel => Joseph N. Desautel
2020-10-02 update person_title Diana Colcord: Executive Director of Business Development; Member of the Leadership Team => Vice President of Business Development; Member of the Leadership Team
2020-10-02 update person_title Jeffrey Anderson: Director of Procurement; Member of the Leadership Team => Vice President of Preconstruction; Member of the Leadership Team
2020-10-02 update person_title John Fraioli: General Superintendent / Quality & Safety Officer; Member of the Leadership Team => Vice President of Field Operations; Member of the Leadership Team
2020-10-02 update person_title Thomas Romagnoli: Member of the Leadership Team; Director of Operations => Member of the Leadership Team; Vice President of Operations
2020-01-23 delete address 200 Stanley Street New Britain, CT 06050
2020-01-23 delete address P.O. Box 517 200 Stanley Street New Britain, CT 06050
2020-01-23 insert address 200 Stanley Street New Britain, CT 06051
2020-01-23 insert address P.O. Box 517 200 Stanley Street New Britain, CT 06051
2020-01-23 update primary_contact 200 Stanley Street New Britain, CT 06050 => 200 Stanley Street New Britain, CT 06051
2019-10-23 update person_description Jeffrey Anderson => Jeffrey Anderson
2019-10-23 update person_title Jeffrey Anderson: Assistant Director of Operations; Member of the Leadership Team => Director of Procurement; Member of the Leadership Team
2019-09-22 insert coo Thomas Romagnoli
2019-09-22 update person_title Thomas Romagnoli: Assistant Director of Operations; Member of the Leadership Team => Member of the Leadership Team; Director of Operations
2019-05-19 delete cfo Mark Tarpill
2019-05-19 delete address P.O. Box 727, 200 Stanley Street New Britain, CT 06050
2019-05-19 delete person Mark Tarpill
2018-03-02 delete person Paul T. Wojtowicz
2017-07-01 delete person Richard C. Breese
2017-07-01 insert person David Heer
2016-08-06 insert person Diana Colcord
2016-07-09 delete person Sandi White
2016-04-10 insert cmo Nicole M. DeMaio
2016-04-10 insert person Nicole M. DeMaio
2016-04-10 insert person Sandi White
2015-10-25 delete person Edward J. Moriarty
2015-10-25 insert person Richard C. Breese
2015-04-03 update website_status Disallowed => OK
2015-04-03 delete source_ip 70.166.50.22
2015-04-03 insert address 2007 Connecticut Real Estate Exchange Award 1993 New Britain Chamber of Commerce Preservation Award
2015-04-03 insert address Travelers - 4GS Wellness Center Travelers - 7th Floor GMNC
2015-04-03 insert person H.C. Wilcox
2015-04-03 insert person Jeffrey Anderson
2015-04-03 insert person John Fraioli
2015-04-03 insert person Thomas Romagnoli
2015-04-03 insert person Windham Mills
2015-04-03 insert source_ip 70.166.63.23
2014-10-26 update website_status FlippedRobots => Disallowed
2014-10-07 update website_status OK => FlippedRobots
2013-09-17 update robots_txt_status www.downesco.com: 404 => 200