Date | Description |
2024-03-12 |
update website_status Disallowed => FlippedRobots |
2023-09-21 |
update website_status FlippedRobots => Disallowed |
2023-08-24 |
update website_status Disallowed => FlippedRobots |
2023-03-08 |
update website_status FlippedRobots => Disallowed |
2023-01-11 |
update website_status OK => FlippedRobots |
2022-07-08 |
update robots_txt_status jobs.ettaingroup.com: 404 => 522 |
2022-03-08 |
delete address 2 Mid America Plz
Suite 606
Oakbrook Terrace, IL 60181 |
2022-03-08 |
delete phone 312.372.0014 |
2022-03-08 |
insert address 377 Butterfield Rd
Suite 325
Lombard, IL 60148 |
2022-03-08 |
insert phone 630.725.5850 |
2021-12-09 |
insert privacy_emails pr..@ettaingroup.com |
2021-12-09 |
delete address 100 Cummings Ctr
Suite 225C
Beverly, MA 01915 |
2021-12-09 |
delete address 1601 Elm St
Suite 4343
Dallas, TX 75201 |
2021-12-09 |
delete address 50 Monument Rd
Unit 103
Bala Cynwyd, PA 19004 |
2021-12-09 |
delete address 792 Chimney Rock Rd
Unit H
Martinsville, NJ 08836 |
2021-12-09 |
delete phone 610.664.8931 |
2021-12-09 |
delete phone 781.982.3072 |
2021-12-09 |
delete phone 877.287.6477 |
2021-12-09 |
insert address 4835 LBJ Freeway
Suite 490
Dallas, TX 75244 |
2021-12-09 |
insert email pr..@ettaingroup.com |
2021-12-09 |
insert phone 781.347.9380 |
2021-12-09 |
insert phone 855.214.1520 |
2021-09-14 |
delete phone 212.218.1600 |
2021-09-14 |
insert phone 212-719-3232 |
2021-08-11 |
insert address 311 West Main St
Floor 2
Frankfort, KY 40601 |
2021-08-11 |
insert address 50 Monument Rd
Unit 103
Bala Cynwyd, PA 19004 |
2021-08-11 |
insert address 90 Woodbridge Center Dr
Suite 410
Woodbridge, NJ 07095 |
2021-08-11 |
insert address Rockland
1099 Hingham St
Suite 120
Rockland, MA 02370 |
2021-08-11 |
insert person Anne Sterner |
2021-08-11 |
insert phone 610.664.8931 |
2021-08-11 |
insert phone 732.362.2600 |
2021-08-11 |
insert phone 781.982.3072 |
2021-08-11 |
update person_title Melinda DeJong: Regional VP; Member of the Leadership Team => Area President Ettain Digital Technology; Member of the Leadership Team |
2021-08-11 |
update person_title Paul Taylor: President Ettain Digital Technology; Member of the Leadership Team => Area President Ettain Digital Technology; Member of the Leadership Team |
2021-07-11 |
delete address 3011 Armory Dr
Suite 210
Nashville, TN 37204 |
2021-07-11 |
insert address 11457 Olde Cabin Rd
Suite 200
Creve Coeur, MO 63141 |
2021-07-11 |
insert address 3011 Armory Dr
Suite 370
Nashville, TN 37204 |
2021-07-11 |
insert address 6002 Brownsboro Park Blvd
Suite B
Louisville, KY 40207 |
2021-07-11 |
insert address 9200 Indian Creek Pkwy
Suite 570
Overland Park, KS 66210 |
2021-07-11 |
insert phone 314.997.4644 |
2021-07-11 |
insert phone 502.992.3144 |
2021-07-11 |
insert phone 913.663.1264 |
2021-06-09 |
insert otherexecutives Karissa Phillips |
2021-06-09 |
delete address 9635 Maroon Cir
Suite 420
Englewood, CO 80112 |
2021-06-09 |
delete phone 720.400.8885 |
2021-06-09 |
insert person Karissa Phillips |
2021-06-09 |
insert person Melinda DeJong |
2021-04-15 |
delete address 2000 S Colorado Blvd
Suite 2-730
Denver, CO 80222 |
2021-04-15 |
delete address 3805 Edwards Rd
Suite 550
Cincinnati, OH 45209 |
2021-04-15 |
insert address 5995 Greenwood Plaza Blvd
Suite 225
Greenwood Village, CO 80111 |
2021-04-15 |
insert address 8044 Montgomery Rd
Suite 545
Cincinnati, OH 45236 |
2021-02-22 |
delete address Suite 200
McLean, VA 22102 |
2021-02-22 |
insert address Suite 220
McLean, VA 22102 |
2021-01-21 |
delete address 10375 Park Meadows Dr
Suite 475
Littleton, CO 80124 |
2021-01-21 |
delete phone 303.216.9500 |
2021-01-21 |
insert address 100 Cummings Ctr
Suite 225C
Beverly, MA 01915 |
2021-01-21 |
insert address 792 Chimney Rock Rd
Unit H
Martinsville, NJ 08836 |
2021-01-21 |
insert phone 877.287.6477 |
2020-09-30 |
delete address 10375 Park Meadows Drive
Suite 475
Littleton, CO 80124 |
2020-09-30 |
delete address 125 N Weinbach Ave.
Suite 440
Evansville, IN 47711 |
2020-09-30 |
delete address 141 W 36th Street
5th Floor
New York, NY 10018 |
2020-09-30 |
delete address 1601 Elm Street
Suite 4343
Dallas, TX 75201 |
2020-09-30 |
delete address 2 Mid America Plaza
Suite 606
Oakbrook Terrace, IL 60181 |
2020-09-30 |
delete address 301 North Main Street
Suite 2202
Winston-Salem, NC 27101 |
2020-09-30 |
delete address 3011 Armory Drive
Suite 210
Nashville, TN 37204 |
2020-09-30 |
delete address 35055 W 12 Mile Road
Suite 215
Farmington Hills, MI 48331 |
2020-09-30 |
delete address 655 Metro Place South
Suite 650
Dublin, OH 43017 |
2020-09-30 |
delete address 9635 Maroon Circle
Suite 420
Englewood, CO 80112 |
2020-09-30 |
delete address One Glenlake Parkway NE Suite 1045
Atlanta, GA 30328 |
2020-09-30 |
delete fax 704.529.1651 |
2020-09-30 |
delete phone 812.475.9352 |
2020-09-30 |
insert address 10375 Park Meadows Dr
Suite 475
Littleton, CO 80124 |
2020-09-30 |
insert address 141 W 36th St
5th Floor
New York, NY 10018 |
2020-09-30 |
insert address 1601 Elm St
Suite 4343
Dallas, TX 75201 |
2020-09-30 |
insert address 2 Mid America Plz
Suite 606
Oakbrook Terrace, IL 60181 |
2020-09-30 |
insert address 222 South Mill Ave
Suite 800
Tempe, AZ 85281 |
2020-09-30 |
insert address 301 North Main St
Suite 2202
Winston-Salem, NC 27101 |
2020-09-30 |
insert address 3011 Armory Dr
Suite 210
Nashville, TN 37204 |
2020-09-30 |
insert address 35055 W 12 Mile Rd
Suite 215
Farmington Hills, MI 48331 |
2020-09-30 |
insert address 3805 Edwards Rd
Suite 550
Cincinnati, OH 45209 |
2020-09-30 |
insert address 655 Metro Place S
Suite 650
Dublin, OH 43017 |
2020-09-30 |
insert address 9635 Maroon Cir
Suite 420
Englewood, CO 80112 |
2020-09-30 |
insert address One Glenlake Pkwy NE Suite 1045
Atlanta, GA 30328 |
2020-09-30 |
insert phone 480.646.5820 |
2020-09-30 |
insert phone 513.766.8520 |
2020-07-23 |
delete address 705 E Main Street
Westfield, IN 46074 |
2020-07-23 |
delete address 947 Myers St
Suite C
Richmond, VA 2230 |
2020-07-23 |
insert address 947 Myers St
Suite C
Richmond, VA 23230 |
2020-06-20 |
delete address 115 W. Washington Street
Suite 1220 S
Indianapolis, IN 46204 |
2020-06-20 |
delete address 3305 Breckinridge Blvd. Suite 104
Duluth, GA 30096 |
2020-06-20 |
delete address 4470 Cox Road
Suite 110
Glen Allen, VA 23059 |
2020-06-20 |
delete address 4625 Alexander Drive
Suite 100
Alpharetta, GA 30022 |
2020-06-20 |
delete phone 678.319.1577 |
2020-06-20 |
delete phone 770.935.1000 |
2020-06-20 |
insert address 8440 Woodfield Crossing Blvd. Suite 475
Indianapolis, IN 46240 |
2020-06-20 |
insert address 947 Myers St
Suite C
Richmond, VA 2230 |
2020-04-21 |
delete address 1 North State St
Suite 1500
Chicago, IL 60602 |
2020-04-21 |
delete address 800 Washington Ave North
Suite 300
Minneapolis, MN 55401 |
2020-04-21 |
delete address Suite 220
McLean, VA 22102 |
2020-04-21 |
delete person Shawn Mckinstrie |
2020-04-21 |
insert address 800 Washington Ave N
Suite 300
Minneapolis, MN 55401 |
2020-04-21 |
insert address Suite 200
McLean, VA 22102 |
2020-03-21 |
delete address 225 South 6th Street
WeWork Capella Tower
Minneapolis, MN 55402 |
2020-03-21 |
delete address 4500 Hugh Howell Road Suite 170
Tucker, GA 30084 |
2020-03-21 |
delete address 5550 Granite Parkway
Suite 175
Plano, TX 75024 |
2020-03-21 |
delete phone 214.269.9669 |
2020-03-21 |
delete phone 218-260-3744 |
2020-03-21 |
delete phone 770.217.6237 |
2020-03-21 |
insert address One Glenlake Parkway NE Suite 1045
Atlanta, GA 30328 |
2020-03-21 |
insert phone 770.500.1615 |
2020-02-19 |
delete chro Paula Sanders |
2020-02-19 |
insert coo Harold Russell |
2020-02-19 |
delete address 127 West Worthington Ave.
Suite 100
Charlotte, NC 28203 |
2020-02-19 |
delete address 4309 Emperor Blvd.
Suite 325
Raleigh, NC 27703 |
2020-02-19 |
delete contact_pages_linkeddomain goo.gl |
2020-02-19 |
delete contact_pages_linkeddomain google.com |
2020-02-19 |
delete fax 615.386.2150 |
2020-02-19 |
delete fax 919.941.9200 |
2020-02-19 |
delete fax 972.258.0432 |
2020-02-19 |
insert about_pages_linkeddomain clearlyrated.com |
2020-02-19 |
insert address 1 North State St
Suite 1500
Chicago, IL 60602 |
2020-02-19 |
insert address 10375 Park Meadows Drive
Suite 475
Littleton, CO 80124 |
2020-02-19 |
insert address 115 W. Washington Street
Suite 1220 S
Indianapolis, IN 46204 |
2020-02-19 |
insert address 125 N Weinbach Ave.
Suite 440
Evansville, IN 47711 |
2020-02-19 |
insert address 141 W 36th Street
5th Floor
New York, NY 10018 |
2020-02-19 |
insert address 2 Mid America Plaza
Suite 606
Oakbrook Terrace, IL 60181 |
2020-02-19 |
insert address 2000 S Colorado Blvd
Suite 2-730
Denver, CO 80222 |
2020-02-19 |
insert address 3305 Breckinridge Blvd. Suite 104
Duluth, GA 30096 |
2020-02-19 |
insert address 35055 W 12 Mile Road
Suite 215
Farmington Hills, MI 48331 |
2020-02-19 |
insert address 4470 Cox Road
Suite 110
Glen Allen, VA 23059 |
2020-02-19 |
insert address 4500 Hugh Howell Road Suite 170
Tucker, GA 30084 |
2020-02-19 |
insert address 4625 Alexander Drive
Suite 100
Alpharetta, GA 30022 |
2020-02-19 |
insert address 5550 Granite Parkway
Suite 175
Plano, TX 75024 |
2020-02-19 |
insert address 655 Metro Place South
Suite 650
Dublin, OH 43017 |
2020-02-19 |
insert address 705 E Main Street
Westfield, IN 46074 |
2020-02-19 |
insert address 800 Washington Ave. North
Suite 300
Minneapolis, MN 55401 |
2020-02-19 |
insert address 9635 Maroon Circle
Suite 420
Englewood, CO 80112 |
2020-02-19 |
insert address One Presidential Blvd
Suite 310
Bala Cynwyd, PA 19004 |
2020-02-19 |
insert person Margaret Ptacek |
2020-02-19 |
insert person Mark Dermott |
2020-02-19 |
insert person Paul Taylor |
2020-02-19 |
insert person Shawn Mckinstrie |
2020-02-19 |
insert phone 212.218.1600 |
2020-02-19 |
insert phone 214.269.9669 |
2020-02-19 |
insert phone 303.216.9500 |
2020-02-19 |
insert phone 312.372.0014 |
2020-02-19 |
insert phone 317.634.9482 |
2020-02-19 |
insert phone 610.667.1820 |
2020-02-19 |
insert phone 612.836.5040 |
2020-02-19 |
insert phone 614.799.1850 |
2020-02-19 |
insert phone 678.319.1577 |
2020-02-19 |
insert phone 720.400.8885 |
2020-02-19 |
insert phone 720.509.6600 |
2020-02-19 |
insert phone 770.217.6237 |
2020-02-19 |
insert phone 770.935.1000 |
2020-02-19 |
insert phone 804.935.5600 |
2020-02-19 |
insert phone 812.475.9352 |
2020-02-19 |
insert phone 877.456.4256 |
2020-02-19 |
update person_title Ben Llewellyn: Director Information Technology => VP Information Technology; Member of the Leadership Team |
2020-02-19 |
update person_title Caroline Weitzel: Member of the Leadership Team => Member of the Leadership Team; EVP People & Marketing |
2020-02-19 |
update person_title Davin Juckett: Member of the Leadership Team; EVP Healthcare Solutions => President Ettain Health; Member of the Leadership Team |
2020-02-19 |
update person_title Harold Russell: EVP Operations; Member of the Leadership Team => Chief Operating Officer; Member of the Leadership Team |
2020-02-19 |
update person_title Paula Sanders: Director Human Resources => Member of the Leadership Team; VP Human Resources |
2020-02-19 |
update person_title Sam McClure: VP Healthcare Solutions => Member of the Leadership Team; EVP Ettain Health |
2019-11-11 |
delete chairman Jeff Harris |
2019-11-11 |
delete founder Brian Deblitz |
2019-11-11 |
delete founder Jeff Harris |
2019-11-11 |
delete founder Jon Olin |
2019-11-11 |
delete otherexecutives Brian Deblitz |
2019-11-11 |
delete address 4309 Emperor Blvd.
Suite 220
Durham, NC 27703 |
2019-11-11 |
delete person Brian Deblitz |
2019-11-11 |
delete person Jeff Harris |
2019-11-11 |
delete person Jon Olin |
2019-11-11 |
insert address 127 W. Worthington Ave.
Suite 100
Charlotte, NC 28203 |
2019-11-11 |
insert address 4309 Emperor Blvd.
Suite 325
Durham, NC 27703 |
2019-11-11 |
insert address 4309 Emperor Blvd.
Suite 325
Raleigh, NC 27703 |
2019-09-11 |
delete source_ip 209.194.224.39 |
2019-09-11 |
insert source_ip 146.148.91.4 |
2019-09-11 |
update robots_txt_status www.ettaingroup.com: 404 => 200 |
2019-09-11 |
update website_status FlippedRobots => OK |
2019-08-23 |
update website_status OK => FlippedRobots |
2019-03-05 |
insert cfo Scott Forester |
2019-03-05 |
update person_title Harold Russell: VP Operational Excellence => EVP Operations |
2019-03-05 |
update person_title Patrick Reddin: VP Strategic Accounts => EVP Strategic Accounts |
2019-03-05 |
update person_title Scott Forester: Finance => Chief Finance Officer |
2019-01-31 |
delete address 3100 West Ray Road
Suite 201
Chandler, Arizona 85226 |
2019-01-31 |
delete phone 480-646-5819 |
2018-12-27 |
insert ceo Trent Beekman |
2018-12-27 |
insert chairman Jeff Harris |
2018-12-27 |
delete person Mike Gallagher |
2018-12-27 |
insert person Trent Beekman |
2018-12-27 |
update person_title Brian Deblitz: Chief Administrative Officer; Co - Founder => Member of the Board; Co - Founder |
2018-12-27 |
update person_title Jeff Harris: Co - Founder; Chief Executive Officer => Co - Founder; CEO; Chairman of the Board |
2018-11-07 |
delete phone 910-650-6465 |
2018-11-07 |
insert phone 480-646-5819 |
2018-10-04 |
delete address Two CityPlace Drive
2nd Floor
St. Louis, MO 63141 |
2018-10-04 |
delete phone 314.930.2045 |
2018-08-31 |
delete coo Ericka Hyson |
2018-08-31 |
delete address 3000 Internet Blvd
Suite 100
Frisco, TX 75034 |
2018-08-31 |
delete fax 469.238.0050 |
2018-08-31 |
delete person Ericka Hyson |
2018-08-31 |
delete phone 469.238.0000 |
2018-08-31 |
update person_title Harold Russell: VP Operational Excellence, Partner => VP Operational Excellence |
2018-08-31 |
update person_title Joanne Lindley: VP Recruiting & Delivery, Associate Partner => VP Recruiting & Delivery |
2018-08-31 |
update person_title Sam McClure: VP Healthcare Solutions, Partner => VP Healthcare Solutions |
2018-07-17 |
insert about_pages_linkeddomain staffingindustry.com |
2018-06-04 |
insert address 3100 West Ray Road
Suite 201
Chandler , Arizona 85226 |
2018-06-04 |
insert phone 910-650-6465 |
2018-04-13 |
update website_status FailedRobotsLimitReached => OK |
2018-04-13 |
delete cfo John Walker |
2018-04-13 |
insert founder Brian Deblitz |
2018-04-13 |
insert otherexecutives Ben Llewellyn |
2018-04-13 |
insert otherexecutives Brian Deblitz |
2018-04-13 |
insert otherexecutives Paula Sanders |
2018-04-13 |
insert otherexecutives Steve Brady |
2018-04-13 |
delete about_pages_linkeddomain jobs.net |
2018-04-13 |
delete address 12355 Sunrise Valley Drive
Suite 150
Reston, VA 20191 |
2018-04-13 |
delete address 5490 McGinnis Village Place
Suite 241
Alpharetta, GA 30005 |
2018-04-13 |
delete contact_pages_linkeddomain jobs.net |
2018-04-13 |
delete fax 703.860.0012 |
2018-04-13 |
delete index_pages_linkeddomain ettaingroup20th.com |
2018-04-13 |
delete index_pages_linkeddomain jobs.net |
2018-04-13 |
delete management_pages_linkeddomain jobs.net |
2018-04-13 |
delete person Bryan Estes |
2018-04-13 |
delete person Dan Royle |
2018-04-13 |
delete person John Walker |
2018-04-13 |
delete person Laura Solitario |
2018-04-13 |
delete phone 678.443.7300 |
2018-04-13 |
insert address 225 South 6th Street
WeWork Capella Tower
Minneapolis, MN 55402 |
2018-04-13 |
insert address Suite 220
McLean, VA 22102 |
2018-04-13 |
insert address Two CityPlace Drive
2nd Floor
St. Louis, MO 63141 |
2018-04-13 |
insert index_pages_linkeddomain bestofstaffing.com |
2018-04-13 |
insert person Ben Llewellyn |
2018-04-13 |
insert person Caroline Weitzel |
2018-04-13 |
insert person Mike Gallagher |
2018-04-13 |
insert person Paula Sanders |
2018-04-13 |
insert person Scott Forester |
2018-04-13 |
insert phone 218-260-3744 |
2018-04-13 |
insert phone 314.930.2045 |
2018-04-13 |
update person_title Brian Deblitz: CAO, Co - Founder, Partner => Chief Administrative Officer; Co - Founder |
2018-04-13 |
update person_title Davin Juckett: VP Healthcare IT => EVP Healthcare Solutions |
2018-04-13 |
update person_title Frank Waite: VP Managed Services => EVP Client Solutions |
2018-04-13 |
update person_title Jeff Harris: Co - Founder; CEO; Partner => Co - Founder; Chief Executive Officer |
2018-04-13 |
update person_title Jon Olin: Co - Founder; Partner => Board Advisor; Co - Founder |
2018-04-13 |
update person_title Patrick Reddin: VP Emerging Accounts => VP Strategic Accounts |
2018-04-13 |
update person_title Sam McClure: Director Healthcare Solutions, Partner => VP Healthcare Solutions, Partner |
2018-04-13 |
update person_title Steve Brady: VP Sales => Chief Revenue Officer |
2018-04-13 |
update robots_txt_status ettainqa.ettaingroup.com: 404 => 0 |
2017-05-18 |
update website_status FailedRobots => FailedRobotsLimitReached |
2017-01-06 |
update website_status OK => FailedRobots |
2016-07-06 |
delete address 16479 Dallas Parkway
Suite 210
Addison, TX 75001 |
2016-07-06 |
insert address 1601 Elm Street
Suite 4343
Dallas, TX 75201 |
2016-07-06 |
insert contact_pages_linkeddomain goo.gl |
2016-05-04 |
delete alias ettain group Inc. |
2016-05-04 |
delete source_ip 209.194.224.29 |
2016-05-04 |
insert index_pages_linkeddomain ettaingroup20th.com |
2016-05-04 |
insert index_pages_linkeddomain jobs.net |
2016-05-04 |
insert source_ip 209.194.224.39 |
2016-05-04 |
update robots_txt_status www.ettaingroup.com: 0 => 404 |
2016-01-21 |
delete career_pages_linkeddomain feedgrabbr.com |
2015-10-19 |
delete address 5901-A Peachtree Dunwoody Road, Suite 415
Atlanta, GA 30328 |
2015-10-19 |
delete address 5901A Peachtree Dunwoody Rd
Suite 415
Atlanta, GA 30328 |
2015-10-19 |
delete fax (678) 443-7301 |
2015-10-19 |
insert address 5490 McGinnis Village Place
Suite 241
Alpharetta, GA 30005 |
2015-10-19 |
insert career_pages_linkeddomain feedgrabbr.com |
2015-09-21 |
delete phone (336) 608-4960 |
2015-09-21 |
insert phone (336) 448-0065 |
2015-05-24 |
delete otherexecutives Mike Kelly |
2015-05-24 |
delete person Mike Kelly |
2015-05-24 |
update person_title Davin Juckett: Vice President, Healthcare Services => Vice President, Healthcare IT |
2015-04-26 |
insert ceo Jeff Harris |
2015-04-26 |
insert founder Jeff Harris |
2015-04-26 |
delete industry_tag staffing and consulting |
2015-04-26 |
insert person Jeff Harris |
2015-03-29 |
delete source_ip 66.192.58.26 |
2015-03-29 |
insert source_ip 209.194.224.29 |
2015-02-28 |
delete address 10201 Centurion Pkwy N
#501
Jacksonville, FL 32256 |
2015-02-28 |
delete fax (904) 739-3180 |
2015-02-28 |
delete phone (904) 739-7331 |
2015-01-03 |
delete address 1101 Slater Rd
Suite 110
Durham, NC 27703 |
2015-01-03 |
delete address 1101 Slater Rd, Suite 110
Raleigh, NC 27703 |
2015-01-03 |
insert address 4309 Emperor Blvd.
Suite 220
Durham, NC 27703 |
2015-01-03 |
insert address 4309 Emperor Blvd.
Suite 220
Raleigh, NC 27703 |
2014-03-04 |
delete partner AvePoint |
2013-10-11 |
update robots_txt_status web.ettaingroup.com: 404 => 200 |
2013-05-24 |
delete address Bent Tree Tower II
16475 N Dallas Parkway
Suite 210
Addison, TX 75001 |
2013-05-24 |
insert address 16479 Dallas Parkway
Suite 210
Addison, TX 75001 |
2013-05-24 |
insert address 5901A Peachtree Dunwoody Rd
Suite 415
Atlanta, GA 30328 |
2013-04-07 |
delete address 4322 Belt Line Road
Suite B100
Irving, TX 75038 |
2013-04-07 |
delete address 4322 N. Belt Line Rd.
Suite B100
Irving, TX 75038 |
2013-04-07 |
insert address Bent Tree Tower II
16475 N Dallas Parkway
Suite 210
Addison, TX 75001 |