FENTRESS ARCHITECTS - History of Changes


DateDescription
2024-04-07 insert person Kahyun Lee
2024-03-07 delete source_ip 23.185.0.2
2024-03-07 insert index_pages_linkeddomain fentressglobalchallenge.com
2024-03-07 insert source_ip 104.196.204.115
2024-03-07 update robots_txt_status www.fentressarchitects.com: 200 => 404
2022-06-03 delete person ANDRE VITE
2022-04-01 insert address 770 L Street Suite 950 Sacramento, CA 95814 Sacramento, CA 95814
2022-04-01 insert person ANDRE VITE
2022-04-01 insert person BRENT OTSUKA
2022-04-01 insert person Toriano Davis
2022-04-01 insert phone +1.916.492.6020
2021-08-05 insert person KIMBERLY MAHNKEN
2021-04-25 delete person ERIC LIND
2021-04-25 delete person MARK A. OUTMAN
2021-04-25 insert person MARTIN EISS
2020-10-14 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-06-13 insert person LAUREN LEE
2020-02-13 delete person DAVID MECHAM
2020-02-13 delete person H. MICHAEL SMITH
2020-02-13 delete person J. LEE GLENN
2020-02-13 delete person JEFF OLSON
2019-11-02 update person_description STEVE WHITE => STEVE WHITE
2019-09-02 insert management_pages_linkeddomain juliandesigns.com
2019-06-30 delete address Redesigned Miami Beach Convention Center Hosts Art Basel Miami Beach 2018 USA
2019-05-28 delete person ALBERT D. ROBERTS
2019-05-28 insert person ERIC LIND
2019-03-03 delete address 3F, Building D 207 Song Hong Road Chang Ning District Shanghai, China
2019-03-03 delete address 40 Gracechurch Street London, EC3V 0BT
2019-03-03 delete index_pages_linkeddomain accessdomain.com
2019-03-03 delete phone +1.24..6.3070
2019-03-03 delete phone +86 156.9216.2585
2019-03-03 insert address Redesigned Miami Beach Convention Center Hosts Art Basel Miami Beach 2018 USA
2019-03-03 insert person DEBORAH TAN LUCKING
2019-03-03 insert phone +1.424.216.3070
2018-08-23 delete general_emails in..@fentressarchitects.com
2018-08-23 delete email in..@fentressarchitects.com
2018-08-23 insert address 3F, Building D 207 Song Hong Road Chang Ning District Shanghai, China
2018-08-23 insert address 4640 Admiralty Way, Suite 500 Los Angeles, CA 90292
2018-08-23 insert address 6001 Savoy Drive, Suite 100 Houston, TX 77036
2018-08-23 insert phone +1.202.337.5100
2018-08-23 insert phone +1.24..6.3070
2018-08-23 insert phone +1.303.722.5000
2018-08-23 insert phone +1.415.693.9185
2018-08-23 insert phone +1.713.589.4313
2018-08-23 insert phone +86 156.9216.2585
2018-08-23 update person_description CURTIS W. FENTRESS => CURTIS W. FENTRESS
2018-03-31 delete about_pages_linkeddomain hrdepartment.com
2018-03-31 delete contact_pages_linkeddomain hrdepartment.com
2018-03-31 delete index_pages_linkeddomain hrdepartment.com
2018-03-31 delete management_pages_linkeddomain hrdepartment.com
2018-03-31 delete projects_pages_linkeddomain hrdepartment.com
2018-03-31 insert person J. Lee Glenn
2018-02-11 insert person COREY J. OCHSNER
2018-02-11 insert person H. MICHAEL SMITH
2017-11-17 insert cmo JULIAN FENTRESS
2017-11-17 insert otherexecutives KAREN GILBERT
2017-11-17 insert person KAREN GILBERT
2017-11-17 update person_title JULIAN FENTRESS: Director of Marketing and Product Development => Director of Marketing
2017-08-30 delete email jf..@fentressarchitects.com
2017-08-30 delete source_ip 205.186.138.26
2017-08-30 insert source_ip 23.185.0.2
2017-08-30 update person_title JULIAN A. FENTRESS: null => Director of Marketing and Product Development
2017-05-16 delete person Bob Louden
2017-05-16 insert person DAVID MECHAM
2016-07-14 delete coo PATRICK MCCUE
2016-07-14 delete person PATRICK MCCUE
2016-02-10 delete person Julian Fentress
2016-02-10 insert about_pages_linkeddomain hrdepartment.com
2016-02-10 insert contact_pages_linkeddomain hrdepartment.com
2016-02-10 insert index_pages_linkeddomain hrdepartment.com
2016-02-10 insert management_pages_linkeddomain hrdepartment.com
2016-02-10 insert person ALBERT D. ROBERTS
2016-02-10 insert projects_pages_linkeddomain hrdepartment.com
2016-01-13 delete source_ip 66.39.58.120
2016-01-13 insert source_ip 205.186.138.26
2015-07-12 delete address 244 California Street Suite 210 San Francisco, CA 94111 USA
2015-07-12 delete email ro..@fentressarchitects.com
2015-07-12 delete person Mark Rothman
2014-10-06 delete address 3F, Building D 207 Song Hong Road Chang Ning District Shanghai, China 200335
2014-10-06 delete email hw..@fentressarchitects.com
2014-10-06 delete person HENRY WONG
2014-10-06 insert address 244 California Street Suite 210 San Francisco, CA 94111 USA
2014-10-06 insert email ro..@fentressarchitects.com
2014-01-26 delete publicrelations_emails pr@fentressarchitects.com
2014-01-26 delete email pr@fentressarchitects.com
2014-01-26 delete email ro..@fentressarchitects.com
2014-01-26 delete phone 303.282.6192
2014-01-26 insert email hw..@fentressarchitects.com
2014-01-26 insert email jf..@fentressarchitects.com
2014-01-26 insert person HENRY WONG
2014-01-26 insert phone 303.698.7298
2013-12-29 delete ceo Agatha Kessler
2013-12-29 insert chairman Agatha Kessler
2013-12-29 insert coo Patrick McCue
2013-12-29 delete phone 303.282.6194
2013-12-29 insert person Patrick McCue
2013-12-29 insert phone 303.282.6192
2013-12-29 update person_title Agatha Kessler: CHIEF EXECUTIVE OFFICER; Member of the Executive Team; PRINCIPAL => CHAIRMAN; Member of the Executive Team; PRINCIPAL
2013-08-10 delete person MIKE MEISINGER
2013-05-23 delete client AIMCO
2013-05-23 delete client Airport Authority of Thailand
2013-05-23 delete client Bankers Mortgage and Investment Company
2013-05-23 delete client Buffalo Bill Historical Center
2013-05-23 delete client Denver Tech Center
2013-05-23 delete client Fitzsimons Redevelopment Authority
2013-05-23 delete client GHESA Ingeneiria yy Tecnologia SA
2013-05-23 delete client Gold Rush Casino Group
2013-05-23 delete client Henry Worth LLL
2013-05-23 delete client Honolulu Convention Center Authority
2013-05-23 delete client Meadow Corporate Center
2013-05-23 delete client Munich Airport Authority
2013-05-23 delete client Ritz Carlton Hotel
2013-05-23 delete client The Greater Boise Auditorium District
2013-05-23 delete client The Kalamazoo Aviation History Museum
2013-05-23 delete client The Ministry of Culture
2013-05-23 delete client University of Colorado Denver
2013-05-23 delete client Vantage Data Center
2013-05-23 delete client Vilardell Marina in Costa Brava
2013-05-23 delete client William Foxley
2013-05-23 delete client William J. Clinton Foundation
2013-05-23 insert client 116 Inverness Associates
2013-05-23 insert client Aeropuertos Espanoles y Navegacion Aerea
2013-05-23 insert client Alameda County, California
2013-05-23 insert client Arthur Young & Co.
2013-05-23 insert client Arvada Center for the Arts and Humanities
2013-05-23 insert client Asset Investment Management, LLC
2013-05-23 insert client Astral Investments
2013-05-23 insert client Autoworld
2013-05-23 insert client BRKL, Inc.
2013-05-23 insert client BRW, Inc.
2013-05-23 insert client Bankers Mortgage & Investment Co.
2013-05-23 insert client Barco Visual Services
2013-05-23 insert client Bentley Rankovich
2013-05-23 insert client Buffalo Bill Center of the West
2013-05-23 insert client CB Richard Ellis Investors
2013-05-23 insert client Charles Schwab & Co.
2013-05-23 insert client Cherry Hills Country Club
2013-05-23 insert client Chittenden House
2013-05-23 insert client Citicorp / Diners Club
2013-05-23 insert client City and County of Denver, Colorado
2013-05-23 insert client City and County of Pueblo, Colorado
2013-05-23 insert client City of Boise, Idaho
2013-05-23 insert client City of Castle Rock, Colorado
2013-05-23 insert client City of Fort Collins, Colorado
2013-05-23 insert client City of Fremont, California
2013-05-23 insert client City of San Diego, California
2013-05-23 insert client Colorado National Bancshares
2013-05-23 insert client Concierge Construction Company
2013-05-23 insert client Corporate Realty Services
2013-05-23 insert client Ethel M. Chocolates
2013-05-23 insert client Exco, Inc.
2013-05-23 insert client Federal Bureau of Investigation
2013-05-23 insert client GHESA Ingeneiria y Tecnologia SA
2013-05-23 insert client Gold Rush Casino Corp.
2013-05-23 insert client Governor's Court Hotel
2013-05-23 insert client Greenville Park
2013-05-23 insert client Hensel Phelps Construction Co.
2013-05-23 insert client Hensel Phelps Program Management
2013-05-23 insert client Holland & Hart
2013-05-23 insert client Howard Hughes Corp.
2013-05-23 insert client Integrated Resources
2013-05-23 insert client Japan Airlines
2013-05-23 insert client Jefferson County Courts, Colorado
2013-05-23 insert client Ken Good Interests
2013-05-23 insert client Kiewit Building Group
2013-05-23 insert client Larimer County, Colorado
2013-05-23 insert client Louisville Convention & Visitors Bureau
2013-05-23 insert client Martin / Martin
2013-05-23 insert client McDonnell Douglas
2013-05-23 insert client Meadows Corporate Center
2013-05-23 insert client Millenium Hotels
2013-05-23 insert client Northern Telecom
2013-05-23 insert client Nossaman, Kruegar and Knox
2013-05-23 insert client Oxford Properties
2013-05-23 insert client Pannell Kerr Forster
2013-05-23 insert client Paramount Theater
2013-05-23 insert client Pasquinel's Restaurant
2013-05-23 insert client Pentax Corporation
2013-05-23 insert client Pioneer Plaza Hotel
2013-05-23 insert client Plant Properties
2013-05-23 insert client Public Service Company
2013-05-23 insert client Regional Transportation District
2013-05-23 insert client Ritz Carlton Hotels
2013-05-23 insert client Rocky Mountain Energy Company
2013-05-23 insert client Rothberber, Appell, Powers & Johnson
2013-05-23 insert client State of California, Department of General Services
2013-05-23 insert client State of California, Department of Rehabilitation
2013-05-23 insert client State of Montana
2013-05-23 insert client State of New Mexico
2013-05-23 insert client State of Washington
2013-05-23 insert client Synergen, Inc.
2013-05-23 insert client Talley Corporation
2013-05-23 insert client The Church of Jesus Christ of Latter-day Saints
2013-05-23 insert client The Tivoli
2013-05-23 insert client Town of Vail, Colorado
2013-05-23 insert client Turkish American Community Center
2013-05-23 insert client U.S. Department of General Services Administration
2013-05-23 insert client U.S. Department of Justice
2013-05-23 insert client U.S. Department of Veterans Affairs
2013-05-23 insert client U.S. Department of the Navy
2013-05-23 insert client United Bank of Arizona
2013-05-23 insert client University of Colorado at Denver
2013-05-23 insert client Vantage Data Centers
2013-05-23 insert client Vienna Airport Authority
2013-05-23 insert client Villas at Northglenn
2013-05-23 insert client Washakie Museum
2013-05-23 insert client West Hills Hotel
2013-05-23 insert client Wichita East Bank
2013-05-23 insert client YMCA
2013-05-23 insert client Yellowstone County Museum Foundation
2013-04-07 delete cfo COLIN LEWIS
2013-04-07 delete person COLIN LEWIS
2013-03-03 insert address 3F, Building D 207 Song Hong Road Chang Ning District Shanghai, China 200335
2013-03-03 insert email ro..@fentressarchitects.com