JONES LANG LASALLE IP - History of Changes


DateDescription
2024-03-17 delete address office SoHo Building 718 Washington Ave NMinneapolis, MN 55401
2024-03-17 insert address office 195 Merritts Rd Farmingdale, NY 11735 Sale Price
2023-08-26 delete address Dental Care Plus Building 100 Crowne Point Drive Cincinnati, OH 45241
2023-08-26 insert address office SoHo Building 718 Washington Ave NMinneapolis, MN 55401
2023-07-24 delete address Borman Building 11970 Borman Dr St Louis, MO 63146 Sale Price
2023-07-24 delete address Console Building 9501 Console Dr San Antonio, TX 78229 Sale Price
2023-07-24 delete address May Owen Center 1500 Houston St Fort Worth, TX 76102
2023-07-24 delete address Park Oaks 16500 San Pedro Ave San Antonio, TX 78232
2023-07-24 delete address office 1301 W 2nd St Los Angeles, CA 90026
2023-07-24 delete address office 1407 S St Mary's St San Antonio, TX 78210
2023-07-24 delete address office 2200 McCullough Ave San Antonio, TX 78212
2023-07-24 delete address office 2500 Nesconset Hwy Stony Brook, NY 11790
2023-07-24 delete address office 355 Spencer Ln San Antonio, TX 78201
2023-07-24 delete address office 888 Isom Rd San Antonio, TX 78216
2023-07-24 delete address office Hector Garza Center 620 E Afton Oaks Blvd San Antonio, TX 78232
2023-06-23 delete address Blason Plaza III Unit 4509 S Lenola Rd Moorestown, NJ 08057
2023-06-23 delete address Horizon Business Center 3000-3026 Eastpoint Pkwy Louisville, KY 40223 Sale Price
2023-06-23 delete address office 4 Technology 4 Technology Dr Setauket- East Setauket, NY 11733 Sale Price
2023-06-23 insert address 4851 Cox Rd Glen Allen, VA 23060
2023-06-23 insert address office 2500 Nesconset Hwy Stony Brook, NY 11790
2023-06-23 insert address office 3620 Quakerbridge Rd Hamilton, NJ 08619
2023-05-23 delete address Elkhorn Professional 7061 Deepage Dr Columbia, MD 21045
2023-05-23 delete address Main Post Office 850 Main St East Hartford, CT 06108
2023-05-23 delete address office 10 Campus Blvd Newtown Square, PA 19073
2023-05-23 delete address office 1034 W Ann Arbor Trl Plymouth, MI 48170
2023-05-23 delete address office 110 E 8th St Cincinnati, OH 45202
2023-05-23 delete address office 130 Crossing Medical Office Building CR 138 & TX130 Pflugerville, TX 78634
2023-05-23 delete address office 25 Willowdale Ave Port Washington, NY 11050 Sale Price
2023-05-23 delete address office Medical Clinic for Sale 8208 Gulf Fwy Houston, TX 77061
2023-05-23 delete address office O'Neils Building 222 S Main St Akron, OH 44308 Sale Price
2023-05-23 insert address American Red Cross 4050 Lindell Blvd St Louis, MO 63108
2023-05-23 insert address Blason Plaza III Unit 4509 S Lenola Rd Moorestown, NJ 08057
2023-05-23 insert address Horizon Business Center 3000-3026 Eastpoint Pkwy Louisville, KY 40223 Sale Price
2023-05-23 insert address Mill Valley Three 2060 Reading Rd Cincinnati, OH 45202
2023-05-23 insert address Park Place 11002 W Park Pl Milwaukee, WI 53224
2023-05-23 insert address office 130 Crossing CR 138 & TX130 Pflugerville, TX 78634
2023-05-23 insert address office 1301 W 2nd St Los Angeles, CA 90026
2023-05-23 insert address office 1499 Oliver Rd Fairfield, CA 94534 Sale Price
2023-05-23 insert address office 1801 Oak St Napa, CA 94559
2023-05-23 insert address office 355 Spencer Ln San Antonio, TX 78201
2023-05-23 insert address office 8208 Gulf Fwy Houston, TX 77061
2023-04-05 delete address Bldg A1455 Oliver Rd Fairfield, CA 94534
2023-04-05 delete address Drueke Building 605 Seward Ave NW Grand Rapids, MI 49504 Sale Price
2023-04-05 delete address La Salle School 1106 N Jefferson Ave Saint Louis, MO 63106
2023-04-05 delete address Lease New Mark as favorite office 17226
2023-04-05 delete address office 11512 Allecingie Parkway 11512 Allecingie Pkwy Richmond, VA 23235
2023-04-05 delete address office 419 N Magnolia Ave Orlando, FL 32801 Sale Price
2023-04-05 delete address office Crossing at 96th Street 1300 E 96th St Indianapolis, IN 46240
2023-04-05 insert address Console Building 9501 Console Dr San Antonio, TX 78229 Sale Price
2023-04-05 insert address Park Oaks 16500 San Pedro Ave San Antonio, TX 78232
2023-04-05 insert address office 10 Campus Blvd Newtown Square, PA 19073
2023-04-05 insert address office 1034 W Ann Arbor Trl Plymouth, MI 48170
2023-04-05 insert address office 12332 Bear Plz Burleson, TX 76028
2023-04-05 insert address office 130 Crossing Medical Office Building CR 138 & TX130 Pflugerville, TX 78634
2023-04-05 insert address office 4 Technology 4 Technology Dr Setauket- East Setauket, NY 11733 Sale Price
2023-04-05 insert address office 4189 Veterans Memorial Pkwy Saint Peters, MO 63376
2023-04-05 insert address office O'Neils Building 222 S Main St Akron, OH 44308 Sale Price
2023-03-05 delete address Community Surgery Center 3605 Executive Dr San Angelo, TX 76904
2023-03-05 delete address office 10 Campus Blvd Newtown Square, PA 19073
2023-03-05 delete address office 12332 Bear Plz Burleson, TX 76028
2023-03-05 delete address office 130 Crossing Medical Office Building CR 138 & TX130 Pflugerville, TX 78634
2023-03-05 delete address office 21 S Sheppard St Richmond, VA 23221
2023-03-05 delete address office 4 Technology 4 Technology Dr Setauket- East Setauket, NY 11733 Sale Price
2023-03-05 delete address office 4189 Veterans Memorial Pkwy Saint Peters, MO 63376
2023-03-05 delete address office 9210 Cypress Green Dr Jacksonville, FL 32256 Sale Price
2023-03-05 delete address office 929 Walnut St Kansas City, MO 64106 Sale Price
2023-03-05 insert address Bldg A1455 Oliver Rd Fairfield, CA 94534
2023-03-05 insert address Drueke Building 605 Seward Ave NW Grand Rapids, MI 49504 Sale Price
2023-03-05 insert address La Salle School 1106 N Jefferson Ave Saint Louis, MO 63106
2023-03-05 insert address Lease New Mark as favorite office 17226
2023-03-05 insert address office 195 Merritts Rd Farmingdale, NY 11735 Sale Price
2023-03-05 insert address office 419 N Magnolia Ave Orlando, FL 32801 Sale Price
2023-03-05 insert address office Crossing at 96th Street 1300 E 96th St Indianapolis, IN 46240
2023-03-05 insert address office Intech 12 6620 Network Way Indianapolis, IN 46278
2023-02-01 delete address Building 1300 2nd St NE Minneapolis, MN 55413
2023-02-01 delete address Building 25225 Nesconset Hwy Port Jefferson Station, NY 11776
2023-02-01 delete address Lakeview Building 10810 Trade Rd Richmond, VA 23236
2023-02-01 delete address Lease Updated Mark as favorite office 10200 Anderson Way
2023-02-01 delete address Main Post Office 100 E South St Cadiz, OH 43907
2023-02-01 delete address Main Post Office 101 W Goodwin St Prescott, AZ 86303
2023-02-01 delete address Oncor Building 115 W 7th St Fort Worth, TX 76102
2023-02-01 delete address office 61 Commerce Ave SW Grand Rapids, MI 49503 Sale Price
2023-02-01 insert address Community Surgery Center 3605 Executive Dr San Angelo, TX 76904
2023-02-01 insert address The Highlights Building 1800 Watermark Dr Columbus, OH 43215
2023-02-01 insert address office 131 Interpark Blvd San Antonio, TX 78216
2023-02-01 insert address office 9210 Cypress Green Dr Jacksonville, FL 32256 Sale Price
2023-02-01 insert address office Baybrook Medical Condos 300 E Medical Center Blvd Webster, TX 77598
2022-12-31 delete address America 6331 Castor Ave Philadelphia, PA 19149
2022-12-31 delete address Globe Building 204 N Division St Spokane, WA 99202
2022-12-31 delete address The Collective - Building 1199 S Taylor Ave Louisville, CO 80027
2022-12-31 delete address office 125 Broadway 125 Broadway St San Antonio, TX 78205
2022-12-31 delete address office 1499 Oliver Rd Fairfield, CA 94534 Sale Price
2022-12-31 delete address office 17988 Edison Ave Chesterfield, MO 63005
2022-12-31 delete address office 1850 44th St SW Wyoming, MI 49519
2022-12-31 delete address office 3104 E Boundary Ct Chesterfield, VA 23112
2022-12-31 delete address office 557 Baldwin 557 Baldwin St Jenison, MI 49428
2022-12-31 delete address office 736 Lower State Rd North Wale, PA 19454
2022-12-31 delete address office 800 Maitland Concourse 800 Maitland Concourse Pkwy SMaitland, FL 32751
2022-12-31 delete address office 829 Delsea Dr Westville, NJ 08093
2022-12-31 insert address Borman Building 11970 Borman Dr St Louis, MO 63146 Sale Price
2022-12-31 insert address Building 1900 Main St Grandview, MO 64030 Sale Price
2022-12-31 insert address Building 25225 Nesconset Hwy Port Jefferson Station, NY 11776
2022-12-31 insert address Elkhorn Professional 7061 Deepage Dr Columbia, MD 21045
2022-12-31 insert address Heart of America Surgery Center 8935 State Ave Kansas City, KS 66112 Sale Price
2022-12-31 insert address Lease Updated Mark as favorite office 10200 Anderson Way
2022-12-31 insert address Park 5225 Tech Data Dr Clearwater, FL 33760 Sale Price
2022-12-31 insert address office 10 Campus Blvd Newtown Square, PA 19073
2022-12-31 insert address office 100 Blue Ravine Rd Folsom, CA 95630 Sale Price
2022-12-31 insert address office 1009 Glen Cove Ave Glen Head, NY 11545 Sale Price
2022-12-31 insert address office 1058 Redwood Hwy Frontage Rd Mill Valley, CA 94941 Sale Price
2022-12-31 insert address office 1122 44th St SE Kentwood, MI 49508 Sale Price
2022-12-31 insert address office 130 Crossing Medical Office Building CR 138 & TX130 Pflugerville, TX 78634
2022-12-31 insert address office 13551 Triton 13551 Triton Park Blvd Louisville, KY 40223 Sale Price$16,500,000
2022-12-31 insert address office 17950 Woodward Ave Detroit, MI 48203 Sale Price
2022-12-31 insert address office 2200 Lackland Rd Overland, MO 63114 Sale Price
2022-12-31 insert address office 2465 S Kirkwood Rd Houston, TX 77077 Sale Price
2022-12-31 insert address office 25 Willowdale Ave Port Washington, NY 11050 Sale Price
2022-12-31 insert address office 2605 Burnet Ave Cincinnati, OH 45219 Sale Price
2022-12-31 insert address office 36-38 E Hollister St Cincinnati, OH 45219 Sale Price
2022-12-31 insert address office 4 Technology 4 Technology Dr Setauket- East Setauket, NY 11733 Sale Price
2022-12-31 insert address office 4189 Veterans Memorial Pkwy Saint Peters, MO 63376
2022-12-31 insert address office 4300 W 133rd St Leawood, KS 66209 Sale Price
2022-12-31 insert address office 61 Commerce Ave SW Grand Rapids, MI 49503 Sale Price
2022-12-31 insert address office 8054 Reading Rd Cincinnati, OH 45237 Sale Price
2022-12-31 insert address office 929 Walnut St Kansas City, MO 64106 Sale Price
2022-12-31 insert address office Progress Energy 1150 Greenwood Blvd Lake Mary, FL 32746 Sale Price$7,000,000
2022-11-29 delete address Blue Valley Business Park 7270 W 162nd St Stilwell, KS 66085
2022-11-29 delete address Building 25225 Nesconset Hwy Port Jefferson Station, NY 11776
2022-11-29 delete address Community Surgery Center 3605 Executive Dr San Angelo, TX 76904
2022-11-29 delete address Lease Updated Mark as favorite office 10200 Anderson Way
2022-11-29 delete address office 10 Campus Blvd Newtown Square, PA 19073 Sale Price
2022-11-29 delete address office 130 Crossing Medical Office Building CR 138 & TX130 Pflugerville, TX 78634
2022-11-29 delete address office 4 Technology 4 Technology Dr Setauket- East Setauket, NY 11733
2022-11-29 delete address office 4189 Veterans Memorial Pkwy Saint Peters, MO 63376
2022-11-29 delete address office 929 Walnut St Kansas City, MO 64106
2022-11-29 delete address office The Children's Shelter 1209 S Saint Marys St San Antonio, TX 78210
2022-11-29 insert address Building 1300 2nd St NE Minneapolis, MN 55413
2022-11-29 insert address Globe Building 204 N Division St Spokane, WA 99202
2022-11-29 insert address Sale Updated Mark as favorite office 19702
2022-11-29 insert address The Collective - Building 1199 S Taylor Ave Louisville, CO 80027
2022-11-29 insert address office 13551 Triton 13551 Triton Park Blvd Louisville, KY 40223
2022-11-29 insert address office 1499 Oliver Rd Fairfield, CA 94534 Sale Price
2022-11-29 insert address office 1850 44th St SW Wyoming, MI 49519
2022-11-29 insert address office 3104 E Boundary Ct Chesterfield, VA 23112
2022-11-29 insert address office 557 Baldwin 557 Baldwin St Jenison, MI 49428
2022-11-29 insert address office 736 Lower State Rd North Wale, PA 19454
2022-11-29 insert address office 800 Maitland Concourse 800 Maitland Concourse Pkwy SMaitland, FL 32751
2022-11-29 insert address office 829 Delsea Dr Westville, NJ 08093
2022-10-28 delete address Centre-Bldg I1354 N Loop 1604 ESan Antonio, TX 78232
2022-10-28 delete address Umpqua 111 N Wall St Spokane, WA 99201
2022-10-28 delete address office 333 E 8th St Cincinnati, OH 45202
2022-10-28 delete address office 36 E Hollister Street Cincinnati, OH 45219
2022-10-28 delete address office 4224 Building 4224 Henderson Blvd Tampa, FL 33629
2022-10-28 delete address office 5637 N Tarrant Pkwy Fort Worth, TX 76244
2022-10-28 delete address office 60 Broadhollow Rd Melville, NY 11747
2022-10-28 insert address Community Surgery Center 3605 Executive Dr San Angelo, TX 76904
2022-10-28 insert address Lease Updated Mark as favorite office 10200 Anderson Way
2022-10-28 insert address office 1924 Forest Ridge Dr Bedford, TX 76021
2022-10-28 insert address office 21 S Sheppard St Richmond, VA 23221
2022-10-28 insert address office 36-38 E Hollister St Cincinnati, OH 45219
2022-10-28 insert address office 4201 William D Tate Ave Grapevine, TX 76051
2022-10-28 insert address office 929 Walnut St Kansas City, MO 64106
2022-09-26 delete address Boehlig Coffee and Tea Building 1801 E Cary St Richmond, VA 23223
2022-09-26 delete address Knox Bottle Building 16 S 17th St Richmond, VA 23219
2022-09-26 delete address office 1011 Hioaks Rd Richmond, VA 23225 Sale Price
2022-09-26 delete address office 1170 Delsea Dr Westville, NJ 08093
2022-09-26 delete address office 3944 Edwards Rd Cincinnati, OH 45209-1928
2022-09-26 delete address office 453 Martin Luther King Jr Blvd Detroit, MI 48201
2022-09-26 delete address office 6200 Grand Pointe Dr.6200 Grand Pointe Dr Grand Blanc, MI 48439
2022-09-26 delete address office 649 Broadway Massapequa, NY 11758
2022-09-26 delete address office 71 E Wadsworth Park Dr Draper, UT 84020
2022-09-26 delete address office Engineer Bldg 1295 Northern Blvd Manhasset, NY 11030
2022-09-26 delete address office Fourth & Walnut Centre 101 E 4th St Cincinnati, OH 45202
2022-09-26 insert address Building 25225 Nesconset Hwy Port Jefferson Station, NY 11776
2022-09-26 insert address office 12-14 E Highland Ave Philadelphia, PA 19118
2022-09-26 insert address office 1526 Heights Blvd Houston, TX 77008
2022-09-26 insert address office 2331 Victory Pkwy Cincinnati, OH 45206
2022-09-26 insert address office 36 E Hollister Street Cincinnati, OH 45219
2022-09-26 insert address office 4 Technology 4 Technology Dr Setauket- East Setauket, NY 11733
2022-09-26 insert address office 4189 Veterans Memorial Pkwy Saint Peters, MO 63376
2022-09-26 insert address office 4224 Building 4224 Henderson Blvd Tampa, FL 33629
2022-07-25 delete address Argus Building 1300 Washington St Kansas City, MO 64105
2022-07-25 delete address office 1005 Glen Cove Ave Glen Head, NY 11545
2022-07-25 delete address office 1007 Glen Cove Ave Glen Head, NY 11545
2022-07-25 delete address office 1570 E Moreland Blvd Waukesha, WI 53186
2022-07-25 delete address office 1740 Golden Mile Hwy Monroeville, PA 15146
2022-07-25 delete address office 2 Fulton Street West 2 Fulton St WGrand Rapids, MI 49503
2022-07-25 insert address Blue Valley Business Park 7270 W 162nd St Stilwell, KS 66085
2022-07-25 insert address Borman Building 11970 Borman Dr St Louis, MO 63146
2022-07-25 insert address Building 1900 Main St Grandview, MO 64030
2022-07-25 insert address Centre-Bldg I1354 N Loop 1604 ESan Antonio, TX 78232
2022-07-25 insert address Lakeview Building 10810 Trade Rd Richmond, VA 23236 Sale Price
2022-07-25 insert address Main Post Office 100 E South St Cadiz, OH 43907
2022-07-25 insert address office 10 Campus Blvd Newtown Square, PA 19073 Sale Price
2022-07-25 insert address office 1011 Hioaks Rd Richmond, VA 23225 Sale Price
2022-07-25 insert address office 130 Crossing Medical Office Building CR 138 & TX130 Pflugerville, TX 78634
2022-07-25 insert address office 2465 S Kirkwood Rd Houston, TX 77077
2022-07-25 insert address office 71 E Wadsworth Park Dr Draper, UT 84020
2022-07-25 insert address office US Pain & Spine Institute 5445 La Branch St Houston, TX 77004
2022-06-24 delete address Building 25225 Nesconset Hwy Port Jefferson Station, NY 11776
2022-06-24 delete address Community Surgery Center 3605 Executive Dr San Angelo, TX 76904
2022-06-24 delete address Main Post Office 100 E South St Cadiz, OH 43907
2022-06-24 delete address Roslyn Plaza 66 Powerhouse Rd Roslyn Heights, NY 11577
2022-06-24 delete address Two Museum Place 3131 W 7th St Fort Worth, TX 76107
2022-06-24 delete address office 10 Campus Blvd Newtown Square, PA 19073
2022-06-24 delete address office 111 Boland 111 Boland St Fort Worth, TX 76107
2022-06-24 delete address office 117 J St Sacramento, CA 95814
2022-06-24 delete address office 130 Crossing Medical Office Building CR 138 & TX130 Pflugerville, TX 78634
2022-06-24 delete address office 1499 Oliver Rd Fairfield, CA 94534
2022-06-24 delete address office 2717 Riverside Ave Jacksonville, FL 32205
2022-06-24 delete address office 4189 Veterans Memorial Pkwy Saint Peters, MO 63376
2022-06-24 delete address office 461 E Pike St Morrow, OH 45152
2022-06-24 delete address office 6639 S Kingshighway Blvd Saint Louis, MO 63116
2022-06-24 delete address office 9140-9146 Lincoln Ave Brookfield, IL 60513
2022-06-24 delete address office 9210 Cypress Green Dr Jacksonville, FL 32256
2022-06-24 insert address Park 5225 Tech Data Dr Clearwater, FL 33760
2022-06-24 insert address office 1005 Glen Cove Ave Glen Head, NY 11545
2022-06-24 insert address office 1007 Glen Cove Ave Glen Head, NY 11545
2022-06-24 insert address office 1009 Glen Cove Ave Glen Head, NY 11545
2022-06-24 insert address office 110 Juliad Ct Fredericksburg, VA 22406
2022-06-24 insert address office 114 Juliad Ct Fredericksburg, VA 22406
2022-06-24 insert address office 125 Broadway 125 Broadway St San Antonio, TX 78205
2022-06-24 insert address office 1407 S St Mary's St San Antonio, TX 78210
2022-06-24 insert address office 1570 E Moreland Blvd Waukesha, WI 53186
2022-06-24 insert address office 1740 Golden Mile Hwy Monroeville, PA 15146
2022-06-24 insert address office 2 Fulton Street West 2 Fulton St WGrand Rapids, MI 49503
2022-06-24 insert address office 221 N Broad St Middletown, DE 19709
2022-06-24 insert address office 245 Union Ave Holbrook, NY 11741
2022-06-24 insert address office 61 Commerce Ave SW Grand Rapids, MI 49503
2022-06-24 insert address office 649 Broadway Massapequa, NY 11758
2022-06-24 insert address office Progress Energy 1150 Greenwood Blvd Lake Mary, FL 32746
2022-05-23 delete address Actors Theater 315 W Market St Louisville, KY 40202
2022-05-23 delete address Allen Plaza 1 Virginia Ave Indianapolis, IN 46204 Sale Price
2022-05-23 delete address Argus Building 1300 Washington St Kansas City, MO 64105 Sale Price
2022-05-23 delete address Bldg 125-127 S Main St Ann Arbor, MI 48104
2022-05-23 delete address Building C462 Devlin Rd Napa, CA 94558
2022-05-23 delete address Greenhaven Corporate 1511 Corporate Way Sacramento, CA 95831 Sale Price
2022-05-23 delete address Hanover Business Center 252 Brodhead Rd Bethlehem, PA 18017
2022-05-23 delete address Lease Updated Mark as favorite office 11512
2022-05-23 delete address Lease Updated Mark as favorite office 13551
2022-05-23 delete address Lease Updated Mark as favorite office 19080
2022-05-23 delete address Sale Updated Mark as favorite office 12332
2022-05-23 delete address Sale Updated Mark as favorite office 14368
2022-05-23 delete address Sale Updated Mark as favorite office 17988
2022-05-23 delete address Sale Updated Mark as favorite office 33478 Harper
2022-05-23 delete address Sale Updated Mark as favorite office MKB Building 12735
2022-05-23 delete address Six Corporate Center 9780 Ormsby Station Rd Louisville, KY 40223
2022-05-23 delete address The Collective - Building 1199 S Taylor Ave Louisville, CO 80027
2022-05-23 delete address Tysons Dulles Plaza II 1430 Spring Hill Rd McLean, VA 22102
2022-05-23 delete address office 100 Blue Ravine Rd Folsom, CA 95630 Sale Price
2022-05-23 delete address office 1100 Randall Ct Export, PA 15632 Sale Price
2022-05-23 delete address office 117 J St Sacramento, CA 95814 Sale Price
2022-05-23 delete address office 1430 K1430 K St NW Washington, DC 20005
2022-05-23 delete address office 1475 Manistee Hwy Manistee, MI 49660 Sale Price
2022-05-23 delete address office 1515 Central Parkway 1515 Central Pkwy Eagan, MN 55121
2022-05-23 delete address office 18 W Eagle Rd Havertown, PA 19083
2022-05-23 delete address office 2025-2027 Waterside Rd Prince George, VA 23875
2022-05-23 delete address office 2200 Lackland Rd Overland, MO 63114 Sale Price
2022-05-23 delete address office 2255 Bluestone Dr Saint Charles, MO 63303
2022-05-23 delete address office 24 S Main St Thornville, OH 43076
2022-05-23 delete address office 330 Dartmouth Ave Swarthmore, PA 19081
2022-05-23 delete address office 3944 Edwards Rd Cincinnati, OH 45209-1928 Sale Price
2022-05-23 delete address office 4300 W 133rd St Leawood, KS 66209 Sale Price
2022-05-23 delete address office 557 Baldwin 557 Baldwin St Jenison, MI 49428 Sale Price
2022-05-23 delete address office 7441 2nd Ave Detroit, MI 48202
2022-05-23 delete address office 8010 Towers Crescent 8010 Towers Crescent Dr Vienna, VA 22182
2022-05-23 delete address office 8054 Reading Rd Cincinnati, OH 45237 Sale Price
2022-05-23 delete address office 88 Parkway Drive South 88 Parkway Dr SHauppauge, NY 11788
2022-05-23 delete address office 901 Civic Center Dr Lake St Louis, MO 63367
2022-05-23 delete address office 9210 Cypress Green Dr Jacksonville, FL 32256 Sale Price
2022-05-23 delete address office Plain Dealer building 1801 Superior Ave ECleveland, OH 44114
2022-05-23 delete address office The Baker Bldg 110 W 7th St Fort Worth, TX 76102
2022-05-23 insert address Building 25225 Nesconset Hwy Port Jefferson Station, NY 11776
2022-05-23 insert address Building A1 Financial Pkwy Kalamazoo, MI 49009
2022-05-23 insert address Building B1 Financial Pkwy Kalamazoo, MI 49009
2022-05-23 insert address Building C1 Financial Pkwy Kalamazoo, MI 49009
2022-05-23 insert address Community Surgery Center 3605 Executive Dr San Angelo, TX 76904
2022-05-23 insert address Heart of America Surgery Center 8935 State Ave Kansas City, KS 66112
2022-05-23 insert address Hopewell Medical Arts Bldg 2139 Brodhead Rd Aliquippa, PA 15001
2022-05-23 insert address Oncor Building 115 W 7th St Fort Worth, TX 76102
2022-05-23 insert address Roslyn Plaza 66 Powerhouse Rd Roslyn Heights, NY 11577
2022-05-23 insert address office 10 Campus Blvd Newtown Square, PA 19073
2022-05-23 insert address office 1058 Redwood Hwy Frontage Rd Mill Valley, CA 94941
2022-05-23 insert address office 1122 44th St SE Kentwood, MI 49508
2022-05-23 insert address office 1170 Delsea Dr Westville, NJ 08093
2022-05-23 insert address office 130 Crossing Medical Office Building CR 138 & TX130 Pflugerville, TX 78634
2022-05-23 insert address office 17950 Woodward Ave Detroit, MI 48203
2022-05-23 insert address office 25 Willowdale Ave Port Washington, NY 11050
2022-05-23 insert address office 2605 Burnet Ave Cincinnati, OH 45219
2022-05-23 insert address office 2717 Riverside Ave Jacksonville, FL 32205
2022-05-23 insert address office 4189 Veterans Memorial Pkwy Saint Peters, MO 63376
2022-05-23 insert address office 461 E Pike St Morrow, OH 45152
2022-05-23 insert address office 5637 N Tarrant Pkwy Fort Worth, TX 76244
2022-05-23 insert address office 60 Broadhollow Rd Melville, NY 11747
2022-05-23 insert address office 6639 S Kingshighway Blvd Saint Louis, MO 63116
2022-05-23 insert address office Engineer Bldg 1295 Northern Blvd Manhasset, NY 11030
2022-05-23 insert address office Medical Clinic for Sale 8208 Gulf Fwy Houston, TX 77061
2022-05-23 insert address office New York, Ny - Old Chelsea Station 217 W 18th St New York, NY 10011
2022-05-23 insert address office SoHo Building 718 Washington Ave NMinneapolis, MN 55401
2022-05-23 insert address office The Children's Shelter 1209 S Saint Marys St San Antonio, TX 78210
2022-03-22 delete address Corporate Way Sacramento, CA 95816
2022-03-22 delete address Englewood Executive Center 3679 S Huron St Englewood, CO 80110
2022-03-22 delete address Kavah Sunset Center 9345 W Sunset Rd Las Vegas, NV 89148 Sale Price
2022-03-22 delete address Lease Updated Mark as favorite office 10811
2022-03-22 delete address Nix Behavioral Health Center 1975 Babcock Rd San Antonio, TX 78229
2022-03-22 delete address Oncor Building 115 W 7th St Fort Worth, TX 76102
2022-03-22 delete address Speer Bldg 315 W Market St Louisville, KY 40202
2022-03-22 delete address The Sholes Building 1042 E Juneau Ave Milwaukee, WI 53202 Sale Price
2022-03-22 delete address office 1055 Laidlaw Ave Cincinnati, OH 45237
2022-03-22 delete address office 1102 Deloss St Indianapolis, IN 46239
2022-03-22 delete address office 111 Tri County Pkwy Cincinnati, OH 45246 Sale Price
2022-03-22 delete address office 1170 Delsea Dr Westville, NJ 08093 Sale Price
2022-03-22 delete address office 25 Willowdale Ave Port Washington, NY 11050 Sale Price
2022-03-22 delete address office 419 N Magnolia Ave Orlando, FL 32801 Sale Price
2022-03-22 delete address office 78 Regency 78 Regency Pkwy Mansfield, TX 76063
2022-03-22 delete address office 88 Parkway South 88 Parkway Dr SHauppauge, NY 11788
2022-03-22 insert address Actors Theater 315 W Market St Louisville, KY 40202
2022-03-22 insert address Allen Plaza 1 Virginia Ave Indianapolis, IN 46204 Sale Price
2022-03-22 insert address America 6331 Castor Ave Philadelphia, PA 19149
2022-03-22 insert address Bldg 125-127 S Main St Ann Arbor, MI 48104
2022-03-22 insert address Lease Updated Mark as favorite office 13551
2022-03-22 insert address Main Post Office 101 W Goodwin St Prescott, AZ 86303
2022-03-22 insert address Six Corporate Center 9780 Ormsby Station Rd Louisville, KY 40223
2022-03-22 insert address Two Museum Place 3131 W 7th St Fort Worth, TX 76107
2022-03-22 insert address office 1475 Manistee Hwy Manistee, MI 49660 Sale Price
2022-03-22 insert address office 18 W Eagle Rd Havertown, PA 19083
2022-03-22 insert address office 330 Dartmouth Ave Swarthmore, PA 19081
2022-03-22 insert address office 557 Baldwin 557 Baldwin St Jenison, MI 49428 Sale Price
2022-03-22 insert address office 6200 Grand Pointe Dr.6200 Grand Pointe Dr Grand Blanc, MI 48439
2022-03-22 insert address office 88 Parkway Drive South 88 Parkway Dr SHauppauge, NY 11788
2022-03-22 insert address office Oakridge Hotel & Conference Center 1 Oakridge Dr Chaska, MN 55318
2022-02-18 update website_status FlippedRobots => OK
2021-12-03 update website_status OK => FlippedRobots
2020-03-28 delete address 1 Corporate Drive - Airport Corporate Center Bohemia, NY
2020-03-28 update primary_contact 1 Corporate Drive - Airport Corporate Center Bohemia, NY => null
2020-01-27 delete address 10 Times Square New York, NY
2019-11-26 delete address 231 S LaSalle St Chicago, IL
2019-11-26 delete address 439 N Rodeo Drive Beverly Hills, CA
2019-10-26 insert address 10 Times Square New York, NY
2019-09-26 delete address 10 Times Square New York, NY
2019-09-26 insert address 439 N Rodeo Drive Beverly Hills, CA
2019-09-26 update primary_contact 10 Times Square New York, NY => 439 N Rodeo Drive Beverly Hills, CA
2019-06-27 delete address Hwy 65 & Hwy 5 - Opus Carlisle, IA
2019-06-27 insert address 1 Corporate Drive - Airport Corporate Center Bohemia, NY
2019-06-27 insert address 10 Times Square New York, NY
2019-06-27 insert address 231 S LaSalle St Chicago, IL
2019-06-27 update primary_contact Hwy 65 & Hwy 5 - Opus Carlisle, IA => 10 Times Square New York, NY
2019-05-22 insert address Hwy 65 & Hwy 5 - Opus Carlisle, IA
2019-05-22 update primary_contact null => Hwy 65 & Hwy 5 - Opus Carlisle, IA
2019-02-14 delete alias HiRise
2019-02-14 delete phone 21 2277 2704
2019-02-14 delete phone 21 2277 2719
2019-01-07 update robots_txt_status powersearch.jll.com: 404 => 200
2018-11-29 update robots_txt_status powersearch.jll.com: 200 => 404
2018-10-18 delete address 1311 NW Main Street Elkhart , IA
2018-10-18 delete address 515 N State St Chicago, IL
2018-08-08 delete address 515 N State St - Price Unavailable - Chicago, IL
2018-08-08 delete source_ip 40.84.226.176
2018-08-08 insert address 1311 NW Main Street Elkhart , IA
2018-08-08 insert source_ip 205.144.64.113
2018-06-19 delete source_ip 40.84.231.41
2018-06-19 insert address 515 N State St - Price Unavailable - Chicago, IL
2018-06-19 insert source_ip 40.84.226.176
2018-04-21 update website_status FailedRobots => OK
2018-03-30 update website_status FlippedRobots => FailedRobots
2018-03-10 update website_status EmptyPage => FlippedRobots
2017-11-09 update website_status OK => EmptyPage
2017-10-12 delete otherexecutives Kelli Dunlap
2017-10-12 delete management_pages_linkeddomain jll.com
2017-10-12 delete person Asharra Hill
2017-10-12 delete person Christina Bonner
2017-10-12 delete person Chuck Weissenburger
2017-10-12 delete person Denzelle Walker
2017-10-12 delete person Grace Zhao
2017-10-12 delete person Kelli Dunlap
2017-10-12 delete person Mike Mayberry
2017-10-12 delete person Patrick Hall
2017-10-12 delete person Raymond Rozowski
2017-10-12 delete person Tanquera Baldwin
2017-10-12 delete phone 1-866-459-8059
2017-10-12 insert about_pages_linkeddomain jll.com
2017-10-12 insert phone 1-866-459-4405
2017-08-30 update website_status InternalLimits => OK
2017-08-30 delete source_ip 52.89.111.220
2017-08-30 delete source_ip 54.68.10.42
2017-08-30 insert source_ip 40.84.231.41
2017-06-05 update website_status EmptyPage => InternalLimits
2017-01-11 update website_status OK => EmptyPage
2016-05-15 update website_status OK => DomainNotFound
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete source_ip 52.25.139.187
2016-03-18 delete source_ip 54.148.251.61
2016-03-18 insert source_ip 52.89.111.220
2016-03-18 insert source_ip 54.68.10.42
2016-03-15 update website_status OK => DomainNotFound
2016-02-15 delete source_ip 54.200.216.109
2016-02-15 delete source_ip 54.201.27.55
2016-02-15 insert source_ip 52.25.139.187
2016-02-15 insert source_ip 54.148.251.61
2015-09-11 update robots_txt_status www.hirise.com: 0 => 200
2015-08-14 insert personal_emails gl..@am.jll.com
2015-08-14 delete email am..@hirise.com
2015-08-14 insert email gl..@am.jll.com
2015-07-17 delete source_ip 54.231.160.155
2015-07-17 insert source_ip 54.200.216.109
2015-07-17 insert source_ip 54.201.27.55
2015-07-17 update robots_txt_status www.hirise.com: 404 => 0
2015-06-19 delete source_ip 54.231.160.27
2015-06-19 insert source_ip 54.231.160.155
2015-05-22 update website_status Unavailable => OK
2015-05-22 delete source_ip 64.89.17.173
2015-05-22 insert source_ip 54.231.160.27
2015-04-14 update website_status OK => Unavailable