METROPOLITAN REGIONAL INFORMATION SYSTEMS - History of Changes


DateDescription
2024-04-16 delete address 1807 Manorfield Court Bowie, MD 20721
2024-04-16 insert address 1907 Paris Court Bowie, MD 20716
2024-04-16 update primary_contact 1807 Manorfield Court Bowie, MD 20721 => 1907 Paris Court Bowie, MD 20716
2024-03-15 delete address 8212 Clay Drive Fort Washington, MD 20744
2024-03-15 insert address 1807 Manorfield Court Bowie, MD 20721
2024-03-15 update primary_contact 8212 Clay Drive Fort Washington, MD 20744 => 1807 Manorfield Court Bowie, MD 20721
2023-09-25 delete address 1212 18TH Street NE Washington, DC 20002
2023-09-25 insert address 8212 Clay Drive Fort Washington, MD 20744
2023-09-25 update primary_contact 1212 18TH Street NE Washington, DC 20002 => 8212 Clay Drive Fort Washington, MD 20744
2023-07-20 delete address 3004 Walters Lane District Heights, MD 20747
2023-07-20 delete contact_pages_linkeddomain google.com
2023-07-20 insert address 1212 18TH Street NE Washington, DC 20002
2023-07-20 update primary_contact 3004 Walters Lane District Heights, MD 20747 => 1212 18TH Street NE Washington, DC 20002
2023-05-04 delete address 3575 Ferry Landing Road Dunkirk, MD 20754
2023-05-04 insert address 3004 Walters Lane District Heights, MD 20747
2023-05-04 update founded_year 2016 => null
2023-05-04 update primary_contact 3575 Ferry Landing Road Dunkirk, MD 20754 => 3004 Walters Lane District Heights, MD 20747
2023-04-02 delete address 3326 Huntley Square Drive UNIT B3 Temple Hills, MD 20748
2023-04-02 insert address 3575 Ferry Landing Road Dunkirk, MD 20754
2023-04-02 update founded_year null => 2016
2023-04-02 update primary_contact 3326 Huntley Square Drive UNIT B3 Temple Hills, MD 20748 => 3575 Ferry Landing Road Dunkirk, MD 20754
2023-03-02 insert address 3326 Huntley Square Drive UNIT B3 Temple Hills, MD 20748
2023-03-02 update primary_contact null => 3326 Huntley Square Drive UNIT B3 Temple Hills, MD 20748
2022-12-28 delete address 4220 Vine Street Capitol Heights, MD 20743
2022-12-28 update primary_contact 4220 Vine Street Capitol Heights, MD 20743 => null
2022-10-25 delete address 8550 Biscayne Court Upper Marlboro, MD 20772
2022-10-25 insert address 4220 Vine Street Capitol Heights, MD 20743
2022-10-25 update primary_contact 8550 Biscayne Court Upper Marlboro, MD 20772 => 4220 Vine Street Capitol Heights, MD 20743
2022-09-23 delete address 4075 Powell Court Waldorf, MD 20602
2022-09-23 insert address 8550 Biscayne Court Upper Marlboro, MD 20772
2022-09-23 update primary_contact 4075 Powell Court Waldorf, MD 20602 => 8550 Biscayne Court Upper Marlboro, MD 20772
2022-06-20 delete address 4601 N Park Avenue UNIT 801-A Chevy Chase, MD 20815
2022-06-20 insert address 4075 Powell Court Waldorf, MD 20602
2022-06-20 update primary_contact 4601 N Park Avenue UNIT 801-A Chevy Chase, MD 20815 => 4075 Powell Court Waldorf, MD 20602
2022-04-19 delete address 5120 New Hampshire Avenue NW Washington, DC 20011
2022-04-19 insert address 4601 N Park Avenue UNIT 801-A Chevy Chase, MD 20815
2022-04-19 update primary_contact 5120 New Hampshire Avenue NW Washington, DC 20011 => 4601 N Park Avenue UNIT 801-A Chevy Chase, MD 20815
2021-09-15 delete address 12612 Prestwick Drive Fort Washington, MD 20744
2021-09-15 insert address 5120 New Hampshire Avenue NW Washington, DC 20011
2021-09-15 update primary_contact 12612 Prestwick Drive Fort Washington, MD 20744 => 5120 New Hampshire Avenue NW Washington, DC 20011
2021-08-15 insert address 12612 Prestwick Drive Fort Washington, MD 20744
2021-08-15 update primary_contact null => 12612 Prestwick Drive Fort Washington, MD 20744
2021-07-15 delete address 3452 Dix Street NE Washington, DC 20019
2021-07-15 update primary_contact 3452 Dix Street NE Washington, DC 20019 => null
2021-01-23 delete address 3116 M Place SE Washington, DC 20019
2021-01-23 insert address 3452 Dix Street NE Washington, DC 20019
2021-01-23 update primary_contact 3116 M Place SE Washington, DC 20019 => 3452 Dix Street NE Washington, DC 20019
2020-09-23 insert address 3116 M Place SE Washington, DC 20019
2020-09-23 update primary_contact null => 3116 M Place SE Washington, DC 20019
2020-07-15 delete address 4800 Deanwood Drive Capitol Heights, MD 20743
2020-07-15 insert contact_pages_linkeddomain google.com
2020-07-15 update primary_contact 4800 Deanwood Drive Capitol Heights, MD 20743 => null
2020-06-14 delete address 1405 Farmingdale Avenue Capitol Heights, MD 20743
2020-06-14 insert address 4800 Deanwood Drive Capitol Heights, MD 20743
2020-06-14 update primary_contact 1405 Farmingdale Avenue Capitol Heights, MD 20743 => 4800 Deanwood Drive Capitol Heights, MD 20743
2020-05-15 delete address 3116 M Place SE Washington, DC 20019
2020-05-15 insert address 1405 Farmingdale Avenue Capitol Heights, MD 20743
2020-05-15 update primary_contact 3116 M Place SE Washington, DC 20019 => 1405 Farmingdale Avenue Capitol Heights, MD 20743
2020-04-15 delete address 1312 Adams Street NE UNIT 1 Washington, DC 20018
2020-04-15 insert address 3116 M Place SE Washington, DC 20019
2020-04-15 update primary_contact 1312 Adams Street NE UNIT 1 Washington, DC 20018 => 3116 M Place SE Washington, DC 20019
2020-02-14 delete address 1721 Trinidad Avenue NE UNIT 2 Washington, DC 20002
2020-02-14 insert address 1312 Adams Street NE UNIT 1 Washington, DC 20018
2020-02-14 update primary_contact 1721 Trinidad Avenue NE UNIT 2 Washington, DC 20002 => 1312 Adams Street NE UNIT 1 Washington, DC 20018
2020-01-11 delete address 14303 Lusby Ridge Road Accokeek, MD 20607
2020-01-11 insert address 1721 Trinidad Avenue NE UNIT 2 Washington, DC 20002
2020-01-11 update primary_contact 14303 Lusby Ridge Road Accokeek, MD 20607 => 1721 Trinidad Avenue NE UNIT 2 Washington, DC 20002
2019-12-10 update website_status FlippedRobots => OK
2019-11-20 update website_status OK => FlippedRobots
2019-09-21 update website_status FlippedRobots => OK
2019-09-14 update website_status OK => FlippedRobots
2019-08-15 delete address 14303 Lusby Ridge Road Accokeek, MD 20607
2019-08-15 insert address 9904 Brookhaven Lane Upper Marlboro, MD 20772
2019-08-15 update primary_contact 14303 Lusby Ridge Road Accokeek, MD 20607 => 9904 Brookhaven Lane Upper Marlboro, MD 20772
2019-07-15 delete address 2333 Manomet Court Crofton, MD 21114
2019-07-15 insert address 14303 Lusby Ridge Road Accokeek, MD 20607
2019-07-15 update primary_contact 2333 Manomet Court Crofton, MD 21114 => 14303 Lusby Ridge Road Accokeek, MD 20607
2019-06-14 delete address 15678 Cliff Swallow Way Rockville, MD 20853
2019-06-14 insert address 2333 Manomet Court Crofton, MD 21114
2019-06-14 update primary_contact 15678 Cliff Swallow Way Rockville, MD 20853 => 2333 Manomet Court Crofton, MD 21114
2019-05-14 delete address 9904 Brookhaven Lane Upper Marlboro, MD 20772
2019-05-14 insert address 15678 Cliff Swallow Way Rockville, MD 20853
2019-05-14 update primary_contact 9904 Brookhaven Lane Upper Marlboro, MD 20772 => 15678 Cliff Swallow Way Rockville, MD 20853
2019-04-06 delete address 15718 John Diskin Circle Woodbridge, VA 22191
2019-04-06 insert address 9904 Brookhaven Lane Upper Marlboro, MD 20772
2019-04-06 update primary_contact 15718 John Diskin Circle Woodbridge, VA 22191 => 9904 Brookhaven Lane Upper Marlboro, MD 20772
2019-01-22 delete address 43154 Coles Drive Hollywood, MD 20636
2019-01-22 delete person Sheila Wilder
2019-01-22 insert address 15718 John Diskin Circle Woodbridge, VA 22191
2019-01-22 insert email cw..@laareg.com
2019-01-22 insert email ne..@laareg.com
2019-01-22 update primary_contact 43154 Coles Drive Hollywood, MD 20636 => 15718 John Diskin Circle Woodbridge, VA 22191
2018-12-14 insert address 43154 Coles Drive Hollywood, MD 20636
2018-12-14 update primary_contact null => 43154 Coles Drive Hollywood, MD 20636
2018-08-11 delete address 4203 Hayes Street NE Washington, DC 20019
2018-08-11 delete index_pages_linkeddomain bankrate.com
2018-08-11 update primary_contact 4203 Hayes Street NE Washington, DC 20019 => null
2018-04-23 delete address 615 Gallatin Street NE Washington, DC 20017
2018-04-23 insert address 4203 Hayes Street NE Washington, DC 20019
2018-04-23 update primary_contact 615 Gallatin Street NE Washington, DC 20017 => 4203 Hayes Street NE Washington, DC 20019
2018-03-18 delete address 4720 Oak Street White Plains, MD 20695
2018-03-18 insert address 615 Gallatin Street NE Washington, DC 20017
2018-03-18 update primary_contact 4720 Oak Street White Plains, MD 20695 => 615 Gallatin Street NE Washington, DC 20017
2017-11-21 delete address 6814 BEACON PL RIVERDALE, MD 20737
2017-11-21 insert address 4720 Oak Street White Plains, MD 20695
2017-11-21 update primary_contact 6814 BEACON PL RIVERDALE, MD 20737 => 4720 Oak Street White Plains, MD 20695
2017-10-19 delete address 4720 OAK ST WHITE PLAINS, MD 20695
2017-10-19 insert address 6814 BEACON PL RIVERDALE, MD 20737
2017-10-19 update primary_contact 4720 OAK ST WHITE PLAINS, MD 20695 => 6814 BEACON PL RIVERDALE, MD 20737
2017-09-08 insert index_pages_linkeddomain facebook.com
2017-09-08 insert management_pages_linkeddomain facebook.com
2017-07-01 delete address 13207 ARRIBA GREENFIELDS DR BOWIE, MD 20720
2017-07-01 insert address 4720 OAK ST WHITE PLAINS, MD 20695
2017-07-01 update primary_contact 13207 ARRIBA GREENFIELDS DR BOWIE, MD 20720 => 4720 OAK ST WHITE PLAINS, MD 20695
2017-05-15 delete address 2520 EASTON ST TEMPLE HILLS, MD 20748
2017-05-15 insert address 13207 ARRIBA GREENFIELDS DR BOWIE, MD 20720
2017-05-15 insert index_pages_linkeddomain bankrate.com
2017-05-15 update primary_contact 2520 EASTON ST TEMPLE HILLS, MD 20748 => 13207 ARRIBA GREENFIELDS DR BOWIE, MD 20720
2017-03-11 delete address 4311 2ND ST NW WASHINGTON, DC 20011
2017-03-11 insert address 2520 EASTON ST TEMPLE HILLS, MD 20748
2017-03-11 update primary_contact 4311 2ND ST NW WASHINGTON, DC 20011 => 2520 EASTON ST TEMPLE HILLS, MD 20748
2017-01-25 update website_status FlippedRobots => OK
2017-01-25 delete source_ip 209.61.186.209
2017-01-25 insert source_ip 208.93.240.77
2017-01-25 update robots_txt_status www.lloydrealestategroup.com: 200 => 0
2016-12-03 update website_status OK => FlippedRobots
2016-11-05 delete email ki..@lloydrealestategroup.com
2016-11-05 delete person Kimberly Banks
2016-07-08 delete email at..@yahoo.com
2016-07-08 delete email ch..@lloydrealestategroup.com
2016-07-08 delete email la..@lloydrealestategroup.com
2016-07-08 delete person Athalia Patton
2016-07-08 delete person Chris Wroten
2016-07-08 delete person Lauren V. Holmes
2015-09-01 insert email ga..@lloydrealestategroup.com
2015-09-01 insert person Gay Laxton
2015-05-29 insert email la..@lloydrealestategroup.com
2015-05-29 insert person Lauren V. Holmes
2015-04-29 delete email sa..@lloydrealestategroup.com
2015-04-29 delete person Saundra Barnes
2015-04-01 insert email ki..@lloydrealestategroup.com
2015-04-01 insert person Kimberly Banks
2015-02-22 insert email ch..@lloydrealestategroup.com
2015-02-22 insert person Chris Wroten
2015-01-25 insert email sh..@lloydrealestategroup.com
2015-01-25 insert person Sheila Wilder
2014-08-23 delete email re..@lloydrealestategroup.com
2014-08-23 delete email sh..@lloydrealestategroup.com
2014-08-23 delete person Rea Vallieres
2014-08-23 delete person Shawn Conley
2014-07-26 delete about_pages_linkeddomain mris.com
2014-07-26 delete contact_pages_linkeddomain mris.com
2014-07-26 delete index_pages_linkeddomain mris.com
2014-07-26 delete management_pages_linkeddomain mris.com
2014-03-09 insert email re..@lloydrealestategroup.com
2014-03-09 insert person Rea Vallieres
2014-01-08 delete email wa..@lloydrealestategroup.com
2014-01-08 delete person Walida Smith
2014-01-08 insert email sh..@lloydrealestategroup.com
2014-01-08 insert person Shawn Conley
2013-09-17 delete email ma..@lloydrealestategroup.com
2013-09-17 delete person Marcellus Sistare
2013-05-04 delete email ty..@lloydrealestategroup.com
2013-05-04 delete person Tyra Jackson