Date | Description |
2025-04-13 |
delete person Sue Abdirkin |
2024-11-27 |
delete source_ip 172.67.172.161 |
2024-11-27 |
delete source_ip 104.21.55.197 |
2024-11-27 |
insert source_ip 199.16.173.123 |
2024-11-27 |
insert source_ip 199.16.172.72 |
2024-03-10 |
delete person Jack Gregory |
2024-03-10 |
update robots_txt_status search.lmmre.com: 200 => 403 |
2023-05-23 |
insert person Brian Unger |
2022-11-11 |
delete person Deann Uberti |
2022-11-11 |
delete person Marilyn Kassheimer |
2022-11-11 |
delete person Rose Carrano |
2022-11-11 |
insert person Jodi Caponara |
2022-11-11 |
insert person Sue Abdirkin |
2022-06-01 |
delete address 14 Selden Street Woodbridge, Connecticut |
2022-06-01 |
delete address 140 Bradley Road Woodbridge, Connecticut |
2022-06-01 |
delete address 17 Mix Avenue West Haven, Connecticut |
2022-06-01 |
delete address 17 Whitney Avenue New Haven, Connecticut |
2022-06-01 |
delete address 229 Grand Avenue New Haven, Connecticut |
2022-06-01 |
delete address 28 SELDEN Street Woodbridge, Connecticut |
2022-06-01 |
delete address 568 E Main Street Branford, Connecticut |
2022-06-01 |
delete address 845 Orange Street New Haven, Connecticut |
2022-06-01 |
delete address 935 W Main Street Branford, Connecticut |
2022-06-01 |
delete contact_pages_linkeddomain appfolio.com |
2022-06-01 |
delete management_pages_linkeddomain appfolio.com |
2022-06-01 |
delete service_pages_linkeddomain appfolio.com |
2022-06-01 |
insert person Chrissy Green |
2022-06-01 |
update person_description Marilyn Kassheimer => Marilyn Kassheimer |
2022-06-01 |
update person_description Rose Carrano => Rose Carrano |
2022-06-01 |
update person_title Jack Gregory: Realtor & Leasing Specialist; Sales Agent / Residential Leasing Specialist => Realtor & Leasing Specialist |
2022-02-11 |
insert address 17 Whitney Avenue New Haven, Connecticut |
2021-12-02 |
delete address 17 Whitney Avenue New Haven, Connecticut |
2021-12-02 |
delete address 495 Blake Street New Haven, Connecticut |
2021-12-02 |
delete address 935-947 W Main Street Branford, Connecticut |
2021-12-02 |
insert address 935 W Main Street Branford, Connecticut |
2021-07-25 |
delete address 2425 DIXWELL AVENUE Hamden, Connecticut |
2021-07-25 |
insert address 568 E Main Street Branford, Connecticut |
2021-06-20 |
delete address 568 E Main Street Branford, Connecticut |
2021-06-20 |
delete email ke..@lmmre.com |
2021-06-20 |
delete email mu..@lmmre.com |
2021-06-20 |
delete person Ken Campbell |
2021-06-20 |
delete person Mulanga Kamba |
2021-04-22 |
delete address 105 Sanford Street Hamden, Connecticut |
2021-04-22 |
delete address 2115 Dixwell Avenue Hamden, Connecticut |
2021-04-22 |
insert address 17 Mix Avenue West Haven, Connecticut |
2021-04-22 |
insert address 845 Orange Street New Haven, Connecticut |
2021-01-31 |
delete address 1 Woodlawn Avenue Ansonia, Connecticut |
2021-01-31 |
delete address 106 Lawrence Street New Haven, Connecticut |
2021-01-31 |
delete address 1428 Dixwell Avenue 1ST Floor Hamden, Connecticut |
2021-01-31 |
delete address 16 Market Street New Haven, Connecticut |
2021-01-31 |
delete address 17 Mix Avenue West Haven, Connecticut |
2021-01-31 |
delete address 2 Thorn Street New Haven, Connecticut |
2021-01-31 |
delete address 220 Pine Street New Haven, Connecticut |
2021-01-31 |
delete address 26 Ives Street Hamden, Connecticut |
2021-01-31 |
delete address 29 Riverview Drive 29 Bridgeport, Connecticut |
2021-01-31 |
delete address 30 Morningside Drive Ansonia, Connecticut |
2021-01-31 |
delete address 35 Grimes Road Rocky Hill, Connecticut |
2021-01-31 |
delete address 405 Blatchley Avenue New Haven, Connecticut |
2021-01-31 |
delete address 51 Fitch Street North Haven, Connecticut |
2021-01-31 |
delete address 60 Perkins Street New Haven, Connecticut |
2021-01-31 |
delete address 62 Foster Street New Haven, Connecticut |
2021-01-31 |
delete address 76 S Turnpike Road Wallingford, Connecticut |
2021-01-31 |
delete address 845 Orange Street New Haven, Connecticut |
2021-01-31 |
delete address 9 Corporate Ridge Road Hamden, Connecticut |
2021-01-31 |
delete address 93 Whitney Avenue SUITE B New Haven, Connecticut |
2021-01-31 |
delete address 94 Howard Avenue Ansonia, Connecticut |
2021-01-31 |
delete address 942 State Street New Haven, Connecticut |
2021-01-31 |
delete source_ip 104.24.106.203 |
2021-01-31 |
delete source_ip 104.24.107.203 |
2021-01-31 |
insert address 14 Selden Street Woodbridge, Connecticut |
2021-01-31 |
insert address 140 Bradley Road Woodbridge, Connecticut |
2021-01-31 |
insert address 17 Whitney Avenue New Haven, Connecticut |
2021-01-31 |
insert address 229 Grand Avenue New Haven, Connecticut |
2021-01-31 |
insert source_ip 104.21.55.197 |
2020-10-06 |
delete address 129 W Main Street Chester, Connecticut |
2020-10-06 |
delete address 157 Boston Post Road Windham, Connecticut |
2020-10-06 |
delete address 19 universal Drive North Haven, Connecticut |
2020-10-06 |
delete address 230 Shaker Road Enfield, Connecticut |
2020-10-06 |
delete address 2485 Whitney Avenue Hamden, Connecticut |
2020-10-06 |
delete address 300 Oxford Road Oxford, Connecticut |
2020-10-06 |
delete address 385 New Haven Avenue Derby, Connecticut |
2020-10-06 |
delete address 49 Buckland Street Manchester, Connecticut |
2020-10-06 |
delete address 49 Prospect Hill Road East Windsor, Connecticut |
2020-10-06 |
delete address 581 Windsor Avenue Windsor, Connecticut |
2020-10-06 |
delete address 66-68 N Main Street Suffield, Connecticut |
2020-10-06 |
delete address 689 W Thames Street Norwich, Connecticut |
2020-10-06 |
delete address 90 Berlin Road Cromwell, Connecticut |
2020-10-06 |
delete client Aaron SupremeAdvanced Paving |
2020-10-06 |
delete client American ExpressAuto Palace |
2020-10-06 |
delete client B/L CompaniesBed Bath & Beyond |
2020-10-06 |
delete client JCC of Greater New HavenCoordinating Council for Children in Crisis |
2020-10-06 |
delete client Protective LifeRabina Associates |
2020-10-06 |
delete client Robinson ColeSalvation Army |
2020-10-06 |
delete client StaplesStillwater Investors |
2020-10-06 |
delete client Town of North HavenTransamerica Insurance |
2020-10-06 |
insert address 1 Woodlawn Avenue Ansonia, Connecticut |
2020-10-06 |
insert address 105 Sanford Street Hamden, Connecticut |
2020-10-06 |
insert address 106 Lawrence Street New Haven, Connecticut |
2020-10-06 |
insert address 136 Bradley Road Woodbridge, Connecticut |
2020-10-06 |
insert address 1428 Dixwell Avenue 1ST Floor Hamden, Connecticut |
2020-10-06 |
insert address 16 Market Street New Haven, Connecticut |
2020-10-06 |
insert address 17 Mix Avenue West Haven, Connecticut |
2020-10-06 |
insert address 2 Thorn Street New Haven, Connecticut |
2020-10-06 |
insert address 2115 Dixwell Avenue Hamden, Connecticut |
2020-10-06 |
insert address 220 Pine Street New Haven, Connecticut |
2020-10-06 |
insert address 2425 DIXWELL AVENUE Hamden, Connecticut |
2020-10-06 |
insert address 26 Ives Street Hamden, Connecticut |
2020-10-06 |
insert address 28 SELDEN Street Woodbridge, Connecticut |
2020-10-06 |
insert address 29 Riverview Drive 29 Bridgeport, Connecticut |
2020-10-06 |
insert address 30 Morningside Drive Ansonia, Connecticut |
2020-10-06 |
insert address 35 Grimes Road Rocky Hill, Connecticut |
2020-10-06 |
insert address 405 Blatchley Avenue New Haven, Connecticut |
2020-10-06 |
insert address 495 Blake Street New Haven, Connecticut |
2020-10-06 |
insert address 51 Fitch Street North Haven, Connecticut |
2020-10-06 |
insert address 568 E Main Street Branford, Connecticut |
2020-10-06 |
insert address 60 Perkins Street New Haven, Connecticut |
2020-10-06 |
insert address 62 Foster Street New Haven, Connecticut |
2020-10-06 |
insert address 76 S Turnpike Road Wallingford, Connecticut |
2020-10-06 |
insert address 845 Orange Street New Haven, Connecticut |
2020-10-06 |
insert address 9 Corporate Ridge Road Hamden, Connecticut |
2020-10-06 |
insert address 93 Whitney Avenue SUITE B New Haven, Connecticut |
2020-10-06 |
insert address 935-947 W Main Street Branford, Connecticut |
2020-10-06 |
insert address 94 Howard Avenue Ansonia, Connecticut |
2020-10-06 |
insert address 942 State Street New Haven, Connecticut |
2020-10-06 |
insert client Aaron Supreme |
2020-10-06 |
insert client Advanced Paving |
2020-10-06 |
insert client American Express |
2020-10-06 |
insert client Auto Palace |
2020-10-06 |
insert client B/L Companies |
2020-10-06 |
insert client Bed Bath & Beyond |
2020-10-06 |
insert client Coordinating Council for Children in Crisis |
2020-10-06 |
insert client JCC of Greater New Haven |
2020-10-06 |
insert client Jenny Craigs |
2020-10-06 |
insert client Protective Life |
2020-10-06 |
insert client Rabina Associates |
2020-10-06 |
insert client Robinson Cole |
2020-10-06 |
insert client Salvation Army |
2020-10-06 |
insert client Staples |
2020-10-06 |
insert client Stillwater Investors |
2020-10-06 |
insert client Town of North Haven |
2020-10-06 |
insert client Transamerica Insurance |
2020-08-05 |
insert svp Arin Hayden |
2020-08-05 |
insert svp Jeremy Rosner |
2020-08-05 |
delete about_pages_linkeddomain lmmremanagement.com |
2020-08-05 |
delete about_pages_linkeddomain wordpress.org |
2020-08-05 |
delete client Bed Bath & Beyond |
2020-08-05 |
delete client Protective Life |
2020-08-05 |
delete client Transamerica Insurance |
2020-08-05 |
delete client_pages_linkeddomain lmmremanagement.com |
2020-08-05 |
delete client_pages_linkeddomain wordpress.org |
2020-08-05 |
delete index_pages_linkeddomain lmmremanagement.com |
2020-08-05 |
delete index_pages_linkeddomain wordpress.org |
2020-08-05 |
delete person Bernie Diana |
2020-08-05 |
delete person Diane Urbano |
2020-08-05 |
delete service_pages_linkeddomain lmmremanagement.com |
2020-08-05 |
delete service_pages_linkeddomain wordpress.org |
2020-08-05 |
delete source_ip 192.163.212.81 |
2020-08-05 |
insert address 129 W Main Street Chester, Connecticut |
2020-08-05 |
insert address 157 Boston Post Road Windham, Connecticut |
2020-08-05 |
insert address 19 universal Drive North Haven, Connecticut |
2020-08-05 |
insert address 230 Shaker Road Enfield, Connecticut |
2020-08-05 |
insert address 2485 Whitney Avenue Hamden, Connecticut |
2020-08-05 |
insert address 300 Oxford Road Oxford, Connecticut |
2020-08-05 |
insert address 385 New Haven Avenue Derby, Connecticut |
2020-08-05 |
insert address 49 Buckland Street Manchester, Connecticut |
2020-08-05 |
insert address 49 Prospect Hill Road East Windsor, Connecticut |
2020-08-05 |
insert address 581 Windsor Avenue Windsor, Connecticut |
2020-08-05 |
insert address 66-68 N Main Street Suffield, Connecticut |
2020-08-05 |
insert address 689 W Thames Street Norwich, Connecticut |
2020-08-05 |
insert address 90 Berlin Road Cromwell, Connecticut |
2020-08-05 |
insert client Aaron SupremeAdvanced Paving |
2020-08-05 |
insert client American ExpressAuto Palace |
2020-08-05 |
insert client B/L CompaniesBed Bath & Beyond |
2020-08-05 |
insert client JCC of Greater New HavenCoordinating Council for Children in Crisis |
2020-08-05 |
insert client Protective LifeRabina Associates |
2020-08-05 |
insert client Robinson ColeSalvation Army |
2020-08-05 |
insert client StaplesStillwater Investors |
2020-08-05 |
insert client Town of North HavenTransamerica Insurance |
2020-08-05 |
insert client_pages_linkeddomain appfolio.com |
2020-08-05 |
insert client_pages_linkeddomain imforza.com |
2020-08-05 |
insert client_pages_linkeddomain instagram.com |
2020-08-05 |
insert client_pages_linkeddomain linkedin.com |
2020-08-05 |
insert email an..@lmmre.com |
2020-08-05 |
insert email ar..@lmmre.com |
2020-08-05 |
insert email de..@lmmre.com |
2020-08-05 |
insert email ja..@lmmre.com |
2020-08-05 |
insert email je..@lmmre.com |
2020-08-05 |
insert email ke..@lmmre.com |
2020-08-05 |
insert email ma..@lmmre.com |
2020-08-05 |
insert email me..@lmmre.com |
2020-08-05 |
insert email mu..@lmmre.com |
2020-08-05 |
insert email ro..@lmmre.com |
2020-08-05 |
insert email sh..@lmmre.com |
2020-08-05 |
insert email st..@lmmre.com |
2020-08-05 |
insert index_pages_linkeddomain appfolio.com |
2020-08-05 |
insert index_pages_linkeddomain imforza.com |
2020-08-05 |
insert index_pages_linkeddomain instagram.com |
2020-08-05 |
insert index_pages_linkeddomain linkedin.com |
2020-08-05 |
insert management_pages_linkeddomain appfolio.com |
2020-08-05 |
insert management_pages_linkeddomain facebook.com |
2020-08-05 |
insert management_pages_linkeddomain imforza.com |
2020-08-05 |
insert management_pages_linkeddomain instagram.com |
2020-08-05 |
insert management_pages_linkeddomain linkedin.com |
2020-08-05 |
insert management_pages_linkeddomain lmmre.com |
2020-08-05 |
insert person Andy Brauer |
2020-08-05 |
insert person Ken Campbell |
2020-08-05 |
insert person Mulanga Kamba |
2020-08-05 |
insert service_pages_linkeddomain appfolio.com |
2020-08-05 |
insert service_pages_linkeddomain imforza.com |
2020-08-05 |
insert service_pages_linkeddomain instagram.com |
2020-08-05 |
insert service_pages_linkeddomain linkedin.com |
2020-08-05 |
insert source_ip 172.67.172.161 |
2020-08-05 |
insert source_ip 104.24.106.203 |
2020-08-05 |
insert source_ip 104.24.107.203 |
2020-08-05 |
update person_description Jeremy Rosner => Jeremy Rosner |
2020-08-05 |
update person_description Marilyn Kassheimer => Marilyn Kassheimer |
2020-08-05 |
update person_description Melanie Anderson => Melanie Anderson |
2020-08-05 |
update person_description Rose Carrano => Rose Carrano |
2020-08-05 |
update person_title Arin Hayden: null => Senior Vice President |
2020-08-05 |
update person_title Deann Uberti: Community Manager => Property Manager; Community Manager |
2020-08-05 |
update person_title Jack Gregory: Sales Agent / Residential Leasing Specialist => Realtor & Leasing Specialist; Sales Agent / Residential Leasing Specialist |
2020-08-05 |
update person_title Jeremy Rosner: null => Senior Vice President; Chairman of the Woodbridge Economic Development Commission |
2020-08-05 |
update person_title Marilyn Kassheimer: null => Office Administrator |
2020-08-05 |
update person_title Melanie Anderson: null => Comptroller |
2020-08-05 |
update person_title Rose Carrano: null => Administrative Associate |
2020-08-05 |
update person_title Shawn Reilly: null => Senior Advisor |
2020-06-20 |
update website_status OK => FlippedRobots |
2018-06-28 |
delete associated_investor Starwood Capital Group |
2018-06-28 |
delete ticker_symbol SLG |
2018-04-25 |
delete ticker_symbol BPY |
2018-04-25 |
delete ticker_symbol GGP |
2018-04-25 |
insert associated_investor Starwood Capital Group |
2018-04-25 |
insert ticker_symbol SLG |
2018-03-28 |
delete associated_investor Starwood Capital Group |
2018-03-28 |
delete ticker_symbol BONT |
2018-03-28 |
delete ticker_symbol PLD |
2018-03-28 |
insert ticker_symbol BPY |
2018-03-28 |
insert ticker_symbol GGP |
2018-02-03 |
delete associated_investor Bain Capital |
2018-02-03 |
delete person Harold Kent |
2018-02-03 |
delete ticker_symbol BRX |
2018-02-03 |
delete ticker_symbol PNK |
2018-02-03 |
insert associated_investor Starwood Capital Group |
2018-02-03 |
insert ticker_symbol BONT |
2018-02-03 |
insert ticker_symbol PLD |
2017-12-25 |
delete ticker_symbol BX |
2017-12-25 |
insert associated_investor Bain Capital |
2017-12-25 |
insert ticker_symbol BRX |
2017-12-25 |
insert ticker_symbol PNK |
2017-11-26 |
delete associated_investor Starwood Capital Group |
2017-11-26 |
delete ticker_symbol BGCP |
2017-11-26 |
insert ticker_symbol BX |
2017-10-28 |
delete ticker_symbol AMZN |
2017-10-28 |
insert associated_investor Starwood Capital Group |
2017-10-28 |
insert ticker_symbol BGCP |
2017-09-19 |
update website_status NoTargetPages => OK |
2017-09-19 |
delete person Marty Ruff |
2017-09-19 |
delete person Melissa Blondin |
2017-09-19 |
delete person Michael Gordon |
2017-09-19 |
delete ticker_symbol SHLD |
2017-09-19 |
delete ticker_symbol WD |
2017-09-19 |
insert ticker_symbol AMZN |
2017-09-19 |
update person_description Arin Hayden => Arin Hayden |
2017-09-19 |
update robots_txt_status www.lmmre.com: 404 => 200 |
2017-05-29 |
update website_status OK => NoTargetPages |
2017-02-13 |
delete ticker_symbol CIGI |
2017-02-13 |
delete ticker_symbol CXP |
2017-02-13 |
insert ticker_symbol SHLD |
2017-02-13 |
insert ticker_symbol WD |
2017-01-14 |
delete ticker_symbol BPY |
2017-01-14 |
delete ticker_symbol EQIX |
2017-01-14 |
insert person Amy Nix |
2017-01-14 |
insert person Melissa Blondin |
2017-01-14 |
insert ticker_symbol CXP |
2017-01-14 |
update person_description Arin Hayden => Arin Hayden |
2017-01-14 |
update person_description Bernie Diana => Bernie Diana |
2017-01-14 |
update person_description Jack Gregory => Jack Gregory |
2017-01-14 |
update person_description Jeremy Rosner => Jeremy Rosner |
2017-01-14 |
update person_description Lisa Bova => Lisa Bova |
2017-01-14 |
update person_description Shawn Reilly => Shawn Reilly |
2016-10-18 |
delete ticker_symbol ARMK |
2016-10-18 |
insert address 1 AMD Pl and 1090 E. Duane in |
2016-10-18 |
insert ticker_symbol LPT |
2016-10-18 |
insert ticker_symbol OCX |
2016-09-20 |
insert about_pages_linkeddomain lmmremanagement.com |
2016-09-20 |
insert client_pages_linkeddomain lmmremanagement.com |
2016-09-20 |
insert contact_pages_linkeddomain lmmremanagement.com |
2016-09-20 |
insert index_pages_linkeddomain lmmremanagement.com |
2016-09-20 |
insert service_pages_linkeddomain lmmremanagement.com |
2016-09-20 |
insert ticker_symbol ARMK |
2016-08-23 |
delete address 000-square-foot Washington |
2016-08-23 |
delete ticker_symbol DEI |
2016-07-26 |
delete source_ip 66.147.244.112 |
2016-07-26 |
delete ticker_symbol APLE |
2016-07-26 |
insert address 000-square-foot Washington |
2016-07-26 |
insert source_ip 192.163.212.81 |
2016-07-26 |
insert ticker_symbol DEI |
2016-07-26 |
update person_description Arin Hayden => Arin Hayden |
2016-07-26 |
update person_description Jeremy Rosner => Jeremy Rosner |
2016-07-26 |
update robots_txt_status www.lmmre.com: 200 => 404 |
2016-04-20 |
delete ticker_symbol CBG |
2016-04-20 |
insert ticker_symbol APLE |
2016-01-09 |
insert ticker_symbol CBG |
2015-08-17 |
delete ticker_symbol CSGP |
2015-08-17 |
delete ticker_symbol GGP |
2015-04-28 |
delete associated_investor Starwood Capital Group |
2015-04-28 |
delete ticker_symbol LHO |
2015-04-28 |
insert ticker_symbol CSGP |
2015-04-28 |
insert ticker_symbol GGP |
2015-02-02 |
delete ticker_symbol CUZ |
2015-02-02 |
insert associated_investor Starwood Capital Group |
2015-02-02 |
insert ticker_symbol LHO |
2014-11-18 |
delete ticker_symbol HCN |
2014-11-18 |
insert ticker_symbol CUZ |
2014-08-24 |
delete ticker_symbol CLI |
2014-08-24 |
insert ticker_symbol HCN |
2014-05-01 |
delete person Diane Urban |
2014-05-01 |
insert index_pages_linkeddomain costar.com |
2014-05-01 |
insert index_pages_linkeddomain multihousingnews.com |
2014-05-01 |
insert person Jack Gregory |
2014-05-01 |
insert person Jeremy Rosner |
2014-05-01 |
insert ticker_symbol CLI |
2014-05-01 |
update person_description Harold Kent => Harold Kent |
2014-05-01 |
update person_description Noah Meyer => Noah Meyer |
2013-07-13 |
insert about_pages_linkeddomain wordpress.org |
2013-07-13 |
insert client_pages_linkeddomain wordpress.org |
2013-07-13 |
insert contact_pages_linkeddomain wordpress.org |
2013-07-13 |
insert index_pages_linkeddomain wordpress.org |
2013-07-13 |
insert service_pages_linkeddomain wordpress.org |
2013-07-13 |
update person_description Arin Hayden => Arin Hayden |
2013-07-13 |
update person_description Bernie Diana => Bernie Diana |
2013-04-09 |
delete source_ip 208.78.41.97 |
2013-04-09 |
insert source_ip 66.147.244.112 |