MCCLURE COMPANY - History of Changes


DateDescription
2024-03-08 delete otherexecutives Daniel Pietropola
2024-03-08 delete president Chip Brown
2024-03-08 delete president Russ Bricker
2024-03-08 insert vp Daniel Pietropola
2024-03-08 insert vpsales Alyssa Wingenfield
2024-03-08 delete person Chip Brown
2024-03-08 insert person Alyssa Wingenfield
2024-03-08 insert person Brian Barnes
2024-03-08 insert person Chris Stultz
2024-03-08 insert person Doug Boswell
2024-03-08 insert person Mike Grochalski
2024-03-08 update person_title Daniel Pietropola: Vice President, Business Development; Member of the Leadership Team => Vice President; Member of the Leadership Team
2024-03-08 update person_title Matt Dixon: Vice President, Building Services; Member of the Leadership Team => Executive Vice President, Building Services; Member of the Leadership Team
2024-03-08 update person_title Russ Bricker: Director, Information Technology; Member of the Leadership Team; President => Director, Information Technology; Member of the Leadership Team
2024-03-08 update person_title Todd Hoffman: Member of the Leadership Team; Vice President, Construction Operations => Member of the Leadership Team; Executive Vice President, Construction Operations
2023-03-30 insert otherexecutives Toshinori Kawahara
2023-03-30 insert person Toshinori Kawahara
2022-11-16 insert terms_pages_linkeddomain upmchealthplan.com
2022-04-01 delete person Erik Schoener
2022-02-13 delete chro Marcy Hughes
2022-02-13 delete evp Todd Ray
2022-02-13 insert chro Marcy Lavella
2022-02-13 delete person Marcy Hughes
2022-02-13 delete person Randy Hoffman
2022-02-13 delete person Todd Ray
2022-02-13 insert person Erik Schoener
2022-02-13 insert person Marcy Lavella
2022-02-13 update person_title Matt Dixon: Vice President, State College Region; Member of the Leadership Team => Vice President, Building Services; Member of the Leadership Team
2021-04-28 delete otherexecutives Kevin Bobb
2021-04-28 delete person Kevin Bobb
2021-02-04 delete president Kevin Bobb
2021-02-04 insert otherexecutives Russ Bricker
2021-02-04 delete address 4547 Lycoming Mall Drive Williamsport, PA 17754
2021-02-04 insert person Russ Bricker
2021-02-04 update person_title Kevin Bobb: President; Member of the Leadership Team; Vice President, Finance => Member of the Leadership Team; Vice President, Finance
2020-10-14 insert cfo Morgan Killion
2020-10-14 delete phone (443) 968-4508
2020-10-14 insert address 4547 Lycoming Mall Drive Montoursville, PA 17754
2020-10-14 insert person Morgan Killion
2020-10-14 insert phone (443) 289-8584
2020-10-14 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-04-29 delete address 2591 Wexford Bayne Road Suite 205 Sewickley, PA 15143
2020-04-29 insert address 2000 Corporate Drive, Suite 410 Wexford, PA 15090
2020-02-27 insert alias McClure Burns Mechanicals Holdings, LLC
2019-11-26 delete phone 1+570-270-3037
2019-11-26 delete phone 1+570-601-4112
2019-11-26 delete phone 1+717-232-9743
2019-11-26 delete phone 1+800-382-1319
2019-11-26 delete phone 1+814-238-2384
2019-11-26 insert address 24-Hour Service (800) 382-1319
2019-11-26 insert address 60 Aileron Court Suite 5 Westminster, MD 21157
2019-11-26 insert phone (443) 968-4508
2019-11-26 insert phone (878) 332-8960
2019-04-01 insert about_pages_linkeddomain theapplicantmanager.com
2019-04-01 insert contact_pages_linkeddomain theapplicantmanager.com
2019-04-01 insert index_pages_linkeddomain theapplicantmanager.com
2019-04-01 insert service_pages_linkeddomain theapplicantmanager.com
2019-04-01 insert terms_pages_linkeddomain theapplicantmanager.com
2019-02-04 update founded_year 1953 => null
2018-05-12 delete address 2929 Stewart Dr. #203 State College, PA 16801
2018-05-12 delete address 4547 Lycoming Mall Dr. Williamsport, PA 17754
2018-05-12 delete address 490 S. Empire St. Wilkes Barre, PA 18702
2018-05-12 insert address 2591 Wexford Bayne Road Suite 205 Sewickley, PA 15143
2018-05-12 insert address 2929 Stewart Drive #203 State College, PA 16801
2018-05-12 insert address 4101 North Sixth Street Harrisburg, PA 17110
2018-05-12 insert address 4547 Lycoming Mall Drive Williamsport, PA 17754
2018-05-12 insert address 490 S. Empire Street Wilkes Barre, PA 18702
2018-01-19 delete address his current capacity since 2002. Burns president, Dan
2018-01-19 delete index_pages_linkeddomain burnsmechanical.com
2017-06-17 insert address his current capacity since 2002. Burns president, Dan
2017-06-17 insert index_pages_linkeddomain burnsmechanical.com
2017-04-01 delete address 2929 Steward Dr. State College, PA 16801
2017-04-01 delete phone 1+ 570-368-3029
2017-04-01 insert address 2929 Stewart Dr. #203 State College, PA 16801
2017-04-01 insert phone 1+ 570-270-3037
2016-07-11 insert career_pages_linkeddomain theapplicantmanager.com
2016-05-17 update website_status FlippedRobots => OK
2016-05-17 delete address 4547 Lycoming Mall Drive, Montoursville, PA 17754
2016-05-17 delete fax 717.236.5239
2016-05-17 delete phone (717) 236-5239
2016-05-17 delete source_ip 184.168.193.45
2016-05-17 insert index_pages_linkeddomain jumpmotion.com
2016-05-17 insert person Gas Fields
2016-05-17 insert phone 1+ 570-368-3029
2016-05-17 insert phone 1+ 570-601-4112
2016-05-17 insert phone 1+ 717-232-9743
2016-05-17 insert phone 1+ 814-238-2384
2016-05-17 insert phone 1+800-382-1319
2016-05-17 insert source_ip 107.180.3.135
2016-04-02 update website_status OK => FlippedRobots
2015-08-25 delete address 546 E Northampton St, Wilkes-Barre, PA 18702
2015-08-25 insert address NEW! 490 South Empire Street, Wilkes-Barre, PA 18702
2015-07-06 delete index_pages_linkeddomain pplweb.com
2015-04-22 update robots_txt_status www.mcclureco.com: 404 => 200
2015-03-23 delete address 4810 Lycoming Mall Drive, Montoursville, PA 17754
2015-03-23 delete phone 570-368-5250
2015-03-23 insert address 4547 Lycoming Mall Drive, Montoursville, PA 17754
2015-03-23 insert fax (717) 233-2549
2015-03-23 insert fax (717) 238-2386
2015-03-23 insert phone (570) 601-4112
2015-03-23 insert phone (717) 233-6431
2015-03-23 insert phone 800-382-1319
2015-02-16 delete index_pages_linkeddomain paydayloansforlivet.com
2015-02-16 insert index_pages_linkeddomain pplweb.com
2015-02-16 update person_title Ray Bierbach: Service Dispatcher => Service Operations Manager
2015-01-15 delete index_pages_linkeddomain paydayloansiron.com
2015-01-15 insert index_pages_linkeddomain paydayloansforlivet.com
2014-12-02 delete index_pages_linkeddomain pplweb.com
2014-12-02 insert index_pages_linkeddomain paydayloansiron.com
2014-08-14 delete email ma..@mcclureco.com
2014-08-14 delete person Marc Cea
2014-08-14 insert email ra..@mcclureco.com
2014-08-14 insert person Ray Bierbach
2014-04-10 delete address 2929 Stewart Drive Suite 203, Suite 203, State College, PA 16801
2014-04-10 insert address 2929 Stewart Drive Suite 203, State College, PA 16801
2013-10-31 delete email to..@mcclureco.com
2013-10-31 delete person Tom Simoncavage
2013-10-31 insert email ma..@mcclureco.com
2013-10-31 insert person Marc Cea
2013-08-22 delete email da..@mcclureco.com
2013-08-22 delete person Daniel P. Kerr
2013-08-22 delete source_ip 173.201.235.1
2013-08-22 insert email sh..@mcclureco.com
2013-08-22 insert person Shayne Homan
2013-08-22 insert source_ip 184.168.193.45
2013-04-17 insert index_pages_linkeddomain pplweb.com