MILLS CONSTRUCTION - History of Changes


DateDescription
2024-03-25 delete source_ip 34.197.2.173
2024-03-25 insert source_ip 172.67.185.42
2024-03-25 insert source_ip 104.21.43.205
2021-06-19 insert founder Fred G. Mills
2021-06-19 update person_title Fred G. Mills: Incorporated in 1993 As Assistant Project Superintendent => Incorporated in 1993 As Assistant Project Superintendent; Managing Member; Founder
2021-04-04 update website_status IndexPageFetchError => OK
2021-04-04 delete source_ip 74.52.81.178
2021-04-04 insert source_ip 34.197.2.173
2020-09-29 update website_status OK => IndexPageFetchError
2020-01-19 delete address Mocksville Pointe Apartments 187 Koontz Road, Mocksville North Carolina, 27028
2020-01-19 insert address Mocksville Pointe Apartments 115 Pointe House Lane, Mocksville North Carolina, 27028
2019-11-18 delete address Woodlane Street Apartments 111 Woodlane Street, Granite Falls North Carolina, 28630
2019-11-18 insert address Woodlane Street Apartments 113 F Woodlane Street Ext., Granite Falls North Carolina, 28630
2019-08-18 delete person Gary Hollingsworth
2019-08-18 delete person Rachel Mills
2019-07-18 delete address 383 Swamp Fox Highway E, Tabor City North Carolina, 28463
2019-07-18 delete address Enfield Pointe Apartments 191 Daniels Bridge Road, Enfield NC, 27823
2019-07-18 insert address Long Creek Apartments II 900 Sean Michael Drive, Dallas North Carolina, 28034
2019-07-18 insert address Mocksville Pointe Apartments 187 Koontz Road, Mocksville North Carolina, 27028
2019-07-18 insert address Woodlane Street Apartments 111 Woodlane Street, Granite Falls North Carolina, 28630
2019-06-18 delete address Northeast Pointe Apartments 175 Harrill Road, Lumberton North Carolina, 28358
2019-06-18 insert address Enfield Pointe Apartments 191 Daniels Bridge Road, Enfield NC, 27823
2018-10-10 delete address 10821 Alto Lane Drive, Raleigh North Carolina, 27614
2018-06-29 delete address 10840 Common Oaks Drive, Raleigh North Carolina, 27614
2018-06-29 insert address 10821 Alto Lane Drive, Raleigh North Carolina, 27614
2017-09-19 delete address 1627 Navaho Drive, Raleigh, NC 27609
2017-09-19 delete address Parkside Commons 901 Johns Hopkins Drive, Greenville NC, 27834
2017-09-19 insert address 10840 Common Oaks Drive, Raleigh North Carolina, 27614
2017-09-19 insert address 383 Swamp Fox Highway E, Tabor City North Carolina, 28463
2017-09-19 insert address P.O. Box 6171 Raleigh, NC 27628
2017-09-19 update primary_contact 1627 Navaho Drive, Raleigh, NC 27609 => P.O. Box 6171 Raleigh, NC 27628
2017-08-06 delete address Northeast Pointe Apartments 218 Harrill Road, Lumberton North Carolina, 28358
2017-08-06 insert address Northeast Pointe Apartments 175 Harrill Road, Lumberton North Carolina, 28358
2017-01-04 delete address 100 Sandy Ridge Apts., Raeford NC, 28376
2017-01-04 insert address Northeast Pointe Apartments 218 Harrill Road, Lumberton North Carolina, 28358
2016-03-21 delete address Emerald Forest Apartments 100 Forest Drive, Biscoe NC, 27209
2016-03-21 delete address Parkside Commons 106 Scales Place, Greenville NC, 27834
2016-03-21 delete address Sandy Ridge Apartments P.O. Box 6171, Raleigh NC, 27628
2016-03-21 insert address 100 Sandy Ridge Apts., Raeford NC, 28376
2016-03-21 insert address Parkside Commons 901 Johns Hopkins Drive, Greenville NC, 27834
2016-01-23 delete address Kittrell Place Apartments 4117 Kittrell Farms Drive, Greenville North Carolina, 27858
2016-01-23 delete address Parkside Commons Apartments 106 Scales Place, Greenville NC, 27834
2016-01-23 delete address River Run Apartments 150 River Run Drive, Chocowinity NC, 27817
2016-01-23 insert address Parkside Commons 106 Scales Place, Greenville NC, 27834
2016-01-23 insert address Sandy Ridge Apartments P.O. Box 6171, Raleigh NC, 27628
2015-10-21 insert address Parkside Commons Apartments 106 Scales Place, Greenville NC, 27834
2015-06-23 delete address Kittrell Place Apartments Kittrell Farms Drive, Greenville North Carolina, 27858
2015-06-23 insert address Kittrell Place Apartments 4117 Kittrell Farms Drive, Greenville North Carolina, 27858
2015-04-27 delete address Emerald Forest Apartments McCaskill Street Extension, Biscoe NC, 27209
2015-04-27 insert address Emerald Forest Apartments 100 Forest Drive, Biscoe NC, 27209
2015-03-02 delete address Long Creek Apartments 1005 Millington Circle, Dallas NC, 28034
2015-03-02 delete address River Run Apartments Windfield Drive, Chocowinity NC, 27817
2015-03-02 insert address Kittrell Place Apartments Kittrell Farms Drive, Greenville North Carolina, 27858
2015-03-02 insert address River Run Apartments 150 River Run Drive, Chocowinity NC, 27817
2014-11-05 delete fax (919) 755-2245
2014-11-05 insert fax (919) 882-8451
2014-10-08 delete address Forest Hill Apartments 900 Apex Drive, Lexington NC, 27295
2014-10-08 insert address Emerald Forest Apartments McCaskill Street Extension, Biscoe NC, 27209
2014-10-08 insert address River Run Apartments Windfield Drive, Chocowinity NC, 27817
2014-07-28 delete address 2211 N. New Hope Road, Suite A (Temporary Leasing Office), Gastonia NC, 28054
2014-07-28 insert address Long Creek Apartments 1005 Millington Circle, Dallas NC, 28034
2014-06-26 delete address 1048 Washington Street, Raleigh, NC 27605
2014-06-26 delete index_pages_linkeddomain abriyah.com
2014-06-26 delete source_ip 70.32.88.235
2014-06-26 insert address 1627 Navaho Drive, Raleigh, NC 27609
2014-06-26 insert address 2211 N. New Hope Road, Suite A (Temporary Leasing Office), Gastonia NC, 28054
2014-06-26 insert address Forest Hill Apartments 900 Apex Drive, Lexington NC, 27295
2014-06-26 insert index_pages_linkeddomain gethifi.com
2014-06-26 insert index_pages_linkeddomain liaisondesigngroup.com
2014-06-26 insert index_pages_linkeddomain newmediacampaigns.com
2014-06-26 insert source_ip 74.52.81.178
2014-06-26 update primary_contact 1048 Washington Street, Raleigh, NC 27605 => 1627 Navaho Drive, Raleigh, NC 27609
2014-06-26 update robots_txt_status www.millsconstructionco.com: 404 => 200