NSFDA - History of Changes


DateDescription
2024-04-16 delete vp Michael J. Gorton
2024-04-16 insert otherexecutives Michael J. Gorton
2024-04-16 delete about_pages_linkeddomain ionos.com
2024-04-16 delete contact_pages_linkeddomain ionos.com
2024-04-16 delete index_pages_linkeddomain gotowebinar.com
2024-04-16 delete index_pages_linkeddomain ionos.com
2024-04-16 delete management_pages_linkeddomain ionos.com
2024-04-16 insert management_pages_linkeddomain linkedin.com
2024-04-16 update person_title Jeff Davis: Secretary; Political Action => Political Action
2024-04-16 update person_title Melissa Schmidt: Director => Secretary; Director
2024-04-16 update person_title Michael J. Gorton: Vice President => Executive Director
2023-03-06 delete index_pages_linkeddomain constantcontact.com
2023-03-06 insert index_pages_linkeddomain gotowebinar.com
2022-11-27 insert general_emails di..@nsfda.org
2022-11-27 delete email ho..@yahoo.com
2022-11-27 delete source_ip 54.210.92.38
2022-11-27 insert email di..@nsfda.org
2022-11-27 insert index_pages_linkeddomain benjaminmarc.com
2022-11-27 insert index_pages_linkeddomain constantcontact.com
2022-11-27 insert index_pages_linkeddomain ionos.com
2022-11-27 insert source_ip 74.208.236.80
2022-09-24 delete otherexecutives Dianna Brueggmann-LoBue
2022-09-24 delete address 131 Carleton Avenue, East Islip, NY 11730
2022-09-24 delete person Dianna Brueggmann-LoBue
2022-09-24 update person_title Richard D'Andrea: Co - Chair => Health Care Facilities
2022-05-24 delete address 110 Pine Street Freeport, NY 11520
2022-05-24 delete address 1529 Hempstead Turnpike Elmont, NY 11003
2022-05-24 delete address 6447 Route 25A Wading River, NY 11792
2022-05-24 delete address 69 Indian Head Road Kings Park, New York 11754
2022-05-24 delete contact_pages_linkeddomain alexanderrothwell.com
2022-05-24 delete contact_pages_linkeddomain elmontfuneralhomeltd.com
2022-05-24 delete contact_pages_linkeddomain hungerfordandclark.com
2022-05-24 delete fax 516-437-2101
2022-05-24 delete fax 516-868-6961
2022-05-24 delete fax 631-929-0403
2022-05-24 delete phone 516-379-3119
2022-05-24 delete phone 516-427-2100
2022-05-24 delete phone 631-929-4111
2022-04-22 insert address 131 Carleton Avenue, East Islip, NY 11730
2022-04-22 insert address 551 Route 25A Miller Place, NY 11764
2022-04-22 insert fax 631-744-8700
2022-04-22 insert phone 631-744-9700
2022-03-22 delete contact_pages_linkeddomain nyatlanticfuneralservices.com
2022-03-22 delete phone 516-732-0570
2022-03-22 insert address 305 N. Wellwood Avenue Lindenhurst, NY 11757
2022-03-22 insert address 62 Carleton Avenue East Islip, NY 11730
2022-03-22 insert contact_pages_linkeddomain osheafuneral.com
2022-03-22 insert contact_pages_linkeddomain wellwoodfuneralhome.com
2022-03-22 insert fax 631-226-2642
2022-03-22 insert fax 631-581-2828
2022-03-22 insert phone 631-226-2220
2022-03-22 insert phone 631-581-2828
2021-06-17 insert address 6447 Route 25A Wading River, NY 11792
2021-06-17 insert contact_pages_linkeddomain alexanderrothwell.com
2021-06-17 insert fax 631-929-0403
2021-06-17 insert phone 631-929-4111
2021-04-21 delete address 255 Higbie Lane West Islip, NY 11795
2021-04-21 delete contact_pages_linkeddomain boyd-spencerfuneralhome.com
2021-04-21 delete fax 631-482-8088
2021-04-21 delete phone 631-669-8338
2021-04-21 insert address 1 Jerusalem Avenue Massapequa, NY 11758
2021-04-21 insert address 1529 Hempstead Turnpike Elmont, NY 11003
2021-04-21 insert address 20 Lincoln Avenue Rockville Centre, NY 11570
2021-04-21 insert contact_pages_linkeddomain elmontfuneralhomeltd.com
2021-04-21 insert contact_pages_linkeddomain glynnfh.com
2021-04-21 insert contact_pages_linkeddomain williamlawfh.com
2021-04-21 insert fax 516-437-2101
2021-04-21 insert fax 516-541-6186
2021-04-21 insert fax 516-766-1673
2021-04-21 insert phone 516-427-2100
2021-04-21 insert phone 516-541-8070
2021-04-21 insert phone 516-766-4700
2021-02-21 delete address 2000 Hillside Avenue New Hyde Park, NY 11040
2021-02-21 delete contact_pages_linkeddomain boyd-caratozzolofuneralhome.com
2021-02-21 delete contact_pages_linkeddomain rstutzmannandson.com
2021-02-21 delete fax 352-5432
2021-02-21 delete fax 631-446-4029
2021-02-21 delete fax 825-3406
2021-02-21 delete phone 352-3434
2021-02-21 insert address 190 E. Main Street Smithtown, NY 11787
2021-02-21 insert address 21 East Deer Park Road Dix Hills, NY 11746
2021-02-21 insert address 49 Hillside Avenue Williston Park, NY 11596
2021-02-21 insert address 506 Lakeville Road New Hyde Park, NY 11040
2021-02-21 insert contact_pages_linkeddomain branchfh.com
2021-02-21 insert contact_pages_linkeddomain dignitymemorial.com
2021-02-21 insert contact_pages_linkeddomain ijmorrisdixhills.com
2021-02-21 insert contact_pages_linkeddomain nhlfh.com
2021-02-21 insert contact_pages_linkeddomain nyatlanticfuneralservices.com
2021-02-21 insert contact_pages_linkeddomain weigandbrothers.com
2021-02-21 insert fax 516- 766-9763
2021-02-21 insert fax 516-223-9829
2021-02-21 insert fax 516-249-0369
2021-02-21 insert fax 516-249-0458
2021-02-21 insert fax 516-333-0619
2021-02-21 insert fax 516-352-0143
2021-02-21 insert fax 516-378-0328
2021-02-21 insert fax 516-481-8871
2021-02-21 insert fax 516-483-9289
2021-02-21 insert fax 516-541-4004
2021-02-21 insert fax 516-593-1114
2021-02-21 insert fax 516-593-7401
2021-02-21 insert fax 516-599-3602
2021-02-21 insert fax 516-731-1279
2021-02-21 insert fax 516-746-6227
2021-02-21 insert fax 516-766-9454
2021-02-21 insert fax 516-775-1156
2021-02-21 insert fax 516-785-5406
2021-02-21 insert fax 516-796-3890
2021-02-21 insert fax 516-798-9380
2021-02-21 insert fax 516-826-3130
2021-02-21 insert fax 516-868-6961
2021-02-21 insert fax 516-887-0043
2021-02-21 insert fax 516-922-7449
2021-02-21 insert fax 516-935-0815
2021-02-21 insert fax 5169825-3406
2021-02-21 insert fax 631- 581-5151
2021-02-21 insert fax 631- 661-5672
2021-02-21 insert fax 631-261-6190
2021-02-21 insert fax 631-269-6344
2021-02-21 insert fax 631-269-6410
2021-02-21 insert fax 631-273-2286
2021-02-21 insert fax 631-368-4372
2021-02-21 insert fax 631-385-2306
2021-02-21 insert fax 631-473-0927
2021-02-21 insert fax 631-473-8589
2021-02-21 insert fax 631-475-1270
2021-02-21 insert fax 631-475-5831
2021-02-21 insert fax 631-482-8088
2021-02-21 insert fax 631-499-5879
2021-02-21 insert fax 631-581-2681
2021-02-21 insert fax 631-585-6045
2021-02-21 insert fax 631-586-0205
2021-02-21 insert fax 631-588-6630
2021-02-21 insert fax 631-588-9126
2021-02-21 insert fax 631-589-5436
2021-02-21 insert fax 631-691-2915
2021-02-21 insert fax 631-724-7824
2021-02-21 insert fax 631-736-6695
2021-02-21 insert fax 631-744-9164
2021-02-21 insert fax 631-842-6465
2021-02-21 insert fax 631-846-7181
2021-02-21 insert fax 631-874-7286
2021-02-21 insert fax 631-951-9081
2021-02-21 insert phone (516) 746-4484
2021-02-21 insert phone (516) 746-6621
2021-02-21 insert phone 516- 223-4200
2021-02-21 insert phone 516-249-0336
2021-02-21 insert phone 516-249-1303
2021-02-21 insert phone 516-334-2424
2021-02-21 insert phone 516-352-8989
2021-02-21 insert phone 516-378-0303
2021-02-21 insert phone 516-379-3119
2021-02-21 insert phone 516-481-8870
2021-02-21 insert phone 516-483-9288
2021-02-21 insert phone 516-541-4000
2021-02-21 insert phone 516-593-1111
2021-02-21 insert phone 516-593-2521
2021-02-21 insert phone 516-599-0041
2021-02-21 insert phone 516-599-3600
2021-02-21 insert phone 516-631-731-5550
2021-02-21 insert phone 516-732-0570
2021-02-21 insert phone 516-746-6222
2021-02-21 insert phone 516-766-0425
2021-02-21 insert phone 516-766-3300
2021-02-21 insert phone 516-785-0225
2021-02-21 insert phone 516-785-3380
2021-02-21 insert phone 516-794-0500
2021-02-21 insert phone 516-796-0400
2021-02-21 insert phone 516-798-2500
2021-02-21 insert phone 516-798-8200
2021-02-21 insert phone 516-825-2900
2021-02-21 insert phone 516-922-7442
2021-02-21 insert phone 516-935-7100
2021-02-21 insert phone 631*589-5436
2021-02-21 insert phone 631-269-4555
2021-02-21 insert phone 631-269-6421
2021-02-21 insert phone 631-273-4443
2021-02-21 insert phone 631-368-1235
2021-02-21 insert phone 631-427-1123
2021-02-21 insert phone 631-472-0122
2021-02-21 insert phone 631-473-0082
2021-02-21 insert phone 631-473-0360
2021-02-21 insert phone 631-473-5100
2021-02-21 insert phone 631-475-0098
2021-02-21 insert phone 631-475-7000
2021-02-21 insert phone 631-499-6060
2021-02-21 insert phone 631-581-5085
2021-02-21 insert phone 631-581-5600
2021-02-21 insert phone 631-585-8888
2021-02-21 insert phone 631-588-1515
2021-02-21 insert phone 631-588-9599
2021-02-21 insert phone 631-589-2345
2021-02-21 insert phone 631-667-8614
2021-02-21 insert phone 631-669-8338
2021-02-21 insert phone 631-691-0172
2021-02-21 insert phone 631-696-0909
2021-02-21 insert phone 631-724-9500
2021-02-21 insert phone 631-732-1112
2021-02-21 insert phone 631-732-7832
2021-02-21 insert phone 631-754-2400
2021-02-21 insert phone 631-765-3850
2021-02-21 insert phone 631-842-6464
2021-02-21 insert phone 631-878-0007
2021-02-21 insert phone 631-951-4063
2021-01-15 delete address 2084 Horse Block Rd Medford, NY 11763
2021-01-15 delete contact_pages_linkeddomain nyatlanticfuneralservices.com
2021-01-15 delete fax 732-0572
2021-01-15 delete person Anna Marie Lanza
2021-01-15 delete person Patrick Crowe
2021-01-15 delete phone 1-800-645-3722
2021-01-15 delete phone 631-732-0570
2021-01-15 delete phone 631-838-0548
2021-01-15 insert address PO Box 640 Kings Park, New York 11754
2021-01-15 insert address PO Box 640, Kings Park, NY 11754
2021-01-15 insert phone 631-731-5550
2020-07-19 delete president Richard J. O'Shea Jr.
2020-07-19 delete vp Micheal J. Gorton Jr.
2020-07-19 insert otherexecutives Micheal J. Gorton Jr.
2020-07-19 insert otherexecutives Richard J. O'Shea Jr.
2020-07-19 update person_title Micheal J. Gorton Jr.: Vice President => President of the Board of Directors
2020-07-19 update person_title Richard J. O'Shea Jr.: President => Immediate past President; Member of the Board of Directors
2020-06-19 delete address 1201 Franklin Avenue Garden City, NY 11530
2020-06-19 delete fax 746-0311
2020-06-19 delete phone 746-0585
2020-04-19 insert address 1705 Fifth Avenue No. Bay Shore, NY 11706
2020-04-19 insert address 603 Wantagh Avenue Wantagh, NY 11793
2020-04-19 insert address 988 Portion Road Ronkonkoma, NY 11779
2020-04-19 insert contact_pages_linkeddomain forrestermaherfuneralhome.com
2020-04-19 insert contact_pages_linkeddomain rosesfuneral.com
2020-04-19 insert fax 631-446-4029
2020-04-19 insert phone 631-838-0548
2020-04-19 insert phone 732-7832
2020-04-19 insert phone 951-4063
2020-01-18 insert address 1097 Hempstead Turnpike Franklin Square, NY 11010
2020-01-18 insert contact_pages_linkeddomain kraussfuneralhome.com
2020-01-18 insert phone 516-352-2080
2019-04-14 update website_status IndexPageFetchError => OK
2019-04-14 delete index_pages_linkeddomain eventbrite.com
2019-03-15 update website_status OK => IndexPageFetchError
2019-02-11 insert contact_pages_linkeddomain barnes-sorrentinofh.com
2019-02-11 insert index_pages_linkeddomain eventbrite.com
2018-11-26 delete otherexecutives Dawn Mazzone-Trani
2018-11-26 delete president Cindy Cavorti
2018-11-26 delete vp Richard J. O'Shea Jr.
2018-11-26 insert otherexecutives Cindy Cavorti
2018-11-26 insert president Richard J. O'Shea Jr.
2018-11-26 insert vp Micheal J. Gorton Jr.
2018-11-26 delete person Dawn Mazzone-Trani
2018-11-26 insert contact_pages_linkeddomain boyd-spencerfuneralhome.com
2018-11-26 insert person Anna Marie Lanza
2018-11-26 insert person Micheal J. Gorton Jr.
2018-11-26 insert person Susan Cassidy
2018-11-26 update person_title Cindy Cavorti: President => Immediate past President
2018-11-26 update person_title Richard J. O'Shea Jr.: Vice President => President
2018-04-16 delete address 1097 Hempstead Turnpike Franklin Square, NY 11010
2018-04-16 delete address 20 Ponquoque Avenue Hampton Bays, NY 11946
2018-04-16 delete address 42 New Hyde Park Rd Franklin Square, NY 11010
2018-04-16 delete address 603 Wantagh Avenue Wantagh, NY 11793
2018-04-16 delete address 96 Commack Road Commack, NY 11725
2018-04-16 delete address New Hyde Park Funeral Home 506 Lakeville Road New Hyde Park, NY 11040
2018-04-16 delete address P.O. Box 603 Center Moriches, NY 11934
2018-04-16 delete address St. James FH 551 No Country Rd St. James, NY 11780
2018-04-16 delete contact_pages_linkeddomain commackabbeyinc.com
2018-04-16 delete contact_pages_linkeddomain franklinfuneralhome.com
2018-04-16 delete contact_pages_linkeddomain kraussfuneralhome.com
2018-04-16 delete contact_pages_linkeddomain nhpfh.com
2018-04-16 delete contact_pages_linkeddomain sinnicksons.com
2018-04-16 delete contact_pages_linkeddomain stjamesfuneralhome.com
2018-04-16 delete fax 352-0143
2018-04-16 delete fax 499-5273
2018-04-16 delete fax 513-1214
2018-04-16 delete fax 516-437-0296
2018-04-16 delete fax 631-584-5256
2018-04-16 delete fax 728-3717
2018-04-16 delete fax 775-1156
2018-04-16 delete fax 874-3965
2018-04-16 delete index_pages_linkeddomain eventbrite.com
2018-04-16 delete phone 352-2080
2018-04-16 delete phone 352-8989
2018-04-16 delete phone 499-4422
2018-04-16 delete phone 516-775-9491
2018-04-16 delete phone 631-584-5200
2018-04-16 delete phone 728-3660
2018-04-16 delete phone 731-5550
2018-04-16 delete phone 878-0065
2018-03-05 insert index_pages_linkeddomain eventbrite.com
2017-12-18 insert person Melissa Schmidt
2017-06-22 delete address 1000 Middle Country Road Selden, NY 11784
2017-06-22 delete address 143 Lord Avenue Inwood, NY 11096
2017-06-22 delete address 190 E. Main Street Smithtown, NY 11787
2017-06-22 delete address 2515 N. Jerusalem Ave East Meadow, NY 11554
2017-06-22 delete address 293 South Street Oyster Bay, NY 11771
2017-06-22 delete address 302 Bedford Avenue Bellmore, NY 11710
2017-06-22 delete address 305 North Wellwood Avenue Lindenhurst, NY 11757
2017-06-22 delete address 448 W. Main Street Babylon, NY 11702
2017-06-22 delete address 49 Hillside Avenue Williston Park, NY 11596
2017-06-22 delete address 62 Carleton Avenue E. Islip, NY 11730
2017-06-22 delete address 769 Merrick Road Baldwin, NY 11510
2017-06-22 delete address 98 Carleton Avenue Islip Terrace, NY 11752
2017-06-22 delete contact_pages_linkeddomain boyd-spencer.com
2017-06-22 delete contact_pages_linkeddomain branchfh.com
2017-06-22 delete contact_pages_linkeddomain fpdevinefuneralhome.com
2017-06-22 delete contact_pages_linkeddomain fullertonfhny.com
2017-06-22 delete contact_pages_linkeddomain giovefuneralhome.com
2017-06-22 delete contact_pages_linkeddomain weigandbrothers.com
2017-06-22 delete contact_pages_linkeddomain wellwoodfuneralhome.com
2017-06-22 delete fax 226-2642
2017-06-22 delete fax 239-5288
2017-06-22 delete fax 378-7735
2017-06-22 delete fax 516-826-1544
2017-06-22 delete fax 581-0809
2017-06-22 delete fax 581-3284
2017-06-22 delete fax 669-7074
2017-06-22 delete fax 698-0266
2017-06-22 delete fax 724-7824
2017-06-22 delete fax 746-6621
2017-06-22 delete fax 922-2274
2017-06-22 delete phone 223-1460
2017-06-22 delete phone 226-2220
2017-06-22 delete phone 239-1398
2017-06-22 delete phone 516-826-1010
2017-06-22 delete phone 581-2828
2017-06-22 delete phone 581-9242
2017-06-22 delete phone 669-2400
2017-06-22 delete phone 724-9500
2017-06-22 delete phone 732-1800
2017-06-22 delete phone 746-4484
2017-06-22 delete phone 922-6700
2017-06-22 insert address 302 Bedford Avenu Bellmore, NY 11710
2017-06-22 insert address 603 Wantagh Avenue Wantagh, NY 11793
2017-06-22 insert fax 513-1214
2017-06-22 insert phone 731-5550
2016-09-07 insert phone 631-744-1001
2016-08-09 delete otherexecutives Cindy Cavorti
2016-08-09 delete otherexecutives Lou Bruno
2016-08-09 insert president Cindy Cavorti
2016-08-09 delete email ns..@optonline.net
2016-08-09 delete person Karen A. DeVine
2016-08-09 delete person Lou Bruno
2016-08-09 insert address 69 Indian Head Road Kings Park, New York 11754
2016-08-09 insert person Linda Hogan-Florenzie
2016-08-09 update person_title Cindy Cavorti: Vice President of the Board of Directors => President
2016-08-09 update person_title Dawn Mazzone-Trani: President of the Board of Directors => Immediate past President
2016-05-19 delete address 189 Route 109 West Babylon, NY 11704
2016-05-19 delete address 424 So WellwodAve Lindenhurst, NY 11757
2016-05-19 delete address 60 Carleton Ave Central Islip, NY 11722
2016-05-19 delete address 603 Wantagh Avenue Wantagh, NY 11793
2016-05-19 delete address 735 1st Street Greenport, NY 11944
2016-05-19 delete address Reginald Tuthill FH 406 East Main St Riverhead, NY 11901
2016-05-19 delete contact_pages_linkeddomain horton-mathie.com
2016-05-19 delete contact_pages_linkeddomain lindenhurstfuneralhome.com
2016-05-19 delete contact_pages_linkeddomain nocefuneralhome.com
2016-05-19 delete contact_pages_linkeddomain rhtuthillfuneralhome.com
2016-05-19 delete contact_pages_linkeddomain walshfuneralhome.com
2016-05-19 delete fax 234-3861
2016-05-19 delete fax 248-2060
2016-05-19 delete fax 516-348-0164
2016-05-19 delete fax 631-225-0555
2016-05-19 delete fax 631-422-0101
2016-05-19 delete fax 727-2404
2016-05-19 delete phone 234-6314
2016-05-19 delete phone 456-3455
2016-05-19 delete phone 516-731-5550
2016-05-19 delete phone 631-225-4500
2016-05-19 delete phone 631-422-0100
2016-05-19 delete phone 727-2403
2016-05-19 insert address 424 So. Wellwood Avenue Lindenhurst, NY 11757
2016-05-19 insert fax 631-957-0306
2016-05-19 insert phone 631-957-0300
2015-09-03 delete otherexecutives Louis Bruno
2015-09-03 delete otherexecutives William Butler
2015-09-03 insert otherexecutives Lou Bruno
2015-09-03 delete person Louis Bruno
2015-09-03 delete person William Butler
2015-09-03 insert person Lou Bruno
2015-09-03 update robots_txt_status www.nsfda.org: 404 => 200
2015-03-13 delete otherexecutives Jo Pettit
2015-03-13 delete otherexecutives Liz Niemi Pettit
2015-03-13 insert otherexecutives Holly O'Brien
2015-03-13 delete person Jo Pettit
2015-03-13 delete person Liz Niemi Pettit
2015-03-13 insert person Holly O'Brien
2015-02-12 delete address 970 Watersedge Way Southold, NY 11971
2015-02-12 insert address 69 Indian Head Road, Kings Park, NY 11754
2015-02-12 insert email ho..@yahoo.com
2015-02-12 update primary_contact 970 Watersedge Way Southold, NY 11971 => 69 Indian Head Road, Kings Park, NY 11754
2014-09-24 delete source_ip 70.33.254.69
2014-09-24 insert source_ip 54.210.92.38
2014-09-24 update robots_txt_status www.nsfda.org: 200 => 404
2014-03-23 delete vp Dawn Manzzone-Trani
2014-03-23 delete person Dawn Manzzone-Trani
2014-01-17 delete otherexecutives Martin Kohler
2014-01-17 insert vp Dawn Manzzone-Trani
2014-01-17 delete person Martin Kohler
2014-01-17 insert person Dawn Manzzone-Trani