NYHC - History of Changes


DateDescription
2024-06-04 insert general_emails in..@nyhc.com
2024-06-04 delete about_pages_linkeddomain twitter.com
2024-06-04 delete address 2014 Church Avenue Office #2 Brooklyn, NY 11226
2024-06-04 delete address 243 Fulton Ave Suite 222 Hempstead, NY 11550
2024-06-04 delete address 33 West Hawthorne Ave. 3rd Floor Valley Stream, NY 11580
2024-06-04 delete address 33 West Hawthorne Avenue 3rd Floor Valley Stream, NY 11580
2024-06-04 delete address 8 West Main Street Suite 7 Patchogue, NY 11772
2024-06-04 delete address Far Rockaway 1032 Beach 20th Street, Far Rockaway, NY 11691
2024-06-04 delete address Rockland County 94 North Main Street Suite 240 Spring Valley, NY 10977
2024-06-04 delete contact_pages_linkeddomain twitter.com
2024-06-04 delete fax 347.240.6520
2024-06-04 delete fax 516.213.1570
2024-06-04 delete fax 718.942.3750
2024-06-04 delete fax 845.569.8128
2024-06-04 delete index_pages_linkeddomain twitter.com
2024-06-04 delete phone 718.375. 6700, ext. 6059
2024-06-04 delete phone 718.942.3650
2024-06-04 delete phone 877.350
2024-06-04 insert address 33 W Hawthorne Ave 3rd floor, Valley Stream, NY 11580
2024-06-04 insert alias NYHC Homecare
2024-06-04 insert alias New York Health Care, Inc.
2024-06-04 insert email in..@nyhc.com
2024-06-04 insert email in..@nyhc.com
2022-07-15 insert address 40-26 82nd Street, 2nd Floor, Suite 2 Elmhurst, NY 11373
2022-07-15 insert address Far Rockaway 1032 Beach 20th Street, Far Rockaway, NY 11691
2022-07-15 insert phone 718.375.6700, ext. 6059
2021-07-25 delete address 2621 Atlantic Avenue Brooklyn, NY 11207
2021-07-25 delete address 369 East 149th Street 2nd Floor Bronx, NY 10455
2021-07-25 delete address 6 Gramatan Ave, Suite 406 Mount Vernon, NY 10550
2021-07-25 delete fax 914.699.6816
2021-07-25 delete phone 877.350.6942
2021-07-25 delete phone 914.699.6810
2021-07-25 insert about_pages_linkeddomain facebook.com
2021-07-25 insert about_pages_linkeddomain instagram.com
2021-07-25 insert about_pages_linkeddomain linkedin.com
2021-07-25 insert about_pages_linkeddomain twitter.com
2021-07-25 insert career_pages_linkeddomain apploi.com
2021-07-25 insert career_pages_linkeddomain facebook.com
2021-07-25 insert career_pages_linkeddomain instagram.com
2021-07-25 insert career_pages_linkeddomain linkedin.com
2021-07-25 insert career_pages_linkeddomain twitter.com
2021-07-25 insert contact_pages_linkeddomain facebook.com
2021-07-25 insert contact_pages_linkeddomain instagram.com
2021-07-25 insert contact_pages_linkeddomain linkedin.com
2021-07-25 insert contact_pages_linkeddomain twitter.com
2021-07-25 insert index_pages_linkeddomain facebook.com
2021-07-25 insert index_pages_linkeddomain instagram.com
2021-07-25 insert index_pages_linkeddomain linkedin.com
2021-07-25 insert index_pages_linkeddomain twitter.com
2021-06-24 delete source_ip 50.62.22.112
2021-06-24 insert source_ip 92.204.137.241
2021-05-24 delete address 369 East 149th Street 2nd Floor Bronx, NY 10455
2021-05-24 delete address 6 Gramatan Ave, Suite 406 Mount Vernon, NY 10550
2021-05-24 delete fax 914.699.6816
2021-05-24 delete phone 914.699.6810
2021-02-11 update website_status FailedRobots => OK
2021-02-11 insert address 369 East 149th Street, 5th Floor Bronx, NY 10455
2021-02-11 insert address 3rd Floor, Jamaica NY 11432
2021-02-11 insert fax 718.942.3750
2021-02-11 insert phone 718.705.5002
2021-01-27 update website_status OK => FailedRobots
2019-08-26 insert phone 855-446-3300
2018-11-29 insert address 135-50 Roosevelt Avenue, Suite 204 Flushing, NY 11354
2018-11-29 insert address 2621 Atlantic Avenue, Brooklyn, NY 11207
2018-11-29 insert fax 347.240.6520
2018-11-29 insert fax 718.285.3600
2018-11-29 insert phone 718.215.8020
2018-11-29 insert phone 718.942.3650
2018-02-21 insert phone 914.699.6810
2017-08-21 delete source_ip 54.208.124.87
2017-08-21 insert source_ip 50.62.22.112
2016-06-27 delete phone 845-567-0810
2016-06-27 insert phone 845.627.0610
2016-03-08 delete address 20 East Sunrise Hwy, Suite 201 Valley Stream, NY 11581
2016-03-08 insert address 33 West Hawthorne Avenue 3rd Floor Valley Stream, NY 11580
2015-09-04 delete address 6715 Bay Parkway Brooklyn NY 11204
2015-09-04 insert address 243 Fulton Ave, Suite 222 Hempstead NY 11550
2015-09-04 insert phone 516.481.7500
2015-09-04 update primary_contact 6715 Bay Parkway Brooklyn NY 11204 => 243 Fulton Ave, Suite 222 Hempstead NY 11550
2014-10-17 delete address 243 Fulton Ave, Suite 222 Hempstead NY 11550
2014-10-17 delete address 384 East 149th Street, Suite 601 Bronx, NY 10455
2014-10-17 delete address Rockland County 218 North Main Street Spring Valley, NY 10977
2014-10-17 delete phone 516.481.7500
2014-10-17 delete phone 845.627.0610
2014-10-17 insert address 369 East 149th Street, 2nd Floor Bronx NY 10455
2014-10-17 insert address 8 W. Main Street, Suite 7 Patchogue, NY 11772
2014-10-17 insert address Rockland County 94 North Main Street, Suite 240 Spring Valley, NY 10977
2014-10-17 insert phone 631-603-3633
2014-10-17 insert phone 845-567-0810
2013-09-24 update website_status FlippedRobots => OK
2013-09-24 delete source_ip 184.172.130.132
2013-09-24 insert source_ip 54.208.124.87
2013-09-17 update website_status FailedRobots => FlippedRobots
2013-06-30 update website_status OK => FailedRobots
2013-03-08 delete address 635 South Columbus Ave. 2nd Floor Suite 6, Mount Vernon NY 10550
2013-02-21 delete address 377 Fullerton Avenue Newburgh NY 12550
2013-02-21 delete address 384 East 149th Street, Suite 224 Bronx, NY 10455
2013-02-21 insert address 320 Robinson Avenue, Suite 203 Newburgh, NY 12550
2013-02-21 insert address 384 East 149th Street, Suite 601 Bronx, NY 10455