PACIFIC DENTAL SERVICES - History of Changes


DateDescription
2024-04-02 delete general_emails in..@pacificdentalservices.com
2024-04-02 insert general_emails in..@pacden.com
2024-04-02 insert privacy_emails pr..@pacden.com
2024-04-02 delete address 17000 Red Hill Avenue, Irvine, California 92614
2024-04-02 delete email in..@pacificdentalservices.com
2024-04-02 delete person Dave Bryant
2024-04-02 delete person Jamie Harris
2024-04-02 delete phone 714-845-8605
2024-04-02 delete terms_pages_linkeddomain smilegeneration.com
2024-04-02 insert email in..@pacden.com
2024-04-02 insert email pr..@pacden.com
2024-04-02 insert index_pages_linkeddomain beckersdental.com
2024-04-02 insert index_pages_linkeddomain beckershospitalreview.com
2024-04-02 insert index_pages_linkeddomain dentalproductsreport.com
2024-04-02 insert person Alicia Lowry
2024-04-02 insert person Daris Hondoy
2024-04-02 insert person Jerilyn Riley
2024-04-02 insert person Joe Taylor
2024-04-02 insert person Luis Gomez
2024-04-02 insert person Olufemi Majekobaje
2024-04-02 insert terms_pages_linkeddomain aboutads.info
2024-04-02 insert terms_pages_linkeddomain acxiom.com
2024-04-02 insert terms_pages_linkeddomain datalogix.com
2024-04-02 insert terms_pages_linkeddomain google.com
2024-04-02 insert terms_pages_linkeddomain networkadvertising.org
2024-04-02 update person_description Alex Creelman => Alex Creelman
2024-04-02 update person_description Cathie Wild-Pappas => Cathie Wild-Pappas
2024-04-02 update person_description Daniel Rodriguez => Daniel Rodriguez
2024-04-02 update person_description Erin Ortega => Erin Ortega
2024-04-02 update person_description Jack Knudsen => Jack Knudsen
2024-04-02 update person_description Jacob Kramer => Jacob Kramer
2024-04-02 update person_description Jonathan Snyder => Jonathan Snyder
2024-04-02 update person_description Kamaile Crowell => Kamaile Crowell
2024-04-02 update person_description Katie Dormagen => Katie Dormagen
2024-04-02 update person_description Kimberly Valko => Kimberly Valko
2024-04-02 update person_description Larry Hoy => Larry Hoy
2024-04-02 update person_description Lionel Clayton => Lionel Clayton
2024-04-02 update person_description Maha Said-Shariff => Maha Said-Shariff
2024-04-02 update person_description Mark Dean => Mark Dean
2024-04-02 update person_description Mary Rossi => Mary Rossi
2024-04-02 update person_description Matthew Ornelas => Matthew Ornelas
2024-04-02 update person_description Michael Hurley => Michael Hurley
2024-04-02 update person_description Michael Roelandts => Michael Roelandts
2024-04-02 update person_description Mike Butler => Mike Butler
2024-04-02 update person_description Nicholas D'Amico => Nicholas D'Amico
2024-04-02 update person_description Nicole Brown => Nicole Brown
2024-04-02 update person_description Ryan Stowasser => Ryan Stowasser
2024-04-02 update person_description Stephanie Ross => Stephanie Ross
2024-04-02 update person_description Stephanie Wootan => Stephanie Wootan
2024-04-02 update person_description Todd Pachello => Todd Pachello
2024-04-02 update person_description Vicky Dyck => Vicky Dyck
2024-04-02 update person_title Alex Creelman: PDS in 2010 As an Operations Manager; Regional Partner, Orange County, California Region => Regional Partner - Orange County ( California ); PDS in 2010 As an Operations Manager; REGIONAL PARTNER
2024-04-02 update person_title Cathie Wild-Pappas: Regional Partner, South Las Vegas Region => Regional Partner of the South Las Vegas; Regional Partner - South Las Vegas ( Nevada )
2024-04-02 update person_title Daniel Rodriguez: Regional Partner, North Los Angeles Region; Regional Partner of North Los Angeles => Regional Partner - North Los Angeles ( California )
2024-04-02 update person_title Erin Ortega: Regional Partner, North Inland Empire Region => Regional Partner - North Inland Empire ( California )
2024-04-02 update person_title Jack Knudsen: Regional Partner, Tennessee Region => Regional Partner - Tennessee
2024-04-02 update person_title Jacob Kramer: Territory Partner - Florida, Georgia, North Carolina, South Carolina / Regional Partner - Georgia, South Florida Regions => Territory Partner -  Central Florida and South Florida Georgia Maryland Massachusetts North Carolina South Carolina Tennessee Virginia; TERRITORY PARTNER
2024-04-02 update person_title Joe Feldsien: Territory Partner - Arizona, Colorado, Kentucky, Minnesota, New Mexico, Ohio, Oregon, and Washington; TERRITORY PARTNER; Senior Vice President, Clinical Technology Enablement => TERRITORY PARTNER; Senior Vice President, Clinical Technology Enablement; Territory Partner - Eastern Arizona, North West Arizona and Southern Arizona Kentucky Ohio
2024-04-02 update person_title Jonathan Snyder: Regional Partner, Louisiana Region => Regional Partner - Louisiana
2024-04-02 update person_title Katie Dormagen: Regional Partner, Midwest Region => Regional Partner - Midwest ( Kansas and Missouri )
2024-04-02 update person_title Kimberly Valko: Regional Partner, Inland Desert Region => Regional Partner - Inland Desert ( California )
2024-04-02 update person_title Larry Hoy: Regional Partner, Southern Arizona Region => Regional Partner - Southern Arizona
2024-04-02 update person_title Lionel Clayton: Regional Partner, South Inland Empire Region => Regional Partner - South Inland Empire ( California ); REGIONAL PARTNER
2024-04-02 update person_title Maha Said-Shariff: Territory Partner - Southern California and Las Vegas, Nevada / Regional Partner - North Las Vegas Region => Partner
2024-04-02 update person_title Mark Dean: Regional Partner, Ohio / Kentucky Region; Vice President of Operations, De Novos => Regional Partner - Ohio and Kentucky
2024-04-02 update person_title Mary Rossi: Regional Partner, Eastern Arizona Region => Regional Partner - Eastern Arizona
2024-04-02 update person_title Matthew Ornelas: Regional Partner, Regional Partner, Bay Area, Central Valley Regions => Regional Partner - Bay Area and Central Valley ( California )
2024-04-02 update person_title Michael Hurley: Regional Partner, Gulf Coast Region => Regional Partner - Gulf Coast ( Texas ); Regional Partner of the Gulf Coast
2024-04-02 update person_title Michael Roelandts: Regional Partner, Carolinas Region => Regional Partner - North Carolina and South Carolina; Team Member
2024-04-02 update person_title Mike Butler: Regional Partner, San Diego, California Region => Regional Partner - San Diego ( California )
2024-04-02 update person_title Nicholas D'Amico: Territory Partner - Northern California, Idaho, Utah, Reno / Regional Partner - Northern California, Idaho, Utah, Reno Regions; TERRITORY PARTNER => Territory Partner - Bay Area, Central Valley and Greater Sacramento ( California ) Idaho Oregon Reno ( Nevada ) Utah Washington / Regional Partner - Greater Sacramento ( California ); TERRITORY PARTNER
2024-04-02 update person_title Nicole Brown: REGIONAL PARTNER; Regional Partner, North and South Dallas / Fort Worth Regions => TERRITORY PARTNER; Territory Partner - Gulf Coast, North and South Dallas / Fort Worth ( Texas ) Louisiana / Regional Partner - North and South Dallas / Fort Worth ( Texas )
2024-04-02 update person_title Ryan Stowasser: Regional Partner, Regional Partner, Central Florida Region => Regional Partner of the Central Florida; Regional Partner - Central Florida
2024-04-02 update person_title Shyanne Boike: REGIONAL PARTNER; Regional Partner, Minnesota Region => Regional Partner - Minnesota; REGIONAL PARTNER
2024-04-02 update person_title Stephanie Ross: Regional Partner, Northern Colorado Region => Regional Partner - Northern Colorado
2024-04-02 update person_title Stephanie Wootan: Regional Partner, New Mexico / Southern Colorado and Central Colorado Regions => Territory Partner -  Central Colorado, Southern Colorado and Northern Colorado Midwest ( Kansas and Missouri ) Minnesota New Mexico / Regional Partner - New Mexico and Southern Colorado
2024-04-02 update person_title Todd Pachello: Regional Partner, Washington / Oregon Regions; Regional Partner of the Minnesota => Regional Partner - Central Colorado; Regional Partner for the Central Colorado Region at PDS
2024-04-02 update person_title Vicky Dyck: PDS in 2009 As an Operations Manager; Regional Partner, North West Arizona Region => PDS in 2009 As an Operations Manager; Regional Partner - North West Arizona
2024-04-02 update website_status InternalLimits => OK
2023-04-18 update website_status OK => InternalLimits
2023-03-04 delete person Annie Pearlman
2023-03-04 delete person Patrick Perodin
2023-03-04 delete source_ip 146.75.74.69
2023-03-04 insert person Dave Bryant
2023-03-04 insert person Matthew Ornelas
2023-03-04 insert person Ryan Stowasser
2023-03-04 insert person Shyanne Boike
2023-03-04 insert source_ip 151.101.62.69
2023-03-04 update person_title Jacob Kramer: TERRITORY PARTNER; Territory Partner - Florida, Georgia, North Carolina, South Carolina / Regional Partner - Georgia, South and Central Florida Regions => Territory Partner - Florida, Georgia, North Carolina, South Carolina / Regional Partner - Georgia, South Florida Regions
2023-03-04 update person_title Nicholas D'Amico: Regional Partner, Northern California, Idaho / Utah, Reno Regions => Territory Partner - Northern California, Idaho, Utah, Reno / Regional Partner - Northern California, Idaho, Utah, Reno Regions; TERRITORY PARTNER
2023-03-04 update person_title Nicole Brown: Regional Partner, South Dallas Fort Worth Region => REGIONAL PARTNER; Regional Partner, North and South Dallas / Fort Worth Regions
2023-03-04 update person_title Todd Pachello: Regional Partner of the Minnesota; Regional Partner, Minnesota and Washington / Oregon Regions => Regional Partner, Washington / Oregon Regions; Regional Partner of the Minnesota
2022-11-20 delete source_ip 151.101.18.69
2022-11-20 insert source_ip 146.75.74.69
2022-11-20 update person_title Jacob Kramer: TERRITORY PARTNER; Territory Partner - Florida, Georgia, North Carolina, South Carolina / Regional Partner - Georgia, South Florida Regions => TERRITORY PARTNER; Territory Partner - Florida, Georgia, North Carolina, South Carolina / Regional Partner - Georgia, South and Central Florida Regions
2022-11-20 update person_title Jamie Harris: in 2015 As Regional Partner; Regional Partner, Central Florida Region => Regional Partner, Georgia Region; in 2015 As Regional Partner
2022-09-28 delete person Chris Zacharewicz
2022-09-28 delete person Dave Gaspar
2022-09-28 delete person Paula Larson
2022-09-28 delete source_ip 151.101.62.69
2022-09-28 insert person Cathie Wild-Pappas
2022-09-28 insert person Erin Ortega
2022-09-28 insert person Kamaile Crowell
2022-09-28 insert person Kimberly Valko
2022-09-28 insert person Lionel Clayton
2022-09-28 insert source_ip 151.101.18.69
2022-09-28 update person_description Jacob Kramer => Jacob Kramer
2022-09-28 update person_description Maha Said-Shariff => Maha Said-Shariff
2022-09-28 update person_description Todd Pachello => Todd Pachello
2022-09-28 update person_title Annie Pearlman: Regional Partner, North Dallas Fort Worth / Oklahoma Region => Regional Partner, North Dallas / Fort Worth Region
2022-09-28 update person_title Jacob Kramer: Regional Partner, South Florida Region => TERRITORY PARTNER; Territory Partner - Florida, Georgia, North Carolina, South Carolina / Regional Partner - Georgia, South Florida Regions
2022-09-28 update person_title Maha Said-Shariff: Regional Partner, South Inland Empire and Nevada Regions => Territory Partner - Southern California and Las Vegas, Nevada / Regional Partner - North Las Vegas Region; TERRITORY PARTNER
2022-09-28 update person_title Nicholas D'Amico: Regional Partner, Northern California Region ( Sacramento, Bay Area, Central Valley ) => Regional Partner, Northern California, Idaho / Utah, Reno Regions
2022-09-28 update person_title Stephanie Wootan: Regional Partner, New Mexico / Southern Colorado Region => Regional Partner, New Mexico / Southern Colorado and Central Colorado Regions
2022-09-28 update person_title Todd Pachello: PDS in 2011 As an Operations Manager; Regional Partner, Minnesota Region => Regional Partner of the Minnesota; Regional Partner, Minnesota and Washington / Oregon Regions
2022-07-27 delete source_ip 151.101.18.69
2022-07-27 insert source_ip 151.101.62.69
2022-04-25 delete partner Align Technology
2022-04-25 delete partner Nobel Biocare
2022-04-25 delete partner Patterson Companies
2022-04-25 delete partner Zyris Inc.
2022-04-25 delete partner_pages_linkeddomain alliantinsurance.com
2022-04-25 delete partner_pages_linkeddomain familylife.com
2022-04-25 delete partner_pages_linkeddomain geistlich.com
2022-04-25 delete partner_pages_linkeddomain ringcentral.com
2022-04-25 delete partner_pages_linkeddomain smilegenerationdentalplan.com
2022-04-25 delete partner_pages_linkeddomain vitanorthamerica.com
2022-04-25 delete partner_pages_linkeddomain zimmerbiometdental.com
2022-04-25 delete partner_pages_linkeddomain zyris.com
2022-04-25 delete source_ip 151.101.62.69
2022-04-25 insert partner ACE Surgical
2022-04-25 insert partner Philips Healthcare
2022-04-25 insert partner_pages_linkeddomain breadfinancial.com
2022-04-25 insert partner_pages_linkeddomain carecredit.com
2022-04-25 insert partner_pages_linkeddomain epic.com
2022-04-25 insert partner_pages_linkeddomain hufriedygroup.com
2022-04-25 insert partner_pages_linkeddomain idocdentallab.com
2022-04-25 insert partner_pages_linkeddomain iversondental-labs.com
2022-04-25 insert partner_pages_linkeddomain orapharma.com
2022-04-25 insert partner_pages_linkeddomain poscabrothers.com
2022-04-25 insert source_ip 151.101.18.69
2022-03-25 delete source_ip 151.101.18.69
2022-03-25 insert industry_tag dental support
2022-03-25 insert source_ip 151.101.62.69
2021-12-23 delete source_ip 151.101.62.69
2021-12-23 insert source_ip 151.101.18.69
2021-09-28 insert person Annie Pearlman
2021-09-28 insert person Nicole Brown
2021-09-28 update person_title Joanna Rodgers: Regional Partner, Dallas / Fort Worth, Texas Region; Chief Administrative Officer and Senior Vice President, People => Chief Administrative Officer and Senior Vice President, People
2021-09-28 update person_title Jon Thorne: Chief Operating Officer; Regional Partner, Oklahoma Region; Senior Vice President, Operations => Chief Operating Officer; Senior Vice President, Operations
2021-09-28 update person_title Michael Roelandts: Regional Partner, South Carolina Region => Regional Partner, Carolinas Region
2021-09-28 update person_title Paula Larson: in 2000 As Regional Partner; Regional Partner, Pacific South Coast Region => in 2000 As Regional Partner; Regional Partner, South Los Angeles / North Inland Empire
2021-08-26 delete source_ip 151.101.18.69
2021-08-26 insert source_ip 151.101.62.69
2021-08-26 update person_description Dan Burke => Dan Burke
2021-07-20 delete person Dr. Bryan Watanabe
2021-07-20 delete source_ip 151.101.62.69
2021-07-20 insert person Babak Ariannejad
2021-07-20 insert person Dr. Amish Patel
2021-07-20 insert person Dr. David King
2021-07-20 insert person Dr. Elizabeth Sasse
2021-07-20 insert person Dr. Hamid Abedi
2021-07-20 insert person Dr. Jessica Ahn
2021-07-20 insert person Dr. John Barnes
2021-07-20 insert person Dr. Katie Lozada-Flynn
2021-07-20 insert person Dr. Kouros Izadi
2021-07-20 insert person Dr. Rob Fencher
2021-07-20 insert person Dr. Shahin Madi
2021-07-20 insert source_ip 151.101.18.69
2021-07-20 update person_description Dr. Daniel Howard => Dr. Daniel Howard
2021-07-20 update person_description Dr. Darin Reagan => Dr. Darin Reagan
2021-07-20 update person_description Jamie Atiga-Toop => Dr. Jamie Toop
2021-07-20 update person_description Dr. Janki Patel => Dr. Janki Patel
2021-07-20 update person_description Michael Perpich => Dr. Michael Perpich
2021-07-20 update person_description Dr. Paul Gebhart => Dr. Paul Gebhart
2021-07-20 update person_description G. Scott Sauer => G. Scott Sauer
2021-07-20 update person_description Sonny Chokka => Sonny Chokka
2021-06-17 delete partner Henry Schein Cares
2021-06-17 delete partner_pages_linkeddomain mysmiledentalplan.com
2021-06-17 delete partner_pages_linkeddomain patolus.com
2021-06-17 delete person Joe Feldsein
2021-06-17 delete source_ip 151.101.18.69
2021-06-17 insert partner Envista
2021-06-17 insert partner_pages_linkeddomain smilegenerationdentalplan.com
2021-06-17 insert partner_pages_linkeddomain wellfit.com
2021-06-17 insert person Todd Pachello
2021-06-17 insert source_ip 151.101.62.69
2021-06-17 update person_description Mark Dean => Mark Dean
2021-06-17 update person_title Daniel Rodriguez: Regional Partner of North Los Angeles => Regional Partner, North Los Angeles Region; Regional Partner of North Los Angeles
2021-06-17 update person_title Dave Bryant: Regional Partner, Minnesota, Midwest Region => Regional Partner, Midwest Region
2021-06-17 update person_title Joanna Rodgers: Chief Administrative Officer and Senior Vice President, People; Regional Partner, Dallas / Forth Worth, Texas Region => Regional Partner, Dallas / Fort Worth, Texas Region; Chief Administrative Officer and Senior Vice President, People
2021-06-17 update person_title Joe Feldsien: Senior Vice President, Clinical Technology Enablement; Regional Partner, Arizona Region => Senior Vice President, Clinical Technology Enablement; Regional Partner, Desert Mountain Region
2021-06-17 update person_title Mark Dean: Regional Partner, Ohio Region => Regional Partner, Ohio / Kentucky Region; Vice President of Operations, De Novos
2021-04-18 delete contact_pages_linkeddomain outlook.com
2021-04-18 delete person Bruce Call
2021-04-18 delete person Kevin Lawton
2021-04-18 delete source_ip 151.101.62.69
2021-04-18 insert address 17000 Red Hill Avenue, Irvine, California 92614
2021-04-18 insert contact_pages_linkeddomain pdsconnect2.com
2021-04-18 insert person Alex Creelman
2021-04-18 insert person Joe Feldsein
2021-04-18 insert person Mark Dean
2021-04-18 insert person Nicholas D'Amico
2021-04-18 insert person Stephanie Wootan
2021-04-18 insert source_ip 151.101.18.69
2021-04-18 update person_description Dave Bryant => Dave Bryant
2021-04-18 update person_title Dave Bryant: Regional Partner, Minnesota => Regional Partner, Minnesota, Midwest Region
2021-04-18 update person_title Dave Gaspar: Regional Partner, Washington Region => Regional Partner, Washington, Oregon Region
2021-04-18 update person_title Joanna Rodgers: Chief Administrative Officer and Senior Vice President, People => Chief Administrative Officer and Senior Vice President, People; Regional Partner, Dallas / Forth Worth, Texas Region
2021-04-18 update person_title Joe Feldsien: Senior Vice President, Clinical Technology Enablement => Senior Vice President, Clinical Technology Enablement; Regional Partner, Arizona Region
2021-04-18 update person_title Jon Thorne: Chief Operating Officer; Senior Vice President, Operations => Chief Operating Officer; Regional Partner, Oklahoma Region; Senior Vice President, Operations
2021-04-18 update person_title Mike Butler: Regional Partner, San Diego Region => Regional Partner, San Diego, California Region
2021-04-18 update person_title Patrick Perodin: Regional Partner; Regional Partner, Massachusetts and Virginia Region => Regional Partner, Massachusetts, Virginia, and Maryland Region; Regional Partner
2021-01-30 delete person Amanda Girton
2021-01-30 delete source_ip 151.101.18.69
2021-01-30 insert phone 714-845-8605
2021-01-30 insert source_ip 151.101.62.69
2021-01-30 insert terms_pages_linkeddomain smilegeneration.com
2020-10-08 delete source_ip 151.101.62.69
2020-10-08 insert source_ip 151.101.18.69
2020-07-31 insert coo Jon Thorne
2020-07-31 delete source_ip 151.101.18.69
2020-07-31 insert source_ip 151.101.62.69
2020-07-31 update person_title David Baker: Chief Information Officer; Senior Vice President => Chief Information Officer; Senior Vice President; Chief Information and Digital Officer and Senior Vice President, Technology
2020-07-31 update person_title Joanna Rodgers: Senior Vice President of People at National Support => Chief Administrative Officer and Senior Vice President, People
2020-07-31 update person_title Joe Feldsien: Senior Vice President of Professional Partnerships => Senior Vice President, Clinical Technology Enablement
2020-07-31 update person_title Jon Thorne: Senior Vice President of Operations Support => Chief Operating Officer; Senior Vice President, Operations
2020-05-01 delete source_ip 52.53.61.109
2020-05-01 delete source_ip 52.53.88.189
2020-05-01 insert source_ip 151.101.18.69
2020-04-01 delete person Brian Buehler
2020-04-01 delete person Dr. Carol Ghazal
2020-04-01 delete person Dr. John Nosti
2020-04-01 delete person Dr. Mario Herrejon-Ruiz
2020-04-01 delete person Dr. Matthew Yip
2020-04-01 delete person Simon W. Abrahms
2020-04-01 delete source_ip 13.57.170.163
2020-04-01 delete source_ip 52.52.16.212
2020-04-01 insert source_ip 52.53.61.109
2020-04-01 insert source_ip 52.53.88.189
2020-04-01 update person_title Dan Burke: Vice President, Platform Strategy and General Counsel => Chief Enterprise Strategy Officer and General Counsel
2020-03-01 delete person Dr. Adam Burr
2020-03-01 delete source_ip 184.169.218.253
2020-03-01 delete source_ip 13.56.208.46
2020-03-01 insert person Daniel Rodriguez
2020-03-01 insert source_ip 13.57.170.163
2020-03-01 insert source_ip 52.52.16.212
2020-03-01 update person_title Dave Bryant: Regional Partner, Minnesota and Central Valley => Regional Partner, Minnesota
2020-01-31 delete source_ip 13.56.68.215
2020-01-31 delete source_ip 13.57.89.151
2020-01-31 insert source_ip 184.169.218.253
2020-01-31 insert source_ip 13.56.208.46
2019-12-31 delete person Dr. William McGlashan
2019-12-31 delete person Lance Rygg
2019-12-31 delete source_ip 13.57.168.30
2019-12-31 delete source_ip 52.52.153.73
2019-12-31 insert source_ip 13.56.68.215
2019-12-31 insert source_ip 13.57.89.151
2019-12-01 delete source_ip 184.169.196.222
2019-12-01 delete source_ip 13.56.176.161
2019-12-01 insert person Amanda Girton
2019-12-01 insert person Dave Bryant
2019-12-01 insert source_ip 13.57.168.30
2019-12-01 insert source_ip 52.52.153.73
2019-10-31 delete person Jeff Longfield
2019-10-31 delete source_ip 50.18.238.109
2019-10-31 insert source_ip 13.56.176.161
2019-10-31 update person_title Patrick Perodin: Regional Partner, Virginia Region; Regional Partner => Regional Partner; Regional Partner, Massachusetts and Virginia Region
2019-10-01 delete person Jan LeBeau
2019-10-01 delete person Michele Perpich
2019-10-01 delete source_ip 13.57.92.102
2019-10-01 delete source_ip 50.18.220.67
2019-10-01 insert source_ip 184.169.196.222
2019-10-01 insert source_ip 50.18.238.109
2019-09-01 delete about_pages_linkeddomain office365.com
2019-09-01 delete about_pages_linkeddomain pdsconnect.com
2019-09-01 delete career_pages_linkeddomain office365.com
2019-09-01 delete career_pages_linkeddomain pdsconnect.com
2019-09-01 delete contact_pages_linkeddomain office365.com
2019-09-01 delete index_pages_linkeddomain office365.com
2019-09-01 delete index_pages_linkeddomain pdsconnect.com
2019-09-01 delete management_pages_linkeddomain office365.com
2019-09-01 delete management_pages_linkeddomain pdsconnect.com
2019-09-01 delete partner_pages_linkeddomain office365.com
2019-09-01 delete partner_pages_linkeddomain pdsconnect.com
2019-09-01 delete source_ip 13.57.148.182
2019-09-01 delete source_ip 52.52.148.187
2019-09-01 delete terms_pages_linkeddomain office365.com
2019-09-01 delete terms_pages_linkeddomain pdsconnect.com
2019-09-01 insert source_ip 13.57.92.102
2019-09-01 insert source_ip 50.18.220.67
2019-07-31 delete cfo Brady Aase
2019-07-31 insert cfo Taylor Hawes
2019-07-31 delete source_ip 13.56.15.162
2019-07-31 insert person Taylor Hawes
2019-07-31 insert source_ip 52.52.148.187
2019-07-31 update person_description Brady Aase => Brady Aase
2019-07-31 update person_title Brady Aase: Chief Financial Officer => Senior Vice President of Strategic Market Development and Support
2019-07-01 delete source_ip 50.18.219.63
2019-07-01 delete source_ip 52.52.236.239
2019-07-01 insert source_ip 13.56.15.162
2019-07-01 insert source_ip 13.57.148.182
2019-06-01 delete source_ip 52.52.149.131
2019-06-01 delete source_ip 52.52.207.96
2019-06-01 insert source_ip 50.18.219.63
2019-06-01 insert source_ip 52.52.236.239
2019-05-02 delete source_ip 184.72.31.119
2019-05-02 delete source_ip 13.57.114.141
2019-05-02 insert source_ip 52.52.149.131
2019-05-02 insert source_ip 52.52.207.96
2019-03-31 delete person Amanda J. Holbrook
2019-03-31 delete source_ip 13.57.71.60
2019-03-31 delete source_ip 52.8.156.76
2019-03-31 insert source_ip 184.72.31.119
2019-03-31 insert source_ip 13.57.114.141
2019-02-18 delete source_ip 52.8.120.2
2019-02-18 delete source_ip 52.8.190.49
2019-02-18 insert contact_pages_linkeddomain outlook.com
2019-02-18 insert source_ip 13.57.71.60
2019-02-18 insert source_ip 52.8.156.76
2019-01-06 delete source_ip 52.52.66.207
2019-01-06 delete source_ip 52.52.243.169
2019-01-06 insert source_ip 52.8.120.2
2019-01-06 insert source_ip 52.8.190.49
2018-11-26 delete person Koert Takkunen
2018-11-26 delete source_ip 50.18.210.35
2018-11-26 delete source_ip 52.52.10.75
2018-11-26 insert about_pages_linkeddomain office365.com
2018-11-26 insert career_pages_linkeddomain office365.com
2018-11-26 insert contact_pages_linkeddomain office365.com
2018-11-26 insert index_pages_linkeddomain office365.com
2018-11-26 insert management_pages_linkeddomain office365.com
2018-11-26 insert partner_pages_linkeddomain office365.com
2018-11-26 insert person Amanda J. Holbrook
2018-11-26 insert source_ip 52.52.66.207
2018-11-26 insert source_ip 52.52.243.169
2018-11-26 insert terms_pages_linkeddomain office365.com
2018-10-12 delete source_ip 13.57.62.61
2018-10-12 delete source_ip 52.52.82.102
2018-10-12 insert source_ip 50.18.210.35
2018-10-12 insert source_ip 52.52.10.75
2018-09-09 update website_status FlippedRobots => OK
2018-09-09 delete source_ip 50.18.199.10
2018-09-09 delete source_ip 50.18.202.44
2018-09-09 insert source_ip 13.57.62.61
2018-09-09 insert source_ip 52.52.82.102
2018-08-13 update website_status OK => FlippedRobots
2018-06-25 update website_status FlippedRobots => OK
2018-06-25 delete partner_pages_linkeddomain crownsrus.net
2018-06-25 delete partner_pages_linkeddomain idocdentallab.com
2018-06-25 delete partner_pages_linkeddomain sageviewadvisory.com
2018-06-25 delete partner_pages_linkeddomain sofi.com
2018-06-25 delete partner_pages_linkeddomain sonicare.com
2018-06-25 delete partner_pages_linkeddomain straussdiamond.com
2018-06-25 delete source_ip 13.57.55.99
2018-06-25 delete source_ip 13.57.101.129
2018-06-25 insert partner Zyris Inc.
2018-06-25 insert partner_pages_linkeddomain familylife.com
2018-06-25 insert partner_pages_linkeddomain glidewelldental.com
2018-06-25 insert partner_pages_linkeddomain mysmiledentalplan.com
2018-06-25 insert partner_pages_linkeddomain nationaldentex.com
2018-06-25 insert partner_pages_linkeddomain patolus.com
2018-06-25 insert partner_pages_linkeddomain pdsfoundation.org
2018-06-25 insert partner_pages_linkeddomain ringcentral.com
2018-06-25 insert partner_pages_linkeddomain vitanorthamerica.com
2018-06-25 insert partner_pages_linkeddomain zimmerbiometdental.com
2018-06-25 insert partner_pages_linkeddomain zyris.com
2018-06-25 insert source_ip 50.18.199.10
2018-06-25 insert source_ip 50.18.202.44
2018-06-25 update robots_txt_status www.pacificdentalservices.com: 404 => 200
2018-05-29 update website_status OK => FlippedRobots
2018-04-07 delete source_ip 50.18.220.185
2018-04-07 insert source_ip 13.57.55.99
2018-04-07 update person_title Kevin Lawton: Regional Partner, Desert Mountain Region => Regional Partner, Desert Plains Region
2018-04-07 update person_title Maha Said-Shariff: Regional Partner, South Inland Empire Region => Regional Partner, South Inland Empire and Nevada Region
2018-02-19 insert cio David Baker
2018-02-19 insert svp David Baker
2018-02-19 delete source_ip 13.56.23.219
2018-02-19 delete source_ip 52.52.125.147
2018-02-19 insert person David Baker
2018-02-19 insert source_ip 13.57.101.129
2018-02-19 insert source_ip 50.18.220.185
2018-01-07 delete index_pages_linkeddomain pdsfoundation.org
2018-01-07 delete source_ip 162.217.199.106
2018-01-07 insert source_ip 13.56.23.219
2018-01-07 insert source_ip 52.52.125.147
2018-01-07 update robots_txt_status www.pacificdentalservices.com: 0 => 404
2017-12-09 delete person Jeff Butler
2017-09-28 delete person Dr. Eric Swensen
2017-09-28 delete person Dr. Ron Maddox
2017-09-28 insert address 1031 SE Everett Mall Wy Everett WA, 98208
2017-09-28 insert address 10355 E Martin Luther King Jr Blvd Denver CO, 80238
2017-09-28 insert address 1214 SW Scotton Wy Battle Ground WA, 98604
2017-09-28 insert address 1428 Towne Lake Pkwy Woodstock GA, 30189
2017-09-28 insert address 1820 E Craig Rd North Las Vegas NV, 89030
2017-09-28 insert address 3779 Lake Emma Rd Lake Mary FL, 32746
2017-09-28 insert address 4022 Sunrise Blvd Rancho Cordova CA, 95742
2017-09-28 insert address Promenade Dentists 2710 Via De La Valle Del Mar CA, 92014
2017-09-28 insert contact_pages_linkeddomain battlegroundsmilesdentistry.com
2017-09-28 insert contact_pages_linkeddomain craigranchdentalgroup.com
2017-09-28 insert contact_pages_linkeddomain eaststapletondentistry.com
2017-09-28 insert contact_pages_linkeddomain everettmoderndentistry.com
2017-09-28 insert contact_pages_linkeddomain lakemarymoderndentistry.com
2017-09-28 insert contact_pages_linkeddomain promenadedentists.com
2017-09-28 insert contact_pages_linkeddomain ranchocordovasmilesdentistry.com
2017-09-28 insert contact_pages_linkeddomain woodstockdentistryoffice.com
2017-09-28 insert email sm..@battlegroundsmilesdentistry.com
2017-09-28 insert email sm..@craigranchdentalgroup.com
2017-09-28 insert email sm..@eaststapletondentistry.com
2017-09-28 insert email sm..@everettmoderndentistry.com
2017-09-28 insert email sm..@lakemarymoderndentistry.com
2017-09-28 insert email sm..@promenadedentists.com
2017-09-28 insert email sm..@ranchocordovasmilesdentistry.com
2017-09-28 insert email sm..@woodstockdentistryoffice.com
2017-09-28 insert person Dr. Adam Burr
2017-09-28 insert person Dr. Janki Patel
2017-09-28 insert person Dr. Matthew Yip
2017-09-28 insert person Jaleh Pourhamidi
2017-08-18 insert office_emails he..@mykidsdentist.com
2017-08-18 insert office_emails mi..@mykidsdentistonline.com
2017-08-18 delete address 10870 W Charleston Blvd Las Vegas NV, 89135
2017-08-18 delete address 5899 Sunrise Blvd. Citrus Heights CA, 95610
2017-08-18 delete address 727 US Hwy 50 W Pueblo CO, 81008
2017-08-18 delete contact_pages_linkeddomain canyonpointehealthcare.com
2017-08-18 delete contact_pages_linkeddomain citrusdentalgroup.com
2017-08-18 delete email cl..@mykidsdentist.com
2017-08-18 delete email pu..@mykidsdentistonline.com
2017-08-18 delete email sm..@canyonpointehealthcare.com
2017-08-18 delete partner Sirona Dental Systems, Inc.
2017-08-18 delete partner_pages_linkeddomain brasselerusa.com
2017-08-18 delete partner_pages_linkeddomain carecredit.com
2017-08-18 delete partner_pages_linkeddomain denmat.com
2017-08-18 delete partner_pages_linkeddomain leddental.com
2017-08-18 delete partner_pages_linkeddomain sossystems.com
2017-08-18 delete partner_pages_linkeddomain staples.com
2017-08-18 delete partner_pages_linkeddomain vident.com
2017-08-18 delete partner_pages_linkeddomain youngsystems.com
2017-08-18 delete partner_pages_linkeddomain zimmerdental.com
2017-08-18 delete person Randee Lehrer
2017-08-18 insert about_pages_linkeddomain pdsfoundation.org
2017-08-18 insert address 11650 US Hwy 380 Cross Roads TX, 76227
2017-08-18 insert address 125 Wendelwood Dr Murfreesboro TN, 37129
2017-08-18 insert address 13000 Technology Dr Eden Prairie MN, 55344
2017-08-18 insert address 13623 S Dixie Hwy Palmetto Bay FL, 33176
2017-08-18 insert address 14012 Hwy 13 Savage MN, 55378
2017-08-18 insert address 14640 Village Market St Baton Rouge LA, 70817
2017-08-18 insert address 1670 Hwy 71 E Bastrop TX, 78602
2017-08-18 insert address 1777 Madison St Clarksville TN, 37043
2017-08-18 insert address 1820 N. Perris Blvd Perris CA, 92571
2017-08-18 insert address 20248 State Hwy 46 W Spring Branch TX, 78070
2017-08-18 insert address 21230 SR 410 E Bonney Lake WA, 98391
2017-08-18 insert address 21240 SR 410 E Bonney Lake WA, 98391
2017-08-18 insert address 21435 Epicerie Plz Sterling VA, 20164
2017-08-18 insert address 22032 El Paseo Rd Rancho Santa Margarita CA, 92688
2017-08-18 insert address 22640 SE 4th St Sammamish WA, 98074
2017-08-18 insert address 22720 Morton Ranch Rd Katy TX, 77449
2017-08-18 insert address 2326 5th Ave Seattle WA, 98121
2017-08-18 insert address 280 Indian Trace Weston FL, 33326
2017-08-18 insert address 2937 Veterans Memorial Blvd Metairie LA, 70002
2017-08-18 insert address 2995 Atlanta Rd SE Smyrna GA, 30080
2017-08-18 insert address 3805 Dallas Hwy SW Marietta GA, 30064
2017-08-18 insert address 415 N Pacific Coast Hwy Redondo Beach CA, 90277
2017-08-18 insert address 4155 N Mt Juliet Rd Mt Juliet TN, 37122
2017-08-18 insert address 4421 Centerplace Dr Greeley CO, 80634
2017-08-18 insert address 4521 Kingwood Dr Kingwood TX, 77345
2017-08-18 insert address 4578 Atlantic Ave Long Beach CA, 90807
2017-08-18 insert address 4624 W Bailey Boswell Rd Fort Worth TX, 76179
2017-08-18 insert address 50 Main Street Market Place SE Cartersville GA, 30121
2017-08-18 insert address 5002 Gattis School Rd Hutto TX, 78634
2017-08-18 insert address 5270 S Fort Apache Rd Las Vegas NV, 89148
2017-08-18 insert address 5620 Lake Murray Blvd La Mesa CA, 91942
2017-08-18 insert address 5925 Birdcage Centre Lane Citrus Heights CA, 95610
2017-08-18 insert address 612 E Carson St Carson CA, 90745
2017-08-18 insert address 6180 N Decatur Blvd North Las Vegas NV, 89130
2017-08-18 insert address 6710 Spring Stuebner Rd Spring TX, 77389
2017-08-18 insert address 6912 Mesa Ridge Pkwy Fountain CO, 80817
2017-08-18 insert address 6951 E Belleview Ave Denver CO, 80237
2017-08-18 insert address 8033 W 159th St Overland Park KS, 66085
2017-08-18 insert address 918 Market Place Blvd Cumming GA, 30041
2017-08-18 insert address 9355 Katy Fwy Houston TX, 77024
2017-08-18 insert address 950 W Baptist Rd Monument CO, 80132
2017-08-18 insert address 9725 N Thornydale Rd Tucson AZ, 85742
2017-08-18 insert address Mount Dora Modern Dentistry 17365 US Hwy 441 Mount Dora FL, 32757
2017-08-18 insert address North Cypress Smiles Dentistry 28610 Hwy 290 Cypress TX, 77433
2017-08-18 insert address Rock Hill Dentistry 9601 Manchester Rd St. Louis MO, 63119
2017-08-18 insert address University Place Modern Dentistry 3708 Bridgeport Way W University Place WA, 98466
2017-08-18 insert career_pages_linkeddomain pdsfoundation.org
2017-08-18 insert contact_pages_linkeddomain bastropmoderndentistry.com
2017-08-18 insert contact_pages_linkeddomain batonrougemoderndentistry.com
2017-08-18 insert contact_pages_linkeddomain belleviewdentistoffice.com
2017-08-18 insert contact_pages_linkeddomain belltownmoderndentistry.com
2017-08-18 insert contact_pages_linkeddomain bixbyknollsmoderndentistry.com
2017-08-18 insert contact_pages_linkeddomain bluhawkdentalgroup.com
2017-08-18 insert contact_pages_linkeddomain bonneylakedentists.com
2017-08-18 insert contact_pages_linkeddomain bulverdedentistry.com
2017-08-18 insert contact_pages_linkeddomain cartersvilledentistoffice.com
2017-08-18 insert contact_pages_linkeddomain clarksvillemoderndentistry.com
2017-08-18 insert contact_pages_linkeddomain constitutiondentalgroup.com
2017-08-18 insert contact_pages_linkeddomain crossroadssmilesdentistry.com
2017-08-18 insert contact_pages_linkeddomain cummingsmilesdentistry.com
2017-08-18 insert contact_pages_linkeddomain dentistryofredondo.com
2017-08-18 insert contact_pages_linkeddomain dentistsofeaglemountain.com
2017-08-18 insert contact_pages_linkeddomain dentistsofedenprairie.com
2017-08-18 insert contact_pages_linkeddomain dentistsofgreeley.com
2017-08-18 insert contact_pages_linkeddomain dentistsofnorthlasvegas.com
2017-08-18 insert contact_pages_linkeddomain dentistsofsavage.com
2017-08-18 insert contact_pages_linkeddomain dentistsofspringvalley.com
2017-08-18 insert contact_pages_linkeddomain dentistsofsterling.com
2017-08-18 insert contact_pages_linkeddomain fountainhealthcareoffice.com
2017-08-18 insert contact_pages_linkeddomain fulshearmoderndentistry.com
2017-08-18 insert contact_pages_linkeddomain huttosmilesdentistry.com
2017-08-18 insert contact_pages_linkeddomain lakehoustonsmilesdentistry.com
2017-08-18 insert contact_pages_linkeddomain lamesamoderndentalgroup.com
2017-08-18 insert contact_pages_linkeddomain memorialmoderndentistry.com
2017-08-18 insert contact_pages_linkeddomain metairiemoderndentistry.com
2017-08-18 insert contact_pages_linkeddomain monumentdentists.com
2017-08-18 insert contact_pages_linkeddomain mortonranchsmilesdentistry.com
2017-08-18 insert contact_pages_linkeddomain mountdoramoderndentistry.com
2017-08-18 insert contact_pages_linkeddomain mtjulietdentalgroup.com
2017-08-18 insert contact_pages_linkeddomain murfreesborosmilesdentistry.com
2017-08-18 insert contact_pages_linkeddomain northcypresssmilesdentistry.com
2017-08-18 insert contact_pages_linkeddomain pdsfoundation.org
2017-08-18 insert contact_pages_linkeddomain perrismoderndentistry.com
2017-08-18 insert contact_pages_linkeddomain pinecrestdentistry.com
2017-08-18 insert contact_pages_linkeddomain rockhilldentistry.com
2017-08-18 insert contact_pages_linkeddomain sammamishsmilesdentistry.com
2017-08-18 insert contact_pages_linkeddomain smyrnadentistoffice.com
2017-08-18 insert contact_pages_linkeddomain springkleindentistry.com
2017-08-18 insert contact_pages_linkeddomain thedentalofficeofcarson.com
2017-08-18 insert contact_pages_linkeddomain tortolitadentalgroup.com
2017-08-18 insert contact_pages_linkeddomain universityplacemoderndentistry.com
2017-08-18 insert contact_pages_linkeddomain westcobbdentistoffice.com
2017-08-18 insert contact_pages_linkeddomain westonmoderndentistry.com
2017-08-18 insert email bo..@mykidsdentistonline.com
2017-08-18 insert email cl..@mykidsdentistonline.com
2017-08-18 insert email co..@mykidsdentistonline.com
2017-08-18 insert email he..@mykidsdentist.com
2017-08-18 insert email ka..@mykidsdentistonline.com
2017-08-18 insert email ka..@mykidsdentistonline.com
2017-08-18 insert email mi..@mykidsdentistonline.com
2017-08-18 insert email sm..@bastropmoderndentistry.com
2017-08-18 insert email sm..@batonrougemoderndentistry.com
2017-08-18 insert email sm..@belleviewdentistoffice.com
2017-08-18 insert email sm..@belltownmoderndentistry.com
2017-08-18 insert email sm..@bixbyknollsmoderndentistry.com
2017-08-18 insert email sm..@bluhawkdentalgroup.com
2017-08-18 insert email sm..@bonneylakedentists.com
2017-08-18 insert email sm..@bulverdedentistry.com
2017-08-18 insert email sm..@cartersvilledentistoffice.com
2017-08-18 insert email sm..@clarksvillemoderndentistry.com
2017-08-18 insert email sm..@constitutiondentalgroup.com
2017-08-18 insert email sm..@crossroadssmilesdentistry.com
2017-08-18 insert email sm..@cummingsmilesdentistry.com
2017-08-18 insert email sm..@dentistryofredondo.com
2017-08-18 insert email sm..@dentistsofeaglemountain.com
2017-08-18 insert email sm..@dentistsofedenprairie.com
2017-08-18 insert email sm..@dentistsofgreeley.com
2017-08-18 insert email sm..@dentistsofnorthlasvegas.com
2017-08-18 insert email sm..@dentistsofsavage.com
2017-08-18 insert email sm..@dentistsofspringvalley.com
2017-08-18 insert email sm..@dentistsofsterling.com
2017-08-18 insert email sm..@fountainhealthcareoffice.com
2017-08-18 insert email sm..@fulshearmoderndentistry.com
2017-08-18 insert email sm..@huttosmilesdentistry.com
2017-08-18 insert email sm..@lakehoustonsmilesdentistry.com
2017-08-18 insert email sm..@lamesamoderndentalgroup.com
2017-08-18 insert email sm..@memorialmoderndentistry.com
2017-08-18 insert email sm..@metairiemoderndentistry.com
2017-08-18 insert email sm..@monumentdentists.com
2017-08-18 insert email sm..@mortonranchsmilesdentistry.com
2017-08-18 insert email sm..@mountdoramoderndentistry.com
2017-08-18 insert email sm..@mtjulietdentalgroup.com
2017-08-18 insert email sm..@murfreesborosmilesdentistry.com
2017-08-18 insert email sm..@northcypresssmilesdentistry.com
2017-08-18 insert email sm..@perrismoderndentistry.com
2017-08-18 insert email sm..@pinecrestdentistry.com
2017-08-18 insert email sm..@rockhilldentistry.com
2017-08-18 insert email sm..@sammamishsmilesdentistry.com
2017-08-18 insert email sm..@smyrnadentistoffice.com
2017-08-18 insert email sm..@springkleindentistry.com
2017-08-18 insert email sm..@thedentalofficeofcarson.com
2017-08-18 insert email sm..@tortolitadentalgroup.com
2017-08-18 insert email sm..@universityplacemoderndentistry.com
2017-08-18 insert email sm..@westcobbdentistoffice.com
2017-08-18 insert email sm..@westonmoderndentistry.com
2017-08-18 insert email sp..@mykidsdentistonline.com
2017-08-18 insert index_pages_linkeddomain pdsfoundation.org
2017-08-18 insert management_pages_linkeddomain pdsfoundation.org
2017-08-18 insert partner VITA
2017-08-18 insert partner_pages_linkeddomain crownsrus.net
2017-08-18 insert partner_pages_linkeddomain halo.com
2017-08-18 insert partner_pages_linkeddomain idocdentallab.com
2017-08-18 insert partner_pages_linkeddomain pdsfoundation.org
2017-08-18 insert partner_pages_linkeddomain sofi.com
2017-08-18 insert partner_pages_linkeddomain straussdiamond.com
2017-08-18 insert person Jacob Kramer
2017-08-18 insert person Jeff Longfield
2017-08-18 insert person Michael Roelandts
2017-08-18 insert person Mike Butler
2017-08-18 insert person Patrick Perodin
2017-08-18 insert terms_pages_linkeddomain pdsfoundation.org
2017-08-18 update person_description Dan Burke => Dan Burke
2017-08-18 update person_title Dan Burke: Member of the Executive Team; Vice President for Business Services and General Counsel => Senior Vice President, Platform Strategy & General Counsel; Member of the Executive Team
2017-01-20 delete office_emails la..@everykidsdentist.com
2017-01-20 delete office_emails pr..@everykidsdentist.com
2017-01-20 delete office_emails sm..@mykidsdentistonline.com
2017-01-20 insert office_emails sm..@mykidsdentist.com
2017-01-20 delete about_pages_linkeddomain flickr.com
2017-01-20 delete address 1000 Bay Area Blvd Houston TX, 77058
2017-01-20 delete address 1933 Central Expy McKinney TX, 75070
2017-01-20 delete address 2731 S Rose Ave Oxnard CA, 93033
2017-01-20 delete address 2895 S Alma School Rd Chandler AZ, 85286
2017-01-20 delete address 3569 Zafarano Blvd Santa Fe NM, 87507
2017-01-20 delete address 5701 N Tarrant Pkwy Fort Worth TX, 76137
2017-01-20 delete address Folsom Hills Dentistry 2465 Iron Point Rd Folsom CA, 95630
2017-01-20 delete address League City Modern Dentistry and Orthodontics 1620 W FM 646 League City TX, 77573
2017-01-20 delete address Temecula Dental Practice 29560 Rancho California
2017-01-20 delete career_pages_linkeddomain flickr.com
2017-01-20 delete contact_pages_linkeddomain flickr.com
2017-01-20 delete contact_pages_linkeddomain lastiendasdental.com
2017-01-20 delete contact_pages_linkeddomain oxnardrosedental.com
2017-01-20 delete contact_pages_linkeddomain tulatinmoderndentistry.com
2017-01-20 delete email la..@everykidsdentist.com
2017-01-20 delete email pf..@mykidsdentistonline.com
2017-01-20 delete email pr..@everykidsdentist.com
2017-01-20 delete email sa..@pacificdentalservices.com
2017-01-20 delete email sm..@citrusdentalgroup.com
2017-01-20 delete email sm..@lastiendasdental.com
2017-01-20 delete email sm..@oxnardrosedental.com
2017-01-20 delete email sm..@mykidsdentistonline.com
2017-01-20 delete index_pages_linkeddomain flickr.com
2017-01-20 delete management_pages_linkeddomain flickr.com
2017-01-20 delete partner_pages_linkeddomain flickr.com
2017-01-20 delete terms_pages_linkeddomain flickr.com
2017-01-20 insert address 1000 Bay Area Blvd Ste A Houston TX, 77058
2017-01-20 insert address 10011 Bridgeport Way SW Lakewood WA, 98499
2017-01-20 insert address 10870 W Charleston Blvd Las Vegas NV, 89135
2017-01-20 insert address 12947 S Parker Rd Parker CO, 80134
2017-01-20 insert address 1712 S Country Club Dr Mesa AZ, 85210
2017-01-20 insert address 1804 19th St Sacramento CA, 95811
2017-01-20 insert address 1933 N. Central Expy McKinney TX, 75070
2017-01-20 insert address 2048 1st Capitol Dr St. Charles MO, 63301
2017-01-20 insert address 244 FM 306 New Braunfels TX, 78130
2017-01-20 insert address 3569 Zafarano Drive Santa Fe NM, 87507
2017-01-20 insert address 3885 S. Arizona Ave Chandler AZ, 85248
2017-01-20 insert address 420 Town Center Pkwy Slidell LA, 70458
2017-01-20 insert address 4799 Atlanta Hwy Loganville GA, 30052
2017-01-20 insert address 5001 E Ramon Rd Palm Springs CA, 92264
2017-01-20 insert address 5220 Central Ave NE Columbia Heights MN, 55421
2017-01-20 insert address 5235 W Baseline Rd Laveen AZ, 85339
2017-01-20 insert address 5550 Carmel Mountain Rd San Diego CA, 92130
2017-01-20 insert address 5701 N Tarrant Pkwy Fort Worth TX, 76244
2017-01-20 insert address 5796 S University Dr Davie FL, 33328
2017-01-20 insert address 6331 Garth Rd Baytown TX, 77521
2017-01-20 insert address 671 Elmira Rd Vacaville CA, 95687
2017-01-20 insert address 742 E Glendale Ave Phoenix AZ, 85020
2017-01-20 insert address 7650 W Virginia Ave Lakewood CO, 80226
2017-01-20 insert address 790 Glenwood Ave SE Atlanta GA, 30316
2017-01-20 insert address 7910 W Tropical Pkwy Las Vegas NV, 89149
2017-01-20 insert address 7935 Constitution Ave Colorado Springs CO, 80951
2017-01-20 insert address 8015 Turkey Lake Rd Orlando FL, 32819
2017-01-20 insert address 813 Fair Oaks Ave South Pasadena CA, 91030
2017-01-20 insert address 8582 Katy Fwy Houston TX, 77024
2017-01-20 insert address 870 N US Hwy 27 Lady Lake FL, 32159
2017-01-20 insert address 900 Hooks St Clermont FL, 34711
2017-01-20 insert address 923 Nashville Pike Gallatin TN, 37066
2017-01-20 insert address Alameda Landing Dentistry 2660 5th St Alameda CA, 94501
2017-01-20 insert address Bay Park Smiles Dentistry 2995 Clairemont Dr San Diego CA, 92117
2017-01-20 insert address Innovation Center Henderson (ICH) 1410 Jet Stream Drive Henderson NV, 89052
2017-01-20 insert address League City Modern Dentistry and Orthodontics 1620 W FM 646 Dickinson TX, 77573
2017-01-20 insert address Riverside Plaza Dentistry 3602 Riverside Plaza Dr Riverside CA, 92506
2017-01-20 insert contact_pages_linkeddomain bayparkdentistry.com
2017-01-20 insert contact_pages_linkeddomain baytownmoderndentistry.com
2017-01-20 insert contact_pages_linkeddomain camelbacksmilesdentistry.com
2017-01-20 insert contact_pages_linkeddomain canyonpointehealthcare.com
2017-01-20 insert contact_pages_linkeddomain carmelvalleydentistoffice.com
2017-01-20 insert contact_pages_linkeddomain centennialmoderndentistry.com
2017-01-20 insert contact_pages_linkeddomain clermontsmilesdentistry.com
2017-01-20 insert contact_pages_linkeddomain columbiaheightsdentistry.com
2017-01-20 insert contact_pages_linkeddomain daviemoderndentistry.com
2017-01-20 insert contact_pages_linkeddomain dentistsofchandler.com
2017-01-20 insert contact_pages_linkeddomain dentistsofslidell.com
2017-01-20 insert contact_pages_linkeddomain dentistsofsouthpasadena.com
2017-01-20 insert contact_pages_linkeddomain doctorphillipsmoderndentistry.com
2017-01-20 insert contact_pages_linkeddomain gallatinsmilesdentistry.com
2017-01-20 insert contact_pages_linkeddomain glenwooddentistry.com
2017-01-20 insert contact_pages_linkeddomain ladylakesmilesdentistry.com
2017-01-20 insert contact_pages_linkeddomain lakewooddentistoffice.com
2017-01-20 insert contact_pages_linkeddomain lakewoodmoderndentistry.com
2017-01-20 insert contact_pages_linkeddomain laveenkidsdentist.com
2017-01-20 insert contact_pages_linkeddomain lindenwooddentistry.com
2017-01-20 insert contact_pages_linkeddomain loganvilledentistoffice.com
2017-01-20 insert contact_pages_linkeddomain mesavalleymoderndentistry.com
2017-01-20 insert contact_pages_linkeddomain midtownmoderndentalgroup.com
2017-01-20 insert contact_pages_linkeddomain newbraunfelsmoderndentistry.com
2017-01-20 insert contact_pages_linkeddomain palmspringsmoderndentistry.com
2017-01-20 insert contact_pages_linkeddomain parkerdentistry.com
2017-01-20 insert contact_pages_linkeddomain riversideplazadentistry.com
2017-01-20 insert contact_pages_linkeddomain vacavilledentistry.com
2017-01-20 insert email cl..@mykidsdentist.com
2017-01-20 insert email sm..@bayparkdentistry.com
2017-01-20 insert email sm..@baytownmoderndentistry.com
2017-01-20 insert email sm..@camelbacksmilesdentistry.com
2017-01-20 insert email sm..@canyonpointehealthcare.com
2017-01-20 insert email sm..@carmelvalleydentistoffice.com
2017-01-20 insert email sm..@centennialmoderndentistry.com
2017-01-20 insert email sm..@citrusheightsmoderndentistry.com
2017-01-20 insert email sm..@clermontsmilesdentistry.com
2017-01-20 insert email sm..@columbiaheightsdentistry.com
2017-01-20 insert email sm..@daviemoderndentistry.com
2017-01-20 insert email sm..@dentistsofchandler.com
2017-01-20 insert email sm..@dentistsofslidell.com
2017-01-20 insert email sm..@dentistsofsouthpasadena.com
2017-01-20 insert email sm..@doctorphillipsmoderndentistry.com
2017-01-20 insert email sm..@gallatinsmilesdentistry.com
2017-01-20 insert email sm..@glenwooddentistry.com
2017-01-20 insert email sm..@ladylakesmilesdentistry.com
2017-01-20 insert email sm..@lakewooddentistoffice.com
2017-01-20 insert email sm..@lakewoodmoderndentistry.com
2017-01-20 insert email sm..@laveenkidsdentist.com
2017-01-20 insert email sm..@lindenwooddentistry.com
2017-01-20 insert email sm..@loganvilledentistoffice.com
2017-01-20 insert email sm..@mesavalleymoderndentistry.com
2017-01-20 insert email sm..@midtownmoderndentalgroup.com
2017-01-20 insert email sm..@newbraunfelsmoderndentistry.com
2017-01-20 insert email sm..@palmspringsmoderndentistry.com
2017-01-20 insert email sm..@parkerdentistry.com
2017-01-20 insert email sm..@riversideplazadentistry.com
2017-01-20 insert email sm..@vacavilledentistry.com
2017-01-20 insert email sm..@mykidsdentist.com
2017-01-20 insert person Bruce Call
2017-01-20 insert person Dave Gaspar
2017-01-20 insert person Jack Knudsen
2017-01-20 insert person Jamie Harris
2017-01-20 insert person Maha Said-Shariff
2017-01-20 insert person Phillips Modern Dentistry
2017-01-20 update person_description Joanna Rodgers => Joanna Rodgers
2016-05-07 insert office_emails sm..@mykidsdentistonline.com
2016-05-07 delete address 1852 Fountain View Dr Houston TX, 77057
2016-05-07 delete address 19976 Southwest Fwy Sugar Land TX, 77479
2016-05-07 delete address 4675 FL-44 Wildwood FL, 34785
2016-05-07 delete address 5925 Birdcage Centre Ln Citrus Heights CA, 95610
2016-05-07 delete address Alameda Landing Dentistry 2660 5th St Alameda CA, 94501
2016-05-07 delete address Cedar Park Modern Dentistry and Orthodontics 1455 E Whitestone Blvd Cedar Park TX, 78613
2016-05-07 delete address City Place Modern Dentistry and Orthodontics 14401 E Bayaud Ave Aurora CO, 80012
2016-05-07 delete address Promenade Smiles Dentistry and Orthodontics 808 N Mission Pkwy Casa Grande AZ, 85194
2016-05-07 delete contact_pages_linkeddomain northfielddentists.com
2016-05-07 delete email sm..@northfielddentists.com
2016-05-07 delete email su..@mykidsdentistonline.com
2016-05-07 delete email wy..@mykidsdentistonline.com
2016-05-07 delete person Cari Callaway-Nelson
2016-05-07 insert address 1850 Fountain View Dr Houston TX, 77057
2016-05-07 insert address 1970 Buerkle Rd White Bear Lake MN, 55110
2016-05-07 insert address 205 Tom Hill Sr Blvd Macon GA, 31210
2016-05-07 insert address 2555 E League City Pkwy League City TX, 77573
2016-05-07 insert address 2700 E Workman Ave West Covina CA, 91791
2016-05-07 insert address 2805 W Agua Fria Fwy Phoenix AZ, 85027
2016-05-07 insert address 28901 S Western Ave Rancho Palos Verdes CA, 90275
2016-05-07 insert address 300 Carlsbad Village Dr Carlsbad CA, 92008
2016-05-07 insert address 415 Santa Fe Dr Encinitas CA, 92024
2016-05-07 insert address 4675 E SR 44 Wildwood FL, 34785
2016-05-07 insert address 5899 Sunrise Blvd. Citrus Heights CA, 95610
2016-05-07 insert address 6437 E Pacific Coast Hwy Long Beach CA, 90803
2016-05-07 insert address 8533 Davis Blvd North Richland Hills TX, 76182
2016-05-07 insert address 918 Duluth Hwy Lawrenceville GA, 30043
2016-05-07 insert address 9503 NE 2nd Ave Miami Shores FL, 33138
2016-05-07 insert address Cedar Park Modern Dentistry 1455 E Whitestone Blvd Cedar Park TX, 78613
2016-05-07 insert address Chastain Park Dentistry 4600 Roswell Rd Sandy Springs GA, 30342
2016-05-07 insert address City Place Modern Dentistry 14401 E Bayaud Ave Aurora CO, 80012
2016-05-07 insert address Dentists Of South Bay 5023 Pacific Coast Hwy Torrance CA, 90505
2016-05-07 insert address Folsom Hills Dentistry 2465 Iron Point Rd Folsom CA, 95630
2016-05-07 insert address Oakland Park Modern Dentistry 1005 E Commercial Blvd Oakland Park FL, 33334
2016-05-07 insert address Promenade Smiles and Orthodontics 808 N Mission Pkwy Casa Grande AZ, 85194
2016-05-07 insert address Temecula Dental Practice 29560 Rancho California
2016-05-07 insert contact_pages_linkeddomain carlsbadvillagefairedentists.com
2016-05-07 insert contact_pages_linkeddomain chastainparkdentistry.com
2016-05-07 insert contact_pages_linkeddomain deervalleydentalgroup.com
2016-05-07 insert contact_pages_linkeddomain dentistsofsouthbay.com
2016-05-07 insert contact_pages_linkeddomain encinitassmilesdentistry.com
2016-05-07 insert contact_pages_linkeddomain lawrencevilledentistoffice.com
2016-05-07 insert contact_pages_linkeddomain leaguecitysmilesdentistry.com
2016-05-07 insert contact_pages_linkeddomain macondentistoffice.com
2016-05-07 insert contact_pages_linkeddomain marinasmilesdentistry.com
2016-05-07 insert contact_pages_linkeddomain miamishoresmoderndentistry.com
2016-05-07 insert contact_pages_linkeddomain moderndentistryofnorthfield.com
2016-05-07 insert contact_pages_linkeddomain nrhmoderndentistry.com
2016-05-07 insert contact_pages_linkeddomain oaklandparkmoderndentistry.com
2016-05-07 insert contact_pages_linkeddomain ranchopalosverdesdentistry.com
2016-05-07 insert contact_pages_linkeddomain westcovinadentalgroup.com
2016-05-07 insert contact_pages_linkeddomain whitebeardentists.com
2016-05-07 insert email sm..@carlsbadvillagefairedentists.com
2016-05-07 insert email sm..@chastainparkdentistry.com
2016-05-07 insert email sm..@deervalleydentalgroup.com
2016-05-07 insert email sm..@dentistsofsouthbay.com
2016-05-07 insert email sm..@encinitassmilesdentistry.com
2016-05-07 insert email sm..@lawrencevilledentistoffice.com
2016-05-07 insert email sm..@leaguecitysmilesdentistry.com
2016-05-07 insert email sm..@macondentistoffice.com
2016-05-07 insert email sm..@marinasmilesdentistry.com
2016-05-07 insert email sm..@miamishoresmoderndentistry.com
2016-05-07 insert email sm..@moderndentistryofnorthfield.com
2016-05-07 insert email sm..@nrhmoderndentistry.com
2016-05-07 insert email sm..@oaklandparkmoderndentistry.com
2016-05-07 insert email sm..@ranchopalosverdesdentistry.com
2016-05-07 insert email sm..@westcovinadentalgroup.com
2016-05-07 insert email sm..@whitebeardentists.com
2016-05-07 insert email sm..@mykidsdentistonline.com
2016-05-07 insert person Jamie Atiga-Toop
2016-05-07 insert person Michael J. Perpich
2016-02-22 delete address 13622 Bear Valley Rd Victorville CA, 92392
2016-02-22 delete address 5899 Sunrise Blvd Citrus Heights CA, 95610
2016-02-22 delete contact_pages_linkeddomain lakewoodcrossingdentistry.com
2016-02-22 insert address 10129 Crossing Way Denham Springs LA, 70726
2016-02-22 insert address 13792 Bear Valley Rd Victorville CA, 92392
2016-02-22 insert address 5925 Birdcage Centre Ln Citrus Heights CA, 95610
2016-02-22 insert address Smokey Point Smiles Dentistry 17103 28th Dr NE Marysville WA, 98271
2016-02-22 insert contact_pages_linkeddomain jubancrossingmoderndentistry.com
2016-02-22 insert contact_pages_linkeddomain smokeypointsmilesdentistry.com
2016-02-22 insert email sm..@jubancrossingmoderndentistry.com
2016-02-22 insert email sm..@smokeypointsmilesdentistry.com
2016-01-24 delete address 1830 Scenic Hwy S Snellville GA, 30078
2016-01-24 delete address 190 Lake Drive E Chanhassen MN, 55319
2016-01-24 delete address 23271 N Scottsdale Rd Scottsdale AZ, 85016
2016-01-24 delete address 2700 E Workman Ave West Covina CA, 91719
2016-01-24 delete address 43531 10th Street Lancaster CA, 93534
2016-01-24 delete contact_pages_linkeddomain sabinosmiles.com
2016-01-24 delete contact_pages_linkeddomain westcovinadentalgroup.com
2016-01-24 delete email sm..@sabinosmiles.com
2016-01-24 delete email sm..@westcovinadentalgroup.com
2016-01-24 delete person Amin Neghabat
2016-01-24 insert address 10700 France Ave Bloomington MN, 55437
2016-01-24 insert address 11065 Pacific Crest Place NW Silverdale WA, 98383
2016-01-24 insert address 11231 Aquila Dr N Champlin MN, 55316
2016-01-24 insert address 1208 Fitzgerald Dr Pinole CA, 94564
2016-01-24 insert address 1234 S Hover St Longmont CO, 80501
2016-01-24 insert address 1320 N Hwy 377 Roanoke TX, 76262
2016-01-24 insert address 1455 G St San Diego CA, 92101
2016-01-24 insert address 17103 28th Dr NE Marysville WA, 98271
2016-01-24 insert address 1830 Scenic Hwy N Snellville GA, 30078
2016-01-24 insert address 190 Lake Dr E Chanhassen MN, 55317
2016-01-24 insert address 2290 Daniels St Manteca CA, 95337
2016-01-24 insert address 23271 N Scottsdale Rd Scottsdale AZ, 85255
2016-01-24 insert address 2570 Wigwam Pkwy Henderson NV, 89074
2016-01-24 insert address 3375 E Tropicana Ave Las Vegas NV, 89121
2016-01-24 insert address 3715 Las Estancias Way SW Albuquerque NM, 87121
2016-01-24 insert address 4301 E Sunset Rd Henderson NV, 89014
2016-01-24 insert address 43531 10th Street W Lancaster CA, 93534
2016-01-24 insert address 4451 Venetucci Blvd Fountain CO, 80906
2016-01-24 insert address 4675 FL-44 Wildwood FL, 34785
2016-01-24 insert address 5131 Main St Santa Fe NM, 87507
2016-01-24 insert address 8221 E Northfield Blvd Denver CO, 80238
2016-01-24 insert address 9971 W Flagler St Miami FL, 33174
2016-01-24 insert contact_pages_linkeddomain bloomingtonsmilesdentistry.com
2016-01-24 insert contact_pages_linkeddomain champlindentistry.com
2016-01-24 insert contact_pages_linkeddomain cheyennemtnmoderndentistry.com
2016-01-24 insert contact_pages_linkeddomain eastvillagedentalgroup.com
2016-01-24 insert contact_pages_linkeddomain fontainebleaudentistry.com
2016-01-24 insert contact_pages_linkeddomain greenvalleymoderndentistry.com
2016-01-24 insert contact_pages_linkeddomain greenvalleysmilesdentistry.com
2016-01-24 insert contact_pages_linkeddomain lakewoodcrossingdentistry.com
2016-01-24 insert contact_pages_linkeddomain lasestanciasdentalgroup.com
2016-01-24 insert contact_pages_linkeddomain longmontmoderndentistry.com
2016-01-24 insert contact_pages_linkeddomain northfielddentists.com
2016-01-24 insert contact_pages_linkeddomain paradisesmilesdentistry.com
2016-01-24 insert contact_pages_linkeddomain pinolemoderndentistry.com
2016-01-24 insert contact_pages_linkeddomain roanokedentalgroup.com
2016-01-24 insert contact_pages_linkeddomain sabinosmilesdentistry.com
2016-01-24 insert contact_pages_linkeddomain santafedentistoffice.com
2016-01-24 insert contact_pages_linkeddomain silverdalesmilesdentistry.com
2016-01-24 insert contact_pages_linkeddomain wildwooddentists.com
2016-01-24 insert email sm..@bloomingtonsmilesdentistry.com
2016-01-24 insert email sm..@champlindentistry.com
2016-01-24 insert email sm..@cheyennemtnmoderndentistry.com
2016-01-24 insert email sm..@eastvillagedentalgroup.com
2016-01-24 insert email sm..@fontainebleaudentistry.com
2016-01-24 insert email sm..@greenvalleymoderndentistry.com
2016-01-24 insert email sm..@greenvalleysmilesdentistry.com
2016-01-24 insert email sm..@lasestanciasdentalgroup.com
2016-01-24 insert email sm..@longmontmoderndentistry.com
2016-01-24 insert email sm..@northfielddentists.com
2016-01-24 insert email sm..@paradisesmilesdentistry.com
2016-01-24 insert email sm..@pinolemoderndentistry.com
2016-01-24 insert email sm..@roanokedentalgroup.com
2016-01-24 insert email sm..@sabinosmilesdentistry.com
2016-01-24 insert email sm..@santafedentistoffice.com
2016-01-24 insert email sm..@silverdalesmilesdentistry.com
2016-01-24 insert email sm..@wildwooddentists.com
2016-01-24 insert partner Patterson Companies
2016-01-24 update person_title Chris Zacharewicz: Regional Partner, Georgia => Regional Partner, Georgia Region
2016-01-24 update person_title Jeff Butler: Member of the Regional Team; Regional Partner, North / Central Texas => Member of the Regional Team; Regional Partner, North / Central Texas Region
2016-01-24 update person_title Koert Takkunen: Regional Partner, Pacific Northwest Region => Regional Partner, Northern California Region
2016-01-24 update person_title Michele Perpich: Regional Partner, Minnesota => Regional Partner, Minnesota Region
2016-01-24 update person_title Randee Lehrer: Regional Partner, South Florida => Regional Partner, South Florida Region
2016-01-24 update person_title Simon W. Abrahms: Regional Partner, Midwest; Member of the Regional Team => Member of the Regional Team; Regional Partner, Midwest Region
2015-09-24 delete address 781 S Cotton Lane Goodyear AZ, 85338
2015-09-24 delete address Boca Park Dentistry 8975 W Charleston Blvd Las Vegas NV, 89117
2015-09-24 delete contact_pages_linkeddomain bocaparkdentistry.com
2015-09-24 delete email sa..@everykidsdentist.com
2015-09-24 delete email sm..@bocaparkdentistry.com
2015-09-24 insert address 1001 N Peachtree Pkwy Peachtree City GA, 30269
2015-09-24 insert address 12266 SW Scholls Ferry Rd Tigard OR, 97223
2015-09-24 insert address 12341 FM 1960 Rd W Houston TX, 77065
2015-09-24 insert address 1416 NW 46th St Seattle WA, 98107
2015-09-24 insert address 15281 W 119th St Olathe KS, 66062
2015-09-24 insert address 160 Movie Row Smyrna TN, 37167
2015-09-24 insert address 16889 Chesterfield Airport Rd Chesterfield MO, 63005
2015-09-24 insert address 1780 S Friendswood Dr Friendswood TX, 77546
2015-09-24 insert address 190 Lake Drive E Chanhassen MN, 55319
2015-09-24 insert address 2103 McHenry Ave Modesto CA, 95350
2015-09-24 insert address 23271 N Scottsdale Rd Scottsdale AZ, 85016
2015-09-24 insert address 2622 Holcomb Bridge Rd Alpharetta GA, 30022
2015-09-24 insert address 2700 E Workman Ave West Covina CA, 91719
2015-09-24 insert address 3380 W 38th Ave Denver CO, 80211
2015-09-24 insert address 3405 Promenade Ave Eagan MN, 55123
2015-09-24 insert address 3535 Perkins Rd Baton Rouge LA, 70808
2015-09-24 insert address 3550 Rayford Rd Spring TX, 77386
2015-09-24 insert address 4243 Ambassador Caffery Pkwy Lafayette LA, 70508
2015-09-24 insert address 435 4th Ave San Diego CA, 92101
2015-09-24 insert address 6160 W Tropicana Ave Las Vegas NV, 89103
2015-09-24 insert address 7202 NE Hwy 99 Vancouver WA, 98665
2015-09-24 insert address 781 S Cotton Ln Goodyear AZ, 85338
2015-09-24 insert address 8291 N Booth Ave Kansas City MO, 64158
2015-09-24 insert address 8998 Apollo Way Downey CA, 90242
2015-09-24 insert address 90 Oak Dr Lake Jackson TX, 77566
2015-09-24 insert address 9310 W Commercial Blvd Sunrise FL, 33351
2015-09-24 insert contact_pages_linkeddomain acadianmoderndentistry.com
2015-09-24 insert contact_pages_linkeddomain ballardmoderndentistry.com
2015-09-24 insert contact_pages_linkeddomain chanhassensmilesdentistry.com
2015-09-24 insert contact_pages_linkeddomain chesterfieldsmilesdentistry.com
2015-09-24 insert contact_pages_linkeddomain downeypromenadedentalgroup.com
2015-09-24 insert contact_pages_linkeddomain downtownsdmoderndentistry.com
2015-09-24 insert contact_pages_linkeddomain eagansmilesdentistry.com
2015-09-24 insert contact_pages_linkeddomain friendswoodmoderndentistry.com
2015-09-24 insert contact_pages_linkeddomain hazeldellmoderndentistry.com
2015-09-24 insert contact_pages_linkeddomain highlandsdentists.com
2015-09-24 insert contact_pages_linkeddomain lafayettemoderndentistry.com
2015-09-24 insert contact_pages_linkeddomain lakejacksonmoderndentistry.com
2015-09-24 insert contact_pages_linkeddomain libertyoaksdentalgroup.com
2015-09-24 insert contact_pages_linkeddomain modestomoderndentistry.com
2015-09-24 insert contact_pages_linkeddomain olathesmilesdentistry.com
2015-09-24 insert contact_pages_linkeddomain peachtreecitydentalgroup.com
2015-09-24 insert contact_pages_linkeddomain pinnaclemoderndentistry.com
2015-09-24 insert contact_pages_linkeddomain rampartdentalgroup.com
2015-09-24 insert contact_pages_linkeddomain rayfordmoderndentistry.com
2015-09-24 insert contact_pages_linkeddomain roswellsmilesdentistry.com
2015-09-24 insert contact_pages_linkeddomain smyrnamoderndentistry.com
2015-09-24 insert contact_pages_linkeddomain springvalleydentistoffice.com
2015-09-24 insert contact_pages_linkeddomain tigardmoderndentistry.com
2015-09-24 insert contact_pages_linkeddomain westcovinadentalgroup.com
2015-09-24 insert contact_pages_linkeddomain westsunrisedentistry.com
2015-09-24 insert contact_pages_linkeddomain windermeredentalpractice.com
2015-09-24 insert email ar..@mykidsdentistonline.com
2015-09-24 insert email pa..@mykidsdentistonline.com
2015-09-24 insert email sa..@pacificdentalservices.com
2015-09-24 insert email sm..@acadianmoderndentistry.com
2015-09-24 insert email sm..@ballardmoderndentistry.com
2015-09-24 insert email sm..@chanhassensmilesdentistry.com
2015-09-24 insert email sm..@chesterfieldsmilesdentistry.com
2015-09-24 insert email sm..@downeypromenadedentalgroup.com
2015-09-24 insert email sm..@downtownsdmoderndentistry.com
2015-09-24 insert email sm..@eagansmilesdentistry.com
2015-09-24 insert email sm..@friendswoodmoderndentistry.com
2015-09-24 insert email sm..@hazeldellmoderndentistry.com
2015-09-24 insert email sm..@highlandsdentists.com
2015-09-24 insert email sm..@lafayettemoderndentistry.com
2015-09-24 insert email sm..@lakejacksonmoderndentistry.com
2015-09-24 insert email sm..@libertyoaksdentalgroup.com
2015-09-24 insert email sm..@modestomoderndentistry.com
2015-09-24 insert email sm..@olathesmilesdentistry.com
2015-09-24 insert email sm..@peachtreecitydentalgroup.com
2015-09-24 insert email sm..@pinnaclemoderndentistry.com
2015-09-24 insert email sm..@rampartdentalgroup.com
2015-09-24 insert email sm..@rayfordmoderndentistry.com
2015-09-24 insert email sm..@roswellsmilesdentistry.com
2015-09-24 insert email sm..@smyrnamoderndentistry.com
2015-09-24 insert email sm..@springvalleydentistoffice.com
2015-09-24 insert email sm..@tigardmoderndentistry.com
2015-09-24 insert email sm..@westcovinadentalgroup.com
2015-09-24 insert email sm..@westsunrisedentistry.com
2015-09-24 insert email sm..@windermeredentalpractice.com
2015-09-24 insert person Randee Lehrer
2015-07-30 delete email de..@everykidsdentist.com
2015-07-30 insert address 11015 N Scottsdale Rd Scottsdale AZ, 85254
2015-07-30 insert address 12737 Elm Creek Blvd N Maple Grove MN, 55369
2015-07-30 insert address 280 Vista Knoll Pkwy Reno NV, 89506
2015-07-30 insert address 3767 Avocado Blvd La Mesa CA, 91941
2015-07-30 insert address 3999 Austell Rd Austell GA, 30106
2015-07-30 insert address 5965 Village Way San Diego CA, 92130
2015-07-30 insert address 7470 W 52nd Ave Arvada CO, 80002
2015-07-30 insert address Boca Park Dentistry 8975 W Charleston Blvd Las Vegas NV, 89117
2015-07-30 insert address Maple Valley Modern Dentistry 26555 Maple Valley Black Diamond Rd Maple Valley WA, 98038
2015-07-30 insert contact_pages_linkeddomain arvadasmilesdentistry.com
2015-07-30 insert contact_pages_linkeddomain bocaparkdentistry.com
2015-07-30 insert contact_pages_linkeddomain lemmonvalleydentalgroup.com
2015-07-30 insert contact_pages_linkeddomain maplegrovesmilesdentistry.com
2015-07-30 insert contact_pages_linkeddomain maplevalleymoderndentistry.com
2015-07-30 insert contact_pages_linkeddomain pacifichighlandsdentistry.com
2015-07-30 insert contact_pages_linkeddomain ranchosandiegodentists.com
2015-07-30 insert contact_pages_linkeddomain scottsdaleandsheadentalgroup.com
2015-07-30 insert email sm..@arvadasmilesdentistry.com
2015-07-30 insert email sm..@bocaparkdentistry.com
2015-07-30 insert email sm..@lemmonvalleydentalgroup.com
2015-07-30 insert email sm..@maplegrovesmilesdentistry.com
2015-07-30 insert email sm..@maplevalleymoderndentistry.com
2015-07-30 insert email sm..@pacifichighlandsdentistry.com
2015-07-30 insert email sm..@ranchosandiegodentists.com
2015-07-30 insert email sm..@scottsdaleandsheadentalgroup.com
2015-06-24 insert address 12611 Montgomery Blvd NE Albuquerque NM, 87111
2015-06-24 insert address Donelson Smiles Dentistry 2340 Lebanon
2015-06-24 insert address Grant Park Dentistry 3280 NE Broadway Portland OR, 97232
2015-06-24 insert contact_pages_linkeddomain abqmoderndentalgroup.com
2015-06-24 insert contact_pages_linkeddomain donelsonsmilesdentistry.com
2015-06-24 insert contact_pages_linkeddomain grantparkdentistry.com
2015-06-24 insert email sm..@abqmoderndentalgroup.com
2015-06-24 insert email sm..@donelsonsmilesdentistry.com
2015-06-24 insert email sm..@grantparkdentistry.com
2015-05-25 delete address 1500 Research Forest Dr The Woodlands TX, 77381
2015-05-25 delete address 40770 California Oaks Rd Murrieta CA, 92562
2015-05-25 delete address 7017 SW Nyberg St, Suite P-4.6 Tualatin OR, 97062
2015-05-25 insert address 1500 Research Forest Dr Shenandoah TX, 77381
2015-05-25 insert address 40760 California Oaks Rd Murrieta CA, 92562
2015-05-25 insert address 43531 10th Street Lancaster CA, 93534
2015-05-25 insert address 475 Sparks Blvd Sparks NV, 89434
2015-05-25 insert address 5122 Yelm Hwy SE Lacey WA, 98503
2015-05-25 insert address 7017 SW Nyberg St Tualatin OR, 97062
2015-05-25 insert contact_pages_linkeddomain laceymoderndentistry.com
2015-05-25 insert contact_pages_linkeddomain lancastermoderndentistry.com
2015-05-25 insert contact_pages_linkeddomain sparksmarinadentistry.com
2015-05-25 insert email sm..@laceymoderndentistry.com
2015-05-25 insert email sm..@lancastermoderndentistry.com
2015-05-25 insert email sm..@sparksmarinadentistry.com
2015-04-27 delete office_emails hi..@mykidsdentistonline.com
2015-04-27 delete address 1500 Research Forest Dr The Woodlands TX, 77380
2015-04-27 delete address 24230 Kuykendahl Rd Spring TX, 77389
2015-04-27 delete email hi..@mykidsdentistonline.com
2015-04-27 insert address 1001 Brittany Pkwy Manchester MO, 63011
2015-04-27 insert address 1500 Research Forest Dr The Woodlands TX, 77381
2015-04-27 insert address 15834 Shawnee Mission Pkwy Shawnee KS, 66217
2015-04-27 insert address 2071 Rancho Valley Dr Pomona CA, 91766
2015-04-27 insert address 24230 Kuykendahl Rd Spring TX, 77375
2015-04-27 insert address 2654 Marconi Avenue Sacramento CA, 95821
2015-04-27 insert address 6225 N Josey Ln Lewisville TX, 75056
2015-04-27 insert address 718 W Washington St San Diego CA, 92103
2015-04-27 insert address Orange Village Dentistry 2393 North Tustin St Orange CA, 92865
2015-04-27 insert contact_pages_linkeddomain ardenmoderndentistry.com
2015-04-27 insert contact_pages_linkeddomain castlehillssmilesdentistry.com
2015-04-27 insert contact_pages_linkeddomain manchesterdentistgroup.com
2015-04-27 insert contact_pages_linkeddomain missionhillsdentalgroup.com
2015-04-27 insert contact_pages_linkeddomain orangevillagedentistry.com
2015-04-27 insert contact_pages_linkeddomain pomonadentistoffice.com
2015-04-27 insert contact_pages_linkeddomain shawneemoderndentistry.com
2015-04-27 insert email hi..@mykidsdentistonline.com
2015-04-27 insert email sm..@anaheimhillsdental.com
2015-04-27 insert email sm..@ardenmoderndentistry.com
2015-04-27 insert email sm..@castlehillssmilesdentistry.com
2015-04-27 insert email sm..@manchesterdentistgroup.com
2015-04-27 insert email sm..@missionhillsdentalgroup.com
2015-04-27 insert email sm..@orangevillagedentistry.com
2015-04-27 insert email sm..@pomonadentistoffice.com
2015-04-27 insert email sm..@shawneemoderndentistry.com
2015-04-27 insert email su..@everykidsdentist.com
2015-03-30 delete address 3264 Glassford Hill Rd Prescott Valley AZ, 86314
2015-03-30 delete address 7017 SW Nyberg St Tualatin OR, 97062
2015-03-30 delete address 8454 Highway 7 St. Louis Park MN, 55426
2015-03-30 delete email sm..@anaheimhillsdental.com
2015-03-30 insert address 3206 N Dinuba Blvd Visalia CA, 93291
2015-03-30 insert address 3264 N Glassford Hill Rd Prescott Valley AZ, 86314
2015-03-30 insert address 5701 N Tarrant Pkwy Fort Worth TX, 76137
2015-03-30 insert address 7017 SW Nyberg St, Suite P-4.6 Tualatin OR, 97062
2015-03-30 insert address 8454 Hwy 7 St. Louis Park MN, 55426
2015-03-30 insert address Enchanted Hills Dentistry 470 NM 528 Bernalillo NM, 87004
2015-03-30 insert contact_pages_linkeddomain enchantedhillsdentistry.com
2015-03-30 insert contact_pages_linkeddomain kellermoderndentistry.com
2015-03-30 insert contact_pages_linkeddomain visaliamoderndentistry.com
2015-03-30 insert email sm..@enchantedhillsdentistry.com
2015-03-30 insert email sm..@kellermoderndentistry.com
2015-03-30 insert email sm..@visaliamoderndentistry.com
2015-03-30 update robots_txt_status info.pacificdentalservices.com: 0 => 200
2015-02-23 delete email fr..@mykidsdentistonline.com
2015-02-23 delete email su..@everykidsdentist.com
2015-02-23 insert address 1500 Research Forest Dr The Woodlands TX, 77380
2015-02-23 insert address 28602 Tomball Pkwy Tomball TX, 77375
2015-02-23 insert address 8454 Highway 7 St. Louis Park MN, 55426
2015-02-23 insert address 8859 Ladue Road Ladue MO, 63124
2015-02-23 insert contact_pages_linkeddomain knollwooddentistry.com
2015-02-23 insert contact_pages_linkeddomain laduedentalgroup.com
2015-02-23 insert contact_pages_linkeddomain tomballsmilesdentistry.com
2015-02-23 insert contact_pages_linkeddomain woodlandsmodernsmilesdentistry.com
2015-02-23 insert email sm..@knollwooddentistry.com
2015-02-23 insert email sm..@laduedentalgroup.com
2015-02-23 insert email sm..@tomballsmilesdentistry.com
2015-02-23 insert email sm..@woodlandsmodernsmilesdentistry.com
2015-01-26 update website_status FailedRobots => OK
2015-01-26 delete source_ip 207.8.40.141
2015-01-26 insert address 11437 Olive Blvd Creve Coeur MO, 63141
2015-01-26 insert address 1300 S. Loop 288 Denton TX, 76205
2015-01-26 insert address 21332 SW Langer Farms Pkwy Sherwood OR, 97140
2015-01-26 insert address 2150 E Palm Valley Blvd Round Rock TX, 78665
2015-01-26 insert address 25248 Pacific Hwy S Kent WA, 98032
2015-01-26 insert address 25791 E Smoky Hill Rd Aurora CO, 80016
2015-01-26 insert address 304 S. Regent St Flagstaff AZ, 86001
2015-01-26 insert address 3967 Missouri Flat Rd Placerville CA, 95667
2015-01-26 insert address 4142 Adams Ave San Diego CA, 92116
2015-01-26 insert address 5182 Commons Dr Rocklin CA, 95677
2015-01-26 insert address 580 Woodbury Dr Woodbury MN, 55125
2015-01-26 insert address 7025 Sheridan Blvd Westminster CO, 80003
2015-01-26 insert address 7625 Via Campanile Carlsbad CA, 92009
2015-01-26 insert address 915 William D Fitch Pkwy College Station TX, 77845
2015-01-26 insert address 918 SE 164th Ave Vancouver WA, 98683
2015-01-26 insert address Alameda Landing Dentistry 2660 5th St Alameda CA, 94501
2015-01-26 insert address Rohnert Park Smiles Dentistry 6315 Commerce Blvd Rohnert Park CA, 94928
2015-01-26 insert contact_pages_linkeddomain alamedalandingdentistry.com
2015-01-26 insert contact_pages_linkeddomain collegestationmoderndentistry.com
2015-01-26 insert contact_pages_linkeddomain crevecoeurdentistry.com
2015-01-26 insert contact_pages_linkeddomain dentonmoderndentistry.com
2015-01-26 insert contact_pages_linkeddomain flagstaffmoderndentistry.com
2015-01-26 insert contact_pages_linkeddomain hiddenlakedentalgroup.com
2015-01-26 insert contact_pages_linkeddomain kensingtondentalgroup.com
2015-01-26 insert contact_pages_linkeddomain kentsmilesdentistry.com
2015-01-26 insert contact_pages_linkeddomain lacostadentistry.com
2015-01-26 insert contact_pages_linkeddomain missouriflatdentalgroup.com
2015-01-26 insert contact_pages_linkeddomain rocklinmoderndentistry.com
2015-01-26 insert contact_pages_linkeddomain rohnertparksmilesdentistry.com
2015-01-26 insert contact_pages_linkeddomain roundrockmoderndentistry.com
2015-01-26 insert contact_pages_linkeddomain sherwoodmoderndentistry.com
2015-01-26 insert contact_pages_linkeddomain vancouverdentistoffice.com
2015-01-26 insert contact_pages_linkeddomain woodburysmilesdentistry.com
2015-01-26 insert email au..@everykidsdentist.com
2015-01-26 insert email bl..@mykidsdentistonline.com
2015-01-26 insert email co..@everykidsdentist.com
2015-01-26 insert email fr..@mykidsdentistonline.com
2015-01-26 insert email fr..@mykidsdentistonline.com
2015-01-26 insert email sa..@everykidsdentist.com
2015-01-26 insert email sh..@mykidsdentistonline.com
2015-01-26 insert email sm..@alamedalandingdentistry.com
2015-01-26 insert email sm..@aurorasmilesdentistry.com
2015-01-26 insert email sm..@austellsmilesdentistry.com
2015-01-26 insert email sm..@collegestationmoderndentistry.com
2015-01-26 insert email sm..@crevecoeurdentistry.com
2015-01-26 insert email sm..@dentonmoderndentistry.com
2015-01-26 insert email sm..@fayettevillesmilesdentistry.com
2015-01-26 insert email sm..@flagstaffmoderndentistry.com
2015-01-26 insert email sm..@hiddenlakedentalgroup.com
2015-01-26 insert email sm..@kensingtondentalgroup.com
2015-01-26 insert email sm..@kentsmilesdentistry.com
2015-01-26 insert email sm..@lacostadentistry.com
2015-01-26 insert email sm..@missouriflatdentalgroup.com
2015-01-26 insert email sm..@rocklinmoderndentistry.com
2015-01-26 insert email sm..@rohnertparksmilesdentistry.com
2015-01-26 insert email sm..@roundrockmoderndentistry.com
2015-01-26 insert email sm..@sherwoodmoderndentistry.com
2015-01-26 insert email sm..@tucsonspectrumdentistry.com
2015-01-26 insert email sm..@vancouverdentistoffice.com
2015-01-26 insert email sm..@woodburysmilesdentistry.com
2015-01-26 insert fax (949) 250-0510
2015-01-26 insert source_ip 162.217.199.106
2014-12-21 update website_status OK => FailedRobots
2014-11-15 delete email sm..@lakewooddentistoffice.com
2014-11-15 insert address 1001 Avenue D Snohomish WA, 98290
2014-11-15 insert address 10221 Central Ave NE Albuquerque NM, 87123
2014-11-15 insert address 117 Pavilion Pkwy Fayetteville GA, 30214
2014-11-15 insert address 12661 W Lake Houston Pkwy Houston TX, 77044
2014-11-15 insert address 14041 Grant Rd Cypress TX, 77429
2014-11-15 insert address 15151 E 104th Ave Commerce City CO, 80022
2014-11-15 insert address 2239 Hwy 20 SE Conyers GA, 30013
2014-11-15 insert address 3999 Austell Road Austell GA, 30106
2014-11-15 insert address 4129 S Mooney Blvd Visalia CA, 93277
2014-11-15 insert address 5369 S Calle Santa Cruz Tucson AZ, 85714
2014-11-15 insert address 6623 N Riverside Dr Fresno CA, 93722
2014-11-15 insert address 9331 Mission Gorge Rd Santee CA, 92071
2014-11-15 insert contact_pages_linkeddomain albuquerquedentistoffice.com
2014-11-15 insert contact_pages_linkeddomain austellsmilesdentistry.com
2014-11-15 insert contact_pages_linkeddomain conyerssmilesdentistry.com
2014-11-15 insert contact_pages_linkeddomain cypresscrossroadsdentalgroup.com
2014-11-15 insert contact_pages_linkeddomain fayettevillesmilesdentistry.com
2014-11-15 insert contact_pages_linkeddomain marketplacesmilesdentistry.com
2014-11-15 insert contact_pages_linkeddomain reunionsmilesdentistry.com
2014-11-15 insert contact_pages_linkeddomain santeesmilesdentistry.com
2014-11-15 insert contact_pages_linkeddomain snohomishmoderndentistry.com
2014-11-15 insert contact_pages_linkeddomain summerwoodsmilesdentistry.com
2014-11-15 insert contact_pages_linkeddomain tucsonspectrumdentistry.com
2014-11-15 insert contact_pages_linkeddomain visaliadentaloffice.com
2014-11-15 insert email sm..@albuquerquedentistoffice.com
2014-11-15 insert email sm..@champlaindentistry.com
2014-11-15 insert email sm..@conyerssmilesdentistry.com
2014-11-15 insert email sm..@cypresscrossroadsdentalgroup.com
2014-11-15 insert email sm..@lakewooddentistsoffice.com
2014-11-15 insert email sm..@marketplacesmilesdentistry.com
2014-11-15 insert email sm..@reunionsmilesdentistry.com
2014-11-15 insert email sm..@santeesmilesdentistry.com
2014-11-15 insert email sm..@snohomishmoderndentistry.com
2014-11-15 insert email sm..@summerwoodsmilesdentistry.com
2014-11-15 insert email sm..@visaliadentaloffice.com
2014-10-14 delete address Hill Country Dentists and Orthodontics 4005 Market St Bee Cave TX, 78738
2014-10-14 delete address Johnson Ferry Dentistry 4250 Roswell Rd Marietta GA, 30062
2014-10-14 insert address 1193 E. Champlain Dr. Fresno CA, 93720
2014-10-14 insert address 1384 109th Ave NE Blaine MN, 55434
2014-10-14 insert address 1830 Scenic Hwy S Snellville GA, 30078
2014-10-14 insert address 1975 Garnet Ave San Diego CA, 92109
2014-10-14 insert address 3001 Wildflower Dr Bryan TX, 77802
2014-10-14 insert address 3264 Glassford Hill Rd Prescott Valley AZ, 86314
2014-10-14 insert address 34317 N Cave Creek Rd Cave Creek AZ, 85331
2014-10-14 insert address 3896 N Martin Luther King Blvd North Las Vegas NV, 89032
2014-10-14 insert address 405 West Foothill Blvd Claremont CA, 91711
2014-10-14 insert address 948 Diablo Ave Novato CA, 94947
2014-10-14 insert address 9727 Barker Cypress Rd Cypress TX, 77433
2014-10-14 insert address Hill Country Dentists 4005 Market St Bee Cave TX, 78738
2014-10-14 insert contact_pages_linkeddomain blainedentists.com
2014-10-14 insert contact_pages_linkeddomain bryanmoderndentistry.com
2014-10-14 insert contact_pages_linkeddomain cavecreekdentistry.com
2014-10-14 insert contact_pages_linkeddomain champlaindentistry.com
2014-10-14 insert contact_pages_linkeddomain claremontmoderndentistry.com
2014-10-14 insert contact_pages_linkeddomain cypressdentalpractice.com
2014-10-14 insert contact_pages_linkeddomain novatosmilesdentistry.com
2014-10-14 insert contact_pages_linkeddomain pbsmilesdentistry.com
2014-10-14 insert contact_pages_linkeddomain prescottvalleydentalgroup.com
2014-10-14 insert contact_pages_linkeddomain snellvillesmilesdentistry.com
2014-10-14 insert email sm..@blainedentists.com
2014-10-14 insert email sm..@bryanmoderndentistry.com
2014-10-14 insert email sm..@cavecreekdentistry.com
2014-10-14 insert email sm..@claremontmoderndentistry.com
2014-10-14 insert email sm..@cypressdentalpractice.com
2014-10-14 insert email sm..@mykidsdentistonline.com
2014-10-14 insert email sm..@novatosmilesdentistry.com
2014-10-14 insert email sm..@pbsmilesdentistry.com
2014-10-14 insert email sm..@prescottvalleydentalgroup.com
2014-10-14 insert email sm..@snellvillesmilesdentistry.com
2014-10-14 insert person Amin Neghabat
2014-10-14 insert person Chris Zacharewicz
2014-10-14 insert person Michele Perpich
2014-10-14 insert person Simon W. Abrahms
2014-09-05 delete address 1850 Fountain View Dr Houston TX, 77057
2014-09-05 delete address 24230 Kuykendahl Rd Spring TX, 77375
2014-09-05 delete address 5129 N Garland Rd Garland TX, 75040
2014-09-05 delete contact_pages_linkeddomain springcreekdentalgroup.com
2014-09-05 delete email au..@mykidsdentistonline.com
2014-09-05 delete email sm..@springcreekdentalgroup.com
2014-09-05 delete partner Alliant Financial Services, Inc.
2014-09-05 delete partner Coastal Dental Inc.
2014-09-05 delete partner East West Bank
2014-09-05 delete partner Strauss & Co.
2014-09-05 delete partner Ultradent Products, Inc.
2014-09-05 delete partner Velscope / LED Dental
2014-09-05 delete partner Zila
2014-09-05 delete partner_pages_linkeddomain alliantservices.com
2014-09-05 delete partner_pages_linkeddomain argen.com
2014-09-05 delete partner_pages_linkeddomain crest.com
2014-09-05 delete partner_pages_linkeddomain eastwestbank.com
2014-09-05 delete partner_pages_linkeddomain strauss-co.com
2014-09-05 delete partner_pages_linkeddomain velscope.com
2014-09-05 delete partner_pages_linkeddomain zila.com
2014-09-05 delete person Dr. Bradford O'Neill
2014-09-05 insert address 100 East 120th Ave Northglenn CO, 80233
2014-09-05 insert address 114 Pioneer Trl Chaska MN, 55318
2014-09-05 insert address 1205 NE Coronado Dr Blue Springs MO, 64014
2014-09-05 insert address 12460 Crabapple Rd Alpharetta GA, 30004
2014-09-05 insert address 1553 S Mason Rd Katy TX, 77450
2014-09-05 insert address 1852 Fountain View Dr Houston TX, 77057
2014-09-05 insert address 24230 Kuykendahl Rd Spring TX, 77389
2014-09-05 insert address 267 E Bell Rd Phoenix AZ, 85022
2014-09-05 insert address 3384 Cobb Pkwy NW Acworth GA, 30101
2014-09-05 insert address 5218 Jimmy Lee Smith Pkwy Hiram GA, 30141
2014-09-05 insert address Pearland Dentists 2708 Pearland Pkwy Pearland TX, 77581
2014-09-05 insert address Southcenter Modern Dentistry 17420 Southcenter Pkwy Tukwila WA, 98188
2014-09-05 insert contact_pages_linkeddomain 7thandbelldentalgroup.com
2014-09-05 insert contact_pages_linkeddomain acworthsmilesdentistry.com
2014-09-05 insert contact_pages_linkeddomain bluespringsdentistoffice.com
2014-09-05 insert contact_pages_linkeddomain chaskacommonsdentalgroup.com
2014-09-05 insert contact_pages_linkeddomain crabapplesmilesdentalgroup.com
2014-09-05 insert contact_pages_linkeddomain highlandsdentalgroup.com
2014-09-05 insert contact_pages_linkeddomain hiramdentalgroup.com
2014-09-05 insert contact_pages_linkeddomain northglennsmilesdentistry.com
2014-09-05 insert contact_pages_linkeddomain pearlanddentistsoffice.com
2014-09-05 insert contact_pages_linkeddomain southcentermoderndentistry.com
2014-09-05 insert contact_pages_linkeddomain springmarketdentalgroup.com
2014-09-05 insert email ka..@mykidsdentistonline.com
2014-09-05 insert email ph..@everykidsdentist.com
2014-09-05 insert email sm..@7thandbelldentalgroup.com
2014-09-05 insert email sm..@acworthsmilesdentistry.com
2014-09-05 insert email sm..@bluespringsdentistoffice.com
2014-09-05 insert email sm..@chaskacommonsdentalgroup.com
2014-09-05 insert email sm..@crabapplesmilesdentalgroup.com
2014-09-05 insert email sm..@highlandsdentalgroup.com
2014-09-05 insert email sm..@hiramdentalgroup.com
2014-09-05 insert email sm..@northglennsmilesdentistry.com
2014-09-05 insert email sm..@pearlanddentistoffice.com
2014-09-05 insert email sm..@southcentermoderndentistry.com
2014-09-05 insert email sm..@springmarketdentalgroup.com
2014-09-05 insert partner P&G
2014-09-05 insert partner_pages_linkeddomain alliantinsurance.com
2014-09-05 insert partner_pages_linkeddomain brasselerusa.com
2014-09-05 insert partner_pages_linkeddomain carecredit.com
2014-09-05 insert partner_pages_linkeddomain denmat.com
2014-09-05 insert partner_pages_linkeddomain geistlich.com
2014-09-05 insert partner_pages_linkeddomain hu-friedy.com
2014-09-05 insert partner_pages_linkeddomain leddental.com
2014-09-05 insert partner_pages_linkeddomain sonicare.com
2014-09-05 insert partner_pages_linkeddomain youngsystems.com
2014-09-05 insert partner_pages_linkeddomain zimmerdental.com
2014-09-05 insert person Dr. Bryan Watanabe
2014-09-05 insert person Dr. Daniel Howard
2014-09-05 insert person Dr. Eric Elis
2014-09-05 insert person Dr. Eric Ellis
2014-09-05 insert person Dr. Eric Swensen
2014-09-05 insert person Dr. G. Scott Sauer
2014-09-05 insert person Dr. John Nosti
2014-09-05 insert person Dr. Mario Herrejon-Ruiz
2014-09-05 insert person Dr. Paul Gebhart
2014-09-05 insert person Dr. Ron Maddox
2014-09-05 insert person Dr. Scott Cairns
2014-09-05 insert person Dr. William McGlashan
2014-09-05 update person_title Jan LeBeau: RDH / Hygiene, Lasers; Member of the National Dental Advisory Board => Member of the National Dental Advisory Board
2014-07-07 delete address 1312 E Ontario Ave Corona CA, 92882
2014-07-07 insert address 1008 West Shaw Ave Fresno CA, 93711
2014-07-07 insert address 1312 E Ontario Ave Corona CA, 92881
2014-07-07 insert address 2090 Dunwoody Club Dr Sandy Springs GA, 30350
2014-07-07 insert address 2231 Michigan Ave Arnold MO, 63010
2014-07-07 insert address 24230 Kuykendahl Rd Spring TX, 77375
2014-07-07 insert contact_pages_linkeddomain figgardendentalgroup.com
2014-07-07 insert contact_pages_linkeddomain jettferrydentalgroup.com
2014-07-07 insert contact_pages_linkeddomain springcreekdentalgroup.com
2014-07-07 insert contact_pages_linkeddomain watertowerdentalgroup.com
2014-07-07 insert email sm..@figgardendentalgroup.com
2014-07-07 insert email sm..@jettferrydentalgroup.com
2014-07-07 insert email sm..@springcreekdentalgroup.com
2014-07-07 insert email sm..@watertowerdentalgroup.com
2014-06-08 delete address 5750 Antioch Rd Merriam KS, 66202
2014-06-08 delete address 729 US Hwy 50 W Pueblo CO, 81008
2014-06-08 insert address 5754 Antioch Rd Merriam KS, 66202
2014-06-08 insert address 729 W US Hwy 50 Pueblo CO, 81008
2014-05-11 delete address 1852 Fountain View Dr Houston TX, 77057
2014-05-11 insert address 1095 Herndon Ave Clovis CA, 93612
2014-05-11 insert address 16071 Goldenwest St Huntington Beach CA, 92647
2014-05-11 insert address 1850 Fountain View Dr Houston TX, 77057
2014-05-11 insert address 242 Los Altos Pkwy Sparks NV, 89436
2014-05-11 insert address 5750 Antioch Rd Merriam KS, 66202
2014-05-11 insert address 6411 Richfield Pkwy Richfield MN, 55423
2014-05-11 insert address 727 US Hwy 50 W Pueblo CO, 81008
2014-05-11 insert address 729 US Hwy 50 W Pueblo CO, 81008
2014-05-11 insert contact_pages_linkeddomain antiochdentistry.com
2014-05-11 insert contact_pages_linkeddomain cloviscrossingdentalgroup.com
2014-05-11 insert contact_pages_linkeddomain huntingtonbeachmoderndentistry.com
2014-05-11 insert contact_pages_linkeddomain pueblomoderndentistry.com
2014-05-11 insert contact_pages_linkeddomain richfielddentistry.com
2014-05-11 insert contact_pages_linkeddomain spanishspringsmoderndentistry.com
2014-05-11 insert email pu..@mykidsdentistonline.com
2014-05-11 insert email sm..@antiochdentistry.com
2014-05-11 insert email sm..@cloviscrossingdentalgroup.com
2014-05-11 insert email sm..@huntingtonbeachmoderndentistry.com
2014-05-11 insert email sm..@pueblomoderndentistry.com
2014-05-11 insert email sm..@richfielddentistry.com
2014-05-11 insert email sm..@spanishspringsmoderndentistry.com
2014-04-13 delete address 3635 North Freeway Blvd Sacramento CA, 95834
2014-04-13 delete address 501 South Reino Rd Newbury Park CA, 91320
2014-04-13 delete address 5533-A East Stearns St Long Beach CA, 90815
2014-04-13 delete address 5851 Long Prairie Road Flower Mound TX, 75028
2014-04-13 delete address Folsom Hills Dentistry 2465 Iron Point Rd Folsom CA, 95630
2014-04-13 insert address 12239 N Center Ave Portland OR, 97217
2014-04-13 insert address 13541 Madison Ave Kansas City MO, 64145
2014-04-13 insert address 1416 Highlands Dr NE Issaquah WA, 98029
2014-04-13 insert address 1852 Fountain View Dr Houston TX, 77057
2014-04-13 insert address 19620 Hwy 99 Lynnwood WA, 98036
2014-04-13 insert address 3635 N Freeway Blvd Sacramento CA, 95834
2014-04-13 insert address 3746 Fallon Rd Dublin CA, 94568
2014-04-13 insert address 4901 Point Fosdick Dr NW Gig Harbor WA, 98335
2014-04-13 insert address 501 S Reino Rd Newbury Park CA, 91320
2014-04-13 insert address 5533-A E Stearns St Long Beach CA, 90815
2014-04-13 insert address 5851 Long Prairie Rd Flower Mound TX, 75028
2014-04-13 insert contact_pages_linkeddomain briargrovesmilesdentistry.com
2014-04-13 insert contact_pages_linkeddomain fallondentalgroup.com
2014-04-13 insert contact_pages_linkeddomain issaquahhighlandsdentalgroup.com
2014-04-13 insert contact_pages_linkeddomain jantzenbeachmoderndentistry.com
2014-04-13 insert contact_pages_linkeddomain lynnwoodcrossroadsdentistry.com
2014-04-13 insert contact_pages_linkeddomain madisondentaloffice.com
2014-04-13 insert contact_pages_linkeddomain olympicmoderndentistry.com
2014-04-13 insert email sm..@briargrovesmilesdentistry.com
2014-04-13 insert email sm..@fallondentalgroup.com
2014-04-13 insert email sm..@issaquahhighlandsdentalgroup.com
2014-04-13 insert email sm..@jantzenbeachmoderndentistry.com
2014-04-13 insert email sm..@lynnwoodcrossroadsdentistry.com
2014-04-13 insert email sm..@madisondentaloffice.com
2014-04-13 insert email sm..@olympicmoderndentistry.com
2014-03-07 delete address 1061 South Hwy 260 Cottonwood AZ, 86326
2014-03-07 delete address 3705 East Colfax Denver CO, 80206
2014-03-07 delete address 5533-A E Stearns St Long Beach CA, 90815
2014-03-07 delete address 5731-A Santa Ana Canyon Rd Anaheim CA, 92807
2014-03-07 insert address 1061 S. State Route 260 Cottonwood AZ, 86326
2014-03-07 insert address 2790 NW 188th Ave Hillsboro OR, 97124
2014-03-07 insert address 3705 E Colfax Denver CO, 80206
2014-03-07 insert address 5143 W Olive Ave Glendale AZ, 85302
2014-03-07 insert address 5533-A East Stearns St Long Beach CA, 90815
2014-03-07 insert address 5701 E. Santa Ana Canyon Rd Anaheim CA, 92807
2014-03-07 insert address 950 Unser Blvd SE Rio Rancho NM, 87124
2014-03-07 insert contact_pages_linkeddomain glendalemoderndentistry.com
2014-03-07 insert contact_pages_linkeddomain hillsboromoderndentistry.com
2014-03-07 insert contact_pages_linkeddomain puyallupsmilesdentistry.com
2014-03-07 insert contact_pages_linkeddomain rioranchomoderndentistry.com
2014-03-07 insert email sm..@glendalemoderndentistry.com
2014-03-07 insert email sm..@hillsboromoderndentistry.com
2014-03-07 insert email sm..@puyallupsmilesdentistry.com
2014-03-07 insert email sm..@rioranchomoderndentistry.com
2014-03-07 update person_description Scott Beck => Scott Beck
2014-02-02 delete office_emails am..@mykidsdentistonline.com
2014-02-02 insert office_emails fa..@mykidsdentistonline.com
2014-02-02 delete address 945 W 500 N St American Fork UT, 84003
2014-02-02 delete email am..@mykidsdentistonline.com
2014-02-02 delete email mi..@mykidsdentistonline.com
2014-02-02 insert address 401 Kenilworth Dr Petaluma CA, 94952
2014-02-02 insert contact_pages_linkeddomain petalumamoderndentistry.com
2014-02-02 insert email fa..@mykidsdentistonline.com
2014-02-02 insert email sm..@petalumamoderndentistry.com
2014-01-05 delete address on Red Hill 17000 Red Hill Ave Irvine CA, 92614
2014-01-05 delete email sm..@thewoodlandssmiles.com
2014-01-05 insert address 11398 SE 82nd Ave Happy Valley OR, 97086
2014-01-05 insert address 12419 Seal Beach Blvd. Seal Beach CA, 90740
2014-01-05 insert address 3705 East Colfax Denver CO, 80206
2014-01-05 insert address 5129 N Garland Ave Garland TX, 75040
2014-01-05 insert address 5129 N Garland Rd Garland TX, 75040
2014-01-05 insert address 5150 Mae Anne Ave Reno NV, 89523
2014-01-05 insert address 5533-A E Stearns St Long Beach CA, 90815
2014-01-05 insert address 940 NW Blue Pkwy Lee's Summit MO, 64086
2014-01-05 insert address 945 W 500 N American Fork UT, 84003
2014-01-05 insert address on Red Hill 17010 Red Hill Ave. Irvine CA, 92614
2014-01-05 insert contact_pages_linkeddomain cityparkdentalgroup.com
2014-01-05 insert contact_pages_linkeddomain clackamassquaredentalgroup.com
2014-01-05 insert contact_pages_linkeddomain longbeachsmilesdentistry.com
2014-01-05 insert contact_pages_linkeddomain nwrenosmilesdentalgroup.com
2014-01-05 insert contact_pages_linkeddomain rossmoordentalgroup.com
2014-01-05 insert contact_pages_linkeddomain summitmoderndentistry.com
2014-01-05 insert email ga..@mykidsdentistonline.com
2014-01-05 insert email sm..@cityparkdentalgroup.com
2014-01-05 insert email sm..@clackamassquaredentalgroup.com
2014-01-05 insert email sm..@firewheelmoderndentistry.com
2014-01-05 insert email sm..@longbeachsmilesdentistry.com
2014-01-05 insert email sm..@northwestrenosmilesdentalgroup.com
2014-01-05 insert email sm..@rossmoordentalgroup.com
2014-01-05 insert email sm..@summitmoderndentistry.com
2014-01-05 insert email sm..@woodsdentalgroup.com
2013-12-07 delete address 1852 Fountain View Dr Houston TX, 77057
2013-12-07 delete contact_pages_linkeddomain briargrovesmilesdentistry.com
2013-12-07 delete email sm..@briargrovesmilesdentistry.com
2013-12-07 delete partner Ulrtadent Products, Inc.
2013-12-07 delete source_ip 66.237.66.198
2013-12-07 insert address 3000 Danville Blvd Alamo CA, 94507
2013-12-07 insert address 4310 E Indian School Rd Phoenix AZ, 85018
2013-12-07 insert address 4515 Fermi Pl Davis CA, 95618
2013-12-07 insert address 5620 FM 1960 Rd W Houston TX, 77069
2013-12-07 insert contact_pages_linkeddomain alamosmilesdentalgroup.com
2013-12-07 insert contact_pages_linkeddomain arcadiapromenadedentistry.com
2013-12-07 insert contact_pages_linkeddomain championsmoderndentistry.com
2013-12-07 insert contact_pages_linkeddomain davissmilesdentistry.com
2013-12-07 insert email sm..@alamosmilesdentalgroup.com
2013-12-07 insert email sm..@arcadiamoderndentistry.com
2013-12-07 insert email sm..@championsmoderndentistry.com
2013-12-07 insert email sm..@davissmilesdentistry.com
2013-12-07 insert partner Ultradent Products, Inc.
2013-12-07 insert source_ip 207.8.40.141
2013-12-07 update robots_txt_status www.pacificdentalservices.com: 404 => 0
2013-11-09 insert office_emails pu..@mykidsdentistonline.com
2013-11-09 delete person Marc Flood
2013-11-09 insert about_pages_linkeddomain glassdoor.com
2013-11-09 insert address 16810 Meridian E Puyallup WA, 98375
2013-11-09 insert address 1852 Fountain View Dr Houston TX, 77057
2013-11-09 insert address 2808 W Monte Vista Ave Turlock CA, 95380
2013-11-09 insert address 3332 N Texas St Fairfield CA, 94533
2013-11-09 insert address 725 S Green Valley Pkwy Henderson NV, 89052
2013-11-09 insert address 8657 Villa La Jolla Dr La Jolla CA, 92037
2013-11-09 insert address Francis Park Dentistry 6650 Chippewa St St. Louis MO, 63109
2013-11-09 insert address Overland Park Modern Dentistry 13316 Metcalf Ave Overland Park KS, 66213
2013-11-09 insert career_pages_linkeddomain glassdoor.com
2013-11-09 insert contact_pages_linkeddomain briargrovesmilesdentistry.com
2013-11-09 insert contact_pages_linkeddomain fairfielddentists.com
2013-11-09 insert contact_pages_linkeddomain francisparkdentistry.com
2013-11-09 insert contact_pages_linkeddomain glassdoor.com
2013-11-09 insert contact_pages_linkeddomain lajollavillagesmilesdentistry.com
2013-11-09 insert contact_pages_linkeddomain macdonaldranchmoderndentistry.com
2013-11-09 insert contact_pages_linkeddomain overlandparkmoderndentistry.com
2013-11-09 insert contact_pages_linkeddomain turlocksmilesdentistry.com
2013-11-09 insert email pu..@mykidsdentistonline.com
2013-11-09 insert email sm..@briargrovesmilesdentistry.com
2013-11-09 insert email sm..@fairfielddentists.com
2013-11-09 insert email sm..@francisparkdentistry.com
2013-11-09 insert email sm..@lajollavillagesmilesdentistry.com
2013-11-09 insert email sm..@macdonaldranchmoderndentistry.com
2013-11-09 insert email sm..@overlandparkmoderndentistry.com
2013-11-09 insert email sm..@turlocksmilesdentistry.com
2013-11-09 insert index_pages_linkeddomain glassdoor.com
2013-11-09 insert management_pages_linkeddomain glassdoor.com
2013-11-09 insert partner_pages_linkeddomain glassdoor.com
2013-11-09 insert terms_pages_linkeddomain glassdoor.com
2013-10-12 delete address 2220 Foothill Blvd La Cañada Flintridge CA, 91011
2013-10-12 delete address 9234 N 1604 W San Antonio TX, 78250
2013-10-12 delete email me..@mykidsdentistonline.com
2013-10-12 delete email sm..@cottonwoodsmilesdentistry.com.com
2013-10-12 delete email sm..@livermoresmilesdentistry.com.com
2013-10-12 insert address 1061 South Hwy 260 Cottonwood AZ, 86326
2013-10-12 insert address 1425 Riverstone Pkwy Canton GA, 30114
2013-10-12 insert address 1573 S Harbor Blvd Fullerton CA, 92832
2013-10-12 insert address 2220 Foothill Blvd La Canada Flintridge CA, 91011
2013-10-12 insert address 3009 Hwy K O'Fallon MO, 63368
2013-10-12 insert address 401 W Slaughter Ln Austin TX, 78748
2013-10-12 insert address 7319 Milliken Ave Rancho Cucamonga CA, 91730
2013-10-12 insert address Johnson Ferry Dentistry 4250 Roswell Rd Marietta GA, 30062
2013-10-12 insert address on Red Hill 17000 Red Hill Ave Irvine CA, 92614
2013-10-12 insert contact_pages_linkeddomain cantonsmilesdentistry.com
2013-10-12 insert contact_pages_linkeddomain cottonwoodmoderndentistry.com
2013-10-12 insert contact_pages_linkeddomain dentalofficeonredhill.com
2013-10-12 insert contact_pages_linkeddomain fullertondentalgroup.com
2013-10-12 insert contact_pages_linkeddomain johnsonferrydentistry.com
2013-10-12 insert contact_pages_linkeddomain lacanadasmiles.com
2013-10-12 insert contact_pages_linkeddomain ofallonmoderndentistry.com
2013-10-12 insert contact_pages_linkeddomain ranchocucamongasmilesdentistry.com
2013-10-12 insert contact_pages_linkeddomain southparkmeadowsdentalgroup.com
2013-10-12 insert email co..@everykidsdentist.com
2013-10-12 insert email sm..@cantonsmilesdentistry.com
2013-10-12 insert email sm..@cottonwoodmoderndentistry.com
2013-10-12 insert email sm..@dentalofficeonredhill.com
2013-10-12 insert email sm..@fullertondentalgroup.com
2013-10-12 insert email sm..@johnsonferrydentistry.com
2013-10-12 insert email sm..@ofallonmoderndentistry.com
2013-10-12 insert email sm..@ranchocucamongasmilesdentistry.com
2013-10-12 insert email sm..@southparkmeadowsdentalgroup.com
2013-09-13 delete address 1301 West Glade Rd Euless TX, 76039
2013-09-13 delete address 1659 State Highway 46 West New Braunfels TX, 78132
2013-09-13 delete address 1714 West Hunt Hwy Queen Creek AZ, 85143
2013-09-13 delete address 1737 N 2000 West Clinton UT, 84015
2013-09-13 delete address 185 NW John Jones Drive Burleson TX, 76028
2013-09-13 delete address 230 North Denton Tap Road Coppell TX, 75019
2013-09-13 delete address 2604 Old Denton Road Carrollton TX, 75007
2013-09-13 delete address 3580 Grand Avenue Chino Hills CA, 91709
2013-09-13 delete address 3779 East Castro Valley Blvd Castro Valley CA, 94552
2013-09-13 delete address 38209 47th St East Palmdale CA, 93552
2013-09-13 delete address 3915 West Davis St Conroe TX, 77304
2013-09-13 delete address 640 East Deer Springs North Las Vegas NV, 89086
2013-09-13 delete address 860 West Valley Pkwy Escondido CA, 92025
2013-09-13 delete address Cedar Park Modern Dentistry and Orthodontics 1455 East Whitestone Boulevard Cedar Park TX, 78613
2013-09-13 delete address League City Modern Dentistry and Orthodontics 1620 W FM 646 Dickinson TX, 77573
2013-09-13 insert address 1301 W Glade Rd Euless TX, 76039
2013-09-13 insert address 1659 State Hwy 46 W New Braunfels TX, 78132
2013-09-13 insert address 1737 N 2000 W Clinton UT, 84015
2013-09-13 insert address 185 NW John Jones Dr Burleson TX, 76028
2013-09-13 insert address 2220 Foothill Blvd La Cañada Flintridge CA, 91011
2013-09-13 insert address 230 N Denton Tap Rd Coppell TX, 75019
2013-09-13 insert address 2604 Old Denton Rd Carrollton TX, 75007
2013-09-13 insert address 3779 E Castro Valley Blvd Castro Valley CA, 94552
2013-09-13 insert address 38209 47th St E Palmdale CA, 93552
2013-09-13 insert address 3915 W Davis St Conroe TX, 77304
2013-09-13 insert address 4121 Elm Park Dr St Louis MO, 63128
2013-09-13 insert address 640 E Deer Springs Way North Las Vegas NV, 89086
2013-09-13 insert address 955 Park Ave N Renton WA, 98057
2013-09-13 insert address Cedar Park Modern Dentistry and Orthodontics 1455 E Whitestone Blvd Cedar Park TX, 78613
2013-09-13 insert address League City Modern Dentistry and Orthodontics 1620 W FM 646 League City TX, 77573
2013-09-13 insert contact_pages_linkeddomain lacanadasmilesdentistry.com
2013-09-13 insert contact_pages_linkeddomain mehlvillemoderndentistry.com
2013-09-13 insert contact_pages_linkeddomain rentonmoderndentistry.com
2013-09-13 insert email sm..@lacanadasmilesdentistry.com
2013-09-13 insert email sm..@mehlvillemoderndentistry.com
2013-09-13 insert email sm..@rentonmoderndentistry.com
2013-09-13 insert person Marc Flood
2013-08-16 delete email sm..@crestlinedentalgroup.com
2013-08-16 insert address 1559 Pacific Coast Hwy Hermosa Beach CA, 90254
2013-08-16 insert address 2600 S Kirkwood Rd Houston TX, 77077
2013-08-16 insert address 3779 East Castro Valley Blvd Castro Valley CA, 94552
2013-08-16 insert address 3915 West Davis St Conroe TX, 77304
2013-08-16 insert address 501 South Reino Rd Newbury Park CA, 91320
2013-08-16 insert address 6395 S McCarran Blvd Reno NV, 89509
2013-08-16 insert contact_pages_linkeddomain castrovalleysmilesdentistry.com
2013-08-16 insert contact_pages_linkeddomain hermosasmilesdentistry.com
2013-08-16 insert contact_pages_linkeddomain lakeconroedentistry.com
2013-08-16 insert contact_pages_linkeddomain parkplacedentalgroup.com
2013-08-16 insert contact_pages_linkeddomain renosmilesdentistry.com
2013-08-16 insert contact_pages_linkeddomain royaloakssmilesdentalgroup.com
2013-08-16 insert email sm..@castrovalleysmilesdentistry.com
2013-08-16 insert email sm..@hermosasmilesdentistry.com
2013-08-16 insert email sm..@lakeconroedentistry.com
2013-08-16 insert email sm..@lakewoodsmilesdental.com
2013-08-16 insert email sm..@parkplacedentalgroup.com
2013-08-16 insert email sm..@renosmilesdentistry.com
2013-08-16 insert email sm..@royaloakssmilesdentalgroup.com
2013-07-08 delete address 366 W Lake Mead Pkwy Las Vegas NV, 89015
2013-07-08 delete address 4833 S Hulen St Ft. Worth TX, 76132
2013-07-08 delete address 7175 N Durango Dr Las Vegas NV, 89149
2013-07-08 delete email sm..@folsomdental.com
2013-07-08 delete email sm..@clintondentalgroup.com
2013-07-08 insert address 1301 West Glade Rd Euless TX, 76039
2013-07-08 insert address 14028 N US Hwy 183 Austin TX, 78717
2013-07-08 insert address 3580 Grand Avenue Chino Hills CA, 91709
2013-07-08 insert address 4833 S Hulen St Fort Worth TX, 76132
2013-07-08 insert address 6340 N Chatham Ave Kansas City MO, 64151
2013-07-08 insert address 6466 S. Higley Rd Gilbert AZ, 85298
2013-07-08 insert address 7125 N Durango Dr Las Vegas NV, 89149
2013-07-08 insert address Folsom Hills Dentistry 2465 Iron Point Rd Folsom CA, 95630
2013-07-08 insert contact_pages_linkeddomain gilbertmoderndentistry.com
2013-07-08 insert contact_pages_linkeddomain glademoderndentistry.com
2013-07-08 insert contact_pages_linkeddomain northwestaustindentists.com
2013-07-08 insert contact_pages_linkeddomain parkvillemoderndentistry.com
2013-07-08 insert contact_pages_linkeddomain woodsdentalgroup.com
2013-07-08 insert email ma..@everykidsdentist.com
2013-07-08 insert email pf..@mykidsdentistonline.com
2013-07-08 insert email sm..@clintondentalgroup.com
2013-07-08 insert email sm..@folsomhillsdentistry.com
2013-07-08 insert email sm..@gilbertmoderndentistry.com
2013-07-08 insert email sm..@glademoderndentistry.com
2013-07-08 insert email sm..@northwestaustindentists.com
2013-07-08 insert email sm..@parkvillemoderndentistry.com
2013-05-26 delete address 9234 N Loop 1604 W San Antonio TX, 78258
2013-05-26 insert about_pages_linkeddomain google.com
2013-05-26 insert address 10818 Parallel Pkwy Kansas City KS, 66109
2013-05-26 insert address 11120 Stockdale Hwy Bakersfield CA, 93311
2013-05-26 insert address 14710 W Colfax Ave Lakewood CO, 80401
2013-05-26 insert address 2875 W. Ray Rd Chandler AZ, 85224
2013-05-26 insert address 4375 First St Livermore CA, 94551
2013-05-26 insert address 5545 E Broadway Blvd Tucson AZ, 85711
2013-05-26 insert address 5675 Balboa Ave San Diego CA, 92111
2013-05-26 insert address 9234 N Loop 1604 W San Antonio TX, 78249
2013-05-26 insert address Hill Country Dentists and Orthodontics 4005 Market St Bee Cave TX, 78738
2013-05-26 insert career_pages_linkeddomain google.com
2013-05-26 insert contact_pages_linkeddomain broadwaysmilesdentistry.com
2013-05-26 insert contact_pages_linkeddomain chandlermoderndentistry.com
2013-05-26 insert contact_pages_linkeddomain clairemontsmilesdentistry.com
2013-05-26 insert contact_pages_linkeddomain google.com
2013-05-26 insert contact_pages_linkeddomain hillcountrymoderndentistry.com
2013-05-26 insert contact_pages_linkeddomain lakewooddentistsoffice.com
2013-05-26 insert contact_pages_linkeddomain legendsdentalgroup.com
2013-05-26 insert contact_pages_linkeddomain stockdalesmilesdentistry.com
2013-05-26 insert email sm..@broadwaysmilesdentistry.com
2013-05-26 insert email sm..@chandlermoderndentistry.com
2013-05-26 insert email sm..@clairemontsmilesdentistry.com
2013-05-26 insert email sm..@hillcountrydentists.com
2013-05-26 insert email sm..@lakewooddentistoffice.com
2013-05-26 insert email sm..@legendsdentalgroup.com
2013-05-26 insert email sm..@stockdalesmilesdentistry.com
2013-05-26 insert index_pages_linkeddomain google.com
2013-05-26 insert management_pages_linkeddomain google.com
2013-05-26 insert partner_pages_linkeddomain google.com
2013-05-26 insert terms_pages_linkeddomain google.com
2013-05-05 delete address 2860 Michelle Drive Second Floor Irvine, CA. 92606
2013-05-05 delete address 700 Otay Lakes Rd Bonita CA, 91910
2013-05-05 delete email sm..@meridianmodernsmiles.com
2013-05-05 delete fax 714 - 508 - 6400
2013-05-05 delete phone 714 - 508 - 3600
2013-05-05 insert address 2150 FM 2920 Rd Spring TX, 77388
2013-05-05 insert address 5784 Lindero Canyon Rd Westlake Village CA, 91362
2013-05-05 insert address P.O. Box 19723, Irvine, CA 92623
2013-05-05 insert contact_pages_linkeddomain linderocanyondentalgroup.com
2013-05-05 insert contact_pages_linkeddomain springsmilesdentalgroup.com
2013-05-05 insert email sm..@linderocanyondentalgroup.com
2013-05-05 insert email sm..@meridiansmilesdentistry.com
2013-05-05 insert email sm..@springsmilesdentalgroup.com
2013-05-05 insert fax (714) 845-8800
2013-05-05 insert phone (714) 845-8500
2013-04-09 delete address 17247 Main St Hesperia CA, 92345
2013-04-09 delete email sm..@tulatinmoderndentistry.com
2013-04-09 insert address 16868 Main St Hesperia CA, 92345
2013-04-09 insert address 17000 Red Hill Avenue Irvine, CA 92614
2013-04-09 insert address 6230 Paseo Del Norte NE Albuquerque NM, 87113
2013-04-09 insert email fo..@mykidsdentistonline.com
2013-04-09 insert email sm..@eaglepointedentists.com
2013-04-09 insert email sm..@tualatinmoderndentistry.com
2013-03-09 insert address 8300 N FM 620 Austin TX, 78726
2013-03-09 insert email sm..@trailsdentalgroup.com
2013-02-23 delete email he..@mykidsdentistonline.com
2013-02-23 insert address 820 N Main St Layton UT, 84041
2013-02-23 insert email he..@mykidsdentistonline.com
2013-02-23 insert email sm..@laytonsmilesdentistry.com