QUANTA SERVICES - History of Changes


DateDescription
2023-02-21 insert phone 1-888-914-9661
2023-01-19 delete address 2800 Post Oak Blvd., Suite 2600 Houston, Texas 77056 USA
2023-01-19 delete address Capraska ulica 6, 10,000 Zagreb CROATIA
2023-01-19 delete address ul. Bonifraterska 17 Warszawa POLAND
2023-01-19 delete email dp..@valard.com
2023-01-19 delete email gc..@quantaservices.com
2023-01-19 delete email qu..@quantaservices.com
2023-01-19 delete email sf..@1diamondtechnology.com
2023-01-19 delete terms_pages_linkeddomain wordpress.org
2023-01-19 insert terms_pages_linkeddomain onetrust.com
2022-10-14 insert chairman Scott Rowe
2022-10-14 delete address 2800 Post Oak Blvd. Suite 2600 Houston, TX 77056
2022-10-14 insert address 2727 North Loop West Houston, TX 77008
2022-10-14 insert address 2727 North Loop West Houston, Texas 77008
2022-10-14 update person_title Holli C. Ladhani: Member of the Board of Directors; Member of the Contact the Board; Member of Governance and Nominating Committee; Governance and Nominating / Investment; EXPERIENCE; Member of the Board; Member of the Investment Committee => Member of the Board of Directors; Audit / Investment; Member of the Contact the Board; EXPERIENCE; Member of the Board; Member of the Audit Committee; Member of the Investment Committee
2022-10-14 update person_title Scott Rowe: Member of the Board of Directors; President; Chief Executive Officer => Chairman; Member of the Board of Directors; Member of Governance and Nominating Committee; Chief Executive Officer; Governance and Nominating / Investment; President; Member of the Investment Committee
2022-08-01 delete cfo Derrick A. Jensen
2022-08-01 delete otherexecutives Pat Wood, III
2022-08-01 insert ceo Scott Rowe
2022-08-01 insert otherexecutives Scott Rowe
2022-08-01 insert president Scott Rowe
2022-08-01 delete person Pat Wood, III
2022-08-01 insert person Scott Rowe
2022-08-01 update person_description Derrick A. Jensen => Derrick A. Jensen
2022-08-01 update person_description Jayshree Desai => Jayshree Desai
2022-08-01 update person_title Derrick A. Jensen: Executive Vice President - Business Operations; Chief Financial Officer => Spokesman at Quanta Services for Child Advocates; Executive Vice President - Business Operations
2022-07-09 insert cfo Jayshree Desai
2022-07-09 update person_title Derrick A. Jensen: Chief Financial Officer => Executive Vice President - Business Operations; Chief Financial Officer
2022-07-09 update person_title Jayshree Desai: Corporate Development Officer; Director on the Board of TPI Composites, Inc; Chief => Corporate Development Officer; Director on the Board of TPI Composites, Inc; Chief Financial Officer; Chief
2022-06-20 delete about_pages_linkeddomain proxydocs.com
2022-06-20 update person_description Pat Wood, III => Pat Wood, III
2022-06-20 update person_title Jeff Green: President, InfraSource and President of Utility Construction Division, Mears Group, Inc => President of Utility Construction Division, Mears Group, Inc
2022-06-20 update person_title Pat Wood, III: Member of the Board of Directors; Member of Governance and Nominating Committee; Governance and Nominating / Investment; EXPERIENCE; Member of the Board; Member of the Investment Committee => Member of the Board of Directors
2022-05-27 delete about_pages_linkeddomain themediaframe.com
2022-05-27 insert about_pages_linkeddomain proxydocs.com
2022-05-27 update person_title Paul Gregory: President, Pipeline and Industrial and Chief Strategy Officer; Chief Strategy Officer => Chief Strategy Officer
2022-05-01 delete about_pages_linkeddomain open-exchange.net
2022-05-01 insert about_pages_linkeddomain choruscall.com
2022-04-14 insert chiefstrategyofficer Paul Gregory
2022-04-14 update person_title Paul Gregory: President, Pipeline and Industrial and Chief Strategy Officer => President, Pipeline and Industrial and Chief Strategy Officer; Chief Strategy Officer
2022-03-26 insert about_pages_linkeddomain open-exchange.net
2022-03-26 update person_description Redgie Probst => Redgie Probst
2022-02-20 delete about_pages_linkeddomain kvgo.com
2022-02-05 insert coo Redgie Probst
2022-02-05 update person_title Redgie Probst: President, Electric Power => Chief Operating Officer; President, Electric Power
2021-12-01 delete about_pages_linkeddomain zoom.us
2021-12-01 insert about_pages_linkeddomain kvgo.com
2021-10-02 insert about_pages_linkeddomain zoom.us
2021-09-12 update person_title Holli C. Ladhani: EXPERIENCE; Member of the Board; Member of the Board of Directors => Member of the Board of Directors; Member of Governance and Nominating Committee; Governance and Nominating / Investment; EXPERIENCE; Member of the Board; Member of the Investment Committee
2021-07-26 insert otherexecutives Holli C. Ladhani
2021-07-26 insert person Holli C. Ladhani
2021-06-24 delete otherexecutives J. Michal Conaway
2021-06-24 delete person J. Michal Conaway
2021-06-24 update person_description Pat Wood, III => Pat Wood, III
2021-06-02 delete about_pages_linkeddomain proxydocs.com
2021-06-02 delete person Jenna Jackson
2021-06-02 delete phone 713-341-6741
2021-06-02 insert career_pages_linkeddomain lineman.edu
2021-06-02 insert career_pages_linkeddomain lqls.com
2021-06-02 insert person Liz James
2021-06-02 insert phone 281-881-5170
2021-05-12 delete career_pages_linkeddomain amazonaws.com
2021-05-12 delete contact_pages_linkeddomain amazonaws.com
2021-05-12 delete index_pages_linkeddomain amazonaws.com
2021-05-12 delete management_pages_linkeddomain amazonaws.com
2021-05-12 delete person Earl Mahan
2021-05-12 delete portfolio_pages_linkeddomain amazonaws.com
2021-05-12 delete projects_pages_linkeddomain amazonaws.com
2021-05-12 delete service_pages_linkeddomain amazonaws.com
2021-05-12 delete terms_pages_linkeddomain amazonaws.com
2021-05-12 insert about_pages_linkeddomain proxydocs.com
2021-05-12 insert person Jeff Green
2021-03-30 delete about_pages_linkeddomain slideshare.net
2021-01-28 delete person Jeff Green
2021-01-28 delete person Mike Mullins
2020-10-12 delete source_ip 104.18.164.96
2020-10-12 delete source_ip 104.18.165.96
2020-10-12 delete source_ip 104.18.166.96
2020-10-12 delete source_ip 104.18.167.96
2020-10-12 delete source_ip 104.18.168.96
2020-10-12 insert source_ip 141.193.213.21
2020-10-12 insert source_ip 141.193.213.20
2020-09-15 delete otherexecutives Colt Moedl
2020-09-15 delete email lh..@wardcc.com
2020-09-15 delete person Colt Moedl
2020-09-15 delete person Lynn Hancock
2020-09-15 delete phone 713-869-0707
2020-09-15 insert about_pages_linkeddomain slideshare.net
2020-08-10 delete about_pages_linkeddomain webcaster4.com
2020-08-10 insert about_pages_linkeddomain themediaframe.com
2020-08-10 insert person Will Bergen
2020-08-10 update person_title Jim Switzer: Business Development; Chief Executive Officer, CAN - FER => Chief Executive Officer, CAN - FER
2020-06-26 delete about_pages_linkeddomain slideshare.net
2020-05-30 update person_title Margaret B. Shannon: Member of the Compensation Committee; Compensation; Member of the Board of Directors; Member of Governance and Nominating Committee; EXPERIENCE; Member of the Board => Member of the Board of Directors; Member of Governance and Nominating Committee; Governance and Nominating / Investment; EXPERIENCE; Member of the Board; Member of the Investment Committee
2020-05-30 update person_title Martha B. Wyrsch: Member of the Board of Directors; Member of Governance and Nominating Committee; EXPERIENCE; Member of the Board; Investment; Member of the Investment Committee => Member of the Compensation Committee; Compensation; Member of the Board of Directors; Member of Governance and Nominating Committee; EXPERIENCE; Member of the Board
2020-05-20 delete person Deck March
2020-03-23 insert person Deck March
2020-03-23 insert person Redgie Probst
2020-03-17 insert otherexecutives Jayshree Desai
2020-03-17 insert person Jayshree Desai
2020-02-13 delete career_pages_linkeddomain wpengine.com
2020-01-27 delete source_ip 35.188.63.200
2020-01-27 insert source_ip 104.18.164.96
2020-01-27 insert source_ip 104.18.165.96
2020-01-27 insert source_ip 104.18.166.96
2020-01-27 insert source_ip 104.18.167.96
2020-01-27 insert source_ip 104.18.168.96
2020-01-21 delete source_ip 35.202.211.50
2020-01-21 insert source_ip 35.188.63.200
2020-01-02 insert privacy_emails pr..@quantaservices.com
2020-01-02 delete address 101 Crawfords Corner Road, Suite 3-100, Holmdel, NJ 07733 USA
2020-01-02 delete address 535 Mission St, Suite 1567, 14th floor, San Francisco, CA 94105 USA
2020-01-02 insert email pr..@quantaservices.com
2019-11-15 delete person Stephens Nashville
2019-11-15 update person_title David McClanahan: Member of the Board of Directors; Member of Governance and Nominating Committee; EXPERIENCE; Chairman of the Board / Governance and Nominating; Chairman of the Board => EXPERIENCE; Member of the Board of Directors; Chairman of the Board
2019-11-09 insert person Stephens Nashville
2019-11-04 insert otherexecutives Martha B. Wyrsch
2019-11-04 delete address 2800 Post Oak Boulevard Suite 2600 Houston, TX 77056
2019-11-04 delete person Line Clearance
2019-11-04 insert about_pages_linkeddomain amazonaws.com
2019-11-04 insert about_pages_linkeddomain slideshare.net
2019-11-04 insert address 2800 Post Oak Blvd. Suite 2600 Houston, TX 77056
2019-11-04 insert address 6201 15th Avenue Brooklyn, NY 11219
2019-11-04 insert contact_pages_linkeddomain amazonaws.com
2019-11-04 insert email lh..@wardcc.com
2019-11-04 insert index_pages_linkeddomain amazonaws.com
2019-11-04 insert management_pages_linkeddomain amazonaws.com
2019-11-04 insert person Jenna Jackson
2019-11-04 insert person Martha B. Wyrsch
2019-11-04 insert phone 713-341-6741
2019-11-04 insert phone 718-921-8200
2019-11-04 insert portfolio_pages_linkeddomain amazonaws.com
2019-11-04 insert projects_pages_linkeddomain amazonaws.com
2019-11-04 insert service_pages_linkeddomain amazonaws.com
2019-11-04 insert terms_pages_linkeddomain amazonaws.com
2019-08-25 insert otherexecutives Andrew Byrd
2019-08-25 insert otherexecutives Barkley Adams
2019-08-25 insert otherexecutives Colt Moedl
2019-08-25 insert otherexecutives Dan Govin
2019-08-25 insert otherexecutives Daren Austin
2019-08-25 insert otherexecutives Ed Farrington
2019-08-25 insert otherexecutives Gary Didado
2019-08-25 insert otherexecutives Gary Tucci
2019-08-25 insert otherexecutives Jody Shea
2019-08-25 insert otherexecutives Karl Studer
2019-08-25 insert person Amanda Miller
2019-08-25 insert person Andee McCoy
2019-08-25 insert person Andrew Byrd
2019-08-25 insert person Barkley Adams
2019-08-25 insert person Bryan Rushing
2019-08-25 insert person Carl Segneri
2019-08-25 insert person Chris Ronco
2019-08-25 insert person Colt Moedl
2019-08-25 insert person Craig Davis
2019-08-25 insert person Dan Govin
2019-08-25 insert person Dan Lazic
2019-08-25 insert person Daren Austin
2019-08-25 insert person Earl Mahan
2019-08-25 insert person Ed Farrington
2019-08-25 insert person Gary Didado
2019-08-25 insert person Gary Tucci
2019-08-25 insert person Giff Ludwigsen
2019-08-25 insert person Jack Dwyer
2019-08-25 insert person Jeff Battles
2019-08-25 insert person Jeff Green
2019-08-25 insert person Jeff Winterstein
2019-08-25 insert person Jim Switzer
2019-08-25 insert person Jim Tighe
2019-08-25 insert person Jody Shea
2019-08-25 insert person Karl Studer
2019-08-25 insert person Keith Sones
2019-08-25 insert person Mike Mullins
2019-08-25 insert person Wade Kelson
2019-06-20 delete source_ip 184.106.55.86
2019-06-20 insert source_ip 35.202.211.50
2018-07-06 delete email he..@quantaservices.com
2018-07-06 insert phone 713-818-6719
2017-11-28 delete chairman Bruce Ranck
2017-11-28 delete general_emails in..@quantaservices.com
2017-11-28 delete general_emails in..@quantaservices.com.com
2017-11-28 delete otherexecutives Bruce Ranck
2017-11-28 insert chiefstrategyofficer Paul Gregory
2017-11-28 delete about_pages_linkeddomain investorroom.com
2017-11-28 delete address 2800 Post Oak Blvd., Suite 2600 Houston, Texas 77056-6175
2017-11-28 delete email in..@quantaservices.com
2017-11-28 delete email in..@quantaservices.com.com
2017-11-28 delete email qu..@quantaservices.com
2017-11-28 delete index_pages_linkeddomain investorroom.com
2017-11-28 delete index_pages_linkeddomain youtube.com
2017-11-28 delete partner AEP
2017-11-28 delete person Bruce Ranck
2017-11-28 delete person Elizabeth Martin
2017-11-28 delete phone 713-341-2439
2017-11-28 delete service_pages_linkeddomain investorroom.com
2017-11-28 insert address 2800 Post Oak Blvd., Suite 2600 Houston, TX 77056
2017-11-28 insert contact_pages_linkeddomain twitter.com
2017-11-28 insert email sh..@quantaservices.com
2017-11-28 insert person Paul Gregory
2017-11-28 insert service_pages_linkeddomain quanta-technology.com
2017-11-28 insert service_pages_linkeddomain quantaenergized.com
2017-11-28 update person_description Bernard Fried => Bernard Fried
2017-11-28 update person_description David M. McClanahan => David M. McClanahan
2017-11-28 update person_description Doyle N. Beneby => Doyle N. Beneby
2017-11-28 update person_description J. Michal Conaway => J. Michal Conaway
2017-11-28 update person_description Margaret B. Shannon => Margaret B. Shannon
2017-11-28 update person_description Vincent D. Foster => Vincent D. Foster
2017-11-28 update person_description Worthing F. Jackman => Worthing F. Jackman
2016-09-30 delete chieflegalofficer Steven J. Kemps
2016-09-30 delete evp Steven J. Kemps
2016-09-30 delete address 5803 NW 151 ST Suite 305 & 306 Miami Lakes, FL 33014, USA
2016-09-30 delete address Lago San Martin 10 Argentina Antigua Miguel Hidalgo, Distrito Federal 11270, Mexico
2016-09-30 delete person Steven J. Kemps
2016-09-30 insert address 3rd Floor, Suite 305 - 308 Miami Lakes, FL 33014, USA
2016-09-30 insert address Calle Emerson N. 316 - 202 Colonia Polanco Reforma Ciudad de México, Distrito Federal 11560, México
2016-09-30 insert address Transversal 54 No. 103B-97 Barrio Pasadena Bogotá, D.C., Colombia 110111
2016-07-29 delete vp Donna McDowall
2016-07-29 delete person Brian Standish
2016-07-29 delete person J.P. Morgan
2016-07-29 delete phone 713-341-7212
2016-07-29 insert address 42 Hincksman Street, Queanbeyan, NSW 2620
2016-07-29 insert contact_pages_linkeddomain zooclients.com.au
2016-07-29 insert person Elizabeth Martin
2016-07-29 insert person Robert Bateman
2016-07-29 insert phone +612 6232 9400
2016-07-29 insert phone 713-341-2439
2016-07-29 update person_title Donna McDowall: Vice President => Vice President - Corporate Development and Strategy
2016-06-25 delete otherexecutives James R. Ball
2016-06-25 delete otherexecutives Louis C. Golm
2016-06-25 delete person James R. Ball
2016-06-25 delete person Louis C. Golm
2016-06-25 insert email qu..@quantaservices.com
2016-06-25 update person_description Bernard Fried => Bernard Fried
2016-04-05 insert otherexecutives David M. McClanahan
2016-04-05 insert otherexecutives Doyle N. Beneby
2016-04-05 insert person David M. McClanahan
2016-04-05 insert person Doyle N. Beneby
2016-04-05 update person_description Earl C. "Duke" Austin => Earl C. (Duke) Austin
2016-04-05 update person_description James F. O'Neil III => Jim O'Neil
2015-12-07 delete address 5803 NW 151 ST 3rd Floor Miami Lakes, FL 33014, USA
2015-12-07 delete address 5803 NW 151 ST, 3rd Floor, Mailbox 305-307 Miami Lakes, Florida 33014
2015-12-07 insert address 5803 NW 151 ST Suite 305 & 306 Miami Lakes, FL 33014, USA
2015-12-07 insert email qs..@quantaservices.com
2015-12-07 update person_description Jessica Del Valle => Jessica Del Valle
2015-12-07 update person_description Juan Carlos Valdes => Juan Carlos Valdes
2015-12-07 update person_description Octavio Novoa => Octavio Novoa
2015-12-07 update person_description Patricia Chirinos => Patricia Chirinos
2015-12-07 update person_description Placido F. Valdes => Placido F. Valdes
2015-10-09 update person_description Octavio Novoa => Octavio Novoa
2015-08-08 insert coo Juan Carlos Valdes
2015-08-08 insert president Placido F. Valdes
2015-08-08 delete address 14361 Commerce Way, Suite 304 Miami Lakes, Florida United States 33016
2015-08-08 delete address 599 Doncaster Road Victoria, Australia 3108
2015-08-08 delete contact_pages_linkeddomain videonewswire.com
2015-08-08 delete person Alison Dlugosz
2015-08-08 delete phone 713-457-7656
2015-08-08 insert address 5803 NW 151 ST 3rd Floor Miami Lakes, FL 33014, USA
2015-08-08 insert address 5803 NW 151 ST, 3rd Floor, Mailbox 305-307 Miami Lakes, Florida 33014
2015-08-08 insert address Av. Manuel Olguín No 335-345, Oficina 1201 Santiago de
2015-08-08 insert address Calle 50 Edificio PH Plaza 2000 Piso # 16 Bella Vista, Panama
2015-08-08 insert address Lago San Martin 10 Argentina Antigua Miguel Hidalgo, Distrito Federal 11270, Mexico
2015-08-08 insert address Oficina 902, Cantón Quito, Provincia de Pichincha, Quito, Ecuador
2015-08-08 insert address Oficina No. 201 Ciudad de Guatemala, Guatemala
2015-08-08 insert address Rosario Norte 615 Oficina 1501, Las Condes, Santiago, Chile
2015-08-08 insert alias Quanta Services Colombia S.A.S.
2015-08-08 insert alias Quanta Services Costa Rica Limitada
2015-08-08 insert alias Quanta Services Guatemala LTDA.
2015-08-08 insert alias Quanta Services Perú S.A.C.
2015-08-08 insert contact_pages_linkeddomain webcaster4.com
2015-08-08 insert email qs..@quantaservices.com
2015-08-08 insert email qs..@quantaservices.com
2015-08-08 insert email qs..@quantaservices.com
2015-08-08 insert email qs..@quantaservices.com
2015-08-08 insert email qs..@quantaservices.com
2015-08-08 insert email qs..@quantaservices.com
2015-08-08 insert email qs..@quantaservices.com
2015-08-08 insert email qs..@quantaservices.com
2015-08-08 insert person Brian Standish
2015-08-08 insert person Hans Candia
2015-08-08 insert person Jessica Del Valle
2015-08-08 insert person Juan Carlos Valdes
2015-08-08 insert person Octavio Novoa
2015-08-08 insert person Patricia Chirinos
2015-08-08 insert person Placido F. Valdes
2015-08-08 insert person Stephanie Chavez
2015-08-08 insert phone 713-341-7212
2015-05-06 delete address 7B, 7th Floor, Platina Building, G Block, Plot C59, Bandra Kurla Complex, Mumbai - 400 051
2015-05-06 delete address Level 19 Waterfront Place 1 Eagle Street Brisbane, Queensland Australia 4000
2015-05-06 delete contact_pages_linkeddomain mears.net
2015-05-06 delete phone 305.821.1099
2015-03-28 insert contact_pages_linkeddomain enscope.com.au
2015-02-20 delete contact_pages_linkeddomain webcaster4.com
2015-01-17 delete address 15th Flr Eros Corporate Towers Nehru Place New Delhi, Delhi India 110 019
2015-01-17 delete address 723 Aurora Blvd 5TH Floor, IPAMS Bldg Quezon City, Philippines 1112
2015-01-17 delete address Suite 3906 Palm Tower B West Bay Doha, Doha Qatar
2015-01-17 delete email qm..@quantaservices.com
2015-01-17 delete phone +974 4497 1300
2015-01-17 delete phone 713-985-6417
2015-01-17 delete phone 832-646-5460
2015-01-17 insert address 7B, 7th Floor, Platina Building, G Block, Plot C59, Bandra Kurla Complex, Mumbai - 400 051
2014-11-02 insert chieflegalofficer Steven J. Kemps
2014-11-02 insert evp Steven J. Kemps
2014-11-02 insert index_pages_linkeddomain youtube.com
2014-11-02 insert person Steven J. Kemps
2014-09-24 update person_description Bernard Fried => Bernard Fried
2014-08-15 insert contact_pages_linkeddomain conpower.com.au
2014-08-15 insert contact_pages_linkeddomain mears.net
2014-05-11 delete address 15th Flr Eros Corporate Towers Nehru Place New Delhi, India 110 019
2014-05-11 delete address 34 Loper Avenue Spartan Johannesburg Kempton Park, South Africa 1619
2014-05-11 delete address 723 Aurora Boulevard Blvd 5th Floor Quezon City, Philippines 1112
2014-05-11 delete address Level 19 Waterfront Place 1 Eagle Street Brisbane, Australia 4000
2014-05-11 delete address Suite 3906 Palm Tower B West Bay Doha, Qatar
2014-05-11 delete person Stephanie Moreland
2014-05-11 delete phone +001-832-646-5460
2014-05-11 delete phone +63 916-6718127
2014-05-11 delete phone 713-341-2439
2014-05-11 insert address 15th Flr Eros Corporate Towers Nehru Place New Delhi, Delhi India 110 019
2014-05-11 insert address 723 Aurora Blvd 5TH Floor, IPAMS Bldg Quezon City, Philippines 1112
2014-05-11 insert address Level 19 Waterfront Place 1 Eagle Street Brisbane, Queensland Australia 4000
2014-05-11 insert address PO Box 7027 Greenstone, Gauteng
2014-05-11 insert address Suite 3906 Palm Tower B West Bay Doha, Doha Qatar
2014-05-11 insert contact_pages_linkeddomain webcaster4.com
2014-05-11 insert person Alison Dlugosz
2014-05-11 insert phone 713-457-7656
2014-05-11 insert phone 713-985-6417
2014-05-11 update person_description Earl C. "Duke" Austin => Earl C. "Duke" Austin
2014-01-02 update website_status FlippedRobots => OK
2014-01-02 insert general_emails in..@quantaservices.com
2014-01-02 insert general_emails in..@quantaservices.com.com
2014-01-02 delete management_pages_linkeddomain investorroom.com
2014-01-02 delete source_ip 63.150.244.44
2014-01-02 insert email in..@quantaservices.com
2014-01-02 insert email in..@quantaservices.com.com
2014-01-02 insert source_ip 184.106.55.86
2014-01-02 update person_title Pat Wood, III: Member of the Compensation Committee; Home about Us Services Investors & Media Quanta Entities Employment Contact Us Site Map; Member of Governance and Nominating Committee; Member of the Investment Committee => Member of the Compensation Committee; Member of the Board of Directors; Member of Governance and Nominating Committee; Member of the Investment Committee
2014-01-02 update robots_txt_status www.quantaservices.com: 404 => 200
2013-12-27 update website_status OK => FlippedRobots
2013-11-29 update website_status FlippedRobots => OK
2013-11-24 update website_status OK => FlippedRobots
2013-10-21 update website_status OK => FlippedRobots
2013-09-22 update website_status FlippedRobots => OK
2013-09-22 delete chairman John R. Colson
2013-09-22 delete otherexecutives John R. Colson
2013-09-22 delete email rr..@quantaservices.com
2013-09-22 delete person John R. Colson
2013-09-22 delete source_ip 63.150.244.102
2013-09-22 insert person Molly LeCronier
2013-09-22 insert phone 713-869-0707
2013-09-22 insert source_ip 63.150.244.44
2013-07-05 update website_status OK => FlippedRobots
2013-06-19 update website_status FlippedRobotsTxt => OK
2013-06-19 delete source_ip 208.47.183.254
2013-06-19 delete source_ip 63.150.244.44
2013-06-19 insert source_ip 63.150.244.102
2013-06-19 update robots_txt_status investors.quantaservices.com: 200 => 404
2013-05-24 update website_status OK => FlippedRobotsTxt
2013-05-03 update website_status OK => FlippedRobotsTxt
2013-05-03 update website_status FlippedRobotsTxt => OK
2013-04-07 delete otherexecutives Reba Reid
2013-04-07 insert publicrelations_emails me..@quantaservices.com
2013-04-07 delete email rr..@quantaservices.com
2013-04-07 delete person Reba Reid
2013-04-07 delete phone 713-985-6443
2013-04-07 insert email me..@quantaservices.com
2013-04-07 insert person Stephanie Moreland
2013-04-07 insert phone 713-341-2439
2013-03-09 update website_status OK
2013-02-23 update website_status FlippedRobotsTxt