PTS - History of Changes


DateDescription
2024-03-23 delete address PTS Automation Center / 9851 E Park Davis Dr, Indianapolis, IN 46235
2024-03-23 insert address 303 Production Ave, Madison, AL 35758
2024-03-23 insert email al..@ptservice.com
2024-03-23 insert phone (256) 258-8157
2023-10-07 delete address Sin numero Km. 122 Local 1 Aguascalientes Ags C.P. 20290
2023-10-07 delete phone +52 (449) 379 0400
2023-10-07 insert address Cd Industrial, 20290 Aguascalientes, Ags
2023-10-07 insert address PTS Automation Center / 9851 E Park Davis Dr, Indianapolis, IN 46235
2023-10-07 insert phone +52 (449) 917 2489
2023-09-04 delete address The Commons / 300 Washington St, Columbus, IN 47201
2023-07-01 insert address The Commons / 300 Washington St, Columbus, IN 47201
2022-12-08 delete address SMC USA, 10100 SMC Blvd. Noblesville, IN, 46060
2022-10-07 insert address SMC USA, 10100 SMC Blvd. Noblesville, IN, 46060
2022-10-07 insert email tx..@ptservice.com
2022-09-06 delete phone +52 (449) 971 2489
2022-09-06 insert phone +52 (449) 379 0400
2022-08-07 delete address Parque Tecnoindustrial Castro del Rio Irapuato Guanajuato C.P. 36815
2022-06-06 delete address 10280 Goldenfern Lane Knoxville, TN 27931
2022-06-06 delete email dr..@ptservice.com
2022-04-06 insert address 10280 Goldenfern Lane Knoxville, TN 27931
2022-04-06 insert address 4142 Vincent Station Dr, Owensboro, KY 42303
2022-04-06 insert email dr..@ptservice.com
2022-04-06 insert email ky..@ptservice.com
2022-04-06 insert phone (812) 329 3755
2021-12-10 insert address Apodaca, Nuevo Leon, C.P.66627
2021-12-10 insert phone +52 (812) 355 6375
2021-07-09 delete address 12065 Starcrest Drive San Antonio, TX 78247
2021-07-09 delete address 220 Buckner Drive Battle Creek, MI 49037
2021-07-09 delete address 310 Radio Park Drive Richmond, KY 40475
2021-07-09 delete address 73 Enterprise Drive Suite D Pendergrass, GA 30567
2021-07-09 delete address 8305 Estates Parkway Plain City, OH 43064
2021-07-09 delete address Technical Support Center 9851 Park Davis Drive Indianapolis, IN 46235
2021-07-09 delete address and Technology Center 2426 Norcross Drive Columbus, IN 47201
2021-07-09 insert address 12065 Starcrest Dr, San Antonio, TX 78247
2021-07-09 insert address 220 Buckner Dr, Battle Creek, MI 49037
2021-07-09 insert address 310 Radio Park Dr, Richmond, KY 40475
2021-07-09 insert address 73 Enterprise Dr, Suite D Pendergrass, GA 30567
2021-07-09 insert address 8305 Estates Pky, Plain City, OH 43064
2021-07-09 insert address Technical Support Center 9851 Park Davis Dr, Indianapolis, IN 46235
2021-07-09 insert address and Technology Center 2426 Norcross Dr, Columbus, IN 47201
2021-07-09 update primary_contact and Technology Center 2426 Norcross Drive Columbus, IN 47201 => and Technology Center 2426 Norcross Dr, Columbus, IN 47201
2021-04-11 delete address 2426 Norcross Drive Columnus, IN 47201
2021-04-11 insert address and Technology Center 2426 Norcross Drive Columbus, IN 47201
2021-04-11 update primary_contact 2426 Norcross Drive Columnus, IN 47201 => and Technology Center 2426 Norcross Drive Columbus, IN 47201
2021-02-15 insert address 12065 Starcrest Drive San Antonio, TX 78247
2021-02-15 insert phone (830) 645-1040
2021-02-15 insert phone 866-787-0366
2021-01-14 delete address 1310 Garlington Rd. Suite F Greenville, SC 29615
2021-01-14 delete address 6535 Millcreek Dr. Unit 5 Mississauga, ON, L5N 2M2
2021-01-14 delete fax (905) 542 9171
2021-01-14 insert address 225 HANLON CREEK BLVD., UNIT 25, GUELPH, ONTARIO N1C 0A1
2021-01-14 insert address 96 Brookfield Oaks dr., Suite 110 Greenville, SC 29607
2020-10-02 insert sales_emails sa..@ptservice.com
2020-10-02 delete address 9851 E Park Davis Dr, Indianapolis, IN 46235
2020-10-02 insert address 10280 Goldenfern Ln. Knoxville, TN 37931
2020-10-02 insert address 107 Quality Way Marion, IL 62959
2020-10-02 insert address 1310 Garlington Rd. Suite F Greenville, SC 29615
2020-10-02 insert address 220 Buckner Drive Battle Creek, MI 49037
2020-10-02 insert address 2426 Norcross Drive Columnus, IN 47201
2020-10-02 insert address 310 Radio Park Drive Richmond, KY 40475
2020-10-02 insert address 6535 Millcreek Dr. Unit 5 Mississauga, ON, L5N 2M2
2020-10-02 insert address 7216 ACC Blvd. Suite 120 Raleigh, NC 27617
2020-10-02 insert address 73 Enterprise Drive Suite D Pendergrass, GA 30567
2020-10-02 insert address 8305 Estates Parkway Plain City, OH 43064
2020-10-02 insert address Parque Tecnoindustrial Castro del Rio Irapuato Guanajuato C.P. 36815
2020-10-02 insert address Sin numero Km. 122 Local 1 Aguascalientes Ags C.P. 20290
2020-10-02 insert address Technical Support Center 9851 Park Davis Drive Indianapolis, IN 46235
2020-10-02 insert email ca..@ptservice.com
2020-10-02 insert email ga..@ptservice.com
2020-10-02 insert email il..@ptservice.com
2020-10-02 insert email in..@ptservice.com
2020-10-02 insert email ky..@ptservice.com
2020-10-02 insert email mi..@ptservice.com
2020-10-02 insert email nc..@ptservice.com
2020-10-02 insert email oh..@ptservice.com
2020-10-02 insert email sa..@ptservice.com
2020-10-02 insert email sc..@ptservice.com
2020-10-02 insert email tn..@ptservice.com
2020-10-02 insert email tx..@ptservice.com
2020-10-02 insert fax (269) 969 3895
2020-10-02 insert fax (317) 895 6220
2020-10-02 insert fax (614) 873 8388
2020-10-02 insert fax (618) 997 2012
2020-10-02 insert fax (706) 693 0895
2020-10-02 insert fax (812) 342 1235
2020-10-02 insert fax (859) 626 4771
2020-10-02 insert fax (864) 213 1398
2020-10-02 insert fax (905) 542 9171
2020-10-02 insert fax (919) 382 8440
2020-10-02 insert phone (269) 969 4005
2020-10-02 insert phone (614) 873 8000
2020-10-02 insert phone (618) 998 1885
2020-10-02 insert phone (678) 971 2953
2020-10-02 insert phone (859) 225 5651
2020-10-02 insert phone (864) 339 8497
2020-10-02 insert phone (865) 675 6262
2020-10-02 insert phone (905) 542 9312
2020-10-02 insert phone (919) 383 1616
2020-10-02 insert phone +52 (442) 821 9689
2020-10-02 insert phone +52 (444) 824 2478
2020-10-02 insert phone +52 (449) 971 2489
2020-10-02 insert phone +52 (462) 693 7113
2020-06-25 insert phone 833-787-3647
2020-03-26 insert phone (52)-462-693-7123
2020-03-26 insert phone 833-787-5767
2019-10-23 delete address 4640 Dr. Martin Luther King Blvd. Anderson, IN 46013
2019-10-23 delete fax (765) 274 5083
2019-10-23 delete fax (905) 542 9171
2019-10-23 insert address 9851 Park Davis Drive Indianapolis, IN 46235
2019-09-23 insert phone +52-442-821-9689
2019-01-11 delete address 1310 Garlington Rd. Suite F, Greenville, SC 29615
2019-01-11 insert address 96 Brookfield Oaks Dr. Suite 110 Greenville, SC 29607
2018-01-01 delete fax (859) 626 4771
2018-01-01 insert fax (859) 225 8912
2017-10-31 insert phone +52-444-824-2478
2017-04-05 delete address 4570 Wayne Rd. Springfield, MI 49037
2017-04-05 insert address 220 Buckner Drive Battle Creek, MI 49037
2017-04-05 insert address 4640 Dr. Martin Luther King Blvd. Anderson, IN 46013
2017-04-05 insert fax (765) 274 5083
2017-04-05 insert phone (812) 342 1234 ext.190
2016-07-15 delete fax (269) 225 8912
2016-07-15 insert fax (269) 969 3895
2016-07-15 insert phone +52-499-971-2489
2015-08-14 insert address 73 Enterprise Drive Suite D, Pendergrass, GA 30567
2015-08-14 insert fax (706) 693 0895
2015-08-14 insert phone (678) 971 2953
2015-06-15 delete address 73 Enterprise Dr. Suite D, Pendergrass, GA 30567
2015-06-15 delete fax (706) 693-0895
2015-06-15 delete phone (678) 971 2953
2015-03-23 insert phone +52-462-693-7113
2014-10-05 insert phone (678) 971 2953
2014-02-10 delete address 8205 Estates Parkway Suite I, Plain City, OH 43064
2014-02-10 insert address 8305 Estates Parkway, Plain City, OH 43064
2013-10-21 insert address 73 Enterprise Dr. Suite D, Pendergrass, GA 30567
2013-10-21 insert fax (706) 693-0895
2013-08-20 delete fax (269) 969 3895
2013-08-20 insert fax (269) 225 8912