REAL ESTATE WEBMASTERS - History of Changes


DateDescription
2024-04-13 delete about_pages_linkeddomain linkedin.com
2024-04-13 delete about_pages_linkeddomain pinterest.com
2024-04-13 delete address 288 Nelson Ave, Staten Island, New York, 10308
2024-04-13 delete address 288 Nelson Avenue 288 Nelson Avenue, Staten Island, New York, 10308
2024-04-13 delete address 288 Nelson Avenue, <br /> Staten Island, NY 10308
2024-04-13 delete address Brokers, 288 Nelson Avenue, Staten Island, NY 10308
2024-04-13 delete contact_pages_linkeddomain linkedin.com
2024-04-13 delete contact_pages_linkeddomain pinterest.com
2024-04-13 delete index_pages_linkeddomain linkedin.com
2024-04-13 delete index_pages_linkeddomain pinterest.com
2024-04-13 delete source_ip 151.139.128.10
2024-04-13 insert source_ip 34.117.170.101
2023-01-17 delete address 278 New Dorp Lane, Staten Island, New York, 10306
2023-01-17 delete source_ip 151.139.128.11
2023-01-17 insert address 288 Nelson Ave, Staten Island, New York, 10308
2023-01-17 insert source_ip 151.139.128.10
2022-08-04 delete address 278 New Dorp Lane Staten Island, NY 10306
2022-08-04 delete address 278 New Dorp Ln, Staten Island, NY 10306
2022-08-04 delete address Brokers, 278 New Dorp Lane, Staten Island, NY 10308
2022-08-04 insert address 288 Nelson Avenue 288 Nelson Avenue, Staten Island, New York, 10308
2022-08-04 insert address 288 Nelson Avenue Staten Island, NY 10308
2022-08-04 insert address 288 Nelson Avenue, <br /> Staten Island, NY 10308
2022-08-04 insert address Brokers, 288 Nelson Avenue, Staten Island, NY 10308
2022-07-01 delete source_ip 151.101.17.11
2022-07-01 insert source_ip 151.139.128.11
2022-03-21 delete alias Real Estate and Land Solutions LLC
2021-12-10 insert alias Real Estate and Land Solutions LLC
2021-08-28 delete alias Real Broker NY LLC
2021-08-28 delete alias Real Estate Property Group LLC
2021-07-03 insert alias Real Broker NY LLC
2021-07-03 insert alias Real Estate Property Group LLC
2021-04-24 delete address 69 Vanderbilt Ave 01887/0040, Brooklyn
2021-04-24 delete source_ip 151.101.61.11
2021-04-24 insert source_ip 151.101.17.11
2021-02-01 delete general_emails in..@realestatesiny.com
2021-02-01 insert general_emails in..@prodigyre.com
2021-02-01 delete about_pages_linkeddomain ny.gov
2021-02-01 delete address 4001 Hylan Blvd., Staten Island, New York, 10308
2021-02-01 delete address 4001 Hylan Boulevard Staten Island, NY 10308
2021-02-01 delete address Brokers, 4001 Hylan Blvd. , Staten Island, NY 10308
2021-02-01 delete address Open House: 18 Kunath Ave, Staten Island, NY 10309
2021-02-01 delete address Open House: 452 Home Avenue, Staten Island, NY 10305
2021-02-01 delete career_pages_linkeddomain ny.gov
2021-02-01 delete contact_pages_linkeddomain ny.gov
2021-02-01 delete email an..@icloud.com
2021-02-01 delete email in..@realestatesiny.com
2021-02-01 delete fax (718) 977-1072
2021-02-01 delete person Staten Island Flood Zones
2021-02-01 delete phone (718) 873-7345
2021-02-01 delete phone 10308 (718) 873-7345
2021-02-01 delete phone 718-977-1072
2021-02-01 insert address 278 New Dorp Lane Staten Island, NY 10306
2021-02-01 insert address 278 New Dorp Lane, Staten Island, New York, 10306
2021-02-01 insert address 278 New Dorp Ln, Staten Island, NY 10306
2021-02-01 insert address 69 Vanderbilt Ave 01887/0040, Brooklyn
2021-02-01 insert address Brokers, 278 New Dorp Lane, Staten Island, NY 10308
2021-02-01 insert email in..@prodigyre.com
2021-02-01 insert phone (718) 701-5626
2021-02-01 insert phone 10308 (718) 701-5626
2020-10-11 insert about_pages_linkeddomain ny.gov
2020-10-11 insert career_pages_linkeddomain ny.gov
2020-10-11 insert contact_pages_linkeddomain ny.gov
2020-10-11 insert index_pages_linkeddomain ny.gov
2020-06-12 delete source_ip 151.101.17.11
2020-06-12 insert source_ip 151.101.61.11
2020-05-12 delete email hk..@gmail.com
2020-05-12 delete email si..@yahoo.com
2020-05-12 delete email st..@gmail.com
2020-04-12 delete phone 00139/0080
2020-03-13 insert phone 00139/0080
2020-02-12 delete email aa..@aol.com
2020-02-12 delete email is..@gmail.com
2020-02-12 delete source_ip 151.101.61.11
2020-02-12 insert source_ip 151.101.17.11
2020-02-12 update website_status FlippedRobots => OK
2019-12-24 update website_status OK => FlippedRobots
2019-11-23 delete email fr..@gmail.com
2019-11-23 delete email kr..@gmail.com
2019-11-23 delete email mi..@gmail.com
2019-11-23 delete person Frank Fava
2019-11-23 delete source_ip 151.101.17.11
2019-11-23 insert phone (718) 873-7345
2019-11-23 insert phone 10308 (718) 873-7345
2019-11-23 insert source_ip 151.101.61.11
2019-10-24 delete email an..@realestatesiny.com
2019-10-24 delete email cg..@gmail.com
2019-10-24 delete email co..@gmail.com
2019-10-24 delete email dx..@gmail.com
2019-10-24 delete email el..@gmail.com
2019-10-24 delete email gi..@gmail.com
2019-10-24 delete email gi..@gmail.com
2019-10-24 delete email ir..@yahoo.com
2019-10-24 delete email je..@gmail.com
2019-10-24 delete email ju..@gmail.com
2019-10-24 delete email ma..@gmail.com
2019-10-24 delete email ma..@aol.com
2019-10-24 delete email mi..@realestatesiny.com
2019-10-24 delete email na..@gmail.com
2019-10-24 delete email or..@gmail.com
2019-10-24 delete email pe..@gmail.com
2019-10-24 delete email re..@gmail.com
2019-10-24 delete email re..@gmail.com
2019-10-24 delete email to..@gmail.com
2019-10-24 delete email ya..@realestatesiny.com
2019-10-24 delete person Christopher Gomez
2019-10-24 delete person Connie Koo
2019-10-24 delete person Deepak Chouhan
2019-10-24 delete person Elizabeth Del Priore
2019-10-24 delete person Jeannine Maniscalco
2019-10-24 delete person Josephine Licciardello
2019-10-24 delete person Madeline Marchica
2019-10-24 delete person Michael Giordano
2019-10-24 delete person Michael Kustin
2019-10-24 delete person Nadia Kovaleva
2019-10-24 delete person Peter Mazzola
2019-10-24 delete person Stephanie Orefice
2019-10-24 delete person Yanina Koifman
2019-10-24 insert address Open House: 18 Kunath Ave, Staten Island, NY 10309
2019-10-24 insert address Open House: 452 Home Avenue, Staten Island, NY 10305
2019-10-24 insert email aa..@aol.com
2019-10-24 insert email an..@icloud.com
2019-03-27 delete address 19 Bay 23rd St $1,850,000 Brooklyn, NY 3785 Sqft
2019-03-27 delete email aa..@aol.com
2019-03-27 delete email mo..@gmail.com
2019-03-27 delete email ni..@gmail.com
2019-03-27 delete email re..@gmail.com
2019-03-27 delete index_pages_linkeddomain cappillosellshomes.com
2019-03-27 delete person Frances LaPera
2019-03-27 delete person Mohamed Awad
2019-03-27 delete phone 01039/0107
2019-03-27 delete source_ip 151.101.61.11
2019-03-27 insert source_ip 151.101.17.11
2019-01-03 delete address 140 Glen St $2,725,000 Brooklyn, NY 10560 Sqft
2019-01-03 delete address 21 Cornell Place , Staten Island, NY 10304
2019-01-03 delete email ag..@gmail.com
2019-01-03 delete email au..@gmail.com
2019-01-03 delete email ch..@gmail.com
2019-01-03 delete email fr..@gmail.com
2019-01-03 delete email ho..@gmail.com
2019-01-03 delete email mm..@gmail.com
2019-01-03 delete email rj..@gmail.com
2019-01-03 delete email rw..@yahoo.com
2019-01-03 delete person Audrey Casso
2019-01-03 delete person Michele Mancuso
2019-01-03 delete person Robert Papandrea
2019-01-03 delete person Ruth Williams
2019-01-03 insert address 19 Bay 23rd St $1,850,000 Brooklyn, NY 3785 Sqft
2019-01-03 insert email gi..@gmail.com
2019-01-03 insert email hk..@gmail.com
2019-01-03 insert email ir..@yahoo.com
2019-01-03 insert email kr..@gmail.com
2019-01-03 insert email ma..@gmail.com
2019-01-03 insert email mi..@gmail.com
2019-01-03 insert email mo..@gmail.com
2019-01-03 insert email re..@gmail.com
2019-01-03 insert email re..@gmail.com
2019-01-03 insert email si..@yahoo.com
2019-01-03 insert email ya..@realestatesiny.com
2019-01-03 insert index_pages_linkeddomain cappillosellshomes.com
2019-01-03 insert person Carol Giglio
2019-01-03 insert person Lyudmila Eydelman
2019-01-03 insert person Madeline Marchica
2019-01-03 insert person Michael Giordano
2019-01-03 insert person Mohamed Awad
2019-01-03 insert person Yanina Koifman
2019-01-03 insert phone 01039/0107
2018-03-12 delete address 154 Ilyssa Way , Staten Island, NY 10312
2018-03-12 delete address 98 Burke Ave, Staten Island, NY 10314
2018-03-12 delete email cr@realestatesiny.com
2018-03-12 delete email jo..@gmail.com
2018-03-12 delete email re..@gmail.com
2018-03-12 delete email st..@gmail.com
2018-03-12 delete email vg..@aol.com
2018-03-12 delete index_pages_linkeddomain cappillosellshomes.com
2018-03-12 delete person Christine Romano
2018-03-12 delete person JoJo Spatafora
2018-03-12 delete person Stuart Zicherman
2018-03-12 delete source_ip 151.101.17.11
2018-03-12 insert address 140 Glen St $2,725,000 Brooklyn, NY 10560 Sqft
2018-03-12 insert address 21 Cornell Place , Staten Island, NY 10304
2018-03-12 insert email aa..@aol.com
2018-03-12 insert source_ip 151.101.61.11
2018-01-28 delete address 35 Milbank Road, Staten Island, NY 10306
2018-01-28 delete address Open House : 150 Kell Ave, Staten Island, NY 10314
2018-01-28 delete email gi..@gmail.com
2018-01-28 delete email ha..@gmail.com
2018-01-28 delete phone 07550/0040
2018-01-28 delete source_ip 151.101.61.11
2018-01-28 insert address 154 Ilyssa Way , Staten Island, NY 10312
2018-01-28 insert email re..@gmail.com
2018-01-28 insert index_pages_linkeddomain cappillosellshomes.com
2018-01-28 insert source_ip 151.101.17.11
2017-12-09 delete address 140 Glen St $2,725,000 Brooklyn, NY 10560 Sqft
2017-12-09 delete address Open House 134 Parkview Loop, NY 10314
2017-12-09 delete address Open House 167 Roosevelt AVe , NY 10314
2017-12-09 delete address Open House 71 Sunfield Ave, Staten Islnad , NY 10312
2017-12-09 delete email al..@yahoo.com
2017-12-09 delete email eb..@yahoo.com
2017-12-09 delete email hk..@gmail.com
2017-12-09 delete email ma..@realestatesiny.com
2017-12-09 delete email mc..@gmail.com
2017-12-09 delete email ni..@gmail.com
2017-12-09 delete email pa..@gmail.com
2017-12-09 delete email ya..@realestatesiny.com
2017-12-09 delete person Helene Kane
2017-12-09 delete person Margaret Finnegan
2017-12-09 delete person Nichol DiLeo
2017-12-09 insert address 35 Milbank Road, Staten Island, NY 10306
2017-12-09 insert address 98 Burke Ave, Staten Island, NY 10314
2017-12-09 insert address Open House : 150 Kell Ave, Staten Island, NY 10314
2017-12-09 insert email dx..@gmail.com
2017-12-09 insert phone 07550/0040
2017-10-26 delete address 35 Hampton Green , Staten Island, NY 10312
2017-10-26 delete address 74 Heinz Ave, Staten Island, NY 10308
2017-10-26 delete address 8828 19th Ave, Brooklyn NY 11214
2017-10-26 delete address Open House: 8828 19th ave, Brooklyn, NY 11214
2017-10-26 delete email ho..@gmail.com
2017-10-26 insert address 140 Glen St $2,725,000 Brooklyn, NY 10560 Sqft
2017-10-26 insert address Open House 134 Parkview Loop, NY 10314
2017-10-26 insert address Open House 167 Roosevelt AVe , NY 10314
2017-10-26 insert address Open House 71 Sunfield Ave, Staten Islnad , NY 10312
2017-10-26 insert email pa..@gmail.com
2017-09-14 delete address Open House 512 Ilyssa Way , Staten Island, NY 10312
2017-09-14 delete email a3..@gmail.com
2017-09-14 delete email je..@gmail.com
2017-09-14 delete email jl..@gmail.com
2017-09-14 delete email li..@gmail.com
2017-09-14 delete email li..@gmail.com
2017-09-14 delete email mp..@gmail.com
2017-09-14 delete email or..@gmail.com
2017-09-14 delete email pa..@gmail.com
2017-09-14 delete email sa..@yahoo.com
2017-09-14 delete email si..@gmail.com
2017-09-14 delete person Anthony Diodato
2017-09-14 delete person Janine LaCerra
2017-09-14 delete person Lidia Mina
2017-09-14 delete person Lindsey Mattsson
2017-09-14 delete person Mari-Anne Pecorella
2017-09-14 delete person Paul Troiano
2017-09-14 delete person Steve Orlov
2017-09-14 delete phone 07550/0040
2017-09-14 insert address 35 Hampton Green , Staten Island, NY 10312
2017-09-14 insert address 74 Heinz Ave, Staten Island, NY 10308
2017-09-14 insert address 8828 19th Ave, Brooklyn NY 11214
2017-09-14 insert address Open House: 8828 19th ave, Brooklyn, NY 11214
2017-09-14 insert email al..@yahoo.com
2017-09-14 insert email cg..@gmail.com
2017-07-31 delete address 140 Glen St $2,725,000 Brooklyn, NY 10560 Sqft
2017-07-31 delete index_pages_linkeddomain hkanerealtor.com
2017-07-31 insert address Open House 512 Ilyssa Way , Staten Island, NY 10312
2017-07-31 insert email gi..@gmail.com
2017-07-31 insert email ya..@realestatesiny.com
2017-07-31 insert phone 07550/0040
2017-06-30 delete address 9 Meadow Court, Staten Island, NY 10309
2017-06-30 delete email mk..@gmail.com
2017-06-30 delete fax (718) 504-5078
2017-06-30 delete person Robert Papanadrea
2017-06-30 delete phone 01042/0075
2017-06-30 delete phone 103008 (718) 966-9669
2017-06-30 delete phone 718-504-5078
2017-06-30 insert address 140 Glen St $2,725,000 Brooklyn, NY 10560 Sqft
2017-06-30 insert email ha..@gmail.com
2017-06-30 insert email ho..@gmail.com
2017-06-30 insert email mi..@realestatesiny.com
2017-06-30 insert email pa..@gmail.com
2017-06-30 insert fax (718) 977-1072
2017-06-30 insert index_pages_linkeddomain hkanerealtor.com
2017-06-30 insert person Robert Papandrea
2017-06-30 insert phone 718-977-1072
2017-05-14 delete address 38 Venus Lane, Staten Island, NY 10314
2017-05-14 delete address 576 Hanover Ave, Staten Island, NY 10304
2017-05-14 delete address 98 Weed Ave ,Staten Island, nbsp;NY 10306
2017-05-14 delete address 98 Weed Ave, Staten Island, NY 10306
2017-05-14 delete email pa..@gmail.com
2017-05-14 delete email re..@edin.nyc
2017-05-14 delete source_ip 104.239.254.100
2017-05-14 insert address 9 Meadow Court, Staten Island, NY 10309
2017-05-14 insert email mm..@gmail.com
2017-05-14 insert email ni..@gmail.com
2017-05-14 insert email or..@gmail.com
2017-05-14 insert person Michele Mancuso
2017-05-14 insert person Nichol DiLeo
2017-05-14 insert person Steve Orlov
2017-05-14 insert phone 01042/0075
2017-05-14 insert source_ip 151.101.61.11
2017-05-14 update person_description Frances LaPera => Frances LaPera
2017-05-14 update person_description Nadia Kovaleva => Nadia Kovaleva
2017-05-14 update person_title Frances LaPera: Title N.Y.S. Licensed Real Estate Salesperson => null
2017-03-10 delete address Open House 57 Roff St, Staten Island, NY 10304
2017-03-10 delete email sa..@gmail.com
2017-03-10 delete person Salvatore Bianco
2017-03-10 delete phone 00543/0009
2017-03-10 insert address 38 Venus Lane, Staten Island, NY 10314
2017-03-10 insert address 576 Hanover Ave, Staten Island, NY 10304
2017-03-10 insert address 98 Weed Ave ,Staten Island, nbsp;NY 10306
2017-03-10 insert address 98 Weed Ave, Staten Island, NY 10306
2017-03-10 insert email eb..@yahoo.com
2017-03-10 insert email ma..@realestatesiny.com
2017-03-10 insert email pa..@gmail.com
2017-03-10 insert email re..@edin.nyc
2017-03-10 insert email rw..@yahoo.com
2017-03-10 insert email sa..@yahoo.com
2017-03-10 insert email st..@gmail.com
2017-03-10 insert person Edin Bracic
2017-03-10 insert person Ruth Williams
2017-03-10 insert person Stuart Zicherman
2017-03-10 update person_description Christine Romano => Christine Romano
2017-03-10 update person_title Christine Romano: Title N.Y.S. Licensed Real Estate Salesperson => null
2016-12-07 delete address Open House 200 Ainslie Ave, Brooklyn, NY 11211
2016-12-07 delete email bu..@gmail.com
2016-12-07 delete email cr..@realestatesiny.com
2016-12-07 delete email el..@realestatesiny.com
2016-12-07 delete email fr..@gmail.com
2016-12-07 delete email ge..@gmail.com
2016-12-07 delete email ro..@gmail.com
2016-12-07 delete email st..@gmail.com
2016-12-07 delete person Danielle Mattes
2016-12-07 delete person Elsayed Osman
2016-12-07 delete person Francisco Robles
2016-12-07 delete person Geralyn Liverani
2016-12-07 insert address Open House 57 Roff St, Staten Island, NY 10304
2016-12-07 insert email jl..@gmail.com
2016-12-07 insert email jo..@gmail.com
2016-12-07 insert email li..@gmail.com
2016-12-07 insert email pe..@gmail.com
2016-12-07 insert person Janine LaCerra
2016-12-07 insert person JoJo Spatafora
2016-12-07 insert person Lidia Mina
2016-12-07 insert person Peter Mazzola
2016-12-07 insert phone 00543/0009
2016-10-12 delete email ge..@gmail.com
2016-10-12 delete email pa..@gmail.com
2016-10-12 delete email st..@gmail.com
2016-10-12 delete phone 01042/0075
2016-10-12 insert address Open House 200 Ainslie Ave, Brooklyn, NY 11211
2016-10-12 insert email bu..@gmail.com
2016-10-12 insert email gi..@gmail.com
2016-10-12 insert email je..@gmail.com
2016-10-12 insert email or..@gmail.com
2016-10-12 insert email rj..@gmail.com
2016-10-12 insert email sa..@gmail.com
2016-10-12 insert email to..@gmail.com
2016-10-12 insert person Danielle Mattes
2016-10-12 insert person Josephine Licciardello
2016-10-12 insert person Salvatore Bianco
2016-10-12 insert person Stephanie Orefice
2016-10-12 insert person Thomas Casella
2016-10-12 update person_description Francisco Robles => Francisco Robles
2016-10-12 update person_title Francisco Robles: Title N.Y.S. Licensed Real Estate Salesperson => null
2016-09-14 delete personal_emails ga..@gmail.com
2016-09-14 delete address 155 New Dorp Plaza 2B, Staten Island, NY 10306
2016-09-14 delete address 4131 Richmond Ave. 2nd Floor, Staten Island, New York, 10312
2016-09-14 delete address 71 Windomnbsp;Ave Staten Island, NY 10305
2016-09-14 delete address Open House 111 Gary Place, Staten Island, NY 10314
2016-09-14 delete address Open House 71 Windom Ave, Staten Island, NY 10305
2016-09-14 delete email ga..@gmail.com
2016-09-14 delete index_pages_linkeddomain hkanerealtor.com
2016-09-14 delete person Gabriel Wettenstein
2016-09-14 delete phone 10306 (718) 668-0423
2016-09-14 insert address 4001 Hylan Blvd., Staten Island, New York, 10308
2016-09-14 insert email st..@gmail.com
2016-09-14 insert phone 103008 (718) 966-9669
2016-08-17 delete email re..@gmail.com
2016-08-17 delete index_pages_linkeddomain cappillosellshomes.com
2016-08-17 insert address 71 Windomnbsp;Ave Staten Island, NY 10305
2016-08-17 insert address Open House 111 Gary Place, Staten Island, NY 10314
2016-08-17 insert address Open House 71 Windom Ave, Staten Island, NY 10305
2016-08-17 insert index_pages_linkeddomain hkanerealtor.com
2016-08-17 insert phone 01042/0075
2016-08-17 update person_description Irena Popilevsky => Irena Popilevsky
2016-07-20 delete address 220 East 23rd St 407 $3,000 New York, NY 141355 Sqft Commercial
2016-07-20 delete address 4131 Richmond Ave. 2Fl Staten Island, NY 10312
2016-07-20 delete address Brokers, 4131 Richmond Ave. 2nd Floor , Staten Island, NY 10312
2016-07-20 delete email br..@gmail.com
2016-07-20 delete email da..@verizon.net
2016-07-20 delete email dr..@gmail.com
2016-07-20 delete email ed..@gmail.com
2016-07-20 delete email ma..@gmail.com
2016-07-20 delete person Ed Gomez
2016-07-20 delete phone 06249/0424
2016-07-20 delete phone 10312 (718) 966-9669
2016-07-20 insert address 4001 Hylan Boulevard Staten Island, NY 10308
2016-07-20 insert address Brokers, 4001 Hylan Blvd. , Staten Island, NY 10308
2016-07-20 insert email ma..@aol.com
2016-07-20 insert email re..@gmail.com
2016-07-20 insert email re..@gmail.com
2016-07-20 insert index_pages_linkeddomain cappillosellshomes.com
2016-07-20 insert phone 10308 (718) 966-9669
2016-07-20 update primary_contact Brokers, 4131 Richmond Ave. 2nd Floor , Staten Island, NY 10312 => Brokers, 4001 Hylan Blvd. , Staten Island, NY 10308
2016-07-20 update robots_txt_status www.realestatesiny.com: 404 => 200
2016-02-24 delete address 40 Tides Lane, Staten Island, NY 10309
2016-02-24 delete email ag..@gmail.com
2016-02-24 delete email cr..@gmail.com
2016-02-24 delete email il..@gmail.com
2016-02-24 delete email ir..@gmail.com
2016-02-24 delete email ke..@gmail.com
2016-02-24 delete email la..@gmail.com
2016-02-24 delete email m...@realestatesiny.com
2016-02-24 delete email mi..@gmail.com
2016-02-24 delete email mu..@gmail.com
2016-02-24 delete email nd..@realestatesiny.com
2016-02-24 delete email ro..@gmail.com
2016-02-24 delete email th..@gmail.com
2016-02-24 delete email us..@gmail.com
2016-02-24 delete email vg..@gmail.com
2016-02-24 delete person Arlene Dobler
2016-02-24 delete person Jimmy Samaha
2016-02-24 delete person Kerry Debellis
2016-02-24 delete person Lisa DiGennaro
2016-02-24 delete person Manuel Andujar
2016-02-24 delete person Michael Martin
2016-02-24 delete person Nicholas D'Amato
2016-02-24 delete source_ip 67.192.180.109
2016-02-24 insert address 220 East 23rd St 407 $3,000 New York, NY 141355 Sqft Commercial
2016-02-24 insert email ch..@gmail.com
2016-02-24 insert email co..@gmail.com
2016-02-24 insert email cr@realestatesiny.com
2016-02-24 insert email cr..@realestatesiny.com
2016-02-24 insert email fr..@gmail.com
2016-02-24 insert email ge..@gmail.com
2016-02-24 insert email ju..@gmail.com
2016-02-24 insert email ma..@gmail.com
2016-02-24 insert email ni..@gmail.com
2016-02-24 insert email ro..@gmail.com
2016-02-24 insert email vg..@aol.com
2016-02-24 insert person Julie Algieri
2016-02-24 insert phone 06249/0424
2016-02-24 insert source_ip 104.239.254.100
2015-05-11 delete personal_emails el..@gmail.com
2015-05-11 insert personal_emails ga..@gmail.com
2015-05-11 delete email el..@gmail.com
2015-05-11 delete email ma..@gmail.com
2015-05-11 delete email na..@gmail.com
2015-05-11 delete email re..@gmail.com
2015-05-11 delete email sa..@gmail.com
2015-05-11 delete email se..@gmail.com
2015-05-11 delete person Cynthia Dgheim
2015-05-11 insert address 40 Tides Lane, Staten Island, NY 10309
2015-05-11 insert email da..@verizon.net
2015-05-11 insert email el..@realestatesiny.com
2015-05-11 insert email ga..@gmail.com
2015-05-11 insert email je..@gmail.com
2015-05-11 insert email la..@gmail.com
2015-05-11 insert email m...@realestatesiny.com
2015-05-11 insert email mu..@gmail.com
2015-05-11 insert email na..@gmail.com
2015-05-11 insert email nd..@realestatesiny.com
2015-05-11 insert email si..@gmail.com
2015-05-11 insert person Gabriel Wettenstein
2015-05-11 insert person Manuel Andujar
2015-05-11 insert person Nicholas D'Amato
2015-05-11 insert person Paul Troiano
2014-11-16 delete address Open House 630 Union St 5B, Brooklyn, NY
2014-11-16 insert email cr..@gmail.com
2014-11-16 insert email dr..@gmail.com
2014-11-16 insert email se..@gmail.com
2014-10-19 delete about_pages_linkeddomain rewidx.com
2014-10-19 delete address 000 - 39 Wolkoff Ln #1, Staten Island, NY
2014-10-19 delete address 000 - 80 Bay Street Lndg #1g, Staten Island, NY
2014-10-19 delete address 000 - 80 Bay Street Lndg #40, Staten Island, NY
2014-10-19 delete address 000 - 80 Bay Street Lndg #8g, Staten Island, NY
2014-10-19 delete address 000 - 919 Goethals Rd N, Staten Island, NY
2014-10-19 delete address 000 - 973 Goethals Rd N, Staten Island, NY
2014-10-19 delete address 12 Farragut Ave Staten Island, NY
2014-10-19 delete address 17 Wolkoff Ln Staten Island, NY
2014-10-19 delete address 39 Wolkoff Ln #1 Staten Island, NY
2014-10-19 delete address 552 Drumgoole Rd W Staten Island 4189 Amboy Rd #5 Staten Island 108 Brook Ave Staten Island
2014-10-19 delete address 80 Bay Street Lndg #1g Staten Island, NY
2014-10-19 delete address 80 Bay Street Lndg #40 Staten Island, NY
2014-10-19 delete address 80 Bay Street Lndg #8g Staten Island, NY
2014-10-19 delete address 900 - 17 Wolkoff Ln, Staten Island, NY
2014-10-19 delete address 919 Goethals Rd N Staten Island, NY
2014-10-19 delete address 973 Goethals Rd N Staten Island, NY
2014-10-19 delete address 999 - 12 Farragut Ave, Staten Island, NY
2014-10-19 delete address NYS Licensed Real Estate Brokers 4131 Richmond Ave. 2 Fl Staten Island, NY 10312
2014-10-19 delete alias Real Estate Webmasters & REWIDX
2014-10-19 delete career_pages_linkeddomain rewidx.com
2014-10-19 delete contact_pages_linkeddomain rewidx.com
2014-10-19 delete email ma..@aol.com
2014-10-19 delete email mi..@gmail.com
2014-10-19 delete email vl..@msn.com
2014-10-19 delete index_pages_linkeddomain rewidx.com
2014-10-19 delete source_ip 192.237.195.183
2014-10-19 insert address Open House 630 Union St 5B, Brooklyn, NY
2014-10-19 insert email ed..@gmail.com
2014-10-19 insert email ho..@gmail.com
2014-10-19 insert email mc..@gmail.com
2014-10-19 insert email mp..@gmail.com
2014-10-19 insert person Ed Gomez
2014-10-19 insert person Mari-Anne Pecorella
2014-10-19 insert source_ip 67.192.180.109
2014-03-07 delete otherexecutives Brighton Beach
2014-03-07 delete address 000 - 100 Colfax Ave #5h, Staten Island, NY
2014-03-07 delete address 000 - 114 Bower Ct, Staten Island, NY
2014-03-07 delete address 000 - 145 Lincoln Ave #2l, Staten Island, NY
2014-03-07 delete address 000 - 20 Berry Ct, Staten Island, NY
2014-03-07 delete address 000 - 67 Gervil St, Staten Island, NY
2014-03-07 delete address 000 - 889 Patterson Ave, Staten Island, NY
2014-03-07 delete address 070,000 Lighthouse Hill 39 Manor Ct
2014-03-07 delete address 100 Colfax Ave #5h Staten Island, NY
2014-03-07 delete address 114 Bower Ct Staten Island, NY
2014-03-07 delete address 15 Hickory Ct Staten Island, NY
2014-03-07 delete address 15 Wood Ct Staten Island, NY
2014-03-07 delete address 20 Berry Ct Staten Island, NY
2014-03-07 delete address 203 Grandview Ave #1256 Staten Island 100 Sea Beach Village Out Of Area 426 Slosson Ave Staten Island
2014-03-07 delete address 36 Selvin Loop #26 Staten Island, NY
2014-03-07 delete address 500 - 15 Wood Ct, Staten Island, NY
2014-03-07 delete address 52 Arrowood Court Staten Island, NY
2014-03-07 delete address 526 Lisk Ave Staten Island, NY
2014-03-07 delete address 62 Arrowood Court Staten Island, NY
2014-03-07 delete address 67 Gervil St Staten Island, NY
2014-03-07 delete address 71 Muller Ave Staten Island 80 Dinsmore St #A Staten Island 24 Heather Ct Staten Island
2014-03-07 delete address 889 Patterson Ave Staten Island, NY
2014-03-07 delete address 900 - 100 Colfax Ave #7x, Staten Island, NY
2014-03-07 delete address 900 - 15 Hickory Ct, Staten Island, NY
2014-03-07 delete address 900 - 36 Selvin Loop #26, Staten Island, NY
2014-03-07 delete address 900 - 52 Arrowood Court, Staten Island, NY
2014-03-07 delete address 900 - 62 Arrowood Court, Staten Island, NY
2014-03-07 delete address 999 - 526 Lisk Ave, Staten Island, NY
2014-03-07 delete email ag..@gmail.com
2014-03-07 delete email ho..@gmail.com
2014-03-07 delete email je..@gmail.com
2014-03-07 delete email la..@gmail.com
2014-03-07 delete email np..@aol.com
2014-03-07 delete email st..@gmail.com
2014-03-07 delete person Brighton Beach
2014-03-07 delete person Jimmy Samaha
2014-03-07 delete source_ip 192.237.195.182
2014-03-07 insert address 000 - 43 Bower Ct, Staten Island, NY
2014-03-07 insert address 000 - 80 Bay Street Lndg #40, Staten Island, NY
2014-03-07 insert address 000 - 80 Bay Street Lndg #8g, Staten Island, NY
2014-03-07 insert address 000 - 919 Goethals Rd N, Staten Island, NY
2014-03-07 insert address 000 - 973 Goethals Rd N, Staten Island, NY
2014-03-07 insert address 137 Hendricks Ave #00045/0043 Staten Island 392 Hamden Ave Staten Island
2014-03-07 insert address 145 Lincoln Ave #6f Staten Island, NY
2014-03-07 insert address 145 Lincoln Ave #7d Staten Island, NY
2014-03-07 insert address 15 Redwood Loop Staten Island, NY
2014-03-07 insert address 20 Oakville St Staten Island 622 Drumgoole Rd W Staten Island 512 Clove Rd Staten Island
2014-03-07 insert address 2920 S Hoyt Ave Queens 426 Ilyssa Way Staten Island
2014-03-07 insert address 43 Bower Ct Staten Island, NY
2014-03-07 insert address 552 Drumgoole Rd W Staten Island 4189 Amboy Rd #5 Staten Island 108 Brook Ave Staten Island
2014-03-07 insert address 659 Staten Island Douglas Ct
2014-03-07 insert address 80 Bay Street Lndg #40 Staten Island, NY
2014-03-07 insert address 80 Bay Street Lndg #8g Staten Island, NY
2014-03-07 insert address 800 - 100 Colfax Ave #7x, Staten Island, NY
2014-03-07 insert address 900 - 145 Lincoln Ave #2l, Staten Island, NY
2014-03-07 insert address 900 - 145 Lincoln Ave #6f, Staten Island, NY
2014-03-07 insert address 900 - 145 Lincoln Ave #7d, Staten Island, NY
2014-03-07 insert address 919 Goethals Rd N Staten Island, NY
2014-03-07 insert address 973 Goethals Rd N Staten Island, NY
2014-03-07 insert address 999 - 15 Redwood Loop, Staten Island, NY
2014-03-07 insert address Arthur Kill Rd #07207/0035 Staten Island 206 Titus Ave Staten Island 75 Essex Dr #1C Staten Island
2014-03-07 insert email ke..@gmail.com
2014-03-07 insert email ma..@aol.com
2014-03-07 insert email mi..@gmail.com
2014-03-07 insert email mi..@gmail.com
2014-03-07 insert email vg..@aol.com
2014-03-07 insert email vl..@msn.com
2014-03-07 insert source_ip 192.237.195.183
2013-11-11 delete personal_emails jo..@hotmail.com
2013-11-11 insert otherexecutives Brighton Beach
2013-11-11 delete address 000 - 100 Colfax Ave #7x, Staten Island, NY
2013-11-11 delete address 000 - 145 Lincoln Ave #3c, Staten Island, NY
2013-11-11 delete address 000 - 15 Hickory Ct, Staten Island, NY
2013-11-11 delete address 000 - 15 Wood Ct, Staten Island, NY
2013-11-11 delete address 000 - 561 Correll Ave, Staten Island, NY
2013-11-11 delete address 145 Lincoln Ave #3c Staten Island, NY
2013-11-11 delete address 29 Storer Ave #07311/0012 Staten Island 22 Shale St Staten Island 244 Tompkins Ave Staten Island
2013-11-11 delete address 561 Correll Ave Staten Island, NY
2013-11-11 delete address 999 - 12 Redwood Loop, Staten Island, NY
2013-11-11 delete email fr..@aol.com
2013-11-11 delete email ir..@realestatesiny.com
2013-11-11 delete email jo..@hotmail.com
2013-11-11 delete email ma..@aol.com
2013-11-11 delete email mi..@gmail.com
2013-11-11 delete email si..@yahoo.com
2013-11-11 delete email st..@gmail.com
2013-11-11 insert address 000 - 100 Colfax Ave #5h, Staten Island, NY
2013-11-11 insert address 000 - 17 Ivy Ct, Staten Island, NY
2013-11-11 insert address 000 - 50 Arrowood Court, Staten Island, NY
2013-11-11 insert address 070,000 Lighthouse Hill 39 Manor Ct
2013-11-11 insert address 100 Colfax Ave #5h Staten Island, NY
2013-11-11 insert address 12 Farragut Ave Staten Island, NY
2013-11-11 insert address 1302 Rockland Ave #1G Staten Island 619 Flatbush Ave Brooklyn 565 Castleton Ave #2B Staten Island
2013-11-11 insert address 17 Ivy Ct Staten Island, NY
2013-11-11 insert address 203 Grandview Ave #1256 Staten Island 100 Sea Beach Village Out Of Area 426 Slosson Ave Staten Island
2013-11-11 insert address 40 Flagg Pl #00883/0051 Staten Island 85 Veltman Ave Staten Island 20 Ross Ln Staten Island
2013-11-11 insert address 48 Arrowood Court Staten Island, NY
2013-11-11 insert address 50 Arrowood Court Staten Island, NY
2013-11-11 insert address 500 - 15 Wood Ct, Staten Island, NY
2013-11-11 insert address 71 Muller Ave Staten Island 80 Dinsmore St #A Staten Island 24 Heather Ct Staten Island
2013-11-11 insert address 900 - 100 Colfax Ave #7x, Staten Island, NY
2013-11-11 insert address 900 - 12 Redwood Loop, Staten Island, NY
2013-11-11 insert address 900 - 15 Hickory Ct, Staten Island, NY
2013-11-11 insert address 900 - 48 Arrowood Court, Staten Island, NY
2013-11-11 insert address 999 - 12 Farragut Ave, Staten Island, NY
2013-11-11 insert email ag..@gmail.com
2013-11-11 insert email ho..@gmail.com
2013-11-11 insert email je..@gmail.com
2013-11-11 insert email la..@gmail.com
2013-11-11 insert email np..@aol.com
2013-11-11 insert email re..@gmail.com
2013-11-11 insert email st..@gmail.com
2013-11-11 insert person Brighton Beach
2013-11-11 insert person Jimmy Samaha
2013-11-11 update person_title Anthony Licciardello: Broker; Owner of RealEstateSINY.Com; Owner; Licensed Real Estate Broker / Owner => Broker; Owner
2013-10-14 insert personal_emails jo..@hotmail.com
2013-10-14 delete address 000 - 27 Wood Ct, Staten Island, NY
2013-10-14 delete address 108 Nippon Ave Staten Island 152 Beach St Staten Island 1200 Victory Blvd Staten Island
2013-10-14 delete address 145 Lincoln Ave #6m Staten Island, NY
2013-10-14 delete address 158 Bard Ave #9A Staten Island 50 Nicolosi Dr Staten Island 50 Belmont Pl Staten Island Douglas Ct
2013-10-14 delete address 21 Terrace Ave Staten Island 150 Melvin Ave Staten Island 350 Hendrix St #03994 Brooklyn
2013-10-14 delete address 27 Wood Ct Staten Island, NY
2013-10-14 delete address 29 Arrowood Court Staten Island, NY
2013-10-14 delete address 76 Grove Ave Staten Island 94 Hatfield Pl Staten Island
2013-10-14 delete address 80 Bay Street Lndg #6n Staten Island, NY
2013-10-14 delete address 900 - 145 Lincoln Ave #6m, Staten Island, NY
2013-10-14 delete address 900 - 15 Hickory Ct, Staten Island, NY
2013-10-14 delete address 900 - 29 Arrowood Court, Staten Island, NY
2013-10-14 delete address 900 - 80 Bay Street Lndg #6n, Staten Island, NY
2013-10-14 delete address Patterson Ave #03475/0040 Staten Island 25 Winfield St Staten Island 37 Collfield Ave Staten Island
2013-10-14 delete email el..@gmail.com
2013-10-14 delete email ho..@yahoo.com
2013-10-14 delete email je..@aol.com
2013-10-14 delete email re..@aol.com
2013-10-14 delete email vl..@msn.com
2013-10-14 delete source_ip 67.192.9.199
2013-10-14 insert address 000 - 15 Hickory Ct, Staten Island, NY
2013-10-14 insert address 000 - 15 Wood Ct, Staten Island, NY
2013-10-14 insert address 000 - 20 Berry Ct, Staten Island, NY
2013-10-14 insert address 000 - 67 Gervil St, Staten Island, NY
2013-10-14 insert address 000 - 80 Bay Street Lndg #1g, Staten Island, NY
2013-10-14 insert address 12 Redwood Loop Staten Island, NY
2013-10-14 insert address 145 Lincoln Ave #6a Staten Island, NY
2013-10-14 insert address 15 Wood Ct Staten Island, NY
2013-10-14 insert address 20 Berry Ct Staten Island, NY
2013-10-14 insert address 29 Storer Ave #07311/0012 Staten Island 22 Shale St Staten Island 244 Tompkins Ave Staten Island
2013-10-14 insert address 52 Arrowood Court Staten Island, NY
2013-10-14 insert address 526 Lisk Ave Staten Island, NY
2013-10-14 insert address 67 Gervil St Staten Island, NY
2013-10-14 insert address 80 Bay Street Lndg #1g Staten Island, NY
2013-10-14 insert address 900 - 145 Lincoln Ave #6a, Staten Island, NY
2013-10-14 insert address 900 - 52 Arrowood Court, Staten Island, NY
2013-10-14 insert address 999 - 12 Redwood Loop, Staten Island, NY
2013-10-14 insert address 999 - 526 Lisk Ave, Staten Island, NY
2013-10-14 insert email fr..@aol.com
2013-10-14 insert email ir..@realestatesiny.com
2013-10-14 insert email jo..@hotmail.com
2013-10-14 insert email ma..@yahoo.com
2013-10-14 insert email ma..@aol.com
2013-10-14 insert email si..@yahoo.com
2013-10-14 insert source_ip 192.237.195.182
2013-09-16 delete personal_emails jo..@hotmail.com
2013-09-16 delete address 000 - 80 Bay Street Lndg #6n, Staten Island, NY
2013-09-16 delete address 100 Colfax Ave #2d Staten Island, NY
2013-09-16 delete address 100 Colfax Ave #5y Staten Island, NY
2013-09-16 delete address 145 Lincoln Ave #4c Staten Island, NY
2013-09-16 delete address 145 Lincoln Ave #7 T Staten Island, NY
2013-09-16 delete address 150 Gervil St Staten Island, NY
2013-09-16 delete address 155 Bay St #2a Staten Island, NY
2013-09-16 delete address 155 Bay St #2j Staten Island, NY
2013-09-16 delete address 155 Bay St #2l Staten Island, NY
2013-09-16 delete address 185 Battery Ave #2C Brooklyn 2 Elmwood Park Dr #122 Staten Island
2013-09-16 delete address 20 Berry Ct Staten Island, NY
2013-09-16 delete address 24 Hampton Pl Staten Island, NY
2013-09-16 delete address 27 Regal Walk #2 Staten Island, NY
2013-09-16 delete address 62 Arrowood Ct Staten Island, NY
2013-09-16 delete address 80 Bay Street Lndg #3c Staten Island, NY
2013-09-16 delete address 80 Bay Street Lndg #4k Staten Island, NY
2013-09-16 delete address 80 Bay Street Lndg #4o Staten Island, NY
2013-09-16 delete address 80 Bay Street Lndg #5 O Staten Island, NY
2013-09-16 delete address 80 Bay Street Lndg #9c Staten Island, NY
2013-09-16 delete address 91 Cypress Loop Staten Island, NY
2013-09-16 delete address 97 Selvin Loop Staten Island, NY
2013-09-16 delete email br..@aol.com
2013-09-16 delete email di..@yahoo.com
2013-09-16 delete email fr..@aol.com
2013-09-16 delete email ge..@aol.com
2013-09-16 delete email ho..@gmail.com
2013-09-16 delete email jo..@hotmail.com
2013-09-16 delete email ke..@gmail.com
2013-09-16 delete person Geralyn Liverani
2013-09-16 delete source_ip 67.192.9.196
2013-09-16 insert address 000 - 100 Colfax Ave #4n, Staten Island, NY
2013-09-16 insert address 000 - 100 Colfax Ave #6n, Staten Island, NY
2013-09-16 insert address 000 - 114 Bower Ct, Staten Island, NY
2013-09-16 insert address 000 - 145 Lincoln Ave #2l, Staten Island, NY
2013-09-16 insert address 000 - 145 Lincoln Ave #3c, Staten Island, NY
2013-09-16 insert address 000 - 17 Hickory Ct, Staten Island, NY
2013-09-16 insert address 000 - 27 Wood Ct, Staten Island, NY
2013-09-16 insert address 000 - 39 Wolkoff Ln #1, Staten Island, NY
2013-09-16 insert address 000 - 561 Correll Ave, Staten Island, NY
2013-09-16 insert address 100 Colfax Ave #4n Staten Island, NY
2013-09-16 insert address 100 Colfax Ave #6n Staten Island, NY
2013-09-16 insert address 108 Nippon Ave Staten Island 152 Beach St Staten Island 1200 Victory Blvd Staten Island
2013-09-16 insert address 114 Bower Ct Staten Island, NY
2013-09-16 insert address 145 Lincoln Ave #2l Staten Island, NY
2013-09-16 insert address 145 Lincoln Ave #3c Staten Island, NY
2013-09-16 insert address 15 Hickory Ct Staten Island, NY
2013-09-16 insert address 17 Hickory Ct Staten Island, NY
2013-09-16 insert address 17 Wolkoff Ln Staten Island, NY
2013-09-16 insert address 21 Terrace Ave Staten Island 150 Melvin Ave Staten Island 350 Hendrix St #03994 Brooklyn
2013-09-16 insert address 27 Wood Ct Staten Island, NY
2013-09-16 insert address 29 Arrowood Court Staten Island, NY
2013-09-16 insert address 39 Wolkoff Ln #1 Staten Island, NY
2013-09-16 insert address 561 Correll Ave Staten Island, NY
2013-09-16 insert address 62 Arrowood Court Staten Island, NY
2013-09-16 insert address 900 - 15 Hickory Ct, Staten Island, NY
2013-09-16 insert address 900 - 17 Wolkoff Ln, Staten Island, NY
2013-09-16 insert address 900 - 29 Arrowood Court, Staten Island, NY
2013-09-16 insert address 900 - 62 Arrowood Court, Staten Island, NY
2013-09-16 insert address 900 - 80 Bay Street Lndg #6n, Staten Island, NY
2013-09-16 insert address Patterson Ave #03475/0040 Staten Island 25 Winfield St Staten Island 37 Collfield Ave Staten Island
2013-09-16 insert email ho..@yahoo.com
2013-09-16 insert email je..@aol.com
2013-09-16 insert email mi..@gmail.com
2013-09-16 insert source_ip 67.192.9.199
2013-05-28 insert personal_emails jo..@hotmail.com
2013-05-28 delete address 123 Jackson Ave Staten Island 192 College Ave Staten Island 19 Lava St Staten Island
2013-05-28 delete address 229 Detroit Ave Staten Island 57 Churchill Ave Staten Island
2013-05-28 delete address 252 Heberton Ave Staten Island 1988 Arthur Kill Rd Staten Island 350 Hendrix St #03994 Brooklyn
2013-05-28 delete address 4295 Arthur Kill Rd Staten Island 169 Great Kills Rd Staten Island 374 Clarke Ave Staten Island
2013-05-28 delete address 4888 Arthur Kill Rd Staten Island
2013-05-28 delete address 5267 Arthur Kill Rd Staten Island 157 Garrison Ave Staten Island 393 Armstrong Ave Staten Island
2013-05-28 delete address 83 Dongan Hills Ave Staten Island 791 W Fingerboard Rd Staten Island
2013-05-28 delete person Gorgeous High
2013-05-28 delete person Kristin Burwell
2013-05-28 delete source_ip 74.205.105.189
2013-05-28 insert address 000 - 100 Colfax Ave #7x, Staten Island, NY
2013-05-28 insert address 000 - 17 Lansing St, Staten Island, NY
2013-05-28 insert address 000 - 20 Cliff St #4k, Staten Island, NY
2013-05-28 insert address 000 - 23 Leslie Ave, Staten Island, NY
2013-05-28 insert address 000 - 242 Talbot Pl, Staten Island, NY
2013-05-28 insert address 000 - 28 Bloomingdale Rd, Staten Island, NY
2013-05-28 insert address 000 - 33 Lynbrook Ave, Staten Island, NY
2013-05-28 insert address 000 - 39 Castleton Ave, Staten Island, NY
2013-05-28 insert address 000 - 4 Savin Ct, Staten Island, NY
2013-05-28 insert address 000 - 445 Little Clove Rd, Staten Island, NY
2013-05-28 insert address 000 - 47 Lisbon Pl, Staten Island, NY
2013-05-28 insert address 000 - 487 Morningstar Rd, Staten Island, NY
2013-05-28 insert address 000 - 497 Morningstar Rd, Staten Island, NY
2013-05-28 insert address 000 - 50 Champlain Ave, Staten Island, NY
2013-05-28 insert address 000 - 68 Lincoln Ave, Staten Island, NY
2013-05-28 insert address 000 - 7 Jasper St, Staten Island, NY
2013-05-28 insert address 000 - 78 Dexter Ave, Staten Island, NY
2013-05-28 insert address 000 - 80 Bay Street Lndg #6n, Staten Island, NY
2013-05-28 insert address 1 President St Staten Island, NY
2013-05-28 insert address 10 Walbrooke Ave Staten Island, NY
2013-05-28 insert address 100 Colfax Ave #2d Staten Island, NY
2013-05-28 insert address 100 Colfax Ave #3b Staten Island, NY
2013-05-28 insert address 100 Colfax Ave #5y Staten Island, NY
2013-05-28 insert address 100 Colfax Ave #6y Staten Island, NY
2013-05-28 insert address 100 Colfax Ave #7x Staten Island, NY
2013-05-28 insert address 102 Fillmore St Staten Island, NY
2013-05-28 insert address 102 Pleasant Plains Ave Staten Island, NY
2013-05-28 insert address 1027 Hylan Blvd Staten Island, NY
2013-05-28 insert address 104 Livermore Ave Staten Island, NY
2013-05-28 insert address 1047 Rathbun Ave Staten Island 230 Benziger Ave Staten Island
2013-05-28 insert address 105 Swan St Staten Island, NY
2013-05-28 insert address 1075 North Railroad Ave Staten Island, NY
2013-05-28 insert address 1078 Victory Blvd Staten Island, NY
2013-05-28 insert address 108 Brook Ave Staten Island, NY
2013-05-28 insert address 11 Juniper Pl Staten Island, NY
2013-05-28 insert address 111 Benedict Rd Staten Island, NY
2013-05-28 insert address 111 Douglas Rd Staten Island, NY
2013-05-28 insert address 111 Fields Ave Staten Island, NY
2013-05-28 insert address 1121 Victory Blvd Staten Island, NY
2013-05-28 insert address 119 North Burgher Ave Staten Island, NY
2013-05-28 insert address 12 Jerome Rd Staten Island, NY
2013-05-28 insert address 12 Jo Jo Ct Staten Island, NY
2013-05-28 insert address 12 Winfield St Staten Island, NY
2013-05-28 insert address 123 Monroe Ave Staten Island, NY
2013-05-28 insert address 1245 Bay St Staten Island, NY
2013-05-28 insert address 130 Washington Ave Staten Island, NY
2013-05-28 insert address 131 Oak Ave Staten Island, NY
2013-05-28 insert address 132 Twombly Ave Staten Island, NY
2013-05-28 insert address 133 Perry Ave Staten Island, NY
2013-05-28 insert address 134 Washington Ave Staten Island, NY
2013-05-28 insert address 135 Oak Ave Staten Island, NY
2013-05-28 insert address 1356 Victory Blvd Staten Island, NY
2013-05-28 insert address 137 Chestnut St Staten Island, NY
2013-05-28 insert address 14 Clinton St Staten Island, NY
2013-05-28 insert address 142 Logan Ave Staten Island, NY
2013-05-28 insert address 145 Lincoln Ave #4c Staten Island, NY
2013-05-28 insert address 145 Lincoln Ave #6m Staten Island, NY
2013-05-28 insert address 145 Lincoln Ave #7 T Staten Island, NY
2013-05-28 insert address 145 Lincoln Ave #7b Staten Island, NY
2013-05-28 insert address 148 Bay Ter Staten Island, NY
2013-05-28 insert address 15 Castleton Ave Staten Island, NY
2013-05-28 insert address 15 Gladwin Ave Staten Island, NY
2013-05-28 insert address 15 Gladwin Ave Staten Island 188 Graham Blvd #A Staten Island 150 Hawley Ave Staten Island
2013-05-28 insert address 150 Gervil St Staten Island, NY
2013-05-28 insert address 150 Hamden Ave Staten Island, NY
2013-05-28 insert address 155 Bay St #2a Staten Island, NY
2013-05-28 insert address 155 Bay St #2j Staten Island, NY
2013-05-28 insert address 155 Bay St #2l Staten Island, NY
2013-05-28 insert address 159 Albee Ave Staten Island 915 Jewett Ave Staten Island
2013-05-28 insert address 160 Guyon Ave Staten Island, NY
2013-05-28 insert address 160 Hickory Ave Staten Island, NY
2013-05-28 insert address 160 Keegans Ln Staten Island, NY
2013-05-28 insert address 163 Logan Ave Staten Island, NY
2013-05-28 insert address 164 Tysen St Staten Island, NY
2013-05-28 insert address 17 Lansing St Staten Island, NY
2013-05-28 insert address 17 Nicolosi Loop Staten Island, NY
2013-05-28 insert address 175 Chestnut Ave Staten Island, NY
2013-05-28 insert address 181 Arbutus Ave Staten Island, NY
2013-05-28 insert address 183 Fillmore St Staten Island, NY
2013-05-28 insert address 185 Battery Ave #2C Brooklyn 2 Elmwood Park Dr #122 Staten Island
2013-05-28 insert address 189,000 - 17 Nicolosi Loop, Staten Island, NY
2013-05-28 insert address 198 Benedict Ave Staten Island, NY
2013-05-28 insert address 2 Andrease St Staten Island, NY
2013-05-28 insert address 20 Berry Ct Staten Island, NY
2013-05-28 insert address 20 Cliff St #2h Staten Island, NY
2013-05-28 insert address 20 Cliff St #4k Staten Island, NY
2013-05-28 insert address 20 Cliff St #6l Staten Island, NY
2013-05-28 insert address 20 Cliff St #8c Staten Island, NY
2013-05-28 insert address 20 Cliff St #8r Staten Island, NY
2013-05-28 insert address 20 Elmhurst Ave Staten Island, NY
2013-05-28 insert address 20 Elmhurst Ave Staten Island 19 Tenafly Pl Staten Island
2013-05-28 insert address 202 College Ave Staten Island, NY
2013-05-28 insert address 202 Mason Blvd Staten Island, NY
2013-05-28 insert address 21 Brookside Lp Staten Island, NY
2013-05-28 insert address 211 Cambridge Ave Staten Island, NY
2013-05-28 insert address 215 Grandview Ave #01256/0069 Staten Island 152 Hett Ave Staten Island
2013-05-28 insert address 22 Joel Pl Staten Island, NY
2013-05-28 insert address 220 Hylan Blvd Staten Island, NY
2013-05-28 insert address 223 Olympia Blvd Staten Island, NY
2013-05-28 insert address 23 Laconia Ave Staten Island, NY
2013-05-28 insert address 23 Leslie Ave Staten Island, NY
2013-05-28 insert address 239 Foch Ave Staten Island, NY
2013-05-28 insert address 24 Hampton Pl Staten Island, NY
2013-05-28 insert address 242 Talbot Pl Staten Island, NY
2013-05-28 insert address 244 Tompkins Ave Staten Island, NY
2013-05-28 insert address 245 Ada Dr Staten Island, NY
2013-05-28 insert address 246 Sanilac St Staten Island, NY
2013-05-28 insert address 25 Alex Cir Staten Island, NY
2013-05-28 insert address 25 Remsen St Staten Island, NY
2013-05-28 insert address 255 Benedict Rd Staten Island, NY
2013-05-28 insert address 27 Regal Walk #2 Staten Island, NY
2013-05-28 insert address 273 Hunter Ave Staten Island, NY
2013-05-28 insert address 2758 Cropsey Ave Brooklyn 159 Albee Ave Staten Island 145 Lincoln Ave #4C Staten Island
2013-05-28 insert address 28 Bloomingdale Rd Staten Island, NY
2013-05-28 insert address 284 Chesterton Ave Staten Island, NY
2013-05-28 insert address 30 Overlook Dr Staten Island, NY
2013-05-28 insert address 30 Renwick Ave Staten Island, NY
2013-05-28 insert address 300 Benedict Rd Staten Island, NY
2013-05-28 insert address 308 Saint John Ave Staten Island, NY
2013-05-28 insert address 31 Hylan Blvd #10a Staten Island, NY
2013-05-28 insert address 31 Hylan Blvd #4d Staten Island, NY
2013-05-28 insert address 31 Hylan Blvd #6b Staten Island, NY
2013-05-28 insert address 32 Highpoint Rd Staten Island, NY
2013-05-28 insert address 33 Lynbrook Ave Staten Island, NY
2013-05-28 insert address 334 Little Clove Rd Staten Island, NY
2013-05-28 insert address 35 Brookside Lp Staten Island, NY
2013-05-28 insert address 35 Peter Ct Staten Island, NY
2013-05-28 insert address 35 Shore Acres Rd Staten Island, NY
2013-05-28 insert address 36 Justin Ave Staten Island, NY
2013-05-28 insert address 36 Selvin Loop #26 Staten Island, NY
2013-05-28 insert address 37 Douglas Rd Staten Island, NY
2013-05-28 insert address 370 Arbutus Ave Staten Island, NY
2013-05-28 insert address 375 Durant Ave Staten Island, NY
2013-05-28 insert address 38 Sleepy Hollow Rd Staten Island 39 The Oval Staten Island 142 Cody Pl Staten Island
2013-05-28 insert address 39 Castleton Ave Staten Island, NY
2013-05-28 insert address 4 Savin Ct Staten Island, NY
2013-05-28 insert address 40 Bedell St Staten Island, NY
2013-05-28 insert address 400 Maryland Ave #2C Staten Island 1048 60th St Brooklyn
2013-05-28 insert address 4131 Richmond Ave Staten Island 147 Ridge Ave Staten Island 20 Douglas Ave Staten Island
2013-05-28 insert address 42 Brookside Lp Staten Island, NY
2013-05-28 insert address 426 Raritan Ave Staten Island 385 Wild Ave Staten Island
2013-05-28 insert address 43 Eltinge St Staten Island, NY
2013-05-28 insert address 43 Pendleton Pl Staten Island, NY
2013-05-28 insert address 445 Little Clove Rd Staten Island, NY
2013-05-28 insert address 453 Van Name Ave Staten Island, NY
2013-05-28 insert address 456 Kissel Ave Staten Island, NY
2013-05-28 insert address 464 Tarrytown Ave Staten Island, NY
2013-05-28 insert address 468 Hawthorne Ave Staten Island 104 Armstrong Ave Staten Island 20 Saccheri Ct Staten Island
2013-05-28 insert address 469 Kissel Ave Staten Island, NY
2013-05-28 insert address 47 Eltinge St Staten Island, NY
2013-05-28 insert address 47 Lisbon Pl Staten Island, NY
2013-05-28 insert address 47 Savo Loop Staten Island, NY
2013-05-28 insert address 47 Talarico Ct Staten Island, NY
2013-05-28 insert address 476 Hargold Ave Staten Island, NY
2013-05-28 insert address 483 Steuben St Staten Island, NY
2013-05-28 insert address 487 Morningstar Rd Staten Island, NY
2013-05-28 insert address 488 Jewett Ave Staten Island, NY
2013-05-28 insert address 49 Brookside Lp Staten Island, NY
2013-05-28 insert address 49 Mclaughlin St Staten Island, NY
2013-05-28 insert address 497 Morningstar Rd Staten Island, NY
2013-05-28 insert address 499,000 - 300 Benedict Rd, Staten Island, NY
2013-05-28 insert address 499,000 - 35 Peter Ct, Staten Island, NY
2013-05-28 insert address 5 Cromwell Cir Staten Island, NY
2013-05-28 insert address 5 Kelvin Ave Staten Island, NY
2013-05-28 insert address 50 Champlain Ave Staten Island, NY
2013-05-28 insert address 50 Nicolosi Dr Staten Island, NY
2013-05-28 insert address 500 Morningstar Rd Staten Island, NY
2013-05-28 insert address 51 Durgess St Staten Island, NY
2013-05-28 insert address 515 Castleton Ave #2g Staten Island, NY
2013-05-28 insert address 52 High St Staten Island, NY
2013-05-28 insert address 520 Durant Ave Staten Island, NY
2013-05-28 insert address 53 Ada Dr Staten Island, NY
2013-05-28 insert address 53 Highview Ave Staten Island, NY
2013-05-28 insert address 54 Ada Dr Staten Island, NY
2013-05-28 insert address 54 Shore Acres Rd Staten Island, NY
2013-05-28 insert address 55 Nicolosi Dr Staten Island, NY
2013-05-28 insert address 565 Castleton Ave #1 A Staten Island, NY
2013-05-28 insert address 566 W Caswell Ave Staten Island, NY
2013-05-28 insert address 59 Brookside Lp Staten Island, NY
2013-05-28 insert address 59 Sunnyside Ter Staten Island, NY
2013-05-28 insert address 599,000 - 111 Benedict Rd, Staten Island, NY
2013-05-28 insert address 6 Wilsonview Pl Staten Island, NY
2013-05-28 insert address 62 Andrews St Staten Island, NY
2013-05-28 insert address 62 Arrowood Ct Staten Island, NY
2013-05-28 insert address 624 W Fingerboard Rd Staten Island, NY
2013-05-28 insert address 63 Durant Ave Staten Island, NY
2013-05-28 insert address 64 Dreyer Ave Staten Island, NY
2013-05-28 insert address 64 Hewitt Ave Staten Island, NY
2013-05-28 insert address 64 Mccully Ave Staten Island, NY
2013-05-28 insert address 649,000 - 738 Todt Hill Rd, Staten Island, NY
2013-05-28 insert address 66 Mclaughlin St Staten Island, NY
2013-05-28 insert address 68 Bayview Ter Staten Island, NY
2013-05-28 insert address 68 Lincoln Ave Staten Island, NY
2013-05-28 insert address 68 Radigan Ave Staten Island, NY
2013-05-28 insert address 69 Ironmine Dr Staten Island, NY
2013-05-28 insert address 7 Jasper St Staten Island, NY
2013-05-28 insert address 7 Rice Ave Staten Island, NY
2013-05-28 insert address 70 Ronald Ave Staten Island 624 W Fingerboard Rd Staten Island 95 Bishop St Staten Island
2013-05-28 insert address 70 Wards Point Ave Staten Island, NY
2013-05-28 insert address 71 Cypress Ave Staten Island, NY
2013-05-28 insert address 71 Muller Ave Staten Island, NY
2013-05-28 insert address 719 Woolley Ave Staten Island, NY
2013-05-28 insert address 723 Maguire Ave Staten Island, NY
2013-05-28 insert address 724 Willowbrook Rd Staten Island, NY
2013-05-28 insert address 738 Todt Hill Rd Staten Island, NY
2013-05-28 insert address 74 Hewitt Ave Staten Island, NY
2013-05-28 insert address 74 Livermore Ave Staten Island, NY
2013-05-28 insert address 75 Cordelia Ave Staten Island, NY
2013-05-28 insert address 75 Nicole Loop Staten Island, NY
2013-05-28 insert address 76 Normalee Rd Staten Island, NY
2013-05-28 insert address 77 Nicolosi Dr Staten Island, NY
2013-05-28 insert address 78 Dexter Ave Staten Island, NY
2013-05-28 insert address 78 Joseph Ave Staten Island, NY
2013-05-28 insert address 80 Bay Street Lndg #3c Staten Island, NY
2013-05-28 insert address 80 Bay Street Lndg #4k Staten Island, NY
2013-05-28 insert address 80 Bay Street Lndg #4o Staten Island, NY
2013-05-28 insert address 80 Bay Street Lndg #5 O Staten Island, NY
2013-05-28 insert address 80 Bay Street Lndg #6n Staten Island, NY
2013-05-28 insert address 80 Bay Street Lndg #9c Staten Island, NY
2013-05-28 insert address 80 Bedell St Staten Island, NY
2013-05-28 insert address 800,000 - 50 Nicolosi Dr, Staten Island, NY
2013-05-28 insert address 81 Rome Ave Staten Island, NY
2013-05-28 insert address 82 Douglas Rd Staten Island, NY
2013-05-28 insert address 82 Midland Ave Staten Island, NY
2013-05-28 insert address 850,000 - Joanne Ct, Staten Island, NY
2013-05-28 insert address 850,000 - Ottavio Promenade, Staten Island, NY
2013-05-28 insert address 858 Richmond Rd Staten Island, NY
2013-05-28 insert address 885 West Fingerboard Rd Staten Island, NY
2013-05-28 insert address 889 Patterson Ave Staten Island, NY
2013-05-28 insert address 900 - 145 Lincoln Ave #6m, Staten Island, NY
2013-05-28 insert address 900,000 - 181 Arbutus Ave, Staten Island, NY
2013-05-28 insert address 91 Cypress Loop Staten Island, NY
2013-05-28 insert address 915 Jewett Ave Staten Island, NY
2013-05-28 insert address 94 Hart Blvd Staten Island, NY
2013-05-28 insert address 97 Selvin Loop Staten Island, NY
2013-05-28 insert address 999 - 137 Chestnut St, Staten Island, NY
2013-05-28 insert address 999 - 21 Brookside Lp, Staten Island, NY
2013-05-28 insert address 999 - 35 Brookside Lp, Staten Island, NY
2013-05-28 insert address 999 - 42 Brookside Lp, Staten Island, NY
2013-05-28 insert address 999 - 49 Brookside Lp, Staten Island, NY
2013-05-28 insert address 999 - 59 Brookside Lp, Staten Island, NY
2013-05-28 insert address Amazing Luxury Building W/doorman. 10th Floor Wrap Around Balcony W/breathtaking Million Dollar V
2013-05-28 insert email an..@aol.com
2013-05-28 insert email br..@aol.com
2013-05-28 insert email di..@yahoo.com
2013-05-28 insert email el..@gmail.com
2013-05-28 insert email fr..@gmail.com
2013-05-28 insert email fr..@aol.com
2013-05-28 insert email fr..@aol.com
2013-05-28 insert email ge..@aol.com
2013-05-28 insert email ho..@gmail.com
2013-05-28 insert email ir..@realestatesiny.com
2013-05-28 insert email jo..@hotmail.com
2013-05-28 insert email ke..@gmail.com
2013-05-28 insert email ma..@yahoo.com
2013-05-28 insert email ma..@aol.com
2013-05-28 insert email np..@aol.com
2013-05-28 insert email re..@aol.com
2013-05-28 insert email sa..@gmail.com
2013-05-28 insert email st..@yahoo.com
2013-05-28 insert email va..@live.com
2013-05-28 insert email vg..@aol.com
2013-05-28 insert email vl..@msn.com
2013-05-28 insert source_ip 67.192.9.196
2013-05-28 update person_description Richmond Valley Homes => Richmond Valley Homes
2013-05-28 update person_title Anthony Licciardello: Broker; Owner => Owner of RealEstateSINY.Com; Broker; Owner; Licensed Real Estate Broker / Owner
2013-04-13 delete address 000. 125 butler ave Staten island NY 10307
2013-04-13 delete address 152 Ramble Rd Staten Island 180 Canal St Staten Island Wilbur St #06665/0090 Staten Island
2013-04-13 delete address 19 Hempstead Ave #03800/0001 Staten Island 44 Sharrotts Rd Staten Island
2013-04-13 delete address 424 Hunter Ave Staten Island 178 Bedell Ave Staten Island 36 Beekman Cir Staten Island
2013-04-13 delete address 511 Mill Rd Staten Island 4335 Hylan Blvd Staten Island 175 Zoe St #IE Staten Island
2013-04-13 delete address 633 Cedar Grove Ave Staten Island 16 Braisted Ave Staten Island 163 Clinton Ave Staten Island
2013-04-13 delete address 8 Lundi Ct Staten Island 4223 Arthur Kill Rd Staten Island 1677 Richmond Rd Staten Island Douglas Ct
2013-04-13 delete address Land Marked Victorian "pendleton House" One Of A Kind. New 2010 Gas Boiler, 7 Fireplaces 3 Wood Burning
2013-04-13 delete person Irena Popilevsky Licensed
2013-04-13 insert address 102 Fillmore St Staten Island 476 Hargold Ave Staten Island
2013-04-13 insert address 123 Jackson Ave Staten Island 192 College Ave Staten Island 19 Lava St Staten Island
2013-04-13 insert address 182 Woodvale Ave Staten Island 785 Edgegrove Ave Staten Island
2013-04-13 insert address 202 Gurley Ave Staten Island 37 Mildred Ave Staten Island 892 Armstrong Ave #B3 Staten Island
2013-04-13 insert address 229 Detroit Ave Staten Island 57 Churchill Ave Staten Island
2013-04-13 insert address 252 Heberton Ave Staten Island 1988 Arthur Kill Rd Staten Island 350 Hendrix St #03994 Brooklyn
2013-04-13 insert address 4295 Arthur Kill Rd Staten Island 169 Great Kills Rd Staten Island 374 Clarke Ave Staten Island
2013-04-13 insert address 4380 Victory Blvd Staten Island
2013-04-13 insert address 5267 Arthur Kill Rd Staten Island 157 Garrison Ave Staten Island 393 Armstrong Ave Staten Island
2013-04-13 insert address 83 Dongan Hills Ave Staten Island 791 W Fingerboard Rd Staten Island
2013-04-13 insert person Kristin Burwell
2013-04-13 insert person Mary Sjeime Licensed
2013-03-06 delete address 1000 Clove Rd #3H Staten Island 611 Yetman Ave Staten Island 37 Dierauf St Staten Island
2013-03-06 delete address 1093 Rossville Ave Staten Island 100 Colfax Ave #6Y Staten Island 85 Nugent Ave Staten Island
2013-03-06 delete address 138 Crossfield Ave Staten Island 77 Nicolosi Dr Staten Island 349 Arbutus Ave Staten Island
2013-03-06 delete address 1988 Arthur Kill Rd Staten Island 3415 Richmond Ave #05531/0006 Staten Island
2013-03-06 delete address 362 Jefferson Ave Staten Island 90 Ironmine Dr Staten Island
2013-03-06 delete address 3755 Hylan Blvd Staten Island 1264 Richmond Ave #A Staten Island
2013-03-06 delete address 393 Morningstar Rd Staten Island 240 Ashland Ave Staten Island
2013-03-06 delete address 4394 Victory Blvd Staten Island 1146 Hylan Blvd Staten Island 686 Ilyssa Way Staten Island
2013-03-06 delete address 4662 Amboy Rd Staten Island 1296 Rockland Ave #2E Staten Island
2013-03-06 insert address 152 Ramble Rd Staten Island 180 Canal St Staten Island Wilbur St #06665/0090 Staten Island
2013-03-06 insert address 19 Hempstead Ave #03800/0001 Staten Island 44 Sharrotts Rd Staten Island
2013-03-06 insert address 422 Isabella Ave Staten Island 3415 Richmond Ave #05531/0006 Staten Island
2013-03-06 insert address 424 Hunter Ave Staten Island 178 Bedell Ave Staten Island 36 Beekman Cir Staten Island
2013-03-06 insert address 511 Mill Rd Staten Island 4335 Hylan Blvd Staten Island 175 Zoe St #IE Staten Island
2013-03-06 insert address 633 Cedar Grove Ave Staten Island 16 Braisted Ave Staten Island 163 Clinton Ave Staten Island
2013-03-06 insert address 8 Lundi Ct Staten Island 4223 Arthur Kill Rd Staten Island 1677 Richmond Rd Staten Island Douglas Ct
2013-03-06 insert person Irena Popilevsky Licensed