Date | Description |
2025-05-13 |
update website_status OK => IndexPageFetchError |
2025-04-11 |
delete cfo BRANDON PERÉ |
2025-04-11 |
insert ceo COLIN DUNCAN |
2025-04-11 |
delete person BRANDON PERÉ |
2025-04-11 |
delete person FARRIS ABU-SAOUD |
2025-04-11 |
insert person COLIN DUNCAN |
2025-02-07 |
delete ceo JEFFREY HIBBELER |
2025-02-07 |
delete address 8850 Interchange Drive
Houston, TX 77054 |
2025-02-07 |
delete person JEFFREY HIBBELER |
2025-02-07 |
insert address 24 Waterway Ave, Suite 375
The Woodlands, TX 77380 |
2025-02-07 |
update primary_contact 8850 Interchange Drive
Houston, TX 77054 => 24 Waterway Ave, Suite 375
The Woodlands, TX 77380 |
2025-01-06 |
insert address 1037 MacArthur Rd
Reading, PA 19605
TEXAS |
2024-09-03 |
delete chro RODRIGO BYKOWSKI |
2024-09-03 |
delete person JESSICA SWAN |
2024-09-03 |
delete person RODRIGO BYKOWSKI |
2024-09-03 |
update person_title STORMY PHILLIPS: PRESIDENT, METROLOGY and DATA SERVICES => PRESIDENT, ENERGY |
2024-07-01 |
delete otherexecutives DAVE CURTIS |
2024-07-01 |
delete person DAVE CURTIS |
2024-05-31 |
insert phone +1.512.388.8222 |
2023-08-12 |
insert address 1817 Parkway View Dr
Pittsburgh, PA 15205
TX |
2023-08-12 |
insert address 1824 Atchison Drive, Ste. F
Norman, OK 73069 |
2023-08-12 |
insert address 2401 Village Drive, Ste. C
Brownsville, TX 78521 |
2023-08-12 |
insert address 2600 Dudley Road
Kilgore, TX 75663 |
2023-08-12 |
insert address 4720 Viking Drive, Suite A
Bossier City, LA 71111 |
2023-08-12 |
insert address 521 S Access Road W, Ste. 105
Clyde, TX 79510 |
2023-08-12 |
insert address 6501 Storage Drive
Amarillo, TX 79110 |
2023-08-12 |
insert address 8101 Cameron Road, Ste. 305
Austin, TX 78754 |
2023-08-12 |
insert phone +1.318.560.9629 |
2023-08-12 |
insert phone +1.325.721.1286 |
2023-08-12 |
insert phone +1.405.292.6630 |
2023-08-12 |
insert phone +1.512.821.0045 |
2023-08-12 |
insert phone +1.806.336.0813 |
2023-08-12 |
insert phone +1.903.984.0551 |
2023-08-12 |
insert phone +1.956.238.0208 |
2023-07-10 |
delete address 29 Country Acres Road
Riverton, WY 82501 |
2023-07-10 |
insert address 1030 N. Poplar St.
Casper, WY 82601 |
2023-07-10 |
insert address 1817 Parkway View Dr
Pittsburgh, PA 15205 |
2023-03-30 |
delete address 5057 Owan Industrial Park Drive
Williston, ND 58801 |
2023-03-30 |
delete address 9632 East Main Street
Houma, LA 70363 |
2023-03-30 |
delete address Parkshot House
5 Kew Road
Richmond upon Thames
Surrey
TW9 2PR
United Kingdom |
2023-03-30 |
delete phone +1.985.851.6077 |
2023-03-30 |
delete phone +44.020.8611.6830 |
2023-03-30 |
insert address 3111 1st Avenue West
Williston, ND 58801 |
2023-01-26 |
delete address 24 Waterway Avenue
The Woodlands, TX 77380 |
2023-01-26 |
delete address 3111 1st Ave West
Williston, ND 58801 |
2023-01-26 |
insert address 24 Waterway Avenue, Suite 375
The Woodlands, TX 77380 |
2023-01-26 |
insert address 5057 Owan Industrial Park Drive
Williston, ND 58801 |
2022-10-22 |
insert ceo Jeff Hibbeler |
2022-10-22 |
insert cfo Brandon Peré |
2022-10-22 |
insert chro Rodrigo Bykowski |
2022-10-22 |
insert cto Tim Griepp |
2022-10-22 |
insert otherexecutives Dave Curtis |
2022-10-22 |
delete address 737 W Arrington Street
Suite C
Farmington, NM 87401 |
2022-10-22 |
delete address 8820 Interchange Drive
Houston, TX 77054 |
2022-10-22 |
delete address St Martins Tower
Level 27
44 St Georges Terrace
Perth WA 6000
Australia |
2022-10-22 |
delete address Unit 2B, Rural Workshops
North Petherwin
Cornwall
PL15 8TE
United Kingdom |
2022-10-22 |
delete phone +1.505.326.6075 |
2022-10-22 |
delete phone +1.570.637.4563 |
2022-10-22 |
delete phone +44.01566.785.778 |
2022-10-22 |
insert address 24 Waterway Avenue
The Woodlands, TX 77380 |
2022-10-22 |
insert person Brandon Peré |
2022-10-22 |
insert person Dave Curtis |
2022-10-22 |
insert person Jeff Hibbeler |
2022-10-22 |
insert person Rodrigo Bykowski |
2022-10-22 |
insert person Tim Griepp |
2022-07-19 |
delete career_pages_linkeddomain indeed.com |
2022-06-18 |
delete address 5057 Owan Industrial Park Drive
Unit 5 and 6
Williston, ND 58801 |
2022-06-18 |
insert address 3111 1st Ave West
Williston, ND 58801 |
2022-05-18 |
delete address 1 Elba Island Road
Savannah, GA 31415 |
2022-05-18 |
delete phone +1.912.999.3913 |
2022-04-17 |
delete address 600 17th Street
Suite 2800 South
Denver, CO 80202 |
2022-04-17 |
delete phone +1.303.228.9484 |
2022-04-17 |
insert address 1825 E Plano Pkwy
Plano, TX 75074 |
2022-04-17 |
insert address 700 17th Street
Suite 1150
Denver, CO 80202 |
2022-04-17 |
insert phone +1.972.424.6422 |
2022-03-17 |
delete ceo JEFF HIBBELER |
2022-03-17 |
delete cfo BRANDON PERE |
2022-03-17 |
delete cto DAVE CURTIS |
2022-03-17 |
delete person BRANDON PERE |
2022-03-17 |
delete person DAVE CURTIS |
2022-03-17 |
delete person Ian Kopperman |
2022-03-17 |
delete person JEFF HIBBELER |
2022-03-17 |
delete person TOMMY GOLCZYNSKI |
2021-12-13 |
insert general_emails in..@spl-inc.com |
2021-12-13 |
delete phone (877) 775-5227 |
2021-12-13 |
delete source_ip 173.236.79.141 |
2021-12-13 |
insert address 1 Elba Island Road
Savannah, GA 31415 |
2021-12-13 |
insert address 101 Ibex Lane
Broussard, LA 70518 |
2021-12-13 |
insert address 104 East US Highway 60
Meno, OK 73760 |
2021-12-13 |
insert address 109 Rancho Grande Road
Floresville, TX 78114 |
2021-12-13 |
insert address 1300 Corporate Drive E
Arlington, TX 76006 |
2021-12-13 |
insert address 1595 US Highway 79 South
Carthage, TX 75633 |
2021-12-13 |
insert address 1961 Bush Dairy Road
Laurel, MS 39443 |
2021-12-13 |
insert address 200 E Main Street
Artesia, NM 88210 |
2021-12-13 |
insert address 2030 West Grand Parkway North
Katy, TX 77449 |
2021-12-13 |
insert address 2200 East I-20
Midland, TX 79701 |
2021-12-13 |
insert address 2881 South 31st Avenue
Greeley, CO 80631 |
2021-12-13 |
insert address 29 Country Acres Road
Riverton, WY 82501 |
2021-12-13 |
insert address 5057 Owan Industrial Park Drive
Unit 5 and 6
Williston, ND 58801 |
2021-12-13 |
insert address 600 17th Street
Suite 2800 South
Denver, CO 80202 |
2021-12-13 |
insert address 627 2nd Street
Pleasanton, TX 78064 |
2021-12-13 |
insert address 6360 FM523
Freeport, TX 77541 |
2021-12-13 |
insert address 737 W Arrington Street
Suite C
Farmington, NM 87401 |
2021-12-13 |
insert address 781 Industrial Circle Drive
Suite 6
Traverse City, MI 49686 |
2021-12-13 |
insert address 8820 Interchange Drive
Houston, TX 77054 |
2021-12-13 |
insert address 9632 East Main Street
Houma, LA 70363 |
2021-12-13 |
insert address Parkshot House
5 Kew Road
Richmond upon Thames
Surrey
TW9 2PR
United Kingdom |
2021-12-13 |
insert address St Martins Tower
Level 27
44 St Georges Terrace
Perth WA 6000
Australia |
2021-12-13 |
insert address Unit 2B, Rural Workshops
North Petherwin
Cornwall
PL15 8TE
United Kingdom |
2021-12-13 |
insert email in..@spl-inc.com |
2021-12-13 |
insert phone +1.231.421.8202 |
2021-12-13 |
insert phone +1.303.228.9484 |
2021-12-13 |
insert phone +1.307.856.0866 |
2021-12-13 |
insert phone +1.337.233.2066 |
2021-12-13 |
insert phone +1.432.689.7252 |
2021-12-13 |
insert phone +1.505.326.6075 |
2021-12-13 |
insert phone +1.570.637.4563 |
2021-12-13 |
insert phone +1.575.746.3481 |
2021-12-13 |
insert phone +1.580.776.2513 |
2021-12-13 |
insert phone +1.601.428.0842 |
2021-12-13 |
insert phone +1.701.368.7180 |
2021-12-13 |
insert phone +1.713.660.0901 |
2021-12-13 |
insert phone +1.817.633.9119 |
2021-12-13 |
insert phone +1.830.224.7920 |
2021-12-13 |
insert phone +1.830.393.2555 |
2021-12-13 |
insert phone +1.832.856.2540 |
2021-12-13 |
insert phone +1.903.693.6242 |
2021-12-13 |
insert phone +1.912.999.3913 |
2021-12-13 |
insert phone +1.970.460.0055 |
2021-12-13 |
insert phone +1.985.851.6077 |
2021-12-13 |
insert phone +44.01566.785.778 |
2021-12-13 |
insert phone +44.020.8611.6830 |
2021-12-13 |
insert source_ip 144.202.70.10 |
2020-07-16 |
insert about_pages_linkeddomain icims.com |
2020-07-16 |
insert contact_pages_linkeddomain icims.com |
2020-07-16 |
insert index_pages_linkeddomain icims.com |
2020-07-16 |
insert management_pages_linkeddomain icims.com |
2020-07-16 |
insert service_pages_linkeddomain icims.com |
2020-07-16 |
insert terms_pages_linkeddomain icims.com |
2020-02-15 |
delete person JEFF WILD |
2020-02-15 |
delete person JOE LANDES |
2020-01-11 |
delete source_ip 12.25.252.36 |
2020-01-11 |
insert source_ip 173.236.79.141 |
2020-01-11 |
update robots_txt_status www.spl-inc.com: 404 => 200 |
2019-10-10 |
delete source_ip 23.253.128.208 |
2019-10-10 |
insert source_ip 12.25.252.36 |
2019-07-11 |
delete person DONGMING ZHANG |
2019-06-10 |
insert vp BLAKE BRANSON |
2019-06-10 |
insert person BLAKE BRANSON |
2019-06-10 |
insert person DONGMING ZHANG |
2019-05-11 |
delete otherexecutives JOEL GRICE |
2019-05-11 |
insert evp NICHOLAS TRAHAN |
2019-05-11 |
update person_title JEFF WILD: Vice President of Production Data Analytics => Executive Vice President / Production |
2019-05-11 |
update person_title JOEL GRICE: Vice President of Operations => Executive Vice President / Lab Services |
2019-05-11 |
update person_title NICHOLAS TRAHAN: President of AMI => Executive Vice President |
2019-04-10 |
update person_title JEFF WILD: Vice President of Allocations and Data Management => Vice President of Production Data Analytics |
2019-03-09 |
insert person NICHOLAS TRAHAN |
2019-02-04 |
delete source_ip 162.209.120.93 |
2019-02-04 |
insert source_ip 23.253.128.208 |
2018-12-31 |
delete cfo David Rowland |
2018-12-31 |
delete otherexecutives Peter Hill |
2018-12-31 |
insert otherexecutives JOEL GRICE |
2018-12-31 |
insert vpsales JOE CREDEUR |
2018-12-31 |
delete person David Rowland |
2018-12-31 |
delete person Diana Bowling |
2018-12-31 |
delete person Meridith Spurlock |
2018-12-31 |
delete person Peter Hill |
2018-12-31 |
insert person JOEL GRICE |
2018-12-31 |
update person_title JOE CREDEUR: US Sales Director => Vice President of Sales |
2018-09-02 |
insert ceo Jeff Hibbeler |
2018-09-02 |
insert person Jeff Hibbeler |
2018-05-29 |
delete ceo Ian Milne |
2018-05-29 |
delete person Ian Milne |
2018-04-07 |
insert person Ness Morales |
2018-02-19 |
delete address 2310 Commons Court, Unit 1W, Box 7
Ruston, LA 71270 |
2018-02-19 |
delete phone (318) 224-7066 |
2018-01-07 |
delete address 2640 East Broadway, Suite 106
Pearland, TX 77581 |
2018-01-07 |
delete phone (504) 391-1337 |
2018-01-07 |
insert phone (504) 391-1333 |
2017-12-09 |
delete address 9221 Highway 23
Belle Chasse, LA 70037 |
2017-12-09 |
insert address 9596 Highway 23
Belle Chasse, LA 70037 |
2017-12-09 |
update person_title Joseph Credeur: Business Development => Business Development; US Sales Director |
2017-09-29 |
delete address 2640 E. Broadway, Suite 106
Pearland, TX 77581 |
2017-09-29 |
delete person Robert Bienvenu |
2017-09-29 |
insert address 104 East US Highway 60
Meno, OK 73760 |
2017-09-29 |
insert address 2640 East Broadway, Suite 106
Pearland, TX 77581 |
2017-09-29 |
insert phone (580) 776-2513 |
2017-08-18 |
delete person Steven Greene |
2017-08-18 |
delete phone (580) 606-3992 |
2017-08-18 |
delete phone (580) 786-4835 |
2017-08-18 |
insert phone (903) 472-8083 |
2017-05-04 |
insert address 1612 South Main Street
Kingfisher, OK 73750 |
2017-05-04 |
insert phone (580) 606-3992 |
2017-02-16 |
delete address 7111 Nix Drive
Duncan, OK 73533 |
2017-02-16 |
delete person Patrick Lanius |
2017-02-16 |
insert address 7576 North U.S. Highway 81
Duncan, OK 73533 |
2017-02-16 |
insert person Steven Greene |
2017-01-19 |
delete person Chad Harper |
2017-01-19 |
delete person Jim Pritchard |
2017-01-19 |
delete person Robert Burns |
2017-01-19 |
insert person David McCullough |
2017-01-19 |
insert person Mike Wells |
2017-01-19 |
insert person Peter Orgeron |
2017-01-19 |
insert person Scott Jones |
2016-11-25 |
delete address 110 South Petro Lane
Houston, TX 77045 |
2016-11-25 |
delete phone (713) 668-4448 |
2016-10-28 |
delete president Christopher Brown |
2016-10-28 |
delete person Christopher Brown |
2016-09-30 |
delete address 2565 Highway 33
Ruston, LA 71270 |
2016-09-30 |
insert address 2310 Commons Court, Unit 1W, Box 7
Ruston, LA 71270 |
2016-09-02 |
insert address 10701 West County Road 127
Odessa, TX 79765 |
2016-09-02 |
insert phone (432) 561-5812 |
2016-07-20 |
delete person Steve Grenda |
2016-04-12 |
delete address 1961 Bush Dairy Road
Laurel, MIS 39440 |
2016-04-12 |
delete address 3312 Bankhead Hwy.
Midland, Texas 79701 |
2016-04-12 |
delete person Dee Orr |
2016-04-12 |
delete person Renay DuBois |
2016-04-12 |
insert address 1961 Bush Dairy Road
Laurel, MS 39443 |
2016-04-12 |
insert address 208 Main Street, Units A & B
Windsor, CO 80550 |
2016-04-12 |
insert address 3312 Bankhead Highway
Midland, TX 79701 |
2016-01-28 |
delete address 2015 ASGMT; Houston, TX |
2016-01-28 |
delete address 94th GPA Convention; San Antonio, TX |
2016-01-28 |
delete alias Southern Petroleum Laboratories, Inc. |
2016-01-28 |
delete index_pages_linkeddomain eepurl.com |
2016-01-28 |
delete source_ip 160.153.58.132 |
2016-01-28 |
insert alias SPL, Inc. |
2016-01-28 |
insert source_ip 162.209.120.93 |
2016-01-28 |
update robots_txt_status www.spl-inc.com: 200 => 404 |
2015-10-27 |
insert address 2015 ASGMT; Houston, TX |
2015-09-01 |
insert about_pages_linkeddomain eepurl.com |
2015-09-01 |
insert career_pages_linkeddomain eepurl.com |
2015-09-01 |
insert contact_pages_linkeddomain eepurl.com |
2015-09-01 |
insert index_pages_linkeddomain eepurl.com |
2015-09-01 |
insert service_pages_linkeddomain eepurl.com |
2015-02-09 |
delete cfo David Rowland |
2015-02-09 |
delete coo Randy McCallum |
2015-02-09 |
delete otherexecutives Bob D'Amaral |
2015-02-09 |
delete person Al Savage |
2015-02-09 |
delete person Bill Theriot |
2015-02-09 |
delete person Bob D'Amaral |
2015-02-09 |
delete person Chris Staley |
2015-02-09 |
delete person Dale Lawhorn |
2015-02-09 |
delete person Dan Parker |
2015-02-09 |
delete person David Rowland |
2015-02-09 |
delete person Dee Orr |
2015-02-09 |
delete person Gale Parker |
2015-02-09 |
delete person Janet Wild |
2015-02-09 |
delete person Jeff Wild |
2015-02-09 |
delete person Jim Reed |
2015-02-09 |
delete person Joe Landes |
2015-02-09 |
delete person Joe Wooley |
2015-02-09 |
delete person Joel Grice |
2015-02-09 |
delete person Joey Leblanc |
2015-02-09 |
delete person Kathy Richardson |
2015-02-09 |
delete person Kim Domingue |
2015-02-09 |
delete person Kristine McCall |
2015-02-09 |
delete person Laurence Berry |
2015-02-09 |
delete person Matt Wyche |
2015-02-09 |
delete person Patti Petro |
2015-02-09 |
delete person Randy McCallum |
2015-02-09 |
delete person Robert Bienvenu |
2015-02-09 |
delete person Ronnie Chambers |
2015-02-09 |
delete person Royce Miller |
2015-02-09 |
delete person Sherry Badeaux |
2015-02-09 |
delete person Steve Grenda |
2015-02-09 |
delete person Tammy Broussard |
2015-02-09 |
delete person Tom Benz |
2015-02-09 |
delete phone 231-421-8202, x8010 |
2014-12-15 |
update website_status FlippedRobots => OK |
2014-12-15 |
delete address 94th GPA Annual Convention
San Antonio Rivercenter
San Antonio, Texas |
2014-12-15 |
delete alias SPL, Inc. |
2014-12-15 |
delete index_pages_linkeddomain api.org |
2014-12-15 |
delete index_pages_linkeddomain gpaconvention.org |
2014-12-15 |
delete index_pages_linkeddomain six15.com |
2014-12-15 |
delete source_ip 12.25.252.36 |
2014-12-15 |
insert address 94th GPA Convention; San Antonio, TX |
2014-12-15 |
insert phone 877-775-5227 |
2014-12-15 |
insert source_ip 160.153.58.132 |
2014-12-15 |
update founded_year 1944 => null |
2014-11-26 |
update website_status OK => FlippedRobots |
2014-10-29 |
delete career_pages_linkeddomain google.com |
2014-10-29 |
insert address 94th GPA Annual Convention
San Antonio Rivercenter
San Antonio, Texas |
2014-10-29 |
insert index_pages_linkeddomain api.org |
2014-10-29 |
insert index_pages_linkeddomain gpaconvention.org |
2014-09-25 |
delete coo Steve Grenda |
2014-09-25 |
delete person Steve Grenda |
2014-09-25 |
delete source_ip 208.110.206.86 |
2014-09-25 |
insert source_ip 12.25.252.36 |
2014-07-13 |
delete person Joel Grice |
2014-07-13 |
delete person Lowell Chapman |
2014-03-03 |
delete vpsales Robert Bienvenu |
2014-03-03 |
delete person Robert Bienvenu |
2014-03-03 |
delete person Tony Gautreaux |
2014-03-03 |
insert person Joel Grice |
2014-03-03 |
insert person Joey Leblanc |
2013-10-10 |
update website_status FlippedRobots => OK |
2013-10-10 |
delete otherexecutives Marc Chase |
2013-10-10 |
insert otherexecutives Robert D'Amaral |
2013-10-10 |
delete address 1304 Bertrand Drive, Ste. F6
Lafayette, LA 70506 |
2013-10-10 |
delete address 1304 Bertrand Drive, Suite F6
Lafayette, LA 70506 |
2013-10-10 |
delete person Marc Chase |
2013-10-10 |
insert person Robert D'Amaral |
2013-10-10 |
insert phone 337-258-2588 |
2013-10-08 |
update website_status OK => FlippedRobots |
2013-08-11 |
delete address 231 Mount Zion Road
Shreveport, LA 71106 |
2013-06-28 |
update website_status DNSError => OK |
2013-06-28 |
delete address 92nd Annual Convention, San Antonio, TX |
2013-06-28 |
delete person Craig Falgout |
2013-06-28 |
delete person Joel Grice, Sr. |
2013-06-28 |
insert address 19199 Highway 41, Brewton, AL 36426 |
2013-06-28 |
insert person Jarrett Weber |
2013-06-28 |
update person_title Kathy Richardson: Executive; Administrative Manager => Director of Training & Development |
2013-05-26 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-22 |
update website_status OK => FlippedRobotsTxt |
2013-03-01 |
update website_status OK |