Date | Description |
2023-07-17 |
delete address 7 Lazur Road
Ballston Lake, NY 12019 |
2023-07-17 |
insert address 18 Wood Road
Round Lake, NY 12151 |
2023-07-17 |
update primary_contact 7 Lazur Road
Ballston Lake, NY 12019 => 18 Wood Road
Round Lake, NY 12151 |
2023-01-29 |
delete email lf..@solarfoundationsusa.com |
2023-01-29 |
delete person Sean Hnath |
2022-09-23 |
delete cco Meghan Matrazzo |
2022-09-23 |
delete email jd..@solarfoundationsusa.com |
2022-09-23 |
delete person Meghan Matrazzo |
2021-09-20 |
insert email jb..@solarfoundationsusa.com |
2021-09-20 |
insert person John Bollentin |
2021-04-19 |
delete email ml..@solarfoundationsusa.com |
2021-04-19 |
insert email mm..@solarfoundationsusa.com |
2021-01-25 |
delete cco Meghan Largo |
2021-01-25 |
delete person Meghan Largo |
2021-01-25 |
delete phone (302) 446-4466 |
2021-01-25 |
insert phone (866) 644-5665 |
2020-09-28 |
insert cco Meghan Matrazzo |
2020-09-28 |
delete phone (866) 644-5665 |
2020-09-28 |
insert email cl..@solarfoundationsusa.com |
2020-09-28 |
insert email sh..@solarfoundationsusa.com |
2020-09-28 |
insert person Catelyn Linendoll |
2020-09-28 |
insert person Meghan Matrazzo |
2020-09-28 |
insert person Sean Hnath |
2020-09-28 |
insert phone (302) 446-4466 |
2020-09-28 |
update person_title Meghan Largo: Assistant Project Manager; Communications Director => Communications Director |
2019-06-13 |
insert vpsales Devin Paris |
2019-06-13 |
insert email dp..@solarfoundationsusa.com |
2019-06-13 |
insert person Devin Paris |
2018-11-13 |
delete website_emails we..@cliftonpark.org |
2018-11-13 |
insert general_emails in..@solarfoundationsusa.com |
2018-11-13 |
delete alias ICOM |
2018-11-13 |
delete email we..@cliftonpark.org |
2018-11-13 |
delete index_pages_linkeddomain cliftonpark.org |
2018-11-13 |
delete index_pages_linkeddomain icomtechservices.com |
2018-11-13 |
delete source_ip 208.131.150.117 |
2018-11-13 |
insert email in..@solarfoundationsusa.com |
2018-11-13 |
insert index_pages_linkeddomain es11.com |
2018-11-13 |
insert index_pages_linkeddomain facebook.com |
2018-11-13 |
insert index_pages_linkeddomain instagram.com |
2018-11-13 |
insert index_pages_linkeddomain linkedin.com |
2018-11-13 |
insert index_pages_linkeddomain twitter.com |
2018-11-13 |
insert index_pages_linkeddomain youtube.com |
2018-11-13 |
insert source_ip 172.104.11.121 |
2018-02-18 |
delete source_ip 104.238.97.88 |
2018-02-18 |
insert source_ip 208.131.150.117 |
2018-01-06 |
delete address 161 Cirillo Circle
New Castle, DE 19720 |
2018-01-06 |
insert address 1142 River Road
New Castle, DE 19720 |
2018-01-06 |
insert address 6418 Fairfield Road
Columbia, SC 29203 |
2017-04-30 |
delete address 480 Copper Drive
Newport, Delaware 19804 |
2017-04-30 |
insert address 161 Cirillo Circle
New Castle, DE 19720 |
2016-06-25 |
delete source_ip 72.167.141.8 |
2016-06-25 |
insert source_ip 104.238.97.88 |