Date | Description |
2022-12-10 |
insert general_emails in..@repro-canada.com |
2022-12-10 |
insert address 415 Third Concession Rd. RR #3
Princeton, ON N0J 1V0 |
2022-12-10 |
insert email in..@repro-canada.com |
2022-11-09 |
delete partner Insemination Technics and Supplies International Inc. |
2022-04-08 |
delete email to..@yahoo.ca |
2022-04-08 |
delete partner Pacific Agresource International Inc. |
2022-04-08 |
delete phone 18653213226 |
2022-04-08 |
insert address 748 Sherman St, Leola, SD 57456 |
2021-02-21 |
insert partner Flextim Industry SRL |
2020-04-06 |
insert ceo Jerome Mack |
2020-04-06 |
delete phone 1-605-216-9096 |
2020-04-06 |
insert email ch..@valleytel.net |
2020-04-06 |
insert email do..@valleytel.net |
2020-04-06 |
insert person Chuck Thomas |
2020-04-06 |
insert person Doug Hatelwick |
2020-04-06 |
update person_title Jerome Mack: President => CEO; President |
2019-12-06 |
delete address 10858 365th Ave.
Leola, SD 57456 |
2019-12-06 |
delete email do..@valleytel.net |
2019-12-06 |
delete email ka..@valleytel.net |
2019-12-06 |
delete phone 1-605-439-3606 |
2019-12-06 |
delete phone 1-877-202-9927 |
2019-12-06 |
insert address 11544 363rd Ave.
Leola, SD 57456 |
2019-12-06 |
update primary_contact 10858 365th Ave.
Leola, SD 57456 => 11544 363rd Ave.
Leola, SD 57456 |
2017-07-08 |
insert email do..@valleytel.net |
2017-07-08 |
insert email ka..@valleytel.net |
2017-07-08 |
insert email ma..@valleytel.net |
2017-01-22 |
update website_status OK => DomainNotFound |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-16 |
delete source_ip 64.68.190.99 |
2016-01-16 |
insert source_ip 64.68.191.236 |
2014-05-26 |
insert phone 605.439.3606 |