Date | Description |
2024-04-06 |
update person_description Kristin L. Wainright => Kristin L. Wainright |
2024-04-06 |
update person_title Glenn T. Carberry: Trustee; of Counsel => Trustee |
2023-04-30 |
delete person Charles Nessler |
2023-04-30 |
delete person Steven M. McHugh |
2022-07-11 |
update person_title Emily R. Casey: Workers' Compensation Revenue Recovery, Medicaid Revenue Recovery, Intellectual Property and Cultural Property => Workers' Compensation Revenue Recovery, Medicaid Revenue Recovery and Cultural Property |
2022-07-11 |
update person_title Glenn T. Carberry: Trustee; Public Utilities, Zoning & Land Use, Real Estate Transactions, Banking and Business Organizations => Trustee; of Counsel |
2021-02-01 |
delete person Zachary A. Kohl |
2021-02-01 |
delete source_ip 104.18.42.147 |
2021-02-01 |
delete source_ip 104.18.43.147 |
2021-02-01 |
insert source_ip 104.21.33.55 |
2020-07-25 |
insert person Mark J. Cook |
2020-07-25 |
update person_description Emily R. Casey => Emily R. Casey |
2020-06-24 |
insert source_ip 172.67.189.13 |
2020-04-24 |
insert person Jerry O'Malley |
2020-03-25 |
delete person F. Jerome O'Malley |
2019-11-18 |
update description |
2019-09-18 |
insert email zk..@tcors.com |
2019-09-18 |
update person_description Zachary A. Kohl => Zachary A. Kohl |
2019-09-18 |
update person_title Zachary A. Kohl: null => Commercial Litigation, Contract Disputes, Business Organizations and Land Use and Zoning |
2019-06-17 |
insert person Zachary A. Kohl |
2018-04-09 |
update person_title Robert D. Tobin: Compliance Services, Workers' Compensation Revenue Recovery, Tax Matters and Alternative Dispute Resolution => Attorney; Senior Partner |
2018-01-04 |
update person_description Kristin L. Wainright => Kristin L. Wainright |
2018-01-04 |
update person_description Mikaela A. Kurzawa => Mikaela A. Kurzawa |
2017-09-14 |
insert person Ralph Belfiglio |
2017-08-03 |
delete address 330 Main Street, Third Floor - Hartford, CT 06106-1825 |
2017-08-03 |
delete address 43 Broad Street PO Box 58 New London CT 06320-0058 |
2017-08-03 |
delete fax 860-541-6484 |
2017-08-03 |
delete management_pages_linkeddomain addthis.com |
2017-08-03 |
delete management_pages_linkeddomain ctcapitolgroup.com |
2017-08-03 |
delete phone 860-541-6438 |
2017-08-03 |
delete phone 860.541.6484 |
2017-08-03 |
delete terms_pages_linkeddomain addthis.com |
2017-08-03 |
delete terms_pages_linkeddomain ctcapitolgroup.com |
2017-08-03 |
insert alias TCORS Capital Group |
2017-08-03 |
insert email ec..@tcors.com |
2017-08-03 |
insert email ma..@tcors.com |
2017-08-03 |
update description |
2017-08-03 |
update person_description Emily R. Casey => Emily R. Casey |
2017-08-03 |
update person_title Emily R. Casey: Attorney; Practice => Workers' Compensation Revenue Recovery, Medicaid Revenue Recovery, Intellectual Property and Cultural Property; Resident of Groton |
2017-08-03 |
update person_title F. Jerome O'Malley: Attorney; Member of the New London County; President of the Mystic Community Center; Practice; Chief => Commercial Litigation, Personal Injury & Wrongful Death, Criminal Defense, Alternative Dispute Resolution |
2017-08-03 |
update person_title Glenn T. Carberry: Attorney; Leader; Practice; Real Estate / Land Use, Public Utilities, Business Organizations, and Banking => Trustee; Attorney; Public Utilities, Zoning & Land Use, Real Estate Transactions, Banking and Business Organizations |
2017-08-03 |
update person_title Kristin L. Wainright: Member of the New London; Practice => Board Member and Finance Committee Member for the Covenant Shelter; Banking, Public Finance, Corporate Finance & Securities, Real Estate Transactions, Business Organizations and Non - Profits |
2017-08-03 |
update person_title Mikaela A. Kurzawa: Attorney; Trust and Estate Planning, Corporate Law, Real Estate, Land Use and General Litigation; Resident of Waterford; Practice => Real Estate Transactions, Business Organizations, Estate Planning & Probate, Public Finance, Tax Matters and Zoning & Land Use |
2017-08-03 |
update person_title Robert D. Tobin: Attorney; Member of the New London County; Practice => Compliance Services, Workers' Compensation Revenue Recovery, Tax Matters and Alternative Dispute Resolution |
2017-08-03 |
update person_title William R. Sweeney: Member of Both the Connecticut Bar Association; Attorney; Real Estate / Land Use, Administrative & Regulatory Affairs, Environmental, and Business Organizations; Practice => Zoning & Land Use, Environmental, Real Estate Transactions, Liquor Licensing |
2017-08-03 |
update robots_txt_status www.tcors.com: 404 => 200 |
2016-08-14 |
delete management_pages_linkeddomain hospicesect.org |
2016-08-14 |
update person_description Bethany F. Haslam => Bethany F. Haslam |
2016-07-15 |
insert person Mikaela A. Kurzawa |
2016-06-04 |
delete email bf..@tcors.com |
2016-06-04 |
delete email cn@cnessler.com |
2016-06-04 |
delete email ec..@tcors.com |
2016-06-04 |
delete email fj..@tcors.com |
2016-06-04 |
delete email gt..@tcors.com |
2016-06-04 |
delete email jj..@tcors.com |
2016-06-04 |
delete email kl..@tcors.com |
2016-06-04 |
delete email rd..@tcors.com |
2016-06-04 |
delete email sm..@tcors.com |
2016-06-04 |
delete email tj..@tcors.com |
2016-06-04 |
delete email wr..@tcors.com |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
delete source_ip 173.245.61.94 |
2016-03-19 |
delete source_ip 173.245.60.94 |
2016-03-19 |
insert source_ip 104.18.42.147 |
2016-03-19 |
insert source_ip 104.18.43.147 |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-01-17 |
delete person Krista Strazza |
2016-01-17 |
delete source_ip 104.18.42.147 |
2016-01-17 |
delete source_ip 104.18.43.147 |
2016-01-17 |
insert source_ip 173.245.61.94 |
2016-01-17 |
insert source_ip 173.245.60.94 |
2015-07-16 |
delete person Robert R. Statchen |
2015-07-16 |
delete source_ip 216.244.120.123 |
2015-07-16 |
insert source_ip 104.18.42.147 |
2015-07-16 |
insert source_ip 104.18.43.147 |
2014-02-13 |
insert person Emily R. Casey |
2013-12-04 |
insert person Krista Strazza |