TCORS - History of Changes


DateDescription
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