TKCK - History of Changes


DateDescription
2024-03-31 delete person Kevin King
2024-03-31 update person_description Michael Marshall => Michael Marshall
2024-03-31 update person_title Peggy Ohliger: Client Relations Consultant => null
2023-09-02 delete source_ip 35.209.118.105
2023-09-02 insert source_ip 35.215.120.61
2023-05-28 update person_description James T. Hornstein => James T. Hornstein
2023-04-11 insert person Patrick Jamison
2022-12-05 insert person Kevin King
2022-11-04 insert index_pages_linkeddomain conta.cc
2022-11-04 update person_description Peter M. LoVerme => Peter M. LoVerme
2022-10-04 delete person Donna Gully
2022-10-04 insert email kn..@tkcklaw.com
2022-10-04 insert email ml..@tkcklaw.com
2022-10-04 insert email nw..@tkcklaw.com
2022-10-04 insert email sj..@tkcklaw.com
2022-10-04 insert email tk..@tkcklaw.com
2022-10-04 insert person Rebecca Gilardi
2022-10-04 update person_title Kevin Santos: of Counsel => null
2022-10-04 update person_title Nicholas Francis: of Counsel => null
2022-10-04 update person_title Peggy Ohliger: Business Administrator; Client Relations Consultant => Client Relations Consultant
2022-08-04 insert person Kevin Santos
2022-07-05 delete source_ip 54.148.140.60
2022-07-05 insert source_ip 35.209.118.105
2022-07-05 update website_status InternalTimeout => OK
2022-03-06 update website_status OK => InternalTimeout
2021-12-10 delete address 510 Rutherford Avenue Hood Business Park Boston, MA 02129
2021-12-10 delete address TKCK Law • 510 Rutherford Ave • Hood Business Park • Boston MA 02129
2021-12-10 insert address TKCK Law • 75 Hood Park Drive • Boston MA 02129
2021-12-10 insert contact_pages_linkeddomain goo.gl
2021-12-10 update primary_contact TKCK Law • 510 Rutherford Ave • Hood Business Park • Boston MA 02129 => TKCK Law • 75 Hood Park Drive • Boston MA 02129
2021-09-14 delete person Hetan Patel
2021-06-11 delete email ml..@tkcklaw.com
2021-06-11 delete email sj..@tkcklaw.com
2021-01-21 delete person Rebecca Gilardi
2020-09-20 insert person Courtney Manchester
2020-01-08 update person_description Paul Scannell => Paul M. Scannell
2020-01-08 update person_title Paul M. Scannell: of Counsel => null
2019-12-08 insert person Paul Scannell
2019-10-08 insert person Rebecca Gilardi
2019-08-08 delete person James Murray
2019-08-08 insert person Robert Riccio
2019-06-08 delete person Edward "Ted" Sisk
2019-06-08 insert person Andrea Perra Antonucci
2019-06-08 insert person Hetan Patel
2018-10-01 update person_description Robert S. Martin => Robert S. Martin
2018-08-29 insert person Sara Burke Singh
2018-08-29 update person_description Michael P. McCoy => Michael P. McCoy
2018-04-08 update person_description Matthew A. Slater => Matthew A. Slater
2018-02-20 delete source_ip 174.34.129.58
2018-02-20 insert source_ip 54.148.140.60
2018-01-09 insert person Edward "Ted" Sisk
2017-12-11 insert person Christopher Fiore
2017-07-21 update person_description James Murray => James Murray
2017-06-14 insert person James Murray
2017-06-14 insert person Michael Marshall
2016-04-15 update person_title Matthew A. Slater: Counsel and Director of the Civil Litigation => Partner
2015-09-09 insert person Shelley Harvey
2015-09-09 insert registration_number 281-A
2015-03-07 update person_description Nicholas Chrissis => Nicholas Chrissis
2014-12-13 insert person Robert S. Martin
2014-08-10 update person_description Peggy Ohliger => Peggy Ohliger
2014-08-10 update person_title Peggy Ohliger: Business Administrator => null
2014-06-04 insert person Donna Gully
2013-12-07 insert person Nicholas Chrissis
2013-09-13 insert person James M. O'Sullivan
2013-07-08 delete person Alissa E. Grady