TYLIN - History of Changes


DateDescription
2024-04-12 delete chro Ian MacLeod
2024-04-12 insert chro Preethi Santhanam
2024-04-12 insert otherexecutives Ian MacLeod
2024-04-12 insert svp Preethi Santhanam
2024-04-12 delete source_ip 172.67.206.106
2024-04-12 delete source_ip 104.21.85.135
2024-04-12 insert address Aribau, 185 1º 08021 Barcelona, Spain
2024-04-12 insert person Peter Aarons
2024-04-12 insert person Preethi Santhanam
2024-04-12 insert source_ip 172.67.75.23
2024-04-12 insert source_ip 104.26.4.178
2024-04-12 insert source_ip 104.26.5.178
2024-04-12 update person_title Edmund Meade: Director of Preservation => Principal, Director of Preservation
2024-04-12 update person_title Ian MacLeod: Chief Human Resources Officer; SVP => Chief Administrative Officer; SVP
2024-03-07 delete cio John Young
2024-03-07 delete cmo Sheila Jordan
2024-03-07 delete svp Sheila Jordan
2024-03-07 insert cio Stephen Cayea
2024-03-07 insert cto Moreno Pescara
2024-03-07 insert managingdirector Javier Bespín
2024-03-07 insert managingdirector Miguel Ortega
2024-03-07 insert otherexecutives Kristin Comer
2024-03-07 insert svp Stephen Cayea
2024-03-07 delete career_pages_linkeddomain icims.com
2024-03-07 delete contact_pages_linkeddomain icims.com
2024-03-07 delete index_pages_linkeddomain icims.com
2024-03-07 delete management_pages_linkeddomain gpogroup.com
2024-03-07 delete management_pages_linkeddomain icims.com
2024-03-07 delete management_pages_linkeddomain ideam.es
2024-03-07 delete management_pages_linkeddomain integralgroup.com
2024-03-07 delete management_pages_linkeddomain landrumbrown.com
2024-03-07 delete management_pages_linkeddomain rossbar.com
2024-03-07 delete person Alvin Ang Cheng
2024-03-07 delete person Beth McCluskey
2024-03-07 delete person Clark Fernon
2024-03-07 delete person David Ashfield
2024-03-07 delete person John Young
2024-03-07 delete person Kevin Cornish
2024-03-07 delete projects_pages_linkeddomain icims.com
2024-03-07 delete source_ip 23.185.0.4
2024-03-07 delete terms_pages_linkeddomain icims.com
2024-03-07 insert person Adriano Foti
2024-03-07 insert person Albert Mena
2024-03-07 insert person Alejandro Montes
2024-03-07 insert person Alejandro Mosquera
2024-03-07 insert person Andrew Griezic
2024-03-07 insert person Andrew Martin
2024-03-07 insert person Bala Sivakumar
2024-03-07 insert person Bobby Sokolowski
2024-03-07 insert person Brad Huff
2024-03-07 insert person Carol Choi
2024-03-07 insert person Catharine Richardson
2024-03-07 insert person Chris Milner
2024-03-07 insert person Christine Bianchi
2024-03-07 insert person Christopher Fronheiser
2024-03-07 insert person Dan Fitzwilliam
2024-03-07 insert person Dusan Radojevic
2024-03-07 insert person Edmund Meade
2024-03-07 insert person Elena Iribas
2024-03-07 insert person Eytan Solomon
2024-03-07 insert person Fernando Sarmiento
2024-03-07 insert person Fernando Vazquez
2024-03-07 insert person Gabriel Feriancic
2024-03-07 insert person Gina Showers
2024-03-07 insert person Glen Johnson
2024-03-07 insert person Hans Lund
2024-03-07 insert person Ignacio Sáenz
2024-03-07 insert person Isaac O'Neill
2024-03-07 insert person J. Kyle Logue
2024-03-07 insert person Javier Bespín
2024-03-07 insert person Jay Lovelass
2024-03-07 insert person Jeffrey Neumann
2024-03-07 insert person Jeffry Marcus
2024-03-07 insert person Jega Jeganathan
2024-03-07 insert person Jeremy LaHaye
2024-03-07 insert person Jodi Ketelsen
2024-03-07 insert person Joe Teusch
2024-03-07 insert person John Cassidy
2024-03-07 insert person Karthik Manchala
2024-03-07 insert person Kristin Comer
2024-03-07 insert person Larry Mestan
2024-03-07 insert person Luis Matute
2024-03-07 insert person M. Teresa Sabaté
2024-03-07 insert person Maithilee Das Lappin
2024-03-07 insert person Marianne Bain
2024-03-07 insert person Mark Gormley
2024-03-07 insert person Miguel Ortega
2024-03-07 insert person Moreno Pescara
2024-03-07 insert person Nathan Buczek
2024-03-07 insert person Nicola Della Valle
2024-03-07 insert person Noel Shamble
2024-03-07 insert person Rose Battey
2024-03-07 insert person Saritha Sathyanarayanan
2024-03-07 insert person Sergio Sierra
2024-03-07 insert person Stephen Cayea
2024-03-07 insert person Stephen Mitchell
2024-03-07 insert person Sundaram Solai
2024-03-07 insert person Thomas Reynolds
2024-03-07 insert person Tom Errico
2024-03-07 insert person Val Frenkel
2024-03-07 insert person Victoria Ponce de Leon
2024-03-07 insert person Vikas Jain
2024-03-07 insert person Walt Walker
2024-03-07 insert person Xavier Montobbio
2024-03-07 insert source_ip 172.67.206.106
2024-03-07 insert source_ip 104.21.85.135
2024-03-07 update person_title Justin Den Herder: Senior Associate => Principal
2024-03-07 update person_title Nancy Hudson: Sector Manager => Principal, Sector Manager
2024-03-07 update person_title Nat Oppenheimer: SVP, Buildings Sector Leader, Americas => Senior Vice President, Buildings Sector Leader
2024-03-07 update person_title Nathan Hicks: Associate => Principal, Sector Manager, Buildings
2024-03-07 update person_title Nyree Quintero: SVP, ADM Practice Leader, Americas => SVP, Operations and ADM Practice Leader, Americas
2024-03-07 update person_title Richard Waters: SVP, Aviation Sector Leader, Americas => Senior Client Account Leader
2024-03-07 update person_title Sajid Abbas: Bridge Sector Leader; SVP, Bridge Sector Leader, Americas => Bridge Sector Leader
2024-03-07 update person_title Sheila Jordan: SVP; Chief Marketing Officer => SVP, Chief Strategy Marketing Officer
2022-12-11 delete person Man-Chung Tang
2022-12-11 delete person Yang Jin
2022-12-11 insert person Beth McCluskey
2022-12-11 insert person Karen Chapman
2022-12-11 insert person Megan Huff
2022-07-16 delete person Intissar Durham
2022-07-16 delete person Lorne Emery
2022-07-16 insert person David Ashfield
2022-07-16 insert person Gerard Saleritano
2022-05-21 insert management_pages_linkeddomain gpogroup.com
2022-05-21 insert management_pages_linkeddomain samschwartz.com
2022-05-21 insert person Adam Bell
2022-05-21 insert person George Baker
2022-05-21 insert person Sam Schwartz
2022-05-21 update person_title Steve Hollingworth: Director of Stormwater Management => Director of Water Resources
2022-04-19 delete source_ip 44.232.84.55
2022-04-19 insert index_pages_linkeddomain icims.com
2022-04-19 insert person Andrew Dohrmann
2022-04-19 insert person Nat Oppenheimer
2022-04-19 insert source_ip 23.185.0.4
2021-12-12 delete address 110 William Street, 29th Floor New York, NY 10038 USA
2021-12-12 delete person Alvaro J. Piedrahita
2021-12-12 delete phone +1.407.563.7101
2021-12-12 insert address 32 Old Slip, 10th Floor New York, NY 10005 USA
2021-12-12 insert phone +1.207.347.4328
2021-08-17 insert vp Nyree Quintero
2021-08-17 delete address 100 Century Center Court, Suite 502 San Jose, CA 95112 USA
2021-08-17 insert address 2033 Gateway Place, Suite 559 San Jose, CA 95112 USA
2021-08-17 insert person Nyree Quintero
2021-07-16 delete general_emails en..@tylin.com.sg
2021-07-16 insert career_emails hr@sg.tylin.com
2021-07-16 delete address 60 East Rio Salado Parkway, Suite 501 Tempe, AZ 85281 USA
2021-07-16 delete email en..@tylin.com.sg
2021-07-16 insert address 1475 N. Scottsdale Rd., Suite 450 Scottsdale, AZ 85257 USA
2021-07-16 insert email ad..@sg.tylin.com
2021-07-16 insert email hr@sg.tylin.com
2021-06-14 delete managingdirector Chin Chee Wee
2021-06-14 delete otherexecutives Alvin Ang Cheng
2021-06-14 insert managingdirector Alvin Ang Cheng
2021-06-14 insert otherexecutives Chin Chee Wee
2021-06-14 update person_title Alvin Ang Cheng: Director => Registered Professional Engineer With Practicing Certificate; Hin Managing Director, T.Y. Lin International SDN BHD, Malyasia; Managing Director, T.Y. Lin International SDN BHD, Malyasia; Managing Director
2021-06-14 update person_title Chin Chee Wee: Managing Director, T.Y. Lin International SDN BHD, Malyasia; Managing Director => Director
2021-02-25 delete cto Nguyen Tran Thien Tam
2021-02-25 delete otherexecutives Chin Chee Wee
2021-02-25 delete otherexecutives Patrick Phong
2021-02-25 delete address 1st Floor No. 159, Phan Xich Long Street , Ward 7, Phu Nhuan District, Ho Chi Minh City, Vietnam
2021-02-25 delete address 2400 First Street, Suite 200 Fort Myers, FL 33901 USA
2021-02-25 delete address 5100 Westheimer Road, Suite 200 Houston, Texas 77056 USA
2021-02-25 delete address Level 19, Vinaconex Tower, 34 Lang Ha, Dong Da District Hanoi Vietnam
2021-02-25 delete email pa..@tylin.com.sg
2021-02-25 delete email pk..@tylin.com.my
2021-02-25 delete fax +84.4.3717.1765
2021-02-25 delete fax +84.86.292.7109
2021-02-25 delete person Patrick Phong
2021-02-25 delete person Sia Pie King
2021-02-25 delete phone +1.239.332.4846
2021-02-25 delete phone +1.713.588.4352
2021-02-25 delete phone +84 24.3717.1764
2021-02-25 delete phone +84.4.3717.1764
2021-02-25 insert address 1579 Benitez Street Ermita, 1000 Manila Philippines
2021-02-25 insert address 200 Granville Street, Suite 180 Vancouver, British Columbia V6C 1S4 Canada
2021-02-25 insert address 8th Floor, Tuoi Tre Tower, 60A Hoang Van Thu St., Ward 9, Phu Nhuan Dist., Ho Chi Minh City Vietnam
2021-02-25 insert address Suite 1121, Level 11, Zen Tower, No. 12 Khuat Duy Tien Street, Thanh Xuan Trung Ward
2021-02-25 insert address Ward 9, Phu Nhuan District Ho Chi Minh City Vietnam
2021-02-25 insert fax +84.28.3535.2133
2021-02-25 insert person Abe Khademi
2021-02-25 insert phone +1.604.687.1800
2021-02-25 insert phone +63.918.9115458
2021-02-25 insert phone +84.28.3535.2131
2021-02-25 update person_description Nguyen Tran Thien Tam => Nguyen Tran Thien Tam
2021-02-25 update person_title Chin Chee Wee: Managing Director, T.Y. Lin International SDN BHD, Malyasia; Managing Director; Director => Managing Director, T.Y. Lin International SDN BHD, Malyasia; Managing Director
2021-02-25 update person_title Nguyen Tran Thien Tam: Technical Director => Deputy General Director ( Vietnam )
2021-02-25 update person_title Sheila Jordan: Chief Marketing Officer, T.Y. Lin International Group Ltd; Chief Marketing Officer; Chief Marketing Officer for T.Y. Lin International Group => Chief Marketing Officer; Chief Marketing Officer for T.Y. Lin International Group; Vice President, Chief Marketing Officer, T.Y. Lin International Group Ltd
2021-01-24 delete president Ray Wang
2021-01-24 delete svp Paula C. Pienton
2021-01-24 delete vp William Harnagel
2021-01-24 insert chairman Ray Wang
2021-01-24 insert svp William Harnagel
2021-01-24 delete address Lima Metro Line 1, Segment 2 Lima, Peru
2021-01-24 delete person James Tai
2021-01-24 delete person John Poh
2021-01-24 delete person Lim Tuan Cheow
2021-01-24 delete person Paula C. Pienton
2021-01-24 delete person Steven Lee
2021-01-24 delete person Veronica Fennie
2021-01-24 insert address Panama Metro Line 2 Panama City, Panama
2021-01-24 insert person Bill Tang
2021-01-24 insert person Johnson Tan
2021-01-24 insert person Leong Kok Sang
2021-01-24 insert person Wong Kong Sing
2021-01-24 update person_title Cao Shengfa: Head of Bridges => Vice President, Bridge
2021-01-24 update person_title Gan Chin: Hwi - Head of Geotechnical => Hwi - Executive Director / Senior Vice President, Geotechnical
2021-01-24 update person_title Jennifer Lee: Vice President, T.Y. Lin International Group LTD. General Counsel, Dar Holdings USA => Senior Vice President, T.Y. Lin International Group LTD. General Counsel, Dar Holdings USA
2021-01-24 update person_title Ng Swee Tong: Head of Buildings => Vice President, Building
2021-01-24 update person_title Ray Wang: President => Chairman
2021-01-24 update person_title William Harnagel: Vice President; Certified Public Accountant; Chief Financial Officer; Chief Financial Officer for T.Y. Lin International Group => Senior Vice President; Chief Financial Officer; Chief Financial Officer for T.Y. Lin International Group
2020-09-27 delete cto Chin Lee Leng
2020-09-27 delete general_emails ge..@smab.com.my
2020-09-27 insert president Kenny Lim
2020-09-27 insert president Ray Wang
2020-09-27 delete address 1601 Response Road, Suite 260 Sacramento, CA 95815 USA
2020-09-27 delete address 260 Peachtree Street NW, Suite 900 Atlanta, GA 30303 USA
2020-09-27 delete address City of Rochester Public Market Expansion and Renovation, Phases 1 & 2 Rochester, New York
2020-09-27 delete alias T.Y.Lin International (M) Sdn Bhd
2020-09-27 delete email ge..@smab.com.my
2020-09-27 delete person Chin Lee Leng
2020-09-27 delete person Dr. Syed Mansur Bin Syed Junid
2020-09-27 delete person Gan Shiau Hui
2020-09-27 delete person H'ng Kim Chiang
2020-09-27 delete person Ken Lim
2020-09-27 delete person Lim Loke Yew
2020-09-27 delete person Lim Seong Kit
2020-09-27 delete person Tang Lee Lee
2020-09-27 delete person Tay Key Siang
2020-09-27 delete phone +1.703.245.5200
2020-09-27 delete phone +86.20.8107.4893.801
2020-09-27 delete phone +86.21.6512.6008.805
2020-09-27 delete phone +86.755.2391.2522.8888
2020-09-27 delete source_ip 216.74.44.78
2020-09-27 insert address 1000 Marietta Street, Suite 238 Atlanta, GA 30318 USA
2020-09-27 insert address 1545 River Park Drive, Suite 201 Sacramento, CA 95815 USA
2020-09-27 insert person Ray Wang
2020-09-27 insert person Tom Price
2020-09-27 insert phone +1.703.245.5216
2020-09-27 insert phone +84 24.3717.1764
2020-09-27 insert phone +86 20.8107.4893 X801
2020-09-27 insert phone +86 21.6512.6008 X805
2020-09-27 insert phone +86 755.2391.2522 X8888
2020-09-27 insert source_ip 44.232.84.55
2020-09-27 update person_title Kenny Lim: MANAGING DIRECTOR => MANAGING DIRECTOR; Managing Director and President of T.Y. Lin International 's Singapore; President
2020-09-27 update person_title Sia Pie King: Principal => null
2020-07-19 delete otherexecutives Tony Peterson
2020-07-19 delete person Maximo "Max" Fajardo
2020-07-19 delete person Tony Peterson
2020-07-19 insert person Niek Niëns
2020-06-18 delete person Ami Lovelace
2020-03-19 insert chro Ian MacLeod
2020-03-19 insert svp Ian MacLeod
2020-03-19 insert person Ian MacLeod
2020-02-17 insert cmo Sheila Jordan
2020-02-17 delete person Mariano Valle
2020-02-17 delete person Richard R. Garcia
2020-02-17 delete phone +57.317.368.2867
2020-02-17 insert person Sheila Jordan
2020-02-17 insert phone +57.1.795.6345
2020-01-14 delete managingdirector Chin Lee Leng
2020-01-14 delete otherexecutives Ken Lim
2020-01-14 insert cto Chin Lee Leng
2020-01-14 insert managingdirector Chin Chee Wee
2020-01-14 insert otherexecutives Alvin Ang Cheng
2020-01-14 insert otherexecutives Lee Kian An
2020-01-14 delete address 260 Peachtree Street NE, Suite 900 Atlanta, GA 30303 USA
2020-01-14 delete address One Edgeview Drive Hackettstown, NJ 07840 USA
2020-01-14 insert address 100 Enterprise Drive, Suite 510 Rockaway, NJ 07866 USA
2020-01-14 insert address 260 Peachtree Street NW, Suite 900 Atlanta, GA 30303 USA
2020-01-14 insert alias T.Y.Lin International (M) Sdn Bhd
2020-01-14 insert person Alvin Ang Cheng
2020-01-14 insert person Gan Shiau Hui
2020-01-14 insert person H'ng Kim Chiang
2020-01-14 insert person Lim Loke Yew
2020-01-14 insert person Tang Lee Lee
2020-01-14 insert person Tay Key Siang
2020-01-14 update person_description Chin Chee Wee => Chin Chee Wee
2020-01-14 update person_description Chin Lee Leng => Chin Lee Leng
2020-01-14 update person_description Ken Lim => Ken Lim
2020-01-14 update person_description Lee Kian An => Lee Kian An
2020-01-14 update person_description Lim Seong Kit => Lim Seong Kit
2020-01-14 update person_description Sia Pie King => Sia Pie King
2020-01-14 update person_title Chin Chee Wee: Director => Managing Director, T.Y. Lin International SDN BHD, Malyasia; Managing Director; Director
2020-01-14 update person_title Chin Lee Leng: Managing Director of T. Y. Lin International; Managing Director; Managing Director, T.Y. Lin International SDN BHD, Malaysia => Technical Director
2020-01-14 update person_title Ken Lim: Director => Senior Principal
2020-01-14 update person_title Lee Kian An: Senior Principal => Director
2020-01-14 update person_title Lim Seong Kit: Principal => Senior Principal
2020-01-14 update person_title Sia Pie King: null => Principal
2019-12-14 delete address 4031 South Dean Martin Drive Las Vegas, NV 89103 USA
2019-12-14 insert address 209 Dundas Street East, Suite 301 Whitby, Ontario L1N 7H8 Canada
2019-12-14 insert address 4050 Dean Martin Drive Las Vegas, NV 89103 USA
2019-12-14 insert address 8800 Dufferin Street, Suite 200 Vaughan, Ontario L4K 0C5 Canada
2019-12-14 insert address City of Rochester Public Market Expansion and Renovation, Phases 1 & 2 Rochester, New York
2019-12-14 insert address Lima Metro Line 1, Segment 2 Lima, Peru
2019-12-14 insert phone +1.905.738.5700
2019-10-14 delete address No. 136 Jen-ai Road, Sec. 3, Room 1203 , 12th Floor, Lotus Bldg. Taipei 10628 Taiwan
2019-10-14 insert address 136 Jen-ai Road, Sec. 3 , 12th Floor Taipei 10657 Taiwan
2019-07-15 delete person John Flint
2019-05-15 delete address City of Rochester Public Market Expansion and Renovation, Phases 1 & 2 Rochester, New York
2019-05-15 delete phone +1.215.275.5301
2019-05-15 insert phone +1.484.284.3350
2019-04-13 delete svp David Goodyear
2019-04-13 delete address 2001 Market Street , Suite 510 Philadelphia, PA 19103 USA
2019-04-13 delete person David Goodyear
2019-04-13 insert address 100 Deerfield Lane, Suite 260 Malvern, PA 19355 USA
2019-04-13 insert person Jennifer Lee
2019-02-10 delete about_pages_linkeddomain plus.google.com
2019-02-10 delete address 12F, A Block, Beichen Century Centre Beijing 100081 China
2019-02-10 delete address 140 Dong Feng Rd Room 712, The Oriental Finance Building Guangzhou , Guangdong 510170 China
2019-02-10 delete address 5F, Dongsheng Building No. 9 Beijing Street, Shenhe District Shenyang City , Liaoning 110013 China
2019-02-10 delete address 7F, Hongxing Building Kunming City , Yunnan 650200 China
2019-02-10 delete address No. 189 Yingwu Street Hanyang District Wuhan , Hubei 430050 China
2019-02-10 delete address Room 1102, Design Building Shanghai 200082 China
2019-02-10 delete career_pages_linkeddomain plus.google.com
2019-02-10 delete contact_pages_linkeddomain plus.google.com
2019-02-10 delete fax +86.871.4665816
2019-02-10 delete index_pages_linkeddomain plus.google.com
2019-02-10 delete management_pages_linkeddomain plus.google.com
2019-02-10 delete phone +86.10.8437.8500
2019-02-10 delete phone +86.21.6597.9125
2019-02-10 delete phone +86.23.6703.3055
2019-02-10 delete phone +86.24.2279.1128
2019-02-10 delete phone +86.27.8482.9600.801
2019-02-10 delete phone +86.871.4665816
2019-02-10 delete projects_pages_linkeddomain plus.google.com
2019-02-10 delete service_pages_linkeddomain plus.google.com
2019-02-10 delete terms_pages_linkeddomain plus.google.com
2019-02-10 insert address 14th Street Viaduct Replacement Hoboken, New Jersey
2019-02-10 insert address 4 F, Kunming Economic and Technological Development Zone Kunming City, Yunnan 650200 China
2019-02-10 insert address Biological Island Huanyu Third Road , Room 406,North Tower, Xinghui Square Guangzhou, Guangdong 510170 China
2019-02-10 insert address Central China Electronic Commerce Industry Park, Building A9,Wuhan Economic and Technological Development Zone Wuhan, Hubei 430050 China
2019-02-10 insert address Nanshan District Shenzhen 518100 China
2019-02-10 insert address No. 102 Jiangdong Middle Road, Jianye District, Room 603, A Building Naning 210000 China
2019-02-10 insert address No. 275 Guoding East Road, Building 8, Room 505-506,Yangpu District Shanghai 200082 China
2019-02-10 insert address No. 91-12 Jinshan Road, Room 38,Huanggu District Shenyang City, Liaoning 110013 China
2019-02-10 insert address Room 1001,Tianchang ASEAN Central City, Nanning 530000 China
2019-02-10 insert address Room 1117B, Xicheng District Beijing 100081 China
2019-02-10 insert address Room 1203, A Building Qingdao 266100 China
2019-02-10 insert address Room 1402, High-Speed Building, A Building Chengdu 610000 China
2019-02-10 insert address Room 8-C, Construction Plaza Urumqi 830000 China
2019-02-10 insert address Unit A, 4 F, Attached Building of Building 6 Xiamen 361000 China
2019-02-10 insert phone +86.10.5620.1213
2019-02-10 insert phone +86.20.8107.4893.801
2019-02-10 insert phone +86.21.6512.6008.805
2019-02-10 insert phone +86.23-6308.7850
2019-02-10 insert phone +86.24.2279.1198
2019-02-10 insert phone +86.2584.622.878
2019-02-10 insert phone +86.27.8484.7680
2019-02-10 insert phone +86.288.559.8257
2019-02-10 insert phone +86.5325.5719.019
2019-02-10 insert phone +86.5516.3368.925
2019-02-10 insert phone +86.5925.0968.96
2019-02-10 insert phone +86.755.2391.2522.8888
2019-02-10 insert phone +86.771.132.4869
2019-02-10 insert phone +86.8716.6071.695
2019-02-10 insert phone +86.991.888.7130
2018-11-19 delete personal_emails wi..@tylin.com
2018-11-19 insert personal_emails st..@tylin.com
2018-11-19 insert vp Chung-Ching Chang
2018-11-19 delete contact_pages_linkeddomain csse.org.tw
2018-11-19 delete email wi..@tylin.com
2018-11-19 delete phone +1.215.207.0044
2018-11-19 insert contact_pages_linkeddomain cie.org.tw
2018-11-19 insert contact_pages_linkeddomain topwin.com.tw
2018-11-19 insert email st..@tylin.com
2018-11-19 insert person Chung-Ching Chang
2018-11-19 insert phone +1.215.275.5301
2018-11-19 update person_title Maribel Castillo: Associate Vice President, T.Y. Lin International Director - Corporate Communications => Vice President, T.Y. Lin International Director - Corporate Communications
2018-10-16 insert address City of Rochester Public Market Expansion and Renovation, Phases 1 & 2 Rochester, New York
2018-09-15 delete person Eileen Kelly
2018-09-15 insert projects_pages_linkeddomain aspirebridge.com
2018-08-06 delete otherexecutives Chin Lee Leng
2018-08-06 insert managingdirector Chin Lee Leng
2018-08-06 update person_title Chin Lee Leng: Managing Director of T. Y. Lin International; Managing Director, T.Y. Lin International SDN BHD, Malaysia; Director => Managing Director of T. Y. Lin International; Managing Director; Managing Director, T.Y. Lin International SDN BHD, Malaysia
2018-08-06 update person_title Lee Kian An: Principal => Senior Principal
2018-06-17 delete address 100 Century Court Suite 502 San Jose , CA 95112 USA
2018-06-17 delete address 35 Village Road Suite 100 Middleton , Massachusetts 01949 United States
2018-06-17 delete phone +1.978.605.1114
2018-06-17 insert address 100 Century Center Court Suite 502 San Jose , CA 95112 USA
2018-06-17 insert address 80 M Street SE, Suite 320 Washington, DC 20003
2018-06-17 insert phone +1.202.878.6706
2018-06-17 update person_title Ami Lovelace: Member of the T.Y. Lin International Leadership Team; Director - Human Resources => Member of the T.Y. Lin International Leadership Team; Vice President, T.Y. Lin International Director - Human Resources
2018-04-19 insert address 100 Century Court Suite 502 San Jose , CA 95112 USA
2018-04-19 insert person Gan Chin
2018-04-19 insert phone +1.408.961.4950
2018-02-01 insert managingdirector KENNY LIM
2018-02-01 delete address 3791 Jalan Bukit Merah, #06-18 E-Centre at Redhill, Singapore 159471
2018-02-01 delete person Heather Gaffney
2018-02-01 insert person KENNY LIM
2018-02-01 update person_description CAO SHENGFA => Cao Shengfa
2018-02-01 update person_description Dr. Tan Guan => Dr. Tan Guan
2018-02-01 update person_description John Poh => John Poh
2018-02-01 update person_description Lim Tuan Cheow => Lim Tuan Cheow
2018-02-01 update person_description Ng Swee Tong => Ng Swee Tong
2018-02-01 update person_description Steven Lee => Steven Lee
2018-02-01 update person_title Eileen Kelly: Director of T.Y. Lin International 's Rail; Head of the Rail & Transit Line of Business; Head of Rail & Transit Line of Business; Vice President, T.Y. Lin International Group Ltd. Director - Rail and Transit Line of Business, Asia Pacific => Director of T.Y. Lin International 's Rail; Vice President, T.Y. Lin International Group Ltd. Director - Rail and Transit Line of Business, Asia Pacific
2018-02-01 update person_title John Poh: HEAD of INSTRASTRUCTURE; Head of Infrastructure Department => Head of Infrastructure
2018-02-01 update person_title Lim Tuan Cheow: Director of Construction Engineering at TYLI => Director of Construction Engineering
2018-02-01 update person_title Steven Lee: Head of Mechanical and Electrical Department in TYLI; HEAD of MECHANICAL and ELECTRICAL => Head of Mechanical and Electrical
2017-12-23 delete personal_emails ja..@tylin.com
2017-12-23 delete personal_emails sa..@tylin.com
2017-12-23 insert personal_emails at..@tylin.com
2017-12-23 insert personal_emails cr..@tylin.com
2017-12-23 insert personal_emails jo..@tylin.com
2017-12-23 delete address 100 South Elmwood Avenue Suite 100 Buffalo , NY 14202 USA
2017-12-23 delete address E-Centre @ redhill Singapore 159471 Singapore
2017-12-23 delete email ja..@tylin.com
2017-12-23 delete email lm..@tylin.com.my
2017-12-23 delete email sa..@tylin.com
2017-12-23 delete person John Oehlers
2017-12-23 insert address 77 Broadway Street, Suite 208 Buffalo, NY 14203 USA
2017-12-23 insert address Business Park #06-08 Tower 1 The Strategy Singapore 609930 Singapore
2017-12-23 insert email at..@tylin.com
2017-12-23 insert email cr..@tylin.com
2017-12-23 insert email jo..@tylin.com
2017-12-23 insert person CAO SHENGFA
2017-12-23 insert person John Poh
2017-12-23 insert person Ng Swee Tong
2017-12-23 insert person Steven Lee
2017-11-21 delete address 5100 Westheimer Suite 200 Houston , Texas 77056 USA
2017-11-21 insert address 5100 Westheimer Road Suite 200 Houston , Texas 77056 USA
2017-09-08 delete person Tran Thanh Tra
2017-07-31 delete address I-10/Cherry Avenue & Citrus Avenue Interchanges Fontana, California CTA Red Line Station Improvements
2017-07-31 update person_title William Harnagel: Chief Financial Officer, T.Y. Lin International Group Ltd.; Chief Financial Officer for T.Y. Lin International Group Ltd => Vice President, Chief Financial Officer, T.Y. Lin International Group Ltd; Vice President, Chief Financial Officer, T.Y. Lin International Group Ltd.
2017-06-30 delete personal_emails gi..@tylin.com
2017-06-30 insert personal_emails ki..@tylin.com
2017-06-30 delete address 8625 SW Cascade Avenue Suite 604 Beaverton , OR 97008 USA
2017-06-30 delete email gi..@tylin.com
2017-06-30 delete email ha..@tylin.com
2017-06-30 delete person Dennis J. Jang
2017-06-30 delete phone +1.971.250.2200
2017-06-30 insert address 528 Cottage Street NE Suite 205 Salem , OR 97301 USA
2017-06-30 insert address I-10/Cherry Avenue & Citrus Avenue Interchanges Fontana, California CTA Red Line Station Improvements
2017-06-30 insert email ki..@tylin.com
2017-05-14 delete address 101 Grovers Mill Road Suite 101 Lawrence , New Jersey 08648 USA
2017-05-14 delete address P.O. Box 38258 Albany , NY 12203 USA
2017-05-14 delete email si..@tylin.com.vn
2017-05-14 delete person Amy Hoxsey
2017-05-14 delete person James A. Moreno
2017-05-14 delete phone +1.518.618.8619
2017-05-14 delete phone 609.297.4740
2017-05-14 insert address Level 19, Vinaconex Tower, 34 Lang Ha Dong Da District Hanoi Vietnam
2017-05-14 insert email pa..@tylin.com
2017-05-14 insert person Paula C. Pienton
2017-05-14 update person_description Heather Gaffney => Heather Gaffney
2017-05-14 update person_description Mariano Valle => Mariano Valle
2017-05-14 update person_title Heather Gaffney: Senior Vice President / Director - Central Region, Americas; T.Y. Lin International 's Central Regional Director => Senior Vice President at T.Y. Lin International; Senior Vice President, Americas
2017-05-14 update person_title Mariano Valle: Director of the Caribbean; Senior Vice President / Director - Caribbean, Latin America Division => Senior Vice President / Director - South Region / Director - Caribbean, Latin America Division, Americas; Senior Vice President / Director - South Region; Director of T.Y. Lin International 's South Region
2017-03-10 delete address 1500 Market Street 12th Floor, East Tower Philadelphia , PA 19102 USA
2017-03-10 insert address 2001 Market Street Suite 510 Philadelphia , PA 19103 USA
2016-12-20 delete address 260 Peachtree Street Suite 900 Atlanta , GA 30303 USA
2016-12-20 delete address Lima Metro Line 1, Segment 2 Lima, Peru
2016-12-20 insert address 260 Peachtree Street NE Suite 900 Atlanta , GA 30303 USA
2016-12-20 insert address 35 Village Road Suite 100 Middleton , Massachusetts 01949 United States
2016-12-20 insert phone +1.978.605.1114
2016-12-20 insert projects_pages_linkeddomain youtube.com
2016-09-21 delete address 3379 Quakerbridge Road Suite 200 Hamilton , NJ 08619 USA
2016-09-21 delete phone +1.609.838.6425
2016-09-21 insert address 101 Grovers Mill Road Suite 101 Lawrence , New Jersey 08648 USA
2016-09-21 insert phone 609.297.4740
2016-08-24 delete personal_emails ja..@tylin.com
2016-08-24 delete personal_emails je..@tylin.com
2016-08-24 insert personal_emails ke..@tylin.com
2016-08-24 delete address 2170 Ashley Phosphate Road Suite 504 Charleston , SC 29406 USA
2016-08-24 delete address Bethlehem Plaza 1 West Broad Street, Suite 1010 Bethlehem , PA 18018 USA
2016-08-24 delete email ja..@tylin.com
2016-08-24 delete email je..@tylin.com
2016-08-24 delete fax +1.916.366.6536
2016-08-24 delete phone +1.610.954.9060
2016-08-24 insert address 4400 Leeds Avenue Suite 250 Charleston , SC 29405 USA
2016-08-24 insert email ch..@tylin.com
2016-08-24 insert email ke..@tylin.com
2016-08-24 insert fax +1.916.239.6107
2016-08-24 update person_description Marwan Nader => Marwan Nader
2016-07-27 delete address 1501 NW 49th Street Suite 203 Fort Lauderdale , FL 33309 USA
2016-07-27 delete address 15440 Laguna Canyon Road Suite 270 Irvine , CA 92618 USA
2016-07-27 delete person Yong Fen Leong
2016-07-27 delete phone +1.213.694.3981
2016-07-27 delete phone +1.949.861.8510
2016-07-27 insert address 20 Pacifica Suite 350 Irvine , CA 92618 USA
2016-07-27 insert address 500 W. Cypress Creek Road Suite 330 Fort Lauderdale , FL 33309 USA
2016-07-27 insert phone +1.213.943.7960
2016-07-27 insert phone +1.949.398.4950
2016-06-28 delete otherexecutives Dean Collins
2016-06-28 delete personal_emails de..@tylin.com
2016-06-28 insert personal_emails ch..@tylin.com
2016-06-28 insert personal_emails ja..@tylin.com
2016-06-28 delete email de..@tylin.com
2016-06-28 delete email jo..@tylin.com
2016-06-28 delete person Dean Collins
2016-06-28 insert address Kendrick Road Bridge Over I-390 Rochester, New York
2016-06-28 insert email ch..@tylin.com
2016-06-28 insert email ja..@tylin.com
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete person Yap Mui Cheng Serena
2016-03-25 update person_title Eileen Kelly: Director of T.Y. Lin International 's Rail; Head of Rail at TYLI; Vice President, T.Y. Lin International Group Ltd. Director - Rail and Transit Line of Business, Asia Pacific => Director of T.Y. Lin International 's Rail; Head of the Rail & Transit Line of Business; Head of Rail & Transit Line of Business; Vice President, T.Y. Lin International Group Ltd. Director - Rail and Transit Line of Business, Asia Pacific
2016-03-14 update website_status OK => DomainNotFound
2016-01-18 delete address One Commerce Plaza 99 Washington Avenue, Suite 2001 Albany , NY 12210 USA
2016-01-18 delete phone +1.518.641.6884
2016-01-18 insert address P.O. Box 38258 Albany , NY 12203 USA
2016-01-18 insert phone +1.518.618.8619
2016-01-18 update person_title Eileen Kelly: Head of Rail at TYLI => Director of T.Y. Lin International 's Rail; Head of Rail at TYLI; Vice President, T.Y. Lin International Group Ltd. Director - Rail and Transit Line of Business, Asia Pacific
2015-11-06 insert email pk..@tylin.com.my
2015-11-06 update person_description Marwan Nader => Marwan Nader
2015-10-09 delete personal_emails br..@tylin.com
2015-10-09 delete address 2010 Crow Canyon Place Suite 350 San Ramon , CA 94583 USA
2015-10-09 delete address 2170 Ashley Phosphate Road Suite 504 Charleston , South Carolina 29406 United States
2015-10-09 delete address 660 S. Figueroa Street Suite 1750 Los Angeles , CA 90017 USA
2015-10-09 delete email br..@tylin.com
2015-10-09 insert about_pages_linkeddomain instagram.com
2015-10-09 insert address 2010 Crow Canyon Place Suite 225 San Ramon , CA 94583 USA
2015-10-09 insert address 2170 Ashley Phosphate Road Suite 504 Charleston , SC 29406 USA
2015-10-09 insert address 707 Wilshire Boulevard Suite 4900 Los Angeles , CA 90017 USA
2015-10-09 insert address Lima Metro Line 1, Segment 2 Lima, Peru
2015-10-09 insert career_pages_linkeddomain instagram.com
2015-10-09 insert contact_pages_linkeddomain instagram.com
2015-10-09 insert index_pages_linkeddomain instagram.com
2015-10-09 insert management_pages_linkeddomain instagram.com
2015-10-09 insert person William Harnagel
2015-10-09 insert projects_pages_linkeddomain instagram.com
2015-10-09 insert service_pages_linkeddomain instagram.com
2015-10-09 insert terms_pages_linkeddomain instagram.com
2015-09-11 delete address 12802 Tampa Oaks Boulevard Suite 245 Temple Terrace , FL 33637 USA
2015-09-11 delete email ng..@tylin.com.sg
2015-09-11 insert address 12802 Tampa Oaks Boulevard Suite 245 Tampa , FL 33637 USA
2015-09-11 insert fax +1.843.553.0755
2015-09-11 insert phone +1.843.553.6670
2015-08-13 insert general_emails ge..@smab.com.my
2015-08-13 delete address No. 44, Road 1, F361, An Duong Street Tay Ho District Hanoi Vietnam
2015-08-13 delete address Suite #1104, Level 11, Ocean Park Building No.1, Dao Duy Anh Street Dong Da Hanoi Vietnam
2015-08-13 delete email sm..@myjaring.net
2015-08-13 delete person Dr. Lim Yeow
2015-08-13 insert email ge..@smab.com.my
2015-08-13 insert person Sajid Abbas
2015-07-16 delete address 97 East Brokaw Road Suite 150 San Jose , CA 95112 USA
2015-07-16 delete phone +1.408.961.4950
2015-07-16 insert email si..@tylin.com.vn
2015-07-16 update person_description Dean Collins => Dean Collins
2015-07-16 update person_title Mr Lim Kuan: Head of Bridge and Special Structures; Head of the Bridge and Special Structure Group at TYLI => Head of the Bridge and Special Structure Group at TYLI; Head of Bridge and Special Structures Group at TYLI
2015-06-18 delete address 3550 Vine Street Suite 120 Riverside , CA 92507 USA
2015-06-18 delete phone +1.951.788.4688
2015-06-18 insert address 3633 East Inland Empire Boulevard Suite 900 Ontario , CA 91764 USA
2015-06-18 insert phone +1.909.912.6900
2015-05-21 delete personal_emails el..@tylin.com
2015-05-21 insert general_emails ge..@tylin.com.my
2015-05-21 delete address 5100 Westheimer 2nd Floor Houston , Texas 77056 USA
2015-05-21 delete email el..@tylin.com
2015-05-21 delete email ty..@po.jaring.my
2015-05-21 delete person Anton Setiawan
2015-05-21 insert address 5100 Westheimer Suite 200 Houston , Texas 77056 USA
2015-05-21 insert email ge..@tylin.com.my
2015-05-21 insert person Richard R. Garcia
2015-04-23 delete personal_emails jo..@tylin.com
2015-04-23 delete email jo..@tylin.com
2015-04-23 delete person John Ferguson
2015-04-23 insert address 2170 Ashley Phosphate Road Suite 504 Charleston , South Carolina 29406 United States
2015-04-23 insert email sc..@tylin.com
2015-04-23 insert phone 843.553.6670
2015-03-24 delete address 1500 John F. Kennedy Blvd. Two Penn Center, Suite 1303 Philadelphia , PA 19102 USA
2015-03-24 delete address 285 Liberty Street NE Suite 350 Salem , OR 97301 USA
2015-03-24 delete fax +1.503.641.1069
2015-03-24 delete phone +1.503.385.4200
2015-03-24 insert address 1500 Market Street 12th Floor, East Tower Philadelphia , PA 19102 USA
2015-03-24 insert phone +1.971.250.2200
2015-02-24 delete otherexecutives Lim Tuan Cheow
2015-02-24 insert address Suite #1104, Level 11, Ocean Park Building No.1, Dao Duy Anh Street Dong Da Hanoi Vietnam
2015-02-24 insert email jo..@tylin.com.sg
2015-02-24 insert person Anton Setiawan
2015-02-24 insert person Eileen Kelly
2015-02-24 update person_title Lim Tuan Cheow: Director at TYLI; Director => Director of Construction Engineering at TYLI
2015-01-27 delete personal_emails le..@tylin.com
2015-01-27 insert personal_emails ka..@tylin.com
2015-01-27 delete address 2 Harrison Street, #500 San Francisco, California 94105 USA
2015-01-27 delete address Two Harrison Street Suite 500 San Francisco , CA 94105 USA
2015-01-27 delete email le..@tylin.com
2015-01-27 delete person Joe Gomez
2015-01-27 insert address 345 California Street Suite 2300 San Francisco , CA 94104 USA
2015-01-27 insert email ka..@tylin.com
2015-01-27 insert person John Flint
2015-01-27 insert person Joseph M. Yesbeck
2014-12-22 delete personal_emails ge..@tylin.com
2014-12-22 delete personal_emails ro..@tylin.com
2014-12-22 insert personal_emails br..@tylin.com
2014-12-22 insert personal_emails el..@tylin.com
2014-12-22 insert personal_emails gi..@tylin.com
2014-12-22 delete about_pages_linkeddomain finedesigngroup.com
2014-12-22 delete address 3301 C Street Building 100-M Sacramento , CA 95816 USA
2014-12-22 delete address 5208 West Broadway Pearland , Texas 77581 USA
2014-12-22 delete address 880 South State Street Suite 200 Dover , Delaware 19901 USA
2014-12-22 delete career_pages_linkeddomain finedesigngroup.com
2014-12-22 delete contact_pages_linkeddomain finedesigngroup.com
2014-12-22 delete email au..@tylin.com
2014-12-22 delete email fr..@tylin.com
2014-12-22 delete email ge..@tylin.com
2014-12-22 delete email mi..@tylin.com
2014-12-22 delete email ro..@tylin.com
2014-12-22 delete index_pages_linkeddomain finedesigngroup.com
2014-12-22 delete management_pages_linkeddomain finedesigngroup.com
2014-12-22 delete person Robert Medina
2014-12-22 delete person Serena Yap
2014-12-22 delete phone +1.916.366.6331
2014-12-22 delete projects_pages_linkeddomain finedesigngroup.com
2014-12-22 delete service_pages_linkeddomain finedesigngroup.com
2014-12-22 delete terms_pages_linkeddomain finedesigngroup.com
2014-12-22 insert address 1601 Response Road Suite 260 Sacramento , CA 95815 USA
2014-12-22 insert address 222 South Dupont Highway Suite 103 Dover , DE 19901 USA
2014-12-22 insert address 5100 Westheimer 2nd Floor Houston , Texas 77056 USA
2014-12-22 insert email br..@tylin.com
2014-12-22 insert email el..@tylin.com
2014-12-22 insert email gi..@tylin.com
2014-12-22 insert phone +1.916.349.4250
2014-12-22 update person_title Amy Hoxsey: Associate Vice President, T.Y. Lin International Director - Human Resources => Vice President, T.Y. Lin International Director - Human Resources
2014-12-22 update person_title John Young: Vice President, T.Y. Lin International / Chief Information Officer; T.Y. Lin International 's Chief Information Officer and Vice President => Vice President, T.Y. Lin International / Chief Information Officer; T.Y. Lin International 's Chief Information Officer
2014-12-22 update person_title Lim Kuan Pow: Head of Bridge and Special Structures; Head of the Bridge and Special Structure Group at T.Y. Lin International Pte Ltd => Head of Bridge and Special Structures; Head of the Bridge and Special Structure Group at TYLI
2014-11-17 delete personal_emails ma..@tylin.com
2014-11-17 delete email ma..@tylin.com
2014-09-10 delete phone +51.1. 206.8700 ext. 430
2014-09-10 insert address Avenida Manuel Olguin 335 Oficina 1401 Santiago de Surco, Lima Peru
2014-09-10 insert phone +51.1. 714.2315
2014-08-04 delete address 84 10th Street South Suite 200 Minneapolis , MN 55403 USA
2014-08-04 delete person Tim Timmy
2014-08-04 delete phone +1.952.835.7171
2014-08-04 update person_description John Oehlers => John Oehlers
2014-08-04 update person_title John Oehlers: Head of Mechanical and Electrical Group at T.Y. Lin International Pte. Ltd. => Head of Mechanical and Electrical
2014-07-07 delete otherexecutives Marwan Nader
2014-07-07 delete address Jalan Rasuna Said Kav H 1-2 Jakarta Selatan 12920 Indonesia
2014-07-07 insert address LINA Building R. 210 Jl. H.R. Rasuna Said Kav. B7 Jakarta Selatan 12920 Indonesia
2014-07-07 insert address LINA Building R. 210, Jl. H.R. Rasuna Said Kav. B7, Jakarta Selatan, Indonesia
2014-07-07 insert person John Oehlers
2014-07-07 insert phone +62-21 522 6093
2014-07-07 update person_description Marwan Nader => Marwan Nader
2014-07-07 update person_title Marwan Nader: Member of the Board of Directors; Vice President / Technical Director - Bridge Line of Business, Americas => Technical Director of T.Y. Lin International 's Bridge Line of Business; Vice President / Technical Director - Bridge Line of Business, Americas; Chairman of the Structural Engineering Institute 's ( SEI ) Cable - Supported Bridges Committee
2014-06-09 insert address No. 44, Road 1, F361, An Duong Street Tay Ho District Hanoi Vietnam
2014-06-09 insert phone +84.4.3717.1764
2014-06-09 update person_title Dr. Tan Guan: Director of Building Structures; Director => Director
2014-06-09 update person_title Yong Fen Leong: Head of the Infrastructure Group at TYLI; Principal, Head of Infrastructure => Head of Infrastructure; Head of the Infrastructure Group at TYLI
2014-05-11 delete personal_emails am..@tylin.com
2014-05-11 delete address 6465 South 3000 East Suite 105 Salt Lake City , UT 84121 USA
2014-05-11 delete career_pages_linkeddomain ultirecruit.com
2014-05-11 delete email am..@tylin.com
2014-05-11 delete person Irene Minabe
2014-05-11 delete phone +1.801.930.5448
2014-05-11 insert address 660 S. Figueroa Street Suite 1750 Los Angeles , CA 90017 USA
2014-05-11 insert career_pages_linkeddomain icims.com
2014-05-11 insert person Amy Hoxsey
2014-05-11 insert phone +1.213.694.3981
2014-04-13 delete svp Chwen Cheng Siripocanont
2014-04-13 delete person Chwen Cheng Siripocanont
2014-04-13 update person_title Dr. Tan Guan: Director => Director of Building Structures; Director
2014-04-13 update person_title Yong Fen Leong: Head of Infrastructure; Head of the Infrastructure Group at TYLI => Head of the Infrastructure Group at TYLI; Principal, Head of Infrastructure
2014-03-07 delete general_emails in..@tylin.com.sg
2014-03-07 insert general_emails en..@tylin.com.sg
2014-03-07 delete email in..@tylin.com.sg
2014-03-07 insert address Piso 20, Oficina 2003 Ciudad de Panamá Panamá
2014-03-07 insert email en..@tylin.com.sg
2014-02-04 insert about_pages_linkeddomain google.com
2014-02-04 insert career_pages_linkeddomain google.com
2014-02-04 insert contact_pages_linkeddomain google.com
2014-02-04 insert index_pages_linkeddomain google.com
2014-02-04 insert management_pages_linkeddomain google.com
2014-02-04 insert projects_pages_linkeddomain google.com
2014-02-04 insert service_pages_linkeddomain google.com
2014-02-04 insert terms_pages_linkeddomain google.com
2014-01-07 delete personal_emails ha..@tylin.com
2014-01-07 insert personal_emails wi..@tylin.com
2014-01-07 delete address 7545 Irvine Center Drive Suite 200 Irvine , CA 92618 USA
2014-01-07 delete email ha..@tylin.com
2014-01-07 delete fax +1.949.623.8305
2014-01-07 delete phone +1.949.623.8364
2014-01-07 insert address 15440 Laguna Canyon Road Suite 270 Irvine , CA 92618 USA
2014-01-07 insert email wi..@tylin.com
2014-01-07 insert phone +1.949.861.8510
2013-12-10 delete address 100 South Elmwood Suite 100 Buffalo , NY 14202 USA
2013-12-10 insert address 100 South Elmwood Avenue Suite 100 Buffalo , NY 14202 USA
2013-12-10 insert address 880 South State Street Suite 200 Dover , Delaware 19901 USA
2013-12-10 insert phone +1.302.724.8001
2013-10-14 delete source_ip 198.87.27.249
2013-10-14 insert source_ip 216.74.44.78
2013-09-16 delete address 1501 St. Paul Street Suite 126 Baltimore , MD 21202 USA
2013-09-16 delete address 550 Broad Street Suite 1105 Newark , NJ 07102 USA
2013-09-16 delete email ho..@tylin.co.id
2013-09-16 delete phone +1.443.955.7900
2013-09-16 delete phone +1.973.286.2891
2013-09-16 insert address 1500 John F. Kennedy Blvd. Two Penn Center, Suite 1303 Philadelphia , PA 19102 USA
2013-09-16 insert email ok..@tylin.co.id
2013-09-16 insert phone +1.215.207.0044
2013-08-17 delete address 6 Central Row 4th Floor Hartford , CT 06103 USA
2013-08-17 delete phone +1.860.761.1090
2013-07-05 delete address 20 Foundry Street Suite 2 Concord , NH 03301 USA
2013-07-05 delete phone +1.603.219.0116
2013-07-05 insert address 5208 West Broadway Pearland , Texas 77581 USA
2013-07-05 insert address Av. Calle 26 No. 59-41 Oficina 708 Bogotá Colombia
2013-07-05 insert phone +1.281.485.9516
2013-07-05 insert phone +507.305.0448
2013-07-05 insert phone +51.1. 206.8700 ext. 430
2013-07-05 insert phone +57.317.368.2867
2013-07-05 update person_description Maribel Castillo => Maribel Castillo
2013-04-07 update person_description Chwen Cheng Siripocanont
2013-04-07 update person_title John Young
2013-04-07 update person_title Veronica Fennie
2013-02-26 delete address 83 South Commerce Way, Suite 350 Bethlehem, PA 18017 USA
2013-02-26 insert address Bethlehem Plaza, 1 West Broad Street, Suite 1010 Bethlehem, PA 18018 USA