WESTON SOLUTIONS - History of Changes


DateDescription
2022-10-05 delete industry_tag environmental and infrastructure support services
2022-10-05 insert address 1400 Weston Way West Chester, PA 19380
2022-10-05 insert industry_tag environmental and infrastructure services
2022-06-22 delete cfo Vincent A. Laino, Jr
2022-06-22 delete chieflegalofficer Steven F. Blarr
2022-06-22 delete cto Alex Schriewer
2022-06-22 delete svp Vincent A. Laino, Jr
2022-06-22 delete fax (610) 701-3186
2022-06-22 delete person Alex Schriewer
2022-06-22 delete person Amy Margolis
2022-06-22 delete person Andrea Crumpacker
2022-06-22 delete person Anura Aturaliye
2022-06-22 delete person Ashby McMullan
2022-06-22 delete person Brad White
2022-06-22 delete person Curtis Vaughn
2022-06-22 delete person Jared Johnson
2022-06-22 delete person Jason Myers
2022-06-22 delete person John Accardi
2022-06-22 delete person Ken Coggins
2022-06-22 delete person Lisa Forrest
2022-06-22 delete person Marta Hensley
2022-06-22 delete person Nick LaCava
2022-06-22 delete person Pat Taylor-Woodyard
2022-06-22 delete person Ryan Leatherbury
2022-06-22 delete person Ryan Steigerwalt
2022-06-22 delete person Sheila Holt
2022-06-22 delete person Sheila McInnis
2022-06-22 delete person Stephanie Sherwood
2022-06-22 delete person Tim Sanford
2022-06-22 delete person Todd Harrah
2022-06-22 delete person Vincent A. Laino, Jr
2022-06-22 delete person Younes Shahi
2022-06-22 delete source_ip 184.106.55.91
2022-06-22 insert about_pages_linkeddomain youtube.com
2022-06-22 insert career_pages_linkeddomain youtube.com
2022-06-22 insert contact_pages_linkeddomain youtube.com
2022-06-22 insert index_pages_linkeddomain youtube.com
2022-06-22 insert management_pages_linkeddomain youtube.com
2022-06-22 insert solution_pages_linkeddomain youtube.com
2022-06-22 insert source_ip 162.159.135.42
2022-06-22 insert terms_pages_linkeddomain youtube.com
2022-06-22 update person_title Joseph Hockenberry: Senior Vice President, Human Resources; SVP, Human Resources; TRUST - PERFORMANCE - PEOPLE => Senior Vice President, Human Resources; Member of the Westons Leadership Team
2022-06-22 update person_title Kara Fields: Chief Operating Officer; Senior Vice President; TRUST - PERFORMANCE - PEOPLE => Chief Operating Officer; Senior Vice President; Member of the Westons Leadership Team
2022-06-22 update person_title Lawrence Bove: Chief Executive Officer; President; TRUST - PERFORMANCE - PEOPLE => President; Member of the Westons Leadership Team; Chief Executive Officer
2022-06-22 update person_title Matthew Beatty: SVP, Client Operations Director Federal East Region; Senior Vice President, Chief Strategy and Development Officer; SVP & Chief Strategy and Development Officer; TRUST - PERFORMANCE - PEOPLE => Member of the Westons Leadership Team; Senior Vice President, Chief Strategy and Development Officer
2022-06-22 update person_title Sally Jones: Senior Vice President, National Commercial Operations Director; TRUST - PERFORMANCE - PEOPLE => Member of the Westons Leadership Team; Senior Vice President, National Commercial / Government Operations Director
2022-06-22 update person_title Steve Kuhr: Senior Vice President; Chief Financial Officer; TRUST - PERFORMANCE - PEOPLE => Senior Vice President; Chief Financial Officer; Member of the Westons Leadership Team
2022-06-22 update person_title Steven F. Blarr: SVP, General Counsel and Director, Enterprise Risk Management; General Counsel; TRUST - PERFORMANCE - PEOPLE => General Counsel for Weston; Senior Vice President, General Counsel and Director, Enterprise Risk Management; Member of the Westons Leadership Team
2022-06-22 update person_title Tom Cooper: TRUST - PERFORMANCE - PEOPLE; Vice President, ES & T Director => Vice President, Engineering, Science, and Technology Director; Member of the Westons Leadership Team
2022-04-03 delete coo Lawrence J. Bove
2022-04-03 delete svp Lawrence J. Bove
2022-04-03 insert ceo Lawrence J. Bove
2022-04-03 insert coo Kara Fields
2022-04-03 insert president Lawrence J. Bove
2022-04-03 insert svp Kara Fields
2022-04-03 delete address 2 Eaton Street, Suite 603
2022-04-03 delete address 960 West Elliott Road, Suite 101
2022-04-03 insert address 2 Eaton Street, Suite 904
2022-04-03 insert address 950 W Elliot Road, Suite 218
2022-04-03 insert person Greg Daloisio
2022-04-03 insert person Tom Cooper
2022-04-03 update person_description Dr. Geoffrey Compeau => Dr. Geoffrey Compeau
2022-04-03 update person_description Joseph E. Hockenberry => Joseph E. Hockenberry
2022-04-03 update person_description Kara Fields => Kara Fields
2022-04-03 update person_description Lawrence J. Bove => Lawrence J. Bove
2022-04-03 update person_description Matthew Beatty => Matthew Beatty
2022-04-03 update person_description Sally Jones => Sally Jones
2022-04-03 update person_title Joseph E. Hockenberry: Senior Vice President, Human Resources; SVP, Human Resources; SVP, Manager / Human Resources; TRUST - PERFORMANCE - PEOPLE => Senior Vice President, Human Resources; SVP, Human Resources; TRUST - PERFORMANCE - PEOPLE
2022-04-03 update person_title Kara Fields: SVP, Engineering, Science & Technology; TRUST - PERFORMANCE - PEOPLE; SVP, Director Engineering, Science & Technology => Chief Operating Officer; Senior Vice President; TRUST - PERFORMANCE - PEOPLE
2022-04-03 update person_title Lawrence J. Bove: Chief Operating Officer; SVP; TRUST - PERFORMANCE - PEOPLE => Chief Executive Officer; President; TRUST - PERFORMANCE - PEOPLE
2022-04-03 update person_title Matthew Beatty: SVP, Client Operations Director Federal East Region; SVP, Federal East Region; TRUST - PERFORMANCE - PEOPLE => SVP, Client Operations Director Federal East Region; Senior Vice President, Chief Strategy and Development Officer; SVP & Chief Strategy and Development Officer; TRUST - PERFORMANCE - PEOPLE
2022-04-03 update person_title Sally Jones: SVP, State & Local Government and Commercial; TRUST - PERFORMANCE - PEOPLE => Senior Vice President, National Commercial Operations Director; TRUST - PERFORMANCE - PEOPLE
2021-09-27 delete address 1435 Garrison Street, Suite 100/101
2021-09-27 delete address 300 Plaza Circle, Suite 202
2021-09-27 delete address 5599 San Felipe, Suite 700
2021-09-27 delete address 5655 Peachtree Parkway, Suite 150 Peachtree Corners, GA 30092
2021-09-27 delete address 714 Monument Avenue, Suite 215
2021-09-27 delete address 841 Bishop Street, Suite 2301
2021-09-27 delete person Stephen Mitchell
2021-09-27 insert address 101 West Benson Blvd., Suite 312
2021-09-27 insert address 1536 Cole Blvd., Bldg. 4, Suite 375
2021-09-27 insert address 205 East First Street, Suite 205
2021-09-27 insert address 2929 Briarpark Dr. Ste. 175
2021-09-27 insert address 300 Knightsbridge Parkway, Suite 360
2021-09-27 insert address 3375 Koapaka Street, Suite B-206
2021-09-27 update person_title Pat Taylor-Woodyard: SVP, Chief Strategy & Development Officer; SVP, Director, Strategy & Development; CSO; SVP; TRUST - PERFORMANCE - PEOPLE => SVP, Chief Strategy & Development Officer; SVP; CSO; TRUST - PERFORMANCE - PEOPLE
2021-09-27 update person_title Sally Jones: SVP, State & Local Government and Commercial / Industrial East Region; SVP, Client Operations Director, State & Local Government and Commercial & Industrial East Region; TRUST - PERFORMANCE - PEOPLE => SVP, State & Local Government and Commercial; TRUST - PERFORMANCE - PEOPLE
2021-02-05 delete address 5390 Triangle Parkway, Suite 150
2021-02-05 insert address 5655 Peachtree Parkway, Suite 150 Peachtree Corners, GA 30092
2020-04-10 insert phone 469-666-5543
2020-03-05 delete address 5449 Bear Lane, Suite 308
2020-03-05 delete phone 361-371-3334
2019-11-15 delete career_pages_linkeddomain jobvite.com
2019-11-15 delete management_pages_linkeddomain jobvite.com
2019-10-13 delete address 124 Hebron Avenue, Suite 3-BB
2019-10-13 insert address 124 Hebron Avenue, Suite 3A
2019-10-13 insert person Amy Margolis
2019-10-13 insert person Sheila Holt
2019-10-13 update person_description Alex Schriewer => Alex Schriewer
2019-08-02 delete personal_emails ge..@westonsolutions.com
2019-08-02 delete personal_emails je..@westonsolutions.com
2019-08-02 delete personal_emails ro..@westonsolutions.com
2019-08-02 delete email ge..@westonsolutions.com
2019-08-02 delete email je..@westonsolutions.com
2019-08-02 delete email m...@westonsolutions.com
2019-08-02 delete email ro..@westonsolutions.com
2019-08-02 delete email s...@westonsolutions.com
2019-08-02 delete email s...@westonsolutions.com
2019-08-02 delete person Jennifer Troast
2019-08-02 delete person Robert Beck
2019-08-02 delete phone (206) 915-4144
2019-08-02 delete phone (210) 392-3123
2019-08-02 delete phone (224) 864-7215
2019-08-02 delete phone (505) 837-6521
2019-08-02 delete phone (610) 701-3675
2019-08-02 delete phone (732) 417-5827
2019-05-27 insert person Anura Aturaliye
2019-05-27 insert person Ashby McMullan
2019-05-27 insert person Brad White
2019-05-27 insert person Jason Myers
2019-05-27 insert person Ryan Leatherbury
2019-04-20 update website_status FlippedRobots => OK
2019-04-20 update robots_txt_status www.westonsolutions.com: 0 => 200
2018-12-10 update website_status OK => FlippedRobots
2018-03-05 delete general_emails in..@westonsolutions.com
2018-03-05 insert personal_emails je..@westonsolutions.com
2018-03-05 insert personal_emails ro..@westonsolutions.com
2018-03-05 delete email in..@westonsolutions.com
2018-03-05 insert email je..@westonsolutions.com
2018-03-05 insert email ro..@westonsolutions.com
2018-03-05 insert management_pages_linkeddomain jobvite.com
2018-03-05 insert person Jennifer Troast
2018-03-05 insert person Robert Beck
2018-03-05 insert person Roy F. Weston
2018-03-05 insert phone (210) 392-3123
2018-03-05 insert phone (224) 864-7215
2018-03-05 update person_title Kara Fields: VP, Engineering, Science & Technology; VP, Director Engineering, Science & Technology => SVP, Director, Engineering, Science & Technology; SVP, Engineering, Science & Technology; TRUST - PERFORMANCE - PEOPLE
2018-03-05 update robots_txt_status www.westonsolutions.com: 200 => 0
2017-01-23 insert person Pat Taylor-Woodyard
2016-11-23 update person_title Joseph E. Hockenberry: Senior Vice President, Human Resources; SVP, Human Resources => Senior Vice President, Human Resources; SVP, Human Resources; SVP, Manager / Human Resources
2016-11-23 update person_title Sally Jones: VP, State & Local Government and Commercial / Industrial East Region; VP, Client Operations Director / State & Local Government => SVP, Client Operations Director / State & Local Government; VP, State & Local Government and Commercial / Industrial East Region
2016-08-20 delete person John Glabach
2016-01-23 delete ceo Ann Hand
2016-01-23 delete partner Atmospheric Administration
2016-01-23 delete partner National Oceanic
2016-01-23 delete person Ann Hand
2016-01-23 delete source_ip 162.43.197.163
2016-01-23 insert index_pages_linkeddomain sharepoint.com
2016-01-23 insert source_ip 184.106.55.91
2015-03-31 delete person Abraham Thomas
2015-03-31 insert person Jai Kesari
2015-03-31 update person_title Deborah A. Hickman: Member of the Senior Management Team; Vice President and Chief Efficiency Officer => Member of the Senior Management Team; Vice President and Operations Controller
2015-03-03 delete address 360 E. Maple Road Suite R Troy, MI 48083-2707
2015-03-03 delete address 5F-5, 552, Section 1, Wenxin Road Taichung 40848 Taiwan, R.O.C
2015-03-03 delete address Building 2, Suite I 6779 Engle Road Middleburg Heights, OH 44130-7952
2015-03-03 delete address Lakeside Professional Plaza Suite 202 190 North Evergreen Avenue Woodbury, NJ 08096-1862
2015-03-03 delete address Suite 100 1435 Garrison Street Lakewood, CO 80215
2015-03-03 delete address Suite 100 2501 Jolly Road Okemos, MI 48864-3677
2015-03-03 delete address Suite 100 2705 Bee Cave Road Austin, TX 78746-5685
2015-03-03 delete address Suite 100 45 Constitution Avenue Concord, NH 03301
2015-03-03 delete address Suite 100 7050 S. 110th Street La Vista, NE 68128-5704
2015-03-03 delete address Suite 101 5817 Dryden Place Carlsbad, CA 92008
2015-03-03 delete address Suite 101 960 West Elliot Road Tempe, AZ 85284-1137
2015-03-03 delete address Suite 150 5390 Triangle Parkway Peachtree Corners, GA 30092
2015-03-03 delete address Suite 175 3900 Dallas Pkwy Plano, TX 75093
2015-03-03 delete address Suite 2 10 Lyman Street Pittsfield, MA 01201-5466
2015-03-03 delete address Suite 200 600 East Lakeshore Drive Houghton, MI 49931-1871
2015-03-03 delete address Suite 201 711 E. Monument Avenue Dayton, OH 45402
2015-03-03 delete address Suite 202 300 Plaza Circle Mundelein, IL 60060-2342
2015-03-03 delete address Suite 204 104 S. Cascade Ave. Colorado Springs, CO 80903
2015-03-03 delete address Suite 210 1340 Treat Boulevard Walnut Creek, CA 94597-7580
2015-03-03 delete address Suite 230 690 Walnut Avenue Vallejo, CA 94592-1131
2015-03-03 delete address Suite 2301 841 Bishop Street Honolulu, HI 96813-3957
2015-03-03 delete address Suite 235 4917 Waters Edge Drive Raleigh, NC 27606-2459
2015-03-03 delete address Suite 2515 650 Poydras Street Poydras Street New Orleans, LA 70130-7222
2015-03-03 delete address Suite 2A 318 N. Last Chance Gulch Helena, MT 59601
2015-03-03 delete address Suite 300 425 G Street Anchorage, AK 99501-2169
2015-03-03 delete address Suite 308 5449 Bear Lane Corpus Christi, TX 78405-4124
2015-03-03 delete address Suite 320 9301 Oakdale Avenue Chatsworth, CA 91311
2015-03-03 delete address Suite 3B 124 Hebron Avenue Glastonbury, CT 06033
2015-03-03 delete address Suite 600 70 N.E. Loop 410 San Antonio, TX 78216-5842
2015-03-03 delete address Suite 700 1101 14th Street, NW Washington, DC 20005-5640
2015-03-03 delete address Suite 700 5599 San Felipe Houston, TX 77056-2721
2015-03-03 delete address Suite B100 4324 S. Sherwood Forest Boulevard Baton Rouge, LA 70816-4481
2015-03-03 delete address Suite I 2551 Eltham Ave. Norfolk, VA 23513-2505
2015-03-03 delete address Suite N 1371 Brass Mill Road Belcamp, MD 21017-1239
2015-03-03 delete fax 202-741-4801
2015-03-03 delete fax 225-293-8339
2015-03-03 delete fax 248-658-5001
2015-03-03 delete fax 402-342-4938
2015-03-03 delete fax 440-243-7381
2015-03-03 delete fax 504-587-3720
2015-03-03 delete fax 719-473-6608
2015-03-03 delete fax 856-686-2130
2015-03-03 delete fax 906-482-7745
2015-03-03 delete phone +886-4-2328-6281
2015-03-03 delete phone 202-741-4800
2015-03-03 delete phone 248-658-5000
2015-03-03 delete phone 402-408-7000
2015-03-03 delete phone 440-202-2800
2015-03-03 delete phone 504-544-6400
2015-03-03 delete phone 719-260-4460
2015-03-03 delete phone 856-686-2105
2015-03-03 delete phone 906-482-2310
2015-03-03 insert address 10 Lyman Street Suite 2 Pittsfield, MA 01201-5466
2015-03-03 insert address 1101 Nimitz Ave Suite 201 Vallejo, CA 94592
2015-03-03 insert address 124 Hebron Avenue Suite 3B Glastonbury, CT 06033
2015-03-03 insert address 1340 Treat Boulevard Suite 210 Walnut Creek, CA 94597-7580
2015-03-03 insert address 137 Coursey Boulevard Bldg. #7 Baton Rouge, LA 70817-1370
2015-03-03 insert address 1371 Brass Mill Road Suite N Belcamp, MD 21017-1239
2015-03-03 insert address 1435 Garrison Street Suite 100 Lakewood, CO 80215
2015-03-03 insert address 150 Government St. Suite 3004 Mobile, AL 36602
2015-03-03 insert address 2501 Jolly Road Suite 100 Okemos, MI 48864-3677
2015-03-03 insert address 2511 Garden Road Ste B-125 Monterey CA 93940
2015-03-03 insert address 2551 Eltham Ave. Suite I Norfolk, VA 23513-2505
2015-03-03 insert address 2705 Bee Cave Road Suite 100 Austin, TX 78746-5685
2015-03-03 insert address 300 Plaza Circle Suite 202 Mundelein, IL 60060-2342
2015-03-03 insert address 318 N. Last Chance Gulch Suite 2A Helena, MT 59601
2015-03-03 insert address 3900 Dallas Pkwy Suite 175 Plano, TX 75093
2015-03-03 insert address 425 G Street Suite 300 Anchorage, AK 99501-2169
2015-03-03 insert address 45 Constitution Avenue Suite 100 Concord, NH 03301
2015-03-03 insert address 4917 Waters Edge Drive Suite 235 Raleigh, NC 27606-2459
2015-03-03 insert address 5390 Triangle Parkway Suite 150 Peachtree Corners, GA 30092
2015-03-03 insert address 5449 Bear Lane Suite 308 Corpus Christi, TX 78405-4124
2015-03-03 insert address 555 13th Street, NW Washington, DC 20004
2015-03-03 insert address 5599 San Felipe Suite 700 Houston, TX 77056-2721
2015-03-03 insert address 5817 Dryden Place Suite 101 Carlsbad, CA 92008
2015-03-03 insert address 70 N.E. Loop 410 Suite 600 San Antonio, TX 78216-5842
2015-03-03 insert address 711 E. Monument Avenue Suite 201 Dayton, OH 45402
2015-03-03 insert address 841 Bishop Street Suite 2301 Honolulu, HI 96813-3957
2015-03-03 insert address 9301 Oakdale Avenue Suite 320 Chatsworth, CA 91311
2015-03-03 insert address 960 West Elliot Road Suite 101 Tempe, AZ 85284-1137
2015-03-03 insert address Plot No. 524, Road No. 27 Jubilee Hills Hyderabad, AP 500 033 India
2015-03-03 insert fax 225-756-1795
2015-03-03 insert fax 251-431-7647
2015-03-03 insert fax 732-225-7037
2015-03-03 insert phone 08837-3703
2015-03-03 insert phone 202-741-4803
2015-03-03 insert phone 251-434-6420
2015-03-03 insert phone 732-585-4405
2015-03-03 insert phone 831-920-1692/ 831-920-2374
2014-11-05 delete address Suite 2035 20 North Wacker Drive Chicago, IL 60606-2901
2014-11-05 delete fax 312-424-3330
2014-11-05 delete phone 312-424-3300
2014-11-05 update person_title Deborah A. Hickman: Member of the Senior Management Team; Vice President and Operations Controller => Member of the Senior Management Team; Vice President and Chief Efficiency Officer
2014-10-08 delete ceo William L. Robertson
2014-10-08 delete chairman George MacKenzie
2014-10-08 delete chieflegalofficer Andrew R. Gaddes
2014-10-08 delete cto Ram Pratti
2014-10-08 delete otherexecutives George MacKenzie
2014-10-08 delete otherexecutives William L. Robertson
2014-10-08 delete president William L. Robertson
2014-10-08 delete secretary Andrew R. Gaddes
2014-10-08 delete svp Andrew R. Gaddes
2014-10-08 delete svp Ram Pratti
2014-10-08 insert ceo Alan J. Solow
2014-10-08 insert president Alan J. Solow
2014-10-08 delete person Andrew R. Gaddes
2014-10-08 delete person David W. Anderson
2014-10-08 delete person Ram Pratti
2014-10-08 insert person Deborah A. Hickman
2014-10-08 insert person Geoffrey Compeau
2014-10-08 insert person John Glabach
2014-10-08 insert person Sally A. Jones
2014-10-08 insert person Stephen E. Browning
2014-10-08 update person_title Alan J. Solow: Chief Executive Officer / Cabrera Services, Inc.; Member of the Board of Directors => Member of the Senior Management Team; President; Chief Executive Officer
2014-10-08 update person_title George MacKenzie: Chairman; Member of the Board of Directors => Lead Outside Director / Retired, CFO Hercules
2014-10-08 update person_title William L. Robertson: President and Chief Executive Officer / Weston Solutions, Inc.; Member of the Senior Management Team; Member of the Board of Directors; President; Chief Executive Officer => Chairman / Retired, President and CEO
2014-08-26 delete address 14F-A, 2 Fu-Hsing N. Rd., Taipei 10492 Taiwan, R.O.C
2014-08-26 delete person Less Osborne
2014-08-26 delete phone +886-2-2721-0231
2014-08-26 insert address 5F-8, 58, Section 3, Minquan East Road Taipei, 10477 Taiwan R.O.C
2014-08-26 insert fax +886-2-2581-1281
2014-08-26 insert phone +886-2-2518-9231
2014-07-29 delete address Vernon Hills (Chicago) Suite 500 750 East Bunker Court Vernon Hills, IL 60061-1865
2014-07-29 delete fax 847-918-4055
2014-07-29 delete phone 847-918-4000
2014-07-29 insert address Suite 202 300 Plaza Circle Mundelein, IL 60060-2342
2014-07-29 insert fax 224-864-7236
2014-07-29 insert phone 224-864-7200
2014-05-04 insert otherexecutives Alan Solow
2014-05-04 insert person Alan Solow
2013-12-03 insert cto Ram Pratti
2013-12-03 insert svp Ram Pratti
2013-12-03 update person_title Ram Pratti: Member of the Senior Management Team; Senior Vice President and Manager, Corporate Programs => Chief Technology Officer; Member of the Senior Management Team; Senior Vice President
2013-11-05 delete address Suite 100 5430 Metric Place Norcross, GA 30092-2517
2013-11-05 delete address Suite 200 322 East Michigan Street Milwaukee, WI 53202-5005
2013-11-05 delete fax 414-347-1850
2013-11-05 delete phone 414-347-1697
2013-11-05 insert address Suite 150 5390 Triangle Parkway Peachtree Corners, GA 30092
2013-10-08 delete address Suite 1210 20 North Wacker Drive Chicago, IL 60606-2901
2013-10-08 insert address Suite 2035 20 North Wacker Drive Chicago, IL 60606-2901
2013-10-08 insert projects_pages_linkeddomain naiop.org
2013-08-11 delete source_ip 162.43.198.2
2013-08-11 insert source_ip 162.43.197.163
2013-06-28 delete general_emails in..@westonsolutions.com
2013-06-28 delete email in..@westonsolutions.com
2013-06-14 update website_status DNSError => OK
2013-06-14 delete address 12-1F, 552, Section 1, Wenxin Road Taichung 40848 Taiwan, R.O.C
2013-06-14 delete person Susan Litherland
2013-06-14 delete source_ip 162.43.197.163
2013-06-14 insert address 5F-5, 552, Section 1, Wenxin Road Taichung 40848 Taiwan, R.O.C
2013-06-14 insert person David W. Anderson
2013-06-14 insert source_ip 162.43.198.2
2013-06-14 update person_title Joe Hockenberry: Member of the Senior Management Team; Vice President, Human Resources => Senior Vice President, Human Resources; Member of the Senior Management Team
2013-06-14 update person_title Less Osborne: Member of the Senior Management Team; Vice President and Manager, Corporate Services => Member of the Senior Management Team; Senior Vice President and Manager, Corporate Services
2013-06-14 update person_title Ram Pratti: Member of the Senior Management Team; Vice President and Manager, Corporate Programs => Member of the Senior Management Team; Senior Vice President and Manager, Corporate Programs
2013-05-22 update website_status OK => DNSError
2013-05-01 delete coo Peter A. Ceribelli
2013-05-01 delete otherexecutives Peter A. Ceribelli
2013-05-01 insert chairman George MacKenzie
2013-05-01 insert otherexecutives George MacKenzie
2013-05-01 insert otherexecutives Joseph Hockenberry
2013-05-01 delete address Crescent Azabu II #905 Azabu Jyuban 3-Chome, 11-8 Minato-ku Tokyo 106-0045 JAPAN
2013-05-01 delete address Room 805, ASA Building 188 Jiang Ning Road Shanghai 200041, China
2013-05-01 delete alias Weston Environmental Consulting (Shanghai) Co., Ltd.
2013-05-01 delete alias Weston International Holdings, Inc.
2013-05-01 delete client Wen-Jei Fang
2013-05-01 delete person James R. Williams, III
2013-05-01 delete person Jim F. Snyder
2013-05-01 delete person Kathleen A. McGinty
2013-05-01 delete person Peter A. Ceribelli
2013-05-01 delete person Timothy L. Sanford
2013-05-01 delete person Todd K. Walles
2013-05-01 delete person Wen-Jei Fang
2013-05-01 delete phone +81 80 6790 1346
2013-05-01 delete phone +82 31 611 4888
2013-05-01 delete phone +86-21-5213-7840
2013-05-01 insert person Joseph Hockenberry
2013-05-01 insert person Matthew Beatty
2013-05-01 update description
2013-05-01 update person_title George MacKenzie: Member of the Senior Management Team; Chairman / Retired, CFO Hercules => Chairman; Member of the Board of Directors
2013-05-01 update person_title Less Osborne: Member of the Senior Management Team; Vice President and Manager, Organization Development Department => Member of the Senior Management Team; Vice President and Manager, Corporate Services
2013-05-01 update person_title Ram Pratti: Member of the Senior Management Team; Vice President and Managing Director, Global Division => Member of the Senior Management Team; Vice President and Manager, Corporate Programs
2013-04-05 delete ceo Patrick G. McCann
2013-04-05 delete chairman Patrick G. McCann
2013-04-05 delete otherexecutives Patrick G. McCann
2013-04-05 delete otherexecutives Raymond J. Griffin
2013-04-05 insert ceo William L. Robertson
2013-04-05 insert otherexecutives William L. Robertson
2013-04-05 delete person Edmund B. Pettiss
2013-04-05 delete person Patrick G. McCann
2013-04-05 delete person Raymond J. Griffin
2013-04-05 delete phone 610-701-3159
2013-04-05 update person_title George MacKenzie
2013-04-05 update person_title William L. Robertson
2013-03-02 delete address Suite 107 3215 Fortune Drive Charleston, SC 29418-8499
2013-03-02 delete address Suite 230 2990 Lava Ridge Court Roseville, CA 95661-3076
2013-03-02 delete fax 843-789-5562
2013-03-02 delete fax 916-380-3759
2013-03-02 delete phone 361-939-5700
2013-03-02 delete phone 843-789-5600
2013-03-02 delete phone 916-865-2702
2013-03-02 insert person James Snyder
2013-03-02 insert phone 361-371-3334