AARON & GIANNA - History of Changes


DateDescription
2023-08-18 insert person Alan D. Weinberger
2022-04-13 insert person W. Glenn Burns
2022-03-14 delete person Courtney H. Payton
2021-08-25 delete person Carolyn Gill-Jefferson
2021-08-25 delete person W. Glenn Burns
2021-07-24 insert client Louisiana Department of Insurance/Commissioner of Insurance
2021-07-24 update website_status FlippedRobots => OK
2021-07-16 update website_status OK => FlippedRobots
2021-06-13 insert client Louisiana Department of Insurance
2021-01-24 delete person Jefferson Goldman
2020-03-22 delete shareholder Lee M. Rudin
2020-03-22 delete person Lee M. Rudin
2020-03-22 insert person Jefferson Goldman
2019-09-18 insert client Trinity Highway Products, LLC
2019-09-18 insert client Trinity Industries, Inc.
2019-04-15 delete person Brent J. Laliberte
2018-12-27 delete shareholder Omar K. Mason
2018-12-27 delete person Omar K. Mason
2018-12-27 insert client Imerys
2018-12-27 insert client U. S. Probation Office
2018-09-12 insert person Carolyn Gill-Jefferson
2018-09-12 insert person W. Glenn Burns
2018-06-01 delete client Hancock Bank/Whitney Bank
2018-06-01 insert client Hancock Whitney Bank
2017-11-07 insert client CrossFit Risk Retention Group
2017-11-07 insert client Hancock Bank/Whitney Bank
2017-11-07 insert client Lake Barrington Improvement District
2017-11-07 insert client Resolute Management, Inc.
2017-11-07 insert client Southwest Engineers
2017-07-23 update person_description Lee M. Rudin => Lee M. Rudin
2017-06-19 insert client Federal Reserve Bank of Atlanta
2017-05-03 insert person Courtney H. Payton
2016-11-29 delete person Rose Hager
2016-06-23 delete person Marion D. Floyd
2016-04-13 insert client AR Factoring, LLC
2015-10-27 update website_status Disallowed => OK
2015-10-27 insert shareholder Omar K. Mason
2015-10-27 delete address 2150 South 1300 East, Suite 500 Salt Lake City, Utah 84106
2015-10-27 delete client Bally's Casino and Lakeshore Resort
2015-10-27 delete client Intradel Corporation
2015-10-27 delete client MOJO Directional Corporation
2015-10-27 delete client Scott Smoking Cessation Trust
2015-10-27 delete client Terry Shelley's Shucking House, L.L.C
2015-10-27 delete client Terry's Oysters, Inc.
2015-10-27 delete fax 801-990-4601
2015-10-27 delete phone (801)-359-2501
2015-10-27 delete source_ip 209.160.73.127
2015-10-27 insert client Jefferson Parish School Board
2015-10-27 insert client Spa Atlantis
2015-10-27 insert client St. Mary Parish Council
2015-10-27 insert management_pages_linkeddomain huffingtonpost.com
2015-10-27 insert person Omar K. Mason
2015-10-27 insert source_ip 54.152.88.1
2015-10-27 update person_description Lee M. Rudin => Lee M. Rudin
2015-10-27 update person_description Rose Hager => Rose Hager
2014-11-09 update website_status FlippedRobots => Disallowed
2014-10-21 update website_status OK => FlippedRobots
2014-09-13 insert client Chubb & Son, A Division of Federal Insurance Company
2014-09-13 insert client St. Mary Parish Government
2014-09-13 insert client Terry Shelley's Shucking House, L.L.C
2014-09-13 insert client Terry's Oysters, Inc.
2014-07-08 insert client Aetna Life Insurance Company
2014-05-21 insert client New Orleans Access Television, Inc.
2014-04-23 insert client Platte River Insurance Company
2014-03-24 insert client Lengsfield Lofts Condominium Owners' Association, Inc.
2014-03-24 insert client Wells Fargo
2013-12-19 update robots_txt_status www.aaronfirm.com: 404 => 200
2013-08-22 insert client Macy's Retail Holdings, Inc.
2013-07-02 insert client SCT Management Services, L3C
2013-07-02 insert client Scott Smoking Cessation Trust
2013-05-11 update person_description William D. Aaron => William D. Aaron
2013-04-17 insert client United HealthCare insurance Company