BIRDS AWAY - History of Changes


DateDescription
2024-06-10 update website_status OK => FlippedRobots
2023-06-18 insert general_emails in..@birdsaway.com
2023-06-18 insert email in..@birdsaway.com
2023-06-18 insert index_pages_linkeddomain awningcareplus.net
2023-06-18 insert index_pages_linkeddomain graffiti-removal.net
2023-06-18 insert index_pages_linkeddomain steamonwheels.com
2022-05-08 delete source_ip 64.78.222.83
2022-05-08 insert source_ip 64.78.222.168
2022-03-08 delete address 2655 Stanwell Drive, #101 Unit B Concord, CA 94520
2022-03-08 insert address 2655 Stanwell Drive, #102 Unit B Concord, CA 94520
2022-03-08 update primary_contact 2655 Stanwell Drive, #101 Unit B Concord, CA 94520 => 2655 Stanwell Drive, #102 Unit B Concord, CA 94520
2020-03-27 delete index_pages_linkeddomain pdqs.mobi
2020-02-25 delete about_pages_linkeddomain pdqs.mobi
2020-02-25 delete client_pages_linkeddomain pdqs.mobi
2020-02-25 delete contact_pages_linkeddomain pdqs.mobi
2020-02-25 delete service_pages_linkeddomain pdqs.mobi
2019-08-26 delete client C. Overaa & Company
2019-08-26 delete client LaGarre Winery
2019-08-26 insert client BSM
2019-08-26 insert client Bio Med Realty
2019-08-26 insert client Boys & Girls Club
2019-08-26 insert client CBRE
2019-08-26 insert client Cabot College
2019-08-26 insert client Cityline at Sunnyvale
2019-08-26 insert client Common Interest Management
2019-08-26 insert client Crow Corporation
2019-08-26 insert client DPR Construction
2019-08-26 insert client Discovery Builders
2019-08-26 insert client GCI
2019-08-26 insert client Hathaway Dinwiddie
2019-08-26 insert client Hines
2019-08-26 insert client Janssen
2019-08-26 insert client Kiewit Pacific
2019-08-26 insert client Kinder Morgan
2019-08-26 insert client Lam Research
2019-08-26 insert client Mark West Union School District
2019-08-26 insert client Megabots, Inc.
2019-08-26 insert client Ohlone College
2019-08-26 insert client Overaa Construction
2019-08-26 insert client Plus Many More!
2019-08-26 insert client Regency Center
2019-08-26 insert client Saintsbury Winery
2019-08-26 insert client Shorenstein Realty Services
2019-08-26 insert client Trikon Hotel Group
2019-08-26 insert client Truitt & White
2019-08-26 insert client ZCON Builders
2019-04-17 delete email ca..@comcast.net
2018-08-09 delete address 2575 Stanwell Drive, Suite 110, Concord, CA 94520
2018-08-09 insert address 2655 Stanwell Drive, #101 Unit B, Concord, CA 94520
2018-08-09 update primary_contact 2575 Stanwell Drive, Suite 110 Concord, CA 94520 => 2655 Stanwell Drive, #101 Unit B Concord, CA 94520
2017-10-12 delete source_ip 64.78.216.75
2017-10-12 insert source_ip 64.78.222.83
2017-05-01 insert email ca..@comcast.net
2016-10-13 insert about_pages_linkeddomain pdqs.mobi
2016-10-13 insert client_pages_linkeddomain pdqs.mobi
2016-10-13 insert contact_pages_linkeddomain pdqs.mobi
2016-10-13 insert index_pages_linkeddomain pdqs.mobi
2016-10-13 insert service_pages_linkeddomain pdqs.mobi
2015-10-30 delete address 2575 Stanwell Drive Concord, CA, 94520 USA
2015-10-30 delete email ta..@vge.net
2015-04-11 delete source_ip 64.14.68.156
2015-04-11 insert source_ip 64.78.216.75
2014-12-31 delete address 2575 Stanwell Drive, 1st Floor, Concord, CA 94520
2014-12-31 insert address 2575 Stanwell Drive, Suite 110, Concord, CA 94520
2014-11-28 delete phone 800-825-9040
2014-11-28 insert address 2575 Stanwell Drive, 1st Floor, Concord, CA 94520
2014-11-28 insert phone 925-798-9041
2014-07-17 update website_status FlippedRobots => OK
2014-07-17 delete index_pages_linkeddomain mainstreethost.com
2014-07-17 delete index_pages_linkeddomain natann.com
2014-07-17 insert address 2575 Stanwell Drive, Suite 100 Concord, CA, 94520 USA
2014-07-17 insert phone 925-798-9040
2014-06-12 update website_status OK => FlippedRobots