BRUCE ALLEN - History of Changes


DateDescription
2024-04-15 delete source_ip 173.236.175.219
2024-04-15 insert source_ip 173.236.255.184
2024-03-14 delete address 4224 Ripley Road, Ripley WV 25271
2024-03-14 delete alias Bruce Allen, Inc.
2024-03-14 delete email hb..@bruceallenpipeline.com
2024-03-14 delete fax 304.643.4615
2024-03-14 delete person Howard Baldwin
2024-03-14 delete phone 304.643.4613
2024-03-14 insert index_pages_linkeddomain dreamhost.com
2024-03-14 update primary_contact 4224 Ripley Road, Ripley WV 25271 => null
2020-04-27 update website_status OK => DomainNotFound
2019-04-19 delete source_ip 69.49.96.8
2019-04-19 insert address 4224 Ripley Road, Ripley WV 25271
2019-04-19 insert source_ip 173.236.175.219
2019-03-20 update website_status FlippedRobots => OK
2019-03-20 delete address 4224 Ripley Road, Ripley WV 25271
2019-03-20 delete source_ip 208.79.232.144
2019-03-20 insert source_ip 69.49.96.8
2019-03-12 update website_status OK => FlippedRobots
2016-04-25 delete about_pages_linkeddomain picsauditing.com
2016-04-25 delete address P.O Box 199 Harrisville, West Virginia 26362
2016-04-25 delete address Rural Route 1 Box 214a Ripley, WV 25271
2016-04-25 insert about_pages_linkeddomain avetta.com
2016-04-25 insert address 4224 Ripley Road, Ripley WV 25271
2016-04-25 update primary_contact P.O Box 199 Harrisville, West Virginia 26362 => 4224 Ripley Road, Ripley WV 25271
2016-03-27 delete source_ip 69.49.96.8
2016-03-27 insert source_ip 208.79.232.144
2013-08-30 delete otherexecutives Mr. Allen Ragland
2013-08-30 delete email ar..@bruceallenpipeline.com
2013-08-30 delete person Mr. Allen Ragland