SER CENTRAL STATES - History of Changes


DateDescription
2019-07-14 update website_status IndexPageFetchError => OK
2019-07-14 delete otherexecutives Guadalupe Preston
2019-07-14 insert otherexecutives Javier Garibay
2019-07-14 delete address 2138 S. 61st Court, Floor 3 Cicero, IL 60804
2019-07-14 delete address Cicero American Job Center 2138 S. 61st Court, Floor 3 Cicero, Illinois 60804
2019-07-14 delete email gp..@centralstatesser.org
2019-07-14 delete person Guadalupe Preston
2019-07-14 insert address 31 W. Downer Place Suite 308 Aurora, IL 60506
2019-07-14 insert address 31 W. Downer Place, Suite 308 Aurora, Illinois 60506
2019-07-14 insert address 7222 W Cermak Rd Suite 301 North Riverside, IL 60546
2019-07-14 insert address 7222 W Cermak Rd Suite 301 North Riverside, Illinois 60546
2019-07-14 insert email jg..@centralstatesser.org
2019-07-14 insert email jz..@centralstatesser.org
2019-07-14 insert person Javier Garibay
2019-07-14 insert person Jose Zambrano
2019-07-14 insert phone (708) 715-5300
2019-04-24 update website_status OK => IndexPageFetchError
2017-10-17 delete otherexecutives Lupe Preston
2017-10-17 insert otherexecutives Guadalupe Preston
2017-10-17 insert treasurer Mr. Rojello Padilla
2017-10-17 delete email ab..@il.sercohq.com
2017-10-17 delete email bc..@centralstatesser.org
2017-10-17 delete email cf..@il.sercohq.com
2017-10-17 delete email gm..@centralstatesser.org
2017-10-17 delete email hw..@centralstatesser.org
2017-10-17 delete email kf..@il.sercohq.com
2017-10-17 delete email lg..@centralstatesser.org
2017-10-17 delete email nl..@centralstatesser.org
2017-10-17 delete person Bobbi Caton
2017-10-17 delete person Dr. Pamela Roper
2017-10-17 delete person Greg Martinez
2017-10-17 delete person Hayley Wasko
2017-10-17 delete person Kelli Fernandez
2017-10-17 delete person Lorne Green
2017-10-17 delete person Lupe Preston
2017-10-17 delete person Mr. Anthony Padgett
2017-10-17 delete person Mr. Cesar A. Gonzalez
2017-10-17 delete person Mr. Steve Honorowski
2017-10-17 delete person Ms. Janelle Orozco
2017-10-17 delete person Ms. Laura Selby
2017-10-17 delete person Nina Lopez
2017-10-17 insert about_pages_linkeddomain facebook.com
2017-10-17 insert contact_pages_linkeddomain facebook.com
2017-10-17 insert email ab..@centralstatesser.org
2017-10-17 insert email ag..@centralstatesser.org
2017-10-17 insert email av..@centralstatesser.org
2017-10-17 insert email cf..@centralstatesser.org
2017-10-17 insert email dm..@centralstatesser.org
2017-10-17 insert email pm..@centralstatesser.org
2017-10-17 insert index_pages_linkeddomain facebook.com
2017-10-17 insert person Abram Garcia
2017-10-17 insert person Adrean Vargas
2017-10-17 insert person Alecia Boyd
2017-10-17 insert person Delilah Medina
2017-10-17 insert person Guadalupe Preston
2017-10-17 insert person Mr. Rojello Padilla
2017-10-17 insert person Ms. Jacqueline Summerville
2017-10-17 insert person Pedro Mendez
2017-10-17 update person_title Mr. Frank Casillas: Secretary SER National => Secretary / Retired Former Undersecretary at US Department of Labor
2017-10-17 update person_title Mr. Frank J. Kross: Chairman PFS Financial, LLC => President / PFS Financial, LLC
2017-10-17 update person_title Mr. Ray Lozano: Director of Racial Justice and Cultural Collaboration, New Detroit => Mexicantown Community Development Corporation
2017-05-09 delete personal_emails da..@gmail.com
2017-05-09 delete address 10 S. Kedzie Avenue Chicago, IL 60612
2017-05-09 delete address 2138 S. 61st Court Cicero, IL 60804
2017-05-09 delete address Cicero IL workNET Center 2138 S. 61st Court Cicero, Illinois 60804
2017-05-09 delete address Garfield Workforce Center 10 S. Kedzie Avenue Chicago, Illinois 60612
2017-05-09 delete email da..@gmail.com
2017-05-09 delete phone 773-722-3885
2017-05-09 insert address 2138 S. 61st Court, Floor 3 Cicero, IL 60804
2017-05-09 insert address Cicero American Job Center 2138 S. 61st Court, Floor 3 Cicero, Illinois 60804
2017-01-22 insert email ab..@il.sercohq.com
2017-01-22 insert email cf..@il.sercohq.com
2017-01-22 insert email gm..@centralstatesser.org
2017-01-22 insert person Clelia Ferro
2016-11-22 delete email ab..@il.sercohq.com
2016-11-22 delete email cf..@il.sercohq.com
2016-11-22 delete email gm..@centralstatesser.org
2016-11-22 delete index_pages_linkeddomain eventbrite.com
2016-11-22 delete person Clelia Ferro
2016-08-14 insert index_pages_linkeddomain eventbrite.com
2015-10-31 delete index_pages_linkeddomain eventbrite.com
2015-08-08 insert index_pages_linkeddomain eventbrite.com
2014-09-15 update website_status FlippedRobots => OK
2014-09-15 insert personal_emails da..@gmail.com
2014-09-15 delete address 3948 W 26th St, Chicago, IL 60623
2014-09-15 delete source_ip 206.188.192.234
2014-09-15 insert address 10 S. Kedzie Avenue Chicago, IL 60612
2014-09-15 insert address 2138 S. 61st Court Cicero, IL 60804
2014-09-15 insert address 3948 W. 26th Street, Suite 213 Chicago, IL 60623
2014-09-15 insert alias SER Central States
2014-09-15 insert email da..@gmail.com
2014-09-15 insert industry_tag workforce development and education
2014-09-15 insert phone (708) 222-3100
2014-09-15 insert phone 773-722-3885
2014-09-15 insert source_ip 206.188.192.158
2014-09-15 update founded_year null => 1987
2014-09-15 update primary_contact 3948 W 26th St, Chicago, IL 60623 => 10 S. Kedzie Avenue Chicago, IL 60612
2014-09-15 update robots_txt_status www.centralstatesser.org: 404 => 200
2014-08-13 update website_status InvalidUrl => FlippedRobots
2014-05-22 update website_status OK => InvalidUrl
2013-11-14 delete source_ip 206.188.192.158
2013-11-14 insert source_ip 206.188.192.234
2013-04-22 insert general_emails in..@citycareerfair.com
2013-04-22 insert email fa..@citycareerfair.com
2013-04-22 insert email in..@citycareerfair.com
2013-04-22 insert index_pages_linkeddomain workforce3one.org
2013-04-22 insert service_pages_linkeddomain workforce3one.org