CSF - History of Changes


DateDescription
2025-04-25 insert person Joseph Emmart
2025-04-25 insert person Warren Anderson
2025-04-25 update person_title Ryan Blank: Junior Accountant; Junior Project Accountant; Project Accountant => Project Accountant
2025-03-24 delete person Brian Osma
2025-03-24 delete person Halley Brenkert
2025-03-24 update person_title JACK MURPHY: PROJECT MANAGER => SENIOR PROJECT MANAGER
2025-03-24 update person_title MATT PREZIOSI: ASSISTANT PROJECT MANAGER => PROJECT MANAGER
2025-03-24 update person_title Matthew Biscardi: PROJECT MANAGER => SENIOR PROJECT MANAGER
2025-03-24 update person_title SUE FEMIA: SENIOR PROJECT ACCOUNTANT => SENIOR ACCOUNTANT
2025-02-20 delete address 320 SW Century Drive Suite 405 #352 Bend, OR 97702
2025-02-20 insert person JOSEPH HEALY
2025-02-20 insert person Nick Femia
2025-02-20 update person_title Diane Lambert: Office Administrator => CLAIMS ADMINISTRATOR
2024-06-10 delete phone 215.392.4450
2024-06-10 delete phone 541.241.8240
2024-06-10 delete phone 786.212.1694
2024-06-10 delete phone 847.984.1440
2024-06-10 delete phone 860.269.0330
2023-09-01 insert person Diane Lambert
2023-01-11 delete person CAROL ANDREWS
2021-12-23 delete fax 215.830.0337
2021-12-23 delete fax 631.737.9171
2021-12-23 delete fax 860.269.0339
2021-12-23 delete person Joseph Healy
2021-12-23 delete person Lou Baldassarre
2021-12-23 delete person Louis M. Baldassarre
2021-12-23 delete person NYS DOL Certified
2021-12-23 delete person Nick Femia
2021-12-23 delete person SUNY Stony Brook
2021-12-23 insert industry_tag Surety Consulting, Engineering, and Architectural Consulting
2021-12-23 update person_description Michael W. Spinelli => Michael W. Spinelli
2021-12-23 update person_description Stephen P. Ferretti => Stephen P. Ferretti
2021-07-24 delete address 134 Greenbay Road #205 Winnetka, IL 60093
2021-07-24 delete fax 847.984.1441
2021-07-24 delete person Trey Felty
2021-07-24 delete phone 312.579.0232
2021-07-24 insert phone 847.984.1440
2021-07-24 update person_description Carlos Carrillo => Carlos Carrillo
2020-08-03 delete source_ip 72.167.191.69
2020-08-03 insert source_ip 45.40.145.151
2019-04-03 insert address 20 Tower Lane, Suite 250, Avon, CT 06001
2019-04-03 insert address Illinois Office 732 Florsheim Drive Suite 11 Libertyville, IL 60048
2019-04-03 insert address Miami Office 14221 SW 120th Street Suite 124 Miami, FL 33186
2019-04-03 insert address New York Office 801 Motor Parkway Suite 103 Hauppauge, NY 11788
2019-04-03 insert address Pennsylvania Office 300 Welsh Road Building 4 Suite 150 Horsham, PA 19044
2017-04-30 delete source_ip 199.34.228.59
2017-04-30 insert source_ip 72.167.191.69
2014-10-28 insert general_emails in..@csfllc.com
2014-10-28 delete person Lara Jahchan
2014-10-28 insert address 14221 SW 120th Street Suite 124 Miami, FL 33186
2014-10-28 insert email in..@csfllc.com
2014-10-28 insert person Carlos F. Carrillo
2014-10-28 insert person Jack Murphy
2014-10-28 insert person Kathryn A. Taborda
2014-10-28 insert person Poonam Bablani
2014-10-28 insert person Richard LaGuardia
2014-10-28 insert phone 786.212.1694
2014-04-25 delete address Building 4, Suite 150 300 Welsh Road, Horsham, Pennsylvania 19044
2014-04-25 delete address Suite 103 801 Long Island Motor Pkwy. Hauppauge, New York 11788
2014-04-25 delete address Suite 11 732 Florsheim Drive, Libertyville, Illinois 60048
2014-04-25 delete address Wayne D. Lambert, Esq. 304A Main Street Farmington, Connecticut 06032
2014-04-25 delete index_pages_linkeddomain csfllc.weebly.com
2014-04-25 delete index_pages_linkeddomain microsoft.com
2014-04-25 delete source_ip 66.96.131.15
2014-04-25 insert source_ip 199.34.228.59
2014-04-25 update robots_txt_status www.csfllc.com: 404 => 200
2013-10-28 insert index_pages_linkeddomain csfllc.weebly.com
2013-07-21 update person_title Bruce J. Strum: Project Manager => Project Manager; Architect
2013-06-08 update website_status FlippedRobotsTxt => OK
2013-05-17 update website_status Disallowed => FlippedRobotsTxt
2013-04-27 update website_status OK => Disallowed