HALLKEEN - History of Changes


DateDescription
2022-02-05 update website_status OK => InternalTimeout
2021-09-22 delete address 2888 NW 132nd St, Opa-locka, FL 33054
2021-09-22 delete address Aswan Village Apartments 2888 NW 132nd St, Opa-locka, FL 33054
2021-09-22 delete phone (305) 688-5566
2021-09-22 delete phone 781-915-3082
2021-09-22 insert phone (833) 991-3922
2021-07-04 delete address 140 Fairfield Avenue, Bridgeport, CT 06608
2021-07-04 delete address 316 Huntington Ave, 6th Floor, Boston, MA 02115
2021-07-04 delete address 663 apartments spanning throughout New England, New York, Virginia
2021-07-04 delete address Barnum House 140 Fairfield Avenue, Bridgeport, CT 06608
2021-07-04 delete address Huntington House (Greater Boston YMCA) 316 Huntington Ave, 6th Floor, Boston, MA 02115
2021-07-04 delete phone (203) 384-0243
2021-07-04 delete phone (617) 927-8226
2021-07-04 insert address 64 Durfee Street, Fall River, MA 02720
2021-07-04 insert address 800 apartments spanning throughout New England, New York, Virginia
2021-07-04 insert phone 781-915-3082
2021-07-04 update person_description Rodney Denman => Rodney Denman
2021-07-04 update person_description Tracie Glasman => Tracie Glasman
2021-07-04 update person_description Warren Strong => Warren Strong
2021-04-26 insert address 466 Broadway 22 Gerrish Avenue, Chelsea, MA 02150
2021-04-26 insert address 835 Park Street, Hartford, CT 06106
2021-04-26 insert address Zion Park Apartments 835 Park Street, Hartford, CT 06106
2021-04-26 insert phone 860-904-6472
2021-02-02 delete cmo Courtney Mathiowitz
2021-02-02 delete evp Neil Khub
2021-02-02 insert cfo Porter Terry
2021-02-02 delete address 830 apartments spanning throughout New England, New York, Virginia
2021-02-02 delete person Courtney Mathiowitz
2021-02-02 delete person Neil Khub
2021-02-02 insert address 663 apartments spanning throughout New England, New York, Virginia
2021-02-02 insert person Porter Terry
2020-10-14 insert address 1177 Hebron Ave, Glastonbury, CT 06033
2020-10-14 insert phone (860) 652-3444
2020-07-09 delete phone (317) 422-1714
2020-07-09 insert address 170 Pleasant Street, Fall River, MA 02721
2020-07-09 insert address 30 Third Street, Fall River, MA 02721
2020-07-09 insert phone (774) 294-4178
2020-07-09 insert phone (833) 446-0307
2020-06-02 delete address 36 Greenleaves Drive, Hadley, MA 01035
2020-06-02 delete address 7 Taunton Street, Plainville, MA 02762
2020-06-02 delete address Willow Trace Apartments 7 Taunton Street, Plainville, MA 02762
2020-06-02 delete phone (508) 699-7115
2020-06-02 delete phone 413-256-0600
2020-05-03 delete person Marcia Werber Feldman
2020-04-03 insert address 316 Huntington Ave, 6th Floor, Boston, MA 02115
2020-04-03 insert address Huntington House (Greater Boston YMCA) 316 Huntington Ave, 6th Floor, Boston, MA 02115
2020-04-03 insert phone (617) 927-8226
2020-01-29 delete address 700 apartments spanning throughout New England, New York, Virginia
2020-01-29 insert address 830 apartments spanning throughout New England, New York, Virginia
2020-01-29 insert person Marcia Werber Feldman
2019-11-14 delete address 70 Burbank Street, Suite 2, Boston, MA 02115
2019-11-14 delete address Fenway Properties 70 Burbank Street, Suite 2, Boston, MA 02115
2019-11-14 insert address 36 Greenleaves Drive, Hadley, MA 01035
2019-11-14 insert address 66 Westland Avenue, Suite 401, Boston, MA 02115
2019-11-14 insert address Fenway Properties 66 Westland Avenue, Suite 401, Boston, MA 02115
2019-11-14 insert phone 413-256-0600
2019-11-14 update person_description Donna M. Horan => Donna M. Horan
2019-11-14 update person_description Rodney Denman => Rodney Denman
2019-11-14 update person_description Tracie Glasman => Tracie Glasman
2019-08-08 delete address 7000 apartments spanning throughout New England, New York, Virginia
2019-08-08 insert address 700 apartments spanning throughout New England, New York, Virginia
2019-08-08 update person_description Janet Fitzpatrick => Janet Fitzpatrick
2019-07-06 delete address 500 apartments spanning throughout New England, New York, Virginia
2019-07-06 delete address 91 Smith Street, Greenfield, MA 01301
2019-07-06 delete address Berkshire Apartments 91 Smith Street, Greenfield, MA 01301
2019-07-06 delete phone (413) 773-5202
2019-07-06 insert address 7000 apartments spanning throughout New England, New York, Virginia
2019-06-01 delete address 15-25 Hemenway Street Cooperative Fenway Lodging House 64-70 Burbank 71 Westland Avenue
2019-06-01 delete address 66 Westland Avenue, Boston, MA 02115
2019-06-01 delete address 70 Burbank Street, Boston, MA 02115
2019-06-01 delete address Westland Apartments 66 Westland Avenue, Boston, MA 02115
2019-06-01 delete phone (617) 267-6114
2019-06-01 insert address 7 River Mills Drive, Chicopee, MA 01020
2019-06-01 insert phone (413) 531-0995
2019-06-01 update person_description Neil Khub => Neil Khub
2019-04-29 delete address 245 West Wyoming Avenue, Melrose, MA 02176
2019-04-29 delete phone (781) 662-0223
2019-04-29 insert address 1451 Main Street, East Hartford, CT 06108
2019-04-29 insert address 19 Main Street, Danbury, CT 06810 St. Mary
2019-04-29 insert address St. Mary's Apartments 1451 Main Street, East Hartford, CT 06108
2019-04-29 insert phone (860) 528-5859
2019-03-29 delete otherexecutives Mark Hess
2019-03-29 insert otherexecutives Jannel Satterwhite-Williamson
2019-03-29 delete address 140 Fairfield Avenue, Bridgeport, CT 06608 Laurel Hill
2019-03-29 delete address 179 Allyn Street 179 Allyn Street, Hartford, CT 06103
2019-03-29 delete address 3 Kensington Lane, Bedford, NH 03110
2019-03-29 delete address 3029 Main St , Springfield, MA 01107 Whitman Woods
2019-03-29 delete address 34 East Street, New Milford, CT 06776
2019-03-29 delete address 37 Wilton Road, Milford, NH 03055
2019-03-29 delete address 390 Capitol Ave, Hartford, CT 06106
2019-03-29 delete address 494 School Street, Athol, MA 01331 Village Green
2019-03-29 delete address 50 Laurel Hill Road, Brookfield, CT 06804
2019-03-29 delete address 505 W Lowell Ave, Haverhill, MA 01832
2019-03-29 delete address 767 Independence Drive, Barnstable, MA 02601
2019-03-29 delete address 898 East Street South, Suffield, CT 06078
2019-03-29 delete address Brook Hill Village 898 East Street South, Suffield, CT 06078
2019-03-29 delete address Laurel Hill 50 Laurel Hill Road, Brookfield, CT 06804
2019-03-29 delete address One Longfellow Lane, Tyngsboro, MA 01879
2019-03-29 delete address Tenney Place 505 W Lowell Ave, Haverhill, MA 01832
2019-03-29 delete person Russell O. Johnson
2019-03-29 delete person Therese Maguire
2019-03-29 delete phone (203) 546-7342
2019-03-29 delete phone (508) 534-9643
2019-03-29 delete phone (603) 249-9122
2019-03-29 delete phone (781) 915-3080
2019-03-29 delete phone (860) 244-2271
2019-03-29 delete phone (978) 607-0418
2019-03-29 delete phone (978) 649-4990
2019-03-29 delete phone 603-935-9258
2019-03-29 delete phone 860.785.4910
2019-03-29 insert address 100 State Street / Portland, ME
2019-03-29 insert person Janet Fitzpatrick
2019-03-29 insert person Jannel Satterwhite-Williamson
2019-03-29 insert person Tracie Glasman
2019-03-29 update person_description April Polimeni => April Polimeni
2019-03-29 update person_title Andrew P. Burnes: Principal; CEO; Member of the Principals & Board of Directors; President => CEO; Member of the Board of Directors; President
2019-03-29 update person_title Deborah Anacki: Vice President, LIHTC Compliance; Senior Staff Member => Senior Staff Member; Vice President, Compliance
2019-03-29 update person_title Mark Hess: Member of the Principals & Board of Directors; Senior Vice President, Acquisitions & Development / Principal => Chief Operating Officer / Principal Acquisitions & Development; Member of the Executive Team
2019-03-29 update person_title Warren Strong: Chief Operation Officer, Assisted Living; Senior Staff Member => Member of the Executive Team; Chief Operating Officer Assisted Living / Principal
2019-01-16 delete address 12 Meeting House Lane, Scituate, MA 02066
2019-01-16 delete address 265 West 1st Street South, Fulton, NY 13069
2019-01-16 delete address 600 apartments spanning throughout New England, New York, Virginia
2019-01-16 delete address 72 Gough Ave, West Warwick, RI 02893
2019-01-16 delete address Fulton Mill Apartments 265 West 1st Street South, Fulton, NY 13069
2019-01-16 delete address Meeting House Estates 12 Meeting House Lane, Scituate, MA 02066
2019-01-16 delete address Parkview Terrace 72 Gough Ave, West Warwick, RI 02893
2019-01-16 delete phone (401) 244-6046
2019-01-16 delete phone (781) 545-0012
2019-01-16 insert address 153 Parade Road, Meredith, NH 03253
2019-01-16 insert address 265 West 1st Street, Fulton, NY 13069
2019-01-16 insert address 500 apartments spanning throughout New England, New York, Virginia
2019-01-16 insert address Birchwood Hills Brook Trail, Shirley, MA 01464
2019-01-16 insert address Brook Trail, Shirley, MA 01464
2019-01-16 insert address Forestview Manor 153 Parade Road, Meredith, NH 03253
2019-01-16 insert address Fulton Mill Apartments 265 West 1st Street, Fulton, NY 13069
2019-01-16 insert phone 603-707-6793
2019-01-16 insert phone 978-425-5292
2019-01-16 update person_title Warren Strong: Senior Vice President, Assisted Living; Senior Staff Member => Chief Operation Officer, Assisted Living; Senior Staff Member
2018-04-25 delete address 107 Broad Street, Lynn, MA 01902
2018-04-25 delete address 159 Brayton Hill Terrace, North Adams, MA 01247
2018-04-25 delete address 265 West First Street South, Fulton, NY 13069
2018-04-25 delete address 300 apartments spanning throughout New England, New York, Virginia
2018-04-25 delete address Brayton Hill Apartments 159 Brayton Hill Terrace, North Adams, MA 01247
2018-04-25 delete address Essex Gardens 107 Broad Street, Lynn, MA 01902
2018-04-25 delete address Fulton Mill Apartments 265 West First Street South, Fulton, NY 13069
2018-04-25 delete address P.O. Box 48, Turners Falls, MA 01376 Whitman Woods
2018-04-25 delete address Power Town Apartments P.O. Box 48, Turners Falls, MA 01376
2018-04-25 delete phone (413) 496-9387
2018-04-25 delete phone (413) 663-3645
2018-04-25 delete phone (413) 863-9433
2018-04-25 delete phone (781) 477-0700
2018-04-25 delete phone (866) 389-9628
2018-04-25 insert address 265 West 1st Street South, Fulton, NY 13069
2018-04-25 insert address 3029 Main St , Springfield, MA 01107 Whitman Woods
2018-04-25 insert address 600 apartments spanning throughout New England, New York, Virginia
2018-04-25 insert address Fulton Mill Apartments 265 West 1st Street South, Fulton, NY 13069
2018-04-25 insert phone (413) 773-5202
2018-04-25 insert phone (781) 421-3693
2018-04-25 insert phone 860.785.4910
2018-02-27 delete address 157 Sixth Street , Cambridge, MA 02142
2018-02-27 delete address 2220 Cranberry Highway, Wareham, MA 02567
2018-02-27 delete address 265 West First Street, Fulton, NY 13069
2018-02-27 delete address 390 Capitol Ave, Hartford, CT 06103
2018-02-27 delete address 66 Westland Avenue #205, Boston, MA 02115
2018-02-27 delete address 79, 89, 99 & 109 East Canton Street, Boston, MA 02118
2018-02-27 delete address East Canton Street Apartments 79, 89, 99 & 109 East Canton Street, Boston, MA 02118
2018-02-27 delete address Fulton Mill Apartments 265 West First Street, Fulton, NY 13069
2018-02-27 delete address Kendall Crossing 157 Sixth Street , Cambridge, MA 02142
2018-02-27 delete address Westland Apartments 66 Westland Avenue #205, Boston, MA 02115
2018-02-27 delete person Dennison M. Hall
2018-02-27 delete phone (617) 494-1110
2018-02-27 delete phone (781) 915-3067
2018-02-27 delete phone (781) 915-3167
2018-02-27 insert address 2220 Cranberry Highway, Wareham, MA 02576
2018-02-27 insert address 265 West First Street South, Fulton, NY 13069
2018-02-27 insert address 390 Capitol Ave, Hartford, CT 06106
2018-02-27 insert address 66 Westland Avenue, Boston, MA 02115
2018-02-27 insert address 706 Huntington Avenue, Boston, MA 02120
2018-02-27 insert address Brook Hill Village 898 East Street South, Suffield, CT 06078
2018-02-27 insert address East Canton Street Apartments 109 East Canton Street, Boston, MA 02118
2018-02-27 insert address Fulton Mill Apartments 265 West First Street South, Fulton, NY 13069
2018-02-27 insert address Westland Apartments 66 Westland Avenue, Boston, MA 02115
2018-02-27 insert phone (508) 534-9643
2018-02-27 insert phone 603-935-9258
2018-01-16 insert address 2120 LaSalle Street , Charlotte, NC 28216
2018-01-16 insert address 670 Main Street , Weymouth, MA 02190
2018-01-16 insert address 85 Cotuit Rd, Bourne, MA 02532
2018-01-16 insert address 857 Main Street, Woburn, MA 01801
2018-01-16 insert address Coady School Residences 85 Cotuit Rd, Bourne, MA 02532
2018-01-16 insert phone (704) 395-1285
2018-01-16 insert phone (774) 338-4800
2018-01-16 insert phone (781) 935-3333
2017-11-23 insert address 134 Old Main Street, South Yarmouth, MA 02664
2017-11-23 insert address 235 Pond Street, Weymouth, MA 02190
2017-11-23 insert address 494 School Street, Athol, MA 01331 Village Green
2017-11-23 insert address 50 Pine Street, Gardner, MA 01440
2017-11-23 insert address Fulton School Residences 235 Pond Street, Weymouth, MA 02190
2017-11-23 insert address School Street Residences 494 School Street, Athol, MA 01331
2017-11-23 insert address Simpkins School Residences 134 Old Main Street, South Yarmouth, MA 02664
2017-11-23 insert phone (508) 394-7111
2017-11-23 insert phone (781) 331-7171
2017-11-23 insert phone (978) 249-6209
2017-11-23 insert phone (978) 632-8292
2017-10-18 delete address 109 Housatonic St, Lenox, MA 02140
2017-10-18 delete address Lenox Schoolhouse Apartments 109 Housatonic St, Lenox, MA 02140
2017-10-18 delete person Russel O. Johnson
2017-10-18 delete phone 781-915-3055
2017-10-18 insert address 109 Housatonic St, Lenox, MA 01240
2017-10-18 insert address 898 East Street South, Suffield, CT 06078
2017-10-18 insert address Lenox Schoolhouse Apartments 109 Housatonic St, Lenox, MA 01240
2017-10-18 insert phone (781) 915-3080
2017-10-18 insert phone 413-551-7641
2017-09-06 delete otherexecutives Kathleen Wilbur
2017-09-06 insert evp Donna M. Horan
2017-09-06 insert evp Neil Khub
2017-09-06 delete address 30 Haven 30 Haven Street, Reading, MA 01867
2017-09-06 delete address 30 Haven Street, Reading, MA 01867
2017-09-06 delete phone (781) 670-7650
2017-09-06 insert address 3 Kensington Lane, Bedford, NH 03110
2017-09-06 insert phone (781) 915-3067
2017-09-06 update person_title Andrew P. Burnes: CEO; Member of the Principals & Board of Directors; President => Principal; CEO; Member of the Principals & Board of Directors; President
2017-09-06 update person_title April Polimeni: Regional Vice President of Residential Management; Senior Staff Member => Vice President, Residential Management; Senior Staff Member
2017-09-06 update person_title Deborah Anacki: Senior Staff Member; Assistant Vice President of Tax Credit Compliance => Vice President, LIHTC Compliance; Senior Staff Member
2017-09-06 update person_title Donna M. Horan: Senior Staff Member; Senior Vice President of Management => Executive Vice President; Principal; Senior Staff Member
2017-09-06 update person_title Kathleen Wilbur: Senior Staff Member; Vice President of Human Resources => Senior Vice President, Human Resources; Senior Staff Member
2017-09-06 update person_title Mark Hess: Senior Staff Member; Vice President of Acquisitions and Development => Senior Vice President, Acquisitions & Development / Principal; Senior Staff Member
2017-09-06 update person_title Neil Khub: in 1991 As Accounting Manager; Senior Vice President of Operations; Senior Staff Member => Executive Vice President; Principal; in 1991 As Accounting Manager; Senior Staff Member
2017-09-06 update person_title Rodney Denman: Senior Staff Member; Assistant Vice President, Assisted Living => Senior Staff Member; Vice President, Assisted Living
2017-09-06 update person_title Russel O. Johnson: Regional Vice President of Residential Management => Vice President, Residential Management
2017-09-06 update person_title Russell O. Johnson: Regional Vice President of Residential Management; Senior Staff Member => Vice President, Residential Management; Senior Staff Member
2017-09-06 update person_title Therese Maguire: Vice President of Operations and Compliance; Senior Staff Member => Senior Vice President, Operations and Compliance; Senior Staff Member
2017-09-06 update person_title Warren Strong: Senior Staff Member; Vice President, Assisted Living => Senior Vice President, Assisted Living; Senior Staff Member
2017-07-25 insert cmo Courtney Mathiowitz
2017-07-25 delete phone (860) 785-4910
2017-07-25 insert person Courtney Mathiowitz
2017-07-25 insert phone (860) 244-2271
2017-06-20 delete address 37 Goodrich Drive, Winchendon, MA 01475
2017-06-20 delete address 39 Perkins Street, Lowell, MA 01854
2017-06-20 delete address 60 Winooski Falls Way Unit , Winooski, VT 05404
2017-06-20 delete address Goodrich Apartments 37 Goodrich Drive, Winchendon, MA 01475
2017-06-20 delete address Perkins Park 39 Perkins Street, Lowell, MA 01854
2017-06-20 delete phone (802) 654-7444
2017-06-20 delete phone (978) 275-9669
2017-06-20 delete phone (978) 297-0231
2017-06-20 insert address 1082 Davol Street, Fall River, MA 02720
2017-06-20 insert address 109 Housatonic St, Lenox, MA 02140
2017-06-20 insert address Commonwealth Landing Lofts 1082 Davol Street, Fall River, MA 02720
2017-06-20 insert address Lenox Schoolhouse Apartments 109 Housatonic St, Lenox, MA 02140
2017-06-20 insert phone 774-294-4135
2017-06-20 insert phone 781-915-3055
2017-05-05 delete address 000 apartments spanning throughout New England, New York, Virginia
2017-05-05 insert address 300 apartments spanning throughout New England, New York, Virginia
2017-05-05 insert address 70 Burbank Street, Boston, MA 02115
2017-03-03 delete address 159 Barbour Street, North Adams, MA 01247
2017-03-03 delete address Brayton Hill Apartments 159 Barbour Street, North Adams, MA 01247
2017-03-03 delete alias HallKeen Real Estate Management and Investment
2017-03-03 insert address 159 Brayton Hill Terrace, North Adams, MA 01247
2017-03-03 insert address Brayton Hill Apartments 159 Brayton Hill Terrace, North Adams, MA 01247
2016-11-15 insert index_pages_linkeddomain enginateworks.com
2016-11-15 insert portfolio_pages_linkeddomain enginateworks.com
2016-11-15 update robots_txt_status www.hallkeen.com: 404 => 200
2016-05-06 insert otherexecutives April Polimeni
2016-05-06 insert otherexecutives Russell O. Johnson
2016-05-06 insert person April Polimeni
2016-05-06 insert person Russell O. Johnson
2016-03-24 delete address 300 apartments spanning throughout New England, New York, Virginia
2016-01-27 delete person Catherine Schwarz
2016-01-27 insert address 300 apartments spanning throughout New England, New York, Virginia
2016-01-27 update person_description Donna Horan => Donna Horan
2015-09-19 update person_description Donna Horan => Donna Horan
2015-09-19 update person_description Neil Khub => Neil Khub
2015-01-29 delete person Chad J. Boulay
2014-12-24 delete person Matt Larson
2014-12-24 delete person Nicole Gudmand
2014-10-21 delete contact_pages_linkeddomain google.com
2014-10-21 delete person Joseph Moscariello
2014-08-06 delete person Karissa DeLisle
2014-05-07 insert contact_pages_linkeddomain constantcontact.com
2014-04-02 delete alias HallKeen Real Estate Management and Investment
2014-01-11 insert address 1400 Providence Highway, Suite 1000 Norwood, MA 02062
2013-11-06 insert address 1400 Providence Highway, Building #1 Norwood, MA 02062
2013-11-06 insert contact_pages_linkeddomain google.com
2013-07-04 delete source_ip 192.150.2.140
2013-07-04 insert source_ip 54.236.189.64
2013-04-22 delete address 300 apartments spanning throughout New England, New York, Virginia
2013-04-22 insert address 000 apartments spanning throughout New England, New York, Virginia
2013-04-22 update primary_contact 300 apartments spanning throughout New England, New York, Virginia => 000 apartments spanning throughout New England, New York, Virginia