PLUMBING EXAMINERS - History of Changes


DateDescription
2024-03-12 delete address 54 WEST JAMAICA AVENUE VALLEY STREAM, NEW YORK, UNITED STATES
2024-03-12 delete index_pages_linkeddomain stjude.org
2024-03-12 delete phone 516-825-0036
2024-03-12 insert index_pages_linkeddomain nfwalkerfh.com
2024-03-12 insert phone 516-852-9948
2024-03-12 update primary_contact 54 WEST JAMAICA AVENUE VALLEY STREAM, NEW YORK, UNITED STATES => null
2021-12-23 insert address 54 WEST JAMAICA AVENUE VALLEY STREAM, NEW YORK, UNITED STATES
2021-12-23 insert index_pages_linkeddomain stjude.org
2021-12-23 insert phone 516-825-0036
2021-12-23 update primary_contact null => 54 WEST JAMAICA AVENUE VALLEY STREAM, NEW YORK, UNITED STATES
2020-04-04 delete address 2770 Sunrise Hwy, Bellmore, NY 11710
2020-04-04 update primary_contact 2770 Sunrise Hwy, Bellmore, NY 11710 => null
2019-09-29 delete address West End Avenue, Oyster Bay, NY 11771
2019-09-29 delete phone 516-624-6202
2019-09-29 insert address 2770 Sunrise Hwy, Bellmore, NY 11710
2019-09-29 update primary_contact West End Avenue, Oyster Bay, NY 11771 => 2770 Sunrise Hwy, Bellmore, NY 11710
2019-06-29 delete address 2770 Sunrise Highway Bellmore, NY 11710
2019-06-29 insert address West End Avenue, Oyster Bay, NY 11771
2019-06-29 insert phone 516-624-6202
2019-06-29 update primary_contact 2770 Sunrise Highway Bellmore, NY 11710 => West End Avenue, Oyster Bay, NY 11771
2019-05-25 delete address 646 S Broadway, Hicksville, NY 11801
2019-05-25 insert address 2770 Sunrise Highway Bellmore, NY 11710
2019-05-25 update primary_contact 646 S Broadway, Hicksville, NY 11801 => 2770 Sunrise Highway Bellmore, NY 11710
2019-04-22 delete address 2770 Sunrise Hwy, Bellmore, NY 11710
2019-04-22 insert address 646 S Broadway, Hicksville, NY 11801
2019-04-22 update primary_contact 2770 Sunrise Hwy, Bellmore, NY 11710 => 646 S Broadway, Hicksville, NY 11801
2019-01-16 insert address 2770 Sunrise Hwy, Bellmore, NY 11710
2019-01-16 update primary_contact null => 2770 Sunrise Hwy, Bellmore, NY 11710
2017-07-30 delete address West End Avenue, Oyster Bay, NY 11771
2017-07-30 delete person Ralph Burtis
2017-07-30 delete phone 516-624-6202
2017-07-30 insert index_pages_linkeddomain blackman.com
2017-07-30 insert index_pages_linkeddomain pellegriniprimemeats.com
2017-07-30 insert person Chris Thomas
2017-07-30 update primary_contact West End Avenue, Oyster Bay, NY 11771 => null
2017-07-02 delete address 2770 Sunrise Hwy, Bellmore, NY 11710
2017-07-02 insert address West End Avenue, Oyster Bay, NY 11771
2017-07-02 insert phone 516-624-6202
2017-07-02 update primary_contact 2770 Sunrise Hwy, Bellmore, NY 11710 => West End Avenue, Oyster Bay, NY 11771
2017-05-15 delete address 646 S Broadway, Hicksville, NY 11801
2017-05-15 insert address 2770 Sunrise Hwy, Bellmore, NY 11710
2017-05-15 update primary_contact 646 S Broadway, Hicksville, NY 11801 => 2770 Sunrise Hwy, Bellmore, NY 11710
2017-01-23 delete address 2770 Sunrise Highway Bellmore NY 11710
2017-01-23 insert address 646 S Broadway, Hicksville, NY 11801
2017-01-23 update primary_contact 2770 Sunrise Highway Bellmore NY 11710 => 646 S Broadway, Hicksville, NY 11801
2016-12-20 delete address 70 Pinelawn Road; Melville * In
2016-10-17 insert address 2770 Sunrise Highway Bellmore, NY 11710
2016-09-17 delete address 28A Woodcleft Ave.; Freeport NY
2016-07-19 delete address 23 Woodcleft Ave, Freeport, NY 11520
2016-07-19 delete phone (516) 378-8776
2016-07-19 insert address 28A Woodcleft Ave.; Freeport NY
2016-07-19 update primary_contact 23 Woodcleft Ave, Freeport, NY 11520 => 28A Woodcleft Ave.; Freeport NY
2016-06-13 delete address 2270 Sunrise Hwy Bellmore NY 11710
2016-06-13 delete person Ronald Doughty
2016-06-13 insert address 23 Woodcleft Ave, Freeport, NY 11520
2016-06-13 insert person Joseph Petrosso
2016-06-13 insert phone (516) 378-8776
2016-06-13 update primary_contact 2270 Sunrise Hwy Bellmore NY 11710 => 23 Woodcleft Ave, Freeport, NY 11520
2016-04-02 delete president Keith Brigandi
2016-04-02 insert vp Keith Briganti
2016-04-02 delete address 646 S Broadway, Hicksville, NY 11801
2016-04-02 delete person Keith Brigandi
2016-04-02 insert address 2270 Sunrise Hwy Bellmore NY 11710
2016-04-02 insert person Keith Briganti
2016-04-02 update primary_contact 646 S Broadway, Hicksville, NY 11801 => 2270 Sunrise Hwy Bellmore NY 11710
2016-01-16 delete address 646 South Broadway Hicksville NY 11801
2016-01-16 insert address 646 S Broadway, Hicksville, NY 11801
2016-01-16 insert address 70 Pinelawn Road Melville * In
2016-01-16 update primary_contact 646 South Broadway Hicksville NY 11801 => 646 S Broadway, Hicksville, NY 11801
2015-12-06 delete general_emails pr..@plumbingexaminers.com
2015-12-06 delete email pr..@plumbingexaminers.com
2015-12-06 delete index_pages_linkeddomain mac.com
2015-12-06 delete index_pages_linkeddomain troise.com
2015-12-06 delete source_ip 64.14.201.42
2015-12-06 insert address 646 South Broadway Hicksville NY 11801
2015-12-06 insert index_pages_linkeddomain archive.org
2015-12-06 insert source_ip 208.89.138.21
2015-12-06 update robots_txt_status www.plumbingexaminers.com: 404 => 200
2015-07-15 delete address 23 Woodcleft Ave, Freeport NY 11520
2015-06-16 delete address 70 Milburn Ave, Baldwin, NY 11510
2015-06-16 delete phone 516.322.2881
2015-06-16 insert address 23 Woodcleft Ave, Freeport NY 11520
2015-05-09 delete address 275 Merrick Road, Lynbrook, NY 11563
2015-05-09 delete phone (516) 256-2820
2015-05-09 insert address 70 Milburn Ave, Baldwin, NY 11510
2015-05-09 insert index_pages_linkeddomain troise.com
2015-01-06 delete address 2770 Sunrise Highway Bellmore NY 11710
2015-01-06 insert address 275 Merrick Road, Lynbrook, NY 11563
2015-01-06 insert phone (516) 256-2820
2014-09-22 delete address the Krauss Funeral Home, 1097 Hempstead Turnpike, Franklin Square, NY 11010
2014-09-22 insert address 2770 Sunrise Highway Bellmore NY 11710
2014-09-22 insert phone 516.322.2881
2014-08-15 insert address the Krauss Funeral Home, 1097 Hempstead Turnpike, Franklin Square, NY 11010
2014-05-01 delete address Cecere Family Funeral Home 2283 Grand Ave Baldwin, NY
2014-05-01 delete phone 516-510-0873
2014-05-01 delete phone 757-694-7079
2014-02-02 delete treasurer Dominic Frissora
2014-02-02 insert treasurer Dominick Frissora
2014-02-02 delete person Dominic Frissora
2014-02-02 insert person Dominick Frissora
2013-10-11 insert general_emails pr..@plumbingexaminers.com
2013-10-11 delete phone 516-322-2881
2013-10-11 insert address Cecere Family Funeral Home 2283 Grand Ave Baldwin, NY
2013-10-11 insert email pr..@plumbingexaminers.com
2013-10-11 insert phone 516-510-0873
2013-10-11 insert phone 757-694-7079
2013-07-21 delete address 275 Merrick Road Lynbrook NY 11563
2013-07-21 insert index_pages_linkeddomain cyberregs.com
2013-04-20 delete address 206 West Old Country Road Hicksville NY 11801
2013-04-20 insert address 275 Merrick Road Lynbrook NY 11563