BRODY WILKINSON - History of Changes


DateDescription
2024-03-31 delete address 420 Lexington Avenue Suite 455 New York, NY 10170
2024-03-31 delete person Barbara S. Miller
2024-03-31 insert address 60 East 42nd Street 46th Floor, Suite 19 New York, NY 10165
2023-01-04 insert person Thomas B. Noonan
2022-12-02 delete contact_pages_linkeddomain waldenponddesign.com
2022-12-02 insert management_pages_linkeddomain superlawyers.com
2022-10-31 delete management_pages_linkeddomain superlawyers.com
2022-09-29 delete person Jeffrey L. Volpintesta
2022-07-26 update person_title Heather J. Lange: Vice Chair of the Estates & Probate; PRINCIPAL => Chairman of the Estates & Probate; PRINCIPAL; Fellows of the American College of Trust
2022-07-26 update person_title Peter T. Mott: Member of the Board of Regents of the American College; PRINCIPAL => PRINCIPAL
2022-03-23 update person_description Barbara S. Miller => Barbara S. Miller
2021-12-21 update person_description Justin L. Galletti => Justin L. Galletti
2021-10-01 insert person Lauren R. Cimbol
2021-06-26 delete email dh..@hmtrust.com
2021-06-26 delete email em..@hmtrust.com
2021-06-26 delete email jf..@hmtrust.com
2021-06-26 insert email dh..@brodywilk.com
2021-06-26 insert email em..@brodywilk.com
2021-06-26 insert email jf..@brodywilk.com
2021-05-26 insert person Jeffrey L. Volpintesta
2021-04-10 delete about_pages_linkeddomain ctsportslaw.com
2021-04-10 delete career_pages_linkeddomain ctsportslaw.com
2021-04-10 delete contact_pages_linkeddomain ctsportslaw.com
2021-04-10 delete index_pages_linkeddomain ctsportslaw.com
2021-04-10 delete management_pages_linkeddomain ctsportslaw.com
2021-04-10 delete terms_pages_linkeddomain ctsportslaw.com
2021-01-14 delete address 420 Lexington Avenue Suite 2920 New York, NY 10170
2021-01-14 insert address 420 Lexington Avenue Suite 455 New York, NY 10170
2021-01-14 insert person David R. Hermenze
2021-01-14 insert person Edward Marcantonio
2021-01-14 insert person James D. Funnell
2020-09-26 delete address New Milford, CT 06776 New York
2020-09-26 delete address Southport, CT 06890 New Milford
2020-09-26 delete fax 860-350-6981
2020-09-26 delete phone 860-354-3375
2020-09-26 insert address Southport, CT 06890 New York
2020-09-26 update primary_contact Southport, CT 06890 New Milford => Southport, CT 06890 New York
2020-07-17 delete about_pages_linkeddomain outlook.com
2020-07-17 delete career_pages_linkeddomain outlook.com
2020-07-17 delete contact_pages_linkeddomain outlook.com
2020-07-17 delete index_pages_linkeddomain outlook.com
2020-07-17 delete management_pages_linkeddomain outlook.com
2020-07-17 delete terms_pages_linkeddomain outlook.com
2020-07-17 insert about_pages_linkeddomain office.com
2020-07-17 insert career_pages_linkeddomain office.com
2020-07-17 insert contact_pages_linkeddomain office.com
2020-07-17 insert index_pages_linkeddomain office.com
2020-07-17 insert management_pages_linkeddomain office.com
2020-07-17 insert terms_pages_linkeddomain office.com
2020-03-18 delete person Alyssa M. Vesco
2020-02-16 delete about_pages_linkeddomain exghost.com
2020-02-16 delete career_pages_linkeddomain exghost.com
2020-02-16 delete contact_pages_linkeddomain exghost.com
2020-02-16 delete index_pages_linkeddomain exghost.com
2020-02-16 delete management_pages_linkeddomain exghost.com
2020-02-16 delete terms_pages_linkeddomain exghost.com
2020-02-16 insert about_pages_linkeddomain outlook.com
2020-02-16 insert career_pages_linkeddomain outlook.com
2020-02-16 insert contact_pages_linkeddomain outlook.com
2020-02-16 insert index_pages_linkeddomain outlook.com
2020-02-16 insert management_pages_linkeddomain outlook.com
2020-02-16 insert terms_pages_linkeddomain outlook.com
2020-02-16 update person_description Alyssa M. Vesco => Alyssa M. Vesco
2019-12-14 update person_title Heather J. Lange: Secretary of the Estates & Probate; PRINCIPAL => Vice Chair of the Estates & Probate; PRINCIPAL
2019-12-14 update person_title Seth L. Cooper: PRINCIPAL => Member of Fairfield Theatre Company 's Board of Directors; PRINCIPAL
2019-05-15 insert about_pages_linkeddomain constantcontact.com
2019-05-15 insert career_pages_linkeddomain constantcontact.com
2019-05-15 insert contact_pages_linkeddomain constantcontact.com
2019-05-15 insert index_pages_linkeddomain constantcontact.com
2019-05-15 insert management_pages_linkeddomain constantcontact.com
2019-05-15 insert person Kimberly T. Smith
2019-05-15 insert terms_pages_linkeddomain constantcontact.com
2018-12-20 update person_description Alyssa V. Sherriff => Alyssa V. Sherriff
2018-12-20 update person_description Lisa F. Metz => Lisa F. Metz
2018-12-20 update person_title Alyssa V. Sherriff: Member of the American Bar Association; ASSOCIATE => Member of the American Bar Association; PRINCIPAL
2018-12-20 update person_title Daniel B. Fitzgerald: ASSOCIATE => Principal of Brody Wilkinson PC; PRINCIPAL
2018-12-20 update person_title Lisa F. Metz: Counsel to; COUNSEL; Member of the American => Member of the Cornell Alumni Admissions Ambassador Network; PRINCIPAL
2018-12-20 update person_title Mark W. Klein: Counsel to; COUNSEL => Principal of Brody Wilkinson PC; PRINCIPAL
2018-08-12 update person_description Daniel B. Fitzgerald => Daniel B. Fitzgerald
2018-05-28 delete person Samuel R. Volet
2018-04-05 delete person S. Giles Payne
2018-04-05 update person_title Heather J. Lange: Treasurer of the Estates & Probate; PRINCIPAL => Secretary of the Estates & Probate; PRINCIPAL
2018-04-05 update person_title Peter T. Mott: Member of the Nominating Committee of the American College of Trust and Estate; PRINCIPAL => Member of the Board of Regents of the American College; PRINCIPAL
2017-10-20 delete alias Lifetime Asset Transfers
2017-09-09 insert alias Lifetime Asset Transfers
2017-01-30 insert about_pages_linkeddomain exghost.com
2017-01-30 insert career_pages_linkeddomain exghost.com
2017-01-30 insert contact_pages_linkeddomain exghost.com
2017-01-30 insert index_pages_linkeddomain exghost.com
2017-01-30 insert management_pages_linkeddomain exghost.com
2017-01-30 insert terms_pages_linkeddomain exghost.com
2016-11-08 insert person Alyssa M. Vesco
2016-11-08 insert person Samuel R. Volet
2016-11-08 update person_description Justin L. Galletti => Justin L. Galletti
2016-11-08 update person_title Justin L. Galletti: ASSOCIATE => Member of the American; PRINCIPAL
2016-07-16 update person_description Barbara S. Miller => Barbara S. Miller
2016-07-16 update person_title Barbara S. Miller: PRINCIPAL => Counsel to; of COUNSEL; Member of the Board of Directors of Visiting Nurse Services
2016-07-16 update person_title S. Giles Payne: SENIOR COUNSEL; Senior Counsel to => of COUNSEL
2016-06-08 delete person Diane F. Martucci
2016-06-08 update person_description Alyssa V. Sherriff => Alyssa V. Sherriff
2016-06-08 update person_title Heather J. Lange: PRINCIPAL => Treasurer of the Estates & Probate; PRINCIPAL
2016-06-08 update person_title Peter T. Mott: PRINCIPAL => Member of the Nominating Committee of the American College of Trust and Estate; PRINCIPAL
2016-03-25 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-02-13 update website_status InternalLimits => OK
2016-02-13 delete address 2507 Post Road Southport, CT 06890
2016-02-13 delete address 420 Lexington Avenue New York, NY 10170
2016-02-13 delete source_ip 173.203.184.223
2016-02-13 insert address 420 Lexington Avenue Suite 2920 New York, NY 10170
2016-02-13 insert address New Milford, CT 06776 New York
2016-02-13 insert address Southport, CT 06890 New Milford
2016-02-13 insert contact_pages_linkeddomain waldenponddesign.com
2016-02-13 insert fax 860-350-6981
2016-02-13 insert person JAMES M. POWERS
2016-02-13 insert phone 860-354-3375
2016-02-13 insert source_ip 67.225.176.30
2016-02-13 update person_description Mark W. Klein => Mark W. Klein
2016-02-13 update person_title Mark W. Klein: ASSOCIATE => Counsel to; COUNSEL
2016-02-13 update person_title S. Giles Payne: Member of the American; PRINCIPAL => SENIOR COUNSEL; Senior Counsel to
2016-02-13 update primary_contact 2507 Post Road Southport, CT 06890 => Southport, CT 06890 New Milford
2014-11-24 update website_status OK => InternalLimits
2014-10-27 update website_status InternalLimits => OK
2014-07-15 update website_status OK => InternalLimits
2014-05-13 update person_description Seth L. Cooper => Seth L. Cooper
2014-04-07 update website_status InternalLimits => OK
2014-04-07 delete general_emails in..@brodywilk.com
2014-04-07 delete email in..@brodywilk.com
2014-04-07 insert address 420 Lexington Avenue New York, NY 10170
2014-04-07 insert phone 212-661-2280
2014-04-07 update person_description Douglas R. Brown => Douglas R. Brown
2014-04-07 update robots_txt_status brodywilk.com: 404 => 200
2014-04-07 update robots_txt_status www.brodywilk.com: 404 => 200
2013-12-16 update website_status FlippedRobots => InternalLimits
2013-12-10 update website_status InternalLimits => FlippedRobots
2013-11-10 update website_status OK => InternalLimits
2013-10-12 update person_title Heather J. Lange: Counsel to; COUNSEL => PRINCIPAL
2013-09-12 delete source_ip 64.150.189.171
2013-09-12 insert source_ip 173.203.184.223
2013-07-01 update website_status InternalLimits => OK