PINE TREE CASTINGS - History of Changes


DateDescription
2024-03-19 delete svp Thomas P. Sullivan
2024-03-19 delete person Thomas P. Sullivan
2024-03-19 delete service_pages_linkeddomain henke-online.de
2023-10-03 insert service_pages_linkeddomain rparms.pl
2023-07-30 update person_description Michael W. Wilson => Michael W. Wilson
2023-07-30 update person_description Thomas P. Sullivan => Thomas P. Sullivan
2023-07-30 update person_description Timothy M. Lowney => Timothy M. Lowney
2023-06-28 delete person Randall S. Wheeler
2023-06-28 insert about_pages_linkeddomain virtualshareholdermeeting.com
2023-04-10 delete about_pages_linkeddomain virtualshareholdermeeting.com
2023-04-10 delete service_pages_linkeddomain rohofwaffen.at
2022-11-03 insert privacy_emails pr..@ruger.com
2022-11-03 delete address Attention Legal Dept, 1 Lacey Place, Southport, CT 06890
2022-11-03 insert email pr..@ruger.com
2022-10-03 delete address 462 South 4th Street Louisville, KY 40202
2022-10-03 delete address P.O. Box 505000 Louisville, KY 40233
2022-10-03 insert address 150 Royall St., Suite 101 Canton, MA 02021
2022-10-03 insert address P.O. Box 43006 Providence, RI 02940-3006
2022-10-03 update primary_contact P.O. Box 505000 Louisville, KY 40233 => P.O. Box 43006 Providence, RI 02940-3006
2022-07-03 delete otherexecutives C. Michael Jacobi
2022-07-03 insert otherexecutives Rebecca Halstead
2022-07-03 delete person C. Michael Jacobi
2022-07-03 delete phone 1-800-784-3701
2022-07-03 insert person Rebecca Halstead
2022-05-04 insert about_pages_linkeddomain virtualshareholdermeeting.com
2022-05-04 insert service_pages_linkeddomain shootinghq.co.nz
2022-04-04 delete service_pages_linkeddomain snapshotsguns.com