ALCOHOLDRUGTREATMENTGRANDRAPIDS.COM - History of Changes


DateDescription
2024-04-07 delete address 1020 College Avenue Northeast in
2024-04-07 delete address 1020 College Avenue Northeast, Grand Rapids, Michigan 49503
2024-04-07 delete address 10499 N 48th St, Augusta, Michigan 49012
2024-04-07 delete address 1061 South Getty Street, Muskegon, Michigan 49442
2024-04-07 delete address 1331 Lake Drive Southeast, Grand Rapids, Michigan 49506
2024-04-07 delete address 1555 Eastern Avenue Southeast, Grand Rapids, Michigan 49507
2024-04-07 delete address 201 Sheldon Southeast, Grand Rapids, Michigan 49503
2024-04-07 delete address 215 West Main Street, Ionia, Michigan 48846
2024-04-07 delete address 222 West 82nd Street, Newaygo, Michigan 49337
2024-04-07 delete address 2303 Kalamazoo Avenue SE Suite 100, Grand Rapids, Michigan 49507
2024-04-07 delete address 2303 Kalamazoo Avenue SE, Grand Rapids, Michigan 49507
2024-04-07 delete address 2333 East Jarman Street Muskegon Heights MI 49444 US, Muskegon Heights, Michigan 49444
2024-04-07 delete address 2400 Eastern Avenue Southeast, Grand Rapids, Michigan 49507
2024-04-07 delete address 256 Celia Street Southwest in
2024-04-07 delete address 256 Celia Street Southwest, Wyoming, Michigan 49548
2024-04-07 delete address 2610 Buchanan Avenue SW, Grand Rapids, Michigan 49548
2024-04-07 delete address 307 Kent Street, Portland, Michigan 48875
2024-04-07 delete address 321 West Main Street, Ionia, Michigan 48846
2024-04-07 delete address 3210 Eagle Run Drive NE, Grand Rapids, Michigan 49525
2024-04-07 delete address 3501 Lake Eastbrook Boulevard, Suite 120, Grand Rapids, Michigan 49546
2024-04-07 delete address 3584 Fairlanes Avenue SW, Suite 2, Grandville, Michigan 49418
2024-04-07 delete address 3949 Sparks Drive SE, Suite 103, Grand Rapids, Michigan 49546
2024-04-07 delete address 41 Washington Ave , Grand Haven, Michigan 49417
2024-04-07 delete address 412 Century Lane, Holland, Michigan 49423
2024-04-07 delete address 445 East Sherman Boulevard, Muskegon Heights, Michigan 49444
2024-04-07 delete address 4477 Cascade Road Southeast in
2024-04-07 delete address 4613 North University Drive, Coral Springs, FL 33067
2024-04-07 delete address 516 Cherry Street Southeast, Grand Rapids, Michigan 49503
2024-04-07 delete address 534 Fountain St. NE, Grand Rapids, Michigan 49503
2024-04-07 delete address 560 5th Street Northwest in
2024-04-07 delete address 560 5th Street Northwest, Grand Rapids, Michigan 49504
2024-04-07 delete address 700 Washington Avenue, Suite 220, Grand Haven, Michigan 49417
2024-04-07 delete address 854 South Washington Avenue, Holland, Michigan 49423
2024-04-07 delete address 915 West Green Street, Hastings, Michigan 49058
2024-04-07 delete address 942 Fulton St W, Grand Rapids, Michigan 49504
2024-04-07 delete address Alano Club South 256 Celia SW Wyoming, 49548, Grand Rapids, MI 49548
2024-04-07 delete address Center for Family Recovery 4477 Cascade Road Southeast, Grand Rapids, Michigan 49546
2024-04-07 delete address Counseling Center PC 319 Park Street, Plainwell, Michigan 49080
2024-04-07 delete address Family Outreach Center 1939 South Division Avenue, Grand Rapids, Michigan 49507
2024-04-07 delete address Gilmore Community Healing Centers 1910 Shaffer Street, Kalamazoo, Michigan 49048
2024-04-07 delete address Inner Access Therapy Center 112 South Depot Street, Ionia, Michigan 48846
2024-04-07 delete address Men's Resource Center 603 East 16th Street, Holland, Michigan 49423
2024-04-07 delete address Pathways of Arbor Circle 213 Hubbard Street, Allegan, Michigan 49010
2024-04-07 delete address Topic, 5010 South Divison, Grand Rapids, MI 49503 AA
2024-04-07 delete address com or 4613 North University Drive, Coral Springs, FL 33067
2024-04-07 delete address on 3584 Fairlanes Avenue SW, Grandville, Michigan
2024-04-07 delete alias Alcohol Drug Treatment Grand Rapids
2024-04-07 delete index_pages_linkeddomain google.com
2024-04-07 delete phone +1(877) 804-1531
2024-04-07 delete phone 616-828-4790
2024-04-07 delete source_ip 172.67.167.81
2024-04-07 delete source_ip 104.21.91.56
2024-04-07 insert address 155 Garfield Ave NW, Grand Rapids, Michigan, 49504
2024-04-07 insert address 1960 Millbroo Street Southeast, Grand Rapids, Michigan, 49508
2024-04-07 insert alias Grand Rapids Drug Addiction
2024-04-07 insert index_pages_linkeddomain legacyhealing.com
2024-04-07 insert index_pages_linkeddomain myflfamilies.com
2024-04-07 insert index_pages_linkeddomain samhsa.gov
2024-04-07 insert phone 800-662
2024-04-07 insert source_ip 172.67.153.73
2024-04-07 insert source_ip 104.21.80.189
2024-04-07 insert terms_pages_linkeddomain betteraddictioncare.com
2024-04-07 insert terms_pages_linkeddomain legacyhealing.com
2024-04-07 insert terms_pages_linkeddomain myflfamilies.com
2024-04-07 insert terms_pages_linkeddomain samhsa.gov
2022-12-12 delete address North Alano Club 1020 College NE Grand Rapids, 49503, Grand Rapids, MI 49503
2022-12-12 delete address Restricted Access 243 68th Street Southeast, Grand Rapids, MI 49548 AA
2022-12-12 delete phone +1(616) 828-4790
2022-12-12 insert address Topic, 5010 South Divison, Grand Rapids, MI 49503 AA
2022-12-12 insert index_pages_linkeddomain betteraddictioncare.com
2022-12-12 insert phone +1(877) 804-1531
2022-10-10 delete address 100 Burton Street Southeast, Grand Rapids, MI 49507 AA
2022-10-10 delete phone +1(877) 804-1531
2022-10-10 insert address Restricted Access 243 68th Street Southeast, Grand Rapids, MI 49548 AA
2022-10-10 insert phone +1(616) 828-4790
2022-08-29 delete address Friendship Church 190 100th St, Byron Center, MI 49315
2022-08-29 delete address Speaker, Topic 777 East Beltline, Grand Rapids, MI 49506
2022-08-29 delete index_pages_linkeddomain betteraddictioncare.com
2022-08-29 insert address 100 Burton Street Southeast, Grand Rapids, MI 49507 AA
2022-08-29 insert address North Alano Club 1020 College NE Grand Rapids, 49503, Grand Rapids, MI 49503
2022-07-30 delete address Discussion/Participation 100 Buckley South East, Grand Rapids, MI 49503
2022-07-30 delete address Trinity Lutheran 2700 E Fulton East Grand Rapids, 49506, Grand Rapids, MI 49506
2022-07-30 insert address Friendship Church 190 100th St, Byron Center, MI 49315
2022-07-30 insert address Speaker, Topic 777 East Beltline, Grand Rapids, MI 49506
2022-07-30 insert index_pages_linkeddomain betteraddictioncare.com
2022-06-28 delete address Discussion/Participation 54 South Division, Grand Rapids, MI 49503
2022-06-28 delete phone +1(866) 375-0828
2022-06-28 insert address Discussion/Participation 100 Buckley South East, Grand Rapids, MI 49503
2022-06-28 insert address Trinity Lutheran 2700 E Fulton East Grand Rapids, 49506, Grand Rapids, MI 49506
2022-06-28 insert phone +1(877) 804-1531
2022-06-28 update website_status DomainNotFound => OK
2022-05-27 update website_status OK => DomainNotFound
2022-04-26 delete address North Alano Club 1020 College NE Grand Rapids, 49503, Grand Rapids, MI 49503
2022-04-26 delete address Restricted Access 243 68th Street Southeast, Grand Rapids, MI 49548 AA
2022-04-26 delete phone +1(616) 828-4790
2022-04-26 insert address Discussion/Participation 54 South Division, Grand Rapids, MI 49503
2022-04-26 insert phone +1(866) 375-0828
2021-08-07 delete address East Congregational Church 1005 Giddings SE Grand Rapids, 49506, Grand Rapids, MI 49506
2021-08-07 delete address St Paul United Methodist Church 3334 Breton Rd, Grand Rapids, MI 49512
2021-08-07 insert address Alano Club South 256 Celia SW Wyoming, 49548, Grand Rapids, MI 49548
2021-08-07 insert address North Alano Club 1020 College NE Grand Rapids, 49503, Grand Rapids, MI 49503
2021-07-01 delete address Alano Club South 256 Celia SW Wyoming, 49548, Grand Rapids, MI 49548
2021-07-01 insert address East Congregational Church 1005 Giddings SE Grand Rapids, 49506, Grand Rapids, MI 49506
2021-07-01 insert address St Paul United Methodist Church 3334 Breton Rd, Grand Rapids, MI 49512
2021-02-01 delete address Forest View Hospital 1055 Medical Park Dr, Grand Rapids, MI 49546
2021-02-01 delete address St Paul United Methodist Church 3334 Breton Rd, Grand Rapids, MI 49512
2021-02-01 delete address Topic, Discussion/Participation 5010 South Divison, Grand Rapids, MI 49503
2021-02-01 delete source_ip 104.27.176.215
2021-02-01 delete source_ip 104.27.177.215
2021-02-01 insert address Alano Club South 256 Celia SW Wyoming, 49548, Grand Rapids, MI 49548
2021-02-01 insert address Restricted Access 243 68th Street Southeast, Grand Rapids, MI 49548 AA
2021-02-01 insert source_ip 104.21.91.56
2020-09-22 delete address Alano Club South 256 Celia SW Wyoming, 49548, Grand Rapids, MI 49548
2020-09-22 delete address Calvary Church 777 Beltine SE Grand Rapids, 49506, Grand Rapids, MI 49506
2020-09-22 delete address Discussion/Participation 54 South Division, Grand Rapids, MI 49503
2020-09-22 delete contact_pages_linkeddomain snapengage.com
2020-09-22 delete index_pages_linkeddomain snapengage.com
2020-09-22 delete terms_pages_linkeddomain snapengage.com
2020-09-22 insert address Forest View Hospital 1055 Medical Park Dr, Grand Rapids, MI 49546
2020-09-22 insert address St Paul United Methodist Church 3334 Breton Rd, Grand Rapids, MI 49512
2020-09-22 insert address Topic, Discussion/Participation 5010 South Divison, Grand Rapids, MI 49503
2020-07-14 delete address Forest View Hospital 1055 Medical Park Dr, Grand Rapids, MI 49546
2020-07-14 delete address Restricted Access 243 68th Street Southeast, Grand Rapids, MI 49548 AA
2020-07-14 delete address St Paul United Methodist Church 3334 Breton Rd, Grand Rapids, MI 49512
2020-07-14 insert address Alano Club South 256 Celia SW Wyoming, 49548, Grand Rapids, MI 49548
2020-07-14 insert address Calvary Church 777 Beltine SE Grand Rapids, 49506, Grand Rapids, MI 49506
2020-07-14 insert address Discussion/Participation 54 South Division, Grand Rapids, MI 49503
2020-07-14 insert contact_pages_linkeddomain snapengage.com
2020-07-14 insert index_pages_linkeddomain snapengage.com
2020-07-14 insert terms_pages_linkeddomain snapengage.com
2020-06-06 insert source_ip 172.67.167.81
2020-02-06 update website_status InternalTimeout => OK
2019-12-04 update website_status OK => InternalTimeout
2019-11-04 delete address Alano Club South 256 Celia SW Wyoming, 49548, Grand Rapids, MI 49548
2019-11-04 delete address Calvary Church 777 Beltine SE Grand Rapids, 49506, Grand Rapids, MI 49506
2019-11-04 delete address Topic, 54 South Division, Grand Rapids, MI 49503 AA
2019-11-04 insert address Forest View Hospital 1055 Medical Park Dr, Grand Rapids, MI 49546
2019-11-04 insert address Restricted Access 243 68th Street Southeast, Grand Rapids, MI 49548 AA
2019-11-04 insert address St Paul United Methodist Church 3334 Breton Rd, Grand Rapids, MI 49512
2019-11-04 update website_status FailedRobots => OK
2019-10-04 update website_status OK => FailedRobots
2019-09-04 delete address Baxter Community Center 935 Baxter Grand Rapids, 49506, Grand Rapids, MI 49506
2019-09-04 insert address Alano Club South 256 Celia SW Wyoming, 49548, Grand Rapids, MI 49548
2019-02-24 delete address Alano Club South 256 Celia SW Wyoming, 49548, Grand Rapids, MI 49548
2019-02-24 delete address Cascade Chr Church 2829 Thornapple Rvr Dr, Grand Rapids, MI 49546
2019-02-24 delete address Speaker, Topic 777 East Beltline, Grand Rapids, MI 49506
2019-02-24 insert address Baxter Community Center 935 Baxter Grand Rapids, 49506, Grand Rapids, MI 49506
2019-02-24 insert address Calvary Church 777 Beltine SE Grand Rapids, 49506, Grand Rapids, MI 49506
2019-02-24 insert address Topic, 54 South Division, Grand Rapids, MI 49503 AA
2018-12-28 delete address 1407 69th Ave E, Fife, WA 98424
2018-12-28 delete address Calvary Church 777 Beltine SE Grand Rapids, 49506, Grand Rapids, MI 49506
2018-12-28 delete address Discussion/Participation 54 South Division, Grand Rapids, MI 49503
2018-12-28 delete address St Paul United Methodist Church 3334 Breton Rd, Grand Rapids, MI 49512
2018-12-28 delete source_ip 104.25.127.114
2018-12-28 delete source_ip 104.25.128.114
2018-12-28 insert address 4613 North University Drive, Coral Springs, FL 33067
2018-12-28 insert address Alano Club South 256 Celia SW Wyoming, 49548, Grand Rapids, MI 49548
2018-12-28 insert address Cascade Chr Church 2829 Thornapple Rvr Dr, Grand Rapids, MI 49546
2018-12-28 insert address Speaker, Topic 777 East Beltline, Grand Rapids, MI 49506
2018-12-28 insert address com or 4613 North University Drive, Coral Springs, FL 33067
2018-12-28 insert source_ip 104.27.176.215
2018-12-28 insert source_ip 104.27.177.215
2018-11-09 delete address North Alano Club 1020 College NE Grand Rapids, 49503, Grand Rapids, MI 49503
2018-11-09 delete address Topic, 5010 South Divison, Grand Rapids, MI 49503 AA
2018-11-09 insert address Calvary Church 777 Beltine SE Grand Rapids, 49506, Grand Rapids, MI 49506
2018-11-09 insert address Discussion/Participation 54 South Division, Grand Rapids, MI 49503
2018-11-09 insert address St Paul United Methodist Church 3334 Breton Rd, Grand Rapids, MI 49512
2018-10-06 delete address Alano Club South 256 Celia SW Wyoming, 49548, Grand Rapids, MI 49548
2018-10-06 delete address Restricted Access 243 68th Street Southeast, Grand Rapids, MI 49548 AA
2018-10-06 insert address North Alano Club 1020 College NE Grand Rapids, 49503, Grand Rapids, MI 49503
2018-10-06 insert address Topic, 5010 South Divison, Grand Rapids, MI 49503 AA
2018-10-06 update primary_contact Alano Club South 256 Celia SW Wyoming, 49548, Grand Rapids, MI 49548 => North Alano Club 1020 College NE Grand Rapids, 49503, Grand Rapids, MI 49503
2018-09-02 delete address Forest View Hospital 1055 Medical Park Dr, Grand Rapids, MI 49546
2018-07-23 delete address 106 South Greenville West Drive Suite 3, Greenville, Michigan 48838
2018-07-23 delete address 1120 Monroe Ave NW , Grand Rapids, Michigan 49503
2018-07-23 delete address 1404 Plainfield Avenue Northeast in
2018-07-23 delete address 1404 Plainfield Avenue Northeast, Grand Rapids, Michigan 49505
2018-07-23 delete address 225 Commerce Street SW, Grand Rapids, Michigan 49503
2018-07-23 delete address 2610 Buchanan Avenue SW ⚑ Cherry Street Health Services
2018-07-23 delete address 3300 36th Street SE, Grand Rapids, Michigan 49512
2018-07-23 delete address 3351 Claystone Street Southeast , Grand Rapids, Michigan 49546
2018-07-23 delete address 3351 Claystone Street Southeast in
2018-07-23 delete address 483 Century Ln, Holland, Michigan 49423
2018-07-23 delete address 523 Lyon Street NE, Grand Rapids, Michigan 49503
2018-07-23 delete address 540 Leonard N.W, Grand Rapids, Michigan 49504
2018-07-23 delete address 550 3 Mile Road NW, Grand Rapids, Michigan 49544
2018-07-23 delete address 901 Eastern Ave NE, Grand Rapids, Michigan 49503
2018-07-23 delete address on 225 Commerce Street SW, Grand Rapids, Michigan
2018-07-23 delete index_pages_linkeddomain alanoclubsouth.com
2018-07-23 delete index_pages_linkeddomain cascadechristian.com
2018-07-23 delete index_pages_linkeddomain heartside.org
2018-07-23 delete index_pages_linkeddomain pinerest.org
2018-07-23 delete phone (616) 222-5180
2018-07-23 delete phone (616) 235-7211
2018-07-23 delete phone (616) 247-1100
2018-07-23 delete phone (616) 949-1360
2018-07-23 delete source_ip 104.24.116.26
2018-07-23 delete source_ip 104.24.117.26
2018-07-23 insert address 10499 N 48th St, Augusta, Michigan 49012
2018-07-23 insert address 1061 South Getty Street, Muskegon, Michigan 49442
2018-07-23 insert address 215 West Main Street, Ionia, Michigan 48846
2018-07-23 insert address 222 West 82nd Street, Newaygo, Michigan 49337
2018-07-23 insert address 2333 East Jarman Street Muskegon Heights MI 49444 US, Muskegon Heights, Michigan 49444
2018-07-23 insert address 307 Kent Street, Portland, Michigan 48875
2018-07-23 insert address 321 West Main Street, Ionia, Michigan 48846
2018-07-23 insert address 41 Washington Ave , Grand Haven, Michigan 49417
2018-07-23 insert address 445 East Sherman Boulevard, Muskegon Heights, Michigan 49444
2018-07-23 insert address 700 Washington Avenue, Suite 220, Grand Haven, Michigan 49417
2018-07-23 insert address Alano Club South 256 Celia SW Wyoming, 49548, Grand Rapids, MI 49548
2018-07-23 insert address Forest View Hospital 1055 Medical Park Dr, Grand Rapids, MI 49546
2018-07-23 insert address Gilmore Community Healing Centers 1910 Shaffer Street, Kalamazoo, Michigan 49048
2018-07-23 insert address Restricted Access 243 68th Street Southeast, Grand Rapids, MI 49548 AA
2018-07-23 insert source_ip 104.25.127.114
2018-07-23 insert source_ip 104.25.128.114
2018-04-14 delete address 1000 Parchment Street, Grand Rapids, Michigan 49546
2018-04-14 delete address 231 Washington Boulevard, Holland, Michigan 49423
2018-04-14 delete address 235 Wealthy St SE, Grand Rapids, Michigan 49503
2018-04-14 delete address 2700 E Fulton East Grand Rapids, 49506, Grand Rapids, MI 49506
2018-04-14 delete address 3001 Fuller Avenue NE, Grand Rapids, Michigan 49505
2018-04-14 delete address 40 Jefferson Street SE, Grand Rapids, Michigan 49503
2018-04-14 delete address 5250 Northland Drive NE, Suite A, Grand Rapids, Michigan 49525
2018-04-14 delete address 72 Sheldon Boulevard SE, Grand Rapids, Michigan 49503
2018-04-14 delete address West Brook Recovery Center 3210 Eagle Run NE, Grand Rapids, Michigan 49525
2018-04-14 delete address on 235 Wealthy St SE, Grand Rapids, Michigan
2018-04-14 delete index_pages_linkeddomain mariecatribs.com
2018-04-14 delete phone (616) 454-4020
2018-04-14 insert address 106 South Greenville West Drive Suite 3, Greenville, Michigan 48838
2018-04-14 insert address 483 Century Ln, Holland, Michigan 49423
2018-04-14 insert address 854 South Washington Avenue, Holland, Michigan 49423
2018-04-14 insert address Counseling Center PC 319 Park Street, Plainwell, Michigan 49080
2018-04-14 insert address Inner Access Therapy Center 112 South Depot Street, Ionia, Michigan 48846
2018-04-14 insert address Men's Resource Center 603 East 16th Street, Holland, Michigan 49423
2018-04-14 insert address Pathways of Arbor Circle 213 Hubbard Street, Allegan, Michigan 49010
2018-04-14 insert index_pages_linkeddomain cascadechristian.com
2018-04-14 insert phone (616) 949-1360
2018-02-23 delete source_ip 192.185.52.224
2018-02-23 insert source_ip 104.24.116.26
2018-02-23 insert source_ip 104.24.117.26
2016-09-17 insert address 250 Monroe Ave NW, Grand Rapids, MI 49503
2016-09-17 update primary_contact null => 250 Monroe Ave NW, Grand Rapids, MI 49503
2014-09-08 update website_status FlippedRobots => OK
2014-09-08 update robots_txt_status www.alcoholdrugtreatmentgrandrapids.com: 0 => 200
2014-08-11 update website_status OK => FlippedRobots
2013-11-30 delete address 2153 Wealthy St SE East Grand Rapids, MI 49506
2013-11-30 insert address 250 Monroe Avenue NW, Suite 400, Grand Rapids, MI 49503
2013-11-30 insert alias Alcohol Drug Treatment Grand Rapids
2013-11-30 update primary_contact 2153 Wealthy St SE East Grand Rapids, MI 49506 => 250 Monroe Avenue NW, Suite 400, Grand Rapids, MI 49503
2013-11-01 delete phone (877) 345-3343
2013-11-01 insert phone (616) 828-4790
2013-09-25 update website_status FlippedRobots => OK
2013-09-25 delete alias Alcohol Drug Treatment Grand Rapids
2013-09-25 delete phone 616-828-4790
2013-09-25 delete source_ip 184.168.97.73
2013-09-25 insert address 2153 Wealthy St SE East Grand Rapids, MI 49506
2013-09-25 insert phone (877) 345-3343
2013-09-25 insert source_ip 192.185.52.224
2013-09-25 update primary_contact null => 2153 Wealthy St SE East Grand Rapids, MI 49506
2013-09-10 update website_status OK => FlippedRobots