ESSEKS - History of Changes


DateDescription
2024-09-29 delete management_pages_linkeddomain superlawyers.com
2024-08-29 delete person Emily C. Fanti
2024-05-28 delete source_ip 129.121.15.234
2024-05-28 insert source_ip 134.209.67.220
2023-05-31 delete address 34 Pantigo Road East Hampton, NY 11937
2023-05-31 delete person Victoria A. Velazquez
2023-05-31 insert address 15 Railroad Ave, Suite 1 East Hampton, NY 11937
2023-05-31 update person_description Anthony C. Pasca => Anthony C. Pasca
2023-04-15 insert management_pages_linkeddomain superlawyers.com
2023-04-15 insert person Lauren K. Petersen
2023-03-15 delete person Kimberly A. Oringer
2023-03-15 delete person Lisa J. Ross
2023-03-15 insert person Patricia M. Carroll
2023-03-15 insert person Victoria A. Velazquez
2023-02-11 delete ceo Stephen R. Angel
2023-02-11 insert chieflegalofficer Stephen R. Angel
2023-02-11 insert email lt..@ehalaw.com
2023-02-11 update person_description Amanda Star Frazer => Amanda Star Frazer
2023-02-11 update person_description Lisa D. Tymann => Lisa D. Tymann
2023-02-11 update person_title Christine Perrucci Smith: Partner => Counsel
2023-02-11 update person_title Kim A. Smith: Counsel => Partner
2023-02-11 update person_title Stephen R. Angel: Partner; Managing Partner => Senior Counsel / Steve Angel; Senior Counsel
2022-09-07 update founded_year null => 1965
2021-12-10 delete person Kevin McGowin
2021-06-06 insert person Elizabeth L. Baldwin
2021-04-12 insert person James Spiess
2021-01-13 delete person Patricia M. Carroll
2019-09-09 insert person Kimberly A. Oringer
2019-09-09 update person_title Amanda Star Frazer: Associate => Partner
2019-09-09 update person_title Christine Perrucci Smith: Associate => Partner
2019-09-09 update person_title Kim A. Smith: Associate => Counsel
2019-09-09 update person_title Lisa D. Tymann: Associate => Partner
2019-09-09 update person_title Lisa J. Ross: Associate => Counsel
2019-05-08 update person_description Christine Perrucci Smith => Christine Perrucci Smith
2019-03-01 update person_description Lisa D. Tymann => Lisa D. Tymann
2019-03-01 update person_title Martin R. Gilmartin: Counsel; of Counsel; Retired => Retired
2019-01-27 update person_description Amanda Star Frazer => Amanda Star Frazer
2018-12-17 update person_title Martin R. Gilmartin: Counsel; of Counsel => Counsel; of Counsel; Retired
2017-07-02 update person_title Patricia M. Carroll: Associate; of Counsel => of Counsel
2017-05-17 delete person Lorraine Paceleo
2017-05-17 delete person William P. Maloney
2016-12-25 delete person Nancy Silverman
2016-10-12 insert person Amanda Star Frazer
2016-05-20 delete person Theodore D. Sklar
2016-05-20 delete source_ip 174.122.37.66
2016-05-20 insert source_ip 129.121.15.234
2015-11-09 insert person Lisa D. Tymann
2015-06-14 delete person Jason S. Selmont
2015-04-08 insert person Kim A. Smith
2015-04-08 insert person Lorraine Paceleo
2015-04-08 update person_title Patricia M. Carroll: Associate => Associate; of Counsel
2014-11-17 delete address 108 East Main Street, Riverhead, NY 11901
2014-11-17 insert address 30 Main Street Southampton, NY 11968
2014-11-17 insert person Martin R. Gilmartin
2014-10-18 update website_status FlippedRobots => OK
2014-10-18 delete source_ip 64.207.139.224
2014-10-18 insert source_ip 174.122.37.66
2014-09-13 update website_status FailedRobots => FlippedRobots
2014-08-06 update website_status FlippedRobots => FailedRobots
2014-06-15 update website_status OK => FlippedRobots
2014-05-01 insert person Christine Perrucci Smith
2014-03-28 update person_description Carmela M. Di Talia => Carmela M. Di Talia
2013-11-13 delete address v. Zoning Board of Appeals of Town of East Hampton, 2013 NY