SUNDT - History of Changes


DateDescription
2025-05-10 delete about_pages_linkeddomain oraclecloud.com
2025-05-10 delete about_pages_linkeddomain td.org
2025-05-10 delete about_pages_linkeddomain trainingmag.com
2025-05-10 delete address 1970 N. Redwood Road, Salt Lake City, UT 84116
2025-05-10 delete address 2630 S 20th Place, Phoenix AZ 85034
2025-05-10 delete address 2850 Gateway Oaks Drive Suite 450 Sacramento, CA, 95833
2025-05-10 delete address 714 S. Santa Rosa Avenue, San Antonio, Texas 78204
2025-05-10 delete address 7730 England Street, Suite B, Charlotte, NC 28273
2025-05-10 delete email ra..@sundt.com
2025-05-10 delete email sa..@sundt.com
2025-05-10 delete person Mike Gaines
2025-05-10 delete person Rachel Perez
2025-05-10 delete person Sarah Clapper
2025-05-10 delete source_ip 198.71.233.138
2025-05-10 insert address 1408 N West Shore Boulevard, Suite 400, Tampa, FL, 33607
2025-05-10 insert address 1970 N Redwood Rd, Salt Lake City, UT, 84116
2025-05-10 insert address 2630 S 20th PL, Phoenix, AZ, 85034
2025-05-10 insert address 2850 Gateway Oaks Dr, Suite 450, Sacramento, CA, 95833
2025-05-10 insert address 2905 S 18th Pl, Phoenix, AZ, 85034
2025-05-10 insert address 714 S Santa Rosa Ave, San Antonio, TX, 78204
2025-05-10 insert address 7700 NE Parkway Dr, Suite 220, Vancouver, WA, 98662
2025-05-10 insert address 7730 England St, Suite B, Charlotte, NC, 28273
2025-05-10 insert career_pages_linkeddomain td.org
2025-05-10 insert career_pages_linkeddomain trainingmag.com
2025-05-10 insert contact_pages_linkeddomain oraclecloud.com
2025-05-10 insert partner_pages_linkeddomain diversitycompliance.com
2025-05-10 insert person Joe Baugh
2025-05-10 insert phone 360.954.7900
2025-05-10 insert phone 813.816.7480
2025-05-10 insert service_pages_linkeddomain oraclecloud.com
2025-05-10 insert source_ip 159.203.114.138
2022-08-15 delete cfo Kevin Burnett
2022-08-15 delete svp Kevin Burnett
2022-08-15 insert cfo Keenan Driscoll
2022-08-15 insert svp Keenan Driscoll
2022-08-15 delete contact_pages_linkeddomain oraclecloud.com
2022-08-15 delete email km..@sundt.com
2022-08-15 delete index_pages_linkeddomain oraclecloud.com
2022-08-15 delete management_pages_linkeddomain oraclecloud.com
2022-08-15 delete partner_pages_linkeddomain oraclecloud.com
2022-08-15 delete person Kevin Burnett
2022-08-15 delete person Sundt Hires Anderson
2022-08-15 delete person Vanderwerff Joins Sundt
2022-08-15 delete projects_pages_linkeddomain oraclecloud.com
2022-08-15 delete service_pages_linkeddomain oraclecloud.com
2022-08-15 delete terms_pages_linkeddomain oraclecloud.com
2022-08-15 insert email tj..@sundt.com
2022-08-15 insert person Tim Spence
2022-08-15 update person_title Keenan Driscoll: SVP, Incoming Chief Financial Officer / Education; SVP, Incoming Chief Financial Officer => SVP, Chief Financial Officer / Education; SVP; Chief Financial Officer
2022-08-15 update person_title Travis McCarthy: VP, Transportation, Southwest => Senior VP, Transportation, Southwest
2022-04-04 insert email ke..@sundt.com
2022-04-04 update person_description Jeff Williamson => Jeff Williamson
2022-04-04 update person_description Rich Keil => Rich Keil
2022-04-04 update person_description Teri Jones => Teri Jones
2022-04-04 update person_title Teri Jones: President, Building / Education; President, Building => President, Building / Education; President of the Building Group; President, Building
2022-02-15 insert chieflegalofficer Ron Stuff
2022-02-15 insert otherexecutives Ron Stuff
2022-02-15 insert svp Ron Stuff
2022-02-15 delete about_pages_linkeddomain selectminds.com
2022-02-15 delete address 911 Central Parkway North, Suite 375 San Antonio, TX, 78232
2022-02-15 delete alias Sundt Construction, Inc.
2022-02-15 delete career_pages_linkeddomain selectminds.com
2022-02-15 delete contact_pages_linkeddomain selectminds.com
2022-02-15 delete index_pages_linkeddomain selectminds.com
2022-02-15 delete management_pages_linkeddomain selectminds.com
2022-02-15 delete partner_pages_linkeddomain selectminds.com
2022-02-15 delete phone 17861883341348941
2022-02-15 delete projects_pages_linkeddomain selectminds.com
2022-02-15 delete service_pages_linkeddomain selectminds.com
2022-02-15 delete terms_pages_linkeddomain selectminds.com
2022-02-15 insert about_pages_linkeddomain oraclecloud.com
2022-02-15 insert address 714 S. Santa Rosa Avenue, San Antonio, Texas 78204
2022-02-15 insert address 7730 England Street, Suite B, Charlotte, NC 28273
2022-02-15 insert career_pages_linkeddomain oraclecloud.com
2022-02-15 insert contact_pages_linkeddomain oraclecloud.com
2022-02-15 insert index_pages_linkeddomain oraclecloud.com
2022-02-15 insert management_pages_linkeddomain oraclecloud.com
2022-02-15 insert partner_pages_linkeddomain oraclecloud.com
2022-02-15 insert person Keenan Driscoll
2022-02-15 insert person Mike Gaines
2022-02-15 insert phone 11926323-5501
2022-02-15 insert phone 244378-5501
2022-02-15 insert phone 980.270.7500
2022-02-15 insert projects_pages_linkeddomain oraclecloud.com
2022-02-15 insert service_pages_linkeddomain oraclecloud.com
2022-02-15 insert terms_pages_linkeddomain oraclecloud.com
2022-02-15 update person_title Rich Keil: President, Industrial / Education; President, Industrial => President, Industrial East / Education; President, Industrial East
2022-02-15 update person_title Ron Stuff: SVP, General Counsel, Chief Compliance Officer and Corporate Secretary => General Counsel; SVP; Chief Ethics & Compliance Officer
2022-02-15 update person_title Stefanie Teller: President of the Board of Directors; VP, Corporate Communications; Vice President of Corporate Communications; VP, Corporate Communications / Education => Executive Director; Senior Vice President of Corporate Communications; SVP, Corporate Communications / Education
2021-02-10 delete person Doug Pruitt
2021-02-10 delete person Mike Kemper
2021-02-10 delete person Tom Sorley
2021-02-10 delete person Will G. Hill
2021-02-10 insert phone 17861883341348941
2021-02-10 update person_description Stefanie Teller => Stefanie Teller
2021-02-10 update person_title Jeff Williamson: Field Engineer, Project Engineer, Project Superintendent, Senior Project Manager, Regional Vice President, and Senior Vice President; President, Transportation Group; President, Transportation Group / Education => Field Engineer, Project Engineer, Project Superintendent, Senior Project Manager, Regional Vice President, and Senior Vice President; President, Transportation; President, Transportation / Education
2021-02-10 update person_title Rich Keil: President, Industrial Group / Education; President, Industrial Group => President, Industrial / Education; President, Industrial
2021-02-10 update person_title Ron Stuff: SVP, General Counsel & Corporate Compliance Officer => SVP, General Counsel, Chief Compliance Officer and Corporate Secretary
2021-02-10 update person_title Teri Jones: President, Building Group / Education; President, Building Group => President, Building / Education; President, Building
2020-10-14 delete address 1245 Brickyard Rd Suite 160, Salt Lake City, UT 84106
2020-10-14 delete address 2421 W. 7th Street, Suite 300 Fort Worth, TX, 76107
2020-10-14 delete address 8445 Freeport Parkway, Suite 240 Irving, Texas, 75063
2020-10-14 delete phone 817.349.2910
2020-10-14 insert about_pages_linkeddomain sharepoint.com
2020-10-14 insert address 1970 N. Redwood Road, Salt Lake City, UT 84116
2020-10-14 insert address 8445 Freeport Pkwy Suite 240, Irving, TX 75063
2020-10-14 insert alias Sundt Construction, Inc.
2020-10-14 insert career_pages_linkeddomain sharepoint.com
2020-10-14 insert contact_pages_linkeddomain sharepoint.com
2020-10-14 insert index_pages_linkeddomain sharepoint.com
2020-10-14 insert management_pages_linkeddomain sharepoint.com
2020-10-14 insert partner_pages_linkeddomain sharepoint.com
2020-10-14 insert person Doug Pruitt
2020-10-14 insert person Mike Kemper
2020-10-14 insert person Tom Sorley
2020-10-14 insert person Will G. Hill
2020-10-14 insert projects_pages_linkeddomain sharepoint.com
2020-10-14 insert service_pages_linkeddomain sharepoint.com
2020-10-14 insert terms_pages_linkeddomain sharepoint.com
2020-10-14 update website_status FailedRobots => OK
2020-05-13 update website_status OK => FailedRobots
2020-03-13 update website_status FailedRobotsLimitReached => OK
2020-03-13 delete source_ip 70.166.201.164
2020-03-13 insert source_ip 198.71.233.138
2019-12-07 update website_status FailedRobots => FailedRobotsLimitReached
2019-09-27 update website_status FlippedRobots => FailedRobots
2019-09-14 update website_status FailedRobots => FlippedRobots
2019-08-30 update website_status FlippedRobots => FailedRobots
2019-08-10 update website_status FailedRobots => FlippedRobots
2019-07-25 update website_status FlippedRobots => FailedRobots
2019-07-06 update website_status FailedRobots => FlippedRobots
2019-06-11 update website_status FlippedRobots => FailedRobots
2019-05-23 update website_status FailedRobots => FlippedRobots
2019-05-07 update website_status FlippedRobots => FailedRobots
2019-04-17 update website_status FailedRobots => FlippedRobots
2019-03-18 update website_status FlippedRobots => FailedRobots
2019-02-18 update website_status FailedRobots => FlippedRobots
2019-01-27 update website_status FlippedRobots => FailedRobots
2018-12-25 update website_status OK => FlippedRobots
2018-11-04 delete address 2860 Gateway Oaks Drive, Suite 300 Sacramento, CA 95833
2018-11-04 insert address 2850 Gateway Oaks Drive Suite 450 Sacramento, CA 95833
2018-08-29 delete person Meagan Garcia
2018-07-15 insert person Meagan Garcia
2018-02-22 insert address 2630 S 20th place Phoenix AZ 85034
2018-02-22 insert phone (602) 262-5263
2018-01-11 update robots_txt_status www.sundt.com: 404 => 200
2018-01-11 update website_status FlippedRobots => OK
2017-12-22 update website_status OK => FlippedRobots
2017-11-24 update robots_txt_status www.sundt.com: 200 => 404
2017-10-25 delete address 10767 Gateway Blvd West, Suite 520 El Paso, TX 79935
2017-10-25 insert address 909 Texas Ave El Paso, TX 79901
2017-08-04 insert phone (469) 886-6600
2017-07-07 insert address 8445 Freeport Parkway, Suite 240 Irving, Texas 75063
2016-08-02 delete address 41 Corporate Park, Suite 380 Irvine, CA 92606
2016-08-02 delete alias Sundt Foundation
2016-08-02 insert address 1245 Brickyard Road Suite 160 Salt Lake City, UT 84106
2016-08-02 insert address 41 Corporate Park, Suite 310 Irvine, CA 92606
2016-08-02 insert phone (801) 853-8070
2016-06-27 insert alias Sundt Foundation
2016-01-04 delete address 1000 Centre Green Way, Suite 200 Cary, NC 27513
2016-01-04 delete phone (919) 228-6489
2016-01-04 insert address 2421 W. 7th Street, Suite 300 Fort Worth, TX 76107
2016-01-04 insert phone (817) 349-2910
2015-08-11 delete person Simon Shuster
2015-06-30 insert person Simon Shuster
2015-06-02 delete alias Sundt Foundation
2015-06-02 delete person Dave Fleming
2015-04-30 insert alias Sundt Foundation
2015-04-30 insert career_pages_linkeddomain collegegrad.com
2015-04-30 insert person Dave Fleming
2014-11-03 delete alias Sundt New Mexico, LLC
2014-11-03 insert phone 00067869
2014-11-03 insert phone 2701033950
2014-09-04 delete source_ip 70.166.201.165
2014-09-04 insert source_ip 70.166.201.164
2014-05-25 insert career_pages_linkeddomain icims.com
2014-03-02 insert address 226 Airport Parkway Suite 310 San Jose, CA 95110
2014-03-02 insert phone (408) 831-7055
2013-10-07 delete address 2015 W. River Rd., Suite 101 Tucson, AZ 85004
2013-10-07 insert address 2015 W. River Rd., Suite 101 Tucson, AZ 85704