AMERICAN INDUSTRIES CORP - History of Changes


DateDescription
2021-10-02 delete source_ip 213.247.46.61
2021-10-02 insert source_ip 66.207.46.165
2020-05-30 delete address 15 W 56th St. New York, NY
2019-10-31 delete source_ip 67.55.103.153
2019-10-31 insert source_ip 213.247.46.61
2019-07-02 delete client F.J. Sciame Construction Co. Inc.
2019-07-02 delete client Tishman Construction Corp.
2019-07-02 insert client Grenadier Realty Corporation
2019-07-02 insert client JRM Construction Management LLC
2019-07-02 insert client L&L Holdings LLC
2019-07-02 insert client NYU Langone Medical Center
2019-07-02 insert client Platinum Maintenance
2019-07-02 insert client Ross & Associates LLC
2019-07-02 insert client SJP Properties
2019-07-02 insert client SL Green Realty Corp.
2019-07-02 insert client Silverstein Properties
2019-07-02 insert client The Durst Organization
2019-07-02 insert client The Louis Hoffmann Company
2019-07-02 insert client The Moinian Group
2019-07-02 insert client The Port Authority of New York and New Jersey
2019-07-02 insert client The Republic of Turkey
2019-07-02 insert client Tishman Speyer
2019-07-02 insert client Vornado Realty Trust
2019-07-02 insert client Zeckendorf Development LLC
2019-03-30 update founded_year null => 1992
2019-02-15 delete address 438 E 83rd St. New York, NY
2019-02-15 insert address 375 Pearl Street New York, NY
2018-03-16 delete source_ip 192.185.26.238
2018-03-16 insert source_ip 67.55.103.153