EXPERIENCE REAL ESTATE - History of Changes


DateDescription
2022-11-25 delete address 422 Main Street, Suite B, Wakefield, RI 02879
2022-06-20 update person_description Jessica Martin => Jessica Martin
2022-04-19 update website_status IndexPageFetchError => OK
2021-12-11 update website_status OK => IndexPageFetchError
2021-02-23 insert address 24A Piermarket Place Narragansett, RI 02882
2021-01-23 update person_description Catherine Galliot => Catherine Galliot
2020-09-20 insert alias EXPERIENCE Real Estate, LLC
2020-09-20 insert index_pages_linkeddomain sunrisepropertiesri.com
2020-09-20 insert person Jennifer Armitage
2020-09-20 update person_description Kathy Schmitt => Kathy Schmitt
2020-09-20 update person_title Audrey Scott: null => Sales Associate
2020-09-20 update person_title Catherine Galliot: null => Sales Associate
2020-09-20 update person_title Ellen Kallmeyer: null => Sales Associate
2020-09-20 update person_title Heather Kelly: null => Sales Associate
2020-09-20 update person_title Jerry Fortin: null => Sales Associate
2020-09-20 update person_title Jessica Martin: null => Sales Associate
2020-09-20 update person_title Rose Yarn: null => Sales Associate
2020-07-11 delete management_pages_linkeddomain linkedin.com
2020-07-11 delete management_pages_linkeddomain twitter.com
2020-07-11 insert person Heather Kelly
2020-07-11 update person_description Kathy Schmitt => Kathy Schmitt
2020-06-09 update person_title Grace Williams: null => Associate Broker
2020-06-09 update person_title Ken Brennan: null => Associate Broker
2020-05-10 delete source_ip 198.91.26.93
2020-05-10 insert source_ip 34.238.89.66
2019-10-09 insert management_pages_linkeddomain twitter.com
2019-08-10 delete personal_emails au..@cox.net
2019-08-10 delete email au..@cox.net
2019-08-10 delete email ha..@gmail.com
2019-08-10 insert email au..@gmail.com
2019-08-10 insert email he..@sunrisepropertiesri.com
2019-04-09 insert management_pages_linkeddomain themorettiteam.com
2019-04-09 update person_description Grace Williams => Grace Williams
2019-03-03 delete personal_emails je..@cox.net
2019-03-03 delete address 300 Centerville Road, Suite 102W Warwick, RI 02886
2019-03-03 delete email je..@cox.net
2019-03-03 insert email jm..@gmail.com
2018-11-05 delete email sh..@gmail.com
2018-11-05 delete email xi..@yahoo.com
2018-08-30 insert email sm..@gmail.com
2018-08-30 update person_description Dylan Ferdinand => Dylan Ferdinand
2018-07-16 update person_description Lisa Carroll => Lisa Carroll
2018-05-29 delete address 201 Centerville Road, Suite 102 Warwick, RI 02888
2018-05-29 delete address 442 Main Street, Suite B Wakefield, RI 02879
2018-05-29 insert address 22 A Pier Market Place, Narragansett, RI 02882
2018-01-09 update robots_txt_status search.experiencerealestateri.com: 200 => 0
2017-07-22 delete management_pages_linkeddomain pinterest.com
2017-05-14 delete address 55 Jefferson Blvd. Warwick, RI 02888
2017-05-14 delete fax 401.284.1116
2017-05-14 insert address 201 Centerville Road, Suite 102 Warwick, RI 02888
2017-05-14 insert address 422 Main Street, Suite B Wakefield, RI 02879
2017-05-14 insert address 442 Main Street, Suite B Wakefield, RI 02879
2017-05-14 update person_title Jill Lawler: Chairman of the Town of Narragansett Land Conservancy Trust; Owner => Chairman of the Town of Narragansett Land Conservancy Trust
2017-01-26 update website_status FlippedRobots => OK
2017-01-26 delete email cr..@verizon.net
2017-01-26 delete source_ip 162.247.142.204
2017-01-26 insert address 300 Centerville Road, Suite 102W Warwick, RI 02886
2017-01-26 insert alias Experience Real Estate, RI
2017-01-26 insert email cr..@gmail.com
2017-01-26 insert source_ip 198.91.26.93
2017-01-26 update robots_txt_status search.experiencerealestateri.com: 404 => 200
2017-01-08 update website_status OK => FlippedRobots
2016-12-01 delete address 11 Wheeler Lane, Hopkinton, RI
2016-11-03 insert address 11 Wheeler Lane, Hopkinton, RI
2016-11-03 update robots_txt_status search.experiencerealestateri.com: 200 => 404
2016-10-02 delete address 11 Wheeler Lane, Hopkinton, RI
2016-08-07 delete address 29 Linden Road, Rehoboth, MA
2016-08-07 insert address 11 Wheeler Lane, Hopkinton, RI
2016-07-10 delete address 7 Peach Street, Unit 7, Rockland, MA
2016-07-10 delete index_pages_linkeddomain envisionsuccess.net
2016-07-10 delete management_pages_linkeddomain envisionsuccess.net
2016-07-10 delete source_ip 70.169.180.95
2016-07-10 insert address 29 Linden Road, Rehoboth, MA
2016-07-10 insert source_ip 162.247.142.204
2016-07-10 update robots_txt_status www.experiencerealestateri.com: 404 => 200
2016-05-10 delete address 5 Wheeler Lane, Hopkinton, RI
2016-05-10 insert address 7 Peach Street, Unit 7, Rockland, MA
2016-04-12 insert address 5 Wheeler Lane, Hopkinton, RI
2016-02-25 delete address 3 Lakeside Drive, Narragansett, RI
2016-01-28 insert address 3 Lakeside Drive, Narragansett, RI
2016-01-28 insert email ka..@gmail.com
2015-09-30 delete address 1428 Kingstown Road South Kingstown, RI
2015-09-02 insert address 1428 Kingstown Road South Kingstown, RI
2015-06-09 delete address 615 Callahan Road North Kingstown, RI
2015-05-11 insert address 615 Callahan Road North Kingstown, RI
2015-03-10 delete address Route 2 (near the Mall) Warwick, RI
2015-03-10 insert management_pages_linkeddomain pinterest.com
2015-02-06 insert address Route 2 (near the Mall) Warwick, RI
2014-11-23 delete address 178 East Greenwich Ave, West Warwick, RI
2014-11-23 delete address 505 Point Judith Road Narragansett, RI
2014-10-23 insert address 178 East Greenwich Ave, West Warwick, RI
2014-10-23 insert address 505 Point Judith Road Narragansett, RI
2014-07-02 insert address 55 Jefferson Blvd. Warwick, RI 02888