IACCM - History of Changes


DateDescription
2025-01-23 delete chairman Daniel Galli
2025-01-23 insert chairman Dr. Charles Shermetaro
2025-01-23 delete person Daniel Galli
2025-01-23 insert person Dr. Charles Shermetaro
2024-11-13 insert about_pages_linkeddomain paypal.com
2024-11-13 insert contact_pages_linkeddomain paypal.com
2024-11-13 insert index_pages_linkeddomain paypal.com
2024-11-13 insert management_pages_linkeddomain paypal.com
2024-11-13 update robots_txt_status iaccm.net: 404 => 200
2024-11-13 update robots_txt_status www.iaccm.net: 404 => 200
2024-08-30 delete source_ip 216.234.109.166
2024-08-30 insert source_ip 107.180.112.208
2024-08-30 update robots_txt_status www.iaccm.net: 200 => 404
2024-05-28 delete person David Galli
2024-05-28 delete solution_pages_linkeddomain rccbusinessit.com
2024-05-28 insert solution_pages_linkeddomain midigimark.com
2023-03-15 delete person Festa Della Lira Festa
2023-03-15 insert index_pages_linkeddomain goo.gl
2023-01-11 delete otherexecutives Daniel Galli
2023-01-11 delete person Daniel Galli
2022-04-07 insert terms_pages_linkeddomain disinherit-irs.com
2021-04-15 update website_status IndexPageFetchError => OK
2021-04-15 delete source_ip 192.240.170.66
2021-04-15 insert source_ip 216.234.109.166
2019-05-12 update website_status OK => IndexPageFetchError
2018-12-30 delete address 51194 Romeo Plank Road #345 Macomb, MI 48042
2018-12-30 insert address 51194 Romeo Plank Road #354 Macomb, MI 48042
2017-09-16 insert address 51194 Romeo Plank Road #345 Macomb, MI 48042
2017-07-08 delete address 51194 Romeo Plank Road #345 Macomb, MI 48042
2017-02-05 delete otherexecutives Dan Galli
2017-02-05 delete person Dan Galli
2016-04-11 delete address 51194 Romeo Plank Road #345 Clinton Twp , MI 48044
2016-04-11 insert address 51194 Romeo Plank Road #345 Macomb, MI 48042
2016-01-27 delete president David F. Galli
2016-01-27 insert otherexecutives Dan Galli
2016-01-27 delete address 43843 Romeo Plank Road Clinton Twp , MI 48038
2016-01-27 delete address 43843 Romeo Plank Road, Clinton Township, MI. 48038
2016-01-27 delete contact_pages_linkeddomain mapq.st
2016-01-27 delete index_pages_linkeddomain mapq.st
2016-01-27 delete management_pages_linkeddomain mapq.st
2016-01-27 delete person David F. Galli
2016-01-27 delete phone (586) 228-2576
2016-01-27 delete phone (586) 228-2579
2016-01-27 delete registration_number 43843
2016-01-27 insert address 51194 Romeo Plank Rd., #354, Macomb, MI 48044
2016-01-27 insert address 51194 Romeo Plank Road #345 Clinton Twp , MI 48044
2016-01-27 insert contact_pages_linkeddomain tinyurl.com
2016-01-27 insert index_pages_linkeddomain tinyurl.com
2016-01-27 insert management_pages_linkeddomain tinyurl.com
2016-01-27 insert person Dan Galli
2016-01-27 insert phone (586) 925-2020
2016-01-27 insert registration_number 51194
2016-01-27 update primary_contact 43843 Romeo Plank Road, Clinton Township, MI. 48038 => 51194 Romeo Plank Rd., #354, Macomb, MI 48044
2015-02-05 insert president David F. Galli
2015-02-05 delete email cc..@colombopllc.com
2015-02-05 insert person David F. Galli
2015-02-05 insert person Michael Locricchio
2014-11-02 delete contact_pages_linkeddomain google.com
2014-09-29 delete address 6430 Farmington Rd, West Bloomfield Township, MI 48322
2014-09-29 insert email cc..@colombopllc.com
2014-05-25 insert address 6430 Farmington Rd, West Bloomfield Township, MI 48322
2014-03-29 insert contact_pages_linkeddomain google.com
2014-01-22 delete otherexecutives Al J. Jerrystone
2014-01-22 delete otherexecutives Alex J. Bongiorno
2014-01-22 delete otherexecutives Andrew Agosta
2014-01-22 delete otherexecutives Angelo Lanni
2014-01-22 delete otherexecutives Anthony Latella
2014-01-22 delete otherexecutives Anthony Rubino
2014-01-22 delete otherexecutives Anthony Tersigni
2014-01-22 delete otherexecutives Antonio DeLuca
2014-01-22 delete otherexecutives Antonio Provenzano
2014-01-22 delete otherexecutives Benedetto Marrocco
2014-01-22 delete otherexecutives David A. Lazzara
2014-01-22 delete otherexecutives David F. Galli
2014-01-22 delete otherexecutives Dr. Charles Marinelli
2014-01-22 delete otherexecutives Frank DiGiovanni
2014-01-22 delete otherexecutives Frank Pompa
2014-01-22 delete otherexecutives Fred Severini
2014-01-22 delete otherexecutives Gino Esposito
2014-01-22 delete otherexecutives Hon. Anthony Samfemio
2014-01-22 delete otherexecutives Hon. Anthony Sanfemio
2014-01-22 delete otherexecutives John DeNardo
2014-01-22 delete otherexecutives Joseph Ferriolo
2014-01-22 delete otherexecutives Joseph Grimaudo
2014-01-22 delete otherexecutives Joseph L. Craig
2014-01-22 delete otherexecutives Joseph P. Spano
2014-01-22 delete otherexecutives Joseph P. Ventimiglia
2014-01-22 delete otherexecutives Joseph Toia
2014-01-22 delete otherexecutives Lary Lumetta
2014-01-22 delete otherexecutives Michael Locricchio
2014-01-22 delete otherexecutives Ned R. Piccinini
2014-01-22 delete otherexecutives Norbert Capoccia
2014-01-22 delete otherexecutives Phil D'Anna
2014-01-22 delete otherexecutives Reno Ruggeri
2014-01-22 delete otherexecutives Ronald A. DiBartolomeo
2014-01-22 delete otherexecutives Ronald F. Parrish
2014-01-22 delete otherexecutives Rosario Amicucci
2014-01-22 delete otherexecutives Rossario Amicucci
2014-01-22 delete otherexecutives Russell Gambino
2014-01-22 delete otherexecutives Salvatore P. Ventimiglia
2014-01-22 delete otherexecutives Sam J. Chirco
2014-01-22 delete otherexecutives Samuel Gigante
2014-01-22 delete otherexecutives Samuel L. Angott
2014-01-22 delete otherexecutives Samuel Ripepi
2014-01-22 delete otherexecutives Thomas Bommarito
2014-01-22 delete otherexecutives Thomas Catenacci
2014-01-22 delete otherexecutives Thomas K. Angott
2014-01-22 delete otherexecutives Thomas M. Pazzi
2014-01-22 delete otherexecutives William A. Morelli, Sr.
2014-01-22 delete person Al J. Jerrystone
2014-01-22 delete person Alex J. Bongiorno
2014-01-22 delete person Andrew Agosta
2014-01-22 delete person Angelo Lanni
2014-01-22 delete person Anthony Latella
2014-01-22 delete person Anthony Rubino
2014-01-22 delete person Anthony Tersigni
2014-01-22 delete person Antonio DeLuca
2014-01-22 delete person Antonio Provenzano
2014-01-22 delete person Benedetto Marrocco
2014-01-22 delete person David A. Lazzara
2014-01-22 delete person David F. Galli
2014-01-22 delete person Dr. Charles Marinelli
2014-01-22 delete person Frank DiGiovanni
2014-01-22 delete person Frank Pompa
2014-01-22 delete person Fred Severini
2014-01-22 delete person Gino Esposito
2014-01-22 delete person Hon. Anthony Samfemio
2014-01-22 delete person Hon. Anthony Sanfemio
2014-01-22 delete person John DeNardo
2014-01-22 delete person Joseph Ferriolo
2014-01-22 delete person Joseph Grimaudo
2014-01-22 delete person Joseph L. Craig
2014-01-22 delete person Joseph P. Spano
2014-01-22 delete person Joseph P. Ventimiglia
2014-01-22 delete person Joseph Toia
2014-01-22 delete person Lary Lumetta
2014-01-22 delete person Michael Locricchio
2014-01-22 delete person Ned R. Piccinini
2014-01-22 delete person Norbert Capoccia
2014-01-22 delete person Phil D'Anna
2014-01-22 delete person Reno Ruggeri
2014-01-22 delete person Ronald A. DiBartolomeo
2014-01-22 delete person Ronald F. Parrish
2014-01-22 delete person Rosario Amicucci
2014-01-22 delete person Rossario Amicucci
2014-01-22 delete person Russell Gambino
2014-01-22 delete person Salvatore P. Ventimiglia
2014-01-22 delete person Sam J. Chirco
2014-01-22 delete person Samuel Gigante
2014-01-22 delete person Samuel L. Angott
2014-01-22 delete person Samuel Ripepi
2014-01-22 delete person Thomas Bommarito
2014-01-22 delete person Thomas Catenacci
2014-01-22 delete person Thomas K. Angott
2014-01-22 delete person Thomas M. Pazzi
2014-01-22 delete person William A. Morelli, Sr.
2013-12-25 delete treasurer Michael Locricchio
2013-12-25 insert otherexecutives Al J. Jerrystone
2013-12-25 insert otherexecutives Alex J. Bongiorno
2013-12-25 insert otherexecutives Anthony Latella
2013-12-25 insert otherexecutives Anthony Rubino
2013-12-25 insert otherexecutives Anthony Tersigni
2013-12-25 insert otherexecutives Antonio Provenzano
2013-12-25 insert otherexecutives David F. Galli
2013-12-25 insert otherexecutives Frank DiGiovanni
2013-12-25 insert otherexecutives Fred Severini
2013-12-25 insert otherexecutives Gino Esposito
2013-12-25 insert otherexecutives Hon. Anthony Samfemio
2013-12-25 insert otherexecutives Hon. Anthony Sanfemio
2013-12-25 insert otherexecutives John DeNardo
2013-12-25 insert otherexecutives Joseph Ferriolo
2013-12-25 insert otherexecutives Joseph L. Craig
2013-12-25 insert otherexecutives Joseph P. Spano
2013-12-25 insert otherexecutives Lary Lumetta
2013-12-25 insert otherexecutives Michael Locricchio
2013-12-25 insert otherexecutives Norbert Capoccia
2013-12-25 insert otherexecutives Phil D'Anna
2013-12-25 insert otherexecutives Reno Ruggeri
2013-12-25 insert otherexecutives Ronald F. Parrish
2013-12-25 insert otherexecutives Rosario Amicucci
2013-12-25 insert otherexecutives Rossario Amicucci
2013-12-25 insert otherexecutives Russell Gambino
2013-12-25 insert otherexecutives Sam J. Chirco
2013-12-25 insert otherexecutives Samuel Gigante
2013-12-25 insert otherexecutives Samuel L. Angott
2013-12-25 insert otherexecutives Samuel Ripepi
2013-12-25 insert otherexecutives Thomas Catenacci
2013-12-25 insert otherexecutives Thomas K. Angott
2013-12-25 insert otherexecutives Thomas M. Pazzi
2013-12-25 insert otherexecutives Vito Pianello
2013-12-25 delete address 6950 Rochester Road, Troy, MI
2013-12-25 insert person Al J. Jerrystone
2013-12-25 insert person Alex J. Bongiorno
2013-12-25 insert person Anthony Latella
2013-12-25 insert person Anthony Rubino
2013-12-25 insert person Anthony Tersigni
2013-12-25 insert person Antonio Provenzano
2013-12-25 insert person Frank DiGiovanni
2013-12-25 insert person Fred Severini
2013-12-25 insert person Gino Esposito
2013-12-25 insert person Hon. Anthony Samfemio
2013-12-25 insert person Hon. Anthony Sanfemio
2013-12-25 insert person John DeNardo
2013-12-25 insert person Joseph Ferriolo
2013-12-25 insert person Joseph L. Craig
2013-12-25 insert person Joseph P. Spano
2013-12-25 insert person Lary Lumetta
2013-12-25 insert person Norbert Capoccia
2013-12-25 insert person Phil D'Anna
2013-12-25 insert person Reno Ruggeri
2013-12-25 insert person Ronald F. Parrish
2013-12-25 insert person Rosario Amicucci
2013-12-25 insert person Rossario Amicucci
2013-12-25 insert person Russell Gambino
2013-12-25 insert person Sam J. Chirco
2013-12-25 insert person Samuel Gigante
2013-12-25 insert person Samuel L. Angott
2013-12-25 insert person Samuel Ripepi
2013-12-25 insert person Thomas Catenacci
2013-12-25 insert person Thomas K. Angott
2013-12-25 insert person Thomas M. Pazzi
2013-12-25 update person_title Andrew Agosta: Member of the Officers Team; 2nd Vice President => Member of the BOARD of DIRECTORS; Member of the Officers Board of Directors
2013-12-25 update person_title David F. Galli: Member of the Officers Team; Secretary => Member of the BOARD of DIRECTORS; Member of the Officers Board of Directors
2013-12-25 update person_title Joseph P. Ventimiglia: Member of the Officers Team; 1st Vice President => Member of the Officers Board of Directors
2013-12-25 update person_title Michael Locricchio: Member of the Officers Team; Treasurer => Member of the BOARD of DIRECTORS
2013-12-25 update person_title Vito Pianello: Member of the Officers Team; Financial Secretary => Member of the BOARD of DIRECTORS; Member of the Officers Board of Directors
2013-11-27 delete source_ip 208.86.253.147
2013-11-27 insert address 6950 Rochester Road, Troy, MI
2013-11-27 insert source_ip 192.240.170.66
2013-10-30 delete address DeCarlo's Banquet Center, 6015 East 10 Mile, Warren, MI