SIGNART - History of Changes


DateDescription
2023-07-22 delete cfo Ron Herbert
2023-07-22 insert cfo Jason White
2023-07-22 insert chieflegalofficer Russell Kruse
2023-07-22 insert president Andrea Hohermuth
2023-07-22 delete address 5130 Dixie Rd Unit 16 Mississauga, ON L4W 4K2 Canada
2023-07-22 delete person Ron Herbert
2023-07-22 delete phone (289) 804-1445
2023-07-22 delete phone (519) 900-3249
2023-07-22 delete phone +1-519-900-3249
2023-07-22 insert address 234 Matheson Boulevard East Mississauga, ON L4Z 1X1 Canada
2023-07-22 insert email 19..@fastsigns.com
2023-07-22 insert person Andrea Hohermuth
2023-07-22 insert person Jason White
2023-07-22 insert person Russell Kruse
2023-07-22 insert phone (289) 389-9959
2023-07-22 insert phone (519) 743-0888
2023-07-22 insert phone +1-519-743-0888
2022-12-10 delete address 1305 Victoria St N, Unit 5 Kitchener, ON N2B 3E3
2022-12-10 delete address 1828 Blue Heron Drive #25 London, ON N6H 0B7 Canada
2022-12-10 delete address 190 Smith St Unit 3 Winnipeg, MB R3C 1J8 Canada
2022-12-10 delete address 40 Mills Rd Unit A Barrie, ON L4N 6H4 Canada
2022-12-10 delete address 9 countries including the U.S., Canada, England
2022-12-10 delete address Unit 5, Kitchener, ON N2B 3E3
2022-12-10 delete address of Kitchener-Waterloo 1305 Victoria
2022-12-10 delete phone (226) 270-6330
2022-12-10 delete phone (705) 990-0302
2022-12-10 delete phone +1-214-346-5797
2022-12-10 insert about_pages_linkeddomain indeed.com
2022-12-10 insert address 1717 Dublin Ave. Unit 1 Winnipeg, MB R3H 0M8 Canada
2022-12-10 insert address 24-1828 Blue Heron Drive London, ON N6H 0B7 Canada
2022-12-10 insert address 62 McBrine Place Units 11 & 12 Kitchener, ON N2R 1H3 Canada
2022-12-10 insert address 8 countries including the U.S., Canada, England
2022-12-10 insert address Intersection PR-917 Bo. Montones GF-4 Las Piedras , PR 00771 USA
2022-12-10 insert contact_pages_linkeddomain indeed.com
2022-12-10 insert index_pages_linkeddomain indeed.com
2022-12-10 insert management_pages_linkeddomain indeed.com
2022-12-10 insert phone (519) 900-5429
2022-12-10 insert phone (855) 924-2054
2022-12-10 insert phone +1-800-327-8744
2022-06-09 delete address 11719 170 St Edmonton, AB T5M 3W7 Canada
2022-06-09 delete address 1980 Springfield Rd Kelowna, BC V1Y 5V7 Canada
2022-06-09 delete phone (416) 645-9830
2022-06-09 delete phone (780) 666-4637
2022-06-09 insert address 210-1625 Dilworth Drive Kelowna, BC V1Y 7V3 Canada
2022-06-09 insert phone (343) 312-8177
2022-05-04 delete phone +1-855-458-0944
2022-05-04 insert phone +1-345-640-6157
2022-02-15 delete privacy_emails pr..@fastsigns.com
2022-02-15 insert privacy_emails pr..@propelledbrands.com
2022-02-15 delete address of Englewood - Littleton, CO 5124
2022-02-15 delete career_pages_linkeddomain ringcentral.com
2022-02-15 delete email pr..@fastsigns.com
2022-02-15 delete person Ryan Red
2022-02-15 delete phone 214.346.5710
2022-02-15 delete phone 800-827-7446
2022-02-15 insert address 110 East Centennial Avenue Englewood CO 80113
2022-02-15 insert address Privacy Officer, 2542 Highlander Way, Carrollton, TX 75006
2022-02-15 insert email pr..@propelledbrands.com
2022-02-15 insert phone 877.778.6463
2022-02-15 insert terms_pages_linkeddomain google.com
2022-02-15 insert terms_pages_linkeddomain mysalonsuite.com
2022-02-15 insert terms_pages_linkeddomain mysuitestore.com
2022-02-15 insert terms_pages_linkeddomain nerdstogo.com
2022-02-15 insert terms_pages_linkeddomain propelledbrands.com
2022-02-15 insert terms_pages_linkeddomain salonplaza.com
2021-10-03 insert career_pages_linkeddomain ringcentral.com
2021-07-02 update website_status InternalTimeout => OK
2021-07-02 delete contact_pages_linkeddomain flipbuilder.com
2021-07-02 delete email 19..@fastsigns.com
2021-07-02 insert address 9 countries including the U.S., Canada, England
2021-02-06 update website_status OK => InternalTimeout
2020-08-04 insert contact_pages_linkeddomain flipbuilder.com
2020-06-29 insert product_pages_linkeddomain flipbuilder.com
2020-05-29 delete contact_pages_linkeddomain fastsignssa.com
2020-05-29 delete contact_pages_linkeddomain systino.net
2020-05-29 insert email 19..@fastsigns.com
2020-02-28 delete address 4949 Grand Ave. , Suite 2, Gurnee IL 60031
2020-02-28 delete career_pages_linkeddomain systino.net
2020-02-28 delete index_pages_linkeddomain systino.net
2020-02-28 delete person Emanuel (Manny) Garcia
2020-02-28 delete product_pages_linkeddomain systino.net
2020-02-28 delete projects_pages_linkeddomain systino.net
2020-02-28 delete service_pages_linkeddomain systino.net
2020-02-28 insert address 3420 Grand Ave. Waukegan IL 60085
2020-02-28 insert career_pages_linkeddomain listen360.com
2020-02-28 insert contact_pages_linkeddomain fastsigns.fr
2020-02-28 insert index_pages_linkeddomain listen360.com
2020-02-28 insert management_pages_linkeddomain fsfastsigns.com
2020-02-28 insert management_pages_linkeddomain listen360.com
2020-02-28 insert person Clayton Palamino
2020-02-28 insert product_pages_linkeddomain flipsnack.com
2020-02-28 insert product_pages_linkeddomain listen360.com
2020-02-28 insert projects_pages_linkeddomain listen360.com
2020-02-28 insert service_pages_linkeddomain listen360.com
2020-02-28 update person_title Brian Quinonez: Production Process Specialist => Production Process & Router Specialist
2020-02-28 update person_title Gregg Drake: Manufacturing / Production Specialist => Manufacturing / Production / Installation Specialist
2019-11-19 insert cio Shayne Mehringer
2019-11-19 insert cmo Jennifer Herskind
2019-11-19 delete person Drue Townsend
2019-11-19 insert person Jennifer Herskind
2019-11-19 insert person Shayne Mehringer
2019-11-19 update person_title Laura Hoelscher: Visual Communications Specialist => Visual Communication Specialist
2019-10-14 insert privacy_emails pr..@fastsigns.com
2019-10-14 insert career_pages_linkeddomain careerplug.com
2019-10-14 insert email pr..@fastsigns.com
2019-10-14 insert phone 214.346.5710
2019-09-11 delete career_pages_linkeddomain bit.ly
2019-08-12 insert career_pages_linkeddomain bit.ly
2019-07-07 delete phone (226) 909-2990
2019-07-07 insert contact_pages_linkeddomain logomall.com
2019-04-25 update website_status FlippedRobots => OK
2019-04-25 delete website_emails we..@fastsigns.com
2019-04-25 delete email we..@fastsigns.com
2019-04-25 insert about_pages_linkeddomain listen360.com
2019-04-25 insert contact_pages_linkeddomain listen360.com
2019-03-29 update website_status EmptyPage => FlippedRobots
2018-12-18 update website_status InternalTimeout => EmptyPage
2018-03-30 update website_status OK => InternalTimeout
2018-02-10 update website_status InternalTimeout => OK
2018-02-10 delete source_ip 199.166.6.15
2018-02-10 insert source_ip 217.19.248.132
2017-05-24 update website_status FlippedRobots => InternalTimeout
2017-04-04 update website_status OK => FlippedRobots
2014-02-16 delete terms_pages_linkeddomain ratchethead.com
2014-02-16 insert contact_pages_linkeddomain ratchethead.com
2014-02-16 insert index_pages_linkeddomain ratchethead.com