AMERICAN TROPHIES - History of Changes


DateDescription
2023-08-03 delete source_ip 35.209.234.62
2023-08-03 insert source_ip 35.215.126.64
2022-12-09 delete email at@emergingleaders.sv
2022-11-07 insert email at@emergingleaders.sv
2021-05-13 delete source_ip 44.229.151.143
2021-05-13 insert source_ip 35.209.234.62
2021-05-13 update website_status FlippedRobots => OK
2021-04-12 update website_status OK => FlippedRobots
2020-07-30 delete source_ip 64.40.107.71
2020-07-30 insert source_ip 44.229.151.143
2019-10-01 delete email am..@sbcglobal.net
2019-10-01 delete fax 8055260729
2019-10-01 insert address 4545 Industrial St. Suite 6A Simi Valley, CA 93063
2019-10-01 update primary_contact null => 4545 Industrial St. Suite 6A Simi Valley, CA 93063
2016-10-15 insert index_pages_linkeddomain yelp.com
2016-10-15 insert product_pages_linkeddomain yelp.com
2016-06-04 delete address 4545 Industrial Street - Unit 6A Simi Valley, CA 93063
2016-06-04 update primary_contact 4545 Industrial Street - Unit 6A Simi Valley, CA 93063 => null
2016-03-19 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-01-17 delete source_ip 192.217.105.62
2016-01-17 insert source_ip 64.40.107.71
2015-09-11 delete address 4545 Industrial St Unit #6A Simi Valley, CA 93063
2015-09-11 insert address 4545 Industrial Street - Unit 6A Simi Valley, CA 93063
2015-09-11 insert email am..@sbcglobal.net
2015-09-11 update primary_contact 4545 Industrial St Unit #6A Simi Valley, CA 93063 => 4545 Industrial Street - Unit 6A Simi Valley, CA 93063