RADIUS - History of Changes


DateDescription
2022-07-04 insert otherexecutives Krista Voelker
2022-07-04 delete person Margaret Perkins
2022-07-04 insert person Krista Voelker
2022-05-02 delete source_ip 188.114.97.3
2022-05-02 delete source_ip 188.114.96.3
2022-05-02 insert source_ip 172.67.177.137
2022-05-02 insert source_ip 104.21.72.80
2022-03-30 insert about_pages_linkeddomain ezcardinfo.com
2022-03-30 insert about_pages_linkeddomain financial-net.com
2022-03-30 insert contact_pages_linkeddomain ezcardinfo.com
2022-03-30 insert contact_pages_linkeddomain financial-net.com
2022-03-30 insert index_pages_linkeddomain ezcardinfo.com
2022-03-30 insert index_pages_linkeddomain financial-net.com
2022-02-23 delete source_ip 172.104.209.15
2022-02-23 insert source_ip 188.114.97.3
2022-02-23 insert source_ip 188.114.96.3
2022-02-23 update website_status FlippedRobots => OK
2021-12-09 update website_status OK => FlippedRobots
2021-09-14 delete source_ip 192.124.249.111
2021-09-14 insert index_pages_linkeddomain riversidefculoans.com
2021-09-14 insert source_ip 172.104.209.15
2021-09-14 update website_status FlippedRobots => OK
2021-08-23 update website_status OK => FlippedRobots
2020-03-12 delete address 2853 Delaware Ave. Update Delaware Branch in
2020-03-12 delete address 3199 DELAWARE AVE, KENMORE, NY 14217
2020-03-12 insert address 2853 DELAWARE AVE, KENMORE, NY 14217
2020-03-12 update primary_contact 3199 DELAWARE AVE, KENMORE, NY 14217 => 2853 DELAWARE AVE, KENMORE, NY 14217
2019-09-29 delete index_pages_linkeddomain co-opcreditunions.org
2019-07-21 insert address 2853 Delaware Ave. Update Delaware Branch in
2019-06-21 delete otherexecutives Russell Flynn
2019-06-21 insert otherexecutives Charles Galante
2019-06-21 delete person Russell Flynn
2019-06-21 insert person Charles Galante
2019-04-25 delete otherexecutives Thomas H. Rew
2019-04-25 delete person Thomas H. Rew
2019-04-25 insert person Tracey Landahl
2018-03-13 delete otherexecutives John Sanabria
2018-03-13 insert otherexecutives Robert Gorenflo
2018-03-13 insert otherexecutives Russell Flynn
2018-03-13 insert otherexecutives William Kearney
2018-03-13 delete address 3199 DELAWARE AVE. Please mail all payments to PO Box 4130, Kenmore NY 14217
2018-03-13 delete person John Sanabria
2018-03-13 insert address 3199 DELAWARE AVE, KENMORE, NY 14217
2018-03-13 insert person Robert Gorenflo
2018-03-13 insert person Russell Flynn
2018-03-13 insert person William Kearney
2018-03-13 update primary_contact 3199 DELAWARE AVE. Please mail all payments to PO Box 4130, Kenmore NY 14217 => 3199 DELAWARE AVE, KENMORE, NY 14217
2017-12-04 insert address 3199 DELAWARE AVE. Please mail all payments to PO Box 4130, Kenmore NY 14217
2017-12-04 insert index_pages_linkeddomain co-opcreditunions.org
2017-12-04 update primary_contact null => 3199 DELAWARE AVE. Please mail all payments to PO Box 4130, Kenmore NY 14217
2017-10-16 delete source_ip 34.193.196.154
2017-10-16 delete source_ip 34.194.236.159
2017-10-16 insert source_ip 192.124.249.111
2017-03-16 delete otherexecutives Paul Sulpizio
2017-03-16 delete otherexecutives Robert McCleery
2017-03-16 delete person Paul Sulpizio
2017-03-16 delete person Robert McCleery
2017-03-16 delete source_ip 66.179.72.204
2017-03-16 insert source_ip 34.193.196.154
2017-03-16 insert source_ip 34.194.236.159
2016-09-14 delete otherexecutives Victoria Dedloff
2016-09-14 delete index_pages_linkeddomain ow.ly
2016-09-14 delete person Beverly Muma
2016-09-14 delete person Kathi Schultz
2016-09-14 delete person Sarah Messer
2016-09-14 delete person Victoria Dedloff
2016-09-14 insert person Mary Bell
2016-07-26 insert index_pages_linkeddomain ow.ly
2016-06-22 delete otherexecutives Jennifer Bly
2016-06-22 delete person Jennifer Bly
2016-06-22 delete person Mecca Ryan
2016-06-22 delete person Sarah Welch
2016-06-22 insert person Sarah Messer
2016-04-14 insert person Kailey Thatcher
2016-04-14 insert person Sarah Welch
2016-02-25 insert otherexecutives Victoria Dedloff
2016-02-25 delete person Joseph Giambrone
2016-02-25 insert person Victoria Dedloff
2016-02-25 insert service_pages_linkeddomain trustage.com
2016-01-28 delete otherexecutives Sharon Palmentera
2016-01-28 delete person James Dean
2016-01-28 insert person Mecca Ryan
2016-01-28 update person_title Kelly Chilcott: Head Teller / Lending => Head Teller
2016-01-28 update person_title Sharon Palmentera: Loan Officer => Recovery Specialist
2015-10-28 delete person Felecia Constable
2015-10-28 delete person Moira Proctor
2015-10-28 insert person Joseph Giambrone
2015-09-02 delete otherexecutives David Wilder
2015-09-02 delete otherexecutives Gary Shonitsky
2015-09-02 delete person David Wilder
2015-09-02 delete person Gary Shonitsky
2015-09-02 delete person Lashanda Gunner
2015-09-02 insert person Felecia Constable
2015-09-02 insert person James Dean
2015-08-05 delete person Donna Jordan
2015-06-01 insert person Jocelyn Matuszkiewicz
2015-06-01 update person_title Stefanie Rew-Hazel: Hazel, Co - CEO / CFO => Co - CEO / CFO
2015-05-04 delete coo Tracey Landahl
2015-05-04 delete index_pages_linkeddomain enterprisecarsales.com
2015-05-04 delete person Ashley Rizzo
2015-05-04 delete person Mark Palmer
2015-05-04 update person_title Stefanie Rew: Hazel, CFO => Hazel, Co - CEO / CFO
2015-05-04 update person_title Tracey Landahl: COO => Co - CEO / COO
2015-02-28 insert coo Tracey Landahl
2015-02-28 update person_title Stefanie Rew: Hazel, Accounting Manager => Hazel, CFO
2015-02-28 update person_title Tracey Landahl: Operations Manager => COO
2014-12-23 insert index_pages_linkeddomain enterprisecarsales.com
2014-11-18 update website_status FlippedRobots => OK
2014-10-22 update website_status OK => FlippedRobots
2014-09-14 delete ceo Kevin Mietlicki
2014-09-14 delete index_pages_linkeddomain huntershope.org
2014-09-14 delete index_pages_linkeddomain score-this.com
2014-09-14 delete person Ashley Kirwan
2014-09-14 delete person Kevin Mietlicki
2014-09-14 delete source_ip 208.49.182.146
2014-09-14 insert person Ashley Rizzo
2014-09-14 insert source_ip 66.179.72.204
2014-08-06 insert index_pages_linkeddomain huntershope.org
2014-08-06 insert index_pages_linkeddomain score-this.com
2014-08-06 insert phone (800)-491-0256
2014-04-28 update website_status FlippedRobots => OK
2014-04-28 delete address 245 Vulcan Street Buffalo, NY 14207
2014-04-28 delete address 315 Stahl Road, Getzville, NY 14068
2014-04-28 delete index_pages_linkeddomain cunetbranch.com
2014-04-28 delete index_pages_linkeddomain linkedin.com
2014-04-28 delete index_pages_linkeddomain myspace.com
2014-04-28 delete index_pages_linkeddomain vertasource.com
2014-04-28 delete person Visa Card
2014-04-28 delete phone 1-800-491-0256
2014-04-28 delete source_ip 65.98.53.130
2014-04-28 insert alias Riverside Credit Union
2014-04-28 insert index_pages_linkeddomain allpointnetwork.com
2014-04-28 insert index_pages_linkeddomain cucmortgage.com
2014-04-28 insert index_pages_linkeddomain mortgagewebcenter.com
2014-04-28 insert person Pop Money
2014-04-28 insert phone 1-800-262-2024
2014-04-28 insert phone 1-800-543-5073
2014-04-28 insert phone 1-800-554-8969
2014-04-28 insert phone 1-800-708-7119
2014-04-28 insert phone 222080277
2014-04-28 insert source_ip 208.49.182.146
2014-04-28 update primary_contact 315 Stahl Road, Getzville, NY 14068 => null
2014-04-28 update robots_txt_status www.riversidecreditunion.com: 404 => 200
2014-03-31 update website_status OK => FlippedRobots