Date | Description |
2024-03-10 |
insert career_emails ca..@communitydentalme.org |
2024-03-10 |
insert email ca..@communitydentalme.org |
2023-09-19 |
delete source_ip 104.196.205.145 |
2023-09-19 |
insert source_ip 54.83.253.1 |
2022-06-15 |
insert otherexecutives Robert Souza |
2022-06-15 |
delete person Dr. Amy Beauvais |
2022-06-15 |
delete person Dr. Ayesha Siddiqua |
2022-06-15 |
delete person Dr. Greg Frost |
2022-06-15 |
delete person Dr. Julissa Guerra |
2022-06-15 |
insert person Dr. Laura Callan |
2022-06-15 |
insert person Robert Souza |
2022-06-15 |
update person_title Kathleen O'Donnell: President of the Board of Directors => Member of the Board of Directors; President / the Professional School of Psychology |
2022-03-14 |
insert otherexecutives Boulos Asset |
2022-03-14 |
insert otherexecutives Brian Brooks |
2022-03-14 |
insert otherexecutives Catherine Buffum |
2022-03-14 |
insert otherexecutives David J. Moyer |
2022-03-14 |
insert otherexecutives Gina Terenzi |
2022-03-14 |
insert otherexecutives Jamie E.T. Szal |
2022-03-14 |
insert otherexecutives Kathleen O'Donnell |
2022-03-14 |
insert otherexecutives Laurie R. Winsor |
2022-03-14 |
insert otherexecutives Meghann M. Dombroski |
2022-03-14 |
insert otherexecutives Michael Dakin |
2022-03-14 |
insert otherexecutives Peter W. Bates |
2022-03-14 |
insert otherexecutives Russell B. Pierce, Jr |
2022-03-14 |
delete about_pages_linkeddomain dirigodev.com |
2022-03-14 |
delete address 190 Park Avenue
Falmouth, ME 04102 |
2022-03-14 |
delete casestudy_pages_linkeddomain dirigodev.com |
2022-03-14 |
delete contact_pages_linkeddomain dirigodev.com |
2022-03-14 |
delete index_pages_linkeddomain dirigodev.com |
2022-03-14 |
delete management_pages_linkeddomain dirigodev.com |
2022-03-14 |
delete terms_pages_linkeddomain dirigodev.com |
2022-03-14 |
insert person Boulos Asset |
2022-03-14 |
insert person Brian Brooks |
2022-03-14 |
insert person Catherine Buffum |
2022-03-14 |
insert person David J. Moyer |
2022-03-14 |
insert person Gina Terenzi |
2022-03-14 |
insert person Jamie E.T. Szal |
2022-03-14 |
insert person Kathleen O'Donnell |
2022-03-14 |
insert person Laurie R. Winsor |
2022-03-14 |
insert person Meghann M. Dombroski |
2022-03-14 |
insert person Michael Dakin |
2022-03-14 |
insert person Peter W. Bates |
2022-03-14 |
insert person Preston Kinney |
2022-03-14 |
insert person Roberta Wright |
2022-03-14 |
insert person Russell B. Pierce, Jr |
2021-08-30 |
delete address 366 US Route 1
Falmouth, ME 04105
United States |
2021-08-30 |
insert address 366 US Route 1
Portland, ME 04105
United States |
2021-06-25 |
delete address 366 US Route One
Falmouth, ME 04105 |
2021-06-25 |
insert address 190 Park Avenue
Falmouth, ME 04102 |
2021-06-25 |
insert address 35 Greenville Road
Monson, ME 04464 |
2021-06-25 |
insert email mo..@communitydentalme.org |
2021-06-25 |
update primary_contact 366 US Route One
Falmouth, ME 04105 => 190 Park Avenue
Falmouth, ME 04102 |
2020-10-01 |
delete otherexecutives Barry Morgan |
2020-10-01 |
delete otherexecutives Catherine Buffum |
2020-10-01 |
delete otherexecutives David J. Moyer |
2020-10-01 |
delete otherexecutives Douglas P. Cranshaw |
2020-10-01 |
delete otherexecutives Gina Terenzi |
2020-10-01 |
delete otherexecutives Jeffrey Walawender |
2020-10-01 |
delete otherexecutives Kathleen M. O'Donnell |
2020-10-01 |
delete otherexecutives Laurie R. Winsor |
2020-10-01 |
delete otherexecutives Lee T. Myles |
2020-10-01 |
delete otherexecutives Mark R. Buttarazzi |
2020-10-01 |
delete otherexecutives Michael Dakin |
2020-10-01 |
delete otherexecutives Peter W. Bates |
2020-10-01 |
delete otherexecutives Roberta Wright |
2020-10-01 |
delete otherexecutives Russell B. Pierce |
2020-10-01 |
delete otherexecutives Victoria Kuhn |
2020-10-01 |
delete otherexecutives William J. Thompson |
2020-10-01 |
delete person Barry Morgan |
2020-10-01 |
delete person Catherine Buffum |
2020-10-01 |
delete person David J. Moyer |
2020-10-01 |
delete person Douglas P. Cranshaw |
2020-10-01 |
delete person Gina Terenzi |
2020-10-01 |
delete person Jamie E.T. Szal |
2020-10-01 |
delete person Jeffrey Walawender |
2020-10-01 |
delete person Kathleen M. O'Donnell |
2020-10-01 |
delete person Laurie R. Winsor |
2020-10-01 |
delete person Lee T. Myles |
2020-10-01 |
delete person Mark R. Buttarazzi |
2020-10-01 |
delete person Michael Dakin |
2020-10-01 |
delete person Peter W. Bates |
2020-10-01 |
delete person Preston Kinney |
2020-10-01 |
delete person Roberta Wright |
2020-10-01 |
delete person Russell B. Pierce |
2020-10-01 |
delete person Victoria Kuhn |
2020-10-01 |
delete person William J. Thompson |
2019-04-17 |
delete otherexecutives James L. Schmidt |
2019-04-17 |
delete person Connie Jones |
2019-04-17 |
delete person James L. Schmidt |
2019-01-30 |
insert office_emails bi..@communitydentalme.org |
2019-01-30 |
insert office_emails fa..@communitydentalme.org |
2019-01-30 |
delete contact_pages_linkeddomain eepurl.com |
2019-01-30 |
insert address 131 Franklin Health Commons,Suite I
Farmington, ME 04938 |
2019-01-30 |
insert address 177 Main Street
Lewiston, ME 04240 |
2019-01-30 |
insert address 190 Park Avenue
Portland, ME 04102 |
2019-01-30 |
insert address 57 Barra Road, Suite 3
Biddeford, ME 04005 |
2019-01-30 |
insert address 60 Lowell Street
Rumford, ME 04276 |
2019-01-30 |
insert email bi..@communitydentalme.org |
2019-01-30 |
insert email fa..@communitydentalme.org |
2019-01-30 |
insert email le..@communitydentalme.org |
2019-01-30 |
insert email po..@communitydentalme.org |
2019-01-30 |
insert email ru..@communitydentalme.org |
2019-01-30 |
insert fax 207-282-7351 |
2019-01-30 |
insert fax 207-369-3604 |
2019-01-30 |
insert fax 207-777-7706 |
2019-01-30 |
insert fax 207-779-2697 |
2019-01-30 |
insert fax 207-842-2963 |
2018-12-26 |
insert otherexecutives Gina Terenzi |
2018-12-26 |
insert otherexecutives Michael Dakin |
2018-12-26 |
delete person Lewiston Dentist |
2018-12-26 |
insert person Gina Terenzi |
2018-12-26 |
insert person Michael Dakin |
2018-04-05 |
delete otherexecutives John Welsh |
2018-04-05 |
delete otherexecutives Lisa Toner |
2018-04-05 |
insert otherexecutives Berry, Dunn |
2018-04-05 |
insert otherexecutives Preston Kinney |
2018-04-05 |
delete person John Welsh |
2018-04-05 |
delete person Lisa Toner |
2018-04-05 |
insert person Berry, Dunn |
2018-04-05 |
insert person Preston Kinney |
2017-08-13 |
delete ceo Lee. T. Myles |
2017-08-13 |
delete otherexecutives Renee L. Fahie |
2017-08-13 |
insert otherexecutives David J. Moyer |
2017-08-13 |
insert otherexecutives Jamie E.T. Szal |
2017-08-13 |
insert otherexecutives Roberta Wright |
2017-08-13 |
delete person Renee L. Fahie |
2017-08-13 |
insert person David J. Moyer |
2017-08-13 |
insert person Jamie E.T. Szal |
2017-08-13 |
insert person Roberta Wright |
2017-08-13 |
update person_title Barry Morgan: Director => President / CBC, Inc.; Director |
2017-08-13 |
update person_title Kathleen M. O'Donnell: Director => Director; Dental Practice Consultant ( Retired ) |
2017-08-13 |
update person_title Lee. T. Myles: CEO; Honorary Director => Honorary Director |
2017-08-13 |
update person_title Victoria Kuhn: Strategy and Marketing Vice President / Dirigo Design & Development, Inc; Honorary Director => Honorary Director |
2017-01-14 |
delete source_ip 104.239.200.161 |
2017-01-14 |
insert source_ip 104.196.205.145 |
2016-07-27 |
insert contact_pages_linkeddomain eepurl.com |
2016-04-21 |
delete source_ip 207.5.165.76 |
2016-04-21 |
insert source_ip 104.239.200.161 |
2016-01-25 |
insert otherexecutives Jeffrey Walawender |
2016-01-25 |
insert otherexecutives Peter W. Bates |
2016-01-25 |
insert person Jeffrey Walawender |
2016-01-25 |
insert person Peter W. Bates |
2015-05-28 |
delete otherexecutives Barry, Dunn |
2015-05-28 |
delete otherexecutives Connie Jones |
2015-05-28 |
delete otherexecutives Jeffrey B. Sommer |
2015-05-28 |
delete otherexecutives John M. Chandler |
2015-05-28 |
insert otherexecutives Kathleen M. O'Donnell |
2015-05-28 |
insert otherexecutives Laurie R. Winsor |
2015-05-28 |
delete person Barry, Dunn |
2015-05-28 |
delete person Jeffrey B. Sommer |
2015-05-28 |
delete person John M. Chandler |
2015-05-28 |
insert person Kathleen M. O'Donnell |
2015-05-28 |
insert person Laurie R. Winsor |
2015-05-28 |
update person_title Connie Jones: Administrator; Director => Secretary |
2014-11-12 |
delete about_pages_linkeddomain google.com |
2014-11-12 |
delete career_pages_linkeddomain google.com |
2014-11-12 |
delete management_pages_linkeddomain google.com |
2014-11-12 |
delete service_pages_linkeddomain google.com |
2014-05-18 |
delete otherexecutives Jeffrey Dow |
2014-05-18 |
delete vp Russell B. Pierre |
2014-05-18 |
insert otherexecutives Douglas P. Cranshaw |
2014-05-18 |
delete person Jeffrey Dow |
2014-05-18 |
delete person Russell B. Pierre |
2014-05-18 |
insert person Douglas P. Cranshaw |
2014-04-20 |
delete otherexecutives Douglas P. Cranshaw |
2014-04-20 |
insert otherexecutives Connie Jones |
2014-04-20 |
insert otherexecutives Jeffrey B. Sommer |
2014-04-20 |
insert treasurer Catherine Buffum |
2014-04-20 |
insert vp Russell B. Pierre |
2014-04-20 |
delete person Douglas P. Cranshaw |
2014-04-20 |
delete person Hannaford Brothers |
2014-04-20 |
insert person Connie Jones |
2014-04-20 |
insert person Jeffrey B. Sommer |
2014-04-20 |
insert person Russell B. Pierre |
2014-04-20 |
update person_title Catherine Buffum: Director; Vice President, Commercial Lending / TD Bank => Vice President, Commercial Lending / Androscoggin Bank; Treasurer; Director |