NEW YORK - History of Changes


DateDescription
2023-08-30 delete index_pages_linkeddomain aa.org
2023-08-30 delete index_pages_linkeddomain al-anon.org
2023-08-30 delete index_pages_linkeddomain na.org
2023-08-30 delete index_pages_linkeddomain nationalhomeless.org
2023-08-30 delete index_pages_linkeddomain smartrecovery.org
2023-08-30 delete index_pages_linkeddomain suicidepreventionlifeline.org
2023-08-30 delete index_pages_linkeddomain thehotline.org
2023-08-30 delete terms_pages_linkeddomain aa.org
2023-08-30 delete terms_pages_linkeddomain al-anon.org
2023-08-30 delete terms_pages_linkeddomain na.org
2023-08-30 delete terms_pages_linkeddomain nationalhomeless.org
2023-08-30 delete terms_pages_linkeddomain smartrecovery.org
2023-08-30 delete terms_pages_linkeddomain suicidepreventionlifeline.org
2023-08-30 delete terms_pages_linkeddomain thehotline.org
2023-08-30 insert index_pages_linkeddomain drug-rehabs.org
2023-08-30 insert terms_pages_linkeddomain drug-rehabs.org
2023-01-09 delete address 100 East 77th Street, New York, NY 10075
2023-01-09 delete address 1090 St. Nicholas Avenue, New York, NY 10032
2023-01-09 delete address 111th Street House 118 East 111th Street, New York, NY 10029
2023-01-09 delete address 116 East 124th Street, New York, NY 10035
2023-01-09 delete address 135 West 50th Street, New York, NY 10020
2023-01-09 delete address 15 West 65th Street, New York, NY 10023
2023-01-09 delete address 170-172 East 107th Street, New York, NY 10029
2023-01-09 delete address 2015-25 Madison Avenue, New York, NY 10035
2023-01-09 delete address 2090 Adam Clayton Powell Jr Boulevard, New York, NY 10027
2023-01-09 delete address 255 West 36th Street, New York, NY 10016
2023-01-09 delete address 26 Sherman Avenue, New York, NY 10040
2023-01-09 delete address 279 East 3rd Street, New York, NY 10009
2023-01-09 delete address 305 7th Avenue, New York, NY 10001
2023-01-09 delete address 311 Audubon Avenue, New York, NY 10033
2023-01-09 delete address 322 8th Avenue, New York, NY 10001
2023-01-09 delete address 40 Haven Avenue, New York, NY 10032
2023-01-09 delete address 435 East 119th Street, New York, NY 10035
2023-01-09 delete address 445 Park Avenue, New York, NY 10022
2023-01-09 delete address 460 West 34th Street, New York, NY 10001
2023-01-09 delete address 500 8th Avenue, New York, NY 10018
2023-01-09 delete address 500 West 57th Street, New York, NY 10019
2023-01-09 delete address 507 West 145th Street, New York, NY 10031
2023-01-09 delete address 555 Broome Street, New York, NY 10009
2023-01-09 delete address 57 St. Marks Place, New York, NY 10003
2023-01-09 delete address 598 Broadway, New York, NY 10012
2023-01-09 delete address 7 Gouverneur Slip East, New York, NY 10002
2023-01-09 delete address 83 Maiden Lane, New York, NY 10038
2023-01-09 delete address 91 Pitt Street, New York, NY 10002
2023-01-09 delete address Bellevue Hospital Center Bellevue Hospital Ctr MMD 462 First Avenue, New York, NY 10016
2023-01-09 delete address Callen Lorde Community Health Center Mental Health Clinic 230 West 17th Street, New York, NY 10011
2023-01-09 delete address Counseling Center 2367-69 2nd Avenue, New York, NY 10035
2023-01-09 delete address Ctr CD OP 208 West 13th Street, New York, NY 10011
2023-01-09 delete address Eldercare Program George Rosenfeld Center for Recovery 13 Hell Gate Circle, New York, NY 10035
2023-01-09 delete address Goddard Riverside Community Center ACT Program 140 West 140th Street, New York, NY 10030
2023-01-09 delete address Harlem Hospital Center Behavioral Health/Psychiatry 506 Lenox Avenue, New York, NY 10037
2023-01-09 delete address Henry Street Settlement Community Consultation Center 40 Montgomery Street, New York, NY 10002
2023-01-09 delete address Institute for Family Health Center for Counseling of Harlem 1824 Madison Avenue, New York, NY 10035
2023-01-09 delete address James Weldon Johnson Counseling Center 2089 Third Avenue, New York, NY 10029
2023-01-09 delete address MYHOPE 2020 4580 Broadway, New York, NY 10040
2023-01-09 delete address Manhattan Psychiatric Center 125th Street Clinic 163 West 125th Street, New York, NY 10027
2023-01-09 delete address Medically Supervised Outpt Trt Ctr 73-75 Lenox Avenue, New York, NY 10026
2023-01-09 delete address Metropolitan Hospital Center MMD 1900 2nd Avenue, New York, NY 10029
2023-01-09 delete address Mount Sinai Beth Israel MMTP Clinic 1E 429 2nd Avenue, New York, NY 10010
2023-01-09 delete address Mount Sinai Medical Center Behavioral Health Unit 1 Gustave L Levy Place, New York, NY 10029
2023-01-09 delete address Mount Sinai West Hospital 1000 Tenth Avenue, New York, NY 10025
2023-01-09 delete address Mt Sinai Beth Israel Medical Center MMD Bernstein Pavillion, New York, NY 10003
2023-01-09 delete address NYC HHC Harlem Hospital Center CSS Program/Womens Pavillion Room 332 16 West 137th Street, New York, NY 10037
2023-01-09 delete address Northside Center for Child Development 35 East 110th Street, New York, NY 10029
2023-01-09 delete address OP 1 505 8th Avenue, New York, NY 10018
2023-01-09 delete address PROSpect Place 253 South Street, New York, NY 10002
2023-01-09 delete address Program OP R Bernstein Pavillion, 6th Floor, New York, NY 10003
2023-01-09 delete address Project Renewal Recovery Center 8 East 3rd Street, New York, NY 10003
2023-01-09 delete address Senior Citizens Hlth/Consultation Ctr 27 Barrow Street, New York, NY 10014
2023-01-09 delete address St. Lukes Roosevelt Hospital Center Addiction Institute/Halfway House 306 West 102nd Street, New York, NY 10025
2023-01-09 delete address and Recovery Centers Clinic 23/Third Horizon Clinic 2195 3rd Avenue, New York, NY 10035
2023-01-09 insert address 1 Park Avenue, New York, NY 10016
2023-01-09 insert address 108-11 48th Avenue, New York, NY 10001
2023-01-09 insert address 109 East 115th Street, New York, NY 10029
2023-01-09 insert address 109-11 Delancey Street, New York, NY 10002
2023-01-09 insert address 1090 Amsterdam Avenue, 16th Floor, New York, NY 10025
2023-01-09 insert address 1090 Saint Nicholas Avenue, New York, NY 10032
2023-01-09 insert address 113 East 60th Street, New York, NY 10022
2023-01-09 insert address 127 West 25th Street, New York, NY 10001
2023-01-09 insert address 127-131 West 25th Street, New York, NY 10001
2023-01-09 insert address 145 West 15th Street, New York, NY 10011
2023-01-09 insert address 151 West 136th Street, New York, NY 10030
2023-01-09 insert address 1619 3rd Avenue, New York, NY 10128
2023-01-09 insert address 177 East 122nd Street, New York, NY 10035
2023-01-09 insert address 181 Canal Street, New York, NY 10013
2023-01-09 insert address 1900 Second Avenue, New York, NY 10029
2023-01-09 insert address 2015 Madison Avenue, New York, NY 10035
2023-01-09 insert address 2090 Adam Clayton Powell Jr Boulvard, New York, NY 10027
2023-01-09 insert address 219 East 121st Street, New York, NY 10035
2023-01-09 insert address 250 West 64 Street, New York, NY 10023
2023-01-09 insert address 255 West 36th Street, New York, NY 10018
2023-01-09 insert address 34 West 139th Street, New York, NY 10037
2023-01-09 insert address 369 Lexington Avenue, New York, NY 10017
2023-01-09 insert address 435-439 East 119th Street, New York, NY 10035
2023-01-09 insert address 441 West 26th Street, New York, NY 10001
2023-01-09 insert address 4600 Broadway, New York, NY 10040
2023-01-09 insert address 462 1st Avenue, New York, NY 10016
2023-01-09 insert address 4941 Broadway, New York, NY 10034
2023-01-09 insert address 540 East 13th Street, New York, NY 10009
2023-01-09 insert address 560 West 180 Street, New York, NY 10033
2023-01-09 insert address 566 7th Avenue, New York, NY 10018
2023-01-09 insert address 566 Fashion Avenue, New York, NY 10001
2023-01-09 insert address 57 Saint Marks Place, New York, NY 10003
2023-01-09 insert address 625 West 140th Street, New York, NY 10203
2023-01-09 insert address 9 Nathan D Perlman Place, New York, NY 10003
2023-01-09 insert address Addicts Rehabilitation Center 1881 Park Avenue, New York, NY 10035
2023-01-09 insert address Beth Israel Medical Center OP 10 Nathan D Perlman Place, New York, NY 10003
2023-01-09 insert address Bridge Rehab Program 248 West 108th Street, New York, NY 10025
2023-01-09 insert address Childrens Aid Dunlevy Milbank Center 14-32 West 118th Street, New York, NY 10026
2023-01-09 insert address Clinic 1 OTP 103 East 125th Street, New York, NY 10035
2023-01-09 insert address Counseling Center 2367-69 Second Avenue, New York, NY 10035
2023-01-09 insert address Graham Windham Manhattan Mental Health Center 274 West 145th Street, New York, NY 10039
2023-01-09 insert address Greenwich House Childrens Safety Proj 210 Canal Street, New York, NY 10013
2023-01-09 insert address Harlem Hospital Center Outpatient 506 Lenox Avenue, New York, NY 10037
2023-01-09 insert address Harlem No 2 OTP 103 East 125th Street, New York, NY 10035
2023-01-09 insert address Harlem No 6/7 OTP 103 East 125th Street, New York, NY 10035
2023-01-09 insert address Highbridge Clinic OTP OTP 2406 Amsterdam Avenue, New York, NY 10033
2023-01-09 insert address James Weldon Johnson Counseling Ctr 2089 3rd Avenue, New York, NY 10029
2023-01-09 insert address Kirby Forensic Psychiatric Center 600 East 125th Street, New York, NY 10035
2023-01-09 insert address LGBT Community Center Center Recovery Youth 208 West 13th Street, New York, NY 10011
2023-01-09 insert address Lenox Hill Hospital Outpatient Center for Mental Health 210 East 64th Street, New York, NY 10065
2023-01-09 insert address Manhattan Psychiatric Center Psychiatric Inpatient Unit Wards Island Complex, New York, NY 10035
2023-01-09 insert address Medically Supervised Outpt Trt Ctr 73 Lenox Avenue, New York, NY 10026
2023-01-09 insert address Mount Sinai Beth Israel OTP Clinic 2C 429-435 2nd Avenue, New York, NY 10010
2023-01-09 insert address Mount Sinai Morningside OP 1 1000 10th Avenue, New York, NY 10019
2023-01-09 insert address Mt Sinai Beth Israel Medical Center MMD 10 Nathan D Perlman Place, New York, NY 10003
2023-01-09 insert address Murray Itzkowitz House 234 East 2nd Street, New York, NY 10009
2023-01-09 insert address OTP 1 311 West 35th Street, New York, NY 10001
2023-01-09 insert address PS 169 110 East 88th Street, New York, NY 10128
2023-01-09 insert address Postgraduate Center for Mental Health Center for Adult Psychotherapy 71 West 23rd Street, New York, NY 10010
2023-01-09 insert address Project Renewal The Recovery Center 8 East 3rd Street, New York, NY 10003
2023-01-09 insert address Ronald Brown Building, New York, NY 10037
2023-01-09 insert address Ross Center 57 West 57th Street, New York, NY 10019
2023-01-09 insert address Saint Lukes Roosevelt Hosp Center MMD 1000 Tenth Avenue, New York, NY 10019
2023-01-09 insert address Saint Lukes Roosevelt Hospital Halfway House CR 306 West 102nd Street, New York, NY 10025
2023-01-09 insert address Striver House 202-204 Edgecombe Avenue, New York, NY 10030
2023-01-09 insert address Ujima House CR 1806-08 3rd Avenue, New York, NY 10029
2023-01-09 insert address YAI Center for Specialty Therapy 220 42nd Street, New York, NY 10017
2023-01-09 insert address and Recovery Centers Clinic 21/Starting Point OTP 119-121 West 124th Street, New York, NY 10027
2021-01-30 delete address Center New York 200 Vesey St. New York, NY 10281
2021-01-30 delete address Drug Rehabilitation Center New York 200 Vesey St. New York, NY 10281
2021-01-30 delete alias Drug Rehabilitation Facility New York
2021-01-30 delete alias Drug Treatment New York
2021-01-30 delete source_ip 104.18.38.202
2021-01-30 delete source_ip 104.18.39.202
2021-01-30 insert address 10 Nathan D Perlman Place, New York, NY 10003
2021-01-30 insert address 100 East 77th Street, New York, NY 10075
2021-01-30 insert address 1000 10th Avenue, New York, NY 10019
2021-01-30 insert address 1000 Tenth Avenue, New York, NY 10019
2021-01-30 insert address 1051 Riverside Drive, New York, NY 10032
2021-01-30 insert address 1090 St. Nicholas Avenue, New York, NY 10032
2021-01-30 insert address 111th Street House 118 East 111th Street, New York, NY 10029
2021-01-30 insert address 115 West 31st Street, New York, NY 10001
2021-01-30 insert address 116 East 124th Street, New York, NY 10035
2021-01-30 insert address 116 East 92nd Street, New York, NY 10128
2021-01-30 insert address 119-121 West 124th Street, New York, NY 10027
2021-01-30 insert address 127 East 105th Street, New York, NY 10029
2021-01-30 insert address 135 West 50th Street, New York, NY 10020
2021-01-30 insert address 1369 Broadway, New York, NY 10018
2021-01-30 insert address 145 East 32nd Street, New York, NY 10016
2021-01-30 insert address 148 West 125th Street, New York, NY 10027
2021-01-30 insert address 15 West 65th Street, New York, NY 10023
2021-01-30 insert address 170-172 East 107th Street, New York, NY 10029
2021-01-30 insert address 1727 Amsterdam Avenue, New York, NY 10031
2021-01-30 insert address 1751 Park Avenue, New York, NY 10035
2021-01-30 insert address 184 Eldridge Street, New York, NY 10002
2021-01-30 insert address 1841 Park Avenue, New York, NY 10035
2021-01-30 insert address 19 Union Square West, New York, NY 10003
2021-01-30 insert address 1900 2nd Avenue, New York, NY 10029
2021-01-30 insert address 20 West 74th Street, New York, NY 10023
2021-01-30 insert address 2015-25 Madison Avenue, New York, NY 10035
2021-01-30 insert address 2036 Amsterdam Avenue, New York, NY 10032
2021-01-30 insert address 2090 Adam Clayton Powell Jr Boulevard, New York, NY 10027
2021-01-30 insert address 214 West 116th Street, New York, NY 10026
2021-01-30 insert address 224-226 East 52nd Street, New York, NY 10022
2021-01-30 insert address 227 Madison Street, New York, NY 10002
2021-01-30 insert address 2271 3rd Avenue, New York, NY 10035
2021-01-30 insert address 233 Lafayette Street, New York, NY 10012
2021-01-30 insert address 2367-2369 2nd Avenue, New York, NY 10035
2021-01-30 insert address 2367-69 Second Avenue, New York, NY 10035
2021-01-30 insert address 242 East 2nd Street, New York, NY 10009
2021-01-30 insert address 248 West 108th Street, New York, NY 10025
2021-01-30 insert address 25-29 Avenue D, New York, NY 10009
2021-01-30 insert address 255 West 36th Street, New York, NY 10016
2021-01-30 insert address 26 Avenue A, New York, NY 10009
2021-01-30 insert address 26 Sherman Avenue, New York, NY 10040
2021-01-30 insert address 274 West 145th Street, New York, NY 10039
2021-01-30 insert address 279 East 3rd Street, New York, NY 10009
2021-01-30 insert address 305 7th Avenue, New York, NY 10001
2021-01-30 insert address 311 Audubon Avenue, New York, NY 10033
2021-01-30 insert address 311 West 35th Street, New York, NY 10001
2021-01-30 insert address 312 West 47th Street, New York, NY 10036
2021-01-30 insert address 322 8th Avenue, New York, NY 10001
2021-01-30 insert address 329 East 62nd Street, New York, NY 10065
2021-01-30 insert address 37 West 26th Street, New York, NY 10010
2021-01-30 insert address 3940 Broadway, New York, NY 10032
2021-01-30 insert address 40 Haven Avenue, New York, NY 10032
2021-01-30 insert address 420 East 76th Street, New York, NY 10021
2021-01-30 insert address 423 East 23rd Street, New York, NY 10010
2021-01-30 insert address 425 East 61st Street, New York, NY 10065
2021-01-30 insert address 435 East 119th Street, New York, NY 10035
2021-01-30 insert address 445 Park Avenue, New York, NY 10022
2021-01-30 insert address 46 East Broadway, New York, NY 10002
2021-01-30 insert address 460 West 34th Street, New York, NY 10001
2021-01-30 insert address 462 1st Avenue and 27th Street, New York, NY 10016
2021-01-30 insert address 50 Broadway, New York, NY 10004
2021-01-30 insert address 50 West 23rd Street, New York, NY 10010
2021-01-30 insert address 500 8th Avenue, New York, NY 10018
2021-01-30 insert address 500 West 57th Street, New York, NY 10019
2021-01-30 insert address 503 East 70th Street, New York, NY 10021
2021-01-30 insert address 507 West 145th Street, New York, NY 10031
2021-01-30 insert address 51 East 25th Street, New York, NY 10010
2021-01-30 insert address 513 West 166th Street, New York, NY 10032
2021-01-30 insert address 515 Madison Avenue, New York, NY 10022
2021-01-30 insert address 530 First Avenue, New York, NY 10016
2021-01-30 insert address 555 Broome Street, New York, NY 10009
2021-01-30 insert address 57 St. Marks Place, New York, NY 10003
2021-01-30 insert address 598 Broadway, New York, NY 10012
2021-01-30 insert address 651 Academy Street, New York, NY 10034
2021-01-30 insert address 7 Gouverneur Slip East, New York, NY 10002
2021-01-30 insert address 743-749 East 9th Street, New York, NY 10009
2021-01-30 insert address 801 Amsterdam Avenue, New York, NY 10025
2021-01-30 insert address 83 Maiden Lane, New York, NY 10038
2021-01-30 insert address 91 Pitt Street, New York, NY 10002
2021-01-30 insert address 921-923 Madison Avenue, New York, NY 10021
2021-01-30 insert address 928 Broadway, New York, NY 10010
2021-01-30 insert address 936 Broadway , New York, NY 10010
2021-01-30 insert address Bellevue Hospital Center Bellevue Hospital Ctr MMD 462 First Avenue, New York, NY 10016
2021-01-30 insert address Blanton Peale Counseling Center Blanton Peale Institute 7 West 30th Street, New York, NY 10001
2021-01-30 insert address Callen Lorde Community Health Center Mental Health Clinic 230 West 17th Street, New York, NY 10011
2021-01-30 insert address Counseling Center 2367-69 2nd Avenue, New York, NY 10035
2021-01-30 insert address Counseling Ctr 65 Broadway Street, New York, NY 10006
2021-01-30 insert address Ctr CD OP 208 West 13th Street, New York, NY 10011
2021-01-30 insert address Dunlevy Milbank Center 14-32 West 118th Street, New York, NY 10026
2021-01-30 insert address Eldercare Program George Rosenfeld Center for Recovery 13 Hell Gate Circle, New York, NY 10035
2021-01-30 insert address Goddard Riverside Community Center ACT Program 140 West 140th Street, New York, NY 10030
2021-01-30 insert address Harlem Hospital Center Behavioral Health/Psychiatry 506 Lenox Avenue, New York, NY 10037
2021-01-30 insert address Hazelden Tribeca-12 283 West Broadway, New York, NY 10013
2021-01-30 insert address Henry Street Settlement Community Consultation Center 40 Montgomery Street, New York, NY 10002
2021-01-30 insert address Institute for Family Health Center for Counseling of Harlem 1824 Madison Avenue, New York, NY 10035
2021-01-30 insert address James Weldon Johnson Counseling Center 2089 Third Avenue, New York, NY 10029
2021-01-30 insert address Joan and Sanford I Weill Med College Midtown Ctr for Trt and Research OP 56 West 45th Street, New York, NY 10036
2021-01-30 insert address Leadership Center 309-311 East 6th Street, New York, NY 10003
2021-01-30 insert address MYHOPE 2020 4580 Broadway, New York, NY 10040
2021-01-30 insert address Manhattan Psychiatric Center 125th Street Clinic 163 West 125th Street, New York, NY 10027
2021-01-30 insert address Medically Supervised Outpt Trt Ctr 73-75 Lenox Avenue, New York, NY 10026
2021-01-30 insert address Metropolitan Hospital Center MMD 1900 2nd Avenue, New York, NY 10029
2021-01-30 insert address Mount Sinai Adolescent Health Center 312 East 94th Street, New York, NY 10128
2021-01-30 insert address Mount Sinai Beth Israel MMTP Clinic 1E 429 2nd Avenue, New York, NY 10010
2021-01-30 insert address Mount Sinai Medical Center Behavioral Health Unit 1 Gustave L Levy Place, New York, NY 10029
2021-01-30 insert address Mount Sinai West Hospital 1000 Tenth Avenue, New York, NY 10025
2021-01-30 insert address Mt Sinai Beth Israel Medical Center MMD Bernstein Pavillion, New York, NY 10003
2021-01-30 insert address NYC HHC Harlem Hospital Center CSS Program/Womens Pavillion Room 332 16 West 137th Street, New York, NY 10037
2021-01-30 insert address Northside Center for Child Development 35 East 110th Street, New York, NY 10029
2021-01-30 insert address OP 1 505 8th Avenue, New York, NY 10018
2021-01-30 insert address PROSpect Place 253 South Street, New York, NY 10002
2021-01-30 insert address Program OP R Bernstein Pavillion, 6th Floor, New York, NY 10003
2021-01-30 insert address Project Renewal Recovery Center 8 East 3rd Street, New York, NY 10003
2021-01-30 insert address Senior Citizens Hlth/Consultation Ctr 27 Barrow Street, New York, NY 10014
2021-01-30 insert address St. Lukes Roosevelt Hospital Center Addiction Institute/Halfway House 306 West 102nd Street, New York, NY 10025
2021-01-30 insert address Unit I OTP 2367-2369 Second Avenue, New York, NY 10035
2021-01-30 insert address Veritas House Community Residence 68 West 106th Street, New York, NY 10025
2021-01-30 insert address and Recovery Centers Clinic 23/Third Horizon Clinic 2195 3rd Avenue, New York, NY 10035
2021-01-30 insert index_pages_linkeddomain aa.org
2021-01-30 insert index_pages_linkeddomain al-anon.org
2021-01-30 insert index_pages_linkeddomain na.org
2021-01-30 insert index_pages_linkeddomain nationalhomeless.org
2021-01-30 insert index_pages_linkeddomain samhsa.gov
2021-01-30 insert index_pages_linkeddomain smartrecovery.org
2021-01-30 insert index_pages_linkeddomain suicidepreventionlifeline.org
2021-01-30 insert index_pages_linkeddomain thehotline.org
2021-01-30 insert source_ip 104.21.39.246
2021-01-30 insert terms_pages_linkeddomain aa.org
2021-01-30 insert terms_pages_linkeddomain al-anon.org
2021-01-30 insert terms_pages_linkeddomain na.org
2021-01-30 insert terms_pages_linkeddomain nationalhomeless.org
2021-01-30 insert terms_pages_linkeddomain samhsa.gov
2021-01-30 insert terms_pages_linkeddomain smartrecovery.org
2021-01-30 insert terms_pages_linkeddomain suicidepreventionlifeline.org
2021-01-30 insert terms_pages_linkeddomain thehotline.org
2021-01-30 update primary_contact Center New York 200 Vesey St. New York, NY 10281 => 1900 2nd Avenue, New York, NY 10029
2020-06-14 insert source_ip 172.67.172.45
2020-02-14 delete address Drug and Alcohol Rehab Center New York 200 Vesey St. New York, NY 10281
2020-02-14 delete alias Drug Rehabilitation Program New York
2020-02-14 delete alias Drug Treatment Center New York
2020-02-14 insert address Drug Rehabilitation Center New York 200 Vesey St. New York, NY 10281
2017-06-09 update website_status IndexPageFetchError => OK
2017-06-09 delete address 1000 10th Avenue New York NY 10019
2017-06-09 delete address 1000 10th Avenue Winston Building 8th Floor New York NY 10019
2017-06-09 delete address 1000 10th Avenue Winston Building 9th Floor New York NY 10019
2017-06-09 delete address 1015 Madison Avenue New York NY 10021
2017-06-09 delete address 104 E 40th St Rm 608 New York NY 10016
2017-06-09 delete address 1070 1st Avenue New York NY 10022
2017-06-09 delete address 108 1/2 East 37th Street New York NY 10001
2017-06-09 delete address 1090 Saint Nicholas Avenue New York NY 10032
2017-06-09 delete address 111 John Street Suite 930 New York NY 10038
2017-06-09 delete address 115 West 31st Street 4th Floor New York NY 10001
2017-06-09 delete address 1155 Park Avenue New York NY 10128
2017-06-09 delete address 116 E. 92 New York NY 10128
2017-06-09 delete address 116 East 92nd Street New York NY 10128
2017-06-09 delete address 116 John Street New York NY 10038
2017-06-09 delete address 119 West 106th Street New York NY 10025
2017-06-09 delete address 119-121 West 124th Street New York NY 10027
2017-06-09 delete address 120 East 56th Street New York NY 10022 Barry
2017-06-09 delete address 121-123 West 111th Street New York NY 10026
2017-06-09 delete address 1220 Broadway New York NY 10001
2017-06-09 delete address 127 East 105th Street New York NY 10029
2017-06-09 delete address 128 E 91 New York NY 10001
2017-06-09 delete address 132 West 125th Street 6th Floor New York NY 10027
2017-06-09 delete address 1369 Broadway 2nd Floor New York NY 10018
2017-06-09 delete address 1369 Broadway New York NY 10018
2017-06-09 delete address 145 East 32nd Street 6th Floor New York NY 10016
2017-06-09 delete address 145 East 32nd Street New York NY 10016
2017-06-09 delete address 145 West 45th Street 2nd Floor New York NY 10036
2017-06-09 delete address 149 West 12th Street New York NY 10011
2017-06-09 delete address 15 East 26th Street Suite 1817 New York NY 10010
2017-06-09 delete address 1501 3rd Avenue New York NY 10028
2017-06-09 delete address 151 West 26th Street 3rd Floor New York NY 10001
2017-06-09 delete address 151 West 26th Street New York NY 10001
2017-06-09 delete address 152 Madison Avenue New York NY 10016
2017-06-09 delete address 152 Madison Avenue Rm 503 New York NY 10016
2017-06-09 delete address 152 Madison Avenue Suite 505 New York NY 10016
2017-06-09 delete address 154 West 127th Street 1st Floor New York NY 10027
2017-06-09 delete address 156 William Street New York NY 10038
2017-06-09 delete address 157 East 18th Street Frnt New York NY 10003
2017-06-09 delete address 163 East 97th Street New York NY 10029
2017-06-09 delete address 17 Battery Place 9th Floor New York NY 10004
2017-06-09 delete address 170 East 107th Street New York NY 10029
2017-06-09 delete address 177 East 122nd Street 2nd Floor New York NY 10035
2017-06-09 delete address 1808 3rd Avenue New York NY 10029
2017-06-09 delete address 1841 Broadway 3rd Floor New York NY 10023
2017-06-09 delete address 1841 Broadway New York NY 10023
2017-06-09 delete address 185 East 85th Street Suite #1 New York NY 10028
2017-06-09 delete address 1879 Madison Avenue New York NY 10035
2017-06-09 delete address 19 Union Square West 7th Floor New York NY 10003
2017-06-09 delete address 1900 2nd Avenue 12th Floor New York NY 10029
2017-06-09 delete address 1900 2nd Avenue 2M29 Psychiatric Pavilion New York NY 10029
2017-06-09 delete address 191 Chrystie Street New York NY 10002
2017-06-09 delete address 1st Avenue and 16th Street Bernstein Pavillion New York NY 10003
2017-06-09 delete address 20 Vesey Street Lbby New York NY 10007
2017-06-09 delete address 200 Park Avenue South 3rd Floor New York NY 10003
2017-06-09 delete address 203 West 12th Street 6th Floor New York NY 10011
2017-06-09 delete address 203 West 12th Street New York NY 10011
2017-06-09 delete address 205 East 76th Street New York NY 10021
2017-06-09 delete address 208 West 13th Street New York NY 10011
2017-06-09 delete address 2090 Adam Clayton Powell Jr Boulevard New York NY 10027
2017-06-09 delete address 211 West 56 Street New York NY 10019
2017-06-09 delete address 2112 2nd Avenue New York NY 10029
2017-06-09 delete address 217 Broadway Lbby New York NY 10007
2017-06-09 delete address 217 Broadway New York NY 10007
2017-06-09 delete address 219 East 121st Street New York NY 10035
2017-06-09 delete address 22-44 West 137th Street WP4 New York NY 10037
2017-06-09 delete address 220 East 78th Street New York NY 10021
2017-06-09 delete address 225 East 53rd Street New York NY 10022
2017-06-09 delete address 225 West 86th New York NY 10001
2017-06-09 delete address 233 Lafayette Street New York NY 10012
2017-06-09 delete address 2369 2nd Avenue New York NY 10035
2017-06-09 delete address 24 West 20th Street New York NY 10011
2017-06-09 delete address 2410 Amsterdam Avenue 4th Floor New York NY 10033
2017-06-09 delete address 2410 Amsterdam Avenue New York NY 10033
2017-06-09 delete address 244 East 58th Street New York NY 10022
2017-06-09 delete address 248 West 108th Street New York NY 10025
2017-06-09 delete address 25 Avenue D New York NY 10009
2017-06-09 delete address 253 3rd Avenue New York NY 10010
2017-06-09 delete address 253 South Street 2nd Floor New York NY 10002
2017-06-09 delete address 253 South Street New York NY 10002
2017-06-09 delete address 2531 Nw 106 Ave New York NY 10018
2017-06-09 delete address 275 Madison Avenue New York NY 10016
2017-06-09 delete address 28 West 36 New York NY 10018
2017-06-09 delete address 290 Madison Avenue Floor 6 New York NY 10017
2017-06-09 delete address 295 Madison Avenue Floor 34 New York NY 10017
2017-06-09 delete address 300 East 42nd Street New York NY 10017
2017-06-09 delete address 300 Park Avenue Lbby New York NY 10022
2017-06-09 delete address 307 7th Avenue New York NY 10001
2017-06-09 delete address 31 Avenue A New York NY 10009
2017-06-09 delete address 31 West 11th Street Apt 6D New York NY 10011
2017-06-09 delete address 311 West 35th Street 4th Floor New York NY 10001
2017-06-09 delete address 311 West 35th Street New York NY 10001
2017-06-09 delete address 312 West 47th Street New York NY 10036
2017-06-09 delete address 315 East 10th Street New York NY 10009
2017-06-09 delete address 315-317 East 115th Street New York NY 10029
2017-06-09 delete address 322 8th Avenue New York NY 10001
2017-06-09 delete address 324 Lafayette Street Floor 8 New York NY 10012
2017-06-09 delete address 327 West 43rd Street New York NY 10036
2017-06-09 delete address 33 Irving Place Lbby New York NY 10003
2017-06-09 delete address 337-339 West 51st Street 1st Floor New York NY 10019
2017-06-09 delete address 337-339 West 51st Street New York NY 10019
2017-06-09 delete address 339 West 51st Street Basement New York NY 10019
2017-06-09 delete address 340 East 24th Street New York NY 10010
2017-06-09 delete address 352 Park Avenue New York NY 10022
2017-06-09 delete address 360 West 125th Street Suite 8 2nd Floor New York NY 10027
2017-06-09 delete address 371 East 10th Street New York NY 10009
2017-06-09 delete address 380 Madison Avenue # 17 New York NY 10017
2017-06-09 delete address 39 West 19th Street 7th Floor New York NY 10011
2017-06-09 delete address 39 West 38th Street New York NY 10018
2017-06-09 delete address 401 East 71st Street New York NY 10021
2017-06-09 delete address 411 East 69th Street New York NY 10021
2017-06-09 delete address 411 West 114th Street Suite 3-C New York NY 10025
2017-06-09 delete address 420 East 76th Street New York NY 10021
2017-06-09 delete address 426 West 52nd Street New York NY 10019
2017-06-09 delete address 448 East 119th Street New York NY 10035 Hamilton
2017-06-09 delete address 46 East Broadway Ground Floor New York NY 10002
2017-06-09 delete address 46 East Broadway New York NY 10002
2017-06-09 delete address 462 1st Avenue and 27th Street Administration Building 2nd Floor New York NY 10016
2017-06-09 delete address 462 1st Avenue and 27th Street Administration Building 4th Floor New York NY 10016
2017-06-09 delete address 462 1st Avenue and 27th Street New York NY 10016
2017-06-09 delete address 48 West 21st Street Suite 905 New York NY 10010
2017-06-09 delete address 499 Park Avenue New York NY 10022
2017-06-09 delete address 5 West 16 New York NY 10011
2017-06-09 delete address 50-B Cooper Square New York NY 10003 Hamilton
2017-06-09 delete address 500 West 57th Street 2nd 3rd 4th and 5th Floors New York NY 10019
2017-06-09 delete address 500 West 57th Street New York NY 10019
2017-06-09 delete address 501 Fashion Avenue Floor 8 New York NY 10018
2017-06-09 delete address 503 East 70th Street New York NY 10021
2017-06-09 delete address 507 West 145th Street New York NY 10031
2017-06-09 delete address 51 East 25th Street Lower Level New York NY 10010
2017-06-09 delete address 51 East 25th Street New York NY 10010
2017-06-09 delete address 515 Madison Avenue 35th Floor New York NY 10022
2017-06-09 delete address 515 Madison Avenue New York NY 10022
2017-06-09 delete address 521 5th Avenue Frnt 4 New York NY 10175
2017-06-09 delete address 54 West 40th Street 1st 2nd and 11th Floors New York NY 10018
2017-06-09 delete address 542 West 153rd Street New York NY 10031
2017-06-09 delete address 546 Main Street New York NY 10044
2017-06-09 delete address 56 West 45th Street 9th Floor New York NY 10036
2017-06-09 delete address 56 West 45th Street New York NY 10036
2017-06-09 delete address 57 East 128th Street New York NY 10035
2017-06-09 delete address 57 Saint Marks Place New York NY 10003
2017-06-09 delete address 570 Lexington Avenue New York NY 10022
2017-06-09 delete address 59 West 9th Street New York NY 10011 Al
2017-06-09 delete address 598 Broadway 2nd Floor New York NY 10012
2017-06-09 delete address 598 Broadway New York NY 10012
2017-06-09 delete address 600 East 125th Street New York NY 10035
2017-06-09 delete address 61 West 9th Street New York NY 10011
2017-06-09 delete address 614 2nd Avenue New York NY 10016
2017-06-09 delete address 62 East Broadway Ground Floor New York NY 10002
2017-06-09 delete address 631 East 6th Street New York NY 10009
2017-06-09 delete address 635 Madison Avenue New York NY 10022
2017-06-09 delete address 637 West 125th Street New York NY 10027
2017-06-09 delete address 651 Academy Street 3rd Floor New York NY 10034
2017-06-09 delete address 651 Academy Street New York NY 10034
2017-06-09 delete address 68 106th Street New York NY 10025
2017-06-09 delete address 7 Gouverneur Slip East New York NY 10002
2017-06-09 delete address 7 Gouverneur Slip Street East New York NY 10002
2017-06-09 delete address 74 Trinity Place New York NY 10006
2017-06-09 delete address 8 East 3rd Street 4th Floor New York NY 10003
2017-06-09 delete address 8 East 3rd Street New York NY 10003
2017-06-09 delete address 80 E. 11th Street Unit 1 New York NY 10003
2017-06-09 delete address 80 West 40th Street New York NY 10018
2017-06-09 delete address 81 Irving Pl New York NY 10003
2017-06-09 delete address 83 Maiden Lane New York NY 10038
2017-06-09 delete address 85 Delancey Street New York NY 10002
2017-06-09 delete address 90 Maiden Lane New York NY 10038
2017-06-09 delete address 921-923 Madison Avenue New York NY 10021
2017-06-09 delete address ARTC Manhattan Clinic 23 Third Horizon 2195 3rd Avenue New York NY 10035
2017-06-09 delete address ARTC Manhattan Highbridge 500 West 180th Street New York NY 10033
2017-06-09 delete address Addicts Rehabilitation Center 2015 Madison Avenue New York NY 10035
2017-06-09 delete address Administration- Highbridge facilities 500 West 180th Street New York NY 10033
2017-06-09 delete address Advanced Rehabilitation Center 133 East 58th Street Floor 14 New York NY 10022 Crane CO
2017-06-09 delete address Behavior therapy Center of New York PC 111 East 85th Street New York NY 10028
2017-06-09 delete address Bellevue Hospital Center Detox Unit 462 First Avenue New York NY 10016
2017-06-09 delete address Beth Israel Medical Center - Detoxification services-Alcohol & Drug 1 Avenue & 16T New York NY 10001
2017-06-09 delete address Beth Israel Medical Center MMTP Avenue A Clinic 26 Avenue A New York NY 10009
2017-06-09 delete address Beth Israel Medical Center MMTP Clinic 1 103 East 125th Street 8th Floor New York NY 10035
2017-06-09 delete address Beth Israel Medical Center MMTP Clinic 1E 429 2nd Avenue 1st Floor New York NY 10010
2017-06-09 delete address Beth Israel Medical Center MMTP Clinic 2 103 East 125th Street 4th Floor New York NY 10035
2017-06-09 delete address Beth Israel Medical Center MMTP Clinic 2C 435 2nd Avenue 2nd Floor New York NY 10010
2017-06-09 delete address Beth Israel Medical Center MMTP Clinic 2F 429 2nd Avenue New York NY 10010
2017-06-09 delete address Beth Israel Medical Center MMTP Clinic 3 103 East 125th Street 8th Floor New York NY 10035
2017-06-09 delete address Beth Israel Medical Center MMTP Clinic 3C 435 2nd Avenue New York NY 10010
2017-06-09 delete address Beth Israel Medical Center MMTP Clinic 3G 429 2nd Avenue 3rd Floor New York NY 10010
2017-06-09 delete address Beth Israel Medical Center MMTP Clinic 6/7 103 East 125th Street 2nd Floor New York NY 10035
2017-06-09 delete address Beth Israel Medical Center MMTP Clinic 8 140 West 125th Street New York NY 10027
2017-06-09 delete address Beth Israel Medical Center MMTP Clinic 8D 140 West 125th Street 6th Floor New York NY 10027
2017-06-09 delete address Beth Israel Medical Center MMTP Gouverneur Clinic 109 Delancy Street New York NY 10002
2017-06-09 delete address Beth Israel Medical Center MMTP Saint Vincents Clinic 201 West 13th Street New York NY 10011
2017-06-09 delete address Beth Israel Medical Center Marie Nyswander Clinic 721 9th Avenue New York NY 10019
2017-06-09 delete address Beth Israel Medical Center Methadone Clinic/Billies Place 403 East 125th Street 3rd Floor New York NY 10035
2017-06-09 delete address Beth Israel Medical Center Stuyvesant Square Chem Depend Trt Prog 1st Avenue and 16th Street New York NY 10003
2017-06-09 delete address Boys Harbor 1 East 104th Street New York NY 10029
2017-06-09 delete address Bridge Back to Life Center Inc Villa OPC II/CD Outpatient 290 Madison Avenue 6th Floor New York NY 10017
2017-06-09 delete address Cabrini Medical Center Medical Detoxification Program 227 East 19th Street New York NY 10003
2017-06-09 delete address Center CD Inpatient Rehab Program 600 East 125th Street Wards Island New York NY 10035
2017-06-09 delete address Center Center 1727 Amsterdam Avenue New York NY 10031
2017-06-09 delete address Center Su Casa Meth Abstinence Center Res MMTP 7 Gouverneur Slip East Street New York NY 10002
2017-06-09 delete address Center for Cognition 952 Fifth Avenue New York NY 10021
2017-06-09 delete address Central Harlem Alcohol Crisis Center 419 West 126th Street New York NY 10027
2017-06-09 delete address Central Park Physical therapy 1727 Broadway New York NY 10019
2017-06-09 delete address Chang Wing Dr 111 East 88th Street New York NY 10128
2017-06-09 delete address Chemical Dependency Crisis Center 324 Lafayette Street 1st Floor New York NY 10012
2017-06-09 delete address Chemical Dependency Crisis Center 324 Lafayette Street New York NY 10012
2017-06-09 delete address Comprehensive Center for Rehabilitation 460 Grand Street New York NY 10002
2017-06-09 delete address Cornerstone of Medical Arts Center Hospital 57 West 57th Street Floor 18 New York NY 10019
2017-06-09 delete address Greenwich House Chemical Dependency Program 122 West 27th Street 6th Floor New York NY 10001
2017-06-09 delete address HHC/Metropolitan Hospital Center Medically Managed Detoxification Unit 1900 2nd Avenue 6 South New York NY 10029
2017-06-09 delete address HHC/Metropolitan Hospital Center Medically Managed Detoxification Unit 1900 2nd Avenue New York NY 10029
2017-06-09 delete address Harlem Hospital Center Harlem I 264 West 118th Street New York NY 10026
2017-06-09 delete address Harlem Hospital Center MTP Unit 1 264 West 118th Street New York NY 10026
2017-06-09 delete address Inpatient Rehabilitation Center 455-458 West 50th Street New York NY 10019
2017-06-09 delete address Manhattan Outreach AOS 500 8th Avenue 3rd Floor New York NY 10018
2017-06-09 delete address Manhattan Outreach AOS 500 8th Avenue New York NY 10018
2017-06-09 delete address Medically Supervised Outpt Trt Ctr 73-75 Lenox Avenue New York NY 10026
2017-06-09 delete address Metropolitan Center for Mental Health 160 West 86th Street New York NY 10024
2017-06-09 delete address Mount Sinai Hospital Narcotics Rehabilitation Center 17 East 102nd Street New York NY 10029
2017-06-09 delete address Narcotics Rehabilitation Center 17 East 102nd Street New York NY 10029
2017-06-09 delete address New York Center for Living IncOP Youth 224-226 East 52nd Street New York NY 10022
2017-06-09 delete address Phoenix House Drug Free Residential/Riverside Center 164 West 74th Street New York NY 10023
2017-06-09 delete address Residence Center 1 Gracie Terrace Frnt New York NY 10028
2017-06-09 delete address Residence Center 114 East 90th Street New York NY 10128
2017-06-09 delete address Residence Center I 1881 Park Avenue New York NY 10035
2017-06-09 delete address Saint Lukes/Roosevelt Hospital Center Addiction Institute/CONNECT 324 West 108th Street New York NY 10025
2017-06-09 delete address Saint Lukes/Roosevelt Hospital Center Addiction Institute/Halfway House 306 West 102nd Street New York NY 10025
2017-06-09 delete address Saint Lukes/Roosevelt Hospital Center Alcoholism Inpatient Detox Unit Amsterdam Avenue and 114th Street New York NY 10025
2017-06-09 delete address Saint Lukes/Roosevelt Hospital Center Inpatient Detox Program 1111 Amsterdam Avenue Clark Building 6th Floor New York NY 10025
2017-06-09 delete address Striver House 202-204 Edgecomb Avenue New York NY 10030
2017-06-09 delete address Upper Manhattan Mental Health Center Alcoholism Halfway House/ABLE House 2009 3rd Avenue New York NY 10029
2017-06-09 delete address Upper Manhattan Mental Health Center Alcoholism Program 1727 Amsterdam Avenue New York NY 10031
2017-06-09 delete address Veterans Affairs Medical Center Substance Abuse Program 423 East 23rd Street New York NY 10010
2017-06-09 delete address Wards Island Mabon Building 13 New York NY 10035
2017-06-09 delete address Womens Center for Substance Abuse 115 West 31st Street New York NY 10001
2017-06-09 delete phone 1-866-567-4793
2017-06-09 delete phone 10011
2017-06-09 delete source_ip 98.129.19.102
2017-06-09 insert address Drug and Alcohol Rehab Center New York 200 Vesey St. New York, NY 10281
2017-06-09 insert alias Drug Rehabilitation Facility New York
2017-06-09 insert alias Drug Rehabilitation Program New York
2017-06-09 insert alias Drug Treatment Center New York
2017-06-09 insert phone (646) 583-3581
2017-06-09 insert source_ip 104.18.38.202
2017-06-09 insert source_ip 104.18.39.202
2017-06-09 update primary_contact 1000 10th Avenue New York NY 10019 => Drug and Alcohol Rehab Center New York 200 Vesey St. New York, NY 10281
2014-10-15 update website_status OK => IndexPageFetchError
2013-12-16 delete phone 1-800-755-3561
2013-12-16 insert phone 1-866-567-4793
2013-11-18 delete phone 866-619-3783
2013-11-18 insert phone 1-800-755-3561