Date | Description |
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 |