FORENSIC ANALYTICAL CONSULTING SERVICES - History of Changes


DateDescription
2024-05-31 insert chro Alfano, Leticia
2024-05-31 insert person Alfano, Leticia
2024-03-24 delete chro Casillas, Carrie
2024-03-24 delete coo Mr. Greg Carbullido
2024-03-24 delete sales_emails sa..@forensica.com
2024-03-24 delete sales_emails sa..@forensicanalytical.com
2024-03-24 delete address 4400 Ashe Rd #203 Bakersfield, CA 93313
2024-03-24 delete email sa..@forensica.com
2024-03-24 delete email sa..@forensicanalytical.com
2024-03-24 delete person Casillas, Carrie
2024-03-24 delete person Mr. Greg Carbullido
2024-03-24 delete person Thomas S. Barczak Jr.
2024-03-24 insert address 200 New Stine Rd #158 Bakersfield, CA 93309
2024-03-24 insert address 4635 44th Street SE, Suite C-150 Kentwood, MI 49512
2023-09-09 delete address 371 E Bullard Ave #109 Fresno, CA 93710
2023-09-09 delete index_pages_linkeddomain cdc.gov
2023-09-09 insert address 2440 W. Shaw Avenue, Suite #105 Fresno, CA 93711
2023-09-09 insert phone (510) 732-4561
2023-09-09 insert phone (512) 361-2024
2023-07-05 insert person Brinkerhoff, David
2023-06-02 delete address 207 McHenry Ave Modesto, CA 95354
2023-06-02 insert address 1420 Washington Blvd, Suite 301 Detroit, MI 48226
2023-06-02 insert address 313 Banner Court, Suite B, Modesto, CA 95356
2023-06-02 insert phone (313) 597-3129
2023-03-18 delete cmo Phillips, Taylor
2023-03-18 delete person Dr. Aikman
2023-03-18 delete person Phillips, Taylor
2023-02-14 delete cmo Carlin, Russ
2023-02-14 insert cmo Phillips, Taylor
2023-02-14 insert coo Mr. Greg Carbullido
2023-02-14 insert vpsales Bernard Britz
2023-02-14 delete person Kahn, David
2023-02-14 delete person Kretz, Megan
2023-02-14 delete person Megan Kretz
2023-02-14 insert person Bernard Britz
2023-02-14 insert person Mr. Greg Carbullido
2023-02-14 insert person Phillips, Taylor
2023-02-14 update person_title Carlin, Russ: Chief Marketing Officer => Principal
2023-02-14 update person_title Casillas, Carrie: Human Resources Director; SHRM Certified Professional ( SHRM - SCP ), Senior Professional in Human Resources => Human Resources Director
2023-01-14 insert person Thomas S. Barczak Jr.
2022-12-13 delete address 7850 West 70th Drive Arvada, CO 80004
2022-12-13 insert person Schiffer, Rebecca
2022-11-11 insert person Trapp, Kevin
2022-10-11 insert cmo Carlin, Russ
2022-10-11 delete source_ip 132.148.220.38
2022-10-11 insert person Kilcoin, Keith A.
2022-10-11 insert person Kretz, Megan
2022-10-11 insert person Megan Kretz
2022-10-11 insert source_ip 148.72.115.57
2022-10-11 update person_title Carlin, Russ: Chief Marketing Officer & Director - Pacific Northwest => Chief Marketing Officer
2022-09-10 delete coo Blessing, John
2022-09-10 delete address 1345 Monroe Ave NW Ste 320 Grand Rapids, MI 49505
2022-09-10 delete address 7711 Sky Vista Parkway, #4423 Reno, NV 89506
2022-09-10 delete person Blessing, John
2022-09-10 delete person Mr. Daniels
2022-09-10 insert address 4600 Kietzke Lane, #B-118 Reno, NV 89502
2022-09-10 insert address 4635 44th Street, Suite C-150 Kentwood, MI 49512
2022-09-10 insert career_pages_linkeddomain firmresponse.com
2022-09-10 insert casestudy_pages_linkeddomain firmresponse.com
2022-09-10 insert contact_pages_linkeddomain firmresponse.com
2022-09-10 insert index_pages_linkeddomain firmresponse.com
2022-09-10 insert management_pages_linkeddomain firmresponse.com
2022-09-10 insert person Juan Marval
2022-09-10 insert person Marval, Juan
2022-09-10 insert person Nienhaus, Luke
2022-09-10 insert phone (775) 993-7389
2022-09-10 insert terms_pages_linkeddomain firmresponse.com
2022-06-09 delete person Ms. Pereira
2022-05-10 delete address 3224 Dante Dr, #103 Orlando, FL 32835
2022-05-10 delete phone (407) 373-0942
2022-03-10 delete person Watts, Kathy
2022-03-10 insert person Pierce, Tasha
2021-12-09 insert address 7711 Sky Vista Parkway, #4423 Reno, NV 89506
2021-12-09 insert phone (775) 391-3524
2021-12-09 update person_title Rosales, Michelle: Senior Project Manager => Principal Consultant
2021-09-13 delete person Brinkerhoff, David
2021-08-12 insert ceo Vinciguerra, Fred
2021-08-12 insert founder Kahane, David
2021-08-12 update person_title Carlin, Russ: Principal => Chief Marketing Officer & Director - Pacific Northwest
2021-08-12 update person_title Feng, Lydia: Project Manager; Project Manager at => Project Manager at; Senior Project Manager
2021-08-12 update person_title Kahane, David: Principal Founder => Founder
2021-08-12 update person_title Mr. Martinelli: Principal and Healthcare Practice Director; Principal; Consultant for Two Major Northern California Environmental Consulting => Healthcare Practice Director; Healthcare Practice Leader; Consultant for Two Major Northern California Environmental Consulting
2021-08-12 update person_title Vinciguerra, Fred: Principal => Chief Executive Officer
2021-07-11 delete otherexecutives Mr. Sharp
2021-07-11 delete person Mr. Sharp
2021-06-10 insert cfo Thies, Denzil
2021-06-10 delete address 17400 SW Upper Boones Ferry Rd Ste 245 Portland, OR 97224
2021-06-10 insert address 17700 SW Upper Boones Ferry Rd, Ste #130 Portland, OR 97224
2021-06-10 insert person Mr. Daniels
2021-06-10 insert person Thies, Denzil
2021-02-22 insert person Dr. Aikman
2021-01-21 insert address 3020 Woodcreek Dr., Ste F Downers Grove, IL 60515
2021-01-21 insert address 3224 Dante Dr, #103 Orlando, FL 32835
2021-01-21 insert phone (407) 373-0942
2021-01-21 insert phone (630) 691-8271
2020-09-23 delete cfo Faxon, Elaine
2020-09-23 delete address 2959 E Pacific Commerce Dr Rancho Dominguez, CA 90221
2020-09-23 delete person Faxon, Elaine
2020-09-23 delete person Ms. Watts
2020-09-23 insert address 4900 Airport Plaza Drive, Suite 115 Long Beach, CA 90815
2020-09-23 insert person McGrath, David B.
2020-09-23 update person_description Baril, Gerard => Mr. Baril
2020-09-23 update person_title Thornton, Kristy: Senior Project Manager => Director - San Diego
2020-05-13 delete person McNeely, Robert
2020-05-13 insert address 7850 West 70th Drive Arvada, CO 80004
2020-05-13 insert person Kristy Thornton
2020-05-13 insert person Thornton, Kristy
2020-05-13 insert phone (720) 780-2138
2019-11-14 delete chro Franco, Leticia
2019-11-14 insert chro Casillas, Carrie
2019-11-14 delete address 3111 Camino Del Rio N Ste 435 San Diego, CA 92108
2019-11-14 delete person Franco, Leticia
2019-11-14 insert address 3111 Camino Del Rio N Ste 426 San Diego, CA 92108
2019-11-14 insert person Casillas, Carrie
2019-11-14 update person_title Kahn, David: Project Manager => Senior Project Manager
2019-10-15 delete address 2976 Wellington Cir, Tallahassee, FL 32309
2019-10-15 delete person Krause, J. David
2019-10-15 delete phone (850) 629-5558
2019-08-15 insert coo Blessing, John
2019-08-15 update person_title Blessing, John: General Manager => Chief Operating Officer
2019-07-15 insert person Kahn, David
2019-07-15 insert person Parra, Paulo
2019-06-14 delete person LeBeau, Alex L.
2019-05-15 delete person Britt, Andy
2019-04-13 insert chro Franco, Leticia
2019-04-13 delete person Tarazon, Fred
2019-04-13 update person_title Franco, Leticia: Human Resources Manager => Human Resources Director; Human Resources Manager
2019-02-10 delete address 4400 Ashe Rd Bakersfield, CA 93313
2019-02-10 delete person Eaton, Robert
2019-02-10 delete person Hughes, Jeff
2019-02-10 delete source_ip 184.168.166.180
2019-02-10 insert address 4400 Ashe Rd #203 Bakersfield, CA 93313
2019-02-10 insert source_ip 132.148.220.38
2018-12-20 insert cfo Faxon, Elaine
2018-12-20 insert otherexecutives Mr. Sharp
2018-12-20 insert address 207 McHenry Ave Modesto, CA 95354
2018-12-20 insert address 371 E Bullard Ave #109 Fresno, CA 93710
2018-12-20 insert address 4400 Ashe Rd Bakersfield, CA 93313
2018-12-20 insert person Eaton, Robert
2018-12-20 insert person Faison, Tyler
2018-12-20 insert person Mr. Chipponeri
2018-12-20 insert person Mr. Sharp
2018-12-20 insert person Ms. Watts
2018-12-20 insert person Tarazon, Fred
2018-12-20 insert phone (209) 551-2000
2018-12-20 insert phone (559) 436-0277
2018-12-20 insert phone (661) 735-7779
2018-12-20 insert phone (916) 633-1106
2018-12-20 update person_title Faxon, Elaine: Controller => Chief Financial Officer
2018-08-24 delete source_ip 184.168.166.1
2018-08-24 insert source_ip 184.168.166.180
2018-04-23 insert phone (616) 319-3200
2018-03-18 delete otherexecutives Kevin Trapp
2018-03-18 insert otherexecutives Pearl Pereira
2018-03-18 delete person Kevin Trapp
2018-03-18 delete person Trapp, Kevin
2018-03-18 insert person Pearl Pereira
2018-02-02 delete coo Sharon Reeves
2018-02-02 delete otherexecutives Janine White
2018-02-02 delete address 1345 Monroe Ave, #320 Grand Rapids, MI 49505 USA
2018-02-02 delete address 17400 SW Upper Boones Ferry Rd, #245 Portland, OR 97224 USA
2018-02-02 delete address 21228 Cabot Blvd. Hayward, CA 94545 USA
2018-02-02 delete address 2959 Pacific Commerce Drive Rancho Dominguez, CA 90221 USA
2018-02-02 delete address 2976 Wellington Circle West, Tallahassee, FL 32309 USA
2018-02-02 delete address 5080 Shoreham Place Suite 205 San Diego, CA 92122 USA
2018-02-02 delete address 7625 Sunrise Boulevard, Suite 104 Citrus Heights, CA 95610 USA
2018-02-02 delete contact_pages_linkeddomain facstrack.com
2018-02-02 delete person Janine White
2018-02-02 delete person Sharon Reeves
2018-02-02 insert address 1345 Monroe Ave NW Ste 320 Grand Rapids, MI 49505
2018-02-02 insert address 17400 SW Upper Boones Ferry Rd Ste 245 Portland, OR 97224
2018-02-02 insert address 2959 E Pacific Commerce Dr Rancho Dominguez, CA 90221
2018-02-02 insert address 2976 Wellington Cir, Tallahassee, FL 32309
2018-02-02 insert address 3111 Camino Del Rio N Ste 435 San Diego, CA 92108
2017-09-01 delete address 362 French Street Braidwood, IL 60408 USA
2017-09-01 delete address 723 4th Street NW Grand Rapids, MI 49504 USA
2017-09-01 delete contact_pages_linkeddomain goo.gl
2017-09-01 insert address 1345 Monroe Ave, #320 Grand Rapids, MI 49505 USA
2017-07-25 delete index_pages_linkeddomain aig.com
2017-06-21 delete otherexecutives Dan Schwenke
2017-06-21 insert otherexecutives Janine White
2017-06-21 insert sales_emails sa..@forensicanalytical.com
2017-06-21 delete person Dan Schwenke
2017-06-21 insert email sa..@forensicanalytical.com
2017-06-21 insert person Janine White
2017-05-06 delete otherexecutives Karen Trapane
2017-05-06 delete person Karen Trapane
2017-05-06 delete phone (503) 701-4166
2017-05-06 insert person Leticia Franco
2017-05-06 insert phone (971) 238-6027
2017-03-04 delete fax (310) 763-8684
2017-03-04 delete fax (503) 595-1006
2017-03-04 delete fax (510) 731-0621
2017-03-04 delete fax (916) 726-3747
2017-03-04 insert person McNeely, Robert
2017-01-08 delete address 12202 Kennedale Dr. Frisco, TX 75033 USA
2017-01-08 delete phone (214) 927-3602
2016-12-11 delete otherexecutives Fred Vinciguerra
2016-12-11 insert otherexecutives J. David Krause
2016-12-11 insert otherexecutives Sylvia Fontes
2016-12-11 delete address 17400 SW Upper Boones Ferry Road, Suite 245 Portland, OR 97224 USA
2016-12-11 delete phone (888) 813-9417
2016-12-11 insert address 17400 SW Upper Boones Ferry Rd, #245 Portland, OR 97224 USA
2016-12-11 insert address 2976 Wellington Circle West, Tallahassee, FL 32309 USA
2016-12-11 insert contact_pages_linkeddomain goo.gl
2016-12-11 insert person J. David Krause
2016-12-11 insert person Sylvia Fontes
2016-12-11 insert phone (850) 629-5558
2016-12-11 update person_description David Brinkerhoff => David Brinkerhoff
2016-12-11 update person_title David Brinkerhoff: Director of Sacramento; Director => Director of San Francisco; Director
2016-12-11 update person_title Fred Vinciguerra: Director of Northern California; Principal; Lead Recognition & Specification Development", Steel Structure Painting Council; Director => Principal; Lead Recognition & Specification Development", Steel Structure Painting Council
2016-07-30 insert index_pages_linkeddomain aig.com
2016-07-30 insert index_pages_linkeddomain cosmopolitanlasvegas.com
2016-07-30 insert index_pages_linkeddomain forensica.com
2016-07-30 insert index_pages_linkeddomain primehealthcare.com
2016-07-30 insert index_pages_linkeddomain sonypictures.com
2016-06-29 delete otherexecutives Mark Hathaway
2016-06-29 insert otherexecutives Fred Vinciguerra
2016-06-29 delete person Anita Garcia
2016-06-29 delete person Ashley Campbell
2016-06-29 delete person Betsy Lee
2016-06-29 delete person Billie Turnbull
2016-06-29 delete person Christina Koutouzos
2016-06-29 delete person Gomez, Jason
2016-06-29 delete person Julie Truong
2016-06-29 delete person Karly Osten
2016-06-29 delete person Leticia Franco
2016-06-29 delete person Long, Stephen
2016-06-29 delete person Marie Blanchard
2016-06-29 delete person Mark Hathaway
2016-06-29 delete person Michele Rivas
2016-06-29 delete person Porscha Thompkins
2016-06-29 delete person Rachel Tenorio
2016-06-29 delete person Tasha Pierce
2016-06-29 delete phone (310) 668-5616
2016-06-29 delete phone (310) 668-5627
2016-06-29 delete phone (310) 668-5637
2016-06-29 delete phone (510) 266-4603
2016-06-29 delete phone (510) 266-4651
2016-06-29 delete phone (510) 266-4670
2016-06-29 delete phone (510) 266-4674
2016-06-29 delete phone (510) 266-4675
2016-06-29 delete phone (510) 266-4677
2016-06-29 delete phone (510) 266-4683
2016-06-29 delete phone (510) 266-8137
2016-06-29 delete phone (877) 410-1888
2016-06-29 delete phone (906) 362-9525
2016-06-29 update person_description Vinciguerra, Fred => Vinciguerra, Fred
2016-06-29 update person_title Fred Vinciguerra: Principal; Lead Recognition & Specification Development", Steel Structure Painting Council => Director of Northern California; Principal; Lead Recognition & Specification Development", Steel Structure Painting Council; Director
2016-04-24 insert person Ashley Campbell
2016-04-24 insert person Billie Turnbull
2016-04-24 insert person Julie Truong
2016-04-24 insert person Marie Blanchard
2016-04-24 insert phone (510) 266-4603
2016-04-24 insert phone (510) 266-4670
2016-04-24 insert phone (510) 266-4675
2016-04-24 insert phone (510) 266-4677
2016-04-24 insert phone (510) 266-4683
2016-03-05 delete ceo Fred Vinciguerra
2016-03-05 delete ceo Vinciguerra, Fred
2016-03-05 delete cmo Carlin, Russ
2016-03-05 delete cmo Russ Carlin
2016-03-05 delete founder David Kahane
2016-03-05 delete otherexecutives Ben Kollmeyer
2016-03-05 delete otherexecutives Steve Jackson
2016-03-05 insert coo Sharon Reeves
2016-03-05 insert otherexecutives Karen Trapane
2016-03-05 delete person Sammie Prachomphonh
2016-03-05 delete person Steve Jackson
2016-03-05 delete phone (510) 266 - 4677
2016-03-05 insert person Karen Trapane
2016-03-05 insert person Sharon Reeves
2016-03-05 update person_title Ben Kollmeyer: Chief Science Officer; Member of the Executive Team => Principal
2016-03-05 update person_title Carlin, Russ: Chief Marketing Officer => Principal
2016-03-05 update person_title David Kahane: Member of the Executive Team; Founder => Principal Founder
2016-03-05 update person_title Fred Vinciguerra: Member of the Executive Team; Lead Recognition & Specification Development", Steel Structure Painting Council; Chief Executive Officer => Principal; Lead Recognition & Specification Development", Steel Structure Painting Council
2016-03-05 update person_title John Martinelli: Member of the Executive Team; Corporate Director, Healthcare Services => Principal
2016-03-05 update person_title Martinelli, John: Corporate Director, Healthcare Services => Principal
2016-03-05 update person_title Russ Carlin: Chief Marketing Officer for; Member of the Executive Team; Chief Marketing Officer => Chief Marketing Officer for; Principal
2016-03-05 update person_title Vinciguerra, Fred: Chief Executive Officer => Principal
2016-02-01 delete person Mary Lascuna
2016-02-01 delete phone (510) 266-4683
2016-01-04 delete vpsales Blessing, John
2016-01-04 delete vpsales John Blessing
2016-01-04 delete phone (971) 777-9838
2016-01-04 insert phone (214) 945-0575
2016-01-04 insert phone (971) 238-6021
2016-01-04 insert phone (971) 238-6036
2016-01-04 update person_title Blessing, John: Vice President of Sales => General Manager
2016-01-04 update person_title John Blessing: Member of the Executive Team; Vice President of Sales => Member of the Executive Team; General Manager
2015-11-01 delete person Bindu Jaha
2015-11-01 delete person Cora Cruz
2015-11-01 delete phone (510) 266 - 4670
2015-11-01 delete phone (616) 916-2276
2015-11-01 insert phone (616) 275-0002
2015-08-09 delete otherexecutives Teri Lopeman
2015-08-09 delete address 3777 Depot Road, Suite 413 Hayward, CA 94545 USA
2015-08-09 delete address 6765 S. Eastern Avenue, Suite 3 Las Vegas, NV 89119 USA
2015-08-09 delete fax (702) 784-0030
2015-08-09 delete person Brannen, Christie
2015-08-09 delete person Lopeman, Teri
2015-08-09 delete person Teri Lopeman
2015-08-09 delete phone (510) 541-6332
2015-08-09 delete phone (510) 861-5512
2015-08-09 delete phone (702) 784-0040
2015-08-09 insert address 21228 Cabot Blvd. Hayward, CA 94545 USA
2015-08-09 insert phone (510) 266-4607
2015-08-09 update primary_contact 3777 Depot Road, Suite 413 Hayward, CA 94545 USA => 21228 Cabot Blvd. Hayward, CA 94545 USA
2015-05-29 delete otherexecutives Rick Carlin
2015-05-29 insert otherexecutives Dan Schwenke
2015-05-29 delete person Alan Inbody
2015-05-29 delete person Inbody, Alan
2015-05-29 delete person Rick Carlin
2015-05-29 insert person Cora Cruz
2015-05-29 insert person Dan Schwenke
2015-05-29 insert person Karly Osten
2015-05-29 insert phone (510) 266 - 4670
2015-05-29 update person_title Coen, Beth: Business Development => Regional Account Executive, Nevada
2015-05-29 update person_title McWhorter, Robert: Technician => Senior Technician
2015-05-29 update person_title Schwenke, Dan: Regional Account Executive - Pacific Northwest => Director - Portland
2015-04-30 delete person Sue Pfohl
2015-04-30 delete phone (510) 266-4670
2015-04-02 insert otherexecutives Mark Hathaway
2015-04-02 insert vpsales John Blessing
2015-04-02 delete person Vanessa Hammer
2015-04-02 insert person John Blessing
2015-04-02 insert person Mark Hathaway
2015-04-02 insert person Mary Lascuna
2015-04-02 insert person Porscha Thompkins
2015-04-02 insert person Sue Pfohl
2015-04-02 insert person Thomas S. Barczak, Jr
2015-04-02 insert phone (310) 668-5637
2015-04-02 insert phone (510) 266-4670
2015-04-02 insert phone (510) 266-4683
2015-04-02 update person_title Anita Garcia: Administrative Coordinator => Project Coordinator
2015-04-02 update person_title Michele Rivas: Administrative Coordinator => Project Coordinator
2015-04-02 update person_title Rachel Tenorio: Administrative Coordinator => Project Coordinator
2015-04-02 update person_title Tasha Pierce: Administrative Coordinator => Project Coordinator
2015-03-04 delete coo Rich Bernius
2015-03-04 delete person Rich Bernius
2015-01-30 delete otherexecutives John Martinelli
2015-01-30 insert otherexecutives David Brinkerhoff
2015-01-30 delete about_pages_linkeddomain printfriendly.com
2015-01-30 delete career_pages_linkeddomain printfriendly.com
2015-01-30 delete contact_pages_linkeddomain printfriendly.com
2015-01-30 delete index_pages_linkeddomain printfriendly.com
2015-01-30 delete management_pages_linkeddomain printfriendly.com
2015-01-30 delete person Wendy Bellinger
2015-01-30 delete phone (510) 266 - 4670
2015-01-30 delete source_ip 184.168.166.42
2015-01-30 delete terms_pages_linkeddomain printfriendly.com
2015-01-30 insert person Christina Koutouzos
2015-01-30 insert person David Brinkerhoff
2015-01-30 insert phone (906) 362-9525
2015-01-30 insert source_ip 184.168.166.1
2015-01-30 update person_description Alvarez, Martin => Alvarez, Martin
2015-01-30 update person_description Alvidrez, Osmar => Alvidrez, Osmar
2015-01-30 update person_description Carlin, Russ => Carlin, Russ
2015-01-30 update person_description Coen, Beth => Coen, Beth
2015-01-30 update person_description Godard, Cherice => Godard, Cherice
2015-01-30 update person_description Gomez, Jason => Gomez, Jason
2015-01-30 update person_description Jackson, Stephen => Jackson, Stephen
2015-01-30 update person_description Long, Stephen => Long, Stephen
2015-01-30 update person_description Lopeman, Teri => Lopeman, Teri
2015-01-30 update person_description Martinelli, John => Martinelli, John
2015-01-30 update person_description McWhorter, Robert => McWhorter, Robert
2015-01-30 update person_description Mr. Kreuter => Mr. Kreuter
2015-01-30 update person_description Mr. Smith => Mr. Smith
2015-01-30 update person_description Mr. Zarazua => Mr. Zarazua
2015-01-30 update person_description Mrs. Anderson => Mrs. Anderson
2015-01-30 update person_description Parra, Paulo => Parra, Paulo
2015-01-30 update person_description Schwenke, Dan => Schwenke, Dan
2015-01-30 update person_description Trapp, Kevin => Trapp, Kevin
2015-01-30 update person_description Vinciguerra, Fred => Vinciguerra, Fred
2015-01-30 update person_title John Martinelli: Director of Sacramento; Member of the Executive Team; Director; Corporate Director, Healthcare Services => Member of the Executive Team; Corporate Director, Healthcare Services
2015-01-30 update person_title Lopeman, Teri: Senior Project Manager => Director - Las Vegas
2015-01-30 update person_title Martinelli, John: Corporate Director, Healthcare Services Director, Sacramento => Corporate Director, Healthcare Services
2014-09-12 delete address 2971 Aber Street San Diego, CA 92117 USA
2014-09-12 insert address 5080 Shoreham Place Suite 205 San Diego, CA 92122 USA
2014-09-12 insert person Bindu Jaha
2014-09-12 insert phone (858) 859-3322
2014-08-04 insert address 362 French Street Braidwood, IL 60408 USA
2014-08-04 insert phone (779) 423-5511
2014-08-04 update person_title Gomez, Jason: Director of Business Development - Los Angeles => Regional Account Executive - Southern California
2014-08-04 update person_title Inbody, Alan: Corporate Director, Business Development => Corporate Sales Director
2014-08-04 update person_title Rigmaiden, Susan: Business Development Manager - San Francisco => Regional Account Executive - Northern California
2014-08-04 update person_title Schwenke, Dan: Business Development Director - Portland => Regional Account Executive - Pacific Northwest
2014-05-22 delete otherexecutives Robert McNeely
2014-05-22 insert otherexecutives Teri Lopeman
2014-05-22 delete person Robert McNeely
2014-05-22 delete phone (510) 266 - 4616
2014-05-22 insert person Teri Lopeman
2014-05-22 insert person Wendy Bellinger
2014-05-22 insert phone (510) 266 - 4670
2014-05-22 insert phone (510) 266 - 4674
2014-05-22 insert phone (510) 266 - 4677
2014-05-22 insert phone (510) 266 - 8137
2014-05-22 update person_description Ben Kollmeyer => Ben Kollmeyer
2014-05-22 update person_description Rich Bernius => Rich Bernius
2014-05-22 update person_title Betsy Lee: Staff Accountant => Accounting Manager
2014-05-22 update person_title Sammie Prachomphonh: Staff Accountant => Billing Specialist
2014-03-25 delete person Charlene Ferguson-Nolan
2014-03-25 insert phone (510) 266 - 4616