LONG ISLAND HEAD START - History of Changes


DateDescription
2023-06-07 delete otherexecutives Dr. Michelle Cummings Fowler
2023-06-07 delete otherexecutives Magali Roman
2023-06-07 delete otherexecutives Rosario Amaya
2023-06-07 delete treasurer Michael Murphy
2023-06-07 insert otherexecutives Martha A. Parry
2023-06-07 insert otherexecutives Sally Brody
2023-06-07 insert treasurer Geraldine Chery
2023-06-07 delete person Dr. Michelle Cummings Fowler
2023-06-07 delete person Kathleen Cafaro
2023-06-07 delete person Magali Roman
2023-06-07 delete person Michael Murphy
2023-06-07 delete person Rosario Amaya
2023-06-07 insert person Geraldine Chery
2023-06-07 insert person Joan B. Johnson
2023-06-07 insert person Sally Brody
2023-06-07 update person_title Martha A. Parry: Co - Chair of the Board => Co - Chair / Interim Treasurer; Member of the Board
2023-04-27 delete address 161 Margin Drive, Shirley, NY 11967
2023-04-27 delete email bw..@liheadstart.org
2023-04-27 delete person Belinda Whitehead
2023-04-27 delete person Lina Ortiz
2023-04-27 insert address 161 Margin Drive West, Shirley, NY 11967
2023-04-27 insert email ss..@liheadstart.org
2023-04-27 insert person Lina Bigora
2022-10-19 delete about_pages_linkeddomain news12.com
2022-10-19 delete about_pages_linkeddomain walk975.com
2022-10-19 delete about_pages_linkeddomain wbab.com
2022-10-19 delete about_pages_linkeddomain wbli.com
2022-05-16 delete otherexecutives Dawn Lott
2022-05-16 delete otherexecutives Edna J. White
2022-05-16 delete person Dawn Lott
2022-05-16 delete person Edna J. White
2022-04-15 delete chairman Sally Brody
2022-04-15 delete treasurer Margarita Estrada
2022-04-15 insert chairman Jimmie Smiley
2022-04-15 insert treasurer Michael Murphy
2022-04-15 delete person Carmen Heras
2022-04-15 delete person Fatimat Adesanya
2022-04-15 delete person Margarita Estrada
2022-04-15 delete person Sally Brody
2022-04-15 insert person Carmen Rivera
2022-04-15 insert person Danielle LaPorta
2022-04-15 insert person Jimmie Smiley
2022-04-15 insert person Michael Murphy
2022-04-15 update website_status FlippedRobots => OK
2022-04-08 update website_status OK => FlippedRobots
2021-09-14 delete address 600 South Service Road Dix Hills, NY 11746
2021-09-14 delete address 98 Austin Street, Patchogue, New York 11772
2021-09-14 delete address Acting Center Manager 107 East Main Street Bay Shore, NY 11706
2021-09-14 delete address Acting Center Manager 376 Sag Harbor Turnpike PO BOX 316 Bridgehampton, NY 11932
2021-09-14 delete address Center Manager 159 Railroad Street Huntington Station, NY 11746
2021-09-14 delete address Center Manager 44 Toomey Road West Islip, NY11795
2021-09-14 delete contact_pages_linkeddomain charityadvantage.com
2021-09-14 delete email cb..@liheadstart.org
2021-09-14 delete person Carol Burnett
2021-09-14 delete source_ip 199.167.146.15
2021-09-14 insert address 107 E. Main Street, Bay Shore, NY 11706
2021-09-14 insert address 1450 New York Avenue, Huntington Station, NY 11746
2021-09-14 insert address 44 Toomey Road, West Islip, NY 11795
2021-09-14 insert contact_pages_linkeddomain goo.gl
2021-09-14 insert email kg..@liheadstart.org
2021-09-14 insert person Karen Gibson
2021-09-14 insert source_ip 209.133.213.225
2021-04-16 insert otherexecutives Atiya Batts
2021-04-16 insert otherexecutives Edna J. White
2021-04-16 delete address Acting Center Manager 159 Railroad Street Huntington Station, NY 11746
2021-04-16 delete address Acting Center Manager 203 Cedar Road East Northport, NY 11731
2021-04-16 delete address Acting Center Manager 25 Little Plains Road Huntington, NY 11743
2021-04-16 delete address Acting Center Manager NY Tech / Tesla Hall 300 Carleton Avenue Central Islip, NY 11722
2021-04-16 insert address Acting Center Manager 107 East Main Street Bay Shore, NY 11706
2021-04-16 insert address Acting Center Manager 376 Sag Harbor Turnpike PO BOX 316 Bridgehampton, NY 11932
2021-04-16 insert person Atiya Batts
2021-04-16 insert person Edna J. White
2021-04-16 update person_title Ana M. Figueroa: Policy Council & Volunteer Supervisor; Member of the Senior Management Team => Member of the Senior Management Team; Director of Parent & Community Engagement
2021-04-16 update person_title Regina Hunt: Member of the Board => Member of the Board; Dean S. Kupinsky
2021-01-21 delete treasurer Marcia Gachinard
2021-01-21 insert treasurer Margarita Estrada
2021-01-21 delete email kg..@liheadstart.org
2021-01-21 delete email lk..@liheadstart.org
2021-01-21 delete person Karen Gibson
2021-01-21 delete person Lisa Kennelley
2021-01-21 delete person Marcia Gachinard
2021-01-21 delete person Miguelina Vera
2021-01-21 insert address Acting Center Manager 159 Railroad Street Huntington Station, NY 11746
2021-01-21 insert address Acting Center Manager 20 Church Street Patchogue, NY 11772
2021-01-21 insert address Acting Center Manager 203 Cedar Road East Northport, NY 11731
2021-01-21 insert address Acting Center Manager 25 Little Plains Road Huntington, NY 11743
2021-01-21 insert address Acting Center Manager NY Tech / Tesla Hall 300 Carleton Avenue Central Islip, NY 11722
2021-01-21 insert address Center Manager 44 Toomey Road West Islip, NY11795
2021-01-21 insert email cb..@liheadstart.org
2021-01-21 insert email kp..@liheadstart.org
2021-01-21 insert email mo..@liheadstart.org
2021-01-21 insert email sr..@liheadstart.org
2021-01-21 insert person Carol Burnett
2021-01-21 insert person Fatimat Adesanya
2021-01-21 insert person Margarita Estrada
2021-01-21 insert person Maria Ortiz
2021-01-21 insert person Stephanie Reidy
2020-08-09 insert index_pages_linkeddomain childplus.net
2019-11-28 update robots_txt_status www.liheadstart.org: 0 => 404
2019-09-29 update website_status FlippedRobots => OK
2019-09-22 update website_status OK => FlippedRobots
2019-03-04 delete address Center Manager 350 Long Island Avenue Wyandanch, NY 11798
2019-03-04 insert address Center Manager 28 Washington Ave Wyandanch, NY 11798
2018-11-06 delete address Center Manager 551 Sag Harbor Turnpike PO BOX 1851 Bridgehampton, NY 11932
2018-11-06 insert address 551 Bridgehampton/Sag Harbor Turnpike PO BOX 1851 Bridgehampton, NY 11932
2018-02-20 insert chro Arlene Lacey
2018-02-20 insert otherexecutives Diane M. Eppolito
2018-02-20 update person_title Arlene Lacey: Member of the Senior Management Team; Human Resources Supervisor => Director of Human Resources; Member of the Senior Management Team
2018-02-20 update person_title Diane M. Eppolito: Member of the Senior Management Team; Quality Assurance & Planning Supervisor => Director of Quality Assurance; Member of the Senior Management Team
2018-01-08 update robots_txt_status www.liheadstart.org: 404 => 0
2017-09-30 delete address Center Manager 1428 Fifth Avenue Bay Shore, NY 11706
2017-09-30 delete address Center Manager 67 Greenwood Road Bay Shore, NY 11706
2017-09-30 delete phone (631) 665-1900
2017-09-30 insert address 1 Scouting Blvd Medford, NY 11763
2017-05-13 delete email kr..@liheadstart.org
2017-05-13 insert email nr..@liheadstart.org
2017-03-09 update website_status FlippedRobots => OK
2017-03-09 delete source_ip 146.145.44.161
2017-03-09 insert source_ip 199.167.146.15
2017-02-16 update website_status MaintenancePage => FlippedRobots
2017-01-13 update website_status FlippedRobots => MaintenancePage
2017-01-06 update website_status FailedRobots => FlippedRobots
2016-11-21 update website_status FlippedRobots => FailedRobots
2016-11-01 update website_status MaintenancePage => FlippedRobots
2016-09-06 update website_status FlippedRobots => MaintenancePage
2016-08-18 update website_status OK => FlippedRobots
2016-03-12 update website_status OK => DomainNotFound
2016-02-07 update website_status OK => FlippedRobots
2016-01-09 delete person Reverend Craige T Robinson
2015-03-18 insert person Reverend Craige T Robinson
2015-03-18 update person_title Arlene Lacey: Human Recources Manager => Human Recources Supervisor
2015-02-18 delete index_pages_linkeddomain perceptionimaging.net
2014-09-14 delete address Bay Shore HS Center 1860 Union Boulevard Bay Shore, New York 11706
2014-09-14 insert address Bay Shore HS Center 300 Carleton Avenue Central Islip, New York 11722
2014-04-12 delete person Huntington II
2014-04-12 delete person Huntington III
2014-01-09 delete address Bay Area Head Start 161 Margin Drive Shirely, New York 11967
2014-01-09 delete fax (631) 468-8422
2014-01-09 delete person Huntington Early
2014-01-09 delete phone (631) 468-8421
2014-01-09 insert address Amityville HS Center 48 Cedar Road Amityville, New York 11701
2014-01-09 insert address Bay Area HS Center 161 Margin Drive Shirely, New York 11967
2014-01-09 insert address Bay Shore HS Center 1860 Union Boulevard Bay Shore, New York 11706
2014-01-09 insert address Bellport HS Center 189 North Dunton Avenue East Patchogue, New York 11772
2014-01-09 insert address Brentwood HS Center 177 Wicks Road Brentwood, New York 11717
2014-01-09 insert address Bridgehampton HS Center 551 Sag HarborTurnpike PO BOX 1851 Bridgehampton, New York 11932
2014-01-09 insert address Central Brookhaven EHS Center 2884 Route 112 Medford, New York 11763
2014-01-09 insert address Central Brookhaven HS Center 2884 Route 112 Medford, New York 11763
2014-01-09 insert address Central Islip HS Center NY Tech / Telsa Hall 300 Carleton Avenue Central Islip, New York 11722
2014-01-09 insert address East Northport HS Center 203 Cedar Road East Northport, New York 11731
2014-01-09 insert address Huntington EHS Center 159 Railroad Avenue Huntington Station, New York 11746
2014-01-09 insert address Islip Early EHS Center NY Tech / Telsa Hall 300 Carleton Avenue Central Islip, New York 11722
2014-01-09 insert address North Fork HS Center 1850 Main Bayview Road Southold, New York 11971
2014-01-09 insert address Patchogue EHS Center 10 Church Street Patchogue, New York 11772
2014-01-09 insert address Patchogue HS Center 20 Church Street Patchogue, New York 11772
2014-01-09 insert address Riverhead HS Center 536A St. Johns Place Riverhead, New York 11901
2014-01-09 insert address Southampton HS Center 271 Flanders Road Riverhead, New York 11901
2014-01-09 insert address Wyandanch HS Center 350 Long Island Avenue Wyandanch, New York 11798
2014-01-09 insert fax (631) 613-7017
2013-12-12 delete address 877 East Main Street Suite 109 Riverhead, New York 11901
2013-12-12 insert address 536 St. Johns Place Riverhead, New York 11901
2013-12-12 insert fax (631) 923-0654
2013-12-12 insert phone (631) 266-4428