Date | Description |
2023-09-11 |
delete address Northpoint Shopping Center 350 Bay Street, San Francisco CA 94133 |
2023-09-11 |
delete index_pages_linkeddomain proxibid.com |
2023-08-09 |
insert address Northpoint Shopping Center 350 Bay Street, San Francisco CA 94133 |
2023-07-07 |
insert index_pages_linkeddomain proxibid.com |
2022-12-15 |
delete address 4750 Almaden Expwy, Suite 104
San Jose CA 95118 |
2022-12-15 |
delete index_pages_linkeddomain bidspotter.com |
2022-11-13 |
insert address 4750 Almaden Expwy, Suite 104
San Jose CA 95118 |
2022-05-14 |
insert index_pages_linkeddomain bidspotter.com |
2022-04-13 |
delete address 475 N. Wolfe Road, Sunnyvale, CA 94086 |
2022-04-13 |
delete index_pages_linkeddomain goo.gl |
2022-02-07 |
delete index_pages_linkeddomain bidspotter.com |
2022-02-07 |
insert address 475 N. Wolfe Road, Sunnyvale, CA 94086 |
2022-02-07 |
insert index_pages_linkeddomain goo.gl |
2021-09-01 |
insert index_pages_linkeddomain bidspotter.com |
2020-10-02 |
delete source_ip 54.67.67.252 |
2020-10-02 |
insert source_ip 52.39.71.93 |
2020-03-25 |
delete address to be announced
San Jose, CA 95123 |
2020-03-25 |
insert address 350 Elan Village Lane (Storage Unit)
San Jose, CA 95123 |
2020-01-23 |
delete address to be announced
San Jose, CA 95134 |
2020-01-23 |
insert address Take Seely Ave to 370 Elan Village Lane #311
San Jose, CA 95134 |
2020-01-23 |
insert address Village Oaks, 370 Elan Village Lane #311
San Jose, CA 95134 |
2019-12-23 |
delete address to be announced
Palo Alto, CA 94025 |
2019-12-23 |
insert address 918 Industrial Ave, Palo Alto, CA 94303-4911 |
2019-12-23 |
insert address 918 Industrial Avenue
Palo Alto, CA 94025 |
2019-11-22 |
delete address to be announced
San Francisco, CA 94118 |
2019-11-22 |
insert address 1426 Balboa St, San Francisco, CA 94118-3517 |
2019-11-22 |
insert address 1426 Balboa Street (PARKING LIMITED)
San Francisco, CA 94118 |
2019-08-23 |
delete address to be announced
Redwood City, CA 94061 |
2019-08-23 |
insert address 1118 Wrigley Way
Milpitas, CA 95035 |
2019-08-23 |
insert address 1118 Wrigley Way, Milpitas, CA 95035-5418 |
2019-08-23 |
insert address 1667 Lark Avenue
Redwood City, CA 94061 |
2019-07-24 |
delete address to be announced
Mountain View, CA 94040 |
2019-07-24 |
insert address 126 San Antonio Circle
Mountain View, CA 94040 |
2019-06-24 |
delete address to be announced
Palo Alto, CA 94306 |
2019-06-24 |
insert address 421 Jacaranda Lane
Palo Alto, CA 94306 |
2019-01-30 |
delete address to be announced
Los Altos Hills, CA 94022 |
2019-01-30 |
insert address 24286 Elise Court, Los Altos Hills, CA 94024 |
2019-01-30 |
insert address 24286 Elise Ct, Los Altos Hills, CA 94024 |
2018-10-03 |
delete address to be announced
Martinez, CA 94553 |
2018-10-03 |
insert address 1160-A Arnold Drive
Martinez, CA 94553 |
2018-07-17 |
delete address to be announced
San Francisco, CA 94133 |
2018-07-17 |
insert address the Northpoint Shopping Center
San Francisco, CA 94133 |
2018-06-02 |
insert address 367 Delmas Ave
San Jose, CA 95126 |
2018-04-12 |
delete address to be announced
Monterey, CA 93940 |
2018-04-12 |
insert address 5 Mandeville Court
Monterey, CA 93940 |
2017-12-17 |
delete address to be announced
San Jose, CA 95131 |
2017-12-17 |
insert address 2017 N 1st St, San Jose, CA 95112-4218 |
2017-12-17 |
insert address 2107 North 1st Street
San Jose, CA 95131 |
2017-12-17 |
update person_title Ed Garcia: Owner and Lead => Owner and Lead; Copy of Requirements. |
2016-12-02 |
delete address to be announced
Mountain View, CA 94043 |
2016-12-02 |
delete address to be announced
San Jose, CA 95148 |
2016-12-02 |
insert address 3335 Norwood Avenue
San Jose, CA 95148 |
2016-12-02 |
insert address 555 West Middlefield Road, Apartment E-106
Mountain View, CA 94043 |
2016-12-02 |
insert address S White Rd is 0.1 miles past Vineyard Park Pl
Take the 2nd right onto Norwood Ave.
3335 Norwood |
2016-11-04 |
delete address to be announced
San Jose, CA 95116 |
2016-11-04 |
delete address to be announced
Sunnyvale, CA 94089 |
2016-11-04 |
insert address 1362 BORREGAS AVE
Sunnyvale, CA 94089 |
2016-11-04 |
insert address 201 Alexander Avenue, Apartment 2
San Jose, CA 95116 |
2016-10-07 |
delete address to be announced
San Jose, CA 95125 |
2016-10-07 |
insert address 189 Stauffer Blvd
San Jose, CA 95125 |
2016-09-09 |
delete address to be announced
Redwood City, CA 94061 |
2016-09-09 |
insert address 439 Buena Vista Avenue
Redwood City, CA 94061 |
2016-04-07 |
insert address 341 Great Mall Parkway
Milpitas, CA 95035 |
2016-01-22 |
delete address to be announced
Saratoga, CA 95070 |
2016-01-22 |
insert address 18805 Cox Ave. Suites 110 & 160
Saratoga, CA 95070 |
2016-01-22 |
insert address Suites 110 & 160, Saratoga, CA 95070 |
2015-10-19 |
delete address 1285 Alma Court
San Jose, CA 95112 |
2015-10-19 |
delete address to be announced
Hayward, CA 94545 |
2015-10-19 |
delete address to be announced
Salinas, CA 93906 |
2015-10-19 |
insert address 1275 Alma Court, San Jose, CA 95112 |
2015-10-19 |
insert address 1800 National Ave, Hayward, CA 94545 |
2015-10-19 |
insert address 2336 N. Main St.#G, Salinas, CA 93906 |
2015-07-27 |
delete address to be announced
San Jose, CA 95111 |
2015-07-27 |
delete address to be announced
Saratoga, CA 95070 |
2015-07-27 |
insert address 21657 Vintage Lane
Saratoga, CA 95070 |
2015-07-27 |
insert address 5236 Snow Drive
San Jose, CA 95111 |
2015-05-24 |
delete address to be announced
Morgan Hill, CA 95037 |
2015-05-24 |
insert address 19280 Quinn Court
Morgan Hill, CA 95037 |
2015-04-26 |
delete address to be announced
San Jose, CA 95112 |
2015-04-26 |
delete address to be announced
Sunnyvale, CA 94085 |
2015-04-26 |
insert address 1265 LAKESIDE DR, #2169
Sunnyvale, CA 94085 |
2015-04-26 |
insert address 1285 Alma Court
San Jose, CA 95112 |
2015-03-29 |
delete address to be announced
Hayward, CA 94545 |
2015-03-29 |
insert address 27150 Hesperian Blvd
Hayward, CA 94545 |
2015-02-01 |
insert address 576 East Santa Clara Street, unit 10
San Jose, CA 95112 |
2015-01-04 |
delete source_ip 207.189.133.34 |
2015-01-04 |
insert source_ip 54.67.67.252 |
2014-10-24 |
insert address 575 California Avenue
San Martin, CA |
2014-08-11 |
insert address 22101 Mount Eden Road
Saratoga, CA 95070 |
2014-04-11 |
delete address to be announced
Hayward, CA 94545-3906 |
2014-04-11 |
insert address 3488 Arden Rd
Hayward, CA 94545-3906 |
2014-03-06 |
delete address to be announced
San Jose, CA 95124 |
2014-03-06 |
insert address 1633 Willowmont Avenue
San Jose, CA 95124 |
2014-01-06 |
delete address to be announced
Hayward, CA 94541 |
2014-01-06 |
insert address 22290 Hathaway Avenue
Hayward, CA 94541 |
2013-12-07 |
delete address Almaden Valley Area
San Jose, CA 95120 |
2013-12-07 |
delete address to be announced
Pleasanton, CA 94588 |
2013-12-07 |
insert address 1225 Valley Quail Circle
San Jose, CA 95120 |
2013-12-07 |
insert address 3059 HOPYARD RD STE D
Pleasanton, CA 94588 |