BRADFORD REAL ESTATE GROUP - History of Changes


DateDescription
2023-10-04 delete address 345 Oakdale NW, Washington, DC
2023-10-04 delete person Nashid Saadiq
2023-03-11 insert address 345 Oakdale NW, Washington, DC
2023-01-06 insert address 1020, Lamont Street Northwest, Pleasant Plains, Washington, District of Columbia, 20010, United States
2022-11-04 delete address 5902 Osage Street, College Park, MD
2022-07-05 insert address 1390 Kenyon St., NW Unit 701, Washington, DC
2022-07-05 insert address 5902 Osage Street, College Park, MD
2022-04-05 insert address 2713 Prospect Hill Drive, Hanover MD
2022-03-06 delete email al..@bradford-re.com
2022-03-06 delete person Al Barber
2021-09-10 delete address 1661 Gales Street, NE, Unit 1 $464,000 1661 Gales Street, NE, Unit 1
2021-09-10 delete address 1904, 6th Street Northwest, Le Droit Park, Common Good Farm, Washington, District of Columbia, 20060, United States
2021-09-10 delete address 2718 Dawson Avenue, Wheaton MD
2021-09-10 delete address Montgomery County, Maryland, 20902, United States
2021-09-10 insert address 1661, Gales St NE, Washington, DC, 20002
2021-09-10 insert address 1904 6th Street NW, Washington, DC, 20060
2021-09-10 insert address 210 Decoverly Drive, Gaithersburg, MD, 20878
2021-09-10 insert address 828 Longfellow St. NW, Washington, DC, 20011
2021-06-12 delete source_ip 66.84.9.203
2021-06-12 insert address 1904, 6th Street Northwest, Le Droit Park, Common Good Farm, Washington, District of Columbia, 20060, United States
2021-06-12 insert address 2718 Dawson Avenue, Wheaton MD
2021-06-12 insert address Montgomery County, Maryland, 20902, United States
2021-06-12 insert source_ip 216.137.188.136
2021-04-17 delete address 4300 Georgia AV NW, Washington DC, DC, 20011
2021-04-17 delete contact_pages_linkeddomain constantcontact.com
2021-04-17 delete email an..@bradford-re.com
2021-04-17 delete email cc..@bradford-re.com
2021-04-17 delete email la..@bradford-re.com
2021-04-17 delete person Angela Burks Real
2021-04-17 delete person Clarence Cherry
2021-04-17 delete person LaShawn English
2021-04-17 insert address 1661 Gales Street, NE, Unit 1 $464,000 1661 Gales Street, NE, Unit 1
2021-04-17 update person_description Nashid Saadiq => Nashid Saadiq
2020-09-21 delete address 2817 13th Street, NW, Washington, DC
2020-09-21 insert address 4911, Illinois Avenue Northwest, Brightwood Park, Washington
2020-09-21 insert address Ledroit Park 6th Street Northwest, Washington, D.C., 20001, United States of America
2020-07-12 delete address 1608 8th Street NW, Washington, DC
2020-07-12 insert address 1508 Park Road, NW Washington, DC 20010
2020-04-08 delete address 1929 11th Street, NW Washington, D.C. 1929 11th Street, NW Unit 1 Washington DC 20001
2020-04-08 delete person Oronde Wright
2020-04-08 insert address 1608 8th Street NW, Washington, DC
2020-04-08 insert address 2817 13th Street, NW, Washington, DC
2020-04-08 insert address 3446 21st Street SE, Washington, DC
2020-04-08 insert address 4300 Georgia AV NW, Washington DC, DC, 20011
2020-04-08 insert address 4449 Alabama Avenue SE, Washington, DC
2020-04-08 insert contact_pages_linkeddomain constantcontact.com
2020-04-08 insert email al..@bradford-re.com
2020-04-08 insert email an..@bradford-re.com
2020-04-08 insert email cc..@bradford-re.com
2020-04-08 insert email gu..@bradford-re.com
2020-04-08 insert email ti..@bradford-re.com
2020-04-08 insert person Al Barber
2020-04-08 insert person Angela Burks Real
2020-04-08 insert person Clarence Cherry
2020-03-09 delete source_ip 50.63.114.1
2020-03-09 insert source_ip 66.84.9.203
2020-03-09 update website_status Disallowed => OK
2019-09-09 update website_status FlippedRobots => Disallowed
2019-08-21 update website_status OK => FlippedRobots
2018-12-20 insert address 111 Quackenbos NW, Washington, DC
2018-12-20 insert address 1428 Shepherd St. NW Unit 2 , Washington, DC
2018-12-20 insert address 1428 Shepherd Street, NW Unit 1, Washington, DC
2018-12-20 insert address 1509 Rabbit Hallow Place, Silver Spring, MD
2018-12-20 insert address 547 Park Road, NW Unit 2, Washington, DC
2018-10-12 delete address 111 Quackenbos NW, Washington, DC
2018-10-12 delete address 1428 Shepherd St. NW Unit 2 , Washington, DC
2018-10-12 delete address 1428 Shepherd Street, NW Unit 1, Washington, DC
2018-10-12 delete address 1509 Rabbit Hallow Place, Silver Spring, MD
2018-10-12 delete address 547 Park Road, NW Unit 2, Washington, DC
2017-11-20 delete address 1929 11th Street, NW Unit 1 Washington DC 20001, Washington, DC
2017-11-20 insert address 547 Park Road, NW Unit 2, Washington, DC
2017-07-02 delete address 1929 11th Street, NW Unit 2, Washington, DC
2017-07-02 insert address 1428 Shepherd Street, NW Unit 1, Washington, DC
2017-05-14 delete address 14020 Vista Drive, Unit 51C Laurel, Maryland 20707, Laurel, Maryland
2017-05-14 insert address 1509 Rabbit Hallow Place, Silver Spring, MD
2017-03-10 delete address 1412 Kennedy Street, NW, Washington, DC
2017-03-10 delete address 5505 13th Street, NW, Washington, DC
2016-10-10 delete address 125 Florida Avenue, NW , Washington, DC
2016-10-10 insert address 111 Quackenbos NW, Washington, DC
2016-08-15 delete address 1011 Irving Street, NE, Washington, DC 20017
2016-08-15 insert address 1929 11th Street, NW Unit 1 Washington DC 20001, Washington, DC
2016-07-18 delete address 1308 Clifton Street, Unit 408 Washington, DC 20009, Washington, DC
2016-07-18 delete address 204 Harry S. Truman Drive, Unit 25173, Upper Marlboro, MD 20774
2016-07-18 insert address 1011 Irving Street, NE, Washington, DC 20017
2016-07-18 insert address 1929 11th Street, NW Unit 2, Washington, DC
2016-06-09 delete address 1011 Irving Street, NE, Washington, DC 20017
2016-06-09 insert address 204 Harry S. Truman Drive, Unit 25173, Upper Marlboro, MD 20774
2016-03-27 delete address 1419 Shepherd Street, NW #1, Washington, DC 20011
2016-03-27 delete address 5707 3rd Place, NW, Washington, DC
2016-03-27 insert address 1308 Clifton Street, Unit 408 Washington, DC 20009, Washington, DC
2016-03-27 insert address 14020 Vista Drive, Unit 51C Laurel, Maryland 20707, Laurel, Maryland
2016-02-05 delete address 1514 Isherwood Street, NE #3, Washington, DC 20002
2016-02-05 insert address 1412 Kennedy Street, NW, Washington, DC
2016-02-05 insert address 5505 13th Street, NW, Washington, DC
2016-01-08 delete address 12534 Timber Hollow Place, Germantown, MD
2016-01-08 insert address 1011 Irving Street, NE, Washington, DC 20017
2016-01-08 insert address 125 Florida Avenue, NW , Washington, DC
2016-01-08 insert address 1419 Shepherd Street, NW #1, Washington, DC 20011
2016-01-08 insert address 5707 3rd Place, NW, Washington, DC
2015-11-09 delete address 1419 Shepherd Street, NW Unit A, Washington, DC
2015-11-09 delete address 4836 Eastern Ave NE, Washington, DC 20017
2015-11-09 delete fax 202.882.9380
2015-11-09 insert address 12534 Timber Hollow Place, Germantown, MD
2015-11-09 insert address 1514 Isherwood Street, NE #3, Washington, DC 20002
2015-11-09 insert fax 866-581-2129
2015-05-02 delete address 1304 Shepherd St NW, Washington, DC
2015-05-02 delete address 4219 Labyrinth Road, Baltimore, MD
2015-05-02 delete address 96 Rittenhouse St NE, Washington DC 20011
2015-05-02 delete address Jenkins Row Condominiums on Capitol Hill, Washington, DC 20003
2015-05-02 insert address 1419 Shepherd Street, NW Unit A, Washington, DC
2015-01-30 delete address 330 Taylor ST NW, Washington DC
2015-01-30 insert address 4219 Labyrinth Road, Baltimore, MD
2015-01-30 insert address 4836 Eastern Ave NE, Washington, DC 20017
2015-01-30 insert address Jenkins Row Condominiums on Capitol Hill, Washington, DC 20003
2014-12-01 insert address 330 Taylor ST NW, Washington DC
2014-09-18 delete address 1304 Sheperd St NW, Washington, DC
2014-09-18 delete address 330 Taylor ST NW, Washington DC
2014-09-18 insert address 1304 Shepherd St NW, Washington, DC
2014-09-18 insert address 96 Rittenhouse St NE, Washington DC 20011
2014-08-12 delete address 1332 Half St SW, Washington DC
2014-08-12 delete address 732 Girard ST NW, Washington DC
2014-08-12 insert address 1304 Sheperd St NW, Washington, DC
2014-08-12 insert address 330 Taylor ST NW, Washington DC
2014-05-29 delete address 1322 Quincy St NW, Washington, DC
2014-05-29 delete address 303 Kentucky Ave SE, Washington DC
2014-04-30 delete address 4011 Marlboro Place, NW A Bradford Design and Build Project, Washington, DC 20011
2014-04-30 insert address 303 Kentucky Ave SE, Washington DC
2014-03-27 delete address 303 Kentucky Avenue SE, Washington, DC
2014-03-27 delete address 401 Madison Street, Washington DC
2014-03-27 delete address 5 Kennedy Street, NW, Washington, DC
2014-03-27 insert address 1332 Half St SW, Washington DC
2014-03-27 insert address 732 Girard ST NW, Washington DC
2014-01-20 delete address 10 T Street, NW, Washington, DC
2014-01-20 insert address 1322 Quincy St NW, Washington, DC
2014-01-20 insert address 656 Orleans Place, NE Development Project for Design Build 4011 Marlboro Place NW - Petworth
2013-11-24 update website_status Unavailable => OK