NELSON FORENSICS - History of Changes


DateDescription
2023-06-30 delete otherexecutives Bret Schleissing
2023-06-30 delete otherexecutives Joyce Wortham
2023-06-30 delete vp Stewart Verhulst
2023-06-30 insert evp Marco DeLeon
2023-06-30 insert svp Stewart Verhulst
2023-06-30 delete person Bret Schleissing
2023-06-30 delete source_ip 64.91.238.104
2023-06-30 insert address 20801 Biscayne Blvd. Suite 403 Miami, Florida, 33180
2023-06-30 insert contact_pages_linkeddomain goo.gl
2023-06-30 insert phone 786-629-5841
2023-06-30 insert source_ip 141.193.213.10
2023-06-30 update person_title Emma Adamcik: Member of the NELSON TEAM; Marketing Specialist => Member of the NELSON TEAM; Marketing Manager
2023-06-30 update person_title Joyce Wortham: Vice President Human Resources => Senior Vice President Human Resources
2023-06-30 update person_title Marco DeLeon: Senior Vice President / Special Projects => Executive Vice President
2023-06-30 update person_title Stewart Verhulst: Vice President; Executive Technical Director => Executive Technical Director; Senior Vice President
2023-06-30 update person_title Stu Roberts: Vice President / Information Technology => Senior Vice President / Information Technology
2022-06-24 delete address 7000 South Yosemite Street Suite 150 Englewood, Colorado 80112
2022-06-24 insert address 1120 West 122nd Avenue Suite 104 Westminster, Colorado 80234
2022-05-24 insert person Garrett Simpson
2022-03-22 delete otherexecutives Aubrey Smading
2022-03-22 delete person Aubrey Smading
2022-03-22 update person_description Courtney Thompson => Courtney Thompson
2022-03-22 update person_title Emma Adamcik: Member of the NELSON TEAM; Marketing Coordinator => Member of the NELSON TEAM; Marketing Specialist
2021-08-21 insert otherexecutives Courtney Thompson
2021-08-21 delete person Allison Garrett
2021-08-21 insert person Corey Barker
2021-08-21 insert person Courtney Thompson
2021-06-16 delete person Arvel Baker
2021-06-16 delete person Garrett Simpson
2021-04-21 delete otherexecutives April Warner
2021-04-21 delete person April Warner
2021-01-15 insert otherexecutives Andrew Harold
2021-01-15 insert vp Andrew Harold
2021-01-15 insert person Charles Iselin
2021-01-15 update person_title Andrew Harold: Executive Director of Operations => Vice President; Vice President Operations
2020-10-15 delete email ab..@nelsonforesnics.com
2020-10-15 delete email ag..@nelsonforesnics.com
2020-10-15 delete email an..@nelsonforesnics.com
2020-10-15 delete email as..@nelsonforesnics.com
2020-10-15 insert email ab..@nelsonforensics.com
2020-10-15 insert email ag..@nelsonforensics.com
2020-10-15 insert email an..@nelsonforensics.com
2020-10-15 insert email as..@nelsonforensics.com
2020-07-10 delete address 2002 Timberloch Place Suite 200 The Woodlands, Texas 77380
2020-07-10 delete phone 281-453-8765
2020-06-04 delete person Diane Munck
2020-04-04 delete person Alan Stringfellow
2020-03-05 delete otherexecutives Amanda Talbott
2020-03-05 insert otherexecutives Amanda Ramirez
2020-03-05 delete person Amanda Talbott
2020-03-05 insert person Amanda Ramirez
2019-12-04 delete person Danny Debes
2019-11-03 insert otherexecutives David Dukich
2019-11-03 insert person David Dukich
2019-09-04 insert otherexecutives Bret Schleissing
2019-09-04 insert person Bret Schleissing
2019-09-04 insert person Emma Adamcik
2019-07-05 delete cmo Corey King
2019-07-05 insert otherexecutives April Warner
2019-07-05 delete person Corey King
2019-07-05 update person_title April Warner: Vice President Business Development and Marketing => Vice President Business Development
2019-06-04 insert phone 801-938-3325
2019-05-05 insert cmo Corey King
2019-05-05 insert address 13894 South Bangerter Parkway Suite 200 Draper, Utah 84020
2019-05-05 insert contact_pages_linkeddomain google.com
2019-05-05 insert person Corey King
2019-05-05 update robots_txt_status www.nelsonforensics.com: 404 => 200
2019-04-05 delete evp Kerry Lee
2019-04-05 delete person Kerry Lee
2019-04-05 insert management_pages_linkeddomain linkedin.com
2019-02-23 insert address 15004 Eastex Freeway Humble, Texas 77396
2019-02-23 insert person Darin Lasater
2019-02-23 insert phone 281-348-9555
2019-01-22 delete email at..@nelsonforesnics.com
2019-01-22 delete person Carlo Lovecchio
2019-01-22 insert email at..@nelsonforensics.com
2018-12-15 delete phone 813-375-0341
2018-12-15 insert phone 215-600-0669
2018-12-15 insert phone 813-467-2520
2018-12-15 insert phone 850-298-8403
2018-10-11 delete alias Nelson Architectural Engineers Inc.
2018-10-11 delete alias Nelson Forensic Engineers, Inc.
2018-10-11 delete phone 1-877-850-8765
2018-10-11 delete source_ip 69.161.223.98
2018-10-11 insert index_pages_linkeddomain ardentcreative.com
2018-10-11 insert source_ip 64.91.238.104
2018-10-11 update robots_txt_status www.nelsonforensics.com: 200 => 404
2017-05-14 delete address 2002 Timberloch Place Suite 200 The Woodlands, TX 77380
2017-05-14 delete address 411 Theodore Fremd Ave Suite 206S Rye, NY 10580
2017-05-14 insert address 2002 Timberloch Place Suite 200 The Woodlands, TX 773809
2017-05-14 insert address 5 Penn Plaza, 23rd Floor New York, NY 10001
2016-10-17 delete address 13231 Champion Forest Drive Suite 112 Houston, TX 77069
2016-10-17 delete phone 281-453-8771
2016-10-17 insert address 2002 Timberloch Place Suite 200 The Woodlands, TX 77380
2016-04-08 delete address 113 South Monroe Street Suite 118 Tallahassee, FL 32301
2016-04-08 delete address Suite 200 Fulton, MD 20759
2016-04-08 insert address 113 South Monroe Street Suite 119 Tallahassee, FL 32301
2016-04-08 insert address Suite 350 Fulton, MD 20759
2016-01-24 delete address 5901-C Peachtree Dunwoody NE Suite 35 Atlanta, GA 30328
2016-01-24 delete phone 678-350-2378
2016-01-24 delete phone 678-350-2381
2015-09-03 delete phone 720-279-6378
2015-09-03 insert phone 720-279-6651
2015-09-03 update website_status FlippedRobots => OK
2015-08-27 update website_status OK => FlippedRobots
2015-07-30 delete email br..@nelsonforensics.com
2015-07-30 insert email aw..@nelsonforensics.com
2015-03-30 delete source_ip 206.188.212.206
2015-03-30 insert source_ip 69.161.223.98
2014-11-09 delete address 777 Westchester Avenue Suite 101 White Plains, NY 10604
2014-11-09 insert address 113 South Monroe Street Suite 118 Tallahassee, FL 32301
2014-11-09 insert address 411 Theodore Fremd Ave Suite 206S Rye, NY 10580
2014-06-24 delete career_pages_linkeddomain theresumator.com
2014-04-25 delete phone 469.326.5250
2014-04-25 insert phone 301-323-2007
2014-04-25 insert phone 914-620-2051
2014-02-27 update website_status FlippedRobots => OK
2014-02-27 delete address 400 Inverness Parkway Suite 200 Englewood, CO 80112
2014-02-27 insert address 7000 South Yosemite Street Suite 150 Englewood, CO 80112
2014-02-27 insert alias Nelson Forensics
2014-02-10 update website_status OK => FlippedRobots
2013-11-18 delete about_pages_linkeddomain nae-us.com
2013-11-18 delete career_pages_linkeddomain nae-us.com
2013-11-18 delete contact_pages_linkeddomain nae-us.com
2013-11-18 delete index_pages_linkeddomain nae-us.com