SPANN & SPANN, PC - History of Changes


DateDescription
2023-02-17 delete source_ip 192.163.244.197
2023-02-17 insert source_ip 162.240.226.67
2022-09-12 delete source_ip 162.144.131.73
2022-09-12 insert source_ip 192.163.244.197
2020-07-08 delete address 23 East Sixth Street Dunkirk, New York 14048
2020-07-08 delete address PO Box 262 Dunkirk, New York 14048
2020-07-08 delete phone 716-366-2017
2020-07-08 insert address 53 East Main Street Westfield, New York 14787
2020-07-08 insert address P.O. Box 155 Westfield, New York 14787
2020-07-08 insert phone 716-232-4110
2020-07-08 update primary_contact 23 East Sixth Street Dunkirk, New York 14048 => 53 East Main Street Westfield, New York 14787
2018-08-07 delete source_ip 198.57.223.109
2018-08-07 insert source_ip 162.144.131.73
2018-02-19 update website_status OK => IndexPageFetchError
2016-03-14 update website_status OK => DomainNotFound
2014-10-13 delete contact_pages_linkeddomain google.com
2014-05-26 delete source_ip 199.239.248.220
2014-05-26 insert source_ip 198.57.223.109
2014-02-08 delete address 23 East Second Street Dunkirk, New York 14048
2014-02-08 insert address 23 East Sixth Street Dunkirk, New York 14048
2014-02-08 update primary_contact 23 East Second Street Dunkirk, New York 14048 => 23 East Sixth Street Dunkirk, New York 14048
2013-12-14 delete address 427 Central Avenue, Dunkirk, New York 14048 James
2013-12-14 insert address 23 East Second Street Dunkirk, New York 14048
2013-12-14 insert index_pages_linkeddomain mirrorimages.net
2013-12-14 insert person Anthony Spann
2013-12-14 update description
2013-12-14 update primary_contact 427 Central Avenue, Dunkirk, New York 14048 James => 23 East Second Street Dunkirk, New York 14048