AMTEC - History of Changes


DateDescription
2023-10-20 delete person Susan Kuniyoshi
2023-10-20 delete person Victor Altamirano
2023-09-17 insert chro Stephani Jensen
2023-09-17 insert otherexecutives Zac Reinke
2023-09-17 delete person Jeff Witthuhn
2023-09-17 insert person David Davoodi
2023-09-17 insert person Donald Reddy
2023-09-17 insert person Lauren Slater
2023-09-17 update person_title Stephani Jensen: HR Manager => HR Director
2023-09-17 update person_title Zac Reinke: Marketing Coordinator => Creative Director
2023-07-12 delete person AIA BFS
2023-07-12 delete person AWS Big
2023-07-12 delete person AWS Platform
2023-07-12 delete person Sr. AIA COMMS
2023-07-12 delete person Union Plant
2023-07-12 insert person QC Lab
2023-04-27 insert person Union Plant
2023-01-22 insert alias Amtec Human Capital, Inc.
2023-01-22 insert person Victor Altamirano
2023-01-22 update person_title James Lani: Senior Account Executive => Sales Team Lead
2023-01-22 update person_title Luke Marquardt: Senior Direct Hire Staffing Manager => Direct Hire Team Lead
2022-11-19 delete person Fort Riley
2022-11-19 delete person Sophie Hernandez
2022-11-19 insert person Michele Schloeman
2022-09-17 delete index_pages_linkeddomain osha.gov
2022-09-17 insert management_pages_linkeddomain eagereyesdesign.com
2022-09-17 insert person Anna Sabio
2022-09-17 update person_description Zac Reinke => Zac Reinke
2022-07-16 delete person Grinder Costa
2022-07-16 delete person TIG Welder
2022-07-16 update person_title Kellen Meade: Assistant Staffing Manager => Direct Hire Staffing Manager
2022-06-15 delete person David Medina
2022-06-15 insert address 5877 Pine Avenue, Suite 100 Chino Hills, CA 91709
2022-06-15 insert person AIA BFS
2022-06-15 insert person AWS Big
2022-06-15 insert person AWS Platform
2022-06-15 insert person Grinder Costa
2022-06-15 insert person Jeff Witthuhn
2022-06-15 insert person Jonathan Vince
2022-06-15 insert person Kellen Meade
2022-06-15 insert person Sophie Hernandez
2022-06-15 insert person Sr. AIA COMMS
2022-06-15 insert person TIG Welder
2022-04-14 delete person Carla Olivas
2022-04-14 delete person Cynthia Carrillo
2022-04-14 update person_title Khris Cruz: Program Coordinator => Service Delivery Manager
2022-03-15 delete person Denise Carrillo
2022-03-15 update person_title James Lani: Account Executive => Senior Account Executive
2022-02-07 update person_title Khris Cruz: Contract Team Lead => Program Coordinator
2021-12-02 delete about_pages_linkeddomain outdatedbrowser.com
2021-12-02 delete contact_pages_linkeddomain outdatedbrowser.com
2021-12-02 delete index_pages_linkeddomain outdatedbrowser.com
2021-12-02 delete management_pages_linkeddomain outdatedbrowser.com
2021-12-02 delete person Brian Haddad
2021-12-02 delete person I Portland
2021-12-02 insert index_pages_linkeddomain osha.gov
2021-12-02 insert person Denise Carrillo
2021-12-02 insert person Susan Kuniyoshi
2021-09-04 update robots_txt_status amtec.us.com: 200 => 404
2021-08-02 delete person Nicolette Kirk
2021-07-02 update person_title Nicolette Kirk: Direct Hire Staffing Manager => Account Representative
2021-05-30 delete about_pages_linkeddomain amtec.me
2021-05-30 delete contact_pages_linkeddomain amtec.me
2021-05-30 delete index_pages_linkeddomain amtec.me
2021-05-30 delete management_pages_linkeddomain amtec.me
2021-05-30 delete person Susan Henson Sr.
2021-05-30 delete service_pages_linkeddomain amtec.me
2021-05-30 insert person Karl Borman
2021-04-14 insert coo Barrett Kuethen
2021-04-14 insert otherexecutives Ryan Mann
2021-04-14 delete person Keely Smith
2021-04-14 update person_title Barrett Kuethen: Operations Manager => Chief Operating Officer
2021-04-14 update person_title Carla Olivas: Program Coordinator => Enterprise Program Manager
2021-04-14 update person_title Ryan Mann: Direct Hire Manager => Director of Client Services
2021-02-20 delete person Clerk Charlotte
2021-01-20 delete person Early Vote
2021-01-20 delete person Elias Pacheco
2021-01-20 delete person I San Bernardino
2021-01-20 delete person Monica Reyes
2021-01-20 insert person Clerk Charlotte
2021-01-20 insert person Sales Orange
2021-01-20 insert person Susan Henson Sr.
2020-09-30 delete person Christine Ramos
2020-09-30 insert person Early Vote
2020-09-30 insert person I San Bernardino
2020-06-20 delete person Internal Auditor Orange
2020-06-20 insert about_pages_linkeddomain amtec.me
2020-06-20 insert contact_pages_linkeddomain amtec.me
2020-06-20 insert index_pages_linkeddomain amtec.me
2020-06-20 insert management_pages_linkeddomain amtec.me
2020-06-20 insert service_pages_linkeddomain amtec.me
2020-05-21 delete person San Diego Are
2020-05-21 insert address 5877 Pine Avenue, Suite 100 Chino Hills, CA, 91709
2020-05-21 insert address Suite 100 Chino Hills, CA, 91709
2020-05-21 insert person Internal Auditor Orange
2020-03-21 delete person Amanda Mercado
2020-03-21 delete person I Portland
2020-02-19 delete person Brian Hochhalter
2020-02-19 delete person Gina Jacoy
2020-02-19 delete person I Charlotte, NC
2020-02-19 delete person Simi Valley Are
2020-02-19 delete person Welder Aiken
2020-02-19 delete phone (775) 372-6300
2020-02-19 delete phone (971) 206-6000
2020-02-19 insert person I Portland
2020-02-19 insert person San Diego Are
2020-01-13 delete cmo Marcianne Kuethen
2020-01-13 insert person I Charlotte, NC
2020-01-13 update person_title James Lani: Account Representative => Account Executive
2020-01-13 update person_title Keely Smith: Direct Hire Staffing Manager => Client Delivery Manager / Offshore Training Coordinator
2020-01-13 update person_title Marcianne Kuethen: Marketing Director => Senior Writer
2019-12-12 delete person II San Bernardino
2019-12-12 delete person Painter I Corona
2019-12-12 insert person Simi Valley Are
2019-11-12 insert person II San Bernardino
2019-10-12 delete person CNC Machinist Hudson
2019-10-12 insert person Amanda Mercado
2019-10-12 insert person Painter I Corona
2019-09-12 delete person Cerritos Glendale
2019-09-12 delete person Eagle Ford
2019-09-12 delete person Fort Riley
2019-09-12 delete person I Charlotte, NC
2019-09-12 delete person I San Jose
2019-09-12 insert person Stucco Estimator Sacramento
2019-08-13 delete person I Fort Walton Beach
2019-08-13 delete person I Santa Ana
2019-08-13 delete person Machinist I Newberg
2019-08-13 insert person Brian Haddad
2019-08-13 insert person Cerritos Glendale
2019-08-13 insert person Fort Riley
2019-08-13 insert person Monica Reyes
2019-08-13 update person_title David Medina: Account Executive => Direct Hire Staffing Manager
2019-08-13 update person_title Gina Jacoy: Account Executive => Senior Account Executive
2019-08-13 update person_title Luke Marquardt: Direct Hire Staffing Manager => Senior Direct Hire Staffing Manager
2019-08-13 update person_title Michele Beaver: Exec. Search Consultant; Search Consultant; Recruiter => Senior Executive Search Consultant; Recruiter
2019-07-13 delete person AR Deduction
2019-07-13 delete person PC Deployment
2019-07-13 delete person PE Las Vegas
2019-07-13 delete person PM Los Angeles
2019-07-13 delete person Scott Matthews
2019-07-13 delete person Young Shin
2019-07-13 insert person Adam Salazar
2019-07-13 insert person Eagle Ford
2019-07-13 update person_description Cynthia Carrillo => Cynthia Carrillo
2019-06-13 delete person MACHINIST Simi Valley
2019-06-13 delete person Siemens Step
2019-06-13 insert person Alvin Cruz
2019-06-13 insert person Angelo Escalante
2019-06-13 insert person Construction Foreman Corona
2019-06-13 insert person Kathryn Tobias
2019-06-13 insert person Loila Mongas
2019-06-13 insert person Paul Casanova
2019-06-13 insert person Sheila Selma
2019-06-13 insert person Trini Ga
2019-04-07 delete address 13920 City Center Drive, Suite 250
2019-04-07 delete person Mark Porter
2019-04-07 insert address 5877 Pine Ave, Suite 100
2019-04-07 update person_description Cynthia Carrillo => Cynthia Carrillo
2019-04-07 update person_title Cynthia Carrillo: Office Administrator => HR / Office Coordinator; HR / Office
2019-04-07 update primary_contact 13920 City Center Drive, Suite 250 => 5877 Pine Ave, Suite 100
2019-02-27 delete person Lauren Mackenzie
2019-02-27 insert person Carla Olivas
2019-02-27 insert person Gina Jacoy Sr.
2019-01-25 delete email bk..@www.amtec.us.com
2019-01-25 delete email br..@www.amtec.us.com
2019-01-25 delete email cc..@www.amtec.us.com
2019-01-25 delete email ce..@www.amtec.us.com
2019-01-25 delete email cr..@www.amtec.us.com
2019-01-25 delete email dm..@www.amtec.us.com
2019-01-25 delete email ep..@www.amtec.us.com
2019-01-25 delete email je..@www.amtec.us.com
2019-01-25 delete email jl..@www.amtec.us.com
2019-01-25 delete email jr..@www.amtec.us.com
2019-01-25 delete email kd..@www.amtec.us.com
2019-01-25 delete email ks..@www.amtec.us.com
2019-01-25 delete email lm..@www.amtec.us.com
2019-01-25 delete email mb..@www.amtec.us.com
2019-01-25 delete email mk..@www.amtec.us.com
2019-01-25 delete email mp..@www.amtec.us.com
2019-01-25 delete email nk..@www.amtec.us.com
2019-01-25 delete email rd..@www.amtec.us.com
2019-01-25 delete email rm..@www.amtec.us.com
2019-01-25 delete email rs..@www.amtec.us.com
2019-01-25 delete email sj..@www.amtec.us.com
2019-01-25 delete email sm..@www.amtec.us.com
2019-01-25 delete email zr..@www.amtec.us.com
2019-01-25 delete person Wood Mill
2019-01-25 insert email bk..@amtec.us.com
2019-01-25 insert email br..@amtec.us.com
2019-01-25 insert email cc..@amtec.us.com
2019-01-25 insert email ce..@amtec.us.com
2019-01-25 insert email cr..@amtec.us.com
2019-01-25 insert email dm..@amtec.us.com
2019-01-25 insert email ep..@amtec.us.com
2019-01-25 insert email je..@amtec.us.com
2019-01-25 insert email jl..@amtec.us.com
2019-01-25 insert email jr..@amtec.us.com
2019-01-25 insert email kd..@amtec.us.com
2019-01-25 insert email ks..@amtec.us.com
2019-01-25 insert email lm..@amtec.us.com
2019-01-25 insert email mb..@amtec.us.com
2019-01-25 insert email mk..@amtec.us.com
2019-01-25 insert email mp..@amtec.us.com
2019-01-25 insert email nk..@amtec.us.com
2019-01-25 insert email rd..@amtec.us.com
2019-01-25 insert email rm..@amtec.us.com
2019-01-25 insert email rs..@amtec.us.com
2019-01-25 insert email sj..@amtec.us.com
2019-01-25 insert email sm..@amtec.us.com
2019-01-25 insert email zr..@amtec.us.com
2019-01-25 insert person MACHINIST Simi Valley
2018-12-22 delete general_emails in..@amtec.us.com
2018-12-22 insert general_emails in..@www.amtec.us.com
2018-12-22 delete email bk..@amtec.us.com
2018-12-22 delete email br..@amtec.us.com
2018-12-22 delete email cc..@amtec.us.com
2018-12-22 delete email ce..@amtec.us.com
2018-12-22 delete email cr..@amtec.us.com
2018-12-22 delete email dm..@amtec.us.com
2018-12-22 delete email ep..@amtec.us.com
2018-12-22 delete email in..@amtec.us.com
2018-12-22 delete email je..@amtec.us.com
2018-12-22 delete email jl..@amtec.us.com
2018-12-22 delete email jr..@amtec.us.com
2018-12-22 delete email kd..@amtec.us.com
2018-12-22 delete email ks..@amtec.us.com
2018-12-22 delete email lm..@amtec.us.com
2018-12-22 delete email mb..@amtec.us.com
2018-12-22 delete email mk..@amtec.us.com
2018-12-22 delete email mp..@amtec.us.com
2018-12-22 delete email nk..@amtec.us.com
2018-12-22 delete email rd..@amtec.us.com
2018-12-22 delete email rm..@amtec.us.com
2018-12-22 delete email rs..@amtec.us.com
2018-12-22 delete email sj..@amtec.us.com
2018-12-22 delete email sm..@amtec.us.com
2018-12-22 delete email zr..@amtec.us.com
2018-12-22 delete person II San Bernardino
2018-12-22 delete person Patrick Myers
2018-12-22 delete source_ip 66.228.45.235
2018-12-22 insert email bk..@www.amtec.us.com
2018-12-22 insert email br..@www.amtec.us.com
2018-12-22 insert email cc..@www.amtec.us.com
2018-12-22 insert email ce..@www.amtec.us.com
2018-12-22 insert email cr..@www.amtec.us.com
2018-12-22 insert email dm..@www.amtec.us.com
2018-12-22 insert email ep..@www.amtec.us.com
2018-12-22 insert email in..@www.amtec.us.com
2018-12-22 insert email je..@www.amtec.us.com
2018-12-22 insert email jl..@www.amtec.us.com
2018-12-22 insert email jr..@www.amtec.us.com
2018-12-22 insert email kd..@www.amtec.us.com
2018-12-22 insert email ks..@www.amtec.us.com
2018-12-22 insert email lm..@www.amtec.us.com
2018-12-22 insert email mb..@www.amtec.us.com
2018-12-22 insert email mk..@www.amtec.us.com
2018-12-22 insert email mp..@www.amtec.us.com
2018-12-22 insert email nk..@www.amtec.us.com
2018-12-22 insert email rd..@www.amtec.us.com
2018-12-22 insert email rm..@www.amtec.us.com
2018-12-22 insert email rs..@www.amtec.us.com
2018-12-22 insert email sj..@www.amtec.us.com
2018-12-22 insert email sm..@www.amtec.us.com
2018-12-22 insert email zr..@www.amtec.us.com
2018-12-22 insert person Lauren Mackenzie
2018-12-22 insert person Siemens Step
2018-12-22 insert source_ip 35.225.214.121
2018-12-22 update robots_txt_status amtec.us.com: 404 => 200
2018-12-22 update robots_txt_status www.amtec.us.com: 404 => 200
2018-10-30 delete person Superintendent San Francisco
2018-10-30 insert person II San Bernardino
2018-10-30 insert person Nicolette Kirk
2018-10-30 insert person Zac Reinke
2018-09-26 delete person Destiny Tyler
2018-09-26 delete person I Lodi
2018-09-26 insert person Keely Smith
2018-09-26 insert person Superintendent San Francisco
2018-09-26 insert person Wood Mill
2018-08-20 delete person Brian Haddad
2018-08-20 insert person I Lodi
2018-08-20 update person_description James Lani => James Lani
2018-05-28 delete person CSA Estimator Cleveland
2018-04-06 delete person Keely Smith
2018-04-06 delete person Sabrina Brooks
2018-04-06 insert person Cynthia Carrillo
2018-02-18 delete person Big Bear Lake
2018-02-18 delete person Dallas Phoenix
2018-02-18 delete person Phoenix Phoenix
2018-02-18 delete person UI UX
2018-02-18 insert person Demand Planner Fresno
2018-02-18 update person_description Robert Duchess => Robert Duchess
2018-01-05 insert person Robert Duchess
2018-01-05 insert person UI UX
2018-01-05 update person_description Brian Haddad => Brian Haddad
2018-01-05 update person_description Sabrina Brooks => Sabrina Brooks
2017-12-08 delete person Enterprise Brea
2017-12-08 update person_description Brian Hochhalter => Brian Hochhalter
2017-12-08 update person_description Destiny Tyler => Destiny Tyler
2017-12-08 update person_description Elias Pacheco => Elias Pacheco
2017-12-08 update person_description Kim Dinh => Kim Dinh
2017-12-08 update person_description Scott Matthews => Scott Matthews
2017-09-27 delete cmo Marketing Director Compton
2017-09-27 delete person Marketing Director Compton
2017-09-27 insert person Dallas Phoenix
2017-09-27 insert person Phoenix Phoenix
2017-08-14 insert cmo Marketing Director Compton
2017-08-14 delete person Construction Superintendent Lynwood
2017-08-14 delete person Jessica Waller
2017-08-14 insert person Marketing Director Compton
2017-07-16 delete person Cabin Pressure Northridge
2017-07-16 delete person Candice Sherman
2017-07-16 insert person Construction Superintendent Lynwood
2017-06-10 delete person PRODUCTION SUPERVISOR Fresno
2017-06-10 update robots_txt_status amtec.us.com: 200 => 404
2017-06-10 update robots_txt_status www.amtec.us.com: 200 => 404
2017-05-08 delete address 13920 City Center Drive, Suite 250, Chino Hills, CA 91709
2017-05-08 insert contact_pages_linkeddomain outdatedbrowser.com
2017-05-08 insert index_pages_linkeddomain outdatedbrowser.com
2017-05-08 update robots_txt_status amtec.us.com: 404 => 200
2017-05-08 update robots_txt_status www.amtec.us.com: 404 => 200
2015-01-27 insert about_pages_linkeddomain bilflo.com
2015-01-27 insert contact_pages_linkeddomain bilflo.com
2015-01-27 insert index_pages_linkeddomain bilflo.com
2014-12-22 delete source_ip 23.91.121.229
2014-12-22 insert source_ip 66.228.45.235