CLEARVIEW ELECTRONICS - History of Changes


DateDescription
2024-03-07 delete source_ip 64.98.145.30
2024-03-07 insert source_ip 15.197.142.173
2024-03-07 insert source_ip 3.33.152.147
2024-03-07 update website_status DomainNotFound => OK
2023-07-16 update website_status IndexPageFetchError => DomainNotFound
2023-03-18 update website_status FlippedRobots => IndexPageFetchError
2023-01-27 update website_status Disallowed => FlippedRobots
2022-11-09 update website_status DomainNotFound => Disallowed
2022-04-03 update website_status OK => DomainNotFound
2022-02-14 update robots_txt_status www.clearviewalarm.com: 0 => 200
2021-02-09 insert person Stephen Evans
2020-05-13 update person_title Donald Clarke: Audit Committee; Member of the Board of Directors; Chairman of the Audit Committee; Member of Our Board; Chief Financial Officer for Plex Systems, Inc => Member of the Board of Directors; Chairman of the Audit Committee; Member of Our Board; Chief Financial Officer for Plex Systems, Inc
2020-05-13 update person_title Hugh Panero: Member of the Audit Committee; Audit Committee; Member of the Board of Directors; Member of Our Board => Member of the Audit Committee; Member of the Board of Directors; Member of Our Board
2020-05-13 update person_title Mayo Shattuck: Chairman of the Board of Directors of Exelon Corporation; Member of the Board of Directors; Member of Our Board; Member of the Nominating and Governance Committee; Nominating and Governance Committee => Chairman of the Board of Directors of Exelon Corporation; Member of the Board of Directors; Member of Our Board; Member of the Nominating and Governance Committee
2020-05-13 update person_title Simone Wu: Corporate Secretary; Senior Vice President; General Counsel; Audit Committee; Member of the Audit Committee; Member of the Board of Directors => Corporate Secretary; Senior Vice President; General Counsel; Member of the Audit Committee; Member of the Board of Directors
2020-05-13 update person_title Timothy McAdam: Member of the Compensation Committee; Nominating and Governance Committee / Compensation Committee; Chairman of the Board of Directors; Chairman of the Nominating and Governance Committee; Chairman of Our Board => Member of the Compensation Committee; Chairman of the Board of Directors; Chairman of the Nominating and Governance Committee; Chairman of Our Board
2020-03-30 delete source_ip 35.206.118.118
2020-03-30 insert source_ip 64.98.145.30
2020-03-30 update robots_txt_status www.alarm.com: 200 => 0
2020-02-29 insert chieflegalofficer Simone Wu
2020-02-29 insert otherexecutives Simone Wu
2020-02-29 insert secretary Simone Wu
2020-02-29 insert svp Simone Wu
2020-02-29 delete about_pages_linkeddomain media-server.com
2020-02-29 delete investor_pages_linkeddomain media-server.com
2020-02-29 delete source_ip 77.104.163.112
2020-02-29 insert about_pages_linkeddomain wsw.com
2020-02-29 insert investor_pages_linkeddomain wsw.com
2020-02-29 insert person Simone Wu
2020-02-29 insert source_ip 35.206.118.118
2020-01-28 insert about_pages_linkeddomain google.com
2020-01-28 insert about_pages_linkeddomain media-server.com
2020-01-28 insert investor_pages_linkeddomain google.com
2020-01-28 insert investor_pages_linkeddomain media-server.com
2019-12-27 delete investor_pages_linkeddomain google.com
2019-12-27 delete investor_pages_linkeddomain proofpoint.com
2019-12-27 delete investor_pages_linkeddomain wsw.com
2019-11-27 delete investor_pages_linkeddomain media-server.com
2019-11-27 insert investor_pages_linkeddomain proofpoint.com
2019-11-27 insert investor_pages_linkeddomain wsw.com
2019-10-27 delete phone 503-631-8199
2019-10-27 insert about_pages_linkeddomain google.com
2019-10-27 insert about_pages_linkeddomain media-server.com
2019-10-27 insert investor_pages_linkeddomain google.com
2019-10-27 insert investor_pages_linkeddomain media-server.com
2019-10-27 insert phone 503-631-2101
2019-09-27 delete otherexecutives Michelle Lee
2019-09-27 delete person Michelle Lee
2019-08-28 delete about_pages_linkeddomain google.com
2019-08-28 delete about_pages_linkeddomain media-server.com
2019-08-28 delete investor_pages_linkeddomain google.com
2019-08-28 delete investor_pages_linkeddomain media-server.com
2019-07-29 insert about_pages_linkeddomain google.com
2019-07-29 insert about_pages_linkeddomain media-server.com
2019-07-29 insert investor_pages_linkeddomain google.com
2019-07-29 insert investor_pages_linkeddomain media-server.com
2019-05-23 delete general_emails in..@clearviewalarm.com
2019-05-23 delete address 18238 S Fischers Mill Rd Oregon City, OR 97045 USA
2019-05-23 delete email in..@clearviewalarm.com
2019-05-23 update person_description Darius G. Nevin => Darius G. Nevin
2019-05-23 update person_description Donald Clarke => Donald Clarke
2019-05-23 update person_description Hugh Panero => Hugh Panero
2019-05-23 update person_description Michelle Lee => Michelle Lee
2019-05-23 update person_description Stephen Trundle => Stephen Trundle
2019-05-23 update person_description Steve Valenzuela => Steve Valenzuela
2019-05-23 update person_description Timothy McAdam => Timothy McAdam
2019-05-23 update website_status FlippedRobots => OK
2019-05-02 update website_status OK => FlippedRobots
2019-03-31 delete about_pages_linkeddomain google.com
2019-03-31 delete about_pages_linkeddomain media-server.com
2019-03-31 delete investor_pages_linkeddomain google.com
2019-03-31 delete investor_pages_linkeddomain media-server.com
2019-03-31 insert address 18238 S Fischers Mill Rd Oregon City, OR 97045 USA
2019-01-12 delete about_pages_linkeddomain google.com
2019-01-12 delete about_pages_linkeddomain proofpoint.com
2019-01-12 delete about_pages_linkeddomain wsw.com
2019-01-12 delete investor_pages_linkeddomain google.com
2019-01-12 delete investor_pages_linkeddomain proofpoint.com
2019-01-12 delete investor_pages_linkeddomain wsw.com
2018-12-02 delete general_emails in..@alarm.com
2018-12-02 delete address 8281 Greensboro Drive McLean , VA 22102 USA
2018-12-02 delete contact_pages_linkeddomain apple.com
2018-12-02 delete email in..@alarm.com
2018-12-02 delete phone (571) 620-2008
2018-12-02 delete phone +13014244455
2018-12-02 insert about_pages_linkeddomain google.com
2018-12-02 insert about_pages_linkeddomain proofpoint.com
2018-12-02 insert about_pages_linkeddomain wsw.com
2018-12-02 insert alias West LLC
2018-12-02 insert investor_pages_linkeddomain google.com
2018-12-02 insert investor_pages_linkeddomain proofpoint.com
2018-12-02 insert investor_pages_linkeddomain wsw.com
2018-12-02 insert phone 503-631-8199
2018-09-15 delete about_pages_linkeddomain google.com
2018-09-15 delete about_pages_linkeddomain media-server.com
2018-09-15 delete investor_pages_linkeddomain google.com
2018-09-15 delete investor_pages_linkeddomain media-server.com
2018-07-27 insert otherexecutives David Trone
2018-07-27 insert about_pages_linkeddomain google.com
2018-07-27 insert about_pages_linkeddomain media-server.com
2018-07-27 insert email dt..@alarm.com
2018-07-27 insert investor_pages_linkeddomain google.com
2018-07-27 insert investor_pages_linkeddomain media-server.com
2018-07-27 insert person David Trone
2018-07-27 insert phone (571) 620-2008
2018-07-27 update person_title Michelle Lee: Member of Our Board of Directors; Director => Member of the Compensation Committee; Member of Our Board of Directors; Member of the Audit Committee; Compensation Committee; Director
2018-05-28 delete source_ip 159.100.186.128
2018-05-28 insert source_ip 77.104.163.112
2017-05-04 insert address 719 W 3rd St Dorris, CA 96023
2017-05-04 insert phone (530) 397-2211
2017-05-04 insert phone (800) 858-2399
2016-03-15 update website_status OK => DomainNotFound
2015-11-06 delete index_pages_linkeddomain youtube.com
2015-11-06 update description
2014-12-31 delete source_ip 174.121.246.162
2014-12-31 insert source_ip 159.100.186.128
2014-06-24 delete address 489 3rd Street Gervis, OR, 97026
2014-06-24 insert address 190 SE 2nd Avenue, Canby, OR 97013
2014-06-24 insert address 489 3rd Street Gervais, OR, 97026
2014-06-24 insert email ca..@canbytel.com
2014-06-24 insert phone 503.266.8111