CNS CARES - History of Changes


DateDescription
2024-03-10 delete vpsales Michael Hilt
2024-03-10 delete contact_pages_linkeddomain fusiongroupusa.com
2024-03-10 delete contact_pages_linkeddomain paylocity.com
2024-03-10 delete index_pages_linkeddomain fusiongroupusa.com
2024-03-10 delete management_pages_linkeddomain fusiongroupusa.com
2024-03-10 delete phone (877) 259-1009
2024-03-10 delete source_ip 192.249.118.50
2024-03-10 delete terms_pages_linkeddomain fusiongroupusa.com
2024-03-10 insert contact_pages_linkeddomain goo.gl
2024-03-10 insert index_pages_linkeddomain goo.gl
2024-03-10 insert management_pages_linkeddomain goo.gl
2024-03-10 insert source_ip 192.158.234.100
2024-03-10 insert terms_pages_linkeddomain goo.gl
2024-03-10 update person_title Michael Hilt: Vice President Sales => Senior VP of Sales
2023-08-16 insert address 7171 W 95th Street, Suite 150 Overland Park, KS 66212
2023-08-16 insert phone (317) 939-5025
2023-08-16 insert phone (806) 412-0709
2023-04-26 delete address 8417 Washington Place NE, Suite B Albuquerque, NM 87113
2023-04-26 insert address 6700 Jefferson St NE, Suite C3 Albuquerque, NM 87109
2023-03-26 delete address 1050 E Flamingo Rd Suite W-161 Las Vegas, NV 89119
2023-03-26 delete address 1447 E. Roosevelt Avenue Grants NM 87020
2023-03-26 delete address 36 South Richards Run, Suite D Springboro, OH 45066
2023-03-26 delete address 6801 Lake Plaza Drive, Suite A-102 Indianapolis, IN 46220
2023-03-26 delete address 801 Roosevelt Avenue Grants, NM 87020
2023-03-26 delete phone (509) 735-6440
2023-03-26 delete phone 702-896-0983
2023-03-26 insert address 110-B E. Santa Fe Avenue Grants, NM 87020
2023-03-26 insert address 110-B E. Santa Fe Avenue Grants, New Mexico 87020
2023-03-26 insert address 4420 Carver Woods Drive Suite 4422-150 Blue Ash, Ohio 45242
2023-03-26 insert address 5650 Mexico
2023-03-26 insert address 6920 Parkdale Place, Suite 108 Indianapolis, IN 46254
2023-03-26 insert address 7201 West Lake Mead Boulevard, Suite 280 Las Vegas, Nevada 89128
2023-03-26 insert address 9635 Maroon Circle, Suite 420 Englewood, CO 80112
2023-03-26 insert address 9635 Maroon Circle, Suite 420 Englewood, CO 80115
2023-03-26 insert address Suite 12 St. Peters, MO 63376
2023-03-26 insert phone (509) 289-6028
2023-03-26 insert phone (636) 238-4505
2023-03-26 insert phone (937) 381-9100
2023-03-26 insert phone 702-637-0352
2023-01-21 insert cio Dave Baker
2023-01-21 insert coo SCOTT OETTING
2023-01-21 insert person Dave Baker
2023-01-21 insert person LEE ANN ARBOGAST
2023-01-21 insert person SCOTT OETTING
2022-12-20 insert address 411 E 3rd St, Suite 3 Truth or Consequences, NM 87901
2022-12-20 insert address 6700 Jefferson St. NE, Suite C-3 Alburquerque, NM 87109
2022-11-18 update website_status FlippedRobots => OK
2022-09-25 update website_status OK => FlippedRobots
2022-07-24 delete address 114 N. 1st Street, Suite 200 Grand Junction, CO 81501
2022-07-24 delete alias Critical Nurse Staffing
2022-07-24 delete person SARAH MCVEA
2022-07-24 insert address 1447 E. Roosevelt Avenue Grants NM 87020
2022-05-22 delete coo Stephanie Huebner
2022-05-22 delete person Stephanie Huebner
2022-04-20 insert address 114 N. 1st Street, Suite 200 Grand Junction, CO 81501
2022-03-20 delete ceo JAMIE SHARPE
2022-03-20 delete otherexecutives JOLENE WALKER
2022-03-20 insert ceo GREG ABOLOFIA
2022-03-20 delete address 13770 58th St. N, Suite 318 Clearwater, FL 33760
2022-03-20 delete address 1750 SW Skyline Blvd, S101 Portland OR 97221
2022-03-20 delete address 8758 Wolff Court Suite 102 Westminster, CO 80031
2022-03-20 delete person JAMIE SHARPE
2022-03-20 delete person JOLENE WALKER
2022-03-20 delete phone (727) 291-0640
2022-03-20 insert address 3489 W 72nd AVE., STE 200 Westminister, CO 80030
2022-03-20 insert person GREG ABOLOFIA
2022-03-20 insert phone 720-506-1146
2022-03-20 update primary_contact 8758 Wolff Court Suite 102 Westminster, CO 80031 => 3489 W 72nd AVE., STE 200 Westminister, CO 80030
2021-12-20 delete chieflegalofficer J. CHRISTOPHER BALLARD
2021-12-20 delete address 9222 Culebra Rd. Suite 111 San Antonio, Texas 78251
2021-12-20 delete career_pages_linkeddomain ultipro.com
2021-12-20 delete index_pages_linkeddomain ultipro.com
2021-12-20 delete person J. CHRISTOPHER BALLARD
2021-12-20 insert address 5801 W. I-40 Suite 108 Amarillo, Tx 79106
2021-12-20 insert address 659 Emory Valley Road Suite AB Oak Ridge TN, 37830
2021-12-20 insert alias CNS Cares
2021-12-20 insert career_pages_linkeddomain paylocity.com
2021-12-20 insert phone (865) 712-2432
2021-12-20 insert phone 1-877-259-9001
2021-12-20 insert phone 423-251-1747
2021-09-24 delete address 5650 Mexico Road, Suite 12 St. Peters MO 63376
2021-09-24 delete phone (636) 238-4505
2021-08-24 delete cfo TRAVIS WOLTHER
2021-08-24 insert cfo Jesse Verni
2021-08-24 insert coo Stephanie Huebner
2021-08-24 delete person TRAVIS WOLTHER
2021-08-24 insert person Jesse Verni
2021-08-24 insert person Stephanie Huebner
2021-04-22 delete phone (888) 649-4140
2021-04-22 insert fax (317) 827-6941
2021-04-22 insert person SARAH MCVEA
2021-04-22 insert phone (317) 939-5027
2021-04-22 update website_status FlippedRobots => OK
2021-04-16 update website_status OK => FlippedRobots
2021-01-15 delete address 919 W. Kirby, Suite 2E Champaign, IL 61821
2021-01-15 insert address 4521 State Route 159, Suite 2 Glen Carbon, IL 62034
2020-07-24 delete address 1050 East Flamingo Road, Suite W146 Las Vegas, NV 89119
2020-07-24 insert address 1050 E Flamingo Rd Suite W-161 Las Vegas, NV 89119
2020-06-23 insert cfo TRAVIS WOLTHER
2020-06-23 insert person TRAVIS WOLTHER
2020-05-23 delete cfo Sarah Francis
2020-05-23 delete address 7033 Village Parkway - Suite 216, Dublin, CA 94568
2020-05-23 delete person Sarah Francis
2020-05-23 delete phone (925) 577-2350
2020-04-23 delete otherexecutives JANEL GREEN
2020-04-23 delete fax (509) 943-1028
2020-04-23 delete person JANEL GREEN
2020-04-23 insert about_pages_linkeddomain fusiongroupusa.com
2020-04-23 insert about_pages_linkeddomain ultipro.com
2020-04-23 insert address 13770 58th St. N Suite 318 Clearwater, FL 33760
2020-04-23 insert contact_pages_linkeddomain fusiongroupusa.com
2020-04-23 insert contact_pages_linkeddomain instagram.com
2020-04-23 insert contact_pages_linkeddomain linkedin.com
2020-04-23 insert contact_pages_linkeddomain twitter.com
2020-04-23 insert index_pages_linkeddomain fusiongroupusa.com
2020-04-23 insert index_pages_linkeddomain ultipro.com
2020-04-23 insert management_pages_linkeddomain fusiongroupusa.com
2020-04-23 insert phone 727-291-0640
2020-04-23 insert terms_pages_linkeddomain fusiongroupusa.com
2020-04-23 update person_description J. CHRISTOPHER BALLARD => J. CHRISTOPHER BALLARD
2020-04-23 update person_description JOLENE WALKER => JOLENE WALKER
2020-03-24 insert phone 1-877-629-3441
2019-12-21 delete source_ip 72.52.135.41
2019-12-21 insert source_ip 192.249.118.50
2019-11-21 delete address 7133 W 95th Street, Overland Park, KS 66212
2019-11-21 insert address 7119 W 95th Street, Overland Park, KS 66212
2019-11-21 insert phone (833) 208-4129
2019-11-21 insert phone (913) 686-6532
2019-10-21 insert phone (740) 835-4411
2019-10-21 insert phone (855) 540-0409
2019-09-21 delete address 7001 San Antonio Drive Northeast, Suite H Albuquerque, NM 87109
2019-09-21 insert address 8417 Washington Place NE, Suite B Albuquerque, NM 87113
2019-08-22 insert management_pages_linkeddomain vaultverify.com
2019-07-23 insert management_pages_linkeddomain office365.com
2019-04-15 delete management_pages_linkeddomain healthstream.com
2019-04-15 insert address 9222 Culebra Rd. Suite 111, San Antonio, Texas 78251
2019-04-15 insert career_pages_linkeddomain ultipro.com
2019-04-15 insert management_pages_linkeddomain reliaslearning.com
2019-04-15 insert management_pages_linkeddomain ultipro.com
2019-04-15 insert phone (210) 530- 1054
2019-04-15 insert phone (210) 610-9312
2019-03-15 insert address 1750 SW Skyline Blvd, S101, Portland OR 97221
2019-03-15 insert address 36 South Richards Run, Suite D, Springboro, OH 45066
2019-03-15 insert address 5650 Mexico Road, Suite 12, St. Peters MO 63376
2019-03-15 insert address 7033 Village Parkway - Suite 216, Dublin, CA 94568
2019-03-15 insert address 7133 W 95th Street, Overland Park, KS 66212
2019-03-15 insert address 8937 N US Highway 259, Broken Bow, OK 74728
2019-03-15 insert phone (479) 259-5453
2019-03-15 insert phone (925) 577-2350
2019-03-15 insert phone (937) 176-4123
2019-02-11 delete source_ip 67.227.167.109
2019-02-11 insert source_ip 72.52.135.41
2019-01-09 delete management_pages_linkeddomain epicorhcm.com
2019-01-09 insert management_pages_linkeddomain docusign.net
2018-09-22 delete cfo Amber Gustafson
2018-09-22 insert otherexecutives JOLENE WALKER
2018-09-22 insert vpsales Michael Hilt
2018-09-22 delete person Amber Gustafson
2018-09-22 delete person Brady Russell
2018-09-22 delete person CLARIE COLUNGA
2018-09-22 insert person Michael Hilt
2018-09-22 update person_title JOLENE WALKER: EXECUTIVE DIRECTOR of OPERATIONS => VICE PRESIDENT OPERATIONS
2018-07-10 delete cmo Shawn L. Montgomery
2018-07-10 delete otherexecutives TIFFINEY PEARSON
2018-07-10 delete person Cecilia "CeCe" Garcia
2018-07-10 delete person Shawn L. Montgomery
2018-07-10 delete person TIFFINEY PEARSON
2017-11-28 update website_status Disallowed => OK
2017-11-28 delete source_ip 64.90.48.160
2017-11-28 insert source_ip 67.227.167.109
2017-08-29 update website_status FlippedRobots => Disallowed
2017-08-02 update website_status OK => FlippedRobots
2016-01-25 delete source_ip 208.113.233.168
2016-01-25 insert source_ip 64.90.48.160
2015-03-04 insert cfo Amber Gustafson
2015-03-04 insert cfo Sarah Francis
2015-03-04 insert chieflegalofficer J. Christopher Ballard
2015-03-04 insert president Shawn Ridgley
2015-03-04 insert person Amber Gustafson
2015-03-04 insert person J. Christopher Ballard
2015-03-04 insert person Jamie Sharpe
2015-03-04 insert person Janel Green
2015-03-04 insert person Sarah Francis
2015-03-04 insert person Shawn Ridgley
2015-03-04 insert person Tiffiney Pearson
2014-10-07 insert about_pages_linkeddomain ivantagehost.com
2014-10-07 insert address 1114 N. 1st Street Suite 200 Grand Junction, CO 81501
2014-10-07 insert career_pages_linkeddomain ivantagehost.com
2014-10-07 insert contact_pages_linkeddomain ivantagehost.com
2014-10-07 insert index_pages_linkeddomain ivantagehost.com
2014-10-07 insert management_pages_linkeddomain ivantagehost.com
2014-10-07 insert service_pages_linkeddomain ivantagehost.com
2014-05-21 delete address 1050 East Flamingo Road Suite W146 Las Vegas, NV 89119
2014-05-21 delete address 10704 Hwy 152 Hillsboro, NM 88042
2014-05-21 delete address 1300 W. Broadway Ave, Ste A Bloomfield, NM 87413
2014-05-21 delete address 1522 South Midway Avenue Idaho Falls, ID 83406
2014-05-21 delete address 204 Mesa View Road KUSD Business Center Kayenta, AZ 86033
2014-05-21 delete address 504 Douglas Ave. Las Vegas, NM 87701-3945
2014-05-21 delete address 58 North Main Street Blanding, UT 84511
2014-05-21 delete address 7001 San Antonio Drive NE Suite H Albuquerque, NM 87109
2014-05-21 delete address 801 Roosevelt Avenue Grants, NM 87020
2014-05-21 delete address 8390 West Gage Boulevard Suite 202 Kennewick, WA 99336
2014-05-21 delete address 8819 South Redwood Road Suite C, Main Floor West Jordan, UT 84088
2014-05-21 delete contact_pages_linkeddomain criticalnursestaffing.com
2014-05-21 delete fax (505) 287-9729
2014-05-21 delete fax (505) 425-9012
2014-05-21 delete fax (505) 632-3474
2014-05-21 delete fax (505) 830-9646
2014-05-21 delete fax (509) 735-9988
2014-05-21 delete fax (575) 895-3323
2014-05-21 delete fax (855) 216-8101
2014-05-21 delete fax 702-896-0949
2014-05-21 delete fax 801-996-3315
2014-05-21 delete index_pages_linkeddomain criticalnursestaffing.com
2014-05-21 delete phone (208) 523-2311
2014-05-21 delete phone (435) 678-2333
2014-05-21 delete phone (505) 287-9744
2014-05-21 delete phone (505) 425-9011
2014-05-21 delete phone (505) 632-3473
2014-05-21 delete phone (505) 884-1710
2014-05-21 delete phone (509) 735-6440
2014-05-21 delete phone (575) 895-3336
2014-05-21 delete phone (855) 216-8100
2014-05-21 delete phone (855) 896-0001
2014-05-21 delete phone 1-884-293-3264
2014-05-21 delete phone 702-896-0983
2014-05-21 delete phone 801-938-9063
2014-05-21 delete phone 877-543-0946
2014-05-21 delete phone 928-697-2515
2014-05-21 delete service_pages_linkeddomain criticalnursestaffing.com
2014-03-18 delete address 1050 E. Flamingo Road Suite W146 Las Vegas, NV 89119
2014-03-18 delete address 1522 S Midway Avenue Idaho Falls, ID 83406
2014-03-18 delete address 200 W Grand Ave, Suite #3 Grand Junction, CO 81501
2014-03-18 delete address 204 Mesa View Road Kayenta, AZ 86033
2014-03-18 delete address 801 Roosevelt Ave Grants, NM 87020
2014-03-18 delete address 8390 W Gage Blvd Suite 202 Kennewick, WA 99336
2014-03-18 insert address 1050 East Flamingo Road Suite W146 Las Vegas, NV 89119
2014-03-18 insert address 1522 South Midway Avenue Idaho Falls, ID 83406
2014-03-18 insert address 200 West Grand Avenue Suite 3 Grand Junction, CO 81501
2014-03-18 insert address 204 Mesa View Road KUSD Business Center Kayenta, AZ 86033
2014-03-18 insert address 801 Roosevelt Avenue Grants, NM 87020
2014-03-18 insert address 8390 West Gage Boulevard Suite 202 Kennewick, WA 99336
2014-03-18 insert address 8819 South Redwood Road Suite C, Main Floor West Jordan, UT 84088
2014-03-18 insert fax 801-996-3315
2014-03-18 insert phone 1-884-293-3264
2014-03-18 insert phone 801-938-9063
2014-03-18 update primary_contact 200 W Grand Ave, Suite #3 Grand Junction, CO 81501 => 8819 South Redwood Road Suite C, Main Floor West Jordan, UT 84088