FOREST AVENUE BUSINESS IMPROVEMENT DISTRICT - History of Changes


DateDescription
2024-03-09 delete about_pages_linkeddomain eventbrite.com
2024-03-09 delete person Ronald D. Victorio
2024-03-09 delete phone 718-273-3384
2024-03-09 delete phone 718-370-3730
2024-03-09 delete phone 718-442-2065
2024-03-09 delete phone 718-442-2633
2024-03-09 delete phone 718-442-3482
2024-03-09 delete phone 718-442-8440
2024-03-09 delete phone 718-720-3478
2024-03-09 delete phone 718-720-6669
2024-03-09 delete phone 718-727-0500
2024-03-09 delete phone 718-727-5610
2024-03-09 delete phone 718-981-2999
2024-03-09 delete phone 917-971-5136
2024-03-09 insert about_pages_linkeddomain canva.com
2023-06-19 delete source_ip 108.179.251.6
2023-06-19 insert source_ip 141.193.213.11
2023-06-19 insert source_ip 141.193.213.10
2023-06-19 update website_status Disallowed => OK
2023-01-25 update website_status FlippedRobots => Disallowed
2022-12-27 update website_status OK => FlippedRobots
2022-05-20 insert index_pages_linkeddomain tinyurl.com
2021-09-17 delete address 584 Forest AvenueNY 10310 USA
2021-09-17 insert address 750 Forest AvenueNY 10310 USA
2021-09-17 update primary_contact 584 Forest AvenueNY 10310 USA => 750 Forest AvenueNY 10310 USA
2021-08-17 insert address 584 Forest AvenueNY 10310 USA
2021-07-14 delete address 676 Forest AvenueNY 10310 USA
2021-04-18 insert address 418 Forest AvenueNY 10301 USA
2021-02-23 delete address 401 Forest AvenueNY 10301 USA
2021-01-23 delete address 408 Forest AvenueNY 10301 USA
2021-01-23 insert address 401 Forest AvenueNY 10301 USA
2021-01-23 update primary_contact 408 Forest AvenueNY 10301 USA => 401 Forest AvenueNY 10301 USA
2020-09-27 insert address 408 Forest AvenueNY 10301 USA
2020-06-18 delete address 395 Forest Avenue, 1LNY 10301 USA
2020-05-19 insert address 395 Forest Avenue, 1LNY 10301 USA
2020-04-19 delete otherexecutives Daniel Clark
2020-04-19 delete otherexecutives Steven Kirk
2020-04-19 delete vp Robert Myers
2020-04-19 insert otherexecutives Cormac Gordon
2020-04-19 insert otherexecutives Jean Daggan
2020-04-19 insert otherexecutives Nina Flores
2020-04-19 delete address 391 Forest AvenueNY 10301 USA
2020-04-19 delete person Boris Natenzon
2020-04-19 delete person Daniel Clark
2020-04-19 delete person Jack LeGreci
2020-04-19 delete person John Pagliaro
2020-04-19 delete person Robert Myers
2020-04-19 delete person Steven Kirk
2020-04-19 insert management_pages_linkeddomain google.com
2020-04-19 insert person Cormac Gordon
2020-04-19 insert person Jean Daggan
2020-04-19 insert person Nina Flores
2020-04-19 insert person Thomas Casatelli
2020-04-19 update person_title Kim Beckett: Chairman Burrito Bar; Member of the Executive Team => Member of the Executive Board; Vice Chair Burrito Bar
2020-04-19 update person_title Megan Cappola: Member of the Executive Team; Secretary Beans and Leaves Coffee & Tea Cafe => Chairman Beans and Leaves Coffee & Tea Cafe; Member of the Executive Board
2020-03-19 delete address North Shore True Value Hardware 647 Forest AvenueNY 10310 USA
2020-03-19 insert address 391 Forest AvenueNY 10301 USA
2020-03-19 update primary_contact North Shore True Value Hardware 647 Forest AvenueNY 10310 USA => 391 Forest AvenueNY 10301 USA
2020-02-18 delete address 530 Forest AvenueNY 10310 USA
2020-02-18 insert address North Shore True Value Hardware 647 Forest AvenueNY 10310 USA
2020-02-18 update primary_contact 530 Forest AvenueNY 10310 USA => North Shore True Value Hardware 647 Forest AvenueNY 10310 USA
2020-01-14 delete address 501 Forest AvenueNY 10310 USA
2019-12-14 delete address 486 Forest AvenueNY 10310 USA
2019-12-14 insert address 501 Forest AvenueNY 10310 USA
2019-12-14 update primary_contact 486 Forest AvenueNY 10310 USA => 501 Forest AvenueNY 10310 USA
2019-11-13 delete address 616 Forest AvenueNY 10310 USA
2019-11-13 insert address 486 Forest AvenueNY 10310 USA
2019-11-13 update primary_contact 616 Forest AvenueNY 10310 USA => 486 Forest AvenueNY 10310 USA
2019-10-14 delete address 395 Forest AvenueNY 10301 USA
2019-10-14 insert address 616 Forest AvenueNY 10310 USA
2019-10-14 update primary_contact 395 Forest AvenueNY 10301 USA => 616 Forest AvenueNY 10310 USA
2019-09-14 delete address 486 Forest AvenueNY 10310 USA
2019-09-14 insert address 395 Forest AvenueNY 10301 USA
2019-09-14 update primary_contact 486 Forest AvenueNY 10310 USA => 395 Forest AvenueNY 10301 USA
2019-08-15 insert address 486 Forest AvenueNY 10310 USA
2019-07-15 delete address 616 Forest AvenueNY 10310 USA
2019-06-15 delete address 744 Forest AvenueNY 10310 USA
2019-06-15 insert address 616 Forest AvenueNY 10310 USA
2019-06-15 update primary_contact 744 Forest AvenueNY 10310 USA => 616 Forest AvenueNY 10310 USA
2019-05-15 insert about_pages_linkeddomain eventbrite.com
2019-05-15 insert index_pages_linkeddomain eventbrite.com
2019-05-15 insert service_pages_linkeddomain eventbrite.com
2019-04-13 delete address Spot Light Studios 358 Forest AvenueNY 10301 USA
2019-03-07 delete address 738 Forest AvenueNY 10310 USA
2019-03-07 insert address Spot Light Studios 358 Forest AvenueNY 10301 USA
2019-03-07 update primary_contact 738 Forest AvenueNY 10310 USA => Spot Light Studios 358 Forest AvenueNY 10301 USA
2019-02-02 delete address 765 Forest AvenueNY 10310 USA
2019-02-02 insert address 738 Forest AvenueNY 10310 USA
2019-02-02 update primary_contact 765 Forest AvenueNY 10310 USA => 738 Forest AvenueNY 10310 USA
2018-12-29 delete address 584 Forest AvenueNY 10310 USA
2018-12-29 insert address 765 Forest AvenueNY 10310 USA
2018-12-29 update primary_contact 584 Forest AvenueNY 10310 USA => 765 Forest AvenueNY 10310 USA
2018-10-08 insert address 584 Forest AvenueNY 10310 USA
2018-10-08 update primary_contact null => 584 Forest AvenueNY 10310 USA
2018-04-10 update website_status FlippedRobots => OK
2018-04-10 delete source_ip 108.163.202.115
2018-04-10 insert source_ip 108.179.251.6
2018-03-28 update website_status OK => FlippedRobots
2017-09-25 update robots_txt_status forestavenuebid.com: 404 => 200
2017-09-25 update robots_txt_status www.forestavenuebid.com: 404 => 200
2017-08-13 delete partner Clothing
2017-08-13 delete partner Electronics / Cell Phone
2017-08-13 delete partner Eyewear
2017-08-13 delete partner Jewelers
2017-08-13 delete partner Liquor Store
2017-08-13 delete partner Pet Store
2017-08-13 delete partner Smoke Shop
2017-08-13 delete partner Tattoo
2017-08-13 update robots_txt_status forestavenuebid.com: 200 => 404
2017-08-13 update robots_txt_status www.forestavenuebid.com: 200 => 404
2017-07-16 insert partner Eyewear
2017-07-16 insert partner Tattoo
2017-07-16 update robots_txt_status forestavenuebid.com: 404 => 200
2017-07-16 update robots_txt_status www.forestavenuebid.com: 404 => 200
2017-06-08 insert email fo..@gmail.com
2017-06-08 update description
2017-06-08 update robots_txt_status forestavenuebid.com: 200 => 404
2017-06-08 update robots_txt_status www.forestavenuebid.com: 200 => 404
2017-04-28 delete source_ip 198.74.58.57
2017-04-28 insert source_ip 108.163.202.115
2016-01-14 delete management_pages_linkeddomain appleseedhomes.com
2015-01-23 delete person Santa DiStefano
2015-01-23 insert person Boris Natenzon
2015-01-23 insert person Megan Cappola
2014-05-30 update website_status FlippedRobots => OK
2014-05-20 update website_status OK => FlippedRobots
2014-02-15 delete person James P. Molinaro
2014-02-15 delete person Mary Anne Kinsella
2014-02-15 insert person James S. Oddo