AVERAGEADJUSTERSUSCA.ORG - History of Changes


DateDescription
2023-10-17 delete otherexecutives Jim McDonald
2023-10-17 delete otherexecutives John Miklus
2023-10-17 delete otherexecutives Stephen Wong
2023-10-17 insert chairman John F. Crotty
2023-10-17 insert otherexecutives Adam Rolland
2023-10-17 insert otherexecutives Eileen M. Fellin
2023-10-17 insert otherexecutives John F. Crotty
2023-10-17 insert otherexecutives Rob Zeuner
2023-10-17 delete email se..@averageadjustersusca.org
2023-10-17 delete person Jim McDonald
2023-10-17 delete person John Miklus
2023-10-17 delete person Stephen Wong
2023-10-17 insert person Adam Rolland
2023-10-17 insert person Eileen M. Fellin
2023-10-17 insert person John F. Crotty
2023-10-17 insert person Rob Zeuner
2023-08-11 delete otherexecutives Phil Gran
2023-08-11 delete person Adam Rolland
2023-08-11 delete person Phil Gran
2023-08-11 insert email se..@averageadjustersusca.org
2022-07-07 delete index_pages_linkeddomain sg-host.com
2022-03-07 insert about_pages_linkeddomain iubenda.com
2022-03-07 insert contact_pages_linkeddomain iubenda.com
2022-03-07 insert index_pages_linkeddomain iubenda.com
2022-03-07 insert management_pages_linkeddomain iubenda.com
2021-12-13 delete source_ip 104.131.119.68
2021-12-13 insert source_ip 35.209.20.5
2021-12-13 update robots_txt_status www.averageadjustersusca.org: 404 => 200
2021-02-25 delete address 302 Bayview Avenue, Massapequa, NY 11758, USA
2021-02-25 delete person Kristen Teatom
2021-02-25 update primary_contact 302 Bayview Avenue, Massapequa, NY 11758, USA => null
2021-01-24 delete chairman Jeanne Carr
2021-01-24 delete otherexecutives Kevin Kearney
2021-01-24 delete otherexecutives Paul Barnes
2021-01-24 insert chairman Tony Brain
2021-01-24 insert otherexecutives Robert Zeuner
2021-01-24 delete address 126 Midwood Avenue, Farmingdale, NY 11735
2021-01-24 delete address 126 Midwood Avenue, Farmingdale, NY 11735, USA
2021-01-24 delete person Eileen M. Fellin
2021-01-24 delete person Jeanne Carr
2021-01-24 delete person Kevin Kearney
2021-01-24 delete person Paul Barnes
2021-01-24 delete person Ron Eldridge
2021-01-24 insert address 302 Bayview Avenue, Massapequa, NY 11758, USA
2021-01-24 insert person Kristen Teatom
2021-01-24 insert person Robert Zeuner
2021-01-24 insert person Tony Brain
2021-01-24 update primary_contact 126 Midwood Avenue, Farmingdale, NY 11735 => 302 Bayview Avenue, Massapequa, NY 11758, USA
2019-10-15 delete chairman Tony Brain
2019-10-15 delete otherexecutives Harald Brodgesell
2019-10-15 insert chairman John Walker
2019-10-15 insert otherexecutives James McDonald
2019-10-15 insert otherexecutives John Miklus
2019-10-15 delete person Harald Brodgesell
2019-10-15 delete person Tony Brain
2019-10-15 insert person James McDonald
2019-10-15 insert person John Miklus
2019-10-15 insert person John Walker
2019-03-08 delete otherexecutives William Shult
2019-03-08 delete address Chairman - Tony Brain (2017-2019) BOARD OF DIRECTORS William Shult
2019-03-08 delete person William Shult
2018-11-13 delete otherexecutives Ian Fraser
2018-11-13 delete otherexecutives Martin McCluney
2018-11-13 delete otherexecutives Maurice Gesner
2018-11-13 insert otherexecutives Greg O'Brien
2018-11-13 insert otherexecutives John Kuzniewski
2018-11-13 delete about_pages_linkeddomain aimu.org
2018-11-13 delete person Donald Moore
2018-11-13 delete person Ian Fraser
2018-11-13 delete person Martin McCluney
2018-11-13 delete person Maurice Gesner
2018-11-13 insert address Chairman - Tony Brain (2017-2019) BOARD OF DIRECTORS William Shult
2018-11-13 insert person Greg O'Brien
2018-11-13 insert person John Kuzniewski
2017-12-21 delete otherexecutives Brian Fuller
2017-12-21 delete otherexecutives Dave Hornish
2017-12-21 insert otherexecutives Jeanne Carr
2017-12-21 insert otherexecutives Kevin Kearney
2017-12-21 delete person Brian Fuller
2017-12-21 delete person Dave Hornish
2017-12-21 delete person James McDonald
2017-12-21 insert person Jeanne Carr
2017-12-21 insert person Kevin Kearney
2017-05-17 delete about_pages_linkeddomain bigfork.co.uk
2017-05-17 delete contact_pages_linkeddomain bigfork.co.uk
2017-05-17 delete index_pages_linkeddomain bigfork.co.uk
2017-05-17 delete terms_pages_linkeddomain bigfork.co.uk
2016-11-03 delete chairman Phil Gran
2016-11-03 delete otherexecutives Jean Knudsen
2016-11-03 delete otherexecutives Thomas V. Leeds
2016-11-03 insert otherexecutives Carolyn O'Connor
2016-11-03 insert otherexecutives William Shult
2016-11-03 delete person Ed Flynn
2016-11-03 delete person Jean Knudsen
2016-11-03 delete person Phil Gran
2016-11-03 delete person Thomas V. Leeds
2016-11-03 insert person Carolyn O'Connor
2016-11-03 insert person William Shult
2015-10-27 delete chairman Stephen V. Rible
2015-10-27 delete otherexecutives George Boothby
2015-10-27 delete otherexecutives Greg O'Brien
2015-10-27 delete otherexecutives Ray Miles
2015-10-27 insert otherexecutives Donald Moore
2015-10-27 insert otherexecutives Ian Fraser
2015-10-27 insert otherexecutives Martin McCluney
2015-10-27 insert otherexecutives Maurice Gesner
2015-10-27 delete address Jeanne Carr - 2012-2015 (Chair) Ray Miles (completing term of John F. Crotty) - 2012-2015
2015-10-27 delete person George Boothby
2015-10-27 delete person Greg O'Brien
2015-10-27 delete person Jeanne Carr
2015-10-27 delete person Ray Miles
2015-10-27 delete person Stephen V. Rible
2015-10-27 insert person Donald Moore
2015-10-27 insert person Ian Fraser
2015-10-27 insert person Martin McCluney
2015-10-27 insert person Maurice Gesner
2015-10-27 update person_description Brian Fuller => Brian Fuller
2015-05-11 delete about_pages_linkeddomain kinixmedia.com
2015-05-11 delete contact_pages_linkeddomain kinixmedia.com
2015-05-11 delete index_pages_linkeddomain kinixmedia.com
2015-05-11 delete terms_pages_linkeddomain kinixmedia.com
2015-05-11 insert about_pages_linkeddomain bigfork.co.uk
2015-05-11 insert contact_pages_linkeddomain bigfork.co.uk
2015-05-11 insert index_pages_linkeddomain bigfork.co.uk
2015-05-11 insert terms_pages_linkeddomain bigfork.co.uk
2014-11-17 delete address Ray Miles (completing term of John F. Crotty) - 2012-2015 Jeanne Carr - 2012-2015
2014-11-17 insert address Jeanne Carr - 2012-2015 (Chair) Ray Miles (completing term of John F. Crotty) - 2012-2015
2014-10-20 delete chairman Jonathan S. Spencer
2014-10-20 delete otherexecutives Ian Fraser
2014-10-20 insert otherexecutives Brian Fuller
2014-10-20 insert otherexecutives Dave Hornish
2014-10-20 insert otherexecutives Ray Miles
2014-10-20 insert otherexecutives Tony Brain
2014-10-20 delete person Ian Fraser
2014-10-20 delete person Jonathan S. Spencer
2014-10-20 delete person Stephen Wong
2014-10-20 delete source_ip 79.125.23.53
2014-10-20 insert address Ray Miles (completing term of John F. Crotty) - 2012-2015 Jeanne Carr - 2012-2015
2014-10-20 insert person Brian Fuller
2014-10-20 insert person Dave Hornish
2014-10-20 insert person Ray Miles
2014-10-20 insert person Tony Brain
2014-10-20 insert source_ip 104.131.119.68