AT HOMESTEAD - History of Changes


DateDescription
2022-02-17 delete address 23 Stillwood Rd WALLINGFORD, CT 06492
2019-07-21 delete address 29 NORTH PLAINS HIGHWAY WALLINGFORD, CT 06492
2019-07-21 delete address 29 NORTH PLAINS HIGHWAY, SUITE 11 WALLINGFORD, CT 06492
2019-07-21 insert address 23 Stillwood Rd WALLINGFORD, CT 06492
2019-07-21 insert address 29 NORTH PLAINS HIGHWAY, UNIT 11 WALLINGFORD, CT 06492
2019-07-21 update primary_contact 29 NORTH PLAINS HIGHWAY, SUITE 11 WALLINGFORD, CT 06492 => 29 NORTH PLAINS HIGHWAY, UNIT 11 WALLINGFORD, CT 06492
2019-06-07 delete person Peter G. Ranciato
2019-06-07 delete phone 203-980-0103
2019-03-22 delete address 250 POMEROY AVE, SUITE 105 MERIDEN, CONNECTICUT 06450
2019-03-22 delete address 250 Pomeroy Avenue, Suite 105 Meriden, CT 06450
2019-03-22 delete phone 203-235-0503
2019-03-22 insert address 29 NORTH PLAINS HIGHWAY WALLINGFORD, CT 06492
2019-03-22 insert address 29 NORTH PLAINS HIGHWAY, SUITE 11 WALLINGFORD, CT 06492
2019-03-22 insert phone 203-303-1990
2019-03-22 update primary_contact 250 POMEROY AVE, SUITE 105 MERIDEN, CONNECTICUT 06450 => 29 NORTH PLAINS HIGHWAY, SUITE 11 WALLINGFORD, CT 06492
2017-07-02 delete source_ip 108.167.135.124
2017-07-02 insert address 250 POMEROY AVE, SUITE 105 MERIDEN, CONNECTICUT 06450
2017-07-02 insert source_ip 108.167.135.155
2017-07-02 update person_description Peter G. Ranciato => Peter G. Ranciato
2017-01-01 delete person Davys Daluz
2016-01-04 insert person Davys Daluz
2016-01-04 update person_description James Rogers => James Rogers
2016-01-04 update person_description Peter G. Ranciato => Peter G. Ranciato
2015-04-12 delete address 250 POMEROY AVENUE, Meriden, CT 06450
2014-12-29 delete source_ip 209.157.71.124
2014-12-29 insert source_ip 108.167.135.124