CMC - History of Changes


DateDescription
2023-10-19 delete chro Jennifer Durbin
2023-10-19 delete otherexecutives Brad Cottrell
2023-10-19 delete otherexecutives Michael Doucet
2023-10-19 delete otherexecutives Ty Garrison
2023-10-19 delete vp Brad Cottrell
2023-10-19 delete vp Jennifer Durbin
2023-10-19 delete vp Jody Absher
2023-10-19 delete vp Paul Lawrence
2023-10-19 insert otherexecutives Jennifer Durbin
2023-10-19 insert secretary Jody Absher
2023-10-19 insert svp Jody Absher
2023-10-19 insert svp Paul Lawrence
2023-10-19 delete address CMC Commercial Metal 6565 N. MacArthur Blvd. Suite 800 Irving, TX 75039
2023-10-19 delete career_pages_linkeddomain edsco.com
2023-10-19 delete contact_pages_linkeddomain edsco.com
2023-10-19 delete index_pages_linkeddomain edsco.com
2023-10-19 delete investor_pages_linkeddomain edsco.com
2023-10-19 delete management_pages_linkeddomain edsco.com
2023-10-19 delete person Andy Sarat
2023-10-19 delete person Brad Cottrell
2023-10-19 delete person Brian Halloran
2023-10-19 delete person Greg Brandon
2023-10-19 delete person Mike Lawrence
2023-10-19 delete person Rob McClean
2023-10-19 delete person Wojciech Wieclawik
2023-10-19 delete projects_pages_linkeddomain edsco.com
2023-10-19 insert address CMC Commercial Metals 6565 N. MacArthur Blvd. Suite 800 Irving, TX 75039
2023-10-19 update person_description Chris Westrick => Chris Westrick
2023-10-19 update person_description Jennifer Durbin => Jennifer Durbin
2023-10-19 update person_description Michael Doucet => Michael Doucet
2023-10-19 update person_description Steve Simpson => Steve Simpson
2023-10-19 update person_description Ty Garrison => Ty Garrison
2023-10-19 update person_title Chris Westrick: Vice President of Sustainability and Government Affairs; in 2017 As the Director of Business Development => Vice President of Strategy, Government Affairs & Sustainability; Member of the Corporate Executives Team; in 2017 As the Director of Business Development
2023-10-19 update person_title Jennifer Durbin: Vice President; Chief Human Resources Officer; Member of the Corporate Executives Team; Chief Human Resources Officer at Commercial Metals Company => Member of the Corporate Executives Team; Communications Officer; Senior Vice President, Chief Human Resources & Communications Officer
2023-10-19 update person_title Jody Absher: Vice President; Secretary; Member of the Corporate Executives Team; Chief Legal Officer => Corporate Secretary; Senior Vice President; Member of the Corporate Executives Team; Chief Legal Officer
2023-10-19 update person_title Michael Doucet: Vice President, Commercial at Commercial Metals Company; Vice President, Commercial => Member of the Corporate Executives Team; Senior Vice President, Emerging Businesses Group
2023-10-19 update person_title Paul Lawrence: Vice President; Senior Vice President and Chief Financial Officer of Commercial Metals Company; Member of the Corporate Executives Team; Chief Financial Officer => Senior Vice President; Member of the Corporate Executives Team; Chief Financial Officer
2023-10-19 update person_title Steve Simpson: Member of the Operations Senior Management Team; Vice President of the Central Division of Commercial; Vice President, Central Division => Member of the Corporate Executives Team; Senior Vice President of the North American Steel Group; Senior Vice President, North American Steel Group
2023-10-19 update person_title Ty Garrison: Member of the Corporate Executives Team; Vice President Operations; Senior Vice President of Operations for Commercial Metals Company => Member of the Corporate Executives Team; Senior Vice President of Operational & Commercial Excellence
2023-09-16 delete ceo Barbara Smith
2023-09-16 delete vp Billy Milligan
2023-09-16 insert ceo Peter R. Matt
2023-09-16 insert otherexecutives Barbara Smith
2023-09-16 delete contact_pages_linkeddomain cookiebot.com
2023-09-16 delete management_pages_linkeddomain cookiebot.com
2023-09-16 delete person Billy Milligan
2023-09-16 delete person Jerzy Kozicz
2023-09-16 delete person Steve Henderson
2023-09-16 insert person Rob McClean
2023-09-16 insert person Wojciech Wieclawik
2023-09-16 update person_description Barbara Smith => Barbara Smith
2023-09-16 update person_title Barbara Smith: Member of the Corporate Executives Team; Chairman of the Board and Chief Executive Officer of Commercial; Chief Executive Officer; Chairman of the Board and Chief Executive Officer / Director since 2017; Chairman of the Board => Member of the Board of Directors; Executive Chairman of the Board; Executive Chairman of the Board / Director since 2017
2023-09-16 update person_title Peter R. Matt: Member of the Corporate Executives Team; Member of CMC 's Board of Directors; President => Member of the Corporate Executives Team; President and Chief Executive Officer / Director since 2020; Chief Executive Officer; Member of CMC 's Board of Directors; President
2023-09-16 update person_title Robert S. Wetherbee: Board Chair, President and Chief Executive Officer of ATI Inc => Board Chair and Chief Executive Officer of ATI Inc
2023-09-16 update person_title Sarah E. Raiss: Retired - Former Executive Vice President Corporate Services of TransCanada Corporation / Director since 2011; Retired - Former Executive Vice President Corporate Services of TransCanada Corporation / Lead Director / Director since 2011 => Retired - Former Executive Vice President Corporate Services of TransCanada Corporation / Lead Director - Director since 2011; Retired - Former Executive Vice President Corporate Services of TransCanada Corporation / Lead Director / Director since 2011
2023-08-14 insert career_pages_linkeddomain edsco.com
2023-08-14 insert contact_pages_linkeddomain cookiebot.com
2023-08-14 insert contact_pages_linkeddomain edsco.com
2023-08-14 insert index_pages_linkeddomain edsco.com
2023-08-14 insert investor_pages_linkeddomain edsco.com
2023-08-14 insert management_pages_linkeddomain cookiebot.com
2023-08-14 insert management_pages_linkeddomain edsco.com
2023-08-14 insert projects_pages_linkeddomain edsco.com
2023-06-07 update person_title Sarah E. Raiss: Retired - Former Executive Vice President Corporate Services of TransCanada Corporation / Lead Director / Director since 2011 => Retired - Former Executive Vice President Corporate Services of TransCanada Corporation / Director since 2011; Retired - Former Executive Vice President Corporate Services of TransCanada Corporation / Lead Director / Director since 2011
2023-04-27 delete president Barbara Smith
2023-04-27 insert president Peter R. Matt
2023-04-27 update person_description John R. McPherson => John R. McPherson
2023-04-27 update person_description Peter R. Matt => Peter R. Matt
2023-04-27 update person_title Barbara Smith: Chairman of the Board, President and Chief Executive Officer of Commercial; Member of the Corporate Executives Team; Chief Executive Officer; President; Chairman of the Board => Member of the Corporate Executives Team; Chairman of the Board and Chief Executive Officer of Commercial; Chief Executive Officer; Chairman of the Board and Chief Executive Officer / Director since 2017; Chairman of the Board
2023-04-27 update person_title Charles L. Szews: Retired - Former President and CEO of Oshkosh Corporation => Retired - Former President and CEO of Oshkosh Corporation / Director since 2014
2023-04-27 update person_title Lisa M. Barton: President and Chief Operating Officer for Alliant Energy => President and Chief Operating Officer for Alliant Energy Corporation; President and Chief Operating Officer - Alliant Energy / Director since 2020
2023-04-27 update person_title Peter R. Matt: Executive Vice President and Chief Financial Officer of Constellium N.V => Member of the Corporate Executives Team; Member of CMC 's Board of Directors; President
2023-04-27 update person_title Sarah E. Raiss: Retired - Former Executive Vice President Corporate Services, TransCanada Corporation; Retired Executive Vice President Corporate Services, TransCanada Corporation => Retired - Former Executive Vice President Corporate Services of TransCanada Corporation / Lead Director / Director since 2011
2023-03-25 insert investor_pages_linkeddomain newsweek.com
2023-03-25 insert person Robert S. Wetherbee
2023-03-08 update person_title Lisa M. Barton: null => President and Chief Operating Officer for Alliant Energy
2023-02-19 delete otherexecutives Kolin Keller
2023-02-19 insert vp Billy Milligan
2023-02-19 delete person Kolin Keller
2023-02-19 insert person Andy Sarat
2023-02-19 insert person Chris Westrick
2023-02-19 update person_title Billy Milligan: Vice President of Sustainability and Government Affairs at Commercial Metals Company => Vice President
2023-01-17 delete evp Tracy L. Porter
2023-01-17 delete person J. David Smith
2023-01-17 delete person Tracy L. Porter
2023-01-17 update person_title Lisa M. Barton: Executive Vice President and Chief Operating Officer, American Electric Power Co., Inc => null
2022-09-11 delete secretary Jody Absher
2022-09-11 insert chro Jennifer Durbin
2022-09-11 insert vp Jennifer Durbin
2022-09-11 update person_title Jennifer Durbin: Vice President of Human Resources and Safety at Commercial Metals Company; Member of the Corporate Executives Team; Vice President, Human Resources & Safety => Vice President; Chief Human Resources Officer; Member of the Corporate Executives Team; Chief Human Resources Officer at Commercial Metals Company
2022-09-11 update person_title Jody Absher: Vice President; Corporate Secretary; General Counsel; Member of the Corporate Executives Team => Vice President; Secretary; Member of the Corporate Executives Team; Chief Legal Officer
2022-07-11 insert contact_pages_linkeddomain bcbstx.com
2022-07-11 insert index_pages_linkeddomain bcbstx.com
2022-07-11 insert investor_pages_linkeddomain bcbstx.com
2022-07-11 insert management_pages_linkeddomain bcbstx.com
2022-07-11 insert projects_pages_linkeddomain bcbstx.com
2022-05-25 insert otherexecutives Michael Doucet
2022-05-25 delete person Tim Bourcier
2022-05-25 insert person Greg Brandon
2022-05-25 insert person Mike Lawrence
2022-05-25 insert person Steve Simpson
2022-05-25 update person_description Michael Doucet => Michael Doucet
2022-05-25 update person_title Brian Halloran: Vice President, Northeast Region; Vice President of the Northeast Region at Commercial Metals Company => Vice President, Northeast Division; Vice President of the Northeast Division at Commercial Metals Company
2022-05-25 update person_title Michael Doucet: Vice President, Southeast Region; Vice President of the Southeast Region at Commercial Metals Company => Vice President, Commercial at Commercial Metals Company; Vice President, Commercial
2022-05-25 update person_title Steve Henderson: Vice President, West Region; Vice President of the West Region of Commercial Metals Company => Vice President, West Division; Vice President of the West Division of Commercial Metals Company
2022-05-09 insert contact_pages_linkeddomain geopier.com
2022-05-09 insert contact_pages_linkeddomain tensarcorp.com
2022-05-09 insert contact_pages_linkeddomain tensarinternational.com
2022-05-09 insert index_pages_linkeddomain geopier.com
2022-05-09 insert index_pages_linkeddomain tensarinternational.com
2022-05-09 insert investor_pages_linkeddomain geopier.com
2022-05-09 insert investor_pages_linkeddomain tensarcorp.com
2022-05-09 insert investor_pages_linkeddomain tensarinternational.com
2022-05-09 insert management_pages_linkeddomain geopier.com
2022-05-09 insert management_pages_linkeddomain tensarcorp.com
2022-05-09 insert management_pages_linkeddomain tensarinternational.com
2022-05-09 insert projects_pages_linkeddomain geopier.com
2022-05-09 insert projects_pages_linkeddomain tensarcorp.com
2022-05-09 insert projects_pages_linkeddomain tensarinternational.com
2022-04-23 delete person Brain Halloran
2022-04-23 update person_title Brian Halloran: Vice President, Northeast Region => Vice President, Northeast Region; Vice President of the Northeast Region at Commercial Metals Company
2022-04-07 insert person John R. McPherson
2022-02-20 delete contact_pages_linkeddomain cmcconstructionservices.com
2022-02-20 delete index_pages_linkeddomain cmcconstructionservices.com
2022-02-20 delete investor_pages_linkeddomain amazonaws.com
2022-02-20 delete investor_pages_linkeddomain cmcconstructionservices.com
2022-02-20 delete projects_pages_linkeddomain cmcconstructionservices.com
2022-02-20 insert index_pages_linkeddomain tensarcorp.com
2022-02-05 delete otherexecutives Joseph C. Winkler
2022-02-05 delete investor_pages_linkeddomain on24.com
2022-02-05 delete person Joseph C. Winkler
2022-02-05 delete person Rhys J. Best
2022-02-05 insert person Brain Halloran
2022-02-05 insert person Brian Halloran
2022-02-05 insert person Michael Doucet
2022-02-05 update person_title Billy Milligan: Vice President of Marketing and Enterprise Support at Commercial Metals Company; Vice President, Sustainability & Government Affairs => Vice President of Sustainability and Government Affairs at Commercial Metals Company
2022-02-05 update person_title Jennifer Durbin: Vice President of Human Resources at Commercial Metals Company; Member of the Corporate Executives Team; Vice President, Human Resources & Safety => Vice President of Human Resources and Safety at Commercial Metals Company; Member of the Corporate Executives Team; Vice President, Human Resources & Safety
2022-02-05 update person_title Kolin Keller: Vice President, Engineering; Vice President of Operations Support at Commercial Metals Company => Vice President, Engineering; Vice President of Engineering at Commercial Metals Company
2022-02-05 update person_title Lisa M. Barton: Executive Vice President - Utilities for American Electric Power Co., Inc; Executive Vice President and Chief Operating Officer, American Electric Power Co., Inc => Executive Vice President and Chief Operating Officer, American Electric Power Co., Inc
2022-02-05 update person_title Paul Lawrence: Vice President; Member of the Corporate Executives Team; Vice President and Chief Financial Officer of Commercial Metals Company; Chief Financial Officer => Vice President; Senior Vice President and Chief Financial Officer of Commercial Metals Company; Member of the Corporate Executives Team; Chief Financial Officer
2022-02-05 update person_title Ty Garrison: Member of the Corporate Executives Team; Vice President Operations; Senior Vice President, Strategy & Operations of Commercial Metals Company => Member of the Corporate Executives Team; Vice President Operations; Senior Vice President of Operations for Commercial Metals Company
2021-12-01 delete coo Tracy L. Porter
2021-12-01 delete otherexecutives Jennifer Durbin
2021-12-01 insert otherexecutives Kolin Keller
2021-12-01 delete investor_pages_linkeddomain cloudfront.net
2021-12-01 update person_title Billy Milligan: Vice President, Marketing and Enterprise Support; Vice President of Marketing and Enterprise Support at Commercial Metals Company => Vice President of Marketing and Enterprise Support at Commercial Metals Company; Vice President, Sustainability & Government Affairs
2021-12-01 update person_title Jennifer Durbin: Vice President of Human Resources at Commercial Metals Company; Member of the Corporate Executives Team; Vice President, Human Resources => Vice President of Human Resources at Commercial Metals Company; Member of the Corporate Executives Team; Vice President, Human Resources & Safety
2021-12-01 update person_title Kolin Keller: Vice President of Operations Support at Commercial Metals Company; Vice President, Operations Support => Vice President, Engineering; Vice President of Operations Support at Commercial Metals Company
2021-12-01 update person_title Tracy L. Porter: Chief Operating Officer; Executive Vice President; Member of the Corporate Executives Team; Executive Vice President and Chief Operating Officer of Commercial Metals Company => Executive Vice President; Member of the Corporate Executives Team; Executive Vice President and Chief Operating Officer of Commercial Metals Company
2021-09-22 insert investor_pages_linkeddomain on24.com
2021-09-06 delete investor_pages_linkeddomain on24.com
2021-06-18 delete investor_pages_linkeddomain veracast.com
2021-06-18 insert investor_pages_linkeddomain cloudfront.net
2021-06-18 insert investor_pages_linkeddomain on24.com
2021-06-02 delete investor_pages_linkeddomain cloudfront.net
2021-06-02 delete investor_pages_linkeddomain on24.com
2021-06-02 insert investor_pages_linkeddomain veracast.com
2021-05-12 insert email ma..@cmc.com
2021-04-20 insert investor_pages_linkeddomain cloudfront.net
2021-03-30 delete cfo Adam Hickey
2021-03-30 delete vp Adam Hickey
2021-03-30 delete person Adam Hickey
2021-03-30 delete person Richard B. Kelson
2021-03-30 update person_description Ty Garrison => Ty Garrison
2021-03-30 update person_title Ty Garrison: Vice President of the East Region of Commercial Metals Company; Vice President, East Region => Member of the Corporate Executives Team; Vice President, Strategy & Operations; Senior Vice President, Strategy & Operations of Commercial Metals Company
2021-01-28 delete investor_pages_linkeddomain cloudfront.net
2021-01-28 delete person Rick J. Mills
2021-01-28 insert investor_pages_linkeddomain amazonaws.com
2021-01-28 update person_title J. David Smith: Retired Chairman, President and CEO, Euromax International, Inc => Retired - Former Chairman, President and CEO, Euromax International, Inc; Retired Chairman, President and CEO, Euromax International, Inc
2021-01-28 update person_title Joseph C. Winkler: Lead Director; Lead Director Former Chairman and CEO of Complete Production Services, Inc => Lead Director; Lead Director Retired - Former Chairman and CEO of Complete Production Services, Inc
2021-01-28 update person_title Lisa M. Barton: Executive Vice President - Utilities for American Electric Power Co., Inc => Executive Vice President - Utilities for American Electric Power Co., Inc; Executive Vice President and Chief Operating Officer, American Electric Power Co., Inc
2021-01-28 update person_title Rhys J. Best: null => Retired - Former Chairman, President, CEO and Director of Lone Star Technologies, Inc
2021-01-28 update person_title Richard B. Kelson: President and CEO, ServCo, LLC; Chairman, President and CEO of ServCo => Chairman, President and CEO of ServCo; Chairman, President and CEO, ServCo, LLC
2021-01-28 update person_title Sarah E. Raiss: Retired Executive Vice President Corporate Services, TransCanada Corporation => Retired - Former Executive Vice President Corporate Services, TransCanada Corporation; Retired Executive Vice President Corporate Services, TransCanada Corporation
2020-10-18 insert investor_pages_linkeddomain choruscall.com
2020-10-13 delete email ma..@cmc.com
2020-10-08 delete general_emails in..@b2itech.com
2020-10-08 delete email in..@b2itech.com
2020-09-15 insert management_pages_linkeddomain amazonaws.com
2020-08-09 insert phone 48 32 672 16 21
2020-08-04 insert investor_pages_linkeddomain on24.com
2020-07-18 delete alias CMC Poland Sp
2020-07-18 delete alias CMC Poland Sp. z o.o.
2020-07-18 delete management_pages_linkeddomain amazonaws.com
2020-07-18 delete source_ip 13.65.95.217
2020-07-18 insert address CMC Commercial Metal 6565 N. MacArthur Blvd. Suite 800 Irving, TX 75039
2020-07-18 insert management_pages_linkeddomain sharepoint.com
2020-07-18 insert management_pages_linkeddomain windows.net
2020-07-18 insert source_ip 52.240.149.243
2020-07-18 update person_description Charles L. Szews => Charles L. Szews
2020-07-18 update person_description J. David Smith => J. David Smith
2020-07-18 update person_description Lisa M. Barton => Lisa M. Barton
2020-07-18 update person_description Peter R. Matt => Peter R. Matt
2020-07-18 update person_description Richard B. Kelson => Richard B. Kelson
2020-07-18 update person_description Sarah Raiss => Sarah E. Raiss
2020-07-18 update person_description Vicki Avril-Groves => Vicki Avril-Groves
2020-07-18 update robots_txt_status www.cmc.com: 0 => 200
2020-06-10 insert person Billy Milligan
2020-06-04 insert chieflegalofficer Jody Absher
2020-06-04 insert secretary Jody Absher
2020-06-04 insert vp Jody Absher
2020-06-04 insert person Jody Absher
2020-05-30 insert person Peter R. Matt
2020-04-29 delete address 212 CR 5800 Lubbock TX 79403 United States
2020-04-29 delete email cm..@cmc.com
2020-04-29 delete fax 806-746-8026
2020-04-29 delete phone 806-746-5025
2020-04-02 delete contact_pages_linkeddomain cmcrecyclingmidlandodessa.com
2020-04-02 delete management_pages_linkeddomain irpass.com
2020-04-02 insert contact_pages_linkeddomain cmcrecyclingmidland.com
2020-04-02 insert contact_pages_linkeddomain cmcrecyclingodessa.com
2020-03-28 insert index_pages_linkeddomain cloudfront.net
2020-03-23 delete index_pages_linkeddomain cloudfront.net
2020-03-23 delete phone 253.394.0180
2020-03-23 insert phone 253.833.9060
2020-02-08 delete chieflegalofficer Paul Kirkpatrick
2020-02-08 delete secretary Paul Kirkpatrick
2020-02-08 delete vp Paul Kirkpatrick
2020-02-08 delete person Paul Kirkpatrick
2020-02-02 delete phone 724.445.0201
2020-02-02 insert phone 724.445.2155
2020-01-27 insert chieflegalofficer Paul Kirkpatrick
2020-01-27 insert secretary Paul Kirkpatrick
2020-01-27 insert vp Paul Kirkpatrick
2020-01-27 insert contact_pages_linkeddomain velocitypayment.com
2020-01-27 insert person Jennifer Durbin
2020-01-27 insert person Lisa M. Barton
2020-01-27 update person_title Paul Kirkpatrick: Vice President, General Counsel and Corporate Secretary / Operations Senior Management; Member of the Corporate Executives Team => Vice President; Corporate Secretary; General Counsel; Member of the Corporate Executives Team
2020-01-20 delete chieflegalofficer Paul Kirkpatrick
2020-01-20 delete investorrelations_emails ir@cmc.com
2020-01-20 delete secretary Paul Kirkpatrick
2020-01-20 delete vp Paul Kirkpatrick
2020-01-20 delete email gd..@halliburtonir.com
2020-01-20 delete email ir@cmc.com
2020-01-20 delete index_pages_linkeddomain b2i.cc
2020-01-20 delete person Geralyn DeBusk
2020-01-20 delete person Stephen Weaver
2020-01-20 delete phone (972) 308-5349
2020-01-20 delete phone 972-458-8000
2020-01-20 insert index_pages_linkeddomain cloudfront.net
2020-01-20 insert person Jason Brocious
2020-01-20 update person_title Paul Kirkpatrick: Vice President; Corporate Secretary; General Counsel; Member of the Corporate Executives Team => Vice President, General Counsel and Corporate Secretary / Operations Senior Management; Member of the Corporate Executives Team
2020-01-20 update person_title Susan Gerber: INVESTOR RELATIONS CONTACT => Manager of Public and Investor Relations
2020-01-14 delete otherexecutives Steve Henderson
2020-01-14 delete vp Steve Henderson
2020-01-14 insert otherexecutives Brad Cottrell
2020-01-14 insert vp Brad Cottrell
2020-01-14 update person_title Brad Cottrell: Vice President, West Region; Member of the Corporate Executives Team => Vice President; Member of the Corporate Executives Team; Chief Supply Chain Officer
2020-01-14 update person_title Richard B. Kelson: Lead Director President and CEO, ServCo, LLC => President and CEO, ServCo, LLC
2020-01-14 update person_title Steve Henderson: Vice President; Member of the Corporate Executives Team; Chief Supply Chain Officer => Vice President, West Region; Member of the Corporate Executives Team
2019-11-09 delete personal_emails jo..@cmc.com
2019-11-09 insert personal_emails be..@cmc.com
2019-11-09 insert personal_emails ri..@cmc.com
2019-11-09 delete email ba..@cmc.com
2019-11-09 delete email jo..@cmc.com
2019-11-09 delete email ra..@cmc.com
2019-11-09 delete phone 727.560.0048
2019-11-09 insert email be..@cmc.com
2019-11-09 insert email jc..@cmc.com
2019-11-09 insert email ri..@cmc.com
2019-11-09 insert phone 540.273.3009
2019-11-09 insert phone 732.210.8271
2019-10-29 insert person Barbara Kaleta
2019-10-29 insert person Monika Bień-Tomaszewska
2019-10-29 update person_title Steve Henderson: Vice President; Deputy Chairman of the Supervisory Board; Member of the Corporate Executives Team; Chief Supply Chain Officer => Vice President; Member of the Corporate Executives Team; Chief Supply Chain Officer
2019-10-29 update person_title Ty Garrison: Member of the Corporate Executives Team; Vice President, East Region => Member of the Supervisory Board; Member of the Corporate Executives Team; Vice President, East Region
2019-09-28 delete phone 909.646.7827
2019-09-18 delete address 4265 Tompkins Avenue Las Vegas NV 89103 United States
2019-09-18 delete phone 702.589.4000
2019-09-12 delete address 1610 South Macedonia Avenue Muncie IN 47302 United States
2019-09-12 delete address 1700 7th Avenue York PA 17403 United States
2019-09-12 delete phone 717.846.7865
2019-09-12 delete phone 765.286.5454
2019-09-02 delete cfo Mary Lindsey
2019-09-02 delete otherexecutives Paul Lawrence
2019-09-02 delete svp Mary Lindsey
2019-09-02 insert cfo Paul Lawrence
2019-09-02 insert vp Paul Lawrence
2019-09-02 delete person Mary Lindsey
2019-09-02 update person_title Paul Lawrence: Vice President, Finance; Member of the Corporate Officers Team => Vice President; Member of the Corporate Executives Team; Chief Financial Officer
2019-08-01 insert address 718 Old Hwy 70 Durant, OK 74701 United States
2019-08-01 insert phone 580.634.5114
2019-06-17 delete phone 562.677.8700
2019-06-17 insert phone 562.677.8702
2019-06-13 delete address 900 North IH 35 (14501 South IH-35) Buda TX 78610 United States
2019-06-13 insert address 15019 IH 35 Buda TX 78610 United States
2019-06-10 delete address 9930 Industrial Drive Navasota, TX 77868 United States
2019-06-10 delete index_pages_linkeddomain b2i.us
2019-06-10 delete phone 936.870.4240
2019-06-06 delete address 2126 Garner Road Raleigh, NC 27610 United States
2019-06-06 delete phone 919.833.9737
2019-05-31 delete contact_pages_linkeddomain cmcrecyclingmidland.com
2019-05-31 delete contact_pages_linkeddomain cmcrecyclingodessa.com
2019-05-31 insert contact_pages_linkeddomain cmcrecyclingathens.com
2019-05-31 insert contact_pages_linkeddomain cmcrecyclingmidlandodessa.com
2019-05-22 insert index_pages_linkeddomain b2i.cc
2019-04-25 delete phone 858.737.7600
2019-04-25 insert phone 858.737.7700
2019-03-21 delete address 1395-2 Chaffee Road S. Jacksonville, FL 32221 United States
2019-03-21 delete address 6440 N Belt Line Road Suite 100 Irving TX 75063 United States
2019-03-21 delete phone 972.421.0500
2019-02-15 delete address 8037 Vickers St. San Diego, CA 92111 United States
2019-02-15 delete fax 619.258.8267
2019-02-15 delete phone 619.258.8262
2019-01-12 insert otherexecutives Paul Lawrence
2019-01-12 update person_title Paul Lawrence: Member of the Corporate Officers Team; Treasurer and Vice President Financial Planning and Analysis => Vice President, Finance; Member of the Corporate Officers Team
2018-12-02 delete email sa..@cmc.com
2018-12-02 delete email st..@cmc.com
2018-12-02 delete fax 713-228-8098
2018-12-02 delete phone 660.354.3150
2018-12-02 delete phone 770.963.6521
2018-12-02 insert address 1 Crossman Road North Sayreville NJ 08872 United States
2018-12-02 insert address 1050 W Center Street Lindon UT 84042 United States
2018-12-02 insert address 1060 Kaiser Road Napa CA 94558 United States
2018-12-02 insert address 10840 Norwalk Boulevard Santa Fe Springs CA 90670 United States
2018-12-02 insert address 10924 Dennis W. Kearns Parkway King George VA 22485 United States
2018-12-02 insert address 12459 Arrow Route Rancho Cucamonga, CA 91739 United States
2018-12-02 insert address 1255 Lakes Parkway Suite 325 Lawrenceville GA 30043 United States
2018-12-02 insert address 12612 Avoca Road Louisville KY 40223 United States
2018-12-02 insert address 1301 Chouteau Trafficway Kansas City MO 64120 United States
2018-12-02 insert address 13425 Eastpoint Centre Drive Suite 130 Anchorage, KY 40223 United States
2018-12-02 insert address 1478 Hoff Industrial Center O'Fallon, MO 63366 United States
2018-12-02 insert address 155 Progress Road Collierville TN 38017 United States
2018-12-02 insert address 1610 South Macedonia Avenue Muncie IN 47302 United States
2018-12-02 insert address 166 East 14000 South Suite 120 Draper UT 84020 United States
2018-12-02 insert address 16770 Rebar Road Jacksonville, FL 32234 United States
2018-12-02 insert address 1700 7th Avenue York PA 17403 United States
2018-12-02 insert address 1755 Old Dean Forest Road Pooler GA 31322 United States
2018-12-02 insert address 1810 South Macedonia Avenue Muncie IN 47302 United States
2018-12-02 insert address 1919 Tennessee Avenue Knoxville, TN 37921 United States
2018-12-02 insert address 2025 Tigertail Boulevard Dania Beach FL 33004 United States
2018-12-02 insert address 2100 Joe McIntosh Road Plant City FL 33565 United States
2018-12-02 insert address 2126 Garner Road Raleigh, NC 27610 United States
2018-12-02 insert address 2176 Schlicter Drive Hamilton OH 45015 United States
2018-12-02 insert address 2301 Anderson Road Muskogee OK 74403 United States
2018-12-02 insert address 2306 B Street NW Auburn WA 98001 United States
2018-12-02 insert address 2411 Audie Murphy Parkway Farmersville TX 75442 United States
2018-12-02 insert address 2595 Tripp Road Belvidere IL 61008 United States
2018-12-02 insert address 2870 Eastern Boulevard York PA 17402 United States
2018-12-02 insert address 301 Black Satchel Drive Charlotte NC 28216 United States
2018-12-02 insert address 3200 SE 59th Street Oklahoma City OK 73135 United States
2018-12-02 insert address 333 Riverview Drive Building 51 Perth Amboy NJ 08861 United States
2018-12-02 insert address 3500 27th Avenue North Birmingham, AL 35207 United States
2018-12-02 insert address 3811 Bank Street Duluth GA 30096 United States
2018-12-02 insert address 3880 Murphy Canyon Suite 100 San Diego CA 92123 United States
2018-12-02 insert address 3915 Riga Boulevard Tampa Fl 33619 United States
2018-12-02 insert address 4265 Tompkins Avenue Las Vegas NV 89103 United States
2018-12-02 insert address 4280 Sidco Drive Nashville TN 37204 United States
2018-12-02 insert address 4820 West Colter Street Glendale, AZ 85301 United States
2018-12-02 insert address 5425 Industrial Parkway San Bernardino CA 92407 United States
2018-12-02 insert address 5435 Industrial Parkway San Bernardino CA 92407 United States
2018-12-02 insert address 6440 N Belt Line Road Suite 100 Irving TX 75063 United States
2018-12-02 insert address 7326 Mission Gorge Road San Diego, CA 92120 United States
2018-12-02 insert address 75 Neal Court Plainville CT 06062 United States
2018-12-02 insert address 9625 Florida Mining Boulevard Jacksonville FL 32257 United States
2018-12-02 insert address 9930 Industrial Drive Navasota TX 77868 United States
2018-12-02 insert email mi..@cmc.com
2018-12-02 insert email mi..@cmc.com
2018-12-02 insert email mi..@cmc.com
2018-12-02 insert email mi..@cmc.com
2018-12-02 insert email mi..@cmc.com
2018-12-02 insert email mi..@cmc.com
2018-12-02 insert email mi..@cmc.com
2018-12-02 insert fax 281.668.6378
2018-12-02 insert phone 205.324.5561
2018-12-02 insert phone 253.394.0180
2018-12-02 insert phone 405.677.9792
2018-12-02 insert phone 502.245.0256
2018-12-02 insert phone 502.992.2208
2018-12-02 insert phone 513.869.7660
2018-12-02 insert phone 540.775.8501
2018-12-02 insert phone 562.677.8700
2018-12-02 insert phone 580.634.5200
2018-12-02 insert phone 615.324.4430
2018-12-02 insert phone 623.939.8989
2018-12-02 insert phone 636.980.1510
2018-12-02 insert phone 678.367.6000
2018-12-02 insert phone 702.589.4000
2018-12-02 insert phone 704.399.9020
2018-12-02 insert phone 707.759.1400
2018-12-02 insert phone 717.840.2840
2018-12-02 insert phone 717.846.7865
2018-12-02 insert phone 732.646.4908
2018-12-02 insert phone 732.721.6600
2018-12-02 insert phone 765.286.5454
2018-12-02 insert phone 765.286.5472
2018-12-02 insert phone 770.476.1535
2018-12-02 insert phone 801.619.1700
2018-12-02 insert phone 813.740.3300
2018-12-02 insert phone 813.752.7550
2018-12-02 insert phone 815.547.0400
2018-12-02 insert phone 816.231.3110
2018-12-02 insert phone 858.737.7600
2018-12-02 insert phone 860.351.9025
2018-12-02 insert phone 865.546.0102
2018-12-02 insert phone 888.870.0766
2018-12-02 insert phone 901.853.8250
2018-12-02 insert phone 904.262.9770
2018-12-02 insert phone 904.266.4261
2018-12-02 insert phone 909.646.7827
2018-12-02 insert phone 909.713.1130
2018-12-02 insert phone 909.899.0660
2018-12-02 insert phone 912.964.6391
2018-12-02 insert phone 918.682.7806
2018-12-02 insert phone 919.833.9737
2018-12-02 insert phone 936.870.4240
2018-12-02 insert phone 954.921.2500
2018-12-02 insert phone 972.308.5379
2018-12-02 insert phone 972.421.0500
2018-12-02 insert phone 972.782.7902
2018-10-27 delete address 2116 S. Good Latimer Expy. Dallas, TX 75226 United States
2018-10-27 delete address 2120 Industrial Crossways Harlingen TX 78550 United States
2018-10-27 delete address 2777 Norwich Lane Dallas, TX 75212 United States
2018-10-27 delete fax 214.905.5063
2018-10-27 delete fax 956.412.0811
2018-10-27 delete phone 214.638.0555
2018-10-27 delete phone 469.317.5275
2018-10-27 delete phone 956.412.6700
2018-08-19 delete address 1400 Union Hill Road, SW Alpharetta, GA 30005 United States
2018-08-19 delete address 4500 North Old Decatur Rd. Fort Worth, TX 76106 United States
2018-08-19 delete fax 770.475.2293
2018-08-19 insert address 1400 Union Hill Road Alpharetta, GA 30005 United States
2018-08-19 insert address 4500 Old Decatur Rd. Fort Worth, TX 76106 United States
2018-08-19 insert phone 915.599.2459
2018-07-11 delete phone 864-530-9444
2018-07-11 insert address 1395-2 Chaffee Road S. Jacksonville, FL 32221 United States
2018-07-11 insert partner Personal Data Protection
2018-07-11 insert phone 864-503-9444
2018-05-24 delete address U.S. Highway 11 and Hass Road Slidell, LA 70458 United States
2018-05-24 insert address 1605 Garden City Hwy Midland, TX 79701 United States
2018-05-24 insert address CRP Retail Store 10650 SH 30 College Station, TX 77845 United States
2018-05-24 insert address CRP Retail Store 3243 Hwy 59 Rosenberg, TX 77471 United States
2018-05-24 insert contact_pages_linkeddomain cmcrecyclingmidland.com
2018-05-24 insert fax 409.842.5299
2018-05-24 insert phone 432.570.4006
2018-04-05 insert coo Tracy L. Porter
2018-04-05 insert evp Tracy L. Porter
2018-04-05 delete address 11168 Ledgement Lane Windermere, FL 34786 United States
2018-04-05 delete address 114 East Warehouse Court Taylors, SC 29687 United States
2018-04-05 delete address 11600 S. Burley Ave Chicago, IL 60617 United States
2018-04-05 delete address 1258/33 Riverview Place Block C,3rd Fl,Rama III Rd., Chongnonsi, Yannawa, Bangkok, 10120 Thailand
2018-04-05 delete address 13609 Industrial Rd. Greensport Terminal/Gate 5 Houston, TX 77015 United States
2018-04-05 delete address 15 Union St Struthers, OH 44771 United States
2018-04-05 delete address 255 Skytop Rd. Victoria, TX 77905 United States
2018-04-05 delete address 2784 Old Dallas Rd. Waco, TX 76705 United States
2018-04-05 delete address 6435 Fain St. Bldg. A, Suite C North Charleston, SC 29406 United States
2018-04-05 delete address 92 Hill St. Carrington, Newcastle 2294 Australia
2018-04-05 delete address Equatorial Hotel, Unit #405 65 Yan An Rd. West Shanghai, 200040 China
2018-04-05 delete address Floor B-11, Renji Plaza 101 Jingshun Rd. Beijing, 100102 China
2018-04-05 delete address Level 1, 40 Burwood Rd. Hawthorn, Victoria 3122 Australia
2018-04-05 delete address No 298 Tiong Bahru Rd. #14-05 Central Plaza Singapore, 168730 Singapore
2018-04-05 delete address No. 30 Jalan Samulun Singapore, 629129 Singapore
2018-04-05 delete address Room 3105, 31/F, Metro Plaza 183 Tian He Bei Rd. Guangzhou, Guangdong, 510073 China
2018-04-05 delete address Suite 15-08, Level 15, Centro No. 8, Jalan Batu Tiga Lama, 41300 Klang Selangor, Malaysia
2018-04-05 delete address Unit C, 12th Floor Neich Tower 128 Gloucester Rd. Wanchai - Hong Kong , Hong Kong
2018-04-05 delete alias CMC (Beijing) International Trade Company Limited
2018-04-05 delete alias CMC China
2018-04-05 delete alias CMC Europe GmbH
2018-04-05 delete alias CMC Far East Ltd.
2018-04-05 delete alias CMC S.E.
2018-04-05 delete alias CMC Thailand
2018-04-05 delete email my..@cmc.com
2018-04-05 delete email sa..@cmc.com
2018-04-05 delete email sp..@cmc.com
2018-04-05 delete email st..@cmc.com
2018-04-05 delete fax +00852.2507.2617
2018-04-05 delete fax +603.3343.0093
2018-04-05 delete fax +65.6265.5406
2018-04-05 delete fax +65.6276.9165
2018-04-05 delete fax +66.2.683.0015
2018-04-05 delete fax +86.021.6236.3680
2018-04-05 delete fax +86.20.8755.7204
2018-04-05 delete fax 254.799.6227
2018-04-05 delete fax 361.575.7757
2018-04-05 delete fax 407.217.7207
2018-04-05 delete fax 843.329.1412
2018-04-05 delete fax 864-244-8776
2018-04-05 delete fax 864.609.5344
2018-04-05 delete phone +48.695.105.283
2018-04-05 delete phone +603.3343.1193
2018-04-05 delete phone +61.2.4927.6966
2018-04-05 delete phone +61.3.9805.0400
2018-04-05 delete phone +65.6264.3250
2018-04-05 delete phone +65.6276.5561
2018-04-05 delete phone +66.2.683.0014
2018-04-05 delete phone +852.2511.0218
2018-04-05 delete phone +86.021.6236.3681
2018-04-05 delete phone +86.021.6236.3681/82/83
2018-04-05 delete phone +86.20.8755.7414
2018-04-05 delete phone 254.799.2471
2018-04-05 delete phone 361.575.4561
2018-04-05 delete phone 407.201.0779
2018-04-05 delete phone 713-451-9402
2018-04-05 delete phone 843.329.1408
2018-04-05 delete phone 864-244-2860
2018-04-05 delete phone 864.609.5340
2018-04-05 insert address 584 Old Hwy 70 Durant, OK 74701 United States
2018-04-05 insert address Mesh Fabrication Rozdzienskiego 15 Dąbrowa Górnicza, 41-308 Poland
2018-04-05 insert address Suite 2208, 22nd Floor, One Indigo 20 Jiuxianqiao Road, Chaoyang District Beijing, 100016 China
2018-04-05 insert email mi..@cmc.com
2018-04-05 insert email pe..@cmc.com
2018-04-05 insert fax +49.2207.8479010
2018-04-05 insert phone +39.3357682643
2018-04-05 update person_title Tracy L. Porter: Member of the Corporate Executives Team; Chairman of the Supervisory Board; Executive Vice President, CMC Operations => Chief Operating Officer; Executive Vice President; Member of the Corporate Executives Team; Chairman of the Supervisory Board
2018-02-16 delete chairman Joseph Alvarado
2018-02-16 delete otherexecutives Stephen Weaver
2018-02-16 insert chairman Barbara R. Smith
2018-02-16 delete fax 214.389.5886
2018-02-16 delete person Anthony A. Massaro
2018-02-16 delete person Joseph Alvarado
2018-02-16 delete person Robert L. Guido
2018-02-16 delete phone 866.346.1055
2018-02-16 delete phone 866.346.1354
2018-02-16 insert person Brad Cottrell
2018-02-16 insert person Kolin Keller
2018-02-16 insert person Tim Bourcier
2018-02-16 insert person Ty Garrison
2018-02-16 insert phone 214.689.4330
2018-02-16 insert phone 214.689.4363
2018-02-16 update person_title Barbara R. Smith: Member of the Supervisory Board; President; President and Chief Executive Officer of Commercial Metals Company; Chief Executive Officer => Member of the Corporate Executives Team; Member of the Supervisory Board; President; Chief Executive Officer; Chairman of the Board
2018-02-16 update person_title Jerzy Kozicz: President of the Management Board => Managing Director, CMC Poland; President of the Management Board; Member of the Corporate Executives Team
2018-02-16 update person_title Stephen Weaver: Vice President, Human Resources => Member of the Corporate Executives Team; Vice President, Human Resources / Operations Senior Management
2017-11-02 delete address 603 Godley St. Cayce, SC 29033 United States
2017-11-02 delete email cm..@cmc.com
2017-11-02 delete fax 803-926-0977
2017-11-02 delete phone 803-926-0060
2017-09-27 delete ceo Joseph Alvarado
2017-09-27 delete chro Terry Hatten
2017-09-27 delete coo Barbara R. Smith
2017-09-27 delete vp Mary Lindsey
2017-09-27 delete vp Terry Hatten
2017-09-27 insert ceo Barbara R. Smith
2017-09-27 insert otherexecutives Stephen Weaver
2017-09-27 insert svp Mary Lindsey
2017-09-27 delete address 114 East Warehouse Ct. Taylors, SC 29687 United States
2017-09-27 delete address 2050 Center Ave. Suite 250 Fort Lee, NJ 7024 United States
2017-09-27 delete address 3104 Lord Baltimore Dr. Suite 202 Baltimore MD 21244 United States
2017-09-27 delete address 4th Dobryninskiy Lane 8 Office E02-301 Moscow, 119049 Russia
2017-09-27 delete address 777 Taylor St. Cayce, SC 29033 United States
2017-09-27 delete address Krijgsbaan 113a 9140 Temse Temse, 9140 Belgium
2017-09-27 delete contact_pages_linkeddomain cmcorlando.com
2017-09-27 delete email bl..@cmc.com
2017-09-27 delete email co..@cmc.com
2017-09-27 delete email co..@cmc.com
2017-09-27 delete fax +32.37.10.6865
2017-09-27 delete fax +7.495.935.7968
2017-09-27 delete fax 201.302.9911
2017-09-27 delete fax 410.594.9653
2017-09-27 delete person Terry Hatten
2017-09-27 delete phone +32.37.10.6860
2017-09-27 delete phone +7.495.935.7952
2017-09-27 delete phone 201.302.0888
2017-09-27 delete phone 410.594.9650
2017-09-27 delete phone 803.227.7868
2017-09-27 delete phone 864.225.8731
2017-09-27 insert address 7515 Asheville Hwy. Spartanburg, SC 29303 United States
2017-09-27 insert contact_pages_linkeddomain cmcrecycling.com
2017-09-27 insert contact_pages_linkeddomain cmcrecyclingbham.com
2017-09-27 insert contact_pages_linkeddomain cmcrecyclinggainesville.com
2017-09-27 insert contact_pages_linkeddomain cmcrecyclinglufkin.com
2017-09-27 insert contact_pages_linkeddomain cmcrecyclingocala.com
2017-09-27 insert contact_pages_linkeddomain cmcrecyclingshreveport.com
2017-09-27 insert contact_pages_linkeddomain cmcrecyclingtampa.com
2017-09-27 insert contact_pages_linkeddomain cmcrecyclingvictoria.com
2017-09-27 insert person Stephen Weaver
2017-09-27 insert phone 864-530-9444
2017-09-27 insert phone 864.622.9001
2017-09-27 update person_title Barbara R. Smith: Chief Operating Officer; Member of the Supervisory Board; President => Member of the Supervisory Board; President; President and Chief Executive Officer of Commercial Metals Company; Chief Executive Officer
2017-09-27 update person_title Joseph Alvarado: CEO; Member of the Supervisory Board; Chairman of the Board => Chairman of the Board
2017-09-27 update person_title Mary Lindsey: Vice President; Chief Financial Officer => Senior Vice President; Chief Financial Officer
2017-08-12 delete address 15990 North Barkers Landing Suite 300 Houston, TX 77079 United States
2017-08-12 delete fax 281.597.5402
2017-08-12 delete person Santiago Gil
2017-08-12 delete phone 281.597.5400
2017-07-15 delete contact_pages_linkeddomain cmcrecyclinggainesville.com
2017-07-15 delete contact_pages_linkeddomain cmcrecyclingocala.com
2017-07-15 delete contact_pages_linkeddomain cmcrecyclingshreveport.com
2017-07-15 delete contact_pages_linkeddomain cmcrecyclingtampa.com
2017-07-15 insert address 2116 S. Good Latimer Expy. Dallas, TX 75226 United States
2017-07-15 insert contact_pages_linkeddomain cmcorlando.com
2017-07-15 insert phone 469.317.5275
2017-06-08 delete address 2299 Yan An Rd. West Shanghai, 200040 China
2017-06-08 delete address 3 Links Court - First Floor, Unit C St. Mellons Business Park Cardiff, CF3 0LT United Kingdom
2017-06-08 delete contact_pages_linkeddomain cmcrecyclinglufkin.com
2017-06-08 delete email uk..@cmc.com
2017-06-08 delete fax 512.295.2500
2017-06-08 delete phone +44.0.2920.895260
2017-06-08 insert address 513 Moffet Clute, TX 77531 United States
2017-06-08 insert address Equatorial Hotel, Unit #405 65 Yan An Rd. West Shanghai, 200040 China
2017-06-08 insert fax 737.402.7725
2017-04-28 delete address 322 North 3rd Avenue Durant, OK 74701 United States
2017-04-28 delete contact_pages_linkeddomain cmcorlando.com
2017-04-28 delete phone 214.631.2350
2017-04-28 delete phone 480.280.5826
2017-04-28 insert address 1148 Shop Road Columbia, SC 29201 United States
2017-04-28 insert address 1400 Union Hill Road, SW Alpharetta GA 30005 United States
2017-04-28 insert address 2061 Nazareth Church Rd. Spartanburg, SC 29301 United States
2017-04-28 insert address 419 Atando Avenue Charlotte, NC 28206 United States
2017-04-28 insert address 428 North Gossett Street Anderson, SC 29621 United States
2017-04-28 insert address 557 Old Spartanburg Highway Wellford, SC 29385 United States
2017-04-28 insert address 584 Old Highway 70 Durant, OK 74701 United States
2017-04-28 insert address 590 Old Hull Road Athens, GA 30601 United States
2017-04-28 insert address 6790 SE Yankee Ridge Rd. Polo, MO 64671 United States
2017-04-28 insert contact_pages_linkeddomain cmcrecyclinggainesville.com
2017-04-28 insert contact_pages_linkeddomain cmcrecyclinglufkin.com
2017-04-28 insert contact_pages_linkeddomain cmcrecyclingocala.com
2017-04-28 insert contact_pages_linkeddomain cmcrecyclingshreveport.com
2017-04-28 insert contact_pages_linkeddomain cmcrecyclingtampa.com
2017-04-28 insert fax 660.354.3157
2017-04-28 insert fax 770.475.2293
2017-04-28 insert phone 214.638.0555
2017-04-28 insert phone 660.354.3150
2017-04-28 insert phone 704-375-5937
2017-04-28 insert phone 706-613-5201
2017-04-28 insert phone 770.475.1700
2017-04-28 insert phone 803-799-3582
2017-04-28 insert phone 864.225.8731
2017-04-28 insert phone 864.439.7039
2017-04-28 insert phone 864.949.1309
2017-02-13 insert address 91-156 Kalaeloa Blvd. Kapolei HI 96707 United States
2017-02-13 insert fax 808.682.7392
2017-02-13 insert phone 808.682.5588
2017-01-16 delete otherexecutives Paul Lawrence
2017-01-16 delete president Joseph Alvarado
2017-01-16 delete treasurer Paul Lawrence
2017-01-16 insert cfo Adam Hickey
2017-01-16 insert president Barbara R. Smith
2017-01-16 delete alias CMC Steel Fabricators, Inc.
2017-01-16 delete person Adam B. Batchelor
2017-01-16 delete person Gerhard Buenemann
2017-01-16 insert fax 205.591.4554
2017-01-16 insert fax 480.888.8245
2017-01-16 insert fax 830.372.8555
2017-01-16 insert phone 800.227.6489
2017-01-16 insert phone 800.621.0262
2017-01-16 insert phone 888.641.8956
2017-01-16 update person_title Adam Hickey: Vice President; Controller => Vice President; Chief Accounting Officer
2017-01-16 update person_title Barbara R. Smith: Chief Operating Officer; Member of the Supervisory Board => Chief Operating Officer; Member of the Supervisory Board; President
2017-01-16 update person_title Joseph Alvarado: CEO; Member of the Supervisory Board; President; Chairman of the Board => CEO; Member of the Supervisory Board; Chairman of the Board
2017-01-16 update person_title Paul Lawrence: Treasurer; Vice President, Finance => Treasurer and Vice President Financial Planning and Analysis
2016-12-18 update website_status FlippedRobots => OK
2016-12-18 delete source_ip 206.196.243.81
2016-12-18 insert source_ip 13.65.95.217
2016-11-24 update website_status OK => FlippedRobots
2015-01-21 update website_status FlippedRobots => OK
2015-01-21 delete source_ip 206.196.243.44
2015-01-21 insert source_ip 206.196.243.81
2014-12-16 update website_status OK => FlippedRobots