LA SALLE ACADEMY - History of Changes


DateDescription
2024-03-14 delete president Brother Thomas P. Casey
2024-03-14 delete person Brother Thomas P. Casey
2024-03-14 delete source_ip 104.196.177.220
2024-03-14 insert source_ip 172.67.205.104
2024-03-14 insert source_ip 104.21.58.161
2024-03-14 update person_title Dr. Thomas Fitzmaurice: Principal; President => Principal; President; Member of the Leadership Team; Ex - Officio
2023-08-22 delete person Mr. Elliott Krause
2023-08-22 delete person Ms. Beverly Fields
2023-08-22 update person_title Mr. Christopher Washington: Assistant; Athletic Director => Principal 's Auxiliary; Assistant; Athletic Director
2023-07-19 insert president Dr. Thomas Fitzmaurice
2023-07-19 insert person Dr. Thomas Fitzmaurice
2023-05-04 insert person Mr. Thomas Ferro
2023-03-02 delete person Ms. Daria Coney
2023-03-02 delete person Ms. Sarah Hoffman
2023-03-02 insert person Ms. Megan Welling
2022-11-26 delete partner St. John's University
2022-09-24 delete chairman Ms. Mollie O'Mara
2022-09-24 insert chairman Mr. Kevin Donovan
2022-09-24 delete person Mr. Matthew Stark
2022-09-24 insert person Mr. Kevin Donovan
2022-09-24 insert person Ms. Carmen Orama
2022-09-24 insert person Ms. Nicole Freeman
2022-09-24 insert person Ms. Sarah Hoffman
2022-09-24 update person_title Ms. Mollie O'Mara: Chairman => Art - Chairperson
2022-08-22 delete chairman Mr. Patrick Murphy
2022-08-22 delete person Mr. Patrick Murphy
2022-04-20 delete partner Civic Spirit
2022-04-20 delete person Ms. Rosalie Cernaro
2022-04-20 insert person Ms. Rosalie Masullo
2021-12-03 delete otherexecutives Ms. Daria Coney
2021-12-03 insert otherexecutives Mr. Christopher Washington
2021-12-03 delete person Mr. Martin Fisher
2021-12-03 insert about_pages_linkeddomain bsnsports.com
2021-12-03 insert index_pages_linkeddomain bsnsports.com
2021-12-03 insert index_pages_linkeddomain youcanbook.me
2021-12-03 insert management_pages_linkeddomain bsnsports.com
2021-12-03 insert partner_pages_linkeddomain bsnsports.com
2021-12-03 insert person Mr. Christopher Washington
2021-12-03 insert person Mr. Justin Talavera
2021-12-03 insert projects_pages_linkeddomain bsnsports.com
2021-12-03 update person_description Mr. Jerome Pannell => Mr. Jerome Pannell
2021-12-03 update person_title Ms. Daria Coney: Director of Development => Director of Advancement and Communications
2021-12-03 update person_title Ms. Zenaida Sonberg: Senior Development Coordinator => Senior Advancement Coordinator
2021-09-04 delete chairman Ms. Annia Bu
2021-09-04 insert otherexecutives Ms. Carmen Santos
2021-09-04 delete person Ms. Annia Bu
2021-09-04 delete person Ms. Stacy Giancaspro
2021-09-04 update person_title Mr. Elliott Krause: Director, the Paul Francis Writing Center / Fine Arts and Technology => Director, the Paul Francis Writing Center
2021-09-04 update person_title Mr. Jerome Pannell: Assistant Principal for Student Services, Athletic Director & Director of Campus Ministry; Athletic Director => Principal; Athletic Director; Director
2021-09-04 update person_title Ms. Ann Straub: Coordinator of Student Events & Cultural Enrichment & Director of La Salle Mentors => Coordinator of Student Events & Cultural Enrichment
2021-09-04 update person_title Ms. Carmen Santos: School Administrative Assistant / Attendance Officer / Finance Office => Administrative Assistant; Officer
2021-09-04 update person_title Ms. Kimberly Santiago: Special Assistant to the Principal => Executive Assistant to the Principal / Office Manager
2021-05-30 delete person Ms. Ismini Scouras
2020-09-29 delete chairman Mr. Matthew Stark
2020-09-29 delete chairman Ms. Beverly Fields
2020-09-29 insert otherexecutives Ms. Daria Coney
2020-09-29 delete about_pages_linkeddomain plusportals.com
2020-09-29 delete index_pages_linkeddomain plusportals.com
2020-09-29 delete management_pages_linkeddomain plusportals.com
2020-09-29 delete partner_pages_linkeddomain plusportals.com
2020-09-29 delete projects_pages_linkeddomain plusportals.com
2020-09-29 insert about_pages_linkeddomain renweb.com
2020-09-29 insert email ac..@lasalleacademy.org
2020-09-29 insert index_pages_linkeddomain renweb.com
2020-09-29 insert management_pages_linkeddomain renweb.com
2020-09-29 insert partner_pages_linkeddomain renweb.com
2020-09-29 insert phone 212-475-8940 ext. 240
2020-09-29 insert projects_pages_linkeddomain renweb.com
2020-09-29 update person_title Mr. Anthony Chin: Director of Admissions and Recruitment & Director of CHIRP => Director of Recruitment and Admissions
2020-09-29 update person_title Mr. Elliott Krause: Writing Center Director / Fine Arts and Technology => Director, the Paul Francis Writing Center / Fine Arts and Technology
2020-09-29 update person_title Mr. Joel Peña: Science Department => Science
2020-09-29 update person_title Mr. Matthew Stark: Acting Chairperson; Assistant Principal for Academic Affairs => Assistant Principal for Academic Affairs
2020-09-29 update person_title Ms. Beverly Fields: Chairman => History
2020-09-29 update person_title Ms. Daria Coney: Director of Development & College Partnerships => Director of Development
2020-09-29 update person_title Ms. Rosalie Cernaro: College Counselor => Chairman & College Counselor
2020-07-22 insert general_emails in..@lasalleacademy.org
2020-07-22 delete about_pages_linkeddomain mobilecause.com
2020-07-22 delete address The Pierre, 2 East 61st Street, New York, NY
2020-07-22 delete email ac..@lasalleacademy.org
2020-07-22 delete email zs..@lasalleacademy.org
2020-07-22 delete index_pages_linkeddomain mobilecause.com
2020-07-22 delete management_pages_linkeddomain mobilecause.com
2020-07-22 delete partner Google Partnership
2020-07-22 delete partner New York Red Bulls
2020-07-22 delete partner New York University
2020-07-22 delete partner St. Joseph High School
2020-07-22 delete partner_pages_linkeddomain mobilecause.com
2020-07-22 delete person Ms. Caitlin Kerwin
2020-07-22 delete person Ms. Sandra Sanchez
2020-07-22 delete phone 212-475-8940 ext. 205
2020-07-22 delete projects_pages_linkeddomain mobilecause.com
2020-07-22 insert about_pages_linkeddomain instagram.com
2020-07-22 insert email in..@lasalleacademy.org
2020-07-22 insert index_pages_linkeddomain instagram.com
2020-07-22 insert management_pages_linkeddomain instagram.com
2020-07-22 insert partner St. Francis College
2020-07-22 insert partner_pages_linkeddomain instagram.com
2020-07-22 insert projects_pages_linkeddomain instagram.com
2020-07-22 update person_title Mr. Elliott Krause: Writing Center Director => Writing Center Director / Fine Arts and Technology
2020-07-22 update person_title Ms. Kerry Conroy: Interim Principal; Principal => Principal
2020-06-21 delete email dc..@lasalleacademy.org
2020-06-21 delete phone 212-475-8940 ext. 301
2020-06-21 delete source_ip 69.195.78.215
2020-06-21 insert about_pages_linkeddomain mobilecause.com
2020-06-21 insert email ac..@lasalleacademy.org
2020-06-21 insert management_pages_linkeddomain mobilecause.com
2020-06-21 insert product_pages_linkeddomain mobilecause.com
2020-06-21 insert projects_pages_linkeddomain mobilecause.com
2020-06-21 insert source_ip 104.196.177.220
2020-05-21 delete address 215 East 6th Street, 3rd Floor, New York, NY 10003
2020-05-21 delete address La Salle Academy Annex 44 East 2nd Street, New York, NY 10003
2020-05-21 insert email dc..@lasalleacademy.org
2020-05-21 insert index_pages_linkeddomain mobilecause.com
2020-05-21 insert phone 212-475-8940 ext. 301
2020-04-21 insert address La Salle Academy Annex 44 East 2nd Street, New York, NY 10003
2020-03-22 delete address 44 East 2nd Street, New York, NY 10003
2020-03-22 insert address 215 East 6th Street, 3rd Floor, New York, NY 10003
2020-02-20 delete person Mr. Nicholas Di Iorio
2020-02-20 insert address 44 East 2nd Street, New York, NY 10003
2020-02-20 insert email ck..@lasalleacademy.org
2020-02-20 insert person Mr. Joel Peña
2020-02-20 insert phone 212-475-8940 ext. 307
2020-02-20 update person_title Ms. Kerry Conroy: Interim Principal => Interim Principal; Principal
2020-01-19 delete person Mr. Anthony Ruiz
2020-01-19 insert phone 212-475-8940 ext. 240
2020-01-19 update person_title Mr. Elliott Krause: Writing Center Director / Maintenance => Writing Center Director
2020-01-19 update person_title Ms. Kerry Conroy: Interim Principal; Principal => Interim Principal
2019-11-17 delete address 215 East 6th Street, 3rd Floor New York, NY 10003
2019-11-17 delete address St. Anthony's High School 275 Wolf Hill Rd Melville, NY 11747
2019-11-17 delete email ck..@lasalleacademy.org
2019-11-17 delete email zs..@lasalleacademy.org
2019-11-17 insert address The Pierre, 2 East 61st Street, New York, NY
2019-10-18 delete cfo Mr. John Gregg
2019-10-18 insert cfo Mr. John Cregg
2019-10-18 delete partner New York Univsersity
2019-10-18 delete person Mr. John Gregg
2019-10-18 insert address 215 East 6th Street, 3rd Floor New York, NY 10003
2019-10-18 insert email ck..@lasalleacademy.org
2019-10-18 insert person Mr. John Cregg
2019-09-17 insert cfo Mr. John Gregg
2019-09-17 insert chro Ms. Mary Kenny
2019-09-17 insert about_pages_linkeddomain linkedin.com
2019-09-17 insert address St. Anthony's High School 275 Wolf Hill Rd Melville, NY 11747
2019-09-17 insert index_pages_linkeddomain linkedin.com
2019-09-17 insert management_pages_linkeddomain linkedin.com
2019-09-17 insert partner_pages_linkeddomain linkedin.com
2019-09-17 insert person Mr. John Gregg
2019-09-17 insert product_pages_linkeddomain linkedin.com
2019-09-17 insert projects_pages_linkeddomain linkedin.com
2019-09-17 update person_title Ms. Mary Kenny: Senior Vice President of Finance and Administration => Director of Human Resources
2019-08-17 delete otherexecutives Ms. Ismini Scouras
2019-08-17 insert chairman Mr. Matthew Stark
2019-08-17 delete partner 3rd Street Music School Settlement
2019-08-17 delete partner The Abraham Heschel School
2019-08-17 insert email zs..@lasalleacademy.org
2019-08-17 insert person Mr. Elliott Krause
2019-08-17 insert person Mr. Martin Fisher
2019-08-17 insert person Ms. Kerry Conroy
2019-08-17 update person_title Mr. Jerome Pannell: Special Assistant to the Principal; Athletic Director => Assistant Principal for Student Services, Athletic Director & Director of Campus Ministry; Athletic Director
2019-08-17 update person_title Mr. Matthew Stark: Assistant Principal for Student Services, Athletic Director & Director of Campus Ministry; Coordinator of Student Events & Cultural Enrichment & Director of La Salle Mentors => Acting Chairperson; Assistant Principal for Academic Affairs
2019-08-17 update person_title Ms. Ann Straub: Maintenance Director of Buildings and Maintenance => Coordinator of Student Events & Cultural Enrichment & Director of La Salle Mentors
2019-08-17 update person_title Ms. Caitlin Kerwin: Senior Development Coordinator => Senior Associate Director of Foundation, Alumni & Vendor Relations
2019-08-17 update person_title Ms. Carmen Santos: Finance Office / Senior Vice President of Finance and Administration => School Administrative Assistant / Attendance Officer / Finance Office
2019-08-17 update person_title Ms. Daria Coney: Senior Associate Director of Foundation, Alumni & Vendor Relations => Director of Development & College Partnerships
2019-08-17 update person_title Ms. Ismini Scouras: Senior Associate; Director of Development => Vice President for Institutional Advancement and Communications
2019-08-17 update person_title Ms. Kimberly Santiago: School Administrative Assistant / Attendance Officer => Special Assistant to the Principal
2019-08-17 update person_title Ms. Mary Kenny: Business Manager, Director of La Salle in the City & Director of La Salle Abroad => Senior Vice President of Finance and Administration
2019-07-15 delete chairman Mr. Robert Torres
2019-07-15 delete address 1 Thayer Lane Sands Point, NY 11050
2019-07-15 delete address 2150 Hempstead Turnpike Elmont, NY 11003
2019-07-15 delete person Deacon Darrell Buono
2019-07-15 delete person Mr. Robert Torres
2019-06-15 delete address The Pierre, 2 East 61st Street, New York, NY
2019-06-15 insert address 1 Thayer Lane Sands Point, NY 11050
2019-05-16 insert address 2150 Hempstead Turnpike Elmont, NY 11003
2019-04-13 delete person Ms. Julie Ross
2019-04-13 update person_title Mr. Matthew Stark: Assistant Principal for Student Services, Athletic Director & Director of Campus Ministry => Assistant Principal for Student Services, Athletic Director & Director of Campus Ministry; Coordinator of Student Events & Cultural Enrichment & Director of La Salle Mentors
2019-02-02 delete person Mr. Jonathan Abrams
2019-02-02 delete person Ms. Jamie Selkirk
2019-02-02 insert address The Pierre, 2 East 61st Street, New York, NY
2019-02-02 insert person Mr. Glen Flax
2019-02-02 insert person Ms. Julie Ross
2018-12-29 insert president Dr. Catherine Guerriero
2018-12-29 delete address 1 Thayer Lane, Sands Point, NY 11050
2018-12-29 delete index_pages_linkeddomain constantcontact.com
2018-12-29 delete partner 3rd St. Music School Settlement
2018-12-29 delete partner Art Magazine
2018-12-29 delete partner Billiards Club
2018-12-29 delete partner Blog Club
2018-12-29 delete partner Cardinal Ambassadors
2018-12-29 delete partner Chess Club
2018-12-29 delete partner Debate Team
2018-12-29 delete partner French Club
2018-12-29 delete partner Intramural Basketball
2018-12-29 delete partner Math Resource Center
2018-12-29 delete partner National Honor Society
2018-12-29 delete partner Photography Club
2018-12-29 delete partner Science Resource Center
2018-12-29 delete partner Spanish Club
2018-12-29 delete partner Student Council
2018-12-29 delete partner The Cardinal Newspaper
2018-12-29 delete partner The Green Team
2018-12-29 delete partner Writing Resource Center
2018-12-29 delete partner Yearbook Club
2018-12-29 delete person Ms. Carol Emsworth
2018-12-29 delete source_ip 107.154.85.66
2018-12-29 insert source_ip 69.195.78.215
2018-12-29 update person_title Dr. Catherine Guerriero: Assistant Principal for Academic Affairs & Director of College Partnerships; Special Assistant to the President => Assistant Principal for Academic Affairs & Director of College Partnerships; Ex Officio; President
2018-09-13 delete person Ms. Kerry Conroy
2018-09-13 insert index_pages_linkeddomain constantcontact.com
2018-09-13 insert partner 3rd St. Music School Settlement
2018-09-13 insert partner Art Magazine
2018-09-13 insert partner Band
2018-09-13 insert partner Billiards Club
2018-09-13 insert partner Blog Club
2018-09-13 insert partner Cardinal Ambassadors
2018-09-13 insert partner Chess Club
2018-09-13 insert partner Civic Spirit
2018-09-13 insert partner Debate Team
2018-09-13 insert partner French Club
2018-09-13 insert partner Intramural Basketball
2018-09-13 insert partner Math Resource Center
2018-09-13 insert partner National Honor Society
2018-09-13 insert partner Photography Club
2018-09-13 insert partner Science Resource Center
2018-09-13 insert partner Spanish Club
2018-09-13 insert partner Student Council
2018-09-13 insert partner The Green Team
2018-09-13 insert partner Writing Resource Center
2018-09-13 insert partner Yearbook Club
2018-09-13 update person_title Dr. Catherine Guerriero: Special Assistant to the President => Assistant Principal for Academic Affairs & Director of College Partnerships; Special Assistant to the President
2018-08-04 delete address 440 West 57th Street, New York, NY 10019
2018-08-04 delete person Ms. Dana Paniagua
2018-08-04 insert person Deacon Darrell Buono
2018-08-04 insert person Mr. Nicholas Di Iorio
2018-08-04 update person_title Mr. Matthew Stark: Assistant Principal for Student Services => Assistant Principal for Student Services, Athletic Director & Director of Campus Ministry
2018-08-04 update person_title Mr. Vincent Estevez: Science Department => Chairman / Deacon Darrell Buono
2018-08-04 update person_title Ms. Ismini Scouras: Associate Director of Development => Senior Associate; Director of Development
2018-08-04 update person_title Ms. Jamie Selkirk: Coordinator of Student Events & Cultural Enrichment => Coordinator of Student Events & Cultural Enrichment & Director of La Salle Mentors
2018-08-04 update person_title Ms. Kerry Conroy: Assistant Principal for Academic Affairs => Assistant Principal for Academic Affairs & Director of College Partnerships
2018-08-04 update person_title Ms. Mary Kenny: Business Manager & Director of La Salle in the City => Business Manager, Director of La Salle in the City & Director of La Salle Abroad
2018-05-29 delete otherexecutives Ms. Daria Coney
2018-05-29 delete president Dr. Catherine Guerriero
2018-05-29 insert otherexecutives Ms. Ismini Scouras
2018-05-29 delete address 2 East 61st Street, New York, NY
2018-05-29 delete address 215 East 6th Street, 3rd Floor New York, NY 10003
2018-05-29 delete person Mr. Dean Milani
2018-05-29 insert address 1 Thayer Lane, Sands Point, NY 11050
2018-05-29 update person_title Dr. Catherine Guerriero: President => Special Assistant to the President
2018-05-29 update person_title Mr. Anthony Ruiz: Director of Buildings and Maintenance => Custodian
2018-05-29 update person_title Mr. Jerome Pannell: Physical Education Department; Assistant Principal for Student Services; Athletic Director => Special Assistant to the Principal; Athletic Director
2018-05-29 update person_title Mr. Matthew Stark: Assistant Principal for Academic Affairs => Assistant Principal for Student Services
2018-05-29 update person_title Mr. Vincent Estevez: null => Science Department
2018-05-29 update person_title Ms. Ann Straub: Coordinator of Student Events & Cultural Enrichment => Maintenance Director of Buildings and Maintenance
2018-05-29 update person_title Ms. Caitlin Kerwin: Senior Associate Director of Foundation, Alumni & Vendor Relations => Senior Development Coordinator
2018-05-29 update person_title Ms. Carmen Santos: School Administrative Assistant / Attendance Officer => Finance Office / Senior Vice President of Finance and Administration
2018-05-29 update person_title Ms. Carol Emsworth: Special Assistant to the President => Principal
2018-05-29 update person_title Ms. Dana Paniagua: null => Mathematics
2018-05-29 update person_title Ms. Daria Coney: Associate Director of Development => Senior Associate Director of Foundation, Alumni & Vendor Relations
2018-05-29 update person_title Ms. Ismini Scouras: Vice President for Institutional Advancement and Communications => Associate Director of Development
2018-05-29 update person_title Ms. Jamie Selkirk: Special Education Services => Coordinator of Student Events & Cultural Enrichment
2018-05-29 update person_title Ms. Kerry Conroy: Vice President of Academic / Student Affairs & Principal => Assistant Principal for Academic Affairs
2018-05-29 update person_title Ms. Kimberly Santiago: Special Assistant to the Principal => School Administrative Assistant / Attendance Officer
2018-05-29 update person_title Ms. Mary Kenny: Senior Vice President of Finance and Administration => Business Manager & Director of La Salle in the City
2018-04-07 delete address 1001 Okeechobee Boulevard West Palm Beach, FL 33401
2018-04-07 delete address 1111 Ritz Carlton Drive Sarasota, FL 34236
2018-04-07 insert address 215 East 6th Street, 3rd Floor New York, NY 10003
2018-04-07 insert address 440 West 57th Street, New York, NY 10019
2018-02-19 delete address La Salle Academy Annex 44 East 2nd Street, New York, NY 10003
2018-02-19 insert address 1001 Okeechobee Boulevard West Palm Beach, FL 33401
2018-02-19 insert address 1111 Ritz Carlton Drive Sarasota, FL 34236
2018-01-07 insert address 2 East 61st Street, New York, NY
2018-01-07 insert address La Salle Academy Annex 44 East 2nd Street, New York, NY 10003
2017-12-09 delete person Mr. Terence Reynolds
2017-12-09 delete source_ip 69.195.78.215
2017-12-09 insert about_pages_linkeddomain facebook.com
2017-12-09 insert about_pages_linkeddomain plusportals.com
2017-12-09 insert about_pages_linkeddomain twitter.com
2017-12-09 insert about_pages_linkeddomain youtube.com
2017-12-09 insert address 215 East 6th Street, New York, NY 10003
2017-12-09 insert index_pages_linkeddomain facebook.com
2017-12-09 insert index_pages_linkeddomain plusportals.com
2017-12-09 insert index_pages_linkeddomain twitter.com
2017-12-09 insert index_pages_linkeddomain youtube.com
2017-12-09 insert management_pages_linkeddomain facebook.com
2017-12-09 insert management_pages_linkeddomain plusportals.com
2017-12-09 insert management_pages_linkeddomain twitter.com
2017-12-09 insert management_pages_linkeddomain youtube.com
2017-12-09 insert partner_pages_linkeddomain facebook.com
2017-12-09 insert partner_pages_linkeddomain plusportals.com
2017-12-09 insert partner_pages_linkeddomain twitter.com
2017-12-09 insert partner_pages_linkeddomain youtube.com
2017-12-09 insert phone (212) 475-8940
2017-12-09 insert product_pages_linkeddomain facebook.com
2017-12-09 insert product_pages_linkeddomain plusportals.com
2017-12-09 insert product_pages_linkeddomain twitter.com
2017-12-09 insert product_pages_linkeddomain youtube.com
2017-12-09 insert projects_pages_linkeddomain facebook.com
2017-12-09 insert projects_pages_linkeddomain plusportals.com
2017-12-09 insert projects_pages_linkeddomain twitter.com
2017-12-09 insert projects_pages_linkeddomain youtube.com
2017-12-09 insert source_ip 107.154.85.66
2017-12-09 update primary_contact null => 215 East 6th Street, New York, NY 10003
2017-11-03 delete address 215 East 6th Street, New York, NY 10003
2017-11-03 delete phone (212) 475-8940
2017-11-03 delete product_pages_linkeddomain plusportals.com
2017-11-03 insert product_pages_linkeddomain doublethedonation.com
2017-11-03 update primary_contact 215 East 6th Street, New York, NY 10003 => null
2017-09-28 delete source_ip 104.27.156.242
2017-09-28 delete source_ip 104.27.157.242
2017-09-28 insert source_ip 69.195.78.215
2017-08-13 delete about_pages_linkeddomain facebook.com
2017-08-13 delete about_pages_linkeddomain plusportals.com
2017-08-13 delete about_pages_linkeddomain twitter.com
2017-08-13 delete about_pages_linkeddomain youtube.com
2017-08-13 delete address 215 East 6th Street, New York, NY 10003
2017-08-13 delete index_pages_linkeddomain facebook.com
2017-08-13 delete index_pages_linkeddomain plusportals.com
2017-08-13 delete index_pages_linkeddomain twitter.com
2017-08-13 delete index_pages_linkeddomain youtube.com
2017-08-13 delete management_pages_linkeddomain facebook.com
2017-08-13 delete management_pages_linkeddomain plusportals.com
2017-08-13 delete management_pages_linkeddomain twitter.com
2017-08-13 delete management_pages_linkeddomain youtube.com
2017-08-13 delete partner_pages_linkeddomain facebook.com
2017-08-13 delete partner_pages_linkeddomain plusportals.com
2017-08-13 delete partner_pages_linkeddomain twitter.com
2017-08-13 delete partner_pages_linkeddomain youtube.com
2017-08-13 delete person Mr. David Cambia
2017-08-13 delete phone (212) 475-8940
2017-08-13 delete projects_pages_linkeddomain facebook.com
2017-08-13 delete projects_pages_linkeddomain plusportals.com
2017-08-13 delete projects_pages_linkeddomain twitter.com
2017-08-13 delete projects_pages_linkeddomain youtube.com
2017-08-13 delete source_ip 69.195.78.215
2017-08-13 insert person Mr. David Cambra Morera
2017-08-13 insert source_ip 104.27.156.242
2017-08-13 insert source_ip 104.27.157.242
2017-08-13 update primary_contact 215 East 6th Street, New York, NY 10003 => null
2017-07-16 delete chairman Mr. Michael Dault
2017-07-16 insert chairman Ms. Mollie O'Mara
2017-07-16 delete person Mr. Brian Daley
2017-07-16 delete person Mr. Daniel Perez
2017-07-16 delete person Mr. Matthew Billings
2017-07-16 delete person Mr. Michael Dault
2017-07-16 delete person Mr. Michael Pagidas
2017-07-16 delete person Mr. Nolan Sullivan
2017-07-16 delete person Mr. Raymond Polanco
2017-07-16 delete person Sr. Dolores Crepeau
2017-07-16 insert person Mr. Brady Fehringer
2017-07-16 insert person Mr. David Cambia
2017-07-16 insert person Mr. John Neering
2017-07-16 insert person Ms. Luz Morales
2017-07-16 insert person Ms. Mollie O'Mara
2017-06-08 delete address The Pierre, 2 East 61st Street, New York, NY
2017-06-08 delete person Mr. Eduardo Prado
2017-04-29 insert otherexecutives Ms. Daria Coney
2017-04-29 insert person Ms. Daria Coney
2017-01-10 insert address The Pierre, 2 East 61st Street, New York, NY
2016-11-28 delete source_ip 66.147.244.225
2016-11-28 insert source_ip 69.195.78.215
2016-08-08 update website_status DomainNotFound => OK
2016-08-08 delete otherexecutives Mr. Daniel Olivo
2016-08-08 delete otherexecutives Mr. Michael Stewart
2016-08-08 delete address The Pierre, 2 East 61st Street, New York, NY
2016-08-08 delete person Kelvin M'Allister
2016-08-08 delete person Mr. Daniel Olivo
2016-08-08 delete person Mr. Michael Stewart
2016-08-08 insert person Chris Washington
2016-08-08 insert person Eduardo Prado
2016-08-08 insert person Elvis Peralta
2016-08-08 insert person Mr. Anthony Ruiz
2016-08-08 insert person Mr. Daniel Perez
2016-05-15 update website_status OK => DomainNotFound
2016-02-03 delete otherexecutives Mrs. Margaret De Rosa
2016-02-03 insert chairman Mr. Frank Ercole
2016-02-03 insert chairman Mr. John Titone
2016-02-03 insert chairman Mr. Robert Torres
2016-02-03 insert chairman Ms. Ann Straub
2016-02-03 insert chairman Ms. Patricia Toney
2016-02-03 insert otherexecutives Mary Kenny
2016-02-03 insert otherexecutives Mr. Michael Stewart
2016-02-03 delete about_pages_linkeddomain lasalleworks.weebly.com
2016-02-03 delete about_pages_linkeddomain stackvarsity.com
2016-02-03 delete about_pages_linkeddomain towergarden.com
2016-02-03 delete contact_pages_linkeddomain lasalleworks.weebly.com
2016-02-03 delete contact_pages_linkeddomain stackvarsity.com
2016-02-03 delete index_pages_linkeddomain lasalleworks.weebly.com
2016-02-03 delete index_pages_linkeddomain stackvarsity.com
2016-02-03 delete management_pages_linkeddomain lasalleworks.weebly.com
2016-02-03 delete management_pages_linkeddomain stackvarsity.com
2016-02-03 delete person Mr. Alex Calhoun
2016-02-03 delete person Mr. Anthony Ruiz
2016-02-03 delete person Mr. Ariel Torres
2016-02-03 delete person Mr. Eduardo Prado
2016-02-03 delete person Mr. Malik Neal
2016-02-03 delete person Mr. Ron Jovi Ramirez
2016-02-03 delete person Mr. Steve Phillips
2016-02-03 delete person Ms. Cheryl Glover
2016-02-03 delete person Ms. Ereni Thrapsimis
2016-02-03 delete person Ms. Mary Ann Glassen
2016-02-03 delete person Ms. Viri Morales
2016-02-03 delete terms_pages_linkeddomain lasalleworks.weebly.com
2016-02-03 delete terms_pages_linkeddomain stackvarsity.com
2016-02-03 insert address The Pierre, 2 East 61st Street, New York, NY
2016-02-03 insert person Caitlin Kerwin
2016-02-03 insert person Carol Emsworth
2016-02-03 insert person Jamal Smith
2016-02-03 insert person Kelvin M'Allister
2016-02-03 insert person Matthew Billings
2016-02-03 insert person Matthew Stark
2016-02-03 insert person Mr. Adam Hernandez
2016-02-03 insert person Mr. Brian Daley
2016-02-03 insert person Mr. Dean Milani
2016-02-03 insert person Ms. Sandra Sanchez
2016-02-03 insert person Steven Philips
2016-02-03 update person_description Mr. Raymond Polanco => Mr. Raymond Polanco
2016-02-03 update person_title Alex Cordero: Asst. Varsity Baseball Coach => Varsity Head Coach
2016-02-03 update person_title Ismini Scouras: Senior Development Associate / Director of Special Projects - => Vice President of Institutional Advancement and Communication
2016-02-03 update person_title Luis Muriente: Asst. Varsity Baseball Coach => Varsity Assistant Coach
2016-02-03 update person_title Mary Kenny: Vice President for Finance and Operations - => Vice President of Finance and Administration
2016-02-03 update person_title Mr. Brian Pally: Social Studies Teacher => Varsity Head Coach
2016-02-03 update person_title Mr. Corey Thomas: English Teacher => null
2016-02-03 update person_title Mr. Frank Ercole: Asst. Athletic Director; Social Studies Chairperson; Asst. Varsity Basketball Coach => Assistant Coach, Varsity; Chairman; History
2016-02-03 update person_title Mr. John Titone: Mathematics Chairperson; Mathematics & Science => Chairman; Mathematics
2016-02-03 update person_title Mr. Michael Dault: Science Chairperson; Asst. JV Basketball Coach => Science Chairperson
2016-02-03 update person_title Mr. Michael Pagidas: Science Teacher -; Bookstore Manager -; Support Staff Member => Varsity Head Coach
2016-02-03 update person_title Mr. Michael Stewart: Health Teacher; Religion Teacher => Director
2016-02-03 update person_title Mr. Noah Bless: Music Teacher => null
2016-02-03 update person_title Mr. Nolan Sullivan: Social Studies Teacher => null
2016-02-03 update person_title Mr. Robert Torres: Language Chairperson => Chairman
2016-02-03 update person_title Mr. Thomas Schaller: Health & Physical Education => Physical Education / Health Department
2016-02-03 update person_title Mrs. Margaret De Rosa: Director of Technology => null
2016-02-03 update person_title Mrs. Yvette Masullo: Science Teacher => null
2016-02-03 update person_title Ms. Ana-Maria Ritziu: Mathematics Teacher => null
2016-02-03 update person_title Ms. Ann Straub: Fine Arts Chairperson => Chairman
2016-02-03 update person_title Ms. Kimberly Santiago: Administrative Assistant => School Office Manager
2016-02-03 update person_title Ms. Patricia Toney: English Chairperson => Chairman
2015-05-27 delete index_pages_linkeddomain la-salle-academy.myshopify.com
2015-02-23 delete index_pages_linkeddomain mydagsite.com
2015-02-23 insert about_pages_linkeddomain lasalleworks.weebly.com
2015-02-23 insert contact_pages_linkeddomain lasalleworks.weebly.com
2015-02-23 insert index_pages_linkeddomain isecuresites.com
2015-02-23 insert index_pages_linkeddomain la-salle-academy.myshopify.com
2015-02-23 insert index_pages_linkeddomain lasalleworks.weebly.com
2015-02-23 insert management_pages_linkeddomain lasalleworks.weebly.com
2015-02-23 insert person Mr. Kevin Chueng
2015-02-23 insert person Mr. Malik Neal
2014-09-16 delete otherexecutives Mr. Anthony Ruiz
2014-09-16 insert president Dr. Catherine Guerriero
2014-09-16 delete alias La Salle Academy.org
2014-09-16 insert person Dr. Catherine Guerriero
2014-09-16 insert person Mr. Michael Pagidas
2014-09-16 insert person Ms. Ereni Thrapsimis
2014-09-16 insert person Ms. Kevin H. Cheung
2014-09-16 insert person Ms. Viri Morales
2014-09-16 update person_title Mr. Anthony Ruiz: Director of Maintenance; Head of Maintenance -; Support Staff Member => Director of Buildings & Maintenanc; Head of Maintenance -; Support Staff Member