THE LAW FIRM OF GRIFFIN ALEXANDER, P.C. - History of Changes


DateDescription
2023-10-19 update person_description Alison Hart Brafman => Alison Hart Brafman
2023-08-10 delete person Veronica A. Acevedo
2023-08-10 delete person Victoria A. Lazaro
2023-08-10 insert person Alison J. Lenihan
2023-08-10 insert person Anthony Chen
2023-07-07 delete person Ekrem Korkut
2023-07-07 insert person T. Matthew Wolfe II
2023-06-04 delete person Alan M. DiDino
2023-06-04 insert person Ekrem Korkut
2023-06-04 update person_description William Rodriguez => William Rodriguez
2023-06-04 update person_title William Rodriguez: Associate => Associate; Counsel
2023-03-21 delete person Mindi R. Zudekoff
2023-03-21 update person_description Robert C. Griffin => Robert C. Griffin
2023-03-21 update person_title Robert C. Griffin: Counsel; of Counsel => Retired of Counsel
2023-02-17 delete email kr..@lawgapc.com
2023-02-17 insert email kr..@lawgapc.com
2023-02-17 insert person Veronica A. Acevedo
2023-01-17 insert person Alison Hart Brafman
2022-12-16 insert person Connor M. Lawrence
2022-11-14 delete person Kyle E. Grabowski
2022-11-14 update person_title Victoria Lazaro: Associate; Member of Both the New Jersey => Senior Associate; Member of Both the New Jersey
2022-10-14 insert person Mindi R. Zudekoff
2022-09-12 delete person Anthony J. Recchia
2022-09-12 update person_title Suzanne Reilly: Associate => Counsel
2022-07-13 delete shareholder Brian R. Griffin
2022-07-13 delete person Brian R. Griffin
2022-07-13 insert person Daniel Karimi
2022-07-13 insert person Henry A. Rudorfer
2022-07-13 insert person Kevin Michael Rigoli
2022-07-13 update person_title Stephanie Wiegand: Member of the Community Associations Institute New Jersey Chapter; Partner => Counsel to the Firm; Member of the Community Associations Institute New Jersey Chapter; of Counsel
2022-06-12 insert person Anthony J. Recchia
2022-06-12 update person_description Alan M. DiDino => Alan M. DiDino
2022-06-12 update person_description Logan R. D. Stagnitto => Logan R.D. Stagnitto
2022-06-12 update person_title Alan M. DiDino: Senior Associate => Junior Partner
2022-05-12 delete person Megan Carroll
2022-05-12 delete person Stephen Stringer
2022-04-11 insert person Jonathan Lugo
2022-04-11 insert person Kyle E. Grabowski
2022-04-11 insert person Megan Carroll
2022-04-11 insert person Stephen Stringer
2022-04-11 insert person William Rodriguez
2021-10-05 delete person Christofer Merritt
2021-10-05 delete person Eduardo Ascolese
2021-10-05 insert person Anthony P. Farber
2021-10-05 update person_description Glenford "Shane" Warmington => Glenford "Shane" Warmington
2021-10-05 update person_title Alan M. DiDino: Associate => Senior Associate
2021-10-05 update person_title Glenford "Shane" Warmington: Associate => Senior Associate
2021-09-02 delete person Henry A. Minor
2021-07-29 delete person Emily Montagna
2021-07-29 update person_title Robert C. Griffin: of Counsel; Partner => Counsel; of Counsel
2021-06-28 delete person Ryan C. Duffy
2021-06-28 insert person Christofer Merritt
2021-05-27 delete person Charu Mehta
2021-05-27 insert person Alan M. DiDino
2021-05-27 insert person Victoria Lazaro
2021-02-17 delete person Nicole A. Pielli
2021-02-17 insert person Amanda M. Koenig
2021-02-17 insert person Ryan C. Duffy
2021-01-17 delete shareholder Jennifer L. Alexander
2021-01-17 insert shareholder Brian R. Griffin
2021-01-17 insert person Emily Montagna
2021-01-17 insert person Nicole A. Pielli
2021-01-17 update person_description Brian Griffin => Brian R. Griffin
2021-01-17 update person_title Brian R. Griffin: Associate => Shareholder
2021-01-17 update person_title Jennifer L. Alexander: Shareholder; Partner at Griffin Alexander => Managing Shareholder
2020-10-04 delete person Phil Murphy
2020-06-28 delete person Nicholas V. Rogers
2020-05-28 insert person Matthew Meyers
2020-05-28 update person_description Stephanie Wiegand => Stephanie Wiegand
2020-05-28 update website_status DomainNotFound => OK
2020-04-27 update website_status OK => DomainNotFound
2020-03-28 insert person Nicholas V. Rogers
2020-03-28 insert person Nicole A. Suissa
2020-02-26 delete source_ip 98.129.229.66
2020-02-26 insert source_ip 159.135.2.149
2019-11-03 delete person Thomas Brogan
2019-11-03 insert person Charu Mehta
2019-09-24 insert person Logan R. D. Stagnitto
2019-08-22 insert person Suzanne Reilly
2018-08-02 delete address 60 East 42nd Street Suite 1132 New York, NY 10165
2018-08-02 delete address C. 60 East 42nd Street, Suite 1132, New York, NY 10165
2018-08-02 delete person Adrianna Rudzinsky
2018-08-02 delete person David S. Cerra
2018-08-02 delete phone (212) 867-6069
2018-08-02 insert phone (212) 374-9790
2018-01-22 delete address 2 Tower Center Blvd. 19th Floor, Suite 19046 East Brunswick, NJ 08816
2018-01-22 delete address C. 2 Tower Center Blvd. 19th Floor, Suite 19046, East Brunswick, NJ 08816
2018-01-22 delete phone (732) 201-6124
2018-01-22 insert address 11 Broadway Suite 615 New York, NY 10004
2018-01-22 insert address 197 Route 18 South Suite 3000, South Wing East Brunswick, NJ 08816
2018-01-22 insert address 309 Fellowship Road East Gate Center, Suite 200 Mount Laurel, NJ 08054
2018-01-22 insert address C. 11 Broadway, Suite 615, New York, NY 10004
2018-01-22 insert address C. 197 Route 18 South, Suite 3000, South Wing, East Brunswick, NJ 08816
2018-01-22 insert address C. 309 Fellowship Road East Gate Center, Suite 200, Mount. Laurel, NJ 08054
2018-01-22 insert phone (732) 514-6601
2018-01-22 insert phone (856) 533-2379
2017-10-18 delete person Chris Christie
2017-08-10 insert address C. 2 Tower Center Blvd. 19th Floor, Suite 19046, East Brunswick, NJ 08816
2017-08-10 insert address C. 415 Route 10, 2nd Floor, Randolph, New Jersey 07869
2017-08-10 insert address C. 60 East 42nd Street, Suite 1132, New York, NY 10165
2017-08-10 insert person Chris Christie
2017-07-11 insert email la..@lawgapc.com
2017-07-11 update person_description Stephanie Wiegand => Stephanie Wiegand
2016-07-10 delete address 104 Bayard Street Floor 5, Suite 2 New Brunswick, NJ 08901
2016-07-10 delete person Marc S. Borden
2016-07-10 delete phone (732) 630-7441
2016-07-10 insert address 2 Tower Center Blvd. 19th Floor, Suite 19046 East Brunswick, NJ 08816
2016-07-10 insert person Adrianna Rudzinsky
2016-07-10 insert phone (732) 201-6124
2016-04-22 delete person Mitchell E. Zipkin
2016-02-23 delete address 415 Route 10, Suites 6-8 Randolph, NJ 07869
2016-02-23 delete address 415 Route 10, Suites 6-8 Randolph, New Jersey 07869
2016-02-23 delete address 60 East 42nd Street Suite 1735 New York, NY 10165
2016-02-23 delete person Steven G. Mlenak
2016-02-23 insert about_pages_linkeddomain lawfirmessentials.com
2016-02-23 insert address 415 Route 10, 2nd Floor Randolph, New Jersey 07869
2016-02-23 insert address 415 Route 10, 2nd Floor, Randolph, NJ 07869
2016-02-23 insert address 60 East 42nd Street Suite 1132 New York, NY 10165
2016-02-23 insert contact_pages_linkeddomain lawfirmessentials.com
2016-02-23 insert index_pages_linkeddomain lawfirmessentials.com
2016-02-23 insert management_pages_linkeddomain lawfirmessentials.com
2016-02-23 insert person Marc S. Borden
2016-02-23 insert person Swarna Ramakrishnan
2016-02-23 update primary_contact 60 East 42nd Street Suite 1735 New York, NY 10165 => 415 Route 10, 2nd Floor, Randolph, NJ 07869
2015-05-16 insert person David S. Cerra
2015-03-22 delete person Dean L. Semer
2015-02-04 insert address 104 Bayard Street Floor 5, Suite 2 New Brunswick, NJ 08901
2015-02-04 insert person David L. Dockery
2015-02-04 insert phone (732) 630-7441
2014-09-12 delete person Scott T. Glennon
2014-07-06 insert person Stephanie Wiegand