PIZZIGATI DESIGNS - History of Changes


DateDescription
2023-10-19 delete address 111 S. Centre Ave.- Ste 3MM Rockville Centre, NY 11570
2023-10-19 insert address 141 S. Centre Ave. Rockville Centre, NY 11570
2023-10-19 update primary_contact 111 S. Centre Ave.- Ste 3MM Rockville Centre, NY 11570 => 141 S. Centre Ave. Rockville Centre, NY 11570
2017-01-08 delete address eco chic interiors 349 E 52ND ST NY, NY 10022
2017-01-08 insert address 111 S. Centre Ave.- Ste 3MM Rockville Centre, NY 11570
2017-01-08 update primary_contact eco chic interiors 349 E 52ND ST NY, NY 10022 => 111 S. Centre Ave.- Ste 3MM Rockville Centre, NY 11570
2016-08-15 delete source_ip 64.64.5.89
2016-08-15 insert source_ip 64.64.17.82
2016-07-16 delete source_ip 64.64.17.82
2016-07-16 insert source_ip 64.64.5.89
2016-04-02 update robots_txt_status www.pizzigatidesigns.com: 0 => 200
2016-02-13 update robots_txt_status www.pizzigatidesigns.com: 200 => 0
2016-01-15 update website_status ErrorPage => OK
2015-12-01 update website_status OK => ErrorPage
2015-09-10 delete source_ip 198.20.239.139
2015-09-10 insert source_ip 64.64.17.82
2015-05-19 update robots_txt_status pizzigatidesigns.com: 404 => 200
2015-05-19 update robots_txt_status www.pizzigatidesigns.com: 404 => 200