CAPSTONE COMPANIES - History of Changes


DateDescription
2024-03-16 update robots_txt_status listings.capstonecompanies.net: 200 => 403
2023-09-25 delete source_ip 35.209.17.18
2023-09-25 insert source_ip 34.174.170.204
2023-05-05 delete contact_pages_linkeddomain constantcontact.com
2023-05-05 delete index_pages_linkeddomain constantcontact.com
2023-05-05 delete management_pages_linkeddomain constantcontact.com
2023-04-03 insert contact_pages_linkeddomain constantcontact.com
2023-04-03 insert index_pages_linkeddomain constantcontact.com
2023-04-03 insert management_pages_linkeddomain constantcontact.com
2022-11-27 insert service_pages_linkeddomain facebook.com
2022-11-27 insert service_pages_linkeddomain instagram.com
2022-11-27 insert service_pages_linkeddomain linkedin.com
2022-10-26 insert about_pages_linkeddomain facebook.com
2022-10-26 insert about_pages_linkeddomain instagram.com
2022-10-26 insert about_pages_linkeddomain linkedin.com
2022-10-26 insert terms_pages_linkeddomain facebook.com
2022-10-26 insert terms_pages_linkeddomain instagram.com
2022-10-26 insert terms_pages_linkeddomain linkedin.com
2021-12-19 update robots_txt_status listings.capstonecompanies.net: 403 => 200
2021-09-29 delete about_pages_linkeddomain facebook.com
2021-09-29 delete about_pages_linkeddomain instagram.com
2021-09-29 delete about_pages_linkeddomain linkedin.com
2021-09-29 update robots_txt_status listings.capstonecompanies.net: 200 => 403
2021-08-30 delete service_pages_linkeddomain facebook.com
2021-08-30 delete service_pages_linkeddomain instagram.com
2021-08-30 delete service_pages_linkeddomain linkedin.com
2021-08-30 delete terms_pages_linkeddomain facebook.com
2021-08-30 delete terms_pages_linkeddomain instagram.com
2021-08-30 delete terms_pages_linkeddomain linkedin.com
2021-07-27 insert about_pages_linkeddomain facebook.com
2021-07-27 insert about_pages_linkeddomain instagram.com
2021-07-27 insert about_pages_linkeddomain linkedin.com
2021-07-27 insert service_pages_linkeddomain facebook.com
2021-07-27 insert service_pages_linkeddomain instagram.com
2021-07-27 insert service_pages_linkeddomain linkedin.com
2021-07-27 insert terms_pages_linkeddomain facebook.com
2021-07-27 insert terms_pages_linkeddomain instagram.com
2021-07-27 insert terms_pages_linkeddomain linkedin.com
2021-06-25 delete address 100 Main Street Saranac, Michigan
2021-06-25 delete address 10495 Northland Drive Big Rapids, Michigan
2021-06-25 delete address 17227 Vondra Road Thompsonville, Michigan
2021-06-25 delete address 17974 Old House Road Wellston, Michigan
2021-06-25 delete address 19522 Husiar Road Wellston, Michigan
2021-06-25 delete address 2536 S Sprinkle Road Kalamazoo, Michigan
2021-06-25 delete address 29 S Greenville Road Greenville, Michigan
2021-06-25 delete address 317 S Grand Street Marshall, Michigan
2021-06-25 delete address 3500 Milnes Road Hillsdale, Michigan
2021-06-25 delete address 5490 E Apple Avenue Muskegon, Michigan
2021-06-25 delete address 595 11th Street Plainwell, Michigan
2021-06-25 delete address 7550 Elm Valley Road Three Oaks, Michigan
2021-06-25 delete address 83807 County Road 687 Hartford, Michigan
2021-06-25 delete person Jim Goldman
2021-06-25 insert contact_pages_linkeddomain facebook.com
2021-06-25 insert contact_pages_linkeddomain instagram.com
2021-06-25 insert contact_pages_linkeddomain linkedin.com
2021-05-22 delete address 10742 Eichenberg Drive Reed City, Michigan
2021-05-22 delete address 109 S Main Street Hersey, Michigan
2021-05-22 delete address 12150 Coral Road Coral, Michigan
2021-05-22 delete address 135 S Broadway Street Cassopolis, Michigan
2021-05-22 delete address 176 E Lakewood Boulevard Holland, Michigan
2021-05-22 delete address 2734 Griffin Street Muskegon, Michigan
2021-05-22 delete address 277 N Paw Paw Street Coloma, Michigan
2021-05-22 delete address 2795 N Mundy Avenue White Cloud, Michigan
2021-05-22 delete address 59270 S Burr Oak Road Colon, Michigan
2021-05-22 delete address 643 S Old Camp Trail Crystal, Michigan
2021-05-22 delete address 809 W Ludington Avenue Ludington, Michigan
2021-05-22 delete address 935 S Getty Street Muskegon, Michigan
2021-05-22 insert address 100 Main Street Saranac, Michigan
2021-05-22 insert address 10495 Northland Drive Big Rapids, Michigan
2021-05-22 insert address 17227 Vondra Road Thompsonville, Michigan
2021-05-22 insert address 17974 Old House Road Wellston, Michigan
2021-05-22 insert address 19522 Husiar Road Wellston, Michigan
2021-05-22 insert address 2536 S Sprinkle Road Kalamazoo, Michigan
2021-05-22 insert address 29 S Greenville Road Greenville, Michigan
2021-05-22 insert address 317 S Grand Street Marshall, Michigan
2021-05-22 insert address 3500 Milnes Road Hillsdale, Michigan
2021-05-22 insert address 5490 E Apple Avenue Muskegon, Michigan
2021-05-22 insert address 595 11th Street Plainwell, Michigan
2021-05-22 insert address 7550 Elm Valley Road Three Oaks, Michigan
2021-05-22 insert address 83807 County Road 687 Hartford, Michigan
2021-04-06 delete address 1671 E River Road Muskegon, Michigan
2021-04-06 delete address 17227 Vondra Road Thompsonville, Michigan
2021-04-06 delete address 2033 Marquette Avenue Muskegon, Michigan
2021-04-06 delete address 2076 66th Street Fennville, Michigan
2021-04-06 delete address 214 State Street St. Joseph, Michigan
2021-04-06 delete address 220 N Grand Street Schoolcraft, Michigan
2021-04-06 delete address 259 Broadway Street South Haven, Michigan
2021-04-06 delete address 270 West Street Cedar Springs, Michigan
2021-04-06 delete address 350 River Street Manistee, Michigan
2021-04-06 delete address 3680 Airline Road Norton Shores, Michigan
2021-04-06 delete address 6767 Pleasantview Road Harbor Springs, Michigan
2021-04-06 delete address 69251 Meadowview Drive Edwardsburg, Michigan
2021-04-06 delete address 8495 E H Avenue Kalamazoo, Michigan
2021-04-06 delete contact_pages_linkeddomain facebook.com
2021-04-06 delete contact_pages_linkeddomain instagram.com
2021-04-06 delete contact_pages_linkeddomain linkedin.com
2021-04-06 delete person Tiffany Guzek
2021-04-06 insert address 10742 Eichenberg Drive Reed City, Michigan
2021-04-06 insert address 109 S Main Street Hersey, Michigan
2021-04-06 insert address 12150 Coral Road Coral, Michigan
2021-04-06 insert address 135 S Broadway Street Cassopolis, Michigan
2021-04-06 insert address 176 E Lakewood Boulevard Holland, Michigan
2021-04-06 insert address 2734 Griffin Street Muskegon, Michigan
2021-04-06 insert address 277 N Paw Paw Street Coloma, Michigan
2021-04-06 insert address 2795 N Mundy Avenue White Cloud, Michigan
2021-04-06 insert address 59270 S Burr Oak Road Colon, Michigan
2021-04-06 insert address 643 S Old Camp Trail Crystal, Michigan
2021-04-06 insert address 809 W Ludington Avenue Ludington, Michigan
2021-04-06 insert address 935 S Getty Street Muskegon, Michigan
2021-04-06 insert person Jamie Osterhart
2021-04-06 insert person LEIGH ANN HAWVER
2021-01-28 delete about_pages_linkeddomain facebook.com
2021-01-28 delete about_pages_linkeddomain google.com
2021-01-28 delete about_pages_linkeddomain linkedin.com
2021-01-28 delete contact_pages_linkeddomain google.com
2021-01-28 delete person Mariann Rettinhouse
2021-01-28 delete person Melannie Moody
2021-01-28 delete service_pages_linkeddomain facebook.com
2021-01-28 delete service_pages_linkeddomain google.com
2021-01-28 delete service_pages_linkeddomain linkedin.com
2021-01-28 delete terms_pages_linkeddomain facebook.com
2021-01-28 delete terms_pages_linkeddomain linkedin.com
2021-01-28 insert address 1671 E River Road Muskegon, Michigan
2021-01-28 insert address 17227 Vondra Road Thompsonville, Michigan
2021-01-28 insert address 2033 Marquette Avenue Muskegon, Michigan
2021-01-28 insert address 2076 66th Street Fennville, Michigan
2021-01-28 insert address 214 State Street St. Joseph, Michigan
2021-01-28 insert address 220 N Grand Street Schoolcraft, Michigan
2021-01-28 insert address 259 Broadway Street South Haven, Michigan
2021-01-28 insert address 270 West Street Cedar Springs, Michigan
2021-01-28 insert address 350 River Street Manistee, Michigan
2021-01-28 insert address 3680 Airline Road Norton Shores, Michigan
2021-01-28 insert address 6767 Pleasantview Road Harbor Springs, Michigan
2021-01-28 insert address 69251 Meadowview Drive Edwardsburg, Michigan
2021-01-28 insert address 8495 E H Avenue Kalamazoo, Michigan
2021-01-28 insert contact_pages_linkeddomain instagram.com
2021-01-28 insert index_pages_linkeddomain instagram.com
2021-01-28 insert person Nathan Patterson
2020-05-08 delete source_ip 77.104.144.138
2020-05-08 insert source_ip 35.209.17.18
2019-06-02 delete person Jordan Muskovin
2019-05-03 insert person Tiffany Guzek
2019-02-20 insert general_emails in..@capstonecompanies.net
2019-02-20 insert address 300 Washington Ave. Grand Haven, MI
2019-02-20 insert email in..@capstonecompanies.net
2019-02-20 insert index_pages_linkeddomain bodhiyourbrand.com
2019-02-20 insert index_pages_linkeddomain google.com
2019-02-20 insert index_pages_linkeddomain unsaltedlivinggrandhaven.com
2019-02-20 update primary_contact null => 300 Washington Ave. Grand Haven, MI
2018-12-13 delete source_ip 37.60.247.185
2018-12-13 insert source_ip 77.104.144.138
2018-07-22 update website_status FlippedRobots => OK
2018-07-22 delete email ca..@capstonecompanies.net
2018-07-22 delete email ke..@capstonecompanies.net
2018-07-22 delete email le..@capstonecompanies.net
2018-07-22 delete email tr..@capstonecompanies.net
2018-07-22 delete person Candi Stone
2018-07-22 delete person Keagan Maxson
2018-07-22 delete person Traci Rozelle
2018-07-22 insert email jo..@unsaltedliving.com
2018-07-22 insert email le..@unsaltedliving.com
2018-07-22 insert email ma..@capstonecompanies.net
2018-07-22 insert person Jody Shoemaker
2018-07-22 insert person Mariann Rettinhouse
2018-07-22 insert phone 517.614.6774
2018-07-22 update person_title Melannie Moody: Sales Associate; Property Manager => Assoc. Broker / Commercial Property Mgr
2018-06-16 update website_status OK => FlippedRobots
2018-04-13 update website_status FlippedRobots => OK
2018-04-13 insert person Beth Snoeyink
2018-03-11 update website_status OK => FlippedRobots
2018-01-26 update website_status FlippedRobots => OK
2018-01-26 update person_description Melannie Moody => Melannie Moody
2017-12-31 update website_status OK => FlippedRobots
2017-11-25 update website_status FlippedRobots => OK
2017-11-25 delete email st..@capstonecompanies.net
2017-11-25 delete person Steve Davis
2017-11-25 delete phone 616-638-2986
2017-10-18 update website_status OK => FlippedRobots
2017-09-05 update website_status FlippedRobots => OK
2017-09-05 delete email ch..@capstonecompanies.net
2017-09-05 delete email ju..@capstonecompanies.net
2017-09-05 delete email si..@capstonecompanies.net
2017-09-05 delete person Cheryl McClellan
2017-09-05 delete person Julie Tardani
2017-09-05 delete person Sierra Swartz
2017-09-05 delete phone 248-709-7799
2017-09-05 update person_title Keagan Maxson: Administrative Assistant => Vacation Rental Property Coordinator
2017-09-05 update person_title Leigh Lohman: Residential Sales Agent => Associate Broker
2017-08-08 update website_status OK => FlippedRobots
2017-06-06 update website_status OK => FlippedRobots
2017-04-26 update website_status FlippedRobots => OK
2017-04-26 delete source_ip 76.12.133.13
2017-04-26 insert source_ip 37.60.247.185
2017-02-12 update website_status Disallowed => FlippedRobots
2016-09-22 update website_status FlippedRobots => Disallowed
2016-09-03 update website_status OK => FlippedRobots
2016-07-09 delete person LEIGH LOUZON
2016-07-09 insert person LEIGH LOHMAN
2016-07-09 insert person SIERRA SWARTZ
2016-07-09 insert person STEVE DAVIS
2016-07-09 update person_title TRACI ROZELLE: Administrative Assistant; Marketing Coordinator => Marketing Coordinator
2016-04-11 insert person LEIGH LOUZON
2016-04-11 update person_description CRAIG KILGORE => Craig Kilgore
2016-04-11 update person_description Traci Rozelle => TRACI ROZELLE
2016-04-11 update person_title Craig Kilgore: Real Estate Agent => null
2016-04-11 update person_title JIM GOLDMAN: Sales Associate => Sales Associate; Sales Agent
2015-11-25 update website_status FlippedRobots => OK
2015-11-25 update robots_txt_status www.capstonecompanies.net: 404 => 200
2015-10-25 update website_status OK => FlippedRobots
2015-09-27 update robots_txt_status www.capstonecompanies.net: 200 => 404
2015-08-30 delete person KEITH LACROIX
2015-08-02 delete email ba..@capstonecompanies.net
2015-08-02 delete person BARB HASS
2015-08-02 delete person Barbara Hass
2015-08-02 insert email ju..@capstonecompanies.net
2015-08-02 insert person JULIE TARDANI
2015-03-07 delete person Traci Roselle
2015-03-07 insert email me..@capstonecompanies.net
2015-02-07 delete email dt..@capstonecompanies.net
2015-02-07 delete email jg@capstonecompanies.net
2015-02-07 delete email me..@capstonecompanies.net
2015-02-07 delete email sb@capstonecompanies.net
2015-02-07 insert email ba..@capstonecompanies.net
2015-02-07 insert email ca..@capstonecompanies.net
2015-02-07 insert email cr..@capstonecompanies.net
2015-02-07 insert email da..@capstonecompanies.net
2015-02-07 insert email je..@capstonecompanies.net
2015-02-07 insert email ji..@capstonecompanies.net
2015-02-07 insert email jo..@capstonecompanies.net
2015-02-07 insert email st..@capstonecompanies.net
2015-02-07 insert email tr..@capstonecompanies.net
2015-02-07 insert person CRAIG KILGORE
2015-02-07 insert person Traci Roselle
2015-02-07 update person_description JEFF DOMBROWSKI => JEFF DOMBROWSKI
2015-02-07 update person_title JEFF DOMBROWSKI: Maintenance Manager => Sales Associate
2014-12-25 insert general_emails in..@capstonecompanies.net
2014-12-25 delete client Scholten Fank
2014-12-25 delete email dt..@capstonerealestate.net
2014-12-25 delete email jg@capstonerealestate.net
2014-12-25 delete email me..@capstonerealestate.net
2014-12-25 delete email sb@capstonerealestate.net
2014-12-25 delete phone 616-846-7026
2014-12-25 insert client Scholten Fant
2014-12-25 insert email in..@capstonecompanies.net
2014-12-25 insert email me..@capstonecompanies.net
2014-12-25 insert person JEFF DOMBROWSKI
2014-12-25 update person_title CANDI STONE: null => Residential Property Manager
2014-11-21 insert person BARB HASS
2014-11-21 insert person Candi Stone
2014-11-21 insert person JIM GOLDMAN
2014-11-21 insert person KEITH LACROIX
2014-08-01 update website_status FlippedRobots => OK
2014-08-01 update robots_txt_status www.capstonecompanies.net: 404 => 200
2014-07-21 update website_status OK => FlippedRobots