Date | Description |
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 |