ALL POINTS LOGISTICS - History of Changes


DateDescription
2023-10-17 delete alias ALL POINTS AND EXCENTIUM INC.
2023-09-13 insert alias ALL POINTS AND EXCENTIUM INC.
2023-08-11 delete phone (703) 483-2779
2023-07-08 delete index_pages_linkeddomain huntsvilleparaworldcup.com
2023-07-08 update person_description Dan Ciccateri => Daniel Ciccateri
2023-07-08 update person_description Stephanie Sherby => Dr. Stephanie Sherby
2023-07-08 update person_description Ed Scarborough => Ed Scarborough
2023-07-08 update person_description Jason J. Lagasca => Jason J. Lagasca
2023-07-08 update person_description Kevin Repa => Kevin Repa
2023-07-08 update person_description Les Lake => Leslie Lake
2023-07-08 update person_description Robyn Smith => Robyn Smith
2023-07-08 update person_description Scott Muir => Scott Muir
2023-07-08 update person_description Tim Nelson => Tim Nelson
2023-06-05 delete sales_emails sa..@marsssuite.com
2023-06-05 delete address 1250 Grumman Place, Suite A Titusville, FL 32780
2023-06-05 delete address 1950 Roland Clarke Place, Suite 220 Reston, VA 20191
2023-06-05 delete email sa..@marsssuite.com
2023-06-05 insert address 1950 Roland Clarke Pl, Suite 220 Reston, VA 20191
2023-06-05 insert index_pages_linkeddomain huntsvilleparaworldcup.com
2023-04-30 insert sales_emails sa..@marsssuite.com
2023-04-30 delete address Global Force 2023 Huntsville, Alabama
2023-04-30 insert email sa..@marsssuite.com
2023-03-29 delete svp Ed Scarbourgh
2023-03-29 insert svp Ed Scarborough
2023-03-29 delete person Ed Scarbourgh
2023-03-29 insert address Global Force 2023 HUNTSVILLE, AL
2023-03-29 insert address Global Force 2023 Huntsville, Alabama
2023-03-29 insert address SpaceCom 2023 Orlando FL
2023-03-29 insert person Ed Scarborough
2023-03-29 update founded_year null => 1997
2023-01-25 insert svp Ed Scarbourgh
2023-01-25 insert person Dan Ciccateri
2023-01-25 insert person Ed Scarbourgh
2023-01-25 insert person Les Lake
2023-01-25 insert person Scott Muir
2023-01-25 insert person Tim Nelson
2023-01-25 update person_title Kevin Brown: Vice President, Space Prep => Vice President, Space Prep; Senior Vice President Business Development - Space Prep
2022-10-22 insert person Jason J. Lagasca
2022-10-22 update person_description John Hall => John Hall
2022-10-22 update person_description Kevin Brown => Kevin Brown
2022-10-22 update person_description Steve Lloyd => Steve Lloyd
2022-10-22 update person_description Tom Niemeyer => Tom Niemeyer
2022-09-20 insert about_pages_linkeddomain spaceprep.com
2022-09-20 insert address All Points' Luis Betancout Received Honors Houston, TX - 2022 All Point
2022-09-20 insert career_pages_linkeddomain spaceprep.com
2022-09-20 insert contact_pages_linkeddomain spaceprep.com
2022-09-20 insert index_pages_linkeddomain spaceprep.com
2022-09-20 insert management_pages_linkeddomain spaceprep.com
2022-09-20 insert service_pages_linkeddomain spaceprep.com
2022-09-20 update person_title John Hall: Vice President, Business Development => Chief Business Development Officer
2022-08-18 delete coo Tom Niemeyer
2022-08-18 delete otherexecutives Sid Kaul
2022-08-18 delete otherexecutives Steve Lloyd
2022-08-18 insert cto Sid Kaul
2022-08-18 update person_title Sid Kaul: Chief Innovation Officer => Chief Technology Officer
2022-08-18 update person_title Steve Lloyd: Chief Development Officer => Chief Development Officer, Space Prep
2022-08-18 update person_title Tom Niemeyer: Chief Operating Officer => Chief Operating Officer, Space Prep
2022-06-17 delete cfo Ben Farrah
2022-06-17 delete person Ben Farrah
2022-05-18 update person_title John Hall: Vice President, Business Development; Member of the Executive Leadership Team => Vice President, Business Development
2022-03-16 insert address 1250 Grumman Place, Suite A Titusville, FL 32780
2022-03-16 insert address SpaceCom 2022 Orlando, FL
2021-09-23 update website_status EmptyPage => OK
2021-09-23 delete source_ip 67.227.213.214
2021-09-23 insert source_ip 34.74.192.251
2020-09-26 update website_status OK => EmptyPage
2020-01-16 delete address 2019 All Points Holiday Celebration and Award Banquets Merritt Island, FL
2020-01-16 delete address 44th Annual AFCEA Winter Gala - Washington, DC
2020-01-16 update primary_contact 2019 All Points Holiday Celebration and Award Banquets Merritt Island, FL => null
2019-12-15 insert address 2019 All Points Holiday Celebration and Award Banquets Merritt Island, FL
2019-12-15 insert address 44th Annual AFCEA Winter Gala - Washington, DC
2019-12-15 update primary_contact null => 2019 All Points Holiday Celebration and Award Banquets Merritt Island, FL
2018-12-19 delete about_pages_linkeddomain bondadapt-us.com
2018-12-19 delete client_pages_linkeddomain bondadapt-us.com
2018-12-19 delete contact_pages_linkeddomain bondadapt-us.com
2018-12-19 delete index_pages_linkeddomain bondadapt-us.com
2018-12-19 delete management_pages_linkeddomain bondadapt-us.com
2018-12-19 insert about_pages_linkeddomain adaptondemand.com
2018-12-19 insert client_pages_linkeddomain adaptondemand.com
2018-12-19 insert contact_pages_linkeddomain adaptondemand.com
2018-12-19 insert index_pages_linkeddomain adaptondemand.com
2018-12-19 insert management_pages_linkeddomain adaptondemand.com
2016-08-14 update website_status FailedRobots => OK
2016-07-17 update website_status FlippedRobots => FailedRobots
2016-06-08 update website_status FailedRobots => FlippedRobots
2016-03-25 update website_status DomainNotFound => FailedRobots
2016-03-13 update website_status FlippedRobots => DomainNotFound
2016-02-22 update website_status OK => FlippedRobots
2016-01-25 delete source_ip 23.91.125.220
2016-01-25 insert source_ip 67.227.213.214
2015-04-03 delete about_pages_linkeddomain aspadapt.com
2015-04-03 delete client_pages_linkeddomain aspadapt.com
2015-04-03 delete contact_pages_linkeddomain aspadapt.com
2015-04-03 delete index_pages_linkeddomain aspadapt.com
2015-04-03 insert about_pages_linkeddomain bondadapt-us.com
2015-04-03 insert client_pages_linkeddomain bondadapt-us.com
2015-04-03 insert contact_pages_linkeddomain bondadapt-us.com
2015-04-03 insert index_pages_linkeddomain bondadapt-us.com
2014-12-29 delete client Air Force/ Civil Air Patrol
2014-12-29 delete client Air Force/ Material Command
2014-12-29 delete client Air Force/ Space Command
2014-12-29 delete client Department of Homeland Security/ Federal Emergency Management Agency
2014-12-29 delete client Department of Homeland Security/ Federal Law Enforcement Training Center
2014-12-29 delete client Department of Homeland Security/ Immigration and Customs Enforcement
2014-12-29 delete client Department of Homeland Security/ Transportation Security Administration
2014-12-29 delete client Department of Homeland Security/ US Citizen and Immigration Services
2014-12-29 delete client Department of Homeland Security/ US Coast Guard
2014-12-29 delete client US Navy/ Naval Air Systems Command
2014-12-29 delete client US Navy/ Naval Air Warfare Center Aircraft Division
2014-12-29 delete client US Navy/ Naval Surface Warfare Center
2014-07-17 update website_status FlippedRobots => OK
2014-07-17 delete address 12001 Science Drive Suite 145 Orlando, FL 32826
2014-07-17 delete address 190 S. Sykes Creek Pkwy Suite 4 Merritt Island FL 32952
2014-07-17 delete address 1950 Roland Clarke Pl Suite 210 Reston, VA 20191
2014-07-17 delete address 5000 Bradford Dr Suite 3B Huntsville, AL 35805
2014-07-17 delete index_pages_linkeddomain all-points-logistics.com
2014-07-17 delete phone 256-963-0100
2014-07-17 delete phone 321-735-8630
2014-07-17 delete phone 407-900-2926
2014-07-17 delete phone 703.483.2783
2014-07-17 delete source_ip 24.42.141.52
2014-07-17 insert alias AllPoints LLC
2014-07-17 insert alias AllPoints Logistics
2014-07-17 insert client Department of Veterans Affairs
2014-07-17 insert index_pages_linkeddomain aspadapt.com
2014-07-17 insert source_ip 23.91.125.220
2014-07-17 update primary_contact 5000 Bradford Dr Suite 3B Huntsville, AL 35805 => null
2014-07-07 update website_status OK => FlippedRobots