DILLING - History of Changes


DateDescription
2024-06-04 insert otherexecutives Casey Ott
2024-06-04 insert person Jerry Hamilton
2024-06-04 update person_title Casey Ott: Member of the Leadership Team; Services Manager => Services Director; Member of the Leadership Team
2023-10-20 insert career_pages_linkeddomain pharostribune.com
2023-10-20 update person_title Billy Smith: Vice President of Service; Member of the Leadership Team => Vice President of Service and Construction; Member of the Leadership Team
2023-07-06 delete person Ed White
2023-03-20 delete person Bryan Lundquist
2023-01-15 delete fax 574.753.7373
2023-01-15 delete index_pages_linkeddomain office365.com
2023-01-15 delete partner National Safety Council
2023-01-15 insert index_pages_linkeddomain goo.gl
2023-01-15 update website_status FlippedRobots => OK
2022-12-22 update website_status OK => FlippedRobots
2022-11-20 insert fax 574.753.2685
2022-10-20 delete address 2701 Fortune Circle East, Suite F Indianapolis, IN 46241
2022-10-20 delete phone 317.757.2470
2022-10-20 insert address 5010 West 81st Street Indianapolis IN 46828
2022-10-20 insert phone 317.246.4289
2022-10-20 insert phone 317.334.1655
2022-05-16 delete partner National Council of Architectural Registration Boards
2022-05-16 delete partner PHI Environmental Consulting
2022-05-16 delete partner Restoration Industry Association
2022-04-14 delete index_pages_linkeddomain cdc.gov
2022-04-14 delete phone 317.334.1655
2022-04-14 insert address 6821 Metro Park Drive East Fort Wayne IN 46818
2022-04-14 insert phone 260.424.2144
2022-04-14 insert phone 317.757.2470
2021-01-18 delete address 132 Chester Court, Suite 700 PO Box 51466 (All Mail to the PO Box) Bowling Green KY 42102
2021-01-18 delete address 9326 Yaeger Drive Fort Wayne, IN 46809
2021-01-18 delete fax 270.767.6145
2021-01-18 delete phone 270.715.0906
2021-01-18 insert address 9326 Yeager Drive Fort Wayne, IN 46809
2020-10-01 delete address 8730 Commerce Park Plaza, Suite 1 Indianapolis, IN 46268
2020-10-01 insert address 2701 Fortune Circle East, Suite F Indianapolis, IN 46241
2020-04-23 insert index_pages_linkeddomain cdc.gov
2020-02-21 delete address 1314 3rd Street Lake Charles LA 70605
2020-02-21 delete phone 337.244.7768
2020-01-21 delete address 1155 Executive Drive Warsaw IN 46580
2020-01-21 delete address 516 Morelock Street Kingsport TN 37660
2020-01-21 delete address 8730 Commerce Park Plaza, Suite I Indianapolis, IN 46268
2020-01-21 delete address 9326 Yeager Drive Fort Wayne, IN 46809
2020-01-21 delete fax 423.464.4222
2020-01-21 delete phone 423.444.2845
2020-01-21 insert address 1155 Executive Drive Warsaw IN 46582
2020-01-21 insert address 1314 3rd Street Lake Charles LA 70605
2020-01-21 insert address 8730 Commerce Park Plaza, Suite 1 Indianapolis, IN 46268
2020-01-21 insert address 9326 Yaeger Drive Fort Wayne, IN 46809
2020-01-21 insert phone 337.244.7768
2019-10-21 insert fax 423.464.4222
2019-08-22 delete phone 423.298.2255
2019-08-22 insert phone 423.444.2845
2019-06-22 update robots_txt_status www.dillinggroup.com: 0 => 200
2019-05-19 update robots_txt_status www.dillinggroup.com: 200 => 0
2019-04-16 delete address 1155 Executive Drive Warsaw IN 46582
2019-04-16 delete address 1314 3rd Street Lake Charles LA 70605
2019-04-16 delete address 9326 Yaeger Drive Fort Wayne, IN 46809
2019-04-16 delete phone 337.244.7768
2019-04-16 insert address 1155 Executive Drive Warsaw IN 46580
2019-04-16 insert address 516 Morelock Street Kingsport TN 37660
2019-04-16 insert address 9326 Yeager Drive Fort Wayne, IN 46809
2019-04-16 insert phone 423.298.2255
2018-12-27 delete address 8730 Commerce Park Plaza, Suite 1 Indianapolis, IN 46268
2018-12-27 insert about_pages_linkeddomain office365.com
2018-12-27 insert address 8730 Commerce Park Plaza, Suite I Indianapolis, IN 46268
2018-12-27 insert contact_pages_linkeddomain office365.com
2018-12-27 insert index_pages_linkeddomain office365.com
2018-12-27 insert partner_pages_linkeddomain office365.com
2018-12-27 insert service_pages_linkeddomain office365.com
2018-10-04 delete source_ip 205.186.186.85
2018-10-04 insert source_ip 45.55.132.168
2018-10-04 update robots_txt_status www.dillinggroup.com: 404 => 200
2017-09-30 update website_status OK => FlippedRobots
2017-08-19 delete general_emails in..@indpg.com
2017-08-19 delete address 4023 Transportation Drive Fort Wayne IN 46818
2017-08-19 delete address Mid-South Office 132 Chester Court, Suite 700 P O Box 51466 (All Mail to the PO Box) Bowling Green KY 42102
2017-08-19 delete contact_pages_linkeddomain indpg.com
2017-08-19 delete email in..@indpg.com
2017-08-19 insert address 9326 Yaeger Drive Fort Wayne IN 46809
2017-07-20 delete alias THE DILLING GROUP, INC.
2017-07-20 insert address 1314 3rd Street Lake Charles LA 70605
2017-07-20 insert phone 337.244.7768
2017-06-12 delete address 265 East Bell Drive, Suite F Warsaw IN 46582
2017-06-12 insert address 1155 Executive Drive Warsaw IN 46582
2017-05-12 update website_status FlippedRobots => OK
2017-05-12 delete address 108 Patriot Street, PO Box 707 Guthrie, KY 42234-0707
2017-05-12 delete address 349 Haney Road NW, P O Box 587 Charleston TN 37310
2017-05-12 delete fax 270.483.9086
2017-05-12 delete phone 270.483.9088
2017-05-12 delete phone 423.464.3727
2017-05-12 insert address 349 Haney Road NW P O Box 587 (All Mail to the PO Box) Charleston TN 37310
2017-05-12 insert address Mid-South Office 132 Chester Court, Suite 700 P O Box 51466 (All Mail to the PO Box) Bowling Green KY 42102
2017-05-12 insert fax 270.767.6145
2017-05-12 insert partner Aravo Member Contractor
2017-05-12 insert partner PHI Environmental Consulting
2017-05-12 insert phone 270.715.0906
2017-05-12 insert phone 423.665.3499
2017-04-28 update website_status OK => FlippedRobots
2016-11-08 delete partner PICS Member Contractor
2016-11-08 insert partner National Safety Council
2016-09-13 update website_status FailedRobots => OK
2016-09-13 delete fax 1-260-449-9207
2016-09-13 delete fax 1-270-483-9086
2016-09-13 delete fax 1-574-268-2118
2016-09-13 delete fax 1-574-753-7373
2016-09-13 delete phone 1-260-449-9201
2016-09-13 delete phone 1-270-483-9088
2016-09-13 delete phone 1-574-267-0135
2016-09-13 delete phone 1-574-753-3182
2016-09-13 delete phone 1-866-456-9456
2016-09-13 delete phone 1-888-605-6340
2016-09-13 insert address 349 Haney Road NW, P O Box 587 Charleston TN 37310
2016-09-13 insert phone 423.464.3727
2016-08-16 update website_status FlippedRobots => FailedRobots
2016-07-28 update website_status OK => FlippedRobots
2016-04-22 delete about_pages_linkeddomain google.com
2016-04-22 delete contact_pages_linkeddomain google.com
2016-04-22 delete index_pages_linkeddomain google.com
2016-04-22 delete partner_pages_linkeddomain google.com
2016-04-22 delete service_pages_linkeddomain google.com
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete general_emails in..@industrialdesigngroup.com
2016-03-18 delete address 3811 Fourier Drive Fort Wayne IN 46818
2016-03-18 delete address 8205 Lima Road Fort Wayne, IN 46818
2016-03-18 delete contact_pages_linkeddomain industrialdesigngroup.com
2016-03-18 delete email in..@industrialdesigngroup.com
2016-03-18 delete fax 1-260-489-6617
2016-03-18 delete partner Houston Area Safety Council
2016-03-18 delete phone 1-260-424-4262
2016-03-18 insert address 4023 Transportation Drive Fort Wayne IN 46818
2016-03-12 update website_status OK => DomainNotFound
2016-01-16 update website_status FlippedRobots => FailedRobots
2015-12-05 update website_status OK => FlippedRobots
2015-08-18 update website_status FlippedRobots => OK
2015-08-12 update website_status OK => FlippedRobots
2015-07-08 update website_status OK => FlippedRobots
2015-05-28 update website_status OK => FlippedRobots
2015-04-10 update website_status OK => FlippedRobots
2015-02-13 update website_status FlippedRobots => FailedRobots
2015-01-23 update website_status OK => FlippedRobots
2014-10-30 update website_status OK => FlippedRobots
2014-10-02 update website_status FlippedRobots => OK
2014-10-02 insert partner ISNetWorld Member Contractor
2014-10-02 insert partner PICS Member Contractor
2014-09-20 update website_status OK => FlippedRobots
2014-06-10 delete general_emails in..@uscentrifuge.com
2014-06-10 delete address 1428 West Henry Street Indianapolis, IN 46221
2014-06-10 delete contact_pages_linkeddomain uscentrifuge.com
2014-06-10 delete email in..@uscentrifuge.com
2014-06-10 delete fax 1-317-299-2284
2014-06-10 delete phone 1-800-899-2040
2014-06-10 update website_status FlippedRobots => OK
2014-06-03 update website_status OK => FlippedRobots
2013-12-03 update website_status OK => FlippedRobots
2013-11-05 update website_status FlippedRobots => OK
2013-11-03 update website_status OK => FlippedRobots
2013-08-10 insert phone 1-866-456-9456
2013-08-10 insert phone 1-888-605-6340
2013-05-26 delete general_emails in..@idealfabllc.com
2013-05-26 delete address 9312 Avionics Drive Fort Wayne, IN 46809-9631
2013-05-26 delete contact_pages_linkeddomain idealfabllc.com
2013-05-26 delete email in..@idealfabllc.com
2013-05-26 delete fax 1-260-747-3761
2013-05-26 delete phone 1-260-747-3038
2013-05-05 delete address 6105 Hwy 63, Suite A Moss Point, MS 39563
2013-05-05 delete phone 1-228-249-2644
2013-05-05 insert partner American Oil Chemists' Society
2013-05-05 insert partner International Oil Mill Superintendent's Association
2013-04-09 delete general_emails in..@ulgcontracting.com
2013-04-09 delete general_emails in..@unitedlaborgroup.com
2013-04-09 delete general_emails in..@veteranslaborgroup.com
2013-04-09 delete address 500 Humphrey St Logansport, IN 46947
2013-04-09 delete address 500 Humphrey Street Logansport, IN 46947
2013-04-09 delete email in..@ulgcontracting.com
2013-04-09 delete email in..@unitedlaborgroup.com
2013-04-09 delete email in..@veteranslaborgroup.com
2013-04-09 delete email kt..@veteranslaborgroup.com
2013-04-09 delete fax 1-866-650-1456
2013-04-09 delete phone 1-866-456-1456
2013-04-09 delete phone 866-789-1520