STD TESTING NYC - History of Changes


DateDescription
2023-06-22 delete source_ip 166.62.28.92
2023-06-22 insert source_ip 68.178.226.102
2019-05-04 update website_status FlippedRobots => OK
2019-05-04 delete index_pages_linkeddomain hivrnatestguide.com
2019-05-04 delete source_ip 160.153.16.13
2019-05-04 insert index_pages_linkeddomain stdtestingnyc.net
2019-05-04 insert source_ip 166.62.28.92
2018-12-10 update website_status OK => FlippedRobots
2017-07-15 insert index_pages_linkeddomain hivrnatestguide.com
2016-06-12 delete index_pages_linkeddomain cdc.gov
2016-06-12 delete index_pages_linkeddomain nih.gov
2016-06-12 delete index_pages_linkeddomain ny.gov
2016-06-12 insert index_pages_linkeddomain www1.nyc.gov
2016-01-14 delete address 101 Broadway Suite 302 Brooklyn, NY 11211
2016-01-14 delete address 115 E 57th Street Ste 1530 New York, NY 10022
2016-01-14 delete address 119 Greenwich Ave # 5 New York, NY 10014
2016-01-14 delete address 120 Atlantic Avenue Brooklyn, NY 11201
2016-01-14 delete address 137 East 36th Street Suite 7 New York, NY 10016
2016-01-14 delete address 139 Centre St, Suite 207 New York, NY 10013
2016-01-14 delete address 147 Greenpoint Avenue First Floor Brooklyn, NY 11222
2016-01-14 delete address 160 W 26th St 2nd Floor New York, NY 10001
2016-01-14 delete address 17 Sylvan St Rutherford, NJ 07070
2016-01-14 delete address 2 W 86th St Apt 1a New York, NY 10024
2016-01-14 delete address 21 East 22nd Street 1st Floor New York, NY 10010
2016-01-14 delete address 210 E 86th St Ste 602 New York, NY 10028
2016-01-14 delete address 215 West 125th Street New York, NY 10027
2016-01-14 delete address 224 East 96th St New York, NY 10128
2016-01-14 delete address 235 East 67th Street Rm 201 New York, NY 10065
2016-01-14 delete address 247 Third Ave Ste 303 New York, NY 10010
2016-01-14 delete address 27-47 Crescent Street Lower Level, Suite 102-103 Astoria, NY 11102
2016-01-14 delete address 3014 37th St Astoria, NY 11103
2016-01-14 delete address 314 West 14th St. 3rd Floor New York, NY 10014
2016-01-14 delete address 4018 76th St Elmhurst, NY 11373
2016-01-14 delete address 408 Rockaway Avenue Brooklyn, NY 11212
2016-01-14 delete address 41 Elizabeth St Suite 702 New York, NY 10013
2016-01-14 delete address 4914-4922 Kennedy Blvd. Suite 206 West New York, NJ 07093
2016-01-14 delete address 518 E 149th St Bronx, NY 10455
2016-01-14 delete address 600 Pavonia Ave 3rd Floor Jersey City, NJ 07306
2016-01-14 delete address 6122 Fresh Pond Road Middle Village, NY 11379
2016-01-14 delete address 65 E 76th St New York, NY 10021
2016-01-14 delete address 75-35 31st Avenue Suite 205 Jackson Heights, NY 11372
2016-01-14 insert index_pages_linkeddomain hivrnatest.com
2016-01-14 update primary_contact 160 W 26th St 2nd Floor New York, NY 10001 => null
2015-12-06 insert index_pages_linkeddomain stdtestingorlando.net
2015-09-16 insert index_pages_linkeddomain cdc.gov
2015-09-16 insert index_pages_linkeddomain nih.gov
2015-09-16 insert index_pages_linkeddomain ny.gov
2015-09-16 insert index_pages_linkeddomain wikipedia.org
2015-08-18 delete address Test Center Location 18: 600 Pavonia Ave 3rd Floor Jersey City, NJ 07306
2015-07-12 insert address 101 Broadway Suite 302 Brooklyn, NY 11211
2015-07-12 insert address 115 E 57th Street Ste 1530 New York, NY 10022
2015-07-12 insert address 119 Greenwich Ave # 5 New York, NY 10014
2015-07-12 insert address 120 Atlantic Avenue Brooklyn, NY 11201
2015-07-12 insert address 137 East 36th Street Suite 7 New York, NY 10016
2015-07-12 insert address 139 Centre St, Suite 207 New York, NY 10013
2015-07-12 insert address 147 Greenpoint Avenue First Floor Brooklyn, NY 11222
2015-07-12 insert address 160 W 26th St 2nd Floor New York, NY 10001
2015-07-12 insert address 17 Sylvan St Rutherford, NJ 07070
2015-07-12 insert address 2 W 86th St Apt 1a New York, NY 10024
2015-07-12 insert address 21 East 22nd Street 1st Floor New York, NY 10010
2015-07-12 insert address 210 E 86th St Ste 602 New York, NY 10028
2015-07-12 insert address 215 West 125th Street New York, NY 10027
2015-07-12 insert address 224 East 96th St New York, NY 10128
2015-07-12 insert address 235 East 67th Street Rm 201 New York, NY 10065
2015-07-12 insert address 247 Third Ave Ste 303 New York, NY 10010
2015-07-12 insert address 27-47 Crescent Street Lower Level, Suite 102-103 Astoria, NY 11102
2015-07-12 insert address 3014 37th St Astoria, NY 11103
2015-07-12 insert address 314 West 14th St. 3rd Floor New York, NY 10014
2015-07-12 insert address 4018 76th St Elmhurst, NY 11373
2015-07-12 insert address 408 Rockaway Avenue Brooklyn, NY 11212
2015-07-12 insert address 41 Elizabeth St Suite 702 New York, NY 10013
2015-07-12 insert address 4914-4922 Kennedy Blvd. Suite 206 West New York, NJ 07093
2015-07-12 insert address 518 E 149th St Bronx, NY 10455
2015-07-12 insert address 6122 Fresh Pond Road Middle Village, NY 11379
2015-07-12 insert address 65 E 76th St New York, NY 10021
2015-07-12 insert address 75-35 31st Avenue Suite 205 Jackson Heights, NY 11372
2015-07-12 insert address Test Center Location 18: 600 Pavonia Ave 3rd Floor Jersey City, NJ 07306
2015-07-12 insert index_pages_linkeddomain nyc.gov
2015-07-12 update primary_contact null => 160 W 26th St 2nd Floor New York, NY 10001