JULIE & CO. REALTY - History of Changes


DateDescription
2024-05-31 delete address 2 CLIFFSIDE Drive Saratoga Springs, NY 12866
2024-05-31 delete address 3 FRANKLIN Square Saratoga Springs, NY 12866
2024-05-31 delete email an..@juliecorealty.com
2024-05-31 delete email ka..@juliecorealty.com
2024-05-31 delete email li..@juliecorealty.com
2024-05-31 delete person Katherine LaTerra
2024-05-31 delete phone 518.441.2237
2024-05-31 delete phone 518.867.9783
2024-05-31 delete phone 845.421.0322
2024-05-31 insert address 21 PINE ROBIN Road Greenfield, NY 12833
2024-05-31 insert address 48 SARAZEN Street Saratoga Springs, NY 12866
2024-05-31 insert address 5121 SAGAMORE Road Putnam Station, NY 12861
2024-05-31 insert address 513 BROADWAY Saratoga Springs, NY 12866
2024-05-31 insert email mi..@juliecorealty.com
2024-05-31 insert email sh..@juliecorealty.com
2024-05-31 insert phone 518.424.9090
2024-05-31 insert phone 518.791.9408
2024-03-24 delete address 139 BURKE Road Saratoga Springs, NY 12866
2024-03-24 delete address 170 CAREY Road #102 Queensbury, NY 12804
2024-03-24 delete address 18 DIVISION Street #208 Saratoga Springs, NY 12866
2024-03-24 delete address 233 MAPLE Avenue Saratoga Springs, NY 12866
2024-03-24 delete address 3093 COUNTY ROUTE 46 Fort Edward, NY 12828
2024-03-24 delete contact_pages_linkeddomain wsmgmtsaratoga.com
2024-03-24 delete email an..@juliecorealty.com
2024-03-24 delete email da..@juliecorealty.com
2024-03-24 delete email em..@juliecorealty.com
2024-03-24 delete email fr..@juliecorealty.com
2024-03-24 delete email ja..@juliecorealty.com
2024-03-24 delete email je..@juliecorealty.com
2024-03-24 delete person Emily Frost
2024-03-24 delete phone 518.222.1638
2024-03-24 delete phone 518.222.8381
2024-03-24 delete phone 518.307.6497
2024-03-24 delete phone 518.365.1791
2024-03-24 delete phone 518.669.1056
2024-03-24 insert address 2 CLIFFSIDE Drive Saratoga Springs, NY 12866
2024-03-24 insert address 40 GEYSER Road Saratoga Springs, NY 12866
2024-03-24 insert address 578 TERRACE MOUNTAIN Road Schoharie, NY 12157
2024-03-24 insert address 601 NORTH BROADWAY Saratoga Springs, NY 12866
2024-03-24 insert contact_pages_linkeddomain bonaciomgmt.com
2024-03-24 insert email an..@juliecorealty.com
2024-03-24 insert email ka..@juliecorealty.com
2024-03-24 insert email li..@juliecorealty.com
2024-03-24 insert email li..@juliecorealty.com
2024-03-24 insert person Katherine LaTerra
2024-03-24 insert phone 518.441.2237
2024-03-24 insert phone 518.867.9783
2024-03-24 insert phone 845.421.0322
2023-10-15 delete address 457 Crescent Avenue Saratoga Springs, NY 12866
2023-10-15 delete email li..@juliecorealty.com
2023-10-15 delete email ma..@juliecorealty.com
2023-10-15 delete phone 518.598.4098
2023-10-15 delete phone 518.986.2087
2023-10-15 insert address 233 MAPLE Avenue Saratoga Springs, NY 12866
2023-10-15 insert address 3 FRANKLIN Square Saratoga Springs, NY 12866
2023-10-15 insert email an..@juliecorealty.com
2023-10-15 insert email da..@juliecorealty.com
2023-10-15 insert email fr..@juliecorealty.com
2023-10-15 insert email ja..@juliecorealty.com
2023-10-15 insert email je..@juliecorealty.com
2023-10-15 insert phone 518.222.1638
2023-10-15 insert phone 518.222.8381
2023-10-15 insert phone 518.307.6497
2023-10-15 insert phone 518.365.1791
2023-10-15 insert phone 518.669.1056
2023-09-10 delete address 16 DYER SWITCH Road Saratoga Springs, NY 12866
2023-09-10 delete email ca..@juliecorealty.com
2023-09-10 delete email ka..@gmail.com
2023-09-10 delete phone 518.542.0294
2023-09-10 delete phone 518.852.2927
2023-09-10 insert address 457 Crescent Avenue Saratoga Springs, NY 12866
2023-09-10 insert email li..@juliecorealty.com
2023-09-10 insert email ma..@juliecorealty.com
2023-09-10 insert phone 518.598.4098
2023-09-10 insert phone 518.986.2087
2023-08-08 delete address 13 MILL Road Ballston Lake, NY 12019
2023-08-08 delete address 142 HENRY Street Saratoga Springs, NY 12866
2023-08-08 delete address 186 RICHMOND Road Valatie, NY 12184
2023-08-08 delete address 3 ETON Court Saratoga Springs, NY 12866
2023-08-08 delete email br..@juliecorealty.com
2023-08-08 delete email da..@juliecorealty.com
2023-08-08 delete email je..@juliecorealty.com
2023-08-08 delete email li..@juliecorealty.com
2023-08-08 delete phone 518.222.1638
2023-08-08 delete phone 518.524.8279
2023-08-08 delete phone 518.669.1056
2023-08-08 delete phone 917.837.8675
2023-08-08 insert address 16 DYER SWITCH Road Saratoga Springs, NY 12866
2023-08-08 insert address 170 CAREY Road #102 Queensbury, NY 12804
2023-08-08 insert address 18 DIVISION Street #208 Saratoga Springs, NY 12866
2023-08-08 insert address 3093 COUNTY ROUTE 46 Fort Edward, NY 12828
2023-08-08 insert email ca..@juliecorealty.com
2023-08-08 insert email ka..@gmail.com
2023-08-08 insert phone 518.542.0294
2023-08-08 insert phone 518.852.2927
2023-07-06 delete address 170 CAREY Road #102 Queensbury, NY 12804
2023-07-06 delete address 3633 ROUTE 9 Lake George, NY 12845
2023-07-06 delete address 624 N. Broadway Saratoga Springs, NY 12866
2023-07-06 delete address 9-15 BROAD Street Glens Falls, NY 12801
2023-07-06 delete email je..@jennj.com
2023-07-06 delete email ma..@juliecorealty.com
2023-07-06 delete email mi..@juliecorealty.com
2023-07-06 delete person Jennifer Johnson
2023-07-06 delete phone 518.588.1392
2023-07-06 delete phone 518.791.9408
2023-07-06 delete phone 518.986.2087
2023-07-06 insert address 139 BURKE Road Saratoga Springs, NY 12866
2023-07-06 insert address 156 MILL CREEK Road Horicon, NY 12808
2023-07-06 insert address 3 ETON Court Saratoga Springs, NY 12866
2023-07-06 insert email br..@juliecorealty.com
2023-07-06 insert email da..@juliecorealty.com
2023-07-06 insert email je..@juliecorealty.com
2023-07-06 insert email li..@juliecorealty.com
2023-07-06 insert phone 518.222.1638
2023-07-06 insert phone 518.524.8279
2023-07-06 insert phone 518.669.1056
2023-07-06 insert phone 917.837.8675
2023-06-03 delete address 81 RODGERS Lane Saratoga Springs, NY 12866
2023-06-03 delete email ca..@juliecorealty.com
2023-06-03 delete email ge..@juliecorealty.com
2023-06-03 delete phone 518.852.2927
2023-06-03 delete phone 518.852.6488
2023-06-03 insert address 13 MILL Road Ballston Lake, NY 12019
2023-06-03 insert email je..@jennj.com
2023-06-03 insert email ma..@juliecorealty.com
2023-06-03 insert email mi..@juliecorealty.com
2023-06-03 insert person Jennifer Johnson
2023-06-03 insert phone 518.588.1392
2023-06-03 insert phone 518.791.9408
2023-06-03 insert phone 518.986.2087
2023-04-19 delete address 268 BROADWAY #101 Saratoga Springs, NY 12866
2023-04-19 delete address 447-449 MAPLE Avenue Saratoga Springs, NY 12866
2023-04-19 delete address 475 MAPLE Avenue Saratoga Springs, NY 12866
2023-04-19 delete email an..@juliecorealty.com
2023-04-19 delete email da..@juliecorealty.com
2023-04-19 delete email ja..@juliecorealty.com
2023-04-19 delete email je..@juliecorealty.com
2023-04-19 delete phone 518.222.1638
2023-04-19 delete phone 518.222.8381
2023-04-19 delete phone 518.365.1791
2023-04-19 delete phone 518.669.1056
2023-04-19 insert address 186 RICHMOND Road Valatie, NY 12184
2023-04-19 insert address 3633 ROUTE 9 Lake George, NY 12845
2023-04-19 insert address 81 RODGERS Lane Saratoga Springs, NY 12866
2023-04-19 insert address 9-15 BROAD Street Glens Falls, NY 12801
2023-04-19 insert email ca..@juliecorealty.com
2023-04-19 insert email ge..@juliecorealty.com
2023-04-19 insert phone 518.852.2927
2023-04-19 insert phone 518.852.6488
2023-04-19 update person_description Erin Steinbach => Erin Steinbach
2023-03-19 delete address 128 HENRY Street #405 Saratoga Springs, NY 12866
2023-03-19 delete address 186 RICHMOND Road Valatie, NY 12184
2023-03-19 delete address 3633 ROUTE 9 Lake George, NY 12845
2023-03-19 delete email ch..@juliecorealty.com
2023-03-19 delete email je..@jennj.com
2023-03-19 delete email mi..@juliecorealty.com
2023-03-19 delete person Christopher Marney
2023-03-19 delete person Jennifer Johnson
2023-03-19 delete phone 518.348.9358
2023-03-19 delete phone 518.588.1392
2023-03-19 delete phone 518.791.9408
2023-03-19 insert address 1130 US ROUTE 9 Schroon Lake, NY 12870
2023-03-19 insert address 447-449 MAPLE Avenue Saratoga Springs, NY 12866
2023-03-19 insert address 475 MAPLE Avenue Saratoga Springs, NY 12866
2023-03-19 insert email an..@juliecorealty.com
2023-03-19 insert email da..@juliecorealty.com
2023-03-19 insert email ja..@juliecorealty.com
2023-03-19 insert email je..@juliecorealty.com
2023-03-19 insert phone 518.222.1638
2023-03-19 insert phone 518.222.8381
2023-03-19 insert phone 518.365.1791
2023-03-19 insert phone 518.669.1056
2023-02-15 delete address 196 GLEN Street Glens Falls, NY 12801
2023-02-15 delete address 4 STABLE Lane Saratoga Springs, NY 12866
2023-02-15 delete email an..@juliecorealty.com
2023-02-15 delete email ge..@juliecorealty.com
2023-02-15 delete email ki..@juliecorealty.com
2023-02-15 delete person Ann-Marie O'Donnell
2023-02-15 delete phone 518.598.4458
2023-02-15 delete phone 518.852.6488
2023-02-15 delete phone 518.879.8268
2023-02-15 insert address 128 HENRY Street #405 Saratoga Springs, NY 12866
2023-02-15 insert address 186 RICHMOND Road Valatie, NY 12184
2023-02-15 insert address 624 N. Broadway Saratoga Springs, NY 12866
2023-02-15 insert email cg..@juliecorealty.com
2023-02-15 insert email ch..@juliecorealty.com
2023-02-15 insert email je..@jennj.com
2023-02-15 insert email mi..@juliecorealty.com
2023-02-15 insert person Charles B. Goodridge
2023-02-15 insert person Christopher Marney
2023-02-15 insert person Jennifer Johnson
2023-02-15 insert phone 518.348.9358
2023-02-15 insert phone 518.588.1392
2023-02-15 insert phone 518.791.9408
2023-01-14 delete address 13 MILL Road Ballston Lake, NY 12019
2023-01-14 delete address 22 BURNHAM Road Wilton, NY 12831
2023-01-14 delete address 637 NORTH Broadway Saratoga Springs, NY 12866
2023-01-14 delete address 67 WEST Avenue Saratoga Springs, NY 12866
2023-01-14 delete address 7 SPRING Road Glenville, NY 12302
2023-01-14 delete email an..@juliecorealty.com
2023-01-14 delete email je..@juliecorealty.com
2023-01-14 delete email ka..@juliecorealty.com
2023-01-14 delete person Jennifer Johnson
2023-01-14 delete phone 518.222.1638
2023-01-14 delete phone 518.441.2237
2023-01-14 delete phone 518.867.9783
2023-01-14 insert address 142 HENRY Street Saratoga Springs, NY 12866
2023-01-14 insert address 196 GLEN Street Glens Falls, NY 12801
2023-01-14 insert address 4 STABLE Lane Saratoga Springs, NY 12866
2023-01-14 insert email an..@juliecorealty.com
2023-01-14 insert email ge..@juliecorealty.com
2023-01-14 insert email ki..@juliecorealty.com
2023-01-14 insert person Ann-Marie O'Donnell
2023-01-14 insert phone 518.598.4458
2023-01-14 insert phone 518.852.6488
2023-01-14 insert phone 518.879.8268
2022-12-14 delete address 1723 NYS Route 4 Stillwater, NY 12170
2022-12-14 delete address 38 HIGH ROCK Avenue #4D Saratoga Springs, NY 12866
2022-12-14 delete address 43 CAROLINE Street Saratoga Springs, NY 12866
2022-12-14 delete email ch..@juliecorealty.com
2022-12-14 delete email sh..@juliecorealty.com
2022-12-14 delete person Christopher Marney
2022-12-14 delete phone 518.348.9358
2022-12-14 delete phone 518.424.9090
2022-12-14 insert address 22 BURNHAM Road Wilton, NY 12831
2022-12-14 insert address 67 WEST Avenue Saratoga Springs, NY 12866
2022-12-14 insert address 7 SPRING Road Glenville, NY 12302
2022-12-14 insert email an..@juliecorealty.com
2022-12-14 insert email je..@juliecorealty.com
2022-12-14 insert email ka..@juliecorealty.com
2022-12-14 insert person Jennifer Johnson
2022-12-14 insert phone 518.222.1638
2022-12-14 insert phone 518.441.2237
2022-12-14 insert phone 518.867.9783
2022-11-12 delete about_pages_linkeddomain netdna-ssl.com
2022-11-12 delete address 268 BROADWAY #201 Saratoga Springs, NY 12866
2022-11-12 delete address 38 HIGH ROCK Avenue 4I Saratoga Springs, NY 12866
2022-11-12 delete contact_pages_linkeddomain netdna-ssl.com
2022-11-12 delete email br..@juliecorealty.com
2022-11-12 delete email da..@juliecorealty.com
2022-11-12 delete email ka..@juliecorealty.com
2022-11-12 delete email li..@juliecorealty.com
2022-11-12 delete index_pages_linkeddomain netdna-ssl.com
2022-11-12 delete management_pages_linkeddomain netdna-ssl.com
2022-11-12 delete person Lisa Dubé Forman
2022-11-12 delete phone 518.441.2237
2022-11-12 delete phone 518.524.8279
2022-11-12 delete phone 646.599.2615
2022-11-12 delete phone 917.837.8675
2022-11-12 delete service_pages_linkeddomain netdna-ssl.com
2022-11-12 delete terms_pages_linkeddomain netdna-ssl.com
2022-11-12 insert address 268 BROADWAY #101 Saratoga Springs, NY 12866
2022-11-12 insert address 38 HIGH ROCK Avenue #4D Saratoga Springs, NY 12866
2022-11-12 insert email ch..@juliecorealty.com
2022-11-12 insert email sh..@juliecorealty.com
2022-11-12 insert person Christopher Marney
2022-11-12 insert phone 518.348.9358
2022-11-12 insert phone 518.424.9090
2022-11-12 update person_description Erin Steinbach => Erin Steinbach
2022-10-12 delete address 87 RAILROAD Place 204 Saratoga Springs, NY 12866
2022-10-12 delete email je..@jennj.com
2022-10-12 delete email li..@juliecorealty.com
2022-10-12 delete email ma..@juliecorealty.com
2022-10-12 delete person Jennifer Johnson
2022-10-12 delete phone 518.588.1392
2022-10-12 delete phone 518.598.4098
2022-10-12 delete phone 518.986.2087
2022-10-12 insert address 13 MILL Road Ballston Lake, NY 12019
2022-10-12 insert address 43 CAROLINE Street Saratoga Springs, NY 12866
2022-10-12 insert email br..@juliecorealty.com
2022-10-12 insert email da..@juliecorealty.com
2022-10-12 insert email em..@juliecorealty.com
2022-10-12 insert email ka..@juliecorealty.com
2022-10-12 insert email li..@juliecorealty.com
2022-10-12 insert person Emily Frost
2022-10-12 insert person Lisa Dubé Forman
2022-10-12 insert phone 518.441.2237
2022-10-12 insert phone 518.524.8279
2022-10-12 insert phone 646.599.2615
2022-10-12 insert phone 917.837.8675
2022-09-10 delete address 128 HENRY Street #207 Saratoga Springs, NY 12866
2022-09-10 delete address 38 HIGH ROCK Avenue 4D Saratoga Springs, NY 12866
2022-09-10 delete address 905 PARK Drive Rome, NY 13440
2022-09-10 delete address L60 COLUMBIA Avenue Saratoga Springs, NY 12866
2022-09-10 delete email an..@juliecorealty.com
2022-09-10 delete email ca..@juliecorealty.com
2022-09-10 delete email co..@juliecorealty.com
2022-09-10 delete email ki..@juliecorealty.com
2022-09-10 delete email me..@juliecorealty.com
2022-09-10 delete person Ann-Marie O'Donnell
2022-09-10 delete person Melissa Kathryn Shufelt
2022-09-10 delete phone 518.321.6110
2022-09-10 delete phone 518.586.6080
2022-09-10 delete phone 518.598.4458
2022-09-10 delete phone 518.605.6519
2022-09-10 delete phone 518.879.8268
2022-09-10 insert address 268 BROADWAY 201 Saratoga Springs, NY 12866
2022-09-10 insert address 38 HIGH ROCK Avenue 4I Saratoga Springs, NY 12866
2022-09-10 insert address 637 NORTH Broadway Saratoga Springs, NY 12866
2022-09-10 insert address 87 RAILROAD Place 204 Saratoga Springs, NY 12866
2022-09-10 insert email je..@jennj.com
2022-09-10 insert email li..@juliecorealty.com
2022-09-10 insert email ma..@juliecorealty.com
2022-09-10 insert email th..@gmail.com
2022-09-10 insert person Jennifer Johnson
2022-09-10 insert phone 518.588.1392
2022-09-10 insert phone 518.598.4098
2022-09-10 insert phone 518.986.2087
2022-08-10 delete address 65 BROWN Road Stillwater, NY 12170
2022-08-10 delete email al..@gmail.com
2022-08-10 delete email ja..@juliecorealty.com
2022-08-10 delete email la..@juliecorealty.com
2022-08-10 delete email va..@juliecorealty.com
2022-08-10 delete phone 518.248.4191
2022-08-10 delete phone 518.365.2500
2022-08-10 delete phone 518.526.6056
2022-08-10 delete phone 518.937.1970
2022-08-10 insert address 38 HIGH ROCK Avenue 4D Saratoga Springs, NY 12866
2022-08-10 insert email an..@juliecorealty.com
2022-08-10 insert email ca..@juliecorealty.com
2022-08-10 insert email co..@juliecorealty.com
2022-08-10 insert email ki..@juliecorealty.com
2022-08-10 insert email me..@juliecorealty.com
2022-08-10 insert person Ann-Marie O'Donnell
2022-08-10 insert person Melissa Kathryn Shufelt
2022-08-10 insert phone 518.321.6110
2022-08-10 insert phone 518.586.6080
2022-08-10 insert phone 518.598.4458
2022-08-10 insert phone 518.605.6519
2022-08-10 insert phone 518.879.8268
2022-07-10 delete address 17 GLENMORE Avenue Saratoga Springs, NY 12866
2022-07-10 delete address 3376 SOUTH Broadway Saratoga Springs, NY 12866
2022-07-10 delete address 71 & 49 RETREAT HOUSE Road Glenmont, NY 12077
2022-07-10 delete email ca..@juliecorealty.com
2022-07-10 delete email em..@juliecorealty.com
2022-07-10 delete email ge..@juliecorealty.com
2022-07-10 delete email jo..@juliecorealty.com
2022-07-10 delete person Emily Frost
2022-07-10 delete phone 518.791.6977
2022-07-10 delete phone 518.810.3252
2022-07-10 delete phone 518.852.2927
2022-07-10 delete phone 518.852.6488
2022-07-10 insert address 1723 NYS Route 4 Stillwater, NY 12170
2022-07-10 insert address 523 VISCHER FERRY Road Clifton Park, NY 12065
2022-07-10 insert address 905 PARK Drive Rome, NY 13440
2022-07-10 insert address L60 COLUMBIA Avenue Saratoga Springs, NY 12866
2022-07-10 insert email al..@gmail.com
2022-07-10 insert email ja..@juliecorealty.com
2022-07-10 insert email la..@juliecorealty.com
2022-07-10 insert email va..@juliecorealty.com
2022-07-10 insert phone 518.248.4191
2022-07-10 insert phone 518.365.2500
2022-07-10 insert phone 518.526.6056
2022-07-10 insert phone 518.937.1970
2022-06-10 delete address 121 CHELSEA Drive Saratoga Springs, NY 12866
2022-06-10 delete address 128 HENRY Street #206 Saratoga Springs, NY 12866
2022-06-10 delete address 80 ADAMS Road Saratoga Springs, NY 12866
2022-06-10 delete person Jennifer Johnson
2022-06-10 insert address 128 HENRY Street #207 Saratoga Springs, NY 12866
2022-06-10 insert address 17 GLENMORE Avenue Saratoga Springs, NY 12866
2022-06-10 insert address 3376 SOUTH Broadway Saratoga Springs, NY 12866
2022-06-10 insert address 71 & 49 RETREAT HOUSE Road Glenmont, NY 12077
2022-06-10 insert address 72 CLAIRE PASS Saratoga Springs, NY 12866
2022-06-10 insert email ge..@juliecorealty.com
2022-06-10 insert phone 518.852.6488
2022-06-10 update founded_year 1903 => null
2022-04-09 delete address 112 JEFFERSON Street Saratoga Springs, NY 12866
2022-04-09 delete address 128 HENRY Street #202 Saratoga, NY 12866
2022-04-09 delete address 65 BROWN Road Stillwater, NY 12866
2022-04-09 delete address 91 VAN DAM Street Saratoga Springs, NY 12866
2022-04-09 delete email al..@gmail.com
2022-04-09 delete email la..@juliecorealty.com
2022-04-09 delete email li..@juliecorealty.com
2022-04-09 delete email va..@juliecorealty.com
2022-04-09 delete person Valerie M. Napoli
2022-04-09 delete phone 518.248.4191
2022-04-09 delete phone 518.365.2500
2022-04-09 delete phone 518.598.4098
2022-04-09 delete phone 518.937.1970
2022-04-09 insert about_pages_linkeddomain ny.gov
2022-04-09 insert address 121 CHELSEA Drive Saratoga Springs, NY 12866
2022-04-09 insert address 128 HENRY Street #206 Saratoga Springs, NY 12866
2022-04-09 insert address 65 BROWN Road Stillwater, NY 12170
2022-04-09 insert address 80 ADAMS Road Saratoga Springs, NY 12866
2022-04-09 insert contact_pages_linkeddomain ny.gov
2022-04-09 insert email ca..@juliecorealty.com
2022-04-09 insert email em..@juliecorealty.com
2022-04-09 insert email jo..@juliecorealty.com
2022-04-09 insert index_pages_linkeddomain ny.gov
2022-04-09 insert management_pages_linkeddomain ny.gov
2022-04-09 insert person Jennifer Johnson
2022-04-09 insert phone 518.791.6977
2022-04-09 insert phone 518.810.3252
2022-04-09 insert phone 518.852.2927
2022-04-09 insert service_pages_linkeddomain ny.gov
2022-04-09 insert terms_pages_linkeddomain ny.gov
2022-03-10 delete address 112 Jefferson St, Saratoga Springs, NY 12866
2022-03-10 delete address 14 Oakwood Avenue, Troy, NY 12180
2022-03-10 delete address 170 Carey Road, Queensbury, NY 12804
2022-03-10 delete address 19 Boyle Road, Westport, NY 12994
2022-03-10 delete address 19 Brookfield Run, Queensbury, NY 12804
2022-03-10 delete address 24 York Avenue, Saratoga Springs, NY 12866
2022-03-10 delete address 241 Kaydeross Avenue East, Saratoga Springs, NY 12866
2022-03-10 delete address 268 Broadway Unit 312, Saratoga Springs, NY 12866
2022-03-10 delete address 77 Van Dam St, Unit 102, Saratoga Springs NY 12866
2022-03-10 delete index_pages_linkeddomain fbcdn.net
2022-03-10 delete index_pages_linkeddomain mailchi.mp
2022-03-10 delete management_pages_linkeddomain fbcdn.net
2022-03-10 delete management_pages_linkeddomain mailchi.mp
2022-03-10 delete phone 518.636.0506
2022-03-10 delete source_ip 35.206.120.241
2022-03-10 insert address 112 JEFFERSON Street Saratoga Springs, NY 12866
2022-03-10 insert address 128 HENRY Street #202 Saratoga, NY 12866
2022-03-10 insert address 142 HENRY Street Saratoga Springs, NY 12866
2022-03-10 insert address 39 RED FOX Lane, Hague, NY 12836
2022-03-10 insert address 65 BROWN Road Stillwater, NY 12866
2022-03-10 insert address 91 VAN DAM Street Saratoga Springs, NY 12866
2022-03-10 insert address PO Box 160 1072 US Route 9 Schroon Lake, NY 12870
2022-03-10 insert email ju..@bonacio.com
2022-03-10 insert index_pages_linkeddomain netdna-ssl.com
2022-03-10 insert management_pages_linkeddomain netdna-ssl.com
2022-03-10 insert source_ip 34.73.250.10
2022-03-10 update founded_year null => 1903
2022-03-10 update person_title Christopher Johnson: Licensed Real Estate Salesperson - Residential and Commercial => Agent Contact Form
2022-03-10 update person_title Erin Steinbach: Associate Real Estate Broker; Licensed Associate Real Estate Broker - Residential and Commercial => Agent Contact Form; Licensed Associate Real Estate Broker - Residential and Commercial
2022-03-10 update person_title Harold W. Reiser, III: Licensed Associate Real Estate Broker - Residential and Commercial; Julie & Co => Agent Contact Form; Licensed Associate Real Estate Broker - Residential and Commercial
2021-12-07 delete address 000 Confidential, Saratoga Springs, NY 12866
2021-12-07 delete address 104 Main Street, Queensbury, NY 12804
2021-12-07 delete address 1046 Highway Route 20, Sharon Springs, NY 13459 Schoharie
2021-12-07 delete address 143 Fitch Rd. Lot 3, Saratoga Springs, NY 12866
2021-12-07 delete address 159 Kardas Road, Valley Falls, NY 12185
2021-12-07 delete address 2 Secretariat Lane, Saratoga Springs, NY 12866
2021-12-07 delete address 2 Waterbury Street, Saratoga Springs, NY 12866
2021-12-07 delete address 25 Sisson Road, Fort Edward, NY 12828
2021-12-07 delete address 2585 Center Road, Moriah, NY 12960
2021-12-07 delete address 27 Beacon Street, Ballston Spa, NY 12020
2021-12-07 delete address 27 Wonderview Road, North Hudson, NY 12855
2021-12-07 delete address 275 Ormsbee Road, Porter Corners, NY 12859
2021-12-07 delete address 3 Paradox Road, Schroon Lake, NY 12858
2021-12-07 delete address 30 Republic Street, Mineville, NY 12956
2021-12-07 delete address 309 South Shore Road, Johnstown, NY 12078
2021-12-07 delete address 33 Admirals Way, Malta, NY 12020
2021-12-07 delete address 347 Northline Road, Ballston Spa, NY 12020
2021-12-07 delete address 40 West Street, Ballston Spa, NY 12020
2021-12-07 delete address 44 Sherwood Trail, Saratoga Springs NY 12866
2021-12-07 delete address 46 Union Avenue, Unit #201, Saratoga Springs, NY 12866
2021-12-07 delete address 5 Rose Terrace, Saratoga Springs, NY 12866
2021-12-07 delete address 51 Ferry Street, Schuylerville NY 12871
2021-12-07 delete address 533 Glen Street, Glens Falls, NY 12801
2021-12-07 delete address 58 Patten Mills Road, Queensbury, NY 12804
2021-12-07 delete address 59 Railroad Place, Unit #602, Saratoga Springs, NY 12866
2021-12-07 delete address 59 West Street, Ballston Spa, NY 12020
2021-12-07 delete address 6 Carlyle Terrace, Saratoga Springs, NY 12866
2021-12-07 delete address 61 Sunnyside Road, Queensbury, NY 12804
2021-12-07 delete address 77 Van Dam Street, Unit 203, Saratoga Springs, NY 12866
2021-12-07 delete address 773 US Rt 9, Schroon Lake, NY 12870
2021-12-07 delete address 9 Smith Way, Hampton, NY 12887 Hampton
2021-12-07 delete address 94 Stover Road, Valley Falls NY 12185
2021-12-07 delete address L 43 Graves Road, Galway, NY 12074
2021-12-07 delete address L 9 Dimmick Road, Gansevoort, NY 12831
2021-12-07 delete email co..@juliecorealty.com
2021-12-07 delete email la..@juliecorealty.com
2021-12-07 delete person Courtney Lamport
2021-12-07 delete person Laura Clear-LaPoint
2021-12-07 delete phone 518.796.3804
2021-12-07 delete phone 518.879.7448
2021-12-07 insert address 1 Katherine Street, Glens Falls, NY 12801
2021-12-07 insert address 11 Flying Dutchman Way, Saratoga Springs, NY 12866
2021-12-07 insert address 112 Jefferson St, Saratoga Springs, NY 12866
2021-12-07 insert address 1146 Route 9N, Saratoga Springs, NY 12866
2021-12-07 insert address 1299 Floral Avenue, Schenectady, NY 12306 Schenectady
2021-12-07 insert address 14 Kaleen Drive, Ballston Spa NY 12020
2021-12-07 insert address 14 Oakwood Avenue, Troy, NY 12180
2021-12-07 insert address 14 Stanton Street, Ticonderoga, NY 12883
2021-12-07 insert address 170 Carey Road, Queensbury, NY 12804
2021-12-07 insert address 18 Century Drive, Malta, NY 12020
2021-12-07 insert address 18 Division Street, Suite 203, Saratoga Springs NY 12866
2021-12-07 insert address 18 Division Street, Suite 310, Saratoga Springs NY 12866
2021-12-07 insert address 18 Division Street, Suite 410/412, Saratoga Springs NY 12866
2021-12-07 insert address 18 Division Street, Suite 414, Saratoga Springs NY 12866
2021-12-07 insert address 18 Grace Avenue, Ticonderoga, NY 12883
2021-12-07 insert address 19 Boyle Road, Westport, NY 12994
2021-12-07 insert address 19 Brookfield Run, Queensbury, NY 12804
2021-12-07 insert address 2 Stevens Street, Glens Falls, NY 12801
2021-12-07 insert address 202 Lake Avenue, Saratoga Springs, NY 12866
2021-12-07 insert address 219 Water Street, Elizabethtown, NY 12932
2021-12-07 insert address 223 Water Street, Elizabethtown, NY 12932
2021-12-07 insert address 24 York Avenue, Saratoga Springs, NY 12866
2021-12-07 insert address 2427 Route 9, Schroon Lake, NY 12870
2021-12-07 insert address 27 Everts Avenue, Glens Falls, NY 12801
2021-12-07 insert address 320 Nelson Avenue, Saratoga Springs, NY 12866
2021-12-07 insert address 33 Ferry Street, Schuylerville, NY 12871
2021-12-07 insert address 5 Foxhall Drive, Saratoga Springs, NY 12866
2021-12-07 insert address 73 Bay Street, Glens Falls, NY 12801
2021-12-07 insert address 77 Van Dam St, Unit 201, Saratoga Springs NY 12866
2021-12-07 insert address 8 Cherry Tree Lane, Saratoga Springs NY 12866
2021-12-07 insert address 93 Ingersoll Road, Saratoga Springs, NY 12866
2021-12-07 update person_title Laura Hogan: Licensed Real Estate Salesperson - Residential => Licensed Associate Real Estate Broker - Residential
2021-09-09 delete address 13 Orville Street, Glens Falls, NY 12801
2021-09-09 delete address 130 Excelsior Avenue, Saratoga Springs NY 12866
2021-09-09 delete address 14 Kaleen Drive, Ballston Spa NY 12020
2021-09-09 delete address 140 Grand Avenue, Saratoga Springs, NY 12866
2021-09-09 delete address 150 Dimmick Road, Gansevoort, NY 12831
2021-09-09 delete address 157 East Shore Drive, Chestertown, NY 12817
2021-09-09 delete address 268 Broadway Unit 507, Saratoga Springs, NY 12866
2021-09-09 delete address 27 Merritt Road, South Glens Falls, NY 12803
2021-09-09 delete address 37 Henry Street, # 101, 102, 201, Saratoga Springs, NY 12866
2021-09-09 delete address 38 Mason Street, Glens Falls, NY 12801
2021-09-09 delete address 39 Fifth Avenue, Saratoga Springs, NY 12866
2021-09-09 delete address 4300 Route 50, Saratoga Springs, NY 12866
2021-09-09 delete address 5 Loriann Drive, Saratoga Springs, NY 12866
2021-09-09 delete address 55 Phila Street Unit 201, Saratoga Springs, NY 12866
2021-09-09 delete address 6 Sydney Hill Road, Saratoga Springs, NY 12866
2021-09-09 delete address 70 Main Street, Greenwich NY 12834
2021-09-09 delete address 9 Cherry Tree Lane, Saratoga Springs, NY 12866
2021-09-09 delete email ch..@juliecorealty.com
2021-09-09 delete person Charlie Duclos Seguin
2021-09-09 delete phone +15182226553
2021-09-09 delete phone 518.879.5600
2021-09-09 insert about_pages_linkeddomain mailchi.mp
2021-09-09 insert address 000 Confidential, Saratoga Springs, NY 12866
2021-09-09 insert address 2 Secretariat Lane, Saratoga Springs, NY 12866
2021-09-09 insert address 2 Waterbury Street, Saratoga Springs, NY 12866
2021-09-09 insert address 203 Route 9, Schroon Lake, NY 12870
2021-09-09 insert address 241 Kaydeross Avenue East, Saratoga Springs, NY 12866
2021-09-09 insert address 25 Sisson Road, Fort Edward, NY 12828
2021-09-09 insert address 2585 Center Road, Moriah, NY 12960
2021-09-09 insert address 275 Ormsbee Road, Porter Corners, NY 12859
2021-09-09 insert address 30 Republic Street, Mineville, NY 12956
2021-09-09 insert address 44 Sherwood Trail, Saratoga Springs NY 12866
2021-09-09 insert address 46 Union Avenue, Unit #201, Saratoga Springs, NY 12866
2021-09-09 insert address 59 Railroad Place, Unit #602, Saratoga Springs, NY 12866
2021-09-09 insert address 6 Carlyle Terrace, Saratoga Springs, NY 12866
2021-09-09 insert address 773 US Rt 9, Schroon Lake, NY 12870
2021-09-09 insert address 9 Smith Way, Hampton, NY 12887 Hampton
2021-09-09 insert contact_pages_linkeddomain mailchi.mp
2021-09-09 insert email co..@juliecorealty.com
2021-09-09 insert index_pages_linkeddomain mailchi.mp
2021-09-09 insert management_pages_linkeddomain mailchi.mp
2021-09-09 insert person Courtney Shaner
2021-09-09 insert phone 518.586.6080
2021-09-09 insert terms_pages_linkeddomain mailchi.mp
2021-08-10 delete address 11 Knollwood Hollow, Ballston Spa, NY 12020
2021-08-10 delete address 170 High Rock Avenue, Saratoga Springs, NY 12866
2021-08-10 delete address 3 Linden Lane, Ballston Spa, NY 12020
2021-08-10 delete address 30 Gick Rd, Saratoga Springs NY 12866
2021-08-10 delete address 4 Adelphi Street, Saratoga Springs NY 12866
2021-08-10 delete address 4300 Route 50, Unit 104, Saratoga Springs, NY 12866
2021-08-10 delete address 4300 Route 50, Unit 201, Saratoga Springs, NY 12866
2021-08-10 delete address 5 Spring Street, Saratoga Springs, NY 12866
2021-08-10 delete address 65 Brown Road, Stillwater, NY 12170
2021-08-10 insert address 140 Grand Avenue, Saratoga Springs, NY 12866
2021-08-10 insert address 150 Dimmick Road, Gansevoort, NY 12831
2021-08-10 insert address 1520 Unadilla Street, Schenectady, NY 12308 Schenectady
2021-08-10 insert address 27 Beacon Street, Ballston Spa, NY 12020
2021-08-10 insert address 27 Merritt Road, South Glens Falls, NY 12803
2021-08-10 insert address 309 South Shore Road, Johnstown, NY 12078
2021-08-10 insert address 347 Northline Road, Ballston Spa, NY 12020
2021-08-10 insert address 39 Fifth Avenue, Saratoga Springs, NY 12866
2021-08-10 insert address 4300 Route 50, Saratoga Springs, NY 12866
2021-08-10 insert address 5 Loriann Drive, Saratoga Springs, NY 12866
2021-08-10 insert address 55 Phila Street Unit 201, Saratoga Springs, NY 12866
2021-08-10 insert address 59 West Street, Ballston Spa, NY 12020
2021-08-10 insert address 6 Sydney Hill Road, Saratoga Springs, NY 12866
2021-08-10 insert address 61 Sunnyside Road, Queensbury, NY 12804
2021-08-10 insert address 77 Van Dam Street, Unit 203, Saratoga Springs, NY 12866
2021-08-10 insert address 8 Oliver Street, Schroon Lake, NY 12870
2021-08-10 insert address L 20 Hardscrabble Road, Saranac, NY 12981
2021-08-10 insert address L 43 Graves Road, Galway, NY 12074
2021-08-10 insert address L 9 Dimmick Road, Gansevoort, NY 12831
2021-08-10 insert address Lot 49 Gilbert Road, Saratoga Springs NY 12866
2021-08-10 insert email ca..@juliecorealty.com
2021-08-10 insert email me..@juliecorealty.com
2021-08-10 insert person Casey King
2021-08-10 insert person Melissa Kathryn Shufelt
2021-08-10 insert phone +15182226553
2021-08-10 insert phone 518.321.6110
2021-08-10 insert phone 518.605.6519
2021-08-10 update person_description Valerie M. Napoli => Valerie M. Napoli
2021-07-10 delete address 1 Woodcrest Drive, Saratoga Springs, NY 12866
2021-07-10 delete address 116 West Avenue, Unit 203, Saratoga Springs NY 12866
2021-07-10 delete address 15 Winding Brook Drive, Saratoga Springs, NY 12866
2021-07-10 delete address 16 Ferndell Spring Drive, Saratoga Springs, NY 12866
2021-07-10 delete address 216 County Route 75, Mechanicville, NY 12118
2021-07-10 delete address 3 Franklin Square # 2, Saratoga Springs NY 12866
2021-07-10 delete address 3 Pine Lane, Schuylerville NY 12871
2021-07-10 delete address 336 Northline Road, Ballston Spa, NY 12020
2021-07-10 delete address 55 Phila Street Unit 203, Saratoga Springs, NY 12866
2021-07-10 delete address 59 Van Dam Street, Saratoga Springs, NY 12866
2021-07-10 delete address 703 Wall Street, Diamond Point NY 12824
2021-07-10 insert address 11 Knollwood Hollow, Ballston Spa, NY 12020
2021-07-10 insert address 130 Excelsior Avenue, Saratoga Springs NY 12866
2021-07-10 insert address 170 High Rock Avenue, Saratoga Springs, NY 12866
2021-07-10 insert address 268 Broadway Unit 507, Saratoga Springs, NY 12866
2021-07-10 insert address 27 Wonderview Road, North Hudson, NY 12855
2021-07-10 insert address 30 Gick Rd, Saratoga Springs NY 12866
2021-07-10 insert address 33 Admirals Way, Malta, NY 12020
2021-07-10 insert address 37 Henry Street, # 101, 102, 201, Saratoga Springs, NY 12866
2021-07-10 insert address 40 West Street, Ballston Spa, NY 12020
2021-07-10 insert address 4300 Route 50, Unit 104, Saratoga Springs, NY 12866
2021-07-10 insert address 4300 Route 50, Unit 201, Saratoga Springs, NY 12866
2021-07-10 insert address 5 Rose Terrace, Saratoga Springs, NY 12866
2021-07-10 insert address 533 Glen Street, Glens Falls, NY 12801
2021-07-10 insert address 58 Patten Mills Road, Queensbury, NY 12804
2021-07-10 insert address 65 Brown Road, Stillwater, NY 12170
2021-07-10 insert address 9 Cherry Tree Lane, Saratoga Springs, NY 12866
2021-07-10 insert email ki..@juliecorealty.com
2021-07-10 insert person Kirk Francis
2021-07-10 insert phone 518.879.8268
2021-07-10 update person_description Valerie M. Napoli => Valerie M. Napoli
2021-06-06 delete about_pages_linkeddomain prnewswire.com
2021-06-06 delete about_pages_linkeddomain saratoga.com
2021-06-06 delete address 11 Ames Place, Queensbury NY 12804
2021-06-06 delete address 11 Spring Street Suite 13, Saratoga Springs NY 12866
2021-06-06 delete address 12 Bensonhurst Avenue, Saratoga Springs NY 12866
2021-06-06 delete address 13 Milton Heights Boulevard, Ballston Spa NY 12020
2021-06-06 delete address 136 Arrow Wood Place, Malta NY 12020
2021-06-06 delete address 140 Grand Avenue, Saratoga Springs NY 12866
2021-06-06 delete address 16 Sandspring Drive, Saratoga Springs NY 12866
2021-06-06 delete address 163 Meadowbrook Road, Saratoga Springs NY 12866
2021-06-06 delete address 370 North Greenfield Road, Porter Corners NY 12859
2021-06-06 delete address 5 Foxhall Drive, Saratoga Springs NY 12866
2021-06-06 delete address 55 Beekman Street, Saratoga Springs NY 12866
2021-06-06 delete address 664 New Vermont Road, Bolton Landing NY 12814
2021-06-06 delete address 696 Eastline Road, Malta Malta Saratoga County
2021-06-06 delete address 76 Hoffman Court, Ballston Spa NY 12020
2021-06-06 delete address 77 Van Dam St, Unit 202, Saratoga Springs NY 12866
2021-06-06 delete address 77 Van Dam St, Unit 203, Saratoga Springs NY 12866
2021-06-06 delete address 77 Van Dam Street, Unit 303, Saratoga Springs, NY 12866
2021-06-06 delete address 8 Blair Ct, Latham, NY 12110
2021-06-06 delete address L 1-34 Andrew Pond Road, Pottersville, NY 12860
2021-06-06 delete address L13.1 NYS Route 29, Saratoga Springs NY 12866
2021-06-06 delete address L32 Clay Hill Road, Fort Ann
2021-06-06 delete contact_pages_linkeddomain prnewswire.com
2021-06-06 delete contact_pages_linkeddomain saratoga.com
2021-06-06 delete index_pages_linkeddomain prnewswire.com
2021-06-06 delete index_pages_linkeddomain saratoga.com
2021-06-06 delete management_pages_linkeddomain prnewswire.com
2021-06-06 delete management_pages_linkeddomain saratoga.com
2021-06-06 delete terms_pages_linkeddomain prnewswire.com
2021-06-06 delete terms_pages_linkeddomain saratoga.com
2021-06-06 insert address 1 Woodcrest Drive, Saratoga Springs, NY 12866
2021-06-06 insert address 1046 Highway Route 20, Sharon Springs, NY 13459 Schoharie
2021-06-06 insert address 116 West Avenue, Unit 203, Saratoga Springs NY 12866
2021-06-06 insert address 140 Medbury Rd, Porter Corners, NY 12859
2021-06-06 insert address 143 Fitch Rd. Lot 3, Saratoga Springs, NY 12866
2021-06-06 insert address 15 Winding Brook Drive, Saratoga Springs, NY 12866
2021-06-06 insert address 157 East Shore Drive, Chestertown, NY 12817
2021-06-06 insert address 159 Kardas Road, Valley Falls, NY 12185
2021-06-06 insert address 16 Ferndell Spring Drive, Saratoga Springs, NY 12866
2021-06-06 insert address 177 Cemetery Road, Victory Mills, NY 12884
2021-06-06 insert address 1B Applewood Drive, Ballston Lake, NY 12019
2021-06-06 insert address 216 County Route 75, Mechanicville, NY 12118
2021-06-06 insert address 268 Broadway Unit 312, Saratoga Springs, NY 12866
2021-06-06 insert address 3 Franklin Square # 2, Saratoga Springs NY 12866
2021-06-06 insert address 3 Linden Lane, Ballston Spa, NY 12020
2021-06-06 insert address 321 Miller Road, Argyle, NY 12809
2021-06-06 insert address 336 Northline Road, Ballston Spa, NY 12020
2021-06-06 insert address 4 Adelphi Street, Saratoga Springs NY 12866
2021-06-06 insert address 4 Linda Court, Schroon Lake, NY 12180
2021-06-06 insert address 42 Trieble Ave, Ballston Spa, NY 12020
2021-06-06 insert address 44 Ferry Street, Schuylerville, NY 12871
2021-06-06 insert address 47 Hoffman Road, Saratoga Springs, NY 12866
2021-06-06 insert address 5 Spring Street, Saratoga Springs, NY 12866
2021-06-06 insert address 55 Phila Street Unit 203, Saratoga Springs, NY 12866
2021-06-06 insert address 59 Van Dam Street, Saratoga Springs, NY 12866
2021-06-06 insert address 703 Wall Street, Diamond Point NY 12824
2021-06-06 insert address 77 Van Dam St, Unit 102, Saratoga Springs NY 12866
2021-06-06 insert address 9 David Lane, Saratoga Springs, NY 12866
2021-06-06 insert address 94 Stover Road, Valley Falls NY 12185
2021-06-06 insert address L12.11 Trieble Ave, Ballston Spa, NY 12020
2021-06-06 insert address L8 Route 3, Saranac, NY 12981
2021-06-06 insert address L9 Route 3, Saranac, NY 12981
2021-06-06 insert email ch..@juliecorealty.com
2021-06-06 insert person Charlie Duclos Seguin
2021-06-06 insert phone 518.879.5600
2021-06-06 update person_title Angela Dross: Licensed Real Estate Salesperson - Residential => Licensed Real Estate Salesperson - Residential and Commercial
2021-04-11 delete address L20.3 Shippee Rd, Corinth
2021-04-11 insert about_pages_linkeddomain prnewswire.com
2021-04-11 insert about_pages_linkeddomain saratoga.com
2021-04-11 insert address 104 Main Street, Queensbury, NY 12804
2021-04-11 insert address 11 Ames Place, Queensbury NY 12804
2021-04-11 insert address 11 Spring Street Suite 13, Saratoga Springs NY 12866
2021-04-11 insert address 12 Bensonhurst Avenue, Saratoga Springs NY 12866
2021-04-11 insert address 136 Arrow Wood Place, Malta NY 12020
2021-04-11 insert address 14 Kaleen Drive, Ballston Spa NY 12020
2021-04-11 insert address 14 Willowbrook Terrace, Halfmoon NY 12065
2021-04-11 insert address 140 Grand Avenue, Saratoga Springs NY 12866
2021-04-11 insert address 16 Sandspring Drive, Saratoga Springs NY 12866
2021-04-11 insert address 163 Meadowbrook Road, Saratoga Springs NY 12866
2021-04-11 insert address 3 Pine Lane, Schuylerville NY 12871
2021-04-11 insert address 320 Nelson Avenue, Saratoga Springs NY 12866
2021-04-11 insert address 370 North Greenfield Road, Porter Corners NY 12859
2021-04-11 insert address 41 Route 9, Schroon NY 12870
2021-04-11 insert address 49 Hillard Ln, Latham, NY 12110
2021-04-11 insert address 5 Foxhall Drive, Saratoga Springs NY 12866
2021-04-11 insert address 51 Ferry Street, Schuylerville NY 12871
2021-04-11 insert address 55 Beekman Street, Saratoga Springs NY 12866
2021-04-11 insert address 5698 County Route 30, Granville NY 12832 Granville
2021-04-11 insert address 664 New Vermont Road, Bolton Landing NY 12814
2021-04-11 insert address 70 Main Street, Greenwich NY 12834
2021-04-11 insert address 77 Van Dam St, Unit 202, Saratoga Springs NY 12866
2021-04-11 insert address 77 Van Dam St, Unit 203, Saratoga Springs NY 12866
2021-04-11 insert address 77 Van Dam St, Unit 302, Saratoga Springs NY 12866
2021-04-11 insert address 77 Van Dam Street, Unit 303, Saratoga Springs, NY 12866
2021-04-11 insert address 8 Blair Ct, Latham, NY 12110
2021-04-11 insert address L 1-34 Andrew Pond Road, Pottersville, NY 12860
2021-04-11 insert address L13.1 NYS Route 29, Saratoga Springs NY 12866
2021-04-11 insert contact_pages_linkeddomain prnewswire.com
2021-04-11 insert contact_pages_linkeddomain saratoga.com
2021-04-11 insert email an..@juliecorealty.com
2021-04-11 insert email br..@juliecorealty.com
2021-04-11 insert email ch..@juliecorealty.com
2021-04-11 insert email co..@juliecorealty.com
2021-04-11 insert email ge..@juliecorealty.com
2021-04-11 insert email jo..@juliecorealty.com
2021-04-11 insert email la..@juliecorealty.com
2021-04-11 insert index_pages_linkeddomain prnewswire.com
2021-04-11 insert index_pages_linkeddomain saratoga.com
2021-04-11 insert management_pages_linkeddomain prnewswire.com
2021-04-11 insert management_pages_linkeddomain saratoga.com
2021-04-11 insert person Ann-Marie O'Donnell
2021-04-11 insert person Brooke Clark
2021-04-11 insert person Cheryl (Cherie) L. Subra
2021-04-11 insert person Courtney Lamport
2021-04-11 insert person Gesile Bryant
2021-04-11 insert phone 518.222.6553
2021-04-11 insert phone 518.598.4458
2021-04-11 insert phone 518.796.3804
2021-04-11 insert phone 518.810.3252
2021-04-11 insert phone 518.852.6488
2021-04-11 insert phone 518.879.7448
2021-04-11 insert phone 518.929.0028
2021-04-11 insert terms_pages_linkeddomain prnewswire.com
2021-04-11 insert terms_pages_linkeddomain saratoga.com
2021-04-11 update person_title Erin Steinbach: Licensed Associate Real Estate Broker - Residential; Associate Real Estate Broker => Associate Real Estate Broker; Licensed Associate Real Estate Broker - Residential and Commercial
2021-02-15 delete about_pages_linkeddomain issuu.com
2021-02-15 delete about_pages_linkeddomain mailchi.mp
2021-02-15 delete address 33 Century Drive, Malta Malta Saratoga County
2021-02-15 delete address L12.11 Trieble Ave, Ballston Spa
2021-02-15 delete contact_pages_linkeddomain issuu.com
2021-02-15 delete contact_pages_linkeddomain mailchi.mp
2021-02-15 delete index_pages_linkeddomain issuu.com
2021-02-15 delete index_pages_linkeddomain mailchi.mp
2021-02-15 delete management_pages_linkeddomain issuu.com
2021-02-15 delete management_pages_linkeddomain mailchi.mp
2021-02-15 delete terms_pages_linkeddomain issuu.com
2021-02-15 delete terms_pages_linkeddomain mailchi.mp
2021-01-14 delete about_pages_linkeddomain ow.ly
2021-01-14 delete address 1 Admirals Way, Malta Malta
2021-01-14 delete address 3300 Rosendale Road, Niskayuna
2021-01-14 delete address 43 Yachtsmans Way, Malta Malta
2021-01-14 delete address L38.2 Ruckytucks Road, Saratoga Springs
2021-01-14 delete contact_pages_linkeddomain ow.ly
2021-01-14 delete email de..@juliecorealty.com
2021-01-14 delete email ji..@juliecorealty.com
2021-01-14 delete index_pages_linkeddomain ow.ly
2021-01-14 delete management_pages_linkeddomain ow.ly
2021-01-14 delete person Debora Zecchini
2021-01-14 delete person Jill M. Borst
2021-01-14 delete phone 518.366.0326
2021-01-14 delete phone 518.421.6369
2021-01-14 delete terms_pages_linkeddomain ow.ly
2021-01-14 insert about_pages_linkeddomain issuu.com
2021-01-14 insert about_pages_linkeddomain mailchi.mp
2021-01-14 insert address 311 Jatski Drive, Ballston Spa
2021-01-14 insert address 33 Century Drive, Malta Malta Saratoga County
2021-01-14 insert address 696 Eastline Road, Malta Malta Saratoga County
2021-01-14 insert contact_pages_linkeddomain issuu.com
2021-01-14 insert contact_pages_linkeddomain mailchi.mp
2021-01-14 insert email ca..@juliecorealty.com
2021-01-14 insert email em..@juliecorealty.com
2021-01-14 insert index_pages_linkeddomain issuu.com
2021-01-14 insert index_pages_linkeddomain mailchi.mp
2021-01-14 insert management_pages_linkeddomain issuu.com
2021-01-14 insert management_pages_linkeddomain mailchi.mp
2021-01-14 insert person Catherine Combs
2021-01-14 insert person Emily Frost
2021-01-14 insert phone 518.791.6977
2021-01-14 insert phone 518.852.2927
2021-01-14 insert terms_pages_linkeddomain issuu.com
2021-01-14 insert terms_pages_linkeddomain mailchi.mp
2020-10-01 delete address 18 Gick Road, Saratoga Springs
2020-10-01 delete address 65 Pepperbush Place, Malta Malta Saratoga County
2020-10-01 delete email sa..@juliecorealty.com
2020-10-01 delete person Katherine Cristo
2020-10-01 delete person Sarah Baker
2020-10-01 delete phone 518.616.8428
2020-10-01 insert address 1 Admirals Way, Malta Malta
2020-10-01 insert address 3300 Rosendale Road, Niskayuna
2020-10-01 insert address 43 Yachtsmans Way, Malta Malta
2020-10-01 insert address L32 Clay Hill Road, Fort Ann
2020-10-01 insert address L38.2 Ruckytucks Road, Saratoga Springs
2020-10-01 insert email ad..@gmail.com
2020-10-01 insert email er..@gmail.com
2020-10-01 insert email ka..@gmail.com
2020-10-01 insert person Angela Dross
2020-10-01 insert person Erin Steinbach
2020-10-01 insert person Katherine LaTerra
2020-10-01 insert phone 315.244.2243
2020-10-01 insert phone 518.222.6031
2020-10-01 insert phone 518.542.0294
2020-07-26 delete address 3 Franklin Square, Suite 6, Saratoga Springs
2020-07-26 delete email me..@juliecorealty.com
2020-07-26 delete person Merle Leslie O
2020-07-26 delete phone 518.893.0572
2020-07-26 insert address 18 Gick Road, Saratoga Springs
2020-07-26 insert address 65 Pepperbush Place, Malta Malta Saratoga County
2020-06-24 insert about_pages_linkeddomain ow.ly
2020-06-24 insert address 3 Franklin Square, Suite 6, Saratoga Springs
2020-06-24 insert contact_pages_linkeddomain ow.ly
2020-06-24 insert email sh..@juliecorealty.com
2020-06-24 insert index_pages_linkeddomain ow.ly
2020-06-24 insert management_pages_linkeddomain ow.ly
2020-06-24 insert person Sheila Sperling
2020-06-24 insert phone 518.424.9090
2020-06-24 insert terms_pages_linkeddomain ow.ly
2020-05-25 insert email am..@juliecorealty.com
2020-05-25 insert email sa..@juliecorealty.com
2020-05-25 insert person Sarah Baker
2020-05-25 insert phone 315.863.2777
2020-05-25 insert phone 518.616.8428
2020-04-25 delete address 18 Kaatskill Way, Ballston Spa
2020-03-25 delete about_pages_linkeddomain ow.ly
2020-03-25 delete address 107 Van Aernem Rd, Malta Malta Saratoga County
2020-03-25 delete contact_pages_linkeddomain ow.ly
2020-03-25 delete index_pages_linkeddomain ow.ly
2020-03-25 delete management_pages_linkeddomain ow.ly
2020-03-25 delete source_ip 109.73.239.168
2020-03-25 delete terms_pages_linkeddomain ow.ly
2020-03-25 insert address 18 Kaatskill Way, Ballston Spa
2020-03-25 insert person Merle Leslie O
2020-03-25 insert source_ip 35.206.120.241
2020-02-23 delete about_pages_linkeddomain mailchi.mp
2020-02-23 delete contact_pages_linkeddomain mailchi.mp
2020-02-23 delete index_pages_linkeddomain mailchi.mp
2020-02-23 delete management_pages_linkeddomain mailchi.mp
2020-02-23 delete terms_pages_linkeddomain mailchi.mp
2020-02-23 insert email kk..@outlook.com
2020-02-23 insert phone 518.524.9550
2020-01-23 delete about_pages_linkeddomain bit.ly
2020-01-23 delete contact_pages_linkeddomain bit.ly
2020-01-23 delete email ch..@bonacio.com
2020-01-23 delete email ga..@juliecorealty.com
2020-01-23 delete index_pages_linkeddomain bit.ly
2020-01-23 delete management_pages_linkeddomain bit.ly
2020-01-23 delete person Gabriela Wright
2020-01-23 delete phone 518.744.5464
2020-01-23 delete terms_pages_linkeddomain bit.ly
2020-01-23 insert about_pages_linkeddomain ow.ly
2020-01-23 insert contact_pages_linkeddomain ow.ly
2020-01-23 insert email ch..@jennj.com
2020-01-23 insert index_pages_linkeddomain ow.ly
2020-01-23 insert management_pages_linkeddomain ow.ly
2020-01-23 insert terms_pages_linkeddomain ow.ly
2019-12-23 insert about_pages_linkeddomain bit.ly
2019-12-23 insert about_pages_linkeddomain mailchi.mp
2019-12-23 insert contact_pages_linkeddomain bit.ly
2019-12-23 insert contact_pages_linkeddomain mailchi.mp
2019-12-23 insert email ch..@juliecorealty.com
2019-12-23 insert index_pages_linkeddomain bit.ly
2019-12-23 insert index_pages_linkeddomain mailchi.mp
2019-12-23 insert management_pages_linkeddomain bit.ly
2019-12-23 insert management_pages_linkeddomain mailchi.mp
2019-12-23 insert person Christopher Marney
2019-12-23 insert phone 518.348.9358
2019-12-23 insert terms_pages_linkeddomain bit.ly
2019-12-23 insert terms_pages_linkeddomain mailchi.mp
2019-11-22 delete about_pages_linkeddomain mailchi.mp
2019-11-22 delete about_pages_linkeddomain ow.ly
2019-11-22 delete contact_pages_linkeddomain mailchi.mp
2019-11-22 delete contact_pages_linkeddomain ow.ly
2019-11-22 delete index_pages_linkeddomain mailchi.mp
2019-11-22 delete index_pages_linkeddomain ow.ly
2019-11-22 delete management_pages_linkeddomain mailchi.mp
2019-11-22 delete management_pages_linkeddomain ow.ly
2019-11-22 delete terms_pages_linkeddomain mailchi.mp
2019-11-22 delete terms_pages_linkeddomain ow.ly
2019-11-22 insert email mi..@juliecorealty.com
2019-11-22 insert person Michelle LaFountain
2019-11-22 insert phone 518.791.9408
2019-11-22 update person_description Julie A. Bonacio => Julie A. Bonacio
2019-10-23 delete about_pages_linkeddomain smashballoon.com
2019-10-23 delete contact_pages_linkeddomain smashballoon.com
2019-10-23 delete index_pages_linkeddomain smashballoon.com
2019-10-23 delete management_pages_linkeddomain smashballoon.com
2019-10-23 delete terms_pages_linkeddomain smashballoon.com
2019-10-23 insert about_pages_linkeddomain fbcdn.net
2019-10-23 insert about_pages_linkeddomain mailchi.mp
2019-10-23 insert about_pages_linkeddomain ow.ly
2019-10-23 insert address 107 Van Aernem Rd, Malta Malta Saratoga County
2019-10-23 insert address 24 Canyon Crossing Rd, Greenfield Center Greenfield Center
2019-10-23 insert address L12.11 Trieble Ave, Ballston Spa
2019-10-23 insert contact_pages_linkeddomain fbcdn.net
2019-10-23 insert contact_pages_linkeddomain mailchi.mp
2019-10-23 insert contact_pages_linkeddomain ow.ly
2019-10-23 insert index_pages_linkeddomain fbcdn.net
2019-10-23 insert index_pages_linkeddomain mailchi.mp
2019-10-23 insert index_pages_linkeddomain ow.ly
2019-10-23 insert management_pages_linkeddomain fbcdn.net
2019-10-23 insert management_pages_linkeddomain mailchi.mp
2019-10-23 insert management_pages_linkeddomain ow.ly
2019-10-23 insert terms_pages_linkeddomain fbcdn.net
2019-10-23 insert terms_pages_linkeddomain mailchi.mp
2019-10-23 insert terms_pages_linkeddomain ow.ly
2019-09-22 delete about_pages_linkeddomain fbcdn.net
2019-09-22 delete about_pages_linkeddomain ow.ly
2019-09-22 delete about_pages_linkeddomain plus.google.com
2019-09-22 delete address 107 Van Aernem Rd, Malta Malta Saratoga County
2019-09-22 delete address 22 Woodstead Rd, Ballston Lake
2019-09-22 delete address 55 Bump Hill Rd, Greenfield Center Greenfield Center
2019-09-22 delete contact_pages_linkeddomain fbcdn.net
2019-09-22 delete contact_pages_linkeddomain ow.ly
2019-09-22 delete contact_pages_linkeddomain plus.google.com
2019-09-22 delete email ka..@me.com
2019-09-22 delete email pe..@gmail.com
2019-09-22 delete index_pages_linkeddomain fbcdn.net
2019-09-22 delete index_pages_linkeddomain ow.ly
2019-09-22 delete index_pages_linkeddomain plus.google.com
2019-09-22 delete management_pages_linkeddomain fbcdn.net
2019-09-22 delete management_pages_linkeddomain ow.ly
2019-09-22 delete management_pages_linkeddomain plus.google.com
2019-09-22 delete person Giovanni Battista Pesenti
2019-09-22 delete person Kathleen Revell
2019-09-22 delete phone 518.260.6085
2019-09-22 delete phone 518.779.8666
2019-09-22 delete terms_pages_linkeddomain fbcdn.net
2019-09-22 delete terms_pages_linkeddomain ow.ly
2019-09-22 delete terms_pages_linkeddomain plus.google.com
2019-09-22 insert about_pages_linkeddomain smashballoon.com
2019-09-22 insert address L20.3 Shippee Rd, Corinth
2019-09-22 insert contact_pages_linkeddomain smashballoon.com
2019-09-22 insert index_pages_linkeddomain smashballoon.com
2019-09-22 insert management_pages_linkeddomain smashballoon.com
2019-09-22 insert terms_pages_linkeddomain smashballoon.com
2019-06-24 delete address 1926 Clement Rd, Schenectady
2019-06-24 delete address 6 Marions Way, Malta Malta Saratoga County
2019-06-24 insert address 22 Woodstead Rd, Ballston Lake
2019-06-24 insert address 55 Bump Hill Rd, Greenfield Center Greenfield Center
2019-06-24 insert email as..@juliecorealty.com
2019-06-24 insert phone 518.528.8957
2019-05-22 delete address 1926 Clement Rd, Schenectady For Sale
2019-05-22 delete address 73 Route 9P, Malta Malta Saratoga County
2019-05-22 delete address 93 Arrow Wood Pl, Malta Malta Saratoga County
2019-05-22 insert email de..@juliecorealty.com
2019-05-22 insert person Debora Zecchini
2019-05-22 insert phone 518.366.0326
2019-04-17 delete email de..@juliecorealty.com
2019-04-17 delete person Debora Zecchini
2019-04-17 delete phone 518.366.0326
2019-04-17 insert address 15 Marions Way, Malta Malta Saratoga County
2019-04-17 insert address 17 Marions Way, Malta Malta Saratoga County
2019-04-17 insert address 1926 Clement Rd, Schenectady For Sale
2019-04-17 insert address 6 Marions Way, Malta Malta Saratoga County
2019-04-17 insert address 61 Thimbleberry Rd, Malta Malta Saratoga County
2019-04-17 insert address 637 Waite Rd, Clifton Park Clifton Park
2019-04-17 insert email me..@juliecorealty.com
2019-04-17 insert person Merle O'Connor
2019-04-17 insert phone 518.893.0572
2019-03-17 insert address 93 Arrow Wood Pl, Malta Malta Saratoga County
2019-02-12 delete email ll..@gmail.com
2019-02-12 delete person Lisa M. Licata
2019-02-12 delete phone 518.506.3996
2019-02-12 delete phone 518.636.0606
2019-02-12 insert about_pages_linkeddomain ow.ly
2019-02-12 insert contact_pages_linkeddomain ow.ly
2019-02-12 insert index_pages_linkeddomain ow.ly
2019-02-12 insert management_pages_linkeddomain ow.ly
2019-02-12 insert terms_pages_linkeddomain ow.ly
2019-02-12 update person_title Jane R. Sanzen: Licensed Associate Real Estate Broker - Residential and Commercial => Licensed Associate Real Estate Broker - Residential
2019-01-05 delete about_pages_linkeddomain ow.ly
2019-01-05 delete address 425 Wilton Greenfield Rd, Greenfield Center
2019-01-05 delete address 53 Liberty Way, Clifton Park Clifton Park
2019-01-05 delete contact_pages_linkeddomain ow.ly
2019-01-05 delete email an..@juliecorealty.com
2019-01-05 delete email ca..@juliecorealty.com
2019-01-05 delete email ga..@juliecorealty.com
2019-01-05 delete index_pages_linkeddomain ow.ly
2019-01-05 delete management_pages_linkeddomain ow.ly
2019-01-05 delete person Ana Ventre
2019-01-05 delete person Camille A. Hord
2019-01-05 delete person Gayle R. Teti
2019-01-05 delete phone (518) 452-4310
2019-01-05 delete phone 518.409.2266
2019-01-05 delete phone 518.928.1894
2019-01-05 delete phone 610.742.0106
2019-01-05 delete terms_pages_linkeddomain ow.ly
2019-01-05 insert address 73 Route 9P, Malta Malta Saratoga County
2019-01-05 insert contact_pages_linkeddomain bonaciometal.com
2019-01-05 insert email je..@jennj.com
2019-01-05 insert person Jennifer Johnson
2019-01-05 insert phone 518-636-0506
2019-01-05 insert phone 518.588.1392
2019-01-05 insert phone 518.636.0606
2018-11-25 delete about_pages_linkeddomain capitalregionparadeofhomes.com
2018-11-25 delete contact_pages_linkeddomain capitalregionparadeofhomes.com
2018-11-25 delete index_pages_linkeddomain capitalregionparadeofhomes.com
2018-11-25 delete management_pages_linkeddomain capitalregionparadeofhomes.com
2018-11-25 delete terms_pages_linkeddomain capitalregionparadeofhomes.com
2018-11-25 insert about_pages_linkeddomain ow.ly
2018-11-25 insert address 103-107 Dunham Pond, Greenfield Center
2018-11-25 insert address 107 Van Aernem Rd, Malta Malta Saratoga County
2018-11-25 insert address 2786 Furbeck Rd, Altamont
2018-11-25 insert address 53 Liberty Way, Clifton Park Clifton Park
2018-11-25 insert address 9449 Mariaville Rd, Pattersonville
2018-11-25 insert contact_pages_linkeddomain ow.ly
2018-11-25 insert email ch..@bonacio.com
2018-11-25 insert email de..@juliecorealty.com
2018-11-25 insert email ga..@juliecorealty.com
2018-11-25 insert index_pages_linkeddomain ow.ly
2018-11-25 insert management_pages_linkeddomain ow.ly
2018-11-25 insert person Christopher Johnson
2018-11-25 insert person Debora Zecchini
2018-11-25 insert person Gayle R. Teti
2018-11-25 insert person Katherine Cristo
2018-11-25 insert phone 518.366.0326
2018-11-25 insert phone 518.588.8095
2018-11-25 insert phone 610.742.0106
2018-11-25 insert terms_pages_linkeddomain ow.ly
2018-11-25 update person_title Camille A. Hord: Licensed Associate Real Estate Broker / Agent Resource Coordinator => Licensed Associate Real Estate Broker
2018-11-25 update person_title Harold W. Reiser, III: Associate Real Estate Broker - Residential => Licensed Associate Real Estate Broker - Residential and Commercial; Julie & Co
2018-11-25 update person_title Jane R. Sanzen: Licensed Associate Real Estate Broker - Residential => Licensed Associate Real Estate Broker - Residential and Commercial
2018-03-12 delete about_pages_linkeddomain eepurl.com
2018-03-12 delete address 1022 Laural La, Malta Malta Rensselaer County Saratoga County
2018-03-12 delete contact_pages_linkeddomain eepurl.com
2018-03-12 delete email jd..@gmail.com
2018-03-12 delete index_pages_linkeddomain eepurl.com
2018-03-12 delete management_pages_linkeddomain eepurl.com
2018-03-12 delete person Jennifer A. Deuel
2018-03-12 delete phone 518.857.5046
2018-03-12 delete terms_pages_linkeddomain eepurl.com
2018-03-12 insert about_pages_linkeddomain ow.ly
2018-03-12 insert address 1022 Laural La, Malta Malta Saratoga County
2018-03-12 insert contact_pages_linkeddomain ow.ly
2018-03-12 insert email ha..@juliecorealty.com
2018-03-12 insert index_pages_linkeddomain ow.ly
2018-03-12 insert management_pages_linkeddomain ow.ly
2018-03-12 insert person Harold W. Reiser, III
2018-03-12 insert phone 518.588.5224
2018-03-12 insert terms_pages_linkeddomain ow.ly
2018-01-27 delete about_pages_linkeddomain myhomehq.biz
2018-01-27 delete contact_pages_linkeddomain myhomehq.biz
2018-01-27 delete index_pages_linkeddomain myhomehq.biz
2018-01-27 delete management_pages_linkeddomain myhomehq.biz
2018-01-27 delete terms_pages_linkeddomain myhomehq.biz
2018-01-27 insert email li..@juliecorealty.com
2018-01-27 insert email ma..@juliecorealty.com
2018-01-27 insert person Lisa A. McTygue
2018-01-27 insert person Martin Rist
2018-01-27 insert phone 518.598.4098
2018-01-27 insert phone 518.986.2087
2017-12-19 delete address 386 Brownell Rd, Malta Malta Saratoga County
2017-12-19 insert about_pages_linkeddomain myhomehq.biz
2017-12-19 insert address 1022 Laural La, Malta Malta Rensselaer County Saratoga County
2017-12-19 insert address 107 Homestead Rd, Northumberland (Vacant Land) Northumberland
2017-12-19 insert contact_pages_linkeddomain myhomehq.biz
2017-12-19 insert email jd..@gmail.com
2017-12-19 insert email ju..@juliecorealty.com
2017-12-19 insert index_pages_linkeddomain myhomehq.biz
2017-12-19 insert management_pages_linkeddomain myhomehq.biz
2017-12-19 insert person Jennifer A. Deuel
2017-12-19 insert person Julie McMullen
2017-12-19 insert phone 518.538.1095
2017-12-19 insert phone 518.857.5046
2017-12-19 insert terms_pages_linkeddomain myhomehq.biz
2017-12-19 update person_title Katherine (Katie) N. Nemer: Associate Real Estate Broker - Residential => Licensed Associate Real Estate Broker - Residential
2017-11-13 delete source_ip 54.83.0.106
2017-11-13 insert email va..@juliecorealty.com
2017-11-13 insert person Valerie M. Napoli
2017-11-13 insert phone 518.248.4191
2017-11-13 insert source_ip 109.73.239.168
2017-11-13 update person_title Katherine (Katie) N. Nemer: Licensed Real Estate Salesperson - Residential => Associate Real Estate Broker - Residential
2017-10-15 delete about_pages_linkeddomain saratoga.com
2017-10-15 delete about_pages_linkeddomain saratogatodayonline.com
2017-10-15 delete address 29 Carriage House La, Saratoga Springs
2017-10-15 delete contact_pages_linkeddomain saratoga.com
2017-10-15 delete contact_pages_linkeddomain saratogatodayonline.com
2017-10-15 delete email er..@juliecorealty.com
2017-10-15 delete index_pages_linkeddomain saratoga.com
2017-10-15 delete index_pages_linkeddomain saratogatodayonline.com
2017-10-15 delete management_pages_linkeddomain saratoga.com
2017-10-15 delete management_pages_linkeddomain saratogatodayonline.com
2017-10-15 delete person Erin Wiggin
2017-10-15 delete phone 518.879.2215
2017-10-15 delete terms_pages_linkeddomain saratoga.com
2017-10-15 delete terms_pages_linkeddomain saratogatodayonline.com
2017-10-15 insert about_pages_linkeddomain eepurl.com
2017-10-15 insert contact_pages_linkeddomain eepurl.com
2017-10-15 insert email al..@gmail.com
2017-10-15 insert index_pages_linkeddomain eepurl.com
2017-10-15 insert management_pages_linkeddomain eepurl.com
2017-10-15 insert person Alex Cooley
2017-10-15 insert phone 518.937.1970
2017-10-15 insert terms_pages_linkeddomain eepurl.com
2017-09-03 delete about_pages_linkeddomain eepurl.com
2017-09-03 delete about_pages_linkeddomain youtube.com
2017-09-03 delete alias Julie & Co and Bonacio Construction, Inc.
2017-09-03 delete contact_pages_linkeddomain eepurl.com
2017-09-03 delete contact_pages_linkeddomain youtube.com
2017-09-03 delete index_pages_linkeddomain eepurl.com
2017-09-03 delete index_pages_linkeddomain youtube.com
2017-09-03 delete management_pages_linkeddomain eepurl.com
2017-09-03 delete management_pages_linkeddomain youtube.com
2017-09-03 delete terms_pages_linkeddomain eepurl.com
2017-09-03 delete terms_pages_linkeddomain youtube.com
2017-09-03 insert about_pages_linkeddomain saratoga.com
2017-09-03 insert about_pages_linkeddomain saratogatodayonline.com
2017-09-03 insert address 29 Carriage House La, Saratoga Springs
2017-09-03 insert contact_pages_linkeddomain saratoga.com
2017-09-03 insert contact_pages_linkeddomain saratogatodayonline.com
2017-09-03 insert index_pages_linkeddomain saratoga.com
2017-09-03 insert index_pages_linkeddomain saratogatodayonline.com
2017-09-03 insert management_pages_linkeddomain saratoga.com
2017-09-03 insert management_pages_linkeddomain saratogatodayonline.com
2017-09-03 insert terms_pages_linkeddomain saratoga.com
2017-09-03 insert terms_pages_linkeddomain saratogatodayonline.com
2017-07-29 delete address 6206 Fish House Rd, Galway
2017-07-29 delete email br..@juliecorealty.com
2017-07-29 delete email do..@juliecorealty.com
2017-07-29 delete email pa..@juliecorealty.com
2017-07-29 delete email sa..@juliecorealty.com
2017-07-29 delete person Brooke Toma
2017-07-29 delete person Dominic A. Valente
2017-07-29 delete person Patrick Fitch
2017-07-29 delete person Sara Cummings-Bauknecht
2017-07-29 delete phone 518.478.4228
2017-07-29 delete phone 518.788.8040
2017-07-29 delete phone 518.915.4446
2017-07-29 delete phone 518.932.9315
2017-07-29 insert about_pages_linkeddomain youtube.com
2017-07-29 insert alias Julie & Co and Bonacio Construction, Inc.
2017-07-29 insert contact_pages_linkeddomain youtube.com
2017-07-29 insert email an..@juliecorealty.com
2017-07-29 insert index_pages_linkeddomain youtube.com
2017-07-29 insert management_pages_linkeddomain youtube.com
2017-07-29 insert person Ana Ventre
2017-07-29 insert phone 518.928.1894
2017-07-29 insert terms_pages_linkeddomain youtube.com
2017-07-01 delete about_pages_linkeddomain mailchi.mp
2017-07-01 delete about_pages_linkeddomain myhomehq.biz
2017-07-01 delete contact_pages_linkeddomain mailchi.mp
2017-07-01 delete contact_pages_linkeddomain myhomehq.biz
2017-07-01 delete index_pages_linkeddomain mailchi.mp
2017-07-01 delete index_pages_linkeddomain myhomehq.biz
2017-07-01 delete management_pages_linkeddomain mailchi.mp
2017-07-01 delete management_pages_linkeddomain myhomehq.biz
2017-07-01 delete source_ip 104.25.131.111
2017-07-01 delete source_ip 104.25.132.111
2017-07-01 insert about_pages_linkeddomain eepurl.com
2017-07-01 insert address 386 Brownell Rd, Malta Malta Saratoga County
2017-07-01 insert contact_pages_linkeddomain eepurl.com
2017-07-01 insert email ga..@juliecorealty.com
2017-07-01 insert index_pages_linkeddomain eepurl.com
2017-07-01 insert management_pages_linkeddomain eepurl.com
2017-07-01 insert person Gabriela Wright
2017-07-01 insert phone 518.744.5464
2017-07-01 insert source_ip 54.83.0.106
2017-05-15 delete about_pages_linkeddomain eepurl.com
2017-05-15 delete contact_pages_linkeddomain eepurl.com
2017-05-15 delete email ch..@juliecorealty.com
2017-05-15 delete index_pages_linkeddomain eepurl.com
2017-05-15 delete management_pages_linkeddomain eepurl.com
2017-05-15 delete person Christina Rotchford
2017-05-15 delete phone 646.468.5396
2017-05-15 delete source_ip 54.83.0.106
2017-05-15 insert about_pages_linkeddomain mailchi.mp
2017-05-15 insert about_pages_linkeddomain myhomehq.biz
2017-05-15 insert address 6206 Fish House Rd, Galway
2017-05-15 insert contact_pages_linkeddomain mailchi.mp
2017-05-15 insert contact_pages_linkeddomain myhomehq.biz
2017-05-15 insert email mo..@juliecorealty.com
2017-05-15 insert index_pages_linkeddomain mailchi.mp
2017-05-15 insert index_pages_linkeddomain myhomehq.biz
2017-05-15 insert management_pages_linkeddomain mailchi.mp
2017-05-15 insert management_pages_linkeddomain myhomehq.biz
2017-05-15 insert person Monika Cronin
2017-05-15 insert phone 518.577.1712
2017-05-15 insert source_ip 104.25.131.111
2017-05-15 insert source_ip 104.25.132.111
2017-03-13 delete address 27 Devonshire Way, Clifton Park Clifton Park
2017-03-13 insert email er..@juliecorealty.com
2017-03-13 insert person Erin Wiggin
2017-03-13 insert phone 518.879.2215
2017-01-27 delete about_pages_linkeddomain houzz.com
2017-01-27 delete contact_pages_linkeddomain houzz.com
2017-01-27 delete index_pages_linkeddomain houzz.com
2017-01-27 delete management_pages_linkeddomain houzz.com
2017-01-27 insert about_pages_linkeddomain eepurl.com
2017-01-27 insert contact_pages_linkeddomain eepurl.com
2017-01-27 insert index_pages_linkeddomain eepurl.com
2017-01-27 insert management_pages_linkeddomain eepurl.com
2017-01-27 update person_title Lisa M. Licata: Licensed Associate Broker Just Closed; Licensed Associate Real Estate Broker - Residential => Licensed Associate Real Estate Broker - Residential
2016-12-22 delete about_pages_linkeddomain eepurl.com
2016-12-22 delete contact_pages_linkeddomain eepurl.com
2016-12-22 delete index_pages_linkeddomain eepurl.com
2016-12-22 delete management_pages_linkeddomain eepurl.com
2016-12-22 insert about_pages_linkeddomain houzz.com
2016-12-22 insert contact_pages_linkeddomain houzz.com
2016-12-22 insert index_pages_linkeddomain houzz.com
2016-12-22 insert management_pages_linkeddomain houzz.com
2016-12-22 update person_title Angela Amedio: Licensed Real Estate Salesperson => Licensed Real Estate Salesperson - Residential
2016-12-22 update person_title Brooke Toma: Licensed Real Estate Salesperson => Licensed Real Estate Salesperson - Residential
2016-12-22 update person_title Cara Carley: Licensed Real Estate Salesperson => Licensed Real Estate Salesperson - Residential and Commercial
2016-12-22 update person_title Christina Rotchford: Licensed Real Estate Salesperson => Licensed Real Estate Salesperson - Residential
2016-12-22 update person_title Dominic A. Valente: Licensed Real Estate Salesperson => Licensed Real Estate Salesperson - Residential and Commercial
2016-12-22 update person_title Giovanni Pesenti: Licensed Real Estate Salesperson => Licensed Real Estate Salesperson - Residential
2016-12-22 update person_title Jill M. Borst: Licensed Real Estate Salesperson => Licensed Real Estate Salesperson - Residential
2016-12-22 update person_title Katherine (Katie) N. Nemer: Licensed Real Estate Salesperson => Licensed Real Estate Salesperson - Residential
2016-12-22 update person_title Kathleen Revell: Licensed Associate Real Estate Broker => Licensed Associate Real Estate Broker - Residential
2016-12-22 update person_title Lars Huus-Skladzinski: Licensed Real Estate Salesperson => Licensed Real Estate Salesperson - Residential and Commercial
2016-12-22 update person_title Laura Hogan: Licensed Real Estate Salesperson => Licensed Real Estate Salesperson - Residential
2016-12-22 update person_title Lisa M. Licata NYS: Licensed Associate Real Estate Broker => Licensed Associate Broker Just Closed; Licensed Associate Real Estate Broker - Residential
2016-12-22 update person_title Tina Nigro: Licensed Real Estate Salesperson => Licensed Real Estate Salesperson - Residential and Commercial
2016-10-29 delete about_pages_linkeddomain ow.ly
2016-10-29 delete contact_pages_linkeddomain ow.ly
2016-10-29 delete index_pages_linkeddomain ow.ly
2016-10-29 delete management_pages_linkeddomain ow.ly
2016-10-29 insert email pa..@juliecorealty.com
2016-10-29 insert phone (518) 452-4310
2016-10-29 insert phone 518.788.8040
2016-09-30 delete about_pages_linkeddomain saratogashowcaseofhomes.com
2016-09-30 delete address 5040 Fairground Ave, Ballston Spa
2016-09-30 delete contact_pages_linkeddomain saratogashowcaseofhomes.com
2016-09-30 delete index_pages_linkeddomain saratogashowcaseofhomes.com
2016-09-30 delete management_pages_linkeddomain saratogashowcaseofhomes.com
2016-09-30 insert about_pages_linkeddomain eepurl.com
2016-09-30 insert address 27 Devonshire Way, Clifton Park Clifton Park
2016-09-30 insert contact_pages_linkeddomain bbphsaratoga.com
2016-09-30 insert contact_pages_linkeddomain bonacio.com
2016-09-30 insert contact_pages_linkeddomain eepurl.com
2016-09-30 insert contact_pages_linkeddomain wsmgmtsaratoga.com
2016-09-30 insert email do..@juliecorealty.com
2016-09-30 insert email sa..@juliecorealty.com
2016-09-30 insert index_pages_linkeddomain eepurl.com
2016-09-30 insert management_pages_linkeddomain eepurl.com
2016-09-30 insert person Dominic A. Valente
2016-09-30 insert person Sara Cummings-Bauknecht
2016-09-30 insert phone 518.478.4228
2016-09-30 insert phone 518.915.4446
2016-09-02 delete address 10 Campion Lane Estate 10 Campion Lane, Saratoga Springs, NY 12866
2016-09-02 delete address 18 Division St., Suite 314, Saratoga Springs, NY 12866
2016-09-02 delete address 55 Blanchard 55 Blanchard Rd., Wilton, NY 12831
2016-09-02 delete address 83 Nelson Ave Near Saratoga Racetrack 83 Nelson Ave, Saratoga Springs, NY 12866
2016-09-02 delete address The Wilton Hilton - 25 Cobble Hill Dr 25 Cobble Hill Dr., Gansevoort, NY 12831
2016-09-02 delete fax (518) 584.0496
2016-09-02 insert address 18 Division Street Suite 314 Saratoga Springs, NY 12866
2016-09-02 insert contact_pages_linkeddomain ow.ly
2016-09-02 insert contact_pages_linkeddomain saratogashowcaseofhomes.com
2016-09-02 insert index_pages_linkeddomain ow.ly
2016-09-02 insert index_pages_linkeddomain saratogashowcaseofhomes.com
2016-09-02 insert person Lisa M. Licata
2016-09-02 insert phone 518.290.9099
2016-09-02 update primary_contact 18 Division St., Suite 314, Saratoga Springs, NY 12866 => 18 Division Street Suite 314 Saratoga Springs, NY 12866
2016-07-21 delete address 140 County Hwy 155 140 County Hwy 155, Broadalbin, NY 12025
2016-07-21 insert address 55 Blanchard 55 Blanchard Rd., Wilton, NY 12831
2016-06-21 delete address 10 Campion Lane Mansion 10 Campion Lane, Saratoga Springs, NY 12866
2016-06-21 delete address 3 Mystic Lane - Custom Home 3 Mystic Lane, Saratoga Springs, NY 12866
2016-06-21 delete address Custom Home Lot - 11 Joshua Rd. 11 Joshua Rd., Saratoga Springs, NY 12866
2016-06-21 delete address Seasonal Rental - 35 Greylock Drive 35 Greylock Drive, Gansevoort, NY
2016-06-21 insert about_pages_linkeddomain gudeer.com
2016-06-21 insert address 10 Campion Lane Estate 10 Campion Lane, Saratoga Springs, NY 12866
2016-06-21 insert address 140 County Hwy 155 140 County Hwy 155, Broadalbin, NY 12025
2016-06-21 insert address 83 Nelson Ave Near Saratoga Racetrack 83 Nelson Ave, Saratoga Springs, NY 12866
2016-06-21 insert address The Wilton Hilton - 25 Cobble Hill Dr 25 Cobble Hill Dr., Gansevoort, NY 12831
2016-06-21 insert management_pages_linkeddomain talk1450wwsc.com
2016-04-08 delete address 60 West Ave. - Commercial Strip 60 West Ave., Saratoga Springs, NY 12866
2016-04-08 delete address 70 Railroad Place Condo 70 Railroad Place, Saratoga Springs, NY 12866
2016-04-08 delete address Penthouse 18 Division St, Saratoga Springs, NY 12866
2016-04-08 insert address 10 Campion Lane Mansion 10 Campion Lane, Saratoga Springs, NY 12866
2016-04-08 insert address 3 Mystic Lane - Custom Home 3 Mystic Lane, Saratoga Springs, NY 12866
2016-04-08 insert address Custom Home Lot - 11 Joshua Rd. 11 Joshua Rd., Saratoga Springs, NY 12866
2016-04-08 insert address Seasonal Rental - 35 Greylock Drive 35 Greylock Drive, Gansevoort, NY
2016-02-20 delete address 49 Meadow Rue Place, Malta 49 Meadow Rue Place, Ballston Spa, NY 12020
2016-02-20 delete address Park Place - Model 312 268 Broadway, Saratoga Springs, NY 12866
2016-02-20 insert address 70 Railroad Place Condo 70 Railroad Place, Saratoga Springs, NY 12866
2016-02-20 update description