Date | Description |
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 |