CPC LOGISTICS - History of Changes


DateDescription
2023-09-16 delete address 1159 Jeffreys Road Rocky Mt, NC 27804 Sacramento
2023-09-16 insert address 476 Shotwell Rd., Suite 102-152 Clayton, NC 27520 Sacramento
2023-06-07 delete general_emails in..@cpclogistics.com
2023-06-07 delete email in..@cpclogistics.com
2023-06-07 insert email ap..@cpclogistics.com
2023-03-27 delete address 1 Kim Ave, Suite 2 Tunkhannock, PA 18657 United States
2023-03-27 delete address 1339 Canton Road, Suite F Marietta, GA 30066
2023-03-27 delete address 14528 S Outer Forty Rd., Suite 210 Chesterfield, MO 63017
2023-03-27 delete address 300 England Road Lincoln, AL 35096 Los Angeles
2023-03-27 delete address 3690 West 83rd St., Suite 10 Davenport, IA 52806 Denver
2023-03-27 delete address 5250 E Terrace Drive Suite N, Madison, WI 53718
2023-03-27 delete address 7301 Georgetown Rd Suite 198, Indianapolis, IN 46268
2023-03-27 delete address 9353 Fairway View Pl., Suite 160 Rancho Cucamonga, CA 91730 Madison
2023-03-27 delete address Thunderbird Professional Centre 13760 North 93rd Avenue, Suite 102 Peoria, Arizona 85381
2023-03-27 insert address 1 Kim Ave, Ste 2 Tunkhannock, PA 18657
2023-03-27 insert address 1 Kim Avenue, Unit #2 Tunkhannock, PA 18657 United States
2023-03-27 insert address 11684 Huron Street, Ste 100 Northglenn, CO 80234
2023-03-27 insert address 1337 Canton Road, Ste B Marietta, GA 30066
2023-03-27 insert address 135 Prominence Court, Ste 170 Dawsonville, GA 30534
2023-03-27 insert address 14528 S Outer Forty Rd, Ste 210 Chesterfield, MO 63017
2023-03-27 insert address 1550 Norwood Drive, Ste 225 Hurst, TX 76054
2023-03-27 insert address 1702 Broadway, Ste C Mt Vernon, IL 62864
2023-03-27 insert address 249 Lakeside Ave, Ste 100 Marlborough, MA 01752
2023-03-27 insert address 3475 Investment Bvld, Ste 8 Hayward, CA 94545 Henderson
2023-03-27 insert address 3690 West 83rd Street, Ste 10 Davenport, IA 52806
2023-03-27 insert address 4020 Lennane Drive, Ste 104 Sacramento, CA 95834
2023-03-27 insert address 5250 E Terrace Drive, Ste N Madison, WI 53718 Mt. Vernon
2023-03-27 insert address 6100 Lake Ellenor Dr, Ste 254 Orlando, FL 32809
2023-03-27 insert address 7301 Georgetown Rd, Ste 198 Indianapolis, IN 46268
2023-03-27 insert address 9353 Fairway View Pl., Ste 160 Rancho Cucamonga, CA 91730 Madison
2023-03-27 insert address Ste 130 Houston, TX 77060
2023-03-27 insert address Thunderbird Professional Centre 13760 North 93rd Ave, Ste 102 Peoria, Arizona 85381
2023-03-27 update primary_contact 14528 S Outer Forty Rd., Suite 210 Chesterfield, MO 63017 => 14528 S Outer Forty Rd, Ste 210 Chesterfield, MO 63017
2023-02-24 delete address 2467 Premier Row Orlando, FL 32809 United States
2023-02-24 insert address 6100 Lake Ellenor Dr. Suite 254 Orlando, FL 32809 United States
2022-09-18 delete address 100 Tower Dr, Suite 228 Burr Ridge, IL 60527 United States
2022-09-18 insert address 815 N Larkin Ave Ste 203 Joliet, IL 60435 United States
2022-03-15 delete address 1339 Canton Road,Suite H Marietta, GA 30066
2022-03-15 delete address 1465 Haw Creek Circle East, Suite 701 Cumming, GA 30041 United States
2022-03-15 delete address 3991 Hamilton Middletown Rd. Unit C Hamilton, OH 45011 United States
2022-03-15 delete address 3991 Hamilton Middletown Rd., Unit C Hamilton OH 45011 Columbus
2022-03-15 insert address 1337 Canton Road, Suite B Marietta, GA 30066
2022-03-15 insert address 135 Prominence Court, Suite 170 Dawsonville, GA 30534 United States
2022-03-15 insert address 5559 Eureka Drive Hamilton OH 45011 Columbus
2022-03-15 insert address 5559 Eureka Drive Hamilton, OH 45011 United States
2021-08-27 delete address Lakeland FL 33801 Class A CDL Driver
2021-07-25 delete address Lennane Drive 4020 Lennane Drive, Suite 104 Sacramento, CA 95834
2021-07-25 delete address River Park Drive 4020 Lennane Drive, Suite 104 Sacramento, CA 95834
2021-07-25 insert address Lakeland FL 33801 Class A CDL Driver
2021-05-24 delete general_emails in..@callcpc.com
2021-05-24 insert general_emails in..@cpclogistics.com
2021-05-24 delete email in..@callcpc.com
2021-05-24 insert email in..@cpclogistics.com
2021-02-13 delete address 250 N. Litchfield Road Suite 135 Goodyear, AZ 85338
2021-02-13 insert address 13760 N 93rd Avenue Suite 102 Peoria, AZ 85381
2020-06-27 delete address P.O. Box 5729, Walnut Creek, CA 94596
2020-06-27 delete address Suite 1, Southaven, MS 38671
2020-06-27 insert address Relay Driver Lebanon TN 37090
2018-04-05 delete address 6736 Tilghman St Allentown, PA 18106 United States
2018-04-05 delete address Baldwin Avenue, Marion, IN 46952
2018-04-05 delete address Suite 240, Springdale, OH 45246
2018-04-05 insert address 944 Marcon Blvd. Suite 120 Allentown, PA 18109 United States
2018-04-05 insert address Unit 17, Mississauga, ON L5T 1P6
2018-02-15 delete address 111 Washington St, Suite 201-A Plainville, MA 02762 United States
2018-02-15 insert address 409 Fortune Blvd, Suite 103 Milford, MA 01757 United States
2017-11-26 delete address 155 Tri County Parkway, Suite 240 Springdale, OH 45246 United States
2017-11-26 insert address 3991 Hamilton Middletown Rd. Unit C Hamilton, OH 45011 United States
2017-10-29 delete email c...@callcpc.com
2016-12-27 delete address 11590 Township Rd 298 East Liberty, OH 43319 United States
2016-12-27 delete fax (937) 645-7293
2016-12-27 delete phone (937) 645-7799
2016-12-27 insert phone 877.378.2721