Date | Description |
2022-07-17 |
delete source_ip 35.238.7.255 |
2022-07-17 |
insert source_ip 141.193.213.11 |
2022-07-17 |
insert source_ip 141.193.213.10 |
2022-03-15 |
delete address 1009 & 1025 W. Ann Arbor Road, Plymouth, MI 48170 |
2022-03-15 |
delete address 1200 W. Nine Mile Road, Ferndale, MI, 48220 |
2022-03-15 |
delete address 141 S. Cass Lake Road, Waterford, MI 48328 |
2022-03-15 |
delete address 611 E. Grand River - For Lease
611 E. Grand River, Howell, MI, 48843 |
2022-03-15 |
insert address 10001 Telegraph Road, Redford, MI 48239 |
2022-03-15 |
insert address 13700 Michigan Ave - For Sale
13700 Michigan |
2022-03-15 |
insert address 161 Whipple Street, South Lyon MI 48178 |
2022-03-15 |
insert address 20318 Van Born Road, Dearborn Heights, MI 48125 |
2022-03-15 |
insert address 8.33 Acres Reilly Road - For Sale
8.33 Acres Reilly Road |
2021-12-02 |
delete address 1320 Byron Road, Howell, MI, 48843 |
2021-12-02 |
delete address 29572 Orchard Lake Road - For Lease
29572 Orchard Lake Road |
2021-12-02 |
delete address 3052 12 Mile Road, Berkley, MI 48072 |
2021-12-02 |
insert address 1009 & 1025 W. Ann Arbor Road, Plymouth, MI 48170 |
2021-12-02 |
insert address 1200 W. Nine Mile Road, Ferndale, MI, 48220 |
2021-12-02 |
insert address 141 S. Cass Lake Road, Waterford, MI 48328 |
2021-12-02 |
insert address 611 E. Grand River - For Lease
611 E. Grand River, Howell, MI, 48843 |
2021-09-03 |
delete address 32577 Garfield Rd Fraser, Michigan 48026 |
2021-09-03 |
delete address 5185 S Milford Road Milford, MI 48381 |
2021-09-03 |
delete address 6.65 Acres Jefferson - For Sale
951 S. Jefferson, Mason, MI 48854 |
2021-09-03 |
delete address Center - For Sale
29110 Inkster Rd, Southfield, MI 48034 |
2021-09-03 |
delete address Centre - For Sale
27780 Novi Rd, Novi, MI 48377 |
2021-09-03 |
insert address 1320 Byron Road, Howell, MI, 48843 |
2021-09-03 |
insert address 29572 Orchard Lake Road - For Lease
29572 Orchard Lake Road |
2021-09-03 |
insert address 3052 12 Mile Road, Berkley, MI 48072 |
2021-09-03 |
update robots_txt_status www.thomasduke.com: 200 => 404 |
2021-08-01 |
delete address 21.5 Acres Hydraulic Drive - For Sale
1607 Hydraulic Drive, Howell |
2021-08-01 |
delete address 424 & 428 W. Main Street - For Sale
424 & 428 W. Main Street
2 Main Street Properties |
2021-08-01 |
insert address 32577 Garfield Rd Fraser, Michigan 48026 |
2021-08-01 |
insert address 5185 S Milford Road Milford, MI 48381 |
2021-08-01 |
insert address 6.65 Acres Jefferson - For Sale
951 S. Jefferson, Mason, MI 48854 |
2021-08-01 |
insert address Center - For Sale
29110 Inkster Rd, Southfield, MI 48034 |
2021-08-01 |
insert address Centre - For Sale
27780 Novi Rd, Novi, MI 48377 |
2021-04-14 |
update person_description Trevor Duke => Trevor Duke |
2020-07-19 |
delete address 1015 Michigan Ave - For Sale
1015 Michigan |
2020-07-19 |
delete address 18600 Northville Road - For Sale
18600 Northville Road |
2020-07-19 |
delete address American Renal Associates Dialysis Center- Lincoln Park - For Sale
1491 Southfield Road |
2020-07-19 |
insert address 21.5 Acres Hydraulic Drive - For Sale
1607 Hydraulic Drive, Howell |
2020-07-19 |
insert address 424 & 428 W. Main Street - For Sale
424 & 428 W. Main Street
2 Main Street Properties |
2020-05-19 |
insert person Andrew Battersby |
2020-04-19 |
delete vp Jim Porth |
2020-04-19 |
delete vp John Porth |
2020-04-19 |
delete person Andrew Battersby |
2020-04-19 |
delete person Ashley Haney |
2020-04-19 |
delete person Brittany Haggerty |
2020-04-19 |
delete person Judy Ajluni |
2020-04-19 |
delete person Kelley McCall |
2020-04-19 |
delete person Kurt Argue |
2020-04-19 |
delete person Licia Miller |
2020-04-19 |
delete person Rachel Pharis |
2020-04-19 |
delete person Snehal Haria |
2020-04-19 |
update person_title Adam Reid: Associate => null |
2020-04-19 |
update person_title Blake Macek: If It's Not Effective, It 's Not Marketing; Associate; NOT ALL VACANT LAND IS CREATED EQUAL; Team Trust => If It's Not Effective, It 's Not Marketing; NOT ALL VACANT LAND IS CREATED EQUAL; Team Trust |
2020-04-19 |
update person_title Dave Tesch: Associate; NOW IS the TIME to SELL YOUR MULTI - FAMILY INVESTMENT; Multi - Family Investments Selling Everywhere, and Fast; Service from a to S => NOW IS the TIME to SELL YOUR MULTI - FAMILY INVESTMENT; Multi - Family Investments Selling Everywhere, and Fast; Service from a to S |
2020-04-19 |
update person_title Frank Rakipi: Senior Associate => null |
2020-04-19 |
update person_title Jim Porth: the Bad News and the Good News; Vice President; Local Investor With an East Lansing; CCIM, Vice President => the Bad News and the Good News; Local Investor With an East Lansing |
2020-04-19 |
update person_title John Porth: Vice President; Opportunity Knocks for Office Property Owners; When It Takes Something => Opportunity Knocks for Office Property Owners; When It Takes Something |
2020-04-19 |
update person_title Jon Norton: Associate => null |
2020-04-19 |
update person_title Mark Schafer: Associate; Timing Is Everything - and It Takes Planning; Listening Gets It Right => Timing Is Everything - and It Takes Planning; Listening Gets It Right |
2020-04-19 |
update person_title Michelle Grobler: Associate; Owner => Owner |
2020-04-19 |
update person_title Steve Valli: Vice President; Article from Crains 's Detroit Business - When the U.S. Marshals Say "Sell; Transplanting the Local Florist; Better for It; Never Back Down from a Challenge => Article from Crains 's Detroit Business - When the U.S. Marshals Say "Sell; Transplanting the Local Florist; Better for It; Never Back Down from a Challenge |
2020-04-19 |
update person_title Tina Grayshaw: Senior Executive; Manager; Service Multiplied; MEET OUR NEWEST TEAM MEMBER => Service Multiplied; MEET OUR NEWEST TEAM MEMBER |
2020-03-20 |
insert address 1015 Michigan Ave - For Sale
1015 Michigan |
2020-03-20 |
update person_description Jon Norton => Jon Norton |
2020-02-18 |
delete address 15800 Haggerty Road - For Sale
15800 Haggerty Road
Office Building |
2020-02-18 |
delete address 4200 Elizabeth Lake Road - For Lease
4200 Elizabeth Lake Road
Office Building |
2020-02-18 |
insert person Andrew Goble |
2020-02-18 |
insert person Joe Evangelista |
2020-01-18 |
insert address 15800 Haggerty Road - For Sale
15800 Haggerty Road
Office Building |
2020-01-18 |
insert address 4200 Elizabeth Lake Road - For Lease
4200 Elizabeth Lake Road
Office Building |
2019-12-17 |
delete email tn..@thomasduke.com |
2019-12-17 |
insert email tg..@thomasduke.com |
2019-11-16 |
delete address 15800 Haggerty Road - For Sale
15800 Haggerty Road
Office Building |
2019-11-16 |
delete address 37000 Grand River - For Lease
37000 Grand River |
2019-11-16 |
insert address American Renal Associates Dialysis Center- Lincoln Park - For Sale
1491 Southfield Road |
2019-11-16 |
update person_title Michelle Grobler: Associate => Associate; Owner |
2019-10-16 |
delete address 17199 N. Laurel Park Drive Livonia, MI 48152 |
2019-10-16 |
insert address 15800 Haggerty Road - For Sale
15800 Haggerty Road
Office Building |
2019-10-16 |
insert address 37000 Grand River - For Lease
37000 Grand River |
2019-09-16 |
insert vp Eric Szerlag |
2019-09-16 |
insert email eb..@thomasduke.com |
2019-09-16 |
update person_title Eric Szerlag: Simple Economics; Senior Associate; Church and State; Riding the Boom in Residential Land Development => Simple Economics; Vice President; Church and State; Riding the Boom in Residential Land Development |
2019-08-16 |
delete alias THOMAS DUKE COMPANY COMMERCIAL PROPERTY |
2019-08-16 |
insert address 17199 N. Laurel Park Drive Livonia, MI 48152 |
2019-08-16 |
insert index_pages_linkeddomain tikkit.us |
2019-08-16 |
update primary_contact 37000 GRAND RIVER #360 FARMINGTON HILLS, MI 48335 => 37000 Grand River #360
FarmingtonHills, MI 48335 |
2019-04-12 |
delete person JAMES L. MATTHEW |
2019-03-08 |
delete source_ip 52.2.176.154 |
2019-03-08 |
insert management_pages_linkeddomain wpengine.com |
2019-03-08 |
insert person MICHELLE GROBLER |
2019-03-08 |
insert source_ip 35.238.7.255 |
2019-02-03 |
insert person JON NORTON |
2019-02-03 |
update person_title KURT ARGUE: Property Manager; Assistant => Property Manager |
2018-10-10 |
delete person CHIP EGBERT |
2018-07-26 |
delete person JASON KOZAK |
2018-06-01 |
insert person KURT ARGUE |
2018-06-01 |
insert person MONETTE HUBBARD |
2018-04-10 |
delete person ANDREA SMITH |
2018-04-10 |
delete person Monil Shah |
2018-04-10 |
delete person VALENCIA HALL |
2018-04-10 |
insert person BLAKE MACEK |
2018-02-27 |
insert person HOLLI EATON |
2018-01-13 |
insert person VALENCIA HALL |
2017-12-12 |
insert person KELLEY MCCALL |
2017-12-12 |
insert person Monil Shah |
2017-12-12 |
update person_title TINA NARDICO: Associate; Office Manager => Senior Executive; Manager |
2017-10-01 |
delete person JOSEPH W. TUOMIKOSKI |
2017-06-13 |
delete person NANCY AMATO |
2017-06-13 |
insert about_pages_linkeddomain dukefix.com |
2017-06-13 |
insert career_pages_linkeddomain dukefix.com |
2017-06-13 |
insert client_pages_linkeddomain dukefix.com |
2017-06-13 |
insert index_pages_linkeddomain dukefix.com |
2017-06-13 |
insert management_pages_linkeddomain dukefix.com |
2017-05-13 |
delete person LAURA FATKA |
2017-05-13 |
insert person JASON KOZAK |
2017-03-10 |
insert vp JOHN PORTH |
2017-03-10 |
delete client 21st Century Newspaper, Inc. |
2017-03-10 |
delete client Aamco Transmission |
2017-03-10 |
delete client Chelsea Hospital |
2017-03-10 |
delete client Crittenton Hospitals |
2017-03-10 |
delete client Denenberg, Tufly & Thorpe |
2017-03-10 |
delete client LaFontaine Dealership |
2017-03-10 |
delete client McDonalds |
2017-03-10 |
delete client McLaren Health System |
2017-03-10 |
delete client The Surnow Companies |
2017-03-10 |
delete client_pages_linkeddomain newmanpropertiesonline.com |
2017-03-10 |
delete client_pages_linkeddomain newparadigmpromo.com |
2017-03-10 |
insert client 21st Century Newspapers, Inc. |
2017-03-10 |
insert client AAMCO Transmissions |
2017-03-10 |
insert client Crittenton Hospital |
2017-03-10 |
insert client Cummins Michigan, Inc |
2017-03-10 |
insert client Denenberg Tuffley |
2017-03-10 |
insert client Howard & Howard Attorneys |
2017-03-10 |
insert client Kojaian Management Corp |
2017-03-10 |
insert client LaFontaine Automotive Group |
2017-03-10 |
insert client Lautrec Ltd. |
2017-03-10 |
insert client McLaren Health Care Corp |
2017-03-10 |
insert client Megasource Inc. |
2017-03-10 |
insert client Saturn Corp |
2017-03-10 |
insert client St. Joseph Mercy Chelsea |
2017-03-10 |
insert client The Surnow Company |
2017-03-10 |
update person_description NANCY AMATO => NANCY AMATO |
2017-03-10 |
update person_title JOHN PORTH: Senior Associate => Vice President |
2017-01-21 |
delete person SARAH GRABINSKI |
2016-11-06 |
delete person ANTHONY VITALE |
2016-09-10 |
delete address Legacy Park Retail/Commercial
NWC of Winans Lake Rd & US-23 • Green Oak Township, MI 48116 |
2016-09-10 |
delete index_pages_linkeddomain thomasdukeblog.wordpress.com |
2016-09-10 |
delete source_ip 166.78.122.60 |
2016-09-10 |
insert address 37000 GRAND RIVER #360
FARMINGTON HILLS, MI 48335 |
2016-09-10 |
insert alias THOMAS DUKE COMPANY COMMERCIAL PROPERTY |
2016-09-10 |
insert source_ip 52.2.176.154 |
2016-09-10 |
update primary_contact Legacy Park Retail/Commercial
NWC of Winans Lake Rd & US-23 • Green Oak Township, MI 48116 => 37000 GRAND RIVER #360
FARMINGTON HILLS, MI 48335 |
2016-09-10 |
update robots_txt_status www.thomasduke.com: 404 => 200 |
2016-08-13 |
delete address 43155 Main Street - Suite 214 • Novi, MI 48375 |
2016-08-13 |
delete address Lyon Towne Center Outlot
SE corner of Milford Road & I96 • Lyon Township, MI 48165 |
2016-08-13 |
insert address 32770 - 32780 Grand River Ave • Farmington, MI 48336 |
2016-08-13 |
insert address Legacy Park Retail/Commercial
NWC of Winans Lake Rd & US-23 • Green Oak Township, MI 48116 |
2016-08-13 |
update primary_contact Lyon Towne Center Outlot
SE corner of Milford Road & I96 • Lyon Township, MI 48165 => Legacy Park Retail/Commercial
NWC of Winans Lake Rd & US-23 • Green Oak Township, MI 48116 |
2016-07-08 |
delete address 9135 Highland Rd White Lake, Michigan 48386 |
2016-07-08 |
delete address 9135 Highland Rd-Sale
9135 Highland Rd • White Lake Township, MI 48386 |
2016-07-08 |
delete phone 26006-26042 |
2016-07-08 |
insert address 43155 Main Street - Suite 214 • Novi, MI 48375 |
2016-07-08 |
insert address Lyon Towne Center Outlot
SE corner of Milford Road & I96 • Lyon Township, MI 48165 |
2016-07-08 |
update primary_contact 9135 Highland Rd-Sale
9135 Highland Rd • White Lake Township, MI 48386 => Lyon Towne Center Outlot
SE corner of Milford Road & I96 • Lyon Township, MI 48165 |
2016-05-09 |
delete address 21333 Haggerty Rd • Novi, MI 48375 |
2016-05-09 |
delete email tr..@thomasduke.com |
2016-05-09 |
insert address 9135 Highland Rd White Lake, Michigan 48386 |
2016-05-09 |
insert address 9135 Highland Rd-Sale
9135 Highland Rd • White Lake Township, MI 48386 |
2016-05-09 |
insert email tr..@thomasduke.com |
2016-05-09 |
insert phone 26006-26042 |
2016-05-09 |
update primary_contact 21333 Haggerty Rd • Novi, MI 48375 => 9135 Highland Rd-Sale
9135 Highland Rd • White Lake Township, MI 48386 |
2016-04-11 |
delete address 8273 Grand River • Brighton, MI 48114 |
2016-04-11 |
delete address Gateway Center
184-198 S. Industrial Drive Saline, MI |
2016-04-11 |
insert address 21333 Haggerty Rd • Novi, MI 48375 |
2016-04-11 |
update primary_contact 8273 Grand River • Brighton, MI 48114 => 21333 Haggerty Rd • Novi, MI 48375 |
2016-02-22 |
delete address Lyon Center Drive - West
NW Corner of Grand River & Milford Road • Lyon Township, MI 48165 |
2016-02-22 |
insert address 8273 Grand River • Brighton, MI 48114 |
2016-02-22 |
insert address Gateway Center
184-198 S. Industrial Drive Saline, MI |
2016-02-22 |
insert person CHIP EGBERT |
2016-02-22 |
insert person TREVOR DUKE |
2016-01-25 |
delete address 12 Mile Road • Novi, MI 48375 |
2016-01-25 |
insert address Lyon Center Drive - West
NW Corner of Grand River & Milford Road • Lyon Township, MI 48165 |
2016-01-25 |
insert person ANDREW BATTERSBY |
2016-01-25 |
insert person RACHEL PHARIS |
2016-01-25 |
update person_description THOMAS A. DUKE => THOMAS A. DUKE |
2016-01-25 |
update person_title FRANK RAKIPI: Associate => Senior Associate |
2016-01-25 |
update person_title SARAH GRABINSKI: Associate => Senior Associate |
2015-10-25 |
delete address SWC 8 Mile and US-23
435 W. Eight Mile Road • Northfield Township, MI 48189 |
2015-10-25 |
delete phone 26006-26042 |
2015-10-25 |
insert address 12 Mile Road • Novi, MI 48375 |
2015-10-25 |
insert person BRENT NAUMANN |
2015-10-25 |
insert person JOHN BRIDGES |
2015-10-25 |
insert person LICIA MILLER |
2015-10-25 |
insert person TINA NARDICO |
2015-10-25 |
update primary_contact SWC 8 Mile and US-23
435 W. Eight Mile Road • Northfield Township, MI 48189 => 12 Mile Road • Novi, MI 48375 |
2015-09-27 |
delete address Grand River Plaza - Lease
49575 Grand River • Wixom, MI 48393 |
2015-09-27 |
insert phone 26006-26042 |
2015-08-30 |
delete address 29244 Northwestern Hwy • Southfield, MI 48034 |
2015-08-30 |
delete address 43155 Main Street - Suite 503 • Novi, MI 48375 |
2015-08-30 |
insert address Grand River Plaza - Lease
49575 Grand River • Wixom, MI 48393 |
2015-08-30 |
insert address SWC 8 Mile and US-23
435 W. Eight Mile Road • Northfield Township, MI 48189 |
2015-08-30 |
update person_title ERIC SZERLAG: Associate => Senior Associate |
2015-08-30 |
update primary_contact 43155 Main Street - Suite 503 • Novi, MI 48375 => SWC 8 Mile and US-23
435 W. Eight Mile Road • Northfield Township, MI 48189 |
2015-08-02 |
delete address 48500 W. 12 Mile Road • Wixom, MI 48393 |
2015-08-02 |
insert address 43155 Main Street - Suite 503 • Novi, MI 48375 |
2015-06-28 |
delete address 12 Mile Road • Novi, MI 48375 |
2015-06-28 |
delete address Legacy Park Office/Retail Site
SWC of Winans Lake Road & US23 • Green Oak Township, MI 48116 |
2015-06-28 |
insert address 29244 Northwestern Hwy • Southfield, MI 48034 |
2015-06-28 |
insert address 48500 W. 12 Mile Road • Wixom, MI 48393 |
2015-06-28 |
update primary_contact 12 Mile Road • Novi, MI 48375 => 29244 Northwestern Hwy • Southfield, MI 48034 |
2015-05-30 |
delete address 43155 Main Street - Suite 214 • Novi, MI 48375 |
2015-05-30 |
delete address Lyon Center Drive - East
Northwest corner of Grand River & Milford Roads • Lyon Township, MI 48165 |
2015-05-30 |
insert address 12 Mile Road • Novi, MI 48375 |
2015-05-30 |
insert address Legacy Park Office/Retail Site
SWC of Winans Lake Road & US23 • Green Oak Township, MI 48116 |
2015-05-30 |
insert person ADAM REID |
2015-05-30 |
update primary_contact Lyon Center Drive - East
Northwest corner of Grand River & Milford Roads • Lyon Township, MI 48165 => 12 Mile Road • Novi, MI 48375 |
2015-05-02 |
delete address Liberty Center
50-100 W. Big Beaver Road • Troy, MI 48084 |
2015-05-02 |
insert address 43155 Main Street - Suite 214 • Novi, MI 48375 |
2015-05-02 |
insert address Lyon Center Drive - East
Northwest corner of Grand River & Milford Roads • Lyon Township, MI 48165 |
2015-05-02 |
update primary_contact Liberty Center
50-100 W. Big Beaver Road • Troy, MI 48084 => Lyon Center Drive - East
Northwest corner of Grand River & Milford Roads • Lyon Township, MI 48165 |
2015-04-04 |
delete address 8273 Grand River • Brighton, MI 48114 |
2015-04-04 |
delete address East Main Apartments
Malcolm X St. East Lansing MI • Lansing, MI 48933 |
2015-04-04 |
insert address Liberty Center
50-100 W. Big Beaver Road • Troy, MI 48084 |
2015-04-04 |
update primary_contact 8273 Grand River • Brighton, MI 48114 => Liberty Center
50-100 W. Big Beaver Road • Troy, MI 48084 |
2015-03-07 |
delete address Legacy Park - Recreational/Residential
NWC of Winans Lake Road & US23 • Green Oak Township, MI 48116 |
2015-03-07 |
insert address 8273 Grand River • Brighton, MI 48114 |
2015-03-07 |
update primary_contact Legacy Park - Recreational/Residential
NWC of Winans Lake Road & US23 • Green Oak Township, MI 48116 => 8273 Grand River • Brighton, MI 48114 |
2015-02-07 |
delete address 29650-29680 Wixom Road - Lease
29650-29680 Wixom Road • Wixom, MI 48393 |
2015-02-07 |
delete person PHILIP A. WOJTOWICZ |
2015-02-07 |
insert address Legacy Park - Recreational/Residential
NWC of Winans Lake Road & US23 • Green Oak Township, MI 48116 |
2015-02-07 |
update primary_contact 29650-29680 Wixom Road - Lease
29650-29680 Wixom Road • Wixom, MI 48393 => Legacy Park - Recreational/Residential
NWC of Winans Lake Road & US23 • Green Oak Township, MI 48116 |
2014-12-25 |
delete address 39300 W. 12 Mile Road • Farmington Hills, MI 48331 |
2014-12-25 |
delete address 41935 W. 12 Mile Road • Novi, MI 48377 |
2014-12-25 |
insert address 15800 N. Haggerty Road • Plymouth, MI 48170 |
2014-12-25 |
insert address 29650-29680 Wixom Road - Lease
29650-29680 Wixom Road • Wixom, MI 48393 |
2014-12-25 |
update primary_contact 39300 W. 12 Mile Road • Farmington Hills, MI 48331 => 29650-29680 Wixom Road - Lease
29650-29680 Wixom Road • Wixom, MI 48393 |
2014-11-21 |
delete address 25750 Novi Road • Novi, MI 48375 |
2014-11-21 |
delete address Lyon Center Drive - West
NW Corner of Grand River & Milford Road • Lyon Township, MI 48165 |
2014-11-21 |
insert address 39300 W. 12 Mile Road • Farmington Hills, MI 48331 |
2014-11-21 |
insert address 41935 W. 12 Mile Road • Novi, MI 48377 |
2014-11-21 |
update primary_contact 25750 Novi Road • Novi, MI 48375 => 39300 W. 12 Mile Road • Farmington Hills, MI 48331 |
2014-10-17 |
delete address Vanguard Industrial Park
NWC of Belleville & Van Born Road • Belleville, MI 48188 |
2014-10-17 |
insert address 25750 Novi Road • Novi, MI 48375 |
2014-10-17 |
update primary_contact Vanguard Industrial Park
NWC of Belleville & Van Born Road • Belleville, MI 48188 => 25750 Novi Road • Novi, MI 48375 |
2014-09-16 |
delete address 8273 Grand River • Brighton, MI 48114 |
2014-09-16 |
insert address Vanguard Industrial Park
NWC of Belleville & Van Born Road • Belleville, MI 48188 |
2014-09-16 |
update primary_contact 8273 Grand River • Brighton, MI 48114 => Vanguard Industrial Park
NWC of Belleville & Van Born Road • Belleville, MI 48188 |
2014-08-09 |
delete address Legacy Park Office/Retail Site
NWC of Winans Lake Road & US23 • Green Oak Township, MI 48116 |
2014-08-09 |
insert address 8273 Grand River • Brighton, MI 48114 |
2014-08-09 |
insert phone 26006-26042 |
2014-07-03 |
delete address 26677 Van Dyke Ave
26677 Van Dyke Ave • Center Line, MI 48015 |
2014-06-04 |
delete address 39300 W. 12 Mile Road • Farmington Hills, MI 48331 |
2014-06-04 |
insert address 26677 Van Dyke Ave
26677 Van Dyke Ave • Center Line, MI 48015 |
2014-06-04 |
update primary_contact 39300 W. 12 Mile Road • Farmington Hills, MI 48331 => 26677 Van Dyke Ave
26677 Van Dyke Ave • Center Line, MI 48015 |
2014-05-07 |
delete address SWC 8 Mile and US-23
435 W. Eight Mile Road • Northfield Township, MI 48189 |
2014-05-07 |
insert address 39300 W. 12 Mile Road • Farmington Hills, MI 48331 |
2014-05-07 |
update primary_contact SWC 8 Mile and US-23
435 W. Eight Mile Road • Northfield Township, MI 48189 => 39300 W. 12 Mile Road • Farmington Hills, MI 48331 |
2014-04-02 |
delete address 23060-23080 Michigan Avenue
23060-23080 Michigan Avenue • Dearborn, MI 48124 |
2014-04-02 |
delete address 39300 W. 12 Mile Road • Farmington Hills, MI 48331 |
2014-04-02 |
insert address 1.78 Acres Randolph St.
600 Randolph • Northville, MI 48167 |
2014-04-02 |
insert address SWC 8 Mile and US-23
435 W. Eight Mile Road • Northfield Township, MI 48189 |
2014-04-02 |
update primary_contact 23060-23080 Michigan Avenue
23060-23080 Michigan Avenue • Dearborn, MI 48124 => SWC 8 Mile and US-23
435 W. Eight Mile Road • Northfield Township, MI 48189 |
2014-03-05 |
delete address 5.41 Acres Murphy Drive & I96
SWC Murphy Drive & I-96 • Brighton, MI 48116 |
2014-03-05 |
delete address The Groves Retail Center
33001 Grand River Ave • Farmington, MI 48336 |
2014-03-05 |
insert address 23060-23080 Michigan Avenue
23060-23080 Michigan Avenue • Dearborn, MI 48124 |
2014-03-05 |
insert address 39300 W. 12 Mile Road • Farmington Hills, MI 48331 |
2014-03-05 |
insert person DAVE TESCH |
2014-03-05 |
update primary_contact The Groves Retail Center
33001 Grand River Ave • Farmington, MI 48336 => 23060-23080 Michigan Avenue
23060-23080 Michigan Avenue • Dearborn, MI 48124 |
2014-02-02 |
delete address 39300 W. 12 Mile Road • Farmington Hills, MI 48331 |
2014-02-02 |
delete person KEVIN JAPPAYA |
2014-02-02 |
insert address The Groves Retail Center
33001 Grand River Ave • Farmington, MI 48336 |
2014-02-02 |
insert person ANTHONY VITALE |
2014-02-02 |
update primary_contact 39300 W. 12 Mile Road • Farmington Hills, MI 48331 => The Groves Retail Center
33001 Grand River Ave • Farmington, MI 48336 |
2014-01-05 |
delete address 1700 West Big Beaver Road
1700 W. Big Beaver • Troy, MI 48084 |
2014-01-05 |
insert address 39300 W. 12 Mile Road • Farmington Hills, MI 48331 |
2013-12-07 |
delete address 22600 Haggerty Road - Sale
22600 Haggerty Road • Farmington Hills, MI 48335 |
2013-12-07 |
delete phone 2365-2369 |
2013-12-07 |
insert address 1700 West Big Beaver Road
1700 W. Big Beaver • Troy, MI 48084 |
2013-12-07 |
insert address 5.41 Acres Murphy Drive & I96
SWC Murphy Drive & I-96 • Brighton, MI 48116 |
2013-12-07 |
update primary_contact 22600 Haggerty Road - Sale
22600 Haggerty Road • Farmington Hills, MI 48335 => 5.41 Acres Murphy Drive & I96
SWC Murphy Drive & I-96 • Brighton, MI 48116 |
2013-11-09 |
delete address 22324-22340 Michigan Avenue • Dearborn, MI 48124 |
2013-11-09 |
delete address 39300 W. 12 Mile Road • Farmington Hills, MI 48331 |
2013-11-09 |
insert address 22600 Haggerty Road - Sale
22600 Haggerty Road • Farmington Hills, MI 48335 |
2013-11-09 |
insert person BILL MCLEOD |
2013-11-09 |
insert person MARK SCHAFER |
2013-11-09 |
insert phone 2365-2369 |
2013-11-09 |
update primary_contact 22324-22340 Michigan Avenue • Dearborn, MI 48124 => 22600 Haggerty Road - Sale
22600 Haggerty Road • Farmington Hills, MI 48335 |
2013-10-12 |
delete address 8273 Grand River • Brighton, MI 48114 |
2013-10-12 |
delete source_ip 66.103.252.48 |
2013-10-12 |
insert address 22324-22340 Michigan Avenue • Dearborn, MI 48124 |
2013-10-12 |
insert address 39300 W. 12 Mile Road • Farmington Hills, MI 48331 |
2013-10-12 |
insert source_ip 166.78.122.60 |
2013-10-12 |
update primary_contact 8273 Grand River • Brighton, MI 48114 => 22324-22340 Michigan Avenue • Dearborn, MI 48124 |
2013-10-12 |
update robots_txt_status www.thomasduke.com: 200 => 404 |
2013-09-13 |
delete address 25600 Princeton Street - Sale
25600 Princeton Street • Dearborn Heights, MI 48125 |
2013-09-13 |
delete address Century Building
21500 Haggerty Road • Northville, MI 48167 |
2013-09-13 |
insert address 8273 Grand River • Brighton, MI 48114 |
2013-09-13 |
update primary_contact 25600 Princeton Street - Sale
25600 Princeton Street • Dearborn Heights, MI 48125 => 8273 Grand River • Brighton, MI 48114 |
2013-08-16 |
delete address 1700 West Big Beaver Road
1700 W. Big Beaver • Troy, MI 48084 |
2013-08-16 |
delete address Liberty Center
50-100 W. Big Beaver Road • Troy, MI 48084 |
2013-08-16 |
insert address 25600 Princeton Street - Sale
25600 Princeton Street • Dearborn Heights, MI 48125 |
2013-08-16 |
insert address Century Building
21500 Haggerty Road • Northville, MI 48167 |
2013-08-16 |
update primary_contact 1700 West Big Beaver Road
1700 W. Big Beaver • Troy, MI 48084 => 25600 Princeton Street - Sale
25600 Princeton Street • Dearborn Heights, MI 48125 |
2013-07-05 |
delete address Brighton Retail Center (New Construction)
NEC of Grand River & Best Buy Drive • Brighton, MI 48116 |
2013-07-05 |
insert address 1700 West Big Beaver Road
1700 W. Big Beaver • Troy, MI 48084 |
2013-07-05 |
insert address Liberty Center
50-100 W. Big Beaver Road • Troy, MI 48084 |
2013-07-05 |
update primary_contact Brighton Retail Center (New Construction)
NEC of Grand River & Best Buy Drive • Brighton, MI 48116 => 1700 West Big Beaver Road
1700 W. Big Beaver • Troy, MI 48084 |
2013-05-29 |
delete address 17101 Telegraph • Detroit, MI 48219 |
2013-05-29 |
delete address 39300 W. 12 Mile Road • Farmington Hills, MI 48331 |
2013-05-29 |
insert address Brighton Retail Center (New Construction)
NEC of Grand River & Best Buy Drive • Brighton, MI 48116 |
2013-05-29 |
update primary_contact 39300 W. 12 Mile Road • Farmington Hills, MI 48331 => Brighton Retail Center (New Construction)
NEC of Grand River & Best Buy Drive • Brighton, MI 48116 |
2013-05-08 |
delete address 41369 Vincenti Court - Sale
41369 Vincenti Court • Novi, MI 48375 |
2013-05-08 |
insert address 39300 W. 12 Mile Road • Farmington Hills, MI 48331 |
2013-05-08 |
update primary_contact 41369 Vincenti Court - Sale
41369 Vincenti Court • Novi, MI 48375 => 39300 W. 12 Mile Road • Farmington Hills, MI 48331 |
2013-04-16 |
delete address 41369 Vincenti Court - Lease
41369 Vincenti Court • Novi, MI 48375 |
2013-04-16 |
delete address 8273 Grand River • Brighton, MI 48114 |
2013-04-16 |
delete person JOHN BRIDGES |
2013-04-16 |
delete source_ip 207.155.254.20 |
2013-04-16 |
delete source_ip 207.155.252.112 |
2013-04-16 |
delete source_ip 207.155.252.12 |
2013-04-16 |
delete source_ip 207.155.252.4 |
2013-04-16 |
insert address 17101 Telegraph • Detroit, MI 48219 |
2013-04-16 |
insert address 41369 Vincenti Court - Sale
41369 Vincenti Court • Novi, MI 48375 |
2013-04-16 |
insert source_ip 66.103.252.48 |
2013-04-16 |
update primary_contact 8273 Grand River • Brighton, MI 48114 => 41369 Vincenti Court - Sale
41369 Vincenti Court • Novi, MI 48375 |
2013-02-28 |
delete address 5.41 Acres Murphy Drive & I96
SWC Murphy Drive & I-96 • Brighton, MI 48116 |
2013-02-28 |
delete address Century Building
21500 Haggerty Road • Northville, MI 48167 |
2013-02-28 |
delete source_ip 207.155.252.97 |
2013-02-28 |
delete source_ip 207.155.248.122 |
2013-02-28 |
delete source_ip 207.155.248.18 |
2013-02-28 |
insert address 41369 Vincenti Court - Lease
41369 Vincenti Court • Novi, MI 48375 |
2013-02-28 |
insert address 8273 Grand River • Brighton, MI 48114 |
2013-02-28 |
insert source_ip 207.155.254.20 |
2013-02-28 |
insert source_ip 207.155.252.12 |
2013-02-28 |
insert source_ip 207.155.252.4 |