THOMAS DUKE - History of Changes


DateDescription
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