PASHA DISTRIBUTION SERVICES - History of Changes


DateDescription
2023-07-06 insert terms_pages_linkeddomain pashaagentexpress.com
2023-06-03 delete source_ip 192.129.0.81
2023-06-03 insert source_ip 20.168.49.85
2023-04-21 delete address 404 N. Witter Street Pasadena, TX 77506 United States
2023-04-21 insert address 5803 Old Highway 146 Seabrook, TX 77586 United States
2023-03-20 delete address 4424 98th Street Ct SW Lakewood, WA 98499 United States
2023-03-20 delete address 600 Edwards Avenue New Orleans, LA 70123 United States
2023-03-20 delete fax (504) 940-1312
2023-03-20 delete phone (323) 354-8008
2023-03-20 delete phone (415) 927-6437
2023-03-20 delete phone (504) 940-1311
2023-03-20 insert address 600 Edwards Avenue Harahan, LA 70123 United States
2023-03-20 insert address 8605 34th Avenue S Lakewood, WA 98499 United States
2023-03-20 insert email tr..@pashanet.com
2023-03-20 insert fax 504.910.7826
2023-03-20 insert person Tran Nguyen
2023-03-20 insert phone 310.735.0952
2023-03-20 insert phone 415.927.6478
2023-03-20 insert phone 504.754.5390
2023-03-20 update person_title Carlos Almendarez: Line Haul Coordinator => Linehaul Coordinator
2023-03-20 update person_title Jonothon Brunson: Transportation Coordinator => Linehaul Coordinator
2023-03-20 update person_title Mark Stock: Terminal Manager / Warehouse & Transp. Coordinator => Terminal Manager / Linehaul Coordinator
2023-03-20 update person_title Marvin Hernandez: Terrminal Manager => Terminal Manager
2023-03-20 update person_title Max Stoll: Warehouse; Line Haul Coordinator => Lead Linehaul Coordinator
2023-03-20 update person_title Paul Smith: Line Haul Coordinator => Linehaul Coordinator
2023-03-20 update person_title Roberto Duenas: Operations => Operations / Linehaul
2022-12-15 delete address 1345 Doolittle Drive, Suite H San Leandro, CA 94577 United States
2022-12-15 delete address 5301 Jefferson Hwy New Orleans, LA 70123 United States
2022-12-15 insert address 200 Halcyon Drive San Leandro, CA 94578 United States
2022-12-15 insert address 600 Edwards Avenue New Orleans, LA 70123 United States
2022-07-12 delete address 3199 Alvarado Street San Leandro, CA 94577 United States
2022-07-12 insert address 1345 Doolittle Drive, Suite H San Leandro, CA 94577 United States
2022-07-12 update person_description George W. Pasha, IV => George W. Pasha, IV
2022-04-11 insert email pa..@pashanet.com
2022-04-11 insert person Paul Smith
2022-04-11 update person_title Jonothon Brunson: Transportation Coordinator; Line Haul Coordinator => Transportation Coordinator
2021-12-06 delete email al..@pashanet.com
2021-12-06 delete email ed..@pashanet.com
2021-12-06 delete person Alicia Gomez
2021-12-06 delete person Eddie Ramirez
2021-12-06 insert email ca..@pashanet.com
2021-12-06 insert email ro..@pashanet.com
2021-12-06 insert person Carlos Almendarez
2021-12-06 insert person Roberto Duenas
2021-09-07 delete ceo John Boken
2021-09-07 update person_description John Boken => John Boken
2021-09-07 update person_title John Boken: Senior Managing Director => Managing Director in the Turnaround and Restructuring Services Practice at AlixPartners
2020-10-01 delete address 2105 A Frank Albert Rd. Fife, WA 98424 United States
2020-10-01 insert address 4424 98th Street Ct SW Lakewood, WA 98499 United States
2020-07-24 insert email al..@pashanet.com
2020-07-24 insert person Alicia Gomez
2020-07-24 update person_title Mark Stock: Terminal Manager / Warehouse & Transp. Coordinator; Line Haul Coordinator => Terminal Manager / Warehouse & Transp. Coordinator
2020-04-23 delete about_pages_linkeddomain csod.com
2020-04-23 delete address 2498 West 16th Street, Building 803 Oakland, CA 94607 United States
2020-04-23 delete address 9701 New Decade Drive Pasadena, TX 77507 United States
2020-04-23 delete contact_pages_linkeddomain csod.com
2020-04-23 delete email ha..@pashanet.com
2020-04-23 delete index_pages_linkeddomain csod.com
2020-04-23 delete management_pages_linkeddomain csod.com
2020-04-23 delete phone (510) 271-1455
2020-04-23 delete phone (808) 295-9980
2020-04-23 delete phone (81) (988) 922141
2020-04-23 delete phone (81) (988) 935455
2020-04-23 delete terms_pages_linkeddomain csod.com
2020-04-23 insert address 3199 Alvarado Street San Leandro, CA 94577 United States
2020-04-23 insert address 404 N. Witter Street Pasadena, TX 77506 United States
2020-04-23 insert email ba..@pashanet.com
2020-04-23 insert fax 098-933-8620
2020-04-23 insert phone (415) 927-6437
2020-04-23 insert phone (808) 842-5360
2020-04-23 insert phone 098-931-0730
2020-04-23 insert phone 904-2174
2020-02-22 delete address 13225 Bay Park Road Pasadena, TX 77507 United States
2020-02-22 insert address 9701 New Decade Drive Pasadena, TX 77507 United States
2020-01-22 delete email ro..@pashanet.com
2020-01-22 delete person Roberto Duenas
2020-01-22 delete phone (310) 735-0952
2020-01-22 insert email je..@pashanet.com
2020-01-22 insert person Jeffrey Goldstrich
2020-01-22 insert phone (832) 261-4941
2019-04-16 insert vp Christine Irvine
2019-04-16 delete fax (843) 767-2296
2019-04-16 delete phone (843) 767-2778
2019-04-16 insert fax (843) 203-5742
2019-04-16 insert phone (843) 410-5510
2019-04-16 update person_title Christine Irvine: Vice President / Vice President, Human Performance Operations; Vice President, Human Performance Operations => Vice President; Vice President, Human Performance Operations
2019-01-31 insert about_pages_linkeddomain csod.com
2019-01-31 insert contact_pages_linkeddomain csod.com
2019-01-31 insert index_pages_linkeddomain csod.com
2019-01-31 insert management_pages_linkeddomain csod.com
2019-01-31 insert terms_pages_linkeddomain csod.com
2019-01-31 update person_title David Fountain: Warehouse => Terrminal Manager
2019-01-31 update person_title Jonothon Brunson: Line Haul Coordinator => Transportation Coordinator; Line Haul Coordinator
2019-01-31 update person_title Mark Stock: Line Haul Coordinator; Warehouse Ops & Line Haul Coordinator => Terminal Manager / Warehouse & Transp. Coordinator
2019-01-31 update person_title Marvin Hernandez: Warehouse => Terrminal Manager
2019-01-31 update person_title Tim Ryker: Operations Manager => General Manager
2018-12-27 delete address Topa Financial Center 745 Fort Street, Suite 1600 Honolulu, HI 96813 United States
2018-12-27 insert address Topa Financial Center 745 Fort Street, Suite 315 Honolulu, HI 96813 United States
2018-12-27 update person_title Christine Irvine: Vice President, Human Resources and Payroll => Vice President / Vice President, Human Performance Operations
2018-12-27 update person_title Marek Bocian: null => Operations Manager
2018-07-18 insert person Edward F. Washburn
2018-06-03 delete address 336 Magnolia Street Oakland, CA 94607 United States
2018-06-03 insert address 2498 West 16th Street, Building 803 Oakland, CA 94607 United States
2018-04-11 insert founder Doug Dossey
2018-04-11 delete email 62..@pashanet.com
2018-04-11 delete person Paul Smith
2018-04-11 insert email da..@pashanet.com
2018-04-11 insert index_pages_linkeddomain pashahawaii.com
2018-04-11 insert person David Fountain
2018-04-11 insert person Doug Dossey
2018-04-11 insert person Doug Whitney
2018-04-11 insert person Evan Harwood
2018-02-27 update website_status FailedRobots => OK
2018-02-27 delete phone (619) 419-1200
2018-02-27 insert phone (415) 477-7733
2018-02-27 update person_title Penny Eubanks: Operations Manager => General Manager
2017-11-19 update website_status OK => FailedRobots
2017-10-22 insert person Christopher J Connor
2017-07-06 delete coo Brad Segebarth
2017-07-06 insert cio David Beckerman
2017-07-06 insert svp Chris Hamlin
2017-07-06 insert svp David Beckerman
2017-07-06 delete address 301 Shipyard Road Sparrows Point, MD 21219 United States
2017-07-06 insert address 6050 Shipyard Road Sparrows Point, MD 21219 United States
2017-07-06 insert person Chris Hamlin
2017-07-06 insert phone (410) 864-9976
2017-07-06 update person_description John Pasha => John Pasha
2017-07-06 update person_description Missy Donnelly => Missy Donnelly
2017-07-06 update person_title Brad Segebarth: Chief Operating Officer => Operations Director, Auto Trucking
2017-07-06 update person_title Charles D. Patton: Senior Vice President, Pasha Hawaii; Senior Vice President; Member of the Executive Management Team => Senior Vice President; Member of the Executive Management Team; Senior Vice President, Transportation and Pasha Hawaii
2017-07-06 update person_title David Beckerman: Senior Vice President, Information Technology Services; Senior Vice President, IT Services; Senior Vice President / Information Technology Services => Chief Information Officer; Senior Vice President; Senior Vice President and CIO, IT Services
2017-07-06 update person_title Missy Donnelly: Senior Vice President, Relocation Services; Senior Vice President; Member of the Executive Management Team => Senior Vice President, Transportation & Support Services; Senior Vice President; Member of the Executive Management Team
2017-05-20 delete cfo James Britton
2017-05-20 insert cfo Jay Bowden
2017-05-20 insert vp David VanWaardenburg
2017-05-20 delete person James Britton
2017-05-20 delete phone (510) 236-7402
2017-05-20 insert person Jay Bowden
2017-05-20 insert phone (510) 271-1455
2017-05-20 update person_title David VanWaardenburg: Senior Director => Vice President; Senior Director
2017-05-20 update person_title Michael Caswell: Senior Vice President => Senior Vice President; Senior Vice President, Pasha Stevedoring & Terminals; Member of the Executive Management Team
2017-03-20 delete otherexecutives Jon McElroy
2017-03-20 delete vp John Kreisler
2017-03-20 delete address 5882 Bolsa Avenue, Suite 200 Huntington Beach, CA 92649 United States
2017-03-20 delete email wi..@pashanet.com
2017-03-20 delete fax (714) 889-4033
2017-03-20 delete person Bill Buenger
2017-03-20 delete phone (714) 889-2460
2017-03-20 insert address 3010 Old Ranch Parkway, Suite 220 Seal Beach, CA 90740-2750 United States
2017-03-20 insert address Piers 1-2 Pasha Hawaii - Sand Island Texas
2017-03-20 insert fax (562) 493-1657
2017-03-20 insert phone (714) 889-2468
2017-03-20 update person_title Christine Irvine: Senior Vice President Human Resources and Payroll => Vice President Human Resources and Payroll
2017-03-20 update person_title John Kreisler: Vice President; Senior Vice President; General Manager => Senior Vice President
2017-03-20 update person_title Jon McElroy: Senior Director => Senior Director, Operations
2017-02-05 delete svp Jeff Burgin
2017-02-05 delete person Jeff Burgin
2016-04-13 delete source_ip 63.101.48.170
2016-04-13 insert source_ip 192.129.0.81
2015-09-30 delete address 106 Joe Frank Harris Boulevard Brunswick, GA 31523
2015-09-30 delete phone (636) 387-4339
2015-09-30 insert address 163 Doremus Avenue #D-1 Newark, NJ 07105
2015-09-30 insert phone (732) 547-1381
2015-03-13 delete address 8050 Veterans Memorial Parkway Saint Peters, MO 63376
2015-03-13 insert address 106 Joe Frank Harris Boulevard Brunswick, GA 31523
2015-03-13 insert address 13453 N. Main Street, Suite 401 Jacksonville, FL 32218-2774
2015-03-13 insert address 2501 Broening Highway Baltimore, MD 21224
2015-03-13 insert address Bommarito Business Center 320 Brookes Drive, Suite 217 Hazelwood, MO 63042-2740
2015-03-13 insert fax (410) 631-0585
2015-03-13 insert fax (904) 751-6654
2015-03-13 insert phone (410) 631-0580
2015-03-13 insert phone (636) 387-4339
2015-03-13 insert phone (904) 757-5694
2015-03-13 update primary_contact 8050 Veterans Memorial Parkway Saint Peters, MO 63376 => 2501 Broening Highway Baltimore, MD 21224
2013-05-13 update website_status ServerDown => OK
2013-04-30 update website_status OK => ServerDown