DRI-SCOPE - History of Changes


DateDescription
2024-05-28 delete address 3911 S Koval Ln, Las Vegas, NV, United States
2024-05-28 delete address Convention Center 221 S. 4th St, Louisville, KY, United States
2024-05-28 delete address Memorial Art Gallery 500 University Ave, Rochester, NY, United States
2024-05-28 delete address Resorts Casino 1133 Boardwalk, Atlantic City, NJ, United States
2024-03-22 delete address Desert Willow Conference Center 4340 E. Cotton Center Blvd, Phoenix, AZ, United States
2024-03-22 delete address FMC Conference Center 3333 Silas Creek Pkwy, Winston Salem, NC, United States
2024-03-22 delete address Four Points by Sheraton Norwood 1125 Boston-Providence Turnpike, Norwood, MA, United States
2024-03-22 insert address Memorial Art Gallery 500 University Ave, Rochester, NY, United States
2024-03-22 insert address Resorts Casino 1133 Boardwalk, Atlantic City, NJ, United States
2024-03-22 update primary_contact FMC Conference Center 3333 Silas Creek Pkwy, Winston Salem, NC, United States => Resorts Casino 1133 Boardwalk, Atlantic City, NJ, United States
2023-10-09 delete address Cedars-Sinai Harvey Morse Confrence Center 8701 Gracie Allen Dr, Los Angeles, CA, United States
2023-10-09 delete address DoubleTree Hilton Dallas-Richardson 1981 N. Central Expressway, Richardson, TX, United States
2023-10-09 delete address John Muir Medical Center Walnut Creek Campus 1601 Ygnacio Valley Rd, Walnut Creek, CA, United States
2023-10-09 delete address Sanford Research Center 2301 East 60th Street North, Sioux Falls, SD, United States
2023-10-09 insert address 3911 S Koval Ln, Las Vegas, NV, United States
2023-10-09 insert address Convention Center 221 S. 4th St, Louisville, KY, United States
2023-10-09 insert address FMC Conference Center 3333 Silas Creek Pkwy, Winston Salem, NC, United States
2023-10-09 insert address Four Points by Sheraton Norwood 1125 Boston-Providence Turnpike, Norwood, MA, United States
2023-10-09 insert address Gonzalez Convention Center 900 E Market Street, San Antonio, TX, United States
2023-10-09 update primary_contact DoubleTree Hilton Dallas-Richardson 1981 N. Central Expressway, Richardson, TX, United States => FMC Conference Center 3333 Silas Creek Pkwy, Winston Salem, NC, United States
2023-09-06 insert address Cedars-Sinai Harvey Morse Confrence Center 8701 Gracie Allen Dr, Los Angeles, CA, United States
2023-09-06 insert address Desert Willow Conference Center 4340 E. Cotton Center Blvd, Phoenix, AZ, United States
2023-09-06 insert address DoubleTree Hilton Dallas-Richardson 1981 N. Central Expressway, Richardson, TX, United States
2023-09-06 insert address John Muir Medical Center Walnut Creek Campus 1601 Ygnacio Valley Rd, Walnut Creek, CA, United States
2023-09-06 insert address Sanford Research Center 2301 East 60th Street North, Sioux Falls, SD, United States
2023-09-06 insert index_pages_linkeddomain google.com
2023-09-06 insert index_pages_linkeddomain live.com
2023-09-06 insert index_pages_linkeddomain office.com
2023-09-06 update primary_contact null => DoubleTree Hilton Dallas-Richardson 1981 N. Central Expressway, Richardson, TX, United States
2023-07-03 delete address Orange County Convention Center 9800 International Drive, Orlando, FL, United States
2023-07-03 delete index_pages_linkeddomain google.com
2023-07-03 delete index_pages_linkeddomain live.com
2023-07-03 delete index_pages_linkeddomain office.com
2023-07-03 update primary_contact Orange County Convention Center 9800 International Drive, Orlando, FL, United States => null
2023-05-31 delete address Memorial Art Gallery 500 University Ave, Rochester, NY
2023-05-31 delete address Phoenix Convention and Exhibition Center 100 N 3rd St, Phoenix, AZ
2023-05-31 insert address Orange County Convention Center 9800 International Drive, Orlando, FL, United States
2023-05-31 update primary_contact Memorial Art Gallery 500 University Ave, Rochester, NY => Orange County Convention Center 9800 International Drive, Orlando, FL, United States
2023-04-16 delete address Sheraton Princess Kaiulani 120 Ka'iulani Ave, Honolulu, HI
2023-04-16 insert address Memorial Art Gallery 500 University Ave, Rochester, NY
2023-04-16 insert address Orange County Convention Center 9800 International Drive, Orlando, FL
2023-04-16 update primary_contact Sheraton Princess Kaiulani 120 Ka'iulani Ave, Honolulu, HI => Memorial Art Gallery 500 University Ave, Rochester, NY
2023-02-12 insert address Sheraton Princess Kaiulani 120 Ka'iulani Ave, Honolulu, HI
2022-11-09 delete address Batavia Downs Park Place 8315 Park Road, Batavia, NY
2022-11-09 delete address Crossroads Conference Center 20684 State Forest Rd, Georgetown, DE
2022-11-09 delete address Great Wolf Lodge Resort 3575 N. US 31 S, Traverse, City, MI
2022-11-09 delete address Southern Maine Community College 77 Fort Road, South Portland, ME
2022-11-09 delete address UNC Friday Conference Center 100 Friday Center Drive, Chapel Hill, NC
2022-10-09 delete address Great Wolf Lodge Resort, 3575 N. US 31 S Traverse, City, MI 49684 United States
2022-10-09 delete address IU Health Fairbanks Hall, 340 W 10th St Indianapolis, IN 46202 United States
2022-10-09 delete address Phoenix Convention and Exhibition Center, 100 N 3rd St Phoenix, AZ 85004 United States
2022-10-09 insert address Southern Maine Community College 77 Fort Road, South Portland, ME
2022-10-09 insert index_pages_linkeddomain live.com
2022-10-09 insert index_pages_linkeddomain office.com
2022-09-07 delete address 3667 S Las Vegas Blvd Las Vegas, NV, NV 89109 United States
2022-09-07 delete address Indiana Convention Center, 100 S Capitol Ave Indianapolis, IN 46225 United States
2022-09-07 insert address Great Wolf Lodge Resort, 3575 N. US 31 S Traverse, City, MI 49684 United States
2022-09-07 insert address IU Health Fairbanks Hall, 340 W 10th St Indianapolis, IN 46202 United States
2022-09-07 insert address Phoenix Convention and Exhibition Center, 100 N 3rd St Phoenix, AZ 85004 United States
2022-09-07 insert index_pages_linkeddomain google.com
2022-09-07 update primary_contact Indiana Convention Center, 100 S Capitol Ave Indianapolis, IN 46225 United States => IU Health Fairbanks Hall, 340 W 10th St Indianapolis, IN 46202 United States
2022-05-08 delete address Gonzalez Convention Center, 900 E Market Street San Antonio, TX 78205 United States
2022-05-08 insert address 3667 S Las Vegas Blvd Las Vegas, NV, NV 89109 United States
2022-05-08 insert address Indiana Convention Center, 100 S Capitol Ave Indianapolis, IN 46225 United States
2022-05-08 update primary_contact Gonzalez Convention Center, 900 E Market Street San Antonio, TX 78205 United States => Indiana Convention Center, 100 S Capitol Ave Indianapolis, IN 46225 United States
2022-04-08 insert address Gonzalez Convention Center, 900 E Market Street San Antonio, TX 78205 United States
2022-04-08 update primary_contact null => Gonzalez Convention Center, 900 E Market Street San Antonio, TX 78205 United States
2021-06-10 delete index_pages_linkeddomain google.com
2020-09-20 delete address Convention Center, 221 S. 4th St Louisville, KY 40202 United States
2020-09-20 insert index_pages_linkeddomain google.com
2020-09-20 update primary_contact Convention Center, 221 S. 4th St Louisville, KY 40202 United States => null
2020-03-09 delete address 611 W Park St Urbana, IL 61801 United States
2020-02-08 insert address 611 W Park St Urbana, IL 61801 United States
2019-11-07 delete address 2100 Green Hills Drive Ames, IA 50014 United States
2019-11-07 delete address Crowne Plaza Hotel, 801 Greenwich Ave Warwick, RI 02886 United States
2019-11-07 insert address McCormick Place Convention Center, 2301 King Dr Chicago, IL 60616 United States
2019-11-07 update primary_contact 2100 Green Hills Drive Ames, IA 50014 United States => McCormick Place Convention Center, 2301 King Dr Chicago, IL 60616 United States
2019-10-08 delete address 1 Rush Street Schenectady, NY United States
2019-10-08 delete address 1220 1st Ave Coralville, IA 52241 United States
2019-10-08 delete address Dunn Rio Grande Conference Center, 6565 Fannin Houstin, TX 77030 United States
2019-10-08 delete address Waltham Woods, 860 Winter Street Waltham, MA 02451 United States
2019-10-08 insert address 2100 Green Hills Drive Ames, IA 50014 United States
2019-10-08 insert address Crowne Plaza Hotel, 801 Greenwich Ave Warwick, RI 02886 United States
2019-10-08 update primary_contact Dunn Rio Grande Conference Center, 6565 Fannin Houstin, TX 77030 United States => 2100 Green Hills Drive Ames, IA 50014 United States
2019-09-08 insert address 1 Rush Street Schenectady, NY United States
2019-09-08 insert address 1220 1st Ave Coralville, IA 52241 United States
2019-09-08 insert address Convention Center, 221 S. 4th St Louisville, KY 40202 United States
2019-09-08 insert address Dunn Rio Grande Conference Center, 6565 Fannin Houstin, TX 77030 United States
2019-08-08 insert address Waltham Woods, 860 Winter Street Waltham, MA 02451 United States
2019-08-08 update primary_contact null => Waltham Woods, 860 Winter Street Waltham, MA 02451 United States
2019-05-09 delete address Anaheim Marriott and Convention Center, 800 W Katella Ave Anaheim, CA 92802 United States
2019-05-09 delete address Iowa City, 1220 1st Avenue Coralville, IA 52241 United States
2019-05-09 delete address Oregon Convention Center, 777 NE Martin Luther King Jr Blvd Portland, OR 97232 United States
2019-05-09 update primary_contact Iowa City, 1220 1st Avenue Coralville, IA 52241 United States => null
2019-04-09 delete address Centre Park of West Chester, 5880 Muhlhauser Rd West Chester, OH 45069 United States
2019-04-09 insert address Iowa City, 1220 1st Avenue Coralville, IA 52241 United States
2019-04-09 update primary_contact Centre Park of West Chester, 5880 Muhlhauser Rd West Chester, OH 45069 United States => Iowa City, 1220 1st Avenue Coralville, IA 52241 United States
2019-03-02 insert address Centre Park of West Chester, 5880 Muhlhauser Rd West Chester, OH 45069 United States
2019-01-28 insert address Anaheim Marriott and Convention Center, 800 W Katella Ave Anaheim, CA 92802 United States
2019-01-28 insert address Oregon Convention Center, 777 NE Martin Luther King Jr Blvd Portland, OR 97232 United States
2019-01-28 update primary_contact null => Oregon Convention Center, 777 NE Martin Luther King Jr Blvd Portland, OR 97232 United States
2018-11-05 delete address 1900 Pacific Avenue Atlantic City, NJ 08401 United States
2018-11-05 delete address Hyatt Regency Monterey Hotel and Spa on Del Monte Golf Course, 1 Old Golf Course Rd Monterey, CA 93940 United States
2018-11-05 delete address St. Vincent's Birmingham Bruno Conference Center, 806 St. Vincent's Drive Birmingham, AL 35205 United States
2018-11-05 update primary_contact 1900 Pacific Avenue Atlantic City, NJ 08401 United States => null
2018-10-02 insert address 1900 Pacific Avenue Atlantic City, NJ 08401 United States
2018-10-02 insert address Hyatt Regency Monterey Hotel and Spa on Del Monte Golf Course, 1 Old Golf Course Rd Monterey, CA 93940 United States
2018-10-02 insert address St. Vincent's Birmingham Bruno Conference Center, 806 St. Vincent's Drive Birmingham, AL 35205 United States
2018-10-02 update primary_contact null => 1900 Pacific Avenue Atlantic City, NJ 08401 United States
2018-06-02 delete source_ip 198.251.79.194
2018-06-02 insert source_ip 74.208.200.236
2017-08-27 delete address TRICOR Systems Inc. Elgin, IL 60123
2017-08-27 delete fax 1-847-742-5574
2017-08-27 delete phone 1-847-742-5542
2017-08-27 update primary_contact TRICOR Systems Inc. Elgin, IL 60123 => null
2017-05-15 delete source_ip 198.71.51.20
2017-05-15 insert source_ip 198.251.79.194
2017-03-14 delete source_ip 208.109.86.107
2017-03-14 insert fax 1-847-742-5574
2017-03-14 insert source_ip 198.71.51.20