FALLON HEALTH - History of Changes


DateDescription
2024-03-09 update website_status Disallowed => FlippedRobots
2023-08-27 update website_status FlippedRobots => Disallowed
2023-07-29 update website_status Disallowed => FlippedRobots
2023-05-28 update website_status FlippedRobots => Disallowed
2023-04-25 update website_status Disallowed => FlippedRobots
2023-02-22 update website_status FlippedRobots => Disallowed
2023-01-29 update website_status Disallowed => FlippedRobots
2022-11-28 update website_status FlippedRobots => Disallowed
2022-11-05 update website_status Disallowed => FlippedRobots
2022-09-05 update website_status FlippedRobots => Disallowed
2022-08-17 update website_status OK => FlippedRobots
2022-06-17 insert email co..@fallonhealth.org
2022-06-17 insert email no..@fallonhealthfhir.com
2022-06-17 insert fax 1-508-831-1136
2022-06-17 insert person Kristine Bostek
2022-06-17 insert terms_pages_linkeddomain 1up.health
2022-06-17 insert terms_pages_linkeddomain ftc.gov
2022-06-17 insert terms_pages_linkeddomain ftccomplaintassistant.gov
2022-04-16 delete source_ip 65.196.20.23
2022-04-16 insert source_ip 65.196.20.135
2022-02-08 insert person Matt Herndon
2021-09-04 insert email me..@fallonhealth.org
2021-09-04 insert person Melissa Randall
2021-04-12 insert personal_emails ch..@fallonhealth.org
2021-04-12 delete contact_pages_linkeddomain yourhealth-wellnessteam.com
2021-04-12 delete email me..@fallonhealth.org
2021-04-12 delete person Melissa Randall
2021-04-12 delete phone 1-508-368-9345
2021-04-12 insert contact_pages_linkeddomain mygiclink.com
2021-04-12 insert email ch..@fallonhealth.org
2021-02-18 update person_title Mary Ritter: Member of the Executive Management Team; Senior Vice President of Strategy and Business Development => Member of the Executive Management Team; Senior Vice President of Strategy and Business Development; Senior Vice President and Chief Strategy and Government Programs Officer
2021-01-18 delete contact_pages_linkeddomain teladoc.com
2021-01-18 delete email jo..@fallonhealth.org
2021-01-18 delete email jo..@fallonhealth.org
2021-01-18 delete email se..@fallonhealth.org
2021-01-18 insert email cu..@fallonhealth.org
2021-01-18 insert email me..@fallonhealth.org
2021-01-18 insert email me..@fallonhealth.org
2020-07-27 delete otherexecutives David Friend
2020-07-27 insert otherexecutives Alice Bonner
2020-07-27 delete person David Friend
2020-07-27 insert person Alice Bonner
2020-06-26 insert contact_pages_linkeddomain yourhealth-wellnessteam.com
2020-05-26 delete otherexecutives Kimberly Salmon
2020-05-26 delete email ki..@fallonhealth.org
2020-05-26 delete person Kimberly Salmon
2020-05-26 delete phone 1-508-368-9439
2020-03-26 delete otherexecutives David T. Przesiek
2020-03-26 delete svp David T. Przesiek
2020-03-26 delete person David T. Przesiek
2020-01-25 insert general_emails in..@myombudsman.org
2020-01-25 insert address 11 Dartmouth Street, Suite 301, Malden, MA 02148
2020-01-25 insert contact_pages_linkeddomain myombudsman.org
2020-01-25 insert email in..@myombudsman.org
2020-01-25 insert phone 1-855-781-9898
2019-09-24 insert cfo Todd Bailey
2019-09-24 insert svp Todd Bailey
2019-09-24 delete person Lisa Cohen
2019-09-24 insert person Todd Bailey
2019-08-25 delete contact_pages_linkeddomain wellsuite.com
2019-07-26 delete contact_pages_linkeddomain centralmass.org
2019-07-26 insert contact_pages_linkeddomain discovercentralma.org
2019-06-26 delete about_pages_linkeddomain navicare.org
2019-06-26 insert address P.O. Box 847231 Boston, MA 02284-7231 Or
2019-06-26 insert contact_pages_linkeddomain invoicecloud.com
2019-06-26 insert person Melissa Randall
2019-06-26 insert phone 1-508-368-9345
2019-06-26 insert phone 1-800-325-5669
2019-05-20 delete cfo Kevin Grozio
2019-05-20 delete svp Kevin Grozio
2019-05-20 delete person Kevin Grozio
2019-04-17 insert phone 1-855-283-7679
2019-02-13 delete contact_pages_linkeddomain liveandworkwell.com
2018-12-01 delete phone 1-508-368-9345
2018-12-01 insert person Melissa Cordial
2018-12-01 insert phone 1-508-368-9616
2018-10-21 delete website_emails we..@fallonhealth.org
2018-10-21 delete email we..@fallonhealth.org
2018-08-14 insert contact_pages_linkeddomain liveandworkwell.com
2018-06-27 insert otherexecutives Carolyn Langer
2018-06-27 insert svp Carolyn Langer
2018-06-27 delete contact_pages_linkeddomain tzghosting.net
2018-06-27 delete person Eric Hall
2018-06-27 delete phone 1-800-341-4848
2018-06-27 delete phone 1-800-497-4648
2018-06-27 delete phone 1-800-841-2900
2018-06-27 insert person Carolyn Langer
2018-06-27 insert person Mary Ritter
2018-06-27 insert phone 1-855-203-4660
2018-06-27 insert phone 1-855-508-3390
2018-06-27 insert phone 1-855-508-4715
2018-04-25 insert alias Fallon Health & Life Assurance Company
2018-04-25 insert contact_pages_linkeddomain tzghosting.net
2018-03-28 delete evp Thomas H. Ebert
2018-03-28 delete otherexecutives Thomas H. Ebert
2018-03-28 delete person Thomas H. Ebert
2018-02-02 delete about_pages_linkeddomain theemployeeadvantage.org
2018-02-02 delete career_pages_linkeddomain theemployeeadvantage.org
2018-02-02 delete contact_pages_linkeddomain theemployeeadvantage.org
2018-02-02 delete directions_pages_linkeddomain theemployeeadvantage.org
2018-02-02 delete index_pages_linkeddomain theemployeeadvantage.org
2018-02-02 delete management_pages_linkeddomain theemployeeadvantage.org
2018-02-02 update person_title Kevin Grozio: Senior Vice President; Member of the Executive Management Team; Chief Financial Officer; Senior Vice President and Chief Financial Officer / Em => Senior Vice President; Member of the Executive Management Team; Chief Financial Officer
2017-12-25 delete source_ip 63.116.189.23
2017-12-25 insert source_ip 65.196.20.23
2017-11-26 insert cfo Kevin Grozio
2017-11-26 insert svp Kevin Grozio
2017-11-26 update person_title Kevin Grozio: Vice President Underwriting and Actuarial Services and Interim Chief Financial Officer; Member of the Executive Management Team => Senior Vice President; Member of the Executive Management Team; Chief Financial Officer; Senior Vice President and Chief Financial Officer / Em
2017-09-17 delete index_pages_linkeddomain mhqp.org
2017-05-22 delete cfo R. Scott Walker
2017-05-22 delete evp R. Scott Walker
2017-05-22 delete person R. Scott Walker
2017-05-22 insert person Kevin Grozio
2017-02-02 delete index_pages_linkeddomain teladoc.com
2017-02-02 insert contact_pages_linkeddomain teladoc.com
2017-01-05 insert otherexecutives James Gentile
2017-01-05 insert svp James Gentile
2017-01-05 delete phone 1-866-209-5073
2017-01-05 insert index_pages_linkeddomain teladoc.com
2017-01-05 insert person James Gentile
2016-09-28 delete address P.O. Box 15121 Worcester, MA 01615
2016-09-28 insert address P.O. Box 211308 Eagan, MN 55121-2908
2016-09-28 update website_status FlippedRobots => OK
2016-09-16 update website_status OK => FlippedRobots
2016-08-19 insert person Eric Hall
2016-07-14 update website_status FlippedRobots => OK
2016-07-14 delete otherexecutives W. Tomas Spencer
2016-07-14 insert otherexecutives W. Thomas Spencer
2016-07-14 delete person W. Tomas Spencer
2016-07-14 insert person W. Thomas Spencer
2016-07-02 update website_status OK => FlippedRobots
2016-04-28 delete career_emails hu..@fallonhealth.org
2016-04-28 delete cio Frank Barresi
2016-04-28 delete support_emails co..@fchp.org
2016-04-28 delete svp Frank Barresi
2016-04-28 insert president Richard P. Burke
2016-04-28 delete email as..@fchp.org
2016-04-28 delete email co..@fchp.org
2016-04-28 delete email ed..@fchp.org
2016-04-28 delete email hu..@fallonhealth.org
2016-04-28 delete person Frank Barresi
2016-04-28 insert email hr..@fallonhealth.org
2016-04-28 update person_title Richard P. Burke: Executive; Interim President; CEO; Member of the Board of Directors; Interim CEO and President => Interim President; CEO; Member of the Board of Directors; President; Member of the Executive Management Team
2016-04-28 update website_status FlippedRobots => OK
2016-04-21 update website_status OK => FlippedRobots
2016-01-25 delete career_emails hu..@fchp.org
2016-01-25 delete ceo W. Patrick Hughes
2016-01-25 delete otherexecutives W. Patrick Hughes
2016-01-25 delete personal_emails ch..@fchp.org
2016-01-25 delete president W. Patrick Hughes
2016-01-25 delete website_emails we..@fchp.org
2016-01-25 insert career_emails hu..@fallonhealth.org
2016-01-25 insert ceo Richard P. Burke
2016-01-25 insert evp Thomas H. Ebert
2016-01-25 insert otherexecutives Richard P. Burke
2016-01-25 insert otherexecutives Thomas H. Ebert
2016-01-25 insert personal_emails ch..@fallonhealth.org
2016-01-25 insert support_emails co..@fallonhealth.org
2016-01-25 insert website_emails we..@fallonhealth.org
2016-01-25 delete email br..@fchp.org
2016-01-25 delete email ch..@fchp.org
2016-01-25 delete email co..@fchp.org
2016-01-25 delete email em..@fchp.org
2016-01-25 delete email gr..@fchp.org
2016-01-25 delete email hu..@fchp.org
2016-01-25 delete email jo..@fchp.org
2016-01-25 delete email ki..@fchp.org
2016-01-25 delete email me..@fchp.org
2016-01-25 delete email se..@fchp.org
2016-01-25 delete email we..@fchp.org
2016-01-25 delete person W. Patrick Hughes
2016-01-25 delete phone 1-877-255-7108
2016-01-25 insert email as..@fallonhealth.org
2016-01-25 insert email br..@fallonhealth.org
2016-01-25 insert email ch..@fallonhealth.org
2016-01-25 insert email co..@fallonhealth.org
2016-01-25 insert email co..@fallonhealth.org
2016-01-25 insert email ed..@fallonhealth.org
2016-01-25 insert email em..@fallonhealth.org
2016-01-25 insert email gr..@fallonhealth.org
2016-01-25 insert email hu..@fallonhealth.org
2016-01-25 insert email jo..@fallonhealth.org
2016-01-25 insert email jo..@fallonhealth.org
2016-01-25 insert email ki..@fallonhealth.org
2016-01-25 insert email me..@fallonhealth.org
2016-01-25 insert email se..@fallonhealth.org
2016-01-25 insert email we..@fallonhealth.org
2016-01-25 insert person Thomas H. Ebert
2016-01-25 insert phone 1-877-790-4971
2016-01-25 update person_title Richard P. Burke: Executive; Interim CEO and President, Senior Care Services and Government Programs => Executive; Interim President; CEO; Member of the Board of Directors; Interim CEO and President
2015-10-24 delete chro Linda St. John
2015-10-24 delete otherexecutives Sarika Aggarwal
2015-10-24 delete svp Linda St. John
2015-10-24 delete svp Sarika Aggarwal
2015-10-24 insert chro Jill Lebow
2015-10-24 insert svp Jill Lebow
2015-10-24 delete person Joe Kempf
2015-10-24 delete person Linda St. John
2015-10-24 delete person Sarika Aggarwal
2015-10-24 delete person Scott Beaird
2015-10-24 insert person Jill Lebow
2015-10-24 insert person Mark Mosby
2015-10-24 update person_title Richard P. Burke: Executive; President, Senior Care Services and Government Programs / Chief Compliance Officer => Executive; Interim CEO and President, Senior Care Services and Government Programs
2015-06-26 insert person Scott Beaird
2015-04-29 delete coo Mary Ritter
2015-04-29 delete evp Mary Ritter
2015-04-29 delete vp Frank Barresi
2015-04-29 insert coo Emily West
2015-04-29 insert svp Emily West
2015-04-29 insert svp Frank Barresi
2015-04-29 delete person Jesse Caplan
2015-04-29 delete person Mary Ritter
2015-04-29 insert person Emily West
2015-04-29 insert person Joe Kempf
2015-04-29 update person_title Frank Barresi: Vice President; Executive; Chief Information Officer => Executive; Chief Information Officer; Senior Vice President
2015-04-01 delete address P.O. Box 55472 Boston, MA 02205-5472
2015-04-01 insert address P.O. Box 847231 Boston, MA 02284-7231
2015-04-01 insert index_pages_linkeddomain mhqp.org
2015-02-22 delete index_pages_linkeddomain mhqp.org
2014-11-13 update person_title David Przesiek: Executive; Chief Sales Officer; Senior Vice President; Senior Vice President of Sales and Marketing => Executive; Chief Sales Officer; Senior Vice President; Senior Vice President of Chief Sales Officer
2014-11-13 update person_title Mary Ritter: Chief Operating Officer; Executive Vice President; Chief Operations Officer => Chief Operating Officer; Executive Vice President
2014-10-05 insert evp Mary Ritter
2014-10-05 delete phone 1-888-333-2535, ext. 69590
2014-10-05 insert phone 1-800-333-2535, ext. 69590
2014-10-05 update person_title Mary Ritter: Executive; Chief Operations Officer => Chief Operating Officer; Executive Vice President; Chief Operations Officer
2014-08-22 delete chiefstrategyofficer Mary Ritter
2014-08-22 delete coo Richard Commander
2014-08-22 delete otherexecutives David R. Grenon
2014-08-22 delete svp Richard Commander
2014-08-22 insert cio Frank Barresi
2014-08-22 insert coo Mary Ritter
2014-08-22 insert otherexecutives B. John Dill
2014-08-22 insert otherexecutives Joseph Stolberg
2014-08-22 insert otherexecutives W. Tomas Spencer
2014-08-22 insert personal_emails an..@fchp.org
2014-08-22 insert personal_emails je..@fchp.org
2014-08-22 insert personal_emails pa..@fchp.org
2014-08-22 insert vp Frank Barresi
2014-08-22 delete index_pages_linkeddomain bettermahealthconnector.org
2014-08-22 delete person Christian W. McCarthy
2014-08-22 delete person David R. Grenon
2014-08-22 delete person Richard Commander
2014-08-22 insert email an..@fchp.org
2014-08-22 insert email je..@fchp.org
2014-08-22 insert email pa..@fchp.org
2014-08-22 insert person Andre Gabryjelski
2014-08-22 insert person B. John Dill
2014-08-22 insert person Frank Barresi
2014-08-22 insert person Jennifer Lavigne
2014-08-22 insert person Joseph Stolberg
2014-08-22 insert person Patrick Robinson
2014-08-22 insert person W. Tomas Spencer
2014-08-22 insert phone 1-888-203-5295
2014-08-22 update person_description Christine Sinacola => Christine Sinacola
2014-08-22 update person_title Julia LeBrun: Senior Sales Executive => Account Executive
2014-08-22 update person_title Mary Ritter: Executive; Chief Strategy Officer => Executive; Chief Operations Officer
2014-08-22 update person_title Sarah W. Donnelly: Sales Executive; Member of the New England Employee Benefits Council => Senior Sales Executive; Member of the New England Employee Benefits Council
2014-08-22 update person_title W. Patrick Hughes: Executive; Member of the Board of Directors; President; FCHP President and Chief Executive Officer; Chief Executive Officer => Executive; Member of the Board of Directors; President; Chief Executive Officer
2014-04-20 delete source_ip 63.116.189.20
2014-04-20 insert about_pages_linkeddomain fallon-massachusetts.jobs
2014-04-20 insert about_pages_linkeddomain fallon-medical.jobs
2014-04-20 insert about_pages_linkeddomain fallon-nursing.jobs
2014-04-20 insert about_pages_linkeddomain fallon-socialwork.jobs
2014-04-20 insert career_pages_linkeddomain fallon-massachusetts.jobs
2014-04-20 insert career_pages_linkeddomain fallon-medical.jobs
2014-04-20 insert career_pages_linkeddomain fallon-socialwork.jobs
2014-04-20 insert contact_pages_linkeddomain fallon-massachusetts.jobs
2014-04-20 insert contact_pages_linkeddomain fallon-medical.jobs
2014-04-20 insert contact_pages_linkeddomain fallon-nursing.jobs
2014-04-20 insert contact_pages_linkeddomain fallon-socialwork.jobs
2014-04-20 insert index_pages_linkeddomain bettermahealthconnector.org
2014-04-20 insert index_pages_linkeddomain mhqp.org
2014-04-20 insert source_ip 63.116.189.23