MJ AGOSTINI - History of Changes


DateDescription
2024-04-09 delete address 106 South Main Street, Westbrook, CT 06498
2024-04-09 delete address 321 Hang Dog Lane, Wethersfield, CT 06109
2024-04-09 delete address 79 York Road, Berlin, CT 06037
2024-04-09 insert address 102 Vine Street, New Britain, CT 06052
2023-10-12 delete address 161 Main Street, Berlin, CT 06023
2023-10-12 delete address 195 Newgate Road, East Granby, CT 06026
2023-10-12 delete address 2 Hawks Landing, Berlin, CT 06037
2023-10-12 delete person Marissa Agostini
2023-10-12 insert address 186 Mariondale Drive, Southington, CT 06479
2023-10-12 insert address 321 Hang Dog Lane, Wethersfield, CT 06109
2023-10-12 insert address 79 York Road, Berlin, CT 06037
2023-10-12 insert person Carli Camacho
2023-10-12 update person_title Christa Lausier: Sale Pending Coordinator => Client Relations and Assistant Transaction Coordinator
2023-10-12 update person_title Moriah Perez: Office Manger => MJ 's Office Manager
2023-07-02 delete address 105 Fairway Drive, New Britain, CT 06053
2023-07-02 delete address 2 Old Wood Road, Berlin, CT 06037
2023-07-02 delete address 24 Spencer Drive, Middletown, CT 06457
2023-07-02 delete address 54 Lincoln Avenue, Norwich, CT 06360
2023-07-02 insert address 161 Main Street, Berlin, CT 06023
2023-07-02 insert address 195 Newgate Road, East Granby, CT 06026
2023-07-02 insert address 2 Hawks Landing, Berlin, CT 06037
2023-05-21 delete address 16 Brittanys Path, Berlin, CT 06023
2023-05-21 delete address 2 Hawks Landing, Berlin, CT 06037
2023-05-21 delete address 31 Elton Road, Berlin, CT 06037
2023-05-21 delete address 4 Hawks Landing, Berlin, CT 06023
2023-05-21 insert address 105 Fairway Drive, New Britain, CT 06053
2023-05-21 insert address 2 Old Wood Road, Berlin, CT 06037
2023-05-21 insert address 24 Spencer Drive, Middletown, CT 06457
2023-05-21 insert address 54 Lincoln Avenue, Norwich, CT 06360
2023-03-02 insert address 16 Brittanys Path, Berlin, CT 06023
2023-03-02 insert address 2 Hawks Landing, Berlin, CT 06037
2023-03-02 insert address 31 Elton Road, Berlin, CT 06037
2023-03-02 insert address 4 Hawks Landing, Berlin, CT 06023
2022-12-12 delete address 102 Halleran Drive, Newington, CT 06111
2022-12-12 delete address 122 Farmington Chase Crescent #122, Farmington, CT 06032
2022-12-12 delete address 198 Marlborough Street, Newington, CT 06111
2022-12-12 delete address 272 Pierce Road, South Windsor, CT 06074
2022-12-12 delete address 2A Berlin Turnpike, Berlin, CT 06037
2022-12-12 insert address 2061 West Street, Southington, CT 06489
2022-10-12 delete address 1041 Marion Avenue, Southington, CT 06479
2022-10-12 delete address 2061 West Street, Southington, CT 06489
2022-10-12 delete address 9 Lee Drive, Berlin, CT 06037
2022-10-12 delete source_ip 50.57.34.101
2022-10-12 insert address 122 Farmington Chase Crescent #122, Farmington, CT 06032
2022-10-12 insert address 198 Marlborough Street, Newington, CT 06111
2022-10-12 insert address 272 Pierce Road, South Windsor, CT 06074
2022-10-12 insert source_ip 172.67.202.71
2022-10-12 insert source_ip 104.21.85.43
2022-09-11 insert address 102 Halleran Drive, Newington, CT 06111
2022-09-11 insert address 1041 Marion Avenue, Southington, CT 06479
2022-09-11 insert address 9 Lee Drive, Berlin, CT 06037
2022-08-11 delete address 11 Bishop Road, West Hartford, CT 06119
2022-08-11 delete address 25 Oak Hill Road, Rocky Hill, CT 06067
2022-08-11 delete address 4 Pleasant Street, Plainfield, CT 06374
2022-08-11 delete address 416 Andrews Street, Southington, CT 06489
2022-08-11 insert address 106 South Main Street, Westbrook, CT 06498
2022-07-11 delete address 1041 Marion Avenue, Southington, CT 06479
2022-07-11 delete address 157 Bradford Walk #157, New Britain, CT 06053
2022-07-11 delete address 30 Ridge Drive North, Old Saybrook, CT 06475
2022-07-11 delete address 311 Carlton Lane #311, Rocky Hill, CT 06067
2022-07-11 insert address 2061 West Street, Southington, CT 06489
2022-07-11 insert address 25 Oak Hill Road, Rocky Hill, CT 06067
2022-07-11 insert address 4 Pleasant Street, Plainfield, CT 06374
2022-07-11 insert address 416 Andrews Street, Southington, CT 06489
2022-06-10 delete address 1 Brittanys Path, Berlin, CT 06023
2022-06-10 delete address 2061 West Street, Southington, CT 06489
2022-06-10 delete address 98 Cooke Street, Plainville, CT 06062
2022-06-10 delete email mj@mjagostini.com
2022-06-10 insert address 11 Bishop Road, West Hartford, CT 06119
2022-06-10 insert address 157 Bradford Walk #157, New Britain, CT 06053
2022-06-10 insert address 2A Berlin Turnpike, Berlin, CT 06037
2022-06-10 insert address 30 Ridge Drive North, Old Saybrook, CT 06475
2022-06-10 insert address 311 Carlton Lane #311, Rocky Hill, CT 06067
2022-06-10 update website_status FlippedRobots => OK
2022-04-21 update website_status OK => FlippedRobots
2022-03-21 delete address 427 Boston Post Road, East Lyme, CT 06333
2022-03-21 insert address 1 Brittanys Path, Berlin, CT 06023
2022-03-21 insert address 98 Cooke Street, Plainville, CT 06062
2022-02-06 delete address 10 Canoe Birch Court #10, Berlin, CT 06037
2022-02-06 delete address 15 Johnson Avenue, Plainville, CT 06062
2022-02-06 delete address 277 Boston Road, Middletown, CT 06457
2022-02-06 delete address 388 Percival Avenue, Berlin, CT 06037
2022-02-06 delete address 486 New Britain Avenue, Newington, CT 06111
2022-02-06 delete address 687 Beckley Road, Berlin, CT 06037
2022-02-06 insert address 1041 Marion Avenue, Southington, CT 06479
2022-02-06 insert address 2061 West Street, Southington, CT 06489
2022-02-06 insert address 427 Boston Post Road, East Lyme, CT 06333
2021-10-05 delete address 2061 West Street, Southington, CT 06489
2021-10-05 delete address 32 Candlewick Lane, Berlin, CT 06037
2021-10-05 delete address 79 Warsaw Street, Deep River, CT 06417
2021-10-05 delete address 96 Commonwealth Avenue, New Britain, CT 06053
2021-10-05 insert address 10 Canoe Birch Court #10, Berlin, CT 06037
2021-10-05 insert address 15 Johnson Avenue, Plainville, CT 06062
2021-10-05 insert address 388 Percival Avenue, Berlin, CT 06037
2021-10-05 insert address 687 Beckley Road, Berlin, CT 06037
2021-09-02 delete address 106 Ellwood Road, Berlin, CT 06037
2021-09-02 delete address 2A Berlin Turnpike, Berlin, CT 06037
2021-09-02 delete address 319 New Britain Road #109, Berlin, CT 06037
2021-09-02 delete address 5 Arrowhead Drive #5, Farmington, CT 06085
2021-09-02 insert address 32 Candlewick Lane, Berlin, CT 06037
2021-09-02 insert address 486 New Britain Avenue, Newington, CT 06111
2021-09-02 insert address 79 Warsaw Street, Deep River, CT 06417
2021-09-02 insert address 96 Commonwealth Avenue, New Britain, CT 06053
2021-07-29 delete address 0 Orchard Road, Berlin, CT 06037
2021-07-29 delete address 15 Brittanys Path, Berlin, CT 06023
2021-07-29 delete address 917 Orchard Road, Berlin, CT 06037
2021-07-29 insert address 106 Ellwood Road, Berlin, CT 06037
2021-07-29 insert address 319 New Britain Road #109, Berlin, CT 06037
2021-07-29 insert address 5 Arrowhead Drive #5, Farmington, CT 06085
2021-06-27 delete address 154 Cedarwood Lane, Newington, CT 06111
2021-06-27 delete address 19 Alden Street, New Britain, CT 06053
2021-06-27 delete address 781 Farmington Avenue, New Britain, CT 06053
2021-06-27 insert address 0 Orchard Road, Berlin, CT 06037
2021-06-27 insert address 277 Boston Road, Middletown, CT 06457
2021-06-27 insert address 917 Orchard Road, Berlin, CT 06037
2021-05-27 delete address 0 Orchard Road, Berlin, CT 06037
2021-05-27 delete address 771 Farmington Avenue, New Britain, CT 06053
2021-05-27 insert address 154 Cedarwood Lane, Newington, CT 06111
2021-05-27 insert address 19 Alden Street, New Britain, CT 06053
2021-05-27 insert address 2A Berlin Turnpike, Berlin, CT 06037
2021-04-11 delete address 14 Robbins Road, Berlin, CT 06037
2021-04-11 delete address 15 Dunham Lane, Farmington, CT 06032
2021-04-11 delete address 829 Beckley Road, Berlin, CT 06037
2021-04-11 insert address 0 Orchard Road, Berlin, CT 06037
2021-04-11 insert address 15 Brittanys Path, Berlin, CT 06023
2021-02-16 delete address 140 Torkom Drive, New Britain, CT 06053
2021-02-16 delete address 233 Dayl Drive, Berlin, CT 06037
2021-02-16 delete address 46 Pearl Street, Norwich, CT 06360
2021-02-16 insert address 2061 West Street, Southington, CT 06489
2021-02-16 insert address 771 Farmington Avenue, New Britain, CT 06053
2021-02-16 insert address 829 Beckley Road, Berlin, CT 06037
2021-01-16 delete source_ip 173.242.31.104
2021-01-16 insert source_ip 50.57.34.101
2020-02-23 delete source_ip 198.145.30.68
2020-02-23 insert source_ip 173.242.31.104
2019-09-23 delete about_pages_linkeddomain driftt.com
2019-09-23 delete contact_pages_linkeddomain driftt.com
2019-09-23 delete index_pages_linkeddomain driftt.com
2019-09-23 delete partner_pages_linkeddomain driftt.com
2019-09-23 delete terms_pages_linkeddomain driftt.com
2019-09-23 insert person SALE PENDING TRANSACTION
2019-09-23 insert phone 860-518-7611
2019-09-23 insert phone 860-836-7072
2019-07-24 insert about_pages_linkeddomain driftt.com
2019-07-24 insert contact_pages_linkeddomain driftt.com
2019-07-24 insert index_pages_linkeddomain driftt.com
2019-07-24 insert partner_pages_linkeddomain driftt.com
2019-07-24 insert terms_pages_linkeddomain driftt.com
2018-11-26 delete person Cheri Neustadt
2018-08-06 insert about_pages_linkeddomain lendirect.com
2018-08-06 insert contact_pages_linkeddomain lendirect.com
2018-08-06 insert index_pages_linkeddomain lendirect.com
2018-08-06 insert partner_pages_linkeddomain lendirect.com
2018-08-06 insert terms_pages_linkeddomain lendirect.com
2018-01-31 delete address 130 Webster Square Road Berlin CT 06037
2018-01-31 delete fax 860-828-1653
2018-01-31 delete phone 860-828-3230 x303
2018-01-31 delete phone 860-995-966
2018-01-31 insert about_pages_linkeddomain copyright.gov
2018-01-31 insert address 1195 Farmington Avenue Berlin CT 06037
2018-01-31 insert contact_pages_linkeddomain copyright.gov
2018-01-31 insert index_pages_linkeddomain copyright.gov
2018-01-31 insert partner_pages_linkeddomain copyright.gov
2018-01-31 insert terms_pages_linkeddomain copyright.gov
2018-01-31 update primary_contact 130 Webster Square Road Berlin CT 06037 => 1195 Farmington Avenue Berlin CT 06037
2017-12-22 delete person Sale Pending Transaction
2017-12-22 insert person Cheri Neustadt
2017-12-22 update person_description Sarah Smedick => Sarah Smedick
2017-12-22 update person_title Sarah Smedick: Buyer; Assistant => MJ 's Buyer Specialist
2017-10-17 delete about_pages_linkeddomain idxbroker.com
2017-10-17 delete contact_pages_linkeddomain idxbroker.com
2017-10-17 delete index_pages_linkeddomain idxbroker.com
2017-10-17 delete partner_pages_linkeddomain idxbroker.com
2017-10-17 delete terms_pages_linkeddomain idxbroker.com
2017-10-17 insert about_pages_linkeddomain idxhome.com
2017-10-17 insert contact_pages_linkeddomain idxhome.com
2017-10-17 insert index_pages_linkeddomain idxhome.com
2017-10-17 insert partner_pages_linkeddomain idxhome.com
2017-10-17 insert terms_pages_linkeddomain idxhome.com
2017-03-11 update person_description Sale Pending Transaction => Sale Pending Transaction
2017-01-21 insert phone 860-995-966
2016-10-26 insert about_pages_linkeddomain idxbroker.com
2016-10-26 insert contact_pages_linkeddomain idxbroker.com
2016-10-26 insert partner_pages_linkeddomain idxbroker.com
2016-10-26 insert terms_pages_linkeddomain idxbroker.com
2016-08-30 delete address 1201 Farmington Avenue Berlin CT 06037
2016-08-30 insert address 130 Webster Square Road Berlin CT 06037
2016-08-30 update primary_contact 1201 Farmington Avenue Berlin CT 06037 => 130 Webster Square Road Berlin CT 06037
2015-03-21 delete address 17 CARRIAGE - BURLINGTON, CT
2015-02-14 insert address 17 CARRIAGE - BURLINGTON, CT
2015-02-14 insert person Sale Pending Transaction
2015-01-13 delete address 0 CRYSTAL FALLS WAY Berlin, Connecticut
2015-01-13 delete address 113 WEDGEWOOD RD Southington, Connecticut
2015-01-13 delete address 125 HILLSIDE RD Berlin, Connecticut
2015-01-13 delete address 13 QUARRY LN 13 Berlin, Connecticut
2015-01-13 delete address 13 QUINEBAUG CAMP RD Griswold, Connecticut
2015-01-13 delete address 135 CAMP AVE Newington, Connecticut
2015-01-13 delete address 140 PEPPERIDGE DR Southington, Connecticut
2015-01-13 delete address 150 STONY MILL LN 150 Berlin, Connecticut
2015-01-13 delete address 19 HONEYSUCKLE CT 19 Berlin, Connecticut
2015-01-13 delete address 20R HOMESTEAD RD Ledyard, Connecticut
2015-01-13 delete address 37 SAVARESE LN Burlington, Connecticut
2015-01-13 delete address 380 ROUND HILL RD Salem, Connecticut
2015-01-13 delete address 494 Farmington Ave New Britain, Connecticut
2015-01-13 delete address 505 COOKE ST Farmington, Connecticut
2015-01-13 delete address 600 PROSPECT ST A7 New Haven, Connecticut
2015-01-13 delete address 608 CONGRESS AVE Waterbury, Connecticut
2015-01-13 delete address 61 FOREST ST New Britain, Connecticut
2015-01-13 delete address 70 WESTVIEW TER Berlin, Connecticut
2014-11-27 delete address 0 Bedrooms 0 Total Baths 44 HATCH ST New Britain, Connecticut CT 06053
2014-11-27 delete address 0 Bedrooms 0 Total Baths 505 COOKE ST Farmington, Connecticut CT 06032
2014-11-27 delete address 0 Bedrooms 0 Total Baths 60 MAPLE ST Branford, Connecticut CT 06405
2014-11-27 delete address 2 Bedrooms 1 Total Baths 516 WETHERSFIELD RD Berlin, Connecticut CT 06037
2014-11-27 delete address 2 Bedrooms 1.1 Total Baths 207 EVERGREEN CIR Middletown, Connecticut CT 06457
2014-11-27 delete address 3 Bedrooms 1 Total Baths 37 SAVARESE LN Burlington, Connecticut CT 06013
2014-11-27 delete address 3 Bedrooms 1.1 Total Baths 15 ARROWHEAD CIRCLE Newington, Connecticut CT 06111
2014-11-27 delete address 3 Bedrooms 1.1 Total Baths 18 PEBBLE BROOK CT Berlin, Connecticut CT 06037
2014-11-27 delete address 3 Bedrooms 1.1 Total Baths 505 COOKE ST Farmington, Connecticut CT 06032
2014-11-27 delete address 3 Bedrooms 1.1 Total Baths 684 PROSPECT Wethersfield, Connecticut CT 06109
2014-11-27 delete address 3 Bedrooms 1.1 Total Baths 684 PROSPECT ST Wethersfield, Connecticut CT 06109
2014-11-27 delete address 3 Bedrooms 2 Total Baths 135 CAMP AVE Newington, Connecticut CT 06111
2014-11-27 delete address 3 Bedrooms 2 Total Baths 50 WINCHELL DR Berlin, Connecticut CT 06037
2014-11-27 delete address 3 Bedrooms 2.1 Total Baths 13 QUARRY LN Berlin, Connecticut CT 06037
2014-11-27 delete address 3 Bedrooms 2.1 Total Baths 140 PEPPERIDGE DR Southington, Connecticut CT 06489
2014-11-27 delete address 3 Bedrooms 2.1 Total Baths 150 STONY MILL LN Berlin, Connecticut CT 06023
2014-11-27 delete address 3 Bedrooms 2.1 Total Baths 70 WESTVIEW TER Berlin, Connecticut CT 06037
2014-11-27 delete address 3 Bedrooms 3 Total Baths 20R HOMESTEAD RD Ledyard, Connecticut CT 06339
2014-11-27 delete address 4 Bedrooms 1.1 Total Baths 24 DORSET RD W Hartford, Connecticut CT 06119
2014-11-27 delete address 4 Bedrooms 1.1 Total Baths 61 FOREST ST New Britain, Connecticut CT 06052
2014-11-27 delete address 4 Bedrooms 2 Total Baths 494 FARMINGTON AVE New Britain, Connecticut CT 06053
2014-11-27 delete address 4 Bedrooms 2.1 Total Baths 0 CRYSTAL FALLS WAY Berlin, Connecticut CT 06037
2014-11-27 delete address 4 Bedrooms 3.1 Total Baths 550 SHUTTLE MEADOW AVE New Britain, Connecticut CT 06052
2014-11-27 delete address 5 Bedrooms 3 Total Baths 125 HILLSIDE RD Berlin, Connecticut CT 06037
2014-11-27 insert address 113 WEDGEWOOD RD Southington, Connecticut
2014-11-27 insert address 13 QUARRY LN 13 Berlin, Connecticut
2014-11-27 insert address 13 QUINEBAUG CAMP RD Griswold, Connecticut
2014-11-27 insert address 150 STONY MILL LN 150 Berlin, Connecticut
2014-11-27 insert address 19 HONEYSUCKLE CT 19 Berlin, Connecticut
2014-11-27 insert address 380 ROUND HILL RD Salem, Connecticut
2014-11-27 insert address 600 PROSPECT ST A7 New Haven, Connecticut
2014-11-27 insert address 608 CONGRESS AVE Waterbury, Connecticut
2014-10-24 delete address 0 Bedrooms 0 Total Baths 67 JUDSON ST Hartford, Connecticut CT 06120
2014-10-24 delete address 2 Bedrooms 2 Total Baths 155 WOODLAND DR Cromwell, Connecticut CT 06416
2014-10-24 delete address 3 Bedrooms 2 Total Baths 53 BARTON HILL RD E Hampton, Connecticut CT 06424
2014-10-24 delete address 3 Bedrooms 2.2 Total Baths 1085 OCEAN AVE New London
2014-10-24 delete address 4 Bedrooms 2.1 Total Baths 17 CARRIAGE DR Burlington, Connecticut CT 06013
2014-10-24 insert address 3 Bedrooms 2 Total Baths 135 CAMP AVE Newington, Connecticut CT 06111
2014-10-24 insert address 3 Bedrooms 2 Total Baths 50 WINCHELL DR Berlin, Connecticut CT 06037
2014-10-24 insert address 3 Bedrooms 2.1 Total Baths 13 QUARRY LN Berlin, Connecticut CT 06037
2014-10-24 insert address 3 Bedrooms 2.1 Total Baths 140 PEPPERIDGE DR Southington, Connecticut CT 06489
2014-10-24 insert address 3 Bedrooms 3 Total Baths 20R HOMESTEAD RD Ledyard, Connecticut CT 06339
2014-10-24 insert address 4 Bedrooms 2 Total Baths 494 FARMINGTON AVE New Britain, Connecticut CT 06053
2014-09-18 delete address 0 Bedrooms 0 Total Baths 28 HORACE ST New Britain, Connecticut CT 06053
2014-09-18 delete address 2 Bedrooms 2 Total Baths 83 LEAFWOOD LN Groton, Connecticut CT 06340
2014-09-18 delete address 3 Bedrooms 1 Total Baths 272 CORBIN AVE New Britain, Connecticut CT 06052
2014-09-18 delete address 3 Bedrooms 2 Total Baths 1230 EAST ST Southington, Connecticut CT 06489
2014-09-18 delete address 3 Bedrooms 2 Total Baths 252 DEMING RD Berlin, Connecticut CT 06037
2014-09-18 delete address 3 Bedrooms 2 Total Baths 5 GARDEN HILL RD Wethersfield, Connecticut CT 06109
2014-09-18 delete address 6 Bedrooms 3.2 Total Baths 296 LINCOLN ST New Britain, Connecticut CT 06052
2014-09-18 insert address 0 Bedrooms 0 Total Baths 505 COOKE ST Farmington, Connecticut CT 06032
2014-09-18 insert address 0 Bedrooms 0 Total Baths 60 MAPLE ST Branford, Connecticut CT 06405
2014-09-18 insert address 2 Bedrooms 1 Total Baths 516 WETHERSFIELD RD Berlin, Connecticut CT 06037
2014-09-18 insert address 2 Bedrooms 1.1 Total Baths 207 EVERGREEN CIR Middletown, Connecticut CT 06457
2014-09-18 insert address 3 Bedrooms 1.1 Total Baths 684 PROSPECT Wethersfield, Connecticut CT 06109
2014-09-18 insert address 3 Bedrooms 1.1 Total Baths 684 PROSPECT ST Wethersfield, Connecticut CT 06109
2014-09-18 insert address 5 Bedrooms 3 Total Baths 125 HILLSIDE RD Berlin, Connecticut CT 06037
2014-08-11 delete address 2 Bedrooms 2.1 Total Baths 54 BANNAN LN Berlin, Connecticut CT 06037
2014-08-11 delete address 3 Bedrooms 1 Total Baths 44 NACHILLY DR New Britain, Connecticut CT 06053
2014-08-11 delete address 3 Bedrooms 1.1 Total Baths 684 PROSPECT Wethersfield, Connecticut CT 06109
2014-08-11 delete address 3 Bedrooms 1.1 Total Baths 684 PROSPECT ST Wethersfield, Connecticut CT 06109
2014-08-11 delete address 3 Bedrooms 2 Total Baths 849 FOUR ROD RD Berlin, Connecticut CT 06037
2014-08-11 delete address 3 Bedrooms 2.1 Total Baths 11 OAKLAND AVE Lyme, Connecticut CT 06371
2014-08-11 delete address 4 Bedrooms 1 Total Baths 112 BENSON ST New Britain, Connecticut CT 06051
2014-08-11 delete address 4 Bedrooms 1.1 Total Baths 104 SHUNPIKE RD Cromwell, Connecticut CT 06416
2014-08-11 delete address 4 Bedrooms 1.1 Total Baths 63 VIVIAN ST Newington, Connecticut CT 06111
2014-08-11 delete address 4 Bedrooms 2.1 Total Baths 139 BRIAR PATCH DR Berlin, Connecticut CT 06037
2014-08-11 delete address 6 Bedrooms 5.1 Total Baths 40 HUNTERS RDG Rocky Hill, Connecticut CT 06067
2014-08-11 insert address 0 Bedrooms 0 Total Baths 28 HORACE ST New Britain, Connecticut CT 06053
2014-08-11 insert address 0 Bedrooms 0 Total Baths 44 HATCH ST New Britain, Connecticut CT 06053
2014-08-11 insert address 0 Bedrooms 0 Total Baths 67 JUDSON ST Hartford, Connecticut CT 06120
2014-08-11 insert address 2 Bedrooms 2 Total Baths 155 WOODLAND DR Cromwell, Connecticut CT 06416
2014-08-11 insert address 2 Bedrooms 2 Total Baths 83 LEAFWOOD LN Groton, Connecticut CT 06340
2014-08-11 insert address 3 Bedrooms 1 Total Baths 272 CORBIN AVE New Britain, Connecticut CT 06052
2014-08-11 insert address 3 Bedrooms 1.1 Total Baths 18 PEBBLE BROOK CT Berlin, Connecticut CT 06037
2014-08-11 insert address 3 Bedrooms 2 Total Baths 5 GARDEN HILL RD Wethersfield, Connecticut CT 06109
2014-08-11 insert address 3 Bedrooms 2.1 Total Baths 150 STONY MILL LN Berlin, Connecticut CT 06023
2014-08-11 insert address 3 Bedrooms 2.1 Total Baths 70 WESTVIEW TER Berlin, Connecticut CT 06037
2014-08-11 insert address 4 Bedrooms 2.1 Total Baths 17 CARRIAGE DR Burlington, Connecticut CT 06013
2014-07-05 delete address 2 Bedrooms 1 Total Baths 50 THIRD STREET New Britain, Connecticut CT 06051
2014-07-05 delete address 2 Bedrooms 2.1 Total Baths 48 RESERVOIR RD New Britain, Connecticut CT 06052
2014-07-05 delete address 3 Bedrooms 1 Total Baths 272 CORBIN AVE New Britain, Connecticut CT 06052
2014-07-05 delete address 3 Bedrooms 1 Total Baths 53 GLENDALE AVE Berlin, Connecticut CT 06037
2014-07-05 delete address 3 Bedrooms 1 Total Baths 61 MIDDLETOWN AVE Old Saybrook, Connecticut CT 06475
2014-07-05 delete address 3 Bedrooms 2.1 Total Baths 86 BARKER LN Berlin, Connecticut CT 06037
2014-07-05 delete address 4 Bedrooms 2.1 Total Baths 29 PARTRIDGE LN Berlin, Connecticut CT 06037
2014-07-05 delete address 4 Bedrooms 2.1 Total Baths 53 RESERVOIR RD New Britain, Connecticut CT 06052
2014-07-05 insert address 3 Bedrooms 1 Total Baths 37 SAVARESE LN Burlington, Connecticut CT 06013
2014-07-05 insert address 3 Bedrooms 1.1 Total Baths 505 COOKE ST Farmington, Connecticut CT 06032
2014-07-05 insert address 3 Bedrooms 2 Total Baths 1230 EAST ST Southington, Connecticut CT 06489
2014-07-05 insert address 3 Bedrooms 2 Total Baths 252 DEMING RD Berlin, Connecticut CT 06037
2014-07-05 insert address 4 Bedrooms 1.1 Total Baths 24 DORSET RD W Hartford, Connecticut CT 06119
2014-07-05 insert address 4 Bedrooms 2.1 Total Baths 139 BRIAR PATCH DR Berlin, Connecticut CT 06037
2014-07-05 insert address 6 Bedrooms 5.1 Total Baths 40 HUNTERS RDG Rocky Hill, Connecticut CT 06067
2014-06-07 delete address 0 Bedrooms 0.00 Total Baths 28 HORACE ST New Britain, Connecticut CT 06053
2014-06-07 delete address 0 Bedrooms 0.00 Total Baths 67 JUDSON ST Hartford, Connecticut CT 06120
2014-06-07 delete address 2 Bedrooms 1.00 Total Baths 50 THIRD STREET New Britain, Connecticut CT 06051
2014-06-07 delete address 2 Bedrooms 2.10 Total Baths 54 BANNAN LN Berlin, Connecticut CT 06037
2014-06-07 delete address 3 Bedrooms 1.00 Total Baths 272 CORBIN AVE New Britain, Connecticut CT 06052
2014-06-07 delete address 3 Bedrooms 1.00 Total Baths 53 SMITH RD Plainfield, Connecticut CT 06354
2014-06-07 delete address 3 Bedrooms 1.10 Total Baths 684 PROSPECT Wethersfield, Connecticut CT 06109
2014-06-07 delete address 3 Bedrooms 1.10 Total Baths 684 PROSPECT ST Wethersfield, Connecticut CT 06109
2014-06-07 delete address 3 Bedrooms 1.20 Total Baths 210 DAYL DR Berlin, Connecticut CT 06037
2014-06-07 delete address 3 Bedrooms 2.00 Total Baths 53 BARTON HILL RD E Hampton, Connecticut CT 06424
2014-06-07 delete address 3 Bedrooms 2.10 Total Baths 11 OAKLAND AVE Lyme, Connecticut CT 06371
2014-06-07 delete address 3 Bedrooms 2.10 Total Baths 129 PATRICK DR Berlin, Connecticut CT 06037
2014-06-07 delete address 3 Bedrooms 2.10 Total Baths 42 OLD KENTWOOD RD E Haddam, Connecticut CT 06423
2014-06-07 delete address 3 Bedrooms 2.10 Total Baths 86 BARKER LN Berlin, Connecticut CT 06037
2014-06-07 delete address 3 Bedrooms 2.20 Total Baths 1085 OCEAN AVE New London
2014-06-07 delete address 4 Bedrooms 1.10 Total Baths 104 SHUNPIKE RD Cromwell, Connecticut CT 06416
2014-06-07 delete address 4 Bedrooms 2.00 Total Baths 118 CYNTHIA DR Berlin, Connecticut CT 06037
2014-06-07 delete address 4 Bedrooms 2.10 Total Baths 0 CRYSTAL FALLS WAY Berlin, Connecticut CT 06037
2014-06-07 delete address 4 Bedrooms 2.10 Total Baths 29 PARTRIDGE LN Berlin, Connecticut CT 06037
2014-06-07 delete address 4 Bedrooms 2.10 Total Baths Lot 3 CRYSTAL FALLS WAY Berlin, Connecticut CT 06037
2014-06-07 delete address 4 Bedrooms 3.00 Total Baths 127 MATTABASSETT ST Berlin, Connecticut CT 06023
2014-06-07 delete address 4 Bedrooms 3.10 Total Baths 550 SHUTTLE MEADOW AVE New Britain, Connecticut CT 06052
2014-06-07 delete address 5 Bedrooms 3.00 Total Baths 171 DAYTON DR Southington, Connecticut CT 06489
2014-06-07 delete address 6 Bedrooms 3.20 Total Baths 296 LINCOLN ST New Britain, Connecticut CT 06052
2014-06-07 insert address 2 Bedrooms 1 Total Baths 50 THIRD STREET New Britain, Connecticut CT 06051
2014-06-07 insert address 2 Bedrooms 2.1 Total Baths 48 RESERVOIR RD New Britain, Connecticut CT 06052
2014-06-07 insert address 2 Bedrooms 2.1 Total Baths 54 BANNAN LN Berlin, Connecticut CT 06037
2014-06-07 insert address 3 Bedrooms 1 Total Baths 272 CORBIN AVE New Britain, Connecticut CT 06052
2014-06-07 insert address 3 Bedrooms 1 Total Baths 44 NACHILLY DR New Britain, Connecticut CT 06053
2014-06-07 insert address 3 Bedrooms 1 Total Baths 53 GLENDALE AVE Berlin, Connecticut CT 06037
2014-06-07 insert address 3 Bedrooms 1 Total Baths 61 MIDDLETOWN AVE Old Saybrook, Connecticut CT 06475
2014-06-07 insert address 3 Bedrooms 1.1 Total Baths 15 ARROWHEAD CIRCLE Newington, Connecticut CT 06111
2014-06-07 insert address 3 Bedrooms 1.1 Total Baths 684 PROSPECT Wethersfield, Connecticut CT 06109
2014-06-07 insert address 3 Bedrooms 1.1 Total Baths 684 PROSPECT ST Wethersfield, Connecticut CT 06109
2014-06-07 insert address 3 Bedrooms 2 Total Baths 53 BARTON HILL RD E Hampton, Connecticut CT 06424
2014-06-07 insert address 3 Bedrooms 2 Total Baths 849 FOUR ROD RD Berlin, Connecticut CT 06037
2014-06-07 insert address 3 Bedrooms 2.1 Total Baths 11 OAKLAND AVE Lyme, Connecticut CT 06371
2014-06-07 insert address 3 Bedrooms 2.1 Total Baths 86 BARKER LN Berlin, Connecticut CT 06037
2014-06-07 insert address 3 Bedrooms 2.2 Total Baths 1085 OCEAN AVE New London
2014-06-07 insert address 4 Bedrooms 1 Total Baths 112 BENSON ST New Britain, Connecticut CT 06051
2014-06-07 insert address 4 Bedrooms 1.1 Total Baths 104 SHUNPIKE RD Cromwell, Connecticut CT 06416
2014-06-07 insert address 4 Bedrooms 1.1 Total Baths 61 FOREST ST New Britain, Connecticut CT 06052
2014-06-07 insert address 4 Bedrooms 1.1 Total Baths 63 VIVIAN ST Newington, Connecticut CT 06111
2014-06-07 insert address 4 Bedrooms 2.1 Total Baths 0 CRYSTAL FALLS WAY Berlin, Connecticut CT 06037
2014-06-07 insert address 4 Bedrooms 2.1 Total Baths 29 PARTRIDGE LN Berlin, Connecticut CT 06037
2014-06-07 insert address 4 Bedrooms 2.1 Total Baths 53 RESERVOIR RD New Britain, Connecticut CT 06052
2014-06-07 insert address 4 Bedrooms 3.1 Total Baths 550 SHUTTLE MEADOW AVE New Britain, Connecticut CT 06052
2014-06-07 insert address 6 Bedrooms 3.2 Total Baths 296 LINCOLN ST New Britain, Connecticut CT 06052
2014-05-10 delete address 2 Bedrooms 1.10 Total Baths 236 EAST ST Plainville, Connecticut CT 06062
2014-05-10 delete address 2 Bedrooms 1.10 Total Baths 3 WILDCAT DR Farmington, Connecticut CT 06085
2014-05-10 delete address 3 Bedrooms 1.00 Total Baths 51 S. EDGEWOOD RD E Lyme, Connecticut CT 06357
2014-05-10 delete address 4 Bedrooms 2.00 Total Baths 39 WINDHAM CENTER RD Windham, Connecticut CT 06280
2014-05-10 delete address 4 Bedrooms 2.10 Total Baths 25 ROBERTS ST Middletown, Connecticut CT 06457
2014-05-10 delete address 4 Bedrooms 3.10 Total Baths 205 TONICA SPRING TRL Manchester, Connecticut CT 06040
2014-05-10 delete address 5 Bedrooms 4.10 Total Baths 89 ELBRIDGE RD New Britain, Connecticut CT 06052
2014-05-10 insert address 0 Bedrooms 0.00 Total Baths 28 HORACE ST New Britain, Connecticut CT 06053
2014-05-10 insert address 0 Bedrooms 0.00 Total Baths 67 JUDSON ST Hartford, Connecticut CT 06120
2014-05-10 insert address 3 Bedrooms 1.10 Total Baths 684 PROSPECT Wethersfield, Connecticut CT 06109
2014-05-10 insert address 3 Bedrooms 1.10 Total Baths 684 PROSPECT ST Wethersfield, Connecticut CT 06109
2014-05-10 insert address 3 Bedrooms 1.20 Total Baths 210 DAYL DR Berlin, Connecticut CT 06037
2014-05-10 insert address 3 Bedrooms 2.10 Total Baths 86 BARKER LN Berlin, Connecticut CT 06037
2014-05-10 insert address 4 Bedrooms 2.00 Total Baths 118 CYNTHIA DR Berlin, Connecticut CT 06037
2014-04-11 delete alias Realty 3, Carroll & Agostini, Realtors
2014-04-11 delete index_pages_linkeddomain whatsyourhomeworthtoday.com
2014-04-11 insert address 2 Bedrooms 1.00 Total Baths 50 THIRD STREET New Britain, Connecticut CT 06051
2014-04-11 insert address 2 Bedrooms 1.10 Total Baths 236 EAST ST Plainville, Connecticut CT 06062
2014-04-11 insert address 2 Bedrooms 1.10 Total Baths 3 WILDCAT DR Farmington, Connecticut CT 06085
2014-04-11 insert address 2 Bedrooms 2.10 Total Baths 54 BANNAN LN Berlin, Connecticut CT 06037
2014-04-11 insert address 3 Bedrooms 1.00 Total Baths 272 CORBIN AVE New Britain, Connecticut CT 06052
2014-04-11 insert address 3 Bedrooms 1.00 Total Baths 51 S. EDGEWOOD RD E Lyme, Connecticut CT 06357
2014-04-11 insert address 3 Bedrooms 1.00 Total Baths 53 SMITH RD Plainfield, Connecticut CT 06354
2014-04-11 insert address 3 Bedrooms 2.00 Total Baths 53 BARTON HILL RD E Hampton, Connecticut CT 06424
2014-04-11 insert address 3 Bedrooms 2.10 Total Baths 11 OAKLAND AVE Lyme, Connecticut CT 06371
2014-04-11 insert address 3 Bedrooms 2.10 Total Baths 129 PATRICK DR Berlin, Connecticut CT 06037
2014-04-11 insert address 3 Bedrooms 2.10 Total Baths 42 OLD KENTWOOD RD E Haddam, Connecticut CT 06423
2014-04-11 insert address 3 Bedrooms 2.20 Total Baths 1085 OCEAN AVE New London
2014-04-11 insert address 4 Bedrooms 1.10 Total Baths 104 SHUNPIKE RD Cromwell, Connecticut CT 06416
2014-04-11 insert address 4 Bedrooms 2.00 Total Baths 39 WINDHAM CENTER RD Windham, Connecticut CT 06280
2014-04-11 insert address 4 Bedrooms 2.10 Total Baths 0 CRYSTAL FALLS WAY Berlin, Connecticut CT 06037
2014-04-11 insert address 4 Bedrooms 2.10 Total Baths 25 ROBERTS ST Middletown, Connecticut CT 06457
2014-04-11 insert address 4 Bedrooms 2.10 Total Baths 29 PARTRIDGE LN Berlin, Connecticut CT 06037
2014-04-11 insert address 4 Bedrooms 2.10 Total Baths Lot 3 CRYSTAL FALLS WAY Berlin, Connecticut CT 06037
2014-04-11 insert address 4 Bedrooms 3.00 Total Baths 127 MATTABASSETT ST Berlin, Connecticut CT 06023
2014-04-11 insert address 4 Bedrooms 3.10 Total Baths 205 TONICA SPRING TRL Manchester, Connecticut CT 06040
2014-04-11 insert address 4 Bedrooms 3.10 Total Baths 550 SHUTTLE MEADOW AVE New Britain, Connecticut CT 06052
2014-04-11 insert address 5 Bedrooms 3.00 Total Baths 171 DAYTON DR Southington, Connecticut CT 06489
2014-04-11 insert address 5 Bedrooms 4.10 Total Baths 89 ELBRIDGE RD New Britain, Connecticut CT 06052
2014-04-11 insert address 6 Bedrooms 3.20 Total Baths 296 LINCOLN ST New Britain, Connecticut CT 06052
2014-04-11 insert index_pages_linkeddomain idxbroker.com
2014-04-11 insert person Lori Cyr
2014-02-12 insert phone 860-913-0182
2014-01-15 delete address 17 CARRIAGE - BURLINGTON, CT
2013-10-19 delete address BROKERS OPEN - 341 SPRUCEBROOK, BERLIN, CT
2013-10-19 insert address 17 CARRIAGE - BURLINGTON, CT
2013-08-29 insert address BROKERS OPEN - 341 SPRUCEBROOK, BERLIN, CT