LPC NE - History of Changes


DateDescription
2023-08-14 delete source_ip 70.32.97.143
2023-08-14 insert source_ip 141.193.213.11
2023-08-14 insert source_ip 141.193.213.10
2023-04-28 insert person Michael Kocovic
2023-04-28 update person_title Roberta Salmon: Member of the Property Management Team; Senior Property Manager => Vice President of Property Management; Member of the Property Management Team
2023-03-27 insert coo Barry Johnson
2023-03-27 insert otherexecutives Christina De Jesus
2023-03-27 update person_description Christine Sbarro => Christine Sbarro
2023-03-27 update person_description Eric Dipasquale => Eric Dipasquale
2023-03-27 update person_description Hernan Prohaszka => Hernan Prohaszka
2023-03-27 update person_description Rob Nichols => Rob Nichols
2023-03-27 update person_title Barry Johnson: Operations Manager => Director of Operations
2023-03-27 update person_title Christina De Jesus: Associate; Associate for Lincoln Property Company => Associate Director
2023-03-27 update person_title John Rock: Building Manager; Member of the Property Management Team => Property Manager; Member of the Property Management Team
2023-03-27 update person_title Maria Crea: Lease Administrator; Member of the Property Management Team => Property Manager; Assistant; Member of the Property Management Team
2023-02-24 delete person Karen Mira
2023-02-24 insert person Khalid Akhrass
2023-02-24 update person_title Jackie Palma: Property Manager; Assistant; Member of the Property Management Team => Property Manager; Member of the Property Management Team
2022-12-22 delete otherexecutives John Farley
2022-12-22 insert vp John Farley
2022-12-22 delete person Arsim Dzuretovic
2022-12-22 insert person Abigail Blatté
2022-12-22 insert person Barry Johnson
2022-12-22 insert person Nicole Coates
2022-12-22 update person_title Colleen Grant Cahn: Marketing Coordinator & Assistant Property Manager / Construction Management; Member of the Property Management Team => Property Manager; Member of the Property Management Team
2022-12-22 update person_title John Farley: Assistant Vice President; Member of the Property Management Team => Vice President; Member of the Property Management Team
2022-12-22 update person_title Laura Schmadel: Marketing Manager => Marketing Manager / Construction Management; Marketing Manager
2022-09-18 delete email ss..@lpc.com
2022-09-18 delete person Vivian Portillo
2022-07-17 delete address 144 E. 44th Street, Suite 102, New York, NY 10017
2022-07-17 insert address 370 Lexington Ave., Suite 608 New York, NY 10017
2022-07-17 update primary_contact 144 E. 44th Street Suite 102 New York, NY 10017 => 370 Lexington Ave., Suite 608 New York, NY 10017
2022-03-15 insert otherexecutives Eric Dipasquale
2022-03-15 update person_title Eric Dipasquale: Real Estate Analyst => Assistant Vice President
2022-03-15 update person_title Laura Schmadel: Marketing Manager; Assistant => Marketing Manager
2022-02-07 delete person Marisa Tancredi
2022-02-07 insert person Eric Dipasquale
2021-12-02 delete address 66 Field Point Road View Details 1 Lafayette Place
2021-12-02 delete person Eric Dipasquale
2021-12-02 insert person Adam Greenberg
2021-12-02 insert person Doug Michaelson
2021-12-02 insert person John Rock
2021-12-02 insert person Joseph Busby
2021-12-02 update person_description Christopher J. Wittmann => Chris Wittmann
2021-12-02 update person_description Hernan Prohaszka => Hernan Prohaszka
2021-08-01 delete svp James G. Stein
2021-08-01 delete svp Michael A. Taylor
2021-08-01 insert evp Michael A. Taylor
2021-08-01 delete person Chris Toedter
2021-08-01 delete person James G. Stein
2021-08-01 update person_title Michael A. Taylor: Senior Vice President; Member of the Executive Management Team => Executive Vice President
2021-05-31 update person_title Christine Sbarro: Property Manager; Member of the Property Management Team => Member of the Property Management Team; Senior Property Manager
2021-04-10 update robots_txt_status www.lpcnytri-state.com: 404 => 200
2021-01-15 insert svp Jeffrey Rosenblatt
2021-01-15 delete person Adam Mahan
2021-01-15 delete person Chris Krusas
2021-01-15 delete person David Robles
2021-01-15 delete person Krista Rue
2021-01-15 delete person Luis Garcia
2021-01-15 delete person Mark David
2021-01-15 delete person Mark DeMedici
2021-01-15 delete person Mike Carter
2021-01-15 delete person Sam Verona
2021-01-15 delete person Walter Encalada
2021-01-15 insert person Christina De Jesus
2021-01-15 insert person Jeffrey Rosenblatt
2021-01-15 insert person Karen Mira
2021-01-15 update person_title Arsim Dzuratovic: Project Manager; Member of the Property Management Team; Project Manager / Operations and Engineering => Project Manager
2021-01-15 update person_title Colleen Cahn: Marketing Coordinator & Assistant Property Manager; Member of the Property Management Team => Marketing Coordinator & Assistant Property Manager / Construction Management; Member of the Property Management Team
2021-01-15 update person_title Kate Werner: Lease Administrator / Construction Management; Member of the Property Management Team => Lease Administrator; Member of the Property Management Team
2020-09-27 delete address 135 E. Putnam Avenue, 2nd Floor, Greenwich, CT 06830
2020-09-27 delete address 135 East Putnam Ave. 2nd Floor Greenwich, CT 06830
2020-09-27 delete address 230 Park Avenue, Suite 824, New York, NY 10169
2020-09-27 insert address 144 E. 44th Street Suite 102 New York, NY 10017
2020-09-27 insert address 75 Holly Hill Lane Suite 303 Greenwich, CT 06830
2020-09-27 insert person Jackie Wetenhall
2020-09-27 update person_title Colleen Cahn: Vice President of the Live Foundation, Inc; Marketing Coordinator => Marketing Coordinator & Assistant Property Manager; Member of the Property Management Team
2020-09-27 update person_title Sam Sammis: Senior Vice President / Marketing; Senior Vice President => Senior Vice President
2020-09-27 update primary_contact 230 Park Avenue Suite 824 New York, NY 10169 => 144 E. 44th Street Suite 102 New York, NY 10017
2020-06-19 delete person Barry Johnson
2020-06-19 insert person Marisa Tancredi
2020-06-19 update person_title Arsim Dzuratovic: Project Manager; Member of the Property Management Team => Project Manager; Member of the Property Management Team; Project Manager / Operations and Engineering
2020-03-20 insert vp Michael Nelson
2020-03-20 insert person Michael Nelson
2020-01-14 update person_title Chris Toedter: Property Manager; Assistant; Member of the Property Management Team => Property Manager; Member of the Property Management Team
2020-01-14 update person_title Laura Schmadel: Marketing Coordinator => Marketing Manager; Assistant
2020-01-14 update person_title Rob Nichols: Property Manager; Member of the Property Management Team => Member of the Property Management Team; Senior Property Manager
2019-12-13 delete address 1 Lafayette Place 1 Lafayette Place, Greenwich, CT 06830
2019-12-13 delete address 411 West Putnam Avenue, Greenwich, CT
2019-12-13 delete address 5 Paragon Drive 5 Paragon Drive, Montvale, NJ 07645
2019-12-13 delete address 9 Entin Road 9 Entin Road, Parsippany, NJ 07054
2019-12-13 delete person Paige Gilliland
2019-12-13 insert about_pages_linkeddomain workspace.cc
2019-12-13 insert contact_pages_linkeddomain lpc.com
2019-12-13 insert contact_pages_linkeddomain workspace.cc
2019-12-13 insert index_pages_linkeddomain lpc.com
2019-12-13 insert index_pages_linkeddomain workspace.cc
2019-12-13 insert management_pages_linkeddomain workspace.cc
2019-11-13 delete address 1 Division Street, Tarrytown, NY
2019-11-13 delete address 1455 E. Putnam Avenue 1455 East Putnam Avenue, Old Greenwich, CT
2019-11-13 delete address 800 Westchester Avenue 800 Westchester Avenue, Rye Brook, NY
2019-11-13 insert address 1 Lafayette Place 1 Lafayette Place, Greenwich, CT 06830
2019-11-13 insert address 411 W. Putnam Ave., Greenwich, CT
2019-11-13 insert address 411 West Putnam Avenue, Greenwich, CT
2019-11-13 insert address 9 Entin Road 9 Entin Road, Parsippany, NJ 07054
2019-10-13 delete cmo Hernan Prohaszka
2019-10-13 delete address 411 W. Putnam Ave., Greenwich, CT
2019-10-13 delete address 411 West Putnam Avenue, Greenwich, CT
2019-10-13 insert address 1 Division Street, Tarrytown, NY
2019-10-13 insert person David Robles
2019-10-13 update person_description Rob Nichols => Rob Nichols
2019-10-13 update person_title Arsim Dzuratovic: Project Manager; Member of the Property Management Team; Project Manager / Operations and Engineering => Project Manager; Member of the Property Management Team
2019-10-13 update person_title Barry Johnson: Member of the Property Management Team; Operations Manager => Operations Manager / Operations and Engineering; Member of the Property Management Team; Operations Manager
2019-10-13 update person_title Hernan Prohaszka: Vice President; Vice President Marketing => Vice President
2019-10-13 update person_title Sam Sammis: Senior Vice President => Senior Vice President / Marketing; Senior Vice President
2019-09-13 delete address 1 N. Lexington Ave., 12th Flr. 1 N Lexington Ave., White Plains, NY
2019-09-13 insert address 800 Westchester Avenue 800 Westchester Avenue, Rye Brook, NY
2019-07-14 delete address 1639 Route 10 East, Parsippany, NJ 07054
2019-07-14 delete address 9 Entin Road 9 Entin Road, Parsippany, NJ 07054
2019-07-14 insert address 1455 E. Putnam Avenue 1455 East Putnam Avenue, Old Greenwich, CT
2019-07-14 insert address 5 Paragon Drive 5 Paragon Drive, Montvale, NJ 07645
2019-06-14 delete management_pages_linkeddomain thejefferson.nyc
2019-06-14 delete person Ilir Aslani
2019-06-14 insert person Luis Garcia
2019-06-14 insert person Sam Verona
2019-06-14 update person_description Robert E. Lee => Robert E. Lee
2019-06-14 update person_title Eric Dipasquale: Leasing Associate => Real Estate Analyst
2019-06-14 update person_title Sean O'Brien: Sales Associate => Leasing Associate
2019-04-30 insert cmo Hernan Prohaszka
2019-04-30 delete person Chris Nocek
2019-04-30 update person_description Amy Kline => Amy Kline
2019-04-30 update person_description Rob Nichols => Rob Nichols
2019-04-30 update person_title Hernan Prohaszka: Vice President => Vice President; Vice President Marketing
2019-03-30 delete address 113 South Water Street, Greenwich, CT
2019-03-30 delete address 20 Church Street #A4, Greenwich, CT
2019-03-30 delete address FOR SALE - 20 Church St., Greenwich, CT
2019-03-30 delete person Cristian Radu
2019-03-30 delete person Paulo DaSilva
2019-03-30 insert address 1 N. Lexington Ave., 12th Flr. 1 N Lexington Ave., White Plains, NY
2019-03-30 insert address 1639 Route 10 East, Parsippany, NJ 07054
2019-03-30 insert person Adam Mahan
2019-03-30 insert person Paige Gilliland
2019-03-30 insert person Roberta Salmon
2019-03-30 update person_description Rob Nichols => Rob Nichols
2019-03-30 update person_title Arsim Dzuratovic: Chief Engineer; Member of the Property Management Team => Member of the Property Management Team; Project Manager / Operations and Engineering
2019-03-30 update person_title Chris Nocek: Associate => Associate; Associate / Marketing
2019-03-30 update person_title Kate Werner: Member of the Property Management Team; Lease Administrator / Operations and Engineering => Lease Administrator / Construction Management; Member of the Property Management Team
2019-03-30 update person_title Laura Schmadel: Property Manager; Assistant; Member of the Property Management Team => Marketing Coordinator
2019-03-30 update person_title Rob Nichols: Member of the Property Management Team; Building Engineer => Property Manager; Member of the Property Management Team
2019-02-16 delete vp Robert E. Lee
2019-02-16 insert svp Robert E. Lee
2019-02-16 delete address 130 Main Street, New Canaan, CT
2019-02-16 insert address 9 Entin Road 9 Entin Road, Parsippany, NJ 07054
2019-02-16 update person_title Robert E. Lee: Vice President => Senior Vice President
2019-02-16 update person_title Sean O'Brien: Administrative Assistant; Member of the Property Management Team => Sales Associate
2019-01-07 delete address 102 Fairview Park Drive 102 Fairview Park Drive, Elmsford, NY
2019-01-07 insert address 113 South Water Street, Greenwich, CT
2018-11-28 delete address 9 Entin Road 9 Entin Road, Parsippany, NJ 07054
2018-11-28 delete person Debby Connor
2018-11-28 insert address 411 W. Putnam Ave., Greenwich, CT
2018-11-28 insert address 411 West Putnam Avenue, Greenwich, CT
2018-09-11 delete otherexecutives Steve Naidu
2018-09-11 delete address 1639 Route 10 East, Parsippany, NJ 07054
2018-09-11 delete address Fairfield 80 55 Lane Road, Fairfield, NJ 07004
2018-09-11 delete person Drew Mazura
2018-09-11 delete person Steve Naidu
2018-09-11 insert address 130 Main Street, New Canaan, CT
2018-09-11 insert address 20 Church Street #A4, Greenwich, CT
2018-09-11 insert address FOR SALE - 20 Church St., Greenwich, CT
2018-05-21 delete address 250 E. Hartsdale Avenue 250 E. Hartsdale Ave., Hartsdale, NY
2018-05-21 delete address 595 Summer Street 595 Summer Street, Stamford, CT
2018-05-21 insert address 102 Fairview Park Drive 102 Fairview Park Drive, Elmsford, NY
2018-05-21 insert address 1639 Route 10 East, Parsippany, NJ 07054
2018-04-02 delete address 1639 Route 10 East, Parsippany, NJ 07054
2018-04-02 delete email ak..@lpc.com
2018-04-02 delete email al..@lpc.com
2018-04-02 delete email dc..@lpc.com
2018-04-02 delete email jp..@lpc.com
2018-04-02 delete email kr..@lpc.com
2018-04-02 delete email kw..@lpc.com
2018-04-02 delete email ls..@lpc.com
2018-04-02 delete email mc..@lpc.com
2018-04-02 delete email md..@lpc.com
2018-04-02 delete email mn..@lpc.com
2018-04-02 delete email rg..@lpc.com
2018-04-02 delete email rp..@lpc.com
2018-04-02 delete email tb..@lpc.com
2018-04-02 delete email vp..@lpc.com
2018-04-02 delete person Anthony Lindquist
2018-04-02 delete person Elio Lourenco
2018-04-02 delete person Michelle DeCicco
2018-04-02 insert address 9 Entin Road 9 Entin Road, Parsippany, NJ 07054
2018-04-02 insert email cr..@lpc.com
2018-04-02 insert person Chris Toedter
2018-04-02 insert person Eric Dipasquale
2018-04-02 insert person Sean O'Brien
2018-04-02 update person_title Drew Mazura: Property Manager => Member of the Property Management Team; Senior Property Manager
2018-04-02 update person_title Kate Werner: Lease Administrator => Member of the Property Management Team; Lease Administrator / Operations and Engineering
2017-09-19 delete address 15 Valley Drive 15 Valley Drive, Greenwich, Connecticut
2017-09-19 delete address 455 Jefferson St, Brooklyn, NY 11237
2017-09-19 insert address 250 E. Hartsdale Avenue 250 E. Hartsdale Ave., Hartsdale, NY
2017-09-19 insert address 595 Summer Street 595 Summer Street, Stamford, CT
2017-09-19 insert email rn..@lpc.com
2017-09-19 insert person Rob Nichols
2017-08-07 delete address 1 East Putnam Avenue 1 East Putnam Ave., Greenwich, CT 06830
2017-08-07 delete address 1 Lafayette Place 1 Lafayette Place, Greenwich, CT 06830
2017-08-07 insert address 15 Valley Drive 15 Valley Drive, Greenwich, Connecticut
2017-08-07 insert address 455 Jefferson St, Brooklyn, NY 11237
2017-08-07 update person_description Steve Naidu => Steve Naidu
2017-07-10 update person_description Chris Nocek => Chris Nocek