Date | Description |
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 |