CONSTRUCTION MATERIALS - History of Changes


DateDescription
2023-10-14 delete otherexecutives Page Naftel
2023-10-14 insert chiefcommercialofficer Page Naftel
2023-10-14 delete person White Cap L.
2023-10-14 insert about_pages_linkeddomain whitecapsupply.com
2023-10-14 insert career_pages_linkeddomain whitecapsupply.com
2023-10-14 insert contact_pages_linkeddomain whitecapsupply.com
2023-10-14 insert index_pages_linkeddomain whitecapsupply.com
2023-10-14 insert partner_pages_linkeddomain whitecapsupply.com
2023-10-14 insert service_pages_linkeddomain whitecapsupply.com
2023-10-14 insert terms_pages_linkeddomain whitecapsupply.com
2023-10-14 update person_description Alan Sollenberger => Alan Sollenberger
2023-10-14 update person_description Betsy Malkin => Betsy Malkin
2023-10-14 update person_description John Stegeman => John Stegeman
2023-10-14 update person_description Page Naftel => Page Naftel
2023-10-14 update person_title Betsy Malkin: Chief Human Resources Officer; Member of the Leadership Team; Chief Human Resources Officer for White Cap => Chief Human Resources Officer ( CHRO ) for White Cap; Chief Human Resources Officer; Member of the Leadership Team; CHRO; Chief Human Resources Officer, White Cap
2023-10-14 update person_title John Stegeman: Chief Executive Officer for White Cap; Member of the Leadership Team; Chief Executive Officer => Chief Executive Officer ( CEO ) for White Cap; Member of the Leadership Team; Chief Executive Officer, White Cap; Chief Executive Officer; Member of the White Cap Board of Directors
2023-10-14 update person_title Page Naftel: Chief Sales Officer; Member of the Leadership Team; Chief Sales Officer of White Cap => White Cap As Its Chief Sales Officer; Chief Commercial Officer of White Cap; Chief Commercial Officer; Member of the Leadership Team
2023-10-14 update robots_txt_status about.whitecap.com: 522 => 404
2023-09-09 delete address You are delivering to Orlando, FL 32806
2023-09-09 delete source_ip 172.64.154.147
2023-09-09 delete source_ip 104.18.33.109
2023-09-09 insert source_ip 104.18.24.32
2023-09-09 insert source_ip 104.18.25.32
2023-09-09 update robots_txt_status about.whitecap.com: 404 => 522
2023-08-07 delete source_ip 104.18.10.115
2023-08-07 delete source_ip 104.18.11.115
2023-08-07 insert address You are delivering to Orlando, FL 32806
2023-08-07 insert source_ip 172.64.154.147
2023-08-07 insert source_ip 104.18.33.109
2023-08-07 update person_title White Cap: null => Pro Contractors Trust
2022-12-02 delete source_ip 172.64.149.142
2022-12-02 delete source_ip 104.18.38.114
2022-12-02 insert about_pages_linkeddomain dcatalog.com
2022-12-02 insert career_pages_linkeddomain dcatalog.com
2022-12-02 insert contact_pages_linkeddomain dcatalog.com
2022-12-02 insert email pr..@whitecap.com
2022-12-02 insert index_pages_linkeddomain dcatalog.com
2022-12-02 insert partner_pages_linkeddomain dcatalog.com
2022-12-02 insert phone 1-888-309-2003
2022-12-02 insert service_pages_linkeddomain dcatalog.com
2022-12-02 insert source_ip 104.18.10.115
2022-12-02 insert source_ip 104.18.11.115
2022-12-02 insert terms_pages_linkeddomain dcatalog.com
2022-12-02 insert terms_pages_linkeddomain google.com
2022-12-02 update person_title White Cap L.: Associate Receives Murray Parker Memorial Award => null
2022-11-01 delete source_ip 104.18.10.115
2022-11-01 delete source_ip 104.18.11.115
2022-11-01 insert source_ip 172.64.149.142
2022-11-01 insert source_ip 104.18.38.114
2022-11-01 update person_title White Cap: Associate Recognized As an Esteemed Veteran by Local Government => Associate Receives Murray Parker Memorial Award
2022-09-30 delete otherexecutives Greg LaVerghetta
2022-09-30 delete otherexecutives James "JJ" Jackson
2022-09-30 delete person Greg LaVerghetta
2022-09-30 delete person James "JJ" Jackson
2022-09-30 update person_title White Cap: null => Associate Recognized As an Esteemed Veteran by Local Government
2022-06-27 insert investor_pages_linkeddomain outlook.com
2022-04-26 delete source_ip 173.231.215.109
2022-04-26 insert source_ip 104.18.10.115
2022-04-26 insert source_ip 104.18.11.115
2022-04-26 update website_status FlippedRobots => OK
2021-12-09 update website_status OK => FlippedRobots
2021-01-24 insert about_pages_linkeddomain constructionsupplygroup.com
2021-01-24 insert contact_pages_linkeddomain constructionsupplygroup.com
2021-01-24 insert partner_pages_linkeddomain constructionsupplygroup.com
2021-01-24 insert product_pages_linkeddomain constructionsupplygroup.com
2020-09-25 delete phone (713) 939-1498
2020-06-15 delete email sl..@constmat.com
2020-06-15 delete phone (205) 878-0144
2020-04-16 delete president John Crews
2020-04-16 delete sales_emails sa..@yourwebsite.com
2020-04-16 delete vp Greg Crews
2020-04-16 insert otherexecutives Tom Harrison
2020-04-16 delete address Houston North, Texas Barry McKinney 12252
2020-04-16 delete email bm..@constmat.com
2020-04-16 delete email sa..@yourwebsite.com
2020-04-16 delete email st..@constmat.com
2020-04-16 delete person Greg Crews
2020-04-16 delete person John Crews
2020-04-16 delete phone (334) 271-6776 ext 130
2020-04-16 insert address Houston North, Texas Bill Plouse 12252
2020-04-16 insert alias Construction Materials LTD
2020-04-16 insert email bp..@constmat.com
2020-04-16 insert email jf..@constmat.com
2020-04-16 insert index_pages_linkeddomain constructionsupplygroup.com
2020-04-16 insert partner Stego Industries, LLC
2020-04-16 update person_title Rick Wilson: Corporate Sales & Marketing Manager => Vice President of Sales & Marketing
2020-04-16 update person_title Tom Harrison: Corporate Operations Manager => Division President
2019-11-10 delete address 7600 S. Orange Avenue Orlando, FL. 32809-6704
2019-11-10 insert address 783 Thorpe Road Orlando, FL 32824
2019-09-11 delete phone (256) 772-7951
2019-09-11 insert partner Kingspan
2019-09-11 insert phone (256) 772-7351
2019-08-12 insert fax (265) 772-8976
2019-08-12 insert phone (256) 772-7951
2019-05-12 insert sales_emails sa..@yourwebsite.com
2019-05-12 delete fax (256) 772-8976
2019-05-12 delete phone (256) 772 7351
2019-05-12 insert about_pages_linkeddomain bectran.com
2019-05-12 insert contact_pages_linkeddomain bectran.com
2019-05-12 insert email lb..@constmat.com
2019-05-12 insert email sa..@yourwebsite.com
2019-05-12 insert index_pages_linkeddomain bectran.com
2019-05-12 insert partner_pages_linkeddomain bectran.com
2019-05-12 insert product_pages_linkeddomain bectran.com
2019-04-07 delete source_ip 198.101.223.246
2019-04-07 insert source_ip 173.231.215.109
2019-02-27 delete address 17749 Ashley Drive Suite A Panama City Beach, FL. 32413-5120
2019-02-27 delete email br..@constmat.com
2019-02-27 insert about_pages_linkeddomain google.com
2019-02-27 insert address 17749 Ashley Drive Panama City Beach, FL. 32413-5120
2019-02-27 insert contact_pages_linkeddomain google.com
2019-02-27 insert email mp..@constmat.com
2019-02-27 insert index_pages_linkeddomain google.com
2019-02-27 insert partner_pages_linkeddomain google.com
2019-02-27 insert product_pages_linkeddomain google.com
2018-12-22 delete address 15800 N.W. 13th Avenue Miami Gardens, FL. 33169
2018-12-22 delete email eb..@constmat.com
2018-12-22 delete fax (786) 323-1965
2018-12-22 delete phone (334) 271-6776 ext 128
2018-12-22 delete phone (786) 323-1964
2018-12-22 insert address Brett McFarland 4350 Northern Blvd Montgomery, AL. 36110
2018-12-22 insert address Houston North, Texas Barry McKinney 12252
2018-12-22 insert email sl..@constmat.com
2018-12-22 insert phone (205) 878-0144
2018-03-18 insert cfo Mike Elmore
2018-03-18 insert president John Crews
2018-03-18 insert vp Greg Crews
2018-03-18 delete address 6720 33rd St. E. Sarasota, FL. 34243
2018-03-18 delete email db..@constmat.com
2018-03-18 delete fax (941) 238-6327
2018-03-18 delete phone (941) 238-6320
2018-03-18 insert person Greg Crews
2018-03-18 insert person John Crews
2018-03-18 insert person Mike Elmore
2017-12-23 delete about_pages_linkeddomain google.com
2017-12-23 delete contact_pages_linkeddomain google.com
2017-12-23 delete email rd..@constmat.com
2017-12-23 delete index_pages_linkeddomain google.com
2017-12-23 delete partner_pages_linkeddomain google.com
2017-12-23 delete product_pages_linkeddomain google.com
2017-12-23 insert email rk..@constmat.com
2017-12-23 update founded_year 1967 => 1968
2017-08-04 delete sales_emails sa..@consmat.com
2017-08-04 delete email ah..@constmat.com
2017-08-04 delete email jg..@constmat.com
2017-08-04 delete email mw..@constmat.com
2017-08-04 delete email rr..@constmat.com
2017-08-04 delete email sa..@consmat.com
2017-08-04 delete phone (334) 271-6776 ext 131
2017-08-04 insert email bm..@constmat.com
2017-08-04 insert email bm..@constmat.com
2017-08-04 insert email rd..@constmat.com
2017-08-04 insert email sw..@constmat.com
2017-08-04 insert phone (334) 271-6776 ext 120
2016-09-27 delete phone (786) 323-7613
2016-09-27 insert phone (786) 446-7613
2016-09-27 insert phone (832) 266-0862
2016-08-01 update website_status FlippedRobots => OK
2016-08-01 insert sales_emails sa..@consmat.com
2016-08-01 insert sales_emails sa..@constmat.com
2016-08-01 delete address 5134 Steadmont Drive Houston Texas 77075
2016-08-01 delete address 8210 Mosley Road Houston Texas 77075
2016-08-01 delete index_pages_linkeddomain sbmsystems.com
2016-08-01 delete phone (832) 266-0862
2016-08-01 delete source_ip 98.129.229.77
2016-08-01 insert address 1038 NW 4th St Homestead FL. 33030
2016-08-01 insert address 12252 Cutten Road Houston, TX 77066
2016-08-01 insert address 1320 Vashti St. Nashville, TN 37207
2016-08-01 insert address 15800 N.W. 13th Avenue Miami Gardens, FL. 33169
2016-08-01 insert address 1755 Benchmark Avenue Ft. Myers, FL. 33905-4999
2016-08-01 insert address 17749 Ashley Drive Suite A Panama City Beach, FL. 32413-5120
2016-08-01 insert address 2801 Messer Airport Hwy Birmingham, AL 35203
2016-08-01 insert address 3101 Industrial Avenue 3 Ft. Pierce, FL. 34946-8629
2016-08-01 insert address 3288 Wall-Triana Highway Huntsville, AL. 35824-1010
2016-08-01 insert address 401 S. Royal Street Mobile, AL. 36603-1587
2016-08-01 insert address 4350 Northern Blvd Montgomery, AL. 36110
2016-08-01 insert address 608 N. 19th Street Tampa, FL. 33605
2016-08-01 insert address 619 S. West Street Jackson, MS. 39201-5506
2016-08-01 insert address 6720 33rd St. E. Sarasota, FL. 34243
2016-08-01 insert address 6789 Phillips Industrial Blvd. Jacksonville, FL. 32256-3010
2016-08-01 insert address 6878 Best Friend Road Doraville, GA. 30340-3113
2016-08-01 insert address 7600 S. Orange Avenue Orlando, FL. 32809-6704
2016-08-01 insert address 8210 Mosley Road Houston, TX 77075
2016-08-01 insert email ab..@constmat.com
2016-08-01 insert email ah..@constmat.com
2016-08-01 insert email ba..@constmat.com
2016-08-01 insert email bm..@constmat.com
2016-08-01 insert email br..@constmat.com
2016-08-01 insert email bw..@constmat.com
2016-08-01 insert email bw..@constmat.com
2016-08-01 insert email cs..@constmat.com
2016-08-01 insert email db..@constmat.com
2016-08-01 insert email eb..@constmat.com
2016-08-01 insert email fb..@constmat.com
2016-08-01 insert email ke..@constmat.com
2016-08-01 insert email lw..@constmat.com
2016-08-01 insert email me..@constmat.com
2016-08-01 insert email ms..@constmat.com
2016-08-01 insert email mw..@constmat.com
2016-08-01 insert email rl..@constmat.com
2016-08-01 insert email rr..@constmat.com
2016-08-01 insert email rw..@constmat.com
2016-08-01 insert email sa..@consmat.com
2016-08-01 insert email sa..@constmat.com
2016-08-01 insert email ss..@constmat.com
2016-08-01 insert email st..@constmat.com
2016-08-01 insert email th..@constmat.com
2016-08-01 insert fax (205) 252-1242
2016-08-01 insert fax (239) 267-4057
2016-08-01 insert fax (251) 432-7404
2016-08-01 insert fax (251) 438-6913
2016-08-01 insert fax (256) 772-8976
2016-08-01 insert fax (334) 244-9774
2016-08-01 insert fax (407) 240-4360
2016-08-01 insert fax (601) 352-3160
2016-08-01 insert fax (615) 333-3197
2016-08-01 insert fax (713) 939-1746
2016-08-01 insert fax (770) 242-8184
2016-08-01 insert fax (786) 323-1965
2016-08-01 insert fax (786) 446-7619
2016-08-01 insert fax (813) 549-2887
2016-08-01 insert fax (850) 233-8900
2016-08-01 insert fax (904) 368-3133
2016-08-01 insert fax (941) 238-6327
2016-08-01 insert index_pages_linkeddomain google.com
2016-08-01 insert index_pages_linkeddomain unitedtranzactions.com
2016-08-01 insert phone (205) 252-4435
2016-08-01 insert phone (239) 267-8877
2016-08-01 insert phone (251) 432-3581
2016-08-01 insert phone (256) 772 7351
2016-08-01 insert phone (321) 412-0428
2016-08-01 insert phone (334) 271-6776 ext 105
2016-08-01 insert phone (334) 271-6776 ext 123
2016-08-01 insert phone (334) 271-6776 ext 124
2016-08-01 insert phone (334) 271-6776 ext 128
2016-08-01 insert phone (334) 271-6776 ext 130
2016-08-01 insert phone (334) 271-6776 ext 131
2016-08-01 insert phone (334) 271-6776 ext 135
2016-08-01 insert phone (334) 272-8200
2016-08-01 insert phone (334) 272-8200 Ext. 129
2016-08-01 insert phone (407) 859-4932
2016-08-01 insert phone (601) 969-2275
2016-08-01 insert phone (615) 333-2506
2016-08-01 insert phone (678) 249-8503
2016-08-01 insert phone (770) 263-7500
2016-08-01 insert phone (772) -461-9208
2016-08-01 insert phone (772) 461-1243
2016-08-01 insert phone (786) 323-1964
2016-08-01 insert phone (786) 323-7613
2016-08-01 insert phone (800) 239-3841
2016-08-01 insert phone (813) 549-4570
2016-08-01 insert phone (850) 233-8600
2016-08-01 insert phone (904) 268-7511
2016-08-01 insert phone (941) 238-6320
2016-08-01 insert source_ip 198.101.223.246
2016-08-01 update primary_contact 5134 Steadmont Drive Houston Texas 77075 => 4350 Northern Blvd Montgomery, AL. 36110
2016-07-14 update website_status OK => FlippedRobots
2015-08-02 update website_status OK => FlippedRobots
2015-03-13 update website_status OK => FlippedRobots
2015-01-30 delete address 5134 Steadmont Drive Houston Texas 77040 USA
2015-01-30 delete person Bob Black
2015-01-30 delete person Charlie Butler
2015-01-30 delete person Gomer Black
2015-01-30 update person_title John G. Crews: Manager; Branch Manager => Manager
2014-10-25 delete address 5750 Miller Ct. Columbus, Georgia 31909
2014-10-25 delete email dc..@constmat.com
2014-10-25 delete email gb..@constmat.com
2014-10-25 delete fax (706) 987-8006
2014-10-25 delete person Gary Ballinger
2014-10-25 delete person Scott Murchison
2014-10-25 delete phone (706) 987-8006
2014-10-25 delete phone (855) 878-8475
2014-10-25 insert email bl..@constmat.com
2014-10-25 insert email bm..@constmat.com
2014-10-25 insert email bw..@constmat.com
2014-10-25 insert person Barry Lamoureux
2014-10-25 insert person Billy Martin
2014-10-25 insert person Bobby Weber
2014-04-29 delete address 5134 Steadmont Drive Houston Texas 77075 8210 Mosley Road Houston Texas 77075
2014-04-29 delete address 8210 Mosely Road Houston, Texas 77075
2014-04-29 delete email sm..@constmat.com
2014-04-29 insert address 8210 Moseley Road Houston, Texas 77075
2014-04-29 insert email dc..@constmat.com
2014-04-29 insert fax (832) 391-8023
2014-04-29 insert partner DAYTON SUPERIOR CORPORATION
2014-04-29 insert partner_pages_linkeddomain daytonsuperior.com
2014-04-29 insert phone (832) 266-0862