PASHA GROUP - History of Changes


DateDescription
2023-05-24 delete address 1345 Doolittle Drive, Suite H San Leandro, CA 94577 United States
2023-05-24 delete address 404 N. Witter Street Pasadena, TX 77506 United States
2023-05-24 delete address 4424 98th Street Ct SW Lakewood, WA 98499 United States
2023-05-24 delete address 5301 Jefferson Hwy New Orleans, LA 70123 United States
2023-05-24 delete fax (504) 940-1312
2023-05-24 delete phone (323) 354-8008
2023-05-24 delete phone (415) 927-6437
2023-05-24 delete phone (504) 940-1311
2023-05-24 insert address 200 Halcyon Drive San Leandro, CA 94578 United States
2023-05-24 insert address 5803 Old Highway 146 Seabrook, TX 77586 United States
2023-05-24 insert address 600 Edwards Avenue Harahan, LA 70123 United States
2023-05-24 insert address 8605 34th Avenue S Lakewood, WA 98499 United States
2023-05-24 insert email tr..@pashanet.com
2023-05-24 insert fax 504.910.7826
2023-05-24 insert index_pages_linkeddomain pashahawaii.com
2023-05-24 insert person Tran Nguyen
2023-05-24 insert phone 310.735.0952
2023-05-24 insert phone 415.927.6478
2023-05-24 insert phone 504.754.5390
2023-05-24 update person_title Carlos Almendarez: Line Haul Coordinator => Linehaul Coordinator
2023-05-24 update person_title Jonothon Brunson: Transportation Coordinator => Linehaul Coordinator
2023-05-24 update person_title Mark Stock: Terminal Manager / Warehouse & Transp. Coordinator => Terminal Manager / Linehaul Coordinator
2023-05-24 update person_title Marvin Hernandez: Terrminal Manager => Terminal Manager
2023-05-24 update person_title Max Stoll: Warehouse; Line Haul Coordinator => Lead Linehaul Coordinator
2023-05-24 update person_title Paul Smith: Line Haul Coordinator => Linehaul Coordinator
2023-05-24 update person_title Roberto Duenas: Operations => Operations / Linehaul
2022-07-03 delete address 3199 Alvarado Street San Leandro, CA 94577 United States
2022-07-03 insert address 1345 Doolittle Drive, Suite H San Leandro, CA 94577 United States
2022-07-03 update person_description George W. Pasha, IV => George W. Pasha, IV
2022-05-05 insert email pa..@pashanet.com
2022-05-05 insert person Paul Smith
2022-05-05 update person_title Jonothon Brunson: Transportation Coordinator; Line Haul Coordinator => Transportation Coordinator
2022-02-15 delete email al..@pashanet.com
2022-02-15 delete email ed..@pashanet.com
2022-02-15 delete person Alicia Gomez
2022-02-15 delete person Eddie Ramirez
2022-02-15 insert email ca..@pashanet.com
2022-02-15 insert email ro..@pashanet.com
2022-02-15 insert person Carlos Almendarez
2022-02-15 insert person Roberto Duenas
2021-09-30 delete ceo John Boken
2021-09-30 update person_description John Boken => John Boken
2021-09-30 update person_title John Boken: Senior Managing Director => Managing Director in the Turnaround and Restructuring Services Practice at AlixPartners
2021-07-21 delete index_pages_linkeddomain pashahawaii.com
2020-10-16 delete address 2105 A Frank Albert Rd. Fife, WA 98424 United States
2020-10-16 insert address 4424 98th Street Ct SW Lakewood, WA 98499 United States
2020-08-04 insert email al..@pashanet.com
2020-08-04 insert person Alicia Gomez
2020-08-04 update person_title Mark Stock: Terminal Manager / Warehouse & Transp. Coordinator; Line Haul Coordinator => Terminal Manager / Warehouse & Transp. Coordinator
2020-04-30 delete about_pages_linkeddomain csod.com
2020-04-30 delete address 2498 West 16th Street, Building 803 Oakland, CA 94607 United States
2020-04-30 delete address 9701 New Decade Drive Pasadena, TX 77507 United States
2020-04-30 delete contact_pages_linkeddomain csod.com
2020-04-30 delete index_pages_linkeddomain csod.com
2020-04-30 delete management_pages_linkeddomain csod.com
2020-04-30 delete phone (510) 271-1455
2020-04-30 delete terms_pages_linkeddomain csod.com
2020-04-30 insert address 3199 Alvarado Street San Leandro, CA 94577 United States
2020-04-30 insert address 404 N. Witter Street Pasadena, TX 77506 United States
2020-04-30 insert index_pages_linkeddomain pashahawaii.com
2020-04-30 insert phone (415) 927-6437
2020-03-30 delete email ha..@pashanet.com
2020-03-30 delete phone (808) 295-9980
2020-03-30 delete phone (81) (988) 922141
2020-03-30 delete phone (81) (988) 935455
2020-03-30 insert email ba..@pashanet.com
2020-03-30 insert fax 098-933-8620
2020-03-30 insert phone (808) 842-5360
2020-03-30 insert phone 098-931-0730
2020-03-30 insert phone 904-2174
2020-02-27 delete address 13225 Bay Park Road Pasadena, TX 77507 United States
2020-02-27 delete email ro..@pashanet.com
2020-02-27 delete person Roberto Duenas
2020-02-27 delete phone (310) 735-0952
2020-02-27 insert address 9701 New Decade Drive Pasadena, TX 77507 United States
2020-02-27 insert email je..@pashanet.com
2020-02-27 insert person Jeffrey Goldstrich
2020-02-27 insert phone (832) 261-4941
2019-04-19 delete fax (843) 767-2296
2019-04-19 delete index_pages_linkeddomain pashahawaii.com
2019-04-19 delete phone (843) 767-2778
2019-04-19 insert fax (843) 203-5742
2019-04-19 insert phone (843) 410-5510
2018-05-26 update website_status IndexPageFetchError => OK
2018-05-26 insert founder Doug Dossey
2018-05-26 delete address 336 Magnolia Street Oakland, CA 94607 United States
2018-05-26 delete email 62..@pashanet.com
2018-05-26 delete person Paul Smith
2018-05-26 insert address 2498 West 16th Street, Building 803 Oakland, CA 94607 United States
2018-05-26 insert email da..@pashanet.com
2018-05-26 insert index_pages_linkeddomain pashahawaii.com
2018-05-26 insert person David Fountain
2018-05-26 insert person Doug Dossey
2018-05-26 insert person Doug Whitney
2018-05-26 insert person Evan Harwood
2018-03-10 update website_status OK => IndexPageFetchError
2018-01-25 delete phone (619) 419-1200
2018-01-25 insert phone (415) 477-7733
2017-11-11 delete source_ip 50.56.4.155
2017-11-11 insert source_ip 23.185.0.4
2017-10-04 insert person Christopher J Connor
2017-07-22 insert cio David Beckerman
2017-07-22 insert svp David Beckerman
2017-07-22 delete address 301 Shipyard Road Sparrows Point, MD 21219 United States
2017-07-22 insert address 6050 Shipyard Road Sparrows Point, MD 21219 United States
2017-07-22 insert phone (410) 864-9976
2017-07-22 update person_description John Pasha => John Pasha
2017-07-22 update person_description Missy Donnelly => Missy Donnelly
2017-07-22 update person_title Charles D. Patton: Senior Vice President, Pasha Hawaii; Senior Vice President; Member of the Executive Management Team => Senior Vice President; Member of the Executive Management Team; Senior Vice President, Transportation and Pasha Hawaii
2017-07-22 update person_title David Beckerman: Senior Vice President, Information Technology Services; Senior Vice President, IT Services; Senior Vice President / Information Technology Services => Chief Information Officer; Senior Vice President; Senior Vice President and CIO, IT Services
2017-07-22 update person_title Missy Donnelly: Senior Vice President, Relocation Services; Senior Vice President; Member of the Executive Management Team => Senior Vice President, Transportation & Support Services; Senior Vice President; Member of the Executive Management Team
2017-06-16 delete cfo James Britton
2017-06-16 delete coo Brad Segebarth
2017-06-16 delete vp John Kreisler
2017-06-16 insert cfo Jay Bowden
2017-06-16 insert otherexecutives David VanWaardenburg
2017-06-16 insert vp David VanWaardenburg
2017-06-16 delete person James Britton
2017-06-16 insert person David VanWaardenburg
2017-06-16 insert person Jay Bowden
2017-06-16 update person_title Brad Segebarth: Chief Operating Officer => Operations Director, Auto Trucking
2017-06-16 update person_title John Kreisler: Vice President; Senior Vice President; General Manager => Senior Vice President; Member of the Executive Management Team
2017-06-16 update person_title Michael Caswell: Senior Vice President => Senior Vice President; Senior Vice President, Pasha Stevedoring & Terminals; Member of the Executive Management Team
2017-03-16 delete otherexecutives Jon McElroy
2017-03-16 delete svp Jeff Burgin
2017-03-16 delete address 5882 Bolsa Avenue, Suite 200 Huntington Beach, CA 92649 United States
2017-03-16 delete email wi..@pashanet.com
2017-03-16 delete fax (714) 889-4033
2017-03-16 delete person Bill Buenger
2017-03-16 delete person Jeff Burgin
2017-03-16 delete phone (714) 889-2460
2017-03-16 insert address 3010 Old Ranch Parkway, Suite 220 Seal Beach, CA 90740-2750 United States
2017-03-16 insert address Piers 1-2 Pasha Hawaii - Sand Island Texas
2017-03-16 insert fax (562) 493-1657
2017-03-16 insert phone (714) 889-2468
2017-03-16 update person_title Christine Irvine: Senior Vice President Human Resources and Payroll => Vice President Human Resources and Payroll
2017-03-16 update person_title Jon McElroy: Senior Director => Senior Director, Operations
2016-11-10 delete email ma..@pashanet.com
2016-11-10 delete person Matthew Raasch
2016-10-12 insert svp Maureen Pasha Larson
2016-10-12 delete email am..@pashanet.com
2016-10-12 delete email pa..@pashanet.com
2016-10-12 insert email am..@pashanet.com
2016-10-12 insert email wi..@pashanet.com
2016-10-12 insert person Bill Buenger
2016-10-12 insert person Doug Diehl
2016-10-12 update person_title Charles D. Patton: Senior Vice President; Member of the Executive Management Team; Senior Vice President, the Pasha Group, Corporate Development and Planning => Senior Vice President, Pasha Hawaii; Senior Vice President; Member of the Executive Management Team
2016-10-12 update person_title Maureen Pasha Larson: Senior Vice President, Information Technology Services; Senior Vice President, IT Services; Member of the Executive Management Team => SVP; General Manager
2016-08-17 insert svp Peter McLoughlin
2016-08-17 delete address 6200 Buckley Strteet Baltimore, MD 21224 United States
2016-08-17 delete address 6580 W 5th Street Jacksonville 32254 United Kingdom
2016-08-17 delete phone (410) 246-2223
2016-08-17 insert address 6200 Beckley Street Baltimore, MD 21224 United States
2016-08-17 insert address 6580 W 5th Street Jacksonville, FL 32254 United States
2016-08-17 insert email ab..@gulfintermodal.com
2016-08-17 insert email pf..@pashanet.com
2016-08-17 insert email pf..@pashanet.com
2016-08-17 insert email pf..@pashanet.com
2016-08-17 insert email pf..@pashanet.com
2016-08-17 insert email pf..@pashanet.com
2016-08-17 insert email pf..@pashanet.com
2016-08-17 insert email pf..@pashanet.com
2016-08-17 insert person Austin Brunson
2016-08-17 insert person Peter McLoughlin
2016-08-17 insert phone (281) 402-2222
2016-08-17 insert phone (323) 354-8008
2016-08-17 update person_title Eddie Ramirez: Facility Manager => null
2016-08-17 update person_title Max Stoll: Lead Dispatcher => Terminal Manager
2016-07-12 delete address Via Brecce AS Erasmo 114 80146 Naples NA Italy
2016-07-12 insert address Via Palazziello 79 80040 Volla NA Italy
2016-07-12 update person_title Albrecht Alefeld: Office Manager => Managing Director, European Markets
2015-06-24 delete career_pages_linkeddomain silkroad.com
2015-06-24 delete phone (415) 927-6380
2015-06-24 insert career_pages_linkeddomain csod.com
2015-06-24 insert phone (800) 288-5289
2015-03-31 delete president Rick Curry
2015-03-31 delete address 2030 First Ave., Suite 200 Seattle, WA 98121 United States
2015-03-31 delete email ri..@pashanet.com
2015-03-31 delete fax (206) 728-7579
2015-03-31 delete person Rick Curry
2015-03-31 insert address 2701 First Ave., Suite 420 Seattle, WA 98121 United States
2015-03-31 insert email ma..@pashanet.com
2015-03-31 insert fax (206) 728-7467
2015-03-31 insert person Mark Tongue
2015-01-29 delete address 8050 Veterans Memorial Parkway St. Peters, MO 63376 United States
2015-01-29 delete address P. O. Box 16 901-22 Ginowan Okinawa Japan
2015-01-29 insert address Bommarito Business Center 320 Brookes Drive, Suite 217 Hazelwood, MO 63042-2740 United States
2014-10-08 delete address 4040 Civic Center Drive, Suite 350 Corte Madera, CA 94903 United States
2014-10-08 delete address Pier 31-34 Honolulu, HI 96803 United States
2014-10-08 insert address Piers 1-2 Honolulu, HI 96814 United States
2014-06-26 delete email mi..@pashanet.com
2014-06-26 delete person Michael Flowers
2014-05-27 delete email ch..@pashanet.com
2014-05-27 delete person Charlene Brasher
2014-05-27 insert email su..@pashanet.com
2014-05-27 insert person Susan Sullivan
2014-03-29 insert otherexecutives Mike Pasha
2014-03-29 delete alias Pasha International
2014-03-29 delete email mi..@pashanet.com
2014-03-29 delete person Mike Hopkins
2014-03-29 insert person Mike Pasha
2014-02-28 delete email do..@pashanet.com
2014-02-28 delete fax (410) 563-5390
2014-02-28 delete person Donovan Murray
2014-02-28 insert email ja..@pashanet.com
2014-02-28 insert person Jason Nies
2014-01-22 delete source_ip 162.209.89.75
2014-01-22 delete source_ip 162.209.88.193
2014-01-22 delete source_ip 162.209.88.192
2014-01-22 delete source_ip 162.209.88.58
2014-01-22 insert source_ip 50.56.4.155
2013-12-25 delete address Schreiberstrasse 7 68219 Mannheim Germany
2013-12-25 insert address Hallesche Strasse 22 68309 Mannheim Germany
2013-11-27 delete address 1022 Bay Marina Drive Suite 190 National City California 91950 United States
2013-11-27 delete address 1309 Bay Marina Drive National City California 91950 United States
2013-11-27 delete address 14300 Chef Menteur Highway New Orleans Louisiana 70129 United States
2013-11-27 delete address 1620 E. Terminal Way Aberdeen Washington 98520 United States
2013-11-27 delete address 1620 East Terminal Way Aberdeen Washington 98520 United States
2013-11-27 delete address 18209 80th Avenue South, Suite A Kent Washington 98032 United States
2013-11-27 delete address 2 Victory Court Portsmouth Virginia 23702 United States
2013-11-27 delete address 2030 First Ave., Suite 200 Seattle Washington 98121 United States
2013-11-27 delete address 2501 Broening Highway Baltimore Maryland 21224 United States
2013-11-27 delete address 2851 E. Las Hermanas Street Rancho Dominguez California 90221-5507 United States
2013-11-27 delete address 2945 Mountain View Anchorage Alaska 99501 United States
2013-11-27 delete address 3401 Navigation Blvd. Houston Texas 77003 United States
2013-11-27 delete address 350 Carlson Boulevard, #C Richmond California 94804 United States
2013-11-27 delete address 401 West Finley Blvd. Birmingham Alabama 35204 United States
2013-11-27 delete address 4040 Civic Center Drive, Suite 350 Corte Madera California 94903 United States
2013-11-27 delete address 4040 Civic Center Drive, Suite 350 San Rafael California 94903 United States
2013-11-27 delete address 5882 Bolsa Avenue, Suite 200 Huntington Beach California 92649 United States
2013-11-27 delete address 590 Double Eagle court Reno Nevada 89521 United States
2013-11-27 delete address 600 Veritas Street Nashville Tennessee 37211 United States
2013-11-27 delete address 6200 Beckley Street Baltimore Maryland 21224 United States
2013-11-27 delete address 7240 Cross Park Drive North Charleston South Carolina 29418 United States
2013-11-27 delete address 802 S. Fries Avenue LA Harbor Wilmington California 90744 United States
2013-11-27 delete address 8050 Veterans Memorial Parkway St. Peters Missouri United States
2013-11-27 delete address 904 Aurora Fairbanks Alaska 99709 United States
2013-11-27 delete address Barbers Point Kapolei Hawaii 96707 United States
2013-11-27 delete address CSX Railyard Tarrant City Alabama 35204 United States
2013-11-27 delete address Kahului Hawaii 96732 United States
2013-11-27 delete address P.O. Box 72 500 W. Elm Lebanon Missouri 65536 United States
2013-11-27 delete address San Francisco California 94111 United States
2013-11-27 delete address Topa Financial Center, Fort Street Tower 745 Fort Street, Suite 1600 Honolulu Hawaii 96813 United States
2013-11-27 insert address 1022 Bay Marina Drive Suite 190 National City, CA 91950 United States
2013-11-27 insert address 1309 Bay Marina Drive National City, CA 91950 United States
2013-11-27 insert address 14300 Chef Menteur Highway New Orleans, LA 70129 United States
2013-11-27 insert address 1620 E. Terminal Way Aberdeen, WA 98520 United States
2013-11-27 insert address 1620 East Terminal Way Aberdeen, WA 98520 United States
2013-11-27 insert address 18209 80th Avenue South, Suite A Kent, WA 98032 United States
2013-11-27 insert address 2 Victory Court Portsmouth, VA 23702 United States
2013-11-27 insert address 2030 First Ave., Suite 200 Seattle, WA 98121 United States
2013-11-27 insert address 2501 Broening Highway Baltimore, MD 21224 United States
2013-11-27 insert address 2851 E. Las Hermanas Street Rancho Dominguez, CA 90221-5507 United States
2013-11-27 insert address 2945 Mountain View Anchorage, AK 99501 United States
2013-11-27 insert address 3401 Navigation Blvd. Houston, TX 77003 United States
2013-11-27 insert address 350 Carlson Boulevard, #C Richmond, CA 94804 United States
2013-11-27 insert address 401 West Finley Blvd. Birmingham, AL 35204 United States
2013-11-27 insert address 4040 Civic Center Drive, Suite 350 Corte Madera, CA 94903 United States
2013-11-27 insert address 4040 Civic Center Drive, Suite 350 San Rafael, CA 94903 United States
2013-11-27 insert address 5882 Bolsa Avenue, Suite 200 Huntington Beach, CA 92649 United States
2013-11-27 insert address 590 Double Eagle court Reno, NV 89521 United States
2013-11-27 insert address 600 Veritas Street Nashville, TN 37211 United States
2013-11-27 insert address 6200 Beckley Street Baltimore, MD 21224 United States
2013-11-27 insert address 7240 Cross Park Drive North Charleston, SC 29418 United States
2013-11-27 insert address 802 S. Fries Avenue LA Harbor Wilmington, CA 90744 United States
2013-11-27 insert address 8050 Veterans Memorial Parkway St. Peters, MO United States
2013-11-27 insert address 904 Aurora Fairbanks, AK 99709 United States
2013-11-27 insert address Barbers Point Kapolei, HI 96707 United States
2013-11-27 insert address CSX Railyard Tarrant City, AL 35204 United States
2013-11-27 insert address Kahului, HI 96732 United States
2013-11-27 insert address P.O. Box 72 500 W. Elm Lebanon, MO 65536 United States
2013-11-27 insert address San Francisco, CA 94111 United States
2013-11-27 insert address Topa Financial Center, Fort Street Tower 745 Fort Street, Suite 1600 Honolulu, HI 96813 United States
2013-10-30 delete address 5725 Paradise Drive Suite 1000 Corte Madera, CA 94925
2013-10-30 delete address 5725 Paradise Drive, Suite 1000 Corte Madera California 94925 United States
2013-10-30 delete address 5725 Paradise Drive, Suite 350 Corte Madera California 94925 United States
2013-10-30 delete address Corte Madera California 94925 United States
2013-10-30 insert address 4040 Civic Center Drive Suite 350 San Rafael, California 94903
2013-10-30 insert address 4040 Civic Center Drive, Suite 350 Corte Madera California 94903 United States
2013-10-30 insert address 4040 Civic Center Drive, Suite 350 San Rafael California 94903 United States
2013-10-30 insert address 4040 Civic Center Drive, Suite 350, San Rafael, CA 94903
2013-10-30 update primary_contact 5725 Paradise Drive Suite 1000 Corte Madera, CA 94925 => 4040 Civic Center Drive Suite 350 San Rafael, California 94903