FOX CORPORATE HOUSING - History of Changes


DateDescription
2024-03-17 delete address 21325 Eva Street Montgomery, TX 77356
2024-03-17 insert address 2114 McCaleb Rd Montgomery, TX 77316
2024-03-17 update primary_contact 21325 Eva Street Montgomery, TX 77356 => 2114 McCaleb Rd Montgomery, TX 77316
2023-01-01 insert otherexecutives Stephanie Nieto
2023-01-01 delete person Delaney Barnard
2023-01-01 delete person Julia Barnard
2023-01-01 delete person Laura Walker
2023-01-01 delete person Maddie Nemec
2023-01-01 delete person Matthew Perez
2023-01-01 insert person Kate Dobyanski
2023-01-01 insert person Matthew Griggs
2023-01-01 insert person Missy Pool
2023-01-01 insert person Stephanie Nieto
2023-01-01 insert person Terrell Thurber
2022-06-25 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-25 delete contact_pages_linkeddomain alexandriava.gov
2022-04-25 delete person Angela Mooney-Barefield
2022-04-25 delete person Jacob Ellis
2022-04-25 delete person Kathryn Gettys
2022-04-25 delete person Katye Cheatham
2022-04-25 delete person Kendall Mueller
2022-04-25 delete person Marxli Mettauer
2022-04-25 delete person Michelle McAden
2022-04-25 delete person Phillip Walker
2022-04-25 delete person Sarah Sweet
2022-04-25 delete person Taylor Alexander
2022-04-25 insert person Brea Shaw
2022-04-25 insert person Delaney Barnard
2022-04-25 insert person Emily Griggs
2022-04-25 insert person Julia Barnard
2022-04-25 insert person Katye Mehlbrech
2022-04-25 insert person Laura Walker
2022-04-25 update person_description April Garcia => April Garcia
2022-04-25 update person_description Carol Pierce => Carol Pierce
2022-04-25 update person_description Jeanna Harsh => Jeanna Harsh
2022-04-25 update person_description Kirsten Heldenbrand => Kirsten Heldenbrand
2022-04-25 update person_description Whitney Rutherford => Whitney Rutherford
2022-04-25 update person_title Mackenzie Trent: Accounts Payable Analyst - Accounting => National Account Manager - Accounting
2022-04-25 update person_title Maddie Nemec: Sales Department Assistant - Sales Department => Assistant to the President - Sales Department
2022-04-25 update website_status FlippedRobots => OK
2022-04-18 update website_status OK => FlippedRobots
2021-09-23 update person_title Katye Cheatham: National Account Manager - Sales Department => Director of Training and Development - Sales Department
2021-06-20 update person_description Michelle McAden => Michelle McAden
2021-04-05 update person_description Whitney Rutherford => Whitney Rutherford
2020-10-15 delete address 4453 Chestnut Ridge Rd New York, Amherst, 4453 Chestnut Ridge Rd, Amherst, NY 14228
2020-10-15 delete address 61 Pimlico Drive West Virginia
2020-10-15 delete contact_pages_linkeddomain visitalexandriava.com
2020-10-15 delete contact_pages_linkeddomain visitannarbor.org
2020-10-15 delete person Chris Oakley
2020-10-15 delete person Susanne Kelly
2020-10-15 insert address 10 Worrell Road California, Antioch, 10 Worrell Road
2020-10-15 insert address 10410 Northeast 2nd Street Washington, Bellevue, 10410
2020-10-15 insert address 10701 Main St Washington, Bellevue, Bellevue, 10701
2020-10-15 insert address 1100 Robley Drive Louisiana, Lafayette, LA, 1100
2020-10-15 insert address 1200 Robley Drive FOX Lafayette LA
2020-10-15 insert address 168 River Road Massachusetts, Andover, 168 River Road, 01810
2020-10-15 insert address 30 Shattuck Road Massachusetts, Andover, 30 Shattuck Road, 01810
2020-10-15 insert address 3051 Mount Vernon Ave Virginia, Alexandria, VA, 3051
2020-10-15 insert address 3300 Ann Arbor Saline Road Michigan, Ann Arbor, 3300 Ann Arbor Saline Road, 48103
2020-10-15 insert address 3416 Deer Lakes Dr New York, Amherst, NY
2020-10-15 insert address 3601 Kaliste Saloom Road Louisiana, Lafayette, LA, 3601
2020-10-15 insert address 4453 Chestnut Ridge Rd New York, Amherst, NY, 4453
2020-10-15 insert address 55 Pimlico Drive West Virginia
2020-10-15 insert address 6200 North Kings HWY Virginia, Alexandria, VA, 6200
2020-10-15 insert address 7150 Rock Ridge Lane Virginia, Alexandria, VA, 7150
2020-10-15 insert contact_pages_linkeddomain alexandriava.gov
2020-10-15 insert contact_pages_linkeddomain amherst.ny.us
2020-10-15 insert contact_pages_linkeddomain amherststatepark.org
2020-10-15 insert contact_pages_linkeddomain annapolis.com
2020-10-15 insert contact_pages_linkeddomain annarbor.org
2020-10-15 insert contact_pages_linkeddomain apexnc.org
2020-10-15 insert contact_pages_linkeddomain avondaleaz.gov
2020-10-15 insert contact_pages_linkeddomain bedforddowntown.org
2020-10-15 insert contact_pages_linkeddomain bedfordoh.gov
2020-10-15 insert contact_pages_linkeddomain bellevuecollege.edu
2020-10-15 insert contact_pages_linkeddomain bellingham.org
2020-10-15 insert contact_pages_linkeddomain birminghamal.org
2020-10-15 insert contact_pages_linkeddomain citytowninfo.com
2020-10-15 insert contact_pages_linkeddomain digital-desert.com
2020-10-15 insert contact_pages_linkeddomain go.com
2020-10-15 insert contact_pages_linkeddomain kaiserpermanente.org
2020-10-15 insert contact_pages_linkeddomain michigan.org
2020-10-15 insert contact_pages_linkeddomain mlb.com
2020-10-15 insert contact_pages_linkeddomain nhl.com
2020-10-15 insert contact_pages_linkeddomain t-mobile.com
2020-10-15 insert contact_pages_linkeddomain thecrazytourist.com
2020-10-15 insert contact_pages_linkeddomain torpedofactory.org
2020-10-15 insert contact_pages_linkeddomain visitamarillo.com
2020-10-15 insert contact_pages_linkeddomain visitbakersfield.com
2020-10-15 insert contact_pages_linkeddomain visitbellevuewa.com
2020-10-15 insert contact_pages_linkeddomain yelp.com
2020-10-15 update person_description Michelle McAden => Michelle McAden
2020-07-10 insert address 10201 Park Rowe Avenue Louisiana, Baton Rouge, 10201 Park
2020-07-10 insert address 1029 Spa Road Maryland, Annapolis, 1029 Spa Road, 21403
2020-07-10 insert address 10720 Linkwood Court Louisiana, Baton Rouge, 10720
2020-07-10 insert address 4453 Chestnut Ridge Rd New York, Amherst, 4453 Chestnut Ridge Rd, Amherst, NY 14228
2020-07-10 insert address 5350 Old Dowlen Road Texas, Beaumont, 5350 Old Dowlen Road, 77706
2020-07-10 insert contact_pages_linkeddomain liftopia.com
2020-07-10 insert contact_pages_linkeddomain lsu.edu
2020-07-10 insert contact_pages_linkeddomain visitbatonrouge.com
2020-07-10 insert contact_pages_linkeddomain wikipedia.org
2020-06-04 delete address 2100 East Katella Ave California, Anaheim, 2100 East Katella Ave, 92806 30 Day Minimum Stay
2020-06-04 insert address In 1780 Charles Washington, George Washington
2020-06-04 update website_status FlippedRobots => OK
2020-05-15 update website_status OK => FlippedRobots
2020-04-15 delete address 100 Lexington Ridge Drive, 02421 Lexington, MA
2020-04-15 insert address 1220 West 9th Street Ohio, Cleveland, 1220 West 9th Street, 44113 30 Day Minimum Stay
2020-04-15 insert address 1550 W. Dempster Street Illinois, Mount Prospect, 1550 W. Dempster St, 60056 30 Day Minimum Stay
2020-04-15 insert address 160 Bolyston Street Massachusetts, Chestnut Hill, 160 Bolyston Street, 02467 30 Day Minimum Stay
2020-04-15 insert address 168 Gregory Street Illinois, Aurora, IL, IL, 168 Gregory Street, 60504 30 Day Minimum Stay
2020-04-15 insert address 1701 East 12th Street Ohio, Cleveland, 1701 East 12th Street, 44114 30 Day Minimum Stay
2020-04-15 insert address 200 Avalon Drive Massachusetts, Bedford, OH, MA, 200 Avalon Drive, 01730 30 Day Minimum Stay
2020-04-15 insert address 2100 East Katella Ave California, Anaheim, 2100 East Katella Ave, 92806 30 Day Minimum Stay
2020-04-15 insert address 226 Barrington Place East Ohio, Aurora, OH, 226 Barrington Place East, 44202 30 Day Minimum Stay
2020-04-15 insert address 250 Station Circle Massachusetts, Boston, 250 Station Circle, 02026 30 Day Minimum Stay
2020-04-15 insert address 2600 Kremeyer Circle California, Carlsbad, CA, 2600 Kremeyer Circle, 92008 30 Day Minimum Stay
2020-04-15 insert address 30 Caldwell Street Massachusetts, Charlestown, MA, 30 Caldwell Street, 02129 30 Day Minimum Stay
2020-04-15 insert address 50 Lewis Street Massachusetts, Boston, 50 Lewis Street, 02128 30 Day Minimum Stay
2020-04-15 insert address 5877 Ross Road Ohio, Cincinnati, 5877 Ross Road Fairfield, 45014 30 Day Minimum Stay
2020-04-15 insert address 805 N Lasalle Drive Illinois, Chicago, 805 N Lasalle Drive, 60610 30 Day Minimum Stay
2020-04-15 insert address 850 N Lake Shore Drive Illinois, Chicago, 850 N Lake Shore Drive, 60601 30 Day Minimum Stay
2020-04-15 insert address 926 Congdon Avenue Illinois, Elgin, IL, 926 Congdon Avenue, 60120 30 Day Minimum Stay
2020-04-15 insert address 9510 140th St Illinois, Orland Park, 9510 140th St, 60462 30 Day Minimum Stay
2020-04-15 update founded_year null => 2004
2019-10-11 delete address 21 Waterway Ave, Suite #300 The Woodlands, TX 77380
2019-10-11 insert address 21325 Eva Street Montgomery, TX 77356
2019-10-11 update primary_contact 21 Waterway Ave, Suite #300 The Woodlands, TX 77380 => 21325 Eva Street Montgomery, TX 77356