JR AUTOMATION - History of Changes


DateDescription
2024-04-01 delete phone (248) 484-9954
2024-04-01 delete phone (864) 898-3700
2024-04-01 insert career_pages_linkeddomain hitachi.com
2024-04-01 insert terms_pages_linkeddomain jrautomationdotcom.azurewebsites.net
2023-10-06 delete support_emails su..@jrautomation.com
2023-10-06 delete address 13365 Tyler Street, Holland, MI 49424
2023-10-06 delete address No. 16 Shuanghe Ave, Shunyi Beijing, China, 101300
2023-10-06 delete email su..@jrautomation.com
2023-10-06 delete phone +86 10 89 45 22 03
2023-10-06 insert address 4190 Sunnyside Dr., Holland, MI 49424
2023-10-06 update primary_contact 13365 Tyler Street, Holland, MI 49424 => 4190 Sunnyside Dr., Holland, MI 49424
2023-08-30 delete address 100 Aniline Avenue N Holland, Michigan, 49424
2023-08-30 delete address 136th Avenue 4412 136th Ave. Holland, Michigan, 49424
2023-04-14 insert address Nashville 2 501 Airpark Commerce Dr. Nashville, Tennessee, 37217
2023-02-08 delete address Setpoint Systems (Ogden 1) 859 W 1050 S Ogden, Utah, 84404
2023-02-08 delete phone (888) 542-4111
2023-02-08 insert address 1427 Brown Rd. Lake Orion, Michigan, 48359
2023-02-08 insert address Setpoint Division (Ogden 1) 859 W 1050 S Ogden, Utah, 84404
2023-02-08 insert phone (248) 484-9954
2023-02-08 insert phone (615) 361-4111
2023-01-08 delete address 4433 Holland Ave Holland, Michigan, 49424
2022-11-03 insert address 10 Rue la Fayette Besançon, France, 25000
2022-11-03 insert address 100 Aniline Avenue N Holland, Michigan, 49424
2022-11-03 insert address 1000 Brown Rd Auburn Hills, Michigan, 48326
2022-11-03 insert address 105 Financial Blvd. Liberty, South Carolina, 29657
2022-11-03 insert address 12688 New Holland Street Holland, Michigan, 49424
2022-11-03 insert address 136th Avenue 4412 136th Ave. Holland, Michigan, 49424
2022-11-03 insert address 1483 W 2550 S Ogden, Utah, 84401
2022-11-03 insert address 1520 Elm Hill Pike Nashville, Tennessee, 37210
2022-11-03 insert address 2306 Bedok Reservoir Road Singapore, Singapore, 479224
2022-11-03 insert address 4433 Holland Ave Holland, Michigan, 49424
2022-11-03 insert address 500 Hartness Dr. Greenville, South Carolina, 29615
2022-11-03 insert address 64th Street 40 E 64th St. Holland, Michigan, 49424
2022-11-03 insert address 7275 Red Arrow Highway Stevensville, Michigan, 49127
2022-11-03 insert address No. 16 Shuanghe Ave, Shunyi Beijing, China, 101300
2022-11-03 insert address Quality Drive 13521 Quality Drive Holland, Michigan, 49424
2022-11-03 insert address Setpoint Systems (Ogden 1) 859 W 1050 S Ogden, Utah, 84404
2022-11-03 insert address Sunnyside 4190 Sunnyside Drive Holland, Michigan, 49424
2022-11-03 insert address Tyler Street 13365 Tyler St Holland, Michigan, 49424
2022-11-03 insert address Waverly Rd. 701 S Waverly Rd. Holland, Michigan, 49423
2022-11-03 insert phone (248) 754-1900
2022-11-03 insert phone (269) 465-3263
2022-11-03 insert phone (616) 399-2168
2022-11-03 insert phone (801) 621-4117
2022-11-03 insert phone (864) 898-3700
2022-11-03 insert phone (888) 542-4111
2022-11-03 insert phone +33 3 81 26 71 71
2022-11-03 insert phone +65 6671 4899
2022-11-03 insert phone +86 10 89 45 22 03
2022-10-02 insert support_emails su..@jrautomation.com
2022-10-02 delete address 10 Rue la Fayette Besançon, France, 25000
2022-10-02 delete address 100 Aniline Avenue N Holland, Michigan, 49424
2022-10-02 delete address 1000 Brown Rd Auburn Hills, Michigan, 48326
2022-10-02 delete address 105 Financial Blvd. Liberty, South Carolina, 29657
2022-10-02 delete address 12688 New Holland Street Holland, Michigan, 49424
2022-10-02 delete address 136th Avenue 4412 136th Ave. Holland, Michigan, 49424
2022-10-02 delete address 1483 W 2550 S Ogden, Utah, 84401
2022-10-02 delete address 1520 Elm Hill Pike Nashville, Tennessee, 37210
2022-10-02 delete address 2306 Bedok Reservoir Road Singapore, Singapore, 479224
2022-10-02 delete address 4433 Holland Ave Holland, Michigan, 49424
2022-10-02 delete address 7275 Red Arrow Highway Stevensville, Michigan, 49127
2022-10-02 delete address No. 16 Shuanghe Ave, Shunyi Beijing, China, 101300
2022-10-02 delete address Quality Drive 13521 Quality Drive Holland, Michigan, 49424
2022-10-02 delete address Setpoint Systems (Ogden 1) 859 W 1050 S Ogden, Utah, 84404
2022-10-02 delete address Sunnyside 4190 Sunnyside Drive Holland, Michigan, 49424
2022-10-02 delete address Tyler Street 13365 Tyler St Holland, Michigan, 49424
2022-10-02 delete address Waverly Rd. 701 S Waverly Rd. Holland, Michigan, 49423
2022-10-02 delete phone (248) 754-1900
2022-10-02 delete phone (269) 456-3263
2022-10-02 delete phone (269) 465-3263
2022-10-02 delete phone (616) 399-2168
2022-10-02 delete phone (801) 317-1861
2022-10-02 delete phone (801) 621-4117
2022-10-02 delete phone (864) 397-9131
2022-10-02 delete phone (864) 898-3700
2022-10-02 delete phone (888) 542-4111
2022-10-02 delete phone +33 3 81 26 71 71
2022-10-02 delete phone +65 6671 4899
2022-10-02 delete phone +86 10 89 45 22 03
2022-10-02 insert email pa..@jrautomation.com
2022-10-02 insert email su..@jrautomation.com
2022-07-29 delete terms_pages_linkeddomain jrautomationdotcom.azurewebsites.net
2022-06-27 delete address 1500 East Highwood Pontiac, Michigan, 48340
2022-06-27 delete address 6 Rue Paul Henri Charles Spaak Valence, France, 26000
2022-06-27 delete address 6701 Center Drive Sterling Heights, Michigan, 48312
2022-06-27 insert terms_pages_linkeddomain jrautomationdotcom.azurewebsites.net
2022-04-24 insert address Waverly Rd. 701 S Waverly Rd. Holland, Michigan, 49423
2021-08-29 delete career_pages_linkeddomain jrautoation.com
2021-08-29 delete casestudy_pages_linkeddomain jrautoation.com
2021-08-29 delete index_pages_linkeddomain jrauto.com
2021-08-29 delete index_pages_linkeddomain jrautoation.com
2021-08-29 delete product_pages_linkeddomain jrautoation.com
2021-08-29 delete service_pages_linkeddomain jrautoation.com
2021-08-29 delete terms_pages_linkeddomain jrautoation.com
2021-07-24 insert index_pages_linkeddomain jrauto.com
2021-04-07 delete index_pages_linkeddomain bit.ly
2021-04-07 delete phone (616) 820-3380
2021-04-07 insert career_pages_linkeddomain jrautoation.com
2021-04-07 insert casestudy_pages_linkeddomain jrautoation.com
2021-04-07 insert contact_pages_linkeddomain jrautoation.com
2021-04-07 insert index_pages_linkeddomain jrautoation.com
2021-04-07 insert product_pages_linkeddomain jrautoation.com
2021-04-07 insert service_pages_linkeddomain jrautoation.com
2021-04-07 insert terms_pages_linkeddomain jrautoation.com
2021-01-28 delete address 22 S Main Street Greenville, South Carolina, 29601
2021-01-28 insert address 1500 East Highwood Pontiac, Michigan, 48340
2021-01-28 insert address 6701 Center Drive Sterling Heights, Michigan, 48312
2020-10-03 update robots_txt_status www.jrautomation.com: 404 => 200
2020-06-24 delete ceo Bryan Jones
2020-06-24 delete partner General Motors
2020-06-24 delete person Bryan Jones
2020-06-24 delete person Mitsuhiro (Mick) Enomoto
2020-06-24 insert source_ip 172.67.68.127
2020-04-25 insert partner General Motors
2020-01-23 delete chairman Mike DuBose
2020-01-23 delete person Mike DuBose
2020-01-23 insert person Mitsuhiro (Mick) Enomoto
2019-12-23 update robots_txt_status www.jrautomation.com: 200 => 404
2019-11-22 delete source_ip 104.25.161.113
2019-11-22 delete source_ip 104.25.162.113
2019-11-22 insert source_ip 104.26.10.42
2019-11-22 insert source_ip 104.26.11.42
2019-11-22 update robots_txt_status www.jrautomation.com: 404 => 200
2019-10-23 insert privacy_emails pr..@jrautomation.com
2019-10-23 delete address 1180 Centre Road Auburn Hills, Michigan, 48326
2019-10-23 insert email pr..@jrautomation.com
2019-10-23 update robots_txt_status www.jrautomation.com: 200 => 404
2019-08-23 delete address 1213 W 2550 S Ogden, Utah, 84401
2019-08-23 delete address 1719 W 2800 S Ogden, Utah, 84401
2019-08-23 delete address 2004 S Painter Lane Ogden, Utah, 84401
2019-08-23 delete address 2835 S Commerce Way Ogden, Utah, 84401
2019-08-23 insert address Setpoint Systems (Ogden 1) 859 W 1050 S Ogden, Utah, 84401
2019-07-24 insert casestudy_pages_linkeddomain jrauto.com
2019-07-24 update robots_txt_status www.jrautomation.com: 404 => 200
2019-06-24 delete phone (864) 627-0900
2019-06-24 insert phone (864) 397-9131
2019-06-24 update robots_txt_status www.jrautomation.com: 200 => 404
2019-04-17 insert about_pages_linkeddomain bit.ly
2019-04-17 insert index_pages_linkeddomain bit.ly
2019-04-17 update robots_txt_status www.jrautomation.com: 404 => 200
2019-03-04 delete address 105 Financial Blvd. Liberty, South Carolina, 29567
2019-03-04 insert address 105 Financial Blvd. Liberty, South Carolina, 29657
2019-01-30 delete address 13365 Tyler Street, Holland, MI 49242
2019-01-30 insert address 13365 Tyler Street, Holland, MI 49424
2018-12-26 delete address 1670 N Opdyke Auburn Hills, Michigan, 48326
2018-12-26 insert address 1000 Brown Rd Auburn Hills, Michigan, 48326
2018-12-26 update robots_txt_status www.jrautomation.com: 200 => 404
2018-11-06 insert ceo Bryan Jones
2018-11-06 update person_title Bryan Jones: Co - CEO => CEO; Co - CEO
2018-11-06 update robots_txt_status www.jrautomation.com: 404 => 200
2018-07-17 insert address 1180 Centre Rd Auburn Hills, MI 48326
2018-07-17 insert address 1670 N. Opdyke Auburn Hills, MI 48326
2018-07-17 insert phone (248) 754-1900
2018-06-02 insert address 1213 W 2550 S Ogden, UT 84401
2018-06-02 insert address 1483 W 2550 S Ogden, UT 84401
2018-06-02 insert address 1719 W 2800 S Ogden, UT 84401
2018-06-02 insert address 2004 S Painter Ln West Haven, UT 84401
2018-06-02 insert address 2835 S Commerce Way Ogden, UT 84401
2018-06-02 insert contact_pages_linkeddomain goo.gl
2018-06-02 insert phone (801) 317-1861
2018-06-02 insert phone (801) 621-4117
2018-04-11 delete index_pages_linkeddomain michman.org
2018-03-02 delete marketing_emails ma..@jrauto.com
2018-03-02 delete sales_emails sa..@jrauto.com
2018-03-02 delete support_emails se..@jrauto.com
2018-03-02 insert marketing_emails ma..@jrautomation.com
2018-03-02 insert sales_emails sa..@jrautomation.com
2018-03-02 insert support_emails se..@jrautomation.com
2018-03-02 delete email co..@jrauto.com
2018-03-02 delete email jr..@jrauto.com
2018-03-02 delete email ma..@jrauto.com
2018-03-02 delete email pa..@jrauto.com
2018-03-02 delete email sa..@jrauto.com
2018-03-02 delete email se..@jrauto.com
2018-03-02 insert email co..@jrautomation.com
2018-03-02 insert email jr..@jrautomation.com
2018-03-02 insert email ma..@jrautomation.com
2018-03-02 insert email pa..@jrautomation.com
2018-03-02 insert email sa..@jrautomation.com
2018-03-02 insert email se..@jrautomation.com
2018-01-22 delete index_pages_linkeddomain moodyonthemarket.com
2018-01-22 insert address 10 Rue la Fayette 25000 Besançon, France
2018-01-22 insert address 100 Aniline Ave. N Holland, MI 49424
2018-01-22 insert address 12688 New Holland St. Holland, MI 49424
2018-01-22 insert address 13365 Tyler St. Holland, MI 49424
2018-01-22 insert address 13521 Quality Dr. Holland, MI 49424
2018-01-22 insert address 1520 Elm Hill Pike Nashville, TN 37210
2018-01-22 insert address 22 S Main St Greenville, SC 29601
2018-01-22 insert address 2306 Bedok Reservoir Rd Singapore 479224
2018-01-22 insert address 4412 136th Ave Holland, MI 49424
2018-01-22 insert address 4433 Holland Ave Holland, MI 49424
2018-01-22 insert address 6 Rue Paul Henri Charles Spaak 26000 Valence, France
2018-01-22 insert address 7275 Red Arrow Highway Stevensville, MI 49127
2018-01-22 insert address No.16 Shuanghe Ave., Shunyi Beijing 101300, China
2018-01-22 insert phone (864) 627-0900
2018-01-22 insert phone (888) 542-4111
2018-01-22 insert phone +33 3 81 26 71 71
2018-01-22 insert phone +33 4 75 85 27 27
2018-01-22 insert phone +40 264 437 441
2018-01-22 insert phone +65 6671 4899
2018-01-22 insert phone +86 10 89 45 22 03
2017-11-09 delete address 100 Aniline Ave. N, Holland, MI 49424
2017-11-09 delete address 105 Financial Blvd., Liberty, SC 29657
2017-11-09 delete address 12688 New Holland St., Holland, MI 49424
2017-11-09 delete address 13365 Tyler St., Holland, MI 49424
2017-11-09 delete address 13521 Quality Dr., Holland, MI 49424
2017-11-09 delete address 4412 136th Ave, Holland, MI 49424
2017-11-09 delete address 4433 Holland Ave, Holland, MI 49424
2017-11-09 delete address 7275 Red Arrow Highway, Stevensville, MI 49127
2017-10-11 delete source_ip 104.18.60.59
2017-10-11 delete source_ip 104.18.61.59
2017-10-11 insert source_ip 104.25.161.113
2017-10-11 insert source_ip 104.25.162.113
2017-03-10 delete sales_emails pu..@jrauto.com
2017-03-10 delete email pu..@jrauto.com
2017-01-24 delete sales_emails sa..@epochrobotics.com
2017-01-24 insert support_emails se..@jrauto.com
2017-01-24 delete about_pages_linkeddomain epochrobotics.com
2017-01-24 delete contact_pages_linkeddomain epochrobotics.com
2017-01-24 delete email sa..@epochrobotics.com
2017-01-24 delete industry_tag Service and System
2017-01-24 insert email se..@jrauto.com
2016-12-21 delete about_pages_linkeddomain awl.nl
2016-10-22 insert index_pages_linkeddomain michman.org
2016-09-24 delete index_pages_linkeddomain michman.org
2016-08-27 delete index_pages_linkeddomain acg.org
2016-08-27 insert index_pages_linkeddomain michman.org
2016-08-27 insert index_pages_linkeddomain sccommerce.com
2016-06-23 delete about_pages_linkeddomain adp.com
2016-06-23 delete contact_pages_linkeddomain adp.com
2016-06-23 delete index_pages_linkeddomain adp.com
2016-06-23 delete service_pages_linkeddomain adp.com
2016-06-23 delete terms_pages_linkeddomain adp.com
2016-04-15 insert address 4412 136th Ave, Holland, MI 49424
2016-01-28 delete about_pages_linkeddomain danesys.com
2016-01-28 insert about_pages_linkeddomain adp.com
2016-01-28 insert contact_pages_linkeddomain adp.com
2016-01-28 insert index_pages_linkeddomain adp.com
2016-01-28 insert service_pages_linkeddomain adp.com
2016-01-28 insert terms_pages_linkeddomain adp.com
2016-01-28 update founded_year 1990 => null
2015-09-29 insert address 100 Aniline Ave. N, Holland, MI 49424
2015-08-03 delete source_ip 96.31.34.193
2015-08-03 insert source_ip 104.18.60.59
2015-08-03 insert source_ip 104.18.61.59
2015-07-05 delete source_ip 96.31.33.24
2015-07-05 insert source_ip 96.31.34.193
2014-09-24 delete career_emails hr@jrauto.com
2014-09-24 delete address JR Automation New Holland Street 50,000 sq ft 12688 New Holland St Holland, MI 49424-9253
2014-09-24 delete email hr@jrauto.com
2014-09-24 insert address JR Automation New Holland Street 90,000 sq ft 12688 New Holland St Holland, MI 49424-9253
2014-09-24 insert email jr..@jrauto.com
2014-08-17 insert career_pages_linkeddomain huizengagroup.com
2014-08-17 insert career_pages_linkeddomain theresumator.com
2014-05-30 delete career_pages_linkeddomain catsone.com
2014-04-16 insert career_pages_linkeddomain catsone.com
2013-12-21 delete email do..@jrauto.com
2013-08-30 insert index_pages_linkeddomain awl.nl
2013-06-03 insert fax 616.399.1071
2013-04-17 delete phone 616.399.3630
2013-04-17 insert address JR Automation New Holland Street 50,000 sq ft 12688 New Holland St Holland, MI 49424-9253
2013-04-17 insert address JR Automation Quality Drive 93,000 sq ft 13521 Quality Drive Holland, MI 49424-9253