60 WEST - History of Changes


DateDescription
2024-04-11 delete associated_investor NESTA
2024-03-11 insert career_emails hr@icarehn.com
2024-03-11 delete address 1838 Silas Deane Hwy Rocky Hill, CT 06067
2024-03-11 delete address 20 Scott Swamp Road Farmington, CT 06032
2024-03-11 delete phone 860-677-7707
2024-03-11 delete phone 860.436.9260
2024-03-11 insert address 2 Blackberry Lane Bennington, VT 05201
2024-03-11 insert associated_investor NESTA
2024-03-11 insert email hr@icarehn.com
2024-03-11 insert phone 802-442-8525
2023-09-20 delete otherexecutives David Skoczulek
2023-09-20 update person_title David Skoczulek: Vice President of Business Development => Vice President of Business Development and Communications
2022-12-17 delete person Jessica DeRing
2022-12-17 insert person Melissa Schmitt
2022-03-12 delete address Chelsea Place Care Center Holds Spirit Week, 2021
2022-03-12 delete index_pages_linkeddomain signupgenius.com
2021-12-14 insert address Chelsea Place Care Center Holds Spirit Week, 2021
2021-08-18 update founded_year 1984 => null
2021-06-14 delete address COVID-19 Read More Connecticut
2021-06-14 update founded_year null => 1984
2021-04-20 insert address COVID-19 Read More Connecticut
2021-04-20 insert index_pages_linkeddomain signupgenius.com
2021-02-24 insert address 35 Holy Family Road Holyoke, MA 01040
2021-02-24 insert phone 413-532-3246
2020-10-04 insert general_emails in..@icarehn.com
2020-10-04 insert email in..@icarehn.com
2020-10-04 insert person David Skoczulek
2020-10-04 insert phone (860) 250-3075
2020-10-04 update founded_year 1962 => null
2020-07-28 update founded_year null => 1962
2020-01-26 update founded_year 1973 => null
2019-12-26 update founded_year null => 1973
2019-02-14 insert address Parkville Care Center 5 Greenwood Street Hartford, CT 06106
2019-02-14 insert phone 860-236-2901