CTDI - History of Changes


DateDescription
2024-03-20 delete address 1552 N. Alder Ave Rialto, CA 92377, United States
2024-03-20 delete address 22667 NE Townsend Way Fairview, OR 97024, United States
2024-03-20 delete address 326 Superior Blvd Mississauga, Ontario L5T 2N7, Canada
2024-03-20 delete person Joe Lutza
2024-03-20 delete person Scott Bender
2024-03-20 delete phone 503-405-3371
2024-03-20 delete phone 905-816-2000
2024-03-20 delete phone 909-646-0043
2024-03-20 delete source_ip 35.227.86.72
2024-03-20 insert address 300 W. Risinger Rd Fort Worth, TX 76140, United States
2024-03-20 insert person Bill Belus
2024-03-20 insert person David Ashton
2024-03-20 insert person Kirk Whittemore
2024-03-20 insert person Steven Tang
2024-03-20 insert phone 682-217-9550
2024-03-20 insert source_ip 141.193.213.11
2024-03-20 insert source_ip 141.193.213.10
2024-03-20 update person_title Elliot Parsons: Director, IT => Vice President, IT
2024-03-20 update person_title Leo M. Parsons: CEO; President => CEO; President; Director, Reman Solutions
2024-03-20 update person_title Matt Parsons: Director, Networks & STB Engineering, COX Programs => Vice President, Engineering and Innovation
2024-03-20 update person_title Michael Horchuck: Director, DTV Programs => Director, 3PP IOS Vertical
2024-03-20 update person_title Paul Cardell: Director, MPS Division => Director, MPS IOS Division
2024-03-20 update person_title Rob Sandora: Vice President, Operations - Mobility => Vice President, MPS Android Division
2023-10-05 delete phone 972-874-7240
2023-10-05 insert person Armena Ballard
2023-10-05 insert person Rob Sandora
2023-10-05 insert person Sammy Wilkerson
2023-10-05 insert phone 469-794-3305
2023-09-02 delete about_pages_linkeddomain ibx.com
2023-09-02 delete contact_pages_linkeddomain ibx.com
2023-09-02 delete management_pages_linkeddomain ibx.com
2023-09-02 delete service_pages_linkeddomain ibx.com
2023-06-29 insert otherexecutives Yeechun Su
2023-06-29 delete address 1850 Grand Terre Suite 200 Port Allen, LA 70767, United States
2023-06-29 delete phone +39 393 8725770
2023-06-29 delete phone 615-674-1943
2023-06-29 insert address 1870 Grand Terre Suite 200 Port Allen, LA 70767, United States
2023-06-29 insert person Sarah Savelkoul
2023-06-29 insert person Yeechun Su
2023-06-29 insert phone +39 06 72643211
2023-06-29 insert phone 615-965-3721
2023-04-12 delete cmo Jim O'Hara
2023-04-12 delete address 1911 Satellite Blvd. NE Suite 400 Buford, GA 30518, United States
2023-04-12 delete address 2017 Corporate 44 Drive Fenton, MO 63026, United States
2023-04-12 insert about_pages_linkeddomain ctdi.in
2023-04-12 insert address 2045 Fenton Logistics Park Blvd Fenton, MO 63026, United States
2023-04-12 insert address 2880 Gravel Springs Road Buford, GA 30519, United States
2023-04-12 insert alias CTDI India
2023-04-12 insert career_pages_linkeddomain ctdi.in
2023-04-12 insert contact_pages_linkeddomain ctdi.in
2023-04-12 insert index_pages_linkeddomain ctdi.in
2023-04-12 insert service_pages_linkeddomain ctdi.in
2023-04-12 update person_title Jim O'Hara: Vice President, Marketing => Vice President, NES Marketing
2023-03-11 delete otherexecutives Michael Higgins
2023-03-11 delete person Joe Esworthy
2023-03-11 delete person Michael Higgins
2023-03-11 update person_title Keith Montone: Vice President, Risk Management & Corporate Administration => Vice President, Risk Management & Corporate Admin; Vice President, Risk Management & Corporate Admin.
2023-03-11 update person_title Sean Parsons: Vice President, Mobility & Consumer Electronics Business Unit => Vice President, Mobility & Consumer Electronics BU
2022-12-06 update person_title Andy Parsons: Vice President, Set Top Box Division => Vice President, Cable & Business Division
2022-12-06 update person_title Jim Reid: Vice President, Charter Programs => Vice President, Video & Broadband Division
2022-12-06 update person_title Jim Rhodes: Director, MCE Division => Director, Carrier Mobility Division
2022-12-06 update person_title Jon Force: Director, STB Division => Director, ACE Global Accounts
2022-12-06 update person_title Kevin Parsons: Vice President, Network Services Division => Vice President, Carrier Networks Division
2022-12-06 update person_title Mark Parsons: Director, MCE Global Programs => Director, ACE Division
2022-12-06 update person_title Mike Slish: Vice President, Networks & STB Operations => Vice President, OEM Division
2022-12-06 update person_title Rick Green: Director, Amazon Programs => Director, at & T Programs
2022-12-06 update person_title Sean Parsons: Vice President, MCE & MPS Divisions => Vice President, Mobility & Consumer Electronics Business Unit
2022-10-05 insert address 400 River Ridge Parkway Jeffersonville, IN 47130, United States
2022-10-05 insert phone 408-680-1893
2022-10-05 update person_title Albert Elcock: Director, MCE Engineering => Director, Mobility Engineering
2022-10-05 update person_title Barry Young: Vice President, Global Implementation => Vice President, Mobility Operations
2022-10-05 update person_title Chad Sinha: Director, MCE Software => Director, Mobility & CE Software Applications
2022-10-05 update person_title Dewey O'Donnell: Director, MPS Global Sales => Director, Global Sales
2022-10-05 update person_title Joe Lutza: Director, P & L Operations => Director, Mobility & CE Workforce Ops
2022-10-05 update person_title Keith Montone: Director, Risk Management => Vice President, Risk Management & Corporate Administration
2022-10-05 update person_title Matt Parsons: Director, COX Programs => Director, Networks & STB Engineering, COX Programs
2022-10-05 update person_title Michael Horchuck: Director, Charter Program Operations => Director, DTV Programs
2022-10-05 update person_title Mike Slish: Vice President, Repair - Set Top Box Division => Vice President, Networks & STB Operations
2022-10-05 update person_title Nidhin Davis: Director, MCE Engineering => Director, Mobility Engineering
2022-10-05 update person_title Ryan Crupi: Director, DTV Programs => Director, Charter Programs
2022-08-05 insert otherexecutives Michael Higgins
2022-08-05 delete person Gwynne Gorr
2022-08-05 delete person Ron Hartz
2022-08-05 delete phone +44 1480 431431
2022-08-05 delete phone +49 151 74598008
2022-08-05 delete phone +52 65613010253 / 01152 9156033007
2022-08-05 delete phone +852 36430248
2022-08-05 delete phone +91 806 152 8101
2022-08-05 delete phone +91 931 062 0280
2022-08-05 delete phone 203-641-5654
2022-08-05 delete phone 209-832-6367
2022-08-05 delete phone 314-580-8605
2022-08-05 delete phone 407-563-3482
2022-08-05 delete phone 503-405-3516
2022-08-05 delete phone 609-458-1115
2022-08-05 delete phone 615-965-3480
2022-08-05 delete phone 630-303-4838
2022-08-05 delete phone 678-745-3600
2022-08-05 delete phone 704-916-0409
2022-08-05 delete phone 713-425-1224
2022-08-05 delete phone 779-707-3311
2022-08-05 delete phone 901-712-3350
2022-08-05 delete phone 909-775-6377
2022-08-05 delete phone 940-841-1362
2022-08-05 delete phone 972-415-1355
2022-08-05 delete phone 972-489-5436
2022-08-05 delete phone 972-874-7142
2022-08-05 insert about_pages_linkeddomain ibx.com
2022-08-05 insert address 10 rue des Tourneballets 28110 Lucé France
2022-08-05 insert address 1000 Armand Hammer Blvd. Pottstown, PA 19464, United States
2022-08-05 insert address 1001 Lakeside Parkway Suite 150 Flower Mound, TX 75028, United States
2022-08-05 insert address 118 - 16111 Blundell Road Richmond, BC V6W 0A3, Canada
2022-08-05 insert address 122-124 Melrose Drive Tullamarine, VIC 3043, Australia
2022-08-05 insert address 1305 Goshen Parkway West Chester, PA 19380, United States
2022-08-05 insert address 1334 Enterpirse Drive West Chester, PA 19380, United States
2022-08-05 insert address 1336 Enterprise Drive West Chester, PA 19380, United States
2022-08-05 insert address 1339 Enterprise Drive West Chester, PA 19380, United States
2022-08-05 insert address 1373 Enterprise Drive West Chester, PA 19380, United States
2022-08-05 insert address 1381 Enterprise Drive West Chester, PA 19380, United States
2022-08-05 insert address 14/F South China BLDG 1-3 Wyndham Street Central, Hong Kong Hong Kong
2022-08-05 insert address 14190 North Washington Highway Ashland, VA 23005, United States
2022-08-05 insert address 14597 Baseline Ave Fontana, CA 92336, United States
2022-08-05 insert address 149 Center Point Blvd. Pittston, PA 18640, United States
2022-08-05 insert address 1543 N. Alder Ave Rialto, CA 92376, United States
2022-08-05 insert address 1552 N. Alder Ave Rialto, CA 92377, United States
2022-08-05 insert address 1753 Chaplin Drive Haslet, TX 76052, United States
2022-08-05 insert address 18401 E. 40th Avenue Aurora, CO 80011, United States
2022-08-05 insert address 1850 Grand Terre Suite 200 Port Allen, LA 70767, United States
2022-08-05 insert address 1911 Satellite Blvd. NE Suite 400 Buford, GA 30518, United States
2022-08-05 insert address 2 Woodland Sector 1 Woodland spectrum 1, #03-16 738068, Singapore
2022-08-05 insert address 200 W. Stewart Huston Drive Coatesville, PA 19320, United States
2022-08-05 insert address 2000 Buford Mill Drive Building 100, Suite 100 Buford, GA 30519, United States
2022-08-05 insert address 2017 Corporate 44 Drive Fenton, MO 63026, United States
2022-08-05 insert address 2160 Amsterdam Road Glenville, NY 12302, United States
2022-08-05 insert address 2200 Galvin Drive Elgin, IL 60124, United States
2022-08-05 insert address 22638 NE Townsend Way Fairview, OR 97024, United States
2022-08-05 insert address 22667 NE Townsend Way Fairview, OR 97024, United States
2022-08-05 insert address 240 Deen Still Rd Davenport, FL 33897, United States
2022-08-05 insert address 2405 Sam Wilson Road Charlotte, NC 28214, United States
2022-08-05 insert address 2480 Meadowvale Blvd Unit #3 Mississauga, Ontario L5N 8M6, Canada
2022-08-05 insert address 2500 Exchange Place Bessemer, AL 35022, United States
2022-08-05 insert address 25201 South Schulte Road Tracy, CA 95377, United States
2022-08-05 insert address 2601 Indian River #150 Chesapeake, VA 23325, United States
2022-08-05 insert address 2810 Oldmans Creek Road Logan Township, NJ 08085, United States
2022-08-05 insert address 30 Forbes Road Suite A Northborough, MA 01532, United States
2022-08-05 insert address 326 Superior Blvd Mississauga, Ontario L5T 2N7, Canada
2022-08-05 insert address 33A North Plains Industrial Rd, Wallingford, CT 06492, United States
2022-08-05 insert address 3434 Comotara Street Wichita, KS 67226, United States
2022-08-05 insert address 3760 West 2400 S. West Valley City, UT 84120, United States
2022-08-05 insert address 39 North Plains Industrial Rd, Wallingford, CT 06492, United States
2022-08-05 insert address 3900 Brandon Road Joliet, IL 60436, United States
2022-08-05 insert address 4 rue de l'Energie 67870 Griesheim-près-Molsheim France
2022-08-05 insert address 400 Arlington Blvd Logan Township, NJ 08085, United States
2022-08-05 insert address 501 Lakeside Parkway Suite 175 Flower Mound, TX 75028, United States
2022-08-05 insert address 5555 Dylan Drive South Bend, IN 46628, United States
2022-08-05 insert address 5655 8th Street East, Suite 200 Fife, WA 98424, United States
2022-08-05 insert address 5900 North Meadows Rd Grove City, OH 43123, United States
2022-08-05 insert address 6060 White Hart Lane Mississauga, Ontario L5R 3Y4, Canada
2022-08-05 insert address 6215 West by Northwest Blvd Suite A Houston, TX 77040, United States
2022-08-05 insert address 6416 W Hood Place B110 Kennewick, WA 99336, United States
2022-08-05 insert address 650 Carbon Street Billings, MT 59102, United States
2022-08-05 insert address 700 Lakeside Parkway Suite 200 Flower Mound, TX 75028, United States
2022-08-05 insert address 701 Lakeside Parkway Flower Mound, TX 75028, United States
2022-08-05 insert address 7150 Patterson Pass Road Suite A Livermore, CA 94550, United States
2022-08-05 insert address 7800 Eastgate Blvd Mt. Juliet, TN 37122, United States
2022-08-05 insert address 8 Building 3rd Floor West, No. 30 Yuhua Road, Shunyi District, Beijing 101318 China
2022-08-05 insert address 8237 Auburn Path Inver Grove Heights, MN 55077, United States
2022-08-05 insert address 830 South 12th Street Grand Junction, CO 81501, United States
2022-08-05 insert address 8602 W Buckeye Rd. Suite 101 Tolleson, AZ 85353, United States
2022-08-05 insert address 8801 88th Avenue Suite B Pleasant Prairie, WI 53158, United States
2022-08-05 insert address 950 West Diablo Drive Las Vegas, NV 89118, United States
2022-08-05 insert address 9620 Air Commerce Parkway Orlando, FL 32827, United States
2022-08-05 insert address Bankhead West Industrial Estate 1 James Watt Avenue Westwood Park Glenrothes KY7 4UA United Kingdom
2022-08-05 insert address Calle Aerojuarez 1 #7641 Parque Industrial Aerojuarez Cd. Juarez, Chihuahua 32695, Mexico
2022-08-05 insert address Featherstone Road Wolverton Mill Milton Keynes MK12 5TH United Kingdom
2022-08-05 insert address Filiberto Gomez 179 Centro Industrial Tlalnepantla Estado de Mexico 54030, Mexico
2022-08-05 insert address Konrad-Zuse-Str. 37 52477 Alsdorf Germany
2022-08-05 insert address Pod Dolni drahou 107 417 42 Krupka Czech Republic
2022-08-05 insert address Polígono Industrial da Granja Rua Primeiro de Maio, 32 2625-717 Vialonga Portugal
2022-08-05 insert address Road East Oakville, ON L6H 7G3, Canada
2022-08-05 insert address Rue de Liège 70 6180 Courcelles Belgium
2022-08-05 insert address Stephanstr. 4-8 76316 Malsch Germany
2022-08-05 insert address Toth Arpad utca 1/B 1183 Budapest Hungary
2022-08-05 insert address Via Giovanni Carmignani 23 Rome 00173, Italy
2022-08-05 insert alias CTDI Argentina
2022-08-05 insert alias CTDI do Brasil LTDA
2022-08-05 insert career_pages_linkeddomain ibx.com
2022-08-05 insert contact_pages_linkeddomain google.com
2022-08-05 insert contact_pages_linkeddomain ibx.com
2022-08-05 insert index_pages_linkeddomain ibx.com
2022-08-05 insert management_pages_linkeddomain ibx.com
2022-08-05 insert person Albert Elcock
2022-08-05 insert person Barry Young
2022-08-05 insert person Chad Sinha
2022-08-05 insert person Jerry Strain
2022-08-05 insert person Michael Barrett
2022-08-05 insert person Michael Higgins
2022-08-05 insert person Scott Bender
2022-08-05 insert phone +91 80-35255382
2022-08-05 insert phone 209-832-6373
2022-08-05 insert phone 316-927-2080
2022-08-05 insert phone 407-926-1109
2022-08-05 insert phone 407-926-1110
2022-08-05 insert phone 503-405-3371
2022-08-05 insert phone 503-405-3515
2022-08-05 insert phone 604-520-2280
2022-08-05 insert phone 610-436-5204
2022-08-05 insert phone 610-436-5205
2022-08-05 insert phone 610-436-5206
2022-08-05 insert phone 615-674-1943
2022-08-05 insert phone 636-492-0790
2022-08-05 insert phone 713-425-1228
2022-08-05 insert phone 779-707-3305
2022-08-05 insert phone 817-224-3192
2022-08-05 insert phone 909-646-0043
2022-08-05 insert phone 925-453-4385
2022-08-05 insert phone 972-874-7240
2022-08-05 insert phone 980-430-8310
2022-08-05 insert service_pages_linkeddomain ibx.com
2022-07-05 delete phone 316-927-2080
2022-07-05 delete phone 604-520-2280
2022-07-05 insert about_pages_linkeddomain selfservicerepair.com
2022-07-05 insert career_pages_linkeddomain selfservicerepair.com
2022-07-05 insert contact_pages_linkeddomain selfservicerepair.com
2022-07-05 insert index_pages_linkeddomain selfservicerepair.com
2022-07-05 insert management_pages_linkeddomain selfservicerepair.com
2022-07-05 insert phone +49 151 74598008
2022-07-05 insert phone 901-712-3350
2022-07-05 insert phone 972-489-5436
2022-07-05 insert service_pages_linkeddomain selfservicerepair.com
2022-07-05 update person_title Carlo Garcia: Director, Controller STB Division => Director, Corporate Operations
2022-05-06 insert about_pages_linkeddomain instagram.com
2022-05-06 insert career_pages_linkeddomain instagram.com
2022-05-06 insert contact_pages_linkeddomain instagram.com
2022-05-06 insert index_pages_linkeddomain instagram.com
2022-05-06 insert management_pages_linkeddomain instagram.com
2022-05-06 insert phone 940-841-1362
2022-05-06 insert service_pages_linkeddomain instagram.com
2022-05-06 update person_title Jim Reid: Director, Charter Programs => Vice President, Charter Programs
2021-12-12 insert cmo Jim O'Hara
2021-12-12 insert person Andy Parsons
2021-12-12 insert person Chris Howe
2021-12-12 insert person Dave Burt
2021-12-12 insert person Elliot Parsons
2021-12-12 insert person Eric Miller
2021-12-12 insert person Greg Panik
2021-12-12 insert person Jacques Louvet
2021-12-12 insert person Jim O'Hara
2021-12-12 insert person Kathleen Hamilton
2021-12-12 insert person Keith Montone
2021-12-12 insert person Kelly Scally
2021-12-12 insert person Kevin Parsons
2021-12-12 insert person Mark Parsons
2021-12-12 insert person Matt Parsons
2021-12-12 insert person Mike Slish
2021-12-12 insert person Paul Cardell
2021-12-12 insert person Qing Wang
2021-12-12 insert person Ron Hartz
2021-12-12 insert person Sean Parsons
2021-12-12 insert person Steve Costa
2021-06-15 delete alias CTDI Argentina
2021-06-15 delete alias CTDI do Brasil LTDA
2021-04-25 delete source_ip 54.84.17.173
2021-04-25 insert index_pages_linkeddomain creativemms.com
2021-04-25 insert index_pages_linkeddomain ctdi.eu
2021-04-25 insert index_pages_linkeddomain goo.gl
2021-04-25 insert source_ip 35.227.86.72
2021-04-25 update robots_txt_status www.ctdi.com: 404 => 200
2021-04-25 update website_status FlippedRobots => OK
2021-04-08 update website_status OK => FlippedRobots
2021-02-12 update website_status FlippedRobots => OK
2021-02-12 insert general_emails in..@ctdi.com
2021-02-12 delete email ma..@ctdi.com
2021-02-12 insert email in..@ctdi.com
2021-01-17 update website_status OK => FlippedRobots
2020-07-27 delete vp Jacques Louvet
2020-07-27 insert evp Michael Parsons
2020-07-27 insert person Andy Parsons
2020-07-27 update person_title Jacques Louvet: Vice President => Leadership Team in 2019 As Vice President; Vice President, Repair Engineering & Technical Innovations
2020-07-27 update person_title Kevin Parsons: Vice President, Network Program Services => VICE PRESIDENT, NETWORK SERVICES
2020-07-27 update person_title Michael Parsons: Vice President, Set - Top Box Division => Executive Vice President
2020-07-27 update person_title Sean Parsons: Director, MCE Division => DIRECTOR, of MCE DIVISION and PROGRAMS; Director of Mobile & Consumer Electronics Division & Programs
2020-03-26 delete cfo Jonathan Friedman
2020-03-26 delete otherexecutives Jonathan Friedman
2020-03-26 insert chro Kristin Bartholomew
2020-03-26 insert vp Jacques Louvet
2020-03-26 delete person Barry Young
2020-03-26 delete person Duane D. Knecht
2020-03-26 delete person Jonathan Friedman
2020-03-26 delete person Monika Ruth
2020-03-26 insert person Courtney Lofgren
2020-03-26 insert person Jacques Louvet
2020-03-26 insert person Kristin Bartholomew
2020-03-26 insert person Monika Rueth
2020-03-26 insert person Sean Parsons
2020-03-26 update person_title Eric Miller: Vice President, Products Supply Division => Vice President of the Supply Division; Vice President, Product Supply Division; the Wireless Sales and Operations Manager; VICE PRESIDENT, SUPPLY DIVISION
2020-03-26 update person_title Qing Wang: Vice President, Corporate Quality => Vice President, Corporate Quality / Services; Leadership Contributor to the United Way of Chester County; Vice President of Corporate Quality
2020-01-25 delete ceo Jerry Parsons
2020-01-25 delete coo Leo Parsons
2020-01-25 insert ceo Leo Parsons
2020-01-25 update person_title Brian Parsons: Vice President, MCE, Products Supply Division => COO & Vice President, MCE, NS, Product Supply Divisions
2020-01-25 update person_title Jerry Parsons: Chairman; CEO => Chairman
2020-01-25 update person_title Leo Parsons: President; COO => CEO; President
2019-02-13 delete cfo James Horan
2019-02-13 delete otherexecutives James Horan
2019-02-13 delete person James Horan