EN AUTOMATION - History of Changes


DateDescription
2025-04-13 insert phone +1-630-353-4000
2025-02-09 delete about_pages_linkeddomain theloopmarketing.com
2025-02-09 delete career_pages_linkeddomain theloopmarketing.com
2025-02-09 delete contact_pages_linkeddomain theloopmarketing.com
2025-02-09 delete index_pages_linkeddomain theloopmarketing.com
2025-02-09 delete management_pages_linkeddomain theloopmarketing.com
2025-02-09 delete person Jesse Rodriguez
2025-02-09 delete projects_pages_linkeddomain theloopmarketing.com
2025-02-09 delete service_pages_linkeddomain theloopmarketing.com
2025-02-09 delete terms_pages_linkeddomain theloopmarketing.com
2025-02-09 insert address 16th Floor - 140 10th Avenue SE, Calgary, AB T2G 0R1
2025-02-09 insert address Unit 152 - 2103 11th Avenue, Regina, SK S4P 3Z8
2025-02-09 insert phone +1(403) 215-4185
2024-11-06 delete cfo Steve Conley
2024-11-06 insert cfo Tim Drozd
2024-11-06 delete address 1251 North Eddy St., Suite 200 South Bend, IN 46617
2024-11-06 delete person Steve Conley
2024-11-06 insert address Suite 300, Bellevue, WA 98005
2024-11-06 insert associated_investor Madison Dearborn Partners
2024-11-06 insert associated_investor Sentinel Capital Partners
2024-11-06 insert person Tim Drozd
2024-10-06 insert address 312 Bowling Green Court Mississauga, L4Z 2T1
2024-10-06 insert person Ryan Williams
2023-09-13 insert cio Brian Nordmann
2023-09-13 insert person Brian Nordmann
2023-07-09 insert address 12720 Cypress Valley Rd Cypress, Texas 77429
2023-06-05 insert person Kerry Emm
2023-06-05 insert person Michael Dettloff
2023-06-05 insert phone (260) 627-8888
2023-03-30 insert person Michael Glynn
2023-03-30 insert person Ryan Koch
2023-02-26 delete address 312 Bowling Green Court Mississauga, Ontario, Canada L4Z 2T1 9126
2023-02-26 insert person Lindsay Swanson
2023-02-26 update person_description John Wilson => John Wilson
2023-02-26 update person_description Patrick Carr => Patrick Carr
2023-01-25 delete chiefriskofficer Mitch Hulet
2023-01-25 delete address 4501 S. Pinemont Dr, Suite 106 Houston, Texas 77041
2023-01-25 delete address 4501 S. Pinemont Drive, Suite 106 Houston, Texas 77041
2023-01-25 delete address Plaza 1, Suite 544 Austin, TX 78759
2023-01-25 delete person Mitch Hulet
2023-01-25 update person_title Cedric Moore: Vice President, Utilities Western Region => Vice President - West Region - Utility Services
2023-01-25 update person_title John Wilson: Senior Vice President, Business Development => Senior Vice President, Emerging Energy Solutions
2023-01-25 update person_title Patrick Carr: Vice President, Utilities Eastern Region => Senior Vice President, Utility Services
2022-11-22 insert career_pages_linkeddomain loxo.co
2022-07-19 delete address 12596 W Bayaud Avenue, Suite 250 Lakewood, CO 80228
2022-07-19 delete address 3000 Executive Parkway, Suite 505 San Ramon, CA 94583
2022-07-19 delete contact_pages_linkeddomain spectrumeng.com
2022-07-19 insert address 3000 Executive Parkway, Suite 225 San Ramon, CA 94583
2022-04-17 delete person Benjamin Newman
2022-04-17 insert address 4550 Linden Hill Road, Suite 302 Wilmington, DE 19808
2022-03-17 delete address 2051 Killebrew Drive Bloomington, Minnesota 55425
2022-03-17 insert address 1515 W Deer Valley Road Suite B108 Phoenix, AZ 85027
2022-03-17 insert address 1575 Treat Boulevard, Suite 105 Walnut Creek, CA 94598
2022-03-17 insert address 2051 Killebrew Drive, Suite 311 Bloomington, Minnesota 55425
2022-03-17 insert address 4405 W. Sunset Road Las Vegas, NV 89111
2022-03-17 insert address 4405 W. Sunset Road Las Vegas, Nevada 89118
2022-03-17 insert address 4501 S. Pinemont Drive, Suite 106 Houston, Texas 77041
2022-03-17 insert address 515 W. Deer Valley Road, Suite B108 Phoenix, AZ 85027
2021-12-15 delete ceo Steve Knowles
2021-12-15 delete president Adam Biggam
2021-12-15 insert ceo Adam Biggam
2021-12-15 delete address 11211 Taylor Draper Lane Austin, TX 78759
2021-12-15 delete address 3000 Executive Parkway, Suite 505 San Francisco, CA 94583
2021-12-15 delete person Steve Knowles
2021-12-15 delete phone (210) 248-9031
2021-12-15 delete phone (213) 725-5048
2021-12-15 delete phone (213) 863-0045
2021-12-15 delete phone (303) 405-2799
2021-12-15 delete phone (303) 783-8888
2021-12-15 delete phone (336) 517-2030
2021-12-15 delete phone (346) 888-4990
2021-12-15 delete phone (410) 879-7200
2021-12-15 delete phone (410) 997-4481
2021-12-15 delete phone (412) 238-3005
2021-12-15 delete phone (443) 517-1600
2021-12-15 delete phone (443) 577-3292
2021-12-15 delete phone (443) 652-6144
2021-12-15 delete phone (508) 449-3453
2021-12-15 delete phone (508) 481-9801
2021-12-15 delete phone (513) 327-2679
2021-12-15 delete phone (513) 327-2689
2021-12-15 delete phone (606) 653-1400
2021-12-15 delete phone (630) 225-6101
2021-12-15 delete phone (630) 967-0914
2021-12-15 delete phone (630) 967-6705
2021-12-15 delete phone (678) 954-5800
2021-12-15 delete phone (713) 589-8760
2021-12-15 delete phone (740) 732-6162
2021-12-15 delete phone (815) 846-1278
2021-12-15 delete phone (905) 272-2191
2021-12-15 delete phone (913) 901-4400
2021-12-15 delete phone (925) 394-2221
2021-12-15 delete phone (980) 701-5310
2021-12-15 delete phone 260-627-8888
2021-12-15 delete source_ip 170.249.236.195
2021-12-15 insert address 1315 Main Avenue, Suite 326 Durango, CO 81301
2021-12-15 insert address 3000 Executive Parkway, Suite 505 San Ramon, CA 94583
2021-12-15 insert address 312 Bowling Green Court Mississauga, Ontario, Canada L4Z 2T1 9126
2021-12-15 insert address 3540 JFK Parkway Fort Collins, CO 80525
2021-12-15 insert address 3540 John F Kennedy Pkwy Fort Collins, CO 80525
2021-12-15 insert address Plaza 1, Suite 544 Austin, TX 78759
2021-12-15 insert person Patrick Carr
2021-12-15 insert source_ip 104.193.109.125
2021-12-15 update person_title Adam Biggam: President => CEO
2021-09-09 insert president Adam Biggam
2021-09-09 delete address 3000 Executive Parkway, Suite 505 San Ramon, California 94583
2021-09-09 delete person Kevin Lewis
2021-09-09 insert address 3000 Executive Parkway, Suite 505 San Francisco, CA 94583
2021-09-09 insert address 5524 North County Line Road East, Auburn,Indiana 46706
2021-09-09 insert contact_pages_linkeddomain spectrumeng.com
2021-09-09 insert phone 260-627-8888
2021-09-09 update person_title Adam Biggam: Executive VP, Business Unit Leader, Utilities => President
2021-09-09 update person_title Keith Johnson: Member of the American Association of Blacks; Senior Vice President, Utilities, Eastern Region => Member of the American Association of Blacks; Executive VP, Business Unit Leader, Utilities
2021-09-09 update website_status FlippedRobots => OK
2021-09-02 update website_status OK => FlippedRobots
2021-07-26 update website_status DomainNotFound => OK
2021-06-24 update website_status FlippedRobots => DomainNotFound
2021-06-17 update website_status OK => FlippedRobots
2020-07-17 insert general_emails in..@enengineering.com
2020-07-17 delete source_ip 66.42.71.35
2020-07-17 insert address 28100 Torch Parkway, Suite 400 Warrenville, Illinois 60555 USA
2020-07-17 insert alias EN Automation
2020-07-17 insert email in..@enengineering.com
2020-07-17 insert phone (630) 353-4000
2020-07-17 insert source_ip 170.249.236.195
2020-07-17 update primary_contact null => 28100 Torch Parkway, Suite 400 Warrenville, Illinois 60555 USA
2020-04-17 delete source_ip 158.106.128.138
2020-04-17 insert source_ip 66.42.71.35