BOSTON TEC - History of Changes


DateDescription
2023-03-11 delete source_ip 208.97.177.143
2023-03-11 insert source_ip 34.117.168.233
2023-03-11 update website_status IndexPageFetchError => OK
2023-01-06 update website_status OK => IndexPageFetchError
2020-04-05 delete personal_emails li..@cibc.com
2020-04-05 delete svp Liza M. Connelly
2020-04-05 delete address 100 Federal Street, 19th Fl Boston, MA 02110
2020-04-05 delete address 100 Lowder Brook Drive, Suite 1000 Westwood, MA 02090
2020-04-05 delete email li..@cibc.com
2020-04-05 delete email mi..@yahoo.com
2020-04-05 delete person Liza M. Connelly
2020-04-05 delete person Micah Williams
2020-04-05 delete phone (617) 531-9355
2020-04-05 delete phone (781) 619-1329
2020-04-05 insert address One Boston Place - 37th Floor Boston, MA 02108
2020-04-05 insert email eh..@moodylynn.com
2020-04-05 insert email vi..@moderawealth.com
2020-04-05 insert person Elizabeth (Libby) Hamilton
2020-04-05 insert person Victoria Consoles
2020-04-05 insert phone (617) 973-0590
2019-11-05 delete email mw..@heritagefinancial.net
2019-11-05 insert email mi..@yahoo.com
2019-07-06 insert about_pages_linkeddomain sipc.org
2019-07-06 insert phone 617-439-389
2019-07-06 update person_description Drake Richey => Drake Richey
2019-07-06 update person_title Drake Richey: Lunch Seminars Chair; Chairman of Committee; Partner at Bush & Company => Lunch Seminars Chair; Chairman of Committee; Registered Representative; Partner at Bush & Company
2019-06-05 delete vp Mark Alaimo
2019-06-05 delete person Mark Alaimo
2019-06-05 insert about_pages_linkeddomain bushandcompany.com
2019-05-06 insert address 77 Main Street Medway, MA 02053
2019-05-06 insert email wi..@borcherslaw.com
2019-05-06 insert person William Lane
2019-05-06 insert phone (508) 803-1900