ALLIANCE CANCER SPECIALISTS - History of Changes


DateDescription
2024-04-21 delete management_pages_linkeddomain amh.org
2024-04-21 delete source_ip 161.47.47.185
2024-04-21 insert index_pages_linkeddomain ifrsm.com
2024-04-21 insert index_pages_linkeddomain welcometokin.org
2024-04-21 insert management_pages_linkeddomain jeffersonhealth.org
2024-04-21 insert source_ip 141.193.213.11
2024-04-21 insert source_ip 141.193.213.10
2023-04-12 insert person Penn Cancer
2022-12-06 delete management_pages_linkeddomain kindredhealthcare.com
2022-11-05 delete fax (610) 565-8166
2022-11-05 delete fax (610) 876-5204
2022-11-05 insert fax (833) 836-0194
2022-11-05 update person_description Anjana Ranganathan => Anjana Ranganathan
2022-10-05 insert contact_pages_linkeddomain carespaceportal.com
2022-10-05 insert contact_pages_linkeddomain navigatingcare.com
2022-10-05 insert contact_pages_linkeddomain noonaclinic.us
2022-10-05 update description
2022-07-05 delete index_pages_linkeddomain info-komen.org
2022-07-05 delete person Rashmika Potdar
2022-07-05 insert person Eric Fox
2022-07-05 update description
2022-04-06 delete management_pages_linkeddomain holyredeemer.com
2022-04-06 insert index_pages_linkeddomain info-komen.org
2022-03-06 delete address St. Clare Medical Building 1203 Langhorne Newtown Road, Suite 135 Langhorne, PA 19047
2022-03-06 delete address St. Mary Health Feasterville 178 West Street Rd Feasterville, PA 19053
2022-03-06 delete contact_pages_linkeddomain surveymonkey.com
2022-03-06 delete index_pages_linkeddomain doxy.me
2022-03-06 delete index_pages_linkeddomain navigatingcare.com
2022-03-06 delete index_pages_linkeddomain surveymonkey.com
2022-03-06 delete management_pages_linkeddomain surveymonkey.com
2022-03-06 delete terms_pages_linkeddomain surveymonkey.com
2022-03-06 insert address 100 E. Lancaster Ave. Suite B20 Wynnewood, PA 19096
2022-03-06 insert address 1203 Langhorne Newtown Rd. Suite 135 Langhorne, PA 19047
2022-03-06 insert address 9910 E Roosevelt Blvd. Philadelphia, PA 19115
2022-03-06 insert address PA 18914 Hours
2022-03-06 insert address PA 18960 Hours
2022-03-06 insert address PA 19013 Hours
2022-03-06 insert address PA 19342 Hours
2022-03-06 insert address Philadelphia/Chestnut Hill 8815 Germantown Ave. Suite 16 Philadelphia, PA 19118
2022-03-06 insert address Ridley Park 33 Chester Pike Ridley Park, PA 19078
2022-03-06 insert phone (215) 706-2034
2022-03-06 insert phone (610) 645-2494
2022-03-06 update person_description Dr. Alexander Ostrovsky => Alexander Ostrovsky
2022-03-06 update person_description Dr. Allen Terzian => Allen E. Lord Terzian
2022-03-06 update person_description Anjana Ranganathan => Anjana Ranganathan
2022-03-06 update person_description Dr. Daniel J. Lebovic => Daniel J. Lebovic
2022-03-06 update person_description Dr. Anthony Magdalinski => Dr. Anthony Magdalinski
2022-03-06 update person_description Dr. Lorraine Dougherty => Dr. Lorraine Dougherty
2022-03-06 update person_description Dr. Rashmi Sanjay => Dr. Rashmi Sanjay
2022-03-06 update person_description Frederick G. Dold => Frederick G. Dold
2022-03-06 update person_description James L. Spears => James L. Spears
2022-03-06 update person_description Lee H. Bogart => Lee H. Bogart
2022-03-06 update person_description Rashmika Potdar => Rashmika Potdar
2022-03-06 update person_description Robert Reilly => Robert Reilly
2021-09-17 update person_description Dr. Allen Terzian => Dr. Allen Terzian
2021-06-11 insert contact_pages_linkeddomain usoncology.com
2021-06-11 insert index_pages_linkeddomain usoncology.com
2021-06-11 insert management_pages_linkeddomain usoncology.com
2021-06-11 insert terms_pages_linkeddomain usoncology.com
2021-02-24 insert person Julianne Hibbs
2021-02-24 insert person Rashmika Potdar
2021-01-23 delete address 3998 Red Lion Road, Suite 130 Philadelphia, PA 19114
2021-01-23 delete address Jefferson Torresdale Cancer Center 3998 Red Lion Road, Suite 130 Philadelphia, PA 19114
2021-01-23 insert address 1311 Bristol Pike, Suite 100 Bensalem, PA 19020
2020-07-24 delete address The Parker Building 33 Chester Pike Ridley Park, PA 19076
2020-07-24 insert address The Parker Building 33 Chester Pike Ridley Park, PA 19078
2020-07-24 update person_description Dr. Alexander Ostrovsky => Dr. Alexander Ostrovsky
2020-07-24 update person_description Howard Zipin => Dr. Howard Zipin
2020-07-24 update person_description Lorraine Dougherty => Dr. Lorraine Dougherty
2020-07-24 update person_description Mitchell Alden => Dr. Mitchell Alden
2020-07-24 update person_description Rashmi Sanjay => Dr. Rashmi Sanjay
2020-07-24 update person_description James L. Spears => James L. Spears
2020-06-20 delete address 380 North Oxford Valley Road, Ground Floor Langhorne, PA 19047
2020-06-20 delete phone (215) 612-5250
2020-06-20 insert address 1311 Bristol Pike Bensalem, PA
2020-06-20 insert phone (215) 645-1740
2020-05-20 delete source_ip 50.31.203.100
2020-05-20 insert source_ip 161.47.47.185
2020-04-20 insert index_pages_linkeddomain doxy.me
2020-03-21 insert contact_pages_linkeddomain facebook.com
2020-03-21 insert contact_pages_linkeddomain linkedin.com
2020-03-21 insert contact_pages_linkeddomain surveymonkey.com
2020-03-21 insert index_pages_linkeddomain facebook.com
2020-03-21 insert index_pages_linkeddomain linkedin.com
2020-03-21 insert index_pages_linkeddomain navigatingcare.com
2020-03-21 insert index_pages_linkeddomain surveymonkey.com
2020-03-21 insert management_pages_linkeddomain facebook.com
2020-03-21 insert management_pages_linkeddomain linkedin.com
2020-03-21 insert management_pages_linkeddomain surveymonkey.com
2020-03-21 insert terms_pages_linkeddomain facebook.com
2020-03-21 insert terms_pages_linkeddomain linkedin.com
2020-03-21 insert terms_pages_linkeddomain surveymonkey.com
2020-01-13 delete person Christina M. Clay
2019-12-12 delete address 3300 Tillman Drive, Suite 201 Bensalem, PA 19020
2019-12-12 insert address St. Mary Health Feasterville 178 West Street Rd Feasterville, PA 19053
2019-12-12 insert fax (855) 720-6876
2019-05-11 insert contact_pages_linkeddomain g4studio.cloud
2019-05-11 insert index_pages_linkeddomain g4studio.cloud
2019-05-11 insert management_pages_linkeddomain g4studio.cloud
2019-05-11 insert terms_pages_linkeddomain g4studio.cloud