SPEC SERVICES - History of Changes


DateDescription
2023-04-25 delete address 2500 Wilcrest Drive Suite 300 Houston, TX 77024
2023-04-25 insert address 2500 Wilcrest Drive Suite 300 Houston, TX 77042
2022-09-15 insert address 1255 Treat Boulevard Suite 300 Walnut Creek, CA 94597
2022-09-15 insert phone (925) 399-8794
2022-04-13 delete phone (713) 340-5001
2022-04-13 insert phone (281) 900-2084
2022-03-14 delete phone (281) 900-2084
2022-03-14 delete phone (858) 737-6326
2022-03-14 insert phone (619) 270-5691
2022-03-14 insert phone (713) 340-5001
2020-05-30 delete address 1001 South Dairy Ashford Suite 100 Houston, TX 77077
2020-05-30 delete address 10540 Talbert Ave., Suite 100 East Fountain Valley, CA 92708-6051
2020-05-30 delete address 200 Union Boulevard, Suite 200 Lakewood, CO 80228
2020-05-30 delete address 2775 Via De La Valle, Suite 208 San Diego, CA 92014
2020-05-30 delete phone (303) 532-3163
2020-05-30 delete phone (619) 270-5691
2020-05-30 delete phone (713) 340-5001
2020-05-30 insert address 10540 Talbert Avenue Suite 100 East Fountain Valley, CA 92708-6051
2020-05-30 insert address 2500 Wilcrest Drive Suite 300 Houston, TX 77024
2020-05-30 insert address 9655 Granite Ridge Road Suite 200 San Diego, CA 92123
2020-05-30 insert phone (281) 900-2084
2020-05-30 insert phone (858) 737-6326
2020-05-30 update primary_contact 10540 Talbert Ave., Suite 100 East Fountain Valley, CA 92708-6051 => 10540 Talbert Avenue Suite 100 East Fountain Valley, CA 92708-6051
2019-05-22 delete address Two Allen Center 1200 Smith Street, 16th Floor Houston, TX 77002
2019-05-22 insert address 1001 South Dairy Ashford Suite 100 Houston, TX 77077