HARBISONWALKER INTERNATIONAL - History of Changes


DateDescription
2024-03-16 delete address Green Blvd MEXICO, MO 65265
2024-03-16 delete address Salinas Victoria, Nuevo Leon, 65500 Mexico
2024-03-16 delete fax 229-227-9191
2024-03-16 delete fax 330-326-2169
2024-03-16 delete fax 330-868-5233
2024-03-16 delete fax 412-469-6186
2024-03-16 delete fax 519-853-3290
2024-03-16 delete fax 573-582-0409
2024-03-16 delete fax 573-594-2403
2024-03-16 delete fax 573-642-1103
2024-03-16 delete fax 573-642-4106
2024-03-16 delete fax 606-932-3137
2024-03-16 delete fax 81 8237-0580
2024-03-16 delete fax 905-957-4089
2024-03-16 delete fax 918-825-1049
2024-03-16 delete index_pages_linkeddomain calderys.com
2024-03-16 delete phone 219-883-3335
2024-03-16 delete phone 229-227-9130
2024-03-16 delete phone 231-689-6641
2024-03-16 delete phone 330-326-2010
2024-03-16 delete phone 330-868-4141
2024-03-16 delete phone 412-375-6800
2024-03-16 delete phone 412-469-3880
2024-03-16 delete phone 412-469-3889
2024-03-16 delete phone 412-469-6129
2024-03-16 delete phone 519-853-0840
2024-03-16 delete phone 567-217-7001
2024-03-16 delete phone 573-473-3246
2024-03-16 delete phone 573-582-7842
2024-03-16 delete phone 573-594-6425
2024-03-16 delete phone 573-642-6667
2024-03-16 delete phone 573-642-8787
2024-03-16 delete phone 606-932-3131
2024-03-16 delete phone 81 8237-0282
2024-03-16 delete phone 905-957-3311
2024-03-16 delete phone 918-825-1044
2024-03-16 insert about_pages_linkeddomain calderys.com
2024-03-16 insert address 1000 Booker Street VANDALIA, MO 63382 New York Niagara Falls
2024-03-16 insert address 1001 Pgh-McKeesport Boulevard WEST MIFFLIN, PA 15122
2024-03-16 insert address 10033 IMC Road ABERDEEN, MS 39730 Missouri Fulton
2024-03-16 insert address 1089 North Hubbard Road LOWELLVILLE, OH 44436
2024-03-16 insert address 109 Genesis Parkway THOMASVILLE, GA 31792 Indiana
2024-03-16 insert address 1099 Summer Street CINCINNATI, OH 45204
2024-03-16 insert address 1301 East 8th Street WHITE CLOUD, MI 49349 Mississippi
2024-03-16 insert address 1301 Westminster Avenue FULTON, MO 65251 Fulton
2024-03-16 insert address 2595 Ensley-Pleasant Grove Road FAIRFIELD, AL 35064 Georgia
2024-03-16 insert address 29378 US Highway 23 SOUTH SHORE, KY 41175 Michigan White Cloud
2024-03-16 insert address 307 Vaughn Street WATERLOO, IA 50701 Kentucky
2024-03-16 insert address 4111 Witmer Road NIAGARA FALLS, NY 14304 Ohio
2024-03-16 insert address 500 HWI Way SOUTH POINT, OH 45680 Windham
2024-03-16 insert address 6471 South Highway 69 Corner Highway 69 & 69A PRYOR, OK 74361 Pennsylvania
2024-03-16 insert address 76 North Bridge Street GARY, IN 46404 Iowa
2024-03-16 insert address 9686 East Center Street WINDHAM, OH 44288 Oklahoma
2024-03-16 insert address Green Boulevard MEXICO, MO 65265
2024-03-16 insert career_pages_linkeddomain calderys.com
2023-08-25 insert terms_pages_linkeddomain calderys.com
2023-08-25 insert terms_pages_linkeddomain ethicspoint.eu
2023-08-25 insert terms_pages_linkeddomain navexone.eu
2023-06-15 delete address Dock Road South Bromborough, Wirral CH62 4SP England
2023-06-15 delete address Jl. Austalia II Kav. N.1 Kawasan Industri KIEC Cilegon, 42443, Banten Indonesia
2023-06-15 delete email sa..@thinkhwi.com
2023-06-15 delete fax 62 254-398749
2023-06-15 delete phone +44 (0)151 641 5900
2023-06-15 delete phone 62 254-398750/1
2023-06-15 insert contact_pages_linkeddomain calderys.com
2023-06-15 insert index_pages_linkeddomain calderys.com
2023-05-05 delete ceo Carol Jackson
2023-05-05 delete chairman Carol Jackson
2023-05-05 delete chieflegalofficer Brad Cramer
2023-05-05 delete secretary Brad Cramer
2023-05-05 delete person Brad Cramer
2023-05-05 delete person Carol Jackson
2023-05-05 delete person Michael Werner
2023-05-05 delete person Ross Wilkin
2022-09-25 delete address 305-A Cahaba Valley Parkway North Pelham, AL 35124
2022-09-25 insert address 2595 Ensley-Pleasant Grove Road Fairfield, AL 35064
2022-08-22 delete about_pages_linkeddomain bhamnow.com
2022-08-22 delete contact_pages_linkeddomain bhamnow.com
2022-08-22 delete index_pages_linkeddomain bhamnow.com
2022-08-22 delete management_pages_linkeddomain bhamnow.com
2022-08-22 delete product_pages_linkeddomain bhamnow.com
2022-08-22 delete terms_pages_linkeddomain bhamnow.com
2022-07-23 delete about_pages_linkeddomain youtu.be
2022-07-23 delete contact_pages_linkeddomain youtu.be
2022-07-23 delete index_pages_linkeddomain youtu.be
2022-07-23 delete management_pages_linkeddomain youtu.be
2022-07-23 delete product_pages_linkeddomain youtu.be
2022-07-23 delete terms_pages_linkeddomain youtu.be
2022-06-22 insert about_pages_linkeddomain bhamnow.com
2022-06-22 insert contact_pages_linkeddomain bhamnow.com
2022-06-22 insert index_pages_linkeddomain bhamnow.com
2022-06-22 insert management_pages_linkeddomain bhamnow.com
2022-06-22 insert product_pages_linkeddomain bhamnow.com
2022-06-22 insert terms_pages_linkeddomain bhamnow.com
2022-05-22 insert about_pages_linkeddomain youtu.be
2022-05-22 insert contact_pages_linkeddomain youtu.be
2022-05-22 insert index_pages_linkeddomain youtu.be
2022-05-22 insert management_pages_linkeddomain youtu.be
2022-05-22 insert product_pages_linkeddomain youtu.be
2022-05-22 insert terms_pages_linkeddomain youtu.be
2022-04-20 delete address 4521 West 1980 South Suite 503 Salt Lake City, UT 84104-4719
2022-04-20 delete person Bryn Snow
2022-04-20 insert address 2594 South 3600 West Suite D West Valley City, UT 84119
2022-03-20 delete about_pages_linkeddomain oraclecloud.com
2022-03-20 delete about_pages_linkeddomain wiley.com
2022-03-20 delete contact_pages_linkeddomain oraclecloud.com
2022-03-20 delete contact_pages_linkeddomain wiley.com
2022-03-20 delete index_pages_linkeddomain oraclecloud.com
2022-03-20 delete index_pages_linkeddomain wiley.com
2022-03-20 delete management_pages_linkeddomain oraclecloud.com
2022-03-20 delete management_pages_linkeddomain wiley.com
2022-03-20 delete product_pages_linkeddomain oraclecloud.com
2022-03-20 delete product_pages_linkeddomain wiley.com
2022-03-20 delete terms_pages_linkeddomain oraclecloud.com
2022-03-20 delete terms_pages_linkeddomain wiley.com
2022-03-20 insert person Bryn Snow
2021-09-20 delete about_pages_linkeddomain ceramics.org
2021-09-20 delete contact_pages_linkeddomain ceramics.org
2021-09-20 delete index_pages_linkeddomain ceramics.org
2021-09-20 delete management_pages_linkeddomain ceramics.org
2021-09-20 delete product_pages_linkeddomain ceramics.org
2021-09-20 delete terms_pages_linkeddomain ceramics.org
2021-09-20 insert about_pages_linkeddomain oraclecloud.com
2021-09-20 insert about_pages_linkeddomain wiley.com
2021-09-20 insert contact_pages_linkeddomain oraclecloud.com
2021-09-20 insert contact_pages_linkeddomain wiley.com
2021-09-20 insert index_pages_linkeddomain oraclecloud.com
2021-09-20 insert index_pages_linkeddomain wiley.com
2021-09-20 insert management_pages_linkeddomain oraclecloud.com
2021-09-20 insert management_pages_linkeddomain wiley.com
2021-09-20 insert product_pages_linkeddomain oraclecloud.com
2021-09-20 insert product_pages_linkeddomain wiley.com
2021-09-20 insert terms_pages_linkeddomain oraclecloud.com
2021-09-20 insert terms_pages_linkeddomain wiley.com
2021-07-18 delete about_pages_linkeddomain graphcompubs.com
2021-07-18 delete address 6950 Engle Road Cleveland, OH 44130
2021-07-18 delete contact_pages_linkeddomain graphcompubs.com
2021-07-18 delete fax 216-739-3314
2021-07-18 delete index_pages_linkeddomain graphcompubs.com
2021-07-18 delete management_pages_linkeddomain graphcompubs.com
2021-07-18 delete phone 216-398-1790
2021-07-18 delete product_pages_linkeddomain graphcompubs.com
2021-07-18 delete terms_pages_linkeddomain graphcompubs.com
2021-07-18 insert about_pages_linkeddomain ceramics.org
2021-07-18 insert contact_pages_linkeddomain ceramics.org
2021-07-18 insert index_pages_linkeddomain ceramics.org
2021-07-18 insert management_pages_linkeddomain ceramics.org
2021-07-18 insert product_pages_linkeddomain ceramics.org
2021-07-18 insert terms_pages_linkeddomain ceramics.org
2021-06-16 insert about_pages_linkeddomain graphcompubs.com
2021-06-16 insert contact_pages_linkeddomain graphcompubs.com
2021-06-16 insert index_pages_linkeddomain graphcompubs.com
2021-06-16 insert management_pages_linkeddomain graphcompubs.com
2021-06-16 insert product_pages_linkeddomain graphcompubs.com
2021-06-16 insert terms_pages_linkeddomain graphcompubs.com
2021-06-16 update person_title Brad Cramer: Corporate Secretary; General Counsel; Vice President, General Counsel, Corporate Secretary, and Chief Compliance Officer; Member of the Leadership Team; Chief Compliance Officer => Corporate Secretary; Senior Vice President, General Counsel, Corporate Secretary, and Chief Compliance Officer; General Counsel; Member of the Leadership Team; Chief Compliance Officer
2021-06-16 update person_title Michael Werner: Executive - Commercial and Corporate Officer; Member of the Executive Team; Member of the Leadership Team => Executive - Commercial and Corporate Officer; Member of the Executive Team; Member of the Leadership Team; Senior Vice President, Commercial and Corporate Officer
2021-06-16 update person_title Ross Wilkin: Chief Financial Officer and Corporate Treasurer; Member of the Leadership Team => Senior Vice President, Chief Financial Officer, and Corporate Treasurer; Chief Financial Officer and Corporate Treasurer; Member of the Leadership Team
2021-04-21 delete about_pages_linkeddomain ceramics.org
2021-04-21 delete contact_pages_linkeddomain ceramics.org
2021-04-21 delete index_pages_linkeddomain ceramics.org
2021-04-21 delete management_pages_linkeddomain ceramics.org
2021-04-21 delete product_pages_linkeddomain ceramics.org
2021-04-21 delete terms_pages_linkeddomain ceramics.org
2021-02-25 insert about_pages_linkeddomain ceramics.org
2021-02-25 insert contact_pages_linkeddomain ceramics.org
2021-02-25 insert index_pages_linkeddomain ceramics.org
2021-02-25 insert management_pages_linkeddomain ceramics.org
2021-02-25 insert product_pages_linkeddomain ceramics.org
2021-02-25 insert terms_pages_linkeddomain ceramics.org
2021-01-24 update website_status FailedRobots => OK
2021-01-24 delete address 1400 Huntington Drive Calumet City, IL 60409
2021-01-24 delete address 163 Boston Post Road West Haven, CT 06516
2021-01-24 delete address 2001 Salem Industrial Drive Salem, VA 24153
2021-01-24 delete address 20408 87th Avenue South Suite I Kent, WA 98031
2021-01-24 delete address 6585 Jonas Place Berkeley, MO 63134
2021-01-24 delete address 868 Elston Street Rahway, NJ 07065
2021-01-24 delete address Cityview Business Park 6350 Roper Road Bldg #2 Edmonton, AB T6B 3P9
2021-01-24 delete address Products (7) South Point Plant
2021-01-24 delete fax 203-934-4912
2021-01-24 delete fax 253-872-2257
2021-01-24 delete fax 314-521-1269
2021-01-24 delete fax 540-389-2861
2021-01-24 delete fax 708-474-6292
2021-01-24 delete fax 732-388-3426
2021-01-24 delete fax 780-485-2964
2021-01-24 delete phone 203-934-7960
2021-01-24 delete phone 253-872-2552
2021-01-24 delete phone 314-521-3314
2021-01-24 delete phone 540-375-2107
2021-01-24 delete phone 708-474-5350
2021-01-24 delete phone 732-388-8686
2021-01-24 delete phone 780-485-2908
2021-01-24 insert address Products (5) South Point Plant
2021-01-24 update person_description Carol Jackson => Carol Jackson
2020-09-29 update website_status OK => FailedRobots
2020-07-23 delete about_pages_linkeddomain petchem-update.com
2020-07-23 delete contact_pages_linkeddomain petchem-update.com
2020-07-23 delete index_pages_linkeddomain petchem-update.com
2020-07-23 delete management_pages_linkeddomain petchem-update.com
2020-07-23 delete product_pages_linkeddomain petchem-update.com
2020-07-23 delete terms_pages_linkeddomain petchem-update.com
2020-07-23 insert about_pages_linkeddomain buzzsprout.com
2020-07-23 insert contact_pages_linkeddomain buzzsprout.com
2020-07-23 insert index_pages_linkeddomain buzzsprout.com
2020-07-23 insert management_pages_linkeddomain buzzsprout.com
2020-07-23 insert product_pages_linkeddomain buzzsprout.com
2020-07-23 insert terms_pages_linkeddomain buzzsprout.com
2020-06-22 insert chieflegalofficer Brad Cramer
2020-06-22 insert secretary Brad Cramer
2020-06-22 delete person Douglas Hall
2020-06-22 insert about_pages_linkeddomain petchem-update.com
2020-06-22 insert contact_pages_linkeddomain petchem-update.com
2020-06-22 insert index_pages_linkeddomain petchem-update.com
2020-06-22 insert management_pages_linkeddomain petchem-update.com
2020-06-22 insert product_pages_linkeddomain petchem-update.com
2020-06-22 insert terms_pages_linkeddomain petchem-update.com
2020-06-22 update person_title Brad Cramer: Vice President, General Counsel, Corporate Secretary, and Chief Compliance Officer => Corporate Secretary; General Counsel; Vice President, General Counsel, Corporate Secretary, and Chief Compliance Officer; Member of the Leadership Team; Chief Compliance Officer
2020-04-22 delete address 2595 Ensley-Pleasant Grove Road
2020-04-22 delete address SYNGAS 2020, Memphis, TN
2020-04-22 delete fax 205-781-7776
2020-04-22 delete phone 205-787-2691
2020-04-22 update robots_txt_status careers.thinkhwi.com: 404 => 0
2020-03-23 update person_description Brad Cramer => Brad Cramer
2020-02-21 delete about_pages_linkeddomain pressreader.com
2020-02-21 delete about_pages_linkeddomain worldrefractories.org
2020-02-21 delete address 163 Boston Post Road West Haven, CT 6516
2020-02-21 delete address 868 Elston Street Rahway, NJ 7065
2020-02-21 delete contact_pages_linkeddomain pressreader.com
2020-02-21 delete contact_pages_linkeddomain worldrefractories.org
2020-02-21 delete fax 44 151-6415910
2020-02-21 delete index_pages_linkeddomain pressreader.com
2020-02-21 delete index_pages_linkeddomain worldrefractories.org
2020-02-21 delete management_pages_linkeddomain pressreader.com
2020-02-21 delete management_pages_linkeddomain worldrefractories.org
2020-02-21 delete phone +44 (0)151 641 5901
2020-02-21 delete product_pages_linkeddomain pressreader.com
2020-02-21 delete product_pages_linkeddomain worldrefractories.org
2020-02-21 delete terms_pages_linkeddomain pressreader.com
2020-02-21 delete terms_pages_linkeddomain worldrefractories.org
2020-02-21 insert address 163 Boston Post Road West Haven, CT 06516
2020-02-21 insert address 868 Elston Street Rahway, NJ 07065
2020-02-21 insert address SYNGAS 2020, Memphis, TN
2020-02-21 insert email sa..@thinkhwi.com
2020-02-21 insert phone +44 (0)151 641 5900
2020-01-20 delete cto Martha J. Collins
2020-01-20 delete otherexecutives Bill Wagstaff
2020-01-20 delete otherexecutives Judy Weisseg
2020-01-20 delete otherexecutives Rich Cashdollar
2020-01-20 delete about_pages_linkeddomain awma.org
2020-01-20 delete contact_pages_linkeddomain awma.org
2020-01-20 delete index_pages_linkeddomain awma.org
2020-01-20 delete management_pages_linkeddomain awma.org
2020-01-20 delete person Adrian Boltong
2020-01-20 delete person Aldo Betta
2020-01-20 delete person Bill Wagstaff
2020-01-20 delete person Chris Kraft
2020-01-20 delete person Cleve Heiser
2020-01-20 delete person Felipe Lamilla
2020-01-20 delete person Gildas Dupouy
2020-01-20 delete person Jason Borgesi
2020-01-20 delete person Jim Skelly
2020-01-20 delete person Joe Schartner
2020-01-20 delete person John Rosenecker
2020-01-20 delete person Josh Stauffer
2020-01-20 delete person Judy Weisseg
2020-01-20 delete person Kevin Ballard
2020-01-20 delete person Martha J. Collins
2020-01-20 delete person Oliver Brooks
2020-01-20 delete person Rich Cashdollar
2020-01-20 delete person Steven Sternberger
2020-01-20 delete person Tom Raught
2020-01-20 delete product_pages_linkeddomain awma.org
2020-01-20 delete terms_pages_linkeddomain awma.org
2020-01-20 insert about_pages_linkeddomain pressreader.com
2020-01-20 insert about_pages_linkeddomain worldrefractories.org
2020-01-20 insert contact_pages_linkeddomain pressreader.com
2020-01-20 insert contact_pages_linkeddomain worldrefractories.org
2020-01-20 insert index_pages_linkeddomain pressreader.com
2020-01-20 insert index_pages_linkeddomain worldrefractories.org
2020-01-20 insert management_pages_linkeddomain pressreader.com
2020-01-20 insert management_pages_linkeddomain worldrefractories.org
2020-01-20 insert product_pages_linkeddomain pressreader.com
2020-01-20 insert product_pages_linkeddomain worldrefractories.org
2020-01-20 insert terms_pages_linkeddomain pressreader.com
2020-01-20 insert terms_pages_linkeddomain worldrefractories.org
2020-01-20 update person_description Douglas Hall => Douglas Hall
2020-01-20 update person_title Douglas Hall: Executive - Integrated Supply Chain; Member of the Executive Team; Senior Vice - President, Integrated Supply Chain => Executive - Integrated Supply Chain; Member of the Leadership Team
2019-12-20 delete phone +1-800-492-8349
2019-12-20 insert address 1305 Cherrington Parkway Suite 100 Pittsburgh, PA 15108
2019-12-20 insert phone +1 412 375-6600
2019-12-20 insert phone +1 412 375-6603
2019-12-20 insert phone +1 412 375-6660
2019-12-20 insert phone +1 412 375-6724
2019-12-20 insert phone +1 412 375-6726
2019-12-20 insert phone +1 412 375-6743
2019-12-20 insert phone +1 412 375-6756
2019-11-19 delete address 1627 Pyro Road OAK HILL, OH 45656
2019-11-19 delete address 2926 Quarry Road CLAYSBURG, PA 16625
2019-11-19 delete fax 740-682-7715
2019-11-19 delete fax 814-239-5104
2019-11-19 delete phone 740-682-7711
2019-11-19 delete phone 814-239-2111
2019-10-20 delete about_pages_linkeddomain businesswire.com
2019-10-20 delete contact_pages_linkeddomain businesswire.com
2019-10-20 delete email mb..@thinkhwi.com
2019-10-20 delete index_pages_linkeddomain businesswire.com
2019-10-20 delete management_pages_linkeddomain businesswire.com
2019-10-20 delete person Mark Burd
2019-10-20 delete phone (412) 375-6614
2019-10-20 delete product_pages_linkeddomain businesswire.com
2019-10-20 delete terms_pages_linkeddomain businesswire.com
2019-10-20 insert about_pages_linkeddomain awma.org
2019-10-20 insert contact_pages_linkeddomain awma.org
2019-10-20 insert index_pages_linkeddomain awma.org
2019-10-20 insert management_pages_linkeddomain awma.org
2019-10-20 insert product_pages_linkeddomain awma.org
2019-10-20 insert terms_pages_linkeddomain awma.org
2019-07-22 delete about_pages_linkeddomain ceramics.org
2019-07-22 delete address 16689-113 Avenue Edmonton, AB T5M 2X2
2019-07-22 delete contact_pages_linkeddomain ceramics.org
2019-07-22 delete index_pages_linkeddomain ceramics.org
2019-07-22 delete management_pages_linkeddomain ceramics.org
2019-07-22 delete phone 780-413-6111
2019-07-22 delete product_pages_linkeddomain ceramics.org
2019-07-22 delete terms_pages_linkeddomain ceramics.org
2019-07-22 insert about_pages_linkeddomain businesswire.com
2019-07-22 insert address 831-48 Ave. SE Calgary, AB T2G 2A7
2019-07-22 insert contact_pages_linkeddomain businesswire.com
2019-07-22 insert index_pages_linkeddomain businesswire.com
2019-07-22 insert management_pages_linkeddomain businesswire.com
2019-07-22 insert phone 403-225-8539
2019-07-22 insert product_pages_linkeddomain businesswire.com
2019-07-22 insert terms_pages_linkeddomain businesswire.com
2019-06-22 delete address SYNGAS 2019, Houston, TX
2019-05-13 delete address 28777 Goddard Road Suites 203-204 Romulus, MI 48174
2019-05-13 insert address 28777 Goddard Road Suite 201 Romulus, MI 48174
2019-04-10 delete about_pages_linkeddomain glassmanevents.com
2019-04-10 delete contact_pages_linkeddomain glassmanevents.com
2019-04-10 delete index_pages_linkeddomain glassmanevents.com
2019-04-10 delete management_pages_linkeddomain glassmanevents.com
2019-04-10 delete person Gerhard Schmitt
2019-04-10 delete product_pages_linkeddomain glassmanevents.com
2019-04-10 delete terms_pages_linkeddomain glassmanevents.com
2019-04-10 insert address SYNGAS 2019, Houston, TX
2019-03-10 delete ceo Wins Smart
2019-03-10 delete about_pages_linkeddomain smartbusinessemag.com
2019-03-10 delete contact_pages_linkeddomain smartbusinessemag.com
2019-03-10 delete index_pages_linkeddomain smartbusinessemag.com
2019-03-10 delete management_pages_linkeddomain smartbusinessemag.com
2019-03-10 delete person Wins Smart
2019-03-10 delete product_pages_linkeddomain smartbusinessemag.com
2019-03-10 delete terms_pages_linkeddomain smartbusinessemag.com
2019-03-10 insert about_pages_linkeddomain ceramics.org
2019-03-10 insert career_pages_linkeddomain oraclecloud.com
2019-03-10 insert contact_pages_linkeddomain ceramics.org
2019-03-10 insert index_pages_linkeddomain ceramics.org
2019-03-10 insert management_pages_linkeddomain ceramics.org
2019-03-10 insert product_pages_linkeddomain ceramics.org
2019-03-10 insert terms_pages_linkeddomain ceramics.org