MC HOUSING SOLUTIONS - History of Changes


DateDescription
2023-08-11 delete about_pages_linkeddomain elegantbusinesses.com
2023-08-11 delete address 1329 Spruce St #1331, Ashland, PA 17921
2023-08-11 delete address 17 Julia St, Girardville, PA, 17935-1703
2023-08-11 delete address 195 Long Rd Mt Wolf, PA 17347
2023-08-11 delete address 822 N Market St Duncannon, PA 17020
2023-08-11 delete contact_pages_linkeddomain elegantbusinesses.com
2023-08-11 delete index_pages_linkeddomain elegantbusinesses.com
2023-08-11 delete terms_pages_linkeddomain elegantbusinesses.com
2023-08-11 update website_status FailedRobots => OK
2023-03-11 update website_status OK => FailedRobots
2022-12-19 delete address 110 Birch St Shamokin, PA 17872
2022-12-19 delete address 205 Shawnee Ave Dover, PA 17315
2022-12-19 delete address 945 Mine 10 Rd Beccaria, PA 16616
2022-12-19 delete index_pages_linkeddomain zillow.com
2022-12-19 insert address 1329 Spruce St #1331, Ashland, PA 17921
2022-12-19 insert address 17 Julia St, Girardville, PA, 17935-1703
2022-12-19 insert address 195 Long Rd Mt Wolf, PA 17347
2022-12-19 insert address 822 N Market St Duncannon, PA 17020
2022-10-17 delete address 1379 Stanley Ave, Chambersburg, PA 17202
2022-10-17 delete address 139 W Saylor St Mount Carmel, PA 17851
2022-10-17 delete address 40 E Main St, Tremont, PA 17981
2022-10-17 insert address 110 Birch St Shamokin, PA 17872
2022-10-17 insert index_pages_linkeddomain zillow.com
2022-08-31 delete address 529 Brookshire Dr Lancaster, PA
2022-08-31 delete address N Jardin St Shenandoah, PA 17976
2022-08-31 insert address 205 Shawnee Ave Dover, PA 17315
2022-08-31 insert address 945 Mine 10 Rd Beccaria, PA 16616
2022-08-01 delete address 353 Nectarine St, Harrisburg, PA 17104
2022-08-01 delete address 490-492 W Girard St, Mt Carmel, PA 17851
2022-08-01 delete address 584 W Princess St York, PA
2022-08-01 insert address 1379 Stanley Ave, Chambersburg, PA 17202
2022-08-01 insert address 139 W Saylor St Mount Carmel, PA 17851
2022-08-01 insert address 40 E Main St, Tremont, PA 17981
2022-06-30 delete about_pages_linkeddomain realeflow.com
2022-06-30 delete address 138 Main St Ashland, PA
2022-06-30 delete address 454 S Pearl St Shamokin, PA
2022-06-30 delete address David Dr Middletown, PA 17057
2022-06-30 delete address Tenant Occupied Race St Shamokin, PA 17872
2022-06-30 delete contact_pages_linkeddomain realeflow.com
2022-06-30 delete index_pages_linkeddomain realeflow.com
2022-06-30 delete industry_tag estate investment
2022-06-30 delete terms_pages_linkeddomain realeflow.com
2022-06-30 insert address 353 Nectarine St, Harrisburg, PA 17104
2022-06-30 insert address 490-492 W Girard St, Mt Carmel, PA 17851
2022-06-30 insert address 529 Brookshire Dr Lancaster, PA
2022-06-30 insert address 584 W Princess St York, PA
2022-06-30 insert address N Jardin St Shenandoah, PA 17976
2022-05-29 delete address N 15th St, Harrisburg, PA 17103
2022-05-29 delete address S Main St Red Lion, PA 17356
2022-05-29 insert address 138 Main St Ashland, PA
2022-05-29 insert address David Dr Middletown, PA 17057
2022-05-29 insert address Tenant Occupied Race St Shamokin, PA 17872
2022-05-29 insert industry_tag estate investment