CTNGFI - History of Changes


DateDescription
2024-03-08 delete address Salon 91, Newington, CT
2023-08-03 insert address Salon 91, Newington, CT
2023-08-03 insert alias CT National Guard Foundation, Inc.
2023-03-15 insert otherexecutives Michelle McCarty
2023-03-15 insert person Michelle McCarty
2022-07-01 insert index_pages_linkeddomain facebook.com
2022-02-09 delete otherexecutives Mr. Harvey Silverman
2022-02-09 delete person Mr. Harvey Silverman
2021-07-04 delete email ct..@sbcglobal.net
2021-07-04 delete phone 1-800-858-2677
2021-07-04 delete phone 1-860-241-1550
2021-05-20 delete otherexecutives CSM John Carragher
2021-05-20 insert otherexecutives CSM Roger Sicard
2021-05-20 delete person CSM John Carragher
2021-05-20 insert person CSM Roger Sicard
2021-01-27 delete source_ip 104.18.34.120
2021-01-27 delete source_ip 104.18.35.120
2021-01-27 insert source_ip 104.21.36.161
2020-09-27 insert phone 1-860-241-1550
2020-06-17 insert source_ip 172.67.196.193
2020-04-18 insert email ct..@sbcglobal.net
2020-04-18 insert phone 1-800-858-2677
2020-01-14 delete otherexecutives John DellaCamera
2020-01-14 delete otherexecutives Joseph Matczak
2020-01-14 insert otherexecutives Mr. Harvey Silverman
2020-01-14 delete person John DellaCamera
2020-01-14 delete person Joseph Matczak
2020-01-14 insert person Mr. Harvey Silverman