Date | Description |
2025-01-13 |
delete address 1001 23rd Street South, Unit H
Fargo, ND 58103 |
2025-01-13 |
delete source_ip 172.67.221.131 |
2025-01-13 |
delete source_ip 104.21.25.2 |
2025-01-13 |
insert address 3332 4th Avenue South, Suite E
Fargo, ND 58103 |
2025-01-13 |
insert source_ip 104.21.16.1 |
2025-01-13 |
insert source_ip 104.21.32.1 |
2025-01-13 |
insert source_ip 104.21.48.1 |
2025-01-13 |
insert source_ip 104.21.64.1 |
2025-01-13 |
insert source_ip 104.21.80.1 |
2025-01-13 |
insert source_ip 104.21.96.1 |
2025-01-13 |
insert source_ip 104.21.112.1 |
2024-09-21 |
delete phone 506-804-3803 |
2024-09-21 |
delete phone 902-444-4441 |
2024-09-21 |
update robots_txt_status paladintechnologies.com: 404 => 200 |
2024-07-07 |
delete address 12265 El Camino Real, Suite 240
San Diego, CA 92130 |
2024-07-07 |
insert address 11521 Gilleland Rd SE
Huntsville, AL 35803 |
2024-04-15 |
delete address 13000 Gregg Street
Poway, CA 92064 |
2024-04-15 |
delete address 207 Sutton Lane
Colorado Springs, CO 80907 |
2024-04-15 |
delete address 4983 rue Levy
Montreal, QC H4R 2N9 |
2024-04-15 |
delete address PORTLAND
5 Centerpointe Drive, Suite 400
Lake Oswego, OR 97035 |
2024-04-15 |
delete address Unit 8 - 59 Scurfield Blvd.
Winnipeg, MB R3Y 1V2 |
2024-04-15 |
delete source_ip 162.241.253.15 |
2024-04-15 |
insert address 1080 Champlain Street
Dieppe, NB E1A 8L8 |
2024-04-15 |
insert address 205 Sutton Lane
Colorado Springs, CO 80907 |
2024-04-15 |
insert address 2917 NW Nicolai St
Portland, OR 97210 |
2024-04-15 |
insert address 4983 rue Levy
Montréal, QC H4R 2N9 |
2024-04-15 |
insert address 5625 Copley Drive
San Diego, CA 92111 |
2024-04-15 |
insert address 796 4th Ave
Prince George, BC V2L 3H3 |
2024-04-15 |
insert address Unit 11 - 59 Scurfield Blvd.
Winnipeg, MB R3Y 1V2 |
2024-04-15 |
insert phone 506-804-3803 |
2024-04-15 |
insert source_ip 172.67.221.131 |
2024-04-15 |
insert source_ip 104.21.25.2 |
2024-04-15 |
update robots_txt_status paladintechnologies.com: 200 => 404 |
2022-05-03 |
delete ceo Thomas Asp |
2022-05-03 |
delete cio Rick Allan |
2022-05-03 |
delete coo Bryan Viau |
2022-05-03 |
insert general_emails in..@paladintechnologies.com |
2022-05-03 |
delete person Bryan Viau |
2022-05-03 |
delete person John Nowak |
2022-05-03 |
delete person Linda Larish |
2022-05-03 |
insert email in..@paladintechnologies.com |
2022-05-03 |
insert index_pages_linkeddomain paladintechnologies.com |
2022-05-03 |
update person_title Becca Rausenberger: Vice President, Human Resources & Corporate Services; Member of the Leadership Team => Member of the Leadership Team; EVP, Global Human Resources |
2022-05-03 |
update person_title Rick Allan: Member of the Leadership Team; CIO => VP, Global Head of IT; Member of the Leadership Team |
2022-05-03 |
update person_title Thomas Asp: CEO; President; Member of the Leadership Team => President; Member of the Leadership Team |