FIRST OF LONG ISLAND CORPORATION - History of Changes


DateDescription
2024-04-11 delete otherexecutives Stephen V. Murphy
2024-04-11 delete person Jay P. McConie
2024-04-11 delete person Stephen V. Murphy
2024-04-11 delete source_ip 52.216.54.173
2024-04-11 delete source_ip 52.216.92.58
2024-04-11 delete source_ip 52.216.94.26
2024-04-11 delete source_ip 52.216.221.245
2024-04-11 delete source_ip 52.217.85.43
2024-04-11 delete source_ip 52.217.166.29
2024-04-11 delete source_ip 52.217.171.93
2024-04-11 delete source_ip 54.231.197.117
2024-04-11 insert source_ip 16.182.39.93
2024-04-11 insert source_ip 16.182.72.53
2024-04-11 insert source_ip 16.182.104.149
2024-04-11 insert source_ip 52.216.39.37
2024-04-11 insert source_ip 52.216.51.149
2024-04-11 insert source_ip 52.216.216.197
2024-04-11 insert source_ip 52.217.132.85
2024-04-11 insert source_ip 54.231.167.13
2024-03-11 insert otherexecutives J. Abbott R. Cooper
2024-03-11 delete index_pages_linkeddomain vimeo.com
2024-03-11 delete source_ip 52.216.38.45
2024-03-11 delete source_ip 52.216.133.122
2024-03-11 delete source_ip 52.216.138.122
2024-03-11 delete source_ip 52.217.99.99
2024-03-11 delete source_ip 52.217.112.53
2024-03-11 delete source_ip 54.231.139.165
2024-03-11 delete source_ip 54.231.165.77
2024-03-11 delete source_ip 54.231.224.245
2024-03-11 insert person J. Abbott R. Cooper
2024-03-11 insert source_ip 52.216.54.173
2024-03-11 insert source_ip 52.216.92.58
2024-03-11 insert source_ip 52.216.94.26
2024-03-11 insert source_ip 52.216.221.245
2024-03-11 insert source_ip 52.217.85.43
2024-03-11 insert source_ip 52.217.166.29
2024-03-11 insert source_ip 52.217.171.93
2024-03-11 insert source_ip 54.231.197.117
2024-03-11 update person_description Denise Strain => Denise Strain
2024-03-11 update person_description Edward Haye => Edward Haye
2024-03-11 update person_description Eric J. Tveter => Eric J. Tveter
2024-03-11 update person_description Janet T. Verneuille => Janet T. Verneuille
2024-03-11 update person_description John J. Desmond => John J. Desmond
2024-03-11 update person_description Louisa M. Ives => Louisa M. Ives
2024-03-11 update person_description Peter Quick => Peter Quick
2024-03-11 update person_description Tanweer S. Ansari => Tanweer S. Ansari
2024-03-11 update person_title Eric J. Tveter: Chairman of ETC Ventures LLC and Veloce Esports Limited; Member of the Board of Directors => Chairman of ETC Ventures LLC; Member of the Board of Directors
2023-09-19 delete source_ip 16.182.41.21
2023-09-19 delete source_ip 52.216.216.109
2023-09-19 delete source_ip 52.217.17.123
2023-09-19 delete source_ip 52.217.105.75
2023-09-19 delete source_ip 52.217.131.37
2023-09-19 delete source_ip 52.217.232.5
2023-09-19 delete source_ip 54.231.138.133
2023-09-19 delete source_ip 54.231.198.213
2023-09-19 insert source_ip 52.216.38.45
2023-09-19 insert source_ip 52.216.133.122
2023-09-19 insert source_ip 52.216.138.122
2023-09-19 insert source_ip 52.217.99.99
2023-09-19 insert source_ip 52.217.112.53
2023-09-19 insert source_ip 54.231.139.165
2023-09-19 insert source_ip 54.231.165.77
2023-09-19 insert source_ip 54.231.224.245
2023-08-17 delete source_ip 52.216.8.58
2023-08-17 delete source_ip 52.216.50.21
2023-08-17 delete source_ip 52.216.208.5
2023-08-17 delete source_ip 52.217.82.75
2023-08-17 delete source_ip 52.217.88.115
2023-08-17 delete source_ip 52.217.196.85
2023-08-17 delete source_ip 52.217.227.93
2023-08-17 delete source_ip 52.217.254.29
2023-08-17 insert source_ip 16.182.41.21
2023-08-17 insert source_ip 52.216.216.109
2023-08-17 insert source_ip 52.217.17.123
2023-08-17 insert source_ip 52.217.105.75
2023-08-17 insert source_ip 52.217.131.37
2023-08-17 insert source_ip 52.217.232.5
2023-08-17 insert source_ip 54.231.138.133
2023-08-17 insert source_ip 54.231.198.213
2023-07-14 delete personal_emails wi..@fnbli.com
2023-07-14 insert investorrelations_emails ir@fnbli.com
2023-07-14 delete email wi..@fnbli.com
2023-07-14 delete person William Aprigliano
2023-07-14 delete source_ip 52.216.57.5
2023-07-14 delete source_ip 52.216.222.37
2023-07-14 delete source_ip 52.216.236.34
2023-07-14 delete source_ip 52.216.249.139
2023-07-14 delete source_ip 52.217.9.171
2023-07-14 delete source_ip 52.217.170.197
2023-07-14 delete source_ip 54.231.162.229
2023-07-14 delete source_ip 54.231.224.245
2023-07-14 insert email ir@fnbli.com
2023-07-14 insert person Pauline Wimmer
2023-07-14 insert source_ip 52.216.8.58
2023-07-14 insert source_ip 52.216.50.21
2023-07-14 insert source_ip 52.216.208.5
2023-07-14 insert source_ip 52.217.82.75
2023-07-14 insert source_ip 52.217.88.115
2023-07-14 insert source_ip 52.217.196.85
2023-07-14 insert source_ip 52.217.227.93
2023-07-14 insert source_ip 52.217.254.29
2023-04-26 delete index_pages_linkeddomain amazonaws.com
2023-04-26 delete person Donald L. Manfredonia
2023-04-26 delete source_ip 52.216.48.181
2023-04-26 delete source_ip 52.216.216.45
2023-04-26 delete source_ip 52.216.230.42
2023-04-26 delete source_ip 52.217.95.13
2023-04-26 delete source_ip 52.217.135.5
2023-04-26 delete source_ip 52.217.142.13
2023-04-26 delete source_ip 52.217.232.221
2023-04-26 delete source_ip 54.231.169.93
2023-04-26 insert source_ip 52.216.57.5
2023-04-26 insert source_ip 52.216.222.37
2023-04-26 insert source_ip 52.216.236.34
2023-04-26 insert source_ip 52.216.249.139
2023-04-26 insert source_ip 52.217.9.171
2023-04-26 insert source_ip 52.217.170.197
2023-04-26 insert source_ip 54.231.162.229
2023-04-26 insert source_ip 54.231.224.245
2023-02-22 delete source_ip 52.216.26.27
2023-02-22 delete source_ip 52.216.92.218
2023-02-22 delete source_ip 52.216.129.138
2023-02-22 delete source_ip 52.216.211.189
2023-02-22 delete source_ip 52.217.43.91
2023-02-22 delete source_ip 54.231.166.141
2023-02-22 delete source_ip 54.231.168.101
2023-02-22 delete source_ip 54.231.197.205
2023-02-22 insert source_ip 52.216.48.181
2023-02-22 insert source_ip 52.216.216.45
2023-02-22 insert source_ip 52.216.230.42
2023-02-22 insert source_ip 52.217.95.13
2023-02-22 insert source_ip 52.217.135.5
2023-02-22 insert source_ip 52.217.142.13
2023-02-22 insert source_ip 52.217.232.221
2023-02-22 insert source_ip 54.231.169.93
2023-02-22 update person_title Edward Haye: Chief Regulatory Counsel at American Water Works Company, Inc.; Member of the Board of Directors => Partner at Cullen and Dykman LLP; Member of the Board of Directors
2023-01-21 delete source_ip 52.216.130.18
2023-01-21 delete source_ip 52.216.178.162
2023-01-21 delete source_ip 52.217.110.203
2023-01-21 delete source_ip 52.217.224.149
2023-01-21 delete source_ip 54.231.192.197
2023-01-21 delete source_ip 54.231.193.165
2023-01-21 delete source_ip 54.231.199.237
2023-01-21 delete source_ip 54.231.203.117
2023-01-21 insert source_ip 52.216.26.27
2023-01-21 insert source_ip 52.216.92.218
2023-01-21 insert source_ip 52.216.129.138
2023-01-21 insert source_ip 52.216.211.189
2023-01-21 insert source_ip 52.217.43.91
2023-01-21 insert source_ip 54.231.166.141
2023-01-21 insert source_ip 54.231.168.101
2023-01-21 insert source_ip 54.231.197.205
2022-12-20 insert otherexecutives Edward Haye
2022-12-20 delete source_ip 52.216.61.221
2022-12-20 delete source_ip 52.216.128.66
2022-12-20 delete source_ip 52.216.162.226
2022-12-20 delete source_ip 52.216.171.146
2022-12-20 delete source_ip 52.216.241.27
2022-12-20 delete source_ip 52.217.75.221
2022-12-20 delete source_ip 52.217.197.221
2022-12-20 delete source_ip 54.231.227.93
2022-12-20 insert person Edward Haye
2022-12-20 insert source_ip 52.216.130.18
2022-12-20 insert source_ip 52.216.178.162
2022-12-20 insert source_ip 52.217.110.203
2022-12-20 insert source_ip 52.217.224.149
2022-12-20 insert source_ip 54.231.192.197
2022-12-20 insert source_ip 54.231.193.165
2022-12-20 insert source_ip 54.231.199.237
2022-12-20 insert source_ip 54.231.203.117
2022-11-18 delete source_ip 52.217.163.173
2022-11-18 insert source_ip 52.216.61.221
2022-11-18 insert source_ip 52.216.128.66
2022-11-18 insert source_ip 52.216.162.226
2022-11-18 insert source_ip 52.216.171.146
2022-11-18 insert source_ip 52.216.241.27
2022-11-18 insert source_ip 52.217.75.221
2022-11-18 insert source_ip 52.217.197.221
2022-11-18 insert source_ip 54.231.227.93
2022-10-18 delete source_ip 54.231.172.29
2022-10-18 insert source_ip 52.217.163.173
2022-09-16 delete source_ip 52.217.100.155
2022-09-16 insert source_ip 54.231.172.29
2022-07-16 delete source_ip 52.217.88.99
2022-07-16 insert source_ip 52.217.100.155
2022-06-15 delete svp William Aprigliano
2022-06-15 delete address 10 Glen Head Avenue Glen Head, NY 11545
2022-06-15 delete address 10 Glen Head Road Glen Head, NY 11545
2022-06-15 delete source_ip 54.231.161.237
2022-06-15 insert address 275 Broad Hollow Road Melville, NY 11747
2022-06-15 insert source_ip 52.217.88.99
2022-06-15 update person_title William Aprigliano: Investor Relations Contact; Senior Vice President => Investor Relations Contact; First Senior Vice President
2022-06-15 update primary_contact 10 Glen Head Avenue Glen Head, NY 11545 => 275 Broad Hollow Road Melville, NY 11747
2022-05-15 delete index_pages_linkeddomain cstproxy.com
2022-05-15 delete phone 1-800-450-7155
2022-05-15 delete phone 1857860
2022-05-15 delete source_ip 52.217.235.85
2022-05-15 insert index_pages_linkeddomain quotemedia.com
2022-05-15 insert index_pages_linkeddomain vimeo.com
2022-05-15 insert source_ip 54.231.161.237
2022-05-15 update person_description Tanweer S. Ansari => Tanweer S. Ansari
2022-04-14 delete index_pages_linkeddomain irdirect.net
2022-04-14 delete source_ip 52.216.206.50
2022-04-14 insert index_pages_linkeddomain amazonaws.com
2022-04-14 insert index_pages_linkeddomain cstproxy.com
2022-04-14 insert phone 1-800-450-7155
2022-04-14 insert phone 1857860
2022-04-14 insert source_ip 52.217.235.85
2022-03-14 delete source_ip 52.216.146.82
2022-03-14 insert person Tanweer S. Ansari
2022-03-14 insert source_ip 52.216.206.50
2021-09-27 delete source_ip 52.216.243.59
2021-09-27 insert source_ip 52.216.146.82
2021-08-26 delete source_ip 52.217.174.253
2021-08-26 insert source_ip 52.216.243.59
2021-07-25 insert otherexecutives Christopher Becker
2021-07-25 delete source_ip 52.217.164.245
2021-07-25 insert source_ip 52.217.174.253
2021-07-25 update person_title Christopher Becker: President and Chief Executive Officer of the Corporation and the Bank; Member of the Executive Officers Team => President & CEO of the First National Bank of Long Island and; President and Chief Executive Officer of the Corporation and the Bank; Member of the Executive Officers Team; Member of the Board of Directors
2021-06-24 delete source_ip 52.216.226.242
2021-06-24 insert source_ip 52.217.164.245
2021-05-24 delete alias The First National Bank of Long Island Corporation
2021-05-24 delete index_pages_linkeddomain issuerdirect.com
2021-05-24 delete index_pages_linkeddomain webflow.com
2021-05-24 delete source_ip 52.217.73.115
2021-05-24 insert index_pages_linkeddomain website-files.com
2021-05-24 insert source_ip 52.216.226.242
2021-04-07 delete ceo Christopher Becker
2021-04-07 delete chiefriskofficer Janet T. Verneuille
2021-04-07 delete cio Susanne Pheffer
2021-04-07 delete evp Donald L. Manfredonia
2021-04-07 delete evp Janet T. Verneuille
2021-04-07 delete evp Michael J. Spolarich
2021-04-07 delete evp Susanne Pheffer
2021-04-07 delete otherexecutives Donald L. Manfredonia
2021-04-07 delete otherexecutives Michael J. Spolarich
2021-04-07 delete president Christopher Becker
2021-04-07 delete source_ip 52.216.111.26
2021-04-07 insert alias First National Bank LI
2021-04-07 insert source_ip 52.217.73.115
2021-04-07 update description
2021-04-07 update person_description Christopher Becker => Christopher Becker
2021-04-07 update person_description Christopher Hilton => Christopher Hilton
2021-04-07 update person_description Donald L. Manfredonia => Donald L. Manfredonia
2021-04-07 update person_description Janet T. Verneuille => Janet T. Verneuille
2021-04-07 update person_description Jay McConie => Jay P. McConie
2021-04-07 update person_description Michael J. Spolarich => Michael J. Spolarich
2021-04-07 update person_description Richard P. Perro => Richard P. Perro
2021-04-07 update person_description Susanne Pheffer => Susanne Pheffer
2021-04-07 update person_title Christopher Becker: Member of the Executive Officers Team; President; Chief Executive Officer => President and Chief Executive Officer of the Corporation and the Bank; Member of the Executive Officers Team
2021-04-07 update person_title Christopher Hilton: Member of the Executive Officers Team; Executive Vice President and Chief Lending Officer => Executive Vice President of the Corporation and the Bank, Chief Lending Officer of the Bank; Member of the Executive Officers Team
2021-04-07 update person_title Donald L. Manfredonia: Executive Vice President; Senior Business Development Officer; Member of the Executive Officers Team => Member of the Executive Officers Team; Executive Vice President and Senior Business Development Officer of the Bank
2021-04-07 update person_title Janet T. Verneuille: Executive Vice President; Member of the Executive Officers Team; Chief Risk Officer => Executive Vice President and Chief Risk Officer of the Corporation and the Bank; Member of the Executive Officers Team
2021-04-07 update person_title Jay P. McConie: Executive Vice President; Member of the Executive Officers Team; Cashier; Chief Financial Officer => Treasurer of the Corporation and Cashier; Executive Vice President; Member of the Executive Officers Team; Chief Financial Officer
2021-04-07 update person_title Michael J. Spolarich: Executive Vice President; Member of the Executive Officers Team; Chief Credit Officer => Member of the Executive Officers Team; Executive Vice President of the Corporation and the Bank, Chief Credit Officer of the Bank
2021-04-07 update person_title Richard P. Perro: Member of the Executive Officers Team; Executive Vice President and Chief Retail Officer => Member of the Executive Officers Team; Executive Vice President of the Corporation and the Bank, Chief Retail Officer of the Bank
2021-04-07 update person_title Susanne Pheffer: Executive Vice President; Chief Information Officer; Member of the Executive Officers Team => Member of the Executive Officers Team; Executive Vice President of the Corporation and the Bank, Chief Information Officer of the Bank
2021-02-05 delete source_ip 204.74.99.100
2021-02-05 insert source_ip 52.216.111.26
2020-10-09 delete address Deer Park 60 East Industry Court Deer Park, NY 11729
2020-10-09 delete address Massapequa Park 1049 Park Blvd. Massapequa Park, NY 11762
2020-10-09 delete fax (516) 795-2335
2020-10-09 delete fax (631) 243-6197
2020-10-09 delete phone (516) 795-2265
2020-10-09 delete phone (631) 243-2600
2020-06-02 delete ceo Chris Becker
2020-06-02 delete ceo Michael N. Vittorio
2020-06-02 delete otherexecutives Michael N. Vittorio
2020-06-02 delete otherexecutives Paul Todd
2020-06-02 delete president Chris Becker
2020-06-02 delete president Michael N. Vittorio
2020-06-02 delete person Chris Becker
2020-06-02 delete person Michael N. Vittorio
2020-06-02 delete person Paul Todd
2020-03-31 delete address 555 Broad Hollow Road Melville, NY 11747
2020-03-31 insert address 108 Forest Avenue Suite 2 Locust Valley, NY 11560
2020-03-31 insert address 26A Lido Boulevard P.O. Box 173 Point Lookout, NY 11569
2020-03-31 insert address 555 Broad Hollow Road Suite 001 Melville, NY 11747
2020-03-31 insert index_pages_linkeddomain firstdeposit.net
2020-03-31 insert index_pages_linkeddomain iremitweb.com
2020-02-28 insert ceo Chris Becker
2020-02-28 insert cfo Jay P. McConie
2020-02-28 insert chiefriskofficer Janet T. Verneuille
2020-02-28 insert evp Anne Marie Stefanucci
2020-02-28 insert evp Janet T. Verneuille
2020-02-28 insert evp Jay P. McConie
2020-02-28 insert otherexecutives Anne Marie Stefanucci
2020-02-28 insert president Chris Becker
2020-02-28 delete person Allison Stansfield
2020-02-28 delete person Cathy O'Malley
2020-02-28 delete person Donald L. Manfredonia
2020-02-28 delete person Jane F. Reed
2020-02-28 delete person Jose Diaz
2020-02-28 delete person Laura C. Ierulli
2020-02-28 delete person Margaret M. Curran-Rusch
2020-02-28 delete person Maria E. Doyle
2020-02-28 delete person Mark D. Curtis
2020-02-28 delete person Paul J. Daley
2020-02-28 delete person Rose Florio-Campanaro
2020-02-28 delete person Susan J. Hempton
2020-02-28 delete person Tanweer S. Ansari
2020-02-28 delete person William Aprigliano
2020-02-28 insert person Janet T. Verneuille
2020-02-28 update person_title Anne Marie Stefanucci: Executive Vice President, Senior Credit Officer - Credit Administration => Executive Vice President; Chief Credit Officer
2020-02-28 update person_title Chris Becker: Executive Vice President and Chief Risk Officer - Risk Management Department => CEO; President
2020-02-28 update person_title Jay P. McConie: Senior Vice President and Chief Investment Officer - Finance Department => Executive Vice President; Chief Financial Officer
2019-05-30 delete address 1132-11A 14th Avenue College Point, NY 11356
2019-05-30 delete address 24-Hour ATM 559 86th Street, Brooklyn, NY 11209
2019-05-30 delete address 24-Hour ATM Only 209 Glen Head Road Old Brookville, NY 11545
2019-05-30 delete address 24-Hour Banking ATM 127 E. Merrick Road, Valley Stream, NY 11580
2019-05-30 delete address 24-Hour Banking ATM 159-14 Cross Bay Boulevard Howard Beach, NY 11414
2019-05-30 delete address 24-Hour Banking ATM 22 Allen Boulevard Farmingdale, NY 11735
2019-05-30 delete address 24-Hour Banking ATM 254-57 Horace Harding Expressway, Little Neck, NY 11362
2019-05-30 delete address 24-Hour Banking ATM 392 East Main Street Patchogue, NY 11772
2019-05-30 delete address 24-Hour Banking ATM 555 Broad Hollow Road Melville, NY 11747
2019-05-30 delete address 243 Jerico Turnpike New Hyde Park, NY 11040
2019-05-30 delete address 285 Middle Country Road Ste 104 Smithtown, NY 11787
2019-05-30 delete address 310 Rockville Centre Road Rockville Centre, NY 11570
2019-05-30 delete address 5225 Nesconset Hwy Port Jefferson Station, NY 11776
2019-05-30 delete address 572 Plandome Road, Manhasset, NY 11030
2019-05-30 delete address 800 Woodbury Road, Ste M Woodbury, NY 11797
2019-05-30 delete address Bay Terrace - 159 23-88A Bell Boulevard Bayside, NY 11360
2019-04-26 insert person Laura C. Ierulli
2019-04-26 insert person Maria E. Doyle
2019-04-26 insert person Susan J. Hempton
2019-04-26 update person_title Allison Stansfield: Senior Vice President, Branch District Manager, Eastern and Manhattan Districts => Senior Vice President, Eastern District Manager
2019-04-26 update person_title Anne Marie Stefanucci: Senior Vice President, Credit Risk and Administration Officer - Credit Department => Executive Vice President, Senior Credit Officer - Credit Administration
2019-04-26 update person_title Cathy O'Malley: Senior Vice President, Branch District Manager, Western District => Senior Vice President, Western District Manager
2019-04-26 update person_title Christopher J. Hilton: Executive Vice President & Commercial Banking Division Executive, Commercial Banking Department => Executive Vice President, Commercial Banking Division - Executive
2019-04-26 update person_title Eric J. Tveter: Member of the Board of Directors; Chief Executive Officer / Central Europe Group / Liberty Global Plc => Chairman of Upc Switzerland; Member of the Board of Directors
2019-04-26 update person_title Paul J. Daley: Executive Vice President, Commercial Banking Department => Executive Vice President, Senior Commercial Banking Officer - Commercial Banking Department
2019-04-26 update person_title Peter Quick: Partner / Burke and Quick Partners Holdings LLP; Member of the Board of Directors => Member of the Board of Directors; Retired
2019-04-26 update person_title Rose Florio-Campanaro: Senior Vice President and Loan Center Department Manager => Senior Vice President and Department Manager - Loan Center
2019-03-27 delete fax (516) 759-8463
2019-03-27 delete phone (516) 759-9002
2019-03-27 insert address 24-Hour ATM 559 86th Street, Brooklyn, NY 11209
2019-03-27 insert address 24-Hour ATM Only 209 Glen Head Road Old Brookville, NY 11545
2019-03-27 insert address 559 86th Street Brooklyn, NY 11209
2019-03-27 insert fax (718) 228-7527
2019-03-27 insert phone (718) 942-6000
2018-12-10 delete cfo Mark D. Curtis
2018-12-10 delete chiefriskofficer Christopher Becker
2018-12-10 delete evp Christopher Becker
2018-12-10 delete otherexecutives John T. Lane
2018-12-10 delete sevp Mark D. Curtis
2018-12-10 delete sevp Sallyanne K. Ballweg
2018-12-10 insert otherexecutives Denise Strain
2018-12-10 delete address Cobble Hill (Coming Soon) 227 Smith Street Brooklyn, NY 11231
2018-12-10 delete person John T. Lane
2018-12-10 delete person Richard Kick
2018-12-10 delete person Sallyanne K. Ballweg
2018-12-10 insert fax (718) 228-7652
2018-12-10 insert person Allison Stansfield
2018-12-10 insert person Anne Marie Stefanucci
2018-12-10 insert person Cathy C. O'Malley
2018-12-10 insert person Christopher J. Hilton
2018-12-10 insert person Denise Strain
2018-12-10 insert person Jane F. Reed
2018-12-10 insert person Jay P. McConie
2018-12-10 insert person Jose Diaz
2018-12-10 insert person Margaret M. Curran-Rusch
2018-12-10 insert person Rose Florio-Campanaro
2018-12-10 insert person Tanweer S. Ansari
2018-12-10 insert person William Aprigliano
2018-12-10 insert phone (718) 942-3777
2018-12-10 update person_title Christopher Becker: Executive Vice President; Chief Risk Officer => Executive Vice President and Chief Risk Officer - Risk Management Department
2018-12-10 update person_title Donald L. Manfredonia: Executive Vice President, Senior Lending Officer and Deputy CRA Officer - Lending => Executive Vice President, Senior Lending and Deputy CRA Officer
2018-12-10 update person_title Mark D. Curtis: Senior Executive Vice President; Cashier; Chief Financial Officer => Senior Executive Vice President, Chief Financial Officer and Cashier - Finance Department
2018-12-10 update person_title Paul J. Daley: Executive Vice President and Senior Commercial Banking Officer => Executive Vice President, Commercial Banking Department
2018-12-10 update person_title Richard P. Perro: Executive Vice President, Branch Administration and Deputy Security Officer => Executive Vice President, Branch Administration
2018-03-09 delete phone 1-800-554-8969
2018-03-09 insert fax (929) 296-7731
2018-03-09 insert phone (929) 409-6100
2018-03-09 insert phone 1-800-472-3272
2018-01-26 update website_status FailedRobots => OK
2018-01-26 insert address 23-25 31st Street Astoria, NY 11105
2018-01-26 insert address 24-Hour Banking ATM 254-57 Horace Harding Expressway, Little Neck, NY 11362
2018-01-26 insert address 254-57 Horace Harding Expressway Little Neck, NY 11362
2018-01-26 insert address Bay Terrace - 159 23-88A Bell Boulevard Bayside, NY 11360
2018-01-26 insert address Cobble Hill (Coming Soon) 227 Smith Street Brooklyn, NY 11231
2018-01-26 insert fax (929) 295-7105
2018-01-26 insert fax (929) 295-7114
2018-01-26 insert phone (929) 429-3500
2018-01-26 insert phone (929) 448-2200
2017-12-05 update website_status OK => FailedRobots
2017-09-19 update website_status FailedRobots => OK
2017-09-19 delete ceo Eric J. Tveter
2017-09-19 delete otherexecutives Allen E. Busching
2017-09-19 delete otherexecutives J. Douglas Maxwell Jr.
2017-09-19 insert otherexecutives John J. Desmond
2017-09-19 insert otherexecutives Peter Quick
2017-09-19 delete alias First of Long Island Corp
2017-09-19 delete person Allen E. Busching
2017-09-19 delete person J. Douglas Maxwell Jr.
2017-09-19 delete phone (516) 671-2299
2017-09-19 insert address East Setauket 234 Main Street (Route 25A) East Setauket, NY 11733
2017-09-19 insert email ma..@fnbli.com
2017-09-19 insert fax (631) 564-1001
2017-09-19 insert person John J. Desmond
2017-09-19 insert person Peter Quick
2017-09-19 insert phone (516) 671-1549
2017-09-19 insert phone (631) 564-1000
2017-09-19 update person_title Eric J. Tveter: Member of the Board of Directors; Chief Executive Officer => Member of the Board of Directors; Chief Executive Officer / Central Europe Group / Liberty Global Plc
2017-09-19 update person_title John T. Lane: Retired Managing Director / J.P. Morgan; Member of the Board of Directors => Retired Board Member April 2017 ); Member of the Board of Directors
2017-07-23 update website_status OK => FailedRobots
2017-03-16 insert fax (631) 277-2937
2017-03-16 insert phone (631) 277-2936
2017-01-30 delete address 1132-11A 14th Avenue College Point, NY 11354
2017-01-30 insert address 1132-11A 14th Avenue College Point, NY 11356
2017-01-30 insert address P.O. Box 643, Carmel, NY 10512, or
2016-12-24 insert address 1132-11A 14th Avenue College Point, NY 11354
2016-12-24 insert address 132-11A 14th Avenue College Point, NY 11356
2016-12-24 insert fax (718) 215-7600
2016-12-24 insert phone (718) 215-7500
2016-11-05 insert fax (646) 237-6000
2016-11-05 insert phone (646) 795-5000
2016-09-20 delete evp Mark D. Curtis
2016-09-20 insert sevp Mark D. Curtis
2016-09-20 insert address Bay Ridge 9202 4th Avenue Brooklyn, New York 11209
2016-09-20 update person_title Mark D. Curtis: Executive Vice President; Cashier; Chief Financial Officer => Senior Executive Vice President; Cashier; Chief Financial Officer
2016-02-04 insert fax (516) 295-4167
2016-02-04 insert phone (516) 295-1974
2016-01-07 insert fax (718) 352-1753
2016-01-07 insert phone (718) 279-1206
2015-10-15 insert address 24-Hour Banking ATM 159-14 Cross Bay Boulevard Howard Beach, NY 11414
2015-10-15 insert fax (718) 641-2030
2015-10-15 insert phone (718) 835-1962
2015-07-05 insert address 1301 Broadway Hewlett, NY 11557
2015-07-05 insert address 151 West Main Street East Islip, NY 11730
2015-07-05 insert address 159-14 Cross Bay Blvd Howard Beach, NY 11414
2015-07-05 insert address 19-01 Utopia Pkwy Whitestone, NY 11357
2015-04-30 delete address 2091 New Highway Farmingdale, NY 11735
2015-04-30 delete fax (631) 454-2122
2015-04-30 delete phone (631) 454-2022
2015-04-30 insert address 24-Hour Banking ATM 555 Broad Hollow Road Melville, NY 11747
2015-04-30 insert address 555 Broad Hollow Road Melville, NY 11747
2015-04-30 insert fax (631) 454-8601
2015-04-30 insert phone (631) 752-1000
2015-04-02 insert chairman Walter C. Teagle III
2015-04-02 insert president Walter C. Teagle III
2015-04-02 insert address 24-Hour Banking ATM 392 East Main Street Patchogue, NY 11772
2015-04-02 insert address 392 East Main Street Patchogue, NY 11772
2015-04-02 insert fax (631) 654-1897
2015-04-02 insert person Paul J. Daley
2015-04-02 insert phone (631) 289-1189
2015-04-02 update person_title Donald L. Manfredonia: Member of the Executive Officers Team; Executive Vice President, Senior Lending Officer => Executive Vice President, Senior Lending Officer and Deputy CRA Officer - Lending
2015-04-02 update person_title Richard P. Perro: Member of the Executive Officers Team; Executive Vice President, Branch Distribution Officer and Deputy Security Officer => Executive Vice President, Branch Administration and Deputy Security Officer
2015-04-02 update person_title Walter C. Teagle III: Member of the Board of Directors => Chairman; Member of the Board of Directors; President
2015-01-24 delete chairman Walter C. Teagle III
2015-01-24 delete president Walter C. Teagle III
2015-01-24 update person_title Walter C. Teagle III: Chairman; Member of the Board of Directors; President => Member of the Board of Directors
2014-12-19 insert fax (631) 754-0667
2014-12-19 insert phone (631) 754-0660
2014-11-11 insert alias First of Long Island Corp
2014-11-11 update robots_txt_status online.fnbli.com: 404 => 0
2014-10-13 insert address 572 Plandome Rd Manhasset, NY 11030
2014-10-13 insert fax (516) 365-5049
2014-10-13 insert phone (516) 365-5010
2014-09-04 insert address New Hyde Park 243 Jericho Turnpike New Hyde Park, NY 11040
2014-07-31 insert fax (516) 536-1970
2014-07-31 insert phone (516) 536-3989
2014-07-31 update robots_txt_status www.fnbli.com: 404 => 200
2014-06-15 delete address Banking Centers 285 Middle Country Road, Ste 104 Smithtown, NY 11787
2014-06-15 delete address Banking Centers 3000 Marcus Avenue Lake Success, NY 11042
2014-06-15 delete address Deer Park Commercial Banking Offices 60 East Industry Court Deer Park, NY 11729
2014-06-15 delete address New Hyde Park Commercial Banking Offices 243 Jerico Turnpike New Hyde Park, NY 11040
2014-06-15 insert address 76 Broadway, Greenlawn, NY 11740
2014-06-15 insert address Oceanside 2933 Long Beach Road Oceanside, NY 11572
2014-05-08 delete alias The First of Long Island Agency, Inc.
2014-05-08 update person_title Allen E. Busching: Member of the Board of Directors; Principal / B & B Capital ( Consulting and Private Investment ) => Member of the Board of Directors; Retired Public Company Executive
2014-05-08 update person_title Eric J. Tveter: Member of the Board of Directors; Managing Director; Chief Executive Officer => Member of the Board of Directors; Chief Executive Officer
2014-05-08 update person_title J. Douglas Maxwell Jr.: Chief Financial Officer / NIRx Medical Technologies LLC; Member of the Board of Directors => Director / Photon Migration Technologies Corp.; Member of the Board of Directors
2014-05-08 update person_title Richard Kick: Executive Vice President, Senior Operations Officer; Member of the Executive Officers Team => Member of the Executive Officers Team; Executive Vice President, Senior Operations Officer and Chief Security Officer
2014-05-08 update person_title Richard P. Perro: Member of the Executive Officers Team; Executive Vice President, Branch Distribution => Member of the Executive Officers Team; Executive Vice President, Branch Distribution Officer and Deputy Security Officer
2014-05-08 update person_title Walter C. Teagle III: Member of the Board of Directors; President; Non - Executive Chairman => Chairman; Member of the Board of Directors; President
2014-04-04 delete index_pages_linkeddomain fiserv-ecomhosting.com
2014-04-04 insert address 2933 Long Beach Road, Oceanside, NY 11572
2014-04-04 insert address 572 Plandome Road, Manhasset, NY 11030