REVENUE INTELLECT - History of Changes


DateDescription
2025-04-25 delete address 100 North Street Baton Rouge, LA 70802 United States
2025-04-25 delete address 100 South Mill Avenue Suite 1800 Tempe (Phoenix), AZ 85281-2804 United States
2025-04-25 delete address 11 Corporate Woods Blvd 5th Floor Albany, NY 12211 United States
2025-04-25 delete address 12300 Twinbrook Parkway Rockville, MD 20852 United States Baltimore
2025-04-25 delete address 1285 122nd Ave NE Suite 300 Bellevue, WA 98005 United States
2025-04-25 delete address 1919 North Lynn Street Suite 1500 Rosslyn, VA 22209 United States
2025-04-25 delete address 1960 N. Innovation Blvd. Wichita, KA 67214 United States
2025-04-25 delete address 215 South Monroe Street Suite 100 Tallahassee, FL 32301 United States
2025-04-25 delete address 222 Central Park Avenue Virginia Beach, VA 23462 United States
2025-04-25 delete address 22454 Three Notch Road Suite 200 Lexington Park, MD 20653 United States
2025-04-25 delete address 2448 Historic Decatur Rd. San Diego, CA 92106 United States
2025-04-25 delete address 250 West Main Street 25th Floor, Suite 2500 Lexington Financial Center Lexington, KY 40507 United States
2025-04-25 delete address 2941 Fairview Park Drive Suite 400 Fairview Park, VA 22042 United States
2025-04-25 delete address 330 Hudson Street 9th Floor New York, NY 10013
2025-04-25 delete address 3320 Ridgecrest Building, 3320 Ridgecrest Drive Suite 400 Midland, MI 48642 United States
2025-04-25 delete address 500 East Pratt St. Suite 500 Baltimore, MD 20201-2713 United States
2025-04-25 delete address 6555 Rock Spring Drive Suite 240 Bethesda, MD 20817 United States
2025-04-25 delete address 6930 Carroll Avenue Suite 811 Takoma Park, MD 20912 United States
2025-04-25 delete address 7111 Security Boulevard Baltimore, MD 21244 United States
2025-04-25 delete address 715 Seibert Rd., Suite 3 O'Fallon, IL 62225 United States
2025-04-25 delete address 90 S Cascade Ave Colorado Springs Denver, CO 80903 United States
2025-04-25 delete address 90 S. Cascade Avenue Suite 800 and 1260 Colorado Springs, CO 80903
2025-04-25 delete address Amado Nervo 2200 Ciudad del Sol Zapopan Jalisco Guadalajara, CP 45050 Mexico
2025-04-25 delete address Building 1 Street 11 8B, 5th Floor San Rafael de Escazú, San Jose 10203 United States
2025-04-25 delete address Harborside Plaza 10 Suite 300 Jersey City, NJ 07311 United States
2025-04-25 delete address Parkway Suite 100 Lake Mary, FL 32746 United States
2025-04-25 delete fax +1 850 521 4830
2025-04-25 delete fax 855-335-0777
2025-04-25 delete person Ankit Patel
2025-04-25 delete person Jonathan S. Rothman
2025-04-25 delete person Renee Bomchill
2025-04-25 delete phone +1 240 237 4500
2025-04-25 delete phone +1 571 581 3500
2025-04-25 delete phone +1 571 882 5000
2025-04-25 delete phone +1 618 222 3800
2025-04-25 delete phone +1 719 424 3810
2025-04-25 delete phone +1 850 521 4800
2025-04-25 delete phone 855-335-0777
2025-04-25 delete source_ip 34.231.126.74
2025-04-25 delete source_ip 3.222.208.43
2025-04-25 insert address 100 North Broadway Oklahoma City, OK 73102 United States
2025-04-25 insert address 100 South Mill Avenue Tempe Tempe, AZ 85281 United States
2025-04-25 insert address 1000 Abernathy Road NE Sandy Springs, GA 30328 United States
2025-04-25 insert address 1001 Heathrow Park Lane Suite 100 Lake Mary, FL 32746 United States
2025-04-25 insert address 1285 122nd Avenue NE Suite 300 Bellevue, WA 98005 United States
2025-04-25 insert address 1600 Rosecrans Boulevard. Building 7 Suite 200 Manhattan Beach, CA 90266 United States
2025-04-25 insert address 191 Peachtree St., NE Atlanta Midtown, GA 30303 United States
2025-04-25 insert address 300 East Rivulon Boulevard ​Gilbert, AZ 85297 United States
2025-04-25 insert address 300 Satellite Blvd Suwanee, GA 30024 United States
2025-04-25 insert address 330 Hudson Street 9th Floor NYC-Deloitte Digital, NY 10013​ ​ United States
2025-04-25 insert address 500 East Pratt St. Suite 500 Baltimore, MD 21202 United States
2025-04-25 insert address 550 North Brand Boulevard Glendale, CA 91203 United States
2025-04-25 insert address Calle Amado Nervo #2200 Planta Baja Piso 1 y 3 Ciudad del Sol Guadalajara, ZA 45050
2025-04-25 insert address Escazu Village Bldg 1, 5th Floor San Jose, San Jose, SJ 10203 United States
2025-04-25 insert address Harborside Plaza 10, 3 2nd St. Suite 301 Jersey City, NJ Jersey City, 07302 United States
2025-04-25 insert address Tabachin & Cedro Buildings, CP Queretaro City, DF 76120 Mexico
2025-04-25 insert address Unidad Ganadera, en Aguasca Aguascalientes, DF 20130
2025-04-25 insert person Natalie Martini
2025-04-25 insert phone +1 213 593 4600
2025-04-25 insert product_pages_linkeddomain people.deloitte
2025-04-25 insert source_ip 52.44.21.8
2025-04-25 insert source_ip 54.225.150.47
2025-04-25 update website_status FlippedRobots => OK
2025-04-02 update website_status OK => FlippedRobots
2025-03-01 delete address 1001 Woodward Suite 700 Detroit, MI 48226-1904 United States
2025-03-01 delete address 201 E. Adams Springfield, IL 62701 United States
2025-03-01 delete address 210 Research Blvd Suite 160 Aberdeen, MD 21001 United States
2025-03-01 delete address 680 Cottage St NE Salem, OR 97301 United States
2025-03-01 delete address 70 Garden Court 2nd Floor Monterey, CA 93940 United States
2025-03-01 delete address 7601 Southwest Parkway Building 1, 3rd floor Austin, ​TX 78735 United States
2025-03-01 delete address Amado Nervo 2200 Ciudad del Sol Zapopan Jalisco Omaha, CP 45050 Mexico
2025-03-01 delete address Level 3, Condo FF3-51 Cariari, Heredia 40104 United States
2025-03-01 delete fax +1 919 546 8001
2025-03-01 delete person Kirsten Rhodes
2025-03-01 delete phone +1 919 546 8001
2025-03-01 delete service_pages_linkeddomain mydeloitte.com
2025-03-01 delete source_ip 3.221.141.227
2025-03-01 delete source_ip 52.202.23.165
2025-03-01 insert address 1001 Woodward Avenue Suite 700 Detroit, MI 48226-1904 United States
2025-03-01 insert address 11 Corporate Woods Blvd 5th Floor Albany, NY 12211 United States
2025-03-01 insert address 250 West Main Street 25th Floor, Suite 2500 Lexington Financial Center Lexington, KY 40507 United States
2025-03-01 insert address Amado Nervo 2200 Ciudad del Sol Zapopan Jalisco Guadalajara, CP 45050 Mexico
2025-03-01 insert person Alison Hagan
2025-03-01 insert phone +1 919 546 8000
2025-03-01 insert source_ip 34.231.126.74
2025-03-01 insert source_ip 3.222.208.43
2025-03-01 update website_status FlippedRobots => OK
2025-02-04 update website_status OK => FlippedRobots
2025-01-03 delete address 1230 Peachtree Street NE Atlanta, GA 30309 United States
2025-01-03 delete source_ip 18.215.103.55
2025-01-03 delete source_ip 3.224.62.84
2025-01-03 insert address 1230 Peachtree Street NE Suite 3100 Atlanta, GA 30309 United States
2025-01-03 insert address Level 3, Condo FF3-51 Cariari, Heredia 40104 United States
2025-01-03 insert source_ip 3.221.141.227
2025-01-03 insert source_ip 52.202.23.165
2025-01-03 update website_status FlippedRobots => OK
2024-12-12 update website_status OK => FlippedRobots
2024-11-11 delete address 200 Berkeley Street 10th Floor Boston, MA 02116 United States
2024-11-11 delete address 555 East Wells Street Suite 1400 Milwaukee, WI 53202 United States
2024-11-11 delete address 980 9th Street Suite 1800 Sacramento, CA 95814 United States
2024-11-11 delete fax +1 414 347 6200
2024-11-11 delete fax +1 866 719 2934
2024-11-11 delete source_ip 3.234.170.68
2024-11-11 delete source_ip 54.166.23.187
2024-11-11 insert address 210 Research Blvd Suite 160 Aberdeen, MD 21001 United States
2024-11-11 insert address 400 Capitol Mall Suite 2700 Sacramento, CA 95814 United States
2024-11-11 insert address 680 Cottage St NE Salem, OR 97301 United States
2024-11-11 insert address 777 E Wisconsin Avenue 34th floor Milwaukee, WI 53202 United States
2024-11-11 insert phone 02110-1894
2024-11-11 insert source_ip 18.215.103.55
2024-11-11 insert source_ip 3.224.62.84
2024-11-11 update website_status FlippedRobots => OK
2024-10-19 update website_status OK => FlippedRobots
2024-09-17 delete address 111 South Main Street Suite 1500 Salt Lake City, UT 84111-1919 United States
2024-09-17 delete address 127 Public Square 2600 Key Center, Suite 3300 Cleveland, OH 44114-1291 United States
2024-09-17 delete address 150 Fayetteville Street Mall Suite 1000 Raleigh, NC 27601-2957 United States
2024-09-17 delete fax +1 801 355 7515
2024-09-17 delete fax +1 919 833 3276
2024-09-17 delete phone +1 919 546 8000
2024-09-17 delete source_ip 18.206.5.150
2024-09-17 delete source_ip 52.203.251.189
2024-09-17 insert address 127 Public Square Suite 3400 Cleveland, OH 44114 United States
2024-09-17 insert address 222 Central Park Avenue Virginia Beach, VA 23462 United States
2024-09-17 insert address 621 Hillsborough St. Suite 400 Raleigh, NC 27603 United States
2024-09-17 insert address 6930 Carroll Avenue Suite 811 Takoma Park, MD 20912 United States
2024-09-17 insert address 90 S Cascade Ave Colorado Springs Denver, CO 80903 United States
2024-09-17 insert address 95 S. State Street Suite 900 Salt Lake City, UT 84111 United States
2024-09-17 insert address Building 1 Street 11 8B, 5th Floor San Rafael de Escazú, San Jose 10203 United States
2024-09-17 insert fax +1 919 546 8001
2024-09-17 insert phone + 506 4103 6220
2024-09-17 insert phone +1 919 546 8001
2024-09-17 insert source_ip 3.234.170.68
2024-09-17 insert source_ip 54.166.23.187
2024-09-17 update person_title Jonathan S. Rothman: Deloitte & Touche LLP 's US Retail & Distribution Audit & Assurance Leader; Retail & Distribution Leader Audit & Assurance => Retail & Distribution Leader Audit & Assurance Deloitte & Touche LLP; Deloitte & Touche LLP 's US Retail & Distribution Audit & Assurance Leader
2024-09-17 update website_status FlippedRobots => OK
2024-07-24 update website_status OK => FlippedRobots
2024-06-23 delete address 1000 Abernathy Road NE Suite 2000 Atlanta, GA 30328 United States
2024-06-23 delete address 117 Commercial Street NE Salem (GPS), OR 97301 United States
2024-06-23 delete address 3 Second Street Suite 400, Harborside Plaza 10 Jersey City, NJ 07311 United States
2024-06-23 delete address 300 Corporate Center Drive 1, 3, 4 floors Camp Hill, PA 17011 United States
2024-06-23 delete address 3883 H. Hughes Parkway Suite 400 Las Vegas, NV 89169 United States
2024-06-23 delete address 7 Eagle Square Concord, NH 03301 United States
2024-06-23 delete address 717 N. Harwood Street Suite 1800 Dallas TX United States 75201
2024-06-23 delete address One Bausch & Lomb Place Rochester, NY 14604 United States
2024-06-23 delete fax +1 585 232 2890
2024-06-23 delete management_pages_linkeddomain dupress.com
2024-06-23 delete person Joe Ucuzoglu
2024-06-23 delete phone +1 585 238 3300
2024-06-23 delete phone +1 717 695 5200
2024-06-23 delete phone +1 971 915 5100
2024-06-23 delete service_pages_linkeddomain weforum.org
2024-06-23 delete source_ip 34.202.210.200
2024-06-23 delete source_ip 54.86.161.102
2024-06-23 insert address 1230 Peachtree Street NE Atlanta, GA 30309 United States
2024-06-23 insert address 2200 Ross Avenue Suite 1600 Dallas TX United States 75201
2024-06-23 insert address 2448 Historic Decatur Rd. San Diego, CA 92106 United States
2024-06-23 insert address 8474 Rozita Lee Avenue Suite 300 Las Vegas, NV 89113 United States
2024-06-23 insert address 900 District Drive (Hollywood Park) Inglewood, CA 90305 United States
2024-06-23 insert address 910 Bausch & Lomb Place Rochester, NY 14604 United States
2024-06-23 insert address Amado Nervo 2200 Ciudad del Sol Zapopan Jalisco Omaha, CP 45050 Mexico
2024-06-23 insert address Harborside Plaza 10 Suite 300 Jersey City, NJ 07311 United States
2024-06-23 insert fax 855-335-0777
2024-06-23 insert person Bhanu Rajaram
2024-06-23 insert person Dameon Pope
2024-06-23 insert person Robyn Crittenden
2024-06-23 insert person Tammy Watson
2024-06-23 insert phone 855-335-0777
2024-06-23 insert source_ip 18.206.5.150
2024-06-23 insert source_ip 52.203.251.189
2024-06-23 update robots_txt_status preview2.deloitte.com: 405 => 403
2024-06-23 update website_status FlippedRobots => OK
2024-06-04 update website_status OK => FlippedRobots
2023-10-20 delete address 110 Morris Street, P.O. Box 1810 Morristown, NJ 07960 United States
2023-10-20 insert address 110 Morris Street Morristown, NJ 07960 United States
2023-10-20 insert address 7 Eagle Square Concord, NH 03301 United States
2023-09-17 delete address 111 S. Wacker Drive Suite 2700​ Chicago, IL 60606-4301 United States
2023-09-17 delete address 191 Peachtree Street NE Suite 2000 Atlanta, GA 30303-1943 United States
2023-09-17 delete fax +1 312 486 1486
2023-09-17 delete fax +1 404 220 1583
2023-09-17 delete management_pages_linkeddomain google.co.in
2023-09-17 delete phone +1 312 486 1000
2023-09-17 delete phone +1 404 631 2000
2023-09-17 delete source_ip 54.80.243.70
2023-09-17 delete source_ip 54.236.89.169
2023-09-17 insert address 1000 Abernathy Road NE Suite 2000 Atlanta, GA 30328 United States
2023-09-17 insert address 111 S. Wacker Dr. Suite 2100 Chicago, IL 60606 United States
2023-09-17 insert address 201 E. Adams Springfield, IL 62701 United States
2023-09-17 insert address 601 W. Campus Drive Arlington Heights, IL 60004 United States
2023-09-17 insert service_pages_linkeddomain weforum.org
2023-09-17 insert source_ip 34.202.210.200
2023-09-17 insert source_ip 54.86.161.102
2023-09-17 update person_title Jay Cochran: Partner - Deloitte Risk & Financial Advisory Deloitte US; Partner => US Accounting & Internal Controls Leader
2023-07-12 delete ceo Pete Shimer
2023-07-12 delete chairman Janet Foutty
2023-07-12 insert coo Pete Shimer
2023-07-12 delete address 100 North Broadway #2340 Oklahoma City, OK 73102 United States
2023-07-12 delete address 100 South Mill Avenue Suite 1800 Tempe, AZ 85281-2804 United States
2023-07-12 delete address 1001 Heathrow Park Lane Lake Mary, FL 32746
2023-07-12 delete address 111 S. Wacker Drive Suite 1800​ Chicago, IL 60606-4301 United States
2023-07-12 delete address 1600 Rosecrans Boulevard. Building 7 Suite 200 Manhattan Beach, CA 90266 United States
2023-07-12 delete address 300 East Rivulon Boulevard ​Gilbert, AZ 85297 United States
2023-07-12 delete address 310 S St.Mary's Street San Antonio, TX 78232 United States
2023-07-12 delete address 3rd Floor Mechanicsburg, PA 17050 United States
2023-07-12 delete address 6210 Stoneridge Mall Road Suite 250 Pleasanton, CA 94588 United States
2023-07-12 delete address 910 Bausch & Lomb Place Rochester, NY 14604 United States
2023-07-12 delete address Business Parkway Suite 200 Annapolis Junction, MD 20701 United States
2023-07-12 delete email gl..@deloitte.co.uk
2023-07-12 delete email ja..@deloitte.com
2023-07-12 delete fax +1 925 965 2800
2023-07-12 delete phone +1 212 436 4020
2023-07-12 delete phone +1 213 593 4600
2023-07-12 delete phone +1 925 965 2800
2023-07-12 delete phone +44 207 303 5709
2023-07-12 delete source_ip 34.194.244.2
2023-07-12 delete source_ip 34.233.185.14
2023-07-12 insert address 100 South Mill Avenue Suite 1800 Tempe (Phoenix), AZ 85281-2804 United States
2023-07-12 insert address 111 S. Wacker Drive Suite 2700​ Chicago, IL 60606-4301 United States
2023-07-12 insert address 1960 N. Innovation Blvd. Wichita, KA 67214 United States
2023-07-12 insert address 6200 Stoneridge Mall Road Suite 410 Pleasanton, CA 94588 United States
2023-07-12 insert address One Bausch & Lomb Place Rochester, NY 14604 United States
2023-07-12 insert address Three Batterymarch Park 10th Floor Quincy, MA
2023-07-12 insert email jf..@deloitte.com
2023-07-12 insert email sh..@deloitte.co.uk
2023-07-12 insert fax +1 925 965 2877
2023-07-12 insert phone +1 925 965 2877
2023-07-12 insert source_ip 54.80.243.70
2023-07-12 insert source_ip 54.236.89.169
2023-07-12 update person_description Janet Foutty => Janet Foutty
2023-07-12 update person_description Pete Shimer => Pete Shimer
2023-07-12 update person_description Sharon Thorne => Sharon Thorne
2023-07-12 update person_title Janet Foutty: Executive Chair of the Board of Deloitte US; Executive Chair of the Board => Principal With Deloitte Consulting LLP
2023-07-12 update person_title Pete Shimer: Chief Executive Officer ( Interim ); Chief Executive Officer => Chief Operating Officer; Chairman of the Board of Directors for the University of Washington Foundation
2023-05-02 delete address 100 North Broadway #3250 Oklahoma City, OK 73102 United States
2023-05-02 delete address 701 Poydras Street Suite 4200 New Orleans, LA 70139 United States
2023-05-02 delete source_ip 34.199.247.84
2023-05-02 insert address 100 North Broadway #2340 Oklahoma City, OK 73102 United States
2023-05-02 insert address 701 Poydras Street Suite 4050 New Orleans, LA 70139-6000 United States
2023-05-02 insert source_ip 34.233.185.14
2023-03-31 delete email br..@deloitte.com
2023-03-31 delete person Barb Renner
2023-02-28 delete address 110 Morris Street Morristown, NJ 07960 United States
2023-02-28 delete source_ip 54.208.212.61
2023-02-28 insert address 110 Morris Street, P.O. Box 1810 Morristown, NJ 07960 United States
2023-02-28 insert source_ip 34.199.247.84
2023-01-27 delete ceo Joseph B. Ucuzoglu
2023-01-27 delete address 717 N. Harwood Street Dallas, TX 75201 United States
2023-01-27 delete email jo..@deloitte.com
2023-01-27 delete email pu..@deloitte.com
2023-01-27 delete person Punit Renjen
2023-01-27 insert email ju..@deloitte.com
2023-01-27 insert email ps..@deloitte.com
2023-01-27 insert person Pete Shimer
2023-01-27 insert phone +1 206 716 7476
2023-01-27 insert phone +1 212 436 4020
2023-01-27 update person_description Joseph B. Ucuzoglu => Joseph B. Ucuzoglu
2023-01-27 update person_title Joseph B. Ucuzoglu: Chief Executive Officer => Global Chief Executive Officer; Global CEO
2022-12-26 delete address 1601 Dodge Street Suite 3100 Omaha, NE 68102-9706 United States
2022-12-26 insert address 1100 Capitol Avenue Suite 300 Omaha, NE 68102 United States
2022-11-24 delete address 1 Braxton Way Glen Mills (DTTL), PA 19342 United States
2022-11-24 delete address 1100 Sansome Street San Francisco (Heat), CA 94111 United States
2022-11-24 delete address 111 SW 5th Avenue Suite 3900 Portland, OR 97204-3642 United States
2022-11-24 delete address 1777 N. Kent Street Kent St. (Arlington), VA 22209 United States
2022-11-24 delete address 2 Jericho Plaza Jericho, NY 11753 United States
2022-11-24 delete address 2200 Ross Ave. Suite 1600 Dallas, TX 75201 United States
2022-11-24 delete address 2908 Thomas Drive, Unit E Panama City, FL 32408 United States
2022-11-24 delete address 303 Pisgah Church Road Suite 2A Greensboro, NC 27455 United States
2022-11-24 delete address 5275 Leesburg Pike 5th floor, Suite 1100 Falls Church, VA 22041 United States
2022-11-24 delete address 7700 West Parmer Lane Building C Ste. 375 Austin, TX 78729 United States
2022-11-24 delete address Suite 301 Colorado Springs, CO 80903
2022-11-24 delete email db..@deloitte.com
2022-11-24 delete fax +1 214 840 7050
2022-11-24 delete fax +1 415 477 1990
2022-11-24 delete fax +1 610 479 3200
2022-11-24 delete person Dan Berner
2022-11-24 delete phone +011 52 55 5080 6000
2022-11-24 delete phone +1 214 840 7000
2022-11-24 delete phone +1 415 477 1999
2022-11-24 delete phone +1 512 498 7400
2022-11-24 delete phone +1 610 479 3900
2022-11-24 delete phone +1 850 235 4239
2022-11-24 delete source_ip 54.82.10.231
2022-11-24 insert address 1009 South Congress Avenue Austin, ​TX 78704 United States
2022-11-24 insert address 1125 NW Couch Street Suite 600 Portland, OR 97209-4156 United States
2022-11-24 insert address 2 Jericho Plaza 3rd floor Jericho, NY 11753 United States
2022-11-24 insert address 2200 Ross Avenue Suite 1600 Dallas, TX 75201 United States
2022-11-24 insert address 3414 Governors Drive SW Suite 220 Huntsville, AL 35805 United States
2022-11-24 insert address 70 Garden Court 2nd Floor Monterey, CA 93940 United States
2022-11-24 insert address 717 N. Harwood Street Suite 1800 Dallas, TX 75201 United States
2022-11-24 insert address 90 S. Cascade Avenue Suite 800 and 1260 Colorado Springs, CO 80903
2022-11-24 insert phone +1 256 665 9640
2022-11-24 insert source_ip 34.194.244.2
2022-10-23 delete managingdirector Curtis Stewart
2022-10-23 delete address 2901 North Central Avenue Suite 1200 Phoenix, AZ 85012-2799 United States
2022-10-23 delete address 333 Southeast 2nd Avenue Suite 3600 Miami, FL 33131 United States
2022-10-23 delete email cu..@deloitte.com
2022-10-23 delete fax +1 602 234 5186
2022-10-23 delete person Curtis Stewart
2022-10-23 delete source_ip 34.239.234.66
2022-10-23 insert address 100 South Mill Avenue Suite 1800 Tempe, AZ 85281-2804 United States
2022-10-23 insert address Brickell World Plaza 600 Brickell Avenue Suite 3700 Miami, FL 33131-3090 United States
2022-10-23 insert email jc..@deloitte.com
2022-10-23 insert person Jay Cochran
2022-10-23 insert source_ip 54.208.212.61
2022-09-21 update person_description Punit Renjen => Punit Renjen
2022-07-20 delete address 180 East Broad Street 14th Floor Suite 1400 Columbus, OH 43215-3611 United States
2022-07-20 delete address 200 Renaissance Center Suite 3900 Detroit, MI 48243-1313 United States
2022-07-20 delete address 555 12th Street NW Suite 400 Washington, DC 20004 United States
2022-07-20 delete source_ip 35.171.214.206
2022-07-20 delete source_ip 52.44.153.29
2022-07-20 insert address 1001 Woodward Suite 700 Detroit, MI 48226-1904 United States
2022-07-20 insert address 1299 Pennsylvania Avenue NW, 10th Floor Washington, DC 20004 United States
2022-07-20 insert address 330 Rush Alley Suite 800 Columbus, OH 43215-3932 United States
2022-07-20 insert contact_pages_linkeddomain goo.gl
2022-07-20 insert source_ip 34.239.234.66
2022-07-20 insert source_ip 54.82.10.231
2022-06-19 delete address 925 Fourth Avenue Suite 3300 Seattle, WA 98104-1126 United States
2022-06-19 insert address 1015 2nd Ave Suite 500 Seattle, WA 98104 United States
2022-06-19 insert address 1285 122nd Ave NE Suite 300 Bellevue, WA 98005 United States
2022-05-19 delete source_ip 54.88.29.108
2022-05-19 delete source_ip 54.205.239.209
2022-05-19 insert source_ip 35.171.214.206
2022-05-19 insert source_ip 52.44.153.29
2022-04-17 delete address 10 Broad Street Suite 200 Red Bank, NJ 07701 United States
2022-04-17 delete address 1500 Perimeter Parkway North Suite 275 Huntsville, AL 35806 United States
2022-04-17 delete address 180 Grand Avenue Suite 310 & 320 Oakland, CA, 94612 United States
2022-04-17 delete address 200 Berkeley Street 8th Floor Boston MA, 02116
2022-04-17 delete address 21550 Oxnard St. Tower 2 Suite 890 Woodland Hills, CA 91367 United States
2022-04-17 delete address 250 E 5th St. Suite 1900 Cincinnati, OH 45202-5109 United States
2022-04-17 delete address 3020 Carrington Mill Boulevard Suite 400 Morrisville, ​NC 27560​ United States
2022-04-17 delete address 38 Commerce Ave SW Suite 500 Grand Rapids, MI 49503-4252 United States
2022-04-17 delete address 5275 Leesburg Pike Falls Church, VA
2022-04-17 delete address 636 Shelby Street 2nd floor Bristol, TN 37620
2022-04-17 delete address Berkenlaan 8 1831 Brussels
2022-04-17 delete career_pages_linkeddomain cnn.com
2022-04-17 delete email co..@deloitte.com
2022-04-17 delete email dt..@deloitte.com
2022-04-17 delete fax +32 2 600 60 01
2022-04-17 delete index_pages_linkeddomain bcove.video
2022-04-17 delete phone +1 213 996 5800
2022-04-17 delete phone +1 256 665 9640
2022-04-17 delete phone +1 423 217 1900
2022-04-17 delete phone +1 510 251 4400
2022-04-17 delete phone +1 919 463 1990
2022-04-17 delete phone +32 2 749 56 00
2022-04-17 delete source_ip 3.95.146.43
2022-04-17 delete source_ip 34.233.200.253
2022-04-17 insert address 37 Ottawa Avenue N.W. Suite 600 Grand Rapids, MI 49503-2627 United States
2022-04-17 insert address 50 W 5th Street Suite 200 Cincinnati, OH 45202-3789 United States
2022-04-17 insert address 5275 Leesburg Pike 5th floor, Suite 1100 Falls Church, VA 22041 United States
2022-04-17 insert address Business Parkway Suite 200 Annapolis Junction, MD 20701 United States
2022-04-17 insert source_ip 54.88.29.108
2022-04-17 insert source_ip 54.205.239.209
2021-08-24 update website_status InternalTimeout => OK
2021-08-24 delete ceo Cathy Engelbert
2021-08-24 delete address 1 Braxton Way Glen Mills, PA 19342 United States
2021-08-24 delete address 100 North Broadway Suite 3250 Oklahoma City, OK 74103 United States
2021-08-24 delete address 1100 Sansome Street San Francisco, CA 94111 United States
2021-08-24 delete address 1100 Walnut Suite 3300 Kansas City, MO 64106 United States
2021-08-24 delete address 111 South Main St. Suite 1500 Salt Lake City, UT 84111-1919 United States
2021-08-24 delete address 120 N Washington Sq. Suite 800 Lansing, MI 48933-1681 United States
2021-08-24 delete address 1221 Avenue of the Americas New York, NY 10020 United States
2021-08-24 delete address 127 Public Square Suite 3300 Cleveland, OH 44114-1291 United States
2021-08-24 delete address 1400 16th Street Suite 330 Denver, CO 80202 United States
2021-08-24 delete address 15 Exchange Place, 8th Floor Jersey City, NJ 07302 United States
2021-08-24 delete address 1601 Dodge St. Suite 3100 Omaha, NE 68102-9706 United States
2021-08-24 delete address 17 Old Kings Hwy South Suite 200 Darien, CT 06820 United States
2021-08-24 delete address 1725 Duke Street, Suite 300 Alexandria, VA 22314-3456 United States
2021-08-24 delete address 1751 Pinnacle Drive Suite 425 McLean, VA 22102 United States
2021-08-24 delete address 180 Grand Avenue Suite 310 Oakland, CA United States
2021-08-24 delete address 1800 North Military Trail Suite 200 Boca Raton, FL 33431 United States
2021-08-24 delete address 21 Governors Court Suite150 Baltimore (Woodlawn), MD 21244 United States
2021-08-24 delete address 2941 Fairview Park Drive Suite 400 Falls Church, VA 22042
2021-08-24 delete address 30 North Third Suite 800 Harrisburg, PA 17101 United States
2021-08-24 delete address 30 Rockefeller Plaza New York, NY 10112-0015 United States
2021-08-24 delete address 300 Corporate Center Drive Camp Hill, PA 17011 United States
2021-08-24 delete address 310 E. Rivulon Blvd, Gilbert ​Gilbert, AZ 85297 United States
2021-08-24 delete address 330 Hudson Street New York, NY 10013
2021-08-24 delete address 333 Avenue of the Americas Suite 3600 Miami, FL 33131 United States
2021-08-24 delete address 38 Commerce SW Suite 600 Grand Rapids, MI 49503 United States
2021-08-24 delete address 3883 H. Hughes Pkwy Suite 400 Las Vegas, NV 89169 United States
2021-08-24 delete address 5 Walnut Grove Drive Suite 280 Horsham, PA 19044 United States
2021-08-24 delete address 50 N. Laura Street Suite 3400 Jacksonville, FL 32202 United States
2021-08-24 delete address 50 S 6th St. Suite 2800 Minneapolis, MN 55402-1844 United States
2021-08-24 delete address 500 East Pratt St. Suite 500 Baltimore, MD 21202 United States
2021-08-24 delete address 550 S. Tryon Street Suite 2500 Charlotte, NC 28202-4200 United States
2021-08-24 delete address 550 West Van Buren Chicago, IL 60606 United States
2021-08-24 delete address 555 12th St. NW Suite 400 Washington, DC 20004 United States
2021-08-24 delete address 5th floor Falls Church, VA 22041 United States
2021-08-24 delete address 655 West Broadway Suite 700 San Diego, CA 92101-8590 United States
2021-08-24 delete address 6555 Rock Spring Drive Bethesda, MD 20817 United States
2021-08-24 delete address 6810 Deerpath Road Suite 400 Elkridge, MD 21075 United States
2021-08-24 delete address 701 Pennsylvania Avenue NW Suite 530 Washington, DC 20004 United States
2021-08-24 delete address 715 Seibert Road Suite 3 O'Fallon, IL 62225 United States
2021-08-24 delete address Ellis Preserve, 3809 West Chester Pike Suite 100 Newtown Square, ​PA 19073​ United States
2021-08-24 delete address Mexico City, DF 11590 United States
2021-08-24 delete address One Newton Place Building 275 Washington Street Suite 200​ Newton, ​MA 02458 United States
2021-08-24 delete address One PPG Place Suite 2600 Pittsburgh, PA 15222-5433 United States
2021-08-24 delete contact_pages_linkeddomain taleo.net
2021-08-24 delete fax +1 203 708 4797
2021-08-24 delete fax +1 517 487 0404
2021-08-24 delete fax +1 703 739 4090
2021-08-24 delete fax +1 704 887 1631
2021-08-24 delete fax +1 916 288 3131
2021-08-24 delete management_pages_linkeddomain taleo.net
2021-08-24 delete person Cathy Engelbert
2021-08-24 delete phone +1 201 324 1800
2021-08-24 delete phone +1 203 899 3000
2021-08-24 delete phone +1 240 237 4520
2021-08-24 delete phone +1 303 305 3195
2021-08-24 delete phone +1 405 415 8080
2021-08-24 delete phone +1 410 579 8222
2021-08-24 delete phone +1 484 445 7200
2021-08-24 delete phone +1 517 487 2251
2021-08-24 delete phone +1 617 831 4200
2021-08-24 delete phone +1 703 519 2300
2021-08-24 delete phone 00918-2140
2021-08-24 delete phone 06902-2150
2021-08-24 delete product_pages_linkeddomain taleo.net
2021-08-24 delete service_pages_linkeddomain taleo.net
2021-08-24 delete source_ip 35.171.206.144
2021-08-24 delete source_ip 54.87.46.46
2021-08-24 delete terms_pages_linkeddomain taleo.net
2021-08-24 insert address 1 Braxton Way Glen Mills (DTTL), PA 19342 United States
2021-08-24 insert address 100 North Broadway #3250 Oklahoma City, OK 73102 United States
2021-08-24 insert address 100 North Street Baton Rouge, LA 70802 United States
2021-08-24 insert address 1100 Sansome Street San Francisco (Heat), CA 94111 United States
2021-08-24 insert address 1100 Walnut Street Suite 3300 Kansas City, MO 64106 United States
2021-08-24 insert address 111 South Main Street Suite 1500 Salt Lake City, UT 84111-1919 United States
2021-08-24 insert address 117 Commercial Street NE Salem (GPS), OR 97301 United States
2021-08-24 insert address 1221 Avenue of the Americas 39th Floor New York, NY 10020 United States
2021-08-24 insert address 12300 Twinbrook Parkway Rockville, MD 20852 United States Baltimore
2021-08-24 insert address 127 Public Square 2600 Key Center, Suite 3300 Cleveland, OH 44114-1291 United States
2021-08-24 insert address 12830 El Camino Real Suite 600 San Diego, CA 92130 United States
2021-08-24 insert address 1455 16th Street Suite 307 Denver, CO 80202 United States
2021-08-24 insert address 1600 Rosecrans Boulevard. Building 7 Suite 200 Manhattan Beach, CA 90266 United States
2021-08-24 insert address 1601 Dodge Street Suite 3100 Omaha, NE 68102-9706 United States
2021-08-24 insert address 1777 N. Kent Street Kent St. (Arlington), VA 22209 United States
2021-08-24 insert address 180 Grand Avenue Suite 310 & 320 Oakland, CA, 94612 United States
2021-08-24 insert address 1800 N Military Trail Suite 200 Boca Raton, FL 33431 United States
2021-08-24 insert address 2941 Fairview Park Drive Suite 400 Fairview Park, VA 22042 United States
2021-08-24 insert address 30 North Third Street Suite 800 Harrisburg, PA 17101 United States
2021-08-24 insert address 30 Rockefeller Plaza 41st floor New York, NY 10112-0015 United States
2021-08-24 insert address 300 Corporate Center Drive 1, 3, 4 floors Camp Hill, PA 17011 United States
2021-08-24 insert address 300 East Rivulon Boulevard ​Gilbert, AZ 85297 United States
2021-08-24 insert address 303 Pisgah Church Road Suite 2A Greensboro, NC 27455 United States
2021-08-24 insert address 310 E. Rivulon Blvd ​Gilbert, AZ 85297 United States
2021-08-24 insert address 310 S St.Mary's Street San Antonio, TX 78232 United States
2021-08-24 insert address 330 Hudson Street 9th Floor New York, NY 10013
2021-08-24 insert address 333 Southeast 2nd Avenue Suite 3600 Miami, FL 33131 United States
2021-08-24 insert address 350 Tenth Avenue, 8th Floor Diamond View San Diego, CA 92101 United States
2021-08-24 insert address 38 Commerce Ave SW Suite 500 Grand Rapids, MI 49503-4252 United States
2021-08-24 insert address 3883 H. Hughes Parkway Suite 400 Las Vegas, NV 89169 United States
2021-08-24 insert address 3rd Floor Mechanicsburg, PA 17050 United States
2021-08-24 insert address 50 North Laura Street Suite 3400 Jacksonville, FL 32202 United States
2021-08-24 insert address 50 S 6th Street Suite 2800 Minneapolis, MN 55402-1844 United States
2021-08-24 insert address 500 East Pratt St. Suite 500 Baltimore, MD 20201-2713 United States
2021-08-24 insert address 5275 Leesburg Pike Falls Church, VA
2021-08-24 insert address 555 12th Street NW Suite 400 Washington, DC 20004 United States
2021-08-24 insert address 650 S. Tryon Street Suite 1800 Charlotte, NC 28202-4200 United States
2021-08-24 insert address 6555 Rock Spring Drive Suite 240 Bethesda, MD 20817 United States
2021-08-24 insert address 695 East Main Street 6th Floor Stamford, CT 06901 United States
2021-08-24 insert address 7111 Security Boulevard Baltimore, MD 21244 United States
2021-08-24 insert address 715 Seibert Rd., Suite 3 O'Fallon, IL 62225 United States
2021-08-24 insert address 717 N. Harwood Street Dallas, TX 75201 United States
2021-08-24 insert address 7601 Southwest Parkway Building 1, 3rd floor Austin, ​TX 78735 United States
2021-08-24 insert address One PPG Place Suite 2600 Pittsburgh, PA 15222-5443 United States
2021-08-24 insert contact_pages_linkeddomain deloittedigital.com
2021-08-24 insert email db..@deloitte.com
2021-08-24 insert fax +1 866 719 2934
2021-08-24 insert management_pages_linkeddomain deloittedigital.com
2021-08-24 insert person Dan Berner
2021-08-24 insert phone +1 240 237 4500
2021-08-24 insert phone +1 719 424 3810
2021-08-24 insert phone +1 850 235 4239
2021-08-24 insert phone +1 971 915 5100
2021-08-24 insert phone 00917-2140
2021-08-24 insert product_pages_linkeddomain deloittedigital.com
2021-08-24 insert service_pages_linkeddomain deloittedigital.com
2021-08-24 insert source_ip 3.95.146.43
2021-08-24 insert source_ip 34.233.200.253
2021-08-24 insert terms_pages_linkeddomain deloittedigital.com
2021-02-21 update website_status FlippedRobots => InternalTimeout
2021-01-26 update website_status InternalTimeout => FlippedRobots
2019-04-06 update website_status OK => InternalTimeout
2019-02-26 delete address 161 Rivulon Blvd, Gilbert ​Gilbert, AZ 85297 United States
2019-02-26 delete address 180 Grand Avenue Suite 320​ Oakland (Bersin), CA 94612 United States
2019-02-26 delete fax +1 (617) 243-3788
2019-02-26 delete phone +1 (855) 804-9734
2019-02-26 delete phone +1 240 237 4500
2019-02-26 delete service_pages_linkeddomain qualtrics.com
2019-02-26 insert address 200 Berkeley Street 8th Floor Boston MA, 02116
2019-02-26 insert address 310 E. Rivulon Blvd, Gilbert ​Gilbert, AZ 85297 United States
2019-02-26 insert phone +011 52 55 5080 6000
2019-02-26 insert phone +1 240 237 4520
2019-02-26 insert phone +1 480 319 8400
2019-01-24 delete service_pages_linkeddomain mitsmr.com