HOMETIME ESTATES - History of Changes


DateDescription
2024-04-06 delete address 0 Layton Avenue Staten Island, NY 10301
2024-04-06 delete address 17 Lansing Street Staten Island, NY 10305
2024-04-06 delete address 17 Moore Road Marlboro, NJ 07746
2024-04-06 delete address 305 Ilyssa Way Staten Island, NY 10312
2024-04-06 delete address 960 Edgegrove Avenue Staten Island, NY 10309
2024-04-06 delete management_pages_linkeddomain addtoany.com
2024-04-06 insert address 103 Cranford Avenue Staten Island, NY 10306
2024-04-06 insert address 166 Mcbaine Avenue Staten Island, NY 10309
2024-04-06 insert address 441 Flint Street Staten Island, NY 10306
2024-04-06 insert address 71 Windom Avenue Staten Island, NY 10305
2024-04-06 insert address 927 N Concourse Cliffwood Beach, NJ 07735
2024-04-06 insert email el..@gmail.com
2024-04-06 insert email ga..@gmail.com
2024-04-06 insert email je..@gmail.com
2024-04-06 insert person Ellie Ferranola
2024-04-06 insert person Gabriella Torkel
2024-04-06 insert person Jeannine Fidilio
2024-04-06 update primary_contact 960 Edgegrove Avenue Staten Island, NY 10309 => 166 Mcbaine Avenue Staten Island, NY 10309
2023-09-09 delete address 14 Lillian Place Staten Island, NY 10308
2023-09-09 delete address 259 Warwick Avenue Staten Island, NY 10314
2023-09-09 delete address 490 Steuben Street Staten Island, NY 10305
2023-09-09 delete address 845 W West Fingerboard Road Staten Island, NY 10305
2023-09-09 insert address 17 Moore Road Marlboro, NJ 07746
2023-09-09 insert address 251 Kelly Boulevard Staten Island, NY 10314
2023-09-09 insert address 305 Ilyssa Way Staten Island, NY 10312
2023-09-09 insert address 960 Edgegrove Avenue Staten Island, NY 10309
2023-09-09 update primary_contact 14 Lillian Place Staten Island, NY 10308 => 960 Edgegrove Avenue Staten Island, NY 10309
2023-06-22 delete address 169 Crown Avenue Staten Island, NY 10312
2023-06-22 delete address 251 Kelly Boulevard Staten Island, NY 10314
2023-06-22 insert address 14 Lillian Place Staten Island, NY 10308
2023-06-22 insert address 490 Steuben Street Staten Island, NY 10305
2023-04-23 delete address 20 Holgate Street Staten Island, NY 10314
2023-04-23 delete address 58 Ashton Drive Staten Island, NY 10312
2023-04-23 delete address 845 West Fingerboard Road Staten Island, NY 10305
2023-04-23 delete email de..@gmail.com
2023-04-23 delete email is..@yahoo.com
2023-04-23 delete email ne..@gmail.com
2023-04-23 delete email pa..@aol.com
2023-04-23 delete person Derek Finneran
2023-04-23 delete person Lucia Neri
2023-04-23 delete person Paul Mascetta
2023-04-23 insert address 169 Crown Avenue Staten Island, NY 10312
2023-04-23 insert address 259 Warwick Avenue Staten Island, NY 10314
2023-04-23 insert address 845 W West Fingerboard Road Staten Island, NY 10305
2023-04-23 insert email v...@gmail.com
2023-04-23 insert person Vivian Sifontes
2023-02-01 delete address 945 Ionia Avenue Staten Island, NY 10309
2023-02-01 delete address 949 Ionia Avenue Staten Island, NY 10309
2023-02-01 delete address 961 Ionia Avenue Staten Island, NY 10309
2023-02-01 delete source_ip 50.57.34.101
2023-02-01 insert address 20 Holgate Street Staten Island, NY 10314
2023-02-01 insert address 251 Kelly Boulevard Staten Island, NY 10314
2023-02-01 insert address 58 Ashton Drive Staten Island, NY 10312
2023-02-01 insert source_ip 172.67.131.129
2023-02-01 insert source_ip 104.21.10.143
2022-12-31 delete address 76 Darnell Lane Staten Island, NY 10309
2022-12-31 insert address 845 West Fingerboard Road Staten Island, NY 10305
2022-11-29 delete address 20 Holgate Street Staten Island, NY 10314
2022-11-29 delete address 25 Scarsdale Street Staten Island, NY 10308
2022-11-29 delete address 84 Westbrook Avenue Staten Island, NY 10303
2022-11-29 insert address 17 Lansing Street Staten Island, NY 10305
2022-11-29 insert address 76 Darnell Lane Staten Island, NY 10309
2022-11-29 insert address 961 Ionia Avenue Staten Island, NY 10309
2022-11-29 update primary_contact 25 Scarsdale Street Staten Island, NY 10308 => 76 Darnell Lane Staten Island, NY 10309
2022-10-28 delete address 2 Elmwood Park Drive #602 Staten Island, NY 10314
2022-10-28 delete address 34 Stanley Avenue Staten Island, NY 10301
2022-10-28 delete address 961 Ionia Avenue Staten Island, NY 10309
2022-10-28 insert address 20 Holgate Street Staten Island, NY 10314
2022-10-28 insert address 25 Scarsdale Street Staten Island, NY 10308
2022-10-28 insert address 84 Westbrook Avenue Staten Island, NY 10303
2022-10-28 update primary_contact 34 Stanley Avenue Staten Island, NY 10301 => 25 Scarsdale Street Staten Island, NY 10308
2022-09-26 delete address 257 Mcclean Avenue Staten Island, NY 10305
2022-09-26 insert address 961 Ionia Avenue Staten Island, NY 10309
2022-08-24 delete address 208 Pleasant Plains Avenue Staten Island, NY 10309
2022-08-24 insert address 257 Mcclean Avenue Staten Island, NY 10305
2022-07-25 delete address 142 Maple Parkway Staten Island, NY 10303
2022-07-25 delete address 953 Ionia Avenue Staten Island, NY 10309
2022-07-25 insert address 2 Elmwood Park Drive #602 Staten Island, NY 10314
2022-07-25 insert address 34 Stanley Avenue Staten Island, NY 10301
2022-07-25 update primary_contact 953 Ionia Avenue Staten Island, NY 10309 => 34 Stanley Avenue Staten Island, NY 10301
2022-06-23 delete address 961 Ionia Avenue Staten Island, NY 10309
2022-06-23 insert address 142 Maple Parkway Staten Island, NY 10303
2022-06-23 insert email ne..@gmail.com
2022-06-23 insert person Lucia Neri
2022-05-23 delete address 34 Stanley Avenue Staten Island, NY 10301
2022-05-23 delete address 404 Woolley Avenue Staten Island, NY 10314
2022-05-23 delete address 504 Winant Avenue Staten Island, NY 10309
2022-05-23 delete email vi..@gmail.com
2022-05-23 delete person Virginia Akramy
2022-05-23 insert address 208 Pleasant Plains Avenue Staten Island, NY 10309
2022-05-23 insert address 953 Ionia Avenue Staten Island, NY 10309
2022-05-23 insert address 961 Ionia Avenue Staten Island, NY 10309
2022-05-23 insert email am..@gmail.com
2022-05-23 insert email de..@gmail.com
2022-05-23 insert person Amy Sela
2022-05-23 insert person Derek Finneran
2022-05-23 update primary_contact 404 Woolley Avenue Staten Island, NY 10314 => 953 Ionia Avenue Staten Island, NY 10309
2022-04-22 delete address 144 Byrne Avenue Staten Island, NY 10314
2022-04-22 delete address 585 Correll Avenue Staten Island, NY 10309
2022-04-22 delete address 76 Woehrle Avenue Staten Island, NY 10312
2022-04-22 insert address 34 Stanley Avenue Staten Island, NY 10301
2022-04-22 insert address 404 Woolley Avenue Staten Island, NY 10314
2022-04-22 insert address 504 Winant Avenue Staten Island, NY 10309
2022-04-22 update primary_contact 76 Woehrle Avenue Staten Island, NY 10312 => 404 Woolley Avenue Staten Island, NY 10314