TREEHOUSE CANNABIS - History of Changes


DateDescription
2025-05-11 delete address 64 Washington Ave, Portland, ME 04101
2025-05-11 delete contact_pages_linkeddomain sinsemilla207.com
2025-05-11 delete contact_pages_linkeddomain theatlanticfarms.com
2025-05-11 insert address 1221 Carrabassett Dr unit b, Carrabassett Valley, ME 04947
2025-05-11 insert address 268 Hammond St, Bangor, ME 04401
2025-05-11 insert address 27 Hancock Ln, Sanford, ME 04073
2025-05-11 insert address 321 Hollis Rd, Hollis, ME 04042
2025-05-11 insert address 36 Moosehead Trail suite 10, Newport, ME 04953
2025-05-11 insert address 4 Wellspring Rd, Biddeford, ME 04005
2025-05-11 insert address 415 Main St, Presque Isle, ME 04769
2025-05-11 insert address 468 Portland St, Berwick, ME 03901
2025-05-11 insert address 640 Rockland Rd, Somerville, ME 04348
2025-05-11 insert address 7 Dana St, Portland, ME 04101
2025-05-11 insert address 89 ME-236, Kittery, ME 03904
2025-05-11 insert address 911 Lisbon St, Lewiston, ME 04240
2025-01-04 delete address 225 Waterman Dr, South Portland, ME 04106
2025-01-04 delete address 35 Bridge St, Gardiner, ME 04345
2025-01-04 delete address 43 Mystique Wy, Auburn, ME 04210
2025-01-04 delete address 605 Congress St, Portland, ME 04101
2025-01-04 delete address 745 Forest Ave, Portland, ME 04103
2025-01-04 delete contact_pages_linkeddomain mystiqueofmaine.com
2025-01-04 delete contact_pages_linkeddomain sweetspotfarms.com
2025-01-04 delete person Troy Palmatier
2025-01-04 insert address 15 Leeman Hwy, Bath, ME 04530
2025-01-04 insert address 16 N Main St, Peru, ME 04290
2025-01-04 insert address 198 Maine Mall Rd, South Portland, ME 04106
2025-01-04 insert address 20 Industrial St, Waterville, ME 04901
2025-01-04 insert address 22 Sunday River Rd, Bethel, ME 04217
2025-01-04 insert address 27 Ocean St, South Portland, ME 04106
2025-01-04 insert address 446 Western Ave, South Portland, ME 04106
2025-01-04 insert address 569 Stillwater Ave ste c, Bangor, ME 04401
2025-01-04 insert address 8 Dexter Ln, Kittery, ME 03904
2025-01-04 insert address 806 Sabattus St, Lewiston, ME 04240
2024-12-04 delete address 19 Buffum Rd unit 6, North Berwick, ME 03906
2024-12-04 delete contact_pages_linkeddomain greentruckfarm.com
2024-11-03 delete address 22 Smada Dr, Sanford, ME 04073
2024-11-03 delete address 325 Roosevelt Trail, Casco, ME 04015
2024-11-03 delete address 373 Forest Ave, Portland, ME 04101
2024-11-03 delete address 415 Hollis Rd, Hollis, ME 04042
2024-11-03 delete address 97 Main St, Woolwich, ME 04579
2024-11-03 delete contact_pages_linkeddomain landracecanna.com
2024-11-03 insert address 1104 Carl Broggi Hwy, Lebanon, ME 04027
2024-11-03 insert address 1192 Main St, Oxford, ME 04270
2024-11-03 insert address 403 Main St, Rockland, ME 04841
2024-11-03 insert address 73 Main St #1, Woolwich, ME 04579, USA
2024-11-03 insert address 790 Sabattus St, Lewiston, ME 04240
2024-10-03 delete address 200 Roosevelt Trail, Casco, ME 04015
2024-10-03 delete address 367 Fore St, Portland, ME 04101
2024-10-03 delete contact_pages_linkeddomain bluelobstercannabis.com
2024-10-03 delete contact_pages_linkeddomain fireonfore.com
2024-10-03 delete person Hannah Hays
2024-10-03 insert address 1150 Center St, Auburn, ME 04210
2024-10-03 insert address 185 Running Hill Rd, South Portland, ME 04106
2024-10-03 insert address 19 Buffum Rd unit 6, North Berwick, ME 03906
2024-10-03 insert address 20 Union St unit c, Auburn, ME 04210
2024-10-03 insert address 210 New County Rd, Thomaston, ME 04861
2024-10-03 insert address 23 Marginal Way suite 7, Portland, ME 04101
2024-10-03 insert address 325 Bath Rd, Brunswick, ME 04011
2024-10-03 insert address 325 Roosevelt Trail, Casco, ME 04015
2024-10-03 insert address 341 Main St, Waterville, ME 04901
2024-10-03 insert address 48 Mechanic Falls Rd, Poland, ME 04274
2024-10-03 insert address 684 Forest Ave, Portland, ME 04103
2024-10-03 insert address 688 Congress St, Portland, ME 04102
2024-10-03 insert address 767 Western Ave, Manchester, ME 04351
2024-10-03 insert contact_pages_linkeddomain allkind.buzz
2024-10-03 insert contact_pages_linkeddomain cannabishaven.com
2024-10-03 insert contact_pages_linkeddomain greentruckfarm.com
2024-10-03 insert contact_pages_linkeddomain kindand.co
2024-10-03 insert contact_pages_linkeddomain theatlanticfarms.com
2024-10-03 insert contact_pages_linkeddomain thecabin.me
2024-06-30 insert address 3 Market St, Portland, ME 04101
2024-06-30 insert contact_pages_linkeddomain meowyjane.org
2024-05-30 insert otherexecutives Lamar Burlingame
2024-05-30 insert address 276 ME-236, Eliot, ME 03903
2024-05-30 insert address 435 Maine St, Poland, ME 04274, USA
2024-05-30 insert contact_pages_linkeddomain hilodispensary.com
2024-05-30 insert contact_pages_linkeddomain organicgoods207.com
2024-05-30 insert person Aaron Stone
2024-05-30 insert person Hannah Hays
2024-05-30 insert person Lamar Burlingame
2024-05-30 insert person Troy Palmatier
2024-03-24 delete support_emails su..@treehousecannabisco.com
2024-03-24 insert general_emails in..@treehousecannabisco.com
2024-03-24 delete address 12 Center Park Rd, #4 Topsham, ME 04086
2024-03-24 delete email su..@treehousecannabisco.com
2024-03-24 delete index_pages_linkeddomain linkedin.com
2024-03-24 delete source_ip 207.148.27.222
2024-03-24 insert email in..@treehousecannabisco.com
2024-03-24 insert index_pages_linkeddomain gethighly.com
2024-03-24 insert source_ip 159.203.188.46
2024-03-24 update website_status InternalTimeout => OK
2022-09-07 update website_status OK => InternalTimeout