EPC - History of Changes


DateDescription
2024-06-07 delete source_ip 68.90.69.11
2024-06-07 insert source_ip 68.90.68.194
2024-04-11 delete source_ip 68.90.68.194
2024-04-11 insert source_ip 68.90.69.11
2023-03-25 delete source_ip 68.90.69.11
2023-03-25 insert source_ip 68.90.68.194
2023-02-21 delete source_ip 68.90.68.194
2023-02-21 insert source_ip 68.90.69.11
2021-05-28 delete alias Placeholder
2021-05-28 insert alias EPC, Inc.
2021-05-28 update name Placeholder => EPC
2021-02-17 delete address 1-2 Chambers Way, Newton Chambers Road Thorncliffe Park Chapeltown Sheffield, S35 2PH UK
2021-02-17 delete address 10 Torre Norte, 14 Floor, Oficina 1412 Ciudad de Guatemala Guatemala
2021-02-17 delete address 11F-6, No. 20 Minquan W Rd, Zhongshan District Taipei 10449, Taiwan
2021-02-17 delete address 175-185 Grays Inn Road London WC1X 8UE UK
2021-02-17 delete address 185 - 3rd Street West Landmark, Manitoba R0A 0X0 Canada
2021-02-17 delete address 220 Alhambra Circle Suite 350 Coral Gables, FL 33134 U.S.A
2021-02-17 delete address 308-4 Sungsu-Dong, 2-Ga, KOLON Digital Tower, Suite #714 Sungdong-Gu, Seoul 133-120, South Korea
2021-02-17 delete address 4to Nivel, Local 420, Vila del Corral Santo Domingo Dominican Republic
2021-02-17 delete address 79 rue de Sèvres 92100 Boulogne Billancourt France
2021-02-17 delete address 7A/F & 10A/1 Welltown Industrial Building 13 Kofai Road, Yau Tong Bay Kowloon, Hong Kong
2021-02-17 delete address 9990 Old Olive Street Road St. Louis, MO 63141 U.S.A
2021-02-17 delete address Avda. Diagonal 514 3º-4ª 08006 Barcelona Spain
2021-02-17 delete address C1-2-1, Solaris Dutamas No. 1, Jalan Dutamas 1 Kuala Lumpur 50480 Malaysia
2021-02-17 delete address Calle 109 No. 18C-17 Ofc. 401 Bogota Colombia
2021-02-17 delete address Digital Park II Einsteinova 23 851 01 Bratislava Slovak Republic
2021-02-17 delete address Hohewardstraße 329 Herten, 45699 Germany
2021-02-17 delete address Industrial Rd Kya Sands Johannesburg, 2169 - SOUTH AFRICA
2021-02-17 delete address Jin Qiao Science Industrial Park Zhong Guan Cun Science Park Tongzhou District, Beijing, P.R. China 101102
2021-02-17 delete address Luogang District, Guangzhou, P.R. China 510670
2021-02-17 delete address Martin-Behaim-Straße 22 63263 Neu-Isenburg Germany
2021-02-17 delete address No. 2005, Tingkat Perusahaan Satu, Prai Industrial Estate, 13600 Prai, Penang, Malaysia
2021-02-17 delete address No. 358, Xing Shun Rd Jiading District, Shanghai, P.R. China 201815
2021-02-17 delete address No. 6 Raffles Quay #14-03 Singapore 048580 Singapore
2021-02-17 delete address No. 9 Benoi Sector, Level 4, Singapore 629844
2021-02-17 delete address No.6012 Shennan Road Shenzhen 518034 China
2021-02-17 delete address Ocean Business Plaza, 106 Floor Aquilino De
2021-02-17 delete address Po Box 190586 San Juan PR 00919
2021-02-17 delete address Polhemsgatan 19 112 30 Stockholm - SWEDEN
2021-02-17 delete address Rohanské nábřeží 671/15 186 00 Praha 8 Czech Republic
2021-02-17 delete address Silangan Industrial Park Brgy. Canlubang Calamba City, Laguna, Philippines 4027
2021-02-17 delete address Soldattorpsgatan 15 55474 Jönköping - SWEDEN
2021-02-17 delete address Suite 204- Ofc. 205 San Juan 0918 Puerto Rico
2021-02-17 delete address Tech Park Suzhou Jiangsu, P.R. China 215000
2021-02-17 delete address Ul. Okopowa 56/81 01-042 Warszawa Poland
2021-02-17 delete address Via Pier Capponi 13 20145 Milano Italy
2021-02-17 delete fax 281-879-1499
2021-02-17 delete fax 778-670-9444
2021-02-17 delete person Colin Taves
2021-02-17 delete person Danny Schoendienst
2021-02-17 delete person Dave Miller
2021-02-17 delete person Dino Schimmel
2021-02-17 delete person Ed Nunez
2021-02-17 delete person Issac Gonzales
2021-02-17 delete person Jin Qiao
2021-02-17 delete person John Matthews
2021-02-17 delete person Mariano Ontiveros
2021-02-17 delete person Mike Seymour
2021-02-17 delete person Paul Davidson
2021-02-17 delete person Rick Kuna
2021-02-17 delete person Sammy Menor
2021-02-17 delete person Shaun Liles
2021-02-17 delete person Stephen Rogers
2021-02-17 delete person Ted Coffey
2021-02-17 delete person Thomas Clark
2021-02-17 delete person Victor Gonzalez
2021-02-17 delete person Zhong Guan Cun
2021-02-17 delete phone 0830-01344
2021-02-17 delete phone 877-833-5890
2021-02-17 insert terms_pages_linkeddomain csileasing.com
2021-01-17 delete career_pages_linkeddomain netdna-ssl.com
2021-01-17 update robots_txt_status deals.epcusa.com: 200 => 0
2020-10-04 delete contact_pages_linkeddomain csileasing.com
2020-10-04 delete contact_pages_linkeddomain google.com
2020-10-04 insert about_pages_linkeddomain csileasing.com
2020-10-04 insert about_pages_linkeddomain epcgo.to
2020-10-04 insert about_pages_linkeddomain epcusa.com
2020-10-04 insert about_pages_linkeddomain google.com
2020-10-04 insert about_pages_linkeddomain kriesi.at
2020-10-04 insert about_pages_linkeddomain twitter.com
2020-06-29 delete about_pages_linkeddomain csileasing.com
2020-06-29 delete about_pages_linkeddomain epcgo.to
2020-06-29 delete about_pages_linkeddomain epcusa.com
2020-06-29 delete about_pages_linkeddomain google.com
2020-06-29 delete about_pages_linkeddomain kriesi.at
2020-06-29 delete about_pages_linkeddomain twitter.com
2020-06-29 insert contact_pages_linkeddomain csileasing.com
2020-06-29 insert contact_pages_linkeddomain google.com
2020-06-29 update robots_txt_status deals.epcusa.com: 404 => 200
2020-04-29 delete fax 610-398-4011
2020-04-29 insert fax 610-866-1510
2020-04-29 insert index_pages_linkeddomain e-stewards.org
2020-04-29 insert phone 1094 1794
2020-02-29 delete address 6650 South Spencer Street, Suite 120 Las Vegas, NV 89119
2020-02-29 delete address 6650 Spencer Road, Suite 120 Las Vegas, NV 89119
2020-02-29 delete person Emilio Sanchez
2020-02-29 insert address 12163 156 Street NW Edmonton, AB T5V 1E6
2020-02-29 insert address 74 West Craig Road Suite 100 North Las Vegas, NV 89032
2020-02-29 insert person Sammy Menor
2020-02-29 insert phone 587.635.2745
2019-10-27 insert phone 360 640
2019-09-27 insert contact_pages_linkeddomain whatsapp.com
2019-09-27 insert service_pages_linkeddomain whatsapp.com
2019-07-28 delete address 7350 William Ave Allentown, PA 18106
2019-07-28 insert address 2980 Avenue B Bethlehem, PA 18017
2019-04-23 delete address 2400 Winston Park Drive Unit 4 Oakville, Ontario L6H 0G7 Canada
2019-04-23 delete address 3007 16th Street NE Calgary, Alberta Canada T2E 7K8
2019-04-23 insert address 6650 South Spencer Street, Suite 120 Las Vegas, NV 89119
2019-04-23 insert fax 281-879-1499
2019-04-23 insert fax 778-670-9444
2019-04-23 insert person Colin Taves
2019-04-23 insert person Danny Schoendienst
2019-04-23 insert person Dave Miller
2019-04-23 insert person Dino Schimmel
2019-04-23 insert person Ed Nunez
2019-04-23 insert person Emilio Sanchez
2019-04-23 insert person Issac Gonzales
2019-04-23 insert person John Matthews
2019-04-23 insert person Mariano Ontiveros
2019-04-23 insert person Mike Seymour
2019-04-23 insert person Paul Davidson
2019-04-23 insert person Rick Kuna
2019-04-23 insert person Shaun Liles
2019-04-23 insert person Stephen Rogers
2019-04-23 insert person Ted Coffey
2019-04-23 insert person Thomas Clark
2019-04-23 insert person Victor Gonzalez
2019-04-23 insert phone 404-665-8865
2019-04-23 insert phone 877-833-5890
2019-03-24 delete terms_pages_linkeddomain csileasing.com
2018-10-25 insert address 1100 Westlake Parkway SW Suite 175, Atlanta GA 30336
2018-08-18 insert privacy_emails pr..@epcusa.com
2018-08-18 insert email pr..@epcusa.com
2018-08-18 insert terms_pages_linkeddomain csileasing.com
2018-07-10 insert about_pages_linkeddomain google.com
2018-07-10 insert address 1-2 Chambers Way, Newton Chambers Road Thorncliffe Park Chapeltown Sheffield, S35 2PH UK
2018-07-10 insert address 10 Torre Norte, 14 Floor, Oficina 1412 Ciudad de Guatemala Guatemala
2018-07-10 insert address 11F-6, No. 20 Minquan W Rd, Zhongshan District Taipei 10449, Taiwan
2018-07-10 insert address 175-185 Grays Inn Road London WC1X 8UE UK
2018-07-10 insert address 185 - 3rd Street West Landmark, Manitoba R0A 0X0 Canada
2018-07-10 insert address 220 Alhambra Circle Suite 350 Coral Gables, FL 33134 U.S.A
2018-07-10 insert address 2400 Winston Park Drive Unit 4 Oakville, Ontario L6H 0G7 Canada
2018-07-10 insert address 3007 16th Street NE Calgary, Alberta Canada T2E 7K8
2018-07-10 insert address 308-4 Sungsu-Dong, 2-Ga, KOLON Digital Tower, Suite #714 Sungdong-Gu, Seoul 133-120, South Korea
2018-07-10 insert address 4to Nivel, Local 420, Vila del Corral Santo Domingo Dominican Republic
2018-07-10 insert address 79 rue de Sèvres 92100 Boulogne Billancourt France
2018-07-10 insert address 7A/F & 10A/1 Welltown Industrial Building 13 Kofai Road, Yau Tong Bay Kowloon, Hong Kong
2018-07-10 insert address 9990 Old Olive Street Road St. Louis, MO 63141 U.S.A
2018-07-10 insert address Avda. Diagonal 514 3º-4ª 08006 Barcelona Spain
2018-07-10 insert address C1-2-1, Solaris Dutamas No. 1, Jalan Dutamas 1 Kuala Lumpur 50480 Malaysia
2018-07-10 insert address Calle 109 No. 18C-17 Ofc. 401 Bogota Colombia
2018-07-10 insert address Digital Park II Einsteinova 23 851 01 Bratislava Slovak Republic
2018-07-10 insert address Hohewardstraße 329 Herten, 45699 Germany
2018-07-10 insert address Industrial Rd Kya Sands Johannesburg, 2169 - SOUTH AFRICA
2018-07-10 insert address Jin Qiao Science Industrial Park Zhong Guan Cun Science Park Tongzhou District, Beijing, P.R. China 101102
2018-07-10 insert address Luogang District, Guangzhou, P.R. China 510670
2018-07-10 insert address Martin-Behaim-Straße 22 63263 Neu-Isenburg Germany
2018-07-10 insert address No. 2005, Tingkat Perusahaan Satu, Prai Industrial Estate, 13600 Prai, Penang, Malaysia
2018-07-10 insert address No. 358, Xing Shun Rd Jiading District, Shanghai, P.R. China 201815
2018-07-10 insert address No. 6 Raffles Quay #14-03 Singapore 048580 Singapore
2018-07-10 insert address No. 9 Benoi Sector, Level 4, Singapore 629844
2018-07-10 insert address No.6012 Shennan Road Shenzhen 518034 China
2018-07-10 insert address Ocean Business Plaza, 106 Floor Aquilino De
2018-07-10 insert address Po Box 190586 San Juan PR 00919
2018-07-10 insert address Polhemsgatan 19 112 30 Stockholm - SWEDEN
2018-07-10 insert address Rohanské nábřeží 671/15 186 00 Praha 8 Czech Republic
2018-07-10 insert address Silangan Industrial Park Brgy. Canlubang Calamba City, Laguna, Philippines 4027
2018-07-10 insert address Soldattorpsgatan 15 55474 Jönköping - SWEDEN
2018-07-10 insert address Suite 204- Ofc. 205 San Juan 0918 Puerto Rico
2018-07-10 insert address Tech Park Suzhou Jiangsu, P.R. China 215000
2018-07-10 insert address Ul. Okopowa 56/81 01-042 Warszawa Poland
2018-07-10 insert address Via Pier Capponi 13 20145 Milano Italy
2018-07-10 insert person Jin Qiao
2018-07-10 insert person Zhong Guan Cun
2018-07-10 insert phone 0830-01344
2018-04-03 delete career_pages_linkeddomain adp.com
2017-09-23 delete about_pages_linkeddomain plus.google.com
2017-09-23 delete address 6650 South Spencer Road, Suite 120 Las Vegas, NV 89119
2017-09-23 delete career_pages_linkeddomain plus.google.com
2017-09-23 delete contact_pages_linkeddomain plus.google.com
2017-09-23 delete index_pages_linkeddomain plus.google.com
2017-09-23 delete service_pages_linkeddomain plus.google.com
2017-09-23 insert address 6650 Spencer Road, Suite 120 Las Vegas, NV 89119
2017-08-10 update website_status FlippedRobots => OK
2017-07-22 update website_status OK => FlippedRobots
2016-12-20 update website_status DomainNotFound => OK
2016-12-20 insert general_emails in..@epcusa.com
2016-12-20 delete source_ip 68.90.69.2
2016-12-20 insert address St. Charles, MO 63301 USA
2016-12-20 insert alias EPC, Inc.
2016-12-20 insert email ar..@epcusa.com
2016-12-20 insert email in..@epcusa.com
2016-12-20 insert index_pages_linkeddomain datadestructionservice.com
2016-12-20 insert index_pages_linkeddomain epcusa.com
2016-12-20 insert index_pages_linkeddomain facebook.com
2016-12-20 insert index_pages_linkeddomain hard-drive-shredding.com
2016-12-20 insert index_pages_linkeddomain it-asset-recovery.com
2016-12-20 insert index_pages_linkeddomain twitter.com
2016-12-20 insert phone 636-443-1999
2016-12-20 insert phone 800-235-1046
2016-12-20 insert source_ip 68.90.68.194
2016-12-20 update robots_txt_status www.epcwc.com: 404 => 200
2015-03-30 update website_status OK => DomainNotFound
2014-12-03 update description
2014-05-24 update website_status Unavailable => OK
2013-12-29 update website_status OK => Unavailable