BRONX - History of Changes


DateDescription
2024-04-02 insert ceo Cary London
2024-04-02 insert ceo Noah H. Passer
2024-04-02 delete address 111 Quimby St, Suite 9, Westfield, NJ 07090
2024-04-02 delete career_pages_linkeddomain meanpug.net
2024-04-02 delete contact_pages_linkeddomain meanpug.net
2024-04-02 delete person Brooklyn Brain
2024-04-02 delete person Brooklyn Crane
2024-04-02 delete person Brooklyn Falling
2024-04-02 delete person Brooklyn Hearing
2024-04-02 delete person Brooklyn Plane
2024-04-02 delete person Brooklyn Train
2024-04-02 delete person Brooklyn Uber
2024-04-02 delete person Brooklyn Utility
2024-04-02 delete person Cass Luskin
2024-04-02 delete person Dennis Allen
2024-04-02 delete person Evan Levtow
2024-04-02 delete person Ilana Reeser
2024-04-02 delete person Kathleen Ramirez
2024-04-02 delete person Lara Belkin
2024-04-02 delete person Long Island Tunnel
2024-04-02 delete person Tara Nealon
2024-04-02 delete source_ip 52.8.134.32
2024-04-02 delete source_ip 54.67.93.101
2024-04-02 insert about_pages_linkeddomain goo.gl
2024-04-02 insert address 1 State Street Plaza, 15th Floor, New York, New York, 10004
2024-04-02 insert address 11 Ralph Place, Suite 217B, Staten Island, NY 10304
2024-04-02 insert address 1200 265 Sunrise Highway, Suite 31, Rockville Centre, NY 11570
2024-04-02 insert address 1200 Waters Pl Suite 306, Bronx, New York, 10461
2024-04-02 insert address 1400 Pelham Parkway South, Bronx, New York
2024-04-02 insert address 2475 St. Raymonds Avenue, Bronx, New York
2024-04-02 insert address 265 Sunrise Hwy Suite 31, Rockville Centre, New York, 11570
2024-04-02 insert address 30 7th Ave, New York, New York, 10011
2024-04-02 insert address 4422 3rd Ave, Bronx, New York, 10457
2024-04-02 insert address 92-03 Jamaica Ave., Queens, New York 11421
2024-04-02 insert address Jamaica Hospital Medical Center - 8900 Van Wyck Expy., Queens, New York, 11418
2024-04-02 insert address LEE Divine Mercy Hospital, 908 Franklin Ave, Valley Stream, New York, 11580
2024-04-02 insert address Mercy Hospital, 1000 N Village Ave, Rockville Centre, New York, 11570
2024-04-02 insert address Mount Sinai Beth Israel - 281 1st Ave, New York, New York, 10003
2024-04-02 insert address Mount Sinai South Nassau, One Healthy Way, Oceanside, New York, 11572
2024-04-02 insert address One Brooklyn Health-Brookdale University Hospital and Medical Center - 1 Brookdale Plaza, Brooklyn, New York, 11212
2024-04-02 insert address Presbyterian Lower Manhattan Hospital - 170 William St., New York, New York, 10038
2024-04-02 insert address Queens Hospital Center - 82-68 164th St., Queens, New York, 11432
2024-04-02 insert career_pages_linkeddomain goo.gl
2024-04-02 insert contact_pages_linkeddomain goo.gl
2024-04-02 insert contact_pages_linkeddomain superlawyers.com
2024-04-02 insert email al..@shulman.com
2024-04-02 insert email jj@shulman-hill.com
2024-04-02 insert index_pages_linkeddomain goo.gl
2024-04-02 insert management_pages_linkeddomain goo.gl
2024-04-02 insert person Amina M. De La Rosa
2024-04-02 insert person Barry Park
2024-04-02 insert person Fort Greene Park
2024-04-02 insert phone (516) 715-4660
2024-04-02 insert phone (516) 990-1780
2024-04-02 insert phone (866) 311-5673
2024-04-02 insert phone (917) 688-3226
2024-04-02 insert phone (917) 793-0637
2024-04-02 insert phone (917) 905-2053
2024-04-02 insert phone (917) 905-2659
2024-04-02 insert terms_pages_linkeddomain goo.gl
2024-04-02 update person_title Ari R. Lieberman: Associate; Attorney => Senior Associate; Attorney; Senior Associate Attorney, Personal Injury
2024-04-02 update person_title Cary London: PARTNER, CIVIL RIGHTS; Partner => Managing Partner
2024-04-02 update person_title Edvin Hot: Associate; Attorney => Associate; Senior Associate; Attorney
2024-04-02 update person_title Michael T. Kusz: Associate; Attorney => Senior Associate; Attorney; Senior Associate Attorney, Personal Injury
2024-04-02 update person_title Michael Zogala: Associate; Attorney => Senior Associate; Attorney; Senior Associate Attorney, Personal Injury
2024-04-02 update person_title Noah H. Passer: PARTNER, WORKERS' COMPENSATION; Partner => Managing Partner
2024-04-02 update person_title Rachel L. Black: Attorney => SUPERVISING ATTORNEY
2024-04-02 update person_title Timothy W. Norton: Appellate Counsel => APPELLATE COUNSEL, Personal Injury
2023-10-01 delete person Gabriella Orozco
2023-10-01 delete phone 516.613.3196
2023-10-01 delete phone 718.852.4700
2023-10-01 delete phone 908.224.5361
2023-10-01 delete phone 917.775.0948
2023-10-01 delete phone 917.793.0642
2023-10-01 insert person Michael Edelman
2023-10-01 insert person Rachel Black
2023-06-29 delete address 369 East 149th Street, 7th Floor, Bronx, NY 10455 Long Island
2023-06-29 delete address 92-03 Jamaica Ave, Woodhaven, NY 11421 Bronx
2023-06-29 insert address 1200 Waters Place, Suite 306, Bronx, New York 10461 Long Island
2023-06-29 insert address 92-03 Jamaica Ave, Queens, NY 11421 Bronx
2023-06-29 insert person Dennis Allen
2023-06-29 insert person Timothy Norton
2023-03-20 delete chieflegalofficer Ellie Silverman
2023-03-20 insert chro Murielle Bedard
2023-03-20 delete person Patrick Griesbach
2023-03-20 insert person Evan Lloyd
2023-03-20 insert person Ilana Reeser
2023-03-20 insert person Jonathan Sperber
2023-03-20 insert person Murielle Bedard
2023-03-20 update person_title Angela Nicolosi: Associate; Attorney => Partner
2023-03-20 update person_title Ellie Silverman: Senior Counsel => Special Counsel - Civil Rights Division
2023-01-18 insert person Omar Russo
2022-11-26 insert chieflegalofficer Ellie Silverman
2022-11-26 delete person David Kline
2022-11-26 insert person Ellie Silverman
2022-11-26 update person_title Amina Hoque: Personal Injury Attorney => Associate; Attorney
2022-11-26 update person_title Jennifer Giovannetti: null => Associate; Attorney
2022-11-26 update person_title Michael Zogala: Staff Member => Associate; Attorney
2022-11-26 update person_title Tara Nealon: Social Security Disability Managing Attorney => Associate; Attorney