DELOITTE TOUCHE TOHMATSU - History of Changes


DateDescription
2024-06-19 update website_status OK => FlippedRobots
2023-10-11 delete address 100 South Mill Avenue Suite 1800 Tempe, AZ 85281-2804 United States
2023-10-11 delete address 111 S. Wacker Drive Suite 1800​ Chicago, IL 60606-4301 United States
2023-10-11 delete address 191 Peachtree Street NE Suite 2000 Atlanta, GA 30303-1943 United States
2023-10-11 delete address 310 S St.Mary's Street San Antonio, TX 78232 United States
2023-10-11 delete fax +1 312 486 1486
2023-10-11 delete fax +1 404 220 1583
2023-10-11 delete management_pages_linkeddomain google.co.in
2023-10-11 delete phone +1 312 486 1000
2023-10-11 delete phone +1 404 631 2000
2023-10-11 insert address 100 South Mill Avenue Suite 1800 Tempe (Phoenix), AZ 85281-2804 United States
2023-10-11 insert address 1000 Abernathy Road NE Suite 2000 Atlanta, GA 30328 United States
2023-10-11 insert address 111 S. Wacker Dr. Suite 2100 Chicago, IL 60606 United States
2023-10-11 insert address 1960 N. Innovation Blvd. Wichita, KA 67214 United States
2023-10-11 insert address 201 E. Adams Springfield, IL 62701 United States
2023-10-11 insert address 601 W. Campus Drive Arlington Heights, IL 60004 United States
2023-10-11 insert address Three Batterymarch Park 10th Floor Quincy, MA
2023-10-11 insert management_pages_linkeddomain goo.gl
2023-10-11 insert person Ankit Patel
2023-10-11 insert person Jonathan S. Rothman
2023-10-11 insert service_pages_linkeddomain weforum.org
2023-10-11 update person_title Jay Cochran: Partner - Deloitte Risk & Financial Advisory Deloitte US; Partner => US Accounting & Internal Controls Leader
2023-05-20 delete address 100 North Broadway #3250 Oklahoma City, OK 73102 United States
2023-05-20 delete address 1001 Heathrow Park Lane Lake Mary, FL 32746
2023-05-20 delete address 110 Morris Street Morristown, NJ 07960 United States
2023-05-20 delete address 1600 Rosecrans Boulevard. Building 7 Suite 200 Manhattan Beach, CA 90266 United States
2023-05-20 delete address 300 East Rivulon Boulevard ​Gilbert, AZ 85297 United States
2023-05-20 delete address 3rd Floor Mechanicsburg, PA 17050 United States
2023-05-20 delete address 6210 Stoneridge Mall Road Suite 250 Pleasanton, CA 94588 United States
2023-05-20 delete address 701 Poydras Street Suite 4200 New Orleans, LA 70139 United States
2023-05-20 delete address 717 N. Harwood Street Dallas, TX 75201 United States
2023-05-20 delete address 910 Bausch & Lomb Place Rochester, NY 14604 United States
2023-05-20 delete address Business Parkway Suite 200 Annapolis Junction, MD 20701 United States
2023-05-20 delete email hr..@deloitte.com
2023-05-20 delete fax +1 925 965 2800
2023-05-20 delete phone +1 213 593 4600
2023-05-20 delete phone +1 571 814 7964
2023-05-20 delete phone +1 925 965 2800
2023-05-20 insert address 110 Morris Street, P.O. Box 1810 Morristown, NJ 07960 United States
2023-05-20 insert address 6200 Stoneridge Mall Road Suite 410 Pleasanton, CA 94588 United States
2023-05-20 insert address 701 Poydras Street Suite 4050 New Orleans, LA 70139-6000 United States
2023-05-20 insert address One Bausch & Lomb Place Rochester, NY 14604 United States
2023-05-20 insert contact_pages_linkeddomain bcove.video
2023-05-20 insert email js..@deloitte.com
2023-05-20 insert email ro..@deloitte.com
2023-05-20 insert fax +1 925 965 2877
2023-05-20 insert phone +1 415 783 4052
2023-05-20 insert phone +1 703 798 9319
2023-05-20 insert phone +1 925 965 2877
2023-01-04 delete ceo Joseph B. Ucuzoglu
2023-01-04 delete address 1 Braxton Way Glen Mills (DTTL), PA 19342 United States
2023-01-04 delete address 100 Kimball Drive Parsippany, NJ 07054 United States
2023-01-04 delete address 1100 Sansome Street San Francisco (Heat), CA 94111 United States
2023-01-04 delete address 111 SW 5th Avenue Suite 3900 Portland, OR 97204-3642 United States
2023-01-04 delete address 1601 Dodge Street Suite 3100 Omaha, NE 68102-9706 United States
2023-01-04 delete address 1777 N. Kent Street Kent St. (Arlington), VA 22209 United States
2023-01-04 delete address 2 Jericho Plaza Jericho, NY 11753 United States
2023-01-04 delete address 2200 Ross Ave. Suite 1600 Dallas, TX 75201 United States
2023-01-04 delete address 2901 North Central Avenue Suite 1200 Phoenix, AZ 85012-2799 United States
2023-01-04 delete address 2908 Thomas Drive, Unit E Panama City, FL 32408 United States
2023-01-04 delete address 303 Pisgah Church Road Suite 2A Greensboro, NC 27455 United States
2023-01-04 delete address 333 Southeast 2nd Avenue Suite 3600 Miami, FL 33131 United States
2023-01-04 delete address 350 Tenth Avenue, 8th Floor Diamond View San Diego, CA 92101 United States
2023-01-04 delete address 5275 Leesburg Pike 5th floor, Suite 1100 Falls Church, VA 22041 United States
2023-01-04 delete address 7700 West Parmer Lane Building C Ste. 375 Austin, TX 78729 United States
2023-01-04 delete address Suite 301 Colorado Springs, CO 80903
2023-01-04 delete email db..@deloitte.com
2023-01-04 delete email pu..@deloitte.com
2023-01-04 delete fax +1 214 840 7050
2023-01-04 delete fax +1 415 477 1990
2023-01-04 delete fax +1 602 234 5186
2023-01-04 delete fax +1 610 479 3200
2023-01-04 delete fax +1 973 602 5050
2023-01-04 delete person Dan Berner
2023-01-04 delete person Punit Renjen
2023-01-04 delete phone +011 52 55 5080 6000
2023-01-04 delete phone +1 214 840 7000
2023-01-04 delete phone +1 415 477 1999
2023-01-04 delete phone +1 512 498 7400
2023-01-04 delete phone +1 610 479 3900
2023-01-04 delete phone +1 850 235 4239
2023-01-04 insert address 100 South Mill Avenue Suite 1800 Tempe, AZ 85281-2804 United States
2023-01-04 insert address 1009 South Congress Avenue Austin, ​TX 78704 United States
2023-01-04 insert address 110 Morris Street Morristown, NJ 07960 United States
2023-01-04 insert address 1100 Capitol Avenue Suite 300 Omaha, NE 68102 United States
2023-01-04 insert address 1125 NW Couch Street Suite 600 Portland, OR 97209-4156 United States
2023-01-04 insert address 2 Jericho Plaza 3rd floor Jericho, NY 11753 United States
2023-01-04 insert address 2200 Ross Avenue Suite 1600 Dallas, TX 75201 United States
2023-01-04 insert address 3414 Governors Drive SW Suite 220 Huntsville, AL 35805 United States
2023-01-04 insert address 70 Garden Court 2nd Floor Monterey, CA 93940 United States
2023-01-04 insert address 717 N. Harwood Street Suite 1800 Dallas, TX 75201 United States
2023-01-04 insert address 90 S. Cascade Avenue Suite 800 and 1260 Colorado Springs, CO 80903
2023-01-04 insert address Brickell World Plaza 600 Brickell Avenue Suite 3700 Miami, FL 33131-3090 United States
2023-01-04 insert email ps..@deloitte.com
2023-01-04 insert person Pete Shimer
2023-01-04 insert phone +1 206 716 7476
2023-01-04 insert phone +1 256 665 9640
2023-01-04 update person_description Joseph B. Ucuzoglu => Joseph B. Ucuzoglu
2023-01-04 update person_title Joseph B. Ucuzoglu: Chief Executive Officer => Global Chief Executive Officer; Global CEO
2022-07-31 delete contact_pages_linkeddomain youtu.be
2022-06-04 delete address 925 Fourth Avenue Suite 3300 Seattle, WA 98104-1126 United States
2022-06-04 insert address 1015 2nd Ave Suite 500 Seattle, WA 98104 United States
2022-06-04 insert address 1285 122nd Ave NE Suite 300 Bellevue, WA 98005 United States
2022-05-03 delete address 38 Commerce Ave SW Suite 500 Grand Rapids, MI 49503-4252 United States
2022-05-03 insert address 37 Ottawa Avenue N.W. Suite 600 Grand Rapids, MI 49503-2627 United States
2022-05-03 insert address Business Parkway Suite 200 Annapolis Junction, MD 20701 United States
2022-04-01 delete index_pages_linkeddomain govexec.com
2022-04-01 insert index_pages_linkeddomain deloittegreatdebates.com
2022-02-14 delete address 10 Broad Street Suite 200 Red Bank, NJ 07701 United States
2022-02-14 delete address 1500 Perimeter Parkway North Suite 275 Huntsville, AL 35806 United States
2022-02-14 delete address 180 Grand Avenue Suite 310 & 320 Oakland, CA, 94612 United States
2022-02-14 delete address 21550 Oxnard St. Tower 2 Suite 890 Woodland Hills, CA 91367 United States
2022-02-14 delete address 250 E 5th St. Suite 1900 Cincinnati, OH 45202-5109 United States
2022-02-14 delete address 3020 Carrington Mill Boulevard Suite 400 Morrisville, ​NC 27560​ United States
2022-02-14 delete address 5275 Leesburg Pike Falls Church, VA
2022-02-14 delete address 636 Shelby Street 2nd floor Bristol, TN 37620
2022-02-14 delete career_pages_linkeddomain cnn.com
2022-02-14 delete phone +1 213 996 5800
2022-02-14 delete phone +1 256 665 9640
2022-02-14 delete phone +1 423 217 1900
2022-02-14 delete phone +1 510 251 4400
2022-02-14 delete phone +1 919 463 1990
2022-02-14 insert address 50 W 5th Street Suite 200 Cincinnati, OH 45202-3789 United States
2022-02-14 insert address 5275 Leesburg Pike 5th floor, Suite 1100 Falls Church, VA 22041 United States
2021-09-30 update website_status FlippedRobots => OK
2021-08-27 update website_status OK => FlippedRobots
2021-06-16 delete person Mrs. Tricia Mercer
2021-01-31 delete cfo Peter Kuebler
2021-01-31 delete person Peter Kuebler
2020-10-13 delete president Dr. Richard Miller
2020-10-13 delete person Dr. Richard Miller
2020-02-14 insert cfo Peter Kuebler
2020-02-14 insert person Peter Kuebler
2020-02-14 update person_description Ms. Tricia Mercer => Mrs. Tricia Mercer
2019-09-08 insert president Dr. Richard Miller
2019-09-08 insert person Dr. Richard Miller
2019-07-02 insert person Mrs. Linda Alvarado
2019-05-27 insert publicrelations_emails me..@sentekglobal.com
2019-05-27 insert email me..@sentekglobal.com
2019-03-26 delete cfo Justin Sollenne
2019-03-26 delete president Mr. Eric Basu
2019-03-26 delete person Justin Sollenne
2019-03-26 update person_description Mr. Eric Basu => Mr. Eric Basu
2019-03-26 update person_description Jesse Hamilton => Mr. Jesse Hamilton
2019-03-26 update person_description Justin Parker => Mr. Justin Parker
2019-03-26 update person_description Ryan Cox => Mr. Ryan Cox
2019-03-26 update person_description Patricia Mercer => Ms. Tricia Mercer
2019-03-26 update person_description Russell Novak => Russ Novak
2019-03-26 update person_title Mr. Eric Basu: Member of the MANAGEMENT TEAM; President & CEO of Sentek Global, Inc; President; Chief Executive Officer => Member of the MANAGEMENT TEAM; Chief Executive Officer
2019-03-26 update person_title Mr. Jesse Hamilton: Member of the SENIOR LEADERSHIP TEAM; Director of Business Development & Marketing => Member of the MANAGEMENT TEAM; Vice President of Customer Success
2019-03-26 update person_title Mr. Justin Parker: Member of the SENIOR LEADERSHIP TEAM; Director of Operations => Business Unit Director, Mission Communication & Integration Solutions; Member of the MANAGEMENT TEAM; in 2009 As a Systems Engineer
2019-03-26 update person_title Mr. Ryan Cox: Member of the SENIOR LEADERSHIP TEAM; Director of Sales - East Coast => Senior Executive; Member of the MANAGEMENT TEAM; Business Unit Director, Mission Innovation & Technology Solutions
2019-03-26 update person_title Ms. Tricia Mercer: Member of the SENIOR LEADERSHIP TEAM; Director of Employee Relations => Vice President of People & Culture; Member of the MANAGEMENT TEAM
2019-03-26 update person_title Russ Novak: Member of the SENIOR LEADERSHIP TEAM; Director of C2 Systems => Member of the MANAGEMENT TEAM; Business Unit Director, Mission Assurance Advanced Solutions
2018-03-09 insert about_pages_linkeddomain icims.com
2018-03-09 insert about_pages_linkeddomain sentekcyber.com
2018-03-09 insert contact_pages_linkeddomain icims.com
2018-03-09 insert contact_pages_linkeddomain sentekcyber.com
2018-03-09 insert index_pages_linkeddomain icims.com
2018-03-09 insert index_pages_linkeddomain sentekcyber.com
2018-03-09 insert management_pages_linkeddomain icims.com
2018-03-09 insert management_pages_linkeddomain sentekcyber.com
2018-03-09 insert partner_pages_linkeddomain icims.com
2018-03-09 insert partner_pages_linkeddomain sentekcyber.com
2018-03-09 insert service_pages_linkeddomain icims.com
2018-03-09 insert service_pages_linkeddomain sentekcyber.com
2017-05-06 insert president Jason Galetti
2017-05-06 update person_title Jason Galetti: Chief Operating Officer; Member of the Management Team => Chief Operating Officer; President; Member of the Management Team
2016-06-08 delete index_pages_linkeddomain seooneclick.com
2016-06-08 delete industry_tag cybersecurity and information technology
2016-02-02 delete address The Navy Yard North Charleston, SC 29405
2016-02-02 insert address 1535 Hobby St, Suite 202 Low Country Innovation Center NH68SC - The Navy Yard North Charleston, SC29405
2016-02-02 insert industry_tag cybersecurity and information technology
2015-07-01 delete phone 843.416.3354
2015-05-14 delete cfo Robin Ash
2015-05-14 delete person Robin Ash
2015-04-14 update website_status FlippedRobots => OK
2015-04-14 insert index_pages_linkeddomain seooneclick.com
2015-04-14 update person_title Cameron Matthews: Chief Technology Officer; Member of the Management Team => Chief Technology Officer; Member of the Management Team; Chief Security Officer, Chief Technology Officer Cameron
2015-03-25 update website_status InvalidContent => FlippedRobots
2015-02-24 update website_status OK => InvalidContent
2015-01-18 update person_description Robin Ash => Robin Ash
2015-01-18 update person_title Robin Ash: Member of the Board of Advisors to Sentek Global, Inc; Chief Financial Officer => Chief Financial Officer; Member of the Management Team
2014-12-13 delete partner CCSK
2014-12-13 insert career_pages_linkeddomain taleo.net
2014-07-31 insert service_pages_linkeddomain nhsocal.com
2014-07-31 update person_description Jason Galetti => Jason Galetti
2014-06-15 delete person Chris Simpson
2014-04-28 delete otherexecutives Jason Galetti
2014-04-28 insert coo Jason Galetti
2014-04-28 update person_title Jason Galetti: Vice President of Operations; Member of the Management Team => Chief Operating Officer; Member of the Management Team
2014-02-09 delete person Duane McNulty
2014-02-09 update person_description Mr. Cameron Matthews => Mr. Cameron Matthews
2013-11-26 insert person Chris Simpson
2013-11-26 insert person Duane McNulty
2013-10-27 delete otherexecutives Thomas H. Lang
2013-10-27 delete president Hamlin Tallent
2013-10-27 delete person Hamlin Tallent
2013-10-27 delete person Thomas H. Lang