TIGHE & BOND - History of Changes


DateDescription
2025-03-13 insert person Andrew Wilkinson
2025-02-09 insert phone 518.833.6560
2025-02-09 update person_description Vesna Maneva => Vesna Maneva
2025-01-08 delete vp Elizabeth Baldwin
2025-01-08 insert svp Richard Benevento
2025-01-08 delete address Box 6, South Harwich, MA 02661
2025-01-08 delete email eg..@tighebond.com
2025-01-08 delete person Elizabeth Baldwin
2025-01-08 delete person Jeffrey Faulkner
2025-01-08 insert address Box 6, South Harwich, MA 02645
2025-01-08 insert email nb..@tighebond.com
2025-01-08 insert person Cole Bateman
2025-01-08 update person_description Michael J. Rossini => Michael J. Rossini
2025-01-08 update person_title Richard Benevento: Client Sector Leader, Transportation => Senior Vice President
2024-12-08 delete address 25 Fox Road, Waltham, MA, 02451
2024-12-08 delete address 25 Fox Road, Waltham, Massachusetts 02451
2024-12-08 insert person Jeffrey Faulkner
2024-10-06 insert cto Keith Prata
2024-10-06 delete address 260 Cranberry Highway, Orleans, Massachusetts, 06253
2024-10-06 delete address 88 Route 6A, Sandwich, Massachusetts, 06253
2024-10-06 insert address 25 Fox Road, Waltham, MA, 02451
2024-10-06 insert address 88 Route 6A, Sandwich, MA, 06253
2024-10-06 insert address 88 Route 6A, Sandwich, Massachusetts 02563
2024-10-06 insert address Box 6, South Harwich, MA 02661
2024-10-06 insert person Keith Prata
2024-09-05 delete vp Wayne Bates
2024-09-05 insert email rb..@tighebond.com
2024-09-05 insert person Richard Benevento
2024-09-05 update person_description Wayne Bates => Wayne Bates
2024-09-05 update person_title Wayne Bates: Vice President; Appointed Director of Resiliency & Sustainability; Director, Resiliency & Sustainability => Director, Resiliency & Sustainability
2024-08-04 delete email rb..@tighebond.com
2024-08-04 delete person Richard Benevento
2024-08-04 insert email jm..@tighebond.com
2024-08-04 insert person Jaclyn Caceci
2024-08-04 update person_description Wayne Bates => Wayne Bates
2024-08-04 update person_title Wayne Bates: Vice President => Vice President; Appointed Director of Resiliency & Sustainability; Director, Resiliency & Sustainability
2024-08-04 update robots_txt_status tighebond.com: 404 => 200
2024-07-03 delete person Lewiston Riverfront
2024-07-03 insert address 25 Fox Road, Waltham, Massachusetts, 02451
2024-07-03 insert address 260 Cranberry Highway, Orleans, Massachusetts, 06253
2024-07-03 insert address 88 Route 6A, Sandwich, Massachusetts, 06253
2024-06-01 delete otherexecutives Margo Armstrong
2024-06-01 delete svp Doug Cheppo
2024-06-01 delete vp Bradlee Mezquita
2024-06-01 delete vp Christopher Haker
2024-06-01 insert chro Margo Armstrong
2024-06-01 delete email mb..@tighebond.com
2024-06-01 delete email tb..@tighebond.com
2024-06-01 delete person Brad Mezquita
2024-06-01 delete person Bradlee Mezquita
2024-06-01 delete person Christopher Haker
2024-06-01 delete person Daniel Valentine
2024-06-01 delete person Joseph Canas
2024-06-01 delete person Mehdi Begag
2024-06-01 delete person Troy Barry
2024-06-01 insert address 25 Fox Road, Waltham, Massachusetts
2024-06-01 insert address 260 Cranberry Highway, Orleans, Massachusetts
2024-06-01 insert address 433 River Street, Suite 6003 Troy, NY 12180
2024-06-01 insert address 88 Route 6A, Sandwich, Massachusetts
2024-06-01 insert email tb..@tighebond.com
2024-06-01 insert email wm..@tighebond.com
2024-06-01 insert person Brian Nereson
2024-06-01 insert person Lewiston Riverfront
2024-06-01 insert person Tracey Barrett
2024-06-01 insert person William Mertz
2024-06-01 insert phone 508.255.6511
2024-06-01 update person_description Francis Hoey => Francis Hoey
2024-06-01 update person_description Joseph Persechino => Joseph Persechino
2024-06-01 update person_description Joseph Viamari => Joseph Viamari
2024-06-01 update person_description Patrick Crimmins => Patrick Crimmins
2024-06-01 update person_description Vesna Maneva => Vesna Maneva
2024-06-01 update person_description Wayne Bates => Wayne Bates
2024-06-01 update person_title Doug Cheppo: Chief Financial Officer; Senior VP => Chief Financial Officer
2024-06-01 update person_title Margo Armstrong: Vice President, Human Resources => Chief Human Resources Officer
2024-06-01 update person_title Richard Benevento: Senior VP, Transportation Business Line Leader => Client Sector Leader, Transportation
2024-06-01 update person_title Vesna Maneva: Senior Landscape Architect => Principal; Landscape Architect
2023-08-13 insert vp Carolyn Lowe
2023-08-13 insert email cl..@tighebond.com
2023-08-13 insert email tb..@tighebond.com
2023-08-13 insert person Carolyn Lowe
2023-08-13 insert person Madison Pixley
2023-08-13 insert person Troy Barry
2023-07-11 insert person Alen Lee
2023-07-11 insert person Jeremy Rapoza
2023-07-11 insert person Matthew Romano
2023-07-11 insert person Michael J. Rossini
2023-07-11 insert person Rhea Lamoureux
2023-06-07 delete address 300 West Exchange St., Suite 300 Providence, RI 02903
2023-06-07 delete email jb..@tighebond.com
2023-06-07 delete person Jeffrey Bibeau
2023-06-07 delete person Michael Toto
2023-06-07 delete person Ryan C. Fleming
2023-06-07 insert address One Cedar St., Suite 300 Providence, RI 02903
2023-06-07 insert email dr..@tighebond.com
2023-06-07 insert person Derek Belanger
2023-03-26 insert person Ryan C. Fleming
2023-02-22 delete coo William Hardy
2023-02-22 delete vp Dan Bisson
2023-02-22 delete vp Jason Curtis
2023-02-22 delete about_pages_linkeddomain t.co
2023-02-22 delete contact_pages_linkeddomain t.co
2023-02-22 delete email db..@tighebond.com
2023-02-22 delete email wn..@tighebond.com
2023-02-22 delete index_pages_linkeddomain t.co
2023-02-22 delete management_pages_linkeddomain t.co
2023-02-22 delete person Dan Bisson
2023-02-22 delete person William Hardy
2023-02-22 delete service_pages_linkeddomain t.co
2023-02-22 insert address 300 TradeCenter, Suite 5580, Woburn, MA 01801-7433
2023-02-22 insert email jl..@tighebond.com
2023-02-22 insert email rb..@tighebond.com
2023-02-22 insert person Richard Benevento
2023-02-22 insert phone 781.933.4800
2023-02-22 update person_description Jason Curtis => Jason Curtis
2023-02-22 update person_description Joseph (Jay) Viamari => Joseph Viamari
2023-02-22 update person_description Katie Weaver => Katie Weaver
2023-02-22 update person_description Patrick Crimmins => Patrick Crimmins
2023-02-22 update person_title Jason Curtis: Vice President => Vice President, Building Services Business Line Leader; Named Leader of Building Services
2023-02-22 update person_title Joseph Viamari: Senior VP, Land Use & Transportation Business Line Leader; Vice President; Senior VP, Land Use => Senior VP, Land Use Business Line Leader
2023-02-22 update person_title Katie Weaver: GIS Analyst => GIS Project Manager
2022-11-18 insert vp Jason Curtis
2022-11-18 delete person Jackie Caceci
2022-11-18 update person_description Jason Curtis => Jason Curtis
2022-11-18 update person_title Jason Curtis: Senior Project Manager => Vice President
2022-10-18 delete vp Brandee Nelson
2022-10-18 insert vp Dan Bisson
2022-10-18 delete email ds..@tighebond.com
2022-10-18 delete person Brandee Nelson
2022-10-18 delete person Darline Simoni Balen
2022-10-18 delete person Medhi Begag
2022-10-18 insert email db..@tighebond.com
2022-10-18 insert person Craig Yannes
2022-10-18 insert person Dan Bisson
2022-10-18 insert person Jackie Caceci
2022-10-18 insert person Katie Weaver
2022-10-18 insert person Mehdi Begag
2022-10-18 insert person Richard Canavan
2022-10-18 insert person William Potochniak
2022-10-18 update person_description Jason Curtis => Jason Curtis
2022-10-18 update person_description John Block => John Block
2022-10-18 update person_description Joseph Canas => Joseph Canas
2022-10-18 update person_description Vesna Maneva => Vesna Maneva
2022-10-18 update person_description Wayne Bates => Wayne Bates
2022-10-18 update person_title Jason Curtis: Mechanical Engineer; Senior Project Manager => Senior Project Manager
2022-06-15 delete person Patrick McCann
2022-06-15 insert person Greg McIntyre
2022-05-15 delete person Samantha Nyser
2022-04-14 delete address 70 Romano Vineyard Way, Suite 134, North Kingstown, RI 02852
2022-04-14 insert about_pages_linkeddomain google.com
2022-04-14 insert address 70 Romano Vineyard Way, Suite 134, N. Kingstown, RI 02852
2022-04-14 insert management_pages_linkeddomain google.com
2022-04-14 insert person Samantha Nyser
2021-12-11 delete person Isabella Cobble
2021-12-11 update person_description Vesna Maneva => Vesna Maneva
2021-09-10 delete address 120 Front Street, Suite 7, Worcester, MA 01608
2021-09-10 delete person Robert Smedberg
2021-09-10 insert address 120 Front Street, Suite 700, Worcester, MA 01608
2021-09-10 insert person Isabella Cobble
2021-09-10 update person_description Francis Hoey, III => Francis Hoey, III
2021-07-10 delete person Joseph Popielarczyk
2021-07-10 update person_description Francis Hoey, III => Francis Hoey, III
2021-06-09 delete cto Christopher Bone
2021-06-09 delete vp Christopher Bone
2021-06-09 delete vp Dan Bisson
2021-06-09 delete email cc..@tighebond.com
2021-06-09 delete email db..@tighebond.com
2021-06-09 delete email jw..@tighebond.com
2021-06-09 delete person Christopher Bone
2021-06-09 delete person Dan Bisson
2021-06-09 delete person Ron Maniscalco
2021-06-09 insert email ds..@tighebond.com
2021-06-09 insert email ma..@tighebond.com
2021-06-09 insert email ro..@halvorsondesign.com
2021-06-09 insert person Darline Simoni Balen
2021-06-09 insert person Joseph Popielarczyk
2021-06-09 insert person Matthew Abraham
2021-06-09 insert person Robert Adams
2021-04-16 delete email bb..@tighebond.com
2021-04-16 delete person Brian Brenner
2021-04-16 delete person Emily Scerbo
2021-04-16 insert email mb..@tighebond.com
2021-04-16 insert person Medhi Begag
2021-02-17 insert person Emily Scerbo
2021-01-15 delete email dc..@tighebond.com
2021-01-15 delete email mj..@tighebond.com
2021-01-15 delete person Dana Huff
2021-01-15 delete person Marc Richards
2021-01-15 insert address 70 Romano Vineyard Way, Suite 134, North Kingstown, RI 02852
2021-01-15 insert address Pier 2 Infrastructure Improvements, North Kingstown, RI
2021-01-15 insert email jp..@tighebond.com
2021-01-15 insert person Vesna Maneva
2021-01-15 insert phone 401.438.3100
2021-01-15 update person_description Joseph Persechino => Joseph Persechino
2020-09-21 insert person Lisa Robert
2020-07-12 delete person Dan Holmes
2020-06-09 delete person Elisa Speranza
2020-06-09 insert person Dan Holmes
2020-05-10 insert otherexecutives Keri Drake
2020-05-10 insert vp Daniel Rukakoski
2020-05-10 delete person April Doroski
2020-05-10 delete person Robert Herchert
2020-05-10 insert email dp..@tighebond.com
2020-05-10 insert email kd..@tighebond.com
2020-05-10 insert person Daniel Rukakoski
2020-05-10 insert person Elisa Speranza
2020-05-10 insert person Keri Drake
2020-05-10 update person_title Patrick Crimmins: Project Manager; Senior Project Manager => Senior Project Manager
2020-04-10 delete person Derek Belanger
2020-04-10 insert person April Doroski
2020-03-11 delete person Dan Williams
2020-03-11 insert person Brandee Nelson
2020-03-11 insert person Derek Belanger
2020-03-11 insert person Robert Smedberg
2020-02-10 insert svp Doug Cheppo
2020-02-10 insert vp Dan Bisson
2020-02-10 delete email dp..@tighebond.com
2020-02-10 delete email dr..@tighebond.com
2020-02-10 delete person Daniel Buttrick
2020-02-10 delete person Darleen Buttrick
2020-02-10 insert email bb..@tighebond.com
2020-02-10 insert email db..@tighebond.com
2020-02-10 insert person Dan Bisson
2020-02-10 insert person Dan Williams
2020-02-10 update person_title Doug Cheppo: Chief Financial Officer => Senior Vice President; Chief Financial Officer
2020-01-09 insert cfo Doug Cheppo
2020-01-09 delete person Todd Holland
2020-01-09 insert address 25 Kingston Street, 5th Floor, Boston, MA, 02111
2020-01-09 insert email dc..@tighebond.com
2020-01-09 insert person Doug Cheppo
2020-01-09 insert phone 617.536.0380
2019-12-09 delete person Stephanie Cooper
2019-12-09 delete person Vinod Kalikiri
2019-12-09 insert address 2 Monument Square, Suite #302, Portland, ME 04101
2019-12-09 insert person Todd Holland
2019-12-09 insert phone 207.613.3530
2019-11-09 insert person Stephanie Cooper
2019-10-09 delete address 120 Front Street, Worcester, MA 01608
2019-10-09 delete email pg..@tighebond.com
2019-10-09 delete person Paul Beaulieu
2019-10-09 insert address 120 Front Street, Suite 7, Worcester, MA 01608
2019-08-10 delete person Sarah Adams
2019-07-10 insert person Sarah Adams
2019-07-10 update description
2019-06-09 delete address 446 Main Street, Worcester, MA 01608
2019-06-09 insert address 120 Front Street, Worcester, MA 01608
2019-05-09 delete chairman David Pinsky
2019-05-09 delete chro Margo Armstrong
2019-05-09 delete otherexecutives Becky Bozadjian
2019-05-09 insert otherexecutives Margo Armstrong
2019-05-09 delete email de..@tighebond.com
2019-05-09 delete email rb..@tighebond.com
2019-05-09 delete person Becky Bozadjian
2019-05-09 delete person David Pinsky
2019-05-09 insert email dp..@tighebond.com
2019-05-09 insert email tt..@tighebond.com
2019-05-09 insert person Darleen Buttrick
2019-05-09 insert person Tiffany Labrie
2019-05-09 update person_title Margo Armstrong: Director of Human Resources => Vice President, Human Resources
2019-04-09 insert person Brian Brenner
2019-04-09 update person_description Robert Belitz => Robert Belitz
2019-04-09 update person_title Robert Belitz: Assumes CEO Leadership; President; Chief Executive Officer => President; Chief Executive Officer
2019-01-29 delete cfo Robert Belitz
2019-01-29 insert ceo Robert Belitz
2019-01-29 insert president Robert Belitz
2019-01-29 update person_description John Block => John Block
2019-01-29 update person_description Robert Belitz => Robert Belitz
2019-01-29 update person_title Robert Belitz: Chief Financial Officer => Assumes CEO Leadership; Chief Executive Officer; President
2018-10-25 delete address One University Avenue, Suite 104, Westwood, MA 02090
2018-10-25 insert address One University Avenue, Suite 100, Westwood, MA 02090
2018-06-26 insert otherexecutives Becky Bozadjian
2018-06-26 delete email tc..@tighebond.com
2018-06-26 delete person Worcester Telegram
2018-06-26 insert address 300 West Exchange St., Suite 300 Providence, RI 02903
2018-06-26 insert email rb..@tighebond.com
2018-06-26 insert person Becky Bozadjian
2018-06-26 insert phone 401.455.4300
2018-03-17 delete person David Cedarholm
2018-03-17 delete person Douglas Landry
2018-03-17 delete phone 845.835.8080
2018-03-17 insert phone 845.516.5800
2018-02-01 delete cmo Christopher Stockwell
2018-02-01 delete email cs..@tighebond.com
2018-02-01 delete person Christopher Stockwell
2018-02-01 insert person Douglas Landry
2017-12-24 insert email jl..@tighebond.com
2017-12-24 insert email pg..@tighebond.com
2017-12-24 insert person Jeffrey Arps
2017-12-24 insert person Paul Beaulieu
2017-10-21 delete email gm..@tighebond.com
2017-10-21 delete person Gregg Mikolaities
2017-09-08 delete address 62 East Market Street, Red Hook, NY 12571
2017-09-08 insert address 47 West Market Street, Suite #2 Rhinebeck, NY 12572
2017-08-01 delete person Ian Mead
2017-07-04 delete founder Jim Tighe
2017-07-04 delete person Jim Tighe
2017-07-04 insert person Ian Mead
2017-05-18 insert founder Jim Tighe
2017-05-18 insert person Jim Tighe
2017-03-18 delete source_ip 70.91.218.115
2017-03-18 insert source_ip 104.198.108.154
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 insert address 62 East Market Street Red Hook, NY 12571
2016-03-19 insert phone 845.835.8080
2016-03-14 update website_status OK => DomainNotFound
2015-10-09 delete address One University Drive, Suite 104 Westwood, MA 02090
2015-10-09 delete address on the 9th Floor of the building. Shelton, Connecticut
2015-10-09 insert address One University Avenue, Suite 104 Westwood, MA 02090
2015-10-09 insert address on the 11th Floor of the building. Shelton, Connecticut
2015-07-17 insert address One University Drive, Suite 104 Westwood, MA 02090
2015-07-17 insert phone 781.708.9820
2015-04-14 delete address 213 Court Street; Suite 900 Middletown, CT 06457
2015-04-14 insert address 213 Court Street; Suite 1100 Middletown, CT 06457
2014-09-25 delete phone 413-244-0885
2014-06-02 delete source_ip 216.19.230.155
2014-06-02 insert source_ip 70.91.218.115
2013-08-11 insert phone 413-244-0885
2013-08-11 insert phone 413-335-9128
2013-08-11 insert phone 413-695-8283
2013-06-19 update website_status DNSError => OK
2013-05-22 update website_status OK => DNSError