TIDY COAST - History of Changes


DateDescription
2024-11-23 update website_status InternalTimeout => OK
2024-06-20 update website_status OK => InternalTimeout
2024-04-09 delete chro Kate Sberna
2024-04-09 delete person Allen Lea
2024-04-09 delete person Kate Sberna
2024-03-09 delete ceo Asterios Satrazemis
2024-03-09 delete cfo Scott Jamroz
2024-03-09 insert ceo James Hyman
2024-03-09 insert cfo John Hafferty
2024-03-09 insert otherexecutives Bobby Creason
2024-03-09 delete about_pages_linkeddomain microsoft.com
2024-03-09 delete index_pages_linkeddomain microsoft.com
2024-03-09 delete management_pages_linkeddomain microsoft.com
2024-03-09 delete person Asterios Satrazemis
2024-03-09 delete person Gordy Broussard
2024-03-09 delete person Scott Jamroz
2024-03-09 delete person Tracie Greely
2024-03-09 delete terms_pages_linkeddomain microsoft.com
2024-03-09 insert about_pages_linkeddomain energy.gov
2024-03-09 insert person Andrew Johnson
2024-03-09 insert person Bobby Creason
2024-03-09 insert person Chris Williamson
2024-03-09 insert person Corey McCort
2024-03-09 insert person James Hyman
2024-03-09 insert person John Hafferty
2024-03-09 insert person Richard D'Addario
2024-03-09 insert phone 1.866.974.3479
2024-03-09 update person_description Scott Kormann => Scott Kormann
2024-03-09 update website_status InternalLimits => OK
2023-04-17 update website_status OK => InternalLimits
2023-03-17 delete address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, USA
2023-03-17 delete address 4 miles away 421 Little York Road Houston, TX 77017
2023-03-17 delete address 4 miles away 6766 Country Rd Unit 1 Johnstown, CO 80537
2023-03-17 delete phone 77076, 1124
2023-03-17 insert address 118 Flanders Street Ste 1000 Westboro, Massachusetts, 01581
2023-03-17 insert address 380, O Street, Greeley, Weld County, Colorado, United States, 80631
2023-03-17 insert address 4 miles away 1160 Fee Ana Street Anaheim, CA 92807
2023-03-17 insert address 4 miles away 1655 Duncan Reidville Rd Duncan, SC 29334
2023-03-17 insert address 4 miles away 3324 Roy Orr Blvd Grand Prairie, TX 75050
2023-03-17 insert address 4 miles away 380 O Street Greeley, CO 80631
2023-03-17 insert address 4 miles away 4285 Dow Road Melbourne, FL 32934
2023-03-17 insert address 4 miles away 450 Pavilion Ave Warwick , RI 02888
2023-03-17 insert address 4285, Dow Road, Melbourne, Brevard County, Florida, United States, 32934
2023-03-17 insert phone 02888, 6021
2023-03-17 insert phone 29334, 9468
2023-03-17 insert phone 75050, 4207
2023-03-17 insert phone 92807, 1808
2023-03-17 insert terms_pages_linkeddomain allaboutdnt.com
2023-03-17 insert terms_pages_linkeddomain illow.io
2023-03-17 update website_status InternalLimits => OK
2023-01-14 update website_status OK => InternalLimits
2022-12-10 update website_status InternalLimits => OK
2022-10-08 update website_status OK => InternalLimits
2022-05-04 update website_status DomainNotFound => OK
2022-04-04 update website_status OK => DomainNotFound