PARTS AUTHORITY - History of Changes


DateDescription
2025-04-08 update robots_txt_status my.partsauthority.com: 522 => 200
2025-04-08 update robots_txt_status partsauthority.com: 522 => 200
2025-04-08 update robots_txt_status www.partsauthority.com: 522 => 200
2025-03-07 update robots_txt_status partsauthority.com: 200 => 522
2025-03-07 update robots_txt_status www.partsauthority.com: 200 => 522
2024-08-30 update robots_txt_status my.partsauthority.com: 200 => 522
2024-05-29 insert terms_pages_linkeddomain partsauthority2024.com
2024-03-23 delete cfo Vance Johnston
2024-03-23 delete evp Vance Johnston
2024-03-23 insert cfo Jason Calabrese
2024-03-23 insert chiefstrategyofficer Victor Davis
2024-03-23 insert evp Jason Calabrese
2024-03-23 insert svp Victor Davis
2024-03-23 delete person Vance Johnston
2024-03-23 insert person Jason Calabrese
2024-03-23 insert person Victor Davis
2023-10-05 insert cio Pramod Pillai
2023-10-05 delete person Dan Lelchuk
2023-10-05 update person_title Pramod Pillai: Vice President IT Enterprise Applications; Member of the Executive Team => Chief Information Officer; Member of the Executive Team
2023-06-18 delete person Robert McManus
2023-01-30 insert person Ira Steinberg
2022-11-27 insert chieflegalofficer Lisa Tanzi
2022-11-27 insert svp Lisa Tanzi
2022-11-27 delete career_pages_linkeddomain eeoc.gov
2022-11-27 insert career_pages_linkeddomain dol.gov
2022-11-27 insert person Lisa Tanzi
2022-09-24 insert person Adam Mahl
2022-09-24 insert person Ryan Prasad
2022-09-24 insert person Slava Gorislavtsev
2022-09-24 insert person Tony Odom
2022-06-21 delete cfo David Serrano
2022-06-21 delete coo Steven Greenspan
2022-06-21 insert cfo Vance Johnston
2022-06-21 insert coo Eric Schwartz
2022-06-21 insert evp Vance Johnston
2022-06-21 delete person David Serrano
2022-06-21 delete person Steven Greenspan
2022-06-21 delete source_ip 65.51.161.103
2022-06-21 insert person Vance Johnston
2022-06-21 insert source_ip 104.18.10.61
2022-06-21 insert source_ip 104.18.11.61
2022-06-21 update person_title Eric Schwartz: Member of the Executive Team; Senior Vice President West Coast Operations => Chief Operating Officer; Member of the Executive Team
2022-06-21 update person_title Marc Tsutsui: Member of the Executive Team; Vice President Warehouse Operations => Member of the Executive Team; Senior Vice President Warehouse Operations
2022-06-21 update person_title Rich McMullen: Senior Vice President East Coast Operations; Member of the Executive Team => Senior Vice President National Operations; Member of the Executive Team
2022-02-11 delete index_pages_linkeddomain prontosmartchoice.com
2022-02-11 delete phone (800) 305-8839
2022-02-11 delete source_ip 206.188.193.222
2022-02-11 insert source_ip 65.51.161.103
2022-02-11 update founded_year 1972 => 1973
2020-10-18 delete career_pages_linkeddomain pronto-net.com
2020-10-18 delete contact_pages_linkeddomain pronto-net.com
2020-10-18 delete product_pages_linkeddomain pronto-net.com
2020-10-18 insert career_pages_linkeddomain linkedin.com
2020-10-18 insert career_pages_linkeddomain pastorepickup.com
2020-10-18 insert career_pages_linkeddomain prontosmartchoice.com
2020-10-18 insert contact_pages_linkeddomain linkedin.com
2020-10-18 insert contact_pages_linkeddomain prontosmartchoice.com
2020-10-18 insert index_pages_linkeddomain linkedin.com
2020-10-18 insert index_pages_linkeddomain prontosmartchoice.com
2020-10-18 insert product_pages_linkeddomain linkedin.com
2020-10-18 insert product_pages_linkeddomain pastorepickup.com
2020-10-18 insert product_pages_linkeddomain prontosmartchoice.com
2020-08-06 delete phone (410) 308-1700
2020-08-06 insert address 13008 Los Nietos Rd Santa Fe Springs, CA 90670
2020-08-06 insert address 2130 Bergen Street Brooklyn, NY 11233
2020-08-06 insert address 2211 Vista Parkway North West Palm Beach, FL 33411
2020-08-06 insert address 2648 E. 28th St. Signal Hill, CA 90755
2020-08-06 insert contact_pages_linkeddomain pastorepickup.com
2020-08-06 insert contact_pages_linkeddomain pennypincheraz.com
2020-08-06 insert contact_pages_linkeddomain ppstorepickup.com
2020-08-06 insert phone (410) 769-0833
2020-08-06 insert phone (561) 473-9050
2020-08-06 insert phone (562) 337-3765
2020-08-06 insert phone (562) 801-9999
2020-08-06 insert phone (718) 498-8800
2020-06-18 delete cfo DAVE SERRANO
2020-06-18 delete cio ROBERT PESIRI
2020-06-18 delete cmo JACQUELINE RODRIGUEZ
2020-06-18 delete otherexecutives ROBYN MILLS
2020-06-18 delete vpsales JEFF BEISER
2020-06-18 delete person BEN SPITZ
2020-06-18 delete person BILL MAGGS
2020-06-18 delete person DAVE SERRANO
2020-06-18 delete person ERIC SCHWARTZ
2020-06-18 delete person HOWARD COHEN
2020-06-18 delete person JACQUELINE RODRIGUEZ
2020-06-18 delete person JEFF BEISER
2020-06-18 delete person MARC TSUTSUI
2020-06-18 delete person MATT JOHNSON
2020-06-18 delete person PRAMOD PILLAI
2020-06-18 delete person RICH MCMULLEN
2020-06-18 delete person ROB BLITZSTEIN
2020-06-18 delete person ROBERT PESIRI
2020-06-18 delete person ROBYN MILLS
2020-06-18 delete phone (732) 251-5700
2020-06-18 insert phone (619) 357-4182
2020-05-12 insert address 485 South Stonestreet Avenue Rockville, MD 20850
2020-05-12 insert address 9755 Distribution Ave. San Diego, CA 92121
2020-05-12 insert person PRAMOD PILLAI
2020-05-12 insert phone (301) 424-6270
2020-04-11 insert cmo JACQUELINE RODRIGUEZ
2020-04-11 delete address 11 Farber Drive Unit E Bellport, NY 11713
2020-04-11 delete address 110 Country Day Road Chester, MD 21619
2020-04-11 delete address 1104 W. Guadalupe Rd Mesa, AZ 85210
2020-04-11 delete address 118 Sawmill River Road Yonkers, NY 10701
2020-04-11 delete address 1190 Kennestone Circle, Suite 110, Marietta, GA 30066
2020-04-11 delete address 1210 Dalon Road NE Atlanta, GA 30306
2020-04-11 delete address 1240 Carnegie Ave Cleveland, OH 44115
2020-04-11 delete address 12418 N. 28th Dr Phoenix, AZ 85029
2020-04-11 delete address 13128 W. Foxfire Dr. Surprise, AZ 85378
2020-04-11 delete address 1419 NW 84th Ave Doral Fl, 33126
2020-04-11 delete address 1490 Westfork Drive Suite D Lithia Springs, GA 30122
2020-04-11 delete address 1505 W. Baseline Rd Tempe, AZ 85283
2020-04-11 delete address 18324 Valley Blvd, #4 Bloomington, CA, 92316
2020-04-11 delete address 18710 Crenshaw Blvd Torrance, CA, 90504
2020-04-11 delete address 1994 Moreland Pkwy Annapolis , MD 21061
2020-04-11 delete address 2020 Westside CT Suite F-J Snellville, GA 30078
2020-04-11 delete address 206 W. 35th Street National City, CA, 91950
2020-04-11 delete address 2121 Bellmore Ave. Bellmore, NY 11710
2020-04-11 delete address 2135 Hills Ave. NW Suite A Atlanta, GA 30318
2020-04-11 delete address 2215 W. Fillmore St Phoenix, AZ 85009
2020-04-11 delete address 224 8th Avenue NW Glen Burnie, MD 21061
2020-04-11 delete address 2550 N. Scottsdale Rd. Tempe, AZ 85281
2020-04-11 delete address 263 West Ramsey Banning, CA, 92220
2020-04-11 delete address 2950 7th Street Berkeley, CA, 94710
2020-04-11 delete address 2975 E. White Star Avenue Anaheim, CA, 92806
2020-04-11 delete address 3119 S. Willow Avenue Fresno, CA, 93725
2020-04-11 delete address 314 22nd Ave. Paterson, NJ 07513
2020-04-11 delete address 315 Richard Mine RD Wharton, NJ 07885
2020-04-11 delete address 33 Franklin Avenue Williamsburg, NY 11205
2020-04-11 delete address 34335 Yucaipa Blvd Yucaipa, CA, 92399
2020-04-11 delete address 38-954 El Desierto Road, Suite A Palm Desert, CA, 92211
2020-04-11 delete address 393 Jericho Tpke Mineola, NY 11501
2020-04-11 delete address 440 Rockaway Tpke Cedarhurst, NY 11516
2020-04-11 delete address 456 3rd Ave West Newark, NJ 07107
2020-04-11 delete address 485 S. Stonestreet Avenue Rockville, MD 20850
2020-04-11 delete address 4964 Wyaconda Road Rockville, MD 20852
2020-04-11 delete address 5000 Grove Ave. Lorain, OH 44055
2020-04-11 delete address 5030 N. 27th Ave Phoenix, AZ 85017
2020-04-11 delete address 5055 Calle San Rapha Palm Springs, CA, 92264
2020-04-11 delete address 509 E. Haley Street Santa Barbara, CA, 93103
2020-04-11 delete address 530 W. State Street Redlands, CA, 92373
2020-04-11 delete address 5323 Reisterstown Road Baltimore, MD 21215
2020-04-11 delete address 535 E. Tennis Court Lane San Bernardino, CA, 92408
2020-04-11 delete address 544 S. Fourth Avenue Mount Vernon, NY 10550
2020-04-11 delete address 5944 Peachtree Corners East Norcross, GA 30071
2020-04-11 delete address 6105 Greenbelt Road Berwyn Hts, MD 20740
2020-04-11 delete address 6115-B & 6115-C Northbelt Drive, Norcross, GA 30071
2020-04-11 delete address 6161 Robinwood Road Baltimore, MD 21225
2020-04-11 delete address 7185 Rosemead Blvd Pico Rivera, CA, 90660
2020-04-11 delete address 7220 E. Main St Mesa, AZ 85207
2020-04-11 delete address 743 Park Ave. Huntington, NY 11743
2020-04-11 delete address 7650 E. Evans Road Scottsdale, AZ 85260
2020-04-11 delete address 83-931 Indio Blvd Indio, CA, 92201
2020-04-11 delete address 8840 Flower Road, #130 Rancho Cucamonga, CA, 91730
2020-04-11 delete address 8E Easy Street Bridgewater NJ, 08807
2020-04-11 delete address 91 S. Washington Ave Bergenfield NJ, 07621
2020-04-11 delete address 9700 N. 91st Ave Peoria, AZ 85345
2020-04-11 delete address 9731 Washington Blvd N Laurel, MD 20723
2020-04-11 delete address 975 N. Eckhoff Street Orange, CA, 92867
2020-04-11 delete address 9755 Distribution Avenue, Suite A San Diego, CA, 92121
2020-04-11 delete address AUSTIN REGO PARK 8940 Metropolitan Ave Rego Park, NY 11374
2020-04-11 delete address AUSTIN WOODSIDE 50-07 49th Street Woodside, NY 11377
2020-04-11 delete address BAYSIDE 3901 170th Street Flushing, NY 11358
2020-04-11 delete address Blvd Suite 114 Frederick, MD 21703
2020-04-11 delete address CLEARWAY 2110-10 Hillside Avenue. Queens Village, NY 11427
2020-04-11 delete address GREENWAY 15230 N. 32nd St Phoenix, AZ 85032
2020-04-11 delete address HILLSIDE 469 Mundet Place Hillside, NJ 07205
2020-04-11 delete address Kirkland 12521 128th Lane NE, Suite C Kirkland, WA, 07621
2020-04-11 delete address NEW HYDE PARK 1605 Jericho Tpke New Hyde Park, NY 11040
2020-04-11 delete address PISCATAWAY 1532 S Washington Ave Piscataway, NJ 08854
2020-04-11 delete address QAW Warehouse/TPX Kelso 8829 Kelso Drive Baltimore, MD 21221
2020-04-11 delete address Riverside 9518 Magnolia Avenue Riverside, CA, 92503
2020-04-11 delete address Riverside 2 3333 Harrison Street Riverside, CA, 92503
2020-04-11 delete contact_pages_linkeddomain google.com
2020-04-11 delete phone (201) 354-4001
2020-04-11 delete phone (301) 424-6270
2020-04-11 delete phone (410) 643-6400
2020-04-11 delete phone (410) 721-4477
2020-04-11 delete phone (419) 616-7000
2020-04-11 delete phone (440) 277-6000
2020-04-11 delete phone (443) 451-3943
2020-04-11 delete phone (516) 857-5519
2020-04-11 delete phone (619) 357-4182
2020-04-11 delete phone (631) 422-3600
2020-04-11 delete phone (631) 841-2500
2020-04-11 delete phone (678) 533-3888
2020-04-11 delete phone (714) 688-1111
2020-04-11 delete phone (757) 962-4647
2020-04-11 delete phone (760) 501-0019
2020-04-11 delete phone (770) 449-1702
2020-04-11 delete phone (804) 354-0727
2020-04-11 delete phone (858) 569-1895
2020-04-11 delete phone (909) 790-1854
2020-04-11 delete phone (909) 888-5728
2020-04-11 delete phone (973) 494-8303
2020-04-11 insert address 11 Cliff Street New Rochelle, NY 10801
2020-04-11 insert address 11 Farber Drive Unit East Bellport, NY 11713
2020-04-11 insert address 1104 West Guadalupe Road Mesa, AZ 85210
2020-04-11 insert address 118 Sawmill River Road Yonkers, NY 10462
2020-04-11 insert address 1190 Kennestone Circle, St. 110 Marietta, GA 30066
2020-04-11 insert address 1210 Dalon Road Atlanta, GA 30306
2020-04-11 insert address 1240 Carnegie Avenue Cleveland, OH 44115
2020-04-11 insert address 12418 North 28th Drive Phoenix, AZ 85029
2020-04-11 insert address 12521 128th Lane NE, Suite C Kirkland, WA 98034
2020-04-11 insert address 1301 Inwood Avenue Bronx, NY 10452
2020-04-11 insert address 1306 38th Avenue Long Island City, NY 11101
2020-04-11 insert address 1419 Northwest 84th Avenue Doral, FL 33126
2020-04-11 insert address 1490 Westfork Drive Lithia Springs, GA 30122
2020-04-11 insert address 1505 West Baseline Road Tempe, AZ 85283
2020-04-11 insert address 1522 Kimberly Avenue Fullerton, CA 92831
2020-04-11 insert address 15230 North 32nd Street Phoenix, AZ 85032
2020-04-11 insert address 1532 South Washington Avenue Piscataway, NJ 08854
2020-04-11 insert address 1605 Jericho Turnpike New Hyde Park, NY 11040
2020-04-11 insert address 18324 Valley Boulevard #4 Bloomington, CA 92316
2020-04-11 insert address 18710 Crenshaw Boulevard Torrance, CA 90504
2020-04-11 insert address 1900 York Road Lutherville-Timonium, MD 21093
2020-04-11 insert address 1994 Moreland Pkwy Annapolis, MD 21401
2020-04-11 insert address 20-32 Central Avenue Hauppauge, NY 11788
2020-04-11 insert address 2020 Westside Court Snellville, GA 30078
2020-04-11 insert address 206 W. 35th Street, Suite C National City, CA 91950
2020-04-11 insert address 211-10 Hillside Avenue Queens Village, NY 11427
2020-04-11 insert address 2121 Bellmore Avenue Bellmore, NY 11710
2020-04-11 insert address 2135 Hills Avenue, Suite A Atlanta, GA 30318
2020-04-11 insert address 219 Riverdale Avenue Yonkers, NY 10705
2020-04-11 insert address 2215 West Fillmore Street Phoenix, AZ 85009
2020-04-11 insert address 224 8th Avenue North West Glen Burnie, MD 21061
2020-04-11 insert address 2401 West Van Buren Street Phoenix, AZ 85009
2020-04-11 insert address 2550 North Scottsdale Road Tempe, AZ 85281
2020-04-11 insert address 2950 Seventh Street Berkeley, CA 94710
2020-04-11 insert address 3119 South Willow Avenue Fresno, CA 93725
2020-04-11 insert address 314 22nd Avenue Paterson, NJ 07513
2020-04-11 insert address 315 Richard Mine Road Wharton, NJ 07885
2020-04-11 insert address 321 West Ramsey Street Banning, CA 92220
2020-04-11 insert address 33 Franklin Avenue Brooklyn, NY 11205
2020-04-11 insert address 3333 Harrison Street # 1-7 Riverside, CA 92503
2020-04-11 insert address 343335 Yucaipa Boulevard Yucaipa, CA 92399
2020-04-11 insert address 38954 El Desierto Road #A Palm Desert, CA 92211
2020-04-11 insert address 39-01 170th Street Flushing, NY 11358
2020-04-11 insert address 44 Runyon Avenue Yonkers, NY 10710
2020-04-11 insert address 440 Rockaway Turnpike Cedarhurst, NY 11516
2020-04-11 insert address 456 3rd Avenue West Newark, NJ 07107
2020-04-11 insert address 4907 International Blvd, St. 114-116 Frederick, MD 21703
2020-04-11 insert address 4964 Wyanconda Road Rockville, MD 20852
2020-04-11 insert address 5000 Grove Avenue Lorain, OH 44055
2020-04-11 insert address 5030 North 27th Avenue Phoenix, AZ 85017
2020-04-11 insert address 5055 Calle San Raphael #A2 Palm Springs, CA 92264
2020-04-11 insert address 509 E. Haley Street Santa Barbara, CA 91303
2020-04-11 insert address 530 West State Street Redlands, CA 92373
2020-04-11 insert address 5323 Reisterstown Road Baltimore, MD 21115
2020-04-11 insert address 535 Tennis Court Lane San Bernardino, CA 92408
2020-04-11 insert address 544 S. Fourth Avenue Mount Vernon, NY 10555
2020-04-11 insert address 5944 Peachtree Corners Norcross, GA 30071
2020-04-11 insert address 607 Somerset Street North Plainfield, NJ 07060
2020-04-11 insert address 6105 Greenbelt Road College Park, MD 20740
2020-04-11 insert address 6115-B & 6115-C Northbelt Drive Norcorss, GA 30071
2020-04-11 insert address 6161 Robinwood Road Brooklyn Park, MD 21225
2020-04-11 insert address 7185 Rosemead Boulevard Pico Rivera, CA 90660
2020-04-11 insert address 7220 East Main Street Mesa, AZ 85207
2020-04-11 insert address 743 Park Avenue Huntington, NY 11743
2020-04-11 insert address 7650 E. Evans Drive Scottsdale, AZ 85260
2020-04-11 insert address 83-931 Indio Boulevard Indio, CA 92201
2020-04-11 insert address 8798 Flower Road Rancho Cucamonga, CA 91730
2020-04-11 insert address 8829 Kelso Drive Essex, MD 21221
2020-04-11 insert address 8940 Metropolitan Avenue Rego Park, NY 11374
2020-04-11 insert address 8E Easy Street Bridewater, NJ 08807
2020-04-11 insert address 91 South Washington Avenue Bergenfield, NJ 07621
2020-04-11 insert address 9700 North 91st Avenue, Suite 126 Peoria, AZ 85345
2020-04-11 insert address 9731 Washington Boulevard Laurel, MD 20723
2020-04-11 insert address 975 North Eckhoff Street Orange, CA 92867
2020-04-11 insert person JACQUELINE RODRIGUEZ
2020-04-11 insert phone (201) 384-3242
2020-04-11 insert phone (201) 489-4300
2020-04-11 insert phone (401) 721-4477
2020-04-11 insert phone (410) 308-1700
2020-04-11 insert phone (410) 664-8100
2020-04-11 insert phone (440) 277-7771
2020-04-11 insert phone (516) 239-2222
2020-04-11 insert phone (516) 775-5935
2020-04-11 insert phone (516) 873-1798
2020-04-11 insert phone (567) 623-4155
2020-04-11 insert phone (602) 254-6526
2020-04-11 insert phone (631) 348-1155
2020-04-11 insert phone (631) 422-3601
2020-04-11 insert phone (631) 789-2500
2020-04-11 insert phone (714) 278-9111
2020-04-11 insert phone (718) 538-8680
2020-04-11 insert phone (718) 786-3333
2020-04-11 insert phone (732) 247-5171
2020-04-11 insert phone (732) 251-5700
2020-04-11 insert phone (757) 453-2171
2020-04-11 insert phone (760) 327-3458
2020-04-11 insert phone (770) 248-2945
2020-04-11 insert phone (770) 591-0898
2020-04-11 insert phone (804) 654-0727
2020-04-11 insert phone (818) 678-1200
2020-04-11 insert phone (858) 569-6161
2020-04-11 insert phone (908) 687-7888
2020-04-11 insert phone (908) 755-1900
2020-04-11 insert phone (909) 797-6000
2020-04-11 insert phone (909) 885-2886
2020-04-11 insert phone (914) 235-5600
2020-04-11 insert phone (914) 500-6600
2020-04-11 insert phone (914) 965-8180
2020-04-11 insert phone (973) 328-0701
2020-04-11 insert phone (973) 450-4999
2020-04-11 insert phone (973) 494-8308
2020-04-11 update person_title ERIC SCHWARTZ: SVP of West Coast Operations => SENIOR VICE PRESIDENT WESTERN US OPERATIONS
2020-04-11 update person_title MATT JOHNSON: Chief Operating Officer; Member of the EXECUTIVE TEAM => CHIEF OPERATIONS OFICER
2020-04-11 update person_title RICH MCMULLEN: SVP of East Coast Operations => SENIOR VICE PRESIDENT EASTERN US OPERATIONS
2020-03-06 delete address 120 Central Avenue, Suite 130 Kearny NJ, 7032
2020-03-06 delete address 300 Amboy Avenue Keyport NJ, 7735
2020-03-06 delete address 3200 NW 67th Avenue, Suite 460 Miami, FL, 33122
2020-03-06 delete address 500 South Country Club Drive Mesa, AZ 85210
2020-03-06 delete address 535 Milltown Road North Brunswick NJ, 8902
2020-03-06 delete address 7 Eastmans Road Parsippany NJ, 7054
2020-03-06 delete address 70 Clearview Road Edison NJ, 8837
2020-03-06 delete address 8E Easy Street Bridgewater NJ, 8807
2020-03-06 delete address LONG ISLAND CITY 21-17 37th Avenue Long Island City, NY 11101
2020-03-06 delete person Jason Pugh
2020-03-06 delete phone (480) 644-7899
2020-03-06 delete phone (718) 777-0000
2020-03-06 insert address 120 Central Avenue, Suite 130 Kearny NJ, 07032
2020-03-06 insert address 1419 NW 84th Ave Doral Fl, 33126
2020-03-06 insert address 300 Amboy Avenue Keyport NJ, 07735
2020-03-06 insert address 300 E Elizabeth Avenue Linden, NJ, 07036
2020-03-06 insert address 535 Milltown Road North Brunswick NJ, 08902
2020-03-06 insert address 7 Eastmans Road Parsippany NJ, 07054
2020-03-06 insert address 70 Clearview Road Edison NJ, 08837
2020-03-06 insert address 8E Easy Street Bridgewater NJ, 08807
2020-03-06 insert person Bill Maggs
2020-03-06 insert phone (908) 862-0600
2019-10-13 update founded_year 1997 => 1972
2019-09-09 delete address TURNER FIELD 515 Ralph David Abernathy Blvd Atlanta, GA 30312
2019-09-09 insert address 2135 Hills Ave. NW Suite A Atlanta, GA 30318
2019-07-21 insert coo Matt Johnson
2019-07-21 delete phone (323) 386-3331
2019-07-21 delete phone (323) 557-6185
2019-07-21 delete phone (415) 579-7854
2019-07-21 delete phone (415) 640-0296
2019-07-21 delete phone (510) 269-3373
2019-07-21 delete phone (714) 288-2961
2019-07-21 delete phone (818) 326-1424
2019-07-21 delete phone (818) 678-1200
2019-07-21 delete phone (858) 204-9180
2019-07-21 insert person Matt Johnson
2019-07-21 update person_title Eric Schwartz: VP of West Coast Operations; Member of the EXECUTIVE TEAM => Member of the EXECUTIVE TEAM; SVP of West Coast Operations
2019-07-21 update person_title Jeff Beiser: National Sales Manager; Member of the EXECUTIVE TEAM => Member of the EXECUTIVE TEAM; VP of SALES
2019-07-21 update person_title Marc Tsutsui: Director of Warehouse Operations; Member of the EXECUTIVE TEAM => VP of WAREHOUSE OPERATIONS; Member of the EXECUTIVE TEAM
2019-07-21 update person_title Rich Mcmullen: VP of East Coast Operations; Member of the EXECUTIVE TEAM => SVP of East Coast Operations; Member of the EXECUTIVE TEAM
2019-04-04 update robots_txt_status partsauthority.com: 404 => 200
2019-04-04 update robots_txt_status www.partsauthority.com: 404 => 200
2017-12-15 delete address 12 Allen Blvd. 14 ALLEN STREET FARMINGDALE NY 11735
2017-12-15 insert address 14 ALLEN BLVD FARMINGDALE NY 11735
2017-12-15 insert career_pages_linkeddomain eeoc.gov
2017-08-20 delete address MORRIS PARK 1601A BRONXDALE AVE. BRONX NY 10462
2017-08-20 delete phone 718-822-5800
2017-08-20 insert address 12 Allen Blvd. 14 ALLEN STREET FARMINGDALE NY 11735
2017-07-20 delete address 148-36 GUYRBREWER RD JAMAICA NY 11434
2017-07-20 delete phone 718-525-0800
2017-03-06 delete address 1566 61ST STREET BROOKLYN NY 11219
2017-03-06 delete phone 718-234-0860
2016-07-20 insert fax 718-904-1561
2016-04-28 insert address 118 SAWMILL RIVER RD YONKERS NY 10701
2016-04-28 insert address 393 JERICHO TPKE MINEOLA NY 11501
2016-04-28 insert phone 914-968-1700
2015-09-20 delete about_pages_linkeddomain pronto-net.com
2015-09-20 delete contact_pages_linkeddomain pronto-net.com
2015-09-20 delete index_pages_linkeddomain aftermarketnews.com
2015-09-20 delete index_pages_linkeddomain pronto-net.com
2015-04-16 insert address 1125A Prospect Ave West Islip NY 11795
2015-04-16 insert phone 631-422-3600
2014-12-19 delete fax 631.753.2242
2014-12-19 insert fax 631-270-3390
2014-12-19 insert index_pages_linkeddomain aftermarketnews.com
2014-12-19 insert phone 631-777-6570
2014-10-23 delete address 20-32 CENTRAL AVENUE HAUPPAUGE NY 11788
2014-10-23 delete phone 631-348-1155
2014-08-25 delete address 590 OLD WILLETS PATH HAUPPAGUE NY 11788
2014-08-25 insert address 590 OLD WILLETS PATH HAUPPAUGE NY 11788
2014-08-25 insert phone 631-234-0029
2014-06-09 delete address 393 JERICHO TPKE MINEOLA NY 11501
2014-06-09 delete address 50-20 JACOBUS AVE. ELMHURST NY 11373
2014-06-09 delete phone 516-747-1600
2014-06-09 delete phone 718-397-0699
2014-06-09 insert address 1385 LAKELAND AVE BOHEMIA NY 11716
2014-06-09 insert address 590 OLD WILLETS PATH HAUPPAGUE NY 11788
2014-06-09 insert phone 631-563-2345
2014-06-09 insert phone 631-750-2500