Date | Description |
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 |