Date | Description |
2025-04-27 |
update website_status OK => IndexPageFetchError |
2024-11-29 |
delete industry_tag engine product and drive systems |
2024-09-11 |
insert alias Dayco Brazil |
2024-09-11 |
update website_status IndexPageFetchError => OK |
2024-08-01 |
update website_status OK => IndexPageFetchError |
2024-06-20 |
delete ceo Michael Weiss |
2024-06-20 |
delete cfo Luca Marocco |
2024-06-20 |
delete chiefcommercialofficer Wouter Nijenhuis |
2024-06-20 |
delete cto Gianluca Cariccia |
2024-06-20 |
insert managingdirector Thomas Jauch |
2024-06-20 |
delete person Gianluca Cariccia |
2024-06-20 |
delete person Luca Marocco |
2024-06-20 |
delete person Michael Weiss |
2024-06-20 |
delete person Wouter Nijenhuis |
2024-06-20 |
insert person Thomas Jauch |
2024-04-05 |
insert managingdirector Arnold Mouw |
2024-04-05 |
insert managingdirector Marcelo Sanches |
2024-04-05 |
insert managingdirector Ruggero Semola |
2024-04-05 |
insert otherexecutives Clifton Levack |
2024-04-05 |
delete address 16000 Common Road
Roseville, MI 48066
United States |
2024-04-05 |
delete partner Europe's Leading E-Bike Drive Manufacturer |
2024-04-05 |
delete person Bruno Vallillo |
2024-04-05 |
insert address 401 S. Old Woodward Avenue, Suite 308
Birmingham, MI 48009
United States |
2024-04-05 |
insert industry_tag engine product and drive systems |
2024-04-05 |
insert person Arnold Mouw |
2024-04-05 |
insert person Audrey Harling |
2024-04-05 |
insert person Clifton Levack |
2024-04-05 |
insert person Marcelo Sanches |
2024-04-05 |
insert person Ruggero Semola |
2024-04-05 |
update primary_contact 16000 Common Road
Roseville, MI 48066
United States => 401 S. Old Woodward Avenue, Suite 308
Birmingham, MI 48009
United States |
2023-10-12 |
delete otherexecutives Eddie Rogers |
2023-10-12 |
delete president Bruno Vallillo |
2023-10-12 |
insert cfo Michael Widgren |
2023-10-12 |
insert chieflegalofficer Steven Keller |
2023-10-12 |
insert chro R.J. Corning |
2023-10-12 |
insert otherexecutives R.J. Corning |
2023-10-12 |
delete about_pages_linkeddomain tiktok.com |
2023-10-12 |
delete alias Dayco IP Holdings |
2023-10-12 |
delete alias Dayco IP Holdings, LLC |
2023-10-12 |
delete alias Dayco Products, LLC |
2023-10-12 |
delete career_pages_linkeddomain tiktok.com |
2023-10-12 |
delete contact_pages_linkeddomain tiktok.com |
2023-10-12 |
delete index_pages_linkeddomain tiktok.com |
2023-10-12 |
delete management_pages_linkeddomain tiktok.com |
2023-10-12 |
delete person Eddie Rogers |
2023-10-12 |
delete person John Kinnick |
2023-10-12 |
delete product_pages_linkeddomain tiktok.com |
2023-10-12 |
delete terms_pages_linkeddomain tiktok.com |
2023-10-12 |
insert alias Dayco Incorporated |
2023-10-12 |
insert partner Europe's Leading E-Bike Drive Manufacturer |
2023-10-12 |
insert person Michael Widgren |
2023-10-12 |
insert person R.J. Corning |
2023-10-12 |
update person_title Bruno Vallillo: President => Chief Growth Officer and President Aftermarket EMEA |
2023-10-12 |
update person_title Steven Keller: Chief Legal and Administration Officer => Chief Legal Officer |
2023-10-12 |
update website_status InternalTimeout => OK |
2023-07-23 |
update website_status FlippedRobots => InternalTimeout |
2023-06-19 |
update website_status OK => FlippedRobots |
2023-03-17 |
insert cfo Luca Marocco |
2023-03-17 |
insert person Luca Marocco |
2023-02-06 |
delete cfo Laura Kowalchik |
2023-02-06 |
insert ceo Craig Frohock |
2023-02-06 |
insert otherexecutives Eddie Rogers |
2023-02-06 |
delete person Laura Kowalchik |
2023-02-06 |
insert person Craig Frohock |
2023-02-06 |
insert person Eddie Rogers |
2022-12-18 |
delete alias Dayco, LLC |
2022-11-12 |
delete ceo Joel Wiegert |
2022-11-12 |
delete evp Wouter Nijenhuis |
2022-11-12 |
delete president John Kinnick |
2022-11-12 |
delete president Michael Weiss |
2022-11-12 |
insert ceo Michael Weiss |
2022-11-12 |
insert chiefcommercialofficer Wouter Nijenhuis |
2022-11-12 |
insert cto Gianluca Cariccia |
2022-11-12 |
delete person Joel Wiegert |
2022-11-12 |
update person_title Gianluca Cariccia: Vice President / Research, Development => Chief Technical Officer |
2022-11-12 |
update person_title John Kinnick: in 2017 As Chief Transformation Officer; President => President / Belt Operations; in 2017 As Chief Transformation Officer; Member of the Executive Leadership Team |
2022-11-12 |
update person_title Michael Weiss: President => Chief Executive Officer; Member of the Executive Leadership Team |
2022-11-12 |
update person_title Wouter Nijenhuis: Executive Vice President => Chief Commercial Officer |
2022-10-07 |
delete partner BMW Motorrad |
2022-10-07 |
insert alias Dayco, LLC |
2022-07-31 |
delete partner Nuvera to Offer Comprehensive Fuel Cell Vehicle Solutions |
2022-07-31 |
insert partner BMW Motorrad |
2022-04-26 |
insert partner Nuvera to Offer Comprehensive Fuel Cell Vehicle Solutions |
2021-12-23 |
delete address 1650 Research Drive, Suite 200
Troy, MI 48083
United States |
2021-12-23 |
delete index_pages_linkeddomain youtu.be |
2021-12-23 |
insert address 16000 Common Road
Roseville, MI 48066
United States |
2021-12-23 |
update primary_contact 1650 Research Drive, Suite 200
Troy, MI 48083
United States => 16000 Common Road
Roseville, MI 48066
United States |
2021-09-30 |
delete source_ip 172.67.68.168 |
2021-09-30 |
delete source_ip 104.26.12.114 |
2021-09-30 |
delete source_ip 104.26.13.114 |
2021-09-30 |
insert source_ip 172.66.43.167 |
2021-09-30 |
insert source_ip 172.66.40.89 |
2021-07-26 |
insert about_pages_linkeddomain daycosupplier.com |
2021-07-26 |
insert career_pages_linkeddomain daycosupplier.com |
2021-07-26 |
insert contact_pages_linkeddomain daycosupplier.com |
2021-07-26 |
insert index_pages_linkeddomain daycosupplier.com |
2021-07-26 |
insert management_pages_linkeddomain daycosupplier.com |
2021-07-26 |
insert product_pages_linkeddomain daycosupplier.com |
2021-07-26 |
insert terms_pages_linkeddomain daycosupplier.com |
2021-04-07 |
delete source_ip 172.67.158.17 |
2021-04-07 |
delete source_ip 104.21.8.222 |
2021-04-07 |
insert source_ip 172.67.68.168 |
2021-04-07 |
insert source_ip 104.26.12.114 |
2021-04-07 |
insert source_ip 104.26.13.114 |
2021-01-28 |
delete source_ip 104.31.94.251 |
2021-01-28 |
delete source_ip 104.31.95.251 |
2021-01-28 |
insert source_ip 104.21.8.222 |
2021-01-28 |
update person_title Steven Keller: Chief Legal Officer and Interim Chief Human Resources Officer => Chief Legal and Administration Officer |
2020-09-25 |
delete alias Dayco (Suzhou) Co., Ltd |
2020-07-16 |
delete chieflegalofficer Steven Keller |
2020-07-16 |
delete chro Colin Hindman |
2020-07-16 |
delete person Colin Hindman |
2020-07-16 |
update person_title Steven Keller: Chief Legal Officer => Chief Legal Officer and Interim Chief Human Resources Officer |
2020-06-16 |
insert president John Kinnick |
2020-06-16 |
delete alias Dayco Poland Sp |
2020-06-16 |
insert person John Kinnick |
2020-06-16 |
insert source_ip 172.67.158.17 |
2020-05-16 |
insert alias Dayco Poland Sp |
2019-12-11 |
delete source_ip 146.66.97.175 |
2019-12-11 |
insert source_ip 104.31.94.251 |
2019-12-11 |
insert source_ip 104.31.95.251 |
2019-08-12 |
update website_status FlippedRobots => OK |
2019-07-23 |
update website_status OK => FlippedRobots |
2019-03-11 |
insert about_pages_linkeddomain daycoaftermarket.com |
2019-03-11 |
insert career_pages_linkeddomain daycoaftermarket.com |
2019-03-11 |
insert contact_pages_linkeddomain daycoaftermarket.com |
2019-03-11 |
insert index_pages_linkeddomain daycoaftermarket.com |
2019-03-11 |
insert product_pages_linkeddomain daycoaftermarket.com |
2019-03-11 |
insert terms_pages_linkeddomain daycoaftermarket.com |
2018-12-29 |
delete about_pages_linkeddomain dayco.com.au |
2018-12-29 |
delete about_pages_linkeddomain daycoaftermarket.com |
2018-12-29 |
delete about_pages_linkeddomain daycoproducts.com |
2018-12-29 |
delete career_pages_linkeddomain dayco.com.au |
2018-12-29 |
delete career_pages_linkeddomain daycoaftermarket.com |
2018-12-29 |
delete career_pages_linkeddomain daycoproducts.com |
2018-12-29 |
delete contact_pages_linkeddomain dayco.com.au |
2018-12-29 |
delete contact_pages_linkeddomain daycoaftermarket.com |
2018-12-29 |
delete contact_pages_linkeddomain daycoproducts.com |
2018-12-29 |
delete index_pages_linkeddomain dayco.com.au |
2018-12-29 |
delete index_pages_linkeddomain daycoaftermarket.com |
2018-12-29 |
delete index_pages_linkeddomain daycoproducts.com |
2018-12-29 |
delete product_pages_linkeddomain dayco.com.au |
2018-12-29 |
delete product_pages_linkeddomain daycoaftermarket.com |
2018-12-29 |
delete product_pages_linkeddomain daycoproducts.com |
2018-12-29 |
delete terms_pages_linkeddomain dayco.com.au |
2018-12-29 |
delete terms_pages_linkeddomain daycoaftermarket.com |
2018-12-29 |
delete terms_pages_linkeddomain daycoproducts.com |
2018-08-29 |
delete source_ip 65.116.210.73 |
2018-08-29 |
insert source_ip 146.66.97.175 |
2018-05-30 |
delete address 6666 S. Sheridan Rd.
Suite 230
Tulsa, OK 74133
United States |
2018-05-30 |
delete address 7810 Keele Street
Unit C
Concord, ON L4K 0B7
Canada |
2018-05-30 |
delete fax +1 918 481 2363 |
2018-05-30 |
insert address 216 Chrislea Road
Suite 402
Woodbridge, ON L4L 8S5
Canada |
2018-02-20 |
delete address 16824 NC Hwy 211 North
Suite 101
Red Springs, NC 28377
United States |
2017-12-11 |
delete address 382 Tom Starling Road
Fayetteville, NC 28306
United States |
2017-12-11 |
delete address 938 Thunderbolt Drive
Walterboro, SC 29488
United States |
2017-11-04 |
delete source_ip 107.0.240.220 |
2017-11-04 |
insert source_ip 65.116.210.73 |
2017-07-21 |
delete address Business Centre Citydel Floor NR 4
Office NR 4106
Russian Federation |
2017-07-21 |
insert address Business Centre Citydel Floor NR 4
Office NR 4073
Russian Federation |
2017-05-13 |
delete address 16824 NC Hwy 211 North
Suite 101
Red Springs, NC 28306
United States |
2017-05-13 |
insert address 16824 NC Hwy 211 North
Suite 101
Red Springs, NC 28377
United States |
2017-03-09 |
delete personal_emails br..@dayco.com |
2017-03-09 |
delete alias Dayco Engine Systems Pvt Ltd. |
2017-03-09 |
delete email br..@dayco.com |
2017-03-09 |
delete person Brian Wheeler |
2017-03-09 |
delete phone +1 248-817-6070 |
2017-03-09 |
insert address 1650 Research Drive
Suite 200
Troy MI 48083
United States
Customer Service
United States |
2017-03-09 |
insert alias Dayco Power Transmission Pvt. Ltd. |
2016-11-05 |
delete svp Gordon Hensley |
2016-11-05 |
insert svp Charlie Baker |
2016-11-05 |
insert person Charlie Baker |
2016-11-05 |
update person_title Gordon Hensley: Senior Vice President => Chief Transformation Officer; Member of the Leadership Team |
2016-10-08 |
delete address 4800 Corporation Drive
Fayetteville, NC 29853
United States |
2016-09-10 |
insert managingdirector Arnold Mouw |
2016-09-10 |
delete address Business Centre Citydel Floor NR 4
Office NR 4106
Russia |
2016-09-10 |
insert address Av. António Augusto de Aguiar 15/5
Lisbon, 1050-012
Portugal |
2016-09-10 |
insert address Business Centre Citydel Floor NR 4
Office NR 4106
Russian Federation |
2016-09-10 |
insert address Terazije 8
Beograd, 11000
Serbia |
2016-09-10 |
insert person Arnold Mouw |
2016-09-10 |
insert phone +1-800-268-5216 |
2016-09-10 |
insert phone +1-800-848-7902 |
2016-09-10 |
insert phone +33-1-55919222 |
2016-09-10 |
insert phone +52-555-3107006 x130 |
2016-09-10 |
insert phone +54-351-4971526 |
2016-09-10 |
insert phone +55-0800-7720033 |
2016-09-10 |
insert phone +61-3-97944466 |
2016-09-10 |
insert phone +86-21-33663131 x127 |
2016-05-09 |
delete evp Jonathon Levine |
2016-05-09 |
delete otherexecutives Jonathon Levine |
2016-05-09 |
insert chieflegalofficer Steve Keller |
2016-05-09 |
insert cio Thomas Bartol |
2016-05-09 |
insert personal_emails br..@dayco.com |
2016-05-09 |
insert president Bruno Vallillo |
2016-05-09 |
insert svp Paul DiLisio |
2016-05-09 |
insert vp Dan Engler |
2016-05-09 |
insert vp Steve Keller |
2016-05-09 |
delete address 1450 E. Gregg
Suite 101
Sparks, NV 89431
United States |
2016-05-09 |
delete address 5123 Cordoba
Córdoba
Argentina |
2016-05-09 |
delete person Jonathon Levine |
2016-05-09 |
insert email br..@dayco.com |
2016-05-09 |
insert fax +1 905-760-6928 |
2016-05-09 |
insert fax +1 918 481 2363 |
2016-05-09 |
insert person Brian Wheeler |
2016-05-09 |
insert person Dan Engler |
2016-05-09 |
insert person Sandra Murphree |
2016-05-09 |
insert person Steve Keller |
2016-05-09 |
insert person Thomas Bartol |
2016-05-09 |
insert phone +1 248-817-6070 |
2016-05-09 |
insert phone +1 905-760-6900 |
2016-05-09 |
insert phone +1 918 481 2300 |
2016-05-09 |
update person_title Bruno Vallillo: President, Europe, Middle East, India and Africa => President; Member of the Leadership Team |
2016-05-09 |
update person_title Paul DiLisio: Senior Vice President, Automotive and Industrial Sales => Senior Vice President |
2016-04-11 |
delete address 1, Via Papa Leone XIII, 45
Chieti Scalo
Chieti, 66100
Italy |
2016-04-11 |
delete address 4, Zona Industriale Vallecupa
Colonnella Teramo, 64010
Italy |
2016-04-11 |
delete address Aleje Jerozolimskie 96 STR.
Warsaw, Ochota, 00-807
Poland |
2016-04-11 |
delete address Via Papa Leone XIII, 29
Chieti Scalo
Chieti, 66100
Italy |
2016-04-11 |
delete phone +39 0871 579501 |
2016-04-11 |
insert address 53, Rue Baudin
Levallois Perret, Paris 92300
France |
2016-04-11 |
insert address Calle Ambika, 1
Sant Fruitos de Bages, Barcelona 08272
Spain |
2016-04-11 |
insert address Equator II Office Complex
Aleje Jerozolimskie, 96
Warsaw, 00-807
Poland |
2016-04-11 |
insert address Segro Industrial Park
ul. Strefowa, 27
Tychy, 43-100
Poland |
2016-04-11 |
insert address Via Papa Leone XIII, 45
Chieti Scalo, CH 66100
Italy |
2016-04-11 |
insert phone +39 0125 236311 |
2016-04-11 |
insert phone +39 0871 5791 |
2016-01-26 |
delete address Aleje Jerozolimskie 96 STR.
Warsaw, Ochoto, 00807
Poland |
2016-01-26 |
delete person Bernd Winterhagen |
2016-01-26 |
insert address Aleje Jerozolimskie 96 STR.
Warsaw, Ochota, 00-807
Poland |
2016-01-26 |
insert person Bruno Vallillo |
2015-10-24 |
delete address I-10015 San Bernardo di Ivrea
Torino
Italy |
2015-10-24 |
delete index_pages_linkeddomain newfangled.com |
2015-10-24 |
insert contact_pages_linkeddomain dayco.com.au |
2015-10-24 |
insert contact_pages_linkeddomain daycoaftermarket.com |
2015-10-24 |
insert contact_pages_linkeddomain facebook.com |
2015-10-24 |
insert contact_pages_linkeddomain linkedin.com |
2015-10-24 |
insert contact_pages_linkeddomain twitter.com |
2015-10-24 |
insert index_pages_linkeddomain dayco.com.au |
2015-10-24 |
insert index_pages_linkeddomain daycoaftermarket.com |
2015-10-24 |
insert index_pages_linkeddomain facebook.com |
2015-10-24 |
insert index_pages_linkeddomain linkedin.com |
2015-10-24 |
insert index_pages_linkeddomain twitter.com |
2015-09-26 |
delete address 2025 West Sunshine
Springfield, MO 65807 |
2015-09-26 |
delete address One Town Centre
501 John James Audubon Parkway
Amherst, New York 14226 |
2015-09-26 |
delete alias Dayco, Incorporated |
2015-09-26 |
delete fax 417 616 8001 |
2015-09-26 |
delete phone 417 616 8100 |
2015-09-26 |
insert client_pages_linkeddomain facebook.com |
2015-09-26 |
insert client_pages_linkeddomain twitter.com |
2015-08-29 |
delete address 4500 South Garnett Road
Suite 500
Tulsa, OK 74146 |
2015-08-29 |
insert address 6666 S. Sheridan Rd., Ste. 230
Tulsa, OK 74133 |
2015-05-29 |
insert otherexecutives Doug Bowen |
2015-05-29 |
delete person David Martinez |
2015-05-29 |
delete person Mike Kamsickas |
2015-05-29 |
insert person Bruno Vallillo |
2015-05-29 |
insert person Doug Bowen |
2014-12-29 |
delete address Laprida 2914, Suite 1
C.P. 1642 - San Isidro
Buenos Aires, Argentina |
2014-12-29 |
delete fax +54 11 47654467 |
2014-12-29 |
delete person Joe Martino |
2014-12-29 |
delete person Massimo Tomassetti |
2014-12-29 |
delete phone +54 11 47654462 |
2014-12-29 |
insert person Joao Ramon |
2014-11-24 |
delete fax 479 756 7591 |
2014-11-24 |
delete fax 479 756 7898 |
2014-11-24 |
delete fax 586 778 7190 |
2014-11-24 |
delete fax 775 331 7723 |
2014-11-24 |
delete fax 803 266 4826 |
2014-11-24 |
delete fax 843 538 3309 |
2014-11-24 |
delete fax 910 323 9702 |
2014-11-24 |
delete phone 479 756 7500 |
2014-11-24 |
delete phone 479 756 7800 |
2014-11-24 |
delete phone 517-439-0689 |
2014-11-24 |
delete phone 586 779 5850 |
2014-11-24 |
delete phone 716-689-4972 |
2014-11-24 |
delete phone 775 331 5061 |
2014-11-24 |
delete phone 803 266 7046 |
2014-11-24 |
delete phone 843 538 5941 |
2014-11-24 |
delete phone 910 323 2205 |
2014-11-24 |
delete phone 910 843 1880 |
2014-11-24 |
delete phone 989-779-4100 |
2014-10-27 |
insert chieflegalofficer Steven Keller |
2014-10-27 |
insert vp Steven Keller |
2014-10-27 |
insert person Steven Keller |
2014-10-27 |
update person_title Bernd Winterhagen: EVP Business Development => President, Global OE Solutions |
2014-10-27 |
update person_title David Martinez: Member of the Management Team; President EU / SAO / India OE / President EU / SAO / Asia Aftermarket => President EU / SAO / Asia Aftermarket; Member of the Management Team |
2014-10-27 |
update person_title Mike Kamsickas: President N.a. OE / EVP Global Operation => President, Global Operations Group; Member of the Management Team |
2014-09-21 |
delete ceo Jim Orchard |
2014-09-21 |
insert ceo John T. Bohenick |
2014-09-21 |
delete address Rua Continental, 480 - Cincão
CEP 32371-620 - Contagem/MG
São Paulo/SP |
2014-09-21 |
delete person Jim Orchard |
2014-09-21 |
insert person John T. Bohenick |
2014-08-13 |
delete phone 011-52-444-826-9701 |
2014-08-13 |
insert phone +52 444 880 25 50 |
2014-07-09 |
delete phone +34 93 87 89 184 |
2014-07-09 |
insert email ma..@dayco.com |
2014-07-09 |
insert phone +34 93 878 91 80 |
2014-05-28 |
delete coo Tim Carpenter |
2014-05-28 |
delete fax +91 124 485000 |
2014-05-28 |
delete person Tim Carpenter |
2014-05-28 |
delete phone +91 124 4845001 /03 |
2014-05-28 |
insert alias Dayco Power Transmission Pvt Ltd. |
2014-05-28 |
insert person Charlie Qiu |
2014-05-28 |
insert phone +91 124 4845000 |
2014-04-21 |
delete address 1650 Research Drive
Suite 200
Suite 200
Troy1 MI 48083
United States |
2014-04-21 |
delete address Fayetteville Distribution Center
4800 Corporation Drive
Fayetteville, NC 29853 |
2014-04-21 |
delete address Red Springs Distribution Center
16824 NC Hwy 211 North
Red Springs, NC 28306 |
2014-04-21 |
delete fax +39 0125 236328 |
2014-04-21 |
delete fax 248 404 6570 |
2014-04-21 |
delete phone +39 0125 236311 |
2014-04-21 |
delete phone 248 404 6500 |
2014-04-21 |
insert address 1650 Research Drive
Suite 200
Troy, MI 48083
United States |
2014-04-21 |
insert address Fayetteville Distribution Center
4800 Corporation Drive
Fayetteville, NC 28306 |
2014-04-21 |
insert address Red Springs Distribution Center
16824 NC Hwy 211 North
Red Springs, NC 28377 |
2014-03-05 |
update person_title David Martinez: President EU / India OE / President EU / SA / Asia Aftermarket; Member of the Management Team => Member of the Management Team; President EU / SAO / India OE / President EU / SAO / Asia Aftermarket |
2014-01-31 |
insert cio Tom Bartol |
2014-01-31 |
insert person Tom Bartol |
2013-12-20 |
delete cfo Peter Nurge |
2013-12-20 |
delete coo Jim Orchard |
2013-12-20 |
insert coo Tim Carpenter |
2013-12-20 |
insert evp Jonathon Levine |
2013-12-20 |
delete person Peter Nurge |
2013-12-20 |
insert person Tim Carpenter |
2013-12-20 |
update person_title Jim Orchard: CEO; Member of the Management Team; COO => CEO; Member of the Management Team |
2013-12-20 |
update person_title Jonathon Levine: Chief Financial Officer; Member of the Management Team => CFO; Executive Vice President; Member of the Management Team |
2013-11-21 |
insert cfo Jonathon Levine |
2013-11-21 |
insert person Jonathon Levine |
2013-10-14 |
delete address 1650 Research Drive
Suite 200
Troy1 MI 48083 |
2013-10-14 |
delete address 2025 West Sunshine
Springfield1 MO 65807 |
2013-10-14 |
delete address 43-100 Tychy
ul. Strefowa 27 |
2013-10-14 |
delete address 4500 South Garnett Road
Suite 500
Tulsa1 OK 74146 |
2013-10-14 |
delete address 7810 Keele Street
Unit C
Concord1 Ontario L4K 0B7 |
2013-10-14 |
delete address Building D, 3F
Synnex International Park
No. 1068 West Tianshan Road
Shanghai1 China 200335 |
2013-10-14 |
delete address Fayetteville Distribution Center
4800 Corporation Drive
Fayetteville1 NC 29853 |
2013-10-14 |
delete address Laprida 2914, Suite 1
C.P. 1642 - San Isidro
Buenos Aires1 Argentina |
2013-10-14 |
delete address Parque Industrial Ferreyra
C.P. 5123 - Ferreyra
Córdoba1 Argentina |
2013-10-14 |
delete address Red Springs Distribution Center
16824 NC Hwy 211 North
Red Springs1 NC 28306 |
2013-10-14 |
delete address Roseville Plant and Technical Center
16000 Common Road
Roseville1 MI 48066 |
2013-10-14 |
delete address Sparks Distribution Center
1450 E. Gregg
Suite 101
Sparks1 NV 89431 |
2013-10-14 |
delete address Springdale Plant
1351 Stewart Place
Springdale1 AR 72764 |
2013-10-14 |
delete address Springdale Technical Center
1738 Louisiana Place
Suite G
Springdale1 AR 72764 |
2013-10-14 |
delete address Suite 4, Phoenix House
Christopher Martin Road
Basildon1 Essex SS14 3EZ |
2013-10-14 |
delete address Walterboro Plant
938 Thunderbolt Drive
Walterboro1 SC 29488 |
2013-10-14 |
delete address Williston Plant
4445 Barnwell Road
Williston1 SC 29853 |
2013-10-14 |
insert address 1351 Stewart Place
Springdale, AR 72764 |
2013-10-14 |
insert address 16000 Common Road
Roseville, MI 48066 |
2013-10-14 |
insert address 1650 Research Drive
Suite 200
Troy, MI 48083 |
2013-10-14 |
insert address 2025 West Sunshine
Springfield, MO 65807 |
2013-10-14 |
insert address 215 Industrial Drive
Hillsdale, MI 49242 |
2013-10-14 |
insert address 3-7 Say Street
Wagga Wagga, New South Wales |
2013-10-14 |
insert address 4445 Barnwell Road
Williston, SC 29853 |
2013-10-14 |
insert address 4500 South Garnett Road
Suite 500
Tulsa, OK 74146 |
2013-10-14 |
insert address 5123 - Ferreyra
Córdoba, Argentina |
2013-10-14 |
insert address 7810 Keele Street
Unit C
Concord, Ontario L4K 0B7 |
2013-10-14 |
insert address 938 Thunderbolt Drive
Walterboro, SC 29488 |
2013-10-14 |
insert address Fayetteville Distribution Center
4800 Corporation Drive
Fayetteville, NC 29853 |
2013-10-14 |
insert address Laprida 2914, Suite 1
C.P. 1642 - San Isidro
Buenos Aires, Argentina |
2013-10-14 |
insert address Mt. Pleasant Plant
1799 Gover Parkway
Mt. Pleasant, MI 48858 |
2013-10-14 |
insert address No. 1068 West Tianshan Road
Shanghai, China 200335 |
2013-10-14 |
insert address One Town Centre
501 John James Audubon Parkway
Amherst, New York 14226 |
2013-10-14 |
insert address Red Springs Distribution Center
16824 NC Hwy 211 North
Red Springs, NC 28306 |
2013-10-14 |
insert address Sparks Distribution Center
1450 E. Gregg
Suite 101
Sparks, NV 89431 |
2013-10-14 |
insert address Springdale Technical Center
1738 Louisiana Place
Suite G
Springdale, AR 72764 |
2013-10-14 |
insert address Suite 4, Phoenix House
Christopher Martin Road
Basildon, Essex SS14 3EZ |
2013-10-14 |
insert address ul. Strefowa 27
43-100 Tychy, Poland |
2013-10-14 |
insert alias Dayco Precision Holdings Pty LTD |
2013-10-14 |
insert alias Dayco, Incorporated |
2013-10-14 |
insert phone 011-52-444-826-9701 |
2013-10-14 |
insert phone 517-439-0689 |
2013-10-14 |
insert phone 61 2 6937 8888 |
2013-10-14 |
insert phone 716-689-4972 |
2013-10-14 |
insert phone 989-779-4100 |
2013-10-14 |
update primary_contact 1650 Research Drive
Suite 200
Troy1 MI 48083 => 1650 Research Drive
Suite 200
Troy, MI 48083 |
2013-08-30 |
insert cfo Peter Nurge |
2013-08-30 |
insert address 43-100 Tychy
ul. Strefowa 27 |
2013-08-30 |
insert alias Dayco Poland sp. z o.o. |
2013-08-30 |
insert person Edward Steele |
2013-08-30 |
insert person Peter Nurge |
2013-08-30 |
insert phone +48 (32) 79 11 100 |
2013-08-09 |
delete address Roseville Plant
16000 Common Road
Roseville1 MI 48066 |
2013-08-09 |
insert address Roseville Plant and Technical Center
16000 Common Road
Roseville1 MI 48066 |
2013-04-19 |
insert ceo Jim Orchard |
2013-04-19 |
insert coo Jim Orchard |
2013-04-19 |
delete person Mark Barberio |
2013-04-19 |
update person_title Jim Orchard: Co - CEO / COO; Member of the Management Team => CEO; Member of the Management Team; COO |
2013-04-05 |
delete person Karen Rogers |
2013-04-05 |
delete person Tommaso Di Giacomo |
2013-04-05 |
insert person Joe Martino |
2013-04-05 |
update person_title Mark Barberio |
2013-03-05 |
delete source_ip 107.0.240.202 |
2013-03-05 |
insert source_ip 107.0.240.220 |
2012-12-10 |
delete address 2803, Chong Hing Finance Center,
288 Nanjing Road West,
Shanghai 200003, China |
2012-12-10 |
insert address No. 1068 West Tianshan Road
Shanghai, 200335, China |
2012-10-26 |
delete address 4500 South Garnett Road
Suite 500
Tulsa, OK 74136-4236 |
2012-10-26 |
delete address Plant No. 1
Via Papa Leone XIII, 45
I-66013 Chieti Scalo |
2012-10-26 |
delete person Mario Botto Micca |
2012-10-26 |
delete person Vincenzo Imperiale |
2012-10-26 |
insert address 4500 South Garnett Road
Suite 500
Tulsa, OK 74146 |
2012-10-26 |
insert address Plant No. 1
Via Papa Leone XIII, 45
I-66100 Chieti Scalo |
2012-10-26 |
insert person Dan Engler |
2012-10-26 |
update person_title David Martinez |
2012-10-26 |
update person_title Jim Orchard |
2012-10-26 |
update person_title Karen Rogers |
2012-10-26 |
update person_title Mike Kamsickas |
2012-10-26 |
update person_title Tommaso Di Giacomo |