Aaron Cohen

We have found 318 public records related to Aaron Cohen in 32 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 75 business registration records connected with Aaron Cohen in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Illinois state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 51 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Teacher. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $53,655.


Aaron Mitchell Cohen

Name / Names Aaron Mitchell Cohen
Age 62
Birth Date 1962
Person 11300 Ina Rd #A, Tucson, AZ 85743
Phone Number 520-682-0781
Possible Relatives




Gale Carol Cohenfrank
Previous Address 1527 Logan Dr, Tucson, AZ 85710
2540 Curtis Rd #51, Tucson, AZ 85705
2540 Curtis Rd #20, Tucson, AZ 85705
2540 Curtis Rd #50, Tucson, AZ 85705
5445 Shannon Rd #10, Tucson, AZ 85705
3333 Flowing Wells Rd, Tucson, AZ 85705
3333 Flowing Wells Rd #148, Tucson, AZ 85705

Aaron Lee Cohen

Name / Names Aaron Lee Cohen
Age 101
Birth Date 1922
Person 4857 Lafayette Blvd, Phoenix, AZ 85018
Phone Number 602-840-1181
Previous Address 7117 Main St, Scottsdale, AZ 85251
48570 Lafayette Bl, Phoenix, AZ 85018
Email [email protected]

Aaron L Cohen

Name / Names Aaron L Cohen
Age N/A
Person 2880 W DARLEEN DR, FLAGSTAFF, AZ 86001

Aaron L Cohen

Name / Names Aaron L Cohen
Age N/A
Person 4857 E LAFAYETTE BLVD, PHOENIX, AZ 85018

Aaron M Cohen

Name / Names Aaron M Cohen
Age N/A
Person 739 5th, Juneau, AK 99801

Aaron Cohen

Name / Names Aaron Cohen
Age N/A
Person 2741 Southern, Tempe, AZ 85282

Aaron Mark Cohen

Name / Names Aaron Mark Cohen
Age N/A
Person 112249 PO Box, Anchorage, AK 99511

Aaron K Cohen

Name / Names Aaron K Cohen
Age N/A
Person 6862 W IVANHOE ST, CHANDLER, AZ 85226
Phone Number 480-557-8385

Aaron S Cohen

Name / Names Aaron S Cohen
Age N/A
Person 14390 N 99TH ST, SCOTTSDALE, AZ 85260
Phone Number 480-314-1310

Aaron M Cohen

Name / Names Aaron M Cohen
Age N/A
Person PO BOX 112249, ANCHORAGE, AK 99511
Phone Number 907-346-3811

Aaron M Cohen

Name / Names Aaron M Cohen
Age N/A
Person 13351 SEACLOUD CIR, ANCHORAGE, AK 99516
Phone Number 907-345-9074

Aaron Cohen

Name / Names Aaron Cohen
Age N/A
Person 1525 Tudor, Anchorage, AK 99507
Associated Business GREATLAND INTERNATIONAL INCORPORATED GREATLAND INTERNATIONAL INCORPORATED GREATLAND INTERNATIONAL INCORPORATED GREATLAND INTERNATIONAL INCORPORATED

Aaron Cohen

Name / Names Aaron Cohen
Age N/A
Person 7 Tishimingo, Cherokee Village, AR 72529
Possible Relatives

Aaron Cohen

Business Name Wise and Associates Inc
Person Name Aaron Cohen
Position company contact
State TX
Address 8122 Datapoint Dr Ste 326 San Antonio TX 78229-3264
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 210-698-4484

Aaron Cohen

Business Name White Mana
Person Name Aaron Cohen
Position company contact
State NJ
Address 358 River St Hackensack NJ 07601-5817
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Aaron Cohen

Business Name W H Duffill Inc
Person Name Aaron Cohen
Position company contact
State MI
Address 411 E 9 Mile Rd Hazel Park MI 48030-1853
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5082
SIC Description Construction And Mining Machinery
Phone Number 248-542-3808
Number Of Employees 4
Annual Revenue 4522140

Aaron Cohen

Business Name Tempo Nyc
Person Name Aaron Cohen
Position company contact
State NY
Address 736 Broadway New York NY 10003-9519
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores

AARON COHEN

Business Name TRIAD FINANCIAL SM LLC
Person Name AARON COHEN
Position Manager
State TX
Address 5201 RUFE SNOW DR 5201 RUFE SNOW DR, NORTH RICHLAND HILLS, TX 76180
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0267432009-5
Creation Date 2009-05-07
Type Foreign Limited-Liability Company

AARON COHEN

Business Name THE BOOK CENTER
Person Name AARON COHEN
Position registered agent
Corporation Status Suspended
Agent AARON COHEN 518 VALENCIA ST, SAN FRANCISCO, CA 94110
Care Of 518 VALENCIA ST, SAN FRANCISCO, CA 94110
CEO DAVID REED518 VALENCIA ST, SAN FRANCISCO, CA 94110
Incorporation Date 1970-04-27

AARON COHEN

Business Name TERRA ROOFING PRODUCTS, INC.
Person Name AARON COHEN
Position registered agent
Corporation Status Suspended
Agent AARON COHEN 14562 SAN BERNARDINO AVENUE, FONTANA, CA 92335
Care Of P O BOX 1560, FONTANA, CA 92334
CEO AARON COHEN14562 SAN BERNARDINO AVENUE, FONTANA, CA 92335
Incorporation Date 1992-06-08

AARON COHEN

Business Name TERRA ROOFING PRODUCTS, INC.
Person Name AARON COHEN
Position CEO
Corporation Status Suspended
Agent 14562 SAN BERNARDINO AVENUE, FONTANA, CA 92335
Care Of P O BOX 1560, FONTANA, CA 92334
CEO AARON COHEN 14562 SAN BERNARDINO AVENUE, FONTANA, CA 92335
Incorporation Date 1992-06-08

AARON D COHEN

Business Name SRA INSURANCE AGENCY, LLC
Person Name AARON D COHEN
Position Manager
State IL
Address 300 N. LASALLE ST. SUITE 5600 300 N. LASALLE ST. SUITE 5600, CHICAGO, IL 60654
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0614622012-4
Creation Date 2012-11-28
Type Foreign Limited-Liability Company

AARON D COHEN

Business Name SECURITY MONITORING SERVICES, INC
Person Name AARON D COHEN
Position Director
State KS
Address 1035 N 3RD STREET, SUITE 101 1035 N 3RD STREET, SUITE 101, LAWRENCE, KS 66044
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0314332009-1
Creation Date 2009-06-04
Type Foreign Corporation

AARON COHEN

Business Name SAGEN TRUST COMPANY, INC.
Person Name AARON COHEN
Position Director
State NV
Address 100 WEST LIBERTY STREET, 10TH FLOOR 100 WEST LIBERTY STREET, 10TH FLOOR, RENO, NV 89501
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number C12668-2004
Creation Date 2004-05-11
Type Domestic Close Corporation

Aaron Cohen

Business Name S Cohen Custom Painting Inc
Person Name Aaron Cohen
Position company contact
State WA
Address 13400 Dumas Rd APT B2 Bothell WA 98012-5569
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 425-379-7788

Aaron Cohen

Business Name RE/MAX Direct
Person Name Aaron Cohen
Position company contact
State FL
Address 1301 W Boynton Bch Blvd #O-1, Boynton Beach, FL 33426
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Aaron Cohen

Business Name ProjectObject LLC
Person Name Aaron Cohen
Position registered agent
State GA
Address 476 Butler Ave, Savannah, GA 31406
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-20
Entity Status Active/Noncompliance
Type Organizer

AARON D COHEN

Business Name PROTECTION ONE ALARM MONITORING, INC.
Person Name AARON D COHEN
Position Director
State KS
Address 1035 N 3RD STREET, SUITE 101 1035 N 3RD STREET, SUITE 101, LAWRENCE, KS 66044
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C9773-1991
Creation Date 1991-11-01
Type Foreign Corporation

AARON D COHEN

Business Name PRO ACCESS, L.L.C.
Person Name AARON D COHEN
Position Mmember
State IL
Address 300 N. LASALLE STREET SUITE 5600 300 N. LASALLE STREET SUITE 5600, CHICAGO, IL 60654
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number LLC17203-2004
Creation Date 2004-07-30
Expiried Date 2504-07-30
Type Foreign Limited-Liability Company

AARON COHEN

Business Name PAX PT COMPANY, LLC
Person Name AARON COHEN
Position Treasurer
State NV
Address 4785 CAUGHLIN PARKWAY 4785 CAUGHLIN PARKWAY, RENO, NV 89519
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0583142012-8
Creation Date 2012-11-09
Type Domestic Limited-Liability Company

AARON COHEN

Business Name PAX PT COMPANY, LLC
Person Name AARON COHEN
Position Director
State NV
Address 4785 CAUGHLIN PARKWAY 4785 CAUGHLIN PARKWAY, RENO, NV 89519
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0583142012-8
Creation Date 2012-11-09
Type Domestic Limited-Liability Company

Aaron Cohen

Business Name Oregon Restaurant Association
Person Name Aaron Cohen
Position company contact
State OR
Address 8565 SW Salish Lane Suite 120, Wilsonville,, OR 97070-9633
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Aaron Cohen

Business Name OSC Architects PC
Person Name Aaron Cohen
Position registered agent
State GA
Address 476 Butler Ave., Savannah, GA 31406
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2013-02-03
Entity Status Active/Compliance
Type Incorporator

Aaron Cohen

Business Name New Teriyaki Wok
Person Name Aaron Cohen
Position company contact
State WA
Address 1810 S 120th St, Seattle, WA 98168
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

AARON COHEN

Business Name NORMAN J. COHEN AND ASSOCIATES, INC.
Person Name AARON COHEN
Position Treasurer
State VA
Address 476 WESTOVER MEWS 476 WESTOVER MEWS, NORFOLK, VA 23507
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13780-1999
Creation Date 1999-06-04
Type Domestic Corporation

AARON D COHEN

Business Name NETWORK MULTI-FAMILY SECURITY CORPORATION
Person Name AARON D COHEN
Position Director
State KS
Address 1035 N 3RD STREET, SUITE 101 1035 N 3RD STREET, SUITE 101, LAWRENCE, KS 66044
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C6373-1985
Creation Date 1985-09-24
Type Foreign Corporation

Aaron Cohen

Business Name Mortgage Property Recovery Svc
Person Name Aaron Cohen
Position company contact
State OK
Address 1013 NW 8th St Oklahoma City OK 73106-7209
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 405-235-6400

Aaron Cohen

Business Name Media Services
Person Name Aaron Cohen
Position company contact
State OR
Address 4061 Main St Ste D, Springfield, OR 97478-8136
Phone Number
Email [email protected]
Title Owner

Aaron Cohen

Business Name Media Services
Person Name Aaron Cohen
Position company contact
State OR
Address 4061 Main St # D Springfield OR 97478-8136
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 541-726-2827
Email [email protected]
Number Of Employees 31
Annual Revenue 3460800
Fax Number 541-726-2970

AARON COHEN

Business Name MUNCH WEST, INC.
Person Name AARON COHEN
Position registered agent
Corporation Status Suspended
Agent AARON COHEN 15615 ROYAL WOOD PLACE, SHERMAN OAKS, CA 91403
Care Of 15615 ROYAL WOOD PLACE, SHERMAN OAKS, CA 91403
CEO AARON COHEN15615 ROYAL WOOD PLACE, SHERMAN OAKS, CA 91403
Incorporation Date 1990-07-25

AARON COHEN

Business Name MUNCH WEST, INC.
Person Name AARON COHEN
Position CEO
Corporation Status Suspended
Agent 15615 ROYAL WOOD PLACE, SHERMAN OAKS, CA 91403
Care Of 15615 ROYAL WOOD PLACE, SHERMAN OAKS, CA 91403
CEO AARON COHEN 15615 ROYAL WOOD PLACE, SHERMAN OAKS, CA 91403
Incorporation Date 1990-07-25

AARON COHEN

Business Name MAD SECURITY, LLC
Person Name AARON COHEN
Position Mmember
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0027812010-4
Creation Date 2010-01-26
Type Domestic Limited-Liability Company

AARON D COHEN

Business Name JAMISON SPECIAL RISK, INC.
Person Name AARON D COHEN
Position Director
State IL
Address 300 N LASALLE ST SUITE 5600 300 N LASALLE ST SUITE 5600, CHICAGO, IL 60654
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0331192010-7
Creation Date 2010-06-28
Type Foreign Corporation

AARON COHEN

Business Name JAA, INC.
Person Name AARON COHEN
Position CEO
Corporation Status Suspended
Agent 5743 SMITHWAY ST #106, COMMERCE, CA 90040
Care Of 5743 SMITHWAY ST #106, COMMERCE, CA 90040
CEO AARON COHEN 5743 SMITHWAY ST #106, COMMERCE, CA 90040
Incorporation Date 1995-09-21

AARON COHEN

Business Name JAA, INC.
Person Name AARON COHEN
Position registered agent
Corporation Status Suspended
Agent AARON COHEN 5743 SMITHWAY ST #106, COMMERCE, CA 90040
Care Of 5743 SMITHWAY ST #106, COMMERCE, CA 90040
CEO AARON COHEN5743 SMITHWAY ST #106, COMMERCE, CA 90040
Incorporation Date 1995-09-21

Aaron Cohen

Business Name Imperial Marble & Granite
Person Name Aaron Cohen
Position company contact
State NJ
Address 98 Forrest St Jersey City NJ 07304-3208
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3281
SIC Description Cut Stone And Stone Products
Phone Number 201-369-0004
Number Of Employees 3
Annual Revenue 509850

Aaron Cohen

Business Name Ideal Market
Person Name Aaron Cohen
Position company contact
State NE
Address P.O. BOX 370 Rushville NE 69360-0370
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5149
SIC Description Groceries And Related Products, Nec
Phone Number 308-327-2497

AARON D COHEN

Business Name HERBERT L. JAMISON & CO., L.L.C.
Person Name AARON D COHEN
Position Manager
State IL
Address 300 N. LASALLE STREET SUITE 5600 300 N. LASALLE STREET SUITE 5600, CHICAGO, IL 60654
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number LLC30039-2004
Creation Date 2004-12-21
Expiried Date 2504-12-21
Type Foreign Limited-Liability Company

Aaron Cohen

Business Name Guidon Books
Person Name Aaron Cohen
Position company contact
State AZ
Address 7117 E Main St Scottsdale AZ 85251-4315
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 480-945-8811
Email [email protected]
Number Of Employees 2
Annual Revenue 64020
Website www.guidon.com

Aaron Cohen

Business Name Grand Slam Stores Inc
Person Name Aaron Cohen
Position company contact
State NY
Address 1557 Broadway, New York, NY 10036
Phone Number
Email [email protected]
Title Owner; CEO

Aaron Cohen

Business Name Godiva Chocolatier, Inc.
Person Name Aaron Cohen
Position company contact
State NY
Address 355 Lexington Ave. Fl. 16, New York, NY 10017
Phone Number
Email [email protected]
Title hr manager

Aaron Cohen

Business Name Game Stop Corp
Person Name Aaron Cohen
Position company contact
State MA
Address 310 Route 44 Raynham MA 02767-1418
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 508-821-2665
Number Of Employees 5
Annual Revenue 1161600

AARON COHEN

Business Name GENERAL PERFUME & COSMETICS DISTRIBUTORS, INC
Person Name AARON COHEN
Position registered agent
Corporation Status Active
Agent AARON COHEN 1504 S. FLOWER ST., LOS ANGELES, CA 90015
Care Of 1504 S. FLOWER ST., LOS ANGELES, CA 90015
CEO ISAAC M. COHEN1504 S. FLOWER ST., LOS ANGELES, CA 90015
Incorporation Date 1988-06-15

Aaron Louis Cohen

Business Name Frankel & Dunn Investments LLC
Person Name Aaron Louis Cohen
Position registered agent
State GA
Address 4012 Penhurst Drive, Marietta, GA 30062
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-13
Entity Status Active/Noncompliance
Type Organizer

Aaron Cohen

Business Name Democracy Chronicle
Person Name Aaron Cohen
Position company contact
State FL
Address 206 Sandal Ln West Palm Beach FL 33404-5727
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 561-863-3219

Aaron Cohen

Business Name Concrete Media Inc
Person Name Aaron Cohen
Position company contact
State NY
Address 601 W 26th St FL 8 New York NY 10001-1101
Industry Business Services (Services)
SIC Code 7375
SIC Description Information Retrieval Services
Phone Number
Fax Number 212-937-3800

Aaron Cohen

Business Name Centaur Consulting Inc
Person Name Aaron Cohen
Position company contact
State IN
Address 210 E 91st St Indianapolis IN 46240-1568
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 317-844-4467
Number Of Employees 5
Annual Revenue 1144600
Fax Number 317-844-4527

AARON D COHEN

Business Name CHAMBER INSURANCE AGENCY SERVICES, LLC
Person Name AARON D COHEN
Position Manager
State IL
Address 300 N. LASALLE STREET SUITE 5600 300 N. LASALLE STREET SUITE 5600, CHICAGO, IL 60654
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number LLC12549-2000
Creation Date 2000-12-27
Expiried Date 2500-12-27
Type Foreign Limited-Liability Company

Aaron Cohen

Business Name C & H Company
Person Name Aaron Cohen
Position company contact
State WA
Address 304 Alaskan Way S Seattle WA 98104-2512
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 206-624-6763

Aaron Cohen

Business Name Bolt Inc
Person Name Aaron Cohen
Position company contact
State NY
Address 304 Hudson St # 7 New York NY 10013-1015
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number
Email [email protected]
Number Of Employees 3
Annual Revenue 669300
Fax Number 212-620-5900
Website www.bolt.com

Aaron Cohen

Business Name Apollo Trenchless Inc
Person Name Aaron Cohen
Position company contact
State IL
Address P.O. BOX 928 Lombard IL 60148-0928
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 630-543-3033

Aaron Cohen

Business Name Aaron Cohen Rabbi
Person Name Aaron Cohen
Position company contact
State NJ
Address 250 Pennington Ave Passaic NJ 07055-4645
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Aaron Cohen

Business Name Aaron Cohen DDS
Person Name Aaron Cohen
Position company contact
State NY
Address 15115 84th St Jamaica NY 11414-1805
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number
Number Of Employees 4
Annual Revenue 574200
Fax Number 718-835-5400

Aaron Cohen

Business Name Aaron Cohen
Person Name Aaron Cohen
Position company contact
State FL
Address 14527 Bonaire Blvd # 407 Delray Beach FL 33446-1706
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 561-496-0058

Aaron Cohen

Business Name Aaron Cohen
Person Name Aaron Cohen
Position company contact
State TX
Address 1310 Essex Grn College Station TX 77845-9355
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 979-696-0144

Aaron Cohen

Business Name Aaron Cohen
Person Name Aaron Cohen
Position company contact
State IL
Address 1117 Lockwood Dr. - Buffalo Grove, GREAT LAKES, 60088 IL
Email [email protected]

Aaron Cohen

Business Name Aarion Realty Corp
Person Name Aaron Cohen
Position company contact
State NY
Address 220 W 19th St # 2a New York NY 10011-4035
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Number Of Employees 5
Annual Revenue 696800
Fax Number 212-807-5565

AARON D COHEN

Business Name ASSURED NL INSURANCE AGENCY, INC.
Person Name AARON D COHEN
Position Director
State IL
Address 300 N LASALLE ST SUITE 5600 300 N LASALLE ST SUITE 5600, CHICAGO, IL 60654
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0535442011-5
Creation Date 2011-09-26
Type Foreign Corporation

Aaron Cohen

Business Name AC Management Group, LLC
Person Name Aaron Cohen
Position company contact
State PA
Address 217 N Swarthmore Ave. #3 - Swarthmore, WAYNE, 19080 PA
Phone Number
Email [email protected]

AARON H COHEN

Business Name A C PUBLISHING, INC.
Person Name AARON H COHEN
Position Director
State NV
Address 5116 THOUSAND PALMS LN 5116 THOUSAND PALMS LN, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C24290-1996
Creation Date 1996-11-25
Type Domestic Corporation

AARON H COHEN

Business Name A C PUBLISHING, INC.
Person Name AARON H COHEN
Position President
State NV
Address 5116 THOUSAND PALMS LN 5116 THOUSAND PALMS LN, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C24290-1996
Creation Date 1996-11-25
Type Domestic Corporation

AARON H COHEN

Business Name A C PUBLISHING, INC.
Person Name AARON H COHEN
Position Treasurer
State NV
Address 5116 THOUSAND PALMS LN 5116 THOUSAND PALMS LN, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C24290-1996
Creation Date 1996-11-25
Type Domestic Corporation

AARON D COHEN

Person Name AARON D COHEN
Filing Number 800426309
Position DIRECTOR
State IL
Address 300 N LASALLE ST SUITE 5600, CHICAGO IL 60654

AARON D COHEN

Person Name AARON D COHEN
Filing Number 800230963
Position DIRECTOR
State IL
Address 300 N LASALLE STREET SUITE 5600, CHICAGO IL 60654

AARON D COHEN

Person Name AARON D COHEN
Filing Number 800426309
Position MANAGING MEMBER
State IL
Address 300 N LASALLE ST SUITE 5600, CHICAGO IL 60654

AARON COHEN

Person Name AARON COHEN
Filing Number 800545505
Position DIRECTOR
State TX
Address 2450 LOUISIANA ST. STE 400-409, HOUSTON TX 77006

AARON COHEN

Person Name AARON COHEN
Filing Number 800559327
Position MANAGER
State TX
Address 16900 NORTHCHASE, HOUSTON TX 77042

AARON COHEN

Person Name AARON COHEN
Filing Number 800792780
Position DIRECTOR
State IL
Address 6100 SEARS TOWER, CHICAGO IL 60606

AARON D COHEN

Person Name AARON D COHEN
Filing Number 801279513
Position DIRECTOR
State IL
Address 300 N. LASALLE STREET SUITE 5600, CHICAGO IL 60654

AARON D COHEN

Person Name AARON D COHEN
Filing Number 801546251
Position DIRECTOR
State FL
Address 200 COLONIAL CENTER PKWY., STE. 150, LAKE MARY FL 32746

AARON D COHEN

Person Name AARON D COHEN
Filing Number 801604444
Position DIRECTOR
State FL
Address 200 COLONIAL CENTER PKWY. 150, LAKE MARY FL 32746

Aaron D. Cohen

Person Name Aaron D. Cohen
Filing Number 801614712
Position Governing Person
State NY
Address 27205 Town Green Drive, Elmsford NY 10523

Aaron D Cohen

Person Name Aaron D Cohen
Filing Number 801672851
Position Director
State IL
Address 300 N. La Salle Street Suite 5600, Chicago IL 60654

Aaron D Cohen

Person Name Aaron D Cohen
Filing Number 801672851
Position Managing Member
State IL
Address 300 N. La Salle Street Suite 5600, Chicago IL 60654

Aaron M Cohen

Person Name Aaron M Cohen
Filing Number 801741227
Position Director
State DC
Address 5101 Conecticut Avenue NW, Washington DC 20008

Aaron David Cohen

Person Name Aaron David Cohen
Filing Number 801876756
Position Director
State TX
Address 1007 E. 23rd St., Bryan TX 77803 4902

AARON D COHEN

Person Name AARON D COHEN
Filing Number 800230963
Position MANAGING MEMBER
State IL
Address 300 N LASALLE STREET SUITE 5600, CHICAGO IL 60654

AARON D COHEN

Person Name AARON D COHEN
Filing Number 801481110
Position DIRECTOR
State IL
Address 300 N. LASALLE ST. SUITE 5600, CHICAGO IL 60654

Cohen Aaron

State WI
Calendar Year 2018
Employer City Of Madison
Job Title It Spec 4-18
Name Cohen Aaron
Annual Wage $91,366

Cohen Aaron D

State IN
Calendar Year 2017
Employer Fort Wayne Public Transportation (Allen)
Job Title Full Time Fixed Route Driver
Name Cohen Aaron D
Annual Wage $49,896

Cohen Aaron

State IN
Calendar Year 2016
Employer Indiana University
Job Title Associate Instructor
Name Cohen Aaron
Annual Wage $21,774

Cohen Aaron D

State IN
Calendar Year 2016
Employer Fort Wayne Public Transportation (allen)
Job Title Full Time Fixed Route Driver
Name Cohen Aaron D
Annual Wage $49,632

Cohen Aaron

State IN
Calendar Year 2015
Employer Indiana University
Job Title Associate Instructor
Name Cohen Aaron
Annual Wage $21,054

Cohen Aaron D

State IN
Calendar Year 2015
Employer Fort Wayne Public Transportation (allen)
Job Title Full Time Fixed Route Driver
Name Cohen Aaron D
Annual Wage $49,782

Cohen Aaron M

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Cohen Aaron M
Annual Wage $47,603

Cohen Aaron C

State IL
Calendar Year 2018
Employer City Colleges Of Chicago
Name Cohen Aaron C
Annual Wage $16,040

Cohen Aaron M

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Cohen Aaron M
Annual Wage $46,443

Cohen Aaron C

State IL
Calendar Year 2017
Employer City Colleges Of Chicago
Name Cohen Aaron C
Annual Wage $2,313

Cohen Aaron M

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Cohen Aaron M
Annual Wage $46,386

Cohen Aaron

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Associate Instructor
Name Cohen Aaron
Annual Wage $23,028

Cohen Aaron C

State IL
Calendar Year 2016
Employer City Colleges Of Chicago
Name Cohen Aaron C
Annual Wage $7,087

Cohen Aaron C

State IL
Calendar Year 2015
Employer City Colleges Of Chicago
Name Cohen Aaron C
Annual Wage $8,308

Cohen Aaron N

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Audit Professional
Name Cohen Aaron N
Annual Wage $54,000

Cohen Aaron N

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Audit Professional
Name Cohen Aaron N
Annual Wage $41,523

Cohen Aaron B

State FL
Calendar Year 2018
Employer Department Of Environmental Protection??????
Job Title Environmental Manager - Ses
Name Cohen Aaron B
Annual Wage $59,000

Cohen Aaron B

State FL
Calendar Year 2017
Employer Dept Of Environmental Protection-Waste Mgmt
Name Cohen Aaron B
Annual Wage $55,310

Cohen Aaron B

State FL
Calendar Year 2017
Employer Dep - Environmental Protection
Job Title Environmental Manager - Ses
Name Cohen Aaron B
Annual Wage $55,000

Cohen Aaron B

State FL
Calendar Year 2016
Employer Dept Of Environmental Protection-waste Mgmt
Name Cohen Aaron B
Annual Wage $50,512

Cohen Aaron B

State FL
Calendar Year 2015
Employer Dept Of Environmental Protection-waste Mgmt
Name Cohen Aaron B
Annual Wage $47,353

Cohen Aaron M

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Trades Maint Foreman
Name Cohen Aaron M
Annual Wage $56,246

Cohen Aaron M

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Utility Maintenance Worker Iii
Name Cohen Aaron M
Annual Wage $56,497

Cohen Aaron M

State IL
Calendar Year 2015
Employer University Of Illinois - Urbana
Name Cohen Aaron M
Annual Wage $47,934

Cohen Aaron B

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Lecturer
Name Cohen Aaron B
Annual Wage $70,738

Cohen Aaron D

State IN
Calendar Year 2018
Employer Fort Wayne Public Transportation (Allen)
Job Title Full Time Fixed Route Driver
Name Cohen Aaron D
Annual Wage $52,326

Cohen Aaron A

State LA
Calendar Year 2018
Employer University Of New Orleans
Job Title Employee - Uno Student
Name Cohen Aaron A
Annual Wage $792

Cohen Aaron

State WI
Calendar Year 2017
Employer City of Madison
Job Title It Spec 4-18
Name Cohen Aaron
Annual Wage $89,356

Cohen Aaron S

State VA
Calendar Year 2018
Employer City Of Portsmouth
Job Title Video Services Manager
Name Cohen Aaron S
Annual Wage $71,687

Cohen Aaron S

State VA
Calendar Year 2017
Employer City Of Portsmouth
Job Title Video Services Manager
Name Cohen Aaron S
Annual Wage $70,000

Cohen Aaron M

State PA
Calendar Year 2017
Employer Central Pennsylvania Community College
Name Cohen Aaron M
Annual Wage $10,480

Cohen Aaron M

State PA
Calendar Year 2016
Employer Community College Of Harrisburg Area
Job Title Casual Test Center
Name Cohen Aaron M
Annual Wage $10,274

Cohen Aaron E

State MA
Calendar Year 2018
Employer City of Boston
Job Title Teacher
Name Cohen Aaron E
Annual Wage $120,212

Cohen Aaron E

State MA
Calendar Year 2017
Employer School District of Boston
Job Title Teacher
Name Cohen Aaron E
Annual Wage $113,033

Cohen Aaron E

State MA
Calendar Year 2017
Employer City of Boston
Job Title Jackson/Mann K-8 - Teacher
Name Cohen Aaron E
Annual Wage $113,779

Cohen Aaron E

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Teacher
Name Cohen Aaron E
Annual Wage $114,138

Cohen Aaron E

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Teacher
Name Cohen Aaron E
Annual Wage $106,739

Cohen Aaron

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Graduate Assistant
Name Cohen Aaron
Annual Wage $22,037

Cohen Aaron M

State NY
Calendar Year 2018
Employer Suny@Albany
Job Title Office Assistant 1
Name Cohen Aaron M
Annual Wage $31,519

Cohen Aaron E

State NY
Calendar Year 2018
Employer Department Of Tax & Finance
Name Cohen Aaron E
Annual Wage $51,519

Cohen Aaron M

State NY
Calendar Year 2017
Employer Suny@Albany
Job Title Office Assnt1
Name Cohen Aaron M
Annual Wage $22,625

Cohen Aaron E

State NY
Calendar Year 2017
Employer Department Of Tax & Finance
Job Title Tax Complnc Mngr 1
Name Cohen Aaron E
Annual Wage $87,102

Cohen Aaron E

State NY
Calendar Year 2017
Employer Department Of Tax & Finance
Name Cohen Aaron E
Annual Wage $91,424

Cohen Aaron E

State NY
Calendar Year 2016
Employer Department Of Tax & Finance
Job Title Tax Complnc Mngr 1
Name Cohen Aaron E
Annual Wage $89,736

Cohen Aaron E

State NY
Calendar Year 2016
Employer Department Of Tax & Finance
Name Cohen Aaron E
Annual Wage $87,052

Cohen Aaron E

State NY
Calendar Year 2015
Employer Department Of Tax & Finance
Job Title Tax Complnc Mngr 1
Name Cohen Aaron E
Annual Wage $86,607

Cohen Aaron E

State NY
Calendar Year 2015
Employer Department Of Tax & Finance
Name Cohen Aaron E
Annual Wage $85,400

Cohen Aaron

State NJ
Calendar Year 2016
Employer County Court - Bergen
Job Title Lw Clk
Name Cohen Aaron
Annual Wage $31,239

Cohen Aaron J

State NJ
Calendar Year 2015
Employer County Court - Bergen
Job Title Lw Clk
Name Cohen Aaron J
Annual Wage $15,779

Cohen Aaron M

State NY
Calendar Year 2018
Employer Suny Albany
Name Cohen Aaron M
Annual Wage $27,340

Cohen Aaron M

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Utility Maintenance Worker Iii
Name Cohen Aaron M
Annual Wage $59,358

Aaron D Cohen

Name Aaron D Cohen
Address 43 Bull Frog Ln Trumbull CT 06611 -1501
Phone Number 203-452-7628
Email [email protected]
Gender Male
Date Of Birth 1984-11-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Aaron B Cohen

Name Aaron B Cohen
Address 2 Medial Ct Decatur IL 62521 -5235
Phone Number 217-853-2090
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Aaron Cohen

Name Aaron Cohen
Address 6421 Alden Dr West Bloomfield MI 48324 -2003
Phone Number 248-229-5940
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Aaron Y Cohen

Name Aaron Y Cohen
Address 8009 Postoak Rd Potomac MD 20854 -3473
Phone Number 301-309-9514
Gender Male
Date Of Birth 1957-01-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Aaron M Cohen

Name Aaron M Cohen
Address 5307 King Charles Way Bethesda MD 20814 -2141
Phone Number 301-571-8943
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Aaron A Cohen

Name Aaron A Cohen
Address 4000 Towerside Ter Miami FL 33138-2235 APT 2101-2241
Phone Number 305-895-8853
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Aaron B Cohen

Name Aaron B Cohen
Address 25 Bon Hills Dr Saint Louis MO 63132 -3601
Phone Number 314-369-2060
Telephone Number 314-567-0244
Mobile Phone 314-567-0244
Email [email protected]
Gender Male
Date Of Birth 1987-11-07
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Aaron J Cohen

Name Aaron J Cohen
Address 8901 Equus Cir Boynton Beach FL 33472-4309 -4309
Phone Number 561-400-1096
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Aaron Cohen

Name Aaron Cohen
Address 187 Cypress St Newton Center MA 02459 -2226
Phone Number 631-431-3079
Mobile Phone 617-775-6194
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $1
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Aaron Cohen

Name Aaron Cohen
Address 1175 S Avon Estates Blvd Avon Park FL 33825 -9197
Phone Number 863-453-0877
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $20,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Aaron Cohen

Name Aaron Cohen
Address 1821 University Ave SE Minneapolis MN 55414-2024 -2024
Phone Number 952-996-0824
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Aaron Cohen

Name Aaron Cohen
Address 1501 Washtenaw Ave Ann Arbor MI 48104-3179 -3179
Phone Number 954-608-0991
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Aaron Cohen

Name Aaron Cohen
Address 951 Lyons Rd Pompano Beach FL 33063 APT 6107-6723
Phone Number 954-803-3747
Mobile Phone 954-803-3747
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Aaron D Cohen

Name Aaron D Cohen
Address 561 Westford St Lowell MA 01851-2936 APT 4-2936
Phone Number 978-458-7453
Gender Male
Date Of Birth 1972-01-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

COHEN, AARON

Name COHEN, AARON
Amount 2500.00
To Christie Vilsack (D)
Year 2012
Transaction Type 15
Filing ID 12951428303
Application Date 2012-03-06
Contributor Occupation PRESIDENT
Contributor Employer ARENA STRATEGIES/PRESIDENT
Organization Name Arena Strategies
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Christie Vilsack for Iowa
Seat federal:house
Address 769 S 17th St PHILADELPHIA PA

COHEN, AARON

Name COHEN, AARON
Amount 2200.00
To Michelle Lujan Grisham (D)
Year 2012
Transaction Type 15
Filing ID 12951776530
Application Date 2011-12-01
Contributor Occupation FOUNDER
Contributor Employer 3PG CONSULTING/FOUNDER
Organization Name 3PG Consulting
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name Cmte to Elect Michelle Lujan Grisha
Seat federal:house
Address 1571 Race St Unit 4 DENVER CO

COHEN, AARON

Name COHEN, AARON
Amount 1650.00
To Dianne Feinstein (D)
Year 2006
Transaction Type 15
Filing ID 25020330370
Application Date 2005-06-16
Contributor Occupation NATIONAL TECHNICAL SYSTEMS
Organization Name National Technical Systems
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Feinstein 2000
Seat federal:senate

COHEN, AARON

Name COHEN, AARON
Amount 1500.00
To John Ensign (R)
Year 2006
Transaction Type 15
Filing ID 25020490059
Application Date 2005-07-21
Contributor Occupation GOVERNMENT AFF
Contributor Employer KIMBELL & ASSOCIATES
Organization Name Kimbell & Assoc
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name John Ensign for Congress
Seat federal:senate

COHEN, AARON

Name COHEN, AARON
Amount 1250.00
To Dianne Feinstein (D)
Year 2004
Transaction Type 15
Filing ID 24020240030
Application Date 2004-03-26
Contributor Occupation NATIONAL TECHNICAL SYSTEMS
Organization Name National Technical Systems
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Feinstein 2000
Seat federal:senate

COHEN, AARON

Name COHEN, AARON
Amount 1000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020791791
Application Date 2004-09-17
Contributor Occupation BOLT
Organization Name Bolt Inc
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

COHEN, AARON

Name COHEN, AARON
Amount 850.00
To Dianne Feinstein (D)
Year 2006
Transaction Type 15
Filing ID 25020330370
Application Date 2005-06-16
Contributor Occupation NATIONAL TECHNICAL SYSTEMS
Organization Name National Technical Systems
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Feinstein 2000
Seat federal:senate

COHEN, AARON

Name COHEN, AARON
Amount 500.00
To National Republican Congressional Cmte
Year 2012
Transaction Type 15
Filing ID 12971830450
Application Date 2012-06-28
Contributor Occupation GOVERNMENT RELATIONS
Contributor Employer CAPITOL COUNSEL LLC
Organization Name Capitol Counsel
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1007 W BRADDOCK RD ALEXANDRIA VA

COHEN, AARON

Name COHEN, AARON
Amount 500.00
To Patrick L. Meehan (R)
Year 2010
Transaction Type 15
Filing ID 10930272026
Application Date 2009-12-21
Contributor Occupation Consultant
Contributor Employer Arena Strategies
Organization Name Arena Strategies
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Pat Meehan for Congress
Seat federal:house
Address 769 S 17th St PHILADELPHIA PA

COHEN, AARON

Name COHEN, AARON
Amount 500.00
To Michael G. Fitzpatrick (R)
Year 2010
Transaction Type 15
Filing ID 10990881287
Application Date 2010-06-28
Contributor Occupation Consultant/ Chief Executive Officer
Contributor Employer Self-Arena Strategies
Organization Name Arena Strategies
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Fitzpatrick for Congress
Seat federal:house
Address 769 South 17th St PHILADELPHIA PA

COHEN, AARON MR

Name COHEN, AARON MR
Amount 500.00
To Patrick L. Meehan (R)
Year 2010
Transaction Type 15
Filing ID 10991393713
Application Date 2010-09-27
Contributor Occupation Consultant
Contributor Employer Arena Strategies
Organization Name Arena Strategies
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Pat Meehan for Congress
Seat federal:house
Address 769 S 17th St PHILADELPHIA PA

COHEN, AARON

Name COHEN, AARON
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971559514
Application Date 2004-08-25
Contributor Occupation Hospital Finance
Contributor Employer Bellview Hospital
Organization Name Bellview Hospital
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 308 E 79TH St 3G NEW YORK NY

COHEN, AARON

Name COHEN, AARON
Amount 500.00
To MCILHINNEY, CHUCK
Year 2010
Application Date 2009-06-22
Contributor Occupation CEO
Contributor Employer ARENA STRATEGIES
Recipient Party R
Recipient State PA
Seat state:upper
Address 769 S 17TH ST PHILADELPHIA PA

COHEN, AARON

Name COHEN, AARON
Amount 500.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 12020471794
Application Date 2011-08-16
Contributor Occupation INVESTOR
Contributor Employer GTCR
Organization Name GTCR LLC
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

COHEN, AARON

Name COHEN, AARON
Amount 500.00
To RAFFERTY, JOHN
Year 20008
Application Date 2007-06-18
Contributor Occupation CONSULTANT
Contributor Employer ARENA STRATEGIES
Recipient Party R
Recipient State PA
Seat state:upper
Address 2222 BAINBRIDGE ST PHILADELPHIA PA

COHEN, AARON

Name COHEN, AARON
Amount 400.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990662260
Application Date 2008-02-21
Contributor Occupation Hospital Chief Engineer Officer
Contributor Employer Bellevue Hospital
Organization Name Bellevue Hospital
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 308 E 79th St 3G NEW YORK NY

COHEN, AARON

Name COHEN, AARON
Amount 250.00
To Jim Gerlach (R)
Year 2008
Transaction Type 15
Filing ID 28991440962
Application Date 2008-04-16
Contributor Occupation President
Contributor Employer Arena Strategies
Organization Name Arena Strategies
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Jim Gerlach for Congress
Seat federal:house
Address 2222 Bainbridge St PHILA PA

COHEN, AARON

Name COHEN, AARON
Amount 250.00
To SLOSSBERG, GAYLE
Year 2004
Application Date 2004-04-02
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:upper
Address 751 GLENDOVEN DR S WEST HAVEN CT

COHEN, AARON

Name COHEN, AARON
Amount 250.00
To Schock Victory Cmte
Year 2012
Transaction Type 15
Filing ID 11931790798
Application Date 2011-05-18
Contributor Occupation Private Equity
Contributor Employer GTCR
Organization Name GTCR LLC
Contributor Gender M
Recipient Party R
Committee Name Schock Victory Cmte
Address 650 Bent Creek Rdg DEERFIELD IL

COHEN, AARON

Name COHEN, AARON
Amount 250.00
To SHAPIRO, JOSH
Year 20008
Application Date 2007-09-18
Recipient Party D
Recipient State PA
Seat state:lower
Address 2222 BAINBRIDGE ST PHILADELPHIA PA

COHEN, AARON Y

Name COHEN, AARON Y
Amount 250.00
To Todd Young (R)
Year 2010
Transaction Type 15
Filing ID 11930578085
Application Date 2009-07-01
Contributor Occupation PRESIDENT
Contributor Employer CENTAUR CONSULTING
Organization Name Centaur Consulting
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Friends of Todd Young
Seat federal:house

COHEN, AARON

Name COHEN, AARON
Amount 200.00
To QUINN, MARGUERITE
Year 2010
Application Date 2009-05-22
Recipient Party R
Recipient State PA
Seat state:lower
Address 769 S 17TH ST PHILADELPHIA PA

COHEN, AARON

Name COHEN, AARON
Amount 200.00
To John Ensign (R)
Year 2006
Transaction Type 15
Filing ID 25020490059
Application Date 2005-09-29
Contributor Occupation GOVERNMENT AFF
Contributor Employer KIMBELL & ASSOCIATES
Organization Name Kimbell & Assoc
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name John Ensign for Congress
Seat federal:senate

COHEN, AARON

Name COHEN, AARON
Amount 150.00
To GRAU, RANDON (RANDY)
Year 2006
Application Date 2006-04-25
Contributor Occupation VP GOVERNMENT AFFAIRS
Contributor Employer KIMBELL & ASSOCIATION
Recipient Party R
Recipient State OK
Seat state:lower
Address 1007 BRADDOCK RD ALEXANDRIA VA

COHEN, AARON

Name COHEN, AARON
Amount 150.00
To FARRY, FRANK
Year 2010
Application Date 2009-06-10
Recipient Party R
Recipient State PA
Seat state:lower
Address 769 S 17TH ST PHILADELPHIA PA

COHEN, AARON

Name COHEN, AARON
Amount 150.00
To KILLION, THOMAS
Year 20008
Application Date 2007-08-08
Recipient Party R
Recipient State PA
Seat state:lower
Address 2222 BAINBRIDGE ST PHILADELPHIA PA

COHEN, AARON

Name COHEN, AARON
Amount 100.00
To SEDACCA, DOLORES D
Year 2006
Application Date 2006-11-03
Recipient Party D
Recipient State NY
Seat state:lower
Address 151-15 84 ST STE LM HOWARD BEACH NY

COHEN, AARON

Name COHEN, AARON
Amount 100.00
To CORBETT, TOM & CAWLEY, JIM
Year 2010
Application Date 2009-09-09
Recipient Party R
Recipient State PA
Seat state:governor
Address ARENA STRATEGIES 769 S 17TH ST PENNSYLVANIA PA

COHEN, AARON

Name COHEN, AARON
Amount 100.00
To BRUBAKER, MICHAEL W
Year 2010
Application Date 2009-02-25
Recipient Party R
Recipient State PA
Seat state:upper
Address 2222 BAINBRIDGE ST PHILADELPHIA PA

COHEN, AARON

Name COHEN, AARON
Amount 50.00
To HUGHES, VINCENT J
Year 20008
Application Date 2007-12-10
Recipient Party D
Recipient State PA
Seat state:upper
Address 237 S 18TH ST APT 5G PHILADELPHIA PA

COHEN, AARON

Name COHEN, AARON
Amount 36.00
To HARRIS, JONATHAN
Year 2006
Application Date 2006-09-27
Recipient Party D
Recipient State CT
Seat state:upper
Address 30 SPRUCE LN WEATOGUE CT

COHEN, AARON

Name COHEN, AARON
Amount 36.00
To HARRIS, JONATHAN A
Year 2004
Application Date 2004-09-23
Recipient Party D
Recipient State CT
Seat state:upper
Address 30 SPRUCE LN WEATOGUE CT

COHEN, AARON

Name COHEN, AARON
Amount 25.00
To SILBERT, ANDREA C (LTG)
Year 2006
Application Date 2006-06-28
Contributor Occupation REALTOR
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:governor
Address 56 FULLER ST WABAN MA

COHEN, AARON

Name COHEN, AARON
Amount 20.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-09-30
Recipient Party D
Recipient State MA
Seat state:governor
Address 2165 W GIDDINGS 3 CHICAGO IL

COHEN AARON S & AMELEE ROSE

Name COHEN AARON S & AMELEE ROSE
Address 8495 Alfred Boulevard Punta Gorda FL
Value 5950
Landvalue 5950
Landarea 54,450 square feet
Type Residential Property

AARON COHEN

Name AARON COHEN
Address 111 Fayette Street Watertown MA
Value 269600
Buildingvalue 269600
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

AARON COHEN

Name AARON COHEN
Address 40977 SE Wildcat Mountain Drive Eagle Creek OR 97022
Value 151935
Landvalue 151935
Buildingvalue 128440
Landarea 357,191 square feet
Bedrooms 3
Numberofbedrooms 3
Price 127000

AARON COHEN

Name AARON COHEN
Address 418 John Mahar Highway Braintree MA
Value 343600
Buildingvalue 343600
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

AARON COHEN

Name AARON COHEN
Address 88329 Little Deerhorn Lane Springfield OR 97478
Value 19243
Landvalue 19243
Buildingvalue 440580

AARON B COHEN

Name AARON B COHEN
Address 3137 Siesta Lane Phoenix AZ 85050
Value 28100
Landvalue 28100

AARON & LISA COHEN

Name AARON & LISA COHEN
Address 70 Larkdale East Road Deerfield IL 60015
Value 67099
Landvalue 67099
Buildingvalue 65243
Price 405000

AARON E COHEN

Name AARON E COHEN
Address 2012 HOMECREST AVENUE, NY 11229
Value 848000
Full Value 848000
Block 7316
Lot 9
Stories 3

AARON COHEN

Name AARON COHEN
Address 6086 C Durham Drive Lake Worth FL 33467
Value 63963
Landvalue 63963
Usage Single Family Residential

AARON E COHEN

Name AARON E COHEN
Address 1896 EAST 3 STREET, NY 11223
Value 1940000
Full Value 1940000
Block 6681
Lot 156
Stories 2.5

COHEN AARON & MADELINE

Name COHEN AARON & MADELINE
Physical Address 839A LIVERPOOL CIR
Owner Address 839A LIVERPOOL CIR
Sale Price 97000
Ass Value Homestead 71900
County ocean
Address 839A LIVERPOOL CIR
Value 90900
Net Value 90900
Land Value 19000
Prior Year Net Value 159100
Transaction Date 1999-03-30
Property Class Residential
Deed Date 1995-06-23
Sale Assessment 89300
Year Constructed 1984
Price 97000

COHEN AARON S & AMELEE ROSE

Name COHEN AARON S & AMELEE ROSE
Physical Address 8495 ALFRED BLVD, PUNTA GORDA, FL 33982
County Charlotte
Land Code Vacant Residential
Address 8495 ALFRED BLVD, PUNTA GORDA, FL 33982

COHEN AARON J &

Name COHEN AARON J &
Physical Address 8901 EQUUS CIR, BOYNTON BEACH, FL 33472
Owner Address 8901 EQUUS CIR, BOYNTON BEACH, FL 33472
Sale Price 75000
Sale Year 2012
County Palm Beach
Land Code Vacant Residential
Address 8901 EQUUS CIR, BOYNTON BEACH, FL 33472
Price 75000

COHEN AARON &

Name COHEN AARON &
Physical Address 142 PRESTON D, BOCA RATON, FL 33434
Owner Address 5116 THOUSAND PALMS LN, LAS VEGAS, NV 89130
Sale Price 25000
Sale Year 2013
County Palm Beach
Year Built 1981
Area 715
Land Code Condominiums
Address 142 PRESTON D, BOCA RATON, FL 33434
Price 25000

COHEN AARON &

Name COHEN AARON &
Physical Address 15235 LAKES OF DELRAY BLVD, DELRAY BEACH, FL 33484
Owner Address 509 ROSS PL, OCEANSIDE, NY 11572
County Palm Beach
Year Built 1988
Area 1150
Land Code Condominiums
Address 15235 LAKES OF DELRAY BLVD, DELRAY BEACH, FL 33484

Cohen Aaron

Name Cohen Aaron
Physical Address 1173 SW EMPIRE ST, Port Saint Lucie, FL 34953
Owner Address 1173 SW Empire St, Port St Lucie, FL 34983
Ass Value Homestead 72004
Just Value Homestead 72700
County St. Lucie
Year Built 1994
Area 2194
Applicant Status Husband
Land Code Single Family
Address 1173 SW EMPIRE ST, Port Saint Lucie, FL 34953

COHEN AARON

Name COHEN AARON
Physical Address 3128 BLAIR STONE CT, TALLAHASSEE, FL 32301
Owner Address 3128 BLAIRSTONE CT, TALLAHASSEE, FL 32301
Ass Value Homestead 94155
Just Value Homestead 94155
County Leon
Year Built 1974
Area 1926
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3128 BLAIR STONE CT, TALLAHASSEE, FL 32301

AARON COHEN

Name AARON COHEN
Address 252 7 AVENUE, NY 10001
Value 567717
Full Value 567717
Block 774
Lot 1289
Stories 19

COHEN AARON

Name COHEN AARON
Physical Address 1175 S AVON ESTATES BLVD, AVON PARK, FL 33825
Owner Address 1175 S AVON ESTATES BLVD, AVON PARK, FL 33825
Ass Value Homestead 132452
Just Value Homestead 132452
County Highlands
Year Built 1981
Area 3335
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1175 S AVON ESTATES BLVD, AVON PARK, FL 33825

AARON COHEN & BERTHA COHEN

Name AARON COHEN & BERTHA COHEN
Address 3004 Portofino Isle #J4 Pompano Beach FL 33066
Value 4700
Landvalue 4700
Buildingvalue 42320

AARON COHEN & NATALIE COHEN

Name AARON COHEN & NATALIE COHEN
Address 650 Bent Creek Ridge Deerfield IL 60015
Value 64361
Landvalue 64361
Buildingvalue 201125
Price 1499000

AARON Z YOO LIANA COHEN

Name AARON Z YOO LIANA COHEN
Address 237-47 S 18th Street #5G Philadelphia PA 19103
Value 30270
Landvalue 30270
Buildingvalue 272430
Type Nominal sale price (less than $500)
Price 3

AARON Z YOO LIANA COHEN

Name AARON Z YOO LIANA COHEN
Address 237-47 S 18th Street #5F Philadelphia PA 19103
Value 43660
Landvalue 43660
Buildingvalue 392940
Type Nominal sale price (less than $500)
Price 3

AARON S COHEN & A J COHEN

Name AARON S COHEN & A J COHEN
Address 107 Grant Avenue Takoma Park MD 20912
Value 359180
Landvalue 359180
Airconditioning yes

AARON MARIA L COHEN

Name AARON MARIA L COHEN
Address 12636 Royal Gorge Court Mokena IL 60448
Value 14960
Landvalue 14960
Buildingvalue 70486

AARON M COHEN

Name AARON M COHEN
Address 22 Woodridge Lane Westford MA 01886
Value 230100
Buildingvalue 230100
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

AARON M COHEN

Name AARON M COHEN
Address 54 West Street Westford MA 01886
Value 215700
Landvalue 215700
Buildingvalue 185600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

AARON L COHEN & EVELYN R COHEN

Name AARON L COHEN & EVELYN R COHEN
Address 3010 Lucerne Park Drive Unit 5221 Greenacres FL
Value 94000
Usage Condominium

AARON COHEN & KARIN COHEN

Name AARON COHEN & KARIN COHEN
Address 8009 Post Oak Road Potomac MD 20854
Value 382090
Landvalue 382090
Airconditioning yes

AARON J COHEN & ANN T COHEN

Name AARON J COHEN & ANN T COHEN
Address 343 Cabot Street Newton MA

AARON J COBLENTZ-COHEN PRISCILLA COHEN

Name AARON J COBLENTZ-COHEN PRISCILLA COHEN
Address 769 S 17th Street Philadelphia PA 19146
Value 47751
Landvalue 47751
Landarea 1,116 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

AARON E COHEN

Name AARON E COHEN
Address 1896 East 3 Street Brooklyn NY 11223
Value 2328000
Landvalue 26324

AARON E COHEN

Name AARON E COHEN
Address 2012 Homecrest Avenue Brooklyn NY 11229
Value 873000
Landvalue 13658

AARON E COHEN

Name AARON E COHEN
Address 66 Orlando Avenue Albany NY
Value 36100
Landvalue 36100
Buildingvalue 118900
Landarea 7,500 square feet
Type Homestead Parcel

AARON E COHEN

Name AARON E COHEN
Address 5128 Chowan Avenue Alexandria VA
Value 179000
Landvalue 179000
Buildingvalue 261820
Landarea 21,922 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

AARON E AND NOE MARIA C COHEN

Name AARON E AND NOE MARIA C COHEN
Address 11578 Wyoming Avenue Los Angeles CA 90025
Value 233454
Landvalue 233454
Buildingvalue 111760
Recordingdate 01/27/2004

AARON COHEN & VALERIE COHEN

Name AARON COHEN & VALERIE COHEN
Address 17 Shagbark Lane East Windsor township NJ
Value 170000
Landvalue 170000
Buildingvalue 149300

AARON J COHEN & ALLISON BAKER COHEN

Name AARON J COHEN & ALLISON BAKER COHEN
Address 56-58 Fuller St Wab Newton MA

AARON CHIPPY COHEN

Name AARON CHIPPY COHEN
Physical Address 3440 NE 192 ST 4D-A, Aventura, FL 33180
Owner Address 3440 NE 192 ST #4D, AVENTURA, FL 33180
County Miami Dade
Year Built 1987
Area 1396
Land Code Condominiums
Address 3440 NE 192 ST 4D-A, Aventura, FL 33180

Aaron S. Cohen

Name Aaron S. Cohen
Doc Id 07810928
City Troy NY
Designation us-only
Country US

Aaron M. Cohen

Name Aaron M. Cohen
Doc Id 07123268
City Beaverton OR
Designation us-only
Country US

Aaron E. Cohen

Name Aaron E. Cohen
Doc Id 07657816
City White Bear Lake MN
Designation us-only
Country US

AARON COHEN

Name AARON COHEN
Type Independent Voter
State NJ
Address 170 PASSAIC AVE, PASSAIC, NJ 7055
Phone Number 973-591-5240
Email Address [email protected]

AARON COHEN

Name AARON COHEN
Type Independent Voter
State NY
Address 317 W 89TH ST, NEW YORK, NY 10024
Phone Number 917-545-5525
Email Address [email protected]

AARON COHEN

Name AARON COHEN
Type Voter
State NY
Address 124 W 60TH ST APT 42L, NEW YORK, NY 10023
Phone Number 917-539-0232
Email Address [email protected]

AARON COHEN

Name AARON COHEN
Type Independent Voter
State FL
Address 6712 ATLANTIC BLVD, JACKSONVILLE, FL 32211
Phone Number 904-735-3244
Email Address [email protected]

AARON COHEN

Name AARON COHEN
Type Voter
State FL
Address 8128 NW 63RD PL, GAINESVILLE, FL 32653
Phone Number 904-616-8508
Email Address [email protected]

AARON COHEN

Name AARON COHEN
Type Voter
State NJ
Address 1237 SEDGEWICK AVE, WESTFIELD, NJ 7090
Phone Number 856-889-2330
Email Address [email protected]

AARON COHEN

Name AARON COHEN
Type Voter
State IL
Address 157 TOULON DR, BUFFALO GROVE, IL 60089
Phone Number 847-224-0001
Email Address [email protected]

AARON COHEN

Name AARON COHEN
Type Independent Voter
State MA
Address 343 CABOT ST, NEWTONVILLE, MA 2460
Phone Number 617-777-4472
Email Address [email protected]

AARON COHEN

Name AARON COHEN
Type Voter
State MA
Address 23 FAUVEL DR, LOWELL, MA 1850
Phone Number 609-577-4344
Email Address [email protected]

AARON COHEN

Name AARON COHEN
Type Republican Voter
State AZ
Address 4857 E LAFAYETTE BLVD, PHOENIX, AZ 85018
Phone Number 602-370-0721
Email Address [email protected]

AARON COHEN

Name AARON COHEN
Type Voter
State FL
Address 10770 N BRANCH RD, BOCA RATON, FL 33428
Phone Number 561-699-3166
Email Address [email protected]

AARON COHEN

Name AARON COHEN
Type Voter
State NY
Address 100 GLEN COVE RD, GREENVALE, NY 11548
Phone Number 516-972-3040
Email Address [email protected]

AARON COHEN

Name AARON COHEN
Type Voter
State NY
Address PO BOX 54, SEA CLIFF, NY 11579
Phone Number 516-698-9095
Email Address [email protected]

AARON COHEN

Name AARON COHEN
Type Independent Voter
State OR
Address 3120 E BURNSIDE ST, PORTLAND, OR 97214
Phone Number 503-234-2432
Email Address [email protected]

AARON COHEN

Name AARON COHEN
Type Voter
State FL
Address 4140 NW 27TH LN, GAINESVILLE, FL 32606
Phone Number 352-359-2174
Email Address [email protected]

AARON COHEN

Name AARON COHEN
Type Republican Voter
State NJ
Address 91 TILLOTSON RD, FANWOOD, NJ 7023
Phone Number 201-993-5974
Email Address [email protected]

Aaron R Cohen

Name Aaron R Cohen
Visit Date 4/13/10 8:30
Appointment Number U76970
Type Of Access VA
Appt Made 5/7/2014 0:00
Appt Start 5/10/2014 9:30
Appt End 5/10/2014 23:59
Total People 225
Last Entry Date 5/7/2014 9:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

AARON COHEN

Name AARON COHEN
Visit Date 4/13/10 8:30
Appointment Number U75299
Type Of Access VA
Appt Made 1/27/10 19:12
Appt Start 1/30/10 11:00
Appt End 1/30/10 23:59
Total People 396
Last Entry Date 1/27/10 19:12
Meeting Location WH
Caller VISITORS
Release Date 04/30/2010 07:00:00 AM +0000

AARON K COHEN

Name AARON K COHEN
Visit Date 4/13/10 8:30
Appointment Number U13179
Type Of Access VA
Appt Made 6/4/10 19:28
Appt Start 6/8/10 18:00
Appt End 6/8/10 23:59
Total People 1773
Last Entry Date 6/4/10 19:28
Meeting Location WH
Caller GARY
Description CONGRESSIONAL PICNIC
Release Date 09/24/2010 07:00:00 AM +0000

AARON D COHEN

Name AARON D COHEN
Visit Date 4/13/10 8:30
Appointment Number U61142
Type Of Access VA
Appt Made 11/22/2010 11:01
Appt Start 11/23/2010 10:00
Appt End 11/23/2010 23:59
Total People 198
Last Entry Date 11/22/2010 11:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 02/25/2011 08:00:00 AM +0000

Aaron B Cohen

Name Aaron B Cohen
Visit Date 4/13/10 8:30
Appointment Number U05287
Type Of Access VA
Appt Made 5/2/2011 0:00
Appt Start 5/5/2011 16:00
Appt End 5/5/2011 23:59
Total People 45
Last Entry Date 5/2/2011 18:52
Meeting Location OEOB
Caller DANIELLE
Description outreach briefing
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 77562

Aaron R Cohen

Name Aaron R Cohen
Visit Date 4/13/10 8:30
Appointment Number U13846
Type Of Access VA
Appt Made 6/1/2011 0:00
Appt Start 6/8/2011 11:00
Appt End 6/8/2011 23:59
Total People 347
Last Entry Date 6/1/2011 16:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Aaron R Cohen

Name Aaron R Cohen
Visit Date 4/13/10 8:30
Appointment Number U11489
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 6/2/2011 7:30
Appt End 6/2/2011 23:59
Total People 338
Last Entry Date 5/24/2011 12:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Aaron G Cohen

Name Aaron G Cohen
Visit Date 4/13/10 8:30
Appointment Number U80092
Type Of Access VA
Appt Made 2/10/2012 0:00
Appt Start 2/18/2012 8:30
Appt End 2/18/2012 23:59
Total People 288
Last Entry Date 2/10/2012 11:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Aaron R Cohen

Name Aaron R Cohen
Visit Date 4/13/10 8:30
Appointment Number U01472
Type Of Access VA
Appt Made 4/24/2012 0:00
Appt Start 5/5/2012 12:30
Appt End 5/5/2012 23:59
Total People 274
Last Entry Date 4/24/2012 17:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

AARON COHEN

Name AARON COHEN
Visit Date 4/13/10 8:30
Appointment Number U84416
Type Of Access VA
Appt Made 3/4/10 11:25
Appt Start 3/4/10 11:35
Appt End 3/4/10 23:59
Total People 1
Last Entry Date 3/4/2010
Meeting Location WH
Caller GARY
Description STAFFER FOR SEN. ENSIGN
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 76752

Aaron R Cohen

Name Aaron R Cohen
Visit Date 4/13/10 8:30
Appointment Number U11358
Type Of Access VA
Appt Made 5/30/2012 0:00
Appt Start 6/6/2012 13:30
Appt End 6/6/2012 23:59
Total People 257
Last Entry Date 5/30/2012 19:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Aaron M Cohen

Name Aaron M Cohen
Visit Date 4/13/10 8:30
Appointment Number U54760
Type Of Access VA
Appt Made 11/20/12 0:00
Appt Start 12/1/12 19:00
Appt End 12/1/12 23:59
Total People 271
Last Entry Date 11/20/12 7:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Aaron M Cohen

Name Aaron M Cohen
Visit Date 4/13/10 8:30
Appointment Number U69286
Type Of Access VA
Appt Made 1/14/13 0:00
Appt Start 1/15/13 8:00
Appt End 1/15/13 23:59
Total People 5
Last Entry Date 1/14/13 14:54
Meeting Location OEOB
Caller DAWN
Release Date 04/26/2013 07:00:00 AM +0000

Aaron M Cohen

Name Aaron M Cohen
Visit Date 4/13/10 8:30
Appointment Number U69287
Type Of Access VA
Appt Made 1/14/13 0:00
Appt Start 1/15/13 13:30
Appt End 1/15/13 23:59
Total People 5
Last Entry Date 1/14/13 14:55
Meeting Location OEOB
Caller DAWN
Release Date 04/26/2013 07:00:00 AM +0000

Aaron Cohen

Name Aaron Cohen
Visit Date 4/13/10 8:30
Appointment Number U81056
Type Of Access VA
Appt Made 2/26/13 0:00
Appt Start 2/26/13 16:30
Appt End 2/26/13 23:59
Total People 1
Last Entry Date 2/26/13 8:55
Meeting Location OEOB
Caller ZACHARY
Release Date 05/31/2013 07:00:00 AM +0000
Badge Number 96313

Aaron K Cohen

Name Aaron K Cohen
Visit Date 4/13/10 8:30
Appointment Number U91121
Type Of Access VA
Appt Made 4/11/13 0:00
Appt Start 4/11/13 11:30
Appt End 4/11/13 23:59
Total People 4
Last Entry Date 4/11/13 8:37
Meeting Location OEOB
Caller BRIAN
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 96250

Aaron M Cohen

Name Aaron M Cohen
Visit Date 4/13/10 8:30
Appointment Number U94721
Type Of Access VA
Appt Made 4/26/13 0:00
Appt Start 4/29/13 15:15
Appt End 4/29/13 23:59
Total People 128
Last Entry Date 4/26/13 19:41
Meeting Location OEOB
Caller ZACHARY
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 91993

Aaron R Cohen

Name Aaron R Cohen
Visit Date 4/13/10 8:30
Appointment Number U80257
Type Of Access VA
Appt Made 5/8/2014 0:00
Appt Start 5/9/2014 20:30
Appt End 5/9/2014 23:59
Total People 6
Last Entry Date 5/8/2014 19:27
Meeting Location WH
Caller QUINN
Description WEST WING TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Aaron K Cohen

Name Aaron K Cohen
Visit Date 4/13/10 8:30
Appointment Number U23408
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/16/12 19:00
Appt End 7/16/12 23:59
Total People 11
Last Entry Date 7/12/12 16:36
Meeting Location OEOB
Caller WILLIAM
Release Date 10/26/2012 07:00:00 AM +0000

AARON S COHEN

Name AARON S COHEN
Visit Date 4/13/10 8:30
Appointment Number U04321
Type Of Access VA
Appt Made 5/7/10 13:36
Appt Start 5/11/10 8:30
Appt End 5/11/10 23:59
Total People 212
Last Entry Date 5/7/10 13:36
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

AARON COHEN

Name AARON COHEN
Car INFINITI M35
Year 2009
Address 11 Bull Path Close, East Hampton, NY 11937-4619
Vin JNKCY01F69M850602

AARON COHEN

Name AARON COHEN
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 647 Terrace Dr, Paramus, NJ 07652-4928
Vin WDBUF56X47B035218

AARON COHEN

Name AARON COHEN
Car AUDI RS4
Year 2007
Address 236 VIA D ESTE APT 1409, DELRAY BEACH, FL 33445-3975
Vin WUARU78E37N905529

AARON COHEN

Name AARON COHEN
Car MAZDA MAZDA6
Year 2007
Address 46 HIGHLAND AVE, SOMERVILLE, MA 02143-1832
Vin 1YVHP80C075M29055

Aaron Cohen

Name Aaron Cohen
Car HONDA ACCORD
Year 2007
Address 36 Newport Millville Rd, Newport, NJ 08345-2203
Vin 1HGCM66447A084831

Aaron Cohen

Name Aaron Cohen
Car TOYOTA PRIUS
Year 2007
Address 6689 Hillandale Rd, Chevy Chase, MD 20815-6422
Vin JTDKB20U673274894

AARON COHEN

Name AARON COHEN
Car LINCOLN NAVIGATOR
Year 2007
Address PO Box 346, Plainville, CT 06062-0346
Vin 5LMFU285X7LJ03423
Phone 860-378-9500

AARON COHEN

Name AARON COHEN
Car LINCOLN MARK LT
Year 2007
Address PO Box 346, Plainville, CT 06062-0346
Vin 5LTPW18527FJ11169
Phone 860-378-9500

AARON COHEN

Name AARON COHEN
Car CHRYSLER 300
Year 2007
Address PO Box 40444, Indianapolis, IN 46240-0444
Vin 2C3KA63H17H806739
Phone 317-844-4467

AARON COHEN

Name AARON COHEN
Car BMW 5 SERIES
Year 2008
Address 150 E Palmetto Park Rd Ste 110, Boca Raton, FL 33432-4808
Vin WBANU53558C114047
Phone 561-271-5768

AARON COHEN

Name AARON COHEN
Car TOYOTA HIGHLANDER
Year 2008
Address 1482 Bill Grose Rd, Buckhannon, WV 26201-3343
Vin JTEES41A382030099

AARON COHEN

Name AARON COHEN
Car TOYOTA SIENNA
Year 2008
Address 170 PASSAIC AVE, PASSAIC, NJ 07055-4702
Vin 5TDZK23C08S190877

AARON COHEN

Name AARON COHEN
Car GMC YUKON
Year 2008
Address 1007 W Braddock Rd, Alexandria, VA 22302-3229
Vin 1GKFK63868J140377

AARON COHEN

Name AARON COHEN
Car TOYOTA HIGHLANDER
Year 2007
Address 650 Bent Creek Rdg, Deerfield, IL 60015-4529
Vin JTEEP21A970213054
Phone 847-405-9320

AARON COHEN

Name AARON COHEN
Car MERCURY MARINER
Year 2008
Address 7117 E MAIN ST, SCOTTSDALE, AZ 85251-4315
Vin 4M2CU91Z78KJ36493

AARON COHEN

Name AARON COHEN
Car SATURN VUE
Year 2008
Address 6 Andrews St, Gloucester, MA 01930-1102
Vin 3GSDL73758S514512

AARON COHEN

Name AARON COHEN
Car VOLKSWAGEN JETTA
Year 2008
Address 2 WINDY OAK WAY, GREER, SC 29651-7611
Vin 3VWRA71KX8M174841

AARON COHEN

Name AARON COHEN
Car FORD FOCUS
Year 2008
Address 30 Spruce Ln, Weatogue, CT 06089-9401
Vin 1FAHP35N08W274902

Aaron Cohen

Name Aaron Cohen
Car LEXUS RX 400
Year 2008
Address 34 Tussel Ln, Scotch Plains, NJ 07076-3142
Vin JTJHW31U182047619

AARON COHEN

Name AARON COHEN
Car FORD EDGE
Year 2008
Address 22945 CLEVELAND DR, PARKER, CO 80138-8834
Vin 2FMDK39C28BB45248

AARON COHEN

Name AARON COHEN
Car MERCURY GRAND MARQUIS
Year 2008
Address 5600 COLLINS AVE APT 11S, MIAMI BEACH, FL 33140-2411
Vin 2MEFM74V38X644259
Phone 305-864-8765

Aaron Cohen

Name Aaron Cohen
Car MASERATI GRANTURISMO
Year 2008
Address 154 W Maple Rd, Birmingham, MI 48009-3322
Vin ZAMGJ45A380034848

AARON COHEN

Name AARON COHEN
Car HONDA PILOT
Year 2008
Address 8304 Shinkansen Dr, Charlotte, NC 28213-5376
Vin 5FNYF18688B042476
Phone 919-539-3000

AARON COHEN

Name AARON COHEN
Car PORSCHE CAYENNE
Year 2008
Address PO Box 2153, Jenkintown, PA 19046-0753
Vin WP1AB29P18LA52224
Phone 215-681-9011

AARON COHEN

Name AARON COHEN
Car TOYOTA CAMRY
Year 2009
Address 650 Bent Creek Rdg, Deerfield, IL 60015-4529
Vin 4T4BE46K19R080989
Phone 847-405-9320

AARON COHEN

Name AARON COHEN
Car CHRYSLER 300
Year 2009
Address 8556 OAKMONT LN, INDIANAPOLIS, IN 46260-5340
Vin 2C3LA63T49H583057

AARON COHEN

Name AARON COHEN
Car HONDA CR-V
Year 2008
Address 1260 NW Weybridge Way, Beaverton, OR 97006-5528
Vin JHLRE48708C063033

AARON COHEN

Name AARON COHEN
Car BMW 6 SERIES
Year 2007
Address 5116 Thousand Palms Ln, Las Vegas, NV 89130-3605
Vin WBAEK13557CN80820
Phone 702-286-0504

Aaron Cohen

Name Aaron Cohen
Domain repricingpros.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-02
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2 University Plaza|Suite 313 Hackensack New Jersey 07601
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain discountorthodonticsupply.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-19
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 5021 Prairie Dunes Village Cir Lake Worth Florida 33463
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain repricenow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-02
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2 University Plaza|Suite 313 Hackensack New Jersey 07601
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain repricingengine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-02
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2 University Plaza|Suite 313 Hackensack New Jersey 07601
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain repricingexperts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-02
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2 University Plaza|Suite 313 Hackensack New Jersey 07601
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain mortgagedpropertyrecovery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 60586 Oklahoma City Oklahoma 73146
Registrant Country UNITED STATES

aaron cohen

Name aaron cohen
Domain cohenlawpc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-25
Update Date 2013-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 300 E 42nd st -10th fl new york New York 10017
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain monkeysofmiami.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-23
Update Date 2012-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1356 Stoney Ridge Road Charlottesville Virginia 22902
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain hllrapp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-08
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 531 Main Street Apt 820 New York New York 10044
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain aaronmcohenpa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-25
Update Date 2013-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 955 NW 17th Avenue|Bldg D Delray Beach Florida 33445
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain againv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-10
Update Date 2008-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1271 Avenue of the Americas New York New York 10020
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain freestateskateshop.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-03-14
Update Date 2013-03-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1902 cavalier cir crofton MD 21114
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain coatsrx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1315 Walnut St|Suite 1105 Philadelphia Pennsylvania 19107
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain essermaninternationalonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-22
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1356 Stoney Ridge Road Charlottesville Virginia 22902
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain misgavfund.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-13
Update Date 2011-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1271 Avenue of the Americas New York New York 10020
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain discountorthosupplies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-19
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 5021 Prairie Dunes Village Cir Lake Worth Florida 33463
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain georgefred.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-23
Update Date 2012-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1356 Stoney Ridge Road Charlottesville Virginia 22902
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain hiqjew.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-15
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 20D Gail Dr. Nyack New York 10960
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain aaronccohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Chiasson st Dieppe New Brunswick e1a 6j4
Registrant Country CANADA

Aaron Cohen

Name Aaron Cohen
Domain intelligentrepricing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-02
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2 University Plaza|Suite 313 Hackensack New Jersey 07601
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain repricey.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-02
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2 University Plaza|Suite 313 Hackensack New Jersey 07601
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain myamazonrepricer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-02
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2 University Plaza|Suite 313 Hackensack New Jersey 07601
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain startrepricing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-02
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2 University Plaza|Suite 313 Hackensack New Jersey 07601
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain essermaninternationalacura.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-22
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1356 Stoney Ridge Road Charlottesville Virginia 22902
Registrant Country UNITED STATES

Aaron Cohen

Name Aaron Cohen
Domain israelkasnett.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2 University Plaza|Suite 313 Hackensack New Jersey 07601
Registrant Country UNITED STATES