Adam Cohen

We have found 398 public records related to Adam Cohen in 31 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 79 business registration records connected with Adam Cohen in public records. The businesses are registered in 13 different states. Most of the businesses are registered in New York state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-seven different job titles. Most of them are employed as Instructor. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $49,449.


Adam I Cohen

Name / Names Adam I Cohen
Age 44
Birth Date 1980
Person 6417 La Costa Dr #202, Boca Raton, FL 33433
Phone Number 561-738-2549
Possible Relatives



Previous Address 6408 Park Lake Cir, Boynton Beach, FL 33437
6417 La Costa Dr #20, Boca Raton, FL 33433
1016 Russell Dr #49, Highland Beach, FL 33487
175 Center St Er St, Edgartown, MA 02539
11 Southfield Dr, Dover, MA 02030
175 Ctr St Er St, Edgartown, MA 02539
4 Paddock Dr, Lincoln, RI 02865
403 Morris Ave #3, Providence, RI 02906
175 Center Er St, Edgartown, MA 02539
175 Ctr St, Edgartown, MA 02539
Associated Business Bottom Line Associates Inc Bottom Line Associates, Inc

Adam Matthew Cohen

Name / Names Adam Matthew Cohen
Age 45
Birth Date 1979
Person 1401 University Dr #605, Coral Springs, FL 33071
Phone Number 954-255-6931
Possible Relatives




Adma M Cohen
Previous Address 5065 125th Ave, Coral Springs, FL 33076
9006 PO Box, Coral Springs, FL 33075
101 2nd Pl, Gainesville, FL 32601
101 2nd Pl #106, Gainesville, FL 32601
101 2nd Pl #116, Gainesville, FL 32601
101 2nd Pl #203, Gainesville, FL 32601
101 2nd Ave, Gainesville, FL 32601
5200 43rd St #102, Gainesville, FL 32606
1557 97th Ter, Coral Springs, FL 33071
30192 PO Box, Long Beach, CA 90853
4333 32nd St, Gainesville, FL 32605
101 2nd Ave #116, Gainesville, FL 32601
4115 Paddington Ln, Colleyville, TX 76034
4000 51st St #H140, Gainesville, FL 32606
5200 43rd St, Gainesville, FL 32606
6647 49th St #204, Coral Springs, FL 33067
10673 62nd Ct, Parkland, FL 33076
4000 51st St, Gainesville, FL 32606
5200 43rd Rd #194, Gainesville, FL 32606
4000 51st St #195, Gainesville, FL 32606
4000 51st St #K195, Gainesville, FL 32606
Associated Business All Pro Virtual Tours Inc Before & After Detailing Svces

Adam Louis Cohen

Name / Names Adam Louis Cohen
Age 46
Birth Date 1978
Person 1029 Maple Ave, Tempe, AZ 85281
Phone Number 602-257-8611
Possible Relatives
Previous Address 122 Campbell Ave, Revere, MA 02151
21 Dunster Mail Ctr, Cambridge, MA 02138
326 Granada Rd, Phoenix, AZ 85003
10006 36th Ave, Phoenix, AZ 85051
21 PO Box, Cambridge, MA 02142
1901 Claremont St, Phoenix, AZ 85016
5055 Elliott Cir #145, Corvallis, OR 97330
5055 Elliott Cir, Corvallis, OR 97330
021 PO Box, Cambridge, MA 02142
1264 Harvard Yard Mail Ctr, Cambridge, MA 02138
400 PO Box, Phoenix, AZ 85001

Adam Scot Cohen

Name / Names Adam Scot Cohen
Age 47
Birth Date 1977
Also Known As Scot A Cohen
Person 10803 Madison Dr, Boynton Beach, FL 33437
Phone Number 561-735-7578
Possible Relatives
Itzhak Isidore Cohen




Previous Address 12380 Divot Dr, Boynton Beach, FL 33437
12351 Divot Dr, Boynton Beach, FL 33437
606 113th Ter #1, Coral Springs, FL 33071
1037 Twin Lakes Dr, Coral Springs, FL 33071
Email [email protected]
Associated Business Phoenix Studios Group, Inc

Adam L Cohen

Name / Names Adam L Cohen
Age 47
Birth Date 1977
Also Known As A Cohen
Person 1121 Crandon Blvd #F605, Key Biscayne, FL 33149
Phone Number 305-365-2700
Possible Relatives
Previous Address 1121 Crandon Blvd, Key Biscayne, FL 33149
150 Skyline Trl, Hinsdale, MA 01235
1121 Crandon Blvd #D503, Key Biscayne, FL 33149
533 Laurel St #51, Longmeadow, MA 01106
201 Galen Dr #108, Key Biscayne, FL 33149
3703 Peachtree Rd #H1, Atlanta, GA 30319
1305 Alexander Cir, Atlanta, GA 30326
700 Phipps Blvd, Atlanta, GA 30326
652 Main St #3, Dalton, MA 01226
Skyline, Middlefield, MA 01243

Adam H Cohen

Name / Names Adam H Cohen
Age 47
Birth Date 1977
Also Known As A Cohen
Person 5 Tessier Dr, Andover, MA 01810
Phone Number 978-474-4916
Possible Relatives



Previous Address 26 College Hill Rd, Somerville, MA 02144
14 Bailey St #16, Somerville, MA 02144
200 Brookside Dr #H, Andover, MA 01810
6 Tessier Dr, Andover, MA 01810
96 Porter St #2, Somerville, MA 02143
Tessier, Andover, MA 01810
20 Park Ave, Somerville, MA 02144
6 Tessiel, Andover, MA 01810

Adam Denmark Cohen

Name / Names Adam Denmark Cohen
Age 48
Birth Date 1976
Also Known As D Cohen
Person 1117 Meridian Ave #7, Miami Beach, FL 33139
Phone Number 305-604-6336
Possible Relatives
Bette D Mcnamaracohen

Mireille S Cohen



Doriann Cohenmarx
Previous Address 1504 Bay Rd #2207, Miami Beach, FL 33139
257 Delaware Pl #2C, Chicago, IL 60611
3138 21st Ter, Miami, FL 33145
1117 Meridian Ave #6, Miami Beach, FL 33139
1117 Meridian Ave #7-1117, Miami Beach, FL 33139
1117 Meridian Ave #7, Miami Beach, FL 33139
1504 Bay Rd #2011, Miami Beach, FL 33139
1117 Meridian Ave, Miami Beach, FL 33139
7915 17th St, Miami, FL 33155
1117 Meridian Ave #7-111, Miami Beach, FL 33139
257 Delaware Pl #4C, Chicago, IL 60611
2333 Brickell Ave, Miami, FL 33129
2333 Brickell Ave #A, Miami, FL 33129
3138 21st St, Miami, FL 33145
518 Calhoun St, Macomb, IL 61455
327 Majorca Ave #2, Coral Gables, FL 33134
920 Charles St #105, Macomb, IL 61455
407 Wear Ave, Macomb, IL 61455
748 Navarre Ave, Coral Gables, FL 33134
402 Wetzel Hall #402, Macomb, IL 61455
1216 Astor St #1B, Chicago, IL 60610
Email [email protected]
Associated Business Books By The Beach Llc

Adam Bryant Cohen

Name / Names Adam Bryant Cohen
Age 49
Birth Date 1975
Person 2 Constitution Ct #108, Hoboken, NJ 07030
Phone Number 201-659-6690
Possible Relatives







Previous Address 226 Buck Rd, Stone Ridge, NY 12484
224 Buck Rd, Stone Ridge, NY 12484
8510 16th St #722, Silver Spring, MD 20910
14 Fraternity Row, Gainesville, FL 32603
163 Newark St #3A, Hoboken, NJ 07030
1333 Hudson St, Hoboken, NJ 07030
357 Foster Rd, Cairo, NY 12413
18A Flat Vienna Court Realty, 41 Conduit Road, MI
2 Constitution Ct #810, Hoboken, NJ 07030
163 Newark St #3A65, Hoboken, NJ 07030
163 Newark St #165, Hoboken, NJ 07030
1333 Hudson St #507N, Hoboken, NJ 07030
1333 Hudson St #211N, Hoboken, NJ 07030
163 Newark St, Hoboken, NJ 07030
165 Newark St, Hoboken, NJ 07030
163 New Yok St, Hoboken, NJ 07030
2 Constitution Ct, Hoboken, NJ 07030
614 Jefferson St, Hoboken, NJ 07030
13402 PO Box, Gainesville, FL 32604
19 Courthouse Pct, Gainesville, FL 32601
5664 125th Ave, Coral Springs, FL 33076
357 Foster Rd, Catskill, NY 12414
163 Newark St #2B, Hoboken, NJ 07030
1292 PO Box, New York, NY 10150
4910 104th Ave, Cooper City, FL 33328
44 PO Box, Washington, DC 20044
4910 109th Ave, Fort Lauderdale, FL 33328
120 F St, Washington, DC 20001
4910 109th, Fort Lauderdale, FL 33351
11801 50th St #D11, Tampa, FL 33617
Associated Business Prometheus Research, Inc

Adam T Cohen

Name / Names Adam T Cohen
Age 49
Birth Date 1975
Also Known As T Adam
Person 340 Veterans Memorial Hwy, Commack, NY 11725
Phone Number 323-481-2349
Possible Relatives



Madelyne J Cohen

Allen Ohen

Previous Address 230 Central Park #6F, New York, NY 10019
230 Central Park #6, New York, NY 10019
230 Central Park #10C, New York, NY 10019
8th, New York, NY 10003
13 Meadow Gate, Saint James, NY 11780
200 27th St #16D, New York, NY 10016
917 Ogden Dr, Los Angeles, CA 90036
Columbus #S45C, New York, NY 10019
1 Columbus Pl #S45C, New York, NY 10019
1 Columbus Pl #N16F, New York, NY 10019
1924 PO Box, Park City, UT 84060
220 26th St, New York, NY 10010
202 Main St #202A, Port Jefferson, NY 11777

Adam W Cohen

Name / Names Adam W Cohen
Age 49
Birth Date 1975
Person 2440 38th St #4C, Astoria, NY 11103
Phone Number 718-896-9093
Possible Relatives

Elina N Adamcohen
R Cohen
Previous Address 4414 Newtown Rd, Astoria, NY 11103
32 Maplecrest Dr, Southborough, MA 01772
6712 Yellowstone Blvd #B2, Forest Hills, NY 11375

Adam B Cohen

Name / Names Adam B Cohen
Age 50
Birth Date 1974
Person 6839 Washington Blvd #A, Arlington, VA 22213
Phone Number 703-534-6460
Possible Relatives







Previous Address 6424 26th St, Arlington, VA 22207
6839 Washington Blvd #D, Arlington, VA 22213
8625 Atwell Rd, Potomac, MD 20854
2250 Clarendon Blvd #827, Arlington, VA 22201
8625 Atwell Rd, Rockville, MD 20854
814 Cabell Ave #H, Charlottesville, VA 22903
6109 Hls Story Mail Ctr, Cambridge, MA 02138
11 Adelaide Rd, Somerville, MA 02143
4 Canal Park, Cambridge, MA 02141

Adam M Cohen

Name / Names Adam M Cohen
Age 51
Birth Date 1973
Person 2311 Blue Harbor Dr, Fort Wayne, IN 46804
Phone Number 260-432-4938
Possible Relatives
Previous Address 309 West St, Leominster, MA 01453
50 Park St #209, Providence, RI 02903
12579 Woodgreen St, Los Angeles, CA 90066
3176 Federal Ave, Los Angeles, CA 90066
4975 Coventry Pkwy, Fort Wayne, IN 46804
231 Priest St, Leominster, MA 01453
345 Hamilton St, Leominster, MA 01453
124 Avenue 63, Los Angeles, CA 90042
150 Mass Ave #1449, Boston, MA 02115
Email [email protected]

Adam Buckley Cohen

Name / Names Adam Buckley Cohen
Age 51
Birth Date 1973
Person 10 13th St, New York, NY 10003
Phone Number 646-486-4001
Possible Relatives







Previous Address 5 17th St #8, New York, NY 10003
315 72nd St, New York, NY 10021
10 13th St #2C, New York, NY 10003
10 13th St #F, New York, NY 10003
2014 Wirding, Westfield, NJ 07090
1482 York Ave #3I, New York, NY 10075
315 86th St, New York, NY 10028
1482 York Ave #3I, New York, NY 10021
1462 York Ave #3DI, New York, NY 10021
115 Short Hls, Livingston, NJ 07039
2014 Winding Brk, Westfield, NJ 07090
Associated Business Caststream Llc Searchathlon Inc Media Services Acquisition Corporation

Adam Julian Cohen

Name / Names Adam Julian Cohen
Age 52
Birth Date 1972
Also Known As Adam J Cohen
Person 120 Chase Hollow Ln, Glastonbury, CT 06033
Phone Number 860-309-1899
Possible Relatives




Renee Cohen Wk
Previous Address 190 Hotchkiss Rdg, Cheshire, CT 06410
524 Teal Plz, Secaucus, NJ 07094
39 Currier Pl, Cheshire, CT 06410
381 Whimbrel Ln, Secaucus, NJ 07094
784 Spinnaker Ct, Secaucus, NJ 07094
277 Babcock St #1201, Boston, MA 02215

Adam Sharron Cohen

Name / Names Adam Sharron Cohen
Age 52
Birth Date 1972
Also Known As Adam M Cohen
Person 10 Prospect Ave, Woodmere, NY 11598
Phone Number 516-569-2961
Possible Relatives






Previous Address 400 Kenridge Rd, Lawrence, NY 11559
451 Park Dr #4A, Boston, MA 02215
135 Olive St, Long Beach, NY 11561
50 Green St #105, Brookline, MA 02446

Adam Michelle Cohen

Name / Names Adam Michelle Cohen
Age 52
Birth Date 1972
Also Known As Adams Cohen
Person 9309 Whitt Dr, Manassas Park, VA 20111
Phone Number 703-689-4930
Possible Relatives





Shirley Bogartcohen

B Miller
Previous Address 511 State St, Long Beach, NY 11561
818 Nash St, Herndon, VA 20170
100 Nimbus Rd, Holbrook, NY 11741
630 Shore Rd #0614, Long Beach, NY 11561
630 Shore Rd #A0614, Long Beach, NY 11561
630 Shore Rd, Long Beach, NY 11561
630 Shore Rd #614, Long Beach, NY 11561
326 PO Box, Waltham, MA 02254

Adam B Cohen

Name / Names Adam B Cohen
Age 53
Birth Date 1971
Also Known As Adam B Cohn
Person 108 Clydesdale Ct, Downingtown, PA 19335
Phone Number 915-581-8970
Possible Relatives

Cindi S Albin
Previous Address 100 Buckingham Ct, Roanoke, VA 24019
6401 La Cadena Dr, El Paso, TX 79912
5011 Fillmore St, Hollywood, FL 33021
2064 Cumberland Rd, Rochester Hills, MI 48307
3345 Burlwood Dr, Rockford, IL 61114
100 Lyle St, Mauldin, SC 29662
11906 Arbor St, Omaha, NE 68144
7735 PO Box, Rockford, IL 61126
100 Lyle, Anderson, SC 29622
25 Pelham Rd #284, Greenville, SC 29615

Adam B Cohen

Name / Names Adam B Cohen
Age 53
Birth Date 1971
Person 663 Sand Creek Cir, Weston, FL 33327
Phone Number 954-217-0891
Possible Relatives







Previous Address 7550 79th Ave #U2, Tamarac, FL 33321
7780 78th Ave #303, Tamarac, FL 33321
7550 79th Ave #2, Tamarac, FL 33321
7550 79th Ave #42, Tamarac, FL 33321
566 Spaulding Quad, Buffalo, NY 14261
77 78th, Fort Lauderdale, FL 33324
1511 91st Ave, Coral Springs, FL 33071
30 Autumn Dr, Mount Sinai, NY 11766
375 Lisbon Ave, Buffalo, NY 14215
Email [email protected]

Adam W Cohen

Name / Names Adam W Cohen
Age 54
Birth Date 1970
Person 12663 Landview Dr, Manassas, VA 20112
Phone Number 305-705-0390
Possible Relatives






Deborah Anne Cohenchussid
Kalman Esthercohen
Previous Address 6809 Groveton Rd, Manassas, VA 20109
3530 Magellan Cir #614, Miami, FL 33180
3300 192nd St #1611, Miami, FL 33180
3300 192nd St #917, Miami, FL 33180
17240 64th Ave #312, Hialeah, FL 33015
19101 Mystic Pointe Dr, Aventura, FL 33180
1108 Lisbon St, Coral Gables, FL 33134
3530 Magellan Cir #612, Aventura, FL 33180
2502 2nd Rd, Arlington, VA 22201
3530 Magellan Cir #612, Miami, FL 33180
21170 Mainsail Cir #C12, Miami, FL 33180
35 Kings Ct, Chappaqua, NY 10514
31 Bennett Ave, New York, NY 10033
Email [email protected]

Adam D Cohen

Name / Names Adam D Cohen
Age 57
Birth Date 1967
Also Known As Adam B Cohen
Person 2 Graystone Ct, Naperville, IL 60565
Phone Number 630-961-4965
Possible Relatives



Gioma F Cohen
Previous Address 3815 Gladstone Dr, Naperville, IL 60565
2 Graystone Ct, Woodridge, IL 60517
18 Eastbrook Dr, River Edge, NJ 07661
20 Wildflower Ln #3924, Schaumburg, IL 60173
6574 Shagbark Ct, Lisle, IL 60532
1600 Weeping Willow Dr #J, Lynchburg, VA 24501
83 Mansfield Rd #119, New London, CT 06320
17 Manchester Rd #2, Brookline, MA 02446
33 Cedar St #5G, Chicago, IL 60611
20 Wildflower Ln #3933, Schaumburg, IL 60173
4614 Colony Rd #C, Charlotte, NC 28226
Email [email protected]

Adam T Cohen

Name / Names Adam T Cohen
Age 57
Birth Date 1967
Person 20 Westchester Ave, Jericho, NY 11753
Phone Number 516-827-0069
Possible Relatives



Previous Address 20712 Jordan Dr #12, Bayside, NY 11360
48 Eagle Ln, Tappan, NY 10983
1336 Robin Ln #3, Bayside, NY 11360
20604 Emily Rd, Flushing, NY 11360

Adam Zaferis Cohen

Name / Names Adam Zaferis Cohen
Age 57
Birth Date 1967
Also Known As Cohen Adam
Person 30 Forest St, Lexington, MA 02421
Phone Number 781-862-7876
Possible Relatives
Hyman R Cohen

Kate Morashcohen
Hr Cohen
Previous Address 75 Grove St #41, Concord, MA 01742
66 Brookfield Rd, Montclair, NJ 07043
41 Pleasant St, Lexington, MA 02421
171 Lexington St #2, Watertown, MA 02472
66 Brookfield Rd, Upper Montclair, NJ 07043

Adam J Cohen

Name / Names Adam J Cohen
Age 61
Birth Date 1963
Also Known As Adam J Chen
Person 11 Cornell St, Worcester, MA 01602
Phone Number 508-799-9691
Possible Relatives



Previous Address 2 Shaker Rd #D205, Shirley, MA 01464
6 Hartshorn Ave #2, Worcester, MA 01602
37 Amherst Rd, Great Neck, NY 11021
Hartshorn, Worcester, MA 01602
Email [email protected]
Associated Business Polar Controls, Inc

Adam R Cohen

Name / Names Adam R Cohen
Age 64
Birth Date 1960
Person 4724 Perrier St, New Orleans, LA 70115
Possible Relatives

Adam Cohen

Name / Names Adam Cohen
Age 70
Birth Date 1954
Person 906 Germain St, New Orleans, LA 70124
Phone Number 504-899-2293
Possible Relatives

Previous Address 1723 Washington Ave #527, New Orleans, LA 70113
614 Tchoupitoulas St #B, New Orleans, LA 70130
1439 Louisiana Ave #C, New Orleans, LA 70115
1427 Louisiana Ave #B, New Orleans, LA 70115
1427 Louisiana Ave #A, New Orleans, LA 70115
1309 Dante St, New Orleans, LA 70118

Adam Cohen

Name / Names Adam Cohen
Age 74
Birth Date 1950
Also Known As Amy H Cohen
Person 370 76th St #1004, New York, NY 10021
Phone Number 212-737-3350
Possible Relatives







Previous Address 370 76th St #A705, New York, NY 10021
360 72nd St #B307, New York, NY 10021
360 72nd St #C3203, New York, NY 10021
370 76th St #100, New York, NY 10021
360 72nd St #A1707, New York, NY 10021
370 76th St #A1606, New York, NY 10021
370 76th St #C403, New York, NY 10021
370 76th St #C804, New York, NY 10021
370 76th St, New York, NY 10021
360 72nd St #B1201, New York, NY 10021

Adam Cohen

Name / Names Adam Cohen
Age N/A
Person 10822 9th Mnr, Pompano Beach, FL 33071

Adam V Cohen

Name / Names Adam V Cohen
Age N/A
Person 30 CAMBRIA DR, BELLA VISTA, AR 72715
Phone Number 479-855-4406

Adam Cohen

Name / Names Adam Cohen
Age N/A
Person 6335 E MOUNTAIN VIEW RD, PARADISE VALLEY, AZ 85253
Phone Number 480-368-8543

Adam Cohen

Name / Names Adam Cohen
Age N/A
Person 6528 ENFIELD MEWS, MONTGOMERY, AL 36117
Phone Number 334-271-4610

Adam Cohen

Name / Names Adam Cohen
Age N/A
Person 3534 MILL SPRINGS RD, BIRMINGHAM, AL 35223
Phone Number 205-956-5556

Adam Cohen

Name / Names Adam Cohen
Age N/A
Person 8151 GRAYSON GRV, MONTGOMERY, AL 36117
Phone Number 334-356-6565

Adam S Cohen

Name / Names Adam S Cohen
Age N/A
Person 371 113th Ave, Coral Springs, FL 33071
Possible Relatives

Adam G Cohen

Name / Names Adam G Cohen
Age N/A
Person 4137 W HACKAMORE DR, PHOENIX, AZ 85083

Adam B Cohen

Name / Names Adam B Cohen
Age N/A
Person 15910 E TREVINO DR, FOUNTAIN HILLS, AZ 85268

Adam Cohen

Name / Names Adam Cohen
Age N/A
Person 87 Summit St, Brooklyn, NY 11231
Previous Address 515 5th, Brooklyn, NY 11215
Email [email protected]

Adam Cohen

Name / Names Adam Cohen
Age N/A
Person 1553 S HALSTED DR, CHANDLER, AZ 85286
Phone Number 480-361-9478

Adam J Cohen

Name / Names Adam J Cohen
Age N/A
Person 69 Chandler, Auburndale, MA 02166

Adam Cohen

Business Name Wood & Furniture Repair Center
Person Name Adam Cohen
Position company contact
State NY
Address 72 N Moger Ave Mount Kisco NY 10549-2404
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 914-666-8545

ADAM COHEN

Business Name WEST ONE INTERNATIONAL, INC.
Person Name ADAM COHEN
Position President
State NV
Address 4475 S. PECOS RD 4475 S. PECOS RD, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0477032013-7
Creation Date 2013-10-02
Type Domestic Corporation

ADAM COHEN

Business Name WEST ONE INTERNATIONAL, INC.
Person Name ADAM COHEN
Position Director
State NV
Address 4475 S. PECOS RD. 4475 S. PECOS RD., LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0477032013-7
Creation Date 2013-10-02
Type Domestic Corporation

ADAM COHEN

Business Name WEST ONE INTERNATIONAL, INC.
Person Name ADAM COHEN
Position Treasurer
State NV
Address 4475 S. PECOS RD 4475 S. PECOS RD, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0477032013-7
Creation Date 2013-10-02
Type Domestic Corporation

ADAM COHEN

Business Name WEST ONE INTERNATIONAL, INC.
Person Name ADAM COHEN
Position Secretary
State NV
Address 4475 S. PECOS RD 4475 S. PECOS RD, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0477032013-7
Creation Date 2013-10-02
Type Domestic Corporation

ADAM COHEN

Business Name VIRTUAL TRANSFER, INC.
Person Name ADAM COHEN
Position President
State NV
Address 1117 DESERT LANE 1117 DESERT LANE, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C11348-2000
Creation Date 2000-04-25
Type Domestic Corporation

Adam Cohen

Business Name University of Michigan
Person Name Adam Cohen
Position company contact
State MI
Address 525 Church St, Ann Arbor, MI 48104-2572
Phone Number
Email [email protected]
Title National Vice President, Sales Training and Performance

Adam Cohen

Business Name StyleWorks
Person Name Adam Cohen
Position company contact
State NY
Address 150 5th Avenue, Suite 848 New York, NY 10011
SIC Code 821103
Phone Number
Email [email protected]

Adam Cohen

Business Name Structures Design/Build LLC
Person Name Adam Cohen
Position company contact
State VA
Address P.O. BOX 20287 Roanoke VA 24018-0029
Industry Construction - Special Trade Contractors
SIC Code 1731
SIC Description Electrical Work
Phone Number 540-774-4800

Adam Cohen

Business Name Structures Design Build
Person Name Adam Cohen
Position company contact
State VA
Address 5100 Bernard Dr Roanoke VA 24018-4349
Industry Building Cnstrctn - General Contractors & Operative Builders
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 540-774-4800
Number Of Employees 10
Annual Revenue 2775360
Fax Number 540-989-7062

Adam Cohen

Business Name Southern Connecticut State University
Person Name Adam Cohen
Position company contact
State CT
Address Southern Connecticut State University, 501 Crescent Street MFH 205 A, New Haven, CT 6515
Phone Number
Email [email protected]
Title Athletics Womens Soccer Staff

Adam Cohen

Business Name South Gate Animal Hospital
Person Name Adam Cohen
Position company contact
State FL
Address 2821 Bee Ridge Rd Sarasota FL 34239-7116
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 941-922-0774

Adam Cohen

Business Name South Gate Animal Clinic
Person Name Adam Cohen
Position company contact
State FL
Address 2821 Bee Ridge Rd Sarasota FL 34239-7198
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 941-922-0774
Number Of Employees 17
Annual Revenue 1285200
Fax Number 941-922-7859

Adam Cohen

Business Name Siteyourself
Person Name Adam Cohen
Position company contact
State NJ
Address 16 Edgewood Rd Matawan NJ 07747-3750
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec

Adam Cohen

Business Name Shirley Chrprctic Wellness Ctr
Person Name Adam Cohen
Position company contact
State NY
Address 501 William Floyd Pkwy Shirley NY 11967-3416
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors

Adam Cohen

Business Name Shirley Chiropractic Ctr
Person Name Adam Cohen
Position company contact
State NY
Address 2 Coraci Blvd # 3 Shirley NY 11967-4833
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 631-395-9090
Number Of Employees 3
Annual Revenue 353400
Fax Number 631-395-9100

ADAM COHEN

Business Name STYLEINDUSTRIE
Person Name ADAM COHEN
Position company contact
State NY
Address 150 5TH AVE STE 425, NEW YORK, NY 10011
SIC Code 738999
Phone Number 212-741-3653
Email [email protected]

ADAM COHEN

Business Name SKUR INC.
Person Name ADAM COHEN
Position registered agent
Corporation Status Active
Agent ADAM COHEN 17038 BROADWAY TERRACE, OAKLAND, CA 94611
Care Of 17038 BROADWAY TERRACE, OAKLAND, CA 94611
Incorporation Date 2014-02-27

Adam Cohen

Business Name S & E Lawn Svc Inc
Person Name Adam Cohen
Position company contact
State NJ
Address 68 Stacy Haines Rd Lumberton NJ 08048-4106
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 609-261-2374
Number Of Employees 8
Annual Revenue 1290240
Fax Number 609-261-2052

ADAM COHEN

Business Name POOCH POTTY, INC.
Person Name ADAM COHEN
Position registered agent
Corporation Status Suspended
Agent ADAM COHEN C/O REISH LUFTMAN MCDANIEL & REICHER 11755 WILSHIRE BLVD 10TH FLR, LOS ANGELES, CA 90025
Care Of 14320 VENTURA BLVD #236, SHERMANS OAKS, CA 91423
CEO CATHRYN STANLEY14320 VENTURA BLVD #236, SHERMANS OAKS, CA 91423
Incorporation Date 2003-02-06

Adam Cohen

Business Name PHILLIPS AND COHEN ASSOCIATES, LTD
Person Name Adam Cohen
Position company contact
State NJ
Address 695 RANCOCAS ROAD, MOUNT HOLLY, 8060 NJ
Phone Number
Email [email protected]

ADAM S. COHEN

Business Name PHILLIPS & COHEN ASSOCIATES, LTD.
Person Name ADAM S. COHEN
Position registered agent
State GA
Address 695 RANCOCAS ROAD, WESTAMPTON, GA 08060
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-08-12
Entity Status Active/Compliance
Type Secretary

ADAM S COHEN

Business Name PHILLIPS & COHEN ASSOCIATES, LTD.
Person Name ADAM S COHEN
Position Secretary
State NJ
Address 13 WOODGLEN LANE 13 WOODGLEN LANE, VOORHEES, NJ 8043
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C31443-2000
Creation Date 2000-11-28
Type Foreign Corporation

ADAM S COHEN

Business Name PHILLIPS & COHEN ASSOCIATES, LTD.
Person Name ADAM S COHEN
Position Secretary
State NJ
Address 695 RANCOCAS RD 695 RANCOCAS RD, WESTAMPTON, NJ 08060
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C31443-2000
Creation Date 2000-11-28
Type Foreign Corporation

ADAM S COHEN

Business Name PHILLIPS & COHEN ASSOCIATES, LTD.
Person Name ADAM S COHEN
Position Director
State NJ
Address 695 RANCOCAS RD 695 RANCOCAS RD, WESTAMPTON, NJ 08060
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C31443-2000
Creation Date 2000-11-28
Type Foreign Corporation

ADAM COHEN

Business Name PHILLIPS & COHEN ASSOCIATES
Person Name ADAM COHEN
Position company contact
State NJ
Address 505 SOUTH LENOLA ROAD SUITE 214, MICKLETON, 8056 NJ
Phone Number
Email [email protected]

ADAM COHEN

Business Name PHILLIPS & COHEN ASSOCIATES
Person Name ADAM COHEN
Position company contact
State NJ
Address 505 S LENOLA RD STE 21, MOORESTOWN, NJ 8057
SIC Code 732201
Phone Number 609-608-1766
Email [email protected]

ADAM COHEN

Business Name PCA ACQUISITIONS V, LLC
Person Name ADAM COHEN
Position Mmember
State NV
Address C/O NVRA PO BOX 20470 C/O NVRA PO BOX 20470, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0316402009-2
Creation Date 2009-06-04
Type Foreign Limited-Liability Company

Adam Cohen

Business Name New Horizons Worldwide Inc
Person Name Adam Cohen
Position company contact
State NM
Address 4665 Indian School Rd Ne # 101 Albuquerque NM 87110-3930
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 505-262-2222

Adam Cohen

Business Name My Little Cafe
Person Name Adam Cohen
Position company contact
State IN
Address 53928 County Road 5, Elkhart, IN 46514
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Adam Cohen

Business Name Marcus JCC of Atlanta
Person Name Adam Cohen
Position company contact
State GA
Address 5342 Tilly Mill Road, Dunwoody, GA 30338
Phone Number
Email [email protected]
Title Assistant Director Camp Isidore Alterman

Adam Cohen

Business Name Magid Glove & Safety
Person Name Adam Cohen
Position company contact
State IL
Address 2060 North Kolmar Ave, CHICAGO, 60638 IL
Email [email protected]

ADAM COHEN

Business Name MD DATA NETWORK, LLC
Person Name ADAM COHEN
Position Mmember
State FL
Address 2300 CORPORATE BLVD NW #214 2300 CORPORATE BLVD NW #214, BOCA RATON, FL 33431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC9141-2000
Creation Date 2000-09-21
Expiried Date 2500-09-21
Type Domestic Limited-Liability Company

ADAM COHEN

Business Name MAGID GLOVE & SAFETY
Person Name ADAM COHEN
Position company contact
State IL
Address 2060 N KOLMAR AVE, CHICAGO, IL 60639
SIC Code 9621
Phone Number 773-384-2070
Email [email protected]

ADAM COHEN

Business Name M2M ADVISORS LLC
Person Name ADAM COHEN
Position Manager
State FL
Address 2747 SW 129TH AVENUE 2747 SW 129TH AVENUE, HOLLYWOOD, FL 33027
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0268102012-2
Creation Date 2012-05-14
Type Domestic Limited-Liability Company

Adam Cohen

Business Name LiveOnLine
Person Name Adam Cohen
Position company contact
State NY
Address 150 Fifth Avenue, Suite 848 New York, NY 10011-4311
SIC Code 531104
Phone Number
Email [email protected]

Adam Cohen

Business Name Little Village Playhouse
Person Name Adam Cohen
Position company contact
State NY
Address 29 Marble Ave Pleasantville NY 10570-2906
Industry Amusement and Recreation Services (Services)
SIC Code 7922
SIC Description Theatrical Producers And Services
Phone Number 914-747-6206
Number Of Employees 4
Annual Revenue 569640

Adam Cohen

Business Name Kessler Physical Therapy & Reh
Person Name Adam Cohen
Position company contact
State NJ
Address 7700 River Rd North Bergen NJ 07047-6201
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 201-861-1940
Number Of Employees 9
Annual Revenue 506760
Fax Number 201-861-8951

Adam Cohen

Business Name Kessler Inst For Rhabilitation
Person Name Adam Cohen
Position company contact
State NJ
Address 33 Sicomac Rd Haledon NJ 07508-2971
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 973-427-5558

Adam M. Cohen

Business Name KIMSWORTH GEORGIA, INC.
Person Name Adam M. Cohen
Position registered agent
State NY
Address 3333 New Hyde Park Rd Suite 100, New Hyde Park, NY 11042
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-09-22
Entity Status Active/Compliance
Type CFO

ADAM COHEN

Business Name JUMBO JET PRODUCTIONS, INC.
Person Name ADAM COHEN
Position registered agent
Corporation Status Active
Agent ADAM COHEN 2417 BRYAN AVE, VENICE, CA 90291
Care Of 2417 BRYAN AVE, VENICE, CA 90291
CEO ADAM COHEN2417 BRYAN AVE, VENICE, CA 90291
Incorporation Date 2001-06-18

ADAM COHEN

Business Name JUMBO JET PRODUCTIONS, INC.
Person Name ADAM COHEN
Position CEO
Corporation Status Active
Agent 2417 BRYAN AVE, VENICE, CA 90291
Care Of 2417 BRYAN AVE, VENICE, CA 90291
CEO ADAM COHEN 2417 BRYAN AVE, VENICE, CA 90291
Incorporation Date 2001-06-18

ADAM COHEN

Business Name HANDSOME DEVIL ENTERPRISES, INC.
Person Name ADAM COHEN
Position Treasurer
State NV
Address 4080 PARADISE RD 4080 PARADISE RD, LAS VEGAS, NV 89169
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0135052010-3
Creation Date 2010-03-25
Type Domestic Corporation

ADAM COHEN

Business Name HANDSOME DEVIL ENTERPRISES, INC.
Person Name ADAM COHEN
Position Director
State NV
Address 4080 PARADISE RD 4080 PARADISE RD, LAS VEGAS, NV 89169
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0135052010-3
Creation Date 2010-03-25
Type Domestic Corporation

ADAM COHEN

Business Name HANDSOME DEVIL ENTERPRISES, INC.
Person Name ADAM COHEN
Position Secretary
State NV
Address 4080 PARADISE RD 4080 PARADISE RD, LAS VEGAS, NV 89169
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0135052010-3
Creation Date 2010-03-25
Type Domestic Corporation

ADAM COHEN

Business Name HANDSOME DEVIL ENTERPRISES, INC.
Person Name ADAM COHEN
Position President
State NV
Address 4080 PARADISE RD 4080 PARADISE RD, LAS VEGAS, NV 89169
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0135052010-3
Creation Date 2010-03-25
Type Domestic Corporation

ADAM COHEN

Business Name GENERATION LEADS INC.
Person Name ADAM COHEN
Position President
State TX
Address 6230 COLLEYVILLE BLVD 6230 COLLEYVILLE BLVD, COLLEYVILLE, TX 76034
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0568272009-9
Creation Date 2009-10-29
Type Domestic Corporation

ADAM COHEN

Business Name GENERATION LEADS INC.
Person Name ADAM COHEN
Position Treasurer
State TX
Address 6230 COLLEYVILLE BLVD 6230 COLLEYVILLE BLVD, COLLEYVILLE, TX 76034
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0568272009-9
Creation Date 2009-10-29
Type Domestic Corporation

ADAM COHEN

Business Name GAMBLING GAMBIT, LLC
Person Name ADAM COHEN
Position Mmember
State GA
Address 901 ABERNATHY RD. 901 ABERNATHY RD., ATLANTA, GA 30328
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0358512011-9
Creation Date 2011-06-23
Type Domestic Limited-Liability Company

Adam Cohen

Business Name Enterprise Rent-A-Car
Person Name Adam Cohen
Position company contact
State MI
Address 30674 Woodward Ave Royal Oak MI 48073-0917
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 248-554-6720
Number Of Employees 5
Annual Revenue 968200

Adam Cohen

Business Name Earth Data Solutions LLC
Person Name Adam Cohen
Position company contact
State NY
Address 39 W 14th St # 404 New York NY 10011-7404
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number
Number Of Employees 11
Annual Revenue 3564000
Fax Number 212-255-9960

Adam Cohen

Business Name EBizQ
Person Name Adam Cohen
Position company contact
State NY
Address 271 North Ave, New Rochelle, NY 10801-5104
Phone Number
Email [email protected]
Title Director

Adam Cohen

Business Name Distill
Person Name Adam Cohen
Position company contact
State NC
Address 133 Fayetteville Street Mall Raleigh NC 27601-1356
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 919-755-5055
Number Of Employees 9
Annual Revenue 1291620

Adam Cohen

Business Name Digital Ingenuity Inc
Person Name Adam Cohen
Position company contact
State FL
Address 350 Jim Moran Blvd # 150 Deerfield Beach FL 33442-1782
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 954-744-5900

Adam Cohen

Business Name Colony One On-Line
Person Name Adam Cohen
Position company contact
State FL
Address 10211 W Sample Rd Coral Springs FL 33065-3972
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 954-345-9975
Number Of Employees 12
Annual Revenue 1272960

Adam Cohen

Business Name Colony One On Line Inc
Person Name Adam Cohen
Position company contact
State FL
Address 101 SE 2nd Pl # 116 Gainesville FL 32601-6592
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 352-335-5100
Number Of Employees 12
Annual Revenue 1699830
Fax Number 352-377-3452
Website www.colonyone.net

Adam Cohen

Business Name Colony One On Line Inc
Person Name Adam Cohen
Position company contact
State FL
Address 101 SE 2nd Pl Ste 106 Gainesville FL 32601-6591
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 352-335-5100

Adam Cohen

Business Name Cohen, Adam
Person Name Adam Cohen
Position company contact
State NC
Address 7701 Limehouse Ct, RALEIGH, 27613 NC
Phone Number
Email [email protected]

Adam Cohen

Business Name Cohen Adam P CPA Llc
Person Name Adam Cohen
Position company contact
State CT
Address 81 S Main St Ste 9, West Hartford, CT 6107
Phone Number
Email [email protected]
Title CFO

Adam Cohen

Business Name Cohen Adam P CPA Llc
Person Name Adam Cohen
Position company contact
State CT
Address 81 S Main St Ste 9, West Hartford, CT
Email [email protected]
Title CFO

Adam Cohen

Business Name Cohen & Siegel LLP
Person Name Adam Cohen
Position company contact
State NY
Address 14 Mamaroneck Ave # 401 White Plains NY 10601-3325
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number
Number Of Employees 6
Annual Revenue 1157310
Fax Number 914-667-7737

Adam Cohen

Business Name Clinical Development & Administration, Inc
Person Name Adam Cohen
Position company contact
State IL
Address 70 E Lake St Ste 530, Chicago, IL 60601
Phone Number
Email [email protected]
Title Director of Facilities

Adam Cohen

Business Name Children''s Center for Digestive Health Care
Person Name Adam Cohen
Position company contact
State GA
Address 5455 Meridian MarkSuite 440, ATLANTA, 30341 GA
Phone Number
Email [email protected]

ADAM COHEN

Business Name COVO NETWORKS, INC.
Person Name ADAM COHEN
Position registered agent
Corporation Status Suspended
Agent ADAM COHEN 1398 SCENIC AVE, BERKELEY, CA 94708
Care Of 1398 SCENIC AVE, BERKELEY, CA 94708
CEO ADAM COHEN1398 SCENIC AVE, BERKELEY, CA 94708
Incorporation Date 1999-07-07

ADAM COHEN

Business Name COVO NETWORKS, INC.
Person Name ADAM COHEN
Position CEO
Corporation Status Suspended
Agent 1398 SCENIC AVE, BERKELEY, CA 94708
Care Of 1398 SCENIC AVE, BERKELEY, CA 94708
CEO ADAM COHEN 1398 SCENIC AVE, BERKELEY, CA 94708
Incorporation Date 1999-07-07

ADAM COHEN

Business Name COHEN, ADAM
Person Name ADAM COHEN
Position company contact
State IL
Address 2650 North Lakeview, CHICAGO, IL 60614
SIC Code 804918
Phone Number
Email [email protected]

ADAM COHEN

Business Name CALPROP PARC METROPOLITAN
Person Name ADAM COHEN
Position registered agent
Corporation Status Dissolved
Agent ADAM COHEN C/O REISH LUFTMAN REICHER & COHEN 13160 MINDANAO WAY #180, MARINA DEL REY, CA 90292
Care Of 13160 MINDANAO WAY #180, MARINA DEL REY, CA 90292
CEO VICTOR ZACCAGLIN13160 MINDANAO WAY #180, MARINA DEL REY, CA 90292
Incorporation Date 2003-08-07

Adam Cohen

Business Name Brighton Capital Partners LLC
Person Name Adam Cohen
Position company contact
State NY
Address 767 3rd Ave # 16 New York NY 10017-2023
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number
Number Of Employees 1
Annual Revenue 318780
Fax Number 212-421-5131

Adam Cohen

Business Name Allstate
Person Name Adam Cohen
Position company contact
State NY
Address 882 Willis Ave Albertson NY 11507-1923
Industry Insurance Carriers (Insurance)
SIC Code 6331
SIC Description Fire, Marine, And Casualty Insurance
Phone Number
Fax Number 516-747-4443

Adam Cohen

Business Name Adrenaline Inc
Person Name Adam Cohen
Position company contact
State NY
Address 40 Werman Ct Plainview NY 11803-4508
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number
Number Of Employees 2
Annual Revenue 4135680
Fax Number 516-249-2449

Adam Cohen

Business Name Adam Cohen Agency Inc
Person Name Adam Cohen
Position company contact
State NY
Address 882 Willis Ave Albertson NY 11507-1923
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number
Number Of Employees 3
Annual Revenue 582120
Fax Number 516-747-4443

Adam Cohen

Business Name Adam Cohen - All Pets Animal Hospital
Person Name Adam Cohen
Position company contact
State NY
Address 277 Van Duzer Street, Staten Island, 10304 NY
SIC Code 1474
Phone Number
Email [email protected]

ADAM COHEN

Business Name ADAM ELK MUSIC, INC.
Person Name ADAM COHEN
Position CEO
Corporation Status Dissolved
Agent 911 MALTMAN AVE, LOS ANGELES, CA 90026
Care Of 1100 THIRD ST, SAN RAFAEL, CA 94901
CEO ADAM COHEN 911 MALTMAN AVE, LOS ANGELES, CA 90026
Incorporation Date 1997-04-25

ADAM COHEN

Business Name ADAM ELK MUSIC, INC.
Person Name ADAM COHEN
Position registered agent
Corporation Status Dissolved
Agent ADAM COHEN 911 MALTMAN AVE, LOS ANGELES, CA 90026
Care Of 1100 THIRD ST, SAN RAFAEL, CA 94901
CEO ADAM COHEN911 MALTMAN AVE, LOS ANGELES, CA 90026
Incorporation Date 1997-04-25

ADAM COHEN

Business Name ADAM COHEN
Person Name ADAM COHEN
Position company contact
State NY
Address PO BOX 1292, NEW YORK, NY 10150
SIC Code 873111
Phone Number 212-906-1200
Email [email protected]

Adam Cohen

Business Name 10 University Manor East
Person Name Adam Cohen
Position company contact
Phone Number
Email [email protected]

ADAM E COHEN

Person Name ADAM E COHEN
Filing Number 6702706
Position Vice-President

ADAM M COHEN

Person Name ADAM M COHEN
Filing Number 706083823
Position Vice-President
State NY
Address 3333 NEW HYDE PARK, New Hyde Park NY 11042

ADAM M COHEN

Person Name ADAM M COHEN
Filing Number 10324806
Position VICE PRESIDENT
State NY
Address 3333 NEW HYDE PARK ROAD, NEW HYDE PARK NY 11042

Cohen Adam S

State NY
Calendar Year 2016
Employer Office Of The Mayor
Job Title Special Assistant
Name Cohen Adam S
Annual Wage $8,122

Cohen Adam

State NY
Calendar Year 2015
Employer Cuny School Of Professional St
Job Title Adjunct Asst Professo
Name Cohen Adam
Annual Wage $7,922

Cohen Adam M

State NY
Calendar Year 2015
Employer Ballston Spa Central Schools
Name Cohen Adam M
Annual Wage $39,393

Cohen Adam B

State NM
Calendar Year 2016
Employer Community College Of Santa Fe
Name Cohen Adam B
Annual Wage $52,179

Cohen Michael Adam

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Housestaff Pgy Vi
Name Cohen Michael Adam
Annual Wage $66,517

Cohen Adam

State IN
Calendar Year 2018
Employer Greencastle Civil City (Putnam)
Job Title Council
Name Cohen Adam
Annual Wage $4,878

Cohen Adam

State IN
Calendar Year 2017
Employer Greencastle Civil City (Putnam)
Job Title Council Member
Name Cohen Adam
Annual Wage $4,878

Cohen Adam

State IN
Calendar Year 2016
Employer Greencastle Civil City (putnam)
Job Title Council Member
Name Cohen Adam
Annual Wage $4,878

Cohen Adam M

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Hourly
Name Cohen Adam M
Annual Wage $260

Cohen Adam

State IN
Calendar Year 2015
Employer Greencastle Civil City (putnam)
Job Title Council Member
Name Cohen Adam
Annual Wage $4,878

Cohen Jeffrey Adam

State GA
Calendar Year 2017
Employer Georgia Gwinnett College
Job Title Part Time Instructor
Name Cohen Jeffrey Adam
Annual Wage $3,550

Cohen Jeffrey Adam

State GA
Calendar Year 2016
Employer Georgia Gwinnett College
Job Title Instructor
Name Cohen Jeffrey Adam
Annual Wage $7,100

Cohen Jeffrey Adam

State GA
Calendar Year 2015
Employer Georgia Gwinnett College
Job Title Instructor
Name Cohen Jeffrey Adam
Annual Wage $7,100

Cohen Jeffrey Adam

State GA
Calendar Year 2014
Employer Georgia Gwinnett College
Job Title Instructor
Name Cohen Jeffrey Adam
Annual Wage $7,100

Cohen Adam H

State NY
Calendar Year 2015
Employer Department Of Law
Name Cohen Adam H
Annual Wage $77,782

Cohen Jeffrey Adam

State GA
Calendar Year 2013
Employer Georgia Gwinnett College
Job Title Instructor
Name Cohen Jeffrey Adam
Annual Wage $7,100

Cohen Adam J

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Assistant Professor
Name Cohen Adam J
Annual Wage $75,808

Cohen Adam S

State FL
Calendar Year 2018
Employer City Of Coral Springs
Name Cohen Adam S
Annual Wage $82,945

Cohen Adam J

State FL
Calendar Year 2017
Employer University Of South Florida
Name Cohen Adam J
Annual Wage $148,529

Cohen Adam S

State FL
Calendar Year 2017
Employer City of Coral Springs
Name Cohen Adam S
Annual Wage $79,355

Cohen Adam J

State FL
Calendar Year 2016
Employer University Of South Florida
Name Cohen Adam J
Annual Wage $117,109

Cohen Adam

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Officer
Name Cohen Adam
Annual Wage $58,130

Cohen Adam

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Teacher Special Ed.
Name Cohen Adam
Annual Wage $58,699

Cohen Adam D

State CT
Calendar Year 2018
Employer Board Of Regents
Name Cohen Adam D
Annual Wage $112,150

Cohen Adam D

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Su Coach 4
Name Cohen Adam D
Annual Wage $114,891

Cohen Adam D

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Coach 4
Name Cohen Adam D
Annual Wage $112,862

Cohen Adam D

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Coach 4
Name Cohen Adam D
Annual Wage $106,004

Cohen Adam

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Professor
Name Cohen Adam
Annual Wage $150,307

Cohen Jeffrey Adam

State GA
Calendar Year 2012
Employer Georgia Gwinnett College
Job Title Instructor
Name Cohen Jeffrey Adam
Annual Wage $6,600

Cohen Adam

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Professor
Name Cohen Adam
Annual Wage $108,095

Cohen Adam B

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Adam B
Annual Wage $69,772

Cohen Adam T

State NY
Calendar Year 2015
Employer Dept Of Parks & Recreation
Job Title Forester
Name Cohen Adam T
Annual Wage $32,754

Cohen Adam H

State NY
Calendar Year 2016
Employer Office Of The Attorney General
Job Title Assnt Attorney Gen
Name Cohen Adam H
Annual Wage $7,695

Cohen Adam N

State NY
Calendar Year 2016
Employer Hunter College Adj
Job Title Adjunct Lecturer
Name Cohen Adam N
Annual Wage $24,838

Cohen Adam

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Supervisor I
Name Cohen Adam
Annual Wage $59,543

Cohen Adam S

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Administrative Public Information Specialist
Name Cohen Adam S
Annual Wage $133,928

Cohen Adam N

State NY
Calendar Year 2016
Employer Graduate College Adjunct
Job Title Adj Lect Hry
Name Cohen Adam N
Annual Wage $623

Cohen Adam M

State NY
Calendar Year 2016
Employer Fire Department
Job Title Firefighter
Name Cohen Adam M
Annual Wage $71,793

Cohen Adam S

State NY
Calendar Year 2016
Employer Fire Department
Job Title Administrative Staff Analyst
Name Cohen Adam S
Annual Wage $714

Cohen Adam S

State NY
Calendar Year 2016
Employer Executive Chamber
Name Cohen Adam S
Annual Wage $1,551

Cohen Adam T

State NY
Calendar Year 2016
Employer Dept Of Parks & Recreation
Job Title Forester
Name Cohen Adam T
Annual Wage $54,562

Cohen Adam B

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Adam B
Annual Wage $7,653

Cohen Adam B

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Adam B
Annual Wage $73,887

Cohen Adam H

State NY
Calendar Year 2016
Employer Department Of Law
Name Cohen Adam H
Annual Wage $68,083

Cohen Adam B

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Adam B
Annual Wage $9,775

Cohen Adam E

State NY
Calendar Year 2016
Employer Baruch College Hrly
Job Title College Asst
Name Cohen Adam E
Annual Wage $305

Cohen Adam S

State NY
Calendar Year 2015
Employer Town Of Oyster Bay
Name Cohen Adam S
Annual Wage $101,313

Cohen Adam S

State NY
Calendar Year 2015
Employer Seaford Public Schools
Name Cohen Adam S
Annual Wage $118,809

Cohen Adam M

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Cohen Adam M
Annual Wage $4,453

Cohen Adam B

State NY
Calendar Year 2015
Employer P.s. 188 - Brooklyn
Job Title Teacher
Name Cohen Adam B
Annual Wage $73,460

Cohen Adam S

State NY
Calendar Year 2015
Employer Office Of The Mayor
Job Title Special Assistant
Name Cohen Adam S
Annual Wage $142,082

Cohen Adam H

State NY
Calendar Year 2015
Employer Office Of The Attorney General
Job Title Assnt Attorney Gen
Name Cohen Adam H
Annual Wage $81,649

Cohen Adam N

State NY
Calendar Year 2015
Employer Hunter College Hourly
Job Title College Asst
Name Cohen Adam N
Annual Wage $393

Cohen Adam N

State NY
Calendar Year 2015
Employer Hunter College Adjunct
Job Title Adjunct Lecturer
Name Cohen Adam N
Annual Wage $18,244

Cohen Adam

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Supervisor I
Name Cohen Adam
Annual Wage $62,190

Cohen Adam M

State NY
Calendar Year 2015
Employer Fire Department
Job Title Firefighter
Name Cohen Adam M
Annual Wage $52,027

Cohen Adam

State NY
Calendar Year 2015
Employer Executive Department
Job Title Conf Assnt
Name Cohen Adam
Annual Wage $1,551

Cohen Adam S

State NY
Calendar Year 2015
Employer Executive Chamber
Name Cohen Adam S
Annual Wage $2,589

Cohen Adam M

State NY
Calendar Year 2016
Employer Ballston Spa Central Schools
Name Cohen Adam M
Annual Wage $10,368

Cohen Adam C

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Athletic Spec
Name Cohen Adam C
Annual Wage $45,165

Adam E Cohen

Name Adam E Cohen
Address 8 Vining Rd Bethel CT 06801 -3109
Mobile Phone 203-798-7697
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Adam Cohen

Name Adam Cohen
Address 1 Gatefield Dr Greenwich CT 06831 -3368
Phone Number 203-622-8488
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Adam T Cohen

Name Adam T Cohen
Address 2201 Finley Ave Waterford MI 48329 -3939
Phone Number 248-674-4761
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Adam M Cohen

Name Adam M Cohen
Address 5161 S Ironton Way Englewood CO 80111 -3839
Phone Number 303-807-3562
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Adam Cohen

Name Adam Cohen
Address 1340 N Astor St Chicago IL 60610 UNIT 2207-8432
Phone Number 312-642-7233
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Adam C Cohen

Name Adam C Cohen
Address 5875 Guilford Ave Indianapolis IN 46220 -2623
Phone Number 317-254-8087
Gender Male
Date Of Birth 1966-01-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Adam C Cohen

Name Adam C Cohen
Address 971 Phillips Dr Arnold MD 21012 -1736
Phone Number 410-627-3444
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Adam G Cohen

Name Adam G Cohen
Address 1475 Crofton Pkwy Crofton MD 21114 -2142
Phone Number 410-721-2859
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Adam S Cohen

Name Adam S Cohen
Address 3 Normandie Vlg Louisville KY 40205 -1636
Phone Number 502-459-8670
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Adam M Cohen

Name Adam M Cohen
Address 10437 Prestwick Rd Boynton Beach FL 33436 -4418
Phone Number 561-737-7631
Email [email protected]
Gender Male
Date Of Birth 1986-02-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Adam P Cohen

Name Adam P Cohen
Address 16 Nelson Dr Chestnut Hill MA 02467 -2602
Phone Number 617-731-1058
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Adam L Cohen

Name Adam L Cohen
Address 19034 Avers Ave Flossmoor IL 60422 -1017
Phone Number 708-798-7978
Email [email protected]
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 1001
Education Completed College
Language English

Adam Cohen

Name Adam Cohen
Address 11 Park St Greencastle IN 46135-1940 -1940
Phone Number 765-721-3168
Gender Male
Date Of Birth 1961-06-28
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Adam Z Cohen

Name Adam Z Cohen
Address 30 Forest St Lexington MA 02421 -4920
Phone Number 781-862-7876
Gender Male
Date Of Birth 1964-07-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Adam R Cohen

Name Adam R Cohen
Address 4079 Pamella Ln Northbrook IL 60062 -1113
Phone Number 847-714-9798
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Adam Cohen

Name Adam Cohen
Address 26 Eagle Ridge Dr Savannah GA 31406 -8420
Phone Number 912-352-8122
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Adam Cohen

Name Adam Cohen
Address 14107 W 69th St Shawnee KS 66216 -2363
Phone Number 913-268-2996
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Adam S Cohen

Name Adam S Cohen
Address 2801 Chancellorsville Dr Tallahassee FL 32312-4815 APT 435-4818
Phone Number 917-865-0770
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Adam T Cohen

Name Adam T Cohen
Address 6400 S Gator Creek Blvd Sarasota FL 34241 -9717
Phone Number 941-927-8111
Email [email protected]
Gender Male
Date Of Birth 1957-07-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

COHEN, ADAM

Name COHEN, ADAM
Amount 2500.00
To Real Estate Roundtable
Year 2008
Transaction Type 15
Filing ID 28940010138
Application Date 2007-12-27
Contributor Occupation REAL ESTATE E
Contributor Employer PARAMOUNT GROUP, INC.
Contributor Gender M
Committee Name Real Estate Roundtable
Address 145 West 67th St 34G NEW YORK NY

COHEN, ADAM

Name COHEN, ADAM
Amount 1000.00
To Max Baucus (D)
Year 2008
Transaction Type 15
Filing ID 28020042385
Application Date 2007-10-26
Contributor Occupation DIRECTOR OF T
Contributor Employer PARAMOUNT GROUP, INC.
Organization Name Paramount Group
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Friends of Max Baucus
Seat federal:senate

COHEN, ADAM

Name COHEN, ADAM
Amount 1000.00
To Rush Holt (D)
Year 2012
Transaction Type 15
Filing ID 12971437913
Application Date 2012-06-16
Contributor Occupation ENGINEER
Contributor Employer PRINCETON UNIVERSITY
Organization Name Princeton University
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Rush Holt for Congress
Seat federal:house
Address 14 Cottonwood Dr WEST WINDSOR NJ

COHEN, ADAM M

Name COHEN, ADAM M
Amount 1000.00
To SHAPIRO, JOSH
Year 20008
Application Date 2008-07-24
Contributor Occupation PHYSICIAN
Contributor Employer ABINGTON MEDICAL SPECIALISTS
Recipient Party D
Recipient State PA
Seat state:lower
Address 49 OAKWOOD DR DRESHER PA

COHEN, ADAM

Name COHEN, ADAM
Amount 500.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15e
Filing ID 29020250244
Application Date 2009-06-19
Contributor Occupation ATTORNEY
Contributor Employer DAVIS GRAHAM & STUBBS LLP
Organization Name Davis, Graham & Stubbs
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

COHEN, ADAM

Name COHEN, ADAM
Amount 500.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26020193260
Application Date 2006-03-15
Contributor Occupation FINANCE
Contributor Employer ASC CAPITAL
Organization Name Asc Capital
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

COHEN, ADAM I

Name COHEN, ADAM I
Amount 500.00
To Patrick J Kennedy (D)
Year 2004
Transaction Type 15
Filing ID 23991384595
Application Date 2003-06-20
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Weil, Gotshal & Manges
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Friends of Patrick J Kennedy '98
Seat federal:house
Address 13 Sniffen Rd ARMONK NY

COHEN, ADAM

Name COHEN, ADAM
Amount 500.00
To Joe Kennedy III (D)
Year 2012
Transaction Type 15
Filing ID 12971457035
Application Date 2012-06-26
Contributor Occupation DEVELOPER
Contributor Employer PIONEER GREEN ENERGY
Organization Name Pioneer Green Energy
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Joe Kennedy for Congress
Seat federal:house
Address 517 E 38th 1/2 St AUSTIN TX

COHEN, ADAM

Name COHEN, ADAM
Amount 500.00
To KOCOT, PETER V
Year 20008
Application Date 2008-08-20
Contributor Occupation BLOGGER WRITER
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:lower
Address 351 PLEASANT ST PMB 222 NORTHAMPTON MA

COHEN, ADAM J

Name COHEN, ADAM J
Amount 342.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962484969
Application Date 2004-08-21
Contributor Occupation Financial Analyist
Contributor Employer Prudential
Contributor Gender M
Committee Name America Coming Together
Address 120 Chase Hollow Ln GLASTONBURY CT

COHEN, ADAM

Name COHEN, ADAM
Amount 312.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962484969
Application Date 2004-08-21
Contributor Occupation Sales
Contributor Employer With Community Serv
Contributor Gender M
Committee Name America Coming Together
Address 531 Seaport Ter Se PALM BAY FL

COHEN, ADAM

Name COHEN, ADAM
Amount 300.00
To CITIZENS TO PROTECT COLORADO COURTS
Year 2006
Application Date 2006-09-22
Contributor Occupation ATTORNEY
Contributor Employer DAVIS GRAHAM & STUBBS LLP
Organization Name DAVIS GRAHAM & STUBBS
Recipient Party I
Recipient State CO
Committee Name CITIZENS TO PROTECT COLORADO COURTS
Address 1550 17TH ST 500 DENVER CO

COHEN, ADAM M MR

Name COHEN, ADAM M MR
Amount 300.00
To Jeanine Pirro (R)
Year 2006
Transaction Type 15
Filing ID 26020052915
Application Date 2005-11-22
Contributor Occupation DIRECTOR OF T
Contributor Employer PARAMOUNT GROUP, INC.
Organization Name Paramount Group
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Pirro For Senate
Seat federal:senate

COHEN, ADAM

Name COHEN, ADAM
Amount 250.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-03-10
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party R
Recipient State MA
Seat state:governor
Address 190 WASHINGTON ST WELLESLEY MA

COHEN, ADAM

Name COHEN, ADAM
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930925908
Application Date 2008-02-07
Contributor Occupation Publisher
Contributor Employer Winning Writers, Inc
Organization Name Winning Writers
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 351 Pleasant St PMB 222 NORTHAMPTON MA

COHEN, ADAM

Name COHEN, ADAM
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24i
Filing ID 27931690828
Application Date 2007-11-17
Contributor Occupation Management
Contributor Employer U of Chicago
Contributor Gender M
Committee Name ActBlue
Address 2 Graystone Ct NAPERVILLE IL

COHEN, ADAM M MR

Name COHEN, ADAM M MR
Amount 250.00
To Jeanine Pirro (R)
Year 2006
Transaction Type 15
Filing ID 26020052915
Application Date 2005-10-31
Contributor Occupation DIRECTOR OF T
Contributor Employer PARAMOUNT GROUP, INC.
Organization Name Paramount Group
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Pirro For Senate
Seat federal:senate

COHEN, ADAM M MR

Name COHEN, ADAM M MR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26940834352
Application Date 2006-10-25
Contributor Occupation Director Of Taxation
Contributor Employer Paramount Group, Inc.
Organization Name Paramount Group
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 145 W 67Th St 23C NEW YORK NY

COHEN, ADAM

Name COHEN, ADAM
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971339469
Application Date 2012-05-11
Contributor Occupation PUBLISHING
Contributor Employer WINNING WRITERS, INC.
Organization Name Winning Writers
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 351 Pleasant St Pmb 222 NORTHAMPTON MA

COHEN, ADAM

Name COHEN, ADAM
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962221342
Application Date 2004-07-30
Contributor Occupation Self-employed publis
Contributor Employer Winning Writers, Inc.
Organization Name Winning Writers
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 351 Pleasant St PMB 222 NORTHAMPTON MA

COHEN, ADAM

Name COHEN, ADAM
Amount 250.00
To Carly Fiorina (R)
Year 2010
Transaction Type 15
Filing ID 10021030220
Application Date 2010-10-19
Contributor Occupation VICE PRESIDENT OF
Contributor Employer KIMCO REALTY CORP
Organization Name Kimco Realty
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Carly for California
Seat federal:senate

COHEN, ADAM

Name COHEN, ADAM
Amount 250.00
To GOLDBERG, DEBORAH B (LTG)
Year 2006
Application Date 2006-08-07
Contributor Occupation PUBLISHER
Contributor Employer WINNING WRITERS
Recipient Party D
Recipient State MA
Seat state:governor
Address 351 PLEASANT ST PMB 222 NORTHAMPTON MA

COHEN, ADAM

Name COHEN, ADAM
Amount 250.00
To Rush Holt (D)
Year 2012
Transaction Type 15
Filing ID 12971437913
Application Date 2012-06-30
Contributor Occupation ENGINEER
Contributor Employer PRINCETON UNIVERSITY
Organization Name Princeton University
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Rush Holt for Congress
Seat federal:house
Address 14 Cottonwood Dr WEST WINDSOR NJ

COHEN, ADAM

Name COHEN, ADAM
Amount 250.00
To Scott Murphy (D)
Year 2010
Transaction Type 15e
Filing ID 29933370249
Application Date 2009-02-02
Contributor Occupation Publisher
Contributor Employer Winning Writers, Inc
Organization Name Winning Writers
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Scott Murphy for Congress
Seat federal:house
Address 134 North St 2 NORTHAMPTON MA

COHEN, ADAM

Name COHEN, ADAM
Amount 250.00
To Bill White (D)
Year 2010
Transaction Type 15
Filing ID 10020662199
Application Date 2009-09-02
Contributor Occupation DEVELOPER
Contributor Employer E. ON
Organization Name E On
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Bill White for Texas
Seat federal:senate

COHEN, ADAM

Name COHEN, ADAM
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991725267
Application Date 2009-02-02
Contributor Occupation Publisher
Contributor Employer Winning Writers, Inc
Contributor Gender M
Committee Name ActBlue
Address 134 North St 2 NORTHAMPTON MA

COHEN, ADAM

Name COHEN, ADAM
Amount 250.00
To KOCOT, PETER V
Year 2010
Application Date 2009-05-27
Contributor Occupation BLOGGER WRITER
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:lower
Address 351 PLEASANT ST PMB 222 NORTHAMPTON MA

COHEN, ADAM

Name COHEN, ADAM
Amount 250.00
To FARRICKER, FRANK A
Year 2006
Application Date 2006-09-21
Contributor Occupation REAL ESTATE
Contributor Employer WOODLANDS INTERNATIONAL
Recipient Party D
Recipient State CT
Seat state:upper
Address 31-12 31ST AVE REGO PARK NY

COHEN, ADAM

Name COHEN, ADAM
Amount 250.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-10-22
Contributor Occupation PRESIDENT
Contributor Employer WINNING WRITERS INC
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 351 PLEASANT ST PMB 222 NORTHAMPTON MA

COHEN, ADAM

Name COHEN, ADAM
Amount 250.00
To REILLY, TOM
Year 2004
Application Date 2004-11-30
Contributor Occupation ATTORNEY
Contributor Employer CETRULO & CAPONE
Recipient Party D
Recipient State MA
Seat state:office
Address 190 WASHINGTON ST WELLESLEY MA

COHEN, ADAM

Name COHEN, ADAM
Amount 250.00
To Jill Morgenthaler (D)
Year 2008
Transaction Type 15e
Filing ID 28990549710
Application Date 2007-11-17
Contributor Occupation MANAGEMENT
Contributor Employer U OF CHICAGO
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Jill Morgenthaler for Congress
Seat federal:house
Address 2 Graystone Ct NAPERVILLE IL

COHEN, ADAM MR

Name COHEN, ADAM MR
Amount 200.00
To Jeanine Pirro (R)
Year 2006
Transaction Type 15
Filing ID 26020062794
Application Date 2005-08-30
Contributor Occupation DIRECTOR OF T
Contributor Employer PARAMOUNT GROUP, INC.
Organization Name Paramount Group
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Pirro For Senate
Seat federal:senate

COHEN, ADAM

Name COHEN, ADAM
Amount 150.00
To REILLY, TOM
Year 2004
Application Date 2003-10-31
Contributor Occupation ATTORNEY
Contributor Employer CETRULO & CAPONE
Recipient Party D
Recipient State MA
Seat state:office
Address 1 LORING AVE 312 SWAMPSCOTT MA

COHEN, ADAM

Name COHEN, ADAM
Amount 100.00
To MEISNER, ANDY
Year 2004
Application Date 2004-03-11
Recipient Party D
Recipient State MI
Seat state:lower
Address 26550 HENDRIE HUNTINGTON WOODS MI

COHEN, ADAM

Name COHEN, ADAM
Amount 100.00
To ROTH, JIM
Year 20008
Application Date 2008-08-07
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party D
Recipient State OK
Seat state:office
Address 3816 TUDOR CIR NORMAN OK

COHEN, ADAM

Name COHEN, ADAM
Amount 75.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2006-08-24
Contributor Occupation ENGINEER
Contributor Employer POLAR CONTRACTS INC
Recipient Party D
Recipient State MA
Seat state:governor
Address 11 CORNELL ST WORCESTER MA

COHEN, ADAM

Name COHEN, ADAM
Amount 50.00
To TOBOCMAN, STEVE
Year 2004
Application Date 2004-04-16
Recipient Party D
Recipient State MI
Seat state:lower
Address 26550 HENDRIE HUNTINGTON WOODS MI

COHEN, ADAM J

Name COHEN, ADAM J
Amount 50.00
To GARAGIOLA, ROB
Year 20008
Application Date 2008-06-18
Recipient Party D
Recipient State MD
Seat state:upper
Address 2800 WOODLEY RD NW APT 144 WASHINGTON DC

COHEN, ADAM

Name COHEN, ADAM
Amount 50.00
To GLASSMAN, MARY MESSINA
Year 2006
Application Date 2006-06-29
Recipient Party D
Recipient State CT
Seat state:governor
Address 58 HENRY ALBERT DR MILFORD CT

COHEN, ADAM

Name COHEN, ADAM
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-12-09
Recipient Party D
Recipient State MA
Seat state:governor
Address 611 BAYLOR ST 201 AUSTIN TX

COHEN, ADAM

Name COHEN, ADAM
Amount 18.00
To BALSER, RUTH B
Year 2010
Application Date 2009-05-05
Contributor Occupation N/A
Contributor Employer STUDENT
Recipient Party D
Recipient State MA
Seat state:lower
Address 126 LONGWOOD AVE UNIT B BROOKLINE MA

COHEN, ADAM

Name COHEN, ADAM
Amount 5.00
To COHEN, BOB
Year 2010
Application Date 2010-07-07
Recipient Party R
Recipient State NY
Seat state:upper
Address 101 CARTHAGE RD SCARSDALE NY

COHEN, ADAM

Name COHEN, ADAM
Amount -1000.00
To Christopher J. Lee (R)
Year 2012
Transaction Type 22y
Filing ID 11931670427
Application Date 2011-03-01
Organization Name Phillips & Cohen
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Chris Lee for Congress
Seat federal:house

ADAM J/DARLENE D/ROSSO KATHRYN COHEN

Name ADAM J/DARLENE D/ROSSO KATHRYN COHEN
Address 22347 78th Lane Peoria AZ 85383
Value 34700
Landvalue 34700

COHEN MARCI E SILVER- & SILVER ADAM

Name COHEN MARCI E SILVER- & SILVER ADAM
Physical Address 422 CHERRY HILL BLVD
Owner Address 422 CHERRY HILL BOULEVARD
Sale Price 1
Ass Value Homestead 152300
County camden
Address 422 CHERRY HILL BLVD
Value 213600
Net Value 213600
Land Value 61300
Prior Year Net Value 131500
Transaction Date 2012-03-28
Property Class Residential
Deed Date 2012-02-28
Sale Assessment 131500
Year Constructed 1960
Price 1

COHEN ADAM & YVETTE

Name COHEN ADAM & YVETTE
Physical Address 113 FOREST PARK CIRCLE
Owner Address 113 FOREST PARK CIRCLE
Sale Price 85000
Ass Value Homestead 52200
County ocean
Address 113 FOREST PARK CIRCLE
Value 87200
Net Value 87200
Land Value 35000
Prior Year Net Value 87200
Transaction Date 2007-05-16
Property Class Residential
Deed Date 1998-12-14
Sale Assessment 15600
Year Constructed 1998
Price 85000

COHEN LEE ADAM

Name COHEN LEE ADAM
Physical Address 2605 VERANDAH VUE DR, LAKELAND, FL 33813
Owner Address 2605 VERANDAH VUE DR, LAKELAND, FL 33812
Ass Value Homestead 197696
Just Value Homestead 198993
County Polk
Year Built 2004
Area 3197
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2605 VERANDAH VUE DR, LAKELAND, FL 33813

COHEN ADAM T

Name COHEN ADAM T
Physical Address N/A, VENICE, FL 34293
Owner Address 6400 S GATOR CREEK BLVD, SARASOTA, FL 34241
County Sarasota
Land Code Vacant Residential
Address N/A, VENICE, FL 34293

COHEN ADAM T

Name COHEN ADAM T
Physical Address 6400 GATOR CREEK BLVD, SARASOTA, FL 34241
Owner Address 6400 GATOR CREEK BLVD, SARASOTA, FL 34239
Ass Value Homestead 793769
Just Value Homestead 835200
County Sarasota
Year Built 2001
Area 8397
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6400 GATOR CREEK BLVD, SARASOTA, FL 34241

Cohen Adam T

Name Cohen Adam T
Physical Address 6001 NW FLAIR CT, Port Saint Lucie, FL 34953
Owner Address 6001 NW Flair Ct, Port ST Lucie, FL 34986
Ass Value Homestead 108617
Just Value Homestead 119500
County St. Lucie
Year Built 2007
Area 2158
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 6001 NW FLAIR CT, Port Saint Lucie, FL 34953

COHEN ADAM S TR &

Name COHEN ADAM S TR &
Physical Address 16570 SENTERRA DR, DELRAY BEACH, FL 33484
Owner Address 800 PARK AVE FL 8TH, NEW YORK, NY 10021
County Palm Beach
Year Built 2000
Area 7395
Land Code Single Family
Address 16570 SENTERRA DR, DELRAY BEACH, FL 33484

COHEN ADAM S &

Name COHEN ADAM S &
Physical Address 7157 CATALINA WAY, LAKE WORTH, FL 33467
Owner Address 7157 CATALINA WAY, LAKE WORTH, FL 33467
Sale Price 180000
Sale Year 2012
County Palm Beach
Year Built 1993
Area 2025
Land Code Single Family
Address 7157 CATALINA WAY, LAKE WORTH, FL 33467
Price 180000

COHEN ADAM S

Name COHEN ADAM S
Physical Address 10803 MADISON DR, BOYNTON BEACH, FL 33437
Owner Address 10803 MADISON DR, BOYNTON BEACH, FL 33437
Ass Value Homestead 145000
Just Value Homestead 145000
County Palm Beach
Year Built 2000
Area 2171
Land Code Single Family
Address 10803 MADISON DR, BOYNTON BEACH, FL 33437

ADAM COHEN

Name ADAM COHEN
Address 5 EAST 17 STREET, NY 10003
Value 2549222
Full Value 2549222
Block 846
Lot 1208
Stories 8

COHEN ADAM R

Name COHEN ADAM R
Physical Address 550 OKEECHOBEE BLVD UNIT 1610, WEST PALM BEACH, FL 33401
Owner Address 550 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33401
Sale Price 430000
Sale Year 2012
Ass Value Homestead 350000
Just Value Homestead 350000
County Palm Beach
Year Built 2008
Area 1582
Land Code Condominiums
Address 550 OKEECHOBEE BLVD UNIT 1610, WEST PALM BEACH, FL 33401
Price 430000

COHEN ADAM M

Name COHEN ADAM M
Physical Address 1738 RIVERBIRCH HOLW, TALLAHASSEE, FL 32308
Owner Address 3700 CAPITAL CIR SE APT 517, TALLAHASSEE, FL 32311
Ass Value Homestead 145978
Just Value Homestead 145978
County Leon
Year Built 1995
Area 1806
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1738 RIVERBIRCH HOLW, TALLAHASSEE, FL 32308

COHEN ADAM J

Name COHEN ADAM J
Physical Address 3903 HALLOAK CT, VALRICO, FL 33596
Owner Address 3903 HALLOAK CT, VALRICO, FL 33596
Ass Value Homestead 223023
Just Value Homestead 243025
County Hillsborough
Year Built 1989
Area 3462
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3903 HALLOAK CT, VALRICO, FL 33596

COHEN ADAM HARRY

Name COHEN ADAM HARRY
Physical Address 113 S PACKWOOD AV D, TAMPA, FL 33606
Owner Address 109 S PACKWOOD AVE UNIT D, TAMPA, FL 33606
Ass Value Homestead 174206
Just Value Homestead 188490
County Hillsborough
Year Built 2007
Area 1634
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 113 S PACKWOOD AV D, TAMPA, FL 33606

COHEN ADAM B &

Name COHEN ADAM B &
Physical Address 16405 BRIDLEWOOD CIR, DELRAY BEACH, FL 33445
Owner Address 16405 BRIDLEWOOD CIR, DELRAY BEACH, FL 33445
Ass Value Homestead 865623
Just Value Homestead 1525478
County Palm Beach
Year Built 2000
Area 7265
Land Code Single Family
Address 16405 BRIDLEWOOD CIR, DELRAY BEACH, FL 33445

COHEN ADAM &

Name COHEN ADAM &
Physical Address 6723 N GRANDE DR, BOCA RATON, FL 33433
Owner Address 6723 N GRANDE DR, BOCA RATON, FL 33433
Ass Value Homestead 306750
Just Value Homestead 306750
County Palm Beach
Year Built 1976
Area 2841
Land Code Single Family
Address 6723 N GRANDE DR, BOCA RATON, FL 33433

COHEN ADAM &

Name COHEN ADAM &
Physical Address 2481 NW 66TH DR, BOCA RATON, FL 33496
Owner Address 2481 NW 66TH DR, BOCA RATON, FL 33496
Ass Value Homestead 145559
Just Value Homestead 145559
County Palm Beach
Year Built 1991
Area 2544
Land Code Single Family
Address 2481 NW 66TH DR, BOCA RATON, FL 33496

COHEN ADAM &

Name COHEN ADAM &
Physical Address 22607 MERIDIANA DR, BOCA RATON, FL 33433
Owner Address 3 CLARK ST, OLD GREENWICH, CT 06870
Sale Price 250000
Sale Year 2012
County Palm Beach
Year Built 1987
Area 2798
Land Code Single Family
Address 22607 MERIDIANA DR, BOCA RATON, FL 33433
Price 250000

COHEN ADAM

Name COHEN ADAM
Physical Address 19556 BAY VIEW RD, BOCA RATON, FL 33434
Owner Address 20 COMMERCE DR UNIT B, HAUPPAUGE, NY 11788
County Palm Beach
Year Built 1982
Area 2700
Land Code Single Family
Address 19556 BAY VIEW RD, BOCA RATON, FL 33434

COHEN ADAM M &

Name COHEN ADAM M &
Physical Address 21173 PONTE VISTA CIR, BOCA RATON, FL 33428
Owner Address 21173 PONTE VISTA CIR, BOCA RATON, FL 33428
Ass Value Homestead 455263
Just Value Homestead 529596
County Palm Beach
Year Built 2001
Area 4440
Land Code Single Family
Address 21173 PONTE VISTA CIR, BOCA RATON, FL 33428

COHEN ADAM

Name COHEN ADAM
Physical Address 14849 AFFIRMED CT, ORLANDO, FL 32826
Owner Address COHEN DAWN, ORLANDO, FLORIDA 32826
County Orange
Year Built 2003
Area 2372
Land Code Single Family
Address 14849 AFFIRMED CT, ORLANDO, FL 32826

ADAM B COHEN

Name ADAM B COHEN
Address 15910 Trevino Drive Fountain Hills AZ 85268
Value 39700
Landvalue 39700

ADAM B COHEN

Name ADAM B COHEN
Address 14441 Sunrose Lane Farmers Branch TX 75234
Value 92010
Landvalue 22000
Buildingvalue 92010

ADAM J COHEN & JUDITH L COHEN

Name ADAM J COHEN & JUDITH L COHEN
Address 11 Cornell Street Worcester MA
Value 76300
Landvalue 76300
Buildingvalue 212700
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

ADAM J COHEN

Name ADAM J COHEN
Address 163 Diamond Drive Mooresville NC
Value 25000
Landvalue 25000
Buildingvalue 84980
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ADAM J AND ELIZABETH COHEN

Name ADAM J AND ELIZABETH COHEN
Address 3903 Halloak Court Valrico FL 33596
Value 43506
Landvalue 43506
Usage Single Family Residential

ADAM I COHEN

Name ADAM I COHEN
Address 6408 Park Lake Circle Boynton Beach FL 33437
Value 150806
Usage Condominium

ADAM E COHEN

Name ADAM E COHEN
Address 758 N Larrabee Street Chicago IL 60654
Landarea 57,960 square feet

ADAM D COHEN

Name ADAM D COHEN
Address 2869 Highland Drive Smyrna GA
Value 70000
Landvalue 70000
Buildingvalue 90950
Type Residential; Lots less than 1 acre

ADAM COHEN & MINDY COHEN

Name ADAM COHEN & MINDY COHEN
Address 6256 SE Elmira Circle Englewood CO 80111
Value 120000
Landvalue 120000
Buildingvalue 219813
Landarea 5,662 square feet

ADAM COHEN & KIM COHEN

Name ADAM COHEN & KIM COHEN
Address 54 High Top Circle Sandy Springs GA
Value 178000
Landvalue 178000
Buildingvalue 364600
Landarea 2,178 square feet

ADAM COHEN & DEBRA M COHEN

Name ADAM COHEN & DEBRA M COHEN
Address 14 Cottonwood Drive West Windsor township NJ
Value 309100
Landvalue 309100
Buildingvalue 560900

ADAM B COHEN

Name ADAM B COHEN
Address 16405 Bridlewood Circle Delray Beach FL 33445
Value 578000
Landvalue 578000
Usage Single Family Residential

ADAM COHEN

Name ADAM COHEN
Address 1010 Arch Street #610 Philadelphia PA 19107
Value 13460
Landvalue 13460
Buildingvalue 18806
Type Unfinished improvements. Improvements underway, repairs without permits
Price 249999

ADAM COHEN

Name ADAM COHEN
Address 957 East 7 Street Brooklyn NY 11230
Value 806000
Landvalue 21051

Adam Cohen

Name Adam Cohen
Address 4132 Route 52 East Fishkill NY 12531
Value 81000
Landvalue 81000
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

ADAM COHEN

Name ADAM COHEN
Address 27 Venus Lane Staten Island NY 10314
Value 300000
Landvalue 6900

ADAM COHEN

Name ADAM COHEN
Address 845 Washington Street Bedford OH 44146
Value 26600
Usage Single Family Dwelling

ADAM COHEN

Name ADAM COHEN
Address 4225 N Troy Street Chicago IL 60618
Landarea 4,375 square feet
Airconditioning No
Basement Full and Unfinished

ADAM COHEN

Name ADAM COHEN
Address 102 Wildflower Circle Waukegan IL 60089
Value 22302
Landvalue 22302
Buildingvalue 22748
Price 125000

ADAM CHARLES COHEN

Name ADAM CHARLES COHEN
Address 901 NE Abernathy Road Sandy Springs GA
Value 23400
Landvalue 23400
Buildingvalue 127000
Landarea 1,219 square feet

ADAM BUCKLEY COHEN

Name ADAM BUCKLEY COHEN
Address 1101 Woodrow Court Norman OK 73072
Value 125000
Landvalue 125000
Buildingvalue 360017
Numberofbathrooms 3.0
Bedrooms 5
Numberofbedrooms 5

ADAM COHEN

Name ADAM COHEN
Address 27 Worcester Street Boston MA 02118
Value 593300
Buildingvalue 593300
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

COHEN ADAM

Name COHEN ADAM
Physical Address 2801 CHANCELLORSVILLE DR, TALLAHASSEE, FL 32312
Owner Address 2801 CHANCELLORSVILLE DR UNIT 435, TALLAHASSEE, FL 32312
Ass Value Homestead 85477
Just Value Homestead 91600
County Leon
Year Built 2004
Area 1525
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 2801 CHANCELLORSVILLE DR, TALLAHASSEE, FL 32312

Adam L. Cohen

Name Adam L. Cohen
Doc Id 07025721
City Arlington MA
Designation us-only
Country US

Adam J. Cohen

Name Adam J. Cohen
Doc Id 07815719
City Worcester MA
Designation us-only
Country US

Adam E. Cohen

Name Adam E. Cohen
Doc Id 07282710
City New York NY
Designation us-only
Country US

Adam Cohen

Name Adam Cohen
Doc Id 07131398
City Worcester MA
Designation us-only
Country US

ADAM COHEN

Name ADAM COHEN
Type Voter
State NY
Phone Number 917-834-3481
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Independent Voter
State NY
Address 14430 69TH AVE, FLUSHING, NY 11367
Phone Number 917-783-2192
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Republican Voter
State NJ
Address 34 TREE TOP DR, SPRINGFIELD, NJ 7081
Phone Number 908-522-3014
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Republican Voter
State TN
Address 200 WAGNER PL APT 1207, MEMPHIS, TN 38103
Phone Number 901-299-8033
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Voter
State NY
Address 1 CORNELL DR, BARDONIA, NY 10954
Phone Number 845-641-7245
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Independent Voter
State IN
Address 125 S. JORDAN AVE, BLOOMINGTON, IN 47406
Phone Number 812-857-8672
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Independent Voter
State IN
Address 210 S. INDIANA UNIT 2, GREENCASTLE, IN 46135
Phone Number 765-653-1568
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Republican Voter
State NJ
Address 103 WICKLOW CT, TOMS RIVER, NJ 8755
Phone Number 732-349-4422
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Independent Voter
State TX
Address 1411 WOOD HOLLOW DR #35104, HOUSTON, TX 77057
Phone Number 713-822-2221
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Republican Voter
State IL
Address 1645 N NORDICA AVE, CHICAGO, IL 60707
Phone Number 708-860-2614
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Republican Voter
State NY
Address 23 SARAH DR, DIX HILLS, NY 11746
Phone Number 631-793-6824
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Voter
State IL
Address 6065 STEWART DR, WILLOWBROOK, IL 60527
Phone Number 630-479-2600
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Voter
State MA
Address 189 WELLS AVE STE 100, NEWTON CENTER, MA 2459
Phone Number 617-828-6054
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Republican Voter
State VA
Address 780 REGENCY DR APT 3, VIRGINIA BEACH, VA 23454
Phone Number 561-891-1038
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Voter
State NY
Address 17 BROOKSIDE DR, PRT WASHINGTN, NY 11050
Phone Number 516-316-9899
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Voter
State OH
Address 4012 MARBLE RIDGE LANE, MASON, OH 45040
Phone Number 513-477-1581
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Voter
State MD
Address 6509 HAMLET CT, ELDERSBURG, MD 21784
Phone Number 410-795-8913
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Independent Voter
State WA
Address 1310 E THOMAS ST APT 404, SEATTLE, WA 98102
Phone Number 360-951-2777
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Voter
State NC
Address 3907 KING EDWARD CT, GREENSBORO, NC 27455
Phone Number 336-288-1427
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Republican Voter
State FL
Address 1444 SW 7TH ST, MIAMI, FL 33135
Phone Number 305-812-3448
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Voter
State IL
Address 535 N MICHIGAN AVE APT 1011, CHICAGO, IL 60611
Phone Number 301-365-5016
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Republican Voter
State MI
Address 30475 WEST 14 MILE ROAD, FARMINGTN HLS, MI 48334
Phone Number 248-674-4761
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Democrat Voter
State PA
Address 8523 CASOTR AVE., PHILA, PA 19152
Phone Number 215-745-5505
Email Address [email protected]

ADAM COHEN

Name ADAM COHEN
Type Republican Voter
State CT
Address 16 W ROCKS RD, NORWALK, CT 06851
Phone Number 203-846-3979
Email Address [email protected]

Adam B Cohen

Name Adam B Cohen
Visit Date 4/13/10 8:30
Appointment Number U72559
Type Of Access VA
Appt Made 4/15/2014 0:00
Appt Start 5/9/2014 14:30
Appt End 5/9/2014 23:59
Total People 1
Last Entry Date 4/15/2014 8:25
Meeting Location OEOB
Caller DIANA
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 99401

ADAM R COHEN

Name ADAM R COHEN
Visit Date 4/13/10 8:30
Appointment Number U12258
Type Of Access VA
Appt Made 6/3/10 9:12
Appt Start 6/10/10 7:30
Appt End 6/10/10 23:59
Total People 272
Last Entry Date 6/3/10 9:12
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

ADAM C COHEN

Name ADAM C COHEN
Visit Date 4/13/10 8:30
Appointment Number U23941
Type Of Access VA
Appt Made 7/9/10 12:45
Appt Start 7/12/10 9:00
Appt End 7/12/10 23:59
Total People 27
Last Entry Date 7/9/10 12:45
Meeting Location OEOB
Caller DANIELLE
Description JEWISH OUTREACH MEETING
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 76504

ADAM C COHEN

Name ADAM C COHEN
Visit Date 4/13/10 8:30
Appointment Number U25008
Type Of Access VA
Appt Made 7/13/10 17:10
Appt Start 7/14/10 16:15
Appt End 7/14/10 23:59
Total People 183
Last Entry Date 7/13/10 17:10
Meeting Location OEOB
Caller JOSEPH
Description OPE BRIEFING FOR INTERNS.
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 77573

ADAM J COHEN

Name ADAM J COHEN
Visit Date 4/13/10 8:30
Appointment Number U31478
Type Of Access VA
Appt Made 8/5/2010 8:20
Appt Start 8/7/2010 10:00
Appt End 8/7/2010 23:59
Total People 304
Last Entry Date 8/5/2010 8:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ADAM COHEN

Name ADAM COHEN
Visit Date 4/13/10 8:30
Appointment Number U42179
Type Of Access VA
Appt Made 9/27/10 13:08
Appt Start 9/29/10 10:30
Appt End 9/29/10 23:59
Total People 185
Last Entry Date 9/27/10 13:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ADAM COHEN

Name ADAM COHEN
Visit Date 4/13/10 8:30
Appointment Number U44634
Type Of Access VA
Appt Made 9/24/10 17:45
Appt Start 9/29/10 20:10
Appt End 9/29/10 23:59
Total People 2
Last Entry Date 9/24/10 17:45
Meeting Location OEOB
Caller HERBERT
Release Date 12/31/2010 08:00:00 AM +0000

ADAM COHEN

Name ADAM COHEN
Visit Date 4/13/10 8:30
Appointment Number U50624
Type Of Access VA
Appt Made 10/14/10 17:42
Appt Start 10/21/10 11:00
Appt End 10/21/10 23:59
Total People 43
Last Entry Date 10/14/10 17:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

ADAM E COHEN

Name ADAM E COHEN
Visit Date 4/13/10 8:30
Appointment Number U67085
Type Of Access VA
Appt Made 12/10/10 15:11
Appt Start 12/13/10 13:15
Appt End 12/13/10 23:59
Total People 90
Last Entry Date 12/10/10 15:11
Meeting Location OEOB
Caller KARRIE
Description PECASE AWARD WINNERS PHOTO W/ POTUS
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 77977

ADAM L COHEN

Name ADAM L COHEN
Visit Date 4/13/10 8:30
Appointment Number U74334
Type Of Access VA
Appt Made 1/11/2011 18:02
Appt Start 1/12/2011 17:00
Appt End 1/12/2011 23:59
Total People 12
Last Entry Date 1/11/2011 18:02
Meeting Location OEOB
Caller JULIA
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 83952

Adam M Cohen

Name Adam M Cohen
Visit Date 4/13/10 8:30
Appointment Number U24734
Type Of Access VA
Appt Made 7/7/2011 0:00
Appt Start 7/14/2011 7:30
Appt End 7/14/2011 23:59
Total People 355
Last Entry Date 7/7/2011 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Adam M Cohen

Name Adam M Cohen
Visit Date 4/13/10 8:30
Appointment Number U24299
Type Of Access VA
Appt Made 7/6/2011 0:00
Appt Start 7/12/2011 11:00
Appt End 7/12/2011 23:59
Total People 343
Last Entry Date 7/6/2011 19:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Adam F Cohen

Name Adam F Cohen
Visit Date 4/13/10 8:30
Appointment Number U86523
Type Of Access VA
Appt Made 3/6/2012 0:00
Appt Start 3/7/2012 14:45
Appt End 3/7/2012 23:59
Total People 158
Last Entry Date 3/6/2012 6:25
Meeting Location WH
Caller FRANCESCA
Description time changed from 1630 to 1445 per Francesca
Release Date 06/29/2012 07:00:00 AM +0000

Adam J Cohen

Name Adam J Cohen
Visit Date 4/13/10 8:30
Appointment Number U95710
Type Of Access VA
Appt Made 4/10/2012 0:00
Appt Start 4/10/2012 11:00
Appt End 4/10/2012 23:59
Total People 7
Last Entry Date 4/10/2012 9:00
Meeting Location OEOB
Caller RYAN
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 91790

ADAM COHEN

Name ADAM COHEN
Visit Date 4/13/10 8:30
Appointment Number U74569
Type Of Access VA
Appt Made 1/25/10 15:12
Appt Start 1/26/10 13:00
Appt End 1/26/10 23:59
Total People 1
Last Entry Date 1/25/10 15:12
Meeting Location OEOB
Caller SONYIA
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 77439

Adam B Cohen

Name Adam B Cohen
Visit Date 4/13/10 8:30
Appointment Number U99053
Type Of Access VA
Appt Made 4/17/2012 0:00
Appt Start 4/18/2012 16:15
Appt End 4/18/2012 23:59
Total People 2
Last Entry Date 4/17/2012 9:49
Meeting Location OEOB
Caller DAWN
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 91577

Adam D Cohen

Name Adam D Cohen
Visit Date 4/13/10 8:30
Appointment Number U15280
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/15/2012 10:00
Appt End 6/15/2012 23:59
Total People 256
Last Entry Date 6/13/2012 11:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Adam J Cohen

Name Adam J Cohen
Visit Date 4/13/10 8:30
Appointment Number U17331
Type Of Access VA
Appt Made 6/20/2012 0:00
Appt Start 6/24/2012 10:30
Appt End 6/24/2012 23:59
Total People 6
Last Entry Date 6/20/2012 12:30
Meeting Location WH
Caller BRENDA
Description WEST WING TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Adam B Cohen

Name Adam B Cohen
Visit Date 4/13/10 8:30
Appointment Number U51494
Type Of Access VA
Appt Made 11/8/12 0:00
Appt Start 11/17/12 7:30
Appt End 11/17/12 23:59
Total People 513
Last Entry Date 11/8/12 17:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Adam J Cohen

Name Adam J Cohen
Visit Date 4/13/10 8:30
Appointment Number U59488
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/9/12 16:00
Appt End 12/9/12 23:59
Total People 5
Last Entry Date 12/6/12 10:59
Meeting Location WH
Caller JOEL
Description WEST WING TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Adam B Cohen

Name Adam B Cohen
Visit Date 4/13/10 8:30
Appointment Number U55377
Type Of Access VA
Appt Made 12/10/12 0:00
Appt Start 12/13/12 9:30
Appt End 12/13/12 23:59
Total People 163
Last Entry Date 12/10/12 6:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Adam J Cohen

Name Adam J Cohen
Visit Date 4/13/10 8:30
Appointment Number U62743
Type Of Access VA
Appt Made 12/14/12 0:00
Appt Start 12/14/12 15:00
Appt End 12/14/12 23:59
Total People 1
Last Entry Date 12/14/12 10:27
Meeting Location OEOB
Caller JOEL
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 95181

Adam M Cohen

Name Adam M Cohen
Visit Date 4/13/10 8:30
Appointment Number U68534
Type Of Access VA
Appt Made 1/10/13 0:00
Appt Start 1/29/13 9:30
Appt End 1/29/13 23:59
Total People 104
Last Entry Date 1/10/13 16:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Adam M Cohen

Name Adam M Cohen
Visit Date 4/13/10 8:30
Appointment Number U81837
Type Of Access VA
Appt Made 2/27/13 0:00
Appt Start 3/14/13 10:30
Appt End 3/14/13 23:59
Total People 270
Last Entry Date 2/27/13 18:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Adam B Cohen

Name Adam B Cohen
Visit Date 4/13/10 8:30
Appointment Number U33959
Appt Made 11/20/13 0:00
Appt Start 11/21/13 15:00
Appt End 11/21/13 23:59
Total People 12
Last Entry Date 11/20/13 12:22
Meeting Location NEOB
Caller HAI
Release Date 02/28/2014 08:00:00 AM +0000

Adam M Cohen

Name Adam M Cohen
Visit Date 4/13/10 8:30
Appointment Number U37730
Type Of Access VA
Appt Made 12/17/13 0:00
Appt Start 12/23/13 12:30
Appt End 12/23/13 23:59
Total People 269
Last Entry Date 12/17/13 17:52
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Adam D Cohen

Name Adam D Cohen
Visit Date 4/13/10 8:30
Appointment Number U44019
Type Of Access VA
Appt Made 12/22/13 0:00
Appt Start 1/2/14 11:00
Appt End 1/2/14 23:59
Total People 275
Last Entry Date 12/22/13 16:35
Meeting Location WH
Caller VISITORS
Release Date 04/25/2014 07:00:00 AM +0000

Adam B Cohen

Name Adam B Cohen
Visit Date 4/13/10 8:30
Appointment Number U59763
Type Of Access VA
Appt Made 3/4/14 0:00
Appt Start 3/15/14 10:30
Appt End 3/15/14 23:59
Total People 275
Last Entry Date 3/4/14 6:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Adam S Cohen

Name Adam S Cohen
Visit Date 4/13/10 8:30
Appointment Number U15045
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/14/2012 11:00
Appt End 6/14/2012 23:59
Total People 6
Last Entry Date 6/13/2012 9:29
Meeting Location OEOB
Caller RYAN
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 90046

ADAM COHEN

Name ADAM COHEN
Visit Date 4/13/10 8:30
Appointment Number U86710
Type Of Access VA
Appt Made 3/11/10 10:48
Appt Start 3/14/10 19:00
Appt End 3/14/10 23:59
Total People 2
Last Entry Date 3/11/2010 10:48
Meeting Location WH
Caller GILLIAN
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 71489

ADAM COHEN

Name ADAM COHEN
Car LEXUS IS 250
Year 2008
Address 19277 CREEK FIELD CIR, LEESBURG, VA 20176-1618
Vin JTHCK262282025346

ADAM COHEN

Name ADAM COHEN
Car LEXUS RX 350
Year 2007
Address 2535 ASH ST, DENVER, CO 80207-3117
Vin 2T2HK31U47C017783

ADAM COHEN

Name ADAM COHEN
Car HONDA ACCORD
Year 2007
Address 8905 COLESBURY PL, FAIRFAX, VA 22031-3205
Vin 1HGCM563X7A066643

ADAM COHEN

Name ADAM COHEN
Car CADILLAC ESCALADE ESV
Year 2007
Address 5065 NW 125TH AVE, CORAL SPRINGS, FL 33076-3448
Vin 1GYFK66837R190381

ADAM COHEN

Name ADAM COHEN
Car BMW 3 SERIES
Year 2007
Address 239 S Barksdale St, Memphis, TN 38104-4019
Vin WBAVA37547ND55207
Phone 901-726-0371

ADAM COHEN

Name ADAM COHEN
Car GMC ENVOY
Year 2007
Address 22 SHERWOOD RIDGE RD, POMONA, NY 10970
Vin 1GKET63M472260564

ADAM COHEN

Name ADAM COHEN
Car CADILLAC CTS
Year 2007
Address 16 Honeysuckle Way, Howell, NJ 07731-2275
Vin 1G6DP577670159700

ADAM COHEN

Name ADAM COHEN
Car VOLKSWAGEN PASSAT
Year 2007
Address 520 NE 20TH ST APT 412, WILTON MANORS, FL 33305-2152
Vin WVWAK73C77P015139

ADAM COHEN

Name ADAM COHEN
Car HONDA CR-V
Year 2007
Address 1 Soundview Loop, South Salem, NY 10590-2511
Vin JHLRE48747C093201

ADAM COHEN

Name ADAM COHEN
Car HONDA CIVIC
Year 2007
Address 6809 GROVETON RD, MANASSAS, VA 20109-2210
Vin JHMFA36257S029959

ADAM COHEN

Name ADAM COHEN
Car ACURA MDX
Year 2007
Address 5222 Cragganmore Dr, Mc Leansville, NC 27301-9524
Vin 2HNYD28347H550982
Phone 336-638-6612

ADAM COHEN

Name ADAM COHEN
Car JEEP WRANGLER
Year 2007
Address 10673 NW 62ND CT, PARKLAND, FL 33076-3753
Vin 1J8GA69117L154261
Phone 817-488-6404

ADAM COHEN

Name ADAM COHEN
Car SATURN AURA
Year 2007
Address 1623 Military Rd Apt 450, Niagara Falls, NY 14304-1745
Vin 1G8ZV57737F186238
Phone 416-873-7962

ADAM COHEN

Name ADAM COHEN
Car LEXUS ES 350
Year 2007
Address 8 ALLISON DR, OLD BETHPAGE, NY 11804-1602
Vin JTHBJ46G072041372

ADAM COHEN

Name ADAM COHEN
Car HONDA ODYSSEY
Year 2007
Address 841 N INDEPENDENCE BLVD, ROMEOVILLE, IL 60446-1022
Vin 5FNRL38707B114190

ADAM COHEN

Name ADAM COHEN
Car GMC SIERRA 1500
Year 2008
Address 3440 SMOKEY RD, CUSTER, WI 54423-9739
Vin 2GTEK13J681308607

ADAM COHEN

Name ADAM COHEN
Car LINCOLN NAVIGATOR
Year 2008
Address 26 Candlewood Path, Huntington Station, NY 11746-5304
Vin 5LMFU28568LJ02237

ADAM COHEN

Name ADAM COHEN
Car VOLKSWAGEN JETTA
Year 2008
Address 3922 Island Estates Dr, Miami, FL 33160-5504
Vin 3VWRM71K38M158004
Phone 305-466-0407

ADAM COHEN

Name ADAM COHEN
Car MERCEDES-BENZ M-CLASS
Year 2008
Address 29 W 34th St, New York, NY 10001-3007
Vin 4JGBB86E98A366304

ADAM COHEN

Name ADAM COHEN
Car NISSAN ALTIMA
Year 2008
Address 1533 Lexington Dr, Dresher, PA 19025-1255
Vin 1N4BL24E68C172342

ADAM COHEN

Name ADAM COHEN
Car NISSAN ALTIMA
Year 2008
Address 4137 W HACKAMORE DR, PHOENIX, AZ 85083-2412
Vin 1N4AL21E18N477770

ADAM COHEN

Name ADAM COHEN
Car HONDA ACCORD
Year 2008
Address 108 LAKE DR, MEDFORD, NY 11763-4600
Vin 1HGCP26818A037339

ADAM COHEN

Name ADAM COHEN
Car NISSAN ROGUE
Year 2008
Address 12391 COPENHAGEN CT, RESTON, VA 20191-2509
Vin JN8AS58V28W409187

ADAM COHEN

Name ADAM COHEN
Car AUDI A4
Year 2008
Address PO Box 1924, Park City, UT 84060-1924
Vin WAUAF78E48A161840

ADAM COHEN

Name ADAM COHEN
Car ACURA TSX
Year 2008
Address 373 Righters Mill Rd, Gladwyne, PA 19035-1542
Vin JH4CL95818C020256

ADAM COHEN

Name ADAM COHEN
Car VOLVO S80
Year 2008
Address 1312 BYRON NELSON PKWY, SOUTHLAKE, TX 76092-9557
Vin YV1AH992881058900

ADAM COHEN

Name ADAM COHEN
Car JEEP WRANGLER UNLIMITED
Year 2007
Address PO Box 20287, Roanoke, VA 24018-0029
Vin 1J4GA59167L192161
Phone 540-774-4800

ADAM COHEN

Name ADAM COHEN
Car BMW 3 SERIES
Year 2007
Address 50 Park Row W Apt 209, Providence, RI 02903-1144
Vin WBAVC93557K031636
Phone 310-387-7042

Adam Cohen

Name Adam Cohen
Domain flapjackery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-19
Update Date 2013-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 10803 Madison Drive Boynton Beach Florida 33437
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain betterbettor.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-01-13
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 12 St Saviours Court Brighton East Sussex BN1 4SU
Registrant Country UNITED KINGDOM

Adam Cohen

Name Adam Cohen
Domain missiondaddy.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-03-01
Update Date 2013-02-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 101 East 16th Street|Apt 5J New York New York 10003
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain daddybites.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-03-01
Update Date 2013-02-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 47 Ann Street|Suite 3R New York New York 10038
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain debtcovenantsxplained.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-02-28
Update Date 2013-02-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 230 Park Avenue Suite 812 New York NY 10169
Registrant Country UNITED STATES
Registrant Fax 10

Adam Cohen

Name Adam Cohen
Domain revolutiondad.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-03-01
Update Date 2013-02-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 101 East 16th Street|Apt 5J New York New York 10003
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain debtcovenantsexplained.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-02-28
Update Date 2013-02-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 230 Park Avenue Suite 812 New York NY 10169
Registrant Country UNITED STATES
Registrant Fax 10

Adam Cohen

Name Adam Cohen
Domain bottleandburp.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-05-22
Update Date 2013-05-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4 Park Ave|Suite 19P New York New York 10016
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain bottlesandburps.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-05-22
Update Date 2013-05-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4 Park Ave|Suite 19P New York New York 10016
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain atlantic-tech.com
Contact Email [email protected]
Whois Sever whois.registrationtek.com
Create Date 2005-12-12
Update Date 2012-11-26
Registrar Name REGISTRATION TECHNOLOGIES, INC.
Registrant Address 6303 Pitch Pine Ct Eldersburg MD 21784
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain bigredcircles.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-09-25
Update Date 2013-09-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 101 East 16th Street|Apt 5J New York New York 10003
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain adammiamirealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-05
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 112 1st Dilido Terrace Miami Beach Florida 33139
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain ipheroes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-05
Update Date 2013-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 16465 NE 22 ave miami Florida 33160
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain chefsstyle.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-09-11
Update Date 2012-08-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 101 East 16th Street|Apt 5J New York New York 10003
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain sarachek.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-08
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 98 Bayview Ave Great Neck New York 11021
Registrant Country UNITED STATES

ADAM COHEN

Name ADAM COHEN
Domain covenantlaw.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-06-27
Update Date 2013-06-28
Registrar Name REGISTER.COM, INC.
Registrant Address 1333 HUDSON ST, #507 HOBOKEN NJ 07030
Registrant Country UNITED STATES

ADAM COHEN

Name ADAM COHEN
Domain wefinance-badcredit.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-05-19
Update Date 2013-04-01
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 92573 SOUTHLAKE TX 76092
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain fiditimes.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 101 East 16th Street|Apt 5J New York New York 10003
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain fidinews.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 101 East 16th Street|Apt 5J New York New York 10003
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain dads-rock.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-30
Update Date 2012-07-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 47 Ann Street|Suite 3R New York New York 10038
Registrant Country UNITED STATES

ADAM COHEN

Name ADAM COHEN
Domain hitechwolf.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-06
Update Date 2013-04-24
Registrar Name ENOM, INC.
Registrant Address 7 YARMOUTH LANE NESCONSET NY 11767
Registrant Country UNITED STATES

ADAM COHEN

Name ADAM COHEN
Domain htwolf.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-06
Update Date 2013-04-24
Registrar Name ENOM, INC.
Registrant Address 7 YARMOUTH LANE NESCONSET NY 11767
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain bigappledaddy.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-05-28
Update Date 2012-05-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 47 Ann Street|Suite 3R New York New York 10038
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain hickorydickory.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-22
Update Date 2012-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 490 Broadway|5th Floor New York New York 10012
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain lindadolanrealtor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-03
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 92573 Southlake Texas 76092
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain quantum-architects.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-23
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 20287 Roanoke Virginia 24018
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain twentytwotwos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-13
Update Date 2012-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2415 n Kedzie blvd|2 Chicago Illinois 60647
Registrant Country UNITED STATES

Adam Cohen

Name Adam Cohen
Domain kjazzbrands.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-09-11
Update Date 2012-08-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 101 East 16th Street|Apt 5J New York New York 10003
Registrant Country UNITED STATES