Alan Cohen

We have found 423 public records related to Alan Cohen in 27 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 106 business registration records connected with Alan Cohen in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Teacher. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $98,639.


Alan L Cohen

Name / Names Alan L Cohen
Age 50
Birth Date 1974
Also Known As A Cohen
Person 340 86th St, New York, NY 10024
Phone Number 212-580-0724
Possible Relatives Harveyd Cohen






Previous Address 340 86th St #7C, New York, NY 10024
340 86th St #3B, New York, NY 10024
900 Valley Rd #D203, Elkins Park, PA 19027
340 86th St #5F, New York, NY 10024
752 End Ave, New York, NY 10025
215 95th St #7E, New York, NY 10025
150 82nd St #3A, New York, NY 10024
9110 PO Box, Waltham, MA 02454
900 Valley #D203, Philadelphia, PA 19126
675 St #2210, Warm, PA 18974

Alan L Cohen

Name / Names Alan L Cohen
Age 51
Birth Date 1973
Person 4240 Galt Ocean Dr #2203, Fort Lauderdale, FL 33308
Phone Number 954-567-1525
Possible Relatives






Previous Address 4240 Galt Ocean Dr #804, Fort Lauderdale, FL 33308
12554 Atlantic Blvd, Coral Springs, FL 33071
936 Intracoastal Dr #21F, Ft Lauderdale, FL 33304
4240 Galt Ocean Dr #903, Fort Lauderdale, FL 33308
4240 Galt Ocean Dr #2206, Fort Lauderdale, FL 33308
4240 Galt Ocean Dr #1906, Fort Lauderdale, FL 33308
1700 University Dr #220, Coral Springs, FL 33071
4240 Galt Ocean Dr, Fort Lauderdale, FL 33308
936 Intracoastal Dr #21F, Fort Lauderdale, FL 33304
936 Intracoastal Dr, Fort Lauderdale, FL 33304
936 Intracoastal Dr #10E, Fort Lauderdale, FL 33304
936 Intracoastal Dr #4F, Fort Lauderdale, FL 33304
9565 1st Ct, Coral Springs, FL 33071
1633 Cypress Rd #D, Pompano Beach, FL 33060
12129 9th Pl, Coral Springs, FL 33071
1717 Bayshore Dr #2548, Miami, FL 33132
6850 44th St #114, Miami, FL 33155
Associated Business All - Cargo Transport Inc Lxa Enterprises, Llc

Alan S Cohen

Name / Names Alan S Cohen
Age 59
Birth Date 1965
Person 3590 31st Ave #31, Hollywood, FL 33021
Phone Number 954-964-4998
Possible Relatives

Lori F Cohenwarshauer





Previous Address 7000 Island Blvd #2810, Aventura, FL 33160
7000 Island Blvd, Aventura, FL 33160
7000 Island Blvd #2702, Aventura, FL 33160
235 Goolsby Blvd, Deerfield Beach, FL 33442
3600 Mystic Pointe Dr #T300, Aventura, FL 33180
214 San Marino Dr, Miami, FL 33139
48 Clifton Rd, Newton Center, MA 02459
111 Briny Ave, Pompano Beach, FL 33062
Associated Business B2 Safe Com Inc Brandslinecom, Inc Supersupply, Inc

Alan E Cohen

Name / Names Alan E Cohen
Age 59
Birth Date 1965
Also Known As Alan M Cohen
Person 50 Arlington St, Newton, MA 02458
Phone Number 617-527-4590
Previous Address 28 Warwick Rd, Newton, MA 02465
28 Warwick Rd, West Newton, MA 02465
310 Walgnam, West Newton, MA 02165
Associated Business Americans With Diabetes Inc Americans With Diabetes, Inc

Alan S Cohen

Name / Names Alan S Cohen
Age 62
Birth Date 1962
Person 31 Todd Drive Ext #31, Norton, MA 02766
Phone Number 508-285-9914
Possible Relatives
Previous Address 59 Linden St #203, Taunton, MA 02780
5 Village Way #C, Norton, MA 02766
31 Todd Dr #31, Norton, MA 02766
80 Dean St, Norton, MA 02766
Village Wa, Norton, MA 02766
463 Pi, Attleboro, MA 02703

Alan Polan Cohen

Name / Names Alan Polan Cohen
Age 62
Birth Date 1962
Also Known As Alan F Cohen
Person 374 Brook Ave, Passaic, NJ 07055
Phone Number 973-471-0440
Possible Relatives



Previous Address 4040 Broadway St #419, San Antonio, TX 78209
7810 Louis Pasteur Dr #210, San Antonio, TX 78229
5607 Prytania St #M, New Orleans, LA 70115
7110 Poniente Ln, San Antonio, TX 78209
8555 Laurens Ln #1609, San Antonio, TX 78218
2919 Sky Cliff St, San Antonio, TX 78231
138 Grant Ave, Alamo Heights, TX 78209
207 Hillview Dr, San Antonio, TX 78209
Associated Business Alan P Cohen Md Pa Maxal Properties L C

Alan Cohen

Name / Names Alan Cohen
Age 65
Birth Date 1959
Person 605 Oaks Dr #1003, Pompano Beach, FL 33069
Phone Number 954-974-4499
Possible Relatives




Previous Address 605 Oaks Dr, Pompano Beach, FL 33069
605 Oaks Dr #1001, Pompano Beach, FL 33069
175 Laurel Dr, Margate, FL 33063
164 Duke Ave, Lehigh Acres, FL 33974
605 Oaks Dr #507, Pompano Beach, FL 33069
579 15th St #1, Pompano Beach, FL 33060
347 Watchogue Rd, Staten Island, NY 10314
1100 23rd Ter #2, Pompano Beach, FL 33062
6430 18th Ave #7, Ft Lauderdale, FL 33334
6430 18th Ave #7, Fort Lauderdale, FL 33334
6430 18th Ave, Fort Lauderdale, FL 33334
75 Nw #44TH, Pompano Beach, FL 33065
7539 44th Ct #4, Coral Springs, FL 33065
579 McNab #1, Pompano Beach, FL 33060
Email [email protected]
Associated Business Alan Cohen Wallcoverings, Inc

Alan L Cohen

Name / Names Alan L Cohen
Age 66
Birth Date 1958
Also Known As L Alan Cohen
Person 63 Highland Rd, Brookline, MA 02445
Phone Number 617-566-0530
Possible Relatives

S Cohen
Previous Address 369 Tappan St #2, Brookline, MA 02445
233 Harvard St #105, Brookline, MA 02446

Alan R Cohen

Name / Names Alan R Cohen
Age 66
Birth Date 1958
Person 30 Kessler Farm Dr #53, Nashua, NH 03063
Phone Number 508-695-6792
Possible Relatives
Errol Cohen
Previous Address 65 Washington St #6108, N Attleboro, MA 02760
65 Washington St #7304, North Attleboro, MA 02760
65 Washington St, North Attleboro, MA 02760
84 Chester Ave #3, Chelsea, MA 02150
149 Oakland St #56, Mansfield, MA 02048
65 Washington St #6108N, North Attleboro, MA 02760
65 Wa State Highway Bl-6, North Attleboro, MA 02760
30 Kessler Farm Dr #536, Nashua, NH 03063
301 Buckminster Dr, Norwood, MA 02062
301 Buckminster Dr #105, Norwood, MA 02062
301 Buckminster Dr #T2, Norwood, MA 02062
149 Oak St #56, Mansfield, MA 02048
65 Washington St #6108, North Attleboro, MA 02760
1591 Lane Ave #36W, Jacksonville, FL 32210

Alan I Cohen

Name / Names Alan I Cohen
Age 66
Birth Date 1958
Person 2 Soldiers Field Park #209, Boston, MA 02163
Previous Address Soldiers #209, Boston, MA 02163
Yale St, New Haven, CT 06515

Alan D Cohen

Name / Names Alan D Cohen
Age 68
Birth Date 1956
Person 12 Locke Dr, Pittsford, NY 14534
Phone Number 585-383-1778
Possible Relatives




Previous Address 4 Park Rd, Pittsford, NY 14534
522 Long Acre Rd, Rochester, NY 14621
42 Northfield Rd, Rochester, NY 14617
None, Jamaica, NY 11453
32 Hampden Dr, Norwood, MA 02062
355 Vfw Pkwy, Chestnut Hill, MA 02467
Email [email protected]

Alan S Cohen

Name / Names Alan S Cohen
Age 69
Birth Date 1955
Also Known As A Cohen
Person 2115 State St, Springfield, IL 62704
Phone Number 217-522-4868
Previous Address 2226 Lindbergh Blvd, Springfield, IL 62704
2705 Cronin Dr, Springfield, IL 62711
81 Circle Dr, Springfield, IL 62703

Alan David Cohen

Name / Names Alan David Cohen
Age 70
Birth Date 1954
Also Known As Alberto Cohen
Person 2750 29th Ave, Hollywood, FL 33020
Phone Number 305-466-0423
Possible Relatives







Previous Address 2750 29th Ave #310, Hollywood, FL 33020
3350 Griffin Rd, Fort Lauderdale, FL 33312
8208 6th St, Coral Springs, FL 33071
18911 Collins Ave #2504, Sunny Isles Beach, FL 33160
19370 Collins Ave #27C, Sunny Isles Beach, FL 33160
20281 Country Club Dr #305, Miami, FL 33180
20281 Country Club Dr, Miami, FL 33180
20281 Country Club Dr #1901, Miami, FL 33180
20281 Country Club Dr #2106, Miami, FL 33180
2925 190th St #NE, Aventura, FL 33180
3300 192nd St #315, Miami, FL 33180
3300 191st St, Miami, FL 33180
3300 191st St #1602, Aventura, FL 33180
2925 190th St #ST, Aventura, FL 33180
3300 191st St #1602, Miami, FL 33180
2975 190th St #203, Miami, FL 33180
3600 Mystic Pointe Dr, Aventura, FL 33180
9288 Atlantic Blvd, Coral Springs, FL 33071
Dr #508, Miami, FL 33280
446 37th Way, Deerfield Beach, FL 33442
3924 Hardie Ave, Coconut Grove, FL 33133
Associated Business Alan David Inc Alan David, Inc The Alan David Collection, Inc Aventura Design Group, Inc Background Interiors, Inc Vanitas Designs Incorporated Art Deco Designs, Inc

Alan Jordan Cohen

Name / Names Alan Jordan Cohen
Age 70
Birth Date 1954
Person 6432 Milne Blvd, New Orleans, LA 70124
Phone Number 337-984-0145
Possible Relatives
Previous Address 308 Vanburg Pl, Lafayette, LA 70508
5978 Louis Xiv St, New Orleans, LA 70124
6106 Catina St, New Orleans, LA 70124
12143 Burgoyne Dr, Houston, TX 77077
8314 Sandy Glen Ln, Houston, TX 77071

Alan Robert Cohen

Name / Names Alan Robert Cohen
Age 73
Birth Date 1951
Also Known As Alan R Cohan
Person 122 Mass Ave, Harvard, MA 01451
Phone Number 978-456-3161
Possible Relatives
Previous Address 8 Craigie Cir #28, Cambridge, MA 02138
63 Jay St #1, Cambridge, MA 02139
750 Commerce Dr #90, Fairfield, CT 06825
8 Cragie, Cambridge, MA 02138
Cragie Ci, Cambridge, MA 02138

Alan J Cohen

Name / Names Alan J Cohen
Age 75
Birth Date 1949
Also Known As Ann Cohen
Person 130 18th St #14G, New York, NY 10003
Phone Number 212-505-2043
Possible Relatives Shaona G Richman


Myriam Cohen




Previous Address 130 18th St #7F, New York, NY 10003
130 18th St, New York, NY 10003
318 15th St #9J, New York, NY 10003
130 18th St #2V, New York, NY 10003
130 18th St #3U, New York, NY 10003
130 34th St, New York, NY 10001
130 18th St #6J, New York, NY 10003
130 18th St #14G, New York, NY 10003
146 35th St #4A, New York, NY 10016
1301 18 St, New York, NY 10003
Appledale, Spring Valley, NY 10977
9 Appledale Ln, Spring Valley, NY 10977
7431 1st St #304, Margate, FL 33063
Email [email protected]

Alan Richard Cohen

Name / Names Alan Richard Cohen
Age 75
Birth Date 1949
Person 3648 Mykonos Ct #45, Boca Raton, FL 33487
Phone Number 561-998-7539
Possible Relatives
Meyer Esthercohen




Myer Cohen

Previous Address 606 Cox St, Franklin Square, NY 11010
2681 Course Dr #503, Pompano Beach, FL 33069
28 Columbia Ave, East Rockaway, NY 11518
1537 1st #2, Newport Beach, CA 92661
3468 Mykonos, Boca Raton, FL 33487

Alan Yale Cohen

Name / Names Alan Yale Cohen
Age 78
Birth Date 1946
Also Known As Allen Cohen
Person 899 Martin Behrman Ave, Metairie, LA 70005
Possible Relatives
Previous Address 70196 PO Box, New Orleans, LA 70172
3465 PO Box, New Orleans, LA 70177
Email [email protected]
Associated Business Hyperscribe Systems, Inc

Alan S Cohen

Name / Names Alan S Cohen
Age 79
Birth Date 1945
Person 1401 29th St #A15, Hialeah, FL 33012
Phone Number 305-823-3930
Previous Address 1401 29th St, Hialeah, FL 33012
1401 29th St #A-15, Hialeah, FL 33012
1401 29th St #A15, Hialeah, FL 33012

Alan P Cohen

Name / Names Alan P Cohen
Age 79
Birth Date 1945
Also Known As A Cohen
Person 51 Carlson Ln, Falmouth, MA 02540
Phone Number 508-548-6635
Possible Relatives

Previous Address 39 Ruth Ellen Rd, Holliston, MA 01746
51 Carlson Ln #10, Falmouth, MA 02540
255 Nahanton St #255, Newton, MA 02459
65 Carriage Hill Cir #65, Southborough, MA 01772
101 Robin Hill Rd, Holliston, MA 01746
51 Carlson Ln #10C, Falmouth, MA 02540
150 Moffat Rd, Waban, MA 02468
51 Carlson Ln #13, Falmouth, MA 02540
51 Carlson Ln #I30, Falmouth, MA 02540
255 St Paul St, Newton, MA 02146
35 Carriage Hill Cir, Southborough, MA 01772
Email [email protected]
Associated Business Cmr Corporation

Alan S Cohen

Name / Names Alan S Cohen
Age 81
Birth Date 1943
Person 38 Beverly St, North Dartmouth, MA 02747
Possible Relatives



Robin J Shulman

Alan P Cohen

Name / Names Alan P Cohen
Age 81
Birth Date 1943
Person 92 Lowell St #245, Andover, MA 01810
Phone Number 978-474-0115
Possible Relatives Diane Glickmancohen
Previous Address 50 Keyes Dr #9, Peabody, MA 01960
28 Broad St, Salem, MA 01970
28 Broadway, Salem, MA 01970
92 Wall St, Andover, MA 01810
417 Farrwood Dr, Haverhill, MA 01835

Alan J Cohen

Name / Names Alan J Cohen
Age 85
Birth Date 1938
Also Known As June A Cohen
Person 8 Acorn Dr, Harwich, MA 02645
Phone Number 508-430-2539
Possible Relatives



Previous Address 17 Riverside Dr, Wareham, MA 02571
1692 PO Box, Onset, MA 02558
11 Twin Oaks Vlg, Mansfield, MA 02048
7 Broadlawn Park, Chestnut Hill, MA 02467
17 Riverside, Wareham, MA 02571
Broadlawn Pa, Chestnut Hill, MA 02467
Email [email protected]

Alan B Cohen

Name / Names Alan B Cohen
Age 86
Birth Date 1937
Also Known As A Cohen
Person 1501 Ocean Dr #1603, Hollywood, FL 33019
Phone Number 954-920-7592
Possible Relatives


Sarahjane Cohen

Previous Address 1501 Ocean Dr, Hollywood, FL 33019
1501 Ocean Dr #703, Hollywood, FL 33019
938 Seamans Neck Rd, Seaford, NY 11783

Alan B Cohen

Name / Names Alan B Cohen
Age 92
Birth Date 1931
Person 10170 Calusa Club Dr, Miami, FL 33186
Phone Number 305-596-1295
Possible Relatives



Previous Address 8481 82nd Ter, Miami, FL 33143
7854 78th Ave, Tamarac, FL 33321
Associated Business Alan B Cohen & Associates Md Pa

Alan B Cohen

Name / Names Alan B Cohen
Age 92
Birth Date 1931
Person 711 Calatrava Ave, Miami, FL 33143
Associated Business Security Sales Company, Inc

Alan S Cohen

Name / Names Alan S Cohen
Age 112
Birth Date 1912
Person Longfellow, Cambridge, MA 02138
Phone Number 941-383-2933
Possible Relatives
Previous Address Longfellow Pa, Cambridge, MA 02138
8 Longfellow Rd, Cambridge, MA 02138
4370 Chatham Dr #G304, Longboat Key, FL 34228
14 Arlington, Hyannis, MA 02601
14 Arlington St, Hyannis, MA 02601
4730 Chatham, Longboat Key, FL 34228
4370 Chatham Dr #106, Longboat Key, FL 34228

Alan M Cohen

Name / Names Alan M Cohen
Age N/A
Person 1356 INVERNESS CLFS, BIRMINGHAM, AL 35242

Alan S Cohen

Name / Names Alan S Cohen
Age N/A
Person 15633 N 57TH AVE, GLENDALE, AZ 85306

Alan Y Cohen

Name / Names Alan Y Cohen
Age N/A
Person 126 ABINGTON CIR, MAYLENE, AL 35114

Alan Cohen

Name / Names Alan Cohen
Age N/A
Person PO BOX 6693, MESA, AZ 85216

Alan D Cohen

Name / Names Alan D Cohen
Age N/A
Person 9309 BLACKBERRY ST APT 22, ANCHORAGE, AK 99502
Phone Number 907-248-1415

Alan Cohen

Name / Names Alan Cohen
Age N/A
Person 14829 E AVILA DR, FOUNTAIN HILLS, AZ 85268
Phone Number 480-816-1628

Alan Cohen

Name / Names Alan Cohen
Age N/A
Person 204 BILTMORE CIR, BIRMINGHAM, AL 35242
Phone Number 205-408-4480

Alan J Cohen

Name / Names Alan J Cohen
Age N/A
Person 1731 W CATHEDRAL ROCK DR, PHOENIX, AZ 85045
Phone Number 480-460-2080

Alan S Cohen

Name / Names Alan S Cohen
Age N/A
Person 103 E PIERCE ST, TEMPE, AZ 85281
Phone Number 480-945-5963

Alan R Cohen

Name / Names Alan R Cohen
Age N/A
Person 6119 N BLACK BEAR LOOP, TUCSON, AZ 85750
Phone Number 520-529-8348

Alan Cohen

Name / Names Alan Cohen
Age N/A
Person 1350 S GREENFIELD RD, UNIT 1176 MESA, AZ 85206
Phone Number 480-264-2820

Alan Cohen

Name / Names Alan Cohen
Age N/A
Person 6120 E 5TH ST, UNIT A116 TUCSON, AZ 85711
Phone Number 520-745-1347

Alan I Cohen

Name / Names Alan I Cohen
Age N/A
Person 179403 Po #179403, Hialeah, FL 33017
Possible Relatives
Previous Address 4745 Ocean Dr, Lauderdale By The Sea, FL 33308

Alan Cohen

Name / Names Alan Cohen
Age N/A
Person 26 Reservoir St, Cambridge, MA 02138
Possible Relatives
Previous Address 232 Brattle St, Cambridge, MA 02138

Alan D Cohen

Name / Names Alan D Cohen
Age N/A
Person 8380 BERRY PATCH DR, ANCHORAGE, AK 99502
Phone Number 907-349-5395

Alan S Cohen

Name / Names Alan S Cohen
Age N/A
Person 19743 SAMALGA CIR, EAGLE RIVER, AK 99577
Phone Number 907-694-5953

Alan Cohen

Name / Names Alan Cohen
Age N/A
Person 12821 W ESTERO LN, LITCHFIELD PARK, AZ 85340
Phone Number 623-935-4855

Alan Cohen

Name / Names Alan Cohen
Age N/A
Person 1020 E LE MARCHE AVE, PHOENIX, AZ 85022

ALAN COHEN

Business Name YOUR HEALTH INSURANCE AGENCY, INC.
Person Name ALAN COHEN
Position registered agent
State NY
Address 333 EAGLE OVINGTON BLVD. STE. 200, Uniondale, NY 11553
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-09-12
End Date 2010-09-12
Entity Status Revoked
Type CFO

Alan Cohen

Business Name Winds Fair Group
Person Name Alan Cohen
Position company contact
State CT
Address 153 Neptune Dr Groton CT 06340-5403
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

Alan Cohen

Business Name United Technologies
Person Name Alan Cohen
Position company contact
State CT
Address One Financial Plaza, Hartford, CT 6101
SIC Code 821103
Phone Number
Email [email protected]

ALAN COHEN

Business Name UNITED GREASE COMPANY
Person Name ALAN COHEN
Position CEO
Corporation Status Dissolved
Agent 6399 WILSHIRE BLVD #508, LOS ANGELES, CA 90048
Care Of C/O MURRAY D HELLER 6399 WILSHIRE BLVD #508, LOS ANGELES, CA 90048
CEO ALAN COHEN 6399 WILSHIRE BLVD #508, LOS ANGELES, CA 90048
Incorporation Date 1973-07-11

ALAN COHEN

Business Name UNITED GREASE COMPANY
Person Name ALAN COHEN
Position registered agent
Corporation Status Dissolved
Agent ALAN COHEN 6399 WILSHIRE BLVD #508, LOS ANGELES, CA 90048
Care Of C/O MURRAY D HELLER 6399 WILSHIRE BLVD #508, LOS ANGELES, CA 90048
CEO ALAN COHEN6399 WILSHIRE BLVD #508, LOS ANGELES, CA 90048
Incorporation Date 1973-07-11

ALAN J COHEN

Business Name THE STANDARD MATTRESS COMPANY
Person Name ALAN J COHEN
Position Director
State CT
Address 25 MAIDEN LANE 25 MAIDEN LANE, PLAINVILLE, CT 6062
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0971532006-7
Creation Date 2006-12-29
Type Foreign Corporation

ALAN H. COHEN

Business Name THE FINISH LINE, INC.
Person Name ALAN H. COHEN
Position registered agent
State IN
Address 3308 N. MITTHOEFFER ROAD, INDIANAPOLIS, IN 46235
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-04-29
End Date 2004-08-20
Entity Status Withdrawn
Type CEO

ALAN COHEN

Business Name THE FINISH LINE, INC.
Person Name ALAN COHEN
Position registered agent
State IN
Address 3308 N MITTOEFFER RD, INDIANAPOLIS, IN 46236
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1987-12-30
End Date 1993-02-23
Entity Status Withdrawn
Type CEO

ALAN COHEN

Business Name THE FEARLESS FLYERS CORPS, INC.
Person Name ALAN COHEN
Position registered agent
State GA
Address 325 ROCKMOOR TRL, MIRETTA, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-01-23
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ALAN COHEN

Business Name T & D FASHIONS, INCORPORATED
Person Name ALAN COHEN
Position registered agent
Corporation Status Dissolved
Agent ALAN COHEN 2893 DUNLEER ST, LOS ANGELES, CA 90064
Care Of 901 HONEYWOOD RD, LOS ANGELES, CA 90049
CEO DORA ROSENFELD901 HONEYWOOD RD, LOS ANGELES, CA 90049
Incorporation Date 1970-01-27

ALAN COHEN

Business Name SOLAR PROTECTIVE FACTORY
Person Name ALAN COHEN
Position registered agent
Corporation Status Active
Agent ALAN COHEN 1880 CENTURY PARKEAST SUITE 315, LOS ANGELES, CA 90067
Care Of 4201 MANITOU WAY, MADISON, WI 53711
CEO HARVEY E SCHAKOWSKY4201 MANITOU WAY, MADISON, WI 53711
Incorporation Date 1990-10-10

ALAN COHEN

Business Name SAGE CREEK USA, INC.
Person Name ALAN COHEN
Position President
State NV
Address 318 N CARSON ST #208 318 N CARSON ST #208, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0255782005-8
Creation Date 2005-05-03
Type Domestic Corporation

ALAN COHEN

Business Name SAGE CREEK USA, INC.
Person Name ALAN COHEN
Position Treasurer
State NV
Address 318 N CARSON ST #208 318 N CARSON ST #208, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0255782005-8
Creation Date 2005-05-03
Type Domestic Corporation

ALAN COHEN

Business Name SAGE CREEK USA, INC.
Person Name ALAN COHEN
Position Director
State NV
Address 318 N CARSON ST #208 318 N CARSON ST #208, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0255782005-8
Creation Date 2005-05-03
Type Domestic Corporation

ALAN COHEN

Business Name SAGE CREEK USA, INC.
Person Name ALAN COHEN
Position Secretary
State NV
Address 318 N CARSON ST #208 318 N CARSON ST #208, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0255782005-8
Creation Date 2005-05-03
Type Domestic Corporation

ALAN H. COHEN

Business Name PULL-A-PART, INC.
Person Name ALAN H. COHEN
Position registered agent
State GA
Address 950 MARIETTA ST., N.W., ATLANTA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-05-11
Entity Status Election to LLC/LP
Type Secretary

ALAN COHEN

Business Name PARTS GALORE, INC.
Person Name ALAN COHEN
Position registered agent
State GA
Address 888 MARIETTA ST, ATLANTA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Alan Cohen

Business Name P. T. Marine Inc
Person Name Alan Cohen
Position company contact
Phone Number
Email [email protected]

Alan Cohen

Business Name Omni Coatings Inc
Person Name Alan Cohen
Position company contact
State MA
Address 21 Progress Ave # 3 Chelmsford MA 01824-3600
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3471
SIC Description Plating And Polishing
Phone Number 978-256-5958
Number Of Employees 1
Annual Revenue 106080

ALAN COHEN

Business Name MMA, INC.
Person Name ALAN COHEN
Position registered agent
State GA
Address 888 MARIETTA ST, ATLATNA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-09
Entity Status Election to LLC/LP
Type Secretary

ALAN COHEN

Business Name ML PROPERTIES, INC., WHICH WILL TRANSACT BUSI
Person Name ALAN COHEN
Position registered agent
Corporation Status Forfeited
Agent ALAN COHEN 16092 BOLSA CHICA RD STE 201, HUNTINGTON BEACH, CA 92649
Care Of 5085 LIST DR, COLORADO SPRINGS, CO 80919
Incorporation Date 1986-05-23

ALAN COHEN

Business Name KQ, INC.
Person Name ALAN COHEN
Position registered agent
State GA
Address 888 MARIETTA ST, ATLANTA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-01
End Date 2011-08-26
Entity Status Admin. Dissolved
Type Secretary

ALAN COHEN

Business Name J.D. ALAN, INC.
Person Name ALAN COHEN
Position CEO
Corporation Status Suspended
Agent 110 EAST 9TH ST, LOS ANGELES, CA 90015
Care Of C/O M BRANMAN 280 S BEVERLY DR RM 409, BEVERLY HILLS, CA 90212
CEO ALAN COHEN 110 EAST 9TH ST, LOS ANGELES, CA 90015
Incorporation Date 1978-09-01

ALAN COHEN

Business Name J.D. ALAN, INC.
Person Name ALAN COHEN
Position registered agent
Corporation Status Suspended
Agent ALAN COHEN 110 EAST 9TH ST, LOS ANGELES, CA 90015
Care Of C/O M BRANMAN 280 S BEVERLY DR RM 409, BEVERLY HILLS, CA 90212
CEO ALAN COHEN110 EAST 9TH ST, LOS ANGELES, CA 90015
Incorporation Date 1978-09-01

Alan Cohen

Business Name J A Funding Company
Person Name Alan Cohen
Position company contact
State FL
Address 1025 Cane Cncurse Ste 215 Miami Beach FL 33154
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 305-538-9042

Alan Cohen

Business Name Incredible Ice
Person Name Alan Cohen
Position company contact
State FL
Address 1 Panther Pkwy Fort Lauderdale FL 33323-5315
Industry Amusement and Recreation Services (Services)
SIC Code 7941
SIC Description Sports Clubs, Managers, And Promoters
Phone Number 954-835-7000

Alan Cohen

Business Name Home Field Inc.
Person Name Alan Cohen
Position company contact
State OR
Address 10355 N.E. Halsey St Portland, OR 97220,
SIC Code 572219
Phone Number 503-256-4866
Email [email protected]

ALAN COHEN

Business Name HTX APPAREL, INC.
Person Name ALAN COHEN
Position registered agent
State NY
Address 1411 BROADWAY, NEW YORK, NY 10018
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1977-09-15
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ALAN COHEN

Business Name HI OF HUNTINGTON BEACH, INC.
Person Name ALAN COHEN
Position registered agent
Corporation Status Suspended
Agent ALAN COHEN 16902 BOLSA CHICA, HUNTINGTON BEACH, CA 92649
Care Of DAVIS, SAMUELSON, BLAKELY & GOLDBERG 540 N. GOLDEN CIR. DR # 300, SANTA ANA, CA 92705
Incorporation Date 1987-06-22

ALAN COHEN

Business Name HARD MONEY LLC
Person Name ALAN COHEN
Position Manager
State NV
Address 2451 N RAINBOW BLVD #1036 2451 N RAINBOW BLVD #1036, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0552012007-9
Creation Date 2007-08-06
Type Domestic Limited-Liability Company

Alan Cohen

Business Name Gateways News & Cigars
Person Name Alan Cohen
Position company contact
State MA
Address 7 Washington St Wellesley MA 02481-1703
Industry Miscellaneous Retail (Stores)
SIC Code 5994
SIC Description News Dealers And Newsstands
Phone Number 781-235-4753
Number Of Employees 2
Annual Revenue 232560
Fax Number 781-235-4753

Alan Cohen

Business Name GMAC Mortgage
Person Name Alan Cohen
Position company contact
State IN
Address 8395 Keystone Xing # 101 Indianapolis IN 46240-2489
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 317-202-4622
Email [email protected]
Number Of Employees 11
Annual Revenue 2009900
Fax Number 317-202-4617
Website www.gmacmortgage.com

Alan Cohen

Business Name Fiber Care/Fiber Guard Inc
Person Name Alan Cohen
Position company contact
State MA
Address 1424 Beacon St Brookline MA 02446-2003
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 617-277-7746
Number Of Employees 1
Annual Revenue 60600
Fax Number 617-277-7746

Alan Cohen

Business Name FITNESSJOBS.COM
Person Name Alan Cohen
Position company contact
State AZ
Address 1058 E Shangri LA Rd Phoenix AZ 85020-5839
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 602-216-7870
Number Of Employees 4
Annual Revenue 882000
Website www.fitnessjobs.com

ALAN H COHEN

Business Name FINISH LINE, INC. OF DELAWARE, THE (MODIFIED
Person Name ALAN H COHEN
Position Director
State IN
Address 3308 N MITTHOEFFER ROAD 3308 N MITTHOEFFER ROAD, INDIANAPOLIS, IN 46235
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C15159-1997
Creation Date 1997-07-15
Type Foreign Corporation

ALAN COHEN

Business Name EXCELVISION, LLC
Person Name ALAN COHEN
Position Manager
State NY
Address 520 EIGHTH AVENUE 520 EIGHTH AVENUE, NEW YORK, NY 10018
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0141682009-3
Creation Date 2009-03-10
Type Foreign Limited-Liability Company

ALAN COHEN

Business Name EXCELVISION, LLC
Person Name ALAN COHEN
Position Mmember
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0141682009-3
Creation Date 2009-03-10
Type Foreign Limited-Liability Company

ALAN COHEN

Business Name DESIGN ALTERNATIVES
Person Name ALAN COHEN
Position registered agent
Corporation Status Suspended
Agent ALAN COHEN 8391 SAMRA DR, CANOGA PARK, CA 91304
Care Of 8391 SAMRA DR, CANOGA PARK, CA 91304
CEO ALAN COHEN8391 SAMRA DR, CANOGA PARK, CA 91304
Incorporation Date 1978-04-06

ALAN COHEN

Business Name DESIGN ALTERNATIVES
Person Name ALAN COHEN
Position CEO
Corporation Status Suspended
Agent 8391 SAMRA DR, CANOGA PARK, CA 91304
Care Of 8391 SAMRA DR, CANOGA PARK, CA 91304
CEO ALAN COHEN 8391 SAMRA DR, CANOGA PARK, CA 91304
Incorporation Date 1978-04-06

Alan Cohen

Business Name Coldwell Banker Res. Brokerage
Person Name Alan Cohen
Position company contact
State MA
Address 1375 Beacon Street, Brookline, 2446 MA
Phone Number
Email [email protected]

Alan Cohen

Business Name Cohen, Alan
Person Name Alan Cohen
Position company contact
State LA
Address P.O. Box 3465, New Orleans, LA 70177-3465
SIC Code 284298
Phone Number 504-836-3009
Email [email protected]

Alan Cohen

Business Name Cohen, Alan
Person Name Alan Cohen
Position company contact
State LA
Address P.O. Box 3465, New Orleans, LA 70177
SIC Code 571919
Phone Number 504-836-3009
Email [email protected]

Alan Cohen

Business Name Cohen Alan R MD
Person Name Alan Cohen
Position company contact
State CT
Address 80 Mill River St Ste 2200 Stamford CT 06902-3756
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

Alan Cohen

Business Name Cohen Alan Publications Inc
Person Name Alan Cohen
Position company contact
State HI
Address 455a Kukuna Rd Haiku HI 96708-5931
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2731
SIC Description Book Publishing
Phone Number 808-572-0001

Alan Cohen

Business Name Circle K
Person Name Alan Cohen
Position company contact
State FL
Address 9097 Starkey Rd Largo FL 33777-2435
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 727-391-5009
Email [email protected]
Number Of Employees 6
Annual Revenue 1747200
Website www.circlek.com

Alan Cohen

Business Name Capitol Commodity Service
Person Name Alan Cohen
Position company contact
State IN
Address 872 High Dr Carmel IN 46033-3057
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 317-844-9826

Alan Cohen

Business Name California Tortilla Co Corp
Person Name Alan Cohen
Position company contact
State MD
Address 4853 Cordell Ave Bethesda MD 20814-3031
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 301-652-3403
Number Of Employees 32
Annual Revenue 1224000

ALAN COHEN

Business Name CORPORATE MEETING SERVICES, INC.
Person Name ALAN COHEN
Position registered agent
State GA
Address 862 ROCKBRIDGE RD, NORCROSS, GA 30093
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-14
Entity Status Active/Compliance
Type CFO

ALAN COHEN

Business Name COHIBA FILMS LTD.
Person Name ALAN COHEN
Position Treasurer
State NY
Address 745 FIFTH AVE #1506 745 FIFTH AVE #1506, NEW YORK, NY 10151
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5069-1994
Creation Date 1994-04-04
Type Domestic Corporation

ALAN COHEN

Business Name COHIBA FILMS LTD.
Person Name ALAN COHEN
Position Treasurer
State NJ
Address 10 REUTEN DRIVE 10 REUTEN DRIVE, CLOSTER, NJ 07624
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5069-1994
Creation Date 1994-04-04
Type Domestic Corporation

ALAN COHEN

Business Name CENTURY AGRICULTURAL CORP.
Person Name ALAN COHEN
Position registered agent
Corporation Status Suspended
Agent ALAN COHEN 15910 VENTURA BLVD #925, ENCINO, CA 91436
Care Of 702 WASHINGTON ST RM 29, MARINA DEL REY, CA 90291
CEO LAWRENCE DIFANI10819 GRIFFITH AVE, DELHI, CA 95315
Incorporation Date 1974-10-31

Alan Cohen

Business Name Bottomline Insight Assoc
Person Name Alan Cohen
Position company contact
State IL
Address 1806 Lydia St Waukegan IL 60085-3554
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 847-775-0005
Number Of Employees 14
Annual Revenue 3341250

ALAN COHEN

Business Name BRIAN BRANDON BROOKE, INC.
Person Name ALAN COHEN
Position Treasurer
State NV
Address 4600 KIETZKE LANE BLDG N 254 OFFICE 10 4600 KIETZKE LANE BLDG N 254 OFFICE 10, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26531-1996
Creation Date 1996-12-26
Type Domestic Corporation

ALAN COHEN

Business Name BRIAN BRANDON BROOKE, INC.
Person Name ALAN COHEN
Position Director
State NV
Address 4600 KIETZKE LANE BLDG N 254 OFFICE 10 4600 KIETZKE LANE BLDG N 254 OFFICE 10, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26531-1996
Creation Date 1996-12-26
Type Domestic Corporation

ALAN COHEN

Business Name BRIAN BRANDON BROOKE, INC.
Person Name ALAN COHEN
Position President
State NV
Address 4600 KIETZKE LANE BLDG N 254 OFFICE 10 4600 KIETZKE LANE BLDG N 254 OFFICE 10, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26531-1996
Creation Date 1996-12-26
Type Domestic Corporation

ALAN COHEN

Business Name BRIAN BRANDON BROOKE, INC.
Person Name ALAN COHEN
Position Secretary
State NV
Address 4600 KIETZKE LANE BLDG N 254 OFFICE 10 4600 KIETZKE LANE BLDG N 254 OFFICE 10, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26531-1996
Creation Date 1996-12-26
Type Domestic Corporation

Alan Cohen

Business Name Andrx Corporation
Person Name Alan Cohen
Position company contact
State FL
Address 2915 Weston Rd Fort Lauderdale FL 33331-3654
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5122
SIC Description Drugs, Proprietaries, And Sundries
Phone Number 954-217-4500

Alan Cohen

Business Name American Tchncal Cntrifuge Svc
Person Name Alan Cohen
Position company contact
State IL
Address P.O. BOX 420 Bensenville IL 60106-0420
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 630-350-9513

Alan Cohen

Business Name All-Cargo Express
Person Name Alan Cohen
Position company contact
State FL
Address 12554 W Atlantic Blvd Pompano Beach FL 33071-4085
Industry Motor Freight Transportation (Transportation)
SIC Code 4214
SIC Description Local Trucking With Storage
Phone Number 954-753-0600

Alan Cohen

Business Name All Cargo Express
Person Name Alan Cohen
Position company contact
State FL
Address 1700 University Dr. Suite 220, Coral Springs, FL 33071
SIC Code 581208
Phone Number
Email [email protected]

Alan Cohen

Business Name Alan W Cohen
Person Name Alan Cohen
Position company contact
State MO
Address 8000 Bonhomme Ave Ste 201 Saint Louis MO 63105-3515
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 314-863-8800

Alan Cohen

Business Name Alan S Cohen
Person Name Alan Cohen
Position company contact
State MO
Address 35 N Central Ave Saint Louis MO 63105-3871
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 314-721-2345

Alan Cohen

Business Name Alan Cohen Programs & Pblcatns
Person Name Alan Cohen
Position company contact
State HI
Address 455 Kukuna Rd # A Haiku HI 96708-5931
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2731
SIC Description Book Publishing
Phone Number 808-572-1023
Number Of Employees 3
Annual Revenue 948660

Alan Cohen

Business Name Alan Cohen Company
Person Name Alan Cohen
Position company contact
State IL
Address 4001 N Ravenswood Avenue #605, CHICAGO, 60612 IL
Email [email protected]

Alan Cohen

Business Name Alan Cohen
Person Name Alan Cohen
Position company contact
State IL
Address 4001 N Ravenswood Ave Chicago IL 60613-1154
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography
Phone Number 773-871-8280

Alan Cohen

Business Name Alan & Karen Cohen Famil
Person Name Alan Cohen
Position company contact
State FL
Address 3320 Fairfield Ln Fort Lauderdale FL 33331-3054
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 954-389-5691

Alan Cohen

Business Name Ae Cohen & Assoc
Person Name Alan Cohen
Position company contact
State IL
Address 2926 W Touhy Ave Chicago IL 60645-2938
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 773-262-4959

ALAN J COHEN

Business Name ATLANTIC & PACIFIC MANAGEMENT CORPORATION
Person Name ALAN J COHEN
Position President
State FL
Address 4041 COLLINS AVE 4041 COLLINS AVE, MIAMI BEACH, FL 33410
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C172-2003
Creation Date 2003-01-06
Type Foreign Corporation

ALAN COHEN

Business Name ANGELES PUMPING CO., INC.
Person Name ALAN COHEN
Position CEO
Corporation Status Dissolved
Agent 4133 BANDINI BLVD, LOS ANGELES, CA 90023
Care Of 4133 BANDINI BLVD, VERNON, CA 90023
CEO ALAN COHEN 4133 BANDINI BLVD, LOS ANGELES, CA 90023
Incorporation Date 1969-11-13

ALAN COHEN

Business Name ANGELES PUMPING CO., INC.
Person Name ALAN COHEN
Position registered agent
Corporation Status Dissolved
Agent ALAN COHEN 4133 BANDINI BLVD, LOS ANGELES, CA 90023
Care Of 4133 BANDINI BLVD, VERNON, CA 90023
CEO ALAN COHEN4133 BANDINI BLVD, LOS ANGELES, CA 90023
Incorporation Date 1969-11-13

ALAN COHEN

Business Name ALCO MANAGEMENT SVS, LLC.
Person Name ALAN COHEN
Position Manager
State NV
Address 777 N RAINBOW BLVD STE 250 777 N RAINBOW BLVD STE 250, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0520452011-9
Creation Date 2011-09-16
Type Domestic Limited-Liability Company

ALAN COHEN

Business Name ALBEV INCORPORATION
Person Name ALAN COHEN
Position CEO
Corporation Status Suspended
Agent 4756 EVERTS STREET, SAN DIEGO, CA 92109
Care Of 4756 EVERTS STREET, SAN DIEGO, CA 92109
CEO ALAN COHEN 4756 EVERTS STREET, SAN DIEGO, CA 92109
Incorporation Date 1990-11-08

ALAN COHEN

Business Name ALBEV INCORPORATION
Person Name ALAN COHEN
Position registered agent
Corporation Status Suspended
Agent ALAN COHEN 4756 EVERTS STREET, SAN DIEGO, CA 92109
Care Of 4756 EVERTS STREET, SAN DIEGO, CA 92109
CEO ALAN COHEN4756 EVERTS STREET, SAN DIEGO, CA 92109
Incorporation Date 1990-11-08

ALAN COHEN

Business Name AIRLANDSEA ENTERTAINMENT
Person Name ALAN COHEN
Position Secretary
State NY
Address 450 PARK AVE STE 1001 450 PARK AVE STE 1001, NEW YORK, NY 10001
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6074-1992
Creation Date 1992-06-11
Type Domestic Corporation

ALAN COHEN

Business Name AIRLANDSEA ENTERTAINMENT
Person Name ALAN COHEN
Position Treasurer
State NY
Address 450 PARK AVE STE 1001 450 PARK AVE STE 1001, NEW YORK, NY 10001
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6074-1992
Creation Date 1992-06-11
Type Domestic Corporation

ALAN COHEN

Business Name ABCOM ASSOCIATES CORP.
Person Name ALAN COHEN
Position registered agent
Corporation Status Dissolved
Agent ALAN COHEN 403 WENDY WAY, MILL VALLEY, CA 94941
Care Of 15 MANOR HOUSE DRIVE, DOBBS FERRY, NY 10522
CEO MAGDA COHEN15 MANOR HOUSE DRIVE, DOBBS FERRY, NY 10522
Incorporation Date 1986-02-25

ALAN COHEN

Business Name A. C. CONTRACTORS, INC.
Person Name ALAN COHEN
Position Treasurer
State NV
Address 6057 PEACH BLOSSOM LN 6057 PEACH BLOSSOM LN, LAS VEGAS, NV 89122
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17226-1993
Creation Date 1993-12-28
Type Domestic Corporation

ALAN COHEN

Business Name A. C. CONTRACTORS, INC.
Person Name ALAN COHEN
Position Secretary
State NV
Address 6057 PEACH BLOSSOM LN 6057 PEACH BLOSSOM LN, LAS VEGAS, NV 89122
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17226-1993
Creation Date 1993-12-28
Type Domestic Corporation

ALAN COHEN

Business Name A. C. CONTRACTORS, INC.
Person Name ALAN COHEN
Position President
State NV
Address 6057 PEACH BLOSSOM LN 6057 PEACH BLOSSOM LN, LAS VEGAS, NV 89122
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17226-1993
Creation Date 1993-12-28
Type Domestic Corporation

ALAN COHEN

Business Name A. C. CONTRACTORS, INC.
Person Name ALAN COHEN
Position Treasurer
State NV
Address 1285 MORNING SUN 1285 MORNING SUN, LAS VEGAS, NV 89110
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17226-1993
Creation Date 1993-12-28
Type Domestic Corporation

ALAN COHEN

Business Name A. C. CONTRACTORS, INC.
Person Name ALAN COHEN
Position Secretary
State NV
Address 1285 MORNING SUN 1285 MORNING SUN, LAS VEGAS, NV 89110
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17226-1993
Creation Date 1993-12-28
Type Domestic Corporation

ALAN COHEN

Business Name A. C. CONTRACTORS, INC.
Person Name ALAN COHEN
Position President
State NV
Address 1285 MORNING SUN 1285 MORNING SUN, LAS VEGAS, NV 89110
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17226-1993
Creation Date 1993-12-28
Type Domestic Corporation

Alan Cohen

Business Name A L C Associates Inc
Person Name Alan Cohen
Position company contact
State CT
Address 203 Nortontown Rd Guilford CT 06437-2273
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation

Alan Cohen

Business Name A J Diamond Gallery
Person Name Alan Cohen
Position company contact
State IL
Address 632 Roosevelt Rd Glen Ellyn IL 60137-5819
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 630-858-5020
Number Of Employees 7
Annual Revenue 945360

ALAN COHEN

Person Name ALAN COHEN
Filing Number 800267541
Position DIRECTOR
State FL
Address 1881 WASHINGTON AVENUE, MIAMI BEACH FL 33139

ALAN H COHEN

Person Name ALAN H COHEN
Filing Number 800599779
Position PRESIDENT
State IN
Address 3308 N MITTHOEFFER ROAD, INDIANAPOLIS IN 46235

Alan H. Cohen

Person Name Alan H. Cohen
Filing Number 800856992
Position President
State IN
Address 3308 N. Mitthoeffer Rd., Indianapolis IN 46235

ALAN M COHEN

Person Name ALAN M COHEN
Filing Number 800609180
Position GLOBAL HEAD OF COMPLIANCE
State NY
Address 200 WEST STREET,, NEW YORK NY 10282

Alan Cohen

Person Name Alan Cohen
Filing Number 800698470
Position Director
State NY
Address 333 Earle Ovington Blvd., Uniondale NY 11553

Alan H. Cohen

Person Name Alan H. Cohen
Filing Number 800856992
Position Director
State IN
Address 3308 N. Mitthoeffer Rd., Indianapolis IN 46235

ALAN M COHEN

Person Name ALAN M COHEN
Filing Number 800609180
Position EXECUTIVE VICE PRESIDENT
State NY
Address 200 WEST STREET,, NEW YORK NY 10282

ALAN COHEN

Person Name ALAN COHEN
Filing Number 800267541
Position SECRETARY
State FL
Address 1881 WASHINGTON AVENUE, MIAMI BEACH FL 33139

ALAN P COHEN

Person Name ALAN P COHEN
Filing Number 701671122
Position VICE PRESIDENT
State NJ
Address 374 BROOK AVE, PASSAIC NJ 07055

ALAN M COHEN

Person Name ALAN M COHEN
Filing Number 707757623
Position Director
State FL
Address 19650 US HWY 441, Mount Dora FL 32757

ALAN P COHEN

Person Name ALAN P COHEN
Filing Number 701671122
Position DIRECTOR
State NJ
Address 374 BROOK AVE, PASSAIC NJ 07055

ALAN COHEN

Person Name ALAN COHEN
Filing Number 13426006
Position Director
State NY
Address 333 EARLE OVINGTON BLVD SUITE 200, Uniondale NY 11553

ALAN COHEN

Person Name ALAN COHEN
Filing Number 13426006
Position PRESIDENT
State NY
Address 333 EARLE OVINGTON BLVD SUITE 200, Uniondale NY 11553

ALAN M COHEN

Person Name ALAN M COHEN
Filing Number 12649506
Position GLOBAL HEAD OF COMPLIANCE
State NY
Address 200 WEST STREET, NEW YORK NY 10282

ALAN M COHEN

Person Name ALAN M COHEN
Filing Number 12649506
Position EXECUTIVE VICE PRESIDENT
State NY
Address 200 WEST STREET, NEW YORK NY 10282

ALAN H COHEN

Person Name ALAN H COHEN
Filing Number 9127206
Position CEO
State IN
Address 3308 N MITTHOEFFER ROAD, INDIANAPOLIS IN 46235

ALAN H COHEN

Person Name ALAN H COHEN
Filing Number 9127206
Position CHAIRMAN OF THE BOARD OF DIRECTO
State IN
Address 3308 N MITTHOEFFER ROAD, INDIANAPOLIS IN 46235

ALAN H COHEN

Person Name ALAN H COHEN
Filing Number 9127206
Position Director
State IN
Address 3308 N MITTHOEFFER ROAD, INDIANAPOLIS IN 46235

ALAN I COHEN

Person Name ALAN I COHEN
Filing Number 6702706
Position MANAGING DIRECTOR

ALAN I COHEN

Person Name ALAN I COHEN
Filing Number 5680806
Position VICE PRESIDENT
State PA
Address N2741-100 1600 JOHN F KENNEDY BOULEVARD, PHILADELPHIA PA 19103

ALAN S COHEN

Person Name ALAN S COHEN
Filing Number 708688723
Position VICE PRESIDENT
State MA
Address 38 CUTTING CROSS WAY, WAYLAND MA 01778

ALAN COHEN

Person Name ALAN COHEN
Filing Number 7648206
Position DIRECTOR
State NJ
Address ONE SYMS WAY, SECAUCUS NJ 07094

COHEN ALAN

State NV
Calendar Year 2010
Employer Clark County
Job Title PAINTER
Name COHEN ALAN
Annual Wage $77,712
Base Pay $55,973
Overtime Pay N/A
Other Pay $3,936
Benefits $17,803
Total Pay $59,908

Cohen Alan

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Alan
Annual Wage $243

Cohen Alan

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Alan
Annual Wage $59,354

Cohen Alan D

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Principal
Name Cohen Alan D
Annual Wage $4,971

Cohen Alan S

State NY
Calendar Year 2015
Employer Utica City School District
Name Cohen Alan S
Annual Wage $88,367

Cohen Alan A

State NY
Calendar Year 2015
Employer Police Department
Job Title Captain
Name Cohen Alan A
Annual Wage $170,580

Cohen Alan

State NY
Calendar Year 2015
Employer P.s. 206 - Brooklyn
Job Title Teacher
Name Cohen Alan
Annual Wage $72,409

Cohen Alan D

State NY
Calendar Year 2015
Employer Nys Community Supervision
Name Cohen Alan D
Annual Wage $90,693

Cohen Alan D

State NY
Calendar Year 2015
Employer Doccs Community Supervision
Job Title Parole Offcr
Name Cohen Alan D
Annual Wage $101,809

Cohen Alan D

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Principal
Name Cohen Alan D
Annual Wage $7,500

Cohen Alan J

State NJ
Calendar Year 2018
Employer Atlantic County
Name Cohen Alan J
Annual Wage $107,178

Cohen Alan J

State NJ
Calendar Year 2017
Employer Atlantic County
Name Cohen Alan J
Annual Wage $106,116

Cohen Jem Alan

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Part Time Lecturer
Name Cohen Jem Alan
Annual Wage $6,993

Cohen Alan H

State NJ
Calendar Year 2016
Employer The College Of New Jersey
Job Title Assistant Professor 24
Name Cohen Alan H
Annual Wage $1,738

Cohen Alan D

State NY
Calendar Year 2016
Employer Doccs Community Supervision
Job Title Senr Parole Offcr
Name Cohen Alan D
Annual Wage $146,270

Cohen Alan

State NJ
Calendar Year 2016
Employer County Of Middlesex
Job Title Musician
Name Cohen Alan
Annual Wage $738

Cohen Alan J

State IN
Calendar Year 2018
Employer Indianapolis Public School Corporation (Marion)
Job Title Special Ed Assistant
Name Cohen Alan J
Annual Wage $21,198

Cohen Alan J

State IN
Calendar Year 2017
Employer Indianapolis Public School Corporation (Marion)
Job Title Special Ed Assistant
Name Cohen Alan J
Annual Wage $19,186

Cohen Alan J

State IN
Calendar Year 2016
Employer Indianapolis Public School Corporation (marion)
Job Title Special Ed Assistant
Name Cohen Alan J
Annual Wage $21,165

Cohen Alan J

State IN
Calendar Year 2015
Employer Indianapolis Public School Corporation (marion)
Job Title Special Ed Assistant
Name Cohen Alan J
Annual Wage $21,174

Cohen Alan S

State IL
Calendar Year 2015
Employer Secretary Of State
Job Title Managerial Assistant Iv
Name Cohen Alan S
Annual Wage $1,561

Cohen Alan J

State FL
Calendar Year 2018
Employer Broward County
Job Title Rhs Asst Cnty Administr
Name Cohen Alan J
Annual Wage $188,495

Cohen Alan J

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Cohen Alan J
Annual Wage $170,544

Cohen Alan J

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Cohen Alan J
Annual Wage $153,115

Cohen Alan J

State FL
Calendar Year 2015
Employer Broward Co Bd Of Co Commissioners
Name Cohen Alan J
Annual Wage $46,154

Cohen Alan F

State CT
Calendar Year 2016
Employer Connecticut Airport Authority
Job Title Qualified Craft Worker
Name Cohen Alan F
Annual Wage $78,817

Cohen Alan F

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Qualified Craft Worker
Name Cohen Alan F
Annual Wage $2,479

Cohen Alan F

State CT
Calendar Year 2015
Employer Connecticut Airport Authority
Job Title Qualified Craft Worker
Name Cohen Alan F
Annual Wage $70,135

Cohen Alan

State NJ
Calendar Year 2015
Employer County Of Middlesex
Job Title Musician
Name Cohen Alan
Annual Wage $3,756

Cohen Alan M

State CO
Calendar Year 2016
Employer Dept Of Labor & Employment
Job Title Rehabilitation Couns I
Name Cohen Alan M
Annual Wage $25,626

Cohen Alan D

State NY
Calendar Year 2016
Employer Nys Community Supervision
Name Cohen Alan D
Annual Wage $109,508

Cohen Alan A

State NY
Calendar Year 2016
Employer Police Department
Job Title Captain D/a Deputy Inspector
Name Cohen Alan A
Annual Wage $171,470

Cohen Alan B

State WA
Calendar Year 2016
Employer Public Utility District Of Snohomish County No. 1
Name Cohen Alan B
Annual Wage $131,783

Cohen Alan

State WA
Calendar Year 2015
Employer Public Utility District Of Snohomish County No. 1
Job Title Principal Engineer
Name Cohen Alan
Annual Wage $124,807

Cohen Alan M

State TX
Calendar Year 2018
Employer University Of Texas Health Science Center Houston
Name Cohen Alan M
Annual Wage $392,902

Cohen Alan M

State TX
Calendar Year 2017
Employer University Of Texas Health Science Center Houston
Name Cohen Alan M
Annual Wage $480,401

Cohen Alan M

State TX
Calendar Year 2016
Employer University Of Texas Health Science Center Houston
Name Cohen Alan M
Annual Wage $480,082

Cohen Alan

State TX
Calendar Year 2016
Employer Dallas Isd
Job Title Asst/assoc/deputy Superintend.
Name Cohen Alan
Annual Wage $165,650

Cohen Alan M

State TX
Calendar Year 2015
Employer University Of Texas Health Science Center Houston
Name Cohen Alan M
Annual Wage $477,074

Cohen Alan

State TX
Calendar Year 2015
Employer Dallas Isd
Job Title Asst/assoc/deputy Superintend.
Name Cohen Alan
Annual Wage $123,600

Cohen Alan

State MA
Calendar Year 2018
Employer Town Of North Andover
Job Title Library Page
Name Cohen Alan
Annual Wage $4,533

Cohen Alan

State MA
Calendar Year 2017
Employer Town of Agawam
Name Cohen Alan
Annual Wage $13,530

Cohen Alan R

State MA
Calendar Year 2016
Employer Town Of Agawam And School District Of Agawam
Job Title Perm Sub Teacher
Name Cohen Alan R
Annual Wage $28,090

Cohen Alan P

State MA
Calendar Year 2015
Employer Town Of North Andover
Name Cohen Alan P
Annual Wage $2,579

Cohen Alan

State NY
Calendar Year 2016
Employer P.s. 206 - Brooklyn
Job Title Teacher
Name Cohen Alan
Annual Wage $81,346

Cohen Alan R

State MA
Calendar Year 2015
Employer Town Of Agawam
Name Cohen Alan R
Annual Wage $91,206

Cohen Alan B

State OH
Calendar Year 2017
Employer Village of East Palestine
Name Cohen Alan B
Annual Wage $100

Cohen Alan B

State OH
Calendar Year 2016
Employer Village Of East Palestine
Job Title Council Member
Name Cohen Alan B
Annual Wage $1,200

Cohen Alan A

State NY
Calendar Year 2018
Employer Police Department
Job Title Captain D/A Deputy Inspector
Name Cohen Alan A
Annual Wage $165,495

Cohen Alan D

State NY
Calendar Year 2018
Employer Nys Community Supervision
Name Cohen Alan D
Annual Wage $159,666

Cohen Alan D

State NY
Calendar Year 2018
Employer Doccs Community Supervision
Job Title Senr Parole Offcr
Name Cohen Alan D
Annual Wage $159,992

Cohen Alan

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Alan
Annual Wage $71

Cohen Alan

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Alan
Annual Wage $85,433

Cohen Alan A

State NY
Calendar Year 2017
Employer Police Department
Job Title Captain D/A Deputy Inspector
Name Cohen Alan A
Annual Wage $187,453

Cohen Alan D

State NY
Calendar Year 2017
Employer Nys Community Supervision
Name Cohen Alan D
Annual Wage $146,893

Cohen Alan D

State NY
Calendar Year 2017
Employer Doccs Community Supervision
Job Title Senr Parole Offcr
Name Cohen Alan D
Annual Wage $157,857

Cohen Alan

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Alan
Annual Wage $734

Cohen Alan

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Alan
Annual Wage $81,967

Cohen Alan R

State OH
Calendar Year 2017
Employer Village of East Palestine
Name Cohen Alan R
Annual Wage $1,200

Cohen Alan M

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title General Professional Iii
Name Cohen Alan M
Annual Wage $25,626

Alan Cohen

Name Alan Cohen
Address 2215 Kimball Pl Silver Spring MD 20910-1146 -1146
Telephone Number 301-589-1063
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 5001
Education Completed College
Language English

Alan D Cohen

Name Alan D Cohen
Address 5517 Pembroke Rd Bethesda MD 20817 -6301
Phone Number 301-320-0090
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 5001
Education Completed College
Language English

Alan Cohen

Name Alan Cohen
Address 703 Gist Ave Silver Spring MD 20910 -5235
Phone Number 301-588-5224
Email [email protected]
Gender Male
Date Of Birth 1954-08-07
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed Graduate School
Language English

Alan Cohen

Name Alan Cohen
Address 13 Vista Rd Englewood CO 80113 -4909
Phone Number 303-220-5560
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Alan Cohen

Name Alan Cohen
Address 72 Woodland Cir Highlands Ranch CO 80126-3114 -3114
Phone Number 303-346-8991
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Alan Cohen

Name Alan Cohen
Address 8140 Township Line Rd Indianapolis IN 46260 APT 21404-5828
Phone Number 317-872-9998
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 0
Education Completed Graduate School
Language English

Alan Cohen

Name Alan Cohen
Address 87 W Pinecrest Ave Eustis FL 32726 -6209
Phone Number 352-589-1029
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $30,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Alan Cohen

Name Alan Cohen
Address 5813 Greenspring Ave Baltimore MD 21209 -4215
Phone Number 410-367-0282
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Alan B Cohen

Name Alan B Cohen
Address 6436 Cloister Gate Dr Baltimore MD 21212 APT 6436-1057
Phone Number 410-377-0625
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Alan H Cohen

Name Alan H Cohen
Address 1350 S Greenfield Rd Mesa AZ 85206 UNIT 1176-3499
Phone Number 480-264-2820
Gender Male
Date Of Birth 1969-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Alan J Cohen

Name Alan J Cohen
Address 2417 Wallace Ave Louisville KY 40205 -2151
Phone Number 502-727-9891
Telephone Number 502-428-6124
Mobile Phone 502-428-6124
Email [email protected]
Gender Male
Date Of Birth 1951-06-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Alan W Cohen

Name Alan W Cohen
Address 8680 Gold Cay West Palm Beach FL 33411 -5542
Phone Number 561-254-1006
Email [email protected]
Gender Male
Date Of Birth 1950-01-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Alan Cohen

Name Alan Cohen
Address 300 SE 5th Ave Boca Raton FL 33432-5058 APT 5100-5062
Phone Number 561-394-5777
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Alan Cohen

Name Alan Cohen
Address 550 Rookery Pl Jupiter FL 33458 -8368
Phone Number 561-745-6869
Email [email protected]
Gender Male
Date Of Birth 1945-06-28
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 0
Education Completed High School
Language English

Alan J Cohen

Name Alan J Cohen
Address 810 S Oregon Ave Tampa FL 33606-2843 APT 2-2843
Phone Number 813-251-9636
Mobile Phone 813-918-8676
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit 0
Education Completed Graduate School
Language English

Alan J Cohen

Name Alan J Cohen
Address 14136 Fennsbury Dr Tampa FL 33624 -2597
Phone Number 813-963-2990
Telephone Number 813-963-2990
Email [email protected]
Gender Male
Date Of Birth 1951-12-30
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Alan P Cohen

Name Alan P Cohen
Address 4875 Rhiannon Ct Palatine IL 60067 -7272
Phone Number 847-925-9802
Email [email protected]
Gender Male
Date Of Birth 1947-11-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Alan P Cohen

Name Alan P Cohen
Address 3420 Stallion Ln Fort Lauderdale FL 33331 -3035
Phone Number 954-385-6433
Gender Male
Date Of Birth 1954-10-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed Graduate School
Language English

Alan B Cohen

Name Alan B Cohen
Address 1501 S Ocean Dr Hollywood FL 33019 APT 1603-2371
Phone Number 954-920-7592
Email [email protected]
Gender Male
Date Of Birth 1934-02-19
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 3001
Education Completed Graduate School
Language English

COHEN, ALAN

Name COHEN, ALAN
Amount 5000.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2003-08-11
Recipient Party R
Recipient State IN
Seat state:governor
Address 10523 SCHOONER CT INDIANAPOLIS IN

COHEN, ALAN

Name COHEN, ALAN
Amount 2500.00
To Indiana Republican State Central Cmte
Year 2004
Transaction Type 15
Filing ID 23991125085
Application Date 2003-05-21
Contributor Occupation President/CEO
Contributor Employer Finish Line, Inc.
Organization Name The Finish Line
Contributor Gender M
Recipient Party R
Committee Name Indiana Republican State Central Cmte
Address 10523 Schooner Court INDIANAPOLIS IN

COHEN, ALAN

Name COHEN, ALAN
Amount 2500.00
To INDIANA DEMOCRATIC PARTY
Year 2004
Application Date 2004-08-03
Recipient Party D
Recipient State IN
Committee Name INDIANA DEMOCRATIC PARTY
Address 10523 SCHOONER CT INDIANAPOLIS IN

COHEN, ALAN

Name COHEN, ALAN
Amount 2500.00
To Indiana Republican State Central Cmte
Year 2006
Transaction Type 15
Filing ID 25971074783
Application Date 2005-08-18
Contributor Occupation Executive
Contributor Employer Finish Line
Organization Name Finish Line Inc
Contributor Gender M
Recipient Party R
Committee Name Indiana Republican State Central Cmte
Address 10523 Schooner Court INDIANAPOLIS IN

COHEN, ALAN

Name COHEN, ALAN
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990274551
Application Date 2007-05-24
Contributor Occupation Portfolio Mgr
Contributor Employer Jed Mgmt
Organization Name Jed Management
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 44 Ardsley Ave E IRVINGTON NY

COHEN, ALAN

Name COHEN, ALAN
Amount 2000.00
To KERNAN, JOE (G)
Year 2004
Application Date 2004-03-19
Recipient Party D
Recipient State IN
Seat state:governor
Address 10523 SCHOONER CT INDIANAPOLIS IN

COHEN, ALAN

Name COHEN, ALAN
Amount 2000.00
To Bill Thomas (R)
Year 2004
Transaction Type 15
Filing ID 23990712913
Application Date 2003-02-12
Contributor Occupation ATTORNEY
Contributor Employer PROSKAUER ROSE LLP
Organization Name Proskauer Rose
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Bill Thomas Campaign Cmte
Seat federal:house
Address 37 CORNELL DR LIVINGSTON NJ

COHEN, ALAN

Name COHEN, ALAN
Amount 2000.00
To John Linder (R)
Year 2006
Transaction Type 15
Filing ID 25971106234
Application Date 2005-08-08
Contributor Occupation Partner
Contributor Employer MMA
Organization Name MMA Financial
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Linder for Congress
Seat federal:house
Address 1760 Brandon Hall Dr ATLANTA GA

COHEN, ALAN

Name COHEN, ALAN
Amount 1750.00
To Paul, Hastings et al
Year 2010
Transaction Type 15
Filing ID 10930014286
Application Date 2009-12-31
Contributor Occupation ATTORNEY
Contributor Employer PAUL HASTINGS
Contributor Gender M
Committee Name Paul, Hastings et al

COHEN, ALAN

Name COHEN, ALAN
Amount 1500.00
To Paul Hastings LLP
Year 2012
Transaction Type 15
Filing ID 11030621554
Application Date 2011-06-30
Contributor Gender M
Committee Name Paul Hastings LLP

COHEN, ALAN

Name COHEN, ALAN
Amount 1250.00
To Paul, Hastings et al
Year 2010
Transaction Type 15
Filing ID 29934215170
Application Date 2009-06-30
Contributor Occupation ATTORNEY
Contributor Employer PAUL HASTINGS
Contributor Gender M
Committee Name Paul, Hastings et al

COHEN, ALAN

Name COHEN, ALAN
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991386376
Application Date 2003-06-04
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 60 Nicholas Ct HAMDEN CT

COHEN, ALAN

Name COHEN, ALAN
Amount 1000.00
To Jim McCrery (R)
Year 2006
Transaction Type 15
Filing ID 25971164833
Application Date 2005-09-28
Contributor Occupation ATTORNEY - PARTNER
Contributor Employer PROSKAUER ROSE
Organization Name Proskauer Rose
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name McCrery for Congress
Seat federal:house
Address 37 Cornell Dr LIVINGSTON NJ

COHEN, ALAN

Name COHEN, ALAN
Amount 1000.00
To John P Murtha (D)
Year 2004
Transaction Type 15
Filing ID 23991275303
Application Date 2003-05-19
Contributor Occupation 'BEST EFFORT MADE'
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Murtha for Congress Cmte
Seat federal:house
Address PO 1279 ALPINE NJ

COHEN, ALAN

Name COHEN, ALAN
Amount 1000.00
To Chuck Grassley (R)
Year 2004
Transaction Type 15
Filing ID 23020190281
Application Date 2003-02-04
Contributor Occupation PROSKAUER ROSE
Organization Name Proskauer Rose
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Grassley Cmte
Seat federal:senate

COHEN, ALAN

Name COHEN, ALAN
Amount 1000.00
To Bob Corker (R)
Year 2012
Transaction Type 15
Filing ID 12020134081
Application Date 2011-10-28
Contributor Occupation EXECUTIVE
Contributor Employer PULL-A-PART, LLC
Organization Name Pull-A-Part Inc
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Bob Corker for Senate 2012
Seat federal:senate

COHEN, ALAN

Name COHEN, ALAN
Amount 1000.00
To Maria Cantwell (D)
Year 2010
Transaction Type 15
Filing ID 10020010413
Application Date 2009-08-04
Contributor Occupation ATTORNEY
Contributor Employer PROSKAUER ROSE
Organization Name Proskauer Rose
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Friends of Maria
Seat federal:senate

COHEN, ALAN

Name COHEN, ALAN
Amount 1000.00
To Robert Menendez (D)
Year 2012
Transaction Type 15
Filing ID 12020461987
Application Date 2012-06-27
Contributor Occupation ATTORNEY
Contributor Employer NIXON PEABODY LLP
Organization Name Nixon Peabody LLP
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate

COHEN, ALAN

Name COHEN, ALAN
Amount 1000.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2003-09-15
Recipient Party R
Recipient State IN
Seat state:governor
Address 10523 SCHOONER CT INDIANAPOLIS IN

COHEN, ALAN

Name COHEN, ALAN
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930537612
Application Date 2007-12-31
Contributor Occupation Exec
Contributor Employer Liazon
Organization Name Liazon
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 225 E 86th St 605 NEW YORK NY

COHEN, ALAN

Name COHEN, ALAN
Amount 750.00
To Paul, Hastings et al
Year 2010
Transaction Type 15
Filing ID 10930469683
Application Date 2010-03-31
Contributor Occupation ATTORNEY
Contributor Employer PAUL HASTINGS
Contributor Gender M
Committee Name Paul, Hastings et al

COHEN, ALAN

Name COHEN, ALAN
Amount 750.00
To Paul Hastings LLP
Year 2012
Transaction Type 15
Filing ID 12030711491
Application Date 2011-12-31
Contributor Gender M
Committee Name Paul Hastings LLP

COHEN, ALAN

Name COHEN, ALAN
Amount 500.00
To Olympia J Snowe (R)
Year 2006
Transaction Type 15
Filing ID 25020380974
Application Date 2005-09-16
Contributor Occupation ATTORNEY
Contributor Employer PROSKAUER ROSE
Organization Name Proskauer Rose
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Snowe for Senate
Seat federal:senate

COHEN, ALAN

Name COHEN, ALAN
Amount 500.00
To Alice J Kryzan (D)
Year 2008
Transaction Type 15
Filing ID 27990775602
Application Date 2007-09-27
Contributor Occupation Physician
Contributor Employer Children's Hospital of Philadelphia
Organization Name Children's Hospital of Philadelphia
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Kryzan for Congress
Seat federal:house
Address 315 South 25th St PHILADELPHIA PA

COHEN, ALAN

Name COHEN, ALAN
Amount 333.00
To Institute of Scrap Recycling Industries
Year 2010
Transaction Type 15
Filing ID 29993467996
Application Date 2009-11-20
Contributor Occupation Chairman
Contributor Employer Iron & Metals Inc
Contributor Gender M
Committee Name Institute of Scrap Recycling Industries
Address 5555 Franklin St DENVER CO

COHEN, ALAN

Name COHEN, ALAN
Amount 250.00
To SAMPSON, JOHN L
Year 2010
Application Date 2010-04-08
Recipient Party D
Recipient State NY
Seat state:upper
Address 161 ROCK CREEK LN SCARSDALE NY

COHEN, ALAN

Name COHEN, ALAN
Amount 250.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020180218
Application Date 2005-03-24
Contributor Occupation U S TREASURY
Organization Name US Senate
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

COHEN, ALAN

Name COHEN, ALAN
Amount 250.00
To BARBER, DON
Year 20008
Application Date 2008-07-11
Recipient Party D
Recipient State NY
Seat state:upper
Address 136 HAWTHORNE PL ITHACA NY

COHEN, ALAN

Name COHEN, ALAN
Amount 200.00
To STRAUS, JOE
Year 2010
Application Date 2009-09-15
Contributor Occupation SALESMAN
Contributor Employer STERIS CORPORATION
Recipient Party R
Recipient State TX
Seat state:lower

COHEN, ALAN

Name COHEN, ALAN
Amount 150.00
To ROSE, PATRICK M
Year 2010
Application Date 2009-10-11
Recipient Party D
Recipient State TX
Seat state:lower

COHEN, ALAN

Name COHEN, ALAN
Amount 100.00
To REILLY, TOM
Year 2004
Application Date 2004-05-31
Contributor Occupation ENGINEER
Contributor Employer HDR ENGINEERING, INC.
Recipient Party D
Recipient State MA
Seat state:office
Address 38 CUTTING CROSS WAY WAYLAND MA

COHEN, ALAN

Name COHEN, ALAN
Amount 100.00
To TICER, PATRICIA S (PATSY)
Year 20008
Application Date 2006-06-30
Contributor Occupation ECONOMIST
Contributor Employer U S SENATE
Recipient Party D
Recipient State VA
Seat state:upper
Address 330 CLOUDES MILL CT ALEXANDRIA VA

COHEN, ALAN

Name COHEN, ALAN
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-10
Recipient Party D
Recipient State MA
Seat state:governor
Address 25 MCLEAN DR SUDBURY MA

COHEN, ALAN

Name COHEN, ALAN
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-09-30
Recipient Party D
Recipient State MA
Seat state:governor
Address 63 HIGHLAND RD BROOKLINE MA

COHEN, ALAN

Name COHEN, ALAN
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-09-01
Recipient Party D
Recipient State MA
Seat state:governor
Address 25 MCLEAN DR SUDBURY MA

COHEN, ALAN

Name COHEN, ALAN
Amount 40.00
To LEVY, NOEL
Year 2006
Application Date 2006-08-10
Recipient Party D
Recipient State MD
Seat state:lower
Address 5 S PARADISE CATONSVILLE MD

COHEN, ALAN

Name COHEN, ALAN
Amount 20.00
To LEVY, NOEL
Year 2006
Application Date 2005-09-25
Recipient Party D
Recipient State MD
Seat state:lower
Address 5 S PARADISE CATONSVILLE MD

COHEN, ALAN

Name COHEN, ALAN
Amount 10.00
To MCMASTER, HENRY
Year 2010
Application Date 2009-08-15
Contributor Occupation INSURANCE BROKER
Recipient Party R
Recipient State SC
Seat state:governor
Address 1848 WILSHIRE DR CHARLESTON SC

COHEN, ALAN

Name COHEN, ALAN
Amount 5.00
To FLEISCHMANN, ANDREW M
Year 20008
Application Date 2008-09-21
Contributor Occupation ENGINEER
Contributor Employer DOT STATE OF CONN
Recipient Party D
Recipient State CT
Seat state:lower
Address 44 FULLER DR WEST HARTFORD CT

ALAN COHEN & RICKA S COHEN

Name ALAN COHEN & RICKA S COHEN
Address 5612 SE 125th Avenue Bellevue WA 98006
Value 178000
Landvalue 240000
Buildingvalue 178000

COHEN ALAN R &

Name COHEN ALAN R &
Physical Address 21677 HAMMOCK POINT DR, BOCA RATON, FL 33433
Owner Address 20949 S WOODLAND RD, CLEVELAND, OH 44122
County Palm Beach
Year Built 1996
Area 2803
Land Code Single Family
Address 21677 HAMMOCK POINT DR, BOCA RATON, FL 33433

COHEN ALAN R &

Name COHEN ALAN R &
Physical Address 21955 CYPRESS DR, BOCA RATON, FL 33433
Owner Address 20949 S WOODLAND RD, CLEVELAND, OH 44122
County Palm Beach
Year Built 1977
Area 1216
Land Code Condominiums
Address 21955 CYPRESS DR, BOCA RATON, FL 33433

COHEN ALAN R &

Name COHEN ALAN R &
Physical Address 11523 PAMPLONA BLVD, BOYNTON BEACH, FL 33437
Owner Address 11523 PAMPLONA BLVD, BOYNTON BEACH, FL 33437
Ass Value Homestead 252713
Just Value Homestead 252713
County Palm Beach
Year Built 1998
Area 3073
Land Code Single Family
Address 11523 PAMPLONA BLVD, BOYNTON BEACH, FL 33437

COHEN ALAN P & MARY K ET AL

Name COHEN ALAN P & MARY K ET AL
Physical Address 11175 ENGLENOOK DR, JACKSONVILLE, FL 32246
Owner Address 11175 ENGLENOOK DR, JACKSONVILLE, FL 32246
County Duval
Year Built 2001
Area 1406
Land Code Single Family
Address 11175 ENGLENOOK DR, JACKSONVILLE, FL 32246

COHEN ALAN M &

Name COHEN ALAN M &
Physical Address 6283 LONG KEY LN, BOYNTON BEACH, FL 33472
Owner Address 6283 LONG KEY LN, BOYNTON BEACH, FL 33472
Sale Price 110000
Sale Year 2012
Ass Value Homestead 124000
Just Value Homestead 124000
County Palm Beach
Year Built 1998
Area 1821
Land Code Single Family
Address 6283 LONG KEY LN, BOYNTON BEACH, FL 33472
Price 110000

Cohen Alan M

Name Cohen Alan M
Physical Address 657 NW KINGSTON ST, Port Saint Lucie, FL 34953
Owner Address 657 NW Kingston St, Port St Lucie, FL 34983
Ass Value Homestead 69424
Just Value Homestead 71200
County St. Lucie
Year Built 2003
Area 1410
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 657 NW KINGSTON ST, Port Saint Lucie, FL 34953

COHEN ALAN J + WELYN P

Name COHEN ALAN J + WELYN P
Physical Address 2946 W TWILLEY RD, AVON PARK, FL 33825
Owner Address PSC 473 BOX 11-216, FPO AP, 96349
County Highlands
Land Code Vacant Residential
Address 2946 W TWILLEY RD, AVON PARK, FL 33825

COHEN ALAN J &

Name COHEN ALAN J &
Physical Address 300 SE 5TH AVE, BOCA RATON, FL 33432
Owner Address 21 VISTA DR, SYOSSET, NY 11791
County Palm Beach
Year Built 1989
Area 2516
Land Code Condominiums
Address 300 SE 5TH AVE, BOCA RATON, FL 33432

COHEN ALAN J &

Name COHEN ALAN J &
Physical Address 10604 ROYAL CARIBBEAN CIR, BOYNTON BEACH, FL 33437
Owner Address 10604 ROYAL CARIBBEAN CIR, BOYNTON BEACH, FL 33437
Ass Value Homestead 123000
Just Value Homestead 123000
County Palm Beach
Year Built 1999
Area 1818
Land Code Single Family
Address 10604 ROYAL CARIBBEAN CIR, BOYNTON BEACH, FL 33437

COHEN ALAN J

Name COHEN ALAN J
Physical Address 14136 FENNSBURY DR, TAMPA, FL 33624
Owner Address 14136 FENNSBURY DR, TAMPA, FL 33624
Ass Value Homestead 176433
Just Value Homestead 202845
County Hillsborough
Year Built 1982
Area 2611
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14136 FENNSBURY DR, TAMPA, FL 33624

COHEN ALAN J

Name COHEN ALAN J
Physical Address 732 ALEUTIAN ST NE, LAKE PLACID, FL 33852
Owner Address PSC 473 BOX 11-216, FPO AP, 96349
County Highlands
Land Code Vacant Residential
Address 732 ALEUTIAN ST NE, LAKE PLACID, FL 33852

COHEN ALAN I &

Name COHEN ALAN I &
Physical Address 4101 N OCEAN BLVD, BOCA RATON, FL 33431
Owner Address 4101 N OCEAN BLVD # D303, BOCA RATON, FL 33431
County Palm Beach
Year Built 1990
Area 1697
Land Code Condominiums
Address 4101 N OCEAN BLVD, BOCA RATON, FL 33431

COHEN ALAN

Name COHEN ALAN
Physical Address 374 BROOK AVE.
Owner Address 374 BROOK AVE
Sale Price 263000
Ass Value Homestead 96100
County passaic
Address 374 BROOK AVE.
Value 159000
Net Value 159000
Land Value 62900
Prior Year Net Value 157000
Transaction Date 2012-08-16
Property Class Residential
Deed Date 2001-06-18
Sale Assessment 148500
Price 263000

COHEN ALAN H &

Name COHEN ALAN H &
Physical Address 140 LAKE MERYL DR, WEST PALM BEACH, FL 33411
Owner Address 3150 NW 42ND AVE APT E402, COCONUT CREEK, FL 33066
County Palm Beach
Year Built 1981
Area 905
Land Code Condominiums
Address 140 LAKE MERYL DR, WEST PALM BEACH, FL 33411

COHEN ALAN C EST +

Name COHEN ALAN C EST +
Physical Address 110 DEVOE AVE, LAKE PLACID, FL 33852
Owner Address 8746 STOCKTON HILL DR PMC-40, KINGMAN, AZ 86401
County Highlands
Land Code Vacant Residential
Address 110 DEVOE AVE, LAKE PLACID, FL 33852

COHEN ALAN C &

Name COHEN ALAN C &
Physical Address 283 BURGUNDY F, DELRAY BEACH, FL 33484
Owner Address 185 RUGBY RD, BROOKLYN, NY 11226
County Palm Beach
Year Built 1979
Area 883
Land Code Condominiums
Address 283 BURGUNDY F, DELRAY BEACH, FL 33484

COHEN ALAN B &

Name COHEN ALAN B &
Physical Address 6100 NE 7TH AVE, BOCA RATON, FL 33487
Owner Address 6436 CLOISTER GATE DR, BALTIMORE, MD 21212
County Palm Beach
Year Built 1967
Area 588
Land Code Condominiums
Address 6100 NE 7TH AVE, BOCA RATON, FL 33487

COHEN ALAN B &

Name COHEN ALAN B &
Physical Address 17080 DARLINGTON CT, BOCA RATON, FL 33496
Owner Address 17080 DARLINGTON CT, BOCA RATON, FL 33496
Ass Value Homestead 663068
Just Value Homestead 672440
County Palm Beach
Year Built 1991
Area 4875
Land Code Single Family
Address 17080 DARLINGTON CT, BOCA RATON, FL 33496

COHEN ALAN &

Name COHEN ALAN &
Physical Address 340 S US HIGHWAY 1 UNIT 104, JUPITER, FL 33477
Owner Address 340 S US HIGHWAY 1 APT 104, JUPITER, FL 33477
Ass Value Homestead 428157
Just Value Homestead 440000
County Palm Beach
Year Built 2002
Area 2022
Land Code Condominiums
Address 340 S US HIGHWAY 1 UNIT 104, JUPITER, FL 33477

COHEN ALAN &

Name COHEN ALAN &
Physical Address 550 ROOKERY PL, JUPITER, FL 33458
Owner Address 550 ROOKERY PL, JUPITER, FL 33458
Ass Value Homestead 372784
Just Value Homestead 401048
County Palm Beach
Year Built 2000
Area 4122
Land Code Single Family
Address 550 ROOKERY PL, JUPITER, FL 33458

COHEN ALAN &

Name COHEN ALAN &
Physical Address 135 WANDERING TRL, JUPITER, FL 33458
Owner Address 550 ROOKERY PL, JUPITER, FL 33458
Sale Price 180000
Sale Year 2012
County Palm Beach
Year Built 1985
Area 1883
Land Code Single Family
Address 135 WANDERING TRL, JUPITER, FL 33458
Price 180000

COHEN ALAN &

Name COHEN ALAN &
Physical Address 300 SE 5TH AVE, BOCA RATON, FL 33432
Owner Address 300 SE 5TH AVE APT 5100, BOCA RATON, FL 33432
Ass Value Homestead 1130000
Just Value Homestead 1130000
County Palm Beach
Year Built 1989
Area 2881
Land Code Condominiums
Address 300 SE 5TH AVE, BOCA RATON, FL 33432

COHEN ALAN &

Name COHEN ALAN &
Physical Address 5942 PATIO DR, BOCA RATON, FL 33433
Owner Address 100 N SUMNER AVE, MARGATE CITY, NJ 08402
County Palm Beach
Year Built 1976
Area 1529
Land Code Single Family
Address 5942 PATIO DR, BOCA RATON, FL 33433

COHEN ALAN &

Name COHEN ALAN &
Physical Address 6638 GARDE RD, BOYNTON BEACH, FL 33472
Owner Address 6638 GARDE RD, BOYNTON BEACH, FL 33472
Sale Price 295000
Sale Year 2012
Ass Value Homestead 240000
Just Value Homestead 240000
County Palm Beach
Year Built 2000
Area 2869
Land Code Single Family
Address 6638 GARDE RD, BOYNTON BEACH, FL 33472
Price 295000

COHEN ALAN

Name COHEN ALAN
Physical Address 3648 MYKONOS CT, BOCA RATON, FL 33487
Owner Address 3648 MYKONOS CT, BOCA RATON, FL 33487
Ass Value Homestead 193492
Just Value Homestead 211258
County Palm Beach
Year Built 1991
Area 1901
Land Code Single Family
Address 3648 MYKONOS CT, BOCA RATON, FL 33487

COHEN ALAN C EST +

Name COHEN ALAN C EST +
Physical Address 1018 TENNYSON ST, LAKE PLACID, FL 33852
Owner Address 8746 STOCKTON HILL DR PMC-40, KINGMAN, AZ 86401
County Highlands
Land Code Vacant Residential
Address 1018 TENNYSON ST, LAKE PLACID, FL 33852

COHEN ALAN

Name COHEN ALAN
Physical Address NO SITUS, OCALA, FL 34480
Owner Address 8250 SW 27TH AVE, OCALA, FL 34476
Sale Price 299000
Sale Year 2013
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34480
Price 299000

COHEN ALAN J & SUSAN A

Name COHEN ALAN J & SUSAN A
Physical Address 184 WASHINGTON RD
Owner Address 184 WASHINGTON RD
Sale Price 150500
Ass Value Homestead 202800
County mercer
Address 184 WASHINGTON RD
Value 393200
Net Value 393200
Land Value 190400
Prior Year Net Value 393200
Transaction Date 2008-11-07
Property Class Residential
Deed Date 1994-07-21
Sale Assessment 151900
Price 150500

ALAN COHEN

Name ALAN COHEN
Address 786A SOUTH GANNON AVENUE, NY 10314
Value 251000
Full Value 251000
Block 2090
Lot 43
Stories 2

ALAN COHEN & HOLLY COHEN

Name ALAN COHEN & HOLLY COHEN
Address 7619 Rockpoint Drive Austin TX 78731
Value 225000
Landvalue 225000
Buildingvalue 210920
Type Real

ALAN COHEN

Name ALAN COHEN
Address 38 Craig Avenue Staten Island NY 10307
Value 651000
Landvalue 9683

ALAN COHEN

Name ALAN COHEN
Address 550 Rookery Place Jupiter FL 33458
Value 139789
Landvalue 139789
Usage Single Family Residential

ALAN COHEN

Name ALAN COHEN
Address 8917 Alton Street Philadelphia PA 19115
Value 62007
Landvalue 62007
Buildingvalue 160193
Landarea 2,698.94 square feet
Type Sale deferred for closer review by Evaluation staff
Price 246500

ALAN COHEN

Name ALAN COHEN
Address 25 Claudia Court Staten Island NY 10303
Value 372000
Landvalue 7860

ALAN COHEN

Name ALAN COHEN
Address 200 Chambers Street #4G Manhattan NY 10007
Value 184583
Landvalue 7913

ALAN COHEN

Name ALAN COHEN
Address 786A South Gannon Avenue Staten Island NY 10314
Value 300000
Landvalue 3033

ALAN COHEN

Name ALAN COHEN
Address 22 North 6 Street #PH2A Brooklyn NY 11249
Value 25483
Landvalue 1391

ALAN COHEN

Name ALAN COHEN
Address 6327 Waldron Street Pittsburgh PA 15217
Value 36200
Landvalue 36200
Bedrooms 3
Basement Full

ALAN COHEN

Name ALAN COHEN
Address 605 Oaks Drive #1003 Pompano Beach FL 33069
Value 10650
Landvalue 10650
Buildingvalue 95850

ALAN COHEN

Name ALAN COHEN
Address 340 Us Highway 1 Unit 104 Jupiter FL 33477
Value 487000
Usage Condominium

ALAN COHEN

Name ALAN COHEN
Address 25 CLAUDIA COURT, NY 10303
Value 371000
Full Value 371000
Block 1701
Lot 45
Stories 3

ALAN COHEN

Name ALAN COHEN
Address 2316 Sherbrook Street Pittsburgh PA 15217
Value 74700
Landvalue 74700
Bedrooms 6
Basement Full

ALAN B COHEN & S M COHEN

Name ALAN B COHEN & S M COHEN
Address 144 Grafton Street Chevy Chase MD 20815
Value 846450
Landvalue 846450
Airconditioning yes

ALAN B COHEN & ELIZABETH A COHEN

Name ALAN B COHEN & ELIZABETH A COHEN
Address 721 SE 115th Avenue Lake Stevens WA
Value 109000
Landvalue 109000
Buildingvalue 147700
Landarea 23,958 square feet Assessments for tax year: 2015

ALAN B COHEN & EILENE S COHEN

Name ALAN B COHEN & EILENE S COHEN
Address 2849 Quarry Heights Way Pikesville MD
Value 105000
Landvalue 105000
Airconditioning yes

ALAN B COHEN

Name ALAN B COHEN
Address 523 Wellingham Drive Durham NC 27707
Value 55500
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

ALAN B COHEN

Name ALAN B COHEN
Address 283 Market Street East Palestine OH 44413
Value 14900
Landvalue 14900

ALAN A COHEN & MARIA E COHEN

Name ALAN A COHEN & MARIA E COHEN
Address 4316 Thirty-Fourth Avenue Cincinnati OH 45209
Value 38630
Landvalue 38630

ALAN A COHEN & B H COHEN

Name ALAN A COHEN & B H COHEN
Address 8908 Harness Trail Potomac MD 20854
Value 615050
Landvalue 615050
Airconditioning yes

ALAN & ROBIN B COHEN

Name ALAN & ROBIN B COHEN
Address 4709 Royal Melbourne Drive Long Grove IL 60047
Value 39186
Landvalue 39186
Buildingvalue 182542

ALAN & IDALEE COHEN

Name ALAN & IDALEE COHEN
Address 880 Fountain View Drive Deerfield IL 60015
Value 26101
Landvalue 26101
Buildingvalue 91945
Price 380000

ALAN J COHEN

Name ALAN J COHEN
Address 84-39 259 STREET, NY 11001
Value 410000
Full Value 410000
Block 8789
Lot 16
Stories 2

ALAN COHEN

Name ALAN COHEN
Address 38 CRAIG AVENUE, NY 10307
Value 588000
Full Value 588000
Block 8036
Lot 34
Stories 2

ALAN COHEN

Name ALAN COHEN
Address 2306 Sherbrook Street Pittsburgh PA 15217
Value 70200
Landvalue 70200
Bedrooms 4
Basement Full

COHEN ALAN

Name COHEN ALAN
Physical Address 164 DUKE AVE S, LEHIGH ACRES, FL 33974
Owner Address 605 OAKS DR #1003, POMPANO BEACH, FL 33069
County Lee
Land Code Vacant Residential
Address 164 DUKE AVE S, LEHIGH ACRES, FL 33974

Alan P. Cohen

Name Alan P. Cohen
Doc Id 07326277
City Highland Park IL
Designation us-only
Country US

Alan N. Cohen

Name Alan N. Cohen
Doc Id 08028826
City Wharton NJ
Designation us-only
Country US

Alan M. Cohen

Name Alan M. Cohen
Doc Id 07522574
City Newton MA
Designation us-only
Country US

Alan J. Cohen

Name Alan J. Cohen
Doc Id 08224720
City Commack NY
Designation us-only
Country US

ALAN COHEN

Name ALAN COHEN
Type Independent Voter
State NJ
Address 374 BROOK AVE, PASSAIC, NJ 7055
Phone Number 973-471-0440
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Voter
State FL
Address 5361 SW 10TH ST, PLANTATION, FL 33317
Phone Number 954-895-7148
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Voter
State FL
Address 8437 FOREST HILLS DR, CORAL SPRINGS, FL 33065
Phone Number 954-717-4155
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Independent Voter
State NC
Address 522 NOVEMBER DR, DURHAM, NC 27712
Phone Number 919-949-9803
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Republican Voter
State NC
Address 523 WELLINGHAM DRIVE, DURHAM, NC 27713
Phone Number 919-544-5221
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Voter
State IL
Address 9013 SKOKIE BLVD APT 2E, SKOKIE, IL 60077
Phone Number 847-648-0202
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Democrat Voter
State NC
Address 56 BROOKWOOD RD, ASHEVILLE, NC 28804
Phone Number 828-231-0480
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Republican Voter
State MA
Address 845 LIBERTY ST., ROCKLAND, MA 2370
Phone Number 781-982-3091
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Democrat Voter
State IL
Address 3636 S KEDZIE AVE, CHICAGO, IL 60632
Phone Number 773-254-3232
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Independent Voter
State CO
Address 3273 WESTBROOK LN, LITTLETON, CO 80129
Phone Number 720-366-2777
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Independent Voter
State MA
Address 8 EGREMONT RD, BOSTON, MA 2135
Phone Number 617-686-7397
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Republican Voter
State FL
Address 10604 ROYAL CARIBBEAN CIR, BOYNTON BEACH, FL 33437
Phone Number 561-716-4808
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Independent Voter
State FL
Address 11523 PAMPLONA BLVD, BOYNTON BEACH, FL 33437
Phone Number 561-716-4769
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Voter
State FL
Address 22790 MERIDIANA DR, BOCA RATON, FL 33433
Phone Number 561-635-1986
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Voter
State FL
Address 2638 GATELY DR E APT 73, WEST PALM BEACH, FL 33415
Phone Number 561-373-3099
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Republican Voter
State MD
Address 283 RED CLAY RD #303, LAUREL, MD 20724
Phone Number 414-640-2319
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Voter
State MA
Address 33 ADAM ST, PITTSFIELD, MA 1201
Phone Number 413-442-6278
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Voter
State MA
Address 292 NORTH ST APT 323, PITTSFIELD, MA 1201
Phone Number 413-442-0245
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Independent Voter
State FL
Address 7910 CANYON LAKE CIR, ORLANDO, FL 32835
Phone Number 407-948-2116
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Democrat Voter
State FL
Address 2352 MISPAH AVE., LEESBURG, FL 34748
Phone Number 352-552-4931
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Independent Voter
State MD
Address 283 RED CLAY RD, LAUREL, MD 20724
Phone Number 301-728-2853
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Republican Voter
State MD
Address 4862 CORDELL AVE, BETHESDA, MD 20814
Phone Number 301-654-8226
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Independent Voter
State MI
Address 5891 LOCKWOOD, WEST BLOOMFIELD, MI 48322
Phone Number 248-821-0666
Email Address [email protected]

ALAN COHEN

Name ALAN COHEN
Type Voter
State CT
Address 6002 HANCOCK DR, DANBURY, CT 06811
Phone Number 203-858-1517
Email Address [email protected]

Alan L Cohen

Name Alan L Cohen
Visit Date 4/13/10 8:30
Appointment Number U09513
Type Of Access VA
Appt Made 7/12/13 0:00
Appt Start 7/16/13 14:30
Appt End 7/16/13 23:59
Total People 1
Last Entry Date 7/12/13 17:41
Meeting Location OEOB
Caller JULIA
Release Date 11/08/2013 08:00:00 AM +0000
Badge Number 98351

Alan L Cohen

Name Alan L Cohen
Visit Date 4/13/10 8:30
Appointment Number U07272
Type Of Access VA
Appt Made 7/1/13 0:00
Appt Start 7/3/13 9:00
Appt End 7/3/13 23:59
Total People 1
Last Entry Date 7/1/13 9:02
Meeting Location OEOB
Caller JULIA
Release Date 11/08/2013 08:00:00 AM +0000

Alan L Cohen

Name Alan L Cohen
Visit Date 4/13/10 8:30
Appointment Number U87540
Type Of Access VA
Appt Made 3/25/13 0:00
Appt Start 3/27/13 14:00
Appt End 3/27/13 23:59
Total People 1
Last Entry Date 3/25/13 15:28
Meeting Location OEOB
Caller DOMINIQUE
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 95987

Alan F Cohen

Name Alan F Cohen
Visit Date 4/13/10 8:30
Appointment Number U72372
Type Of Access VA
Appt Made 1/31/13 0:00
Appt Start 2/1/13 8:30
Appt End 2/1/13 23:59
Total People 280
Last Entry Date 1/31/13 13:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Alan F Cohen

Name Alan F Cohen
Visit Date 4/13/10 8:30
Appointment Number INAUG1
Type Of Access AL
Appt Made 1/21/13 0:00
Appt Start 1/22/13 10:00
Appt End 1/22/13 23:59
Total People 3740
Last Entry Date 1/21/13 20:04
Meeting Location WH
Caller VISITORS
Description INAUGURATION OPEN HOUSES ACCESS LIST
Release Date 04/26/2013 07:00:00 AM +0000

Alan L Cohen

Name Alan L Cohen
Visit Date 4/13/10 8:30
Appointment Number U83369
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 2/24/2012 15:00
Appt End 2/24/2012 23:59
Total People 17
Last Entry Date 2/23/2012 14:01
Meeting Location NEOB
Caller MABEL
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 90834

Alan B Cohen

Name Alan B Cohen
Visit Date 4/13/10 8:30
Appointment Number U75547
Type Of Access VA
Appt Made 1/23/2012 0:00
Appt Start 1/27/2012 10:00
Appt End 1/27/2012 23:59
Total People 278
Last Entry Date 1/23/2012 19:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Alan L Cohen

Name Alan L Cohen
Visit Date 4/13/10 8:30
Appointment Number U25607
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/16/2011 9:00
Appt End 7/16/2011 23:59
Total People 359
Last Entry Date 7/12/2011 7:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Alan B Cohen

Name Alan B Cohen
Visit Date 4/13/10 8:30
Appointment Number U08545
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/21/2011 9:00
Appt End 5/21/2011 23:59
Total People 346
Last Entry Date 5/12/2011 18:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

alan l cohen

Name alan l cohen
Visit Date 4/13/10 8:30
Appointment Number U04454
Type Of Access VA
Appt Made 4/28/2011 0:00
Appt Start 4/29/2011 20:40
Appt End 4/29/2011 23:59
Total People 8
Last Entry Date 4/28/2011 17:02
Meeting Location WH
Caller ALLEN
Description WEST WING TOUR
Release Date 07/29/2011 07:00:00 AM +0000

ALAN COHEN

Name ALAN COHEN
Visit Date 4/13/10 8:30
Appointment Number U91682
Type Of Access VA
Appt Made 3/17/11 6:12
Appt Start 3/25/11 7:30
Appt End 3/25/11 23:59
Total People 335
Last Entry Date 3/17/11 6:12
Meeting Location WH
Caller VISITORS
Release Date 06/24/2011 07:00:00 AM +0000

ALAN S COHEN

Name ALAN S COHEN
Visit Date 4/13/10 8:30
Appointment Number U82862
Type Of Access VA
Appt Made 4/1/09 10:36
Appt Start 4/3/09 8:30
Appt End 4/3/09 23:59
Total People 241
Last Entry Date 4/1/09 10:38
Meeting Location WH
Caller VISITORS
Description GROUPTOURS
Release Date 10/30/2009 07:00:00 AM +0000

ALAN COHEN

Name ALAN COHEN
Visit Date 4/13/10 8:30
Appointment Number U72804
Type Of Access VA
Appt Made 1/19/10 15:23
Appt Start 1/19/10 16:45
Appt End 1/19/10 23:59
Total People 19
Last Entry Date 1/19/10 15:23
Meeting Location OEOB
Caller GARY
Description CONGRESSIONAL STAFF ATTENDING MEETING WITH VP
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 76127

ALAN J COHEN

Name ALAN J COHEN
Visit Date 4/13/10 8:30
Appointment Number U00053
Type Of Access VA
Appt Made 4/23/10 19:00
Appt Start 4/27/10 9:30
Appt End 4/27/10 23:59
Total People 200
Last Entry Date 4/23/10 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 07/30/2010 07:00:00 AM +0000

ALAN COHEN

Name ALAN COHEN
Visit Date 4/13/10 8:30
Appointment Number U01022
Type Of Access VA
Appt Made 4/27/10 8:09
Appt Start 4/27/10 9:00
Appt End 4/27/10 23:59
Total People 1
Last Entry Date 4/27/10 8:09
Meeting Location WH
Caller MICHAEL
Release Date 07/30/2010 07:00:00 AM +0000

ALAN COHEN

Name ALAN COHEN
Visit Date 4/13/10 8:30
Appointment Number U07702
Type Of Access VA
Appt Made 5/18/10 15:37
Appt Start 5/19/10 16:00
Appt End 5/19/10 23:59
Total People 5
Last Entry Date 5/18/10 15:37
Meeting Location NEOB
Caller MABEL
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79864

Alan Cohen

Name Alan Cohen
Car NISSAN MURANO
Year 2007
Address 1175 Bethel Rd, Raeford, NC 28376-7209
Vin JN8AZ08W37W610702

ALAN COHEN

Name ALAN COHEN
Car BMW 3 SERIES
Year 2007
Address 33 E CAMINO REAL APT 214, BOCA RATON, FL 33432
Vin WBAVA33537KX79644

ALAN S COHEN

Name ALAN S COHEN
Car TOYOTA FJ CRUISER
Year 2007
Address 1424 Beacon St, Brookline, MA 02446-2003
Vin JTEBU11F770042581
Phone 617-277-7746

ALAN COHEN

Name ALAN COHEN
Car SUBARU FORESTER
Year 2007
Address 26488 STARR ROUTE RD, LOGAN, OH 43138-9591
Vin JF1SG65637G715138
Phone 740-385-3918

ALAN COHEN

Name ALAN COHEN
Car SUBARU B9 TRIBECA
Year 2007
Address 2133 S LAKELINE DR, SALT LAKE CTY, UT 84109-1424
Vin 4S4WX86D374410367

ALAN COHEN

Name ALAN COHEN
Car TOYOTA CAMRY
Year 2007
Address 2638 GATELY DR E APT 73, WEST PALM BCH, FL 33415-7985
Vin 4T1BE46K77U580873
Phone 561-373-3099

ALAN COHEN

Name ALAN COHEN
Car NISS ALTI
Year 2007
Address 12204 LANDRUM WAY, BOYNTON BEACH, FL 33437-6360
Vin 1N4AL21E67N437408

ALAN COHEN

Name ALAN COHEN
Car LEXUS ES 350
Year 2007
Address 293 Winstead Pl, Mundelein, IL 60060-2648
Vin JTHBJ46G872139744
Phone 847-566-2507

ALAN COHEN

Name ALAN COHEN
Car TOYOTA 4RUNNER
Year 2007
Address 2705 Cronin Dr, Springfield, IL 62711-7095
Vin JTEBU14R278088021
Phone 217-698-9417

ALAN COHEN

Name ALAN COHEN
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 1701 Rockville Pike Ste B20, Rockville, MD 20852-1653
Vin WDDNG76X07A032228

ALAN COHEN

Name ALAN COHEN
Car DODGE CALIBER
Year 2007
Address 1 Mill Creek Rd, New City, NY 10956-6411
Vin 1B3HE78KX7D236713

ALAN COHEN

Name ALAN COHEN
Car HONDA ACCORD
Year 2007
Address PO Box 16845, Saint Louis, MO 63105-1445
Vin 1HGCM66527A091852

ALAN COHEN

Name ALAN COHEN
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 735 E Green St, Bensenville, IL 60106-2549
Vin 1GCHK23D47F166424

Alan Cohen

Name Alan Cohen
Car BMW 3 SERIES
Year 2007
Address 8680 Gold Cay, West Palm Beach, FL 33411-5542
Vin WBAVA33527KX79926

ALAN COHEN

Name ALAN COHEN
Car ACURA TL
Year 2007
Address 551 Observer Hwy Apt 6B, Hoboken, NJ 07030-6562
Vin 19UUA66267A010077

ALAN COHEN

Name ALAN COHEN
Car ACURA RDX
Year 2007
Address 1 Pebble Beach Ln, White Plains, NY 10605-5117
Vin 5J8TB18567A016660
Phone 914-761-5031

ALAN COHEN

Name ALAN COHEN
Car SAAB 9-3
Year 2007
Address 3112 45th St Apt 1, Astoria, NY 11103-1696
Vin YS3FH41U971001740

ALAN COHEN

Name ALAN COHEN
Car FORD FUSION
Year 2007
Address 102 Ponderosa Dr, Williamsville, NY 14221-2421
Vin 3FAHP07167R156234

ALAN COHEN

Name ALAN COHEN
Car ACURA MDX
Year 2007
Address 9 Pal Dr, Ocean, NJ 07712-2528
Vin 2HNYD28297H520321

ALAN COHEN

Name ALAN COHEN
Car TOYOTA CAMRY
Year 2007
Address 12204 Landrum Way, Boynton Beach, FL 33437-6360
Vin 4T1BE46K57U500695
Phone

ALAN COHEN

Name ALAN COHEN
Car HONDA ACCORD
Year 2007
Address 374 BROOK AVE, PASSAIC, NJ 07055-2439
Vin 1HGCM564X7A024529

ALAN COHEN

Name ALAN COHEN
Car AUDI Q7
Year 2007
Address 933 MARYKNOLL CIR, GLEN ELLYN, IL 60137-6139
Vin WA1BY74L77D076083

ALAN COHEN

Name ALAN COHEN
Car DODGE RAM PICKUP 2500
Year 2007
Address 14136 FENNSBURY DR, TAMPA, FL 33624-2597
Vin 3D7KR26C77G745674
Phone 813-963-2990

ALAN RICHARD COHEN

Name ALAN RICHARD COHEN
Car HONDA CIVIC
Year 2007
Address 217 Bolton Pl, Baltimore, MD 21217-4106
Vin JHMFA36227S004906

Alan Cohen

Name Alan Cohen
Car JAGUAR XK-SERIES
Year 2007
Address 11 Harvest Dr, Elmer, NJ 08318-4188
Vin SAJWA43B675B14405
Phone 856-696-4786

ALAN COHEN

Name ALAN COHEN
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 177 Valencia Dr, Monroe Twp, NJ 08831-5974
Vin 3VWFG31Y07M422625

ALAN COHEN

Name ALAN COHEN
Car GMC ACADIA
Year 2007
Address 80 ACADIA LN, PINEVILLE, LA 71360-4299
Vin 1GKEV33757J141169

ALAN COHEN

Name ALAN COHEN
Car BMW 3 SERIES
Year 2007
Address 4 Monterey Ave, Nashua, NH 03064-1140
Vin WBAWC33597PC86829
Phone 603-889-0965

Alan Cohen

Name Alan Cohen
Domain irvstarr.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-08-24
Update Date 2013-08-09
Registrar Name DOMAIN.COM, LLC
Registrant Address 2870 NE Hogan Dr. #458 Gresham OR 97030
Registrant Country UNITED STATES

Alan Cohen

Name Alan Cohen
Domain emergencyplanningofarizona.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-10
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2239 Whitetail Lane Prescott Arizona 86301
Registrant Country UNITED STATES

ALAN COHEN

Name ALAN COHEN
Domain alcohen.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-10-13
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 24 ARLINGTON STREET NEWTON P 02458
Registrant Country UNITED STATES

Alan Cohen

Name Alan Cohen
Domain voyagesworldwide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3715 Piccadilly Street Hollywood Florida 33021
Registrant Country UNITED STATES

Alan Cohen

Name Alan Cohen
Domain badattorneys.com
Contact Email [email protected]
Whois Sever whois.epik.com
Create Date 2005-03-07
Update Date 2013-03-01
Registrar Name EPIK, INC.
Registrant Address P.O. Box 3465 New Orleans LA 70177
Registrant Country UNITED STATES

Alan Cohen

Name Alan Cohen
Domain scoutpack586.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2005-08-15
Update Date 2013-08-01
Registrar Name DOMAIN.COM, LLC
Registrant Address 2870 NE Hogan Dr. #458 Gresham OR 97030
Registrant Country UNITED STATES

Alan Cohen

Name Alan Cohen
Domain happybadger.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-30
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 7812 Grenlock Sylvania Ohio 43560
Registrant Country UNITED STATES

Alan Cohen

Name Alan Cohen
Domain medicalrecordcoding.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-05-04
Update Date 2013-06-01
Registrar Name DOMAIN.COM, LLC
Registrant Address P.O. Box 3465 New Orleans LA 70177
Registrant Country UNITED STATES
Registrant Fax 7726196380

Alan Cohen

Name Alan Cohen
Domain alancohenphd.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-01-10
Update Date 2012-12-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 313 N 49th St Seattle WA 98103
Registrant Country UNITED STATES

Alan Cohen

Name Alan Cohen
Domain toughtalksfoprpros.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-02
Update Date 2012-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 505 Greenwich Street|Apt 11E New York New York 10013
Registrant Country UNITED STATES

Alan Cohen

Name Alan Cohen
Domain omnimedics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-07-09
Update Date 2012-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Felton Street Waltham Massachusetts 02453
Registrant Country UNITED STATES

alan cohen

Name alan cohen
Domain prescottmeetingplanners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-10
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2239 Whitetail Lane Prescott Arizona 86301
Registrant Country UNITED STATES

ALAN COHEN

Name ALAN COHEN
Domain cohendiamonds.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-06-27
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 580 FIFTH AVENUE|SUITE 811 NEW YORK NY 10036
Registrant Country UNITED STATES

alan cohen

Name alan cohen
Domain prescottmeetingplanner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-10
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2239 Whitetail Lane Prescott Arizona 86301
Registrant Country UNITED STATES

Alan Cohen

Name Alan Cohen
Domain wegathertoday.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-03-06
Update Date 2013-03-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 933 Bradford Lane Schaumburg IL 60193
Registrant Country UNITED STATES

Alan Cohen

Name Alan Cohen
Domain cheapscrubsandshoes.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-02-28
Update Date 2013-05-27
Registrar Name DOMAIN.COM, LLC
Registrant Address P.O. Box 3465 New Orleans Louisiana 70177
Registrant Country UNITED STATES
Registrant Fax 5048363009

ALAN COHEN

Name ALAN COHEN
Domain familylawpalmbeach.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2008-03-12
Update Date 2013-02-25
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 550 ROOKERY PLACE JUPITER FL 33458
Registrant Country UNITED STATES

alan cohen

Name alan cohen
Domain landyourdreamgolfjob.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-27
Update Date 2012-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2239 Whitetail Lane Prescott Arizona 86301
Registrant Country UNITED STATES

ALAN COHEN

Name ALAN COHEN
Domain hypnoeyes.com
Contact Email [email protected]
Whois Sever whois2.domain.com
Create Date 2001-05-09
Update Date 2013-04-25
Registrar Name ENAMECO LLC
Registrant Address 5235 MISSION OAKS BLVD #334 CAMARILLO CALIFORNIA 93012
Registrant Country UNITED STATES

ALAN COHEN

Name ALAN COHEN
Domain alanscrazyhypnosisshow.com
Contact Email [email protected]
Whois Sever whois2.domain.com
Create Date 2001-05-09
Update Date 2013-04-25
Registrar Name ENAMECO LLC
Registrant Address 5235 MISSION OAKS BLVD #334 CAMARILLO CALIFORNIA 93012
Registrant Country UNITED STATES

Alan Cohen

Name Alan Cohen
Domain royaltyfindersinternational.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 195 Fair Lawn New Jersey 07410
Registrant Country UNITED STATES

Alan Cohen

Name Alan Cohen
Domain medicalappnews.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-09-16
Update Date 2013-10-15
Registrar Name DOMAIN.COM, LLC
Registrant Address P.O. Box 3465 New Orleans LA 70177
Registrant Country UNITED STATES

Alan Cohen

Name Alan Cohen
Domain yogajob.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-07
Update Date 2012-12-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2239 Whitetail Lane Prescott Arizona 86301
Registrant Country UNITED STATES

Alan Cohen

Name Alan Cohen
Domain criticalcarenursechannel.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-06-21
Update Date 2013-07-18
Registrar Name DOMAIN.COM, LLC
Registrant Address P.O. Box 3465 New Orleans LA 70177
Registrant Country UNITED STATES
Registrant Fax 7726196380

alan cohen

Name alan cohen
Domain national-park-experiences.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-13
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2239 Whitetail Lane Prescott Arizona 86301
Registrant Country UNITED STATES

Alan Cohen

Name Alan Cohen
Domain intensivecarenurse.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2002-03-05
Update Date 2013-03-01
Registrar Name DOMAIN.COM, LLC
Registrant Address P.O. Box 3465 New Orleans LA 70177
Registrant Country UNITED STATES