Albert Cohen

We have found 194 public records related to Albert Cohen in 19 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 48 business registration records connected with Albert Cohen in public records. The businesses are registered in 9 different states. Most of the businesses are registered in New York state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Motor Freight Transportation (Transportation) industry. There are 6 profiles of government employees in our database. Job titles of people found are: Specialist - Teacher-Continuing, Teacher- Per Session, Teacher and Election Worker. These employees work in 2 states: MI and NY. Average wage of employees is $25,674.


Albert L Cohen

Name / Names Albert L Cohen
Age 103
Birth Date 1920
Person 7820 Camelback Rd #110, Scottsdale, AZ 85251
Phone Number 602-423-1080
Possible Relatives
Previous Address 7840 Camelback Rd #210, Scottsdale, AZ 85251
32124 Beachlake Ln, Westlake Village, CA 91361
7820 Camelback Rd #110, Scottsdale, AZ 85251
15130 Village 15, Camarillo, CA 93012
7173 Camarillo #7, Camarillo, CA 93012

Albert Cohen

Name / Names Albert Cohen
Age 110
Birth Date 1914
Also Known As Al Cohen
Person 5330 Las Casitas Pl, Phoenix, AZ 85016
Phone Number 602-234-0012
Previous Address 4244 25th St #3, Phoenix, AZ 85016

Albert Cohen

Name / Names Albert Cohen
Age 115
Birth Date 1909
Person 3649 Dover Stra, Tucson, AZ 85706
Possible Relatives
H Jmsgt Cohen
Previous Address 540 Ocotillo Ave, Ajo, AZ 85321

Albert Cohen

Name / Names Albert Cohen
Age N/A
Person 1775 SHERMAN ST APT 140, DENVER, CO 80203

Albert S Cohen

Name / Names Albert S Cohen
Age N/A
Person 1500 S ZENO WAY, AURORA, CO 80017

Albert Cohen

Name / Names Albert Cohen
Age N/A
Person 8767 Via De Encanto, Scottsdale, AZ 85258

Albert Cohen

Name / Names Albert Cohen
Age N/A
Person 23270 COSTA DEL SOL BLVD, BOCA RATON, FL 33433
Phone Number 561-347-0338

Albert J Cohen

Name / Names Albert J Cohen
Age N/A
Person 1985 S OCEAN DR, APT 17G HALLANDALE, FL 33009
Phone Number 954-454-7381

Albert E Cohen

Name / Names Albert E Cohen
Age N/A
Person 53 LEDGEWOOD DR, NORWALK, CT 6850
Phone Number 203-847-3015

Albert Cohen

Name / Names Albert Cohen
Age N/A
Person 13500 E CORNELL AVE, APT 309 AURORA, CO 80014
Phone Number 303-671-0546

Albert E Cohen

Name / Names Albert E Cohen
Age N/A
Person 18 WHEELER GATE, WESTPORT, CT 6880
Phone Number 203-227-8418

Albert Cohen

Name / Names Albert Cohen
Age N/A
Person 8995 E 28TH AVE, DENVER, CO 80238
Phone Number 303-321-6971

Albert Cohen

Business Name University community health
Person Name Albert Cohen
Position company contact
State FL
Address 7171 N Dale Mabry Highway, Tampa, FL 33614
Phone Number
Email [email protected]
Title Physician

Albert Cohen

Business Name Unity School Endowment Fund
Person Name Albert Cohen
Position company contact
State FL
Address 101 NW 22nd St Delray Beach FL 33444-4351
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 561-276-4048

Albert Cohen

Business Name Temple Beth Shalom
Person Name Albert Cohen
Position company contact
State FL
Address 702 SE 24th Ave Cape Coral FL 33990-7706
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 239-772-4555
Fax Number 239-772-4625

ALBERT COHEN

Business Name TISHBI, INC.
Person Name ALBERT COHEN
Position registered agent
Corporation Status Active
Agent ALBERT COHEN 12437 HUSTON, 12437 HUSTON, CA 91607
Care Of 12437 HUSTON, VALLEY VILLAGE, CA 91607
CEO MICHAL COHEN12437 HUSTON, VALLEY VILLAGE, CA 91607
Incorporation Date 2008-01-30

ALBERT D COHEN

Business Name SPRINGS LIQUOR STORE, INC.
Person Name ALBERT D COHEN
Position registered agent
State GA
Address 755 OLD CAMPUS TRAIL, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-06-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ALBERT COHEN

Business Name SMARTAVI, INC.
Person Name ALBERT COHEN
Position registered agent
Corporation Status Active
Agent ALBERT COHEN 12437 HUSTON, VLALLEY VILLAGE, CA 91607
Care Of 11651 VANOWEN ST., NORTH HOLLYWOOD, CA 91605
CEO ALBERT COHEN12437 HUSTON, VALLEY VILLAGE, CA 91607
Incorporation Date 2003-04-18

ALBERT COHEN

Business Name SMARTAVI, INC.
Person Name ALBERT COHEN
Position CEO
Corporation Status Active
Agent 12437 HUSTON, VLALLEY VILLAGE, CA 91607
Care Of 11651 VANOWEN ST., NORTH HOLLYWOOD, CA 91605
CEO ALBERT COHEN 12437 HUSTON, VALLEY VILLAGE, CA 91607
Incorporation Date 2003-04-18

ALBERT COHEN

Business Name ORIENTAL GALLERY, LTD.
Person Name ALBERT COHEN
Position CEO
Corporation Status Suspended
Agent 7300 FULTON AVE, NORTH HOLLYWOOD, CA 91605
Care Of 7300 FULTON AVE, NORTH HOLLYWOOD, CA 91605
CEO ALBERT COHEN 7300 FULTON AVE, NORTH HOLLYWOOD, CA 91605
Incorporation Date 1983-08-01

ALBERT COHEN

Business Name ORIENTAL GALLERY, LTD.
Person Name ALBERT COHEN
Position registered agent
Corporation Status Suspended
Agent ALBERT COHEN 7300 FULTON AVE, NORTH HOLLYWOOD, CA 91605
Care Of 7300 FULTON AVE, NORTH HOLLYWOOD, CA 91605
CEO ALBERT COHEN7300 FULTON AVE, NORTH HOLLYWOOD, CA 91605
Incorporation Date 1983-08-01

Albert Cohen

Business Name Mutual International Frwrdng
Person Name Albert Cohen
Position company contact
State NY
Address 10 E 40th St # 2902 New York NY 10016-0301
Industry Transportation Services (Services)
SIC Code 4731
SIC Description Freight Transportation Arrangement
Phone Number 212-432-0340
Number Of Employees 10
Annual Revenue 1074290
Fax Number 212-725-3805

Albert Cohen

Business Name Mutual International Forwarding Inc
Person Name Albert Cohen
Position company contact
State NY
Address 1 World Trade Center Ste 8967, NY, NY 10048
SIC Code 823106
Phone Number
Email [email protected]

Albert Cohen

Business Name Mutual International
Person Name Albert Cohen
Position company contact
State NY
Address 211 E 43rd St New York NY 10017-4707
Industry Transportation Services (Services)
SIC Code 4731
SIC Description Freight Transportation Arrangement
Phone Number 212-725-3804
Number Of Employees 9
Annual Revenue 920820
Fax Number 212-725-3805

Albert Cohen

Business Name Max Mini Inc
Person Name Albert Cohen
Position company contact
State NY
Address 437 Knickerbocker Ave Brooklyn NY 11237-4508
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings

Albert Cohen

Business Name Mariposa Isles
Person Name Albert Cohen
Position company contact
State FL
Address 2339 Meadow Church Way, Hollywood, FL 32226
SIC Code 16
Phone Number
Email [email protected]
Title Planning Staff; Director

ALBERT COHEN

Business Name MTRM INVESTMENTS INC
Person Name ALBERT COHEN
Position registered agent
Corporation Status Active
Agent ALBERT COHEN 12437 HUSTON ST, VALLEY VILLAGE, CA 91607
Care Of 12437 HUSTON ST, VALLEY VILLAGE, CA 91607
CEO ALBERT COHEN12437 HUSTON ST, VALLEY VILLAGE, CA 91607
Incorporation Date 2010-09-17

ALBERT COHEN

Business Name MTRM INVESTMENTS INC
Person Name ALBERT COHEN
Position CEO
Corporation Status Active
Agent 12437 HUSTON ST, VALLEY VILLAGE, CA 91607
Care Of 12437 HUSTON ST, VALLEY VILLAGE, CA 91607
CEO ALBERT COHEN 12437 HUSTON ST, VALLEY VILLAGE, CA 91607
Incorporation Date 2010-09-17

ALBERT COHEN

Business Name LA MAIDA GROUP, INC.
Person Name ALBERT COHEN
Position registered agent
Corporation Status Suspended
Agent ALBERT COHEN 15490 VENTURA BLVD., #200, SHERMAN OAKS, CA 91403
Care Of 15490 VENTURA BLVD., #200, SHERMAN OAKS, CA 91403
CEO ALBERT COHEN15490 VENTURA BLVD., #200, SHERMAN OAKS, CA 91403
Incorporation Date 1990-06-05

ALBERT COHEN

Business Name LA MAIDA GROUP, INC.
Person Name ALBERT COHEN
Position CEO
Corporation Status Suspended
Agent 15490 VENTURA BLVD., #200, SHERMAN OAKS, CA 91403
Care Of 15490 VENTURA BLVD., #200, SHERMAN OAKS, CA 91403
CEO ALBERT COHEN 15490 VENTURA BLVD., #200, SHERMAN OAKS, CA 91403
Incorporation Date 1990-06-05

Albert Cohen

Business Name KLH Jewelry Inc
Person Name Albert Cohen
Position company contact
State NY
Address 576 5th Ave # 500 New York NY 10036-4829
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3915
SIC Description Jewelers' Materials And Lapidary Work
Phone Number 212-944-1405
Number Of Employees 3
Annual Revenue 845370

ALBERT COHEN

Business Name INTERNATIONAL RESTAURANT EQUIPMENT CO., INC.
Person Name ALBERT COHEN
Position registered agent
Corporation Status Active
Agent ALBERT COHEN 6432 MOORE DR, LOS ANGELES, CA 90048
Care Of PO BOX 35497, LOS ANGELES, CA 90035
CEO ARLETTE COHEN6432 MOORE DR, LOS ANGELES, CA 90048
Incorporation Date 1979-11-07

Albert Cohen

Business Name Horizon Imports, Inc
Person Name Albert Cohen
Position company contact
Phone Number
Email [email protected]

ALBERT D COHEN

Business Name HAPPY HERMAN'S-SANDY SPRINGS, INC.
Person Name ALBERT D COHEN
Position registered agent
State GA
Address 755 OLD CAMPUS TRAIL NW, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-06-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ALBERT D. COHEN

Business Name HAPPY HERMAN'S, INC.
Person Name ALBERT D. COHEN
Position registered agent
State GA
Address 755 OLD CAMPUS TRAIL, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1953-04-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ALBERT D COHEN

Business Name HAPPY HERMAN'S NORTHLAKE, INC.
Person Name ALBERT D COHEN
Position registered agent
State GA
Address 204 JOHNSON FERRY RD NW, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-12-08
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ALBERT COHEN

Business Name HAPPY HERMAN'S LENOX, INC.
Person Name ALBERT COHEN
Position registered agent
State GA
Address 204 JOHNSON FERRY RD, ATL, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-05-16
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ALBERT D COHEN

Business Name HAPPY HERMAN'S CUMBERLAND, INC.
Person Name ALBERT D COHEN
Position registered agent
State GA
Address 204 JOHNSON FERRY RD NW, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-08-29
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ALBERT D COHEN

Business Name GREAT FOOD, INC.
Person Name ALBERT D COHEN
Position registered agent
State GA
Address 755 OLD CAMPUS TR, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-10-06
Entity Status Active/Compliance
Type Secretary

Albert Cohen

Business Name Frederick Construction Co Inc
Person Name Albert Cohen
Position company contact
State MD
Address P.O. BOX 278 Monrovia MD 21770-0278
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 301-662-9277

Albert Cohen

Business Name Fashion Trend
Person Name Albert Cohen
Position company contact
State NY
Address 1407 Broadway New York NY 10018-5100
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number
Number Of Employees 38
Annual Revenue 7291200
Fax Number 212-575-6556

ALBERT COHEN

Business Name DRISSON CORPORATION
Person Name ALBERT COHEN
Position registered agent
Corporation Status Active
Agent ALBERT COHEN 15490 VENTURA BOULEVARD #200, SHERMAN OAKS, CA 91403
Care Of 15490 VENTURA BOULEVARD #200, SHERMAN OAKS, CA 91403
CEO ALBERT COHEN15490 VENTURA BOULEVARD #200, SHERMAN OAKS, CA 91403
Incorporation Date 1988-12-31

ALBERT COHEN

Business Name DRISSON CORPORATION
Person Name ALBERT COHEN
Position CEO
Corporation Status Active
Agent 15490 VENTURA BOULEVARD #200, SHERMAN OAKS, CA 91403
Care Of 15490 VENTURA BOULEVARD #200, SHERMAN OAKS, CA 91403
CEO ALBERT COHEN 15490 VENTURA BOULEVARD #200, SHERMAN OAKS, CA 91403
Incorporation Date 1988-12-31

Albert Cohen

Business Name DLD Technical Services, Inc
Person Name Albert Cohen
Position company contact
Phone Number
Email [email protected]

Albert Cohen

Business Name Cohens Cuisine
Person Name Albert Cohen
Position company contact
State CO
Address 5595 E Lehigh Ave Denver CO 80237-1056
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 303-692-9846
Number Of Employees 3
Annual Revenue 76630

Albert Cohen

Business Name Cohen Family Partnership Ltd
Person Name Albert Cohen
Position company contact
State FL
Address 4923 W Bay Way Dr Tampa FL 33629-4803
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 813-286-8663

Albert Cohen

Business Name Chicago-Milwaukee Rush Dlvry
Person Name Albert Cohen
Position company contact
State WI
Address 1911 W Mitchell St Milwaukee WI 53204-3159
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 414-647-8800
Number Of Employees 27
Annual Revenue 4103100
Fax Number 414-672-4707

Albert Cohen

Business Name Chicago Milwaukee Rush Dlvry
Person Name Albert Cohen
Position company contact
State WI
Address 1911 W Mitchell St Milwaukee WI 53204-3159
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 414-647-8800

Albert Cohen

Business Name Bottomline Liquidators Inc
Person Name Albert Cohen
Position company contact
State NY
Address 1166 E 92nd St Brooklyn NY 11236-3624
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number

Albert Cohen

Business Name Boca Raton Outpatient Laser
Person Name Albert Cohen
Position company contact
State FL
Address 6646 W Atlantic Ave # 3 Delray Beach FL 33446-1616
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 561-638-7577
Number Of Employees 1
Annual Revenue 314150

ALBERT COHEN

Business Name BRENTWOOD CARPET & DRAPERY, INC.
Person Name ALBERT COHEN
Position CEO
Corporation Status Suspended
Agent 11159 SANTA MONICA, LOS ANGELES, CA 90025
Care Of 11159 SANTA MONICA BLVD, LOS ANGELES, CA 90025
CEO ALBERT COHEN 11159 SANTA MONICA, LOS ANGELES, CA 90025
Incorporation Date 1979-02-13

ALBERT COHEN

Business Name BRENTWOOD CARPET & DRAPERY, INC.
Person Name ALBERT COHEN
Position registered agent
Corporation Status Suspended
Agent ALBERT COHEN 11159 SANTA MONICA, LOS ANGELES, CA 90025
Care Of 11159 SANTA MONICA BLVD, LOS ANGELES, CA 90025
CEO ALBERT COHEN11159 SANTA MONICA, LOS ANGELES, CA 90025
Incorporation Date 1979-02-13

ALBERT COHEN

Business Name BMD & CO, INC.
Person Name ALBERT COHEN
Position registered agent
Corporation Status Dissolved
Agent ALBERT COHEN 5515 CAMINITO MUNDANO, SAN DIEGO, CA 92130
Care Of 5515 CAMINITO MUNDANO, SAN DIEGO, CA 92130
CEO ALBERT COHEN5515 CAMINITO MUNDANO, SAN DIEGO, CA 92130
Incorporation Date 2005-06-03

ALBERT COHEN

Business Name BMD & CO, INC.
Person Name ALBERT COHEN
Position CEO
Corporation Status Dissolved
Agent 5515 CAMINITO MUNDANO, SAN DIEGO, CA 92130
Care Of 5515 CAMINITO MUNDANO, SAN DIEGO, CA 92130
CEO ALBERT COHEN 5515 CAMINITO MUNDANO, SAN DIEGO, CA 92130
Incorporation Date 2005-06-03

Albert Cohen

Business Name Apec Development LLC
Person Name Albert Cohen
Position company contact
State CT
Address 18 WHEELER GATE Westport CT 06880-5072
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 203-227-8283
Number Of Employees 2
Annual Revenue 288000

Albert Cohen

Business Name Alfa Parts & Service
Person Name Albert Cohen
Position company contact
State GA
Address 3693 Clairmont Rd Atlanta GA 30341-4907
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 770-451-2277

Albert Cohen

Business Name Albert H Cohen Design Co
Person Name Albert Cohen
Position company contact
State WA
Address 330 Dayton St Ste 6 Edmonds WA 98020-3582
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 425-776-7373

Albert Cohen

Business Name Albert Cohen Law Office PC
Person Name Albert Cohen
Position company contact
State NY
Address 6423 108th St Flushing NY 11375-1603
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number
Number Of Employees 3
Annual Revenue 511020
Fax Number 718-275-7779

ALBERT I COHEN

Person Name ALBERT I COHEN
Filing Number 800770300
Position PRESIDENT
State TX
Address 3124 WOOD TRAIL, FLOWER MOUND TX 75022

ALBERT I COHEN

Person Name ALBERT I COHEN
Filing Number 800770300
Position DIRECTOR
State TX
Address 3124 WOOD TRAIL, FLOWER MOUND TX 75022

Cohen Albert

State MI
Calendar Year 2018
Employer University Of Michigan State
Job Title Specialist - Teacher-Continuing
Name Cohen Albert
Annual Wage $86,279

Cohen Albert B

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Albert B
Annual Wage $447

Cohen Albert B

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Albert B
Annual Wage $65,458

Cohen Albert

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cohen Albert
Annual Wage $503

Cohen Albert

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cohen Albert
Annual Wage $778

Cohen Albert

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cohen Albert
Annual Wage $575

Albert Cohen

Name Albert Cohen
Address 4212 E Maplewood Way Littleton CO 80121 -3319
Mobile Phone 303-906-9471
Gender Male
Date Of Birth 1938-07-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Albert M Cohen

Name Albert M Cohen
Address 302 Irwin St Tifton GA 31794 -1503
Phone Number 229-396-5464
Email [email protected]
Gender Male
Date Of Birth 1942-02-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Albert Cohen

Name Albert Cohen
Address 8995 E 28th Ave Denver CO 80238 -2657
Phone Number 303-949-0121
Email [email protected]
Gender Male
Date Of Birth 1955-04-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Albert Cohen

Name Albert Cohen
Address 430 Grand Bay Dr Key Biscayne FL 33149 APT 1106-1941
Phone Number 305-361-7851
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Albert S Cohen

Name Albert S Cohen
Address 57 E Delaware Pl Chicago IL 60611 APT 2701-1623
Phone Number 312-280-1170
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Albert Cohen

Name Albert Cohen
Address 1033 Wilton Royal Dr Saint Louis MO 63146 APT 208-5555
Phone Number 314-997-0250
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Albert Cohen

Name Albert Cohen
Address 1014 Winter Springs Blvd Winter Springs FL 32708 -4010
Phone Number 407-468-1749
Email [email protected]
Gender Male
Date Of Birth 1930-04-21
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Albert P Cohen

Name Albert P Cohen
Address 224 S Washington St Snow Hill MD 21863-1244 -1244
Phone Number 410-632-9820
Telephone Number 410-632-9820
Mobile Phone 410-632-9820
Email [email protected]
Gender Male
Date Of Birth 1940-06-04
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Albert Cohen

Name Albert Cohen
Address 400 S Ocean Blvd Delray Beach FL 33483-6659 APT 105-6660
Phone Number 561-330-0360
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Albert Cohen

Name Albert Cohen
Address 14864 Wildflower Ln Delray Beach FL 33446-1626 -1626
Phone Number 561-495-5499
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Albert Cohen

Name Albert Cohen
Address 902 Foxpointe Cir Delray Beach FL 33445 -4314
Phone Number 561-498-2193
Email [email protected]
Gender Male
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 Greater than $9,999
Education Completed Graduate School
Language English

Albert Cohen

Name Albert Cohen
Address 960 Seasage Dr Delray Beach FL 33483 -6628
Phone Number 561-665-1458
Gender Male
Date Of Birth 1949-12-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Albert Cohen

Name Albert Cohen
Address 29 Cotton St Newton MA 02458 -2619
Phone Number 617-527-6475
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Albert Cohen

Name Albert Cohen
Address 9 Lions Head Ct Chesterfield MO 63005 -4028
Phone Number 636-530-4684
Gender Male
Date Of Birth 1952-03-30
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed Graduate School
Language English

Albert D Cohen

Name Albert D Cohen
Address 755 Old Campus Trl Ne Atlanta GA 30328 -1009
Phone Number 770-394-2172
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Albert Cohen

Name Albert Cohen
Address 3715 Roth Ter Skokie IL 60076 -2337
Phone Number 847-675-9195
Mobile Phone 847-644-3004
Email [email protected]
Gender Male
Date Of Birth 1940-10-16
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 3001
Education Completed College
Language English

Albert S Cohen

Name Albert S Cohen
Address 7749 Maple St Morton Grove IL 60053 -1646
Phone Number 847-966-2149
Telephone Number 618-339-1363
Mobile Phone 847-445-8392
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed College
Language English

Albert H Cohen

Name Albert H Cohen
Address 401 S Palm Ave Sarasota FL 34236 UNIT 1001-6831
Phone Number 941-926-9225
Gender Male
Date Of Birth 1933-02-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Albert V Cohen

Name Albert V Cohen
Address 11888 Welters Way Eden Prairie MN 55347 -2839
Phone Number 954-445-7748
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

COHEN, ALBERT

Name COHEN, ALBERT
Amount 2000.00
To Mel Martinez (R)
Year 2004
Transaction Type 15
Filing ID 24020971155
Application Date 2004-10-02
Contributor Occupation DELRAY MEDICAL CENTER
Organization Name Delray Medical Center
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Martinez for Senate
Seat federal:senate

COHEN, ALBERT

Name COHEN, ALBERT
Amount 2000.00
To DEAR, NOACH
Year 2004
Application Date 2003-07-02
Recipient Party D
Recipient State NY
Seat state:upper
Address 240 W 40TH ST NEW YORK NY

COHEN, ALBERT

Name COHEN, ALBERT
Amount 1000.00
To National Republican Trust PAC
Year 2008
Transaction Type 15
Filing ID 28993134207
Application Date 2008-11-12
Contributor Occupation PATHOLOGIST
Contributor Employer BOCA DELRAY PATHOLOGY
Contributor Gender M
Committee Name National Republican Trust PAC
Address 960 seasage Dr DELRAY BEACH FL

COHEN, ALBERT

Name COHEN, ALBERT
Amount 1000.00
To Bowling Proprietors Assn
Year 2006
Transaction Type 15
Filing ID 25971114334
Application Date 2005-07-11
Contributor Occupation SELF-EMPL PROP
Contributor Employer TERRACE LANES
Contributor Gender M
Committee Name Bowling Proprietors Assn
Address 12 W College Terrace FREDERICK MD

COHEN, ALBERT

Name COHEN, ALBERT
Amount 1000.00
To Bowling Proprietors Assn
Year 2004
Transaction Type 15
Filing ID 24962377627
Application Date 2004-09-15
Contributor Occupation self-empl prop
Contributor Employer Terrace Lanes
Contributor Gender M
Committee Name Bowling Proprietors Assn
Address 12 W College Terrace FREDERICK MD

COHEN, ALBERT

Name COHEN, ALBERT
Amount 500.00
To BROOK-KRASNY, ALEC
Year 2010
Application Date 2009-06-11
Recipient Party D
Recipient State NY
Seat state:lower
Address 118-14 83 AVE 5F KEW GARDEN NY

COHEN, ALBERT H

Name COHEN, ALBERT H
Amount 500.00
To YOUNG, RONALD N
Year 2010
Application Date 2010-05-10
Recipient Party D
Recipient State MD
Seat state:upper
Address PO BOX 89 BRADDOCK HEIGHTS MD

COHEN, ALBERT

Name COHEN, ALBERT
Amount 500.00
To Marco Rubio (R)
Year 2010
Transaction Type 15
Filing ID 11020101835
Application Date 2010-09-23
Organization Name Delney Hospital
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

COHEN, ALBERT

Name COHEN, ALBERT
Amount 500.00
To Marco Rubio (R)
Year 2010
Transaction Type 15
Filing ID 10020590277
Application Date 2010-02-05
Organization Name Delney Hospital
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

COHEN, ALBERT MR

Name COHEN, ALBERT MR
Amount 500.00
To National Republican Senatorial Cmte
Year 2010
Transaction Type 15
Filing ID 29020313205
Application Date 2009-08-05
Contributor Occupation PATHOLOGIST
Contributor Employer DELNEY HOSPITAL
Organization Name Delney Hospital
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

COHEN, ALBERT

Name COHEN, ALBERT
Amount 400.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961463783
Application Date 2004-04-08
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 29 Cotton St NEWTON MA

COHEN, ALBERT

Name COHEN, ALBERT
Amount 300.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23992113068
Application Date 2003-07-22
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 2609 NW 121st St OKLAHOMA CITY OK

COHEN, ALBERT H

Name COHEN, ALBERT H
Amount 300.00
To BRINKLEY, DAVID R
Year 2006
Application Date 2005-05-19
Recipient Party R
Recipient State MD
Seat state:upper
Address PO BOX 89 BRADDOCK HEIGHTS MD

COHEN, ALBERT

Name COHEN, ALBERT
Amount 300.00
To MCCOLLUM, BILL (G)
Year 2010
Application Date 2010-06-23
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State FL
Seat state:governor
Address 960 SEASAGE DR DELRAY BEACH FL

COHEN, ALBERT

Name COHEN, ALBERT
Amount 299.99
To PAGE, SAM
Year 2006
Application Date 2005-09-25
Contributor Occupation PHYSICIAN
Recipient Party D
Recipient State MO
Seat state:lower
Address 9 LIONS HEAD CT CHESTERFIELD MO

COHEN, ALBERT

Name COHEN, ALBERT
Amount 299.00
To PAGE, SAM
Year 20008
Application Date 2007-03-23
Contributor Occupation PHYSICIAN
Recipient Party D
Recipient State MO
Seat state:governor
Address 9 LIONS HEAD CT CHESTERFIELD MO

COHEN, ALBERT

Name COHEN, ALBERT
Amount 250.00
To BROOK-KRASNY, ALEC
Year 2010
Application Date 2010-06-23
Recipient Party D
Recipient State NY
Seat state:lower
Address 118-14 83 AVE#5F KEY GARDEN NY

COHEN, ALBERT H

Name COHEN, ALBERT H
Amount 150.00
To BRINKLEY, DAVID R
Year 20008
Application Date 2007-05-07
Recipient Party R
Recipient State MD
Seat state:upper
Address PO BOX 89 BRADDOCK HEIGHTS MD

COHEN, ALBERT H

Name COHEN, ALBERT H
Amount 125.00
To YOUNG, RONALD N
Year 2010
Application Date 2010-08-16
Recipient Party D
Recipient State MD
Seat state:upper
Address PO BOX 89 BRADDOCK HEIGHTS MD

COHEN, ALBERT H

Name COHEN, ALBERT H
Amount 100.00
To BRINKLEY, DAVID R
Year 20008
Application Date 2008-01-08
Recipient Party R
Recipient State MD
Seat state:upper
Address PO BOX 89 BRADDOCK HEIGHTS MD

COHEN, ALBERT H

Name COHEN, ALBERT H
Amount 100.00
To BRINKLEY, DAVID R
Year 2006
Application Date 2005-11-04
Recipient Party R
Recipient State MD
Seat state:upper
Address PO BOX 89 BRADDOCK HEIGHTS MD

COHEN, ALBERT H

Name COHEN, ALBERT H
Amount 100.00
To BRINKLEY, DAVID R
Year 2006
Application Date 2006-08-30
Recipient Party R
Recipient State MD
Seat state:upper
Address PO BOX 89 BRADDOCK HEIGHTS MD

COHEN, ALBERT H & ETTA F

Name COHEN, ALBERT H & ETTA F
Amount 100.00
To CLAGETT, GALEN RONALD
Year 2006
Application Date 2006-07-24
Recipient Party D
Recipient State MD
Seat state:lower
Address PO BOX 89 BRADDOCK HEIGHTS MD

COHEN, ALBERT H

Name COHEN, ALBERT H
Amount 50.00
To MARYLAND REPUBLICAN PARTY
Year 20008
Application Date 2008-03-04
Recipient Party R
Recipient State MD
Committee Name MARYLAND REPUBLICAN PARTY
Address PO BOX 89 BRADDOCK HEIGHTS MD

COHEN, ALBERT H

Name COHEN, ALBERT H
Amount 40.00
To MARYLAND REPUBLICAN PARTY
Year 2004
Application Date 2003-01-27
Recipient Party R
Recipient State MD
Committee Name MARYLAND REPUBLICAN PARTY

COHEN, ALBERT K

Name COHEN, ALBERT K
Amount 35.00
To DEFRONZO, DONALD J
Year 20008
Application Date 2008-01-25
Recipient Party D
Recipient State CT
Seat state:upper
Address 5 SYCAMORE DR APT A STORRS MANSFIELD CT

ALBERT E COHEN

Name ALBERT E COHEN
Address 12935 Coral Lakes Drive Boynton Beach FL 33437
Value 227372

ALBERT COHEN

Name ALBERT COHEN
Address 1974 EAST 1 STREET, NY 11223
Value 1649000
Full Value 1649000
Block 7104
Lot 31
Stories 2

ALBERT COHEN

Name ALBERT COHEN
Address 1764 12 STREET, NY 11229
Value 119221
Full Value 119221
Block 6794
Lot 1003
Stories 5

ALBERT COHEN

Name ALBERT COHEN
Address 1035 OCEAN PARKWAY, NY 11230
Value 2380000
Full Value 2380000
Block 6527
Lot 76
Stories 3

ALBERT & SELMA COHEN

Name ALBERT & SELMA COHEN
Address 34-15 205 STREET, NY 11361
Value 568000
Full Value 568000
Block 6090
Lot 43
Stories 1.6

ALBERT & DELLA COHEN

Name ALBERT & DELLA COHEN
Address 409 4 STREET, NY 11215
Value 1955000
Full Value 1955000
Block 983
Lot 65
Stories 3

COHEN ALBERT W &

Name COHEN ALBERT W &
Physical Address 137 VIA SANTA CRUZ, JUPITER, FL 33458
Owner Address 137 VIA SANTA CRUZ, JUPITER, FL 33458
Ass Value Homestead 283944
Just Value Homestead 326176
County Palm Beach
Year Built 2004
Area 2681
Land Code Single Family
Address 137 VIA SANTA CRUZ, JUPITER, FL 33458

COHEN ALBERT H

Name COHEN ALBERT H
Physical Address 401 S PALM AVE 1001, SARASOTA, FL 34236
Owner Address 401 S PALM AVE UNIT 1001, SARASOTA, FL 34236
Sale Price 1950000
Sale Year 2013
Ass Value Homestead 1330745
Just Value Homestead 1534900
County Sarasota
Year Built 2006
Area 3261
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 401 S PALM AVE 1001, SARASOTA, FL 34236
Price 1950000

COHEN ALBERT &

Name COHEN ALBERT &
Physical Address 400 S OCEAN BLVD, DELRAY BEACH, FL 33483
Owner Address 960 SEASAGE DR, DELRAY BEACH, FL 33483
Sale Price 2000000
Sale Year 2013
County Palm Beach
Year Built 2009
Area 2810
Land Code Condominiums
Address 400 S OCEAN BLVD, DELRAY BEACH, FL 33483
Price 2000000

ALBERT COHEN

Name ALBERT COHEN
Address 1964 EAST 14 STREET, NY 11229
Value 814000
Full Value 814000
Block 7292
Lot 32
Stories 2.5

COHEN ALBERT &

Name COHEN ALBERT &
Physical Address 960 SEASAGE DR, DELRAY BEACH, FL 33483
Owner Address 960 SEASAGE DR, DELRAY BEACH, FL 33483
Ass Value Homestead 1939942
Just Value Homestead 2837687
County Palm Beach
Year Built 1997
Area 7308
Land Code Single Family
Address 960 SEASAGE DR, DELRAY BEACH, FL 33483

COHEN ALBERT &

Name COHEN ALBERT &
Physical Address 4910 NW 4TH ST, DELRAY BEACH, FL 33445
Owner Address 271 DOVER ST, BROOKLYN, NY 11235
County Palm Beach
Year Built 1979
Area 970
Land Code Condominiums
Address 4910 NW 4TH ST, DELRAY BEACH, FL 33445

COHEN ALBERT &

Name COHEN ALBERT &
Physical Address 1135 SOUTH DR, DELRAY BEACH, FL 33445
Owner Address 5775 CAVENDISH BLVD, ,
County Palm Beach
Year Built 1977
Area 970
Land Code Condominiums
Address 1135 SOUTH DR, DELRAY BEACH, FL 33445

COHEN ALBERT &

Name COHEN ALBERT &
Physical Address 1135 SOUTH DR, DELRAY BEACH, FL 33445
Owner Address 5631 ELARIDGE COT ST,, CANADA
County Palm Beach
Year Built 1977
Area 1070
Land Code Condominiums
Address 1135 SOUTH DR, DELRAY BEACH, FL 33445

COHEN ALBERT &

Name COHEN ALBERT &
Physical Address 1125 SOUTH DR, DELRAY BEACH, FL 33445
Owner Address 5775 CAVENDISH BLVD,, CANADA
County Palm Beach
Year Built 1977
Area 970
Land Code Condominiums
Address 1125 SOUTH DR, DELRAY BEACH, FL 33445

COHEN ALBERT &

Name COHEN ALBERT &
Physical Address 500 S OCEAN BLVD, BOCA RATON, FL 33432
Owner Address 20 KENYON CT, NORWOOD, NJ 07648
County Palm Beach
Year Built 1974
Area 1614
Land Code Condominiums
Address 500 S OCEAN BLVD, BOCA RATON, FL 33432

COHEN ALBERT &

Name COHEN ALBERT &
Physical Address 6865 HUNTINGTON LN, DELRAY BEACH, FL 33446
Owner Address 72 HIDDEN RIDGE DR, SYOSSET, NY 11791
Sale Price 65500
Sale Year 2012
County Palm Beach
Year Built 1985
Area 990
Land Code Condominiums
Address 6865 HUNTINGTON LN, DELRAY BEACH, FL 33446
Price 65500

COHEN ALBERT

Name COHEN ALBERT
Physical Address 8410 BOCA GLADES BLVD, BOCA RATON, FL 33434
Owner Address 8410 BOCA GLADES BLVD E # 256, BOCA RATON, FL 33434
Ass Value Homestead 98852
Just Value Homestead 111200
County Palm Beach
Year Built 1985
Area 1411
Land Code Condominiums
Address 8410 BOCA GLADES BLVD, BOCA RATON, FL 33434

COHEN ALBERT &

Name COHEN ALBERT &
Physical Address 946 SEASAGE DR, DELRAY BEACH, FL 33483
Owner Address 960 SEASAGE DR, DELRAY BEACH, FL 33483
County Palm Beach
Year Built 1965
Area 2205
Land Code Single Family
Address 946 SEASAGE DR, DELRAY BEACH, FL 33483

COHEN ALBERT

Name COHEN ALBERT
Physical Address 12478 BAYWIND CT, BOCA RATON, FL 33428
Owner Address 12478 BAYWIND CT, BOCA RATON, FL 33428
Ass Value Homestead 199500
Just Value Homestead 254509
County Palm Beach
Year Built 1988
Area 2655
Land Code Single Family
Address 12478 BAYWIND CT, BOCA RATON, FL 33428

ALBERT COHEN

Name ALBERT COHEN
Address 190 MARTIN AVENUE, NY 10314
Value 438000
Full Value 438000
Block 785
Lot 46
Stories 1

COHEN ALBERT

Name COHEN ALBERT
Address 112 STREET, NY 11375
Value 133965
Full Value 133965
Block 2229
Lot 37

ALBERT COHEN & KAREN S COHEN

Name ALBERT COHEN & KAREN S COHEN
Address 960 Seasage Drive Delray Beach FL 33483
Value 1429250
Landvalue 1429250
Usage Single Family Residential

ALBERT COHEN & FELICIA COHEN

Name ALBERT COHEN & FELICIA COHEN
Address 3124 Wood Trail Flower Mound TX
Value 112645
Landvalue 112645
Buildingvalue 308655
Landarea 14,492 square feet
Type Real

ALBERT COHEN

Name ALBERT COHEN
Address 1974 East 1 Street Brooklyn NY 11223
Value 1597000
Landvalue 18381

ALBERT COHEN

Name ALBERT COHEN
Address 271 Dover Street Brooklyn NY 11235
Value 1285000
Landvalue 15920

ALBERT COHEN

Name ALBERT COHEN
Address 1964 East 14 Street Brooklyn NY 11229
Value 884000
Landvalue 13998

ALBERT COHEN

Name ALBERT COHEN
Address 4910 B 4th Street Delray Beach FL 33445
Value 32260
Usage Condominium

ALBERT COHEN

Name ALBERT COHEN
Address 1764 12th Street #2A Brooklyn NY 11229
Value 123229
Landvalue 11140

ALBERT COHEN

Name ALBERT COHEN
Address 81-22 Austin Street Queens NY 11415
Value 1400000
Landvalue 40027

COHEN ALBERT

Name COHEN ALBERT
Address 2937 SHORE PARKWAY, NY 11235
Value 426000
Full Value 426000
Block 7242
Lot 46
Stories 1

ALBERT COHEN

Name ALBERT COHEN
Address 1141 East 5 Street Brooklyn NY 11230
Value 940000
Landvalue 11578

ALBERT COHEN

Name ALBERT COHEN
Address 4212 E Maplewood Way Littleton CO 80121
Value 22000
Landvalue 22000
Buildingvalue 110905
Landarea 871 square feet

ALBERT COHEN

Name ALBERT COHEN
Address 1901 W 124th Street Leawood KS
Value 7520
Landvalue 7520
Buildingvalue 28015

ALBERT COHEN

Name ALBERT COHEN
Address 1135 A South Drive Delray Beach FL 33445
Value 41000
Usage Condominium

ALBERT COHEN

Name ALBERT COHEN
Address 3521 Glenwood Court Delray Beach FL 33445
Value 172588
Landvalue 172588
Usage Single Family Residential

ALBERT COHEN

Name ALBERT COHEN
Address 952 Seasage Drive Delray Beach FL 33483
Value 1214862
Landvalue 1214862
Usage Vacant Residential

ALBERT B COHEN & ANN W COHEN

Name ALBERT B COHEN & ANN W COHEN
Address 102 Buckhurst Drive Cary NC 27513
Value 84000
Landvalue 84000
Buildingvalue 391585

ALBERT & DELLA COHEN

Name ALBERT & DELLA COHEN
Address 409 4th Street Brooklyn NY 11215
Value 2064000
Landvalue 13345

ALBERT COHEN

Name ALBERT COHEN
Address 1035 Ocean Parkway Brooklyn NY 11230
Value 2473000
Landvalue 19106

ALBERT COHEN

Name ALBERT COHEN
Physical Address 17875 COLLINS AVE 1505, Sunny Isles, FL 33160
Owner Address 960 SEASAGE DR, DELRAY BEACH, FL 33483
County Miami Dade
Year Built 2006
Area 2214
Land Code Condominiums
Address 17875 COLLINS AVE 1505, Sunny Isles, FL 33160

ALBERT COHEN

Name ALBERT COHEN
Type Republican Voter
State NY
Address 3415 205TH ST, BAYSIDE, NY 11361
Phone Number 917-370-7052
Email Address [email protected]

ALBERT COHEN

Name ALBERT COHEN
Type Independent Voter
State NJ
Address 3109 BOARDWALK, ATLANTIC CITY, NJ 8401
Phone Number 609-610-5226
Email Address [email protected]

ALBERT COHEN

Name ALBERT COHEN
Type Independent Voter
State MA
Address PO BOX 104, STOW, MA 1775
Phone Number 508-353-5302
Email Address [email protected]

ALBERT COHEN

Name ALBERT COHEN
Type Republican Voter
State MD
Address 224 S WASHINGTON ST, SNOW HILL, MD 21863
Phone Number 410-632-9820
Email Address [email protected]

ALBERT COHEN

Name ALBERT COHEN
Type Independent Voter
State FL
Address 23270 COSTA DEL SOL BLVD, BOCA RATON, FL 33433
Phone Number 405-627-1570
Email Address [email protected]

ALBERT COHEN

Name ALBERT COHEN
Type Voter
State CO
Address 4212 E MAPLEWOOD WAY, CENTENNIAL, CO 80121
Phone Number 303-906-9471
Email Address [email protected]

ALBERT COHEN

Name ALBERT COHEN
Type Voter
State MI
Address 1012 STRATFORD LN, BLOOMFIELD, MI 48304
Phone Number 248-561-9124
Email Address [email protected]

ALBERT COHEN

Name ALBERT COHEN
Type Voter
State NY
Address 200 E 72ND ST APT 30J, NEW YORK, NY 10021
Phone Number 212-391-9009
Email Address [email protected]

ALBERT COHEN

Name ALBERT COHEN
Type Independent Voter
State CT
Address 53 LEDGEWOOD DR, NORWALK, CT 06850
Phone Number 203-948-5392
Email Address [email protected]

ALBERT R COHEN

Name ALBERT R COHEN
Visit Date 4/13/10 8:30
Appointment Number U36585
Type Of Access VA
Appt Made 8/27/10 12:44
Appt Start 9/3/10 10:30
Appt End 9/3/10 23:59
Total People 239
Last Entry Date 8/27/10 12:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ALBERT COHEN

Name ALBERT COHEN
Car TOYOTA RAV4
Year 2010
Address 1964 E 14TH ST, BROOKLYN, NY 11229-3312
Vin 2T3DF4DVXAW057056

ALBERT COHEN

Name ALBERT COHEN
Car CHEVROLET COBALT
Year 2007
Address 535 PEARMAN AVE, RADCLIFF, KY 40160-1832
Vin 1G1AM15B577382979

ALBERT COHEN

Name ALBERT COHEN
Car BUICK LUCERNE
Year 2007
Address 9543 BIRCH ST APT 110, OVERLAND PARK, KS 66207-3242
Vin 1G4HD57287U192052
Phone 913-327-1756

Albert Cohen

Name Albert Cohen
Car VOLVO C70
Year 2007
Address 726 Sherman St NW, Olympia, WA 98502-8801
Vin YV1MC68207J025805
Phone 360-956-0305

ALBERT COHEN

Name ALBERT COHEN
Car TOYOTA SIENNA
Year 2007
Address 3124 WOOD TRL, FLOWER MOUND, TX 75022-8481
Vin 5TDZK23C37S006255

ALBERT COHEN

Name ALBERT COHEN
Car LEXUS IS 250
Year 2007
Address 56655 ROUTE 25, SOUTHOLD, NY 11971-4702
Vin JTHCK262672016731

ALBERT COHEN

Name ALBERT COHEN
Car MERCEDES-BENZ SL-CLASS
Year 2007
Address 1035 Ocean Pkwy, Brooklyn, NY 11230-4006
Vin WDBSK71F47F133462
Phone 917-407-7091

ALBERT COHEN

Name ALBERT COHEN
Car BMW X5 3.0SI
Year 2008
Address 346 AVENUE O, BROOKLYN, NY 11230-6325
Vin 5UXFE43508L022292
Phone 718-769-0810

ALBERT COHEN

Name ALBERT COHEN
Car AUDI Q7
Year 2008
Address 4 Cubero Ct, West Long Branch, NJ 07764-1281
Vin WA1BY74L48D019941
Phone 732-483-6123

ALBERT COHEN

Name ALBERT COHEN
Car HONDA ACCORD
Year 2008
Address 8410 Boca Glades Blvd E, Boca Raton, FL 33434-4024
Vin 1HGCS22888A013513

ALBERT COHEN

Name ALBERT COHEN
Car PONT G6
Year 2007
Address 17 VICTORIAN LN, GLEN HEAD, NY 11545-3322
Vin 1G2ZH18N674171879

ALBERT COHEN

Name ALBERT COHEN
Car TOYOTA AVALON
Year 2008
Address APT 1611 20191 E COUNTRY CLUB DR, MIAMI, FL 33180-3020
Vin 4T1BK36B48U259507

ALBERT COHEN

Name ALBERT COHEN
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 2 Silver Ln, Sparta, NJ 07871-3455
Vin WDDGF81X58F093670
Phone 973-209-2365

Albert Cohen

Name Albert Cohen
Car CHRYSLER SEBRING
Year 2008
Address 320 Barclay Ave, Altamonte Springs, FL 32701-6228
Vin 1C3LC55R18N627785

ALBERT COHEN

Name ALBERT COHEN
Car LINCOLN MKZ
Year 2008
Address 137 Via Santa Cruz, Jupiter, FL 33458-6930
Vin 3LNHM26T78R668552

ALBERT COHEN

Name ALBERT COHEN
Car HONDA CR-V
Year 2008
Address 4923 W BAY DRIVE, TAMPA, FL 33629
Vin JHLRE48718C024905

ALBERT COHEN

Name ALBERT COHEN
Car TOYOTA RAV4
Year 2009
Address 20 KENYON CT, NORWOOD, NJ 07648-1210
Vin 2T3BF31V99W018170
Phone 201-767-2743

ALBERT COHEN

Name ALBERT COHEN
Car NISSAN MAXIMA
Year 2009
Address 72 HIDDEN RIDGE DR, SYOSSET, NY 11791-4306
Vin 1N4AA51E49C836498
Phone 516-921-7504

ALBERT COHEN

Name ALBERT COHEN
Car MERCEDES-BENZ C-CLASS
Year 2010
Address 7757 MONTECITO PL, DELRAY BEACH, FL 33446-4422
Vin WDDGF8BB3AF400634

ALBERT COHEN

Name ALBERT COHEN
Car VOLKSWAGEN CC
Year 2010
Address 943 1ST CT, BROOKLYN, NY 11223-3232
Vin WVWML7AN9AE515367

ALBERT COHEN

Name ALBERT COHEN
Car ACURA MDX
Year 2010
Address 1400 BROADWAY RM 700, NEW YORK, NY 10018-5270
Vin 2HNYD2H2XAH531979

ALBERT COHEN

Name ALBERT COHEN
Car GMC Savana Cargo Van
Year 2008
Address 960 Seasage Dr, Delray Beach, FL 33483-6628
Vin 1GDFG154581112639

ALBERT COHEN

Name ALBERT COHEN
Car HYUNDAI SONATA
Year 2007
Address 3124 WOOD TRL, FLOWER MOUND, TX 75022-8481
Vin 5NPET46C57H190624
Phone 972-355-4575

Albert Cohen

Name Albert Cohen
Domain homeasbestosregister.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-29
Update Date 2013-03-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4a Garden Road Bentleigh East Victoria Melbourne XX 3165
Registrant Country AUSTRALIA

Albert Cohen

Name Albert Cohen
Domain beamchek.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1998-10-08
Update Date 2013-10-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 330 Dayton St Suite 6 Edmonds WA 98020
Registrant Country UNITED STATES

ALBERT COHEN

Name ALBERT COHEN
Domain hutbook.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-12-11
Update Date 2012-11-06
Registrar Name ENOM, INC.
Registrant Address PO BOX 346 BENTLEIGH XX 3204
Registrant Country AUSTRALIA

Albert Cohen

Name Albert Cohen
Domain cohenestateplanning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-01
Update Date 2013-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 104-70 Queens Blvd., Suite 300 Forest Hills New York 11375
Registrant Country UNITED STATES

Albert Cohen

Name Albert Cohen
Domain wnt-hutbook.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-13
Update Date 2013-11-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4a Garden Road Bentleigh East Victoria Melbourne XX 3165
Registrant Country AUSTRALIA

Albert Cohen

Name Albert Cohen
Domain v1a-hutbook.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-20
Update Date 2013-10-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4a Garden Road Bentleigh East Victoria Melbourne XX 3165
Registrant Country AUSTRALIA

Albert Cohen

Name Albert Cohen
Domain q1a-hutbook.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-13
Update Date 2012-11-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4a Garden Road Bentleigh East Victoria Melbourne XX 3165
Registrant Country AUSTRALIA

Albert Cohen

Name Albert Cohen
Domain albertcohenesq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-19
Update Date 2012-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 104-70 Queens Blvd, Suite #300 Forest Hills New York 11375
Registrant Country UNITED STATES

Albert Cohen

Name Albert Cohen
Domain alberthiltoncohen.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name REGISTER.COM, INC.
Registrant Address 330 Dayton St. Ste 6 Edmonds WA 98020
Registrant Country UNITED STATES