Allan Cohen

We have found 241 public records related to Allan Cohen in 22 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 46 business registration records connected with Allan Cohen in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Florida state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 12 profiles of government employees in our database. Job titles of people found are: Health Grant Stipend, Asst Comrcl Assessor, Dept Chair/Head Ac, Department Chair/Head Ac and Department Chair/Head Ac. These employees work in 2 states: MA and GA. Average wage of employees is $178,661.


Allan S Cohen

Name / Names Allan S Cohen
Age 53
Birth Date 1971
Also Known As A Cohen
Person 19743 Samalga Cir, Eagle River, AK 99577
Phone Number 520-298-6102
Possible Relatives

Previous Address 1140 Berry Creek Dr, Schertz, TX 78154
108 Understory Ln, Tucson, AZ 85748
1112 Lisa Ln, Burkburnett, TX 76354
3240 Kim St, Dalzell, SC 29040
527 I Ave #1472, Sheppard Afb, TX 76311
527 I Ave #96, Sheppard Afb, TX 76311
446 Box 446 527 I Ave, Sheppard Afb, TX 76311
190 Whitash Ct, Sumter, SC 29154
4680 Chanson Ln, Sumter, SC 29154
417 Lowry Ave #2314, Shaw A F B, SC 29152
615 Park, Katy, TX 77450

Allan M Cohen

Name / Names Allan M Cohen
Age 78
Birth Date 1946
Also Known As Mike Cohen
Person 3161 Cheryl Dr #B11, Phoenix, AZ 85051
Phone Number 818-904-9893
Possible Relatives
Previous Address 3161 Cheryl Dr #B11, Phoenix, AZ 85051
433 Stern, Shreman Oaks, CA 91403
4333 Stern Ave #302, Sherman Oaks, CA 91423
14528 1st #2, Van Nuys, CA 91402
15240 Kittridge St #322, Van Nuys, CA 91405
5015 Kester Ave #14, Van Nuys, CA 91403

Allan E Cohen

Name / Names Allan E Cohen
Age 81
Birth Date 1943
Person 10700 35th St, Yuma, AZ 85365
Phone Number 760-720-6092
Possible Relatives
Karen Cohenluk

Atthur L Cohen

Minnie J Cohen


Previous Address 1592 Country Club Way, Bullhead City, AZ 86442
2443 Tuttle St, Carlsbad, CA 92008
72557 PO Box, Martinez Lake, AZ 85365
2220 Highpointe Dr #103, Laughlin, NV 89029
3644 Mira Pacific Dr, Oceanside, CA 92056
10732 35th St, Yuma, AZ 85365
3598 McIntire Cir, Oceanside, CA 92056
4465 Via Pasear, San Diego, CA 92122
10918 Villa Lea Ln, Houston, TX 77071
2006 Mountain Vista Way, Oceanside, CA 92054
72557 PO Box, Yuma, AZ 85365
5445 El Arbol Dr, Carlsbad, CA 92008
3989 Syme Dr, Carlsbad, CA 92008
2074 Costa Vista Way, Oceanside, CA 92054
801 Kalpati Cir #A, Carlsbad, CA 92008
1956 Casablanca Ct, Vista, CA 92081
3525 Lebon Dr #A, San Diego, CA 92122

Allan Ira Cohen

Name / Names Allan Ira Cohen
Age 88
Birth Date 1935
Person 333 Virginia Ave #113, Phoenix, AZ 85004
Phone Number 602-943-8420
Previous Address 333 Virginia Ave #113, Phoenix, AZ 85004
7126 6th Ave, Phoenix, AZ 85021
7327 13th Dr, Phoenix, AZ 85021

Allan Z Cohen

Name / Names Allan Z Cohen
Age N/A
Person 98 ROSEHILL CRESCENT CT, DEBARY, FL 32713

Allan R Cohen

Name / Names Allan R Cohen
Age N/A
Person 1011 S VALENTIA ST UNIT 66, DENVER, CO 80247
Phone Number 303-369-0712

Allan Cohen

Name / Names Allan Cohen
Age N/A
Person 65 ORANGE AVE, MILFORD, CT 6461

Allan Cohen

Name / Names Allan Cohen
Age N/A
Person 7855 L AQUILA WAY, DELRAY BEACH, FL 33446

Allan A Cohen

Name / Names Allan A Cohen
Age N/A
Person 11333 N 92ND ST UNIT 1065, SCOTTSDALE, AZ 85260
Phone Number 480-314-9666

Allan J Cohen

Name / Names Allan J Cohen
Age N/A
Person 8211 W QUARTO DR, LITTLETON, CO 80128
Phone Number 303-933-2368

Allan Cohen

Name / Names Allan Cohen
Age N/A
Person 3600 SAINT GAUDENS RD, COCONUT GROVE, FL 33133
Phone Number 305-445-5364

Allan J Cohen

Name / Names Allan J Cohen
Age N/A
Person 3501 FLAMINGO DR, MIAMI BEACH, FL 33140
Phone Number 305-672-7118

Allan Cohen

Name / Names Allan Cohen
Age N/A
Person 303 PALMVIEW CT, KISSIMMEE, FL 34743
Phone Number 407-348-5948

Allan E Cohen

Name / Names Allan E Cohen
Age N/A
Person 1592 COUNTRY CLUB WAY, BULLHEAD CITY, AZ 86442

Allan Cohen

Name / Names Allan Cohen
Age N/A
Person 5801 CAMINO DEL SOL, APT 406 BOCA RATON, FL 33433

Allan M Cohen

Name / Names Allan M Cohen
Age N/A
Person 883 CAPTIVA DR, HOLLYWOOD, FL 33019

Allan Cohen

Name / Names Allan Cohen
Age N/A
Person 877 ENTERPRISE COVE AVE, ORANGE CITY, FL 32763

Allan Cohen

Name / Names Allan Cohen
Age N/A
Person 2341 NW 33RD ST APT 407, OAKLAND PARK, FL 33309
Phone Number 954-739-2123

Allan Z Cohen

Name / Names Allan Z Cohen
Age N/A
Person 6226 BUFORD ST APT 807W, ORLANDO, FL 32835

Allan Cohen

Business Name Wm Cohen & Sons Inc
Person Name Allan Cohen
Position company contact
State PA
Address 4109 W Lincoln Hwy, Downingtown, PA 19335
Phone Number
Email [email protected]
Title Treasurer Secretary Personnel

ALLAN R COHEN

Business Name VRI TRAVEL, INC.
Person Name ALLAN R COHEN
Position registered agent
State GA
Address 1425 RIDENOUR BLVD. #3205, Kennesaw, GA 30152
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-10-31
Entity Status Active/Owes Current Year AR
Type CFO

Allan Cohen

Business Name Talbots
Person Name Allan Cohen
Position company contact
State SC
Address 551 E Main St Spartanburg SC 29302-1678
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 864-542-1210

Allan Cohen

Business Name Roadrunner Foods
Person Name Allan Cohen
Position company contact
State TX
Address 1719 Eldridge Rd Ste C Sugar Land TX 77478-2567
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 281-565-7902

Allan Cohen

Business Name Rhino International, Inc.
Person Name Allan Cohen
Position company contact
State FL
Address 2445 Hollywood Blvd., Suite 111 Hollywood, FL 33020
SIC Code 504412
Phone Number
Email [email protected]

Allan Cohen

Business Name Pacific Institute For Research And Evaluation
Person Name Allan Cohen
Position company contact
State MD
Address 11710 Bltsvlle Dr Ste 125, Beltsville, MD 20705
Phone Number
Email [email protected]
Title Senior Engineer

Allan Cohen

Business Name PHILA KING OF PIZZA
Person Name Allan Cohen
Position company contact
Address 6400 Torresdale Avenue, Philadelphia, Philadelphia
SIC Code 5812
Email [email protected]
Title Owner

Allan Cohen

Business Name Omni Salon Services
Person Name Allan Cohen
Position company contact
State NV
Address 3965 E Patrick Ln Las Vegas NV 89120-3911
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 702-966-0077

Allan Cohen

Business Name Natal Auto Repair Inc
Person Name Allan Cohen
Position company contact
State NY
Address 3426 Bailey Ave Bronx NY 10463-4205
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 718-549-1090
Number Of Employees 10
Annual Revenue 1352400
Fax Number 718-549-3073

Allan Cohen

Business Name Naden/Lean, Llc
Person Name Allan Cohen
Position company contact
State MD
Address 1966 Greenspring Dr, Lutherville Timonium, MD 21093
Phone Number
Email [email protected]
Title Partner; Personnel

Allan Cohen

Business Name Naden Lean
Person Name Allan Cohen
Position company contact
State MD
Address 1966 Greenspring Dr Lutherville Timonium MD 21093-4117
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 410-453-5514

Allan Cohen

Business Name Meadows Management LLC
Person Name Allan Cohen
Position company contact
State NY
Address 100 Quentin Roosevelt Blv # 400 Garden City NY 11530-4843
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

Allan Cohen

Business Name Lanal Design & Sculpture Inc.
Person Name Allan Cohen
Position company contact
State MD
Address 20 S. Charles St., Baltimore, MD 21201
SIC Code 472401
Phone Number
Email [email protected]

Allan Cohen

Business Name Lanal Design & Sculpture Inc
Person Name Allan Cohen
Position company contact
State MD
Address 20 S Charles St Ste 200 Baltimore MD 21201-3284
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 410-313-8710

Allan Cohen

Business Name KMOV
Person Name Allan Cohen
Position company contact
State MO
Address 1 S Memorial Dr # 1 St Louis MO 63102-2448
Industry Communications (Informative)
SIC Code 4833
SIC Description Television Broadcasting Stations
Phone Number 314-621-4444
Email [email protected]
Number Of Employees 210
Annual Revenue 64464000
Fax Number 314-444-6393
Website www.kmov.com

ALLAN COHEN

Business Name JDR DIAMOND CORP.
Person Name ALLAN COHEN
Position registered agent
Corporation Status Suspended
Agent ALLAN COHEN 950 NORTH KINGS RD., WEST HOLLYWOOD, CA 90069
Care Of 950 NORTH KINGS RD., WEST HOLLYWOOD, CA 90069
CEO ALLAN COHEN950 NORTH KINGS RD., WEST HOLLYWOOD, CA 90069
Incorporation Date 1993-05-26

ALLAN COHEN

Business Name JDR DIAMOND CORP.
Person Name ALLAN COHEN
Position CEO
Corporation Status Suspended
Agent 950 NORTH KINGS RD., WEST HOLLYWOOD, CA 90069
Care Of 950 NORTH KINGS RD., WEST HOLLYWOOD, CA 90069
CEO ALLAN COHEN 950 NORTH KINGS RD., WEST HOLLYWOOD, CA 90069
Incorporation Date 1993-05-26

ALLAN COHEN

Business Name J.C.A. CONSULTANTS INC.
Person Name ALLAN COHEN
Position Director
State NV
Address 5245 EDMUND SR APT 214 5245 EDMUND SR APT 214, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0331122008-6
Creation Date 2008-05-22
Type Domestic Corporation

ALLAN COHEN

Business Name J.C.A. CONSULTANTS INC.
Person Name ALLAN COHEN
Position Secretary
State NV
Address 5245 EDMUND SR APT 214 5245 EDMUND SR APT 214, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0331122008-6
Creation Date 2008-05-22
Type Domestic Corporation

ALLAN COHEN

Business Name J.C.A. CONSULTANTS INC.
Person Name ALLAN COHEN
Position Treasurer
State NV
Address 5245 EDMUND SR APT 214 5245 EDMUND SR APT 214, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0331122008-6
Creation Date 2008-05-22
Type Domestic Corporation

Allan Cohen

Business Name Isdaner & Company Llc
Person Name Allan Cohen
Position company contact
State PA
Address 3 Bala Plz Ste 501w, Bala Cynwyd, PA 19004
SIC Code 8721
Phone Number
Email [email protected]
Title Member (of the Bar)

Allan Cohen

Business Name Impulse Design
Person Name Allan Cohen
Position company contact
State CT
Address P.O. BOX 345 Montville CT 06353-0345
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Allan Cohen

Business Name Hdr Engineering Inc
Person Name Allan Cohen
Position company contact
State NY
Address 711 Westchester Ave Ste 1, White Plains, NY
Phone Number
Email [email protected]
Title Executive

Allan Cohen

Business Name Garden Rx & Medical Supply
Person Name Allan Cohen
Position company contact
State NY
Address 1804 Plaza Ave New Hyde Park NY 11040-4937
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number
Number Of Employees 6
Annual Revenue 1268190
Fax Number 516-355-5001

Allan Cohen

Business Name Division of Municipal Affairs
Person Name Allan Cohen
Position company contact
State NY
Address NY State Office Bldg 3-10 Hauppauge NY 11788
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number
Fax Number 631-952-6534

Allan Cohen

Business Name Days Inn
Person Name Allan Cohen
Position company contact
State FL
Address 7250 NW 11th St Miami FL 33126-1903
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 305-261-4230
Email [email protected]

Allan Cohen

Business Name Coldwell Banker Res. R.E. Inc.
Person Name Allan Cohen
Position company contact
State FL
Address 20803 Biscayne Blvd.; Suite 102, Miami, 33180 FL
SIC Code 6162
Phone Number
Email [email protected]

Allan Cohen

Business Name Coldwell Banker Res. R.E. Inc.
Person Name Allan Cohen
Position company contact
State FL
Address 20803 Biscayne Blvd.; Suite 102, Miami, FL 33180
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Allan Cohen

Business Name Cohen Veterinary Centers
Person Name Allan Cohen
Position company contact
State FL
Address 2879 Elkcam Blvd Deltona FL 32738-3177
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 386-532-0999

Allan Cohen

Business Name Cohen Allan MD PA
Person Name Allan Cohen
Position company contact
State NJ
Address 477 Lakehurst Rd Toms River NJ 08755-6342
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

ALLAN COHEN

Business Name CPT PRODUCTIONS, INC.
Person Name ALLAN COHEN
Position President
State CO
Address 603 WILOWBROOK RD PO BOX 23330 603 WILOWBROOK RD PO BOX 23330, SILVER THORNE, CO 80498
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9489-1997
Creation Date 1997-05-02
Type Domestic Corporation

ALLAN COHEN

Business Name CPT PRODUCTIONS, INC.
Person Name ALLAN COHEN
Position Treasurer
State CO
Address 603 WILOWBROOK RD PO BOX 23330 603 WILOWBROOK RD PO BOX 23330, SILVER THORNE, CO 80498
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9489-1997
Creation Date 1997-05-02
Type Domestic Corporation

ALLAN COHEN

Business Name CPT PRODUCTIONS, INC.
Person Name ALLAN COHEN
Position Treasurer
State FL
Address 25 B SOUTHPORT 25 B SOUTHPORT, BOYNTON BEACH, FL 00000
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9489-1997
Creation Date 1997-05-02
Type Domestic Corporation

ALLAN COHEN

Business Name CPT PRODUCTIONS, INC.
Person Name ALLAN COHEN
Position President
State FL
Address 25 B SOUTHPORT 25 B SOUTHPORT, BOYNTON BEACH, FL 00000
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9489-1997
Creation Date 1997-05-02
Type Domestic Corporation

ALLAN COHEN

Business Name CLASSIC BUTTON CORP.
Person Name ALLAN COHEN
Position registered agent
Corporation Status Dissolved
Agent ALLAN COHEN 16161 VENTURA BLVD #458, ENCINO, CA 91436
Care Of 16161 VENTURA BLVD #458, ENCINO, CA 91436
CEO ANNETTE COHEN16161 VENTURA BLVD #458, ENCINO, CA 91436
Incorporation Date 1989-06-19

ALLAN COHEN

Business Name CENTER FOR PREVENTION EDUCATION INC.
Person Name ALLAN COHEN
Position registered agent
State GA
Address 2002 SNOWMASS TRAIL, MARIETTA, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-10-10
End Date 2010-09-05
Entity Status Admin. Dissolved
Type Secretary

Allan Cohen

Business Name Boardwalk Shop
Person Name Allan Cohen
Position company contact
State NJ
Address 1325 Boardwalk Ste 2 Atlantic City NJ 08401-7225
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores

Allan Cohen

Business Name Bellini Juvenile Furniture
Person Name Allan Cohen
Position company contact
State FL
Address 50 Miracle Mile Miami FL 33134-5404
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 305-460-9898

Allan Cohen

Business Name Applebee's Neighborhood Grill
Person Name Allan Cohen
Position company contact
State MO
Address 2nd & Gulf St, Lamar, MO 64759
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Allan Cohen

Business Name Amerifirst Inc
Person Name Allan Cohen
Position company contact
State NJ
Address 189 Route 9, Englishtown, 7726 NJ
Phone Number
Email [email protected]

Allan Cohen

Business Name Allen T Cohen MD PC
Person Name Allan Cohen
Position company contact
State NY
Address 1052 Liberty Ave Brooklyn NY 11208-2913
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Fax Number 718-235-5600

Allan Cohen

Business Name Allan Cohen MD
Person Name Allan Cohen
Position company contact
State NJ
Address 127 Pavilion Ave Long Branch NJ 07740-6415
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 732-222-2211
Number Of Employees 3
Annual Revenue 591030

Allan Cohen

Business Name Allan Cohen MD
Person Name Allan Cohen
Position company contact
State NJ
Address 279 3rd Ave # 506 Long Branch NJ 07740-6205
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 732-222-8272
Number Of Employees 3
Annual Revenue 602970

Allan Cohen

Business Name Allan Cohen MD
Person Name Allan Cohen
Position company contact
State NJ
Address 7 Sherwood Dr Lakewood NJ 08701-5222
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

Allan Cohen

Business Name Allan Cohen MD
Person Name Allan Cohen
Position company contact
State NJ
Address 939 W Lacey Rd Forked River NJ 08731-1013
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 609-971-5949

Allan Cohen

Business Name Allan Cohen & Assoc PC
Person Name Allan Cohen
Position company contact
State MI
Address 26200 Lahser Rd Ste 330 Southfield MI 48034-7157
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 248-350-2330

Cohen Allan

State MA
Calendar Year 2017
Employer City of Newton
Job Title Health Grant Stipend
Name Cohen Allan
Annual Wage $490

Cohen Allan

State MA
Calendar Year 2016
Employer City Of Newton
Job Title Asst Comrcl Assessor
Name Cohen Allan
Annual Wage $96,609

Cohen Allan

State MA
Calendar Year 2015
Employer City Of Newton
Job Title Asst Comrcl Assessor
Name Cohen Allan
Annual Wage $83,141

Cohen Allan S

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Dept Chair/Head Ac
Name Cohen Allan S
Annual Wage $231,421

Cohen Allan S

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Dept Chair/Head Ac
Name Cohen Allan S
Annual Wage $270,016

Cohen Allan S

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Department Chair/head Ac
Name Cohen Allan S
Annual Wage $243,203

Cohen Allan S

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Department Chair/head Ac
Name Cohen Allan S
Annual Wage $237,649

Cohen Allan S

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Department Chair/head Ac
Name Cohen Allan S
Annual Wage $231,814

Cohen Allan S

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Department Chair/head Ac
Name Cohen Allan S
Annual Wage $228,014

Cohen Allan S

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Department Chair/head Ac
Name Cohen Allan S
Annual Wage $195,788

Cohen Allan S

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Department Chair/head Ac
Name Cohen Allan S
Annual Wage $177,564

Cohen Allan S

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Department Chair/head Ac
Name Cohen Allan S
Annual Wage $148,217

Allan Y Cohen

Name Allan Y Cohen
Address 1616 Manchester Ln Nw Washington DC 20011 -2810
Phone Number 202-291-6852
Mobile Phone 202-494-7269
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed Graduate School
Language English

Allan Cohen

Name Allan Cohen
Address 65 Orange Ave Milford CT 06461 -3535
Phone Number 203-713-6718
Mobile Phone 203-889-7225
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Allan N Cohen

Name Allan N Cohen
Address 5016 Mirror Lake Ct West Bloomfield MI 48323 APT 21-1534
Phone Number 248-738-3732
Gender Male
Date Of Birth 1953-07-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Allan R Cohen

Name Allan R Cohen
Address 1011 S Valentia St Denver CO 80247 UNIT 66-6815
Phone Number 303-369-0712
Gender Male
Date Of Birth 1943-09-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $0
Education Completed Graduate School
Language English

Allan N Cohen

Name Allan N Cohen
Address 239 Bowman Ave S Lehigh Acres FL 33974 -9658
Phone Number 305-665-3725
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed College
Language English

Allan R Cohen

Name Allan R Cohen
Address 6 Suffield Pl Saint Louis MO 63141 -7904
Phone Number 314-994-1880
Email [email protected]
Gender Male
Date Of Birth 1947-12-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Allan Z Cohen

Name Allan Z Cohen
Address 98 Rosehill Crescent Ct Debary FL 32713 -2357
Phone Number 386-473-6125
Email [email protected]
Gender Male
Date Of Birth 1954-12-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Allan Cohen

Name Allan Cohen
Address 2409 Treelodge Pkwy Atlanta GA 30350 -6072
Phone Number 404-271-0542
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Allan S Cohen

Name Allan S Cohen
Address 3619 Grosvenor Dr Ellicott City MD 21042 -4937
Phone Number 410-313-9254
Email [email protected]
Gender Male
Date Of Birth 1972-01-03
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Allan J Cohen

Name Allan J Cohen
Address 8327 Meadowsweet Rd Pikesville MD 21208 APT 8327-6409
Phone Number 410-484-4998
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Allan R Cohen

Name Allan R Cohen
Address 205 E Joppa Rd Towson MD 21286 APT 2108-3267
Phone Number 410-821-8728
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Allan Cohen

Name Allan Cohen
Address 214 Willow Brook Dr Wayland MA 01778 -5124
Phone Number 413-626-4073
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Allan Cohen

Name Allan Cohen
Address 81 Meredith Way Centerville MA 02632 -2642
Phone Number 508-428-0986
Gender Male
Date Of Birth 1941-07-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Allan N Cohen

Name Allan N Cohen
Address 403 S Sapodilla Ave West Palm Beach FL 33401 APT 614-5770
Phone Number 561-262-2991
Gender Male
Date Of Birth 1936-01-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Education Completed High School
Language English

Allan L Cohen

Name Allan L Cohen
Address 1200 S Ocean Blvd Boca Raton FL 33432-7748 APT 7C-7702
Phone Number 561-395-2288
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Range Of New Credit 101
Education Completed College
Language English

Allan Cohen

Name Allan Cohen
Address 7583 Cape Verde Ln Lake Worth FL 33467 -6920
Phone Number 561-649-9880
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Allan H Cohen

Name Allan H Cohen
Address 1160 Beacon St Brookline MA 02446 APT 104-3960
Phone Number 617-527-6010
Email [email protected]
Gender Male
Date Of Birth 1950-02-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Allan M Cohen

Name Allan M Cohen
Address 91 Woodchester Dr Chestnut Hill MA 02467 -1032
Phone Number 617-969-0940
Mobile Phone 617-840-3918
Gender Male
Date Of Birth 1951-05-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Allan S Cohen

Name Allan S Cohen
Address 478 Sw Talquin Ln Port Saint Lucie FL 34986 -2061
Phone Number 772-621-5183
Gender Male
Date Of Birth 1945-12-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed Graduate School
Language English

Allan D Cohen

Name Allan D Cohen
Address 904 Shagbark Rd New Lenox IL 60451 -3101
Phone Number 815-485-2518
Gender Male
Date Of Birth 1939-11-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Education Completed High School
Language English

Allan A Cohen

Name Allan A Cohen
Address 221 Woody Creek Dr Ponte Vedra Beach FL 32082 -3267
Phone Number 904-285-4670
Mobile Phone 904-536-7552
Email [email protected]
Gender Male
Date Of Birth 1948-08-31
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

Allan Cohen

Name Allan Cohen
Address 2016 Oakridge A Deerfield Beach FL 33442 -1953
Phone Number 954-360-9485
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed Graduate School
Language English

COHEN, ALLAN

Name COHEN, ALLAN
Amount 2400.00
To COX, MIKE (G)
Year 2010
Application Date 2010-07-29
Contributor Occupation EXEC
Contributor Employer ATLANTIS FINANCIAL
Recipient Party R
Recipient State MI
Seat state:governor
Address 26200 LAHSER RD SOUTHFIELD MI

COHEN, ALLAN

Name COHEN, ALLAN
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961463783
Application Date 2004-04-30
Contributor Occupation Professor
Contributor Employer Babson College
Organization Name Babson College
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 58 Hill St LEXINGTON MA

COHEN, ALLAN

Name COHEN, ALLAN
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-03-09
Contributor Occupation ATTORNEY
Contributor Employer NIXON PEABODY
Organization Name NIXON PEABODY LLP
Recipient Party D
Recipient State MA
Seat state:governor
Address 56 KATHLEEN DR SYOSSET NY

COHEN, ALLAN

Name COHEN, ALLAN
Amount 500.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28991104373
Application Date 2008-04-29
Contributor Occupation Attorney
Contributor Employer Nixon Peabody LLP
Organization Name Nixon Peabody LLP
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 56 Kathleen Dr SYOSSET NY

COHEN, ALLAN

Name COHEN, ALLAN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933918843
Application Date 2008-09-30
Contributor Occupation Attorney
Contributor Employer Nixon Peabody
Organization Name Nixon Peabody LLP
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 233 Fairhaven Blvd WOODBURY NY

COHEN, ALLAN

Name COHEN, ALLAN
Amount 500.00
To Nixon Peabody LLP
Year 2006
Transaction Type 15
Filing ID 25970774148
Application Date 2005-05-31
Contributor Occupation ATTORNEY
Contributor Employer NIXON PEABODY LLP
Contributor Gender M
Committee Name Nixon Peabody LLP
Address 233 Fairhaven Blvd WOODBURY NY

COHEN, ALLAN M

Name COHEN, ALLAN M
Amount 500.00
To Jim Gerlach (R)
Year 2006
Transaction Type 15
Filing ID 26950053299
Application Date 2006-02-03
Contributor Occupation Doctor
Contributor Employer Phoenixville Hospital
Organization Name Phoenixville Hospital
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Jim Gerlach for Congress
Seat federal:house
Address PO 561 VALLEY FORGE PA

COHEN, ALLAN H

Name COHEN, ALLAN H
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991145937
Application Date 2004-03-31
Contributor Occupation attorney
Contributor Employer Nixon Peabody LLP
Organization Name Nixon Peabody LLP
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 20 Wendy Rd SYOSSET NY

COHEN, ALLAN

Name COHEN, ALLAN
Amount 500.00
To COX, MIKE (G)
Year 2010
Application Date 2009-10-28
Contributor Occupation EXEC
Contributor Employer ATLANTIS FINANCIAL
Recipient Party R
Recipient State MI
Seat state:governor
Address 5016 MIRROR LAKE CT WEST BLOOMFIELD MI

COHEN, ALLAN

Name COHEN, ALLAN
Amount 400.00
To Nixon Peabody LLP
Year 2008
Transaction Type 15
Filing ID 27980074299
Application Date 2007-03-30
Contributor Occupation Attorney
Contributor Employer Nixon Peabody LLP
Contributor Gender M
Committee Name Nixon Peabody LLP
Address 233 Fairhaven Blvd WOODBURY NY

COHEN, ALLAN

Name COHEN, ALLAN
Amount 400.00
To Nixon Peabody LLP
Year 2008
Transaction Type 15
Filing ID 27980074298
Application Date 2007-02-28
Contributor Occupation Attorney
Contributor Employer Nixon Peabody LLP
Contributor Gender M
Committee Name Nixon Peabody LLP
Address 233 Fairhaven Blvd WOODBURY NY

COHEN, ALLAN

Name COHEN, ALLAN
Amount 400.00
To Nixon Peabody LLP
Year 2008
Transaction Type 15
Filing ID 27980074298
Application Date 2007-02-09
Contributor Occupation Attorney
Contributor Employer Nixon Peabody LLP
Contributor Gender M
Committee Name Nixon Peabody LLP
Address 233 Fairhaven Blvd WOODBURY NY

COHEN, ALLAN

Name COHEN, ALLAN
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-07-13
Contributor Occupation EXECUTIVE
Contributor Employer ARTHUR ANDERSON L L P
Recipient Party D
Recipient State MA
Seat state:governor
Address 28 SHEFFIELD RD NEWTON MA

COHEN, ALLAN

Name COHEN, ALLAN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29935370521
Application Date 2009-09-30
Contributor Occupation Attorney
Contributor Employer Nixon Peabody LLP
Organization Name Nixon Peabody LLP
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 56 Kathleen Dr SYOSSET NY

COHEN, ALLAN

Name COHEN, ALLAN
Amount 250.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2006-02-28
Contributor Occupation ATTORNEY
Contributor Employer NIXON PEABODY LLP
Organization Name NIXON PEABODY LLP
Recipient Party D
Recipient State MA
Seat state:governor
Address 20 WENDY RD SYOSSET NY

COHEN, ALLAN

Name COHEN, ALLAN
Amount 200.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-03-31
Contributor Occupation PROFESSOR
Contributor Employer BABSON COLLEGE
Recipient Party D
Recipient State MA
Seat state:governor
Address 58 HILL ST LEXINGTON MA

COHEN, ALLAN M

Name COHEN, ALLAN M
Amount 200.00
To DINNIMAN, ANDREW E (COMMITTEE 1)
Year 20008
Application Date 2008-08-25
Recipient Party D
Recipient State PA
Seat state:upper
Address PO BOX 561 VALLEY FORGE PA

COHEN, ALLAN & BARBARA

Name COHEN, ALLAN & BARBARA
Amount 100.00
To DINNIMAN, ANDREW E (COMMITTEE 1)
Year 20008
Application Date 2008-01-06
Recipient Party D
Recipient State PA
Seat state:upper
Address PO BOX 561 VALLEY FORGE PA

COHEN, ALLAN M

Name COHEN, ALLAN M
Amount 100.00
To DINNIMAN, ANDREW E (COMMITTEE 1)
Year 20008
Application Date 2007-06-10
Recipient Party D
Recipient State PA
Seat state:upper
Address PO BOX 561 VALLEY FORGE PA

COHEN, ALLAN M

Name COHEN, ALLAN M
Amount 100.00
To DRUCKER, PAUL J
Year 20008
Application Date 2008-05-03
Recipient Party D
Recipient State PA
Seat state:lower
Address PO BOX 561 VALLEY FORGE PA

COHEN, ALLAN

Name COHEN, ALLAN
Amount 100.00
To SILBERT, ANDREA C (LTG)
Year 2006
Application Date 2006-03-14
Contributor Occupation PROFESSOR
Contributor Employer BABSON COLLEGE
Recipient Party D
Recipient State MA
Seat state:governor
Address 58 HILL ST LEXINGTON MA

COHEN, ALLAN

Name COHEN, ALLAN
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-15
Contributor Occupation PROFESSOR
Contributor Employer BABSON COLLEGE
Recipient Party D
Recipient State MA
Seat state:governor
Address 58 HILL ST LEXINGTON MA

COHEN, ALLAN

Name COHEN, ALLAN
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-09-30
Recipient Party D
Recipient State MA
Seat state:governor
Address 58 HILL ST LEXINGTON MA

COHEN, ALLAN

Name COHEN, ALLAN
Amount 100.00
To CASSIS, NANCY C
Year 2004
Application Date 2004-07-20
Recipient Party R
Recipient State MI
Seat state:upper
Address 28733 OAK POINT FARMINGTON HILLS MI

COHEN, ALLAN

Name COHEN, ALLAN
Amount 100.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 20008
Application Date 2008-08-21
Contributor Occupation AUTHOR
Contributor Employer SELF
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 1011 S VALENTIA ST UNIT 66 DENVER CO

COHEN, ALLAN S

Name COHEN, ALLAN S
Amount 25.00
To MADALENO JR, RICHARD S
Year 2006
Application Date 2006-06-19
Recipient Party D
Recipient State MD
Seat state:upper
Address 9613 ELDWICK WAY POTOMAC MD

COHEN, ALLAN Y

Name COHEN, ALLAN Y
Amount 25.00
To LAWLAH, GLORIA
Year 2004
Application Date 2003-08-18
Recipient Party D
Recipient State MD
Seat state:upper
Address 1616 MANCHESTER LN NW WASHINGTON DC

ALLAN Z DVM PA COHEN

Name ALLAN Z DVM PA COHEN
Address 2879 Elkcam Boulevard Deltona FL
Value 8653
Buildingvalue 8653

COHEN ALLAN Z & CHRIS A

Name COHEN ALLAN Z & CHRIS A
Physical Address 877 ENTERPRISE COVE AV 2-106, ORANGE CITY, FL 32763
County Volusia
Year Built 2007
Area 1046
Land Code Condominiums
Address 877 ENTERPRISE COVE AV 2-106, ORANGE CITY, FL 32763

COHEN ALLAN Z & CHRIS A

Name COHEN ALLAN Z & CHRIS A
Physical Address 2055 S ATLANTIC AV 809, DAYTONA BEACH SHORES, FL 32118
County Volusia
Year Built 2004
Area 1860
Land Code Condominiums
Address 2055 S ATLANTIC AV 809, DAYTONA BEACH SHORES, FL 32118

COHEN ALLAN Z & CHRIS A

Name COHEN ALLAN Z & CHRIS A
Physical Address 98 ROSEHILL CRESCENT, DEBARY, FL 32713
Ass Value Homestead 234571
Just Value Homestead 234571
County Volusia
Year Built 1993
Area 3361
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 98 ROSEHILL CRESCENT, DEBARY, FL 32713

COHEN ALLAN Z & CHRIS A

Name COHEN ALLAN Z & CHRIS A
Physical Address 1141 S VOLUSIA AV, ORANGE CITY, FL 32763
County Volusia
Year Built 1979
Area 3040
Land Code Stores, one story
Address 1141 S VOLUSIA AV, ORANGE CITY, FL 32763

COHEN ALLAN Z

Name COHEN ALLAN Z
Physical Address 6336 BUFORD ST UNIT 807, ORLANDO, FL 32835
Owner Address COHEN CHRIS A, ORLANDO, FLORIDA 32835
County Orange
Year Built 2005
Area 2260
Land Code Condominiums
Address 6336 BUFORD ST UNIT 807, ORLANDO, FL 32835

COHEN ALLAN S &

Name COHEN ALLAN S &
Physical Address 6729 WOODBRIDGE DR, BOCA RATON, FL 33434
Owner Address 6729 WOODBRIDGE DR, BOCA RATON, FL 33434
Ass Value Homestead 413127
Just Value Homestead 413127
County Palm Beach
Year Built 1984
Area 3211
Land Code Single Family
Address 6729 WOODBRIDGE DR, BOCA RATON, FL 33434

Cohen Allan R

Name Cohen Allan R
Physical Address 2400 S OCEAN DR, Fort Pierce, FL 34950
Owner Address 6 Suffield Pl, Creve Coeur, MO 63141
County St. Lucie
Year Built 1900
Area 1184
Land Code Condominiums
Address 2400 S OCEAN DR, Fort Pierce, FL 34950

COHEN ALLAN N &

Name COHEN ALLAN N &
Physical Address 403 S SAPODILLA AVE, WEST PALM BEACH, FL 33401
Owner Address 403 S SAPODILLA AVE UNIT 614, WEST PALM BEACH, FL 33401
Ass Value Homestead 224000
Just Value Homestead 224000
County Palm Beach
Year Built 2006
Area 1608
Land Code Condominiums
Address 403 S SAPODILLA AVE, WEST PALM BEACH, FL 33401

COHEN ALLAN N &

Name COHEN ALLAN N &
Physical Address 580 S SAPODILLA AVE, WEST PALM BEACH, FL 33401
Owner Address 403 S SAPODILLA AVE # 614, WEST PALM BEACH, FL 33401
County Palm Beach
Year Built 2001
Area 1134
Land Code Condominiums
Address 580 S SAPODILLA AVE, WEST PALM BEACH, FL 33401

ALLAN COHEN

Name ALLAN COHEN
Address 2892 GERRITSEN AVENUE, NY 11229
Value 402000
Full Value 402000
Block 8907
Lot 506
Stories 2.5

COHEN ALLAN J REVOCABLE LIVING

Name COHEN ALLAN J REVOCABLE LIVING
Physical Address 10485 MONTPELIER CIR, ORLANDO, FL 32821
Owner Address 9413 ASTON GARDENS CT APT 110, PARKLAND, FLORIDA 33076
County Orange
Year Built 1979
Area 1511
Land Code Single Family
Address 10485 MONTPELIER CIR, ORLANDO, FL 32821

COHEN ALLAN &

Name COHEN ALLAN &
Physical Address 403 S SAPODILLA AVE, WEST PALM BEACH, FL 33401
Owner Address 403 S SAPODILLA AVE APT 614, WEST PALM BEACH, FL 33401
County Palm Beach
Year Built 2006
Area 1259
Land Code Condominiums
Address 403 S SAPODILLA AVE, WEST PALM BEACH, FL 33401

COHEN ALLAN &

Name COHEN ALLAN &
Physical Address 7855 L AQUILA WAY, DELRAY BEACH, FL 33446
Owner Address 7855 LAQUILA WAY, DELRAY BEACH, FL 33446
Ass Value Homestead 422430
Just Value Homestead 422430
County Palm Beach
Year Built 1998
Area 3636
Land Code Single Family
Address 7855 L AQUILA WAY, DELRAY BEACH, FL 33446

COHEN ALLAN &

Name COHEN ALLAN &
Physical Address 7478 CARMELA WAY, DELRAY BEACH, FL 33446
Owner Address 7478 CARMELA WAY, DELRAY BEACH, FL 33446
Ass Value Homestead 400704
Just Value Homestead 466562
County Palm Beach
Year Built 2005
Area 3167
Land Code Single Family
Address 7478 CARMELA WAY, DELRAY BEACH, FL 33446

COHEN ALLAN &

Name COHEN ALLAN &
Physical Address 7757 RINEHART DR, BOYNTON BEACH, FL 33437
Owner Address 7757 RINEHART DR, BOYNTON BEACH, FL 33437
Sale Price 10
Sale Year 2013
Ass Value Homestead 284184
Just Value Homestead 284184
County Palm Beach
Year Built 2003
Area 2980
Land Code Single Family
Address 7757 RINEHART DR, BOYNTON BEACH, FL 33437
Price 10

COHEN ALLAN &

Name COHEN ALLAN &
Physical Address 9668 SILLS DR E, BOYNTON BEACH, FL 33437
Owner Address 9668 SILLS DR E # 102, BOYNTON BEACH, FL 33437
Ass Value Homestead 70192
Just Value Homestead 70192
County Palm Beach
Year Built 1995
Area 1498
Land Code Condominiums
Address 9668 SILLS DR E, BOYNTON BEACH, FL 33437

COHEN ALLAN &

Name COHEN ALLAN &
Physical Address 7583 CAPE VERDE LN, LAKE WORTH, FL 33467
Owner Address 7583 CAPE VERDE LN, LAKE WORTH, FL 33467
Ass Value Homestead 264930
Just Value Homestead 264930
County Palm Beach
Year Built 2003
Area 2655
Land Code Single Family
Address 7583 CAPE VERDE LN, LAKE WORTH, FL 33467

COHEN ALLAN

Name COHEN ALLAN
Physical Address 2875 ELKCAM BLVD, DELTONA, FL 32738
County Volusia
Land Code Vacant Commercial
Address 2875 ELKCAM BLVD, DELTONA, FL 32738

COHEN ALLAN

Name COHEN ALLAN
Physical Address 1200 S OCEAN BLVD, BOCA RATON, FL 33432
Owner Address 1200 S OCEAN BLVD # 7C, BOCA RATON, FL 33432
Ass Value Homestead 158319
Just Value Homestead 240000
County Palm Beach
Year Built 1966
Area 1230
Land Code Condominiums
Address 1200 S OCEAN BLVD, BOCA RATON, FL 33432

COHEN ALLAN IRA & SHEILA

Name COHEN ALLAN IRA & SHEILA
Physical Address 113 CREEK FOREST LN, ORMOND BEACH, FL 32174
Ass Value Homestead 183690
Just Value Homestead 183690
County Volusia
Year Built 2006
Area 2064
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 113 CREEK FOREST LN, ORMOND BEACH, FL 32174

ALLAN COHEN

Name ALLAN COHEN
Physical Address 12279 SW 132 CT 19, Unincorporated County, FL 33186
Owner Address P O BOX 330454, COCONUT GROVE, FL 33233
County Miami Dade
Year Built 1987
Area 1100
Land Code Light manufacturing, small equipment manufac
Address 12279 SW 132 CT 19, Unincorporated County, FL 33186

ALLAN COHEN

Name ALLAN COHEN
Address 78 ABBEY COURT, NY 11229
Value 184000
Full Value 184000
Block 8907
Lot 544
Stories 1

ALLAN COHEN

Name ALLAN COHEN
Address 7855 Laquila Way Delray Beach FL 33446
Value 543616

ALLAN Z COHEN & CHRIS A COHEN

Name ALLAN Z COHEN & CHRIS A COHEN
Address 1141 S Volusia Avenue Port Orange FL
Value 50463
Landvalue 50463
Buildingvalue 67283
Airconditioning Yes
Type Light Manufacturing, Min Finish; Retail Store
Price 132333

ALLAN Z COHEN & CHRIS A COHEN

Name ALLAN Z COHEN & CHRIS A COHEN
Address 877 Enterprise Cove Avenue #2-106 Port Orange FL
Value 18711
Landvalue 18711
Buildingvalue 56133
Numberofbathrooms 2
Type Qualified (Arms Length transaction - reflects market value)
Price 86856

ALLAN Z COHEN & CHRIS A COHEN

Name ALLAN Z COHEN & CHRIS A COHEN
Year Built 1993
Address 98 Rosehill Crescent De-Bary FL
Value 46606
Landvalue 46606
Buildingvalue 226395
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 276602

ALLAN Z COHEN & CHRIS A COHEN

Name ALLAN Z COHEN & CHRIS A COHEN
Address 2055 S Atlantic Avenue #809 Daytona Beach FL
Value 48080
Landvalue 48080
Buildingvalue 144238
Numberofbathrooms 2
Type Unqualified
Price 328000

ALLAN S COHEN & ELLEN S COHEN

Name ALLAN S COHEN & ELLEN S COHEN
Address 9613 Eldwick Way Potomac MD 20854
Value 574000
Landvalue 574000
Airconditioning yes

ALLAN R COHEN

Name ALLAN R COHEN
Address 146 Algonquin Street Park Forest IL 60466
Landarea 9,652 square feet

ALLAN R COHEN

Name ALLAN R COHEN
Address 10826 Henderson Road Fairfax VA
Value 487000
Landvalue 487000
Buildingvalue 271490
Landarea 221,568 square feet
Bedrooms 5
Numberofbedrooms 5
Type Hardwood
Basement Full

ALLAN M COHEN

Name ALLAN M COHEN
Address 400 Central Park West #14K Manhattan NY 10025
Value 83672
Landvalue 8817

ALLAN COHEN

Name ALLAN COHEN
Address 7478 Carmela Way Delray Beach FL 33446
Value 102638
Landvalue 102638
Usage Single Family Residential

ALLAN L COHEN

Name ALLAN L COHEN
Address 16 Drinkwater Avenue Randolph MA
Value 233900
Buildingvalue 233900
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ALLAN IRA COHEN & SHEILA COHEN

Name ALLAN IRA COHEN & SHEILA COHEN
Year Built 2006
Address 113 Creek Forest Lane Ormond Beach FL
Value 38000
Landvalue 38000
Buildingvalue 147558
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 72000

ALLAN H COHEN & KATHLEEN S COHEN

Name ALLAN H COHEN & KATHLEEN S COHEN
Address 28 Sheffield Road Newton MA

ALLAN E COHEN

Name ALLAN E COHEN
Address 6207 Tamannary Drive Greensboro NC 27455-9251
Value 65000
Landvalue 65000
Buildingvalue 190200
Bedrooms 3
Numberofbedrooms 3

ALLAN COHEN & BARBARA COHEN

Name ALLAN COHEN & BARBARA COHEN
Address 17151 Sea Lawn Drive Edmonds WA
Value 293900
Landvalue 293900
Buildingvalue 218200
Landarea 11,761 square feet Assessments for tax year: 2015

ALLAN COHEN

Name ALLAN COHEN
Address 7757 Rinehart Drive Boynton Beach FL 33437
Value 109480
Landvalue 109480
Usage Single Family Residential

ALLAN COHEN

Name ALLAN COHEN
Address 9668 E Sills Drive Unit 102 Boynton Beach FL 33437
Value 107505
Usage Condominium

ALLAN COHEN

Name ALLAN COHEN
Address 2875 Elkcam Boulevard Deltona FL
Value 24438
Landvalue 24438
Type Qualified (Arms Length transaction - reflects market value)
Price 15725

ALLAN COHEN

Name ALLAN COHEN
Address 7583 Cape Verde Lane Lake Worth FL 33467
Value 278414

ALLAN J COHEN & SHARAN L COHEN

Name ALLAN J COHEN & SHARAN L COHEN
Address 8327 Meadowsweet Road Randallstown MD
Value 100000
Landvalue 100000
Airconditioning yes

ALLAN COHEN

Name ALLAN COHEN
Physical Address 1881 WASHINGTON AVE 14B, Miami Beach, FL 33139
Owner Address 1881 WASHINGTON AVE #14B, MIAMI BEACH, FL 33139
Ass Value Homestead 144420
Just Value Homestead 166480
County Miami Dade
Year Built 1966
Area 940
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1881 WASHINGTON AVE 14B, Miami Beach, FL 33139

ALLAN COHEN

Name ALLAN COHEN
Type Republican Voter
State FL
Address 10055 SAWGRASS DR E, PONTE VEDRA, FL 32082
Phone Number 904-536-7556
Email Address [email protected]

ALLAN COHEN

Name ALLAN COHEN
Type Voter
State FL
Address 221 WOODY CREEK DR, PONTE VEDRA, FL 32082
Phone Number 904-536-7552
Email Address [email protected]

ALLAN COHEN

Name ALLAN COHEN
Type Voter
State VA
Address 4604 FRANCISTOWN RD, GLEN ALLEN, VA 23060
Phone Number 804-647-2164
Email Address [email protected]

ALLAN COHEN

Name ALLAN COHEN
Type Republican Voter
State NV
Address 6510 BROOKVIEW CIR, RENO, NV 89519
Phone Number 775-848-3030
Email Address [email protected]

ALLAN COHEN

Name ALLAN COHEN
Type Independent Voter
State NJ
Address 1165 PARK AVE, PLAINFIELD, NJ 7060
Phone Number 732-672-1394
Email Address [email protected]

ALLAN COHEN

Name ALLAN COHEN
Type Republican Voter
State VA
Address 10826 HENDERSON RD, FAIRFAX STATION, VA 22039
Phone Number 703-928-5990
Email Address [email protected]

ALLAN COHEN

Name ALLAN COHEN
Type Independent Voter
State MA
Address 63 HIGHLAND RD, BROOKLINE, MA 2445
Phone Number 617-513-2769
Email Address [email protected]

ALLAN COHEN

Name ALLAN COHEN
Type Republican Voter
State PA
Address 4109 W LINCOLN HWY, DOWNINGTOWN, PA 19335
Phone Number 610-269-1298
Email Address [email protected]

ALLAN COHEN

Name ALLAN COHEN
Type Democrat Voter
State MO
Address 3500 SAINT CHRISTOPHER LN, SAINT ANN, MO 63074
Phone Number 314-280-1351
Email Address [email protected]

ALLAN COHEN

Name ALLAN COHEN
Type Independent Voter
State CO
Address PO BOX 621088, LITTLETON, CO 80162
Phone Number 303-596-7113
Email Address [email protected]

ALLAN COHEN

Name ALLAN COHEN
Type Voter
State MI
Address 508 W LINCOLN ST, BIRMINGHAM, MI 48009
Phone Number 248-249-8846
Email Address [email protected]

ALLAN COHEN

Name ALLAN COHEN
Type Independent Voter
State MI
Address 36944 RIDGEDALE CT, FARMINGTON HILLS, MI 48331
Phone Number
Email Address [email protected]

ALLAN COHEN

Name ALLAN COHEN
Visit Date 4/13/10 8:30
Appointment Number U04042
Type Of Access VA
Appt Made 5/3/2012 0:00
Appt Start 5/3/2012 14:30
Appt End 5/3/2012 23:59
Total People 4
Last Entry Date 5/3/2012 14:15
Meeting Location OEOB
Caller VICTORIA
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 86862

ALLAN S COHEN

Name ALLAN S COHEN
Visit Date 4/13/10 8:30
Appointment Number U35208
Type Of Access VA
Appt Made 8/20/2010 8:02
Appt Start 8/25/2010 9:30
Appt End 8/25/2010 23:59
Total People 284
Last Entry Date 8/20/2010 8:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ALLAN COHEN

Name ALLAN COHEN
Car NISSAN ROGUE
Year 2011
Address 9 Monterey Ln, Manalapan, NJ 07726-4517
Vin JN8AS5MV4BW273934
Phone 732-303-0111

ALLAN COHEN

Name ALLAN COHEN
Car Ford Edge
Year 2008
Address 492 EAGLE POINT DR, TOMS RIVER, NJ 08753-3306
Vin 2FMDK49C78BA22258

ALLAN COHEN

Name ALLAN COHEN
Car FORD EDGE
Year 2008
Address 9 Monterey Ln, Manalapan, NJ 07726-4517
Vin 2FMDK48C18BA74700

ALLAN COHEN

Name ALLAN COHEN
Car NISSAN MAXIMA
Year 2008
Address 720 Bradhurst Pl, Cary, NC 27519-9385
Vin 1N4BA41E88C835254

ALLAN COHEN

Name ALLAN COHEN
Car HONDA CR-V
Year 2008
Address 98 Rosehill Crescent Ct, Debary, FL 32713-2357
Vin 5J6RE38738L007315

Allan Cohen

Name Allan Cohen
Car HONDA CIVIC
Year 2008
Address 80 Howland Ave, Teaneck, NJ 07666-6042
Vin 1HGFA168X8L087766

Allan Cohen

Name Allan Cohen
Car SUBARU OUTBACK
Year 2008
Address 3619 Grosvenor Dr, Ellicott City, MD 21042-4937
Vin 4S4BP86C984331678

ALLAN COHEN

Name ALLAN COHEN
Car NISSAN ALTIMA HYBRID
Year 2008
Address 1160 Beacon St Apt 104, Brookline, MA 02446-3960
Vin 1N4CL21E08C246458
Phone 617-527-6010

ALLAN COHEN

Name ALLAN COHEN
Car CADILLAC CTS-V
Year 2009
Address 2740 Covered Bridge Rd, Merrick, NY 11566-4814
Vin 1G6DN57P290164062

ALLAN COHEN

Name ALLAN COHEN
Car VOLVO C70
Year 2009
Address 5016 Mirror Lake Ct, West Bloomfield, MI 48323-1534
Vin YV1MC67269J072647

ALLAN COHEN

Name ALLAN COHEN
Car NISSAN MAXIMA
Year 2009
Address 1701 N HALSTED ST APT E-2, CHICAGO, IL 60614-5558
Vin 1N4AA51E79C860360
Phone 312-867-1667

ALLAN COHEN

Name ALLAN COHEN
Car BMW 1 SERIES
Year 2009
Address 2835 SAINT BARTS SQ, VERO BEACH, FL 32967-7583
Vin WBAUP73589VK75335
Phone 336-288-1427

ALLAN COHEN

Name ALLAN COHEN
Car GMC ENVOY
Year 2009
Address 3600 SAINT GAUDENS RD, MIAMI, FL 33133-6533
Vin 1GKDS43S992115007
Phone 305-445-5364

ALLAN COHEN

Name ALLAN COHEN
Car HYUNDAI VERACRUZ
Year 2008
Address 106 N MYRA DR, HAMPTON, VA 23661-1218
Vin KM8NU13C18U032039

ALLAN COHEN

Name ALLAN COHEN
Car KIA SPORTAGE
Year 2009
Address 65 Orange Ave, Milford, CT 06461-3535
Vin KNDJE723797623741
Phone 203-283-0608

ALLAN COHEN

Name ALLAN COHEN
Car PONTIAC G8
Year 2009
Address 8327 MEDOW SUITE RD, GAITHERSBURG, MD 20879
Vin 6G2EC57Y89L234461
Phone 410-484-4998

ALLAN COHEN

Name ALLAN COHEN
Car FORD FUSION
Year 2009
Address 5016 Mirror Lake Ct, West Bloomfield, MI 48323-1534
Vin 3FAHP07189R157968
Phone 520-803-0480

ALLAN COHEN

Name ALLAN COHEN
Car HONDA ACCORD
Year 2009
Address 18313 DUNDONNELL WAY, OLNEY, MD 20832-3134
Vin 1HGCS22859A011042

ALLAN COHEN

Name ALLAN COHEN
Car LEXUS RX 450H
Year 2010
Address 7855 L AQUILA WAY, DELRAY BEACH, FL 33446
Vin JTJZB1BAXA2000412

ALLAN COHEN

Name ALLAN COHEN
Car DODGE JOURNEY
Year 2010
Address 1318 WALNUT RIDGE DR, DOWNINGTOWN, PA 19335
Vin 3D4PG5FV3AT138150
Phone 610-269-0563

ALLAN COHEN

Name ALLAN COHEN
Car HYUNDAI SANTA FE
Year 2011
Address 221 Woody Creek Dr, Ponte Vedra Beach, FL 32082-3267
Vin 5XYZK4AG8BG053059
Phone 904-285-4670

ALLAN COHEN

Name ALLAN COHEN
Car HONDA ACCORD
Year 2011
Address 6120 Paradise Point Dr, Palmetto Bay, FL 33157-2607
Vin 5KBCP3F83BB001415
Phone 305-378-9191

ALLAN COHEN

Name ALLAN COHEN
Car FORD TAURUS
Year 2011
Address 2133 S Lakeline Dr, Salt Lake City, UT 84109-1424
Vin 1FAHP2KT8BG102714
Phone 801-201-2927

ALLAN COHEN

Name ALLAN COHEN
Car FORD EDGE
Year 2011
Address 9 Monterey Ln, Manalapan, NJ 07726-4517
Vin 2FMDK4JC9BBA94971
Phone 732-303-0111

ALLAN COHEN

Name ALLAN COHEN
Car BMW 5 SERIES
Year 2011
Address 5107 Pointe Gate Dr, Livingston, NJ 07039-1742
Vin WBAFU7C51BC876377
Phone 908-754-2992

ALLAN COHEN

Name ALLAN COHEN
Car RAM RAM PICKUP 1500
Year 2011
Address 2740 Covered Bridge Rd, Merrick, NY 11566-4814
Vin 1D7RV1CT2BS631270
Phone 516-902-9007

ALLAN COHEN

Name ALLAN COHEN
Car HONDA ACCORD
Year 2011
Address 1409 Holiday Park Dr, Wantagh, NY 11793-2542
Vin 1HGCP2F83BA060757
Phone 516-804-5784

ALLAN COHEN

Name ALLAN COHEN
Car MERCEDES-BENZ E-CLASS
Year 2009
Address 1111 Park Ave, New York, NY 10128-1234
Vin WDBUF56X29B435586
Phone 212-348-2536

ALLAN COHEN

Name ALLAN COHEN
Car HONDA CR-V
Year 2007
Address 6729 WOODBRIDGE DR, BOCA RATON, FL 33434-4271
Vin 5J6RE48787L000963
Phone 561-483-2174

Allan Cohen

Name Allan Cohen
Domain authenticbelfast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-10
Update Date 2011-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 541 Franklin St Cambridge Massachusetts 02139
Registrant Country UNITED STATES

allan cohen

Name allan cohen
Domain homelandstrategies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-07-14
Update Date 2012-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 180 E Prospect Ave Mamaroneck New York 10543
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain authentictokyo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-10
Update Date 2011-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 541 Franklin St Cambridge Massachusetts 02139
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain mgappsinc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-21
Update Date 2012-11-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 30630 W 12 Mile Road Suite D Farmington Hills MI 48334
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain li-events.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-28
Update Date 2013-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3334 long beach road|#127 oceanside New York 11572
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain authenticcincinnati.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-10
Update Date 2011-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 541 Franklin St Cambridge Massachusetts 02139
Registrant Country UNITED STATES

allan cohen

Name allan cohen
Domain securitybusinessopportunities.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-01-10
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 180 E Prospect Ave Mamaroneck NY 10543
Registrant Country UNITED STATES
Registrant Fax 18883482366

Allan Cohen

Name Allan Cohen
Domain long-island-tickets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-28
Update Date 2013-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3334 long beach road|#127 oceanside New York 11572
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain allanhcohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-15
Update Date 2010-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1608 blackthorn dr glenview Illinois 60025
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain authenticsavanah.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-10
Update Date 2011-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 541 Franklin St Cambridge Massachusetts 02139
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain authenticboston.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-10
Update Date 2011-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 541 Franklin St Cambridge Massachusetts 02139
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain authenticlondon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-10
Update Date 2011-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 541 Franklin St Cambridge Massachusetts 02139
Registrant Country UNITED STATES

allan cohen

Name allan cohen
Domain bombjammer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-05-01
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 180 E Prospect Ave Mamaroneck New York 10543
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain authenticneworleans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-10
Update Date 2011-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 541 Franklin St Cambridge Massachusetts 02139
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain brandactiv8or.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-02
Update Date 2012-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 18 Burbank Ave Bedford Hills New York 10507
Registrant Country UNITED STATES

allan cohen

Name allan cohen
Domain allancohen.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-01-25
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 955 Massachusetts Avenue #162 Cambridge MA 02139
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain universalmedianetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-02
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address po box 68 Heber City Utah 84032
Registrant Country UNITED STATES

ALLAN COHEN

Name ALLAN COHEN
Domain alcohendesigns.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-11-07
Update Date 2013-10-09
Registrar Name ENOM, INC.
Registrant Address 80 HOWLAND AVENUE TEANECK NJ 07666
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain arubaoceanclub.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-04-01
Update Date 2011-04-02
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9613 Eldwick Way Potomac Maryland 20854
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain authenticnashville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-10
Update Date 2011-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 541 Franklin St Cambridge Massachusetts 02139
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain authenticjerusalem.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-10
Update Date 2011-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 541 Franklin St Cambridge Massachusetts 02139
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain authenticmanhattan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-10
Update Date 2011-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 541 Franklin St Cambridge Massachusetts 02139
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain longislandticketstoday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-28
Update Date 2013-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3334 long beach road|#127 oceanside New York 11572
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain suburbanaudioinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-03-26
Update Date 2010-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1393 Southampton Pennsylvania 18966
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain youwanttickets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-28
Update Date 2013-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3334 long beach road|#127 oceanside New York 11572
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain sunpowerflashlight.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-11
Update Date 2012-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 4109 E. Lincoln Highway Thorndale Pennsylvania 19372
Registrant Country UNITED STATES

allan cohen

Name allan cohen
Domain schoolforleadership.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-07-11
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 955 Massachusetts Avenue #162 Cambridge MA 02139
Registrant Country UNITED STATES

Allan Cohen

Name Allan Cohen
Domain bedfordlisteningtour2013.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 18 Burbank ave Bedford hills New York 10507
Registrant Country UNITED STATES