Allen Cohen

We have found 251 public records related to Allen Cohen in 28 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 66 business registration records connected with Allen Cohen in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 15 profiles of government employees in our database. Job titles of people found are: Bps Brighton High - School Psychologist, Bus Driver, Clinical Profesor 12M and School Psychologist. These employees work in 3 states: CO, MA and NY. Average wage of employees is $92,305.


Allen S Cohen

Name / Names Allen S Cohen
Age 66
Birth Date 1958
Also Known As Alan S Cohen
Person 15633 57th Ave, Glendale, AZ 85306
Possible Relatives





Ackerman G Cohen
Previous Address 4221 Dunlap Ave #219, Phoenix, AZ 85051
201 Lexington Ave, Phoenix, AZ 85012
15633 57th Dr, Glendale, AZ 85306
2408 Myrtle Ave #28, Phoenix, AZ 85021
18041 43rd Dr, Glendale, AZ 85308

Allen T Cohen

Name / Names Allen T Cohen
Age 72
Birth Date 1952
Also Known As Allen I Cohen
Person 2647 Arthur Pl, Tucson, AZ 85713
Phone Number 314-962-2336
Possible Relatives


I Cohen

Previous Address 532 Lake Ave, Webster Groves, MO 63119
2900 Paradise Mountain Rd, Tucson, AZ 85713
509 Summit Ave, Webster Groves, MO 63119
3105 Laclede Station Rd #B, Saint Louis, MO 63143
509 Summit Ave, Saint Louis, MO 63119

Allen C Cohen

Name / Names Allen C Cohen
Age 81
Birth Date 1943
Also Known As C Cohen Allen
Person 5622 Calle De La Reina, Tucson, AZ 85718
Phone Number 662-324-5107
Possible Relatives
Previous Address 134 Pine Ridge Cir, Starkville, MS 39759
3448 Linden St, Tucson, AZ 85716
13229 48th St #3023, Phoenix, AZ 85044
4221 Pontatoc Dr, Tucson, AZ 85718
926 Mountain Sky Ave, Phoenix, AZ 85048
12333 Shoshoni Dr, Phoenix, AZ 85044
4221 Ponpatoc, Tucson, AZ 85718
926 E Mtn, Phoenix, AZ 85044
Associated Business Insect Diet An Drearing Institute Llc Insect Diet And Rearing Institute, Llc

Allen Cohen

Name / Names Allen Cohen
Age 92
Birth Date 1931
Also Known As Alan Cohen
Person 6120 5th St #A116, Tucson, AZ 85711
Phone Number 520-745-1347
Possible Relatives Leatrice Cohen
Previous Address 6120 5th St #116, Tucson, AZ 85711
6120 5th St #A114, Tucson, AZ 85711
6120 5th St, Tucson, AZ 85711
5101 8th St #8, Tucson, AZ 85711

Allen Cohen

Name / Names Allen Cohen
Age 100
Birth Date 1923
Also Known As Alan J Cohen
Person 1257 Palacio Dr, Phoenix, AZ 85014
Phone Number 602-230-0813
Possible Relatives
Previous Address 44292 PO Box, Phoenix, AZ 85064
3925 Camelback Rd #260, Phoenix, AZ 85018
44735 PO Box, Phoenix, AZ 85064
Field Rock, Farmington, CT 06032
2 Field Rock Rd, Farmington, CT 06032
1702 Tuckey Ln, Phoenix, AZ 85015
6625 17th Ave #2, Phoenix, AZ 85015
Email [email protected]
Associated Business Palacio Del Sol Improvement Association, Inc

Allen S Cohen

Name / Names Allen S Cohen
Age N/A
Person 8974 S ROUND ROCK ST, LITTLETON, CO 80126
Phone Number 303-470-6685

Allen M Cohen

Name / Names Allen M Cohen
Age N/A
Person 9311 W FLOYD PL, DENVER, CO 80227
Phone Number 303-988-3219

Allen C Cohen

Name / Names Allen C Cohen
Age N/A
Person 14150 HOLMES RD, COLORADO SPRINGS, CO 80908
Phone Number 719-495-0763

Allen Cohen

Name / Names Allen Cohen
Age N/A
Person 7 MARIE CIR, PORTLAND, CT 6480
Phone Number 860-342-4004

Allen E Cohen

Name / Names Allen E Cohen
Age N/A
Person 831 CANDLEWOOD LAKE RD S, NEW MILFORD, CT 6776
Phone Number 860-354-6446

Allen A Cohen

Name / Names Allen A Cohen
Age N/A
Person 1000 Airport Rd #23, Huntsville, AL 35802
Phone Number 205-883-6851

Allen A Cohen

Name / Names Allen A Cohen
Age N/A
Person PO BOX 617, NEDERLAND, CO 80466
Phone Number 303-258-7607

Allen M Cohen

Name / Names Allen M Cohen
Age N/A
Person 35 DEEPWOOD RD, SIMSBURY, CT 6070
Phone Number 860-651-3276

Allen C Cohen

Name / Names Allen C Cohen
Age N/A
Person 5622 N CALLE DE LA REINA, # N TUCSON, AZ 85718

Allen A Cohen

Name / Names Allen A Cohen
Age N/A
Person PO BOX 617, NEDERLAND, CO 80466

Allen X Cohen

Name / Names Allen X Cohen
Age N/A
Person 4638 S SLEEPY HOLLOW CIR, COLORADO SPRINGS, CO 80917

Allen X Cohen

Name / Names Allen X Cohen
Age N/A
Person 4638 SLEEPY HOLLOW CIR S, COLORADO SPRINGS, CO 80917

Allen Cohen

Name / Names Allen Cohen
Age N/A
Person PO BOX 404, PORTLAND, CT 6480

Allen C Cohen

Name / Names Allen C Cohen
Age N/A
Person 65708 PO Box, Tucson, AZ 85728
Associated Business INSECT DIET AND REARING RESEARCH, LLC INSECT DIET AND REARING RESEARCH, LLC INSECT DIET AND REARING INSTITUTE, LLC INSECT DIET AND REARING INSTITUTE, LLC

Allen M Cohen

Name / Names Allen M Cohen
Age N/A
Person 9103 VANDERBILT DR, # 307 NAPLES, FL 34108

Allen Cohen

Business Name Time Warner
Person Name Allen Cohen
Position company contact
State WA
Address 4725 116th St SW Mukilteo WA 98275-5300
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 425-315-9668

Allen Cohen

Business Name Surgicare Of Central Jersey
Person Name Allen Cohen
Position company contact
State NJ
Address 40 Stirling Rd Watchung NJ 07069-5900
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Fax Number 908-668-3139

Allen Cohen

Business Name Suberban Audio & Video
Person Name Allen Cohen
Position company contact
State PA
Address 1954 County Line Rd Huntingdon PA 16652
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Fax Number 215-364-2942

Allen Cohen

Business Name Stardust Salon Systems
Person Name Allen 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 702-733-6645
Fax Number 702-733-7687

Allen Cohen

Business Name Stardust Salon Systems
Person Name Allen Cohen
Position company contact
State NV
Address 5803 W Craig Rd Las Vegas NV 89130-2536
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 702-942-2782
Number Of Employees 2
Annual Revenue 719680

Allen Cohen

Business Name Smith Barney
Person Name Allen Cohen
Position company contact
State NY
Address 3225 E Lake Rd Canandaigua NY 14424-2352
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 585-393-1420
Fax Number 585-393-0494

ALLEN COHEN

Business Name STAT COUNTRY U.S.A., INC.
Person Name ALLEN COHEN
Position registered agent
Corporation Status Dissolved
Agent ALLEN COHEN 12233 W. OLYMPIC BLVD., STE 210, LOS ANGELES, CA 90064
Care Of 8522 NATIONAL BLVD., CULVER CITY, CA 90232
CEO JOANNE WAX8522 NATIONAL BLVD., CULVER CITY, CA 90232
Incorporation Date 1991-04-03

Allen Cohen

Business Name Ruby Digital Inc
Person Name Allen Cohen
Position company contact
State NY
Address 1393 Veterans Memorial Hw Hauppauge NY 11788-3066
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5045
SIC Description Computers, Peripherals, And Software
Phone Number 631-670-2700

Allen Cohen

Business Name Road Runner Foods
Person Name Allen Cohen
Position company contact
State TX
Address 1719 Eldridge Rd # C Sugar Land TX 77478-2567
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5149
SIC Description Groceries And Related Products, Nec
Phone Number 281-565-7902
Number Of Employees 11
Annual Revenue 10026720
Fax Number 281-565-7904

Allen Cohen

Business Name RBC Dain Rauscher
Person Name Allen Cohen
Position company contact
State NY
Address 23 North St # 1 Canandaigua NY 14424-1053
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 585-919-3280
Number Of Employees 5
Annual Revenue 451200

Allen Cohen

Business Name Preferred Medical Supply, Inc.
Person Name Allen Cohen
Position company contact
State KY
Address 225 Steedly Drive, Louisville, KY 40214
SIC Code 366998
Phone Number
Email [email protected]

ALLEN COHEN

Business Name PREMIERE AV MEDIA INC.
Person Name ALLEN COHEN
Position CEO
Corporation Status Active
Agent 17523 HIAWATHA STREET 17523 HIAWATHA STREET, GRANADA HILLS, CA 91344
Care Of ALLEN COHEN 17523 HIAWATHA STREET 17523 HIAWATHA STREET, GRANADA HILLS, CA 91344
CEO ALLEN COHEN 71523 HIAWATHA STREET 17523 HIAWATHA STREET, GRANADA HILLS, CA 91344
Incorporation Date 2012-01-13

ALLEN COHEN

Business Name PREMIERE AV MEDIA INC.
Person Name ALLEN COHEN
Position registered agent
Corporation Status Active
Agent ALLEN COHEN 17523 HIAWATHA STREET 17523 HIAWATHA STREET, GRANADA HILLS, CA 91344
Care Of ALLEN COHEN 17523 HIAWATHA STREET 17523 HIAWATHA STREET, GRANADA HILLS, CA 91344
CEO ALLEN COHEN71523 HIAWATHA STREET 17523 HIAWATHA STREET, GRANADA HILLS, CA 91344
Incorporation Date 2012-01-13

ALLEN COHEN

Business Name PREFERREDMEDICAL SUPPLY, INC.
Person Name ALLEN COHEN
Position company contact
State KY
Address 225 STEEDLY DR, LOUISVILLE, KY 40214
SIC Code 504712
Phone Number 502-368-0780
Email [email protected]

Allen Cohen

Business Name PDS Paint Inc
Person Name Allen Cohen
Position company contact
State PA
Address 715 Fountain Ave Lancaster PA 17601-4547
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3471
SIC Description Plating And Polishing
Phone Number 717-393-5838
Number Of Employees 11
Annual Revenue 856960
Fax Number 717-393-5839

Allen Cohen

Business Name Orinment Express
Person Name Allen Cohen
Position company contact
State PA
Address 3120 Milford Cir Hatboro PA 19040-3015
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec

Allen Cohen

Business Name Merit Data Systems Inc.
Person Name Allen Cohen
Position company contact
State NY
Address 77 Wensley Drive, Great Neck, NY 11020
SIC Code 911103
Phone Number
Email [email protected]

ALLEN COHEN

Business Name MAXIMUMPROFIT, LLC
Person Name ALLEN COHEN
Position Manager
State NV
Address 3965 E. PATRICK LANE 3965 E. PATRICK LANE, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC3912-1999
Creation Date 1999-05-28
Expiried Date 2499-05-28
Type Domestic Limited-Liability Company

ALLEN R COHEN

Business Name MAMA MILLIE'S, INC.
Person Name ALLEN R COHEN
Position Treasurer
State NV
Address 5344 SAGTIKOS ST. 5344 SAGTIKOS ST., LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8880-2003
Creation Date 2003-04-14
Type Domestic Corporation

ALLEN R COHEN

Business Name MAMA MILLIE'S, INC.
Person Name ALLEN R COHEN
Position Secretary
State NV
Address 5344 SAGTIKOS ST. 5344 SAGTIKOS ST., LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8880-2003
Creation Date 2003-04-14
Type Domestic Corporation

ALLEN R COHEN

Business Name MAMA MILLIE'S, INC.
Person Name ALLEN R COHEN
Position President
State NV
Address 5344 SAGTIKOS ST. 5344 SAGTIKOS ST., LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8880-2003
Creation Date 2003-04-14
Type Domestic Corporation

ALLEN J COHEN

Business Name M. COHEN AND SONS INC
Person Name ALLEN J COHEN
Position President
State NV
Address C/O SILVER STATE LEGAL 4625 WEST NEVSO DRIVE, C/O SILVER STATE LEGAL 4625 WEST NEVSO DRIVE,, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0020572009-4
Creation Date 2009-01-14
Type Foreign Corporation

Allen Cohen

Business Name Lockwood Financial Svc Inc
Person Name Allen Cohen
Position company contact
State NY
Address 405 Park Ave # 802 New York NY 10022-9418
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 212-758-6780
Number Of Employees 25
Annual Revenue 9177000
Fax Number 212-758-6788

ALLEN COHEN

Business Name LINOLAND, INC.
Person Name ALLEN COHEN
Position registered agent
Corporation Status Dissolved
Agent ALLEN COHEN 12233 W. OLYMPIC BLVD., STE 210, LOS ANGELES, CA 90064
Care Of 8522 NATIONAL BLVD., CULVER CITY, CA 90232
CEO JOANNE WAX8522 NATIONAL BLVD., CULVER CITY, CA 90232
Incorporation Date 1991-04-03

Allen Cohen

Business Name Kearny Scrap Metal Company
Person Name Allen Cohen
Position company contact
State NJ
Address 478 Schuyler Ave Kearny NJ 07032-4100
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 201-991-0432

Allen Cohen

Business Name Greenleaf Realty Inc
Person Name Allen Cohen
Position company contact
State MN
Address 13099 Ferris CT Saint Paul MN 55124-8138
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 952-431-3726

Allen Cohen

Business Name Graphics & Design
Person Name Allen Cohen
Position company contact
State FL
Address 1723 W Kennedy Blvd Tampa FL 33606-1859
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2791
SIC Description Typesetting
Phone Number 813-254-9444
Email [email protected]
Number Of Employees 9
Annual Revenue 1089000
Fax Number 813-254-9445
Website www.g-d.com

Allen Cohen

Business Name Grafx
Person Name Allen Cohen
Position company contact
State FL
Address 500 N Westshore Blvd #420, Tampa, FL 33609
SIC Code 573407
Phone Number
Email [email protected]

ALLEN COHEN

Business Name GLOBAL TRADE LLC
Person Name ALLEN COHEN
Position Mmember
State UT
Address 2494 E OAK GROVE DR 2494 E OAK GROVE DR, SANDY, UT 84092
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10558-2000
Creation Date 2000-11-01
Expiried Date 2500-11-01
Type Domestic Limited-Liability Company

Allen Cohen

Business Name Food & Beverage Distrs Texas
Person Name Allen Cohen
Position company contact
State TX
Address 1719 Eldridge Rd Sugar Land TX 77478-2592
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 281-565-7700

Allen Cohen

Business Name Designer Table Pads
Person Name Allen Cohen
Position company contact
State NY
Address 38 Clark Rd Port Jefferson Station NY 11776-3224
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number

Allen Cohen

Business Name Community Radiology Associates Inc
Person Name Allen Cohen
Position company contact
State MD
Address 15245 Shady Grv C125, Rockville, MD 20850
Email [email protected]
Title Radiology

Allen Cohen

Business Name Communication Components Inc
Person Name Allen Cohen
Position company contact
State NJ
Address 89 Leuning St Ste 2 South Hackensack NJ 07606-1326
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 201-342-3338

Allen Cohen

Business Name Colossal Caterers
Person Name Allen Cohen
Position company contact
State NV
Address 5516 Boulder Hwy # 2f Las Vegas NV 89122-6000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 702-898-1471
Number Of Employees 2
Annual Revenue 77600

Allen Cohen

Business Name Cohen graphics
Person Name Allen Cohen
Position company contact
State GA
Address 2129 Lakeview Drive - Waycross, SAVANNAH, 31499 GA
Phone Number
Email [email protected]

Allen Cohen

Business Name Circle K
Person Name Allen Cohen
Position company contact
State FL
Address 9097 Starkey Rd Seminole FL 33777-2435
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 727-391-5009

ALLEN COHEN

Business Name COMMUNICATION COMPONENTS, INC.
Person Name ALLEN COHEN
Position registered agent
State GA
Address 89 LEUNING ST., South NaCKENSACK, GA 07606
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-05-04
Entity Status Active/Owes Current Year AR
Type Secretary

ALLEN COHEN

Business Name COMMUNICATION COMPONENT SYSTEMS, INC.
Person Name ALLEN COHEN
Position registered agent
State NJ
Address 89 LEUNING STREET, South Hackensack, NJ 07606
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-06-30
Entity Status Active/Owes Current Year AR
Type CEO

ALLEN COHEN

Business Name COHEN-FRIED LTD.
Person Name ALLEN COHEN
Position Mmember
State NV
Address 1215 EAST SAHARA AVE. 1215 EAST SAHARA AVE., LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3233-1997
Creation Date 1997-08-22
Expiried Date 2027-08-22
Type Domestic Limited-Liability Company

ALLEN COHEN

Business Name CO-STAR BEAUTY SUPPLY, INC.
Person Name ALLEN COHEN
Position President
State NV
Address 3965 E PATRICK LN 3965 E PATRICK LN, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3918-1990
Creation Date 1990-05-02
Type Domestic Corporation

ALLEN COHEN

Business Name CO-STAR BEAUTY SUPPLY, INC.
Person Name ALLEN COHEN
Position Secretary
State NV
Address 3965 E PATRICK LN 3965 E PATRICK LN, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3918-1990
Creation Date 1990-05-02
Type Domestic Corporation

ALLEN COHEN

Business Name CO-STAR BEAUTY SUPPLY, INC.
Person Name ALLEN COHEN
Position Treasurer
State NV
Address 3965 E PATRICK LN 3965 E PATRICK LN, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3918-1990
Creation Date 1990-05-02
Type Domestic Corporation

ALLEN COHEN

Business Name CO-STAR BEAUTY SUPPLY, INC.
Person Name ALLEN COHEN
Position Director
State NV
Address 3965 E PATRICK LN 3965 E PATRICK LN, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3918-1990
Creation Date 1990-05-02
Type Domestic Corporation

ALLEN COHEN

Business Name CO-STAR BEAUTY SUPPLY, INC.
Person Name ALLEN COHEN
Position registered agent
Corporation Status Suspended
Agent ALLEN COHEN 410 N. HARWOOD ST., ORANGE, CA 92666
Care Of 1401 N. DECATUR, LAS VEGAS, NV 89108
CEO ILA COHEN1401 N. DECATUR, LAS VEGAS, NV 89108
Incorporation Date 1963-05-23

Allen Cohen

Business Name Big Als Self-Storage Inc
Person Name Allen Cohen
Position company contact
State ME
Address P.O. BOX 720 Boothbay Harbor ME 04538-0720
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 207-633-3860

Allen Cohen

Business Name Big Al's Self Storage Inc
Person Name Allen Cohen
Position company contact
State ME
Address Route 27 Boothbay ME 04537-0000
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 207-633-3860
Number Of Employees 2
Annual Revenue 254520

Allen Cohen

Business Name Big Al's
Person Name Allen Cohen
Position company contact
State ME
Address RR 1 Wiscasset ME 04578-0000
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 207-882-6423
Number Of Employees 18
Annual Revenue 1999200
Fax Number 207-882-5225

Allen Cohen

Business Name Belo Corp.
Person Name Allen Cohen
Position company contact
State TX
Address 400 S Record St Ste 600, Dallas, TX
Phone Number
Email [email protected]
Title Assistant VP HR

ALLEN R COHEN

Business Name BIG AL, INC.
Person Name ALLEN R COHEN
Position Secretary
State NV
Address 5344 SAGTIKOS ST 5344 SAGTIKOS ST, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3936-2004
Creation Date 2004-02-18
Type Domestic Corporation

ALLEN R COHEN

Business Name BIG AL, INC.
Person Name ALLEN R COHEN
Position President
State NV
Address 5344 SAGTIKOS ST 5344 SAGTIKOS ST, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3936-2004
Creation Date 2004-02-18
Type Domestic Corporation

Allen Cohen

Business Name Allen J Cohen & Assoc Inc
Person Name Allen Cohen
Position company contact
State FL
Address 4626 Mirabella Ct St Pete Beach FL 33706-2577
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 727-360-7672
Number Of Employees 1
Annual Revenue 164220

Allen Cohen

Business Name Allen Cohen Consulting
Person Name Allen Cohen
Position company contact
State VT
Address 379 Waterman Rd Putney VT 05346-9786
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 802-387-2518

Allen Cohen

Business Name Allen Cohen
Person Name Allen Cohen
Position company contact
State NJ
Address 89 Leuning St., S. Huckensack, NJ 7606
SIC Code 822101
Phone Number
Email [email protected]

Allen Cohen

Business Name Adcomm Inc
Person Name Allen Cohen
Position company contact
State NJ
Address 89 Leuning St Ste 9 South Hackensack NJ 07606-1335
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3679
SIC Description Electronic Components, Nec
Phone Number 201-342-6349

Allen Cohen

Business Name A S Cohen Inc
Person Name Allen Cohen
Position company contact
State IL
Address 232 Arrowwood Dr Northbrook IL 60062-1039
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 847-498-4577

ALLEN COHEN

Business Name "RANDIALLEN LTD."
Person Name ALLEN COHEN
Position Manager
State NV
Address 3965 E PATRICK LN 3965 E PATRICK LN, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC3937-1997
Creation Date 1997-10-09
Expiried Date 2027-10-09
Type Domestic Limited-Liability Company

ALLEN S COHEN

Person Name ALLEN S COHEN
Filing Number 801303737
Position VICE PRESIDENT
State TX
Address 1719 ELDRIDGE, SUGAR LAND TX 77478

ALLEN COHEN

Person Name ALLEN COHEN
Filing Number 74312500
Position DIRECTOR
State TX
Address 9714 RIDDLEWOOD, HOUSTON TX 77025

ALLEN COHEN

Person Name ALLEN COHEN
Filing Number 801157077
Position DIRECTOR
State NJ
Address 7 CHARLDEN DR, SADDLE RIVER NJ 07458

ALLEN COHEN

Person Name ALLEN COHEN
Filing Number 801157077
Position MANAGING MEMBER
State NJ
Address 7 CHARLDEN DR, SADDLE RIVER NJ 07458

ALLEN S COHEN

Person Name ALLEN S COHEN
Filing Number 801055005
Position DIRECTOR
State TX
Address 1719 ELDRIDGE, SUGAR LAND TX 77478

ALLEN S COHEN

Person Name ALLEN S COHEN
Filing Number 801055005
Position PRESIDENT
State TX
Address 1719 ELDRIDGE, SUGAR LAND TX 77478

ALLEN COHEN

Person Name ALLEN COHEN
Filing Number 162304600
Position Director
State TX
Address 1719 ELDRIDGE RD STE C, Sugar Land TX 77478 2567

ALLEN COHEN

Person Name ALLEN COHEN
Filing Number 5484006
Position PRESIDENT

ALLEN S COHEN

Person Name ALLEN S COHEN
Filing Number 801303737
Position SECRETARY
State TX
Address 1719 ELDRIDGE, SUGAR LAND TX 77478

ALLEN COHEN

Person Name ALLEN COHEN
Filing Number 74312500
Position PRESIDENT
State TX
Address 9714 RIDDLEWOOD, HOUSTON TX 77025

Cohen Allen J

State MA
Calendar Year 2018
Employer City of Boston
Job Title School Psychologist(1)
Name Cohen Allen J
Annual Wage $123,482

Cohen Allen J

State MA
Calendar Year 2017
Employer School District of Boston
Job Title School Psychologist(1)
Name Cohen Allen J
Annual Wage $107,981

Cohen Allen J

State MA
Calendar Year 2017
Employer City of Boston
Job Title Bps Brighton High - School Psychologist(1)
Name Cohen Allen J
Annual Wage $110,571

Cohen Allen J

State MA
Calendar Year 2016
Employer City Of Boston
Job Title School Psychologist(1)
Name Cohen Allen J
Annual Wage $106,672

Cohen Allen J

State MA
Calendar Year 2015
Employer School District Of Boston
Job Title School Psychologist(1)
Name Cohen Allen J
Annual Wage $104,514

Cohen Allen J

State MA
Calendar Year 2015
Employer City Of Boston
Job Title School Psychologist
Name Cohen Allen J
Annual Wage $109,620

Cohen Allen H

State NY
Calendar Year 2018
Employer Suny College Of Optometry (28580)
Name Cohen Allen H
Annual Wage $89,455

Cohen Allen H

State NY
Calendar Year 2018
Employer Suny College Of Optometry
Job Title Clinical Profesor 12M
Name Cohen Allen H
Annual Wage $94,473

Cohen Allen H

State NY
Calendar Year 2017
Employer Suny College Of Optometry (28580)
Name Cohen Allen H
Annual Wage $88,981

Cohen Allen H

State NY
Calendar Year 2017
Employer Suny College Of Optometry
Job Title Clinical Profesor 12M
Name Cohen Allen H
Annual Wage $90,180

Cohen Allen H

State NY
Calendar Year 2016
Employer Suny College Of Optometry (28580)
Name Cohen Allen H
Annual Wage $86,930

Cohen Allen H

State NY
Calendar Year 2016
Employer Suny College Of Optometry
Job Title Clinical Profesor 12m
Name Cohen Allen H
Annual Wage $85,600

Cohen Allen H

State NY
Calendar Year 2015
Employer Suny College Of Optometry (28580)
Name Cohen Allen H
Annual Wage $80,134

Cohen Allen H

State NY
Calendar Year 2015
Employer Suny College Of Optometry
Job Title Clinical Profesor 12m
Name Cohen Allen H
Annual Wage $82,043

Cohen Allen

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Bus Driver
Name Cohen Allen
Annual Wage $23,937

Allen L Cohen

Name Allen L Cohen
Address 24 Gardner St Chelsea MA 02150 APT 2-2544
Telephone Number 617-650-3430
Mobile Phone 617-650-3430
Email [email protected]
Gender Male
Date Of Birth 1951-08-21
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Allen Cohen

Name Allen Cohen
Address 91 Corbin Rd Hamden CT 06517 -2909
Phone Number 203-288-5011
Email [email protected]
Gender Male
Date Of Birth 1944-08-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Allen D Cohen

Name Allen D Cohen
Address 1421 Henrietta St Birmingham MI 48009 -1908
Phone Number 248-642-6587
Mobile Phone 248-890-9177
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Allen S Cohen

Name Allen S Cohen
Address 8974 S Round Rock St Littleton CO 80126 -2220
Phone Number 303-470-6685
Gender Male
Date Of Birth 1958-05-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Allen Cohen

Name Allen Cohen
Address 919 S Alkire St Lakewood CO 80228-3109 -3109
Phone Number 303-716-4870
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Allen Cohen

Name Allen Cohen
Address 3225 S Garrison St Denver CO 80227 APT 18-4653
Phone Number 303-818-6231
Mobile Phone 303-818-6231
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Allen M Cohen

Name Allen M Cohen
Address 9311 W Floyd Pl Denver CO 80227 -4414
Phone Number 303-988-3219
Gender Male
Date Of Birth 1939-02-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Allen Cohen

Name Allen Cohen
Address 7912 Hibiscus Cir Fort Lauderdale FL 33321 APT 15-2129
Phone Number 305-682-1657
Email [email protected]
Gender Male
Date Of Birth 1940-08-18
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $20,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Allen W Cohen

Name Allen W Cohen
Address 1856 W Queens Ct Crofton MD 21114 -2629
Phone Number 410-721-2111
Email [email protected]
Gender Male
Date Of Birth 1949-01-15
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 1001
Education Completed High School
Language English

Allen B Cohen

Name Allen B Cohen
Address 6303 Pitch Pine Ct Sykesville MD 21784 -4923
Phone Number 410-795-6248
Gender Male
Date Of Birth 1948-07-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Allen M Cohen

Name Allen M Cohen
Address 12826 N 130th Pl Scottsdale AZ 85259 -3550
Phone Number 480-451-1244
Gender Male
Date Of Birth 1936-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Allen W Cohen

Name Allen W Cohen
Address 1605 Rnssnc Cmns Blvd Boynton Beach FL 33426-8200 APT 330-8286
Phone Number 561-736-0112
Gender Male
Date Of Birth 1935-09-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Allen Cohen

Name Allen Cohen
Address 14150 Holmes Rd Colorado Springs CO 80908 -3307
Phone Number 719-439-5038
Telephone Number 719-439-5038
Mobile Phone 719-439-5038
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Allen Cohen

Name Allen Cohen
Address 1505 Sea Gull Dr S Saint Petersburg FL 33707 -3836
Phone Number 727-343-3798
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $30,000
Range Of New Credit 1001
Education Completed High School
Language English

Allen J Cohen

Name Allen J Cohen
Address 23 Barefoot Hill Rd Sharon MA 02067 -2801
Phone Number 781-793-7912
Gender Male
Date Of Birth 1956-11-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Allen S Cohen

Name Allen S Cohen
Address 232 Arrowwood Dr Northbrook IL 60062 -1039
Phone Number 847-498-4565
Mobile Phone 847-508-7945
Email [email protected]
Gender Male
Date Of Birth 1934-08-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

Allen R Cohen

Name Allen R Cohen
Address 1712 Somerset Ln Mundelein IL 60060 -5363
Phone Number 847-791-7669
Mobile Phone 847-566-7690
Email [email protected]
Gender Male
Date Of Birth 1963-04-18
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Allen Cohen

Name Allen Cohen
Address 7 Marie Cir Portland CT 06480 -1677
Phone Number 860-342-4004
Email [email protected]
Gender Male
Date Of Birth 1929-01-24
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Allen E Cohen

Name Allen E Cohen
Address 831 Candlewood Lake Rd S New Milford CT 06776 -4733
Phone Number 860-354-6446
Gender Male
Date Of Birth 1934-01-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Allen R Cohen

Name Allen R Cohen
Address 316 Indian Wells Ave Kissimmee FL 34759 -3683
Phone Number 863-852-7337
Gender Male
Date Of Birth 1948-05-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Allen E Cohen

Name Allen E Cohen
Address 1860 Century Hill St Platte City MO 64079 -7501
Phone Number 912-285-2460
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Allen Cohen

Name Allen Cohen
Address 2025 Ne 6th Ter Fort Lauderdale FL 33305 -2135
Phone Number 954-566-6235
Email [email protected]
Gender Male
Date Of Birth 1936-12-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

COHEN, ALLEN

Name COHEN, ALLEN
Amount 2500.00
To Sam Rohrer (R)
Year 2012
Transaction Type 15
Filing ID 12020291120
Application Date 2012-03-12
Contributor Occupation PRESIDENT
Contributor Employer M. COHEN AND SONS
Organization Name M Cohen & Sons
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Rohrer for Senate
Seat federal:senate

COHEN, ALLEN MR

Name COHEN, ALLEN MR
Amount 2400.00
To Pat Toomey (R)
Year 2010
Transaction Type 15
Filing ID 11020111743
Application Date 2010-10-25
Contributor Occupation VICE PRESIDENT
Contributor Employer M. COHEN & SONS
Organization Name M Cohen & Sons
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Toomey for Senate
Seat federal:senate

COHEN, ALLEN

Name COHEN, ALLEN
Amount 2000.00
To Tom Reynolds (R)
Year 2006
Transaction Type 15
Filing ID 26990221867
Application Date 2005-12-12
Contributor Occupation Optometrist
Contributor Employer Cohen, Soden, Gnadt & McGovern
Organization Name Cohen, Soden et al
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address Cohen Soden Gnadt & Mcgovern 624 Hawki RONKONKOMA NY

COHEN, ALLEN

Name COHEN, ALLEN
Amount 1600.00
To ADOLPH JR, WILLIAM F
Year 2006
Application Date 2006-08-23
Recipient Party R
Recipient State PA
Seat state:lower
Address 827 CASTLEFINN LN BRYN MAWR PA

COHEN, ALLEN

Name COHEN, ALLEN
Amount 1000.00
To Curt Weldon (R)
Year 2006
Transaction Type 15
Filing ID 26930464149
Application Date 2006-07-20
Contributor Occupation Vice President
Contributor Employer M. Cohen & Sons
Organization Name M Cohen & Sons
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Weldon for Congress Cmte
Seat federal:house
Address 827 Castlefinn Lane BRYN MAWR PA

COHEN, ALLEN T DR

Name COHEN, ALLEN T DR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26940506734
Application Date 2006-09-25
Contributor Occupation Doctor
Contributor Employer Allen T. Cohen, PC
Organization Name Allen T Cohen Pc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1052 Liberty Ave BROOKLYN NY

COHEN, ALLEN B

Name COHEN, ALLEN B
Amount 250.00
To ORTIZ, FELIX W
Year 2010
Application Date 2010-06-16
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Organization Name SELF-EMPLOYED
Recipient Party D
Recipient State NY
Seat state:lower
Address 10 BERYL CT KENDALL PARK NJ

COHEN, ALLEN B

Name COHEN, ALLEN B
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 11930293519
Application Date 2010-12-07
Contributor Occupation Consultant
Contributor Employer ABC Consultants
Organization Name Abc Consultants
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 10 Beryl Ct KENDALL PARK NJ

COHEN, ALLEN M & ANN M

Name COHEN, ALLEN M & ANN M
Amount 200.00
To KUKOVICH, ALLEN
Year 2004
Application Date 2003-11-21
Recipient Party D
Recipient State PA
Seat state:upper
Address 9661 DEERFIELD DR NORTH HUNTINGDON PA

COHEN, ALLEN

Name COHEN, ALLEN
Amount 100.00
To LEGUM, JUDD
Year 2010
Application Date 2009-09-09
Recipient Party D
Recipient State MD
Seat state:lower
Address 1856 W QUEENS CT CROFTON MD

COHEN, ALLEN

Name COHEN, ALLEN
Amount 30.00
To GWALTNEY, JOHN
Year 2010
Application Date 2010-01-22
Recipient Party D
Recipient State MO
Seat state:lower
Address 3500 ST CHRISTOPHER ST ANN MO

COHEN W ALLEN & COHEN L JUDITH

Name COHEN W ALLEN & COHEN L JUDITH
Address 10 President Point Drive Annapolis MD 21403
Value 242500
Landvalue 242500
Buildingvalue 242600

ALLEN COHEN

Name ALLEN COHEN
Address 1830 S Ocean Drive #1203 Hallandale FL 33009
Value 53790
Landvalue 53790
Buildingvalue 484070

ALLEN C COHEN & JACQUELINE L COHEN

Name ALLEN C COHEN & JACQUELINE L COHEN
Address 105 Cabernet Circle Cary NC 27511
Value 95400
Landvalue 95400
Buildingvalue 305445

ALLEN B COHEN

Name ALLEN B COHEN
Address 473 Jefferson Boulevard Staten Island NY 10312
Value 696000
Landvalue 9959

ALLEN B COHEN

Name ALLEN B COHEN
Address 473 JEFFERSON BOULEVARD, NY 10312
Value 585000
Full Value 585000
Block 6239
Lot 7
Stories 2.7

COHEN EILEEN & ALLEN R/S

Name COHEN EILEEN & ALLEN R/S
Physical Address CURRY LN, JACKSONVILLE, FL 32207
Owner Address P O BOX 883, CARNELIAN BAY, CA 96140
County Duval
Land Code Vacant Residential
Address CURRY LN, JACKSONVILLE, FL 32207

COHEN ALLEN Z

Name COHEN ALLEN Z
Physical Address 3615 CORDGRASS DR, VALRICO, FL 33596
Owner Address 3615 CORDGRASS DR, VALRICO, FL 33596
Ass Value Homestead 238948
Just Value Homestead 248735
County Hillsborough
Year Built 2001
Area 3261
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3615 CORDGRASS DR, VALRICO, FL 33596

COHEN ALLEN W &

Name COHEN ALLEN W &
Physical Address 1605 RENAISSANCE COMMONS BLVD UNIT 330, BOYNTON BEACH, FL 33426
Owner Address 1605 RENAISSANCE COMMONS BLVD UNIT 330, BOYNTON BEACH, FL 33426
Ass Value Homestead 51500
Just Value Homestead 51500
County Palm Beach
Year Built 2007
Area 811
Land Code Condominiums
Address 1605 RENAISSANCE COMMONS BLVD UNIT 330, BOYNTON BEACH, FL 33426

ALLEN COHEN & CAROL COHEN

Name ALLEN COHEN & CAROL COHEN
Address 1505 S Sea Gull Drive St. Petersburg FL 33707
Value 162917
Landvalue 223699
Type Residential
Price 300

COHEN ALLEN W &

Name COHEN ALLEN W &
Physical Address 9638 DOVETREE ISLE DR, BOYNTON BEACH, FL 33473
Owner Address 9638 DOVETREE ISLE DR, BOYNTON BEACH, FL 33473
Ass Value Homestead 428068
Just Value Homestead 428068
County Palm Beach
Year Built 2011
Area 3103
Land Code Single Family
Address 9638 DOVETREE ISLE DR, BOYNTON BEACH, FL 33473

COHEN ALLEN R

Name COHEN ALLEN R
Physical Address 316 INDIAN WELLS AVE, POINCIANA, FL 34759
Owner Address 316 INDIAN WELLS AVE, POINCIANA, FL 34759
Ass Value Homestead 159773
Just Value Homestead 169967
County Polk
Year Built 2006
Area 3137
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 316 INDIAN WELLS AVE, POINCIANA, FL 34759

COHEN ALLEN L

Name COHEN ALLEN L
Physical Address 299 SW 7TH ST, BOCA RATON, FL 33432
Owner Address 1200 S OCEAN BLVD # 7C, BOCA RATON, FL 33432
County Palm Beach
Year Built 1972
Area 605
Land Code Condominiums
Address 299 SW 7TH ST, BOCA RATON, FL 33432

COHEN ALLEN JEROME

Name COHEN ALLEN JEROME
Physical Address 529 W WINNEMISSETT AV, DELAND, FL 32720
County Volusia
Land Code Vacant Residential
Address 529 W WINNEMISSETT AV, DELAND, FL 32720

COHEN ALLEN I

Name COHEN ALLEN I
Physical Address 1401 E CHERRY ST, PLANT CITY, FL 33563
Owner Address 1401 E CHERRY ST, PLANT CITY, FL 33563
Ass Value Homestead 41913
Just Value Homestead 41913
County Hillsborough
Year Built 1954
Area 1248
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1401 E CHERRY ST, PLANT CITY, FL 33563

COHEN ALLEN &

Name COHEN ALLEN &
Physical Address 19811 TIMBERBLUFF DR, LAND O LAKES, FL 34638
Owner Address MACARTHUR DANIELLE & MICHAEL J, LAND O LAKES, FL 34638
Ass Value Homestead 96702
Just Value Homestead 96702
County Pasco
Year Built 2007
Area 2238
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 19811 TIMBERBLUFF DR, LAND O LAKES, FL 34638

COHEN ALLEN &

Name COHEN ALLEN &
Physical Address 9729 SILLS DR E, BOYNTON BEACH, FL 33437
Owner Address 3 MAGNOLIA DR, PURCHASE, NY 10577
County Palm Beach
Year Built 1992
Area 1601
Land Code Condominiums
Address 9729 SILLS DR E, BOYNTON BEACH, FL 33437

COHEN ALLEN S

Name COHEN ALLEN S
Physical Address 6517 SW 84TH PLACE RD, OCALA, FL 34476
Owner Address 6517 SW 84TH PLACE RD, OCALA, FL 34476
Ass Value Homestead 76273
Just Value Homestead 76273
County Marion
Year Built 1993
Area 1725
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6517 SW 84TH PLACE RD, OCALA, FL 34476

Cohen Allen

Name Cohen Allen
Physical Address 2151 SW LEAFY RD, Port Saint Lucie, FL 34953
Owner Address 2151 SW Leafy Rd, Port St Lucie, FL 34953
Ass Value Homestead 88784
Just Value Homestead 92700
County St. Lucie
Year Built 1998
Area 2046
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2151 SW LEAFY RD, Port Saint Lucie, FL 34953

ALLEN COHEN & DIANE COHEN

Name ALLEN COHEN & DIANE COHEN
Address 9729 E Sills Drive Unit 201 West Palm Beach FL
Value 103355
Usage Condominium

ALLEN COHEN & ELIZABETH COHEN

Name ALLEN COHEN & ELIZABETH COHEN
Address 3120 Milford Circle Hatboro PA 19040
Value 219800
Landarea 20,990 square feet
Basement Full

COHEN W ALLEN & COHEN L JUDITH

Name COHEN W ALLEN & COHEN L JUDITH
Address 1856 Queens Court Crofton MD 21114
Value 183600
Landvalue 183600
Buildingvalue 289900
Airconditioning yes

COHEN ORAN ERIC & BERNSTEIN CARYN COHEN & 201 ALLEN RD SUITE 300

Name COHEN ORAN ERIC & BERNSTEIN CARYN COHEN & 201 ALLEN RD SUITE 300
Address 5028 South Atlanta Road Smyrna GA
Value 157500
Landvalue 157500
Buildingvalue 342500
Landarea 46,174 square feet
Type Commercial; Lots less than 5 acres and greater than 1 acre
Price 10581

COHEN ORAN ERIC & BERNSTEIN CARYN COHEN & 201 ALLEN RD SUITE 300

Name COHEN ORAN ERIC & BERNSTEIN CARYN COHEN & 201 ALLEN RD SUITE 300
Address 5020 South Atlanta Road Smyrna GA
Value 223400
Landvalue 223400
Buildingvalue 517800
Landarea 71,003 square feet
Type Commercial; Lots less than 5 acres and greater than 1 acre
Price 126988

COHEN J RONALD & COHEN ALLEN RONALD ETAL

Name COHEN J RONALD & COHEN ALLEN RONALD ETAL
Address 4 Alden Lane Annapolis MD 21401
Value 3198600
Landvalue 3198600
Buildingvalue 959500
Airconditioning yes

ALLEN Z AND SHEILA A COHEN

Name ALLEN Z AND SHEILA A COHEN
Address 3615 Cordgrass Drive Valrico FL 33596
Value 39367
Landvalue 39367
Usage Single Family Residential

ALLEN SCOTT COHEN

Name ALLEN SCOTT COHEN
Address 15120 Bernadette Court Chantilly VA
Value 176000
Landvalue 176000
Buildingvalue 204490
Landarea 15,304 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

ALLEN COHEN & ELAINE B COHEN

Name ALLEN COHEN & ELAINE B COHEN
Address 7568 Trailwind Drive Cincinnati OH 45242
Value 62000
Landvalue 62000

ALLEN S COHEN & DANA MAE COHEN

Name ALLEN S COHEN & DANA MAE COHEN
Address 106 S Fir Avenue Virginia Beach VA
Value 147200
Landvalue 147200
Buildingvalue 91500
Type Lot
Price 31050

ALLEN J COHEN

Name ALLEN J COHEN
Address 5459 Rockbridge Road Stone Mountain GA 30088
Value 15400
Landvalue 15400
Buildingvalue 91300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 75000

ALLEN I COHEN & GALE COHEN

Name ALLEN I COHEN & GALE COHEN
Address 31 Pin Oak Drive Lawrenceville NJ
Value 103500
Landvalue 103500
Buildingvalue 98500

ALLEN I AND CARYL E COHEN

Name ALLEN I AND CARYL E COHEN
Address 1401 E Cherry Street Plant City FL 33563
Value 8100
Landvalue 8100
Usage Single Family Residential

ALLEN F COHEN & ELLEN I COHEN

Name ALLEN F COHEN & ELLEN I COHEN
Address 1 Oak Hill Court Reisterstown MD
Value 152890
Landvalue 152890
Airconditioning yes

ALLEN EDWARD COHEN & LORI ANN COHEN

Name ALLEN EDWARD COHEN & LORI ANN COHEN
Address 37145 Independence Court Solon OH 44139
Value 47600
Usage Single Family Dwelling

ALLEN COHEN & JEAN COHEN

Name ALLEN COHEN & JEAN COHEN
Address 1001 White Spruce Lane Sykesville MD
Value 100000
Landvalue 100000
Buildingvalue 117900
Landarea 3,920 square feet
Airconditioning yes
Numberofbathrooms 1

ALLEN JEROME COHEN

Name ALLEN JEROME COHEN
Address 529 W Winnemissett Avenue De-Land FL
Value 5849
Landvalue 5849
Type Unqualified
Price 12010

COHEN ALLEN

Name COHEN ALLEN
Physical Address 2706 RIVKIN DR, KISSIMMEE, FL 34758
Owner Address 621 SHEAFE RD LOT 183, POUGHKEEPSIE, NY 12601
County Osceola
Year Built 2006
Area 2294
Land Code Mobile Homes
Address 2706 RIVKIN DR, KISSIMMEE, FL 34758

Allen S. Cohen

Name Allen S. Cohen
Doc Id 08305941
City Saddle River NJ
Designation us-only
Country US

Allen Jay Cohen

Name Allen Jay Cohen
Doc Id 08153171
City St. Pete Beach FL
Designation us-only
Country US

Allen Jay Cohen

Name Allen Jay Cohen
Doc Id 07597914
City St. Pete Beach FL
Designation us-only
Country US

Allen C. Cohen

Name Allen C. Cohen
Doc Id 08025552
City Tucson AZ
Designation us-only
Country US

Allen Cohen

Name Allen Cohen
Doc Id 07024231
City Saddle River NJ
Designation us-only
Country US

ALLEN COHEN

Name ALLEN COHEN
Type Voter
State HI
Address 97 ALAHELE PL, KIHEI, HI 96753
Phone Number 808-283-8620
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Voter
State VA
Address 106 S FIR AVE, VIRGINIA BCH, VA 23452
Phone Number 757-748-4495
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Independent Voter
State PA
Address 75 SIGNAL HILL RD, HOLLAND, PA 18966
Phone Number 732-319-8761
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Voter
State FL
Address 639 14TH AVE S, SAINT PETERSBURG, FL 33701
Phone Number 727-754-4488
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Republican Voter
State FL
Address 919 16TH AV NORTH, SAINT PETERSBURG, FL 33704
Phone Number 727-408-0728
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Republican Voter
State CO
Address 14150 HOLMES RD, COLORADO SPRINGS, CO 80908
Phone Number 719-439-5038
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Voter
State NY
Address 120 CABRINI BLVD APT 59, NEW YORK, NY 10033
Phone Number 631-897-9076
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Voter
State NY
Address 1 MAPLE AVE APT 205, PATCHOGUE, NY 11772
Phone Number 631-872-8000
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Independent Voter
State NY
Address PO BOX 305, COMMACK, NY 11725
Phone Number 631-543-6690
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Democrat Voter
State IL
Address 1319 COVENTRY LN, NORTHBROOK, IL 60062
Phone Number 618-698-9770
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Voter
State MA
Address 24 GARDNER ST APT 2, CHELSEA, MA 2150
Phone Number 617-650-3430
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Republican Voter
State PA
Address 827 CASTLEFINN LN, BRYN MAWR, PA 19010
Phone Number 610-428-8628
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Independent Voter
State FL
Address 23411 MIRABELLA CIR S, BOCA RATON, FL 33433
Phone Number 561-635-1910
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Voter
State NY
Address 1887 EDWARD LN, MERRICK, NY 11566
Phone Number 516-655-9865
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Republican Voter
State CO
Address 3225 S GARRISON ST APT 18, LAKEWOOD, CO 80227
Phone Number 303-818-6231
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Democrat Voter
State MI
Address 1421 HENRIETTA ST, BIRMINGHAM, MI 48009
Phone Number 248-890-9177
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Republican Voter
State MI
Address 15855 ADDISON ST, SOUTHFIELD, MI 48075
Phone Number 248-408-3719
Email Address [email protected]

ALLEN COHEN

Name ALLEN COHEN
Type Voter
State NJ
Address 7 CHARLDEN DR, SADDLE RIVER, NJ 7458
Phone Number 201-725-1889
Email Address [email protected]

Allen S Cohen

Name Allen S Cohen
Visit Date 4/13/10 8:30
Appointment Number U44117
Type Of Access VA
Appt Made 10/3/12 0:00
Appt Start 10/12/12 7:30
Appt End 10/12/12 23:59
Total People 273
Last Entry Date 10/3/12 19:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Allen I Cohen

Name Allen I Cohen
Visit Date 4/13/10 8:30
Appointment Number U25594
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/16/2011 8:30
Appt End 7/16/2011 23:59
Total People 338
Last Entry Date 7/12/2011 13:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

ALLEN COHEN

Name ALLEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U44331
Type Of Access VA
Appt Made 9/24/10 16:41
Appt Start 10/7/10 7:30
Appt End 10/7/10 23:59
Total People 347
Last Entry Date 9/24/10 16:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

ALLEN COHEN

Name ALLEN COHEN
Car TOYOTA RAV4
Year 2010
Address 3120 Milford Cir, Hatboro, PA 19040-3015
Vin 2T3DK4DV3AW035945
Phone 215-443-5188

ALLEN COHEN

Name ALLEN COHEN
Car CHEVROLET IMPALA
Year 2007
Address 5 MURANO RD, MANCHESTER TW, NJ 08759-8118
Vin 2G1WT58K179405068

ALLEN COHEN

Name ALLEN COHEN
Car HONDA CR-V
Year 2007
Address 420 Thelma Ave, Dayton, OH 45415-2141
Vin JHLRE48737C060397

ALLEN COHEN

Name ALLEN COHEN
Car GMC YUKON
Year 2007
Address 3604 Agate St, Eugene, OR 97405-4489
Vin 1GKFK63897J291373

ALLEN COHEN

Name ALLEN COHEN
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 827 CASTLEFINN LN, BRYN MAWR, PA 19010-2107
Vin 4JGBB22E27A213264

ALLEN COHEN

Name ALLEN COHEN
Car TOYOTA CAMRY
Year 2007
Address 1200 S OCEAN BLVD APT 7C, BOCA RATON, FL 33432-7702
Vin 4T1BE46K67U724705

Allen Cohen

Name Allen Cohen
Car AUDI S4
Year 2007
Address 3615 Cordgrass Dr, Valrico, FL 33596-9256
Vin WAUGL78E57A010619

ALLEN COHEN

Name ALLEN COHEN
Car GMC YUKON XL
Year 2007
Address 10 Reuten Dr, Closter, NJ 07624-2115
Vin 1GKFK66857J383494
Phone 201-784-4480

ALLEN COHEN

Name ALLEN COHEN
Car HONDA CIVIC
Year 2007
Address 1 Oak Hill Ct, Owings Mills, MD 21117-1422
Vin 2HGFG21517H700662
Phone 410-356-1065

ALLEN COHEN

Name ALLEN COHEN
Car TOYOTA CAMRY LE/XLE/SE
Year 2007
Address 3702 CARROLLWOOD PLACE CIR APT 202, TAMPA, FL 33624-3073
Vin 4T1BK46K27U010871
Phone 727-789-1194

ALLEN COHEN

Name ALLEN COHEN
Car HONDA FIT
Year 2008
Address 9311 W FLOYD PL, LAKEWOOD, CO 80227-4414
Vin JHMGD37418S052734

ALLEN COHEN

Name ALLEN COHEN
Car BUICK ENCLAVE
Year 2008
Address 7003 Atlantic Ave, Ventnor City, NJ 08406-2520
Vin 5GAEV23738J223085

Allen Cohen

Name Allen Cohen
Car CHEVROLET EQUINOX
Year 2008
Address 5 Murano Rd, Manchester Township, NJ 08759-8118
Vin 2CNDL13F686315558
Phone 732-408-0805

ALLEN COHEN

Name ALLEN COHEN
Car PORSCHE 911
Year 2007
Address 827 Castlefinn Ln, Bryn Mawr, PA 19010-2107
Vin WP0BB29977S755077
Phone 610-525-4037

ALLEN COHEN

Name ALLEN COHEN
Car CADILLAC ESCALADE
Year 2008
Address 24 Woodhill Ln, Manhasset, NY 11030-1707
Vin 1GYFK638X8R179836

ALLEN COHEN

Name ALLEN COHEN
Car MERCEDES-BENZ M-CLASS
Year 2008
Address 43 Fox Glen Cir, Park City, UT 84060-8835
Vin 4JGBB86E68A403552
Phone 435-940-1892

ALLEN COHEN

Name ALLEN COHEN
Car PORSCHE CAYENNE
Year 2008
Address 827 Castlefinn Ln, Bryn Mawr, PA 19010-2107
Vin WP1AB29P88LA30785
Phone 610-525-1411

ALLEN COHEN

Name ALLEN COHEN
Car HONDA ACCORD
Year 2008
Address 6303 Pitch Pine Ct, Sykesville, MD 21784-4923
Vin 1HGCP26808A096219
Phone 410-707-9670

ALLEN COHEN

Name ALLEN COHEN
Car BMW M3
Year 2008
Address 9923 Harney Pkwy N, Omaha, NE 68114-4946
Vin WBSWD93528PY39993
Phone 402-391-1700

ALLEN COHEN

Name ALLEN COHEN
Car ACURA TSX
Year 2008
Address 53 Revere St, Staten Island, NY 10301-3415
Vin JH4CL96818C016061
Phone 718-447-8249

ALLEN COHEN

Name ALLEN COHEN
Car MERCEDES-BENZ M-CLASS
Year 2009
Address 10 Reuten Dr, Closter, NJ 07624-2115
Vin 4JGBB86E49A466621

ALLEN COHEN

Name ALLEN COHEN
Car ACURA TL
Year 2009
Address 5107 POINTE GATE DR, LIVINGSTON, NJ 07039-1742
Vin 19UUA86209A019405

ALLEN COHEN

Name ALLEN COHEN
Car LEXUS LS 460
Year 2009
Address 420 Thelma Ave, Dayton, OH 45415-2141
Vin JTHCL46F795001278

ALLEN COHEN

Name ALLEN COHEN
Car INFINITI G37 SEDAN
Year 2009
Address 2025 NE 6TH TER, WILTON MANORS, FL 33305-2135
Vin JNKCV61E39M301362
Phone 954-566-6235

ALLEN COHEN

Name ALLEN COHEN
Car JEEP LIBERTY
Year 2009
Address 89 Tudor Dr, Clark, NJ 07066-2127
Vin 1J8GN58K09W549431
Phone 908-416-3879

ALLEN COHEN

Name ALLEN COHEN
Car JEEP LIBERTY
Year 2009
Address 216 COLANE RD, EAST CHATHAM, NY 12060-3306
Vin 1J8GN58K19W537949
Phone 646-410-0982

ALLEN COHEN

Name ALLEN COHEN
Car TOYOTA RAV4
Year 2010
Address 7568 TRAILWIND DR, MONTGOMERY, OH 45242-5954
Vin 2T3BF4DV0AW073550

ALLEN COHEN

Name ALLEN COHEN
Car CHRYSLER SEBRING
Year 2008
Address 103 OAK GLEN DR, SAN ANTONIO, TX 78209-2332
Vin 1C3LC66KX8N205540
Phone 210-822-9859

ALLEN COHEN

Name ALLEN COHEN
Car BUICK LUCERNE
Year 2007
Address 6517 SW 84TH PLACE RD, OCALA, FL 34476-6044
Vin 1G4HR57Y97U161401

Cohen, Allen

Name Cohen, Allen
Domain adcomminc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1996-12-11
Update Date 2013-10-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain edinfovisualization.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-09
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Hollis St Groton Massachusetts 01450
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain lifestyleconference.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1999-04-29
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 75 Broad Street Suite 510 New York NY 10004
Registrant Country UNITED STATES
Registrant Fax 12123530175

Allen Cohen

Name Allen Cohen
Domain ktunewton.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-08-01
Update Date 2013-06-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 321 Walnut St, Suite 244 Newton MA 02460
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain ninakaminer.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-08-13
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 75 Broad Street Suite 510 New York NY 10004
Registrant Country UNITED STATES
Registrant Fax 12123530175

Allen Cohen

Name Allen Cohen
Domain nikecommunications.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-07-23
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 75 Broad Street Suite 510 New York NY 10004
Registrant Country UNITED STATES
Registrant Fax 12123530175

Allen Cohen

Name Allen Cohen
Domain k12-iv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-13
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Hollis St Groton Massachusetts 01450
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain ktuboston.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-07-08
Update Date 2013-07-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address #244, 321 Walnut St. Newton MA 02460
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain ifeelbloated.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-25
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 89 Leuning Street South Hackensack New Jersey 07606
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain nikecomm.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1997-12-09
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 75 Broad Street Suite 510 New York NY 10004
Registrant Country UNITED STATES
Registrant Fax 12123530175

Allen Cohen

Name Allen Cohen
Domain cabinetrestore.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-06-18
Update Date 2010-03-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 321 Walnut St, Suite 244 Newton MA 02460
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain theartistsco-op.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-04-25
Update Date 2013-04-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 379 Waterman Road E. Dummerston VT 05346
Registrant Country UNITED STATES
Registrant Fax 8023872518

Allen Cohen

Name Allen Cohen
Domain k12informationvisualization.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-14
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Hollis St Groton Massachusetts 01450
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain vdpmktg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-06
Update Date 2012-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1723 W Kennedy Blvd Tampa Florida 33606
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain k12-iv.info
Contact Email [email protected]
Create Date 2013-07-13
Update Date 2013-09-11
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 37 Hollis St Groton Massachusetts 01450
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain edinfovisualization.info
Contact Email [email protected]
Create Date 2013-07-10
Update Date 2013-09-08
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 37 Hollis St Groton Massachusetts 01450
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain k12informationvisualization.info
Contact Email [email protected]
Create Date 2013-07-14
Update Date 2013-09-12
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 37 Hollis St Groton Massachusetts 01450
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain isisforeducation.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-30
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Hollis St Groton Massachusetts 01450
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain k12informationvisualization.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-14
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Hollis St Groton Massachusetts 01450
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain k12-iv.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-13
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Hollis St Groton Massachusetts 01450
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain edinfovisualization.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-09
Update Date 2013-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Hollis St Groton Massachusetts 01450
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain theartistsco-op.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-04-25
Update Date 2013-04-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 379 Waterman Road E. Dummerston VT 05346
Registrant Country UNITED STATES
Registrant Fax 8023872518

Allen Cohen

Name Allen Cohen
Domain isisvar.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-30
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Hollis St Groton Massachusetts 01450
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain edinfovisualization.org
Contact Email [email protected]
Create Date 2013-07-10
Update Date 2013-09-08
Registrar Name GoDaddy.com, LLC (R91-LROR)
Registrant Address 37 Hollis St Groton Massachusetts 01450
Registrant Country UNITED STATES

Allen Cohen

Name Allen Cohen
Domain orderportal.biz
Contact Email [email protected]
Create Date 2012-02-20
Update Date 2012-02-20
Registrar Name GODADDY.COM, INC.
Registrant Address 1723 W Kennedy Blvd Tampa Florida 33606
Registrant Country UNITED STATES

ALLEN COHEN

Name ALLEN COHEN
Domain atcohendo.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2006-07-06
Update Date 2013-06-21
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1052 LIBERTY AVE BROOKLYN NY 11208
Registrant Country UNITED STATES