Andrea Cohen

We have found 255 public records related to Andrea Cohen in 21 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 10 business registration records connected with Andrea Cohen in public records. The businesses are registered in 8 different states. Most of the businesses are registered in New York state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 55 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Human Services Coord. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $61,724.


Andrea Sheryl Cohen

Name / Names Andrea Sheryl Cohen
Age 50
Birth Date 1974
Also Known As Sam A Cohen
Person 2 The Poplars, Roslyn, NY 11576
Phone Number 212-421-5662
Possible Relatives





Previous Address 11726 Caracas Blvd, Boynton Beach, FL 33437
360 55th St #4B, New York, NY 10022
215 95th St #2J, New York, NY 10128
360 55th St #10A, New York, NY 10022
59 Stratton Rd, Scarsdale, NY 10583
360 55th St #15B, New York, NY 10022
5 Benson Pl, Lake Grove, NY 11755
38 Nutting Ave, Amherst, MA 01002
Benson, Lake Grove, NY 11755

Andrea Gail Cohen

Name / Names Andrea Gail Cohen
Age 51
Birth Date 1973
Person 32 Oxford St #B, Brooklyn, NY 11217
Phone Number 718-254-9606
Possible Relatives


Bernard Cohenjr


Johanne Cohen

Previous Address 32 Oxford St, Brooklyn, NY 11217
32 Oxford St #4B, Brooklyn, NY 11217
215 95th St #2J, New York, NY 10128
32 Oxford St #1A, Brooklyn, NY 11217
434 Hoboken Ave, Jersey City, NJ 07306
Grove Isle, Miami, FL 33133
1 Grove Isle Dr #810, Coconut Grove, FL 33133
340 11th St #11, New York, NY 10003
3672 Bayview Rd, Miami, FL 33133
401 86th St, New York, NY 10028
1 Irving Pl, New York, NY 10003
44 21st St #5, New York, NY 10010
7000 Lincoln Dr #G3, Philadelphia, PA 19119
44 Gramercy Park, New York, NY 10010
4018 86 St, New York, NY 10028
1 5th Ave #6K, New York, NY 10003

Andrea K Cohen

Name / Names Andrea K Cohen
Age 52
Birth Date 1972
Also Known As Ann Kann
Person 11 Riverside Dr #4RE, New York, NY 10023
Phone Number 212-769-1728
Possible Relatives







Previous Address 142 76th St #4, New York, NY 10023
636 Morewood Ave, Pittsburgh, PA 15213
142 End Ave, New York, NY 10023
726 Lake St, San Francisco, CA 94118
1591 Shrader St, San Francisco, CA 94117
101 Dithridge St #C, Pittsburgh, PA 15213
55 70th St #2A, New York, NY 10023
1280 Bellerock St #C, Pittsburgh, PA 15217
299 Park Ave, New York, NY 10171
299 Park Ave #17, New York, NY 10171
817 Adams St #2, New Orleans, LA 70118
235 12th St, New York, NY 10014
2730 Liberty Ave, Pittsburgh, PA 15222

Andrea Schenker Cohen

Name / Names Andrea Schenker Cohen
Age 52
Birth Date 1972
Also Known As Schenker A Cohen
Person 8949 Winged Foot Dr, Tallahassee, FL 32312
Phone Number 850-668-3023
Possible Relatives




Refund Cohen


Previous Address 8220 Charrington Forest Blvd #B, Tallahassee, FL 32312
8006 149th Ave #D110, Miami, FL 33193
1005 PO Box, Monticello, FL 32345
8045 Archer Cir, Tallahassee, FL 32309
4137 Route 4 #4137, Monticello, FL 32344
8006 149th Ave #311D, Miami, FL 33193
331154 PO Box, Miami, FL 33233
500 Greenwich St #600, New York, NY 10013
2956 Ruth, Miami, FL 33134
3142 Peachy St, Miami, FL 33133
8006 149th Ave, Miami, FL 33193
2956 Ruth, Coconut Grove, FL 33144
Email [email protected]
Associated Business Andrea S Cohen Cleaning Service

Andrea L Cohen

Name / Names Andrea L Cohen
Age 54
Birth Date 1970
Also Known As A Cohen
Person 73 Prospect St, Gardner, MA 01440
Phone Number 978-630-4179
Possible Relatives


Previous Address 22 Pinewood Dr, Framingham, MA 01701
5 Nichols Ave #L, Brookline, NH 03033
6B Marshall, Natick, MA 01760
6 Marshall Ave #B, Natick, MA 01760
Marshall, Natick, MA 01760
12 Common Rd, Westminster, MA 01473
Email [email protected]

Andrea A Cohen

Name / Names Andrea A Cohen
Age 56
Birth Date 1968
Also Known As Andre A Cohen
Person 9439 Loomis St, Chicago, IL 60620
Phone Number 561-687-4500
Previous Address 9429 Harvard Ave, Chicago, IL 60620
821 43rd St, West Palm Beach, FL 33407
607 11th St, West Palm Beach, FL 33401
6724 Forest Hill Blvd, Greenacres, FL 33413
932 43rd St, West Palm Beach, FL 33407
932 43rd St, West Palm Bch, FL 33407
607 11th St, West Palm Bch, FL 33401
520 Blue Heron Blvd #4, West Palm Beach, FL 33404
Email [email protected]

Andrea Chin Cohen

Name / Names Andrea Chin Cohen
Age 58
Birth Date 1966
Also Known As Andrea F Chin
Person 22 Freedom Farme Rd, Acton, MA 01720
Phone Number 978-264-0768
Possible Relatives
Previous Address 72 Pleasant St, Natick, MA 01760
119 Villa St, Waltham, MA 02453
185 Freeman St #5, Brookline, MA 02446
25 Cypress St #A, Brookline, MA 02445

Andrea Lyn Cohen

Name / Names Andrea Lyn Cohen
Age 59
Birth Date 1965
Person 1866 Lakeshore Ave, West Palm Beach, FL 33409
Previous Address 3481 Helena Dr #3, Lake Worth, FL 33461
4954 Davis Rd #2, Lake Worth, FL 33461
6 Metcalf, West Palm Beach, FL 33407
328 4th St, West Palm Beach, FL 33401

Andrea S Cohen

Name / Names Andrea S Cohen
Age 60
Birth Date 1964
Person 1080 Fielding Way, Marietta, GA 30068
Phone Number 404-237-6552
Possible Relatives




Previous Address 8045 107th Ave #212, Miami, FL 33173
201 Cedar Chase Cir, Atlanta, GA 30324

Andrea S Cohen

Name / Names Andrea S Cohen
Age 60
Birth Date 1964
Also Known As Annie Sue Cody
Person 52 McLean St, Wellesley, MA 02481
Phone Number 480-419-7329
Possible Relatives



Ramsy Cohen
Previous Address 10020 30th St, Phoenix, AZ 85028
3803 Silver Lace Ln #1, Boynton Beach, FL 33436
17212 Scottsdale Rd, Scottsdale, AZ 85255
17212 Scottsdale Rd #1074, Scottsdale, AZ 85255
17212 Scottsdale Rd #2246, Scottsdale, AZ 85255
11865 Grove Ridge Ln, Boynton Beach, FL 33437
15645 35th Ave #262, Phoenix, AZ 85053
52 McLean St, Wellesley Hills, MA 02481
75 Dale St #2, Waltham, MA 02451
77 Dale, Phoenix, AZ 02154
77 Dale St, Phoenix, AZ 02154

Andrea J Cohen

Name / Names Andrea J Cohen
Age 62
Birth Date 1962
Person 285 Central Park #7E, New York, NY 10024
Phone Number 212-874-3828
Possible Relatives



M Cohen
Previous Address 26 Newground Ln, Water Mill, NY 11976
285 Central Park #5-W, New York, NY 10024
285 Central Park, New York, NY 10024
163 87th St #1, New York, NY 10024
10 66th St #11C, New York, NY 10023
10210 66th Rd #23C, Forest Hills, NY 11375
3264 87th St #205, East Elmhurst, NY 11369
2058 Rockaway Pkwy, Brooklyn, NY 11236
1631 87 St, New York, NY 10024

Andrea L Cohen

Name / Names Andrea L Cohen
Age 62
Birth Date 1962
Also Known As Andrea L Katz
Person 6 Vernon Ave, Hull, MA 02045
Phone Number 781-925-2049
Possible Relatives

Amy B Grodenkatz


Dayle S Katz

Ds Katz
Previous Address 60 Puritan Dr, Quincy, MA 02169
342 PO Box, Hull, MA 02045
Vernon, Hull, MA 02045
27 Packard Ave #A, Hull, MA 02045

Andrea Elise Cohen

Name / Names Andrea Elise Cohen
Age 63
Birth Date 1961
Also Known As Andrew E Cohen
Person 10 Weatherly Dr #3, Salem, MA 01970
Phone Number 781-449-5971
Possible Relatives



Previous Address 169 Florence St #2, Chestnut Hill, MA 02467
207 Rosemary St #6, Needham Heights, MA 02494
46 Seabeds Way #43, Needham, MA 02494
6 Birch Rd, Swampscott, MA 01907

Andrea Neurologist Cohen

Name / Names Andrea Neurologist Cohen
Age 63
Birth Date 1961
Also Known As Andrea M Bender
Person 952 Arrow Wood Dr, Golden, CO 80401
Phone Number 303-526-0572
Possible Relatives


Previous Address 956 Emerson St, Denver, CO 80218
4200 Conejos Pl #336, Denver, CO 80204
3535 Hiawatha Ave #A107, Miami, FL 33133
1581 Brickell Ave, Miami, FL 33129
1581 Brickell Ave #602, Miami, FL 33129
830 Fillmore St, Denver, CO 80209
1 Grove Isle Dr #1005, Miami, FL 33133
5780 116th St #903, Coral Gables, FL 33156
3535 Hiawatha Ave #320, Miami, FL 33133

Andrea Dale Cohen

Name / Names Andrea Dale Cohen
Age 64
Birth Date 1960
Also Known As A Tepper
Person 102 Sewall Ave #5, Brookline, MA 02446
Phone Number 617-244-3885
Possible Relatives

Avraham A Cohen
Avraham D Cohen
Iris Laharty Laharty
Previous Address 508 Dudley Rd, Newton, MA 02459
508 Dudley Rd, Newton Center, MA 02459
60 Eagle Dr, Canton, MA 02021
80 Payson Rd, Chestnut Hill, MA 02467
13157 Crewe St #306, North Hollywood, CA 91605
240 Gerry Rd, Chestnut Hill, MA 02467
15540 Vanowen St #217, Van Nuys, CA 91406
13543 Moorpark St #306, Van Nuys, CA 91423
Associated Business Cohen-Tepper & Associates, Llc

Andrea J Cohen

Name / Names Andrea J Cohen
Age 64
Birth Date 1960
Person 209 Lincoln Pl #6A, Brooklyn, NY 11217
Phone Number 718-796-2349
Possible Relatives







Previous Address 490 Mayhew Ct, South Orange, NJ 07079
209 Lincoln Pl #6-A2A, Brooklyn, NY 11217
115 Henry St #2A, Brooklyn, NY 11201
209 63rd St, New York, NY 10023
209 Lincoln Pl #1A, Brooklyn, NY 11217
Anchor, Spring Valley, NY 10977
6 Anchor Rd, Spring Valley, NY 10977
17 Norman Pl, Massapequa, NY 11758
5800 Arlington Ave #18, Bronx, NY 10471
115 Henry St #5, Brooklyn, NY 11201
1152 Henry St, Brooklyn, NY 11201
115 Henry St, Brooklyn, NY 11201

Andrea B Cohen

Name / Names Andrea B Cohen
Age 65
Birth Date 1959
Person 35 Lincoln House Pt, Swampscott, MA 01907
Phone Number 781-581-3096
Possible Relatives David M Cohenjr


Previous Address 22 Phillips Ave, Swampscott, MA 01907
82 Phillips Ave, Swampscott, MA 01907
83 Turnpike Rd, Ipswich, MA 01938

Andrea L Cohen

Name / Names Andrea L Cohen
Age 65
Birth Date 1959
Also Known As A Cohen
Person 135 Grove St #120, Rockland, MA 02370
Phone Number 781-871-2767
Possible Relatives




Previous Address 24 Grove St, Rockland, MA 02370
35 Oberlin Rd #1, Brockton, MA 02302
5325 Spectrum Dr #2, Frederick, MD 21703
22 Parker St, Brockton, MA 02302
Email [email protected]

Andrea Marlene Cohen

Name / Names Andrea Marlene Cohen
Age 66
Birth Date 1958
Also Known As Am Cohen
Person 407 36th Ave #305, Deerfield Beach, FL 33442
Phone Number 954-571-1659
Previous Address 157 Dayton St #B, Springfield, MA 01118
3563 35th St #1623, Coconut Creek, FL 33066
5530 Lakeside Dr #205, Margate, FL 33063
3730 Inverrary Dr #3R, Lauderhill, FL 33319
46 Birchwood Rd #405, Randolph, MA 02368
147 North St #B, Newtonville, MA 02460

Andrea G Cohen

Name / Names Andrea G Cohen
Age 68
Birth Date 1956
Also Known As Andrea S Cohen
Person 2934 Canton Chase Dr, Marietta, GA 30062
Phone Number 954-565-3137
Possible Relatives

Previous Address 71032 PO Box, Marietta, GA 30007
7450 38th Ct, Lauderhill, FL 33319

Andrea H Cohen

Name / Names Andrea H Cohen
Age 68
Birth Date 1956
Also Known As Andria Cohen
Person 50 Woodcliff Ter, Fairport, NY 14450
Phone Number 212-777-3572
Possible Relatives





Meredith L Siegel

Previous Address 200 15th St #120, New York, NY 10003
10777 Sample Rd #1001, Coral Springs, FL 33065
1200 Central Ave, South Hempstead, NY 11550
200 15th St #12O, New York, NY 10003
200 15th St #15C, New York, NY 10003
200 15th St #8D, New York, NY 10003
25 Dartford Rd #5, Rochester, NY 14618
200 15th St, New York, NY 10003
200 82nd St, New York, NY 10028

Andrea Y Cohen

Name / Names Andrea Y Cohen
Age 70
Birth Date 1954
Also Known As Andrea Y Guy
Person 9712 138th Ave #9712, Miami, FL 33186
Phone Number 727-565-8364
Possible Relatives




Terence G Guy
Latashs L Cohen
Previous Address 14388 97th Ln #502, Miami, FL 33186
13791 66th St #E258, Miami, FL 33183
8001 151st Ct, Miami, FL 33193
6908 Trek #PY, Birmingham, AL 35235
6908 Trek Py, Birmingham, AL 35235
14910 92nd Ter, Miami, FL 33196
13791 Kendale Lakes Cir #E258, Miami, FL 33183
Email [email protected]

Andrea S Cohen

Name / Names Andrea S Cohen
Age 76
Birth Date 1948
Also Known As A Cohen
Person 36 Westover Pkwy, Norwood, MA 02062
Phone Number 781-769-1876
Possible Relatives


Previous Address 5001 Collins Ave #14B, Miami Beach, FL 33140
5001 Collins Ave #2D, Miami Beach, FL 33140
Associated Business 747 Beacon, Llc

Andrea M Cohen

Name / Names Andrea M Cohen
Age 78
Birth Date 1946
Also Known As A Cohen
Person 10 West St, Sharon, MA 02067
Phone Number 781-784-4479
Possible Relatives



Hugh S Cohen
Previous Address 19 West St, Sharon, MA 02067

Andrea M Cohen

Name / Names Andrea M Cohen
Age N/A
Person 952 ARROW WOOD DR, GOLDEN, CO 80401
Phone Number 303-526-0572

Andrea Cohen

Name / Names Andrea Cohen
Age N/A
Person 8045 ARCHER CIR, TALLAHASSEE, FL 32309

Andrea Cohen

Name / Names Andrea Cohen
Age N/A
Person 8949 WINGED FOOT DR, TALLAHASSEE, FL 32312

Andrea Cohen

Name / Names Andrea Cohen
Age N/A
Person 1716 13TH ST NW, WASHINGTON, DC 20009

Andrea Cohen

Name / Names Andrea Cohen
Age N/A
Person 655 Main St, Amherst, MA 01002

Andrea E Cohen

Name / Names Andrea E Cohen
Age N/A
Person 3 Elton Rd, Barrington, RI 02806

Andrea Cohen

Name / Names Andrea Cohen
Age N/A
Person 1 GROVE ISLE DR, APT 1205 MIAMI, FL 33133
Phone Number 305-858-5811

Andrea Cohen

Name / Names Andrea Cohen
Age N/A
Person 14062 DENVER WEST PKWY, LAKEWOOD, CO 80401
Phone Number 303-278-2040

Andrea P Cohen

Name / Names Andrea P Cohen
Age N/A
Person 13269 N 93RD ST, SCOTTSDALE, AZ 85260
Phone Number 480-614-8594

Andrea Cohen

Name / Names Andrea Cohen
Age N/A
Person 336 VINE ST, ASPEN, CO 81611
Phone Number 970-544-3797

Andrea F Cohen

Name / Names Andrea F Cohen
Age N/A
Person 1499 NEWFIELD AVE, STAMFORD, CT 6905

Andrea R Cohen

Name / Names Andrea R Cohen
Age N/A
Person 9767 RIVERSIDE DR, POMPANO BEACH, FL 33071
Phone Number 954-227-8088

Andrea Cohen

Name / Names Andrea Cohen
Age N/A
Person 1847 KALORAMA RD NW APT 3, WASHINGTON, DC 20009
Phone Number 202-483-3590

Andrea J Cohen

Name / Names Andrea J Cohen
Age N/A
Person 401 S MAGNOLIA ST, DENVER, CO 80224
Phone Number 303-393-7511

Andrea Cohen

Name / Names Andrea Cohen
Age N/A
Person 4696 ASHFIELD DR, BOULDER, CO 80301

Andrea M Cohen

Name / Names Andrea M Cohen
Age N/A
Person 186 Cameron Ct, Weston, FL 33326
Phone Number 954-384-0198
Possible Relatives


Previous Address 906 180th Ter, Pembroke Pines, FL 33029
151 91st Ave #304, Plantation, FL 33324
17 Chestnut Cir, Hollywood, FL 33026

Andrea F Cohen

Name / Names Andrea F Cohen
Age N/A
Person 17 Gloucester St, Boston, MA 02115
Possible Relatives

Andrea Cohen

Name / Names Andrea Cohen
Age N/A
Person 1410 NE 56TH CT, FT LAUDERDALE, FL 33334

Andrea Cohen

Business Name Sunrise Sales
Person Name Andrea Cohen
Position company contact
State MO
Address 13246 Greenbough Dr Saint Louis MO 63146-3624
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Phone Number 314-434-9181

Andrea Cohen

Business Name Personal Financial Planning
Person Name Andrea Cohen
Position company contact
State IL
Address 116 S. Michigan Ave - Chicago, CHICAGO, 60602 IL
Email [email protected]

Andrea Cohen

Business Name Houseworks
Person Name Andrea Cohen
Position company contact
State MA
Address 1 Gateway Ctr Ste 902 Newton MA 02458-2804
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Email [email protected]

Andrea Cohen

Business Name Hobbs, Straus, Dean & Walker
Person Name Andrea Cohen
Position company contact
State OR
Address 851 SW Sixth Avenue Suite 1650, PORTLAND, 97204 OR
Phone Number
Email [email protected]

Andrea Cohen

Business Name Help For Advancing Years
Person Name Andrea Cohen
Position company contact
State NY
Address 72 Laurel Hill Dr Valley Stream NY 11581-2549
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number
Number Of Employees 1
Annual Revenue 72800
Fax Number 516-791-2437

Andrea Cohen

Business Name Crown/Glry Stylng Salon/Bty Sp
Person Name Andrea Cohen
Position company contact
State MS
Address 133 S Main St Grenada MS 38901-2621
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 662-226-7733

Andrea Cohen

Business Name Camp Consultants Children
Person Name Andrea Cohen
Position company contact
State AZ
Address 13269 N 93rd St Scottsdale AZ 85260-7435
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 480-614-1129
Number Of Employees 1
Annual Revenue 50500

Andrea Cohen

Business Name Bongo
Person Name Andrea Cohen
Position company contact
State NY
Address 299 10th Ave New York NY 10001-7015
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 1
Annual Revenue 38400
Fax Number 212-947-3654

Andrea Cohen

Business Name Andrea S Cohen
Person Name Andrea Cohen
Position company contact
State WA
Address 6830 23rd Ave Ne Seattle WA 98115-7034
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 206-523-6018

Andrea Cohen

Business Name Andrea Cohen
Person Name Andrea Cohen
Position company contact
State NY
Address 200 E 15th St Frnt New York NY 10003-3902
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number
Fax Number 212-777-3572

Cohen Andrea

State MO
Calendar Year 2017
Employer Potosi High
Job Title Teacher
Name Cohen Andrea
Annual Wage $33,833

Cohen Andrea

State NY
Calendar Year 2015
Employer Law Department
Job Title Assistant Corporation Counsel
Name Cohen Andrea
Annual Wage $142,388

Cohen Andrea C

State NY
Calendar Year 2015
Employer Corning-painted Post Public Schools
Name Cohen Andrea C
Annual Wage $58,111

Cohen Andrea M

State NY
Calendar Year 2015
Employer Brentwood Union Free Schools
Name Cohen Andrea M
Annual Wage $87,552

Cohen Andrea

State NJ
Calendar Year 2018
Employer South Brunswick Bd Of Ed
Name Cohen Andrea
Annual Wage $86,650

Cohen Andrea J

State NJ
Calendar Year 2018
Employer Maple Shade Bd Of Ed
Name Cohen Andrea J
Annual Wage $57,104

Cohen Andrea

State NJ
Calendar Year 2017
Employer South Brunswick Bd Of Ed
Name Cohen Andrea
Annual Wage $86,070

Cohen Andrea J

State NJ
Calendar Year 2017
Employer Maple Shade Bd Of Ed
Name Cohen Andrea J
Annual Wage $56,880

Cohen Andrea

State NJ
Calendar Year 2016
Employer South Brunswick Twp
Job Title Lang Arts/literacy Grades 5 - 8
Name Cohen Andrea
Annual Wage $83,930

Cohen Andrea J

State NJ
Calendar Year 2016
Employer Maple Shade Twp
Job Title Elementary School Teacher K-5
Name Cohen Andrea J
Annual Wage $55,165

Cohen Andrea

State NJ
Calendar Year 2016
Employer Hoboken City
Job Title Speech Correction/language Specialist
Name Cohen Andrea
Annual Wage $74,818

Cohen Andrea

State NJ
Calendar Year 2015
Employer South Brunswick Twp
Job Title Lang Arts/literacy Grades 5 - 8
Name Cohen Andrea
Annual Wage $82,200

Cohen Andrea M

State NY
Calendar Year 2016
Employer Brentwood Union Free Schools
Name Cohen Andrea M
Annual Wage $90,941

Cohen Andrea J

State NJ
Calendar Year 2015
Employer Maple Shade Twp
Job Title Elementary School Teacher K-5
Name Cohen Andrea J
Annual Wage $54,760

Cohen Andrea N

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Adjunct Instructor
Name Cohen Andrea N
Annual Wage $4,320

Cohen Andrea N

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title Adjunct Instructor
Name Cohen Andrea N
Annual Wage $2,880

Cohen Andrea N

State IA
Calendar Year 2016
Employer University Of Iowa
Job Title Adjunct Instructor
Name Cohen Andrea N
Annual Wage $2,405

Cohen Andrea N

State IA
Calendar Year 2015
Employer University Of Iowa
Job Title Adjunct Instructor
Name Cohen Andrea N
Annual Wage $2,880

Cohen Andrea M

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Cohen Andrea M
Annual Wage $87,442

Cohen Andrea M

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Cohen Andrea M
Annual Wage $84,485

Cohen Andrea M

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Cohen Andrea M
Annual Wage $84,485

Cohen Andrea M

State IL
Calendar Year 2015
Employer Stephen Decatur Classical Scho
Job Title Classroom Teacher
Name Cohen Andrea M
Annual Wage $80,997

Cohen Andrea

State CT
Calendar Year 2018
Employer Stamford Bd Of Ed
Name Cohen Andrea
Annual Wage $110,334

Cohen Andrea F

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title B School Social Worker B071
Name Cohen Andrea F
Annual Wage $110,854

Cohen Andrea

State CT
Calendar Year 2017
Employer Stamford Bd Of Ed
Name Cohen Andrea
Annual Wage $108,742

Cohen Andrea

State NJ
Calendar Year 2015
Employer Hoboken City
Job Title Speech Correction/language Specialist
Name Cohen Andrea
Annual Wage $67,346

Cohen Andrea F

State CT
Calendar Year 2017
Employer City of Stamford
Job Title B School Social Worker B071
Name Cohen Andrea F
Annual Wage $110,334

Cohen Andrea C

State NY
Calendar Year 2016
Employer Corning-painted Post Public Schools
Name Cohen Andrea C
Annual Wage $62,583

Cohen Andrea M

State NY
Calendar Year 2017
Employer Brentwood Union Free Schools
Name Cohen Andrea M
Annual Wage $95,461

Cohen Andrea

State MO
Calendar Year 2016
Employer Lee's Summit Sr. High
Job Title Teacher
Name Cohen Andrea
Annual Wage $51,350

Cohen Andrea

State MO
Calendar Year 2015
Employer Hilltop School
Name Cohen Andrea
Annual Wage $49,576

Cohen Andrea B

State MS
Calendar Year 2018
Employer West Point Consolidated School Dist
Job Title Teacher Aide- Title 1
Name Cohen Andrea B
Annual Wage $13,250

Cohen Andrea

State MS
Calendar Year 2018
Employer Grenada School Dist
Job Title Mathematics- Grades K-6
Name Cohen Andrea
Annual Wage $41,325

Cohen Andrea

State MS
Calendar Year 2017
Employer West Point Consolidated School Dist
Job Title Teacher Aide- Title 1
Name Cohen Andrea
Annual Wage $13,200

Cohen Andrea

State MS
Calendar Year 2017
Employer Grenada School Dist
Job Title Mathematics- Grades K-6
Name Cohen Andrea
Annual Wage $40,598

Cohen Andrea

State MS
Calendar Year 2016
Employer Grenada School Dist
Job Title Mathematics- Grades K-6
Name Cohen Andrea
Annual Wage $39,871

Cohen Andrea

State MS
Calendar Year 2015
Employer Grenada School Dist
Job Title Social Studies- Grades K-6
Name Cohen Andrea
Annual Wage $36,780

Cohen Andrea

State MA
Calendar Year 2018
Employer School District Of Acton-Boxborough
Job Title Comm Ed/Sub/Other
Name Cohen Andrea
Annual Wage $1,430

Cohen Andrea

State MA
Calendar Year 2018
Employer Department Of Mental Health (Dmh)
Job Title Human Services Coordinator (C)
Name Cohen Andrea
Annual Wage $50,398

Cohen Andrea

State MA
Calendar Year 2018
Employer Department Of Mental Health (Dmh)
Job Title Human Services Coord (A/B)
Name Cohen Andrea
Annual Wage $19,285

Cohen Andrea

State NY
Calendar Year 2016
Employer Law Department
Job Title Assistant Corporation Counsel
Name Cohen Andrea
Annual Wage $137,407

Cohen Andrea

State MA
Calendar Year 2017
Employer School District of Acton-Boxborough
Job Title Grant Funded El Tchr
Name Cohen Andrea
Annual Wage $1,098

Cohen Andrea

State MA
Calendar Year 2016
Employer School District Of Acton-boxborough
Job Title Media Assistant
Name Cohen Andrea
Annual Wage $1,343

Cohen Andrea

State MA
Calendar Year 2016
Employer Department Of Mental Health (dmh)
Job Title Human Services Coord (a/b)
Name Cohen Andrea
Annual Wage $58,751

Cohen Andrea

State MA
Calendar Year 2015
Employer School District Of Action-boxborough
Name Cohen Andrea
Annual Wage $5,603

Cohen Andrea

State MA
Calendar Year 2015
Employer Department Of Mental Health (dmh)
Job Title Human Services Coord (a/b)
Name Cohen Andrea
Annual Wage $57,455

Cohen Andrea A

State NY
Calendar Year 2018
Employer Utica City School District
Name Cohen Andrea A
Annual Wage $18,030

Cohen Andrea

State NY
Calendar Year 2018
Employer Law Department
Job Title Assistant Corporation Counsel
Name Cohen Andrea
Annual Wage $142,654

Cohen Andrea C

State NY
Calendar Year 2018
Employer Corning-Painted Post Public Schools
Name Cohen Andrea C
Annual Wage $64,711

Cohen Andrea M

State NY
Calendar Year 2018
Employer Brentwood Union Free Schools
Name Cohen Andrea M
Annual Wage $99,136

Cohen Andrea A

State NY
Calendar Year 2017
Employer Utica City School District
Name Cohen Andrea A
Annual Wage $6,239

Cohen Andrea

State NY
Calendar Year 2017
Employer Law Department
Job Title Assistant Corporation Counsel
Name Cohen Andrea
Annual Wage $147,197

Cohen Andrea C

State NY
Calendar Year 2017
Employer Corning-Painted Post Public Schools
Name Cohen Andrea C
Annual Wage $63,729

Cohen Andrea

State MA
Calendar Year 2017
Employer Department Of Mental Health (Dmh)
Job Title Human Services Coord (A/B)
Name Cohen Andrea
Annual Wage $61,698

Cohen Andrea

State CT
Calendar Year 2016
Employer Stamford Bd Of Ed
Name Cohen Andrea
Annual Wage $106,733

Andrea Cohen

Name Andrea Cohen
Address 2901 Connecticut Ave NW Washington DC 20008-1450 APT 506-1459
Phone Number 202-369-2108
Mobile Phone 202-369-2108
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Andrea F Cohen

Name Andrea F Cohen
Address 1499 Newfield Ave Stamford CT 06905 -1500
Phone Number 203-322-2611
Email [email protected]
Gender Female
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 Graduate School
Language English

Andrea C Cohen

Name Andrea C Cohen
Address 11704 79th Pl Dyer IN 46311 -2513
Phone Number 219-365-9486
Email [email protected]
Gender Female
Date Of Birth 1985-12-31
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Andrea B Cohen

Name Andrea B Cohen
Address 14808 Village Gate Dr Silver Spring MD 20906 -1959
Phone Number 301-438-1918
Gender Female
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 3001
Education Completed College
Language English

Andrea L Cohen

Name Andrea L Cohen
Address 11066 Harding Rd Laurel MD 20723 -2034
Phone Number 301-604-6883
Gender Female
Date Of Birth 1969-12-19
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 3001
Education Completed College
Language English

Andrea J Cohen

Name Andrea J Cohen
Address 401 S Magnolia St Denver CO 80224 -1309
Phone Number 303-393-7511
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Andrea L Cohen

Name Andrea L Cohen
Address 4696 Ashfield Dr Boulder CO 80301-4014 -4014
Phone Number 303-516-1555
Gender Female
Date Of Birth 1963-09-24
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Andrea M Cohen

Name Andrea M Cohen
Address 952 Arrow Wood Dr Golden CO 80401 -9230
Phone Number 303-526-1985
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed College
Language English

Andrea Cohen

Name Andrea Cohen
Address 9360 Fox Ave Allen Park MI 48101 -1561
Phone Number 313-477-2135
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Andrea R Cohen

Name Andrea R Cohen
Address 407 Kalen Dr Saint Louis MO 63114 APT B-5667
Phone Number 314-429-7090
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 501
Education Completed College
Language English

Andrea L Cohen

Name Andrea L Cohen
Address 320 W 62nd St Indianapolis IN 46260 -4716
Phone Number 317-251-7190
Gender Female
Date Of Birth 1962-12-07
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Andrea S Cohen

Name Andrea S Cohen
Address 1080 Fielding Way Marietta GA 30068 -2639
Phone Number 404-229-8429
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Andrea L Cohen

Name Andrea L Cohen
Address 11 Augusta Wood Ct Reisterstown MD 21136 -5849
Phone Number 410-960-9532
Email [email protected]
Gender Female
Date Of Birth 1962-09-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Andrea P Cohen

Name Andrea P Cohen
Address 13269 N 93rd St Scottsdale AZ 85260 -7435
Phone Number 480-614-8594
Email [email protected]
Gender Female
Date Of Birth 1969-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Andrea H Cohen

Name Andrea H Cohen
Address 10913 Egret Pointe Ln West Palm Beach FL 33412 -1540
Phone Number 561-694-0544
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Andrea L Cohen

Name Andrea L Cohen
Address 74 Pearl St Watertown MA 02472 -4719
Phone Number 617-320-1323
Gender Female
Date Of Birth 1961-12-31
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Andrea E Cohen

Name Andrea E Cohen
Address 60 State St Boston MA 02109 STE 950-1889
Phone Number 617-832-2500
Email [email protected]
Gender Female
Date Of Birth 1958-04-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Andrea L Cohen

Name Andrea L Cohen
Address 216 Clark Rd Brookline MA 02445 -5849
Phone Number 617-928-1010
Mobile Phone 617-306-1822
Gender Female
Date Of Birth 1957-12-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Andrea B Cohen

Name Andrea B Cohen
Address 6118 W Piute Ave Glendale AZ 85308 -5224
Phone Number 623-561-6669
Email [email protected]
Gender Female
Date Of Birth 1945-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Andrea R Cohen

Name Andrea R Cohen
Address 3200 N Lake Shore Dr Chicago IL 60657 APT 1206-3948
Phone Number 773-281-5665
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Andrea Cohen

Name Andrea Cohen
Address 35 Lincoln House Pt Swampscott MA 01907 -2707
Phone Number 781-581-3820
Email [email protected]
Gender Female
Date Of Birth 1956-02-17
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 3001
Education Completed Graduate School
Language English

Andrea L Cohen

Name Andrea L Cohen
Address 6 Vernon Ave Hull MA 02045 -2200
Phone Number 781-925-2049
Email [email protected]
Gender Female
Date Of Birth 1959-01-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Andrea R Cohen

Name Andrea R Cohen
Address 9767 Riverside Dr Pompano Beach FL 33071 APT 72-6893
Phone Number 954-227-2585
Email [email protected]
Gender Female
Date Of Birth 1954-12-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Andrea C Cohen

Name Andrea C Cohen
Address 22 Freedom Farme Rd Acton MA 01720 -2530
Phone Number 978-264-0768
Gender Female
Date Of Birth 1962-07-30
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

COHEN, ANDREA

Name COHEN, ANDREA
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991910629
Application Date 2008-07-14
Contributor Occupation CEO
Contributor Employer Houseworks
Organization Name Houseworks
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 216 Clark Rd BROOKLIN MA

COHEN, ANDREA

Name COHEN, ANDREA
Amount 1000.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992655215
Application Date 2008-09-05
Contributor Occupation CEO
Contributor Employer Houseworks
Organization Name Houseworks
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 216 Clark Rd BROOKLINE MA

COHEN, ANDREA

Name COHEN, ANDREA
Amount 500.00
To REILLY, TOM
Year 2004
Application Date 2004-12-31
Contributor Occupation HEALTH CARE ADMINIST
Contributor Employer HOUSEWORKS
Recipient Party D
Recipient State MA
Seat state:office
Address 216 CLARK RD BROOKLINE MA

COHEN, ANDREA L

Name COHEN, ANDREA L
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2006-03-31
Contributor Occupation HEALTHCARE ADMINISTRATOR
Contributor Employer HOUSEWORKS
Recipient Party D
Recipient State MA
Seat state:governor
Address 216 CLARK RD BROOKLINE MA

COHEN, ANDREA L

Name COHEN, ANDREA L
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-03-31
Contributor Occupation HEALTH CARE ADMINIST
Contributor Employer HOUSEWORKS
Recipient Party D
Recipient State MA
Seat state:governor
Address 216 CLARK RD BROOKLINE MA

COHEN, ANDREA B MRS

Name COHEN, ANDREA B MRS
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15j
Application Date 2012-05-22
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Organization Name United Pipe & Steel
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president

COHEN, ANDREA B MRS

Name COHEN, ANDREA B MRS
Amount 500.00
To Romney Victory PAC
Year 2012
Transaction Type 15
Filing ID 12952482112
Application Date 2012-05-22
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Organization Name United Pipe & Steel
Contributor Gender F
Recipient Party R
Committee Name Romney Victory PAC
Address 35 LINCOLN HOUSE POINT SWAMPSCOTT MA

COHEN, ANDREA

Name COHEN, ANDREA
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10930643733
Application Date 2010-03-26
Contributor Occupation CEO
Contributor Employer Houseworks
Organization Name Houseworks
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 216 Clark Rd BROOKLINE MA

COHEN, ANDREA

Name COHEN, ANDREA
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933226710
Application Date 2008-08-21
Contributor Occupation Attorney
Contributor Employer Manatt, Phelps & Phillips, LLP
Organization Name Manatt, Phelps & Phillips
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 310 W 94th St Apt 6A NEW YORK NY

COHEN, ANDREA G

Name COHEN, ANDREA G
Amount 500.00
To Manatt, Phelps & Phillips
Year 2006
Transaction Type 15
Filing ID 26930350881
Application Date 2006-04-13
Contributor Occupation Attorney
Contributor Employer Manatt Phelps & Phillips
Contributor Gender F
Committee Name Manatt, Phelps & Phillips
Address 1675 Broadway 27th Fl NEW YORK NY

COHEN, ANDREA S

Name COHEN, ANDREA S
Amount 300.00
To PATERSON, DAVID A
Year 2004
Application Date 2004-06-02
Recipient Party D
Recipient State NY
Seat state:upper
Address 9 SCARSDALE FARM RD SCARSDALE NY

COHEN, ANDREA

Name COHEN, ANDREA
Amount 300.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020652542
Application Date 2004-07-15
Contributor Occupation US SENATE
Organization Name US Senate
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, ANDREA

Name COHEN, ANDREA
Amount 300.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981228299
Application Date 2004-05-20
Contributor Occupation Counsel
Contributor Employer US Senate, Finance Committee
Organization Name US Senate
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1847 Kalorama Rd NW 3 WASHINGTON DC

COHEN, ANDREA L

Name COHEN, ANDREA L
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23991403627
Application Date 2003-06-30
Contributor Occupation CEO
Contributor Employer House Works
Organization Name House Works
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 216 Clark Rd BROOKLINE MA

COHEN, ANDREA

Name COHEN, ANDREA
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020481372
Application Date 2011-11-08
Organization Name US Senate
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, ANDREA

Name COHEN, ANDREA
Amount 250.00
To MAYER, SHELLEY B
Year 2006
Application Date 2006-03-09
Recipient Party D
Recipient State NY
Seat state:lower
Address 310 W 94TH ST 6AE NEW YORK NY

COHEN, ANDREA

Name COHEN, ANDREA
Amount 250.00
To MIZEUR, HEATHER R
Year 2006
Application Date 2005-11-08
Recipient Party D
Recipient State MD
Seat state:lower
Address 216 CLARK RD BROOKLINE MA

COHEN, ANDREA

Name COHEN, ANDREA
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991142590
Application Date 2010-08-21
Contributor Occupation DIRECTOR OF HEALTH SERVICES
Contributor Employer CITY OF NEW YORK
Contributor Gender F
Committee Name ActBlue
Address 310 W 94TH St 6A NEW YORK NY

COHEN, ANDREA

Name COHEN, ANDREA
Amount 250.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15
Filing ID 10020782581
Application Date 2010-08-21
Contributor Occupation HEALTH SERVICES DIREC
Contributor Employer NEW YORK CITY
Organization Name City of New York, NY
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

COHEN, ANDREA

Name COHEN, ANDREA
Amount 250.00
To Joseph A. Sestak, Jr (D)
Year 2010
Transaction Type 15e
Filing ID 10020812348
Application Date 2010-08-21
Contributor Occupation DIRECTOR OF HEALTH
Contributor Employer CITY OF NEW YORK
Organization Name City of New York, NY
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Sestak for Senate
Seat federal:senate

COHEN, ANDREA

Name COHEN, ANDREA
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10931982537
Application Date 2010-10-14
Contributor Occupation Law/Policy
Contributor Employer New York City
Organization Name City of New York, NY
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 310 W 94th St Apt 6A NEW YORK NY

COHEN, ANDREA

Name COHEN, ANDREA
Amount 250.00
To GOTTFRIED, DICK
Year 20008
Application Date 2008-07-15
Recipient Party D
Recipient State NY
Seat state:lower
Address 310 W 94TH ST NEW YORK NY

COHEN, ANDREA

Name COHEN, ANDREA
Amount 250.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2008-11-26
Contributor Occupation CEO & FOUNDER
Contributor Employer HOUSE WORKS
Recipient Party D
Recipient State MA
Seat state:governor
Address 216 CLARK RD BROOKLINE MA

COHEN, ANDREA

Name COHEN, ANDREA
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020600966
Application Date 2006-07-11
Contributor Occupation FINANCE COMMITTEE STAFF
Contributor Employer U.S. SENATE
Organization Name US Senate
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, ANDREA G

Name COHEN, ANDREA G
Amount 250.00
To Judith Feder (D)
Year 2006
Transaction Type 15
Filing ID 26950049582
Application Date 2006-03-20
Contributor Occupation Consultant
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Judy Feder for Congress
Seat federal:house
Address 310 W 94th St No 6AE NEW YORK NY

COHEN, ANDREA G

Name COHEN, ANDREA G
Amount 250.00
To Judith Feder (D)
Year 2006
Transaction Type 15
Filing ID 26930224717
Application Date 2006-06-27
Contributor Occupation Consultant
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Judy Feder for Congress
Seat federal:house
Address 310 W 94th St No 6AE NEW YORK NY

COHEN, ANDREA

Name COHEN, ANDREA
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952336932
Application Date 2012-03-28
Contributor Occupation DIRECTOR OF HEALTH SERVICES
Contributor Employer NEW YORK CITY/DIRECTOR OF HEALTH SE
Organization Name City of New York, NY
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 310 W 94th St Apt 6A NEW YORK NY

COHEN, ANDREA

Name COHEN, ANDREA
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991263853
Application Date 2004-09-14
Contributor Occupation consultant
Contributor Employer self-employed
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1847 Kalorama Rd NW 3 WASHINGTON DC

COHEN, ANDREA

Name COHEN, ANDREA
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981627557
Application Date 2004-10-16
Contributor Occupation consultant
Contributor Employer self-employed
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2373 Broadway NEW YORK NY

COHEN, ANDREA

Name COHEN, ANDREA
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020340191
Application Date 2012-03-28
Contributor Occupation FINANCE COMMITTEE STAFF
Contributor Employer U.S. SENATE
Organization Name US Senate
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, ANDREA

Name COHEN, ANDREA
Amount 200.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2009-09-30
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Recipient Party R
Recipient State MA
Seat state:governor
Address 35 LINCOLN HOUSE PL SWAMSCOTT MA

COHEN, ANDREA

Name COHEN, ANDREA
Amount 200.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2007-11-26
Contributor Occupation HC EXEC
Contributor Employer HOUSE WORKS
Recipient Party D
Recipient State MA
Seat state:governor
Address 216 CLARK RD BROOKLINE MA

COHEN, ANDREA L

Name COHEN, ANDREA L
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-05-31
Recipient Party D
Recipient State MA
Seat state:governor
Address 216 CLARK RD BROOKLINE MA

COHEN, ANDREA

Name COHEN, ANDREA
Amount 75.00
To ELDRIDGE, JAMES B
Year 20008
Application Date 2008-05-11
Recipient Party D
Recipient State MA
Seat state:upper
Address 22 FREEDOM FARM RD ACTON MA

COHEN, ANDREA

Name COHEN, ANDREA
Amount 75.00
To ELDRIDGE, JAMES B
Year 20008
Application Date 2008-03-28
Recipient Party D
Recipient State MA
Seat state:upper
Address 22 FREEDOM FARM RD ACTON MA

COHEN, ANDREA

Name COHEN, ANDREA
Amount -150.00
To Barack Obama (D)
Year 2008
Transaction Type 22y
Filing ID 27930601742
Application Date 2007-03-31
Organization Name Manatt, Phelps & Phillips
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

ANDREA S COHEN

Name ANDREA S COHEN
Address 117 Highland Avenue Salem MA
Value 77300
Landvalue 77300
Buildingvalue 148500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANDREA M COHEN

Name ANDREA M COHEN
Address 407 NW 36th Avenue Deerfield Beach FL 33442
Value 25990
Landvalue 25990
Buildingvalue 125830

ANDREA COHEN & MICHAEL COHEN

Name ANDREA COHEN & MICHAEL COHEN
Address 6 Vernon Avenue Hull MA
Value 181200
Landvalue 181200
Buildingvalue 272200
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

ANDREA COHEN

Name ANDREA COHEN
Address 8702 Village Drive San Antonio TX 78217

ANDREA COHEN

Name ANDREA COHEN
Address 35 Lincoln House Avenue Swampscott MA 01907
Value 616100
Landvalue 616100
Buildingvalue 898500
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

ANDREA COHEN

Name ANDREA COHEN
Address 74 Pearl Street Watertown MA 02472
Value 332900
Landvalue 332900
Buildingvalue 288800
Numberofbathrooms 2
Bedrooms 5
Numberofbedrooms 5

COHEN ANDREA

Name COHEN ANDREA
Physical Address 606 SOCIETY HILL
Owner Address 606 SOCIETY HILL BLVD
Sale Price 1
Ass Value Homestead 144000
County camden
Address 606 SOCIETY HILL
Value 184000
Net Value 184000
Land Value 40000
Prior Year Net Value 112000
Transaction Date 2012-05-29
Property Class Residential
Deed Date 2012-02-24
Sale Assessment 112000
Year Constructed 1980
Price 1

COHEN ANDREA S TRUST &

Name COHEN ANDREA S TRUST &
Physical Address 4101 N OCEAN BLVD, BOCA RATON, FL 33431
Owner Address 36 WESTOVER PKWY, NORWOOD, MA 02062
County Palm Beach
Year Built 1990
Area 1697
Land Code Condominiums
Address 4101 N OCEAN BLVD, BOCA RATON, FL 33431

ANDREA COHEN

Name ANDREA COHEN
Physical Address 9712 SW 138 AVE 9712, Unincorporated County, FL 33186
Owner Address 9712 SW 138 AVE #9712, MIAMI, FL 33186
Ass Value Homestead 72420
Just Value Homestead 78330
County Miami Dade
Year Built 1994
Area 1140
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 9712 SW 138 AVE 9712, Unincorporated County, FL 33186

Andrea Lynn Cohen

Name Andrea Lynn Cohen
Doc Id 07879076
City Laurel MD
Designation us-only
Country US

Andrea L Cohen

Name Andrea L Cohen
Doc Id 08257410
City Laurel MD
Designation us-only
Country US

ANDREA COHEN

Name ANDREA COHEN
Type Voter
State FL
Address 407 NW 36TH AVE, DEERFIELD BEACH, FL 33442
Phone Number 954-647-1714
Email Address [email protected]

ANDREA COHEN

Name ANDREA COHEN
Type Voter
State NY
Address 395 WEST STREET, NEW YORK, NY 10014
Phone Number 917-287-8542
Email Address [email protected]

ANDREA COHEN

Name ANDREA COHEN
Type Voter
State NY
Address 660 COLUMBUS AVE, THORNWOOD, NY 10594
Phone Number 914-747-4032
Email Address [email protected]

ANDREA COHEN

Name ANDREA COHEN
Type Independent Voter
State NY
Address 18 1ST AVE, OSSINING, NY 10562
Phone Number 914-432-5516
Email Address [email protected]

ANDREA COHEN

Name ANDREA COHEN
Type Independent Voter
State TX
Address 8231 BLANCO RD, SAN ANTONIO, TX 78216
Phone Number 817-937-3401
Email Address [email protected]

ANDREA COHEN

Name ANDREA COHEN
Type Voter
State NY
Address 80 RICHMOND AVE, BUFFALO, NY 14222
Phone Number 716-854-1994
Email Address [email protected]

ANDREA COHEN

Name ANDREA COHEN
Type Republican Voter
State IL
Address 86 ANDOVER CIR, NORTHBROOK, IL 60062
Phone Number 618-698-9787
Email Address [email protected]

ANDREA COHEN

Name ANDREA COHEN
Type Democrat Voter
State MA
Address 67 RUSSELL ST, CHARLESTOWN, MA 2129
Phone Number 617-448-0565
Email Address [email protected]

ANDREA COHEN

Name ANDREA COHEN
Type Republican Voter
State MA
Address 216 CLARK RD, BROOKLINE, MA 2445
Phone Number 617-306-1822
Email Address [email protected]

ANDREA COHEN

Name ANDREA COHEN
Type Independent Voter
State MO
Address 13246 GREENBOUGH DR, SAINT LOUIS, MO 63146
Phone Number 314-409-8412
Email Address [email protected]

ANDREA COHEN

Name ANDREA COHEN
Type Voter
State IL
Address 77 WEST LACKER DR, CHICAGO, IL 60601
Phone Number 312-456-8400
Email Address [email protected]

ANDREA COHEN

Name ANDREA COHEN
Type Independent Voter
State PA
Address 5510 HENRY AVE, PHILA, PA 19128
Phone Number 267-879-7113
Email Address [email protected]

ANDREA COHEN

Name ANDREA COHEN
Type Independent Voter
State TX
Address 8702 VILLAGE DR, SAN ANTONIO, TX 78217
Phone Number 210-653-4649
Email Address [email protected]

ANDREA COHEN

Name ANDREA COHEN
Type Voter
State TX
Address 8702 VILLAGE DR #1103, SAN ANTONIO, TX 78217
Phone Number 210-373-3122
Email Address [email protected]

ANDREA COHEN

Name ANDREA COHEN
Type Voter
State WA
Address 6830 23RD AVE NE, SEATTLE, WA 98115
Phone Number 206-713-3093
Email Address [email protected]

ANDREA COHEN

Name ANDREA COHEN
Type Republican Voter
State NJ
Address 15 GROVE ST., TEANECK, NJ 7666
Phone Number 201-356-2172
Email Address [email protected]

Andrea R Cohen

Name Andrea R Cohen
Visit Date 4/13/10 8:30
Appointment Number U51535
Type Of Access VA
Appt Made 2/10/14 0:00
Appt Start 2/11/14 7:30
Appt End 2/11/14 23:59
Total People 5707
Last Entry Date 2/10/14 15:46
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

Andrea R Cohen

Name Andrea R Cohen
Visit Date 4/13/10 8:30
Appointment Number U50303
Type Of Access VA
Appt Made 1/24/14 0:00
Appt Start 1/26/14 10:45
Appt End 1/26/14 23:59
Total People 4
Last Entry Date 1/24/14 16:11
Meeting Location OEOB
Caller JENIFER
Release Date 04/25/2014 07:00:00 AM +0000

Andrea R Cohen

Name Andrea R Cohen
Visit Date 4/13/10 8:30
Appointment Number U50301
Type Of Access VA
Appt Made 1/24/14 0:00
Appt Start 1/26/14 10:15
Appt End 1/26/14 23:59
Total People 4
Last Entry Date 1/24/14 16:10
Meeting Location WH
Caller JENIFER
Description WEST WING TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Andrea L Cohen

Name Andrea L Cohen
Visit Date 4/13/10 8:30
Appointment Number U06046
Type Of Access VA
Appt Made 5/4/2011 0:00
Appt Start 5/5/2011 11:30
Appt End 5/5/2011 23:59
Total People 8
Last Entry Date 5/4/2011 17:55
Meeting Location OEOB
Caller LISA
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 75885

ANDREA J COHEN

Name ANDREA J COHEN
Visit Date 4/13/10 8:30
Appointment Number U54424
Type Of Access VA
Appt Made 10/28/2010 7:26
Appt Start 11/5/2010 12:30
Appt End 11/5/2010 23:59
Total People 249
Last Entry Date 10/28/2010 7:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/25/2011 08:00:00 AM +0000

ANDREA COHEN

Name ANDREA COHEN
Visit Date 4/13/10 8:30
Appointment Number U43955
Type Of Access VA
Appt Made 9/22/10 19:05
Appt Start 9/22/10 19:20
Appt End 9/22/10 23:59
Total People 3
Last Entry Date 9/22/10 19:05
Meeting Location WH
Caller KATHERINE
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 79473

ANDREA COHEN

Name ANDREA COHEN
Visit Date 4/13/10 8:30
Appointment Number U79223
Type Of Access VA
Appt Made 2/16/10 12:04
Appt Start 2/16/10 19:30
Appt End 2/16/10 23:59
Total People 6
Last Entry Date 2/16/10 12:03
Meeting Location WH
Caller ERIC
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 75439

ANDREA COHEN

Name ANDREA COHEN
Car HYUNDAI ELANTRA
Year 2012
Address 78 Alhambra Dr, Oceanside, NY 11572-5425
Vin 5NPDH4AE8CH120163
Phone 516-359-5156

ANDREA COHEN

Name ANDREA COHEN
Car TOYOTA HIGHLANDER
Year 2007
Address 952 ARROW WOOD DR, GOLDEN, CO 80401-9230
Vin JTEEP21A170216854

ANDREA COHEN

Name ANDREA COHEN
Car TOYOTA PRIUS
Year 2007
Address 6830 23rd Ave NE, Seattle, WA 98115-7034
Vin JTDKB20U573239067
Phone 206-523-6018

ANDREA COHEN

Name ANDREA COHEN
Car MAZDA MAZDA3
Year 2007
Address 10810 VALLEY FORGE CIR, KNG OF PRUSSA, PA 19406-1184
Vin JM1BK323171670172

ANDREA COHEN

Name ANDREA COHEN
Car LEXUS ES 350
Year 2007
Address 9767 Riverside Dr, Coral Springs, FL 33071-6893
Vin JTHBJ46G972082504
Phone

ANDREA COHEN

Name ANDREA COHEN
Car HONDA CIVIC
Year 2008
Address 1212 Kipling St, Houston, TX 77006-4230
Vin 1HGFA16538L092992

ANDREA COHEN

Name ANDREA COHEN
Car PONTIAC G6
Year 2009
Address 320 W 62ND ST, INDIANAPOLIS, IN 46260-4716
Vin 1G2ZG57B894181379
Phone 317-251-7190

ANDREA COHEN

Name ANDREA COHEN
Car GMC ENVOY
Year 2009
Address 2639 Orlando Pl, Pittsburgh, PA 15235-4126
Vin 1GKDT33S892102353

ANDREA COHEN

Name ANDREA COHEN
Car HYUNDAI ELANTRA
Year 2009
Address 75 AVONWOOD RD APT C15, AVON, CT 06001-2092
Vin KMHDU46D99U656982
Phone 814-520-6368

ANDREA COHEN

Name ANDREA COHEN
Car HONDA ACCORD
Year 2009
Address 6134 Trotter Ridge Ct, Columbia, MD 21044-4920
Vin 1HGCP26369A142867

Andrea Cohen

Name Andrea Cohen
Car TOYOTA MATRIX
Year 2009
Address PO Box 448, Orcas, WA 98280-0448
Vin 2T1LE40E89C004320

ANDREA COHEN

Name ANDREA COHEN
Car TOYOTA YARIS
Year 2009
Address 4696 Ashfield Dr, Boulder, CO 80301-4014
Vin JTDBT903694050583

ANDREA COHEN

Name ANDREA COHEN
Car AUDI Q5
Year 2010
Address 19501 W COUNTRY CLUB DR PH 11, AVENTURA, FL 33180-2484
Vin WA1LKBFP4AA019745

ANDREA COHEN

Name ANDREA COHEN
Car BMW 3 SERIES
Year 2007
Address 407 NW 36TH AVE, DEERFIELD BCH, FL 33442-8021
Vin WBAVA33567KX78505

ANDREA COHEN

Name ANDREA COHEN
Car FORD TAURUS
Year 2010
Address 1327 Foster Rd, Iowa City, IA 52245-1587
Vin 1FAHP2EW9AG142787

ANDREA COHEN

Name ANDREA COHEN
Car NISSAN ALTIMA
Year 2010
Address 1011 SOCIETY HILL BLVD, CHERRY HILL, NJ 08003-2417
Vin 1N4AL2EP0AC165632
Phone 856-433-8600

ANDREA COHEN

Name ANDREA COHEN
Car NISSAN MURANO
Year 2010
Address 490 Mayhew Ct, South Orange, NJ 07079-1327
Vin JN8AZ1MW4AW134625
Phone 973-763-1137

ANDREA COHEN

Name ANDREA COHEN
Car LEXUS ES 350
Year 2010
Address 216 Clark Rd, Brookline, MA 02445-5849
Vin JTHBK1EG4A2388238
Phone 617-928-1010

ANDREA COHEN

Name ANDREA COHEN
Car INFINITI M37
Year 2011
Address 36 Westover Pkwy, Norwood, MA 02062-1657
Vin JN1BY1AR1BM374216
Phone 781-769-1876

ANDREA COHEN

Name ANDREA COHEN
Car BMW 5 SERIES
Year 2011
Address 83 Turnpike Rd, Ipswich, MA 01938-1046
Vin WBAFU7C54BC869987
Phone 781-581-3820

ANDREA COHEN

Name ANDREA COHEN
Car BMW 5 SERIES
Year 2011
Address 83 Turnpike Rd, Ipswich, MA 01938-1046
Vin WBAFU7C54BC878107
Phone 781-581-3820

ANDREA COHEN

Name ANDREA COHEN
Car LEXUS GS 350
Year 2011
Address 87 HILLTOP LN, ROSLYN HEIGHTS, NY 11577-2206
Vin JTHCE1KS9B0030330
Phone 516-484-4965

ANDREA COHEN

Name ANDREA COHEN
Car BMW 3 SERIES
Year 2011
Address 316 Valley St, South Orange, NJ 07079-2806
Vin WBADW7C50BE727321
Phone 732-543-2029

ANDREA COHEN

Name ANDREA COHEN
Car TOYOTA COROLLA
Year 2011
Address 803 Spruce Dr, Greenwood, MO 64034-8664
Vin 2T1BU4EEXBC545138
Phone 816-309-7709

ANDREA COHEN

Name ANDREA COHEN
Car TOYOTA RAV4
Year 2011
Address 11704 79th Pl, Dyer, IN 46311-2513
Vin 2T3WF4DV9BW074814
Phone 219-308-3718

ANDREA COHEN

Name ANDREA COHEN
Car HYUNDAI TUCSON
Year 2011
Address 14808 Village Gate Dr, Silver Spring, MD 20906-1959
Vin KM8JUCAC5BU252546
Phone 301-598-2494

ANDREA COHEN

Name ANDREA COHEN
Car INFINITI G37 SEDAN
Year 2012
Address 2934 Canton Chase Dr, Marietta, GA 30062-2675
Vin JN1CV6AP2CM624542
Phone 678-302-1452

ANDREA COHEN

Name ANDREA COHEN
Car FORD EDGE
Year 2010
Address 50 GLENDALE RD, OSSINING, NY 10562-1619
Vin 2FMDK4KC0ABB61602

ANDREA J COHEN

Name ANDREA J COHEN
Car LEXU GK31
Year 2007
Address 4706 WELFORD DR, BELLAIRE, TX 77401-5332
Vin 2T2GK31U87C011867

andrea cohen

Name andrea cohen
Domain brainresilience.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-13
Update Date 2012-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address 14062 Denver West Parkway|Suite 140 Golden Colorado 80401
Registrant Country UNITED STATES
Registrant Fax 303 2161437

Andrea Cohen

Name Andrea Cohen
Domain chuppahstudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-24
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 17 Sackett St Brooklyn New York 11056
Registrant Country UNITED STATES

andrea cohen

Name andrea cohen
Domain andreascohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-30
Update Date 2012-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address 6830 23rd ave ne seattle Washington 98115
Registrant Country UNITED STATES

Andrea Cohen

Name Andrea Cohen
Domain flashpayfinancial.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-03
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Andrea Cohen

Name Andrea Cohen
Domain cohensupply.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-12-16
Update Date 2012-12-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1129 Neck Road Ponte Vedra Beach FL 32082
Registrant Country UNITED STATES

Andrea Cohen

Name Andrea Cohen
Domain holisticneurologistdenver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-06
Update Date 2013-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address 14062 Denver West Parkway|Suite 140 Golden Colorado 80401
Registrant Country UNITED STATES

Andrea Cohen

Name Andrea Cohen
Domain bakingqueen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-06
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 80 eagle chase woodbury New York 11797
Registrant Country UNITED STATES

Andrea Cohen

Name Andrea Cohen
Domain shopkitch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1716 13th St. NW #B Washington District of Columbia 20009
Registrant Country UNITED STATES

Andrea Cohen

Name Andrea Cohen
Domain landgirlsoflondon.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-06-07
Update Date 2013-06-07
Registrar Name WEBFUSION LTD.
Registrant Address 19a Osterley rd London London N16 8SN
Registrant Country UNITED KINGDOM

Andrea Cohen

Name Andrea Cohen
Domain flashcashpayday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-31
Update Date 2011-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Crossroads Drive|Ste. 404 Owings Mills Maryland 21117
Registrant Country UNITED STATES

Andrea Cohen

Name Andrea Cohen
Domain speedpay3.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-13
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Crossroads Drive|Ste. 404 Owings Mills Maryland 21117
Registrant Country UNITED STATES

Andrea Cohen

Name Andrea Cohen
Domain beadarling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-23
Update Date 2013-01-23
Registrar Name GODADDY.COM, LLC
Registrant Address 196 Hamilton Circle Painted Post New York 14870
Registrant Country UNITED STATES

Andrea Cohen

Name Andrea Cohen
Domain scarsdaleacupuncture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-26
Update Date 2012-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address 531 Central Park Avenue|Suite 304 Scarsdale New York 10583
Registrant Country UNITED STATES
Registrant Fax 19147221763

Andrea Cohen

Name Andrea Cohen
Domain babe-n-horny.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2003-05-18
Update Date 2013-05-20
Registrar Name WEBFUSION LTD.
Registrant Address Studio 1.1|LAF, Towcester Rd London London E3 3ND
Registrant Country UNITED KINGDOM

Andrea Cohen

Name Andrea Cohen
Domain speedpay2.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-13
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Crossroads Drive|Ste. 404 Owings Mills Maryland 21117
Registrant Country UNITED STATES

Andrea Cohen

Name Andrea Cohen
Domain speedpay4.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-13
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Crossroads Drive|Ste. 404 Owings Mills Maryland 21117
Registrant Country UNITED STATES

Andrea Cohen

Name Andrea Cohen
Domain modern-arse.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-11-07
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 1.1 LAF, Towcester Rd London E3 3ND
Registrant Country UNITED KINGDOM

Andrea Cohen

Name Andrea Cohen
Domain silicone-dildos.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-11-07
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 1.1 LAF, Towcester Rd London London E3 3ND
Registrant Country UNITED KINGDOM

Andrea Cohen

Name Andrea Cohen
Domain awarenessdesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-05
Update Date 2013-10-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1211 Longmeadow Lane Yardley Pennsylvania 19067
Registrant Country UNITED STATES

andrea cohen

Name andrea cohen
Domain yourbrainresilience.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-13
Update Date 2012-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address 14062 Denver West Parkway|Suite 140 Golden Colorado 80401
Registrant Country UNITED STATES
Registrant Fax 303 2161437

Andrea Cohen

Name Andrea Cohen
Domain shortcutsleuth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-09
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1211 Longmeadow Lane Yardley Pennsylvania 19067
Registrant Country UNITED STATES

andrea cohen

Name andrea cohen
Domain brainresilienceprogram.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-13
Update Date 2012-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address 14062 Denver West Parkway|Suite 140 Golden Colorado 80401
Registrant Country UNITED STATES
Registrant Fax 303 2161437

Andrea Cohen

Name Andrea Cohen
Domain unibrowconfessions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-05
Update Date 2010-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1725 Kenilworth Montreal Quebec H3R 2S6
Registrant Country CANADA

Andrea Cohen

Name Andrea Cohen
Domain modernbrothers.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-06-22
Update Date 2013-05-20
Registrar Name WEBFUSION LTD.
Registrant Address Studio 1.1, LAF|Towcester Rd London London E3 3ND
Registrant Country UNITED KINGDOM

Andrea Cohen

Name Andrea Cohen
Domain a-to-zmedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-08
Update Date 2013-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1211 Longmeadow Lane Yardley Pennsylvania 19067
Registrant Country UNITED STATES