Andrew Davis

We have found 461 public records related to Andrew Davis in 40 states . People found have 3 ethnicities: African American 1, African American 2 and Welsh. Education levels of people we have found are: Completed High School and Completed Graduate School. All people found speak English language. There are 125 business registration records connected with Andrew Davis in public records. The businesses are registered in 26 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Adc/Dcc Corporal. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $44,180.


Andrew W Davis

Name / Names Andrew W Davis
Age 49
Birth Date 1975
Person 742 PO Box, Bar Harbor, ME 04609
Phone Number 954-984-8025
Possible Relatives

Previous Address 532 3rd Ave, Naples, FL 34102
2216 Cypress Bend Dr #503, Pompano Beach, FL 33069
89 Stonehorse Rd, Osterville, MA 02655

Andrew H Davis

Name / Names Andrew H Davis
Age 51
Birth Date 1973
Person 10 Garrison Ave #4, Somerville, MA 02144
Phone Number 617-776-9037
Possible Relatives
Previous Address 61 Leonard St, Burlington, VT 05408
61 Leonard St, Burlington, VT 05401
31 Winter St #L, Somerville, MA 02144
804 9th St #207, Davis, CA 95616
60 Summerland Rd, Warwick, RI 02886
32 Ransom Rd #10, Brighton, MA 02135
Email [email protected]

Andrew Hinds Davis

Name / Names Andrew Hinds Davis
Age 53
Birth Date 1971
Also Known As Andy Davis
Person RR 2, Worthington, IN 47471
Phone Number 219-996-7821
Possible Relatives
D Davis


Previous Address 401 Dogwood Ct #C, Hebron, IN 46341
960 PO Box, Barrow, AK 99723
86 PO Box, Savoonga, AK 99769
401 Dogwood Ct, Hebron, IN 46341
401 Dogwood Ct #B, Hebron, IN 46341
527 PO Box, Myrtle Creek, OR 97457
2501 PO Box, Winston, OR 97496
260 500, Valparaiso, IN 46385
1850 RR 2 #1850, Worthington, IN 47471
410 4th St, Myrtle Creek, OR 97457
509 PO Box, Barrow, AK 99723
410 4th Appleton, Myrtle Creek, OR 97457
Cedar Tree, Myrtle Creek, OR 97457
1317 PO Box, Searcy, AR 72145
173 RR 2 POB, Worthington, IN 47471
300 Clinic St #3, Searcy, AR 72143
1217 PO Box, Searcy, AR 72145
Email [email protected]

Andrew Davis

Name / Names Andrew Davis
Age 55
Birth Date 1969
Person 705 18th St, Alexandria, LA 71301
Phone Number 318-352-7865
Possible Relatives
Previous Address 3333 Willow Glen River Rd, Alexandria, LA 71302
1 PO Box, Natchitoches, LA 71458
207 High St, Natchitoches, LA 71457
1802 Elliott St, Alexandria, LA 71301
105 18th St, Alexandria, LA 71301
817 Highway 494, Natchitoches, LA 71457
208 PO Box, Natchitoches, LA 71458
411 Sanford, Leesville, LA 71446
625 Quida #18, Natchitoches, LA 71457
Email [email protected]

Andrew Mark Davis

Name / Names Andrew Mark Davis
Age 56
Birth Date 1968
Also Known As Mark A Davis
Person 211 Lakeside Dr, Hattiesburg, MS 39402
Phone Number 601-264-6118
Possible Relatives




Nmark A Davis


Previous Address 1002 Woodland Ln, Oxford, MS 38655
4325 Reflections Blvd #N207, Sunrise, FL 33351
759 Isleton Dr, Brandon, FL 33511
4325 Reflections Blvd, Sunrise, FL 33351
11109 39th St #202, Sunrise, FL 33351
302 Hunter St, Plant City, FL 33563
1702 Charlotte St #B, Plant City, FL 33563
302 Castle Cir, Seffner, FL 33584
2692 Enterprise Rd, Clearwater, FL 33759
3490 Banks Rd #202, Margate, FL 33063
9596 Everglades Park Ln, Boca Raton, FL 33428
103 Anchorage Rd #2, Oxford, MS 38655
304 PO Box, Oxford, MS 38655

Andrew Armfield Davis

Name / Names Andrew Armfield Davis
Age 57
Birth Date 1967
Also Known As A Davis
Person 8126 Klahanie Rd, Vashon, WA 98070
Phone Number 206-463-1904
Possible Relatives Naomi B Goldickdavis
Previous Address 20520 87th Ave, Vashon, WA 98070
109 Bainbridge, Dartmouth, MA 02714
85 Berkshire Dr, Valatie, NY 12184
Rd5, Valatie, NY 12184
19028 Vashon Hwy, Vashon, WA 98070
109 Greenbriar, Dartmouth, MA 02714
109 Greenbriar Dr, Dartmouth, MA 02714
Berkshire, Valatie, NY 12184
126 PO Box, Valatie, NY 12184
RR 5 #12 14, Valatie, NY 12184
145 PO Box, Potsdam, NY 13676
81 Sycamore St, Albany, NY 12208
9 Cornauba Ext #3, Somerville, MA 02143
17 Adamson St #3, Allston, MA 02134
Associated Business Davis Integrated Technologies, Llc

Andrew E Davis

Name / Names Andrew E Davis
Age 57
Birth Date 1967
Also Known As Alan Davis
Person 47 Rockne Ave, Dorchester Center, MA 02124
Phone Number 617-265-4840
Possible Relatives

Andrew Davis

Name / Names Andrew Davis
Age 58
Birth Date 1966
Person 3624 Eagle St, New Orleans, LA 70118
Possible Relatives


Previous Address 532 Hennessey St, New Orleans, LA 70119
538 Hennessey St, New Orleans, LA 70119

Andrew J Davis

Name / Names Andrew J Davis
Age 59
Birth Date 1965
Also Known As Andrea Davis
Person 88 Cedar Park #1, Roxbury, MA 02119
Phone Number 617-442-0696
Possible Relatives
Pamela D Davisterrell

Previous Address 88 Cedar St #2, Roxbury, MA 02119
1842 Commonwealth Ave #6, Brighton, MA 02135

Andrew Merle Davis

Name / Names Andrew Merle Davis
Age 60
Birth Date 1964
Person 7 Beale Ave, Sandwich, MA 02563
Phone Number 774-413-9173
Possible Relatives

Roberta A Manningmilso
Previous Address 82 Lake Dr, Pocasset, MA 02559
22 Antlers Rd, South Yarmouth, MA 02664
247 PO Box, Chester, VT 05143

Andrew W Davis

Name / Names Andrew W Davis
Age 62
Birth Date 1962
Also Known As Andy Davis
Person 12 Michigan Ave, Bar Harbor, ME 04609
Phone Number 207-288-0343
Possible Relatives
Previous Address 459 PO Box, Southwest Harbor, ME 04679
31 PO Box, Bar Harbor, ME 04609
325 PO Box, Southwest Harbor, ME 04679
Cumberland #705, Southwest Harbor, ME 04679
459 Main St, Southwest Harbor, ME 04679
4, Southwest Harbor, ME 04679
RR, Southwest Hbr, ME 00000
RR 102, Southwest Harbor, ME 04679
10 Michigan Ave, Bar Harbor, ME 04609
RR 102A, Southwest Harbor, ME 04679

Andrew M Davis

Name / Names Andrew M Davis
Age 64
Birth Date 1960
Person 273 Badger Rd, Pagosa Springs, CO 81147
Possible Relatives
L M Davis
Previous Address 794 513 Rd, Deepwater, MO 64740
5501 38th Ave, Wheat Ridge, CO 80212
5447 Mississippi Ave, Lakewood, CO 80226
117 County, Grand Lake, CO 80447
117 County Rd, Grand Lake, CO 80447
5447 Mississippi, Aurora, CO 80012
5447 Mississippi, Aurora, CO 00000
5502 38th Ave, Denver, CO 80212

Andrew I Davis

Name / Names Andrew I Davis
Age 65
Birth Date 1959
Also Known As A Davis
Person 12072 Chunky Duffee Rd, Little Rock, MS 39337
Phone Number 601-986-5086
Possible Relatives



Previous Address 1517 6th St, Meridian, MS 39301
3272 PO Box, Slidell, LA 70459
1436 Eastwood Dr, Slidell, LA 70458
527 49th Ct, Meridian, MS 39305
Email [email protected]

Andrew R Davis

Name / Names Andrew R Davis
Age 67
Birth Date 1957
Also Known As A Davis
Person 3 Wildflower Dr, Westerly, RI 02891
Phone Number 508-366-8542
Possible Relatives



Sandra L Goldsteindavis
Previous Address 306 Main St, Worcester, MA 01608
12 A Manadnock Rd, Worcester, MA 01581
4 Longfellow Rd #7, Westborough, MA 01581
331 Grafton St, Worcester, MA 01604
25 Wayside Rd, Westborough, MA 01581
17 Wachusett View Dr, Westborough, MA 01581
300306 Main St, Worcester, MA 01608
167 Pleasant St, Worcester, MA 01609
98 Eastern Ave, Worcester, MA 01605
65 Temple St, Worcester, MA 01604
33 Millbrook St, Worcester, MA 01606
Indian, Dudley, MA 01571
7 Indian Rd, Dudley, MA 01571
108 Grove St #17A, Worcester, MA 01605
Longfellow, Westborough, MA 01581
288 Spring St, Shrewsbury, MA 01545
7 Indian Ln, Webster, MA 01570
12 Hollywood St #3, Worcester, MA 01610
226 PO Box, Webster, MA 01570
Associated Business Leonard Davis Advertising Inc Davis Expositions, Inc

Andrew Fredrick Davis

Name / Names Andrew Fredrick Davis
Age 69
Birth Date 1955
Person 2133 Noche De Paz #16, Mesa, AZ 85202
Phone Number 480-777-5167
Possible Relatives


Kathijean Downing



Kathijean Davis
Previous Address 19 Gibbens St, Somerville, MA 02143
20 Landers St #1, Somerville, MA 02143
Email [email protected]

Andrew James Davis

Name / Names Andrew James Davis
Age 70
Birth Date 1954
Also Known As James A Davis
Person 5601 Louise Rd, Cumberland Furnace, TN 37051
Phone Number 305-254-0120
Possible Relatives






Previous Address 9720 Dominican Dr, Cutler Bay, FL 33189
9720 Dominican Dr, Miami, FL 33189
5500 106th Ave, Miami, FL 33165

Andrew Thomas Davis

Name / Names Andrew Thomas Davis
Age 70
Birth Date 1954
Person 504 Wellington Ct, Jacksonville, AR 72076
Phone Number 501-982-9115
Possible Relatives



Previous Address 422 Connell Rd #M3, Valdosta, GA 31602
4507 Little Hill Cir, Austin, TX 78725
149 Michigan, Jacksonville, AR 72099
2110 Brown St, Little Rock, AR 72204
General Delivery, Moody Afb, GA 31699
149 Michigan Cir, Jacksonville, AR 72076
Email [email protected]

Andrew L Davis

Name / Names Andrew L Davis
Age 72
Birth Date 1952
Person 3841 Dulaney Dr, Harvey, LA 70058
Phone Number 601-749-9853
Possible Relatives







Previous Address 4 Shore Crest Cir, Carriere, MS 39426
733 Carrollwood Village Dr, Gretna, LA 70056
2881 PO Box, Harvey, LA 70059
401 20th St #42, Gretna, LA 70053
2404 PO Box, Harvey, LA 70059
2526 Galvez St, New Orleans, LA 70125
Email [email protected]

Andrew C Davis

Name / Names Andrew C Davis
Age 75
Birth Date 1949
Person 21 Twin Oaks Tr Pk, Nashville, NC 27856
Phone Number 252-459-3190
Possible Relatives





Previous Address 304 Elm St, Nashville, NC 27856
403 Saint Camille St, Lafayette, LA 70506
21 Twin Oaks Tr Park, Nashville, NC 27856
9915 Adam Dr, Denham Springs, LA 70726
602 Lee Ave, Donaldsonville, LA 70346
21 Twin Oakmhp, Nashville, NC 27856
21 Twin Oaks Tr, Nashville, NC 27856
30227 Apple St, Denham Springs, LA 70726
502 Lee Ave, Donaldsonville, LA 70346
5836 Gen Taylor, Baton Rouge, LA 70810
9194 Mason St, Olive Branch, MS 38654
5131 Butter Creek Ln, Baton Rouge, LA 70809

Andrew Lee Davis

Name / Names Andrew Lee Davis
Age 80
Birth Date 1944
Also Known As Lee A Davis
Person 1771 36th Ter, Ft Lauderdale, FL 33311
Phone Number 954-733-1764
Possible Relatives
Previous Address 2218 Bentley Manor Dr, Fenton, MO 63026
1771 36th Ter, Fort Lauderdale, FL 33311
1771 36, Fort Lauderdale, FL 33311

Andrew Ray Davis

Name / Names Andrew Ray Davis
Age 87
Birth Date 1936
Also Known As Ray Davis
Person 7912 Miller Blvd, Oklahoma City, OK 73159
Phone Number 405-682-3274
Possible Relatives
Previous Address 1912 Miller, Oklahoma City, OK 00000
1912 Miller, Oklahoma City, OK 73108

Andrew Davis

Name / Names Andrew Davis
Age 91
Birth Date 1932
Person 208 Ouachita 65, Camden, AR 71701
Phone Number 501-231-6234
Possible Relatives

Previous Address 208 Ouachita #65, Bearden, AR 71720
208 Ouachita Road 65, Camden, AR 71701
208 Washita #65, Camden, AR 71701
208 Washita 65, Camden, AR 71701
806 PO Box, Stephens, AR 71764

Andrew C Davis

Name / Names Andrew C Davis
Age 101
Birth Date 1922
Person 9318 Parnell Ave, Chicago, IL 60620
Phone Number 312-846-0705
Previous Address 9418 Wabash Ave, Chicago, IL 60619

Andrew L Davis

Name / Names Andrew L Davis
Age N/A
Also Known As Andrew D Davis
Person 3229 Winnebago St, Baton Rouge, LA 70805
Phone Number 225-357-7389
Possible Relatives

Andrew E Davis

Name / Names Andrew E Davis
Age N/A
Person 5437 Connecticut Ave #601, Washington, DC 20015
Previous Address 42090 PO Box, Washington, DC 20015
324 14th St, Washington, DC 20002
460928 PO Box, Garland, TX 75046
162 PO Box, Calion, AR 71724

Andrew T Davis

Name / Names Andrew T Davis
Age N/A
Person 2250 PO Box, Sandwich, MA 02563
Previous Address 1 Beacon St #4, Boston, MA 02108
70 PO Box, Sandwich, MA 02563

Andrew K Davis

Name / Names Andrew K Davis
Age N/A
Person 18915 DARBY RD, EAGLE RIVER, AK 99577
Phone Number 907-696-0608

Andrew L Davis

Name / Names Andrew L Davis
Age N/A
Person 837 COUNTY ROAD 150, MARBURY, AL 36051
Phone Number 334-361-9441

Andrew B Davis

Name / Names Andrew B Davis
Age N/A
Person 723 MOORES MILL RD, AUBURN, AL 36830
Phone Number 334-821-1002

Andrew Davis

Name / Names Andrew Davis
Age N/A
Person 956 SHADY BROOK CIR, BIRMINGHAM, AL 35226
Phone Number 205-822-7866

Andrew W Davis

Name / Names Andrew W Davis
Age N/A
Person 3308 CEDARHURST DR SW, DECATUR, AL 35603
Phone Number 256-350-9493

Andrew W Davis

Name / Names Andrew W Davis
Age N/A
Person 1217 COUNT MALLARD DR SE, DECATUR, AL 35601

Andrew B Davis

Name / Names Andrew B Davis
Age N/A
Person PO BOX 20775, MONTGOMERY, AL 36120

Andrew Davis

Name / Names Andrew Davis
Age N/A
Person 4038 TWIN LAKES DR W, MONTGOMERY, AL 36108

Andrew Davis

Name / Names Andrew Davis
Age N/A
Person 2145 E ABERDEEN DR, MONTGOMERY, AL 36116

Andrew J Davis

Name / Names Andrew J Davis
Age N/A
Person 4200 AVENUE M, BIRMINGHAM, AL 35208

Andrew J Davis

Name / Names Andrew J Davis
Age N/A
Person 1360 OLD RICHARDSON HWY, NORTH POLE, AK 99705

Andrew H Davis

Name / Names Andrew H Davis
Age N/A
Person 232 Po #54, Pompano Beach, FL 33064

Andrew Davis

Name / Names Andrew Davis
Age N/A
Person 53134 PO Box, New Orleans, LA 70153

Andrew Davis

Name / Names Andrew Davis
Age N/A
Person 7115 Hanks Dr, Baton Rouge, LA 70812

Andrew K Davis

Name / Names Andrew K Davis
Age N/A
Person 35 Sheridan Dr #8, Shrewsbury, MA 01545

Andrew Davis

Name / Names Andrew Davis
Age N/A
Person 7506 CARRIAGE CV, TRUSSVILLE, AL 35173
Phone Number 205-661-6872

Andrew Davis

Name / Names Andrew Davis
Age N/A
Person 1373 PAINTER RD, ALTOONA, AL 35952
Phone Number 205-466-3111

Andrew A Davis

Name / Names Andrew A Davis
Age N/A
Person 55 CAROL RD, WILSONVILLE, AL 35186
Phone Number 205-669-7904

Andrew B Davis

Name / Names Andrew B Davis
Age N/A
Person 1255 E MARBLE VALLEY RD, SYLACAUGA, AL 35151
Phone Number 256-249-6010

Andrew W Davis

Name / Names Andrew W Davis
Age N/A
Person 419 REDWOOD LN, REMLAP, AL 35133
Phone Number 205-681-9495

Andrew Davis

Name / Names Andrew Davis
Age N/A
Person 835 ELIZABETH DR, BIRMINGHAM, AL 35215
Phone Number 205-836-4777

Andrew Davis

Name / Names Andrew Davis
Age N/A
Person 4600 ROUND FOREST DR, BIRMINGHAM, AL 35213
Phone Number 205-879-5654

Andrew Davis

Name / Names Andrew Davis
Age N/A
Person 105 INDIAN LANDING RD, PELHAM, AL 35124
Phone Number 205-358-7113

Andrew Davis

Name / Names Andrew Davis
Age N/A
Person 1012 AUTUMN RIDGE RD, MONTGOMERY, AL 36117
Phone Number 334-356-5582

Andrew J Davis

Name / Names Andrew J Davis
Age N/A
Person 5425 GANTRY DR, MONTGOMERY, AL 36108
Phone Number 334-281-9064

Andrew G Davis

Name / Names Andrew G Davis
Age N/A
Person 1015 SANDERS ST, AUBURN, AL 36830
Phone Number 334-821-9136

Andrew Davis

Name / Names Andrew Davis
Age N/A
Person 1038 CEDAR BEND RD N, GADSDEN, AL 35907
Phone Number 256-442-9173

Andrew G Davis

Name / Names Andrew G Davis
Age N/A
Person 2391 LOVELADY RD, TALLASSEE, AL 36078
Phone Number 334-283-8435

Andrew Davis

Name / Names Andrew Davis
Age N/A
Person 139 BURGESS AVE, RAINSVILLE, AL 35986
Phone Number 256-638-7786

Andrew S Davis

Name / Names Andrew S Davis
Age N/A
Person 15 QUAIL LOOP, FAIRHOPE, AL 36532
Phone Number 251-990-5710

Andrew L Davis

Name / Names Andrew L Davis
Age N/A
Person 5283 GREYSTONE WAY, BIRMINGHAM, AL 35242
Phone Number 205-991-3309

Andrew W Davis

Name / Names Andrew W Davis
Age N/A
Person 718 S HILLCREST RD, ODENVILLE, AL 35120

Andrew Davis

Business Name Virtual Chip Exchange Inc.
Person Name Andrew Davis
Position company contact
State NY
Address 140 Fell Court, Hauppauge, NY 11788
SIC Code 866112
Phone Number
Email [email protected]

ANDREW DAVIS

Business Name V CUBED CORPORATION
Person Name ANDREW DAVIS
Position registered agent
Corporation Status Forfeited
Agent ANDREW DAVIS 2348 WALSH AVENUE STE G, SANTA CLARA, CA 95051
Care Of 250 CONSUMERS RD STE 901, NORTH YORK ON, CANADA M2J 4V6
CEO JOHN ZAMBAKKIDES250 CONSUMERS RD STE 901, NORTH YORK ON, CANADA M2J 4V6
Incorporation Date 1994-10-14

Andrew Davis

Business Name US Post Office
Person Name Andrew Davis
Position company contact
State FL
Address P.O. BOX 9998 Orange Lake FL 32681
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 352-591-2800

Andrew Davis

Business Name US Post Office
Person Name Andrew Davis
Position company contact
State FL
Address P.O. BOX 9998 Eastlake Weir FL 32133-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 352-288-5661

Andrew Davis

Business Name U-Haul
Person Name Andrew Davis
Position company contact
State IL
Address 515 N Market St Champaign IL 61820-3601
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops

Andrew Davis

Business Name Three & Five Construction Corp
Person Name Andrew Davis
Position company contact
State LA
Address 4050 Linwood Ave Shreveport LA 71108-2430
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 318-631-9404
Number Of Employees 5
Annual Revenue 1191800

Andrew Davis

Business Name The Kellogg Organization
Person Name Andrew Davis
Position company contact
State CO
Address 825 E. Speer Blvd, Denver, CO 80218
SIC Code 508432
Phone Number
Email [email protected]

ANDREW DAVIS

Business Name TRI-COASTAL MARINE, INC.
Person Name ANDREW DAVIS
Position CEO
Corporation Status Active
Agent 570 W. CUTTING BLVD, RICHMOND, CA 94804
Care Of 570 W. CUTTING BLVD, RICHMOND, CA 94804
CEO ANDREW DAVIS 570 W. CUTTING BLVD, RICHMOND, CA 94804
Incorporation Date 2005-03-16

ANDREW DAVIS

Business Name TRI-COASTAL MARINE, INC.
Person Name ANDREW DAVIS
Position registered agent
Corporation Status Active
Agent ANDREW DAVIS 570 W. CUTTING BLVD, RICHMOND, CA 94804
Care Of 570 W. CUTTING BLVD, RICHMOND, CA 94804
CEO ANDREW DAVIS570 W. CUTTING BLVD, RICHMOND, CA 94804
Incorporation Date 2005-03-16

ANDREW DAVIS

Business Name TECHEYE INC.
Person Name ANDREW DAVIS
Position company contact
State PA
Address 3200 RACE ST # 217B, PHILADELPHIA, PA 19104
SIC Code 912103
Phone Number 215-571-3707
Email [email protected]

Andrew Davis

Business Name Systems Support Services Ltd.
Person Name Andrew Davis
Position company contact
State NY
Address 31-00 47th Avenue, 5th Floor Long Island City, NY 11101
SIC Code 357701
Phone Number
Email [email protected]

Andrew Davis

Business Name Start Interactive
Person Name Andrew Davis
Position company contact
State OR
Address 1200 NW Naito Pkwy, Portland, OR 97209
SIC Code 581208
Phone Number
Email [email protected]

Andrew Davis

Business Name Stan Davis Family
Person Name Andrew Davis
Position company contact
State OR
Address 1700 Maple Street, Lake Oswego, OR 97034
SIC Code 873111
Phone Number
Email [email protected]

Andrew Davis

Business Name San Francisco Internet Travel
Person Name Andrew Davis
Position company contact
State NV
Address PMB 263 8175 S Virginia, RENO, NV 89511
SIC Code 799949
Phone Number
Email [email protected]

ANDREW J DAVIS

Business Name SOLA MEDICAL DEVICES LLC
Person Name ANDREW J DAVIS
Position Manager
State NV
Address 112 N CURRY ST 112 N CURRY ST, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC13749-2001
Creation Date 2001-12-18
Expiried Date 2501-12-18
Type Domestic Limited-Liability Company

ANDREW DAVIS

Business Name SINISTER INDUSTRIES, INC.
Person Name ANDREW DAVIS
Position CEO
Corporation Status Suspended
Agent 782 APPLEWILDE DR., SAN MARCOS, CA 92078
Care Of 782 APPLEWILDE DR, SAN MARCOS, CA 92078
CEO ANDREW DAVIS 782 APPLEWILDE DR, SAN MARCOS, CA 92078
Incorporation Date 2003-03-28

ANDREW DAVIS

Business Name SINISTER INDUSTRIES, INC.
Person Name ANDREW DAVIS
Position registered agent
Corporation Status Suspended
Agent ANDREW DAVIS 782 APPLEWILDE DR., SAN MARCOS, CA 92078
Care Of 782 APPLEWILDE DR, SAN MARCOS, CA 92078
CEO ANDREW DAVIS782 APPLEWILDE DR, SAN MARCOS, CA 92078
Incorporation Date 2003-03-28

ANDREW J DAVIS

Business Name SILVER DOLLAR CLASSIC, INC.
Person Name ANDREW J DAVIS
Position Secretary
State NV
Address 202 N CURRY #100 202 N CURRY #100, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25229-2001
Creation Date 2001-09-14
Type Domestic Corporation

ANDREW B. DAVIS

Business Name SIGNET DANCE MINISTRY, INC.
Person Name ANDREW B. DAVIS
Position registered agent
State GA
Address 3398 FIELDSTONE TRACE, ELLENWOOD, GA 30294
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-12-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

ANDREW DAVIS

Business Name SAN FRANCISCO INTERNET TRAVEL, LLC
Person Name ANDREW DAVIS
Position Mmember
State NV
Address 5743 N. WHITE SANDS RD. 5743 N. WHITE SANDS RD., RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC7227-2001
Creation Date 2001-07-09
Expiried Date 2501-07-09
Type Domestic Limited-Liability Company

Andrew Davis

Business Name Rock Island Company
Person Name Andrew Davis
Position company contact
State IL
Address 175 W. Jackson Blvd., Suite 621 Chicago, IL 60604
SIC Code 833102
Phone Number
Email [email protected]

Andrew Davis

Business Name Riverview Baptist Church
Person Name Andrew Davis
Position company contact
State AL
Address 4995 Highway 77 Gadsden AL 35907-6060
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-442-5293
Number Of Employees 2
Annual Revenue 63040

ANDREW DAVIS

Business Name RADIOLOGY ASSOCIATES OF PENSACOLA
Person Name ANDREW DAVIS
Position company contact
State FL
Address P.O. BOX 17549, PENSACOLA, FL 32522
SIC Code 653118
Phone Number
Email [email protected]

ANDREW DAVIS

Business Name QUALITY HAIR DESIGN, INC.
Person Name ANDREW DAVIS
Position registered agent
State GA
Address 5435 OLD NATL HWY, COLLEGE PARK, GA 30349
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-13
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

ANDREW DAVIS

Business Name PREMIER MODEL AND TALENT MANAGEMENT, INC.
Person Name ANDREW DAVIS
Position registered agent
State GA
Address 3398 FIELDSTONE TRACE, ELLENWOOD, GA 30294
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

ANDREW DAVIS

Business Name PREMIER MODEL AND TALENT MANAGEMENT, INC.
Person Name ANDREW DAVIS
Position registered agent
State GA
Address 3398 FILEDSTONE TRACE, ELLENWOOD, GA 30294
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ANDREW DAVIS

Business Name PHONESAFE, INC.
Person Name ANDREW DAVIS
Position CEO
Corporation Status Dissolved
Agent 15568 PASEO AJANTA, SAN DIEGO, CA 92129
Care Of PO BOX 500492, SAN DIEGO, CA 92150
CEO ANDREW DAVIS 15568 PASEO AJANTA, SAN DIEGO, CA 92129
Incorporation Date 1996-02-07

ANDREW DAVIS

Business Name PHONESAFE, INC.
Person Name ANDREW DAVIS
Position registered agent
Corporation Status Dissolved
Agent ANDREW DAVIS 15568 PASEO AJANTA, SAN DIEGO, CA 92129
Care Of PO BOX 500492, SAN DIEGO, CA 92150
CEO ANDREW DAVIS15568 PASEO AJANTA, SAN DIEGO, CA 92129
Incorporation Date 1996-02-07

Andrew M. Davis

Business Name PA CONSULTING GROUP, INC. (N.J.)
Person Name Andrew M. Davis
Position registered agent
State VA
Address 1611 N. Kent Street Suite 301, Arlington, VA 22209
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2002-01-17
Entity Status Active/Compliance
Type CFO

ANDREW DAVIS

Business Name OARSMANCORPORATION
Person Name ANDREW DAVIS
Position company contact
State TX
Address PO BOX 9056, COLLEGE STATION, TX 77842
SIC Code 573401
Phone Number 409-823-2877
Email [email protected]

Andrew R Davis

Business Name National Society of Nurse Leaders Inc.
Person Name Andrew R Davis
Position registered agent
State GA
Address 611 Concord Lake Circle SE, Smyrna, GA 30082
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-03-01
Entity Status Active/Compliance
Type CFO

Andrew Davis

Business Name Mountainview Church
Person Name Andrew Davis
Position company contact
State AL
Address 1507 Crabapple St Attalla AL 35954-3126
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-538-0861
Number Of Employees 1
Annual Revenue 30720

Andrew Davis

Business Name Mathew F. Davis
Person Name Andrew Davis
Position company contact
State TX
Address 6808 Cornelia Ln., Dallas, TX 75214
SIC Code 581208
Phone Number
Email [email protected]

ANDREW DAVIS

Business Name MIRAMONTE COMMUNICATIONS
Person Name ANDREW DAVIS
Position CEO
Corporation Status Active
Agent 1437 HILLCREST ROAD, SANTA BARBARA, CA 93103
Care Of 3550 WILSHIRE BLVD #840, LOS ANGELES, CA 90010
CEO ANDREW DAVIS 1437 HILLCREST ROAD, SANTA BARBARA, CA 93103
Incorporation Date 1984-05-17

ANDREW DAVIS

Business Name MIRAMONTE COMMUNICATIONS
Person Name ANDREW DAVIS
Position registered agent
Corporation Status Active
Agent ANDREW DAVIS 1437 HILLCREST ROAD, SANTA BARBARA, CA 93103
Care Of 3550 WILSHIRE BLVD #840, LOS ANGELES, CA 90010
CEO ANDREW DAVIS1437 HILLCREST ROAD, SANTA BARBARA, CA 93103
Incorporation Date 1984-05-17

ANDREW DAVIS

Business Name MARCUS PROPERTIES, LLC
Person Name ANDREW DAVIS
Position Mmember
State NV
Address 564 WEDGE LN 564 WEDGE LN, FERNLEY, NV 89408
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number LLC9260-2003
Creation Date 2003-06-25
Expiried Date 2052-06-25
Type Domestic Limited-Liability Company

Andrew Davis

Business Name Lawson Air Conditioning & Plbg
Person Name Andrew Davis
Position company contact
State GA
Address 865 Dorsey St Gainesville GA 30501-6619
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 770-536-2301
Email [email protected]
Number Of Employees 72
Annual Revenue 10621500
Fax Number 770-534-1086
Website www.lawsonac.com

Andrew Davis

Business Name LANDSCAPE CREATIONS, INC.
Person Name Andrew Davis
Position registered agent
State GA
Address PO Box 1024, Calhoun, GA 30703
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-30
Entity Status Active/Compliance
Type CEO

ANDREW DAVIS

Business Name JUNTOU MEDIA, INC.
Person Name ANDREW DAVIS
Position Director
State NV
Address 848 N. RAINBOW BLVD. SUITE 1600 848 N. RAINBOW BLVD. SUITE 1600, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0630382006-6
Creation Date 2006-08-21
Type Domestic Corporation

ANDREW J DAVIS

Business Name HERBLANE INDUSTRIES, INC
Person Name ANDREW J DAVIS
Position Secretary
State NV
Address 202 N CURRY ST STE 100 202 N CURRY ST STE 100, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23047-2001
Creation Date 2001-08-23
Type Domestic Corporation

ANDREW DAVIS

Business Name HARRISON GROUP, LLC
Person Name ANDREW DAVIS
Position Mmember
State UT
Address 3323 W BROOKWAY DR 3323 W BROOKWAY DR, SALT LAKE CITY, UT 84119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0368992005-9
Creation Date 2005-06-03
Type Domestic Limited-Liability Company

ANDREW O DAVIS

Business Name GEOMEGA, INC.
Person Name ANDREW O DAVIS
Position Director
State NV
Address 601 E CHARLESTON BLVD 601 E CHARLESTON BLVD, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C14375-2000
Creation Date 2000-05-23
Type Foreign Corporation

ANDREW O DAVIS

Business Name GEOMEGA, INC.
Person Name ANDREW O DAVIS
Position President
State NV
Address 601 E CHARLESTON BLVD 601 E CHARLESTON BLVD, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C14375-2000
Creation Date 2000-05-23
Type Foreign Corporation

Andrew Davis

Business Name Feu
Person Name Andrew Davis
Position company contact
State FL
Address P.O. BOX 1583 Marco Island FL 34146-1583
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3949
SIC Description Sporting And Athletic Goods, Nec
Phone Number 954-914-3247

ANDREW DAVIS

Business Name FRIENDS OF CORNELL SAILING
Person Name ANDREW DAVIS
Position company contact
State NY
Address 409 COLLEGE AVE, ITHACA, NY 14850
SIC Code 871137
Phone Number
Email [email protected]

ANDREW DAVIS

Business Name FIRE HARRISON, LLC
Person Name ANDREW DAVIS
Position Mmember
State UT
Address 3323 W BROOKWAY DR 3323 W BROOKWAY DR, SALT LAKE CITY, UT 84119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0371282005-9
Creation Date 2005-06-03
Expiried Date 2090-01-01
Type Domestic Limited-Liability Company

Andrew Davis

Business Name Entertainment Weekly Inc
Person Name Andrew Davis
Position company contact
State GA
Address 3414 Peachtree Rd Ne # 736 Atlanta GA 30326-1166
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 404-364-4025

Andrew Davis

Business Name Ed's Service Ctr
Person Name Andrew Davis
Position company contact
State AL
Address 21161 Highway 280 Dadeville AL 36853-6130
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 256-825-5288
Number Of Employees 1
Annual Revenue 113850

Andrew Davis

Business Name Davis Woodworking
Person Name Andrew Davis
Position company contact
State MI
Address 16801 Wilson Ave Eastpointe MI 48021-3362
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 586-775-6298

Andrew Davis

Business Name Davis Valuation Svc
Person Name Andrew Davis
Position company contact
State MT
Address 1303 Nutting Rd Laurel MT 59044-9590
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 406-426-0022
Number Of Employees 1
Annual Revenue 96820

Andrew Davis

Business Name Davis Selected Advisers LP
Person Name Andrew Davis
Position company contact
State AZ
Address 2949 E Elvira Rd Ste 101 Tucson AZ 85706-7159
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 520-434-3775
Number Of Employees 180
Annual Revenue 324625050

Andrew Davis

Business Name Davis Lawn Care Andy
Person Name Andrew Davis
Position company contact
State GA
Address 410 Creekwalk Dr Augusta GA 30907-3350
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 706-860-0094
Number Of Employees 3
Annual Revenue 77420

Andrew Davis

Business Name Davis Dairy Farm
Person Name Andrew Davis
Position company contact
State CT
Address 261 River Rd Sterling CT 06377-1909
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 241
SIC Description Dairy Farms
Phone Number 860-564-9864
Number Of Employees 3
Annual Revenue 339500

Andrew Davis

Business Name Dark Entertainment
Person Name Andrew Davis
Position company contact
State OH
Address 2636 Serra Vista Dr, CUYAHOGA FALLS, 44223 OH
Phone Number
Email [email protected]

Andrew Davis

Business Name Daj Construction Inc
Person Name Andrew Davis
Position company contact
State FL
Address 1767 4 Mile Cove Pkwy # 820 Cape Coral FL 33990-2445
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 239-458-7968

Andrew Davis

Business Name DREW DAVIS BRANDS, INC
Person Name Andrew Davis
Position registered agent
State GA
Address P.O. Box 361313, Decatur, GA 30036
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-03-08
Entity Status Active/Owes Current Year AR
Type CFO

ANDREW DAVIS

Business Name DAVIS, ANDREW
Person Name ANDREW DAVIS
Position company contact
State MA
Address 38 Greystone Road, MALDEN, MA 2148
SIC Code 821103
Phone Number
Email [email protected]

ANDREW DAVIS

Business Name DAVIS MADDRY ARCHITECTURE STUDIO
Person Name ANDREW DAVIS
Position CEO
Corporation Status Active
Agent 1414 FOURTH STREET, SUITE 200B, SAN RAFAEL, CA 94901
Care Of 1414 FOURTH STREET, SUITE 200B, SAN RAFAEL, CA 94901
CEO ANDREW DAVIS 1414 FOURTH STREET, SUITE 200B, SAN RAFAEL, CA 94901
Incorporation Date 2014-04-18

ANDREW DAVIS

Business Name DAVIS MADDRY ARCHITECTURE STUDIO
Person Name ANDREW DAVIS
Position registered agent
Corporation Status Active
Agent ANDREW DAVIS 1414 FOURTH STREET, SUITE 200B, SAN RAFAEL, CA 94901
Care Of 1414 FOURTH STREET, SUITE 200B, SAN RAFAEL, CA 94901
CEO ANDREW DAVIS1414 FOURTH STREET, SUITE 200B, SAN RAFAEL, CA 94901
Incorporation Date 2014-04-18

ANDREW DAVIS

Business Name DAVIS ISLANDS, INC.
Person Name ANDREW DAVIS
Position CEO
Corporation Status Suspended
Agent 7098 SINCLAIR DRIVE, CAMERON PARK, CA 95682
Care Of 7098 SINCLAIR DRIVE, CAMERON PARK, CA 95682
CEO ANDREW DAVIS 7098 SINCLAIR DRIVE, CAMERON PARK, CA 95682
Incorporation Date 2005-09-19

ANDREW DAVIS

Business Name DAVIS ISLANDS, INC.
Person Name ANDREW DAVIS
Position registered agent
Corporation Status Suspended
Agent ANDREW DAVIS 7098 SINCLAIR DRIVE, CAMERON PARK, CA 95682
Care Of 7098 SINCLAIR DRIVE, CAMERON PARK, CA 95682
CEO ANDREW DAVIS7098 SINCLAIR DRIVE, CAMERON PARK, CA 95682
Incorporation Date 2005-09-19

ANDREW H. DAVIS

Business Name DAVIS BROTHERS HAY CO.
Person Name ANDREW H. DAVIS
Position registered agent
State GA
Address RTE 3, BOX 165, STATESBORO, GA 30458
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-03-10
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Andrew Davis

Business Name Chris Town Mall Lerner Shop S
Person Name Andrew Davis
Position company contact
State AZ
Address 17 W Bethany Home Rd Phoenix AZ 85013-1515
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 602-249-1285
Number Of Employees 4
Annual Revenue 297600

ANDREW DAVIS

Business Name CRIME STOPPERS OF SAVANNAH-CHATHAM COUNTY, IN
Person Name ANDREW DAVIS
Position registered agent
State GA
Address 1700 DRAYTON ST, SAVANNAH, GA 31401
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-07-02
Entity Status Active/Compliance
Type CEO

Andrew Davis

Business Name CPPS - Intermednet Division
Person Name Andrew Davis
Position company contact
State TX
Address PO Box 11398, Ft. Worth, TX 76110
SIC Code 581208
Phone Number
Email [email protected]

ANDREW DAVIS

Business Name COOPER MOSS PRODUCE & FEED, INC.
Person Name ANDREW DAVIS
Position CEO
Corporation Status Active
Agent 636 WALTHER WAY, LOS ANGELES, CA 90049
Care Of 636 WALTHER WAY, LOS ANGELES, CA 90049
CEO ANDREW DAVIS 636 WALTHER WAY, LOS ANGELES, CA 90049
Incorporation Date 1991-05-01

ANDREW DAVIS

Business Name COOPER MOSS PRODUCE & FEED, INC.
Person Name ANDREW DAVIS
Position registered agent
Corporation Status Active
Agent ANDREW DAVIS 636 WALTHER WAY, LOS ANGELES, CA 90049
Care Of 636 WALTHER WAY, LOS ANGELES, CA 90049
CEO ANDREW DAVIS636 WALTHER WAY, LOS ANGELES, CA 90049
Incorporation Date 1991-05-01

ANDREW DAVIS

Business Name CE LAS VEGAS, INC.
Person Name ANDREW DAVIS
Position President
State NV
Address 3770 HOWARD HUGHES PKWY STE 195 3770 HOWARD HUGHES PKWY STE 195, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C22719-1998
Creation Date 1998-09-25
Type Domestic Corporation

ANDREW DAVIS

Business Name CE LAS VEGAS, INC.
Person Name ANDREW DAVIS
Position Secretary
State NV
Address 3770 HOWARD HUGHES PKWY STE 195 3770 HOWARD HUGHES PKWY STE 195, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C22719-1998
Creation Date 1998-09-25
Type Domestic Corporation

ANDREW DAVIS

Business Name CE LAS VEGAS, INC.
Person Name ANDREW DAVIS
Position Treasurer
State NV
Address 3770 HOWARD HUGHES PKWY STE 195 3770 HOWARD HUGHES PKWY STE 195, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C22719-1998
Creation Date 1998-09-25
Type Domestic Corporation

ANDREW J DAVIS

Business Name CAPITAL VENTURE INVESTMENT BANKING SERVICES L
Person Name ANDREW J DAVIS
Position Manager
State NV
Address 6655 W SAHARA AVE 6655 W SAHARA AVE, LAS VEGAS, NV 89146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC1840-2002
Creation Date 2002-02-19
Expiried Date 2502-02-19
Type Domestic Limited-Liability Company

ANDREW G DAVIS

Business Name BRS ARCHITECTS A.I.A., P.A.
Person Name ANDREW G DAVIS
Position Director
State ID
Address 1010 S. ALLANTE PL., STE 100 1010 S. ALLANTE PL., STE 100, BOISE, ID 83709
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0314202008-5
Creation Date 2008-05-09
Type Foreign Corporation

ANDREW DAVIS

Business Name BIO PACIFIC SOLUTIONS, LLC
Person Name ANDREW DAVIS
Position Manager
State NV
Address 5190 NEIL ROAD 5190 NEIL ROAD, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0069512009-5
Creation Date 2009-02-04
Type Domestic Limited-Liability Company

Andrew Davis

Business Name Andymaul
Person Name Andrew Davis
Position company contact
State NJ
Address 194 Linden Ave., Highlands, NJ 7732
SIC Code 594409
Phone Number
Email [email protected]

Andrew Davis

Business Name Andymaul
Person Name Andrew Davis
Position company contact
State NJ
Address 194 Linden Ave, HOWELL, 7731 NJ
Phone Number
Email [email protected]

Andrew Davis

Business Name Andy's Towing
Person Name Andrew Davis
Position company contact
State IL
Address 515 N Market St Champaign IL 61820-3601
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 217-352-3859
Number Of Employees 8
Annual Revenue 516110
Fax Number 217-352-6176

Andrew Davis

Business Name Andy''s Enterprise & Auto Beauty
Person Name Andrew Davis
Position company contact
State IL
Address 515 N Market Street, Champaign, 61820 IL
Email [email protected]

Andrew Davis

Business Name Andrews Termite & Pest Control
Person Name Andrew Davis
Position company contact
State GA
Address 2580 Highway 78 Loganville GA 30052-3829
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 770-267-7977

Andrew Davis

Business Name Andrew W. Davis
Person Name Andrew Davis
Position company contact
State KS
Address 6905 West 99th Street, Overland Park, KS 66212
SIC Code 581208
Phone Number
Email [email protected]

Andrew Davis

Business Name Andrew S. Davis
Person Name Andrew Davis
Position company contact
State GA
Address 3014 Moore Avenue, CUMMING, 30040 GA
Phone Number
Email [email protected]

Andrew Davis

Business Name Andrew F Davis CPA
Person Name Andrew Davis
Position company contact
State MI
Address 111 W Genesee St Iron River MI 49935-1436
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 906-265-9946

Andrew Davis

Business Name Andrew Davis
Person Name Andrew Davis
Position company contact
State GA
Address 140 Den Ric Dr Mc Donough GA 30253-5487
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 770-898-0646

Andrew Davis

Business Name Andrew Davis
Person Name Andrew Davis
Position company contact
State MD
Address 207 E Redwood St Baltimore MD 21202-3330
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 410-779-7799
Number Of Employees 2
Annual Revenue 327320

Andrew Davis

Business Name Andrew C. Davis
Person Name Andrew Davis
Position company contact
State PA
Address 335 North Eighth Street - Indiana, INDIANA, 15701 PA
Phone Number
Email [email protected]

Andrew Davis

Business Name Active Endeavors
Person Name Andrew Davis
Position company contact
State IL
Address 1527 Chicago Ave Evanston IL 60201-4405
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Email [email protected]
Fax Number 847-869-6658
Website www.activeendeavors.com

ANDREW DAVIS

Business Name ARRIYA INTERNATIONAL
Person Name ANDREW DAVIS
Position company contact
State FL
Address PO BOX 8163, CLEARWATER, FL 33758
SIC Code 874201
Phone Number 727-492-7749
Email [email protected]

ANDREW DAVIS

Business Name ANESTHETISTS OF LOS ANGELES, INC.
Person Name ANDREW DAVIS
Position CEO
Corporation Status Dissolved
Agent 287 ARGONNE AVENUE, LONG BEACH, CA 90803
Care Of 287 ARGONNE AVENUE, LONG BEACH, CA 90803
CEO ANDREW DAVIS 287 ARGONNE AVENUE, LONG BEACH, CA 90803
Incorporation Date 2000-09-11

ANDREW DAVIS

Business Name ANESTHETISTS OF LOS ANGELES, INC.
Person Name ANDREW DAVIS
Position registered agent
Corporation Status Dissolved
Agent ANDREW DAVIS 287 ARGONNE AVENUE, LONG BEACH, CA 90803
Care Of 287 ARGONNE AVENUE, LONG BEACH, CA 90803
CEO ANDREW DAVIS287 ARGONNE AVENUE, LONG BEACH, CA 90803
Incorporation Date 2000-09-11

ANDREW DAVIS

Business Name ANDREW DAVIS DESIGN
Person Name ANDREW DAVIS
Position company contact
State AZ
Address 8815 N 4TH AVE, PHOENIX, AZ 85021
SIC Code 874201
Phone Number 602-678-4319
Email [email protected]

ANDREW DAVIS

Business Name AMERICAN AERIAL
Person Name ANDREW DAVIS
Position registered agent
Corporation Status Suspended
Agent ANDREW DAVIS 45232 17TH ST WEST, LANCASTER, CA 93534
Care Of AMERICAN AERIAL PO BOX 2738, BIGBEAR CITY, CA 92314
Incorporation Date 2011-10-07

Andrew Davis

Business Name AJ DAVIS, LLC
Person Name Andrew Davis
Position registered agent
State GA
Address 310 East Montgomery Crossroads #15, Savannah, GA 31406
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-03-03
Entity Status Active/Compliance
Type Secretary

Andrew Davis

Business Name AJ DAVIS, LLC
Person Name Andrew Davis
Position registered agent
State GA
Address 310 East Montgomery Crossroads # 15, Savannah, GA 31406
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-03-03
Entity Status Active/Compliance
Type CEO

Andrew F Davis

Business Name AFD CORPORATION
Person Name Andrew F Davis
Position registered agent
State GA
Address 3 old shorter hill, rome, GA 30161
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-07-17
Entity Status To Be Dissolved
Type Secretary

Andrew Rentals, Davis

Business Name ACE RENTALS, LLC
Person Name Andrew Rentals, Davis
Position registered agent
State GA
Address 310 East Montgomery Crossroads # 15, Savannah, GA 31406
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 1998-07-27
Entity Status Active/Owes Current Year AR
Type CEO

ANDREW DAVIS

Business Name A. STUBBS DAVIS INTERNATIONAL, LLC.
Person Name ANDREW DAVIS
Position Manager
State NV
Address 777 N. RAINBOW BLVD 777 N. RAINBOW BLVD, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0638022008-4
Creation Date 2008-10-06
Type Domestic Limited-Liability Company

Andrew Davis

Business Name A M Davis Electrical Service
Person Name Andrew Davis
Position company contact
State NC
Address 1887 Burnside Rd Oxford NC 27565-9315
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 252-438-1451

ANDREW DAVIS

Business Name (RAD)
Person Name ANDREW DAVIS
Position registered agent
Corporation Status Dissolved
Agent ANDREW DAVIS 9 DIAMONDLEAF, IRVINE, CA 92618
Care Of R ANDREW DAVIS 9 DIAMONDLEAF, IRVINE, CA 92618
Incorporation Date 2006-06-01

ANDREW J DAVIS

Person Name ANDREW J DAVIS
Filing Number 801053211
Position MEMBER
State TX
Address 5968 KANSAS ST, HOUSTON TX 77007

ANDREW DAVIS

Person Name ANDREW DAVIS
Filing Number 801088830
Position MANAGER
State TX
Address 5968 KANSAS ST., HOUSTON TX 77007

ANDREW M DAVIS

Person Name ANDREW M DAVIS
Filing Number 800828486
Position DIRECTOR
State TX
Address 5224 MOON SHADOW DRIVE, AUSTIN TX 78735

ANDREW DAVIS

Person Name ANDREW DAVIS
Filing Number 801144737
Position VICE PRESIDENT
State TX
Address 5 GREENWAY PLAZA SUITE 810, HOUSTON TX 77046

ANDREW DAVIS

Person Name ANDREW DAVIS
Filing Number 801144737
Position CONTROLLER
State TX
Address 5 GREENWAY PLAZA SUITE 810, HOUSTON TX 77046

ANDREW DAVIS

Person Name ANDREW DAVIS
Filing Number 801144737
Position DIRECTOR
State TX
Address 5 GREENWAY PLAZA SUITE 810, HOUSTON TX 77046

ANDREW LEE DAVIS Jr

Person Name ANDREW LEE DAVIS Jr
Filing Number 801219292
Position PRESIDENT
State TX
Address P.O. BOX 461, SPRINGTOWN TX 76082

ANDREW M DAVIS

Person Name ANDREW M DAVIS
Filing Number 800828486
Position PRESIDENT
State TX
Address 5224 MOON SHADOW DRIVE, AUSTIN TX 78735

ANDREW F DAVIS

Person Name ANDREW F DAVIS
Filing Number 800739660
Position DIRECTOR
State SC
Address PO BOX 9126, COLUMBIA SC 29290

ANDREW F DAVIS

Person Name ANDREW F DAVIS
Filing Number 800739660
Position PRESIDENT
State SC
Address PO BOX 9126, COLUMBIA SC 29290

ANDREW DAVIS

Person Name ANDREW DAVIS
Filing Number 3221506
Position CSO
State NJ
Address 400 PLAZA DRIVE, SECAUCUS NJ 07094

ANDREW DAVIS

Person Name ANDREW DAVIS
Filing Number 800372272
Position MANAGING MEMBER
State TX
Address 7436 TOVAR DR, AUSTIN TX 78729

ANDREW DAVIS

Person Name ANDREW DAVIS
Filing Number 10781606
Position CHIEF FINA
State NJ
Address 3 UNIVERSITY PLAZA, SUITE 402, HACKENSACK NJ 07601

ANDREW A DAVIS

Person Name ANDREW A DAVIS
Filing Number 12678506
Position DIRECTOR
State NM
Address 31 CAMINO DE LOS MONTOYAS, SANTA FE NM 87506

ANDREW A DAVIS

Person Name ANDREW A DAVIS
Filing Number 12678506
Position VICE PRESIDENT
State NM
Address 31 CAMINO DE LOS MONTOYAS, SANTA FE NM 87506

ANDREW C DAVIS

Person Name ANDREW C DAVIS
Filing Number 30410900
Position SECRETARY
State CO
Address 11665 MILWAUKEE ST., THORNTON CO 80233

ANDREW C DAVIS

Person Name ANDREW C DAVIS
Filing Number 30410900
Position DIRECTOR
State CO
Address 11665 MILWAUKEE ST., THORNTON CO 80233

Andrew Davis

Person Name Andrew Davis
Filing Number 31992601
Position Director
State TX
Address P.O. Box 25283, Houston TX 77265

Andrew Davis

Person Name Andrew Davis
Filing Number 800715323
Position Member
State TX
Address 4508 Grey Dawn Drive, Arlington TX 76017

Andrew Davis

Person Name Andrew Davis
Filing Number 67095201
Position Treasurer
State TX
Address Moores School of Music University of Houston, Houston TX 77204

Andrew R Davis Jr

Person Name Andrew R Davis Jr
Filing Number 117800400
Position VP/S
State TX
Address 12215 CARRIAGE LN, Houston TX 77077

Andrew R Davis Jr

Person Name Andrew R Davis Jr
Filing Number 117800400
Position Director
State TX
Address 12215 CARRIAGE LN, Houston TX 77077

ANDREW C DAVIS

Person Name ANDREW C DAVIS
Filing Number 118396200
Position VICE PRESIDENT
State TX
Address 2634 PARANA DR, HOUSTON TX 77080

Andrew B Davis

Person Name Andrew B Davis
Filing Number 134154200
Position P
State TX
Address 1814 ELMWOOD, Harlingen TX 78550

Andrew B Davis

Person Name Andrew B Davis
Filing Number 134154200
Position Director
State TX
Address 1814 ELMWOOD, Harlingen TX 78550

ANDREW DAVIS

Person Name ANDREW DAVIS
Filing Number 800372272
Position Director
State TX
Address 7436 TOVAR DR, AUSTIN TX 78729

Andrew Davis

Person Name Andrew Davis
Filing Number 69651501
Position Director
State TX
Address 9103 Don Mills, San Antonio TX 78250

ANDREW C DAVIS

Person Name ANDREW C DAVIS
Filing Number 118396200
Position DIRECTOR
State TX
Address 2634 PARANA DR, HOUSTON TX 77080

Davis Andrew

State FL
Calendar Year 2017
Employer St Johns Co Bd Of Co Commissioners
Name Davis Andrew
Annual Wage $41,548

Davis Andrew J

State FL
Calendar Year 2015
Employer Alachua Co Sheriff's Office
Name Davis Andrew J
Annual Wage $45,245

Davis Andrew J

State DE
Calendar Year 2017
Employer Town of Elsmere
Job Title Patrolman First Class (Pfc)
Name Davis Andrew J
Annual Wage $31,775

Davis Andrew

State DE
Calendar Year 2017
Employer City of New Castle
Job Title Patrolman
Name Davis Andrew
Annual Wage $28,409

Davis Andrew H

State CT
Calendar Year 2018
Employer Department Of Transportation
Name Davis Andrew H
Annual Wage $118,993

Davis Andrew

State CT
Calendar Year 2018
Employer Department Of Social Services
Name Davis Andrew
Annual Wage $109,656

Davis Sheldon Andrew

State CT
Calendar Year 2018
Employer Department Of Correction
Name Davis Sheldon Andrew
Annual Wage $84,797

Mosher Andrew Davis

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Audio / Visual Tech Asst
Name Mosher Andrew Davis
Annual Wage $1,341

Davis Andrew H

State CT
Calendar Year 2017
Employer Department Of Transportation
Job Title Transp Supvsng Plnr
Name Davis Andrew H
Annual Wage $120,792

Davis Andrew

State CT
Calendar Year 2017
Employer Department Of Social Services
Job Title Supervising Accountant
Name Davis Andrew
Annual Wage $111,146

Davis Sheldon Andrew

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Davis Sheldon Andrew
Annual Wage $80,093

Davis Andrew H

State CT
Calendar Year 2016
Employer Department Of Transportation
Job Title Transp Supvsng Plnr
Name Davis Andrew H
Annual Wage $120,077

Davis Andrew

State CT
Calendar Year 2016
Employer Department Of Social Services
Job Title Supervising Accountant
Name Davis Andrew
Annual Wage $114,197

Davis Sheldon Andrew

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Davis Sheldon Andrew
Annual Wage $34,448

Davis Andrew P

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Davis Andrew P
Annual Wage $41,308

Davis Andrew H

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Transp Supvsng Plnr
Name Davis Andrew H
Annual Wage $115,120

Davis Sheldon Andrew

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Davis Sheldon Andrew
Annual Wage $5,604

Davis Luke Orville Andrew

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Davis Luke Orville Andrew
Annual Wage $23,766

Davis Andrew

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr Supp Trades Supv Ii
Name Davis Andrew
Annual Wage $67,056

Davis Andrew

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr Supp Trades Supv Ii
Name Davis Andrew
Annual Wage $66,156

Davis Andrew C

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Adc/Dcc Corporal
Name Davis Andrew C
Annual Wage $32,405

Davis Andrew C

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Corporal
Name Davis Andrew C
Annual Wage $31,906

Davis Andrew C

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc/dcc Corporal
Name Davis Andrew C
Annual Wage $31,906

Davis Andrew M

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Student Intern - Information Systems
Name Davis Andrew M
Annual Wage $1,598

Davis Andrew

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Law Clerk Unclassified
Name Davis Andrew
Annual Wage $1,108

Davis Andrew J

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Materials Handler
Name Davis Andrew J
Annual Wage $30,558

Davis Andrew M

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Student Worker - Information Systems
Name Davis Andrew M
Annual Wage $1,400

Davis Andrew J

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Materials Handler
Name Davis Andrew J
Annual Wage $22,066

Davis Andrew

State CT
Calendar Year 2015
Employer Department Of Social Services
Job Title Supervising Accountant
Name Davis Andrew
Annual Wage $110,930

Davis Andrew

State AL
Calendar Year 2017
Employer University of Auburn
Name Davis Andrew
Annual Wage $1,852

Davis Andrew

State FL
Calendar Year 2015
Employer Dept Of Management Services
Name Davis Andrew
Annual Wage $2,485

Davis Troy Andrew

State FL
Calendar Year 2015
Employer Gilchrist Co Sheriff's Dept
Name Davis Troy Andrew
Annual Wage $22,099

Davis Andrew P

State FL
Calendar Year 2017
Employer Seminole County Sheriffs Department
Name Davis Andrew P
Annual Wage $37,925

Davis Andrew

State FL
Calendar Year 2017
Employer Santa Rosa Co Bd Of Co Commissioner
Name Davis Andrew
Annual Wage $32,542

Davis Andrew C

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Davis Andrew C
Annual Wage $17,164

Davis Kenneth Andrew

State FL
Calendar Year 2017
Employer Monroe Co School Board
Name Davis Kenneth Andrew
Annual Wage $15,978

Davis Andrew J

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Davis Andrew J
Annual Wage $7,192

Davis Troy Andrew

State FL
Calendar Year 2017
Employer Gilchrist Co Sheriff's Dept
Name Davis Troy Andrew
Annual Wage $21,267

Davis Andrew K

State FL
Calendar Year 2017
Employer Florida State University
Name Davis Andrew K
Annual Wage $52,693

Davis Andrew

State FL
Calendar Year 2017
Employer Dms - Management Svcs
Job Title Senior Clerk
Name Davis Andrew
Annual Wage $21,533

Davis Andrew

State FL
Calendar Year 2017
Employer Dept Of Management Services
Name Davis Andrew
Annual Wage $21,533

Davis Andrew A

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Davis Andrew A
Annual Wage $22,288

Davis Keith Andrew

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Davis Keith Andrew
Annual Wage $32,510

Davis Andrew

State FL
Calendar Year 2017
Employer City Of Hollywood
Name Davis Andrew
Annual Wage $130,983

Davis Andrew K

State FL
Calendar Year 2015
Employer Florida State University
Name Davis Andrew K
Annual Wage $40,351

Davis Andrew J

State FL
Calendar Year 2017
Employer Alachua Co Sheriff's Office
Name Davis Andrew J
Annual Wage $50,439

Davis Andrew

State FL
Calendar Year 2016
Employer Santa Rosa Co Bd Of Co Commissioner
Name Davis Andrew
Annual Wage $34,521

Davis Andrew C

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Davis Andrew C
Annual Wage $14,639

Davis Andrew

State FL
Calendar Year 2016
Employer Manatee Co School Board
Name Davis Andrew
Annual Wage $46,823

Davis Troy Andrew

State FL
Calendar Year 2016
Employer Gilchrist Co Sheriff's Dept
Name Davis Troy Andrew
Annual Wage $22,687

Davis Andrew K

State FL
Calendar Year 2016
Employer Florida State University
Name Davis Andrew K
Annual Wage $42,126

Davis Andrew

State FL
Calendar Year 2016
Employer Dept Of Management Services
Name Davis Andrew
Annual Wage $21,781

Davis Andrew P

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name Davis Andrew P
Annual Wage $41,406

Davis Andrew A

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Davis Andrew A
Annual Wage $9,652

Davis Andrew J

State FL
Calendar Year 2016
Employer Alachua Co Sheriff's Office
Name Davis Andrew J
Annual Wage $49,318

Davis Andrew J

State FL
Calendar Year 2015
Employer Volusia Co Bd Of Co Commissioners
Name Davis Andrew J
Annual Wage $54,683

Davis Andrew

State FL
Calendar Year 2015
Employer Santa Rosa Co Bd Of Co Commissioner
Name Davis Andrew
Annual Wage $33,160

Davis Andrew J

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Davis Andrew J
Annual Wage N/A

Davis Andrew J

State FL
Calendar Year 2016
Employer Volusia Co Bd Of Co Commissioners
Name Davis Andrew J
Annual Wage $58,093

Davis Charles Andrew

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Davis Charles Andrew
Annual Wage $21,460

Andrew M Davis

Name Andrew M Davis
Address 9719 Garwood St Littleton CO 80125 -8816
Telephone Number 303-587-2857
Mobile Phone 303-587-2857
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Andrew K Davis

Name Andrew K Davis
Address 23421 Church St Oak Park MI 48237 -2428
Mobile Phone 313-629-7243
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Andrew C Davis

Name Andrew C Davis
Address 1373 Richman Ct Traverse City MI 49696 -7912
Phone Number 231-938-2482
Gender Male
Date Of Birth 1970-09-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Andrew J Davis

Name Andrew J Davis
Address 1163 Ne 101st St Miami FL 33138 -2606
Phone Number 305-926-8714
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
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

Andrew B Davis

Name Andrew B Davis
Address 28781 Newport Dr Warren MI 48088 -4257
Phone Number 313-573-6100
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Andrew R Davis

Name Andrew R Davis
Address 600 Eiler Rd Belleville IL 62223 -2515
Phone Number 618-615-5219
Gender Male
Date Of Birth 1973-01-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Andrew C Davis

Name Andrew C Davis
Address 7802 W Thorndale Ave Chicago IL 60631 -2288
Phone Number 773-594-0234
Mobile Phone 773-610-4822
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Andrew D Davis

Name Andrew D Davis
Address 4469 3rd St Columbiaville MI 48421 -9138
Phone Number 810-545-0078
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language English

Andrew L Davis

Name Andrew L Davis
Address 405 S Hubbard St Bonifay FL 32425-2742 -2742
Phone Number 850-547-2039
Mobile Phone 850-712-8344
Gender Male
Date Of Birth 1938-04-16
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Andrew M Davis

Name Andrew M Davis
Address 810 Rio Vista Dr Gulf Breeze FL 32561 -2282
Phone Number 850-916-1085
Email [email protected]
Gender Male
Date Of Birth 1989-11-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Andrew A Davis

Name Andrew A Davis
Address 10142 Amos Cabaniss Rd Milton FL 32570 -7441
Phone Number 850-957-4242
Telephone Number 850-957-4655
Mobile Phone 850-957-4655
Email [email protected]
Gender Male
Date Of Birth 1963-01-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Andrew C Davis

Name Andrew C Davis
Address 630 Perdido Dr Fleming Island FL 32003 -8201
Phone Number 904-213-8163
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Andrew S Davis

Name Andrew S Davis
Address 109 Foxtail Ave Middleburg FL 32068 -4724
Phone Number 904-406-9905
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Andrew Davis

Name Andrew Davis
Address 9608 Nw 7th Cir Fort Lauderdale FL 33324 APT 1338-4987
Phone Number 954-472-1271
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Andrew D Davis

Name Andrew D Davis
Address 2149 Champions Way Pompano Beach FL 33068 -5419
Phone Number 954-720-1555
Email [email protected]
Gender Male
Date Of Birth 1970-11-14
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Andrew R Davis

Name Andrew R Davis
Address 2508 Cedarwood Dr Fort Collins CO 80526 -1238
Phone Number 970-482-4797
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 10000.00
To DENISH, DIANE (G)
Year 2010
Application Date 2010-03-15
Contributor Occupation PRESIDENT FINANCIAL SERVICES
Recipient Party D
Recipient State NM
Seat state:governor
Address 1005 MONTE VERDE SANTA FE NM

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 2300.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27930367079
Application Date 2007-02-05
Contributor Occupation Portfolio Manager
Contributor Employer Davis Selected Advisers
Contributor Gender M
Committee Name ActBlue
Address 31 Camino de los Montoyas SANTA FE NM

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 2000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 23020170742
Application Date 2003-01-29
Contributor Occupation THE ROCK ISLAND COMPANY
Organization Name Rock Island Co
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 2000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 23020170743
Application Date 2003-01-29
Contributor Occupation THE ROCK ISLAND COMPANY
Organization Name Rock Island Co
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 1000.00
To Loretta Sanchez (D)
Year 2004
Transaction Type 15
Filing ID 23990758127
Application Date 2003-03-31
Contributor Occupation Trader
Contributor Employer Rock Island Securities
Organization Name Rock Island Co
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Cmte to Re-elect Loretta Sanchez
Seat federal:house
Address 200 W Jackson Bl 2400 CHICAGO IL

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 1000.00
To David R Obey (D)
Year 2004
Transaction Type 15
Filing ID 23990680163
Application Date 2003-03-25
Contributor Occupation CEO
Contributor Employer Rock Island Company
Organization Name Rock Island Co
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name A Lot of People for Dave Obey
Seat federal:house
Address 175 W Jackson Blvd CHICAGO IL

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 1000.00
To Lois Capps (D)
Year 2010
Transaction Type 15
Filing ID 29991952601
Application Date 2009-02-09
Contributor Occupation PRESIDENT
Contributor Employer MIRAMONTE COMMUNICATIONS
Organization Name Miramonte Communications
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Lois Capps
Seat federal:house

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 1000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29934313531
Application Date 2009-06-26
Contributor Occupation Marketing
Contributor Employer Wyth Pharm
Organization Name Wyth Pharm
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 8 Cedar Creek Rd BASKING RIDGE NJ

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 1000.00
To Ben Nelson (D)
Year 2006
Transaction Type 15
Filing ID 25020333009
Application Date 2005-06-06
Contributor Occupation VILLAGE OF LONG GROVE
Organization Name Village of Long Grove
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson for US Senate
Seat federal:senate

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 1000.00
To BLAGOJEVICH, ROD R (G)
Year 20008
Application Date 2007-10-12
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer ILLINOIS STUDENT ASSISTANCE COMMISSION
Recipient Party D
Recipient State IL
Seat state:governor
Address 340 W DIVERSEY CHICAGO IL

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 1000.00
To Jan Schakowsky (D)
Year 2006
Transaction Type 15
Filing ID 25990454975
Application Date 2005-03-31
Contributor Occupation CHAIRMAN
Contributor Employer THE ROCK ISLAND COMPANY
Organization Name Rock Island Co
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Schakowsky for Congress
Seat federal:house
Address 200 West Jackson Blvd CHICAGO IL

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 500.00
To Bernie Sanders (I)
Year 2012
Transaction Type 15
Filing ID 12020252305
Application Date 2012-01-30
Contributor Occupation HOMEMAKER
Contributor Employer N/A/HOMEMAKER
Contributor Gender M
Recipient Party I
Recipient State VT
Committee Name Sanders for Senate
Seat federal:senate

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 500.00
To LEINEWEBER, EDWARD
Year 2010
Application Date 2010-03-09
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer JOHN BUSHEE DAVIS FINAN ADVISORS
Recipient Party N
Recipient State WI
Seat state:judicial
Address ARBON ST VERONA WI

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 500.00
To Jon Bruning (R)
Year 2012
Transaction Type 15
Filing ID 12020351220
Application Date 2012-04-09
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Bruning for Senate
Seat federal:senate

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 500.00
To BURNS, WILLIAM D (WILL)
Year 20008
Application Date 2007-11-01
Recipient Party D
Recipient State IL
Seat state:lower
Address 340 W DIVERSEY PKWY CHICAGO IL

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 500.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27950080108
Application Date 2007-01-29
Contributor Occupation Marketing
Contributor Employer Wyth Pharm
Organization Name Wyth Pharm
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 8 Cedar Creek Rd BASKING RIDGE NJ

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 500.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 12020480385
Application Date 2012-01-30
Contributor Occupation INVESTOR
Contributor Employer OVERALL CAPITAL
Organization Name Overall Capital
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020281381
Application Date 2007-06-13
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 250.00
To MCCARTHY, KEVIN
Year 20008
Application Date 2008-05-14
Organization Name MIDAMERICAN ENERGY
Recipient Party D
Recipient State IA
Seat state:lower
Address 525 WATERBURY CIRCLE DES MOINES IA

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 250.00
To Lois Capps (D)
Year 2010
Transaction Type 15
Filing ID 29934884892
Application Date 2009-09-30
Contributor Occupation PRESIDENT
Contributor Employer MIRAMONTE COMMUNICATIONS
Organization Name Miramonte Communications
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Lois Capps
Seat federal:house

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 250.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 29020262036
Application Date 2009-06-30
Contributor Occupation BEST EFFORT
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 250.00
To Jon Bruning (R)
Year 2012
Transaction Type 15
Filing ID 11020250465
Application Date 2011-06-06
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Bruning for Senate
Seat federal:senate

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 250.00
To American Maritime Officers
Year 2006
Transaction Type 15
Filing ID 25970905184
Application Date 2005-07-08
Contributor Occupation MERCHANT
Contributor Employer VARIOUS SHIPPING COMPANIES
Contributor Gender M
Committee Name American Maritime Officers
Address 94 Marshview Circle SEABROOK NH

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 200.00
To Lee Terry (R)
Year 2006
Transaction Type 15
Filing ID 25971189157
Application Date 2005-07-27
Contributor Occupation ATTORNEY
Contributor Employer KUTAK ROCK
Organization Name Kutak Rock LLC
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Lee Terry for Congress
Seat federal:house
Address 9885 Devonshire Dr OMAHA NE

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 200.00
To SCHATZ, BRIAN (LTG)
Year 2010
Application Date 2009-06-30
Recipient Party D
Recipient State HI
Seat state:governor
Address 1042 LOHO ST KAILUA HI

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 125.00
To WASHINGTON, LEANNA
Year 2010
Application Date 2009-07-15
Contributor Occupation UNKNOWN
Recipient Party D
Recipient State PA
Seat state:upper
Address 6626 N 1TH ST PHILADELPHIA PA

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 100.00
To REILLY, TOM
Year 2004
Application Date 2004-05-31
Contributor Occupation MANAGING PARTNER
Contributor Employer WAINHOUSE RESEARCH
Recipient Party D
Recipient State MA
Seat state:office
Address 112 SUMNER RD BROOKLINE MA

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 100.00
To RANTS, CHRISTOPHER
Year 20008
Application Date 2007-09-12
Organization Name MIDAMERICAN ENERGY
Recipient Party R
Recipient State IA
Seat state:lower
Address 525 WATERBURY CIR DES MOINES IA

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 100.00
To OLDSON, JO
Year 2006
Application Date 2006-01-06
Recipient Party D
Recipient State IA
Seat state:lower
Address 525 WATERBURY CIR DES MOINES IA

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 100.00
To RANTS, CHRISTOPHER
Year 2006
Application Date 2006-01-04
Recipient Party R
Recipient State IA
Seat state:lower
Address 525 WATERBURY CIR DES MOINES IA

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 100.00
To GIPP, CHUCK
Year 2006
Application Date 2006-01-05
Recipient Party R
Recipient State IA
Seat state:lower
Address 525 WATERBURY CIRCLE DES MOINES IA

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 100.00
To RAECKER, SCOTT
Year 2006
Application Date 2006-01-03
Recipient Party R
Recipient State IA
Seat state:lower
Address 525 WATERBURY DES MOINES IA

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 100.00
To TORRISI, DAVID M
Year 2004
Application Date 2003-10-06
Recipient Party D
Recipient State MA
Seat state:lower
Address 75 STATE ST BOSTON MA

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 70.00
To OBRIEN, THOMAS J
Year 2004
Application Date 2004-05-01
Recipient Party D
Recipient State MA
Seat state:lower
Address 11 CRYSTAL DR KINGSTON MA

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 50.00
To OBRIEN, THOMAS J
Year 2004
Application Date 2004-05-01
Recipient Party D
Recipient State MA
Seat state:lower
Address 11 CRYSTAL DR KINGSTON MA

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 50.00
To WISCONSIN REPUBLICAN PARTY
Year 2010
Application Date 2009-05-05
Contributor Occupation GOVERNMENT - PUBLIC SECTOR
Contributor Employer WISCONSIN LEGISLATURE
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address 2625 S SHORE DR 7C MILWAUKEE WI

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2005-11-09
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 1010 GLENWOOD AVE OTTUMWA IA

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount -1000.00
To BLAGOJEVICH, ROD R (G)
Year 20008
Application Date 2007-12-31
Recipient Party D
Recipient State IL
Seat state:governor
Address 340 W DIVERSEY CHICAGO IL

DAVIS, ANDREW

Name DAVIS, ANDREW
Amount -2000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 23020170743
Application Date 2003-03-31
Contributor Occupation THE ROCK ISLAND COMPANY
Organization Name Rock Island Co
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

ANDREW DAVIS

Name ANDREW DAVIS
Address 935 Yellowstone Road Cleveland Heights OH 44121
Value 17700
Usage Single Family Dwelling

DAVIS ANDREW G TRUSTEE FBO

Name DAVIS ANDREW G TRUSTEE FBO
Physical Address 250 PINE TREE DR, CASSELBERRY, FL 32707
Owner Address 4392 D LAKE UNDERHILL RD, ORLANDO, FL 32803
County Seminole
Year Built 1955
Area 672
Land Code Single Family
Address 250 PINE TREE DR, CASSELBERRY, FL 32707

DAVIS ANDREW G TRUSTEE FBO

Name DAVIS ANDREW G TRUSTEE FBO
Physical Address 241 W BAY (A & B) AVE, LONGWOOD, FL 32750
Owner Address 4392 D LAKE UNDERHILL RD, ORLANDO, FL 32803
County Seminole
Year Built 1924
Area 1422
Land Code Multi-family - less than 10 units
Address 241 W BAY (A & B) AVE, LONGWOOD, FL 32750

DAVIS ANDREW G TR

Name DAVIS ANDREW G TR
Physical Address 1123 PARK MANOR DR, ORLANDO, FL 32825
Owner Address 4392 LAKE UNDERHILL RD APT D, ORLANDO, FLORIDA 32803
County Orange
Year Built 1964
Area 1490
Land Code Single Family
Address 1123 PARK MANOR DR, ORLANDO, FL 32825

DAVIS ANDREW G & CHERYL ANN

Name DAVIS ANDREW G & CHERYL ANN
Physical Address 1437 ULTRAMARINE LN, PUNTA GORDA, FL 33983
Ass Value Homestead 130556
Just Value Homestead 143612
County Charlotte
Year Built 2006
Area 1968
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1437 ULTRAMARINE LN, PUNTA GORDA, FL 33983

DAVIS ANDREW G & ALTHIA A

Name DAVIS ANDREW G & ALTHIA A
Physical Address 3561 HOLLOW OAK RUN, CHULUOTA, FL 32766
Owner Address 3561 HOLLOW OAK RUN, OVIEDO, FL 32766
Ass Value Homestead 299292
Just Value Homestead 303760
County Seminole
Year Built 2003
Area 3700
Land Code Single Family
Address 3561 HOLLOW OAK RUN, CHULUOTA, FL 32766

DAVIS ANDREW DANO TRUST

Name DAVIS ANDREW DANO TRUST
Physical Address S SAN PABLO RD, JACKSONVILLE, FL 32256
Owner Address PO BOX 19366, JACKSONVILLE, FL 32245
County Duval
Year Built 2009
Area 10765
Land Code Timberland - site index 60 to 69
Address S SAN PABLO RD, JACKSONVILLE, FL 32256

DAVIS ANDREW CHRISTIAN

Name DAVIS ANDREW CHRISTIAN
Owner Address 5836 SOLAR DR, KNOXVILLE, TN 37921
County Levy
Land Code Vacant Residential

DAVIS ANDREW C W

Name DAVIS ANDREW C W
Physical Address 205 N 12TH ST, TAMPA, FL 33602
Owner Address 205 N 12TH ST, TAMPA, FL 33602
Sale Price 182000
Sale Year 2013
Ass Value Homestead 167692
Just Value Homestead 231308
County Hillsborough
Year Built 1960
Area 2007
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 205 N 12TH ST, TAMPA, FL 33602
Price 182000

DAVIS ANDREW C & LOUISE P

Name DAVIS ANDREW C & LOUISE P
Physical Address 1106 AVENUE F, ORMOND BEACH, FL 32174
Ass Value Homestead 17579
Just Value Homestead 17579
County Volusia
Year Built 1978
Area 728
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1106 AVENUE F, ORMOND BEACH, FL 32174

DAVIS ANDREW C & KATE D

Name DAVIS ANDREW C & KATE D
Physical Address 125 MCEWEN DR, NICEVILLE, FL 32578
Owner Address 810 HILLSDALE RD, JASPER, AL 35504
County Okaloosa
Year Built 1989
Area 1571
Land Code Single Family
Address 125 MCEWEN DR, NICEVILLE, FL 32578

DAVIS ANDREW H

Name DAVIS ANDREW H
Physical Address HENDRY AVE S, FORT MEADE, FL 33841
Owner Address 428 MARTHA ST, LAKELAND, FL 33813
County Polk
Land Code Vacant Residential
Address HENDRY AVE S, FORT MEADE, FL 33841

DAVIS ANDREW C & BRITTANY J

Name DAVIS ANDREW C & BRITTANY J
Physical Address 80078 CATTAIL CIR, YULEE, FL 32097
Owner Address 80078 CATTAIL CIRCLE, YULEE, FL 32097
Ass Value Homestead 148774
Just Value Homestead 148774
County Nassau
Year Built 2010
Area 2480
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 80078 CATTAIL CIR, YULEE, FL 32097

DAVIS ANDREW B

Name DAVIS ANDREW B
Physical Address 3505 W EMPEDRADO ST 4, TAMPA, FL 33629
Owner Address 3505 W EMPEDRADO ST APT 4, TAMPA, FL 33629
Ass Value Homestead 248353
Just Value Homestead 277971
County Hillsborough
Year Built 2007
Area 2540
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3505 W EMPEDRADO ST 4, TAMPA, FL 33629

DAVIS ANDREW & KATHI R

Name DAVIS ANDREW & KATHI R
Physical Address 2280 AMARYLIS AV, MIDDLEBURG, FL 32068
Owner Address 201 MONTICELLO MEWS APT 104, HAMPTON, VA 23666
County Clay
Year Built 1999
Area 1890
Land Code Mobile Homes
Address 2280 AMARYLIS AV, MIDDLEBURG, FL 32068

DAVIS ANDREW & DOROTHY

Name DAVIS ANDREW & DOROTHY
Physical Address 407 S HUBBARD ST, BONIFAY, FL
Owner Address 407 S HUBBARD ST, BONIFAY, FL 32425
Ass Value Homestead 54335
Just Value Homestead 64799
County Holmes
Year Built 1965
Area 1645
Land Code Single Family
Address 407 S HUBBARD ST, BONIFAY, FL

DAVIS ANDREW & DOROTHY

Name DAVIS ANDREW & DOROTHY
Owner Address 407 S HUBBARD ST, BONIFAY, FL 32425
County Holmes
Year Built 1950
Area 867
Land Code Single Family

DAVIS ANDREW

Name DAVIS ANDREW
Physical Address 524 TUPELO CIR, DAVENPORT, FL 33897
Owner Address 524 TUPELO CIR, DAVENPORT, FL 33897
Ass Value Homestead 151536
Just Value Homestead 175890
County Polk
Year Built 2003
Area 2907
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 524 TUPELO CIR, DAVENPORT, FL 33897

DAVIS ANDREW

Name DAVIS ANDREW
Physical Address 2609 NW 7TH ST, BOYNTON BEACH, FL 33426
Owner Address 2609 NW 7TH ST, BOYNTON BEACH, FL 33426
Ass Value Homestead 107046
Just Value Homestead 108192
County Palm Beach
Year Built 2005
Area 2052
Land Code Single Family
Address 2609 NW 7TH ST, BOYNTON BEACH, FL 33426

DAVIS ANDREW

Name DAVIS ANDREW
Physical Address NO SITUS, DUNNELLON, FL 34431
Owner Address 3561 HOLLOW OAK RUN, OVIEDO, FL 32766
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34431

DAVIS ANDREW

Name DAVIS ANDREW
Physical Address 10990 NE 78 LN, BRONSON, FL
Owner Address 10990 NE 78TH LN, BRONSON, FL 32621
County Levy
Year Built 1997
Area 920
Land Code Mobile Homes
Address 10990 NE 78 LN, BRONSON, FL

DAVIS ANDREW

Name DAVIS ANDREW
Physical Address 411 S 10TH PL, JACKSONVILLE BEACH, FL 32250
Owner Address 411 10TH PL S, JACKSONVILLE BEACH, FL 32250
Ass Value Homestead 142061
Just Value Homestead 146628
County Duval
Year Built 1977
Area 1329
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 411 S 10TH PL, JACKSONVILLE BEACH, FL 32250

DAVIS ANDREW C

Name DAVIS ANDREW C
Physical Address 2069 W 16TH ST, JACKSONVILLE, FL 32209
Owner Address 2069 W 16TH ST, JACKSONVILLE, FL 32209
Ass Value Homestead 23394
Just Value Homestead 23394
County Duval
Year Built 1950
Area 829
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2069 W 16TH ST, JACKSONVILLE, FL 32209

DAVIS ANDREW

Name DAVIS ANDREW
Physical Address 525 PINE ST, NEPTUNE BEACH, FL 32266
Owner Address 525 PINE ST, NEPTUNE BEACH, FL 32266
Ass Value Homestead 174575
Just Value Homestead 174575
County Duval
Year Built 1961
Area 1665
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 525 PINE ST, NEPTUNE BEACH, FL 32266

DAVIS ANDREW J

Name DAVIS ANDREW J
Physical Address 20433 KINDERKEMAC AVE, PORT CHARLOTTE, FL 33952
Ass Value Homestead 39040
Just Value Homestead 39789
County Charlotte
Year Built 1978
Area 1092
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 20433 KINDERKEMAC AVE, PORT CHARLOTTE, FL 33952

ANDREW DAVIS

Name ANDREW DAVIS
Address 890 STERLING PLACE, NY 11216
Value 380000
Full Value 380000
Block 1248
Lot 23
Stories 2

ANDREW DAVIS

Name ANDREW DAVIS
Address Conway Avenue Homestead PA 15120
Value 600
Landvalue 600

ANDREW DAVIS

Name ANDREW DAVIS
Address 904 Buckingham Avenue Gilbert AZ 85297
Value 38500
Landvalue 38500

ANDREW DAVIS

Name ANDREW DAVIS
Address 9660 Hwy 28 E Lot 47 Pineville LA 71360
Value 500
Type Succession

ANDREW DAVIS

Name ANDREW DAVIS
Address 970 E Stone Creek Circle Gardner KS
Value 3787
Landvalue 3787
Buildingvalue 13463

ANDREW DAVIS

Name ANDREW DAVIS
Address 30750 W 84th Terrace De Soto KS
Value 5954
Landvalue 5954
Buildingvalue 21186

ANDREW DAVIS

Name ANDREW DAVIS
Address 6015 NE Skidmore Street Portland OR 97218
Value 102000
Landvalue 102000
Buildingvalue 149040

ANDREW D DAVIS & SHERRONDA M DAVIS

Name ANDREW D DAVIS & SHERRONDA M DAVIS
Address 2149 Champions Way Pompano Beach FL 33068
Value 28200
Landvalue 28200
Buildingvalue 76310

ANDREW C GOMORY & MARGARET M DAVIS

Name ANDREW C GOMORY & MARGARET M DAVIS
Address 148 Shady Brook Lane Princeton NJ
Value 505000
Landvalue 505000
Buildingvalue 259700

ANDREW C DAVIS & MARILYN DAVIS

Name ANDREW C DAVIS & MARILYN DAVIS
Address 20115 Timber Forest Drive Humble TX 77346
Value 14555
Landvalue 14555
Buildingvalue 57904

ANDREW C DAVIS & LOUISE P DAVIS

Name ANDREW C DAVIS & LOUISE P DAVIS
Year Built 1978
Address 1106 Avenue F Ormond Beach FL
Value 15600
Landvalue 15600
Buildingvalue 11690
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Mobile Home
Price 25820

DAVIS ANDREW J

Name DAVIS ANDREW J
Physical Address 9480 BARWICK DR, TALLAHASSEE, FL 32305
Owner Address 9480 BARWICK DR, TALLAHASSEE, FL 32305
Ass Value Homestead 88839
Just Value Homestead 125836
County Leon
Year Built 1975
Area 1584
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9480 BARWICK DR, TALLAHASSEE, FL 32305

ANDREW B DAVIS & STACEY E DAVIS

Name ANDREW B DAVIS & STACEY E DAVIS
Address 6815 Collinsdale Road Towson MD
Value 87500
Landvalue 87500

ANDREW B DAVIS

Name ANDREW B DAVIS
Address 5807 Brook Valley Drive Austin TX 78724
Value 25000
Landvalue 25000
Buildingvalue 103932
Type Real

ANDREW B DAVIS

Name ANDREW B DAVIS
Address 1815 SE Reedway Street Portland OR 97202
Value 150500
Landvalue 150500
Buildingvalue 166150

ANDREW ALAN DAVIS

Name ANDREW ALAN DAVIS
Address 4505 Chadourne Court Grapevine TX
Value 28000
Landvalue 28000
Buildingvalue 188400

ANDREW A DAVIS & STEPHANIE D DAVIS

Name ANDREW A DAVIS & STEPHANIE D DAVIS
Address 13305 Moccasin Place Waldorf MD
Value 131500
Landvalue 131500
Buildingvalue 146000
Landarea 50,094 square feet
Airconditioning yes
Numberofbathrooms 2

Andrew A Davis & Holly M Davis

Name Andrew A Davis & Holly M Davis
Address 26035 Co Rte 3 Alexandria NY
Value 10900

Andrew A Davis & Holly M Davis

Name Andrew A Davis & Holly M Davis
Address 26934 Simpson Road Alexandria NY
Value 22200

ANDREW A DAVIS & GOLDICK- NAOMI DAVIS

Name ANDREW A DAVIS & GOLDICK- NAOMI DAVIS
Address 20520 SW 87th Avenue Vashon WA 98070
Value 305000
Landvalue 114000
Buildingvalue 305000

ANDREW A DAVIS

Name ANDREW A DAVIS
Address 21 Ridgebrook Way Greenville SC
Value 185870

ANDREW & JOY DAVIS

Name ANDREW & JOY DAVIS
Address 35 Montebello Drive Vernon Hills IL 60061
Value 23451
Landvalue 23451
Buildingvalue 65349
Price 275000

ANDREW B DAVIS & CATHERINE C DAVIS

Name ANDREW B DAVIS & CATHERINE C DAVIS
Address 1024 Ferguson Drive Harlingen TX
Value 23850
Landvalue 23850
Buildingvalue 145012
Landarea 15,900 square feet
Type Real

DAVIS ANDREW

Name DAVIS ANDREW
Physical Address 583 SEASPRAY AVE, ATLANTIC BEACH, FL 32233
Owner Address 583 SEASPRAY AVE, ATLANTIC BEACH, FL 32233
Ass Value Homestead 154845
Just Value Homestead 154845
County Duval
Year Built 1976
Area 1620
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 583 SEASPRAY AVE, ATLANTIC BEACH, FL 32233

Andrew T. Davis

Name Andrew T. Davis
Doc Id 07448726
City Vancouver WA
Designation us-only
Country US

Andrew E. Davis

Name Andrew E. Davis
Doc Id 08141070
City Arlington MA
Designation us-only
Country US

Andrew G Davis

Name Andrew G Davis
Doc Id 08254438
City Woodbridge
Designation us-only
Country GB

Andrew J. Davis

Name Andrew J. Davis
Doc Id 07003483
City Williston VT
Designation us-only
Country US

Andrew Lennox Davis

Name Andrew Lennox Davis
Doc Id 08295541
City Erindale
Designation us-only
Country AU

Andrew P. Davis

Name Andrew P. Davis
Doc Id 08035519
City Bellevue WA
Designation us-only
Country US

Andrew P. Davis

Name Andrew P. Davis
Doc Id 08328357
City Bellevue WA
Designation us-only
Country US

Andrew Ceri Davis

Name Andrew Ceri Davis
Doc Id 07843355
City Cheltenham
Designation us-only
Country GB

Andrew Paul Davis

Name Andrew Paul Davis
Doc Id D0653992
City Irving TX
Designation us-only
Country US

Andrew Peter Davis

Name Andrew Peter Davis
Doc Id 07377644
City Bellevue WA
Designation us-only
Country US

Andrew Peter Davis

Name Andrew Peter Davis
Doc Id 07549748
City Bellevue WA
Designation us-only
Country US

Andrew Peter Davis

Name Andrew Peter Davis
Doc Id 07812709
City Bellevue WA
Designation us-only
Country US

Andrew Peter Davis

Name Andrew Peter Davis
Doc Id 07744219
City Bellevue WA
Designation us-only
Country US

Andrew R. Davis

Name Andrew R. Davis
Doc Id 07281547
City Ocala FL
Designation us-only
Country US

Andrew R. Davis

Name Andrew R. Davis
Doc Id 07325764
City Huber Heights OH
Designation us-only
Country US

Andrew Peter Davis

Name Andrew Peter Davis
Doc Id 07114499
City Bellevue WA
Designation us-only
Country US

Andrew Davis

Name Andrew Davis
Doc Id 08231643
City Bellevue WA
Designation us-only
Country US

ANDREW DAVIS

Name ANDREW DAVIS
Type Democrat Voter
State CT
Address 160 BELDEN ST, NEW BRITAIN, CT 06051
Phone Number 860-224-7338
Email Address [email protected]

ANDREW DAVIS

Name ANDREW DAVIS
Type Independent Voter
State AZ
Address 1720 E BROADWAY RD APT 3153, TEMPE, AZ 85282
Phone Number 714-244-5923
Email Address [email protected]

ANDREW DAVIS

Name ANDREW DAVIS
Type Voter
State AL
Address 1302 6TH PLACE SOUTH, PHENIX CITY, AL 36869
Phone Number 706-617-0328
Email Address [email protected]

ANDREW DAVIS

Name ANDREW DAVIS
Type Republican Voter
State AL
Address 1010 CASCADE DR, LANETT, AL 36863
Phone Number 706-518-6294
Email Address [email protected]

ANDREW DAVIS

Name ANDREW DAVIS
Type Voter
State AZ
Address 2303 N 77TH PL, MESA, AZ 85207
Phone Number 602-957-7323
Email Address [email protected]

ANDREW DAVIS

Name ANDREW DAVIS
Type Democrat Voter
State AZ
Address 15848N N 61ST ST, SCOTTSDALE, AZ 85254
Phone Number 480-443-8149
Email Address [email protected]

ANDREW DAVIS

Name ANDREW DAVIS
Type Republican Voter
State AL
Address 2145 EAST ABERDEEN DRV, MONTGOMERY, AL 36116
Phone Number 334-354-7417
Email Address [email protected]

ANDREW DAVIS

Name ANDREW DAVIS
Type Independent Voter
State CO
Address 9719 GARWOOD ST, LITTLETON, CO 80125
Phone Number 303-587-2857
Email Address [email protected]

ANDREW DAVIS

Name ANDREW DAVIS
Type Independent Voter
State AL
Address P.O. BOX 71, JACKSONS GAP, AL 36861
Phone Number 256-625-9254
Email Address [email protected]

Andrew R Davis

Name Andrew R Davis
Visit Date 4/13/10 8:30
Appointment Number U33940
Type Of Access VA
Appt Made 8/9/2011 0:00
Appt Start 8/11/2011 15:30
Appt End 8/11/2011 23:59
Total People 9
Last Entry Date 8/9/2011 15:01
Meeting Location OEOB
Caller KIM
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 73026

ANDREW DAVIS

Name ANDREW DAVIS
Visit Date 4/13/10 8:30
Appointment Number U95011
Type Of Access VA
Appt Made 4/7/10 14:10
Appt Start 4/9/10 20:00
Appt End 4/9/10 23:59
Total People 1
Last Entry Date 4/7/10 14:10
Meeting Location OEOB
Caller ADAM
Description WW TOUR
Release Date 07/30/2010 07:00:00 AM +0000

ANDREW J DAVIS

Name ANDREW J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U83542
Type Of Access VA
Appt Made 3/2/10 10:05
Appt Start 3/5/10 11:30
Appt End 3/5/10 23:59
Total People 3
Last Entry Date 3/2/2010
Meeting Location WH
Caller MARIA
Release Date 06/25/2010 07:00:00 AM +0000

ANDREW J DAVIS

Name ANDREW J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U75718
Type Of Access VA
Appt Made 1/28/10 14:47
Appt Start 2/3/10 14:00
Appt End 2/3/10 23:59
Total People 2
Last Entry Date 1/28/10 14:47
Meeting Location NEOB
Caller MARY
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 78248

ANDREW DAVIS

Name ANDREW DAVIS
Visit Date 4/13/10 8:30
Appointment Number U76742
Type Of Access VA
Appt Made 2/1/10 19:41
Appt Start 2/5/10 11:00
Appt End 2/5/10 23:59
Total People 224
Last Entry Date 2/1/10 19:41
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

ANDREW DAVIS

Name ANDREW DAVIS
Visit Date 4/13/10 8:30
Appointment Number U48876
Type Of Access VA
Appt Made 10/21/09 9:46
Appt Start 10/22/09 11:00
Appt End 10/22/09 23:59
Total People 2
Last Entry Date 10/21/09 9:46
Meeting Location NEOB
Caller DONNA
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 75005

ANDREW R DAVIS

Name ANDREW R DAVIS
Visit Date 4/13/10 8:30
Appointment Number U46493
Type Of Access VA
Appt Made 10/14/09 13:35
Appt Start 10/15/09 7:30
Appt End 10/15/09 23:59
Total People 280
Last Entry Date 10/14/09 13:35
Meeting Location WH
Caller VISITORS
Description 7.30AM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

ANDREW P DAVIS

Name ANDREW P DAVIS
Visit Date 4/13/10 8:30
Appointment Number U04753
Type Of Access VA
Appt Made 6/3/2009 6:51:20PM
Appt Start 6/5/2009 12:00:00PM
Appt End 6/5/2009 11:59:00PM
Total People 210
Last Entry Date 6/3/2009 6:55:31PM
Meeting Location WH
Caller VISITORS
Description 12PM GROUP TOUR
Release Date 11/25/2009 08:00:00 AM +0000

ANDREW C DAVIS

Name ANDREW C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U11828
Type Of Access VA
Appt Made 6/23/2009 2:10:41PM
Appt Start 6/25/2009 9:00:00AM
Appt End 6/25/2009 11:59:00PM
Total People 272
Last Entry Date 6/23/2009 2:15:39PM
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 11/25/2009 08:00:00 AM +0000

ANDREW C DAVIS

Name ANDREW C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U72539
Type Of Access VA
Appt Made 3/3/2009 8:45:58AM
Appt Start 3/3/2009 4:00:00PM
Appt End 3/3/2009 11:59:00PM
Total People 1
Last Entry Date 3/3/2009 8:46:28AM
Meeting Location NEOB
Caller RACHAEL
Release Date 11/25/2009 08:00:00 AM +0000
Badge Number 71738

ANDREW DAVIS

Name ANDREW DAVIS
Visit Date 4/13/10 8:30
Appointment Number U78412
Type Of Access VA
Appt Made 3/18/2009 2:07:22PM
Appt Start 3/19/2009 7:30:00AM
Appt End 3/19/2009 11:59:00PM
Total People 162
Last Entry Date 3/18/2009 2:08:28PM
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 11/25/2009 08:00:00 AM +0000

ANDREW DAVIS

Name ANDREW DAVIS
Visit Date 4/13/10 8:30
Appointment Number U80857
Type Of Access VA
Appt Made 3/26/2009 7:40:42PM
Appt Start 3/27/2009 10:00:00AM
Appt End 3/27/2009 11:59:00PM
Total People 222
Last Entry Date 3/26/2009 7:42:09PM
Meeting Location WH
Caller VISITORS
Description STAFF TOUR
Release Date 11/25/2009 08:00:00 AM +0000

ANDREW P DAVIS

Name ANDREW P DAVIS
Visit Date 4/13/10 8:30
Appointment Number U96240
Type Of Access VA
Appt Made 5/8/2009 4:29:55PM
Appt Start 6/4/2009 3:00:00PM
Appt End 6/4/2009 11:59:00PM
Total People 41
Last Entry Date 5/8/2009 4:33:05PM
Meeting Location OEOB
Caller CANDACE
Description SPEAKING ON PUBLIC SERVICE TO 8TH GRADERS
Release Date 11/25/2009 08:00:00 AM +0000

ANDREW R DAVIS

Name ANDREW R DAVIS
Visit Date 4/13/10 8:30
Appointment Number U98458
Type Of Access VA
Appt Made 5/15/2009 11:11:31AM
Appt Start 5/15/2009 2:00:00PM
Appt End 5/15/2009 11:59:00PM
Total People 8
Last Entry Date 5/15/2009 11:15:00AM
Meeting Location OEOB
Caller BRENDA
Release Date 11/25/2009 08:00:00 AM +0000
Badge Number 71305

ANDREW S DAVIS

Name ANDREW S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U08455
Type Of Access VA
Appt Made 5/25/10 8:16
Appt Start 5/27/10 7:30
Appt End 5/27/10 23:59
Total People 350
Last Entry Date 5/25/10 8:16
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

ANDREW A DAVIS

Name ANDREW A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U16069
Type Of Access VA
Appt Made 6/16/10 7:31
Appt Start 6/17/10 8:00
Appt End 6/17/10 23:59
Total People 135
Last Entry Date 6/16/10 7:31
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

ANDREW S DAVIS

Name ANDREW S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U26181
Type Of Access VA
Appt Made 7/21/10 19:49
Appt Start 7/23/10 7:30
Appt End 7/23/10 23:59
Total People 244
Last Entry Date 7/21/10 19:49
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

ANDREW DAVIS

Name ANDREW DAVIS
Visit Date 4/13/10 8:30
Appointment Number U24407
Type Of Access VA
Appt Made 7/20/10 8:23
Appt Start 7/20/10 11:00
Appt End 7/20/10 23:59
Total People 305
Last Entry Date 7/20/10 8:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 10/29/2010 07:00:00 AM +0000

ANDREW DAVIS

Name ANDREW DAVIS
Visit Date 4/13/10 8:30
Appointment Number U66084
Type Of Access VA
Appt Made 12/8/10 15:14
Appt Start 12/10/10 10:00
Appt End 12/10/10 23:59
Total People 3
Last Entry Date 12/8/10 15:13
Meeting Location OEOB
Caller LAUREN
Release Date 03/25/2011 07:00:00 AM +0000

ANDREW J DAVIS

Name ANDREW J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U66084
Type Of Access VA
Appt Made 12/8/10 15:35
Appt Start 12/10/10 10:00
Appt End 12/10/10 23:59
Total People 3
Last Entry Date 12/8/10 15:35
Meeting Location OEOB
Caller LAUREN
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 77406

ANDREW M DAVIS

Name ANDREW M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U89898
Type Of Access VA
Appt Made 3/10/11 12:25
Appt Start 3/15/11 7:30
Appt End 3/15/11 23:59
Total People 336
Last Entry Date 3/10/11 12:25
Meeting Location WH
Caller VISITORS
Description TOURS - ADD ON/
Release Date 06/24/2011 07:00:00 AM +0000

ANDREW M DAVIS

Name ANDREW M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U90924
Type Of Access VA
Appt Made 3/11/11 18:12
Appt Start 3/15/11 10:00
Appt End 3/15/11 23:59
Total People 223
Last Entry Date 3/11/11 18:12
Meeting Location WH
Caller VISITORS
Release Date 06/24/2011 07:00:00 AM +0000

Andrew J Davis

Name Andrew J Davis
Visit Date 4/13/10 8:30
Appointment Number U02692
Type Of Access VA
Appt Made 4/22/2011 0:00
Appt Start 4/28/2011 21:20
Appt End 4/28/2011 23:59
Total People 5
Last Entry Date 4/22/2011 12:43
Meeting Location WH
Caller DONNA
Description WEST WING TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Andrew N Davis

Name Andrew N Davis
Visit Date 4/13/10 8:30
Appointment Number U08247
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/17/2011 9:00
Appt End 5/17/2011 23:59
Total People 341
Last Entry Date 5/12/2011 9:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

ANdrew C Davis

Name ANdrew C Davis
Visit Date 4/13/10 8:30
Appointment Number U08491
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/21/2011 9:30
Appt End 5/21/2011 23:59
Total People 291
Last Entry Date 5/12/2011 17:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Andrew B Davis

Name Andrew B Davis
Visit Date 4/13/10 8:30
Appointment Number U21493
Type Of Access VA
Appt Made 6/27/2011 0:00
Appt Start 6/28/2011 10:00
Appt End 6/28/2011 23:59
Total People 262
Last Entry Date 6/27/2011 9:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Andrew J Davis

Name Andrew J Davis
Visit Date 4/13/10 8:30
Appointment Number GERMAN
Type Of Access VA
Appt Made 5/25/2011 0:00
Appt Start 6/7/2011 12:40
Appt End 6/7/2011 23:59
Total People 4007
Last Entry Date 6/7/2011 12:18
Meeting Location WH
Caller VISITORS
Description GERMANY STATE ARRIVAL
Release Date 09/30/2011 07:00:00 AM +0000

Andrew J Davis

Name Andrew J Davis
Visit Date 4/13/10 8:30
Appointment Number U32880
Type Of Access VA
Appt Made 8/4/2011 0:00
Appt Start 8/6/2011 8:00
Appt End 8/6/2011 23:59
Total People 178
Last Entry Date 8/4/2011 16:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

ANDREW P DAVIS

Name ANDREW P DAVIS
Visit Date 4/13/10 8:30
Appointment Number U27047
Type Of Access VA
Appt Made 7/20/10 15:23
Appt Start 7/24/10 13:00
Appt End 7/24/10 23:59
Total People 357
Last Entry Date 7/20/10 15:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR**
Release Date 10/29/2010 07:00:00 AM +0000

ANDREW L DAVIS

Name ANDREW L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U05275
Type Of Access VA
Appt Made 5/11/10 14:10
Appt Start 5/15/10 12:30
Appt End 5/15/10 23:59
Total People 248
Last Entry Date 5/11/10 14:10
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

ANDREW DAVIS

Name ANDREW DAVIS
Car TOYOTA CAMRY
Year 2007
Address 2244 SE Barnes Rd, Gresham, OR 97080-9234
Vin 4T1BE46K87U022613
Phone 503-663-1717

ANDREW DAVIS

Name ANDREW DAVIS
Car DODGE DURANGO
Year 2007
Address 4907 Lily Ln Apt 110, Indianapolis, IN 46254-5748
Vin 1D8HB48PX7F511746
Phone 765-456-1646

ANDREW DAVIS

Name ANDREW DAVIS
Car NISSAN MURANO
Year 2007
Address 7601 Churchill Way Apt 1426, Dallas, TX 75251-1943
Vin JN8AZ08T87W531578

ANDREW DAVIS

Name ANDREW DAVIS
Car HONDA FIT
Year 2007
Address 403 HEIMER RD APT 302, SAN ANTONIO, TX 78232-4888
Vin JHMGD38457S024013
Phone 361-939-9228

ANDREW DAVIS

Name ANDREW DAVIS
Car SUZUKI SX4
Year 2007
Address 11929 PARKSIDE DR, FAIRFAX, VA 22033-2648
Vin JS2YB417575100677

ANDREW DAVIS

Name ANDREW DAVIS
Car HONDA FIT
Year 2007
Address 209 MAPLE AVE APT 1, WAYNESBORO, VA 22980-4626
Vin JHMGD37617S034492
Phone 540-943-0643

ANDREW DAVIS

Name ANDREW DAVIS
Car MAZDA MAZDA3
Year 2007
Address 3831 STORMS RD, DAYTON, OH 45429-3378
Vin JM1BK32F271710916

ANDREW DAVIS

Name ANDREW DAVIS
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address 22 Spring Ridge Trl, Monticello, MS 39654-3606
Vin 5Y4AH20Y47A000920
Phone 601-587-7575

ANDREW DAVIS

Name ANDREW DAVIS
Car NISSAN ARMADA
Year 2007
Address 407 S HUBBARD ST, BONIFAY, FL 32425-2742
Vin 5N1BA08A67N719281

ANDREW DAVIS

Name ANDREW DAVIS
Car TOYOTA CAMRY
Year 2007
Address 1607 AMBERGATE DR, WAXHAW, NC 28173-6751
Vin 4T1BE46K17U596499

ANDREW DAVIS

Name ANDREW DAVIS
Car TOYOTA CAMRY
Year 2007
Address 18045 NE 110TH WAY, REDMOND, WA 98052-2344
Vin 4T1BE46KX7U551755

ANDREW DAVIS

Name ANDREW DAVIS
Car FORD FUSION
Year 2007
Address 1869 POST OAK TRL, RESTON, VA 20191-5219
Vin 3FAHP08167R151646

ANDREW M DAVIS

Name ANDREW M DAVIS
Car HOND FG11
Year 2007
Address 9013 REGENT PKWY, MINNEAPOLIS, MN 55443-1680
Vin 2HGFG11837H502329

ANDREW DAVIS

Name ANDREW DAVIS
Car FORD EXPLORER
Year 2007
Address 7850 W Mcnab Rd Apt 310, Tamarac, FL 33321-8432
Vin 1FMEU64867UB13401

ANDREW DAVIS

Name ANDREW DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 236 HICKORY DR, HUNTINGTON, WV 25704-9767
Vin 2GCEK13M171617703

ANDREW DAVIS

Name ANDREW DAVIS
Car DODGE GRAND CARAVAN
Year 2007
Address 371 Circleview Dr, Beckley, WV 25801-9338
Vin 2D4GP44L57R188829

ANDREW DAVIS

Name ANDREW DAVIS
Car TOYOTA FJ CRUISER
Year 2007
Address 25 SILVER PLUME DR, PARACHUTE, CO 81635-9010
Vin JTEBU11F870057400

ANDREW DAVIS

Name ANDREW DAVIS
Car HONDA CIVIC
Year 2007
Address 729 BUNKERS COVE RD, PANAMA CITY, FL 32401-3919
Vin 1HGFA16557L034476
Phone 850-769-4338

ANDREW DAVIS

Name ANDREW DAVIS
Car FORD FOCUS
Year 2007
Address 5807 Brook Valley Dr, Austin, TX 78724-3408
Vin 1FAHP36NX7W151606

ANDREW DAVIS

Name ANDREW DAVIS
Car CHEVROLET CORVETTE
Year 2007
Address 11022 ZAMPINO ST, LAS VEGAS, NV 89141-3841
Vin 1G1YY26U475113571

ANDREW DAVIS

Name ANDREW DAVIS
Car FORD F150
Year 2007
Address 18 WOODCREST, PONCA CITY, OK 74604-5114
Vin 1FTRW12WX7KC79193

ANDREW DAVIS

Name ANDREW DAVIS
Car DODGE CALIBER
Year 2007
Address 109 CONNIE CT, SPRING LAKE, NC 28390-7394
Vin 1B3HB28B27D507808

ANDREW DAVIS

Name ANDREW DAVIS
Car DODGE CALIBER
Year 2007
Address 15715 Covewood Cir, Dallas, TX 75248-4214
Vin 1B3HB48B87D564087

ANDREW DAVIS

Name ANDREW DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 1524 POTOMAC DR, HOUSTON, TX 77057-1926
Vin 1GNFC13047R366771

ANDREW DAVIS

Name ANDREW DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address 5253 NE 97th Street Rd, Anthony, FL 32617-3952
Vin 1GNFC16J27J226981
Phone 352-236-5651

ANDREW DAVIS

Name ANDREW DAVIS
Car GMC YUKON XL
Year 2007
Address 1685 WHITES FORK RD, HOBGOOD, NC 27843-9758
Vin 1GKFK16387J196418

ANDREW DAVIS

Name ANDREW DAVIS
Car BMW 3 SERIES
Year 2007
Address 215 Riverside Dr, Morganton, NC 28655-3720
Vin WBAVT73507FZ35228
Phone 828-433-4503

ANDREW DAVIS

Name ANDREW DAVIS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 14062 REMINGTON DR, GULFPORT, MS 39503-4949
Vin 2GCEC13V371167641

ANDREW DAVIS

Name ANDREW DAVIS
Car BMW 5 SERIES
Year 2007
Address 379 BROADVIEW LN, ANNAPOLIS, MD 21401-7261
Vin WBANN73597CN03958

Andrew Davis

Name Andrew Davis
Domain delilahandgabriel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-12
Update Date 2013-10-13
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

Andrew Davis

Name Andrew Davis
Domain undiscoveredhistories.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2013-08-29
Update Date 2013-08-30
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 48 Golden Grove Ave Kellyville NSW 2155
Registrant Country AUSTRALIA

Andrew Davis

Name Andrew Davis
Domain vouchercodenow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-04
Update Date 2012-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 48 Golden Grove Ave Kellyville New South Wales 2155
Registrant Country AUSTRALIA

Andrew Davis

Name Andrew Davis
Domain rockshepherd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-01
Update Date 2013-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 342 Brisbane Queensland 4106
Registrant Country AUSTRALIA

andrew davis

Name andrew davis
Domain sirandrewdavis.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-01-26
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1430 N lake Shore Dr Chicago IL 60610
Registrant Country UNITED STATES

Andrew Davis

Name Andrew Davis
Domain summerhillgardendesign.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-02-17
Update Date 2012-02-18
Registrar Name DOMAIN.COM, LLC
Registrant Address 139 S. Hilltop Rd. Catonsville MD 21228
Registrant Country UNITED STATES

Andrew Davis

Name Andrew Davis
Domain blissas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-19
Update Date 2012-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 25933 SE 37th Way Issaquah Washington 98029
Registrant Country UNITED STATES

Andrew Davis

Name Andrew Davis
Domain easyezinearticles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-15
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 48 Golden Grove Ave Kellyville New South Wales 2155
Registrant Country AUSTRALIA

Andrew Davis

Name Andrew Davis
Domain worstcustomerserviceever.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-22
Update Date 2012-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address 7662 Shenandoah Drive Elizabeth Colorado 80107
Registrant Country UNITED STATES

Andrew Davis

Name Andrew Davis
Domain alissasbracelet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-19
Update Date 2012-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 25933 SE 37th Way Issaquah Washington 98029
Registrant Country UNITED STATES

Andrew Davis

Name Andrew Davis
Domain touchtelephony.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address Unit 3, Oakham Office park Oakham RUT LE15 7GH
Registrant Country UNITED KINGDOM

Andrew Davis

Name Andrew Davis
Domain greenwoodblog.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2008-08-19
Update Date 2013-10-28
Registrar Name NAME.COM, INC.
Registrant Address 848 N Rainbow Nbr 3333 Las Vegas NV 89107
Registrant Country UNITED STATES

Andrew Davis

Name Andrew Davis
Domain corpnv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-01
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 848 N. Rainbow Blvd., #3333|#3333 Las Vegas Nevada 89107
Registrant Country UNITED STATES

Andrew Davis

Name Andrew Davis
Domain undiscoveredhistory.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2013-08-29
Update Date 2013-08-30
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 48 Golden Grove Ave Kellyville NSW 2155
Registrant Country AUSTRALIA

ANDREW DAVIS

Name ANDREW DAVIS
Domain andrewdavisii.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-05-22
Update Date 2013-05-15
Registrar Name ENOM, INC.
Registrant Address 100 E 14TH ST|UNIT 2901 CHICAGO IL 60605
Registrant Country UNITED STATES

Andrew Davis

Name Andrew Davis
Domain progrouppainters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-22
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 306 Main St Worcester Massachusetts 01608
Registrant Country UNITED STATES

Andrew Davis

Name Andrew Davis
Domain phallushardware.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-08-25
Update Date 2013-08-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3256 Buckman Rd Santa Fe NM 87507
Registrant Country UNITED STATES

Andrew Davis

Name Andrew Davis
Domain my-ski-maps.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-04-19
Update Date 2013-04-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address Blackwood|Godly Lane Rishworth West Yorkshire HX6 4QR
Registrant Country UNITED KINGDOM

Andrew Davis

Name Andrew Davis
Domain speedflyingsites.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2010-11-11
Update Date 2013-11-12
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address PO Box 516 Crows Nest NSW 1585
Registrant Country AUSTRALIA

Andrew Davis

Name Andrew Davis
Domain andrewdavisart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-29
Update Date 2012-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 338 Winthrop St Staunton Virginia 24401
Registrant Country UNITED STATES

Andrew DAVIS

Name Andrew DAVIS
Domain bookkeepingcoursesguide.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name GANDI SAS
Registrant Address Camburgh House Canterbury CT1 3DN
Registrant Country UNITED KINGDOM

Andrew DAVIS

Name Andrew DAVIS
Domain hrcoursesguide.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name GANDI SAS
Registrant Address Camburgh House Canterbury CT1 3DN
Registrant Country UNITED KINGDOM

Andrew DAVIS

Name Andrew DAVIS
Domain marketingcoursesguide.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name GANDI SAS
Registrant Address Camburgh House Canterbury CT1 3DN
Registrant Country UNITED KINGDOM

Andrew DAVIS

Name Andrew DAVIS
Domain sagetrainingguide.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name GANDI SAS
Registrant Address Camburgh House Canterbury CT1 3DN
Registrant Country UNITED KINGDOM

Andrew Davis

Name Andrew Davis
Domain mickbye.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-10-27
Update Date 2013-10-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4 Long Row, Lynn Road Kings Lynn Norfolk PE31 6LZ
Registrant Country UNITED KINGDOM

Andrew Davis

Name Andrew Davis
Domain riveroakcapital.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-01-02
Update Date 2013-01-02
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4266 Cabretta Drive Smyrna GA 30080
Registrant Country UNITED STATES

Andrew Davis

Name Andrew Davis
Domain brokenroot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-30
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 25933 SE 37th Way Issaquah Washington 98029
Registrant Country UNITED STATES

Andrew Davis

Name Andrew Davis
Domain winitbaby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-24
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 48 Golden Grove Ave Kellyville New South Wales 2155
Registrant Country AUSTRALIA

andrew davis

Name andrew davis
Domain dreamjobcentral.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-11
Update Date 2013-09-08
Registrar Name GODADDY.COM, LLC
Registrant Address 17 benson rd beaumont hills NSW 2155
Registrant Country AUSTRALIA