Anne Cohen

We have found 176 public records related to Anne Cohen in 24 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 14 business registration records connected with Anne Cohen in public records. The businesses are registered in 7 different states. Most of the businesses are registered in New York state. The businesses are engaged in 5 industries: Wholesale Trade - Durable Goods (Products), Administration Of Environmental Quality And Housing Programs (Administration), Furnishing, Equipment And Home Furniture Stores (Stores), Educational Services (Services) and Social Services (Services). There are 38 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Teacher. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $54,146.


Anne G Cohen

Name / Names Anne G Cohen
Age N/A
Person 300 S FLORIDA AVE APT 100E, TARPON SPRINGS, FL 34689

Anne Cohen

Name / Names Anne Cohen
Age N/A
Person 5129 15th St, Phoenix, AZ 85014
Phone Number 602-277-1309

Anne E Cohen

Name / Names Anne E Cohen
Age N/A
Person 1901 E CLAREMONT ST, PHOENIX, AZ 85016
Phone Number 602-257-8611

Anne M Cohen

Name / Names Anne M Cohen
Age N/A
Person 11 DORAL LN, LITTLETON, CO 80123
Phone Number 720-519-0303

Anne R Cohen

Name / Names Anne R Cohen
Age N/A
Person 5 HEATHER CIR, COLORADO SPRINGS, CO 80906
Phone Number 719-634-2918

Anne Cohen

Name / Names Anne Cohen
Age N/A
Person 120 FAIRFAX ST, DENVER, CO 80220
Phone Number 303-355-9617

Anne R Cohen

Name / Names Anne R Cohen
Age N/A
Person 1062 PONUS RDG, NEW CANAAN, CT 6840
Phone Number 203-966-4676

Anne Cohen

Name / Names Anne Cohen
Age N/A
Person 1000 FOUNTAINVIEW CIR, APT 411 NEWARK, DE 19713
Phone Number 302-292-1351

Anne B Cohen

Name / Names Anne B Cohen
Age N/A
Person 6800 NW 75TH ST, TAMARAC, FL 33321
Phone Number 954-718-1467

Anne Cohen

Name / Names Anne Cohen
Age N/A
Person 3120 Palo Verde Blvd, Tucson, AZ 85716
Possible Relatives

Anne G Cohen

Name / Names Anne G Cohen
Age N/A
Person 3069 WOLVERTON D, BOCA RATON, FL 33434
Phone Number 561-487-1025

Anne Cohen

Name / Names Anne Cohen
Age N/A
Person 6746 MONTEGO BAY BLVD APT C, BOCA RATON, FL 33433
Phone Number 561-395-8700

Anne Cohen

Name / Names Anne Cohen
Age N/A
Person 13668 MOROCCA LAKE LN, DELRAY BEACH, FL 33446
Phone Number 561-498-0126

Anne Cohen

Name / Names Anne Cohen
Age N/A
Person 6865 Caron Dr, Peoria, AZ 85345

Anne B Cohen

Name / Names Anne B Cohen
Age N/A
Person 2463 S CARR CT, DENVER, CO 80227

Anne S Cohen

Name / Names Anne S Cohen
Age N/A
Person 3822 S SEBRING CT, DENVER, CO 80237

Anne S Cohen

Name / Names Anne S Cohen
Age N/A
Person 65 HUNTER CT, TORRINGTON, CT 6790

Anne Cohen

Name / Names Anne Cohen
Age N/A
Person 211 W 4TH ST APT B, WILMINGTON, DE 19801

Anne Cohen

Name / Names Anne Cohen
Age N/A
Person 140 NOTTOWAY TRL, MAITLAND, FL 32751

Anne Cohen

Name / Names Anne Cohen
Age N/A
Person 3005 PORTOFINO ISLE APT G3, COCONUT CREEK, FL 33066
Phone Number 954-973-6262

Anne Cohen

Name / Names Anne Cohen
Age N/A
Person 1204 Country Club, Jonesboro, AR 72401
Possible Relatives




ANNE COHEN

Business Name WATERBERRY MEDIA, LLC
Person Name ANNE COHEN
Position Mmember
State NV
Address 8261 HILTON HEAD COURT 8261 HILTON HEAD COURT, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC16153-2003
Creation Date 2003-10-22
Expiried Date 2503-10-22
Type Domestic Limited-Liability Company

ANNE MARIE COHEN

Business Name TMC ENTERPRISES, INC.
Person Name ANNE MARIE COHEN
Position Secretary
Address 20920 TULSA ST 20920 TULSA ST, CHATSWORTH, 91311
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0581092006-1
Creation Date 2006-08-05
Type Domestic Corporation

Anne Cohen

Business Name Sisters Hospital Library
Person Name Anne Cohen
Position company contact
State NY
Address 2157 Main St Buffalo NY 14214-2692
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 716-862-1256
Number Of Employees 2

Anne Cohen

Business Name Rockville Centre Community Dev
Person Name Anne Cohen
Position company contact
State NY
Address PO Box 950 Rockville Centre NY 11571-0950
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9532
SIC Description Urban And Community Development
Phone Number 516-678-9244
Number Of Employees 4
Fax Number 516-678-9306

ANNE COHEN

Business Name QUALITY DRESS SHOPS, INC.
Person Name ANNE COHEN
Position CEO
Corporation Status Suspended
Agent 212 E. 9TH STREET, LOS ANGELES, CA 90015
Care Of @@ 5967 WEST 3RD STREET, SUITE 201, LOS ANGELES, CA 90036
CEO ANNE COHEN 212 E. 9TH STREET, LOS ANGELES, CA 90015
Incorporation Date 1973-09-12

ANNE COHEN

Business Name QUALITY DRESS SHOPS, INC.
Person Name ANNE COHEN
Position registered agent
Corporation Status Suspended
Agent ANNE COHEN 212 E. 9TH STREET, LOS ANGELES, CA 90015
Care Of @@ 5967 WEST 3RD STREET, SUITE 201, LOS ANGELES, CA 90036
CEO ANNE COHEN212 E. 9TH STREET, LOS ANGELES, CA 90015
Incorporation Date 1973-09-12

Anne Cohen

Business Name Mc Nair Elementary School 147
Person Name Anne Cohen
Position company contact
State NY
Address 21801 116th Ave Jamaica NY 11411-1155
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 718-528-2420
Number Of Employees 76
Fax Number 718-723-7819

Anne Cohen

Business Name Grill Master Inc
Person Name Anne Cohen
Position company contact
State NY
Address 835 Shepherd Ave Brooklyn NY 11208-5200
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number
Number Of Employees 38
Annual Revenue 22344000
Fax Number 718-272-9191

Anne Cohen

Business Name GXS, Inc
Person Name Anne Cohen
Position company contact
State MD
Address 100 Edison Park Dr, Gaithersburg, MD 20878-3204
Phone Number
Email [email protected]
Title Senior Consultant, Client Training

Anne Cohen

Business Name Delta Designs of Woodbury Inc
Person Name Anne Cohen
Position company contact
State MN
Address 9032 Princeton Bay Saint Paul MN 55125-9324
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5714
SIC Description Drapery And Upholstery Stores
Phone Number 651-730-6300

ANNE P. COHEN

Business Name COHEN CONSULTING, INC.
Person Name ANNE P. COHEN
Position registered agent
State GA
Address 204 ROBBIE LANE, MARIETTA, GA 30060
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-08-18
Entity Status Active/Noncompliance
Type Secretary

Anne Cohen

Business Name Anne Cohen Silberstein Lcsw
Person Name Anne Cohen
Position company contact
State NJ
Address 2 W Northfield Rd Ste 305 Livingston NJ 07039-3789
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services

Anne Cohen

Business Name Anne Cohen MA Lmhc
Person Name Anne Cohen
Position company contact
State WA
Address 160 Cascade Pl Ste 215 Burlington WA 98233-3126
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 360-757-2322

ANNE COHEN

Business Name A C PUBLISHING, INC.
Person Name ANNE COHEN
Position Secretary
State NV
Address 5116 THOUSAND PALMS LN 5116 THOUSAND PALMS LN, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C24290-1996
Creation Date 1996-11-25
Type Domestic Corporation

Cohen Anne

State WA
Calendar Year 2015
Employer Shoreline Community College
Job Title Hry Tutor B
Name Cohen Anne
Annual Wage $3,000

Cohen Gabriella Anne

State NY
Calendar Year 2015
Employer Hudson Valley Ddso
Job Title Client Trnee
Name Cohen Gabriella Anne
Annual Wage $621

Cohen Anne V

State NY
Calendar Year 2015
Employer East Syracuse-minoa Central Schools
Name Cohen Anne V
Annual Wage $27,891

Cohen Anne M

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Anne M
Annual Wage $2,978

Cohen Anne

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Anne
Annual Wage $75,323

Cohen Anne M

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Principal
Name Cohen Anne M
Annual Wage $147,035

Cohen Anne

State NY
Calendar Year 2015
Employer Clarkstown Central Schools
Name Cohen Anne
Annual Wage $17,339

Cohen Anne E

State NJ
Calendar Year 2016
Employer Westfield Town
Job Title Art
Name Cohen Anne E
Annual Wage $95,038

Cohen Anne

State NY
Calendar Year 2015
Employer P.s. 134 - Queens
Job Title Teacher
Name Cohen Anne
Annual Wage $76,706

Cohen Anne E

State NJ
Calendar Year 2015
Employer Westfield Town
Job Title Art
Name Cohen Anne E
Annual Wage $93,913

Cohen Anne

State KS
Calendar Year 2015
Employer Olathe
Name Cohen Anne
Annual Wage $116,200

Cohen Anne P

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Grades 6-8 Teacher
Name Cohen Anne P
Annual Wage $2,903

Cohen Anne P

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Grades 6-8 Teacher
Name Cohen Anne P
Annual Wage $36,531

Cohen Anne P

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Grades 6-8 Teacher
Name Cohen Anne P
Annual Wage $45,914

Cohen Anne P

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Grades 6-8 Teacher
Name Cohen Anne P
Annual Wage $47,376

Cohen Elisha Anne

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Cohen Elisha Anne
Annual Wage $58,277

Cohen Elisha Anne

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Cohen Elisha Anne
Annual Wage $54,949

Cohen Anne

State KS
Calendar Year 2016
Employer Olathe
Name Cohen Anne
Annual Wage $58,507

Cohen Elisha Anne

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Cohen Elisha Anne
Annual Wage $57,310

Cohen Anne M

State NY
Calendar Year 2015
Employer P.s. 147 - Queens
Job Title Principal
Name Cohen Anne M
Annual Wage $148,031

Cohen Anne M

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Principal
Name Cohen Anne M
Annual Wage $147,507

Cohen Anne R

State MA
Calendar Year 2017
Employer School District of Canton
Name Cohen Anne R
Annual Wage $52,747

Cohen Anne R

State MA
Calendar Year 2016
Employer Town Of Canton And School District Of Canton
Job Title Reg.teach-luce
Name Cohen Anne R
Annual Wage $51,630

Cohen Anne R

State MA
Calendar Year 2015
Employer Town Of Canton
Name Cohen Anne R
Annual Wage $5,431

Cohen Jaclyn Anne

State NY
Calendar Year 2018
Employer York College Adj
Job Title Adj Lect Hry
Name Cohen Jaclyn Anne
Annual Wage $1,718

Cohen Anne V

State NY
Calendar Year 2018
Employer East Syracuse-Minoa Central Schools
Name Cohen Anne V
Annual Wage $31,279

Cohen Anne

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Anne
Annual Wage $85,755

Cohen Anne M

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Principal
Name Cohen Anne M
Annual Wage $948

Cohen Anne

State NY
Calendar Year 2016
Employer Clarkstown Central Schools
Name Cohen Anne
Annual Wage $17,425

Cohen Anne

State NY
Calendar Year 2018
Employer Clarkstown Central Schools
Name Cohen Anne
Annual Wage $31,434

Cohen Anne

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Anne
Annual Wage $81,615

Cohen Anne M

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Principal
Name Cohen Anne M
Annual Wage $134,575

Cohen Anne

State NY
Calendar Year 2017
Employer Clarkstown Central Schools
Name Cohen Anne
Annual Wage $29,295

Cohen Anne

State NY
Calendar Year 2016
Employer P.s. 134 - Queens
Job Title Teacher
Name Cohen Anne
Annual Wage $81,670

Cohen Anne V

State NY
Calendar Year 2016
Employer East Syracuse-minoa Central Schools
Name Cohen Anne V
Annual Wage $28,679

Cohen Anne

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Anne
Annual Wage $76,872

Cohen Anne V

State NY
Calendar Year 2017
Employer East Syracuse-Minoa Central Schools
Name Cohen Anne V
Annual Wage $29,478

Cohen Emily Anne

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Cohen Emily Anne
Annual Wage $3,626

Anne D Cohen

Name Anne D Cohen
Address 324 Webster St Nw Washington DC 20011 -7329
Phone Number 202-723-1456
Email [email protected]
Gender Female
Date Of Birth 1948-11-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anne M Cohen

Name Anne M Cohen
Address 2 Wyoming Ct Bethesda MD 20816 -2204
Phone Number 301-229-4488
Gender Female
Date Of Birth 1953-02-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Anne I Cohen

Name Anne I Cohen
Address 11457 Encore Dr Silver Spring MD 20901 -5060
Phone Number 301-592-8456
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Anne B Cohen

Name Anne B Cohen
Address 6806 Falstone Dr Frederick MD 21702 -9481
Phone Number 301-663-3524
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anne B Cohen

Name Anne B Cohen
Address 15081 W Warren Ave Denver CO 80228 -6411
Phone Number 303-988-3213
Gender Female
Date Of Birth 1953-03-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Anne Cohen

Name Anne Cohen
Address 13441 Sw 151st Ter Miami FL 33186 -7645
Phone Number 305-790-5620
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

Anne Cohen

Name Anne Cohen
Address 14 Hillvale Dr Saint Louis MO 63105 -3056
Phone Number 314-727-8701
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anne Cohen

Name Anne Cohen
Address Po Box 59 Rockport WA 98283 -0059
Phone Number 360-853-7730
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anne I Cohen

Name Anne I Cohen
Address 9923 Harney Pkwy N Omaha NE 68114 -4946
Phone Number 402-391-0631
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anne W Cohen

Name Anne W Cohen
Address 804 Northridge Way Severna Park MD 21146 -2857
Phone Number 410-544-5504
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed High School
Language English

Anne M Cohen

Name Anne M Cohen
Address 30 Chestnut St Amherst MA 01002 -1824
Phone Number 413-549-6218
Email [email protected]
Gender Female
Date Of Birth 1949-03-19
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anne N Cohen

Name Anne N Cohen
Address 188 Montgomery Ave Oceanside NY 11572 -4025
Phone Number 516-608-1952
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anne S Cohen

Name Anne S Cohen
Address 65 Piedmont B Delray Beach FL 33484 -5010
Phone Number 561-495-4010
Gender Female
Date Of Birth 1936-10-19
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anne E Cohen

Name Anne E Cohen
Address 11196 Green Lake Dr Boynton Beach FL 33437-1471 APT 204-1404
Phone Number 561-732-9083
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anne Cohen

Name Anne Cohen
Address 836 Walker Ave Bellport NY 11713 -1521
Phone Number 631-286-3297
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Anne N Cohen

Name Anne N Cohen
Address 9032 Princeton Bay Saint Paul MN 55125 -9324
Phone Number 651-730-1615
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anne Cohen

Name Anne Cohen
Address 3812 Golf Ln Las Vegas NV 89108-1107 -1107
Phone Number 702-646-2310
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Anne Cohen

Name Anne Cohen
Address 5116 Thousand Palms Ln Las Vegas NV 89130 -3605
Phone Number 702-658-4102
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Anne A Cohen

Name Anne A Cohen
Address 588 Throop Ave Brooklyn NY 11216-2461 APT 1B-2438
Phone Number 718-443-8025
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Anne P Cohen

Name Anne P Cohen
Address 106 Benvenue St Wellesley MA 02482 -7106
Phone Number 781-235-2068
Email [email protected]
Gender Female
Date Of Birth 1963-09-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Anne M Cohen

Name Anne M Cohen
Address 183 Liberty St Rockland MA 02370 -1333
Phone Number 781-982-1927
Gender Female
Date Of Birth 1958-05-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anne S Cohen

Name Anne S Cohen
Address 5045 W 129th Ter Leawood KS 66209 -1839
Phone Number 913-897-0524
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed High School
Language English

Anne M Cohen

Name Anne M Cohen
Address 16154 Main Ave Se Prior Lake MN 55372 UNIT 216-4813
Phone Number 952-479-1532
Gender Female
Date Of Birth 1942-06-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Anne R Cohen

Name Anne R Cohen
Address 240 Lynnfield St Peabody MA 01960-5055 APT 434-5062
Phone Number 978-538-7173
Gender Female
Date Of Birth 1922-03-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

COHEN, ANNE E

Name COHEN, ANNE E
Amount 2400.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 10020341241
Application Date 2009-12-09
Contributor Occupation PARTNER
Contributor Employer DEBEVOISE & PLIMPTON LLP
Organization Name Debevoise & Plimpton
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

COHEN, ANNE E

Name COHEN, ANNE E
Amount 2300.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992934124
Application Date 2008-10-13
Contributor Occupation Attorney
Contributor Employer Debevoise & Plimpton
Organization Name Debevoise & Plimpton
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 300 Central Park W Apt 11d NEW YORK NY

Cohen, Anne E

Name Cohen, Anne E
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-16
Contributor Occupation Debevoise & Plimpton
Organization Name Debevoise & Plimpton
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

COHEN, ANNE E

Name COHEN, ANNE E
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930681394
Application Date 2008-01-18
Contributor Occupation Lawyer
Contributor Employer Debevoise & Plimpton
Organization Name Debevoise & Plimpton
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 919 3rd Ave NEW YORK NY

COHEN, ANNE

Name COHEN, ANNE
Amount 1250.00
To Heidi Heitkamp (D)
Year 2012
Transaction Type 15j
Application Date 2012-05-02
Contributor Occupation ATTORNEY
Contributor Employer DEBEVOISE & PLIMPTON LLP
Organization Name Debevoise & Plimpton
Contributor Gender F
Recipient Party D
Recipient State ND
Committee Name Heidi for Senate
Seat federal:senate

COHEN, ANNE

Name COHEN, ANNE
Amount 1000.00
To Women on the Road to the Senate 12
Year 2012
Transaction Type 15e
Filing ID 12020441241
Application Date 2012-05-21
Contributor Occupation ATTORNEY
Contributor Employer DEBAVOISE & PLIMPTON LLP
Organization Name Debavoise & Plimpton Llp
Contributor Gender F
Recipient Party D
Committee Name Women on the Road to the Senate 12

COHEN, ANNE

Name COHEN, ANNE
Amount 600.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15j
Application Date 2012-05-21
Contributor Occupation ATTORNEY
Contributor Employer DEBEVOISE & PLIMPTON LLP
Organization Name Debevoise & Plimpton
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, ANNE

Name COHEN, ANNE
Amount 500.00
To Claire McCaskill (D)
Year 2012
Transaction Type 15
Filing ID 11020153541
Application Date 2011-03-28
Organization Name Debevoise & Plimpton
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

COHEN, ANNE

Name COHEN, ANNE
Amount 500.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28992195050
Application Date 2008-08-29
Contributor Occupation LAWYER
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 919 Third Ave NEW YORK NY

COHEN, ANNE

Name COHEN, ANNE
Amount 400.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962240592
Application Date 2004-07-12
Contributor Occupation PHOTOGRAPHER
Contributor Employer FEDERAL GOVERNMENT, SMITHSONIAN INSTIT
Organization Name Smithsonian Institution
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 2115 Hanover St SILVER SPRING MD

COHEN, ANNE

Name COHEN, ANNE
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10992394024
Application Date 2010-10-28
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Debevoise & Plimpton
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 919 Third Ave NEW YORK NY

COHEN, ANNE

Name COHEN, ANNE
Amount 250.00
To Jim Himes (D)
Year 2010
Transaction Type 15
Filing ID 10991777297
Application Date 2010-10-06
Contributor Occupation Attorney
Contributor Employer Debevoise & Plimpton LLP
Organization Name Debevoise & Plimpton
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Jim Himes for Congress
Seat federal:house
Address 919 Third Ave NEW YORK NY

COHEN, ANNE

Name COHEN, ANNE
Amount 250.00
To Susan Bysiewicz (D)
Year 2012
Transaction Type 15
Filing ID 12020062363
Application Date 2011-12-19
Contributor Occupation ATTORNEY
Contributor Employer DEBEVOISE & PLIMPTON
Organization Name Debevoise & Plimpton
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Susan Bysiewicz for Connecticut
Seat federal:senate

COHEN, ANNE

Name COHEN, ANNE
Amount 200.00
To Betsy Markey (D)
Year 2010
Transaction Type 15
Filing ID 10992356955
Application Date 2010-10-30
Contributor Occupation Lawyer
Contributor Employer Debevoise & Plimpton
Organization Name Debevoise & Plimpton
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Markey for Congress
Seat federal:house
Address 919 3rd Ave Fl 2D NEW YORK NY

COHEN, ANNE

Name COHEN, ANNE
Amount 200.00
To MALLOY, DANNEL P
Year 2006
Application Date 2006-09-22
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:governor
Address 1062 PONUS RIDGE RD NEW CANAAN CT

COHEN, ANNE

Name COHEN, ANNE
Amount 100.00
To MALLOY, DANNEL P
Year 2010
Application Date 2010-04-13
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State CT
Seat state:governor
Address 1062 PONUS RIDGE RD NEW CANAAN CT

COHEN, ANNE

Name COHEN, ANNE
Amount 100.00
To MALLOY, DANNEL P
Year 2006
Application Date 2006-03-16
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State CT
Seat state:governor
Address 1062 PONUS RIDGE RD NEW CANAAN CT

COHEN, ANNE E

Name COHEN, ANNE E
Amount 25.00
To ROBERTS, ELIZABETH H
Year 2010
Application Date 2009-09-17
Contributor Employer HOMEMAKER
Recipient Party D
Recipient State RI
Seat state:governor
Address 29 GREAT RD BARRINGTON RI

COHEN SAMUEL & ANNE P SAMUEL

Name COHEN SAMUEL & ANNE P SAMUEL
Address 7305 Brookhaven Road Philadelphia PA 19151
Value 11121
Landvalue 11121
Buildingvalue 119579
Landarea 1,482.76 square feet
Numberofbathrooms 1
Type Inside location on the block
Price 1

COHEN JOHN A SOLIS & ANNE F SOLIS

Name COHEN JOHN A SOLIS & ANNE F SOLIS
Address 1110 Westbury Road Souderton PA
Value 301240
Landarea 14,208 square feet
Basement None

COHEN ANNE V MCCONOMY

Name COHEN ANNE V MCCONOMY
Address 2036 Aspen Lane Columbia PA 17512
Value 40500
Landvalue 40500

ANNE GABRIELLE COHEN

Name ANNE GABRIELLE COHEN
Address 4765 Sunny Palm Circle Unit 7B West Palm Beach FL 33415
Value 68588

ANNE COHEN

Name ANNE COHEN
Address 153-14 83rd Street #5D-G Queens NY 11414
Value 8891
Landvalue 750

ANNE COHEN

Name ANNE COHEN
Address 3069 Wolverton D West Palm Beach FL
Value 34800
Usage Condominium

ANNE COHEN

Name ANNE COHEN
Address 626 Meadowland Avenue Kingston PA
Value 29200
Landvalue 29200
Buildingvalue 144800

COHEN LARRY S & ANNE

Name COHEN LARRY S & ANNE
Physical Address 1370 MASOMA ROAD
Owner Address 1370 MASOMA ROAD
Sale Price 217000
Ass Value Homestead 189200
County middlesex
Address 1370 MASOMA ROAD
Value 245200
Net Value 245200
Land Value 56000
Prior Year Net Value 245200
Transaction Date 2004-12-23
Property Class Residential
Deed Date 1991-04-25
Sale Assessment 153300
Price 217000

COHEN ANNE S &

Name COHEN ANNE S &
Physical Address 1075 YARMOUTH D, BOCA RATON, FL 33434
Owner Address 1075 YARMOUTH D, BOCA RATON, FL 33434
Ass Value Homestead 96615
Just Value Homestead 120000
County Palm Beach
Year Built 1984
Area 1387
Land Code Condominiums
Address 1075 YARMOUTH D, BOCA RATON, FL 33434

COHEN ANNE S

Name COHEN ANNE S
Physical Address 65 PIEDMONT B, DELRAY BEACH, FL 33484
Owner Address 65 PIEDMONT B, DELRAY BEACH, FL 33484
Ass Value Homestead 39574
Just Value Homestead 48912
County Palm Beach
Year Built 1980
Area 1102
Land Code Condominiums
Address 65 PIEDMONT B, DELRAY BEACH, FL 33484

COHEN ANNE L

Name COHEN ANNE L
Owner Address C/O LARRY COHEN, PLYMOUTH NH, 03264
County Putnam
Land Code Vacant Residential

COHEN ANNE GABRIELLE &

Name COHEN ANNE GABRIELLE &
Physical Address 4765 SUNNY PALMS CIR, WEST PALM BEACH, FL 33415
Owner Address 300 S FLORIDA AVE APT 100E, TARPON SPGS, FL 34689
County Palm Beach
Year Built 1984
Area 1002
Land Code Single Family
Address 4765 SUNNY PALMS CIR, WEST PALM BEACH, FL 33415

COHEN ANNE E

Name COHEN ANNE E
Physical Address 11196 GREEN LAKE DR, BOYNTON BEACH, FL 33437
Owner Address 11196 GREEN LAKE DR, BOYNTON BEACH, FL 33437
County Palm Beach
Year Built 1979
Area 1549
Land Code Condominiums
Address 11196 GREEN LAKE DR, BOYNTON BEACH, FL 33437

ANNE COHEN

Name ANNE COHEN
Type Democrat Voter
State FL
Address 5801 NW 62ND AVE APT 204, TAMARAC, FL 33319
Phone Number 954-445-7751
Email Address [email protected]

ANNE COHEN

Name ANNE COHEN
Type Republican Voter
State NY
Address 38 N BROOK LN, IRVINGTON, NY 10533
Phone Number 914-924-4642
Email Address [email protected]

ANNE COHEN

Name ANNE COHEN
Type Democrat Voter
State IL
Address 9701 N DEE RD APT 5A, NILES, IL 60714
Phone Number 847-902-7492
Email Address [email protected]

ANNE COHEN

Name ANNE COHEN
Type Independent Voter
State TX
Address 3208 GLENMONT DR, FORT WORTH, TX 76133
Phone Number 817-726-7310
Email Address [email protected]

ANNE COHEN

Name ANNE COHEN
Type Independent Voter
State KY
Address 7917 WINDGATE DR, LOUISVILLE, KY 40291
Phone Number 502-773-6400
Email Address [email protected]

Anne S Cohen

Name Anne S Cohen
Visit Date 4/13/10 8:30
Appointment Number U90748
Type Of Access VA
Appt Made 6/13/2014 0:00
Appt Start 6/28/2014 7:30
Appt End 6/28/2014 23:59
Total People 272
Last Entry Date 6/13/2014 12:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Anne M Cohen

Name Anne M Cohen
Visit Date 4/13/10 8:30
Appointment Number U71259
Type Of Access VA
Appt Made 4/10/14 0:00
Appt Start 4/22/14 13:00
Appt End 4/22/14 23:59
Total People 266
Last Entry Date 4/10/14 7:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

ANNe E CoheN

Name ANNe E CoheN
Visit Date 4/13/10 8:30
Appointment Number U13497
Type Of Access VA
Appt Made 5/31/2011 0:00
Appt Start 6/4/2011 12:00
Appt End 6/4/2011 23:59
Total People 319
Last Entry Date 5/31/2011 18:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

ANNE D COHEN

Name ANNE D COHEN
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

ANNE COHEN

Name ANNE COHEN
Car JEEP LIBERTY
Year 2012
Address 24 Lambert Rdg, Cross River, NY 10518-1125
Vin 1C4PJMAK2CW139258
Phone 914-763-0897

ANNE COHEN

Name ANNE COHEN
Car FORD ESCAPE
Year 2012
Address 24 Lambert Rdg, Cross River, NY 10518-1125
Vin 1FMCU9E7XCKC50961
Phone 914-763-0897

ANNE COHEN

Name ANNE COHEN
Car INFINITI QX56
Year 2012
Address 24 White Meadow Rd, Hillsborough, NJ 08844-1600
Vin JN8AZ2NEXC9022019
Phone 908-359-0575

ANNE COHEN

Name ANNE COHEN
Car ACURA TSX SPORT WAGON
Year 2011
Address 31 Peggy Rd, East Brunswick, NJ 08816-3943
Vin JH4CW2H50BC001706
Phone 732-238-7617

ANNE COHEN

Name ANNE COHEN
Car MERCEDES-BENZ M-CLASS
Year 2010
Address 324 Webster St NW, Washington, DC 20011-7329
Vin 4JGBB8GBXAA597500
Phone 202-723-1456

ANNE COHEN

Name ANNE COHEN
Car HYUNDAI SANTA FE
Year 2010
Address 324 Webster St NW, Washington, DC 20011-7329
Vin 5NMSG3ABXAH396557
Phone 202-723-1456

ANNE COHEN

Name ANNE COHEN
Car CHEVROLET EQUINOX
Year 2010
Address PINETREE BLVD M 10A, OLD BRIDGE, NJ 8857
Vin 2CNFLCEW7A6345062
Phone 732-360-2947

ANNE COHEN

Name ANNE COHEN
Car LEXUS RX 350
Year 2010
Address 27 Oak Crest Rd, West Orange, NJ 07052-1211
Vin 2T2BK1BA5AC073690
Phone 973-731-7820

ANNE COHEN

Name ANNE COHEN
Car HONDA CR-V
Year 2010
Address 6806 Falstone Dr, Frederick, MD 21702-9481
Vin 5J6RE4H78AL077548
Phone 301-663-3524

ANNE COHEN

Name ANNE COHEN
Car LINCOLN MKX
Year 2009
Address 11139 205TH ST, SAINT ALBANS, NY 11412-2228
Vin 2LMDU88C79BJ07870
Phone 718-217-8453

ANNE COHEN

Name ANNE COHEN
Car FORD EXPEDITION
Year 2009
Address 24 White Meadow Rd, Hillsborough, NJ 08844-1600
Vin 1FMFU20579LA09775

ANNE COHEN

Name ANNE COHEN
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 324 Webster St NW, Washington, DC 20011-7329
Vin WDDGF54X08F018059
Phone 301-231-8085

ANNE COHEN

Name ANNE COHEN
Car DODGE AVENGER
Year 2008
Address 9227 Keegans Wood Dr, Houston, TX 77083-5951
Vin 1B3LC56K28N664794

Anne Cohen

Name Anne Cohen
Car FORD FUSION
Year 2007
Address 4408 104th St Apt 2, Urbandale, IA 50322-7977
Vin 3FAHP06Z47R279781
Phone 515-252-8941

ANNE COHEN

Name ANNE COHEN
Car HONDA ODYSSEY
Year 2007
Address 106 Benvenue St, Wellesley, MA 02482-7106
Vin 5FNRL38707B012999
Phone 781-235-2068

ANNE COHEN

Name ANNE COHEN
Car HONDA ACCORD
Year 2007
Address 110 E MANGROVE BAY WAY APT 1503, JUPITER, FL 33477-6458
Vin 1HGCM66517A081989

Anne Cohen

Name Anne Cohen
Domain midgetgemsboutique.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-16
Update Date 2013-11-17
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

Anne Cohen

Name Anne Cohen
Domain thefreebieforum.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-04-01
Update Date 2013-04-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 21766 Little Bear Ct Boca Raton FL 33428
Registrant Country UNITED STATES
Registrant Fax 15612457378

Anne Cohen

Name Anne Cohen
Domain momsavingsnetwork.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-07-09
Update Date 2013-09-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 21766 Little Bear Ct Boca Raton FL 33428
Registrant Country UNITED STATES
Registrant Fax 15612457378

Anne Cohen

Name Anne Cohen
Domain freecellphonereviews.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-07-03
Update Date 2013-09-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 21766 Little Bear Ct Boca Raton FL 33428
Registrant Country UNITED STATES
Registrant Fax 15612457378

Anne Cohen

Name Anne Cohen
Domain simonroy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-08-27
Update Date 2013-09-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 21766 Little Bear Ct Boca Raton FL 33428
Registrant Country UNITED STATES
Registrant Fax 15612457378

Anne Cohen

Name Anne Cohen
Domain winmym6.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-08-22
Update Date 2013-09-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 21766 Little Bear Ct Boca Raton FL 33428
Registrant Country UNITED STATES
Registrant Fax 15612457378

ANNE COHEN

Name ANNE COHEN
Domain rightathomehomestay.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-01-11
Update Date 2013-05-18
Registrar Name ENOM, INC.
Registrant Address 435 SOUTH 45TH STREET PHILADELPHIA PA 19104
Registrant Country UNITED STATES

Anne Cohen

Name Anne Cohen
Domain operation-recon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-05
Update Date 2012-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Loos Lane Putnam Valley New York 10579
Registrant Country UNITED STATES

anne cohen

Name anne cohen
Domain annecohendesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-13
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2 west avenue|hendon london london NW4 2LJ
Registrant Country UNITED KINGDOM

Anne Cohen

Name Anne Cohen
Domain mommysavesnetwork.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-04-11
Update Date 2013-09-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 21766 Little Bear Ct Boca Raton FL 33428
Registrant Country UNITED STATES
Registrant Fax 15612457378

Anne Cohen

Name Anne Cohen
Domain freedigitalslrcamera.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-02-11
Update Date 2013-09-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 21766 Little Bear Ct Boca Raton FL 33428
Registrant Country UNITED STATES
Registrant Fax 15612457378

Anne Cohen

Name Anne Cohen
Domain vanekplasticsurgery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 238 Smith Avenue Kingston New York 12401
Registrant Country UNITED STATES

Anne Cohen

Name Anne Cohen
Domain freebargainnetwork.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-07
Update Date 2013-09-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 21766 Little Bear Ct Boca Raton FL 33428
Registrant Country UNITED STATES
Registrant Fax 15612457378

Anne Cohen

Name Anne Cohen
Domain acohenpr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-08
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Loos Lane Putnam Valey New York 10579
Registrant Country UNITED STATES
Registrant Fax 18668798989

Anne Cohen

Name Anne Cohen
Domain unitedchoicecashloans.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-06-18
Update Date 2013-06-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 21766 Little Bear Ct Boca Raton FL 33428
Registrant Country UNITED STATES
Registrant Fax 15612457378

Anne Cohen

Name Anne Cohen
Domain acohenmarketingpr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-25
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Loos Lane Putnam Valey New York 10579
Registrant Country UNITED STATES
Registrant Fax 866 8798989

Anne Cohen

Name Anne Cohen
Domain virtualtoursvegas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-06
Update Date 2010-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5116 Thousand Palms Lane Las Vegas Nevada 89130
Registrant Country UNITED STATES

Anne Cohen

Name Anne Cohen
Domain freehandbagreviews.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-07-31
Update Date 2013-09-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 21766 Little Bear Ct Boca Raton FL 33428
Registrant Country UNITED STATES
Registrant Fax 15612457378

Anne Cohen

Name Anne Cohen
Domain ridinglawnmowerdeal.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-25
Update Date 2013-09-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 21766 Little Bear Ct Boca Raton FL 33428
Registrant Country UNITED STATES
Registrant Fax 15612457378

anne cohen

Name anne cohen
Domain lineajoseignacio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-11
Update Date 2011-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 885 Park Ave|apt 9C nyc New York 10075
Registrant Country UNITED STATES

Anne Cohen

Name Anne Cohen
Domain dailyclothingdeals.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-09-11
Update Date 2013-09-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 21766 Little Bear Ct Boca Raton FL 33428
Registrant Country UNITED STATES
Registrant Fax 15612457378

Anne Cohen

Name Anne Cohen
Domain cohenbuildsite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-12
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Loos Lane Putnam Valey New York 10579
Registrant Country UNITED STATES
Registrant Fax 866 8798989

Anne Cohen

Name Anne Cohen
Domain channestravels.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-11
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 324 Webster Street NW Washington District of Columbia 20011-7329
Registrant Country UNITED STATES