Benjamin Cohen

We have found 356 public records related to Benjamin Cohen in 30 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed College and Completed Graduate School. All people found speak English language. There are 70 business registration records connected with Benjamin Cohen in public records. The businesses are registered in 13 different states. Most of the businesses are registered in New York state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 43 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Systems Info Officer Chief. These employees work in fourteen different states. Most of them work in New York state. Average wage of employees is $51,484.


Benjamin H Cohen

Name / Names Benjamin H Cohen
Age 55
Birth Date 1969
Person 2410 13th Ct, Arlington, VA 22201
Phone Number 703-516-7033
Possible Relatives




Lovise D Cohen
Previous Address 7301 Coventry Ave #609, Elkins Park, PA 19027
50 Creighton St, Cambridge, MA 02140
84 Liberty Ave #2, Somerville, MA 02144
7301 Coventry Ave #403, Elkins Park, PA 19027
550 Memorial Dr, Cambridge, MA 02139
403 Conventry House, Melrose Park, PA 19012

Benjamin E Cohen

Name / Names Benjamin E Cohen
Age 62
Birth Date 1962
Person 7001 16th St, Plantation, FL 33313
Possible Relatives



Previous Address 7001 16th St #A408, Plantation, FL 33313
350504 PO Box, Fort Lauderdale, FL 33335
7001 16th St #A, Plantation, FL 33313
11700 11th Pl, Fort Lauderdale, FL 33325
7001 16th St #315A, Plantation, FL 33313
11700 11th St, Fort Lauderdale, FL 33325

Benjamin David Cohen

Name / Names Benjamin David Cohen
Age 62
Birth Date 1962
Also Known As Ben Cohen
Person 80 Salisbury St #607, Worcester, MA 01609
Phone Number 508-756-7891
Possible Relatives





Previous Address 83 Ridgeview Dr, West Paterson, NJ 07424
80 Salisbury St #204, Worcester, MA 01609
340 Main St, Worcester, MA 01608
80 Salisbury St, Worcester, MA 01609

Benjamin Cohen

Name / Names Benjamin Cohen
Age 77
Birth Date 1947
Person 400 Kings Point Dr #1215, Sunny Isles Beach, FL 33160
Phone Number 305-940-5244

Benjamin Leon Cohen

Name / Names Benjamin Leon Cohen
Age 77
Birth Date 1947
Person 10401 Broward Blvd #310, Plantation, FL 33324
Phone Number 954-438-7547
Possible Relatives






Previous Address 1503 113th Ave, Pembroke Pines, FL 33026
10401 Broward Blvd, Plantation, FL 33324
12870 Vista Isles Dr #517, Plantation, FL 33325
4960 89th Ave, Cooper City, FL 33328
10401 Broward Blvd #310-1, Plantation, FL 33324
10401 Broward Blvd #310, Plantation, FL 33324
1503 113th Way, Pembroke Pines, FL 33026
16102 22nd St, Pembroke Pines, FL 33028
260886 PO Box, Pembroke Pines, FL 33026
4995 PO Box, Hollywood, FL 33083
18601 12th Ave, Miami, FL 33169
356 83rd Way #106, Pembroke Pines, FL 33025
Associated Business Videomagic Productions, Inc

Benjamin J Cohen

Name / Names Benjamin J Cohen
Age 84
Birth Date 1939
Also Known As Benj Cohen
Person 87 Bridge St, Lexington, MA 02421
Phone Number 781-863-1508
Possible Relatives


Zelda Cohen

L Cohen
Laura H Cohengordon
Email [email protected]

Benjamin L Cohen

Name / Names Benjamin L Cohen
Age 95
Birth Date 1928
Also Known As Benj L Cohen
Person 210 Nahanton St #509, Newton, MA 02459
Phone Number 617-332-2899
Possible Relatives






Edith Cohen
Previous Address 4600 Ocean Blvd #100, Highland Beach, FL 33487
210 Nahanton St #509, Newton Center, MA 02459
61 Brierfield Rd, Newton, MA 02461
4600 Ocean Blvd #1, Highland Beach, FL 33487
4600 Ocean Blvd #1004, Highland Beach, FL 33487
4600 Ocean Blvd #702, Highland Beach, FL 33487
210 Nahanton St #417, Newton Center, MA 02459
210 Nahanton St, Newton Center, MA 02459
210 Nahanton St, Newton, MA 02459
133 Portland St, Boston, MA 02114
4600 Ocean Blvd, Highland Beach, FL 33487
210 Nahanton St #202, Newton Center, MA 02459
4600 Oceen Blud, Highland Beach, FL 33847
Carron House, Delray Beach, FL 33444
Carron House, Highland Beach, FL 33444
Email [email protected]
Associated Business S Cohen & Sons Company

Benjamin Cohen

Name / Names Benjamin Cohen
Age 95
Birth Date 1928
Also Known As Bernard Cohen
Person 11957 Habana Ave #3C45, Boynton Beach, FL 33437
Phone Number 215-684-2848
Possible Relatives







Previous Address 3450 Mooring Way, Miami, FL 33133
3470 Poinciana Ave, Coconut Grove, FL 33133
2401 Pennsylvania Ave #15C49, Philadelphia, PA 19130
2401 Pennsylvania Ave, Philadelphia, PA 19130
2401 Penna Ave, Philadelphia, PA 19130
2401 Pennsylvania Ave #3C45, Philadelphia, PA 19130
10691 Kendall Dr #304, Miami, FL 33176
3205 62nd Ln, Boca Raton, FL 33496
2401 Pennsylvania Ave #7B29, Philadelphia, PA 19130
3 Grove Isle Dr #1005, Coconut Grove, FL 33133
Grove Isle #1005, Miami, FL 33133
Miami Sofitel Hotel Blue Lagoon, Miami, FL 33126
3205 62nd St, Boca Raton, FL 33496
Three Isle Dr, Coconut Grove, FL 33144
3450 Mooring Way, Coconut Grove, FL 33133
Associated Business Fantastic Food, Inc Hello Out There, Inc

Benjamin A Cohen

Name / Names Benjamin A Cohen
Age 97
Birth Date 1926
Also Known As Cohen Benjamin
Person 5284 Deauville Cir, Boca Raton, FL 33496
Phone Number 561-395-7002
Possible Relatives Saari Cohen Mouyal







Previous Address 23334 Torre Cir, Boca Raton, FL 33433
3601 207th St, Miami, FL 33180
20281 Country Club Dr, Miami, FL 33180
20281 Country Club Dr #1015, Miami, FL 33180
20281 Country Club Dr, Aventura, FL 33180
20281 Country Club Dr #1214, Miami, FL 33180
22601 Camino Del Mar, Boca Raton, FL 33433
22601 Camino Del Mar #2120, Boca Raton, FL 33433
3601 207th St #110, Aventura, FL 33180
4330 Hillcrest Dr #700, Hollywood, FL 33021
3601 207th St #1314, Miami, FL 33180
20281 Country Club Dr #2102, Aventura, FL 33180
20281 Country Club Dr #305, Miami, FL 33180
3601 207th St #1203, Miami, FL 33180
20281 Country Club Dr #315, Miami, FL 33180
3601 207th St #1207, Miami, FL 33180
3601 207th St, Aventura, FL 33180
3601 207th St #1109, Aventura, FL 33180
20281 Country Club Dr #1214, Aventura, FL 33180
8480 Limekiln Pike, Wyncote, PA 19095
8480 Limekiln Pike #610, Wyncote, PA 19095
7120 Broad St, Philadelphia, PA 19126
6341 Via De Sonrisa Del Sur, Boca Raton, FL 33433
14 Rogers Rd, Great Neck, NY 11024
20821 Country Clb, Miami, FL 33180
2028 Country Clb, Miami, FL 33180
Cedarbrook, Wyncote, PA 19095
8480 Limekiln Pike #211, Wyncote, PA 19095
7505 W Ave, Philadelphia, PA 19126
281 Countryn, Miami, FL 33180
Associated Business Colleen Knitwear Corporation

Benjamin J Cohen

Name / Names Benjamin J Cohen
Age 99
Birth Date 1924
Also Known As J B Cohen
Person 1704 Andros Isle #G1, Coconut Creek, FL 33066
Phone Number 954-977-4726
Possible Relatives
Edith A Cohen



E A Cohen


Previous Address 7025 Yellowstone Blvd, Forest Hills, NY 11375
1704 Andros Isle, Coconut Creek, FL 33066
262 Wynsum Ave, Merrick, NY 11566
7025 Yellowstone Blvd, Flushing, NY 11375
7025 Yellowstone Blvd #5A, Forest Hills, NY 11375
1704 Dros Vlg #A, Pompano Beach, FL 33066
1704 Andros Isle #G, Coconut Creek, FL 33066
261 Signs Rd #J, Staten Island, NY 10314
401 34th St #S32E, New York, NY 10016
7025 Yellowstone Blvd #16N, Forest Hills, NY 11375

Benjamin Cohen

Name / Names Benjamin Cohen
Age 101
Birth Date 1922
Also Known As Ben Cohen
Person 804 Cypress Grove Ln #103, Pompano Beach, FL 33069
Phone Number 954-979-0976
Possible Relatives

Previous Address 804 Cypress Rd #L, Pompano Beach, FL 33060
300 Elmwood Dr, Council Bluffs, IA 51503
804 Cypress Blvd #1, Pompano Beach, FL 33069
804 Cypress Blvd #103, Pompano Beach, FL 33069

Benjamin Miriam Cohen

Name / Names Benjamin Miriam Cohen
Age 102
Birth Date 1921
Also Known As Ben Cohen
Person 221 Jefferson Ave, Island Park, NY 11558
Phone Number 954-741-0017
Possible Relatives



S Jack Cohen


Meredith S Matheis
Ida Cohengordon
Previous Address 9241 Sunrise Lakes Blvd, Sunrise, FL 33322
9241 Sunrise Lakes Blvd #BLVD20, Sunrise, FL 33322
9241 Sunrise Lakes Blvd #203, Sunrise, FL 33322
9241 Sunrise Blvd #203, Plantation, FL 33322
Email [email protected]

Benjamin Goldie Cohen

Name / Names Benjamin Goldie Cohen
Age 104
Birth Date 1919
Also Known As Benjamin Cohen
Person 20230 2nd Ave #4, Miami, FL 33179
Phone Number 305-651-5824
Possible Relatives Goldie Pleet Cohen
Ellen Cohenbierfass
Previous Address 20230 2nd Ave #U4, Miami, FL 33179
20230 Av #2U4, Miami, FL 33179
20230 2nd Ave, Miami, FL 33179

Benjamin Cohen

Name / Names Benjamin Cohen
Age 104
Birth Date 1919
Also Known As Ben Cnhen
Person 40 Woodcut Ln, Roslyn Heights, NY 11577
Phone Number 954-472-8546
Possible Relatives
Previous Address 8516 14th St, Plantation, FL 33322
Email [email protected]

Benjamin H Cohen

Name / Names Benjamin H Cohen
Age 104
Birth Date 1919
Also Known As Ben H Cohen
Person 1241 44th St, Pompano Beach, FL 33064
Phone Number 954-761-9631
Possible Relatives
Previous Address 1750 3rd Ter #203, Ft Lauderdale, FL 33311
1750 3rd Ct #203, Fort Lauderdale, FL 33311
9081 45th Ct, Sunrise, FL 33351
1750 3rd Ct #203C, Ft Lauderdale, FL 33311
1750 3rd Ter #203C, Fort Lauderdale, FL 33311
1750 3rd Ter #C, Fort Lauderdale, FL 33311
1750 3rd Ter #203, Fort Lauderdale, FL 33311
1750 3rd Ter, Ft Lauderdale, FL 33311
3015 34th Ave, Hollywood, FL 33023
1750 3rd Ter, Fort Lauderdale, FL 33311
3015 34th Ter, Fort Lauderdale, FL 33312
9081 45th St, Sunrise, FL 33351
Bldg #C, Fort Lauderdale, FL 33311
1530 34th Ter, Fort Lauderdale, FL 33312
1950 3rd Ct, Fort Lauderdale, FL 33311
1530 34th Ter, Ft Lauderdale, FL 33312

Benjamin Cohen

Name / Names Benjamin Cohen
Age 106
Birth Date 1918
Person 1453 Fernleaf Dr, Leesburg, FL 34748
Phone Number 904-326-8059
Previous Address 9608 67th Ct, Tamarac, FL 33321
33229 Ryan Dr #18, Leesburg, FL 34788

Benjamin H Cohen

Name / Names Benjamin H Cohen
Age 106
Birth Date 1918
Also Known As Bene Hamel Cohen
Person 1400 Ocean Dr #1704, Hollywood, FL 33019
Phone Number 954-921-8690
Possible Relatives



Previous Address 5300 Washington St #F, Hollywood, FL 33021
1704 N, Hollywood, FL 33019

Benjamin Cohen

Name / Names Benjamin Cohen
Age 106
Birth Date 1918
Also Known As Ben Cohan
Person 10219 83rd St, Tamarac, FL 33321
Phone Number 954-721-8675
Possible Relatives


Lynn A Russellcohen

Lynn A Russellcohen
Previous Address 1963 22nd St, Stuart, FL 34994
10730 Jupiter Narrows Dr, Hobe Sound, FL 33455

Benjamin Cohen

Name / Names Benjamin Cohen
Age 107
Birth Date 1917
Also Known As Benj Cohen
Person 20 Ridgecrest Ter #2, West Roxbury, MA 02132
Phone Number 617-327-7727
Possible Relatives

Benjamin Cohen

Name / Names Benjamin Cohen
Age 108
Birth Date 1916
Person 18 Stetson Ln, Hyannis, MA 02601
Phone Number 508-775-2081
Possible Relatives
S Cohen
Previous Address 3150 Palm Aire Dr #309, Pompano Beach, FL 33069
Associated Business Marthas Vineyard Motor Inn, Inc

Benjamin Cohen

Name / Names Benjamin Cohen
Age 108
Birth Date 1916
Person 941 79th Ter, Plantation, FL 33324
Phone Number 954-474-4242
Possible Relatives

Benjamin E Cohen

Name / Names Benjamin E Cohen
Age 110
Birth Date 1914
Also Known As Ben Cohen
Person 5749 Gemstone Ct #405, Boynton Beach, FL 33437
Phone Number 561-495-0391
Possible Relatives


Previous Address 5749 Gemstone Ct #40, Boynton Beach, FL 33437
7360 Oriole Blvd #601, Delray Beach, FL 33446
5749 Gemstone Ct, Boynton Beach, FL 33437
7360 Oriole Blvd #403, Delray Beach, FL 33446
7794 Villa Nova Dr, Boca Raton, FL 33433
7360 Oriole Blvd #40, Delray Beach, FL 33446
7630 Oriole, Delray Beach, FL 33446
7630 Oriole Blvd, Delray Beach, FL 33446
667 PO Box, Pompano Beach, FL 33061

Benjamin A Cohen

Name / Names Benjamin A Cohen
Age 113
Birth Date 1911
Also Known As A Benjamen Cohen
Person 10 Emerson Pl #21D, Boston, MA 02114
Phone Number 617-227-2212
Possible Relatives

Ann M Panjaincohen





Previous Address 14 King Arthur Rd, North Easton, MA 02356
10 Emerson Pl, Boston, MA 02114
14925 25th Ave, Flushing, NY 11357
14925 25th Ave, Whitestone, NY 11357
1 Emerson Pl #4R, Boston, MA 02114
10 Emerson Pl #21, Boston, MA 02114

Benjamin Cohen

Name / Names Benjamin Cohen
Age 113
Birth Date 1911
Person 6921 Cypress Rd #C20, Plantation, FL 33317
Phone Number 954-587-8531
Possible Relatives

Benjamin Z Cohen

Name / Names Benjamin Z Cohen
Age 114
Birth Date 1910
Also Known As Benjamin S Cohen
Person 6361 Falls Circle Dr, Lauderhill, FL 33319
Phone Number 305-739-9007
Possible Relatives







Previous Address 370 Main St #1150, Worcester, MA 01608
5088 98th Dr, Coral Springs, FL 33076
5088 98th Ln, Coral Springs, FL 33076
None, Fort Lauderdale, FL 33331
Email [email protected]

Benjamin Cohen

Name / Names Benjamin Cohen
Age N/A
Person 445 N WILMOT RD, TUCSON, AZ 85711
Phone Number 520-571-6726

Benjamin L Cohen

Name / Names Benjamin L Cohen
Age N/A
Person 17215 N 19TH RUN, PHOENIX, AZ 85022

Benjamin J Cohen

Name / Names Benjamin J Cohen
Age N/A
Person 2 Chestnut St, Boston, MA 02108

Benjamin Cohen

Name / Names Benjamin Cohen
Age N/A
Person 241 Bonad Rd, Chestnut Hill, MA 02467

Benjamin Cohen

Name / Names Benjamin Cohen
Age N/A
Person 177 Bonad Rd, Chestnut Hill, MA 02467

Benjamin E Cohen

Name / Names Benjamin E Cohen
Age N/A
Person 9275 N 106TH WAY, SCOTTSDALE, AZ 85258
Phone Number 480-314-4206

Benjamin P Cohen

Name / Names Benjamin P Cohen
Age N/A
Person 1674 ELLA T GRASSO BLVD, NEW HAVEN, CT 6511
Phone Number 203-777-2833

Benjamin J Cohen

Name / Names Benjamin J Cohen
Age N/A
Person 4064 E MELINDA LN, PHOENIX, AZ 85050
Phone Number 480-563-8705

Benjamin Cohen

Name / Names Benjamin Cohen
Age N/A
Person 15 CRESTVIEW CIR, WEST HARTFORD, CT 6117
Phone Number 860-232-4908

Benjamin J Cohen

Name / Names Benjamin J Cohen
Age N/A
Person 9790 E FLORIDA PL, DENVER, CO 80247
Phone Number 303-745-8555

Benjamin Cohen

Name / Names Benjamin Cohen
Age N/A
Person 1 HAMILTON HEIGHTS DR, APT 321 WEST HARTFORD, CT 6119
Phone Number 860-231-7551

Benjamin Cohen

Name / Names Benjamin Cohen
Age N/A
Person 191 Gerry Rd, Chestnut Hill, MA 02467
Possible Relatives

Benjamin L Cohen

Name / Names Benjamin L Cohen
Age N/A
Person 655 S PARFET ST, DENVER, CO 80226
Phone Number 303-987-2129

Benjamin Cohen

Name / Names Benjamin Cohen
Age N/A
Person 6962 E WALSH PL, DENVER, CO 80224
Phone Number 303-321-7996

Benjamin Cohen

Name / Names Benjamin Cohen
Age N/A
Person 1606 AMHERST DR, LONGMONT, CO 80503
Phone Number 303-682-9667

Benjamin Cohen

Name / Names Benjamin Cohen
Age N/A
Person 25 STANLEY ST, APT A2 WEST HARTFORD, CT 6107
Phone Number 860-561-5416

Benjamin W Cohen

Name / Names Benjamin W Cohen
Age N/A
Person 3214 W 126TH AVE, BROOMFIELD, CO 80020

BENJAMIN COHEN

Business Name VALUE CAR SALES, INC.
Person Name BENJAMIN COHEN
Position registered agent
Corporation Status Active
Agent BENJAMIN COHEN 7639 VAN NUYS BLVD., VAN NUYS, CA 91405
Care Of 7639 VAN NUYS BLVD., VAN NUYS, CA 91405
CEO BENJAMIN COHEN7639 VAN NUYS BLVD., VAN NUYS, CA 91405
Incorporation Date 2012-02-01

BENJAMIN COHEN

Business Name VALUE CAR SALES, INC.
Person Name BENJAMIN COHEN
Position CEO
Corporation Status Active
Agent 7639 VAN NUYS BLVD., VAN NUYS, CA 91405
Care Of 7639 VAN NUYS BLVD., VAN NUYS, CA 91405
CEO BENJAMIN COHEN 7639 VAN NUYS BLVD., VAN NUYS, CA 91405
Incorporation Date 2012-02-01

BENJAMIN COHEN

Business Name VALLEY CAR CONNECTION, INC.
Person Name BENJAMIN COHEN
Position registered agent
Corporation Status Suspended
Agent BENJAMIN COHEN 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Care Of 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
CEO BENJAMIN COHEN6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Incorporation Date 2002-11-12

BENJAMIN COHEN

Business Name VALLEY CAR CONNECTION, INC.
Person Name BENJAMIN COHEN
Position CEO
Corporation Status Suspended
Agent 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Care Of 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
CEO BENJAMIN COHEN 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Incorporation Date 2002-11-12

Benjamin Cohen

Business Name Universal Process Servers
Person Name Benjamin Cohen
Position company contact
State NY
Address 734 Rugby Rd Brooklyn NY 11230-2410
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 718-434-3607

Benjamin Cohen

Business Name United States Court Appeals
Person Name Benjamin Cohen
Position company contact
State AL
Address 1800 5th Ave N Birmingham AL 35203-2111
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 205-714-3850

Benjamin Cohen

Business Name The Methodist Hospital
Person Name Benjamin Cohen
Position company contact
State TX
Address 6565 Fannin Street, Houston, TX 77030
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Benjamin Cohen

Business Name Tamar Gems Ltd
Person Name Benjamin Cohen
Position company contact
State NY
Address 576 5th Ave Ste 1103 New York NY 10036-4807
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores

Benjamin Cohen

Business Name Tacit Communications
Person Name Benjamin Cohen
Position company contact
State MA
Address 38 Ripley Hill Road, Concord, MA 1742
SIC Code 806202
Phone Number
Email [email protected]

Benjamin A. Cohen

Business Name TOHL, INC.
Person Name Benjamin A. Cohen
Position registered agent
State GA
Address 2625 Meridian Drive, Dacula, GA 30019
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-07-19
Entity Status Active/Compliance
Type CFO

BENJAMIN COHEN

Business Name T-REX GROUP, INC.
Person Name BENJAMIN COHEN
Position registered agent
Corporation Status Active
Agent BENJAMIN COHEN 2941 PINE ST, SAN FRANCISCO, CA 94115
Care Of 2941 PINE ST, SAN FRANCISCO, CA 94115
Incorporation Date 2013-09-17

Benjamin Cohen

Business Name Sub Urban Records
Person Name Benjamin Cohen
Position company contact
State LA
Address 203 Estate Dr S Mandeville LA 70448-7569
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 504-481-8340

BENJAMIN COHEN

Business Name PACIFIC GENESIS CORPORATION
Person Name BENJAMIN COHEN
Position CEO
Corporation Status Suspended
Agent 27402 CAMINO CAPISTRANO, LAGUNA NIGUEL, CA 92677
Care Of 27402 CAMINO CAPISTRANO, LAGUNA NIGUEL, CA 92677
CEO BENJAMIN COHEN 27402 CAMINO CAPISTRANO, LAGUNA NIGUEL, CA 92677
Incorporation Date 1988-08-16

BENJAMIN COHEN

Business Name PACIFIC GENESIS CORPORATION
Person Name BENJAMIN COHEN
Position registered agent
Corporation Status Suspended
Agent BENJAMIN COHEN 27402 CAMINO CAPISTRANO, LAGUNA NIGUEL, CA 92677
Care Of 27402 CAMINO CAPISTRANO, LAGUNA NIGUEL, CA 92677
CEO BENJAMIN COHEN27402 CAMINO CAPISTRANO, LAGUNA NIGUEL, CA 92677
Incorporation Date 1988-08-16

Benjamin Cohen

Business Name Oak Forest Apartments
Person Name Benjamin Cohen
Position company contact
State PA
Address P.O. BOX 6180 Philadelphia PA 19115-6180
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Fax Number 215-342-1231

BENJAMIN COHEN

Business Name NURSES CONNECTION, INC.
Person Name BENJAMIN COHEN
Position CEO
Corporation Status Suspended
Agent 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Care Of 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
CEO BENJAMIN COHEN 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Incorporation Date 2003-07-01

BENJAMIN COHEN

Business Name NURSES CONNECTION, INC.
Person Name BENJAMIN COHEN
Position registered agent
Corporation Status Suspended
Agent BENJAMIN COHEN 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Care Of 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
CEO BENJAMIN COHEN6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Incorporation Date 2003-07-01

Benjamin Cohen

Business Name NORTHLAKE COMMONS OFFICE CONDOMINIUM ASSOCIAT
Person Name Benjamin Cohen
Position registered agent
State GA
Address 3758 LAVITA RD SUITE 200, TUCKER, GA 30084
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1984-01-16
Entity Status Active/Compliance
Type CEO

Benjamin Cohen

Business Name Mobile Computing Assoc
Person Name Benjamin Cohen
Position company contact
State VA
Address 889 Los Colonis Dr Virginia Beach VA 23456-6419
Industry Wholesale Trade - Durable Goods
SIC Code 5045
SIC Description Computers, Peripherals, And Software
Phone Number 757-481-5198
Number Of Employees 2
Annual Revenue 1740180

Benjamin Cohen

Business Name Mobile Computing Assoc
Person Name Benjamin Cohen
Position company contact
State VA
Address 2826 Croix CT Virginia Beach VA 23451-1360
Industry Wholesale Trade - Durable Goods
SIC Code 5045
SIC Description Computers, Peripherals, And Software
Phone Number 757-481-5198

BENJAMIN COHEN

Business Name J.B.R. ENTERPRISES, INC.
Person Name BENJAMIN COHEN
Position CEO
Corporation Status Dissolved
Agent BENJAMIN COHEN 6823 VAN NUYS BLVD, VAN NUYS, CA 91401
Care Of BENJAMIN COHEN 6823 VAN NUYS BLVD, VAN NUYS, CA 91401
CEO BENJAMIN COHEN BENJAMIN COHEN 6823 VAN NUYS BLVD, VAN NUYS, CA 91401
Incorporation Date 1998-08-07

BENJAMIN COHEN

Business Name J.B.R. ENTERPRISES, INC.
Person Name BENJAMIN COHEN
Position registered agent
Corporation Status Dissolved
Agent BENJAMIN COHEN BENJAMIN COHEN 6823 VAN NUYS BLVD, VAN NUYS, CA 91401
Care Of BENJAMIN COHEN 6823 VAN NUYS BLVD, VAN NUYS, CA 91401
CEO BENJAMIN COHENBENJAMIN COHEN 6823 VAN NUYS BLVD, VAN NUYS, CA 91401
Incorporation Date 1998-08-07

Benjamin Cohen

Business Name International Business Solutions
Person Name Benjamin Cohen
Position company contact
State NY
Address 301 Park Ave Suite 1874, New York, NY 10022
SIC Code 581208
Phone Number
Email [email protected]

Benjamin Cohen

Business Name Interior Design Flooring
Person Name Benjamin Cohen
Position company contact
State NY
Address 251 E 137th St Bronx NY 10451-6413
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number
Number Of Employees 9
Annual Revenue 2920500
Fax Number 718-665-0753
Website www.idsny.com

Benjamin Cohen

Business Name Honorable Benjamin Cohen
Person Name Benjamin Cohen
Position company contact
State AL
Address 1800 5th Ave N # 120 Birmingham AL 35203-2100
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 205-714-3865
Number Of Employees 2

BENJAMIN COHEN

Business Name HEALTHY ALTERNATIVE MEDICAL COLLECTIVE, INC.
Person Name BENJAMIN COHEN
Position CEO
Corporation Status Active
Agent 9508 VAN NUYS BL STE C, PANORAMA CITY, CA 91402
Care Of BENJAMIN COHEN 9508 VAN NUYS BL STE C, PANORAMA CITY, CA 91402
CEO BENJAMIN COHEN 9508 VAN NUYS BL STE C, PANORAMA CITY, CA 91402
Incorporation Date 2012-07-16
Corporation Classification Mutual Benefit

BENJAMIN COHEN

Business Name HEALTHY ALTERNATIVE MEDICAL COLLECTIVE, INC.
Person Name BENJAMIN COHEN
Position registered agent
Corporation Status Active
Agent BENJAMIN COHEN 9508 VAN NUYS BL STE C, PANORAMA CITY, CA 91402
Care Of BENJAMIN COHEN 9508 VAN NUYS BL STE C, PANORAMA CITY, CA 91402
CEO BENJAMIN COHEN9508 VAN NUYS BL STE C, PANORAMA CITY, CA 91402
Incorporation Date 2012-07-16
Corporation Classification Mutual Benefit

Benjamin Cohen

Business Name Frankford Wallcoverings Inc
Person Name Benjamin Cohen
Position company contact
State FL
Address 5284 Deauville Cir Boca Raton FL 33496-2454
Industry Allied and Paper Products (Products)
SIC Code 2679
SIC Description Converted Paper Products, Nec
Phone Number 561-995-8407

Benjamin Cohen

Business Name E-Obitcom
Person Name Benjamin Cohen
Position company contact
State MN
Address P.O. BOX 478 South Saint Paul MN 55075-0478
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 651-451-6850

Benjamin Cohen

Business Name Conn Plate & Art Glass Corp
Person Name Benjamin Cohen
Position company contact
State CT
Address 1751 Main St Bridgeport CT 06604-3330
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 203-335-7824
Number Of Employees 3
Annual Revenue 1169820
Fax Number 203-335-6901

BENJAMIN COHEN

Business Name COHEN, BENJAMIN
Person Name BENJAMIN COHEN
Position company contact
State MN
Address 8516 Birch Blvd, INVER GROVE HEIGHTS, MN 55076
SIC Code 931104
Phone Number
Email [email protected]

BENJAMIN COHEN

Business Name COHEN INDUSTRIES INC.
Person Name BENJAMIN COHEN
Position registered agent
Corporation Status Dissolved
Agent BENJAMIN COHEN 5002 WILKINSON AVE, NORTH HOLLYWOOD, CA 91607
Care Of 5002 WILKINSON AVE, NORTH HOLLYWOOD, CA 91607
CEO BENJAMIN COHEN5002 WILKINSON AVE, NORTH HOLLYWOOD, CA 91607
Incorporation Date 2006-08-22

BENJAMIN COHEN

Business Name COHEN INDUSTRIES INC.
Person Name BENJAMIN COHEN
Position CEO
Corporation Status Dissolved
Agent 5002 WILKINSON AVE, NORTH HOLLYWOOD, CA 91607
Care Of 5002 WILKINSON AVE, NORTH HOLLYWOOD, CA 91607
CEO BENJAMIN COHEN 5002 WILKINSON AVE, NORTH HOLLYWOOD, CA 91607
Incorporation Date 2006-08-22

BENJAMIN COHEN

Business Name CHAPARATA ENTERPRISES INC
Person Name BENJAMIN COHEN
Position registered agent
Corporation Status Suspended
Agent BENJAMIN COHEN 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Care Of 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
CEO BENJAMIN COHEN6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Incorporation Date 2003-11-07

BENJAMIN COHEN

Business Name CHAPARATA ENTERPRISES INC
Person Name BENJAMIN COHEN
Position CEO
Corporation Status Suspended
Agent 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Care Of 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
CEO BENJAMIN COHEN 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Incorporation Date 2003-11-07

BENJAMIN COHEN

Business Name C. REX ENTERPRISES, INC.
Person Name BENJAMIN COHEN
Position CEO
Corporation Status Dissolved
Agent 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Care Of 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
CEO BENJAMIN COHEN 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Incorporation Date 2000-06-29

BENJAMIN COHEN

Business Name C. REX ENTERPRISES, INC.
Person Name BENJAMIN COHEN
Position registered agent
Corporation Status Dissolved
Agent BENJAMIN COHEN 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Care Of 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
CEO BENJAMIN COHEN6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Incorporation Date 2000-06-29

BENJAMIN COHEN

Business Name C & C INSURANCE SERVICES, INC.
Person Name BENJAMIN COHEN
Position CEO
Corporation Status Dissolved
Agent 7639 VAN NUYS BLVD, VAN NUYS, CA 91405
Care Of 7639 VAN NUYS BLVD, VAN NUYS, CA 91405
CEO BENJAMIN COHEN 7639 VAN NUYS BLVD, VAN NUYS, CA 91405
Incorporation Date 2006-09-06

BENJAMIN COHEN

Business Name C & C INSURANCE SERVICES, INC.
Person Name BENJAMIN COHEN
Position registered agent
Corporation Status Dissolved
Agent BENJAMIN COHEN 7639 VAN NUYS BLVD, VAN NUYS, CA 91405
Care Of 7639 VAN NUYS BLVD, VAN NUYS, CA 91405
CEO BENJAMIN COHEN7639 VAN NUYS BLVD, VAN NUYS, CA 91405
Incorporation Date 2006-09-06

Benjamin Cohen

Business Name Benjamin Cohen MD
Person Name Benjamin Cohen
Position company contact
State NJ
Address 279 3rd Ave Ste 603 Long Branch NJ 07740-6205
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 732-222-8323

Benjamin Cohen

Business Name Benjamin Cohen CPA
Person Name Benjamin Cohen
Position company contact
State NY
Address 570 7th Ave # 1904 New York NY 10018-1619
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number
Number Of Employees 2
Annual Revenue 349460
Fax Number 212-840-0130

Benjamin Cohen

Business Name Benco Dental Company
Person Name Benjamin Cohen
Position company contact
State TX
Address 4265 Trade Center Dr. Suite 100, Grapevine, TX 76051
Phone Number
Email [email protected]
Title Owner

Benjamin Cohen

Business Name Ben Cohen
Person Name Benjamin Cohen
Position company contact
State CT
Address 1052 New Britain Ave Hartford CT 06110-2417
Industry Miscellaneous Repair Services (Services)
SIC Code 7622
SIC Description Radio And Television Repair
Phone Number 860-561-0500
Number Of Employees 2
Annual Revenue 57200

BENJAMIN L COHEN

Business Name BLC ENTERPRISES, INC.
Person Name BENJAMIN L COHEN
Position Treasurer
State NV
Address 7473 W LAKE MEAD RD 7473 W LAKE MEAD RD, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20598-2004
Creation Date 2004-08-03
Type Domestic Corporation

BENJAMIN L COHEN

Business Name BLC ENTERPRISES, INC.
Person Name BENJAMIN L COHEN
Position Secretary
State NV
Address 7473 W LAKE MEAD RD 7473 W LAKE MEAD RD, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20598-2004
Creation Date 2004-08-03
Type Domestic Corporation

BENJAMIN L COHEN

Business Name BLC ENTERPRISES, INC.
Person Name BENJAMIN L COHEN
Position President
State NV
Address 7473 W LAKE MEAD RD 7473 W LAKE MEAD RD, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20598-2004
Creation Date 2004-08-03
Type Domestic Corporation

BENJAMIN L COHEN

Business Name BLC ENTERPRISES, INC.
Person Name BENJAMIN L COHEN
Position Director
State NV
Address 7473 W LAKE MEAD RD 7473 W LAKE MEAD RD, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20598-2004
Creation Date 2004-08-03
Type Domestic Corporation

Benjamin Cohen

Business Name BBC Contracting Inc
Person Name Benjamin Cohen
Position company contact
State NY
Address 1115 Greacen Point Rd Mamaroneck NY 10543-4612
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number
Fax Number 914-698-3230

BENJAMIN COHEN

Business Name B.C. PUBLISHING
Person Name BENJAMIN COHEN
Position company contact
State GA
Address 1490 HIGH HAVEN CT NE, ATLANTA, GA 30329
SIC Code 641112
Phone Number 404-636-4659
Email [email protected]

Benjamin Cohen

Business Name B Wealth Cohen Management
Person Name Benjamin Cohen
Position company contact
State MN
Address 2626 E 82nd St Ste 265 Minneapolis MN 55425-1381
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 952-853-0818

Benjamin Cohen

Business Name B Cohen Wealths Management
Person Name Benjamin Cohen
Position company contact
State MN
Address 2626 E 82nd St # 265 Minneapolis MN 55425-1381
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 952-853-0818
Number Of Employees 5
Annual Revenue 696900
Fax Number 952-853-0858

Benjamin Cohen

Business Name B C Publishing
Person Name Benjamin Cohen
Position company contact
State GA
Address P.O. BOX 95355 Atlanta GA 30347-0355
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 404-636-4659

Benjamin Cohen

Person Name Benjamin Cohen
Filing Number 81142103
Position Director
State TX
Address 1315 St Joseph Parkway Ste 920, Houston TX 77002

Benjamin Cohen

Person Name Benjamin Cohen
Filing Number 81142103
Position Secretary
State TX
Address 1315 St Joseph Parkway Ste 920, Houston TX 77002

Benjamin Cohen

Person Name Benjamin Cohen
Filing Number 801994238
Position Managing Member
State TX
Address 4705 Shoalwood Ave., Austin TX 78756

BENJAMIN COHEN

Person Name BENJAMIN COHEN
Filing Number 801509504
Position GOVERNING PERSON
State TX
Address P.O. BOX 2505, SOUTH PADRE ISLAND TX 78597

BENJAMIN COHEN

Person Name BENJAMIN COHEN
Filing Number 800470930
Position VICE PRESIDENT
State PA
Address 1362 NAAMANS CREEK ROAD, BOOTHWYN PA 19061

BENJAMIN COHEN

Person Name BENJAMIN COHEN
Filing Number 800470930
Position DIRECTOR
State PA
Address 1362 NAAMANS CREEK ROAD, BOOTHWYN PA 19061

BENJAMIN COHEN

Person Name BENJAMIN COHEN
Filing Number 800146284
Position Director
Address TOUR MAINE MONTPARANASSE 3 CEDEX 15, PARIS 7577

BENJAMIN H COHEN

Person Name BENJAMIN H COHEN
Filing Number 704940423
Position Director
State NY
Address C/O THE PRAEDIUM GROUP LLC 950 THIRD AVENUE 1 FLOOR, NEW YORK NY 10022

Benjamin Cohen

Person Name Benjamin Cohen
Filing Number 81142103
Position Member
State TX
Address 1315 St Joseph Parkway Ste 920, Houston TX 77002

BENJAMIN H COHEN

Person Name BENJAMIN H COHEN
Filing Number 704137523
Position Director
State NY
Address C/O THE PRAEDIUM GROUP LLC 950 THIRD AVENUE 1 FL, NEW YORK NY 10022

BENJAMIN H COHEN

Person Name BENJAMIN H COHEN
Filing Number 703814523
Position Director
State NY
Address 950 THIRD AVENUE 18TH FL, NEW YORK NY 10022

BENJAMIN H COHEN

Person Name BENJAMIN H COHEN
Filing Number 703804123
Position VICE PRESIDENT
State NY
Address 950 THIRD AVENUE 18TH FLOOR, NEW YORK NY 10022

BENJAMIN H COHEN

Person Name BENJAMIN H COHEN
Filing Number 703493423
Position Director
State NY
Address 825 THIRD AVENUE 36TH FLOOR, NEW YORK NY 10022

BENJAMIN H COHEN

Person Name BENJAMIN H COHEN
Filing Number 702941723
Position Director
State NY
Address C/O THE PRAEDIUM GROUP LLC, New York NY 10022

BENJAMIN H COHEN

Person Name BENJAMIN H COHEN
Filing Number 702826723
Position Director
State NY
Address 825 THIRD AVENUE 36TH FL, NEW YORK NY 10022

Benjamin Cohen

Person Name Benjamin Cohen
Filing Number 81142103
Position Treasurer
State TX
Address 1315 St Joseph Parkway Ste 920, Houston TX 77002

BENJAMIN H COHEN

Person Name BENJAMIN H COHEN
Filing Number 704020723
Position Director
State NY
Address C/O THE PRAEDIUM GROUP 950 THIRD AVENUE 18TH, NEW YORK NY 10022

BENJAMIN H COHEN

Person Name BENJAMIN H COHEN
Filing Number 703804123
Position Director
State NY
Address 950 THIRD AVENUE 18TH FLOOR, NEW YORK NY 10022

COHEN BENJAMIN S

State NV
Calendar Year 2013
Employer Las Vegas Metro Police Department
Job Title POLICE OFFICER
Name COHEN BENJAMIN S
Annual Wage $130,954
Base Pay $79,311
Overtime Pay $122
Other Pay $8,488
Benefits $43,033
Total Pay $87,921

Cohen Benjamin Cf

State NY
Calendar Year 2018
Employer Town Of De Witt
Name Cohen Benjamin Cf
Annual Wage $2,373

Cohen Benjamin S

State NY
Calendar Year 2018
Employer Groveland Corr Facility
Name Cohen Benjamin S
Annual Wage $55,697

Cohen Benjamin

State NY
Calendar Year 2018
Employer Docc Groveland
Job Title Corr Officer
Name Cohen Benjamin
Annual Wage $58,857

Cohen Benjamin Cf

State NY
Calendar Year 2017
Employer Town Of De Witt
Name Cohen Benjamin Cf
Annual Wage $2,219

Cohen Benjamin K

State NY
Calendar Year 2017
Employer Ronkonkoma Fire District
Name Cohen Benjamin K
Annual Wage $4,456

Cohen Benjamin S

State NY
Calendar Year 2017
Employer Groveland Corr Facility
Name Cohen Benjamin S
Annual Wage $55,122

Cohen Benjamin

State NY
Calendar Year 2017
Employer Docc Groveland
Job Title Corr Officer
Name Cohen Benjamin
Annual Wage $55,419

Cohen Benjamin K

State NY
Calendar Year 2016
Employer Ronkonkoma Fire District
Name Cohen Benjamin K
Annual Wage $467

Cohen Benjamin S

State NC
Calendar Year 2015
Employer Gaston County
Job Title Professionals
Name Cohen Benjamin S
Annual Wage $90,035

Cohen Benjamin S

State NY
Calendar Year 2016
Employer Groveland Corr Facility
Name Cohen Benjamin S
Annual Wage $35,262

Cohen Benjamin S

State NY
Calendar Year 2016
Employer Dept Corrections Trainee Pr
Name Cohen Benjamin S
Annual Wage $9,377

Cohen Benjamin S

State NY
Calendar Year 2016
Employer Cayuga Correctional Facility
Name Cohen Benjamin S
Annual Wage $3,563

Cohen Benjamin

State NY
Calendar Year 2015
Employer Docc Groveland
Job Title Corr Officer Trainee
Name Cohen Benjamin
Annual Wage $32,995

Cohen Benjamin G

State IN
Calendar Year 2016
Employer Purdue University
Job Title Student
Name Cohen Benjamin G
Annual Wage $819

Cohen Benjamin G

State IN
Calendar Year 2015
Employer Purdue University
Job Title Student
Name Cohen Benjamin G
Annual Wage $1,617

Cohen Benjamin D

State GA
Calendar Year 2018
Employer County Of Cobb
Job Title Department Of Public Safety
Name Cohen Benjamin D
Annual Wage $98,205

Cohen Benjamin D

State GA
Calendar Year 2017
Employer County of Cobb
Name Cohen Benjamin D
Annual Wage $95,139

Cohen Benjamin D

State GA
Calendar Year 2016
Employer County Of Cobb
Job Title Police Lieutenant
Name Cohen Benjamin D
Annual Wage $82,900

Cohen Benjamin

State NY
Calendar Year 2016
Employer Docc Groveland
Job Title Corr Officer
Name Cohen Benjamin
Annual Wage $53,467

Cohen Benjamin L

State FL
Calendar Year 2016
Employer Dept Of Juvenile Justice
Name Cohen Benjamin L
Annual Wage $15,888

Cohen Benjamin S

State NC
Calendar Year 2016
Employer Gaston County
Job Title Professionals
Name Cohen Benjamin S
Annual Wage $95,557

Cohen Benjamin

State MD
Calendar Year 2018
Employer Baltimore County Public Schools
Job Title Mathematics - High School
Name Cohen Benjamin
Annual Wage $52,953

COHEN BENJAMIN S

State NV
Calendar Year 2012
Employer Las Vegas Metro Police Department
Job Title POLICE OFFICER
Name COHEN BENJAMIN S
Annual Wage $129,737
Base Pay $79,144
Overtime Pay $243
Other Pay $8,272
Benefits $42,077
Total Pay $87,659

COHEN BENJAMIN S

State NV
Calendar Year 2011
Employer Las Vegas Metro Police Department
Job Title POLICE OFFICER
Name COHEN BENJAMIN S
Annual Wage $128,837
Base Pay $79,780
Overtime Pay $1,462
Other Pay $6,690
Benefits $40,905
Total Pay $87,932

COHEN BENJAMIN S

State NV
Calendar Year 2010
Employer Las Vegas Metro Police Department
Job Title PO II
Name COHEN BENJAMIN S
Annual Wage $129,701
Base Pay $80,246
Overtime Pay $2,919
Other Pay $6,326
Benefits $40,210
Total Pay $89,491

COHEN BENJAMIN

State NV
Calendar Year 2009
Employer Las Vegas Metro Police Department
Job Title PO II
Name COHEN BENJAMIN
Annual Wage $133,853
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $39,704
Total Pay $94,149

Benjamin D Mccaughey Cohen

State CA
Calendar Year 2015
Employer University of California
Job Title BLANK AST 2
Name Benjamin D Mccaughey Cohen
Annual Wage $17,068
Base Pay $11,602
Overtime Pay N/A
Other Pay $159
Benefits $5,307
Total Pay $11,761

BENJAMIN D MCCAUGHEY COHEN

State CA
Calendar Year 2014
Employer University of California
Job Title BLANK AST 2
Name BENJAMIN D MCCAUGHEY COHEN
Annual Wage $29,148
Base Pay $19,767
Overtime Pay N/A
Other Pay $17
Benefits $9,364
Total Pay $19,784

Benjamin D Mccaughey Cohen

State CA
Calendar Year 2013
Employer University of California
Job Title BLANK AST 2
Name Benjamin D Mccaughey Cohen
Annual Wage $40,898
Base Pay $31,107
Overtime Pay N/A
Other Pay N/A
Benefits $9,791
Total Pay $31,107

Cohen Benjamin

State WA
Calendar Year 2017
Employer City of Anacortes
Job Title Student Recreation Assistant
Name Cohen Benjamin
Annual Wage $281

Cohen Benjamin S

State NC
Calendar Year 2017
Employer Gaston County
Job Title Professionals
Name Cohen Benjamin S
Annual Wage $94,830

Cohen Benjamin C

State WA
Calendar Year 2016
Employer City Of Anacortes
Job Title Student Recreation Assistant
Name Cohen Benjamin C
Annual Wage $386

Cohen Benjamin

State PA
Calendar Year 2018
Employer System Of Higher Education
Job Title Instructor Hist Geog
Name Cohen Benjamin
Annual Wage $12,212

Cohen Benjamin

State PA
Calendar Year 2018
Employer East Stroudsburg University
Job Title Instructor Hist Geog
Name Cohen Benjamin
Annual Wage $18,272

Cohen Benjamin

State PA
Calendar Year 2018
Employer City Of Philadelphia
Job Title Graduate Civil Engineer
Name Cohen Benjamin
Annual Wage $55,164

Cohen Benjamin L

State MS
Calendar Year 2018
Employer Transportation
Job Title Systems Info Officer Chief
Name Cohen Benjamin L
Annual Wage $95,414

Cohen Benjamin

State MS
Calendar Year 2017
Employer Transportation
Job Title Systems Info Officer Chief
Name Cohen Benjamin
Annual Wage $95,414

Cohen Benjamin

State MS
Calendar Year 2016
Employer Transportation
Job Title Systems Info Officer Chief
Name Cohen Benjamin
Annual Wage $95,414

Cohen Benjamin

State MA
Calendar Year 2016
Employer School District Of Newton
Job Title Nce Instructor
Name Cohen Benjamin
Annual Wage $3,112

Cohen Benjamin

State MA
Calendar Year 2015
Employer City Of Newton
Job Title Nce Instructor
Name Cohen Benjamin
Annual Wage $3,645

Cohen Benjamin

State UT
Calendar Year 2018
Employer University Of Utah
Name Cohen Benjamin
Annual Wage $87,742

Cohen Benjamin C

State AK
Calendar Year 2017
Employer Borough Of Matanuska-Susitna
Job Title Gis Field Technician Assistant
Name Cohen Benjamin C
Annual Wage $9,321

Benjamin Y Cohen

Name Benjamin Y Cohen
Address 108 Old Mill Ln Stamford CT 06902 -1027
Phone Number 203-358-9566
Email [email protected]
Gender Male
Date Of Birth 1990-07-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Benjamin S Cohen

Name Benjamin S Cohen
Address 616 W Taft Ave Bridgeport CT 06604 -1828
Phone Number 203-579-2722
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed College
Language English

Benjamin H Cohen

Name Benjamin H Cohen
Address 115 Lower Cross Rd Greenwich CT 06831 -3033
Phone Number 203-622-1896
Gender Male
Date Of Birth 1952-11-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Benjamin R Cohen

Name Benjamin R Cohen
Address 21020 Andover Rd Southfield MI 48076 -3189
Phone Number 248-353-0871
Email [email protected]
Gender Male
Date Of Birth 1931-12-04
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Benjamin Cohen

Name Benjamin Cohen
Address 2300 Silverside Rd Wilmington DE 19810 -4519
Phone Number 302-384-7392
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Benjamin J Cohen

Name Benjamin J Cohen
Address 9790 E Florida Pl Denver CO 80247 -7345
Phone Number 303-745-8555
Gender Male
Date Of Birth 1939-02-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed Graduate School
Language English

Benjamin R Cohen

Name Benjamin R Cohen
Address 1117 Granger Ave Ann Arbor MI 48104 -3864
Phone Number 313-663-4390
Mobile Phone 734-231-8861
Gender Male
Date Of Birth 1963-05-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Benjamin E Cohen

Name Benjamin E Cohen
Address 6337 Blackstone Dr Zionsville IN 46077-7610 -8331
Phone Number 317-843-9120
Gender Male
Date Of Birth 1988-05-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Benjamin D Cohen

Name Benjamin D Cohen
Address 1005 Johnsville Rd Sykesville MD 21784 -8429
Phone Number 410-549-7734
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Benjamin R Cohen

Name Benjamin R Cohen
Address 4 High Side Ct Owings Mills MD 21117 -1272
Phone Number 410-654-0586
Gender Male
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 3001
Education Completed Graduate School
Language English

Benjamin Cohen

Name Benjamin Cohen
Address 9730 N 94th Pl Scottsdale AZ 85258 UNIT 112-9192
Phone Number 480-314-4206
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Benjamin J Cohen

Name Benjamin J Cohen
Address 10783 Sunset Ridge Cir Boynton Beach FL 33473 -4867
Phone Number 561-732-0543
Gender Male
Date Of Birth 1969-11-04
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Benjamin Cohen

Name Benjamin Cohen
Address 6809 N 12th Ave Phoenix AZ 85013 -1021
Phone Number 602-743-8223
Gender Male
Date Of Birth 1962-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed College
Language English

Benjamin Cohen

Name Benjamin Cohen
Address 346 Cabot St Newtonville MA 02460 -2254
Phone Number 617-965-3064
Gender Male
Date Of Birth 1925-06-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Benjamin Cohen

Name Benjamin Cohen
Address 8516 Birch Blvd Inver Grove Heights MN 55076 -5137
Phone Number 651-451-6850
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $20,000
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

Benjamin Cohen

Name Benjamin Cohen
Address 225 Pioneer Trl Dallas GA 30132 -9065
Phone Number 678-398-9973
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Benjamin A Cohen

Name Benjamin A Cohen
Address 2625 Meridian Dr Dacula GA 30019 -3027
Phone Number 678-714-9181
Email [email protected]
Gender Male
Date Of Birth 1989-02-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Benjamin Cohen

Name Benjamin Cohen
Address 3823 W Villa Linda Dr Glendale AZ 85310 -3322
Phone Number 702-808-5143
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Benjamin R Cohen

Name Benjamin R Cohen
Address 435 Overview Dr Nw Atlanta GA 30327 -4254
Phone Number 770-953-6500
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Benjamin B Cohen

Name Benjamin B Cohen
Address 1600 Green Bay Rd Highland Park IL 60035 APT 401-5722
Phone Number 847-432-5170
Gender Male
Date Of Birth 1929-10-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Benjamin M Cohen

Name Benjamin M Cohen
Address 3801 Enfield Ave Skokie IL 60076 -2219
Phone Number 847-676-2652
Gender Male
Date Of Birth 1978-06-04
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Benjamin Cohen

Name Benjamin Cohen
Address 790 N Canyon Terrace Dr Flagstaff AZ 86001-4831 -4831
Phone Number 928-779-5882
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Benjamin L Cohen

Name Benjamin L Cohen
Address 10401 W Broward Blvd Fort Lauderdale FL 33324 APT 310-2134
Phone Number 954-474-3929
Gender Male
Date Of Birth 1943-10-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

COHEN, BENJAMIN B

Name COHEN, BENJAMIN B
Amount 5000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020480958
Application Date 2005-09-29
Contributor Occupation REAL ESTATE INVESTO
Contributor Employer COHEN FINANCIAL
Organization Name Cohen Financial
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 2500.00
To MALLOY, DANNEL P
Year 2006
Application Date 2006-03-20
Contributor Occupation STUDENT
Contributor Employer NONE
Recipient Party D
Recipient State CT
Seat state:governor
Address 491 THAYER POND RD WILTON CT

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990274554
Application Date 2007-06-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 7309 Huron Ln PHILADELPHIA PA

COHEN, BENJAMIN MR

Name COHEN, BENJAMIN MR
Amount 2000.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990083238
Application Date 2005-01-26
Contributor Occupation SOFTWARE CONSULTANT
Contributor Employer SELF-EMPLOYED
Organization Name Software
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 38 Ripley Hill Rd CONCORD MA

Cohen, Benjamin

Name Cohen, Benjamin
Amount 2000.00
To Eric Cantor (R)
Year 2010
Transaction Type 15j
Application Date 2009-03-31
Contributor Occupation A
Contributor Employer N
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 2000.00
To Nathan Tabor (R)
Year 2004
Transaction Type 15
Filing ID 23991556566
Application Date 2003-04-10
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Sweet Productions
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Tabor for Congress
Seat federal:house
Address 20 Farmstead Ln GLEN HEAD NY

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933921760
Application Date 2008-09-15
Contributor Occupation Property Manager
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8583 Benton St PHILADELPHIA PA

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 1000.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 25020310209
Application Date 2005-05-25
Contributor Occupation COHEN FINANCIAL
Organization Name Cohen Financial
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962240595
Application Date 2004-07-26
Contributor Occupation RESEARCH AND EVALUAT
Contributor Employer CENTER FOR SCHOOLS AND COMUNITIES
Organization Name Center for Schools & Comunities
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 253 Hillcrest Rd CAMP HILL PA

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 1000.00
To MARKELL, JACK
Year 2006
Application Date 2005-09-19
Recipient Party D
Recipient State DE
Seat state:office
Address 18 CLEMSON DR BOOTHWYN PA

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 1000.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951557130
Application Date 2012-03-08
Contributor Occupation TECHNOLOGY EXECUTIVE
Contributor Employer VAST
Organization Name Vast
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 4705 Shoalwood Ave AUSTIN TX

COHEN, BENJAMIN R MD

Name COHEN, BENJAMIN R MD
Amount 500.00
To American Medical Assn
Year 2010
Transaction Type 15
Filing ID 29993367541
Application Date 2009-10-09
Contributor Occupation PHYSICI
Contributor Employer S NASSAU ORTHOPEDIC SURGERY
Contributor Gender M
Committee Name American Medical Assn

COHEN, BENJAMIN MR

Name COHEN, BENJAMIN MR
Amount 500.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020451082
Application Date 2010-06-03
Contributor Occupation SOFTWARE
Contributor Employer PINGWARE
Organization Name Pingware
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 500.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 24990423125
Application Date 2003-11-19
Contributor Occupation Tax Attorney
Contributor Employer Cahill Gordon
Organization Name Cahill, Gordon & Reindel
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 4437 Douglas Ave BRONX NY

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 500.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15e
Filing ID 12951853767
Application Date 2012-04-17
Contributor Occupation ECONOMIST
Contributor Employer BANK FOR INTERNATIONAL SETTLEMENTS
Organization Name Bank for International Settlements
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address Hafenrainstrasse 12b OBERWIL ME

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-10-31
Contributor Occupation STUDENT
Contributor Employer STUDENT
Recipient Party D
Recipient State MA
Seat state:governor
Address 21 JULES TERRACE NEWTON MA

COHEN, BENJAMIN J

Name COHEN, BENJAMIN J
Amount 300.00
To Joseph R Biden Jr (D)
Year 2006
Transaction Type 15
Filing ID 27020043021
Application Date 2006-12-07
Contributor Occupation ATTORNEY
Contributor Employer CAHILL, GORDON & REINDEL
Organization Name Cahill, Gordon & Reindel
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Citizens for Biden - 2002
Seat federal:senate

COHEN, BENJAMIN J

Name COHEN, BENJAMIN J
Amount 300.00
To Joseph R Biden Jr (D)
Year 2008
Transaction Type 15
Filing ID 27930577144
Application Date 2006-12-07
Contributor Occupation Attorney
Contributor Employer Cahill, Gordon & Reindel
Organization Name Cahill, Gordon & Reindel
Contributor Gender M
Recipient Party D
Committee Name Biden for President
Seat federal:president
Address 4437 Douglas Ave BRONX NY

COHEN, BENJAMIN S

Name COHEN, BENJAMIN S
Amount 250.00
To Peter Schiff (R)
Year 2010
Transaction Type 15
Filing ID 10020733136
Application Date 2010-07-29
Contributor Occupation STUDENT
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Schiff for Senate
Seat federal:senate

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933921759
Application Date 2008-09-09
Contributor Occupation Economist
Contributor Employer Bank for International Settlements
Organization Name Bank for International Settlements
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address Im Spiegelfeld 30 BINNINGEN ME

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 250.00
To REILLY, TOM
Year 2004
Application Date 2004-05-31
Contributor Occupation STUDENT
Recipient Party D
Recipient State MA
Seat state:office
Address 21 JULES TERRACE NEWTON MA

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 250.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 24990587627
Application Date 2004-01-12
Contributor Occupation Tax Attorney
Contributor Employer Cahill Gordon
Organization Name Cahill, Gordon & Reindel
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 4437 Douglas Ave BRONX NY

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 200.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951549099
Application Date 2012-03-08
Contributor Occupation CONSULTANT
Contributor Employer PINGWARE LLC/CONSULTANT
Organization Name Pingware LLC
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 38 RIPLEY HILL RD CONCORD MA

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 125.00
To MARKELL, JACK
Year 2006
Application Date 2006-09-11
Recipient Party D
Recipient State DE
Seat state:office
Address 2300 SILVERSIDE RD WILMINGTON DE

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 25.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-02-16
Recipient Party D
Recipient State FL
Seat state:governor
Address 6935 HUNTINGTON LN APT 406 DELRAY BEACH FL

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 25.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-06-04
Recipient Party D
Recipient State FL
Seat state:governor
Address 6935 HUNTINGTON LN APT 406 DELRAY BEACH FL

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 25.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-10-11
Recipient Party D
Recipient State FL
Seat state:governor
Address 6935 HUNTINGTON LN APT 406 DELRAY BEACH FL

COHEN, BENJAMIN

Name COHEN, BENJAMIN
Amount 10.00
To ROMANUL, DEVIN P
Year 20008
Application Date 2008-10-05
Recipient Party D
Recipient State MA
Seat state:lower

COHEN BENJAMIN

Name COHEN BENJAMIN
Address 85-23 Midland Parkway Queens NY 11432
Value 873000
Landvalue 18799

BENJAMIN COHEN

Name BENJAMIN COHEN
Address 2170 Minton Drive Tempe AZ 85282
Value 16000
Landvalue 16000

BENJAMIN COHEN

Name BENJAMIN COHEN
Address 10783 Sunset Ridge Circle Boynton Beach FL 33473
Value 115239
Landvalue 115239
Usage Single Family Residential

BENJAMIN COHEN

Name BENJAMIN COHEN
Address 865 Skye Lane Palm Harbor FL 34683
Value 391327
Landvalue 152889
Type Residential
Price 201800

BENJAMIN COHEN

Name BENJAMIN COHEN
Address 1216 Wood Avenue Deerfield IL 60015
Value 49215
Landvalue 49215
Buildingvalue 27516
Price 240000

COHEN BENJAMIN

Name COHEN BENJAMIN
Address 85-23 MIDLAND PARKWAY, NY 11432
Value 767000
Full Value 767000
Block 9946
Lot 13
Stories 2

COHEN BENJAMIN

Name COHEN BENJAMIN
Address 1804 EAST 2 STREET, NY 11223
Value 691000
Full Value 691000
Block 6658
Lot 29
Stories 2.5

BENJAMIN COHEN

Name BENJAMIN COHEN
Address 8510 Rayburn Road Bethesda MD 20817
Value 555200
Landvalue 555200
Airconditioning yes

COHEN BENJAMIN

Name COHEN BENJAMIN
Address 4437 DOUGLAS AVENUE, NY 10471
Value 188336
Full Value 188336
Block 5923
Lot 1167
Stories 10

COHEN MYRON BENJAMIN AND TINA

Name COHEN MYRON BENJAMIN AND TINA
Physical Address 425 BAY LEAF DR, POINCIANA, FL 34759
Owner Address 21111 NE 22ND CT, MIAMI, FL 33180
County Polk
Year Built 2006
Area 1834
Land Code Single Family
Address 425 BAY LEAF DR, POINCIANA, FL 34759

COHEN BENJAMIN J &

Name COHEN BENJAMIN J &
Physical Address 22248 MORNING GLORY TER, BOCA RATON, FL 33433
Owner Address 4437 DOUGLAS AVE, BRONX, NY 10471
County Palm Beach
Year Built 1979
Area 2544
Land Code Single Family
Address 22248 MORNING GLORY TER, BOCA RATON, FL 33433

COHEN BENJAMIN &

Name COHEN BENJAMIN &
Physical Address 6133 BALBOA CIR, BOCA RATON, FL 33433
Owner Address 5205 BAYLEAF AVE, BOYNTON BEACH, FL 33437
County Palm Beach
Year Built 1985
Area 1385
Land Code Condominiums
Address 6133 BALBOA CIR, BOCA RATON, FL 33433

COHEN BENJAMIN &

Name COHEN BENJAMIN &
Physical Address 5205 BAYLEAF AVE, BOYNTON BEACH, FL 33437
Owner Address 5205 BAYLEAF AVE, BOYNTON BEACH, FL 33437
Ass Value Homestead 198225
Just Value Homestead 198225
County Palm Beach
Year Built 2002
Area 2387
Land Code Single Family
Address 5205 BAYLEAF AVE, BOYNTON BEACH, FL 33437

COHEN BENJAMIN &

Name COHEN BENJAMIN &
Physical Address 10783 SUNSET RIDGE CIR, BOYNTON BEACH, FL 33473
Owner Address 10783 SUNSET RIDGE CIR, BOYNTON BEACH, FL 33473
Ass Value Homestead 443123
Just Value Homestead 457092
County Palm Beach
Year Built 2005
Area 4855
Land Code Single Family
Address 10783 SUNSET RIDGE CIR, BOYNTON BEACH, FL 33473

COHEN BENJAMIN

Name COHEN BENJAMIN
Physical Address 3847 NOTTINGHAM DR, SARASOTA, FL 34235
Owner Address 8821 MANOR LOOP #102, LAKEWOOD RANCH, FL 34202
Sale Price 65000
Sale Year 2013
Ass Value Homestead 54613
Just Value Homestead 55600
County Sarasota
Year Built 1960
Area 1120
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3847 NOTTINGHAM DR, SARASOTA, FL 34235
Price 65000

BENJAMIN COHEN

Name BENJAMIN COHEN
Address 1705 OCEAN PARKWAY, NY 11223
Value 1283000
Full Value 1283000
Block 6663
Lot 89
Stories 2

COHEN BENJAMIN

Name COHEN BENJAMIN
Physical Address 11118 CHERRYWOOD LN, RIVERVIEW, FL 33579
Owner Address 8821 MANOR LOOP APT 102, LAKEWOOD RANCH, FL 34202
Sale Price 100
Sale Year 2012
County Hillsborough
Year Built 1988
Area 1413
Land Code Single Family
Address 11118 CHERRYWOOD LN, RIVERVIEW, FL 33579
Price 100

BENJAMIN COHEN

Name BENJAMIN COHEN
Address 4705 Shoalwood Avenue Austin TX 78756
Value 236500
Landvalue 236500
Buildingvalue 465876
Type Real

BENJAMIN COHEN

Name BENJAMIN COHEN
Address 1839-41 Spruce Street #600 Philadelphia PA 19103
Value 86870
Landvalue 86870
Buildingvalue 781830
Type Unfinished improvements. Improvements underway, repairs without permits
Price 865000

COHEN BENJAMIN

Name COHEN BENJAMIN
Address 4437 Douglas Avenue #TH9 Bronx NY 10471
Value 192584
Landvalue 22527

BENJAMIN SAMUEL COHEN

Name BENJAMIN SAMUEL COHEN
Address 5630 Dearborn Street Mission KS
Value 3235
Landvalue 3235
Buildingvalue 16039

BENJAMIN R COHEN & AMY B COHEN

Name BENJAMIN R COHEN & AMY B COHEN
Address 4 High Side Court Reisterstown MD
Value 150800
Landvalue 150800
Airconditioning yes

BENJAMIN MICHAEL COHEN

Name BENJAMIN MICHAEL COHEN
Address 23 Persimmon Wood Court Columbia SC
Value 39600
Landvalue 39600
Bedrooms 3
Numberofbedrooms 3

BENJAMIN M COHEN & JENNIFER A COHEN

Name BENJAMIN M COHEN & JENNIFER A COHEN
Address 3612 Oakland Drive Kalamazoo MI 49008
Value 27736

BENJAMIN M COHEN

Name BENJAMIN M COHEN
Address 2239 N Magnolia Avenue Chicago IL 60614
Landarea 5,952 square feet

BENJAMIN COHEN

Name BENJAMIN COHEN
Address 324 Stuyvesant Avenue #4 Brooklyn NY 11233
Value 551000
Landvalue 17009

BENJAMIN H COHEN

Name BENJAMIN H COHEN
Address 2016 Yorkshire Avenue #205 St. Paul MN
Value 27900
Landvalue 27900
Buildingvalue 158000
Price 140000

BENJAMIN D COHEN & MARIE ANN COHEN

Name BENJAMIN D COHEN & MARIE ANN COHEN
Address 801 S Fourth Avenue Royersford PA 19468
Value 101730
Landarea 23,333 square feet
Basement Full

BENJAMIN D COHEN

Name BENJAMIN D COHEN
Address 47 Lake Shore Court Boston MA 02135
Value 297500
Buildingvalue 297500
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

BENJAMIN COHEN RUTHI COHEN

Name BENJAMIN COHEN RUTHI COHEN
Address 1601 Locust Street #1500 Philadelphia PA 19103
Value 149530
Landvalue 149530
Buildingvalue 37182
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 2050000

BENJAMIN COHEN & ETHEL COHEN

Name BENJAMIN COHEN & ETHEL COHEN
Address 3805 Byfield Road Pikesville MD
Value 67000
Landvalue 67000
Airconditioning yes

BENJAMIN COHEN

Name BENJAMIN COHEN
Address 889 Los Colonis Drive Virginia Beach VA
Value 162000
Landvalue 162000
Buildingvalue 232100
Type Lot
Price 213835

BENJAMIN COHEN

Name BENJAMIN COHEN
Address 1705 Ocean Parkway Brooklyn NY 11223
Value 1309000
Landvalue 16434

BENJAMIN EXEMPT COHEN

Name BENJAMIN EXEMPT COHEN
Address 3605 Ripple Creek Drive Austin TX 78746
Value 264500
Landvalue 264500
Buildingvalue 264752
Type Real

BENJAMIN COHEN

Name BENJAMIN COHEN
Physical Address 5600 COLLINS AVE 16-M, Miami Beach, FL 33140
Owner Address 82 PRINCETON RD, FAIR HAVEN, NJ 07704
County Miami Dade
Year Built 1967
Area 1190
Land Code Condominiums
Address 5600 COLLINS AVE 16-M, Miami Beach, FL 33140

Benjamin Max Cohen

Name Benjamin Max Cohen
Doc Id 08093295
City Cranford NJ
Designation us-only
Country US

Benjamin Max Cohen

Name Benjamin Max Cohen
Doc Id 08288440
City Cranford NJ
Designation us-only
Country US

Benjamin M. Cohen

Name Benjamin M. Cohen
Doc Id 08155457
City DN Misgav
Designation us-only
Country IL

Benjamin M. Cohen

Name Benjamin M. Cohen
Doc Id 08232413
City Cranford NJ
Designation us-only
Country US

Benjamin M. Cohen

Name Benjamin M. Cohen
Doc Id 07016710
City Misgav
Designation us-only
Country IL

Benjamin Cohen

Name Benjamin Cohen
Doc Id D0652353
City Brooklyn NY
Designation us-only
Country US

Benjamin Cohen

Name Benjamin Cohen
Doc Id D0653993
City Brooklyn NY
Designation us-only
Country US

Benjamin Cohen

Name Benjamin Cohen
Doc Id 08220854
City Brooklyn NY
Designation us-only
Country US

Benjamin Cohen

Name Benjamin Cohen
Doc Id 07942461
City Brooklyn NY
Designation us-only
Country US

Benjamin Cohen

Name Benjamin Cohen
Doc Id 07403336
City Jerusalem
Designation us-only
Country IL

Benjamin Cohen

Name Benjamin Cohen
Doc Id 07265900
City Jerusalem
Designation us-only
Country IL

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Independent Voter
State FL
Address 3515 N 30TH TER, HOLLYWOOD, FL 33021
Phone Number 954-294-5963
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Republican Voter
State NY
Address 182 EAST 95TH ST., NEW YORK, NY 10128
Phone Number 917-741-0242
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Democrat Voter
State NJ
Address 29 BIRMINGHAM LN, JAMESBURG, NJ 8831
Phone Number 908-768-3592
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Voter
State SC
Address 111 HORNBUCKLE DR, EASLEY, SC 29642
Phone Number 864-567-6735
Email Address [email protected]

BENJAMIN R COHEN

Name BENJAMIN R COHEN
Type Independent Voter
State IL
Address 560 SHERIDAN RD, WINNETKA, IL 60093
Phone Number 847-501-4381
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Voter
State SC
Phone Number 843-379-0386
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Republican Voter
State FL
Address 4822 56TH WAY N, KENNETH CITY, FL 33709
Phone Number 727-541-3565
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Independent Voter
State PA
Address 627 FLINT HILL RD, KING OF PRUSSIA, PA 19406
Phone Number 717-215-5501
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Independent Voter
State MN
Address 1798 COLVIN AVE, SAINT PAUL, MN 55116
Phone Number 651-353-6850
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Republican Voter
State NY
Address 4437 DOUGLAS AVE, BRONX, NY 10471
Phone Number 646-256-3399
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Voter
State NY
Address 4 WYCOMB CT, CORAM, NY 11727
Phone Number 631-790-4812
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Republican Voter
State PA
Address 805 BISMARK WAY, KNG OF PRUSSA, PA 19406
Phone Number 610-761-7588
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Voter
State NY
Phone Number 585-301-3438
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Voter
State FL
Address 3 HAMPSHIRE LN, BOYNTON BEACH, FL 33436
Phone Number 561-706-3055
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Democrat Voter
State FL
Address 3033 LINCOLN B, BOCA RATON, FL 33434
Phone Number 561-676-4849
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Independent Voter
State OH
Address 7812 GRENLOCK DR, SYLVANIA, OH 43560
Phone Number 419-885-7018
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Voter
State MA
Address 415 STOCKBRIDGE ROAD, GREAT BARRINGTON, MA 01230
Phone Number 413-528-1810
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Voter
State TX
Address 1303 CREEKSTONE DR, CEDAR PARK, TX 78613
Phone Number 408-832-0404
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Voter
State FL
Address 470 EXECUTIVE CENTER DR APT 5K, WEST PALM BCH, FL 33401
Phone Number 407-832-9347
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Voter
State IN
Address PO BOX 169, WESTFIELD, IN 46074
Phone Number 317-965-1094
Email Address [email protected]

BENJAMIN COHEN

Name BENJAMIN COHEN
Type Republican Voter
State IL
Address 1780 GREEN BAY RD, HIGHLAND PARK, IL 60035
Phone Number 312-286-6051
Email Address [email protected]

Benjamin I Cohen

Name Benjamin I 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 9:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

BENJAMIN C COHEN

Name BENJAMIN C COHEN
Visit Date 4/13/10 8:30
Appointment Number U38533
Type Of Access VA
Appt Made 9/7/10 6:36
Appt Start 9/9/10 9:00
Appt End 9/9/10 23:59
Total People 174
Last Entry Date 9/7/10 6:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

BENJAMIN C COHEN

Name BENJAMIN C COHEN
Visit Date 4/13/10 8:30
Appointment Number U48574
Type Of Access VA
Appt Made 10/8/10 6:19
Appt Start 10/9/10 8:00
Appt End 10/9/10 23:59
Total People 165
Last Entry Date 10/8/10 6:19
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

BENJAMIN S COHEN

Name BENJAMIN S COHEN
Visit Date 4/13/10 8:30
Appointment Number U53083
Type Of Access VA
Appt Made 10/25/10 9:11
Appt Start 10/30/10 10:30
Appt End 10/30/10 23:59
Total People 337
Last Entry Date 10/25/10 9:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

BENJAMIN E COHEN

Name BENJAMIN E COHEN
Visit Date 4/13/10 8:30
Appointment Number U46052
Type Of Access VA
Appt Made 9/29/10 17:41
Appt Start 10/9/10 11:00
Appt End 10/9/10 23:59
Total People 363
Last Entry Date 9/29/10 17:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

Benjamin Cohen

Name Benjamin Cohen
Visit Date 4/13/10 8:30
Appointment Number U01328
Type Of Access VA
Appt Made 4/26/2011 0:00
Appt Start 4/27/2011 9:30
Appt End 4/27/2011 23:59
Total People 234
Last Entry Date 4/26/2011 12:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Benjamin P Cohen

Name Benjamin P Cohen
Visit Date 4/13/10 8:30
Appointment Number U03956
Type Of Access VA
Appt Made 4/27/2011 0:00
Appt Start 5/4/2011 8:30
Appt End 5/4/2011 23:59
Total People 349
Last Entry Date 4/27/2011 13:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Benjamin Cohen

Name Benjamin Cohen
Visit Date 4/13/10 8:30
Appointment Number U29182
Type Of Access VA
Appt Made 7/25/2011 0:00
Appt Start 8/5/2011 9:00
Appt End 8/5/2011 23:59
Total People 351
Last Entry Date 7/25/2011 8:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Benjamin E Cohen

Name Benjamin E Cohen
Visit Date 4/13/10 8:30
Appointment Number U56223
Type Of Access VA
Appt Made 11/3/2011 0:00
Appt Start 11/16/2011 9:00
Appt End 11/16/2011 23:59
Total People 346
Last Entry Date 11/3/2011 15:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Benjamin A Cohen

Name Benjamin A Cohen
Visit Date 4/13/10 8:30
Appointment Number U70493
Type Of Access VA
Appt Made 12/29/2011 0:00
Appt Start 12/29/2011 18:00
Appt End 12/29/2011 23:59
Total People 2
Last Entry Date 12/29/2011 18:00
Meeting Location WH
Caller KYLE
Description WEST WING TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Benjamin E Cohen

Name Benjamin E Cohen
Visit Date 4/13/10 8:30
Appointment Number U79242
Type Of Access VA
Appt Made 2/7/2012 0:00
Appt Start 2/11/2012 8:30
Appt End 2/11/2012 23:59
Total People 304
Last Entry Date 2/7/2012 13:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Benjamin I Cohen

Name Benjamin I Cohen
Visit Date 4/13/10 8:30
Appointment Number U82392
Type Of Access VA
Appt Made 2/21/2012 0:00
Appt Start 2/22/2012 10:00
Appt End 2/22/2012 23:59
Total People 180
Last Entry Date 2/21/2012 7:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Benjamin n cohen

Name Benjamin n cohen
Visit Date 4/13/10 8:30
Appointment Number U82858
Type Of Access VA
Appt Made 2/22/2012 0:00
Appt Start 2/22/2012 10:36
Appt End 2/22/2012 23:59
Total People 1
Last Entry Date 2/22/2012 10:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Benjamin D Cohen

Name Benjamin D Cohen
Visit Date 4/13/10 8:30
Appointment Number U90135
Type Of Access VA
Appt Made 3/16/2012 0:00
Appt Start 3/28/2012 10:30
Appt End 3/28/2012 23:59
Total People 297
Last Entry Date 3/16/2012 16:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

BENJAMIN M COHEN

Name BENJAMIN M COHEN
Visit Date 4/13/10 8:30
Appointment Number U36304
Type Of Access VA
Appt Made 8/26/2010 19:38
Appt Start 8/28/2010 13:30
Appt End 8/28/2010 23:59
Total People 731
Last Entry Date 8/26/2010 19:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

Benjamin L Cohen

Name Benjamin L Cohen
Visit Date 4/13/10 8:30
Appointment Number U90801
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 3/30/2012 13:30
Appt End 3/30/2012 23:59
Total People 299
Last Entry Date 3/20/2012 13:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Benjamin A Cohen

Name Benjamin A Cohen
Visit Date 4/13/10 8:30
Appointment Number U97539
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/14/2012 7:30
Appt End 4/14/2012 23:59
Total People 271
Last Entry Date 4/11/2012 15:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Benjamin B Cohen

Name Benjamin B Cohen
Visit Date 4/13/10 8:30
Appointment Number U00149
Type Of Access VA
Appt Made 4/19/2012 0:00
Appt Start 4/22/2012 12:15
Appt End 4/22/2012 23:59
Total People 6
Last Entry Date 4/19/2012 18:28
Meeting Location WH
Caller ANDRES
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Benjamin E Cohen

Name Benjamin E Cohen
Visit Date 4/13/10 8:30
Appointment Number U22677
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/20/12 12:30
Appt End 7/20/12 23:59
Total People 273
Last Entry Date 7/10/12 18:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Benjamin M Cohen

Name Benjamin M Cohen
Visit Date 4/13/10 8:30
Appointment Number U59700
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/8/12 8:00
Appt End 12/8/12 23:59
Total People 266
Last Entry Date 12/6/12 15:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Benjamin S Cohen

Name Benjamin S Cohen
Visit Date 4/13/10 8:30
Appointment Number U65140
Type Of Access VA
Appt Made 12/21/12 0:00
Appt Start 1/5/13 10:30
Appt End 1/5/13 23:59
Total People 278
Last Entry Date 12/21/12 5:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Benjamin E Cohen

Name Benjamin E Cohen
Visit Date 4/13/10 8:30
Appointment Number U37730
Type Of Access VA
Appt Made 12/17/13 0:00
Appt Start 12/23/13 12:30
Appt End 12/23/13 23:59
Total People 269
Last Entry Date 12/17/13 17:52
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Benjamin N Cohen

Name Benjamin N Cohen
Visit Date 4/13/10 8:30
Appointment Number INTRN9
Type Of Access AL
Appt Made 1/27/14 0:00
Appt Start 1/6/14 6:00
Appt End 5/4/14 19:00
Total People 134
Last Entry Date 1/27/14 8:35
Meeting Location OEOB
Caller JANICE
Release Date 04/25/2014 07:00:00 AM +0000
Badge Number 99209

Benjamin N Cohen

Name Benjamin N Cohen
Visit Date 4/13/10 8:30
Appointment Number U50486
Type Of Access VA
Appt Made 1/27/14 0:00
Appt Start 1/27/14 8:00
Appt End 1/27/14 23:59
Total People 67
Last Entry Date 1/27/14 8:12
Meeting Location OEOB
Caller ALEXANDRA
Release Date 04/25/2014 07:00:00 AM +0000
Badge Number 95527

Benjamin N Cohen

Name Benjamin N Cohen
Visit Date 4/13/10 8:30
Appointment Number U51460
Type Of Access VA
Appt Made 1/29/14 0:00
Appt Start 2/11/14 7:00
Appt End 2/11/14 23:59
Total People 186
Last Entry Date 1/29/14 18:03
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

Benjamin O Cohen

Name Benjamin O Cohen
Visit Date 4/13/10 8:30
Appointment Number U61710
Type Of Access VA
Appt Made 3/10/14 0:00
Appt Start 3/22/14 10:30
Appt End 3/22/14 23:59
Total People 301
Last Entry Date 3/10/14 11:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Benjamin O Cohen

Name Benjamin O Cohen
Visit Date 4/13/10 8:30
Appointment Number U70515
Type Of Access VA
Appt Made 4/8/14 0:00
Appt Start 4/8/14 10:00
Appt End 4/8/14 23:59
Total People 1
Last Entry Date 4/8/14 9:17
Meeting Location OEOB
Caller QUINN
Release Date 07/25/2014 07:00:00 AM +0000

Benjamin O Cohen

Name Benjamin O Cohen
Visit Date 4/13/10 8:30
Appointment Number U71481
Type Of Access VA
Appt Made 4/10/14 0:00
Appt Start 4/12/14 10:00
Appt End 4/12/14 23:59
Total People 279
Last Entry Date 4/10/14 14:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Benjamin A Cohen

Name Benjamin A Cohen
Visit Date 4/13/10 8:30
Appointment Number U90692
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 4/4/2012 12:00
Appt End 4/4/2012 23:59
Total People 276
Last Entry Date 3/20/2012 10:45
Meeting Location WH
Caller VISITORS
Description GROUP TOURmoved from 0900 to 1200 per ethankj
Release Date 07/27/2012 07:00:00 AM +0000

BENJAMIN COHEN

Name BENJAMIN COHEN
Visit Date 4/13/10 8:30
Appointment Number U99487
Type Of Access VA
Appt Made 4/27/10 14:56
Appt Start 4/28/10 7:30
Appt End 4/28/10 23:59
Total People 435
Last Entry Date 4/27/10 14:56
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

BENJAMIN COHEN

Name BENJAMIN COHEN
Car VOLKSWAGEN JETTA
Year 2009
Address 9737 63rd Rd Apt 11C, Rego Park, NY 11374-1650
Vin 3VWRZ71K59M098942
Phone 201-917-3324

BENJAMIN COHEN

Name BENJAMIN COHEN
Car JEEP LIBERTY
Year 2007
Address 865 SKYE LN, PALM HARBOR, FL 34683-1452
Vin 1J4GK58K87W545506

BENJAMIN COHEN

Name BENJAMIN COHEN
Car SAAB 9-3
Year 2007
Address 3612 OAKLAND DR, KALAMAZOO, MI 49008-2830
Vin YS3FH51U271002427

BENJAMIN COHEN

Name BENJAMIN COHEN
Car SATURN AURA
Year 2007
Address 9000 Hammocks Dr, Canandaigua, NY 14424-9046
Vin 1G8ZV57707F256472

BENJAMIN COHEN

Name BENJAMIN COHEN
Car LINCOLN MKX
Year 2007
Address 3823 W Villa Linda Dr, Glendale, AZ 85310-3322
Vin 2LMDU88C17BJ19154

BENJAMIN COHEN

Name BENJAMIN COHEN
Car HONDA ACCORD
Year 2007
Address 414 E Cross St, Baltimore, MD 21230-4126
Vin 1HGCM66597A071713
Phone 716-626-6633

BENJAMIN COHEN

Name BENJAMIN COHEN
Car ACURA MDX
Year 2007
Address 1152 Prairie Ave, Deerfield, IL 60015-2817
Vin 2HNYD28387H540116

BENJAMIN COHEN

Name BENJAMIN COHEN
Car HYUNDAI ENTOURAGE
Year 2007
Address 418 RUTLAND AVE, TEANECK, NJ 07666-2842
Vin KNDMC233076033307

Benjamin Cohen

Name Benjamin Cohen
Car TOYOTA CAMRY
Year 2007
Address 900 NE 27th Ave, Hallandale Beach, FL 33009-2982
Vin 4T1BE46K37U549524

BENJAMIN COHEN

Name BENJAMIN COHEN
Car CADILLAC ESCALADE EXT
Year 2007
Address 38 Ripley Hill Rd, Concord, MA 01742-1813
Vin 3GYFK628X7G257581
Phone 978-318-9722

BENJAMIN COHEN

Name BENJAMIN COHEN
Car CHEVROLET AVALANCHE
Year 2007
Address 1805 N Calais Rd, East Calais, VT 05650-8032
Vin 3GNFK12317G235442
Phone 802-456-1636

BENJAMIN COHEN

Name BENJAMIN COHEN
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 15288 EDNA LN, FRISCO, TX 75035-1240
Vin 2A8HR54P98R701868

BENJAMIN COHEN

Name BENJAMIN COHEN
Car HYUNDAI ELANTRA
Year 2008
Address 10401 W Broward Blvd Apt 310, Plantation, FL 33324-2134
Vin KMHDU46D78U555003

BENJAMIN COHEN

Name BENJAMIN COHEN
Car NISSAN TITAN
Year 2007
Address 706 ESSEX PL, ORLANDO, FL 32803-6616
Vin 1N6BA07A97N220865

BENJAMIN COHEN

Name BENJAMIN COHEN
Car HONDA ACCORD
Year 2008
Address 9228 Keeler Ave, Skokie, IL 60076-1628
Vin 1HGCP36848A082314
Phone 847-675-4874

BENJAMIN COHEN

Name BENJAMIN COHEN
Car CADILLAC CTS
Year 2008
Address 19666 YOUNGS CLIFF RD, STERLING, VA 20165-2574
Vin 1G6DP57V780123451

BENJAMIN COHEN

Name BENJAMIN COHEN
Car JEEP WRANGLER UNLIMI
Year 2008
Address 64 RIDGE RD, FAIR HAVEN, NJ 07704-3138
Vin 1J4GA39178L518443

BENJAMIN COHEN

Name BENJAMIN COHEN
Car INFINITI FX35
Year 2008
Address 3515 N 30TH TER, HOLLYWOOD, FL 33021-2602
Vin JNRAS08U88X101652

BENJAMIN COHEN

Name BENJAMIN COHEN
Car HONDA CIVIC
Year 2008
Address 10401 W BROWARD BLVD APT 310, PLANTATION, FL 33324-2134
Vin 1HGFA16558L027755

BENJAMIN COHEN

Name BENJAMIN COHEN
Car LEXUS ES 350
Year 2008
Address 900 NE 27TH AVE, HALLANDLE BCH, FL 33009-2982
Vin JTHBJ46G882195426

BENJAMIN COHEN

Name BENJAMIN COHEN
Car HONDA ELEMENT
Year 2008
Address 3218 W 126th Ave, Broomfield, CO 80020-5836
Vin 5J6YH28718L004426
Phone 601-616-5935

BENJAMIN COHEN

Name BENJAMIN COHEN
Car VOLKSWAGEN GTI
Year 2008
Address 6243 Flagfish Ct, Bradenton, FL 34202-5831
Vin WVWEV71KX8W104388
Phone 305-790-2745

BENJAMIN COHEN

Name BENJAMIN COHEN
Car HONDA ACCORD
Year 2009
Address 8523 Midland Pkwy, Jamaica, NY 11432-2220
Vin 1HGCP36879A045422

BENJAMIN COHEN

Name BENJAMIN COHEN
Car HONDA ACCORD
Year 2009
Address 603 E 2ND ST, MOORESTOWN, NJ 08057-3083
Vin 1HGCP26339A051989

BENJAMIN COHEN

Name BENJAMIN COHEN
Car HONDA CR-V
Year 2009
Address 131 W LAFAYETTE ST, EASTON, PA 18042-1653
Vin 3CZRE38349G701278
Phone 610-438-4635

BENJAMIN COHEN

Name BENJAMIN COHEN
Car CHEVROLET IMPALA
Year 2009
Address 22248 Morning Glory Ter, Boca Raton, FL 33433-4812
Vin 2G1WB57K791222036
Phone 561-394-5381

BENJAMIN COHEN

Name BENJAMIN COHEN
Car JEEP GRAND CHEROKEE
Year 2008
Address 69 Lefante Dr, Bayonne, NJ 07002-5056
Vin 1J8GR48K88C219485

BENJAMIN COHEN

Name BENJAMIN COHEN
Car LEXUS IS 250
Year 2007
Address 2528 ROYAL PALM WAY, WESTON, FL 33327-1505
Vin JTHBK262275036596

Benjamin Cohen

Name Benjamin Cohen
Domain curvessance.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2012-02-26
Update Date 2013-02-19
Registrar Name 1 API GMBH
Registrant Address 5 Shellbank Parade; SYDNEY NEW SOUTH WALES 2090
Registrant Country AUSTRALIA

Benjamin Cohen

Name Benjamin Cohen
Domain bubbameitza.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-22
Update Date 2013-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address 76 Furness Pl Staten Island New York 10314
Registrant Country UNITED STATES

Benjamin Cohen

Name Benjamin Cohen
Domain compare-foreign-currency.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Ambleside Road Nottingham Nottinghamshire NG8 5RB
Registrant Country UNITED KINGDOM

Benjamin Cohen

Name Benjamin Cohen
Domain out4marriage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-24
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 55 Deacons Hill Road|Elstree Herts England WD63HZ
Registrant Country UNITED KINGDOM

Benjamin Cohen

Name Benjamin Cohen
Domain curveessence.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2012-05-07
Update Date 2013-05-01
Registrar Name 1 API GMBH
Registrant Address 5 Shellbank Parade; SYDNEY NEW SOUTH WALES 2090
Registrant Country AUSTRALIA

Benjamin Cohen

Name Benjamin Cohen
Domain hermia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-12-01
Update Date 2012-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 800 Village Square Crossing|Suite 318 Palm Beach Gardens Florida 33410
Registrant Country UNITED STATES

benjamin cohen

Name benjamin cohen
Domain thestellarart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-08
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address ben gurion 13 Haifa israel 96669
Registrant Country ISRAEL

Benjamin Cohen

Name Benjamin Cohen
Domain sunsourcejewelry.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-11-18
Update Date 2013-10-23
Registrar Name REGISTER.COM, INC.
Registrant Address 145 W 45TH ST STE 404 NEW YORK NY 10036
Registrant Country UNITED STATES

Benjamin Cohen

Name Benjamin Cohen
Domain ronasales.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-05-30
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 5914 Roblin BLVD Winnipeg MB R3R 0H3
Registrant Country CANADA

Benjamin Cohen

Name Benjamin Cohen
Domain clapperboardcreations.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-12-30
Update Date 2012-12-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address 60 Margate Road Ramsgate CT11 7SG
Registrant Country UNITED KINGDOM

Benjamin Cohen

Name Benjamin Cohen
Domain roaming-sim-cards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-15
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Ambleside Road Nottingham Nottinghamshire NG8 5RB
Registrant Country UNITED KINGDOM

Benjamin Cohen

Name Benjamin Cohen
Domain dabmarketingconcepts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-12
Update Date 2012-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2405 W Hedgehog Pl Phoenix Arizona 85085
Registrant Country UNITED STATES

Benjamin Cohen

Name Benjamin Cohen
Domain reengineercareer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1010 Quebec Pl., NW Washington District of Columbia 20010
Registrant Country UNITED STATES

BENJAMIN COHEN

Name BENJAMIN COHEN
Domain kaycohen.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2009-03-15
Update Date 2012-10-03
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 5 SHELLBANK PARADE SYDNEY NEW SOUTH WALES 2090
Registrant Country AUSTRALIA

Benjamin Cohen

Name Benjamin Cohen
Domain specialsimchas.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2009-12-03
Update Date 2012-05-18
Registrar Name FASTDOMAIN, INC.
Registrant Address 1603 Harrison Pond Dr. New Albany Ohio 43504
Registrant Country UNITED STATES

BENJAMIN COHEN

Name BENJAMIN COHEN
Domain remarkably.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-04-08
Update Date 2013-09-16
Registrar Name ENOM, INC.
Registrant Address WISTERIA, 2A CAMROSE AVENUE EDGWARE MIDDLESEX HA8 6EG
Registrant Country UNITED KINGDOM

Benjamin Cohen

Name Benjamin Cohen
Domain soydevivre.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-30
Update Date 2011-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 756 Washington|7B New York New York 10014
Registrant Country UNITED STATES

Benjamin Cohen

Name Benjamin Cohen
Domain nationalsomeday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-30
Update Date 2011-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 76 Furness Pl Staten Island New York 10314
Registrant Country UNITED STATES

Benjamin Cohen

Name Benjamin Cohen
Domain asthmanefrin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-16
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3855 St. Valentine Way Orlando Florida 32811
Registrant Country UNITED STATES

Benjamin Cohen

Name Benjamin Cohen
Domain bensbathroom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-29
Update Date 2012-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 149 Eileen Way Syosset New York 11791
Registrant Country UNITED STATES

Benjamin Cohen

Name Benjamin Cohen
Domain myweddingvibe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-03
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 349 fordham place freehold New Jersey 07728
Registrant Country UNITED STATES

Benjamin Cohen

Name Benjamin Cohen
Domain restaurantdiscountvouchers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-12
Update Date 2012-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 55 Deacons Hill Road|Elstree Herts England WD63HZ
Registrant Country UNITED KINGDOM

Benjamin Cohen

Name Benjamin Cohen
Domain restaurantdiscountvoucher.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-12
Update Date 2012-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 55 Deacons Hill Road|Elstree Herts England WD63HZ
Registrant Country UNITED KINGDOM

Benjamin Cohen

Name Benjamin Cohen
Domain startcollegehere.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-27
Update Date 2013-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 933 Lancaster Dr. Orlando Florida 32806
Registrant Country UNITED STATES

Benjamin Cohen

Name Benjamin Cohen
Domain interbention.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-03
Update Date 2012-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 149 Eileen Way Syosset New York 11791
Registrant Country UNITED STATES