Benjamin Jones

We have found 447 public records related to Benjamin Jones in 42 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 89 business registration records connected with Benjamin Jones in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Associate Professor. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $39,690.


Benjamin Derek Jones

Name / Names Benjamin Derek Jones
Age 49
Birth Date 1975
Also Known As Benjamin A Djones
Person 230 Chelsea Ave, Glenside, PA 19038
Phone Number 318-346-2338
Possible Relatives
Karen Sampsonjones



Previous Address 3855 Blair Mill Rd #220G, Horsham, PA 19044
5895 Grapevine Dr, Colorado Springs, CO 80923
72 PO Box, Bunkie, LA 71322
5895 Grapevine Dr, Colorado Springs, CO 80918
108 Graham Pecan St, Bunkie, LA 71322
4311 Spurgeon Dr #7, Monroe, LA 71203
214 Van Buren Dr, Monroe, LA 71203
Email [email protected]

Benjamin F Jones

Name / Names Benjamin F Jones
Age 49
Birth Date 1975
Also Known As Barbara Jones
Person 3 Chentey Pl, Boston, MA 02114
Phone Number 617-557-9114
Possible Relatives Barbara Wolljones

J Jones
Previous Address 607 Fullerton Pkwy #2, Chicago, IL 60614
3 Locust St #3, Falmouth, MA 02540
1 School St, Falmouth, MA 02543
3 Champney Pl, Boston, MA 02114
607 Fullerton Pkwy, Chicago, IL 60614
3 Champney Pl #3, Boston, MA 02114
3 Candor Pl, Boston, MA 02130
3 Champney Pl #1, Boston, MA 02114
Champney, Boston, MA 02114
Locust, Falmouth, MA 02540
318 Western Ave #3, Cambridge, MA 02139
360 Riverside Dr #DRAPT4, New York, NY 10025
1021 Arlington Blvd #1203, Arlington, VA 22209

Benjamin Leon Jones

Name / Names Benjamin Leon Jones
Age 53
Birth Date 1971
Also Known As Leon B Jones
Person 2823 212th St #212, Opa Locka, FL 33056
Phone Number 305-622-9337
Previous Address 10442 173rd St, Miami, FL 33157
2823 Tersr, Opa Locka, FL 33056

Benjamin S Jones

Name / Names Benjamin S Jones
Age 53
Birth Date 1971
Also Known As B Jones
Person 332 Orchard Rd, Bennington, VT 05201
Phone Number 802-447-2683
Possible Relatives Thomas A Joneslow





Tom A Jonesjr

Previous Address Northfield Mount Her 80, Northfield, MA 01360
1 Langley Ln, Andover, MA 01810
175 Eaton Rd, Bennington, VT 05201
1 College Dr, Bennington, VT 05201
45 8th Ave #3, Brooklyn, NY 11217
304 92nd St #2D, New York, NY 10025
14 Highland Ave, Greenfield, MA 01301
Weston Dorm, Northfield, MA 01360
58 Claybrook Rd, Dover, MA 02030
116 Prospect Park, Brooklyn, NY 11215
Northfield Her Pond Mt #80, Northfield, MA 01360
17 Concord Sq #3, Roxbury, MA 02118
4 Center Rd, Gill, MA 01354
407 PO Box, New Haven, CT 06513
3246 Atlanta Rd, Smyrna, GA 30080
2525 Woodward Way, Atlanta, GA 30305
3236 Atlanta Rd, Smyrna, GA 30080
45 Dana Rd, Wellesley, MA 02482
65 High St, Greenfield, MA 01301
Email [email protected]

Benjamin I Jones

Name / Names Benjamin I Jones
Age 57
Birth Date 1967
Person 2325 Walkers Ln, Meraux, LA 70075

Benjamin R Jones

Name / Names Benjamin R Jones
Age 59
Birth Date 1965
Also Known As Bejamin Jones
Person 15812 Circlegreen Dr, Charlotte, NC 28273
Phone Number 617-298-2459
Possible Relatives




Previous Address 39 Woodhaven St #15, Mattapan, MA 02126
2310 Whitehall Estates Dr #D, Charlotte, NC 28273
213 Lamartine St #1, Jamaica Plain, MA 02130
171 Almont St #2, Mattapan, MA 02126
5 Orlando St, Mattapan, MA 02126
Email [email protected]
Associated Business Jones Small Appliance Repair

Benjamin M Jones

Name / Names Benjamin M Jones
Age 62
Birth Date 1962
Also Known As Benny Jones
Person 1835 Gallier St, New Orleans, LA 70117
Phone Number 504-943-2744
Possible Relatives






Previous Address 6708 Tara Ln, New Orleans, LA 70127
1730 Gayoso St, New Orleans, LA 70119
4700 Camp St, New Orleans, LA 70115
4435 Tonti St, New Orleans, LA 70125
6819 Edewater #L, New Orleans, LA 70126

Benjamin D Jones

Name / Names Benjamin D Jones
Age 64
Birth Date 1960
Person 10679 Hoghway 412, Lexington, TN 38351
Phone Number 205-631-5688
Possible Relatives
Previous Address 135 Grande Club Dr #D, Maylene, AL 35114
230 20th St, Birmingham, AL 35233
6800 Ridgewood Dr, Pinson, AL 35126
30 Foxworth Dr, Jackson, TN 38305
8 Morning Breeze Ln #B, Jackson, TN 38305
Morning Breeze, Jackson, TN 38305
15 Morning Breeze Ln, Jackson, TN 38305
5722 Christiana Ave, Chicago, IL 60659
Cc, Barton, AR 72312

Benjamin C Jones

Name / Names Benjamin C Jones
Age 64
Birth Date 1960
Also Known As Beverly A Jones
Person 243 Coralstone Dr, Fort Mill, SC 29708
Phone Number 508-362-8930
Possible Relatives




Previous Address 7 King Haigler Chase St, Clover, SC 29710
7939 Surreywood Pl, Charlotte, NC 28270
A Soldiers Fld, Barnstable, MA 02630
341 PO Box, Barnstable, MA 02630
283 Old Jail Ln, Barnstable, MA 02630
7 King Haigler Chase St, Lake Wylie, SC 29710
3111 Palmetto Pl, Fort Mill, SC 29708
7539 Surreywood Pl, Charlotte, NC 28270
1378 Mary Dunn Rd, Cummaquid, MA 02637
4 Waydale Dr, Dix Hills, NY 11746
1378 Mary Dunn, Cummaquid, MA 02637
None, Charlotte, NC 28270
157 Eastern Ave #203, Manchester, NH 03104
Waydale, Dix Hills, NY 11746
Email [email protected]
Associated Business Truly Blessed Trucking Llc

Benjamin Brooks Jones

Name / Names Benjamin Brooks Jones
Age 64
Birth Date 1960
Also Known As Bob Jones
Person 1178 Castle Kirk Dr, Baton Rouge, LA 70808
Phone Number 225-769-0051
Possible Relatives






Benbrooks Jones
Previous Address 10013 Ridgely Rd, Baton Rouge, LA 70809
944 Frances Harriet Dr, Baton Rouge, LA 70815
3458 Drusilla Ln #I, Baton Rouge, LA 70809
3060 Monterrey Dr, Baton Rouge, LA 70814
8904 Kingcrest Pkwy, Baton Rouge, LA 70810
10213 Tanwood Ave, Baton Rouge, LA 70809
12025 Morgan Meadow Ave #D, Baton Rouge, LA 70818
8566 Leake Ave #D, Baton Rouge, LA 70810
Email [email protected]

Benjamin Jones

Name / Names Benjamin Jones
Age 67
Birth Date 1957
Person 207 62nd St #18, Miami, FL 33138
Phone Number 305-751-7382
Possible Relatives



Previous Address 207 62nd St, Miami, FL 33138
207 62nd St #18, Miami, FL 33138
3182 Hibiscus St, Miami, FL 33133
3149 New York St, Miami, FL 33133

Benjamin Milton Jones

Name / Names Benjamin Milton Jones
Age 67
Birth Date 1957
Person 861 Main St, Baton Rouge, LA 70802
Phone Number 225-383-5820
Possible Relatives



Previous Address 1938 Ferndale Ave, Baton Rouge, LA 70808
5818 Vickery Blvd, Dallas, TX 75206
4254 PO Box, Baton Rouge, LA 70821
Email [email protected]
Associated Business Petra Energy Corporation The Woman's Workout, Inc

Benjamin E Jones

Name / Names Benjamin E Jones
Age 72
Birth Date 1952
Person 883 Park St, Stoughton, MA 02072
Phone Number 781-341-3852
Possible Relatives

Previous Address 35 Desmoines Rd #302, Quincy, MA 02169
10 Fern Ave, Randolph, MA 02368
76 Kim Ter #C, Stoughton, MA 02072
35 Des Moines Rd, Quincy, MA 02169
265 Hayward St #120, Braintree, MA 02184
42 Stacy St, Randolph, MA 02368
42 West St #C, Randolph, MA 02368
7 State St #42, Randolph, MA 02368

Benjamin C Jones

Name / Names Benjamin C Jones
Age 72
Birth Date 1952
Also Known As B Jones
Person 2546 Lakeshore Dr, Starkville, MS 39759
Phone Number 662-324-2498
Possible Relatives

Previous Address 15730 Beacon Point Dr, Northport, AL 35475
116 Village Rd, Hot Springs, AR 71913
116 Village Rd, Hot Springs National Park, AR 71913
5 Beacon Pt, Northport, AL 35475
5 Beacon Pt, Northport, AL 35476
Beacon Pt, Northport, AL 35475
Email [email protected]

Benjamin G Jones

Name / Names Benjamin G Jones
Age 76
Birth Date 1948
Also Known As Ben Jones
Person 3 Kere Trce, Cherokee Vlg, AR 72529
Phone Number 704-544-0730
Possible Relatives




Previous Address 305 PO Box, Hardy, AR 72542
3 Kere Trce, Cherokee Village, AR 72529
9206 Royal Highlands Ct, Charlotte, NC 28277
O PO Box, Cherokee Village, AR 72525
593 Ben Ct, Lilburn, GA 30047
824 PO Box, Cherokee Village, AR 72525
Foot, Cherokee Village, AR 72525
2 Kere Trce, Cherokee Village, AR 72529
Kere Tr, Cherokee Village, AR 72529

Benjamin E Jones

Name / Names Benjamin E Jones
Age 78
Birth Date 1946
Also Known As Betty J Brown
Person 114 10th Ave #574, Seattle, WA 98122
Phone Number 206-340-0444
Possible Relatives Leilani Hatfieldbrown







Previous Address 114 10th Ave #570, Seattle, WA 98122
118 10th Ave #500, Seattle, WA 98104
3774 Dawson Rd, Shreveport, LA 71119
1018 9th Ave, Seattle, WA 98104

Benjamin Jr Jones

Name / Names Benjamin Jr Jones
Age 79
Birth Date 1945
Also Known As Ben Jones
Person 1621 7th Ave, Birmingham, AL 35208
Phone Number 205-787-3536
Previous Address 1633 7th Ave, Birmingham, AL 35208
141 5 Av #E, Birmingham, AL 35211
141 5th Ave, Birmingham, AL 35211
1500 1st Ave, Birmingham, AL 35208
141 5 Ave #E, Birmingham, AL 35211
1621 7th St, Stockton, CA 95206

Benjamin S Jones

Name / Names Benjamin S Jones
Age 82
Birth Date 1942
Also Known As Benjamin Jones
Person 140 Stephen St, Boyce, LA 71409
Phone Number 318-561-6404
Possible Relatives







Benhamin S Ajones
Previous Address 387 Moss Point Dr, Boyce, LA 71409
4924 Hot Wells Rd, Boyce, LA 71409
4924 Not Wls, Boyce, LA 71409
720 Carlow St, Boyce, LA 71409
Frank Noel, Boyce, LA 71409
644 PO Box, Boyce, LA 71409
145 PO Box, Boyce, LA 71409
720 Carlow, Boyce, LA 71409
Hot Wells Rd, Boyce, LA 71409

Benjamin Jones

Name / Names Benjamin Jones
Age 90
Birth Date 1933
Also Known As Ben F Jones
Person 454 Kendricks Rd, Many, LA 71449
Phone Number 318-256-2699
Possible Relatives

Previous Address 124 PO Box, Negreet, LA 71460
Hwy #191, Many, LA 71449

Benjamin P Jones

Name / Names Benjamin P Jones
Age 92
Birth Date 1931
Also Known As Ben Jones
Person 48 Harvard St, Pembroke, MA 02359
Phone Number 781-293-9076
Possible Relatives

Previous Address 60 Harvard St #2L, Pembroke, MA 02359

Benjamin L Jones

Name / Names Benjamin L Jones
Age 102
Birth Date 1921
Also Known As Leo B Mg Jones
Person 527 Front Beach Dr #21, Ocean Springs, MS 39564
Phone Number 228-875-6494
Possible Relatives





Previous Address 8836 Norfolk Dr, Baton Rouge, LA 70809
527 Beach Dr #59, Ocean Springs, MS 39564
9313 Alcove Ln, Ocean Springs, MS 39564
527 Front Beach Dr #70, Ocean Springs, MS 39564
1703 PO Box, Ocean Springs, MS 39566
1770 Bellrose Dr, Baton Rouge, LA 70815
7954 PO Box, Gulfport, MS 39506
521 Front Beach Dr, Ocean Springs, MS 39564
Associated Business Baton Rouge Sister Cities, Inc

Benjamin P Jones

Name / Names Benjamin P Jones
Age 109
Birth Date 1915
Person 10743 Prairie Ave, Chicago, IL 60628
Phone Number 219-883-7933
Possible Relatives
Previous Address 2372 Tennessee St, Gary, IN 46407
6123 Stewart, Gary, IN 00000

Benjamin Clay Jones

Name / Names Benjamin Clay Jones
Age 112
Birth Date 1912
Also Known As B Jones
Person RR 7, Bessemer, AL 35022
Phone Number 205-425-7502
Possible Relatives
Previous Address Rt, Bessemer, AL
235 Elrie Blvd, Bessemer, AL 35020
7 Rt, Raimund, AL 00000
RR 1, Bessemer, AL 35023
439 Box Rt 1, Bessemer, AL 00000
439 Box Rt 1, Bessemer, AL 35020

Benjamin Jones

Name / Names Benjamin Jones
Age N/A
Person 100 Gaither Rd, Houma, LA 70363
Phone Number 504-879-4248
Possible Relatives




Previous Address 116 PO Box, Houma, LA 70361
116 RR 1, Houma, LA 70360

Benjamin K Jones

Name / Names Benjamin K Jones
Age N/A
Person 2905 Cherry St, Pine Bluff, AR 71603
Phone Number 870-536-4810
Possible Relatives

Nerrli Jones
Previous Address 1483 PO Box, Pine Bluff, AR 71613

Benjamin Jones

Name / Names Benjamin Jones
Age N/A
Person 6708 Tara Ln, New Orleans, LA 70127
Possible Relatives

Benjamin F Jones

Name / Names Benjamin F Jones
Age N/A
Person 31 Harris St, Brookline, MA 02446
Possible Relatives

Benjamin E Jones

Name / Names Benjamin E Jones
Age N/A
Person 214 WARFE CT, HUNTSVILLE, AL 35810
Phone Number 256-851-1719

Benjamin A Jones

Name / Names Benjamin A Jones
Age N/A
Person 5110 JONESTOWN RD, DORA, AL 35062
Phone Number 205-674-7389

Benjamin Jones

Name / Names Benjamin Jones
Age N/A
Person 7301 MOCKINGBIRD RD LOT 20, COTTONDALE, AL 35453

Benjamin B Jones

Name / Names Benjamin B Jones
Age N/A
Person 1671 DEAN RD, ALEXANDER CITY, AL 35010

Benjamin Jones

Name / Names Benjamin Jones
Age N/A
Person 4198 READY SECTION RD, ARDMORE, AL 35739

Benjamin C Jones

Name / Names Benjamin C Jones
Age N/A
Person 26891 MARY SUE LN, ATHENS, AL 35613

Benjamin S Jones

Name / Names Benjamin S Jones
Age N/A
Person 301 RIDGEWAY DR, ENTERPRISE, AL 36330

Benjamin M Jones

Name / Names Benjamin M Jones
Age N/A
Person 101 ANN ST APT 18, AUBURN, AL 36832

Benjamin C Jones

Name / Names Benjamin C Jones
Age N/A
Person 20452 GRANITE PARK CIR, EAGLE RIVER, AK 99577

Benjamin Jones

Name / Names Benjamin Jones
Age N/A
Person 1 Monarch Pl, Springfield, MA 01144

Benjamin Jones

Name / Names Benjamin Jones
Age N/A
Person 125 MARGARET ST, MOBILE, AL 36607
Phone Number 251-476-1163

Benjamin H Jones

Name / Names Benjamin H Jones
Age N/A
Person 125 COUNTY ROAD 184, CLANTON, AL 35046
Phone Number 205-755-4002

Benjamin Jones

Name / Names Benjamin Jones
Age N/A
Person 422 EASTDALE RD S, MONTGOMERY, AL 36117
Phone Number 334-272-0626

Benjamin Jones

Name / Names Benjamin Jones
Age N/A
Person 850 9TH ST NW, ALABASTER, AL 35007
Phone Number 205-621-7746

Benjamin F Jones

Name / Names Benjamin F Jones
Age N/A
Person 203 ARROWHEAD DR, MONTGOMERY, AL 36117
Phone Number 334-239-8210

Benjamin Jones

Name / Names Benjamin Jones
Age N/A
Person 885 HATHCOCK DR, MULGA, AL 35118
Phone Number 205-785-5334

Benjamin Jones

Name / Names Benjamin Jones
Age N/A
Person 5025 SEALY ANN MOUNTAIN RD, ADGER, AL 35006
Phone Number 205-497-1712

Benjamin G Jones

Name / Names Benjamin G Jones
Age N/A
Person 3605 COUNTY ROAD 792, FLAT ROCK, AL 35966
Phone Number 256-632-2821

Benjamin Jones

Name / Names Benjamin Jones
Age N/A
Person PO BOX 40294, MOBILE, AL 36640
Phone Number 251-478-8924

Benjamin F Jones

Name / Names Benjamin F Jones
Age N/A
Person 818 2ND AVE, SELMA, AL 36701
Phone Number 334-874-8710

Benjamin E Jones

Name / Names Benjamin E Jones
Age N/A
Person PO BOX 853, CHATOM, AL 36518
Phone Number 251-847-2928

Benjamin T Jones

Name / Names Benjamin T Jones
Age N/A
Person 1601 WINSTON ST, FLORENCE, AL 35630
Phone Number 256-765-7006

Benjamin F Jones

Name / Names Benjamin F Jones
Age N/A
Person 102 GLENCOE WAY, DOTHAN, AL 36305
Phone Number 334-794-0162

Benjamin J Jones

Name / Names Benjamin J Jones
Age N/A
Person 11707 MEMORIAL PKWY SW LOT 10, HUNTSVILLE, AL 35803
Phone Number 256-881-0255

Benjamin J Jones

Name / Names Benjamin J Jones
Age N/A
Person 1621 7TH AVE W, BIRMINGHAM, AL 35208
Phone Number 205-787-6110

Benjamin B Jones

Name / Names Benjamin B Jones
Age N/A
Person 862 OAK MOUNTAIN PARK RD, PELHAM, AL 35124
Phone Number 205-685-5776

Benjamin M Jones

Name / Names Benjamin M Jones
Age N/A
Person 1510 UPPER LAKE DR, COTTONDALE, AL 35453
Phone Number 205-462-0414

Benjamin J Jones

Name / Names Benjamin J Jones
Age N/A
Person 18201 AIRPORT RD, FOLEY, AL 36535

BENJAMIN JONES

Business Name Y2K-FIX
Person Name BENJAMIN JONES
Position company contact
State WA
Address 5048 25TH AVE SW, SEATTLE, WA 98106
SIC Code 861104
Phone Number
Email [email protected]

Benjamin S Jones

Business Name Walker Jones, LLC
Person Name Benjamin S Jones
Position registered agent
State GA
Address 113 Prince Plaza Drive, Bonaire, GA 31005
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-17
Entity Status Active/Owes Current Year AR
Type Organizer

BENJAMIN JONES

Business Name THE MELVIN W. JONES FOUNDATION, (INC)
Person Name BENJAMIN JONES
Position registered agent
State GA
Address 1280 HEATHERLAND DR., ATLANTA, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2013-09-06
Entity Status Active/Compliance
Type CFO

Benjamin Jones

Business Name Stay Cool
Person Name Benjamin Jones
Position company contact
State NV
Address 3725 Calumet Farm Cir North Las Vegas NV 89031-0139
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 702-869-0200
Number Of Employees 5
Annual Revenue 744600
Fax Number 702-647-8204

BENJAMIN E JONES

Business Name STAY COOL
Person Name BENJAMIN E JONES
Position President
State NV
Address 726 S CASINO CENTER BLVD 207 726 S CASINO CENTER BLVD 207, LAS VEGAS, NV 891016742
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25695-2003
Creation Date 2003-10-20
Type Domestic Corporation

BENJAMIN E JONES

Business Name STAY COOL
Person Name BENJAMIN E JONES
Position Secretary
State NV
Address 726 S CASINO CENTER BLVD 207 726 S CASINO CENTER BLVD 207, LAS VEGAS, NV 891016742
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25695-2003
Creation Date 2003-10-20
Type Domestic Corporation

BENJAMIN E JONES

Business Name STAY COOL
Person Name BENJAMIN E JONES
Position Treasurer
State NV
Address 726 S CASINO CENTER BLVD 207 726 S CASINO CENTER BLVD 207, LAS VEGAS, NV 891016742
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25695-2003
Creation Date 2003-10-20
Type Domestic Corporation

BENJAMIN E JONES

Business Name STAY COOL
Person Name BENJAMIN E JONES
Position Secretary
State NV
Address 726 S CASINO CENTER BLVD # 207 726 S CASINO CENTER BLVD # 207, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25695-2003
Creation Date 2003-10-20
Type Domestic Corporation

BENJAMIN E JONES

Business Name STAY COOL
Person Name BENJAMIN E JONES
Position Treasurer
State NV
Address 726 S CASINO CENTER BLVD # 207 726 S CASINO CENTER BLVD # 207, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25695-2003
Creation Date 2003-10-20
Type Domestic Corporation

BENJAMIN E JONES

Business Name STAY COOL
Person Name BENJAMIN E JONES
Position President
State NV
Address 726 S CASINO CENTER BLVD # 207 726 S CASINO CENTER BLVD # 207, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25695-2003
Creation Date 2003-10-20
Type Domestic Corporation

BENJAMIN E JONES

Business Name STAY COOL
Person Name BENJAMIN E JONES
Position Director
State NV
Address 726 S CASINO CENTER BLVD # 207 726 S CASINO CENTER BLVD # 207, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25695-2003
Creation Date 2003-10-20
Type Domestic Corporation

Benjamin S Jones

Business Name SIDNEY PIERCE, INC.
Person Name Benjamin S Jones
Position registered agent
State GA
Address 113 Prince Plaza Dr, Bonaire, GA 31005
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-10-22
Entity Status Active/Compliance
Type CEO

Benjamin Jones

Business Name Recreation & Entrmt Cons
Person Name Benjamin Jones
Position company contact
State MI
Address 3040 Summit Ridge Dr Rochester MI 48306-2952
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 248-373-2345

Benjamin Jones

Business Name Raymond Motors
Person Name Benjamin Jones
Position company contact
State KY
Address 502 York St Newport KY 41071-1802
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 859-291-8046
Number Of Employees 2
Annual Revenue 1345760

Benjamin Jones

Business Name QUALITY CARPET CARE INC
Person Name Benjamin Jones
Position registered agent
State GA
Address 1320 Gail Av, Albany, GA 31707
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-03-09
Entity Status Active/Owes Current Year AR
Type CFO

Benjamin Jones

Business Name Peace River Corporation
Person Name Benjamin Jones
Position company contact
State LA
Address 6161 Perkins Rd Ste 1c Baton Rouge LA 70808-4119
Industry Gas and Oil Extraction (Energy)
SIC Code 1382
SIC Description Oil And Gas Exploration Services
Phone Number 225-928-9980

BENJAMIN S JONES

Business Name PURPLE MARTIN PROPERTY LLC
Person Name BENJAMIN S JONES
Position Mmember
Address P O BOX 305002 TRITON PLAZA P O BOX 305002 TRITON PLAZA, NORTH SHORE, 0757
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0621152012-6
Creation Date 2012-12-04
Type Domestic Limited-Liability Company

Benjamin Jones

Business Name Nationl Councl Alcoholism/Drug
Person Name Benjamin Jones
Position company contact
State MI
Address 16647 Wyoming St Detroit MI 48221-2848
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 313-341-9891

Benjamin Jones

Business Name National Guard Armory
Person Name Benjamin Jones
Position company contact
State AL
Address P.O. BOX 1470 Dothan AL 36302-1470
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 334-793-9509

BENJAMIN JONES

Business Name NORTH AMERICAN OLD ROMAN CATHOLIC ARCHDIOCESE
Person Name BENJAMIN JONES
Position registered agent
Corporation Status Suspended
Agent BENJAMIN JONES 1133 E APPLETON ST, LONG BEACH, CA 90805
Care Of 5950 JAYMILLS AVE, N LONG BEACH, CA 90805
CEO ROLAND A LUCIER5950 JAYMILLS AVE, N LONG BEACH, CA 90805
Incorporation Date 1982-09-27
Corporation Classification Religious

Benjamin W Jones

Business Name Moviewood, LLC
Person Name Benjamin W Jones
Position registered agent
State GA
Address 4750 Sweetbriar Road, Social Circle, GA 30025
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-07-09
Entity Status Active/Compliance
Type Organizer

Benjamin Jones

Business Name Montgomery City Ind Dev Auth
Person Name Benjamin Jones
Position company contact
State MO
Address 723 N Sturgeon St Montgomery City MO 63361-1423
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 573-564-2712
Number Of Employees 1

BENJAMIN JONES

Business Name MAGNA CORPORATE ENTERPRISES
Person Name BENJAMIN JONES
Position CEO
Corporation Status Suspended
Agent 544 DELLA COURT, MERCED, CA 95348
Care Of PO BOX 12502, FRESNO, CA 93778
CEO BENJAMIN JONES 544 DELLA COURT, MERCED, CA 95348
Incorporation Date 1989-09-11

BENJAMIN JONES

Business Name MAGNA CORPORATE ENTERPRISES
Person Name BENJAMIN JONES
Position registered agent
Corporation Status Suspended
Agent BENJAMIN JONES 544 DELLA COURT, MERCED, CA 95348
Care Of PO BOX 12502, FRESNO, CA 93778
CEO BENJAMIN JONES544 DELLA COURT, MERCED, CA 95348
Incorporation Date 1989-09-11

Benjamin Jones

Business Name Lightning Supply Inc
Person Name Benjamin Jones
Position company contact
State NJ
Address 85 Franklin Rd Ste 11b Dover NJ 07801-5632
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 973-361-9292

Benjamin Jones

Business Name Lightning Supply Inc
Person Name Benjamin Jones
Position company contact
State NJ
Address 87 Chadwick Rd Teaneck NJ 07666-4203
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5082
SIC Description Construction And Mining Machinery
Phone Number 973-361-9292
Number Of Employees 2
Annual Revenue 1662600

BENJAMIN TALLY JONES

Business Name LANDMARK ONSITE, LLC
Person Name BENJAMIN TALLY JONES
Position Mmember
State NV
Address 10808 HOLMFIELD ST 10808 HOLMFIELD ST, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0515492005-8
Creation Date 2005-08-08
Expiried Date 2055-07-31
Type Domestic Limited-Liability Company

BENJAMIN TALLY JONES

Business Name LANDMARK ALLIANCE, LLC
Person Name BENJAMIN TALLY JONES
Position Mmember
State NV
Address 10808 HOLMFIELD 10808 HOLMFIELD, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0603462008-5
Creation Date 2008-09-22
Type Domestic Limited-Liability Company

Benjamin Jones

Business Name Kinetic Skateboarding
Person Name Benjamin Jones
Position company contact
State DE
Address 3460 Naamans Rd Wilmington DE 19810-1066
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 302-477-1533
Number Of Employees 4
Annual Revenue 574240

Benjamin Jones

Business Name Jones Sharp Shop Inc
Person Name Benjamin Jones
Position company contact
State GA
Address 907 E Myrtle Ave Waycross GA 31501-7512
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 912-283-1981

Benjamin Jones

Business Name Jones Brothers Hair Salon
Person Name Benjamin Jones
Position company contact
State GA
Address 105 E 13th St Waynesboro GA 30830-3441
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 706-554-5644

Benjamin Jones

Business Name Jones Brothers Car Care Ctr
Person Name Benjamin Jones
Position company contact
State GA
Address 105 E 13th St Waynesboro GA 30830-3441
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 706-554-1640
Number Of Employees 4
Annual Revenue 168920

Benjamin Jones

Business Name Jones Benjamin L Dr
Person Name Benjamin Jones
Position company contact
State NC
Address 712 College Rd Greensboro NC 27410-4192
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 336-299-6011

BENJAMIN D JONES

Business Name JONES SHARP SHOP, INC.
Person Name BENJAMIN D JONES
Position registered agent
State GA
Address 907 E MYRTLE AVE, WAYCROSS, GA 31501
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-16
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Benjamin L Jones

Business Name J & J AUTO BROKERS, INC.
Person Name Benjamin L Jones
Position registered agent
State GA
Address 1760 Hwy 138, Stockbridge, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-09-29
End Date 2010-09-12
Entity Status Admin. Dissolved
Type CEO

Benjamin L Jones

Business Name J & J AUTO BROKERS, INC.
Person Name Benjamin L Jones
Position registered agent
State GA
Address 683 Raven Ct., jonesboro, GA 30236
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-09-29
End Date 2010-09-12
Entity Status Admin. Dissolved
Type Secretary

Benjamin Jones

Business Name Iowa Restaurant Association
Person Name Benjamin Jones
Position company contact
State IA
Address 8525 Douglas Avenue Suite 47, Des Moines, IA 50322
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Benjamin Jones

Business Name In Mind Inc.
Person Name Benjamin Jones
Position company contact
State VA
Address 103 Jaguar Ter, Rustburg, VA 24588
SIC Code 653118
Phone Number
Email [email protected]

Benjamin Jones

Business Name Honorable Benjamin Jones
Person Name Benjamin Jones
Position company contact
State LA
Address 300 Saint John St Monroe LA 71201-7395
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 318-361-2257
Number Of Employees 3

Benjamin Jones

Business Name Governor Livingston Regional
Person Name Benjamin Jones
Position company contact
State NJ
Address 175 Watchung Blvd Berkeley Heights NJ 07922-2726
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools

Benjamin Jones

Business Name Governor Livingston High Schl
Person Name Benjamin Jones
Position company contact
State NJ
Address 175 Watchung Blvd New Providence NJ 07974-2755
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 908-464-3766

Benjamin Jones

Business Name First Seventh-Day Adventist
Person Name Benjamin Jones
Position company contact
State AL
Address 6300 Stringfield Rd NW Huntsville AL 35806-1457
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-852-8360
Number Of Employees 2
Fax Number 256-852-8280
Website www.firstsdachurch-huntsville.com

BENJAMIN T JONES

Business Name FLYING DIAMOND LLC
Person Name BENJAMIN T JONES
Position Mmember
State NV
Address 10808 HOLMFIELD 10808 HOLMFIELD, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0506102006-3
Creation Date 2006-07-07
Expiried Date 2036-07-07
Type Domestic Limited-Liability Company

BENJAMIN JONES

Business Name FEYBEN ENTERPRISES
Person Name BENJAMIN JONES
Position registered agent
Corporation Status Suspended
Agent BENJAMIN JONES 2378 S TUPMAN, FRESNO, CA 93706
Care Of P O BOX 12502, FRESNO, CA 93778
CEO BENJAMIN JONES2378 S TUPMAN, FRESNO, CA 93706
Incorporation Date 1979-02-21

BENJAMIN JONES

Business Name FEYBEN ENTERPRISES
Person Name BENJAMIN JONES
Position CEO
Corporation Status Suspended
Agent 2378 S TUPMAN, FRESNO, CA 93706
Care Of P O BOX 12502, FRESNO, CA 93778
CEO BENJAMIN JONES 2378 S TUPMAN, FRESNO, CA 93706
Incorporation Date 1979-02-21

BENJAMIN JONES

Business Name FANTASY REAL ESTATE & FINANCE INC.
Person Name BENJAMIN JONES
Position CEO
Corporation Status Suspended
Agent 460 E TENAYA, FRESNO, CA 93710
Care Of PO BOX 12502, FRESNO, CA 93778
CEO BENJAMIN JONES 460 E TENAYA, FRESNO, CA 93710
Incorporation Date 1987-10-16

BENJAMIN JONES

Business Name FANTASY REAL ESTATE & FINANCE INC.
Person Name BENJAMIN JONES
Position registered agent
Corporation Status Suspended
Agent BENJAMIN JONES 460 E TENAYA, FRESNO, CA 93710
Care Of PO BOX 12502, FRESNO, CA 93778
CEO BENJAMIN JONES460 E TENAYA, FRESNO, CA 93710
Incorporation Date 1987-10-16

BENJAMIN JONES

Business Name EARTH ELEMENTS CABINETRY LLC
Person Name BENJAMIN JONES
Position Manager
State MT
Address 6785 S EASTERN AVENUE STE 6 6785 S EASTERN AVENUE STE 6, LAS VEGAS, MT 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0034752014-9
Creation Date 2014-01-21
Type Domestic Limited-Liability Company

Benjamin Jones

Business Name Crown Liquors
Person Name Benjamin Jones
Position company contact
State IN
Address 741 E Michigan Blvd Michigan City IN 46360-3226
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 219-872-8834
Email [email protected]
Number Of Employees 4
Annual Revenue 876880

Benjamin Davis Jones

Business Name CURL UP, TEASE & DYE, INC.
Person Name Benjamin Davis Jones
Position registered agent
State GA
Address 240 HUNT ST NE, MARIETTA, GA 30060
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-07-17
Entity Status Active/Compliance
Type Secretary

BENJAMIN T JONES

Business Name CLOUDNIMBLE LLC
Person Name BENJAMIN T JONES
Position Manager
State NV
Address 3225 MCLEOD DRIVE #110 3225 MCLEOD DRIVE #110, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0100472014-6
Creation Date 2014-02-25
Type Domestic Limited-Liability Company

BENJAMIN JONES

Business Name CHILDREN OF ROSE
Person Name BENJAMIN JONES
Position registered agent
Corporation Status Suspended
Agent BENJAMIN JONES 1034 DEFOE AVE, PACOIMA, CA 91331
Care Of 1034 DEFOE AVE, PACOIMA, CA 91331
CEO ROSE ANDREA JONES1034 DEFOE AVE, PACOIMA, CA 91331
Incorporation Date 1990-12-26
Corporation Classification Public Benefit

BENJAMIN JONES

Business Name CALIFORNIA CULTURAL EXCHANGE SERVICES
Person Name BENJAMIN JONES
Position registered agent
Corporation Status Suspended
Agent BENJAMIN JONES 1158 26TH STREET, SANTA MONICA, CA 90403
Care Of BENJAMIN JONES, JR. 1158 16TH STREET #532, SNATA MONICA, CA 90403
Incorporation Date 2005-01-21
Corporation Classification Public Benefit

Benjamin Jones

Business Name Bw Jones and Associates
Person Name Benjamin Jones
Position company contact
State GA
Address 45 Carolyn CT Social Circle GA 30025-4913
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5131
SIC Description Piece Goods And Notions
Phone Number 770-464-4534

Benjamin Jones

Business Name Bucks County Wtr & Sewer Auth
Person Name Benjamin Jones
Position company contact
State PA
Address 1275 Almshouse Rd Warrington PA 18976-1295
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4941
SIC Description Water Supply
Fax Number 215-343-2538

Benjamin Jones

Business Name Breakers Cafe
Person Name Benjamin Jones
Position company contact
State OH
Address 6251 Gladys St, Ravenna, OH 44266
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Benjamin Jones

Business Name Benjamin T Jones
Person Name Benjamin Jones
Position company contact
State AL
Address 22432 Main St Ranburne AL 36273-4101
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 256-568-7300
Number Of Employees 1
Annual Revenue 48480

Benjamin Jones

Business Name Benjamin R Jones III
Person Name Benjamin Jones
Position company contact
State PA
Address 345 Pier St Kingston PA 18704
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Fax Number 570-718-1201

Benjamin Jones

Business Name Benjamin M Jones Architect
Person Name Benjamin Jones
Position company contact
State NC
Address P.O. BOX 18915 Asheville NC 28814-0915
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services

Benjamin Jones

Business Name Benjamin Jones
Person Name Benjamin Jones
Position company contact
State VA
Address 103 Jaguar Ln, Rustburg, VA 24588
SIC Code 701101
Phone Number
Email [email protected]

Benjamin Jones

Business Name Benjamin Jones
Person Name Benjamin Jones
Position company contact
State WA
Address PO Box 1090, Gold Bar, WA 98251
SIC Code 821103
Phone Number 206-782-3965
Email [email protected]

Benjamin Jones

Business Name Benjamin A. Jones & Jeffrey S. Wasilewski
Person Name Benjamin Jones
Position company contact
State DC
Address 1444 Rhode Island Ave, Washington, DC 20005
SIC Code 737416
Phone Number 202-332-7509
Email [email protected]

Benjamin Jones

Business Name Ben Jones Drywall
Person Name Benjamin Jones
Position company contact
State OR
Address 105 SW 5th Ave Milton Freewater OR 97862-1035
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 541-938-9317

Benjamin Jones

Business Name Bcb Consultants Inc
Person Name Benjamin Jones
Position company contact
State GA
Address 420 Thorntree Pass Lawrenceville GA 30043-3783
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 678-407-6805

BENJAMIN H JONES

Business Name BORDEN DECORATIVE PRODUCTS, INC.
Person Name BENJAMIN H JONES
Position registered agent
Address THE CEDARS 2 HIGH STREET, BAGSHOT SURREY UK,
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-03-29
End Date 1998-06-08
Entity Status Withdrawn
Type Secretary

BENJAMIN H JONES

Business Name BORDEN DECORATIVE PRODUCTS, INC.
Person Name BENJAMIN H JONES
Position Secretary
Address 2 HIGH ST. BAGSHOT 2 HIGH ST. BAGSHOT, SURREY, GU195AE
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C7121-1996
Creation Date 1996-03-29
Type Foreign Corporation

BENJAMIN L JONES

Business Name BCB CONSULTANTS, INC.
Person Name BENJAMIN L JONES
Position registered agent
State GA
Address 420 THORNTREE PASS, LAWRENCEVILLE, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-12-16
Entity Status Active/Owes Current Year AR
Type Secretary

BENJAMIN R. JONES

Business Name B. R. J. ELECTRIC, INC.
Person Name BENJAMIN R. JONES
Position registered agent
State GA
Address 222 BROWN ACRES ROAD, GRIFFIN, GA 30224
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-01-10
Entity Status Active/Compliance
Type CEO

Benjamin Jones

Business Name Army National Guard
Person Name Benjamin Jones
Position company contact
State AL
Address 1842 Third Ave Dothan AL 36301-4632
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 334-793-9508
Number Of Employees 4
Fax Number 334-678-6424

Benjamin Jones

Business Name Alltel
Person Name Benjamin Jones
Position company contact
State GA
Address 4725 Hwy 80 E Savannah GA 31410-2921
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 912-898-0007

Benjamin T. Jones

Business Name A.R. FARMS, LLC
Person Name Benjamin T. Jones
Position registered agent
State GA
Address 2760 Harmony Road, Pelham, GA 31779
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-16
Entity Status Active/Compliance
Type Organizer

BENJAMIN JONES

Business Name 4U REAL ESTATE SERVICES, INC.
Person Name BENJAMIN JONES
Position registered agent
State GA
Address 775 REDLAND DRIVE, JONESBORO, GA 30238
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-09-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Benjamin Jones

Person Name Benjamin Jones
Filing Number 107747800
Position P
State TX
Address 176 LOGAN RANCH ROAD, Georgetown TX 78628

BENJAMIN ERIC JONES

Person Name BENJAMIN ERIC JONES
Filing Number 801911584
Position Manager
State TX
Address 4820 CHESNEY RIDGE DR, AUSTIN TX 78749

BENJAMIN JONES III

Person Name BENJAMIN JONES III
Filing Number 801632062
Position DIRECTOR
State TX
Address 4777 CEDAR SPRINGS RD UNIT 5P, DALLAS TX 75219

Benjamin F Jones

Person Name Benjamin F Jones
Filing Number 801617453
Position Manager
State TX
Address 9938 Wind Dancer, San Antonio TX 78251

Benjamin E. Jones

Person Name Benjamin E. Jones
Filing Number 801466130
Position Member
State TX
Address 4820 Chesney Ridge Dr., Austin TX 78749

BENJAMIN C JONES

Person Name BENJAMIN C JONES
Filing Number 801145823
Position PRESIDENT
State WA
Address 23002 19TH PLACE W, BOTHELL WA 98021

Benjamin Jones

Person Name Benjamin Jones
Filing Number 801106696
Position Member
State TX
Address 4802 Center St., Ste. C, Deer Park TX 77536

Benjamin Harrison Jones

Person Name Benjamin Harrison Jones
Filing Number 800939997
Position Manager
State TX
Address 3219 Jackson Street, Houston TX 77004

Benjamin Jones

Person Name Benjamin Jones
Filing Number 800842972
Position Director
Address PSC 559 Box 5651, FPO AP 96377

Benjamin Will Jones

Person Name Benjamin Will Jones
Filing Number 800781880
Position Director
State TX
Address 8359 Harwood #535, North Richland Hills TX 76180

BENJAMIN L JONES

Person Name BENJAMIN L JONES
Filing Number 800629540
Position PRESIDENT
State TX
Address 301 MAIN PLAZA STE 182, NEW BRAUNFELS TX 78130

BENJAMIN L JONES IV

Person Name BENJAMIN L JONES IV
Filing Number 702989922
Position MEMBER
State GA
Address 1623 BEAUMONT CIRCLE, DULUTH GA 30096

Benjamin Jones

Person Name Benjamin Jones
Filing Number 126522700
Position Director
State TX
Address 176 LOGAN RANCH RD, Georgeton TX 78628

Benjamin Jones

Person Name Benjamin Jones
Filing Number 126522700
Position P
State TX
Address 176 LOGAN RANCH RD, Georgeton TX 78628

Benjamin Jones

Person Name Benjamin Jones
Filing Number 107747800
Position Director
State TX
Address 176 LOGAN RANCH ROAD, Georgetown TX 78628

Benjamin L Jones

Person Name Benjamin L Jones
Filing Number 11543310
Position General Partner
State FL
Address 12356 SE 60th Ave, Belleview FL 34420

BENJAMIN L JONES

Person Name BENJAMIN L JONES
Filing Number 800629540
Position DIRECTOR
State TX
Address 301 MAIN PLAZA STE 182, NEW BRAUNFELS TX 78130

Jones Harold Benjamin

State GA
Calendar Year 2014
Employer Dalton State College
Job Title Associate Professor
Name Jones Harold Benjamin
Annual Wage $82,000

Jones Benjamin

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Jones Benjamin
Annual Wage $44,050

Jones Benjamin L

State FL
Calendar Year 2015
Employer Department Of Corrections - Region Iv
Name Jones Benjamin L
Annual Wage $10,895

Jones Nicholas Benjamin

State DE
Calendar Year 2016
Employer New Castle County Vo-tec
Name Jones Nicholas Benjamin
Annual Wage $1,300

Jones Nicholas Benjamin

State DE
Calendar Year 2015
Employer New Castle County Vo-tec
Name Jones Nicholas Benjamin
Annual Wage $2,496

Jones Benjamin L

State CO
Calendar Year 2018
Employer School District Of 27J
Name Jones Benjamin L
Annual Wage $70,422

Jones Benjamin M

State CO
Calendar Year 2017
Employer School District of Harrison 2
Name Jones Benjamin M
Annual Wage $3,772

Jones Kyle Benjamin

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Ms Teacher - Music
Name Jones Kyle Benjamin
Annual Wage $50,552

Jones Benjamin L

State CO
Calendar Year 2017
Employer School District of 27J
Name Jones Benjamin L
Annual Wage $60,271

Jones Benjamin A

State AR
Calendar Year 2018
Employer Disability Determination
Job Title Ddssa Adjudicator Iv
Name Jones Benjamin A
Annual Wage $51,465

Jones Benjamin

State AR
Calendar Year 2018
Employer Ar Public Service Commission
Job Title Attorney Specialist
Name Jones Benjamin
Annual Wage $71,915

Jones Benjamin A

State AR
Calendar Year 2017
Employer Disability Determination
Job Title Ddssa Case Consultant
Name Jones Benjamin A
Annual Wage $50,956

Jones Benjamin

State AR
Calendar Year 2017
Employer Ar Public Service Commission
Job Title Attorney Specialist
Name Jones Benjamin
Annual Wage $65,324

Jones Benjamin P

State AR
Calendar Year 2016
Employer Mountain View School District
Name Jones Benjamin P
Annual Wage $37,307

Jones Carl Benjamin

State FL
Calendar Year 2015
Employer Manatee Co Sheriff's Dept
Name Jones Carl Benjamin
Annual Wage $22,548

Jones Benjamin A

State AR
Calendar Year 2016
Employer Disability Determination
Job Title Ddssa Case Consultant
Name Jones Benjamin A
Annual Wage $50,956

Jones Benjamin P

State AR
Calendar Year 2015
Employer Mountain View School District
Name Jones Benjamin P
Annual Wage $29,085

Jones Benjamin

State AZ
Calendar Year 2018
Employer Fire District of Golder Ranch
Job Title Captain/Cep
Name Jones Benjamin
Annual Wage $95,264

Jones Benjamin

State AZ
Calendar Year 2018
Employer City of Flagstaff
Job Title Construction Inspector
Name Jones Benjamin
Annual Wage $53,234

Jones Benjamin

State AZ
Calendar Year 2017
Employer Golder Ranch Fire District
Name Jones Benjamin
Annual Wage $15,961

Jones Benjamin

State AZ
Calendar Year 2017
Employer Fire District of Golder Ranch
Job Title Captain/Cep
Name Jones Benjamin
Annual Wage $27,470

Jones Benjamin L

State AZ
Calendar Year 2017
Employer City of Flagstaff
Job Title Construction Inspector
Name Jones Benjamin L
Annual Wage $47,231

Jones Benjamin

State AZ
Calendar Year 2016
Employer Transportation
Job Title Tr Construct Tech 3
Name Jones Benjamin
Annual Wage $38,896

Jones Benjamin M

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Research Asst Professor
Name Jones Benjamin M
Annual Wage $4,080

Jones Benjamin

State AL
Calendar Year 2018
Employer University of Auburn
Name Jones Benjamin
Annual Wage $9,462

Jones Benjamin

State AL
Calendar Year 2017
Employer University of Auburn
Name Jones Benjamin
Annual Wage $5,138

Jones Benjamin C

State AL
Calendar Year 2017
Employer Pardons And Paroles
Name Jones Benjamin C
Annual Wage $15,239

Jones Benjamin P

State AL
Calendar Year 2016
Employer University Of Auburn
Name Jones Benjamin P
Annual Wage $6,497

Jones Benjamin

State AR
Calendar Year 2016
Employer Ar Public Service Commission
Job Title Attorney Specialist
Name Jones Benjamin
Annual Wage $65,324

Jones Benjamin

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Jones Benjamin
Annual Wage $53,982

Jones Benjamin A

State FL
Calendar Year 2015
Employer Orange Co Sheriff's Office
Name Jones Benjamin A
Annual Wage $47,313

Jones Benjamin L

State FL
Calendar Year 2015
Employer Walton Co Sheriff's Dept
Name Jones Benjamin L
Annual Wage N/A

Jones Benjamin

State GA
Calendar Year 2014
Employer Albany State University
Job Title Service / Maintenance Worker
Name Jones Benjamin
Annual Wage $20,023

Jones Joseph Benjamin

State GA
Calendar Year 2013
Employer Mountain Education Center School
Job Title Night School Teacher
Name Jones Joseph Benjamin
Annual Wage $2,222

Jones Harold Benjamin

State GA
Calendar Year 2013
Employer Dalton State College
Job Title Associate Professor
Name Jones Harold Benjamin
Annual Wage $99,192

Jones Benjamin

State GA
Calendar Year 2013
Employer Albany State University
Job Title Service / Maintenance Worker
Name Jones Benjamin
Annual Wage $19,087

Jones Harold Benjamin

State GA
Calendar Year 2012
Employer Dalton State College
Job Title Associate Professor
Name Jones Harold Benjamin
Annual Wage $85,690

Jones Benjamin

State GA
Calendar Year 2012
Employer Albany State University
Job Title Service / Maintenance Worker
Name Jones Benjamin
Annual Wage $16,483

Jones Benjamin

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Assistant Professor
Name Jones Benjamin
Annual Wage $5,046

Jones Harold Benjamin

State GA
Calendar Year 2011
Employer Dalton State College
Job Title Associate Professor
Name Jones Harold Benjamin
Annual Wage $91,880

Jones Benjamin E

State GA
Calendar Year 2011
Employer Bibb County Board Of Education
Job Title Is Personnel - Support Serv
Name Jones Benjamin E
Annual Wage $4,363

Jones Benjamin

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Assistant Professor
Name Jones Benjamin
Annual Wage $45,329

Jones Harold Benjamin

State GA
Calendar Year 2010
Employer Dalton State College
Job Title Associate Professor
Name Jones Harold Benjamin
Annual Wage $104,123

Jones Benjamin E

State GA
Calendar Year 2010
Employer Bibb County Board Of Education
Job Title Is Personnel - Support Serv
Name Jones Benjamin E
Annual Wage $30,284

Jones Benjamin

State FL
Calendar Year 2015
Employer Polk Co Clerk Of Circuit Court
Name Jones Benjamin
Annual Wage $35,877

Jones Benjamin T

State FL
Calendar Year 2018
Employer University Of Florida
Job Title End User Computing Spec Ii
Name Jones Benjamin T
Annual Wage $46,908

Jones Benjamin

State FL
Calendar Year 2017
Employer Polk Co Clerk Of Circuit Court
Name Jones Benjamin
Annual Wage $36,666

Jones Benjamin A

State FL
Calendar Year 2017
Employer Orange Co Sheriff's Office
Name Jones Benjamin A
Annual Wage $52,838

Jones Carl Benjamin

State FL
Calendar Year 2017
Employer Manatee Co Sheriff's Dept
Name Jones Carl Benjamin
Annual Wage $48,238

Jones Benjamin L

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Jones Benjamin L
Annual Wage $45,957

Jones Benjamin L

State FL
Calendar Year 2016
Employer Walton Co Sheriff's Dept
Name Jones Benjamin L
Annual Wage $5,089

Jones Benjamin T

State FL
Calendar Year 2016
Employer University Of Florida
Name Jones Benjamin T
Annual Wage $45,371

Jones Benjamin L.

State FL
Calendar Year 2016
Employer Public Defender
Name Jones Benjamin L.
Annual Wage $37,889

Jones Benjamin

State FL
Calendar Year 2016
Employer Polk Co Clerk Of Circuit Court
Name Jones Benjamin
Annual Wage $37,415

Jones Benjamin A

State FL
Calendar Year 2016
Employer Orange Co Sheriff's Office
Name Jones Benjamin A
Annual Wage $47,764

Jones Carl Benjamin

State FL
Calendar Year 2016
Employer Manatee Co Sheriff's Dept
Name Jones Carl Benjamin
Annual Wage $48,001

Jones Benjamin L

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Jones Benjamin L
Annual Wage $44,424

Jones Benjamin

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Jones Benjamin
Annual Wage $44,657

Jones Benjamin T

State FL
Calendar Year 2017
Employer University Of Florida
Name Jones Benjamin T
Annual Wage $45,821

Jones Benjamin C

State AL
Calendar Year 2016
Employer Pardons And Paroles
Name Jones Benjamin C
Annual Wage $4,634

Benjamin C Jones

Name Benjamin C Jones
Address 1917 Benjamin Ave Kalamazoo MI 49008 -1733
Mobile Phone 269-599-4648
Gender Male
Date Of Birth 1959-10-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Benjamin Jones

Name Benjamin Jones
Address 5815 Garden Dr Clinton MD 20735 -3510
Phone Number 240-222-2629
Mobile Phone 240-222-2629
Email [email protected]
Gender Male
Date Of Birth 1951-03-21
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Benjamin M Jones

Name Benjamin M Jones
Address 287 Pine Point Rd Brandenburg KY 40108 -9118
Phone Number 270-422-7701
Gender Male
Date Of Birth 1983-09-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Benjamin W Jones

Name Benjamin W Jones
Address 2920 Vandever St Brookeville MD 20833 -2637
Phone Number 301-774-8103
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Benjamin Jones

Name Benjamin Jones
Address 526 E 32nd St Chicago IL 60616-4215 UNIT C-4215
Phone Number 312-341-9938
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Benjamin C Jones

Name Benjamin C Jones
Address 18029 Revere St Detroit MI 48234 -1723
Phone Number 313-645-4240
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Benjamin C Jones

Name Benjamin C Jones
Address 7213 Oak Harbour Cir Noblesville IN 46062 -9417
Phone Number 317-877-8788
Gender Male
Date Of Birth 1971-10-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Benjamin D Jones

Name Benjamin D Jones
Address 4320 Nw 29th Ter Gainesville FL 32605 -1586
Phone Number 352-682-9145
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Benjamin R Jones

Name Benjamin R Jones
Address 5913 Brittany Valley Rd Louisville KY 40222 -5905
Phone Number 502-930-0965
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Benjamin A Jones

Name Benjamin A Jones
Address 3495 W Sahuaro Dv Tucson AZ 85742 -8812
Phone Number 520-444-1374
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Benjamin M Jones

Name Benjamin M Jones
Address 144 Weybridge Cir West Palm Beach FL 33411 APT B-7300
Phone Number 561-791-0609
Gender Male
Date Of Birth 1977-06-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Benjamin T Jones

Name Benjamin T Jones
Address 7223 N Topeka Ln Waltonville IL 62894 -2707
Phone Number 618-279-7797
Email [email protected]
Gender Male
Date Of Birth 1988-03-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Attended Vocational/Technical
Language English

Benjamin D Jones

Name Benjamin D Jones
Address 520 E Ferguson Ave Wood River IL 62095-2104 -2104
Phone Number 618-402-9331
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Benjamin Jones

Name Benjamin Jones
Address 102 S 4th Ave Avondale AZ 85323 APT 281-2242
Phone Number 623-910-6416
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Benjamin W Jones

Name Benjamin W Jones
Address 6158 W Echo Ln Glendale AZ 85302 -5708
Phone Number 623-937-5721
Gender Male
Date Of Birth 1946-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Benjamin E Jones

Name Benjamin E Jones
Address 3008 Constellation Dr Colorado Springs CO 80906 -5810
Phone Number 719-439-6965
Gender Male
Date Of Birth 1959-10-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Benjamin J Jones

Name Benjamin J Jones
Address 330 Hinks Ct Colorado Springs CO 80911 -3517
Phone Number 719-651-5007
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Benjamin Jones

Name Benjamin Jones
Address 8119 Jamaica Rd N Jacksonville FL 32216 -3266
Phone Number 904-725-1792
Gender Male
Date Of Birth 1968-12-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Benjamin B Jones

Name Benjamin B Jones
Address 2521 Winfield Dr Springfield IL 62704-5566 -5566
Phone Number 941-812-4259
Gender Male
Date Of Birth 1926-07-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Benjamin Jones

Name Benjamin Jones
Address 15982 Nw 14th Pl Pembroke Pines FL 33028 -1649
Phone Number 954-704-8582
Email [email protected]
Gender Male
Date Of Birth 1958-04-17
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 1000.00
To Kendrick B. Meek (D)
Year 2010
Transaction Type 15
Filing ID 10020950290
Application Date 2010-09-23
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer CDG & CO. LLC
Organization Name CDG & Co
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Kendrick Meek for Florida
Seat federal:senate

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 11971581568
Application Date 2011-04-04
Contributor Occupation Attorney
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 6 North Michigan Unit 606 CHICAGO IL

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991146498
Application Date 2010-08-05
Contributor Occupation CONSULTANT
Contributor Employer NEW PARTNERS CONSULTING
Contributor Gender M
Committee Name ActBlue
Address 2419 NW 61ST St SEATTLE WA

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991166411
Application Date 2004-03-23
Contributor Occupation Professor
Contributor Employer Kellogg School Of Management
Organization Name Kellogg School of Management
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 607 W Fullerton Pkwy 2 CHICAGO IL

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931271724
Application Date 2008-03-05
Contributor Occupation Investment Banker
Contributor Employer CDG
Organization Name Cdg
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5 Park Way WEST ORANGE NJ

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 300.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10930690046
Application Date 2010-04-28
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address 609 NEW BOSTON RD NORWICH VT

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 288.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-07-12
Contributor Occupation Attorney
Contributor Employer Self-Employed
Organization Name Kellogg School of Management
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6 North Michigan Unit 606 CHICAGO IL

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12950117185
Application Date 2011-12-28
Contributor Occupation PROFESSOR
Contributor Employer KELLOGG SCHOOL OF MANAGEMENT
Contributor Gender M
Committee Name ActBlue
Address 629 W FULLERTON PKWY CHICAGO IL

JONES, BENJAMIN R

Name JONES, BENJAMIN R
Amount 250.00
To Tom Daschle (D)
Year 2004
Transaction Type 15
Filing ID 23020412046
Application Date 2003-09-30
Contributor Occupation DSCC
Organization Name Dscc
Contributor Gender M
Recipient Party D
Recipient State SD
Committee Name A Lot of People Supporting Tom Daschle
Seat federal:senate

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 250.00
To SIGNER, A MICHAEL
Year 2010
Application Date 2009-05-12
Contributor Occupation PROFESSOR
Contributor Employer NORTHWESTERN UNIVERSITY
Recipient Party D
Recipient State VA
Seat state:governor
Address 607 W FULLERTON PKWY APT 2 CHICAGO IL

JONES, BENJAMIN F

Name JONES, BENJAMIN F
Amount 250.00
To Jamie Wall (D)
Year 2006
Transaction Type 15
Filing ID 25970651913
Application Date 2005-04-28
Contributor Occupation PROFESSOR
Contributor Employer NORTHWESTERN UNIVERSITY
Organization Name Northwestern University
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Wall for Congress
Seat federal:house
Address 607 W Fullerton Pkwy 2 CHICAGO IL

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 250.00
To CHAFEE, LINCOLN D
Year 2010
Application Date 2009-05-27
Contributor Employer LEFT BRAIN
Recipient Party I
Recipient State RI
Seat state:governor
Address 209 LENOX AVE PROVIDENCE RI

JONES, BENJAMIN A

Name JONES, BENJAMIN A
Amount 250.00
To Carolyn Cheeks Kilpatrick (D)
Year 2006
Transaction Type 15
Filing ID 26940243425
Application Date 2006-06-30
Contributor Occupation President/CEO
Contributor Employer NCADO-GDA
Organization Name Ncado-Gda
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Kilpatrick for US Congress
Seat federal:house
Address 18005 Oak Dr DETROIT MI

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992965501
Application Date 2008-10-14
Contributor Occupation Investment Banker
Contributor Employer Conway, Del Genio, Gries & Co
Organization Name Conway, Del Genio et al
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5 Park Way WEST ORANGE NJ

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 250.00
To American College of Cardiology
Year 2008
Transaction Type 15
Filing ID 27931698930
Application Date 2007-11-30
Contributor Occupation ADULT CARDIOLOGY
Contributor Employer Columbia Heart Clinic PA
Contributor Gender M
Committee Name American College of Cardiology
Address 8 Medical Park Ste 300 COLUMBIA SC

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 250.00
To STAINTHORPE, PETE
Year 20008
Application Date 2008-04-15
Recipient Party R
Recipient State PA
Seat state:lower
Address 23 ELM TERRACE NEW BRITIAN PA

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931163404
Application Date 2010-07-29
Contributor Occupation Attorney
Contributor Employer K & L Gates LLP
Organization Name K&L Gates
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 6 North Michigan CHICAGO IL

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 250.00
To Democratic Central Cmte of Washington
Year 2010
Transaction Type 15
Filing ID 10930649098
Application Date 2010-03-31
Contributor Occupation Consultant
Contributor Employer New Partners Consulting
Organization Name New Partners Consulting
Contributor Gender M
Recipient Party D
Committee Name Democratic Central Cmte of Washington
Address 2419 NW 61st St SEATTLE WA

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933906713
Application Date 2008-09-04
Contributor Occupation Investment Banker
Contributor Employer Conway, Del Genio, Gries & Co
Organization Name Conway, Del Genio et al
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5 Park Way WEST ORANGE NJ

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 200.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12971008625
Application Date 2012-03-30
Contributor Occupation PROFESSOR
Contributor Employer NORTHWESTERN UNIVERSITY
Contributor Gender M
Committee Name ActBlue
Address 629 W FULLERTON PKWY CHICAGO IL

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 200.00
To Arizona Republican Party
Year 2012
Transaction Type 15
Filing ID 12971238538
Application Date 2012-02-21
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Contributor Gender M
Recipient Party R
Committee Name Arizona Republican Party
Address 7540 N Highway 180 FLAGSTAFF AZ

JONES, BENJAMIN F

Name JONES, BENJAMIN F
Amount 200.00
To Jamie Wall (D)
Year 2006
Transaction Type 15
Filing ID 25971193028
Application Date 2005-09-30
Contributor Occupation PROFESSOR
Contributor Employer NORTHWESTERN UNIVERSITY
Organization Name Northwestern University
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Wall for Congress
Seat federal:house
Address 607 W Fullerton Pkwy 2 CHICAGO IL

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 200.00
To Rob Simmons (R)
Year 2004
Transaction Type 15
Filing ID 24962475220
Application Date 2004-09-27
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Simmons for Congress
Seat federal:house
Address PO 7115 GROTON CT

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 200.00
To KELLY, EAMON
Year 2010
Application Date 2009-06-16
Recipient Party D
Recipient State IL
Seat state:lower
Address 1255 S MICHIGAN AVE APT 2209 CHICAGO IL

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 200.00
To BETHELL, BOB
Year 20008
Application Date 2008-10-01
Contributor Occupation TRANSPORTATION
Contributor Employer UNION PACIFIC RAILROAD
Organization Name UNION PACIFIC RAILROAD
Recipient Party R
Recipient State KS
Seat state:lower
Address 6455 E COMMERCE AVE KANSAS CITY MO

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 200.00
To SUTHERLAND, MIKE
Year 2004
Application Date 2004-03-10
Contributor Occupation ECONOMIC DEVELOPER
Contributor Employer MONT CITY
Recipient Party R
Recipient State MO
Seat state:lower
Address 19 CRAVEN DR MONTGOMERY CITY MO

JONES, BENJAMIN F

Name JONES, BENJAMIN F
Amount 200.00
To Jamie Wall (D)
Year 2006
Transaction Type 15
Filing ID 26960218342
Application Date 2006-05-25
Contributor Occupation PROFESSOR
Contributor Employer NORTHWESTERN UNIVERSITY
Organization Name Northwestern University
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Wall for Congress
Seat federal:house
Address 607 W Fullerton Pkwy 2 CHICAGO IL

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 150.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-10-19
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State MI
Seat state:governor
Address 18005 OAK DR DETROIT MI

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 125.00
To MCILHINNEY, CHUCK
Year 20008
Application Date 2007-09-11
Recipient Party R
Recipient State PA
Seat state:upper
Address 23 ELM TERRACE NEW BRITAIN PA

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 125.00
To SCOTT, MARTHA G
Year 2004
Application Date 2004-05-03
Contributor Occupation PRESIDENT & CEO
Contributor Employer NCADD GREATER DETROIT
Recipient Party D
Recipient State MI
Seat state:upper
Address 18005 OAK DR DETROIT MI

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 100.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-08-12
Recipient Party R
Recipient State LA
Seat state:governor
Address 1938 FERNDALE AVE BATON ROUGE LA

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 100.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-10-05
Recipient Party D
Recipient State MI
Seat state:governor
Address 18005 OAK DR DETROIT MI

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 100.00
To MCILHINNEY, CHUCK
Year 2006
Application Date 2005-12-19
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer BC WATER AND SEWER AUTH
Recipient Party R
Recipient State PA
Seat state:upper
Address 23 ELM TERRACE NEW BRITAIN PA

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 100.00
To MCILHINNEY JR, CHUCK
Year 2004
Application Date 2003-09-09
Recipient Party R
Recipient State PA
Seat state:lower
Address 23 ELM TERRACE NEW BRITAIN PA

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 60.00
To MCILHINNEY, CHUCK
Year 2010
Application Date 2009-05-11
Recipient Party R
Recipient State PA
Seat state:upper
Address 23 ELM TERRACE NEW BRITAIN PA

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 60.00
To MCILHINNEY, CHUCK
Year 20008
Application Date 2007-04-10
Recipient Party R
Recipient State PA
Seat state:upper
Address 23 ELM TERRACE NEW BRITAIN PA

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 40.00
To SCOTT, MARTHA G
Year 2004
Application Date 2004-08-10
Contributor Occupation PRESIDENT & CEO
Contributor Employer NCADD GREATER DETROIT
Recipient Party D
Recipient State MI
Seat state:upper
Address 18005 OAK DR DETROIT MI

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 40.00
To SCOTT, MARTHA G
Year 2006
Application Date 2006-07-14
Contributor Occupation PRESIDENT & CEO
Contributor Employer NCADD GREATER DETROIT
Recipient Party D
Recipient State MI
Seat state:upper
Address 18005 OAK DR DETROIT MI

JONES, BENJAMIN

Name JONES, BENJAMIN
Amount 25.00
To WAGNER, JACK
Year 2010
Application Date 2009-10-13
Recipient Party D
Recipient State PA
Seat state:office
Address 416 APPLETREE RD CAMP HILL PA

BENJAMIN J JONES

Name BENJAMIN J JONES
Address 20932 Via Del Rancho Queen Creek AZ 85142
Value 21700
Landvalue 21700

JONES BENJAMIN M

Name JONES BENJAMIN M
Physical Address 144 WEYBRIDGE CIR, WEST PALM BEACH, FL 33411
Owner Address 144 WEYBRIDGE CIR # B, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 72000
Just Value Homestead 72000
County Palm Beach
Year Built 2005
Area 1710
Land Code Single Family
Address 144 WEYBRIDGE CIR, WEST PALM BEACH, FL 33411

JONES BENJAMIN LEE

Name JONES BENJAMIN LEE
Physical Address 18616 WALKER RD, LUTZ, FL 33549
Owner Address 18616 WALKER RD, LUTZ, FL 33549
Sale Price 78200
Sale Year 2012
County Hillsborough
Year Built 1960
Area 2470
Land Code Single Family
Address 18616 WALKER RD, LUTZ, FL 33549
Price 78200

JONES BENJAMIN JR

Name JONES BENJAMIN JR
Physical Address 1315 W 8TH ST, LAKELAND, FL 33805
Owner Address 1315 W 8TH ST, LAKELAND, FL 33805
Ass Value Homestead 34012
Just Value Homestead 50832
County Polk
Year Built 1978
Area 1673
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1315 W 8TH ST, LAKELAND, FL 33805

JONES BENJAMIN J & MARLENA K

Name JONES BENJAMIN J & MARLENA K
Physical Address 1723 COLONIAL CT, FORT WALTON BEACH, FL 32547
Owner Address 1723 COLONIAL CT, FT WALTON BCH, FL 32547
Ass Value Homestead 114530
Just Value Homestead 114530
County Okaloosa
Year Built 1994
Area 1759
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1723 COLONIAL CT, FORT WALTON BEACH, FL 32547

JONES BENJAMIN J

Name JONES BENJAMIN J
Physical Address 1321 NW 7TH ST, OCALA, FL 34475
Owner Address 1480 PARK ST, CLEARWATER, FL 33755
County Marion
Land Code Vacant Residential
Address 1321 NW 7TH ST, OCALA, FL 34475

JONES BENJAMIN F & JACKIE

Name JONES BENJAMIN F & JACKIE
Physical Address BLACKROCK RD, YULEE, FL 32097
Owner Address 96099 DOLPHIN WAY, YULEE, FL 32097
County Nassau
Land Code Vacant Residential
Address BLACKROCK RD, YULEE, FL 32097

JONES BENJAMIN F & JACKIE

Name JONES BENJAMIN F & JACKIE
Physical Address 96099 DOLPHIN WAY, YULEE, FL 32097
Owner Address 96099 DOLPHIN WAY, YULEE, FL 32097
Ass Value Homestead 269384
Just Value Homestead 393235
County Nassau
Year Built 1987
Area 2945
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 96099 DOLPHIN WAY, YULEE, FL 32097

JONES BENJAMIN F

Name JONES BENJAMIN F
Physical Address 10712 ARNEZ RD, JACKSONVILLE, FL 32218
Owner Address 10712 ARNEZ RD, JACKSONVILLE, FL 32218
County Duval
Year Built 1963
Area 1490
Land Code Single Family
Address 10712 ARNEZ RD, JACKSONVILLE, FL 32218

JONES BENJAMIN C JR &

Name JONES BENJAMIN C JR &
Physical Address 10516 MARSH ST, WELLINGTON, FL 33414
Owner Address 10516 MARSH ST, WELLINGTON, FL 33414
Ass Value Homestead 211549
Just Value Homestead 225000
County Palm Beach
Year Built 2003
Area 3444
Land Code Single Family
Address 10516 MARSH ST, WELLINGTON, FL 33414

Jones Benjamin C

Name Jones Benjamin C
Physical Address 14131 Aguila Ave, Saint Lucie County, FL 34951
Owner Address 14131 Aguila, Fort Pierce, FL 34951
Ass Value Homestead 78100
Just Value Homestead 78100
County St. Lucie
Year Built 1998
Area 1714
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 14131 Aguila Ave, Saint Lucie County, FL 34951

JONES BENJAMIN C

Name JONES BENJAMIN C
Physical Address 1904 QUEENS TER SW, WINTER HAVEN, FL 33880
Owner Address 1904 QUEENS TER SW, WINTER HAVEN, FL 33880
Ass Value Homestead 55340
Just Value Homestead 57674
County Polk
Year Built 1980
Area 2102
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1904 QUEENS TER SW, WINTER HAVEN, FL 33880

JONES BENJAMIN C

Name JONES BENJAMIN C
Physical Address 940 SHADY LN, BARTOW, FL 33830
Owner Address 940 SHADY LN, BARTOW, FL 33830
Ass Value Homestead 37006
Just Value Homestead 44361
County Polk
Year Built 1971
Area 1881
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 940 SHADY LN, BARTOW, FL 33830

JONES BENJAMIN M

Name JONES BENJAMIN M
Physical Address 13328 CENTER ST, DADE CITY, FL 33525
Owner Address 13312 CENTER ST, DADE CITY, FL 33525
County Pasco
Land Code Vacant Residential
Address 13328 CENTER ST, DADE CITY, FL 33525

JONES BENJAMIN B/M

Name JONES BENJAMIN B/M
Physical Address 3554 ERNEST ST, JACKSONVILLE, FL 32205
Owner Address 3554 ERNEST ST, JACKSONVILLE, FL 32205
Ass Value Homestead 34532
Just Value Homestead 34532
County Duval
Year Built 1940
Area 1391
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3554 ERNEST ST, JACKSONVILLE, FL 32205

JONES BENJAMIN B &

Name JONES BENJAMIN B &
Physical Address 106 GRAHAM TRL,, FL
Owner Address LANGSTON ASHLEY D, CRAWFORDVILLE, FL 32327
Ass Value Homestead 60915
Just Value Homestead 60915
County Wakulla
Year Built 2005
Area 1165
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 106 GRAHAM TRL,, FL

JONES BENJAMIN A & SARA E

Name JONES BENJAMIN A & SARA E
Physical Address 6934 FLORIDA ST, Grand Ridge, FL 32442
Owner Address P O BOX 361, GRAND RIDGE, FL 32442
Ass Value Homestead 65689
Just Value Homestead 65689
County Jackson
Year Built 1930
Area 1535
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6934 FLORIDA ST, Grand Ridge, FL 32442

JONES BENJAMIN A

Name JONES BENJAMIN A
Physical Address 1644 BOBTAIL DR, MAITLAND, FL 32751
Owner Address 1644 BOBTAIL DR, MAITLAND, FLORIDA 32751
Sale Price 162000
Sale Year 2012
Ass Value Homestead 141187
Just Value Homestead 141187
County Orange
Year Built 1998
Area 1946
Land Code Single Family
Address 1644 BOBTAIL DR, MAITLAND, FL 32751
Price 162000

JONES BENJAMIN A

Name JONES BENJAMIN A
Physical Address 6306 JACK ST, PENSACOLA, FL 32504
Owner Address 6306 JACK ST, PENSACOLA, FL 32504
County Escambia
Year Built 1958
Area 577
Land Code Single Family
Address 6306 JACK ST, PENSACOLA, FL 32504

JONES BENJAMIN & MYRA

Name JONES BENJAMIN & MYRA
Physical Address 02024 E FOUR SEASONS LN, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 02024 E FOUR SEASONS LN, INVERNESS, FL 34450

JONES BENJAMIN & MYRA

Name JONES BENJAMIN & MYRA
Physical Address 02012 E FOUR SEASONS LN, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 02012 E FOUR SEASONS LN, INVERNESS, FL 34450

JONES BENJAMIN & MYRA

Name JONES BENJAMIN & MYRA
Physical Address 02000 E FOUR SEASONS LN, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 02000 E FOUR SEASONS LN, INVERNESS, FL 34450

JONES BENJAMIN & MYRA

Name JONES BENJAMIN & MYRA
Physical Address 01999 E FOX CROSSING LN, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 01999 E FOX CROSSING LN, INVERNESS, FL 34450

JONES BENJAMIN

Name JONES BENJAMIN
Physical Address 575 SOUTH ST, DAYTONA BEACH, FL 32114
County Volusia
Year Built 1939
Area 890
Land Code Single Family
Address 575 SOUTH ST, DAYTONA BEACH, FL 32114

JONES BENJAMIN

Name JONES BENJAMIN
Physical Address NO SITUS, OCALA, FL 34475
Owner Address 2410 NE SWAN DR, WINTER HAVEN, FL 33881
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34475

JONES BENJAMIN

Name JONES BENJAMIN
Physical Address 485/487 COOPERS CT, FORT MYERS, FL 33905
Owner Address 485 COOPERS CT UNIT 87, FORT MYERS, FL 33905
Ass Value Homestead 20900
Just Value Homestead 25102
County Lee
Year Built 1970
Area 1928
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 485/487 COOPERS CT, FORT MYERS, FL 33905

BENJAMIN, MARY JONES

Name BENJAMIN, MARY JONES
Physical Address 2264 SPRUCE ST, NAPLES, FL 34112
Owner Address 2264 SPRUCE ST, NAPLES, FL 34112
Ass Value Homestead 84918
Just Value Homestead 93205
County Collier
Year Built 1979
Area 1610
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2264 SPRUCE ST, NAPLES, FL 34112

JONES BENJAMIN B SR

Name JONES BENJAMIN B SR
Physical Address 4146 SPRINGWOOD RD, JACKSONVILLE, FL 32207
Owner Address 4146 SPRINGWOOD RD, JACKSONVILLE, FL 32207
Ass Value Homestead 104063
Just Value Homestead 104063
County Duval
Year Built 1956
Area 2077
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4146 SPRINGWOOD RD, JACKSONVILLE, FL 32207

BENJAMIN, MARY JONES

Name BENJAMIN, MARY JONES
Physical Address 426 MANGO AVE, NAPLES, FL 34140
Owner Address 2264 SPRUCE ST, NAPLES, FL 34112
County Collier
Land Code Vacant Residential
Address 426 MANGO AVE, NAPLES, FL 34140

BENJAMIN, DAVID S. & JENNIFER JONES

Name BENJAMIN, DAVID S. & JENNIFER JONES
Physical Address 83 GLENWOOD RD
Owner Address 83 GLENWOOD ROAD
Sale Price 287000
Ass Value Homestead 377600
County bergen
Address 83 GLENWOOD RD
Value 754200
Net Value 754200
Land Value 376600
Prior Year Net Value 879500
Transaction Date 2013-03-22
Property Class Residential
Deed Date 1993-07-30
Sale Assessment 286300
Year Constructed 1951
Price 287000

BENJAMIN JONES

Name BENJAMIN JONES
Address 240 MACON STREET, NY 11216
Value 670000
Full Value 670000
Block 1852
Lot 40
Stories 3

BENJAMIN HILDA JONES

Name BENJAMIN HILDA JONES
Address 211 West Street Mebane NC
Value 22000
Landvalue 22000
Buildingvalue 120074
Landarea 16,466 square feet
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

BENJAMIN H JONES & ZICK CAROLYN JONES

Name BENJAMIN H JONES & ZICK CAROLYN JONES
Address 11327 N Sunnyside Avenue Seattle WA 98133
Value 122000
Landvalue 133000
Buildingvalue 122000

BENJAMIN H JONES & MARY S JONES

Name BENJAMIN H JONES & MARY S JONES
Address 10660 Centennial Drive Alpharetta GA
Value 126700
Landvalue 126700
Buildingvalue 299000
Landarea 22,267 square feet

BENJAMIN GRAHAM JONES & LYNN A JONES

Name BENJAMIN GRAHAM JONES & LYNN A JONES
Address 3104 Doulton Lane Fuquay Varina NC 27526
Value 80000
Landvalue 80000
Buildingvalue 206706

BENJAMIN G OLNEY & LAUREL N JONES

Name BENJAMIN G OLNEY & LAUREL N JONES
Address 2650 Weller Avenue Pensacola FL 32507
Value 121736
Landvalue 9500
Price 200000
Usage Acreage

BENJAMIN F JONES JR & MARIAN P JONES

Name BENJAMIN F JONES JR & MARIAN P JONES
Address 1325 Old Woodbine Road Sandy Springs GA
Value 142200
Landvalue 142200
Buildingvalue 235600
Landarea 18,800 square feet

BENJAMIN F JONES JR & DORIS M JONES

Name BENJAMIN F JONES JR & DORIS M JONES
Address 11308 Pencewood Drive Austin TX 78750
Value 70000
Landvalue 70000
Buildingvalue 236159
Type Real

BENJAMIN F JONES & CHRISTEN R JONES

Name BENJAMIN F JONES & CHRISTEN R JONES
Address 2431 15th Avenue Altoona PA
Value 1250
Landvalue 1250
Buildingvalue 22640

BENJAMIN F JONES & BOBBIE WF JONES

Name BENJAMIN F JONES & BOBBIE WF JONES
Address 301 Lakenheath Lane Matthews NC
Value 34340
Landvalue 34340
Buildingvalue 134760
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type Gable

BENJAMIN E JONES

Name BENJAMIN E JONES
Address 14806 Goodman Street Overland Park KS
Value 4095
Landvalue 4095
Buildingvalue 17088

BENJAMIN E JONES

Name BENJAMIN E JONES
Address 883 Park Street Stoughton MA
Value 128600
Landvalue 128600
Buildingvalue 90300

BENJAMIN DAVIS JONES & MATTHEWS HEATHER JONES

Name BENJAMIN DAVIS JONES & MATTHEWS HEATHER JONES
Address 221 Semel Circle Atlanta GA
Value 33200
Landvalue 33200
Buildingvalue 163000

BENJAMIN JONES

Name BENJAMIN JONES
Address 1361 INTERVALE AVENUE, NY 10459
Value 337000
Full Value 337000
Block 2965
Lot 216
Stories 2

BENJAMIN D JONES & RENEE JONES

Name BENJAMIN D JONES & RENEE JONES
Address 5053 W Victory Road Nampa ID 83687
Value 131100
Landvalue 131100
Buildingvalue 268700
Landarea 444,965 square feet
Airconditioning Yes
Bedrooms 5
Numberofbedrooms 5

BENJAMIN C JONES JR & BARBARA D JONES

Name BENJAMIN C JONES JR & BARBARA D JONES
Address 605 Olive Street Apex NC 27502
Value 52000
Landvalue 52000
Buildingvalue 108412

BENJAMIN C JONES & LISA JONES

Name BENJAMIN C JONES & LISA JONES
Address 1041 N Chidester Drive North Salt Lake UT
Value 25678
Landvalue 25678

BENJAMIN C JONES & BEVERLY A JONES

Name BENJAMIN C JONES & BEVERLY A JONES
Address South Pt Clover SC
Value 50000
Landvalue 50000
Buildingvalue 121000
Landarea 9,148 square feet

BENJAMIN C JONES

Name BENJAMIN C JONES
Address 904 Beechwood Drive Hagerstown MD
Value 48100
Landvalue 48100
Buildingvalue 68700
Landarea 6,470 square feet
Numberofbathrooms 1

BENJAMIN B JONES SR & NETTIE L JONES

Name BENJAMIN B JONES SR & NETTIE L JONES
Address 4146 Springwood Road Jacksonville FL 32207
Value 156176
Landvalue 45000
Buildingvalue 96033
Usage Residential Land 3-7 Units Per Acre

BENJAMIN ARNOTT JONES & SHELBYLEIGH JONES

Name BENJAMIN ARNOTT JONES & SHELBYLEIGH JONES
Address 725 Sweet Peach Drive Allen TX 75002-9206
Value 40000
Landvalue 40000
Buildingvalue 133714

BENJAMIN A JONES & HEATHER P JONES

Name BENJAMIN A JONES & HEATHER P JONES
Address 395 Mallard View Lane Lexington NC
Value 29000
Landvalue 29000
Buildingvalue 130070
Landarea 15,246 square feet
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

BENJAMIN A JONES & CECILIA A JONES

Name BENJAMIN A JONES & CECILIA A JONES
Address 2346 Igou Ferry Road Harrison TN
Value 11300
Landvalue 11300
Buildingvalue 125500
Landarea 100 square feet
Type Residential

BENJAMIN A JONES

Name BENJAMIN A JONES
Address 13 Stoney Point Court Thomasville NC
Value 25000
Landvalue 25000
Buildingvalue 83520
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

BENJAMIN A FIELDS FARMER & LESLIE H JONES

Name BENJAMIN A FIELDS FARMER & LESLIE H JONES
Address 2784 Betty Court High Point NC 27260-6082
Value 11000
Landvalue 11000
Buildingvalue 76400
Bedrooms 3
Numberofbedrooms 3

JONES BENJAMIN L

Name JONES BENJAMIN L
Address 122-15 193 STREET, NY 11413
Value 384000
Full Value 384000
Block 12709
Lot 3
Stories 2.5

JONES BENJAMIN

Name JONES BENJAMIN
Address 1241 REV JAMES POLITE AVE, NY 10459
Value 519000
Full Value 519000
Block 2694
Lot 103
Stories 2

BENJAMIN D JONES & ELIZABETH M JONES

Name BENJAMIN D JONES & ELIZABETH M JONES
Address 4117 Kentmere Main Kennesaw GA
Value 50000
Landvalue 50000
Buildingvalue 186860
Type Residential; Lots less than 1 acre

BENJAMIN MONICA A JONES

Name BENJAMIN MONICA A JONES
Physical Address 8759 HASTINGS BEACH BLVD, ORLANDO, FL 32829
Owner Address BENJAMIN TREVOR, ORLANDO, FLORIDA 32829
Ass Value Homestead 140450
Just Value Homestead 140450
County Orange
Year Built 2004
Area 2381
Land Code Single Family
Address 8759 HASTINGS BEACH BLVD, ORLANDO, FL 32829

Benjamin W. Jones

Name Benjamin W. Jones
Doc Id 08322570
City Bedford NH
Designation us-only
Country US

Benjamin Jones

Name Benjamin Jones
Doc Id 07928227
City Hamden CT
Designation us-only
Country US

Benjamin A. Jones

Name Benjamin A. Jones
Doc Id 08008388
City Evansville IN
Designation us-only
Country US

Benjamin D. Jones

Name Benjamin D. Jones
Doc Id 07144885
City Hamden CT
Designation us-only
Country US

Benjamin D. Jones

Name Benjamin D. Jones
Doc Id 07384947
City Hamden CT
Designation us-only
Country US

Benjamin D. Jones

Name Benjamin D. Jones
Doc Id 07351735
City Hamden CT
Designation us-only
Country US

Benjamin D. Jones

Name Benjamin D. Jones
Doc Id 07585888
City Hamden CT
Designation us-only
Country US

Benjamin Jones

Name Benjamin Jones
Doc Id 07563791
City New Haven CT
Designation us-only
Country US

Benjamin D. Jones

Name Benjamin D. Jones
Doc Id 08338595
City New Haven CT
Designation us-only
Country US

Benjamin K. Jones

Name Benjamin K. Jones
Doc Id 07085431
City Seattle WA
Designation us-only
Country US

Benjamin K. Jones

Name Benjamin K. Jones
Doc Id 07295324
City Seattle WA
Designation us-only
Country US

Benjamin K. Jones

Name Benjamin K. Jones
Doc Id 08134691
City Seattle WA
Designation us-only
Country US

Benjamin Keith Jones

Name Benjamin Keith Jones
Doc Id 07400415
City Seattle WA
Designation us-only
Country US

Benjamin Keith Jones

Name Benjamin Keith Jones
Doc Id 07515280
City Seattle WA
Designation us-only
Country US

Benjamin Keith Jones

Name Benjamin Keith Jones
Doc Id 07885480
City Seattle WA
Designation us-only
Country US

Benjamin K Jones

Name Benjamin K Jones
Doc Id 07433052
City Seattle WA
Designation us-only
Country US

Benjamin Jones

Name Benjamin Jones
Doc Id 07043362
City Olathe KS
Designation us-only
Country US

BENJAMIN JONES

Name BENJAMIN JONES
Type Democrat Voter
State FL
Address 5670 W ATLANTIC AVE 101, DELRAYBEACH, FL 33484
Phone Number 954-899-9549
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Voter
State CT
Address 300 SOUTH ST # 6D, VERNON, CT 06066
Phone Number 860-454-8599
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Independent Voter
State FL
Address 106 GRAHAM TRAIL, CRAWFORDVILLE, FL 32327
Phone Number 850-926-2443
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Voter
State FL
Address 639 CYPRESS LN, EASTPOINT, FL 32328
Phone Number 850-670-1392
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Voter
State IL
Address 920 W ROSCOE, CHICAGO, IL 60657
Phone Number 847-404-2430
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Independent Voter
State MO
Address 4901 S VALLEY VIEW RD TRLR 26, BLUE SPRINGS, MO 64015
Phone Number 816-591-7873
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Voter
State IL
Address 873 WINTER PARK DR, NEW LENOX, IL 60451
Phone Number 815-541-6615
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Independent Voter
State CO
Address 1009 19TH ST # 7, GOLDEN, CO 80401
Phone Number 719-406-5626
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Republican Voter
State IL
Address 703 W. LIBERTY DR, WHEATON, IL 60187
Phone Number 630-414-6141
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Independent Voter
State AZ
Address 16435 N 40TH PL, PHOENIX, AZ 85032
Phone Number 602-493-5329
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Voter
State FL
Address 852 CROTON DR, ROYAL PALM BEACH, FL 33411
Phone Number 561-389-9183
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Independent Voter
State MI
Address 1850 ABBOT RD APT D3, EAST LANSING, MI 48823
Phone Number 517-980-3151
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Republican Voter
State IN
Address 3019 LAWRENCE BANNER DR., FLOYDS KNOBS, IN 47119
Phone Number 502-291-3909
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Republican Voter
State MD
Address PO BOX 101, JARRETTSVILLE, MD 21084
Phone Number 410-692-6126
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Voter
State FL
Address 4284 GREENPOCKET LN., ORLANDO, FL 32839
Phone Number 407-401-6105
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Independent Voter
State LA
Address PO BOX 598, COUSHATTA, LA 71019
Phone Number 318-932-1314
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Democrat Voter
State MI
Address 13200 WOODWARD, HIGHLAND PARK, MI 48203
Phone Number 313-483-7066
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Independent Voter
State CO
Address 1584 GRAPE ST, DENVER, CO 80220
Phone Number 303-775-8376
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Voter
State MD
Address 13614 HARTSBOURNE DR, GERMANTOWN, MD 20876
Phone Number 301-540-3923
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Independent Voter
State DE
Address 440 N CANNON ST # 5, BRIDGEVILLE, DE 19933
Phone Number 301-336-7980
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Independent Voter
State MI
Address 52838 PARKVILLE RD, THREE RIVERS, MI 49093
Phone Number 269-506-2388
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Independent Voter
State MI
Address 1350 POLLARD, TRAVERSE CITY, MI 49686
Phone Number 231-342-8846
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Republican Voter
State MI
Address 9536 7 MILE RD, STANWOOD, MI 49346
Phone Number 231-206-7322
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Republican Voter
State LA
Address 1490 WILLOW OAK DR, DENHAM SPRINGS, LA 70726
Phone Number 225-665-4791
Email Address [email protected]

BENJAMIN JONES

Name BENJAMIN JONES
Type Voter
State LA
Address 1938 FERNDALE AVE, BATON ROUGE, LA 70808
Phone Number 225-383-5820
Email Address [email protected]

Benjamin S Jones

Name Benjamin S Jones
Visit Date 4/13/10 8:30
Appointment Number U93354
Type Of Access VA
Appt Made 6/23/2014 0:00
Appt Start 6/24/2014 14:30
Appt End 6/24/2014 23:59
Total People 1
Last Entry Date 6/23/2014 11:13
Meeting Location OEOB
Caller EZRA
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 99964

BENJAMIN J JONES

Name BENJAMIN J JONES
Visit Date 4/13/10 8:30
Appointment Number U48940
Type Of Access VA
Appt Made 10/21/09 10:59
Appt Start 10/21/09 15:00
Appt End 10/21/09 23:59
Total People 4
Last Entry Date 10/21/09 10:59
Meeting Location WH
Caller WENDY
Description MARINE ONE DEPT
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 76661

BENJAMIN JONES

Name BENJAMIN JONES
Visit Date 4/13/10 8:30
Appointment Number U38513
Type Of Access VA
Appt Made 9/3/10 8:43
Appt Start 9/9/10 7:30
Appt End 9/9/10 23:59
Total People 114
Last Entry Date 9/3/10 8:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

BENJAMIN C JONES

Name BENJAMIN C JONES
Visit Date 4/13/10 8:30
Appointment Number U46905
Type Of Access VA
Appt Made 10/6/10 13:31
Appt Start 10/8/10 11:30
Appt End 10/8/10 23:59
Total People 354
Last Entry Date 10/6/10 13:31
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

BENJAMIN JONES

Name BENJAMIN JONES
Visit Date 4/13/10 8:30
Appointment Number U60284
Type Of Access VA
Appt Made 11/19/10 13:50
Appt Start 12/10/10 15:00
Appt End 12/10/10 23:59
Total People 894
Last Entry Date 11/19/10 13:51
Meeting Location WH
Caller CLARE
Description WHO EOP RECEP 2
Release Date 03/25/2011 07:00:00 AM +0000

BENJAMIN JONES

Name BENJAMIN JONES
Visit Date 4/13/10 8:30
Appointment Number U68532
Type Of Access VA
Appt Made 12/14/10 18:31
Appt Start 12/20/10 9:00
Appt End 12/20/10 23:59
Total People 294
Last Entry Date 12/14/10 18:31
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN/
Release Date 03/25/2011 07:00:00 AM +0000

BENJAMIN L JONES

Name BENJAMIN L JONES
Visit Date 4/13/10 8:30
Appointment Number U61440
Type Of Access VA
Appt Made 12/7/10 9:12
Appt Start 12/8/10 18:00
Appt End 12/8/10 23:59
Total People 263
Last Entry Date 12/7/10 9:11
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

BENJAMIN H JONES

Name BENJAMIN H JONES
Visit Date 4/13/10 8:30
Appointment Number U78797
Type Of Access VA
Appt Made 1/28/11 15:49
Appt Start 2/4/11 8:30
Appt End 2/4/11 23:59
Total People 167
Last Entry Date 1/28/11 15:48
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

BENJAMIN H JONES

Name BENJAMIN H JONES
Visit Date 4/13/10 8:30
Appointment Number U90111
Type Of Access VA
Appt Made 3/9/11 18:41
Appt Start 3/11/11 9:00
Appt End 3/11/11 23:59
Total People 206
Last Entry Date 3/9/11 18:41
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

BENJAMIN A JONES

Name BENJAMIN A JONES
Visit Date 4/13/10 8:30
Appointment Number U92075
Type Of Access VA
Appt Made 3/16/11 12:43
Appt Start 3/24/11 9:00
Appt End 3/24/11 23:59
Total People 346
Last Entry Date 3/16/11 12:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

BENJAMIN N JONES

Name BENJAMIN N JONES
Visit Date 4/13/10 8:30
Appointment Number U06693
Type Of Access VA
Appt Made 5/6/2011 0:00
Appt Start 5/12/2011 9:00
Appt End 5/12/2011 23:59
Total People 323
Last Entry Date 5/6/2011 15:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

BENJAMIN P JONES

Name BENJAMIN P JONES
Visit Date 4/13/10 8:30
Appointment Number U13290
Type Of Access VA
Appt Made 5/31/2011 0:00
Appt Start 6/8/2011 15:00
Appt End 6/8/2011 23:59
Total People 65
Last Entry Date 5/31/2011 12:30
Meeting Location OEOB
Caller JILLIAN
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 77657

Benjamin W Jones

Name Benjamin W Jones
Visit Date 4/13/10 8:30
Appointment Number U17386
Type Of Access VA
Appt Made 6/13/2011 0:00
Appt Start 6/15/2011 8:00
Appt End 6/15/2011 23:59
Total People 161
Last Entry Date 6/13/2011 19:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

BENJAMIN L JONES

Name BENJAMIN L JONES
Visit Date 4/13/10 8:30
Appointment Number U88344
Type Of Access VA
Appt Made 3/17/10 9:35
Appt Start 3/19/10 21:10
Appt End 3/19/10 23:59
Total People 6
Last Entry Date 3/17/2010 9:35
Meeting Location WH
Caller TARA
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 71625

Benjamin F Jones

Name Benjamin F Jones
Visit Date 4/13/10 8:30
Appointment Number U40935
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/16/2011 9:30
Appt End 9/16/2011 23:59
Total People 1
Last Entry Date 9/12/2011 10:37
Meeting Location OEOB
Caller MATTHEW
Release Date 12/30/2011 08:00:00 AM +0000

Benjamin L Jones

Name Benjamin L Jones
Visit Date 4/13/10 8:30
Appointment Number U45118
Type Of Access VA
Appt Made 9/26/11 0:00
Appt Start 10/4/11 7:30
Appt End 10/4/11 23:59
Total People 346
Last Entry Date 9/26/11 19:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Benjamin L Jones

Name Benjamin L Jones
Visit Date 4/13/10 8:30
Appointment Number U64294
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/16/2011 12:00
Appt End 12/16/2011 23:59
Total People 298
Last Entry Date 12/6/2011 6:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Benjamin C Jones

Name Benjamin C Jones
Visit Date 4/13/10 8:30
Appointment Number U20698
Type Of Access VA
Appt Made 7/3/12 0:00
Appt Start 7/18/12 9:30
Appt End 7/18/12 23:59
Total People 208
Last Entry Date 7/3/12 6:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Benjamin E Jones

Name Benjamin E Jones
Visit Date 4/13/10 8:30
Appointment Number U22552
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/20/12 12:00
Appt End 7/20/12 23:59
Total People 273
Last Entry Date 7/10/12 14:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

BENJAMIN C JONES

Name BENJAMIN C JONES
Visit Date 4/13/10 8:30
Appointment Number U47413
Type Of Access VA
Appt Made 10/17/12 0:00
Appt Start 10/26/12 12:00
Appt End 10/26/12 23:59
Total People 271
Last Entry Date 10/17/12 19:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Benjamin F Jones

Name Benjamin F Jones
Visit Date 4/13/10 8:30
Appointment Number U51223
Type Of Access VA
Appt Made 11/6/12 0:00
Appt Start 11/8/12 20:00
Appt End 11/8/12 23:59
Total People 5
Last Entry Date 11/6/12 13:08
Meeting Location WH
Caller JAMIA
Description WEST WING TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Benjamin J Jones

Name Benjamin J Jones
Visit Date 4/13/10 8:30
Appointment Number U53777
Type Of Access VA
Appt Made 11/16/12 0:00
Appt Start 12/4/12 10:30
Appt End 12/4/12 23:59
Total People 268
Last Entry Date 11/16/12 12:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Benjamin J Jones

Name Benjamin J Jones
Visit Date 4/13/10 8:30
Appointment Number U72679
Type Of Access VA
Appt Made 1/25/13 0:00
Appt Start 2/13/13 9:00
Appt End 2/13/13 23:59
Total People 280
Last Entry Date 1/25/13 15:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Benjamin B Jones

Name Benjamin B Jones
Visit Date 4/13/10 8:30
Appointment Number U79756
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 3/7/13 11:00
Appt End 3/7/13 23:59
Total People 284
Last Entry Date 2/20/13 18:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Benjamin F Jones

Name Benjamin F Jones
Visit Date 4/13/10 8:30
Appointment Number U97845
Type Of Access VA
Appt Made 5/14/13 0:00
Appt Start 5/16/13 9:00
Appt End 5/16/13 23:59
Total People 20
Last Entry Date 5/14/13 11:11
Meeting Location OEOB
Caller DAWN
Description time change per requestor
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 77601

Benjamin A Jones

Name Benjamin A Jones
Visit Date 4/13/10 8:30
Appointment Number U59854
Type Of Access VA
Appt Made 3/4/14 0:00
Appt Start 3/15/14 13:00
Appt End 3/15/14 23:59
Total People 279
Last Entry Date 3/4/14 15:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Benjamin F Jones

Name Benjamin F Jones
Visit Date 4/13/10 8:30
Appointment Number U42155
Type Of Access VA
Appt Made 9/15/2011 0:00
Appt Start 9/16/2011 10:00
Appt End 9/16/2011 23:59
Total People 155
Last Entry Date 9/15/2011 10:29
Meeting Location OEOB
Caller KARRIE
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 79882

BENJAMIN S JONES

Name BENJAMIN S JONES
Visit Date 4/13/10 8:30
Appointment Number U05165
Type Of Access VA
Appt Made 5/11/10 8:58
Appt Start 5/15/10 9:30
Appt End 5/15/10 23:59
Total People 341
Last Entry Date 5/11/10 8:58
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

BENJAMIN JONES

Name BENJAMIN JONES
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 1671 Dean Rd, Alex City, AL 35010-5611
Vin 1GCHK23U87F199281

BENJAMIN JONES

Name BENJAMIN JONES
Car TOYOTA TACOMA
Year 2007
Address 1285 LINZ DR, FAIRBANKS, AK 99712-2732
Vin 5TELU42NX7Z329932

BENJAMIN JONES

Name BENJAMIN JONES
Car HYUNDAI SONATA
Year 2007
Address 5636 HOWELL DR, DUBLIN, VA 24084-2239
Vin 5NPET46C07H186688

BENJAMIN JONES

Name BENJAMIN JONES
Car CHEVROLET AVALANCHE
Year 2007
Address 2310 BOURBON ST, BEAUMONT, TX 77705-4658
Vin 3GNEC12027G126874
Phone 409-842-2064

BENJAMIN JONES

Name BENJAMIN JONES
Car MITSUBISHI GALANT
Year 2007
Address 7390 FALL CREEK LN, COLUMBUS, OH 43235-4371
Vin 4A3AB56F27E017433

BENJAMIN JONES

Name BENJAMIN JONES
Car FORD FUSION
Year 2007
Address 16907 OAKMONT DR APT 5, OMAHA, NE 68136-4115
Vin 3FAHP06Z87R177951

BENJAMIN JONES

Name BENJAMIN JONES
Car LEXUS RX 350
Year 2007
Address 3700 SOLEBURY TER, MIDLOTHIAN, VA 23113-1398
Vin 2T2HK31U87C038166

BENJAMIN JONES

Name BENJAMIN JONES
Car DODGE CHARGER
Year 2007
Address 216 BERMUDA LN, BUDA, TX 78610-2880
Vin 2B3LA53H27H645118
Phone 512-295-9261

BENJAMIN JONES

Name BENJAMIN JONES
Car Lincoln Continental 4dr Sedan Si
Year 2007
Address 11456 Zane Ave N, Champlin, MN 55316-2909
Vin 1MDAPWT187A351107

BENJAMIN JONES

Name BENJAMIN JONES
Car NISSAN MAXIMA
Year 2007
Address 7329 CROW CANYON AVE, LAS VEGAS, NV 89179-1246
Vin 1N4BA41E67C835008

BENJAMIN JONES

Name BENJAMIN JONES
Car HONDA ACCORD
Year 2007
Address 5721 NE 7th Ter, Fort Lauderdale, FL 33334-3521
Vin 1HGCM56357A002400

BENJAMIN JONES

Name BENJAMIN JONES
Car CADILLAC ESCALADE ESV
Year 2007
Address 5097 TEMPLETON PL, ROCKLEDGE, FL 32955-6714
Vin 1GYFK66817R356655

BENJAMIN JONES

Name BENJAMIN JONES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 831 CHARLES ST, WILLOWICK, OH 44095-4303
Vin 1GCEC19X87Z103241

BENJAMIN JONES

Name BENJAMIN JONES
Car FORD EXPLORER
Year 2007
Address 23 Elm Ter, New Britain, PA 18901-5231
Vin 1FMEU74E17UA69299
Phone 215-880-9272

BENJAMIN JONES

Name BENJAMIN JONES
Car HONDA ODYSSEY
Year 2007
Address 3813 SPRING RUN LN, MELISSA, TX 75454-2575
Vin 5FNRL38237B086941

BENJAMIN JONES

Name BENJAMIN JONES
Car FORD EDGE
Year 2007
Address 209 Stadia Dr, Franklin, OH 45005-1503
Vin 2FMDK36C97BB05722

BENJAMIN JONES

Name BENJAMIN JONES
Car HONDA ODYSSEY
Year 2007
Address 1628 Walthour Rd, Savannah, GA 31410-3200
Vin 5FNRL38737B038190

BENJAMIN JONES

Name BENJAMIN JONES
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 485 Devon Park Dr Ste 102, Wayne, PA 19087-1840
Vin WDBUF56X77B117458

BENJAMIN JONES

Name BENJAMIN JONES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 3539 13TH AVE N, SAINT PETERSBURG, FL 33713-5301
Vin 1GCEC19Z87Z150903

BENJAMIN JONES

Name BENJAMIN JONES
Car HONDA CR-V
Year 2007
Address 1182 N Vermont St, Arlington, VA 22201-4759
Vin JHLRE38717C059663

BENJAMIN JONES

Name BENJAMIN JONES
Car FORD F-150
Year 2007
Address 310 Timberline Dr, Granbury, TX 76048-2867
Vin 1FTRW12WX7KC82921

BENJAMIN JONES

Name BENJAMIN JONES
Car CADILLAC CTS
Year 2007
Address 458 Brunson Rd, Dry Prong, LA 71423-3842
Vin 1G6DP577970109308

BENJAMIN JONES

Name BENJAMIN JONES
Car GM VEHICLE
Year 2007
Address E6865 Chadwick Rd, Reedsburg, WI 53959-9661
Vin GMSPO200700014126

BENJAMIN JONES

Name BENJAMIN JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address 156 Margo Ln, Celina, OH 45822-9280
Vin 1D7HU18297J560726

BENJAMIN JONES

Name BENJAMIN JONES
Car CHEVROLET SUBURBAN
Year 2007
Address 4525 Wosnig Rd, Marion, TX 78124-5016
Vin 3GNFC16J77G297496

BENJAMIN JONES

Name BENJAMIN JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address 12 Summer Lake Ln, Henderson, NC 27537-9491
Vin 1D7HU18247S216800

BENJAMIN JONES

Name BENJAMIN JONES
Car CHRYSLER TOWN AND COUNTR
Year 2007
Address PO BOX 803, HARRISON, TN 37341-0803
Vin 2A8GP64L77R123563

BENJAMIN JONES

Name BENJAMIN JONES
Car MAZDA MAZDA6
Year 2007
Address PO BOX 1191, NEWTON, TX 75966-1191
Vin 1YVHP80C075M47541

BENJAMIN JONES

Name BENJAMIN JONES
Car BMW 3 SERIES
Year 2007
Address 230 SUNSET BLVD, BRONX, NY 10473-2452
Vin WBAVB73597VF52139
Phone 718-276-5892

Benjamin Jones

Name Benjamin Jones
Domain travelingtoolman.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name DOMAIN.COM, LLC
Registrant Address 125 Silver Leaf Drive Fayetteville GA 30214
Registrant Country UNITED STATES

Benjamin Jones

Name Benjamin Jones
Domain spicedgingerdesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-01
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 319 Pinewood Way Cataula Georgia 31804
Registrant Country UNITED STATES

BENJAMIN JONES

Name BENJAMIN JONES
Domain malzies-mall.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-11-30
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 776 COMMERCE TACOMA WA 98402
Registrant Country UNITED STATES

Benjamin Jones

Name Benjamin Jones
Domain hooliganhardware.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-11
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 822 Needlerush Ct Chesapeake Virginia 23320
Registrant Country UNITED STATES

Benjamin Jones

Name Benjamin Jones
Domain mmatires.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-15
Update Date 2013-09-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5/F|43 Jardines Bazaar Hong Kong Hong Kong HK
Registrant Country HONG KONG

Benjamin Jones

Name Benjamin Jones
Domain agiletea.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-10-10
Update Date 2013-10-05
Registrar Name NAME.COM, INC.
Registrant Address 12 Berwick Road Shrewsbury Shropshire SY1 2LN
Registrant Country UNITED KINGDOM

Benjamin Jones

Name Benjamin Jones
Domain bensquality.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-03
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1707 W Pioneer Puyallup Washington 98371
Registrant Country UNITED STATES

Benjamin Jones

Name Benjamin Jones
Domain earlymorningcoder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 6107 SW Murray Blvd #358 Beaverton Oregon 97007
Registrant Country UNITED STATES

Benjamin Jones

Name Benjamin Jones
Domain simplykanban.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 6107 SW Murray Blvd #358 Beaverton Oregon 97007
Registrant Country UNITED STATES

Benjamin Jones

Name Benjamin Jones
Domain thefallingchronicles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-27
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5826 Highland Terr|#3 Middleton Wisconsin 53562
Registrant Country UNITED STATES

BENJAMIN JONES

Name BENJAMIN JONES
Domain rivaonchevron.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-04-03
Update Date 2012-04-03
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address UNIT 202, 6 TARCOOLA CRES SURFERS PARADISE QLD 4230
Registrant Country AUSTRALIA

Benjamin Jones

Name Benjamin Jones
Domain drivenadventurist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-19
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4242 Jefferson Oak Circle Apt. B Fairfax Virginia 22033
Registrant Country UNITED STATES

Benjamin Jones

Name Benjamin Jones
Domain juggernautsport.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-08-30
Update Date 2013-08-30
Registrar Name DOMAIN.COM, LLC
Registrant Address 5013 W Wildrose Dr West Valley UT 84120
Registrant Country UNITED STATES

Benjamin Jones

Name Benjamin Jones
Domain cadgenome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-16
Update Date 2013-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 6107 SW Murray Blvd #358 Beaverton Oregon 97007
Registrant Country UNITED STATES

Benjamin Jones

Name Benjamin Jones
Domain benjamintjones.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 1904 Wolfe St Oxford AL 38655
Registrant Country UNITED STATES

BENJAMIN JONES

Name BENJAMIN JONES
Domain benjaminwjones.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name ENOM, INC.
Registrant Address 489 VAN BUREN BROOKLYN NY 11221
Registrant Country UNITED STATES

Benjamin Jones

Name Benjamin Jones
Domain embraceorthodontic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-24
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 5826 Highland Terr|#3 Middleton Wisconsin 53562
Registrant Country UNITED STATES

Benjamin Jones

Name Benjamin Jones
Domain txassetprotectiongroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1152 Cabot Arkansas 72023
Registrant Country UNITED STATES

Benjamin Jones

Name Benjamin Jones
Domain texasassetprotectiongroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1152 Cabot Arkansas 72023
Registrant Country UNITED STATES

Benjamin Jones

Name Benjamin Jones
Domain mayflyappraisals.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-01-18
Update Date 2012-12-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1011 Gold Ave SW Albuquerque NM 87102
Registrant Country UNITED STATES

Benjamin Jones

Name Benjamin Jones
Domain adreamshared.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 118 Lester Street Woodbury Tn 37190
Registrant Country UNITED STATES

BENJAMIN JONES

Name BENJAMIN JONES
Domain vagindr.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-26
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 5562 VERULAM AVE|APT 10 CINCINNATI OH 45213
Registrant Country UNITED STATES

Benjamin Jones

Name Benjamin Jones
Domain lynchburgcomputingtechnologies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-10-15
Update Date 2013-10-16
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

Benjamin Jones

Name Benjamin Jones
Domain worldjetcorp.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-10-30
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 6901 S. Park Ave Tucson AZ 85706
Registrant Country UNITED STATES

Benjamin Jones

Name Benjamin Jones
Domain bonesillustration.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-06-29
Update Date 2013-07-10
Registrar Name WEBFUSION LTD.
Registrant Address The Haven Bristol Avon BS35 3TE
Registrant Country UNITED KINGDOM

Benjamin Jones

Name Benjamin Jones
Domain juggernautgame.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-08-30
Update Date 2013-08-30
Registrar Name DOMAIN.COM, LLC
Registrant Address 5013 W Wildrose Dr West Valley UT 84120
Registrant Country UNITED STATES