Bruce Cooper

We have found 334 public records related to Bruce Cooper in 35 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 52 business registration records connected with Bruce Cooper in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Mgmt/Prof. These employees work in fourteen different states. Most of them work in New York state. Average wage of employees is $61,185.


Bruce Elliott Cooper

Name / Names Bruce Elliott Cooper
Age 49
Birth Date 1975
Also Known As Bruce Elliot Cooper
Person 1864 Brown St, Paris, AR 72855
Phone Number 501-963-3223
Possible Relatives

Previous Address 200 River Oaks Dr #623, Hot Springs, AR 71913
305 PO Box, Paris, AR 72855
5566 Mitchell Saxon Rd #18, Fort Worth, TX 76140
200 River Oaks Dr, Hot Springs National Park, AR 71913
5566 Mitchell Saxon Rd, Fort Worth, TX 76140
200 River Oaks Dr #623, Hot Springs National Park, AR 71913
1212 5th St, Paris, AR 72855
Email [email protected]

Bruce L Cooper

Name / Names Bruce L Cooper
Age 55
Birth Date 1969
Person 12505 Dollarway Rd, White Hall, AR 71602
Phone Number 870-534-3496
Possible Relatives G H Cooper
Previous Address 12505 Dollarway Rd, Pine Bluff, AR 71602
2401 31st Ave #32, Pine Bluff, AR 71603
2205 University Dr, White Hall, AR 71602
410 RR 4 POB, Pine Bluff, AR 71602

Bruce Jr Cooper

Name / Names Bruce Jr Cooper
Age 55
Birth Date 1969
Also Known As Bruce Cooper
Person 733 Avenue G, Bogalusa, LA 70427
Possible Relatives
Previous Address 1048 Weimers Ave, Bogalusa, LA 70427
1713 Avenue G, Bogalusa, LA 70427

Bruce M Cooper

Name / Names Bruce M Cooper
Age 56
Birth Date 1968
Person 1314 Old Airport Rd, Paris, AR 72855
Phone Number 479-963-3580
Possible Relatives
Previous Address 155, Paris, AR 72855
3 155, Paris, AR 72855
1670 RR 2, Paris, AR 72855
RR 2, Paris, AR 72855
122 Cooper Dr, Paris, AR 72855
RR #2, Paris, AR 72855
3 Rr3, Paris, AR 72855
BDUPWE PO Box, Paris, AR 72855
1670 RR 2 POB, Paris, AR 72855

Bruce M Cooper

Name / Names Bruce M Cooper
Age 58
Birth Date 1966
Person 47 Draper St, Springfield, MA 01108
Phone Number 860-741-6723
Possible Relatives
Natalie Tubercooper
Previous Address 53 Fox Hill Ln, Enfield, CT 06082
809 Gatewood Dr, Enfield, CT 06082
4918 Crain St #C, Skokie, IL 60077
49 Draper St, Springfield, MA 01108
812 Higgins Hall, Macomb, IL 61455
Email [email protected]

Bruce T Cooper

Name / Names Bruce T Cooper
Age 58
Birth Date 1966
Also Known As B Cooper
Person 808 Prairie St, Highlands, TX 77562
Phone Number 281-426-3259
Possible Relatives





Previous Address 167 V And B Ranch Rd, Leesville, LA 71446
804 Prairie St, Highlands, TX 77562
1350 PO Box, Highlands, TX 77562
808 Pr Crk Shpg Ctr, Highlands, TX 77562
1703 Main St, Highlands, TX 77562
398 Wilson Loop, Leesville, LA 71446
611 Main St, Highlands, TX 77562
167 Ranch Rd #VB, Leesville, LA 71446
23090 Al Highway 101, Town Creek, AL 35672

Bruce E Cooper

Name / Names Bruce E Cooper
Age 59
Birth Date 1965
Person 89 Walnut Dr, Dora, AL 35062
Phone Number 205-648-4134
Possible Relatives
Previous Address 39 King St, Cordova, AL 35550
74 RR 1, Dora, AL 35062
RR 4 FOURTEEN, Dora, AL 35062
74 PO Box, Dora, AL 35062
74 RR 4, Dora, AL 35062

Bruce E Cooper

Name / Names Bruce E Cooper
Age 59
Birth Date 1965
Person 19132 Appleton St #C216, Detroit, MI 48219
Phone Number 318-371-1601
Previous Address 19222 Appleton St #E213, Detroit, MI 48219
6700 Dairy Ashford St #606, Houston, TX 77072
100 Circle Dr #30, Homer, LA 71040

Bruce B Cooper

Name / Names Bruce B Cooper
Age 59
Birth Date 1965
Person 151 PO Box, Marksville, LA 71351
Previous Address 2485 Monroe Blvd #11, Ogden, UT 84401
151 RR 2, Marksville, LA 71351
130 Pine, Marksville, LA 71351

Bruce J-Michael Cooper

Name / Names Bruce J-Michael Cooper
Age 61
Birth Date 1963
Also Known As Bruce Coons
Person 5949 Drake Rd, Franklinville, NY 14737
Phone Number 716-625-8226
Possible Relatives
Kathleen A Hilliker






Previous Address 6377 Charlotteville Rd, Newfane, NY 14108
6985 Canal Rd, Lockport, NY 14094
Humphrey Rd, Franklinville, NY 14737
1920 Phillips Rd, Burt, NY 14028
5359 Shawnee Rd, Sanborn, NY 14132
3671 Human Rd, Sanborn, NY 14132
Sheetram, Lockport, NY 14094
6985 Congress, Lockport, NY 14094
6985 Congress St, Lockport, NY 14094
6993 Canal Rd, Lockport, NY 14094
Email [email protected]

Bruce George Cooper

Name / Names Bruce George Cooper
Age 61
Birth Date 1963
Also Known As B Cooper
Person 1560 Davis Dr, Perry, FL 32348
Phone Number 850-584-9252
Possible Relatives



Eilleen Cooper



Previous Address 107 Dunlawton Ave, San Mateo, FL 32187
11 PO Box, Perry, FL 32348
5345 US Highway 19, Perry, FL 32347
5354 US Highway 19, Perry, FL 32347
7420 39th St, Davie, FL 33314
312 Gay St, Auburn, AL 36830
108 Shell Dr, Crestview, FL 32536
1509 PO Box, Silver Springs, FL 34489
88th Ave #1509, Silver Springs, FL 34489
779 PO Box, Welaka, FL 32193
4200 Inverrary Blvd #3215, Lauderhill, FL 33319
212 Grand Prix Dr, Crestview, FL 32536
11831 34th Pl, Sunrise, FL 33323
Associated Business Warden Security Services, Inc

Bruce Scott Cooper

Name / Names Bruce Scott Cooper
Age 61
Birth Date 1963
Also Known As Bruce Scot Cooper
Person 29 Muriel Rd, Swampscott, MA 01907
Phone Number 781-595-0336
Possible Relatives
Bscott Cooper
Previous Address 29 Range Rd, Nahant, MA 01908
179 Ocean St #2, Lynn, MA 01902
11 Creesy St #16, Marblehead, MA 01945
22 Boston St #4, Salem, MA 01970
RR 2, Woodstock, CT 06281

Bruce Anthony Cooper

Name / Names Bruce Anthony Cooper
Age 63
Birth Date 1961
Person 2300 Rosemont St, Tyler, TX 75702
Phone Number 903-597-1958
Possible Relatives


Previous Address 1005 Bellaire Dr, Tyler, TX 75702
1223 Locust St, Tyler, TX 75702
2611 Southeast Loop 323 #150, Tyler, TX 75701
403 George Ave, Tyler, TX 75702

Bruce Allen Cooper

Name / Names Bruce Allen Cooper
Age 67
Birth Date 1957
Person 414 16th St, Little Rock, AR 72202
Phone Number 501-455-5926
Possible Relatives







Medley Freddie
Previous Address 12500 Packer Dr, Alexander, AR 72002
3413 Jill Dr, Benton, AR 72015
414 9th St, Little Rock, AR 72202
1505 Country Oaks Dr, Benton, AR 72015
314 Walnut St #B, Heber Springs, AR 72543
4624 Fairlee Dr, Little Rock, AR 72209

Bruce Tyre Cooper

Name / Names Bruce Tyre Cooper
Age 67
Birth Date 1957
Also Known As Bruce Cooper-Md
Person 17350 State Highway 249 #140, Houston, TX 77064
Phone Number 832-286-4300
Possible Relatives




Lori Jean Vanvalkenburgferrell

Rex L Cooperjr
Previous Address 17350 State Highway 249 #240, Houston, TX 77064
6719 Coral Ridge Rd, Houston, TX 77069
6715 Coral Ridge Rd, Houston, TX 77069
12814 Willow Ctr #B, Houston, TX 77066
17350 State Highway 249, Houston, TX 77064
17350 State Highway 249 #320, Houston, TX 77064
4718 Nenana Dr, Houston, TX 77035
113 Manor Pl, Lake Jackson, TX 77566
6606 Fm 1960 Rd, Houston, TX 77069
13068 Trail Hollow Dr, Houston, TX 77079

Bruce E Cooper

Name / Names Bruce E Cooper
Age 67
Birth Date 1957
Also Known As Bruce Cooper
Person 1208 Willow Glen Gl, Alexandria, LA 71302
Phone Number 318-443-5222
Previous Address 3221 Wonderwood Dr, Alexandria, LA 71302
1208 Willow Gln, Alexandria, LA 71301
322 Wonderwood, Alexandria, LA 71302

Bruce A Cooper

Name / Names Bruce A Cooper
Age 67
Birth Date 1957
Also Known As B Cooper
Person 452 Waterway Dr, Satellite Beach, FL 32937
Phone Number 321-773-4320
Possible Relatives


Mrs Cooper

Previous Address 697 Summit St, French Lick, IN 47432
295 Highway A1a #205, Satellite Beach, FL 32937
452 Waterway Dr, Indian Harbor Beach, FL 32937
325 Columbus St, Sebastian, FL 32958
6565 Whispering Pines Ln, Grant, FL 32949
555 Hammock Rd, Melbourne, FL 32904
1121 PO Box, Roseland, FL 32957
8627 117th Way, Seminole, FL 33772
662 Wimbrow Dr, Sebastian, FL 32958

Bruce David Cooper

Name / Names Bruce David Cooper
Age 68
Birth Date 1956
Person 1863 13th Ave, Greeley, CO 80631
Phone Number 970-352-1077
Possible Relatives Ann L Cooperrich



Sam J Cooperjr



Previous Address 2401 16th Ave, Greeley, CO 80631
41 Mummy View Ct, Livermore, CO 80536
2408 16th Ave, Greeley, CO 80631
412 Smith St #771712, Fort Collins, CO 80524
3753 Summit Ln, Evergreen, CO 80439
142 PO Box, Fort Collins, CO 80522
1709 Richards Lake Rd, Fort Collins, CO 80524
470 Mesa Dr, Evergreen, CO 80439
1709 County Road 52, Fort Collins, CO 80524
1409 Lemay Ave #1, Fort Collins, CO 80524

Bruce E Cooper

Name / Names Bruce E Cooper
Age 73
Birth Date 1951
Person 516 Puritan Rd, Swampscott, MA 01907
Phone Number 781-595-5552
Possible Relatives




Previous Address 856 Glen Dr, Woodmere, NY 11598
252 Kennedy Dr #402, Malden, MA 02148

Bruce Jr Cooper

Name / Names Bruce Jr Cooper
Age 74
Birth Date 1950
Also Known As Bruce G Cooper
Person 933 Avenue L, Bogalusa, LA 70427
Phone Number 985-732-9875
Possible Relatives

Previous Address 1048 Weimers Ave, Bogalusa, LA 70427
1713 Ave G, Bogalusa, LA 70427
1713 G, Bogalusa, LA 70427
733 Ave L, Bogalusa, LA 70427

Bruce A Cooper

Name / Names Bruce A Cooper
Age 74
Birth Date 1950
Also Known As Bruce Cooper
Person 4 Woodland Ave, Westfield, MA 01085
Phone Number 413-568-3164
Possible Relatives
Valerie Cooperii

Previous Address 501 Volkerts Ter, Port St Lucie, FL 34983
502 Wallace Ter, Port St Lucie, FL 34983
Woodland Ave, Westfield, MA 01085
101 Homestead Ave, Russell, MA 01071
338 Springdale Rd, Westfield, MA 01085
6052 Wolverine Rd, Port St Lucie, FL 34986
Timber, Russell, MA 01071
RR 186, Woronoco, MA 01071
Timber Rdg, Russell, MA 01071
RR 186, Woronoco, MA 01097
Homestead, Woronoco, MA 01097

Bruce Wayne Cooper

Name / Names Bruce Wayne Cooper
Age 76
Birth Date 1948
Also Known As Bruce W Coopee
Person 16 Marshall Rd, Winchester, MA 01890
Phone Number 781-729-7882
Possible Relatives
Previous Address 375 Main St #1, Stoneham, MA 02180
7022 Owls Nest Ter, Bradenton, FL 34203
44 Kirk St, Winchester, MA 01890
375 M, Stoneham, MA 02180
Associated Business East Coast Microwave Sales & Distribution, Inc Xma Corporation

Bruce Alan Cooper

Name / Names Bruce Alan Cooper
Age 80
Birth Date 1944
Also Known As B Cooper
Person 16403 Paiter St, Houston, TX 77053
Phone Number 281-835-5548
Possible Relatives

Email [email protected]

Bruce A Cooper

Name / Names Bruce A Cooper
Age N/A
Person 6546 TELIA DR, PINSON, AL 35126

Bruce D Cooper

Name / Names Bruce D Cooper
Age N/A
Person 1048 COUNTY ROAD 193, VALLEY, AL 36854

Bruce Cooper

Name / Names Bruce Cooper
Age N/A
Person 3620 VERNON ST, WHITE HALL, AR 71602
Phone Number 870-247-4261

Bruce Cooper

Name / Names Bruce Cooper
Age N/A
Person 8391 N 107TH DR, PEORIA, AZ 85345

Bruce E Cooper

Name / Names Bruce E Cooper
Age N/A
Person 1000 N KADOTA AVE, CASA GRANDE, AZ 85222

Bruce L Cooper

Name / Names Bruce L Cooper
Age N/A
Person 12505 DOLLARWAY RD, WHITE HALL, AR 71602

Bruce D Cooper

Name / Names Bruce D Cooper
Age N/A
Person 212 16TH AVE N, PHENIX CITY, AL 36869

Bruce Cooper

Name / Names Bruce Cooper
Age N/A
Person 35 Montauk Rd, Charlestown, RI 02813
Phone Number 860-535-2699
Possible Relatives





C Cooper
Previous Address 273 Pendleton Hill Rd, North Stonington, CT 06359
None, North Stonington, CT 06359

Bruce Cooper

Name / Names Bruce Cooper
Age N/A
Person 67 Wall St, New York, NY 10005

Bruce M Cooper

Name / Names Bruce M Cooper
Age N/A
Person 1314 OLD AIRPORT RD, PARIS, AR 72855
Phone Number 479-963-3580

Bruce W Cooper

Name / Names Bruce W Cooper
Age N/A
Person 302 N 14TH AVE, PARAGOULD, AR 72450
Phone Number 870-236-8934

Bruce Cooper

Name / Names Bruce Cooper
Age N/A
Person 402 E UNITY RD, PARAGOULD, AR 72450
Phone Number 870-215-5236

Bruce Cooper

Name / Names Bruce Cooper
Age N/A
Person 6161 E PIMA ST, APT 1054 TUCSON, AZ 85712
Phone Number 520-731-1445

Bruce A Cooper

Name / Names Bruce A Cooper
Age N/A
Person 6546 TELIA DR, PINSON, AL 35126
Phone Number 205-683-0008

Bruce B Cooper

Name / Names Bruce B Cooper
Age N/A
Person 1761 COMMONS NORTH LOOP STE 61, 8 TUSCALOOSA, AL 35406
Phone Number 205-344-9010

Bruce Cooper

Name / Names Bruce Cooper
Age N/A
Person 1648 RUSSELL DAIRY RD, JASPER, AL 35503
Phone Number 205-221-7789

Bruce E Cooper

Name / Names Bruce E Cooper
Age N/A
Person 999 DOVERTOWN RD, CORDOVA, AL 35550
Phone Number 205-483-6727

Bruce Cooper

Name / Names Bruce Cooper
Age N/A
Person 1032 EMERALD RIDGE DR, CALERA, AL 35040
Phone Number 205-668-6877

Bruce W Cooper

Name / Names Bruce W Cooper
Age N/A
Person 1533 Madison St, Denver, CO 80206

Bruce Cooper

Name / Names Bruce Cooper
Age N/A
Person 8833 OLD TENNESSEE PIKE RD, PINSON, AL 35126
Phone Number 205-683-0008

Bruce W Cooper

Name / Names Bruce W Cooper
Age N/A
Person 5291 COTTAGE LN, BIRMINGHAM, AL 35226
Phone Number 205-402-3984

Bruce E Cooper

Name / Names Bruce E Cooper
Age N/A
Person 1219 HALL DR, BRIDGEPORT, AL 35740
Phone Number 256-495-9193

Bruce E Cooper

Name / Names Bruce E Cooper
Age N/A
Person 39 KING ST, CORDOVA, AL 35550
Phone Number 205-483-8222

Bruce W Cooper

Name / Names Bruce W Cooper
Age N/A
Person 2980 Haines, Clearwater, FL 34620
Previous Address 11070 Maxton Way, Pinellas Park, FL 33782

Bruce Cooper

Name / Names Bruce Cooper
Age N/A
Person 30 A R, Wellesley, MA 02181
Possible Relatives
Previous Address 11 Bourne St, Boston, MA 02130

Bruce Cooper

Name / Names Bruce Cooper
Age N/A
Person 139 Grayson, Paragould, AR 72450
Possible Relatives
Previous Address 812 3rd St, Paragould, AR 72450
120 Kimberly, Paragould, AR 72450

Bruce R Cooper

Name / Names Bruce R Cooper
Age N/A
Person 2326 Lincoln Park, Chicago, IL 60614
Possible Relatives
Previous Address 107 Avenue Louis Pasteur, Boston, MA 02115
2929 190th St #129, Redondo Beach, CA 90278
405 Memorial Dr, Cambridge, MA 02139
253 Tower, Wellesley, MA 02181

Bruce Cooper

Name / Names Bruce Cooper
Age N/A
Person 405 N BLAKE ST, PINE BLUFF, AR 71601
Phone Number 870-534-3496

Bruce Cooper

Name / Names Bruce Cooper
Age N/A
Person 2895 ACTON RD, APT H BIRMINGHAM, AL 35243
Phone Number 205-972-1247

Bruce Cooper

Name / Names Bruce Cooper
Age N/A
Person 15 LEONA ST, FORT SMITH, AR 72901

bruce cooper

Business Name brighton manufacturing, inc.
Person Name bruce cooper
Position company contact
State MI
Address 8000 kensington ct., BRIDGEWATER, 48115 MI
Phone Number
Email [email protected]

Bruce Cooper

Business Name Y Knot Halibut Charters
Person Name Bruce Cooper
Position company contact
State AK
Address Port William Ldg Chugiak AK 99567-0000
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 907-688-2253
Number Of Employees 2

Bruce Cooper

Business Name Williamsville Fire
Person Name Bruce Cooper
Position company contact
State CT
Address P.O. BOX 124 Rogers CT 06263-0124
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 860-774-9995
Number Of Employees 39

Bruce Cooper

Business Name Vincennes Welding Co
Person Name Bruce Cooper
Position company contact
State IN
Address 923 N 13th St Vincennes IN 47591-4721
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 812-882-9682
Number Of Employees 12
Annual Revenue 1366530
Fax Number 812-882-5593

BRUCE COOPER

Business Name VILLAGE RV NORTH, INC.
Person Name BRUCE COOPER
Position registered agent
Corporation Status Dissolved
Agent BRUCE COOPER 40 TRAVELAND LANE, IRVINE, CA 92560
Care Of 40 TRAVELAND LANE, IRVINE, CA 92560
CEO BRUCE COOPER40 TRAVELAND LANE, IRVINE, CA 92560
Incorporation Date 1992-01-01

BRUCE COOPER

Business Name VILLAGE RV NORTH, INC.
Person Name BRUCE COOPER
Position CEO
Corporation Status Dissolved
Agent 40 TRAVELAND LANE, IRVINE, CA 92560
Care Of 40 TRAVELAND LANE, IRVINE, CA 92560
CEO BRUCE COOPER 40 TRAVELAND LANE, IRVINE, CA 92560
Incorporation Date 1992-01-01

Bruce Cooper

Business Name The TJX Companies, Inc.
Person Name Bruce Cooper
Position company contact
State MA
Address 118 Flanders Rd, Westborough, MA 01581-1035
Phone Number
Email [email protected]
Title Assistant Vice President, General Accounting Director

BRUCE COOPER

Business Name TRIPLE P AMERICA, INC.
Person Name BRUCE COOPER
Position Director
State SC
Address 1201 LINCOLN ST. SUITE 201 1201 LINCOLN ST. SUITE 201, COLUMBIA, SC 29201
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0420032012-9
Creation Date 2012-08-10
Type Foreign Corporation

Bruce Cooper

Business Name T N S Alarms
Person Name Bruce Cooper
Position company contact
State MO
Address P.O. BOX 751 Festus MO 63028-0751
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 636-931-9990

Bruce Cooper

Business Name T & S Alarm Inc
Person Name Bruce Cooper
Position company contact
State MO
Address P.O. BOX 751 Festus MO 63028-0751
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 636-937-6810

Bruce Cooper

Business Name T & S Alarm Inc
Person Name Bruce Cooper
Position company contact
State MO
Address 3425 Kathleen Dr Festus MO 63028-3333
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 636-931-9990
Number Of Employees 2
Annual Revenue 1329160

Bruce Cooper

Business Name Silver Run Baptist Church
Person Name Bruce Cooper
Position company contact
State AL
Address Highway 431 S Seale AL 36875-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-855-2127
Number Of Employees 2

Bruce Cooper

Business Name SEW-Eurodrive Denver
Person Name Bruce Cooper
Position company contact
State CO
Address 686 Lookout Mountain Rd Golden CO 80401-9684
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 303-526-0228

Bruce Cooper

Business Name North End Outfitters
Person Name Bruce Cooper
Position company contact
State NY
Address 8 Grants Way Gansevoort NY 12831-1129
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops

Bruce Cooper

Business Name Mile-Hi Lubrication Inc
Person Name Bruce Cooper
Position company contact
State CO
Address 13265 W Warren Cir Denver CO 80228-4619
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1796
SIC Description Installing Building Equipment
Phone Number 303-989-8136
Number Of Employees 1
Annual Revenue 71780

Bruce Cooper

Business Name LLBC, INC.
Person Name Bruce Cooper
Position registered agent
State GA
Address 4780 Ashford dunwoody RdSuite 271, Atlanta, GA 30341
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-11
Entity Status To Be Dissolved
Type CEO

Bruce Cooper

Business Name Kroger
Person Name Bruce Cooper
Position company contact
State GA
Address 4115 Columbia Rd Ste 19 Augusta GA 30907-1497
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 706-863-9635

Bruce Cooper

Business Name Jake'S Restaurant & Bar
Person Name Bruce Cooper
Position company contact
State PA
Address 15 S 3rd St, Philadelphia, PA 19106-2801
Phone Number
Email [email protected]
Title Owner

Bruce Cooper

Business Name House Of Tickets
Person Name Bruce Cooper
Position company contact
State MA
Address 47 Draper St Springfield MA 01108-2908
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 413-736-8499
Number Of Employees 9
Annual Revenue 519120

Bruce Cooper

Business Name Fellsmere Community Dev
Person Name Bruce Cooper
Position company contact
State FL
Address 21 S Cypress St Fellsmere FL 32948-6714
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9532
SIC Description Urban And Community Development
Phone Number 772-571-9077
Number Of Employees 2

BRUCE COOPER

Business Name FRATERNAL ORDER OF EAGLES #1447
Person Name BRUCE COOPER
Position President
State NV
Address 564 WEDGE LN. 564 WEDGE LN., FERNLEY, NV 89408
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0595912009-0
Creation Date 2009-11-02
Type Domestic Non-Profit Corporation

Bruce Cooper

Business Name FLIGHT TRAINING SERVICES INTERNATIONAL, INC.
Person Name Bruce Cooper
Position registered agent
State GA
Address 10475 Medlock Bridge RoadSuite 210, Duluth, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-17
End Date 2011-08-21
Entity Status Admin. Dissolved
Type Secretary

Bruce Cooper

Business Name East Coast Microwave Distr
Person Name Bruce Cooper
Position company contact
State MA
Address 375 Main St Stoneham MA 02180-3573
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 781-279-0900
Number Of Employees 12
Annual Revenue 10302000
Fax Number 781-279-9034

Bruce Cooper

Business Name Davenport Fire Dept
Person Name Bruce Cooper
Position company contact
State IA
Address 2302 W 67th St Davenport IA 52806-1523
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 563-326-7863
Number Of Employees 13
Fax Number 563-388-8728

Bruce Cooper

Business Name Cooper Farms
Person Name Bruce Cooper
Position company contact
State IL
Address RURAL ROUTE 1 BOX 105 Clinton IL 61727-9705
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 217-935-6679

Bruce Cooper

Business Name Cooper Construction
Person Name Bruce Cooper
Position company contact
State ID
Address 1414 E Maple Ave Coeur D Alene ID 83814-4414
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 208-765-3241

Bruce Cooper

Business Name Cooper Business Machines Inc
Person Name Bruce Cooper
Position company contact
State PA
Address P.O. BOX 1412 Erie PA 16512-1412
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec

Bruce Cooper

Business Name Cooper Business Machines Inc
Person Name Bruce Cooper
Position company contact
State PA
Address 3024 Pine Ave Erie PA 16504-1176
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5044
SIC Description Office Equipment
Phone Number 814-456-7585
Number Of Employees 3
Annual Revenue 1938060
Fax Number 814-455-7558
Website www.cooperbusinessmachines.com

BRUCE COOPER

Business Name CUSTOMIZED EQUIPMENT SOUTHEAST INC.
Person Name BRUCE COOPER
Position registered agent
State GA
Address 4186 RAILROAD AVENUE, TUCKER, GA 30085
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-06-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

BRUCE COOPER

Business Name CREATIVE TRANSPORTATION SYSTEMS
Person Name BRUCE COOPER
Position CEO
Corporation Status Dissolved
Agent 1039 ORLANDO AVE, ROSEVILLE, CA 95661
Care Of 1039 ORLANDO AVE, ROSEVILLE, CA 95661
CEO BRUCE COOPER 1039 ORLANDO AVE, ROSEVILLE, CA 95661
Incorporation Date 1980-06-05

BRUCE COOPER

Business Name CREATIVE TRANSPORTATION SYSTEMS
Person Name BRUCE COOPER
Position registered agent
Corporation Status Dissolved
Agent BRUCE COOPER 1039 ORLANDO AVE, ROSEVILLE, CA 95661
Care Of 1039 ORLANDO AVE, ROSEVILLE, CA 95661
CEO BRUCE COOPER1039 ORLANDO AVE, ROSEVILLE, CA 95661
Incorporation Date 1980-06-05

BRUCE COOPER

Business Name COOPER ENTERPRISES, INC.
Person Name BRUCE COOPER
Position registered agent
Corporation Status Suspended
Agent BRUCE COOPER 2140 E HEATHER LANE, BREA, CA 92621
Care Of 2140 E HEATHER LANE, BREA, CA 92621
CEO BRUCE COOPER2140 E HEATHER LANE, BREA, CA 92621
Incorporation Date 1982-06-14

BRUCE COOPER

Business Name COOPER ENTERPRISES, INC.
Person Name BRUCE COOPER
Position CEO
Corporation Status Suspended
Agent 2140 E HEATHER LANE, BREA, CA 92621
Care Of 2140 E HEATHER LANE, BREA, CA 92621
CEO BRUCE COOPER 2140 E HEATHER LANE, BREA, CA 92621
Incorporation Date 1982-06-14

BRUCE COOPER

Business Name COMPETITIVE EDGE MANAGEMENT, INC.
Person Name BRUCE COOPER
Position registered agent
Corporation Status Dissolved
Agent BRUCE COOPER 1039 ORALNDO AVE, ROSEVILLE, CA 95661
Care Of 1039 ORALNDO AVE, ROSEVILLE, CA 95661
CEO BRUCE COOPER1039 ORALNDO AVE, ROSEVILLE, CA 95661
Incorporation Date 1991-09-16

BRUCE COOPER

Business Name COMPETITIVE EDGE MANAGEMENT, INC.
Person Name BRUCE COOPER
Position CEO
Corporation Status Dissolved
Agent 1039 ORALNDO AVE, ROSEVILLE, CA 95661
Care Of 1039 ORALNDO AVE, ROSEVILLE, CA 95661
CEO BRUCE COOPER 1039 ORALNDO AVE, ROSEVILLE, CA 95661
Incorporation Date 1991-09-16

Bruce Cooper

Business Name Building & Zoning Dept
Person Name Bruce Cooper
Position company contact
State FL
Address 565 Cassia Blvd Satellite Beach FL 32937-3116
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9532
SIC Description Urban And Community Development
Phone Number 321-773-4409
Number Of Employees 5
Fax Number 321-779-1388

Bruce Cooper

Business Name Bruce Cooper Construction
Person Name Bruce Cooper
Position company contact
State ID
Address 1414 E Maple Ave Coeur D Alene ID 83814-4414
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 208-755-7174
Number Of Employees 3
Annual Revenue 686760

Bruce Cooper

Business Name Bruce Cooper Construction
Person Name Bruce Cooper
Position company contact
State GA
Address 110 Deborah Dr Lot 8 Warner Robins GA 31093-8943
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 478-953-6484

Bruce Cooper

Business Name Bruce Cooper Auctioneers
Person Name Bruce Cooper
Position company contact
State AR
Address 405 N Blake St Pine Bluff AR 71601-3205
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 870-534-3496
Number Of Employees 1
Annual Revenue 41580

Bruce Cooper

Business Name Bruce Cooper
Person Name Bruce Cooper
Position company contact
State KS
Address 18622 323rd Rd Cedar Vale KS 67024-9307
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5154
SIC Description Livestock
Phone Number 620-758-2908
Number Of Employees 3
Annual Revenue 4749330

Bruce Cooper

Business Name Avenues Inc-Factory
Person Name Bruce Cooper
Position company contact
State OR
Address 2275 Judson St SE Salem OR 97302-1275
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5137
SIC Description Women's And Children's Clothing
Phone Number 503-581-9337
Number Of Employees 21
Annual Revenue 16656000
Fax Number 503-371-1642

Bruce Cooper

Business Name Avenues Inc
Person Name Bruce Cooper
Position company contact
State OR
Address P.O. BOX 12353 Salem OR 97309-0353
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2339
SIC Description Women's And Misses' Outerwear, Nec
Phone Number 503-581-9337

Bruce Cooper

Business Name Agco Corporation
Person Name Bruce Cooper
Position company contact
State KS
Address 3154 Hallie Trl, Beloit, KS 67420
Phone Number
Email [email protected]
Title Marketing Manager

BRUCE J COOPER

Business Name ANCHORAGE INVESTMENT MANAGEMENT, INC.
Person Name BRUCE J COOPER
Position Director
State NV
Address C/O RA PO BOX 20380 C/O RA PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C17839-1995
Creation Date 1995-10-13
Type Domestic Corporation

BRUCE J COOPER

Business Name ANCHORAGE INVESTMENT MANAGEMENT, INC.
Person Name BRUCE J COOPER
Position Treasurer
State NV
Address C/O RA PO BOX 20380 C/O RA PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C17839-1995
Creation Date 1995-10-13
Type Domestic Corporation

BRUCE J COOPER

Business Name ANCHORAGE INVESTMENT MANAGEMENT, INC.
Person Name BRUCE J COOPER
Position Secretary
State NV
Address C/O RA PO BOX 20380 C/O RA PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C17839-1995
Creation Date 1995-10-13
Type Domestic Corporation

BRUCE J COOPER

Business Name ANCHORAGE INVESTMENT MANAGEMENT, INC.
Person Name BRUCE J COOPER
Position President
State NV
Address C/O RA PO BOX 20380 C/O RA PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C17839-1995
Creation Date 1995-10-13
Type Domestic Corporation

Bruce Cooper

Person Name Bruce Cooper
Filing Number 112164301
Position Director
State TX
Address 1201 W. Texas, Midland TX 79701

Bruce Cooper

Person Name Bruce Cooper
Filing Number 112164301
Position President
State TX
Address 1201 W. Texas, Midland TX 79701

BRUCE COOPER

Person Name BRUCE COOPER
Filing Number 800195484
Position MEMBER
State TX
Address 1126 CREEKWOOD DRIVE, GARLAND TX 75044

BRUCE COOPER

Person Name BRUCE COOPER
Filing Number 800195484
Position DIRECTOR
State TX
Address 1126 CREEKWOOD DRIVE, GARLAND TX 75044

Bruce Cooper

Person Name Bruce Cooper
Filing Number 37742701
Position Director
State TX
Address 4702 Wyona Dr, Corpus Christi TX 78411

Cooper Bruce

State UT
Calendar Year 2017
Employer School District Of Park City
Name Cooper Bruce
Annual Wage $37,208

Cooper Bruce A

State NJ
Calendar Year 2016
Employer Employee Support
Job Title Seasonal Employment Services
Name Cooper Bruce A
Annual Wage $1,609

Cooper Bruce D

State NJ
Calendar Year 2015
Employer Township Of Moorestown
Job Title Pumping Station Operator
Name Cooper Bruce D
Annual Wage $98,841

Cooper Bruce A

State NJ
Calendar Year 2015
Employer Employee Support
Job Title Seasonal Employment Services
Name Cooper Bruce A
Annual Wage N/A

Cooper Bruce A

State NH
Calendar Year 2018
Employer Transportation Dept
Job Title Survey Team Technician Iv
Name Cooper Bruce A
Annual Wage $32,054

Cooper Bruce A

State NH
Calendar Year 2018
Employer State Of New Hampshire
Name Cooper Bruce A
Annual Wage $52,915

Cooper Bruce A

State NH
Calendar Year 2017
Employer Transportation Dept Of
Job Title Survey Team Technician Iv
Name Cooper Bruce A
Annual Wage $49,028

Cooper Bruce A

State NH
Calendar Year 2017
Employer State Of New Hampshire
Name Cooper Bruce A
Annual Wage $53,028

Cooper Bruce A

State NH
Calendar Year 2016
Employer State Of New Hampshire
Name Cooper Bruce A
Annual Wage $51,715

Cooper Bruce A

State NH
Calendar Year 2015
Employer State Of New Hampshire
Name Cooper Bruce A
Annual Wage $45,687

Cooper Bruce W

State ME
Calendar Year 2018
Employer Augusta School Department
Name Cooper Bruce W
Annual Wage $69,196

Cooper Bruce W

State ME
Calendar Year 2017
Employer Augusta School Department
Name Cooper Bruce W
Annual Wage $67,536

Cooper Bruce

State KS
Calendar Year 2018
Employer Hoisington
Name Cooper Bruce
Annual Wage $84,189

Cooper Bruce

State KS
Calendar Year 2017
Employer Hoisington
Name Cooper Bruce
Annual Wage $81,685

Cooper Bruce L

State NJ
Calendar Year 2016
Employer Office Of The Assistant Commisioner
Job Title Senior Police Ofcr Human Services
Name Cooper Bruce L
Annual Wage $92,798

Cooper Bruce

State KS
Calendar Year 2016
Employer Hoisington
Name Cooper Bruce
Annual Wage $80,245

Cooper Bruce R

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Mgmt/Prof
Name Cooper Bruce R
Annual Wage $92,696

Cooper Bruce R

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Mgmt/Prof
Name Cooper Bruce R
Annual Wage $90,194

Cooper Bruce R

State IN
Calendar Year 2016
Employer Purdue University
Job Title Mgmt/prof
Name Cooper Bruce R
Annual Wage $86,750

Cooper Bruce R

State IN
Calendar Year 2015
Employer Purdue University
Job Title Mgmt/prof
Name Cooper Bruce R
Annual Wage $83,112

Cooper Bruce W

State IL
Calendar Year 2018
Employer Madison County
Name Cooper Bruce W
Annual Wage $67,089

Cooper Bruce W

State IL
Calendar Year 2017
Employer Madison County
Name Cooper Bruce W
Annual Wage $10,555

Cooper Bruce G

State FL
Calendar Year 2016
Employer Florida Fish And Wildlife Conservation Commission
Name Cooper Bruce G
Annual Wage $98,343

Cooper Bruce G

State FL
Calendar Year 2015
Employer Florida Fish And Wildlife Conservation Commission
Name Cooper Bruce G
Annual Wage $98,889

Cooper Bruce

State CT
Calendar Year 2018
Employer City Of Hartford
Job Title Poll Worker Day Of Election
Name Cooper Bruce
Annual Wage $480

Cooper Bruce H

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Hwy Ops Supt
Name Cooper Bruce H
Annual Wage $74,621

Cooper Bruce

State AZ
Calendar Year 2017
Employer Transportation
Job Title Hwy Ops Supt
Name Cooper Bruce
Annual Wage $70,591

Cooper E Bruce

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Cooper E Bruce
Annual Wage $39,665

Cooper Bruce

State KS
Calendar Year 2015
Employer Hoisington
Name Cooper Bruce
Annual Wage $79,141

Cooper Bruce

State AZ
Calendar Year 2016
Employer Transportation
Job Title Tr Engrg Spct
Name Cooper Bruce
Annual Wage $55,420

Cooper Bruce D

State NJ
Calendar Year 2016
Employer Township Of Moorestown
Job Title Pumping Station Operator
Name Cooper Bruce D
Annual Wage $96,822

Cooper Bruce D

State NJ
Calendar Year 2017
Employer Moorestown Township
Name Cooper Bruce D
Annual Wage $73,738

Cooper Bruce W

State PA
Calendar Year 2018
Employer Spring-Ford Area Sd
Job Title Other Not Listed Above (Non-Certificated Personnel)
Name Cooper Bruce W
Annual Wage $129,174

Cooper Bruce W

State PA
Calendar Year 2017
Employer Spring-Ford Area Sd
Job Title Other
Name Cooper Bruce W
Annual Wage $126,332

Cooper Bruce E

State PA
Calendar Year 2017
Employer Southeastern Pennsylvania Transportation Authority
Name Cooper Bruce E
Annual Wage $103,913

Cooper Bruce W

State PA
Calendar Year 2016
Employer Spring-ford Area Sd
Job Title Other
Name Cooper Bruce W
Annual Wage $123,552

Cooper Bruce W

State PA
Calendar Year 2015
Employer Spring-ford Area Sd
Job Title Other
Name Cooper Bruce W
Annual Wage $119,953

Cooper Nicholas Bruce

State MI
Calendar Year 2018
Employer County of Saginaw
Job Title Field Supervisor-Grounds
Name Cooper Nicholas Bruce
Annual Wage $45,408

Cooper Nicholas Bruce

State MI
Calendar Year 2015
Employer County Of Saginaw
Name Cooper Nicholas Bruce
Annual Wage $45,068

Cooper Bruce A

State OR
Calendar Year 2016
Employer School District Of Neah-kah-nie
Job Title Sub Classified
Name Cooper Bruce A
Annual Wage $7,127

Cooper Bruce A

State OR
Calendar Year 2015
Employer School District Of Neah-kah-nie
Job Title Sub Classified
Name Cooper Bruce A
Annual Wage $7,608

Cooper Bruce H

State NY
Calendar Year 2018
Employer Westchester County
Name Cooper Bruce H
Annual Wage $76,300

Cooper Bruce A

State NY
Calendar Year 2018
Employer Division Of State Police
Name Cooper Bruce A
Annual Wage $101

Cooper Bruce A

State NY
Calendar Year 2018
Employer City Of Elmira
Name Cooper Bruce A
Annual Wage $44,160

Cooper Bruce L

State NJ
Calendar Year 2017
Employer Human Service Police
Name Cooper Bruce L
Annual Wage $78,838

Cooper Bruce H

State NY
Calendar Year 2017
Employer Westchester County
Name Cooper Bruce H
Annual Wage $76,149

Cooper Bruce A

State NY
Calendar Year 2017
Employer Division Of State Police
Name Cooper Bruce A
Annual Wage $5,725

Cooper Bruce A

State NY
Calendar Year 2017
Employer City Of Elmira
Name Cooper Bruce A
Annual Wage $73,074

Cooper Bruce H

State NY
Calendar Year 2016
Employer Westchester County
Name Cooper Bruce H
Annual Wage $76,084

Cooper Bruce A

State NY
Calendar Year 2016
Employer New York State Police
Job Title Station Cleaner St P
Name Cooper Bruce A
Annual Wage $7,158

Cooper Bruce A

State NY
Calendar Year 2016
Employer Division Of State Police
Name Cooper Bruce A
Annual Wage $7,640

Cooper Bruce A

State NY
Calendar Year 2016
Employer City Of Elmira
Name Cooper Bruce A
Annual Wage $71,370

Cooper Bruce H

State NY
Calendar Year 2015
Employer Westchester County
Name Cooper Bruce H
Annual Wage $76,084

Cooper Bruce A

State NY
Calendar Year 2015
Employer New York State Police
Job Title Station Cleaner St P
Name Cooper Bruce A
Annual Wage $7,495

Cooper Bruce A

State NY
Calendar Year 2015
Employer Division Of State Police
Name Cooper Bruce A
Annual Wage $6,418

Cooper Bruce A

State NY
Calendar Year 2015
Employer City Of Elmira
Name Cooper Bruce A
Annual Wage $68,902

Cooper Bruce D

State NJ
Calendar Year 2018
Employer Moorestown Township
Name Cooper Bruce D
Annual Wage $75,260

Cooper Bruce L

State NJ
Calendar Year 2018
Employer Human Service Police
Name Cooper Bruce L
Annual Wage $78,838

Cooper Bruce A

State NY
Calendar Year 2017
Employer New York State Police
Job Title Station Cleaner St P
Name Cooper Bruce A
Annual Wage $875

Cooper Bruce

State AZ
Calendar Year 2015
Employer Dept Of Transportation
Job Title Tr Engrg Spct
Name Cooper Bruce
Annual Wage $55,420

Bruce Cooper

Name Bruce Cooper
Address 63 Sulya Rd Augusta ME 04330 -1100
Phone Number 207-242-0355
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Bruce A Cooper

Name Bruce A Cooper
Address 835 Michillinda Rd Muskegon MI 49445 -8341
Phone Number 231-766-0609
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Bruce E Cooper

Name Bruce E Cooper
Address 20995 E 49th Ave Denver CO 80249 -7460
Phone Number 303-371-6369
Gender Male
Date Of Birth 1968-06-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce C Cooper

Name Bruce C Cooper
Address 14709 N Gardenland Dr Chillicothe IL 61523 -9775
Phone Number 309-579-2815
Mobile Phone 309-502-9390
Gender Male
Date Of Birth 1955-03-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Bruce M Cooper

Name Bruce M Cooper
Address 195 N Harbor Dr Chicago IL 60601 APT 3404-7533
Phone Number 312-208-0002
Mobile Phone 312-925-8281
Gender Male
Date Of Birth 1951-11-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce Cooper

Name Bruce Cooper
Address 5056 Garvin St Hamtramck MI 48212-2428 -2428
Phone Number 313-369-0443
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 5001
Education Completed College
Language English

Bruce L Cooper

Name Bruce L Cooper
Address 7150 Pluto Ave Cocoa FL 32927 -2924
Phone Number 321-806-4638
Telephone Number 321-446-9492
Mobile Phone 321-446-9492
Email [email protected]
Gender Male
Date Of Birth 1952-01-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Bruce D Cooper

Name Bruce D Cooper
Address 2983 Ponderosa Cir Decatur GA 30033 -1526
Phone Number 404-633-4040
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Bruce E Cooper

Name Bruce E Cooper
Address 6610 Chelwood Rd Baltimore MD 21209 -2608
Phone Number 410-486-8535
Email [email protected]
Gender Male
Date Of Birth 1957-02-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Bruce C Cooper

Name Bruce C Cooper
Address 24 Mohawk Trl North Adams MA 01247 -2912
Phone Number 413-663-8114
Gender Male
Date Of Birth 1960-11-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Bruce M Cooper

Name Bruce M Cooper
Address 1314 Old Airport Rd Paris AR 72855 -5717
Phone Number 479-963-3580
Gender Male
Date Of Birth 1964-08-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce Cooper

Name Bruce Cooper
Address 39 Crestwood Ln Marlborough MA 01752 -1410
Phone Number 508-485-4189
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce W Cooper

Name Bruce W Cooper
Address 201 Walton Dr Glen Carbon IL 62034 -1329
Phone Number 618-288-7879
Telephone Number 618-420-0079
Mobile Phone 305-989-6599
Email [email protected]
Gender Male
Date Of Birth 1950-01-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Bruce D Cooper

Name Bruce D Cooper
Address 29 Joel Dr Glen Carbon IL 62034 -1922
Phone Number 618-978-2690
Email [email protected]
Gender Male
Date Of Birth 1958-12-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Bruce R Cooper

Name Bruce R Cooper
Address 1507 N Alexander St Hoisington KS 67544 -1617
Phone Number 620-653-2324
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce C Cooper

Name Bruce C Cooper
Address 901 County Road D E Saint Paul MN 55109 APT 205-5223
Phone Number 651-765-9622
Gender Male
Date Of Birth 1960-04-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Bruce Cooper

Name Bruce Cooper
Address 620 N Bentz St Frederick MD 21701-4999 -8254
Phone Number 717-624-1181
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Bruce J Cooper

Name Bruce J Cooper
Address 231 Westcott Ave Colorado Springs CO 80906 -4724
Phone Number 719-527-9017
Email [email protected]
Gender Male
Date Of Birth 1957-05-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Bruce D Cooper

Name Bruce D Cooper
Address 3120 San Isabel Ave Pueblo CO 81008 -1457
Phone Number 719-542-6830
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Bruce R Cooper

Name Bruce R Cooper
Address 3931 Gate Rd Lafayette IN 47909 -3513
Phone Number 765-474-2753
Telephone Number 765-729-4130
Mobile Phone 765-729-4130
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce L Cooper

Name Bruce L Cooper
Address 4236 Sorrells Blvd Powder Springs GA 30127 -4047
Phone Number 770-222-7019
Mobile Phone 678-662-2622
Email [email protected]
Gender Male
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

Bruce E Cooper

Name Bruce E Cooper
Address 516 Puritan Rd Swampscott MA 01907 -2820
Phone Number 781-595-5552
Telephone Number 781-589-5775
Mobile Phone 781-589-5775
Email [email protected]
Gender Male
Date Of Birth 1947-11-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Bruce W Cooper

Name Bruce W Cooper
Address 16 Marshall Rd Winchester MA 01890 -3028
Phone Number 781-729-7882
Gender Male
Date Of Birth 1945-06-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Bruce H Cooper

Name Bruce H Cooper
Address 1 Gill Creek Ter Beloit KS 67420 -2600
Phone Number 785-738-5540
Gender Male
Date Of Birth 1956-07-12
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 Greater than $9,999
Education Completed High School
Language English

Bruce Cooper

Name Bruce Cooper
Address 12111 W 59th Ter Shawnee KS 66216 -2045
Phone Number 913-631-0680
Email [email protected]
Gender Male
Date Of Birth 1947-11-08
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 Greater than $9,999
Education Completed High School
Language English

COOPER, BRUCE

Name COOPER, BRUCE
Amount 2500.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993020947
Application Date 2008-10-01
Contributor Occupation INVESTOR
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 143 BARKSDALE LANE MOORESVILLE NC

Cooper, Bruce Mr

Name Cooper, Bruce Mr
Amount 2500.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-10
Contributor Occupation Investor
Contributor Employer Self
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 143 Barksdale Lane Mooresville NC

COOPER, BRUCE MR

Name COOPER, BRUCE MR
Amount 1000.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992007686
Application Date 2009-03-24
Contributor Occupation Self-Employed
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 143 Barksdale Lane MOORESVILLE NC

COOPER, BRUCE MR

Name COOPER, BRUCE MR
Amount 1000.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934092070
Application Date 2008-10-02
Contributor Occupation Investor
Contributor Employer Self
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 143 Barksdale Lane MOORESVILLE NC

COOPER, BRUCE

Name COOPER, BRUCE
Amount 500.00
To Marine Engineers Beneficial Assn/Dist 1
Year 2004
Transaction Type 15
Filing ID 23991446788
Application Date 2003-06-23
Contributor Occupation LICENSED M
Contributor Employer WASHINGTON STATE FERRIES
Contributor Gender M
Committee Name Marine Engineers Beneficial Assn/Dist 1

COOPER, BRUCE MR

Name COOPER, BRUCE MR
Amount 500.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992624317
Application Date 2009-07-17
Contributor Occupation Investor
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 143 Barksdale Lane MOORESVILLE NC

COOPER, BRUCE P MR

Name COOPER, BRUCE P MR
Amount 500.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 10990404391
Application Date 2010-02-11
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

COOPER, BRUCE J MR

Name COOPER, BRUCE J MR
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952543833
Application Date 2012-06-01
Contributor Occupation INVESTOR
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 143 BARKSDALE LANE MOORESVILLE NC

COOPER, BRUCE J MR

Name COOPER, BRUCE J MR
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971357381
Application Date 2012-05-21
Contributor Occupation INVESTOR
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 143 BARKSDALE LANE MOORESVILLE NC

COOPER, BRUCE MR

Name COOPER, BRUCE MR
Amount 250.00
To National Republican Senatorial Cmte
Year 2012
Transaction Type 15
Filing ID 11020310832
Application Date 2011-06-30
Contributor Occupation INVESTOR
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

COOPER, BRUCE MR

Name COOPER, BRUCE MR
Amount 250.00
To New York Life Insurance
Year 2012
Transaction Type 15
Filing ID 11972756547
Application Date 2011-11-30
Contributor Occupation Agent
Contributor Employer New York Life Insurance Company
Contributor Gender M
Committee Name New York Life Insurance
Address 232 Silvermine Ave NORWALK CT

COOPER, BRUCE MR

Name COOPER, BRUCE MR
Amount 250.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12951572086
Application Date 2012-03-13
Contributor Occupation INVESTOR
Contributor Employer SELF-EMPLOYED/INVESTOR
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 143 Barksdale Lane MOORESVILLE NC

COOPER, BRUCE

Name COOPER, BRUCE
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020610601
Application Date 2008-09-09
Contributor Occupation ACCOUNTANT
Contributor Employer MERRILL LYNCH
Organization Name Merrill Lynch
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COOPER, BRUCE MR

Name COOPER, BRUCE MR
Amount 250.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992811786
Application Date 2009-08-19
Contributor Occupation Investor
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 143 Barksdale Lane MOORESVILLE NC

COOPER, BRUCE MR

Name COOPER, BRUCE MR
Amount 240.00
To National Republican Senatorial Cmte
Year 2010
Transaction Type 15
Filing ID 29020411567
Application Date 2009-09-04
Contributor Occupation INVESTOR
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

COOPER, BRUCE

Name COOPER, BRUCE
Amount 200.00
To Rob Simmons (R)
Year 2004
Transaction Type 15
Filing ID 23991364827
Application Date 2003-06-20
Contributor Occupation Physician
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Simmons for Congress
Seat federal:house
Address 3 Seebeck Rd EAST LYME CT

COOPER, BRUCE A

Name COOPER, BRUCE A
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-06-14
Contributor Occupation ADMINISTRATOR
Contributor Employer WASHINGTON STATE FERRIES
Recipient Party D
Recipient State WA
Seat state:governor
Address 2320 WETMORE AVE APT 4 EVERETT WA

COOPER, BRUCE

Name COOPER, BRUCE
Amount 100.00
To KNAPIK, MICHAEL R
Year 2010
Application Date 2009-11-20
Recipient Party R
Recipient State MA
Seat state:upper
Address 101 HOMESTEAD AVE RUSSELL MA

COOPER, BRUCE

Name COOPER, BRUCE
Amount 100.00
To KNAPIK, MICHAEL R
Year 20008
Application Date 2007-12-04
Recipient Party R
Recipient State MA
Seat state:upper
Address 101 HOMESTEAD AVE RUSSELL MA

COOPER, BRUCE

Name COOPER, BRUCE
Amount 100.00
To RIESBERG, JAMES L
Year 2004
Application Date 2004-05-12
Contributor Occupation PHYSICIAN
Contributor Employer HEALTH DISTRICT OF NORTH LARIMER COUNTY
Recipient Party D
Recipient State CO
Seat state:lower
Address 2408 16TH AVE GREELEY CO

COOPER, BRUCE

Name COOPER, BRUCE
Amount 100.00
To KNAPIK, MICHAEL R
Year 2010
Application Date 2010-04-12
Recipient Party R
Recipient State MA
Seat state:upper
Address 101 HOMESTEAD AVE RUSSELL MA

COOPER, BRUCE A

Name COOPER, BRUCE A
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-11-05
Contributor Occupation ADMINISTRATOR
Contributor Employer WASHINGTON STATE FERRIES
Recipient Party D
Recipient State WA
Seat state:governor
Address 2320 WETMORE AVE APT 4 EVERETT WA

COOPER, BRUCE

Name COOPER, BRUCE
Amount 50.00
To RIESBERG, JAMES L
Year 2004
Application Date 2004-10-28
Contributor Occupation PHYSICIAN
Contributor Employer HEALTH DISTRICT OF NORTH LARIMER CTY.
Recipient Party D
Recipient State CO
Seat state:lower
Address 2408 16TH AVE GREELEY CO

COOPER, BRUCE

Name COOPER, BRUCE
Amount 50.00
To SEEL, SCOTT
Year 2010
Application Date 2010-03-31
Contributor Occupation RETIRED EDUCATION
Recipient Party D
Recipient State KS
Seat state:lower
Address 3305 SW MEDFORD CT TOPEKA KS

COOPER, BRUCE

Name COOPER, BRUCE
Amount 50.00
To FAIRHURST, MARY
Year 20008
Application Date 2008-07-14
Recipient Party N
Recipient State WA
Seat state:judicial
Address 5230 HILTON LN NE OLYMPIA WA

COOPER, BRUCE

Name COOPER, BRUCE
Amount 50.00
To KEFALAS, JOHN
Year 2010
Application Date 2009-08-06
Recipient Party D
Recipient State CO
Seat state:lower
Address 2408 16TH AVE GREELEY CO

COOPER, BRUCE

Name COOPER, BRUCE
Amount 50.00
To FISCHER, RANDY
Year 2010
Application Date 2009-07-30
Recipient Party D
Recipient State CO
Seat state:lower
Address 2408 16TH AVE GREELEY CO

COOPER, BRUCE & CINDY

Name COOPER, BRUCE & CINDY
Amount 25.00
To WEINHOLD, CAROLYN
Year 20008
Application Date 2008-09-02
Recipient Party D
Recipient State KS
Seat state:upper
Address 2323 SW ROTHER RD TOPEKA KS

COOPER, BRUCE

Name COOPER, BRUCE
Amount 25.00
To KNAPIK, MICHAEL R
Year 2004
Application Date 2003-03-31
Recipient Party R
Recipient State MA
Seat state:upper
Address 101 HOMESTEAD AVE RUSSELL MA

BRUCE COOPER

Name BRUCE COOPER
Address 14317 Oak Place Orland Park IL 60462
Landarea 6,750 square feet

COOPER BRUCE A

Name COOPER BRUCE A
Physical Address 8205 TURKEY CREEK RD, PLANT CITY, FL 33567
Owner Address 8205 TURKEY CREEK RD, PLANT CITY, FL 33567
Ass Value Homestead 188020
Just Value Homestead 193180
County Hillsborough
Year Built 2004
Area 2550
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8205 TURKEY CREEK RD, PLANT CITY, FL 33567

COOPER BRUCE A

Name COOPER BRUCE A
Physical Address 4725 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467
Owner Address 5241 LOS ENCANTOS CIR, LA PALMA, CA 90623
Sale Price 10
Sale Year 2012
County Palm Beach
Year Built 1989
Area 1330
Land Code Condominiums
Address 4725 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467
Price 10

Cooper Bruce A

Name Cooper Bruce A
Physical Address 510 Howie Dr, Fort Pierce, FL 34982
Owner Address 101 Homestead Ave, Russell, MA 01071
County St. Lucie
Year Built 1985
Area 3500
Land Code Multi-family - less than 10 units
Address 510 Howie Dr, Fort Pierce, FL 34982

Cooper Bruce A

Name Cooper Bruce A
Physical Address 502 SE WALLACE TERR, Port Saint Lucie, FL 34953
Owner Address 101 Homestead Ave, Russell, MA 01071
County St. Lucie
Year Built 1986
Area 1835
Land Code Single Family
Address 502 SE WALLACE TERR, Port Saint Lucie, FL 34953

Cooper Bruce A

Name Cooper Bruce A
Physical Address 501 SE VOLKERTS TERR, Port Saint Lucie, FL 34953
Owner Address 101 Homestead Ave, Russell, MA 01071
County St. Lucie
Land Code Vacant Residential
Address 501 SE VOLKERTS TERR, Port Saint Lucie, FL 34953

Cooper Bruce A

Name Cooper Bruce A
Physical Address 6052 NW Wolverine Rd, Port Saint Lucie, FL 34953
Owner Address 101 Homestead Ave, Russell, MA 01071
County St. Lucie
Land Code Vacant Residential
Address 6052 NW Wolverine Rd, Port Saint Lucie, FL 34953

COOPER BRUCE D + DEBORAH J H/W

Name COOPER BRUCE D + DEBORAH J H/W
Physical Address 163 SUNNY LN, POMONA PARK, FL 32181
Ass Value Homestead 152540
Just Value Homestead 227622
County Putnam
Year Built 1978
Area 4915
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 163 SUNNY LN, POMONA PARK, FL 32181

COOPER BRUCE L

Name COOPER BRUCE L
Physical Address 2304 CARROLL PL, TAMPA, FL 33612
Owner Address 2304 CARROLL PL, TAMPA, FL 33612
Ass Value Homestead 58552
Just Value Homestead 62493
County Hillsborough
Year Built 1956
Area 1102
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2304 CARROLL PL, TAMPA, FL 33612

COOPER BRUCE L JR ET AL

Name COOPER BRUCE L JR ET AL
Physical Address 13579 W ASHFORD WOOD CT, JACKSONVILLE, FL 32218
Owner Address 13579 ASHFORD WOOD CT W, JACKSONVILLE, FL 32218
County Duval
Year Built 2001
Area 2298
Land Code Single Family
Address 13579 W ASHFORD WOOD CT, JACKSONVILLE, FL 32218

BRUCE A AND LAURA COOPER

Name BRUCE A AND LAURA COOPER
Address 4708 Summerall Road Plant City FL 33567
Value 30160
Landvalue 30160
Usage Mobile Home

COOPER BRUCE A

Name COOPER BRUCE A
Physical Address 4708 SUMMERALL RD, PLANT CITY, FL 33567
Owner Address 8205 TURKEY CREEK RD, PLANT CITY, FL 33567
County Hillsborough
Year Built 1986
Area 1684
Land Code Mobile Homes
Address 4708 SUMMERALL RD, PLANT CITY, FL 33567

BRUCE A AND LAURA K COOPER

Name BRUCE A AND LAURA K COOPER
Address 8205 Turkey Creek Road Plant City FL 33567
Value 70435
Landvalue 70435
Usage Single Family Residential

BRUCE A COOPER

Name BRUCE A COOPER
Address 126 Maple Street Snohomish WA
Value 116000
Landvalue 116000
Buildingvalue 122000
Landarea 7,840 square feet Assessments for tax year: 2015

BRUCE A COOPER & BERNICE M COOPER

Name BRUCE A COOPER & BERNICE M COOPER
Address 1385 E Amity Road Meridian ID 83642
Value 88000
Landvalue 88000
Buildingvalue 191000
Landarea 43,560 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

BRUCE ARNOLD COOPER

Name BRUCE ARNOLD COOPER
Address 612 34th Street Everett WA
Value 168800
Landvalue 168800
Buildingvalue 236600
Landarea 7,405 square feet Assessments for tax year: 2015
Bedrooms 2
Numberofbedrooms 2
Type Residential
Price 395000

BRUCE C COOPER & KERMIT H COOPER

Name BRUCE C COOPER & KERMIT H COOPER
Address 4186 Railroad Avenue Tucker GA 30084
Value 84700
Landvalue 84700
Buildingvalue 157600
Landarea 20,037 square feet
Type Industrial improvements

BRUCE C COOPER & KERMIT H COOPER

Name BRUCE C COOPER & KERMIT H COOPER
Address 4180 Railroad Avenue Tucker GA 30084
Value 51800
Landvalue 51800
Buildingvalue 171500
Landarea 12,196 square feet
Type Industrial improvements
Price 182500

BRUCE COOPER

Name BRUCE COOPER
Address 12712 Greenhaven Drive Frisco TX 75035-0307
Value 52500
Landvalue 52500
Buildingvalue 142464

BRUCE COOPER

Name BRUCE COOPER
Address 14214 Oak Street Orland Park IL 60462
Landarea 8,820 square feet
Airconditioning Yes
Basement Full and Unfinished

BRUCE COOPER

Name BRUCE COOPER
Address 2603 Mystic Lane Po43 Panama Beach FL
Type Residential Property

BRUCE COOPER

Name BRUCE COOPER
Address 143 Barksdale Lane Mooresville NC
Value 340000
Landvalue 340000
Buildingvalue 619650
Landarea 349 square feet
Numberofbathrooms 4.1
Bedrooms 4
Numberofbedrooms 4

BRUCE A COOPER

Name BRUCE A COOPER
Address 2320 Wetmore Avenue Everett WA
Value 115500
Landvalue 115500
Buildingvalue 230500
Landarea 6,098 square feet Assessments for tax year: 2015

COOPER BRUCE

Name COOPER BRUCE
Physical Address 1500 JAY TER, LABELLE, FL 33935
Owner Address P O BOX 771, LABELLE, FL 33975
County Glades
Year Built 2005
Area 1613
Land Code Single Family
Address 1500 JAY TER, LABELLE, FL 33935

Bruce Russell Lee Cooper

Name Bruce Russell Lee Cooper
Doc Id 07438319
City Clifton Hill, 3068, Victoria
Designation us-only
Country AU

Bruce Matheson Cooper

Name Bruce Matheson Cooper
Doc Id 07976857
City Kaikohe
Designation us-only
Country NZ

Bruce Cooper

Name Bruce Cooper
Doc Id 07654052
City Northumberland
Designation us-only
Country CA

Bruce Cooper

Name Bruce Cooper
Doc Id 07860226
City Dallas TX
Designation us-only
Country US

Bruce Cooper

Name Bruce Cooper
Doc Id 07284351
City Northumberland
Designation us-only
Country CA

Bruce Cooper

Name Bruce Cooper
Doc Id 07032357
City Northumberland
Designation us-only
Country CA

BRUCE COOPER

Name BRUCE COOPER
Type Voter
State MA
Address 360 MERRIMACK ST, LAWRENCE, MA 1843
Phone Number 978-687-3301
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Independent Voter
State OH
Address 1900 SPANGLER RD TRLR 3, FAIRBORN, OH 45324
Phone Number 937-478-2794
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Independent Voter
State OH
Address 921 SHERMAN AVE, SPRINGFIELD, OH 45503
Phone Number 937-346-6072
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Democrat Voter
State FL
Address 6 KINGSTON CT, MARY ESTHER, FL 32569
Phone Number 850-699-8501
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Democrat Voter
State MI
Address 757 HAWICK CIR, MOUNT MORRIS, MI 48458
Phone Number 810-687-1386
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Democrat Voter
State MA
Address 516 PURITAN RD, SWAMPSCOTT, MA 1907
Phone Number 781-589-5775
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Republican Voter
State IN
Address 357E. CO. RD. 300S, GREENCASTLE, IN 46135
Phone Number 765-721-1076
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Voter
State NJ
Address 1 RICHARDSON CT, MARLBORO, NJ 7746
Phone Number 732-648-3979
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Voter
State TX
Address 11009 GREENWILLOW ST, HOUSTON, TX 77035
Phone Number 713-504-6060
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Independent Voter
State KS
Address 203 W. 7TH, HUTCHINSON, KS 67501
Phone Number 620-665-0000
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Independent Voter
State IL
Address 201 WALTON DR, GLEN CARBON, IL 62034
Phone Number 618-420-0079
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Voter
State PA
Address 1142 RIVERVIEW LN, CONSHOHOCKEN, PA 19428
Phone Number 610-724-0369
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Voter
State OH
Address 14740 WATT RD, NOVELTY, OH 44072
Phone Number 440-338-3243
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Voter
State PA
Address 2563 MONROEVILLE BLVD., MONROEVILLE, PA 15146
Phone Number 412-823-3364
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Independent Voter
State PA
Address 2563 MONROEVILLE BLVD, MONROEVILLE, PA 15146
Phone Number 412-551-7632
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Republican Voter
State FL
Address 26704 WHITE PLAINS WAY, LEESBURG, FL 34748
Phone Number 352-638-3502
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Republican Voter
State OH
Address 239 BANE AVE, NEWTON FALLS, OH 44444
Phone Number 330-904-4183
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Independent Voter
State OH
Address 4010 MARBLE RD NE, EAST ROCHESTER, OH 44625
Phone Number 330-894-9002
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Republican Voter
State FL
Address 7150 PLUTO AVE, COCOA, FL 32927
Phone Number 321-446-9492
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Voter
State TX
Address 31118 DEERWOOD PARK LN, SPRING, TX 77386
Phone Number 281-804-9148
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Independent Voter
State TX
Address 17350 STATE HIGHWAY 249 #140, HOUSTON, TX 77064
Phone Number 281-460-1206
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Independent Voter
State AL
Address 1219 HALL DR, BRIDGEPORT, AL 35740
Phone Number 256-656-6795
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Voter
State FL
Address 1123 GIFFORD AVE S, LEHIGH ACRES, FL 33936
Phone Number 239-823-0980
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Voter
State PA
Address 4365 MAIN ST, PHILADELPHIA, PA 19127
Phone Number 215-483-0444
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Republican Voter
State TX
Address 2904 STONYCROFT DR, LANCASTER, TX 75134
Phone Number 214-870-3528
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Republican Voter
State ID
Address 1385 E AMITY RD, MERIDIAN, ID 83642
Phone Number 208-964-0101
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Republican Voter
State NY
Phone Number 206-729-0409
Email Address [email protected]

BRUCE COOPER

Name BRUCE COOPER
Type Democrat Voter
State CT
Address 64 POE CT, FAIRFIELD, CT 06825
Phone Number 203-912-7997
Email Address [email protected]

BRUCE E COOPER

Name BRUCE E COOPER
Visit Date 4/13/10 8:30
Appointment Number U61378
Type Of Access VA
Appt Made 11/23/2010 12:47
Appt Start 11/24/2010 8:00
Appt End 11/24/2010 23:59
Total People 193
Last Entry Date 11/23/2010 12:46
Meeting Location WH
Caller VISITORS
Release Date 02/25/2011 08:00:00 AM +0000

BRUCE COOPER

Name BRUCE COOPER
Car NISSAN SENTRA
Year 2008
Address 800 3RD ST UNIT A, CULPEPER, VA 22701-2022
Vin 3N1AB61E58L744223

BRUCE COOPER

Name BRUCE COOPER
Car ACURA RDX
Year 2007
Address 1142 Riverview Ln, W Cnshohocken, PA 19428-2964
Vin 5J8TB18257A022021

BRUCE COOPER

Name BRUCE COOPER
Car DODGE RAM PICKUP 1500
Year 2007
Address 10201 US Highway 27 Unit 1, Clermont, FL 34711-9700
Vin 1D7HA18267S251699

BRUCE COOPER

Name BRUCE COOPER
Car CADILLAC ESCALADE EXT
Year 2007
Address 1 Gill Creek Ter, Beloit, KS 67420-2600
Vin 3GYFK62837G296786

Bruce Cooper

Name Bruce Cooper
Car DODGE CALIBER
Year 2007
Address PO Box 86, Wappapello, MO 63966-0086
Vin 1B3HE78K87D315085

BRUCE COOPER

Name BRUCE COOPER
Car NISSAN MURANO
Year 2007
Address 12712 GREENHAVEN DR, FRISCO, TX 75035-0307
Vin JN8AZ08T27W530152

BRUCE COOPER

Name BRUCE COOPER
Car ACURA TL
Year 2007
Address 1873 Lawnway Rd, Cleveland, OH 44121-4204
Vin 19UUA76547A013849
Phone

BRUCE COOPER

Name BRUCE COOPER
Car KIA SPORTAGE
Year 2007
Address 400 Altom Ln, Seagoville, TX 75159-2206
Vin KNDJF723877351484
Phone

BRUCE COOPER

Name BRUCE COOPER
Car ACURA TL
Year 2007
Address 414 W 16th St, Little Rock, AR 72202-4826
Vin 19UUA66257A047928

Bruce Cooper

Name Bruce Cooper
Car PONTIAC G6
Year 2007
Address 28780 Maple Ter, Dowagiac, MI 49047-9286
Vin 1G2ZH17N074199467
Phone 269-782-3576

Bruce Cooper

Name Bruce Cooper
Car NISSAN SENTRA
Year 2007
Address 5504 Reineke Ct, Saint Louis, MO 63136-1044
Vin 3N1AB61E77L711836

BRUCE COOPER

Name BRUCE COOPER
Car HONDA PILOT
Year 2007
Address 770 Pennsylvania Dr Ste 120, Exton, PA 19341-1186
Vin 5FNYF18777B029967

BRUCE COOPER

Name BRUCE COOPER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 109 Ruggles Rd, Saratoga Springs, NY 12866-5424
Vin 2GCEK19Y871598433

BRUCE COOPER

Name BRUCE COOPER
Car MITSUBISHI ECLIPSE
Year 2007
Address 2603 Mystic Ln Unit P043, Panama City, FL 32408-7182
Vin 4A3AK24F17E024875
Phone 850-584-9252

BRUCE COOPER

Name BRUCE COOPER
Car CHEVROLET AVALANCHE
Year 2007
Address 1110 E Rosemont Pl, Andover, KS 67002-7947
Vin 3GNFK12397G227248
Phone 316-927-2675

BRUCE COOPER

Name BRUCE COOPER
Car CHEVROLET SILVERADO 1500
Year 2008
Address 1324 NECHES PL, LANCASTER, TX 75146-2929
Vin 1GCEC14X28Z311382

BRUCE COOPER

Name BRUCE COOPER
Car NISSAN QUEST
Year 2008
Address 514 Henry Dr, Millville, NJ 08332-4000
Vin 5N1BV28U68N122627

BRUCE COOPER

Name BRUCE COOPER
Car DODGE RAM PICKUP 1500
Year 2008
Address PO Box 460512, San Antonio, TX 78246-0512
Vin 1D7HA18N78S586109

BRUCE COOPER

Name BRUCE COOPER
Car HONDA S2000
Year 2008
Address 7100 WESTVIEW DR APT 1407, HOUSTON, TX 77055-6938
Vin JHMAP21228S000298
Phone 281-367-7116

BRUCE COOPER

Name BRUCE COOPER
Car HYUNDAI SANTA FE
Year 2008
Address 14709 N Gardenland Dr, Chillicothe, IL 61523-9775
Vin 5NMSH73E38H218690
Phone 309-579-2815

BRUCE COOPER

Name BRUCE COOPER
Car HONDA ODYSSEY
Year 2008
Address 30 Linwood Dr, Tiffin, OH 44883-3609
Vin 5FNRL386X8B415414

BRUCE COOPER

Name BRUCE COOPER
Car JEEP GRAND CHEROKEE
Year 2008
Address 61 GLOUCESTER RD, SUMMIT, NJ 07901-3022
Vin 1J8GR48K78C235144
Phone 908-277-3651

BRUCE COOPER

Name BRUCE COOPER
Car SATURN AURA
Year 2008
Address 3 Capital Dr, Eden Prairie, MN 55344-3890
Vin 1G8ZS57N28F238385

BRUCE COOPER

Name BRUCE COOPER
Car DODGE GRAND CARAVAN
Year 2008
Address 208 Norway St # 1, Berlin, NH 03570-3815
Vin 1D8HN54P38B141879

BRUCE COOPER

Name BRUCE COOPER
Car CHEVROLET HHR
Year 2008
Address 265 Ridgecrest Rd, Jonesborough, TN 37659-6043
Vin 3GNDA53P58S580359

BRUCE COOPER

Name BRUCE COOPER
Car CHEVROLET MALIBU
Year 2008
Address 1507 N ALEXANDER ST, HOISINGTON, KS 67544-1617
Vin 1G1ZH57B68F168375
Phone 620-653-2324

BRUCE COOPER

Name BRUCE COOPER
Car HONDA PILOT
Year 2008
Address 24 Mohawk Trl, Florida, MA 01247-2912
Vin 5FNYF18708B025616

BRUCE COOPER

Name BRUCE COOPER
Car BMW 3 SERIES
Year 2007
Address 175 Riverside Dr, New York, NY 10024-1616
Vin WBAVT73557FZ36522
Phone 212-875-9370

BRUCE COOPER

Name BRUCE COOPER
Car TOYOTA PRIUS
Year 2007
Address 1903 MICA DR, SILVER SPRING, MD 20904-5326
Vin JTDKB20U277618245

Bruce Cooper

Name Bruce Cooper
Domain brucecooperlawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-08
Update Date 2011-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 12620 Orchard Brook Terr Potomac Maryland 20854
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain pba113.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-23
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 514 Henry Drive Millville New Jersey 08332
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain brucecooperentertainment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-05
Update Date 2013-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address 514 Henry Drive Millville New Jersey 08332
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain shoalssaloonandgrill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-31
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 143 Barksdale Lane Mooresville North Carolina 28117
Registrant Country UNITED STATES

BRUCE COOPER

Name BRUCE COOPER
Domain coopdv.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2013-04-08
Update Date 2013-04-08
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 2855 STATE ROUTE 208 UNIT 14 WELLINGTON NEVADA 89444
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain showcarmarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-22
Update Date 2012-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 143 Barksdale Lane Mooresville North Carolina 28117
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain brucecooperauctions.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-12-26
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 12505 Dollarway Rd. Pine Bluff Ar 71602
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain shoalsgrill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-31
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 143 Barksdale Lane Mooresville North Carolina 28117
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain yourpersonalstockroom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-08
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 375 Main Street Stoneham Massachusetts 02180
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain tictaccandy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-27
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 7655 Annette Dr Fallon Nevada 89406
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain sydneywildflowerimages.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2011-01-17
Update Date 2012-11-09
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 3/55 Cremona Rd Como NSW 2226
Registrant Country AUSTRALIA

Bruce Cooper

Name Bruce Cooper
Domain coopers-analytics.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-21
Update Date 2012-11-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 324 Larry Uteck Blvd Apt 510 Halifax NS B3M0E7
Registrant Country CANADA

Bruce Cooper

Name Bruce Cooper
Domain millvilledjs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 514 Henry Drive Millville New Jersey 08332
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain dcclearrecordlawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-08
Update Date 2011-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 12620 Orchard Brook Terr Potomac Maryland 20854
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain dcpolicerecordlawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-08
Update Date 2011-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 12620 Orchard Brook Terr Potomac Maryland 20854
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain dcfelonylawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-08
Update Date 2011-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 12620 Orchard Brook Terr Potomac Maryland 20854
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain dcexpungementlawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-08
Update Date 2011-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 12620 Orchard Brook Terr Potomac Maryland 20854
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain brucecooperlaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-08
Update Date 2012-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 12620 Orchard Brook Terr Potomac Maryland 20854
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain dcmisdemeanorlawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-08
Update Date 2011-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 12620 Orchard Brook Terr Potomac Maryland 20854
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain dccriminalrecordlawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-08
Update Date 2011-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 12620 Orchard Brook Terr Potomac Maryland 20854
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain houseofticketsonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-24
Update Date 2012-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address 340 Cooley St. #290 Springfield Massachusetts 01128
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain hillmantractors.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-08-24
Update Date 2012-05-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 200 Mahoneys Road Thomastown VIC 3074
Registrant Country AUSTRALIA
Registrant Fax 61394620722

Bruce Cooper

Name Bruce Cooper
Domain shoalssaloonandgrille.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-05
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 143 Barksdale Lane Mooresville North Carolina 28117
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain wdcdruglawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-08
Update Date 2011-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 12620 Orchard Brook Terr Potomac Maryland 20854
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain militarypitcrewchallange.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-03
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 143 Barksdale Lane Mooresville North Carolina 28117
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain dcsealrecordlawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-08
Update Date 2011-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 12620 Orchard Brook Terr Potomac Maryland 20854
Registrant Country UNITED STATES

Bruce Cooper

Name Bruce Cooper
Domain hungrylittlemonkey.com
Contact Email [email protected]
Whois Sever whois.wholesalesystem.com.au
Create Date 2010-08-25
Update Date 2013-07-23
Registrar Name VENTRAIP GROUP (AUSTRALIA) PTY LTD TRADING AS VENTRAIP WHOLESALE
Registrant Address 2/6 Linton St Balaclava VIC 3183
Registrant Country AUSTRALIA