Bruce Cox

We have found 341 public records related to Bruce Cox in 41 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 70 business registration records connected with Bruce Cox in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 45 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Teacher. These employees work in nine different states. Most of them work in Illinois state. Average wage of employees is $49,423.


Bruce Raymond Cox

Name / Names Bruce Raymond Cox
Age 52
Birth Date 1972
Person 1107 Blue Bell Rd, Houston, TX 77038
Phone Number 281-580-0179
Possible Relatives






Previous Address 7501 Seville Dr #235, Amarillo, TX 79121
610 Beaver Bend Rd, Houston, TX 77037
15610 Canterbury Forest Dr, Tomball, TX 77377
16018 Aldine Westfield Rd, Houston, TX 77032
11319 Eagle View Ln, Houston, TX 77067

Bruce Allen Cox

Name / Names Bruce Allen Cox
Age 55
Birth Date 1969
Person 11850 Highway 35, Rison, AR 71665
Phone Number 870-357-8034
Possible Relatives




Previous Address 264 RR 1, Grapevine, AR 72057
35 Hwy, Rison, AR 71665
265 RR 1, Grapevine, AR 72057
11850 Hwy 359, Rison, AR 71665
Email [email protected]
Associated Business Buckhorn Hunting Club Inc Of Grapevine, Ar 72057

Bruce R Cox

Name / Names Bruce R Cox
Age 59
Birth Date 1965
Person 20616 251st Ave #356, Shevlin, MN 56676
Phone Number 218-657-2692
Possible Relatives

Constance J Smithcox
Previous Address 58410 Highway 410 #B, Enumclaw, WA 98022
RR 2, Nevis, MN 56467
261 RR 3, Park Rapids, MN 56470
405 RR 2, Shevlin, MN 56676
RR 3 #459a, Park Rapids, MN 56470
459A RR 3, Park Rapids, MN 56470
2502 Midway Ln #16, Grand Rapids, MN 55744
50 RR 7, Park Rapids, MN 56470
RR 3 37TH, Park Rapids, MN 56470
459A PO Box, Park Rapids, MN 56470
556 RR 1 POB, Osage, MN 56570
261 PO Box, Park Rapids, MN 56470
1271 PO Box, Walker, MN 56484
5525 Glenavon Ave, Minnetonka, MN 55345

Bruce S Cox

Name / Names Bruce S Cox
Age 60
Birth Date 1964
Person 384 North Rd, Chester, NJ 07930
Phone Number 908-879-4904
Possible Relatives






F R Cox
Previous Address 3000 Plano Pkwy, Plano, TX 75074
336 Summer St #2, Somerville, MA 02144
8900 Independence Pkwy #27103, Plano, TX 75025
35 Winchester St, Medford, MA 02155
435 Briargate Dr, Grayslake, IL 60030
1403 Shelborn Dr, Allen, TX 75002
74 Tennis Plaza Rd #47, Dracut, MA 01826
278 Pleasant St, Lowell, MA 01852
Email [email protected]

Bruce Andrew Cox

Name / Names Bruce Andrew Cox
Age 60
Birth Date 1964
Also Known As Bruce E Cox
Person 15818 Tumbling Rapids Dr #D, Houston, TX 77084
Phone Number 281-443-7271
Possible Relatives





Previous Address 10402 Londonderry Dr, Houston, TX 77043
Email [email protected]

Bruce G Cox

Name / Names Bruce G Cox
Age 61
Birth Date 1963
Person 712 Central St, Lowell, MA 01852
Possible Relatives

Bruce L Cox

Name / Names Bruce L Cox
Age 61
Birth Date 1963
Person 1100 Mapleton Ct, Richmond, VA 23229
Phone Number 804-261-6733
Possible Relatives





Previous Address 6113 Clover Ln, Richmond, VA 23228
2501 Hilliard Rd, Richmond, VA 23228
6802 PO Box, Richmond, VA 23230
298B PO Box, Mechanicsville, VA 23111
5000 Park Ave, Richmond, VA 23226
289B PO Box, Mechanicsville, VA 23111

Bruce G Cox

Name / Names Bruce G Cox
Age 61
Birth Date 1963
Person 1039 Middlesex St #4, Lowell, MA 01851
Possible Relatives
Previous Address 46 Wood St, Lowell, MA 01851
83 Mount Washington St, Lowell, MA 01854

Bruce Douglas Cox

Name / Names Bruce Douglas Cox
Age 61
Birth Date 1963
Also Known As Bruce D Cox
Person 8702 Royalwood Dr, Austin, TX 78750
Phone Number 512-219-0686
Possible Relatives
Patricia M Galvincox






W Jr Coxfred
Previous Address 208 Clifton St, Malden, MA 02148
12405 Emery Oaks Rd, Austin, TX 78758
2314 Thornwild Pass, Austin, TX 78758
75 Warren Ave #1, Malden, MA 02148
31 Barrett St, Malden, MA 02148
12330 Marogot Run, Austin, TX 78758
1503 Cobra Loop #B, Clovis, NM 88101
12 Parsonage Rd, Malden, MA 02148
12326 Alderbrook Dr, Austin, TX 78758
150 Park St #6, Medford, MA 02155
Email [email protected]

Bruce David Cox

Name / Names Bruce David Cox
Age 62
Birth Date 1962
Person 143 Remington Dr, Mandeville, LA 70448
Phone Number 985-727-0025
Possible Relatives





Lori Hedrickcox

Previous Address 408 32nd St, New Orleans, LA 70124
4436 Longfellow Dr, New Orleans, LA 70127
904 21st Ave, Covington, LA 70433
3850 Causeway Blvd #1090, Metairie, LA 70002
29 Riverbend Dr, Covington, LA 70433
69105 Riverbend Dr, Covington, LA 70433
1995 Causeway Blvd, Mandeville, LA 70471
Riverbend, Covington, LA 70433
Cox Exclusive Imprts, Mandeville, LA 70448
465 PO Box, Covington, LA 70434
Associated Business The Restaurant Directory Of St Tammany, Llc A Priority Logistics Company, Llc

Bruce J Cox

Name / Names Bruce J Cox
Age 63
Birth Date 1961
Also Known As Bruce Cox
Person 8121 Newberry Rd, Gainesville, FL 32606
Phone Number 352-331-5396
Possible Relatives






Bruce Coxjr
Previous Address 17341 109th Ave, Miami, FL 33157
6926 17th Pl #693, Gainesville, FL 32607
17450 103rd Ave, Miami, FL 33157
14721 106th Ave, Miami, FL 33176
3909 Yorktown Dr, Hopewell, VA 23860
1601 Robindale Rd, Richmond, VA 23235
12845 2nd Ave, North Miami, FL 33168
Associated Business The Church Unusual, Inc Dianes Secretarial/Medical Transcription Servic

Bruce Matthew Cox

Name / Names Bruce Matthew Cox
Age 64
Birth Date 1960
Person 12143 Root Rd, Columbia Station, OH 44028
Phone Number 440-236-8786
Possible Relatives







Previous Address 12143 Root Rd, Columbia Sta, OH 44028
012143 Root Rd, Columbia Sta, OH 44028
686 Alameda Ave, Sheffield Lake, OH 44054
11241 Root Rd, Columbia Station, OH 44028
686 Alameda Ave, Lorain, OH 44054
15045 Plum Creek Dr, Columbia Station, OH 44028
Email [email protected]

Bruce L Cox

Name / Names Bruce L Cox
Age 65
Birth Date 1959
Person 118 Wilson Dr, West Monroe, LA 71291
Phone Number 318-396-3991
Possible Relatives



J Cox
J Cox

Previous Address 119 Violet St, West Monroe, LA 71292
509 Avenue D, Andrews, TX 79714
412 Arthur St, West Monroe, LA 71292
1506 Eby St #D, West Monroe, LA 71292

Bruce M Cox

Name / Names Bruce M Cox
Age 65
Birth Date 1959
Person 26 Wild Orchid Ct, Conroe, TX 77385
Phone Number 281-292-6698
Possible Relatives

Previous Address 1 Meadow Beauty Ct, Spring, TX 77381
15900 Vimy Woods, Mabelvale, AR 72103
12007 Shawnee Forest Dr, Little Rock, AR 72212
805 PO Box, Mabelvale, AR 72103
Meadow Beauty, Spring, TX 77381
551 PO Box, Little Rock, AR 72203
15915 Vimy Woods, Mabelvale, AR 72103

Bruce Edward Cox

Name / Names Bruce Edward Cox
Age 65
Birth Date 1959
Person 18605 10th Ct, Miami Gardens, FL 33169
Phone Number 305-655-1875
Possible Relatives




Previous Address 18605 10th Ct, Miami, FL 33169
2970 157th St, Lake Butler, FL 32054
2970 157th, Lake Butler, FL 32054
20520 15th Ave, Miami, FL 33169
20520 15th Ave #126, Miami, FL 33169
Email [email protected]

Bruce H Atty Res Cox

Name / Names Bruce H Atty Res Cox
Age 67
Birth Date 1957
Also Known As Bruce H Cox
Person 35 Sunset View Dr, Tiverton, RI 02878
Phone Number 401-253-8997
Possible Relatives
Previous Address 11 Echo Farm Dr #340, Bristol, RI 02809
111 Wylie School Rd, Voluntown, CT 06384
1481 Wampanoag Trl, Riverside, RI 02915
237 New Meadow Rd, Barrington, RI 02806
273 New Meadow Rd, Barrington, RI 02806
11 Constitution St, Bristol, RI 02809
9 Karen Ann Dr, Bristol, RI 02809
3634 Avalon Rd, Cleveland, OH 44120
17 Ambrose Dr, Bristol, RI 02809

Bruce L Cox

Name / Names Bruce L Cox
Age 67
Birth Date 1957
Person Citron Ln, New Tazewell, TN 37825
Phone Number 865-426-9590
Possible Relatives
Previous Address 111 Seitz Ln, Caryville, TN 37714
141 RR 1 #141, Caryville, TN 37714
385 RR 1, Caryville, TN 37714
Rr01, Caryville, TN 37714
141 PO Box, Caryville, TN 37714
303 PO Box, Lake City, TN 37769
RR 1 CROSSSROAD, Caryville, TN 37714
385 PO Box, Caryville, TN 37714
380 PO Box, Caryville, TN 37714

Bruce W Cox

Name / Names Bruce W Cox
Age 67
Birth Date 1957
Also Known As B Cox
Person 6123 63rd St, Flushing, NY 11379
Phone Number 718-381-9279
Possible Relatives



Previous Address 6123 63rd St, Middle Village, NY 11379
61-23 63 St, Middle Village, NY 11379
6123 63rd St, Middle Vlg, NY 11379
1399 Chicago Ave, Bay Shore, NY 11706
2 Nd, Maspeth, NY 11378
6056 56th St #2, Maspeth, NY 11378
6031 62nd Ave #2, Maspeth, NY 11378
2670 Orchard St, North Bellmore, NY 11710

Bruce H Cox

Name / Names Bruce H Cox
Age 68
Birth Date 1956
Person 395 Chimney Rdg, Perkinsville, VT 05151
Phone Number 802-263-5584
Possible Relatives

Previous Address 396 PO Box, Manomet, MA 02345
357 RR 4, Chester, VT 05143
PO Box, Chester, VT 05143
256 Old Piper Rd, Chester, VT 05143
RR 4 DILLINGHAM, Chester, VT 05143
Baltimore, Perkinsville, VT 05151
357 PO Box, Chester, VT 05143

Bruce Henry Cox

Name / Names Bruce Henry Cox
Age 69
Birth Date 1955
Person 96 Elk Inn Rd, Port Henry, NY 12974
Phone Number 518-546-3409
Possible Relatives


Suellen M Fennocox
Previous Address 83C HC 1, Port Henry, NY 12974
3 College St, Port Henry, NY 12974
HC 1, Port Henry, NY 12974
105 PO Box, Moriah Center, NY 12961
126 PO Box, Moriah, NY 12960
204 Sherman Rd, Westport, NY 12993
5 PO Box, Moriah Center, NY 12961
22 Prospect Ave, Port Henry, NY 12974
8108 Violet Way, El Paso, TX 79925
College, Port Henry, NY 12974
Wly, Port Henry, NY 12974
Sly Inn, Port Henry, NY 12974
Tarbell Hl, Moriah, NY 12960
RR 1 POB 98D1, Moriah, NY 12960

Bruce J Cox

Name / Names Bruce J Cox
Age 71
Birth Date 1953
Also Known As Bruce B Cox
Person 1145 34th St, Phoenix, AZ 85008
Possible Relatives






L Cox
Previous Address 5438 Stanley Rd, Flint, MI 48506
4104 Saint Charles Rd, Ithaca, MI 48847
602 Cass St, Saint Johns, MI 48879
123 PO Box, Broaddus, TX 75929

Bruce W Cox

Name / Names Bruce W Cox
Age 71
Birth Date 1953
Also Known As Bruce E Cox
Person 66 Main St #162, Helmetta, NJ 08828
Phone Number 732-521-4175
Possible Relatives
Previous Address 17 Vine St #D, Jamesburg, NJ 08831
73 Railroad Ave #C, Jamesburg, NJ 08831
44 Knollwood Rd, Edison, NJ 08817
133 PO Box, Jamesburg, NJ 08831
86 Oakdale Vlg, New Brunswick, NJ 08902
86 Oakdale Vlg, North Brunswick, NJ 08902

Bruce Jay Cox

Name / Names Bruce Jay Cox
Age 73
Birth Date 1951
Person 205 Great Plains Dr, Lafayette, LA 70506
Phone Number 337-981-5956
Possible Relatives
S Cox



Buj J Cox
Previous Address 200 Bridgeway Dr #217, Lafayette, LA 70506
182 PO Box, Elton, LA 70532
2606 K St, Houma, LA 70364
2606 St, Houma, LA 70364
Email [email protected]

Bruce L Cox

Name / Names Bruce L Cox
Age 74
Birth Date 1950
Also Known As Bruce U Cox
Person 434 Washington Ave, Kenmore, NY 14217
Phone Number 716-434-2713
Possible Relatives




J Cox

Previous Address 434 Washington Ave, Buffalo, NY 14217
121 Lincoln Blvd #A2, Buffalo, NY 14217
24 Eisenhower Dr, Lockport, NY 14094
8050 Klein Rd, Rushford, NY
8050 Klein Rd, Lockport, NY 14094
156 Kinsey Ave, Buffalo, NY 14217
89 Burgundy Ter, Buffalo, NY 14228
8050 Klein, Lockport, NY 14094
273 Forbes Ave, Tonawanda, NY 14150
89 Burgundy Cir, Buffalo, NY 14224
156 Kinsey Ave, Kenmore, NY 14217

Bruce O Cox

Name / Names Bruce O Cox
Age 80
Birth Date 1944
Also Known As Olga B Cox
Person 90 Cedar St, Walpole, MA 02081
Phone Number 508-668-2211
Possible Relatives

Previous Address 66 Clapp St, Walpole, MA 02081
30 Cedar St, Walpole, MA 02081

Bruce J Cox

Name / Names Bruce J Cox
Age 97
Birth Date 1926
Person 1021 Huran Ln, Santee, SC 29142
Phone Number 305-685-6828
Possible Relatives







Nehgui Cox
Previous Address 12845 2nd Ave, North Miami, FL 33168
6926 17th Pl #693, Gainesville, FL 32607
70 63rd St, Miami, FL 33138
9120 173rd St, Village Of Palmetto Bay, FL 33157
6255 Miami Pl, Miami, FL 33138
6321 Miami Ave, Miami, FL 33150
140 128th St, North Miami, FL 33168
332 34th St, Miami, FL 33127
435 34th St, Miami, FL 33127
6240 1st Ave, Miami, FL 33138
6250 1st Ave, Miami, FL 33138
435 88th Ter, El Portal, FL 33150
6252 1st Ave, Miami, FL 33138
3565 81st Ter, Miami, FL 33147
3909 Yorktown Dr, Hopewell, VA 23860
435 88th St, El Portal, FL 33150

Bruce C Cox

Name / Names Bruce C Cox
Age 100
Birth Date 1923
Person 429 Kilkenny Rd, Kingsport, TN 37664
Phone Number 423-323-7063
Possible Relatives

Bruce D Cox

Name / Names Bruce D Cox
Age N/A
Person 15306 W BOCA RATON RD, SURPRISE, AZ 85379
Phone Number 623-544-6789

Bruce Cox

Name / Names Bruce Cox
Age N/A
Person 496 Carousel Pvt Dr, Kingsport, TN 37660
Phone Number 423-288-3899
Possible Relatives




Previous Address 709 Hedge Dr, Kingsport, TN 37660

Bruce Cox

Name / Names Bruce Cox
Age N/A
Person 29660 N 163RD AVE, SURPRISE, AZ 85387
Phone Number 623-556-4719

Bruce B Cox

Name / Names Bruce B Cox
Age N/A
Person 1860 W ROCKROSE WAY, CHANDLER, AZ 85248

Bruce N Cox

Name / Names Bruce N Cox
Age N/A
Person 4704 N 128TH DR, LITCHFIELD PARK, AZ 85340

Bruce D Cox

Name / Names Bruce D Cox
Age N/A
Person 1141 E DEL RIO ST, CHANDLER, AZ 85225

Bruce Cox

Name / Names Bruce Cox
Age N/A
Person 316 GARDEN BROOK TRL, BIRMINGHAM, AL 35244

Bruce Cox

Name / Names Bruce Cox
Age N/A
Person 5586 AL HIGHWAY 205 N, ALBERTVILLE, AL 35950

Bruce C Cox

Name / Names Bruce C Cox
Age N/A
Person PO BOX 5901, KETCHIKAN, AK 99901

Bruce Cox

Name / Names Bruce Cox
Age N/A
Person 1729 UNIVERSITY AVE S APT E22, FAIRBANKS, AK 99709

Bruce Cox

Name / Names Bruce Cox
Age N/A
Person 3124 W BUCKEYE RD LOT 94, PHOENIX, AZ 85009
Phone Number 602-442-0804

Bruce R Cox

Name / Names Bruce R Cox
Age N/A
Person 1901 W RELATION ST, SAFFORD, AZ 85546
Phone Number 928-348-7654

Bruce Cox

Name / Names Bruce Cox
Age N/A
Person 2118 E HUBER ST, MESA, AZ 85213
Phone Number 480-272-6263

Bruce N Cox

Name / Names Bruce N Cox
Age N/A
Person 4704 N 128TH DR, LITCHFIELD PARK, AZ 85340
Phone Number 623-536-6155

Bruce Cox

Name / Names Bruce Cox
Age N/A
Person 615 S COLLEGE ST, AUBURN, AL 36830
Phone Number 334-209-0504

Bruce Cox

Name / Names Bruce Cox
Age N/A
Person 965 WATTSVILLE DR, RAGLAND, AL 35131
Phone Number 205-884-8190

Bruce L Cox

Name / Names Bruce L Cox
Age N/A
Person 1744 LEE ROAD 235, SMITHS STATION, AL 36877
Phone Number 334-297-4568

Bruce Cox

Name / Names Bruce Cox
Age N/A
Person 8897 BRADFORD TRAFFORD RD, PINSON, AL 35126
Phone Number 205-680-1734

Bruce W Cox

Name / Names Bruce W Cox
Age N/A
Person 2538 ELIZABETH DR, PELHAM, AL 35124
Phone Number 205-987-2637

Bruce Cox

Name / Names Bruce Cox
Age N/A
Person 455 MACDONALD LAKE RD, SPRINGVILLE, AL 35146
Phone Number 205-467-3588

Bruce Cox

Name / Names Bruce Cox
Age N/A
Person 1207 10TH AVE SE, DECATUR, AL 35601
Phone Number 256-355-8120

Bruce E Cox

Name / Names Bruce E Cox
Age N/A
Person 103 WHITE OAK LN, FLORENCE, AL 35633
Phone Number 256-766-7916

Bruce G Cox

Name / Names Bruce G Cox
Age N/A
Person PO BOX 654, KASILOF, AK 99610
Phone Number 907-262-9275

Bruce G Cox

Name / Names Bruce G Cox
Age N/A
Person 17252 Highway 171, Ragley, LA 70657
Possible Relatives
Previous Address 162 RR 2 #162, Ragley, LA 70657
162 PO Box, Ragley, LA 70657
158 PO Box, Ragley, LA 70657
90 Bkc #80006, Ragley, LA 70657

Bruce Cox

Name / Names Bruce Cox
Age N/A
Person 4412 KIOWA TRL SE, DECATUR, AL 35603
Phone Number 256-350-2329

Bruce R Cox

Name / Names Bruce R Cox
Age N/A
Person 11745 E CHARTER OAK DR, SCOTTSDALE, AZ 85259

BRUCE D COX

Business Name ZAMBINIES HOLDINGS, LLC
Person Name BRUCE D COX
Position Manager
State KS
Address 8405 W CENTRAL AVE. APT 1105 8405 W CENTRAL AVE. APT 1105, WICHITA, KS 67212-3659
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0240242010-4
Creation Date 2010-05-10
Type Domestic Limited-Liability Company

BRUCE M COX

Business Name THE RENO BIG BAND
Person Name BRUCE M COX
Position President
State NV
Address 549 WONDER ST 549 WONDER ST, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number E0487212006-2
Creation Date 2006-06-26
Type Domestic Non-Profit Corporation

Bruce Cox

Business Name Suite Options, Int.
Person Name Bruce Cox
Position company contact
State NC
Address P.O.Box 38963 Greensboro, , NC 27438
SIC Code 581208
Phone Number 910-288-7184
Email [email protected]

Bruce Cox

Business Name Strip It Shop The
Person Name Bruce Cox
Position company contact
State MO
Address P.O. BOX 75 Hermann MO 65041-0075
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 573-486-2148

Bruce Cox

Business Name Smith Junior High School
Person Name Bruce Cox
Position company contact
State AZ
Address 10100 E Adobe Rd Mesa AZ 85207-5404
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 480-472-9900
Number Of Employees 103
Fax Number 480-472-9999

Bruce Cox

Business Name Round-Up Cleaners Inc
Person Name Bruce Cox
Position company contact
State OK
Address 3009 N Pennsylvania Ave Oklahoma City OK 73107-2552
Industry Personal Services (Services)
SIC Code 7216
SIC Description Drycleaning Plants, Except Rugs
Phone Number 405-524-0138

Bruce Cox

Business Name Round-Up Cleaners
Person Name Bruce Cox
Position company contact
State OK
Address 1710 N Highway 81 Duncan OK 73533-1412
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 580-255-3960
Number Of Employees 3
Annual Revenue 185400

Bruce Cox

Business Name Round Up Cleaners
Person Name Bruce Cox
Position company contact
State OK
Address 3009 N Pennsylvania Ave Oklahoma City OK 73107-2552
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 405-524-0138
Number Of Employees 27
Annual Revenue 1746000

Bruce Cox

Business Name Prestique Suzuki
Person Name Bruce Cox
Position company contact
State LA
Address 1995 North Causeway, MANDEVILLE, LA 70471
SIC Code 451202
Phone Number
Email [email protected]

Bruce Cox

Business Name Outpost Chess Club
Person Name Bruce Cox
Position company contact
State PA
Address 1001 N 64th St Philadelphia PA 19151-4507
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores

Bruce Cox

Business Name Oakbrook Phoenix
Person Name Bruce Cox
Position company contact
State GA
Address 3475 Mill Bridge Drive, Marietta, GA 30062
SIC Code 701101
Phone Number
Email [email protected]

BRUCE COX

Business Name NATIONAL ASSOCIATION OF MINORITY CONTRACTORS
Person Name BRUCE COX
Position CEO
Corporation Status Suspended
Agent 1357 5TH STREET, OAKLAND, CA 94607
Care Of 900 MURMANSK STREET STE 2, OAKLAND, CA 94607
CEO BRUCE COX 1357 5TH STREET, OAKLAND, CA 94607
Incorporation Date 2002-05-08
Corporation Classification Public Benefit

BRUCE COX

Business Name NATIONAL ASSOCIATION OF MINORITY CONTRACTORS
Person Name BRUCE COX
Position registered agent
Corporation Status Suspended
Agent BRUCE COX 1357 5TH STREET, OAKLAND, CA 94607
Care Of 900 MURMANSK STREET STE 2, OAKLAND, CA 94607
CEO BRUCE COX1357 5TH STREET, OAKLAND, CA 94607
Incorporation Date 2002-05-08
Corporation Classification Public Benefit

BRUCE COX

Business Name MOBIWERKS STUDIO, INC.
Person Name BRUCE COX
Position registered agent
State GA
Address 743 YORKSHIRE RD, ATLANTA, GA 30306
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-07
Entity Status Active/Compliance
Type CEO

Bruce Cox

Business Name Lottery Dept
Person Name Bruce Cox
Position company contact
State IL
Address 1702 Broadway St Mt Vernon IL 62864-2930
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 618-242-0062
Number Of Employees 9

Bruce Cox

Business Name Libec Building & Maintenance
Person Name Bruce Cox
Position company contact
State NV
Address 549 Wonder St Reno NV 89502-2514
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 775-324-2161

Bruce Cox

Business Name Land & Forestry
Person Name Bruce Cox
Position company contact
State MN
Address 213 Main Ave N Bagley MN 56621-8310
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 218-694-6227

BRUCE M COX

Business Name LIBEC BUILDING MAINTENANCE CO.
Person Name BRUCE M COX
Position President
State NV
Address 549 WONDER ST 549 WONDER ST, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4605-1985
Creation Date 1985-07-09
Type Domestic Corporation

BRUCE M COX

Business Name LIBEC BUILDING MAINTENANCE CO.
Person Name BRUCE M COX
Position Director
State NV
Address 549 WONDER ST 549 WONDER ST, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4605-1985
Creation Date 1985-07-09
Type Domestic Corporation

Bruce Cox

Business Name Iw Inc
Person Name Bruce Cox
Position company contact
State NM
Address 9009 Washington St Ne Albuquerque NM 87113-2705
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3645
SIC Description Residential Lighting Fixtures
Phone Number 505-821-0056

Bruce Cox

Business Name International Fiber Packaging
Person Name Bruce Cox
Position company contact
State MS
Address 645 Timber Ln E Hernando MS 38632-1119
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 662-449-4703
Number Of Employees 1
Annual Revenue 166600

BRUCE COX

Business Name INKWELL SOFTWARE, INC.
Person Name BRUCE COX
Position company contact
State GA
Address 743 YORKSHIRE RD NE, ATLANTA, GA 30306
SIC Code 7374
Phone Number 404-815-0939
Email [email protected]

BRUCE COX

Business Name INKWELL SOFTWARE
Person Name BRUCE COX
Position company contact
State GA
Address PO BOX 8715, ATLANTA, GA 31106
SIC Code 573401
Phone Number 404-815-0939
Email [email protected]

Bruce Cox

Business Name Fsbo-Toolbox
Person Name Bruce Cox
Position company contact
State NJ
Address 8009 Atlantic Ave Margate City NJ 08402-2712
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 609-822-0744
Number Of Employees 5
Annual Revenue 1004950

Bruce Cox

Business Name Foe 4394
Person Name Bruce Cox
Position company contact
State KY
Address 340 Lucas St Junction City KY 40440-9509
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 859-854-6847

Bruce J. Cox

Business Name FAITH AND FAMILY LEGACY FOUNDATION, INC.
Person Name Bruce J. Cox
Position registered agent
State GA
Address 2001 Craft Road, Statham, GA 30666
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-03-09
End Date 2011-08-28
Entity Status Admin. Dissolved
Type Secretary

Bruce Cox

Business Name Dr Bruce Cox Office
Person Name Bruce Cox
Position company contact
State TX
Address 710 S GREGG ST Big Spring TX 79720-2425
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 432-267-7435

BRUCE B COX

Business Name DOTMD, INC.
Person Name BRUCE B COX
Position registered agent
State GA
Address 500 SUGAR MILL RD STE 240 A, ATLANTA, GA 30350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-18
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

BRUCE E COX

Business Name DOCUMENTATION ASSOCIATES, INC.
Person Name BRUCE E COX
Position registered agent
State GA
Address 25 STONEBROOK PL, LAWRENCEVILLE, GA 30243
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-06
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BRUCE M COX

Business Name DISABLED AMERICAN VETERANS, PAHRUMP, NEVADA C
Person Name BRUCE M COX
Position Director
State NV
Address 301 JARVIS ROAD 301 JARVIS ROAD, PAHRUMP, NV 89060
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0389632008-5
Creation Date 2008-06-13
Type Domestic Non-Profit Corporation

Bruce Cox

Business Name Cox Funeral Home
Person Name Bruce Cox
Position company contact
State PA
Address 1618 Ridge Rd Warriors Mark PA 16877-6427
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Fax Number 814-632-7700

Bruce Cox

Business Name Cox Financial Network, L.L.C
Person Name Bruce Cox
Position company contact
State NJ
Address 8009 Atlantic Avenue, Ste 19B, MARGATE CITY, 8402 NJ
Phone Number 609-822-0744
Email [email protected]

Bruce Cox

Business Name Cox Design & Metal Fabrication
Person Name Bruce Cox
Position company contact
State IA
Address 701 1st Ave N Altoona IA 50009-1429
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3444
SIC Description Sheet Metalwork
Phone Number 515-967-6969
Email [email protected]
Number Of Employees 19
Annual Revenue 2774400
Fax Number 515-967-8222

Bruce Cox

Business Name County Land & Forestry
Person Name Bruce Cox
Position company contact
State MN
Address 213 Main Ave N # 107 Bagley MN 56621-8311
Industry Forestry (Agriculture)
SIC Code 851
SIC Description Forestry Services
Phone Number 218-694-6227
Number Of Employees 5
Annual Revenue 990000

Bruce Cox

Business Name Century 21 Dames Point Realty
Person Name Bruce Cox
Position company contact
State FL
Address 604 New Berlin Rd, Jacksonville, FL 32218
Phone Number
Email [email protected]
Title Real Estate Agent

BRUCE COX

Business Name COX, BRUCE
Person Name BRUCE COX
Position company contact
State IN
Address Box 22, SOMERSET, IN 46984
SIC Code 832207
Phone Number
Email [email protected]

BRUCE COX

Business Name COX, BRUCE
Person Name BRUCE COX
Position company contact
State GA
Address 743 Yorkshire RD, ATLANTA, GA 30306
SIC Code 802101
Phone Number
Email [email protected]

BRUCE COX

Business Name CLINTON COUNTY REPUBLICAN PART
Person Name BRUCE COX
Position company contact
State IL
Address 313 LEISURE ST, NEW BADEN, IL 62265
SIC Code 832207
Phone Number 618-457-5637
Email [email protected]

Bruce Cox

Business Name Bruce H Cox
Person Name Bruce Cox
Position company contact
State RI
Address 11 Acro Farm Dr Bristol RI 2809
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 401-437-1100

Bruce Cox

Business Name Bruce D Cox Rnvtion Rstoration
Person Name Bruce Cox
Position company contact
State PA
Address 100 Harvard Rd Havertown PA 19083-3615
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Fax Number 610-449-6130

Bruce Cox

Business Name Bruce Cox MD
Person Name Bruce Cox
Position company contact
State TX
Address 710 S Gregg St Ste 100 Big Spring TX 79720-2405
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 432-267-7411

Bruce Cox

Business Name Bruce B. Cox
Person Name Bruce Cox
Position company contact
State VA
Address 1600 South Eads Street Apartment 834 South, ARLINGTON, 22201 VA
Phone Number
Email [email protected]

Bruce Cox

Business Name Bruce & Mickeys Restaurant
Person Name Bruce Cox
Position company contact
State NC
Address P.O. BOX 308 Hope Mills NC 28348-0308
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 910-424-3688

Bruce Cox

Business Name Bruce & Mickey's
Person Name Bruce Cox
Position company contact
State NC
Address 3154 Legion Rd Hope Mills NC 28348-1633
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 910-424-3688
Number Of Employees 10
Annual Revenue 570000

Bruce Cox

Business Name BWL Enterprises
Person Name Bruce Cox
Position company contact
State GA
Address 3475 Mill Bridge Drive, Marietta, GA 30062
SIC Code 478977
Phone Number
Email [email protected]

Bruce Cox

Business Name BC, Inc.
Person Name Bruce Cox
Position company contact
State NY
Address 122 Clinton Ave, Suite 2 Brooklyn, NY 11205
SIC Code 599201
Phone Number
Email [email protected]

Bruce Cox

Business Name Appleby Sand Rd Animal Clinic
Person Name Bruce Cox
Position company contact
State TX
Address 4528 Appleby Sand Rd Nacogdoches TX 75965-6547
Industry Agricultural Services (Services)
SIC Code 741
SIC Description Veterinary Services For Livestock
Phone Number 936-569-8410

Bruce Cox

Business Name Antiques Unlimited II
Person Name Bruce Cox
Position company contact
State MO
Address 205 E 1st St Hermann MO 65041-1113
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 573-486-8860
Number Of Employees 1
Annual Revenue 89760

Bruce Cox

Business Name Antiques Unlimited
Person Name Bruce Cox
Position company contact
State MO
Address 117 E 2nd St Hermann MO 65041-1121
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 573-486-2148
Number Of Employees 2
Annual Revenue 177760

Bruce Cox

Business Name Allegiant Bruce Cox Sales Repr
Person Name Bruce Cox
Position company contact
State FL
Address 8931 Lake Dr Cape Canaveral FL 32920-4263
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 321-868-4932

Bruce Cox

Business Name Aaron Sales & Lease
Person Name Bruce Cox
Position company contact
State NC
Address 2017 Lodestar Dr Raleigh NC 27615-2520
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

BRUCE B COX

Business Name AROUTSOURCING.COM, INC.
Person Name BRUCE B COX
Position registered agent
State GA
Address 3475 WILL BRIDGE DR, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BRUCE COX

Business Name ALLIANCE FOR WEST OAKLAND DEVELOPMENT, INC.
Person Name BRUCE COX
Position registered agent
Corporation Status Active
Agent BRUCE COX 4001 BAYO ST, OAKLAND, CA 94619
Care Of PO BOX 19312, OAKLAND, CA 94619
CEO BRIAN MCGHEE1282 SANDY BRIDGES CT, HAYWARD, CA 94541
Incorporation Date 1999-06-28
Corporation Classification Public Benefit

BRUCE COX

Person Name BRUCE COX
Filing Number 27706100
Position Director
State TX
Address 2161 NW Military Hwy, Suite 103, San Antonio TX 78213

BRUCE COX

Person Name BRUCE COX
Filing Number 52844500
Position PRESIDENT
State TX
Address PO BOX 189, ARCHER CITY TX 76351

BRUCE COX

Person Name BRUCE COX
Filing Number 162198600
Position PRESIDENT
State TX
Address P.O. BOX 189, ARCHER CITY TX 76351

BRUCE M COX

Person Name BRUCE M COX
Filing Number 125266800
Position Director
State TX
Address 2304 QUIET WOOD DR, Austin TX 78728

Bruce Cox

Person Name Bruce Cox
Filing Number 142617701
Position Director
State TX
Address 7029 TREEHAVEN RD, Fort Worth TX 76116

BRUCE COX

Person Name BRUCE COX
Filing Number 162198600
Position DIRECTOR
State TX
Address P.O. BOX 189, ARCHER CITY TX 76351

BRUCE B COX

Person Name BRUCE B COX
Filing Number 800787050
Position MEMBER
State GA
Address 6 CONCOURSE PARIWAY NE, ATLANTA GA 30328

Bruce Cox

Person Name Bruce Cox
Filing Number 800938152
Position Managing Member
State TX
Address 16821 Buccaneer, Suite 100, Houston TX 77058

BRUCE L COX

Person Name BRUCE L COX
Filing Number 801042247
Position SECRETARY
State NM
Address 2620 ALBERTI CT NE, RIO RANCHO NM 87144

BRUCE L COX

Person Name BRUCE L COX
Filing Number 801042247
Position TREASURER
State NM
Address 2620 ALBERTI CT NE, RIO RANCHO NM 87144

BRUCE L COX

Person Name BRUCE L COX
Filing Number 801042247
Position DIRECTOR
State NM
Address 2620 ALBERTI CT NE, RIO RANCHO NM 87144

BRUCE R COX

Person Name BRUCE R COX
Filing Number 801192554
Position VICE PRESIDENT
State TX
Address 4720 DOZIER RD, CARROLLTON TX 75010

BRUCE R COX

Person Name BRUCE R COX
Filing Number 801192554
Position DIRECTOR
State TX
Address 4720 DOZIER RD, CARROLLTON TX 75010

BRUCE COX

Person Name BRUCE COX
Filing Number 801330154
Position VICE PRESIDENT
State TX
Address 482 KIOWA CIRCLE, ROBINSON TX 76706

Bruce Calvin Cox

Person Name Bruce Calvin Cox
Filing Number 801428683
Position Managing Member
State TX
Address 3600 Tecovas Springs Court, Killeen TX 76549

BRUCE M COX

Person Name BRUCE M COX
Filing Number 125266800
Position VICE PRESIDENT
State TX
Address 2304 QUIET WOOD DR, Austin TX 78728

BRUCE COX

Person Name BRUCE COX
Filing Number 801330154
Position DIRECTOR
State TX
Address 482 KIOWA CIRCLE, ROBINSON TX 76706

Bruce H Cox

State CA
Calendar Year 2014
Employer El Dorado County
Job Title Deputy Probation Officer I-Institutions
Name Bruce H Cox
Annual Wage $5,967
Base Pay $1,221
Overtime Pay N/A
Other Pay $4,345
Benefits $401
Total Pay $5,565
Status PT

Cox Bruce R

State NY
Calendar Year 2017
Employer Town Of Liberty
Name Cox Bruce R
Annual Wage $57,806

Cox Bruce R

State NY
Calendar Year 2016
Employer Town Of Liberty
Name Cox Bruce R
Annual Wage $51,678

Cox Bruce R

State NY
Calendar Year 2015
Employer Town Of Liberty
Name Cox Bruce R
Annual Wage $55,279

Cox Bruce E

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Cox Bruce E
Annual Wage $64,600

Cox Bruce O

State IL
Calendar Year 2018
Employer City Of Paris
Name Cox Bruce O
Annual Wage $34,827

Cox Bruce E

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Correctional Officer
Name Cox Bruce E
Annual Wage $59,500

Cox Bruce O

State IL
Calendar Year 2017
Employer City Of Paris
Name Cox Bruce O
Annual Wage $32,181

Cox Bruce E

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Correctional Officer
Name Cox Bruce E
Annual Wage $82,117

Cox Bruce O

State IL
Calendar Year 2016
Employer City Of Paris
Name Cox Bruce O
Annual Wage $33,839

Cox Bruce R

State NY
Calendar Year 2018
Employer Town Of Liberty
Name Cox Bruce R
Annual Wage $58,006

Cox Bruce D

State IL
Calendar Year 2015
Employer Sangamon Valley Cusd #9
Name Cox Bruce D
Annual Wage $1,042

Cox Bruce O

State IL
Calendar Year 2015
Employer City Of Paris
Name Cox Bruce O
Annual Wage $29,460

Cox Bruce

State GA
Calendar Year 2013
Employer Dekalb Path Academy
Job Title Director Of Media Services
Name Cox Bruce
Annual Wage $57,000

Cox Bruce

State GA
Calendar Year 2012
Employer Dekalb Path Academy
Job Title Finance/business Service Mgr
Name Cox Bruce
Annual Wage $59,000

Cox Bruce

State AZ
Calendar Year 2018
Employer School District Of J.O. Combs
Job Title Cellphone
Name Cox Bruce
Annual Wage $60,066

Cox Bruce

State AZ
Calendar Year 2018
Employer City Of Mesa
Job Title Equipment Mechanic I
Name Cox Bruce
Annual Wage $53,197

Cox Bruce

State AZ
Calendar Year 2017
Employer School District of J.O. Combs
Name Cox Bruce
Annual Wage $84,439

Cox Bruce

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Equipment Mechanic I
Name Cox Bruce
Annual Wage $40,478

Cox Bruce D

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Associate Superintendent
Name Cox Bruce D
Annual Wage $125,410

Cox Bruce E

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Correctional Officer
Name Cox Bruce E
Annual Wage $77,401

Cox Bruce

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Equipment Mechanic I
Name Cox Bruce
Annual Wage $34,999

Cox Bruce

State TX
Calendar Year 2015
Employer Humble Isd
Job Title Teacher
Name Cox Bruce
Annual Wage $51,008

Cox Bruce

State TX
Calendar Year 2016
Employer Humble Isd
Job Title Teacher
Name Cox Bruce
Annual Wage $53,700

Bruce J Cox

State CA
Calendar Year 2013
Employer State of California
Job Title Associate Information Systems Analyst (Specialist)
Name Bruce J Cox
Annual Wage $6,834
Base Pay $5,738
Overtime Pay N/A
Other Pay N/A
Benefits $1,096
Total Pay $5,738

Bruce Cox H

State CA
Calendar Year 2013
Employer El Dorado County
Job Title Deputy Probation Officer I-Institutions
Name Bruce Cox H
Annual Wage $16,376
Base Pay $4,260
Overtime Pay N/A
Other Pay $2,086
Benefits $10,030
Total Pay $6,346

BRUCE J COX

State CA
Calendar Year 2012
Employer State of California
Job Title ASSOCIATE INFORMATION SYSTEMS ANALYST (SPECIALIST)
Name BRUCE J COX
Annual Wage $86,233
Base Pay $66,619
Overtime Pay N/A
Other Pay $19,614
Benefits N/A
Total Pay $86,233

BRUCE J COX

State CA
Calendar Year 2011
Employer State of California
Job Title ASSOCIATE INFORMATION SYSTEMS ANALYST (SPECIALIST)
Name BRUCE J COX
Annual Wage $61,980
Base Pay $61,980
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $61,980

BRUCE GLENN COX

State CA
Calendar Year 2011
Employer California State University
Job Title LEAD AUTOMOTIVE/EQUIPMENT MECHANIC
Name BRUCE GLENN COX
Annual Wage $5,300
Base Pay $5,300
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $5,300

Cox Bruce J

State WV
Calendar Year 2018
Employer West Virginia University
Name Cox Bruce J
Annual Wage $13,741

Cox Bruce

State WV
Calendar Year 2018
Employer School District Of Kanawha
Job Title Classroom Teacher-High School
Name Cox Bruce
Annual Wage $44,052

Cox Bruce J

State WV
Calendar Year 2017
Employer West Virginia University
Name Cox Bruce J
Annual Wage $12,523

Cox Bruce

State WV
Calendar Year 2017
Employer School District Of Kanawha
Job Title Classroom Teacher-High School
Name Cox Bruce
Annual Wage $43,420

Cox Bruce

State TX
Calendar Year 2015
Employer Killeen Isd
Job Title Teacher
Name Cox Bruce
Annual Wage $52,887

Cox Bruce J

State WV
Calendar Year 2016
Employer West Virginia University
Name Cox Bruce J
Annual Wage $14,089

Cox Bruce

State WA
Calendar Year 2017
Employer Public Hospital District of Whidbey Island
Job Title Respiratory Therapist
Name Cox Bruce
Annual Wage $70,104

Cox W Bruce

State UT
Calendar Year 2018
Employer City Of Centerville
Job Title Parks Director
Name Cox W Bruce
Annual Wage $78,357

Cox W Bruce

State UT
Calendar Year 2017
Employer City Of Centerville
Name Cox W Bruce
Annual Wage $76,075

Cox Bruce Calvin

State TX
Calendar Year 2018
Employer Killeen Isd
Job Title Teacher
Name Cox Bruce Calvin
Annual Wage $60,966

Cox Bruce A

State TX
Calendar Year 2018
Employer Humble Isd
Job Title Teacher
Name Cox Bruce A
Annual Wage $71,976

Cox Bruce

State TX
Calendar Year 2017
Employer Killeen Isd
Job Title Teacher
Name Cox Bruce
Annual Wage $59,716

Cox Bruce

State TX
Calendar Year 2017
Employer Humble Isd
Job Title Teacher
Name Cox Bruce
Annual Wage $69,851

Cox Bruce

State TX
Calendar Year 2016
Employer Killeen Isd
Job Title Teacher
Name Cox Bruce
Annual Wage $54,587

Cox Bruce J

State WV
Calendar Year 2015
Employer West Virginia University
Name Cox Bruce J
Annual Wage $13,468

Cox Bruce

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Equipment Mechanic I
Name Cox Bruce
Annual Wage $48,464

Bruce W Cox

Name Bruce W Cox
Address 720 Pottle Hill Rd Minot ME 04258 -5203
Phone Number 207-345-9427
Gender Male
Date Of Birth 1955-10-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Bruce Cox

Name Bruce Cox
Address 144 Powersville Rd Medway ME 04460-3119 -3119
Phone Number 207-746-5097
Gender Male
Date Of Birth 1951-02-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Bruce W Cox

Name Bruce W Cox
Address 245 County Road 3100 N Foosland IL 61845 -9710
Phone Number 217-846-3138
Mobile Phone 217-493-0520
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Bruce Cox

Name Bruce Cox
Address 4935 E Richland Ave Chillicothe IL 61523 -9418
Phone Number 309-270-4766
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed College
Language English

Bruce A Cox

Name Bruce A Cox
Address 2644 Sunningdale Ct Indianapolis IN 46234 -3700
Phone Number 317-291-4376
Gender Male
Date Of Birth 1941-03-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
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

Bruce D Cox

Name Bruce D Cox
Address 8237 Laughlin Dr Indianapolis IN 46219 -1822
Phone Number 317-823-2314
Telephone Number 317-281-8668
Mobile Phone 317-281-8668
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 3001
Education Completed Graduate School
Language English

Bruce Cox

Name Bruce Cox
Address 2119 Powell Ln Decatur GA 30033-5476 APT 6-5339
Phone Number 404-434-5176
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Bruce R Cox

Name Bruce R Cox
Address 743 Yorkshire Rd Ne Atlanta GA 30306 -3264
Phone Number 404-815-0588
Email [email protected]
Gender Male
Date Of Birth 1965-11-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Bruce Cox

Name Bruce Cox
Address 161 Woodmont Dr Macon GA 31216 -5566
Phone Number 478-788-4523
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Bruce O Cox

Name Bruce O Cox
Address 90 Cedar St Walpole MA 02081 -1402
Phone Number 508-660-7715
Mobile Phone 508-612-8956
Gender Male
Date Of Birth 1941-05-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce D Cox

Name Bruce D Cox
Address 21025 E Marsh Rd Queen Creek AZ 85142 -7952
Phone Number 602-826-5565
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 501
Education Completed High School
Language English

Bruce A Cox

Name Bruce A Cox
Address 14117 Beech Ave Sand Lake MI 49343 -9655
Phone Number 616-636-8260
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce Cox

Name Bruce Cox
Address 3269 Coach Ln Se Grand Rapids MI 49512 APT 1A-2718
Phone Number 616-975-3073
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce L Cox

Name Bruce L Cox
Address 323 N Massachusetts St Winfield KS 67156 -1849
Phone Number 620-221-2139
Mobile Phone 620-221-2139
Email [email protected]
Gender Male
Date Of Birth 1944-03-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce N Cox

Name Bruce N Cox
Address 8855 E Turtle Rock Rd Prescott Valley AZ 86315-7953 -5193
Phone Number 623-536-6155
Gender Male
Date Of Birth 1946-01-01
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 501
Education Completed High School
Language English

Bruce D Cox

Name Bruce D Cox
Address 15306 W Boca Raton Rd Surprise AZ 85379 -8001
Phone Number 623-544-6789
Email [email protected]
Gender Male
Date Of Birth 1941-01-01
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 501
Education Completed High School
Language English

Bruce Cox

Name Bruce Cox
Address 29660 N 163rd Ave Surprise AZ 85387 -6038
Phone Number 623-556-4719
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Bruce M Cox

Name Bruce M Cox
Address 7552 Woodview St Westland MI 48185 APT 1-5927
Phone Number 734-513-3475
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Bruce A Cox

Name Bruce A Cox
Address 303 E Old Slocum Trl La Fontaine IN 46940 -9264
Phone Number 765-981-4792
Gender Male
Date Of Birth 1960-02-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Bruce J Cox

Name Bruce J Cox
Address 2001 Craft Rd Statham GA 30666 -2611
Phone Number 770-725-0324
Mobile Phone 770-725-0324
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Bruce B Cox

Name Bruce B Cox
Address 574 Gramercy Dr Ne Marietta GA 30068 -4871
Phone Number 770-977-0702
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Bruce A Cox

Name Bruce A Cox
Address 1071 Whistler Hollow Dr Colorado Springs CO 80906 -6547
Phone Number 804-526-9818
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Bruce J Cox

Name Bruce J Cox
Address 9 Timber Creek Ln Platte City MO 64079 -9104
Phone Number 816-270-1248
Gender Male
Date Of Birth 1958-01-09
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 5001
Education Completed College
Language English

Bruce A Cox

Name Bruce A Cox
Address 1121 NE 39th St Topeka KS 66617-2403 -2403
Phone Number 951-364-3349
Gender Male
Date Of Birth 1951-12-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

COX, BRUCE B MR

Name COX, BRUCE B MR
Amount 2300.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27931362691
Application Date 2007-09-26
Contributor Occupation CONSULTANT
Contributor Employer HURON CONSULTING
Organization Name Huron Consulting
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 574 GRIMERCY Dr MARIETTA GA

COX, BRUCE

Name COX, BRUCE
Amount 2000.00
To FINDLEY, BRENNA
Year 2010
Application Date 2010-07-14
Recipient Party R
Recipient State IA
Seat state:office
Address 7378 SE 9TH AVE PLEASANT HILL IA

COX, BRUCE

Name COX, BRUCE
Amount 2000.00
To Ben Nelson (D)
Year 2006
Transaction Type 15
Filing ID 25020162750
Application Date 2005-01-31
Contributor Occupation CALLAWAY PARTNERS
Organization Name Callaway Partners
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson for US Senate
Seat federal:senate

COX, BRUCE

Name COX, BRUCE
Amount 1000.00
To David Vitter (R)
Year 2010
Transaction Type 15
Filing ID 29020321891
Application Date 2009-06-26
Organization Name Fritts Group
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

COX, BRUCE

Name COX, BRUCE
Amount 1000.00
To PEARSON, KIM
Year 2010
Application Date 2010-09-04
Recipient Party R
Recipient State IA
Seat state:lower
Address 7378 SE 9TH AVE PLEASANT HILL IA

COX, BRUCE

Name COX, BRUCE
Amount 500.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12970442313
Application Date 2012-01-05
Contributor Occupation President
Contributor Employer Self
Contributor Gender M
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 7378 SE 9th Ave PLEASANT HILL IA

COX, BRUCE

Name COX, BRUCE
Amount 500.00
To Greg Walden (R)
Year 2012
Transaction Type 15
Filing ID 11930666934
Application Date 2011-02-11
Contributor Occupation Executive
Contributor Employer The Fritts Group
Organization Name Fritts Group
Contributor Gender M
Recipient Party R
Recipient State OR
Committee Name Walden for Congress
Seat federal:house
Address 1201 Colvin Meadows Lane GREAT FALLS VA

COX, BRUCE K

Name COX, BRUCE K
Amount 500.00
To Frank Pallone Jr (D)
Year 2012
Transaction Type 15
Filing ID 11931904659
Application Date 2011-04-13
Contributor Occupation Executive
Contributor Employer The Fritts Group LLC
Organization Name Fritts Group
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pallone for Congress
Seat federal:house
Address 1201 Colvin Meadows Lane GREAT FALLS VA

COX, BRUCE

Name COX, BRUCE
Amount 500.00
To Peter Welch (D)
Year 2010
Transaction Type 15
Filing ID 29934899738
Application Date 2009-07-24
Contributor Occupation Executive
Contributor Employer The Fritts Group
Organization Name Fritts Group
Contributor Gender M
Recipient Party D
Recipient State VT
Committee Name Welch For Congress
Seat federal:house
Address 1201 Colvin Meadows Ln GREAT FALLS VA

COX, BRUCE

Name COX, BRUCE
Amount 500.00
To PEARSON, KIM
Year 2010
Application Date 2010-03-18
Recipient Party R
Recipient State IA
Seat state:lower
Address 7378 SE 9TH AVE PLEASANT HILL IA

COX, BRUCE W MR

Name COX, BRUCE W MR
Amount 500.00
To National Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 28930692902
Application Date 2008-01-18
Contributor Occupation COX DESIGN AND METAL FABRICATION IN
Organization Name Cox Design & Metal Fabrication
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 7378 SE 9th Ave PLEASANT HILL IA

COX, BRUCE

Name COX, BRUCE
Amount 500.00
To Greg Walden (R)
Year 2010
Transaction Type 15
Filing ID 29992925173
Application Date 2009-09-25
Contributor Occupation Executive
Contributor Employer The Fritts Group
Organization Name Fritts Group
Contributor Gender M
Recipient Party R
Recipient State OR
Committee Name Walden for Congress
Seat federal:house
Address 1201 Colvin Meadows Lane GREAT FALLS VA

COX, BRUCE

Name COX, BRUCE
Amount 500.00
To United Fresh Produce Assn
Year 2012
Transaction Type 15
Filing ID 12950417196
Application Date 2011-09-28
Contributor Occupation Sales
Contributor Employer Kwik Lok Corporation
Contributor Gender M
Committee Name United Fresh Produce Assn
Address 856 Kiowa Trail FOX ISLAND WA

COX, BRUCE

Name COX, BRUCE
Amount 500.00
To Alan B. Mollohan (D)
Year 2010
Transaction Type 15e
Filing ID 10990545517
Application Date 2010-03-25
Contributor Occupation Executive
Contributor Employer The Fritts Group
Organization Name Mountaineer PAC
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Alan Mollohan for Congress Cmte
Seat federal:house
Address 1201 Colvin Meadows Ln GREAT FALLS VA

COX, BRUCE

Name COX, BRUCE
Amount 500.00
To Nick Rahall (D)
Year 2010
Transaction Type 15e
Filing ID 10930591945
Application Date 2010-03-31
Contributor Occupation Executive
Contributor Employer The Fritts Group
Organization Name Mountaineer PAC
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Keep Nick Rahall in Congress Cmte
Seat federal:house
Address 1201 Colvin Meadows Lane GREAT FALLS VA

COX, BRUCE D

Name COX, BRUCE D
Amount 400.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28993701654
Application Date 2008-10-22
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 15306 W Boca Raton Rd SURPRISE AZ

Cox, Bruce D

Name Cox, Bruce D
Amount 380.00
To Democratic Party of Arizona
Year 2008
Transaction Type 15j
Application Date 2008-10-22
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Arizona
Address 15306 W Boca Raton Rd Surprise AZ

COX, BRUCE

Name COX, BRUCE
Amount 300.00
To PEARSON, KIM
Year 2010
Application Date 2010-09-21
Recipient Party R
Recipient State IA
Seat state:lower
Address 7378 SE 9TH AVE PLEASANT HILL IA

COX, BRUCE A

Name COX, BRUCE A
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990662859
Application Date 2008-02-27
Contributor Occupation Mgr
Contributor Employer Diversified Investments
Organization Name Diversified Investments
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 3534 E Blackhawk Dr MILTON WI

COX, BRUCE

Name COX, BRUCE
Amount 200.00
To DICKS, DAVE
Year 2010
Application Date 2010-10-12
Recipient Party R
Recipient State IA
Seat state:lower
Address 701 1ST AVE N ALTOONA IA

COX, BRUCE

Name COX, BRUCE
Amount 133.71
To ARKANSAS MARRIAGE AMENDMENT CMTE
Year 2004
Application Date 2004-08-30
Recipient Party I
Recipient State AR
Committee Name ARKANSAS MARRIAGE AMENDMENT CMTE
Address 11850 HWY 35 S RISON AR

COX, BRUCE & LORI

Name COX, BRUCE & LORI
Amount 100.00
To SCHRODER, JOHN M
Year 20008
Application Date 2006-10-30
Recipient Party R
Recipient State LA
Seat state:lower
Address PO BOX 811 MANDEVILLE LA

COX, BRUCE

Name COX, BRUCE
Amount 40.00
To MINERS MERCHANTS & MONTANANS FOR JOBS & ECONO
Year 2004
Contributor Occupation GEOLOGIST
Contributor Employer STILLWATER MINING
Organization Name STILLWATER MINING CO
Recipient Party I
Recipient State MT
Committee Name MINERS MERCHANTS & MONTANANS FOR JOBS & ECONO
Address 737 S 5TH AST W MISSOULA MT

BRUCE M COX & MARILYN B COX

Name BRUCE M COX & MARILYN B COX
Address 3023 N Pennsylvania Avenue Oklahoma City OK
Value 7260
Landarea 7,501 square feet
Type Commercial

COX BRUCE JR, COX DIANE R

Name COX BRUCE JR, COX DIANE R
Physical Address WISCON RD, BROOKSVILLE, FL 34601
Owner Address 8121 W NEWBERRY RD, GAINESVILLE, FLORIDA 32606
County Hernando
Land Code Vacant Residential
Address WISCON RD, BROOKSVILLE, FL 34601

COX BRUCE K

Name COX BRUCE K
Physical Address 2401 S GRADY AV, TAMPA, FL 33629
Owner Address 2401 S GRADY AVE, TAMPA, FL 33629
Ass Value Homestead 120927
Just Value Homestead 192714
County Hillsborough
Year Built 1954
Area 1962
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2401 S GRADY AV, TAMPA, FL 33629

COX BRUCE M ESTATE

Name COX BRUCE M ESTATE
Physical Address 2511 E SANDUSKY AVE, JACKSONVILLE, FL 32216
Owner Address C/O LOIS COX, JACKSONVILLE, FL 32216
Ass Value Homestead 37727
Just Value Homestead 37727
County Duval
Year Built 1984
Area 1045
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2511 E SANDUSKY AVE, JACKSONVILLE, FL 32216

COX BRUCE V

Name COX BRUCE V
Physical Address 13650 NE 238TH CT, SALT SPRINGS, FL 32134
Owner Address 13650 NE 238TH CT, FORT MC COY, FL 32134
Ass Value Homestead 97644
Just Value Homestead 97644
County Marion
Year Built 2012
Area 1296
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13650 NE 238TH CT, SALT SPRINGS, FL 32134

COX BRUCE W

Name COX BRUCE W
Physical Address 08239 W SCOTCH PINE LN, CRYSTAL RIVER, FL 34423
Ass Value Homestead 41690
Just Value Homestead 41690
County Citrus
Year Built 1986
Area 1640
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 08239 W SCOTCH PINE LN, CRYSTAL RIVER, FL 34423

COX LOIS A + BRUCE L JR + TAMM

Name COX LOIS A + BRUCE L JR + TAMM
Owner Address PROVIN H/W (JTROS), JACKSONVILLE FL, 32216
County Putnam
Land Code Vacant Residential

COX WALTER BRUCE JR & JANE

Name COX WALTER BRUCE JR & JANE
Physical Address 13711 VISTA DEL LAGO BLVD, CLERMONT FL, FL 34711
County Lake
Year Built 1993
Area 2166
Land Code Single Family
Address 13711 VISTA DEL LAGO BLVD, CLERMONT FL, FL 34711

BRUCE A COX

Name BRUCE A COX
Address 627 Gregory Manor Drive Smyrna GA
Value 45000
Landvalue 45000
Buildingvalue 115740
Type Residential; Lots less than 1 acre

BRUCE A COX

Name BRUCE A COX
Address 4430 Roundhill Road Alexandria VA
Value 157000
Landvalue 157000
Buildingvalue 201000
Landarea 10,560 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

BRUCE A COX & CANDIS J COX

Name BRUCE A COX & CANDIS J COX
Address 1509 Stoneoak Drive McKinney TX 75070-8735
Value 172500
Landvalue 172500
Buildingvalue 452057

BRUCE A COX & DONNA E COX

Name BRUCE A COX & DONNA E COX
Address 7420 SE Luther Road Portland OR 97206
Value 74533
Landvalue 74533
Buildingvalue 97200
Landarea 7,840 square feet
Bedrooms 3
Numberofbedrooms 3
Price 98450

BRUCE A COX & SHARON E COX

Name BRUCE A COX & SHARON E COX
Address 2644 Sunningdale Court Indianapolis IN 46234
Value 24600
Landvalue 24600

BRUCE C COX

Name BRUCE C COX
Address 12525 Chilton Road Philadelphia PA 19154
Value 43890
Landvalue 43890
Buildingvalue 142110
Landarea 1,900 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 89500

BRUCE C COX & MARY L COX

Name BRUCE C COX & MARY L COX
Address 119 Vernis Avenue Jacksonville FL 32218
Value 140070
Landvalue 23460
Buildingvalue 116610
Usage Residential Land 3-7 Units Per Acre

COX BRUCE D

Name COX BRUCE D
Physical Address 17459 NEW CROSS CIR, LITHIA, FL 33547
Owner Address 17459 NEW CROSS CIR, LITHIA, FL 33547
Ass Value Homestead 188268
Just Value Homestead 190832
County Hillsborough
Year Built 2010
Area 2620
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17459 NEW CROSS CIR, LITHIA, FL 33547

BRUCE COX

Name BRUCE COX
Address 1235 Snee Drive Pittsburgh PA 15236
Value 60500
Landvalue 60500
Bedrooms 4
Basement Full

BRUCE COX

Name BRUCE COX
Address 743 NE Yorkshire Road Atlanta GA
Value 148100
Landvalue 148100
Buildingvalue 260600
Landarea 7,701 square feet

BRUCE COX & ALTA COX

Name BRUCE COX & ALTA COX
Address 2046 Winding Oaks Drive Palm Harbor FL 34683
Value 119372
Landvalue 39782
Type Residential
Price 225000

BRUCE D BARBARA OSGOOD-COX COX

Name BRUCE D BARBARA OSGOOD-COX COX
Address 615 Laurel Fork Drive Matthews NC
Value 40000
Landvalue 40000
Buildingvalue 145350
Bedrooms 3
Numberofbedrooms 3
Type Gable

BRUCE D COX & KAREN M COX

Name BRUCE D COX & KAREN M COX
Address 501 Reserve Champion Drive Rockville MD 20850
Value 432870
Landvalue 432870
Airconditioning yes

BRUCE D COX & VICKI L COX

Name BRUCE D COX & VICKI L COX
Address 11131 Kapok Grand Circle Madeira Beach FL 33708
Type Condo
Price 165600

BRUCE D/TERRI E COX

Name BRUCE D/TERRI E COX
Address 21025 Marsh Road Queen Creek AZ 85142
Value 55200
Landvalue 55200

BRUCE E COX

Name BRUCE E COX
Address 91-1036 Aawa Drive Ewa Beach HI
Value 234400
Landarea 3,745 square feet

BRUCE E COX

Name BRUCE E COX
Address Pennsylvania Avenue Tyrone PA
Value 9380
Landvalue 9380
Buildingvalue 16010

BRUCE E COX & KIMBERLY S COX

Name BRUCE E COX & KIMBERLY S COX
Address 4736 Matthew Place Fairfield OH

BRUCE F COX

Name BRUCE F COX
Address 1018 Red Rock Canyon Drive Katy TX 77450
Value 23270
Landvalue 23270
Buildingvalue 86830

BRUCE K COX

Name BRUCE K COX
Address 1201 Colvin Meadows Lane Great Falls VA
Value 577000
Landvalue 577000
Buildingvalue 364040
Landarea 36,061 square feet
Bedrooms 5
Numberofbedrooms 5
Type Carpet Or Carpet/Tile
Basement Full

BRUCE L COX & DEBRA A COX

Name BRUCE L COX & DEBRA A COX
Address 8032 Bittersweet Road Sylvania OH
Value 23100
Landvalue 23100
Buildingvalue 160500
Bedrooms 4
Numberofbedrooms 4
Type Residential

BRUCE M COX

Name BRUCE M COX
Address 2304 Quiet Wood Drive Austin TX 78728
Value 27500
Landvalue 27500
Buildingvalue 111515
Type Real

BRUCE COX

Name BRUCE COX
Address 138 N Harvey Avenue Oak Park IL 60302
Landarea 9,319 square feet

COX BRUCE D

Name COX BRUCE D
Physical Address 5816 FISHHAWK RIDGE DR, LITHIA, FL 33547
Owner Address 5816 FISHHAWK RIDGE DR, LITHIA, FL 33547
County Hillsborough
Year Built 2005
Area 1225
Land Code Single Family
Address 5816 FISHHAWK RIDGE DR, LITHIA, FL 33547

Bruce Russell Cox

Name Bruce Russell Cox
Doc Id 07438898
City Kobe
Designation us-only
Country JP

Bruce Naylor Cox

Name Bruce Naylor Cox
Doc Id 07114308
City Yinnar South
Designation us-only
Country AU

BRUCE COX

Name BRUCE COX
Type Voter
State NC
Address POBOX 116, OXFORD, NC 27565
Phone Number 919-691-1023
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Independent Voter
State OK
Address 7210 N 119TH EAST AVE, OWASSO, OK 74055
Phone Number 918-638-3533
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Democrat Voter
State NC
Address 106 WITHAM PARK CT, CARY, NC 27518
Phone Number 910-850-7596
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Democrat Voter
State FL
Address 2239 WIDE REACH DR, ORANGE PARK, FL 32003
Phone Number 904-318-6138
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Voter
State TX
Address 220 GUINEVERE DR, WEATHERFORD, TX 76086
Phone Number 817-681-8268
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Independent Voter
State NC
Address 5815 WESTPARK DR, CHARLOTTE, NC 28217
Phone Number 704-561-7418
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Voter
State NC
Address 7939 TURNBERRY LN, STANLEY, NC
Phone Number 704-231-7576
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Independent Voter
State IL
Address 24W601 MEADOW LAKE DR, NAPERVILLE, IL 60540
Phone Number 630-605-6531
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Independent Voter
State KS
Address 323 N. MASSACHUSETTS, WINFIELD, KS 67156
Phone Number 620-221-2139
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Republican Voter
State MI
Address 3330 NEWCASTLE, GRAND RAPIDS, MI 49508
Phone Number 616-734-2771
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Independent Voter
State MI
Address 3330 NEWCASTLE, GRAND RAPIDS, MI 49508
Phone Number 616-247-6627
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Republican Voter
State AZ
Address 634 E TAM OSHANTER DR, PHOENIX, AZ 85022
Phone Number 602-410-4500
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Republican Voter
State IA
Address 21445 SCOTT PARK RD TRLR 66, DAVENPORT, IA 52804
Phone Number 563-388-5020
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Independent Voter
State IA
Address 700 E COUNTY LINE RD APT 706, DES MOINES, IA 50320
Phone Number 515-979-1313
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Independent Voter
State TX
Address 8702 ROYALWOOD DR, AUSTIN, TX 78750
Phone Number 512-799-5250
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Voter
State NM
Address RIO LOS PINOS DR NW, ALBUQUERQUE, NM 87114
Phone Number 505-821-1156
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Independent Voter
State OR
Address 2120 RIDGEWOOD RD, LAKE OSWEGO, OR 97034
Phone Number 503-969-3357
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Republican Voter
State AZ
Address 10453 E FLORIAN AVE, MESA, AZ 85208
Phone Number 480-390-6423
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Independent Voter
State OH
Address 994 MECHANIC ST, GRAFTON, OH 44044
Phone Number 440-488-5550
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Republican Voter
State WA
Address 1831 N STATE ST, BELLINGHAM, WA 98225
Phone Number 360-201-1025
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Voter
State PA
Address 278W STREET RD, WARMINSTER, PA 18974
Phone Number 336-470-9107
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Voter
State FL
Address 835 MONTEGO BAY DR S, MERRITT IS, FL 32953
Phone Number 321-693-0747
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Democrat Voter
State IN
Address 8237 LAUGHLIN DR, INDIANAPOLIS, IN 46219
Phone Number 317-281-8186
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Republican Voter
State KS
Address 8405 W CENTRAL, WICHITA, KS 67212
Phone Number 316-214-8499
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Independent Voter
State KS
Address 8405 W CENTRAL, WICHITA, KS 67212
Phone Number 316-214-8490
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Independent Voter
State MD
Address 5816 BRYN MAWR RD, COLLEGE PARK, MD 20740
Phone Number 301-787-1568
Email Address [email protected]

BRUCE COX

Name BRUCE COX
Type Republican Voter
State OH
Address 3986 E 188TH ST, CLEVELAND, OH 44122
Phone Number 216-570-1949
Email Address [email protected]

BRUCE K COX

Name BRUCE K COX
Visit Date 4/13/10 8:30
Appointment Number U48674
Type Of Access VA
Appt Made 10/23/12 0:00
Appt Start 10/24/12 12:00
Appt End 10/24/12 23:59
Total People 2
Last Entry Date 10/23/12 16:37
Meeting Location OEOB
Caller TARYN
Release Date 01/25/2013 08:00:00 AM +0000
Badge Number 92808

Bruce K Cox

Name Bruce K Cox
Visit Date 4/13/10 8:30
Appointment Number U99566
Type Of Access VA
Appt Made 4/18/2012 0:00
Appt Start 4/19/2012 14:30
Appt End 4/19/2012 23:59
Total People 2
Last Entry Date 4/18/2012 12:31
Meeting Location OEOB
Caller DAWN
Release Date 07/27/2012 07:00:00 AM +0000

Bruce A Cox

Name Bruce A Cox
Visit Date 4/13/10 8:30
Appointment Number U64723
Type Of Access VA
Appt Made 12/13/2011 0:00
Appt Start 12/19/2011 12:00
Appt End 12/19/2011 23:59
Total People 273
Last Entry Date 12/13/2011 17:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

BRUCE B COX

Name BRUCE B COX
Visit Date 4/13/10 8:30
Appointment Number U66912
Type Of Access VA
Appt Made 12/21/09 13:30
Appt Start 12/23/09 10:00
Appt End 12/23/09 23:59
Total People 385
Last Entry Date 12/21/09 13:30
Meeting Location WH
Caller VISITORS
Description 10AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

BRUCE F COX

Name BRUCE F COX
Visit Date 4/13/10 8:30
Appointment Number U81824
Type Of Access VA
Appt Made 2/26/10 12:11
Appt Start 3/2/10 10:30
Appt End 3/2/10 23:59
Total People 244
Last Entry Date 2/26/2010
Meeting Location WH
Caller VISITORS
Description 1030AM GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

BRUCE COX

Name BRUCE COX
Car PONTIAC VIBE
Year 2009
Address 5310 SHADY GARDENS DR, KINGWOOD, TX 77339-1253
Vin 5Y2SM67049Z441161
Phone 512-712-5989

BRUCE COX

Name BRUCE COX
Car NISSAN ALTIMA
Year 2007
Address 3734 BRAEMORE DR, JANESVILLE, WI 53548-9235
Vin 1N4BL21E07C159881

BRUCE COX

Name BRUCE COX
Car DODGE CALIBER
Year 2007
Address 2170 SOUTH ST, FORT MYERS, FL 33901-5028
Vin 1B3HE78K07D109954

BRUCE COX

Name BRUCE COX
Car FORD FOCUS
Year 2007
Address 220 GUINEVERE DR, WEATHERFORD, TX 76086-5926
Vin 1FAFP31N07W117981

BRUCE COX

Name BRUCE COX
Car GMC Savana Cargo Van
Year 2007
Address PO Box 1403, East Saint Louis, IL 62202-1403
Vin 1GDFG15T871124340

BRUCE COX

Name BRUCE COX
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 11850 HIGHWAY 35 S, RISON, AR 71665-8055
Vin 1GCEC14X57Z145390

BRUCE COX

Name BRUCE COX
Car CHEVROLET UPLANDER
Year 2007
Address 263 RIDGEWOOD PL, MYRTLE CREEK, OR 97457-9436
Vin 1GNDV33147D108477

BRUCE COX

Name BRUCE COX
Car GMC SIERRA 1500
Year 2007
Address 18213 N 13th Ave, Witt, IL 62094-2326
Vin 2GTEK13M171598716

BRUCE COX

Name BRUCE COX
Car DODGE RAM PICKUP 3500
Year 2007
Address 301 Jarvis Rd, Pahrump, NV 89060-2517
Vin 3D7ML48C17G739825

BRUCE COX

Name BRUCE COX
Car DODGE CHARGER
Year 2007
Address 28924 List St, Farmington Hills, MI 48336-5929
Vin 2B3KA53H87H630845

Bruce Cox

Name Bruce Cox
Car HYUNDAI TIBURON
Year 2007
Address 2804 Florence Ct, Huntington, WV 25704-9376
Vin KMHHM66D77U260382
Phone

BRUCE COX

Name BRUCE COX
Car HONDA ELEMENT
Year 2007
Address 520 JOHN CARLYLE ST UNIT 108, ALEXANDRIA, VA 22314-6804
Vin 5J6YH28717L007597

Bruce Cox

Name Bruce Cox
Car CHEVROLET AVALANCHE
Year 2007
Address 11820 Alder Ridge Pl, Glen Allen, VA 23059-5582
Vin 3GNFK12307G120041

Bruce Cox

Name Bruce Cox
Car CHEVROLET IMPALA
Year 2007
Address 11380 Highway 63, Rison, AR 71665-7804
Vin 2G1WB58K179140722

BRUCE COX

Name BRUCE COX
Car TOYOTA CAMRY SOLARA
Year 2007
Address 111 SEITZ LN, CARYVILLE, TN 37714-3428
Vin 4T1FA38P17U112864

Bruce Cox

Name Bruce Cox
Car TOYOTA COROLLA
Year 2007
Address 8877 Random Rd, Fort Worth, TX 76179-2726
Vin 1NXBR32E97Z806054
Phone 817-236-3826

Bruce Cox

Name Bruce Cox
Car FORD ESCAPE HYBRID
Year 2007
Address 415 Umatilla Pl, La Conner, WA 98257-9513
Vin 1FMYU49H47KA40311

BRUCE COX

Name BRUCE COX
Car HONDA ODYSSEY
Year 2007
Address 400 Brinkman Ct, Raleigh, NC 27614-9538
Vin 5FNRL38777B057311
Phone 919-423-7199

BRUCE COX

Name BRUCE COX
Car DODGE NITRO
Year 2007
Address 385 E Randolph Ave, Mine Hill, NJ 07803-3070
Vin 1D8GU58K57W679231
Phone 973-989-9049

BRUCE COX

Name BRUCE COX
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 2210 Brewster Rd, Indianapolis, IN 46260-1521
Vin 2A8HR54P88R793653

BRUCE COX

Name BRUCE COX
Car CHEVROLET SILVERADO 1500
Year 2008
Address 11380 Highway 63, Rison, AR 71665-7804
Vin 2GCEK13J381322352

BRUCE COX

Name BRUCE COX
Car CHRYSLER SEBRING
Year 2008
Address 11820 ALDER RIDGE PL, GLEN ALLEN, VA 23059-5582
Vin 1C3LC45K18N607940

BRUCE COX

Name BRUCE COX
Car CADILLAC SRX
Year 2008
Address 7939 TURNBERRY LN, STANLEY, NC 28164-7741
Vin 1GYEE637480101390
Phone 704-822-3085

BRUCE COX

Name BRUCE COX
Car TOYOTA AVALON
Year 2008
Address 7939 Turnberry Ln, Stanley, NC 28164-7741
Vin 4T1BK36B48U293642

Bruce Cox

Name Bruce Cox
Car CHEVROLET IMPALA
Year 2008
Address 7232 Highway 41 N, Cedar Hill, TN 37032-4751
Vin 2G1WB55K281272778
Phone 615-696-1926

BRUCE COX

Name BRUCE COX
Car CHEVROLET SUBURBAN
Year 2008
Address 2001 Craft Rd, Statham, GA 30666-2611
Vin 3GNFK16338G186093
Phone 770-725-0324

BRUCE COX

Name BRUCE COX
Car CHEVROLET MALIBU
Year 2008
Address 96 Elk Inn Rd, Port Henry, NY 12974-1709
Vin 1G1ZJ577584262369
Phone 518-546-3409

BRUCE COX

Name BRUCE COX
Car BUICK ENCLAVE
Year 2008
Address 17459 New Cross Cir, Lithia, FL 33547-4916
Vin 5GAER23778J234773
Phone 813-383-9426

Bruce Cox

Name Bruce Cox
Car TOYOTA CAMRY SOLARA
Year 2007
Address 5118 Iroquoi Way, Ogden, UT 84403-4674
Vin 4T1FA38P17U118163
Phone 801-479-1689

BRUCE COX

Name BRUCE COX
Car BMW 7 SERIES
Year 2007
Address 1087 Brookhaven Sq NE, Atlanta, GA 30319-2878
Vin WBAHN83547DT68577
Phone 404-869-0787

BRUCE COX

Name BRUCE COX
Domain digitalsportsblinds.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-08-30
Update Date 2013-08-31
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

BRUCE COX

Name BRUCE COX
Domain graphicsonblinds.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-24
Update Date 2012-10-06
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

BRUCE COX

Name BRUCE COX
Domain myimagesonanyblind.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-24
Update Date 2012-10-06
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

BRUCE COX

Name BRUCE COX
Domain imagesonanyblind.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-24
Update Date 2012-10-06
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

BRUCE COX

Name BRUCE COX
Domain myimagesonblinds.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-24
Update Date 2012-10-06
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

BRUCE COX

Name BRUCE COX
Domain createmywindowblind.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-24
Update Date 2012-10-06
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

Bruce Cox

Name Bruce Cox
Domain safe-income-solutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-24
Update Date 2013-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 344 South 36th Street|2nd Floor Brigantine New Jersey 08203
Registrant Country UNITED STATES

BRUCE COX

Name BRUCE COX
Domain myprintedblinds.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-05
Update Date 2012-10-06
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

BRUCE COX

Name BRUCE COX
Domain trojanblinds.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-05
Update Date 2012-10-06
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

BRUCE COX

Name BRUCE COX
Domain nascarblinds.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-05
Update Date 2012-10-06
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

Bruce Cox

Name Bruce Cox
Domain musikhallebedandbreakfast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-13
Update Date 2012-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address 117 East 2nd St Hermann Missouri 65041
Registrant Country UNITED STATES

BRUCE COX

Name BRUCE COX
Domain floweringoflife.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-22
Update Date 2012-10-06
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

Bruce Cox

Name Bruce Cox
Domain openwindowsusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-27
Update Date 2012-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 574 Gramercy Drive Marietta Georgia 30068
Registrant Country UNITED STATES

Bruce Cox

Name Bruce Cox
Domain ltc-planning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-19
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 8009 Atlantic Avenue Margate New Jersey 08402
Registrant Country UNITED STATES

Bruce Cox

Name Bruce Cox
Domain yourshoppingportal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-06
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 344 South 36th Street|2nd Fl Brigantine New Jersey 08203
Registrant Country UNITED STATES

BRUCE COX

Name BRUCE COX
Domain thegraphicblind.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-24
Update Date 2012-10-06
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

Bruce Cox

Name Bruce Cox
Domain hiretechnologies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-01
Update Date 2012-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 574 Gramercy Drive Marietta Georgia 30068
Registrant Country UNITED STATES

BRUCE COX

Name BRUCE COX
Domain pictureonanyblind.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-24
Update Date 2012-10-06
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

Bruce Cox

Name Bruce Cox
Domain just-a-computer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-05
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 402 south Goodman St Sparks Georgia 31647
Registrant Country UNITED STATES

BRUCE COX

Name BRUCE COX
Domain companyshades.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-19
Update Date 2013-09-20
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

Bruce Cox

Name Bruce Cox
Domain bettercartridges.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-12-02
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 52 Cowie Drive Kingaroy Queensland 4610
Registrant Country AUSTRALIA

BRUCE COX

Name BRUCE COX
Domain supportfaeries.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-02-04
Update Date 2013-01-06
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

BRUCE COX

Name BRUCE COX
Domain nhlblinds.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-06
Update Date 2013-09-07
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

Bruce Cox

Name Bruce Cox
Domain your-shopping-portal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-06
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 344 South 36th Street|2nd Fl Brigantine New Jersey 08203
Registrant Country UNITED STATES

Bruce Cox

Name Bruce Cox
Domain safeincomestrategy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2013-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 344 South 36th Street|2nd Fl Brigantine New Jersey 08203
Registrant Country UNITED STATES

Bruce Cox

Name Bruce Cox
Domain 8009557898.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-18
Update Date 2013-01-23
Registrar Name GODADDY.COM, LLC
Registrant Address 344 South 36th Street|2nd Floor Brigantine New Jersey 08203
Registrant Country UNITED STATES

BRUCE COX

Name BRUCE COX
Domain clemsonblinds.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-05
Update Date 2012-10-06
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

Bruce Cox

Name Bruce Cox
Domain tax-free-income.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-17
Update Date 2013-01-23
Registrar Name GODADDY.COM, LLC
Registrant Address 344 South 36th Street|2nd Floor Brigantine New Jersey 08203
Registrant Country UNITED STATES

BRUCE COX

Name BRUCE COX
Domain logosonblinds.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-24
Update Date 2012-10-06
Registrar Name ENOM, INC.
Registrant Address 574 GRAMERCY DRIVE MARIETTA GA 30068
Registrant Country UNITED STATES

Bruce Cox

Name Bruce Cox
Domain bruceecoxcpa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 240 Regina Street Philadelphia Pennsylvania 19116
Registrant Country UNITED STATES