Bruce Martin

We have found 403 public records related to Bruce Martin in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 97 business registration records connected with Bruce Martin in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Gasoline Service Stations and Automotive Dealers (Automotive) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Faculty/Instructor. These employees work in eleven different states. Most of them work in Indiana state. Average wage of employees is $59,017.


Bruce Wayne Martin

Name / Names Bruce Wayne Martin
Age 52
Birth Date 1972
Person 4138 Calle Cambujo, Tucson, AZ 85712
Phone Number 520-327-0285
Possible Relatives







Previous Address 6437 Paseo San Ciro, Tucson, AZ 85710
4138 Alle Cambujo, Tucson, AZ 85712
2475 Haskell Dr #416, Tucson, AZ 85716
25877 PO Box, Tempe, AZ 85285
2020 Bell Ave #B, Tucson, AZ 85712
2301 Hampton Ave, Tucson, AZ 85719
5391 Elm Springs Rd, Springdale, AR 72762
3387 PO Box, Conway, AR 72032
4045 Oracle Rd, Tucson, AZ 85705
1601 Harkrider St, Conway, AR 72032
Associated Business Martin Law Firm P L L C Martin Law Firm, Pllc

Bruce P Martin

Name / Names Bruce P Martin
Age 54
Birth Date 1970
Person 1876 Ritchie Hwy, Annapolis, MD 21409
Phone Number 410-349-8497
Possible Relatives
Previous Address 12 Silverwood Cir, Annapolis, MD 21403
12 Silverwood Cir #2, Annapolis, MD 21403
477 Boston Tpke #2, Shrewsbury, MA 01545
12 Silverwood Cir #7, Annapolis, MD 21403
12 Silverwood Cir #12, Annapolis, MD 21403
1876 Ritchie Hwy, Annapolis, MD 21401
3013 Arundel On The Bay Rd, Annapolis, MD 21403
5818 Post Corners Trl #G, Centreville, VA 20120
6 Leadbeater St #204, Alexandria, VA 22305
Leadbeater #204, Alexandria, VA 22305
1827 Florida Ave #204, Washington, DC 20009
6 Leadbeater St #A, Alexandria, VA 22305
4079 Four Mile Run Dr #103, Arlington, VA 22204
4079 Four Mile Run Dr #104, Arlington, VA 22204
7 Highland St, Arlington, VA 22204
Highland, Arlington, VA 22204
60 Salisbury St #406, Worcester, MA 01609
30 William St, Worcester, MA 01609

Bruce J Martin

Name / Names Bruce J Martin
Age 56
Birth Date 1968
Also Known As Bruce Martin
Person 390 Highland Ave, Westport, MA 02790
Phone Number 508-677-9285
Possible Relatives



Previous Address 13 Crescent St, Fall River, MA 02720
21 Green Dr, N Dartmouth, MA 02747
21 Green Dr, North Dartmouth, MA 02747
3 Highland Av, Westport, MA 02790
Highland, Westport, MA 02790
1795 Drift Rd, Westport, MA 02790

Bruce Wayne Martin

Name / Names Bruce Wayne Martin
Age 57
Birth Date 1967
Also Known As Bruce Eric Bonner
Person 22283 Petersburg Ave, Eastpointe, MI 48021
Phone Number 313-526-3023
Possible Relatives
Auderey F Bonner






Previous Address 1711 Norma Ave, Shreveport, LA 71103
2010 Freewater St, Shreveport, LA 71104
1190 Seward St #112, Detroit, MI 48202
12233 Wilfred St #1, Detroit, MI 48213
24132 PO Box, Detroit, MI 48224
3705 Chatsworth St, Detroit, MI 48224
20520 Plymouth Rd #C9, Detroit, MI 48228
336 Wurtshire, Mount Clemens, MI 48045
7111 Our Moll, Utica, MI 48317

Bruce W Martin

Name / Names Bruce W Martin
Age 57
Birth Date 1967
Also Known As B Martin
Person 35 Story St #3, Boston, MA 02127
Phone Number 781-286-7614
Possible Relatives

Kimberly A Capitao
Previous Address 253 Suffolk Ave #B, Revere, MA 02151
660 Massachusetts Ave, Boston, MA 02118
35 Story St #1, Boston, MA 02127
42 Corey Hill Rd, Ashburnham, MA 01430
660 Massachusetts Ave, Roxbury, MA 02118
660 Massachusetts Ave #4, Roxbury, MA 02118
660 Massachusetts Ave #4, Boston, MA 02118
19 Lafayette Pl #1, Boston, MA 02111
43 Sedgwick St #1, Jamaica Plain, MA 02130
43 Sedgwick St #3, Jamaica Plain, MA 02130

Bruce David Martin

Name / Names Bruce David Martin
Age 59
Birth Date 1965
Person 1219 Marengo St #C, New Orleans, LA 70115
Phone Number 504-891-5390
Possible Relatives
Previous Address 19201 PO Box, New Orleans, LA 70179
4304 Magazine St, New Orleans, LA 70115
4328 Roman St, New Orleans, LA 70125
2427 Napoleon Ave, New Orleans, LA 70115
4132 Iberville St, New Orleans, LA 70119
11745 Bricksome Ave #A1, Baton Rouge, LA 70816
11745 Bricksome Ave #A-1-B, Baton Rouge, LA 70816
1168 PO Box, Lake Charles, LA 70602
420427 PO Box, Houston, TX 77242
730 Iris St, Lake Charles, LA 70601
2200 Barbe Ct, Lake Charles, LA 70601
Email [email protected]
Associated Business 23012-09 South Roman Llc 3330 St Claude, Llc Irish Channel Funding Llc Amalfi Center, Llc Pediatric Medical Day Care Center Llc

Bruce Scott Martin

Name / Names Bruce Scott Martin
Age 61
Birth Date 1963
Person 88 Liisa Dr, Charlestown, RI 02813
Phone Number 401-364-8753
Previous Address 4D Pier Rd, Narragansett, RI 02882
281 Old Coach Rd, Charlestown, RI 02813
249 PO Box, Providence, RI 02901
70 Bay Dr #A2, Narragansett, RI 02882

Bruce W Martin

Name / Names Bruce W Martin
Age 62
Birth Date 1962
Person 114 George St, Minden, LA 71055
Possible Relatives Jerone Martin
Rogis Lee Martin


Napleon Martin

Bruce A Martin

Name / Names Bruce A Martin
Age 63
Birth Date 1961
Also Known As B Martin
Person 13 Westbrook Dr #200, Akron, PA 17501
Phone Number 717-738-3885
Possible Relatives Jerl L Martin

Previous Address 354 Prince St #200, Lancaster, PA 17603
Riverview Dr #L65, Ephrata, PA 17522
284 Riverview Dr #L65, Ephrata, PA 17522
12 7th St #A, Akron, PA 17501
822 Main St, Ephrata, PA 17522
580 Clearview Rd, Ephrata, PA 17522
154 PO Box, Coatesville, PA 19320
4324 20th St, Oklahoma City, OK 73107
RR POB 154 RUDY RD, Rudy, AR 72952
34 Country Ests, Mc Alester, OK 74501
Email [email protected]
Associated Business Travel Nurse Source, Llc

Bruce Howard Martin

Name / Names Bruce Howard Martin
Age 64
Birth Date 1960
Also Known As Bruce Mattin
Person 202 PO Box, Beeville, TX 78104
Phone Number 830-769-2874
Possible Relatives




Bauce Martin

Previous Address 2271 Cr 104, Normanna, TX 78142
1316 Shady Ln, Hondo, TX 78861
903 Palm St, Jourdanton, TX 78026
307 Cedalia Ave, Jourdanton, TX 78026
84 PO Box, Jourdanton, TX 78026
1101 Willow St, Jourdanton, TX 78026
Email [email protected]

Bruce D Martin

Name / Names Bruce D Martin
Age 66
Birth Date 1958
Also Known As B Martin
Person 613 Louisiana Ave, Anadarko, OK 73005
Phone Number 405-247-2608
Possible Relatives



Previous Address 1612 Cimarron Dr, Stillwater, OK 74075
907 5th St, Anadarko, OK 73005

Bruce S Martin

Name / Names Bruce S Martin
Age 66
Birth Date 1958
Also Known As Bruce A Martin
Person 58 Autumn Dr, Northampton, MA 01062
Phone Number 413-584-2118
Possible Relatives


Previous Address 58 Autumn Dr, Florence, MA 01062
35 Main St #1, Easthampton, MA 01027
58 Allen Pl, Northampton, MA 01060
Associated Business Martin Woodworking

Bruce A Martin

Name / Names Bruce A Martin
Age 66
Birth Date 1958
Person 100 Rangeway Rd, North Billerica, MA 01862
Phone Number 978-251-7815
Possible Relatives

Previous Address 35 Newfield St, North Chelmsford, MA 01863
35 Newfield St, Chelmsford, MA
35 Newfield, Chelmsford, MA 01824
Associated Business Welfab, Inc

Bruce Calvin Martin

Name / Names Bruce Calvin Martin
Age 68
Birth Date 1956
Person 414 PO Box, Rosepine, LA 70659
Phone Number 337-825-7999
Possible Relatives


Kadi Martin
Previous Address 471 Paul McMillian Rd, Deridder, LA 70634
9045 Main St, Deridder, LA 70634
471 Paul McMillian Rd, Merryville, LA 70653
8983 Main St, Rosepine, LA 70659
Delta Hotel, Rosepine, LA 70659
8983 Main St, Deridder, LA 70634

Bruce Dwight Martin

Name / Names Bruce Dwight Martin
Age 70
Birth Date 1954
Also Known As B Martin
Person 44 Pequot Point Rd, Westfield, MA 01085
Phone Number 413-538-6905
Possible Relatives


Previous Address 248 Stebbins St, Belchertown, MA 01007
15 New Broadway #B, Westfield, MA 01085
85 Otter Point Rd, Westfield, MA 01085
51 Danek Dr, Westfield, MA 01085
85 Otis St, Westfield, MA 01085
Email [email protected]
Associated Business Otter Point, Inc

Bruce E Martin

Name / Names Bruce E Martin
Age 71
Birth Date 1953
Person 3901 Country Clb, Oklahoma City, OK 73160
Phone Number 405-794-0721
Possible Relatives

Vada Bess Martin



Previous Address 3901 Country Clb, Moore, OK 73160
7125 20th St, Bethany, OK 73008
9215 Shartel Ave #101, Oklahoma City, OK 73139

Bruce R Martin

Name / Names Bruce R Martin
Age 72
Birth Date 1952
Person 802 Maple St, Mansfield, MA 02048
Phone Number 508-339-2354
Possible Relatives
Dannielle M Martin
Previous Address 580 Kelley Blvd, North Attleboro, MA 02760
Email [email protected]

Bruce L Martin

Name / Names Bruce L Martin
Age 72
Birth Date 1952
Person 3560 24th Ave #24, Saint Petersburg, FL 33713
Phone Number 813-323-1488
Possible Relatives






Previous Address 2189 55th Ave #1509, Saint Petersburg, FL 33712
16400 32nd Ave #C126, Opa Locka, FL 33054
Email [email protected]

Bruce D Martin

Name / Names Bruce D Martin
Age 73
Birth Date 1951
Person 1384 Golf, Miamisburg, OH 00000
Phone Number 937-547-1220
Possible Relatives
Previous Address 6085 Sebring, Greenville, OH 45331

Bruce Martin

Name / Names Bruce Martin
Age 74
Birth Date 1950
Person 60 38th St, Oakland Park, FL 33309

Bruce E Martin

Name / Names Bruce E Martin
Age 74
Birth Date 1950
Also Known As Martin Bruce
Person 168 Sycamore St, Watertown, MA 02472
Phone Number 617-484-8242
Possible Relatives
P Martin
Previous Address 37 Thayer Rd #37, Belmont, MA 02478
33 Moraine St, Belmont, MA 02478
673 Belmont St #B, Belmont, MA 02478

Bruce W Martin

Name / Names Bruce W Martin
Age 78
Birth Date 1946
Person 466 PO Box, Lunenburg, MA 01462
Phone Number 978-934-0958
Possible Relatives Martin Patricia Allain

Patricia Allainmartin

Ticia A Martin
Previous Address 7 Ap 42 7 Meadow Vlge, Lunenburg, MA 01462
133 Row Rd, Lunenburg, MA 01462
90 Townsend Rd, Lunenburg, MA 01462
50 Blossom St, Fitchburg, MA 01420
95 4th St #2, Lowell, MA 01850
Ap Vlge #7 42 7, Lunenburg, MA 01462
35 PO Box, Lunenburg, MA 01462
427 Whalom Rd, Lunenburg, MA 01462

Bruce Martin

Name / Names Bruce Martin
Age 80
Birth Date 1944
Also Known As Bruce Martin
Person 21 Green Dr, Dartmouth, MA 02747
Phone Number 508-994-6655
Possible Relatives



Previous Address 390 Highland Ave, Westport, MA 02790
21 Green Dr, N Dartmouth, MA 02747
21 Green Dr, North Dartmouth, MA 02747
13 Crescent St, Fall River, MA 02720

Bruce Claude Martin

Name / Names Bruce Claude Martin
Age 83
Birth Date 1940
Also Known As Bruce C Martin
Person 16953 Highway 70, Brinkley, AR 72021
Phone Number 870-457-2014
Possible Relatives







Previous Address 2250 Glendale Ave, Phoenix, AZ 85021
RR 2, Brinkley, AR 72021
46 RR 1, Lockney, TX 79241
4201 Dimmitt Rd, Plainview, TX 79072
5601 Missouri Ave #125, Glendale, AZ 85301
1725 Glendale Ave #3107, Phoenix, AZ 85021
510 Quincy St, Plainview, TX 79072
310 10th St, Plainview, TX 79072
RR #2, Brinkley, AR 72021
RR 2 MAPLE #6 1/2, Brinkley, AR 72021
143 PO Box, Evening Shade, AR 72532
105 RR 2, Brinkley, AR 72021
4201 Dimmitt Rd #8, Plainview, TX 79072
310 7th St, Plainview, TX 79072
105 Route 2, Brinkley, AR 72021
6500 Glendale Ave #63, Glendale, AZ 85301
105 PO Box, Brinkley, AR 72021
116 RR 2 POB, Bee Branch, AR 72013

Bruce A Martin

Name / Names Bruce A Martin
Age 89
Birth Date 1934
Person 12630 Warwick Ave, Baton Rouge, LA 70815
Phone Number 225-272-3067
Possible Relatives Lura S Martin

Previous Address 1630 Warwick, Baton Rouge, LA 70815
Associated Business Martin Risk Consultant, Inc

Bruce C Martin

Name / Names Bruce C Martin
Age 97
Birth Date 1926
Also Known As Bruce C Martin
Person 11 Packard Ave, Auburn, MA 01501
Phone Number 508-832-6787
Possible Relatives
Previous Address 780 Southbridge St, Auburn, MA 01501
Associated Business Auburn Masonic Charitable Association, Inc

Bruce D Martin

Name / Names Bruce D Martin
Age N/A
Person 4512 E ROCKY SLOPE DR, PHOENIX, AZ 85044
Phone Number 480-940-9926

Bruce A Martin

Name / Names Bruce A Martin
Age N/A
Person 810 4TH AVE NW, ALABASTER, AL 35007
Phone Number 205-664-8375

Bruce Martin

Name / Names Bruce Martin
Age N/A
Person 3405 N SAGE ST, KINGMAN, AZ 86401
Phone Number 928-757-5258

Bruce D Martin

Name / Names Bruce D Martin
Age N/A
Person 5447 E TERRY DR, SCOTTSDALE, AZ 85254
Phone Number 602-923-0046

Bruce W Martin

Name / Names Bruce W Martin
Age N/A
Person 14 Perkins Sq, Jamaica Plain, MA 02130
Possible Relatives
Previous Address 14 Perkins Sq #2, Jamaica Plain, MA 02130
14 Perkins Sq #12, Jamaica Plain, MA 02130

Bruce E Martin

Name / Names Bruce E Martin
Age N/A
Person 1732 W POTTER DR, PHOENIX, AZ 85027

Bruce A Martin

Name / Names Bruce A Martin
Age N/A
Person 127 SWAN POND DR, HUNTSVILLE, AL 35824

Bruce A Martin

Name / Names Bruce A Martin
Age N/A
Person 1108 9TH AVE N APT F, BIRMINGHAM, AL 35204

Bruce A Martin

Name / Names Bruce A Martin
Age N/A
Person 1451 Briarridge Dr, Baton Rouge, LA 70810

Bruce Martin

Name / Names Bruce Martin
Age N/A
Person 3 WESTWOOD DR, HARRISON, AR 72601
Phone Number 870-741-9893

Bruce A Martin

Name / Names Bruce A Martin
Age N/A
Person 3321 N CYPRESS ST, NORTH LITTLE ROCK, AR 72116
Phone Number 501-353-2663

Bruce Martin

Name / Names Bruce Martin
Age N/A
Person 26 SAXONY CIR, LITTLE ROCK, AR 72209
Phone Number 501-562-1194

Bruce C Martin

Name / Names Bruce C Martin
Age N/A
Person 16953 HIGHWAY 70, BRINKLEY, AR 72021
Phone Number 870-457-2014

Bruce L Martin

Name / Names Bruce L Martin
Age N/A
Person 9412 W TARO LN, PEORIA, AZ 85382
Phone Number 623-518-4972

Bruce Martin

Name / Names Bruce Martin
Age N/A
Person 12677 N SLEEPING COYOTE DR, TUCSON, AZ 85755
Phone Number 520-797-2297

Bruce W Martin

Name / Names Bruce W Martin
Age N/A
Person 4138 E CALLE CAMBUJO, TUCSON, AZ 85712
Phone Number 520-327-0285

Bruce Martin

Name / Names Bruce Martin
Age N/A
Person 6426 E REDMONT DR, MESA, AZ 85215
Phone Number 480-981-9901

Bruce Martin

Name / Names Bruce Martin
Age N/A
Person 5779 S ALDORN DR, TUCSON, AZ 85706
Phone Number 520-663-1709

Bruce L Martin

Name / Names Bruce L Martin
Age N/A
Person 150 PAIGE PL, NEW HOPE, AL 35760
Phone Number 256-725-2168

Bruce Martin

Name / Names Bruce Martin
Age N/A
Person 1716 CENTER WAY S, BIRMINGHAM, AL 35205
Phone Number 205-322-8274

Bruce Martin

Name / Names Bruce Martin
Age N/A
Person 2333 WOODCREEK DR, BIRMINGHAM, AL 35226
Phone Number 205-823-6708

Bruce A Martin

Name / Names Bruce A Martin
Age N/A
Person 101 BRUSHCREEK DR SW, HUNTSVILLE, AL 35824
Phone Number 256-489-6623

Bruce A Martin

Name / Names Bruce A Martin
Age N/A
Person 2025 SHAGBARK RD, BIRMINGHAM, AL 35244
Phone Number 205-985-9936

Bruce Martin

Name / Names Bruce Martin
Age N/A
Person 3503 PINEHURST DR SW, DECATUR, AL 35603
Phone Number 256-355-9191

Bruce Martin

Name / Names Bruce Martin
Age N/A
Person 9743 COTTAGE HILL RD, MOBILE, AL 36695
Phone Number 251-776-5885

Bruce D Martin

Name / Names Bruce D Martin
Age N/A
Person 15 DEBRA ST, JEMISON, AL 35085
Phone Number 205-688-3029

Bruce C Martin

Name / Names Bruce C Martin
Age N/A
Person 866 PO Box, Southbridge, MA 01550
Previous Address 866 RR 2 POB, Holland, MA 01521

Bruce D Martin

Name / Names Bruce D Martin
Age N/A
Person 5844 S JUDD ST, TEMPE, AZ 85283

Bruce Martin

Name / Names Bruce Martin
Age N/A
Person 409 BARRY LN, ADGER, AL 35006
Phone Number 205-491-0869

Bruce E Martin

Name / Names Bruce E Martin
Age N/A
Person 8120 N 56TH AVE, GLENDALE, AZ 85302

Bruce Martin

Business Name Waterhole Sports Bar
Person Name Bruce Martin
Position company contact
State FL
Address 3503 Bell Shoals Rd Valrico FL 33594-6142
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 813-684-4567
Number Of Employees 9
Annual Revenue 285600

Bruce Martin

Business Name Unique Products
Person Name Bruce Martin
Position company contact
State FL
Address 115 Timberline Dr Jupiter FL 33458-5542
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 561-575-0168

BRUCE MARTIN

Business Name UNWIRED AVIATION, INC.
Person Name BRUCE MARTIN
Position registered agent
Corporation Status Dissolved
Agent BRUCE MARTIN 604 WELLSBURY CT, PALO ALTO, CA 94306
Care Of 604 WELLSBURY CT, PALO ALTO, CA 94306
CEO PETER KING438 MAGELLAN AVE, HALF MOON BAY, CA 94019
Incorporation Date 2000-09-26

BRUCE MARTIN

Business Name UNITED SITE SERVICES OF NEVADA, INC.
Person Name BRUCE MARTIN
Position Director
State MA
Address C/O UNITED SITE SERVICES, INC. 50 WASHINGTON C/O UNITED SITE SERVICES, INC. 50 WASHINGTON, WESTBOROUGH, MA 01581
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C25807-2002
Creation Date 2002-10-17
Type Domestic Corporation

BRUCE MARTIN

Business Name UNITED SITE SERVICES OF NEVADA, INC.
Person Name BRUCE MARTIN
Position Director
State MA
Address C/O UNITED SITE SERVICES, INC. C/O UNITED SITE SERVICES, INC., WESTBOROUGH, MA 01581
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C25807-2002
Creation Date 2002-10-17
Type Domestic Corporation

Bruce Martin

Business Name The Hawks
Person Name Bruce Martin
Position company contact
State TX
Address 9888 Bissonnet #100, HOUSTON, 77035 TX
SIC Code 5147
Phone Number
Email [email protected]

Bruce Martin

Business Name Tech Depot
Person Name Bruce Martin
Position company contact
State CT
Address 6 Cambridge Dr., Trumbull, CT 6611
Phone Number
Email [email protected]
Title President

Bruce Martin

Business Name Tech Depot
Person Name Bruce Martin
Position company contact
State CT
Address 6 Cambridge Dr, Trumbull, CT 6611
Phone Number
Email [email protected]
Title Board Member

BRUCE MARTIN

Business Name TECHNICAL SUPPORT SERVICES, INC.
Person Name BRUCE MARTIN
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2553-1996
Creation Date 1996-02-06
Type Domestic Corporation

BRUCE MARTIN

Business Name ST. MARYS FIRE-RESCUE, INC.
Person Name BRUCE MARTIN
Position registered agent
State GA
Address 201 N DANDY ST, SAINT MARYS, GA 31558
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-03-24
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

BRUCE MARTIN

Business Name SOUTHWEST CONSULTING GROUP, INC.
Person Name BRUCE MARTIN
Position President
State NV
Address 3430 SO. VALLEY VIEW 3430 SO. VALLEY VIEW, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15804-1997
Creation Date 1997-07-24
Type Domestic Corporation

BRUCE MARTIN

Business Name SOUTHWEST CONSULTING GROUP, INC.
Person Name BRUCE MARTIN
Position Director
State NV
Address 3430 SO. VALLEY VIEW BLVD. 3430 SO. VALLEY VIEW BLVD., LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15804-1997
Creation Date 1997-07-24
Type Domestic Corporation

Bruce Martin

Business Name SONIC DRIVE-IN
Person Name Bruce Martin
Position company contact
Address 3437 North 7th Avenue, Phoenix, Arizona
SIC Code 5812
Email [email protected]
Title General Manager

Bruce Martin

Business Name Rose Alumni House
Person Name Bruce Martin
Position company contact
State CT
Address 232 York St, New Haven, CT 06511-8925
Phone Number 203-432-2586
Email [email protected]
Type 999977
Title Board Member

Bruce Martin

Business Name Robert-Bruce Appraisers
Person Name Bruce Martin
Position company contact
State FL
Address 130 NE 51st St Fort Lauderdale FL 33334-1613
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 954-938-7401
Number Of Employees 1
Annual Revenue 128640

BRUCE M MARTIN

Business Name REALITY PRODUCTIONS, INC.
Person Name BRUCE M MARTIN
Position registered agent
State GA
Address 3333 TIMBERLAKE ROAD, KENNESAW, GA 30144
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-28
End Date 2012-03-15
Entity Status Diss./Cancel/Terminat
Type CEO

Bruce Martin

Business Name Project Performance Assoc
Person Name Bruce Martin
Position company contact
State CT
Address 12 Osee Pl Cos Cob CT 06807-2307
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 203-862-9561
Number Of Employees 1
Annual Revenue 154840

BRUCE MARTIN

Business Name PC UNIVERSE, INC.
Person Name BRUCE MARTIN
Position Director
State FL
Address 504 NW 77TH ST. 504 NW 77TH ST., BOCA RATON, FL 33487
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C16595-1994
Creation Date 1994-10-24
Type Domestic Corporation

Bruce Martin

Business Name Martin Management Svc
Person Name Bruce Martin
Position company contact
State FL
Address 1126 Georgia Blvd Orlando FL 32803-2720
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 407-898-0088
Number Of Employees 1
Annual Revenue 132660

Bruce Martin

Business Name Martin Law Firm Pllc
Person Name Bruce Martin
Position company contact
State AZ
Address 1670 E River Rd # 250 Tucson AZ 85718-5948
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 520-299-9600
Number Of Employees 1
Annual Revenue 161990

Bruce Martin

Business Name Martin Farms
Person Name Bruce Martin
Position company contact
State AR
Address 1502 Redbud Ln Stuttgart AR 72160-5843
Industry Agricultural Production - Crops (Agriculture)
SIC Code 116
SIC Description Soybeans
Phone Number 870-673-3835
Number Of Employees 3
Annual Revenue 181800

BRUCE MARTIN

Business Name MARTIN, BRUCE
Person Name BRUCE MARTIN
Position company contact
State AL
Address 810 Fourth Avenue, ALABASTER, AL 35007
SIC Code 653118
Phone Number
Email [email protected]

BRUCE MARTIN

Business Name MARTIN VIRZI SALES, INC.
Person Name BRUCE MARTIN
Position CEO
Corporation Status Suspended
Agent 5128 HAMEL ST, DAVIS, CA 95616
Care Of 5128 HAMEL ST, DAVIS, CA 95616
CEO BRUCE MARTIN 5128 HAMEL ST, DAVIS, CA 95616
Incorporation Date 1985-12-30

BRUCE MARTIN

Business Name MARTIN VIRZI SALES, INC.
Person Name BRUCE MARTIN
Position registered agent
Corporation Status Suspended
Agent BRUCE MARTIN 5128 HAMEL ST, DAVIS, CA 95616
Care Of 5128 HAMEL ST, DAVIS, CA 95616
CEO BRUCE MARTIN5128 HAMEL ST, DAVIS, CA 95616
Incorporation Date 1985-12-30

BRUCE MARTIN

Business Name MARTIN RANCH SUPPLY, INC.
Person Name BRUCE MARTIN
Position registered agent
Corporation Status Dissolved
Agent BRUCE MARTIN 5375 STONY POINT RD, SANTA ROSA, CA 95407
Care Of 5375 STONY POINT RD, SANTA ROSA, CA 95407
CEO BRUCE MARTIN5375 STONY POINT RD, SANTA ROSA, CA 95407
Incorporation Date 1979-06-08

BRUCE MARTIN

Business Name MARTIN RANCH SUPPLY, INC.
Person Name BRUCE MARTIN
Position CEO
Corporation Status Dissolved
Agent 5375 STONY POINT RD, SANTA ROSA, CA 95407
Care Of 5375 STONY POINT RD, SANTA ROSA, CA 95407
CEO BRUCE MARTIN 5375 STONY POINT RD, SANTA ROSA, CA 95407
Incorporation Date 1979-06-08

BRUCE MARTIN

Business Name MARTIN & RUNION INC
Person Name BRUCE MARTIN
Position President
State NV
Address PO BOX 60501 PO BOX 60501, BOULDER CITY, NV 89006
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23051-2002
Creation Date 2002-09-16
Type Domestic Corporation

BRUCE MARTIN

Business Name MAJOR LABEL RECORDS, INC.
Person Name BRUCE MARTIN
Position CEO
Corporation Status Suspended
Agent 1605 MORSE AVE #C, VENTURA, CA 93003
Care Of 1605 MORSE AVE #C, VENTURA, CA 93003
CEO BRUCE MARTIN 1605 MORSE AVE #C, VENTURA, CA 93003
Incorporation Date 2003-12-31

BRUCE MARTIN

Business Name MAJOR LABEL RECORDS, INC.
Person Name BRUCE MARTIN
Position registered agent
Corporation Status Suspended
Agent BRUCE MARTIN 1605 MORSE AVE #C, VENTURA, CA 93003
Care Of 1605 MORSE AVE #C, VENTURA, CA 93003
CEO BRUCE MARTIN1605 MORSE AVE #C, VENTURA, CA 93003
Incorporation Date 2003-12-31

BRUCE MARTIN

Business Name LIFE WATCH EMERGENCY RESPONSE INC.
Person Name BRUCE MARTIN
Position registered agent
Corporation Status Forfeited
Agent BRUCE MARTIN 22069 OXNARD ST, WOODLAND HILLS, CA 91367
Care Of HARVARD BUSINESS SVCS, P SPONAUGLE 16192 COASTAL HWY, LEWES, DE 19958
Incorporation Date 2011-03-22

Bruce Martin

Business Name Keller Williams Realty
Person Name Bruce Martin
Position company contact
State TX
Address 1101 Water''s Edge, Granbury, 76049 TX
SIC Code 6500
Phone Number
Email [email protected]

Bruce Martin

Business Name Jones Hal Construction
Person Name Bruce Martin
Position company contact
State OH
Address 7390 Middlebranch Avenue N.E., Canton, 44721 OH
Phone Number
Email [email protected]

BRUCE J MARTIN

Business Name JUICE BARS OF AMERICA, INC.
Person Name BRUCE J MARTIN
Position President
State VA
Address 3527 OLIVER RD NE 3527 OLIVER RD NE, ROANOKE, VA 24012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13745-1996
Creation Date 1996-06-21
Type Domestic Corporation

Bruce Martin

Business Name Island Marketing & Sales
Person Name Bruce Martin
Position company contact
State FL
Address 2076 Trail Cut Rd Polk City FL 33868-9348
Industry Allied and Chemical Products (Products)
SIC Code 2821
SIC Description Plastics Materials And Resins
Phone Number 863-984-8449
Email [email protected]
Website www.plasticisland.com

Bruce Martin

Business Name Intellectual-Assets.com, Inc
Person Name Bruce Martin
Position company contact
State GA
Address 8173 C Colquitt Road, ATLANTA, 30349 GA
Phone Number 770-206-3369
Email [email protected]

BRUCE C MARTIN

Business Name INTELLECTUAL-ASSETS.COM, INC.
Person Name BRUCE C MARTIN
Position registered agent
State GA
Address 8173C CONQUITT RD, DUNWOODY, GA 30350
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-11
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BRUCE MARTIN

Business Name INDIVIDUAL AND FAMILY THERAPIST CENTER, INC.
Person Name BRUCE MARTIN
Position registered agent
Corporation Status Suspended
Agent BRUCE MARTIN 27162 SEA VISTA DRIVE, MALIBU, CA 90265
Care Of 27162 SEA VISTA DRIVE, MALIBU, CA 90265
CEO CAROLYN COSTIN27162 SEA VISTA DRIVE, MALIBU, CA 90265
Incorporation Date 2003-07-01

Bruce Martin

Business Name Happy Pastime
Person Name Bruce Martin
Position company contact
State WI
Address P.O.Box 628395 Middleton, WI 53562,
SIC Code 943102
Phone Number 608-255-3933
Email [email protected]

BRUCE MARTIN

Business Name HR REALTY CORPORATION
Person Name BRUCE MARTIN
Position registered agent
Corporation Status Suspended
Agent BRUCE MARTIN 7260 O'BYRNES FERRY ROAD, COPPEROPOLIS, CA 95228
Care Of 7260 O'BYRNES FERRY ROAD, COPPEROPOLIS, CA 95228
CEO BRUCE MARTIN7260 O'BYRNES FERRY ROAD, COPPEROPOLIS, CA 95228
Incorporation Date 1990-09-05

BRUCE MARTIN

Business Name HR REALTY CORPORATION
Person Name BRUCE MARTIN
Position CEO
Corporation Status Suspended
Agent 7260 O'BYRNES FERRY ROAD, COPPEROPOLIS, CA 95228
Care Of 7260 O'BYRNES FERRY ROAD, COPPEROPOLIS, CA 95228
CEO BRUCE MARTIN 7260 O'BYRNES FERRY ROAD, COPPEROPOLIS, CA 95228
Incorporation Date 1990-09-05

BRUCE J MARTIN

Business Name HALEY'S COMET CASINOS
Person Name BRUCE J MARTIN
Position President
State NV
Address 1802 N CARSON ST 1802 N CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0826432007-0
Creation Date 2007-12-05
Type Domestic Corporation

BRUCE J MARTIN

Business Name HALEY'S COMET CASINOS
Person Name BRUCE J MARTIN
Position Secretary
State NV
Address 1802 N CARSON ST 1802 N CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0826432007-0
Creation Date 2007-12-05
Type Domestic Corporation

BRUCE J MARTIN

Business Name HALEY'S COMET CASINOS
Person Name BRUCE J MARTIN
Position Treasurer
State NV
Address 1802 N CARSON ST 1802 N CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0826432007-0
Creation Date 2007-12-05
Type Domestic Corporation

BRUCE J MARTIN

Business Name HALEY'S COMET CASINOS
Person Name BRUCE J MARTIN
Position Director
State NV
Address 1802 N CARSON ST 1802 N CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0826432007-0
Creation Date 2007-12-05
Type Domestic Corporation

Bruce Martin

Business Name Gallagher Bassett Svc Inc
Person Name Bruce Martin
Position company contact
State AZ
Address 4110 N Scottsdale Rd Scottsdale AZ 85251-3919
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 480-948-2105
Number Of Employees 27
Annual Revenue 4060110
Fax Number 480-443-8416

BRUCE MARTIN

Business Name GRAHAM ELECTRICAL CONTRACTORS
Person Name BRUCE MARTIN
Position registered agent
Corporation Status Dissolved
Agent BRUCE MARTIN 1071 WRIGHT AVE, MOUNTAIN VIEW, CA 94041
Care Of 1071 WRIGHT AVE, MOUNTAIN VIEW, CA 94041
CEO JOHN JENNINGS21 HARBERN WAY, HOLLISTER, CA 95023
Incorporation Date 1967-10-16

BRUCE D MARTIN

Business Name GEORGIA K-9 MOLD INSPECTIONS, INC.
Person Name BRUCE D MARTIN
Position registered agent
State GA
Address 4965 BENT CREEK CT, BUFORD, GA 30518
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-10-06
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CEO

Bruce Martin

Business Name Frostbite Builders
Person Name Bruce Martin
Position company contact
State AK
Address PO Box 724 Seward AK 99664-0724
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 907-224-7374
Number Of Employees 4
Annual Revenue 972320

BRUCE MARTIN

Business Name FERAL ALLEY CATS & FRIENDS SOCIETY FOR THE PR
Person Name BRUCE MARTIN
Position CEO
Corporation Status Active
Agent 13595 SARITA DR #A, DESERT HOT SPRINGS, CA 92240
Care Of 13595 SARITA DR #A, DESERT HOT SPRINGS, CA 92240
CEO BRUCE MARTIN 13595 SARITA DR #A, DESERT HOT SPRINGS, CA 92240
Incorporation Date 2011-03-03
Corporation Classification Public Benefit

BRUCE MARTIN

Business Name FERAL ALLEY CATS & FRIENDS SOCIETY FOR THE PR
Person Name BRUCE MARTIN
Position registered agent
Corporation Status Active
Agent BRUCE MARTIN 13595 SARITA DR #A, DESERT HOT SPRINGS, CA 92240
Care Of 13595 SARITA DR #A, DESERT HOT SPRINGS, CA 92240
CEO BRUCE MARTIN13595 SARITA DR #A, DESERT HOT SPRINGS, CA 92240
Incorporation Date 2011-03-03
Corporation Classification Public Benefit

BRUCE MARTIN

Business Name DESERT TRAILS COMMUNITY ASSOCIATION
Person Name BRUCE MARTIN
Position Secretary
State NV
Address 601 WHITNEY RANCH DR B10 601 WHITNEY RANCH DR B10, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C7886-1995
Creation Date 1995-05-10
Type Domestic Non-Profit Corporation

Bruce Martin

Business Name Connecticut Power Washing
Person Name Bruce Martin
Position company contact
State CT
Address P.O. BOX 4 Harwinton CT 06791-0004
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Bruce Martin

Business Name Computers4surecom Inc
Person Name Bruce Martin
Position company contact
State CT
Address 6 Cambridge Dr Trumbull CT 06611-4700
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 203-615-7000
Number Of Employees 2
Annual Revenue 247200

Bruce Martin

Business Name Calvary Baptist Church
Person Name Bruce Martin
Position company contact
State DE
Address 215 E Delaware Ave Newark DE 19711-4606
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 302-368-4904
Number Of Employees 9
Annual Revenue 185400
Fax Number 302-368-5704
Website www.cbc-newark.org

Bruce Martin

Business Name Bruden Enterprises
Person Name Bruce Martin
Position company contact
State UT
Address 1972 N. 600 E, OREM, 84097 UT
Phone Number
Email [email protected]

Bruce Martin

Business Name Bruce Martin - State Farm Insurance
Person Name Bruce Martin
Position company contact
State IL
Address 1919 Walnut Street, Murphysboro, 62966 IL
Email [email protected]

Bruce Martin

Business Name Boca Delray Cardiology Center
Person Name Bruce Martin
Position company contact
State FL
Address 5130 Linton Blvd Ste A2 Delray Beach FL 33484-6597
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 561-499-9990

BRUCE MARTIN

Business Name BRUCE MARTIN, INC., A CALIFORNIA CORPORATION
Person Name BRUCE MARTIN
Position registered agent
Corporation Status Suspended
Agent BRUCE MARTIN 124 LAUVEL ST, REDWOOD CITY, CA 94063
Care Of 124 LAUREL ST, RED WOOD CITY, CA 94063
CEO BRUCE MARTIN707 LETHY #025B, REDWOOD CITY, CA 94061
Incorporation Date 1987-07-28

BRUCE MARTIN

Business Name BRUCE MARTIN, INC., A CALIFORNIA CORPORATION
Person Name BRUCE MARTIN
Position CEO
Corporation Status Suspended
Agent 124 LAUVEL ST, REDWOOD CITY, CA 94063
Care Of 124 LAUREL ST, RED WOOD CITY, CA 94063
CEO BRUCE MARTIN 707 LETHY #025B, REDWOOD CITY, CA 94061
Incorporation Date 1987-07-28

BRUCE J MARTIN

Business Name BRAZIL-EXPERIENCE.COM, INC.
Person Name BRUCE J MARTIN
Position Secretary
State VA
Address 3527 OLIVER RD NE 3527 OLIVER RD NE, ROANOKE, VA 24012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5718-2000
Creation Date 2000-03-01
Type Domestic Corporation

BRUCE J MARTIN

Business Name BRAZIL-EXPERIENCE.COM, INC.
Person Name BRUCE J MARTIN
Position Treasurer
State VA
Address 3527 OLIVER RD NE 3527 OLIVER RD NE, ROANOKE, VA 24012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5718-2000
Creation Date 2000-03-01
Type Domestic Corporation

BRUCE MARTIN

Business Name BOULDER CUSTOM HOME
Person Name BRUCE MARTIN
Position Treasurer
State NV
Address 1000 NEVADA WAY STE103 1000 NEVADA WAY STE103, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33291-2003
Creation Date 2003-12-31
Type Domestic Corporation

BRUCE MARTIN

Business Name BOULDER CUSTOM HOME
Person Name BRUCE MARTIN
Position Secretary
State NV
Address 1000 NEVADA WAY STE103 1000 NEVADA WAY STE103, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33291-2003
Creation Date 2003-12-31
Type Domestic Corporation

BRUCE MARTIN

Business Name BOULDER CUSTOM HOME
Person Name BRUCE MARTIN
Position President
State NV
Address 1000 NEVADA WAY STE103 1000 NEVADA WAY STE103, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33291-2003
Creation Date 2003-12-31
Type Domestic Corporation

Bruce Martin

Business Name All Pro Maintenance
Person Name Bruce Martin
Position company contact
State DE
Address 33106 Alabaster Ct Lewes DE 19958-6413
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 302-644-4540
Number Of Employees 1
Annual Revenue 27540

Bruce Martin

Business Name Alabama Restaurant Association
Person Name Bruce Martin
Position company contact
State AL
Address PO Box 241423, Montgomery,, AL 36124-1423
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Bruce Martin

Business Name Ag Pro
Person Name Bruce Martin
Position company contact
State AR
Address 2404 University Dr White Hall AR 71602-9505
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 870-534-2284
Number Of Employees 12
Annual Revenue 4616460
Fax Number 870-534-7980

Bruce Martin

Business Name Advance Auto Parts Inc
Person Name Bruce Martin
Position company contact
State GA
Address 1034 W Us Highway 80 Pooler GA 31322-2114
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 912-748-9199
Number Of Employees 10
Annual Revenue 1095920

Bruce Martin

Business Name Advance Auto Parts
Person Name Bruce Martin
Position company contact
State GA
Address 422 W Hwy 80 Savannah GA 31408-3106
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 912-966-0227

BRUCE MARTIN

Business Name ARM'S REACH CONCEPTS, INC.
Person Name BRUCE MARTIN
Position CEO
Corporation Status Active
Agent 27162 SEA VISTA DR, MALIBU, CA 90265
Care Of 27162 SEA VISTA DR, MALIBU, CA 90265
CEO BRUCE MARTIN 27162 SEA VISTA DR, MALIBU, CA 90265
Incorporation Date 1997-03-17

BRUCE MARTIN

Business Name ARM'S REACH CONCEPTS, INC.
Person Name BRUCE MARTIN
Position registered agent
Corporation Status Active
Agent BRUCE MARTIN 27162 SEA VISTA DR, MALIBU, CA 90265
Care Of 27162 SEA VISTA DR, MALIBU, CA 90265
CEO BRUCE MARTIN27162 SEA VISTA DR, MALIBU, CA 90265
Incorporation Date 1997-03-17

BRUCE P MARTIN

Person Name BRUCE P MARTIN
Filing Number 155627500
Position PRESIDENT
State TX
Address 1502 E FAYLE ST, BAYTOWN TX 77520

BRUCE P MARTIN

Person Name BRUCE P MARTIN
Filing Number 155627500
Position Director
State TX
Address 1502 E FAYLE ST, BAYTOWN TX 77520

BRUCE ROBERT MARTIN

Person Name BRUCE ROBERT MARTIN
Filing Number 148326001
Position Director
State TX
Address 707 N SHADY SHORES DRIVE, Lake Dallas TX 75065

Bruce G. Martin

Person Name Bruce G. Martin
Filing Number 81738603
Position President
State TX
Address 7711 Louis Pasteur Drive, Suite 901-905, San Antonio TX 78229

Bruce A Martin

Person Name Bruce A Martin
Filing Number 130927101
Position President
State TX
Address 4301 Mariner Dr, Frisco TX 75034

Bruce G. Martin

Person Name Bruce G. Martin
Filing Number 81738603
Position Director
State TX
Address 7711 Louis Paster Drive, Suite 901-905, San Antonio TX 78229

Bruce G. Martin

Person Name Bruce G. Martin
Filing Number 81738603
Position Treasurer
State TX
Address 7711 Louis Pasteur Drive, Suite 901-905, San Antonio TX 78229

Bruce W Martin

Person Name Bruce W Martin
Filing Number 49672101
Position Vice-President
State TX
Address 2245 Brighton D, Corpus Christi TX 78418

BRUCE MARTIN

Person Name BRUCE MARTIN
Filing Number 10825306
Position SVP OPERAT
State MN
Address 7724 WEST 78TH STREET, BLOOMINGTON MN 55439

BRUCE MARTIN

Person Name BRUCE MARTIN
Filing Number 10146206
Position GENERAL MANAGER
State TX
Address 2250 LAKESIDE BLVD, RICHARDSON TX 75082

BRUCE MARTIN

Person Name BRUCE MARTIN
Filing Number 10146206
Position VICE PRESIDENT
State TX
Address 2250 LAKESIDE BLVD, RICHARDSON TX 75082

BRUCE R MARTIN

Person Name BRUCE R MARTIN
Filing Number 6814706
Position Director
State TX
Address 4200 INTERNATIONAL PARKWAY, Carrollton TX 75007

BRUCE MARTIN

Person Name BRUCE MARTIN
Filing Number 4213006
Position OPERAT
State MN
Address 7724 WEST 78TH STREET, BLOOMINGTON MN 55439

BRUCE MARTIN

Person Name BRUCE MARTIN
Filing Number 4213006
Position SENIOR VP
State MN
Address 7724 WEST 78TH STREET, BLOOMINGTON MN 55439

Bruce G. Martin

Person Name Bruce G. Martin
Filing Number 81738603
Position Secretary
State TX
Address 7711 Louis Pasteur Drive, Suite 901-905, San Antonio TX 78229

Bruce Martin

Person Name Bruce Martin
Filing Number 2974607
Position Director
State MN
Address 5072 108th St SW, Pillager MN 56473

Bruce Martin

Person Name Bruce Martin
Filing Number 105534301
Position Vice-President
State TX
Address P.O. Box 654, Whitney TX 76692

Bruce Martin

Person Name Bruce Martin
Filing Number 110438500
Position VP/T
State TX
Address 707 N SHADY SHORE, Lake Dallas TX 75065

Bruce Martin

Person Name Bruce Martin
Filing Number 110438500
Position Director
State TX
Address 707 N SHADY SHORE, Lake Dallas TX 75065

Bruce R Martin

Person Name Bruce R Martin
Filing Number 111945300
Position Director
State TX
Address 4200 INTERNATIONAL PKWY, Carrollton TX 75007

BRUCE MARTIN

Person Name BRUCE MARTIN
Filing Number 113191200
Position PRESIDENT
State TX
Address 1673 FM 2331, GODLEY TX 76044

BRUCE MARTIN

Person Name BRUCE MARTIN
Filing Number 113191200
Position DIRECTOR
State TX
Address 1673 FM 2331, GODLEY TX 76044

Bruce Martin

Person Name Bruce Martin
Filing Number 119444401
Position VP
State TX
Address RT 5 BOX 199A, Center TX 75935

Bruce Martin

Person Name Bruce Martin
Filing Number 130537601
Position Director
State TX
Address 284 Jewell Rd, Pipe Creek TX 78063

Bruce Martin

Person Name Bruce Martin
Filing Number 105534301
Position Director
State TX
Address P.O. Box 654, Whitney TX 76692

Bruce G. Martin

Person Name Bruce G. Martin
Filing Number 81738603
Position Member
State TX
Address 7711 Louis Pasteur Drive, Suite901, San Antonio TX 78229

Martin Bruce

State LA
Calendar Year 2016
Employer Engineering & Operations
Job Title Engineering Technician 5
Name Martin Bruce
Annual Wage $53,469

Martin Bruce

State ID
Calendar Year 2018
Employer Idaho Transportation Dept
Job Title Trans Tech Operations
Name Martin Bruce
Annual Wage $44,949

Martin Bruce

State ID
Calendar Year 2017
Employer Idaho Transportation Dept
Job Title Trans Tech Operations
Name Martin Bruce
Annual Wage $39,790

Martin Bruce

State ID
Calendar Year 2016
Employer Idaho Transportation Dept
Job Title Transp Tech
Name Martin Bruce
Annual Wage $35,734

Martin Bruce

State ID
Calendar Year 2015
Employer Idaho Transportation Dept
Job Title Transp Tech
Name Martin Bruce
Annual Wage $32,906

Martin Bruce L

State GA
Calendar Year 2018
Employer City Of St. Marys
Name Martin Bruce L
Annual Wage $30,785

Martin Bruce L

State GA
Calendar Year 2017
Employer City of St. Marys
Job Title Fire Fighter
Name Martin Bruce L
Annual Wage $30,178

Martin Bruce L

State GA
Calendar Year 2016
Employer City Of St. Marys
Job Title Fire Fighter
Name Martin Bruce L
Annual Wage $29,572

Martin Bruce L

State GA
Calendar Year 2015
Employer City Of St. Marys
Job Title Fire Fighter
Name Martin Bruce L
Annual Wage $29,572

Martin Bruce B

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Driver Operator
Name Martin Bruce B
Annual Wage $80,561

Martin Bruce E

State FL
Calendar Year 2018
Employer City Of Pensacola
Name Martin Bruce E
Annual Wage $77,982

Martin Bruce B

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Martin Bruce B
Annual Wage $66,421

Martin Bruce K

State FL
Calendar Year 2017
Employer Hillsborough Co Sheriff's Dept
Name Martin Bruce K
Annual Wage $75,546

Martin Bruce M

State FL
Calendar Year 2017
Employer Florida A&M University
Name Martin Bruce M
Annual Wage $104,598

Martin Bruce E

State IL
Calendar Year 2015
Employer La Grange Area Dept Spec Ed
Name Martin Bruce E
Annual Wage $149,228

Martin Bruce

State FL
Calendar Year 2017
Employer Dept Of Business & Professional Reg
Name Martin Bruce
Annual Wage $58,302

Martin Bruce D.

State FL
Calendar Year 2016
Employer Public Health Trust - Jackson Memorial Hospital
Name Martin Bruce D.
Annual Wage $27,185

Martin Bruce B

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Martin Bruce B
Annual Wage $60,606

Martin Bruce K

State FL
Calendar Year 2016
Employer Hillsborough Co Sheriff's Dept
Name Martin Bruce K
Annual Wage $71,212

Martin Bruce M

State FL
Calendar Year 2016
Employer Florida A&m University
Name Martin Bruce M
Annual Wage $103,602

Martin Bruce

State FL
Calendar Year 2016
Employer Dept Of Business & Professional Reg
Name Martin Bruce
Annual Wage $58,302

Martin Bruce B

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Martin Bruce B
Annual Wage $55,223

Martin Bruce K

State FL
Calendar Year 2015
Employer Hillsborough Co Sheriff's Dept
Name Martin Bruce K
Annual Wage $68,173

Bochnowski Bruce Martin

State DE
Calendar Year 2018
Employer Indian River School Dist
Name Bochnowski Bruce Martin
Annual Wage $72,401

Bochnowski Bruce Martin

State DE
Calendar Year 2017
Employer Indian River School Dist
Name Bochnowski Bruce Martin
Annual Wage $71,198

Bochnowski Bruce Martin

State DE
Calendar Year 2016
Employer Indian River School Dist
Name Bochnowski Bruce Martin
Annual Wage $69,363

Bochnowski Bruce Martin

State DE
Calendar Year 2015
Employer Indian River School Dist
Name Bochnowski Bruce Martin
Annual Wage $67,400

Martin Bruce R

State CO
Calendar Year 2017
Employer County of Weld
Job Title So Quarter Master
Name Martin Bruce R
Annual Wage $5,037

Martin Bruce E

State FL
Calendar Year 2017
Employer City Of Pensacola
Name Martin Bruce E
Annual Wage $77,938

Martin Bruce

State AZ
Calendar Year 2018
Employer College Of Central Arizona College (Coolidge)
Name Martin Bruce
Annual Wage $72,325

Martin Ronald Bruce

State IL
Calendar Year 2015
Employer Waubonsee Community College
Name Martin Ronald Bruce
Annual Wage $5,164

Martin Ronald Bruce

State IL
Calendar Year 2016
Employer Waubonsee Community College
Name Martin Ronald Bruce
Annual Wage $25

Mills Martin Bruce

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Staff Support Associate Ii
Name Mills Martin Bruce
Annual Wage $31,161

Martin Bruce

State KY
Calendar Year 2017
Employer Department Of Juvenile Justice
Job Title Youth Worker Ii
Name Martin Bruce
Annual Wage $29,400

Mills Martin Bruce

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Staff Support Associate Ii
Name Mills Martin Bruce
Annual Wage $30,401

Martin Bruce

State KY
Calendar Year 2016
Employer Department Of Juvenile Justice
Job Title Youth Worker Supervisor
Name Martin Bruce
Annual Wage $34,009

Martin Bruce W

State KS
Calendar Year 2018
Employer Lansing Correctional Facility
Job Title Corrections Supervisor I
Name Martin Bruce W
Annual Wage $41,860

Martin Bruce W

State KS
Calendar Year 2017
Employer Lansing Correctional Facility
Job Title Corrections Supervisor I
Name Martin Bruce W
Annual Wage $21,663

Martin Bruce W

State KS
Calendar Year 2016
Employer Lansing Correctional Facility
Job Title Corrections Officer I (a)
Name Martin Bruce W
Annual Wage $2,344

Martin Bruce W

State KS
Calendar Year 2015
Employer Lansing Correctional Facility
Job Title Corrections Specialist I
Name Martin Bruce W
Annual Wage $27,651

Martin Bruce A

State IN
Calendar Year 2018
Employer St. Joseph County (St. Joseph)
Job Title Corporal Ii Senior
Name Martin Bruce A
Annual Wage $65,412

Martin Bruce W

State IN
Calendar Year 2018
Employer Shelby Eastern School Corporation (Shelby)
Job Title Custodian/Maint
Name Martin Bruce W
Annual Wage $35,092

Martin Bruce A

State IN
Calendar Year 2018
Employer Penn-Harris-Madison-School Corporation (St. Joseph)
Job Title Bus Operator
Name Martin Bruce A
Annual Wage $15,480

Martin Bruce J

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Faculty/Instructor
Name Martin Bruce J
Annual Wage $151,291

Martin Bruce E

State IL
Calendar Year 2016
Employer La Grange Area Dept Spec Ed
Name Martin Bruce E
Annual Wage $149,227

Martin Bruce A

State IN
Calendar Year 2017
Employer St. Joseph County (St. Joseph)
Job Title Corporal Ii Senior
Name Martin Bruce A
Annual Wage $54,009

Martin Bruce A

State IN
Calendar Year 2017
Employer Penn-Harris-Madison-School Corporation (St. Joseph)
Job Title Bus Operator
Name Martin Bruce A
Annual Wage $15,978

Martin Bruce J

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Faculty/Instructor
Name Martin Bruce J
Annual Wage $148,367

Martin Bruce A

State IN
Calendar Year 2016
Employer St. Joseph County (st. Joseph)
Job Title Corporal Ii Senior
Name Martin Bruce A
Annual Wage $52,903

Martin Bruce W

State IN
Calendar Year 2016
Employer Shelby Eastern School Corporation (shelby)
Job Title Custodian/maint
Name Martin Bruce W
Annual Wage $22,596

Martin Bruce A

State IN
Calendar Year 2016
Employer Penn-harris-madison-school Corporation (st. Joseph)
Job Title Bus Operator
Name Martin Bruce A
Annual Wage $14,579

Martin Bruce

State IN
Calendar Year 2016
Employer Indiana University
Job Title Student Temporary Staff
Name Martin Bruce
Annual Wage $775

Martin Bruce J

State IN
Calendar Year 2016
Employer Indiana University
Job Title Faculty/instructor
Name Martin Bruce J
Annual Wage $147,833

Martin Bruce A

State IN
Calendar Year 2015
Employer St. Joseph County (st. Joseph)
Job Title Corporal Ii Senior
Name Martin Bruce A
Annual Wage $53,734

Martin Bruce A

State IN
Calendar Year 2015
Employer Penn-harris-madison-school Corporation (st. Joseph)
Job Title Bus Operator
Name Martin Bruce A
Annual Wage $15,614

Martin Bruce J

State IN
Calendar Year 2015
Employer Indiana University
Job Title Faculty/instructor
Name Martin Bruce J
Annual Wage $142,700

Martin Bruce E

State IL
Calendar Year 2018
Employer Fenton Chsd 100
Name Martin Bruce E
Annual Wage $155,082

Martin Bruce E

State IL
Calendar Year 2017
Employer Fenton Chsd 100
Name Martin Bruce E
Annual Wage $146,724

Martin Bruce W

State IN
Calendar Year 2017
Employer Shelby Eastern School Corporation (Shelby)
Job Title Custodian/Maint
Name Martin Bruce W
Annual Wage $35,061

Martin Bruce

State AZ
Calendar Year 2017
Employer College of Central Arizona College (Coolidge)
Name Martin Bruce
Annual Wage $75,285

Bruce Martin

Name Bruce Martin
Address 800 Columbia Ave Glasgow KY 42141-3015 -3015
Phone Number 270-634-0077
Mobile Phone 270-634-0077
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce W Martin

Name Bruce W Martin
Address 49 Deer Run Rd Cadiz KY 42211 -9474
Phone Number 270-924-9429
Gender Male
Date Of Birth 1937-10-17
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 Graduate School
Language English

Bruce A Martin

Name Bruce A Martin
Address 10196 Knoll Cir Littleton CO 80130 -8058
Phone Number 303-471-1596
Mobile Phone 303-956-4209
Email [email protected]
Gender Male
Date Of Birth 1951-04-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
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 Martin

Name Bruce Martin
Address 12430 Sw 101st Ct Miami FL 33176 -4879
Phone Number 305-278-0021
Email [email protected]
Gender Male
Date Of Birth 1949-08-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Bruce L Martin

Name Bruce L Martin
Address 304 1st St Congerville IL 61729 -9501
Phone Number 309-448-2478
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Bruce Martin

Name Bruce Martin
Address 8347 Hartwell St Detroit MI 48228 -2742
Phone Number 313-584-2421
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Bruce P Martin

Name Bruce P Martin
Address 6125 Loventree Rd Columbia MD 21044 -3912
Phone Number 410-997-4212
Mobile Phone 410-925-9187
Email [email protected]
Gender Male
Date Of Birth 1954-02-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce R Martin

Name Bruce R Martin
Address 3434 E Camino Cir Mesa AZ 85213 -7032
Phone Number 480-202-8872
Mobile Phone 480-540-9950
Email [email protected]
Gender Male
Date Of Birth 1962-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Bruce E Martin

Name Bruce E Martin
Address 6426 E Redmont Dr Mesa AZ 85215 -9790
Phone Number 480-641-5300
Mobile Phone 480-567-6787
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Bruce D Martin

Name Bruce D Martin
Address 4512 E Rocky Slope Dr Phoenix AZ 85044 -6072
Phone Number 480-940-9926
Mobile Phone 480-234-0230
Gender Male
Date Of Birth 1957-01-01
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 0
Education Completed College
Language English

Bruce A Martin

Name Bruce A Martin
Address 4351 W Montgomery Rd Camden MI 49232 -9606
Phone Number 517-368-5883
Gender Male
Date Of Birth 1952-01-01
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 College
Language English

Bruce D Martin

Name Bruce D Martin
Address 5447 E Terry Dr Scottsdale AZ 85254 -1741
Phone Number 602-923-0046
Telephone Number 602-923-0046
Mobile Phone 602-923-0046
Email [email protected]
Gender Male
Date Of Birth 1950-07-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

Bruce D Martin

Name Bruce D Martin
Address 1051 Barrington Nw Grand Rapids MI 49534 -2177
Phone Number 616-427-3651
Gender Male
Date Of Birth 1942-09-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Bruce Martin

Name Bruce Martin
Address 13306 Lake Shore Dr Cedar Lake IN 46303 UNIT 101-7152
Phone Number 708-403-1786
Gender Male
Date Of Birth 1943-04-04
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 Martin

Name Bruce Martin
Address 12528 S Stewart Ave Chicago IL 60628 -7231
Phone Number 708-769-1519
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce A Martin

Name Bruce A Martin
Address 1415 N Mulberry St Hartford City IN 47348 -1439
Phone Number 765-348-0697
Gender Male
Date Of Birth 1957-04-11
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 0
Education Completed College
Language English

Bruce K Martin

Name Bruce K Martin
Address 7351 Watertank Rd Poseyville IN 47633 -8775
Phone Number 812-874-3620
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce J Martin

Name Bruce J Martin
Address 1505 Torrey Trl Mchenry IL 60051 -7645
Phone Number 815-344-3143
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Bruce A Martin

Name Bruce A Martin
Address 3327 Montlake Dr Rockford IL 61114 -5518
Phone Number 815-637-2184
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 3001
Education Completed College
Language English

Bruce A Martin

Name Bruce A Martin
Address 1210 National Ave Rockford IL 61103 -7140
Phone Number 815-968-6389
Gender Male
Date Of Birth 1952-07-11
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 College
Language English

Bruce E Martin

Name Bruce E Martin
Address 845 Copper Ridge Dr Cantonment FL 32533 -7407
Phone Number 850-607-6039
Gender Male
Date Of Birth 1961-02-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Bruce D Martin

Name Bruce D Martin
Address 425 Silver Ridge Rd Jeffersonville KY 40337 -9704
Phone Number 859-498-8156
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Bruce Martin

Name Bruce Martin
Address 3785 W 17th Pl Yuma AZ 85364 -4936
Phone Number 928-373-0126
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Bruce L Martin

Name Bruce L Martin
Address 2006 Cleveland Ave Midland MI 48640 -5514
Phone Number 989-430-2698
Mobile Phone 989-430-2698
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

MARTIN, BRUCE MR

Name MARTIN, BRUCE MR
Amount 10000.00
To Romney Victory PAC
Year 2012
Transaction Type 15
Filing ID 12952485004
Application Date 2012-06-18
Contributor Occupation INSURANCE SALES
Contributor Employer MEYER & ROSENBAUM
Organization Name Meyer & Rosenbaum
Contributor Gender M
Recipient Party R
Committee Name Romney Victory PAC
Address PO 1729 2405 EIGHTH St MERIDIAN MS

MARTIN, BRUCE MR

Name MARTIN, BRUCE MR
Amount 5000.00
To Republican National Cmte
Year 2012
Transaction Type 15j
Application Date 2012-06-18
Contributor Occupation INSURANCE SALES
Contributor Employer MEYER & ROSENBAUM
Organization Name Meyer & Rosenbaum
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

MARTIN, BRUCE MR

Name MARTIN, BRUCE MR
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15j
Application Date 2012-06-18
Contributor Occupation INSURANCE SALES
Contributor Employer MEYER & ROSENBAUM
Organization Name Meyer & Rosenbaum
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 2400.00
To Jim Tedisco (R)
Year 2010
Transaction Type 15
Filing ID 29933370601
Application Date 2009-02-20
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Tedisco for Congress
Seat federal:house

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 1000.00
To BRYANT, PHIL
Year 2010
Application Date 2009-12-14
Contributor Occupation PRESIDENT
Contributor Employer MEYER AND ROSENBAUM INC
Recipient Party R
Recipient State MS
Seat state:governor
Address 7070 ESPEY RD MERIDIAN MS

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 1000.00
To CARMICHAEL, VIDET
Year 20008
Application Date 2006-05-25
Contributor Occupation UNREADABLE CO
Contributor Employer MEYER & ROSENBAUM INS
Recipient Party R
Recipient State MS
Seat state:upper
Address PO BOX 1729 MERIDIAN MS

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 1000.00
To BRYANT, PHIL
Year 20008
Application Date 2006-12-29
Contributor Occupation REQUESTED
Recipient Party R
Recipient State MS
Seat state:governor
Address PO BOX 1729 MERIDIAN MS

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 1000.00
To Jim Saxton (R)
Year 2006
Transaction Type 15
Filing ID 25970536525
Application Date 2005-05-15
Contributor Occupation DEVELOPER
Contributor Employer CROSS KEYS TAVERN ASSN.
Organization Name Cross Keys Tavern Assn
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Friends of Jim Saxton
Seat federal:house
Address 34 Glen Lake Dr MEDFORD NJ

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 600.00
To PETERMAN, HAROLD J
Year 2006
Application Date 2006-05-08
Recipient Party R
Recipient State DE
Seat state:lower

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 500.00
To HOSEMANN, DELBERT
Year 20008
Application Date 2007-09-28
Contributor Occupation CORPORATION
Contributor Employer MEYER & ROSENBAUM INC
Recipient Party R
Recipient State MS
Seat state:office
Address PO BOX 1729 MERIDIAN MS

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 500.00
To BURTON, TERRY C
Year 20008
Application Date 2007-05-01
Contributor Occupation AGENT
Contributor Employer MYER & ROSENBAUM INS
Recipient Party R
Recipient State MS
Seat state:upper
Address 8TH ST MERIDIAN MS

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 500.00
To NELSON, JANE
Year 2010
Application Date 2009-08-13
Contributor Occupation EXECUTIVE
Contributor Employer CREDIT MANAGEMENT DATA
Recipient Party R
Recipient State TX
Seat state:upper

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 500.00
To CROWNOVER, MYRA
Year 2010
Application Date 2009-10-03
Contributor Occupation REAL ESTATE
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State TX
Seat state:lower

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 500.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26020770803
Application Date 2006-08-19
Contributor Occupation SELF
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 500.00
To American College of Cardiology
Year 2006
Transaction Type 15
Filing ID 26960360990
Application Date 2006-08-28
Contributor Occupation ADULT CARDIOLOGY
Contributor Employer Boca Delray Cardiology Center
Contributor Gender M
Committee Name American College of Cardiology
Address 422 Rehwinkel Rd CRAWFORDVILLE FL

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 250.00
To MANCHIN III, JOE
Year 2004
Application Date 2003-11-05
Recipient Party D
Recipient State WV
Seat state:governor

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020480975
Application Date 2005-09-29
Contributor Occupation BUILDER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931277789
Application Date 2008-03-25
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 471 W South 108 KALAMAZOO MN

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991593433
Application Date 2008-06-30
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 471 W South 108 KALAMAZOO MN

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 110.00
To BURTON-CAHILL, MEG
Year 2004
Application Date 2004-04-30
Contributor Occupation COLLEGE PROFESSOR
Contributor Employer MARICOPA COMMUNITY COLLEGES
Organization Name MARICOPA COMMUNITY COLLEGES
Recipient Party D
Recipient State AZ
Seat state:lower
Address 5844 S JUDD ST TEMPE AZ

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 100.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2008-06-30
Contributor Occupation RETIRED
Recipient Party D
Recipient State MO
Seat state:governor
Address 708 E BENNETT CT NIXA MO

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 100.00
To FLORIDA DEMOCRATIC PARTY
Year 2004
Application Date 2004-09-25
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 1126 GEORGIA BLVD ORLANDO FL

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 100.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-11-15
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State MI
Seat state:governor
Address 471 W S ST NO 108 KALAMAZOO MI

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 75.00
To HUMASON JR, DONALD F
Year 2010
Application Date 2009-07-13
Recipient Party R
Recipient State MA
Seat state:lower
Address 44 PEQUOT POINT RD WESTFIELD MA

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 70.00
To HUMASON JR, DONALD F
Year 2006
Application Date 2006-08-23
Recipient Party R
Recipient State MA
Seat state:lower
Address 44 PEQUOT POINT RD WESTFIELD MA

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 40.00
To BERGER, MARNI F
Year 2004
Application Date 2004-07-17
Contributor Occupation SELF EMPLOYED
Recipient Party D
Recipient State FL
Seat state:lower
Address 1126 GEORGIA BLVD ORLANDO FL

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 30.00
To MOONEY, ALEX X
Year 2006
Application Date 2005-11-17
Recipient Party R
Recipient State MD
Seat state:upper
Address 4379 WILSHIRE BLVD APT C-207 MOUND MN

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 25.00
To BOUCHARD, MIKE (G)
Year 2010
Application Date 2009-11-04
Recipient Party R
Recipient State MI
Seat state:governor
Address 2248 SUDBURY WAY BLOOMFIELD MI

MARTIN, BRUCE

Name MARTIN, BRUCE
Amount 25.00
To FUTRELL, MIKE
Year 2004
Application Date 2003-02-11
Recipient Party R
Recipient State LA
Seat state:lower
Address 12630 WARWICK AVE BATON ROUGE LA

Bruce D Martin

Name Bruce D Martin
Address 112 Lamoree Road Milan NY 12572
Value 120400
Landvalue 120400
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

MARTIN BRUCE E

Name MARTIN BRUCE E
Physical Address 917 PAHOA ST, ORLANDO, FL 32818
Owner Address MARTIN PENNY L, ORLANDO, FLORIDA 32818
Ass Value Homestead 100411
Just Value Homestead 100411
County Orange
Year Built 1987
Area 1673
Land Code Single Family
Address 917 PAHOA ST, ORLANDO, FL 32818

MARTIN BRUCE E

Name MARTIN BRUCE E
Physical Address 845 COPPER RIDGE DR, CANTONMENT, FL 32533
Owner Address 845 COPPER RIDGE DR, CANTONMENT, FL 32533
Ass Value Homestead 136567
Just Value Homestead 136567
County Escambia
Year Built 1998
Area 2673
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 845 COPPER RIDGE DR, CANTONMENT, FL 32533

MARTIN BRUCE D & TINA M

Name MARTIN BRUCE D & TINA M
Physical Address MYAKKA ST, Marianna, FL 32448
Owner Address 1430 SHERIDAN ST, HOLLYWOOD, FL 33020
County Jackson
Land Code Vacant Residential
Address MYAKKA ST, Marianna, FL 32448

MARTIN BRUCE D &

Name MARTIN BRUCE D &
Physical Address 14661 US HIGHWAY 1, NORTH PALM BEACH, FL 33408
Owner Address 12638 DOVER RD, CONNEAUT LAKE, PA 16316
County Palm Beach
Year Built 1986
Area 816
Land Code Mobile Homes
Address 14661 US HIGHWAY 1, NORTH PALM BEACH, FL 33408

MARTIN BRUCE D

Name MARTIN BRUCE D
Physical Address 17387 SW 17TH CIR, OCALA, FL 34473
Owner Address 2724 SW 153RD LN, OCALA, FL 34473
County Marion
Land Code Vacant Residential
Address 17387 SW 17TH CIR, OCALA, FL 34473

MARTIN BRUCE C TR

Name MARTIN BRUCE C TR
Physical Address 850 WINGO ST, ORLANDO, FL 32803
Owner Address MARTIN PATRICIA J TR, CORVALLIS, OREGON 97333
County Orange
Year Built 1956
Area 1496
Land Code Multi-family - less than 10 units
Address 850 WINGO ST, ORLANDO, FL 32803

MARTIN BRUCE C

Name MARTIN BRUCE C
Physical Address NO SITUS, DUNNELLON, FL 34432
Owner Address 130 NE 51ST ST, FT LAUDERDALE, FL 33334
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34432

MARTIN BRUCE C

Name MARTIN BRUCE C
Physical Address 18131 SE 80 ST, MORRISTON, FL
Owner Address 130 NE 51ST ST, FT LAUDERDALE, FL 33334
County Levy
Year Built 2000
Area 1296
Land Code Mobile Homes
Address 18131 SE 80 ST, MORRISTON, FL

MARTIN BRUCE A 50% &

Name MARTIN BRUCE A 50% &
Physical Address 8710 GERALD RD, PENSACOLA, FL 32507
Owner Address 8710 GERALD RD, PENSACOLA, FL 32507
Ass Value Homestead 38556
Just Value Homestead 39298
County Escambia
Year Built 1980
Area 1488
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 8710 GERALD RD, PENSACOLA, FL 32507

MARTIN BRUCE A & DEBRA L

Name MARTIN BRUCE A & DEBRA L
Physical Address 2230 SE 43 CT, TRENTON, FL 32693
Owner Address 2230 SE 43RD CT, TRENTON, FL 32693
Ass Value Homestead 16381
Just Value Homestead 16381
County Gilchrist
Year Built 1991
Area 979
Co Applicant Status Wife
Land Code Mobile Homes
Address 2230 SE 43 CT, TRENTON, FL 32693

MARTIN BRUCE A

Name MARTIN BRUCE A
Physical Address 1029 NODDING PINES WAY, CASSELBERRY, FL 32707
Owner Address 1029 NODDING PINES WAY, CASSELBERRY, FL 32707
Ass Value Homestead 109597
Just Value Homestead 113365
County Seminole
Year Built 1982
Area 1460
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1029 NODDING PINES WAY, CASSELBERRY, FL 32707

MARTIN BRUCE A

Name MARTIN BRUCE A
Physical Address 965 CALBERT LN, LONGWOOD, FL 32750
Owner Address 1029 NODDING PINES WAY, CASSELBERRY, FL 32707
County Seminole
Year Built 1972
Area 1395
Land Code Single Family
Address 965 CALBERT LN, LONGWOOD, FL 32750

MARTIN BRUCE E

Name MARTIN BRUCE E
Physical Address 23545 PINE LAKE ST, LAND O LAKES, FL 34639
Owner Address 23545 PINE LAKE ST, LAND O LAKES, FL 34639
Sale Price 100
Sale Year 2012
Ass Value Homestead 128982
Just Value Homestead 135650
County Pasco
Year Built 1990
Area 2968
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 23545 PINE LAKE ST, LAND O LAKES, FL 34639
Price 100

MARTIN BRUCE A

Name MARTIN BRUCE A
Physical Address 3661 ROSLYN RD, VENICE, FL 34293
Owner Address 145 RUSH WEST RUSH RD, RUSH, NY 14543
County Sarasota
Year Built 1977
Area 2126
Land Code Single Family
Address 3661 ROSLYN RD, VENICE, FL 34293

MARTIN BRUCE A

Name MARTIN BRUCE A
Physical Address 2200 SE 43 CT, TRENTON, FL 32693
Owner Address 2230 SE 43RD CT, TRENTON, FL 32693
County Gilchrist
Land Code Miscellaneous Residential (migrant camps, boa
Address 2200 SE 43 CT, TRENTON, FL 32693

MARTIN BRUCE & LESLEE

Name MARTIN BRUCE & LESLEE
Physical Address 2400 KINGSPORT AVE BLK, PENSACOLA, FL 32507
Owner Address 8710 GERALD RD, PENSACOLA, FL 32507
County Escambia
Land Code Vacant Residential
Address 2400 KINGSPORT AVE BLK, PENSACOLA, FL 32507

MARTIN BRUCE & JOANNE

Name MARTIN BRUCE & JOANNE
Owner Address 830 BELLE ROAD, RED LION, PA 17356
County Hamilton
Land Code Vacant Residential

MARTIN BRUCE & COLLEEN

Name MARTIN BRUCE & COLLEEN
Physical Address 6428 W C-476,, FL
Owner Address 6428 W C-476, BUSHNELL, FL 33513
Ass Value Homestead 75460
Just Value Homestead 75460
County Sumter
Year Built 1998
Area 1728
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 6428 W C-476,, FL

MARTIN BRUCE

Name MARTIN BRUCE
Physical Address MARKLE AVE, NORTH PORT, FL 34286
Owner Address 43 VILLAGE DR, NEWMANSTOWN, PA 17073
County Sarasota
Land Code Vacant Residential
Address MARKLE AVE, NORTH PORT, FL 34286

MARTIN BRUCE

Name MARTIN BRUCE
Physical Address 771 PARKSIDE CIR N, BOCA RATON, FL 33486
Owner Address 771 N PARKSIDE CIR, BOCA RATON, FL 33486
Ass Value Homestead 445168
Just Value Homestead 528002
County Palm Beach
Year Built 1987
Area 3615
Land Code Single Family
Address 771 PARKSIDE CIR N, BOCA RATON, FL 33486

MARTIN BRUCE

Name MARTIN BRUCE
Physical Address 1209 LINDA LN, ORLANDO, FL 32807
Owner Address MARTIN PATRICIA J, CORVALLIS, OREGON 97333
County Orange
Year Built 2006
Area 2648
Land Code Multi-family - less than 10 units
Address 1209 LINDA LN, ORLANDO, FL 32807

MARTIN BRUCE

Name MARTIN BRUCE
Physical Address 1221 LINDA LN, ORLANDO, FL 32807
Owner Address MARTIN PATRICIA J, CORVALLIS, OREGON 97333
County Orange
Year Built 1959
Area 1746
Land Code Multi-family - less than 10 units
Address 1221 LINDA LN, ORLANDO, FL 32807

MARTIN BRUCE

Name MARTIN BRUCE
Physical Address 1229 LINDA LN, ORLANDO, FL 32807
Owner Address MARTIN PATRICIA J, CORVALLIS, OREGON 97333
County Orange
Year Built 1959
Area 2278
Land Code Multi-family - less than 10 units
Address 1229 LINDA LN, ORLANDO, FL 32807

MARTIN BRUCE

Name MARTIN BRUCE
Physical Address 1228 LINDA LN, ORLANDO, FL 32807
Owner Address MARTIN PATRICIA J, CORVALLIS, OREGON 97333
County Orange
Year Built 1959
Area 1746
Land Code Multi-family - less than 10 units
Address 1228 LINDA LN, ORLANDO, FL 32807

MARTIN BRUCE

Name MARTIN BRUCE
Physical Address NO SITUS, DUNNELLON, FL 34431
Owner Address 13306 LAKE SHORE DR, CEDAR LAKE, IN 46303
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34431

Martin Bruce A

Name Martin Bruce A
Physical Address 8944 Champions Way, Saint Lucie County, FL 34986
Owner Address 8944 Champions Way, Port St Lucie, FL 34986
Ass Value Homestead 197700
Just Value Homestead 197700
County St. Lucie
Year Built 2005
Area 2024
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 8944 Champions Way, Saint Lucie County, FL 34986

MARTIN BRUCE

Name MARTIN BRUCE
Physical Address 610 REDLEVEL LP, Marianna, FL 32448
Owner Address 610 RED LEVEL LP, MARIANNA, FL 32448
Ass Value Homestead 120054
Just Value Homestead 123030
County Jackson
Year Built 1993
Area 2331
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 610 REDLEVEL LP, Marianna, FL 32448

MARTIN BRUCE E & BARBARA G

Name MARTIN BRUCE E & BARBARA G
Physical Address 361 HOLLYGATE LN, ORANGE PARK, FL 32065
Owner Address 361 HOLLYGATE LN, ORANGE PARK, FL 32065
Ass Value Homestead 119852
Just Value Homestead 119852
County Clay
Year Built 2003
Area 2486
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 361 HOLLYGATE LN, ORANGE PARK, FL 32065

MARTIN BRUCE & CRISTINA

Name MARTIN BRUCE & CRISTINA
Physical Address 59 GOODWIN DRIVE
Owner Address 6184 HILLSDALE LANE
Sale Price 178500
Ass Value Homestead 91200
County middlesex
Address 59 GOODWIN DRIVE
Value 116200
Net Value 116200
Land Value 25000
Prior Year Net Value 116200
Transaction Date 2010-07-09
Property Class Residential
Deed Date 2001-09-19
Sale Assessment 116200
Year Constructed 1989
Price 178500

BRUCE C MARTIN SR & WF MARTIN

Name BRUCE C MARTIN SR & WF MARTIN
Address 1309 Weldon Avenue Baltimore MD 21211
Value 141982

BRUCE C MARTIN

Name BRUCE C MARTIN
Address 24024 SE 85th Avenue Everett WA
Value 201300
Landvalue 201300
Buildingvalue 507100
Landarea 54,450 square feet Assessments for tax year: 2015

BRUCE C MARTIN

Name BRUCE C MARTIN
Address 1135 E Mary Lane Meridian ID 83642
Value 22000
Landvalue 22000
Landarea 38,768 square feet

BRUCE C MARTIN

Name BRUCE C MARTIN
Address 10310 Pelham Street Westchester IL 60154
Landarea 6,625 square feet
Airconditioning No
Basement Full and Unfinished

BRUCE C MARTIN

Name BRUCE C MARTIN
Address 18910 Del Mar Drive Panama Beach FL
Value 31500
Landvalue 31500
Buildingvalue 23551
Landarea 3,223 square feet
Type Residential Property

BRUCE B MARTIN & ARLA H MARTIN

Name BRUCE B MARTIN & ARLA H MARTIN
Address 4821 Dave Rill Road Hampstead MD
Value 100000
Landvalue 100000
Buildingvalue 101800
Landarea 21,344 square feet
Numberofbathrooms 1

BRUCE ALLEN MARTIN & CHAMPION-MARTIN /JEAN MARTIN

Name BRUCE ALLEN MARTIN & CHAMPION-MARTIN /JEAN MARTIN
Address 332 Long Pointe Lane Dentsville SC
Value 42000
Landvalue 42000
Bedrooms 3
Numberofbedrooms 3

BRUCE A PAMELA M MARTIN

Name BRUCE A PAMELA M MARTIN
Address 2707 Vision Avenue Plainfield IL 60544
Value 15639
Landvalue 15639
Buildingvalue 63286

BRUCE A MARTIN & TAMMY L MARTIN

Name BRUCE A MARTIN & TAMMY L MARTIN
Address 5896 Ancestor Drive Hilliard OH
Value 40900
Landvalue 40900
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

BRUCE A MARTIN & TAMMY B MARTIN

Name BRUCE A MARTIN & TAMMY B MARTIN
Address 108 H E Clement Lane Thomasville NC
Value 25000
Landvalue 25000
Buildingvalue 106160
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

BRUCE A MARTIN & PATRICE M MARTIN

Name BRUCE A MARTIN & PATRICE M MARTIN
Address 5917 Nelson Oaks Drive Austin TX 78724
Value 24621
Landvalue 24621
Buildingvalue 126874
Type Real

BRUCE A MARTIN & MAXINE MARTIN

Name BRUCE A MARTIN & MAXINE MARTIN
Address 1605 Arnold Circle Virginia Beach VA
Value 1066500
Landvalue 1066500
Buildingvalue 431700
Type Lot
Price 760000

MARTIN BRUCE EDWARD SR

Name MARTIN BRUCE EDWARD SR
Physical Address 1680 HOLLYWOOD AVE, EUSTIS FL, FL 32726
Ass Value Homestead 39342
Just Value Homestead 50462
County Lake
Year Built 1965
Area 1051
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1680 HOLLYWOOD AVE, EUSTIS FL, FL 32726

BRUCE A MARTIN & JERL L MARTIN

Name BRUCE A MARTIN & JERL L MARTIN
Address Riverview Drive Lancaster PA
Value 25900
Landvalue 25900

BRUCE A MARTIN & JENNIFER MARTIN

Name BRUCE A MARTIN & JENNIFER MARTIN
Address 7012 NE 60th Place Marysville WA
Value 74000
Landvalue 74000
Buildingvalue 153400
Landarea 6,969 square feet Assessments for tax year: 2015

BRUCE A MARTIN & CHARLOTTE L MARTIN

Name BRUCE A MARTIN & CHARLOTTE L MARTIN
Address 1618 Pine Ridge Drive Onalaska WI 54650
Value 20900
Landvalue 20900

BRUCE A MARTIN

Name BRUCE A MARTIN
Address 52806 S Riverside Road Gold Bar WA
Value 2800
Landvalue 2800
Landarea 16,117 square feet Assessments for tax year: 2015

BRUCE A MARTIN

Name BRUCE A MARTIN
Address 3836 Carman Drive Benbrook TX
Value 16000
Landvalue 16000
Buildingvalue 139400

BRUCE A MARTIN

Name BRUCE A MARTIN
Address 901 Park Ridge Circle Marietta GA
Value 23000
Landvalue 23000
Buildingvalue 84600
Type Residential; Lots less than 1 acre

BRUCE A MARTIN

Name BRUCE A MARTIN
Address 4430 W 151st Terrace Leawood KS
Value 6488
Landvalue 6488
Buildingvalue 17006

BRUCE A MARTIN

Name BRUCE A MARTIN
Address 18719 Pier Point Place Gaithersburg MD 20879
Value 120000
Landvalue 120000
Airconditioning yes

BRUCE A AND KAY L MARTIN

Name BRUCE A AND KAY L MARTIN
Address 3704 N Narcissus Av W Broken Arrow OK
Value 45000
Landvalue 45000
Buildingvalue 287000
Landarea 10,251 square feet
Numberofbathrooms 3
Type Residential
Price 332,000

MARTIN BRUCE K & MARY ELLEN T

Name MARTIN BRUCE K & MARY ELLEN T
Physical Address 53 STEINERT AVE
Owner Address 53 STEINERT AVE
Sale Price 1
Ass Value Homestead 72300
County mercer
Address 53 STEINERT AVE
Value 119300
Net Value 119300
Land Value 47000
Prior Year Net Value 119300
Transaction Date 2003-08-05
Property Class Residential
Deed Date 2003-05-07
Sale Assessment 118500
Price 1

MARTIN BRUCE F & MEREDITH M

Name MARTIN BRUCE F & MEREDITH M
Physical Address 28 FOREST LA
Owner Address 28 FOREST LANE
Sale Price 1
Ass Value Homestead 130500
County mercer
Address 28 FOREST LA
Value 194400
Net Value 194400
Land Value 63900
Prior Year Net Value 194400
Transaction Date 2006-01-19
Property Class Residential
Deed Date 2000-03-20
Sale Assessment 194400
Price 1

MARTIN BRUCE & HERMINA M

Name MARTIN BRUCE & HERMINA M
Physical Address 31 E 1ST AVE
Owner Address 31 E FIRST AVE
Sale Price 1
Ass Value Homestead 62500
County camden
Address 31 E 1ST AVE
Value 108800
Net Value 108800
Land Value 46300
Prior Year Net Value 68600
Transaction Date 2004-07-01
Property Class Residential
Deed Date 2004-04-21
Sale Assessment 68600
Price 1

BRUCE A MARTIN & JERL L MARTIN

Name BRUCE A MARTIN & JERL L MARTIN
Address 13 Westbrook Drive Akron PA 17501
Value 40900
Landvalue 40900

MARTIN BRUCE

Name MARTIN BRUCE
Physical Address 1715 KIRTLEY DR, BRANDON, FL 33511
Owner Address 1715 KIRTLEY DR, BRANDON, FL 33511
Ass Value Homestead 100777
Just Value Homestead 106607
County Hillsborough
Year Built 1997
Area 2215
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1715 KIRTLEY DR, BRANDON, FL 33511

Bruce R. Martin

Name Bruce R. Martin
Doc Id D0640040
City Boca Raton FL
Designation us-only
Country US

Bruce D. Martin

Name Bruce D. Martin
Doc Id 07061597
City Minneapolis MN
Designation us-only
Country US

BRUCE MARTIN

Name BRUCE MARTIN
Type Voter
State AZ
Address 1065 E EDIE WAY, KINGMAN, AZ 86409
Phone Number 928-279-3107
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Independent Voter
State IL
Address 620 TROTTER DR, COAL CITY, IL 60416
Phone Number 815-370-4475
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Independent Voter
State IL
Address 12560 S PAGE ST APT 8, RIVERDALE, IL 60827
Phone Number 773-213-7412
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Democrat Voter
State IL
Address 6045 RIVER BEND DR, LISLE, IL 60532
Phone Number 630-605-3874
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Independent Voter
State MA
Address 99 BISHOP RICHARD ALLEN DR, CAMBRIDGE, MA 02139
Phone Number 617-354-8991
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Democrat Voter
State AZ
Address 5447 E. TERRY DR., SCOTTSDALE, AZ 85254
Phone Number 602-923-0046
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Republican Voter
State AZ
Address 5779 S ALDORN DR, TUCSON, AZ 85706
Phone Number 520-664-1823
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Republican Voter
State MA
Address 154 E CENTRAL ST, NATICK, MA 1760
Phone Number 508-655-7557
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Independent Voter
State KY
Address 5016 LIVELY COURT, LOUISVILLE, KY 40218
Phone Number 502-417-5644
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Democrat Voter
State AK
Address 501 NAPA VALLEY DR APT 611, LITTLE ROCK, AK 72211
Phone Number 501-690-1192
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Republican Voter
State FL
Address 1680 HOLLYWOOD AVE, EUSTIS, FL 32726
Phone Number 352-357-3762
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Independent Voter
State MI
Address 3912 DETROIT ST, DEARBORN HEIGHTS, MI 48125
Phone Number 313-673-4136
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Republican Voter
State DE
Address 543 SCHOONER WAY, DOVER, DE 19901
Phone Number 302-229-6189
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Democrat Voter
State AL
Address 231 MORNING STAR DR, HUNTSVILLE, AL 35811
Phone Number 256-520-2505
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Voter
State IN
Address 456 TYLER ST, GARY, IN 46402
Phone Number 219-886-3580
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Voter
State ID
Address 1259 MOONSTONE, POST FALLS, ID 83854
Phone Number 208-777-2449
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Independent Voter
State ME
Address 40 HAZEL LN, NORTH YARMOUTH, ME 4097
Phone Number 207-671-0994
Email Address [email protected]

BRUCE MARTIN

Name BRUCE MARTIN
Type Independent Voter
State AL
Address 6987 HEATHER LN, PINSON, AL 35126
Phone Number 205-533-1182
Email Address [email protected]

Bruce Martin

Name Bruce Martin
Visit Date 4/13/10 8:30
Appointment Number U98782
Type Of Access VA
Appt Made 4/13/2011 0:00
Appt Start 4/19/2011 13:30
Appt End 4/19/2011 23:59
Total People 274
Last Entry Date 4/13/2011 10:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Bruce W Martin

Name Bruce W Martin
Visit Date 4/13/10 8:30
Appointment Number U02378
Type Of Access VA
Appt Made 4/21/2011 0:00
Appt Start 4/22/2011 12:00
Appt End 4/22/2011 23:59
Total People 328
Last Entry Date 4/21/2011 14:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Bruce Martin

Name Bruce Martin
Visit Date 4/13/10 8:30
Appointment Number U01181
Type Of Access VA
Appt Made 4/18/2011 0:00
Appt Start 4/30/2011 8:30
Appt End 4/30/2011 23:59
Total People 340
Last Entry Date 4/18/2011 10:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Bruce K Martin

Name Bruce K Martin
Visit Date 4/13/10 8:30
Appointment Number U02315
Type Of Access VA
Appt Made 4/21/2011 0:00
Appt Start 4/22/2011 8:00
Appt End 4/22/2011 23:59
Total People 348
Last Entry Date 4/21/2011 17:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

BRUCE MARTIN

Name BRUCE MARTIN
Year 2007
Address 512 2nd St SW, Staples, MN 56479-2624
Vin 4FGA417297H103381

BRUCE MARTIN

Name BRUCE MARTIN
Car FORD EXPLORER
Year 2007
Address 1021 Afton Meadow Ln, Cary, NC 27518-6468
Vin 1FMEU73E27UB11125

BRUCE MARTIN

Name BRUCE MARTIN
Car LEXUS ES 350
Year 2007
Address 5226 MAPLEBROOK WAY, ZEPHYRHILLS, FL 33544-7488
Vin JTHBJ46G472110984

BRUCE MARTIN

Name BRUCE MARTIN
Car LEXUS ES 350
Year 2007
Address 12430 SW 101st Ct, Miami, FL 33176-4879
Vin JTHBJ46G972021136

BRUCE MARTIN

Name BRUCE MARTIN
Car HONDA CR-V
Year 2007
Address 14238 QUARTERHORSE, VON ORMY, TX 78073-3447
Vin JHLRE38707C050274

BRUCE MARTIN

Name BRUCE MARTIN
Car PONTIAC VIBE
Year 2007
Address 361 HOLLYGATE LN, ORANGE PARK, FL 32065-2239
Vin 5Y2SL65877Z409149
Phone 904-291-6021

BRUCE MARTIN

Name BRUCE MARTIN
Car HONDA ODYSSEY
Year 2007
Address 16594 HITCHING POST CIR, PARKER, CO 80134-3066
Vin 5FNRL38747B424830
Phone 303-805-2627

BRUCE MARTIN

Name BRUCE MARTIN
Car NISSAN FRONTIER
Year 2007
Address 10602 86TH AVE, SEMINOLE, FL 33772-3842
Vin 1N6AD07U47C408833

BRUCE MARTIN

Name BRUCE MARTIN
Car JEEP LIBERTY
Year 2007
Address 6184 Hillsdale Ln, West Chester, OH 45069-3167
Vin 1J4GK48K47W505434

BRUCE MARTIN

Name BRUCE MARTIN
Car FORD F-250 SUPER DUTY
Year 2007
Address 4513 MARTINIQUE, WICHITA FALLS, TX 76308-4932
Vin 1FTSW21P27EA06085

BRUCE MARTIN

Name BRUCE MARTIN
Car DODGE RAM PICKUP 3500
Year 2007
Address 668 E Mount Forest Rd, Pinconning, MI 48650-8428
Vin 3D7MX48A17G768762

BRUCE MARTIN

Name BRUCE MARTIN
Car MAZDA MX-5 MIATA
Year 2007
Address 2076 TRAIL CUT RD, POLK CITY, FL 33868-9348
Vin JM1NC25FX70126222

BRUCE MARTIN

Name BRUCE MARTIN
Car FORD F-150
Year 2007
Address 1111 Main St, Glendora, NJ 08029-1262
Vin 1FTPX14V37NA03932
Phone 856-939-1722

Bruce Martin

Name Bruce Martin
Car BMW Z4
Year 2007
Address 1125 19th St, Baraboo, WI 53913-3310
Vin 4USBU33587LW73482
Phone 608-356-2339

BRUCE MARTIN

Name BRUCE MARTIN
Car SATURN AURA
Year 2007
Address 830 Belle Rd, Red Lion, PA 17356-9046
Vin 1G8ZV57757F201225

BRUCE MARTIN

Name BRUCE MARTIN
Car DODGE RAM PICKUP 1500
Year 2007
Address 3405 N Sage St, Kingman, AZ 86401-3861
Vin 1D7HA18217J591705

BRUCE MARTIN

Name BRUCE MARTIN
Car HONDA ELEMENT
Year 2007
Address 8749 Lebanon Rd, Mount Juliet, TN 37122-2715
Vin 5J6YH187X7L015787

BRUCE MARTIN

Name BRUCE MARTIN
Car CHEVROLET HHR
Year 2007
Address 29 Allen Brook Dr, Savannah, GA 31407-3616
Vin 3GNDA33PX7S514957

BRUCE MARTIN

Name BRUCE MARTIN
Car HONDA ACCORD
Year 2007
Address 12 Osee Pl, Cos Cob, CT 06807-2307
Vin 1HGCM55867A157101

BRUCE MARTIN

Name BRUCE MARTIN
Car CHEVROLET SUBURBAN
Year 2007
Address 1673 Fm 2331, Godley, TX 76044-4347
Vin 3GNFC16067G314960

BRUCE MARTIN

Name BRUCE MARTIN
Car FORD F-150
Year 2007
Address 15212 Santander Dr, Gainesville, VA 20155-1835
Vin 1FTPW14V77KA46125

BRUCE MARTIN

Name BRUCE MARTIN
Car TOYOTA RAV4
Year 2007
Address 4512 E Rocky Slope Dr, Phoenix, AZ 85044-6072
Vin JTMBK33V676011829
Phone

BRUCE MARTIN

Name BRUCE MARTIN
Car CHEVROLET TAHOE
Year 2007
Address 6846 W C 476, BUSHNELL, FL 33513-8606
Vin 1GNFC13C17R296141

BRUCE MARTIN

Name BRUCE MARTIN
Car LINCOLN TOWN CAR
Year 2007
Address PO BOX 161, WALES CENTER, NY 14169-0161
Vin 1LNHM82W77Y632802

BRUCE MARTIN

Name BRUCE MARTIN
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 2503 EISENHOWER AVE, AMES, IA 50010-4409
Vin JTEEW21A570041088

BRUCE MARTIN

Name BRUCE MARTIN
Car CHEVROLET TRAILBLAZER
Year 2007
Address 8255 Boca Rio Dr, Boca Raton, FL 33433-8368
Vin 1GNDS13S172173241

Bruce Martin

Name Bruce Martin
Car CHEVROLET SILVERADO 1500
Year 2007
Address PO Box 9331, College Sta, TX 77842-9331
Vin 3GCEC13017G508997

BRUCE MARTIN

Name BRUCE MARTIN
Car GM VEHICLE
Year 2007
Address 29 Allen Brook Dr, Savannah, GA 31407-3616
Vin GMSPO200700009039

BRUCE MARTIN

Name BRUCE MARTIN
Car DODGE RAM PICKUP 1500
Year 2007
Address PO Box 388, Blossom, TX 75416-0388
Vin 1D7HA18P97S145677

Bruce Martin

Name Bruce Martin
Domain solutionsinvideo.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2013-02-20
Update Date 2013-02-20
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 10196 S Knoll Cir Highlands Ranch CO 80130
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain 9wineanddine.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2012-02-18
Update Date 2013-02-08
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 10196 S Knoll Cir Highlands Ranch CO 80130
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain ninewineanddine.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2012-02-18
Update Date 2013-02-08
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 10196 S Knoll Cir Highlands Ranch CO 80130
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain junkmycarcleveland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-04
Update Date 2012-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 508 S Cleveland Ave Mogadore Ohio 44260
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain trucknet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1997-08-07
Update Date 2012-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 145 Akron Pennsylvania 17501
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain vinoandthebeans.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2012-10-27
Update Date 2013-10-26
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 10196 S Knoll Cir Highlands Ranch CO 80130
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain thegranitecrack.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-22
Update Date 2012-12-22
Registrar Name GODADDY.COM, LLC
Registrant Address 708 E. Bennett Ct Nixa Missouri 65714
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain granitecrack.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-22
Update Date 2012-12-22
Registrar Name GODADDY.COM, LLC
Registrant Address 708 E. Bennett Ct Nixa Missouri 65714
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain sudokuboost.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-06
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Osee Place Cos Cob Alabama 06807
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain rugbytrials.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-02-22
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 22 Evelyn Way Wallington Surrey SM6 8ED
Registrant Country UNITED KINGDOM

Bruce Martin

Name Bruce Martin
Domain whitehorseelectrical.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2008-01-10
Update Date 2013-01-11
Registrar Name MESH DIGITAL LIMITED
Registrant Address 8 Hawden Road|Wallisdown BOURNEMOUTH Dorset BH11 8RW
Registrant Country UNITED KINGDOM

Bruce Martin

Name Bruce Martin
Domain realityprophoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-24
Update Date 2012-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3333 Timber Lake Road NW Kennesaw Georgia 30144
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain estacionesnauticasexperts.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-05
Update Date 2012-12-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 326 City Road London EC1V 2NZ
Registrant Country UNITED KINGDOM

Bruce Martin

Name Bruce Martin
Domain blogbydenise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-27
Update Date 2009-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1823 N. 1120 W. Provo Utah 84604
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain santaynezwinetrails.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2008-02-07
Update Date 2013-02-08
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 10196 S Knoll Cir Highlands Ranch CO 80130
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain 707niangua.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 708 E. Bennett Ct Nixa Missouri 65714
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain sunspotexperts.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-06-20
Update Date 2013-06-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 326 City Road London EC1V 2NZ
Registrant Country UNITED KINGDOM

Bruce Martin

Name Bruce Martin
Domain texasshoppingelearning.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-10-29
Update Date 2013-10-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 326 City Road London EC1V 2NZ
Registrant Country UNITED KINGDOM

Bruce Martin

Name Bruce Martin
Domain marbletrivets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-25
Update Date 2012-12-25
Registrar Name GODADDY.COM, LLC
Registrant Address 708 E. Bennett Ct Nixa Missouri 65714
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain thecdmanager.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-09-18
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 48 GRANVILLE ROAD gillingham kent me7 2pb
Registrant Country UNITED KINGDOM

Bruce Martin

Name Bruce Martin
Domain woodtrivets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-26
Update Date 2012-12-26
Registrar Name GODADDY.COM, LLC
Registrant Address 708 E. Bennett Ct Nixa Missouri 65714
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain gingergel.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-23
Update Date 2013-05-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 92 Gordon Hill Enfield HRT EN2 0QS
Registrant Country UNITED KINGDOM

Bruce Martin

Name Bruce Martin
Domain hawaiiactivitydesks.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2001-08-24
Update Date 2013-08-10
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 10196 S Knoll Cir Highlands Ranch CO 80130
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain activitydesks.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2001-08-24
Update Date 2013-08-10
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 10196 S Knoll Cir Highlands Ranch CO 80130
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain kwazuluexperts.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-02
Update Date 2012-12-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 326 City Road London EC1V 2NZ
Registrant Country UNITED KINGDOM

Bruce Martin

Name Bruce Martin
Domain dieselcrisis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-19
Update Date 2013-05-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 145 Akron Pennsylvania 17501
Registrant Country UNITED STATES

Bruce Martin

Name Bruce Martin
Domain soccer-trials.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-05-14
Update Date 2011-04-04
Registrar Name WEBFUSION LTD.
Registrant Address 48 Granville Road Gillingham Kent ME7 2PB
Registrant Country UNITED KINGDOM