Bruce Moore

We have found 422 public records related to Bruce Moore in 41 states . Ethnicity of all people found is 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 94 business registration records connected with Bruce Moore in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Pennsylvania state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Agricultural Services (Services) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Teacher. These employees work in thirteen different states. Most of them work in New York state. Average wage of employees is $52,833.


Bruce Gregory Moore

Name / Names Bruce Gregory Moore
Age 52
Birth Date 1972
Person 3671 Winkler Avenue Ext #12, Fort Myers, FL 33916
Phone Number 239-774-3514
Possible Relatives



Previous Address 4321 Atoll Ct #1, Naples, FL 34116
3026 Gordon St, Naples, FL 34112
3671 Winkler Avenue Ext, Fort Myers, FL 33916
430 5th St, Naples, FL 34117
3671 Winkler Avenue Ext #1, Fort Myers, FL 33916
360 Neponset St, Canton, MA 02021
26 Dix St #1, Worcester, MA 01609
3671 Winkler Avenue Ext #122, Fort Myers, FL 33916
360 Neponset St #710, Canton, MA 02021
3026 Gordon Dr, Naples, FL 34102
4050 Golden Gate Pkwy, Naples, FL 34116
55 Highland St #12, Worcester, MA 01609
488 Park Ave, Worcester, MA 01610
102 Francis Ave, Shrewsbury, MA 01545
15 Jasmine Dr, Worcester, MA 01605
15 Germain St, Worcester, MA 01602
Email [email protected]

Bruce Wayne Moore

Name / Names Bruce Wayne Moore
Age 54
Birth Date 1970
Also Known As Bruce Moore
Person 9751 16th Ct, Pembroke Pines, FL 33025
Phone Number 954-436-1751
Possible Relatives







Previous Address 9751 16th St, Pembroke Pines, FL 33025
9751 16 St, Miami, FL 33025
9751 Sw, Pembrke Pnes, FL 33025
8324 65th Ave #K1, Miami, FL 33143
217 Cumberland Ave, Raeford, NC 28376
Blackburn Mhp, Raeford, NC 28376
9751 16, Hollywood, FL 33025
8350 65th Ave #N1, Miami, FL 33143
1228 Dickinson Dr, Coral Gables, FL 33146

Bruce Thomas Moore

Name / Names Bruce Thomas Moore
Age 54
Birth Date 1970
Person 500 Beechwood St, Little Rock, AR 72205
Phone Number 501-663-7511
Possible Relatives






Tracy Ann Rayburnmoore
Previous Address 1962 PO Box, Little Rock, AR 72203
1706 Wagon Wheel Dr, Little Rock, AR 72211
2300 Rebsamen Park Rd #A304, Little Rock, AR 72202
2300 Rebsamen Park Rd, Little Rock, AR 72202
66 PO Box, Little Rock, AR 72203
2300 Rebsamen Park Rd #D316, Little Rock, AR 72202
2300 Resamen, Little Rock, AR 72202
26014 PO Box, Little Rock, AR 72221
303 PO Box, State University, AR 72467
11124 Mara Lynn Rd, Little Rock, AR 72211
1124 Mara Lynn, Little Rock, AR 72211
544 PO Box, El Dorado, AR 71731
1912 Green Mountain Dr #207K, Little Rock, AR 72212
1000 Beech St, El Dorado, AR 71730

Bruce A Moore

Name / Names Bruce A Moore
Age 55
Birth Date 1969
Person 18 PO Box, Depauville, NY 13632
Phone Number 315-779-9501
Possible Relatives




Previous Address 32357 Eliza St, Depauville, NY 13632
119 State Pl #FLOOR, Watertown, NY 13601
214 Clinton St, Watertown, NY 13601
111 Lafayette Rd, Syracuse, NY 13205
179 Sydney St, Dorchester, MA 02125
Email [email protected]
Associated Business Moores Internet Marketing

Bruce E Moore

Name / Names Bruce E Moore
Age 56
Birth Date 1968
Person 14 Harvard St, Springfield, MA 01109
Phone Number 413-788-8527
Possible Relatives





Bruce Joseph Moore

Name / Names Bruce Joseph Moore
Age 57
Birth Date 1967
Person 32 Whitman Rd #1, Waltham, MA 02453
Phone Number 781-893-9336
Possible Relatives
Barbara Moorefarrell
Previous Address 107 Pierce Rd, Watertown, MA 02472
121 Warren St #2, Watertown, MA 02472
32 Whitman Rd #B-3, Waltham, MA 02453
100 Middlesex St #3, Malden, MA 02148
386 Great Rd #B, Acton, MA 01720

Bruce Moore

Name / Names Bruce Moore
Age 57
Birth Date 1967
Person 4108 Bay Court Ave, Tampa, FL 33611
Phone Number 813-630-3209
Possible Relatives Ideal R Moore
Judith Ingrid Mohammed
Previous Address 3411 26th Ave, Tampa, FL 33605
4820 Ivy Ct #1A, Tampa, FL 33617
4820 Ivy Ct #15A, Tampa, FL 33617
4108 Bay Ave, Tampa, FL 33616
8700 Higgins, Little Rock, AR 72206
Email [email protected]

Bruce Lyle Moore

Name / Names Bruce Lyle Moore
Age 59
Birth Date 1965
Person 8201 78th Ter, Oklahoma City, OK 73132
Phone Number 405-722-9685
Possible Relatives





Larosa Kim Moore

Previous Address 6625 Bayberry Dr, Oklahoma City, OK 73162
2400 Macarthur Blvd #308, Oklahoma City, OK 73128
2400 Macarthur Blvd #38, Oklahoma City, OK 73128
2400 Macarthur Blvd, Oklahoma City, OK 73128
2400 Macarthur Blvd #232, Oklahoma City, OK 73128
6509 36th St, Bethany, OK 73008
None, Oklahoma City, OK 73162
6610 29th, Bethany, OK 73008
4386 36th St, Oklahoma City, OK 73112
Email [email protected]

Bruce Buchanan Moore

Name / Names Bruce Buchanan Moore
Age 62
Birth Date 1962
Person 351 PO Box, Kihei, HI 96753
Phone Number 248-546-9596
Possible Relatives



Previous Address 947 Haawi Loop, Wailuku, HI 96793
3309 Royal Ave, Berkley, MI 48072
1001 Macarthur Cswy, Miami, FL 33132
19603 12 Mile Rd #103, Southfield, MI 48076
19603 12 Mile Rd #202, Southfield, MI 48076
19603 12 Mile #103, Berkley, MI 48072
19603 12 Mile Rd, Southfield, MI 48076
8901 Sagamore, Shawnee, KS 66203
6900 Country Club Rd, Omaha, NE 68152

Bruce Lynn Moore

Name / Names Bruce Lynn Moore
Age 62
Birth Date 1962
Also Known As Lynn Moore Bruce
Person 3005 Hickory Cir, Houma, LA 70363
Phone Number 985-868-0411
Possible Relatives

Caegan Ann Moore
C Moore
Cargana Moore
Previous Address 133 Lake Decade Ct, Houma, LA 70360
137 Smith Ln, Houma, LA 70360
149 Smith Ln, Houma, LA 70360
Email [email protected]

Bruce Moore

Name / Names Bruce Moore
Age 62
Birth Date 1962
Person 6 Almond Ct, Savannah, GA 31408
Phone Number 617-731-4762
Possible Relatives


Previous Address 70 Pearl St, Brookline, MA 02445
6 Hammock St, Savannah, GA 31419
6 Pine Hammock Ct, Savannah, GA 31406
3095 PO Box, Apo New York, NY 09250
4018 10th Ave, Leavenworth, KS 66048
103 Ball Rd, Syracuse, NY 13215
128 PO Box, Syracuse, NY 13215
70 Pearl St #412, Brookline, MA 02445

Bruce A Moore

Name / Names Bruce A Moore
Age 64
Birth Date 1960
Person 195 Allen St, East Longmeadow, MA 01028
Phone Number 413-525-8450
Possible Relatives

Jill C Brennanmoore
Previous Address 195 Allen St, E Longmeadow, MA 01028
65 Silver St #3, Westfield, MA 01085
5 Sparrow Dr, Springfield, MA 01119
Sparrow, Springfield, MA 01119
44 Janis Rd, Westfield, MA 01085
Email [email protected]

Bruce Edward Moore

Name / Names Bruce Edward Moore
Age 65
Birth Date 1959
Also Known As B Moore
Person 6980 Ridgefield Dr, New Orleans, LA 70128
Phone Number 504-366-2542
Possible Relatives Lisa A Moorelopez



Previous Address 403 20th St #32, Gretna, LA 70053
1007 Desire St, New Orleans, LA 70117

Bruce William Moore

Name / Names Bruce William Moore
Age 67
Birth Date 1957
Person 6829 Mahogany Woods Dr #D, Charlotte, NC 28210
Phone Number 704-643-1860
Possible Relatives
Kim D Adamsmoore
Previous Address 1441 Heather Ln #A, Charlotte, NC 28209
1441 Heather Ln #B, Charlotte, NC 28209
1433 Heather Ln #D2, Charlotte, NC 28209
1433 Heather Ln #D3, Charlotte, NC 28209
1441 Heather Ln, Charlotte, NC 28209
12612 Woodside Falls Rd, Pineville, NC 28134
5841 51st St, Miami, FL 33155
7801 Arboretum Dr #201, Charlotte, NC 28270
9626 Green Gable Ct, Charlotte, NC 28270
Rr01, Pineville, NC 28134
Email [email protected]

Bruce E Moore

Name / Names Bruce E Moore
Age 68
Birth Date 1956
Person 559 Prospect St, E Longmeadow, MA 01028
Phone Number 413-525-3072
Possible Relatives




Previous Address 76 Birchland Ave, East Longmeadow, MA 01028
112 Main St, East Longmeadow, MA 01028
559 Prospect St, East Longmeadow, MA 01028
22 Norman St, Chicopee, MA 01013
621 PO Box, East Longmeadow, MA 01028
22 Lasalle St, East Longmeadow, MA 01028

Bruce E Moore

Name / Names Bruce E Moore
Age 68
Birth Date 1956
Also Known As Bruce E Moore
Person 52 Pollard St, N Billerica, MA 01862
Phone Number 978-667-0523
Possible Relatives




Previous Address 645 Boston Rd, Billerica, MA 01821
52 Pollard St, North Billerica, MA 01862
10 Oak St, North Billerica, MA 01862
Veranda, Wilmington, MA 01887
3 Veranda Ave, Wilmington, MA 01887
163 Baldwin Rd, Billerica, MA 01821
645 Boston, North Billerica, MA 01862
880 Main St, Waltham, MA 02451
Email [email protected]

Bruce D Moore

Name / Names Bruce D Moore
Age 71
Birth Date 1953
Also Known As Moore Bruce
Person 45 Coolidge St, Brookline, MA 02446
Phone Number 617-734-3828
Possible Relatives


Email [email protected]

Bruce Edward Moore

Name / Names Bruce Edward Moore
Age 72
Birth Date 1952
Person 208 Southeastern Ave, Jacksonville, AR 72076
Phone Number 501-985-0356
Possible Relatives
Previous Address 7018 Highway 161 #1, Jacksonville, AR 72076
7018 Highway 161 #46, Jacksonville, AR 72076
7018 Huey #1, Jacksonville, AR 72076

Bruce Leslie Moore

Name / Names Bruce Leslie Moore
Age 74
Birth Date 1950
Person 801 Royal Palm Ave, Lady Lake, FL 32159
Phone Number 954-236-3295
Possible Relatives


Previous Address 10182 56th St, Cooper City, FL 33328
431 87th Dr #104, Plantation, FL 33324
431 87th Dr #203, Plantation, FL 33324
431 87th Dr, Plantation, FL 33324
6512 Hollywood Blvd, Hollywood, FL 33024
46 Chestnut Cir #301, Hollywood, FL 33026
5341 160th Ave, Southwest Ranches, FL 33331
19406 103rd Ct, Miami, FL 33157
6320 11th St #102, Sunrise, FL 33313
8517 PO Box, Gainesville, FL 32605
Email [email protected]

Bruce Dean Moore

Name / Names Bruce Dean Moore
Age 75
Birth Date 1949
Also Known As B Moore
Person 13625 Windsor Rd, Little Rock, AR 72212
Phone Number 501-227-8050
Possible Relatives







Previous Address 1900 Reservoir Rd, Little Rock, AR 72227
1791 Vizaleea Dr, Dubuque, IA 52002
2801 University Ave, Little Rock, AR 72204
300 Cycare, Dubuque, IA 52001
Email [email protected]

Bruce P Moore

Name / Names Bruce P Moore
Age 75
Birth Date 1949
Also Known As P Moore
Person 136 Parrish Rd, Winchester, NH 03470
Phone Number 603-239-8192
Possible Relatives

B Moore
P Moore
Previous Address 21 Avery Cir, Winchester, NH 03470
136 Parrish Rd #37, Winchester, NH 03470
39 Phillips St #1, Greenfield, MA 01301
136 Parrish Rd #10, Winchester, NH 03470
13610 Parrish, Winchester, NH 03470
13610 Parrish Rd, Winchester, NH 03470
1070 Burts Pit Rd, Northampton, MA 01062
17 Karin Ln #B, Greenfield, MA 01301

Bruce Jean Moore

Name / Names Bruce Jean Moore
Age 75
Birth Date 1949
Also Known As Bruce A Moore
Person 1230 Flint St, Jonesboro, AR 72401
Phone Number 870-935-4790
Possible Relatives






C E Moore
Previous Address 1329 Monroe Ave, Jonesboro, AR 72401
212 Vine St, Jonesboro, AR 72401
214 Vine St, Jonesboro, AR 72401
617 Huntington Ave, Jonesboro, AR 72401
333 Culberhouse St, Jonesboro, AR 72401
Email [email protected]

Bruce J Moore

Name / Names Bruce J Moore
Age N/A
Person 24 Whites Ave, Watertown, MA 02472
Possible Relatives
Previous Address 60 Chestnut St, Watertown, MA 02472
7 18th #72, Watertown, MA 02172

Bruce L Moore

Name / Names Bruce L Moore
Age N/A
Person 9750 94th Ter, Miami, FL 33176
Possible Relatives
Previous Address 250 Bird Rd #302, Coral Gables, FL 33146
6572 Hollywood Blvd, Hollywood, FL 33024
Associated Business Insurance Claims & Information Management, Inc

Bruce D Moore

Name / Names Bruce D Moore
Age N/A
Person 1990 MCCULLOCH BLVD N, LAKE HAVASU CITY, AZ 86403
Phone Number 928-854-2816

Bruce D Moore

Name / Names Bruce D Moore
Age N/A
Person 7521 E ONYX CT, SCOTTSDALE, AZ 85258
Phone Number 480-368-7866

Bruce A Moore

Name / Names Bruce A Moore
Age N/A
Person 7051 E 4TH ST, TUCSON, AZ 85710
Phone Number 520-722-0444

Bruce Moore

Name / Names Bruce Moore
Age N/A
Person 3821 Doris St #2049, Shreveport, LA 71109
Possible Relatives





Kioki Sonyetm Allen

Previous Address 2805 Penick St, Shreveport, LA 71109

Bruce A Moore

Name / Names Bruce A Moore
Age N/A
Person 7410 SETTER DR, ANCHORAGE, AK 99502
Phone Number 907-243-2334

Bruce Moore

Name / Names Bruce Moore
Age N/A
Person 6450 E GOLF LINKS RD APT 2145, TUCSON, AZ 85730

Bruce D Moore

Name / Names Bruce D Moore
Age N/A
Person 3105 MAVERICK DR, LAKE HAVASU CITY, AZ 86404

Bruce Moore

Name / Names Bruce Moore
Age N/A
Person 388 E 7TH ST, EAGAR, AZ 85925

Bruce Moore

Name / Names Bruce Moore
Age N/A
Person PO BOX 301, GRAND BAY, AL 36541

Bruce Moore

Name / Names Bruce Moore
Age N/A
Person 16171 ZION HILL RD, ANDALUSIA, AL 36421

Bruce A Moore

Name / Names Bruce A Moore
Age N/A
Person 304 COUNTY ROAD 528, WOODVILLE, AL 35776

Bruce Moore

Name / Names Bruce Moore
Age N/A
Person 4630 181st St, Opa Locka, FL 33055

Bruce E Moore

Name / Names Bruce E Moore
Age N/A
Person 25153 PO Box, Baton Rouge, LA 70894

Bruce D Moore

Name / Names Bruce D Moore
Age N/A
Person PO BOX 503, BAGDAD, AZ 86321
Phone Number 520-616-7558

Bruce D Moore

Name / Names Bruce D Moore
Age N/A
Person PO BOX 18458, MUNDS PARK, AZ 86017
Phone Number 928-286-1264

Bruce Moore

Name / Names Bruce Moore
Age N/A
Person 5312 E TAYLOR ST, APT 232 PHOENIX, AZ 85008
Phone Number 602-283-4619

Bruce B Moore

Name / Names Bruce B Moore
Age N/A
Person 1956 Marseille Dr #5, Miami Beach, FL 33141
Phone Number 305-866-8318

Bruce Moore

Name / Names Bruce Moore
Age N/A
Person 1819 MONTANA VIS, LAKE HAVASU CITY, AZ 86403
Phone Number 928-680-8994

Bruce A Moore

Name / Names Bruce A Moore
Age N/A
Person 12682 N RYE DR, MARANA, AZ 85653
Phone Number 520-615-9574

Bruce A Moore

Name / Names Bruce A Moore
Age N/A
Person 12835 E MERCER LN, SCOTTSDALE, AZ 85259
Phone Number 480-860-5010

Bruce E Moore

Name / Names Bruce E Moore
Age N/A
Person 4579 N 17TH AVE, PHOENIX, AZ 85015
Phone Number 602-274-2187

Bruce A Moore

Name / Names Bruce A Moore
Age N/A
Person 69 MACALLISTER RDG, MILLBROOK, AL 36054
Phone Number 334-290-1636

Bruce W Moore

Name / Names Bruce W Moore
Age N/A
Person 202 WOODLAND ST, NEW MARKET, AL 35761
Phone Number 256-379-3338

Bruce T Moore

Name / Names Bruce T Moore
Age N/A
Person 118 JAMES ST, BREWTON, AL 36426
Phone Number 251-867-7440

Bruce C Moore

Name / Names Bruce C Moore
Age N/A
Person 345 TODD CIR, ALBERTVILLE, AL 35950
Phone Number 256-878-7064

Bruce T Moore

Name / Names Bruce T Moore
Age N/A
Person 10561 PINE RD, GRAND BAY, AL 36541
Phone Number 251-865-2005

Bruce J Moore

Name / Names Bruce J Moore
Age N/A
Person 718 COUNTY ROAD 79, BILLINGSLEY, AL 36006
Phone Number 205-755-4521

Bruce A Moore

Name / Names Bruce A Moore
Age N/A
Person 7410 SETTER DR, ANCHORAGE, AK 99502
Phone Number 907-248-4894

Bruce Moore

Name / Names Bruce Moore
Age N/A
Person 6328 W IRONWOOD DR, GLENDALE, AZ 85302
Phone Number 623-486-1006

Bruce Moore

Name / Names Bruce Moore
Age N/A
Person 185 BRUCE LN, SCOTT, AR 72142

Bruce Edward Moore

Business Name TRI mARK HOMES
Person Name Bruce Edward Moore
Position registered agent
State GA
Address 1888 Emery Street NW, Atlanta, GA 30318
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-12-05
End Date 2007-03-01
Entity Status Diss./Cancel/Terminat
Type Organizer

BRUCE R MOORE

Business Name TRADEWINS INVESTMENTS, INC.
Person Name BRUCE R MOORE
Position Treasurer
State NV
Address 3675 S RAINBOW STE 107-316 3675 S RAINBOW STE 107-316, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29252-1997
Creation Date 1997-12-26
Type Domestic Corporation

BRUCE R MOORE

Business Name TRADEWINS INVESTMENTS, INC.
Person Name BRUCE R MOORE
Position President
State NV
Address 3675 S RAINBOW STE 107-316 3675 S RAINBOW STE 107-316, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29252-1997
Creation Date 1997-12-26
Type Domestic Corporation

BRUCE E. MOORE

Business Name THE BRANDYWINE GROUP, INC. (PENNSYLVANIA)
Person Name BRUCE E. MOORE
Position registered agent
State PA
Address P.O. BOX 500, CHADDS FORD, PA 19317
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-06-20
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BRUCE MOORE

Business Name T S S INCORPORATED
Person Name BRUCE MOORE
Position Treasurer
State NV
Address PO BOX 9275 PO BOX 9275, INCLINE VILLAGE, NV 89452
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17760-1995
Creation Date 1995-10-12
Type Domestic Corporation

BRUCE MOORE

Business Name T S S INCORPORATED
Person Name BRUCE MOORE
Position President
State NV
Address PO BOX 9275 PO BOX 9275, INCLINE VILLAGE, NV 89452
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17760-1995
Creation Date 1995-10-12
Type Domestic Corporation

Bruce Moore

Business Name Supreme Carpet Care Inc
Person Name Bruce Moore
Position company contact
State DE
Address P.O. BOX 281 Claymont DE 19703-0281
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 302-475-1878
Number Of Employees 3
Annual Revenue 99000

Bruce Moore

Business Name Sungard Corbel Inc
Person Name Bruce Moore
Position company contact
State CO
Address 10394 W Chatfield Ave # 108 Littleton CO 80127-4299
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 303-779-1119

Bruce Moore

Business Name Sign-A-Rama
Person Name Bruce Moore
Position company contact
State AZ
Address 8350 E Evans Rd # B1 Scottsdale AZ 85260-3638
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 480-596-6649
Number Of Employees 3
Annual Revenue 590940
Fax Number 480-596-6484
Website www.signarama.com

Bruce Moore

Business Name Sign-A-Rama
Person Name Bruce Moore
Position company contact
State AZ
Address 8350 E Evans Rd Ste B1 Scottsdale AZ 85260-3638
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 480-596-6649
Number Of Employees 4
Annual Revenue 204000

Bruce Moore

Business Name Pru/Verani-Foster Realty
Person Name Bruce Moore
Position company contact
State NH
Address 633 Elm Street, Milford, 3055 NH
Phone Number
Email [email protected]

Bruce Moore

Business Name Platterpus Records
Person Name Bruce Moore
Position company contact
State KY
Address 1816 Stevens Avenue, Louisville, KY 40205
SIC Code 821103
Phone Number
Email [email protected]

Bruce Moore

Business Name Platterpus Records
Person Name Bruce Moore
Position company contact
State KY
Address 1816 Stevens Ave, Louisville, KY 40205-1047
Phone Number
Email [email protected]
Title Owner

BRUCE R MOORE

Business Name PROLOCK, INCORPORATED
Person Name BRUCE R MOORE
Position President
State NV
Address 623 WOODRIDGE CIR 623 WOODRIDGE CIR, INCLIN VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20265-1996
Creation Date 1996-09-25
Type Domestic Corporation

Bruce Moore

Business Name PROJECT LIFT, INCORPORATED
Person Name Bruce Moore
Position registered agent
State GA
Address 2385 HOLCOMB BRIDGE RD, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-05-13
Entity Status Active/Compliance
Type CFO

BRUCE MOORE

Business Name PLATTERPUS RECORDS
Person Name BRUCE MOORE
Position company contact
State KY
Address 811 FRANKLIN ST, LOUISVILLE, KY 40206
SIC Code 5541
Phone Number 502-587-8837
Email [email protected]

Bruce Edward Moore

Business Name PHARAOHLAND HOMES OF NORTH GEORGIA, LC
Person Name Bruce Edward Moore
Position registered agent
State GA
Address 500 Sugar Mills Road, Atlanta, GA 30350
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-10-20
End Date 2007-03-01
Entity Status Diss./Cancel/Terminat
Type Organizer

BRUCE MOORE

Business Name PASQUALE K. RAGONIZZI FOUNDATION
Person Name BRUCE MOORE
Position registered agent
Corporation Status Suspended
Agent BRUCE MOORE 850 SECOND ST, SANTA ROSA, CA 95404
Care Of 850 SECOND ST, SANTA ROSA, CA 95404
CEO BRUCE MOORE850 SECOND ST, SANTA ROSA, CA 95404
Incorporation Date 1981-02-02

BRUCE MOORE

Business Name PASQUALE K. RAGONIZZI FOUNDATION
Person Name BRUCE MOORE
Position CEO
Corporation Status Suspended
Agent 850 SECOND ST, SANTA ROSA, CA 95404
Care Of 850 SECOND ST, SANTA ROSA, CA 95404
CEO BRUCE MOORE 850 SECOND ST, SANTA ROSA, CA 95404
Incorporation Date 1981-02-02

BRUCE E MOORE

Business Name PARKEMORE CORPORATION
Person Name BRUCE E MOORE
Position registered agent
State PA
Address PO BOX 999, CHADDS FORD, PA 19317
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-01-16
Entity Status Active/Compliance
Type CEO

BRUCE E MOORE

Business Name PARKEMORE CORPORATION
Person Name BRUCE E MOORE
Position registered agent
State PA
Address 2 PONDS EDGE DRIVE, CHADDS FORD, PA 19317
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-07-19
End Date 2004-04-23
Entity Status Withdrawn
Type Secretary

BRUCE MOORE

Business Name OASIS BEVERAGE COMPANY, LLC
Person Name BRUCE MOORE
Position Manager
State LA
Address 37101 MURPHY WEBB RD 37101 MURPHY WEBB RD, PRAIRIEVILLE, LA 70769
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0293002008-5
Creation Date 2008-05-02
Type Domestic Limited-Liability Company

Bruce Moore

Business Name Moore, Bruce
Person Name Bruce Moore
Position company contact
State NH
Address 107 Eastwood Dr, WOODSVILLE, 3785 NH
Phone Number
Email [email protected]

Bruce Moore

Business Name Moore, Bruce
Person Name Bruce Moore
Position company contact
State FL
Address 9168 E. Corvette Ct., Inverness, FL 34450
SIC Code 504403
Phone Number
Email [email protected]

Bruce Moore

Business Name Moore & Morrison
Person Name Bruce Moore
Position company contact
State CT
Address 122 Calhoun St Torrington CT 06790-3706
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 860-496-9032
Number Of Employees 2
Annual Revenue 121200

Bruce Moore

Business Name Meridian Consulting
Person Name Bruce Moore
Position company contact
State WY
Address 297 Hampshire Ave, Lovell, WY 82431
SIC Code 9999
Phone Number
Email [email protected]

BRUCE MOORE

Business Name MOORE, BRUCE
Person Name BRUCE MOORE
Position company contact
State OH
Address 1248 Treehave Lane, COLUMBUS, OH 43204
SIC Code 651301
Phone Number
Email [email protected]

BRUCE MOORE

Business Name MOORE ONE, INC.
Person Name BRUCE MOORE
Position registered agent
Corporation Status Suspended
Agent BRUCE MOORE 3424 VIRGINIA RD, LOS ANGELES, CA 90016
Care Of CEO SVCS 5155 W ROSECRANS, HAWTHORNE, CA 90250
Incorporation Date 2003-03-24

BRUCE MOORE

Business Name MCCS INC.
Person Name BRUCE MOORE
Position registered agent
Corporation Status Suspended
Agent BRUCE MOORE 1453 DANA AVE, PALO ALTO, CA 94301
Care Of 1453 DANA AVE, PALO ALTO, CA 94301
CEO BRUCE MOORE1453 DANA AVE, PALO ALTO, CA 94301
Incorporation Date 1986-02-24

BRUCE MOORE

Business Name MCCS INC.
Person Name BRUCE MOORE
Position CEO
Corporation Status Suspended
Agent 1453 DANA AVE, PALO ALTO, CA 94301
Care Of 1453 DANA AVE, PALO ALTO, CA 94301
CEO BRUCE MOORE 1453 DANA AVE, PALO ALTO, CA 94301
Incorporation Date 1986-02-24

Bruce Moore

Business Name Little Rock District Courts
Person Name Bruce Moore
Position company contact
State AR
Address 600 W Markham St Little Rock AR 72201-1302
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 501-371-4739
Number Of Employees 18
Annual Revenue 1188000

Bruce Moore

Business Name Little Rock City Hall Offices
Person Name Bruce Moore
Position company contact
State AR
Address 500 W Markham St Little Rock AR 72201-1410
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 501-371-4500
Number Of Employees 230
Fax Number 501-371-4498

BRUCE MOORE

Business Name KIRKLAND'S OF NORTH POINTE MALL, ATLANTA, GA,
Person Name BRUCE MOORE
Position registered agent
State NC
Address 18922 BALMORE PINES LN, HUNTERSVILLE, NC 28078
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-05-17
End Date 2000-04-13
Entity Status Withdrawn
Type CFO

BRUCE ANTONIO MOORE

Business Name KING OF KING'S MINISTRIES INC.
Person Name BRUCE ANTONIO MOORE
Position registered agent
State GA
Address 262 Indian Lake Dr, Morrow, GA 30260
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-06-26
Entity Status Active/Owes Current Year AR
Type Incorporator

Bruce Moore

Business Name ICL Financial Svc
Person Name Bruce Moore
Position company contact
State AK
Address 2550 Denali St # 1502 Anchorage AK 99503-2753
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 907-279-9952
Number Of Employees 8
Annual Revenue 975660
Fax Number 907-279-6818

Bruce Moore

Business Name Henderson Sewing Machine Co Inc
Person Name Bruce Moore
Position company contact
State AL
Address 327 Montgomery, Andalusia, AL 36420
Phone Number
Email [email protected]
Title Purchasing Director

Bruce Moore

Business Name Health Smart Nutritional Center
Person Name Bruce Moore
Position company contact
State MI
Address 16 W. Main St, FREE SOIL, 49411 MI
Phone Number 231-924-9000
Email [email protected]

BRUCE R MOORE

Business Name HOMEWORK NETWORK INCORPORATED
Person Name BRUCE R MOORE
Position Secretary
State NV
Address 623 WOODRIDGE CIRCLE 623 WOODRIDGE CIRCLE, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17764-1995
Creation Date 1995-10-12
Type Domestic Corporation

BRUCE G MOORE

Business Name HIGH STAKES WHEEL COMPANY
Person Name BRUCE G MOORE
Position Secretary
State OR
Address 621 SW ALDER STREET SUITE 810 621 SW ALDER STREET SUITE 810, PORTLAND, OR 97205
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2084-1998
Creation Date 1998-02-03
Type Domestic Corporation

BRUCE G MOORE

Business Name HIGH STAKES WHEEL COMPANY
Person Name BRUCE G MOORE
Position Treasurer
State OR
Address 621 SW ALDER STREET SUITE 810 621 SW ALDER STREET SUITE 810, PORTLAND, OR 97205
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2084-1998
Creation Date 1998-02-03
Type Domestic Corporation

BRUCE G MOORE

Business Name HIGH STAKES WHEEL COMPANY
Person Name BRUCE G MOORE
Position President
State OR
Address 621 SW ALDER STREET SUITE 810 621 SW ALDER STREET SUITE 810, PORTLAND, OR 97205
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2084-1998
Creation Date 1998-02-03
Type Domestic Corporation

BRUCE MOORE

Business Name FORREST TOOL COMPANY, INC.
Person Name BRUCE MOORE
Position registered agent
Corporation Status Dissolved
Agent BRUCE MOORE 16675 BROOKFIELD DRIVE, FORT BRAGG, CA 94537
Care Of 1537 CR 240 #105, DURANGO, CO 81301
CEO TERENCE KLINGMAN687 E 4TH AVE, DURANGO, CO 81301
Incorporation Date 1996-09-03

BRUCE D MOORE

Business Name FLORIDA LAND COMPANY, INC.
Person Name BRUCE D MOORE
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0702482006-5
Creation Date 2006-09-18
Type Domestic Corporation

BRUCE D MOORE

Business Name FLORIDA LAND COMPANY, INC.
Person Name BRUCE D MOORE
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0702482006-5
Creation Date 2006-09-18
Type Domestic Corporation

BRUCE D MOORE

Business Name FLORIDA LAND COMPANY, INC.
Person Name BRUCE D MOORE
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0702482006-5
Creation Date 2006-09-18
Type Domestic Corporation

BRUCE M MOORE

Business Name FACILITIES MANAGEMENT ASSOCIATES, INC.
Person Name BRUCE M MOORE
Position registered agent
State GA
Address 305 VINTAGE VIEW, PACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-12
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BRUCE M MOORE

Business Name FACILITIES MANAGEMENT ASSOCIATES, INC.
Person Name BRUCE M MOORE
Position registered agent
State GA
Address 707 AVALON WAY, PEACHTREE WAY, GA 30269
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-12
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

BRUCE M MOORE

Business Name FACILITIES MANAGEMENT ASSOCIATES, INC.
Person Name BRUCE M MOORE
Position registered agent
State GA
Address 707 AVALON WAY, PEACHTREE CITY, GA 30269
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-12
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Bruce Moore

Business Name Eastern Land Management Inc
Person Name Bruce Moore
Position company contact
State CT
Address P.O. BOX 110322 Stamford CT 06911-0322
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 203-316-5433
Number Of Employees 8
Annual Revenue 1862000

Bruce Moore

Business Name Eastern Land Management
Person Name Bruce Moore
Position company contact
State CT
Address 246 Selleck St Stamford CT 06902-6420
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 203-316-5433
Email [email protected]
Number Of Employees 41
Annual Revenue 3393600
Fax Number 203-316-5434
Website www.easternland.com

Bruce Moore

Business Name Data Refining Inc.
Person Name Bruce Moore
Position company contact
State LA
Address 58210 Labauve Ave, Plaquemine, LA 70764
SIC Code 794101
Phone Number
Email [email protected]

Bruce Moore

Business Name D-Tech Computer
Person Name Bruce Moore
Position company contact
State OH
Address 601 Timothy Lane, Cleveland, OH 44109
SIC Code 866107
Phone Number
Email [email protected]

Bruce Moore

Business Name Crosspointe Church
Person Name Bruce Moore
Position company contact
State FL
Address 27137 Foamflower Blvd Zephyrhills FL 33544-4035
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 813-973-8393
Number Of Employees 2
Website www.discovercrosspointe.com

Bruce Allen Moore

Business Name Central Georgia Arts & Athletics, Inc.
Person Name Bruce Allen Moore
Position registered agent
State GA
Address 371 Lokchapee DR, Macon, GA 31210
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-07-01
Entity Status Active/Compliance
Type Incorporator

BRUCE MOORE

Business Name CADIRECTION, INC.
Person Name BRUCE MOORE
Position registered agent
Corporation Status Suspended
Agent BRUCE MOORE 2390 CRENSHAW BLVD #802, TORRANCE, CA 90501
Care Of 2390 CRENSHAW BLVD #802, TORRANCE, CA 90501
CEO BRUCE MOORE2390 CRENSHAW BLVD #802, TORRANCE, CA 90501
Incorporation Date 1988-07-27

BRUCE MOORE

Business Name CADIRECTION, INC.
Person Name BRUCE MOORE
Position CEO
Corporation Status Suspended
Agent 2390 CRENSHAW BLVD #802, TORRANCE, CA 90501
Care Of 2390 CRENSHAW BLVD #802, TORRANCE, CA 90501
CEO BRUCE MOORE 2390 CRENSHAW BLVD #802, TORRANCE, CA 90501
Incorporation Date 1988-07-27

Bruce Moore

Business Name Bruces Market
Person Name Bruce Moore
Position company contact
State AR
Address 617 W Huntington Ave Jonesboro AR 72401-2717
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 870-932-8844
Number Of Employees 1
Annual Revenue 61380

Bruce Moore

Business Name Bruce's Market
Person Name Bruce Moore
Position company contact
State AR
Address 617 W Huntington Ave Jonesboro AR 72401-2717
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 870-932-8844
Number Of Employees 9
Annual Revenue 1526460

Bruce Moore

Business Name Bruce Moore
Person Name Bruce Moore
Position company contact
State VA
Address 9239 Bayberry Ave, MANASSAS, 20110 VA
Phone Number
Email [email protected]

Bruce Moore

Business Name Bruce Moore
Person Name Bruce Moore
Position company contact
State MI
Address 834 Adda St. - White Cloud, WHITE CLOUD, 49349 MI
Phone Number
Email [email protected]

Bruce Moore

Business Name Bruce Concrete Construction, Incorporated
Person Name Bruce Moore
Position company contact
State IL
Address 4401 Highway 162, Granite City, IL 62040
SIC Code 1794
Phone Number
Email [email protected]
Title President

Bruce Moore

Business Name Bruce Concrete Construction Inc
Person Name Bruce Moore
Position company contact
State IL
Address 4400 Landers Rd, Granite City, IL 60661
Phone Number
Email [email protected]

BRUCE MOORE

Business Name BRUCE MOORE MACHINE, INC.
Person Name BRUCE MOORE
Position registered agent
Corporation Status Active
Agent BRUCE MOORE 5484 RIDGEVALE RD, PLEASANTON, CA 94566
Care Of 5662 LA RIBERA ST STE F, LIVERMORE, CA 94550
CEO BRUCE MOORE5484 RIDGEVALE RD, PLEASANTON, CA 94566
Incorporation Date 1997-01-01

BRUCE MOORE

Business Name BRUCE MOORE MACHINE, INC.
Person Name BRUCE MOORE
Position CEO
Corporation Status Active
Agent 5484 RIDGEVALE RD, PLEASANTON, CA 94566
Care Of 5662 LA RIBERA ST STE F, LIVERMORE, CA 94550
CEO BRUCE MOORE 5484 RIDGEVALE RD, PLEASANTON, CA 94566
Incorporation Date 1997-01-01

BRUCE E MOORE

Business Name BRIGHT SKY LEARNING, L.L.C.
Person Name BRUCE E MOORE
Position Mmember
State PA
Address 2 PONDS EDGE DRIVE 2 PONDS EDGE DRIVE, CHADDS FORD, PA 19317
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0209752005-9
Creation Date 2005-04-13
Type Foreign Limited-Liability Company

BRUCE E. MOORE

Business Name BRANDYWINE REAL ESTATE MANAGEMENT SERVICES CO
Person Name BRUCE E. MOORE
Position registered agent
State PA
Address P O BOX 999, CHADDS FORD, PA 19317
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-07-18
Entity Status Active/Compliance
Type CEO

BRUCE E. MOORE

Business Name BRANDYWINE INVESTMENT CORPORATION
Person Name BRUCE E. MOORE
Position registered agent
State PA
Address P.O. BOX 500, CHADDS FORD, PA 19317
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-01-14
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BRUCE E. MOORE

Business Name BRANDYWINE FINANCIAL SERVICES CORPORATION
Person Name BRUCE E. MOORE
Position registered agent
State PA
Address P.O. BOX 999, CHADDS FORD, PA 19317
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-11-25
End Date 2005-03-22
Entity Status Withdrawn
Type CEO

BRUCE E MOORE

Business Name BRANDYWINE CORPORATION, A NEW JERSEY CORPORAT
Person Name BRUCE E MOORE
Position registered agent
State PA
Address PO BOX 999, CHADDS FORD, PA 19317
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-01-22
Entity Status Active/Owes Current Year AR
Type CEO

BRUCE E MOORE

Business Name BRANDYWINE CORPORATION
Person Name BRUCE E MOORE
Position registered agent
State PA
Address P O BOX 999, CHADDS FORD, PA 19317
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-01-14
Entity Status Active/Compliance
Type CFO

BRUCE E MOORE

Business Name BRANDYWINE CONSTRUCTION, L.L.C.
Person Name BRUCE E MOORE
Position Mmember
State PA
Address 2 PONDS EDGE DR (PO BOX 999) 2 PONDS EDGE DR (PO BOX 999), CHADDS FORD, PA 19317
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC10401-2003
Creation Date 2003-07-15
Expiried Date 2503-07-15
Type Domestic Limited-Liability Company

BRUCE E MOORE

Business Name BRANDYWINE ACQUISITION & DEVELOPMENT CORPORAT
Person Name BRUCE E MOORE
Position registered agent
State PA
Address PO BOX 999, CHADDS FORD, PA 19317
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-02-20
End Date 2002-10-08
Entity Status Withdrawn
Type Secretary

BRUCE E MOORE

Business Name BE MOORE ENGINEERING CONTRACTING, INC.
Person Name BRUCE E MOORE
Position CEO
Corporation Status Active
Agent 7547 VICTORIA CT, SAN DIEGO, CA 92114
Care Of PO BOX 740086, SAN FRANCISCO, CA 92174
CEO BRUCE MOORE 7547 VICTORIA CT, SAN DIEGO, CA 92114
Incorporation Date 2006-10-30

Bruce Moore

Business Name B Moore Insurance Inc
Person Name Bruce Moore
Position company contact
State MI
Address 51863 Schoenherr Rd # 202, Utica, MI 48315-2757
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

BRUCE MOORE

Business Name B M INTERNATIONAL INCORPORATED
Person Name BRUCE MOORE
Position President
State NV
Address 623 WOODRIDGE CIR. 623 WOODRIDGE CIR., INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18019-1995
Creation Date 1995-10-17
Type Domestic Corporation

Bruce Moore

Business Name B G Moore Dvm PA
Person Name Bruce Moore
Position company contact
State FL
Address 765 SE 67th Ln Ocala FL 34480-6638
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 352-237-2434

Bruce Moore

Business Name Access Mortgage Corporation
Person Name Bruce Moore
Position company contact
State CT
Address 3310 Berlin Tpke 1 Newington CT 06111-5102
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 860-832-9955
Number Of Employees 20
Annual Revenue 30300000

Bruce Moore

Business Name Access Mortgage Corp
Person Name Bruce Moore
Position company contact
State CT
Address 1544 Kensington Rd Berlin CT 06037-3520
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 860-828-8350
Number Of Employees 3
Annual Revenue 298700

BRUCE B MOORE

Person Name BRUCE B MOORE
Filing Number 72508700
Position VICE PRESIDENT
State TX
Address 4426 GRANTILLY, SAN ANTONIO TX 78217

BRUCE A MOORE Jr

Person Name BRUCE A MOORE Jr
Filing Number 124770300
Position SENIOR VICE PRESIDENT
State TN
Address ONE PARK PLAZA, NASHVILLE TN 37203

BRUCE B MOORE

Person Name BRUCE B MOORE
Filing Number 72508700
Position SECRETARY
State TX
Address 4426 GRANTILLY, SAN ANTONIO TX 78217

BRUCE MOORE

Person Name BRUCE MOORE
Filing Number 9960406
Position TREASURER
State TX
Address 1200 SMITH ST STE 1900, Houston TX 77002 4592

Bruce Moore

Person Name Bruce Moore
Filing Number 10909806
Position VP
State NC
Address 13801 REESE BLVD W SUITE 3310, Huntersville NC 28078

BRUCE E MOORE

Person Name BRUCE E MOORE
Filing Number 9553006
Position DIRECTOR
State PA
Address P.O. BOX 500, CHADDS FORD PA 19317

BRUCE E MOORE

Person Name BRUCE E MOORE
Filing Number 9553006
Position SECRETARY
State PA
Address P.O. BOX 500, CHADDS FORD PA 19317

Bruce A Moore

Person Name Bruce A Moore
Filing Number 9406106
Position Director
State TN
Address ONE PARK PLAZA, Nashville TN 37203

BRUCE MOORE

Person Name BRUCE MOORE
Filing Number 6957006
Position ASSISTANT TREAS.
State TX
Address 1200 SMITH ST STE 1900, Houston TX 77002 4592

Bruce A Moore

Person Name Bruce A Moore
Filing Number 5504106
Position VP
State TN
Address ONE PARK PLAZA, Nashville TN 37203

BRUCE E MOORE

Person Name BRUCE E MOORE
Filing Number 4991506
Position TREASURER
State PA
Address 2 PONDS EDGE DRIVE, CHADDS FORD PA 19317

BRUCE E MOORE

Person Name BRUCE E MOORE
Filing Number 4991506
Position SECRETARY
State PA
Address 2 PONDS EDGE DRIVE, CHADDS FORD PA 19317

BRUCE E MOORE

Person Name BRUCE E MOORE
Filing Number 4991506
Position PRESIDENT
State PA
Address 2 PONDS EDGE DRIVE, CHADDS FORD PA 19317

BRUCE A MOORE Jr

Person Name BRUCE A MOORE Jr
Filing Number 3552306
Position VICE PRESIDENT
State TN
Address ONE PARK PLAZA, NASHVILLE TN 37203

Bruce Moore

Person Name Bruce Moore
Filing Number 10909806
Position Director
State NC
Address 13801 REESE BLVD W SUITE 3310, Huntersville NC 28078

BRUCE E MOORE

Person Name BRUCE E MOORE
Filing Number 4991506
Position DIRECTOR
State PA
Address 2 PONDS EDGE DRIVE, CHADDS FORD PA 19317

Moore Bruce E

State VA
Calendar Year 2015
Employer County Of Hanover
Job Title Communications Officer (cd)
Name Moore Bruce E
Annual Wage $39,827

Moore Bruce D

State NY
Calendar Year 2017
Employer Kinderhook Csd
Name Moore Bruce D
Annual Wage $21,204

Moore Bruce

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Moore Bruce
Annual Wage $1,125

Moore Bruce E

State NY
Calendar Year 2016
Employer Southwestern Central Schools
Name Moore Bruce E
Annual Wage $61,848

Moore Bruce A Jr

State NY
Calendar Year 2016
Employer Ontario County
Name Moore Bruce A Jr
Annual Wage $66,181

Moore Bruce D

State NY
Calendar Year 2016
Employer Kinderhook Csd
Name Moore Bruce D
Annual Wage $7,118

Moore Bruce

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Moore Bruce
Annual Wage $980

Moore Bruce E

State NY
Calendar Year 2015
Employer Southwestern Central Schools
Name Moore Bruce E
Annual Wage $56,457

Moore Bruce A Jr

State NY
Calendar Year 2015
Employer Ontario County
Name Moore Bruce A Jr
Annual Wage $61,609

Moore Bruce

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Moore Bruce
Annual Wage $775

Moore Bruce

State NJ
Calendar Year 2018
Employer Essex County
Name Moore Bruce
Annual Wage $76,904

Moore Bruce

State NJ
Calendar Year 2017
Employer Essex County
Name Moore Bruce
Annual Wage $92,288

Moore Bruce

State NJ
Calendar Year 2016
Employer County Of Essex
Name Moore Bruce
Annual Wage $88,053

Moore Bruce

State NJ
Calendar Year 2015
Employer County Of Essex
Job Title Co Correction Officer
Name Moore Bruce
Annual Wage $88,053

Moore Bruce A Jr

State NY
Calendar Year 2017
Employer Ontario County
Name Moore Bruce A Jr
Annual Wage $66,306

Moore Bruce E

State KS
Calendar Year 2018
Employer Department Of Labor
Job Title Administrative Law Judge
Name Moore Bruce E
Annual Wage $105,690

Moore Bruce E

State KS
Calendar Year 2016
Employer Department Of Labor
Job Title Administrative Law Judge
Name Moore Bruce E
Annual Wage $102,032

Moore Bruce E

State KS
Calendar Year 2015
Employer Department Of Labor
Job Title Administrative Law Judge
Name Moore Bruce E
Annual Wage $105,956

Moore Bruce E

State IL
Calendar Year 2016
Employer Round Lake Area Sd 116
Name Moore Bruce E
Annual Wage $105,746

Moore Bruce E

State IL
Calendar Year 2015
Employer Round Lake Area Sd 116
Name Moore Bruce E
Annual Wage $103,747

Moore Jr Bruce

State GA
Calendar Year 2015
Employer County Of Clayton
Name Moore Jr Bruce
Annual Wage $10,571

Moore Bruce A

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Substitute
Name Moore Bruce A
Annual Wage $334

Moore Bruce

State FL
Calendar Year 2018
Employer Memorial Healthcare System
Name Moore Bruce
Annual Wage $41,726

Moore Bruce W

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Moore Bruce W
Annual Wage $73,141

Moore Bruce

State FL
Calendar Year 2017
Employer Memorial Healthcare System
Name Moore Bruce
Annual Wage $27,155

Moore Bruce E

State FL
Calendar Year 2016
Employer Regional Workforce Boards
Name Moore Bruce E
Annual Wage $16,535

Moore Bruce W

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Moore Bruce W
Annual Wage $70,292

Moore Bruce E

State FL
Calendar Year 2015
Employer Regional Workforce Boards
Name Moore Bruce E
Annual Wage $5,831

Moore Bruce E

State KS
Calendar Year 2017
Employer Department Of Labor
Job Title Administrative Law Judge
Name Moore Bruce E
Annual Wage $105,956

Moore Bruce W

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Moore Bruce W
Annual Wage $66,842

Moore Bruce E

State NY
Calendar Year 2017
Employer Southwestern Central Schools
Name Moore Bruce E
Annual Wage $63,098

Moore Bruce D

State NY
Calendar Year 2018
Employer Kinderhook Csd
Name Moore Bruce D
Annual Wage $23,817

Moore Waylon Bruce

State TX
Calendar Year 2018
Employer City Of Alice
Job Title Lifeguard I
Name Moore Waylon Bruce
Annual Wage $16,929

Moore Bruce J

State MS
Calendar Year 2018
Employer Dps-Division Of Safety Patrol
Job Title Dps-Hwy Patrol Off Iii (Cpl)
Name Moore Bruce J
Annual Wage $46,864

Moore Bruce

State MS
Calendar Year 2017
Employer Dps-Division Of Safety Patrol
Job Title Dps-Hwy Patrol Off Iii (Cpl)
Name Moore Bruce
Annual Wage $46,864

Moore Bruce

State MS
Calendar Year 2016
Employer Dps-division Of Safety Patrol
Job Title Dps-hwy Patrol Off Iii (cpl)
Name Moore Bruce
Annual Wage $46,864

Moore Bruce T

State MD
Calendar Year 2018
Employer Judiciary
Name Moore Bruce T
Annual Wage $20

Moore Bruce T

State MD
Calendar Year 2017
Employer Judiciary
Name Moore Bruce T
Annual Wage $43,000

Moore Bruce T

State MD
Calendar Year 2016
Employer Judiciary
Name Moore Bruce T
Annual Wage $40,000

Moore Bruce T

State MD
Calendar Year 2015
Employer Judiciary
Name Moore Bruce T
Annual Wage $39,000

Moore Bruce W

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Systems Manager - Not Sap
Name Moore Bruce W
Annual Wage $58,566

Moore Bruce W

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Arts And Sciences - Systems Manager - Not Sap
Name Moore Bruce W
Annual Wage $71,796

Moore Bruce A

State OH
Calendar Year 2017
Employer Rehabilitation And Corrections
Job Title Teacher 4
Name Moore Bruce A
Annual Wage $78,211

Moore Bruce W

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Systems Manager - Not Sap
Name Moore Bruce W
Annual Wage $64,808

Moore Bruce

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Moore Bruce
Annual Wage $1,025

Moore Bruce A

State OH
Calendar Year 2016
Employer Rehabilitation And Corrections
Job Title Teacher 4
Name Moore Bruce A
Annual Wage $80,832

Moore Bruce A

State OH
Calendar Year 2015
Employer Rehabilitation And Corrections
Job Title Teacher 4
Name Moore Bruce A
Annual Wage $71,714

Moore Bruce E

State OH
Calendar Year 2015
Employer City Of Springboro
Job Title Council Member
Name Moore Bruce E
Annual Wage $12,180

Moore Bruce A

State OH
Calendar Year 2014
Employer Rehabilitation And Corrections
Job Title Teacher 4
Name Moore Bruce A
Annual Wage $71,858

Moore Bruce E

State OH
Calendar Year 2014
Employer City Of Springboro
Job Title Council Member
Name Moore Bruce E
Annual Wage $12,000

Moore Bruce A

State OH
Calendar Year 2013
Employer Rehabilitation And Corrections
Job Title Teacher 4
Name Moore Bruce A
Annual Wage $71,767

Moore Bruce A

State OH
Calendar Year 2012
Employer Rehabilitation And Corrections
Job Title Teacher 4
Name Moore Bruce A
Annual Wage $71,714

Moore Bruce A

State OH
Calendar Year 2011
Employer Rehabilitation & Corrections
Job Title Teacher 4
Name Moore Bruce A
Annual Wage $72,741

Moore Bruce

State NC
Calendar Year 2017
Employer Town Of Sylva
Job Title Police Officer
Name Moore Bruce
Annual Wage $42,992

Moore Bruce

State NC
Calendar Year 2016
Employer Town Of Sylva
Job Title Police Officer
Name Moore Bruce
Annual Wage $41,640

Moore Bruce

State NC
Calendar Year 2015
Employer Town Of Sylva
Job Title Police Officer
Name Moore Bruce
Annual Wage $39,373

Moore Bruce E

State NY
Calendar Year 2018
Employer Southwestern Central Schools
Name Moore Bruce E
Annual Wage $65,238

Moore Bruce A Jr

State NY
Calendar Year 2018
Employer Ontario County
Name Moore Bruce A Jr
Annual Wage $65,382

Moore Bruce E

State OH
Calendar Year 2016
Employer City Of Springboro
Job Title Council Member
Name Moore Bruce E
Annual Wage $9,272

Moore Bruce

State CO
Calendar Year 2016
Employer City Of Denver
Name Moore Bruce
Annual Wage $130,075

Bruce N Moore

Name Bruce N Moore
Address 19 Sprague Rd Machiasport ME 04655-3227 -3227
Phone Number 207-255-8283
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce Moore

Name Bruce Moore
Address 234 Centre St Bath ME 04530 -2002
Phone Number 207-443-2018
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce Moore

Name Bruce Moore
Address 631 Middlesex Rd Topsham ME 04086 -5341
Phone Number 207-729-0993
Email [email protected]
Gender Male
Date Of Birth 1952-05-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Bruce Moore

Name Bruce Moore
Address 85 Dickey Moore Rd Medway ME 04460 -3301
Phone Number 207-746-3753
Gender Male
Date Of Birth 1938-03-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Bruce V Moore

Name Bruce V Moore
Address 1108 Sawyer Rd Cape Elizabeth ME 04107 -9634
Phone Number 207-799-4053
Mobile Phone 207-318-9424
Email [email protected]
Gender Male
Date Of Birth 1949-08-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Bruce T Moore

Name Bruce T Moore
Address 75 14th St Bangor ME 04401 -3733
Phone Number 207-942-3105
Gender Male
Date Of Birth 1947-11-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Bruce A Moore

Name Bruce A Moore
Address 118 Sterling Ct Battle Creek MI 49015 -7626
Phone Number 269-660-8874
Gender Male
Date Of Birth 1948-07-25
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 Graduate School
Language English

Bruce L Moore

Name Bruce L Moore
Address 510 Roberson Blvd Mooresville IN 46158 -7622
Phone Number 317-831-5922
Email [email protected]
Gender Male
Date Of Birth 1950-11-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Bruce D Moore

Name Bruce D Moore
Address 7521 E Onyx Ct Scottsdale AZ 85258 -1118
Phone Number 480-368-0067
Mobile Phone 502-744-4992
Gender Male
Date Of Birth 1958-01-01
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 1001
Education Completed High School
Language English

Bruce S Moore

Name Bruce S Moore
Address 214 Kevin Pl Mount Washington KY 40047 -6107
Phone Number 502-904-0459
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Bruce D Moore

Name Bruce D Moore
Address 216 W 2nd North St Laingsburg MI 48848 -9784
Phone Number 517-651-5481
Gender Male
Date Of Birth 1950-09-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Bruce A Moore

Name Bruce A Moore
Address 7051 E 4th St Tucson AZ 85710 -2208
Phone Number 520-940-4844
Mobile Phone 520-841-4300
Email [email protected]
Gender Male
Date Of Birth 1961-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce J Moore

Name Bruce J Moore
Address 56467 Ellen Ave Mishawaka IN 46545 -7314
Phone Number 574-259-3012
Gender Male
Date Of Birth 1948-01-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Bruce W Moore

Name Bruce W Moore
Address 48515 Bluebird Dr Utica MI 48317 -2323
Phone Number 586-739-0814
Mobile Phone 586-945-6846
Gender Male
Date Of Birth 1940-05-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 3001
Education Completed College
Language English

Bruce A Moore

Name Bruce A Moore
Address 31437 Pagels Dr Warren MI 48092 -4422
Phone Number 586-939-3643
Mobile Phone 586-770-0827
Gender Male
Date Of Birth 1946-09-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Bruce Moore

Name Bruce Moore
Address 2836 E Gelding Dr Phoenix AZ 85032 -5010
Phone Number 602-867-8552
Mobile Phone 602-475-1147
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Bruce Moore

Name Bruce Moore
Address 66 Richardson Dr Lebanon ME 04027 -4539
Phone Number 603-330-9796
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Bruce C Moore

Name Bruce C Moore
Address 5465 W Potter Dr Glendale AZ 85308 -9334
Phone Number 623-572-5923
Mobile Phone 623-810-2804
Gender Male
Date Of Birth 1962-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Bruce Moore

Name Bruce Moore
Address 3117 W Yarrow Cir Superior CO 80027-6001 -6001
Phone Number 719-209-7088
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Bruce K Moore

Name Bruce K Moore
Address 1385 Mar Ann Dr Westland MI 48186 -5339
Phone Number 734-467-5963
Email [email protected]
Gender Male
Date Of Birth 1960-08-29
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 3001
Education Completed College
Language English

Bruce W Moore

Name Bruce W Moore
Address 3550 N Lake Shore Dr Chicago IL 60657 APT 2505-1911
Phone Number 773-477-9735
Email [email protected]
Gender Male
Date Of Birth 1948-09-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Bruce R Moore

Name Bruce R Moore
Address 1819 E Union Rd Carlisle KY 40311 -9464
Phone Number 859-289-2836
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Bruce Moore

Name Bruce Moore
Address 1990 McCulloch Blvd N Lake Havasu City AZ 86403-5749 APT 104-5749
Phone Number 928-854-2816
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed Graduate School
Language English

MOORE, BRUCE MR

Name MOORE, BRUCE MR
Amount 2500.00
To Romney Victory PAC
Year 2012
Transaction Type 15
Filing ID 12952485411
Application Date 2012-06-08
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Organization Name HCA Inc
Contributor Gender M
Recipient Party R
Committee Name Romney Victory PAC
Address 2105 GOLF CLUB LANE NASHVILLE TN

MOORE, BRUCE MR

Name MOORE, BRUCE MR
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15j
Application Date 2012-06-08
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Organization Name HCA Inc
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president

MOORE, BRUCE

Name MOORE, BRUCE
Amount 2200.00
To Sean Parnell (R)
Year 2008
Transaction Type 15
Filing ID 28991469005
Application Date 2008-04-23
Contributor Occupation PRESIDENT
Contributor Employer ICL FINANCIAL SERVICES
Organization Name Icl Financial Services
Contributor Gender M
Recipient Party R
Recipient State AK
Committee Name Sean Parnell for Congress
Seat federal:house
Address 2550 Denali St Ste 1502 ANCHORAGE AK

MOORE, BRUCE

Name MOORE, BRUCE
Amount 2000.00
To John E Sununu (R)
Year 2008
Transaction Type 15
Filing ID 28020460161
Application Date 2008-07-24
Contributor Occupation HEALTHCARE
Contributor Employer COLUMBIA HCA
Organization Name Columbia Hca
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Team Sununu
Seat federal:senate

MOORE, BRUCE

Name MOORE, BRUCE
Amount 1000.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-08-02
Recipient Party R
Recipient State MD
Seat state:governor
Address PO BOX 67 OCEAN CITY MD

MOORE, BRUCE

Name MOORE, BRUCE
Amount 1000.00
To Mike Pence (R)
Year 2006
Transaction Type 15
Filing ID 26960216958
Application Date 2006-04-19
Contributor Occupation Hospital Executive
Contributor Employer Hospital Corp. of America
Organization Name HCA Inc
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Mike Pence Cmte
Seat federal:house
Address 2105 Golf Club Lane NASHVILLE TN

MOORE, BRUCE

Name MOORE, BRUCE
Amount 1000.00
To BINKLEY, JOHN (G)
Year 2006
Application Date 2005-12-30
Contributor Occupation OWNER
Contributor Employer ICL FINANCIAL SERVICES
Recipient Party R
Recipient State AK
Seat state:governor
Address 2242 ARCADIA DR ANCHORAGE AK

MOORE, BRUCE

Name MOORE, BRUCE
Amount 1000.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 28990233057
Application Date 2007-12-28
Contributor Occupation PRE
Contributor Employer HOSPITAL CORPORATION OF AMERICA
Organization Name HCA Inc
Contributor Gender M
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 2105 GOLF CLUB LANE NASHVILLE TN

MOORE, BRUCE

Name MOORE, BRUCE
Amount 1000.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15
Filing ID 28020321127
Application Date 2008-05-12
Contributor Occupation HEALTHCARE
Contributor Employer COLUMBIA HCA
Organization Name Columbia Hca
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

MOORE, BRUCE

Name MOORE, BRUCE
Amount 1000.00
To Henry A Waxman (D)
Year 2008
Transaction Type 15
Filing ID 28930295073
Application Date 2007-10-11
Contributor Occupation Executive
Contributor Employer Hospital Corp of America
Organization Name HCA Inc
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Congressman Waxman Campaign Cmte
Seat federal:house
Address 2105 Golf Club Ln NASHVILLE TN

MOORE, BRUCE D

Name MOORE, BRUCE D
Amount 500.00
To Mark Murphy (D)
Year 2012
Transaction Type 15
Filing ID 12951969782
Application Date 2012-05-29
Contributor Occupation INDEPENDENT DIRECTOR
Contributor Employer CHINA LIFE INSURANCE LTD.
Organization Name China Life Insurance Ltd
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Mark Murphy for Congress
Seat federal:house
Address 140 Nassau St Apt 12C NEW YORK NY

MOORE, BRUCE

Name MOORE, BRUCE
Amount 500.00
To PARNELL, SEAN R
Year 2010
Application Date 2010-04-13
Contributor Occupation BUSINESS OWNER
Contributor Employer ILL FINANCIAL
Recipient Party R
Recipient State AK
Seat state:governor
Address PO BOX 521469 BIG LAKE AK

MOORE, BRUCE

Name MOORE, BRUCE
Amount 500.00
To Its My Party Too PAC
Year 2006
Transaction Type 15
Filing ID 26930414211
Application Date 2006-03-18
Contributor Occupation Actuary
Contributor Employer Ernst and Young
Contributor Gender M
Committee Name Its My Party Too PAC
Address 140 Nassau St 12C NEW YORK NY

MOORE, BRUCE

Name MOORE, BRUCE
Amount 500.00
To MAYFIELD, DEBBIE
Year 20008
Application Date 2008-03-06
Recipient Party R
Recipient State FL
Seat state:lower
Address PO BOX 1393 KEY WEST FL

MOORE, BRUCE

Name MOORE, BRUCE
Amount 500.00
To Super PAC for America
Year 2010
Transaction Type 10
Filing ID 10992327406
Application Date 2010-10-28
Contributor Occupation CEO
Contributor Employer BRANDYWINE FINANCIAL SERVICES
Organization Name Brandywine Financial Services
Contributor Gender M
Recipient Party U
Committee Name Super PAC for America

MOORE, BRUCE

Name MOORE, BRUCE
Amount 500.00
To Marsha Blackburn (R)
Year 2010
Transaction Type 15
Filing ID 29934272432
Application Date 2009-06-01
Contributor Occupation healthcare executive
Contributor Employer HCA
Organization Name HCA Inc
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Marsha Blackburn for Congress
Seat federal:house
Address 2105 Golf Club Lane NASHVILLE TN

MOORE, BRUCE

Name MOORE, BRUCE
Amount 500.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-08-21
Recipient Party R
Recipient State MD
Seat state:governor
Address PO BOX 67 OCEAN CITY MD

MOORE, BRUCE D

Name MOORE, BRUCE D
Amount 500.00
To Ernst & Young
Year 2006
Transaction Type 15
Filing ID 25970918581
Application Date 2005-07-11
Contributor Occupation PARTNER
Contributor Employer ERNST & YOUNG
Contributor Gender M
Committee Name Ernst & Young
Address C/O Center for Mobility Svcs 125 Chubb A LYNDHURST NJ

MOORE, BRUCE

Name MOORE, BRUCE
Amount 350.00
To Christopher Shays (R)
Year 2006
Transaction Type 15
Filing ID 26930455481
Application Date 2006-08-03
Contributor Occupation President/CEO
Contributor Employer Eastern Land Management, Inc.
Organization Name Eastern Land Management
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 89 West Trail STAMFORD CT

MOORE, BRUCE MR SR

Name MOORE, BRUCE MR SR
Amount 250.00
To Linda McMahon (R)
Year 2012
Transaction Type 15
Filing ID 12020353651
Application Date 2012-03-19
Contributor Occupation OWNER
Contributor Employer EASTERN LAND MANAGEMENT
Organization Name Eastern Land Management
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Linda McMahon for Senate
Seat federal:senate

MOORE, BRUCE

Name MOORE, BRUCE
Amount 250.00
To Lisa Murkowski (I)
Year 2010
Transaction Type 15
Filing ID 10020951869
Application Date 2010-10-02
Contributor Occupation ATTO
Contributor Employer DELISIO MORAN GERAGHTY & ZOBEL
Organization Name Delisio Moran Geraghty & Zobel
Contributor Gender M
Recipient Party I
Recipient State AK
Committee Name Lisa Murkowski for US Senate
Seat federal:senate

MOORE, BRUCE

Name MOORE, BRUCE
Amount 250.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 24020242736
Application Date 2004-02-23
Contributor Occupation BRUCE MOORE REALTY
Organization Name Bruce Moore Realty
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

MOORE, BRUCE

Name MOORE, BRUCE
Amount 250.00
To NORLIN, DAVID AVERY
Year 20008
Application Date 2008-09-30
Contributor Occupation JUDGE JUDICIAL LEGAL
Recipient Party D
Recipient State KS
Seat state:lower
Address 142 SEITZ DR SALINA KS

MOORE, BRUCE

Name MOORE, BRUCE
Amount 150.00
To AUSLEY, LORANNE
Year 2010
Application Date 2009-02-24
Contributor Occupation RESTAURANT OWNER
Recipient Party D
Recipient State FL
Seat state:office
Address 2144 DELLWOOD DR UNITE 2 TALLAHASSEE FL

MOORE, BRUCE

Name MOORE, BRUCE
Amount 100.00
To FEDELE, MICHAEL
Year 2010
Application Date 2010-02-08
Contributor Occupation PRESIDENT
Contributor Employer EASTERN LAND MANAGEMENT
Recipient Party R
Recipient State CT
Seat state:governor
Address 89 W TRL STAMFORD CT

MOORE, BRUCE

Name MOORE, BRUCE
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2003-06-02
Recipient Party R
Recipient State MD
Seat state:governor
Address PO BOX 67 OCEAN CITY MD

MOORE, BRUCE

Name MOORE, BRUCE
Amount 75.00
To NOZZOLIO, MICHAEL F
Year 2010
Application Date 2009-12-17
Recipient Party R
Recipient State NY
Seat state:upper
Address 437 WILLIAM ST GENEVA NY

MOORE, BRUCE

Name MOORE, BRUCE
Amount 50.00
To MAYES, JEFF
Year 20008
Application Date 2008-04-11
Recipient Party D
Recipient State MI
Seat state:lower
Address 1582 WEDGEWOOD ESSEXVILLE MI

MOORE, BRUCE

Name MOORE, BRUCE
Amount 35.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-05-04
Recipient Party R
Recipient State MD
Seat state:governor
Address 3948 FOREST VALLEY RD PARKVILLE MD

MOORE, BRUCE

Name MOORE, BRUCE
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-05-17
Recipient Party R
Recipient State MD
Seat state:governor
Address 3948 FOREST VALLEY RD PARKVILLE MD

MOORE, BRUCE

Name MOORE, BRUCE
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-06-02
Recipient Party R
Recipient State MD
Seat state:governor
Address 3948 FOREST VALLEY RD PARKVILLE MD

MOORE, BRUCE

Name MOORE, BRUCE
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-07-31
Recipient Party R
Recipient State MD
Seat state:governor
Address 3948 FOREST VALLEY RD PARKVILLE MD

MOORE, BRUCE

Name MOORE, BRUCE
Amount 20.00
To MAYES, JEFF
Year 20008
Application Date 2007-05-14
Recipient Party D
Recipient State MI
Seat state:lower
Address 1582 WEDGEWOOD ESSEXVILLE MI

MOORE, BRUCE

Name MOORE, BRUCE
Amount 20.00
To STERLING, DON
Year 2004
Application Date 2003-10-09
Recipient Party R
Recipient State MI
Seat state:lower
Address 16 W MAIN FREMONT MI

MOORE, BRUCE

Name MOORE, BRUCE
Amount 20.00
To HAMRICK, KATHRYN H
Year 2004
Application Date 2004-08-03
Contributor Occupation VP FOR STUDENT DEVELOPMENT
Contributor Employer GARDNER-WEBB UNIVERSITY
Organization Name GARDNER-WEBB UNIVERSITY
Recipient Party D
Recipient State NC
Seat state:lower
Address PO BOX 302 BOILING SPRINGS NC

MOORE, BRUCE

Name MOORE, BRUCE
Amount -2700.00
To John McCain (R)
Year 2010
Transaction Type 22y
Filing ID 29991956345
Application Date 2009-03-02
Organization Name Delisio Moran Geraghty & Zobel
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Compliance Fund
Seat federal:president

MOORE, BRUCE

Name MOORE, BRUCE
Amount -2700.00
To John McCain (R)
Year 2010
Transaction Type 22y
Filing ID 29991956345
Application Date 2009-02-24
Organization Name Delisio Moran Geraghty & Zobel
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Compliance Fund
Seat federal:president

BRUCE E MOORE

Name BRUCE E MOORE
Address 102 Marydell Drive Westminster MD
Value 70000
Landvalue 70000
Buildingvalue 139700
Landarea 7,500 square feet
Airconditioning yes
Numberofbathrooms 2.1

MOORE K BRUCE

Name MOORE K BRUCE
Physical Address 11355 PRINCESSA LN, JACKSONVILLE, FL 32218
Owner Address 15367 CAPE DR N, JACKSONVILLE, FL 32226
County Duval
Year Built 1965
Area 1414
Land Code Single Family
Address 11355 PRINCESSA LN, JACKSONVILLE, FL 32218

MOORE K BRUCE

Name MOORE K BRUCE
Physical Address 11269 INEZ DR, JACKSONVILLE, FL 32218
Owner Address 15367 CAPE DR, JACKSONVILLE, FL 32226
County Duval
Year Built 1959
Area 1518
Land Code Single Family
Address 11269 INEZ DR, JACKSONVILLE, FL 32218

MOORE BRUCE WAYNE

Name MOORE BRUCE WAYNE
Owner Address 15631 VINE AVE, SPRINGLAKE, MI 49456
County Santa Rosa
Land Code Outdoor recreational or parkland, or high-wat

MOORE BRUCE R &

Name MOORE BRUCE R &
Physical Address 7039 SOUTHWIND DR, HUDSON, FL 34667
Owner Address KOHLHASE NANCY C, HUDSON, FL 34667
Ass Value Homestead 146142
Just Value Homestead 154047
County Pasco
Year Built 1975
Area 2276
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 7039 SOUTHWIND DR, HUDSON, FL 34667

MOORE BRUCE R

Name MOORE BRUCE R
Physical Address 5201 ADAMS RD, DELRAY BEACH, FL 33484
Owner Address 5201 ADAMS RD, DELRAY BEACH, FL 33484
Ass Value Homestead 78250
Just Value Homestead 91961
County Palm Beach
Year Built 1972
Area 1080
Land Code Single Family
Address 5201 ADAMS RD, DELRAY BEACH, FL 33484

MOORE BRUCE L ET AL

Name MOORE BRUCE L ET AL
Physical Address 10275 GREGORY AVE, HASTINGS, FL 32145
Owner Address 10275 GREGORY AVE, HASTINGS, FL 32145
Ass Value Homestead 212686
Just Value Homestead 226200
County St. Johns
Year Built 2003
Area 3525
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 10275 GREGORY AVE, HASTINGS, FL 32145

MOORE BRUCE L & ELIZABETH A CO

Name MOORE BRUCE L & ELIZABETH A CO
Physical Address 60 BROADMOOR LN, ROTONDA WEST, FL 33947
Ass Value Homestead 215411
Just Value Homestead 229956
County Charlotte
Year Built 2006
Area 2469
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 60 BROADMOOR LN, ROTONDA WEST, FL 33947

MOORE BRUCE L

Name MOORE BRUCE L
Physical Address 176 BLACK DUCK CIR, DAYTONA BEACH, FL 32119
Sale Price 91500
Sale Year 2013
Ass Value Homestead 71979
Just Value Homestead 74864
County Volusia
Year Built 1980
Area 1520
Land Code Single Family
Address 176 BLACK DUCK CIR, DAYTONA BEACH, FL 32119
Price 91500

MOORE BRUCE L

Name MOORE BRUCE L
Physical Address 16160 SE 96TH AVENUE RD, SUMMERFIELD, FL 34491
Owner Address 16160 SE 96TH AVENUE RD, OCALA, FL 34491
Ass Value Homestead 17384
Just Value Homestead 17416
County Marion
Year Built 1973
Area 892
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 16160 SE 96TH AVENUE RD, SUMMERFIELD, FL 34491

MOORE BRUCE L

Name MOORE BRUCE L
Physical Address 12842 MOOSE RD, JACKSONVILLE, FL 32226
Owner Address 12842 MOOSE RD, JACKSONVILLE, FL 32226
Ass Value Homestead 92572
Just Value Homestead 94284
County Duval
Year Built 1998
Area 1827
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12842 MOOSE RD, JACKSONVILLE, FL 32226

BRUCE, DENISE MOORE

Name BRUCE, DENISE MOORE
Address 263 EAST 42 STREET, NY 11203
Value 300000
Full Value 300000
Block 4910
Lot 64
Stories 2

MOORE BRUCE K & KIMBERLY A

Name MOORE BRUCE K & KIMBERLY A
Physical Address 13351 WHISPER BAY DR, CLERMONT FL, FL 34711
Ass Value Homestead 115778
Just Value Homestead 115778
County Lake
Year Built 2000
Area 1660
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13351 WHISPER BAY DR, CLERMONT FL, FL 34711

MOORE BRUCE E & WIFE

Name MOORE BRUCE E & WIFE
Owner Address A48 CALLE HUMACAO, GUAYNABO, PR 00969
County Levy
Land Code Vacant Residential

MOORE BRUCE E

Name MOORE BRUCE E
Physical Address 1429 JOHNSON ST, KEY WEST, FL 33040
County Monroe
Year Built 1954
Area 1532
Land Code Single Family
Address 1429 JOHNSON ST, KEY WEST, FL 33040

MOORE BRUCE D

Name MOORE BRUCE D
Physical Address 3875 MELGERT CIR, SARASOTA, FL 34235
Owner Address 3875 MELGERT CIR, SARASOTA, FL 34235
Ass Value Homestead 73427
Just Value Homestead 77500
County Sarasota
Year Built 1967
Area 1453
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3875 MELGERT CIR, SARASOTA, FL 34235

MOORE BRUCE D

Name MOORE BRUCE D
Physical Address 2625 CORAL AVE, KISSIMMEE, FL 34741
Owner Address 504 SUMMER ST, LANESBORO, MA 01237
County Osceola
Year Built 1970
Area 1507
Land Code Single Family
Address 2625 CORAL AVE, KISSIMMEE, FL 34741

MOORE BRUCE C JR &

Name MOORE BRUCE C JR &
Physical Address 157 LUCINA DR, LAKE WORTH, FL 33462
Owner Address 157 LUCINA DR, LAKE WORTH, FL 33462
Ass Value Homestead 288288
Just Value Homestead 388496
County Palm Beach
Year Built 1977
Area 2388
Land Code Single Family
Address 157 LUCINA DR, LAKE WORTH, FL 33462

MOORE BRUCE C & SANDRA L

Name MOORE BRUCE C & SANDRA L
Physical Address 2555 S ATLANTIC AV 1602, DAYTONA BEACH SHORES, FL 32118
Sale Price 173000
Sale Year 2012
County Volusia
Year Built 1991
Area 1380
Land Code Condominiums
Address 2555 S ATLANTIC AV 1602, DAYTONA BEACH SHORES, FL 32118
Price 173000

MOORE BRUCE A

Name MOORE BRUCE A
Physical Address 27 PRAIRIE TER, HAINES CITY, FL 33844
Owner Address 8575 ALDERWOOD CT, JACKSONVILLE, FL 32244
County Polk
Year Built 1973
Area 624
Land Code Mobile Homes
Address 27 PRAIRIE TER, HAINES CITY, FL 33844

MOORE BRUCE & JAMI L

Name MOORE BRUCE & JAMI L
Physical Address 2508 MONTECITOS AVE, EUSTIS FL, FL 32726
Ass Value Homestead 127234
Just Value Homestead 127234
County Lake
Year Built 2004
Area 2323
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2508 MONTECITOS AVE, EUSTIS FL, FL 32726

MOORE BRUCE

Name MOORE BRUCE
Physical Address 5489 QUEENSHIP CT, LAKE WORTH, FL 33463
Owner Address 5489 QUEENSHIP CT, LAKE WORTH, FL 33463
Ass Value Homestead 154880
Just Value Homestead 154880
County Palm Beach
Year Built 2004
Area 2324
Land Code Single Family
Address 5489 QUEENSHIP CT, LAKE WORTH, FL 33463

MOORE BRUCE G

Name MOORE BRUCE G
Physical Address 765 SE 67TH LN, OCALA, FL 34480
Owner Address 765 SE 67TH LN, OCALA, FL 34480
Ass Value Homestead 456231
Just Value Homestead 566678
County Marion
Year Built 1999
Area 4344
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 765 SE 67TH LN, OCALA, FL 34480

MOORE BRUCE

Name MOORE BRUCE
Physical Address 8726 DANDY AVE, JACKSONVILLE, FL 32211
Owner Address 56 MOULTRIE VILLAGE LN, ST AUGUSTINE, FL 32086
County Duval
Year Built 1950
Area 988
Land Code Single Family
Address 8726 DANDY AVE, JACKSONVILLE, FL 32211

BRUCE A MOORE

Name BRUCE A MOORE
Address 7028 Woodbine Road Woodbine MD
Value 130000
Landvalue 130000
Buildingvalue 80300
Landarea 17,380 square feet
Numberofbathrooms 1

BRUCE A MOORE

Name BRUCE A MOORE
Address 4275 Maplepark Road Stow OH 44224
Value 92400
Landvalue 30060
Buildingvalue 92400
Landarea 12,980 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 80000
Basement Part

BRUCE E MOORE

Name BRUCE E MOORE
Address 1821 NE Rockridge Place Atlanta GA
Value 74000
Landvalue 74000
Buildingvalue 203500
Landarea 5,401 square feet

BRUCE E MOORE

Name BRUCE E MOORE
Address 1001 Deerfield Road #201 Deerfield IL 60015
Value 17183
Landvalue 17183
Buildingvalue 16867
Price 88500

BRUCE E LINDBERG & JULIE A MOORE

Name BRUCE E LINDBERG & JULIE A MOORE
Address 1213 W Burke Avenue Roseville MN
Value 96900
Landvalue 96900
Buildingvalue 155200
Price 134900

BRUCE D/SUSAN R MOORE

Name BRUCE D/SUSAN R MOORE
Address 7521 Onyx Court Scottsdale AZ 85258
Value 57800
Landvalue 57800

BRUCE D MOORE JR & JAMIE MOORE

Name BRUCE D MOORE JR & JAMIE MOORE
Address 7509 Normandy Drive Rowlett TX
Value 94200
Landvalue 28000
Buildingvalue 94200

BRUCE D MOORE

Name BRUCE D MOORE
Address 108 Elite Tijeras NM 87059
Value 108070
Landvalue 108070
Buildingvalue 294161
Landarea 131,886 square feet

BRUCE C/DEBORAH OAKS MOORE

Name BRUCE C/DEBORAH OAKS MOORE
Address 5465 Potter Drive Glendale AZ 85308
Value 61700
Landvalue 61700

BRUCE C MOORE JR & JAYNE F MOORE

Name BRUCE C MOORE JR & JAYNE F MOORE
Address 14023 Woodens Lane Reisterstown MD
Value 202600
Landvalue 202600
Airconditioning yes

BRUCE C MOORE & SANDRA MOORE

Name BRUCE C MOORE & SANDRA MOORE
Address 2626 S Atlantic Avenue #3070 Daytona Beach FL
Value 23331
Landvalue 23331
Buildingvalue 69993
Numberofbathrooms 2
Type Qualified (Arms Length transaction - reflects market value)
Price 196800

BRUCE C MOORE & MARY E MOORE

Name BRUCE C MOORE & MARY E MOORE
Address 3948 Forest Valley Road Parkville MD
Value 96000
Landvalue 96000
Airconditioning yes

BRUCE A MOORE

Name BRUCE A MOORE
Address 107 S Laurel Drive #408 Pompano Beach FL 33063
Value 9990
Landvalue 9990
Buildingvalue 89930

BRUCE C MOORE

Name BRUCE C MOORE
Address 15007 Sugar Place Drive Sugar Land TX 77498
Type Real

BRUCE B MOORE

Name BRUCE B MOORE
Address 9641 Braddock Road Fairfax VA
Value 234000
Landvalue 234000
Buildingvalue 75650
Landarea 59,773 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

BRUCE B MOORE

Name BRUCE B MOORE
Address 25 Waipaa Lane #44-105 Wailuku HI
Value 61900
Landvalue 61900

BRUCE A STUBBLEFIELD & WILMA MOORE

Name BRUCE A STUBBLEFIELD & WILMA MOORE
Address 210 Mariva Avenue Clearwater FL 33755
Value 63640
Landvalue 32817
Type Residential
Price 59900

BRUCE A MOORE SR & LINDA M MOORE

Name BRUCE A MOORE SR & LINDA M MOORE
Address 1915 Newhaven Drive Essex MD
Value 69000
Landvalue 69000
Airconditioning yes

BRUCE A MOORE SR & BEVERLY J MOORE

Name BRUCE A MOORE SR & BEVERLY J MOORE
Address 1108 White Street Toledo OH
Value 5400
Landvalue 5400
Buildingvalue 32900
Bedrooms 3
Numberofbedrooms 3
Type Residential

BRUCE A MOORE & YONG C MOORE

Name BRUCE A MOORE & YONG C MOORE
Address 1601 Stillwood Drive Savannah GA 31419-2512
Value 45600
Landvalue 45600
Buildingvalue 68500

BRUCE A MOORE

Name BRUCE A MOORE
Address 365 NE James Circle Burleson TX
Value 14000
Landvalue 14000
Buildingvalue 125500

BRUCE A MOORE

Name BRUCE A MOORE
Address 195 Allen Street East Longmeadow MA 01028
Value 87400
Landvalue 87400
Buildingvalue 167200
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

BRUCE A MOORE

Name BRUCE A MOORE
Address 729 Navajo Trail Macedonia OH 44056
Value 132750
Landvalue 25880
Buildingvalue 132750
Landarea 21,501 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 107900
Basement None

BRUCE C MOORE

Name BRUCE C MOORE
Address 1400 Pine Wood Way Akron OH 44685
Value 203470
Landvalue 58110
Buildingvalue 203470
Landarea 14,400 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 220400
Basement Full

MOORE BRUCE

Name MOORE BRUCE
Physical Address 2518 BLUEBERRY LN, JACKSONVILLE, FL 32211
Owner Address PO BOX 8192, JACKSONVILLE, FL 32239
County Duval
Year Built 1955
Area 1496
Land Code Single Family
Address 2518 BLUEBERRY LN, JACKSONVILLE, FL 32211

Bruce Wayne Moore

Name Bruce Wayne Moore
Doc Id 07424451
City Coppell TX
Designation us-only
Country US

Bruce C. Moore

Name Bruce C. Moore
Doc Id 07783105
City Glendale AZ
Designation us-only
Country US

Bruce C. Moore

Name Bruce C. Moore
Doc Id 07493274
City Seattle WA
Designation us-only
Country US

Bruce C. Moore

Name Bruce C. Moore
Doc Id 07497369
City Seattle WA
Designation us-only
Country US

Bruce C. Moore

Name Bruce C. Moore
Doc Id 07600682
City Seattle WA
Designation us-only
Country US

Bruce C. Moore

Name Bruce C. Moore
Doc Id 07614552
City Seattle WA
Designation us-only
Country US

Bruce C. Moore

Name Bruce C. Moore
Doc Id 07614547
City Seattle WA
Designation us-only
Country US

Bruce C. Moore

Name Bruce C. Moore
Doc Id 07389294
City Seattle WA
Designation us-only
Country US

Bruce C. Moore

Name Bruce C. Moore
Doc Id 07472077
City Seattle WA
Designation us-only
Country US

Bruce C. Moore

Name Bruce C. Moore
Doc Id 07180491
City Glendale AZ
Designation us-only
Country US

Bruce C. Moore

Name Bruce C. Moore
Doc Id 07095407
City Glendale AZ
Designation us-only
Country US

Bruce Moore

Name Bruce Moore
Doc Id 07114233
City Graham NC
Designation us-only
Country US

BRUCE MOORE

Name BRUCE MOORE
Type Republican Voter
State FL
Address 355 MONTGOMERY AVE, SARASOTA, FL 34243
Phone Number 941-713-4121
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Democrat Voter
State AZ
Address 4009NBLYMANLAKE, SPRINGERVILLE, AZ 85938
Phone Number 928-735-7666
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Voter
State CT
Address 1794 TORRINGFORD WEST ST., TORRINGTON, CT 06790
Phone Number 860-309-3476
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Republican Voter
State FL
Address 716 29THST, NICEVILLE, FL 32578
Phone Number 850-678-3914
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Voter
State IL
Address 606 W WATER ST, WAUKEGAN, IL 60085
Phone Number 847-644-9613
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Independent Voter
State IN
Address 1355 N STATE ROAD 3, WESTPORT, IN 47283
Phone Number 812-663-9747
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Republican Voter
State HI
Address P.O. BOX 383007, WAIKOLOA, HI 96738
Phone Number 808-883-2705
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Voter
State HI
Address 3833 LOWER HONOAPIILANI RD, LAHAINA, HI 96761
Phone Number 808-781-7933
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Republican Voter
State HI
Address 140 UWAPO RD #40-201, KIHEI, HI 96753
Phone Number 808-772-1905
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Independent Voter
State HI
Address 68-1763 LAUIA PL, WAIKOLOA, HI 96738
Phone Number 808-651-1365
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Independent Voter
State IN
Address 4494 W JACKSON ST, FRANKFORT, IN 46041
Phone Number 765-412-0914
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Democrat Voter
State FL
Address 3201 1ST ST NE, ST PETERSBURG, FL 33704
Phone Number 727-512-4393
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Voter
State IA
Address 26602 C16, LE MARS, IA 51031
Phone Number 712-621-4132
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Independent Voter
State IA
Address 10 CENTRAL DR, ELKADER, IA 52043
Phone Number 563-513-0113
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Voter
State FL
Address 5201 ADAMS RD, DELRAY BEACH, FL 33484
Phone Number 561-302-5296
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Independent Voter
State MI
Address 326 VICTORIA PARK DR, HOWELL, MI 48843
Phone Number 517-712-4610
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Voter
State MA
Address 57 MECHANIC ST, MARLBOROUGH, MA 01752
Phone Number 508-828-7000
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Independent Voter
State KY
Address 1816 STEVENS AVE, LOUISVILLE, KY 40205
Phone Number 502-439-8392
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Republican Voter
State MD
Address 530 MOUNT HOLLY DR, WESTMINSTER, MD 21157
Phone Number 410-848-9238
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Republican Voter
State FL
Address 2739 BAYVIEW DR, EUSTIS, FL 32726
Phone Number 352-585-7505
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Democrat Voter
State FL
Address 5114 AROMATIC CT, SPRING HILL, FL 34607
Phone Number 352-238-5440
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Voter
State FL
Address 5114 AROMATIC CT, WEEKI WACHEE, FL 34607
Phone Number 352-238-3538
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Republican Voter
State IN
Address 12145 MEADOW LN, INDIANAPOLIS, IN 46236
Phone Number 317-465-0200
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Democrat Voter
State IN
Address 5350 W. SOUTHERN AVE., INDIANAPOLIS, IN 46241
Phone Number 317-241-0700
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Democrat Voter
State ID
Address 3054 OAKWOOD CIR, AMMON, ID 83406
Phone Number 208-680-6999
Email Address [email protected]

BRUCE MOORE

Name BRUCE MOORE
Type Voter
State ID
Address 700 CUNNINGHAM PLACE 1502, BOISE, ID 83702
Phone Number 208-387-0247
Email Address [email protected]

Bruce L Moore

Name Bruce L Moore
Visit Date 4/13/10 8:30
Appointment Number U68465
Type Of Access VA
Appt Made 4/1/14 0:00
Appt Start 4/12/14 11:00
Appt End 4/12/14 23:59
Total People 266
Last Entry Date 4/1/14 17:30
Meeting Location WH
Caller VISITORS
Release Date 07/25/2014 07:00:00 AM +0000

Bruce R Moore

Name Bruce R Moore
Visit Date 4/13/10 8:30
Appointment Number U69109
Type Of Access VA
Appt Made 4/2/14 0:00
Appt Start 4/11/14 9:30
Appt End 4/11/14 23:59
Total People 243
Last Entry Date 4/2/14 19:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Bruce R Moore

Name Bruce R Moore
Visit Date 4/13/10 8:30
Appointment Number U47730
Type Of Access VA
Appt Made 10/18/12 0:00
Appt Start 11/2/12 7:30
Appt End 11/2/12 23:59
Total People 267
Last Entry Date 10/18/12 18:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Bruce W Moore

Name Bruce W Moore
Visit Date 4/13/10 8:30
Appointment Number U39627
Type Of Access VA
Appt Made 9/17/12 0:00
Appt Start 10/2/12 11:30
Appt End 10/2/12 23:59
Total People 266
Last Entry Date 9/17/12 18:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Bruce R Moore

Name Bruce R Moore
Visit Date 4/13/10 8:30
Appointment Number U37210
Type Of Access VA
Appt Made 9/12/12 0:00
Appt Start 9/20/12 9:00
Appt End 9/20/12 23:59
Total People 285
Last Entry Date 9/12/12 8:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Bruce Moore

Name Bruce Moore
Visit Date 4/13/10 8:30
Appointment Number U18245
Type Of Access VA
Appt Made 6/25/12 0:00
Appt Start 7/10/12 11:00
Appt End 7/10/12 23:59
Total People 274
Last Entry Date 6/25/12 6:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

BRUCE S MOORE

Name BRUCE S MOORE
Visit Date 4/13/10 8:30
Appointment Number U69896
Type Of Access VA
Appt Made 12/20/10 12:54
Appt Start 12/21/10 10:00
Appt End 12/21/10 23:59
Total People 326
Last Entry Date 12/20/10 12:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

BRUCE MOORE

Name BRUCE MOORE
Visit Date 4/13/10 8:30
Appointment Number U70360
Type Of Access VA
Appt Made 12/20/10 14:46
Appt Start 12/21/10 20:45
Appt End 12/21/10 23:59
Total People 3
Last Entry Date 12/20/10 14:46
Meeting Location WH
Caller JILLIAN
Description WEST WING TOUR
Release Date 03/25/2011 07:00:00 AM +0000

BRUCE MOORE

Name BRUCE MOORE
Car CHEVROLET IMPALA
Year 2007
Address 145 Bethany St, Wheelersburg, OH 45694-8338
Vin 2G1WB58K579198199

BRUCE MOORE

Name BRUCE MOORE
Car GMC SIERRA 1500
Year 2007
Address PO Box 1736, Roxboro, NC 27573-1736
Vin 2GTEK638871716924

BRUCE MOORE

Name BRUCE MOORE
Car VOLV XC90
Year 2007
Address 13901 KRISTI MAY WAY, NOKESVILLE, VA 20181-3055
Vin YV4CM982871391637

BRUCE J MOORE

Name BRUCE J MOORE
Car MAZD 3
Year 2007
Address 5210 E FARNHURST RD, CLEVELAND, OH 44124-1240
Vin JM1BK343871655441

BRUCE MOORE

Name BRUCE MOORE
Car HOND FIT
Year 2007
Address 8104 CATTLE DR, AUSTIN, TX 78749-3226
Vin JHMGD384X7S003643

BRUCE MOORE

Name BRUCE MOORE
Car SUBARU IMPREZA
Year 2007
Address 6228 INISHMORE LN, DUBLIN, OH 43017-3475
Vin JF1GD61677G505758

BRUCE P MOORE

Name BRUCE P MOORE
Car TOYOTA SIENNA
Year 2007
Address 9239 Bayberry Ave, Manassas, VA 20110-4611
Vin 5TDZK23C07S064145

BRUCE MOORE

Name BRUCE MOORE
Car HYUNDAI SONATA
Year 2007
Address 19383 ALBION RD, STRONGSVILLE, OH 44149-3105
Vin 5NPEU46F27H215907

BRUCE MOORE

Name BRUCE MOORE
Car TOYOTA AVALON
Year 2007
Address 82 NORTHGATE DR, SPRING, TX 77380-4607
Vin 4T1BK36B77U183330

BRUCE MOORE

Name BRUCE MOORE
Car DODGE RAM PICKUP 3500
Year 2007
Address 2509 HUNTWICK ST, GRAND PRAIRIE, TX 75050-2008
Vin 3D7MX48CX7G704169

BRUCE D MOORE

Name BRUCE D MOORE
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 11910 S 219th Ave, Gretna, NE 68028-5918
Vin 1UJBJ02N1718B0350
Phone 402-362-7051

BRUCE MOORE

Name BRUCE MOORE
Car FORD ESCAPE
Year 2007
Address 7619 DANE HILL DR, SPRING, TX 77389-3442
Vin 1FMYU02Z87KB78851

BRUCE MOORE

Name BRUCE MOORE
Car Dodge Dakota
Year 2007
Address 5201 ADAMS RD, DELRAY BEACH, FL 33484-8126
Vin 1D7HE58J57S127636

BRUCE MOORE

Name BRUCE MOORE
Car TOYOTA RAV4
Year 2007
Address PO Box 10075, Zephyr Cove, NV 89448-2075
Vin JTMBK31V475038391

BRUCE MOORE

Name BRUCE MOORE
Car Acura TL
Year 2007
Address 7929 LAUREL LN, DENTON, MD 21629-1606
Vin 19UUA66257A022141

BRUCE ALLEN MOORE

Name BRUCE ALLEN MOORE
Car KIA SPORTAGE
Year 2007
Address 1601 Stillwood Dr, Savannah, GA 31419-2512
Vin KNDJF723377316819
Phone 912-927-2994

BRUCE MOORE

Name BRUCE MOORE
Car FORD MUSTANG
Year 2007
Address 8162 HASCALL ST, OMAHA, NE 68124-3225
Vin 1ZVFT80N275277254

BRUCE MOORE

Name BRUCE MOORE
Car SATURN AURA
Year 2007
Address 320 23RD ST S APT 701, ARLINGTON, VA 22202-3756
Vin 1G8ZV57737F206164

BRUCE MOORE

Name BRUCE MOORE
Car DODGE RAM PICKUP 3500
Year 2007
Address 804 NE Meadow Dr, Portland, OR 97211-1229
Vin 3D7MX38A57G810957

BRUCE MOORE

Name BRUCE MOORE
Car DODGE CHARGER
Year 2007
Address 16 Noche Estrellado Ct, Edgewood, NM 87015-6898
Vin 2B3KA53H17H631464
Phone 505-286-4440

BRUCE MOORE

Name BRUCE MOORE
Car GMC YUKON XL
Year 2007
Address 343 S Sunset St # 2, Plainwell, MI 49080-1568
Vin 1GKGK26K27R273982

BRUCE MOORE

Name BRUCE MOORE
Car DODGE RAM PICKUP 1500
Year 2007
Address 729 Navajo Trl, Macedonia, OH 44056-1234
Vin 1D7HU18P57S115860

BRUCE MOORE

Name BRUCE MOORE
Car DODGE RAM PICKUP 3500
Year 2007
Address RR 1 Box 156, S Coffeyville, OK 74072-9750
Vin 3D7MX48A47G799150

BRUCE MOORE

Name BRUCE MOORE
Car FORD FREESTYLE
Year 2007
Address 1251 EIFERT RD, HOLT, MI 48842-9698
Vin 1FMDK02117GA32907

BRUCE MOORE

Name BRUCE MOORE
Car HONDA ACCORD
Year 2007
Address 5417 Smoky Trl, Knoxville, TN 37909-1826
Vin 1HGCM66887A054296
Phone

BRUCE MOORE

Name BRUCE MOORE
Car HONDA CR-V
Year 2007
Address 13351 WHISPER BAY DR, CLERMONT, FL 34711-5908
Vin JHLRE38587C038355

BRUCE MOORE

Name BRUCE MOORE
Car CHEVROLET MALIBU
Year 2007
Address 920 85TH ST APT 105, KENOSHA, WI 53143-6565
Vin 1G1ZS58F37F207036

BRUCE MOORE

Name BRUCE MOORE
Car BMW X3
Year 2007
Address 89 West Trl, Stamford, CT 06903-2411
Vin WBXPC93407WF07177
Phone 203-329-2729

BRUCE MOORE

Name BRUCE MOORE
Car DODGE DAKOTA
Year 2007
Address 136 Louise Ritter Blvd # 2377, Red Oak, TX 75154-6520
Vin 1D7HE48K87S144174

Bruce Moore

Name Bruce Moore
Domain hiscalltelecommunications.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-10-11
Update Date 2013-09-26
Registrar Name DOMAIN.COM, LLC
Registrant Address PO Box 517 Dickson TN 37056
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain dangerousdisciples.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-23
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 300 E. Sligh Ave Tampa Florida 33604
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain hiscall-telecom.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-10-11
Update Date 2013-09-26
Registrar Name DOMAIN.COM, LLC
Registrant Address PO Box 517 Dickson TN 37056
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain helpussaveourmarriagetoday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-21
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 45 Ormond St. South|Apt. # 115 Thorold Ontario L2V 1Y3
Registrant Country CANADA

bruce moore

Name bruce moore
Domain bmooreac.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-07-08
Update Date 2011-10-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 116 zodiac st. ferris texas 75125
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain amazonbuyall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-23
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 45 Ormond St. South|Apt. # 115 Thorold Ontario L2V 1Y3
Registrant Country CANADA

Bruce Moore

Name Bruce Moore
Domain moorefaux.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-25
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 13351 Whisper Bay Dr. Clermont Florida 34711
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain fauxmoore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-25
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 13351 Whisper Bay Dr. Clermont Florida 34711
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain 3410tarragonrd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-29
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1906 Sils Ave. Louisville Kentucky 40205
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain moorelouisvillehomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-20
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1816 Stevens Ave Louisville Kentucky 40205
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain stubbykca.com
Contact Email [email protected]
Whois Sever whois.antagus.de
Create Date 2012-04-11
Update Date 2013-04-12
Registrar Name VAUTRON RECHENZENTRUM AG
Registrant Address Ormond St. South 45 Thorold ONTARIO L2V 1Y3
Registrant Country CANADA
Registrant Fax 000000000000

Bruce Moore

Name Bruce Moore
Domain largeformatprintestimating.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-17
Update Date 2011-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1605 Manassas Virginia 20110
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain valleyelectrical-midland.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-05-16
Update Date 2013-05-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 455 N Main Street Frankenmuth MI 48734
Registrant Country UNITED STATES
Registrant Fax 19897900609

BRUCE MOORE

Name BRUCE MOORE
Domain campniangua.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-09-28
Update Date 2012-09-25
Registrar Name REGISTER.COM, INC.
Registrant Address 7627 STATE HWY. M NIANGUA MO 65713
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain dangerousdiscipleship.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-23
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 300 E. Sligh Ave Tampa Florida 33604
Registrant Country UNITED STATES

BRUCE MOORE

Name BRUCE MOORE
Domain brm-marketing-intl.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-10
Update Date 2013-03-10
Registrar Name ENOM, INC.
Registrant Address 45 ORMOND ST. SOUTH|APT. #115 THOROLD ON L2V 1Y3
Registrant Country CANADA

BRUCE MOORE

Name BRUCE MOORE
Domain becomeaphotopro.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-22
Update Date 2013-10-22
Registrar Name ENOM, INC.
Registrant Address 603 N. COLLEGE RICHMOND MO 64085
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain cherrylandwireless.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2001-05-16
Update Date 2013-05-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 455 N Main Street Frankenmuth MI 48734
Registrant Country UNITED STATES
Registrant Fax 19897900609

Bruce Moore

Name Bruce Moore
Domain bmooreproductive.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-10-25
Update Date 2013-10-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 326 Victoria Park Dr Howell MI 48843
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain hiscallenterprises.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-10-11
Update Date 2013-09-26
Registrar Name DOMAIN.COM, LLC
Registrant Address PO Box 517 Dickson TN 37056
Registrant Country UNITED STATES

bruce moore

Name bruce moore
Domain unsafeprayers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-13
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 27804 pleasure ride loop wesley chapel Florida 33544
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain tulgestka.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-09-01
Update Date 2012-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3049 Bay Plaza Dr Saginaw Michigan 48604
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain amoreassistedlivingoftucson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-09
Update Date 2011-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3965 W. Massingale Rd. Tucson Arizona 85741
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain bruceemoore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-23
Update Date 2012-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3280 Grandview Lane SW Byron Minnesota 55920
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain oldlouisvillehomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-12
Update Date 2012-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1816 Stevens Ave Louisville Kentucky 40205
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain mooreoptical.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-02-21
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 209 W. Vincennes St. Linton IN 47441
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain mooreprint.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-05-03
Update Date 2011-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1605 Manassas Virginia 20108
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain hiscall-inc.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-10-11
Update Date 2013-09-26
Registrar Name DOMAIN.COM, LLC
Registrant Address PO Box 517 Dickson TN 37056
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain 422kaelindr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1906 Sils Ave. Louisville Kentucky 40205
Registrant Country UNITED STATES

Bruce Moore

Name Bruce Moore
Domain bodymechanicsrehab.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-02-28
Update Date 2013-03-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 455 N Main Street Frankenmuth MI 48734
Registrant Country UNITED STATES
Registrant Fax 19897900609