Charles Cohen

We have found 387 public records related to Charles Cohen in 25 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed College and Completed Graduate School. All people found speak English language. There are 90 business registration records connected with Charles Cohen in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Legal Services (Services) industry. There are 48 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Election Worker. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $68,675.


Charles R Cohen

Name / Names Charles R Cohen
Age 38
Birth Date 1986
Also Known As Charles A Cohen
Person 3625 Country Club Dr #1, Aventura, FL 33180
Phone Number 305-931-6911
Possible Relatives







Previous Address 3625 Country Club Dr #1110, Miami, FL 33180
3625 Country Club Dr #1, Aventura, FL 33180
3600 Mystic Pointe Dr, Aventura, FL 33180
19195 Mystic Pointe Dr #2309, Aventura, FL 33180
21 Conover Ln, Rumson, NJ 07760
3600 Mystic Pointe Dr #806, Aventura, FL 33180
3625 Country Club Dr #1410, Miami, FL 33180
3400 192nd St #8, Miami, FL 33180
353 Milford Rd, Deerfield, IL 60015
3625 Country Club Dr #1410, Aventura, FL 33180
1201 Ocean Dr #1010, Hollywood, FL 33019
4580 Deer Trl, Northbrook, IL 60062
3701 Country Club Dr, Aventura, FL 33180
3600 Yacht Club Dr #301, Miami, FL 33180
1201 Ocean Dr, Hollywood, FL 33019
3600 Mystic Pointe Dr #8, Aventura, FL 33180
3600 Mystic Pointe Dr #3, Aventura, FL 33180
3675 Cntry C #1601, Miami, FL 33180
1201 Ocean Dr #2309, Hollywood, FL 33019
3600 Mystic Pointe Dr #317, Aventura, FL 33180
Email [email protected]

Charles Colin Cohen

Name / Names Charles Colin Cohen
Age 53
Birth Date 1971
Person 73 Beachridge Dr, East Amherst, NY 14051
Phone Number 716-688-0890
Possible Relatives




Previous Address 107 Klein Rd, Buffalo, NY 14221
107 Klein Rd, Amherst, NY 14221
107 Klein Rd, Williamsville, NY 14221
11797 16th St, Pembroke Pines, FL 33025
42 Glenwood Ave, Silver Creek, NY 14136
107 Rlein, Buffalo, NY 14225
309 Campus Dr #4, Snyder, NY 14226
5049 Tonawanda Creek Rd, North Tonawanda, NY 14120
53 Poplar Ct #3, Buffalo, NY 14226

Charles Cohen

Name / Names Charles Cohen
Age 60
Birth Date 1964
Also Known As Chas D Cohen
Person 97 Sugarloaf St, South Deerfield, MA 01373
Phone Number 413-665-4393
Possible Relatives
Previous Address 97 Sugarloaf St, S Deerfield, MA 01373
97 Sugarloaf St #97B, South Deerfield, MA 01373
97A Sugarloaf St #97B, S Deerfield, MA 01373
97 Sugarloaf St #A, South Deerfield, MA 01373
80 Damon Rd #5208, Northampton, MA 01060
97 Sugarloaf St Ext, South Deerfield, MA 01373
157 East Dr, Massapequa, NY 11758

Charles I Cohen

Name / Names Charles I Cohen
Age 61
Birth Date 1963
Also Known As Chas I Cohen
Person 6020 64th Ave #310-4, Tamarac, FL 33319
Phone Number 954-721-8685
Possible Relatives

Charles W Cohen

Name / Names Charles W Cohen
Age 63
Birth Date 1961
Person 1920 Ocean Dr #1003, Fort Lauderdale, FL 33316
Phone Number 954-336-7757
Possible Relatives

Desantis L Cohen


Previous Address 1920 Ocean Dr #1608, Fort Lauderdale, FL 33316
664 133rd Dr #133, Plantation, FL 33325
4307 Reflections Blvd #120, Sunrise, FL 33351
1401 Seabreeze Blvd, Ft Lauderdale, FL 33316
2100 Ocean Ln #1904, Fort Lauderdale, FL 33316
2100 Ocean Ln #1904, Ft Lauderdale, FL 33316
10060 39th St #390, Hollywood, FL 33024
521 Woodgate Cir #8, Sunrise, FL 33326
7985 7th St #A2, Miami, FL 33126
1401 Seabreeze Blvd, Fort Lauderdale, FL 33316
1551 108th Ave #134, Plantation, FL 33322
9357 46th Ct, Sunrise, FL 33351
4307 Reflections Blvd #102, Sunrise, FL 33351
Email [email protected]

Charles Herbert Cohen

Name / Names Charles Herbert Cohen
Age 66
Birth Date 1958
Also Known As Charles Atty Cohen
Person 2856 Oakland Park Blvd, Fort Lauderdale, FL 33306
Phone Number 954-630-8898
Possible Relatives







Previous Address 9540 13th St, Plantation, FL 33322
2856 Oakland Park Blvd, Ft Lauderdale, FL 33306
10170 Calusa Club Dr, Miami, FL 33186
2556 Oakland, Fort Lauderdale, FL 33306
8481 82nd Ter, Miami, FL 33143
9025 Sunrise Blvd #121A, Plantation, FL 33322
2404 9th St #954, Fort Lauderdale, FL 33304
3 Pine Island Rd, Plantation, FL 33324
7854 78th Ave, Tamarac, FL 33321
8481 T #82, Miami, FL 33143
Dr, Miami, FL 33186
Associated Business A-Z Courthouse Services, Inc Courthouse Services, Inc Charles H Cohen, Pa

Charles M Cohen

Name / Names Charles M Cohen
Age 70
Birth Date 1954
Person 1 Harrington Ln, Weston, MA 02493
Phone Number 781-647-0826
Possible Relatives


Previous Address 98 Winthrop St #1, Medway, MA 02053
Harrington, Weston, MA 02493
Associated Business Biochemics, Inc Creative Biomolecules, Inc

Charles G Cohen

Name / Names Charles G Cohen
Age 73
Birth Date 1951
Person 7570 20th Ct, Sunrise, FL 33313
Possible Relatives
Previous Address 427 PO Box, Altadena, CA 91003
4751 24th Ct, Lauderdale Lakes, FL 33313
2030 49tha Ve, Lauder Hill, FL 33313

Charles Cohen

Name / Names Charles Cohen
Age 76
Birth Date 1948
Person 15 Rural Ave, Medford, MA 02155
Phone Number 781-391-6138
Possible Relatives

Heidi E Cohensmith

D Cohen
Previous Address 30 Harvard Ave, Medford, MA 02155
2500 Mystic Valley Pkwy #1005, Medford, MA 02155
2500 Mystic Valley Pkwy #P, Medford, MA 02155
34 Harvard Ave, Medford, MA 02155
2500 Mystic Valley Pkwy #607, Medford, MA 02155

Charles W Cohen

Name / Names Charles W Cohen
Age 80
Birth Date 1944
Also Known As Charles B Cohen
Person 20 Clementi Ln #6, Methuen, MA 01844
Phone Number 978-688-8563
Possible Relatives



Locke Pia Cohen
Angelita Cohen
Charles B Cohenjr

Previous Address 1038 Church Ave #1, Johnstown, PA 15901
54 Magna Rd, Methuen, MA 01844
90 Kennedy Rd, Manchester, CT 06042
1260 Farmington Ave, Berlin, CT 06037
5 Independence Dr, Methuen, MA 01844
90 Kennedy Rd, Manchester, CT 06040
59 Farrwood Dr, Haverhill, MA 01835
21 Forest Acres Dr #F, Haverhill, MA 01835
54 Magnolia Rd, Methuen, MA 01844
Over Hl, Ellington, CT 06029
3156 Po, Hartford, CT 06147
3156 PO Box, Hartford, CT 06101
3156 PO Box, Hartford, CT 06147
Email [email protected]

Charles C Cohen

Name / Names Charles C Cohen
Age 83
Birth Date 1940
Also Known As C Cohen
Person 10815 17th Pl #104, Coral Springs, FL 33071
Phone Number 954-796-2290
Possible Relatives
Previous Address 3732 University Dr, Coral Springs, FL 33065
300 Pine Island Rd #243, Plantation, FL 33324
10815 17th Mnr #104, Coral Springs, FL 33071
10815 17th Mnr #17, Coral Springs, FL 33071
10990 Royal Palm Blvd, Coral Springs, FL 33065
850 Riverside Dr, Coral Springs, FL 33071

Charles Samuel Cohen

Name / Names Charles Samuel Cohen
Age 84
Birth Date 1939
Also Known As Samuel C Cohen
Person 6604 Brookwood Blvd, Tamarac, FL 33321
Phone Number 954-721-0482
Possible Relatives


Previous Address 21 Wisteria Ln, Wantagh, NY 11793

Charles Cohen

Name / Names Charles Cohen
Age 95
Birth Date 1928
Person 5525 Worthington Ct, Bridgeville, PA 15017
Phone Number 412-221-4746
Possible Relatives






Ustee Cohen
Previous Address 177 Elatan Dr, Pittsburgh, PA 15243
19985 6th Ct, Miami, FL 33179
1008 Alden Dr, Pittsburgh, PA 15220
14985 6th Ave, Miami, FL 33161

Charles Cohen

Name / Names Charles Cohen
Age 102
Birth Date 1921
Person 3005 Portofino Isle #G3, Coconut Creek, FL 33066
Phone Number 954-973-6262
Possible Relatives



Cohen Lawrence Cohen
Oleksak Debra Cohen
Previous Address 3005 Portofino Isle, Coconut Creek, FL 33066
3001 Portofino Isle #G3, Coconut Creek, FL 33066
3005 Portofino Isle #O1, Coconut Creek, FL 33066
305 Portofino, Pompano Beach, FL 33066

Charles Cohen

Name / Names Charles Cohen
Age 107
Birth Date 1917
Person 14445 35th Ave, Flushing, NY 11354
Phone Number 954-973-1852
Possible Relatives
Previous Address 1550 80th Ave #103, Margate, FL 33063
144 4535th, Flushing, NY 11354
144 4535th Av, Flushing, NY 11354

Charles Cohen

Name / Names Charles Cohen
Age 108
Birth Date 1916
Also Known As Celia Cohen
Person 96 Bedford D, West Palm Beach, FL 33417
Phone Number 718-531-7271
Possible Relatives
Previous Address 96 Bedford D #96, West Palm Beach, FL 33417
2126 73rd St, Brooklyn, NY 11234
96 Bedford D, Haverhill, FL 33417
D96 Bedford, West Palm Beach, FL 33411
96 Bedford D #D, West Palm Beach, FL 33417
D Bedford #96, West Palm Beach, FL 33409
Email [email protected]

Charles A Cohen

Name / Names Charles A Cohen
Age 110
Birth Date 1914
Person 9500 Bay Harbor Dr, Bay Harbor Islands, FL 33154
Phone Number 305-864-9331
Possible Relatives
Previous Address 9500 Bay Harbor Dr #5G, Bay Harbor Islands, FL 33154
Associated Business Concerned Citizens Of Bay Harbor Islands, Inc

Charles Ruth Cohen

Name / Names Charles Ruth Cohen
Age 110
Birth Date 1914
Also Known As Charles /Te Cohen
Person 6100 44th St #302, Lauderhill, FL 33319
Phone Number 954-484-0949
Possible Relatives
Previous Address 17 Oakwood Ter, New Windsor, NY 12553
320 Blooming Grove Tpke, New Windsor, NY 12553
320 Blooming Grove Tpke, Newburgh, NY 12553
17 Oakwood Ter, Newburgh, NY 12553
17 Blooming Grove Tpke, New Windsor, NY 12553

Charles Cohen

Name / Names Charles Cohen
Age 113
Birth Date 1911
Person 667 Florence St, Fall River, MA 02720

Charles H Cohen

Name / Names Charles H Cohen
Age 115
Birth Date 1909
Also Known As Chas H Cohen
Person 190 Mountain Ave #A306, Malden, MA 02148
Phone Number 781-324-7023
Possible Relatives
Previous Address 190 Mountain Ave #306, Malden, MA 02148

Charles Cohen

Name / Names Charles Cohen
Age 116
Birth Date 1908
Person 4751 21st St #308, Lauderhill, FL 33313
Phone Number 954-735-0378
Possible Relatives Annie N Cohen
Previous Address 4751 21st St #418, Lauderhill, FL 33313
4751 21st St #308, Lauderhill, FL 33313
1674 Bay Rd, Miami Beach, FL 33139
1674 Bay Rd, Miami, FL 33139
130 Fort Washington Ave, New York, NY 10032
39 Cardoza Ave, Mohegan Lake, NY 10547
17 Cardoza Ave, Mohegan Lake, NY 10547

Charles Libby Cohen

Name / Names Charles Libby Cohen
Age 117
Birth Date 1907
Person 400 Kings Point Dr #330, Sunny Isles Beach, FL 33160
Phone Number 305-940-5244
Possible Relatives

Stephan L Cohen
Previous Address 1135 Kane Concourse, Bay Harbor Islands, FL 33154

Charles Cohen

Name / Names Charles Cohen
Age 118
Birth Date 1906
Person 8350 Byron Ave #1, Miami, FL 33141
Previous Address 4101 Pine Tree Dr #1512, Miami Beach, FL 33140
4101 Pinetree #1512, Miami, FL 33141

Charles Cohen

Name / Names Charles Cohen
Age 119
Birth Date 1905
Also Known As Chas Cohen
Person 45 Eastern Promenade #9E, Portland, ME 04101
Phone Number 207-773-6702
Possible Relatives




Florinda Cosscohen


Previous Address 45 Eastern Promenade, Portland, ME 04101
401 Hartford St, Hernando, FL 34442
5600 Collins Ave #17Y, Miami Beach, FL 33140
5600 Collins Ave #17Y, Miami, FL 33140
5600 Collins Ave, Miami, FL 33140
261 Hartford St, Hernando, FL 34442
45 Eastern Promenade #9, Portland, ME 04101
1881 Washington Ave, Miami, FL 33139
5600 Collins Ave, Miami Beach, FL 33140

Charles J Cohen

Name / Names Charles J Cohen
Age 119
Birth Date 1905
Person 8350 Sunrise Lakes Blvd #303, Sunrise, FL 33322
Phone Number 305-741-6169
Possible Relatives
Previous Address 38 Dellmarie Ln, Nesconset, NY 11767
7240 Huntington Ln #503, Delray Beach, FL 33446

Charles Cohen

Name / Names Charles Cohen
Age N/A
Person 17 Rollins Rd, Warwick, RI 02889
Previous Address 208 Piggy Ln, Coventry, RI 02816
1798 New London Tpke #25, West Warwick, RI 02893

Charles R Cohen

Name / Names Charles R Cohen
Age N/A
Person 9001 N COBRE DR, PHOENIX, AZ 85028
Phone Number 602-241-9445

Charles Cohen

Name / Names Charles Cohen
Age N/A
Person 2980 Point East Dr, Aventura, FL 33160
Phone Number 305-932-0309
Possible Relatives
S R Cohen






Previous Address 16992 Rose Apple Dr, Delray Beach, FL 33445
1208 Military Trl, Deerfield Beach, FL 33442
2980 Point East Dr, Miami, FL 33160

Charles W Cohen

Name / Names Charles W Cohen
Age N/A
Person PO BOX 20670, JUNEAU, AK 99802
Phone Number 907-463-3548

Charles Cohen

Name / Names Charles Cohen
Age N/A
Person 6405 OLD MADISON PIKE NW, APT 24 HUNTSVILLE, AL 35806
Phone Number 256-837-3622

Charles H Cohen

Name / Names Charles H Cohen
Age N/A
Person 8751 E DESERT HIBISCUS PL, TUCSON, AZ 85715
Phone Number 520-296-2792

Charles Cohen

Name / Names Charles Cohen
Age N/A
Person 6320 E HUNTRESS DR, PARADISE VALLEY, AZ 85253
Phone Number 480-483-9311

Charles L Cohen

Name / Names Charles L Cohen
Age N/A
Person 10275 Collins Ave #415, Bal Harbour, FL 33154

Charles Cohen

Name / Names Charles Cohen
Age N/A
Person 435 171st St, North Miami Beach, FL 33162
Possible Relatives

Charles B Cohen

Name / Names Charles B Cohen
Age N/A
Person 59 Sterling Ln, Bradford, MA 01835

Charles Cohen

Business Name beenz.com inc
Person Name Charles Cohen
Position company contact
State NY
Address 14 Wall St, New York, NY 10005
SIC Code 874213
Phone Number
Email [email protected]

Charles Cohen

Business Name beenz.com INC
Person Name Charles Cohen
Position company contact
State NY
Address 14 Wall Street, New York, NY 10005
SIC Code 275202
Phone Number
Email [email protected]

Charles Cohen

Business Name beenz.com INC
Person Name Charles Cohen
Position company contact
State NY
Address 14 Wall Street, Suite 1605 New York, NY 10005
SIC Code 822101
Phone Number 212-964-9323
Email [email protected]

Charles Cohen

Business Name WynneTech Inc
Person Name Charles Cohen
Position company contact
State PA
Address Ste. 300 115 Cynwyd Rd, BALA CYNWYD, 19004 PA
Phone Number
Email [email protected]

Charles Cohen

Business Name University Chcgo Cmte Visl Art
Person Name Charles Cohen
Position company contact
State IL
Address 6016 S Ingleside Ave Chicago IL 60637-2618
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 773-753-4821

CHARLES COHEN

Business Name TROPIC ICE, INC.
Person Name CHARLES COHEN
Position registered agent
State FL
Address 1058 S.E. 6TH AVENUE, DANIA, FL 33004
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-09-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

CHARLES COHEN

Business Name TRANSCASH CORPORATION
Person Name CHARLES COHEN
Position CEO
Corporation Status Active
Agent 9592 SHIRLEY LANE, BEVERLY HILLS, CA 90210
Care Of CHARLES COHEN 1801 AVENUE OF THE STARS SUITE 1444, LOS ANGELES, CA 90067
CEO CHARLES COHEN 1801 AVENUE OF THE STARS SUITE 1444, LOS ANGELES, CA 90067
Incorporation Date 2006-01-23

CHARLES COHEN

Business Name TRANSCASH CORPORATION
Person Name CHARLES COHEN
Position registered agent
Corporation Status Active
Agent CHARLES COHEN 9592 SHIRLEY LANE, BEVERLY HILLS, CA 90210
Care Of CHARLES COHEN 1801 AVENUE OF THE STARS SUITE 1444, LOS ANGELES, CA 90067
CEO CHARLES COHEN1801 AVENUE OF THE STARS SUITE 1444, LOS ANGELES, CA 90067
Incorporation Date 2006-01-23

Charles Cohen

Business Name Strategic Capital Invstmnt LLC
Person Name Charles Cohen
Position company contact
State MD
Address 12504 Fleetway Dr Ocean City MD 21842-9615
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 410-213-9440
Number Of Employees 3
Annual Revenue 1218060

CHARLES COHEN

Business Name ROBAIRE DIAMOND CO. INC.
Person Name CHARLES COHEN
Position CEO
Corporation Status Suspended
Agent 222 S REEVES DR, BEVERLY HILLS, CA 90212
Care Of 222 S REEVES DR, BEVERLY HILLS, CA 90212
CEO CHARLES COHEN 222 S REEVES DR, BEVERLY HILLS, CA 90212
Incorporation Date 1979-12-26

CHARLES COHEN

Business Name ROBAIRE DIAMOND CO. INC.
Person Name CHARLES COHEN
Position registered agent
Corporation Status Suspended
Agent CHARLES COHEN 222 S REEVES DR, BEVERLY HILLS, CA 90212
Care Of 222 S REEVES DR, BEVERLY HILLS, CA 90212
CEO CHARLES COHEN222 S REEVES DR, BEVERLY HILLS, CA 90212
Incorporation Date 1979-12-26

CHARLES COHEN

Business Name MAUD BOUTIQUE, INC.
Person Name CHARLES COHEN
Position CEO
Corporation Status Suspended
Agent 9488 BRIGHTON WAY, BEVERLY HILLS, CA 90210
Care Of **SECRETARY OF STATE P.O. BOX 944230, SACRAMENTO, CA 94244-2300
CEO CHARLES COHEN 9488 BRIGHTON WAY, BEVERLY HILLS, CA 90210
Incorporation Date 1993-01-15

CHARLES COHEN

Business Name MAUD BOUTIQUE, INC.
Person Name CHARLES COHEN
Position registered agent
Corporation Status Suspended
Agent CHARLES COHEN 9488 BRIGHTON WAY, BEVERLY HILLS, CA 90210
Care Of **SECRETARY OF STATE P.O. BOX 944230, SACRAMENTO, CA 94244-2300
CEO CHARLES COHEN9488 BRIGHTON WAY, BEVERLY HILLS, CA 90210
Incorporation Date 1993-01-15

CHARLES D COHEN

Business Name LANDHUNTERS, INC
Person Name CHARLES D COHEN
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0463302006-5
Creation Date 2006-06-16
Type Domestic Corporation

CHARLES D COHEN

Business Name LANDHUNTERS, INC
Person Name CHARLES D COHEN
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0463302006-5
Creation Date 2006-06-16
Type Domestic Corporation

Charles Cohen

Business Name Industrial Tire Brokers, Inc.
Person Name Charles Cohen
Position company contact
State IL
Address 4337 S KILDARE AVE UNIT 2, CHICAGO, IL 60632-4352
SIC Code 821103
Phone Number
Email [email protected]

CHARLES COHEN

Business Name INTERMEDIA VIDEO
Person Name CHARLES COHEN
Position registered agent
Corporation Status Suspended
Agent CHARLES COHEN 916 N CITRUS AVE, LOS ANGELES, CA 90038
Care Of C/O CHARLES COHEN 916 N CITRUS AVE, LOS ANGELES, CA 90038
Incorporation Date 1982-02-26

CHARLES COHEN

Business Name GALLERIE NICOLE
Person Name CHARLES COHEN
Position registered agent
Corporation Status Suspended
Agent CHARLES COHEN 14622 VENTURA BOULEVARD, SHERMAN OAKS, CA 91403
Care Of CHARLES S. COHEN 22445 CASS AVE., WOODLAND HILLS, CA 91364
Incorporation Date 1989-02-22

Charles Cohen

Business Name Furr Robert C
Person Name Charles Cohen
Position company contact
State FL
Address P.O. BOX 810066 Boca Raton FL 33481-0066
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 561-395-0500

Charles Cohen

Business Name Furr Cohen P.A.
Person Name Charles Cohen
Position company contact
State FL
Address 1499 W Palmetto Park Rd #412, BOCA RATON, 33486 FL
SIC Code 2297
Email [email protected]

Charles Cohen

Business Name Four Town Veterinary Hospital
Person Name Charles Cohen
Position company contact
State CT
Address 491 South Rd Somers CT 06071-2210
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 860-763-0847
Number Of Employees 5
Annual Revenue 166600

CHARLES S COHEN

Business Name FEDERAL LAW ENFORCEMENT FOUNDATION, INC.
Person Name CHARLES S COHEN
Position Director
State NY
Address COHEN BROS. REALTY COHEN BROS. REALTY, NEW YORK, NY 10023
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Revoked
Corporation Number C2967-2004
Creation Date 2004-02-09
Type Foreign Non-Profit Corporation

Charles Cohen

Business Name Ecp
Person Name Charles Cohen
Position company contact
State NJ
Address 910 BEECHWOOD AVE Cherry Hill NJ 08002-3497
Industry Allied and Chemical Products (Products)
SIC Code 2842
SIC Description Polishes And Sanitation Goods
Phone Number 856-665-3200

Charles Cohen

Business Name East Windsor Taxi
Person Name Charles Cohen
Position company contact
State NJ
Address 3 Bennington Dr Hightstown NJ 08520-5301
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4121
SIC Description Taxicabs
Phone Number 609-371-1111

Charles Cohen

Business Name East Windsor Taxi
Person Name Charles Cohen
Position company contact
State NJ
Address 3 Bennington Dr East Windsor NJ 08520-5301
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4121
SIC Description Taxicabs
Phone Number 609-371-1111
Number Of Employees 3
Annual Revenue 243540

CHARLES COHEN

Business Name EXCLUSIVE USA, INC.
Person Name CHARLES COHEN
Position registered agent
Corporation Status Suspended
Agent CHARLES COHEN 8515 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Care Of 8515 W. WASHINGTON BLVD., CULVER CITY, CA 90232
CEO CHARLES COHEN8515 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Incorporation Date 1989-09-29

CHARLES COHEN

Business Name EXCLUSIVE USA, INC.
Person Name CHARLES COHEN
Position CEO
Corporation Status Suspended
Agent 8515 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Care Of 8515 W. WASHINGTON BLVD., CULVER CITY, CA 90232
CEO CHARLES COHEN 8515 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Incorporation Date 1989-09-29

CHARLES COHEN

Business Name ENDEAVOR UNLIMTED, INC.
Person Name CHARLES COHEN
Position Treasurer
State NV
Address 1101 E TROPICANA #469 1101 E TROPICANA #469, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19855-1999
Creation Date 1999-08-11
Type Domestic Corporation

CHARLES COHEN

Business Name ENDEAVOR UNLIMTED, INC.
Person Name CHARLES COHEN
Position President
State NV
Address 1101 E TROPICANA #469 1101 E TROPICANA #469, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19855-1999
Creation Date 1999-08-11
Type Domestic Corporation

CHARLES COHEN

Business Name ENDEAVOR UNLIMTED, INC.
Person Name CHARLES COHEN
Position Secretary
State NV
Address 1101 E TROPICANA #469 1101 E TROPICANA #469, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19855-1999
Creation Date 1999-08-11
Type Domestic Corporation

Charles Cohen

Business Name Dept of Insurance Arizona
Person Name Charles Cohen
Position company contact
State AZ
Address 2910 N 44th St Ste 210 Phoenix AZ 85018-7269
Industry Administration of Economic Programs (Administration)
SIC Code 9651
SIC Description Regulation, Miscellaneous Commercial Sectors
Phone Number 602-912-8444
Number Of Employees 77

Charles Cohen

Business Name Dac Jewelry Corp
Person Name Charles Cohen
Position company contact
State NY
Address 205 W 34th St New York NY 10001-2804
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number

Charles Cohen

Business Name Dac Jewelry Co
Person Name Charles Cohen
Position company contact
State NY
Address 3906 2nd Ave Brooklyn NY 11232-2708
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number
Number Of Employees 8
Annual Revenue 2741760
Fax Number 718-369-0400

CHARLES S COHEN

Business Name DEPLOYED MEDICAL SOLUTIONS, INC.
Person Name CHARLES S COHEN
Position Director
State TX
Address TWO NORTHPOINT DR. TWO NORTHPOINT DR., HOUSTON, TX 77060
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23906-2004
Creation Date 2004-09-03
Type Domestic Corporation

CHARLES S COHEN

Business Name DEPLOYED MEDICAL SOLUTIONS, INC.
Person Name CHARLES S COHEN
Position President
State TX
Address TWO NORTHPOINT DR. TWO NORTHPOINT DR., HOUSTON, TX 77060
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23906-2004
Creation Date 2004-09-03
Type Domestic Corporation

CHARLES S COHEN

Business Name DEPLOYED MEDICAL SOLUTIONS, INC.
Person Name CHARLES S COHEN
Position Director
State TX
Address 4550 POST OAK PLACE #145 4550 POST OAK PLACE #145, HOUSTON, TX 77027
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23906-2004
Creation Date 2004-09-03
Type Domestic Corporation

CHARLES COHEN

Business Name DEPLOYED MEDICAL SOLUTIONS, INC.
Person Name CHARLES COHEN
Position President
State TX
Address 4550 POST OAK PL STE 175 4550 POST OAK PL STE 175, HOUSTON, TX 77027
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23906-2004
Creation Date 2004-09-03
Type Domestic Corporation

Charles Cohen

Business Name Cohen Charles P
Person Name Charles Cohen
Position company contact
State NJ
Address 571 Bloomfield Ave # 200 Verona NJ 07044-1802
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 973-239-4400

Charles Cohen

Business Name Cohen Bros Realty Corporation
Person Name Charles Cohen
Position company contact
State NY
Address 750 Lexington Ave Fl 29, New York, NY 10022
Phone Number
Email [email protected]
Title property manager

Charles Cohen

Business Name Cohen Bros Realty & Constr
Person Name Charles Cohen
Position company contact
State NY
Address 750 Lexington Ave # 31 New York NY 10022-9803
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Number Of Employees 30
Annual Revenue 4455500
Fax Number 212-838-1800

Charles Cohen

Business Name Cohen & Grigsby PC
Person Name Charles Cohen
Position company contact
State FL
Address 27200 Riverview Center Blvd Ste 309, Bonita Springs, FL 34134
Phone Number
Email [email protected]
Title Attorney

Charles Cohen

Business Name Charles W. Cohen
Person Name Charles Cohen
Position company contact
State NJ
Address 5 Keats Road - Short Hills, SEWAREN, 7077 NJ
Phone Number
Email [email protected]

Charles Cohen

Business Name Charles R Cohen
Person Name Charles Cohen
Position company contact
State NJ
Address 710 US Highway 46 Ste 101 Fairfield NJ 07004-1567
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Charles Cohen

Business Name Charles I Cohen Atty
Person Name Charles Cohen
Position company contact
State FL
Address 1499 W Palmetto Park Rd # 412 Boca Raton FL 33486-3324
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 954-421-0300

Charles Cohen

Business Name Charles Cohen Rl Est
Person Name Charles Cohen
Position company contact
State FL
Address 10815 NW 17th Pl Pompano Beach FL 33071-6323
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 954-796-2290

Charles Cohen

Business Name Charles Cohen Pa
Person Name Charles Cohen
Position company contact
State FL
Address 2856 E Oakland Park Blvd Fort Lauderdale FL 33306-1814
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 954-630-8898
Number Of Employees 2
Annual Revenue 337340

Charles Cohen

Business Name Charles Cohen MD
Person Name Charles Cohen
Position company contact
State MN
Address 6341 University Ave Ne Minneapolis MN 55432-4946
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 612-723-3559

Charles Cohen

Business Name Charles Cohen
Person Name Charles Cohen
Position company contact
State FL
Address 2852 E Oakland Park Blvd Fort Lauderdale FL 33306-1814
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 954-630-2727
Number Of Employees 2
Annual Revenue 327320

charles cohen

Business Name Charles Cohen
Person Name charles cohen
Position company contact
State NY
Address 2 N. William St, pearl river, NY 10965
SIC Code 431101
Phone Number
Email [email protected]

Charles Cohen

Business Name Central Indiana Surgery Center
Person Name Charles Cohen
Position company contact
State IN
Address 9002 N Meridian St # 100 Indianapolis IN 46260-5381
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 317-848-1763

Charles Cohen

Business Name CWR Electronics Inc
Person Name Charles Cohen
Position company contact
State NJ
Address 18 Butler Ave Bayville NJ 08721-1835
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3663
SIC Description Radio And T.V. Communications Equipment
Phone Number 732-237-9300
Number Of Employees 7
Annual Revenue 4723900
Fax Number 732-237-0484
Website www.cwrelectronics.com

Charles Cohen

Business Name CWR Electronics Inc
Person Name Charles Cohen
Position company contact
State NJ
Address 245 Hickory Ln Bayville NJ 08721-2114
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3663
SIC Description Radio And T.V. Communications Equipment
Phone Number 732-237-9300
Number Of Employees 8
Annual Revenue 3194800
Fax Number 732-237-0484

CHARLES COHEN

Business Name CHARLES COHEN
Person Name CHARLES COHEN
Position company contact
State NY
Address 71-32 LITTLE NECK PARKWAY, FLORAL PARK, NY 11004
SIC Code 871301
Phone Number
Email [email protected]

Charles Cohen

Business Name CFN Southeast
Person Name Charles Cohen
Position company contact
State GA
Address 4445 Bos Way Loganville GA 30052-3575
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 770-554-2600
Number Of Employees 6
Annual Revenue 6541920

Charles Cohen

Business Name CFN Sales And Marketing
Person Name Charles Cohen
Position company contact
State PA
Address 114 Montgomery Ave, Oreland, PA 19075
SIC Code 839998
Phone Number
Email [email protected]

Charles Cohen

Business Name C W R Electronics Inc
Person Name Charles Cohen
Position company contact
State NJ
Address 245 Hickory Ln 1 Bayville NJ 08721-2114
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 732-237-9300

Charles Cohen

Business Name C Tech
Person Name Charles Cohen
Position company contact
State NY
Address PO Box 30 Pearl River NY 10965-0030
Industry Business Services (Services)
SIC Code 7352
SIC Description Medical Equipment Rental
Phone Number
Email [email protected]
Number Of Employees 13
Annual Revenue 2214500
Fax Number 845-735-7907
Website www.lowvisionproducts.com

Charles Cohen

Business Name Benco Dental Supply Company
Person Name Charles Cohen
Position company contact
State PA
Address 11 Bear Creek Blvd, Wilkes-Barre, PA
Phone Number
Email [email protected]
Title Assistant VP HR

Charles Cohen

Business Name Benco Dental Supply Company
Person Name Charles Cohen
Position company contact
State PA
Address 11 Bear Creek Blvd, Wilkes-Barre, PA 18702
Phone Number
Email [email protected]
Title President

Charles Cohen

Business Name Benco Dental Company
Person Name Charles Cohen
Position company contact
State TX
Address 4265 Trade Center Dr. Suite 100, Grapevine, TX 76051
Phone Number
Email [email protected]
Title President & Chief Executive Officer

Charles Cohen

Business Name Beacon Towers Inc
Person Name Charles Cohen
Position company contact
State FL
Address 1920 E Hallandale Beach Blvd Hallandale Beach FL 33009-4722
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 954-455-0880
Number Of Employees 3
Annual Revenue 605880

Charles Cohen

Business Name Bargain Man
Person Name Charles Cohen
Position company contact
State NJ
Address 130 Broad St Elizabeth NJ 07201-2302
Industry General Merchandise Stores (Stores)
SIC Code 5399
SIC Description Miscellaneous General Merchandise Stores
Phone Number 908-352-4347
Number Of Employees 29
Annual Revenue 7498400
Fax Number 908-352-5729

CHARLES F. COHEN

Business Name BENCO DENTAL SUPPLY CO.
Person Name CHARLES F. COHEN
Position registered agent
State PA
Address 295 CENTER POINT BLVD, PITTSTON, PA 18640
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-05-20
Entity Status Active/Compliance
Type CFO

CHARLES F COHEN

Business Name BENCO DENTAL SUPPLY CO
Person Name CHARLES F COHEN
Position Director
State PA
Address 295 CENTER POINT BLVD 295 CENTER POINT BLVD, PITTSTON, PA 18640
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0732892008-2
Creation Date 2008-11-24
Type Foreign Corporation

CHARLES F COHEN

Business Name BENCO DENTAL SUPPLY CO
Person Name CHARLES F COHEN
Position President
State PA
Address 295 CENTER POINT BLVD 295 CENTER POINT BLVD, PITTSTON, PA 18640
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0732892008-2
Creation Date 2008-11-24
Type Foreign Corporation

Charles Cohen

Business Name Arnies Luncheonette
Person Name Charles Cohen
Position company contact
State NJ
Address P.O. BOX 410 Columbus NJ 08022-0410
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Charles Cohen

Business Name Arnie's Luncheonette
Person Name Charles Cohen
Position company contact
State NJ
Address 2919 Route 206 # 302 Columbus NJ 08022-1360
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 609-267-1554
Number Of Employees 1
Annual Revenue 39600

Charles Cohen

Business Name Ace Generator Co
Person Name Charles Cohen
Position company contact
State MA
Address 34 Harvard Ave Medford MA 02155-3505
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 781-488-5157
Number Of Employees 2
Annual Revenue 213840

Charles Cohen

Business Name A.T.B.N
Person Name Charles Cohen
Position company contact
State WA
Address 9750 Greenwood Ave N Ste 104, SEATTLE, 98102 WA
Phone Number
Email [email protected]

CHARLES COHEN

Business Name A.J.C. ACCESSORIES COMPANY
Person Name CHARLES COHEN
Position registered agent
Corporation Status Suspended
Agent CHARLES COHEN 550 SOUTH HILL STREET SUITE 1170, LOS ANGELES, CA 90013
Care Of GERARD J. SOUSSAN 9595 WILSHIRE BLVD. (502), BEVERLY HILLS, CA 90212
Incorporation Date 1987-04-10

Charles Cohen

Business Name A-1 Alarms
Person Name Charles Cohen
Position company contact
State MD
Address PO Box 391 Owings Mills MD 21117-0391
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 410-653-3000
Number Of Employees 16
Annual Revenue 8211840
Fax Number 410-363-2316

Charles Cohen

Person Name Charles Cohen
Filing Number 800294503
Position Member
State TX
Address 503 McKeever Rd. #1528, Arcola TX 77583

Charles S Cohen

Person Name Charles S Cohen
Filing Number 800584916
Position President
State TX
Address 4550 Post Oak Place Ste 175, Houston TX 77027

Charles S Cohen

Person Name Charles S Cohen
Filing Number 800584916
Position Director
State TX
Address 4550 Post Oak Place Ste 175, Houston TX 77027

CHARLES S COHEN

Person Name CHARLES S COHEN
Filing Number 800500083
Position PRESIDENT
State TX
Address 2 NORTHPOINT DR STE 950, HOUSTON TX 77060

CHARLES S COHEN

Person Name CHARLES S COHEN
Filing Number 800500083
Position Director
State TX
Address 2 NORTHPOINT DR STE 950, HOUSTON TX 77060

CHARLES S COHEN

Person Name CHARLES S COHEN
Filing Number 800464811
Position PRESIDENT
State TX
Address 2 NORTHPOINT DR SUITE 950, HOUSTON TX 77060

CHARLES S COHEN

Person Name CHARLES S COHEN
Filing Number 13804306
Position PRESIDENT
State NY
Address 750 LEXINGTON AVE FL 28, NEW YORK NY 10022

CHARLES S COHEN

Person Name CHARLES S COHEN
Filing Number 13804306
Position DIRECTOR
State NY
Address 750 LEXINGTON AVE FL 28, NEW YORK NY 10022

Charles Cohen

Person Name Charles Cohen
Filing Number 15958800
Position VP
State TX
Address 9408 STONEHOUSE, Houston TX 77025

Charles Cohen

Person Name Charles Cohen
Filing Number 15958800
Position Director
State TX
Address 9408 STONEHOUSE, Houston TX 77025

Charles Cohen

Person Name Charles Cohen
Filing Number 132711400
Position VP/S/T
State TX
Address 5967C SOUTH LOOP EAST, Houston TX 77033

Charles Cohen

Person Name Charles Cohen
Filing Number 132711400
Position Director
State TX
Address 5967C SOUTH LOOP EAST, Houston TX 77033

Charles Cohen

Person Name Charles Cohen
Filing Number 800006150
Position Director
State TX
Address 8902 Loch Lomond, Houston TX 77096

CHARLES COHEN

Person Name CHARLES COHEN
Filing Number 800006485
Position Director
State TX
Address 12727 KIMBERLEY LN STE 200, Houston TX 77024 4050

Charles S Cohen

Person Name Charles S Cohen
Filing Number 800009526
Position General Partner
State NY
Address 750 Lexington Avenue 28th Floor, New York NY 10022

CHARLES S COHEN

Person Name CHARLES S COHEN
Filing Number 800464811
Position Director
State TX
Address 2 NORTHPOINT DR SUITE 950, HOUSTON TX 77060

CHARLES S COHEN

Person Name CHARLES S COHEN
Filing Number 800018341
Position DIRECTOR
State NY
Address 750 LEXINGTON AVE FL28, NEW YORK NY 10022

CHARLES F COHEN

Person Name CHARLES F COHEN
Filing Number 800404665
Position PRESIDENT
State PA
Address 295 CENTERPOINT BLVD., PITTSTON PA 18640

CHARLES S COHEN

Person Name CHARLES S COHEN
Filing Number 800018341
Position PRESIDENT
State NY
Address 750 LEXINGTON AVE FL28, NEW YORK NY 10022

Cohen Charles

State WI
Calendar Year 2018
Employer University Of Wisconsin
Job Title Honorary Assoc/Fellow
Name Cohen Charles
Annual Wage $68,000

Cohen Charles S

State NJ
Calendar Year 2016
Employer Division Of Law
Job Title Deputy Attorney General 2
Name Cohen Charles S
Annual Wage $17,542

Cohen Charles S

State NJ
Calendar Year 2015
Employer Division Of Law
Job Title Deputy Attorney General 2
Name Cohen Charles S
Annual Wage $122,848

Cohen Charles M

State ME
Calendar Year 2018
Employer Public Utilities Commission
Job Title Staff Attorney
Name Cohen Charles M
Annual Wage $110,552

Cohen Charles M

State ME
Calendar Year 2017
Employer Public Utilities Commission
Job Title Staff Attorney
Name Cohen Charles M
Annual Wage $104,871

Cohen Charles M

State ME
Calendar Year 2016
Employer Public Utilities Commission
Job Title Staff Attorney
Name Cohen Charles M
Annual Wage $102,126

Cohen Charles M

State ME
Calendar Year 2015
Employer Public Utilities Commission
Job Title Public Service Coordinator Iii
Name Cohen Charles M
Annual Wage $98,731

Cohen Charles L

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Isp Captain
Name Cohen Charles L
Annual Wage $89,115

Cohen Charles L

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Ac2 Adjunct Faculty
Name Cohen Charles L
Annual Wage $8,000

Cohen Charles L

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Isp Captain
Name Cohen Charles L
Annual Wage $79,940

Cohen Charles L

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Ac2 Adjunct Faculty
Name Cohen Charles L
Annual Wage $8,000

Cohen Charles

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cohen Charles
Annual Wage $600

Cohen Charles L

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Isp Captain
Name Cohen Charles L
Annual Wage $76,500

Cohen Charles L

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Isp Lieutenant
Name Cohen Charles L
Annual Wage $72,520

Cohen Charles L

State IN
Calendar Year 2015
Employer Indiana University
Job Title Ac2 Adjunct Faculty
Name Cohen Charles L
Annual Wage $8,000

Cohen Aaron Charles

State GA
Calendar Year 2018
Employer Georgia Southern University
Job Title Administrative Specialist/Coor
Name Cohen Aaron Charles
Annual Wage $40,772

Cohen Aaron Charles

State GA
Calendar Year 2017
Employer Georgia Southern University
Job Title Administrative Specialist/Coor
Name Cohen Aaron Charles
Annual Wage $39,530

Cohen Aaron Charles

State GA
Calendar Year 2016
Employer Georgia Southern University
Job Title Administrative Specialist / Coordinator
Name Cohen Aaron Charles
Annual Wage $38,760

Cohen Aaron Charles

State GA
Calendar Year 2015
Employer Georgia Southern University
Job Title Administrative Specialist / Coordinator
Name Cohen Aaron Charles
Annual Wage $38,000

Cohen Aaron Charles

State GA
Calendar Year 2014
Employer Georgia Southern University
Job Title Administrative Specialist / Coordinator
Name Cohen Aaron Charles
Annual Wage $15,833

Cohen Charles D

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Cohen Charles D
Annual Wage $8,772

Cohen Charles D

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Cohen Charles D
Annual Wage $181,585

Cohen Charles L

State IN
Calendar Year 2016
Employer Indiana University
Job Title Ac2 Adjunct Faculty
Name Cohen Charles L
Annual Wage $8,000

Cohen Charles D

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Cohen Charles D
Annual Wage $143,197

Cohen Charles

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title Coop Trainee Typist
Name Cohen Charles
Annual Wage $3,427

Cohen Charles M

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Charles M
Annual Wage $7

Cohen Charles

State WI
Calendar Year 2017
Employer University of Wisconsin
Name Cohen Charles
Annual Wage $181,256

Cohen Charles G

State WA
Calendar Year 2016
Employer City Of Spokane
Job Title Fire Equipment Operator
Name Cohen Charles G
Annual Wage $93,159

Cohen Charles G

State WA
Calendar Year 2015
Employer City Of Spokane
Name Cohen Charles G
Annual Wage $88,279

Cohen Charles M

State VA
Calendar Year 2017
Employer Airports Authority of Metropolitan Washington
Job Title Pulley Program
Name Cohen Charles M
Annual Wage $18,574

Cohen Charles W

State TX
Calendar Year 2018
Employer University Of Texas M.D. Anderson Cancer Center
Name Cohen Charles W
Annual Wage $73,289

Cohen Charles W

State TX
Calendar Year 2017
Employer University Of Texas M.D. Anderson Cancer Center
Name Cohen Charles W
Annual Wage $70,437

Cohen Charles W

State TX
Calendar Year 2016
Employer University Of Texas M.d. Anderson Cancer Center
Name Cohen Charles W
Annual Wage $69,116

Cohen Charles W

State TX
Calendar Year 2015
Employer University Of Texas M.d. Anderson Cancer Center
Name Cohen Charles W
Annual Wage $68,857

Cohen Jr Charles M

State PA
Calendar Year 2017
Employer Southeastern Pa Trans Authority (Ctd)
Name Cohen Jr Charles M
Annual Wage $65,081

Cohen Charles M

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Cohen Charles M
Annual Wage $13,806

Cohen Charles C

State NY
Calendar Year 2018
Employer Town Of Amherst
Name Cohen Charles C
Annual Wage $147,903

Cohen Charles

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cohen Charles
Annual Wage $400

Cohen Charles C

State NY
Calendar Year 2017
Employer Town Of Amherst
Name Cohen Charles C
Annual Wage $149,547

Cohen Charles R

State NY
Calendar Year 2017
Employer Lawrence Union Free Schools
Name Cohen Charles R
Annual Wage $81,227

Cohen Charles

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cohen Charles
Annual Wage $600

Cohen Charles C

State NY
Calendar Year 2016
Employer Town Of Amherst
Name Cohen Charles C
Annual Wage $140,953

Cohen Charles R

State NY
Calendar Year 2016
Employer Lawrence Union Free Schools
Name Cohen Charles R
Annual Wage $122,155

Cohen Charles

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cohen Charles
Annual Wage $400

Cohen Charles C

State NY
Calendar Year 2015
Employer Town Of Amherst
Name Cohen Charles C
Annual Wage $154,199

Cohen Charles R

State NY
Calendar Year 2015
Employer Lawrence Union Free Schools
Name Cohen Charles R
Annual Wage $122,564

Cohen Charles R

State NY
Calendar Year 2018
Employer Lawrence Union Free Schools
Name Cohen Charles R
Annual Wage $121,840

Cohen Charles

State AL
Calendar Year 2016
Employer University Of Alabama Huntsville
Name Cohen Charles
Annual Wage $27,504

Charles R Cohen

Name Charles R Cohen
Address 27200 Tartan Ln Salisbury MD 21801 -2476
Mobile Phone 443-736-7747
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Charles Cohen

Name Charles Cohen
Address 12804 Mondavi Dr Fishers IN 46037-7419 -7826
Phone Number 224-522-5603
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Charles C Cohen

Name Charles C Cohen
Address 839 Ashburton Dr Naples FL 34110 -7906
Phone Number 239-513-1460
Gender Male
Date Of Birth 1941-01-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Charles J Cohen

Name Charles J Cohen
Address 28895 Coventry Ct Farmington MI 48331 -2518
Phone Number 248-553-0221
Email [email protected]
Gender Male
Date Of Birth 1951-05-31
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Charles I Cohen

Name Charles I Cohen
Address 6400 Marjory Ln Bethesda MD 20817 -5806
Phone Number 301-320-6853
Email [email protected]
Gender Male
Date Of Birth 1950-07-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Charles I Cohen

Name Charles I Cohen
Address 4101 Albemarle St Nw Washington DC 20016 APT 404-2116
Phone Number 301-980-0055
Gender Male
Date Of Birth 1945-10-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Charles E Cohen

Name Charles E Cohen
Address 9515 Cadbury Cir Indianapolis IN 46260 -1000
Phone Number 317-706-8950
Email [email protected]
Gender Male
Date Of Birth 1947-12-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Charles S Cohen

Name Charles S Cohen
Address 8 Flametree Ct Palm Coast FL 32137 -8310
Phone Number 386-447-3082
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Charles A Cohen

Name Charles A Cohen
Address 2105 Harmony Woods Rd Owings Mills MD 21117 -1642
Phone Number 410-458-5858
Gender Male
Date Of Birth 1954-05-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Charles D Cohen

Name Charles D Cohen
Address 1508 Flanders Ln Harwood MD 20776 TRLR D-9712
Phone Number 410-741-1398
Email [email protected]
Gender Male
Date Of Birth 1958-03-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Charles D Cohen

Name Charles D Cohen
Address 3806 Glengyle Ave Baltimore MD 21215-1516 -1516
Phone Number 410-764-6852
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Charles H Cohen

Name Charles H Cohen
Address 14475 Strathmore Ln Delray Beach FL 33446-3042 APT 401-3055
Phone Number 561-499-5819
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Charles J Cohen

Name Charles J Cohen
Address 6774 Castlemaine Ave Boynton Beach FL 33437 -6431
Phone Number 561-742-4200
Gender Male
Date Of Birth 1928-09-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Charles D Cohen

Name Charles D Cohen
Address 8320 Saint Johns Ct Wellington FL 33414 -7409
Phone Number 561-841-4210
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Charles Cohen

Name Charles Cohen
Address 6348 NW 25th Way Boca Raton FL 33496-3623 -3623
Phone Number 561-989-8405
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed College
Language English

Charles R Cohen

Name Charles R Cohen
Address 9001 N Cobre Dr Phoenix AZ 85028 -5317
Phone Number 602-241-9445
Gender Male
Date Of Birth 1959-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Charles Cohen

Name Charles Cohen
Address 19799 N Tapestry Ct Surprise AZ 85374 -4953
Phone Number 623-777-1913
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Charles J Cohen

Name Charles J Cohen
Address 3405 Brentwood Ct Ann Arbor MI 48108 -1757
Phone Number 734-971-1809
Mobile Phone 734-476-9946
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Charles E Cohen

Name Charles E Cohen
Address 88 S 575 E Valparaiso IN 46383-9530 -9029
Phone Number 812-871-0977
Gender Male
Date Of Birth 1958-01-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Charles Cohen

Name Charles Cohen
Address 920 Glenview Rd Glenview IL 60025-3133 -3133
Phone Number 847-341-0111
Telephone Number 847-341-0111
Mobile Phone 847-341-0111
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Charles Cohen

Name Charles Cohen
Address 1920 S Ocean Dr Fort Lauderdale FL 33316-3764 APT 1003-3742
Phone Number 954-456-2990
Mobile Phone 754-321-2247
Gender Male
Date Of Birth 1958-05-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Language English

Charles Cohen

Name Charles Cohen
Address 7751 Nw 23rd St Pompano Beach FL 33063 -7901
Phone Number 954-977-9494
Gender Male
Date Of Birth 1948-09-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Charles I Cohen

Name Charles I Cohen
Address 3090 N 34th St Hollywood FL 33021 -2624
Phone Number 954-986-8628
Gender Male
Date Of Birth 1969-01-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

COHEN, CHARLES

Name COHEN, CHARLES
Amount 2300.00
To Christopher Lawrence Hackett (R)
Year 2008
Transaction Type 15
Filing ID 27990755937
Application Date 2007-09-24
Contributor Occupation President and CEO
Contributor Employer Benco Dental
Organization Name Benco Dental
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Chris Hackett for Congress
Seat federal:house
Address 1495 Shelburn Court ALLENTOWN PA

COHEN, CHARLES

Name COHEN, CHARLES
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930925919
Application Date 2008-02-08
Contributor Occupation ceo
Contributor Employer cwr Electronics inc
Organization Name CWR Electronics
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 14 oak glen Rd TOMS RIVER NJ

COHEN, CHARLES

Name COHEN, CHARLES
Amount 1500.00
To New York Mercantile Exchange
Year 2004
Transaction Type 15
Filing ID 24990290019
Application Date 2003-07-01
Contributor Occupation COMMODITY TRADER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name New York Mercantile Exchange
Address 11 HEATHCOTE Rd SCARSDALE NY

COHEN, CHARLES

Name COHEN, CHARLES
Amount 1500.00
To Cohen & Grigsby
Year 2010
Transaction Type 15
Filing ID 10990824157
Application Date 2010-04-12
Contributor Occupation ATTORNEY
Contributor Employer COHEN & GRIGSBY, P.C.
Contributor Gender M
Committee Name Cohen & Grigsby

COHEN, CHARLES

Name COHEN, CHARLES
Amount 1500.00
To New York Mercantile Exchange
Year 2004
Transaction Type 15
Filing ID 24990290020
Application Date 2003-11-25
Contributor Occupation COMMODITY TRADER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name New York Mercantile Exchange
Address 11 HEATHCOTE Rd SCARSDALE NY

COHEN, CHARLES C

Name COHEN, CHARLES C
Amount 1250.00
To FRANKEL, DAN B
Year 2006
Application Date 2006-01-13
Contributor Occupation FOUNDER & CHARIMAN
Contributor Employer COHEN & GRIGSBY PC
Recipient Party D
Recipient State PA
Seat state:lower
Address 3 SHADY CT DR PITTSBURGH PA

COHEN, CHARLES

Name COHEN, CHARLES
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970016325
Application Date 2011-09-30
Contributor Occupation Executive
Contributor Employer Benco Dental Company
Organization Name Benco Dental
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 295 Centerpoint Boulevard PITTSTON PA

COHEN, CHARLES

Name COHEN, CHARLES
Amount 1000.00
To Cohen & Grigsby
Year 2010
Transaction Type 15
Filing ID 29992430447
Application Date 2009-04-03
Contributor Occupation ATTORNEY
Contributor Employer COHEN & GRIGSBY, P.C.
Contributor Gender M
Committee Name Cohen & Grigsby

COHEN, CHARLES

Name COHEN, CHARLES
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931321724
Application Date 2008-03-19
Contributor Occupation Sales
Contributor Employer c Tech
Organization Name Cohen Brothers Realty
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 405 Red Oak Dr PALISADES NY

COHEN, CHARLES

Name COHEN, CHARLES
Amount 1000.00
To Cohen & Grigsby
Year 2006
Transaction Type 15
Filing ID 25038853141
Application Date 2005-02-28
Contributor Occupation COHEN & GRIGSBY PC
Contributor Gender M
Committee Name Cohen & Grigsby

COHEN, CHARLES

Name COHEN, CHARLES
Amount 1000.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020070084
Application Date 2011-10-03
Contributor Occupation PRESIDENT AND CEO
Contributor Employer COHEN BROTHERS REALTY CORP.
Organization Name Cohen Brothers Realty
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

COHEN, CHARLES

Name COHEN, CHARLES
Amount 500.00
To Ron Klein (D)
Year 2006
Transaction Type 15
Filing ID 26970049033
Application Date 2005-11-16
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Klein for Congress
Seat federal:house
Address 5799 Hamilton Way BOCA RATON FL

COHEN, CHARLES

Name COHEN, CHARLES
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950014869
Application Date 2011-04-28
Contributor Occupation EXECUTIVE
Contributor Employer BENCO DENTAL COMPANY/EXECUTIVE
Organization Name Benco Dental
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 295 Centerpoint Boulevard PITTSTON PA

COHEN, CHARLES

Name COHEN, CHARLES
Amount 500.00
To Carly Fiorina (R)
Year 2010
Transaction Type 15
Filing ID 10020452015
Application Date 2010-06-16
Contributor Occupation CEO
Contributor Employer CWR ELECTRONICS INC
Organization Name Cwr Electronics
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Carly for California
Seat federal:senate

COHEN, CHARLES

Name COHEN, CHARLES
Amount 500.00
To Jon Paul Jennings (D)
Year 2004
Transaction Type 15
Filing ID 24990389023
Application Date 2003-11-10
Contributor Occupation Attorney
Contributor Employer Cohen, Garelick & Glazier
Organization Name Cohen, Garelick & Glazier
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Friends of Jon Jennings Cmte
Seat federal:house
Address 7924 Dean Rd INDIANAPOLIS IN

COHEN, CHARLES

Name COHEN, CHARLES
Amount 500.00
To Mike Pence (R)
Year 2004
Transaction Type 15
Filing ID 24990297069
Application Date 2003-10-27
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Cohen, Garelick & Glazier
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Mike Pence Cmte
Seat federal:house
Address 8888 Keystone Crossing 800 INDIANAPOLIS IN

COHEN, CHARLES

Name COHEN, CHARLES
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950014870
Application Date 2011-04-28
Contributor Occupation EXECUTIVE
Contributor Employer BENCO DENTAL COMPANY/EXECUTIVE
Organization Name Benco Dental
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 295 Centerpoint Boulevard PITTSTON PA

COHEN, CHARLES

Name COHEN, CHARLES
Amount 300.00
To FRANKEL, DAN B
Year 2010
Application Date 2010-03-12
Contributor Occupation UNKNOWN
Recipient Party D
Recipient State PA
Seat state:lower
Address 11 STANWIX ST PITTSBURGH PA

COHEN, CHARLES

Name COHEN, CHARLES
Amount 300.00
To LIPTON, ELLEN COGEN
Year 20008
Application Date 2008-06-24
Contributor Occupation ATTORNEY
Contributor Employer COHEN LAW OFFICE PC
Recipient Party D
Recipient State MI
Seat state:lower
Address 28895 COVENTRY CT FARMINGTON HILLS MI

COHEN, CHARLES

Name COHEN, CHARLES
Amount 300.00
To John P McGoff (R)
Year 2008
Transaction Type 15
Filing ID 27930930143
Application Date 2007-06-27
Contributor Occupation Attorney
Contributor Employer Cohen Garelick & Glazier
Organization Name Cohen, Garelick & Glazier
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name McGoff for Congress
Seat federal:house
Address 7924 Dean Rd INDIANAPOLIS IN

COHEN, CHARLES

Name COHEN, CHARLES
Amount 250.00
To DEUTCH, TED
Year 2006
Application Date 2006-07-21
Contributor Occupation DENTAL SUPPLIER
Recipient Party D
Recipient State FL
Seat state:upper
Address 1495 SHELBURNE CT ALLENTOWN PA

COHEN, CHARLES

Name COHEN, CHARLES
Amount 250.00
To Brad Ellsworth (D)
Year 2006
Transaction Type 15
Filing ID 25991042521
Application Date 2005-09-15
Contributor Occupation Attorney
Contributor Employer Self
Organization Name Cohen, Garelick & Glazier
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Ellsworth For Congress
Seat federal:house
Address 8888 Keystone Crossing Ste 800 INDIANAPOLIS IN

COHEN, CHARLES

Name COHEN, CHARLES
Amount 250.00
To Michigan Senate 2006
Year 2006
Transaction Type 15
Filing ID 26020031525
Application Date 2005-12-07
Contributor Occupation VICE PRESIDENT
Contributor Employer CYBERNET SYSTEMS
Organization Name Cybernet Systems Corp
Contributor Gender M
Recipient Party D
Committee Name Michigan Senate 2006

COHEN, CHARLES

Name COHEN, CHARLES
Amount 250.00
To Ted Deutch (D)
Year 2010
Transaction Type 15
Filing ID 10930086676
Application Date 2009-11-22
Contributor Occupation Executive
Contributor Employer Benco Dental Company
Organization Name Benco Dental Co
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Ted Deutch for Congress
Seat federal:house
Address 360 N Pennsylvania Ave WILKES BARRE PA

COHEN, CHARLES

Name COHEN, CHARLES
Amount 250.00
To Richard G. Lugar (R)
Year 2012
Transaction Type 15
Filing ID 11020232901
Application Date 2011-04-27
Contributor Occupation ATTORNEY
Contributor Employer COHEN GARELICK GLAZIER
Organization Name Cohen, Garelick & Glazier
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

COHEN, CHARLES

Name COHEN, CHARLES
Amount 250.00
To Jon Paul Jennings (D)
Year 2004
Transaction Type 15
Filing ID 24991010240
Application Date 2004-03-12
Contributor Occupation Attorney
Contributor Employer Cohen, Garelick & Glazier
Organization Name Cohen, Garelick & Glazier
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Friends of Jon Jennings Cmte
Seat federal:house
Address 7924 Dean Rd INDIANAPOLIS IN

COHEN, CHARLES

Name COHEN, CHARLES
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931718761
Application Date 2010-10-03
Contributor Occupation Executive
Contributor Employer Benco Dental Company
Organization Name Benco Dental Co
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 360 N Pennsylvania Boulevard WILKES-BARRE PA

COHEN, CHARLES

Name COHEN, CHARLES
Amount 250.00
To Brad Ellsworth (D)
Year 2006
Transaction Type 15
Filing ID 26930118345
Application Date 2006-02-20
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Ellsworth For Congress
Seat federal:house
Address 8888 Keystone Crossing Ste 800 INDIANAPOLIS IN

COHEN, CHARLES

Name COHEN, CHARLES
Amount 200.00
To Christopher Lawrence Hackett (R)
Year 2008
Transaction Type 15
Filing ID 27990755938
Application Date 2007-09-24
Contributor Occupation President and CEO
Contributor Employer Benco Dental
Organization Name Benco Dental
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Chris Hackett for Congress
Seat federal:house
Address 1495 Shelburn Court ALLENTOWN PA

COHEN, CHARLES

Name COHEN, CHARLES
Amount 150.00
To OHIOANS PROTECTING THE CONSTITUTION/OHIOANS F
Year 2004
Application Date 2004-10-22
Recipient Party I
Recipient State OH
Committee Name OHIOANS PROTECTING THE CONSTITUTION/OHIOANS F
Address 248 W SCHREYER PL COLUMBUS OH

COHEN, CHARLES

Name COHEN, CHARLES
Amount 150.00
To RYAL, JIM
Year 20008
Application Date 2008-08-04
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party D
Recipient State TN
Seat state:lower
Address 17 SKYLER LN BRADFORD TN

COHEN, CHARLES

Name COHEN, CHARLES
Amount 125.00
To DONATO, PAUL J
Year 20008
Application Date 2008-04-02
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 RURAL AVE MEDFORD MA

COHEN, CHARLES A

Name COHEN, CHARLES A
Amount 100.00
To ORENTLICHER, DAVID
Year 2006
Application Date 2005-09-23
Recipient Party D
Recipient State IN
Seat state:lower
Address 8888 KEYSTONE CROSSING STE 800 INDIANAPOLIS IN

COHEN, CHARLES

Name COHEN, CHARLES
Amount 100.00
To DONATO, PAUL J
Year 2010
Application Date 2009-03-16
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 RURAL AVE MEDFORD MA

COHEN, CHARLES

Name COHEN, CHARLES
Amount 100.00
To HOGSETT, JOSEPH H
Year 2004
Application Date 2004-10-14
Recipient Party D
Recipient State IN
Seat state:office
Address 8888 KEYSTONE CROSSING STE 800 INDIANAPOLIS IN

COHEN, CHARLES

Name COHEN, CHARLES
Amount 50.00
To BROWN, EDNA
Year 2010
Application Date 2010-05-02
Recipient Party D
Recipient State OH
Seat state:upper
Address 1943 OAKWOOD TOLEDO OH

COHEN, CHARLES

Name COHEN, CHARLES
Amount 40.00
To BROWN, EDNA
Year 2006
Application Date 2005-04-08
Recipient Party D
Recipient State OH
Seat state:lower
Address 1943 OAKWOOD TOLEDO OH

COHEN, CHARLES

Name COHEN, CHARLES
Amount 35.00
To DONATO, PAUL J
Year 20008
Application Date 2007-10-06
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 RURAL AVE MEDFORD MA

COHEN, CHARLES

Name COHEN, CHARLES
Amount 35.00
To DONATO, PAUL J
Year 2010
Application Date 2009-09-18
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 RURAL AVE MEDFORD MA

COHEN, CHARLES

Name COHEN, CHARLES
Amount 10.00
To DOMINO, CARL J
Year 2006
Application Date 2006-06-26
Recipient Party R
Recipient State FL
Seat state:lower
Address 7641 BLUE HERON WAY WEST PALM BEACH FL

COHEN, CHARLES

Name COHEN, CHARLES
Amount 10.00
To DOMINO, CARL J
Year 20008
Application Date 2008-05-16
Recipient Party R
Recipient State FL
Seat state:lower
Address 7641 BLUE HERON WAY WEST PALM BEACH FL

CHARLES I COHEN

Name CHARLES I COHEN
Address 509 Wallingford Road Lancaster PA 17601
Value 43900
Landvalue 43900

COHEN CHARLES & JUDY

Name COHEN CHARLES & JUDY
Physical Address RIFLE CAMP RD
Owner Address 687 RIFLE CAMP RD
Sale Price 625000
Ass Value Homestead 281800
County passaic
Address RIFLE CAMP RD
Value 448800
Net Value 448800
Land Value 167000
Prior Year Net Value 448800
Transaction Date 2011-03-14
Property Class Residential
Deed Date 2007-08-01
Sale Assessment 262500
Year Constructed 1979
Price 625000

COHEN SKALLI CHARLES &

Name COHEN SKALLI CHARLES &
Physical Address 1287 SW 20TH ST, BOCA RATON, FL 33486
Owner Address 1287 SW 20TH ST, BOCA RATON, FL 33486
Ass Value Homestead 225669
Just Value Homestead 338998
County Palm Beach
Year Built 1978
Area 2705
Land Code Single Family
Address 1287 SW 20TH ST, BOCA RATON, FL 33486

COHEN JOSHUA CHARLES JAGGER

Name COHEN JOSHUA CHARLES JAGGER
Physical Address 705 S I ST, PENSACOLA, FL 32502
Owner Address PSC 480 BOX 219, FPO, AP 96370
Ass Value Homestead 136242
Just Value Homestead 140831
County Escambia
Year Built 1958
Area 1843
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 705 S I ST, PENSACOLA, FL 32502

COHEN DAVID CHARLES

Name COHEN DAVID CHARLES
Physical Address 4331 LAKESIDE DR, JACKSONVILLE, FL 32210
Owner Address 4331 LAKESIDE DR, JACKSONVILLE, FL 32210
Ass Value Homestead 170374
Just Value Homestead 170374
County Duval
Year Built 2005
Area 2434
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4331 LAKESIDE DR, JACKSONVILLE, FL 32210

COHEN CHARLES S &

Name COHEN CHARLES S &
Physical Address 7167 VESUVIO PL, BOYNTON BEACH, FL 33437
Owner Address 43 FERN RD, SOUTHAMPTON, PA 18966
Sale Price 204000
Sale Year 2012
County Palm Beach
Year Built 2002
Area 2713
Land Code Single Family
Address 7167 VESUVIO PL, BOYNTON BEACH, FL 33437
Price 204000

COHEN CHARLES S &

Name COHEN CHARLES S &
Physical Address 8 FLAMETREE CT,, FL
Owner Address NITA A HENKLE H&W-LIFE ESTATE, PALM COAST, FL 32137
Ass Value Homestead 272886
Just Value Homestead 288402
County Flagler
Year Built 1998
Area 2703
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8 FLAMETREE CT,, FL

COHEN CHARLES MARC

Name COHEN CHARLES MARC
Physical Address 8813 SE 70TH TER, OCALA, FL 34472
Owner Address 495 SOUTH RD, SOMERS, CT 06071
County Marion
Year Built 2006
Area 2065
Land Code Single Family
Address 8813 SE 70TH TER, OCALA, FL 34472

COHEN CHARLES M

Name COHEN CHARLES M
Physical Address NO SITUS, OCALA, FL 34481
Owner Address 2853 SW 50TH TER, CAPE CORAL, FL 33914
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34481

COHEN CHARLES J &

Name COHEN CHARLES J &
Physical Address 6774 CASTLEMAINE AVE, BOYNTON BEACH, FL 33437
Owner Address 6774 CASTLEMAINE AVE, BOYNTON BEACH, FL 33437
Ass Value Homestead 210153
Just Value Homestead 213446
County Palm Beach
Year Built 2000
Area 2498
Land Code Single Family
Address 6774 CASTLEMAINE AVE, BOYNTON BEACH, FL 33437

COHEN CHARLES I &

Name COHEN CHARLES I &
Physical Address 4724 NW 2ND AVE, BOCA RATON, FL 33431
Owner Address 2255 GLADES RD STE 337W, BOCA RATON, FL 33431
County Palm Beach
Year Built 1982
Land Code Open storage, new and used building supplies,
Address 4724 NW 2ND AVE, BOCA RATON, FL 33431

COHEN CHARLES I &

Name COHEN CHARLES I &
Physical Address 5799 HAMILTON WAY, BOCA RATON, FL 33496
Owner Address 5799 HAMILTON WAY, BOCA RATON, FL 33496
Ass Value Homestead 500288
Just Value Homestead 645680
County Palm Beach
Year Built 1987
Area 3693
Land Code Single Family
Address 5799 HAMILTON WAY, BOCA RATON, FL 33496

CHARLES COHEN

Name CHARLES COHEN
Address 261 WEST 34 STREET, NY 10001
Value 5307958
Full Value 5307958
Block 784
Lot 8
Stories 4

COHEN CHARLES I &

Name COHEN CHARLES I &
Physical Address 112 WELLINGTON E, WEST PALM BEACH, FL 33417
Owner Address 331 E BROADWAY, GRANVILLE, OH 43023
County Palm Beach
Year Built 1983
Area 1092
Land Code Condominiums
Address 112 WELLINGTON E, WEST PALM BEACH, FL 33417

COHEN CHARLES H &

Name COHEN CHARLES H &
Physical Address 14475 STRATHMORE LN, DELRAY BEACH, FL 33446
Owner Address 14475 STRATHMORE LN APT 302, DELRAY BEACH, FL 33446
Ass Value Homestead 52568
Just Value Homestead 52568
County Palm Beach
Year Built 1981
Area 1230
Land Code Condominiums
Address 14475 STRATHMORE LN, DELRAY BEACH, FL 33446

COHEN CHARLES F

Name COHEN CHARLES F
Physical Address 5360 BOSQUE LN, WEST PALM BEACH, FL 33415
Owner Address 5360 BOSQUE LN # 117, WEST PALM BEACH, FL 33415
Ass Value Homestead 26951
Just Value Homestead 36400
County Palm Beach
Year Built 1983
Area 1200
Land Code Condominiums
Address 5360 BOSQUE LN, WEST PALM BEACH, FL 33415

COHEN CHARLES D &

Name COHEN CHARLES D &
Physical Address 8320 ST JOHNS CT, WELLINGTON, FL 33414
Owner Address 8320 ST JOHNS CT, WELLINGTON, FL 33414
Ass Value Homestead 169859
Just Value Homestead 182750
County Palm Beach
Year Built 2005
Area 1881
Land Code Single Family
Address 8320 ST JOHNS CT, WELLINGTON, FL 33414

COHEN CHARLES C

Name COHEN CHARLES C
Physical Address 1425 GULF OF MEXICO DR 408, LONGBOAT KEY, FL 34228
Owner Address 839 ASHBURTON DR, NAPLES, FL 34110
County Sarasota
Year Built 1983
Area 1752
Land Code Condominiums
Address 1425 GULF OF MEXICO DR 408, LONGBOAT KEY, FL 34228

COHEN CHARLES A & BRIDGET A

Name COHEN CHARLES A & BRIDGET A
Physical Address 1102 WILD HOLLY DR, PORT ORANGE, FL 32129
Ass Value Homestead 61455
Just Value Homestead 65548
County Volusia
Year Built 1979
Area 1130
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1102 WILD HOLLY DR, PORT ORANGE, FL 32129

COHEN CHARLES A

Name COHEN CHARLES A
Physical Address 103 PALM BAY CIR, PALM BEACH GARDENS, FL 33418
Owner Address 103 PALM BAY CIR UNIT B, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 290000
Just Value Homestead 290000
County Palm Beach
Year Built 2001
Area 2195
Land Code Condominiums
Address 103 PALM BAY CIR, PALM BEACH GARDENS, FL 33418

COHEN CHARLES A

Name COHEN CHARLES A
Physical Address 7293 HAVILAND CIR, BOYNTON BEACH, FL 33437
Owner Address 6 TAVANO RD, OSSINING, NY 10562
County Palm Beach
Year Built 1998
Area 2145
Land Code Single Family
Address 7293 HAVILAND CIR, BOYNTON BEACH, FL 33437

COHEN CHARLES + JILL M

Name COHEN CHARLES + JILL M
Physical Address 3342 NORTH KEY DR, NORTH FORT MYERS, FL 33903
Owner Address 73 BEACHRIDGE DR, EAST AMHERST, NY 14051
County Lee
Year Built 1974
Area 791
Land Code Condominiums
Address 3342 NORTH KEY DR, NORTH FORT MYERS, FL 33903

COHEN CHARLES &

Name COHEN CHARLES &
Physical Address 720 LAGO RD, DELRAY BEACH, FL 33445
Owner Address 50 TEMPLE DR, ROCHESTER, NH 03868
County Palm Beach
Year Built 1981
Area 1424
Land Code Condominiums
Address 720 LAGO RD, DELRAY BEACH, FL 33445

COHEN CHARLES &

Name COHEN CHARLES &
Physical Address 6348 NW 25TH WAY, BOCA RATON, FL 33496
Owner Address 296 AMES CIR, HUNTINGDON VALLEY, PA 19006
County Palm Beach
Year Built 1989
Area 2380
Land Code Single Family
Address 6348 NW 25TH WAY, BOCA RATON, FL 33496

COHEN CHARLES &

Name COHEN CHARLES &
Physical Address 2703 DUDLEY DR W, WEST PALM BEACH, FL 33415
Owner Address 2387 WESTGATE DR, PITTSBURGH, PA 15237
County Palm Beach
Year Built 1973
Area 1052
Land Code Condominiums
Address 2703 DUDLEY DR W, WEST PALM BEACH, FL 33415

COHEN CHARLES H TRS

Name COHEN CHARLES H TRS
Physical Address 14475 STRATHMORE LN, DELRAY BEACH, FL 33446
Owner Address 1412 FERN CROFT TOWERS, DANVERS, MA 01923
County Palm Beach
Year Built 1981
Area 1230
Land Code Condominiums
Address 14475 STRATHMORE LN, DELRAY BEACH, FL 33446

Cohen Charles

Name Cohen Charles
Physical Address 534 NW Cornell Ave, Port Saint Lucie, FL 34953
Owner Address 534 NW Cornell Ave, Port St Lucie, FL 34983
Ass Value Homestead 85428
Just Value Homestead 86200
County St. Lucie
Year Built 2004
Area 1789
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 534 NW Cornell Ave, Port Saint Lucie, FL 34953

COHEN CHARLES

Name COHEN CHARLES
Address 187 CHRYSTIE STREET, NY 10002
Value 1158000
Full Value 1158000
Block 426
Lot 34
Stories 5

CHARLES A COHEN & BRIDGET A COHEN

Name CHARLES A COHEN & BRIDGET A COHEN
Year Built 1979
Address 1102 Wild Holly Drive Port Orange FL
Value 13440
Landvalue 13440
Buildingvalue 61525
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 77200

CHARLES I & JULIA M COHEN

Name CHARLES I & JULIA M COHEN
Address 891 Shambliss Lane Waukegan IL 60089
Value 26605
Landvalue 26605
Buildingvalue 78768

CHARLES H COHEN

Name CHARLES H COHEN
Address 14475 Strathmore Lane Unit 302 West Palm Beach FL
Value 75050
Usage Condominium

CHARLES GRAHAM COHEN & KRISTI E COHEN

Name CHARLES GRAHAM COHEN & KRISTI E COHEN
Address 314 Heartwood Drive Austin TX 78745
Value 50000
Landvalue 50000
Buildingvalue 115913
Type Real

CHARLES D COHEN

Name CHARLES D COHEN
Address 97 Sugarloaf Street Deerfield MA
Value 100900
Landvalue 100900
Buildingvalue 213800
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

CHARLES D COHEN

Name CHARLES D COHEN
Address 8320 St Johns Court West Palm Beach FL 33414
Value 175137

CHARLES COHEN LINDA COHEN

Name CHARLES COHEN LINDA COHEN
Address 1440 Creston Street Philadelphia PA 19149
Value 16800
Landvalue 16800
Buildingvalue 86500
Landarea 1,253.70 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Deed of subdivision or consolidation or containing multiple properties or assemblage
Price 200000

CHARLES COHEN LINDA COHEN

Name CHARLES COHEN LINDA COHEN
Address 1354 Magee Avenue Philadelphia PA 19111
Value 17127
Landvalue 17127
Buildingvalue 84373
Landarea 1,197.70 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Deed of subdivision or consolidation or containing multiple properties or assemblage
Price 200000

CHARLES COHEN LINDA COHEN

Name CHARLES COHEN LINDA COHEN
Address 1120 Passmore Street Philadelphia PA 19111
Value 29153
Landvalue 29153
Buildingvalue 89147
Landarea 1,956.54 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Deed of subdivision or consolidation or containing multiple properties or assemblage
Price 200000

CHARLES COHEN LINDA COHEN

Name CHARLES COHEN LINDA COHEN
Address 7265 Rutland Street Philadelphia PA 19149
Value 18389
Landvalue 18389
Buildingvalue 93811
Landarea 1,259.53 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Deed of subdivision or consolidation or containing multiple properties or assemblage
Price 200000

CHARLES COHEN & THEA COHEN

Name CHARLES COHEN & THEA COHEN
Address 720 E-3 Lago Road Delray Beach FL 33445
Value 107000
Usage Condominium

CHARLES COHEN & PHYLLIS A COHEN

Name CHARLES COHEN & PHYLLIS A COHEN
Address 2105 Harmony Woods Road Reisterstown MD
Value 205000
Landvalue 205000
Airconditioning yes

CHARLES A COHEN

Name CHARLES A COHEN
Address 103 B Palm Bay Circle Palm Beach Gardens FL 33418
Value 338000
Usage Condominium

CHARLES COHEN & PAULA C COHEN

Name CHARLES COHEN & PAULA C COHEN
Address 10310 Willowisp Drive Houston TX 77035
Value 184800
Landvalue 184800
Buildingvalue 24182

CHARLES COHEN & DEBORAH COHEN

Name CHARLES COHEN & DEBORAH COHEN
Address 4980 N Ballinger Way Meridian ID 83646
Value 25500
Landvalue 25500
Buildingvalue 138000
Landarea 8,145 square feet
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

CHARLES COHEN

Name CHARLES COHEN
Address 27-28 Thomson Avenue #422 Queens NY 11101
Value 111737
Landvalue 4358

CHARLES COHEN

Name CHARLES COHEN
Address 208 East 61 Street Manhattan NY 10065
Value 2463000
Landvalue 268624

CHARLES COHEN

Name CHARLES COHEN
Address 210 Heartwood Drive Austin TX 78745
Value 50000
Landvalue 50000
Buildingvalue 109821
Type Real

CHARLES COHEN

Name CHARLES COHEN
Address 422 N Catherine Avenue La Grange Park IL 60526
Landarea 6,250 square feet

CHARLES COHEN

Name CHARLES COHEN
Address 3807 Byron Drive Austin TX 78704
Value 77000
Landvalue 77000
Buildingvalue 178000
Type Real

CHARLES COHEN

Name CHARLES COHEN
Address 2320 Avenue M Brooklyn NY 11210
Value 1354000
Landvalue 15051

CHARLES COHEN

Name CHARLES COHEN
Address 70 C Street Hull MA
Value 174500
Landvalue 174500
Buildingvalue 232300
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

CHARLES COHEN

Name CHARLES COHEN
Address 1635 We-Go Trail Deerfield IL 60015
Value 54564
Landvalue 54564
Buildingvalue 77627
Price 547250

CHARLES COHEN

Name CHARLES COHEN
Address 96 Freedom Hollow Salem MA
Value 239500
Buildingvalue 239500
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

CHARLES COHEN & GINA COHEN

Name CHARLES COHEN & GINA COHEN
Address 23813 W 111th Place Everett WA
Value 300000
Landvalue 300000
Buildingvalue 155300
Landarea 11,325 square feet Assessments for tax year: 2015

COHEN CHARLES

Name COHEN CHARLES
Physical Address 1336 NE 154 AVE, WILLISTON, FL
Owner Address 1555 WOODBRIDGE LAKE CIR, WEST PALM BEACH, FL 33406
County Levy
Year Built 2006
Area 1576
Land Code Single Family
Address 1336 NE 154 AVE, WILLISTON, FL

Charles M. Cohen

Name Charles M. Cohen
Doc Id 07524817
City Weston MA
Designation us-only
Country US

Charles Cohen

Name Charles Cohen
Doc Id 07651683
City Gladwyne PA
Designation us-only
Country US

Charles Edouard Cohen

Name Charles Edouard Cohen
Doc Id 07853440
City Rueil-Malmaison
Designation us-only
Country FR

Charles Ellis Cohen

Name Charles Ellis Cohen
Doc Id 08129518
City Indianapolis IN
Designation us-only
Country US

Charles J. Cohen

Name Charles J. Cohen
Doc Id 07121946
City Ann Arbor MI
Designation us-only
Country US

Charles J. Cohen

Name Charles J. Cohen
Doc Id 07050606
City Ann Arbor MI
Designation us-only
Country US

Charles J. Cohen

Name Charles J. Cohen
Doc Id 07036094
City Ann Arbor MI
Designation us-only
Country US

Charles J. Cohen

Name Charles J. Cohen
Doc Id 07460690
City Ann Arbor MI
Designation us-only
Country US

Charles J. Cohen

Name Charles J. Cohen
Doc Id 07684592
City Ann Arbor MI
Designation us-only
Country US

Charles Cohen

Name Charles Cohen
Doc Id 07651682
City Gladwyne PA
Designation us-only
Country US

Charles J. Cohen

Name Charles J. Cohen
Doc Id 07668340
City Ann Arbor MI
Designation us-only
Country US

Charles M Cohen

Name Charles M Cohen
Doc Id 08017580
City Weston MA
Designation us-only
Country US

Charles M. Cohen

Name Charles M. Cohen
Doc Id 07147839
City Weston MA
Designation us-only
Country US

Charles M. Cohen

Name Charles M. Cohen
Doc Id 07105638
City Medway MA
Designation us-only
Country US

Charles M. Cohen

Name Charles M. Cohen
Doc Id 07060680
City Medway MA
Designation us-only
Country US

Charles M. Cohen

Name Charles M. Cohen
Doc Id 07056882
City Weston MA
Designation us-only
Country US

Charles M. Cohen

Name Charles M. Cohen
Doc Id 07196056
City Weston MA
Designation us-only
Country US

Charles M. Cohen

Name Charles M. Cohen
Doc Id 07557078
City Medway MA
Designation us-only
Country US

Charles J. Cohen

Name Charles J. Cohen
Doc Id 08150101
City Ann Arbor MI
Designation us-only
Country US

Charles Cohen

Name Charles Cohen
Doc Id 07537754
City Gladwyne PA
Designation us-only
Country US

CHARLES COHEN

Name CHARLES COHEN
Type Independent Voter
State NY
Address 664 THWAITES PL, BRONX, NY 10467
Phone Number 917-371-3540
Email Address [email protected]

CHARLES COHEN

Name CHARLES COHEN
Type Republican Voter
State IL
Address 1231 WEILAND RD, BUFFALO GROVE, IL 60089
Phone Number 847-687-2879
Email Address [email protected]

CHARLES COHEN

Name CHARLES COHEN
Type Democrat Voter
State IL
Address 1231 WEILAND RD, BUFFALO GROVE, IL 60089
Phone Number 847-687-2459
Email Address [email protected]

CHARLES COHEN

Name CHARLES COHEN
Type Voter
State IL
Address 920 GLENVIEW RD, GLENVIEW, IL 60025
Phone Number 847-341-0111
Email Address [email protected]

CHARLES COHEN

Name CHARLES COHEN
Type Independent Voter
State NY
Address 31 BROCKTON RD, SPRING VALLEY, NY 10977
Phone Number 845-800-6045
Email Address [email protected]

CHARLES COHEN

Name CHARLES COHEN
Type Voter
State NJ
Address 4918 WINTERBURY DR, MAYS LANDING, NJ 8330
Phone Number 609-602-6971
Email Address [email protected]

CHARLES COHEN

Name CHARLES COHEN
Type Independent Voter
State FL
Address 5360 BOSQUE LAIN, WEST PALM BEACH, FL 33415
Phone Number 561-478-8284
Email Address [email protected]

CHARLES COHEN

Name CHARLES COHEN
Type Republican Voter
State VA
Address 2831 CUMBERLAND ST., ROANOKE, VA 24012
Phone Number 540-362-7000
Email Address [email protected]

CHARLES COHEN

Name CHARLES COHEN
Type Voter
State MD
Address PO BOX 447, OWINGS MILLS, MD 21117
Phone Number 410-363-2111
Email Address [email protected]

CHARLES COHEN

Name CHARLES COHEN
Type Republican Voter
State WI
Address N3374 ROME OAK HILL RD, HELENVILLE, WI 53137
Phone Number 262-719-2278
Email Address [email protected]

CHARLES COHEN

Name CHARLES COHEN
Type Independent Voter
State WA
Address 15700 44TH AVE W, LYNNWOOD, WA 98087
Phone Number 206-419-5849
Email Address [email protected]

CHARLES COHEN

Name CHARLES COHEN
Type Republican Voter
State WA
Address 9750 GREENWOOD AVE N, SEATTLE, WA 98103
Phone Number 206-399-1462
Email Address [email protected]

Charles I Cohen

Name Charles I Cohen
Visit Date 4/13/10 8:30
Appointment Number U38119
Type Of Access VA
Appt Made 12/6/13 0:00
Appt Start 12/10/13 13:30
Appt End 12/10/13 23:59
Total People 120
Last Entry Date 12/6/13 11:12
Meeting Location OEOB
Caller AVRA
Release Date 03/28/2014 07:00:00 AM +0000

Charles I Cohen

Name Charles I Cohen
Visit Date 4/13/10 8:30
Appointment Number U37458
Type Of Access VA
Appt Made 12/4/13 0:00
Appt Start 12/5/13 11:00
Appt End 12/5/13 23:59
Total People 172
Last Entry Date 12/4/13 18:57
Meeting Location OEOB
Caller RUMANA
Release Date 03/28/2014 07:00:00 AM +0000

Charles I Cohen

Name Charles I Cohen
Visit Date 4/13/10 8:30
Appointment Number U37070
Type Of Access VA
Appt Made 12/4/13 0:00
Appt Start 12/5/13 9:00
Appt End 12/5/13 23:59
Total People 172
Last Entry Date 12/4/13 8:48
Meeting Location OEOB
Caller RUMANA
Description **Please also clear for 11:00am since many wi
Release Date 03/28/2014 07:00:00 AM +0000
Badge Number 95519

Charles M Cohen

Name Charles M Cohen
Visit Date 4/13/10 8:30
Appointment Number U28171
Type Of Access VA
Appt Made 10/29/2013 0:00
Appt Start 10/31/2013 18:00
Appt End 10/31/2013 23:59
Total People 672
Last Entry Date 10/29/2013 17:23
Meeting Location WH
Caller VISITORS
Release Date 01/31/2014 08:00:00 AM +0000

Charles D Cohen

Name Charles D Cohen
Visit Date 4/13/10 8:30
Appointment Number U12449
Type Of Access VA
Appt Made 7/29/13 0:00
Appt Start 7/29/13 13:00
Appt End 7/29/13 23:59
Total People 16
Last Entry Date 7/29/13 8:24
Meeting Location WH
Caller KYLE
Release Date 11/08/2013 08:00:00 AM +0000
Badge Number 98686

Charles M Cohen

Name Charles M Cohen
Visit Date 4/13/10 8:30
Appointment Number U22677
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/20/12 12:30
Appt End 7/20/12 23:59
Total People 273
Last Entry Date 7/10/12 18:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Charles F Cohen

Name Charles F Cohen
Visit Date 4/13/10 8:30
Appointment Number U55265
Type Of Access VA
Appt Made 11/1/2011 0:00
Appt Start 11/3/2011 10:00
Appt End 11/3/2011 23:59
Total People 28
Last Entry Date 11/1/2011 10:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Charles L Cohen

Name Charles L Cohen
Visit Date 4/13/10 8:30
Appointment Number U95121
Type Of Access VA
Appt Made 3/28/11 0:00
Appt Start 3/29/11 10:00
Appt End 3/29/11 23:59
Total People 264
Last Entry Date 3/28/11 9:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

CHARLES COHEN

Name CHARLES COHEN
Visit Date 4/13/10 8:30
Appointment Number U57361
Type Of Access VA
Appt Made 11/8/2010 19:34
Appt Start 11/13/2010 12:00
Appt End 11/13/2010 23:59
Total People 325
Last Entry Date 11/8/2010 19:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR./
Release Date 02/25/2011 08:00:00 AM +0000

CHARLES COHEN

Name CHARLES COHEN
Visit Date 4/13/10 8:30
Appointment Number U26182
Type Of Access VA
Appt Made 7/20/10 12:34
Appt Start 7/23/10 8:30
Appt End 7/23/10 23:59
Total People 358
Last Entry Date 7/20/10 12:34
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

CHARLES COHEN

Name CHARLES COHEN
Car TOYOTA HIGHLANDER
Year 2008
Address 112 Wellington E, West Palm Beach, FL 33417-2551
Vin JTEDS41A982044536
Phone

CHARLES COHEN

Name CHARLES COHEN
Car Subaru Outback
Year 2007
Address 6400 MARJORY LN, BETHESDA, MD 20817-5806
Vin 4S4BP63C576339689

CHARLES COHEN

Name CHARLES COHEN
Car FORD EXPLORER
Year 2007
Address 10 Westminster Pl, Edison, NJ 08817-5226
Vin 1FMEU75E47UB66818

CHARLES COHEN

Name CHARLES COHEN
Car DODGE RAM PICKUP 1500
Year 2007
Address 10 WESTMINSTER PL, EDISON, NJ 08817-5226
Vin 1D7HU18N47J588685

CHARLES COHEN

Name CHARLES COHEN
Car CHEVROLET TAHOE
Year 2007
Address 1472 E 21st St, Brooklyn, NY 11210-5034
Vin 1GNFK13047J383099

CHARLES COHEN

Name CHARLES COHEN
Car HYUNDAI SONATA
Year 2007
Address 2387 Westgate Dr, Pittsburgh, PA 15237-1623
Vin 5NPET46C07H269652
Phone 412-366-0530

CHARLES COHEN

Name CHARLES COHEN
Car CADILLAC CTS
Year 2007
Address 31 Brockton Rd, Spring Valley, NY 10977-2122
Vin 1G6DM57T870115591

CHARLES COHEN

Name CHARLES COHEN
Car NISSAN QUEST
Year 2007
Address 10310 Willowisp Dr, Houston, TX 77035-3426
Vin 5N1BV28U67N138566
Phone

CHARLES COHEN

Name CHARLES COHEN
Car HONDA CR-V
Year 2007
Address 14 OAK GLEN RD, TOMS RIVER, NJ 08753-3429
Vin JHLRE38317C054170

CHARLES COHEN

Name CHARLES COHEN
Car INFINITI M35
Year 2007
Address 6 BRETON PL, LIVINGSTON, NJ 07039-4612
Vin JNKAY01F77M451119

CHARLES COHEN

Name CHARLES COHEN
Car JAGUAR XJ-SERIES
Year 2007
Address 2197 ROSEWELL DR, VIRGINIA BCH, VA 23454-5819
Vin SAJWA73C97TH15037

CHARLES COHEN

Name CHARLES COHEN
Car FORD FOCUS
Year 2007
Address 5617 Greenefield Dr S, Portsmouth, VA 23703-3834
Vin 1FAFP34N57W342084

CHARLES COHEN

Name CHARLES COHEN
Car FORD MUSTANG
Year 2007
Address 8305 Kinsley Mill Pl, Gainesville, VA 20155-1730
Vin 1ZVHT80N875319726

CHARLES COHEN

Name CHARLES COHEN
Car HYUNDAI SANTA FE
Year 2007
Address 8320 SAINT JOHNS CT, WELLINGTON, FL 33414-7409
Vin 5NMSG13D57H079670

CHARLES COHEN

Name CHARLES COHEN
Car KIA SPORTAGE
Year 2007
Address N617 KAVANAUGH RD, KAUKAUNA, WI 54130-3729
Vin KNDJE723377395184

CHARLES COHEN

Name CHARLES COHEN
Car AUDI A4
Year 2008
Address 56 Warren St, Columbus, OH 43215-1525
Vin WAUDF78E28A071468
Phone 614-421-5895

CHARLES COHEN

Name CHARLES COHEN
Car BMW 5 SERIES
Year 2008
Address 73 Westbrook Dr, Batesville, IN 47006-9029
Vin WBANW53588CT52226
Phone 812-933-1541

CHARLES COHEN

Name CHARLES COHEN
Car BMW 5 SERIES
Year 2008
Address 1472 E 21st St Ph, Brooklyn, NY 11210-5034
Vin WBANU53548CT13834
Phone 718-252-5121

CHARLES COHEN

Name CHARLES COHEN
Car TOYOTA TACOMA
Year 2008
Address 210 HEARTWOOD DR, AUSTIN, TX 78745-2259
Vin 5TELU42NX8Z574201

CHARLES COHEN

Name CHARLES COHEN
Car ACURA TL
Year 2008
Address 1635 We Go Trl, Deerfield, IL 60015-4609
Vin 19UUA66268A010548

CHARLES COHEN

Name CHARLES COHEN
Car CHEVROLET IMPALA
Year 2008
Address 1518 Windridge Dr, Atlanta, GA 30350-2895
Vin 2G1WB58K081284925

CHARLES COHEN

Name CHARLES COHEN
Car VOLKSWAGEN PASSAT
Year 2008
Address 14 Chelsea Pl, Dix Hills, NY 11746-5414
Vin WVWAK73C48P118326
Phone 631-499-2442

CHARLES COHEN

Name CHARLES COHEN
Car ACURA RDX
Year 2008
Address 3705 Blackthorn Ct, Chevy Chase, MD 20815-4942
Vin 5J8TB18238A015313

CHARLES COHEN

Name CHARLES COHEN
Car MITSUBISHI LANCER
Year 2008
Address 6604 Brookwood Blvd, Tamarac, FL 33321-5541
Vin JA3AU86U88U045188

CHARLES COHEN

Name CHARLES COHEN
Car Cadillac CTS
Year 2008
Address 839 Ashburton Dr, Naples, FL 34110-7906
Vin 1G6DF577980203452

CHARLES COHEN

Name CHARLES COHEN
Car ACURA MDX
Year 2008
Address 422 N Catherine Ave, La Grange Park, IL 60526-2005
Vin 2HNYD28658H540294
Phone 708-482-0064

CHARLES COHEN

Name CHARLES COHEN
Car CHEVROLET MALIBU
Year 2008
Address 16 HADDONFIELD DR, PARSIPPANY, NJ 07054-1609
Vin 1G1ZJ57B78F210573

CHARLES COHEN

Name CHARLES COHEN
Car CHRYSLER PT CRUISER
Year 2007
Address 2943 Quincy Turn, Bensalem, PA 19020-2211
Vin 3A8FY58B07T532666
Phone 215-752-0604

CHARLES COHEN

Name CHARLES COHEN
Car BMW 3 SERIES
Year 2007
Address 14 Chelsea Pl, Dix Hills, NY 11746-5414
Vin WBAWV13547P117443
Phone 718-553-4022

Charles Cohen

Name Charles Cohen
Domain andreeaandcharles.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-04-10
Update Date 2013-04-11
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 49 Colborne Rd Apt 3 Brighton MA 02135
Registrant Country UNITED STATES

Charles Cohen

Name Charles Cohen
Domain wechudacoffs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-30
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 9002 Chimney Rock|Suite G #378 Houston Texas 77096
Registrant Country UNITED STATES

CHARLES COHEN

Name CHARLES COHEN
Domain inthehousefilm.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-12
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 750 LEXINGTON AVE NEW YORK NY 10022
Registrant Country UNITED STATES

CHARLES COHEN

Name CHARLES COHEN
Domain ma3anwatan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name ENOM, INC.
Registrant Address 149 TELVIV MAI NSTREET TELVIV IL 82215
Registrant Country ISRAEL

Charles Cohen

Name Charles Cohen
Domain promulgator.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2000-12-01
Update Date 2012-12-02
Registrar Name FASTDOMAIN, INC.
Registrant Address 27-28 Thomson Avenue, #422 New York 11101
Registrant Country UNITED STATES
Registrant Fax 16468434971

charles cohen

Name charles cohen
Domain cinderellaofboston1.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-11-15
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 6452 Industry Way westminster ca 92648
Registrant Country UNITED STATES

CHARLES COHEN

Name CHARLES COHEN
Domain theartistandthemodel.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-12
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 750 LEXINGTON AVE NEW YORK NY 10022
Registrant Country UNITED STATES

CHARLES COHEN

Name CHARLES COHEN
Domain thechef-film.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-12
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 750 LEXINGTON AVE NEW YORK NY 10022
Registrant Country UNITED STATES

Charles Cohen

Name Charles Cohen
Domain texaswomensreproductivehealthinitiative.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 9002 Chimney Rock|Suite G #378 Houston Texas 77096
Registrant Country UNITED STATES

Charles Cohen

Name Charles Cohen
Domain iloveyoulonghorns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 6413 Billy Bonney Pass austin Texas 78749
Registrant Country UNITED STATES

Charles Cohen

Name Charles Cohen
Domain soundshorelacrosse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-13
Update Date 2012-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 405 Red Oak Drive Palisades New York 10964
Registrant Country UNITED STATES

Charles Cohen

Name Charles Cohen
Domain secretlvl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 118 Wood Duck Ct Freehold New Jersey 07728
Registrant Country UNITED STATES

Charles Cohen

Name Charles Cohen
Domain fuddyknight.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-11-20
Update Date 2012-11-21
Registrar Name FASTDOMAIN, INC.
Registrant Address 27-28 Thomson Avenue, #422 New York 11101
Registrant Country UNITED STATES
Registrant Fax 16468434971

Charles Cohen

Name Charles Cohen
Domain veritasbioactivecosmetics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-31
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 6413 Billy Bonney Pass austin Texas 78749
Registrant Country UNITED STATES

Charles Cohen

Name Charles Cohen
Domain iloveyouhorns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-17
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 6413 Billy Bonney Pass austin Texas 78749
Registrant Country UNITED STATES

Charles Cohen

Name Charles Cohen
Domain salonversation.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-05-27
Update Date 2013-05-28
Registrar Name FASTDOMAIN, INC.
Registrant Address 27-28 Thomson Avenue, #422 New York 11101
Registrant Country UNITED STATES
Registrant Fax 16468434971

CHARLES COHEN

Name CHARLES COHEN
Domain value-watches.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-18
Update Date 2012-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1775 BROADWAY|SUITE 617 NEW YORK New York 10019
Registrant Country UNITED STATES

CHARLES COHEN

Name CHARLES COHEN
Domain cohenfilmcollection.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-04
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 750 LEXINGTON AVE NEW YORK NY 10022
Registrant Country UNITED STATES

Charles Cohen

Name Charles Cohen
Domain carrieandcharlesnyc.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2007-06-21
Update Date 2013-06-06
Registrar Name FASTDOMAIN, INC.
Registrant Address 850 Park Avenue, #7C New York 10021
Registrant Country UNITED STATES

CHARLES COHEN

Name CHARLES COHEN
Domain ma3nwtan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name ENOM, INC.
Registrant Address 149 TELVIV MAI NSTREET TELVIV IL 82215
Registrant Country ISRAEL

Charles Cohen

Name Charles Cohen
Domain ddbuilding.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1997-02-27
Update Date 2009-05-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 750 Lexington Avenue New York NY 10022
Registrant Country UNITED STATES

Charles Cohen

Name Charles Cohen
Domain surgical-exchange.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-01
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 9002 Chimney Rock|Suite G #378 Houston Texas 77096
Registrant Country UNITED STATES

Charles Cohen

Name Charles Cohen
Domain thingamijigs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-10
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 687 Riflecamp Road West Paterson New Jersey 07424
Registrant Country UNITED STATES

Charles Cohen

Name Charles Cohen
Domain dcota.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1995-09-21
Update Date 2009-07-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 750 Lexington Avenue New York NY 10022
Registrant Country UNITED STATES

Charles Cohen

Name Charles Cohen
Domain cohenbrothersrealty.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-01-20
Update Date 2013-01-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 750 Lexington Avenue New York NY 10022
Registrant Country UNITED STATES