Christopher York

We have found 271 public records related to Christopher York in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 32 business registration records connected with Christopher York in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 2 industries: Engineering, Management, Accounting, Research And Related Industries (Services) and Insurance Brokers, Agents And Services (Insurance). There are 55 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Teacher. These employees work in seventeen different states. Most of them work in Indiana state. Average wage of employees is $51,727.


Christopher R York

Name / Names Christopher R York
Age 46
Birth Date 1978
Also Known As C York
Person 41 Iris Ln, Cabot, AR 72023
Phone Number 501-843-1920
Possible Relatives




T York
Previous Address 4558 Lewisburg Rd, Austin, AR 72007
245 Pine Valley Rd, Ward, AR 72176
5121 Catoma St #185, Jacksonville, FL 32210
1591 Lane Ave #35F, Jacksonville, FL 32210
7236 Blanding Blvd, Jacksonville, FL 32244
9380 103rd St #20, Jacksonville, FL 32210
504 Virginia St, Benton, AR 72015

Christopher L York

Name / Names Christopher L York
Age 46
Birth Date 1978
Also Known As Chris York
Person 106 Cherokee Dr, La Vergne, TN 37086
Phone Number 502-826-4798
Possible Relatives


Previous Address 1314 Gary Ln, La Vergne, TN 37086
282 Country Village Dr #GG252, Smyrna, TN 37167
634 Marian Pt, Henderson, KY 42420
238 Cardinal Ln, Henderson, KY 42420
2096 Busby Dexton, Henderson, KY 42420
2096 Busby Dexton Rd, Henderson, KY 42420

Christopher York

Name / Names Christopher York
Age 47
Birth Date 1977
Also Known As York Kristal Burckart
Person 19 Magpie Ln, Gaylordsville, CT 06755
Phone Number 860-354-9960
Possible Relatives



Juliane York
K Burckart

Previous Address 41 New St, New Milford, CT 06776
31 Stephanie Dr, New Milford, CT 06776
9500 Almar Pl #TWN, Pittsburgh, PA 15237
1058 Lancaster Ave, Syracuse, NY 13210
123 Ledgecrest Ave, New Britain, CT 06051
193 Poquonock Ave, Windsor, CT 06095
336 Florence Ave, Syracuse, NY 13205
401 Van Buren St, Syracuse, NY 13210

Christopher Ryan York

Name / Names Christopher Ryan York
Age 48
Birth Date 1976
Also Known As Chris R York
Person 2785 Frazier Ln, Colorado Springs, CO 80922
Phone Number 719-550-9468
Possible Relatives
Previous Address 7800 Youree Dr #19, Shreveport, LA 71105
8644 Psc 2, Apo, AE 09012
36 Pine Needle Dr, Benton, LA 71006
119 Pine Needle Dr, Benton, LA 71006

Christopher S York

Name / Names Christopher S York
Age 48
Birth Date 1976
Also Known As Christopher Tork
Person 3837 Maple Manor Dr, Indianapolis, IN 46237
Phone Number 317-788-7726
Possible Relatives

Previous Address 2051 High Eagle Trl #1204, Indianapolis, IN 46224
2428 Jacqueline St, Portage, IN 46368
1954 Berwick Ave, Indianapolis, IN 46222
2974 Ardell St, Portage, IN 46368
5410 US Highway 17 #A, Brunswick, GA 31525
5410 US Highway 17 #142N, Brunswick, GA 31525
105 Lisa St #D15, Rincon, GA 31326
3154 S #714, Tulsa, OK 74134
Email [email protected]

Christopher H York

Name / Names Christopher H York
Age 48
Birth Date 1976
Also Known As Christophe York
Person 13 Warren Ave, Amesbury, MA 01913
Phone Number 978-388-8804
Possible Relatives

Dorothea A York





Previous Address 114 Atlantic Ave, Marblehead, MA 01945
146 North St, Salem, MA 01970
64 Crescent Ter, Saugus, MA 01906
64 Crescent St #66, Swampscott, MA 01907
Email [email protected]
Associated Business Coreone Solutions Inc Coreone Solutions, Inc

Christopher James York

Name / Names Christopher James York
Age 49
Birth Date 1975
Also Known As Cari Hope Scherr
Person 197 Isle Verde Way, Palm Beach Gardens, FL 33418
Phone Number 561-691-8205
Possible Relatives

Ruth A Scherr


Bruce A Scherr
Cari Hope York

Previous Address 197 Isle Verde Way, Palm Bch Gdns, FL 33418
197 Isle Verde Way, West Palm Beach, FL 33418
124 1st Ter, Palm Bch Gdns, FL 33418
124 1st Ter, Palm Beach Gardens, FL 33418
78 Pidgeon Rd, Memphis, TN 38117
203 Isle Verde Way, Palm Beach Gardens, FL 33418
124 1st Ter, West Palm Beach, FL 33418
1643 Forest Ave #411, Knoxville, TN 37916
2514 Dereck Dr #H9, Knoxville, TN 37912
1020 Lake Shore Dr #20W, West Palm Beach, FL 33403
2812 Scarlett Oak Ct, Knoxville, TN 37909
702 7th Ter, West Palm Beach, FL 33418
752 Sanctuary Cove Dr, West Palm Beach, FL 33410
702 7th Ter, Palm Beach Gardens, FL 33418
1020 Lakeshore Dr #202, Lake Park, FL 33403

Christopher D York

Name / Names Christopher D York
Age 49
Birth Date 1975
Also Known As Chris D York
Person 75 J D B Rd, Russell Spgs, KY 42642
Phone Number 270-866-2106
Possible Relatives




Previous Address 75 J D B Rd, Russell Springs, KY 42642
237 Hemlock Dr, Russell Springs, KY 42642
RD PO Box, Russell Springs, KY 42642
1323 PO Box, Russell Springs, KY 42642

Christopher J York

Name / Names Christopher J York
Age 49
Birth Date 1975
Also Known As Chris York
Person 2080 76th Ln, Ocala, FL 34476
Phone Number 352-687-0309
Possible Relatives
J York
Previous Address 514 Bahia Track Trce, Ocala, FL 34472
6616 60th St, Ocala, FL 34482
4720 22nd Pl #91, Ocala, FL 34474
2430 3rd Ave, Ocala, FL 34475
Associated Business Stereoside Llc Stereoside, Llc

Christopher Shannon York

Name / Names Christopher Shannon York
Age 49
Birth Date 1975
Also Known As Garci De
Person 180 Old Hickory Blvd #D, Jackson, TN 38305
Phone Number 731-783-4031
Possible Relatives



Previous Address 3355 16th St #703, Washington, DC 20010
830 Taylor St #5, Medford, OR 97504
384 Mifflin Rd, Jackson, TN 38301
71 Colonel John Gardner Rd, Narragansett, RI 02882
1600 Hw 127, Silver Spring, MD 20910
1600 Hy 127, Silver Spring, MD 20910
1600 West Hwy #127, Silver Spring, MD 20910
22 Huron St #3F, Providence, RI 02908
384 Middle Ave, Jackson, TN 38301
1302 Royal St, Jackson, TN 38301
Email [email protected]

Christopher C York

Name / Names Christopher C York
Age 52
Birth Date 1972
Also Known As Chris C York
Person 1101 Cockrell Ct, Kennesaw, GA 30152
Phone Number 423-610-1231
Possible Relatives

Previous Address 134 Gallagher Dr, Franklin, TN 37064
135 Alexander Dr, Johnson City, TN 37604
2221 Lakeland Dr, Johnson City, TN 37601
2835 Walnut St, Johnson City, TN 37604
512 Heathland Xing, Heath, TX 75032
1306 Beechwood Dr, Johnson City, TN 37604
111 Strawberry Field Dr, Johnson City, TN 37604
1101 Cockrell Dr, Kennesaw, GA 30152
1120 Breckenridge Dr #1, Johnson City, TN 37604
1813 Cloverleaf Dr, Nashville, TN 37216
704 Brentwood Pl, Nashville, TN 37211
839 Scaleybark Rd #25, Charlotte, NC 28209
16079 PO Box, Johnson City, TN 37614
Email [email protected]

Christopher R York

Name / Names Christopher R York
Age 52
Birth Date 1972
Also Known As Christina Wulf
Person 4250 Dash Point Rd, Federal Way, WA 98023
Phone Number 253-529-5441
Possible Relatives







Previous Address 128 309th St, Federal Way, WA 98003
31716 3rd Pl, Federal Way, WA 98023
9010 Magnetic St #91, El Paso, TX 79904
133 309th St, Federal Way, WA 98003
10044 Kenworthy St, El Paso, TX 79924
4905 319th Ln #D302, Federal Way, WA 98023
4718 36th St, Tacoma, WA 98407
4718 36th St, Tacoma, WA 98422
4905 319th Ln, Federal Way, WA 98023
952 Campus Dr, Federal Way, WA 98023
4905 319th Ln #D304, Federal Way, WA 98023
4413 Loma De Brisas Dr, El Paso, TX 79934
Email [email protected]

Christopher S York

Name / Names Christopher S York
Age 52
Birth Date 1972
Person 31 Cedar St, Hicksville, NY 11801
Phone Number 516-931-1125
Possible Relatives



Christopher Lebron York

Name / Names Christopher Lebron York
Age 53
Birth Date 1971
Also Known As Christoph York
Person 10150 Sovereign Pointe Dr, Soddy Daisy, TN 37379
Phone Number 423-332-6439
Possible Relatives

Previous Address 2917 25th St, Hickory, NC 28601
9503 Glenda Ln, Soddy Daisy, TN 37379
2348 Rossville Blvd, Chattanooga, TN 37408
3819 Quail Ln, Chattanooga, TN 37415
108 Masters Rd, Hixson, TN 37343
Email [email protected]

Christopher Allen York

Name / Names Christopher Allen York
Age 55
Birth Date 1969
Also Known As Chris York
Person 231 Plantation Rd, Houston, TX 77024
Phone Number 832-444-7542
Possible Relatives Lorraine M Yorkhudson


Elizabeth Irene Abaynesh
Karin C Abaynesh

Lorraine Abaynesh
Previous Address 840 Threadneedle St #188, Houston, TX 77079
1010 Ridge Rd, Wichita, KS 67212
10806 Cypresswood Dr, Houston, TX 77070
1818 Gardenia Dr, Houston, TX 77018
6969 Hollister St #912, Houston, TX 77040
6440 Horsepen Bayou Dr, Houston, TX 77084
2902 Whispering Winds Dr #121, Pearland, TX 77581
1568 Castle Ct, Houston, TX 77006
2900 Orange Ave, Orlando, FL 32804
3200 Orange Ave, Orlando, FL 32803
5301 Beverlyhill St, Houston, TX 77056
10615 Meadowglen Ln #715, Houston, TX 77042
1900 Elizabeth Ave, Orlando, FL 32804
10615 Meadowglen #715, Orlando, FL 32804
Email [email protected]

Christopher J York

Name / Names Christopher J York
Age 55
Birth Date 1969
Also Known As York J Christop
Person 7 Terrill Dr, Califon, NJ 07830
Phone Number 908-832-6221
Possible Relatives
Mjill G York
Previous Address 140 Apple Blossom Loop, Maumelle, AR 72113
Terrill, Califon, NJ 07830
990 Hollow Corners Ct, Rochester, MI 48307
7514 Hickory Woods Dr, Fishers, IN 46038
3221 Covenanter Dr, Bloomington, IN 47401
1013 17th, West Terre Haute, IN 47885
13500 Rk Crk, Little Rock, AR 72211
140 Apple Blossom Loop, North Little Rock, AR 72113
None, North Little Rock, AR 72118
Email [email protected]

Christopher D York

Name / Names Christopher D York
Age 55
Birth Date 1969
Also Known As C York
Person 17 Rufus St, Brockton, MA 02302
Phone Number 508-759-1417
Possible Relatives

E A York
E York
Previous Address 42 Eddy St, Ware, MA 01082
1671 Branch Pkwy, Springfield, MA 01129
35 Jaques St, Somerville, MA 02145
21 Fairway Dr, Buzzards Bay, MA 02532
17 Erick Rd #1, Mansfield, MA 02048
8 Mibbe, Bethpage, NY 11714
8 Mary Ln, Bethpage, NY 11714
81 Highland Ave, Mansfield, MA 02048
29 Franklin St #1, Whitman, MA 02382
600 Broadway, Amityville, NY 11701
10 Colonial Ter, Brockton, MA 02301
1139 Westfield St, W Springfield, MA 01089

Christopher M York

Name / Names Christopher M York
Age 57
Birth Date 1967
Also Known As Christopher Yark
Person 407 Beechwood Dr, Greenfield, IN 46140
Phone Number 317-894-5507
Possible Relatives

Previous Address 11932 Glen Cove Dr, Indianapolis, IN 46236
5158 Carrollton Ave, Indianapolis, IN 46205
2131 Suffolk Ln, Indianapolis, IN 46260
186 Woodstock Dr #1, Fairfield, OH 45014
1433 Devonshire Dr #A, El Cerrito, CA 94530
2222 Albemarle Dr #1, Fairfield, OH 45014
1327 84th Ave #1628, Denver, CO 80260
805 29th St #201, Boulder, CO 80303
Email [email protected]

Christopher Anna York

Name / Names Christopher Anna York
Age 57
Birth Date 1967
Also Known As Chris Truit
Person 1714 Grand Ave, Merrick, NY 11566
Phone Number 516-868-8551
Possible Relatives





Diane F Yorkmcdermott
Mcdermott Diane York
Previous Address 5735 80th St, Flushing, NY 11379
5735 80th St, Middle Vlg, NY 11379
5735 80th St, Middle Village, NY 11379
2055 Bedford Ave, North Bellmore, NY 11710
7502 68th Ave #2, Middle Village, NY 11379
Associated Business Palm Beach Painting, Inc

Christopher Dean York

Name / Names Christopher Dean York
Age 59
Birth Date 1965
Also Known As York Dean
Person 1548 Carterville Rd #115, Orem, UT 84097
Phone Number 801-224-7376
Email [email protected]

Christopher A York

Name / Names Christopher A York
Age 59
Birth Date 1965
Also Known As Christophea A York
Person 618 Puget Ave, Sedro Woolley, WA 98284
Phone Number 253-964-4108
Possible Relatives


Previous Address 8702 8th Way, Olympia, WA 98513
10196 Ridge Pl, Sedro Woolley, WA 98284
428 16th St, Killeen, TX 76541
1618 8th St, Sedro Woolley, WA 98284
6006 Garcia Blvd #F, Tacoma, WA 98433
6006 Garcia Blvd #F, Fort Lewis, WA 98433

Christopher Thurnace York

Name / Names Christopher Thurnace York
Age 61
Birth Date 1963
Also Known As Chris York
Person 18922 PO Box, Corpus Christi, TX 78480
Phone Number 361-992-9844
Possible Relatives Thurnance York

V N York




Previous Address 6805 Crosstimbers Dr, Corpus Christi, TX 78413
6805 Crosstimbers Dr, Crp Christi, TX 78413
6718 Drake Dr, Corpus Christi, TX 78413
320 Rossiter St, Corpus Christi, TX 78411
451 Larkin Ave, Fresno, CA 93727
1510 Dove Ln, Corpus Christi, TX 78418
6519 Long Meadow Dr #B, Corpus Christi, TX 78413
3010 PO Box, Corpus Christi, TX 78463
Email [email protected]
Associated Business South Texas Youth Football League Inc York Industries Inc Tv-7, Inc South Texas Youth Football League, Inc York Industries, Inc

Christopher Kevin York

Name / Names Christopher Kevin York
Age 62
Birth Date 1962
Person 8114 Fox Tail Ct #15, Ypsilanti, MI 48197
Phone Number 734-461-1156
Possible Relatives

Previous Address 8411 Bunton Rd, Willis, MI 48191
2447 Lake In The Woods Blvd #741, Ypsilanti, MI 48198
4196 Bemis Rd, Ypsilanti, MI 48197
9794 Ivan Dr #21, Ypsilanti, MI 48197
1722 Grove St, Ypsilanti, MI 48198

Christopher J York

Name / Names Christopher J York
Age 71
Birth Date 1953
Person 45 5th Ave #10D, New York, NY 10003
Phone Number 212-243-2975
Possible Relatives
Previous Address 45 5th Ave, New York, NY 10003
45 5th Ave #20D, New York, NY 10003
45 5 Avenue 20, New York, NY 10003
45 5th Ave #3D, New York, NY 10003
208 23rd St #311, New York, NY 10011
45 5 Ave 20, New York, NY 10003
45 5th Ave #3E, New York, NY 10003
30 Christopher St #3E, New York, NY 10014
Email [email protected]

Christopher H York

Name / Names Christopher H York
Age 77
Birth Date 1947
Also Known As Christoph H York
Person 1903 Grant St, Denver, CO 80210
Phone Number 303-722-9404
Possible Relatives Cuh H York

Christopher C York

Name / Names Christopher C York
Age 80
Birth Date 1944
Also Known As Chris York
Person 127 Greyrock Pl #1611, Stamford, CT 06901
Phone Number 203-637-4886
Possible Relatives
Marilyna P York
Marilyn A Puderyork
M Phd Puderyork
Previous Address 127 Greyrock Pl #1612, Stamford, CT 06901
127 Greyrock Pl #1613, Stamford, CT 06901
7 Brookside Park, Greenwich, CT 06831
200 Rector Pl #18E, New York, NY 10280
7 Brookside Dr, Greenwich, CT 06830
7 Brookside Park, Old Greenwich, CT 06870
134 Flanders Rd #375, Westborough, MA 01581
200 Rector Pl #34D, New York, NY 10280
200 Rector Pl, New York, NY 10280
200 Rector Pl #14H, New York, NY 10280
200 Rector Pl #18, New York, NY 10280
33 Gold St #223, New York, NY 10038
2001 Rector Pl 18, New York, NY 10280
18 E, New York, NY 10280
399 Park, New York, NY 10043

Christopher C York

Name / Names Christopher C York
Age 98
Birth Date 1925
Also Known As Chris C York
Person 960 Horns River Rd, Irvine, KY 40336
Phone Number 606-723-3865
Previous Address Red Lick, Irvine, KY 40336
Red Lick Rd, Irvine, KY 40336

Christopher M York

Name / Names Christopher M York
Age N/A
Person 4304 W EL CAMINITO DR, GLENDALE, AZ 85302

Christopher W York

Name / Names Christopher W York
Age N/A
Person 502 MORRIS BLVD, BIRMINGHAM, AL 35209

Christopher M York

Name / Names Christopher M York
Age N/A
Person 4621 W RUTH AVE, GLENDALE, AZ 85302

Christopher York

Name / Names Christopher York
Age N/A
Person 5905 W ROYAL PALM RD, GLENDALE, AZ 85302

Christopher M York

Name / Names Christopher M York
Age N/A
Person 5607 W ROANOKE AVE, PHOENIX, AZ 85035

Christopher C York

Name / Names Christopher C York
Age N/A
Also Known As Christphr York
Person 135 Grant Ave, West Harrison, NY 10604
Phone Number 914-949-2675
Possible Relatives

Previous Address 120 Greenacres Ave #A, White Plains, NY 10606
245 Old Tarrytown Rd, White Plains, NY 10603
106 Clinton St, White Plains, NY 10603
72 Kennedy, Crestwood, NY 10507
72 Kent Pl, East Hampton, NY 11937
36 Chestnut St #1N, Yonkers, NY 10701

Christopher M York

Name / Names Christopher M York
Age N/A
Person 21365 N 108TH AVE, SUN CITY, AZ 85373
Phone Number 623-847-7639

Christopher D York

Name / Names Christopher D York
Age N/A
Person 14989 SECTION LINE RD, ELKMONT, AL 35620
Phone Number 256-771-0957

Christopher York

Name / Names Christopher York
Age N/A
Person 3021 VALLEY RIDGE RD, BIRMINGHAM, AL 35242
Phone Number 205-981-1212

Christopher L York

Name / Names Christopher L York
Age N/A
Person 104 JAMI ST, JACKSON, AL 36545
Phone Number 251-246-5326

Christopher G York

Name / Names Christopher G York
Age N/A
Person 808 W SHANNONS WAY, COOLIDGE, AZ 85228
Phone Number 480-505-9245

Christopher R York

Name / Names Christopher R York
Age N/A
Person 41 IRIS LN, CABOT, AR 72023
Phone Number 501-843-6111

Christopher York

Name / Names Christopher York
Age N/A
Person 404 N RED ST, SHERIDAN, AR 72150
Phone Number 870-942-8022

Christopher D York

Name / Names Christopher D York
Age N/A
Person 51 CYPRESS LOOP, VILONIA, AR 72173
Phone Number 501-796-2070

Christopher M York

Name / Names Christopher M York
Age N/A
Person 1917 OSAGE DR, NORTH LITTLE ROCK, AR 72116
Phone Number 501-833-0460

Christopher York

Name / Names Christopher York
Age N/A
Person 404 N RED ST, SHERIDAN, AR 72150
Phone Number 870-942-4490

Christopher M York

Name / Names Christopher M York
Age N/A
Person 1239 E MERCER LN, PHOENIX, AZ 85020

Christopher L York

Name / Names Christopher L York
Age N/A
Person 1994 PAPAGO LN, LAKE HAVASU CITY, AZ 86403

CHRISTOPHER YORK

Business Name YORK, CHRISTOPHER
Person Name CHRISTOPHER YORK
Position company contact
State NY
Address 45 Fifth Ave, NEW YORK, NY 10003
SIC Code 799999
Phone Number
Email [email protected]

CHRISTOPHER C YORK

Business Name YORK REYNEN CUSTOM HOMES LLC
Person Name CHRISTOPHER C YORK
Position Mmember
State NV
Address 9732 SR 445 317 9732 SR 445 317, SPARKS, NV 89441
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0187482013-9
Creation Date 2013-04-16
Type Domestic Limited-Liability Company

CHRISTOPHER J. YORK

Business Name O-2 RESPIRATORY SERVICES, INC.
Person Name CHRISTOPHER J. YORK
Position registered agent
State IL
Address 18W100 22ND STREET, STE 102A, OAKBROOK TERRACE, IL 60181
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-12-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Christopher York

Business Name Lefstein-Suchoff & York
Person Name Christopher York
Position company contact
State NY
Address 740 Broadway # 901 New York NY 10003-9518
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 212-465-0656
Number Of Employees 5
Annual Revenue 839050

CHRISTOPHER A. YORK

Business Name HOMEBUYER'S MORTGAGE COMPANY, INC.
Person Name CHRISTOPHER A. YORK
Position registered agent
State GA
Address 530 REDDING VIEW CT, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-10-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Christopher J. York

Business Name Green Care Turf Management LLC
Person Name Christopher J. York
Position registered agent
State GA
Address 6171 Crooked Creek Road, Norcross, GA 30092
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-19
Entity Status Active/Noncompliance
Type Organizer

CHRISTOPHER S YORK

Business Name DR. ROOTER PLUMBING, INC.
Person Name CHRISTOPHER S YORK
Position registered agent
State GA
Address 152 OLD 41 HWY, BARNESVILLE, GA 30204
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

CHRISTOPHER YORK

Business Name COGNITIVE DIGITAL, INC
Person Name CHRISTOPHER YORK
Position CEO
Corporation Status Active
Agent 3235 17TH ST, SAN FRANCISCO, CA 94110
Care Of 3235 17TH ST, SAN FRANCISCO, CA 94110
CEO CHRISTOPHER YORK 3235 17TH ST, SAN FRANCISCO, CA 94110
Incorporation Date 2013-08-19

CHRISTOPHER YORK

Business Name COGNITIVE DIGITAL, INC
Person Name CHRISTOPHER YORK
Position registered agent
Corporation Status Active
Agent CHRISTOPHER YORK 3235 17TH ST, SAN FRANCISCO, CA 94110
Care Of 3235 17TH ST, SAN FRANCISCO, CA 94110
CEO CHRISTOPHER YORK3235 17TH ST, SAN FRANCISCO, CA 94110
Incorporation Date 2013-08-19

CHRISTOPHER YORK

Business Name BRADLEY-MORRIS, INC.
Person Name CHRISTOPHER YORK
Position registered agent
Corporation Status Active
Agent CHRISTOPHER YORK 4350 CARTULINA RD, SAN DIEGO, CA 92124
Care Of 1825 BARRETT LAKES BLVD STE 300, KENNESAW, GA 30144
CEO SANDRA A MORRIS1825 BARRETT LAKES BLVD STE 300, KENNESAW, GA 30144
Incorporation Date 1997-05-05

CHRISTOPHER YORK

Business Name BLUE OX TECHNOLOGIES LTD.
Person Name CHRISTOPHER YORK
Position company contact
State ME
Address PO BOX 135, CARIBOU, ME 04736-0135
SIC Code 641112
Phone Number 207-498-2632
Email [email protected]

CHRISTOPHER YORK

Business Name BLUE OX TECHNOLOGIES LTD
Person Name CHRISTOPHER YORK
Position company contact
State ME
Address PO BOX 135, CARIBOU, 4736 ME
Phone Number 207-498-2632
Email [email protected]

CHRISTOPHER YORK

Business Name BLACK MARLIN, LLC
Person Name CHRISTOPHER YORK
Position Manager
State NV
Address 4329 DIAMOND BACK COURT 4329 DIAMOND BACK COURT, SPARKS, NV 89436
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0167592009-2
Creation Date 2009-04-01
Type Domestic Limited-Liability Company

CHRISTOPHER A. YORK

Business Name BAYSWATER GROUP, INC.
Person Name CHRISTOPHER A. YORK
Position registered agent
State GA
Address 530 REDDING VIEW CT, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-18
Entity Status Active/Compliance
Type CEO

Christopher York

Business Name Achris Insurance
Person Name Christopher York
Position company contact
State NC
Address 1817 Pamalee Dr Fayetteville NC 28301-2825
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 910-822-5200
Number Of Employees 1
Annual Revenue 186200
Fax Number 910-822-5203

CHRISTOPHER R YORK

Business Name AMERICAN POWDER, LLC
Person Name CHRISTOPHER R YORK
Position Mmember
State FL
Address 2321 MARINA BAY DRIVE WEST APT. 203 2321 MARINA BAY DRIVE WEST APT. 203, FT. LAUDERDALE, FL 33312
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0102112012-4
Creation Date 2012-02-17
Type Domestic Limited-Liability Company

CHRISTOPHER YORK

Person Name CHRISTOPHER YORK
Filing Number 152524000
Position PRESIDENT
State TX
Address 6805 CROSS TIMBERS, CORPUS CHRISTI TX 78413

Christopher E York

Person Name Christopher E York
Filing Number 801955965
Position Member
State TX
Address 721 Kreutzberg, Boerne TX 78006

Christopher N York

Person Name Christopher N York
Filing Number 800790546
Position Managing Member
State TX
Address 2417 Leon Street, Austin TX 78705

CHRISTOPHER J YORK

Person Name CHRISTOPHER J YORK
Filing Number 800047123
Position Director
State IL
Address 150 FIELD DRIVE SUITE 170 TWO CONWAY BUILDING, Lake Forest IL 60045

CHRISTOPHER YORK

Person Name CHRISTOPHER YORK
Filing Number 152524000
Position DIRECTOR
State TX
Address 6805 CROSS TIMBERS, CORPUS CHRISTI TX 78413

Christopher T. York

Person Name Christopher T. York
Filing Number 7730807
Position Director
State TX
Address 6805 Crosstimbers Dr., Corpus Christi TX 78413

Christopher J York

Person Name Christopher J York
Filing Number 11681006
Position C
State IL
Address 18W100 22ND ST STE 102 A&B, Oakbrook Terrac IL 60181

Christopher J York

Person Name Christopher J York
Filing Number 11681006
Position Director
State IL
Address 18W100 22ND ST STE 102 A&B, Oakbrook Terrac IL 60181

Christopher C York

Person Name Christopher C York
Filing Number 57513101
Position Chief Operating Officer
State TX
Address 1650 West College Street, Grapevine TX 76051

CHRISTOPHER J YORK

Person Name CHRISTOPHER J YORK
Filing Number 800047123
Position CEO
State IL
Address 150 FIELD DRIVE SUITE 170 TWO CONWAY BUILDING, Lake Forest IL 60045

Christopher T York

Person Name Christopher T York
Filing Number 110506000
Position P
State TX
Address 6805 CROSSTIMBERS, Corpus Christi TX

Christopher T York

Person Name Christopher T York
Filing Number 110506000
Position Director
State TX
Address 6805 CROSSTIMBERS, Corpus Christi TX

Christopher J York

Person Name Christopher J York
Filing Number 131543000
Position P
State PA
Address 1235 WESTLAKES DRIVE, Berwyn PA 19312 2

Christopher J York

Person Name Christopher J York
Filing Number 131543000
Position Director
State PA
Address 1235 WESTLAKES DRIVE, Berwyn PA 19312 2

Christopher J York

Person Name Christopher J York
Filing Number 8982206
Position EXVP
State IL
Address 1471 BUSINESS CENTER DRIVE STE 500, Mt Propect IL 60056

Christopher York

Person Name Christopher York
Filing Number 68087401
Position Director
State TX
Address 1650 West College Street, Grapevine TX 76051

YORK, CHRISTOPHER S

State NV
Calendar Year 2013
Employer Truckee Meadows Water Authority
Job Title APPRENTICE,HYDRO/GEN
Name YORK, CHRISTOPHER S
Annual Wage $37,606
Base Pay $24,548
Overtime Pay $3,370
Other Pay N/A
Benefits $9,688
Total Pay $27,918

York Christopher J

State NJ
Calendar Year 2016
Employer Brookdale Community College
Job Title Adjunct-criminal Justice
Name York Christopher J
Annual Wage $6,525

York Christopher J

State NJ
Calendar Year 2016
Employer Borough Of Rumson
Job Title Pd Lieutenant
Name York Christopher J
Annual Wage $150,819

York Christopher J

State NJ
Calendar Year 2015
Employer County Of Monmouth
Job Title Instructor - Police Academy
Name York Christopher J
Annual Wage $319

York Christopher J

State NJ
Calendar Year 2015
Employer Borough Of Rumson
Name York Christopher J
Annual Wage $146,177

York Christopher S

State IA
Calendar Year 2017
Employer School District of Cedar Rapids
Name York Christopher S
Annual Wage $7,599

York Christopher S

State IA
Calendar Year 2016
Employer School District Of Cedar Rapids
Name York Christopher S
Annual Wage $7,599

York Christopher R

State IN
Calendar Year 2018
Employer Newburgh Chandler Public Library (Warrick)
Job Title Assistant Librarian
Name York Christopher R
Annual Wage $11,315

York Christopher M

State IN
Calendar Year 2018
Employer Hanover Community School Corporation (Lake)
Job Title Teacher
Name York Christopher M
Annual Wage $73,617

York Christopher

State IN
Calendar Year 2017
Employer Newburgh - Ohio Township Public Library (Warrick)
Job Title Assistant Librarian
Name York Christopher
Annual Wage $5,623

York Christopher M

State IN
Calendar Year 2017
Employer Hanover Community School Corporation (Lake)
Job Title Teacher
Name York Christopher M
Annual Wage $73,237

York Christopher M

State IN
Calendar Year 2016
Employer Union Township School Corporation (porter)
Job Title Coach
Name York Christopher M
Annual Wage $960

York Christopher J

State NJ
Calendar Year 2017
Employer Rumson Borough
Name York Christopher J
Annual Wage $127,896

York Christopher L J

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Behav Hlth Recovery Attnd 4
Name York Christopher L J
Annual Wage $14,134

York Christopher L J

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Behav Hlth Recovery Attnd 4
Name York Christopher L J
Annual Wage $24,725

York Christopher M

State IN
Calendar Year 2015
Employer Hanover Community School Corporation (lake)
Job Title Teacher
Name York Christopher M
Annual Wage $66,413

York Christopher G

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name York Christopher G
Annual Wage $90,116

York Christopher G

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name York Christopher G
Annual Wage $86,619

York Christopher G

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name York Christopher G
Annual Wage $83,710

York Christopher G

State IL
Calendar Year 2015
Employer University Of Illinois - Urbana
Name York Christopher G
Annual Wage $53,539

York Christopher B

State GA
Calendar Year 2012
Employer University Of West Georgia
Job Title Service / Maintenance Worker
Name York Christopher B
Annual Wage $2,308

York Christopher G

State CT
Calendar Year 2018
Employer Rsd #14
Name York Christopher G
Annual Wage $114,932

York Christopher G

State CT
Calendar Year 2017
Employer Rsd #14
Name York Christopher G
Annual Wage $113,093

York Christopher G

State CT
Calendar Year 2016
Employer Rsd #14
Name York Christopher G
Annual Wage $97,219

York Christopher G

State AZ
Calendar Year 2017
Employer Pinal County - Corp
Name York Christopher G
Annual Wage $49,508

York Christopher M

State IN
Calendar Year 2016
Employer Hanover Community School Corporation (lake)
Job Title Teacher
Name York Christopher M
Annual Wage $68,694

York Christopher G

State AZ
Calendar Year 2017
Employer County of Pinal
Name York Christopher G
Annual Wage $56,742

York Christopher J

State NJ
Calendar Year 2018
Employer Rumson Borough
Name York Christopher J
Annual Wage $129,104

York Christopher K

State OH
Calendar Year 2015
Employer City Of University Heights
Name York Christopher K
Annual Wage $28,413

Christopher York Wimpey

State CA
Calendar Year 2017
Employer Southwestern College
Job Title Adjunct Professor
Name Christopher York Wimpey
Annual Wage $6,647
Base Pay $6,334
Overtime Pay N/A
Other Pay $64
Benefits $249
Total Pay $6,398

York Christopher W

State VA
Calendar Year 2018
Employer John Tyler Community College
Name York Christopher W
Annual Wage $43,837

York Christopher W

State VA
Calendar Year 2017
Employer John Tyler Community College
Name York Christopher W
Annual Wage $41,464

York Christopher W

State VA
Calendar Year 2016
Employer John Tyler Community College
Name York Christopher W
Annual Wage $42,194

York Christopher W

State VA
Calendar Year 2015
Employer John Tyler Community College
Name York Christopher W
Annual Wage $40,806

York Christopher

State UT
Calendar Year 2018
Employer Dept Of Natural Resources
Name York Christopher
Annual Wage $65,957

York Christopher

State UT
Calendar Year 2017
Employer Dept Of Natural Resources
Name York Christopher
Annual Wage $62,271

York Christopher

State TX
Calendar Year 2017
Employer City Of Richland Hills
Job Title Firefighter/Paramedic
Name York Christopher
Annual Wage $53,614

York Christopher E

State TX
Calendar Year 2016
Employer City Of Richland Hills
Job Title Fire Fighter
Name York Christopher E
Annual Wage $49,952

York Christopher E

State TX
Calendar Year 2015
Employer Crime Control And Prevention District Of Richland Hills
Job Title Fire Fighter
Name York Christopher E
Annual Wage $49,952

York Christopher E

State TX
Calendar Year 2015
Employer City Of Richland Hills
Name York Christopher E
Annual Wage $44,842

York Christopher K

State OH
Calendar Year 2014
Employer Village Of Fairport Harbor
Job Title Res Operator
Name York Christopher K
Annual Wage $50,196

York Christopher

State TN
Calendar Year 2017
Employer Corrections
Name York Christopher
Annual Wage $34,411

York Christopher

State TN
Calendar Year 2015
Employer Correction
Job Title Correctional Officer
Name York Christopher
Annual Wage $27,060

York Christopher

State SC
Calendar Year 2018
Employer Department Of Transportation
Job Title Eng/Assoc Eng Iii
Name York Christopher
Annual Wage $75,218

York Christopher

State SC
Calendar Year 2017
Employer Department Of Transportation
Job Title Eng/Assoc Eng Ii
Name York Christopher
Annual Wage $59,957

York Christopher

State SC
Calendar Year 2016
Employer Department Of Transportation
Job Title Eng/assoc Eng Ii
Name York Christopher
Annual Wage $59,957

York Christopher

State SC
Calendar Year 2015
Employer Department Of Transportation
Job Title Eng/assoc Eng Ii
Name York Christopher
Annual Wage $50,974

York Christopher

State PA
Calendar Year 2018
Employer City Of Philadelphia
Job Title Heavy Duty Vehicle Maintenance Technician
Name York Christopher
Annual Wage $52,234

York Christopher

State PA
Calendar Year 2017
Employer City of Philadelphia
Name York Christopher
Annual Wage $48,969

York Christopher

State PA
Calendar Year 2015
Employer City Of Philadelphia
Job Title Automotive Maintenance Technician
Name York Christopher
Annual Wage $41,755

York Christopher

State MN
Calendar Year 2015
Employer Mn St Colleges & Universities
Job Title Community College Faculty
Name York Christopher
Annual Wage $17,926

York Christopher K

State OH
Calendar Year 2016
Employer City Of University Heights
Name York Christopher K
Annual Wage $5,498

York Christopher

State OH
Calendar Year 2015
Employer Village Of West Farmington
Name York Christopher
Annual Wage $7,730

York Christopher

State TN
Calendar Year 2016
Employer Correction
Job Title Correctional Officer
Name York Christopher
Annual Wage $27,329

York Christopher G

State AZ
Calendar Year 2016
Employer County Of Pinal
Job Title Det Ofcr/sgt
Name York Christopher G
Annual Wage $55,630

Christopher C York

Name Christopher C York
Address 7 Brookside Park Greenwich CT 06831 -5316
Phone Number 203-637-7331
Gender Male
Date Of Birth 1940-11-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Christopher K York

Name Christopher K York
Address 477 N Parish Rd Turner ME 04282 -3217
Phone Number 207-225-3641
Gender Male
Date Of Birth 1969-11-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Christopher C York

Name Christopher C York
Address 1 Fox Run Rd Cumberland Center ME 04021 -3306
Phone Number 207-829-4716
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Christopher York

Name Christopher York
Address 53 Clinton Ave Winslow ME 04901-7034 APT 3-7033
Phone Number 207-861-9022
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Christopher M York

Name Christopher M York
Address 13445 White Oak Ave Cedar Lake IN 46303 -8722
Phone Number 219-309-5350
Gender Male
Date Of Birth 1971-10-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Christopher A York

Name Christopher A York
Address 4021 Sw 7th Pl Cape Coral FL 33914 -7894
Phone Number 239-542-5174
Gender Male
Date Of Birth 1987-05-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Christopher York

Name Christopher York
Address 10252 Avonleigh Dr Bonita Springs FL 34135 -7049
Phone Number 239-948-5455
Email [email protected]
Gender Male
Date Of Birth 1982-01-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Christopher A York

Name Christopher A York
Address 4410 Huntchase Dr Bowie MD 20720 -3561
Phone Number 301-809-9490
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Christopher York

Name Christopher York
Address 14 Abelia Ln Newark DE 19711 -3416
Phone Number 302-753-1016
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Christopher York

Name Christopher York
Address 3500 Oneida St Denver CO 80207-1534 -1534
Phone Number 303-355-2418
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 3001
Education Completed High School
Language English

Christopher S York

Name Christopher S York
Address 3837 Maple Manor Dr Indianapolis IN 46237 -2485
Phone Number 317-250-2258
Gender Male
Date Of Birth 1972-12-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Christopher C York

Name Christopher C York
Address 108 S Walnut St Walnut Grove MO 65770 -8432
Phone Number 417-994-2503
Email [email protected]
Gender Male
Date Of Birth 1980-06-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Christopher M York

Name Christopher M York
Address 21365 N 108th Ave Sun City AZ 85373-8720 -8720
Phone Number 505-296-7936
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Christopher J York

Name Christopher J York
Address 3065 2nd St Doe Run MO 63637 -3173
Phone Number 573-760-1989
Email [email protected]
Gender Male
Date Of Birth 1967-02-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Christopher M York

Name Christopher M York
Address 3494 N Highway 3 Louisa KY 41230 -6462
Phone Number 606-686-9599
Email [email protected]
Gender Male
Date Of Birth 1972-08-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Christopher A York

Name Christopher A York
Address 1877 Norfolk Ave Saint Paul MN 55116 -2675
Phone Number 651-340-9741
Email [email protected]
Gender Male
Date Of Birth 1969-05-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Christopher R York

Name Christopher R York
Address 140 Pineview Rd Toccoa GA 30577 -3262
Phone Number 706-886-5402
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Christopher York

Name Christopher York
Address 4576 Estate Dr Newburgh IN 47630 -2206
Phone Number 812-853-5197
Gender Male
Date Of Birth 1990-10-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Christopher R York

Name Christopher R York
Address 806 S Walnut Ave Arlington Heights IL 60005 -2308
Phone Number 847-387-3098
Gender Male
Date Of Birth 1963-07-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Christopher B York

Name Christopher B York
Address 411 Burrows Hill Rd Amston CT 06231 -1230
Phone Number 860-228-2557
Gender Male
Date Of Birth 1972-08-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Christopher G York

Name Christopher G York
Address 31 Stephanie Dr New Milford CT 06776 -2623
Phone Number 860-350-3416
Email [email protected]
Gender Male
Date Of Birth 1973-09-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Christopher R York

Name Christopher R York
Address 529 Spring Forest Ave Jacksonville FL 32216 -8914
Phone Number 904-805-9675
Email [email protected]
Gender Male
Date Of Birth 1973-02-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed College
Language English

YORK, CHRISTOPHER A

Name YORK, CHRISTOPHER A
Amount 500.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-03-31
Contributor Occupation INSURANCE
Recipient Party D
Recipient State FL
Seat state:governor
Address 824 BAY ST NE APT A SAINT PETERSBURG FL

YORK, CHRISTOPHER A & MARGIE I

Name YORK, CHRISTOPHER A & MARGIE I
Amount 250.00
To DALE, GEORGE
Year 2004
Application Date 2003-01-23
Recipient Party D
Recipient State MS
Seat state:office
Address 1025 WIDEVIEW AVE XX

YORK, CHRISTOPHER M

Name YORK, CHRISTOPHER M
Amount 250.00
To OXLEY, DENNIE (LTG)
Year 20008
Application Date 2008-08-25
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State IN
Seat state:governor
Address 407 BEECHWOOD DR GREENWOOD IN

YORK, CHRISTOPHER M

Name YORK, CHRISTOPHER M
Amount 250.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2008-09-26
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State IN
Seat state:governor
Address 407 BEECHWOOD DR GREENWOOD IN

YORK, CHRISTOPHER

Name YORK, CHRISTOPHER
Amount 250.00
To SANSOM, RAY
Year 20008
Application Date 2008-02-20
Recipient Party R
Recipient State FL
Seat state:lower
Address 8615 103RD CT VERO BEACH FL

YORK, CHRISTOPHER

Name YORK, CHRISTOPHER
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993866718
Application Date 2008-11-02
Contributor Occupation Consultant
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 72 Springs Dr DOYLESTOWN PA

YORK, CHRISTOPHER C

Name YORK, CHRISTOPHER C
Amount 250.00
To Steve Obsitnik (R)
Year 2012
Transaction Type 15
Filing ID 12951395631
Application Date 2011-12-01
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Steve Obsitnik for Congress
Seat federal:house
Address 7 Brookside Park OLD GREENWICH CT

YORK, CHRISTOPHER M

Name YORK, CHRISTOPHER M
Amount 45.00
To BENNETT, TONY
Year 20008
Application Date 2008-10-17
Recipient Party R
Recipient State IN
Seat state:office
Address 407 BEECHWOOD DR GREENWOOD IN

CHRISTOPHER R YORK

Name CHRISTOPHER R YORK
Address 98 Wildrose Lane Greenville SC
Value 102080

YORK CHRISTOPHER &

Name YORK CHRISTOPHER &
Physical Address 1473 GULF WINDS DR, GULF BREEZE, FL
Owner Address YORK TAMMY T, GULF BREEZE, FL 32563
Ass Value Homestead 110525
Just Value Homestead 110525
County Santa Rosa
Year Built 2000
Area 1868
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1473 GULF WINDS DR, GULF BREEZE, FL

YORK CHRISTOPHER B

Name YORK CHRISTOPHER B
Physical Address 7604 LEON AV, TEMPLE TERRACE, FL 33637
Owner Address 7604 LEON AVE, TEMPLE TERRACE, FL 33637
Ass Value Homestead 61467
Just Value Homestead 62894
County Hillsborough
Year Built 1986
Area 1573
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7604 LEON AV, TEMPLE TERRACE, FL 33637

York Christopher J

Name York Christopher J
Physical Address 6435 NW Cosmo Ct, Port Saint Lucie, FL 34953
Owner Address 6435 NW Cosmo Ct, Port St Lucie, FL 34983
Ass Value Homestead 149100
Just Value Homestead 149100
County St. Lucie
Year Built 2007
Area 3570
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 6435 NW Cosmo Ct, Port Saint Lucie, FL 34953

YORK CHRISTOPHER J &

Name YORK CHRISTOPHER J &
Physical Address 197 ISLE VERDE WAY, PALM BEACH GARDENS, FL 33418
Owner Address 197 ISLE VERDE WAY, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 264619
Just Value Homestead 280196
County Palm Beach
Year Built 2004
Area 2728
Land Code Single Family
Address 197 ISLE VERDE WAY, PALM BEACH GARDENS, FL 33418

YORK CHRISTOPHER J & ANN

Name YORK CHRISTOPHER J & ANN
Physical Address 14219 EDSEL DR, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 14219 EDSEL DR, PORT CHARLOTTE, FL 33981

YORK CHRISTOPHER S

Name YORK CHRISTOPHER S
Physical Address 261 TIMBERLANE RD, TALLAHASSEE, FL 32312
Owner Address 261 TIMBERLANE RD, TALLAHASSEE, FL 32312
Ass Value Homestead 118813
Just Value Homestead 118813
County Leon
Year Built 1981
Area 1850
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 261 TIMBERLANE RD, TALLAHASSEE, FL 32312

CHRISTOPHER & AILEEN YORK

Name CHRISTOPHER & AILEEN YORK
Address 718 Strauss Court Sun Valley NV
Value 25700
Landvalue 25700
Buildingvalue 108048
Landarea 10,019 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 125251

CHRISTOPHER & LAURA YORK

Name CHRISTOPHER & LAURA YORK
Address 530 Calle Bonito Court Sparks NV
Value 40000
Landvalue 40000
Landarea 435,600 square feet
Type None
Price 75000

CHRISTOPHER A YORK & MICHELLE C YORK

Name CHRISTOPHER A YORK & MICHELLE C YORK
Address 706 Windsor Court Lewisville TX
Landarea 37,280 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

CHRISTOPHER A YORK SR & JANET I YORK

Name CHRISTOPHER A YORK SR & JANET I YORK
Address 530 Redding View Court Sandy Springs GA
Value 121800
Landvalue 121800
Buildingvalue 364200
Landarea 10,497 square feet

CHRISTOPHER ALAN YORK & LAUREN M YORK

Name CHRISTOPHER ALAN YORK & LAUREN M YORK
Address 1648 Secretariat Lane Irving TX 75060
Value 145260
Landvalue 40000
Buildingvalue 145260

CHRISTOPHER B YORK & ERICA YORK

Name CHRISTOPHER B YORK & ERICA YORK
Address 4267 Armand View Drive Pasadena TX 77505
Value 23585
Landvalue 23585
Buildingvalue 132718

YORK CHRISTOPHER

Name YORK CHRISTOPHER
Physical Address NO SITUS, OCALA, FL 34482
Owner Address 10 MIDDLEGROUND RD, OCALA, FL 34482
Sale Price 100
Sale Year 2013
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34482
Price 100

CHRISTOPHER C YORK & HEIDI N YORK

Name CHRISTOPHER C YORK & HEIDI N YORK
Address 804 Lake Winds Trail Rougemont NC
Value 59608
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

CHRISTOPHER ERIC YORK

Name CHRISTOPHER ERIC YORK
Address 300 Cr 810 Alvarado TX
Value 17500
Landvalue 17500

CHRISTOPHER ERIC YORK

Name CHRISTOPHER ERIC YORK
Address 717 Dairy Lane Alvarado TX 76009-5907
Value 100

CHRISTOPHER J & NORA M YORK

Name CHRISTOPHER J & NORA M YORK
Address 557 Kelly Avenue Grayslake IL 60030
Value 18356
Landvalue 18356
Buildingvalue 137562
Price 1000000

CHRISTOPHER J YORK

Name CHRISTOPHER J YORK
Address 5021 Waddell Street Sansom Park TX
Value 15000
Landvalue 15000
Buildingvalue 15400

CHRISTOPHER J YORK

Name CHRISTOPHER J YORK
Address 13128 Timber Trail Palos Heights IL 60463
Landarea 489,387 square feet

CHRISTOPHER J YORK

Name CHRISTOPHER J YORK
Address 197 Isle Verde Way Palm Beach Gardens FL 33418
Value 326314

CHRISTOPHER J YORK

Name CHRISTOPHER J YORK
Address 5458 Lighthouse Lane Burke VA
Value 105000
Landvalue 105000
Buildingvalue 218690
Landarea 2,145 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

CHRISTOPHER L YORK

Name CHRISTOPHER L YORK
Address 3441 Redcedar Court Grove City OH 43123
Value 27900
Landvalue 27900
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

CHRISTOPHER L YORK & AMY B YORK

Name CHRISTOPHER L YORK & AMY B YORK
Address 10150 Sovereign Pointe Drive Chattanooga TN
Value 25000
Landvalue 25000
Buildingvalue 172900
Landarea 100 square feet
Type Residential

CHRISTOPHER M YORK

Name CHRISTOPHER M YORK
Address 17118 Golf Club Drive Crosby TX 77532
Value 10690
Landvalue 10690
Buildingvalue 87687

CHRISTOPHER M/NIKKI YORK

Name CHRISTOPHER M/NIKKI YORK
Address 12002 Duane Lane Peoria AZ 85383
Value 33300
Landvalue 33300

CHRISTOPHER R OR YORK & AMBER G YORK

Name CHRISTOPHER R OR YORK & AMBER G YORK
Address 1031 Emory Parc Place Decatur GA 30033
Value 117000
Landvalue 117000
Buildingvalue 272200
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 395000

CHRISTOPHER E YORK SHERRIE L YORK

Name CHRISTOPHER E YORK SHERRIE L YORK
Address 2767 N Avondale Bl Milwaukee WI 53210
Value 24200
Landvalue 24200
Buildingvalue 173400
Airconditioning yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Colonial
Basement Full

YORK CHRISTOPHER

Name YORK CHRISTOPHER
Physical Address 529 SPRING FOREST AVE, JACKSONVILLE, FL 32216
Owner Address 529 SPRING FOREST AVE, JACKSONVILLE, FL 32216
Ass Value Homestead 59904
Just Value Homestead 59904
County Duval
Year Built 1950
Area 1347
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 529 SPRING FOREST AVE, JACKSONVILLE, FL 32216

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Type Independent Voter
State OH
Address 426 LAWNVIEW AVE, SPRINGFIELD, OH 45505
Phone Number 937-323-6958
Email Address [email protected]

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Type Independent Voter
State OK
Address 425 S 51ST W AVE, TULSA, OK 74127
Phone Number 918-582-6485
Email Address [email protected]

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Type Voter
State NC
Address 2ND MAINT. BN. C CO / 2ND FSSG PSC BOX 20127, CAMP LEJEUNE, NC 28542
Phone Number 910-376-6208
Email Address [email protected]

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Type Independent Voter
State NY
Address 5 LYONS FARM CT, BREWSTER, NY 10509
Phone Number 845-494-8080
Email Address [email protected]

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Type Democrat Voter
State TX
Address 4930 BRAZOSWOOD CIR, ARLINGTON, TX 76017
Phone Number 817-319-0435
Email Address [email protected]

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Type Republican Voter
State FL
Address 6104 WEBB APRT1515, TAMPA, FL 33615
Phone Number 813-531-5962
Email Address [email protected]

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Type Voter
State VA
Address 830 VALEMOUNT TER NE, LEESBURG, VA 20176
Phone Number 703-785-9309
Email Address [email protected]

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Type Independent Voter
State MS
Address 60028 MORGAN ST, AMORY, MS 38821
Phone Number 662-825-1479
Email Address [email protected]

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Type Democrat Voter
State MO
Address 20 LAKE FOREST CT, TROY, MO 63379
Phone Number 636-462-1261
Email Address [email protected]

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Type Republican Voter
State TN
Address 226 TIMBERWAY DR, NASHVILLE, TN 37214
Phone Number 615-830-8287
Email Address [email protected]

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Type Independent Voter
State OR
Address 624 NE 178TH AVE, PORTLAND, OR 97230
Phone Number 503-489-5730
Email Address [email protected]

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Type Voter
State AL
Address 3022 KELLY CIR, MONTGOMERY, AL 36116
Phone Number 334-281-9816
Email Address [email protected]

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Type Voter
State IN
Address 942 RIDGEWOOD DR APT 4, FORT WAYNE, IN 46805
Phone Number 317-769-4137
Email Address [email protected]

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Type Independent Voter
State IL
Address 7618 25TH ST. EAST, MILAN, IL 61264
Phone Number 309-756-7115
Email Address [email protected]

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Type Independent Voter
State OH
Address 5756 LANDSVIEW DR, GALLOWAY, OH 43119
Phone Number 216-432-4065
Email Address [email protected]

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Type Voter
State NJ
Address 119 GRAMERCY PL, SOUTHAMPTON, NJ 08088
Phone Number 215-380-1452
Email Address [email protected]

Christopher A York

Name Christopher A York
Visit Date 4/13/10 8:30
Appointment Number U52161
Type Of Access VA
Appt Made 11/9/12 0:00
Appt Start 11/21/12 7:30
Appt End 11/21/12 23:59
Total People 275
Last Entry Date 11/9/12 14:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Christopher T York

Name Christopher T York
Visit Date 4/13/10 8:30
Appointment Number U35430
Type Of Access VA
Appt Made 8/29/12 0:00
Appt Start 9/7/12 10:30
Appt End 9/7/12 23:59
Total People 272
Last Entry Date 8/29/12 14:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Christopher A York

Name Christopher A York
Visit Date 4/13/10 8:30
Appointment Number U25604
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/16/2011 10:30
Appt End 7/16/2011 23:59
Total People 342
Last Entry Date 7/11/2011 17:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Christopher J York

Name Christopher J York
Visit Date 4/13/10 8:30
Appointment Number U15921
Type Of Access VA
Appt Made 6/8/2011 0:00
Appt Start 6/11/2011 10:00
Appt End 6/11/2011 23:59
Total People 191
Last Entry Date 6/8/2011 14:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

CHRISTOPHER A YORK

Name CHRISTOPHER A YORK
Visit Date 4/13/10 8:30
Appointment Number U39837
Type Of Access VA
Appt Made 9/21/09 15:10
Appt Start 9/22/09 11:00
Appt End 9/22/09 23:59
Total People 177
Last Entry Date 9/21/09 15:19
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

CHRISTOPHER E YORK

Name CHRISTOPHER E YORK
Visit Date 4/13/10 8:30
Appointment Number U54563
Type Of Access VA
Appt Made 11/12/09 8:23
Appt Start 11/12/09 13:30
Appt End 11/12/09 23:59
Total People 229
Last Entry Date 11/12/09 8:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

CHRISTOPHER J YORK

Name CHRISTOPHER J YORK
Visit Date 4/13/10 8:30
Appointment Number U78963
Type Of Access VA
Appt Made 2/12/10 19:37
Appt Start 2/18/10 9:30
Appt End 2/18/10 23:59
Total People 263
Last Entry Date 2/12/10 19:37
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car CHEVROLET SILVERADO 1500
Year 2008
Address 12811 BRANDERS BRIDGE RD, CHESTER, VA 23831-4015
Vin 2GCEK19J681261277

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car FORD EXPEDITION EL
Year 2007
Address 4267 ARMAND VIEW DR, PASADENA, TX 77505-4469
Vin 1FMFK19527LA45597

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car CHEVROLET COBALT
Year 2007
Address 4314 EASTERN PKWY, SARASOTA, FL 34233-1405
Vin 1G1AM15B777100907
Phone 941-822-0570

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car CHEVROLET SILVERADO 1500
Year 2007
Address 8114 Fox Tail Ct, Ypsilanti, MI 48197-9259
Vin 2GCEC13J671597192

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car CHEVROLET AVALANCHE
Year 2007
Address 12002 W Duane Ln, Peoria, AZ 85383-4506
Vin 3GNEC12067G303264

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car HONDA CR-V
Year 2007
Address 7 Brookside Park, Old Greenwich, CT 06870-1401
Vin JHLRE48757C000766

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car LINCOLN MKZ
Year 2007
Address 411 Burrows Hill Rd, Amston, CT 06231-1230
Vin 3LNHM28T57R630779
Phone 860-228-2557

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car NISSAN XTERRA
Year 2007
Address 4068 CHALLIS DR, CLARKSVILLE, TN 37040-2534
Vin 5N1AN08W87C547584

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car BMW X5
Year 2007
Address 557 KELLY AVE, GRAYSLAKE, IL 60030-3613
Vin 4USFE43527LY76842

Christopher York

Name Christopher York
Car VOLKSWAGEN RABBIT
Year 2007
Address 58 Little Ave, Westbrook, ME 04092-3336
Vin WVWAR71K07W121122

Christopher York

Name Christopher York
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 108 S Walnut St, Walnut Grove, MO 65770-8432
Vin 1GCEC14X57Z133918

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car CHEVROLET SUBURBAN
Year 2007
Address 13 Warren Ave, Amesbury, MA 01913-1916
Vin 3GNFK16337G289528
Phone 978-388-8804

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 304 N CONSTITUTION WAY, PURCELLVILLE, VA 20132-6134
Vin 2A4GP64L47R133940

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car GMC SIERRA 1500
Year 2007
Address 261 Timberlane Rd, Tallahassee, FL 32312-1543
Vin 2GTEK19J071609783
Phone 850-443-2613

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car GMC SIERRA 1500
Year 2008
Address 20 Lake Forest Ct, Troy, MO 63379-3861
Vin 3GTEK13368G179485
Phone 636-462-1261

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car CHRYSLER 300-SERIES
Year 2008
Address 10190 W PLUM TREE CIR APT 202, HALES CORNERS, WI 53130-2660
Vin 2C3LA63H18H319756

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 16025 Jennings Rd, Fenton, MI 48430-9125
Vin 2A8HR54P58R703374
Phone 810-629-7150

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car FORD FOCUS
Year 2008
Address 262 Birchwood Cir, Clyde, NC 28721-8748
Vin 1FAHP35N38W150820

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car HONDA PILOT
Year 2008
Address 6435 NW Cosmo Ct, Port Saint Lucie, FL 34983-5367
Vin 5FNYF28208B019244

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car HYUNDAI ELANTRA
Year 2008
Address 1060 Long St, Christiansburg, VA 24073-2200
Vin KMHDU46D18U286609

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car TOYOTA RAV4
Year 2008
Address 1243 SHAYLER RD, BATAVIA, OH 45103-2532
Vin JTMBD35V685165973
Phone 513-843-6402

Christopher York

Name Christopher York
Car FORD EXPEDITION
Year 2008
Address 6701 Garden Rd Ste 5, Riviera Beach, FL 33404-5900
Vin 1FMFU16598LA25850

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car CHEVROLET COBALT
Year 2008
Address 301 POINTE PARKWAY BLVD APT 616, YUKON, OK 73099-0624
Vin 1G1AK18F087347109
Phone 405-324-6577

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car AUDI A6
Year 2008
Address 3207 Lynwood Dr NE, Atlanta, GA 30319-2319
Vin WAUDH74F68N183675
Phone 404-236-8989

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car HYUNDAI SONATA
Year 2008
Address 633 Big Hill Ave Apt H59, Richmond, KY 40475-2555
Vin 5NPET46C78H341738

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car NISSAN ARMADA
Year 2008
Address 17118 Golf Club Dr, Crosby, TX 77532-4014
Vin 5N1BA08D28N603197

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Car TOYOTA CAMRY
Year 2007
Address 806 S WALNUT AVE, ARLINGTON HEIGHTS, IL 60005-2308
Vin 4T1BK46K47U040020

Christopher York

Name Christopher York
Domain ckyork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-13
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain letterframe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-01
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain powercellinternational.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-12-11
Update Date 2009-04-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5901 S Talman Ave Chicago IL 60629
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain thegoofygoobers.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-12
Update Date 2013-02-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9009 Yosemite Tr. Aubrey Texas 76227
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain justforracing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-08-19
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain threads-usa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-03-23
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain echodreamz.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-04-24
Update Date 2013-02-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9009 Yosemite Tr. Aubrey Texas 76227
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain windowmonograms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-14
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain drugsavingsplan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain discountdrugplans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain drugsavingplans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain betterdentalplans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-05-24
Update Date 2013-05-25
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain adcamera.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-02-07
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 6805 Crosstimbers Dr. Corpus Christi TX 78413
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain dualitymerch.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-06-08
Update Date 2013-10-03
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4329 Diamondback Ct. Sparks NV 89436
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain theframednames.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-01
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain fcc-salem.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-02-12
Update Date 2012-01-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 15 Lawrence Road Salem New Hampshire 03079
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain chrisyorkdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-06-29
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain spirithoodies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-05
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain allcaresupply.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-07
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain diabetescaresupply.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-07
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain prohoodie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-05
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

CHRISTOPHER YORK

Name CHRISTOPHER YORK
Domain intenxus.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-04
Update Date 2012-12-12
Registrar Name ENOM, INC.
Registrant Address 1007 RIDGEVIEW DR INVERNESS IL 60010
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain getlit-leds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain getlitoffroad.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain getlitoutdoors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain getlit-offroad.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain recoverfromsurgery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-10
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain cluckandyelp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-12
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES

Christopher York

Name Christopher York
Domain ac-da.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-01-25
Update Date 2011-06-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address c/o NWS construction 5104-55 Avenue N.W. Edmonton AB T6B-3C6
Registrant Country CANADA
Registrant Fax 7804627355

Christopher York

Name Christopher York
Domain threadsusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-04
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 261 Timberlane Rd Tallahassee Florida 32312
Registrant Country UNITED STATES