Craig Cohen

We have found 259 public records related to Craig Cohen in 25 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 59 business registration records connected with Craig Cohen in public records. The businesses are registered in 14 different states. Most of the businesses are registered in New York state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 35 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Police Officer. These employees work in 6 states: CO, FL, TX, NJ, MA and NY. Average wage of employees is $77,530.


Craig Sander Cohen

Name / Names Craig Sander Cohen
Age 46
Birth Date 1978
Also Known As C Cohen
Person 2032 Belmont Rd, Washington, DC 20009
Phone Number 202-518-0063
Possible Relatives







Previous Address 10 Upland Rd, Somerville, MA 02144
24 Princeton St, Medford, MA 02155
4 Annie Moore Rd, Bolton, MA 01740
913 Dacian Ave, Durham, NC 27701
3701 Erwin Rd, Durham, NC 27705
186 Shawmut Ave, Marlborough, MA 01752
2300 18th St #109, Washington, DC 20009
2300 18th St #106, Washington, DC 20009
24 Princeton St, Peabody, MA 01960
2300 18th St, Washington, DC 20009
2300 18th St #103, Washington, DC 20009
37 Rambling Rd, Sudbury, MA 01776
908 Iredell St #B, Durham, NC 27705
Annie Moore, Bolton, MA 01740
4289 PO Box, Durham, NC 27706
95061 PO Box, Durham, NC 27708
Email [email protected]

Craig R Cohen

Name / Names Craig R Cohen
Age 47
Birth Date 1977
Person 408 Cranbury Rd, East Brunswick, NJ 08816
Phone Number 732-967-9571
Possible Relatives


Previous Address 408 Cranbury Rd #11, East Brunswick, NJ 08816
408 Cranbury Rd #408-11, East Brunswick, NJ 08816
408 Cranbury Rd #U, East Brunswick, NJ 08816
408 Cranbury Rd #11, E Brunswick, NJ 08816
408 Cranbury Rd #U11, East Brunswick, NJ 08816
18 Borelle Sq, Parlin, NJ 08859
119 1000 Oaks Dr, Atlantic Highlands, NJ 07716
Email [email protected]

Craig Cohen

Name / Names Craig Cohen
Age 48
Birth Date 1976
Person 21130 19th Ave #4E, Miami, FL 33179
Phone Number 305-936-8400
Possible Relatives





Cohen Dean Cohen

Previous Address 3 Island Ave #4E, Miami Beach, FL 33139
3 Island Ave, Miami Beach, FL 33139
12545 Palm Rd, North Miami, FL 33181
3 Island Ave #4F, Miami Beach, FL 33139
Island, Miami Beach, FL 33139
19976 36th Pl, Aventura, FL 33180
3 Island Ave, Miami, FL 33139
2335 Magnolia Dr, North Miami, FL 33181
Email [email protected]
Associated Business Cpt Cohen Physical Therapy Corp Integrative Physical Therapy Inc

Craig E Cohen

Name / Names Craig E Cohen
Age 48
Birth Date 1976
Also Known As C Cohen
Person 469 Hopi Ct, Suffern, NY 10901
Phone Number 508-429-1818
Possible Relatives



Previous Address 1506 Windsor Dr, Framingham, MA 01701
36 Westover Pkwy, Norwood, MA 02062
923 Clymer Pl #2, Madison, WI 53715
2300 Commonwealth Ave, Auburndale, MA 02466
2300 Commonwealth Ave #2, Auburndale, MA 02466
2300 Commonwealth Ave #2-, Auburndale, MA 02466
53 Auburn St, Framingham, MA 01701
436 Olson House Sullivan Hall, Madison, WI 53706
2110 University Ave #9, Madison, WI 53726
Email [email protected]

Craig S Cohen

Name / Names Craig S Cohen
Age 50
Birth Date 1974
Also Known As Donna Muro
Person 49 Paddington Cir, Smithtown, NY 11787
Phone Number 631-265-8338
Possible Relatives


Talmai Cohen




Previous Address 212 47th St, New York, NY 10017
6517 78th St, Flushing, NY 11379
778 Freedom St #31B, Babylon, NY 11702
85 Minnesota Ave, Buffalo, NY 14214
Broadley, Melville, NY 11747
1940 Deer Park Ave, Deer Park, NY 11729
1940 Deer Park Ave #143, Deer Park, NY 11729
160 Pond Rd, Woodbury, NY 11797
212 47th St #31B, New York, NY 10017
308 83rd St #1B, New York, NY 10028
70 Straight, Dix Hills, NY 11746
8 Wagon Wheel Ln, Dix Hills, NY 11746
Wagon Wheel, Dix Hills, NY 11746
6 Broadley Ct, Melville, NY 11747
Email [email protected]

Craig A Cohen

Name / Names Craig A Cohen
Age 51
Birth Date 1973
Person 3 Dewey St, Sayville, NY 11782
Phone Number 646-981-1047
Possible Relatives


Nicoleleigh Erdman



Previous Address 2112 Saddle Rock Rd, Holbrook, NY 11741
1 Woodbridge Ct, Rocky Point, NY 11778
51 Quail Ct, Manorville, NY 11949
Ruxton, Miller Place, NY 11764
8 Ruxton Rd, Miller Place, NY 11764
Woodbridge, Rocky Point, NY 11778
7 Howe Ct, Coram, NY 11727
79 Skyline Dr, Coram, NY 11727
Email [email protected]

Craig D Cohen

Name / Names Craig D Cohen
Age 54
Birth Date 1970
Person 1731 Red Cedar Dr #24, Fort Myers, FL 33907
Phone Number 315-423-7374
Possible Relatives
Previous Address 4200 Community Dr #1214, West Palm Beach, FL 33409
1382 The Pointe Dr, West Palm Beach, FL 33409
109 Smith Ln #A, Syracuse, NY 13210
1765 Red Cedar Dr #16, Fort Myers, FL 33907
121 Remington Ave #A, Syracuse, NY 13210
285 PO Box, Loch Sheldrake, NY 12759

Craig T Cohen

Name / Names Craig T Cohen
Age 55
Birth Date 1969
Also Known As T Craig
Person 125 Shaw Rd, Middletown, NY 10941
Phone Number 845-344-3653
Possible Relatives



Previous Address 28 Edinburgh Rd, Middletown, NY 10941
749 Silver Lake Scotchtown Rd, Middletown, NY 10941
64 Jimal Dr, Middletown, NY 10940
1 Main St, Middletown, NY 10940
100 Hillside Dr, Middletown, NY 10941
19 Rockwood Gdns #19E, Middletown, NY 10940
162 Cottage St, Middletown, NY 10940
19 Rockwood Garden Apts, Middletown, NY 10940
19 Rockwood Apts, Middletown, NY 10940
Email [email protected]

Craig R Cohen

Name / Names Craig R Cohen
Age 56
Birth Date 1968
Also Known As Craig Ohen
Person 10148 Aqua Vista Way, Boca Raton, FL 33428
Phone Number 954-784-8548
Possible Relatives



Previous Address 11600 12th St, Pembroke Pines, FL 33025
4814 57th Ln, Coral Springs, FL 33067
11637 Kensington Ct, Boca Raton, FL 33428
5638 Wellesley Park Dr #204, Boca Raton, FL 33433
8188 Thames Blvd #D, Boca Raton, FL 33433
5230 14th Way #1, Ft Lauderdale, FL 33334
331 McNab Rd, Pompano Beach, FL 33060
10282 Boca Entrada Blvd #227, Boca Raton, FL 33428
10161 Twin Lakes Dr, Coral Springs, FL 33071

Craig S Cohen

Name / Names Craig S Cohen
Age 56
Birth Date 1968
Person 6 Deerland Dr, East Quogue, NY 11942
Phone Number 212-566-8497
Possible Relatives







Previous Address 33 Gold St #216, New York, NY 10038
33 Greenbriar Ln, Prt Washingtn, NY 11050
33 Gold St, New York, NY 10038
33 Gold St #323, New York, NY 10038
33 Greenbriar Ln, Port Washington, NY 11050
Deerland, East Quogue, NY 11942
190 Montauk, Speonk, NY 11972
190 Montauk Hwy, Speonk, NY 11972
3236 Leeward Ln, Merrick, NY 11566
572 PO Box, Speonk, NY 11972
6 Hickory Rd, Port Washington, NY 11050
Hickory Rd 2nd, Port Washington, NY 11050
33 3rd Ave, New York, NY 10003
33 Av, New York, NY 10003
33 Ave, New York, NY 10003
Associated Business Triluc Enterprises Ltd

Craig Bradley Cohen

Name / Names Craig Bradley Cohen
Age 56
Birth Date 1968
Also Known As Craid B Cohen
Person 7254 Brunswick Cir, Boynton Beach, FL 33472
Phone Number 954-610-2479
Possible Relatives



Jayne Lestercohen
N Cohen

Previous Address 7254 Brunswick Cir, Boynton Beach, FL 33437
6021 Strawberry Lakes Cir #C, Lake Worth, FL 33463
7840 Sonoma Springs Cir #105, Lake Worth, FL 33463
1030 Pine Ridge Ct #115A, Athens, GA 30606
533 Harris Dr #115A, Bethlehem, GA 30620
7110 78th Ave, Tamarac, FL 33321
6201 Stawberry Lk, Lake Worth, FL 33463
None, Lake Worth, FL 33463
9829 37th St, Sunrise, FL 33351
Email [email protected]

Craig H Cohen

Name / Names Craig H Cohen
Age 57
Birth Date 1967
Also Known As Cann Cohen
Person 107 Mallard Ct, Mullica Hill, NJ 08062
Phone Number 856-223-1217
Possible Relatives







Previous Address 6022 Polk Mountain Dr, Marshville, NC 28103
48 Sandra Rd, Voorhees, NJ 08043
16 Edelweiss Ln, Voorhees, NJ 08043
31 Maple Ave #39, Marlton, NJ 08053
40 Provincetown Dr, Marlton, NJ 08053
2516 13th Ct, Boynton Beach, FL 33426
2516 13th St, Boynton Beach, FL 33426
2650 Course Dr, Pompano Beach, FL 33069
23 Bridgewater Dr, Marlton, NJ 08053
239 Allison Apts, Marlton, NJ 08053
Email [email protected]

Craig L Cohen

Name / Names Craig L Cohen
Age 57
Birth Date 1967
Person 36 Surrey Ln, Sudbury, MA 01776
Phone Number 617-916-1986
Possible Relatives

Joanthan R Cohen





Previous Address 770 Boylston St, Boston, MA 02199
1600 Washington St, West Newton, MA 02465
140 Nob Hill Dr, Framingham, MA 01701
1600 Washington St #223, West Newton, MA 02465
1600 Washington St #222, West Newton, MA 02465
171 Fairway Dr, West Newton, MA 02465
17 Larkspur Way #5, Natick, MA 01760
Associated Business Digital Matters

Craig Cohen

Name / Names Craig Cohen
Age 57
Birth Date 1967
Person 45 60th St #34L, New York, NY 10023
Phone Number 212-688-3342
Possible Relatives


Stuanrt Cohen



Saul Cohenmintz
Previous Address 45 66th St #20, New York, NY 10021
2423 Lyvere St, Bronx, NY 10461
72 Forest Rd, Valley Stream, NY 11581
45 60th St #34F, New York, NY 10023
124 60th St #42L, New York, NY 10023
15 11th St #4B, New York, NY 10011
45 60th St, New York, NY 10023
45 60th St #35D, New York, NY 10023
538 Saint Peter St #413, Saint Paul, MN 55102
505 Court St, Brooklyn, NY 11231
15 11 #35 206, New York, NY 10011
97 Oxford St, Saint Paul, MN 55104
97 Victoria St, Saint Paul, MN 55105
200 63rd St #4F, New York, NY 10021
286 End Ave, New York, NY 10023

Craig B Cohen

Name / Names Craig B Cohen
Age 57
Birth Date 1967
Also Known As Craig A Cohen
Person 8 Hunt Dr, Stoughton, MA 02072
Phone Number 781-341-1194
Possible Relatives Valerie Diamondcohen
Previous Address 107 Dean Rd, Stoughton, MA 02072
50 Union Sq #A, Randolph, MA 02368
55 Chestnut, Randolph, MA 02368
8 Hill Park Ter, Randolph, MA 02368
Hill Park Te, Randolph, MA 02368

Craig Steven Cohen

Name / Names Craig Steven Cohen
Age 59
Birth Date 1965
Person 24407 Duffield Rd, Beachwood, OH 44122
Phone Number 216-464-1505
Possible Relatives
Previous Address 4383 Groveland Rd, University Heights, OH 44118
99 Pond Ave #D202, Brookline, MA 02445
24407 Duffield Rd, Cleveland, OH 44122
Genser Bretna #890, Cleveland, OH 44100
Email [email protected]

Craig S Cohen

Name / Names Craig S Cohen
Age 59
Birth Date 1965
Person Adams Dr, Alford, FL
Phone Number 954-462-8061
Possible Relatives

Previous Address 1215 PO Box, Fort Lauderdale, FL 33302
2965 8th Ter, Wilton Manors, FL 33334
1215 PO Box, Ft Lauderdale, FL 33302
2965 8th Ter #203, Wilton Manors, FL 33334
2965 8th Ter #D-203, Wilton Manors, FL 33334
Fairway Dr, Alford, FL
912 Las Olas Blvd #1, Fort Lauderdale, FL 33312
643 Edgegrove Ave, Staten Island, NY 10312
2965 8th Ter #TE203, Wilton Manors, FL 33334
921 Olas #1, Fort Lauderdale, FL 33312
Email [email protected]

Craig G Cohen

Name / Names Craig G Cohen
Age 61
Birth Date 1963
Also Known As Craig A Cohen
Person 12 Giffard Way, Melville, NY 11747
Phone Number 631-367-6716
Possible Relatives


Helen M Boney




Previous Address 1641 Bellmore Rd, North Bellmore, NY 11710
7 Princess St, North Bellmore, NY 11710
4758 Foxhunt Dr, Wesley Chapel, FL 33543
211 Bedford Ave, Bellmore, NY 11710
4 Elm St, Woodbury, NY 11797
430 Hilda St, East Meadow, NY 11554
75 Wantagh Ave, Levittown, NY 11756
6290 Monticello Ter, Hobe Sound, FL 33455
290 Desoto Pl, East Meadow, NY 11554
3 Grand St, Smithtown, NY 11787
518 Clearmeadow Dr #D, East Meadow, NY 11554
271 Buick Pl, East Meadow, NY 11554
64 PO Box, East Meadow, NY 11554
1 PO Box, East Meadow, NY 11554

Craig J Cohen

Name / Names Craig J Cohen
Age 61
Birth Date 1963
Also Known As Craig I Cohen
Person 55 Christopher Rd, Voorhees, NJ 08043
Phone Number 856-751-1560
Possible Relatives
Shelleyann Cohen
Previous Address 100 Heath Rd, Medford, NJ 08055
2801 Hamilton Dr, Voorhees, NJ 08043
22 Christopher Rd, Voorhees, NJ 08043
2801 Hamilton Dr, Kirkwood Voorhees, NJ 08043
22 Christopher Rd, Kirkwood Voorhees, NJ 08043
Pickwick Apts #G12, Maple Shade, NJ 08052
26 Christopher Rd, Kirkwood, NJ 08043

Craig Steven Cohen

Name / Names Craig Steven Cohen
Age 63
Birth Date 1961
Also Known As Susan Carole Cohen
Person 16521 1st St, Pembroke Pines, FL 33027
Phone Number 954-432-5950
Possible Relatives



Previous Address 8827 123rd Ct #207, Miami, FL 33186
11015 39th St #104, Sunrise, FL 33351
1300 3rd St #21, Fort Lauderdale, FL 33301
461 87th Dr, Plantation, FL 33324
805 Riverside Dr #1112, Coral Springs, FL 33071
2513 Bogar Ave, Harrisburg, PA 17110
461 78th Ter, Plantation, FL 33324
1300 3rd Ave #21, Fort Lauderdale, FL 33301
12453 Saint Andrews Dr, Oklahoma City, OK 73120
6920 Britton Rd #401, Oklahoma City, OK 73132
7317 119th St, Oklahoma City, OK 73162

Craig Bryan Cohen

Name / Names Craig Bryan Cohen
Age 63
Birth Date 1961
Also Known As C Cohen
Person 9851 Pioneer Rd, West Palm Beach, FL 33411
Phone Number 561-793-1938
Possible Relatives
Previous Address 941 31st Ave, Pompano Beach, FL 33069
1358 12th Ave, Pompano Beach, FL 33069
2229 Interhaven Rd, West Palm Beach, FL
1540 Powerline Rd, Pompano Beach, FL 33069
9851 Pioneer Rd, West Palm Bch, FL 33411
1150 10th Ave, Pompano Beach, FL 33069
2229 Haverhill Rd, West Palm Beach, FL 33415
7355 PO Box, Tampa, FL 33673
16542 PO Box, West Palm Beach, FL 33416
Associated Business Aaccess Bail Bonds C & J Real Estate Enterprises Llc

Craig Steven Cohen

Name / Names Craig Steven Cohen
Age 63
Birth Date 1961
Also Known As Carole S Cohen
Person 11274 128th St, Miami, FL 33176
Phone Number 561-374-5434
Possible Relatives




Previous Address 7309 Kahana Dr, Boynton Beach, FL 33437
16521 1st St, Pembroke Pines, FL 33027
8827 123rd Ct #207, Miami, FL 33186
11274 128th Ct, Miami, FL 33186

Craig S Cohen

Name / Names Craig S Cohen
Age 64
Birth Date 1960
Person 8424 Cheerful Brook Ave, Las Vegas, NV 89143
Phone Number 775-537-2242
Possible Relatives

Josh Cohen
S M Bass
Lynn Handlercohen
Previous Address 8414 Farm Rd, Las Vegas, NV 89131
8414 Farm Rd #180, Las Vegas, NV 89131
8414 Farm Rd #577, Las Vegas, NV 89131
626 Duerer St, Egg Harbor City, NJ 08215
10408 Bent Willow Ave, Las Vegas, NV 89129
541 Sundale Dr, York, PA 17402
626 Duerer, Absecon, NJ 08201
626 Duerer St, Absecon, NJ 08201
23 Jefferson Ave, Margate City, NJ 08402
317 Charles Dr, Absecon, NJ 08205
317 Charles Dr, Galloway, NJ 08205
255 Sassafras St, Harrisburg, PA 17102
Email [email protected]
Associated Business A A Bail Bonds Aaccess Bail Bonds Cohen Craig Farley William James

Craig A Cohen

Name / Names Craig A Cohen
Age 68
Birth Date 1956
Also Known As G Cohen
Person 411 Hazeltine Ave, Kenmore, NY 14217
Phone Number 716-877-9378
Possible Relatives





Carig Cohen
W Melanie Cohen
Previous Address 411 Hazeltine Ave, Buffalo, NY 14217
12 Alden Ave, Buffalo, NY 14216
F8001 Two Notch #8, Buffalo, NY 14216

Craig Allen Cohen

Name / Names Craig Allen Cohen
Age 69
Birth Date 1955
Also Known As Cass A Cohen
Person 1107 Massachusetts Ave, Somers Point, NJ 08244
Phone Number 609-927-3893
Possible Relatives
Previous Address Exton Bld #6, Somers Point, NJ 08244
Exton, Somers Point, NJ 08244
6 Exton #1, Somers Point, NJ 08244

Craig Ralph Cohen

Name / Names Craig Ralph Cohen
Age 69
Birth Date 1955
Person 1113 Scenic Dr, Payson, AZ 85541
Phone Number 928-472-4264
Possible Relatives



Previous Address 5515 Via Los Caballos, Paradise Valley, AZ 85253
5041 Cheryl Dr, Paradise Valley, AZ 85253
5041 Cheryl Dr, Scottsdale, AZ 85253
2525 Dayton Way, Denver, CO 80231
24122 Jerome Ct, Golden, CO 80401
4539 Cortez St, Phoenix, AZ 85028
746 Ridgeside Dr, Golden, CO 80401
4500 9th Ave #230S, Denver, CO 80220

Craig Louis Cohen

Name / Names Craig Louis Cohen
Age 71
Birth Date 1953
Also Known As C Cohen
Person 1468 Valleyview Ct, Wichita, KS 67212
Phone Number 316-722-3511
Possible Relatives

Previous Address 338 Polk Road 69, Mena, AR 71953
6937 Cole Ct, Arvada, CO 80004
RR 6 #11443, Golden, CO 80403
9295 48th Ave, Wheat Ridge, CO 80033
5420 Flower Ct, Arvada, CO 80002
Email [email protected]

Craig R Cohen

Name / Names Craig R Cohen
Age N/A
Person 11637 KENSINGTON CT, BOCA RATON, FL 33428

Craig Cohen

Name / Names Craig Cohen
Age N/A
Person 16521 SW 1ST ST, HOLLYWOOD, FL 33027

Craig L Cohen

Name / Names Craig L Cohen
Age N/A
Person 338 POLK ROAD 69, MENA, AR 71953

Craig S Cohen

Name / Names Craig S Cohen
Age N/A
Person 2965 NE 8TH TER, FORT LAUDERDALE, FL 33334
Phone Number 954-537-2055

Craig G Cohen

Name / Names Craig G Cohen
Age N/A
Person 15739 CYPRESS CREEK LN, WELLINGTON, FL 33414

Craig Cohen

Name / Names Craig Cohen
Age N/A
Person 2032 BELMONT RD NW, WASHINGTON, DC 20009
Phone Number 202-758-0077

Craig Cohen

Name / Names Craig Cohen
Age N/A
Person 3616 S ST NW, WASHINGTON, DC 20007
Phone Number 202-629-3098

Craig Cohen

Name / Names Craig Cohen
Age N/A
Person 15218 N 61ST ST, SCOTTSDALE, AZ 85254
Phone Number 480-991-9515

Craig Cohen

Name / Names Craig Cohen
Age N/A
Person 1113 N SCENIC DR, PAYSON, AZ 85541
Phone Number 928-472-4264

Craig Cohen

Name / Names Craig Cohen
Age N/A
Person 21130 NE 19TH AVE, MIAMI, FL 33179
Phone Number 305-936-8447

Craig A Cohen

Name / Names Craig A Cohen
Age N/A
Person 400 S STEELE ST, UNIT 50 DENVER, CO 80209
Phone Number 303-765-5522

Craig L Cohen

Name / Names Craig L Cohen
Age N/A
Person 20 OLD KINGS HWY, WESTON, CT 6883
Phone Number 203-227-4550

Craig B Cohen

Name / Names Craig B Cohen
Age N/A
Person 7254 BRUNSWICK CIR, BOYNTON BEACH, FL 33472
Phone Number 561-737-3704

Craig A Cohen

Name / Names Craig A Cohen
Age N/A
Person 40 89th St #6A, Brooklyn, NY 11209
Phone Number 718-921-1309
Possible Relatives
Previous Address 2412 83rd St, Brooklyn, NY 11214

Craig S Cohen

Name / Names Craig S Cohen
Age N/A
Person PO BOX 1215, FORT LAUDERDALE, FL 33302
Phone Number 954-537-2055

Craig B Cohen

Name / Names Craig B Cohen
Age N/A
Person 4804 W BEXLEY PARK DR UNIT A, DELRAY BEACH, FL 33445

craig cohen

Business Name craig cohen
Person Name craig cohen
Position company contact
State IL
Address 890 woodleigh, HIGHLAND PARK, 60035 IL
Email [email protected]

Craig Cohen

Business Name Universal Industrial Equipment
Person Name Craig Cohen
Position company contact
State NJ
Address P.O. BOX 345 Bridgeport NJ 08014-0345
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3556
SIC Description Food Products Machinery
Phone Number 856-467-4222

Craig Cohen

Business Name United Way of Broward County
Person Name Craig Cohen
Position company contact
State FL
Address 1300 S Andrews Ave, Fort Lauderdale, FL 33316-1838
Phone Number
Email [email protected]
Title Administrative Assistant

Craig Cohen

Business Name Subway
Person Name Craig Cohen
Position company contact
State NY
Address 7 E 14th St, New York, NY 10003-3115
Phone Number
Email [email protected]
Title Owner

Craig Cohen

Business Name South Fl Institute of Sportsme
Person Name Craig Cohen
Position company contact
State FL
Address 1600 Town Center Blvd. Suite D Weston, , FL 33326
SIC Code 805909
Phone Number 954-389-9178
Email [email protected]

Craig Cohen

Business Name Snow Mass Mountain Chalet
Person Name Craig Cohen
Position company contact
State CO
Address P.O. BOX 5066 Snowmass Village CO 81615-5066
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 970-923-3900
Number Of Employees 19
Annual Revenue 1584000

CRAIG COHEN

Business Name SABER BUTTON GROUP INC.
Person Name CRAIG COHEN
Position registered agent
Corporation Status Forfeited
Agent CRAIG COHEN 1020 E 18TH ST, LOS ANGELES, CA 90021
Care Of 42 W 39TH ST 3RD FLR, NEW YORK, NY 10018
CEO ARTHUR ROSENTHAL10 MOHICAN TRIAL, SCARSDALE, NY 10583
Incorporation Date 1996-11-04

CRAIG COHEN

Business Name ROYAL ISLANDS, LLC.
Person Name CRAIG COHEN
Position Mmember
State OR
Address 5235 RAINBOW DR. 5235 RAINBOW DR., CENTRAL POINT, OR 97502
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Revoked
Corporation Number E0374042008-7
Creation Date 2008-06-05
Type Foreign Limited-Liability Company

Craig Cohen

Business Name Proprietary Capital
Person Name Craig Cohen
Position company contact
State CO
Address 1225 17th St # 2500 Denver CO 80202-5515
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 303-575-9084
Email [email protected]
Number Of Employees 4
Annual Revenue 1643400
Website www.prop-cap.com

Craig Cohen

Business Name Pipia Cohen & Co
Person Name Craig Cohen
Position company contact
State NY
Address 1981 Marcus Ave Ste C114 New Hyde Park NY 11042-1032
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping

CRAIG COHEN

Business Name LONDON BUTTON INDUSTRIES, INC.
Person Name CRAIG COHEN
Position registered agent
Corporation Status Forfeited
Agent CRAIG COHEN 1020 EAST 18TH ST, LOS ANGELES, CA 90021
Care Of ZIMMERMAN ROSENFELD ET AL 9107 WILSHIRE BLVD., STE. 300, BEVERLY HILLS, CA 90210-5528
Incorporation Date 1996-05-20

CRAIG COHEN

Business Name LEISURE WEST LLC
Person Name CRAIG COHEN
Position Mmember
State OR
Address 5235 RAINBOW DRIVE 5235 RAINBOW DRIVE, CENTRAL POINT, OR 97502
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Revoked
Corporation Number E0575702008-0
Creation Date 2008-09-09
Type Foreign Limited-Liability Company

CRAIG COHEN

Business Name IVOLUTION MEDICAL SYSTEMS, INC.
Person Name CRAIG COHEN
Position President
State NY
Address 12 OVAL DRIVE 12 OVAL DRIVE, ISLANDIA, NY 11749
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0307852005-0
Creation Date 2005-05-19
Type Domestic Corporation

CRAIG COHEN

Business Name IVOLUTION MEDICAL SYSTEMS, INC.
Person Name CRAIG COHEN
Position Treasurer
State NY
Address 12 OVAL DRIVE 12 OVAL DRIVE, ISLANDIA, NY 11749
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0307852005-0
Creation Date 2005-05-19
Type Domestic Corporation

CRAIG COHEN

Business Name IVOLUTION MEDICAL SYSTEMS, INC.
Person Name CRAIG COHEN
Position Director
State NY
Address 12 OVAL DRIVE 12 OVAL DRIVE, ISLANDIA, NY 11749
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0307852005-0
Creation Date 2005-05-19
Type Domestic Corporation

CRAIG COHEN

Business Name IVOLUTION MEDICAL SYSTEMS CALIFORNIA, LLC.
Person Name CRAIG COHEN
Position Manager
State NY
Address 12 OVAL DRIVE 12 OVAL DRIVE, ISLANDIA, NY 11749
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0505492008-9
Creation Date 2008-08-08
Type Domestic Limited-Liability Company

CRAIG S COHEN

Business Name IVOLUTION FINANCIAL SERVICES, LLC
Person Name CRAIG S COHEN
Position Mmember
State NY
Address 6 DEERLAND DRIVE 6 DEERLAND DRIVE, EAST QUOGUE, NY 11942
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0498162010-4
Creation Date 2010-10-14
Type Domestic Limited-Liability Company

CRAIG COHEN

Business Name IV MEDICAL SERVICES, INC.
Person Name CRAIG COHEN
Position Secretary
State NY
Address 6 DEERLAND DRIVE 6 DEERLAND DRIVE, EAST QUOGUE, NY 11942
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0143642012-6
Creation Date 2012-03-13
Type Domestic Corporation

Craig Cohen

Business Name HCS
Person Name Craig Cohen
Position company contact
State NY
Address 3900 Veterans Memorial Highway Bohemia, NY 11716,
SIC Code 655202
Phone Number 516-981-1048
Email [email protected]

Craig Cohen

Business Name General Nutrition Ctr
Person Name Craig Cohen
Position company contact
State PA
Address 2955 Market St Philadelphia PA 19104-2828
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 215-386-1256
Email [email protected]
Number Of Employees 5
Annual Revenue 555500

Craig Cohen

Business Name Gazebo Works Too, Inc
Person Name Craig Cohen
Position company contact
State OR
Address 5235 Rainbow Dr, Central Point, OR 97502
Phone Number
Email [email protected]
Title Owner

Craig Cohen

Business Name Gazebo Works Too, Inc
Person Name Craig Cohen
Position company contact
State OR
Address P.O. Box 5257, MEDFORD, 97501 OR
Phone Number
Email [email protected]

Craig Cohen

Business Name Gazebo Works Too Inc
Person Name Craig Cohen
Position company contact
State OR
Address P.O. BOX 5257 Central Point OR 97502-0050
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2452
SIC Description Prefabricated Wood Buildings
Phone Number 541-664-2000

CRAIG N COHEN

Business Name GARCIA ACQUISITION SUB, INC.
Person Name CRAIG N COHEN
Position Secretary
State MO
Address 1850 BORMAN CT. 1850 BORMAN CT., ST. LOUIS, MO 63146
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C19439-2002
Creation Date 2002-08-05
Type Foreign Corporation

CRAIG N. COHEN

Business Name GARCIA ACQUISITION SUB, INC.
Person Name CRAIG N. COHEN
Position registered agent
State MO
Address 1850 BORMAN COURT, ST. LOUIS, MO 63146
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-08-05
End Date 2003-04-29
Entity Status Withdrawn
Type Secretary

Craig Cohen

Business Name Fiega Square Plaza
Person Name Craig Cohen
Position company contact
State FL
Address 12708 Bruce B Downs Blvd Tampa FL 33612-9208
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 813-972-0272

Craig Cohen

Business Name Fibre Tech of South Florida
Person Name Craig Cohen
Position company contact
State FL
Address 941 NW 31st Ave Pompano Beach FL 33069-1121
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 954-974-0109

CRAIG S COHEN

Business Name FUGITIVE RECOVERY OPERATIONS GROUP
Person Name CRAIG S COHEN
Position President
State NV
Address 8414 WEST FARM ROAD 8414 WEST FARM ROAD, LAS VEGAS, NV 89131
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0651492005-3
Creation Date 2005-09-27
Type Domestic Corporation

CRAIG S COHEN

Business Name FUGITIVE RECOVERY OPERATIONS GROUP
Person Name CRAIG S COHEN
Position Director
State NV
Address 8414 WEST FARM ROAD 8414 WEST FARM ROAD, LAS VEGAS, NV 89131
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0651492005-3
Creation Date 2005-09-27
Type Domestic Corporation

CRAIG COHEN

Business Name FASHION NOVELTY BUTTON CORP.
Person Name CRAIG COHEN
Position CEO
Corporation Status Suspended
Agent 1020 E. 18TH ST., LOS ANGELES, CA 90021
Care Of 1020 E. 18TH ST., LOS ANGELES, CA 90021
CEO CRAIG COHEN 1020 E. 18TH ST., LOS ANGELES, CA 90021
Incorporation Date 1961-12-29

CRAIG COHEN

Business Name FASHION NOVELTY BUTTON CORP.
Person Name CRAIG COHEN
Position registered agent
Corporation Status Suspended
Agent CRAIG COHEN 1020 E. 18TH ST., LOS ANGELES, CA 90021
Care Of 1020 E. 18TH ST., LOS ANGELES, CA 90021
CEO CRAIG COHEN1020 E. 18TH ST., LOS ANGELES, CA 90021
Incorporation Date 1961-12-29

Craig Cohen

Business Name Craig's Collectable Records
Person Name Craig Cohen
Position company contact
State OK
Address 411 West K Place #216, Jenks, OK 74037
SIC Code 733105
Phone Number
Email [email protected]

Craig Cohen

Business Name Craig Nolan Cohen
Person Name Craig Cohen
Position company contact
State MO
Address 25 Bon Hills Dr, Saint Louis, 63132 MO
Phone Number
Email [email protected]

Craig Cohen

Business Name Craig Cohen
Person Name Craig Cohen
Position company contact
State NY
Address 3900 Veterans Memorial Hwy., Bohemia, NY 11716
SIC Code 737801
Phone Number
Email [email protected]

Craig Cohen

Business Name Congressional Realty Goup, Inc
Person Name Craig Cohen
Position company contact
State MD
Address 6500 Rock Spring Drive, Suite 302 Bethesda, MD 20817
SIC Code 701101
Phone Number
Email [email protected]

Craig Cohen

Business Name Compushine Inc
Person Name Craig Cohen
Position company contact
State NY
Address 30 E 60th St Ste 903 New York NY 10022-1049
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number
Fax Number 212-371-1525

Craig Cohen

Business Name Compushine
Person Name Craig Cohen
Position company contact
State NY
Address 30 E 60th St New York NY 10022-1008
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number
Number Of Employees 1
Annual Revenue 329280
Fax Number 212-371-1525
Website www.compushine.com

Craig Cohen

Business Name Cohen & Co CPA
Person Name Craig Cohen
Position company contact
State PA
Address P.O. BOX 3268 Ambler PA 19002-8268
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Fax Number 215-643-4300

Craig Cohen

Business Name Cohen & Co
Person Name Craig Cohen
Position company contact
State PA
Address 611 Limekiln Pike Maple Glen PA 19002-2806
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 215-643-4300
Email [email protected]
Number Of Employees 4
Annual Revenue 416120
Website www.cohenco-cpa.com

Craig Cohen

Business Name Center for Oral and Maxillofacial Surgery
Person Name Craig Cohen
Position company contact
State NH
Address Rt 120 Hanover Rd. P.O. Box 980, Hanover, NH 3755
SIC Code 811103
Phone Number
Email [email protected]

Craig Cohen

Business Name Center For Oral & Maxilofacial
Person Name Craig Cohen
Position company contact
State NH
Address P.O. BOX 980 Hanover NH 03755-0980
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 603-643-5333

Craig Cohen

Business Name Caddy Corporation of America
Person Name Craig Cohen
Position company contact
State NJ
Address 509 Sharptown Road, Bridgeport, NJ 8014
SIC Code 472402
Phone Number
Email [email protected]

Craig Cohen

Business Name Caddy Corp Of America
Person Name Craig Cohen
Position company contact
State NJ
Address 509 Sharptown Rd Swedesboro NJ 08085-3163
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3444
SIC Description Sheet Metalwork
Phone Number 856-467-4222
Number Of Employees 71
Annual Revenue 11312000
Fax Number 856-467-5511
Website www.caddycorp.com

CRAIG COHEN

Business Name CRAIG'S COLLECTABLE RECORDS
Person Name CRAIG COHEN
Position company contact
State OK
Address 411 W K PL APT 216, JENKS, OK 74037
SIC Code 733105
Phone Number 918-298-7701
Email [email protected]

CRAIG COHEN

Business Name CRAIG S. COHEN, M.D., PROFESSIONAL CORPORATIO
Person Name CRAIG COHEN
Position registered agent
Corporation Status Suspended
Agent CRAIG COHEN 462 N LINDEN DR #247, BEVERLY HILLS, CA 90212
Care Of 3027 NW 66TH ST, SEATTLE, WA 98117
CEO CRAIG S COHEN3027 NW 66TH ST, SEATTLE, WA 98117
Incorporation Date 2006-03-16

CRAIG COHEN

Business Name COMPUSHINE, INC.
Person Name CRAIG COHEN
Position company contact
State NY
Address 30 E 60TH ST STE 903, NEW YORK, NY 10022
SIC Code 573401
Phone Number 212-371-1525
Email [email protected]

CRAIG COHEN

Business Name COHEN, CRAIG
Person Name CRAIG COHEN
Position company contact
State MA
Address 36 Surrey Lane, SUDBURY, MA 1776
SIC Code 737801
Phone Number
Email [email protected]

Craig Cohen

Business Name Alamo Shoes
Person Name Craig Cohen
Position company contact
State IL
Address 5321 N Clark St, Chicago, IL 60640-2198
Phone Number
Email [email protected]
Title Chief Executive Officer

CRAIG S COHEN

Business Name AACCESS BAIL BONDS
Person Name CRAIG S COHEN
Position Director
State NV
Address 8414 WEST FARM ROAD 8414 WEST FARM ROAD, LAS VEGAS, NV 89131
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0668892005-0
Creation Date 2005-10-04
Type Domestic Corporation

CRAIG S COHEN

Business Name AACCESS BAIL BONDS
Person Name CRAIG S COHEN
Position President
State NV
Address 8414 WEST FARM ROAD 8414 WEST FARM ROAD, LAS VEGAS, NV 89131
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0668892005-0
Creation Date 2005-10-04
Type Domestic Corporation

CRAIG S COHEN

Person Name CRAIG S COHEN
Filing Number 138466800
Position SECRETARY
State TX
Address 5924 BURGANDY ST, PLANO TX 75093

CRAIG S COHEN

Person Name CRAIG S COHEN
Filing Number 138466800
Position DIRECTOR
State TX
Address 5924 BURGANDY ST, PLANO TX 75093

Craig Cohen

Person Name Craig Cohen
Position company contact
State NH
Address PO Box 980, Hanover, 3755 NH
Phone Number
Email [email protected]

CRAIG COHEN

Person Name CRAIG COHEN
Filing Number 149980400
Position Director
State TX
Address 13717 WELCH RD, DALLAS TX 75244

CRAIG COHEN

Person Name CRAIG COHEN
Filing Number 154541700
Position TREASURER
State TX
Address 13717 WELCH ROAD, DALLAS TX 75244

CRAIG COHEN

Person Name CRAIG COHEN
Filing Number 154541700
Position Director
State TX
Address 13717 WELCH ROAD, DALLAS TX 75244

Craig N Cohen

Person Name Craig N Cohen
Filing Number 800109111
Position Director
State MO
Address 1850 Borman Court, St. Louis MO 63146

CRAIG COHEN

Person Name CRAIG COHEN
Filing Number 800610654
Position DIRECTOR
State TX
Address 3500 HAMLET, ROUND ROCK TX 78664

CRAIG N COHEN

Person Name CRAIG N COHEN
Filing Number 11145606
Position SECRETARY
State MO
Address 1850 BORMAN COURT, Saint Louis MO 63146

Cohen Craig A

State TX
Calendar Year 2018
Employer University Of Houston - University Park
Name Cohen Craig A
Annual Wage $89,504

Cohen Craig T

State NY
Calendar Year 2017
Employer Orange County
Name Cohen Craig T
Annual Wage $47,290

Cohen Craig

State NY
Calendar Year 2016
Employer Port Authority Of NY & NJ
Job Title Automotive Mechanic - Heavy Vehicle
Name Cohen Craig
Annual Wage $88,996

Cohen Craig M

State NY
Calendar Year 2016
Employer Port Authority Of Ny & Nj
Name Cohen Craig M
Annual Wage $83,537

Cohen Craig W

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Cohen Craig W
Annual Wage $105,904

Cohen Craig T

State NY
Calendar Year 2016
Employer Orange County
Name Cohen Craig T
Annual Wage $53,137

Cohen Craig

State NY
Calendar Year 2015
Employer Wyandanch Union Free Schools
Name Cohen Craig
Annual Wage $183,891

Cohen Craig W

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Cohen Craig W
Annual Wage $127,794

Cohen Craig M

State NY
Calendar Year 2015
Employer Port Authority Of Ny & Nj
Name Cohen Craig M
Annual Wage $81,774

Cohen Craig T

State NY
Calendar Year 2015
Employer Orange County
Name Cohen Craig T
Annual Wage $44,034

Cohen Craig D

State NJ
Calendar Year 2018
Employer Fair Lawn Bd Of Ed
Name Cohen Craig D
Annual Wage $104,528

Cohen Craig D

State NJ
Calendar Year 2017
Employer Fair Lawn Bd Of Ed
Name Cohen Craig D
Annual Wage $101,840

Cohen Craig D

State NJ
Calendar Year 2016
Employer Fair Lawn Boro
Job Title Science Grades 5 -8
Name Cohen Craig D
Annual Wage $89,475

Cohen Craig D

State NJ
Calendar Year 2015
Employer Fair Lawn Boro
Job Title Science Grades 5 -8
Name Cohen Craig D
Annual Wage $86,635

Cohen Craig S

State FL
Calendar Year 2018
Employer Memorial Healthcare System
Name Cohen Craig S
Annual Wage $90,798

Cohen Craig W

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Cohen Craig W
Annual Wage $101,736

Cohen Craig S

State FL
Calendar Year 2017
Employer Memorial Healthcare System
Name Cohen Craig S
Annual Wage $85,740

Cohen Craig

State NY
Calendar Year 2017
Employer Port Authority Of New York & New Jersey
Job Title Automotive Mechanic - Heavy Vehicle
Name Cohen Craig
Annual Wage $91,066

Cohen Craig T

State NY
Calendar Year 2018
Employer Orange Co Community College
Name Cohen Craig T
Annual Wage $7,704

Cohen Craig A

State TX
Calendar Year 2017
Employer University Of Houston - University Park
Name Cohen Craig A
Annual Wage $79,855

Cohen Craig A

State TX
Calendar Year 2016
Employer University Of Houston - University Park
Name Cohen Craig A
Annual Wage $85,455

Cohen Craig A

State TX
Calendar Year 2015
Employer University Of Houston - University Park
Name Cohen Craig A
Annual Wage $72,021

Cohen Craig

State MA
Calendar Year 2018
Employer Salem Public Schools
Name Cohen Craig
Annual Wage $42,608

Cohen Craig

State MA
Calendar Year 2018
Employer City Of Salem
Job Title Special Educatio N Teacher
Name Cohen Craig
Annual Wage $67,277

Cohen Craig

State MA
Calendar Year 2017
Employer Salem Public Schools
Name Cohen Craig
Annual Wage $58,907

Cohen Craig M

State NY
Calendar Year 2017
Employer Port Authority Of Ny & Nj
Name Cohen Craig M
Annual Wage $88,006

Cohen Craig

State MA
Calendar Year 2017
Employer City of Salem
Name Cohen Craig
Annual Wage $58,907

Cohen Craig D

State MA
Calendar Year 2015
Employer School District Of New Liberty Innovation
Job Title Special Education Teacher
Name Cohen Craig D
Annual Wage $56,405

Cohen Craig D

State MA
Calendar Year 2015
Employer City Of Salem
Name Cohen Craig D
Annual Wage $51,913

Cohen Craig M

State NY
Calendar Year 2018
Employer Port Authority Of Ny & Nj
Name Cohen Craig M
Annual Wage $91,202

Cohen Craig

State NY
Calendar Year 2018
Employer Port Authority Of New York & New Jersey
Job Title Automotive Parts Technician
Name Cohen Craig
Annual Wage $101,134

Cohen Craig W

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Cohen Craig W
Annual Wage $85,058

Cohen Craig T

State NY
Calendar Year 2018
Employer Orange County
Name Cohen Craig T
Annual Wage $41,437

Cohen Craig D

State MA
Calendar Year 2016
Employer City Of Salem
Name Cohen Craig D
Annual Wage $54,932

Cohen Craig J

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Law Librarian I
Name Cohen Craig J
Annual Wage $13,050

Craig L Cohen

Name Craig L Cohen
Address 20 Old Kings Hwy Weston CT 06883 -2543
Phone Number 203-227-4550
Gender Male
Date Of Birth 1952-12-31
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 High School
Language English

Craig S Cohen

Name Craig S Cohen
Address 10921 Larkmeade Ln Potomac MD 20854 -2780
Phone Number 301-299-0781
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Craig A Cohen

Name Craig A Cohen
Address 400 S Steele St Denver CO 80209 UNIT 50-3535
Phone Number 303-765-5522
Gender Male
Date Of Birth 1961-02-18
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Craig Cohen

Name Craig Cohen
Address 132 E Delaware Pl Chicago IL 60611 APT 6003-4953
Phone Number 312-335-8396
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed College
Language English

Craig Cohen

Name Craig Cohen
Address 1340 N Astor St Chicago IL 60610 UNIT 2207-8432
Phone Number 312-642-7233
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Craig N Cohen

Name Craig N Cohen
Address 25 Bon Hills Dr Saint Louis MO 63132 -3601
Phone Number 314-369-2060
Email [email protected]
Gender Male
Date Of Birth 1958-07-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Craig L Cohen

Name Craig L Cohen
Address 1468 N Valleyview Ct Wichita KS 67212 -1256
Phone Number 316-722-3511
Email [email protected]
Gender Male
Date Of Birth 1950-02-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Craig Cohen

Name Craig Cohen
Address 31 Montague Rd Leverett MA 01054 -9725
Phone Number 413-549-0618
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Range Of New Credit 3001
Education Completed College
Language English

Craig R Cohen

Name Craig R Cohen
Address 5515 E Via Los Caballos Paradise Valley AZ 85253 -2142
Phone Number 480-596-6564
Gender Male
Date Of Birth 1952-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Craig E Cohen

Name Craig E Cohen
Address 107 Mohawk Path Holliston MA 01746 -3309
Phone Number 508-429-1818
Gender Male
Date Of Birth 1972-09-21
Ethnicity Jewish
Ethnic Group Jewish
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

Craig A Cohen

Name Craig A Cohen
Address 17 Lake Whittemore Dr Spencer MA 01562 -1806
Phone Number 508-885-9170
Gender Male
Date Of Birth 1957-04-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Craig B Cohen

Name Craig B Cohen
Address 7254 Brunswick Cir Boynton Beach FL 33472 -2535
Phone Number 561-737-3704
Telephone Number 561-716-5176
Mobile Phone 561-716-5176
Email [email protected]
Gender Male
Date Of Birth 1965-07-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Craig G Cohen

Name Craig G Cohen
Address 15739 Cypress Creek Ln Wellington FL 33414 -6331
Phone Number 561-901-4372
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Craig Cohen

Name Craig Cohen
Address 71 Brook St Wellesley MA 02482 -6644
Phone Number 617-244-4699
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed College
Language English

Craig Cohen

Name Craig Cohen
Address 521 E Park Manor Ct Elmhurst IL 60126-4646 -4646
Phone Number 630-501-1503
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Range Of New Credit 501
Education Completed College
Language English

Craig A Cohen

Name Craig A Cohen
Address 565 Holly Ave Saint Paul MN 55102-2209 -6519
Phone Number 651-492-5766
Gender Male
Date Of Birth 1977-01-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Craig Cohen

Name Craig Cohen
Address 1331 Evergreen Rd Homewood IL 60430 -3410
Phone Number 708-712-8661
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Craig R Cohen

Name Craig R Cohen
Address 5386 Egbert Rd Martinsville IN 46151 -6371
Phone Number 765-349-9668
Mobile Phone 765-426-5771
Email [email protected]
Gender Male
Date Of Birth 1969-07-18
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Craig A Cohen

Name Craig A Cohen
Address 8 Hunt Dr Stoughton MA 02072 -3185
Phone Number 781-341-1194
Telephone Number 781-710-1389
Mobile Phone 781-710-1389
Email [email protected]
Gender Male
Date Of Birth 1964-02-03
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Craig B Cohen

Name Craig B Cohen
Address 585 Braeside Rd Highland Park IL 60035 -5263
Phone Number 847-433-4930
Mobile Phone 773-459-8274
Gender Male
Date Of Birth 1968-07-12
Ethnicity Jewish
Ethnic Group Jewish
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

Craig Cohen

Name Craig Cohen
Address 1113 N Scenic Dr Payson AZ 85541 -2942
Phone Number 928-472-4264
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Craig Cohen

Name Craig Cohen
Address 5567 Sw 7th St Pompano Beach FL 33068 -2905
Phone Number 954-933-2603
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

COHEN, CRAIG M MR

Name COHEN, CRAIG M MR
Amount 2300.00
To Rudolph W Giuliani (R)
Year 2008
Transaction Type 15
Filing ID 28990204638
Application Date 2007-11-01
Contributor Occupation INVESTOR
Contributor Employer COMPUSHINE INC.
Organization Name Compushine Inc
Contributor Gender M
Recipient Party R
Committee Name Rudy Giuliani Presidential Cmte
Seat federal:president
Address 135 EAST 71ST NEW YORK NY

COHEN, CRAIG

Name COHEN, CRAIG
Amount 1000.00
To MCNAMARA, JOE
Year 2010
Application Date 2010-03-23
Contributor Employer ALLEN & OVERY LLP
Recipient Party D
Recipient State OH
Seat state:upper
Address 100 BENNETT AVE #6H NEW YORK NY

COHEN, CRAIG DR

Name COHEN, CRAIG DR
Amount 1000.00
To John McCain (R)
Year 2010
Transaction Type 15
Filing ID 10020572000
Application Date 2010-05-20
Contributor Occupation PHYSICIAN
Contributor Employer MEDNAX
Organization Name Mednax
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Friends of John McCain
Seat federal:senate

COHEN, CRAIG

Name COHEN, CRAIG
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931255443
Application Date 2008-03-25
Contributor Occupation Attorney
Contributor Employer Allen & Overy LLP
Organization Name Allen & Overy
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 100 Bennett Ave 6H NEW YORK NY

COHEN, CRAIG A

Name COHEN, CRAIG A
Amount 100.00
To LANG, PAT
Year 2004
Application Date 2003-07-16
Contributor Employer WITF INC
Organization Name WITF INC
Recipient Party D
Recipient State OH
Seat state:lower
Address 4515 DEER PATH RD HARRISBURG PA

CRAIG S COHEN & B K COHEN

Name CRAIG S COHEN & B K COHEN
Address 10921 Larkmeade Lane Potomac MD 20854
Value 586090
Landvalue 586090
Airconditioning yes

COHEN CRAIG B

Name COHEN CRAIG B
Physical Address 7254 BRUNSWICK CIR, BOYNTON BEACH, FL 33472
Owner Address 7254 BRUNSWICK CIR, BOYNTON BEACH, FL 33472
Sale Price 10
Sale Year 2013
Ass Value Homestead 221032
Just Value Homestead 226191
County Palm Beach
Year Built 2002
Area 2441
Land Code Single Family
Address 7254 BRUNSWICK CIR, BOYNTON BEACH, FL 33472
Price 10

COHEN CRAIG B &

Name COHEN CRAIG B &
Physical Address 9851 PIONEER RD, WEST PALM BEACH, FL 33411
Owner Address 9851 PIONEER RD, WEST PALM BEACH, FL 33411
Ass Value Homestead 301911
Just Value Homestead 301911
County Palm Beach
Year Built 1993
Area 3501
Land Code Single Family
Address 9851 PIONEER RD, WEST PALM BEACH, FL 33411

COHEN CRAIG B &

Name COHEN CRAIG B &
Physical Address 10160 WHITE WATER LILY WAY, BOYNTON BEACH, FL 33437
Owner Address 10160 WHITE WATER LILY WAY, BOYNTON BEACH, FL 33437
Ass Value Homestead 211154
Just Value Homestead 228624
County Palm Beach
Year Built 2008
Area 2584
Land Code Single Family
Address 10160 WHITE WATER LILY WAY, BOYNTON BEACH, FL 33437

COHEN CRAIG G &

Name COHEN CRAIG G &
Physical Address 15739 CYPRESS CREEK LN, WELLINGTON, FL 33414
Owner Address 15739 CYPRESS CREEK LN, WELLINGTON, FL 33414
Ass Value Homestead 309758
Just Value Homestead 309758
County Palm Beach
Year Built 1995
Area 3362
Land Code Single Family
Address 15739 CYPRESS CREEK LN, WELLINGTON, FL 33414

COHEN ENID & CRAIG

Name COHEN ENID & CRAIG
Owner Address 2411 AURORA CT, KISSIMMEE, FL 34744
County Washington
Land Code Vacant Residential

CRAIG COHEN

Name CRAIG COHEN
Physical Address 20120 NE 23 CT, Unincorporated County, FL 33180
Owner Address 20120 NE 23 CT, NORTH MIAMI BEACH, FL
Sale Price 800000
Sale Year 2012
Ass Value Homestead 500948
Just Value Homestead 583332
County Miami Dade
Year Built 1974
Area 4108
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 20120 NE 23 CT, Unincorporated County, FL 33180
Price 800000

CRAIG L COHEN

Name CRAIG L COHEN
Address 21 SOUTH END AVENUE, NY 10280
Value 230416
Full Value 230416
Block 16
Lot 6097
Stories 9

CRAIG L COHEN

Name CRAIG L COHEN
Address 2000 BROADWAY, NY 10023
Value 235256
Full Value 235256
Block 1140
Lot 2117
Stories 28

CRAIG A COHEN

Name CRAIG A COHEN
Address 8 Hunt Drive Stoughton MA 02072
Value 148100
Landvalue 148100
Buildingvalue 316900
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

CRAIG A COHEN

Name CRAIG A COHEN
Address 1370 Lindsay Lane Jenkintown PA 19046
Value 210650
Landarea 25,000 square feet
Basement Full

CRAIG B COHEN

Name CRAIG B COHEN
Address 7254 Brunswick Circle Boynton Beach FL 33472
Value 44528
Landvalue 44528
Usage Single Family Residential

CRAIG COHEN

Name CRAIG COHEN
Address 26101 Village Lane Beachwood OH 44122
Value 15400
Usage Residential

CRAIG COHEN

Name CRAIG COHEN
Address 10A Aster Court Brooklyn NY 11229
Value 268000
Landvalue 6900

COHEN CRAIG A

Name COHEN CRAIG A
Physical Address 8820 DANFORTH DR, WINDERMERE, FL 34786
Owner Address DEKIE-COHEN LISA K, JAMAICA, NEW YORK 11434
County Orange
Year Built 2004
Area 1601
Land Code Single Family
Address 8820 DANFORTH DR, WINDERMERE, FL 34786

CRAIG COHEN

Name CRAIG COHEN
Address 1410 Shiloh Way Kennesaw GA
Value 18000
Landvalue 18000
Buildingvalue 98600
Type Residential; Lots less than 1 acre

CRAIG COHEN & KIMBERLY COHEN

Name CRAIG COHEN & KIMBERLY COHEN
Address 11865 Federal Square Waldorf MD
Value 30700
Landvalue 30700
Buildingvalue 92400
Landarea 821 square feet

CRAIG COHEN & LAUREN COHEN

Name CRAIG COHEN & LAUREN COHEN
Address 203 Briarwood Drive Mebane NC
Value 30000
Landvalue 30000
Buildingvalue 148228
Landarea 17,772 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

CRAIG COHEN & STACEY COHEN

Name CRAIG COHEN & STACEY COHEN
Address 5850 Elm Hill Drive Solon OH 44139
Value 51700
Usage Single Family Dwelling

CRAIG G COHEN & RENEE G COHEN

Name CRAIG G COHEN & RENEE G COHEN
Address 611 N Limekiln Pike Ambler PA 19002
Value 291530
Landarea 26,768 square feet
Basement Full

CRAIG L COHEN

Name CRAIG L COHEN
Address 1135 Summit Street Columbus OH 43201
Value 4300
Landvalue 4300
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Condominium Residential Unit

CRAIG L COHEN

Name CRAIG L COHEN
Address 7211 Sawmill Road Dublin OH 43016
Value 17300
Landvalue 17300
Type Commercial
Usage Condominium Office Building

CRAIG L COHEN

Name CRAIG L COHEN
Address 2000 Broadway #19A Manhattan NY 10023
Value 244078
Landvalue 37554

CRAIG LEVITES ARIELLE COHEN

Name CRAIG LEVITES ARIELLE COHEN
Address 108 N Woodstock Street Philadelphia PA 19103
Value 71021
Landvalue 71021
Buildingvalue 520179
Landarea 1,296 square feet
Type Sale deferred for closer review by Evaluation staff
Price 819900

CRAIG P COHEN

Name CRAIG P COHEN
Address 1403 SW Marigold Street Portland OR 97219
Value 119500
Landvalue 119500
Buildingvalue 180550

CRAIG P COHEN

Name CRAIG P COHEN
Address 7170 SW Nevada Terrace Portland OR 97219
Value 153500
Landvalue 153500
Buildingvalue 213670

CRAIG R/SHARON K COHEN

Name CRAIG R/SHARON K COHEN
Address 5515 Via Los Caballos Paradise Valley AZ 85253
Value 183800
Landvalue 183800

CRAIG S COHEN

Name CRAIG S COHEN
Address Duffield Road Beachwood OH 44122
Value 18400
Usage Residential Vacant

CRAIG S COHEN

Name CRAIG S COHEN
Address 24407 Duffield Road Beachwood OH 44122
Value 69700
Usage Single Family Dwelling

CRAIG COHEN & JENNIFER COHEN

Name CRAIG COHEN & JENNIFER COHEN
Address 701 Church Street North Wales PA 19454
Value 111530
Landarea 7,500 square feet
Basement Full

COHEN CRAIG

Name COHEN CRAIG
Physical Address CAPE COD RD, NORTH PORT, FL 34288
Owner Address 5 BUCKINGHAM RD, ROCKVILLE CENTRE, NY 11570
County Sarasota
Land Code Vacant Residential
Address CAPE COD RD, NORTH PORT, FL 34288

CRAIG COHEN

Name CRAIG COHEN
Type Republican Voter
State MA
Address 8 HUNT DR, STOUGHTON, MA 2072
Phone Number 781-710-1389
Email Address [email protected]

CRAIG COHEN

Name CRAIG COHEN
Type Voter
State IL
Address 585 BRAESIDE, HIGHLAND PARK, IL 60035
Phone Number 773-459-8274
Email Address [email protected]

CRAIG COHEN

Name CRAIG COHEN
Type Voter
State FL
Address 12251 KNIGHTS KROSSING CIR APT 1048, ORLANDO, FL 32817
Phone Number 727-244-5327
Email Address [email protected]

CRAIG COHEN

Name CRAIG COHEN
Type Republican Voter
State NM
Address 1732 BLUEBERRY DR. NE, RIO RANCHO, NM 87144
Phone Number 505-573-4589
Email Address [email protected]

CRAIG COHEN

Name CRAIG COHEN
Type Democrat Voter
State IL
Address 510 MICHAEL CT, WASHINGTON, IL 61571
Phone Number 309-721-4487
Email Address [email protected]

CRAIG COHEN

Name CRAIG COHEN
Type Republican Voter
State OH
Address 24407 DUFFIELD RD, BEACHWOOD, OH 44122
Phone Number 216-570-2064
Email Address [email protected]

CRAIG COHEN

Name CRAIG COHEN
Type Republican Voter
State NY
Address 7 E 14TH ST, NEW YORK, NY 10003
Phone Number 212-741-8798
Email Address [email protected]

CRAIG COHEN

Name CRAIG COHEN
Type Republican Voter
State NY
Address 308 E 83RD ST, NEW YORK, NY 10028
Phone Number 212-734-8688
Email Address [email protected]

Craig J Cohen

Name Craig J Cohen
Visit Date 4/13/10 8:30
Appointment Number U23709
Type Of Access VA
Appt Made 7/13/12 0:00
Appt Start 7/26/12 10:30
Appt End 7/26/12 23:59
Total People 273
Last Entry Date 7/13/12 18:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Craig J Cohen

Name Craig J Cohen
Visit Date 4/13/10 8:30
Appointment Number U20615
Type Of Access VA
Appt Made 7/2/12 0:00
Appt Start 7/16/12 14:30
Appt End 7/16/12 23:59
Total People 4
Last Entry Date 7/2/12 14:31
Meeting Location OEOB
Caller MARTHA
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 92564

Craig S Cohen

Name Craig S Cohen
Visit Date 4/13/10 8:30
Appointment Number U46030
Type Of Access VA
Appt Made 9/29/11 0:00
Appt Start 10/7/11 13:15
Appt End 10/7/11 23:59
Total People 1
Last Entry Date 9/29/11 10:00
Meeting Location WH
Caller NISHA
Description TIME CHANGE PER NISHA DESAI
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 86932

CRAIG P COHEN

Name CRAIG P COHEN
Visit Date 4/13/10 8:30
Appointment Number U92594
Type Of Access VA
Appt Made 3/17/11 15:46
Appt Start 3/23/11 13:30
Appt End 3/23/11 23:59
Total People 449
Last Entry Date 3/17/11 15:46
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

CRAIG COHEN

Name CRAIG COHEN
Car HONDA INSIGHT
Year 2010
Address 446 BARRYMORE PL, N BRUNSWICK, NJ 08902-2604
Vin JHMZE2H7XAS031363

CRAIG COHEN

Name CRAIG COHEN
Car DODGE CALIBER
Year 2007
Address PO Box 33, Thompsonville, NY 12784-0033
Vin 1B3HB28B37D266406

CRAIG S COHEN

Name CRAIG S COHEN
Car GMC YUKON XL
Year 2007
Address 46 W Delaware Ave, Long Beach Township, NJ 08008-2735
Vin 1GKFK16387J244242
Phone

CRAIG COHEN

Name CRAIG COHEN
Car HONDA PILOT
Year 2007
Address 3007 Harborside Ct, Plainfield, IL 60586-1720
Vin 5FNYF28457B012337
Phone

CRAIG COHEN

Name CRAIG COHEN
Car AUDI A4
Year 2007
Address 107 Mohawk Path, Holliston, MA 01746-3309
Vin WAUDF78E77A130402

CRAIG COHEN

Name CRAIG COHEN
Car HYUNDAI SANTA FE
Year 2007
Address 102 Avenue K E, Monroe Twp, NJ 08831-2242
Vin 5NMSG73D67H121296
Phone 732-251-0932

CRAIG COHEN

Name CRAIG COHEN
Car BMW 7 SERIES
Year 2008
Address 400 S Steele St Unit 50, Denver, CO 80209-3535
Vin WBAHL83508DT89577
Phone 303-765-5522

CRAIG COHEN

Name CRAIG COHEN
Car NISSAN PATHFINDER
Year 2008
Address 71 Fisher Dr, Hillsborough, NJ 08844-5264
Vin 5N1AR18B08C632850

CRAIG COHEN

Name CRAIG COHEN
Car CHEVROLET COBALT
Year 2008
Address 1545 E 75TH CT, TULSA, OK 74136-7344
Vin 1G1AL58F887321846
Phone 918-495-1893

CRAIG COHEN

Name CRAIG COHEN
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 107 Mohawk Path, Holliston, MA 01746-3309
Vin 2A8HR64XX8R132535
Phone 508-429-1818

CRAIG COHEN

Name CRAIG COHEN
Car TOYOTA SIENNA
Year 2008
Address 54 CLAREMONT RD, FORT LEE, NJ 07024-6331
Vin 5TDBK22C48S017575
Phone 201-224-3229

CRAIG COHEN

Name CRAIG COHEN
Car TOYOTA HIGHLANDER
Year 2008
Address 108 N WOODSTOCK ST, PHILADELPHIA, PA 19103-1111
Vin JTEDS43A282046142
Phone 215-665-1831

CRAIG COHEN

Name CRAIG COHEN
Car FORD MUSTANG
Year 2008
Address 407 HASTINGS AVE, HAVERTOWN, PA 19083-1638
Vin 1ZVHT84N785194018
Phone 610-853-2975

CRAIG COHEN

Name CRAIG COHEN
Car BUICK RENDEZVOUS
Year 2007
Address 16521 SW 1ST ST, PEMBROKE PNES, FL 33027-1014
Vin 3G5DA03L57S595958

Craig Cohen

Name Craig Cohen
Car HONDA ACCORD
Year 2008
Address 10 Red Oak Row, Chester, NJ 07930-3015
Vin 1HGCP26498A102953

CRAIG COHEN

Name CRAIG COHEN
Car PONTIAC G6
Year 2008
Address 407 Village Ln, Broomall, PA 19008-1744
Vin 1G2ZG57N684187092
Phone 610-623-0569

CRAIG COHEN

Name CRAIG COHEN
Car DODGE GRAND CARAVAN
Year 2008
Address PO Box 33, Thompsonville, NY 12784-0033
Vin 2D8HN54P38R832587
Phone 845-665-9552

CRAIG COHEN

Name CRAIG COHEN
Car JEEP GRAND CHEROKEE
Year 2008
Address 24407 Duffield Rd, Beachwood, OH 44122-3205
Vin 1J8GR48K48C193015
Phone 216-763-2505

CRAIG COHEN

Name CRAIG COHEN
Car AUDI S5
Year 2009
Address 585 Braeside Rd, Highland Park, IL 60035-5263
Vin WAURV78T89A046292
Phone 847-433-4930

CRAIG COHEN

Name CRAIG COHEN
Car HONDA ODYSSEY
Year 2009
Address 435 EVERGREEN BLVD, SCOTCH PLAINS, NJ 07076-1911
Vin 5FNRL38799B038729
Phone 908-889-0327

CRAIG COHEN

Name CRAIG COHEN
Car GMC ACADIA
Year 2009
Address 10 RED OAK ROW, CHESTER, NJ 07930-3015
Vin 1GKEV23D39J220312
Phone 908-879-1247

CRAIG COHEN

Name CRAIG COHEN
Car JEEP COMMANDER
Year 2009
Address 8424 CHEERFUL BROOK AVE, LAS VEGAS, NV 89143-5191
Vin 1J8HG68T09C506805
Phone 702-255-6494

CRAIG COHEN

Name CRAIG COHEN
Car LEXUS RX 350
Year 2009
Address 220 FOX HOLLOW DR APT 406, CLEVELAND, OH 44124-6102
Vin 2T2HK31U29C127461

CRAIG COHEN

Name CRAIG COHEN
Car BMW 3 SERIES
Year 2009
Address 20 OLD KINGS HWY, WESTON, CT 06883-2543
Vin WBAPK53559A513259

CRAIG COHEN

Name CRAIG COHEN
Car NISSAN MAXIMA
Year 2009
Address 25 Bon Hills Dr, Olivette, MO 63132-3601
Vin 1N4AA51E79C853277
Phone 314-369-2060

CRAIG COHEN

Name CRAIG COHEN
Car JEEP WRANGLER UNLIMITED
Year 2010
Address 10 RED OAK ROW, CHESTER, NJ 07930-3015
Vin 1J4BA5H10AL124862

Craig Cohen

Name Craig Cohen
Car LEXUS IS 250
Year 2008
Address 339 Summit Ave, Perth Amboy, NJ 08861-2012
Vin JTHCK262885017671

CRAIG COHEN

Name CRAIG COHEN
Car NISSAN VERSA
Year 2007
Address 25 Bon Hills Dr, Saint Louis, MO 63132-3601
Vin 3N1BC13E87L358959
Phone 314-567-0244

craig cohen

Name craig cohen
Domain craigsshoestore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-05
Update Date 2012-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 675 lake street oak park IL 60301
Registrant Country UNITED STATES

Cohen, Craig

Name Cohen, Craig
Domain virtualcafeteriaservice.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-01-12
Update Date 2011-06-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

COHEN, CRAIG

Name COHEN, CRAIG
Domain freshbrainmarketing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-03-08
Update Date 2012-01-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

COHEN, CRAIG

Name COHEN, CRAIG
Domain freshbrainmarketing.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-07-19
Update Date 2013-07-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, Craig

Name Cohen, Craig
Domain virtualcafeteriaservice.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-01-12
Update Date 2011-06-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

COHEN, CRAIG

Name COHEN, CRAIG
Domain craigcohen.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-04-18
Update Date 2013-01-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

craig cohen

Name craig cohen
Domain jayneboutiques.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 675 lake street oak park Illinois 60301
Registrant Country UNITED STATES

Craig Cohen

Name Craig Cohen
Domain homemakermedia.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2011-12-10
Update Date 2012-09-27
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 10 Reina st Nrth Bondi NSW 2026
Registrant Country AUSTRALIA

craig cohen

Name craig cohen
Domain madisonstreetshoes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-02
Update Date 2012-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 675 lake street oak park Illinois 60301
Registrant Country UNITED STATES

Craig Cohen

Name Craig Cohen
Domain thewomenshealthprogramatipt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 20120 NE 23rd Court Miami Florida 33180
Registrant Country UNITED STATES

Craig Cohen

Name Craig Cohen
Domain centerlinephysicaltherapy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-04
Update Date 2012-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 21130 NE 19th Ave Miami Florida 33179
Registrant Country UNITED STATES

COHEN, CRAIG

Name COHEN, CRAIG
Domain themarketingathlete.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-08-05
Update Date 2013-07-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Craig Cohen

Name Craig Cohen
Domain uppervalleydentalimplants.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-19
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address route 120|po box 980 hanover New Hampshire 03755
Registrant Country UNITED STATES

craig cohen

Name craig cohen
Domain shuzforu.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-01
Update Date 2012-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 6548 west cermak berwyn Illinois 60402
Registrant Country UNITED STATES

Craig Cohen

Name Craig Cohen
Domain bellmoresprinklersandlandscaping.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2285 bedford ave. bellmore New York 11710
Registrant Country UNITED STATES

craig cohen

Name craig cohen
Domain connectedsoles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-02
Update Date 2012-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 675 lake street oak park Illinois 60301
Registrant Country UNITED STATES

craig cohen

Name craig cohen
Domain madison-sole.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-02
Update Date 2012-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 675 lake street oak park Illinois 60301
Registrant Country UNITED STATES

craig cohen

Name craig cohen
Domain centeryoursole.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-02
Update Date 2012-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 675 lake street oak park Illinois 60301
Registrant Country UNITED STATES

craig cohen

Name craig cohen
Domain shoozforyou.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-08
Update Date 2011-12-08
Registrar Name GODADDY.COM, LLC
Registrant Address 675 lake street oak park Illinois 60301
Registrant Country UNITED STATES

Craig Cohen

Name Craig Cohen
Domain northmiamiphysicaltherapy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-09
Update Date 2012-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2106 NE 123rd Street North Miami Florida 33181
Registrant Country UNITED STATES

craig cohen

Name craig cohen
Domain forestparksole.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-02
Update Date 2012-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 675 lake street oak park Illinois 60301
Registrant Country UNITED STATES

Craig Cohen

Name Craig Cohen
Domain urbanapacherelay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-22
Update Date 2013-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1609 215th St Bayside New York 11360
Registrant Country UNITED STATES

craig cohen

Name craig cohen
Domain jayneboutique.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 675 lake street oak park Illinois 60301
Registrant Country UNITED STATES

COHEN, CRAIG

Name COHEN, CRAIG
Domain marketingathlete.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-04-20
Update Date 2012-02-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES