Craig Thomas

We have found 402 public records related to Craig Thomas in 37 states . People found have 2 ethnicities: African American 1 and Welsh. 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 105 business registration records connected with Craig Thomas in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Florida state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Motor Freight Transportation (Transportation) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Grade Teacher. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $65,539.


Craig A Thomas

Name / Names Craig A Thomas
Age 46
Birth Date 1978
Person 25 Louden Bethlehem Rd, Otis, MA 01253
Phone Number 413-258-0231
Possible Relatives
Previous Address 754 PO Box, Otis, MA 01253
54 Thicket Rd, Granville, MA 01034
25 Louden Bethlehe Rd, Otis, MA 01253
217 PO Box, Otis, MA 01253
25 Louden Bethlehe, Otis, MA 02153
159 Center Rd, Otis, MA 01253
820 Colebrook River Rd, Granville, MA 01034
820 Colebrook River Rd, Tolland, MA 01034
54 Thicket Rd, Tolland, MA 01034
159 Center, Otis, MA 01253
RR 8, Otis, MA 01253

Craig S Thomas

Name / Names Craig S Thomas
Age 48
Birth Date 1976
Person 15 Spinet Rd, Newark, DE 19713
Phone Number 302-738-3225
Possible Relatives



Previous Address 2654 Bittersweet Dr, Wilmington, DE 19810
947 Rue Madora, Bear, DE 19701
1725 Marsh Rd, Wilmington, DE 19810
Email [email protected]

Craig M Thomas

Name / Names Craig M Thomas
Age 49
Birth Date 1975
Also Known As C Thomas
Person 15 Grandview Ave, White Plains, NY 10605
Phone Number 914-337-6633
Possible Relatives



L Thomas

Previous Address 1160 Midland Ave #8G, Bronxville, NY 10708
1160 Midland Ave #6E, Bronxville, NY 10708
199 Merrill Ave, Staten Island, NY 10314
40 Takolusa Dr, Holmdel, NJ 07733
875 3rd Ave #23, New York, NY 10022
1028 2nd Ave #4F, New York, NY 10022
1059 California Rd, Eastchester, NY 10709
7020 New Utrecht Ave #2FL, Brooklyn, NY 11228
7020 New Utrecht Ave #2, Brooklyn, NY 11228
Email [email protected]

Craig A Thomas

Name / Names Craig A Thomas
Age 50
Birth Date 1974
Person 3760 Landgraf Cv, Decatur, GA 30034
Phone Number 404-244-9089
Possible Relatives
Previous Address 4311 19th St #7, Lauderhill, FL 33313
1417 Stonegate Pl, Stone Mountain, GA 30083
3463 Inverrary Blvd, Lauderhill, FL 33319
6921 88th Ave #W114, Tamarac, FL 33321
2405 Kenridge Pkwy, Decatur, GA 30032
356 Pine Tree Cir, Decatur, GA 30032
4330 23rd Ct, Lauderhill, FL 33313

Craig L Thomas

Name / Names Craig L Thomas
Age 51
Birth Date 1973
Person 660 New Rafe Meyer Rd, Baton Rouge, LA 70807
Phone Number 225-775-4214
Possible Relatives




Previous Address 1575 Fraternity St, Baton Rouge, LA 70807
1565 Fraternity St, Baton Rouge, LA 70807
34852 Lincoln Dr, Baton Rouge, LA 70807
706 New Rafe Meyer Rd, Baton Rouge, LA 70807

Craig A Thomas

Name / Names Craig A Thomas
Age 52
Birth Date 1972
Person 22 Phillip Ave, Westfield, MA 01085
Phone Number 413-572-0448
Possible Relatives



Previous Address 45 Highland Ave #2, Westfield, MA 01085
265 New Ludlow Rd, Chicopee, MA 01020
265 New Ludlow Rd #G1, Chicopee, MA 01020
73 Highland Ave #2, Westfield, MA 01085
269 Chicopee St #13, Chicopee, MA 01013

Craig A Thomas

Name / Names Craig A Thomas
Age 54
Birth Date 1970
Also Known As Craig A Thomas
Person 119 Dewey St, Newark, NJ 07112
Phone Number 973-923-5718
Possible Relatives







Previous Address 119 Dewey St #2, Newark, NJ 07112
56 Paine Ave #D, Irvington, NJ 07111
50 Paine Ave #9, Irvington, NJ 07111
119 Dewey St #2FL, Newark, NJ 07112
119 Dewey St, Newark, NJ 07112

Craig Alexander Thomas

Name / Names Craig Alexander Thomas
Age 56
Birth Date 1968
Also Known As Craig H Thomas
Person 7057 Delisle Dr, Jacksonville, FL 32244
Phone Number 904-398-6582
Possible Relatives





B Thomas
Previous Address 2615 Crawford St, Jacksonville, FL 32207
7400 Powers Ave #218, Jacksonville, FL 32217
918 Kirkwood St, Wilmington, DE 19801
403 Talladega Dr, Wilmington, DE 19801
2700 Manchester Arms, Elsmere, DE 19810
403 Talladega, New Castle, DE 19720
508 4th St #1, Wilmington, DE 19801
2749 PO Box #B, Wilmington, DE 19805
25 Court Dr #B, Wilmington, DE 19805
45085 PO Box, Jacksonville, FL 32232
899 PO Box, Lutcher, LA 70071

Craig A Thomas

Name / Names Craig A Thomas
Age 56
Birth Date 1968
Person 263 Worcester Ln, Waltham, MA 02451
Phone Number 781-894-7099
Possible Relatives


Lisajean Thomas
Previous Address 263 Worcester Ln, North Waltham, MA 02451
263 River St, Waltham, MA 02453
144 Thissell Ave #1, Dracut, MA 01826
Email [email protected]

Craig A Thomas

Name / Names Craig A Thomas
Age 56
Birth Date 1968
Person 27 Albion Ave, Stoneham, MA 02180
Phone Number 781-438-1083
Possible Relatives
Previous Address 85 Salem St, Wilmington, MA 01887
Charles, Salem, MA 01970
4 Charles St #1, Salem, MA 01970
390 Summer Ave, Reading, MA 01867
895 Ocean Blvd, Rye, NH 03870
Email [email protected]

Craig Oran Thomas

Name / Names Craig Oran Thomas
Age 57
Birth Date 1967
Person 250 65th St #5, New York, NY 10065
Phone Number 781-828-9713
Possible Relatives




W Thomas
Previous Address 250 65th St #5E, New York, NY 10065
30 River Rd #J, New York, NY 10044
250 65th St, New York, NY 10065
250 65th St #5E, New York, NY 10021
250 65th St #5, New York, NY 10021
25 Westbourne Ter #3, Brookline, MA 02446
250 65th St, New York, NY 10021
250 65th St #4, New York, NY 10021
1735 York Ave #25B, New York, NY 10128
4300 Charles St #6D, Baltimore, MD 21218
839 Tappan Ave #4, Ann Arbor, MI 48104
25 Bourne St #3, Auburndale, MA 02466
3375 PO Box, Ann Arbor, MI 48106
Email [email protected]

Craig Alan Thomas

Name / Names Craig Alan Thomas
Age 57
Birth Date 1967
Also Known As C Thomas
Person 838 81st Ave #2, Plantation, FL 33324
Phone Number 954-533-4693
Possible Relatives




Previous Address 384 87th Rd, Plantation, FL 33324
390 87th Rd, Plantation, FL 33324
705 Linton Blvd #A205, Delray Beach, FL 33444
705 Linton Blvd #C10, Delray Beach, FL 33444
705 Linton Blvd #D103, Delray Beach, FL 33444
1898 Spring Rd #5L, Smyrna, GA 30080
3242 1st Ave #111, Miami, FL 33129
2952 Florida Blvd, Delray Beach, FL 33483
390 87, Fort Lauderdale, FL 33324
Associated Business 1 Llc The Wall Street Trading Company, Llc

Craig L Thomas

Name / Names Craig L Thomas
Age 57
Birth Date 1967
Person 33 Kingspark Dr, Maumelle, AR 72113
Phone Number 501-851-7534
Possible Relatives
Previous Address 118 Kathy Ln #7, Hot Springs, AR 71913
33 Kingspark Dr, North Little Rock, AR 72113
5 Edgemont Dr, Little Rock, AR 72209
Edgemont, Little Rock, AR 72209

Craig Darnell Thomas

Name / Names Craig Darnell Thomas
Age 59
Birth Date 1965
Also Known As Craig Dthomas
Person 16219 Parksley Dr, Houston, TX 77059
Phone Number 281-486-5659
Possible Relatives




Emica Tishell Thomas


Previous Address 5607 Cripple Brook Ct, Houston, TX 77017
10110 Rumar Ln, Houston, TX 77029
12905 Woodforest Blvd, Houston, TX 77015
794 Normandy St, Houston, TX 77015

Craig Alan Thomas

Name / Names Craig Alan Thomas
Age 59
Birth Date 1965
Person 575 Wilshire Blvd, Las Vegas, NV 89110
Phone Number 754-234-1367
Possible Relatives







Previous Address 335 Depew St, Lakewood, CO 80226
2639 44th Ave, Denver, CO 80211
1440 Osceola St, Denver, CO 80219
2701 Garfield St, Hollywood, FL 33020
7340 Bradburn Blvd, Westminster, CO 80030

Craig James Thomas

Name / Names Craig James Thomas
Age 62
Birth Date 1962
Also Known As C Thomas
Person 1771 Smizer Mill Rd, Fenton, MO 63026
Phone Number 636-861-0091
Possible Relatives

T Thomas
Previous Address 5119 Overridge Dr, Arlington, TX 76017
818 Dinard Dr, Ballwin, MO 63021
5115 Overridge Dr, Arlington, TX 76017
5011 Conger Dr, Saint Louis, MO 63128
10214 Autumn Harvest Dr, Houston, TX 77064
2602 Chatwood Dr, Monroe, LA 71201
2605 College Park Dr #677, Rowlett, TX 75088
818 Dinard Dr, Manchester, MO 63021
Email [email protected]

Craig Gisella Thomas

Name / Names Craig Gisella Thomas
Age 63
Birth Date 1961
Also Known As Craig Thomas
Person 5225 30th Pl, Miami, FL 33142
Phone Number 305-235-1973
Possible Relatives
L T Thomas




Previous Address 2535 5th Ct, Hialeah, FL 33010
14420 Polk St, Miami, FL 33176
3265 53rd St, Miami, FL 33142
13900 268th St #101, Homestead, FL 33032

Craig R Thomas

Name / Names Craig R Thomas
Age 65
Birth Date 1959
Also Known As C Thomas
Person 27268 Highway 21 #505, Angie, LA 70426
Phone Number 985-986-0260
Possible Relatives


Previous Address 618 Avenue I, Bogalusa, LA 70427
27268 Highway 21 #504, Angie, LA 70426
27268 Highway 21, Angie, LA 70426
277B RR 2, Bogalusa, LA 70427
RR 2 CASA, Bogalusa, LA 70427
277B PO Box, Bogalusa, LA 70429
433 PO Box, Bogalusa, LA 70429
18140 Highway 439, Bogalusa, LA 70427
Email [email protected]

Craig L Thomas

Name / Names Craig L Thomas
Age 65
Birth Date 1959
Also Known As C Thomas
Person 29 Foster Rd, Belmont, MA 02478
Phone Number 781-646-0140
Possible Relatives







J Thomas
Previous Address 27 Linden St, Arlington, MA 02476
60 Linnaean St, Cambridge, MA 02138
4518 143rd Ave, Bellevue, WA 98006
15608 Edencrest Dr, Spokane, WA 99208
53 Flett Rd, Belmont, MA 02478
185 Oakley Rd #1, Belmont, MA 02478
Email [email protected]

Craig M Thomas

Name / Names Craig M Thomas
Age 66
Birth Date 1958
Person 66 Newfane Hill Rd, Newfane, VT 05345
Phone Number 802-365-4777
Possible Relatives

Previous Address Newfane Hl, Newfane, VT 05345
1158 RR 1 #1158, Newfane, VT 05345
1 RR 1 #1016, Newfane, VT 05345
1 RR 1 #1150, Newfane, VT 05345
1 RR 1 #1158, Newfane, VT 05345
PO Box #1158, Newfane, VT 05345
RR 1 POB #1158, Newfane, VT 05345
1158 Po #1158, Newfane, VT 05345
1158 PO Box, Newfane, VT 05345
RR 1 LIVING LEARNING UNI #B378, Newfane, VT 05345
206 Somain, Brattlebord, VT 00000
School House, Brattleboro, VT 05301
Email [email protected]

Craig A Thomas

Name / Names Craig A Thomas
Age 70
Birth Date 1954
Person 44008 Florence Ter, Ashburn, VA 20147
Phone Number 703-724-1191
Possible Relatives







Previous Address 20 Sugarmills Cir, Fairport, NY 14450
6066 Great Dane Dr, Bethel Park, PA 15102
2009 Five Mile Line Rd, Penfield, NY 14526
1203 Heritage Ln, Lebanon, PA 17042
8637 Ray Cir, Indianapolis, IN 46256
96 Blackwatch Trl, Fairport, NY 14450
1386 Lincoln Dr #D, Monaca, PA 15061
3459 Marabou Mls, Indianapolis, IN 46214
168 Sherwood Dr, Monaca, PA 15061
Email [email protected]

Craig Woodfin Thomas

Name / Names Craig Woodfin Thomas
Age 72
Birth Date 1952
Also Known As Woodfin C Thomas
Person 1105 Garden Cir, Deland, FL 32720
Phone Number 904-736-6783
Possible Relatives
Previous Address 802 Wisconsin Ave, Deland, FL 32720
138 Colorado Ave, Deland, FL 32724
680 Sharp Ln #102, Baton Rouge, LA 70815
Email [email protected]

Craig R Thomas

Name / Names Craig R Thomas
Age 74
Birth Date 1950
Also Known As Cj Thomas
Person 7530 47th Ave, Coconut Creek, FL 33073
Phone Number 954-725-5788
Possible Relatives





Previous Address 7530 47th Ave, Pompano Beach, FL 33073
4000 4th St #2A, Coconut Creek, FL 33066
353 12th Ave, Pompano Beach, FL 33060
4009 87th Ave, Sunrise, FL 33351
323 Nrthwst Wy #39TH, Deerfield Beach, FL 33442
323 39th Way, Deerfield Beach, FL 33442
1020 45th St, Fort Lauderdale, FL 33309
850 1st Ave, Pompano Beach, FL 33060
2701 64th Ter, Margate, FL 33063
3525 23rd Ct, Lauderdale Lakes, FL 33311
4645 41st Ct, Lauderdale Lakes, FL 33319
Email [email protected]

Craig Thomas

Name / Names Craig Thomas
Age N/A
Person 621 Opelousas Ave, New Orleans, LA 70114
Possible Relatives

Craig W Thomas

Name / Names Craig W Thomas
Age N/A
Person 1810 46th Ave, Hollywood, FL 33021
Phone Number 954-987-3419
Possible Relatives
Marla J Thomascannon
Previous Address 1810 Ho #46, Hollywood, FL 33023

Craig Thomas

Name / Names Craig Thomas
Age N/A
Person 2718 W BRIARWOOD TER, PHOENIX, AZ 85045
Phone Number 480-553-7034

Craig A Thomas

Name / Names Craig A Thomas
Age N/A
Person 837 State St, Springfield, MA 01109
Phone Number 413-733-9830
Possible Relatives


Nadine Thomassmith


Simmie Thomas

Craig M Thomas

Name / Names Craig M Thomas
Age N/A
Person 104 Goldmine Plantation Rd, Edgard, LA 70049
Previous Address 22B PO Box, Edgard, LA 70049
RR 1 POB 791E, Reserve, LA 70084

Craig Thomas

Name / Names Craig Thomas
Age N/A
Person 4923 Bailey Ln, Birmingham, AL 35242
Possible Relatives


Wul Thomas
Jo Thomas

Craig Thomas

Name / Names Craig Thomas
Age N/A
Person 3837 ALASKA AVE, KETCHIKAN, AK 99901
Phone Number 907-247-6987

Craig S Thomas

Name / Names Craig S Thomas
Age N/A
Person 3162 GATSBY LN, MONTGOMERY, AL 36106

Craig A Thomas

Name / Names Craig A Thomas
Age N/A
Person 3459 NEW HINSON RD, SLOCOMB, AL 36375

Craig Thomas

Name / Names Craig Thomas
Age N/A
Person 485 DROZ DR, FAIRBANKS, AK 99701

Craig Thomas

Name / Names Craig Thomas
Age N/A
Person PO BOX 39674, NINILCHIK, AK 99639

Craig A Thomas

Name / Names Craig A Thomas
Age N/A
Person 1085 Longview, Weston, FL 33326

Craig Thomas

Name / Names Craig Thomas
Age N/A
Person 111 Santa Monica Ave, Royal Palm Beach, FL 33411

Craig J Thomas

Name / Names Craig J Thomas
Age N/A
Person 1510 E OAK ST, MESA, AZ 85203

Craig P Thomas

Name / Names Craig P Thomas
Age N/A
Person 1024 E FRYE RD UNIT 1010, PHOENIX, AZ 85048

Craig E Thomas

Name / Names Craig E Thomas
Age N/A
Person 1464 S STAPLEY DR APT 1061, MESA, AZ 85204

Craig M Thomas

Name / Names Craig M Thomas
Age N/A
Person 7156 W VILLA CHULA, GLENDALE, AZ 85310
Phone Number 623-566-2822

Craig D Thomas

Name / Names Craig D Thomas
Age N/A
Person 2493 S VIEW PKWY, YUMA, AZ 85365
Phone Number 928-344-6416

Craig Thomas

Name / Names Craig Thomas
Age N/A
Person 2576 N PRESIDENTIAL DR, FLORENCE, AZ 85232
Phone Number 520-233-6319

Craig R Thomas

Name / Names Craig R Thomas
Age N/A
Person PO BOX 74271, FAIRBANKS, AK 99707
Phone Number 907-458-9071

Craig W Thomas

Name / Names Craig W Thomas
Age N/A
Person 3620 N MEARNS PL, CHINO VALLEY, AZ 86323
Phone Number 928-636-4315

Craig Thomas

Name / Names Craig Thomas
Age N/A
Person 857 WOODLAND DR, DOTHAN, AL 36301
Phone Number 334-673-1961

Craig S Thomas

Name / Names Craig S Thomas
Age N/A
Person 107 COLONIAL DR, ENTERPRISE, AL 36330
Phone Number 334-894-6631

Craig S Thomas

Name / Names Craig S Thomas
Age N/A
Person 1434 COUNTY ROAD 536, NEW BROCKTON, AL 36351
Phone Number 334-347-6641

Craig Thomas

Name / Names Craig Thomas
Age N/A
Person 2015 GRANDE AVE, MONTGOMERY, AL 36116
Phone Number 334-288-5029

Craig A Thomas

Name / Names Craig A Thomas
Age N/A
Person 2308 DOGWOOD LN SE, DECATUR, AL 35601
Phone Number 256-350-6869

Craig Thomas

Name / Names Craig Thomas
Age N/A
Person 304 RANGE RD, GURLEY, AL 35748
Phone Number 256-776-8722

Craig L Thomas

Name / Names Craig L Thomas
Age N/A
Person 6779 OVERVIEW DR, MONTGOMERY, AL 36117
Phone Number 334-277-6568

Craig A Thomas

Name / Names Craig A Thomas
Age N/A
Person 113 FOREST PKWY, ALABASTER, AL 35007
Phone Number 205-663-5740

Craig Thomas

Name / Names Craig Thomas
Age N/A
Person 403 RIME VLG, BIRMINGHAM, AL 35216
Phone Number 205-682-8997

Craig Thomas

Name / Names Craig Thomas
Age N/A
Person 7298 ADVENT CIR, TRUSSVILLE, AL 35173
Phone Number 205-655-2161

Craig J Thomas

Name / Names Craig J Thomas
Age N/A
Person 62 CLOVER VIEW RD APT A, KETCHIKAN, AK 99901
Phone Number 907-225-1669

Craig A Thomas

Name / Names Craig A Thomas
Age N/A
Person 60 BURNS DR, WARRIOR, AL 35180
Phone Number 205-590-0971

Craig A Thomas

Name / Names Craig A Thomas
Age N/A
Person 5860 S SHADES CREST RD, BESSEMER, AL 35022

Craig Thomas

Business Name Warren F Thomas Plumbing Company, Inc
Person Name Craig Thomas
Position company contact
State IL
Address 33 W 63rd St, Westmont, IL 60559
Phone Number
Email [email protected]
Title President

Craig Thomas

Business Name Utility Solutions Group, Llc
Person Name Craig Thomas
Position company contact
State FL
Address 1667 Highway 83 N, Defuniak Springs, FL 32433
Phone Number
Email [email protected]
Title Member (of the Bar)

Craig Thomas

Business Name Utility Solutions Group LLC
Person Name Craig Thomas
Position company contact
State FL
Address 1667 Highway 83 N De Funiak Springs FL 32433-3823
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 850-951-2670

Craig Thomas

Business Name Utility Solutions Group
Person Name Craig Thomas
Position company contact
State FL
Address 1667 State Highway 83 N Defuniak Springs FL 32433-5962
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 850-951-2670
Number Of Employees 22
Annual Revenue 5723000
Fax Number 850-951-2673

CRAIG D THOMAS

Business Name UNION SUMMIT MINERALS, INC.
Person Name CRAIG D THOMAS
Position Director
Address 2924 MARINE DR 2924 MARINE DR, W VANCOUVER BC, V7V 1M2
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C22136-2004
Creation Date 2004-08-18
Type Domestic Corporation

CRAIG D THOMAS

Business Name UNION SUMMIT MINERALS, INC.
Person Name CRAIG D THOMAS
Position Secretary
Address 2924 MARINE DR 2924 MARINE DR, W VANCOUVER BC, V7V 1M2
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C22136-2004
Creation Date 2004-08-18
Type Domestic Corporation

CRAIG D THOMAS

Business Name UNION SUMMIT MINERALS, INC.
Person Name CRAIG D THOMAS
Position President
Address 2924 MARINE DR 2924 MARINE DR, W VANCOUVER BC, V7V 1M2
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C22136-2004
Creation Date 2004-08-18
Type Domestic Corporation

Craig Thomas

Business Name Thomas Maintenance
Person Name Craig Thomas
Position company contact
State FL
Address 2676 SW 51st CT Fort Lauderdale FL 33312-7437
Industry Water Transportation (Transportation)
SIC Code 4491
SIC Description Marine Cargo Handling
Phone Number 954-987-6859

Craig Thomas

Business Name The Childhood Learning Center
Person Name Craig Thomas
Position company contact
State PA
Address 98 Fairview St Reading, , PA 19605
SIC Code 271101
Phone Number 610-929-9459
Email [email protected]

Craig Thomas

Business Name TSC Real Estate, LLC
Person Name Craig Thomas
Position company contact
State WA
Address 3055 112th Ave. NE Ste. 211, BELLEVUE, 98004 WA
Phone Number
Email [email protected]

CRAIG A THOMAS

Business Name TRANSAMERICAN CAPITAL CORPORATION
Person Name CRAIG A THOMAS
Position President
State FL
Address 838 NW 81ST AVENUE 838 NW 81ST AVENUE, PLANTATION, FL 333241213
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14488-1998
Creation Date 1998-06-19
Type Domestic Corporation

CRAIG A THOMAS

Business Name TRANSAMERICAN CAPITAL CORPORATION
Person Name CRAIG A THOMAS
Position Secretary
State FL
Address 838 NW 81ST AVENUE 838 NW 81ST AVENUE, PLANTATION, FL 333241213
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14488-1998
Creation Date 1998-06-19
Type Domestic Corporation

CRAIG A THOMAS

Business Name TRANSAMERICAN CAPITAL CORPORATION
Person Name CRAIG A THOMAS
Position Treasurer
State FL
Address 838 NW 81ST AVENUE 838 NW 81ST AVENUE, PLANTATION, FL 333241213
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14488-1998
Creation Date 1998-06-19
Type Domestic Corporation

CRAIG A THOMAS

Business Name TRANSAMERICAN CAPITAL CORPORATION
Person Name CRAIG A THOMAS
Position Treasurer
State FL
Address 838 NW 81ST AVENUE 838 NW 81ST AVENUE, PLANTATION, FL 33324
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14488-1998
Creation Date 1998-06-19
Type Domestic Corporation

CRAIG A THOMAS

Business Name TRANSAMERICAN CAPITAL CORPORATION
Person Name CRAIG A THOMAS
Position Secretary
State FL
Address 838 NW 81ST AVENUE 838 NW 81ST AVENUE, PLANTATION, FL 33324
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14488-1998
Creation Date 1998-06-19
Type Domestic Corporation

CRAIG A THOMAS

Business Name TRANSAMERICAN CAPITAL CORPORATION
Person Name CRAIG A THOMAS
Position President
State FL
Address 838 NW 81ST AVENUE 838 NW 81ST AVENUE, PLANTATION, FL 33324
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14488-1998
Creation Date 1998-06-19
Type Domestic Corporation

CRAIG N. THOMAS

Business Name TOLK, INC.
Person Name CRAIG N. THOMAS
Position registered agent
State VA
Address 8401 ARLINGTON BOULEVARD, FAIRFAX, VA 22031
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-02-09
End Date 2012-07-06
Entity Status Withdrawn
Type Secretary

CRAIG THOMAS

Business Name THOMAS, CRAIG
Person Name CRAIG THOMAS
Position company contact
State MD
Address 3137 Weaver Avenue, BALTIMORE, MD 21214
SIC Code 581209
Phone Number
Email [email protected]

CRAIG THOMAS

Business Name THOMAS, CRAIG
Person Name CRAIG THOMAS
Position company contact
State NY
Address 138 High Avenue #2, NYACK, NY 10960
SIC Code 641112
Phone Number
Email [email protected]

Craig Thomas

Business Name THE PHYSICIAN REFERRAL CONNECTION, INC.
Person Name Craig Thomas
Position registered agent
State GA
Address 3535 Peachtree Rd suite 520-621, Atlanta, GA 30326
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-05-29
End Date 2012-09-07
Entity Status Admin. Dissolved
Type Secretary

Craig Thomas

Business Name TCLC Mississippi Behavior
Person Name Craig Thomas
Position company contact
State MS
Address 361 Towne Center Blvd Ridgeland MS 39157-4863
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 601-899-5900
Email [email protected]
Number Of Employees 20
Annual Revenue 7243750
Fax Number 601-899-8514
Website www.tclc.com

Craig Thomas

Business Name Sy Tech
Person Name Craig Thomas
Position company contact
State VA
Address 6121 Lincolnia Rd Suite 200 Alexandria, , VA 22312
SIC Code 509111
Phone Number 301-423-7397
Email [email protected]

Craig Thomas

Business Name Sunquest Services
Person Name Craig Thomas
Position company contact
State GA
Address 4889 Dixon Rd Lizella GA 31052-4524
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 478-477-2593

Craig Thomas

Business Name Storage Concepts Inc
Person Name Craig Thomas
Position company contact
State MI
Address 1572 Alloy Pkwy Highland MI 48356-2502
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5046
SIC Description Commercial Equipment, Nec
Phone Number 248-889-2900
Number Of Employees 4
Annual Revenue 1639760

Craig Thomas

Business Name State Farm Insurance
Person Name Craig Thomas
Position company contact
State PA
Address 4174 Philadelphia Avenue #A, Chambersburg, 17201 PA
Phone Number
Email [email protected]

CRAIG S THOMAS

Business Name STEVENCRAIG INVESTMENTS, LLC
Person Name CRAIG S THOMAS
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0778592007-9
Creation Date 2007-11-02
Type Domestic Limited-Liability Company

CRAIG THOMAS

Business Name SORENSON, THOMAS & COMPANY
Person Name CRAIG THOMAS
Position registered agent
Corporation Status Dissolved
Agent CRAIG THOMAS 555 CALIFORNIA ST #5000, SAN FRANCISCO, CA 94104
Care Of 555 CALIFORNIA ST #5000, SAN FRANCISCO, CA 94104
CEO CRAIG THOMAS555 CALIFORNIA ST #5000, SAN FRANCISCO, CA 94104
Incorporation Date 1992-02-10

CRAIG THOMAS

Business Name SORENSON, THOMAS & COMPANY
Person Name CRAIG THOMAS
Position CEO
Corporation Status Dissolved
Agent 555 CALIFORNIA ST #5000, SAN FRANCISCO, CA 94104
Care Of 555 CALIFORNIA ST #5000, SAN FRANCISCO, CA 94104
CEO CRAIG THOMAS 555 CALIFORNIA ST #5000, SAN FRANCISCO, CA 94104
Incorporation Date 1992-02-10

Craig Thomas

Business Name SINKS MADE EASY LLC
Person Name Craig Thomas
Position registered agent
State GA
Address 641 Tabby Stone Street, Marietta, GA 30064
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-02-21
Entity Status Active/Compliance
Type CEO

Craig Thomas

Business Name Reno, Zahm, Folgate, Lindberg, & Powell
Person Name Craig Thomas
Position company contact
State IL
Address 900 Camelot Tower, Rockford, IL 61104-2333
SIC Code 736103
Phone Number
Email [email protected]

Craig Thomas

Business Name Reno, Zahm, Folgate, Lindberg, & Powell
Person Name Craig Thomas
Position company contact
State IL
Address 900 Camelot Tower, 1415 E. State Street, ROCKFORD, 61103 IL
Email [email protected]

Craig Thomas

Business Name Pioneer Country Travel Council
Person Name Craig Thomas
Position company contact
State ID
Address P.O. Box 669, LAVA HOT SPRINGS, 83246 ID
Email [email protected]

CRAIG THOMAS

Business Name PANARION, INC.
Person Name CRAIG THOMAS
Position Treasurer
State FL
Address 7131 SW 9TH ST 7131 SW 9TH ST, PLANTATION, FL 33317
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C30187-1997
Creation Date 1997-12-31
Type Domestic Corporation

CRAIG THOMAS

Business Name PANARION, INC.
Person Name CRAIG THOMAS
Position Secretary
State FL
Address 7131 SW 9TH ST 7131 SW 9TH ST, PLANTATION, FL 33317
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C30187-1997
Creation Date 1997-12-31
Type Domestic Corporation

Craig Thomas

Business Name Overlook at Cedarcrest LLC
Person Name Craig Thomas
Position registered agent
State GA
Address 641 Tabby Stone Street, Marietta, GA 30064
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-07
Entity Status Active/Compliance
Type Organizer

Craig Thomas

Business Name New Life Tabernacle Church
Person Name Craig Thomas
Position company contact
State KY
Address 340 White Lick Rd Paint Lick KY 40461-8747
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 859-925-3703
Number Of Employees 2

Craig Thomas

Business Name Microtech Systems, Inc
Person Name Craig Thomas
Position company contact
State MD
Address 3600 North Point Blvd., Capitol Heights, MD 21222
Phone Number
Email [email protected]
Title President

CRAIG THOMAS

Business Name MAC FORWARDERS, INC.
Person Name CRAIG THOMAS
Position registered agent
Corporation Status Suspended
Agent CRAIG THOMAS 12115 MAGNOLIA BLVD UNIT 42, NORTH HOLLYWOOD, CA 91607
Care Of MAC FORWARDERS INC 12115 MAGNOLIA BLVD STE 42, VALLEY VILLAGE, CA 91607
Incorporation Date 2009-10-21

Craig Thomas

Business Name Kosmos Cenent Co
Person Name Craig Thomas
Position company contact
State FL
Address 541 S Orlando Ave Ste 310 Maitland FL 32751-5669
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 407-384-5000

CRAIG THOMAS

Business Name KIG, INC.
Person Name CRAIG THOMAS
Position registered agent
State GA
Address 3548 DUNLIN SHORE COURT, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-03
End Date 2011-02-17
Entity Status Diss./Cancel/Terminat
Type CEO

Craig Thomas

Business Name KBM Group
Person Name Craig Thomas
Position company contact
State MD
Address 1010 Wayne Avenue, Silver Spring, MD 20910
SIC Code 354501
Phone Number
Email [email protected]

Craig Thomas

Business Name Jim's NAPA Auto Parts Inc
Person Name Craig Thomas
Position company contact
State AR
Address 128 E 3rd St Malvern AR 72104-3908
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 501-332-5282
Number Of Employees 4
Annual Revenue 811200

Craig Thomas

Business Name ISM Art Gallery
Person Name Craig Thomas
Position company contact
State CO
Address 3229 E Colfax Ave Denver CO 80206-1711
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 303-322-6460
Number Of Employees 1
Annual Revenue 136680

Craig Thomas

Business Name Homestead Garage
Person Name Craig Thomas
Position company contact
State AK
Address 2510 S Althea Wasilla AK 99654-0000
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 907-376-8817
Number Of Employees 1
Annual Revenue 119560
Fax Number 907-376-3377

Craig Thomas

Business Name Hidden Corner
Person Name Craig Thomas
Position company contact
State MN
Address 14199 Valley View Rd. 301 Eden Prairie, MN 55344,
SIC Code 483201
Phone Number 612-975-9834
Email [email protected]

CRAIG THOMAS

Business Name HOME1, INC.
Person Name CRAIG THOMAS
Position President
State NV
Address 1531 PLAIN SIGHT AVE 1531 PLAIN SIGHT AVE, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0324872006-4
Creation Date 2006-04-27
Type Domestic Corporation

CRAIG THOMAS

Business Name HOME1, INC.
Person Name CRAIG THOMAS
Position Director
State NV
Address 1531 PLAIN SIGHT AVE 1531 PLAIN SIGHT AVE, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0324872006-4
Creation Date 2006-04-27
Type Domestic Corporation

CRAIG THOMAS

Business Name HIDDEN CORNER
Person Name CRAIG THOMAS
Position company contact
State MN
Address 14199 VALLEY VIEW RD APT 301, EDEN PRAIRIE, MN 55344
SIC Code 349902
Phone Number 612-975-9834
Email [email protected]

Craig Thomas

Business Name Geogistics
Person Name Craig Thomas
Position company contact
State MD
Address 7116 Tindell School Rd Fulton MD 20759
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 703-738-6147

Craig Thomas

Business Name Deckerville Church of Christ
Person Name Craig Thomas
Position company contact
State MI
Address 350 Pineridge Ln Sandusky MI 48471-1295
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 810-648-5009

CRAIG THOMAS

Business Name DUO MANAGEMENT ENTERPRISES, INC.
Person Name CRAIG THOMAS
Position registered agent
State GA
Address 415 RINGTAIL DRIVE, LAWRENCEVILLE, GA 30044
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Craig E. Thomas

Business Name DREAM HOME COMMUNITIES INCORPORATED
Person Name Craig E. Thomas
Position registered agent
State GA
Address 1322 Thurgood Street, Atlanta, GA 30314
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-10-14
End Date 2011-08-22
Entity Status Active/Owes Current Year AR
Type CEO

CRAIG N. THOMAS

Business Name DEWBERRY ENGINEERS INC.
Person Name CRAIG N. THOMAS
Position registered agent
State VA
Address 8401 ARLINGTON BLVD., Fairfax, VA 22031
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-08-26
Entity Status Active/Compliance
Type Secretary

CRAIG N. THOMAS

Business Name DEWBERRY ARCHITECTS INC.
Person Name CRAIG N. THOMAS
Position registered agent
State VA
Address 8401 ARLINGTON BOULEVARD, FAIRFAX, VA 22031
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-01-20
Entity Status Active/Compliance
Type Secretary

CRAIG N. THOMAS

Business Name DEWBERRY & DAVIS, INC.
Person Name CRAIG N. THOMAS
Position registered agent
State VA
Address 8401 ARLINGTON BOULEVARD, FAIRFAX, VA 22031
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-10-25
Entity Status Withdrawn
Type Secretary

Craig Thomas

Business Name Craig,Thomas
Person Name Craig Thomas
Position company contact
State PA
Address 1659 Pleasant View Road, CHERRYVILLE, 18035 PA
Phone Number
Email [email protected]

Craig Thomas

Business Name Craig,Thomas
Person Name Craig Thomas
Position company contact
State MA
Address 30 Holden Street, NORTH ADAMS, 1247 MA
Phone Number
Email [email protected]

Craig Thomas

Business Name Craig's Sunoco
Person Name Craig Thomas
Position company contact
State IN
Address 316 W Market St Logansport IN 46947-3039
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 574-753-5910
Number Of Employees 2
Annual Revenue 606000

Craig Thomas

Business Name Craig Thomas Art Services
Person Name Craig Thomas
Position company contact
State CO
Address 1552 S. Owens #I-259, Lakewood, CO 80232
SIC Code 366302
Phone Number
Email [email protected]

Craig Thomas

Business Name Craig Thomas - Craig Thomas Insurance
Person Name Craig Thomas
Position company contact
State UT
Address 9295 S 1300 E, Sandy, 84094 UT
Phone Number
Email [email protected]

Craig Thomas

Business Name Craig Thomas
Person Name Craig Thomas
Position company contact
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 818-707-0466
Number Of Employees 2
Annual Revenue 444400

Craig Thomas

Business Name Craig Thomas
Person Name Craig Thomas
Position company contact
State MO
Address 1722 Lawrence 2020 Golden City MO 64748-9648
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 417-246-5535

Craig Thomas

Business Name Craig Thomas
Person Name Craig Thomas
Position company contact
State GA
Address 2412 Northplace Way, Smyrna, GA 30080
SIC Code 861102
Phone Number
Email [email protected]

Craig Thomas

Business Name Century 21 Shaw Realty
Person Name Craig Thomas
Position company contact
State FL
Address 503 Guisando De Avila, Tampa, FL 33613
Phone Number
Email [email protected]
Title Real Estate Agent

CRAIG THOMAS

Business Name CYBERSIA CAPITAL CORP.
Person Name CRAIG THOMAS
Position Treasurer
State FL
Address 7131 SW 9TH ST 7131 SW 9TH ST, PLANTATION, FL 33317
Inactive T
Terminated T
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23352-1997
Creation Date 1997-10-21
Type Domestic Corporation

CRAIG THOMAS

Business Name CYBERSIA CAPITAL CORP.
Person Name CRAIG THOMAS
Position Secretary
State FL
Address 7131 SW 9TH ST 7131 SW 9TH ST, PLANTATION, FL 33317
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23352-1997
Creation Date 1997-10-21
Type Domestic Corporation

CRAIG THOMAS

Business Name CRAIG THOMAS
Person Name CRAIG THOMAS
Position company contact
State VA
Address 1875 PATRICK HENRY DR, ARLINGTON, VA 22205
SIC Code 821103
Phone Number 703-536-9524
Email [email protected]

CRAIG THOMAS

Business Name CONVENTION INTERNATIONAL, INC.
Person Name CRAIG THOMAS
Position registered agent
State GA
Address 1280 PEACHTREE ST APT 4005, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CRAIG THOMAS

Business Name CICEROS' HOUSE OF PLENTY ENRICHMENT CENTER NO
Person Name CRAIG THOMAS
Position registered agent
Corporation Status Active
Agent CRAIG THOMAS 12625 FREDRICK ST 1-5 # 344, MORENO VALLEY, CA 92553
Care Of CRAIG THOMAS 12625 FREDRICK BLVD SUITE 1-5, MORENO VALLEY, CA 92553
CEO CAROLYN WESTLEY16378 LOS COYOTES ST, FONTANA, CA 92336
Incorporation Date 1989-01-27
Corporation Classification Public Benefit

CRAIG THOMAS

Business Name CARNELIAN WOODS
Person Name CRAIG THOMAS
Position CEO
Corporation Status Active
Agent 216 VISTA DEL MAR, LOS GATOS, CA 95030
Care Of P O BOX 68, CARNELIAN BAY, CA 96140
CEO CRAIG THOMAS 216 VISTA DEL MAR, LOS GATOS, CA 95030
Incorporation Date 1971-12-15
Corporation Classification Mutual Benefit

CRAIG THOMAS

Business Name CARNELIAN WOODS
Person Name CRAIG THOMAS
Position registered agent
Corporation Status Active
Agent CRAIG THOMAS 216 VISTA DEL MAR, LOS GATOS, CA 95030
Care Of P O BOX 68, CARNELIAN BAY, CA 96140
CEO CRAIG THOMAS216 VISTA DEL MAR, LOS GATOS, CA 95030
Incorporation Date 1971-12-15
Corporation Classification Mutual Benefit

CRAIG THOMAS

Business Name C. MARSHALL THOMAS ADVERTISING
Person Name CRAIG THOMAS
Position CEO
Corporation Status Suspended
Agent 166-6 SINGINGWOOD, ORANGE, CA 92669
Care Of 1820 EAST FIRST STREET, #520, SANTA ANA, CA 92705
CEO CRAIG THOMAS 166-6 SINGINGWOOD, ORANGE, CA 92669
Incorporation Date 1987-09-09

CRAIG THOMAS

Business Name C. MARSHALL THOMAS ADVERTISING
Person Name CRAIG THOMAS
Position registered agent
Corporation Status Suspended
Agent CRAIG THOMAS 166-6 SINGINGWOOD, ORANGE, CA 92669
Care Of 1820 EAST FIRST STREET, #520, SANTA ANA, CA 92705
CEO CRAIG THOMAS166-6 SINGINGWOOD, ORANGE, CA 92669
Incorporation Date 1987-09-09

Craig Thomas

Business Name Budget Rent-A-Car
Person Name Craig Thomas
Position company contact
State GA
Address 4918 Covington Hwy Ste 6 Decatur GA 30035-2000
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 404-284-7625

CRAIG THOMAS

Business Name BUSINESS ADVANTAGE NO.9,INC.
Person Name CRAIG THOMAS
Position Treasurer
State FL
Address 7131 SW 9TH ST 7131 SW 9TH ST, PLANTATION, FL 33317
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25677-1997
Creation Date 1997-11-18
Type Domestic Corporation

CRAIG THOMAS

Business Name BUSINESS ADVANTAGE NO.9,INC.
Person Name CRAIG THOMAS
Position Secretary
State FL
Address 7131 SW 9TH ST 7131 SW 9TH ST, PLANTATION, FL 33317
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25677-1997
Creation Date 1997-11-18
Type Domestic Corporation

CRAIG THOMAS

Business Name BUSINESS ADVANTAGE NO.2, INC.
Person Name CRAIG THOMAS
Position Treasurer
State FL
Address 7131 SW 9TH ST 7131 SW 9TH ST, PLANATION, FL 33317
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22069-1997
Creation Date 1997-10-07
Type Domestic Corporation

CRAIG THOMAS

Business Name BUSINESS ADVANTAGE NO.2, INC.
Person Name CRAIG THOMAS
Position Secretary
State FL
Address 7131 SW 9TH ST 7131 SW 9TH ST, PLANATION, FL 33317
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22069-1997
Creation Date 1997-10-07
Type Domestic Corporation

CRAIG THOMAS

Business Name BUSINESS ADVANTAGE NO. 5, INC.
Person Name CRAIG THOMAS
Position Secretary
State FL
Address 7131 SW 9TH ST 7131 SW 9TH ST, PLANTATION, FL 33317
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25046-1997
Creation Date 1997-11-12
Type Domestic Corporation

CRAIG THOMAS

Business Name BUSINESS ADVANTAGE NO. 5, INC.
Person Name CRAIG THOMAS
Position Treasurer
State FL
Address 7131 SW 9TH ST 7131 SW 9TH ST, PLANTATION, FL 33317
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25046-1997
Creation Date 1997-11-12
Type Domestic Corporation

CRAIG THOMAS

Business Name BUSINESS ADVANTAGE NO. 4, INC.
Person Name CRAIG THOMAS
Position Secretary
State FL
Address 7131 SW 9TH ST 7131 SW 9TH ST, PLANTATION, FL 33317
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25045-1997
Creation Date 1997-11-12
Type Domestic Corporation

CRAIG THOMAS

Business Name BUSINESS ADVANTAGE NO. 4, INC.
Person Name CRAIG THOMAS
Position Treasurer
State FL
Address 7131 SW 9TH ST 7131 SW 9TH ST, PLANTATION, FL 33317
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25045-1997
Creation Date 1997-11-12
Type Domestic Corporation

CRAIG THOMAS

Business Name BUSINESS ADVANGAGE NO. 10, INC.
Person Name CRAIG THOMAS
Position Secretary
State FL
Address 7131 SW 9TH ST 7131 SW 9TH ST, PLANTATION, FL 33317
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27921-1997
Creation Date 1997-12-12
Type Domestic Corporation

CRAIG THOMAS

Business Name BUSINESS ADVANGAGE NO. 10, INC.
Person Name CRAIG THOMAS
Position Treasurer
State FL
Address 7131 SW 9TH ST 7131 SW 9TH ST, PLANTATION, FL 33317
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27921-1997
Creation Date 1997-12-12
Type Domestic Corporation

Craig Thomas

Business Name Apple Courier
Person Name Craig Thomas
Position company contact
State GA
Address 1715B ROSWELL ST SE Smyrna GA 30080-2215
Industry Motor Freight Transportation (Transportation)
SIC Code 4215
SIC Description Courier Services, Except By Air
Phone Number 770-434-3944
Email [email protected]

Craig Thomas

Business Name Apple Courier
Person Name Craig Thomas
Position company contact
State GA
Address 1750 Roswell St SE Smyrna GA 30080-2218
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 770-434-3944
Email [email protected]
Number Of Employees 20
Annual Revenue 2468910
Fax Number 770-434-7828
Website www.nsexpress.com

Craig Thomas

Business Name Aed Medical Direction LLC
Person Name Craig Thomas
Position company contact
State HI
Address 356 Kaelepulu Dr APT A Kailua HI 96734-3305
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 808-226-8645

Craig Thomas

Business Name ASSISTED LIVING AT CEDARCREST, LLC
Person Name Craig Thomas
Position registered agent
State GA
Address 641 Tabby Stone Street, Marietta, GA 30064
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-10-02
Entity Status Active/Compliance
Type CEO

Craig Thomas

Business Name AN EYE OPENING PRODUCTION, INC.
Person Name Craig Thomas
Position registered agent
State GA
Address 435 Highland Ave NE Unit 1327, Atlanta, GA 30312
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-08-15
Entity Status Active/Owes Current Year AR
Type CEO

CRAIG THOMAS

Business Name ALPHA AUTOMOTIVE ENTERPRISES, INC.
Person Name CRAIG THOMAS
Position registered agent
State GA
Address 1461 OLD SALEM RD, S.E.SUITE B, CONYERS, GA 30013
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-27
Entity Status Active/Noncompliance
Type Secretary

Craig A Thomas

Person Name Craig A Thomas
Filing Number 801747816
Position Director
State AL
Address 2308 Dogwood Lane S.E., Decatur AL 35601

Craig S. Thomas

Person Name Craig S. Thomas
Filing Number 800836665
Position Managing Member

CRAIG THOMAS

Person Name CRAIG THOMAS
Filing Number 801758541
Position Managing Member
State TX
Address 303 WEST LOOP 281 STE 110-112, LONGVIEW TX 75605

CRAIG THOMAS

Person Name CRAIG THOMAS
Filing Number 800785108
Position MANAGER
State TX
Address 418 HEADLEE, DENTON TX 76201

CRAIG N THOMAS

Person Name CRAIG N THOMAS
Filing Number 9340506
Position SECRETARY
State VA
Address 8401 ARLINGTON BLVD, FAIRFAX VA 22031

Craig Thomas

Person Name Craig Thomas
Filing Number 800000238
Position Director
State TX
Address 168 Rocky Ridge, Red Oak TX 75154

CRAIG THOMAS

Person Name CRAIG THOMAS
Filing Number 161677300
Position VICE PRESIDENT

CRAIG THOMAS

Person Name CRAIG THOMAS
Filing Number 161677300
Position PRESIDENT

CRAIG N THOMAS

Person Name CRAIG N THOMAS
Filing Number 5377806
Position SECRETARY
State VA
Address 8401 ARTINGTON BOULEVARD, FAIRFAX VA 22031

Craig Thomas

Person Name Craig Thomas
Filing Number 116014301
Position Director
State TX
Address 311 S Cherry, Claude TX 79019

CRAIG THOMAS

Person Name CRAIG THOMAS
Filing Number 18432700
Position DIRECTOR
State TX
Address 200 W OAK ST, DENTON TX 76201

CRAIG THOMAS

Person Name CRAIG THOMAS
Filing Number 18432700
Position SECRETARY
State TX
Address 200 W OAK ST, DENTON TX 76201

CRAIG THOMAS

Person Name CRAIG THOMAS
Filing Number 11256406
Position SECRETARY
State VA
Address 8401 ARLINGTON BOULEVARD, Fairfax VA 22031

Craig A Thomas

Person Name Craig A Thomas
Filing Number 800322513
Position Director
State TX
Address 4808 Peachgrove Ct., Austin TX 78744

CRAIG THOMAS

Person Name CRAIG THOMAS
Filing Number 18432700
Position TREASURER
State TX
Address 200 W OAK ST, DENTON TX 76201

Thomas Craig S

State HI
Calendar Year 2011
Employer Federal Employees
Job Title Department Of Health And Human Services
Name Thomas Craig S
Annual Wage $94,169

Thomas Edwin Craig

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Thomas Edwin Craig
Annual Wage $15,031

Corbett Thomas Craig

State GA
Calendar Year 2010
Employer Supreme Court
Job Title Editor (Jud)
Name Corbett Thomas Craig
Annual Wage $45,721

Earnest Thomas Craig

State GA
Calendar Year 2010
Employer Prosecuting Attorneys' Council Of Georgia
Job Title District Attorney
Name Earnest Thomas Craig
Annual Wage $114,354

Thomas Craig A

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title Substitute Teacher
Name Thomas Craig A
Annual Wage $3,010

Thomas Craig

State GA
Calendar Year 2010
Employer Glynn County Board Of Education
Job Title Grade 8 Teacher
Name Thomas Craig
Annual Wage $52,951

Thomas Edwin Craig

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Thomas Edwin Craig
Annual Wage $27,046

Thomas Craig A

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Thomas Craig A
Annual Wage $102,513

Thomas Daniel Craig

State FL
Calendar Year 2018
Employer City Of Cape Coral
Name Thomas Daniel Craig
Annual Wage $56,477

Thomas Craig A

State FL
Calendar Year 2017
Employer Division Of Workforce Services
Name Thomas Craig A
Annual Wage $46,518

Thomas Craig A

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Fire Lieutenant Suppression 56
Name Thomas Craig A
Annual Wage $69,516

Thomas Daniel Craig

State FL
Calendar Year 2017
Employer City Of Cape Coral
Name Thomas Daniel Craig
Annual Wage $62,227

Thomas Craig A

State FL
Calendar Year 2016
Employer Office Of The Executive Director
Name Thomas Craig A
Annual Wage $42,800

Thomas Craig A

State FL
Calendar Year 2016
Employer Division Of Workforce Services
Name Thomas Craig A
Annual Wage $22,433

Thomas Craig

State GA
Calendar Year 2011
Employer Glynn County Board Of Education
Job Title Grade 8 Teacher
Name Thomas Craig
Annual Wage $54,275

Thomas Craig W

State FL
Calendar Year 2016
Employer Dept Of Transportation - District 5
Name Thomas Craig W
Annual Wage $45,429

Thomas Craig

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Motor Vehicle Operator
Name Thomas Craig
Annual Wage $60,590

Thomas Craig

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Motor Vehicle Operator
Name Thomas Craig
Annual Wage $27

Thomas Craig

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Motor Vehicle Operator
Name Thomas Craig
Annual Wage $52,811

Thomas Craig

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Motor Vehicle Operator
Name Thomas Craig
Annual Wage $48,152

Thomas Craig P

State DE
Calendar Year 2017
Employer Dshs/Del State Police/Patrol
Name Thomas Craig P
Annual Wage $95,393

Thomas Craig P

State DE
Calendar Year 2016
Employer Dshs/del State Police/patrol
Name Thomas Craig P
Annual Wage $113,799

Thomas Craig P

State DE
Calendar Year 2015
Employer Dshs/del State Police/patrol
Name Thomas Craig P
Annual Wage $114,450

Connolly Thomas Craig

State CT
Calendar Year 2018
Employer Clean Energy Finance And Investment Authority
Name Connolly Thomas Craig
Annual Wage $166,791

Connolly Thomas Craig

State CT
Calendar Year 2017
Employer Clean Energy Finance And Investment Authority
Job Title C E F I A Director I - Corp Div
Name Connolly Thomas Craig
Annual Wage $151,339

Connolly Thomas Craig

State CT
Calendar Year 2016
Employer Clean Energy Finance And Investment Authority
Job Title C E F I A Director I - Corp Div
Name Connolly Thomas Craig
Annual Wage $152,250

Connolly Thomas Craig

State CT
Calendar Year 2015
Employer Clean Energy Finance And Investment Authority
Job Title C E F I A Director I - Corp Div
Name Connolly Thomas Craig
Annual Wage $113,212

Sisson Craig Thomas

State CO
Calendar Year 2017
Employer School District of Fremont RE-2
Name Sisson Craig Thomas
Annual Wage $41,720

Thomas Craig W

State FL
Calendar Year 2015
Employer Dept Of Transportation - District 5
Name Thomas Craig W
Annual Wage $57,618

Adams Thomas Craig

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Temporary Aide
Name Adams Thomas Craig
Annual Wage $17,940

Earnest Thomas Craig

State GA
Calendar Year 2011
Employer Prosecuting Attorneys' Council Of Georgia
Job Title District Attorney
Name Earnest Thomas Craig
Annual Wage $114,354

Thomas Craig

State GA
Calendar Year 2012
Employer Glynn County Board Of Education
Job Title Grade 8 Teacher
Name Thomas Craig
Annual Wage $54,540

Corbett Thomas Craig

State GA
Calendar Year 2018
Employer Supreme Court
Job Title Editor (Jud)
Name Corbett Thomas Craig
Annual Wage $70,991

Earnest Thomas Craig

State GA
Calendar Year 2018
Employer Superior Courts
Job Title Judge
Name Earnest Thomas Craig
Annual Wage $63,257

Earnest Thomas Craig

State GA
Calendar Year 2018
Employer Prosecuting Attorneys' Council
Job Title District Attorney
Name Earnest Thomas Craig
Annual Wage $86,558

Earnest Thomas Craig

State GA
Calendar Year 2018
Employer Judicial Council
Job Title Employed By Other State Org
Name Earnest Thomas Craig
Annual Wage N/A

Thomas Craig S

State GA
Calendar Year 2018
Employer Glynn County Board Of Education
Job Title Grade 8 Teacher
Name Thomas Craig S
Annual Wage $55,973

Thomas Craig E

State GA
Calendar Year 2018
Employer County Of Gwinnett
Name Thomas Craig E
Annual Wage $1,729

Durden Craig Thomas

State GA
Calendar Year 2017
Employer University Of North Georgia
Job Title Temporary Office/Clerical
Name Durden Craig Thomas
Annual Wage $2,055

Corbett Thomas Craig

State GA
Calendar Year 2017
Employer Supreme Court
Job Title Editor (Jud)
Name Corbett Thomas Craig
Annual Wage $60,500

Earnest Thomas Craig

State GA
Calendar Year 2017
Employer Prosecuting Attorneys' Council
Job Title District Attorney
Name Earnest Thomas Craig
Annual Wage $126,072

Thomas Craig S

State GA
Calendar Year 2017
Employer Glynn County Board Of Education
Job Title Grade 8 Teacher
Name Thomas Craig S
Annual Wage $57,812

Thomas Craig E

State GA
Calendar Year 2017
Employer County Of Gwinnett
Name Thomas Craig E
Annual Wage $1,729

Durden Craig Thomas

State GA
Calendar Year 2016
Employer University Of North Georgia
Job Title Temporary Technical / Paraprofessional
Name Durden Craig Thomas
Annual Wage $385

Corbett Thomas Craig

State GA
Calendar Year 2011
Employer Supreme Court
Job Title Editor (Jud)
Name Corbett Thomas Craig
Annual Wage $46,801

Corbett Thomas Craig

State GA
Calendar Year 2016
Employer Supreme Court
Job Title Editor (jud)
Name Corbett Thomas Craig
Annual Wage $52,843

Thomas Craig S

State GA
Calendar Year 2016
Employer Glynn County Board Of Education
Job Title Grade 8 Teacher
Name Thomas Craig S
Annual Wage $55,540

Corbett Thomas Craig

State GA
Calendar Year 2015
Employer Supreme Court
Job Title Editor (jud)
Name Corbett Thomas Craig
Annual Wage $52,320

Earnest Thomas Craig

State GA
Calendar Year 2015
Employer Prosecuting Attorneys' Council
Job Title District Attorney
Name Earnest Thomas Craig
Annual Wage $114,354

Thomas Craig S

State GA
Calendar Year 2015
Employer Glynn County Board Of Education
Job Title Grade 8 Teacher
Name Thomas Craig S
Annual Wage $54,540

Corbett Thomas Craig

State GA
Calendar Year 2014
Employer Supreme Court
Job Title Editor (Jud)
Name Corbett Thomas Craig
Annual Wage $48,676

Earnest Thomas Craig

State GA
Calendar Year 2014
Employer Prosecuting Attorneys' Council
Job Title District Attorney
Name Earnest Thomas Craig
Annual Wage $114,354

Thomas Craig S

State GA
Calendar Year 2014
Employer Glynn County Board Of Education
Job Title Grade 8 Teacher
Name Thomas Craig S
Annual Wage $54,252

Corbett Thomas Craig

State GA
Calendar Year 2013
Employer Supreme Court
Job Title Editor (Jud)
Name Corbett Thomas Craig
Annual Wage $46,801

Earnest Thomas Craig

State GA
Calendar Year 2013
Employer Prosecuting Attorneys' Council
Job Title District Attorney
Name Earnest Thomas Craig
Annual Wage $114,354

Thomas Craig S

State GA
Calendar Year 2013
Employer Glynn County Board Of Education
Job Title Grade 8 Teacher
Name Thomas Craig S
Annual Wage $52,817

Corbett Thomas Craig

State GA
Calendar Year 2012
Employer Supreme Court
Job Title Editor (Jud)
Name Corbett Thomas Craig
Annual Wage $46,801

Earnest Thomas Craig

State GA
Calendar Year 2012
Employer Prosecuting Attorneys' Council Of Georgia
Job Title District Attorney
Name Earnest Thomas Craig
Annual Wage $114,354

Earnest Thomas Craig

State GA
Calendar Year 2016
Employer Prosecuting Attorneys' Council
Job Title District Attorney
Name Earnest Thomas Craig
Annual Wage $120,213

Foster Thomas Craig

State AZ
Calendar Year 2015
Employer Unified School District Of Deer Valley (phoenix)
Job Title Teacher English
Name Foster Thomas Craig
Annual Wage $41,244

Craig B Thomas

Name Craig B Thomas
Address 30183 Arena Dr Evergreen CO 80439 -8503
Mobile Phone 303-902-9540
Email [email protected]
Gender Male
Date Of Birth 1953-06-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Craig Thomas

Name Craig Thomas
Address 8436 E Amethyst Ln Tucson AZ 85750 -9710
Mobile Phone 520-551-2004
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Craig C Thomas

Name Craig C Thomas
Address 1515 E Willetta St Phoenix AZ 85006 -3093
Telephone Number 602-316-4529
Mobile Phone 602-316-4529
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Craig M Thomas

Name Craig M Thomas
Address 7720 Mackie Ln Louisville KY 40214 -4776
Mobile Phone 502-507-5883
Email [email protected]
Gender Male
Date Of Birth 1969-09-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Craig Thomas

Name Craig Thomas
Address 8 Masalin Rd Lincolnville ME 04849-5539 -5539
Phone Number 207-763-4357
Gender Male
Date Of Birth 1966-12-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Craig D Thomas

Name Craig D Thomas
Address 822 Eaton St Hammond IN 46320 -2508
Phone Number 207-846-6488
Mobile Phone 219-608-6789
Email [email protected]
Gender Male
Date Of Birth 1972-02-19
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Craig J Thomas

Name Craig J Thomas
Address 5284 Iroquois Ct Clarkston MI 48348 -3012
Phone Number 248-394-0007
Email [email protected]
Gender Male
Date Of Birth 1987-01-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 0
Education Completed College
Language English

Craig M Thomas

Name Craig M Thomas
Address 605 Thornehill Trl Oxford MI 48371 -5104
Phone Number 248-969-2158
Mobile Phone 248-884-8499
Gender Male
Date Of Birth 1959-08-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Craig E Thomas

Name Craig E Thomas
Address 23655 Beech Rd Southfield MI 48033 -3485
Phone Number 248-996-9039
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Craig Thomas

Name Craig Thomas
Address 1350 Foxtail Dr Broomfield CO 80020-7018 -7018
Phone Number 303-514-2789
Mobile Phone 303-514-2789
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Craig N Thomas

Name Craig N Thomas
Address 4587 Broadview Ct Castle Rock CO 80109 -7979
Phone Number 303-663-2775
Email [email protected]
Gender Male
Date Of Birth 1959-03-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Craig P Thomas

Name Craig P Thomas
Address 7490 Huron St Taylor MI 48180 -2666
Phone Number 313-633-1459
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Craig Thomas

Name Craig Thomas
Address 28 NE 4th St Crystal River FL 34429-4144 -4144
Phone Number 352-795-3922
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Craig W Thomas

Name Craig W Thomas
Address 4207 Lillian Hall Ln Orlando FL 32812 -8154
Phone Number 407-765-1811
Email [email protected]
Gender Male
Date Of Birth 1966-03-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Craig P Thomas

Name Craig P Thomas
Address 2718 W Briarwood Ter Phoenix AZ 85045 -4204
Phone Number 480-553-7034
Mobile Phone 480-553-7034
Gender Male
Date Of Birth 1953-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Craig R Thomas

Name Craig R Thomas
Address 4057 E Harmony Ave Mesa AZ 85206 -3285
Phone Number 480-924-7517
Telephone Number 480-329-9582
Mobile Phone 480-329-9582
Email [email protected]
Gender Male
Date Of Birth 1965-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Craig W Thomas

Name Craig W Thomas
Address 235 Glen Carbon Rd Glen Carbon IL 62034 -2957
Phone Number 618-288-9587
Mobile Phone 618-288-9587
Email [email protected]
Gender Male
Date Of Birth 1958-12-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Craig Thomas

Name Craig Thomas
Address 1025 Garner St Colorado Springs CO 80905 LOT 7A-1753
Phone Number 719-473-5243
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Craig A Thomas

Name Craig A Thomas
Address 1409 Hillcrest Rd Bedford IN 47421 -3025
Phone Number 812-279-4166
Telephone Number 812-279-4166
Mobile Phone 812-499-7382
Email [email protected]
Gender Male
Date Of Birth 1959-01-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Craig A Thomas

Name Craig A Thomas
Address 2050 Salt Myrtle Ln Fleming Island FL 32003 -7072
Phone Number 904-215-4461
Email [email protected]
Gender Male
Date Of Birth 1960-11-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Craig Thomas

Name Craig Thomas
Address 1968 S Memory Ln Sault Sainte Marie MI 49783 -8763
Phone Number 906-632-5790
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed College
Language English

Craig W Thomas

Name Craig W Thomas
Address 207 E Clinton St Durand MI 48429 -1472
Phone Number 989-288-6607
Gender Male
Date Of Birth 1949-04-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 2310.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038794296
Application Date 2005-01-15
Organization Name THOMAS, CRAIG
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961472936
Application Date 2004-04-01
Contributor Occupation Tv Writer
Contributor Employer 20Th Century Fox Television
Organization Name 20th Century Fox Television
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 125 W 55Th St 8Th Flor NY NY

THOMAS, CRAIG S DR

Name THOMAS, CRAIG S DR
Amount 1000.00
To American College of Emergency Physicians
Year 2006
Transaction Type 15
Filing ID 26950792160
Application Date 2006-11-08
Contributor Occupation Emergency Physician
Contributor Employer HEPA
Contributor Gender M
Committee Name American College of Emergency Physicians
Address 356A Kaelepulu Dr KAILUA HI

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 1000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020792983
Application Date 2004-09-15
Contributor Occupation WARREN F THOMAS PLUMBING CO
Organization Name Warren F Thomas Plumbing
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

THOMAS, CRAIG & CAROL

Name THOMAS, CRAIG & CAROL
Amount 1000.00
To BLAGOJEVICH, ROD R (G)
Year 20008
Application Date 2007-08-31
Contributor Occupation ENGINEER
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State IL
Seat state:governor
Address 8S110 WASHINGTON ST DARIEN IL

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 500.00
To National Multi Housing Council
Year 2012
Transaction Type 15
Filing ID 12970425519
Application Date 2012-01-13
Contributor Occupation Vice President - Market Research
Contributor Employer AvalonBay Communities, Inc
Contributor Gender M
Committee Name National Multi Housing Council
Address 770 5th St NW 1000 WASHINGTON DC

THOMAS, CRAIG J

Name THOMAS, CRAIG J
Amount 500.00
To Robert Dold (R)
Year 2010
Transaction Type 15
Filing ID 29992959292
Application Date 2009-09-08
Contributor Occupation Pest Control Operator
Contributor Employer Craig Thomas Pest Control
Organization Name Craig Thomas Pest Control
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Dold for Congress
Seat federal:house
Address 40 Cooks Lane GARDINER NY

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 500.00
To DETERS, JOSEPH
Year 2004
Application Date 2004-01-28
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State OH
Seat state:office
Address 873 MIAMI RIDGE DR LOVELAND OH

THOMAS, CRAIG J

Name THOMAS, CRAIG J
Amount 500.00
To Robert Dold (R)
Year 2010
Transaction Type 15
Filing ID 10931243119
Application Date 2010-06-28
Contributor Occupation PEST CONT
Contributor Employer CRAIG THOMAS PEST CONTROL
Organization Name Craig Thomas Pest Control
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Dold for Congress
Seat federal:house

THOMAS, CRAIG M MR

Name THOMAS, CRAIG M MR
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24990388714
Application Date 2003-12-31
Contributor Occupation Owner
Contributor Employer Utility Solutions Group
Organization Name Utility Solutions Group
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1667 Highway 83 N DEFUNIAK SPGS FL

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 500.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-03-09
Contributor Occupation BUSINESS
Recipient Party D
Recipient State FL
Seat state:governor
Address 2050 SALT MYRTLE LN ORANGE PARK FL

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 500.00
To GREEN, JOSH
Year 20008
Application Date 2007-03-30
Contributor Occupation PHYSICIAN
Recipient Party D
Recipient State HI
Seat state:upper
Address 356A KAELEPULU DR KAILUA HI

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 300.00
To National Pest Control Assn
Year 2006
Transaction Type 15
Filing ID 25970604270
Application Date 2005-06-30
Contributor Occupation President
Contributor Employer Craig Thomas Pest Control
Contributor Gender M
Committee Name National Pest Control Assn
Address 40 Cooks Lane GARDINER NY

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 300.00
To FRAKER, LYNDALL
Year 2010
Application Date 2010-06-26
Contributor Employer SHO ME POWER
Recipient Party R
Recipient State MO
Seat state:lower
Address JULIAN ST MARSHFIELD MO

THOMAS, CRAIG & JANET

Name THOMAS, CRAIG & JANET
Amount 300.00
To CHRISTENSEN, LAVAR
Year 2010
Application Date 2010-09-23
Recipient Party R
Recipient State UT
Seat state:lower
Address 1731 HILTON HEAD WAY DRAPER UT

THOMAS, CRAIG M MR

Name THOMAS, CRAIG M MR
Amount 250.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24961677323
Application Date 2004-05-25
Contributor Occupation INFO REQUESTED
Contributor Employer Contractor
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 4775 County Highway 183 N DEFUNIAK SPRINGS FL

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 250.00
To BRADLEY, JENNETTE B
Year 2006
Application Date 2005-06-30
Contributor Occupation ATTY
Contributor Employer LERNER SAMPSON & ROTHFUSS
Organization Name LERNER SAMPSON & ROTHFUSS
Recipient Party R
Recipient State OH
Seat state:office
Address 873 MIAMI RIDGE DR LOVELAND OH

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 250.00
To DETERS, JOSEPH
Year 2004
Application Date 2003-07-18
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State OH
Seat state:office
Address 873 MIAMI RIDGE DR LOVELAND OH

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 222.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12970562816
Application Date 2011-04-22
Contributor Occupation FACILITIES DIRECTOR
Contributor Employer DEVEREUX FOUNDATION
Contributor Gender M
Committee Name ActBlue
Address 23 THOMAS DR BRIDGETON NJ

THOMAS, CRAIG & DAWN

Name THOMAS, CRAIG & DAWN
Amount 200.00
To SOSNOWSKI, JOE
Year 2010
Application Date 2010-06-02
Recipient Party R
Recipient State IL
Seat state:lower
Address 810 HERITAGE WAY BELVIDERE IL

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 200.00
To FRAKER, LYNDALL
Year 2010
Application Date 2010-05-02
Contributor Employer SHO ME POWER
Recipient Party R
Recipient State MO
Seat state:lower
Address 975 JULIAN ST MARSHFIELD MO

THOMAS, CRAIG A

Name THOMAS, CRAIG A
Amount 150.00
To OHIO DEMOCRATIC PARTY - EXECUTIVE CMTE
Year 20008
Application Date 2007-10-31
Contributor Occupation VICE PRESIDENT
Contributor Employer EPCON COMMUNITIES
Recipient Party D
Recipient State OH
Committee Name OHIO DEMOCRATIC PARTY
Address 831 WATERTON DR WESTERVILLE OH

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 150.00
To LANZINGER, JUDITH
Year 2004
Application Date 2004-10-07
Contributor Employer PECK SHAFFER & WILLIAMS
Organization Name PECK SHAFFER & WILLIAMS
Recipient Party N
Recipient State OH
Seat state:judicial
Address 201 E 5TH ST STE 9000 CINCINNATI OH

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 150.00
To MOYER, THOMAS J
Year 2004
Application Date 2004-10-07
Contributor Employer PECK SHAFFER & WILLIAMS
Organization Name PECK SHAFFER & WILLIAMS
Recipient Party N
Recipient State OH
Seat state:judicial
Address 201 E 5TH ST STE 9000 CINCINNATI OH

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 150.00
To ODONNELL, TERRENCE
Year 2004
Application Date 2004-10-07
Contributor Employer PECK SHAFFER & WILLIAMS
Organization Name PECK SHAFFER & WILLIAMS
Recipient Party N
Recipient State OH
Seat state:judicial
Address 201 E 5TH ST STE 9000 CINCINNATI OH

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 100.00
To HARTMANN, GREG
Year 2006
Application Date 2005-10-25
Contributor Occupation ATTORNEY
Contributor Employer PECK SHAFFER & WILLIAMS LLPP
Organization Name PECK SHAFFER & WILLIAMS
Recipient Party R
Recipient State OH
Seat state:office
Address 873 MIAMI RIDGE DR LOVELAND OH

THOMAS, CRAIG A

Name THOMAS, CRAIG A
Amount 100.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2006-02-17
Recipient Party D
Recipient State OH
Seat state:governor
Address RD 1 BOX 704 CHESTER WV

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 50.00
To KEDZIE, NEAL
Year 20008
Application Date 2007-06-11
Recipient Party R
Recipient State WI
Seat state:upper
Address 628 N 77TH ST WAUWATOSA WI

THOMAS, CRAIG

Name THOMAS, CRAIG
Amount 50.00
To KEDZIE, NEAL
Year 2006
Application Date 2006-10-11
Recipient Party R
Recipient State WI
Seat state:upper
Address 628 N 77TH ST WAUWATOSA WI

THOMAS, CRAIG L

Name THOMAS, CRAIG L
Amount 10.00
To WYOMING REPUBLICAN PARTY
Year 2006
Application Date 2005-02-22
Recipient Party R
Recipient State WY
Committee Name WYOMING REPUBLICAN PARTY

CRAIG L THOMAS & KANDY THOMAS

Name CRAIG L THOMAS & KANDY THOMAS
Address 21413 NE 199th Court Battle Ground WA
Value 172520
Landvalue 172520
Buildingvalue 129375

THOMAS CRAIG M & JEANNINE M

Name THOMAS CRAIG M & JEANNINE M
Physical Address 477 YARBOROUGH WAY, THE VILLAGES, FL 32163
Owner Address 15 GRANDVIEW AVE, WHITE PLAINS, NY 10605
Sale Price 192000
Sale Year 2012
County Sumter
Year Built 2012
Area 1913
Land Code Single Family
Address 477 YARBOROUGH WAY, THE VILLAGES, FL 32163
Price 192000

THOMAS CRAIG M & JEANNINE M

Name THOMAS CRAIG M & JEANNINE M
Physical Address 1442 BRINKLEY LN, THE VILLAGES, FL 32163
Owner Address 15 GRANDVIEW AVENUE, WHITE PLAINS, NY 10605
Sale Price 202000
Sale Year 2013
County Sumter
Year Built 2012
Area 1937
Land Code Single Family
Address 1442 BRINKLEY LN, THE VILLAGES, FL 32163
Price 202000

THOMAS CRAIG M & DEBBIE J

Name THOMAS CRAIG M & DEBBIE J
Owner Address 4775 COUNTY HIGHWAY 183 NORTH, DEFUNIAK SPRINGS, FL 32433
County Walton
Land Code Vacant Residential

THOMAS CRAIG M & DEBBIE J

Name THOMAS CRAIG M & DEBBIE J
Physical Address 4775 CO RD 183 N, DFS, FL 32433
Owner Address 4775 KIDD RD, DEFUNIAK SPRINGS, FL 32433
Ass Value Homestead 133943
Just Value Homestead 171917
County Walton
Year Built 2000
Area 3528
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 4775 CO RD 183 N, DFS, FL 32433

THOMAS CRAIG M & DEBBIE J

Name THOMAS CRAIG M & DEBBIE J
Physical Address 1654 ST LAWRENCE DR, NICEVILLE, FL 32578
Owner Address 1667 STATE HWY 83, DEFUNIAK SPRINGS, FL 32433
County Okaloosa
Year Built 2007
Area 4203
Land Code Single Family
Address 1654 ST LAWRENCE DR, NICEVILLE, FL 32578

THOMAS CRAIG M

Name THOMAS CRAIG M
Physical Address 286 WOODGREEN LN, WINTER SPRINGS, FL 32708
Owner Address 286 WOODGREEN LN, WINTER SPRINGS, FL 32708
Ass Value Homestead 45377
Just Value Homestead 52254
County Seminole
Year Built 1990
Area 1363
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 286 WOODGREEN LN, WINTER SPRINGS, FL 32708

THOMAS CRAIG M

Name THOMAS CRAIG M
Physical Address 4625 OPA LOCKA LN, DESTIN, FL 32541
Owner Address 1667 HWY 83 N, DEFUNIAK SPRINGS, FL 32433
County Okaloosa
Land Code Vacant Commercial
Address 4625 OPA LOCKA LN, DESTIN, FL 32541

THOMAS CRAIG JR &

Name THOMAS CRAIG JR &
Physical Address 5560, WELLBORN, FL
Ass Value Homestead 55546
Just Value Homestead 55546
County Suwannee
Year Built 1955
Area 1232
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5560, WELLBORN, FL

THOMAS CRAIG DEXTER &W BARBARA

Name THOMAS CRAIG DEXTER &W BARBARA
Physical Address 9350 JAMAICA DR, Cutler Bay, FL 33189
Owner Address 9350 JAMAICA DR, MIAMI, FL 33189
County Miami Dade
Year Built 1958
Area 1583
Land Code Single Family
Address 9350 JAMAICA DR, Cutler Bay, FL 33189

THOMAS CRAIG B

Name THOMAS CRAIG B
Physical Address 3020 N CHICKASAW TRL, ORLANDO, FL 32817
Owner Address 3020 N CHICKASAW TRL, ORLANDO, FLORIDA 32817
Ass Value Homestead 83812
Just Value Homestead 83812
County Orange
Year Built 1958
Area 2135
Land Code Single Family
Address 3020 N CHICKASAW TRL, ORLANDO, FL 32817

THOMAS CRAIG A & DONNA L

Name THOMAS CRAIG A & DONNA L
Physical Address 2050 SALT MYRTLE LN, FLEMING ISLAND, FL 32003
Owner Address 2050 SALT MYRTLE LN, FLEMING ISLAND, FL 32003
Ass Value Homestead 416877
Just Value Homestead 416877
County Clay
Year Built 1995
Area 5009
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2050 SALT MYRTLE LN, FLEMING ISLAND, FL 32003

THOMAS CRAIG M AND DEBBIE J

Name THOMAS CRAIG M AND DEBBIE J
Physical Address 1637 ST HWY 83 N, DFS, FL 32433
Owner Address 4775 CO HWY 183, DEFUNIAK SPRINGS, FL 32433
County Walton
Year Built 2009
Area 15300
Land Code Warehousing, distribution terminals, trucking
Address 1637 ST HWY 83 N, DFS, FL 32433

THOMAS CRAIG A

Name THOMAS CRAIG A
Physical Address 3955 ROYAL OAKS DR, TALLAHASSEE, FL 32309
Owner Address 3955 ROYAL OAKS DR, TALLAHASSEE, FL 32309
Ass Value Homestead 152624
Just Value Homestead 152624
County Leon
Year Built 1985
Area 2234
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3955 ROYAL OAKS DR, TALLAHASSEE, FL 32309

THOMAS CRAIG & CAROLYN

Name THOMAS CRAIG & CAROLYN
Physical Address 7169 QUAIL HOLLOW BLVD, WESLEY CHAPEL, FL 33544
Owner Address 7169 QUAIL HOLLOW BLVD, WESLEY CHAPEL, FL 33544
Ass Value Homestead 117607
Just Value Homestead 117607
County Pasco
Year Built 1992
Area 2156
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 7169 QUAIL HOLLOW BLVD, WESLEY CHAPEL, FL 33544

THOMAS CRAIG &

Name THOMAS CRAIG &
Physical Address 72 ROSEWOOD CIR, BOYNTON BEACH, FL 33436
Owner Address 72 ROSEWOOD CIR, BOYNTON BEACH, FL 33436
Ass Value Homestead 110193
Just Value Homestead 116640
County Palm Beach
Year Built 1987
Area 1769
Land Code Single Family
Address 72 ROSEWOOD CIR, BOYNTON BEACH, FL 33436

THOMAS CRAIG

Name THOMAS CRAIG
Physical Address JUNIPER LAKE RD, DFS, FL 32433
Owner Address 4775 CO HWY 183 N, DEFUNIAK SPRINGS, FL 32433
Sale Price 100
Sale Year 2012
County Walton
Land Code Acreage not zoned agricultural with or withou
Address JUNIPER LAKE RD, DFS, FL 32433
Price 100

THOMAS CRAIG

Name THOMAS CRAIG
Owner Address 4775 CO HWY 183 N, DEFUNIAK SPRINGS, FL 32433
Sale Price 100
Sale Year 2012
County Walton
Land Code Vacant Residential
Price 100

THOMAS CRAIG

Name THOMAS CRAIG
Physical Address NO SITUS, FORT MCCOY, FL 32134
Owner Address 2676 SW 51ST CT, FT LAUDERDALE, FL 33312
County Marion
Land Code Vacant Residential
Address NO SITUS, FORT MCCOY, FL 32134

THOMAS CRAIG

Name THOMAS CRAIG
Physical Address 11104 HACKNEY DR, RIVERVIEW, FL 33578
Owner Address 11104 HACKNEY DR, RIVERVIEW, FL 33578
County Hillsborough
Year Built 1959
Area 1354
Land Code Single Family
Address 11104 HACKNEY DR, RIVERVIEW, FL 33578

THOMAS CRAIG

Name THOMAS CRAIG
Physical Address 1331 N 1ST ST 202, JACKSONVILLE BEACH, FL 32250
Owner Address 2050 SALT MYRTLE LN, ORANGE PARK, FL 32003
County Duval
Year Built 2002
Area 1910
Land Code Condominiums
Address 1331 N 1ST ST 202, JACKSONVILLE BEACH, FL 32250

CRAIG WILLIAM THOMAS

Name CRAIG WILLIAM THOMAS
Physical Address 11413 MISTY ISLE LN, RIVERVIEW, FL 33579
Owner Address 12509 RIVERGLEN DR, RIVERVIEW, FL 33569
Sale Price 169900
Sale Year 2012
County Hillsborough
Year Built 2005
Area 2705
Land Code Single Family
Address 11413 MISTY ISLE LN, RIVERVIEW, FL 33579
Price 169900

CRAIG THOMAS

Name CRAIG THOMAS
Physical Address 150 PINEVIEW RD, JUPITER, FL 33469
Owner Address 16211 TRAVIS SQ, WEST WINDSOR, NJ 08550
County Palm Beach
Year Built 1980
Area 864
Land Code Condominiums
Address 150 PINEVIEW RD, JUPITER, FL 33469

CRAIG THOMAS

Name CRAIG THOMAS
Physical Address 4855 DOCKSIDE DR, FORT MYERS, FL 33919
Owner Address 1015 GROVE ST, AVOCA, PA 18641
County Lee
Year Built 1981
Area 1632
Land Code Condominiums
Address 4855 DOCKSIDE DR, FORT MYERS, FL 33919

THOMAS CRAIG & EMMA

Name THOMAS CRAIG & EMMA
Physical Address 151 NE POPPY TRL, PINETTA, FL 32350
Owner Address P O BOX 192, PINETTA, FL 32350
Ass Value Homestead 13340
Just Value Homestead 13340
County Madison
Year Built 1990
Area 960
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 151 NE POPPY TRL, PINETTA, FL 32350

CRAIG THOMAS

Name CRAIG THOMAS
Physical Address 2920 NW 9TH ST, CAPE CORAL, FL 33993
Owner Address 2920 NW 9TH ST, CAPE CORAL, FL 33993
County Lee
Year Built 2006
Area 3107
Land Code Single Family
Address 2920 NW 9TH ST, CAPE CORAL, FL 33993

THOMAS CRAIG MALONE & DEBBIE J

Name THOMAS CRAIG MALONE & DEBBIE J
Owner Address 4475 KIDD ROAD, DEFUNIAK SPRINGS, FL 32433
County Holmes
Land Code Acreage not zoned agricultural with or withou

THOMAS CRAIG PETER

Name THOMAS CRAIG PETER
Physical Address 730 NE 139 TER, WILLISTON, FL
Owner Address 730 NE 139TH TER, WILLISTON, FL 32696
Ass Value Homestead 17106
Just Value Homestead 17106
County Levy
Year Built 1987
Area 960
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 730 NE 139 TER, WILLISTON, FL

CRAIG L OR THOMAS & JOANNE S THOMAS

Name CRAIG L OR THOMAS & JOANNE S THOMAS
Address 2582 N Thompson Road Atlanta GA 30319
Value 163800
Landvalue 163800
Buildingvalue 343200
Bedrooms 5
Numberofbedrooms 5
Type Residential improvements
Price 529700

CRAIG J/M MELETTE THOMAS

Name CRAIG J/M MELETTE THOMAS
Address 6800 Jacqueline Way Gilbert AZ 85298
Value 87100
Landvalue 87100

CRAIG J THOMAS & JONES SHANNON THOMAS

Name CRAIG J THOMAS & JONES SHANNON THOMAS
Address 711 Linslade Street Gaithersburg MD 20878
Value 379540
Landvalue 379540
Airconditioning yes

CRAIG H & JACQUELINE L THOMAS

Name CRAIG H & JACQUELINE L THOMAS
Address 21145 N Taylor Lane Waukegan IL 60010
Value 71629
Landvalue 71629
Buildingvalue 55771

CRAIG E THOMAS & FLORENCE M THOMAS

Name CRAIG E THOMAS & FLORENCE M THOMAS
Address 17923 NE 127th Street Redmond WA 98052
Value 317000
Landvalue 276000
Buildingvalue 317000

CRAIG E THOMAS & BARBARA D THOMAS

Name CRAIG E THOMAS & BARBARA D THOMAS
Address 509 Del Rio Court Allen TX 75013-5471
Value 70000
Landvalue 70000
Buildingvalue 235539

CRAIG E THOMAS

Name CRAIG E THOMAS
Address 1322 SW Thurgood Street Atlanta GA
Value 5400
Landvalue 5400
Buildingvalue 16100
Landarea 5,000 square feet

CRAIG E THOMAS

Name CRAIG E THOMAS
Address 4726 Pard Road Capitol Heights MD 20743
Value 45400
Landvalue 45400
Buildingvalue 79300

CRAIG C/RUFINA A THOMAS

Name CRAIG C/RUFINA A THOMAS
Address 1515 Willetta Street Phoenix AZ 85006
Value 7800
Landvalue 7800

CRAIG C THOMAS & LORI L THOMAS

Name CRAIG C THOMAS & LORI L THOMAS
Address 214 Olivet Street La Crosse WI 54603
Value 35400
Landvalue 35400

CRAIG C THOMAS

Name CRAIG C THOMAS
Address 11441 Woolington Road Great Falls VA
Value 585000
Landvalue 585000
Buildingvalue 685800
Landarea 75,158 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

THOMAS CRAIG P &

Name THOMAS CRAIG P &
Physical Address 100 BRAVADO LN, WEST PALM BEACH, FL 33404
Owner Address 810 HERITAGE WAY, BELVIDERE, IL 61008
County Palm Beach
Year Built 1970
Area 608
Land Code Condominiums
Address 100 BRAVADO LN, WEST PALM BEACH, FL 33404

CRAIG B THOMAS

Name CRAIG B THOMAS
Address 407 Kinzie Street Thornton IL 60476
Landarea 7,500 square feet
Airconditioning Yes
Basement Slab

CRAIG ALAN THOMAS

Name CRAIG ALAN THOMAS
Address 8412 Woodlawn Street Alexandria VA
Value 141000
Landvalue 141000
Buildingvalue 135540
Landarea 24,000 square feet
Type Carpet Or Carpet/Tile
Basement None

CRAIG A THOMAS BRENDA C/WIFE THOMAS

Name CRAIG A THOMAS BRENDA C/WIFE THOMAS
Address 688 Summerford Court Concord NC
Value 84000
Landvalue 84000
Buildingvalue 268620
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

CRAIG A THOMAS & TERESA B THOMAS

Name CRAIG A THOMAS & TERESA B THOMAS
Address 123 St Andrews Court Lexington NC
Value 75000
Landvalue 75000
Buildingvalue 411600
Landarea 201 square feet
Numberofbathrooms 3.3
Bedrooms 4
Numberofbedrooms 4

CRAIG A THOMAS & JOANNE W THOMAS

Name CRAIG A THOMAS & JOANNE W THOMAS
Address 831 Waterton Drive Westerville OH
Value 61000
Landvalue 61000
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

CRAIG A THOMAS

Name CRAIG A THOMAS
Address 9909 Coolidge Drive McKinney TX 75070-3226
Value 40000
Landvalue 40000
Buildingvalue 99391

CRAIG A THOMAS

Name CRAIG A THOMAS
Address 1824 Springfield Center Road Akron OH 44312
Value 54620
Landvalue 19330
Buildingvalue 54620
Landarea 5,048 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 46000
Basement Full

CRAIG A THOMAS

Name CRAIG A THOMAS
Address 27 Albion Avenue Stoneham MA 02180
Value 210500
Landvalue 210500
Buildingvalue 142600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

THOMAS CRAIG & M EVE

Name THOMAS CRAIG & M EVE
Physical Address 37 E COLLINGSWOOD AVE
Owner Address 37 E COLLINGSWOOD AVE
Sale Price 1
Ass Value Homestead 114400
County camden
Address 37 E COLLINGSWOOD AVE
Value 184400
Net Value 184400
Land Value 70000
Prior Year Net Value 184400
Transaction Date 2007-11-08
Property Class Residential
Deed Date 1994-11-28
Sale Assessment 98700
Price 1

THOMAS (ETAL), CRAIG

Name THOMAS (ETAL), CRAIG
Physical Address 135 OWATONNA ST
Owner Address 135 OWATONNA ST
Sale Price 626000
Ass Value Homestead 346000
County bergen
Address 135 OWATONNA ST
Value 598000
Net Value 598000
Land Value 252000
Prior Year Net Value 578100
Transaction Date 2012-09-06
Property Class Residential
Deed Date 2011-07-26
Sale Assessment 578100
Year Constructed 1952
Price 626000

CRAIG, THOMAS

Name CRAIG, THOMAS
Physical Address 665 PUBLIC RD
Owner Address 2107 BERWICK DRIVE
Sale Price 52000
Ass Value Homestead 78600
County burlington
Address 665 PUBLIC RD
Value 153600
Net Value 153600
Land Value 75000
Prior Year Net Value 94000
Transaction Date 2013-01-04
Property Class Industrial
Deed Date 1994-07-07
Year Constructed 1974
Price 52000

CRAIG B THOMAS

Name CRAIG B THOMAS
Address 2703 Springfield Road York PA
Value 52340
Landvalue 52340
Buildingvalue 94460
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

CRAIG BRIAN THOMAS

Name CRAIG BRIAN THOMAS
Physical Address 12540 EVINGTON POINT DR, RIVERVIEW, FL 33579
Owner Address 12540 EVINGTON POINT DR, RIVERVIEW, FL 33579
Ass Value Homestead 76109
Just Value Homestead 82058
County Hillsborough
Year Built 2006
Area 1547
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12540 EVINGTON POINT DR, RIVERVIEW, FL 33579

CRAIG THOMAS

Name CRAIG THOMAS
Type Republican Voter
State NC
Address 477 HAW CREEK MEWS DRIVE, ASHEVILLE, NC 28805
Phone Number 828-777-5400
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Independent Voter
State IL
Address 716 MISSION CT, FREEPORT, IL 61032
Phone Number 815-233-4576
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Democrat Voter
State IN
Address 1409 HILLCREST RD, BEDFORD, IN 47421
Phone Number 812-279-4166
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Democrat Voter
State IN
Address 2310 N BLAINE ST, MUNCIE, IN 47303
Phone Number 765-747-0343
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Republican Voter
State IN
Address 425 SOUTH ST, UNION CITY, IN 47390
Phone Number 765-623-5354
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Independent Voter
State MI
Address 317 VINEWOOD CT, YPSILANTI, MI 48198
Phone Number 734-972-1067
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Republican Voter
State CO
Address 9230 KNOX CT, WESTMINSTER, CO 80031
Phone Number 719-250-8108
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Independent Voter
State MA
Address 48 BROOKS ST #2, BRIGHTON, MA 2135
Phone Number 617-529-7620
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Voter
State NH
Address 1 STYLES DRIVE, CONCORD, NH 3301
Phone Number 603-397-3580
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Voter
State NH
Address 107 NH DR, WEBSTER, NH 3303
Phone Number 603-235-9235
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Democrat Voter
State AZ
Address 4057 E HARMONY AVE, MESA, AZ 85206
Phone Number 480-329-9582
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Voter
State IL
Address PO BOX 10564, PEORIA, IL 61612
Phone Number 480-255-1315
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Independent Voter
State MT
Address POBOX243, ROBERTS, MT 59070
Phone Number 406-445-2043
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Voter
State NC
Address PO BOX 9523, GREENSBORO, NC 27429
Phone Number 336-852-9241
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Voter
State AL
Address 6779 OVERVIEW DRIVE, MONTGOMERY, AL 36117
Phone Number 334-294-0532
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Voter
State MI
Address 20111 BIRWOOD ST, DETROIT, MI 48221
Phone Number 313-341-3672
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Independent Voter
State IL
Address 916EASTFORRESTHILLAVE., PEORIA, IL 61612
Phone Number 309-247-4720
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Republican Voter
State CO
Address 534 TANAGER ST, BRIGHTON, CO 80601
Phone Number 303-638-5943
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Republican Voter
State CO
Phone Number 303-638-3868
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Voter
State DE
Address 15 SPINET RD, NEWARK, DE 19713
Phone Number 302-893-4162
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Republican Voter
State MD
Address 11820 PARKLAWN DR STE 202, ROCKVILLE, MD 20852
Phone Number 301-881-7090
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Republican Voter
State MI
Address 29853 EVERETT ST, SOUTHFIELD, MI 48076
Phone Number 248-470-7210
Email Address [email protected]

CRAIG THOMAS

Name CRAIG THOMAS
Type Voter
State ME
Address 696 WESTBROOK STREET, SOUTH PORTLAND, ME 4106
Phone Number 207-899-1179
Email Address [email protected]

Craig S Thomas

Name Craig S Thomas
Visit Date 4/13/10 8:30
Appointment Number U76246
Type Of Access VA
Appt Made 2/7/13 0:00
Appt Start 2/21/13 11:00
Appt End 2/21/13 23:59
Total People 263
Last Entry Date 2/7/13 17:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Craig D Thomas

Name Craig D Thomas
Visit Date 4/13/10 8:30
Appointment Number U47667
Type Of Access VA
Appt Made 10/18/12 0:00
Appt Start 10/30/12 7:30
Appt End 10/30/12 23:59
Total People 257
Last Entry Date 10/18/12 16:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Craig A Thomas

Name Craig A Thomas
Visit Date 4/13/10 8:30
Appointment Number U53473
Type Of Access VA
Appt Made 11/2/2011 0:00
Appt Start 11/5/2011 9:00
Appt End 11/5/2011 23:59
Total People 271
Last Entry Date 11/2/2011 12:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Craig A Thomas

Name Craig A Thomas
Visit Date 4/13/10 8:30
Appointment Number U53709
Type Of Access VA
Appt Made 10/26/2011 0:00
Appt Start 11/2/2011 9:30
Appt End 11/2/2011 23:59
Total People 93
Last Entry Date 10/26/2011 14:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Craig Thomas

Name Craig Thomas
Visit Date 4/13/10 8:30
Appointment Number U54084
Type Of Access VA
Appt Made 10/27/2011 0:00
Appt Start 11/1/2011 15:30
Appt End 11/1/2011 23:59
Total People 3
Last Entry Date 10/27/2011 12:34
Meeting Location NEOB
Caller KATHLEEN
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 87035

CRAIG THOMAS

Name CRAIG THOMAS
Visit Date 4/13/10 8:30
Appointment Number U10206
Type Of Access VA
Appt Made 5/25/10 19:23
Appt Start 5/29/10 11:30
Appt End 5/29/10 23:59
Total People 299
Last Entry Date 5/25/10 19:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

Craig Thomas

Name Craig Thomas
Car KIA SEDONA
Year 2007
Address 120 Lille Rd, Nashua, NH 03062-2421
Vin KNDMB133976125951
Phone 603-891-5710

CRAIG THOMAS

Name CRAIG THOMAS
Car BMW 5 SERIES
Year 2007
Address 137 Hollow Tree Ridge Rd Ste 1, Darien, CT 06820-4032
Vin WBANF73507CU22943
Phone 203-655-6050

CRAIG THOMAS

Name CRAIG THOMAS
Car VOLKSWAGEN EOS
Year 2007
Address 1005 E Moyamensing Ave, Philadelphia, PA 19147-4230
Vin WVWDA71FX7V027178

CRAIG THOMAS

Name CRAIG THOMAS
Car KIA RIO5
Year 2007
Address 9044 N SANTOS DR, CITRUS SPRINGS, FL 34434-4978
Vin KNADE163976250089

CRAIG THOMAS

Name CRAIG THOMAS
Car SUZU LTA
Year 2007
Address 9210 E PARKWAY N, LAUDERDALE, MS 39335-9504
Vin 5SAAP41A377104999

CRAIG F THOMAS

Name CRAIG F THOMAS
Car NISS PATH
Year 2007
Address 5 CAPRICE CT, ELKTON, MD 21921-5659
Vin 5N1BA08C97N706719

CRAIG THOMAS

Name CRAIG THOMAS
Car HONDA ODYSSEY
Year 2007
Address 4005 TREEBROOK DR, WINSTON SALEM, NC 27106-2057
Vin 5FNRL38767B409620

CRAIG THOMAS

Name CRAIG THOMAS
Car HONDA ODYSSEY
Year 2007
Address 13610 Soft Breeze Ct, Herndon, VA 20171-4018
Vin 5FNRL38727B047706
Phone 678-566-0240

CRAIG THOMAS

Name CRAIG THOMAS
Car ACURA MDX
Year 2007
Address 2050 SALT MYRTLE LN, ORANGE PARK, FL 32003-7072
Vin 2HNYD28487H528198

CRAIG THOMAS

Name CRAIG THOMAS
Car FORD MUSTANG
Year 2007
Address 831 WATERTON DR, WESTERVILLE, OH 43081-6202
Vin 1ZVFT82H875233377
Phone 614-794-1427

CRAIG THOMAS

Name CRAIG THOMAS
Car Jeep Wrangler 2dr Base Model
Year 2007
Address 18141 Fm 1484 Rd, Conroe, TX 77303-4772
Vin 2BVHGCH177V002244

CRAIG THOMAS

Name CRAIG THOMAS
Car FORD ESCAPE
Year 2007
Address 6900 GLEN RIDGE CIR APT C4, GLEN BURNIE, MD 21061-5398
Vin 1FMYU03177KA83576

CRAIG THOMAS

Name CRAIG THOMAS
Car CADILLAC CTS
Year 2007
Address 1771 SMIZER MILL RD, FENTON, MO 63026-2635
Vin 1G6DM57T170111043

CRAIG THOMAS

Name CRAIG THOMAS
Car PONTIAC G6
Year 2007
Address 7545 Sandyridge St, Portage, MI 49024-5025
Vin 1G2ZH36N574223839

CRAIG THOMAS

Name CRAIG THOMAS
Car SATURN AURA
Year 2007
Address 11147 EAGLE CREEK CIR, COMMERCE CITY, CO 80022-9535
Vin 1G8ZS57N37F127388

CRAIG THOMAS

Name CRAIG THOMAS
Car DODGE GRAND CARAVAN
Year 2007
Address 6854 WILLIAMSBURG POND CT, FALLS CHURCH, VA 22043-1659
Vin 2D8GP44L97R130799

CRAIG THOMAS

Name CRAIG THOMAS
Car CADILLAC STS
Year 2007
Address 2611 VANITY FAIR DR, SAINT LOUIS, MO 63136-4075
Vin 1G6DW677970169291

CRAIG THOMAS

Name CRAIG THOMAS
Car HYUNDAI ELANTRA
Year 2007
Address 3447 4th St, Beaumont, TX 77705-9213
Vin KMHDU46D37U106299

CRAIG THOMAS

Name CRAIG THOMAS
Car HONDA PILOT
Year 2007
Address 20565 W Mill Creek Trl, New Berlin, WI 53146-3952
Vin 5FNYF18597B028611

CRAIG THOMAS

Name CRAIG THOMAS
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 4775 County Highway 183 N, Defuniak Springs, FL 32433-5046
Vin 1GCHK23K47F556793

CRAIG THOMAS

Name CRAIG THOMAS
Car FORD F-150
Year 2007
Address 111 Walnut Ln, Taylorsville, NC 28681-7393
Vin 1FTPW14V57FB16035

CRAIG THOMAS

Name CRAIG THOMAS
Car DODGE RAM PICKUP 1500
Year 2007
Address 168 Rocky Ridge Rd, Red Oak, TX 75154-5035
Vin 1D7HA16K17J540191
Phone

CRAIG THOMAS

Name CRAIG THOMAS
Car CHEVROLET IMPALA
Year 2007
Address 3457 RABIDUE RD, CLYDE, MI 48049-4111
Vin 2G1WB58K379184737

CRAIG THOMAS

Name CRAIG THOMAS
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 5370 E CRAIG RD APT 2160, LAS VEGAS, NV 89115-2536
Vin JTEDW21A870022109
Phone 702-644-0533

CRAIG THOMAS

Name CRAIG THOMAS
Car NISSAN MAXIMA
Year 2007
Address 72 Rosewood Cir, Boynton Beach, FL 33436-6723
Vin 1N4BA41E67C851824

CRAIG THOMAS

Name CRAIG THOMAS
Year 2007
Address PO Box 1223, Red Oak, TX 75154-1223
Vin 1XP5DB9X87N685169

CRAIG THOMAS

Name CRAIG THOMAS
Car DODGE NITRO
Year 2007
Address 1628 E CLEVELAND AVE, HOBART, IN 46342-3402
Vin 1D8GU58K57W565701

CRAIG THOMAS

Name CRAIG THOMAS
Car CHEVROLET HHR
Year 2007
Address 2238 ELEANOR KAY DR, SAINT LOUIS, MO 63125-3268
Vin 3GNDA23D07S580403

Craig Thomas

Name Craig Thomas
Domain youonlyhave.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2011-12-01
Update Date 2012-12-02
Registrar Name MESH DIGITAL LIMITED
Registrant Address 27 Wessex Gate|Malmesbury Park Road BOURNEMOUTH BH8 8PD
Registrant Country UNITED KINGDOM

Craig Thomas

Name Craig Thomas
Domain fecdallas.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-02-17
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 1022 Greenbriar Lane Duncanville TX 75137-3702
Registrant Country UNITED STATES

Craig Thomas

Name Craig Thomas
Domain phazebooke.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-07
Update Date 2012-12-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address Schraalenburg Rd Harrington Park NJ 07640
Registrant Country UNITED STATES

CRAIG THOMAS

Name CRAIG THOMAS
Domain leentan.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2006-03-20
Update Date 2012-12-23
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 782 CESSNOCK NSW 2325
Registrant Country AUSTRALIA

Craig Thomas

Name Craig Thomas
Domain leaveashout.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-12
Update Date 2013-05-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 213 Chastilian Road Dartford KEN DA1 3LW
Registrant Country UNITED KINGDOM

CRAIG THOMAS

Name CRAIG THOMAS
Domain porkpiecentrepieces.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-07
Update Date 2013-07-07
Registrar Name ENOM, INC.
Registrant Address 10, WOLVERHAMPTON ROAD; PATTINGHAM|SOUTH STAFFS SOUTH STAFFS WV6 7AF
Registrant Country UNITED KINGDOM

craig thomas

Name craig thomas
Domain gadgetvolt.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 141 King Street|BRYNMAWR EBBW VALE NP23 4ST
Registrant Country UNITED KINGDOM

Craig Thomas

Name Craig Thomas
Domain personalizedgiftsfor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-29
Update Date 2012-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 9909 Coolidge dr McKinney Texas 75070
Registrant Country UNITED STATES

CRAIG THOMAS

Name CRAIG THOMAS
Domain bathurstinlet.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2006-01-10
Update Date 2012-12-13
Registrar Name DOMAINPEOPLE, INC.
Registrant Address PO BOX 820 BATHURST NU X1A2N6
Registrant Country CANADA

Craig Thomas

Name Craig Thomas
Domain dcmqt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-25
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 780 Commerce Dr|Suite A Marquette Michigan 49855
Registrant Country UNITED STATES

Craig Thomas

Name Craig Thomas
Domain wsscwater.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2000-09-06
Update Date 2012-10-10
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 14501 Sweitzer Lane Laurel MD 20707-5902
Registrant Country UNITED STATES
Registrant Fax 13012068264

Craig Thomas

Name Craig Thomas
Domain dinosaurjerky.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-11
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 605 Thornehill Trail Oxford Michigan 48371
Registrant Country UNITED STATES

Craig Thomas

Name Craig Thomas
Domain craigthomasrealtor.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-17
Update Date 2013-04-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 121 Countryside Ct Suite 120 Southlake TX 76092
Registrant Country UNITED STATES

Craig Thomas

Name Craig Thomas
Domain summerbeauty.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2003-08-07
Update Date 2013-07-30
Registrar Name WEBFUSION LTD.
Registrant Address 51 Wolsey Road Esher Surrey KT10 8NT
Registrant Country UNITED KINGDOM

CRAIG THOMAS

Name CRAIG THOMAS
Domain porkpieweddingcakes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-07
Update Date 2013-07-07
Registrar Name ENOM, INC.
Registrant Address 10, WOLVERHAMPTON ROAD; PATTINGHAM|SOUTH STAFFS SOUTH STAFFS WV6 7AF
Registrant Country UNITED KINGDOM

Craig Thomas

Name Craig Thomas
Domain craiglthomas.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-03-12
Update Date 2012-01-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3710 Terrie Ct. Metairie LA 70001
Registrant Country UNITED STATES

Craig Thomas

Name Craig Thomas
Domain trendmicroincentives.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-04-03
Update Date 2013-04-03
Registrar Name WEBFUSION LTD.
Registrant Address 51 Wolsey Road Esher Surrey KT10 8NT
Registrant Country UNITED KINGDOM

Craig Thomas

Name Craig Thomas
Domain theboyisbad.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-22
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2404 McNair Ave St. Louis Missouri 63104
Registrant Country UNITED STATES