David Andrews

We have found 449 public records related to David Andrews in 39 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 110 business registration records connected with David Andrews in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Construction Manager. These employees work in 6 states: CO, AZ, CT, AR, FL and GA. Average wage of employees is $45,444.


David L Andrews

Name / Names David L Andrews
Age 43
Birth Date 1981
Also Known As Wm Andrews
Person 4000 27th Ter, Lighthouse Point, FL 33064
Phone Number 954-782-7966
Possible Relatives





Previous Address 17266 Boca Club Blvd #1603, Boca Raton, FL 33487
17266 Boca Club Blvd #1604, Boca Raton, FL 33487
1400 Milwaukee Ave #303, Chicago, IL 60642
21573 Hollandaire Dr #D, Boca Raton, FL 33433
1637 Sample Rd, Pompano Beach, FL 33064
1870 Howe St #1F, Chicago, IL 60614
5836 Lovers Ln #218SC, Dallas, TX 75206
5836 Lovers Ln, Dallas, TX 75206
5836 Lovers Ln #C218S, Dallas, TX 75206
1820 Chicago Ave #3045, Evanston, IL 60201
1637 36th, Pompano Beach, FL 33064
4000 Ne, Lighthouse Point, FL 33064
Email [email protected]
Associated Business Andrews Laboratories And Pharmaceuticals, Inc

David W Andrews

Name / Names David W Andrews
Age 49
Birth Date 1975
Also Known As David Yanzo
Person 212 Main St #R, Georgetown, MA 01833
Phone Number 978-352-4597
Possible Relatives

Previous Address 4 Grant St, Haverhill, MA 01830
13 Fairway Dr #35, Derry, NH 03038
4 Grant St #3, Haverhill, MA 01830
4 Grant St #3R, Haverhill, MA 01830
138 PO Box, Georgetown, MA 01833
Email [email protected]

David J Andrews

Name / Names David J Andrews
Age 50
Birth Date 1974
Also Known As Dave Andrews
Person 33 Tyler Ave, East Wareham, MA 02538
Phone Number 774-202-3985
Possible Relatives


Previous Address 100 Rotch St #1, New Bedford, MA 02740
168 Myrtle St #ST2, New Bedford, MA 02746
168 Myrtle St, New Bedford, MA 02746
168 Myrtle St #2, New Bedford, MA 02746
174 Central Ave #2, New Bedford, MA 02745

David William Andrews

Name / Names David William Andrews
Age 51
Birth Date 1973
Also Known As William R Andrews
Person 208 Spanish Oak Dr, Georgetown, TX 78628
Phone Number 512-868-0946
Possible Relatives







Previous Address 2608 County Road 322, Liberty Hill, TX 78642
300 Phillip Ln, Liberty Hill, TX 78642
2610 Country Club Rd, Jacksonville, NC 28546
1435 Southlawn Blvd, New Orleans, LA 70114
386 PO Box, Liberty Hill, TX 78642
1940 Face #A, Gretna, LA 70056
1435 Lawn, New Orleans, LA 70114
3200 Memorial Park Dr, New Orleans, LA 70114
1940 Faith Pl, Gretna, LA 70056

David Andrews

Name / Names David Andrews
Age 52
Birth Date 1972
Also Known As David Thomas Andrews
Person 3161 Neille Ln, Twinsburg, OH 44087
Phone Number 330-405-3756
Possible Relatives






M Andrews
Previous Address 115 Executive Pkwy #200, Hudson, OH 44236
10002 Parkland Dr, Twinsburg, OH 44087
8530 Boyle Pkwy, Twinsburg, OH 44087
100 Harbor Dr, Vero Beach, FL 32960
010002 Parkland Dr, Twinsburg, OH 44087
4019 Brandychase Way #311, Cincinnati, OH 45245
1374 Cayton Rd, Florence, KY 41042
19395 Knowlton Pkwy #104, Strongsville, OH 44149
790 RR 1 POB, Washington, VA 22747
491 Ponoka St, Sebastian, FL 32958
16 Copeley Hl #7, Charlottesville, VA 22903
1620 Jefferson Park Ave #8B, Charlottesville, VA 22903
Associated Business Andrews & Wyatt Llc Ohio Procomp Llc Andrews & Wyatt, Llc

David E Andrews

Name / Names David E Andrews
Age 54
Birth Date 1970
Also Known As Daudi Andrews
Person 14699 6th Ave #238, Miami, FL 33161
Phone Number 305-884-5744
Possible Relatives
Previous Address 16421 McFadden Ave #363, Tustin, CA 92780
17950 60th Pl, Hialeah, FL 33015
6630 Indian Creek Dr, Miami Beach, FL 33141
6630 Indian Creek Dr #124, Miami, FL 33141
2820 Somerset Dr #311O, Lauderdale Lakes, FL 33311
1700 133rd St #14, North Miami, FL 33181
619 Hayes, Santa Ana, CA 92708
6630 Indian Creek Dr #124, Miami Beach, FL 33141
1700 133rd St #L, North Miami, FL 33181
619 Hayes, Santa Ana, CA 92702
54145 Juarez Avda, Santa Ana, CA 92702
315 Newhope St #218, Santa Ana, CA 92704
99999 Military, San Bernardino, CA 92409
Email [email protected]

David A Andrews

Name / Names David A Andrews
Age 58
Birth Date 1966
Also Known As David Aandrews
Person 916 Bainbridge Dr, Naperville, IL 60563
Phone Number 312-440-9288
Possible Relatives
Previous Address 1717 Bissell St #01, Chicago, IL 60614
577209 Arbor Club Way, Boca Raton, FL 33433
2111 Brandywine Rd #936, West Palm Beach, FL 33409
2111 Brandywine Rd #412, West Palm Beach, FL 33409
69 Kensington Cir #101, Wheaton, IL 60187
5541 Pacific Blv #4107, Belle Glade, FL 33430
222 Lakeview Ave #12, West Palm Beach, FL 33401
Email [email protected]

David N Andrews

Name / Names David N Andrews
Age 61
Birth Date 1963
Also Known As David N Rews
Person 9 Brook St, Tewksbury, MA 01876
Phone Number 978-988-9706
Possible Relatives

Previous Address 35 Grand St, Reading, MA 01867
25 Stewart St, Haverhill, MA 01830
25 Shepherd St #2, Haverhill, MA 01832
25 Shepard, Haverhill, MA 01832

David L Andrews

Name / Names David L Andrews
Age 62
Birth Date 1962
Person 667 Cliffside Dr, Fayetteville, AR 72701
Phone Number 785-841-9734
Possible Relatives
Previous Address 1821 Carmel Dr, Lawrence, KS 66047
667 Cliffside Dr #7, Fayetteville, AR 72701
667 Cliffside Dr #701, Fayetteville, AR 72701
3700 Clinton Pkwy #1509, Lawrence, KS 66047
2755 Coy Kaylor Dr #7, Fayetteville, AR 72703
8742 Radburn Dr #210, Baldwinsville, NY 13027
4277 Carmel Dr, Liverpool, NY 13090
8080 Weblank Way, Clay, NY 13041
Email [email protected]

David A Andrews

Name / Names David A Andrews
Age 63
Birth Date 1961
Person 14 Berry St #B, Framingham, MA 01702
Phone Number 401-766-1807
Possible Relatives
Previous Address 429 Pond St, Woonsocket, RI 02895
3 Power Ln, Harrisville, RI 02830
14 Burr St #B, Framingham, MA 01701
1703 Putnam Pike, Chepachet, RI 02814

David L Andrews

Name / Names David L Andrews
Age 64
Birth Date 1960
Person 34 Boyd St, Worcester, MA 01606
Phone Number 508-856-0426
Possible Relatives



Previous Address 11 Cutler St, Worcester, MA 01604
8 Everard St, Worcester, MA 01605
9 Norton Way #2, Shrewsbury, MA 01545
54 Boylston St #2, Worcester, MA 01606

David N Andrews

Name / Names David N Andrews
Age 65
Birth Date 1959
Also Known As Dave Andrews
Person 388 Washington St, Hanson, MA 02341
Phone Number 781-447-3836
Possible Relatives






Previous Address 388 Washington St, Hanson, MA 02341
1380 Main St, Brockton, MA 02301
Email [email protected]

David L Andrews

Name / Names David L Andrews
Age 65
Birth Date 1959
Also Known As D Andrews
Person 54 White Ave, Worcester, MA 01605
Phone Number 508-756-4774
Possible Relatives


Previous Address 8 Everard St #3, Worcester, MA 01605
34 Boyd St, Worcester, MA 01606
215 Beverly Rd, Worcester, MA 01605
9 Norton Way #2, Shrewsbury, MA 01545
11 Cutler St, Worcester, MA 01604
Everard, Worcester, MA 01605
54 Boylston St #2, Worcester, MA 01606
Email [email protected]

David G Andrews

Name / Names David G Andrews
Age 67
Birth Date 1957
Also Known As D Andrews
Person 27 21st St, Edgartown, MA 02539
Phone Number 508-627-6294
Possible Relatives


Previous Address 7 Andrews Rd, Vineyard Haven, MA 02568
17 Andrews Rd, Vineyard Haven, MA 02568
2295 PO Box, Edgartown, MA 02539
RR 42D, Vineyard Haven, MA 02568
RR #42D, Vineyard Haven, MA 02568
7 Cook Rd, Vineyard Haven, MA 02568
35 Prior Dr, Framingham, MA 01701
42 RR 42D, Vineyard Haven, MA 02568
158 Dunbarton Rd #2, Manchester, NH 03102
RR 420, Vineyard Haven, MA 02568
RR 2, Vineyard Haven, MA 02568
RR AMPERE, Vineyard Haven, MA 02568
RR 1420, Vineyard Haven, MA 02568

David S Andrews

Name / Names David S Andrews
Age 67
Birth Date 1957
Person 2009 Stonewood Dr, Dothan, AL 36301
Phone Number 334-671-1878
Possible Relatives






J Andrews
Previous Address 722 Osiris St, Alexandria, LA 71303
806 Roberta Cir, Florence, SC 29505
1212 Canterbury Rd, Florence, SC 29505
Email [email protected]

David J Andrews

Name / Names David J Andrews
Age 68
Birth Date 1956
Person 404 American Legion Hwy, Westport, MA 02790
Phone Number 508-636-8868
Possible Relatives
Previous Address 581 Drift Rd, Westport, MA 02790
342 PO Box, Westport Point, MA 02791

David F Andrews

Name / Names David F Andrews
Age 71
Birth Date 1953
Person 417 Birchbark Dr, Hanson, MA 02341
Phone Number 781-447-5354
Possible Relatives




Previous Address 8 Birchbark Dr, Hanson, MA 02341
Birchbark, Hanson, MA 02341
264 Elm St, Halifax, MA 02338

David A Andrews

Name / Names David A Andrews
Age 72
Birth Date 1952
Person 124 Clifton Ave, Brockton, MA 02301
Phone Number 508-586-2920
Possible Relatives

Previous Address 111 Chestnut St, Brockton, MA 02301
913 Centre St, Brockton, MA 02302
Email [email protected]
Associated Business Ware Radio Supply Corp Capewide Electronic Supply Corp

David R Andrews

Name / Names David R Andrews
Age 75
Birth Date 1949
Also Known As Dave Andrews
Person 52 Park Dr, Barto, PA 19504
Phone Number 978-827-4725
Possible Relatives

Previous Address 1039 Charlotte St, Pottstown, PA 19464
33 Young Rd, Ashburnham, MA 01430
235 Mechanic St #1, Leominster, MA 01453
395 Hamilton St #2, Leominster, MA 01453
Email [email protected]

David C Andrews

Name / Names David C Andrews
Age 77
Birth Date 1947
Also Known As Carl D Andrews
Person 6038 Acr 415, Palestine, TX 75801
Phone Number 903-729-3618
Possible Relatives


Previous Address 6038 C R 415, Palestine, TX 75801
6038 Cr 415, Palestine, TX 75801
562 An County Road 4152, Palestine, TX 75803
312 Oak St #7, Palestine, TX 75801
6038 Cr #415, Palestine, TX 75801
132A PO Box, Palestine, TX 75802
6038 RR 6, Palestine, TX 75803
132 PO Box, Palestine, TX 75802
Email [email protected]

David J Andrews

Name / Names David J Andrews
Age 79
Birth Date 1945
Also Known As David M Buck
Person 164 Bay Spring Ave, Barrington, RI 02806
Phone Number 401-246-0492
Previous Address 688 County Rd, Barrington, RI 02806
3226 Pawtucket Ave #A15, Riverside, RI 02915
3226 Pawtucket Ave, Riverside, RI 02915
3226 Pawtucket Ave #15, Riverside, RI 02915
Email [email protected]

David George Andrews

Name / Names David George Andrews
Age 85
Birth Date 1938
Person 12722 Kingsway Rd, Wellington, FL 33414
Phone Number 828-327-0429
Possible Relatives

A Andrews
Previous Address 3215 Santa Barbara Dr #D, Wellington, FL 33414
440 5th Ave, Hickory, NC 28601
2450 Windsor Way Ct, Wellington, FL 33414
301 Palm Beach Beach Bl, West Palm Beach, FL 33401
9 Oak St, Mayville, NY 14757
12819 Guilford Cir, Wellington, FL 33414
301 Palm Beach Gar, West Palm Beach, FL 33401
Associated Business Learning Center Of The Palm Beaches, Inc Runnymede Investments, Inc

David Andrews

Name / Names David Andrews
Age 91
Birth Date 1932
Person 11900 Kaul Ave, Milwaukee, WI 53225
Phone Number 414-871-0189
Previous Address 413 Pond St, Toccoa, GA 30577
428 Sage St, Toccoa, GA 30577
903 Hadley St, Milwaukee, WI 53206
3813 19th Pl, Milwaukee, WI 53206

David E Andrews

Name / Names David E Andrews
Age 92
Birth Date 1931
Also Known As David E Andrew
Person 1073 Hawthorne Pl #B, Pewaukee, WI 53072
Phone Number 262-746-9729
Possible Relatives
Previous Address 1073 Cecilia Dr, Pewaukee, WI 53072
4755 90th St, Milwaukee, WI 53225
6407 Keete, Milwaukee, WI 00000
4755 State St, Milwaukee, WI 53208

David J Andrews

Name / Names David J Andrews
Age 94
Birth Date 1929
Also Known As David A Andrews
Person 31 Ardsley Ave, Trenton, NJ 08638
Phone Number 609-396-7993
Possible Relatives


Previous Address 48 Dickinson St, Trenton, NJ 08638
31 Dadsley, Trenton, NJ 08620
31 Dailey Dr, Trenton, NJ 08620
33 Dickinson, Summit, NJ 00000

David Wernr Andrews

Name / Names David Wernr Andrews
Age 97
Birth Date 1926
Person 603 Detweiller Dr, Peoria, IL 61615
Phone Number 309-692-0165
Previous Address 906 Stratford Dr, Peoria, IL 61614

David E Andrews

Name / Names David E Andrews
Age N/A
Person 75 RR 1 POB, Lena, LA 71447
Possible Relatives

David Andrews

Name / Names David Andrews
Age N/A
Person 2018 BEVERLY HILLS DR, BIRMINGHAM, AL 35216
Phone Number 205-822-9350

David Andrews

Name / Names David Andrews
Age N/A
Person 2 Harrington St, Teaticket, MA 02536
Possible Relatives





Kym M Andrewscardoza

David W Andrews

Name / Names David W Andrews
Age N/A
Person 471 STRAWBERRY RD, KETCHIKAN, AK 99901
Phone Number 907-225-9626

David W Andrews

Name / Names David W Andrews
Age N/A
Person 19754A COUNTY ROAD 55, SILVERHILL, AL 36576
Phone Number 251-945-5059

David Andrews

Name / Names David Andrews
Age N/A
Person 355 BLACKBERRY LN, DEATSVILLE, AL 36022

David Andrews

Name / Names David Andrews
Age N/A
Person PO BOX 126, BRUNDIDGE, AL 36010

David Andrews

Name / Names David Andrews
Age N/A
Person 957 KENNY ST, MOBILE, AL 36606

David A Andrews

Name / Names David A Andrews
Age N/A
Person 15127 NEW CUT RD, ATHENS, AL 35611

David Andrews

Name / Names David Andrews
Age N/A
Person 505 ANN DR, BRUNDIDGE, AL 36010

David Andrews

Name / Names David Andrews
Age N/A
Person 1503 W 44TH AVE, ANCHORAGE, AK 99503

David H Andrews

Name / Names David H Andrews
Age N/A
Person PO BOX 2699, KENAI, AK 99611

David G Andrews

Name / Names David G Andrews
Age N/A
Person 3534 PARSONS AVE, ANCHORAGE, AK 99508

David L Andrews

Name / Names David L Andrews
Age N/A
Person 3831 EASTWOOD LOOP, ANCHORAGE, AK 99504

David L Andrews

Name / Names David L Andrews
Age N/A
Person 56 PO Box, Hazen, AR 72064

David Andrews

Name / Names David Andrews
Age N/A
Person 2941 3rd St, Fort Lauderdale, FL 33312

David N Andrews

Name / Names David N Andrews
Age N/A
Person 1336 NEWMAN RD, ALEXANDER CITY, AL 35010
Phone Number 256-329-1938

David L Andrews

Name / Names David L Andrews
Age N/A
Person PO BOX 210243, ANCHORAGE, AK 99521
Phone Number 907-338-9187

David A Andrews

Name / Names David A Andrews
Age N/A
Person 1602 8TH ST SE, APT C DECATUR, AL 35601
Phone Number 256-552-9419

David L Andrews

Name / Names David L Andrews
Age N/A
Person 1375 COUNTY ROAD 13, CENTRE, AL 35960
Phone Number 256-475-3723

David W Andrews

Name / Names David W Andrews
Age N/A
Person 695 OLD COLLINS FERRY RD, PELL CITY, AL 35128
Phone Number 205-338-6721

David L Andrews

Name / Names David L Andrews
Age N/A
Person 509 GARST DR, GARDENDALE, AL 35071
Phone Number 205-631-4116

David R Andrews

Name / Names David R Andrews
Age N/A
Person 816 BARNARD TER, BIRMINGHAM, AL 35206
Phone Number 205-833-0683

David L Andrews

Name / Names David L Andrews
Age N/A
Person 6705 FLATWOODS RD, NORTHPORT, AL 35473
Phone Number 205-333-8409

David A Andrews

Name / Names David A Andrews
Age N/A
Person 27154 SALEM MINOR HILL RD, LESTER, AL 35647
Phone Number 256-233-6963

David Andrews

Name / Names David Andrews
Age N/A
Person 1190 NORTHSTAR CT, AUBURN, AL 36832
Phone Number 334-502-4548

David A Andrews

Name / Names David A Andrews
Age N/A
Person 270 BLACKBERRY LN, DEATSVILLE, AL 36022
Phone Number 334-569-3923

David G Andrews

Name / Names David G Andrews
Age N/A
Person 15011 ASHMONT CIR SE, HUNTSVILLE, AL 35803
Phone Number 256-885-0662

David J Andrews

Name / Names David J Andrews
Age N/A
Person 102 ROYAL LN, FAIRHOPE, AL 36532
Phone Number 251-928-0931

David J Andrews

Name / Names David J Andrews
Age N/A
Person 306 VIOLA AVE, SARALAND, AL 36571
Phone Number 251-675-0708

David R Andrews

Name / Names David R Andrews
Age N/A
Person 741 FULLER RD, DOTHAN, AL 36301
Phone Number 334-677-3662

David Andrews

Name / Names David Andrews
Age N/A
Person 122 RIVERDALE N, TUSCALOOSA, AL 35406
Phone Number 205-759-1985

David S Andrews

Name / Names David S Andrews
Age N/A
Person 2009 STONEWOOD DR, DOTHAN, AL 36301

David Andrews

Business Name gwrraaz.com
Person Name David Andrews
Position company contact
State AZ
Address 1211 West pelican Ct, Chandler, AZ 85248
SIC Code 737311
Phone Number
Email [email protected]

DAVID ANDREWS

Business Name W. T. ENTERPRISES, INC.
Person Name DAVID ANDREWS
Position registered agent
Corporation Status Suspended
Agent DAVID ANDREWS 617 S THOMPSON ST, HEMET, CA 92543
Care Of 17275 MALAGA CT, FONTANA, CA 92336
CEO TROPHIE FORTNER YOUNG17275 MALAGA CT, FONTANA, CA 92336
Incorporation Date 1973-01-09

DAVID L ANDREWS

Business Name VALLEY DEVELOPMENT REAL ESTATE COMPANY, INC.
Person Name DAVID L ANDREWS
Position President
State NV
Address P O BOX 20712 P O BOX 20712, SUN VALLEY, NV 89433
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8210-1990
Creation Date 1990-09-06
Type Domestic Corporation

DAVID ANDREWS

Business Name UNITED PROPERTY ENTERPRISES, INC.
Person Name DAVID ANDREWS
Position registered agent
Corporation Status Active
Agent DAVID ANDREWS 1235 PARKER PL UNIT 1M, SAN DIEGO, CA 92109
Care Of 1235 PARKER PL UNIT 1M, SAN DIEGO, CA 92109
CEO DAVID ANDREWS1235 PARKER PL UNIT 1M, SAN DIEGO, CA 92109
Incorporation Date 2008-12-22

DAVID ANDREWS

Business Name UNITED PROPERTY ENTERPRISES, INC.
Person Name DAVID ANDREWS
Position CEO
Corporation Status Active
Agent 1235 PARKER PL UNIT 1M, SAN DIEGO, CA 92109
Care Of 1235 PARKER PL UNIT 1M, SAN DIEGO, CA 92109
CEO DAVID ANDREWS 1235 PARKER PL UNIT 1M, SAN DIEGO, CA 92109
Incorporation Date 2008-12-22

David Andrews

Business Name The Shubert Organization, Inc.
Person Name David Andrews
Position company contact
State NY
Address 225 W. 44th St., New York, NY 10036
Phone Number
Email [email protected]
Title VP Marketing

David Andrews

Business Name The Shubert Organization, Inc.
Person Name David Andrews
Position company contact
State NY
Address 234 W 44th St, New York, NY 10036
Phone Number
Email [email protected]
Title VP Shubert Ticketing Services

DAVID V ANDREWS

Business Name TOTAL REFRACTORY SYSTEMS, INC.
Person Name DAVID V ANDREWS
Position Treasurer
State TX
Address 5151 SAN FELIPE #1600 5151 SAN FELIPE #1600, HOUSTON, TX 77056
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C4239-1984
Creation Date 1984-06-19
Type Domestic Corporation

DAVID ANDREWS

Business Name THIRD CHURCH OF CHRIST SCIENTIST, SAN JOSE, C
Person Name DAVID ANDREWS
Position registered agent
Corporation Status Dissolved
Agent DAVID ANDREWS 248 KIRK AVENUE, SAN JOSE, CA 95127
Care Of 248 KIRK AVENUE, SAN JOSE, CA 95127
CEO BETTY CUTFORTH248 KIRK AVENUE, SAN JOSE, CA 95127
Incorporation Date 1959-03-17
Corporation Classification Religious

DAVID ANDREWS

Business Name THE DIFFERENCE ENGINE, INC.
Person Name DAVID ANDREWS
Position Treasurer
State FL
Address 20 EASTGATE 20 EASTGATE, BOYNTON BEACH, FL 33436
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6916-2004
Creation Date 2004-03-17
Type Domestic Corporation

DAVID ANDREWS

Business Name THE DIFFERENCE ENGINE, INC.
Person Name DAVID ANDREWS
Position Director
State FL
Address 20D EASTGATE DRIVE 20D EASTGATE DRIVE, BOYNTON BEACH, FL 33436
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6916-2004
Creation Date 2004-03-17
Type Domestic Corporation

DAVID ANDREWS

Business Name THE DIFFERENCE ENGINE, INC.
Person Name DAVID ANDREWS
Position Secretary
State FL
Address 20 EASTGATE 20 EASTGATE, BOYNTON BEACH, FL 33436
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6916-2004
Creation Date 2004-03-17
Type Domestic Corporation

DAVID ANDREWS

Business Name THE DIFFERENCE ENGINE, INC.
Person Name DAVID ANDREWS
Position President
State FL
Address 20D EASTGATE DRIVE 20D EASTGATE DRIVE, BOYNTON BEACH, FL 33436
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6916-2004
Creation Date 2004-03-17
Type Domestic Corporation

DAVID ANDREWS

Business Name THE ANDREWS GROUP, INC.
Person Name DAVID ANDREWS
Position registered agent
State GA
Address 680 Mountain Tops Circle, BLUE RIDGE, GA 30513
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-19
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

DAVID ANDREWS

Business Name TECHNI-CALL, INC.
Person Name DAVID ANDREWS
Position registered agent
Corporation Status Suspended
Agent DAVID ANDREWS 20655 WESTERN AVE, TORRANCE, CA 90501
Care Of 20775 WESTERN AVE #105, TORRANCE, CA 90501
CEO DAVID ANDREWS20655 WESTERN AVE, TORRANCE, CA 90501
Incorporation Date 1983-03-23

DAVID ANDREWS

Business Name TECHNI-CALL, INC.
Person Name DAVID ANDREWS
Position CEO
Corporation Status Suspended
Agent 20655 WESTERN AVE, TORRANCE, CA 90501
Care Of 20775 WESTERN AVE #105, TORRANCE, CA 90501
CEO DAVID ANDREWS 20655 WESTERN AVE, TORRANCE, CA 90501
Incorporation Date 1983-03-23

DAVID ANDREWS

Business Name TECH-TEACH, INC.
Person Name DAVID ANDREWS
Position registered agent
Corporation Status Suspended
Agent DAVID ANDREWS 20775 WESTERN AVE, TORRANCE, CA 90501
Care Of C/O DAVID ANDREWS 20775 WESTERN AVE, TORRANCE, CA 90501
Incorporation Date 1984-12-14

David Andrews

Business Name Suncoast Lawn & Landscaping
Person Name David Andrews
Position company contact
State FL
Address 3721 Sulton Ct Tallahassee FL 32312-1115
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 850-893-9009

DAVID L ANDREWS

Business Name STM TRAILER RENTALS, INC.
Person Name DAVID L ANDREWS
Position registered agent
State SC
Address 302 FARMING CREEK DR, SIMPSONVILLE, SC 29681
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-11
End Date 2004-09-14
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID ANDREWS

Business Name STM HOLDING CORPORATION
Person Name DAVID ANDREWS
Position registered agent
State SC
Address 204 E. Park Ave. #202, Greenville, SC 29601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-28
Entity Status Active/Compliance
Type CEO

DAVID ANDREWS

Business Name SOUTHEAST TRAILER MART, INC.
Person Name DAVID ANDREWS
Position registered agent
State SC
Address 204 E. Park Ave. #202, Greenville, SC 29601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-24
Entity Status Active/Compliance
Type CEO

DAVID V ANDREWS

Business Name SERV-TECH EPC, INC.
Person Name DAVID V ANDREWS
Position Treasurer
State TX
Address 5151 SAN FELLIPE #1600 5151 SAN FELLIPE #1600, HOUSTON, TX 77056
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C19074-1994
Creation Date 1994-12-12
Type Domestic Corporation

DAVID J ANDREWS

Business Name SCROGGINS ENTERPRISES, INC.
Person Name DAVID J ANDREWS
Position registered agent
State GA
Address 11200 HEMLOCK ROAD, HAMPTON, GA 30228
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-04-11
Entity Status To Be Dissolved
Type Secretary

DAVID C ANDREWS

Business Name SCHILLER & ANDREWS, LLC
Person Name DAVID C ANDREWS
Position Mmember
State NV
Address 2450 CHANDLER AVE STE 19 2450 CHANDLER AVE STE 19, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC22213-2004
Creation Date 2004-09-28
Expiried Date 2504-09-28
Type Domestic Limited-Liability Company

DAVID CALVIN ANDREWS

Business Name SAFETY & COMPLIANCE MANAGEMENT, INC.
Person Name DAVID CALVIN ANDREWS
Position registered agent
State GA
Address 8566 N HWY 27 STE F, ROCK SPRING, GA 30739
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-23
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

David Andrews

Business Name Repair Service David Andrews
Person Name David Andrews
Position company contact
State FL
Address 20901 NW 130th Ave Micanopy FL 32667-7102
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 352-466-0395
Number Of Employees 1
Annual Revenue 123220

David Andrews

Business Name RTP Corporaton
Person Name David Andrews
Position company contact
State NC
Address 941 Manchester Drive - Cary, CARRBORO, 27510 NC
Phone Number
Email [email protected]

David Andrews

Business Name Publix Super Market 452
Person Name David Andrews
Position company contact
State FL
Address 100 Hancock Bridge Pkwy W Cape Coral FL 33991-2088
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 239-458-8900

David Andrews

Business Name Publix Super Market
Person Name David Andrews
Position company contact
State FL
Address 100 Hancock Bridge Pkwy Cape Coral FL 33990
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 239-458-8900
Number Of Employees 270
Annual Revenue 47802300
Fax Number 239-458-7822

David Andrews

Business Name Premier Mortgage Group
Person Name David Andrews
Position company contact
State CO
Address 600 S Cherry St # 600 Denver CO 80246-1708
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 303-394-4100
Email [email protected]
Number Of Employees 12
Annual Revenue 2561130
Fax Number 303-394-4200
Website www.pmglending.com

David Andrews

Business Name Precision Technology
Person Name David Andrews
Position company contact
State CO
Address 6328 W 95th Ave Westminster CO 80031-2816
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3669
SIC Description Communications Equipment, Nec
Phone Number 303-427-3832
Number Of Employees 1
Annual Revenue 222750

David Andrews

Business Name Pit Stop Mobile Oil Change
Person Name David Andrews
Position company contact
State CT
Address P.O. BOX 721 Wallingford CT 06492-0721
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec

David Andrews

Business Name Pinnacle Framing Inc
Person Name David Andrews
Position company contact
State AZ
Address 15054 E Sundown Dr Fountain Hills AZ 85268-2159
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 480-767-8787
Number Of Employees 22
Annual Revenue 3284400
Fax Number 480-767-8989

David Andrews

Business Name Pinnacle Framing
Person Name David Andrews
Position company contact
State AZ
Address 15054 E Sundown Dr Fountain Hills AZ 85268-2159
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 480-767-8787
Number Of Employees 19
Annual Revenue 3131000

DAVID ANDREWS

Business Name PONY BRAND, INC.
Person Name DAVID ANDREWS
Position CEO
Corporation Status Dissolved
Agent 21 SANTA MARGARITA DR, SAN RAFAEL, CA 94901
Care Of 21 SANTA MARGARITA DR, SAN RAFAEL, CA 94901
CEO DAVID ANDREWS 21 SANTA MARGARITA DR, SAN RAFAEL, CA 94901
Incorporation Date 2004-06-22

DAVID ANDREWS

Business Name PONY BRAND, INC.
Person Name DAVID ANDREWS
Position registered agent
Corporation Status Dissolved
Agent DAVID ANDREWS 21 SANTA MARGARITA DR, SAN RAFAEL, CA 94901
Care Of 21 SANTA MARGARITA DR, SAN RAFAEL, CA 94901
CEO DAVID ANDREWS21 SANTA MARGARITA DR, SAN RAFAEL, CA 94901
Incorporation Date 2004-06-22

DAVID V ANDREWS

Business Name PHILIP TRANSPORTATION AND REMEDIATION, INC.
Person Name DAVID V ANDREWS
Position Treasurer
State TX
Address 5151 SAN FELIPE #1600 5151 SAN FELIPE #1600, HOUSTON, TX 77056
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C5627-1989
Creation Date 1989-06-27
Type Foreign Corporation

DAVID V ANDREWS

Business Name PHILIP ENVIRONMENTAL SERVICES CORPORATION
Person Name DAVID V ANDREWS
Position Treasurer
State TX
Address 5151 SAN FELIPE, STE 1600 5151 SAN FELIPE, STE 1600, HOUSTON, TX 77056
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C15992-1994
Creation Date 1994-10-12
Type Foreign Corporation

DAVID V. ANDREWS

Business Name PHILIP ENVIRONMENTAL SERVICES CORPORATION
Person Name DAVID V. ANDREWS
Position registered agent
State TX
Address 5151 SAN FELIPE, SUITE 1600, Houston, TX 77056
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-03-28
Entity Status Withdrawn
Type CFO

David Andrews

Business Name North East River Yacht Club
Person Name David Andrews
Position company contact
State MD
Address 80 Bayside Drive, North East, 21901 MD
Email [email protected]

DAVID W ANDREWS

Business Name NORTRU, INC.
Person Name DAVID W ANDREWS
Position registered agent
State GA
Address 5151 SAN FELIPE, HOUSTON, GA 77056
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-02-21
Entity Status Withdrawn
Type CFO

DAVID J ANDREWS

Business Name NIPSON PRINTING SYSTEMS INC.
Person Name DAVID J ANDREWS
Position Secretary
State MA
Address 300 CONCORD RD. 300 CONCORD RD., BILLERICA, MA 01821
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C4617-1990
Creation Date 1990-05-25
Type Foreign Corporation

DAVID ANDREWS

Business Name NIPSON PRINTING SYSTEMS INC.
Person Name DAVID ANDREWS
Position registered agent
State MA
Address 300 CONCORD RD, BILLERICA, MA 01821
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-04-23
End Date 2000-12-22
Entity Status Withdrawn
Type Secretary

David Andrews

Business Name Madhouse Auto Detailing
Person Name David Andrews
Position company contact
State DC
Address 1842 Bladensburg Rd NE Washington DC 20002-1854
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 202-269-4799
Number Of Employees 1
Annual Revenue 41410

DAVID C ANDREWS

Business Name MOUNTAIN OUTDOOR, INC.
Person Name DAVID C ANDREWS
Position registered agent
State MT
Address 4425 PONY RD, STEVENSVILLE, MT 59870
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-04-18
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

DAVID SCOTT ANDREWS

Business Name LITTLE MAN INVESTMENTS, LLC
Person Name DAVID SCOTT ANDREWS
Position Mmember
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC25937-2004
Creation Date 2004-11-05
Expiried Date 2504-11-05
Type Domestic Limited-Liability Company

David Andrews

Business Name KARMIC GUMBO, INC.
Person Name David Andrews
Position registered agent
State NC
Address 6421 Shinnwood Rd., Wilmington, NC 28409
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-04-08
Entity Status Active/Compliance
Type CFO

David Andrews

Business Name International Fiber Corporation
Person Name David Andrews
Position company contact
State NY
Address 50 Bridge Street, NORTH JAVA, 14113 NY
SIC Code 3845
Phone Number
Email [email protected]

David Andrews

Business Name Integrity Packaging
Person Name David Andrews
Position company contact
State TX
Address PO Box 55509, Houston, TX 77255
SIC Code 738901
Phone Number
Email [email protected]

DAVID V ANDREWS

Business Name INTERNATIONAL CATALYST, LLC
Person Name DAVID V ANDREWS
Position Treasurer
State TX
Address 5151 SAN FELIPE, STE 1600 5151 SAN FELIPE, STE 1600, HOUSTON, TX 77056
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Merge Dissolved
Corporation Number C2734-1982
Creation Date 1982-05-11
Type Domestic Limited-Liability Company

David Andrews

Business Name Hydromassage
Person Name David Andrews
Position company contact
State FL
Address 2415 N Monroe St Tallahassee FL 32303-4135
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 850-671-4717
Number Of Employees 4
Annual Revenue 228800

David Andrews

Business Name Hardhat Mining Co
Person Name David Andrews
Position company contact
State AZ
Address 1350 E Paseo Pavon Tucson AZ 85718-2814
Industry Metal Mining (Mining)
SIC Code 1021
SIC Description Copper Ores
Phone Number 520-575-8467
Number Of Employees 1
Annual Revenue 107800

David Marcus Andrews

Business Name Halo House LLC
Person Name David Marcus Andrews
Position registered agent
State GA
Address 105 Laurian Way, Atlanta, GA 30328
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-23
Entity Status Active/Compliance
Type Organizer

DAVID SCOTT ANDREWS

Business Name HAPPY DOGS INVESTMENTS, LLC
Person Name DAVID SCOTT ANDREWS
Position Mmember
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC25941-2004
Creation Date 2004-11-05
Expiried Date 2504-11-05
Type Domestic Limited-Liability Company

David Andrews

Business Name Garretts
Person Name David Andrews
Position company contact
State FL
Address 2908 W Gandy Blvd Ste G Tampa FL 33611-2804
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 813-835-0463

David Andrews

Business Name Farmers State Bank Of West Concord
Person Name David Andrews
Position company contact
State MN
Address 181 Main St, West Concord, MN 55985
Phone Number
Email [email protected]
Title Collection Officer

David Andrews

Business Name Davis & Andrews LLP
Person Name David Andrews
Position company contact
State CO
Address P.O. BOX 523 Norwood CO 81423-0523
Industry Agricultural Services (Services)
SIC Code 751
SIC Description Livestock Services, Except Veterinary
Phone Number 970-327-4504
Number Of Employees 3
Annual Revenue 208000

David Andrews

Business Name David's Pharmacy
Person Name David Andrews
Position company contact
State FL
Address 1637 NE 36th St Pompano Beach FL 33064-6279
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 954-942-0920
Number Of Employees 5
Annual Revenue 951600
Fax Number 954-942-0921

David Andrews

Business Name David Andrews Printers
Person Name David Andrews
Position company contact
State CT
Address 13 Mills St Norwalk CT 06850-2005
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 203-846-9281
Number Of Employees 2
Annual Revenue 300700

David Andrews

Business Name David Andrews
Person Name David Andrews
Position company contact
State TX
Address 8300 El Mundo St, HOUSTON, 77053 TX
SIC Code 3365
Phone Number
Email [email protected]

David Andrews

Business Name DSA Internet Services
Person Name David Andrews
Position company contact
State IL
Address 60 Revere Drive Suite 360, VERNON HILLS, 60061 IL
Email [email protected]

DAVID ANDREWS

Business Name DISTILLERY FOOD & BEVERAGE CO., INC.
Person Name DAVID ANDREWS
Position CEO
Corporation Status Dissolved
Agent 946 COLUMBUS ST., EL GRANADA, CA 94018
Care Of BEACH & OCEAN, MOSS BEACH, CA 94038
CEO DAVID ANDREWS 946 COLUMBUS ST., EL GRANADA, CA 94018
Incorporation Date 1985-05-28

DAVID ANDREWS

Business Name DISTILLERY FOOD & BEVERAGE CO., INC.
Person Name DAVID ANDREWS
Position registered agent
Corporation Status Dissolved
Agent DAVID ANDREWS 946 COLUMBUS ST., EL GRANADA, CA 94018
Care Of BEACH & OCEAN, MOSS BEACH, CA 94038
CEO DAVID ANDREWS946 COLUMBUS ST., EL GRANADA, CA 94018
Incorporation Date 1985-05-28

DAVID ANDREWS

Business Name DGA ENTERPRISES LLC
Person Name DAVID ANDREWS
Position Mmember
State NV
Address 2510 E SUNSET ROAD #5 2510 E SUNSET ROAD #5, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0255302009-6
Creation Date 2009-05-04
Type Domestic Limited-Liability Company

DAVID C ANDREWS

Business Name DAVID C. ANDREWS, LLC
Person Name DAVID C ANDREWS
Position Mmember
State NV
Address 3930 WOODHILL AVE 3930 WOODHILL AVE, LAS VEGAS, NV 891216245
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10262-1999
Creation Date 1999-12-29
Expiried Date 2499-12-29
Type Domestic Limited-Liability Company

DAVID ANDREWS

Business Name DAVID ANDREWS & ASSOCIATES
Person Name DAVID ANDREWS
Position CEO
Corporation Status Suspended
Agent 20655 WESTERN AVE, TORRANCE, CA 90501
Care Of 20655 WESTERN AVE #105, TORRANCE, CA 90501
CEO DAVID ANDREWS 20655 WESTERN AVE, TORRANCE, CA 90501
Incorporation Date 1983-03-23

DAVID ANDREWS

Business Name DAVID ANDREWS & ASSOCIATES
Person Name DAVID ANDREWS
Position registered agent
Corporation Status Suspended
Agent DAVID ANDREWS 20655 WESTERN AVE, TORRANCE, CA 90501
Care Of 20655 WESTERN AVE #105, TORRANCE, CA 90501
CEO DAVID ANDREWS20655 WESTERN AVE, TORRANCE, CA 90501
Incorporation Date 1983-03-23

David Leon Andrews

Business Name D. Andrews Sales, Inc
Person Name David Leon Andrews
Position registered agent
State GA
Address 400 Gumlog Rd, Lavonia, GA 30553
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-08-16
Entity Status Active/Compliance
Type Incorporator

David Andrews

Business Name D H Andrews Group
Person Name David Andrews
Position company contact
State CT
Address 700 W Johnson Ave Ste 202 Cheshire CT 06410-1197
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec

David Andrews

Business Name Carolina Cross Connection, Inc
Person Name David Andrews
Position company contact
State NC
Address PO Box 1457, LINCOLNTON, 28093 NC
Phone Number
Email [email protected]

DAVID ANDREWS

Business Name CONSOLIDATED TECHNOLOGY INVESTMENTS LLC
Person Name DAVID ANDREWS
Position Manager
State TX
Address 10801 ROARING BROOK LANE 10801 ROARING BROOK LANE, HOUSTON, TX 770246838
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC14154-2002
Creation Date 2002-11-15
Expiried Date 2502-11-15
Type Domestic Limited-Liability Company

DAVID ANDREWS

Business Name CONSOLIDATED TECHNOLOGY INVESTMENTS LLC
Person Name DAVID ANDREWS
Position Manager
State TX
Address 34 S WYNDEN DR STE 220 34 S WYNDEN DR STE 220, HOUSTON, TX 77056-2526
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC14154-2002
Creation Date 2002-11-15
Expiried Date 2502-11-15
Type Domestic Limited-Liability Company

David Andrews

Business Name CABECEO, INC.
Person Name David Andrews
Position registered agent
State GA
Address 1930 WATERS FERRY DR., Lawrenceville, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-03-10
End Date 2011-08-29
Entity Status Admin. Dissolved
Type CEO

David Andrews

Business Name Builders Hdwr & Specialty Co
Person Name David Andrews
Position company contact
State GA
Address 1811 Wylds Rd Augusta GA 30909-4430
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5072
SIC Description Hardware
Phone Number 706-738-4673

David Andrews

Business Name Builders Hardware & Specialty
Person Name David Andrews
Position company contact
State GA
Address 1811 Wylds Rd Augusta GA 30909-4430
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5072
SIC Description Hardware
Phone Number 706-738-4673
Email [email protected]
Number Of Employees 3
Annual Revenue 1538460

David Marcus Andrews

Business Name Brandvesta LLC
Person Name David Marcus Andrews
Position registered agent
State GA
Address 105 Laurian Way, Sandy Springs, GA 30328
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-11-21
Entity Status Active/Compliance
Type Organizer

DAVID C. ANDREWS

Business Name BUILDERS HARDWARE & SPECIALTY COMPANY, INC.
Person Name DAVID C. ANDREWS
Position registered agent
State GA
Address 1811 WYLDS ROAD, AUGUSTA, GA 30909
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1972-04-05
Entity Status Active/Compliance
Type CFO

DAVID W. ANDREWS

Business Name BIRDAIR, INC.
Person Name DAVID W. ANDREWS
Position registered agent
State NY
Address 65 LAWRENCE BELL DRIVE, Amherst, NY 14221
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-02-14
Entity Status Active/Compliance
Type Secretary

David Andrews

Business Name Axa Advisors LLC
Person Name David Andrews
Position company contact
State FL
Address 225 Water St Ste 1235 Jacksonville FL 32202-5145
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 904-353-5611

David Andrews

Business Name Andrews Sand & Gravel
Person Name David Andrews
Position company contact
State AR
Address 2964 Highway 29 N Hope AR 71801-8800
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 870-777-2734
Number Of Employees 1
Annual Revenue 38380

David Andrews

Business Name Andrews Radio Svc
Person Name David Andrews
Position company contact
State CO
Address 240 E Jasper Ave Granby CO 80446-0000
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 970-887-3624
Number Of Employees 1
Annual Revenue 979700

David Andrews

Business Name Andrews Radio Service
Person Name David Andrews
Position company contact
State CO
Address P.O. BOX 376 Granby CO 80446-0376
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 970-887-3624
Number Of Employees 1
Annual Revenue 181800

David Andrews

Business Name Andrews Laboratories
Person Name David Andrews
Position company contact
State FL
Address 1637 E Sample Rd Pompano Beach FL 33064-6279
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 954-942-0920
Number Of Employees 12
Annual Revenue 9628800
Fax Number 954-942-0921

David Andrews

Business Name Andrews Financial Svc
Person Name David Andrews
Position company contact
State CO
Address 14 Town Plz Durango CO 81301-5104
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 970-247-1333
Number Of Employees 5
Annual Revenue 112860

David Andrews

Business Name Andrews Financial Services
Person Name David Andrews
Position company contact
State CO
Address 114 Cottonwood Creek Rd Durango CO 81301-6163
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 970-259-9090
Number Of Employees 2
Annual Revenue 122400

David Andrews

Business Name Andrews Enterprises
Person Name David Andrews
Position company contact
State OH
Address 2354 Appleblossom Drive, MIAMISBURG, 45342 OH
Phone Number
Email [email protected]

David Andrews

Business Name Andrews Audio Consultants
Person Name David Andrews
Position company contact
State NJ
Address 132 Linden Ave, Highlands, NJ 07732-1308
Phone Number
Email [email protected]
Title CEO

David Andrews

Business Name Andrews Audio Consultants
Person Name David Andrews
Position company contact
State NJ
Address 132 Linden Ave, Highlands, NJ
Phone Number
Email [email protected]
Title CEO

David Andrews

Business Name All Cities Enterprise
Person Name David Andrews
Position company contact
State GA
Address 269 Page Rd Robins Afb GA 31098-1603
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 478-328-3371
Number Of Employees 11
Annual Revenue 3398400
Fax Number 478-328-3341

David Andrews

Business Name ANDREWS & ANDREWS, INC.
Person Name David Andrews
Position registered agent
State GA
Address 5560 Hiram Lithia Springs Road, Powder Springs, GA 30127
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-02-19
End Date 2011-08-25
Entity Status Admin. Dissolved
Type CFO

DAVID V ANDREWS

Person Name DAVID V ANDREWS
Filing Number 6264806
Position TREASURER
State TX
Address 5151 SAN FELIPE STE 1600, HOUSTON TX 77056

David J Andrews

Person Name David J Andrews
Filing Number 6903806
Position S
State MA
Address SAME, Billerica MA 01821

DAVID ANDREWS

Person Name DAVID ANDREWS
Filing Number 162745300
Position PRESIDENT
State TX
Address 7311 TOMLINSON, DALLAS TX 75248

DAVID ANDREWS

Person Name DAVID ANDREWS
Filing Number 162181200
Position VICE PRESIDENT
State TX
Address PO BOX 628, Temple TX 76503 0628

DAVID ANDREWS

Person Name DAVID ANDREWS
Filing Number 156966200
Position Director
State TX
Address 3715 WINDSOR ROAD, AUSTIN TX 78703

DAVID ANDREWS

Person Name DAVID ANDREWS
Filing Number 156966200
Position SECRETARY
State TX
Address 3715 WINDSOR ROAD, AUSTIN TX 78703

David Andrews

Person Name David Andrews
Filing Number 130739400
Position Director
State TX
Address PO BOX 628, Temple TX 76503 0628

David Andrews

Person Name David Andrews
Filing Number 130739400
Position VP
State TX
Address PO BOX 628, Temple TX 76503 0628

DAVID ANDREWS

Person Name DAVID ANDREWS
Filing Number 116382800
Position DIRECTOR
State TX
Address 2521 BROWN BLVD, ARLINGTON TX 76006

David R. Andrews

Person Name David R. Andrews
Filing Number 2239407
Position Director
State NY
Address 120 Broadway, New York NY 10271

DAVID J ANDREWS

Person Name DAVID J ANDREWS
Filing Number 70914400
Position Director
State TX
Address 3715 WINDSOR RD, Austin TX 78703

David Andrews

Person Name David Andrews
Filing Number 41533601
Position Director
State TX
Address 5915 Weatherford Hwy., Granbury TX 76049

David Andrews

Person Name David Andrews
Filing Number 25277501
Position Vice-President
State TX
Address 5915 Weatherford Hwy, Granbury TX 76049

David Andrews

Person Name David Andrews
Filing Number 25277501
Position Director
State TX
Address 5915 Weatherford Hwy, Granbury TX 76049

David Andrews

Person Name David Andrews
Filing Number 15371301
Position Director
State TX
Address Po Box 852, Buchanan Dam TX 78609

DAVID ANDREWS

Person Name DAVID ANDREWS
Filing Number 13749606
Position VICE PRESIDENT
State NY
Address 3689 TRAIL END LANE, WHEATFIELD NY 14120

DAVID V ANDREWS

Person Name DAVID V ANDREWS
Filing Number 13106906
Position TREASURER
State TX
Address 5151 SAM FELIPE STE 1600, HOUSTON TX 77056

DAVID ANDREWS

Person Name DAVID ANDREWS
Filing Number 8469106
Position TREASURER
State TX
Address 5151 SAN FELIPE SUITE 1600, HOUSTON TX 77056

DAVID J ANDREWS

Person Name DAVID J ANDREWS
Filing Number 70914400
Position PRESIDENT
State TX
Address 3715 WINDSOR RD, Austin TX 78703

DAVID ANDREWS

Person Name DAVID ANDREWS
Filing Number 13749606
Position TREASURER
State NY
Address 3689 TRAIL END LANE, WHEATFIELD NY 14120

Andrews David

State GA
Calendar Year 2017
Employer Schley County Board Of Education
Job Title Custodial Personnel
Name Andrews David
Annual Wage $24,011

Andrews David R

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Andrews David R
Annual Wage $53,888

Andrews David I

State FL
Calendar Year 2016
Employer University Of Florida
Name Andrews David I
Annual Wage $34,268

Andrews David L

State FL
Calendar Year 2016
Employer Seminole County Board Of County Commissioners
Name Andrews David L
Annual Wage $61,682

Andrews David J

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Andrews David J
Annual Wage $52,581

Andrews David R

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Andrews David R
Annual Wage $54,528

Andrews David L

State FL
Calendar Year 2015
Employer Seminole County Board Of County Commissioners
Name Andrews David L
Annual Wage $57,890

Andrews David R

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Andrews David R
Annual Wage $51,546

Andrews David R

State FL
Calendar Year 2015
Employer Florida State University
Name Andrews David R
Annual Wage $21,912

Andrews David

State CT
Calendar Year 2018
Employer State Department Of Education
Name Andrews David
Annual Wage $20,844

Andrews David

State CT
Calendar Year 2017
Employer State Department Of Education
Job Title Ths Instructor ( Professional )
Name Andrews David
Annual Wage $92,547

Andrews David

State CT
Calendar Year 2016
Employer State Department Of Education
Job Title Ths Instructor ( Professional )
Name Andrews David
Annual Wage $104,395

Andrews David

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc N C L
Name Andrews David
Annual Wage $99

Andrews David

State CT
Calendar Year 2015
Employer State Department Of Education
Job Title Ths Voly Girls Asst Coach
Name Andrews David
Annual Wage $3,417

Andrews David L

State FL
Calendar Year 2017
Employer Seminole County Board Of County Commissioners
Name Andrews David L
Annual Wage $76,389

Andrews David

State CT
Calendar Year 2015
Employer State Department Of Education
Job Title Ths Instructor ( Professional )
Name Andrews David
Annual Wage $91,459

Andrews David D

State CO
Calendar Year 2018
Employer Dept Of Natural Resources
Job Title Professional Engineer Ii
Name Andrews David D
Annual Wage $117,576

Andrews David W

State CO
Calendar Year 2017
Employer Town of Parker
Job Title Event Porter-Pt
Name Andrews David W
Annual Wage $2,992

Andrews David

State CO
Calendar Year 2017
Employer County of San Juan
Name Andrews David
Annual Wage $65,417

Andrews David

State AR
Calendar Year 2018
Employer Vilonia School District
Job Title Maintenance Worker
Name Andrews David
Annual Wage $36,702

Andrews David M

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Registered Nurse - Hospital
Name Andrews David M
Annual Wage $63,830

Andrews David

State AR
Calendar Year 2017
Employer Vilonia School District
Name Andrews David
Annual Wage $35,903

Andrews David M

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Registered Nurse - Hospital
Name Andrews David M
Annual Wage $59,885

Andrews David

State AR
Calendar Year 2016
Employer Vilonia School District
Name Andrews David
Annual Wage $37,135

Andrews David M

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Registered Nurse - Hospital
Name Andrews David M
Annual Wage $59,885

Andrews David

State AR
Calendar Year 2015
Employer Vilonia School District
Name Andrews David
Annual Wage $1,740

Andrews David R

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Sergeant
Name Andrews David R
Annual Wage $82,724

Andrews David

State AZ
Calendar Year 2017
Employer Pima County Sheriffs Department
Name Andrews David
Annual Wage $80,349

Andrews David R

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Lecturer
Name Andrews David R
Annual Wage $2,384

Andrews David R

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Sergeant
Name Andrews David R
Annual Wage $83,834

Andrews David I

State FL
Calendar Year 2017
Employer University Of Florida
Name Andrews David I
Annual Wage $47,735

Andrews David W

State GA
Calendar Year 2010
Employer Bibb County Board Of Education
Job Title Construction Manager
Name Andrews David W
Annual Wage $62,768

Andrews David W

State GA
Calendar Year 2017
Employer Bibb County Board Of Education
Job Title Construction Manager
Name Andrews David W
Annual Wage $92,967

Andrews David L

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Research Professional Ad
Name Andrews David L
Annual Wage $44,483

Andrews David

State GA
Calendar Year 2016
Employer Schley County Board Of Education
Job Title Custodial Personnel
Name Andrews David
Annual Wage $22,069

Andrews David W

State GA
Calendar Year 2016
Employer Bibb County Board Of Education
Job Title Construction Manager
Name Andrews David W
Annual Wage $70,602

Andrews David L

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Research Professional Ad
Name Andrews David L
Annual Wage $41,041

Andrews David

State GA
Calendar Year 2015
Employer Schley County Board Of Education
Job Title Custodial Personnel
Name Andrews David
Annual Wage $19,620

Andrews David W

State GA
Calendar Year 2015
Employer Bibb County Board Of Education
Job Title Construction Manager
Name Andrews David W
Annual Wage $63,566

Andrews David L

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Research Professional Ad
Name Andrews David L
Annual Wage $37,934

Andrews David

State GA
Calendar Year 2014
Employer Schley County Board Of Education
Job Title Custodial Personnel
Name Andrews David
Annual Wage $19,386

Andrews David W

State GA
Calendar Year 2014
Employer Bibb County Board Of Education
Job Title Construction Manager
Name Andrews David W
Annual Wage $62,236

Andrews David L

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Research Professional Ad
Name Andrews David L
Annual Wage $36,931

Andrews David

State GA
Calendar Year 2013
Employer Schley County Board Of Education
Job Title Custodial Personnel
Name Andrews David
Annual Wage $18,956

Andrews David R

State FL
Calendar Year 2018
Employer Hillsborough County
Job Title Recreation Program Specialist
Name Andrews David R
Annual Wage $55,181

Andrews David B

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Miscellaneous Activities
Name Andrews David B
Annual Wage $8,498

Andrews David W

State GA
Calendar Year 2013
Employer Bibb County Board Of Education
Job Title Construction Manager
Name Andrews David W
Annual Wage $64,630

Andrews David L

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Research Professional Ad
Name Andrews David L
Annual Wage $36,565

Andrews David

State GA
Calendar Year 2012
Employer Schley County Board Of Education
Job Title Custodial Personnel
Name Andrews David
Annual Wage $18,956

Andrews David B

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Andrews David B
Annual Wage $33,740

Andrews David W

State GA
Calendar Year 2012
Employer Bibb County Board Of Education
Job Title Construction Manager
Name Andrews David W
Annual Wage $64,896

Andrews David L

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Research Professional Ad
Name Andrews David L
Annual Wage $36,565

Andrews David

State GA
Calendar Year 2011
Employer Schley County Board Of Education
Job Title Custodial Personnel
Name Andrews David
Annual Wage $18,795

Andrews David R

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Andrews David R
Annual Wage $4,032

Andrews David W

State GA
Calendar Year 2011
Employer Bibb County Board Of Education
Job Title Construction Manager
Name Andrews David W
Annual Wage $61,704

Andrews David L

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Research Professional Ad
Name Andrews David L
Annual Wage $35,724

Andrews David

State GA
Calendar Year 2010
Employer Schley County Board Of Education
Job Title Custodial Personnel
Name Andrews David
Annual Wage $18,875

Andrews David R

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Andrews David R
Annual Wage $6,341

Andrews David R

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Andrews David R
Annual Wage $1,000

Andrews David R

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Sergeant
Name Andrews David R
Annual Wage $88,995

David Andrews

Name David Andrews
Address 523 S Summit St Barrington IL 60010 -4413
Phone Number 217-549-2916
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Education Completed College
Language English

David M Andrews

Name David M Andrews
Address 13081 W Montana Ave Denver CO 80228 -4240
Phone Number 303-980-8017
Gender Male
Date Of Birth 1954-05-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

David W Andrews

Name David W Andrews
Address 79160 North Ave Armada MI 48005 -1506
Phone Number 586-784-9055
Telephone Number 586-481-0525
Mobile Phone 586-212-8696
Email [email protected]
Gender Male
Date Of Birth 1958-05-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

David J Andrews

Name David J Andrews
Address 14408 N 35th Dr Phoenix AZ 85053 -5531
Phone Number 602-439-9180
Gender Male
Date Of Birth 1977-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David A Andrews

Name David A Andrews
Address 6801 City View Dr Hudsonville MI 49426 -9048
Phone Number 616-669-6889
Gender Male
Date Of Birth 1961-01-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

David T Andrews

Name David T Andrews
Address 1208 W Jefferson Ave Naperville IL 60540 -5124
Phone Number 630-717-9706
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $1
Education Completed College
Language English

David Andrews

Name David Andrews
Address 14728 Allegiance Dr Colorado Springs CO 80921 -4807
Phone Number 719-481-3202
Gender Male
Date Of Birth 1971-01-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

David D Andrews

Name David D Andrews
Address 38534 Summers St Livonia MI 48154 -4925
Phone Number 734-464-8206
Email [email protected]
Gender Male
Date Of Birth 1966-07-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

David P Andrews

Name David P Andrews
Address 3607 S Lowe Ave Chicago IL 60609 -1627
Phone Number 773-927-5831
Email [email protected]
Gender Male
Date Of Birth 1959-04-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Education Completed College
Language English

David N Andrews

Name David N Andrews
Address 7110 Blankenship Cir Davison MI 48423 -2317
Phone Number 810-259-2149
Email [email protected]
Gender Male
Date Of Birth 1956-03-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

David Andrews

Name David Andrews
Address 116 N Hazelton St Flushing MI 48433 APT 1-1664
Phone Number 810-605-2127
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed College
Language English

David B Andrews

Name David B Andrews
Address 7231 Potomac Dr Port Richey FL 34668-3943 -4711
Phone Number 813-888-5149
Gender Male
Date Of Birth 1948-10-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Education Completed College
Language English

David Andrews

Name David Andrews
Address 389 Gator Xing Quincy FL 32351 -5894
Phone Number 850-627-2009
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $100,000
Education Completed College
Language English

David C Andrews

Name David C Andrews
Address 6410 Chipewa St Panama City FL 32404 -7907
Phone Number 850-871-2852
Email [email protected]
Gender Male
Date Of Birth 1959-08-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

David V Andrews

Name David V Andrews
Address 1142 Molokai Rd Jacksonville FL 32216 -3274
Phone Number 904-619-4015
Email [email protected]
Gender Male
Date Of Birth 1958-02-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Education Completed College
Language English

David N Andrews

Name David N Andrews
Address 212 Anita Dr Holbrook AZ 86025 -2004
Phone Number 928-524-2105
Email [email protected]
Gender Male
Date Of Birth 1956-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David D Andrews

Name David D Andrews
Address 5983 Avalon Cir Lexington MI 48450 -9351
Phone Number 989-359-2974
Email [email protected]
Gender Male
Date Of Birth 1965-04-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 5000.00
To GREER, ROBERT HAMPTON (BOB)
Year 2006
Application Date 2006-03-01
Contributor Occupation VP
Contributor Employer WESTPORT GROUP
Organization Name WESTPORT GROUP
Recipient Party R
Recipient State GA
Seat state:office
Address 2400 ABBEY CT ALPHARETTA GA

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 2500.00
To Scott Desjarlais (R)
Year 2012
Transaction Type 15
Filing ID 12952468897
Application Date 2012-06-11
Contributor Occupation DENTIST
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Friends of Scott Desjarlais
Seat federal:house
Address 12 Tradition Lane BRENTWOOD TN

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 2400.00
To Scott Eugene Desjarlais (R)
Year 2010
Transaction Type 15
Filing ID 10931447070
Application Date 2010-09-15
Contributor Occupation D.D.S.
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Friends of Scott Desjarlais
Seat federal:house

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990853510
Application Date 2004-02-11
Contributor Occupation Senor VP Govt Affair
Contributor Employer PepsiCo
Organization Name PepsiCo Inc
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1 Central Park W 33C NEW YORK NY

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 750.00
To LEPAGE, PAUL R
Year 2010
Application Date 2010-03-02
Contributor Occupation PHYSICIAN
Contributor Employer SPECTRUM MEDICAL GROUP
Organization Name SPECTRUM MEDICAL GROUP
Recipient Party R
Recipient State ME
Seat state:governor
Address 18 WOODS RD FALMOUTH ME

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 500.00
To Ben Cardin (D)
Year 2012
Transaction Type 15
Filing ID 11020372373
Application Date 2011-09-19
Organization Name Johns Hopkins University
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Ben Cardin For Senate
Seat federal:senate

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 500.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 10930982442
Application Date 2010-06-22
Contributor Occupation ANESTHESIOLO
Contributor Employer SPECTRUM MEDICAL GROUP
Contributor Gender M
Committee Name American Society of Anesthesiologists

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 500.00
To Olympia J Snowe (R)
Year 2006
Transaction Type 15
Filing ID 26020401276
Application Date 2006-05-26
Contributor Occupation PHYSICIAN
Contributor Employer MAINE ANESTHESIOLOGY
Organization Name Maine Anesthesiology
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Snowe for Senate
Seat federal:senate

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 500.00
To Richard Franklin Colburn (R)
Year 2004
Transaction Type 15
Filing ID 24990532230
Application Date 2004-02-02
Contributor Occupation Manager
Contributor Employer Food Lion
Organization Name Food Lion
Contributor Gender M
Recipient Party R
Recipient State MD
Committee Name Colburn for Congress
Seat federal:house
Address 8717 Swan Haven Rd SALISBURY MD

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 500.00
To American Society of Anesthesiologists
Year 2012
Transaction Type 15
Filing ID 11932247784
Application Date 2011-07-12
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer MERCY HOSPITAL
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 18 WOODS RD FALMOUTH ME

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 500.00
To LEPAGE, PAUL R
Year 2010
Application Date 2010-06-28
Contributor Occupation PHYSICIAN
Contributor Employer SPECTRUM MEDICAL GROUP
Organization Name SPECTRUM MEDICAL GROUP
Recipient Party R
Recipient State ME
Seat state:governor
Address 18 WOODS RD FALMOUTH ME

ANDREWS, DAVID A MR

Name ANDREWS, DAVID A MR
Amount 500.00
To Michael E Sodrel (R)
Year 2004
Transaction Type 15
Filing ID 24991011120
Application Date 2004-03-09
Contributor Occupation Attorney
Contributor Employer Progressive Land Title
Organization Name Progressive Land Title
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name FRIENDS OF MIKE SODREL
Seat federal:house
Address 3218 Hadleigh Place NEW ALBANY IN

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 500.00
To ALABAMA REPUBLICAN PARTY
Year 2006
Application Date 2006-04-07
Recipient Party R
Recipient State AL
Committee Name ALABAMA REPUBLICAN PARTY
Address 913 CLEVELAND AVE CULLMAN AL

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 250.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 26020321251
Application Date 2006-02-20
Contributor Occupation CITY ENTERPRISES, LLC
Organization Name City Enterprises
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate

ANDREWS, DAVID A

Name ANDREWS, DAVID A
Amount 250.00
To American Assn of Nurse Anesthetists
Year 2012
Transaction Type 15
Filing ID 12970876704
Application Date 2012-02-07
Contributor Occupation CRNA
Contributor Employer ST. FRANCIS HOSPITAL
Contributor Gender M
Committee Name American Assn of Nurse Anesthetists
Address 1638 Marsh Harbor Ln MOUNT PLEASANT SC

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 250.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29991943423
Application Date 2009-03-20
Contributor Occupation PHYSICIAN
Contributor Employer MAINE ANESTHESIOLOGY
Contributor Gender M
Committee Name American Society of Anesthesiologists

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 250.00
To HASTINGS III, DAVID R
Year 2004
Application Date 2004-04-26
Recipient Party R
Recipient State ME
Seat state:upper

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10992080028
Application Date 2010-11-04
Contributor Occupation UNIVERSITY PROFESSOR
Contributor Employer STATE UNIVERSITY OF NY
Contributor Gender M
Committee Name ActBlue
Address 201 SUNNYSIDE RD SYRACUSE NY

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 250.00
To American Society of Anesthesiologists
Year 2004
Transaction Type 15
Filing ID 24991092689
Application Date 2004-03-16
Contributor Occupation PHYSICIAN
Contributor Employer MAINE ANESTH
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 18 WOODS RD FALMOUTH ME

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991043554
Application Date 2008-04-23
Contributor Occupation Geologist
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3715 Windsor Rd AUSTIN TX

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 250.00
To American Society of Anesthesiologists
Year 2008
Transaction Type 15
Filing ID 28990868094
Application Date 2008-03-16
Contributor Occupation PHYSICIAN
Contributor Employer MAINE ANESTHESIOLOGY
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 18 WOODS Rd FALMOUTH ME

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 250.00
To American Society of Anesthesiologists
Year 2006
Transaction Type 15
Filing ID 25980553197
Application Date 2005-05-03
Contributor Occupation PHYSICIAN
Contributor Employer MAINE ANESTH
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 18 WOODS RD FALMOUTH ME

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 250.00
To Assurant Inc
Year 2006
Transaction Type 15
Filing ID 26960108122
Application Date 2006-03-09
Contributor Occupation DIR PRODUC
Contributor Employer FORTIS INSURANCE COMPANY
Contributor Gender M
Committee Name Assurant Inc

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 250.00
To American Society of Anesthesiologists
Year 2006
Transaction Type 15
Filing ID 26990294360
Application Date 2006-01-12
Contributor Occupation PHYSICIAN
Contributor Employer MAINE ANESTH
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 18 WOODS RD FALMOUTH ME

ANDREWS, DAVID A

Name ANDREWS, DAVID A
Amount 225.00
To American Assn of Nurse Anesthetists
Year 2012
Transaction Type 15
Filing ID 11953325509
Application Date 2011-11-17
Contributor Occupation CRNA
Contributor Employer St Francis Hospital
Contributor Gender M
Committee Name American Assn of Nurse Anesthetists
Address 1638 Marsh Harbor Ln MOUNT PLEASANT SC

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 200.00
To Boilermakers Union
Year 2010
Transaction Type 15
Filing ID 10931844792
Application Date 2010-10-26
Contributor Occupation BOILERMAKER
Contributor Employer BOILERMAKERS
Contributor Gender M
Committee Name Boilermakers Union

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 125.00
To LAJOY, TODD
Year 20008
Application Date 2008-09-19
Contributor Occupation DENTIST
Contributor Employer WILLOW CREEK DENTAL CARE
Recipient Party R
Recipient State MI
Seat state:lower
Address 5970 LILLEY RD CANTON MI

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 100.00
To DAVIS, GERALD M
Year 20008
Application Date 2008-09-18
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State ME
Seat state:upper
Address 18 WOODS RD FALMOUTH ME

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 100.00
To STANSELL, ERIC JACKSON
Year 20008
Application Date 2008-03-23
Contributor Occupation BRANCH MANAGER
Contributor Employer PIONEER CREDIT COMPANY
Recipient Party D
Recipient State TN
Seat state:lower
Address 844 FOXGLOVE LN MORRISTOWN TN

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 100.00
To COLBURN, RICHARD F
Year 2004
Application Date 2004-10-02
Recipient Party R
Recipient State MD
Seat state:upper
Address 8717 SWAN HAVEN RD EASTON MD

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 50.00
To KREDELL, DAVE
Year 2004
Application Date 2004-01-13
Recipient Party R
Recipient State MI
Seat state:lower
Address 95 CASCADE DR BATTLE CREEK MI

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 50.00
To CASTRO, ISAAC M
Year 20008
Application Date 2008-04-16
Recipient Party R
Recipient State TX
Seat state:lower

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 50.00
To LAJOY, TODD
Year 20008
Application Date 2008-04-26
Recipient Party R
Recipient State MI
Seat state:lower
Address 5970 LILLEY RD CANTON MI

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 30.00
To FLORIDA SENATE VICTORY CMTE
Year 2006
Application Date 2005-12-13
Recipient Party D
Recipient State FL
Committee Name FLORIDA SENATE VICTORY CMTE
Address 3 POINT VIEW PL COCOA FL

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 25.00
To FLORIDA SENATE VICTORY CMTE
Year 2006
Application Date 2005-07-15
Recipient Party D
Recipient State FL
Committee Name FLORIDA SENATE VICTORY CMTE
Address 3 POINT VIEW PL COCOA FL

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 25.00
To SPADE, DOUG
Year 2010
Application Date 2009-11-05
Recipient Party D
Recipient State MI
Seat state:upper
Address 103 EVANS CREEK DR TECUMSEH MI

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 25.00
To KREDELL, DAVE
Year 2004
Application Date 2004-03-23
Recipient Party R
Recipient State MI
Seat state:lower
Address 95 CASCADE DR BATTLE CREEK MI

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 25.00
To KREDELL, DAVE
Year 2004
Application Date 2004-06-17
Recipient Party R
Recipient State MI
Seat state:lower
Address 95 CASCADE DR BATTLE CREEK MI

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 20.00
To MCGRIFF, PATRICIA
Year 2010
Application Date 2010-04-03
Recipient Party R
Recipient State AL
Seat state:upper
Address 913 CLEVELAND AVE NW CULLMAN AL

ANDREWS, DAVID

Name ANDREWS, DAVID
Amount 3.46
To SACHAROW, BARRY S
Year 2006
Application Date 2006-08-14
Recipient Party D
Recipient State FL
Seat state:lower
Address 6803 EDEN LN TAMPA FL

DAVID ANDREWS

Name DAVID ANDREWS
Address 438 5th Avenue Hickory NC
Value 12000
Landvalue 12000
Buildingvalue 104500
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ANDREWS DAVID R & GENA L

Name ANDREWS DAVID R & GENA L
Physical Address 1905 NEW JERSEY AVE
Owner Address 1905 NEW JERSEY AVE
Sale Price 97000
Ass Value Homestead 187000
County camden
Address 1905 NEW JERSEY AVE
Value 258500
Net Value 258500
Land Value 71500
Prior Year Net Value 258500
Transaction Date 2006-12-27
Property Class Residential
Deed Date 1996-01-31
Sale Assessment 60400
Year Constructed 1930
Price 97000

ANDREWS DAVID H & RUTH

Name ANDREWS DAVID H & RUTH
Physical Address 476-478 LESLIE ST.
Owner Address 476 LESLIE ST
Sale Price 37200
Ass Value Homestead 139000
County essex
Address 476-478 LESLIE ST.
Value 169000
Net Value 169000
Land Value 30000
Prior Year Net Value 144400
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1980-07-31
Year Constructed 1938
Price 37200

ANDREWS DAVID B JR

Name ANDREWS DAVID B JR
Physical Address 6803 EDEN LN, TAMPA, FL 33634
Owner Address 6803 EDEN LN, TAMPA, FL 33634
Ass Value Homestead 68361
Just Value Homestead 77257
County Hillsborough
Year Built 1969
Area 1678
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6803 EDEN LN, TAMPA, FL 33634

ANDREWS DAVID B + MARGIE G H/W

Name ANDREWS DAVID B + MARGIE G H/W
Physical Address 752 LAKE SHORE TER, INTERLACHEN, FL 32148
County Putnam
Year Built 1960
Area 3404
Land Code Single Family
Address 752 LAKE SHORE TER, INTERLACHEN, FL 32148

ANDREWS DAVID B & BERNICE D

Name ANDREWS DAVID B & BERNICE D
Physical Address 2128 KNOLLVIEW CT, OVIEDO, FL 32765
Owner Address 2128 KNOLLVIEW CT, OVIEDO, FL 32765
Ass Value Homestead 229565
Just Value Homestead 238261
County Seminole
Year Built 1990
Area 3019
Land Code Single Family
Address 2128 KNOLLVIEW CT, OVIEDO, FL 32765

ANDREWS DAVID B

Name ANDREWS DAVID B
Physical Address 2296 PIRATES BAY DR, FERNANDINA BEACH, FL 32034
Owner Address 4510 BRAEBURN DR, BELLAIRE, TX 77401
County Nassau
Year Built 1992
Area 1680
Land Code Single Family
Address 2296 PIRATES BAY DR, FERNANDINA BEACH, FL 32034

ANDREWS DAVID B

Name ANDREWS DAVID B
Physical Address 1505 E PARK TER, ATLANTIC BEACH, FL 32233
Owner Address 1505 PARK TER E, ATLANTIC BEACH, FL 32233
Sale Price 410000
Sale Year 2012
Ass Value Homestead 328688
Just Value Homestead 328688
County Duval
Year Built 1960
Area 2503
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1505 E PARK TER, ATLANTIC BEACH, FL 32233
Price 410000

ANDREWS DAVID B

Name ANDREWS DAVID B
Physical Address 1449 RIVERBIRCH LN, JACKSONVILLE, FL 32207
Owner Address 1505 PARK TER E, ATLANTIC BEACH, FL 32233
Sale Price 100
Sale Year 2012
County Duval
Year Built 1950
Area 1380
Land Code Single Family
Address 1449 RIVERBIRCH LN, JACKSONVILLE, FL 32207
Price 100

ANDREWS DAVID B

Name ANDREWS DAVID B
Physical Address 5036 LAWNVIEW ST, JACKSONVILLE, FL 32205
Owner Address 5036 LAWNVIEW ST, JACKSONVILLE, FL 32205
Ass Value Homestead 51511
Just Value Homestead 54176
County Duval
Year Built 1948
Area 1066
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5036 LAWNVIEW ST, JACKSONVILLE, FL 32205

ANDREWS DAVID

Name ANDREWS DAVID
Address 299 SCHOLES STREET, NY 11206
Value 580551
Full Value 580551
Block 3038
Lot 35
Stories 1

ANDREWS DAVID A + DENISE J

Name ANDREWS DAVID A + DENISE J
Physical Address 129 SE 16TH TER, CAPE CORAL, FL 33990
Owner Address 129 SE 16TH TER, CAPE CORAL, FL 33990
Ass Value Homestead 88813
Just Value Homestead 124785
County Lee
Year Built 1980
Area 4527
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 129 SE 16TH TER, CAPE CORAL, FL 33990

ANDREWS DAVID A

Name ANDREWS DAVID A
Physical Address 2638 LONG BOAT CT, PONTE VEDRA BEACH, FL 32082
Owner Address 2638 LONG BOAT CT S, PONTE VEDRA BEACH, FL 32082
Ass Value Homestead 401727
Just Value Homestead 401727
County St. Johns
Year Built 1991
Area 2941
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2638 LONG BOAT CT, PONTE VEDRA BEACH, FL 32082

ANDREWS DAVID A

Name ANDREWS DAVID A
Physical Address 2738 W THARPE ST, TALLAHASSEE, FL 32303
Owner Address 2182 PARK MAITLAND CT, MAITLAND, FL 32751
County Leon
Year Built 2004
Area 1224
Land Code Condominiums
Address 2738 W THARPE ST, TALLAHASSEE, FL 32303

ANDREWS DAVID + MARILYN

Name ANDREWS DAVID + MARILYN
Physical Address 8037 ALTARA ST, SEBRING, FL 33872
Owner Address P O BOX 248, PORT DE GRAVE NFLD, CANADA
County Highlands
Land Code Vacant Residential
Address 8037 ALTARA ST, SEBRING, FL 33872

ANDREWS DAVID + MARDINA

Name ANDREWS DAVID + MARDINA
Physical Address 144 GULF ISLAND DR, FORT MYERS BEACH, FL 33931
Owner Address 525 DALE BLVD, WINNIPEG, CANADA
Sale Price 305300
Sale Year 2012
County Lee
Year Built 1995
Area 4689
Land Code Single Family
Address 144 GULF ISLAND DR, FORT MYERS BEACH, FL 33931
Price 305300

ANDREWS DAVID +

Name ANDREWS DAVID +
Physical Address 2121 SW 48TH TER, CAPE CORAL, FL 33914
Owner Address 525 DALE BLVD, WINNIPEG, CANADA
County Lee
Year Built 2001
Area 4025
Land Code Single Family
Address 2121 SW 48TH TER, CAPE CORAL, FL 33914

ANDREWS DAVID +

Name ANDREWS DAVID +
Physical Address 231 DUNLIN AVE, SEBRING, FL 33870
Owner Address 2638 LONGBOAT CT S, PONTE VEDRA BEACH, FL 32082
County Highlands
Land Code Vacant Residential
Address 231 DUNLIN AVE, SEBRING, FL 33870

ANDREWS DAVID & PAULA R

Name ANDREWS DAVID & PAULA R
Physical Address 705 DUBOIS DR, FORT WALTON BEACH, FL 32547
Owner Address 705 DUBOIS DR, FT WALTON BCH, FL 32547
Sale Price 175000
Sale Year 2012
Ass Value Homestead 139793
Just Value Homestead 139793
County Okaloosa
Year Built 1978
Area 2288
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 705 DUBOIS DR, FORT WALTON BEACH, FL 32547
Price 175000

ANDREWS DAVID & MARILYNNE

Name ANDREWS DAVID & MARILYNNE
Physical Address 18170 EDGEWATER DR, PORT CHARLOTTE, FL 33948
Sale Price 100
Sale Year 2012
County Charlotte
Year Built 1977
Area 2016
Land Code Single Family
Address 18170 EDGEWATER DR, PORT CHARLOTTE, FL 33948
Price 100

ANDREWS DAVID &

Name ANDREWS DAVID &
Physical Address 9847 SAVONA WINDS DR, DELRAY BEACH, FL 33446
Owner Address 9847 SAVONA WINDS DR, DELRAY BEACH, FL 33446
County Palm Beach
Year Built 2003
Area 4322
Land Code Single Family
Address 9847 SAVONA WINDS DR, DELRAY BEACH, FL 33446

ANDREWS DAVID A & ISABEL P

Name ANDREWS DAVID A & ISABEL P
Physical Address 2182 PARK MAITLAND CT, MAITLAND, FL 32751
Owner Address 2182 PARK MAITLAND CT, MAITLAND, FL 32751
Sale Price 210000
Sale Year 2013
County Seminole
Year Built 2002
Area 1742
Land Code Single Family
Address 2182 PARK MAITLAND CT, MAITLAND, FL 32751
Price 210000

ANDREWS DAVID &

Name ANDREWS DAVID &
Physical Address 5662 BANANA RD, WEST PALM BEACH, FL 33413
Owner Address 5662 BANANA RD, WEST PALM BEACH, FL 33413
Ass Value Homestead 52923
Just Value Homestead 66125
County Palm Beach
Year Built 1976
Area 1549
Land Code Single Family
Address 5662 BANANA RD, WEST PALM BEACH, FL 33413

ANDREWS DAVID

Name ANDREWS DAVID
Address 299-305 Scholes Street Brooklyn NY 11206
Value 660000
Landvalue 171000

ANDREWS DAVID B & 5690 HARRISON AVE

Name ANDREWS DAVID B & 5690 HARRISON AVE
Address 5690 Harrison Avenue Austell GA
Value 108810
Landvalue 108810
Buildingvalue 78600
Landarea 46,000 square feet
Type Commercial; Lots less than 5 acres and greater than 1 acre

DAVID ANDREWS

Name DAVID ANDREWS
Address 21484 W 122nd Street Olathe KS
Value 5969
Landvalue 5969
Buildingvalue 14594

DAVID ANDREWS

Name DAVID ANDREWS
Address 6859 Circlecreek Drive Pinellas Park FL 33781
Value 109069
Landvalue 12948
Type Residential
Price 85000

DAVID A/ROSALINDA R ANDREWS

Name DAVID A/ROSALINDA R ANDREWS
Address 94-499 Alapine Street Waipahu HI
Value 291400
Landarea 3,800 square feet

DAVID A/DIANE E ANDREWS

Name DAVID A/DIANE E ANDREWS
Address 2512 Arrowhead Trail Gilbert AZ 85297
Value 51100
Landvalue 51100

DAVID A ANDREWS & SUSAN E ANDREWS

Name DAVID A ANDREWS & SUSAN E ANDREWS
Address 3435 Buckingham Lane Lewisville TX
Value 98437
Landvalue 98437
Buildingvalue 290563
Landarea 28,749 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

DAVID A ANDREWS & RICHARD ANDREWS & ANDREWS ELIZABETH ANDREWS

Name DAVID A ANDREWS & RICHARD ANDREWS & ANDREWS ELIZABETH ANDREWS
Address 1402 Cooper Drive Irving TX 75061
Value 136610
Landvalue 37500
Buildingvalue 136610

DAVID A ANDREWS & ANDREWS & TERRI L ANDREWS

Name DAVID A ANDREWS & ANDREWS & TERRI L ANDREWS
Address 10916 Roessner Avenue Hagerstown MD
Value 60000
Landvalue 60000
Buildingvalue 108700
Landarea 20,000 square feet
Numberofbathrooms 2

DAVID A ANDREWS & ANDREA F ANDREWS

Name DAVID A ANDREWS & ANDREA F ANDREWS
Address 3744 Redbud Road Haw River NC
Value 53441
Landvalue 53441
Buildingvalue 205636
Landarea 317,030 square feet
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

DAVID A ANDREWS

Name DAVID A ANDREWS
Address 3 Point View Place Cocoa FL 32926
Value 58000
Landvalue 58000
Type Hip/Gable
Price 30000
Usage Single Family Residence

ANDREWS DAVID

Name ANDREWS DAVID
Address 106 Melvin Avenue Annapolis MD 21401
Value 289100
Landvalue 289100
Buildingvalue 230200
Airconditioning yes

DAVID + ELIZABETH ANDREWS

Name DAVID + ELIZABETH ANDREWS
Address 24 Mendon Street Bellingham MA 02019
Value 96700
Landvalue 96700
Buildingvalue 129500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

DAVID & JANET ANDREWS

Name DAVID & JANET ANDREWS
Address 3639 Grandview Avenue Gurnee IL 60031
Value 19632
Landvalue 19632
Buildingvalue 68783
Price 335000

ANDREWS DAVID M & COLLEEN E

Name ANDREWS DAVID M & COLLEEN E
Address 1219 Park Avenue West Charlestown WV
Value 15200
Landvalue 15200
Buildingvalue 81500
Bedrooms 3
Numberofbedrooms 3

ANDREWS DAVID M & CINDY S

Name ANDREWS DAVID M & CINDY S
Address 390 Monaco Drive Punta Gorda FL
Value 106250
Landvalue 106250
Buildingvalue 204116
Landarea 9,600 square feet
Type Residential Property

ANDREWS DAVID L

Name ANDREWS DAVID L
Address 3380 Nine Foot Road Greenwood DE 19950
Value 19600
Landvalue 19600
Buildingvalue 43300
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

ANDREWS DAVID L

Name ANDREWS DAVID L
Address 2421 Jeffords Road Effingham SC
Value 7850
Landvalue 7850
Buildingvalue 10228
Landarea 4,356,000 square feet

ANDREWS DAVID L

Name ANDREWS DAVID L
Address 20 Birchbrook Court Dover DE 19904
Value 16300
Landvalue 16300
Buildingvalue 40900
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

ANDREWS DAVID G TR

Name ANDREWS DAVID G TR
Address 13986 Royal Pointe Drive Port Charlotte FL
Value 154530
Landvalue 154530
Buildingvalue 299817
Landarea 11,779 square feet
Type Residential Property

ANDREWS DAVID G & LYNNE B

Name ANDREWS DAVID G & LYNNE B
Address 20 Linder Circle Homosassa FL
Value 7956
Landvalue 7956
Buildingvalue 97634
Landarea 11,933 square feet
Type Residential Property

DAVID & JULIE ANDREWS

Name DAVID & JULIE ANDREWS
Address 715 Sycamore Road Waukegan IL 60010
Value 58222
Landvalue 58222
Buildingvalue 122909

ANDREWS CHARLES DAVID TR

Name ANDREWS CHARLES DAVID TR
Physical Address 13085 SE 118TH AVENUE RD, OCKLAWAHA, FL 32179
Owner Address 13085 SE 118TH AVENUE RD, OCKLAWAHA, FL 32179
Ass Value Homestead 90814
Just Value Homestead 208078
County Marion
Year Built 1948
Area 1196
Applicant Status Husband
Land Code Single Family
Address 13085 SE 118TH AVENUE RD, OCKLAWAHA, FL 32179

David Wells Andrews

Name David Wells Andrews
Doc Id 08298657
City Amesbury MA
Designation us-only
Country US

David Andrews

Name David Andrews
Doc Id 07416847
City Hamilton
Designation us-only
Country CA

David Andrews

Name David Andrews
Doc Id 07401673
City Chattanooga TN
Designation us-only
Country US

David Andrews

Name David Andrews
Doc Id 07599430
City Stenhousemuir
Designation us-only
Country GB

David Andrews

Name David Andrews
Doc Id 07546534
City North Bend WA
Designation us-only
Country US

David Andrews

Name David Andrews
Doc Id 07745428
City Macclesfield
Designation us-only
Country GB

David Andrews

Name David Andrews
Doc Id 08022394
City Alexandria VA
Designation us-only
Country US

David Andrews

Name David Andrews
Doc Id 08332735
City Falkirk
Designation us-only
Country GB

David Andrews

Name David Andrews
Doc Id 08250448
City Falkirk
Designation us-only
Country GB

David Andrews

Name David Andrews
Doc Id 08234865
City Arden NC
Designation us-only
Country US

David Andrews

Name David Andrews
Doc Id 08219782
City Falkirk
Designation us-only
Country GB

David Andrews

Name David Andrews
Doc Id D0538303
City Chattanooga TN
Designation us-only
Country US

David Andrews

Name David Andrews
Doc Id 08103604
City Cheshire
Designation us-only
Country GB

David Michael Andrews

Name David Michael Andrews
Doc Id 07655652
City Macclesfield
Designation us-only
Country GB

David Michael Andrews

Name David Michael Andrews
Doc Id 07897778
City Macclesfield
Designation us-only
Country GB

David Michael Andrews

Name David Michael Andrews
Doc Id 08207202
City Macclesfield
Designation us-only
Country GB

David R. Andrews

Name David R. Andrews
Doc Id 07129357
City Maplewood NJ
Designation us-only
Country US

David R. Andrews

Name David R. Andrews
Doc Id 07745626
City Maplewood NJ
Designation us-only
Country US

David W. Andrews

Name David W. Andrews
Doc Id 07124118
City Leesburg VA
Designation us-only
Country US

David W. Andrews

Name David W. Andrews
Doc Id 07108176
City Leesburg VA
Designation us-only
Country US

David W. Andrews

Name David W. Andrews
Doc Id 07587332
City Leesburg VA
Designation us-only
Country US

David W. Andrews

Name David W. Andrews
Doc Id 08204828
City Leesburg VA
Designation us-only
Country US

David John Andrews

Name David John Andrews
Doc Id 07750214
City Lincoln NE
Designation us-only
Country US

David Andrews

Name David Andrews
Doc Id D0552629
City Chattanooga TN
Designation us-only
Country US

DAVID ANDREWS

Name DAVID ANDREWS
Type Voter
State FL
Address 339 MARSHSIDE DR N, ST AUGUSTINE, FL 32080
Phone Number 904-509-4198
Email Address [email protected]

DAVID ANDREWS

Name DAVID ANDREWS
Type Voter
State FL
Address 56 DOLPHIN DR, SAINT AUGUSTINE, FL 32080
Phone Number 904-471-3372
Email Address [email protected]

DAVID ANDREWS

Name DAVID ANDREWS
Type Republican Voter
State FL
Address 2415 N. MONROE ST SUITE 500, TALLAHASSEE, FL 32303
Phone Number 850-671-4717
Email Address [email protected]

DAVID ANDREWS

Name DAVID ANDREWS
Type Republican Voter
State CO
Address PO BOX 562, CRIPPLE CREEK, CO 80813
Phone Number 719-351-5624
Email Address [email protected]

DAVID ANDREWS

Name DAVID ANDREWS
Type Voter
State AZ
Address 1547 W VILLA MARIA DR, PHOENIX, AZ 85023
Phone Number 602-430-6031
Email Address [email protected]

DAVID ANDREWS

Name DAVID ANDREWS
Type Democrat Voter
State AZ
Address 1210 E SHANGRI LA RD, PHOENIX, AZ 85020
Phone Number 602-317-2487
Email Address [email protected]

DAVID ANDREWS

Name DAVID ANDREWS
Type Independent Voter
State AZ
Address 15211 N. 28TH. DR., PHOENIX, AZ 85053
Phone Number 602-252-2100
Email Address [email protected]

DAVID ANDREWS

Name DAVID ANDREWS
Type Independent Voter
State AZ
Address 8036 E. JANNIFER ANNE DRIVE, TUCSON, AZ 85730
Phone Number 520-461-2427
Email Address [email protected]

DAVID ANDREWS

Name DAVID ANDREWS
Type Independent Voter
State AZ
Address 801 S PRUDENCE RD APT 12102, TUCSON, AZ 85710
Phone Number 520-296-8163
Email Address [email protected]

DAVID ANDREWS

Name DAVID ANDREWS
Type Voter
State FL
Address 10048 MARSH POINTE DR, ORLANDO, FL 32832
Phone Number 407-645-2614
Email Address [email protected]

DAVID ANDREWS

Name DAVID ANDREWS
Type Independent Voter
State FL
Address 1417 OLYMPIA AVE, MOUNT DORA, FL 32757
Phone Number 352-551-9891
Email Address [email protected]

DAVID ANDREWS

Name DAVID ANDREWS
Type Voter
State DE
Address 201 STONEY RUN RD, WILMINGTON, DE 19809
Phone Number 302-743-3593
Email Address [email protected]

DAVID ANDREWS

Name DAVID ANDREWS
Type Republican Voter
State AL
Address 102 ROYAL LN, FAIRHOPE, AL 36532
Phone Number 251-689-1966
Email Address [email protected]

DAVID ANDREWS

Name DAVID ANDREWS
Type Voter
State FL
Address 1016 CAPE CORAL PKWY E, CAPE CORAL, FL 33904
Phone Number 239-542-2117
Email Address [email protected]

DAVID ANDREWS

Name DAVID ANDREWS
Type Voter
State AL
Address 6705 FLATWOODS RD, NORTHPORT, AL 35473
Phone Number 205-333-8409
Email Address [email protected]

DAVID ANDREWS

Name DAVID ANDREWS
Type Republican Voter
State CT
Address 2 CANTERBURY RD, NORWALK, CT 06851
Phone Number 203-803-0555
Email Address [email protected]

David S Andrews

Name David S Andrews
Visit Date 4/13/10 8:30
Appointment Number U66355
Type Of Access VA
Appt Made 3/26/14 0:00
Appt Start 3/27/14 8:00
Appt End 3/27/14 23:59
Total People 268
Last Entry Date 3/26/14 7:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

DAVID ANDREWS

Name DAVID ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U38842
Type Of Access VA
Appt Made 9/4/10 8:07
Appt Start 9/4/10 8:15
Appt End 9/4/10 23:59
Total People 2
Last Entry Date 9/4/10 8:07
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

DAVID J ANDREWS

Name DAVID J ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U61682
Type Of Access VA
Appt Made 11/23/10 15:48
Appt Start 12/2/10 11:30
Appt End 12/2/10 23:59
Total People 353
Last Entry Date 11/23/10 15:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

DAVID G ANDREWS

Name DAVID G ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U74197
Type Of Access VA
Appt Made 1/11/2011 13:49
Appt Start 1/12/2011 17:30
Appt End 1/12/2011 23:59
Total People 6
Last Entry Date 1/11/2011 13:49
Meeting Location OEOB
Caller DAVID
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 75759

DAVID R ANDREWS

Name DAVID R ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U86040
Type Of Access VA
Appt Made 2/24/11 12:58
Appt Start 3/3/11 11:00
Appt End 3/3/11 23:59
Total People 213
Last Entry Date 2/24/11 12:58
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

David Q Andrews

Name David Q Andrews
Visit Date 4/13/10 8:30
Appointment Number U09347
Type Of Access VA
Appt Made 5/16/2011 0:00
Appt Start 5/17/2011 15:00
Appt End 5/17/2011 23:59
Total People 9
Last Entry Date 5/16/2011 13:22
Meeting Location NEOB
Caller MABEL
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 84453

David Q Andrews

Name David Q Andrews
Visit Date 4/13/10 8:30
Appointment Number U15005
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/6/2011 16:00
Appt End 6/6/2011 23:59
Total People 5
Last Entry Date 6/6/2011 13:09
Meeting Location NEOB
Caller MABEL
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 85768

DAVID A ANDREWS

Name DAVID A ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U60035
Type Of Access VA
Appt Made 12/2/09 11:21
Appt Start 12/3/09 7:30
Appt End 12/3/09 23:59
Total People 495
Last Entry Date 12/2/09 11:21
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

David Q Andrews

Name David Q Andrews
Visit Date 4/13/10 8:30
Appointment Number U75806
Type Of Access VA
Appt Made 1/24/2012 0:00
Appt Start 1/25/2012 15:00
Appt End 1/25/2012 23:59
Total People 8
Last Entry Date 1/24/2012 15:03
Meeting Location NEOB
Caller MABEL
Release Date 04/27/2012 07:00:00 AM +0000

David R Andrews

Name David R Andrews
Visit Date 4/13/10 8:30
Appointment Number U31481
Type Of Access VA
Appt Made 8/10/12 0:00
Appt Start 8/12/12 10:00
Appt End 8/12/12 23:59
Total People 6
Last Entry Date 8/10/12 11:30
Meeting Location WH
Caller SHILPA
Description WEST WING TOUR
Release Date 11/30/2012 08:00:00 AM +0000

David C Andrews

Name David C Andrews
Visit Date 4/13/10 8:30
Appointment Number U72397
Type Of Access VA
Appt Made 1/24/13 0:00
Appt Start 2/7/13 9:00
Appt End 2/7/13 23:59
Total People 275
Last Entry Date 1/24/13 18:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

David C Andrews

Name David C Andrews
Visit Date 4/13/10 8:30
Appointment Number U93407
Type Of Access VA
Appt Made 4/22/13 0:00
Appt Start 4/24/13 13:00
Appt End 4/24/13 23:59
Total People 124
Last Entry Date 4/22/13 13:26
Meeting Location OEOB
Caller SOPHIE
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 83424

David F Andrews

Name David F Andrews
Visit Date 4/13/10 8:30
Appointment Number U19459
Type Of Access VA
Appt Made 9/6/2013 0:00
Appt Start 9/10/2013 10:00
Appt End 9/10/2013 23:59
Total People 173
Last Entry Date 9/6/2013 13:57
Meeting Location OEOB
Caller RUMANA
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 98100

David M Andrews

Name David M Andrews
Visit Date 4/13/10 8:30
Appointment Number U63224
Type Of Access VA
Appt Made 3/13/14 0:00
Appt Start 3/20/14 11:00
Appt End 3/20/14 23:59
Total People 270
Last Entry Date 3/13/14 16:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

David M Andrews

Name David M Andrews
Visit Date 4/13/10 8:30
Appointment Number U61776
Type Of Access VA
Appt Made 3/10/14 0:00
Appt Start 3/22/14 12:30
Appt End 3/22/14 23:59
Total People 275
Last Entry Date 3/10/14 19:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

David Andrews

Name David Andrews
Visit Date 4/13/10 8:30
Appointment Number U01830
Type Of Access VA
Appt Made 4/25/2012 0:00
Appt Start 5/4/2012 11:30
Appt End 5/4/2012 23:59
Total People 270
Last Entry Date 4/25/2012 15:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

DAVID J ANDREWS

Name DAVID J ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U82579
Type Of Access VA
Appt Made 2/26/10 9:15
Appt Start 2/26/10 9:30
Appt End 2/26/10 23:59
Total People 1
Last Entry Date 2/26/10 9:15
Meeting Location NEOB
Caller RENEE
Release Date 05/28/2010 07:00:00 AM +0000

DAVID ANDREWS

Name DAVID ANDREWS
Car CHRYSLER 300
Year 2007
Address 7436 Saunderlane Rd, Columbus, OH 43235-1956
Vin 2C3KA53G47H682306

DAVID ANDREWS

Name DAVID ANDREWS
Car HYUNDAI ENTOURAGE
Year 2007
Address 7613 Palomino Ln, Circle Pines, MN 55014-2905
Vin KNDMC233276042056
Phone 651-784-3235

DAVID ANDREWS

Name DAVID ANDREWS
Car KIA OPTIMA
Year 2007
Address 4220 AVIS RD, NEW ALBANY, OH 43054-8521
Vin KNAGE123675094716

DAVID ANDREWS

Name DAVID ANDREWS
Car HONDA ACCORD
Year 2007
Address 1502 N MAIN ST, GREENVILLE, SC 29609-4724
Vin 1HGCM66587A085036

DAVID ANDREWS

Name DAVID ANDREWS
Car VOLVO XC90
Year 2007
Address 4109 OBERLIN ST, HOUSTON, TX 77005-3522
Vin YV4CZ852X71370207

DAVID ANDREWS

Name DAVID ANDREWS
Car TOYOTA CAMRY
Year 2007
Address 3161 NEILLE LN, TWINSBURG, OH 44087-3808
Vin JTNBE46K073108181

DAVID ANDREWS

Name DAVID ANDREWS
Car TOYOTA FJ CRUISER
Year 2007
Address 8208 RED LION 5 POINTS RD, SPRINGBORO, OH 45066-9605
Vin JTEBU11F470033496

DAVID ANDREWS

Name DAVID ANDREWS
Car TOYOTA TUNDRA
Year 2007
Address 6640 LAPIS DR, WACO, TX 76708-9727
Vin 5TFBT54147X004702

DAVID ANDREWS

Name DAVID ANDREWS
Car HYUNDAI SONATA
Year 2007
Address 3715 Ember Spring Dr, Kingwood, TX 77339-1932
Vin 5NPEU46F97H272945

DAVID ANDREWS

Name DAVID ANDREWS
Car LINCOLN MARK LT 2WD SUPERCREW 13
Year 2007
Address 135 GUINEVERES RETREAT, FRANKLIN, TN 37067-6486
Vin 5LTPW16567FJ00257

DAVID A ANDREWS

Name DAVID A ANDREWS
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 9042 Sunnyvale Dr, Chanhassen, MN 55317-8639
Vin 4TCSS11297H103831

DAVID ANDREWS

Name DAVID ANDREWS
Car NISSAN VERSA
Year 2007
Address 4676 Baywoods Dr, Pensacola, FL 32504-6850
Vin 3N1BC13E77L403714

DAVID ANDREWS

Name DAVID ANDREWS
Car LEXU RX 3
Year 2007
Address 4648 TIPPECANOE TRL, SARASOTA, FL 34233-1957
Vin 2T2GK31U67C001418

DAVID B ANDREWS

Name DAVID B ANDREWS
Car TOYOTA COROLLA
Year 2007
Address 122 Brentmeade Dr, Yorktown, VA 23693-2591
Vin 2T1BR32E77C717410
Phone 757-868-0075

DAVID ANDREWS

Name DAVID ANDREWS
Car DODGE GRAND CARAVAN
Year 2007
Address 8504 Erinsbrook Dr, Raleigh, NC 27617-8336
Vin 2D4GP44L97R347402

DAVID ANDREWS

Name DAVID ANDREWS
Car BUICK LACROSSE
Year 2007
Address 1717 MEREDITH RD, VIRGINIA BCH, VA 23455-3224
Vin 2G4WC582071107838
Phone 757-464-6763

DAVID ANDREWS

Name DAVID ANDREWS
Car FORD F-150
Year 2007
Address 4039 UNION CHURCH RD, MAGNOLIA, MS 39652-4059
Vin 1FTRF12297NA00912
Phone 601-783-6970

DAVID L ANDREWS

Name DAVID L ANDREWS
Car FORD EU51
Year 2007
Address 714 BRITAIN WAY, WYLIE, TX 75098-6012
Vin 1FMEU51K37UA07482

DAVID ANDREWS

Name DAVID ANDREWS
Car GMC YUKON
Year 2007
Address 12137 W BRITTANY AVE, LITTLETON, CO 80127-2378
Vin 1GKFK638X7J262173

DAVID ANDREWS

Name DAVID ANDREWS
Car SATU MB35
Year 2007
Address 714 BRITAIN WAY, WYLIE, TX 75098-6012
Vin 1G8MB35B17Y115509

DAVID ANDREWS

Name DAVID ANDREWS
Car TOYOTA HIGHLANDER
Year 2007
Address 210 DOMINICA CIR E, NICEVILLE, FL 32578-4085
Vin JTEGP21A670147295

DAVID ANDREWS

Name DAVID ANDREWS
Car TOYOTA HIGHLANDER
Year 2007
Address 1 WINDRUSH LN, GREENVILLE, SC 29607-7102
Vin JTEGD21A970164777

DAVID ANDREWS

Name DAVID ANDREWS
Car CHEVROLET EQUINOX
Year 2007
Address 5249 DIXIE CT, KANSAS CITY, KS 66106-1605
Vin 2CNDL63F376062730
Phone 913-596-6037

DAVID ANDREWS

Name DAVID ANDREWS
Car BUICK LUCERNE
Year 2007
Address 1909 Rosewood St, Tupelo, MS 38801-2395
Vin 1G4HD57277U107086
Phone 662-842-4253

DAVID ANDREWS

Name DAVID ANDREWS
Car JEEP LIBERTY
Year 2007
Address 1378 Acme Rd, Dequincy, LA 70633-4844
Vin 1J4GK48K17W593889

DAVID ANDREWS

Name DAVID ANDREWS
Car CHEVROLET SILVERADO K1500
Year 2007
Address 212 COMANCHE TRL, CIBOLO, TX 78108-3778
Vin 2GCEK133871663794

DAVID ANDREWS

Name DAVID ANDREWS
Car DODGE NITRO
Year 2007
Address 922 Tremont Ave, Lima, OH 45801-3551
Vin 1D8GU28K67W511760

DAVID ANDREWS

Name DAVID ANDREWS
Car VOLKSWAGEN PASSAT
Year 2007
Address 2428 NW LABICHE LN, BEND, OR 97701
Vin WVWVU73C17E073352

DAVID ANDREWS

Name DAVID ANDREWS
Car JEEP COMMANDER
Year 2007
Address 3705 HIGHGATE LN, CARROLLTON, TX 75007-2405
Vin 1J8HH68277C622326

DAVID ANDREWS

Name DAVID ANDREWS
Car SUBARU IMPREZA
Year 2007
Address 9219 Ridge Climb, San Antonio, TX 78250-5084
Vin JF1GD75697G500478

David Andrews

Name David Andrews
Domain seatrade-cruise.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-04-05
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Seatrade House 42 North Station Road Colchester Essex CO1 1RB
Registrant Country UNITED KINGDOM

Andrews, David

Name Andrews, David
Domain counterfiet-tracker.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-11-12
Update Date 2012-11-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Andrews, David

Name Andrews, David
Domain integritypackaging.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-08-22
Update Date 2013-08-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Briar Hollow Lane Suite 200E Houston TX 77027
Registrant Country UNITED STATES
Registrant Fax 713 4635416

Andrews, David

Name Andrews, David
Domain an0nymail.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Andrews, David

Name Andrews, David
Domain churchdusoleil.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Andrews, David

Name Andrews, David
Domain church-du-soleil.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Andrews, David

Name Andrews, David
Domain momentummissions.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-11-18
Update Date 2011-03-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2018 Beverly Hills Drive Birmingham AL 35216
Registrant Country UNITED STATES

Andrews, David

Name Andrews, David
Domain davidandrewsphoto.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-08-27
Update Date 2013-01-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1637 Berkley Cir Chattanooga TN 37405
Registrant Country UNITED STATES

Andrews, David

Name Andrews, David
Domain practishield.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-08-03
Update Date 2013-06-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 43W275 Hawkeye Dr. Elburn IL 60119
Registrant Country UNITED STATES

Andrews, David

Name Andrews, David
Domain andrewscentral.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-04-02
Update Date 2013-07-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Briar Hollow Lane Suite 200E Houston TX 77027
Registrant Country UNITED STATES
Registrant Fax 713 4635416

Andrews, David

Name Andrews, David
Domain andrewstech.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-09-10
Update Date 2013-07-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Briar Hollow Lane Suite 200E Houston TX 77027
Registrant Country UNITED STATES
Registrant Fax 713 4635416

Andrews, David

Name Andrews, David
Domain andrewshouse.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-07-03
Update Date 2013-07-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 50 Briar Hollow Lane Suite 200E Houston TX 77027
Registrant Country UNITED STATES
Registrant Fax 713 4635416

David Andrews

Name David Andrews
Domain usgolfpros.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 211 Colonial Homes Dr. Atlanta Georgia 30309
Registrant Country UNITED STATES

David Andrews

Name David Andrews
Domain gasngoonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-01
Update Date 2012-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1234 Hewitt Texas 76643
Registrant Country UNITED STATES

Andrews, David

Name Andrews, David
Domain anodynehouse.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-08-17
Update Date 2011-08-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 129 W SIDE RD SOUTH BRISTOL ME 04568-4507
Registrant Country UNITED STATES

David Andrews

Name David Andrews
Domain lerheas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-25
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 9654 st rt 45 s wingo Kentucky 42088
Registrant Country UNITED STATES

David Andrews

Name David Andrews
Domain planet90s.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-05-24
Update Date 2013-05-24
Registrar Name WEBFUSION LTD.
Registrant Address 1 Slateley Crescent Solihull Solihull B90 4XW
Registrant Country UNITED KINGDOM

David Andrews

Name David Andrews
Domain dvandrews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-14
Update Date 2009-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 9796 Bethany Dr|Apt A Foley Alabama 36535
Registrant Country UNITED STATES

David Andrews

Name David Andrews
Domain andrews-ap.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-04-10
Update Date 2013-04-11
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 13 Parker Street Belfast BT5 4HN
Registrant Country UNITED KINGDOM

David Andrews

Name David Andrews
Domain isarealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-20
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4344 Douglas Road Miami Florida 33133
Registrant Country UNITED STATES

David Andrews

Name David Andrews
Domain worldportsandtradesummit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-18
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address Seatrade House|42 North Station Road Colchester Essex CO1 1RB
Registrant Country UNITED KINGDOM

David Andrews

Name David Andrews
Domain luxurybathroomsonline.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2005-11-10
Update Date 2013-11-11
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address CIPP House, Unit F Thirsk YO7 3HE
Registrant Country UNITED KINGDOM

DAVID ANDREWS

Name DAVID ANDREWS
Domain dagrannyflats.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name ENOM, INC.
Registrant Address PO BOX 1695 GOSFORD NSW 2250
Registrant Country AUSTRALIA

David Andrews

Name David Andrews
Domain dige-pen.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2006-08-18
Update Date 2011-04-04
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address CIPP House, Unit F Thirsk YO7 3HE
Registrant Country UNITED KINGDOM

David Andrews

Name David Andrews
Domain thebeefwagon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 81 victoria road London Select a region w85rh
Registrant Country UNITED KINGDOM

David Andrews

Name David Andrews
Domain legacysvcs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1935 Kempwood Loop Round Rock Texas 78665
Registrant Country UNITED STATES

David Andrews

Name David Andrews
Domain americabyamericans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-07
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 9654 st rt 45 s wingo Kentucky 42088
Registrant Country UNITED STATES

David Andrews

Name David Andrews
Domain elizabeths-photography.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-22
Update Date 2013-05-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 32 Queensbury Gate Longbenton Newcastle Tyne and Wear NE12 8JW
Registrant Country UNITED KINGDOM

David Andrews

Name David Andrews
Domain wholoveskids.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-03-01
Update Date 2012-03-01
Registrar Name WEBFUSION LTD.
Registrant Address 1 Slateley Crescent Solihull West Midlands B90 4XW
Registrant Country UNITED KINGDOM

Andrews, David

Name Andrews, David
Domain eastsoundrecords.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-12-07
Update Date 2011-12-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1609 N. 9th Street Boise ID 83702
Registrant Country UNITED STATES