David Cohen

We have found 474 public records related to David Cohen in 30 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 132 business registration records connected with David Cohen in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 6 industries: Automotive Services, Parking And Repair (Automotive), Legislative, Executive And General Government Other Than Finance (Government), Wholesale Trade - Durable Goods (Products), Business Services (Services), Building Construction - Operative Builders And General Contractors (Construction) and Insurance Brokers, Agents And Services (Insurance). There are 60 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as Resident Treatment Super. These employees work in eleven different states. Most of them work in Connecticut state. Average wage of employees is $68,254.


David Aaron Cohen

Name / Names David Aaron Cohen
Age 48
Birth Date 1976
Also Known As Dave Cohen
Person 741 River Rock Dr, Belgrade, MT 59714
Phone Number 406-924-6354
Previous Address 11 McKenzie Ln, Foxboro, MA 02035
1027 PO Box, Edwards, CO 81632
622 Cresthill Ave, Atlanta, GA 30306
1145 Briarcliff, Atlanta, GA 30306
4383 PO Box, Avon, CO 81620
Email [email protected]
Associated Business Crescent Moon Carpentry Llc

David M Cohen

Name / Names David M Cohen
Age 50
Birth Date 1974
Person 300 Nathan Ellis Hwy #21, Mashpee, MA 02649
Phone Number 508-477-5462
Possible Relatives


Previous Address 300 Nathan Ellis Hwy, Mashpee, MA 02649
24 Harbor Dr, Teaticket, MA 02536
300 Nathan Ellis Hwy #66, Mashpee, MA 02649
300 Nathan Ellis Hwy #HY21, Mashpee, MA 02649
3147 PO Box, Waquoit, MA 02536

David Charles Cohen

Name / Names David Charles Cohen
Age 54
Birth Date 1970
Person 14960 157th Ter, Miami, FL 33187
Phone Number 305-971-1432
Possible Relatives


Lisa M Villochviloch



Previous Address 14758 159th Pl, Miami, FL 33196
12277 145th St, Miami, FL 33186
21661 98th Pl, Miami, FL 33190
14730 148th Ave, Miami, FL 33196
14738 123rd Ave, Miami, FL 33186
18405 129th Ct, Miami, FL 33177
9420 190th St, Cutler Bay, FL 33157
9420 190th St, Miami, FL 33157
14758 159th Ct, Miami, FL 33196
5250 115th Ave, Cooper City, FL 33330
21661 98th Pl, Cutler Bay, FL 33190
14760 157th St, Miami, FL 33187

David Louis Cohen

Name / Names David Louis Cohen
Age 55
Birth Date 1969
Also Known As David Cohan
Person 19 Burgess St, Litchfield, NH 03052
Phone Number 603-429-4033
Possible Relatives


Previous Address 101 South Ave #901, Attleboro, MA 02703
515 PO Box, Rehoboth, MA 02769
101 South Ave, Attleboro, MA 02703
24 Springbridge #S2, Exeter, NH 03833
24 String Brg #S5, Exeter, NH 03833
3595 Post Rd #103, Warwick, RI 02886
20 Chestnut St #17, Exeter, NH 03833
24 String Brg #A-3-S, Exeter, NH 03833
24 String Brg #S3, Exeter, NH 03833
1 Locust Ave, Rehoboth, MA 02769
55 Mountain Laurel Dr, Cranston, RI 02920
3756 Idlebrook Cir #110, Casselberry, FL 32707
Email [email protected]
Associated Business Holiday Garden Concepts Llc

David M Cohen

Name / Names David M Cohen
Age 55
Birth Date 1969
Also Known As M Cohen David
Person 115 Eagle Rock Rd, Stoughton, MA 02072
Phone Number 781-344-0115
Possible Relatives





Previous Address 294 Pleasant St #204, Stoughton, MA 02072
64 Ryan Rd #0, Stoughton, MA 02072
909 Washington St #302, Stoughton, MA 02072
6512 Six Forks Rd #504B, Raleigh, NC 27615
75 Foundry St #3, South Easton, MA 02375
Email [email protected]
Associated Business Friends Of Sarno Athletic Field Restoration Inc Ryan Road Incorporated

David Joseph Cohen

Name / Names David Joseph Cohen
Age 60
Birth Date 1964
Person 2033 Sherman Ave #402, Evanston, IL 60201
Phone Number 847-864-7845
Previous Address 2033 Sherman Ave, Evanston, IL 60201
2033 Sherman Ave #306, Evanston, IL 60201
1314 Judson Ave, Evanston, IL 60201
4919 Ashland Ave, Chicago, IL 60640

David S Cohen

Name / Names David S Cohen
Age 63
Birth Date 1961
Also Known As Dave Cohen
Person 305 Sunnyside Dr, Nashville, TN 37205
Phone Number 615-383-5054
Possible Relatives



P Generation Cohen
Previous Address 5410 Louisiana Ave, Nashville, TN 37209
553 Harpeth Trace Dr, Nashville, TN 37221
553 Harpeth Pkwy, Nashville, TN 37221
11101 208th St, Kent, WA 98031
157 Belle Forest Cir #A, Nashville, TN 37221
Associated Business Globular Music

David M Cohen

Name / Names David M Cohen
Age 64
Birth Date 1960
Person 5571 114th Ave #0, Cooper City, FL 33330
Phone Number 954-680-4248
Possible Relatives





Previous Address 310 Cambridge Rd #4-36, Hollywood, FL 33024
9005 10th St, Pembroke Pines, FL 33024
19198 13th Ct #13, Pembroke Pines, FL 33029
465 133rd St, North Miami, FL 33168
8781 16th St, Pembroke Pines, FL 33024
19198 Crt #13, Hollywood, FL 33029
19198 Crt 13, Hollywood, FL 33029
19198 10th St, Pembroke Pines, FL 33029

David Cohen

Name / Names David Cohen
Age 67
Birth Date 1957
Also Known As David Orti
Person 8855 Collins Ave #3J, Surfside, FL 33154
Phone Number 305-866-1635
Possible Relatives






Previous Address 8855 Collins Ave #4J, Surfside, FL 33154
1210 95th St, Bay Harbor Islands, FL 33154
3577 168th St, North Miami Beach, FL 33160
1036 88th St #1001, Surfside, FL 33154
3107 Hallandale Beach Blvd #103A, Hallandale, FL 33009
3577 168th St #105, North Miami Beach, FL 33160
103688 St, Surfside, FL 33154
3577 168th St, Miami, FL 33160
3737 168th St, Miami, FL 33160
3577 168th St #105, Miami, FL 33160
Email [email protected]
Associated Business Advanced Leading Control Systems Inc Alco Security Systems, Inc Advanced Leading Control Systems, Inc

David C Cohen

Name / Names David C Cohen
Age 73
Birth Date 1951
Person 1851 146th St, North Miami, FL 33181
Phone Number 305-864-2705
Possible Relatives



Cohen Dean Cohen



Previous Address 2360 Bayview Ln, North Miami, FL 33181
9157 Abbott Ave, Surfside, FL 33154
1851 164th St, North Miami Beach, FL 33162
1946 123rd St, North Miami, FL 33181
9189 Abbott Ave, Surfside, FL 33154
3540 Magellan Cir #5, Miami, FL 33180
American Specialty, Miami, FL 33181
1851 164th St, Miami, FL 33162
3540 Magellan Cir #518, Miami, FL 33180
3540 Magellan Cir, Miami, FL 33180
Associated Business American Specialities Home Accessories, Inc Dc & J B, Inc

David Cohen

Name / Names David Cohen
Age 74
Birth Date 1950
Person 122 Hawthorn St, Newton, MA 02458
Phone Number 617-925-1187
Possible Relatives
Previous Address 1037 Nantasket Ave, Hull, MA 02045
429 Watertown St, Newton, MA 02458
6804 20th Ave, Fort Lauderdale, FL 33309
3480 Hillsboro Blvd #207, Coconut Creek, FL 33073
5325 Buckhead Cir, Boca Raton, FL 33486
2068 100th Way, Coral Springs, FL 33071
3003 Yamato Rd #333C8, Boca Raton, FL 33434
10858 Cypress Glen Dr #10858, Coral Springs, FL 33071
12 Curtis Ave, Scituate, MA 02066
217 PO Box, Newton, MA 02160
26648 PO Box, Oklahoma City, OK 73126
Associated Business Regency Court/Woodfield Healthcare International, Inc

David A Cohen

Name / Names David A Cohen
Age 77
Birth Date 1947
Also Known As D Cohen
Person 1002 Cleveland St, Arlington, VA 22201
Phone Number 703-812-4806
Possible Relatives




Previous Address 407139 PO Box, Fort Lauderdale, FL 33340
5202 Ellington Ct, Fairfax, VA 22032
1200 Veitch St #240, Arlington, VA 22201
61 Lynwood Rd, Verona, NJ 07044
102 Cleveland St, Arlington, VA 22201
1824 Ode St, Arlington, VA 22209
4071039 PO Box, Fort Lauderdale, FL 33340
LYNX PO Box, Fort Lauderdale, FL 33340
Lynx PO, Fort Lauderdale, FL 33340

David A Cohen

Name / Names David A Cohen
Age 80
Birth Date 1944
Also Known As D Cohen
Person 31 Prescott St #1, Medford, MA 02155
Phone Number 781-396-0430
Possible Relatives
Previous Address 31 Prescott St, Boston, MA 02128

David Cohen

Name / Names David Cohen
Age 83
Birth Date 1941
Also Known As S David Cohen
Person 48 Chester Ct, Cortlandt Manor, NY 10567
Phone Number 954-597-0999
Possible Relatives




Cindy Cohenwallis


Previous Address 7739 Southampton Ter #104, Tamarac, FL 33321
7739 Southampton Ter #104-G, Tamarac, FL 33321
48 Chester Ct, Cortlandt Mnr, NY 10567
7739 Southampton Ter, Tamarac, FL 33321
7739 Southampton Ter #G104, Tamarac, FL 33321
2942 5th St #9R, Brooklyn, NY 11224
2942 5th St #2B, Brooklyn, NY 11224
7739 Southampton Ter #104G, Tamarac, FL 33321
7739 Southampton Ter #314G, Tamarac, FL 33321
1200 Madison Ave, Paterson, NJ 07503
2942 5th St #7R, Brooklyn, NY 11224
7739 Southampton Ter #TEG10, Tamarac, FL 33321
48 Chester, Peekskill, NY 10566
2894 8th St, Brooklyn, NY 11224
2942 Ws, Brooklyn, NY 11201
14110 25th, Flushing, NY 00000
Email [email protected]
Associated Business Madison Avneue Managmeent Associates Llc Better Methods Alexander, Inc

David Estelle Cohen

Name / Names David Estelle Cohen
Age 92
Birth Date 1931
Also Known As Estelle R Cohen
Person 14151 Nesting Way #A, Delray Beach, FL 33484
Phone Number 561-638-3196
Possible Relatives
Previous Address 14151 Nesting Way, Delray Beach, FL 33484
14151 Nesting Way #1, Delray Beach, FL 33484
37 Niles Rd, Randolph, MA 02368
14151 Nesting Way #3221, Delray Beach, FL 33484

David Cohen

Name / Names David Cohen
Age 102
Birth Date 1921
Person 119 Circuit Rd, Medford, MA 02155
Possible Relatives Edith Cohen

David S Cohen

Name / Names David S Cohen
Age 106
Birth Date 1918
Person 8433 12th St #68-C, Plantation, FL 33322
Phone Number 954-473-5887
Possible Relatives

David Max Cohen

Name / Names David Max Cohen
Age 107
Birth Date 1917
Person 3736 Prairie Ave, Miami Beach, FL 33140
Phone Number 305-532-3011
Possible Relatives


D Cohen
Previous Address 3400 Chase Ave, Miami Beach, FL 33140
3736 Prairie Ave, Miami, FL 33140
Associated Business D M C Chemical Consultant Corp

David Mary Cohen

Name / Names David Mary Cohen
Age 111
Birth Date 1913
Also Known As Dave Cohen
Person 303 187th St #718, Miami, FL 33179
Phone Number 305-652-3513
Possible Relatives

Previous Address 3545 166th St #601, Miami, FL 33160

David Cohen

Name / Names David Cohen
Age 111
Birth Date 1913
Person 103 Brooksby Village Dr #118, Peabody, MA 01960
Phone Number 978-536-4020
Possible Relatives



Viera G Cohen
Previous Address 1111 Alvarado Ave #207, Davis, CA 95616
2873 Springlake Ct #R-6, Sarasota, FL 34235
6 Beachmont Ave, Gloucester, MA 01930
103 Brooksby Village Dr #112, Peabody, MA 01960
103 Brooksby Village Dr #108, Peabody, MA 01960
93 Atlantic Rd, Gloucester, MA 01930
103 Brooksby Village Dr, Peabody, MA 01960
103 Brooksby Village Dr #120, Peabody, MA 01960
Beachmont, Gloucester, MA 01930
1957 Honore Ave #C411, Sarasota, FL 34235

David E Cohen

Name / Names David E Cohen
Age 112
Birth Date 1912
Person 5101 Collins Ave #6F, Miami, FL 33140
Possible Relatives

David R Cohen

Name / Names David R Cohen
Age N/A
Person 92 High St #25, Medford, MA 02155
Associated Business Preferred Finance Corporation New England Lending Services, Inc

David I Cohen

Name / Names David I Cohen
Age N/A
Also Known As I A Cohen
Person 393 End Ave #12B, New York, NY 10024
Phone Number 212-595-7556
Possible Relatives


S Cohen

Previous Address 393 End Ave, New York, NY 10024
1655 54th St, Brooklyn, NY 11204
393 Edward #16, New York, NY 10024

David Cohen

Name / Names David Cohen
Age N/A
Person 6511 N SILVERSMITH PL, TUCSON, AZ 85750
Phone Number 520-577-7315

David Cohen

Name / Names David Cohen
Age N/A
Person 701 W SOUTHERN AVE, MESA, AZ 85210
Phone Number 480-464-0854

David D Cohen

Name / Names David D Cohen
Age N/A
Also Known As David A Cohen
Person 2 RR 2 PO #549, Summerland Key, FL 33042
Possible Relatives Rosalind Cohen
Previous Address 549 RR 2 POB, Summerland Key, FL 33042
2 Rt2, Summerland Key, FL 33042

David Joel Cohen

Name / Names David Joel Cohen
Age N/A
Person 7840 Camino Real, Miami, FL 33143
Previous Address 33 PO Box, Terre Haute, IN 47808

David R Cohen

Name / Names David R Cohen
Age N/A
Also Known As David A Cohen
Person 116 Spring St, West Roxbury, MA 02132
Phone Number 617-323-2556

David G Cohen

Name / Names David G Cohen
Age N/A
Person 701 RUSSET LAKE CIR, BIRMINGHAM, AL 35244
Phone Number 205-425-8734

David A Cohen

Name / Names David A Cohen
Age N/A
Person 109 YVONNE CIR, TRUSSVILLE, AL 35173
Phone Number 205-655-2645

David Cohen

Name / Names David Cohen
Age N/A
Person 4354 N 82ND ST UNIT 202, SCOTTSDALE, AZ 85251

David Cohen

Name / Names David Cohen
Age N/A
Person 6890 E SUNRISE DR APT 4, TUCSON, AZ 85750

David S Cohen

Name / Names David S Cohen
Age N/A
Person 1281 E MORELOS ST, CHANDLER, AZ 85225

David Cohen

Name / Names David Cohen
Age N/A
Person 999 E BASELINE RD APT 2522, TEMPE, AZ 85283

David P Cohen

Name / Names David P Cohen
Age N/A
Person 35042 W PINOCHLE LN, SUTTON, AK 99674

David L Cohen

Name / Names David L Cohen
Age N/A
Person 1785 S RAGOSA CIR APT A, PALMER, AK 99645

David L Cohen

Name / Names David L Cohen
Age N/A
Person 1785 A S RAGOSA CIR, # A PALMER, AK 99645

David Cohen

Name / Names David Cohen
Age N/A
Person 9022 123rd Ct, Miami, FL 33186

David Cohen

Name / Names David Cohen
Age N/A
Person 65 Albemarle Rd, Waltham, MA 02452

David Cohen

Name / Names David Cohen
Age N/A
Person 1497 26th Ct, Pompano Beach, FL 33064

David Cohen

Name / Names David Cohen
Age N/A
Person 5600 Collins Ave #15B, Miami, FL 33140

David Cohen

Name / Names David Cohen
Age N/A
Person 7246 1ST ST, MOBILE, AL 36608
Phone Number 251-343-1247

David B Cohen

Name / Names David B Cohen
Age N/A
Person 1505 S PINE ST, GILBERT, AZ 85233
Phone Number 480-812-0224

David Cohen

Name / Names David Cohen
Age N/A
Person 4349 E 28TH ST, TUCSON, AZ 85711
Phone Number 520-733-9959

David Cohen

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

David R Cohen

Name / Names David R Cohen
Age N/A
Person 6120 E 5TH ST, UNIT A116 TUCSON, AZ 85711
Phone Number 520-745-1347

David H Cohen

Name / Names David H Cohen
Age N/A
Person 13230 N EL PUEBLO BLVD, FOUNTAIN HILLS, AZ 85268
Phone Number 480-836-9279

David Cohen

Name / Names David Cohen
Age N/A
Person 4714 E ROCKLEDGE RD, PHOENIX, AZ 85044
Phone Number 480-940-0966

David A Cohen

Name / Names David A Cohen
Age N/A
Person 1112 W ANGELA DR, PHOENIX, AZ 85023
Phone Number 602-866-8038

David R Cohen

Name / Names David R Cohen
Age N/A
Person 5247 E HASHKNIFE RD, PHOENIX, AZ 85054
Phone Number 480-342-9132

David R Cohen

Name / Names David R Cohen
Age N/A
Person 3748 FOREST RUN RD, BIRMINGHAM, AL 35223
Phone Number 205-967-0360

David L Cohen

Name / Names David L Cohen
Age N/A
Person 9906 GLOVER CT, FAIRHOPE, AL 36532
Phone Number 251-990-3034

David H Cohen

Name / Names David H Cohen
Age N/A
Person 165 N CARTER RD, LUVERNE, AL 36049
Phone Number 334-335-4938

David R Cohen

Name / Names David R Cohen
Age N/A
Person 8625 LILLIAN PL, MONTGOMERY, AL 36117
Phone Number 334-279-0581

David J Cohen

Name / Names David J Cohen
Age N/A
Person 15826 S 1ST AVE, PHOENIX, AZ 85045
Phone Number 480-283-0436

David W Cohen

Name / Names David W Cohen
Age N/A
Person 1901 N WILMOT RD APT 2002, TUCSON, AZ 85712

DAVID J. COHEN

Business Name WIN-WIN, INC.
Person Name DAVID J. COHEN
Position registered agent
State GA
Address 2550 HAMPTONS RUN, ALPHARETTA, GA 30005
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

DAVID COHEN

Business Name UNITED CREDITORS SERVICE, INC.
Person Name DAVID COHEN
Position CEO
Corporation Status Dissolved
Agent 14637 TITUS ST, VAN NUYS, CA 91402
Care Of 14637 TITUS ST, VAN NUYS, CA 91402
CEO DAVID COHEN 14637 TITUS ST, VAN NUYS, CA 91402
Incorporation Date 1984-06-07

DAVID COHEN

Business Name UNITED CREDITORS SERVICE, INC.
Person Name DAVID COHEN
Position registered agent
Corporation Status Dissolved
Agent DAVID COHEN 14637 TITUS ST, VAN NUYS, CA 91402
Care Of 14637 TITUS ST, VAN NUYS, CA 91402
CEO DAVID COHEN14637 TITUS ST, VAN NUYS, CA 91402
Incorporation Date 1984-06-07

DAVID COHEN

Business Name UNISON INTERNATIONAL CORPORATION
Person Name DAVID COHEN
Position registered agent
Corporation Status Forfeited
Agent DAVID COHEN 525 UNIVERSITY AVE., SUITE 410, PALO ALTO, CA 94301
Care Of 1001 BAYHILL DRIVE, 2ND FLOOR, SAN BRUNO, CA 94066
CEO C. B. SUNG1001 BAYHILL DRIVE, 2ND FLOOR, SAN BRUNO, CA 94066
Incorporation Date 1979-07-23

DAVID COHEN

Business Name UC SOFTWARE, INC.
Person Name DAVID COHEN
Position registered agent
Corporation Status Merged Out
Agent DAVID COHEN 525 UNIVERSITY AVE STE 24, PALO ALTO, CA 94301
Care Of 4340 STEVENS CREEK BLVD #275, SAN JOSE, CA 95129
CEO JOHN ZIPP4340 STEVENS CREEK BLVD #275, SAN JOSE, CA 95129
Incorporation Date 1982-06-04

David Cohen

Business Name The Training Center
Person Name David Cohen
Position company contact
State NC
Address 305 N. Edgeworth Street, YANCEYVILLE, 27379 NC
Phone Number
Email [email protected]

DAVID COHEN

Business Name TRADE PROMOTIONS CREDIT, INC.
Person Name DAVID COHEN
Position registered agent
Corporation Status Suspended
Agent DAVID COHEN 39 BICKNELL, LOS GATOS, CA 95030
Care Of 739 BICKNELL, LOS GATOS, CA 95030
CEO DAVID COHEN739 BICKNELL, LOS GATOS, CA 95030
Incorporation Date 1984-04-11

DAVID COHEN

Business Name TRADE PROMOTIONS CREDIT, INC.
Person Name DAVID COHEN
Position CEO
Corporation Status Suspended
Agent 39 BICKNELL, LOS GATOS, CA 95030
Care Of 739 BICKNELL, LOS GATOS, CA 95030
CEO DAVID COHEN 739 BICKNELL, LOS GATOS, CA 95030
Incorporation Date 1984-04-11

DAVID COHEN

Business Name THE RELATIONAL INSTITUTE
Person Name DAVID COHEN
Position registered agent
Corporation Status Suspended
Agent DAVID COHEN 525 UNIVERSITY AVE STE 410, PALO ALTO, CA 94301
Care Of 422 WAVERLEY ST, PALO ALTO, CA 94301
CEO E F CODD1000 ISLAND BLVD STE 2506, NORTH MIAMI BEACH, FL 33160
Incorporation Date 1985-04-03
Corporation Classification Public Benefit

DAVID COHEN

Business Name TABLE FOR TWO, INC.
Person Name DAVID COHEN
Position President
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C857-1997
Creation Date 1997-01-21
Type Domestic Corporation

David Cohen

Business Name Synapse Intermedia Design
Person Name David Cohen
Position company contact
State NY
Address 62 West 62nd Street Apt 10A - New York, NEW YORK, 10023 NY
SIC Code 3695
Phone Number
Email [email protected]

David Cohen

Business Name Synapse Intermedia Design
Person Name David Cohen
Position company contact
State NY
Address 62 W 62nd St - New York, NEW YORK, 10023 NY
SIC Code 3695
Phone Number
Email [email protected]

David Cohen

Business Name Sundance Crystal
Person Name David Cohen
Position company contact
State AZ
Address 2225 S 82nd Ln Phoenix AZ 85043-7408
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 623-907-3575
Number Of Employees 2
Annual Revenue 224400

David Cohen

Business Name Salem Art Association
Person Name David Cohen
Position company contact
State OR
Address 600 Mission Street SE, SALEM, 97301 OR
Phone Number
Email [email protected]

DAVID COHEN

Business Name SUED INCORPORATED
Person Name DAVID COHEN
Position registered agent
Corporation Status Suspended
Agent DAVID COHEN 753 ANITA ST, CHULA VISTA, CA 92011
Care Of 753 ANITA ST, CHULA VISTA, CA 92011
CEO DAVID COHEN753 ANITA ST, CHULA VISTA, CA 92011
Incorporation Date 1982-06-04

DAVID COHEN

Business Name SUED INCORPORATED
Person Name DAVID COHEN
Position CEO
Corporation Status Suspended
Agent 753 ANITA ST, CHULA VISTA, CA 92011
Care Of 753 ANITA ST, CHULA VISTA, CA 92011
CEO DAVID COHEN 753 ANITA ST, CHULA VISTA, CA 92011
Incorporation Date 1982-06-04

DAVID COHEN

Business Name SIMULATION TECHNOLOGIES, INC.
Person Name DAVID COHEN
Position registered agent
Corporation Status Suspended
Agent DAVID COHEN 525 UNIVERSITY AVE, PALO ALTO, CA 94301
Care Of PO BOX 2452, LANCASTER, CA 93539
CEO JEFFREY A BELDEN44915 LASZLO ST, LANCASTER, CA 93534
Incorporation Date 1985-08-23

DAVID COHEN

Business Name SILVER DOLLAR PRODUCTIONS
Person Name DAVID COHEN
Position Secretary
State NV
Address 3700 PECOS MCLEOD DR STE 100 3700 PECOS MCLEOD DR STE 100, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5047-2000
Creation Date 2000-02-25
Type Domestic Corporation

DAVID COHEN

Business Name SILVER DOLLAR PRODUCTIONS
Person Name DAVID COHEN
Position Treasurer
State NV
Address 3700 PECOS MCLEOD DR STE 100 3700 PECOS MCLEOD DR STE 100, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5047-2000
Creation Date 2000-02-25
Type Domestic Corporation

DAVID COHEN

Business Name SEPHARADIC COHEN SYNAGOGUE, A NON-PROFIT ORGA
Person Name DAVID COHEN
Position CEO
Corporation Status Suspended
Agent 4474 SHERMAN OAKS CR, SHERMAN OAKS, CA 91403
Care Of %DAVID COHEN 4220 LONGRIDGE AVE #206, STUDIO CITY, CA 91604
CEO DAVID COHEN %DAVID COHEN 4220 LONGRIDGE AVE #206, STUDIO CITY, CA 91604
Incorporation Date 1982-04-05
Corporation Classification Religious

DAVID COHEN

Business Name SEPHARADIC COHEN SYNAGOGUE, A NON-PROFIT ORGA
Person Name DAVID COHEN
Position registered agent
Corporation Status Suspended
Agent DAVID COHEN 4474 SHERMAN OAKS CR, SHERMAN OAKS, CA 91403
Care Of %DAVID COHEN 4220 LONGRIDGE AVE #206, STUDIO CITY, CA 91604
CEO DAVID COHEN%DAVID COHEN 4220 LONGRIDGE AVE #206, STUDIO CITY, CA 91604
Incorporation Date 1982-04-05
Corporation Classification Religious

David Cohen

Business Name S&D Data, Inc
Person Name David Cohen
Position company contact
State MA
Address 11 Mayfair St, WORCESTER, 1602 MA
Phone Number
Email [email protected]

DAVID COHEN

Business Name RENNER AND COHEN REALTY, LLC
Person Name DAVID COHEN
Position Mmember
State NV
Address 1951 PAPAGO LN 1951 PAPAGO LN, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC15656-1996
Creation Date 1996-12-17
Expiried Date 2026-12-17
Type Domestic Limited-Liability Company

DAVID C COHEN

Business Name RAMP-N-ROLL, INC.
Person Name DAVID C COHEN
Position registered agent
State GA
Address 112 WESTWARD POINTE, KATHLEEN, GA 31047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID M COHEN

Business Name NORTHSIDE EAR, NOSE & THROAT ASSOCIATION, P.A
Person Name DAVID M COHEN
Position registered agent
State GA
Address 6350 RIVERSIDE DR, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1971-06-21
End Date 2007-11-28
Entity Status Diss./Cancel/Terminat
Type CEO

DAVID COHEN

Business Name NEW SPECTRUM DEVELOPMENT, LLC
Person Name DAVID COHEN
Position Mmember
State NV
Address 1951 PAPAGO LN. 1951 PAPAGO LN., LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3736-1995
Creation Date 1995-03-02
Expiried Date 2025-03-02
Type Domestic Limited-Liability Company

DAVID COHEN

Business Name NAME BRAND FASHIONS, INC.
Person Name DAVID COHEN
Position registered agent
State GA
Address 4470 ORLEANS DRIVE, DUNWOODY, GA 30338
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-04-18
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

David Cohen

Business Name Minimal Copy
Person Name David Cohen
Position company contact
State OH
Address 5831 West Fountain Circle, MASON, 45040 OH
Phone Number
Email [email protected]

David Cohen

Business Name Meadows Construction
Person Name David Cohen
Position company contact
State AZ
Address 6219 S Cottonfields Ln Laveen AZ 85339-2295
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 602-237-9494
Number Of Employees 1
Annual Revenue 121200

David Cohen

Business Name McKinstry, Inc
Person Name David Cohen
Position company contact
State MA
Address 285 McKinstry Ave, CHICOPEE, 1013 MA
Phone Number
Email [email protected]

DAVID COHEN

Business Name MULTIMODAL INTERNATIONAL SHIPPING, INC.
Person Name DAVID COHEN
Position registered agent
State NY
Address 375 SOUTHEND AVENUE, APT. 23E, New York, NY 10280
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-10-10
Entity Status Active/Compliance
Type CFO

DAVID COHEN

Business Name MR. SHEEPSKIN AND ACCESSORIES, INC.
Person Name DAVID COHEN
Position registered agent
Corporation Status Suspended
Agent DAVID COHEN 711 N LA BREA AVE, LOS ANGELES, CA 90038
Care Of C\O TRUST & WEISS, C.P.A.'S 292 S. LA CIENEGA BLVD., SUITE 212, BEVERLY HILLS, CA 90211
CEO DAVID COHEN711 N LA BREA AVE, LOS ANGELES, CA 90038
Incorporation Date 1984-05-22

DAVID COHEN

Business Name MR. SHEEPSKIN AND ACCESSORIES, INC.
Person Name DAVID COHEN
Position CEO
Corporation Status Suspended
Agent 711 N LA BREA AVE, LOS ANGELES, CA 90038
Care Of C\O TRUST & WEISS, C.P.A.'S 292 S. LA CIENEGA BLVD., SUITE 212, BEVERLY HILLS, CA 90211
CEO DAVID COHEN 711 N LA BREA AVE, LOS ANGELES, CA 90038
Incorporation Date 1984-05-22

DAVID COHEN

Business Name MONSKY BROTHERS CORPORATION
Person Name DAVID COHEN
Position CEO
Corporation Status Active
Agent 2119 COSMO WY, SAN MARCOS, CA 92078
Care Of PO BOX 67, SAN MARCOS, CA 92079
CEO DAVID COHEN 6424 OLD ORCHARD WY, ORANGEVALE, CA 95662
Incorporation Date 1972-06-13

DAVID COHEN

Business Name MONSKY BROTHERS CORPORATION
Person Name DAVID COHEN
Position registered agent
Corporation Status Active
Agent DAVID COHEN 2119 COSMO WY, SAN MARCOS, CA 92078
Care Of PO BOX 67, SAN MARCOS, CA 92079
CEO DAVID COHEN6424 OLD ORCHARD WY, ORANGEVALE, CA 95662
Incorporation Date 1972-06-13

DAVID S COHEN

Business Name MOLLY COHEN LIMITED PARTNERSHIP
Person Name DAVID S COHEN
Position GPLP
State NJ
Address 710 SOUTH SECOND AVENUE 710 SOUTH SECOND AVENUE, HIGHLAND PARK, NJ 08904
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP1793-1994
Creation Date 1994-12-23
Expiried Date 2034-12-31
Type Domestic Limited Partnership

DAVID B COHEN

Business Name MILWAUKEE OFFICE EQUIPMENT, INC.
Person Name DAVID B COHEN
Position registered agent
State WI
Address 7840 N FAULKNER RD., MILWAUKEE, WI 53224
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-11-20
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID A COHEN

Business Name MEDICAL RECORDS CORP.
Person Name DAVID A COHEN
Position President
State NJ
Address FIVE GREENTREE CENTRE #311 FIVE GREENTREE CENTRE #311, MARLTON, NJ 08053
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C14547-1995
Creation Date 1995-08-23
Type Foreign Corporation

David Cohen

Business Name Long & Foster Real Estate, Hvd
Person Name David Cohen
Position company contact
State PA
Address 355 A Lancaster Avenue, Haverford, 19041 PA
Phone Number
Email [email protected]

David Cohen

Business Name Lee Myles Transmissions
Person Name David Cohen
Position company contact
State AZ
Address 2428 N Scottsdale Rd Scottsdale AZ 85257-2129
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 480-947-1599
Email [email protected]
Number Of Employees 5
Annual Revenue 683100

David Cohen

Business Name Leaseone Equipment Financing
Person Name David Cohen
Position company contact
State MA
Address 420 Boston Turnpike - Suite 307, SHREWSBURY, 1545 MA
Phone Number
Email [email protected]

DAVID COHEN

Business Name LESSOR OF TWO EVILS, INC.
Person Name DAVID COHEN
Position President
State NV
Address 6655 W SAHARA STE B-200 6655 W SAHARA STE B-200, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23493-1996
Creation Date 1996-11-13
Type Domestic Corporation

DAVID COHEN

Business Name LESSOR OF TWO EVILS, INC.
Person Name DAVID COHEN
Position Secretary
State NV
Address 6655 W SAHARA STE B-200 6655 W SAHARA STE B-200, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23493-1996
Creation Date 1996-11-13
Type Domestic Corporation

DAVID COHEN

Business Name LESSOR OF TWO EVILS, INC.
Person Name DAVID COHEN
Position Treasurer
State NV
Address 6655 W SAHARA STE B-200 6655 W SAHARA STE B-200, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23493-1996
Creation Date 1996-11-13
Type Domestic Corporation

DAVID COHEN

Business Name KAITEK MEDIA. INCORPORATED
Person Name DAVID COHEN
Position registered agent
Corporation Status Dissolved
Agent DAVID COHEN 525 UNIVERSITY AVE, STE 410, PALO ALTO, CA 94301
Care Of P.O. BOX 611705, SAN JOSE, CA 95161
CEO KAI-MIN WU525 UNIVERSITY AVE, STE 410, PALO ALTO, CA 94301
Incorporation Date 1982-11-18

David Cohen

Business Name Investinre
Person Name David Cohen
Position company contact
State AZ
Address P.O. Box 4070, Scottsdale, AZ 85261
SIC Code 964101
Phone Number
Email [email protected]

DAVID COHEN

Business Name IVY WALK AT VININGS NEIGHBORHOOD ASSOCIATION,
Person Name DAVID COHEN
Position registered agent
State GA
Address 500 SUGAR MILL ROAD BLDG B SUITE 200, ATLANTA, GA 30350
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-07-25
Entity Status Active/Compliance
Type CEO

David Cohen

Business Name Hacienda Builders Inc
Person Name David Cohen
Position company contact
State AZ
Address 4250 N Drinkwater Blvd, Scottsdale, AZ 85251
Phone Number
Email [email protected]
Title Treasurer; Secretary

David Cohen

Business Name Hacienda Builders
Person Name David Cohen
Position company contact
State AZ
Address 4250 N Drinkwater Blvd Scottsdale AZ 85251-3981
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 480-945-4200
Email [email protected]
Number Of Employees 78
Annual Revenue 9310000

DAVID A COHEN

Business Name HONEYWELL INC.
Person Name DAVID A COHEN
Position registered agent
State NJ
Address 101 COLUMBIA RD, MORRISTOWN, NJ 07962
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1938-10-18
End Date 2002-09-10
Entity Status Withdrawn
Type Secretary

David Cohen

Business Name HEADSPACE L.L.C.
Person Name David Cohen
Position registered agent
State GA
Address 1693 Little Joe Court 1693 Little Joe Court, Decatur, GA 30033
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-01-15
Entity Status Active/Compliance
Type CFO

David Cohen

Business Name H B Construction Inc
Person Name David Cohen
Position company contact
State AZ
Address 4250 N Drinkwater Blvd, Scottsdale, AZ 85251
Phone Number
Email [email protected]
Title Treasurer

David Cohen

Business Name Grandma Clara''s Original, LLC
Person Name David Cohen
Position company contact
State NJ
Address 129 North 10th Avenue, NEW BRUNSWICK, 8903 NJ
Phone Number
Email [email protected]

David Cohen

Business Name GoPortland.com
Person Name David Cohen
Position company contact
State ME
Address 194 Craigie Street, PORTLAND, 4102 ME
Phone Number
Email [email protected]

DAVID COHEN

Business Name GOODTIME CORNER, INC.
Person Name DAVID COHEN
Position CEO
Corporation Status Dissolved
Agent 135 W FRANKLIN ST, MONTEREY, CA 93940
Care Of 135 W FRANKLIN ST, MONTEREY, CA 93940
CEO DAVID COHEN 135 W FRANKLIN ST, MONTEREY, CA 93940
Incorporation Date 1988-03-02

DAVID COHEN

Business Name GETTO JAMS MUSIC GROUP, INC.
Person Name DAVID COHEN
Position President
State NV
Address 1404 COLORADO ST STE 117 1404 COLORADO ST STE 117, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29758-1997
Creation Date 1997-12-31
Type Domestic Corporation

DAVID COHEN

Business Name GERALD NASH, M.D., INC.
Person Name DAVID COHEN
Position registered agent
Corporation Status Dissolved
Agent DAVID COHEN 1801 AVE OF THE STARS STE 507, LOS ANGELES, CA 90067
Care Of 55 PREUDIVILLE WY, MARLBORO, MA 01752
CEO GERALD NASH55 PREUDIVILLE WY, MARLBORO, MA 01752
Incorporation Date 1976-08-23

DAVID COHEN

Business Name GALVINS, INC.
Person Name DAVID COHEN
Position registered agent
Corporation Status Dissolved
Agent DAVID COHEN 525 UNIVERSITY AVE STE 410, PALO ALTO, CA 94301
Care Of 1265 VETERANS BLVD, REDWOOD CITY, CA 94063
CEO BARRY T GALVIN3524 FULTON ST, SAN FRANCISCO, CA 94118
Incorporation Date 1979-04-25

DAVID COHEN

Business Name ECHELON GROUP, LLC
Person Name DAVID COHEN
Position Mmember
State NV
Address 1951 PAPAGO LN. 1951 PAPAGO LN., LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC3735-1995
Creation Date 1995-03-02
Expiried Date 2025-03-02
Type Domestic Limited-Liability Company

David Cohen

Business Name Downright Software LLC
Person Name David Cohen
Position company contact
State MD
Address 18227-D Flower Hill Way, GAITHERSBURG, 20879 MD
Email [email protected]

David Cohen

Business Name David Cohn Insurance
Person Name David Cohen
Position company contact
State AZ
Address 3303 S Lindsay Rd Gilbert AZ 85296-6503
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 480-544-9888
Number Of Employees 4
Annual Revenue 776160

David Cohen

Business Name David Cohen Insurance Inc
Person Name David Cohen
Position company contact
State AZ
Address 3303 S Lindsay Rd Gilbert AZ 85296-6503
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 480-464-0854
Number Of Employees 4
Annual Revenue 568560

David Cohen

Business Name David Cohen
Person Name David Cohen
Position company contact
State NY
Address 450 Seventh Avenue, NEW YORK, 10123 NY
SIC Code 3721
Phone Number
Email [email protected]

David Cohen

Business Name David Cohen
Person Name David Cohen
Position company contact
State NJ
Address 1 Madeley Court, COLLINGSWOOD, 8108 NJ
Phone Number
Email [email protected]

David Cohen

Business Name David Cohen
Person Name David Cohen
Position company contact
State NJ
Address 7 Coburn Road, PENNINGTON, 8534 NJ
Phone Number
Email [email protected]

David Cohen

Business Name David Cohen
Person Name David Cohen
Position company contact
State AZ
Address 701 W Suthern Ave Ste 103 Mesa AZ 85210
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 480-464-0854
Number Of Employees 3
Annual Revenue 218400

David Cohen

Business Name Daphne City Council
Person Name David Cohen
Position company contact
State AL
Address 1705 Main St Daphne AL 36526-4495
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 251-621-9000
Number Of Employees 9
Fax Number 251-626-3008

DAVID W. COHEN

Business Name DWC, INC.
Person Name DAVID W. COHEN
Position registered agent
State GA
Address 115 ELYSIAN WAY, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-02-13
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID J. COHEN

Business Name DERMATOLOGIC SURGERY SPECIALISTS, P.C.
Person Name DAVID J. COHEN
Position registered agent
State GA
Address 308 COLISEUM DRIVESUITE 200, MACON, GA 31217-3876
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1996-12-17
Entity Status Active/Compliance
Type Secretary

David M. Cohen

Business Name DAVID M. COHEN, P.C.
Person Name David M. Cohen
Position registered agent
State GA
Address 10 North Parkway4200 Northside Parkway, NW, Atlanta, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2006-08-17
End Date 2011-08-25
Entity Status Admin. Dissolved
Type CFO

DAVID COHEN

Business Name DAVID COHEN, D.D.S., INC.
Person Name DAVID COHEN
Position CEO
Corporation Status Active
Agent 11180 WARNER AVE, FOUNTAIN VALLEY, CA 92708
Care Of 5660 KELVIN AVE, WOODLAND HILLS, CA 91367
CEO DAVID COHEN 11180 WARNER AVE #451, FOUNTAIN VALLEY, CA 92708
Incorporation Date 1991-04-01

DAVID A COHEN

Business Name DAVID A. COHEN, M.D., P.C.
Person Name DAVID A COHEN
Position registered agent
State GA
Address 690 ST FILLANS CT, ALPHARETTA, GA 30202
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1992-01-01
End Date 1994-07-27
Entity Status Diss./Cancel/Terminat
Type CEO

DAVID R COHEN

Business Name DACO LIMITED
Person Name DAVID R COHEN
Position Mmember
State NV
Address 3765 LAS VEGAS BLVD S 3765 LAS VEGAS BLVD S, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2144-1998
Creation Date 1998-04-17
Expiried Date 2028-12-31
Type Domestic Limited-Liability Company

David M. Cohen

Business Name D.M. COHEN, INC.
Person Name David M. Cohen
Position registered agent
State GA
Address 40 Powder Springs Street, Marietta, GA 30064
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2009-01-29
Entity Status Active/Compliance
Type Secretary

DAVID B COHEN

Business Name D & J COHEN TANGLEWOOD LIMITED LIABILITY COMP
Person Name DAVID B COHEN
Position Mmember
State NV
Address 324 ROSE PETAL COURT 324 ROSE PETAL COURT, HENDERSON, NV 89012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC4157-2004
Creation Date 2004-03-02
Expiried Date 2054-03-02
Type Domestic Limited-Liability Company

David Cohen

Business Name Coudert Brothers
Person Name David Cohen
Position company contact
State NY
Address 1114 Avenue of the Americas, NEW YORK, 10035 NY
SIC Code 2273
Phone Number
Email [email protected]

David Cohen

Business Name Contemporary Crafts Gallery
Person Name David Cohen
Position company contact
State OR
Address 3934 SW Corbett Avenue, Portland, 97239 OR
Phone Number
Email [email protected]

David Cohen

Business Name Century Paper Box & Tape
Person Name David Cohen
Position company contact
State NJ
Address 1 Madison Street, East Rutherford, 7073 NJ
Phone Number
Email [email protected]

David Cohen

Business Name Capital Metals
Person Name David Cohen
Position company contact
State AZ
Address 5150 S 48th St Phoenix AZ 85040-8875
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5051
SIC Description Metals Service Centers And Offices
Phone Number 602-454-1500

DAVID COHEN

Business Name COHEN, DAVID
Person Name DAVID COHEN
Position company contact
State AZ
Address 5310 North Camino Real, TUCSON, AZ 85718
SIC Code 599929
Phone Number
Email [email protected]

DAVID B COHEN

Business Name COHEN OF NEVADA, LLC
Person Name DAVID B COHEN
Position Manager
State NV
Address 8230 WEST SAHARA AVE 8230 WEST SAHARA AVE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5882-2002
Creation Date 2002-05-17
Expiried Date 2502-05-17
Type Domestic Limited-Liability Company

DAVID R COHEN

Business Name COHEN CHIROPRACTIC, LTD.
Person Name DAVID R COHEN
Position Secretary
State NV
Address 2881 SO VALLEY VIEW #6 2881 SO VALLEY VIEW #6, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Permanently Revoked
Corporation Number C6778-1991
Creation Date 1991-08-02
Type Domestic Professional Corporation

DAVID R COHEN

Business Name COHEN CHIROPRACTIC, LTD.
Person Name DAVID R COHEN
Position Treasurer
State NV
Address 2881 SO VALLEY VIEW #6 2881 SO VALLEY VIEW #6, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Permanently Revoked
Corporation Number C6778-1991
Creation Date 1991-08-02
Type Domestic Professional Corporation

DAVID R COHEN

Business Name COHEN CHIROPRACTIC, LTD.
Person Name DAVID R COHEN
Position President
State NV
Address 2881 SO VALLEY VIEW #6 2881 SO VALLEY VIEW #6, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Permanently Revoked
Corporation Number C6778-1991
Creation Date 1991-08-02
Type Domestic Professional Corporation

DAVID COHEN

Business Name COHEN & OSTLER, A PROFESSIONAL CORPORATION
Person Name DAVID COHEN
Position CEO
Corporation Status Active
Agent 455 N WHISMAN RD STE 100, MOUNTAIN VIEW, CA 94043
Care Of 455 N WHISMAN RD STE 100, MOUNTAIN VIEW, CA 94043
CEO DAVID COHEN 455 N WHISMAN RD STE 100, MOUNTAIN VIEW, CA 94043
Incorporation Date 1991-01-01

DAVID COHEN

Business Name CLUB UTOPIA, INC.
Person Name DAVID COHEN
Position President
State NV
Address 2050 W WARM SPRINGS RD #3721 2050 W WARM SPRINGS RD #3721, LAS VEGAS, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26409-1996
Creation Date 1996-12-24
Type Domestic Corporation

DAVID COHEN

Business Name CLUB UTOPIA, INC.
Person Name DAVID COHEN
Position Secretary
State NV
Address 2050 W WARM SPRINGS RD #3721 2050 W WARM SPRINGS RD #3721, LAS VEGAS, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26409-1996
Creation Date 1996-12-24
Type Domestic Corporation

DAVID COHEN

Business Name CLUB UTOPIA, INC.
Person Name DAVID COHEN
Position Treasurer
State NV
Address 2050 W WARM SPRINGS RD #3721 2050 W WARM SPRINGS RD #3721, LAS VEGAS, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26409-1996
Creation Date 1996-12-24
Type Domestic Corporation

DAVID COHEN

Business Name CLEARVIEW INVESTMENT CORPORATION
Person Name DAVID COHEN
Position President
State NV
Address 723 S CASINO CENTER BLVD 723 S CASINO CENTER BLVD, LAS VEGAS, NV 89101
Inactive F
Terminated T
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9939-1999
Creation Date 1999-04-22
Type Domestic Corporation

DAVID COHEN

Business Name CITIBANK (ARIZONA)
Person Name DAVID COHEN
Position Treasurer
State AZ
Address P.O. BOX 2908 P.O. BOX 2908, PHOENIX, AZ 89012
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Removed by Statute
Corporation Number C8685-1984
Creation Date 1984-12-28
Type Foreign Corporation

DAVID COHEN

Business Name CENTREVILLE, INC.
Person Name DAVID COHEN
Position Treasurer
State NV
Address 6655 W. SAHARA AVE #A-218 6655 W. SAHARA AVE #A-218, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6733-1991
Creation Date 1991-08-01
Type Domestic Corporation

DAVID COHEN

Business Name CENTREVILLE, INC.
Person Name DAVID COHEN
Position Secretary
State NV
Address 6655 W. SAHARA AVE #A-218 6655 W. SAHARA AVE #A-218, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6733-1991
Creation Date 1991-08-01
Type Domestic Corporation

DAVID COHEN

Business Name CENTREVILLE, INC.
Person Name DAVID COHEN
Position President
State NV
Address 6655 W. SAHARA AVE #A-218 6655 W. SAHARA AVE #A-218, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6733-1991
Creation Date 1991-08-01
Type Domestic Corporation

David Cohen

Business Name Beach Fleischman & Co Pc
Person Name David Cohen
Position company contact
State AZ
Address 1985 E. River Road Suite 201, Tucson, AZ 85718
Phone Number
Email [email protected]
Title CPA

DAVID COHEN

Business Name BROOKE-LYNN BUTTON COMPANY
Person Name DAVID COHEN
Position CEO
Corporation Status Suspended
Agent 21832 LAS NUBES DR., TRABUCO CANYON, CA 92679
Care Of 21832 LAS NUBES DR., TRABUCO CANYON, CA 92679
CEO DAVID COHEN 21832 LAS NUBES DR., TRABUCO CANYON, CA 92679
Incorporation Date 1985-11-21

DAVID COHEN

Business Name BETTER METHODS ALEXANDER, INC.
Person Name DAVID COHEN
Position registered agent
State NY
Address 48 CHESTER CT, CORTLAND MANOR, NY 10566
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-08-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

David Cohen

Business Name Anacapa Cleaning
Person Name David Cohen
Position company contact
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 805-563-2555
Number Of Employees 4
Annual Revenue 127720

DAVID COHEN

Business Name AVEC TRADING, INC.
Person Name DAVID COHEN
Position CEO
Corporation Status Suspended
Agent 608 HAYWORTH AVE #4, LOS ANGELES, CA 90048
Care Of 608 HAYWORTH AVE #4, LOS ANGELES, CA 90048
CEO DAVID COHEN 608 HAYWORTH AVE #4, LOS ANGELES, CA 90048
Incorporation Date 1985-04-03

DAVID COHEN

Business Name AVEC TRADING, INC.
Person Name DAVID COHEN
Position registered agent
Corporation Status Suspended
Agent DAVID COHEN 608 HAYWORTH AVE #4, LOS ANGELES, CA 90048
Care Of 608 HAYWORTH AVE #4, LOS ANGELES, CA 90048
CEO DAVID COHEN608 HAYWORTH AVE #4, LOS ANGELES, CA 90048
Incorporation Date 1985-04-03

DAVID COHEN

Business Name ANDERSON/COHEN CHIROPRACTIC ASSOCIATES, LTD.
Person Name DAVID COHEN
Position Secretary
State NV
Address 2267 CANDLESTICK AVE 2267 CANDLESTICK AVE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number C17531-1995
Creation Date 1995-10-10
Type Domestic Professional Corporation

DAVID COHEN

Business Name ANDERSON/COHEN CHIROPRACTIC ASSOCIATES, LTD.
Person Name DAVID COHEN
Position Treasurer
State NV
Address 2267 CANDLESTICK AVE 2267 CANDLESTICK AVE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number C17531-1995
Creation Date 1995-10-10
Type Domestic Professional Corporation

DAVID B COHEN

Business Name AMERICAN MAILING & SHIPPING SYSTEMS, INC.
Person Name DAVID B COHEN
Position registered agent
State WI
Address 7840 N FAULKNER RD, MILWAUKEE, WI 53224
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-03-21
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID COHEN

Business Name AMERICAN COMMITTEE FOR THE WEIZMANN INSTITUTE
Person Name DAVID COHEN
Position registered agent
Corporation Status Active
Agent DAVID COHEN 300 MONTGOMERY ST STE 615, SAN FRANCISCO, CA 94104
Care Of 633 3RD AVE 20TH FL, NEW YORK, NY 10017
CEO MASHALL LEVIN633 3RD AVE 20TH FL, NEW YORK, NY 10017
Incorporation Date 1973-11-21

DAVID A. COHEN

Business Name ADULT NEUROLOGY OF NORTH ATLANTA, P.C.
Person Name DAVID A. COHEN
Position registered agent
State GA
Address 690 ST. FILLANS CT., ALPHARETTA, GA 30022
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2001-12-06
Entity Status Active/Compliance
Type CEO

David Cohen

Business Name 4976 BRIARLAKE LLC
Person Name David Cohen
Position registered agent
State GA
Address 1693 Little Joe Court, Decatur, GA 30033
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-08-15
Entity Status Active/Compliance
Type CEO

David Scott Cohen

Business Name 1492 LLC
Person Name David Scott Cohen
Position registered agent
State GA
Address 1693 Little Joe Court, Decatur, GA 30033
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-04-09
Entity Status Diss./Cancel/Terminat
Type Secretary

David Scott Cohen

Business Name 1492 LLC
Person Name David Scott Cohen
Position registered agent
State GA
Address 1693 Little Joe, Decatur, GA 30033
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-04-09
Entity Status Diss./Cancel/Terminat
Type CEO

DAVID A COHEN

Person Name DAVID A COHEN
Filing Number 11429906
Position ASSISTANT SEC.
State NJ
Address C/O HONEYWELL INT'L INC 101 COLUMBIA ROAD P O 1057, Morristown NJ 07962

DAVID A COHEN

Person Name DAVID A COHEN
Filing Number 7893606
Position ASSISTANT SECRETARY
State NJ
Address 101 COLUMBIA ROAD, MORRISTOWN NJ

DAVID A COHEN

Person Name DAVID A COHEN
Filing Number 7538406
Position ASSISTANT SEC.
State NJ
Address C/O HONEYWELL INTERNATIONAL INC 101 COLUMBIA, Morristown NJ 07962

DAVID A COHEN

Person Name DAVID A COHEN
Filing Number 7533706
Position ASSISTANT SEC.
State NJ
Address C/O HONEYWELL INT'L INC 101 COLUMBIA ROAD PO 1057, Morristown NJ 07962

DAVID A COHEN

Person Name DAVID A COHEN
Filing Number 7510106
Position ASSISTANT SECRETARY
State NJ
Address HONEYWELL,101 COLUMBIA ROAD, MORRISTOWN NJ 07962

DAVID A COHEN

Person Name DAVID A COHEN
Filing Number 6812806
Position ASSISTANT SECRETARY
State NJ
Address 101 COLUMBIA ROAD, Morristown NJ 07962

David K Cohen

Person Name David K Cohen
Filing Number 81280003
Position President
State TX
Address 3301 PLAINVIEW #D-6, Pasadena TX 77504 1958

David Cohen

Person Name David Cohen
Filing Number 6117406
Position AVP
State TN
Address 1000 RIDGEWAY LOOP RD, Memphis TN 38120

David Cohen

Person Name David Cohen
Filing Number 5769406
Position Director
State MA
Address 15 GOULD ROAD, Waban MA 02168

David Cohen

Person Name David Cohen
Filing Number 5769406
Position P
State MA
Address 15 GOULD ROAD, Waban MA 02168

DAVID A COHEN

Person Name DAVID A COHEN
Filing Number 3801106
Position ASSISTANT SECRETARY
State NJ
Address HONEYWELL, 101 COLUMBIA ROAD, MORRISTOWN NJ 07962

DAVID S COHEN

Person Name DAVID S COHEN
Filing Number 3274606
Position MANAGING DIRECTOR

DAVID A COHEN

Person Name DAVID A COHEN
Filing Number 9425706
Position CEO
State NJ
Address 5 GREENTREE CTR STE 311, Marlton NJ 08053 3422

DAVID A COHEN

Person Name DAVID A COHEN
Filing Number 9425706
Position Director
State NJ
Address 5 GREENTREE CTR STE 311, Marlton NJ 08053 3422

David Cohen

Person Name David Cohen
Filing Number 9909907
Position Director
State MA
Address 287 Columbus Avenue, Boston MA 02116

David W Cohen

Person Name David W Cohen
Filing Number 102357300
Position VP
State TN
Address 1000 RIDGEWAY LOOP ROAD, Memphis TN 38120

David K Cohen

Person Name David K Cohen
Filing Number 81280003
Position Member
State TX
Address 3301 PLAINVIEW #D-6, Pasadena TX 77504 1958

DAVID G COHEN

Person Name DAVID G COHEN
Filing Number 10397106
Position VICE PRESIDENT
State MD
Address 7101 MUIRKIRK ROAD, BELTSVILLE MD 20705

DAVID COHEN

Person Name DAVID COHEN
Filing Number 12015106
Position DIRECTOR
State NY
Address 375 SOUTH END AVENUE APT 23E, NEW YORK NY 10280

DAVID COHEN

Person Name DAVID COHEN
Filing Number 12015106
Position VICE PRESIDENT
State NY
Address 375 SOUTH END AVENUE APT 23E, NEW YORK NY 10280

David K Cohen

Person Name David K Cohen
Filing Number 81280003
Position Director
State TX
Address 3301 PLAINVIEW #D-6, Pasadena TX 77504 1958

DAVID G COHEN

Person Name DAVID G COHEN
Filing Number 10397106
Position DIRECTOR
State MD
Address 7101 MUIRKIRK ROAD, BELTSVILLE MD 20705

DAVID A COHEN

Person Name DAVID A COHEN
Filing Number 11310806
Position ASSISTANT SECRETARY
State NJ
Address HONEYWELL INTERNATIONAL INC., 101 COLUMBIA RO, MORRISTOWN NJ 07962

DAVID A COHEN

Person Name DAVID A COHEN
Filing Number 915406
Position ASSISTANT SEC.
State NJ
Address C/O HONEYWELL INTERNATIONAL INC 101 COLUNBIA P O BOX 1057, Morristown NJ 07962 1057

DAVID A COHEN

Person Name DAVID A COHEN
Filing Number 7893606
Position GOVERNING PERSON

Cohen David

State NJ
Calendar Year 2017
Employer Bergen County
Name Cohen David
Annual Wage $98,739

Cohen David

State CT
Calendar Year 2018
Employer Town Of Woodbridge
Name Cohen David
Annual Wage $27,390

Cohen David L

State CT
Calendar Year 2018
Employer Department Of Children And Families
Name Cohen David L
Annual Wage $105,545

Cohen David

State CT
Calendar Year 2018
Employer Ces
Name Cohen David
Annual Wage $49,488

Cohen David W

State CT
Calendar Year 2017
Employer Worker's Compensation Commission
Job Title Safety Program Officer
Name Cohen David W
Annual Wage $81,866

Cohen David R

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Cohen David R
Annual Wage $14,066

Cohen David R

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C P 0 4 - Electr Design Tech 2
Name Cohen David R
Annual Wage $41,084

Cohen David

State CT
Calendar Year 2017
Employer Town of Woodbridge
Name Cohen David
Annual Wage $23,682

Cohen David L

State CT
Calendar Year 2017
Employer Department Of Children And Families
Job Title Social Worker Supervisor
Name Cohen David L
Annual Wage $101,438

Cohen David

State CT
Calendar Year 2017
Employer Ces
Name Cohen David
Annual Wage $48,595

Cohen David W

State CT
Calendar Year 2016
Employer Worker's Compensation Commission
Job Title Safety Program Officer
Name Cohen David W
Annual Wage $83,794

Cohen David R

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Cohen David R
Annual Wage $52,971

Cohen David L

State CT
Calendar Year 2016
Employer Department Of Children And Families
Job Title Social Worker Supervisor
Name Cohen David L
Annual Wage $98,960

Cohen David

State CT
Calendar Year 2016
Employer Ces
Name Cohen David
Annual Wage $19,200

Cohen David R

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Cohen David R
Annual Wage $53,696

Cohen David A

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Cohen David A
Annual Wage $4,989

Cohen David R

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Cohen David R
Annual Wage $50,676

Cohen David I

State CT
Calendar Year 2015
Employer Division Of Criminal Justice
Job Title D C J States Attorney
Name Cohen David I
Annual Wage $189,104

Cohen David L

State CT
Calendar Year 2015
Employer Department Of Children And Families
Job Title Social Worker Supervisor
Name Cohen David L
Annual Wage $59,404

Cohen David L

State CT
Calendar Year 2015
Employer Department Of Children And Families
Job Title Social Worker - Social And Human Services
Name Cohen David L
Annual Wage $33,166

Cohen David A

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title C Cecl - Extension Credit
Name Cohen David A
Annual Wage $4,527

Cohen David J

State CO
Calendar Year 2018
Employer Lafayette Police
Name Cohen David J
Annual Wage $68,419

Cohen David J

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Cohen David J
Annual Wage $57,095

Cohen David J

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Cohen David J
Annual Wage $57,095

Cohen David M

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Teacher Secondary (High)
Name Cohen David M
Annual Wage $55,552

Cohen David J

State CO
Calendar Year 2017
Employer City of Lafayette
Name Cohen David J
Annual Wage $67,575

Cohen David

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Fiscal Support Specialist
Name Cohen David
Annual Wage $29,046

Cohen David

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Fiscal Support Specialist
Name Cohen David
Annual Wage $25,268

Cohen David W

State CT
Calendar Year 2015
Employer Worker's Compensation Commission
Job Title Safety Program Officer
Name Cohen David W
Annual Wage $78,148

Cohen David H

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Sr Assoc Athletic Director
Name Cohen David H
Annual Wage $263,833

Cohen David W

State CT
Calendar Year 2018
Employer Worker's Compensation Commission
Name Cohen David W
Annual Wage $80,790

Cohen David B

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Cohen David B
Annual Wage $66,264

Cohen David

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Mntl Hlth Spec Iv Ubhc
Name Cohen David
Annual Wage $8,136

Cohen David

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Laborator/tech Asst Seasonal
Name Cohen David
Annual Wage $1,420

Cohen David A

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Assoc Vp & Sr Labor Counsel
Name Cohen David A
Annual Wage $222,407

Cohen David

State NJ
Calendar Year 2016
Employer Livingston Twp
Job Title Director Athletics
Name Cohen David
Annual Wage $128,447

Cohen David

State NJ
Calendar Year 2016
Employer County Of Essex
Name Cohen David
Annual Wage $91,318

Cohen David

State NJ
Calendar Year 2016
Employer Bergen Community College
Job Title Associate Professor
Name Cohen David
Annual Wage $130,052

Cohen David L

State NJ
Calendar Year 2016
Employer Ancora Psychiatric Hospital
Job Title Human Services Technician
Name Cohen David L
Annual Wage $77,755

Cohen David

State NJ
Calendar Year 2015
Employer Township Of Hazlet
Name Cohen David
Annual Wage $116,285

Cohen David

State NJ
Calendar Year 2015
Employer Livingston Twp
Job Title Resource Program In-class
Name Cohen David
Annual Wage $89,259

Cohen David

State NJ
Calendar Year 2015
Employer County Of Essex
Job Title Sheriff's Officer
Name Cohen David
Annual Wage $89,527

Cohen David

State NJ
Calendar Year 2015
Employer County Of Bergen
Job Title County Division Head
Name Cohen David
Annual Wage $94,031

Cohen David L

State NJ
Calendar Year 2015
Employer Ancora Psychiatric Hospital
Job Title Human Services Technician
Name Cohen David L
Annual Wage $96,192

Cohen David

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Cohen David
Annual Wage $816

Cohen David M

State ME
Calendar Year 2018
Employer Lincoln & Sagadahoc Multi-Co Jail Auth
Name Cohen David M
Annual Wage $45,533

Cohen David G

State KS
Calendar Year 2016
Employer Corporation Commission
Job Title Legal Intern
Name Cohen David G
Annual Wage $5,502

Cohen David G

State KS
Calendar Year 2015
Employer Corporation Commission
Job Title Legal Intern
Name Cohen David G
Annual Wage $6,102

Cohen David C

State IA
Calendar Year 2018
Employer Human Services Department Of
Job Title Resident Treatment Super
Name Cohen David C
Annual Wage $60,505

Cohen David C

State IA
Calendar Year 2017
Employer Human Services Department Of
Job Title Resident Treatment Super
Name Cohen David C
Annual Wage $59,471

Cohen David C

State IA
Calendar Year 2016
Employer Human Services Department Of
Job Title Resident Treatment Super
Name Cohen David C
Annual Wage $57,866

Cohen David C

State IA
Calendar Year 2015
Employer Human Services Department Of
Job Title Resident Treatment Super
Name Cohen David C
Annual Wage $57,294

Cohen David C

State IL
Calendar Year 2018
Employer Fire Department Of Broadview
Name Cohen David C
Annual Wage $67,939

Cohen David C

State IL
Calendar Year 2017
Employer Fire Department Of Broadview
Name Cohen David C
Annual Wage $62,387

Cohen David

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Substitute
Name Cohen David
Annual Wage $2,510

Cohen David J

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Cohen David J
Annual Wage $18,574

Cohen David B

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Cohen David B
Annual Wage $70,981

Cohen David B

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Cohen David B
Annual Wage $76,934

Cohen David M

State ME
Calendar Year 2017
Employer Lincoln & Sagadahoc Multi-Co Jail Auth
Name Cohen David M
Annual Wage $26,611

Cohen David H

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Sr Assoc Athletic Director
Name Cohen David H
Annual Wage $239,871

David B Cohen

Name David B Cohen
Address 9228 Sewall Ave Laurel MD 20723 -1889
Mobile Phone 443-285-3005
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

David M Cohen

Name David M Cohen
Address 23163 Ashley St Farmington MI 48336 -3513
Phone Number 248-478-1358
Gender Male
Date Of Birth 1955-12-31
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David A Cohen

Name David A Cohen
Address 6211 Crathie Ln Bethesda MD 20816 -1003
Phone Number 301-229-2501
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David E Cohen

Name David E Cohen
Address 4450 S Park Ave Chevy Chase MD 20815-3621 APT 1514-3644
Phone Number 301-718-4995
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

David J Cohen

Name David J Cohen
Address 9815 Belhaven Rd Bethesda MD 20817 -1731
Phone Number 301-897-8849
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David M Cohen

Name David M Cohen
Address 9621 Sw 117th Ct Miami FL 33186 -2717
Phone Number 305-271-3550
Email [email protected]
Gender Male
Date Of Birth 1980-07-31
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David Cohen

Name David Cohen
Address 3500 Island Blvd North Miami Beach FL 33160 APT 306-4919
Phone Number 305-931-2145
Email [email protected]
Gender Male
Date Of Birth 1924-02-24
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed Graduate School
Language English

David Cohen

Name David Cohen
Address 8002 Brynmor Ct Unit 103 Pikesville MD 21208-4359 -1050
Phone Number 410-653-9634
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

David I Cohen

Name David I Cohen
Address 8222 N 50th St Paradise Valley AZ 85253 -2054
Phone Number 480-451-4818
Email [email protected]
Gender Male
Date Of Birth 1960-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David M Cohen

Name David M Cohen
Address 7917 Windgate Dr Louisville KY 40291 -3693
Phone Number 502-762-9816
Telephone Number 502-599-8453
Mobile Phone 502-599-8453
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

David H Cohen

Name David H Cohen
Address 830 N Mann Ave Tucson AZ 85710 -1253
Phone Number 520-396-4955
Mobile Phone 520-869-6671
Gender Male
Date Of Birth 1971-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

David Cohen

Name David Cohen
Address 7882 E Balao Dr Scottsdale AZ 85266 -2779
Phone Number 602-361-2027
Gender Male
Date Of Birth 1942-08-30
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

David S Cohen

Name David S Cohen
Address 5317 E Palo Verde Dr Paradise Valley AZ 85253 -5159
Phone Number 602-952-9229
Gender Male
Date Of Birth 1978-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David Cohen

Name David Cohen
Address 2066 N Humboldt Blvd Chicago IL 60647 -3805
Phone Number 773-395-3688
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

David A Cohen

Name David A Cohen
Address 225 Barberry Ln Lexington KY 40503 -1316
Phone Number 859-277-8244
Email [email protected]
Gender Male
Date Of Birth 1968-11-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

David H Cohen

Name David H Cohen
Address 2151 Nw 139th Ter Pembroke Pines FL 33028 -2838
Phone Number 954-441-3103
Email [email protected]
Gender Male
Date Of Birth 1971-04-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

COHEN, DAVID

Name COHEN, DAVID
Amount 2400.00
To Arlen Specter (D)
Year 2010
Transaction Type 15j
Application Date 2009-06-30
Contributor Occupation COMCAST
Organization Name Comcast Corp
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

COHEN, DAVID

Name COHEN, DAVID
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930580876
Application Date 2007-03-26
Contributor Occupation Exec VP
Contributor Employer Comcast
Organization Name Comcast Corp
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 7309 Huron Ln PHILADELPHIA PA

COHEN, DAVID

Name COHEN, DAVID
Amount 2300.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 27020152225
Application Date 2007-02-13
Contributor Occupation VICE PRES.
Contributor Employer COMCAST
Organization Name Comcast Corp
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

COHEN, DAVID

Name COHEN, DAVID
Amount 2000.00
To STEIN, JOSH
Year 20008
Application Date 2007-11-21
Contributor Occupation ASSET MANAGER
Contributor Employer NOONDAY ASSET MANAGEMENT
Recipient Party D
Recipient State NC
Seat state:upper
Address 227 W TRADE ST STE 2140 CHARLOTTE NC

COHEN, DAVID

Name COHEN, DAVID
Amount 1250.00
To Mark Pryor (D)
Year 2008
Transaction Type 15j
Application Date 2007-03-12
Contributor Occupation COMCAST
Organization Name Comcast Corp
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Mark Pryor for Senate
Seat federal:senate

COHEN, DAVID

Name COHEN, DAVID
Amount 1250.00
To Jon Tester (D)
Year 2012
Transaction Type 15j
Application Date 2011-10-17
Organization Name Comcast Corp
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

COHEN, DAVID

Name COHEN, DAVID
Amount 1000.00
To WESTLY, STEVE (COMMITTEE 1)
Year 2004
Application Date 2003-04-25
Contributor Occupation PRESIDENT
Contributor Employer IGRACE CO
Recipient Party D
Recipient State CA
Seat state:office
Address 403 E 91ST ST NEW YORK NY

COHEN, DAVID

Name COHEN, DAVID
Amount 1000.00
To WESTLY, STEVE (COMMITTEE 2)
Year 2004
Application Date 2004-11-29
Contributor Occupation DOCTOR
Contributor Employer BUTERA MORITZ HOFMANN ASSCO
Recipient Party D
Recipient State CA
Seat state:office
Address 1500 MARKET ST 35TH FL PHILADELPHIA PA

COHEN, DAVID

Name COHEN, DAVID
Amount 1000.00
To WESTLY, STEVE (COMMITTEE 2)
Year 2004
Application Date 2003-10-24
Contributor Employer BUTERA MORITZ HOFMANN ASSCO
Recipient Party D
Recipient State CA
Seat state:office
Address 1500 MARKET ST 35TH FL PHILADELPHIA PA

COHEN, DAVID

Name COHEN, DAVID
Amount 1000.00
To Trent Lott (R)
Year 2006
Transaction Type 15
Filing ID 25020251338
Application Date 2005-06-30
Contributor Occupation COMCAST
Organization Name Comcast Corp
Contributor Gender M
Recipient Party R
Recipient State MS
Committee Name Trent Lott for Mississippi
Seat federal:senate

COHEN, DAVID

Name COHEN, DAVID
Amount 1000.00
To JINDAL, BOBBY
Year 2010
Application Date 2008-12-01
Recipient Party R
Recipient State LA
Seat state:governor
Address 440 1ST ST NW STE 600 WASHINGTON DC

COHEN, DAVID

Name COHEN, DAVID
Amount 1000.00
To WAGNER, JODY M
Year 2010
Application Date 2009-05-20
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State VA
Seat state:governor
Address 1820 HAVERSHAM KY VIRGINIA BEACH VA

COHEN, DAVID

Name COHEN, DAVID
Amount 600.00
To US Telecom Assn
Year 2004
Transaction Type 15
Filing ID 23990432506
Application Date 2003-01-02
Contributor Occupation Vice President
Contributor Employer United States Telecom Association
Contributor Gender N
Committee Name US Telecom Assn
Address 10209 Lakestone Place ROCKVILLE MD

COHEN, DAVID

Name COHEN, DAVID
Amount 500.00
To ROBERTS, JOE
Year 2010
Application Date 2008-06-25
Contributor Occupation LEGAL
Contributor Employer STARK & STARK
Recipient Party D
Recipient State NJ
Seat state:lower
Address 14 SOUTHERN HILLS DR SKILLMAN NJ

COHEN, DAVID

Name COHEN, DAVID
Amount 500.00
To Linda Lingle (R)
Year 2012
Transaction Type 15
Filing ID 12020040959
Application Date 2011-11-28
Contributor Occupation REAL ESTATE BROKER
Contributor Employer GSIG, LLC
Organization Name Gsig LLC
Contributor Gender M
Recipient Party R
Recipient State HI
Committee Name Linda Lingle Senate Cmte
Seat federal:senate

COHEN, DAVID

Name COHEN, DAVID
Amount 500.00
To CORZINE, JON S & WEINBERG, LORETTA
Year 2010
Application Date 2009-10-19
Contributor Occupation LEGAL
Contributor Employer STARK & STARK
Recipient Party D
Recipient State NJ
Seat state:governor
Address 14 SOUTHERN HILLS RD SKILLMAN NJ

COHEN, DAVID

Name COHEN, DAVID
Amount 333.00
To Ben Cardin (D)
Year 2012
Transaction Type 15j
Application Date 2011-02-21
Contributor Occupation CONSULTANT
Contributor Employer COHEN ADVISORS
Organization Name Cohen Advisors
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Ben Cardin For Senate
Seat federal:senate

COHEN, DAVID

Name COHEN, DAVID
Amount 333.00
To Amy Klobuchar (D)
Year 2012
Transaction Type 15j
Application Date 2011-02-21
Contributor Occupation CONSULTANT
Contributor Employer COHEN ADVISORS
Organization Name Cohen Advisors
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Klobuchar for Minnesota 2012
Seat federal:senate

COHEN, DAVID

Name COHEN, DAVID
Amount 300.00
To Deloitte & Touche
Year 2010
Transaction Type 15
Filing ID 29992131054
Application Date 2009-04-30
Contributor Occupation Principal
Contributor Employer Deloitte
Contributor Gender M
Committee Name Deloitte & Touche
Address 1633 Broadway NEW YORK NY

COHEN, DAVID

Name COHEN, DAVID
Amount 300.00
To Bill Pascrell Jr (D)
Year 2004
Transaction Type 15
Filing ID 23990690558
Application Date 2003-03-15
Contributor Occupation Medical Doctor
Contributor Employer Cardiology Associates
Organization Name Cardiology Assoc
Contributor Gender N
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 290 Birch Parkway WYCKOFF NJ

COHEN, DAVID

Name COHEN, DAVID
Amount 300.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020191293
Application Date 2007-05-31
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, DAVID

Name COHEN, DAVID
Amount 250.00
To Rush Holt (D)
Year 2010
Transaction Type 15
Filing ID 29934260987
Application Date 2009-04-15
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Rush Holt for Congress
Seat federal:house
Address 1322 Holly St NW WASHINGTON DC

COHEN, DAVID

Name COHEN, DAVID
Amount 250.00
To Council for a Livable World
Year 2010
Transaction Type 24i
Filing ID 29933761018
Application Date 2009-04-23
Contributor Occupation RETIRED
Contributor Employer EXPERIENCE CORPS
Contributor Gender M
Committee Name Council for a Livable World

COHEN, DAVID

Name COHEN, DAVID
Amount 250.00
To Cliff Stearns (R)
Year 2010
Transaction Type 15
Filing ID 29934263696
Application Date 2009-04-28
Contributor Occupation Realtor
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends for Cliff Stearns
Seat federal:house
Address 19936 Villa Medici Place BOCA RATON FL

COHEN, DAVID

Name COHEN, DAVID
Amount 250.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15e
Filing ID 11020240795
Application Date 2011-06-13
Organization Name Council for a Livable World
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

COHEN, DAVID

Name COHEN, DAVID
Amount 250.00
To American Society of Anesthesiologists
Year 2006
Transaction Type 15
Filing ID 25971008444
Application Date 2005-08-23
Contributor Occupation ANESTHESIOLOGI
Contributor Employer UNIV OF PENNSYLVANIA
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 222 ALMUR LN WYNNEWOOD PA

COHEN, DAVID

Name COHEN, DAVID
Amount 250.00
To American Society of Anesthesiologists
Year 2004
Transaction Type 15
Filing ID 23990669485
Application Date 2003-03-19
Contributor Occupation PHYSICIAN
Contributor Employer S OAKLAND ANESTH ASSOC
Contributor Gender N
Committee Name American Society of Anesthesiologists
Address 5451 ARDON CT W BLOOMFIELD MI

COHEN, DAVID

Name COHEN, DAVID
Amount 250.00
To BING, JONATHAN L
Year 20008
Application Date 2007-10-01
Recipient Party D
Recipient State NY
Seat state:lower
Address 91 E END AVE NEW YORK NY

COHEN, DAVID

Name COHEN, DAVID
Amount 250.00
To RED WING, DONNA
Year 2004
Application Date 2004-04-17
Contributor Occupation DIRECTOR
Contributor Employer THE ADVOCACY INSTITUTE
Organization Name THE ADVOCACY INSTITUTE
Recipient Party D
Recipient State CO
Seat state:lower
Address 1322 HOLLY ST NW WASHINGTON DC

Cohen, David

Name Cohen, David
Amount 237.00
To Democratic Cmte of New York State
Year 2006
Transaction Type 15j
Application Date 2005-04-22
Contributor Occupation Attorney
Contributor Employer Schulte Roth & Zabel LLP
Organization Name Schulte, Roth & Zabel
Contributor Gender M
Recipient Party D
Committee Name Democratic Cmte of New York State
Address 47 Londan Terr New Rochelle NY

COHEN, DAVID

Name COHEN, DAVID
Amount 100.00
To SOMERS, CAROL
Year 2006
Application Date 2006-04-10
Contributor Occupation CPA
Contributor Employer BEACH FLEISCHMAN
Organization Name BEACH FLEISCHMAN
Recipient Party R
Recipient State AZ
Seat state:lower
Address 6511 N SILVERSMITH PL TUCSON AZ

COHEN, DAVID

Name COHEN, DAVID
Amount 100.00
To PASTER, MARC
Year 2004
Application Date 2004-07-20
Recipient Party D
Recipient State MA
Seat state:lower
Address 1 SALEM ST 2 SWAMPSCOTT MA

COHEN, DAVID

Name COHEN, DAVID
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-10-28
Contributor Occupation LOBBYIST
Contributor Employer FINANCIAL PLANNING ASSOC
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 6211 CRATHIE LN BETHESDA MD

COHEN, DAVID

Name COHEN, DAVID
Amount 50.00
To SQUADRON, DANIEL
Year 20008
Application Date 2008-01-10
Recipient Party D
Recipient State NY
Seat state:upper
Address 1855 E 31ST ST BROOKLYN NY

COHEN, DAVID

Name COHEN, DAVID
Amount -2000.00
To STEIN, JOSH
Year 20008
Application Date 2007-11-30
Contributor Occupation ASSET MANAGER
Contributor Employer NOONDAY ASSET MANAGEMENT
Recipient Party D
Recipient State NC
Seat state:upper
Address NOONDAY 1022 E WORTHINGTON AVE CHARLOTTE NC

DAVID A COHEN

Name DAVID A COHEN
Address 3465 Grantline Road Mims FL 32754
Value 31930
Landvalue 31930
Type Hip/Gable
Price 17500
Usage Single Family Residence

COHEN DAVID &

Name COHEN DAVID &
Physical Address 14404 EMERALD LAKE DR, DELRAY BEACH, FL 33446
Owner Address 116 WILD DUNES WAY, JACKSON, NJ 08527
County Palm Beach
Year Built 1990
Area 1433
Land Code Condominiums
Address 14404 EMERALD LAKE DR, DELRAY BEACH, FL 33446

COHEN DAVID &

Name COHEN DAVID &
Physical Address 15401 PEMBRIDGE AVE, DELRAY BEACH, FL 33484
Owner Address 15401 PEMBRIDGE AVE APT 19, DELRAY BEACH, FL 33484
County Palm Beach
Year Built 1990
Area 1150
Land Code Condominiums
Address 15401 PEMBRIDGE AVE, DELRAY BEACH, FL 33484

COHEN DAVID &

Name COHEN DAVID &
Physical Address 5703 VINTAGE OAKS CIR, DELRAY BEACH, FL 33484
Owner Address 5703 VINTAGE OAKS CIR, DELRAY BEACH, FL 33484
Ass Value Homestead 1062000
Just Value Homestead 1062000
County Palm Beach
Year Built 1998
Area 5776
Land Code Single Family
Address 5703 VINTAGE OAKS CIR, DELRAY BEACH, FL 33484

COHEN DAVID &

Name COHEN DAVID &
Physical Address 1000 S OCEAN BLVD, BOCA RATON, FL 33432
Owner Address 35 LINCOLN HOUSE PT, SWAMPSCOTT, MA 01907
County Palm Beach
Year Built 2010
Area 4068
Land Code Condominiums
Address 1000 S OCEAN BLVD, BOCA RATON, FL 33432

COHEN DAVID &

Name COHEN DAVID &
Physical Address 7994 FAIRWAY LN, WEST PALM BEACH, FL 33412
Owner Address 7994 FAIRWAY LN, WEST PALM BEACH, FL 33412
Sale Price 620000
Sale Year 2013
Ass Value Homestead 463885
Just Value Homestead 476851
County Palm Beach
Year Built 2000
Area 4217
Land Code Single Family
Address 7994 FAIRWAY LN, WEST PALM BEACH, FL 33412
Price 620000

COHEN DAVID &

Name COHEN DAVID &
Physical Address 8965 OKEECHOBEE BLVD UNIT 205, WEST PALM BEACH, FL 33411
Owner Address 9 OCEAN AVE, DEAL, NJ 07723
County Palm Beach
Year Built 1999
Area 1085
Land Code Condominiums
Address 8965 OKEECHOBEE BLVD UNIT 205, WEST PALM BEACH, FL 33411

COHEN DAVID &

Name COHEN DAVID &
Physical Address 7310 ASHFORD PL, DELRAY BEACH, FL 33446
Owner Address 7310 ASHFORD PL APT 39-604, DELRAY BEACH, FL 33446
County Palm Beach
Year Built 1988
Area 1150
Land Code Condominiums
Address 7310 ASHFORD PL, DELRAY BEACH, FL 33446

COHEN DAVID &

Name COHEN DAVID &
Physical Address 8945 OKEECHOBEE BLVD UNIT 103, WEST PALM BEACH, FL 33411
Owner Address 9 OCEAN AVE, DEAL, NJ 07723
County Palm Beach
Year Built 1999
Area 1085
Land Code Condominiums
Address 8945 OKEECHOBEE BLVD UNIT 103, WEST PALM BEACH, FL 33411

COHEN (ETALS), DAVID

Name COHEN (ETALS), DAVID
Physical Address 82 DEERFIELD STREET
Owner Address 82 DEERFIELD ST
Sale Price 10
Ass Value Homestead 133000
County bergen
Address 82 DEERFIELD STREET
Value 284200
Net Value 284200
Land Value 151200
Prior Year Net Value 284200
Transaction Date 2010-05-03
Property Class Residential
Deed Date 2010-03-09
Sale Assessment 284200
Year Constructed 1962
Price 10

COHEN DAVID

Name COHEN DAVID
Physical Address 573 BERKLEY ST
Owner Address 2124 COVE RD
Sale Price 42000
Ass Value Homestead 63900
County camden
Address 573 BERKLEY ST
Value 72400
Net Value 72400
Land Value 8500
Prior Year Net Value 72400
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2007-03-05
Sale Assessment 22100
Year Constructed 1884
Price 42000

COHEN DAVID & LISA H/W

Name COHEN DAVID & LISA H/W
Physical Address 56 MINERAL SPRING AVE.
Owner Address 293 AYCRIGG AVE
Sale Price 279000
Ass Value Homestead 61900
County passaic
Address 56 MINERAL SPRING AVE.
Value 120300
Net Value 120300
Land Value 58400
Prior Year Net Value 120300
Transaction Date 2012-02-10
Property Class Residential
Deed Date 2010-03-03
Sale Assessment 120300
Price 279000

COHEN DAVID E WF

Name COHEN DAVID E WF
Physical Address 42 OLYMPIA ST
Owner Address 20 MOUNTAIN AVE
Sale Price 0
Ass Value Homestead 110100
County passaic
Address 42 OLYMPIA ST
Value 183200
Net Value 183200
Land Value 73100
Prior Year Net Value 183200
Transaction Date 2011-08-18
Property Class Residential
Deed Date 2003-03-18
Sale Assessment 183200
Year Constructed 1911
Price 0

COHEN DAVID H

Name COHEN DAVID H
Physical Address 176 LAWNSIDE AVE
Owner Address 210 W CRYSTAL LAKE #21D
Sale Price 169900
Ass Value Homestead 114100
County camden
Address 176 LAWNSIDE AVE
Value 175300
Net Value 175300
Land Value 61200
Prior Year Net Value 175300
Transaction Date 2012-12-17
Property Class Residential
Deed Date 2012-10-12
Sale Assessment 175300
Year Constructed 1928
Price 169900

COHEN DAVID J & KRISTY L

Name COHEN DAVID J & KRISTY L
Physical Address 1617 BOWLING GREEN DR S
Owner Address 1617 BOWLING GREEN DR S
Sale Price 240000
Ass Value Homestead 111400
County camden
Address 1617 BOWLING GREEN DR S
Value 178000
Net Value 178000
Land Value 66600
Prior Year Net Value 100200
Transaction Date 2005-03-08
Property Class Residential
Deed Date 2005-02-04
Sale Assessment 100200
Year Constructed 1956
Price 240000

COHEN DAVID & DEAN EMANUEL

Name COHEN DAVID & DEAN EMANUEL
Physical Address 15066 FAULKNER AVE, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 15066 FAULKNER AVE, PORT CHARLOTTE, FL 33953

COHEN , DAVID

Name COHEN , DAVID
Address 761 GEORGIA AVENUE, NY 11207
Value 359000
Full Value 359000
Block 4321
Lot 43
Stories 2

COHEN DAVID &

Name COHEN DAVID &
Physical Address 14425 AMAPOLA WAY, DELRAY BEACH, FL 33484
Owner Address 80 ASHLEY DR, ROCHESTER, NY 14620
County Palm Beach
Year Built 1982
Area 1617
Land Code Single Family
Address 14425 AMAPOLA WAY, DELRAY BEACH, FL 33484

COHEN DAVID &

Name COHEN DAVID &
Physical Address 8162 ROSSINI WAY, LAKE WORTH, FL 33467
Owner Address 8162 ROSSINI WAY, LAKE WORTH, FL 33467
Ass Value Homestead 278096
Just Value Homestead 278096
County Palm Beach
Year Built 2006
Area 2618
Land Code Single Family
Address 8162 ROSSINI WAY, LAKE WORTH, FL 33467

COHEN DAVID

Name COHEN DAVID
Physical Address NO SITUS, OCALA, FL 34472
Owner Address 93 VICTOR ST, PLAINVIEW, NY 11803
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34472

COHEN DAVID

Name COHEN DAVID
Physical Address 2600 SE OCEAN BLVD UNIT D-1, STUART, FL 34996
Owner Address 601 CUTTHROAT RIDGE, JASPER, GA 30143
Sale Price 100
Sale Year 2013
County Martin
Year Built 1970
Area 894
Land Code Condominiums
Address 2600 SE OCEAN BLVD UNIT D-1, STUART, FL 34996
Price 100

COHEN DAVID

Name COHEN DAVID
Physical Address 11287 MELLOW CT, WEST PALM BEACH, FL 33411
Owner Address 11319 MELLOW CT, ROYAL PALM BEACH, FL 33411
County Palm Beach
Year Built 1984
Area 2031
Land Code Single Family
Address 11287 MELLOW CT, WEST PALM BEACH, FL 33411

COHEN DAVID

Name COHEN DAVID
Physical Address 18102 103RD TRL S, BOCA RATON, FL 33498
Owner Address 18102 103RD TRL S, BOCA RATON, FL 33498
Ass Value Homestead 124362
Just Value Homestead 130135
County Palm Beach
Year Built 1980
Area 2164
Land Code Single Family
Address 18102 103RD TRL S, BOCA RATON, FL 33498

COHEN DAVID

Name COHEN DAVID
Physical Address 13594 BARCELONA LAKE CIR, DELRAY BEACH, FL 33446
Owner Address 13594 BARCELONA LAKE CIR, DELRAY BEACH, FL 33446
Sale Price 10
Sale Year 2013
Ass Value Homestead 342422
Just Value Homestead 350468
County Palm Beach
Year Built 2001
Area 2964
Land Code Single Family
Address 13594 BARCELONA LAKE CIR, DELRAY BEACH, FL 33446
Price 10

COHEN DAVID

Name COHEN DAVID
Physical Address 2585 NW 31ST ST, BOCA RATON, FL 33434
Owner Address 2585 NW 31ST ST, BOCA RATON, FL 33434
Ass Value Homestead 231594
Just Value Homestead 234846
County Palm Beach
Year Built 1980
Area 2052
Land Code Single Family
Address 2585 NW 31ST ST, BOCA RATON, FL 33434

COHEN DAVID &

Name COHEN DAVID &
Physical Address 14151 NESTING WAY, DELRAY BEACH, FL 33484
Owner Address 14151 NESTING WAY # A, DELRAY BEACH, FL 33484
Ass Value Homestead 45460
Just Value Homestead 52700
County Palm Beach
Year Built 1985
Area 1255
Land Code Condominiums
Address 14151 NESTING WAY, DELRAY BEACH, FL 33484

COHEN DAVID

Name COHEN DAVID
Physical Address 339 SUNSET BAY LN, PALM BEACH GARDENS, FL 33418
Owner Address 339 SUNSET BAY LN, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 188438
Just Value Homestead 188438
County Palm Beach
Year Built 1996
Area 2199
Land Code Single Family
Address 339 SUNSET BAY LN, PALM BEACH GARDENS, FL 33418

Cohen David

Name Cohen David
Physical Address 1226 SW Bargello Ave, Port Saint Lucie, FL 34953
Owner Address 1226 SW Bargello Ave, Port St Lucie, FL 34953
Ass Value Homestead 68648
Just Value Homestead 69100
County St. Lucie
Year Built 1992
Area 1819
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1226 SW Bargello Ave, Port Saint Lucie, FL 34953

COHEN DAVID

Name COHEN DAVID
Physical Address 102 OAK VIEW PL, SANFORD, FL 32771
Owner Address 12794 HYLAND CIR, BOCA RATON, FL 33428
County Seminole
Year Built 1999
Area 2336
Land Code Single Family
Address 102 OAK VIEW PL, SANFORD, FL 32771

COHEN DAVID

Name COHEN DAVID
Physical Address 1022 COQUINA LN, SANFORD, FL 32771
Owner Address 12794 HYLAND CIR, BOCA RATON, FL 33428
County Seminole
Year Built 2006
Area 1386
Land Code Single Family
Address 1022 COQUINA LN, SANFORD, FL 32771

COHEN DAVID &

Name COHEN DAVID &
Physical Address 16801 ALEXANDER RUN, JUPITER, FL 33478
Owner Address 9094 BAY HARBOUR CIR, WEST PALM BEACH, FL 33411
County Palm Beach
Year Built 1977
Area 2965
Land Code Single Family
Address 16801 ALEXANDER RUN, JUPITER, FL 33478

COHEN DAVID &

Name COHEN DAVID &
Physical Address 21918 PALM GRASS DR, BOCA RATON, FL 33428
Owner Address 21918 PALM GRASS DR, BOCA RATON, FL 33428
Ass Value Homestead 274648
Just Value Homestead 291334
County Palm Beach
Year Built 1995
Area 3488
Land Code Single Family
Address 21918 PALM GRASS DR, BOCA RATON, FL 33428

COHEN DAVID &

Name COHEN DAVID &
Physical Address 279 CAMDEN L, WEST PALM BEACH, FL 33417
Owner Address 69 10 140TH ST # 1B, FLUSHING, NY 11367
County Palm Beach
Year Built 1972
Area 615
Land Code Condominiums
Address 279 CAMDEN L, WEST PALM BEACH, FL 33417

COHEN DAVID

Name COHEN DAVID
Physical Address 9094 BAY HARBOUR CIR, WEST PALM BEACH, FL 33411
Owner Address 9094 BAY HARBOUR CIR, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 248844
Just Value Homestead 248844
County Palm Beach
Year Built 2001
Area 2937
Land Code Single Family
Address 9094 BAY HARBOUR CIR, WEST PALM BEACH, FL 33411

COHEN DAVID

Name COHEN DAVID
Physical Address NO SITUS, DUNNELLON, FL 34432
Owner Address 11411 WAVELAND WAY, TAMPA, FL 33624
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34432

COHEN DAVID

Name COHEN DAVID
Address 479 BEDFORD AVENUE, NY 11211
Value 186749
Full Value 186749
Block 2169
Lot 1203
Stories 3

COHEN DAVID M

Name COHEN DAVID M
Address 1825 EAST 19 STREET, NY 11229
Value 731000
Full Value 731000
Block 6825
Lot 81
Stories 2.7

COHEN DAVID Z

Name COHEN DAVID Z
Address 80 John Street #6D Manhattan NY 10038
Value 229167
Landvalue 17282

COHEN H DAVID

Name COHEN H DAVID
Address 1647R N Marshall Street Philadelphia PA 19122
Value 2900
Landvalue 2900
Landarea 456.80 square feet
Type None
Price 1

COHEN I DAVID & COHEN JOANN DAVID

Name COHEN I DAVID & COHEN JOANN DAVID
Address 1423 Hunting Wood Road Annapolis MD 21403
Value 195600
Landvalue 195600
Buildingvalue 277000
Airconditioning yes

COHEN M DAVID & COHEN M MARTHA

Name COHEN M DAVID & COHEN M MARTHA
Address 434 Severnside Drive Severna Park MD 21146
Value 305200
Landvalue 305200
Buildingvalue 321200
Airconditioning yes

COHEN PEGGY L & DAVID S CO TRUSTEES

Name COHEN PEGGY L & DAVID S CO TRUSTEES
Address 46 Trimble Street Nashville TN 37210
Value 48700
Landarea 1,215 square feet

COHEN PEGGY L & DAVID S CO TRUSTEES

Name COHEN PEGGY L & DAVID S CO TRUSTEES
Address 1201 Mcgavock Street Nashville TN 37203
Value 249000

COHEN DAVID M TRUSTEE

Name COHEN DAVID M TRUSTEE
Address 424 Wenlock Street Port Charlotte FL
Value 2592
Landvalue 2592
Landarea 11,040 square feet
Type Residential Property
Price 15000

DAVID & MARGALIT COHEN

Name DAVID & MARGALIT COHEN
Address 145 Birchwood Avenue Deerfield IL 60015
Value 85444
Landvalue 85444
Buildingvalue 84649

DAVID A COHEN

Name DAVID A COHEN
Address 8193 Singleleaf Lane Lorton VA
Value 125000
Landvalue 125000
Buildingvalue 288590
Landarea 1,776 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

DAVID A COHEN

Name DAVID A COHEN
Address 7047 Springville Cove Boynton Beach FL 33437
Value 434511

DAVID A COHEN

Name DAVID A COHEN
Address 3632 Torwood Drive Columbus OH 43232-6021
Value 15000
Landvalue 15000
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

DAVID A COHEN

Name DAVID A COHEN
Address 5409 Mcduffie Lane Fairfax VA
Value 580000
Landvalue 580000
Buildingvalue 365810
Landarea 217,835 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

DAVID A COHEN

Name DAVID A COHEN
Address 17 Arlington Street Haverhill MA 01830
Value 42000
Landvalue 42000
Buildingvalue 77100
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DAVID A COHEN

Name DAVID A COHEN
Address 6325 Capstan Court Rockledge FL 32955
Value 310000
Landvalue 310000
Type River Front
Price 550000
Usage Single Family Residence

DAVID A COHEN

Name DAVID A COHEN
Address 5202 Ellington Court Fairfax VA
Value 181000
Landvalue 181000
Buildingvalue 251720
Landarea 11,962 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

COHEN DAVID M

Name COHEN DAVID M
Address 1844 EAST 19 STREET, NY 11229
Value 330000
Full Value 330000
Block 6824
Lot 24
Stories 2

COHEN DAVID M TRUSTEE

Name COHEN DAVID M TRUSTEE
Address 7231 Batavia Street Englewood FL
Value 1275
Landvalue 1275
Landarea 9,999 square feet
Type Residential Property
Price 15000

COHEN DAVID J LEWANDOWSKI HELEN

Name COHEN DAVID J LEWANDOWSKI HELEN
Address 1121 August Drive Annapolis MD 21403
Value 100000
Landvalue 100000
Buildingvalue 253400
Airconditioning yes

COHEN DAVID ET-AL T-1-C

Name COHEN DAVID ET-AL T-1-C
Address 1309-15 Locust Street Philadelphia PA 19107
Value 2576500
Landvalue 2576500
Landarea 14,314 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

COHEN DAVID EDWIN

Name COHEN DAVID EDWIN
Address 3530 N Indianhead Road Hernando FL
Value 20799
Landvalue 20799
Buildingvalue 95271
Landarea 43,015 square feet
Type Residential Property
Price 150000

COHEN DAVID

Name COHEN DAVID
Address 6114 N Norwood Street Philadelphia PA 19138
Value 10900
Landvalue 10900
Landarea 1,890 square feet
Type None
Price 1

COHEN DAVID

Name COHEN DAVID
Address 479 Bedford Avenue #3 Brooklyn NY 11211
Value 217650
Landvalue 1910

COHEN DAVID

Name COHEN DAVID
Address 6116 N Norwood Street Philadelphia PA 19138
Value 10900
Landvalue 10900
Landarea 1,890 square feet
Type None
Price 1

DAVID M COHEN

Name DAVID M COHEN
Address 40 EAST 94 STREET, NY 10128
Value 354366
Full Value 354366
Block 1505
Lot 1083
Stories 32

DAVID J COHEN

Name DAVID J COHEN
Address 1825 EAST 8 STREET, NY 11223
Value 2927000
Full Value 2927000
Block 6684
Lot 75
Stories 2.5

DAVID E COHEN

Name DAVID E COHEN
Address 1504 EAST 7 STREET, NY 11230
Value 3052000
Full Value 3052000
Block 6588
Lot 16
Stories 2.5

DAVID COHEN

Name DAVID COHEN
Address 58-19 263 STREET, NY 11362
Value 706000
Full Value 706000
Block 8395
Lot 128
Stories 1

DAVID COHEN

Name DAVID COHEN
Address 2153 EAST 2 STREET, NY 11223
Value 755000
Full Value 755000
Block 7129
Lot 68
Stories 2

DAVID COHEN

Name DAVID COHEN
Address 1637 WEST 9 STREET, NY 11223
Value 546000
Full Value 546000
Block 6623
Lot 64
Stories 2

COHEN DAVID Z

Name COHEN DAVID Z
Address 80 JOHN STREET, NY 10038
Value 212805
Full Value 212805
Block 68
Lot 1043
Stories 26

COHEN DAVID M

Name COHEN DAVID M
Address 1870 EAST 28 STREET, NY 11229
Value 702000
Full Value 702000
Block 6833
Lot 34
Stories 2

COHEN DAVID M

Name COHEN DAVID M
Address 1870 East 28 Street Brooklyn NY 11229
Value 707000
Landvalue 13781

COHEN BARRY DAVID

Name COHEN BARRY DAVID
Physical Address 7932 CAMDEN WOODS DR, TAMPA, FL 33619
Owner Address 7932 CAMDEN WOODS DR, TAMPA, FL 33619
Ass Value Homestead 112011
Just Value Homestead 118192
County Hillsborough
Year Built 2007
Area 1990
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7932 CAMDEN WOODS DR, TAMPA, FL 33619

David Cohen

Name David Cohen
Doc Id 08326371
City Kfar-Saba
Designation us-only
Country IL

David Cohen

Name David Cohen
Doc Id 07695979
City Alpharetta GA
Designation us-only
Country US

David Cohen

Name David Cohen
Doc Id 07737390
City Midgal Haemek
Designation us-only
Country IL

David Cohen

Name David Cohen
Doc Id 07749874
City Migdal Haemek IL
Designation us-only
Country US

David Cohen

Name David Cohen
Doc Id 07773138
City Migdal Haemek
Designation us-only
Country IL

David Cohen

Name David Cohen
Doc Id 07771922
City Alpharetta GA
Designation us-only
Country US

David Cohen

Name David Cohen
Doc Id 07485453
City Alpharetta GA
Designation us-only
Country US

David Cohen

Name David Cohen
Doc Id 07638770
City Ashkelon
Designation us-only
Country IL

David Cohen

Name David Cohen
Doc Id 07358583
City Midal Haemek
Designation us-only
Country IL

David Cohen

Name David Cohen
Doc Id 07169550
City Alpharetta GA
Designation us-only
Country US

David Cohen

Name David Cohen
Doc Id 07214530
City Alpharetta GA
Designation us-only
Country US

David Cohen

Name David Cohen
Doc Id 07223534
City Alpharetta GA
Designation us-only
Country US

David Cohen

Name David Cohen
Doc Id 07223368
City Alpharetta GA
Designation us-only
Country US

David Cohen

Name David Cohen
Doc Id 07277411
City Ashdod
Designation us-only
Country IL

David Cohen

Name David Cohen
Doc Id 07118855
City Alpharetta GA
Designation us-only
Country US

DAVID COHEN

Name DAVID COHEN
Type Independent Voter
State AR
Address 5 ESLA LN, HOT SPRINGS VILLAGE, AR 71909
Phone Number 954-822-6850
Email Address [email protected]

DAVID COHEN

Name DAVID COHEN
Type Independent Voter
State CO
Address POB 201674, DENVER, CO 80220
Phone Number 720-299-8681
Email Address [email protected]

DAVID COHEN

Name DAVID COHEN
Type Independent Voter
State AZ
Address 4303 E MCDONALD DR., PHOENIX, AZ 85018
Phone Number 602-955-5563
Email Address [email protected]

DAVID COHEN

Name DAVID COHEN
Type Independent Voter
State AZ
Address 5218 E WALLACE AVE, SCOTTSDALE, AZ 85254
Phone Number 602-867-6799
Email Address [email protected]

DAVID COHEN

Name DAVID COHEN
Type Voter
State AZ
Address 4419 E. DARROW ST, PHOENIX, AZ 85042
Phone Number 602-438-6555
Email Address [email protected]

DAVID COHEN

Name DAVID COHEN
Type Independent Voter
State CO
Address 767 PEARL ST, BOULDER, CO 80302
Phone Number 303-956-2840
Email Address [email protected]

DAVID COHEN

Name DAVID COHEN
Type Independent Voter
State CO
Address 4221 S BELLAIRE CIR, ENGLEWOOD, CO 80113
Phone Number 303-478-4794
Email Address [email protected]

DAVID T COHEN

Name DAVID T COHEN
Visit Date 4/13/10 8:30
Appointment Number U54845
Type Of Access VA
Appt Made 10/28/10 18:09
Appt Start 10/29/10 12:00
Appt End 10/29/10 23:59
Total People 34
Last Entry Date 10/28/10 18:09
Meeting Location OEOB
Caller EMILY
Description INTERAGENCY MEETING
Release Date 01/28/2011 08:00:00 AM +0000

DAVID COHEN

Name DAVID COHEN
Visit Date 4/13/10 8:30
Appointment Number U90555
Type Of Access VA
Appt Made 3/24/10 6:02
Appt Start 4/7/10 11:00
Appt End 4/7/10 23:59
Total People 3
Last Entry Date 3/24/10 6:01
Meeting Location NEOB
Caller JAMES
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 74063

DAVID L COHEN

Name DAVID L COHEN
Visit Date 4/13/10 8:30
Appointment Number U97440
Type Of Access VA
Appt Made 4/15/10 12:11
Appt Start 4/15/10 14:00
Appt End 4/15/10 23:59
Total People 1
Last Entry Date 4/15/10 12:10
Meeting Location WH
Caller AMANDA
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 74208

DAVID L COHEN

Name DAVID L COHEN
Visit Date 4/13/10 8:30
Appointment Number U87982
Type Of Access VA
Appt Made 3/16/10 10:49
Appt Start 4/21/10 11:00
Appt End 4/21/10 23:59
Total People 2
Last Entry Date 3/16/10 10:48
Meeting Location OEOB
Caller KEVIN
Release Date 07/30/2010 07:00:00 AM +0000

DAVID L COHEN

Name DAVID L COHEN
Visit Date 4/13/10 8:30
Appointment Number U98837
Type Of Access VA
Appt Made 4/20/10 14:11
Appt Start 4/21/10 11:00
Appt End 4/21/10 23:59
Total People 2
Last Entry Date 4/20/10 14:11
Meeting Location OEOB
Caller KATHLEEN
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 70061

DAVID A COHEN

Name DAVID A COHEN
Visit Date 4/13/10 8:30
Appointment Number U83766
Type Of Access VA
Appt Made 3/2/10 16:29
Appt Start 3/3/10 8:30
Appt End 3/3/10 23:59
Total People 3
Last Entry Date 3/2/2010
Meeting Location NEOB
Caller DOUGLAS
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 73815

DAVID COHEN

Name DAVID COHEN
Visit Date 4/13/10 8:30
Appointment Number U87540
Type Of Access VA
Appt Made 3/15/10 11:06
Appt Start 3/15/10 11:05
Appt End 3/15/10 23:59
Total People 12
Last Entry Date 3/15/2010
Meeting Location OEOB
Caller MATTHEW
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 77613

DAVID COHEN

Name DAVID COHEN
Visit Date 4/13/10 8:30
Appointment Number U90818
Type Of Access VA
Appt Made 3/24/10 15:23
Appt Start 3/25/10 10:00
Appt End 3/25/10 23:59
Total People 3
Last Entry Date 3/24/2010
Meeting Location WH
Caller MICHELE
Description HMX -MARINE ONE
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 74162

DAVID COHEN

Name DAVID COHEN
Visit Date 4/13/10 8:30
Appointment Number U79287
Type Of Access VA
Appt Made 2/16/10 13:28
Appt Start 2/19/10 11:00
Appt End 2/19/10 23:59
Total People 237
Last Entry Date 2/16/10 13:28
Meeting Location WH
Caller VISITORS
Description 11AM GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

DAVID COHEN

Name DAVID COHEN
Visit Date 4/13/10 8:30
Appointment Number U78797
Type Of Access VA
Appt Made 2/12/10 14:12
Appt Start 2/17/10 9:00
Appt End 2/17/10 23:59
Total People 333
Last Entry Date 2/12/10 14:12
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

DAVID COHEN

Name DAVID COHEN
Visit Date 4/13/10 8:30
Appointment Number U71003
Type Of Access VA
Appt Made 1/13/10 13:59
Appt Start 1/15/10 10:00
Appt End 1/15/10 23:59
Total People 62
Last Entry Date 1/13/10 13:59
Meeting Location WH
Caller VISITORS
Description 10AM GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

DAVID J COHEN

Name DAVID J COHEN
Visit Date 4/13/10 8:30
Appointment Number U71020
Type Of Access VA
Appt Made 1/12/10 13:45
Appt Start 1/16/10 8:30
Appt End 1/16/10 23:59
Total People 249
Last Entry Date 1/12/10 13:45
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

DAVID COHEN

Name DAVID COHEN
Visit Date 4/13/10 8:30
Appointment Number U63979
Type Of Access VA
Appt Made 12/11/09 17:16
Appt Start 12/16/09 16:30
Appt End 12/16/09 23:59
Total People 598
Last Entry Date 12/11/09 17:16
Meeting Location WH
Caller CLARE
Description HANUKKAH RECEPTION /
Release Date 03/26/2010 07:00:00 AM +0000

DAVID L COHEN

Name DAVID L COHEN
Visit Date 4/13/10 8:30
Appointment Number U61009
Type Of Access VA
Appt Made 12/3/09 10:52
Appt Start 12/3/09 15:00
Appt End 12/3/09 23:59
Total People 1
Last Entry Date 12/3/09 10:52
Meeting Location WH
Caller KATHERINE
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 75915

DAVID J COHEN

Name DAVID J COHEN
Visit Date 4/13/10 8:30
Appointment Number U07979
Type Of Access VA
Appt Made 5/19/10 11:08
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3262
Last Entry Date 5/19/10 11:08
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

DAVID S COHEN

Name DAVID S COHEN
Visit Date 4/13/10 8:30
Appointment Number U58372
Type Of Access VA
Appt Made 11/23/09 10:11
Appt Start 11/23/09 12:00
Appt End 11/23/09 23:59
Total People 1
Last Entry Date 11/23/09 10:11
Meeting Location OEOB
Caller MICAH
Release Date 02/26/2010 08:00:00 AM +0000

DAVID S COHEN

Name DAVID S COHEN
Visit Date 4/13/10 8:30
Appointment Number U13645
Type Of Access VA
Appt Made 6/23/10 7:05
Appt Start 6/29/10 16:00
Appt End 6/29/10 23:59
Total People 4092
Last Entry Date 6/23/10 7:05
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 09/24/2010 07:00:00 AM +0000

DAVID S COHEN

Name DAVID S COHEN
Visit Date 4/13/10 8:30
Appointment Number U14375
Type Of Access VA
Appt Made 6/8/10 20:16
Appt Start 6/18/10 8:30
Appt End 6/18/10 23:59
Total People 483
Last Entry Date 6/8/10 20:16
Meeting Location WH
Caller VISITORS
Description GROUP TOURS - ADD ONS
Release Date 09/24/2010 07:00:00 AM +0000

DAVID J COHEN

Name DAVID J COHEN
Visit Date 4/13/10 8:30
Appointment Number U27067
Type Of Access VA
Appt Made 7/20/10 15:45
Appt Start 7/20/10 17:45
Appt End 7/20/10 23:59
Total People 3
Last Entry Date 7/20/10 15:45
Meeting Location OEOB
Caller HERBERT
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 80554

DAVID COHEN

Name DAVID COHEN
Visit Date 4/13/10 8:30
Appt Start 12/14/09
Meeting Location VPR
Description HOLIDAY RECEPTION
Release Date 03/26/2010 07:00:00 AM +0000

DAVID COHEN

Name DAVID COHEN
Visit Date 4/13/10 8:30
Appointment Number U33442
Type Of Access VA
Appt Made 8/11/2010 10:44
Appt Start 8/11/2010 10:45
Appt End 8/11/2010 23:59
Total People 1
Last Entry Date 8/11/2010 10:44
Meeting Location OEOB
Caller DAWN
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 70130

DAVID L COHEN

Name DAVID L COHEN
Visit Date 4/13/10 8:30
Appointment Number U34218
Type Of Access VA
Appt Made 8/13/2010 16:25
Appt Start 8/16/2010 9:30
Appt End 8/16/2010 23:59
Total People 2
Last Entry Date 8/13/2010 16:25
Meeting Location OEOB
Caller PHILLIP
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 76127

DAVID T COHEN

Name DAVID T COHEN
Visit Date 4/13/10 8:30
Appointment Number U44036
Type Of Access VA
Appt Made 9/23/10 10:19
Appt Start 9/24/10 10:00
Appt End 9/24/10 23:59
Total People 29
Last Entry Date 9/23/10 10:19
Meeting Location OEOB
Caller EMILY
Description HEALTH REFORM MEETING
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77658

DAVID COHEN

Name DAVID COHEN
Visit Date 4/13/10 8:30
Appointment Number U40397
Type Of Access VA
Appt Made 9/13/10 6:09
Appt Start 9/13/10 9:00
Appt End 9/13/10 23:59
Total People 100
Last Entry Date 9/13/10 6:09
Meeting Location OEOB
Caller JOSEPH
Description SENIORS MEETING
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 76593

DAVID T COHEN

Name DAVID T COHEN
Visit Date 4/13/10 8:30
Appointment Number U40465
Type Of Access VA
Appt Made 9/13/10 6:13
Appt Start 9/14/10 10:00
Appt End 9/14/10 23:59
Total People 25
Last Entry Date 9/13/10 6:12
Meeting Location OEOB
Caller EMILY
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77721

DAVID T COHEN

Name DAVID T COHEN
Visit Date 4/13/10 8:30
Appointment Number U45258
Type Of Access VA
Appt Made 9/28/10 6:36
Appt Start 9/29/10 12:00
Appt End 9/29/10 23:59
Total People 32
Last Entry Date 9/28/10 6:36
Meeting Location OEOB
Caller EMILY
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77833

DAVID COHEN

Name DAVID COHEN
Visit Date 4/13/10 8:30
Appointment Number U45866
Type Of Access VA
Appt Made 9/29/10 13:09
Appt Start 9/29/10 15:00
Appt End 9/29/10 23:59
Total People 1
Last Entry Date 9/29/10 13:09
Meeting Location WH
Caller AMANDA
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 81044

DAVID COHEN

Name DAVID COHEN
Visit Date 4/13/10 8:30
Appointment Number U53019
Type Of Access VA
Appt Made 10/28/10 9:12
Appt Start 10/30/10 9:30
Appt End 10/30/10 23:59
Total People 296
Last Entry Date 10/28/10 9:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

DAVID A COHEN

Name DAVID A COHEN
Visit Date 4/13/10 8:30
Appointment Number U46522
Type Of Access VA
Appt Made 10/13/09 17:33
Appt Start 10/14/09 9:00
Appt End 10/14/09 23:59
Total People 2
Last Entry Date 10/13/09 17:33
Meeting Location NEOB
Caller DOUGLAS
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 71713

DAVID J COHEN

Name DAVID J COHEN
Visit Date 4/13/10 8:30
Appointment Number STARMX
Type Of Access AL
Appt Made 5/8/10 11:03
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3275
Last Entry Date 5/8/10 11:03
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

DAVID COHEN

Name DAVID COHEN
Car ACURA MDX
Year 2007
Address 2011 Wright Blvd, Buffalo Grove, IL 60089-4648
Vin 2HNYD28597H519471
Phone 630-362-1488

DAVID COHEN

Name DAVID COHEN
Car DODGE RAM PICKUP 2500
Year 2007
Address 7513 Hillsboro Pines Ct, Las Vegas, NV 89131-1756
Vin 3D3KR29A67G843736
Phone 702-873-0162

DAVID COHEN

Name DAVID COHEN
Car CHEVROLET SILVERADO 1500
Year 2007
Address 12 MITCHELL RD, HAMPTON, VA 23669-2297
Vin 1GCEC19017Z640682

DAVID COHEN

Name DAVID COHEN
Car BMW 5 SERIES
Year 2007
Address 204 Highland Rd, Mahwah, NJ 07430-1409
Vin WBANF73577CY16729
Phone 201-529-5047

DAVID COHEN

Name DAVID COHEN
Car SUZUKI FORENZA
Year 2007
Address 23163 Ashley St, Farmington Hills, MI 48336-3513
Vin KL5JD56Z77K516565
Phone 248-681-3006

DAVID COHEN

Name DAVID COHEN
Car BMW 5 SERIES
Year 2007
Address 2550 Hamptons Run, Alpharetta, GA 30005-7408
Vin WBANE73567CM54248
Phone 770-772-4308

DAVID COHEN

Name DAVID COHEN
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 241 S 6th St, Philadelphia, PA 19106-3727
Vin WDDNG86X17A135292

DAVID COHEN

Name DAVID COHEN
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 5463 NW 41ST TER, BOCA RATON, FL 33496-2737
Vin WDBUF56X87B082851

DAVID COHEN

Name DAVID COHEN
Car CHEVROLET AVEO
Year 2007
Address 119 NORTHBEND DR APT B, CHARLOTTE, NC 28262-2480
Vin KL1TD56657B063448

DAVID COHEN

Name DAVID COHEN
Car TOYOTA RAV4
Year 2007
Address 1002 N CLEVELAND ST, ARLINGTON, VA 22201-2836
Vin JTMBD31VX76032843
Phone 703-812-4806

DAVID COHEN

Name DAVID COHEN
Car LEXUS IS 250
Year 2007
Address 2003 N OCEAN BLVD APT 701, BOCA RATON, FL 33431-8322
Vin JTHBK262775041163

DAVID COHEN

Name DAVID COHEN
Car HONDA ACCORD
Year 2007
Address 4323 OLMSTED RD, NEW ALBANY, OH 43054-9673
Vin JHMCM56317C014433

DAVID E COHEN

Name DAVID E COHEN
Car HOND RE48
Year 2007
Address 12809 PEMBROKE CIR, LEAWOOD, KS 66209-1625
Vin JHLRE48527C025509

DAVID COHEN

Name DAVID COHEN
Car HONDA CR-V
Year 2007
Address 1341 Jeanne Hills Dr, Saint Louis, MO 63146-5431
Vin JHLRE38717C039459

DAVID COHEN

Name DAVID COHEN
Car NISSAN 350Z
Year 2007
Address 988 Blvd Of The Arts Apt 1215, Sarasota, FL 34236-4838
Vin JN1BZ36A77M652619

DAVID COHEN

Name DAVID COHEN
Car HONDA ODYSSEY
Year 2007
Address 4950 Sprangler Dr, Colorado Springs, CO 80922-2306
Vin 5FNRL38797B022155

DAVID COHEN

Name DAVID COHEN
Car TOYOTA CAMRY
Year 2007
Address 2297 CHAMPION TRL, TWINSBURG, OH 44087-3212
Vin 4T1BE46K17U675249

DAVID COHEN

Name DAVID COHEN
Car TOYOTA CAMRY
Year 2007
Address 4110 LOFTY RIDGE CT, HOUSTON, TX 77059-4009
Vin 4T1BE46K17U003613

DAVID COHEN

Name DAVID COHEN
Car TOYOTA CAMRY
Year 2007
Address 13594 Barcelona Lake Cir, Delray Beach, FL 33446-3777
Vin 4T1BE46KX7U129632
Phone 561-495-8830

DAVID COHEN

Name DAVID COHEN
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 20635 Prince Creek Dr, Katy, TX 77450-4907
Vin 47ZFB10127X050858

DAVID COHEN

Name DAVID COHEN
Car SUZUKI XL7
Year 2007
Address 15501 E 112TH AVE UNIT 13A, COMMERCE CITY, CO 80022-9002
Vin 2S3DA117676108870

DAVID COHEN

Name DAVID COHEN
Car LEXU RX 3
Year 2007
Address 21790 LONGLEAF TRAIL DR, BONITA SPGS, FL 34135-7204
Vin 2T2GK31U77C026490

DAVID COHEN

Name DAVID COHEN
Car HONDA CIVIC
Year 2007
Address 9614 DARROW CT, VIENNA, VA 22181-3255
Vin 2HGFG21597H705706

DAVID COHEN

Name DAVID COHEN
Car HONDA ACCORD
Year 2007
Address 11813 GOODWICK SQ, HENRICO, VA 23238-3424
Vin 1HGCM56397A155443

DAVID COHEN

Name DAVID COHEN
Car HONDA CIVIC
Year 2007
Address 4422 MORGAN LN, COOPER CITY, FL 33328-8600
Vin 1HGFA16527L031700
Phone 954-424-6397

DAVID COHEN

Name DAVID COHEN
Car CHEVROLET CORVETTE
Year 2007
Address 2300 SW BOBALINK CT, PALM CITY, FL 34990-2649
Vin 1G1YY26E575120909

DAVID COHEN

Name DAVID COHEN
Car FORD RANGER
Year 2007
Address 2920 NW 68TH AVE, MARGATE, FL 33063-2063
Vin 1FTYR10U87PA51734

DAVID COHEN

Name DAVID COHEN
Car BUICK LUCERNE
Year 2007
Address 7047 SPRINGVILLE CV, BOYNTON BEACH, FL 33437-3989
Vin 1G4HR57Y67U178849
Phone 561-752-1992

DAVID COHEN

Name DAVID COHEN
Car TOYOTA CAMRY HYBRID
Year 2007
Address 339 Sunset Bay Ln, West Palm Bch, FL 33418-4590
Vin 4T1BB46K47U001685
Phone 561-624-1517

DAVID COHEN

Name DAVID COHEN
Car GMC ENVOY
Year 2007
Address 1624 Woodmere Way, Havertown, PA 19083-2510
Vin 1GKDT13S172283006
Phone 610-789-8839

Cohen, David

Name Cohen, David
Domain eastbayfrontliving.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-02-06
Update Date 2009-04-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, David

Name Cohen, David
Domain cocoandmav.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-12-30
Update Date 2013-11-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, David

Name Cohen, David
Domain cohesivenetworkgroup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-27
Update Date 2013-10-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, David

Name Cohen, David
Domain synergynetworksgroup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-27
Update Date 2013-10-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, David

Name Cohen, David
Domain astorrhodes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-10-19
Update Date 2013-10-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

COHEN, DAVID

Name COHEN, DAVID
Domain scaredy-kat.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2007-07-12
Update Date 2013-04-17
Registrar Name NAMESECURE.COM
Registrant Address 10 W33RD New York NY 10001
Registrant Country UNITED STATES

Cohen, David

Name Cohen, David
Domain synergistechnology.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-27
Update Date 2013-10-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

COHEN, DAVID

Name COHEN, DAVID
Domain mynailsagain.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2008-07-01
Update Date 2013-06-21
Registrar Name NAMESECURE.COM
Registrant Address 10 W33RD New York NY 10001
Registrant Country UNITED STATES

Cohen, David

Name Cohen, David
Domain nyitaudit.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-24
Update Date 2013-05-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

COHEN, DAVID

Name COHEN, DAVID
Domain underlandnyc.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2011-10-27
Update Date 2013-04-17
Registrar Name NAMESECURE.COM
Registrant Address 270 JEROME AVE. OAKHURST NJ 07755
Registrant Country UNITED STATES

COHEN, DAVID

Name COHEN, DAVID
Domain underbossnyc.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2003-11-11
Update Date 2013-11-13
Registrar Name NAMESECURE.COM
Registrant Address 10 W33RD New York NY 10001
Registrant Country UNITED STATES

COHEN, DAVID

Name COHEN, DAVID
Domain kid-wonder.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2007-08-13
Update Date 2013-04-17
Registrar Name NAMESECURE.COM
Registrant Address 10 W33RD New York NY 10001
Registrant Country UNITED STATES

COHEN, DAVID

Name COHEN, DAVID
Domain thinking101.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-09-22
Update Date 2013-09-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 824 NW 76th Terr Plantation FL 33324
Registrant Country UNITED STATES

Cohen, David

Name Cohen, David
Domain buildeastbayfront.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-02-06
Update Date 2008-10-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, David

Name Cohen, David
Domain dalexcohen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-15
Update Date 2011-02-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

COHEN, DAVID

Name COHEN, DAVID
Domain myunderland.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2012-06-27
Update Date 2013-06-21
Registrar Name NAMESECURE.COM
Registrant Address 270 JEROME AVE. OAKHURST NJ 07755
Registrant Country UNITED STATES

COHEN, DAVID

Name COHEN, DAVID
Domain undergirl.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 1997-05-21
Update Date 2013-04-17
Registrar Name NAMESECURE.COM
Registrant Address 10 W33RD New York NY 10001
Registrant Country UNITED STATES

Cohen, David

Name Cohen, David
Domain davidacohen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-10-19
Update Date 2013-08-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3141 Fairview Park Drive Ste 250 Falls Church VA 22042
Registrant Country UNITED STATES

COHEN, DAVID

Name COHEN, DAVID
Domain mybackseat.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2007-07-12
Update Date 2013-04-17
Registrar Name NAMESECURE.COM
Registrant Address 10 W33RD New York NY 10001
Registrant Country UNITED STATES

Cohen, David

Name Cohen, David
Domain playingif.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-27
Update Date 2013-11-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 229 Belknap Road Framingham MA 01701
Registrant Country UNITED STATES

Cohen, David

Name Cohen, David
Domain anacapacleaning.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-05-05
Update Date 2013-05-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, David

Name Cohen, David
Domain consultdca.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-03-12
Update Date 2013-02-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

COHEN, DAVID

Name COHEN, DAVID
Domain undergirlnyc.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2003-12-22
Update Date 2011-07-07
Registrar Name NAMESECURE.COM
Registrant Address 10 W33RD New York NY 10001
Registrant Country UNITED STATES