David Levy

We have found 452 public records related to David Levy in 28 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 133 business registration records connected with David Levy in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Legal Services (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Captain. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $66,272.


David A Levy

Name / Names David A Levy
Age 47
Birth Date 1977
Person 24 Halborn St #2, Mattapan, MA 02126
Phone Number 617-288-6818
Possible Relatives
Debbieann Levy
Sarah F Camacholevy
Fay A Levy
Previous Address 20 Milton Ave, Dorchester Center, MA 02124
973 Blue Hill Ave #1, Dorchester Center, MA 02124
28 Denton St #1, Brockton, MA 02301
22 Auburn, Cambridge, MA 02139
22 Auburn St, Cambridge, MA 02139
1850 Washington St, Boston, MA 02118

David Ethan Levy

Name / Names David Ethan Levy
Age 52
Birth Date 1972
Also Known As D Levy
Person 209 Clearview Pkwy #C, Metairie, LA 70001
Phone Number 972-444-9003
Possible Relatives Nicole R Plaisance

Previous Address 2037 Ridge Dr, Mandeville, LA 70448
209 Clearview Pkwy, Metairie, LA 70001
1500 Esplanade Ave #30D, Kenner, LA 70065
209 Clearview Pkwy #B, Metairie, LA 70001
6903 Lagoon Dr #11, Panama City, FL 32408
300 Damour St, Chalmette, LA 70043
105 Dana Way, Panama City Beach, FL 32407
1500 Esplanade Ave #45C, Kenner, LA 70065
105 Dana Way, Panama City, FL 32407
114 Jennifer Ln, Monroe, LA 71203

David Allen Levy

Name / Names David Allen Levy
Age 53
Birth Date 1971
Also Known As Allen D Levy
Person 8264 84th Ter, Miami, FL 33143
Phone Number 305-596-2003
Possible Relatives

Manny K Levy


Trudy Sheila Levy
Previous Address 8264 84th Ave, Miami, FL 33143
414 PO Box, Tavernier, FL 33070
309 Woods Ave, Tavernier, FL 33070
8620 86th Ct, Miami, FL 33143
6170 173rd St #403, Hialeah, FL 33015
8620 86th Ave, Miami, FL 33143

David William Levy

Name / Names David William Levy
Age 56
Birth Date 1968
Person 21188 PO Box, Hilton Head Island, SC 29925
Phone Number 352-473-4238
Possible Relatives


Joiseph E Levy

Previous Address 1 Pioneer Cir, Sharon, MA 02067
1130 Lake Ln, Keystone Heights, FL 32656
1536 Delaware Ave, Avon Park, FL 33825
726 PO Box, Keystone Heights, FL 32656
15 PO Box, Sharon, MA 02067
107 Grove St, Middleboro, MA 02346
19931 2nd St, Pembroke Pines, FL 33029
2037 San Marcos Dr, Winter Haven, FL 33880
Pioneer Ci, Sharon, MA 02067
1510 76th Ct, Miami, FL 33144
221 148th St, Miami, FL 33168
1510 76th Ave, Miami, FL 33144
23 C Oak Rdg, Foxboro, MA 02035
23 Oakridge Aptments #C, Foxboro, MA 02035
Email [email protected]

David N Levy

Name / Names David N Levy
Age 58
Birth Date 1966
Person 601 20th St #11D, New York, NY 10010
Phone Number 646-329-5318
Possible Relatives

Billie M Levy



Pr Levy
Previous Address 3969 Bearden Dr, Birmingham, AL 35243
601 20th St, New York, NY 10010
24 Queensberry St, Boston, MA 02215
7 Craigmoor Rd, West Hartford, CT 06107
7 Trapelo St, Boston, MA 02135
24 Queensberry St #11, Boston, MA 02215
4046 Chestnut St #3R, Philadelphia, PA 19104
7 Craigmoor Rd, Hartford, CT 06107
24 Queensberry St #8, Boston, MA 02215
24 Queensberry St #9, Boston, MA 02215
7 Trapelo St, Brighton, MA 02135
1705 Naudain St, Philadelphia, PA 19146
45 Orkney #1, Brookline, MA 02146
46 Chestnut Ln #3R, Philadelphia, PA 19115

David C Levy

Name / Names David C Levy
Age 60
Birth Date 1964
Also Known As Cosmo Levy
Person 590 Centerville Rd, Lancaster, PA 17601
Phone Number 603-382-0181
Possible Relatives Linda O Schod
Ernie I Levy
Previous Address 590 Centerville Rd #317, Lancaster, PA 17601
21 Arcade St, Whitinsville, MA 01588
37 Plaistow Rd #7-301, Plaistow, NH 03865
405 Western Ave #498, S Portland, ME 04106
200 Buckley St, Liberty, NY 12754
8313 Governor Dr #8, Baton Rouge, LA 70820
55 Covered Bridge Rd, Pequea, PA 17565
115 PO Box, Ridgefield Park, NJ 07660

David Retlaw Levy

Name / Names David Retlaw Levy
Age 61
Birth Date 1963
Also Known As Retlaw D Levy
Person 4110 Broadmoor Bluffs Dr, Colorado Springs, CO 80906
Phone Number 571-434-6433
Possible Relatives
Rachelle Greenhalgh
Wardell G Levy

Wardell G Levy


Col Walter Levy
Previous Address 4181 24th St, San Francisco, CA 94114
2474 Pale Tiger Ct, Tallahassee, FL 32309
22 Oakdale Ct, Sterling, VA 20165
19646 Bellehurst Loop, Land O Lakes, FL 34638
2360 St Claire Dr, Colorado Springs, CO 80910
2551 Santa Barbara Ln #109, Costa Mesa, CA 92626
36 Atlas Dr, San Pedro, CA 90732
5600 Carmichael Rd, Montgomery, AL 36117
5600 Carmichael Rd #2221, Montgomery, AL 36117
5600 Carmichael Rd #802A, Montgomery, AL 36117
5905 Birchmont Dr, Rancho Palos Verdes, CA 90275
70000 PO Box, Colorado Springs, CO 80914
3711 230th St #133, Torrance, CA 90505
2708 Roscrea Ct, Tallahassee, FL 32309
70000 Psc 70000, Colorado Springs, CO 80914
RR HH, Los Angeles, CA 90048
Ssd Imo Wwpc, Los Angeles, CA 90009
125 Pleasant St #203, Arlington, MA 02476

David J Levy

Name / Names David J Levy
Age 61
Birth Date 1963
Also Known As Davld Levy
Person 4788 Holly Dr, Palm Beach Gardens, FL 33418
Phone Number 561-691-0745
Possible Relatives Levypenny Penny Masur
Penny Masurlevy
David Masurlevy

Masur P Levy
Penny Sue Masurlevy

Previous Address 4788 Holly Dr, Palm Bch Gdns, FL 33418
321 Northlake Blvd, West Palm Bch, FL 33408
4788 Holly Dr, West Palm Beach, FL 33418
321 Northlake Blvd #214A, North Palm Beach, FL 33408
10475 Riverside Dr #9, Palm Beach Gardens, FL 33410
321 Northlake Blvd #210, North Palm Beach, FL 33408
4113 Cedar Ave, West Palm Beach, FL 33410
14550 Bruce B Downs Blvd, Tampa, FL 33613
1750 Congress Av, Palm Beach, FL 33480
4113 Cedar Ave, Palm Beach Gardens, FL 33410
4113 Cedar Ave, Lake Park, FL 33410
1750 Congress, Palm Beach, FL 33480
Email [email protected]
Associated Business Dynamic Microbiological Solutions Inc Southeast Remediation Technology Inc

David S Levy

Name / Names David S Levy
Age 62
Birth Date 1962
Also Known As D Levy
Person 70 Conwell St #1, Somerville, MA 02143
Phone Number 508-836-4264
Possible Relatives
Marvin I Levy
Previous Address 1114 Homestead Blvd, Westborough, MA 01581
208 Windthrop Rd Throp Rd, Medford, MA 02155
4605 Spring Canyon Hts #103, Colorado Springs, CO 80907
1168 Foothill Dr #611, Salt Lake City, UT 84108
1168 Foothill Dr #636, Salt Lake City, UT 84108
88 PO Box, Medford, MA 02155
636 Foothill 1168, Salt Lake City, UT 84113
636 Foothill #1168, Salt Lake City, UT 84108
2509 Pikes Peak Ave, Colorado Springs, CO 80909
2509 Pikes Peak Ave #106, Colorado Springs, CO 80909
2509 Pikes Peak Ave #A106, Colorado Springs, CO 80909
15 Old Carriage Rd #42, West Warwick, RI 02893
140 Debs Pl #19F, Bronx, NY 10475
208 Windthrop Throp Rd, Medford, MA 02155
208 Winthrop St, Medford, MA 02155
17 Village Grn, Budd Lake, NJ 07828
636 Foot Hl #1168, Salt Lake City, UT 84108
104 Katelyn Cv, Sarasota, FL 34237
280 Harvard St #2, Medford, MA 02155
Email [email protected]
Associated Business Spirit Line, Inc

David Levy

Name / Names David Levy
Age 63
Birth Date 1961
Also Known As David Alan Levy
Person 5531 50th Way, Coconut Creek, FL 33073
Phone Number 954-426-5228
Possible Relatives



Harriet M Levy


Alfred Levy
Previous Address 1007 Berkshire A, Deerfield Beach, FL 33442
303 Liberty Ct, Deerfield Beach, FL 33442
8462 B Oro Viia, Boca Raton, FL 33433
875 13th St, Boca Raton, FL 33486
8290 Via Serena, Boca Raton, FL 33433
56 45th Ave, Deerfield Beach, FL 33442
303 Liberty, Pompano Beach, FL 33073
8462 B Oro, Boca Raton, FL 33433
Email [email protected]
Associated Business Special-Tee Promotions Inc Prestige Car Care, Inc

David Allen Levy

Name / Names David Allen Levy
Age 65
Birth Date 1959
Also Known As Levy David
Person 22064 Las Brisas Cir, Boca Raton, FL 33433
Phone Number 954-975-0955
Possible Relatives Victoria L Pappalardo


Previous Address 3093 Inglewood Ter #2, Boca Raton, FL 33431
862 209th St, Miami, FL 33179
862 209th St #103, Miami, FL 33179
862 209th St #39-103, Miami, FL 33179
862 209th St #39, Miami, FL 33179
6671 Perry St, Hollywood, FL 33024
17094 Collins Ave #A500, Sunny Isles Beach, FL 33160
3390 Banks Rd #202, Margate, FL 33063
17094 Collins Ave #106A, Sunny Isles Beach, FL 33160
Email [email protected]
Associated Business Such A Bagel Deli, Inc Great Southern Restaurant Group, Inc

David Wayne Levy

Name / Names David Wayne Levy
Age 65
Birth Date 1959
Person 1508 Woodlawn Ave, Metairie, LA 70001
Phone Number 504-309-4822
Possible Relatives Mary Ann Toupslevy

M A Levy

Virginia S Levy

E Levy
Previous Address 3109 Carrollton Way, Jefferson, LA 70121
4144 Banks St, New Orleans, LA 70119
3109 Carrollton Way, New Orleans, LA 70121

David A Levy

Name / Names David A Levy
Age 66
Birth Date 1958
Also Known As D Levy
Person 140 Main St, Sherborn, MA 01770
Phone Number 508-651-7657
Possible Relatives Virginia L Levy

Richard A Weisz


Robin Sue Weisz


Previous Address 30 Arleigh Rd #A, Great Neck, NY 11021
977 PO Box, Sherborn, MA 01770
129 Oxford Rd, Newton Center, MA 02459
129 Oxford Rd, Sherborn, MA 02159
129 Oxford, Sherborn, MA 02159
129 Oxford Rd, Newton, MA 02459

David Stewart Levy

Name / Names David Stewart Levy
Age 68
Birth Date 1956
Also Known As David D Levy
Person 354 Groton Rd, Westford, MA 01886
Phone Number 781-272-3532
Possible Relatives
Previous Address 14 Carey Ave, Burlington, MA 01803
14 Caroline St, Burlington, MA 01803
23 Brooks Ave, Arlington, MA 02474
Email [email protected]
Associated Business Fungaluscious, Inc

David Atty Levy

Name / Names David Atty Levy
Age 72
Birth Date 1952
Also Known As David E Levy
Person 11 Kent St, Brookline, MA 02445
Phone Number 617-566-3645
Possible Relatives
Sherylin C Levy

Mya Esther Levy
Previous Address 111 Perkins St #252, Boston, MA 02130
111 Perkins St #252, Jamaica Plain, MA 02130
111 Perkins St, Jamaica Plain, MA 02130
1 Kent Sq, Brookline, MA 02446
11 Green St #102, Jamaica Plain, MA 02130
111 Perkins St #161, Jamaica Plain, MA 02130
63 Patten St #1, Jamaica Plain, MA 02130
11 Kent Sq, Brookline, MA 02446
555 Cross Rd, Westminster, VT
1853 Bel Aire Dr, Glendale, CA 91201
53 Patten St, Jamaica Plain, MA 02130
Associated Business New England Police Benevolent Association Inc Lighthouse & Palm Llc International Security Group, Llc

David S Levy

Name / Names David S Levy
Age 73
Birth Date 1951
Person 53 Patten St, Boston, MA 02130
Previous Address 63 Peters St, Boston, MA 02127

David W Levy

Name / Names David W Levy
Age 73
Birth Date 1951
Also Known As David Levy
Person 25 Edith Dr, Tewksbury, MA 01876
Phone Number 978-836-2343
Possible Relatives

Brendan J Levy
Email [email protected]
Associated Business Riverside Homes, Inc

David A Levy

Name / Names David A Levy
Age 74
Birth Date 1950
Person 12 Jansen Rd, New Paltz, NY 12561
Phone Number 845-255-2134
Previous Address 3 Adonna Dr #A, Newburgh, NY 12550
26 Prospect Pl, Brooklyn, NY 11217
145 Mountain Rest Rd #K, New Paltz, NY 12561
Adonna, Newburgh, NY 12550
14 Lanesboro Rd #A, Cheshire, MA 01225
774 774 Rr #774, New Windsor, NY 12553
774 774 RR 6, New Windsor, NY 12553
774 RR 6, New Windsor, NY 12553
333 Libertyville Rd #914, New Paltz, NY 12561
4220 Beach 42nd St, Brooklyn, NY 11224
2765 5th St #11, Brooklyn, NY 11224
559 Castleton Ave, Staten Island, NY 10301
774 RR 6 POB, New Windsor, NY 12553
774 PO Box, Newburgh, NY 12551

David A Levy

Name / Names David A Levy
Age 79
Birth Date 1945
Person 11203 Kendall Dr, Miami, FL 33176
Possible Relatives
Patricia A Donlevy
Colleen T Donlevy
Previous Address 4101 Pine Tree Dr, Miami, FL 33140
11203 Kendale #107A, Miami, FL 33176

David Levy

Name / Names David Levy
Age 80
Birth Date 1944
Also Known As Daivd Levy
Person 1795 110th Ter, Miami, FL 33167
Phone Number 305-685-6715
Possible Relatives
Daivd Levy

David W Levy

Name / Names David W Levy
Age 97
Birth Date 1926
Person 3300 192nd St #1612, Miami, FL 33180
Phone Number 305-682-9628
Possible Relatives


Chantal Levy Mimoun
Isadore H Levy
Roland Levy
Rosalind H Levy
Is Levy
Previous Address 3300 192nd St #1612, Miami, FL 33180
3731 Country Club Dr, Aventura, FL 33180
2712 8th St, Hallandale Beach, FL 33009
3300 191st St #1514, Miami, FL 33180
Tltc #5TH, New York, NY 10016
20100 Country, Miami, FL 33180
1351 97th St #3-A, Bay Harbor Islands, FL 33154

David Z Levy

Name / Names David Z Levy
Age 97
Birth Date 1926
Also Known As Z David Levy
Person 206 Brittany #2060, Delray Beach, FL 33446
Phone Number 561-499-4077
Possible Relatives Zdavid Levy
Previous Address 1440 PO Box, Quechee, VT 05059
45 Stevens Ct, Bedminster, NJ 07921
151 PO Box, Bedminster, NJ 07921
2294 PO Box, Lenox, MA 01240
17 Encampment Dr, Bedminster, NJ 07921
12 Sunset Ave, Lenox, MA 01240
14 Sunset Ave, Lenox, MA 01240
24 Nottingham Ct, Morristown, NJ 07960

David Levy

Name / Names David Levy
Age 107
Birth Date 1917
Also Known As Jr David J Levy
Person 501 Real 1235, Boca Raton, FL 33432
Phone Number 305-865-0321
Possible Relatives Susane R Levy

Previous Address 501 Camino Real #1235, Boca Raton, FL 33432
501 Royal Palm Rd #1418, Boca Raton, FL 33486
10155 Collins Ave #507, Bal Harbour, FL 33154
5640 Collins Ave, Miami Beach, FL 33140

David Saul Levy

Name / Names David Saul Levy
Age 108
Birth Date 1916
Also Known As Davis Levy
Person 1720 87th Ave, Miami, FL 33165
Phone Number 305-226-4919
Possible Relatives Lipinsky F Levy
Fay L Levy
Previous Address 1720 87th St, Miami, FL 33147
1720 87 Mile, Miami, FL 33165

David Stephen Levy

Name / Names David Stephen Levy
Age N/A
Person 3600 Florida Blvd, Baton Rouge, LA 70806
Phone Number 225-387-7280
Possible Relatives Gus M Levy
Associated Business David S Levy, Md (A Professional Corporation)

David Levy

Name / Names David Levy
Age N/A
Person 3443 Esplanade Ave #524, New Orleans, LA 70119
Phone Number 504-821-9105
Possible Relatives

David S Levy

Name / Names David S Levy
Age N/A
Person 4006 E HUBER ST, MESA, AZ 85205

David Levy

Name / Names David Levy
Age N/A
Person 8420 E BAKER ST, TUCSON, AZ 85710

David S Levy

Name / Names David S Levy
Age N/A
Person 3254 E JUNE CIR, MESA, AZ 85213

David E Levy

Name / Names David E Levy
Age N/A
Person 2141 E PALO VERDE DR, PHOENIX, AZ 85016

David Levy

Name / Names David Levy
Age N/A
Person 6770 E CARONDELET DR APT 340, TUCSON, AZ 85710

David A Levy

Name / Names David A Levy
Age N/A
Person 444 N GILA SPRINGS BLVD APT 10, CHANDLER, AZ 85226

David M Levy

Name / Names David M Levy
Age N/A
Person 3020 REDWOOD ST, ANCHORAGE, AK 99508

David Levy

Name / Names David Levy
Age N/A
Person 75 Central St, Boston, MA 02109

David R Levy

Name / Names David R Levy
Age N/A
Person 664 E LA COSTA DR, CHANDLER, AZ 85249
Phone Number 480-820-7633

David A Levy

Name / Names David A Levy
Age N/A
Person 336 Warren St, Boston, MA 02119

David Levy

Name / Names David Levy
Age N/A
Person 12180 E ALTADENA DR, SCOTTSDALE, AZ 85259
Phone Number 480-451-7299

David Levy

Name / Names David Levy
Age N/A
Person 838 W KESLER LN, CHANDLER, AZ 85225
Phone Number 480-917-8898

David E Levy

Name / Names David E Levy
Age N/A
Person 10040 E HAPPY VALLEY RD UNIT 2, SCOTTSDALE, AZ 85255
Phone Number 480-585-9431

David Levy

Name / Names David Levy
Age N/A
Person 16 MCPHILLIPS AVE, MOBILE, AL 36604
Phone Number 251-433-2274

David E Levy

Name / Names David E Levy
Age N/A
Person 29 Claudette Dr #L, Milford, MA 01757
Possible Relatives Marsha R Levy

David A Levy

Name / Names David A Levy
Age N/A
Person 8610 19th St, Pembroke Pines, FL 33024
Possible Relatives Eve Levy

David Levy

Name / Names David Levy
Age N/A
Person 664 E LA COSTA DR, CHANDLER, AZ 85249

David L Levy

Name / Names David L Levy
Age N/A
Person 14453 N AGAVE DR, FOUNTAIN HILLS, AZ 85268
Phone Number 480-837-1411

David A Levy

Name / Names David A Levy
Age N/A
Person 862 E ERIE ST, CHANDLER, AZ 85225

david levy

Business Name levy enterprises
Person Name david levy
Position company contact
State NY
Address 1232abc, brooklyn, NY 11223
SIC Code 523107
Phone Number 718-111-1111
Email [email protected]

DAVID H LEVY

Business Name WORSHAM SPRINKLER COMPANY - FSS
Person Name DAVID H LEVY
Position registered agent
State VA
Address 10991 RICHARDSON RD, ASHLAND, VA 23005
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-05-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID LEVY

Business Name WORLDWIDE INTERNET PARTNERS GROUP FUNDING, IN
Person Name DAVID LEVY
Position registered agent
Corporation Status Suspended
Agent DAVID LEVY 10940 WILSHIRE BOULEVARD SUITE 1625, LOS ANGELES, CA 90024
Care Of DAVID LEVY 10940 WILSHIRE BL., LOS ANGELES, CA 90024
Incorporation Date 1999-02-04

David Levy

Business Name Used Tire International Inc.
Person Name David Levy
Position company contact
State FL
Address 837 SE 8th Ave. #202, Deerfield Beach, FL 33341
SIC Code 861102
Phone Number
Email [email protected]

DAVID R LEVY

Business Name UNIVERSAL WRESTLING CORPORATION
Person Name DAVID R LEVY
Position registered agent
State NY
Address ONE TIME WARNER CENTER, NEW YORK, NY 10019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-10-11
Entity Status Active/Compliance
Type CEO

David Levy

Business Name Tropic Shores Beachwear
Person Name David Levy
Position company contact
State FL
Address 1906 S Atlantic Ave Daytona Beach FL 32118-5006
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 386-253-6010
Number Of Employees 2
Annual Revenue 183820

David Levy

Business Name The Livable City
Person Name David Levy
Position company contact
State VA
Address 230 West Tazewell Street, Norfolk, VA 23510
SIC Code 596301
Phone Number
Email [email protected]

DAVID R LEVY

Business Name TURNER WELLNESS MEDIA, INC.
Person Name DAVID R LEVY
Position registered agent
State NY
Address ONE TIME WARNER CENTER, NEW YORK, NY 10019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-09-13
Entity Status Active/Compliance
Type CEO

DAVID R LEVY

Business Name TURNER TRADE GROUP, INC.
Person Name DAVID R LEVY
Position registered agent
State GA
Address ONE CNN CENTER, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-12-01
Entity Status Active/Compliance
Type CEO

DAVID R LEVY

Business Name TURNER SPORTS, INC.
Person Name DAVID R LEVY
Position registered agent
State NY
Address ONE TIME WARNER CENTER, NEW YORK, NY 10019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-04-06
Entity Status Active/Compliance
Type CEO

DAVID R LEVY

Business Name TURNER SPORTS INTERNATIONAL ENTERPRISES, INC.
Person Name DAVID R LEVY
Position registered agent
State NY
Address ONE TIME WARNER CENTER, NEW YORK, NY 10019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-23
Entity Status Active/Compliance
Type CEO

DAVID R LEVY

Business Name TURNER SPORTS INTERACTIVE, INC.
Person Name DAVID R LEVY
Position registered agent
State NY
Address ONE TIME WARNER CENTER, NEW YORK, NY 10019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-02
Entity Status Active/Compliance
Type CEO

DAVID R LEVY

Business Name TURNER SPORTS DIGITAL SERVICES, INC.
Person Name DAVID R LEVY
Position registered agent
State NY
Address ONE TIME WARNER CENTER, NEW YORK, NY 10019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-10-20
Entity Status Active/Compliance
Type CEO

DAVID R LEVY

Business Name TURNER SPORTS BASKETBALL ACQUISITION, INC.
Person Name DAVID R LEVY
Position registered agent
State NY
Address ONE TIME WARNER CENTER, NEW YORK, NY 10019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-05-28
Entity Status Active/Compliance
Type CEO

DAVID LEVY

Business Name TURNER BROADCASTING SALES, INC.
Person Name DAVID LEVY
Position registered agent
State NY
Address ONE TIME WARNER CTR, NEW YORK, NY 10019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-12-07
Entity Status Active/Compliance
Type CEO

DAVID LEVY

Business Name THE DRIP STORE
Person Name DAVID LEVY
Position registered agent
Corporation Status Active
Agent DAVID LEVY 1108 QUAIL GARDENS, ENCINITAS, CA 92081
Care Of 980 PARK CENTER DR. STE E, VISTA, CA 92081
CEO DAVID LEVY1108 QUAIL GARDENS, ENCINITAS, CA 92024
Incorporation Date 2003-02-05

DAVID LEVY

Business Name TELSHAI MANAGEMENT, LLC
Person Name DAVID LEVY
Position Mmember
State NY
Address 25 WREN DR 25 WREN DR, EAST HILLS, NY 11576
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC13358-2003
Creation Date 2003-09-03
Expiried Date 2503-09-03
Type Domestic Limited-Liability Company

David Levy

Business Name Software Maintenance, Inc
Person Name David Levy
Position company contact
State PA
Address 6347 Wayne Ave., Philadelphia, PA 19144
SIC Code 473104
Phone Number
Email [email protected]

DAVID LEVY

Business Name STRATEGIC VENTURE CAPITAL, INC.
Person Name DAVID LEVY
Position registered agent
Corporation Status Suspended
Agent DAVID LEVY 10940 WILSHIRE BLVD., STE 1625, LOS ANGELES, CA 90024
Care Of 10940 WILSHIRE BLVD., STE 1625, LOS ANGELES, CA 90024
CEO DAVID LEVY10940 WILSHIRE BLVD., STE 1625, LOS ANGELES, CA 90024
Incorporation Date 1998-06-09

DAVID LEVY

Business Name STRATEGIC VENTURE CAPITAL, INC.
Person Name DAVID LEVY
Position CEO
Corporation Status Suspended
Agent 10940 WILSHIRE BLVD., STE 1625, LOS ANGELES, CA 90024
Care Of 10940 WILSHIRE BLVD., STE 1625, LOS ANGELES, CA 90024
CEO DAVID LEVY 10940 WILSHIRE BLVD., STE 1625, LOS ANGELES, CA 90024
Incorporation Date 1998-06-09

DAVID LEVY

Business Name SHAVEL LLC
Person Name DAVID LEVY
Position Manager
State NV
Address 3001 N NELLIS BLVS 3001 N NELLIS BLVS, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC5258-2003
Creation Date 2003-04-11
Expiried Date 2503-04-10
Type Domestic Limited-Liability Company

DAVID LEVY

Business Name S.I.D. TECHNOLOGY, INC.
Person Name DAVID LEVY
Position registered agent
State GA
Address 816 A PICKENS IND. DR, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-04-29
Entity Status Active/Compliance
Type CEO

David Levy

Business Name Rudin Management Co Inc
Person Name David Levy
Position company contact
State NY
Address 345 Park Ave Bsmt Lc1, New York, NY 10154
Phone Number
Email [email protected]
Title property manager

David Levy

Business Name Ron Levy Corp
Person Name David Levy
Position company contact
State GA
Address 1965 Vaughn Rd NW Kennesaw GA 30144-7006
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 678-354-2642
Email [email protected]
Number Of Employees 23
Fax Number 678-354-2824
Website www.lobbyworks.com

David Levy

Business Name Ron Levy Company
Person Name David Levy
Position company contact
State GA
Address 1965 Vaughn Rd NW Kennesaw GA 30144-7006
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 678-354-2642

David Levy

Business Name Reston Robotics Academy
Person Name David Levy
Position company contact
Email [email protected]
Title Principal

DAVID LEVY

Business Name RON LEVY CORP.
Person Name DAVID LEVY
Position registered agent
State GA
Address 4908 BOWERIE CT, POWDER SPRINGS, GA 30127
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-01-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

David Levy

Business Name Parade
Person Name David Levy
Position company contact
State NY
Address 711 3rd Ave, New York, 10017 NY
SIC Code 8641
Phone Number
Email [email protected]

David Levy

Business Name Pada & Levy, LLP
Person Name David Levy
Position company contact
State NJ
Address 50 Spring Street, CRESSKILL, 7626 NJ
Phone Number
Email [email protected]

DAVID LEVY

Business Name PALISADES FILM CORPORATION
Person Name DAVID LEVY
Position CEO
Corporation Status Suspended
Agent 10940 WILSHIRE BLVD STE 1625, LOS ANGELES, CA 90024
Care Of 10940 WILSHIRE BLVD STE 1625, LOS ANGELES, CA 90024
CEO DAVID LEVY 10940 WILSHIRE BLVD STE 1625, LOS ANGELES, CA 90024
Incorporation Date 1998-06-29

DAVID LEVY

Business Name PALISADES FILM CORPORATION
Person Name DAVID LEVY
Position registered agent
Corporation Status Suspended
Agent DAVID LEVY 10940 WILSHIRE BLVD STE 1625, LOS ANGELES, CA 90024
Care Of 10940 WILSHIRE BLVD STE 1625, LOS ANGELES, CA 90024
CEO DAVID LEVY10940 WILSHIRE BLVD STE 1625, LOS ANGELES, CA 90024
Incorporation Date 1998-06-29

DAVID LEVY

Business Name OCEAN DESIGNS
Person Name DAVID LEVY
Position President
State NV
Address 4560 SO DECATUR BLVD STE 202 4560 SO DECATUR BLVD STE 202, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29776-2001
Creation Date 2001-11-07
Type Domestic Corporation

DAVID LEVY

Business Name OCEAN DESIGNS
Person Name DAVID LEVY
Position Secretary
State NV
Address 4560 SO DECATUR BLVD STE 202 4560 SO DECATUR BLVD STE 202, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29776-2001
Creation Date 2001-11-07
Type Domestic Corporation

DAVID LEVY

Business Name OCEAN DESIGNS
Person Name DAVID LEVY
Position Treasurer
State NV
Address 4560 SO DECATUR BLVD STE 202 4560 SO DECATUR BLVD STE 202, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29776-2001
Creation Date 2001-11-07
Type Domestic Corporation

David Levy

Business Name NORTH GEORGIA LIVE STEAMERS, INC.
Person Name David Levy
Position registered agent
State GA
Address 3401 Parr Rd SE, Conyers, GA 30094
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1981-08-26
Entity Status Active/Compliance
Type Secretary

DAVID LEVY

Business Name NNN CITY CENTER WEST B11, LLC
Person Name DAVID LEVY
Position Mmember
State PA
Address 9 CHRISTOPHER DR 9 CHRISTOPHER DR, HUNTINGDON VALLEY, PA 19006
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC650-2002
Creation Date 2002-01-22
Expiried Date 2502-02-22
Type Domestic Limited-Liability Company

David Levy

Business Name Mizner Park Citgo
Person Name David Levy
Position company contact
State FL
Address 600 N Federal Hwy Boca Raton FL 33432-2738
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 561-395-6606
Fax Number 561-395-7507

DAVID LEVY

Business Name MBAPLANS, INC.
Person Name DAVID LEVY
Position registered agent
Corporation Status Forfeited
Agent DAVID LEVY 45 CHENERY ST STE A, SAN FRANCISCO, CA 94131
Care Of DAVID LEVY 45A CHENERY ST, SAN FRANCISCO, CA 94131
Incorporation Date 2001-05-17

David Levy

Business Name Levy & Zeewy LLC
Person Name David Levy
Position company contact
State GA
Address 741 Piedmont Ave Ne # 700 Atlanta GA 30308-1460
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 404-815-4815

David Levy

Business Name Levy & Zeewy LLC
Person Name David Levy
Position company contact
State GA
Address 1862 Independence Sq # D Atlanta GA 30338-5136
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 404-815-4815
Number Of Employees 3
Annual Revenue 506010

David Levy

Business Name Levwall Inc
Person Name David Levy
Position company contact
State GA
Address 816 Pickens Industrial Dr Marietta GA 30062-3103
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5198
SIC Description Paints, Varnishes, And Supplies
Phone Number 770-951-1412
Number Of Employees 4
Annual Revenue 1805760
Website www.levwall.com

David Levy

Business Name Levwall Inc
Person Name David Levy
Position company contact
State GA
Address 816A PICKENS INDUSTRIAL D Marietta GA 30062-3103
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5198
SIC Description Paints, Varnishes, And Supplies
Phone Number 770-951-1412

DAVID LEVY

Business Name LEVY, DAVID
Person Name DAVID LEVY
Position company contact
State OH
Address 9386 White Rose Ct., LOVELAND, OH 45140
SIC Code 581208
Phone Number
Email [email protected]

DAVID LEVY

Business Name LEVY, DAVID
Person Name DAVID LEVY
Position company contact
State OH
Address 9386 White Rose Ct, LOVELAND, 45140 OH
Phone Number
Email [email protected]

DAVID K LEVY

Business Name LEVY DESIGN INC.
Person Name DAVID K LEVY
Position registered agent
State GA
Address 18 AVERY DR NE 3, ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-12-13
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID LEVY

Business Name KINERET, LLC
Person Name DAVID LEVY
Position Manager
State NV
Address 3001 N NELLIS BLVD 3001 N NELLIS BLVD, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC29624-2004
Creation Date 2004-12-16
Expiried Date 2504-12-16
Type Domestic Limited-Liability Company

DAVID LEVY

Business Name INTERNATIONAL NEWS AD SALES, INC.
Person Name DAVID LEVY
Position registered agent
State GA
Address ONE CNN CENTER, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-17
Entity Status Active/Compliance
Type CEO

DAVID LEVY

Business Name INTERNATIONAL FRANCHISE GROUP, INC.
Person Name DAVID LEVY
Position registered agent
Corporation Status Dissolved
Agent DAVID LEVY 461 S BEDFORD DR, BEVERLY HILLS, CA 90212
Care Of 3535 S LABREA AVE, LOS ANGELES, CA 90016
CEO DAVID LEVY461 S BEDFORD DR, BEVERLY HILLS, CA 90212
Incorporation Date 1985-04-03

DAVID LEVY

Business Name INTERNATIONAL FRANCHISE GROUP, INC.
Person Name DAVID LEVY
Position CEO
Corporation Status Dissolved
Agent 461 S BEDFORD DR, BEVERLY HILLS, CA 90212
Care Of 3535 S LABREA AVE, LOS ANGELES, CA 90016
CEO DAVID LEVY 461 S BEDFORD DR, BEVERLY HILLS, CA 90212
Incorporation Date 1985-04-03

David Levy

Business Name Hawley Lane Shoes
Person Name David Levy
Position company contact
State CT
Address 499 Westport Ave Norwalk CT 06851-4411
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 203-847-9400
Number Of Employees 18
Annual Revenue 2822400
Fax Number 203-845-0304

DAVID R LEVY

Business Name HAWKS MANAGEMENT COMPANY
Person Name DAVID R LEVY
Position registered agent
State GA
Address ONE CNN CENTER, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-10-05
Entity Status Active/Compliance
Type CEO

DAVID R LEVY

Business Name HAWKS BASKETBALL, INC.
Person Name DAVID R LEVY
Position registered agent
State GA
Address ONE CNN CENTER, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-10-20
Entity Status Active/Compliance
Type CEO

David Levy

Business Name Golan Cabinets, Inc
Person Name David Levy
Position company contact
State NV
Address 2324 South Highland Drive, LAS VEGAS, 89101 NV
Phone Number
Email [email protected]

DAVID LEVY

Business Name GLM SKI RENTALS, INC.
Person Name DAVID LEVY
Position registered agent
Corporation Status Suspended
Agent DAVID LEVY 18653 VENTURA BLVD #378, TARZANA, CA 91356
Care Of 18653 VENTURA BLVD #378, TARZANA, CA 91356
CEO DAVID LEVY18653 VENTURA BLVD #378, TARZANA, CA 91356
Incorporation Date 1973-04-18

DAVID LEVY

Business Name GLM SKI RENTALS, INC.
Person Name DAVID LEVY
Position CEO
Corporation Status Suspended
Agent 18653 VENTURA BLVD #378, TARZANA, CA 91356
Care Of 18653 VENTURA BLVD #378, TARZANA, CA 91356
CEO DAVID LEVY 18653 VENTURA BLVD #378, TARZANA, CA 91356
Incorporation Date 1973-04-18

DAVID LEVY

Business Name GENEROCITY MEDIA, INC.
Person Name DAVID LEVY
Position registered agent
Corporation Status Suspended
Agent DAVID LEVY 901 BATTERY ST STE 220, SAN FRANCISCO, CA 94111
Care Of 901 BATTERY ST STE 220, SAN FRANCISCO, CA 94111
CEO DAVID LEVY901 BATTERY ST STE 220, SAN FRANCISCO, CA 94111
Incorporation Date 2006-12-07

David Levy

Business Name Futuretronics Inc
Person Name David Levy
Position company contact
State FL
Address 9700 Collins Ave Ste 252 Miami Beach FL 33154-2218
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3571
SIC Description Electronic Computers
Phone Number 305-867-1818

David Levy

Business Name Futuretronics Inc
Person Name David Levy
Position company contact
State FL
Address 9700 Collins Ave # 252 Bal Harbour FL 33154-2218
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 305-867-1818
Number Of Employees 2
Annual Revenue 1393920

DAVID LEVY

Business Name FLOWTEK MODELS, INC.
Person Name DAVID LEVY
Position registered agent
Corporation Status Surrendered
Agent DAVID LEVY 4975 OCEAN BLVD, SAN DIEGO, CA 92109
Care Of 4975 OCEAN BLVD, SAN DIEGO, CA 92109
CEO DAVID I LEVY4975 OCEAN BLVD, SAN DIEGO, CA 92109
Incorporation Date 2003-01-30

DAVID I LEVY

Business Name FLOWTEK MODELS, INC.
Person Name DAVID I LEVY
Position Secretary
State NV
Address 4560 S DECATUR BLVD STE 202 4560 S DECATUR BLVD STE 202, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C27626-2002
Creation Date 2002-11-12
Type Domestic Close Corporation

DAVID I LEVY

Business Name FLOWTEK MODELS, INC.
Person Name DAVID I LEVY
Position President
State NV
Address 4560 S DECATUR BLVD STE 202 4560 S DECATUR BLVD STE 202, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C27626-2002
Creation Date 2002-11-12
Type Domestic Close Corporation

DAVID LEVY

Business Name FLOWTEK
Person Name DAVID LEVY
Position Treasurer
State NV
Address 4560 SO DECATUR BLVD STE 202 4560 SO DECATUR BLVD STE 202, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C30089-2001
Creation Date 2001-11-13
Type Domestic Corporation

DAVID LEVY

Business Name FLOWTEK
Person Name DAVID LEVY
Position President
State NV
Address 4560 SO DECATUR BLVD STE 202 4560 SO DECATUR BLVD STE 202, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C30089-2001
Creation Date 2001-11-13
Type Domestic Corporation

DAVID LEVY

Business Name FLOWTEK
Person Name DAVID LEVY
Position Secretary
State NV
Address 4560 SO DECATUR BLVD STE 202 4560 SO DECATUR BLVD STE 202, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C30089-2001
Creation Date 2001-11-13
Type Domestic Corporation

David Levy

Business Name ERA Key Realty Services
Person Name David Levy
Position company contact
State MA
Address 531 Concord St, Holliston, 1746 MA
Phone Number
Email [email protected]

DAVID LEVY

Business Name EP MERGER CORPORATION
Person Name DAVID LEVY
Position registered agent
State GA
Address 1420 PEACHTREE ST., N.E., ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-06
Entity Status Merged
Type Secretary

David Levy

Business Name Driltech
Person Name David Levy
Position company contact
State FL
Address 13500 NW County Road 235 Alachua FL 32615-6150
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3532
SIC Description Mining Machinery
Phone Number 386-462-4100

David Levy

Business Name Digit Wireless
Person Name David Levy
Position company contact
State MA
Address 33 Hayden Ave, Lexington, MA 2421
Phone Number
Email [email protected]
Title Board Member

David Levy

Business Name David Levy
Person Name David Levy
Position company contact
State MA
Address 16 blake st, CAMBRIDGE, 2139 MA
Phone Number
Email [email protected]

David Levy

Business Name David Levy
Person Name David Levy
Position company contact
State MA
Address 11 Kent Street - Brookline, LEXINGTON, 2420 MA
Phone Number
Email [email protected]

David Levy

Business Name David Levy
Person Name David Levy
Position company contact
State NJ
Address 32 Oak Place - Hawthorne, HAWTHORNE, 7506 NJ
Phone Number
Email [email protected]

David Levy

Business Name David Levy
Person Name David Levy
Position company contact
State CO
Address 745 Walnut St Boulder CO 80302-5032
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 303-442-2412
Number Of Employees 2
Annual Revenue 344020

David Levy

Business Name David A Levy CPA - Levy David A CPA
Person Name David Levy
Position company contact
State MA
Address 11 Kent Street, Brookline, 2445 MA
Phone Number
Email [email protected]

DAVID LEVY

Business Name DIG CORPORATION
Person Name DAVID LEVY
Position CEO
Corporation Status Active
Agent 1210 ACTIVITY DR, VISTA, CA 92083
Care Of 1210 ACTIVITY DR, VISTA, CA 92083
CEO DAVID LEVY 1108 QUAIL GARDENS CT, ENCINITAS, CA 92024
Incorporation Date 1989-04-12

DAVID LEVY

Business Name DIG CORPORATION
Person Name DAVID LEVY
Position registered agent
Corporation Status Active
Agent DAVID LEVY 1210 ACTIVITY DR, VISTA, CA 92083
Care Of 1210 ACTIVITY DR, VISTA, CA 92083
CEO DAVID LEVY1108 QUAIL GARDENS CT, ENCINITAS, CA 92024
Incorporation Date 1989-04-12

DAVID LEVY

Business Name DAVID LEVY CO., INC.
Person Name DAVID LEVY
Position CEO
Corporation Status Active
Agent 12753 MOORE STREET, CERRITOS, CA 90703
Care Of 12753 MOORE STREET, CERRITOS, CA 90703
CEO DAVID LEVY 12753 MOORE STREET, CERRITOS, CA 90703
Incorporation Date 1985-04-10

DAVID LEVY

Business Name DAVID LEVY CO., INC.
Person Name DAVID LEVY
Position registered agent
Corporation Status Active
Agent DAVID LEVY 12753 MOORE STREET, CERRITOS, CA 90703
Care Of 12753 MOORE STREET, CERRITOS, CA 90703
CEO DAVID LEVY12753 MOORE STREET, CERRITOS, CA 90703
Incorporation Date 1985-04-10

DAVID LEVY

Business Name DAVE & DAN, INC.
Person Name DAVID LEVY
Position President
State NV
Address 2324 S HIGHLAND 2324 S HIGHLAND, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5661-1997
Creation Date 1997-03-19
Type Domestic Corporation

David Levy

Business Name Childrens Rights Council
Person Name David Levy
Position company contact
State DC
Address 300 I St. NE, Suite 401, WASHINGTON, 20002 DC
Email [email protected]

David Levy

Business Name Childrens Rights Council
Person Name David Levy
Position company contact
State DC
Address 300 I St. NE, Washington, DC 20002
SIC Code 821103
Phone Number
Email [email protected]

David Levy

Business Name Children''s Rights Council
Person Name David Levy
Position company contact
State DC
Address Suite 401 300 I Str. NW, WASHINGTON, 20002 DC
Email [email protected]

David Levy

Business Name CRITICAL MASS (U.S.) INC. (DELAWARE)
Person Name David Levy
Position registered agent
State IL
Address 2050, 225 N. Michigan Avenue, CHICAGO, IL 60601
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-04-05
Entity Status Active/Compliance
Type Secretary

David Levy

Business Name COASTAL HERITAGE SOCIETY, INC.
Person Name David Levy
Position registered agent
State GA
Address 40 E 55th St, Savannah, GA 31405
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1975-09-02
Entity Status Active/Compliance
Type Secretary

DAVID R LEVY

Business Name CLI TECHNOLOGY SERVICES, INC.
Person Name DAVID R LEVY
Position registered agent
State GA
Address ONE CNN CENTER, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-17
Entity Status Active/Compliance
Type CEO

DAVID LEVY

Business Name CENTURY HOMES LIMITED
Person Name DAVID LEVY
Position Mmember
State NY
Address 41-33 75TH ST. 41-33 75TH ST., ELMHURST, NY 11373
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC7920-1994
Creation Date 1994-05-24
Expiried Date 2024-05-24
Type Domestic Limited-Liability Company

David Levy

Business Name CDS
Person Name David Levy
Position company contact
State NJ
Address 254 West 31st Street 3rd Floor, NEW BRUNSWICK, 8989 NJ
Phone Number
Email [email protected]

DAVID LEVY

Business Name CAPITAL FOR ISRAEL, INC.
Person Name DAVID LEVY
Position registered agent
State NY
Address 575 LEXINGTON AVENUE #600, NEW YORK, NY 10022
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1976-10-12
End Date 1998-11-03
Entity Status Withdrawn
Type CEO

DAVID LEVY

Business Name CAMIEL CARPENTRY INC.
Person Name DAVID LEVY
Position Secretary
State NV
Address 1500 E. KAREN 1500 E. KAREN, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C4220-1986
Creation Date 1986-06-18
Type Foreign Corporation

DAVID R LEVY

Business Name CALL CENTER SERVICES, INC.
Person Name DAVID R LEVY
Position registered agent
State NY
Address ONE TIME WARNER CENTER, NEW YORK, NY 10019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-09
Entity Status Active/Compliance
Type CEO

DAVID LEVY

Business Name CALITEX
Person Name DAVID LEVY
Position registered agent
Corporation Status Merged Out
Agent DAVID LEVY 8934 ELTON AVENUE, CANOGA PARK, CA 91304
Care Of 8934 ETON AVE, CANOGA PARK, CA 91304
CEO DAVID LEVY8934 ELTON AVENUE, CANOGA PARK, CA 91304
Incorporation Date 1974-08-13

DAVID LEVY

Business Name CALITEX
Person Name DAVID LEVY
Position CEO
Corporation Status Merged Out
Agent 8934 ELTON AVENUE, CANOGA PARK, CA 91304
Care Of 8934 ETON AVE, CANOGA PARK, CA 91304
CEO DAVID LEVY 8934 ELTON AVENUE, CANOGA PARK, CA 91304
Incorporation Date 1974-08-13

David Levy

Business Name Bujinkan NYC Benevolent Heart Dojo
Person Name David Levy
Position company contact
State NY
Address 2 Washington Sq. Village #11R, NEW YORK, 10011 NY
SIC Code 3519
Phone Number
Email [email protected]

David Levy

Business Name Bradenton Holding LLC
Person Name David Levy
Position company contact
State FL
Address 4411 Kariba Lake Ter Sarasota FL 34243-4268
Industry Holding and Other Investment Offices (Offices)
SIC Code 6719
SIC Description Holding Companies, Nec
Phone Number 941-355-2438

David Levy

Business Name Boyne Realty - Boyne City
Person Name David Levy
Position company contact
State MI
Address 311 Water St., Boyne City, 49712 MI
Phone Number
Email [email protected]

DAVID LEVY

Business Name BUSY BEE HOME SHOPPING SERVICES, INC.
Person Name DAVID LEVY
Position CEO
Corporation Status Suspended
Agent 9454 WILSHIRE BLVD PENTHOUSE, BEVERLY HILLS, CA 90212
Care Of 9454 WILSHIRE BLVD PENTHOUSE, BEVERLY HILLS, CA 90212
CEO DAVID LEVY 9454 WILSHIRE BLVD PENTHOUSE, BEVERLY HILLS, CA 90212
Incorporation Date 1997-01-23

DAVID LEVY

Business Name BUSY BEE HOME SHOPPING SERVICES, INC.
Person Name DAVID LEVY
Position registered agent
Corporation Status Suspended
Agent DAVID LEVY 9454 WILSHIRE BLVD PENTHOUSE, BEVERLY HILLS, CA 90212
Care Of 9454 WILSHIRE BLVD PENTHOUSE, BEVERLY HILLS, CA 90212
CEO DAVID LEVY9454 WILSHIRE BLVD PENTHOUSE, BEVERLY HILLS, CA 90212
Incorporation Date 1997-01-23

DAVID G LEVY

Business Name BUGZER, INC.
Person Name DAVID G LEVY
Position registered agent
State GA
Address 1710 CUMBERLAND POINT DR STE25, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-25
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID LEVY

Business Name BEEPERMAN, INC.
Person Name DAVID LEVY
Position Secretary
State NV
Address 2324 S HIGHLAND 2324 S HIGHLAND, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3976-1997
Creation Date 1997-02-26
Type Domestic Corporation

DAVID LEVY

Business Name BBCD, INC.
Person Name DAVID LEVY
Position registered agent
Corporation Status Dissolved
Agent DAVID LEVY 7666 FORMULA PLACE, SAN DIEGO, CA 92121
Care Of 7666 FORMULA PLACE, SAN DIEGO, CA 92121
CEO CRAIG SCHECHTMAN7666 FORMULA PLACE, SAN DIEGO, CA 92121
Incorporation Date 1976-12-22

David Levy

Business Name Aveda Environmental Lifestyle
Person Name David Levy
Position company contact
State FL
Address 19575 Biscayne Blvd Miami FL 33180-2325
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 305-792-9792
Number Of Employees 5
Annual Revenue 932960

David Levy

Business Name Aveda Environmental Lifes
Person Name David Levy
Position company contact
State FL
Address 19575 Biscayne Blvd # 893 Miami FL 33180-2344
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 305-792-9792

David Levy

Business Name Antiquariat Estate & Fine Jwly
Person Name David Levy
Position company contact
State CO
Address 2014 Broadway St Boulder CO 80302-5203
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 303-443-6311
Number Of Employees 1
Annual Revenue 29100

David Levy

Business Name Anchorrides
Person Name David Levy
Position company contact
State AK
Address 9525 King St Anchorage AK 99515-1817
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 907-561-3939
Number Of Employees 74
Fax Number 907-562-8445

David Levy

Business Name American Mortgage Service Co
Person Name David Levy
Position company contact
State OH
Address 203, 415 Glensprings, Cincinnati, 45246 OH
Phone Number
Email [email protected]

David Levy

Business Name Amazing Audio Conversions
Person Name David Levy
Position company contact
State NC
Address 817 Clay Hill Dr, KNIGHTDALE, 27545 NC
Phone Number
Email [email protected]

David Levy

Business Name Advance Cash America
Person Name David Levy
Position company contact
State CO
Address 8586 E Arapahoe Rd # 110 Centennial CO 80112-1433
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 720-488-6535
Number Of Employees 2
Annual Revenue 768240

DAVID LEVY

Business Name ALSCO MANUFACTURING COMPANY, INC.
Person Name DAVID LEVY
Position registered agent
State GA
Address 1420 PTREE ST NE, ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-08-24
End Date 1992-02-28
Entity Status Diss./Cancel/Terminat
Type Secretary

DAVID LEVY

Business Name 121 WEST GRAND CORPORATION
Person Name DAVID LEVY
Position registered agent
Corporation Status Suspended
Agent DAVID LEVY 13235 G FIJI WY, MARINA DEL REY, CA 90262
Care Of 13235 G FIJI WY, MARINA DEL REY, CA 90292
CEO STEVE CLAMAN1900 AVE STARS #2000, LOS ANGELES, CA 90067
Incorporation Date 1965-07-26

DAVID LEVY

Person Name DAVID LEVY
Filing Number 1978906
Position ASSISTANT CONTROLLER
State TX
Address 5959 LAS COLINAS BLVD., IRVING TX 75039 2298

David Levy

Person Name David Levy
Filing Number 801194557
Position Director
State TX
Address 5959 Las Colinas Boulevard, Irving TX 75039

DAVID LEVY

Person Name DAVID LEVY
Filing Number 800452009
Position PRESIDENT
State TX
Address P. O. BOX 2648, ROCKPORT TX 78381

David Levy

Person Name David Levy
Filing Number 800198763
Position Manager
State TX
Address 1210 Indian Autumn Trace, Houston TX 77062

DAVID LEVY

Person Name DAVID LEVY
Filing Number 800084873
Position ASSISTANT TREASURER
State TX
Address 810 HOUSTON ST., FORT WORTH TX 76102 6298

DAVID LEVY

Person Name DAVID LEVY
Filing Number 800084873
Position DIRECTOR
State TX
Address 810 HOUSTON ST., FORT WORTH TX 76102 6298

DAVID LEVY

Person Name DAVID LEVY
Filing Number 800084873
Position VICE PRESIDENT
State TX
Address 810 HOUSTON ST., FORT WORTH TX 76102 6298

DAVID LEVY

Person Name DAVID LEVY
Filing Number 800038324
Position PRESIDENT
State TX
Address 19819 MAPLE CHASE LANE, HOUSTON TX 77094

DAVID H LEVY

Person Name DAVID H LEVY
Filing Number 708156422
Position MEMBER
State TX
Address 6906 RIDGE HOLLOW, AUSTIN TX 78750

DAVID R LEVY

Person Name DAVID R LEVY
Filing Number 704676522
Position GOVERNING PERSON
State TX
Address P O BOX 79692, HOUSTON TX 77279

David Levy

Person Name David Levy
Filing Number 125525700
Position Director
State GA
Address 1420 PEACHTREE ST NE, Atlanta GA 30309

David J Levy

Person Name David J Levy
Filing Number 1768806
Position VP
State NJ
Address 1600 VALLEY ROAD, Wayne NJ 07470 2066

David Levy

Person Name David Levy
Filing Number 125525700
Position EXVP
State GA
Address 1420 PEACHTREE ST NE, Atlanta GA 30309

David Levy

Person Name David Levy
Filing Number 48695701
Position Director
State TX
Address 9518 Topridge Dr. #15, Austin TX 78750

DAVID LEVY

Person Name DAVID LEVY
Filing Number 21115700
Position TREASURER
State TX
Address 16825 NORTHCHASE DRIVE, HOUSTON TX 77060

David Levy

Person Name David Levy
Filing Number 11166506
Position Director
State GA
Address 1420 PEACHTREE STREET, NE, Atlanta GA 30309

David Levy

Person Name David Levy
Filing Number 11166506
Position EXVP
State GA
Address 1420 PEACHTREE STREET, NE, Atlanta GA 30309

DAVID LEVY

Person Name DAVID LEVY
Filing Number 7333806
Position VP / TREAS
State TX
Address 5959 Las Colinas Blvd, Irving TX 75039

David Levy

Person Name David Levy
Filing Number 6988707
Position Treasurer
State TX
Address 511 E. John Carpenter Frwy. Suite 700, Irving TX 75062

David Levy

Person Name David Levy
Filing Number 6988707
Position Director
State TX
Address 511 E. John Carpenter Frwy. Suite 700, Irving TX 75062

DAVID W LEVY

Person Name DAVID W LEVY
Filing Number 6702706
Position SENIOR MANAGING DIRECTOR

DAVID LEVY

Person Name DAVID LEVY
Filing Number 4341406
Position VICE PRESIDENT
State TX
Address 13501 KATY FREEWAY, HOUSTON TX 77079

DAVID LEVY

Person Name DAVID LEVY
Filing Number 4341406
Position DIRECTOR
State TX
Address 13501 KATY FREEWAY, HOUSTON TX 77079

David Levy

Person Name David Levy
Filing Number 114647901
Position Director
State TX
Address 6906 Ridge Hollow, Austin TX 78750

David Levy

Person Name David Levy
Filing Number 2577506
Position VP
State NY
Address 4525 HENRY HUDSON PKWY, Riverdale NY 10471

Levy David

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Levy David
Annual Wage $85,058

Levy David J

State NJ
Calendar Year 2015
Employer Township Of East Windsor
Job Title Tax Assessor
Name Levy David J
Annual Wage $87,000

Levy David

State LA
Calendar Year 2018
Employer Office Of State Police
Name Levy David
Annual Wage $69,222

Levy David

State LA
Calendar Year 2017
Employer Office Of State Police
Job Title State Police Cadet
Name Levy David
Annual Wage $30,360

Levy David

State LA
Calendar Year 2016
Employer Office Of State Police
Job Title State Police Cadet
Name Levy David
Annual Wage $5,650

Levy David S

State IL
Calendar Year 2018
Employer Police Department Of Flossmoor
Name Levy David S
Annual Wage $86,247

Levy David S

State IL
Calendar Year 2017
Employer Police Department Of Flossmoor
Name Levy David S
Annual Wage $86,826

Levy David E

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Levy David E
Annual Wage $560

Levy David A

State FL
Calendar Year 2018
Employer Broward County
Job Title Airport Ops Agent
Name Levy David A
Annual Wage $53,228

Levy David L

State FL
Calendar Year 2017
Employer Scs - State Courts System
Name Levy David L
Annual Wage $350

Levy David L

State FL
Calendar Year 2017
Employer Scs - State Courts System
Name Levy David L
Annual Wage $350

Levy David

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Levy David
Annual Wage $60,350

Levy David R

State FL
Calendar Year 2017
Employer Office Of State Courts
Name Levy David R
Annual Wage $35,903

Levy David J

State FL
Calendar Year 2017
Employer City Of Palm Beach Gardens
Name Levy David J
Annual Wage $1,922

Levy David J

State NJ
Calendar Year 2016
Employer Township Of East Windsor
Job Title Tax Assessor
Name Levy David J
Annual Wage $87,000

Levy David A

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Levy David A
Annual Wage $46,801

Levy David J

State FL
Calendar Year 2016
Employer City Of Palm Beach Gardens
Name Levy David J
Annual Wage $27,516

Levy David R

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Levy David R
Annual Wage $36,115

Levy David A

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Levy David A
Annual Wage $31,619

Levy David

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Levy David
Annual Wage $55,538

Levy David J

State FL
Calendar Year 2015
Employer City Of Palm Beach Gardens
Name Levy David J
Annual Wage $26,754

Levy David A

State FL
Calendar Year 2015
Employer Broward Co Bd Of Co Commissioners
Name Levy David A
Annual Wage $13,430

Levy David

State DC
Calendar Year 2015
Employer Planning Office Of
Job Title Special Assistant For Sustaina
Name Levy David
Annual Wage $147,465

Levy David B

State CT
Calendar Year 2018
Employer Board Of Regents
Name Levy David B
Annual Wage $12,161

Levy David B

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Levy David B
Annual Wage $14,967

Levy David B

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Levy David B
Annual Wage $9,978

Levy David B

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Levy David B
Annual Wage $4,752

Levy David M

State CO
Calendar Year 2018
Employer Dept Of Regulatory Agencies
Job Title Compl Investigator Iii
Name Levy David M
Annual Wage $75,432

Levy David

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Levy David
Annual Wage $55,623

Levy David A

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Audiovisual Maint Tech/photo
Name Levy David A
Annual Wage $50,354

Levy David J

State NJ
Calendar Year 2017
Employer East Windsor Township
Name Levy David J
Annual Wage $91,401

Levy David R

State NJ
Calendar Year 2018
Employer Judiciary / Salem County
Name Levy David R
Annual Wage $15,281

Levy David B

State NY
Calendar Year 2018
Employer Levittown Union Free Schools
Name Levy David B
Annual Wage $135,622

Levy David E

State NY
Calendar Year 2018
Employer Department Of Correction
Job Title Captain
Name Levy David E
Annual Wage $104,117

Levy David E

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Levy David E
Annual Wage $300

Levy David A

State NY
Calendar Year 2017
Employer Town Of Hempstead
Name Levy David A
Annual Wage $195,973

Levy David

State NY
Calendar Year 2017
Employer Suny Geneseo
Job Title Assoc Professor-10 Mo
Name Levy David
Annual Wage $74,736

Levy David

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Levy David
Annual Wage $152,988

Levy David R

State NY
Calendar Year 2017
Employer Mid-Hudson Psych Ctr
Name Levy David R
Annual Wage $2,592

Levy David B

State NY
Calendar Year 2017
Employer Levittown Union Free Schools
Name Levy David B
Annual Wage $135,305

Levy David E

State NY
Calendar Year 2017
Employer Department Of Correction
Job Title Captain
Name Levy David E
Annual Wage $146,212

Levy David A

State NY
Calendar Year 2016
Employer Town Of Hempstead
Name Levy David A
Annual Wage $187,789

Levy David

State NY
Calendar Year 2016
Employer Suny Geneseo
Job Title Assoc Professor-10 Mo
Name Levy David
Annual Wage $73,246

Levy David J

State NY
Calendar Year 2016
Employer Suny Albany
Name Levy David J
Annual Wage $22,818

Levy David J

State NJ
Calendar Year 2018
Employer East Windsor Township
Name Levy David J
Annual Wage $93,480

Levy David

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Levy David
Annual Wage $128,206

Levy David R

State NY
Calendar Year 2016
Employer Mid Hudson Psychiatric Center
Job Title Psychiatrist 1
Name Levy David R
Annual Wage $9,092

Levy David B

State NY
Calendar Year 2016
Employer Levittown Union Free Schools
Name Levy David B
Annual Wage $132,814

Levy David E

State NY
Calendar Year 2016
Employer Department Of Correction
Job Title Captain
Name Levy David E
Annual Wage $129,203

Levy David A

State NY
Calendar Year 2015
Employer Town Of Hempstead
Name Levy David A
Annual Wage $183,072

Levy David J

State NY
Calendar Year 2015
Employer Suny@albany
Job Title Security Srvs Assnt 2
Name Levy David J
Annual Wage $36,876

Levy David

State NY
Calendar Year 2015
Employer Suny Geneseo
Job Title Assoc Professor-10 Mo
Name Levy David
Annual Wage $70,242

Levy David J

State NY
Calendar Year 2015
Employer Suny Albany
Name Levy David J
Annual Wage $51,695

Levy David

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Levy David
Annual Wage $118,458

Levy David R

State NY
Calendar Year 2015
Employer Mid Hudson Psychiatric Center
Job Title Psychiatrist 1
Name Levy David R
Annual Wage $32,313

Levy David B

State NY
Calendar Year 2015
Employer Levittown Union Free Schools
Name Levy David B
Annual Wage $127,781

Levy David E

State NY
Calendar Year 2015
Employer Department Of Correction
Job Title Captain
Name Levy David E
Annual Wage $103,436

Levy David E

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Levy David E
Annual Wage $575

Levy David R

State NY
Calendar Year 2016
Employer Mid-hudson Psych Ctr
Name Levy David R
Annual Wage $35,278

Levy David

State AK
Calendar Year 2017
Employer City Of Anchorage
Job Title Senior Admin Officer - Non Rep
Name Levy David
Annual Wage $86,840

David E Levy

Name David E Levy
Address 2108 Gold Mine Rd Brookeville MD 20833 -2208
Phone Number 301-260-8667
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

David S Levy

Name David S Levy
Address 4113 Sandcastle Ln Olney MD 20832 -2842
Phone Number 301-570-4876
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

David Levy

Name David Levy
Address 200 W Grand Ave Chicago IL 60654-4462 APT 1205-4476
Phone Number 312-961-2109
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 101
Education Completed High School
Language English

David R Levy

Name David R Levy
Address 664 E La Costa Dr Chandler AZ 85249 -6942
Phone Number 480-820-7633
Gender Male
Date Of Birth 1971-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

David A Levy

Name David A Levy
Address 2251 Soundings Ct West Palm Beach FL 33413 -2048
Phone Number 561-432-0380
Gender Male
Date Of Birth 1957-02-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

David V Levy

Name David V Levy
Address 3800 S 56th Ct Cicero IL 60804 -4301
Phone Number 630-278-4607
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

David P Levy

Name David P Levy
Address 32 Lucas Dr Palos Hills IL 60465 -3101
Phone Number 708-974-7358
Mobile Phone 708-655-9587
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

David Levy

Name David Levy
Address 3475 N Country Club Dr Miami FL 33180-1728 APT 205-1724
Phone Number 786-208-6948
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David M Levy

Name David M Levy
Address 2562 Brian Dr Northbrook IL 60062 -7611
Phone Number 847-498-0991
Email [email protected]
Gender Male
Date Of Birth 1981-08-24
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David J Levy

Name David J Levy
Address 41500 N Country Club Dr Antioch IL 60002 -9272
Phone Number 847-838-9394
Mobile Phone 847-219-7651
Gender Male
Date Of Birth 1976-09-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

David Levy

Name David Levy
Address 6402 NW 80th Dr Parkland FL 33067-2485 -2485
Phone Number 954-344-2822
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David J Levy

Name David J Levy
Address 5718 Nw 46th Dr Pompano Beach FL 33067 -4004
Phone Number 954-753-4110
Email [email protected]
Gender Male
Date Of Birth 1970-04-19
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David B Levy

Name David B Levy
Address 2701 Se 6th St Pompano Beach FL 33062 -6117
Phone Number 954-943-5758
Mobile Phone 954-547-3086
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 B Levy

Name David B Levy
Address 3416 Minuteman Dr Fort Collins CO 80526 -4943
Phone Number 970-498-0895
Gender Male
Date Of Birth 1965-07-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

LEVY, DAVID

Name LEVY, DAVID
Amount 5000.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020160462
Application Date 2007-03-22
Contributor Occupation PARTNER
Contributor Employer MILLON HOFFMAN CO.
Organization Name Millon Hoffman Co
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

LEVY, DAVID

Name LEVY, DAVID
Amount 3000.00
To National Cable & Telecommunications Assn
Year 2010
Transaction Type 15
Filing ID 10930452204
Application Date 2010-02-03
Contributor Occupation President Sales Distribution & Sport
Contributor Employer Turner Broadcasting Sales Inc
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 213 Duxbury Rd PURCHASE FL

LEVY, DAVID

Name LEVY, DAVID
Amount 2500.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020220330
Application Date 2005-04-06
Contributor Occupation MILTON N HOFFMAN CO
Organization Name Milton N Hoffman Co
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

LEVY, DAVID

Name LEVY, DAVID
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930597016
Application Date 2007-03-07
Contributor Occupation Attorney
Contributor Employer Fulbright Jaworski LLP
Organization Name Fulbright & Jaworski
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3920 Swarthmore St HOUSTON TX

LEVY, DAVID

Name LEVY, DAVID
Amount 1500.00
To PricewaterhouseCoopers
Year 2008
Transaction Type 15
Filing ID 27990158249
Application Date 2007-05-22
Contributor Occupation Partner
Contributor Employer PricewaterhouseCoopers LLP
Contributor Gender M
Committee Name PricewaterhouseCoopers
Address 300 Madison Ave NEW YORK NY

LEVY, DAVID

Name LEVY, DAVID
Amount 1200.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020114040
Application Date 2011-02-21
Organization Name Milton N Hoffman Co
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

LEVY, DAVID

Name LEVY, DAVID
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951544759
Application Date 2012-02-16
Contributor Occupation REAL ESTATE
Contributor Employer ADAMS & COMPANY REAL ESTATE LLC/REA
Organization Name Adams & Co Real Estate
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 25 HARBOR LANE ROSLYN NY

LEVY, DAVID

Name LEVY, DAVID
Amount 1000.00
To National Cable & Telecommunications Assn
Year 2008
Transaction Type 15
Filing ID 27990418649
Application Date 2007-04-30
Contributor Occupation President Entertainm
Contributor Employer Turner Broadcasting Sales Inc.
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address One Time Warner center NEW YORK NY

LEVY, DAVID

Name LEVY, DAVID
Amount 1000.00
To Defend America PAC
Year 2006
Transaction Type 15
Filing ID 25990528108
Application Date 2005-03-17
Contributor Occupation PARTNER
Contributor Employer MILTON HOFFMAN CO.
Organization Name Milton N Hoffman Co
Contributor Gender M
Recipient Party R
Committee Name Defend America PAC
Address 345 Park Ave 33rd Floor NEW YORK NY

LEVY, DAVID

Name LEVY, DAVID
Amount 1000.00
To Tom Reynolds (R)
Year 2006
Transaction Type 15
Filing ID 25980577514
Application Date 2005-04-14
Contributor Occupation PARTNER
Contributor Employer MILTON N. HOFFMAN CO.
Organization Name Milton N Hoffman Co
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address 345 Park Ave NEW YORK NY

LEVY, DAVID

Name LEVY, DAVID
Amount 1000.00
To Charles B Rangel (D)
Year 2006
Transaction Type 15
Filing ID 25970651271
Application Date 2005-06-17
Contributor Occupation PARTNER
Contributor Employer MILTON HOFFMAN CO.
Organization Name Milton N Hoffman Co
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Rangel for Congress 2000
Seat federal:house
Address 72 Barnyard Lane ROSLYN HEIGHTS NY

LEVY, DAVID

Name LEVY, DAVID
Amount 1000.00
To Tom Reynolds (R)
Year 2004
Transaction Type 15
Filing ID 23990727077
Application Date 2003-03-17
Contributor Occupation Partner
Contributor Employer Milton N. Hoffman Co.
Organization Name Milton A Hoffman Co CPA
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address 345 Park Ave NEW YORK NY

LEVY, DAVID

Name LEVY, DAVID
Amount 1000.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 23020172397
Application Date 2003-02-05
Contributor Occupation MILTON N HOFFMAN CO
Organization Name Milton A Hoffman Co CPA
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

LEVY, DAVID

Name LEVY, DAVID
Amount 1000.00
To Democratic Congressional Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 23991143925
Application Date 2003-05-21
Contributor Occupation Partner
Contributor Employer Milton N. Hoffman Co.
Organization Name Milton A Hoffman Co CPA
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 345 Park Ave NEW YORK NY

LEVY, DAVID

Name LEVY, DAVID
Amount 1000.00
To Jerry's PAC
Year 2004
Transaction Type 15
Filing ID 23991353946
Application Date 2003-06-27
Contributor Occupation CPA
Contributor Employer Milton A. Hoffman Co. C.P.A.
Organization Name Milton A Hoffman Co CPA
Contributor Gender M
Recipient Party D
Committee Name Jerry's PAC
Address 96 Cherrywood Dr GARDEN CITY NY

LEVY, DAVID

Name LEVY, DAVID
Amount 1000.00
To Kent Conrad (D)
Year 2006
Transaction Type 15
Filing ID 25020251759
Application Date 2005-05-25
Contributor Occupation MILTON N HOFFMAN CO
Organization Name Milton N Hoffman Co
Contributor Gender M
Recipient Party D
Recipient State ND
Committee Name Friends of Kent Conrad
Seat federal:senate

LEVY, DAVID

Name LEVY, DAVID
Amount 1000.00
To SHAPIRO, JOSH
Year 20008
Application Date 2008-03-18
Contributor Employer SOFTWARE MAINTENANCE INC
Recipient Party D
Recipient State PA
Seat state:lower

LEVY, DAVID

Name LEVY, DAVID
Amount 500.00
To SHAPIRO, JOSH
Year 2010
Application Date 2009-06-30
Contributor Occupation SELF EMPLOYED
Contributor Employer SOFTWARE MAINTENANCE INC
Recipient Party D
Recipient State PA
Seat state:lower
Address 370 CAMPHILL RD FT WASHINGTON PA

LEVY, DAVID

Name LEVY, DAVID
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991727621
Application Date 2009-02-28
Contributor Occupation President
Contributor Employer Self
Contributor Gender M
Committee Name ActBlue
Address 2505 N Spaulding CHICAGO IL

LEVY, DAVID

Name LEVY, DAVID
Amount 500.00
To John A. Fritchey (D)
Year 2010
Transaction Type 15e
Filing ID 29991947614
Application Date 2009-02-28
Contributor Occupation President
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Fritchey for US
Seat federal:house
Address 2505 N Spaulding CHICAGO IL

LEVY, DAVID

Name LEVY, DAVID
Amount 305.00
To National Multi Housing Council
Year 2008
Transaction Type 15
Filing ID 27931190042
Application Date 2007-08-17
Contributor Occupation Member
Contributor Employer Marcus & Millichap
Contributor Gender M
Committee Name National Multi Housing Council

LEVY, DAVID

Name LEVY, DAVID
Amount 300.00
To Skadden, Arps et al
Year 2012
Transaction Type 15
Filing ID 12951579669
Application Date 2011-09-15
Contributor Occupation ATTORNEY
Contributor Employer SKADDEN, ARPS/ATTORNEY
Contributor Gender M
Committee Name Skadden, Arps et al
Address 155 N Wacker Dr CHICAGO IL

LEVY, DAVID

Name LEVY, DAVID
Amount 250.00
To Susan Collins (R)
Year 2012
Transaction Type 15
Filing ID 11020380357
Application Date 2011-08-05
Organization Name Venable LLP
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Collins for Senator
Seat federal:senate

LEVY, DAVID

Name LEVY, DAVID
Amount 250.00
To PETERSEN, J C (CHAP)
Year 20008
Application Date 2007-10-27
Contributor Occupation ATTORNEY
Contributor Employer SUROVELL MARKLE ISAACS & LEVY PLC
Organization Name SUROVELL MARKLE ISAACS & LEVY
Recipient Party D
Recipient State VA
Seat state:upper
Address 3514 HIGHVIEW PL FALLS CHURCH VA

LEVY, DAVID

Name LEVY, DAVID
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020653256
Application Date 2010-08-19
Contributor Occupation PHYSICIAN
Contributor Employer NTI
Organization Name Nti
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

LEVY, DAVID

Name LEVY, DAVID
Amount 250.00
To Susan Collins (R)
Year 2010
Transaction Type 15
Filing ID 10020681429
Application Date 2010-07-31
Contributor Occupation ATTORNEY
Contributor Employer VENABLE LLP
Organization Name Venable LLP
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Collins for Senator
Seat federal:senate

LEVY, DAVID

Name LEVY, DAVID
Amount 100.00
To ENGLIN, DAVID L
Year 20008
Application Date 2007-11-27
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party D
Recipient State VA
Seat state:lower
Address 309 E NELSON AVE ALEXANDRIA VA

LEVY, DAVID

Name LEVY, DAVID
Amount 100.00
To ALASKA DEMOCRATIC PARTY
Year 2004
Application Date 2004-05-09
Recipient Party D
Recipient State AK
Committee Name ALASKA DEMOCRATIC PARTY
Address 3402 WILEY POST LOOP ANCHORAGE AK

LEVY, DAVID

Name LEVY, DAVID
Amount 100.00
To STEINBERG, RICHARD L
Year 20008
Application Date 2008-07-30
Recipient Party D
Recipient State FL
Seat state:lower
Address 20200 NE 23RD CT MIAMI FL

LEVY, DAVID

Name LEVY, DAVID
Amount 90.00
To CORZINE, JON S & WEINBERG, LORETTA
Year 2010
Application Date 2009-07-13
Recipient Party D
Recipient State NJ
Seat state:governor
Address 252 7TH AVE APT 20F NEW YORK NY

LEVY, DAVID

Name LEVY, DAVID
Amount 50.00
To FRENCH, HOLLIS S (G)
Year 2010
Application Date 2010-05-14
Contributor Occupation EXEC DIR
Contributor Employer AK MOBILITY COALITION
Recipient Party D
Recipient State AK
Seat state:governor
Address 3020 REDWOOD DR ANCHORAGE AK

LEVY, DAVID

Name LEVY, DAVID
Amount 25.00
To ZAUGG, LYNDA L
Year 2004
Application Date 2004-12-17
Recipient Party D
Recipient State AK
Seat state:upper
Address 3402 WILEY POST LP ANCHORAGE AK

LEVY, DAVID

Name LEVY, DAVID
Amount 25.00
To FRENCH II, HOLLIS S
Year 2004
Application Date 2003-09-15
Recipient Party D
Recipient State AK
Seat state:upper
Address 3402 WILEY POST LP ANCHORAGE AK

LEVY, DAVID

Name LEVY, DAVID
Amount 25.00
To GARA, LES
Year 2004
Application Date 2004-07-06
Recipient Party D
Recipient State AK
Seat state:lower
Address 3402 WILEY POST LOOP ANCHORAGE AK

LEVY, DAVID

Name LEVY, DAVID
Amount 15.00
To ALASKA DEMOCRATIC PARTY
Year 2004
Application Date 2004-05-18
Recipient Party D
Recipient State AK
Committee Name ALASKA DEMOCRATIC PARTY
Address 3402 WILEY POST LOOP ANCHORAGE AK

LEVY, DAVID

Name LEVY, DAVID
Amount 10.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-05-25
Recipient Party D
Recipient State FL
Seat state:governor
Address 8208 BRIDGEPORT BAY CIR MT DORA FL

LEVY, DAVID

Name LEVY, DAVID
Amount -25.00
To George W Bush (R)
Year 2004
Transaction Type 22y
Filing ID 23991411723
Application Date 2003-06-10
Contributor Gender M
Recipient Party R
Committee Name Bush for President
Seat federal:president

DAVID H LEVY & JAIMI LEVY

Name DAVID H LEVY & JAIMI LEVY
Address 1331 Meadow Brook Court Jenkintown PA
Value 491000
Landarea 54,986 square feet
Basement Full

LEVY DAVID J &

Name LEVY DAVID J &
Physical Address 21089 BROOKSHIRE TER, BOCA RATON, FL 33433
Owner Address 21089 BROOKSHIRE TER, BOCA RATON, FL 33433
Ass Value Homestead 190162
Just Value Homestead 229005
County Palm Beach
Year Built 1980
Area 2251
Land Code Single Family
Address 21089 BROOKSHIRE TER, BOCA RATON, FL 33433

LEVY DAVID A

Name LEVY DAVID A
Physical Address 2251 SOUNDINGS CT, WEST PALM BEACH, FL 33413
Owner Address 2251 SOUNDINGS CT, WEST PALM BEACH, FL 33413
Ass Value Homestead 128552
Just Value Homestead 128552
County Palm Beach
Year Built 1999
Area 1632
Land Code Single Family
Address 2251 SOUNDINGS CT, WEST PALM BEACH, FL 33413

LEVY DAVID & YC

Name LEVY DAVID & YC
Physical Address 23158 LINDALE AVE, PORT CHARLOTTE, FL 33954
County Charlotte
Land Code Vacant Residential
Address 23158 LINDALE AVE, PORT CHARLOTTE, FL 33954

LEVY DAVID & YANIV COHEN

Name LEVY DAVID & YANIV COHEN
Physical Address 355 HALLCREST TER, PORT CHARLOTTE, FL 33954
County Charlotte
Land Code Vacant Residential
Address 355 HALLCREST TER, PORT CHARLOTTE, FL 33954

LEVY DAVID &

Name LEVY DAVID &
Physical Address 212 N US HIGHWAY 1, JUPITER, FL 33469
Owner Address 110 SANDPIPER CIR, JUPITER, FL 33477
Sale Price 117500
Sale Year 2013
County Palm Beach
Year Built 1986
Land Code Open storage, new and used building supplies,
Address 212 N US HIGHWAY 1, JUPITER, FL 33469
Price 117500

LEVY DAVID &

Name LEVY DAVID &
Physical Address 110 SANDPIPER CIR, JUPITER, FL 33477
Owner Address 110 SANDPIPER CIR, JUPITER, FL 33477
Ass Value Homestead 249299
Just Value Homestead 549913
County Palm Beach
Year Built 1978
Area 2558
Land Code Single Family
Address 110 SANDPIPER CIR, JUPITER, FL 33477

LEVY DAVID &

Name LEVY DAVID &
Physical Address 7804 MONTECITO PL, DELRAY BEACH, FL 33446
Owner Address PO BOX 9827, RCHO SANTA FE, CA 92067
County Palm Beach
Year Built 2000
Area 3398
Land Code Single Family
Address 7804 MONTECITO PL, DELRAY BEACH, FL 33446

LEVY DAVID &

Name LEVY DAVID &
Physical Address 506 NORMANDY K, DELRAY BEACH, FL 33484
Owner Address 2000 LINWOOD AVE APT 17J, FORT LEE, NJ 07024
County Palm Beach
Year Built 1979
Area 872
Land Code Condominiums
Address 506 NORMANDY K, DELRAY BEACH, FL 33484

LEVY DAVID &

Name LEVY DAVID &
Physical Address 6281 COPPER LAKE CT, BOYNTON BEACH, FL 33437
Owner Address 6281 COPPER LAKE CT, BOYNTON BEACH, FL 33437
Ass Value Homestead 236422
Just Value Homestead 245676
County Palm Beach
Year Built 2001
Area 2957
Land Code Single Family
Address 6281 COPPER LAKE CT, BOYNTON BEACH, FL 33437

LEVY DAVID

Name LEVY DAVID
Physical Address 190 SEDONA CIR, DAYTONA BEACH, FL 32124
County Volusia
Year Built 2006
Area 2869
Land Code Single Family
Address 190 SEDONA CIR, DAYTONA BEACH, FL 32124

LEVY DAVID J &

Name LEVY DAVID J &
Physical Address 4788 HOLLY DR, PALM BEACH GARDENS, FL 33418
Owner Address 4788 HOLLY DR, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 204886
Just Value Homestead 229348
County Palm Beach
Year Built 1970
Area 2553
Land Code Single Family
Address 4788 HOLLY DR, PALM BEACH GARDENS, FL 33418

LEVY DAVID

Name LEVY DAVID
Physical Address 1 SOUTHERN PINE TR, ORMOND BEACH, FL 32174
Ass Value Homestead 128799
Just Value Homestead 128799
County Volusia
Year Built 1984
Area 1813
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1 SOUTHERN PINE TR, ORMOND BEACH, FL 32174

LEVY DAVID

Name LEVY DAVID
Physical Address 22064 LAS BRISAS CIR, BOCA RATON, FL 33433
Owner Address 22064 LAS BRISAS CIR, BOCA RATON, FL 33433
Ass Value Homestead 155000
Just Value Homestead 155000
County Palm Beach
Year Built 1982
Area 2378
Land Code Single Family
Address 22064 LAS BRISAS CIR, BOCA RATON, FL 33433

LEVY DAVID

Name LEVY DAVID
Physical Address 2558 ROBERT TRENT JONES DR UNIT 1420, ORLANDO, FL 32835
Owner Address 663 HANDWERG DR, RIVERVALE, NEW JERSEY 07675
County Orange
Year Built 1995
Area 1150
Land Code Condominiums
Address 2558 ROBERT TRENT JONES DR UNIT 1420, ORLANDO, FL 32835

LEVY DAVID

Name LEVY DAVID
Physical Address 2564 ROBERT TRENT JONES DR UNIT 1330, ORLANDO, FL 32835
Owner Address LEVY ARON, ORLANDO, FLORIDA 32835
Sale Price 55000
Sale Year 2012
County Orange
Year Built 1995
Area 1014
Land Code Condominiums
Address 2564 ROBERT TRENT JONES DR UNIT 1330, ORLANDO, FL 32835
Price 55000

LEVY DAVID

Name LEVY DAVID
Physical Address 6396 RALEIGH ST UNIT 2901, ORLANDO, FL 32835
Owner Address LEVY ARON, RIVERVALE, NEW JERSEY 07675
Sale Price 38000
Sale Year 2012
County Orange
Year Built 1997
Area 794
Land Code Condominiums
Address 6396 RALEIGH ST UNIT 2901, ORLANDO, FL 32835
Price 38000

LEVY DAVID

Name LEVY DAVID
Physical Address 16751 SE 23 ST, MORRISTON, FL
Owner Address 1608 HAMPTON CT, SAFETY HARBOR, FL 34695
County Levy
Year Built 1992
Area 3808
Land Code Grazing land soil capability Class I
Address 16751 SE 23 ST, MORRISTON, FL

LEVY DAVID

Name LEVY DAVID
Physical Address 5793 CAPE HARBOUR DR, CAPE CORAL, FL 33914
Owner Address 304 WAINWRIGHT DR STE 240, NORTHBROOK, IL 60062
County Lee
Year Built 2007
Area 1737
Land Code Condominiums
Address 5793 CAPE HARBOUR DR, CAPE CORAL, FL 33914

LEVY DAVID

Name LEVY DAVID
Physical Address 2635 MANATEE HARBOR DR, RUSKIN, FL 33570
Owner Address 2635 MANATEE HARBOR DR, RUSKIN, FL 33570
Sale Price 240000
Sale Year 2013
Ass Value Homestead 145443
Just Value Homestead 156542
County Hillsborough
Year Built 1985
Area 2511
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2635 MANATEE HARBOR DR, RUSKIN, FL 33570
Price 240000

LEVY DAVID

Name LEVY DAVID
Physical Address 10359 TRIPLE CROWN AVE, JACKSONVILLE, FL 32257
Owner Address 10359 TRIPLE CROWN AVE, JACKSONVILLE, FL 32257
Ass Value Homestead 147672
Just Value Homestead 153754
County Duval
Year Built 1991
Area 2482
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10359 TRIPLE CROWN AVE, JACKSONVILLE, FL 32257

DAVID LEVY

Name DAVID LEVY
Physical Address 2043 NASSAU DR, WEST PALM BEACH, FL 33404
Owner Address 20314 NE 34TH CT, MIAMI, FL 33180
Sale Price 77000
Sale Year 2012
County Palm Beach
Year Built 2006
Area 1412
Land Code Single Family
Address 2043 NASSAU DR, WEST PALM BEACH, FL 33404
Price 77000

DAVID LEVY

Name DAVID LEVY
Physical Address 425 NW 136 CT, Unincorporated County, FL 33182
Owner Address 425 NW 136 CT, MIAMI, FL 33182
Ass Value Homestead 201189
Just Value Homestead 230068
County Miami Dade
Year Built 1989
Area 2450
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 425 NW 136 CT, Unincorporated County, FL 33182

LEVY DAVID

Name LEVY DAVID
Physical Address 70 SADDLERS RUN, ORMOND BEACH, FL 32174
County Volusia
Year Built 2005
Area 1947
Land Code Single Family
Address 70 SADDLERS RUN, ORMOND BEACH, FL 32174

DAVID LEVY

Name DAVID LEVY
Physical Address 2800 NE 203 ST 11, Aventura, FL 33180
Owner Address 2800 NE 203 ST #11, AVENTURA, FL
Sale Price 0
Sale Year 2012
County Miami Dade
Year Built 1964
Land Code Cooperatives
Address 2800 NE 203 ST 11, Aventura, FL 33180
Price 0

LEVY DAVID L &

Name LEVY DAVID L &
Physical Address 5505 FAIRWAY PARK DR, BOYNTON BEACH, FL 33437
Owner Address 5505 FAIRWAY PARK DR # 104, BOYNTON BEACH, FL 33437
County Palm Beach
Year Built 1980
Area 1380
Land Code Condominiums
Address 5505 FAIRWAY PARK DR, BOYNTON BEACH, FL 33437

DAVID LEVY

Name DAVID LEVY
Address 1938 EAST 27 STREET, NY 11229
Value 596000
Full Value 596000
Block 7305
Lot 22
Stories 3

DAVID H LEVY

Name DAVID H LEVY
Address 6906 Ridge Holw Austin TX 78750
Value 50000
Landvalue 50000
Buildingvalue 253086
Type Real

DAVID H LEVY

Name DAVID H LEVY
Address 4873 Wilkins Station Drive Decatur GA 30035
Value 30300
Landvalue 30300
Buildingvalue 88200
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 119400

DAVID FRANKLIN LEVY

Name DAVID FRANKLIN LEVY
Address 360 Furman Street #1101 Brooklyn NY 11201
Value 163598
Landvalue 21649

DAVID EITAN LEVY & ARMAND OHYON LEVY

Name DAVID EITAN LEVY & ARMAND OHYON LEVY
Address 4800 Thomas Street Hollywood FL 33021
Value 204770
Landvalue 204770
Buildingvalue 105770

DAVID E LEVY & NATALIE M LEVY

Name DAVID E LEVY & NATALIE M LEVY
Address 211 Walnut Drive Venetia PA
Value 10383
Landvalue 10383
Buildingvalue 40557

DAVID E LEVY & D C LEVY

Name DAVID E LEVY & D C LEVY
Address 2108 Gold Mine Road Brookeville MD 20833
Value 430560
Landvalue 430560
Airconditioning yes

DAVID D LEVY & TRICIA P LEVY

Name DAVID D LEVY & TRICIA P LEVY
Address 4908 Bowerie Court Powder Springs GA
Value 90000
Landvalue 90000
Buildingvalue 312620
Type Residential; Lots less than 1 acre

DAVID C LEVY & NANCY J LEVY

Name DAVID C LEVY & NANCY J LEVY
Address 908 10th Street Mukilteo WA
Value 197900
Landvalue 197900
Buildingvalue 208200
Landarea 7,405 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 400000

DAVID BEN LEVY

Name DAVID BEN LEVY
Address 9 Christopher Road Lansdale PA 19115
Value 335230
Landarea 55,843 square feet
Basement Part

DAVID B LEVY & HAUPT BARBARA LEVY

Name DAVID B LEVY & HAUPT BARBARA LEVY
Address 5615 Oak Place Bethesda MD 20817
Value 488820
Landvalue 488820
Airconditioning yes

LEVY DAVID M &

Name LEVY DAVID M &
Physical Address 2887 NW 23RD CT, BOCA RATON, FL 33431
Owner Address 2927 NW 23RD CT, BOCA RATON, FL 33431
Ass Value Homestead 264771
Just Value Homestead 373089
County Palm Beach
Year Built 1978
Area 2873
Land Code Single Family
Address 2887 NW 23RD CT, BOCA RATON, FL 33431

DAVID B LEVY

Name DAVID B LEVY
Address 302 Huntingdon Pike Jenkintown PA 19046
Value 48470
Landarea 7,500 square feet

DAVID A LEVY & ROBIN G LEVY

Name DAVID A LEVY & ROBIN G LEVY
Address 345 Springside Drive Akron OH 44333
Value 396200
Landvalue 400490
Buildingvalue 396200
Landarea 76,230 square feet
Price 175000

DAVID A LEVY & JULIE A LEVY

Name DAVID A LEVY & JULIE A LEVY
Address 149 Roosevelt Avenue Columbus OH
Value 69600
Landvalue 69600
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

DAVID A LEVY

Name DAVID A LEVY
Address 636 -638 Beacon Street Boston MA 02215
Value 483200
Buildingvalue 483200
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

DAVID A LEVY

Name DAVID A LEVY
Address 2251 Soundings Court West Palm Beach FL 33413
Value 140952

DAVID A CHERYL LEVY

Name DAVID A CHERYL LEVY
Address 1513 Tyson Avenue Philadelphia PA 19149
Value 16400
Landvalue 16400
Buildingvalue 142000
Landarea 1,090.79 square feet
Type Inside location on the block
Price 60000

LEVY DAVID

Name LEVY DAVID
Address 70 AVENUE, NY
Value 107797
Full Value 107797
Block 3667
Lot 449

LEVY DAVID

Name LEVY DAVID
Address 2246 OCEAN PARKWAY, NY 11223
Value 930000
Full Value 930000
Block 7157
Lot 18
Stories 2

DAVID MOSHE LEVY

Name DAVID MOSHE LEVY
Address 129 32 STREET, NY 11232
Value 444927
Full Value 444927
Block 676
Lot 59
Stories 1

DAVID M. LEVY

Name DAVID M. LEVY
Address 1345 54 STREET, NY 11219
Value 407370
Full Value 407370
Block 5670
Lot 1202
Stories 3

DAVID LEVY

Name DAVID LEVY
Address 147-27 72 DRIVE, NY 11367
Value 522000
Full Value 522000
Block 6680
Lot 22
Stories 2

DAVID A LEVY & RULLAN-LEVY, LEVY

Name DAVID A LEVY & RULLAN-LEVY, LEVY
Address 2735 Landon Road Shaker Heights OH 44122
Value 114800
Usage Single Family Dwelling

DAVID LEVY

Name DAVID LEVY
Physical Address 7910 HARBOR ISLAND DR 905, North Bay Village, FL 33141
Owner Address 7914 HARBOR ISLAND DR #C105, MIAMI, FL 33141
County Miami Dade
Year Built 2007
Area 1552
Land Code Condominiums
Address 7910 HARBOR ISLAND DR 905, North Bay Village, FL 33141

David E. Levy

Name David E. Levy
Doc Id D0547597
City Chicago IL
Designation us-only
Country US

David Levy

Name David Levy
Doc Id 06987990
City Carmiel
Designation us-only
Country IL

David Levy

Name David Levy
Doc Id 07219736
City Broussard LA
Designation us-only
Country US

David Levy

Name David Levy
Doc Id 07170817
City Lubbeek
Designation us-only
Country BE

David Levy

Name David Levy
Doc Id 07428706
City Sterlington NY
Designation us-only
Country US

David Levy

Name David Levy
Doc Id D0576477
City Broussard LA
Designation us-only
Country US

David Levy

Name David Levy
Doc Id 07526485
City Sterlington NY
Designation us-only
Country US

David Levy

Name David Levy
Doc Id 07784838
City Broussard LA
Designation us-only
Country US

David Levy

Name David Levy
Doc Id 07711468
City Broussard LA
Designation us-only
Country US

David Levy

Name David Levy
Doc Id 07032935
City Lafayette LA
Designation us-only
Country US

David Levy

Name David Levy
Doc Id 08078412
City Broussard LA
Designation us-only
Country US

David Levy

Name David Levy
Doc Id 08037933
City Broussard LA
Designation us-only
Country US

David Levy

Name David Levy
Doc Id 08296341
City Sterlington NY
Designation us-only
Country US

David Levy

Name David Levy
Doc Id 08176612
City Broussard LA
Designation us-only
Country US

David Levy

Name David Levy
Doc Id 08164515
City Villach
Designation us-only
Country AT

David E. Levy

Name David E. Levy
Doc Id D0533746
City Chicago IL
Designation us-only
Country US

David E. Levy

Name David E. Levy
Doc Id 07024804
City Seattle WA
Designation us-only
Country US

David E. Levy

Name David E. Levy
Doc Id D0547596
City Chicago IL
Designation us-only
Country US

David Levy

Name David Levy
Doc Id 08078413
City Broussard LA
Designation us-only
Country US

David Levy

Name David Levy
Doc Id 07113748
City Carmiel
Designation us-only
Country IL

DAVID LEVY

Name DAVID LEVY
Type Independent Voter
State FL
Address 4613 N UNIVERSITY DR, CORAL SPRINGS, FL 33067
Phone Number 954-675-1200
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Independent Voter
State FL
Phone Number 954-609-6288
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Voter
State FL
Address 4753LITTLE JOHN TR, SARASOTA, FL 34232
Phone Number 941-780-1809
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Independent Voter
State FL
Address 3407 U.S.HWY.301, PALMETTO, FL 34221
Phone Number 941-321-2939
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Independent Voter
State FL
Address 17929 SAILFISH DR, LUTZ, FL 33558
Phone Number 813-963-7553
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Democrat Voter
State HI
Phone Number 808-937-3713
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Republican Voter
State FL
Address 5906 NW 68TH TER, FORTLAUDERDALE, FL 33321
Phone Number 734-717-9158
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Independent Voter
State IL
Address 1007 WESTFIELD CRSE, GENEVA, IL 60134
Phone Number 630-251-5446
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Voter
State MA
Address 10 WARREN AVE, MILTON, MA 2186
Phone Number 617-699-4844
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Democrat Voter
State MA
Address 11 KENT ST, BROOKLINE, MA 2445
Phone Number 617-566-3645
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Independent Voter
State FL
Address 3093 INGLEWOOD TER, BOCA RATON, FL 33431
Phone Number 561-703-5016
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Voter
State FL
Address 2927 NW 23RD CT, BOCA RATON, FL 33431
Phone Number 561-601-0330
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Independent Voter
State FL
Address 198 NW 20TH ST, BOCA RATON, FL 33431
Phone Number 561-395-7695
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Voter
State MA
Address 11 JOSEPH CIR, BELLINGHAM, MA 2019
Phone Number 508-561-4000
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Voter
State IL
Phone Number 312-545-3340
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Republican Voter
State FL
Address 8515 SW 44TH ST, MIAMI, FL 33155
Phone Number 305-756-8134
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Republican Voter
State CO
Address 1251 DORIC DRIVE, LAFAYETTE, CO 80026
Phone Number 303-457-4777
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Independent Voter
State MD
Address 9817 INGLEMERE DR, BETHESDA, MD 20817
Phone Number 301-767-1177
Email Address [email protected]

DAVID LEVY

Name DAVID LEVY
Type Independent Voter
State MI
Address 21571 MEADOW LN, BEVERLY HILLS, MI 48025
Phone Number 248-346-6153
Email Address [email protected]

DAVID C LEVY

Name DAVID C LEVY
Visit Date 4/13/10 8:30
Appointment Number U19499
Type Of Access VA
Appt Made 9/13/2013 0:00
Appt Start 9/16/2013 18:30
Appt End 9/16/2013 23:59
Total People 213
Last Entry Date 9/13/2013 16:50
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 12/27/2013 08:00:00 AM +0000

DAVID H LEVY

Name DAVID H LEVY
Visit Date 4/13/10 8:30
Appointment Number U06948
Type Of Access VA
Appt Made 5/17/10 9:18
Appt Start 5/17/10 12:00
Appt End 5/17/10 23:59
Total People 181
Last Entry Date 5/17/10 9:18
Meeting Location OEOB
Caller JOSEPH
Description NO PRINICPALS- HAITIAN FLAG DAY EVENT/
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77753

DAVID LEVY

Name DAVID LEVY
Visit Date 4/13/10 8:30
Appointment Number U01475
Type Of Access VA
Appt Made 4/28/10 7:49
Appt Start 4/28/10 8:00
Appt End 4/28/10 23:59
Total People 1
Last Entry Date 4/28/10 7:49
Meeting Location WH
Caller CLARE
Description DR: DRIVERS
Release Date 07/30/2010 07:00:00 AM +0000

DAVID LEVY

Name DAVID LEVY
Visit Date 4/13/10 8:30
Appointment Number U00540
Type Of Access VA
Appt Made 4/27/10 11:07
Appt Start 4/28/10 9:30
Appt End 4/28/10 23:59
Total People 870
Last Entry Date 4/27/10 11:07
Meeting Location WH
Description WOUNDED WARRIOR BIKE RIDE/
Release Date 07/30/2010 07:00:00 AM +0000

DAVID R LEVY

Name DAVID R LEVY
Visit Date 4/13/10 8:30
Appointment Number U85996
Type Of Access VA
Appt Made 3/12/10 10:19
Appt Start 3/17/10 8:30
Appt End 3/17/10 23:59
Total People 322
Last Entry Date 3/12/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

DAVID R LEVY

Name DAVID R LEVY
Visit Date 4/13/10 8:30
Appointment Number U85554
Type Of Access VA
Appt Made 3/9/10 13:34
Appt Start 3/19/10 8:30
Appt End 3/19/10 23:59
Total People 295
Last Entry Date 3/9/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

DAVID LEVY

Name DAVID LEVY
Visit Date 4/13/10 8:30
Appointment Number U71206
Type Of Access VA
Appt Made 1/13/10 17:40
Appt Start 1/16/10 11:30
Appt End 1/16/10 23:59
Total People 292
Last Entry Date 1/13/10 17:40
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

DAVID M LEVY

Name DAVID M LEVY
Visit Date 4/13/10 8:30
Appointment Number U48380
Type Of Access VA
Appt Made 10/19/09 19:36
Appt Start 10/21/09 9:00
Appt End 10/21/09 23:59
Total People 1
Last Entry Date 10/19/09 19:37
Meeting Location NEOB
Caller KATHLEEN
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 72389

DAVID W LEVY

Name DAVID W LEVY
Visit Date 4/13/10 8:30
Appointment Number U38646
Type Of Access VA
Appt Made 9/16/09 15:29
Appt Start 9/17/09 13:00
Appt End 9/17/09 23:59
Total People 1
Last Entry Date 9/16/09 15:37
Meeting Location OEOB
Caller CHARLES
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 74953

DAVID M LEVY

Name DAVID M LEVY
Visit Date 4/13/10 8:30
Appointment Number U24904
Type Of Access VA
Appt Made 7/13/10 13:58
Appt Start 7/15/10 8:00
Appt End 7/15/10 23:59
Total People 4
Last Entry Date 7/13/10 13:58
Meeting Location WH
Caller JAMES
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 81130

DAVID LEVY

Name DAVID LEVY
Visit Date 4/13/10 8:30
Appointment Number U34835
Type Of Access VA
Appt Made 8/17/2010 14:50
Appt Start 8/19/2010 14:30
Appt End 8/19/2010 23:59
Total People 5
Last Entry Date 8/17/2010 14:50
Meeting Location OEOB
Caller ANTHONY
Release Date 11/26/2010 08:00:00 AM +0000

DAVID LEVY

Name DAVID LEVY
Visit Date 4/13/10 8:30
Appointment Number U35621
Type Of Access VA
Appt Made 8/20/2010 14:19
Appt Start 8/23/2010 9:00
Appt End 8/23/2010 23:59
Total People 5
Last Entry Date 8/20/2010 14:19
Meeting Location WH
Caller ANTHONY
Release Date 11/26/2010 08:00:00 AM +0000

DAVID W LEVY

Name DAVID W LEVY
Visit Date 4/13/10 8:30
Appointment Number U47113
Type Of Access VA
Appt Made 10/4/10 12:18
Appt Start 10/19/10 21:30
Appt End 10/19/10 23:59
Total People 4
Last Entry Date 10/4/10 12:18
Meeting Location WH
Caller BRENDA
Description WEST WING TOUR
Release Date 01/28/2011 08:00:00 AM +0000

DAVID LEVY

Name DAVID LEVY
Visit Date 4/13/10 8:30
Appointment Number U46230
Type Of Access VA
Appt Made 9/30/10 12:01
Appt Start 10/1/10 13:00
Appt End 10/1/10 23:59
Total People 7
Last Entry Date 9/30/10 12:01
Meeting Location NEOB
Caller SHEILA
Release Date 01/28/2011 08:00:00 AM +0000

DAVID LEVY

Name DAVID LEVY
Visit Date 4/13/10 8:30
Appointment Number U14208
Type Of Access VA
Appt Made 6/14/10 16:55
Appt Start 6/15/10 7:30
Appt End 6/15/10 23:59
Total People 384
Last Entry Date 6/14/10 16:55
Meeting Location WH
Caller VISITORS
Release Date 09/24/2010 07:00:00 AM +0000

DAVID LEVY

Name DAVID LEVY
Visit Date 4/13/10 8:30
Appointment Number U52663
Type Of Access VA
Appt Made 10/21/10 16:07
Appt Start 10/25/10 15:00
Appt End 10/25/10 23:59
Total People 3
Last Entry Date 10/21/10 16:07
Meeting Location NEOB
Caller SHEILA
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 79147

DAVID M LEVY

Name DAVID M LEVY
Visit Date 4/13/10 8:30
Appointment Number U89932
Type Of Access VA
Appt Made 3/10/11 9:45
Appt Start 3/15/11 9:00
Appt End 3/15/11 23:59
Total People 339
Last Entry Date 3/10/11 9:45
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

David J Levy

Name David J Levy
Visit Date 4/13/10 8:30
Appointment Number U10351
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/27/2011 11:30
Appt End 5/27/2011 23:59
Total People 349
Last Entry Date 5/18/2011 18:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

David W Levy

Name David W Levy
Visit Date 4/13/10 8:30
Appointment Number U25550
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/13/2011 10:30
Appt End 7/13/2011 23:59
Total People 2
Last Entry Date 7/11/2011 16:31
Meeting Location OEOB
Caller AARON
Description Mina has no middle name.
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 87400

david w levy

Name david w levy
Visit Date 4/13/10 8:30
Appointment Number U34143
Type Of Access VA
Appt Made 8/10/2011 0:00
Appt Start 8/30/2011 21:20
Appt End 8/30/2011 23:59
Total People 5
Last Entry Date 8/10/2011 10:13
Meeting Location WH
Caller AMY
Description WEST WING TOUR
Release Date 11/22/2011 08:00:00 AM +0000

David A Levy

Name David A Levy
Visit Date 4/13/10 8:30
Appointment Number U43738
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/27/2011 8:30
Appt End 9/27/2011 23:59
Total People 330
Last Entry Date 9/21/2011 11:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

david w levy

Name david w levy
Visit Date 4/13/10 8:30
Appointment Number U53654
Type Of Access VA
Appt Made 10/26/11 0:00
Appt Start 10/26/11 20:30
Appt End 10/26/11 23:59
Total People 5
Last Entry Date 10/26/11 12:49
Meeting Location WH
Caller AMY
Description WEST WING TOUR
Release Date 01/27/2012 08:00:00 AM +0000

David N Levy

Name David N Levy
Visit Date 4/13/10 8:30
Appointment Number U56796
Type Of Access VA
Appt Made 11/6/2011 0:00
Appt Start 11/6/2011 15:30
Appt End 11/6/2011 23:59
Total People 3
Last Entry Date 11/6/2011 15:26
Meeting Location WH
Caller JAMAL
Description WEST WING TOUR
Release Date 02/24/2012 08:00:00 AM +0000

David E Levy

Name David E Levy
Visit Date 4/13/10 8:30
Appointment Number U69435
Type Of Access VA
Appt Made 12/21/2011 0:00
Appt Start 12/21/2011 11:00
Appt End 12/21/2011 23:59
Total People 6
Last Entry Date 12/21/2011 9:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

DAVID A LEVY

Name DAVID A LEVY
Visit Date 4/13/10 8:30
Appointment Number U09271
Type Of Access VA
Appt Made 5/22/2012 0:00
Appt Start 5/30/2012 16:30
Appt End 5/30/2012 23:59
Total People 425
Last Entry Date 5/22/2012 18:52
Meeting Location WH
Caller CLAUDIA
Release Date 08/31/2012 07:00:00 AM +0000

David J Levy

Name David J Levy
Visit Date 4/13/10 8:30
Appointment Number U12417
Type Of Access VA
Appt Made 6/4/2012 0:00
Appt Start 6/8/2012 9:30
Appt End 6/8/2012 23:59
Total People 225
Last Entry Date 6/4/2012 16:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

David A Levy

Name David A Levy
Visit Date 4/13/10 8:30
Appointment Number U14851
Type Of Access VA
Appt Made 6/12/2012 0:00
Appt Start 6/27/2012 9:30
Appt End 6/27/2012 23:59
Total People 17
Last Entry Date 6/12/2012 11:59
Meeting Location OEOB
Caller ANNE
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 91581

David M Levy

Name David M Levy
Visit Date 4/13/10 8:30
Appointment Number U38576
Type Of Access VA
Appt Made 9/13/12 0:00
Appt Start 9/14/12 8:30
Appt End 9/14/12 23:59
Total People 152
Last Entry Date 9/13/12 10:45
Meeting Location OEOB
Caller VICTORIA
Description TIME CHNG PER REQ
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 87147

DAVID A LEVY

Name DAVID A LEVY
Visit Date 4/13/10 8:30
Appointment Number U60028
Type Of Access VA
Appt Made 11/19/10 13:23
Appt Start 12/2/10 17:30
Appt End 12/2/10 23:59
Total People 539
Last Entry Date 11/19/10 13:23
Meeting Location WH
Caller CLARE
Description HANUKKAH RECEPTION./
Release Date 03/25/2011 07:00:00 AM +0000

DAVID LEVY

Name DAVID LEVY
Visit Date 4/13/10 8:30
Appointment Number U14699
Type Of Access VA
Appt Made 6/9/10 16:10
Appt Start 6/11/10 17:30
Appt End 6/11/10 23:59
Total People 4
Last Entry Date 6/9/10 16:10
Meeting Location WH
Caller KEVIN
Description REGULAR APPOINTMENT /
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 75792

DAVID LEVY

Name DAVID LEVY
Car CADILLAC ESCALADE ESV
Year 2007
Address 816 Pickens Industrial Dr Ste A, Marietta, GA 30062-3150
Vin 1GYFK66847R325884
Phone 678-819-4444

DAVID LEVY

Name DAVID LEVY
Car TOYOTA CAMRY HYBRID
Year 2007
Address 18000 STONEY BROOK CT, CHAGRIN FALLS, OH 44023-4845
Vin JTNBB46K173036688

DAVID LEVY

Name DAVID LEVY
Car TOYO BT92
Year 2007
Address 19605 KING FISHER LN, LOXAHATCHEE, FL 33470-2539
Vin JTDBT923X71053563

DAVID LEVY

Name DAVID LEVY
Car HONDA ODYSSEY
Year 2007
Address 5614 Fontenelle Dr, Houston, TX 77035-5513
Vin 5FNRL38617B419317

DAVID LEVY

Name DAVID LEVY
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 13917 SANDY HILL LOOP APT 102, TAMPA, FL 33613-4589
Vin 1FMEU31807UA19632

DAVID LEVY

Name DAVID LEVY
Car CADILLAC ESCALADE
Year 2007
Address 3109 NE 23RD CT, FT LAUDERDALE, FL 33305-1833
Vin 1GYEC63857R290012

DAVID LEVY

Name DAVID LEVY
Car CHEVROLET COLORADO
Year 2007
Address 19819 Maple Chase Ln, Houston, TX 77094-2903
Vin 1GCDS13E178145441

DAVID LEVY

Name DAVID LEVY
Car BMW 3 SERIES
Year 2007
Address 19955 NE 38th Ct Apt 2205, Miami, FL 33180-3431
Vin WBAWB33557PV73844
Phone 305-905-1999

DAVID LEVY

Name DAVID LEVY
Car VOLVO V70
Year 2007
Address 7 Westmoreland Ave, Arlington, MA 02474-2712
Vin YV1SJ527572657012
Phone 781-646-0134

DAVID LEVY

Name DAVID LEVY
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 3900 Hillsboro Pike Ste 36, Nashville, TN 37215-2714
Vin WDBUF56X07B102736
Phone 615-383-2800

DAVID LEVY

Name DAVID LEVY
Car MERCEDES B S CLASS
Year 2007
Address 19955 NE 38TH CT APT 2205, AVENTURA, FL 33180-3431
Vin WDDNG71X07A041535
Phone 305-682-9255

DAVID LEVY

Name DAVID LEVY
Car ACURA TL
Year 2007
Address 5718 NW 46TH DR, CORAL SPRINGS, FL 33067-4004
Vin 19UUA66207A001567

DAVID LEVY

Name DAVID LEVY
Car TOYOTA TUNDRA
Year 2007
Address 24657 Red Tail Hawk Rd NE, Blackduck, MN 56630-4380
Vin 5TBDV58117S479221
Phone 218-586-3576

DAVID LEVY

Name DAVID LEVY
Car VOLVO S60
Year 2007
Address 1028 URBANCREST DR, CINCINNATI, OH 45226-1325
Vin YV1RH592072610815

DAVID LEVY

Name DAVID LEVY
Car LEXUS RX 350
Year 2007
Address 1 EDGAR RD, WEST ORANGE, NJ 07052-2609
Vin 2T2HK31U47C030355

DAVID LEVY

Name DAVID LEVY
Car FORD TAURUS
Year 2007
Address 840 RIVER DELL CT APT 5, LOUISVILLE, KY 40206-3256
Vin 1FAFP56U97A162894

DAVID LEVY

Name DAVID LEVY
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 4788 HOLLY DR, WEST PALM BCH, FL 33418-4506
Vin 3VWRF31Y97M407363

DAVID LEVY

Name DAVID LEVY
Car HONDA ODYSSEY
Year 2007
Address 946 Rockborn St, Gaithersburg, MD 20878-2198
Vin 5FNRL38467B050436
Phone

DAVID LEVY

Name DAVID LEVY
Car FORD F-150
Year 2007
Address 2351 Highway 54 N, Brownsville, TN 38012-7511
Vin 1FTRF12217KB67296

DAVID LEVY

Name DAVID LEVY
Car BENTLEY CONTINENTAL GTC
Year 2007
Address 20155 NE 38th Ct Apt 2301, Aventura, FL 33180-3266
Vin SCBDR33W37C044322

David Levy

Name David Levy
Car INFINITI M35
Year 2007
Address 3 Ventnor Pl, Livingston, NJ 07039-6118
Vin JNKAY01F57M452477

David Levy

Name David Levy
Car MERCURY GRAND MARQUIS
Year 2007
Address 1955 N Honore Ave Apt B102, Sarasota, FL 34235-9192
Vin 2MEFM75V57X633518
Phone 941-342-2818

David Levy

Name David Levy
Car CHEVROLET SILVERADO 1500
Year 2007
Address W7930 County Road G, Winter, WI 54896-7909
Vin 2GCEK19J571663760
Phone 715-266-2606

David Levy

Name David Levy
Car PONTIAC TORRENT
Year 2007
Address 15814 9th Ave NE, Shoreline, WA 98155-6245
Vin 2CKDL63F076051455

DAVID LEVY

Name DAVID LEVY
Car HONDA ACCORD
Year 2007
Address 10735 S Cicero Ave, Oak Lawn, IL 60453-5400
Vin 1HGCM66517A031187

DAVID LEVY

Name DAVID LEVY
Car GMC YUKON XL
Year 2007
Address 110 SLOTT PEAK, INCLINE VILLAGE, NV 89451-8901
Vin 1GKFK66897J385071
Phone 917-681-2811

DAVID LEVY

Name DAVID LEVY
Car TOYOTA 4RUNNER
Year 2007
Address 9533 GRAY CT, WESTMINSTER, CO 80031-6537
Vin JTEBU17R270111081

DAVID LEVY

Name DAVID LEVY
Car FORD EXPEDITION EL
Year 2007
Address 2927 NW 23RD CT, BOCA RATON, FL 33431-4052
Vin 1FMFK19587LA01801

DAVID LEVY

Name DAVID LEVY
Domain companionsremembered.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-10-17
Update Date 2013-09-18
Registrar Name ENOM, INC.
Registrant Address 3232 E. MAIN STREET COLUMBUS OH 43213
Registrant Country UNITED STATES

DAVID LEVY

Name DAVID LEVY
Domain drinkbluemountaincoffee.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name ENOM, INC.
Registrant Address 31 CARNATION RD. MONROE TWP NJ 08831
Registrant Country UNITED STATES

david levy

Name david levy
Domain dogcratesshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-12
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1 southern pine trl ormond beach Florida 32174
Registrant Country UNITED STATES

David Levy

Name David Levy
Domain acbsfo.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-04-03
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 140 E 45th St 10th Fl New York NY 10017
Registrant Country UNITED STATES

David Levy

Name David Levy
Domain matthewmarketinglukeandjohn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-26
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3611 University Dr.|Apt. 7N Durham North Carolina 27707
Registrant Country UNITED STATES

david levy

Name david levy
Domain perfectimagetattoo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-15
Update Date 2012-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1 southern pine trl ormond beach Florida 32174
Registrant Country UNITED STATES

david levy

Name david levy
Domain googleapps4biz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-18
Update Date 2012-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4613 n. university drive|#265 coral springs Florida 33067
Registrant Country UNITED STATES

DAVID LEVY

Name DAVID LEVY
Domain taitrasource.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-10-17
Update Date 2013-09-19
Registrar Name ENOM, INC.
Registrant Address 81A SUITE, 1092, VALUE STREET, SAN JOSE 13212
Registrant Country ANTIGUA AND BARBUDA

david levy

Name david levy
Domain newdodcrates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1 southern pine trl ormond beach Florida 32174
Registrant Country UNITED STATES

david levy

Name david levy
Domain newpetcrates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1 southern pine trl ormond beach Florida 32174
Registrant Country UNITED STATES

David Levy

Name David Levy
Domain risechurch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-17
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3611 University Dr.|Apt. 7N Durham North Carolina 27707
Registrant Country UNITED STATES

David Levy

Name David Levy
Domain webbreunion.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-08-06
Update Date 2013-08-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7 Pheasant Ln Sandwich MA 02563
Registrant Country UNITED STATES

David Levy

Name David Levy
Domain karenmlevy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-03-03
Update Date 2013-03-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7 Pheasant Ln Sandwich MA 02563
Registrant Country UNITED STATES

David Levy

Name David Levy
Domain pawplunger.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-20
Update Date 2013-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2180 South Wolf Rd Des Plaines Illinois 60018
Registrant Country UNITED STATES

David Levy

Name David Levy
Domain phillyspinners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-24
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2436 E. Indiana Ave PHILADELPHIA Pennsylvania 19134
Registrant Country UNITED STATES