David Moss

We have found 426 public records related to David Moss in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 90 business registration records connected with David Moss in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Furnishing, Equipment and Home Furniture Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Special Education Interrelated. These employees work in 6 states: IN, IL, AZ, CT, FL and GA. Average wage of employees is $65,788.


David Scott Moss

Name / Names David Scott Moss
Age 48
Birth Date 1976
Also Known As David F Moss
Person 10340 42nd Ter, Belleview, FL 34420
Phone Number 352-369-9862
Possible Relatives





Previous Address 3644 45th Pl, Ocala, FL 34480
4208 53rd St, Ocala, FL 34480
3644 45th St, Ocala, FL 34480
821 Cascade Ave, Colorado Springs, CO 80903
3123 75th Ter, Gainesville, FL 32606
3123 75th Way, Gainesville, FL 32606
1515 29th Rd #A2, Gainesville, FL 32605
440 Riverside Dr, Palm Beach Gardens, FL 33410
925 20th Pl, Gainesville, FL 32609
1515 29th Rd, Gainesville, FL 32605
1515 29th Rd #D2, Gainesville, FL 32605
216 12th St, Gainesville, FL 32601
75 75th St #D14, Gainesville, FL 32607
440 Riverside Dr, West Palm Beach, FL 33410

David Lee Moss

Name / Names David Lee Moss
Age 49
Birth Date 1975
Also Known As David Long
Person 1408 Griffin Ln, Bossier City, LA 71111
Phone Number 318-746-2854
Possible Relatives





Previous Address 51 Hillcrest Cir, Haughton, LA 71037
2032 Highway 487, Marthaville, LA 71450
1409 Burchett, Shreveport, LA 71110
1409 Burchett St, Shreveport, LA 71110
2123 Scott St, Bossier City, LA 71111
1405 Gibson Cir, Bossier City, LA 71112
120 PO Box, Marthaville, LA 71450
Email [email protected]

David Dewayne Moss

Name / Names David Dewayne Moss
Age 50
Birth Date 1974
Also Known As D Moss
Person 1266 Calumet Dr, Dewitt, MI 48820
Phone Number 517-669-5648
Possible Relatives




Previous Address 3036 Butterfield Est, Van Buren, AR 72956
240 Arbor Glen Dr #302, East Lansing, MI 48823
3036 Butterfield, Mountain Pine, AR 71956
1503 Garland Ave, Fayetteville, AR 72703
493 PO Box, Van Buren, AR 72957

David Moss

Name / Names David Moss
Age 50
Birth Date 1974
Person 690 157th Ave, Pembroke Pines, FL 33028
Phone Number 954-450-1656
Possible Relatives

Tonilynn Moss

Previous Address 14700 20th St, Davie, FL 33325
8190 Pasadena Blvd, Pembroke Pines, FL 33024
2007 98th Ter, Miramar, FL 33025
2893 Belmont Ln #A-3, Hollywood, FL 33026
9280 Belmont, Hollywood, FL 33026
Associated Business Dt Logic Dtlogic Inc

David Moss

Name / Names David Moss
Age 52
Birth Date 1972
Person 1900 Oak Berry Cir, Wellington, FL 33414
Phone Number 561-262-3451
Possible Relatives


M M Moss

T Mosser
Steve Mosser
Previous Address 4200 Community Dr #710, West Palm Beach, FL 33409
120 G St, Lake Worth, FL 33460
120 St, Lake Worth, FL 33460
710 Executive Center Dr, West Palm Beach, FL 33401
11111 26th Dr, Coral Springs, FL 33065

David J Moss

Name / Names David J Moss
Age 54
Birth Date 1970
Also Known As D Moss
Person Morley, Campbell, OH 44405
Phone Number 330-533-0499
Possible Relatives





Previous Address 322 Broad St, Canfield, OH 44406
67 Main St, Campbell, OH 44405
1501 Stamps St #16, Jacksonville, AR 72076
141 Osborn Ave, Youngstown, OH 44509
5244 5th St, Youngstown, OH 44514
5244 5th St, Poland, OH 44514
2011 PO Box, Little Rock Afb, AR 72099

David Wayne Moss

Name / Names David Wayne Moss
Age 56
Birth Date 1968
Person 143 PO Box, Jena, LA 71342
Phone Number 318-992-6943
Possible Relatives
J Moss
Previous Address 1039 Moss Dr, Jena, LA 71342
108 Sams Hl, Trout, LA 71371
1800 RR 1, Trout, LA 71371
108 Landon Ln, Trout, LA 71371
1039 Moss Dr, Jena, LA
127 Hwy, Jena, LA 71342
523 RR 76 #523, Olla, LA 71465
RR 1 BECKARD, Trout, LA 71371
Hwy #127, Jena, LA 71342
Route 1 Beckard, Jena, LA 71342
523 PO Box, Olla, LA 71465
RR 1, Jena, LA 71342
Email [email protected]
Associated Business Moss Logging, Inc

David A Moss

Name / Names David A Moss
Age 56
Birth Date 1968
Person 88 Brackett Rd, Newton, MA 02458
Phone Number 617-332-7352
Possible Relatives


Previous Address 88 Brackett Rd, Newtonville, MA 02458
550 Whitney Ave #2, New Haven, CT 06511
581 Claybourne Rd, Rochester, NY 14618
221 Greene St, New Haven, CT 06511
1170 Whitney Ave, Hamden, CT 06517
55 Crosby Rd, Chestnut Hill, MA 02467
197 White St, Belmont, MA 02478
873 Elmwood, Rochester, NY 14620
Email [email protected]

David L Moss

Name / Names David L Moss
Age 57
Birth Date 1967
Also Known As David Lee Goss
Person 1740 6th Ave #14, Lake Charles, LA 70601
Phone Number 337-439-7686
Possible Relatives Elnora S Moss
Previous Address 62 PO Box, Fenton, LA 70640
717 14th St, Lake Charles, LA 70601
1007 High School Park, Lake Charles, LA 70601
107 High School Pa, Lake Charles, LA 70601
1604 McNeese St, Lake Charles, LA 70605
1601 Badger St, Lake Charles, LA 70607

David Burton Moss

Name / Names David Burton Moss
Age 59
Birth Date 1965
Person 2109 Cameron Ln, Palm City, FL 34990
Phone Number 305-278-1697
Possible Relatives
Vivian Nonesmoss

Vivian Nonesmoss
Previous Address 3551 Sawgrass Villas Dr, Palm City, FL 34990
8805 176th Ter, Village Of Palmetto Bay, FL 33157
10380 Fox Trail Rd, West Palm Beach, FL 33411
20221 104th Ct, Miami, FL 33189
18691 93rd Ave, Cutler Bay, FL 33157
29129 Cedar Dr, Big Pine Key, FL 33043
29129 Cedar Dr Rt, E Rockland Ky, FL 33040
29129 Cedar Rt, Key West, FL 33040
11106 Orange Blossom Ln, Boca Raton, FL 33428
18691 93rd Ave, Miami, FL 33157
10816 132nd Circle Ct, Miami, FL 33186

David A Moss

Name / Names David A Moss
Age 60
Birth Date 1964
Also Known As D Moss
Person 710 25th St, Vero Beach, FL 32962
Phone Number 772-770-4878
Possible Relatives




Hancx Moss
Previous Address 1925 25 Pl, Vero Beach, FL 32962
384 Sunderland Rd #19B, Worcester, MA 01604
1925 23rd Pl, Vero Beach, FL 32962
1825 7th Ave, Vero Beach, FL 32962
1825 7th St, Vero Beach, FL 32962
1925 25th St, Vero Beach, FL 32962
165 Malvern Rd, Auburn, MA 01501

David C Moss

Name / Names David C Moss
Age 62
Birth Date 1962
Person 6 Park Ave, Red Hook, NY 12571
Phone Number 845-758-2558
Possible Relatives

Previous Address 1303 7th Ave #1128, Twin Falls, ID 83301
RR PO, Rhinebeck, NY 12572
9 Fraleigh St, Red Hook, NY 12571
4 PO Box, Rhinebeck, NY 12572
RR 9, Rhinebeck, NY 12572
Route 9 G, Rhinebeck, NY 12572
9 Flack Rd, Rhinebeck, NY 12572
99 Wachusett St #2, Boston, MA 02130
Fraleigh, Red Hook, NY 12571

David Steven Moss

Name / Names David Steven Moss
Age 63
Birth Date 1961
Also Known As D Moss
Person 3016 Temple Gate Rd, Baltimore, MD 21209
Phone Number 410-340-5124
Possible Relatives Rachelle C Kessmoss



R Moss
Previous Address 19 June St #1, Worcester, MA 01602
8 Meadow Ln, Monsey, NY 10952
2506 Willow Glen Dr, Baltimore, MD 21209
508 PO Box, Cedarhurst, NY 11516

David W Moss

Name / Names David W Moss
Age 63
Birth Date 1961
Person 33 Rolling Ridge Ln #L, Methuen, MA 01844
Phone Number 978-681-9118
Possible Relatives
Previous Address 4 Noyes St, Methuen, MA 01844
10 Deborah Ave, Methuen, MA 01844

David L Moss

Name / Names David L Moss
Age 64
Birth Date 1960
Person 213 Washington St, Lonoke, AR 72086
Phone Number 501-676-0744
Possible Relatives
Previous Address 404 Lilly Rd, Lonoke, AR 72086
6079 PO Box, Jacksonville, AR 72078
2419 Miltary Rd, Jacksonville, AR 72076
6201 Jacksonville Conway Rd #161D, Jacksonville, AR 72076
6201 Jax Conway Rd, Jacksonville, AR 72076
2419 Military, Jacksonville, AR 72076
2419 Military Rd, Jacksonville, AR 72076
439 PO Box, Austin, AR 72007
301 Laser Ln, Austin, AR 72007
705 Charlotte Cir, Jacksonville, AR 72076
6216 Jax Conway Rd, Jacksonville, AR 72076

David T Moss

Name / Names David T Moss
Age 67
Birth Date 1957
Also Known As David T Moso
Person 24 26 Pearl St Earl St, Milford, MA 01757
Phone Number 508-478-6812
Previous Address 6 Curve St, Wakefield, MA 01880
90 PO Box, Milford, MA 01757
3 Farese Rd #1, Milford, MA 01757
24 26 Pearl Earl St, Milford, MA 01757
24 26 Pearl St, Milford, MA 01757
Farese, Milford, MA 01757

David Boyce Moss

Name / Names David Boyce Moss
Age 70
Birth Date 1954
Also Known As D B Moss
Person 132 Pine Hill Cv, Pearl, MS 39208
Phone Number 601-939-0902
Possible Relatives



Previous Address 434 Honeysuckle Rd, Bald Knob, AR 72010

David L Moss

Name / Names David L Moss
Age 71
Birth Date 1953
Person 1449 Reynolds Dr, Palatine, IL 60074
Phone Number 847-359-7421
Previous Address 18 Willow Rd, Wheeling, IL 60090
14 Carwin Dr, Benton, AR 72015
340 Inverrary Ln, Deerfield, IL 60015

David C Moss

Name / Names David C Moss
Age 81
Birth Date 1943
Also Known As Cleo Moss
Person 3266 La Salle Dr, Ann Arbor, MI 48108
Possible Relatives


Renae Lynette Moss
Cleo Moss
Renae M Moss
Previous Address 2509 Southlawn, Yosilanti, MI 00000
2060 Trekell Rd #611, Casa Grande, AZ 85222

David Thomas Moss

Name / Names David Thomas Moss
Age 83
Birth Date 1941
Person 85 Wild Cherry Rd, Asheville, NC 28804
Phone Number 828-251-1898
Possible Relatives

Previous Address 6 Red Maple Rd, Coventry, RI 02816
405 Windswept Dr #701, Asheville, NC 28801
1 Court House Ln, Pascoag, RI 02859
23 Point Ln, Pascoag, RI 02859

David J Moss

Name / Names David J Moss
Age 83
Birth Date 1941
Also Known As David H Moss
Person 14 Quail Ridge Rd, Truro, MA 02666
Phone Number 978-535-0480
Possible Relatives
Previous Address 592 PO Box, Truro, MA 02666
31 Bradford Rd, Peabody, MA 01960
3 Artemis Rd, Salem, NH 03079

David R Moss

Name / Names David R Moss
Age 95
Birth Date 1928
Person 3 Windemere Park Ext, Manchester, MA 01944
Phone Number 978-526-8240
Possible Relatives




Miriam U Moss
Previous Address 3 Windemere Park, Manchester, MA 01944
6071 Hoochaneetsa Plz, Cochiti Lake, NM 87083
527 Abilene Trl, Cincinnati, OH 45215
155 Royalston Rd, Orange, MA 01364
115 Royalston Rd, Orange, MA 01364
363 North Rd, Fremont, NH 03044
Email [email protected]

David F Moss

Name / Names David F Moss
Age 96
Birth Date 1927
Person 2228 Port St, New Orleans, LA 70117
Phone Number 504-887-5609
Possible Relatives





Previous Address 4425 Fairfield St, Metairie, LA 70006
7927 Mercier St, New Orleans, LA 70128
7927 Miecier, New Orleans, LA 70128

David B Moss

Name / Names David B Moss
Age N/A
Person 7007 63rd Ct, Tamarac, FL 33321
Phone Number 305-722-0653
Possible Relatives

David R Moss

Name / Names David R Moss
Age N/A
Person 1975 Locust St, Arcadia, LA 71001
Phone Number 318-263-9531
Previous Address 170 Quinton Rd, Simsboro, LA 71275
131 PO Box, Bryceland, LA 71008
2906 PO Box, Arcadia, LA 71001
4205 PO Box, Arcadia, LA 71001
4016 PO Box, Arcadia, LA 71001

David A Moss

Name / Names David A Moss
Age N/A
Person 311 Redwood Ave #F4, Paterson, NJ 07522
Phone Number 201-472-7655
Possible Relatives
Previous Address 10586 Royal Palm Blvd, Coral Springs, FL 33065
5300 88th Ave, Lauderhill, FL 33351
5300 88th Ave, Sunrise, FL 33351
29 Kiel Ave, Kinnelon, NJ 07405
125 Brown Ave, Prospect Park, NJ 07508

David D Moss

Name / Names David D Moss
Age N/A
Also Known As Donn Moss
Person 701 Laurel St, Baton Rouge, LA 70802
Phone Number 225-769-6507
Possible Relatives
G M Moss

Gretchen Majormoss


Previous Address 7737 Old Hammond Hwy, Baton Rouge, LA 70809
7737 Old Hammond Hwy #A2, Baton Rouge, LA 70809
412 Highway 49, Jackson, MS 39218
5858 PO Box, Jackson, MS 39288
5858 Po, Baton Rouge, LA 70802
4551 Bluebell Dr, Baton Rouge, LA 70808
9083 Kilt Place Ave, Baton Rouge, LA 70808
7737 Old Hammond Hwy #106, Baton Rouge, LA 70809
Associated Business A & A Leasing, Inc Golden Pond, Inc

David Moss

Name / Names David Moss
Age N/A
Person 14 Wessex Rd, Newton, MA 02459
Possible Relatives

David N Moss

Name / Names David N Moss
Age N/A
Person 7342 HUNTSMEN CIR, APT C ANCHORAGE, AK 99518
Phone Number 907-522-8709

David Moss

Name / Names David Moss
Age N/A
Person 1412 SURREY LN, ANNISTON, AL 36207

David Moss

Name / Names David Moss
Age N/A
Person 125 WORTHINGTON CIR, NEW MARKET, AL 35761

David Moss

Name / Names David Moss
Age N/A
Person 117 WOODWARD RD, TRUSSVILLE, AL 35173

David Moss

Name / Names David Moss
Age N/A
Person 8618 STURBRIDGE DR, MONTGOMERY, AL 36116

David Moss

Name / Names David Moss
Age N/A
Person 171 LEE ROAD 207, PHENIX CITY, AL 36870

David P Moss

Name / Names David P Moss
Age N/A
Person 3015 BURKWOOD RD, FULTONDALE, AL 35068

David Moss

Name / Names David Moss
Age N/A
Person 3710 Biscayne Blvd, Miami, FL 33137

David H Moss

Name / Names David H Moss
Age N/A
Person 10295 Collins Ave #1518, Bal Harbour, FL 33154

David Moss

Name / Names David Moss
Age N/A
Person 1779 MORNING DR NE, CULLMAN, AL 35055
Phone Number 256-734-4217

David J Moss

Name / Names David J Moss
Age N/A
Person 515 S CORNING ST, ANNISTON, AL 36201
Phone Number 256-236-0800

David Moss

Name / Names David Moss
Age N/A
Person 1057 W BEACH BLVD, GULF SHORES, AL 36542
Phone Number 251-948-2562

David A Moss

Name / Names David A Moss
Age N/A
Person PO BOX 31035, FORT GREELY, AK 99731
Phone Number 907-895-3256

David Moss

Name / Names David Moss
Age N/A
Person 924 BROOKRIDGE LN SE, CULLMAN, AL 35055
Phone Number 256-734-4217

David Moss

Name / Names David Moss
Age N/A
Person 171 LEE ROAD 207, PHENIX CITY, AL 36870
Phone Number 334-297-0771

David Moss

Name / Names David Moss
Age N/A
Person 290 W BATEMAN AVE, SLOCOMB, AL 36375
Phone Number 334-886-3391

David R Moss

Name / Names David R Moss
Age N/A
Person 1701 37TH ST, PHENIX CITY, AL 36867
Phone Number 334-291-3215

David M Moss

Name / Names David M Moss
Age N/A
Person 8774 LISTER DAIRY RD, CREOLA, AL 36525
Phone Number 251-675-8960

David Moss

Name / Names David Moss
Age N/A
Person 800 ENERGY CENTER BLVD APT 230, NORTHPORT, AL 35473
Phone Number 205-366-1571

David M Moss

Name / Names David M Moss
Age N/A
Person 8774 LISTER DAIRY RD, CREOLA, AL 36525
Phone Number 251-442-3269

David G Moss

Name / Names David G Moss
Age N/A
Person 110 AUGUSTA TRL, CULLMAN, AL 35057
Phone Number 256-739-1225

David A Moss

Name / Names David A Moss
Age N/A
Person 212 CROW AVE, APT 9 MONROEVILLE, AL 36460
Phone Number 251-575-5110

David L Moss

Name / Names David L Moss
Age N/A
Person 5105 LILLIAN ST, BIRMINGHAM, AL 35228
Phone Number 205-428-4885

David A Moss

Name / Names David A Moss
Age N/A
Person 287 BREVARD BLVD, HUNTSVILLE, AL 35811
Phone Number 256-852-1355

David N Moss

Name / Names David N Moss
Age N/A
Person 7342 HUNTSMEN CIR APT C, ANCHORAGE, AK 99518
Phone Number 907-522-8709

David L Moss

Name / Names David L Moss
Age N/A
Person 1325 66TH ST W, BIRMINGHAM, AL 35228
Phone Number 205-923-7960

David Moss

Name / Names David Moss
Age N/A
Person 3154 AIRPORT RD, OXFORD, AL 36203

DAVID MOSS

Business Name URBAN COMMUNITY CORPORATION
Person Name DAVID MOSS
Position registered agent
Corporation Status Suspended
Agent DAVID MOSS 4229 FAIRWAY BLVD, LOS ANGELES, CA 90043
Care Of 4229 FAIRWAY BLVD, LOS ANGELES, CA 90043
CEO VINCENT HOLMES1111 S GRAND AVE #711, LOS ANGELES, CA 90015
Incorporation Date 2006-02-27

David Moss

Business Name Tilt Stand Products
Person Name David Moss
Position company contact
State FL
Address 3979 N Olive Ave Crystal River FL 34428-8967
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses
Phone Number 352-362-1011
Number Of Employees 1
Annual Revenue 402930

DAVID MOSS

Business Name THE FIRM CONCEPT, INC.
Person Name DAVID MOSS
Position registered agent
State GA
Address 4965 PRICE DRIVE, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

David Moss

Business Name Staples, Inc.
Person Name David Moss
Position company contact
State CT
Address 35 Talcottville Rd, Vernon Rockville, CT 06066-5261
Phone Number
Email [email protected]
Title Owner

David Moss

Business Name South Central Equipment
Person Name David Moss
Position company contact
State KY
Address 419 Power St Bowling Green KY 42101-5140
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 270-842-6690
Number Of Employees 9
Annual Revenue 2768640

David Moss

Business Name Simply PC Consulting
Person Name David Moss
Position company contact
State OH
Address 3385 Hemphill Rd, BARBERTON, 44203 OH
Phone Number
Email [email protected]

DAVID MOSS

Business Name ST. MARKS ASSOCIATION, INC.
Person Name DAVID MOSS
Position registered agent
State GA
Address 1025 OLD MARKS DRIVE, Augusta, GA 30909
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-08-01
Entity Status Active/Compliance
Type CFO

David C Moss

Business Name SHILOH DEVELOPMENTS, LLC
Person Name David C Moss
Position registered agent
State GA
Address 6030 Bethelview RoadSuite 102, Cumming, GA 30040
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-11-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

David Moss

Business Name Rock Garden Studios
Person Name David Moss
Position company contact
State CO
Address 4869 Kellogg Cir Boulder CO 80303-1110
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 303-786-9714
Number Of Employees 1
Annual Revenue 93060

David Moss

Business Name Remington Security Camera
Person Name David Moss
Position company contact
State FL
Address 6073 NW 167th Street, Miami, FL 33015
SIC Code 866107
Phone Number
Email [email protected]

David Moss

Business Name Reigning PC
Person Name David Moss
Position company contact
State LA
Address 1927 Day St Alexandria LA 71301-6706
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 318-487-0388
Number Of Employees 1
Annual Revenue 354760

DAVID MOSS

Business Name PILL BOX PHARMACY,INC.
Person Name DAVID MOSS
Position CEO
Corporation Status Dissolved
Agent 3157 FEDERAL AVE, LOS ANGELES, CA 90066
Care Of 3157 FEDERAL AVE, LOS ANGELES, CA 90066
CEO DAVID MOSS 3157 FEDERAL AVE, LOS ANGELES, CA 90066
Incorporation Date 2003-02-25

DAVID MOSS

Business Name PILL BOX PHARMACY,INC.
Person Name DAVID MOSS
Position registered agent
Corporation Status Dissolved
Agent DAVID MOSS 3157 FEDERAL AVE, LOS ANGELES, CA 90066
Care Of 3157 FEDERAL AVE, LOS ANGELES, CA 90066
CEO DAVID MOSS3157 FEDERAL AVE, LOS ANGELES, CA 90066
Incorporation Date 2003-02-25

DAVID MOSS

Business Name PGAL, LLC
Person Name DAVID MOSS
Position Mmember
State NV
Address 3000 MASON AVE. 3000 MASON AVE., LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC11678-2002
Creation Date 2002-09-24
Expiried Date 2502-09-24
Type Domestic Limited-Liability Company

DAVID MOSS

Business Name PEGASI ENERGY RESOURCES CORPORATION
Person Name DAVID MOSS
Position Director
State NV
Address 711 S CARSON STREET #4 711 S CARSON STREET #4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0285852006-4
Creation Date 2006-04-14
Type Domestic Corporation

David Moss

Business Name Musco Corp
Person Name David Moss
Position company contact
State CO
Address 9769 W 119th Dr # 32 Broomfield CO 80021-2560
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 303-635-1448
Number Of Employees 1
Annual Revenue 664580

David Moss

Business Name Mossnet
Person Name David Moss
Position company contact
State NV
Address 2711 W. Windmill #84, LAS VEGAS, 89122 NV
Phone Number
Email [email protected]

David Moss

Business Name Moss Funeral Home PC
Person Name David Moss
Position company contact
State IL
Address 600 Rail Rd Germantown IL 62245
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 618-523-7144

David Moss

Business Name Moss Funeral Home
Person Name David Moss
Position company contact
State IL
Address 500 Railroad St Germantown IL 62245-0000
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 618-523-7144
Number Of Employees 3
Annual Revenue 349860
Fax Number 618-526-4945

David Moss

Business Name Moss Flying Svc
Person Name David Moss
Position company contact
State AR
Address 1906 Highway 138 E Tillar AR 71670-9306
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 870-392-7769
Number Of Employees 4
Annual Revenue 344960

David Moss

Business Name Moss & Colella PC
Person Name David Moss
Position company contact
State MI
Address 29100 Northwestern Hwy Southfield MI 48034-1046
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 248-945-0100

David Moss

Business Name Moss & Colella
Person Name David Moss
Position company contact
State MI
Address 29100 Northwestern Hwy # 310 Southfield MI 48034-1056
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 248-945-0100
Number Of Employees 3
Annual Revenue 971940

David Moss

Business Name Milano Chair Co
Person Name David Moss
Position company contact
State FL
Address 6073 NW 167th St Ste C5 Hialeah FL 33015-4314
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 305-825-4500

David Moss

Business Name McDonough Baptist Tabernacle
Person Name David Moss
Position company contact
State GA
Address 425 Lake Dow Rd, LUTHERSVILLE, 30251 GA
Phone Number
Email [email protected]

DAVID MOSS

Business Name MAGELLAN GLOBAL HEALTH, INC.
Person Name DAVID MOSS
Position Treasurer
State CO
Address 7451 NORTH 63 RD STREET 7451 NORTH 63 RD STREET, LONGMONT, CO 80503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0454862010-6
Creation Date 2010-09-20
Type Domestic Corporation

DAVID MOSS

Business Name LAURA BARBARIS MOSS, CPA, P.C.
Person Name DAVID MOSS
Position registered agent
State GA
Address 1095 MULLINAX ROAD, ALPHARETTA, GA 30004
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-31
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

DAVID HENRY MOSS

Business Name JUMP ENERGY CORPORATION
Person Name DAVID HENRY MOSS
Position registered agent
State GA
Address 10565 SHALLOWFORD ROAD, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-04
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

David Moss

Business Name Images Photography
Person Name David Moss
Position company contact
State OH
Address 822 Nilles Rd, HAMILTON, 45013 OH
Phone Number
Email [email protected]

David Moss

Business Name Images Photography
Person Name David Moss
Position company contact
State OH
Address 822 Nilles Rd., Fairfield, OH 45014
SIC Code 912104
Phone Number
Email [email protected]

David W Moss

Business Name INTERNATIONAL BROKERAGE SERVICES, INC.
Person Name David W Moss
Position registered agent
State NC
Address 207 Knoxview Lane, Mooresville, NC 28117
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-01
Entity Status Active/Compliance
Type Secretary

DAVID M. MOSS

Business Name IN STEP MINISTRIES, INC.
Person Name DAVID M. MOSS
Position registered agent
State GA
Address 2997 PIEDMONT RD., N.E., ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-12-08
End Date 1998-10-28
Entity Status Diss./Cancel/Terminat
Type CFO

David Moss

Business Name HyperActivity LLC
Person Name David Moss
Position company contact
State OH
Address 635 Haven Avenue, HAMILTON, 45013 OH
Phone Number
Email [email protected]

David Moss

Business Name HAIKU SPACES, LLC
Person Name David Moss
Position registered agent
State GA
Address 1252 Vintage Pointe Drive, Lawrenceville, GA 30044
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-10-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

David Moss

Business Name Greater Des Moines Partnership
Person Name David Moss
Position company contact
State IA
Address 700 Locust St., Des Moines, IA 50309
Phone Number
Email [email protected]
Title Executive Vice President of Economic Development

David Moss

Business Name Fulton Electric System
Person Name David Moss
Position company contact
State KY
Address 501 Walnut St Fulton KY 42041-1663
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4911
SIC Description Electric Services
Phone Number 270-472-1362
Number Of Employees 9
Annual Revenue 4977280

David Moss

Business Name Floor Coverings Intl
Person Name David Moss
Position company contact
State FL
Address 1427 Gainer Rd, Chipley, FL 32428-6003
Phone Number
Email [email protected]
Title Owner

David Moss

Business Name Floor Coverings Intl
Person Name David Moss
Position company contact
State FL
Address 1427 Gainer Rd Chipley FL 32428-6003
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 850-638-0064
Email [email protected]
Number Of Employees 1
Annual Revenue 200970

David Moss

Business Name Floor Coverings International
Person Name David Moss
Position company contact
State FL
Address 1427 Gainer Rd Chipley FL 32428-6003
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 850-638-0064

David Moss

Business Name FOWLER MILL HOMEOWNERS ASSOCIATION, INC.
Person Name David Moss
Position registered agent
State GA
Address 6030 Bethelview RoadSuite 102, Cumming, GA 30040
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-06-07
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Incorporator

DAVID E MOSS

Business Name FORT BENNING RIFLE & PISTOL CLUB, INC.
Person Name DAVID E MOSS
Position registered agent
State GA
Address 6400 GREEN ISLAND DR #32, COLUMBUS, GA 31904
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-09-15
Entity Status To Be Dissolved
Type CFO

DAVID C. MOSS

Business Name ETOWAH DEVELOPMENT, INC.
Person Name DAVID C. MOSS
Position registered agent
State GA
Address 6030 Bethelview Road,SUITE 102, Cumming, GA 30040
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-27
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

DAVID MOSS

Business Name ECHM DEVELOPMENT COMPANY
Person Name DAVID MOSS
Position registered agent
State GA
Address 6030 Bethelview Road, Suite 102, Cumming, GA 30040
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-27
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

David Moss

Business Name Down Under Sports
Person Name David Moss
Position company contact
State NY
Address 88 Guyon Avenue, Staten Island, NY 10306
SIC Code 922104
Phone Number
Email [email protected]

David Moss

Business Name David Moss Plumbing Inc
Person Name David Moss
Position company contact
State AZ
Address 2165 E La Jolla Dr Tempe AZ 85282-5933
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 480-839-0995
Number Of Employees 3
Annual Revenue 288000

David Moss

Business Name David Moss
Person Name David Moss
Position company contact
State IA
Address 3732 370th St Orange City IA 51041-7546
Industry Agricultural Production - Crops (Agriculture)
SIC Code 119
SIC Description Cash Grains, Nec
Phone Number 712-737-2720

David Moss

Business Name David Moss
Person Name David Moss
Position company contact
State WA
Address 8541 Hunts Point Lane, Bellevue, WA 98004
SIC Code 811103
Phone Number
Email [email protected]

David Moss

Business Name David M Moss PHD
Person Name David Moss
Position company contact
State GA
Address 2997 Piedmont Rd Ne Atlanta GA 30305-2768
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 404-262-3588

David Moss

Business Name David E Moss CPA
Person Name David Moss
Position company contact
State GA
Address P.O. BOX 4284 Columbus GA 31914-0284
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 706-327-3303

David Moss

Business Name David C. Moss
Person Name David Moss
Position company contact
State GA
Address 2960 Serenade Court, Alpharetta, GA 30004
SIC Code 506356
Phone Number 770-663-6366
Email [email protected]

David Moss

Business Name DJM Inc
Person Name David Moss
Position company contact
State TN
Address 1156 Isahaya Ln, Athens, TN 37303
SIC Code 912104
Phone Number
Email [email protected]

David Moss

Business Name DJM Enterprises
Person Name David Moss
Position company contact
State WA
Address 1000 Second Ave., Seattle, WA 98104
SIC Code 531104
Phone Number
Email [email protected]

DAVID MOSS

Business Name DDM LTD
Person Name DAVID MOSS
Position Manager
State NV
Address 14900 NAPOLEON CT. 14900 NAPOLEON CT., RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0077562012-5
Creation Date 2012-02-03
Type Domestic Limited-Liability Company

DAVID MOSS

Business Name DAVID MOSS
Person Name DAVID MOSS
Position company contact
State MI
Address 24123 GREENFIELD, SOUTHFIELD, MI 48075
SIC Code 738903
Phone Number
Email [email protected]

David Moss

Business Name D&M Trim
Person Name David Moss
Position company contact
State FL
Address 3979 N Olive Ave Crystal River FL 34428-8967
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 352-795-6969

David Moss

Business Name D&K Bike Service
Person Name David Moss
Position company contact
State MI
Address 4817 W Colony Rd Saint Johns MI 48879-8503
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 989-224-4770

David Moss

Business Name Clinton Cnty Coroners Office
Person Name David Moss
Position company contact
State IL
Address 535 N 5th St Breese IL 62230-1423
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 618-526-7700
Number Of Employees 1

DAVID MOSS

Business Name COLLECTIVE PROTECTION, INC.
Person Name DAVID MOSS
Position registered agent
Corporation Status Forfeited
Agent DAVID MOSS 7825 FAY AVE. #254, LA JOLLA, CA 92037
Care Of SHANE ELLIS 7825 FAY AVE. #254, LA JOLLA, CA 92037
Incorporation Date 2003-01-31

DAVID MOSS

Business Name BRIMCO INVESTMENT CORPORATION
Person Name DAVID MOSS
Position CEO
Corporation Status Suspended
Agent 740 LAVERNE WY, PALM SPRINGS, CA 92262
Care Of 8161 MAIN ST #200, VANCOUVER BC, CANADA V5X 3L2
CEO DAVID MOSS 740 LAVERNE WY, PALM SPRINGS, CA 92262
Incorporation Date 1978-04-10

DAVID MOSS

Business Name BRIMCO INVESTMENT CORPORATION
Person Name DAVID MOSS
Position registered agent
Corporation Status Suspended
Agent DAVID MOSS 740 LAVERNE WY, PALM SPRINGS, CA 92262
Care Of 8161 MAIN ST #200, VANCOUVER BC, CANADA V5X 3L2
CEO DAVID MOSS740 LAVERNE WY, PALM SPRINGS, CA 92262
Incorporation Date 1978-04-10

David Moss

Business Name Aspen Entertainment Group L.L.C.
Person Name David Moss
Position company contact
State CO
Address 1240 Albion ST., Denver, CO 80220
SIC Code 367901
Phone Number
Email [email protected]

David Moss

Business Name Accents Seamless Guttering
Person Name David Moss
Position company contact
State NC
Address 12 Savnooke Road - Asheville, ASHEVILLE, 28805 NC
Phone Number
Email [email protected]

DAVID MOSS

Business Name AVITECH, INC.
Person Name DAVID MOSS
Position CEO
Corporation Status Suspended
Agent 25030 AVE TIBBITTS #UNIT N, VALENCIA, CA 91355
Care Of 25030 AVE TIBBITTS #UNIT N, VALENCIA, CA 91355
CEO DAVID MOSS 25030 AVE TIBBITTS #UNIT N, VALENCIA, CA 91355
Incorporation Date 1990-03-23

DAVID MOSS

Business Name AVITECH, INC.
Person Name DAVID MOSS
Position registered agent
Corporation Status Suspended
Agent DAVID MOSS 25030 AVE TIBBITTS #UNIT N, VALENCIA, CA 91355
Care Of 25030 AVE TIBBITTS #UNIT N, VALENCIA, CA 91355
CEO DAVID MOSS25030 AVE TIBBITTS #UNIT N, VALENCIA, CA 91355
Incorporation Date 1990-03-23

David Moss

Business Name AVALON ESTATES HOMEOWNER'S ASSOCIATION, INC.
Person Name David Moss
Position registered agent
State GA
Address 6030 Bethelview RoadSuite 102, Cumming, GA 30040
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-05-03
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Incorporator

DAVID M MOSS

Business Name ATLANTA BUSINESS WOMEN FOR RECOVERY, INC.
Person Name DAVID M MOSS
Position registered agent
State GA
Address 2997 PIEDMONT RD, ATL, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-01-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

DAVID MOSS

Business Name AROUND TOWN MOVERS, INC.
Person Name DAVID MOSS
Position registered agent
State GA
Address 501 N. MARIETTA PKWY, MARIETTA, GA 30060
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-02-23
Entity Status Active/Compliance
Type CFO

DAVID MOSS

Business Name AEGIS SECURITIES CORP.
Person Name DAVID MOSS
Position registered agent
Corporation Status Surrendered
Agent DAVID MOSS 1618 CAMINITO SOLIDAGO, LA JOLLA, CA 92037
Care Of AEGIS SECURITIES CORP P GAYNES 100 WILSHIRE BLVD STE 1756, SANTA MONICA, CA 90401
Incorporation Date 2005-02-17

David Moss

Business Name AAPC Inc
Person Name David Moss
Position company contact
State PA
Address 35 Amity Park Rd, BIRDSBORO, 19508 PA
Phone Number
Email [email protected]

David Moss

Person Name David Moss
Filing Number 76669801
Position Director
State TX
Address 6309 Edloe, Houston TX 77005

DAVID MOSS

Person Name DAVID MOSS
Filing Number 801686242
Position DIRECTOR
State TX
Address 2916 QUEEN VICTORIA, PEARLAND TX 77581

DAVID MOSS

Person Name DAVID MOSS
Filing Number 801686242
Position PRESIDENT
State TX
Address 2916 QUEEN VICTORIA, PEARLAND TX 77581

David Moss

Person Name David Moss
Filing Number 801601447
Position Managing Member
State TX
Address 12426 Painted Daisy, San Antonio TX 78253

DAVID MOSS

Person Name DAVID MOSS
Filing Number 801243044
Position MEMBER
State TX
Address 3710 37TH STREET, LUBBOCK TX 79413

DAVID R MOSS

Person Name DAVID R MOSS
Filing Number 801040016
Position DIRECTOR
State TX
Address 549 OAKBROOK, BURLESON TX 76028

DAVID R MOSS

Person Name DAVID R MOSS
Filing Number 800780563
Position TREASURER
State TX
Address 13454 PATTERSON RD, IOWA PARK TX 76367

DAVID R MOSS

Person Name DAVID R MOSS
Filing Number 800780563
Position SECRETARY
State TX
Address 13454 PATTERSON RD, IOWA PARK TX 76367

DAVID R MOSS

Person Name DAVID R MOSS
Filing Number 800780563
Position PRESIDENT
State TX
Address 13454 PATTERSON RD, IOWA PARK TX 76367

DAVID MOSS

Person Name DAVID MOSS
Filing Number 705128222
Position Director
State TX
Address 32 ST PETERS WALK, Sugarland TX 77479

DAVID MOSS

Person Name DAVID MOSS
Filing Number 705128222
Position Member
State TX
Address 32 ST PETERS WALK, Sugarland TX 77479

DAVID MOSS

Person Name DAVID MOSS
Filing Number 162410401
Position SECRETARY
State TX
Address 1033 SHEROD DR, DE SOTO TX

DAVID K MOSS

Person Name DAVID K MOSS
Filing Number 147565400
Position DIRECTOR
State TX
Address 2916 QUENN VICTORIA, PEARLAND TX 77581

DAVID K MOSS

Person Name DAVID K MOSS
Filing Number 147565400
Position VICE PRESIDENT
State TX
Address 2916 QUENN VICTORIA, PEARLAND TX 77581

David Moss

Person Name David Moss
Filing Number 122646401
Position President
State TX
Address 72 Sunset Park Lane, Sugar Land TX 77479

David Moss

Person Name David Moss
Filing Number 122646401
Position Director
State TX
Address 72 Sunset Park Lane, Sugar Land TX 77479

David Moss

Person Name David Moss
Filing Number 113468101
Position Vice-President
State TX
Address #18 Pinecrest Dr, Amarillo TX 79124

David Moss

Person Name David Moss
Filing Number 113468101
Position Director
State TX
Address #18 Pinecrest Dr, Amarillo TX 79124

David Moss

Person Name David Moss
Filing Number 13014401
Position Director
State TX
Address 431 Eldridge, Sugar Land TX 77478

David Moss

Person Name David Moss
Filing Number 24048701
Position Director
State TX
Address 1826 28th Ave North, Texas City TX 77590

David Moss

Person Name David Moss
Filing Number 76669801
Position Treasurer
State TX
Address 6309 Edloe, Houston TX 77005

DAVID L MOSS

Person Name DAVID L MOSS
Filing Number 801225734
Position GOVERNING PERSON
State TX
Address 5917 HENLEY DRIVE, PLANO TX 75093

Moss David R

State IN
Calendar Year 2015
Employer Lost River Career Cooperative (orange)
Job Title Substitutes
Name Moss David R
Annual Wage $512

Moss David

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Moss David
Annual Wage $149,168

Moss David M

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Moss David M
Annual Wage $87,659

Moss David

State FL
Calendar Year 2017
Employer Fwc - Fish&Wildlife Cons Comm
Job Title Law Enforcement Officer
Name Moss David
Annual Wage $44,608

Moss David

State FL
Calendar Year 2017
Employer Florida Fish And Wildlife Conservation Commission
Name Moss David
Annual Wage $51,303

Moss David H

State FL
Calendar Year 2017
Employer Dept Of Management Services
Name Moss David H
Annual Wage $20,827

Moss David R.

State FL
Calendar Year 2016
Employer Tampa Sports Auth
Name Moss David R.
Annual Wage $46,185

Moss David

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Moss David
Annual Wage $135,096

Moss David M

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Moss David M
Annual Wage $86,743

Moss David

State FL
Calendar Year 2016
Employer Florida Fish And Wildlife Conservation Commission
Name Moss David
Annual Wage $48,859

Moss David H

State FL
Calendar Year 2016
Employer Dept Of Management Services
Name Moss David H
Annual Wage $33,400

Moss David

State FL
Calendar Year 2015
Employer Palm Beach Co Sheriff's Dept
Name Moss David
Annual Wage $126,235

Moss David

State FL
Calendar Year 2015
Employer Florida Fish And Wildlife Conservation Commission
Name Moss David
Annual Wage $41,486

Moss David H

State FL
Calendar Year 2015
Employer Dept Of Management Services
Name Moss David H
Annual Wage $33,400

Moss David R

State FL
Calendar Year 2017
Employer Tampa Sports Auth
Name Moss David R
Annual Wage $91,474

Moss David M

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Moss David M
Annual Wage $138,483

Moss David M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Moss David M
Annual Wage $22,218

Moss David M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title S P E C I A L P A Y L E C T U R E R
Name Moss David M
Annual Wage $3,431

Moss David M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title R E S E A R C H S P E C
Name Moss David M
Annual Wage $6,611

Moss David M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Assoc Professor
Name Moss David M
Annual Wage $77,842

Moss David M

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Moss David M
Annual Wage $105,309

Moss David M

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Moss David M
Annual Wage $28,193

Moss David M

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Moss David M
Annual Wage $99,757

Moss David M

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Moss David M
Annual Wage $15,592

Moss David

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Gis Officer
Name Moss David
Annual Wage $113,360

Moss David

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Director - Gis
Name Moss David
Annual Wage $105,061

Moss David

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Gis Officer
Name Moss David
Annual Wage $107,744

Moss David

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Director - Gis
Name Moss David
Annual Wage $105,061

Moss David M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Moss David M
Annual Wage $28,440

Moss Gw David

State AZ
Calendar Year 2015
Employer Unified School District No. 81 Of Nadaburg
Name Moss Gw David
Annual Wage $3,234

Moss David

State FL
Calendar Year 2018
Employer Fish And Wildlife Conservation Commission
Job Title Law Enforcement Corporal
Name Moss David
Annual Wage $54,909

Moss David H

State GA
Calendar Year 2011
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Moss David H
Annual Wage $67,579

Moss David R

State IN
Calendar Year 2015
Employer Capital Improvement Board Of Managers (of Marion County (indiana))
Job Title Parttime Clerical
Name Moss David R
Annual Wage $160

Moss David R

State IN
Calendar Year 2015
Employer Capital Improvement Board Of Managers (of Marion County (indiana))
Job Title Event Manager
Name Moss David R
Annual Wage $52,591

Moss David J

State IL
Calendar Year 2018
Employer Proviso Twp Hsd 209
Name Moss David J
Annual Wage $102,219

Moss David J

State IL
Calendar Year 2017
Employer Proviso Twp Hsd 209
Name Moss David J
Annual Wage $92,474

Moss David J

State IL
Calendar Year 2016
Employer Proviso Twp Hsd 209
Name Moss David J
Annual Wage $84,952

Moss David J

State IL
Calendar Year 2015
Employer Proviso Twp Hsd 209
Name Moss David J
Annual Wage $78,817

Moss David E

State GA
Calendar Year 2018
Employer Henry County Board Of Education
Job Title Military Science Teacher
Name Moss David E
Annual Wage $74,907

Moss David N

State GA
Calendar Year 2018
Employer County Of Athens-Clarke
Job Title Fire Lieutenant
Name Moss David N
Annual Wage $53,959

Moss David N

State GA
Calendar Year 2018
Employer City Of Athens-Clarke County
Job Title Fire Lieutenant
Name Moss David N
Annual Wage $53,959

Moss David H

State GA
Calendar Year 2018
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Moss David H
Annual Wage $75,424

Moss David E

State GA
Calendar Year 2017
Employer Henry County Board Of Education
Job Title Military Science Teacher
Name Moss David E
Annual Wage $70,263

Moss David N

State GA
Calendar Year 2017
Employer County of Athens-Clarke
Job Title Fire Lieutenant
Name Moss David N
Annual Wage $52,959

Moss David H

State GA
Calendar Year 2010
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Moss David H
Annual Wage $67,337

Moss David N

State GA
Calendar Year 2017
Employer City of Athens-Clarke County
Job Title Fire Lieutenant
Name Moss David N
Annual Wage $52,959

Moss David E

State GA
Calendar Year 2016
Employer Henry County Board Of Education
Job Title Military Science Teacher
Name Moss David E
Annual Wage $66,615

Moss David N

State GA
Calendar Year 2016
Employer County Of Athens-clarke
Job Title Fire Lieutenant
Name Moss David N
Annual Wage $51,858

Moss David H

State GA
Calendar Year 2016
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Moss David H
Annual Wage $70,596

Moss David E

State GA
Calendar Year 2015
Employer Henry County Board Of Education
Job Title Military Science Teacher
Name Moss David E
Annual Wage $72,510

Moss David H

State GA
Calendar Year 2015
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Moss David H
Annual Wage $70,318

Moss David E

State GA
Calendar Year 2014
Employer Henry County Board Of Education
Job Title Military Science Teacher
Name Moss David E
Annual Wage $61,575

Moss David H

State GA
Calendar Year 2014
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Moss David H
Annual Wage $69,779

Moss David E

State GA
Calendar Year 2013
Employer Henry County Board Of Education
Job Title Military Science Teacher
Name Moss David E
Annual Wage $63,517

Moss David H

State GA
Calendar Year 2013
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Moss David H
Annual Wage $68,953

Moss David E

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Military Science Teacher
Name Moss David E
Annual Wage $62,719

Moss David H

State GA
Calendar Year 2012
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Moss David H
Annual Wage $67,665

Moss David E

State GA
Calendar Year 2011
Employer Henry County Board Of Education
Job Title Military Science Teacher
Name Moss David E
Annual Wage $54,076

Moss David H

State GA
Calendar Year 2017
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Moss David H
Annual Wage $71,830

Moss David

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Director - Gis
Name Moss David
Annual Wage $102,502

David R Moss

Name David R Moss
Address 16 Crest Ave Lisbon ME 04250 -6801
Phone Number 207-353-9550
Email [email protected]
Gender Male
Date Of Birth 1937-01-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

David Moss

Name David Moss
Address 912 Fell St Baltimore MD 21231-3564 -3564
Phone Number 212-706-2817
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

David E Moss

Name David E Moss
Address 329 Harvey St Columbia KY 42728 -1357
Phone Number 270-384-3198
Email [email protected]
Gender Male
Date Of Birth 1956-01-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David R Moss

Name David R Moss
Address 1341 Nan Bishop Rd Glasgow KY 42141 -7303
Phone Number 270-646-4885
Mobile Phone 270-703-2011
Gender Male
Date Of Birth 1972-08-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

David Moss

Name David Moss
Address 821 Maple Ct Hopkinsville KY 42240 -4356
Phone Number 270-886-0682
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

David M Moss

Name David M Moss
Address 20112 Sweet Meadow Ln Gaithersburg MD 20882 -1274
Phone Number 301-216-0284
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

David B Moss

Name David B Moss
Address 11504 Paramus Dr Gaithersburg MD 20878 -4281
Phone Number 301-424-3818
Email [email protected]
Gender Male
Date Of Birth 1951-11-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

David P Moss

Name David P Moss
Address 6924 Woodside Pl Chevy Chase MD 20815 -5042
Phone Number 301-654-1524
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

David K Moss

Name David K Moss
Address 8602 Mosey Mnr Indianapolis IN 46231 -2526
Phone Number 317-484-1728
Telephone Number 317-484-1728
Email [email protected]
Gender Male
Date Of Birth 1947-07-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

David A Moss

Name David A Moss
Address 15078 Windsor Ln Noblesville IN 46060 -4724
Phone Number 317-776-1984
Email [email protected]
Gender Male
Date Of Birth 1966-06-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

David A Moss

Name David A Moss
Address 7518 Maysville Rd Carlisle KY 40311 -9244
Phone Number 407-242-1332
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

David A Moss

Name David A Moss
Address 426 W Washington St Monticello IN 47960 -2039
Phone Number 574-583-8809
Gender Male
Date Of Birth 1945-11-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

David E Moss

Name David E Moss
Address 15711 Mok Ave Eastpointe MI 48021 -2368
Phone Number 586-777-1143
Mobile Phone 586-255-0072
Gender Male
Date Of Birth 1943-05-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

David Moss

Name David Moss
Address 14610 N 37th St Phoenix AZ 85032 -5210
Phone Number 602-509-4598
Mobile Phone 602-509-4598
Gender Male
Date Of Birth 1964-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

David W Moss

Name David W Moss
Address 133 Crawford Ave Somerset KY 42501 -1865
Phone Number 606-305-2846
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David L Moss

Name David L Moss
Address 286 Dakota Belleville MI 48111 -8008
Phone Number 734-461-9699
Telephone Number 734-730-6298
Mobile Phone 734-536-1601
Email [email protected]
Gender Male
Date Of Birth 1955-06-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

David Moss

Name David Moss
Address 360 W Delhi Rd Ann Arbor MI 48103-1606 -1606
Phone Number 734-547-9024
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed High School
Language English

David W Moss

Name David W Moss
Address 10520 S Central Park Ave Chicago IL 60655 -3202
Phone Number 773-445-7054
Telephone Number 773-710-0924
Mobile Phone 773-710-0924
Email [email protected]
Gender Male
Date Of Birth 1959-07-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

David L Moss

Name David L Moss
Address 3661 Hosner Rd Dryden MI 48428 -9780
Phone Number 810-796-2516
Telephone Number 810-869-1790
Mobile Phone 810-869-1790
Email [email protected]
Gender Male
Date Of Birth 1935-05-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

David B Moss

Name David B Moss
Address 1151 Bay Dr Dixon IL 61021 -8299
Phone Number 815-288-1717
Telephone Number 815-757-2802
Mobile Phone 815-757-2802
Email [email protected]
Gender Male
Date Of Birth 1953-09-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

David G Moss

Name David G Moss
Address 4725 Lebanon Rd Danville KY 40422 -9655
Phone Number 859-236-1172
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David C Moss

Name David C Moss
Address 4227 Danville Rd Lancaster KY 40444 -9295
Phone Number 859-792-4270
Gender Male
Date Of Birth 1935-10-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

MOSS, DAVID

Name MOSS, DAVID
Amount 4000.00
To COX, CATHY
Year 2006
Application Date 2005-12-05
Contributor Occupation DEVELOPER
Contributor Employer COTTER-MOSS DEVELOPMENT
Recipient Party D
Recipient State GA
Seat state:governor
Address 4965 PRICE DR SUWANEE GA

MOSS, DAVID C MR

Name MOSS, DAVID C MR
Amount 1500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26950717858
Application Date 2006-10-18
Contributor Occupation Owner
Contributor Employer Moss Developments LLC
Organization Name Moss Developments Llc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 6030 Bethelview Rd Ste 102 CUMMING GA

MOSS, DAVID

Name MOSS, DAVID
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407799
Application Date 2003-06-30
Contributor Occupation Attorney
Contributor Employer Moss & Colella, PC
Organization Name Moss & Colella
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 30535 Old Stream Cir SOUTHFIELD MI

MOSS, DAVID C MR

Name MOSS, DAVID C MR
Amount 1000.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26940343640
Application Date 2006-08-15
Contributor Occupation OWNER
Contributor Employer MOSS DEVELOPMENTS LLC
Organization Name Moss Developments
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

MOSS, DAVID

Name MOSS, DAVID
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-03-22
Contributor Occupation LOBBYIST
Contributor Employer KENTUCKY COAL
Recipient Party R
Recipient State KY
Seat state:governor
Address 120 E MAIN ST APT 1001 LEXINGTON KY

MOSS, DAVID

Name MOSS, DAVID
Amount 1000.00
To UTAHNS FOR PUBLIC SCHOOLS
Year 20008
Application Date 2007-07-12
Contributor Occupation RETIRED EDUCATOR
Recipient Party I
Recipient State UT
Committee Name UTAHNS FOR PUBLIC SCHOOLS
Address 1964 HAWK CIRCLE SANDY UT

MOSS, DAVID

Name MOSS, DAVID
Amount 1000.00
To BECKER, JOSH
Year 2010
Application Date 2009-12-11
Contributor Occupation DIRECTOR OF DEVICE ENGINEERING
Contributor Employer RINCON RESEARCH CORPORATION
Recipient Party D
Recipient State CA
Seat state:lower
Address 5051 N SABINO CANYON ROAD UNIT 1210 TUCSON AZ

MOSS, DAVID

Name MOSS, DAVID
Amount 1000.00
To LINGLE, LINDA (G)
Year 2004
Application Date 2004-12-14
Recipient Party R
Recipient State HI
Seat state:governor

MOSS, DAVID

Name MOSS, DAVID
Amount 1000.00
To Andy Barr (R)
Year 2012
Transaction Type 15
Filing ID 12971437395
Application Date 2012-06-22
Contributor Occupation LOBBYIST
Contributor Employer KENTUCKY COAL
Organization Name Kentucky Coal
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Andy Barr for Congress
Seat federal:house
Address 809 Andover Village Dr LEXINGTON KY

MOSS, DAVID

Name MOSS, DAVID
Amount 500.00
To UTAHNS FOR PUBLIC SCHOOLS
Year 20008
Application Date 2007-10-18
Contributor Occupation RETIRED EDUCATOR
Recipient Party I
Recipient State UT
Committee Name UTAHNS FOR PUBLIC SCHOOLS
Address 1964 HAWK CIRCLE SANDY UT

MOSS, DAVID MR

Name MOSS, DAVID MR
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26960266182
Application Date 2006-06-22
Contributor Occupation Owner
Contributor Employer Moss Developments LLC
Organization Name Moss Developments Llc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 6030 Bethelview Rd Ste 102 CUMMING GA

MOSS, DAVID

Name MOSS, DAVID
Amount 500.00
To Andy Barr (R)
Year 2010
Transaction Type 15
Filing ID 10991340645
Application Date 2010-09-30
Contributor Occupation Executive
Contributor Employer Kentucky Coal
Organization Name Kentucky Coal
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Andy Barr for Congress
Seat federal:house
Address 809 Andover Village Dr LEXINGTON KY

MOSS, DAVID A

Name MOSS, DAVID A
Amount 500.00
To Republican Party of Kentucky
Year 2004
Transaction Type 15
Filing ID 24981317220
Application Date 2004-08-24
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Kentucky
Address 818 Montclair Dr LEXINGTON KY

MOSS, DAVID M MR

Name MOSS, DAVID M MR
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 25980413963
Application Date 2004-12-06
Contributor Occupation Owner
Contributor Employer Self
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 3500 SW 29th Pl OKLAHOMA CITY OK

MOSS, DAVID

Name MOSS, DAVID
Amount 500.00
To National Assn/Mutual Insurance Companies
Year 2012
Transaction Type 15
Filing ID 11932085570
Application Date 2011-03-25
Contributor Occupation Director
Contributor Employer Farmers Mutual Insurance Company of Ma
Contributor Gender M
Committee Name National Assn/Mutual Insurance Companies
Address 7551 County Rd 225 MONROE CITY MO

MOSS, DAVID J

Name MOSS, DAVID J
Amount 500.00
To Warren Redlich (R)
Year 2004
Transaction Type 15
Filing ID 24038564990
Application Date 2004-10-04
Contributor Occupation MRP INFO
Organization Name Mrp Info
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Warren Redlich for Congress
Seat federal:house

MOSS, DAVID

Name MOSS, DAVID
Amount 300.00
To NorPAC
Year 2012
Transaction Type 15
Filing ID 11931292263
Application Date 2011-02-18
Contributor Occupation University Administrator
Contributor Employer Touro College
Contributor Gender M
Committee Name NorPAC
Address 321 Grant Ave HIGHLAND PARK NJ

MOSS, DAVID

Name MOSS, DAVID
Amount 300.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27931162873
Application Date 2007-05-27
Contributor Occupation NONE
Contributor Employer NONE
Contributor Gender M
Committee Name ActBlue
Address 3511 Davenport St NW 304 WASHINGTON DC

MOSS, DAVID

Name MOSS, DAVID
Amount 290.00
To Joseph R Biden Jr (D)
Year 2008
Transaction Type 15e
Filing ID 27990242392
Application Date 2007-06-04
Contributor Occupation None
Contributor Employer N/A
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Committee Name Biden for President
Seat federal:president
Address 3511 Davenport St NW WASHINGTON DC

MOSS, DAVID

Name MOSS, DAVID
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020332779
Application Date 2010-01-11
Contributor Occupation ENGINEER
Contributor Employer DELL, INC
Organization Name Dell Inc
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

MOSS, DAVID

Name MOSS, DAVID
Amount 250.00
To Rob Portman (R)
Year 2010
Transaction Type 15
Filing ID 10020071344
Application Date 2009-12-03
Contributor Occupation LOBBYIST
Contributor Employer KENTUCKY COAL ASSOCIATION
Organization Name Kentucky Coal Assn
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Portman for Senate Cmte
Seat federal:senate

MOSS, DAVID

Name MOSS, DAVID
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990250302
Application Date 2007-06-27
Contributor Occupation Sales
Contributor Employer Novartis
Organization Name Novartis Corp
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 1525 Grayson Cv S COLLIERVILLE TN

MOSS, DAVID

Name MOSS, DAVID
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952549217
Application Date 2012-06-29
Contributor Occupation COMPUTER ENGINEER
Contributor Employer SPARTA INC.
Organization Name Sparta Inc
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 11655 CHESTERFIELD CT K RESTON VA

MOSS, DAVID ALAN DR , MD

Name MOSS, DAVID ALAN DR , MD
Amount 250.00
To American Assn of Orthopaedic Surgeons
Year 2010
Transaction Type 15
Filing ID 29934357638
Application Date 2009-03-16
Contributor Occupation Orthopaedic Surgeon
Contributor Employer Center for Orthopaedics
Contributor Gender M
Committee Name American Assn of Orthopaedic Surgeons
Address Center for Orthopaedic 1524 Atwood Ave S JOHNSTON RI

MOSS, DAVID

Name MOSS, DAVID
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951303973
Application Date 2011-12-05
Contributor Occupation DIRECTOR, HEAD OF NA CLIENT STRATEGY
Contributor Employer CITIGROUP GLOBAL MARKETS
Organization Name Citigroup Global Markets
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 205 E 95TH St 27G NEW YORK NY

MOSS, DAVID M DR

Name MOSS, DAVID M DR
Amount 250.00
To American Podiatric Medical Assn
Year 2006
Transaction Type 15
Filing ID 25971360501
Application Date 2005-09-27
Contributor Occupation Podiatrist
Contributor Employer Self Employed
Contributor Gender M
Committee Name American Podiatric Medical Assn
Address 4740 Bonnie Ct WEST BLOOMFIELD MI

MOSS, DAVID M

Name MOSS, DAVID M
Amount 250.00
To Tari Renner (D)
Year 2004
Transaction Type 15
Filing ID 24962575029
Application Date 2004-10-12
Contributor Occupation attorney
Contributor Employer Moss, Bryan & Moss, P.C.
Organization Name Moss, Bryan & Moss
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Renner for Congress
Seat federal:house
Address 1306 N Clinton BLOOMINGTON IL

MOSS, DAVID

Name MOSS, DAVID
Amount 250.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-09-15
Contributor Occupation ELECTRICAL ENGINEER
Contributor Employer LOCKHEED MARTIN SPACE SYSTEMS COMP.
Recipient Party R
Recipient State CA
Seat state:governor

MOSS, DAVID

Name MOSS, DAVID
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990814131
Application Date 2007-09-30
Contributor Occupation Sales
Contributor Employer Novartis
Organization Name Novartis Corp
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 1525 Grayson Cv S COLLIERVILLE TN

MOSS, DAVID

Name MOSS, DAVID
Amount 225.00
To NorPAC
Year 2008
Transaction Type 15
Filing ID 27990430701
Application Date 2007-02-25
Contributor Occupation University Administr
Contributor Employer Touro College
Contributor Gender M
Committee Name NorPAC
Address 321 Grant Ave HIGHLAND PARK NJ

MOSS, DAVID E MR

Name MOSS, DAVID E MR
Amount 200.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992482856
Application Date 2009-06-24
Contributor Occupation Consulting Systems Engineer
Contributor Employer IBM Corporation
Organization Name IBM Corp
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 4721 Springbrook Dr ANNANDALE VA

MOSS, DAVID

Name MOSS, DAVID
Amount 100.00
To LOWE, PHILLIP
Year 2010
Application Date 2010-06-07
Contributor Occupation PHARMACIST
Recipient Party R
Recipient State SC
Seat state:lower
Address 642 ASCOT DR FLORENCE SC

MOSS, DAVID

Name MOSS, DAVID
Amount 100.00
To LOWE, PHILLIP
Year 20008
Application Date 2008-03-03
Contributor Occupation PHARMACIST
Recipient Party R
Recipient State SC
Seat state:lower
Address 642 ASCOT DR FLORENCE SC

MOSS, DAVID

Name MOSS, DAVID
Amount 100.00
To FARMER, BILL
Year 2004
Application Date 2003-11-19
Contributor Employer CSG
Recipient Party R
Recipient State KY
Seat state:lower
Address 818 MONTCLAIR DR LEXINGTON KY

MOSS, DAVID

Name MOSS, DAVID
Amount 50.00
To COLORADO REPUBLICAN PARTY
Year 2010
Application Date 2009-04-06
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address PO BOX 1089 CLARK CO

MOSS, DAVID

Name MOSS, DAVID
Amount 50.00
To BENSON, JOCELYN F
Year 2010
Application Date 2009-12-16
Recipient Party D
Recipient State MI
Seat state:office
Address 1429 BISHOP RD GROSSE POINTE PARK MI

MOSS, DAVID

Name MOSS, DAVID
Amount 50.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-08-18
Recipient Party R
Recipient State CO
Seat state:governor
Address PO BOX 1089 CLARK CO

MOSS, DAVID

Name MOSS, DAVID
Amount 20.15
To FRIEDMAN, RICHARD (KINKY)
Year 2010
Application Date 2009-12-29
Recipient Party D
Recipient State TX
Seat state:office

DAVID E MOSS & BONNIE T MOSS

Name DAVID E MOSS & BONNIE T MOSS
Address 4900 S Brittany Drive ## 1408 St. Petersburg FL 33715
Type Condo
Price 65000

MOSS DAVID M &

Name MOSS DAVID M &
Physical Address 17428 61ST PL N, LOXAHATCHEE, FL 33470
Owner Address 17428 61ST PL N, LOXAHATCHEE, FL 33470
Ass Value Homestead 88791
Just Value Homestead 104207
County Palm Beach
Year Built 1996
Area 1652
Land Code Single Family
Address 17428 61ST PL N, LOXAHATCHEE, FL 33470

MOSS DAVID L & CHRISTINE E

Name MOSS DAVID L & CHRISTINE E
Physical Address 48 ROCKY BLUFF TRL,, FL
Owner Address LEWIS, CRAWFORDVILLE, FL 32327
Ass Value Homestead 116436
Just Value Homestead 116436
County Wakulla
Year Built 1988
Area 1864
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 48 ROCKY BLUFF TRL,, FL

MOSS DAVID L &

Name MOSS DAVID L &
Physical Address 3973 WHALE BOAT WAY, WELLINGTON, FL 33414
Owner Address 4517 MICANOPE CRESCENT DR, LAKELAND, FL 33811
County Palm Beach
Year Built 2000
Area 3517
Land Code Single Family
Address 3973 WHALE BOAT WAY, WELLINGTON, FL 33414

MOSS DAVID L

Name MOSS DAVID L
Physical Address 4517 MICANOPE CRESCENT DR, LAKELAND, FL 33811
Owner Address 4517 MICANOPE CRESCENT DR, LAKELAND, FL 33811
Ass Value Homestead 175587
Just Value Homestead 194460
County Polk
Year Built 2008
Area 3796
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4517 MICANOPE CRESCENT DR, LAKELAND, FL 33811

MOSS DAVID J + DIANA K

Name MOSS DAVID J + DIANA K
Physical Address 2504 E 2ND ST, LEHIGH ACRES, FL 33936
Owner Address PO BOX 13832, CHARLESTON, WV 25360
County Lee
Land Code Vacant Residential
Address 2504 E 2ND ST, LEHIGH ACRES, FL 33936

MOSS DAVID I REV LV TR 2/13/97

Name MOSS DAVID I REV LV TR 2/13/97
Physical Address 201 E OCEAN DR, KEY COLONY BEACH, FL 33051
Ass Value Homestead 159325
Just Value Homestead 159325
County Monroe
Year Built 1975
Area 1029
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 201 E OCEAN DR, KEY COLONY BEACH, FL 33051

MOSS DAVID H

Name MOSS DAVID H
Physical Address 134 PALAZZO CT, NOKOMIS, FL 34275
Owner Address 250 TYEBRAE PL, ROSWELL, GA 30075
Sale Price 325000
Sale Year 2012
County Sarasota
Year Built 2011
Area 2508
Land Code Single Family
Address 134 PALAZZO CT, NOKOMIS, FL 34275
Price 325000

MOSS DAVID H

Name MOSS DAVID H
Physical Address 10607 WILD MEADOW WY, TAMPA, FL 33626
Owner Address 10607 WILD MEADOW WAY, TAMPA, FL 33626
Ass Value Homestead 141412
Just Value Homestead 166249
County Hillsborough
Year Built 2000
Area 1762
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10607 WILD MEADOW WY, TAMPA, FL 33626

MOSS DAVID ETAL

Name MOSS DAVID ETAL
Owner Address 10 CROOKS ST, LOMA LINDA, CA 92354
County Holmes
Land Code Timberland - site index 80 to 89

MOSS DAVID E & DIANA M

Name MOSS DAVID E & DIANA M
Physical Address 12980 KINGSWAY CIR SW, LAKE SUZY, FL 34269
Owner Address 1660 SUNNY ESTATES DR, NILES, OH 44446
County Desoto
Year Built 1997
Area 2714
Land Code Single Family
Address 12980 KINGSWAY CIR SW, LAKE SUZY, FL 34269

MOSS DAVID E

Name MOSS DAVID E
Physical Address 463 CAREY WAY, ORLANDO, FL 32825
Owner Address 463 CAREY WAY, ORLANDO, FLORIDA 32825
Ass Value Homestead 127639
Just Value Homestead 127639
County Orange
Year Built 2001
Area 2110
Land Code Single Family
Address 463 CAREY WAY, ORLANDO, FL 32825

MOSS DAVID M &

Name MOSS DAVID M &
Physical Address 20571 47TH PL N, LOXAHATCHEE, FL 33470
Owner Address 17428 61ST PL N, LOXAHATCHEE, FL 33470
County Palm Beach
Land Code Vacant Residential
Address 20571 47TH PL N, LOXAHATCHEE, FL 33470

MOSS DAVID E

Name MOSS DAVID E
Physical Address 0 ANDERSON PL, OCOEE, FL 34761
Owner Address MOSS MARY ANN, OCOEE, FLORIDA 34761
County Orange
Land Code Vacant Residential
Address 0 ANDERSON PL, OCOEE, FL 34761

MOSS DAVID D JR

Name MOSS DAVID D JR
Physical Address 2509 PRAIRIE VIEW DR, WINTER GARDEN, FL 34787
Owner Address 2509 PRAIRIE VIEW DR, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 214766
Just Value Homestead 229671
County Orange
Year Built 2003
Area 3081
Land Code Single Family
Address 2509 PRAIRIE VIEW DR, WINTER GARDEN, FL 34787

MOSS DAVID D & NANCY J

Name MOSS DAVID D & NANCY J
Physical Address 8293 BRIDGEPORT BAY CIR, MOUNT DORA FL, FL 32757
Ass Value Homestead 234605
Just Value Homestead 234605
County Lake
Year Built 2012
Area 2559
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8293 BRIDGEPORT BAY CIR, MOUNT DORA FL, FL 32757

MOSS DAVID C TRUSTEE & MOSS RA

Name MOSS DAVID C TRUSTEE & MOSS RA
Physical Address 7125 WINDING LAKE CIR, OVIEDO, FL 32765
Owner Address 183 MCCLEODS WAY, WINTER SPRINGS, FL 32708
County Seminole
Year Built 2005
Area 2922
Land Code Single Family
Address 7125 WINDING LAKE CIR, OVIEDO, FL 32765

MOSS DAVID B

Name MOSS DAVID B
Physical Address 8203 LAKE CROWELL CIR, ORLANDO, FL 32836
Owner Address MOSS LESLEY A, ORLANDO, FLORIDA 32836
Ass Value Homestead 320456
Just Value Homestead 320456
County Orange
Year Built 1999
Area 3163
Land Code Single Family
Address 8203 LAKE CROWELL CIR, ORLANDO, FL 32836

MOSS DAVID A & JANIEL C

Name MOSS DAVID A & JANIEL C
Physical Address 13 PEACOCK CT, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 13 PEACOCK CT, PLACIDA, FL 33946

MOSS DAVID A & DEBORAH C

Name MOSS DAVID A & DEBORAH C
Physical Address 1427 GAINER RD, CHIPLEY, FL 32428
Owner Address 1427 GAINER ROAD, CHIPLEY, FL 32428
Ass Value Homestead 178074
Just Value Homestead 178972
County Washington
Year Built 1999
Area 2920
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1427 GAINER RD, CHIPLEY, FL 32428

MOSS DAVID & LINDA

Name MOSS DAVID & LINDA
Physical Address 725 S GRANDVIEW AV, DAYTONA BEACH, FL 32118
Sale Price 80000
Sale Year 2013
County Volusia
Year Built 1948
Area 1491
Land Code Multi-family - less than 10 units
Address 725 S GRANDVIEW AV, DAYTONA BEACH, FL 32118
Price 80000

MOSS DAVID & BRENDA

Name MOSS DAVID & BRENDA
Physical Address 4230,, FL 32348
Owner Address 4230 HARRISON BLUE RD, PERRY, FL 32347
Ass Value Homestead 48329
Just Value Homestead 59552
County Taylor
Year Built 1976
Area 1628
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4230,, FL 32348

MOSS DAVID &

Name MOSS DAVID &
Physical Address 16843 ISLE OF PALMS DR, DELRAY BEACH, FL 33484
Owner Address 16843 ISLE OF PALMS DR # B, DELRAY BEACH, FL 33484
County Palm Beach
Year Built 1994
Area 2612
Land Code Condominiums
Address 16843 ISLE OF PALMS DR, DELRAY BEACH, FL 33484

MOSS ARTHUR DAVID

Name MOSS ARTHUR DAVID
Physical Address 7801 POINT MEADOWS DR 4403, JACKSONVILLE, FL 32256
Owner Address 7801 POINT MEADOWS DR UNIT 4403, JACKSONVILLE, FL 32256
Ass Value Homestead 75000
Just Value Homestead 75000
County Duval
Year Built 2003
Area 1247
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 7801 POINT MEADOWS DR 4403, JACKSONVILLE, FL 32256

MOSS DAVID E

Name MOSS DAVID E
Physical Address 114 ANDERSON PL, OCOEE, FL 34761
Owner Address MOSS MARY ANN, OCOEE, FLORIDA 34761
Ass Value Homestead 66237
Just Value Homestead 69508
County Orange
Year Built 1972
Area 1937
Land Code Single Family
Address 114 ANDERSON PL, OCOEE, FL 34761

DAVID STEPHEN MOSS

Name DAVID STEPHEN MOSS
Physical Address 1250 WEST AVE 15I, Miami Beach, FL 33139
Owner Address PO BOX 13109, GAINESVILLE, FL 32604
County Miami Dade
Year Built 1964
Area 420
Land Code Condominiums
Address 1250 WEST AVE 15I, Miami Beach, FL 33139

MOSS DAVID O & LINDSAY

Name MOSS DAVID O & LINDSAY
Physical Address 812 TURNBULL AVE, ALTAMONTE SPRINGS, FL 32701
Owner Address 812 TURNBULL AVE, ALTAMONTE SPRINGS, FL 32701
Ass Value Homestead 54698
Just Value Homestead 54698
County Seminole
Year Built 1958
Area 1120
Land Code Single Family
Address 812 TURNBULL AVE, ALTAMONTE SPRINGS, FL 32701

MOSS DAVID R & LINDA S

Name MOSS DAVID R & LINDA S
Physical Address 507 LENOX AV, DAYTONA BEACH, FL 32118
County Volusia
Year Built 1952
Area 1025
Land Code Single Family
Address 507 LENOX AV, DAYTONA BEACH, FL 32118

DAVID E MOSS

Name DAVID E MOSS
Address 9251 Arrowhead Road Las Cruces NM
Value 25750
Landvalue 25750
Buildingvalue 55517
Landarea 108,900 square feet
Bedrooms 3
Numberofbedrooms 3

DAVID E MOSS

Name DAVID E MOSS
Address 4721 Springbrook Drive Annandale VA
Value 193000
Landvalue 193000
Buildingvalue 244450
Landarea 15,030 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

DAVID E AND BOWLIN LINDA MOSS

Name DAVID E AND BOWLIN LINDA MOSS
Address 101 Danlow Street Kannapolis NC
Value 30000
Landvalue 30000
Buildingvalue 72040
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

DAVID CECIL MOSS JR & MARIE LEAH MOSS

Name DAVID CECIL MOSS JR & MARIE LEAH MOSS
Address 1714 Rosewood Avenue Nashville TN 37212
Value 269344
Landarea 845 square feet

DAVID C MOSS & SHARON R MOSS

Name DAVID C MOSS & SHARON R MOSS
Address 16020 Meandering Drive Waldorf MD
Value 171500
Landvalue 171500
Buildingvalue 345900
Landarea 318,424 square feet
Airconditioning yes
Numberofbathrooms 4

DAVID C MOSS & KENDA MOSS

Name DAVID C MOSS & KENDA MOSS
Address 822 Nilles Road Fairfield OH

DAVID C MOSS & KENDA L MOSS

Name DAVID C MOSS & KENDA L MOSS
Address 268 Kings Ridge Square Fairfield OH

DAVID B MOSS JR & SANDRA MOSS

Name DAVID B MOSS JR & SANDRA MOSS
Address 260 Saddle Creek Drive Roswell GA
Value 41100
Landvalue 41100
Buildingvalue 258800
Landarea 20,878 square feet

DAVID B MOSS & R L MOSS

Name DAVID B MOSS & R L MOSS
Address 11504 Paramus Drive Gaithersburg MD 20878
Value 363990
Landvalue 363990
Airconditioning yes

DAVID B MOSS & CHRISTINE E MOSS

Name DAVID B MOSS & CHRISTINE E MOSS
Address 103 Clay Street Marietta PA 17547
Value 25100
Landvalue 25100

MOSS DAVID P

Name MOSS DAVID P
Physical Address 10891 NE STATE ROAD 24, ARCHER, FL
Owner Address PO BOX 564, ARCHER, FL 32618
Ass Value Homestead 25101
Just Value Homestead 25101
County Levy
Year Built 1975
Area 1572
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 10891 NE STATE ROAD 24, ARCHER, FL

DAVID A OR MOSS & HENRIKA JULIANA MOSS

Name DAVID A OR MOSS & HENRIKA JULIANA MOSS
Address 648 Scott Circle Decatur GA 30033
Value 55300
Landvalue 55300
Buildingvalue 118400
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 69600

DAVID A MOSS & JTWROS MOSS & KRISTIN L MOSS

Name DAVID A MOSS & JTWROS MOSS & KRISTIN L MOSS
Address 4375 Sail Winds Court Acworth GA
Value 52000
Landvalue 52000
Buildingvalue 155070
Type Residential; Lots less than 1 acre

DAVID A MOSS & JANIEL C MOSS

Name DAVID A MOSS & JANIEL C MOSS
Address 2852 Santa Clara Drive Santa Clara UT
Value 35000
Landvalue 35000

DAVID A MOSS & ELNA F MOSS

Name DAVID A MOSS & ELNA F MOSS
Address 7834 Softwood Court Indianapolis IN
Value 20500
Landvalue 20500

DAVID A MOSS & CORREIA MELANI MOSS

Name DAVID A MOSS & CORREIA MELANI MOSS
Address 3542 Ridge Park Drive Broadview Heights OH 44147
Value 52500
Usage Single Family Dwelling

DAVID A MOSS & CONNIE MOSS

Name DAVID A MOSS & CONNIE MOSS
Address 27504 N Regal Road Spokane WA
Value 50000
Landarea 116,305 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 189000
Basement 1/2

DAVID A MOSS & ANNETTE R MOSS

Name DAVID A MOSS & ANNETTE R MOSS
Address 415 Hillcrest Drive Statesville NC
Value 32400
Landvalue 32400
Buildingvalue 37240
Landarea 200 square feet
Airconditioning no
Numberofbathrooms 4
Bedrooms 2
Numberofbedrooms 2

DAVID A MOSS & ANNETTE R MOSS

Name DAVID A MOSS & ANNETTE R MOSS
Address 535 Holland Drive Statesville NC
Value 16000
Landvalue 16000
Buildingvalue 121660
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DAVID A MOSS

Name DAVID A MOSS
Address 5001 Montclair Drive Nashville TN 37211
Value 179900
Landarea 1,412 square feet

DAVID A & DEVORRAH MOSS

Name DAVID A & DEVORRAH MOSS
Address 14320 N Whisperwood Drive Reno NV
Value 49230
Landvalue 49230
Buildingvalue 240650
Landarea 16,950 square feet
Bedrooms 4
Numberofbedrooms 4
Type Single Family Residence
Price 235764

MOSS DAVID S

Name MOSS DAVID S
Physical Address 4208 SE 53RD ST, OCALA, FL 34480
Owner Address 4208 SE 53RD ST, OCALA, FL 34480
Ass Value Homestead 186575
Just Value Homestead 193050
County Marion
Year Built 2007
Area 2884
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4208 SE 53RD ST, OCALA, FL 34480

DAVID A MOSS & VICKY A MOSS

Name DAVID A MOSS & VICKY A MOSS
Address 1545 Windriver Drive Arnold MO 63010
Value 85700
Basement Full Basement

DAVID MOSS

Name DAVID MOSS
Physical Address 150 SE 25 RD 7C, Miami, FL 33129
Owner Address 150 SE 25 RD #7C, MIAMI, FL
Sale Price 195000
Sale Year 2012
Ass Value Homestead 132070
Just Value Homestead 132070
County Miami Dade
Year Built 1969
Area 782
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 150 SE 25 RD 7C, Miami, FL 33129
Price 195000

David W. Moss

Name David W. Moss
Doc Id 07013814
City Wheat Ridge CO
Designation us-only
Country US

David Moss

Name David Moss
Doc Id 07552927
City Scottsdale AZ
Designation us-only
Country US

David Moss

Name David Moss
Doc Id 07686307
City Scottsdale AZ
Designation us-only
Country US

David Moss

Name David Moss
Doc Id 08078521
City Brooklyn NY
Designation us-only
Country US

David Moss

Name David Moss
Doc Id 07975156
City Austin TX
Designation us-only
Country US

David Moss

Name David Moss
Doc Id 08195970
City Austin TX
Designation us-only
Country US

David B. Moss

Name David B. Moss
Doc Id D0568422
City Allenhurst NJ
Designation us-only
Country US

David B. Moss

Name David B. Moss
Doc Id D0565128
City Allenhurst NJ
Designation us-only
Country US

David Kelly Moss

Name David Kelly Moss
Doc Id 07125825
City Whitewater WI
Designation us-only
Country US

David Moss

Name David Moss
Doc Id 07401697
City Bebington
Designation us-only
Country GB

David Kelly Moss

Name David Kelly Moss
Doc Id 07060661
City Putnam Valley NY
Designation us-only
Country US

David Kelly Moss

Name David Kelly Moss
Doc Id 07238230
City Charlotte NC
Designation us-only
Country US

David L. Moss

Name David L. Moss
Doc Id 07493235
City Austin TX
Designation us-only
Country US

David L. Moss

Name David L. Moss
Doc Id 07751186
City Austin TX
Designation us-only
Country US

David L. Moss

Name David L. Moss
Doc Id 08066560
City Austin TX
Designation us-only
Country US

David L. Moss

Name David L. Moss
Doc Id 07869210
City Austin TX
Designation us-only
Country US

David L. Moss

Name David L. Moss
Doc Id 08320124
City Austin TX
Designation us-only
Country US

David Lyle Moss

Name David Lyle Moss
Doc Id 07826216
City Austin TX
Designation us-only
Country US

David Lyle Moss

Name David Lyle Moss
Doc Id 07719839
City Austin TX
Designation us-only
Country US

David Kelly Moss

Name David Kelly Moss
Doc Id 07244698
City Charlotte NC
Designation us-only
Country US

David Moss

Name David Moss
Doc Id 07279309
City North Yorkshire
Designation us-only
Country GB

DAVID MOSS

Name DAVID MOSS
Type Republican Voter
State FL
Address 690 NW 157TH AVE, PMBK PINES, FL 33028
Phone Number 954-461-7273
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Voter
State IL
Address 1449 E REYNOLDS DR, PALATINE, IL 60074
Phone Number 847-630-3727
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Democrat Voter
State IL
Address 2020 N SPAULDING AVE, CHICAGO, IL 60647
Phone Number 847-207-1922
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Democrat Voter
State FL
Address 3809 TOWER RD APT 193, TAMPA, FL 33614
Phone Number 813-629-1589
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Republican Voter
State IL
Address 10520 S CENTRAL PARK AVE, CHICAGO, IL 60655
Phone Number 773-710-0924
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Democrat Voter
State FL
Address 710 25TH ST SW, VERO BEACH, FL 32962
Phone Number 772-341-4193
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Republican Voter
State IL
Address 317 ORCHARD, HILLSIDE, IL 60162
Phone Number 708-323-8074
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Voter
State FL
Address 107 BERKSHIRE E, WEST PALM BCH, FL 33417
Phone Number 561-317-4416
Email Address [email protected]

DAVID W MOSS

Name DAVID W MOSS
Type Democrat Voter
State FL
Address PO BOX 20752, WEST PALM BCH, FL 33416
Phone Number 561-301-8330
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Independent Voter
State MI
Address 1266 CALUMET DR, DEWITT, MI 48820
Phone Number 517-403-2523
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Independent Voter
State AZ
Address 1505 N COUNTRY CLUB DR, MESA, AZ 85201
Phone Number 480-242-1095
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Independent Voter
State DE
Address 44 DAWES DR, NEWARK, DE 19702
Phone Number 415-488-4730
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Voter
State MD
Address 1536 ANNAPOLIS RD, ODENTON, MD 21113
Phone Number 410-674-8331
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Voter
State FL
Address 1161 S PARK RD, HOLLYWOOD, FL 33021
Phone Number 305-583-4411
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Republican Voter
State IL
Address 2411 W DOWNER PL, AURORA, IL 84062
Phone Number 303-814-6943
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Democrat Voter
State KY
Address 290 OLD JACKSON HIGHWAY LOOP, GLASGOW, KY 42141
Phone Number 270-703-2014
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Voter
State KY
Address 1341 NAN BISHOP RD, GLASGOW, KY 42141
Phone Number 270-703-2011
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Republican Voter
State AL
Address 515 S CORNING ST, ANNISTON, AL 36201
Phone Number 256-837-0999
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Voter
State MI
Address 400 MULBERRY DR, COMMERCE TWP, MI 48390
Phone Number 248-910-9026
Email Address [email protected]

DAVID MOSS

Name DAVID MOSS
Type Independent Voter
State IL
Address 12397 N. 2100TH ST., MARSHALL, IL 62441
Phone Number 217-826-2860
Email Address [email protected]

David E Moss

Name David E Moss
Visit Date 4/13/10 8:30
Appointment Number U76686
Type Of Access VA
Appt Made 4/29/14 0:00
Appt Start 4/29/14 16:00
Appt End 4/29/14 23:59
Total People 20
Last Entry Date 4/29/14 7:30
Meeting Location OEOB
Caller KYLE
Release Date 07/25/2014 07:00:00 AM +0000

DAVID MOSS

Name DAVID MOSS
Visit Date 4/13/10 8:30
Appointment Number U07300
Type Of Access VA
Appt Made 5/18/10 18:51
Appt Start 5/21/10 8:30
Appt End 5/21/10 23:59
Total People 303
Last Entry Date 5/18/10 18:51
Meeting Location WH
Caller VISITORS
Description TOUR
Release Date 08/27/2010 07:00:00 AM +0000

DAVID M MOSS

Name DAVID M MOSS
Visit Date 4/13/10 8:30
Appointment Number U57399
Type Of Access VA
Appt Made 11/21/09 7:43
Appt Start 11/21/09 12:30
Appt End 11/21/09 23:59
Total People 277
Last Entry Date 11/21/09 7:43
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

DAVID E MOSS

Name DAVID E MOSS
Visit Date 4/13/10 8:30
Appointment Number U28526
Type Of Access VA
Appt Made 7/26/10 8:08
Appt Start 7/27/10 9:00
Appt End 7/27/10 23:59
Total People 64
Last Entry Date 7/26/10 8:08
Meeting Location OEOB
Caller HOWARD
Description LARGE EVENT/
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 72195

DAVID E MOSS

Name DAVID E MOSS
Visit Date 4/13/10 8:30
Appointment Number U29457
Type Of Access VA
Appt Made 7/28/10 12:55
Appt Start 7/28/10 16:30
Appt End 7/28/10 23:59
Total People 66
Last Entry Date 7/28/10 12:55
Meeting Location OEOB
Caller MATT
Description NEXT GENERATION LEADERS EVENT/
Release Date 10/29/2010 07:00:00 AM +0000

DAVID E MOSS

Name DAVID E MOSS
Visit Date 4/13/10 8:30
Appointment Number U29454
Type Of Access VA
Appt Made 7/28/10 13:24
Appt Start 7/29/10 11:00
Appt End 7/29/10 23:59
Total People 66
Last Entry Date 7/28/10 13:24
Meeting Location OEOB
Caller HOWARD
Description NEXT GENERNATION LEADERS EVENT
Release Date 10/29/2010 07:00:00 AM +0000

DAVID E MOSS

Name DAVID E MOSS
Visit Date 4/13/10 8:30
Appointment Number U38759
Type Of Access VA
Appt Made 9/3/10 17:05
Appt Start 9/4/10 18:45
Appt End 9/4/10 23:59
Total People 29
Last Entry Date 9/3/10 17:05
Meeting Location OEOB
Caller MATTHEW
Description BOWLING ALLEY
Release Date 12/31/2010 08:00:00 AM +0000

DAVID MOSS

Name DAVID MOSS
Visit Date 4/13/10 8:30
Appointment Number U38096
Type Of Access VA
Appt Made 9/1/10 15:45
Appt Start 9/22/10 14:00
Appt End 9/22/10 23:59
Total People 1
Last Entry Date 9/1/10 15:45
Meeting Location OEOB
Caller HERBERT
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 81718

DAVID E MOSS

Name DAVID E MOSS
Visit Date 4/13/10 8:30
Appointment Number U89597
Type Of Access VA
Appt Made 3/8/11 14:55
Appt Start 3/10/11 17:30
Appt End 3/10/11 23:59
Total People 10
Last Entry Date 3/8/11 14:54
Meeting Location OEOB
Caller DANIELLE
Description OUTREACH MEETING
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 73574

DAVID MOSS

Name DAVID MOSS
Visit Date 4/13/10 8:30
Appointment Number U07340
Type Of Access VA
Appt Made 5/17/10 18:54
Appt Start 5/21/10 9:30
Appt End 5/21/10 23:59
Total People 395
Last Entry Date 5/17/10 18:53
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

david a moss

Name david a moss
Visit Date 4/13/10 8:30
Appointment Number U02493
Type Of Access VA
Appt Made 4/21/2011 0:00
Appt Start 4/22/2011 20:00
Appt End 4/22/2011 23:59
Total People 4
Last Entry Date 4/21/2011 18:42
Meeting Location WH
Caller HERBERT
Description WEST WING TOUR
Release Date 07/29/2011 07:00:00 AM +0000

DAVID H MOSS

Name DAVID H MOSS
Visit Date 4/13/10 8:30
Appointment Number U56789
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 11/19/2011 11:00
Appt End 11/19/2011 23:59
Total People 403
Last Entry Date 11/17/2011 8:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

David J Moss

Name David J Moss
Visit Date 4/13/10 8:30
Appointment Number U33214
Type Of Access VA
Appt Made 8/17/12 0:00
Appt Start 8/19/12 12:30
Appt End 8/19/12 23:59
Total People 6
Last Entry Date 8/17/12 17:28
Meeting Location WH
Caller HANSEL
Description WEST WING TOUR
Release Date 11/30/2012 08:00:00 AM +0000

David N Moss

Name David N Moss
Visit Date 4/13/10 8:30
Appointment Number U44763
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/23/12 7:30
Appt End 10/23/12 23:59
Total People 271
Last Entry Date 10/9/12 6:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

David N Moss

Name David N Moss
Visit Date 4/13/10 8:30
Appointment Number U45301
Type Of Access VA
Appt Made 10/10/12 0:00
Appt Start 10/25/12 7:30
Appt End 10/25/12 23:59
Total People 275
Last Entry Date 10/10/12 19:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

David E Moss

Name David E Moss
Visit Date 4/13/10 8:30
Appointment Number U99146
Type Of Access VA
Appt Made 5/20/13 0:00
Appt Start 5/21/13 13:45
Appt End 5/21/13 23:59
Total People 168
Last Entry Date 5/20/13 18:30
Meeting Location OEOB
Caller ZACHARY
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 95323

david j moss

Name david j moss
Visit Date 4/13/10 8:30
Appointment Number U99311
Type Of Access VA
Appt Made 5/21/13 0:00
Appt Start 5/22/13 12:00
Appt End 5/22/13 23:59
Total People 1
Last Entry Date 5/21/13 10:55
Meeting Location WH
Caller CECELIA
Release Date 08/30/2013 07:00:00 AM +0000

David E Moss

Name David E Moss
Visit Date 4/13/10 8:30
Appointment Number U65779
Type Of Access VA
Appt Made 3/24/14 0:00
Appt Start 3/27/14 9:00
Appt End 3/27/14 23:59
Total People 123
Last Entry Date 3/24/14 13:50
Meeting Location OEOB
Caller RANDY
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 100157

David E Moss

Name David E Moss
Visit Date 4/13/10 8:30
Appointment Number U76685
Type Of Access VA
Appt Made 4/29/14 0:00
Appt Start 4/29/14 14:00
Appt End 4/29/14 23:59
Total People 20
Last Entry Date 4/29/14 7:28
Meeting Location OEOB
Caller KYLE
Release Date 07/25/2014 07:00:00 AM +0000
Badge Number 98092

David A Moss

Name David A Moss
Visit Date 4/13/10 8:30
Appointment Number U14845
Type Of Access VA
Appt Made 6/8/2011 0:00
Appt Start 6/18/2011 11:00
Appt End 6/18/2011 23:59
Total People 350
Last Entry Date 6/8/2011 13:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

DAVID MOSS

Name DAVID MOSS
Visit Date 4/13/10 8:30
Appointment Number U07340
Type Of Access VA
Appt Made 5/18/10 9:04
Appt Start 5/21/10 9:30
Appt End 5/21/10 23:59
Total People 395
Last Entry Date 5/18/10 9:04
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

DAVID MOSS

Name DAVID MOSS
Car FORD F-150
Year 2007
Address 103 Windsor Ct, Easley, SC 29642-1978
Vin 1FTRX12W17KD44901

DAVID MOSS

Name DAVID MOSS
Car DODGE GRAND CARAVAN
Year 2007
Address 106 CLEVELAND DR, SWEETWATER, TN 37874-2302
Vin 1D4GP24R37B187170
Phone 423-337-5020

DAVID MOSS

Name DAVID MOSS
Car BMW 5 SERIES
Year 2007
Address 4740 Bonnie Ct, West Bloomfield, MI 48322-4467
Vin WBANB53537CP08883
Phone 248-851-6109

DAVID MOSS

Name DAVID MOSS
Car HYUNDAI SANTA FE
Year 2007
Address 1885 Washington Blvd, Birmingham, MI 48009-4160
Vin 5NMSH73E27H030158
Phone 248-697-4989

DAVID L MOSS

Name DAVID L MOSS
Car TOYO SIEN
Year 2007
Address 18413 ERIN BAY, EDEN PRAIRIE, MN 55347-2121
Vin 5TDZK22C57S031689

DAVID MOSS

Name DAVID MOSS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 28620 Martha Ct, Waterford, WI 53185-2660
Vin 4X4TRLY247D093631
Phone 262-895-2814

DAVID L MOSS

Name DAVID L MOSS
Car TOYOTA CAMRY SOLARA
Year 2007
Address 1964 E Hawk Cir, Sandy, UT 84092-3925
Vin 4T1FA38P27U129169
Phone 801-572-6144

David Moss

Name David Moss
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 13454 Patterson Rd, Iowa Park, TX 76367-8667
Vin 3GCEC14X97G205459

DAVID MOSS

Name DAVID MOSS
Car CHRYSLER PT CRUISER
Year 2007
Address 5711 Deer Path Ln, Sanford, FL 32771-9735
Vin 3A4FY58B97T506097
Phone 407-688-2628

DAVID MOSS

Name DAVID MOSS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3114 Scenic Vista Dr, San Angelo, TX 76904-7595
Vin 2GCEK13MX71501593

DAVID W MOSS

Name DAVID W MOSS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 10314 County Road 2167, Whitehouse, TX 75791-8907
Vin 2GCEC19C871650919
Phone 903-839-7260

DAVID MOSS

Name DAVID MOSS
Car FORD RANGER
Year 2007
Address PO Box 1393, Marion, OH 43301-1393
Vin 1FTZR45EX7PA31556

DAVID MOSS

Name DAVID MOSS
Car CHEVROLET COBALT
Year 2007
Address 1844 Silas-Kanawha 2 Mile Rd, Charleston, WV 25312-7484
Vin 1G1AL15F977260311

DAVID MOSS

Name DAVID MOSS
Car PONTIAC G6
Year 2007
Address 5305 Meadowlake Rd, Brentwood, TN 37027-5146
Vin 1G2ZG58N974139664

DAVID MOSS

Name DAVID MOSS
Car DODGE CALIBER
Year 2007
Address 2799 OAK LEVEL RD, BENTON, KY 42025-5353
Vin 1B3HB48B17D263760

DAVID MOSS

Name DAVID MOSS
Car CHEVROLET SUBURBAN
Year 2007
Address 5945 W PARKER RD APT 2712, PLANO, TX 75093-7765
Vin 3GNFC16027G262050

DAVID MOSS

Name DAVID MOSS
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 4906 Rosehill Dr, Jefferson, MD 21755-8306
Vin WDBRF52H97F935836
Phone 301-473-5114

DAVID MOSS

Name DAVID MOSS
Car DODGE NITRO
Year 2007
Address 7887 SOUTH ST, MASURY, OH 44438-1549
Vin 1D8GU58657W720699

DAVID MOSS

Name DAVID MOSS
Car CHEVROLET AVALANCHE
Year 2007
Address 450 S Riverside Ave Apt B, Aspen, CO 81611-2483
Vin 3GNEC12097G107514

DAVID MOSS

Name DAVID MOSS
Car FORD FUSION
Year 2007
Address 3661 Hosner Rd, Dryden, MI 48428-9780
Vin 3FAHP07Z97R159389

DAVID MOSS

Name DAVID MOSS
Car DODGE RAM PICKUP 1500
Year 2007
Address 812 TURNBULL AVE, ALTAMONTE SPRINGS, FL 32701-6423
Vin 1D7HU18247J513877

DAVID MOSS

Name DAVID MOSS
Car HONDA ACCORD
Year 2007
Address 8097 CREEKWOOD PL, MAINEVILLE, OH 45039-9503
Vin 1HGCM66587A011129

DAVID MOSS

Name DAVID MOSS
Car CADILLAC ESCALADE
Year 2007
Address 450 S Riverside Ave Apt B, Aspen, CO 81611-2483
Vin 1GYFK63807R192254

DAVID MOSS

Name DAVID MOSS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 450 S Riverside Ave Apt B, Aspen, CO 81611-2483
Vin 2GCEC19Y271530125

DAVID MOSS

Name DAVID MOSS
Car GMC YUKON
Year 2007
Address 58781 River Forest Dr, Goshen, IN 46528-8308
Vin 1GKFK13027J116119

DAVID MOSS

Name DAVID MOSS
Car FORD FUSION
Year 2007
Address 3661 Hosner Rd, Dryden, MI 48428-9780
Vin 3FAHP02167R147976
Phone 810-796-2516

DAVID MOSS

Name DAVID MOSS
Car DODGE RAM PICKUP 1500
Year 2007
Address 39 N LARAND DR, HOLTS SUMMIT, MO 65043-1124
Vin 1D7HU18217S260401

DAVID MOSS

Name DAVID MOSS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 602 16th St, Butner, NC 27509-1914
Vin 1HD1JL51X7Y054954

DAVID MOSS

Name DAVID MOSS
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 5 Spier Ave, Allenhurst, NJ 07711-1116
Vin WDDNG86X37A096320

David Moss

Name David Moss
Domain chamberdynamics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-26
Update Date 2013-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1088 El Mirage Arizona 85335
Registrant Country UNITED STATES

David Moss

Name David Moss
Domain snapev.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-06
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1927 Day St Alexandria Louisiana 71301
Registrant Country UNITED STATES

David Moss

Name David Moss
Domain accountantts.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2012-02-19
Update Date 2012-10-19
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address PO Box 1165 Sydney South NSW 1235
Registrant Country AUSTRALIA
Registrant Fax 61414866953

David Moss

Name David Moss
Domain accountablefs.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2012-02-19
Update Date 2012-10-19
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address PO Box 1165 Sydney South NSW 1235
Registrant Country AUSTRALIA
Registrant Fax 61414866953

David Moss

Name David Moss
Domain accountantsfs.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2012-02-19
Update Date 2012-10-19
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address PO Box 1165 Sydney South NSW 1235
Registrant Country AUSTRALIA
Registrant Fax 61414866953

David Moss

Name David Moss
Domain accountablefinancialsolution.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2012-02-19
Update Date 2012-10-19
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address PO Box 1165 Sydney South NSW 1235
Registrant Country AUSTRALIA
Registrant Fax 61414866953

David Moss

Name David Moss
Domain accountablefinancialsolutions.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2012-02-19
Update Date 2012-10-19
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address PO Box 1165 Sydney South NSW 1235
Registrant Country AUSTRALIA
Registrant Fax 61414866953

David Moss

Name David Moss
Domain accountantfg.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2012-02-19
Update Date 2012-10-19
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address PO Box 1165 Sydney South NSW 1235
Registrant Country AUSTRALIA
Registrant Fax 61414866953

David Moss

Name David Moss
Domain picswsc.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-02-28
Update Date 2013-06-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9602 FM 1541 Amarillo Texas 79118
Registrant Country UNITED STATES

David Moss

Name David Moss
Domain walcotech.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-10-12
Update Date 2013-10-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9602 FM 1541 Amarillo TX 79118
Registrant Country UNITED STATES
Registrant Fax 18066228748

David Moss

Name David Moss
Domain chamberofgood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 14829 N. 145th Dr. Surprise Arizona 85379
Registrant Country UNITED STATES

David Moss

Name David Moss
Domain medicareapprovedbraces.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-06
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 9709 Twincrest Dr St. Louis Missouri 63126
Registrant Country UNITED STATES

David Moss

Name David Moss
Domain mbmss.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-19
Update Date 2012-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1927 Day St Alexandria Louisiana 71301
Registrant Country UNITED STATES

DAVID MOSS

Name DAVID MOSS
Domain totopoly.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-12-14
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 2 MOFFATT RISE MALMESBURY WILTS SN16 9UX
Registrant Country UNITED KINGDOM

David Moss

Name David Moss
Domain cityconnectpro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-13
Update Date 2013-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address 16126 N. Civic Center Plaza Surprise Arizona 85374
Registrant Country UNITED STATES

David Moss

Name David Moss
Domain picsmm.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-12
Update Date 2013-05-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9602 FM 1541 Amarillo Texas 79118
Registrant Country UNITED STATES

David Moss

Name David Moss
Domain ahiitech.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-05-31
Update Date 2013-05-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9602 FM 1541 Amarillo Texas 79118
Registrant Country UNITED STATES

David Moss

Name David Moss
Domain thedrumospherestore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-09
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 9901 Keystone Av. Skokie Illinois 60076
Registrant Country UNITED STATES