David Sweet

We have found 388 public records related to David Sweet in 40 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 90 business registration records connected with David Sweet in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Sergeant State Police. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $56,697.


David A Sweet

Name / Names David A Sweet
Age 49
Birth Date 1975
Person 41 Rawson Rd, Webster, MA 01570
Phone Number 508-363-0723
Possible Relatives
Previous Address 128 Eastern Ave #3, Worcester, MA 01605
10 Alton Dr, Dudley, MA 01571
33 Euclid Ave #1, Worcester, MA 01610
Arline, Worcester, MA 01607
17 Nelson St #3, Webster, MA 01570
8 Arline St, Worcester, MA 01607
9 Main St, Dudley, MA 01571
70464 PO Box, Worcester, MA 01607

David Kennedy Sweet

Name / Names David Kennedy Sweet
Age 50
Birth Date 1974
Also Known As David K Sweet
Person 31669 Bennett St, Livonia, MI 48152
Phone Number 508-419-1914
Possible Relatives






Previous Address 206 Nye Rd, Centerville, MA 02632
20 Knotty Pine Ln #800, Centerville, MA 02632
30957 Morlock St #907, Livonia, MI 48152
1156 Briar Ridge Ln, Ortonville, MI 48462
1772 Hallsburg Rd, Waco, TX 76705
5506 Kingman St #2, Waco, TX 76710
248 PO Box, Bigfork, MT 59911
1530 Citation Cir, Lebanon, IN 46052
45 PO Box, Bigfork, MT 59911
1542 Mariner Dr #162, Walled Lake, MI 48390
10634 Glenstone Ct #4, Baton Rouge, LA 70810
12400 Jefferson Hwy #611, Baton Rouge, LA 70816
800 Florida, Centerville, MA 02632
800 Florida Ave, Washington, DC 20002
Email [email protected]

David Charles Sweet

Name / Names David Charles Sweet
Age 51
Birth Date 1973
Also Known As David Sweet
Person 11337 Savannah Ave, Mesa, AZ 85212
Phone Number 480-649-2653
Possible Relatives


Rita Sweetadela
Previous Address 1539 Vine Ave, Mesa, AZ 85202
66 Paradise Lake Rd, Monson, MA 01057
119 Chestnut St, West Springfield, MA 01089
27 Park Ave, West Springfield, MA 01089
15 Olde Maple Farms, Enfield, CT 06082
60 Pecos Rd #1045, Las Vegas, NV 89101
60 Pecos Rd #1062, Las Vegas, NV 89101
6152 Oakland St #217, Chandler, AZ 85226
General Delivery, Whately, MA 01093
163 State Rd, South Deerfield, MA 01373
392 Montague Rd, Sunderland, MA 01375
392 Montveiw, Sunderland, MA 01375
32 Sullivan St, Springfield, MA 01104
Email [email protected]
Associated Business Sweet Mountain Air Cooling & Heating, Inc

David Gordon Sweet

Name / Names David Gordon Sweet
Age 53
Birth Date 1971
Also Known As David G Sweet
Person 403 Semmes Ave, Osceola, AR 72370
Phone Number 501-834-2906
Possible Relatives
Previous Address 100 Markhaven Dr, Sherwood, AR 72120
1164 Lester Rd #A, Fort Sill, OK 73503
12635 Scarsdale St #607, San Antonio, TX 78217
1314 Havron, Fort Sill, OK 73503
1314 Havron Rd, Fort Sill, OK 73503
2011 Aztec Dr #1, North Little Rock, AR 72116
402 Sheridan Rd #1102, Lawton, OK 73505
402 Sheridan Rd #1304A, Lawton, OK 73505
3501 Cypress St, North Little Rock, AR 72116
100 Markhaven Dr, North Little Rock, AR 72120
50207 009621812th #A, Clarksville, AR 72830
332A PO Box, Clarksville, AR 72830
331 Po, Wahiawa, HI 96857
12635 Scarsdale St, San Antonio, TX 78217
None, Clarksville, AR 72830
332 PO Box, Clarksville, AR 72830
000199 PO Box, Derby Line, VT 05830
22116 Highway 107 #26, Jacksonville, AR 72076
12635 Scarsdale St #302, San Antonio, TX 78217
2011 Aztec Dr, North Little Rock, AR 72116
2011 Aztec Dr #7, North Little Rock, AR 72116
331 PO Box, Wahiawa, HI 96857
402 Sheridan Rd, Lawton, OK 73505
31B PO Box, Clarksville, AR 72830
Email [email protected]

David A Sweet

Name / Names David A Sweet
Age 53
Birth Date 1971
Also Known As D Sweet
Person 46 Butler St #RIGHT, Salem, MA 01970
Phone Number 978-745-0273
Possible Relatives

Previous Address 46 Butler St #2, Salem, MA 01970
7 Dyer Ct, Danvers, MA 01923
106 Boston St #2L, Salem, MA 01970
106 Boston St, Salem, MA 01970
106 Boston St #4, Salem, MA 01970
328 Lafayette St #1, Salem, MA 01970
12 1st St #711, Salem, MA 01970
7 Dyer Ct #B1, Danvers, MA 01923
7 Dyer Ct #1, Danvers, MA 01923
Email [email protected]

David A Sweet

Name / Names David A Sweet
Age 55
Birth Date 1969
Person 5816 117th Ter, Cooper City, FL 33330
Phone Number 954-434-0949
Possible Relatives







Previous Address 12620 Vista Isles Dr, Plantation, FL 33325
12620 Vista Isles Dr #1027, Plantation, FL 33325
14020 Langley Pl, Davie, FL 33325
14430 Greenbrier Pl, Davie, FL 33325
1050 Cedar Creek Way, Davie, FL 33325
5810 117th Ter, Cooper City, FL 33330
4291 141st Ave, Davie, FL 33330
12620 Vista Isles Dr #1015, Plantation, FL 33325
5954 112th Ter, Cooper City, FL 33330
253 Forest Oak Cir, Davie, FL 33325
7531 Panama St, Miramar, FL 33023
12840 Vista Isles Dr #615, Plantation, FL 33325
Email [email protected]
Associated Business Pro-Tec Inc Wrec Inc

David P Sweet

Name / Names David P Sweet
Age 56
Birth Date 1968
Also Known As Dave Sweet
Person 2360 Wabash Ct, Grand Island, FL 32735
Phone Number 352-669-7406
Possible Relatives

Previous Address 11280 14th St, Plantation, FL 33323
2 Crystal Spring Rd, Mattapoisett, MA 02739
3709 Sleepy Hollow Ln, Punta Gorda, FL 33950
6480 74th St, South Miami, FL 33143
13352 PO Box, Miami, FL 33101
12 Massasoit Way, Mattapoisett, MA 02739
Email [email protected]
Associated Business Diventures

David G Sweet

Name / Names David G Sweet
Age 58
Birth Date 1966
Person 259 Miller Ave #636, Portsmouth, NH 03801
Phone Number 603-431-1544
Possible Relatives


Stedman G Sweet
Previous Address 305 Harvard St, Cambridge, MA 02138
305 Harvard St #1, Cambridge, MA 02139
Channing, Cambridge, MA 02138
1 Channing Pl, Cambridge, MA 02138
212 Hunters Trl, Madison, CT 06443
305 Harvard St #2, Cambridge, MA 02139
636 PO Box, Rye, NH 03870
2188 Ocean Blvd, Rye, NH 03870
26 Hanson St #3, Boston, MA 02118
31 Woodbury Rd, Watertown, CT 06795
305 Harvard St, Cambridge, MA 02139

David W Sweet

Name / Names David W Sweet
Age 59
Birth Date 1965
Also Known As W Sweet David
Person Charlton Rd, Spencer, MA 01562
Phone Number 508-885-0331
Previous Address 261 Charlton Rd, Spencer, MA 01562
7 Woodford St, Worcester, MA 01604
Woodford, Worcester, MA 01604
198 Summer St, Fitchburg, MA 01420

David W Sweet

Name / Names David W Sweet
Age 60
Birth Date 1964
Person 207 2nd St #W383, Glasford, IL 61533
Phone Number 309-389-4833
Previous Address 393 PO Box, Glasford, IL 61533
209 W St, Glasford, IL 61533
211 W St, Glasford, IL 61533
10 2nd St #4, Pekin, IL 61554
313 Bloomington 26th, Glasford, IL 61533
313 Bloomington, Glasford, IL 61533
313 PO Box, Glasford, IL 61533
Email [email protected]

David F Sweet

Name / Names David F Sweet
Age 60
Birth Date 1964
Also Known As Dave Sweet
Person 240 Davis St, Seekonk, MA 02771
Phone Number 508-336-7394
Possible Relatives
David F Sweetjr
Michael B Sweetsr
Previous Address 61 Pine St #2, Seekonk, MA 02771
Associated Business Milton B Sweet, Inc

David William Sweet

Name / Names David William Sweet
Age 61
Birth Date 1963
Also Known As William D Sweet
Person 7800 132nd Pl, Miami, FL 33183
Phone Number 305-476-9232
Possible Relatives

Clarence Sweet

Previous Address 2400 27th Ave #I, Miami, FL 33145
2317 Sherwood Ln, Cincinnati, OH 45212
2950 Dixie Hwy #509, Miami, FL 33133
2950 Oak Ave, Miami, FL 33133
2920 Dixie Hwy #509, Miami, FL 33133

David J Sweet

Name / Names David J Sweet
Age 61
Birth Date 1963
Also Known As Dave Sweet
Person 333 Fairfield Rd, Newark Valley, NY 13811
Phone Number 607-642-9534
Possible Relatives Melanie R Borst
Previous Address 291 Fairfield Rd, Newark Valley, NY 13811
5 Greenway Dr #5, Owego, NY 13827
5 Greenwood Rd, Newark Valley, NY 13811
251 Hickories Park Rd #4, Owego, NY 13827
Greenway, Owego, NY 13827
6068 State Route 434, Apalachin, NY 13732
Rr02, Unadilla, NY 13849
240 Revere Beach Pkwy #3, Chelsea, MA 02150
Email [email protected]

David M Sweet

Name / Names David M Sweet
Age 63
Birth Date 1961
Also Known As David M Sweat
Person 5690 Louisville Rd, Bowling Green, KY 42101
Phone Number 270-393-0460
Possible Relatives
F Sweatt
Previous Address 5690 Louisville Rd #66, Bowling Green, KY 42101
5690 Louisville Rd #238, Bowling Green, KY 42101
5436 Chaffee Ave #E, Fort Knox, KY 40121
547 Po, Muldraugh, KY 40155
547 PO Box, Muldraugh, KY 40155
305 Caudle Ave, Springdale, AR 72764
720 Main St, Muldraugh, KY 40155
222 PO Box, Elizabethtown, KY 42702
606 McCullum Ave, Elizabethtown, KY 42701
609 McCullum Ave, Elizabethtown, KY 42701
181 PO Box, Muldraugh, KY 40155
4535 Chaffee #H, Fort Knox, KY 40121
276 PO Box, Dayton, OH 45401

David H Sweet

Name / Names David H Sweet
Age 65
Birth Date 1959
Also Known As Dave Sweet
Person 6240 Fox Run Cir, Jupiter, FL 33458
Phone Number 561-747-3141
Possible Relatives
Previous Address 3 Chapel Cir, Jupiter, FL 33469
716 Northview Dr, Jupiter, FL 33458
3 Chapel Cir, Tequesta, FL 33469
4110 Tanglewood #443, West Palm Beach, FL 33410
Email [email protected]

David G Sweet

Name / Names David G Sweet
Age 70
Birth Date 1954
Person Purinton Rd, Shelburne Falls, MA 01370
Phone Number 413-625-6537
Possible Relatives
Previous Address 21 Purinton Rd, Shelburne Falls, MA 01370
412 PO Box, Easthampton, MA 01027
HC 84, Shelburne Falls, MA 01370
416 Washington St, Belchertown, MA 01007

David Melvin Sweet

Name / Names David Melvin Sweet
Age 72
Birth Date 1952
Also Known As D Sweet
Person 302 Shumate Cir, Cleveland, MS 38732
Phone Number 828-263-8399
Possible Relatives







Previous Address 501 Court St, Cleveland, MS 38732
762 Oak Ridge Dr, Boone, NC 28607
301 Gillums Ridge Rd, Charlottesville, VA 22903
13 Tennyson Pl, New Orleans, LA 70131
301 Gillums Ridge Rd, Charlottesvle, VA 22903
1755 Canterbury St, Jacksonville, FL 32205
10119 Ocean Dr, Corpus Christi, TX 78418
108 Victoria Ave, Cleveland, MS 38732
Email [email protected]

David A Sweet

Name / Names David A Sweet
Age 73
Birth Date 1951
Person 1793 Cold Spring Rd, Williamstown, MA 01267
Phone Number 413-458-8510
Possible Relatives

David P Sweet

Name / Names David P Sweet
Age 73
Birth Date 1951
Also Known As Dave R Sweet
Person 27 Clover St, New Bedford, MA 02740
Phone Number 508-979-8780
Possible Relatives Estrelasweet Ana
Ana P Estrelasweet

Eduardo M Sweet
Previous Address 50426 PO Box, New Bedford, MA 02745
15 17 Stanley Ter Tanley, New Bedford, MA 02745
80204 PO Box, S Dartmouth, MA 02748
21 Norwell St #1, South Dartmouth, MA 02748
663 PO Box, Fairhaven, MA 02719
297 Emerson St, New Bedford, MA 02740
11 West St, New Bedford, MA 02740
15 Clay St, New Bedford, MA 02740
2 Bayview Ave, Fairhaven, MA 02719

David Charles Sweet

Name / Names David Charles Sweet
Age 77
Birth Date 1947
Also Known As David C Sweet
Person 202 Manor Dr, Forest, VA 24551
Phone Number 413-734-6728
Possible Relatives





Rita Sweetadela
Previous Address 310 Stafford St #1202, Springfield, MA 01104
38 Forest Park Ave, Springfield, MA 01108
2711 Park Avenue Ct, West Springfiel, MA 01089
119 Chestnut St, West Springfield, MA 01089
121 Chestnut St, West Springfield, MA 01089
27 Park Ave #11, West Springfield, MA 01089
27 Park Ave #20, West Springfield, MA 01089
43 Pleasant St #2, Ansonia, CT 06401
28 Beaumont St, Springfield, MA 01108
27 Park Avenue Ct #11, West Springfield, MA 01089
1262 PO Box, Naugatuck, CT 06770
151 Andrew Ave #161, Naugatuck, CT 06770

David P Sweet

Name / Names David P Sweet
Age 79
Birth Date 1945
Also Known As Dave Sweet
Person 6480 74th St, South Miami, FL 33143
Phone Number 352-669-7406
Possible Relatives

Previous Address 2 Crystal Spring Rd, Mattapoisett, MA 02739
11280 14th St, Plantation, FL 33323
Alden St, Westport, MA 02790
2360 Wabash Ct, Grand Island, FL 32735
3709 Sleepy Hollow Ln, Punta Gorda, FL 33950
13352 PO Box, Miami, FL 33101
12 Massasoit Way, Mattapoisett, MA 02739
6404 Boca Cir #65, Boca Raton, FL 33433
013352 PO Box, Miami, FL 33101
722 PO Box, Fall River, MA 02722
956 PO Box, Westport, MA 02790
813 Gifford Rd, Westport, MA 02790

David G Sweet

Name / Names David G Sweet
Age 80
Birth Date 1944
Also Known As David Sweet
Person 12 Sweets Pond Rd #12, Dunstable, MA 01827
Phone Number 978-649-3194
Possible Relatives


Previous Address 696 Main St #0, Dunstable, MA 01827
7 Sweets Pond Rd, Dunstable, MA 01827
70 Sweets Pond Rd, Dunstable, MA 01827
80 Sweets Pond Rd, Dunstable, MA 01827
40 Sweets Pond Rd, Dunstable, MA 01827
23 Sweets Pond Rd, Dunstable, MA 01827
50 Sweets Pond Rd, Dunstable, MA 01827
60 Sweets Pond Rd, Dunstable, MA 01827
Sweets Pond, Dunstable, MA 01827
1 Main St, Dunstable, MA 01827
Main, Dunstable, MA 01827
Main St, Dunstable, MA 01827
Associated Business Sweet & Sons Electrical Corp

David G Sweet

Name / Names David G Sweet
Age 80
Birth Date 1944
Person 7 Sweets Pond Rd, Dunstable, MA 01827
Possible Relatives


Previous Address 70 Sweets Pond Rd, Dunstable, MA 01827
80 Sweets Pond Rd, Dunstable, MA 01827
40 Sweets Pond Rd, Dunstable, MA 01827
50 Sweets Pond Rd, Dunstable, MA 01827
60 Sweets Pond Rd, Dunstable, MA 01827
696 Main St #0, Dunstable, MA 01827
12 Sweets Pond Rd, Dunstable, MA 01827
23 Sweets Pond Rd, Dunstable, MA 01827

David M Sweet

Name / Names David M Sweet
Age 80
Birth Date 1944
Also Known As David J Sweet
Person 12 Forbes St, Westborough, MA 01581
Phone Number 508-616-0904
Possible Relatives



Previous Address 6 Humes Ave #11, Worcester, MA 01605
22 Rockdale St, Worcester, MA 01606
34 Turner St, Brighton, MA 02135
7 Dolores Ave #6, Waltham, MA 02452
6 Helmet St, Worcester, MA 01607
Email [email protected]
Associated Business Markonics, Llc

David E Sweet

Name / Names David E Sweet
Age 81
Birth Date 1943
Person 532 Belle Point Dr, St Pete Beach, FL 33706
Phone Number 813-360-0278
Possible Relatives
Previous Address 335 Albert St, Fall River, MA 02721
129 PO Box, Fall River, MA 02724

David F Sweet

Name / Names David F Sweet
Age 84
Birth Date 1939
Also Known As David Sweet
Person 240 Davis St, Seekonk, MA 02771
Phone Number 508-336-7394
Possible Relatives

Michael B Sweetsr
Previous Address 715 Main St, Pascoag, RI 02859
RR 1, Seekonk, MA 02771

David Sweet

Name / Names David Sweet
Age 102
Birth Date 1921
Also Known As Dave Sweet
Person 8020 Hampton Blvd #C, North Lauderdale, FL 33068
Possible Relatives
Previous Address 1000 80th Ave #101, Margate, FL 33063

David J Sweet

Name / Names David J Sweet
Age 106
Birth Date 1918
Person 6692 Selfridge St #3A, Forest Hills, NY 11375
Phone Number 718-544-2894
Possible Relatives
Previous Address 6692 Selfridge St #6B, Forest Hills, NY 11375
6692 Selfridge St, Forest Hills, NY 11375
6692 Selfridge St #6C, Forest Hills, NY 11375
6692 Selfridge St #1J, Forest Hills, NY 11375
1 PO Box, Craryville, NY 12521
331 Box 331e Rr1, Craryville, NY 12521
6692 Selfridge St #3, Flushing, NY 11375
6692 Selfridge St #3, Forest Hills, NY 11375
6692 Selfridge St, Flushing, NY 11375
1 RR 1 #331C, Craryville, NY 12521
1 1 RR 1 #2, Craryville, NY 12521
6692 Selfridge St #3A, Flushing, NY 11375
RR 1 POB 3311C, Claverack, NY 12513
1541 PO Box, Little Rock, AR 72203
Email [email protected]

David M Sweet

Name / Names David M Sweet
Age N/A
Person 4075 S ALISA WAY, FLAGSTAFF, AZ 86001
Phone Number 928-774-7539

David G Sweet

Name / Names David G Sweet
Age N/A
Person 403 W SEMMES AVE, OSCEOLA, AR 72370

David Sweet

Name / Names David Sweet
Age N/A
Person 11337 E SAVANNAH AVE, MESA, AZ 85212

David R Sweet

Name / Names David R Sweet
Age N/A
Person 1212 N LARAMIE LN, GREEN VALLEY, AZ 85614

David Sweet

Name / Names David Sweet
Age N/A
Person 363 HILLWOOD CIR E, MOBILE, AL 36608

David W Sweet

Name / Names David W Sweet
Age N/A
Person PO BOX 9042, KETCHIKAN, AK 99901

David A Sweet

Name / Names David A Sweet
Age N/A
Person 28 Mechanic St, Webster, MA 01570

David Sweet

Name / Names David Sweet
Age N/A
Person 454 N MAIN ST, MULBERRY, AR 72947
Phone Number 479-297-6017

David Sweet

Name / Names David Sweet
Age N/A
Person 330 W CHERRY ST, ALMA, AR 72921
Phone Number 479-632-0860

David Sweet

Name / Names David Sweet
Age N/A
Person 550 FILES RD, APT S243 HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-525-4959

David G Sweet

Name / Names David G Sweet
Age N/A
Person 16 CULLERENDO WAY, HOT SPRINGS NATIONAL PARK, AR 71909
Phone Number 501-922-2169

David R Sweet

Name / Names David R Sweet
Age N/A
Person 363 W CONTINENTAL VISTA PL, GREEN VALLEY, AZ 85614
Phone Number 520-648-1390

David N Sweet

Name / Names David N Sweet
Age N/A
Person 3525 E CODY AVE, TUCSON, AZ 85716
Phone Number 520-324-0290

David N Sweet

Name / Names David N Sweet
Age N/A
Person 12240 S YAKI CT, PHOENIX, AZ 85044
Phone Number 480-940-0595

David F Sweet

Name / Names David F Sweet
Age N/A
Person 1000 HAMPTON GATE, MOBILE, AL 36609
Phone Number 251-345-7540

David F Sweet

Name / Names David F Sweet
Age N/A
Person 1005 FITZPATRICK AVE, OPELIKA, AL 36801
Phone Number 334-745-6061

David Sweet

Name / Names David Sweet
Age N/A
Person 221 GUNN, BENTON, AR 72015
Phone Number 501-860-7540

David E Sweet

Name / Names David E Sweet
Age N/A
Person 6600 SW MALLET RD APT 102, BENTONVILLE, AR 72712

David Sweet

Business Name david t. sweet
Person Name David Sweet
Position company contact
State CT
Address 118 clark gates rd moodus ct 06469, moodus, CT 6469
SIC Code 513622
Phone Number
Email [email protected]

David Sweet

Business Name Youngstown State University
Person Name David Sweet
Position company contact
State OH
Address 1 University Plz Youngstown OH 44555-0002
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 330-742-3000
Email [email protected]
Fax Number 330-941-3716
Website www.wysu.org

David Sweet

Business Name YOLOSOGO, LLC
Person Name David Sweet
Position registered agent
State GA
Address 8470 Hearn Rd., Palmetto, GA 30268
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-06-06
Entity Status Active/Compliance
Type Secretary

David Sweet

Business Name Westchester County Social Svc
Person Name David Sweet
Position company contact
State NY
Address 270 North Ave # 3 New Rochelle NY 10801-5136
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 914-813-5553
Number Of Employees 41
Fax Number 914-813-5564
Website www.westchestergov.com

David Sweet

Business Name Unica Corporation
Person Name David Sweet
Position company contact
State MA
Address 170 Tracer Lane, Waltham, MA 2451
Phone Number
Email [email protected]
Title CFO

David Sweet

Business Name Unica Corporation
Person Name David Sweet
Position company contact
State MA
Address Reservoir Place North 170 Tracer Ln., Waltham, MA 2451
Phone Number
Email [email protected]
Title SVP, Corporate Development, and General Manager, Internet Marketing Solutions Group

DAVID SWEET

Business Name TRINITY NRG, INC.
Person Name DAVID SWEET
Position registered agent
State GA
Address 236 TERRANE RIDGE, PEACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-05-13
Entity Status Active/Noncompliance
Type CEO

David Sweet

Business Name TOPAZ PROPERTIES, LLC
Person Name David Sweet
Position registered agent
State GA
Address 8470 Hearn Rd., Palmetto, GA 30268
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2004-03-18
Entity Status Active/Compliance
Type Secretary

DAVID M SWEET

Business Name TERRY AND KAREN SWEET, INC. (TAKSI)
Person Name DAVID M SWEET
Position Treasurer
State NV
Address 1504 US HWY 395 N #8 1504 US HWY 395 N #8, GARDNERVILLE, NV 89410-5273
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1229-1996
Creation Date 1996-01-19
Type Domestic Corporation

DAVID M SWEET

Business Name TERRY AND KAREN SWEET, INC. (TAKSI)
Person Name DAVID M SWEET
Position Director
State NV
Address 1504 US HWY 395 N #8 1504 US HWY 395 N #8, GARDNERVILLE, NV 89410-5273
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1229-1996
Creation Date 1996-01-19
Type Domestic Corporation

David Sweet

Business Name Sweets Equipment Sales Corp
Person Name David Sweet
Position company contact
State AZ
Address P.O. BOX 1318 Chandler AZ 85244-1318
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 480-963-4012
Number Of Employees 3
Annual Revenue 265200

David Sweet

Business Name Sweet Moutain Air Cooling
Person Name David Sweet
Position company contact
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 480-255-0307
Number Of Employees 5
Annual Revenue 911800

David Sweet

Business Name Sweet & Son Electrical Corp
Person Name David Sweet
Position company contact
State MA
Address 12 Sweets Pond Rd Dunstable MA 01827-1713
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 978-649-6140
Number Of Employees 1
Annual Revenue 231280

DAVID SWEET

Business Name SWEET4ENERGY, INC.
Person Name DAVID SWEET
Position registered agent
State GA
Address 236 Terrane Ridge, Peachtree, GA 30269
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-09-18
Entity Status Active/Noncompliance
Type Secretary

DAVID SWEET

Business Name SWEET-ASHJIAN AUTOMOTIVE, INC.
Person Name DAVID SWEET
Position registered agent
Corporation Status Suspended
Agent DAVID SWEET 2750 S EAST AVE, FRESNO, CA 93745
Care Of P O BOX 2615, FRESNO, CA 93745
CEO ERMA SWEET1351 W WARNER, FRESNO, CA 93711
Incorporation Date 1963-01-29

David Sweet

Business Name SUNSHINE PROPERTY MANAGEMENT, LLC
Person Name David Sweet
Position registered agent
State GA
Address 8470 Hearn Rd., Palmetto, GA 30268
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2004-03-18
Entity Status Active/Compliance
Type Secretary

David Sweet

Business Name SUGARBRAINS, LLC
Person Name David Sweet
Position registered agent
State GA
Address 8470 Hearn Rd., Palmetto, GA 30268
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-08-13
Entity Status Active/Compliance
Type Secretary

David Sweet

Business Name S Sweet Construction
Person Name David Sweet
Position company contact
State ID
Address 3927 N 2600 E Twin Falls ID 83301-0191
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 208-733-7532

David Sweet

Business Name Rice's New & Used Furniture
Person Name David Sweet
Position company contact
State OH
Address 854 2nd Ave Gallipolis OH 45631-1666
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 740-446-9523
Annual Revenue 32451300

David Sweet

Business Name Regency Hotel Management
Person Name David Sweet
Position company contact
State SD
Address 3211 W Sencore Dr Sioux Falls SD 57107-0728
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 605-334-2371
Number Of Employees 46
Annual Revenue 10800000
Fax Number 605-334-8480
Website www.regency-mgmt.com

David Sweet

Business Name Quintessential Consulting
Person Name David Sweet
Position company contact
State GA
Address 140 Vista Ln Tyrone GA 30290-2617
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 770-845-3563

David Sweet

Business Name Queensbury Pressure Wash
Person Name David Sweet
Position company contact
State NY
Address 11 Birdie Dr # E, Queensbury, NY 12804
Phone Number
Email [email protected]
Title Owner

DAVID E SWEET

Business Name QUINTESSENTIAL CONSULTING, INC.
Person Name DAVID E SWEET
Position registered agent
State GA
Address 90-F Glenda Trace #309, Newnan, GA 30265
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-10
Entity Status Active/Compliance
Type CEO

DAVID E SWEET

Business Name QUINTESSENTIAL CONSULTING, INC.
Person Name DAVID E SWEET
Position registered agent
State GA
Address 90-F Glenda Trace 309, Newnan, GA 30265
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-10
Entity Status Active/Compliance
Type CFO

David Sweet

Business Name Northwest earth Institute
Person Name David Sweet
Position company contact
State OR
Address 506 SW 6th Ave, Portland, OR 97204
SIC Code 871303
Phone Number
Email [email protected]

David Sweet

Business Name Mailroom Plus
Person Name David Sweet
Position company contact
State OH
Address 305 E Main St Lexington OH 44904-1350
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 419-884-0618
Annual Revenue 264100

David Sweet

Business Name Lil' Bits & Pieces
Person Name David Sweet
Position company contact
State TX
Address P.O. Box 1302, GREENVILLE, TX 75402
SIC Code 737415
Phone Number
Email [email protected]

David Sweet

Business Name Larrys Transmissions
Person Name David Sweet
Position company contact
State NC
Address 3032 Rozzells Ferry Rd Charlotte NC 28208-3239
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops

David Sweet

Business Name Larry's Transmissions
Person Name David Sweet
Position company contact
State NC
Address 3032 Rozzells Ferry Rd Charlotte NC 28208-3239
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 704-394-3311
Number Of Employees 3
Annual Revenue 317520

David Sweet

Business Name III WELLS, LLC
Person Name David Sweet
Position registered agent
State GA
Address 8470 Hearn Rd., Palmetto, GA 30268
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-02-22
Entity Status Active/Compliance
Type Secretary

David Sweet

Business Name Hsh Construction
Person Name David Sweet
Position company contact
State AZ
Address 4075 S Alisa Way Flagstaff AZ 86001-8908
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 928-774-7539
Number Of Employees 4
Annual Revenue 495000

David Sweet

Business Name Home Sweet Homes
Person Name David Sweet
Position company contact
State CO
Address 2371 5600 Rd Delta CO 81416-9452
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5271
SIC Description Mobile Home Dealers
Phone Number 970-323-5021
Number Of Employees 3
Annual Revenue 473800

David Sweet

Business Name Health Field
Person Name David Sweet
Position company contact
State AL
Address 6451 Merritt Blvd Ste 102 Daphne AL 36526-4827
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 251-471-3856

DAVID SWEET

Business Name HELLO FRIENDS/PUPPETS TO LEARN BY
Person Name DAVID SWEET
Position President
State NV
Address 864 E YORK WAY 864 E YORK WAY, SPARKS, NV 89434
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C32600-2000
Creation Date 2000-12-07
Type Domestic Non-Profit Corporation

David Sweet

Business Name General Motors Corporation
Person Name David Sweet
Position company contact
State MI
Address 300 Renaissance Center, Detroit, MI 48265
Phone Number
Email [email protected]
Title Manager, Advertising Resources

David Sweet

Business Name Forest Trail Dental Care
Person Name David Sweet
Position company contact
State TX
Address 1605 Forest Trl, Temple, TX 76502
Phone Number
Email [email protected]
Title Partner

David Sweet

Business Name Engraving System Integrators
Person Name David Sweet
Position company contact
State OH
Address 21472 Lorain Rd Cleveland OH 44126-2125
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2796
SIC Description Platemaking Services
Phone Number 440-409-0100

David Sweet

Business Name Eloise J Frazier
Person Name David Sweet
Position company contact
State PA
Address P.O. BOX 1181 Harrisburg PA 17108-1181
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Fax Number 717-255-1152

David Sweet

Business Name Dts Properties LLC
Person Name David Sweet
Position company contact
State GA
Address 236 Terrane RDG Peachtree City GA 30269-4020
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 770-631-1218

David Sweet

Business Name Dhs Enterprises Inc
Person Name David Sweet
Position company contact
State FL
Address 5150 Ulmerton Rd Ste 14 Clearwater FL 33760-4014
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3471
SIC Description Plating And Polishing
Phone Number 727-572-9470

David Sweet

Business Name Dgs Contracting Inc
Person Name David Sweet
Position company contact
State FL
Address 2054 Trade Center Way Naples FL 34109-6239
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 239-594-7663

David Sweet

Business Name Descartes Systems Group, Inc.
Person Name David Sweet
Position company contact
State NY
Address 250 Old Country Rd, Mineola, NY 11501
SIC Code 832210
Phone Number
Email [email protected]

David Sweet

Business Name David Sweet
Person Name David Sweet
Position company contact
State VA
Address 1410 Spring Hill Rd #200, MC LEAN, 22101 VA
Phone Number
Email [email protected]

David Sweet

Business Name David Sweet
Person Name David Sweet
Position company contact
State FL
Address 14020 Langley Place, Miami, FL 33325
SIC Code 871202
Phone Number
Email [email protected]

David Sweet

Business Name David Sweet
Person Name David Sweet
Position company contact
State TX
Address P.O. Box 308, FARMERSVILLE, TX 75442
SIC Code 871202
Phone Number 972-784-1177
Email [email protected]

David Sweet

Business Name David M Sweet Organiztn
Person Name David Sweet
Position company contact
State OH
Address 1190 Three Forks Dr N Westerville OH 43081-3258
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 614-736-6056

David Sweet

Business Name David J Sweet
Person Name David Sweet
Position company contact
State KY
Address 213 Surfwood Dr, FLEMINGSBURG, 41041 KY
Email [email protected]

David Sweet

Business Name David Clark Company Incorporated
Person Name David Sweet
Position company contact
State MA
Address 360 Franklin St, Worcester, MA
Phone Number
Email [email protected]
Title Vice President

David Sweet

Business Name David B Sweet Inc
Person Name David Sweet
Position company contact
State OH
Address 75 Arch St Ste 302 Akron OH 44304-1432
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 330-375-3315

David Sweet

Business Name David A. Sweet
Person Name David Sweet
Position company contact
State TX
Address P.O. Box 386, Brookshire, TX 77423
SIC Code 821103
Phone Number
Email [email protected]

David Sweet

Business Name DRS Technologies, Inc.
Person Name David Sweet
Position company contact
State NJ
Address 5 Sylvan Way # 3, Parsippany, NJ
Phone Number
Email [email protected]
Title Assistant VP HR

David Sweet

Business Name DHS Enterprises
Person Name David Sweet
Position company contact
State FL
Address 5150 Ulmerton Rd # 14 Clearwater FL 33760-4014
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3471
SIC Description Plating And Polishing
Phone Number 727-572-9470
Number Of Employees 5
Annual Revenue 713440
Fax Number 727-573-3042

DAVID SWEET

Business Name DAVID SWEET
Person Name DAVID SWEET
Position company contact
State TX
Address PO BOX 308, FARMERSVILLE, TX 75442
SIC Code 799957
Phone Number 972-784-1177
Email [email protected]

DAVID M SWEET

Business Name D & R RENOVATIONS, INC.
Person Name DAVID M SWEET
Position registered agent
State GA
Address 2954 BENT CREEK DR, KENNESAW, GA 30152
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

David Sweet

Business Name Color Your World Painting
Person Name David Sweet
Position company contact
State OH
Address 4450 Rosemary Pkwy Columbus OH 43214-2632
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 614-268-7166

DAVID SWEET

Business Name COLUMBIAN CONVENTION 2003, INC.
Person Name DAVID SWEET
Position registered agent
State GA
Address 2131 CONNEMARA DR, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-03-09
End Date 2003-12-29
Entity Status Diss./Cancel/Terminat
Type Secretary

David Sweet

Business Name Buzzards Bay Power Squadron
Person Name David Sweet
Position company contact
State MA
Address 78 Rosemary Lane, East Falmouth, MA 2536
SIC Code 811103
Phone Number
Email [email protected]

David Sweet

Business Name Boothroyd Dewhurst Inc
Person Name David Sweet
Position company contact
State RI
Address 801 Industrial Park Rd, Wakefield, RI 2879
Phone Number
Email [email protected]

David Sweet

Business Name Boat House
Person Name David Sweet
Position company contact
State IA
Address 1201 E River Dr Davenport IA 52803-5741
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 563-326-3663
Email [email protected]
Number Of Employees 13
Annual Revenue 588000

David Sweet

Business Name Barnes & Noble
Person Name David Sweet
Position company contact
State NV
Address 5555 S Virginia St Reno NV 89502-6085
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 775-826-8882

David Sweet

Business Name Autoed Inc
Person Name David Sweet
Position company contact
State AZ
Address 1437 W Auto Dr, Tempe, AZ 85284
Phone Number
Email [email protected]
Title President

David Sweet

Business Name Advanced Gate Tech
Person Name David Sweet
Position company contact
State GA
Address 75 Forestwood Ln NE Atlanta GA 30328-4857
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 404-847-0445
Email [email protected]
Number Of Employees 2
Annual Revenue 526320
Website www.advancedgate.com

David Sweet

Business Name Advance Gate Tech Inc
Person Name David Sweet
Position company contact
State GA
Address 75 Forestwood Ln Ne Atlanta GA 30328-4857
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 404-847-0445

DAVID SWEET

Business Name AMERICAN CARRIER SYSTEMS
Person Name DAVID SWEET
Position registered agent
Corporation Status Active
Agent DAVID SWEET 2671 S CHERRY AVE, FRESNO, CA 93706
Care Of 2750 S EAST AVE, FRENO, CA 93725
CEO PHILIP SWEET2750 S EAST AVE, FRENO, CA 93725
Incorporation Date 1974-09-03

DAVID SWEET

Business Name AMERICAN CARRIER LEASING
Person Name DAVID SWEET
Position registered agent
Corporation Status Active
Agent DAVID SWEET 2671 S CHERRY AVE, FRESNO, CA 93706
Care Of 2750 S EAST AVE, FRESNO, CA 93725
CEO PHILIP SWEET2750 S EAST AVE, FRESNO, CA 93725
Incorporation Date 1978-07-13

DAVID SWEET

Business Name AMERICAN CARRIER EQUIPMENT, INC.
Person Name DAVID SWEET
Position registered agent
Corporation Status Active
Agent DAVID SWEET 2671 S CHERRY AVE, FRESNO, CA 93706
Care Of 2750 S EAST AVE, FRESNO, CA 93725
CEO PHILIP SWEET2750 S EAST AVE, FRESNO, CA 93725
Incorporation Date 1971-03-01

DAVID SWEET

Business Name ADVANCED GATE TECH, INC.
Person Name DAVID SWEET
Position registered agent
State GA
Address 8470 HEARN ROAD, ATLANTA, GA 30268
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-11
Entity Status Active/Compliance
Type Secretary

David Sweet

Business Name ABSOLUTELY SMART, LLC
Person Name David Sweet
Position registered agent
State GA
Address 8470 Hearn Rd., Palmetto, GA 30268
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2002-10-23
Entity Status Active/Compliance
Type Secretary

David Sweet

Person Name David Sweet
Filing Number 140939601
Position Director
State TX
Address 2832 Beverly, Rockwall TX 75032

DAVID SWEET

Person Name DAVID SWEET
Filing Number 801256658
Position DIRECTOR
State TX
Address 1970 S. ALAMO, SAN ANTONIO TX 78204

DAVID SWEET

Person Name DAVID SWEET
Filing Number 801256658
Position OFFICER
State TX
Address 1970 S. ALAMO, SAN ANTONIO TX 78204

David Sweet

Person Name David Sweet
Filing Number 800687818
Position Director
State TX
Address 1211 E. Houston Street, San Antonio TX 78205

DAVID SWEET

Person Name DAVID SWEET
Filing Number 157929300
Position DIRECTOR
State TX
Address 1970 S ALAMO, SAN ANTONIO TX 78204

DAVID SWEET

Person Name DAVID SWEET
Filing Number 800528629
Position Member
State VA
Address 2900 TAJ DR, OAKTON VA 22124

DAVID A SWEET

Person Name DAVID A SWEET
Filing Number 800035383
Position MANAGER
State TX
Address 1814 SERENADE LANE, RICHARDSON TX 75081

DAVID SWEET

Person Name DAVID SWEET
Filing Number 706788523
Position Director
State SD
Address 2600 N LOUISE AVENUE, Sioux Falls SD 57107

DAVID A SWEET

Person Name DAVID A SWEET
Filing Number 5570806
Position TREASURER
State MA
Address 16 FAIR OAKS TERRACE, LEXINGTON MA 02421

DAVID A SWEET

Person Name DAVID A SWEET
Filing Number 5570806
Position DIRECTOR
State MA
Address 16 FAIR OAKS TERRACE, LEXINGTON MA 02421

DAVID SWEET

Person Name DAVID SWEET
Filing Number 6702706
Position ASSOCIATE DIRECTOR

DAVID G SWEET

Person Name DAVID G SWEET
Filing Number 12893206
Position ASSISTANT VICE PRESIDENT

David Sweet

Person Name David Sweet
Filing Number 21437501
Position Director
State TX
Address 1401 N FM 1626, Buda TX 78610

David Sweet

Person Name David Sweet
Filing Number 66438301
Position Director
State TX
Address 32 Putnam Ln, Denison TX 75021

David Sweet

Person Name David Sweet
Filing Number 66438301
Position 1st Vice-President
State TX
Address 32 Putnam Ln, Denison TX 75021

DAVID G SWEET

Person Name DAVID G SWEET
Filing Number 90123702
Position SECRETARY
State TX
Address 1605 FOREST TRAIL, TEMPLE TX 76502

DAVID G SWEET

Person Name DAVID G SWEET
Filing Number 90123702
Position DIRECTOR
State TX
Address 1605 FOREST TRAIL, TEMPLE TX 76502

David Sweet

Person Name David Sweet
Filing Number 121392401
Position Director
State TX
Address 316 Appleton Ct, Buda TX 78610

David Sweet

Person Name David Sweet
Filing Number 121392401
Position President
State TX
Address 316 Appleton Ct, Buda TX 78610

David Sweet

Person Name David Sweet
Filing Number 140686501
Position President
State TX
Address 316 Appleton Ct., Buda TX 78610

DAVID SWEET

Person Name DAVID SWEET
Filing Number 800214646
Position DIRECTOR
State TX
Address 385 S GOLIAD, ROCKWALL TX 75087

DAVID SWEET

Person Name DAVID SWEET
Filing Number 800528629
Position Director
State VA
Address 2900 TAJ DR, OAKTON VA 22124

Sweet Jr David M

State MD
Calendar Year 2015
Employer Dept Of Juvenile Services
Name Sweet Jr David M
Annual Wage $75,000

Sweet David A

State IA
Calendar Year 2017
Employer Natural Resources Department Of
Job Title Recreational Aide
Name Sweet David A
Annual Wage $8,237

Sweet David L

State IA
Calendar Year 2017
Employer Iowa State University
Job Title Electrician I
Name Sweet David L
Annual Wage $54,149

Sweet David L

State IA
Calendar Year 2017
Employer City of Charles City
Name Sweet David L
Annual Wage $46,939

Sweet David E

State IA
Calendar Year 2016
Employer School District Of Des Moines
Name Sweet David E
Annual Wage $1,218

Sweet David A

State IA
Calendar Year 2016
Employer Natural Resources Department Of
Job Title Recreational Aide
Name Sweet David A
Annual Wage $7,629

Sweet David L

State IA
Calendar Year 2016
Employer Iowa State University
Job Title Electrician I
Name Sweet David L
Annual Wage $53,004

Sweet David L

State IA
Calendar Year 2016
Employer City Of Charles
Name Sweet David L
Annual Wage $47,331

Sweet David A

State IA
Calendar Year 2015
Employer Natural Resources Department Of
Job Title Recreational Aide
Name Sweet David A
Annual Wage $4,088

Sweet David L

State IA
Calendar Year 2015
Employer Iowa State University
Job Title Electrician I
Name Sweet David L
Annual Wage $51,028

Sweet David W

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Contracts Officer
Name Sweet David W
Annual Wage $89,392

Sweet David W

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Sweet David W
Annual Wage $82,995

Sweet David J

State FL
Calendar Year 2017
Employer Levy Co School Board
Name Sweet David J
Annual Wage $35,141

Sweet David

State FL
Calendar Year 2017
Employer Highlands Co Sheriff's Dept
Name Sweet David
Annual Wage $59,541

Sweet David L

State IA
Calendar Year 2017
Employer University of Iowa State
Name Sweet David L
Annual Wage $54,149

Sweet David

State FL
Calendar Year 2017
Employer City Of North Lauderdale
Name Sweet David
Annual Wage $105,006

Sweet David W

State FL
Calendar Year 2016
Employer Miami-dade County
Name Sweet David W
Annual Wage $80,675

Sweet David J

State FL
Calendar Year 2016
Employer Levy Co School Board
Name Sweet David J
Annual Wage $35,141

Sweet David

State FL
Calendar Year 2016
Employer Highlands Co Sheriff's Dept
Name Sweet David
Annual Wage $62,336

Sweet David

State FL
Calendar Year 2016
Employer City Of North Lauderdale
Name Sweet David
Annual Wage $102,009

Sweet David A

State FL
Calendar Year 2016
Employer Charlotte Co School Board
Name Sweet David A
Annual Wage $22,576

Sweet David W

State FL
Calendar Year 2015
Employer Miami-dade County
Name Sweet David W
Annual Wage $79,449

Sweet David J

State FL
Calendar Year 2015
Employer Levy Co School Board
Name Sweet David J
Annual Wage $33,564

Sweet David

State FL
Calendar Year 2015
Employer Highlands Co Sheriff's Dept
Name Sweet David
Annual Wage $52,707

Sweet David A

State FL
Calendar Year 2015
Employer Charlotte Co School Board
Name Sweet David A
Annual Wage $22,075

Sweet David B

State CT
Calendar Year 2018
Employer State Department Of Education
Name Sweet David B
Annual Wage $27,640

Sweet David B

State CT
Calendar Year 2017
Employer State Department Of Education
Job Title Buildings And Grounds Patrol Officer
Name Sweet David B
Annual Wage $27,640

Sweet David B

State CT
Calendar Year 2016
Employer State Department Of Education
Job Title Buildings And Grounds Patrol Officer
Name Sweet David B
Annual Wage $25,025

Sweet David A

State FL
Calendar Year 2017
Employer Charlotte Co School Board
Name Sweet David A
Annual Wage $22,546

Sweet David

State AL
Calendar Year 2017
Employer University of Auburn
Name Sweet David
Annual Wage $975

Sweet David L

State IA
Calendar Year 2018
Employer City of Charles City
Name Sweet David L
Annual Wage $48,945

Sweet David A

State IA
Calendar Year 2018
Employer Natural Resources Department Of
Job Title Recreational Aide
Name Sweet David A
Annual Wage $8,149

Sweet David L

State OH
Calendar Year 2018
Employer Stark County
Name Sweet David L
Annual Wage $54,843

Sweet David

State OH
Calendar Year 2017
Employer Stark County
Job Title Data Analyst
Name Sweet David
Annual Wage $54,001

Sweet David J

State NY
Calendar Year 2018
Employer Westchester County
Name Sweet David J
Annual Wage $105,404

Sweet David J

State NY
Calendar Year 2018
Employer New York State Police
Job Title Sergeant State Police
Name Sweet David J
Annual Wage $128,332

Sweet David J

State NY
Calendar Year 2018
Employer Division Of State Police
Name Sweet David J
Annual Wage $132,102

Sweet David J

State NY
Calendar Year 2017
Employer Westchester County
Name Sweet David J
Annual Wage $105,193

Sweet David J

State NY
Calendar Year 2017
Employer New York State Police
Job Title Sergeant State Police
Name Sweet David J
Annual Wage $132,102

Sweet David J

State NY
Calendar Year 2017
Employer Division Of State Police
Name Sweet David J
Annual Wage $126,559

Sweet David

State NY
Calendar Year 2017
Employer College Of Staten Island Adj
Job Title Adjunct Asst Professo
Name Sweet David
Annual Wage $44

Sweet David J

State NY
Calendar Year 2016
Employer Westchester County
Name Sweet David J
Annual Wage $105,103

Sweet David A

State NY
Calendar Year 2016
Employer Rochester Psych Ctr
Name Sweet David A
Annual Wage $6,607

Sweet David J

State NY
Calendar Year 2016
Employer New York State Police
Job Title Sergeant State Police
Name Sweet David J
Annual Wage $130,939

Sweet David L

State IA
Calendar Year 2018
Employer Iowa State University
Job Title Electrician I
Name Sweet David L
Annual Wage $54,335

Sweet David J

State NY
Calendar Year 2016
Employer Division Of State Police
Name Sweet David J
Annual Wage $133,330

Sweet David A

State NY
Calendar Year 2015
Employer Rochester Psychiatric Center
Job Title Plant Util Engr 1
Name Sweet David A
Annual Wage $15,973

Sweet David A

State NY
Calendar Year 2015
Employer Rochester Psych Ctr
Name Sweet David A
Annual Wage $54,651

Sweet David J

State NY
Calendar Year 2015
Employer New York State Police
Job Title Sergeant State Police
Name Sweet David J
Annual Wage $125,992

Sweet David J

State NY
Calendar Year 2015
Employer Division Of State Police
Name Sweet David J
Annual Wage $113,218

Sweet David

State NY
Calendar Year 2015
Employer Central Ny Ddso
Name Sweet David
Annual Wage $225

Sweet David

State NM
Calendar Year 2018
Employer Roswell Independent Schools
Name Sweet David
Annual Wage $43,365

Sweet David

State NM
Calendar Year 2017
Employer Roswell Independent Schools
Name Sweet David
Annual Wage $16,670

Sweet David D

State LA
Calendar Year 2018
Employer University of Louisiana at Lafayette
Job Title Mobile Equipment Operator 1
Name Sweet David D
Annual Wage $24,211

Sweet David

State KY
Calendar Year 2017
Employer Whitley County
Job Title High School Classroom Instr
Name Sweet David
Annual Wage $62,316

Sweet David

State KY
Calendar Year 2017
Employer Whitley County
Job Title Extra Curr Activities-Xduty
Name Sweet David
Annual Wage $3,465

Sweet David

State KY
Calendar Year 2016
Employer Whitley County
Name Sweet David
Annual Wage $71,446

Sweet David

State KY
Calendar Year 2015
Employer Whitley County
Name Sweet David
Annual Wage $70,112

Sweet David J

State NY
Calendar Year 2015
Employer Westchester County
Name Sweet David J
Annual Wage $104,523

Sweet David M

State AL
Calendar Year 2016
Employer University Of Auburn
Name Sweet David M
Annual Wage $425

David Sweet

Name David Sweet
Address 632 Washington Ave Portland ME 04103-4923 -4923
Phone Number 207-773-0659
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 5001
Education Completed College
Language English

David Sweet

Name David Sweet
Address 158 Sea Rd Kennebunk ME 04043 -7319
Phone Number 207-967-8553
Telephone Number 207-229-1241
Mobile Phone 207-229-1241
Email [email protected]
Gender Male
Date Of Birth 1939-07-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

David S Sweet

Name David S Sweet
Address 505 Wabash Ave Mattoon IL 61938 -4421
Phone Number 217-234-2074
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David Sweet

Name David Sweet
Address 11531 S Deer Lake Rd Reed City MI 49677 -9559
Phone Number 231-679-0380
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

David Sweet

Name David Sweet
Address 26520 Prairie Corners Rd Mendon MI 49072-9539 -9539
Phone Number 269-496-8278
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 1001
Education Completed College
Language English

David E Sweet

Name David E Sweet
Address 5134 Enid Way Denver CO 80239 -6058
Phone Number 303-877-0801
Telephone Number 303-373-2552
Mobile Phone 720-936-8394
Email [email protected]
Gender Male
Date Of Birth 1965-12-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

David E Sweet

Name David E Sweet
Address 1824 Spann Ave Indianapolis IN 46203 -1335
Phone Number 317-634-0322
Email [email protected]
Gender Male
Date Of Birth 1962-04-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

David E Sweet

Name David E Sweet
Address 11921 E 21st St Indianapolis IN 46229 -1909
Phone Number 317-894-4811
Gender Male
Date Of Birth 1947-01-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

David J Sweet

Name David J Sweet
Address 8050 E Mclellan Blvd Scottsdale AZ 85250 -5646
Phone Number 480-951-0443
Telephone Number 480-951-0443
Mobile Phone 480-951-0443
Email [email protected]
Gender Male
Date Of Birth 1946-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David R Sweet

Name David R Sweet
Address 3134 Belgian Dr Lansing MI 48906 -9087
Phone Number 517-819-9639
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

David M Sweet

Name David M Sweet
Address 5880 Teakwood Rd Lake Worth FL 33467 -6313
Phone Number 561-762-0213
Gender Male
Date Of Birth 1957-02-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

David A Sweet

Name David A Sweet
Address 9180 Stratton Ct Fishers IN 46037 -8913
Phone Number 574-535-0516
Email [email protected]
Gender Male
Date Of Birth 1960-03-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

David R Sweet

Name David R Sweet
Address 23580 S Keystone Way Clinton Township MI 48036 -3342
Phone Number 586-468-2499
Gender Male
Date Of Birth 1946-04-09
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 0
Education Completed High School
Language English

David M Sweet

Name David M Sweet
Address 4075 S Alisa Way Flagstaff AZ 86005-8908 -8908
Phone Number 602-779-5610
Mobile Phone 928-606-5109
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David Sweet

Name David Sweet
Address 115 Nectar Pl Dallas GA 30132 -1724
Phone Number 678-503-8401
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David S Sweet

Name David S Sweet
Address 3531 Esteva Pl Gainesville GA 30506 -1216
Phone Number 706-593-7150
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David L Sweet

Name David L Sweet
Address 800 S Ironton St Aurora CO 80012-3046 APT 83-3023
Phone Number 707-642-9005
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

David Sweet

Name David Sweet
Address 3341 Judd Rd Milan MI 48160 -9586
Phone Number 734-439-8369
Mobile Phone 734-439-8369
Gender Male
Date Of Birth 1946-07-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed High School
Language English

David A Sweet

Name David A Sweet
Address 1342 Castlebury Dr Temperance MI 48182 -3309
Phone Number 734-854-2161
Gender Male
Date Of Birth 1960-02-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

David R Sweet

Name David R Sweet
Address 6163 E 1100 N Lewisville IN 47352 -9683
Phone Number 765-645-5106
Telephone Number 765-606-1012
Mobile Phone 765-606-1012
Email [email protected]
Gender Male
Date Of Birth 1963-08-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David Sweet

Name David Sweet
Address 3624 Summerford Way Marietta GA 30062 -7022
Phone Number 770-321-8948
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David Sweet

Name David Sweet
Address 523 Brooksdale Dr Woodstock GA 30189-2487 -2487
Phone Number 770-843-5478
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David G Sweet

Name David G Sweet
Address 4185 Lake Park Ave Gurnee IL 60031 -3032
Phone Number 847-249-4333
Gender Male
Date Of Birth 1966-02-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 0
Education Completed High School
Language English

David P Sweet

Name David P Sweet
Address 428 Tarde Logo Cir North Port FL 34287 -2565
Phone Number 941-426-2023
Gender Male
Date Of Birth 1925-03-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David N Sweet

Name David N Sweet
Address 3021 State Rd Glennie MI 48737 -9619
Phone Number 989-735-5150
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed College
Language English

SWEET, DAVID

Name SWEET, DAVID
Amount 2000.00
To Joseph M Hoeffel (D)
Year 2004
Transaction Type 15
Filing ID 23020433278
Application Date 2003-09-29
Contributor Occupation PEPPER HAMILTON
Organization Name Pepper Hamilton LLP
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Hoeffel for Senate Cmte
Seat federal:senate

SWEET, DAVID

Name SWEET, DAVID
Amount 2000.00
To Joseph M Hoeffel (D)
Year 2004
Transaction Type 15
Filing ID 23020433277
Application Date 2003-08-14
Contributor Occupation PEPPER HAMILTON
Organization Name Pepper Hamilton LLP
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Hoeffel for Senate Cmte
Seat federal:senate

SWEET, DAVID

Name SWEET, DAVID
Amount 1000.00
To PENNSYLVANIA DEMOCRATIC PARTY
Year 2004
Application Date 2004-04-07
Contributor Occupation ATTORNEY
Contributor Employer PEPPER HAMILTON LLP
Organization Name PEPPER HAMILTON
Recipient Party D
Recipient State PA
Committee Name PENNSYLVANIA DEMOCRATIC PARTY
Address 806 MICHIGAN AVE LEMOYNE PA

SWEET, DAVID

Name SWEET, DAVID
Amount 1000.00
To Ben Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020502990
Application Date 2006-05-24
Contributor Occupation PRESIDENT
Contributor Employer SWEET STRATEGY GROUP
Organization Name Sweet Strategy Group
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson for US Senate
Seat federal:senate

SWEET, DAVID

Name SWEET, DAVID
Amount 1000.00
To American Gas Assn
Year 2006
Transaction Type 15
Filing ID 26960037679
Application Date 2006-03-31
Contributor Occupation President & C.E.O.
Contributor Employer Sweet Strategy Group
Contributor Gender M
Committee Name American Gas Assn
Address 2900 Taj Dr OAKTON VA

SWEET, DAVID

Name SWEET, DAVID
Amount 1000.00
To Mitch McConnell (R)
Year 2006
Transaction Type 15
Filing ID 26020032869
Application Date 2005-11-16
Organization Name Sweet Strategy Group
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

SWEET, DAVID

Name SWEET, DAVID
Amount 1000.00
To American Gas Assn
Year 2006
Transaction Type 15
Filing ID 25980463194
Application Date 2005-03-24
Contributor Occupation PRESIDENT & C.
Contributor Employer SWEET STRATEGY GROUP
Contributor Gender M
Committee Name American Gas Assn
Address 2900 Taj Dr OAKTON VA

SWEET, DAVID

Name SWEET, DAVID
Amount 1000.00
To American Gas Assn
Year 2004
Transaction Type 15
Filing ID 24991002480
Application Date 2004-03-25
Contributor Occupation President & C.E.O.
Contributor Employer Sweet Strategy Group
Contributor Gender M
Committee Name American Gas Assn
Address 2900 Taj Dr OAKTON VA

SWEET, DAVID

Name SWEET, DAVID
Amount 1000.00
To SPITZER, ELIOT L (G)
Year 2006
Application Date 2006-01-05
Recipient Party D
Recipient State NY
Seat state:governor
Address 5011 PINE LEDGE DR CLARENCE NY

SWEET, DAVID

Name SWEET, DAVID
Amount 1000.00
To BENSON, CRAIG R
Year 2004
Application Date 2002-11-20
Contributor Occupation CEO
Contributor Employer SWINGTIDE
Recipient Party R
Recipient State NH
Seat state:governor
Address 250 MILLER AVE PORTSMOUTH NH

SWEET, DAVID W

Name SWEET, DAVID W
Amount 1000.00
To Bob Casey (D)
Year 2012
Transaction Type 15j
Application Date 2011-06-08
Organization Name Buchanan, Ingersoll & Rooney
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey for Senate
Seat federal:senate

SWEET, DAVID

Name SWEET, DAVID
Amount 1000.00
To NEW YORK STATE REPUBLICAN PARTY-REPORTING
Year 2006
Application Date 2006-05-15
Recipient Party R
Recipient State NY
Committee Name NEW YORK STATE REPUBLICAN PARTY
Address 5011 PINELEDGE DR E CLARENCE NY

SWEET, DAVID W

Name SWEET, DAVID W
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930600012
Application Date 2007-03-16
Contributor Occupation Attorney
Contributor Employer Buchanan Ingersell & Rooney
Organization Name Buchanan, Ingersoll & Rooney
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 806 Michigan Ave LEMOYNE PA

SWEET, DAVID C MR

Name SWEET, DAVID C MR
Amount 500.00
To Ron Paul (R)
Year 2008
Transaction Type 15
Filing ID 27990797176
Application Date 2007-09-07
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Committee Name Ron Paul 2008 Presidential Cmte
Seat federal:president
Address 208 River Ridge Dr ASHEVILLE NC

SWEET, DAVID

Name SWEET, DAVID
Amount 500.00
To James W DeMint (R)
Year 2008
Transaction Type 15
Filing ID 27020132679
Application Date 2007-03-18
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer WADE
Organization Name Wade
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

SWEET, DAVID

Name SWEET, DAVID
Amount 500.00
To American Gas Assn
Year 2008
Transaction Type 15
Filing ID 27930316226
Application Date 2007-02-16
Contributor Occupation President & C.e.o.
Contributor Employer Sweet Strategy Group
Contributor Gender M
Committee Name American Gas Assn
Address 2900 Taj Dr OAKTON VA

SWEET, DAVID W

Name SWEET, DAVID W
Amount 500.00
To Bob Casey (D)
Year 2012
Transaction Type 15
Filing ID 11020154848
Application Date 2011-03-08
Organization Name Buchanan, Ingersoll & Rooney
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey for Senate
Seat federal:senate

SWEET, DAVID

Name SWEET, DAVID
Amount 500.00
To GREEN, CHRISTINE
Year 2010
Application Date 2010-07-30
Contributor Occupation RETIRED
Contributor Employer DAVID SWEET
Recipient Party D
Recipient State MI
Seat state:lower
Address 3341 JUDD RD MILAN MI

SWEET, DAVID W

Name SWEET, DAVID W
Amount 500.00
To Bob Casey (D)
Year 2012
Transaction Type 15
Filing ID 11020154877
Application Date 2011-03-08
Organization Name Buchanan, Ingersoll & Rooney
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey for Senate
Seat federal:senate

SWEET, DAVID C

Name SWEET, DAVID C
Amount 500.00
To WAGNER, JACK
Year 2010
Application Date 2009-07-15
Contributor Occupation ATTORNEY
Contributor Employer BUCHANAN INGERSOLL ROONEY
Organization Name BUCHANAN INGERSOLL & ROONEY
Recipient Party D
Recipient State PA
Seat state:office
Address 806 MICHIGAN AVE LEMOYNE PA

SWEET, DAVID

Name SWEET, DAVID
Amount 400.00
To JOHNSTON, MICHAEL
Year 2010
Application Date 2009-06-26
Recipient Party D
Recipient State CO
Seat state:upper
Address 40 BEECHKNOLL RD FOREST HILLS NY

SWEET, DAVID W

Name SWEET, DAVID W
Amount 284.00
To Buchanan, Ingersoll & Rooney
Year 2012
Transaction Type 15
Filing ID 12950166461
Application Date 2011-12-30
Contributor Occupation Attorney
Contributor Employer Buchanan Ingersoll & Rooney PC
Contributor Gender M
Committee Name Buchanan, Ingersoll & Rooney
Address 806 Michigan Ave LEMOYNE PA

SWEET, DAVID

Name SWEET, DAVID
Amount 250.00
To STOUT, J BARRY
Year 2004
Application Date 2004-08-16
Recipient Party D
Recipient State PA
Seat state:upper
Address PO BOX 1181 HARRISBURG PA

SWEET, DAVID

Name SWEET, DAVID
Amount 250.00
To HIRSH, JUDY (COMMITTEE 1)
Year 20008
Application Date 2008-03-13
Recipient Party D
Recipient State PA
Seat state:upper
Address 806 MICHIGAN AVE HARRISBURG PA

SWEET, DAVID

Name SWEET, DAVID
Amount 250.00
To Doug Pike (D)
Year 2010
Transaction Type 15
Filing ID 10930299690
Application Date 2009-10-01
Contributor Occupation Lobbyist
Contributor Employer Buchanan Ingersoll
Organization Name Buchanan, Ingersoll & Rooney
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Pike for Congress
Seat federal:house
Address 806 Michigan Ave LEMOYNE PA

SWEET, DAVID

Name SWEET, DAVID
Amount 250.00
To John Hoeven (R)
Year 2010
Transaction Type 15
Filing ID 10020434118
Application Date 2010-05-21
Contributor Occupation CEO
Contributor Employer RAMKOTA COMPANIES
Organization Name Ramkota Companies
Contributor Gender M
Recipient Party R
Recipient State ND
Committee Name Hoeven for Senate
Seat federal:senate

SWEET, DAVID C

Name SWEET, DAVID C
Amount 250.00
To Tim Ryan (D)
Year 2010
Transaction Type 15
Filing ID 29992939458
Application Date 2009-07-25
Contributor Occupation Professor
Contributor Employer Youngstown State University
Organization Name Youngstown State University
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Tim Ryan for Congress
Seat federal:house
Address 102 Fairway Dr YOUNGSTOWN OH

SWEET, DAVID C

Name SWEET, DAVID C
Amount 250.00
To Sheldon Whitehouse (D)
Year 2010
Transaction Type 15
Filing ID 10020084299
Application Date 2009-12-18
Contributor Occupation PANNONE LOPES & DEVEREAUX & WEST LL
Organization Name Pannone, Lopes et al
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Whitehouse '06
Seat federal:senate

SWEET, DAVID

Name SWEET, DAVID
Amount 250.00
To SHAPIRO, JOSH
Year 2004
Application Date 2004-09-15
Recipient Party D
Recipient State PA
Seat state:lower
Address 806 MICHIGAN ST LEMOYNE PA

SWEET, DAVID W

Name SWEET, DAVID W
Amount 233.00
To Buchanan, Ingersoll & Rooney
Year 2008
Transaction Type 15
Filing ID 27990371954
Application Date 2007-02-07
Contributor Occupation Attorney
Contributor Employer Buchanan Ingersoll & Rooney PC
Contributor Gender M
Committee Name Buchanan, Ingersoll & Rooney
Address 806 Michigan Ave LEMOYNE PA

SWEET, DAVID W

Name SWEET, DAVID W
Amount 220.00
To Buchanan, Ingersoll & Rooney
Year 2012
Transaction Type 15
Filing ID 12950166460
Application Date 2011-09-02
Contributor Occupation Attorney
Contributor Employer Buchanan Ingersoll & Rooney PC
Contributor Gender M
Committee Name Buchanan, Ingersoll & Rooney
Address 806 Michigan Ave LEMOYNE PA

SWEET, DAVID

Name SWEET, DAVID
Amount 200.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990415683
Application Date 2003-11-24
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 6504 SW Barnes Rd PORTLAND OR

SWEET, DAVID

Name SWEET, DAVID
Amount 200.00
To Republican Central Cmte of South Dakota
Year 2004
Transaction Type 15
Filing ID 24990623422
Application Date 2004-01-15
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Committee Name Republican Central Cmte of South Dakota
Address 801 Batcheller Lane SIOUX FALLS SD

SWEET, DAVID

Name SWEET, DAVID
Amount 200.00
To RIVERA, PETER M
Year 20008
Application Date 2007-10-30
Recipient Party D
Recipient State NY
Seat state:lower
Address 130 WWEST END AVE NEW YORK NY

SWEET, DAVID

Name SWEET, DAVID
Amount 150.00
To FERNANDEZ, JOSEPH M
Year 2010
Application Date 2010-08-27
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State RI
Seat state:office
Address 16 FALMOUTH ST JOHNSTON RI

SWEET, DAVID C

Name SWEET, DAVID C
Amount 150.00
To ROBERTS, ELIZABETH H
Year 2010
Application Date 2009-06-23
Contributor Employer PANNONE LOPES & DEVEREAUS LLC
Organization Name PANNONE LOPES & DEVEREAUX
Recipient Party D
Recipient State RI
Seat state:governor
Address 16 FALMOUTH ST JOHNSTON RI

SWEET, DAVID

Name SWEET, DAVID
Amount 130.00
To HAUGHWOUT, MARK
Year 20008
Application Date 2008-07-03
Contributor Occupation CONTRACTOR (SAME ADDRESS AS CANDIDATE)
Contributor Employer HOME SWEET HOME
Recipient Party D
Recipient State AZ
Seat state:lower
Address 4075 S ALISA WAY FLAGSTAFF AZ

SWEET, DAVID

Name SWEET, DAVID
Amount 100.00
To NO ON CONSTITUTIONAL AMENDMENT 36
Year 2004
Application Date 2004-09-22
Contributor Occupation RETIRED
Recipient Party I
Recipient State OR
Committee Name NO ON CONSTITUTIONAL AMENDMENT 36
Address 6504 SW BARNES RD PORTLAND OR

SWEET, DAVID

Name SWEET, DAVID
Amount 100.00
To GRANNIS, ALEXANDER PETE
Year 2006
Application Date 2006-10-27
Recipient Party D
Recipient State NY
Seat state:lower
Address 130 E END AVE (3B) NEW YORK NY

SWEET, DAVID C

Name SWEET, DAVID C
Amount 75.00
To SMITH, BARBARA MCILVAINE
Year 2006
Application Date 2006-09-19
Recipient Party D
Recipient State PA
Seat state:lower
Address 610 N WALNUT ST WEST CHESTER PA

SWEET, DAVID

Name SWEET, DAVID
Amount 50.00
To RENFROE, SCOTT
Year 2006
Application Date 2006-05-30
Contributor Occupation EVCAVATOR
Contributor Employer TRANS COLO EXCAVATION L
Organization Name TRANS COLO EXCAVATION L
Recipient Party R
Recipient State CO
Seat state:upper
Address 4962 W 8TH ST RD GREELEY CO

SWEET, DAVID

Name SWEET, DAVID
Amount 50.00
To WEBBER, STEPHEN
Year 20008
Application Date 2008-05-02
Contributor Occupation BUCHANNAN INGERSOL AND ROONEY PC
Recipient Party D
Recipient State MO
Seat state:lower
Address 806 MICHIGAN AVE LEMOYNE PA

SWEET, DAVID

Name SWEET, DAVID
Amount -14.00
To General Motors
Year 2006
Transaction Type 22y
Filing ID 25970396004
Application Date 2005-05-06
Contributor Gender M
Committee Name General Motors

DAVID L SWEET

Name DAVID L SWEET
Address 1806 Woodlawn Avenue Indianapolis IN 46203
Value 6800
Landvalue 6800

DAVID A HERLIHY & MARTHA L SWEET

Name DAVID A HERLIHY & MARTHA L SWEET
Address 14 Staniford Street Newton MA

SWEET DAVID & ELIZABETH

Name SWEET DAVID & ELIZABETH
Physical Address 2215 ARBORWOOD
Owner Address 671 NEWTON AVENUE
Sale Price 20000
Ass Value Homestead 23000
County camden
Address 2215 ARBORWOOD
Value 28000
Net Value 28000
Land Value 5000
Prior Year Net Value 23000
Transaction Date 2009-05-13
Property Class Residential
Deed Date 2009-03-27
Sale Assessment 23000
Year Constructed 1972
Price 20000

SWEET TTEE DAVID P

Name SWEET TTEE DAVID P
Physical Address 428 TARDE LOGO CIR, NORTH PORT, FL 34287
Owner Address 428 TARDE LOGO CIR, NORTH PORT, FL 34287
Ass Value Homestead 63563
Just Value Homestead 64500
County Sarasota
Year Built 1988
Area 1812
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 428 TARDE LOGO CIR, NORTH PORT, FL 34287

SWEET DAVID W

Name SWEET DAVID W
Physical Address 10805 E SYBIL CT, FLORAL CITY, FL 34436
County Citrus
Year Built 1947
Area 1197
Land Code Single Family
Address 10805 E SYBIL CT, FLORAL CITY, FL 34436

SWEET DAVID W

Name SWEET DAVID W
Physical Address 10753 E SYBIL CT, FLORAL CITY, FL 34436
County Citrus
Land Code Vacant Residential
Address 10753 E SYBIL CT, FLORAL CITY, FL 34436

SWEET DAVID P TRUSTEE

Name SWEET DAVID P TRUSTEE
Physical Address 500 AVECILLA DR, THE VILLAGES, FL 32162
Owner Address 500 AVECILLA DR, THE VILLAGES, FL 32162
Sale Price 331700
Sale Year 2012
Ass Value Homestead 304310
Just Value Homestead 304310
County Sumter
Year Built 2012
Area 2343
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 500 AVECILLA DR, THE VILLAGES, FL 32162
Price 331700

DAVID A SWEET

Name DAVID A SWEET
Address 8009 Glenmore Spring Road Bethesda MD 20817
Value 451120
Landvalue 451120

SWEET DAVID M &

Name SWEET DAVID M &
Physical Address 2856 NE 5TH AVE, BOCA RATON, FL 33431
Owner Address 5880 TEAKWOOD RD, LAKE WORTH, FL 33467
County Palm Beach
Year Built 1966
Area 2446
Land Code Multi-family - less than 10 units
Address 2856 NE 5TH AVE, BOCA RATON, FL 33431

SWEET DAVID JR

Name SWEET DAVID JR
Physical Address 1985 E 4TH ST, SANFORD, FL 32771
Owner Address 1985 E 4TH ST, SANFORD, FL 32771
Ass Value Homestead 154755
Just Value Homestead 154755
County Seminole
Year Built 1995
Area 2015
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1985 E 4TH ST, SANFORD, FL 32771

SWEET DAVID JR

Name SWEET DAVID JR
Physical Address 230 WHATLEY BLVD, SEBRING, FL 33870
Owner Address 230 WHATLEY BLVD, SEBRING, FL 33870
Ass Value Homestead 62151
Just Value Homestead 64786
County Highlands
Year Built 1960
Area 2594
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 230 WHATLEY BLVD, SEBRING, FL 33870

SWEET DAVID J

Name SWEET DAVID J
Physical Address 1505 NW 14 ST, CHIEFLAND, FL
Owner Address 1505 NW 14TH ST, CHIEFLAND, FL 32626
Ass Value Homestead 63005
Just Value Homestead 63005
County Levy
Year Built 1972
Area 1365
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1505 NW 14 ST, CHIEFLAND, FL

SWEET DAVID H & SUSAN J

Name SWEET DAVID H & SUSAN J
Physical Address 1497 N NORMANDY BLVD, DELTONA, FL 32725
Ass Value Homestead 28242
Just Value Homestead 28579
County Volusia
Year Built 1964
Area 900
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1497 N NORMANDY BLVD, DELTONA, FL 32725

SWEET DAVID H &

Name SWEET DAVID H &
Physical Address 6240 FOX RUN CIR, JUPITER, FL 33458
Owner Address 6240 FOX RUN CIR, JUPITER, FL 33458
Ass Value Homestead 325564
Just Value Homestead 441847
County Palm Beach
Year Built 1998
Area 3460
Land Code Single Family
Address 6240 FOX RUN CIR, JUPITER, FL 33458

SWEET DAVID EVERETT PER REP

Name SWEET DAVID EVERETT PER REP
Physical Address 4010 NW 37TH AVE, CAPE CORAL, FL 33993
Owner Address 43900 LOGANWOOD CT, ASHBURN, VA 20147
County Lee
Land Code Vacant Residential
Address 4010 NW 37TH AVE, CAPE CORAL, FL 33993

SWEET DAVID M &

Name SWEET DAVID M &
Physical Address 5880 TEAKWOOD RD, LAKE WORTH, FL 33467
Owner Address 5880 TEAKWOOD RD, LAKE WORTH, FL 33467
Ass Value Homestead 108526
Just Value Homestead 127179
County Palm Beach
Year Built 1983
Area 2374
Land Code Single Family
Address 5880 TEAKWOOD RD, LAKE WORTH, FL 33467

SWEET DAVID C

Name SWEET DAVID C
Physical Address 351 ROBALO, NORTH PORT, FL 34287
Owner Address 5241 S 150TH W, TRAFALGAR, IN 46181
County Sarasota
Year Built 1978
Area 1529
Land Code Mobile Homes
Address 351 ROBALO, NORTH PORT, FL 34287

DAVID A SWEET

Name DAVID A SWEET
Address 7218 Glen Rosa Drive Katy TX 77494
Type Real

DAVID A SWEET & RAMONA A SWEET

Name DAVID A SWEET & RAMONA A SWEET
Address 2121 Grey Fox Lane Virginia Beach VA
Value 136700
Landvalue 136700
Buildingvalue 166800
Type Lot
Price 119500

DAVID H SWEET & SUSAN J SWEET

Name DAVID H SWEET & SUSAN J SWEET
Year Built 2003
Address 1497 N Normandy Boulevard Deltona FL
Value 11730
Landvalue 11730
Buildingvalue 26219
Airconditioning No
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 27487

DAVID H SWEET

Name DAVID H SWEET
Address 7297 120th Avenue Pinellas Park FL 33773
Value 120087
Landvalue 13354
Type Residential

DAVID H SWEET

Name DAVID H SWEET
Address 14507 Golden Eagle Court Burtonsville MD 20866
Value 270120
Landvalue 270120
Airconditioning yes

DAVID H SWEET

Name DAVID H SWEET
Address 6240 Fox Run Circle Jupiter FL 33458
Value 177407
Landvalue 177407
Usage Single Family Residential

DAVID G SWEET MARY ELIZABETH SWEET

Name DAVID G SWEET MARY ELIZABETH SWEET
Address 3804 Markwell Avenue Bethany OK
Value 5351
Landarea 7,801 square feet
Type Residential

DAVID G SWEET & CAROL A SWEET

Name DAVID G SWEET & CAROL A SWEET
Address 17502 Archdale Avenue Lakewood OH 44107
Value 29400
Usage Single Family Dwelling

DAVID A SWEET & HEIDI E SWEET

Name DAVID A SWEET & HEIDI E SWEET
Address 23518 Twin Oaks Drive Spring TX 77389
Value 35033
Landvalue 35033
Buildingvalue 292310

DAVID G SWEET

Name DAVID G SWEET
Address 4185 Lake Park Avenue Gurnee IL 60031
Value 12037
Landvalue 12037
Buildingvalue 74075

DAVID E SWEET

Name DAVID E SWEET
Address 1401 Cage Boulevard Pharr TX 78577

DAVID C SWEET & AUDIE M SWEET

Name DAVID C SWEET & AUDIE M SWEET
Address 8140 SE Pleasant Home Road Gresham OR 97080
Value 101500
Landvalue 101500
Buildingvalue 31570
Landarea 13,939 square feet

DAVID C SWEET

Name DAVID C SWEET
Address 1256 14th Street West Linn OR 97068
Value 135135
Landvalue 135135
Buildingvalue 217040
Bedrooms 5
Numberofbedrooms 5

DAVID C SWEET

Name DAVID C SWEET
Address 31816 SE Bluff Road Gresham OR 97080
Value 166500
Landvalue 166500
Buildingvalue 84220
Landarea 113,692 square feet

DAVID B SWEET & JEAN E SWEET

Name DAVID B SWEET & JEAN E SWEET
Address 10380 NW Edgecliff Street Canal Fulton OH 44614
Value 26700
Landvalue 26700

DAVID B SWEET

Name DAVID B SWEET
Address 6229 Fieldcrest Lane Sachse TX 75048
Value 153060
Landvalue 37000
Buildingvalue 153060

DAVID G SWEET

Name DAVID G SWEET
Address 1606 Mary Ellen Court Fairfax VA
Value 372000
Landvalue 372000
Buildingvalue 374170
Landarea 14,188 square feet
Bedrooms 5
Numberofbedrooms 5
Type Hardwood
Basement Full

DAVID SWEET

Name DAVID SWEET
Physical Address 7800 SW 132 PL, Unincorporated County, FL 33183
Owner Address 7800 SW 132 PL, MIAMI, FL 33183
Ass Value Homestead 137957
Just Value Homestead 137957
County Miami Dade
Year Built 1974
Area 1642
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7800 SW 132 PL, Unincorporated County, FL 33183

David E. Sweet

Name David E. Sweet
Doc Id 07044398
City Old Saybrook CT
Designation us-only
Country US

David B. Sweet

Name David B. Sweet
Doc Id 07648368
City Canal Fulton OH
Designation us-only
Country US

David B. Sweet

Name David B. Sweet
Doc Id 07246773
City Canal Fulton OH
Designation us-only
Country US

David Sweet

Name David Sweet
Doc Id 07708010
City Old Saybrook CT
Designation us-only
Country US

David Sweet

Name David Sweet
Doc Id 07048200
City Old Saybrook CT
Designation us-only
Country US

DAVID SWEET

Name DAVID SWEET
Type Independent Voter
State FL
Address 850 SW 133RD TER #B409, HOLLYWOOD, FL 33027
Phone Number 954-439-2757
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Independent Voter
State NJ
Address 52 DIXON DR, FLORHAM PARK, NJ 7932
Phone Number 949-887-4791
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Republican Voter
State AZ
Address 3525 E CODY ST, TUCSON, AZ 85716
Phone Number 928-774-7539
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Republican Voter
State NC
Address 3209 ANTHONY DR, RALEIGH, NC 27603
Phone Number 919-798-1390
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Republican Voter
State NC
Address 3209 ANTHONY DRIVE, RALEIGH, NC 27603
Phone Number 919-796-1023
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Independent Voter
State NY
Address 2210 ROUTE 9W, SAUGERTIES, NY 12477
Phone Number 845-382-1169
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Independent Voter
State MI
Address 3341 JUDD RD, MILAN, MI 48160
Phone Number 734-658-5809
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Democrat Voter
State MO
Address 1464 WOOD HAVEN DR, SAINT CHARLES, MO 63304
Phone Number 636-262-0675
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Republican Voter
State NY
Address 173 ACKLEY AVE, JOHNSON CITY, NY 13790
Phone Number 607-316-5878
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Voter
State NY
Address 78 CORNELIA DR, ROCHESTER, NY 14606
Phone Number 585-939-2010
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Voter
State NY
Address 213 S MAIN, GLOVERSVILLE, NY 12078
Phone Number 518-752-4195
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Voter
State NY
Address 16AHARTFORDAVE, GLENS FALLS, NY 12801
Phone Number 518-636-5006
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Republican Voter
State NY
Address 671 NEWTON AVE., UNIONDALE, NY 11553
Phone Number 516-292-8811
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Republican Voter
State IA
Address 107 PRAIRIE VIEW DR # 2, GILBERT, IA 50105
Phone Number 515-233-6389
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Republican Voter
State AR
Address 517 N MAIN ST, MULBERRY, AR 72947
Phone Number 479-670-3235
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Voter
State FL
Address 233 OVERBROOK DR, CASSELBERRY, FL 32707
Phone Number 407-252-6615
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Independent Voter
State NY
Address 20 BROTHERS RD, MASSENA, NY 13662
Phone Number 315-769-5325
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Voter
State NY
Address 8798 KIWANIS RD, TABERG, NY 13471
Phone Number 315-339-0878
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Independent Voter
State MN
Address 24 E DIAMOND LAKE RD APT 209, MINNEAPOLIS, MN 55419
Phone Number 314-497-9829
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Voter
State IL
Address 209 W 2ND ST, GLASFORD, IL 61533
Phone Number 309-389-5380
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Voter
State MD
Address 3105 FEDERAL HOUSE CT, WALDORF, MD 20602
Phone Number 301-520-0280
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Voter
State MD
Address 8009 GLENMORE SPRING RD, BETHESDA, MD 20817-4535
Phone Number 301-469-7631
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Independent Voter
State MI
Address 6910 WALTERS RD, CLARKSTON, MI 48346
Phone Number 248-821-0830
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Independent Voter
State MS
Address 23320 RIVER RIDGE DR, SAUCIER, MS 39574
Phone Number 228-832-7160
Email Address [email protected]

DAVID SWEET

Name DAVID SWEET
Type Voter
State ID
Address 3927 N 2600 E, TWIN FALLS, ID 83301
Phone Number 208-661-2643
Email Address [email protected]

David Sweet

Name David Sweet
Visit Date 4/13/10 8:30
Appointment Number U44935
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/17/12 10:30
Appt End 10/17/12 23:59
Total People 276
Last Entry Date 10/9/12 6:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

DAVID M SWEET

Name DAVID M SWEET
Visit Date 4/13/10 8:30
Appointment Number U73317
Type Of Access VA
Appt Made 1/7/2011 12:12
Appt Start 1/20/2011 9:00
Appt End 1/20/2011 23:59
Total People 285
Last Entry Date 1/7/2011 12:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/29/2011 07:00:00 AM +0000

DAVID M SWEET

Name DAVID M SWEET
Visit Date 4/13/10 8:30
Appointment Number U06945
Type Of Access VA
Appt Made 5/18/10 11:56
Appt Start 5/20/10 7:30
Appt End 5/20/10 23:59
Total People 330
Last Entry Date 5/18/10 11:56
Meeting Location WH
Caller VISITORS
Description TOURS././
Release Date 08/27/2010 07:00:00 AM +0000

DAVID SWEET

Name DAVID SWEET
Car CHEVROLET SILVERADO 1500
Year 2008
Address 213 Surfwood Dr, Florence, KY 41042-9404
Vin 1GCEK14C18Z190215

DAVID SWEET

Name DAVID SWEET
Car LEXUS RX 350
Year 2007
Address 235 ROOSEVELT ST, FOND DU LAC, WI 54935-3645
Vin 2T2HK31U87C026681

DAVID SWEET

Name DAVID SWEET
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 9543 VALLECITO MESA, SAN ANTONIO, TX 78250-2214
Vin 1FMEU53827UA04185

DAVID SWEET

Name DAVID SWEET
Car CHEVROLET SUBURBAN
Year 2007
Address 5875 Bonnie View Rd, Oshkosh, WI 54904-6803
Vin 1GNFK16367R225855

DAVID SWEET

Name DAVID SWEET
Car MAZDA CX-7
Year 2007
Address 16820 CLARKES GAP RD, PAEONIAN SPGS, VA 20129-1711
Vin JM3ER29L770100523

DAVID SWEET

Name DAVID SWEET
Car GMC YUKON
Year 2007
Address 2326 State Highway 9, Decorah, IA 52101-7827
Vin 1GKFK13057J125865
Phone 563-382-4782

DAVID SWEET

Name DAVID SWEET
Car DODGE CALIBER
Year 2007
Address 5875 Bonnie View Rd, Oshkosh, WI 54904-6803
Vin 1B3HB48B47D337723
Phone 920-589-2223

DAVID SWEET

Name DAVID SWEET
Car PONTIAC TORRENT
Year 2007
Address 741 Meadow Dr, Camp Hill, PA 17011-1720
Vin 2CKDL63F576008505

DAVID SWEET

Name DAVID SWEET
Car TOYOTA TACOMA
Year 2007
Address 6190 W Bayfront Shrs, Mc Cordsville, IN 46055-9201
Vin 5TEKU72N67Z439406
Phone

DAVID SWEET

Name DAVID SWEET
Car VOLVO XC90
Year 2007
Address 640 JOHN CARLYLE ST UNIT 431, ALEXANDRIA, VA 22314-6885
Vin YV4CZ982871364486
Phone 973-543-0694

David Sweet

Name David Sweet
Car TOYOTA COROLLA
Year 2007
Address 401 Capitol Dr, Midland, MI 48642-3331
Vin 2T1BR32E17C855198

David Sweet

Name David Sweet
Car JEEP LIBERTY
Year 2007
Address 16 Cullerendo Way, Hot Springs Village, AR 71909-2704
Vin 1J4GK48K37W516411
Phone 501-922-2169

David Sweet

Name David Sweet
Car FORD EXPEDITION
Year 2007
Address 6229 Fieldcrest Ln, Sachse, TX 75048-5517
Vin 1FMFU15517LA26491
Phone 972-429-6171

DAVID SWEET

Name DAVID SWEET
Car NISSAN XTERRA
Year 2007
Address 3902 Double Oak Ln, Irving, TX 75061-3940
Vin 5N1AN08U47C508554
Phone 972-790-8317

DAVID SWEET

Name DAVID SWEET
Car CHRYSLER PACIFICA
Year 2007
Address 7 Sweets Pond Rd, Dunstable, MA 01827-1713
Vin 2A8GM68X47R256125

DAVID SWEET

Name DAVID SWEET
Car HONDA ODYSSEY
Year 2007
Address 4075 S Alisa Way, Flagstaff, AZ 86005-8908
Vin 5FNRL38767B031072
Phone 928-774-7539

DAVID SWEET

Name DAVID SWEET
Car BUICK ENCLAVE
Year 2008
Address 2420 Abbey Ave, Oshkosh, WI 54904-8080
Vin 5GAEV23738J280306

DAVID SWEET

Name DAVID SWEET
Car FORD F-150
Year 2008
Address 3918 N 66TH ST, OMAHA, NE 68104
Vin 1FTPX14V68FB47096

DAVID SWEET

Name DAVID SWEET
Car PONTIAC G5
Year 2008
Address 40 Folly Field Rd Apt C322, Hilton Head, SC 29928-6855
Vin 1G2AL18F087281122

DAVID SWEET

Name DAVID SWEET
Car GMC ACADIA
Year 2008
Address 870 CHASERIDGE DR, MCDONOUGH, GA 30253-8336
Vin 1GKER23788J207147
Phone 678-432-6296

DAVID SWEET

Name DAVID SWEET
Car DODGE CALIBER
Year 2008
Address 1548 MIKE CT, SHAKOPEE, MN 55379-3388
Vin 1B3HB28BX8D698430
Phone 952-445-3835

DAVID SWEET

Name DAVID SWEET
Car FORD F-150
Year 2008
Address 2414 PINNACLE DR, SALINA, KS 67401-7877
Vin 1FTPW14V78KB37641

DAVID SWEET

Name DAVID SWEET
Car DODGE AVENGER
Year 2008
Address 316 APPLETON CT, BUDA, TX 78610-9318
Vin 1B3LC56R68N214739

DAVID SWEET

Name DAVID SWEET
Car INFINITI G35
Year 2008
Address 6308 Harcourt Rd, Clifton, NJ 07013-2695
Vin JNKBV61F68M272149

DAVID SWEET

Name DAVID SWEET
Car FORD EDGE
Year 2008
Address 23320 River Ridge Dr, Saucier, MS 39574-8897
Vin 2FMDK38C68BA41038

DAVID SWEET

Name DAVID SWEET
Car MERCURY MARINER
Year 2008
Address 146 Milnor Ave, Lackawanna, NY 14218-3539
Vin 4M2CU91128KJ31745

DAVID SWEET

Name DAVID SWEET
Car GMC SIERRA 2500HD
Year 2007
Address 10 Sweets Pond Rd, Dunstable, MA 01827-1713
Vin 1GTHK23K37F503681
Phone 978-649-3194

DAVID SWEET

Name DAVID SWEET
Car TOYOTA CAMRY
Year 2007
Address 2900 TAJ DR, OAKTON, VA 22124-1226
Vin JTNBE46K673070925
Phone 703-620-5926

DAVID SWEET

Name DAVID SWEET
Domain dvssupport.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-05-25
Update Date 2013-01-24
Registrar Name ENOM, INC.
Registrant Address UNIT 5 EXCELSIOR BUSINESS PARK CARDIFF SOUTH WALES CF14 3AY
Registrant Country UNITED KINGDOM

DAVID SWEET

Name DAVID SWEET
Domain pgnfp.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-23
Update Date 2012-11-23
Registrar Name ENOM, INC.
Registrant Address UNIT 5|EXCELSOR BUSINESS PARK CARDIFF GB CF14 3AY
Registrant Country UNITED KINGDOM

David Sweet

Name David Sweet
Domain virginiahomespropertymanagement.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-05-11
Update Date 2013-06-23
Registrar Name REGISTER.COM, INC.
Registrant Address 5116 Faldo Dr. Haymarket VA 20169-6140
Registrant Country UNITED STATES

David Sweet

Name David Sweet
Domain dashwoodstudio.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-11-06
Update Date 2013-11-07
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address unit 8-9|Dashwood industrial estate High Wycombe HP12 3ED
Registrant Country UNITED KINGDOM

DAVID SWEET

Name DAVID SWEET
Domain realrfb.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-03
Update Date 2013-09-02
Registrar Name ENOM, INC.
Registrant Address BETJEMAN HOUSE|104 HILLS ROAD CAMBRIDGE CB2 1LQ
Registrant Country UNITED KINGDOM

David Sweet

Name David Sweet
Domain wherelovegetsdowntobusiness.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-04-12
Update Date 2013-04-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6515 Hwy 126, #10 Florence OR 97439
Registrant Country UNITED STATES

David Sweet

Name David Sweet
Domain barefootlunch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-11
Update Date 2013-04-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2-2-10-1106 Tsukuda Chuo-ku Tokyo 104-0051
Registrant Country JAPAN

DAVID SWEET

Name DAVID SWEET
Domain dvs-mail.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-10-28
Update Date 2013-09-29
Registrar Name ENOM, INC.
Registrant Address UNIT 5|EXCELSOR BUSINESS PARK CARDIFF GB CF14 3AY
Registrant Country UNITED KINGDOM

David Sweet

Name David Sweet
Domain davesweet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-26
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2685 W. Sherman St. Paris Texas 75460
Registrant Country UNITED STATES

DAVID SWEET

Name DAVID SWEET
Domain funky-site.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-02-22
Update Date 2013-01-24
Registrar Name ENOM, INC.
Registrant Address L8345 NW 66TH ST #8749 MIAMI FL 33166-2626
Registrant Country UNITED STATES

DAVID SWEET

Name DAVID SWEET
Domain rapportinternational.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1999-07-01
Update Date 2013-06-02
Registrar Name ENOM, INC.
Registrant Address UNIT 5|EXCELSOR BUSINESS PARK CARDIFF GB CF14 3AY
Registrant Country UNITED KINGDOM

DAVID SWEET

Name DAVID SWEET
Domain composite-admin.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-05-02
Update Date 2013-04-03
Registrar Name ENOM, INC.
Registrant Address UNIT 5|EXCELSOR BUSINESS PARK CARDIFF GB CF14 3AY
Registrant Country UNITED KINGDOM

David Sweet

Name David Sweet
Domain topgradeinternational.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-27
Update Date 2013-11-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2-2-11-905 Tsukuda Chuo-ku Tokyo 104-0051
Registrant Country JAPAN

DAVID SWEET

Name DAVID SWEET
Domain dvshosting.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-06-22
Update Date 2013-05-24
Registrar Name ENOM, INC.
Registrant Address UNIT 5|EXCELSOR BUSINESS PARK CARDIFF GB CF14 3AY
Registrant Country UNITED KINGDOM

DAVID SWEET

Name DAVID SWEET
Domain dvssecure.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-11-21
Update Date 2013-10-23
Registrar Name ENOM, INC.
Registrant Address UNIT 5 EXCELSIOR BUSINESS PARK CARDIFF SOUTH WALES CF14 3AY
Registrant Country UNITED KINGDOM

David Sweet

Name David Sweet
Domain capecats.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-06-25
Update Date 2013-06-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 78 Rosemary Ln East Falmouth MA 02536
Registrant Country UNITED STATES

David Sweet

Name David Sweet
Domain cape-critters.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-06-25
Update Date 2013-06-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 78 Rosemary Ln East Falmouth MA 02536
Registrant Country UNITED STATES

David Sweet

Name David Sweet
Domain theconcerttoendhunger.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6515 Hwy 126, #10 Florence OR 97439
Registrant Country UNITED STATES

DAVID SWEET

Name DAVID SWEET
Domain composite-legal.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-04-01
Update Date 2013-03-03
Registrar Name ENOM, INC.
Registrant Address UNIT 5|EXCELSOR BUSINESS PARK CARDIFF GB CF14 3AY
Registrant Country UNITED KINGDOM

David Sweet

Name David Sweet
Domain texasdiscoveries.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

David Sweet

Name David Sweet
Domain 429rvparkandmarina.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-08
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2685 W. Sherman St. Paris Texas 75460
Registrant Country UNITED STATES

David Sweet

Name David Sweet
Domain planetarynation.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-05-25
Update Date 2013-05-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6515 Hwy 126, #10 Florence OR 97439
Registrant Country UNITED STATES

David Sweet

Name David Sweet
Domain putyourmoneywheretheheartis.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-04-12
Update Date 2013-04-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6515 Hwy 126, #10 Florence OR 97439
Registrant Country UNITED STATES

David Sweet

Name David Sweet
Domain fsu-sluts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-14
Update Date 2012-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1375 Pullen Rd|apt. 418 Tallahassee Florida 32303
Registrant Country UNITED STATES

David Sweet

Name David Sweet
Domain chp2013-whp2013.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-26
Update Date 2013-07-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2900 Taj Drive Oakton VA 22124
Registrant Country UNITED STATES

DAVID SWEET

Name DAVID SWEET
Domain davidappliance.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2013-01-17
Update Date 2013-01-17
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 535 CASCADE VIEW DRIVE SEQUIM WA 98382
Registrant Country UNITED STATES

DAVID SWEET

Name DAVID SWEET
Domain edenstonehomes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-30
Update Date 2013-11-01
Registrar Name ENOM, INC.
Registrant Address UNIT 5|EXCELSOR BUSINESS PARK CARDIFF GB CF14 3AY
Registrant Country UNITED KINGDOM

DAVID SWEET

Name DAVID SWEET
Domain dvsnews.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-11-12
Update Date 2013-01-24
Registrar Name ENOM, INC.
Registrant Address UNIT 5 EXCELSIOR BUSINESS PARK CARDIFF SOUTH WALES CF14 3AY
Registrant Country UNITED KINGDOM