Edward Cohen

We have found 394 public records related to Edward Cohen in 33 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 86 business registration records connected with Edward Cohen in public records. The businesses are registered in 17 different states. Most of the businesses are registered in New York state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 34 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Teacher- Per Session. These employees work in seven different states. Most of them work in New York state. Average wage of employees is $46,140.


Edward J Cohen

Name / Names Edward J Cohen
Age 40
Birth Date 1984
Person 5075 Nicholson Dr #N141D, Baton Rouge, LA 70820
Phone Number 305-927-2486
Possible Relatives


Jocelyn Cohenberkowitz




Previous Address 3601 207th St #1308, Aventura, FL 33180
19534 Country Club Dr, Aventura, FL 33180
5075 Nicholson Dr #S341B, Baton Rouge, LA 70820
1400 Weeping Willow Way, Hollywood, FL 33019
2514 Arlington Mill Dr #B, Arlington, VA 22206
1911 Sabal Palm Dr #302, Davie, FL 33324
1400 Ocean Dr #1107, Hollywood, FL 33019

Edward F Cohen

Name / Names Edward F Cohen
Age 53
Birth Date 1971
Person 40 Neillian Wa, Bedford, MA 01730
Phone Number 617-489-4187
Possible Relatives



Osbaldeston M Cohen
Previous Address 55 Spring St #A, Rehoboth, MA 02769
39 Claire St, Riverside, RI 02915
384 Metacom Ave #1, Warren, RI 02885
17 Deer St, Rumford, RI 02916
47 Coleman St, Seekonk, MA 02771
210 Seneca Ave, Pawtucket, RI 02860
30 Fairmont St, Belmont, MA 02478
30 Fay St #2, Seekonk, MA 02771

Edward T Cohen

Name / Names Edward T Cohen
Age 53
Birth Date 1971
Also Known As Edward F Cohen
Person 39 Claire St, Riverside, RI 02915
Phone Number 617-489-4187
Possible Relatives
Previous Address 40 Neillian Wa, Bedford, MA 01730
30 Fairmont St, Belmont, MA 02478
384 Metacom Ave #3, Warren, RI 02885
384 Metacom Ave, Warren, RI 02885
384 Metacom Ave #1, Warren, RI 02885
17 Deer St, Rumford, RI 02916
16 Locke St, Cambridge, MA 02140
78 School St, Belmont, MA 02478

Edward Cohen

Name / Names Edward Cohen
Age 65
Birth Date 1959
Person 4952 Hoyne Ave, Chicago, IL 60625
Phone Number 773-506-2595
Possible Relatives



Frank K Cohen



Previous Address 222 North Ave, Chicago, IL 60610
4948 Hoyne Ave, Chicago, IL 60625
222 La Salle St #2400, Chicago, IL 60601
3800 Ocean Dr #606, Hollywood, FL 33019
3046 Logan Blvd #2, Chicago, IL 60647
222 La Salle St #2600, Chicago, IL 60601
222 La Salle St #300, Chicago, IL 60601
2644 Sawyer Ave #1, Chicago, IL 60647
200 Michigan Ave #21, Chicago, IL 60604
2714 Sawyer Ave #1A, Chicago, IL 60647
2045 North Ave, Chicago, IL 60647
22222 La Salle, Chicago, IL 60601
22222 Ln Salle St, Chicago, IL 60601
1135 97th St, Bay Harbor Islands, FL 33154
3800 Van Buren St, Hollywood, FL 33021
20905 8th Ct, Miami, FL 33179
Email [email protected]
Associated Business Christopher Enterprises, Inc

Edward L Cohen

Name / Names Edward L Cohen
Age 71
Birth Date 1953
Also Known As Edwards Cohen
Person 49 Burleigh St, Waterville, ME 04901
Phone Number 305-861-0197
Possible Relatives
Jack Annecohen
Lazarus Jane Moore



Previous Address 4700 Sheridan St, Hollywood, FL 33021
724 130th St, North Miami, FL 33161
4700 Washington St, Hollywood, FL 33021
1739 Mayo St #3, Hollywood, FL 33020
640511 PO Box, Miami, FL 33164
4700 Washington St #206, Hollywood, FL 33021
537 State St, Brooklyn, NY 11217
418 77th St #3F, New York, NY 10021
776 RR 1 POB, Carmel, ME 04419
90 Lexington Ave #5A, New York, NY 10016

Edward H Cohen

Name / Names Edward H Cohen
Age 73
Birth Date 1951
Person 55 Hill Rd #101, Belmont, MA 02478
Phone Number 617-489-7452
Previous Address 55 Hill Rd #200, Belmont, MA 02478
3637 Clarington Ave, Los Angeles, CA 90034
175 Beacon St #409, Somerville, MA 02143
55 Hill Rd #400, Belmont, MA 02478
17 Spruce Ln #6, Natick, MA 01760

Edward Cohen

Name / Names Edward Cohen
Age 75
Birth Date 1949
Person 3 Delmore Dr, Chelmsford, MA 01824
Phone Number 978-441-2032
Possible Relatives
Previous Address 99 Carlisle St, Chelmsford, MA 01824
271 Emery Ave, Lowell, MA 01854
61 Pelczar Rd, Dracut, MA 01826
370 Dunstable Rd, Tyngsboro, MA 01879

Edward A Cohen

Name / Names Edward A Cohen
Age 75
Birth Date 1949
Person 29 Hickory Hill Ln, Framingham, MA 01702
Phone Number 508-879-5915
Possible Relatives







Previous Address 1 Winch St, Framingham, MA 01701
28 Hickory Hill Ln, Framingham, MA 01702
29 Hickory Ln, Framingham, MA 01701
34 Adin St, Hopedale, MA 01747
29 Pinehill Rd, Framingham, MA 01701
1870 Beacon St, Brookline, MA 02445
1816 Brookhaven Cir, Atlanta, GA 30319
Associated Business Campership Coalition Of South Middlesex, Inc

Edward H Cohen

Name / Names Edward H Cohen
Age 75
Birth Date 1949
Person 101 Depot St, Westford, MA 01886
Phone Number 978-692-3511
Possible Relatives
Previous Address 61 PO Box, Westford, MA 01886

Edward D Cohen

Name / Names Edward D Cohen
Age 78
Birth Date 1946
Also Known As Edw S Cohen
Person 8854 Majorca Bay Dr, Lake Worth, FL 33467
Phone Number 561-432-4757
Possible Relatives


Previous Address 117 Heath St, Boston, MA 02130
129 Pine Ridge Rd, Waban, MA 02468
70 Fells Pond Rd, Mashpee, MA 02649
117 Heath St, Boston, MA 02109
40 Orkney #6, Brookline, MA 02146
Associated Business Heath Realty, Llc Hampden Automotive Sales Corp

Edward C Cohen

Name / Names Edward C Cohen
Age 79
Birth Date 1945
Also Known As Ed Cohen
Person 600 Dixie Hwy #657, West Palm Beach, FL 33401
Phone Number 561-832-9907
Possible Relatives





Previous Address 300 Ocean Blvd #3H, Palm Beach, FL 33480
300 Ocean Blvd #5G, Palm Beach, FL 33480
600 Dixie Hwy, West Palm Beach, FL 33401
205 Mainsail Cir #205, Jupiter, FL 33477
207 Main, Jupiter, FL 33458
207 Main St, Jupiter, FL 33458
490 West Dr, Copiague, NY 11726
5380 Ocean Dr #3A, West Palm Beach, FL 33404
439 Mariners Way, Copiague, NY 11726
3000 Ocean Dr #35G, Singer Island, FL 33404
2146 Polo Gardens Dr #104, Wellington, FL 33414
6 New Jersey Ct, Dix Hills, NY 11746
Email [email protected]

Edward G Cohen

Name / Names Edward G Cohen
Age 79
Birth Date 1945
Person 216 Clark Rd, Brookline, MA 02445
Phone Number 908-273-6799
Possible Relatives


A Cohen
Z Cohen
Previous Address 34 Drum Hill Dr, Summit, NJ 07901
31 Drum Hill Dr, Summit, NJ 07901
Francis, Brookline, MA 02446
2 Francis St, Brookline, MA 02446

Edward P Cohen

Name / Names Edward P Cohen
Age 80
Birth Date 1944
Also Known As Edwa Cohen
Person 74 Fernandez Cir, Randolph, MA 02368
Phone Number 781-963-3176
Possible Relatives





Previous Address 60 Bridle Path Cir #718, Randolph, MA 02368
63 Bittersweet Ln #B2, Randolph, MA 02368
60 Bridle Path Cir #727, Randolph, MA 02368
60 Bridle Path Cir, Randolph, MA 02368
323 North Ave, Brockton, MA 02302
80 Bridle Path Cir #718, Randolph, MA 02368
60 Bridle Path Cir #178, Randolph, MA 02368
30 Bridle Path Cir #7, Randolph, MA 02368
4265 Kissena Blvd, Flushing, NY 11355

Edward Harvey Cohen

Name / Names Edward Harvey Cohen
Age 81
Birth Date 1943
Also Known As Dr Cohen
Person 3000 Island Blvd #3, Aventura, FL 33160
Phone Number 305-935-1162
Possible Relatives

Gerard M Cohenmember





Previous Address 3000 Island Blvd #2303, Aventura, FL 33160
21870 Cartagena Dr, Boca Raton, FL 33428
3000 Island Blvd, Aventura, FL 33160
4550 Hills Dr, Hollywood, FL 33021
120 Offerson #1450, Avon, CO 81620
3000 Island Blvd #TH3, Aventura, FL 33160
8 36th St #3, New York, NY 10016
4550 Helios, Los Angeles, CA 90068
4550 Helios Dr, Los Angeles, CA 90068
4550 Hills, Los Angeles, CA 90068
682 Dixie Hwy, Hollywood, FL 33020
15 Martin Ln, Lawrence, NY 11559
20191 Country Club Dr, Miami, FL 33180
4550 Hills, Los Angeles, CA 90028
Associated Business North Hills Financial Corp

Edward Cohen

Name / Names Edward Cohen
Age 81
Birth Date 1943
Also Known As Edw Cohen
Person 1875 Commonwealth Ave, Auburndale, MA 02466
Phone Number 617-969-3229
Previous Address 1875 Comnwith, Newton, MA 02458
1875 Comnwith Ave, Newton, MA 02458

Edward B Cohen

Name / Names Edward B Cohen
Age 85
Birth Date 1938
Also Known As Edith R Cohen
Person 1039 Deerpath Ct, Weston, FL 33326
Phone Number 954-389-1332
Possible Relatives





Edith R Cohen

Fay Cohengarfinkel
Previous Address 310367 PO Box, Miami, FL 33231
4101 Pine Tree Dr #1625, Miami Beach, FL 33140
63 Hillside Ave, Monticello, NY 12701
4101 Pine Tree Dr #1603, Miami Beach, FL 33140
300 41st St, Miami, FL 33140
301 41st St #5, Miami Beach, FL 33140
4101 Pine Tree Dr, Miami, FL 33140
Associated Business Michaels Fifth Avenue Corp

Edward B Cohen

Name / Names Edward B Cohen
Age 85
Birth Date 1938
Person 88 Spring St, Hull, MA 02045
Phone Number 781-925-4229
Possible Relatives

Previous Address 18 Brookside Ave, Hull, MA
6 Cabot Pl #K, Stoughton, MA 02072
30 Clinton Ave, Chelmsford, MA 01824
18 Brookline Ave, Hull, MA 02045
223 Maison Dr #D15, Myrtle Beach, SC 29572
223 Maison Dr, Myrtle Beach, SC 29572
223 Maison Dr #27, Myrtle Beach, SC 29572
None, Stoughton, MA 02072
Associated Business Jef Corp Six Cabot Place Office Condominium Association, Inc Lynch, Cohen & Associates, Inc

Edward Cohen

Name / Names Edward Cohen
Age 86
Birth Date 1937
Also Known As Edward E Choen
Person 10180 1st Ct, Plantation, FL 33324
Phone Number 954-755-4227
Possible Relatives







Previous Address 11698 20th Dr #11698, Coral Springs, FL 33071
550283 PO Box, Fort Lauderdale, FL 33355
7361 5th St, Plantation, FL 33317
1117 Himmarshee St, Fort Lauderdale, FL 33312
1119 Himmarshee St, Fort Lauderdale, FL 33312
1120 Himmarshee St, Fort Lauderdale, FL 33312
1122 Arpeika St, Fort Lauderdale, FL 33312
1124 Himmarshee St, Fort Lauderdale, FL 33312
10180 1st Ct, Fort Lauderdale, FL 33324
3425 44th St #203, Lauderdale Lakes, FL 33309
721 66th Ave, Plantation, FL 33317
17 Meacham Ln #17, Tamarac, FL 33319
2011 Coral Ridge Dr #106, Coral Springs, FL 33071
7361 Pl #5, Plantation, FL 33321
Email [email protected]
Associated Business Aucilla Chase Llc Edward E Cohen

Edward L Cohen

Name / Names Edward L Cohen
Age 94
Birth Date 1929
Also Known As Edw L Cohen
Person 150 Norfolk Ave, Swampscott, MA 01907
Phone Number 781-595-6271
Possible Relatives
Robin L Cohensankin

B H Cohen

Edward Annette Cohen

Name / Names Edward Annette Cohen
Age 95
Birth Date 1928
Also Known As Edw C Cohen
Person 426 Beech St, Long Beach, NY 11561
Phone Number 954-431-3433
Possible Relatives
Rafaelz Cohen






Shirley Bogartcohen
Previous Address 558 Park Ave, Long Beach, NY 11561
7340 Amberly Ln, Delray Beach, FL 33446
7340 Amberly Ln #207, Delray Beach, FL 33446
7340 Amberly Ln #207-32, Delray Beach, FL 33446
7340 Amberly Ln #203, Delray Beach, FL 33446
6608 72nd St, Tamarac, FL 33321

Edward D Cohen

Name / Names Edward D Cohen
Age 96
Birth Date 1927
Also Known As Ed Cohen
Person 2722 Atlantic Blvd, Pompano Beach, FL 33069
Phone Number 954-974-1524
Possible Relatives





Ttee Alma Cohen
Magory Cohen
Previous Address 5355 8th Ct #8, Margate, FL 33068
2722 Atlantic Blvd #24, Pompano Beach, FL 33069
3731 Country Club Dr, Aventura, FL 33180
4425 6th Ave, Oakland Park, FL 33334
6624 Oriole Blvd, Delray Beach, FL 33446
6625 Oriole Blvd, Delray Beach, FL 33446
Associated Business Dana Lee, Inc Dana Lee Enterprises, Inc

Edward Cohen

Name / Names Edward Cohen
Age 108
Birth Date 1916
Also Known As Eileen Cohen
Person 403493 PO Box, Miami Beach, FL 33140
Phone Number 305-865-8702
Possible Relatives

Lauriea M Cohen





Previous Address 5601 Collins Ave #704, Miami Beach, FL 33140
5601 Collins Ave #704, Miami, FL 33140
170 73rd St #2B1, New York, NY 10023
1749 Grand Concourse, Bronx, NY 10453
2806 Bldg N #D334, Hollywood, FL 33021
5601 Collins Ave, Miami Beach, FL 33140
5005 Collins Ave #323, Miami, FL 33140

Edward M Cohen

Name / Names Edward M Cohen
Age 109
Birth Date 1915
Person 5420 Hollywood Blvd #111, Hollywood, FL 33021
Phone Number 954-741-0840
Possible Relatives

Previous Address 10434 Sunrise Lakes Blvd #312, Sunrise, FL 33322
10442 Sunrise Lakes Blvd, Sunrise, FL 33322

Edward S Cohen

Name / Names Edward S Cohen
Age 111
Birth Date 1913
Person 10 Wade St, Brighton, MA 02135
Possible Relatives



Previous Address 590 Georgetowne Dr, Boston, MA 02136

Edward Cohen

Name / Names Edward Cohen
Age 112
Birth Date 1912
Person 20441 10th Pl, Miami, FL 33179
Phone Number 305-652-2424
Possible Relatives
Previous Address 20441 20th Ct, Miami, FL 33179
20441 10 Mile, Miami, FL 33179

Edward Cohen

Name / Names Edward Cohen
Age 114
Birth Date 1910
Person 4701 34th St #403, Lauderdale Lakes, FL 33319
Phone Number 954-484-5599
Possible Relatives
Previous Address 4701 34th St, Lauderdale Lakes, FL 33319
4701 34th St #T403, Lauderdale Lakes, FL 33319
4701 34th St #403, Lauderdale Lakes, FL 33319

Edward Cohen

Name / Names Edward Cohen
Age 114
Birth Date 1910
Person 2951 Sunrise Lakes Dr #1, Sunrise, FL 33322
Phone Number 954-742-8715
Possible Relatives







Previous Address 2651 Sunrise Lakes Dr #202, Sunrise, FL 33322
1273 72nd St, Brooklyn, NY 11234
2651 Sunrise Lakes Dr, Sunrise, FL 33322

Edward A Cohen

Name / Names Edward A Cohen
Age N/A
Person 821 73rd Ave, Plantation, FL 33317

Edward A Cohen

Name / Names Edward A Cohen
Age N/A
Person 11 Rutland St, Watertown, MA 02472

Edward R Cohen

Name / Names Edward R Cohen
Age N/A
Person 341 Old Enfield Rd, Belchertown, MA 01007
Phone Number 413-323-4997
Possible Relatives

B Cohen
Previous Address 42 Mason St, Salem, MA 01970
91 Gulf Rd, Belchertown, MA 01007
119 Maple St, Easthampton, MA 01027

Edward Cohen

Name / Names Edward Cohen
Age N/A
Person 2902 E BERYL AVE, PHOENIX, AZ 85028
Phone Number 602-992-9874

Edward D Cohen

Name / Names Edward D Cohen
Age N/A
Person 15638 N CERRO ALTO DR, FOUNTAIN HILLS, AZ 85268
Phone Number 480-836-9451

Edward H Cohen

Name / Names Edward H Cohen
Age N/A
Person 6404 N DESERT WIND CIR, TUCSON, AZ 85750
Phone Number 520-615-6220

Edward Cohen

Name / Names Edward Cohen
Age N/A
Person 1736 W NORTHVIEW AVE, PHOENIX, AZ 85021
Phone Number 602-864-9590

Edward Cohen

Name / Names Edward Cohen
Age N/A
Person 639 AZALEA RD, APT 32 MOBILE, AL 36609
Phone Number 251-660-6201

Edward M Cohen

Name / Names Edward M Cohen
Age N/A
Person 14300 CHENAL PKWY, LITTLE ROCK, AR 72211
Phone Number 501-219-8239

Edward Cohen

Name / Names Edward Cohen
Age N/A
Person 6211 E EVERETT DR, SCOTTSDALE, AZ 85254

Edward Cohen

Business Name Wood Doctor
Person Name Edward Cohen
Position company contact
State FL
Address 10413 Lake Vista Cir Boca Raton FL 33498-6772
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 561-487-9658
Number Of Employees 1
Annual Revenue 68600

Edward Cohen

Business Name Village Players Of Ft Thomas
Person Name Edward Cohen
Position company contact
State KY
Address 8 N Fort Thomas Ave Fort Thomas KY 41075-1517
Industry Motion Pictures (Entertainment)
SIC Code 7832
SIC Description Motion Picture Theaters, Except Drive-In
Phone Number 859-781-3583

EDWARD COHEN

Business Name VENTURA ROAD RUNNERS CLUB
Person Name EDWARD COHEN
Position registered agent
Corporation Status Dissolved
Agent EDWARD COHEN 814 CONGRESSIONAL RD, SIMI VALLEY, CA 93065
Care Of 814 CONGRESSIONAL RD, SIMI VALLEY, CA 93065
CEO RANDAL RICHARDSON2192 WESTWOOD DR, CAMARILLO, CA 93010
Incorporation Date 2008-08-11
Corporation Classification Public Benefit

Edward Cohen

Business Name Tapestry Haircutters
Person Name Edward Cohen
Position company contact
State NJ
Address PO Box 161 Vernon NJ 07462-0161
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 973-764-6050
Number Of Employees 4
Annual Revenue 209000

Edward Cohen

Business Name Tapestry Haircutters
Person Name Edward Cohen
Position company contact
State NJ
Address 300 State Rt 94 Vernon NJ 07462-0000
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 973-764-6050
Number Of Employees 4
Annual Revenue 162240

EDWARD COHEN

Business Name TTGR, INC.
Person Name EDWARD COHEN
Position registered agent
State GA
Address 8880 ABERCORN STREET, SAVANNAH, GA 31406
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-10-18
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

Edward Cohen

Business Name South Dade Writing Associates
Person Name Edward Cohen
Position company contact
State FL
Address P.O. BOX 303 Miami FL 33170
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 305-256-6484

EDWARD COHEN

Business Name SELF-SERVICE FURNITURE WAREHOUSE, INC.
Person Name EDWARD COHEN
Position registered agent
State GA
Address 7 BARTOW POINT DRIVE, SAVANNAH, GA 31404
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-03
Entity Status Active/Compliance
Type CEO

Edward Cohen

Business Name Reed Academy
Person Name Edward Cohen
Position company contact
State MA
Address 1 Winch St Framingham MA 01701-3737
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 508-877-1222
Number Of Employees 28
Fax Number 508-877-7477

EDWARD J COHEN

Business Name ROCK GARDEN CONSPIRACY, LLC
Person Name EDWARD J COHEN
Position Mmember
State NV
Address 1805 N. CARSON STREET 1805 N. CARSON STREET, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0314342012-7
Creation Date 2012-06-11
Type Domestic Limited-Liability Company

Edward Cohen

Business Name Piano Ted Dr
Person Name Edward Cohen
Position company contact
State MS
Address 306e E Beach Blvd Long Beach MS 39560-6217
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 228-864-8500

Edward Cohen

Business Name Molly Maid
Person Name Edward Cohen
Position company contact
State MI
Address 32437 Schoolcraft Rd Livonia MI 48150-4300
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 734-421-7195

Edward Cohen

Business Name Mollie Fitzgerald
Person Name Edward Cohen
Position company contact
State FL
Address 5547 Highway 90, Milton, FL 32571
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

EDWARD E COHEN

Business Name MAGIC IF PRODUCTIONS
Person Name EDWARD E COHEN
Position Director
State NV
Address 723 S CASINO CENTER BLVD 723 S CASINO CENTER BLVD, LAS VEGAS, NV 89101-6716
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0148522005-8
Creation Date 2005-03-25
Type Domestic Corporation

Edward Cohen

Business Name Joseph Schibelli
Person Name Edward Cohen
Position company contact
State NJ
Address 2001 Rte 46 Suite 310, Parsippany, NJ 7054
SIC Code 822101
Phone Number
Email [email protected]

EDWARD COHEN

Business Name JUDITH ROSS & CO., INC.
Person Name EDWARD COHEN
Position registered agent
Corporation Status Forfeited
Agent EDWARD COHEN 139 TOPAZ WAY, SAN FRANCISCO, CA 94131
Care Of TWO NEWBURY ST, BOSTON, MA 02116-3211
CEO MALCOLM ROSS110 ARLINGTON RD, CHESTNUT HILL, MA 02467
Incorporation Date 1997-12-01

Edward Cohen

Business Name J Town Bingo
Person Name Edward Cohen
Position company contact
State KY
Address 9125 Galene Dr Louisville KY 40299-1587
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 502-266-0026

EDWARD COHEN

Business Name INDEPENDENT FILM DISTRIBUTORS
Person Name EDWARD COHEN
Position registered agent
Corporation Status Suspended
Agent EDWARD COHEN 9547 COZYCROFT AVE, CHATSWORTH, CA 91311
Care Of 9547 COZYCROFT AVE, CHATSWORTH, CA 91311
CEO EDWARD COHEN9547 COZYCROFT AVE, CHATSWORTH, CA 91311
Incorporation Date 2000-08-21

EDWARD COHEN

Business Name INDEPENDENT FILM DISTRIBUTORS
Person Name EDWARD COHEN
Position CEO
Corporation Status Suspended
Agent 9547 COZYCROFT AVE, CHATSWORTH, CA 91311
Care Of 9547 COZYCROFT AVE, CHATSWORTH, CA 91311
CEO EDWARD COHEN 9547 COZYCROFT AVE, CHATSWORTH, CA 91311
Incorporation Date 2000-08-21

Edward Cohen

Business Name Honda North America Inc
Person Name Edward Cohen
Position company contact
State DC
Address 1001 G St NW # 950 Washington DC 20001-4545
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 202-661-4400
Number Of Employees 12
Annual Revenue 9413850
Fax Number 202-661-4459
Website www.honda.com

Edward Cohen

Business Name Hillman's Seafood Cafe Inc
Person Name Edward Cohen
Position company contact
State NH
Address 401 Wilson St, Manchester, NH 3103
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

EDWARD COHEN

Business Name HEAD ENTERPRISES, INC. (TEXAS)
Person Name EDWARD COHEN
Position registered agent
State NY
Address 344 MAIN ST. #403, MOUNT KISKO, NY 10549
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-12-02
Entity Status Revoked
Type CEO

EDWARD S COHEN

Business Name GIRL CAP, INC.
Person Name EDWARD S COHEN
Position President
State NV
Address 1785 EAST SAHARA AVE #490 1785 EAST SAHARA AVE #490, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0388202005-0
Creation Date 2005-06-20
Type Domestic Corporation

EDWARD S COHEN

Business Name GIRL CAP, INC.
Person Name EDWARD S COHEN
Position Treasurer
State NV
Address 1785 EAST SAHARA AVE #490 1785 EAST SAHARA AVE #490, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0388202005-0
Creation Date 2005-06-20
Type Domestic Corporation

EDWARD COHEN

Business Name FURNITURE DEPOT, INC.
Person Name EDWARD COHEN
Position registered agent
State GA
Address 7 BARTOW POINT RD, SAVANNAH, GA 31404
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-08-03
Entity Status Active/Compliance
Type CEO

Edward Cohen

Business Name Edward J Cohen
Person Name Edward Cohen
Position company contact
State CT
Address P.O. Box 211, Bristol, CT 6011
SIC Code 733101
Phone Number
Email [email protected]

Edward Cohen

Business Name Edward Cohen DPM
Person Name Edward Cohen
Position company contact
State MS
Address 905 Hardy St Hattiesburg MS 39401-4163
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists
Phone Number 601-582-7673
Number Of Employees 3
Annual Revenue 309060
Fax Number 601-545-2824

Edward Cohen

Business Name Edward Cohen DPM
Person Name Edward Cohen
Position company contact
State MS
Address 3815 Bienville Blvd Ocean Springs MS 39564-5801
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists
Phone Number 228-872-4900
Number Of Employees 3
Annual Revenue 296820
Fax Number 228-872-0806

Edward Cohen

Business Name Edward Cohen DPM
Person Name Edward Cohen
Position company contact
State MS
Address 136 S 15th Ave Laurel MS 39440-4124
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists
Phone Number 601-649-6866
Number Of Employees 3
Annual Revenue 293760
Fax Number 601-649-6828

Edward Cohen

Business Name Edward Cohen
Person Name Edward Cohen
Position company contact
State NY
Address 300 High Point Drive Apt 811, HARRISON, 10528 NY
SIC Code 5812
Phone Number 914-328-6202
Email [email protected]

Edward Cohen

Business Name Edward Cohen
Person Name Edward Cohen
Position company contact
State MA
Address 47 Pond Street, Sharon, MA 2067
SIC Code 839998
Phone Number
Email [email protected]

Edward Cohen

Business Name Edward A Cohen
Person Name Edward Cohen
Position company contact
State MO
Address 1 1st Missouri Ctr # 3500 Saint Louis MO 63141-6085
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 314-552-6019

EDWARD COHEN

Business Name EDWARD PAUL COHEN
Person Name EDWARD COHEN
Position company contact
State NY
Address 350 E 54TH ST APT 4D, NEW YORK, NY 10022
SIC Code 811103
Phone Number 212-371-1554
Email [email protected]

EDWARD COHEN

Business Name EDWARD COHEN
Person Name EDWARD COHEN
Position company contact
State FL
Address 7777 TRIESTE PLACE, DELRAY BEACH, FL 33446
SIC Code 564103
Phone Number
Email [email protected]

EDWARD COHEN

Business Name EDWARD COHEN
Person Name EDWARD COHEN
Position company contact
State MA
Address 47 POND ST, SHARON, MA 2067
SIC Code 866107
Phone Number 781-784-7774
Email [email protected]

EDWARD COHEN

Business Name EDWARD & STEPHEN REALTY COMPANY, INC.
Person Name EDWARD COHEN
Position registered agent
State GA
Address 909 E VICTORY DR, SAVANNAH, GA 31404
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-02-01
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

EDWARD S COHEN

Business Name EDCO ENTERPRISES INC.
Person Name EDWARD S COHEN
Position Director
State NY
Address 425 BARLOW AVE 425 BARLOW AVE, STATEN ISLAND, NY 10308
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0243172005-1
Creation Date 2005-04-27
Type Domestic Corporation

EDWARD S COHEN

Business Name EDCO ENTERPRISES INC.
Person Name EDWARD S COHEN
Position President
State NY
Address 425 BARLOW AVE 425 BARLOW AVE, STATEN ISLAND, NY 10308
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0243172005-1
Creation Date 2005-04-27
Type Domestic Corporation

EDWARD S COHEN

Business Name EDCO ENTERPRISES INC.
Person Name EDWARD S COHEN
Position Treasurer
State NY
Address 425 BARLOW AVE 425 BARLOW AVE, STATEN ISLAND, NY 10308
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0243172005-1
Creation Date 2005-04-27
Type Domestic Corporation

EDWARD S COHEN

Business Name EDCO ENTERPRISES INC.
Person Name EDWARD S COHEN
Position Secretary
State NY
Address 425 BARLOW AVE 425 BARLOW AVE, STATEN ISLAND, NY 10308
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0243172005-1
Creation Date 2005-04-27
Type Domestic Corporation

EDWARD W COHEN

Business Name E.W.C., CORPORATION
Person Name EDWARD W COHEN
Position registered agent
State GA
Address 7 BARTOW POINT DR, SAVANNAH, GA 31404
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-05-24
Entity Status Active/Compliance
Type CEO

Edward Cohen

Business Name E Cohen Designs
Person Name Edward Cohen
Position company contact
State MA
Address 221 Pine St Florence MA 01062-1267
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 413-585-9326
Number Of Employees 2
Annual Revenue 231660

Edward Cohen

Business Name Dr Edward Cohen
Person Name Edward Cohen
Position company contact
State MS
Address 905 Hardy St Ste B Hattiesburg MS 39401-4163
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists
Phone Number 601-582-7673

Edward Cohen

Business Name Cohen Podiatry Clinic
Person Name Edward Cohen
Position company contact
State MS
Address 7530 Highway 57 Ocean Springs MS 39565-6512
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists
Phone Number 228-872-4900
Number Of Employees 3
Annual Revenue 296820
Fax Number 228-832-1512

Edward Cohen

Business Name Cohen Podiatry Clinic
Person Name Edward Cohen
Position company contact
State MS
Address 12056 Mobile Ave # A Gulfport MS 39503-3004
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists
Phone Number 228-832-4475
Number Of Employees 6
Annual Revenue 706860
Fax Number 228-832-1512

Edward Cohen

Business Name Cohen & Friedberg Ltd
Person Name Edward Cohen
Position company contact
State MN
Address 3015 Ottawa Ave S Minneapolis MN 55416-2206
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 952-926-4300

Edward Cohen

Business Name Cohen & Associates LLC CPA
Person Name Edward Cohen
Position company contact
State CT
Address 49 Richmondville Ave # 105 Westport CT 06880-2050
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping

Edward Cohen

Business Name Cohen & Assoc
Person Name Edward Cohen
Position company contact
State CT
Address 49 Richmondville Ave # 105 Westport CT 06880-2050
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 203-454-2210
Email [email protected]
Number Of Employees 5
Annual Revenue 611820
Fax Number 203-454-9632
Website www.cohenandassociates.com

Edward Cohen

Business Name City Closets Storage
Person Name Edward Cohen
Position company contact
State NY
Address 214 W 29th St # 703 New York NY 10001-5326
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number
Number Of Employees 10
Annual Revenue 4545120
Fax Number 212-736-4491

EDWARD COHEN

Business Name COHEN & ALTERMAN, INC.
Person Name EDWARD COHEN
Position registered agent
State GA
Address 404 STUART ST, SAVANNAH, GA 31405
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-02-01
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Edward Cohen

Business Name Buckingham Properties
Person Name Edward Cohen
Position company contact
State NY
Address 116 Radio Circle Dr # 200 Mt Kisco NY 10549-2632
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Number Of Employees 21
Annual Revenue 2706800
Fax Number 914-666-7700

Edward Cohen

Business Name BUZCORP, LLC
Person Name Edward Cohen
Position registered agent
State GA
Address 105 Tibet Ave, Savannah, GA 31406
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-04-04
Entity Status Active/Compliance
Type CEO

EDWARD SCOTT COHEN

Business Name BADER ENTERPRISES, INC
Person Name EDWARD SCOTT COHEN
Position Treasurer
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0390582012-7
Creation Date 2012-07-25
Type Domestic Corporation

EDWARD SCOTT COHEN

Business Name BADER ENTERPRISES, INC
Person Name EDWARD SCOTT COHEN
Position President
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0390582012-7
Creation Date 2012-07-25
Type Domestic Corporation

EDWARD SCOTT COHEN

Business Name BADER ENTERPRISES, INC
Person Name EDWARD SCOTT COHEN
Position Director
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0390582012-7
Creation Date 2012-07-25
Type Domestic Corporation

EDWARD SCOTT COHEN

Business Name BADER ENTERPRISES, INC
Person Name EDWARD SCOTT COHEN
Position Secretary
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0390582012-7
Creation Date 2012-07-25
Type Domestic Corporation

Edward Cohen

Business Name Atlas America, Inc.
Person Name Edward Cohen
Position company contact
State PA
Address 311 Rouser Rd, Moon Township, PA 15108-2719
Phone Number
Email [email protected]
Title Chief Executive Officer

Edward Cohen

Business Name Apparel Resources Inc
Person Name Edward Cohen
Position company contact
State IL
Address 9333 Lavergne Ave Skokie IL 60077-1315
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 847-674-2093

Edward Cohen

Business Name American Family Insurance
Person Name Edward Cohen
Position company contact
State IL
Address 418 S 2nd St St Charles IL 60174-2859
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 630-377-3302
Number Of Employees 2
Annual Revenue 281520
Fax Number 630-377-8560

Edward Cohen

Business Name Advanced Associates For Rehab
Person Name Edward Cohen
Position company contact
State NJ
Address 277 Closter Dock Rd # 6 Closter NJ 07624-2445
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 201-768-7211
Number Of Employees 8
Annual Revenue 758880
Fax Number 201-768-2035

EDWARD B. COHEN

Business Name ARCADIA HOTEL GROUP OF GEORGIA, INC.
Person Name EDWARD B. COHEN
Position registered agent
State FL
Address 54 S.W. BOCA RATON BLVD., BOCA RATON, FL 33432
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-08-25
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

EDWARD I COHEN

Business Name ARBUTUS ENTERPRISES, INC.
Person Name EDWARD I COHEN
Position Treasurer
State NV
Address 3225 MCLEOD DR STE 110 3225 MCLEOD DR STE 110, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11951-2001
Creation Date 2001-05-08
Type Domestic Corporation

EDWARD I COHEN

Business Name ARBUTUS ENTERPRISES, INC.
Person Name EDWARD I COHEN
Position Secretary
State NV
Address 3225 MCLEOD DR STE 110 3225 MCLEOD DR STE 110, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11951-2001
Creation Date 2001-05-08
Type Domestic Corporation

EDWARD I COHEN

Business Name ARBUTUS ENTERPRISES, INC.
Person Name EDWARD I COHEN
Position President
State NV
Address 3225 MCLEOD DR STE 110 3225 MCLEOD DR STE 110, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11951-2001
Creation Date 2001-05-08
Type Domestic Corporation

EDWARD COHEN

Business Name A-LOOK ENTERPRISES, INC.
Person Name EDWARD COHEN
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C17518-1995
Creation Date 1995-10-10
Type Domestic Corporation

Edward Cohen

Business Name 402 TREY DRIVE, LLC
Person Name Edward Cohen
Position registered agent
State GA
Address 105 Tibet Ave, Savannah, GA 31406
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-05-02
Entity Status Active/Compliance
Type CEO

Edward Cohen

Business Name 3 Park Ave Building Co LP
Person Name Edward Cohen
Position company contact
State NY
Address 750 Lexington Ave New York NY 10022-1200
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number
Fax Number 212-838-1800

Edward Cohen

Business Name 3 BLUE RIDGE AVENUE, LLC
Person Name Edward Cohen
Position registered agent
State GA
Address 105 Tibet Ave, Savannah, GA 31406
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-05-02
Entity Status Active/Compliance
Type CEO

Edward Cohen

Business Name 1420 EAST 34TH STREET, LLC
Person Name Edward Cohen
Position registered agent
State GA
Address 105 Tibet Ave, Savannah, GA 31406
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-06-21
Entity Status Active/Compliance
Type CEO

Edward Cohen

Business Name 104 WEST 52ND STREET, LLC
Person Name Edward Cohen
Position registered agent
State GA
Address 105 Tibet Ave, Savannah, GA 31406
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-01-19
Entity Status Active/Compliance
Type CEO

Edward Cohen

Business Name 1005 MAUPAS AVENUE, LLC
Person Name Edward Cohen
Position registered agent
State GA
Address 105 Tibet Ave, Savannah, GA 31406
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-05-02
Entity Status Active/Compliance
Type CEO

EDWARD B COHEN

Person Name EDWARD B COHEN
Filing Number 8463306
Position VP-GOVERNMENT-INDUSTRY RELATIONS
State DC
Address 1001 G STREET, N. W. #950, WASHINGTON DC 20001

EDWARD COHEN

Person Name EDWARD COHEN
Filing Number 35132800
Position PRESIDENT
State TX
Address 2351 W. N. W. HWY., #1107, DALLAS TX 75220

EDWARD COHEN

Person Name EDWARD COHEN
Filing Number 35132800
Position TREASURER
State TX
Address 2351 W. N. W. HWY., #1107, DALLAS TX 75220

EDWARD COHEN

Person Name EDWARD COHEN
Filing Number 35132800
Position DIRECTOR
State TX
Address 2351 W. N. W. HWY., #1107, DALLAS TX 75220

EDWARD COHEN

Person Name EDWARD COHEN
Filing Number 112711300
Position PRESIDENT
State NY
Address C/O BUCKINGHM 116 RADIO CIRCLE, MT KISCO NY 10549

EDWARD COHEN

Person Name EDWARD COHEN
Filing Number 113017200
Position VICE PRESIDENT
State NY
Address 657 EAST MAIN STREET, MOUNT KISCO NY 10549

EDWARD COHEN

Person Name EDWARD COHEN
Filing Number 113017200
Position SECRETARY
State NY
Address 657 EAST MAIN STREET, MOUNT KISCO NY 10549

EDWARD COHEN

Person Name EDWARD COHEN
Filing Number 120461800
Position PRESIDENT
State NY
Address C/O BUCKINGHAM MGMT 116 RADIO CIRCLE#200, Mount Kisco NY 10549

EDWARD I COHEN

Person Name EDWARD I COHEN
Filing Number 124921400
Position DIRECTOR
State TX
Address 39 SKY WAY CIRCLE, GORDONVILLE TX 76245

EDWARD I COHEN

Person Name EDWARD I COHEN
Filing Number 124921400
Position PRESIDENT
State TX
Address 39 SKY WAY CIRCLE, GORDONVILLE TX 76245

EDWARD I COHEN

Person Name EDWARD I COHEN
Filing Number 124921400
Position TREASURER
State TX
Address 39 SKY WAY CIRCLE, GORDONVILLE TX 76245

EDWARD COHEN

Person Name EDWARD COHEN
Filing Number 800317438
Position Director
State NY
Address 116 RADIO CIRCLE, MOUNT KISCO NY 10549

Edward M Cohen

Person Name Edward M Cohen
Filing Number 800864054
Position Governing Person

EDWARD COHEN

Person Name EDWARD COHEN
Filing Number 2342606
Position VICE PRESIDENT
State DC
Address 1001 G.STREET N.W. STE 950, WASHINGTON DC 20001

EDWARD COHEN

Person Name EDWARD COHEN
Filing Number 120461800
Position Director
State NY
Address C/O BUCKINGHAM MGMT 116 RADIO CIRCLE#200, Mount Kisco NY 10549

COHEN, EDWARD G

State NV
Calendar Year 2010
Employer University of Nevada, Reno
Job Title UNR - SPEC, PUBLIC REL & COMM (SCA)
Name COHEN, EDWARD G
Annual Wage $37,033
Base Pay $27,273
Overtime Pay N/A
Other Pay $2,933
Benefits $6,827
Total Pay $30,205

Cohen Edward M

State NY
Calendar Year 2015
Employer Richmond Hill Hs - Q
Job Title Teacher
Name Cohen Edward M
Annual Wage $76,706

Cohen Edward S

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Edward S
Annual Wage $8,046

Cohen Edward M

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Edward M
Annual Wage $10,109

Cohen Edward S

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Cohen Edward S
Annual Wage $790

Cohen Edward S

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Edward S
Annual Wage $5,619

Cohen Edward M

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Edward M
Annual Wage $76,800

Cohen Edward S

State NY
Calendar Year 2016
Employer Cent Headqtrs (65 Court) - K
Job Title Teacher Assigned
Name Cohen Edward S
Annual Wage $46

Cohen Edward C

State NJ
Calendar Year 2018
Employer Princeton Board Of Education
Name Cohen Edward C
Annual Wage $125,298

Cohen Edward

State NJ
Calendar Year 2016
Employer Princeton Regional
Job Title Supervisor Science
Name Cohen Edward
Annual Wage $118,000

Cohen Edward

State NJ
Calendar Year 2015
Employer Morris School District
Job Title Supervisor Curriculum & Instruction
Name Cohen Edward
Annual Wage $103,000

Cohen Edward J

State DE
Calendar Year 2018
Employer Christina School Distric
Name Cohen Edward J
Annual Wage $70,043

Cohen Edward J

State DE
Calendar Year 2017
Employer Christina School Distric
Name Cohen Edward J
Annual Wage $67,063

Cohen Edward J

State DE
Calendar Year 2016
Employer Christina School Distric
Name Cohen Edward J
Annual Wage $63,836

Cohen Edward J

State DE
Calendar Year 2015
Employer Christina School Distric
Name Cohen Edward J
Annual Wage $75,255

Cohen Edward C

State NJ
Calendar Year 2017
Employer Princeton Board Of Education
Name Cohen Edward C
Annual Wage $123,672

Cohen Edward R

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title C Firefighter C371
Name Cohen Edward R
Annual Wage $110,084

Cohen Edward M

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Edward M
Annual Wage $77,412

Cohen Edward M

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Edward M
Annual Wage $8,694

Cohen Edward S

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Edward S
Annual Wage $22,499

Cohen Edward M

State NY
Calendar Year 2016
Employer Richmond Hill Hs - Q
Job Title Teacher
Name Cohen Edward M
Annual Wage $79,383

Cohen Edward

State NY
Calendar Year 2017
Employer Brooklyn College Adj
Job Title Adj Lect Hry
Name Cohen Edward
Annual Wage $22

Cohen Edward M

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Edward M
Annual Wage $82,239

Cohen Edward S

State NY
Calendar Year 2017
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-General Ed
Name Cohen Edward S
Annual Wage $1,673

Cohen Edward M

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Edward M
Annual Wage $11,087

Cohen Edward S

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Edward S
Annual Wage $14,877

Cohen Edward M

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Edward M
Annual Wage $85,975

Cohen Edward S

State NY
Calendar Year 2018
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-General Ed
Name Cohen Edward S
Annual Wage $5,687

Cohen Edward M

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Edward M
Annual Wage $9,058

Cohen Edward S

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Edward S
Annual Wage $5,426

Cohen Edward

State OH
Calendar Year 2016
Employer University Of Cincinnati (all Campuses)
Job Title Lecturer
Name Cohen Edward
Annual Wage $2,295

Cohen Edward

State MA
Calendar Year 2017
Employer Town of Bedford
Job Title Summer Adventure Counselor - Hs Grad
Name Cohen Edward
Annual Wage $2,088

Cohen Edward S

State NY
Calendar Year 2016
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Cohen Edward S
Annual Wage $5,863

Cohen Edward R

State CT
Calendar Year 2017
Employer City of Stamford
Job Title C Firefighter C371
Name Cohen Edward R
Annual Wage $83,071

Edward Cohen

Name Edward Cohen
Address 4952 N Hoyne Ave Chicago IL 60625 -1307
Mobile Phone 773-480-1027
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed College
Language English

Edward B Cohen

Name Edward B Cohen
Address 3125 Aberfoyle Pl Nw Washington DC 20015 -2325
Phone Number 202-244-3274
Mobile Phone 202-669-2107
Email [email protected]
Gender Male
Date Of Birth 1949-10-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Edward L Cohen

Name Edward L Cohen
Address 4915 Indian Ln Nw Washington DC 20016 -3246
Phone Number 202-244-8108
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Edward S Cohen

Name Edward S Cohen
Address 4611 Butterworth Pl Nw Washington DC 20016 -4457
Phone Number 202-364-0044
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

Edward C Cohen

Name Edward C Cohen
Address 3224 O St Se Washington DC 20020 -2316
Phone Number 202-584-4213
Telephone Number 202-584-4213
Mobile Phone 202-584-4213
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Edward S Cohen

Name Edward S Cohen
Address 671 Tuscany Dr Algonquin IL 60102 -6219
Phone Number 224-569-3957
Gender Male
Date Of Birth 1954-01-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Edward Cohen

Name Edward Cohen
Address 1709 Josephine St Key West FL 33040 -5338
Phone Number 305-293-7987
Mobile Phone 305-607-8510
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $100,000
Education Completed College
Language English

Edward G Cohen

Name Edward G Cohen
Address 8408 Swans Way Indianapolis IN 46260 -2213
Phone Number 317-490-5086
Gender Male
Date Of Birth 1931-10-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Edward Cohen

Name Edward Cohen
Address 198 Nonotuck St Florence MA 01062 -1939
Phone Number 413-587-0312
Email [email protected]
Gender Male
Date Of Birth 1962-09-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Edward Cohen

Name Edward Cohen
Address 29 Hickory Hill Ln Framingham MA 01702 -6113
Phone Number 508-879-5915
Email [email protected]
Gender Male
Date Of Birth 1946-04-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

Edward P Cohen

Name Edward P Cohen
Address 2050 Lincoln C Boca Raton FL 33434 -4653
Phone Number 561-470-7973
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Edward D Cohen

Name Edward D Cohen
Address 2640 Lake Shore Dr West Palm Beach FL 33404 UNIT 1615-4672
Phone Number 561-832-9907
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Education Completed Graduate School
Language English

Edward S Cohen

Name Edward S Cohen
Address 129 Pine Ridge Rd Waban MA 02468-1510 -1510
Phone Number 617-965-3625
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Edward M Cohen

Name Edward M Cohen
Address 2534 Lake Vista Dr Broomfield CO 80023 -6594
Phone Number 720-887-6832
Gender Male
Date Of Birth 1941-02-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Education Completed Graduate School
Language English

Edward J Cohen

Name Edward J Cohen
Address 29 Washington St Bedford MA 01730 -2418
Phone Number 781-275-3428
Email [email protected]
Gender Male
Date Of Birth 1965-10-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Edward M Cohen

Name Edward M Cohen
Address 6172 N Shelly Dr Ellettsville IN 47429 -9449
Phone Number 812-876-6104
Telephone Number 812-876-6104
Mobile Phone 812-499-9949
Email [email protected]
Gender Male
Date Of Birth 1960-02-07
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

Edward Cohen

Name Edward Cohen
Address 6784 Rydberg Ct Rockford IL 61109 -4900
Phone Number 815-874-8780
Mobile Phone 815-866-3214
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Edward A Cohen

Name Edward A Cohen
Address 1135 Oak Ridge Dr Glencoe IL 60022 -1134
Phone Number 847-835-2043
Gender Male
Date Of Birth 1953-02-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Edward A Cohen

Name Edward A Cohen
Address 25 Stoneham Dr West Hartford CT 06117 -2251
Phone Number 860-523-5521
Email [email protected]
Gender Male
Date Of Birth 1948-02-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

COHEN, EDWARD

Name COHEN, EDWARD
Amount 10000.00
To SPITZER, ELIOT L (G)
Year 2004
Application Date 2004-07-01
Recipient Party D
Recipient State NY
Seat state:governor
Address 31 ANNANDALE DR CHAPPAQUA NY

COHEN, EDWARD

Name COHEN, EDWARD
Amount 2500.00
To Major League Baseball Commissioner's Ofc
Year 2012
Transaction Type 15
Filing ID 12970851238
Application Date 2012-03-23
Contributor Occupation PRINCIPAL OWNER
Contributor Employer WASHINGTON NATIONAL'S/PRINCIPAL OWN
Contributor Gender M
Committee Name Major League Baseball Commissioner's Ofc
Address 4915 Indian Lane WASHINTON DC

COHEN, EDWARD

Name COHEN, EDWARD
Amount 2500.00
To Major League Baseball Commissioner's Ofc
Year 2010
Transaction Type 15
Filing ID 29934235659
Application Date 2009-06-01
Contributor Occupation PRINCIPAL OWN
Contributor Employer WASHINGTON NATIONAL'S
Contributor Gender M
Committee Name Major League Baseball Commissioner's Ofc

COHEN, EDWARD

Name COHEN, EDWARD
Amount 2400.00
To Eric Cantor (R)
Year 2012
Transaction Type 15j
Application Date 2010-11-12
Contributor Occupation Principal
Contributor Employer Lerner
Organization Name Lerner Enterprises
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 2000 Tower Oaks Boulevard Floor 8 ROCKVILLE MD

COHEN, EDWARD

Name COHEN, EDWARD
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930580877
Application Date 2007-03-21
Contributor Occupation Information Requeste
Contributor Employer Buckingham Real Estate
Organization Name Buckingham Real Estate
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 116 Radio Circle Dr Ste 200 MOUNT KISCO NY

COHEN, EDWARD

Name COHEN, EDWARD
Amount 2100.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930605215
Application Date 2006-12-29
Contributor Occupation President & CEO
Contributor Employer Atlas America, Inc.
Organization Name Atlas America
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 1240 North Casey Key Rd OSPREY FL

COHEN, EDWARD

Name COHEN, EDWARD
Amount 2000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930332464
Application Date 2007-10-23
Contributor Occupation Executive
Contributor Employer Buckingham Equities
Organization Name Buckingham Equities
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 51 E Lake Dr KATONAH NY

COHEN, EDWARD

Name COHEN, EDWARD
Amount 2000.00
To Jim Saxton (R)
Year 2006
Transaction Type 15
Filing ID 26940161245
Application Date 2006-04-13
Contributor Occupation CHAIRMAN
Contributor Employer RESOURCE AMERICA INC.
Organization Name Resource America
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Friends of Jim Saxton
Seat federal:house

COHEN, EDWARD

Name COHEN, EDWARD
Amount 1000.00
To Jane Harman (D)
Year 2010
Transaction Type 15
Filing ID 29992454177
Application Date 2009-06-19
Contributor Occupation Corporate Executive
Contributor Employer American Honda
Organization Name Honda North America
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Jane Harman
Seat federal:house
Address 3125 Aberfoyle Pl NW WASHINGTON DC

COHEN, EDWARD

Name COHEN, EDWARD
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950014872
Application Date 2011-06-27
Contributor Occupation Software Engineer
Contributor Employer Vision Edge LLC
Organization Name Vision Edge LLC
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 15 Winterberry Ct MOUNT LAUREL NJ

COHEN, EDWARD

Name COHEN, EDWARD
Amount 1000.00
To Joseph M Torsella (D)
Year 2004
Transaction Type 15
Filing ID 24961856027
Application Date 2004-04-22
Contributor Occupation Chairman, President
Contributor Employer Resource America
Organization Name Resource America
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Joe Torsella for Congress
Seat federal:house
Address 1845 Walnut St Ste 1000 PHILADELPHIA PA

COHEN, EDWARD

Name COHEN, EDWARD
Amount 1000.00
To Eleanor Holmes Norton (D)
Year 2008
Transaction Type 15
Filing ID 27930868283
Application Date 2007-04-23
Contributor Occupation Principal
Contributor Employer Lerner Enterprises
Organization Name Lerner Enterprises
Contributor Gender M
Recipient Party D
Recipient State DC
Committee Name Citizens for Eleanor Holmes Norton
Seat federal:house
Address 11501 Huff Court NORTH BETHESDA MD

COHEN, EDWARD

Name COHEN, EDWARD
Amount 1000.00
To Jim Saxton (R)
Year 2006
Transaction Type 15
Filing ID 25970536504
Application Date 2005-04-26
Contributor Occupation BANKER
Contributor Employer JEFFERSON BANK
Organization Name Jefferson Bank
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Friends of Jim Saxton
Seat federal:house
Address 1820 Rittenhouse Square PHILADELPHIA PA

COHEN, EDWARD

Name COHEN, EDWARD
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020340124
Application Date 2004-04-08
Contributor Occupation ATTORNEY
Organization Name Honda USA
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, EDWARD

Name COHEN, EDWARD
Amount 1000.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-08-31
Recipient Party D
Recipient State MD
Seat state:governor
Address 11501 HUFF CT NORTH BETHESDA MD

COHEN, EDWARD

Name COHEN, EDWARD
Amount 1000.00
To Edward J Markey (D)
Year 2004
Transaction Type 15
Filing ID 24961871308
Application Date 2004-06-15
Contributor Occupation REAL ESTATE
Contributor Employer LERNER CORPORATION
Organization Name Lerner Corp
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Markey for Congress Cmte
Seat federal:house

COHEN, EDWARD

Name COHEN, EDWARD
Amount 500.00
To Joseph M Torsella (D)
Year 2006
Transaction Type 15
Filing ID 26960033131
Application Date 2006-03-10
Contributor Occupation Chairman, President
Contributor Employer Resource America
Organization Name Resource America
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Joe Torsella for Congress
Seat federal:house
Address 1845 Walnut St Ste 1000 PHILADELPHIA PA

COHEN, EDWARD

Name COHEN, EDWARD
Amount 500.00
To Joseph M Torsella (D)
Year 2004
Transaction Type 15
Filing ID 24961559162
Application Date 2003-09-17
Contributor Occupation Chairman
Contributor Employer Resource America Inc.
Organization Name Resource America
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Joe Torsella for Congress
Seat federal:house
Address 1845 Walnut St Ste 1000 PHILADELPHIA PA

COHEN, EDWARD

Name COHEN, EDWARD
Amount 500.00
To Jim Saxton (R)
Year 2004
Transaction Type 15
Filing ID 24961772892
Application Date 2004-06-29
Contributor Occupation Chairman
Contributor Employer Resource America, Inc.
Organization Name Resource America
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Friends of Jim Saxton
Seat federal:house
Address 1901 Walnut St Apt21A PHILADELPHIA PA

COHEN, EDWARD

Name COHEN, EDWARD
Amount 500.00
To WESTLY, STEVE (COMMITTEE 2)
Year 2006
Application Date 2005-09-14
Contributor Occupation EXECUTIVE
Contributor Employer COMCAST
Organization Name COMCAST
Recipient Party D
Recipient State CA
Seat state:governor
Address 1845 WALNUT ST PHILADELPHIA PA

COHEN, EDWARD

Name COHEN, EDWARD
Amount 500.00
To HOLDEN, BOB
Year 2004
Application Date 2004-07-28
Contributor Occupation ATTORNEY
Contributor Employer THOMPSON COBURN
Organization Name THOMPSON COBURN
Recipient Party D
Recipient State MO
Seat state:governor
Address 33 ENFIELD RD OLIVETTE MO

COHEN, EDWARD

Name COHEN, EDWARD
Amount 500.00
To WESTLY, STEVE (COMMITTEE 2)
Year 2004
Application Date 2004-12-27
Contributor Occupation EXECUTIVE
Contributor Employer COMCAST
Organization Name COMCAST
Recipient Party D
Recipient State CA
Seat state:office
Address 1845 WALMET ST PHILADELPHIA PA

COHEN, EDWARD

Name COHEN, EDWARD
Amount 500.00
To FULLWOOD, REGGIE
Year 2006
Application Date 2006-08-16
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:lower
Address 6 E BAY ST STE 500 JACKSONVILLE FL

COHEN, EDWARD

Name COHEN, EDWARD
Amount 500.00
To William M. Tong (D)
Year 2012
Transaction Type 15
Filing ID 12020222119
Application Date 2012-03-21
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Team Tong 2012
Seat federal:senate

COHEN, EDWARD

Name COHEN, EDWARD
Amount 250.00
To SCHADONE, GREGORY J
Year 2010
Application Date 2009-04-07
Contributor Employer RETIRED
Recipient Party D
Recipient State RI
Seat state:lower
Address 11 SYLVIA LN LLINCOLN RI

COHEN, EDWARD

Name COHEN, EDWARD
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020600967
Application Date 2006-07-11
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, EDWARD

Name COHEN, EDWARD
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992253603
Application Date 2009-05-17
Contributor Occupation Engineer
Contributor Employer Vision Edge LLC
Organization Name Vision Edge LLC
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 15 Winterberry Ct MOUNT LAUREL NJ

COHEN, EDWARD

Name COHEN, EDWARD
Amount 250.00
To Kris Kiser (D)
Year 2006
Transaction Type 15
Filing ID 26950085930
Application Date 2006-02-27
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Honda of America
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Kiser 4 Congress
Seat federal:house
Address 3125 Aberfoyle Place NW WASHINGTON DC

COHEN, EDWARD

Name COHEN, EDWARD
Amount 250.00
To FRANCHOT, PETER
Year 20008
Application Date 2007-11-29
Recipient Party D
Recipient State MD
Seat state:office
Address 601 13TH ST NW WASHINGTON DC

COHEN, EDWARD

Name COHEN, EDWARD
Amount 250.00
To FRANCHOT, PETER
Year 20008
Application Date 2008-12-15
Recipient Party D
Recipient State MD
Seat state:office
Address 601 13TH ST NW WASHINGTON DC

COHEN, EDWARD A

Name COHEN, EDWARD A
Amount 250.00
To CARNAHAN, ROBIN
Year 20008
Application Date 2007-05-24
Contributor Occupation ATTORNEY
Contributor Employer THOMPSON & COBURN
Recipient Party D
Recipient State MO
Seat state:office
Address 33 ENFIELD RD OLIVETTE MO

COHEN, EDWARD

Name COHEN, EDWARD
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29935360967
Application Date 2009-09-12
Contributor Occupation Software Engineer
Contributor Employer Vision Edge LLC
Organization Name Vision Edge LLC
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 15 Winterberry Ct MOUNT LAUREL NJ

COHEN, EDWARD

Name COHEN, EDWARD
Amount 250.00
To Claire McCaskill (D)
Year 2012
Transaction Type 15j
Application Date 2012-03-31
Contributor Occupation ATTORNEY
Contributor Employer THOMPSON COBURN
Organization Name Thompson Coburn LLP
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

COHEN, EDWARD

Name COHEN, EDWARD
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29935506891
Application Date 2009-10-26
Contributor Occupation Software Engineer
Contributor Employer Vision Edge LLC
Organization Name Vision Edge LLC
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 15 Winterberry Ct MOUNT LAUREL NJ

COHEN, EDWARD

Name COHEN, EDWARD
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930580878
Application Date 2007-03-21
Contributor Occupation Information Requeste
Contributor Employer Buckingham Real Estate
Organization Name Buckingham Real Estate
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 116 Radio Circle Dr Ste 200 MOUNT KISCO NY

COHEN, EDWARD

Name COHEN, EDWARD
Amount 100.00
To BRONROTT, WILLIAM A
Year 2006
Application Date 2005-11-27
Recipient Party D
Recipient State MD
Seat state:lower
Address 3125 ABERFOYLE PL NW WASHINGTON DC

COHEN, EDWARD

Name COHEN, EDWARD
Amount 100.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-09-30
Contributor Occupation INFORMATION REQUESTE
Recipient Party D
Recipient State FL
Seat state:governor
Address 13838 VIA TIVOLI DELRAY BEACH FL

COHEN, EDWARD

Name COHEN, EDWARD
Amount 100.00
To LARKIN, PETER J
Year 2004
Application Date 2003-05-01
Recipient Party D
Recipient State MA
Seat state:lower
Address 29 HICKORY HILL LN FRAMINGHAM MA

COHEN, EDWARD

Name COHEN, EDWARD
Amount 75.00
To LINSKY, DAVID PAUL
Year 2004
Application Date 2004-08-10
Recipient Party D
Recipient State MA
Seat state:lower
Address 29 HICKORY HILL LN FRAMINGHAM MA

COHEN, EDWARD

Name COHEN, EDWARD
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-09-07
Recipient Party D
Recipient State MA
Seat state:governor
Address 55 HILL RD 200 BELMONT MA

COHEN, EDWARD

Name COHEN, EDWARD
Amount 50.00
To MURRAY, THERESE
Year 2010
Application Date 2010-05-16
Contributor Occupation DIRECTOR
Contributor Employer REED ACADEMY
Recipient Party D
Recipient State MA
Seat state:upper
Address 29 HICKORY HILL LN FRAMINGHAM MA

COHEN, EDWARD

Name COHEN, EDWARD
Amount 25.00
To PRIOLA, ED
Year 2010
Application Date 2010-07-30
Recipient Party R
Recipient State MD
Seat state:lower
Address 11 NICHOLS RD ARMONK NY

COHEN, EDWARD

Name COHEN, EDWARD
Amount 10.00
To FISHER, ARLENE B
Year 2006
Application Date 2006-09-07
Recipient Party D
Recipient State MD
Seat state:lower

COHEN, EDWARD

Name COHEN, EDWARD
Amount 10.00
To SINGH, SEEMA
Year 20008
Application Date 2007-06-22
Recipient Party D
Recipient State NJ
Seat state:upper
Address 116 CHICHESTER RD MONROE TOWNSHIP NJ

COHEN, EDWARD

Name COHEN, EDWARD
Amount 10.00
To DEANGELO, WAYNE P
Year 20008
Application Date 2007-06-25
Recipient Party D
Recipient State NJ
Seat state:lower
Address 116 CHICHESTER RD MONROE NJ

EDWARD COHEN

Name EDWARD COHEN
Address 2288 East 3 Street Brooklyn NY 11223
Value 565000
Landvalue 15973

COHEN EDWARD L

Name COHEN EDWARD L
Address 160 WEST 66 STREET, NY 10023
Value 210559
Full Value 210559
Block 1137
Lot 1157
Stories 45

COHEN EDWARD

Name COHEN EDWARD
Address 2807 VOORHIES AVENUE, NY 11235
Value 356000
Full Value 356000
Block 7473
Lot 46
Stories 2

COHEN EDWARD J

Name COHEN EDWARD J
Physical Address 336 GOLFVIEW RD, NORTH PALM BEACH, FL 33408
Owner Address 336 GOLFVIEW RD PH 5, NORTH PALM BEACH, FL 33408
County Palm Beach
Year Built 1975
Area 1143
Land Code Condominiums
Address 336 GOLFVIEW RD, NORTH PALM BEACH, FL 33408

COHEN EDWARD H & CHERYL A

Name COHEN EDWARD H & CHERYL A
Physical Address 20850 SOUTH RD, ALTOONA FL, FL 32702
Ass Value Homestead 48250
Just Value Homestead 48250
County Lake
Year Built 2006
Area 1560
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 20850 SOUTH RD, ALTOONA FL, FL 32702

COHEN EDWARD H &

Name COHEN EDWARD H &
Physical Address 649 MONACO N, DELRAY BEACH, FL 33446
Owner Address 2100 GRANT MEWS CT, AMBLER, PA 19002
County Palm Beach
Year Built 1974
Area 883
Land Code Condominiums
Address 649 MONACO N, DELRAY BEACH, FL 33446

COHEN EDWARD H &

Name COHEN EDWARD H &
Physical Address 12540 MAJESTY CIR, BOYNTON BEACH, FL 33437
Owner Address 12540 MAJESTY CIR APT 207, BOYNTON BEACH, FL 33437
Sale Price 10
Sale Year 2012
Ass Value Homestead 115938
Just Value Homestead 117000
County Palm Beach
Year Built 2001
Area 1509
Land Code Condominiums
Address 12540 MAJESTY CIR, BOYNTON BEACH, FL 33437
Price 10

COHEN EDWARD H

Name COHEN EDWARD H
Physical Address 664 PENN PL, WINTER PARK, FL 32789
Owner Address 664 PENN PL, WINTER PARK, FLORIDA 32789
Ass Value Homestead 458553
Just Value Homestead 533496
County Orange
Year Built 2000
Area 2677
Land Code Single Family
Address 664 PENN PL, WINTER PARK, FL 32789

COHEN EDWARD G &

Name COHEN EDWARD G &
Physical Address 7340 AMBERLY LN, DELRAY BEACH, FL 33446
Owner Address 558 E PARK AVE, LONG BEACH, NY 11561
County Palm Beach
Year Built 1987
Area 1220
Land Code Condominiums
Address 7340 AMBERLY LN, DELRAY BEACH, FL 33446

COHEN EDWARD D &

Name COHEN EDWARD D &
Physical Address 15 SAN MARCO CT,, FL
Owner Address CHRISTINA P, PALM COAST, FL 32135
Ass Value Homestead 258983
Just Value Homestead 258983
County Flagler
Year Built 1993
Area 3025
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 15 SAN MARCO CT,, FL

COHEN EDWARD D

Name COHEN EDWARD D
Physical Address 2640 LAKE SHORE DR UNIT 1615, WEST PALM BEACH, FL 33404
Owner Address 2640 LAKESHORE DR # 1615, RIVIERA BEACH, FL 33404
Ass Value Homestead 209502
Just Value Homestead 235000
County Palm Beach
Year Built 2007
Area 1429
Land Code Condominiums
Address 2640 LAKE SHORE DR UNIT 1615, WEST PALM BEACH, FL 33404

COHEN EDWARD B &

Name COHEN EDWARD B &
Physical Address 22662 LEMON TREE LN, BOCA RATON, FL 33428
Owner Address 22662 LEMON TREE LN, BOCA RATON, FL 33428
Ass Value Homestead 427513
Just Value Homestead 493122
County Palm Beach
Year Built 1980
Area 4995
Land Code Single Family
Address 22662 LEMON TREE LN, BOCA RATON, FL 33428

COHEN EDWARD & LORI

Name COHEN EDWARD & LORI
Physical Address 219 SANTOS DR, PUNTA GORDA, FL 33983
County Charlotte
Land Code Vacant Residential
Address 219 SANTOS DR, PUNTA GORDA, FL 33983

COHEN EDWARD S

Name COHEN EDWARD S
Address 2415 AVENUE M, NY 11210
Value 841000
Full Value 841000
Block 7642
Lot 4
Stories 2.7

COHEN EDWARD & LORI

Name COHEN EDWARD & LORI
Physical Address 211 SANTOS DR, PUNTA GORDA, FL 33983
County Charlotte
Land Code Vacant Residential
Address 211 SANTOS DR, PUNTA GORDA, FL 33983

COHEN EDWARD & LORI

Name COHEN EDWARD & LORI
Physical Address 1574 ABALOM ST, PORT CHARLOTTE, FL 33980
County Charlotte
Land Code Vacant Residential
Address 1574 ABALOM ST, PORT CHARLOTTE, FL 33980

COHEN EDWARD &

Name COHEN EDWARD &
Physical Address 1202 GENERAL POINTE TRCE, PALM BEACH GARDENS, FL 33418
Owner Address 1202 GENERAL POINTE TRCE, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 268657
Just Value Homestead 279634
County Palm Beach
Year Built 1998
Area 2845
Land Code Single Family
Address 1202 GENERAL POINTE TRCE, PALM BEACH GARDENS, FL 33418

COHEN EDWARD &

Name COHEN EDWARD &
Physical Address 9200 FAIRBANKS LN, BOCA RATON, FL 33496
Owner Address 9200 FAIRBANKS LN # 4, BOCA RATON, FL 33496
Ass Value Homestead 56952
Just Value Homestead 59000
County Palm Beach
Year Built 1987
Area 1389
Land Code Single Family
Address 9200 FAIRBANKS LN, BOCA RATON, FL 33496

COHEN EDWARD &

Name COHEN EDWARD &
Physical Address 13838 VIA TIVOLI, DELRAY BEACH, FL 33446
Owner Address 13838 VIA TIVOLI, DELRAY BEACH, FL 33446
Ass Value Homestead 193695
Just Value Homestead 204682
County Palm Beach
Year Built 2000
Area 2098
Land Code Single Family
Address 13838 VIA TIVOLI, DELRAY BEACH, FL 33446

COHEN EDWARD &

Name COHEN EDWARD &
Physical Address 6297 CORAL REEF TER, BOYNTON BEACH, FL 33437
Owner Address 6297 CORAL REEF TER, BOYNTON BEACH, FL 33437
Ass Value Homestead 212470
Just Value Homestead 233361
County Palm Beach
Year Built 1995
Area 2457
Land Code Single Family
Address 6297 CORAL REEF TER, BOYNTON BEACH, FL 33437

COHEN EDWARD &

Name COHEN EDWARD &
Physical Address 8883 GEORGETOWN LN, BOYNTON BEACH, FL 33472
Owner Address 8883 GEORGETOWN LN, BOYNTON BEACH, FL 33472
Ass Value Homestead 249859
Just Value Homestead 257539
County Palm Beach
Year Built 1998
Area 3093
Land Code Single Family
Address 8883 GEORGETOWN LN, BOYNTON BEACH, FL 33472

Cohen Edward

Name Cohen Edward
Physical Address 3793 SAPODILLA CT, Saint Lucie County, FL 34950
Owner Address 3793 Sapeodilla Ct, Port St Lucie, FL 34952
Ass Value Homestead 59900
Just Value Homestead 59900
County St. Lucie
Year Built 1992
Area 1428
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 3793 SAPODILLA CT, Saint Lucie County, FL 34950

COHEN EDWARD

Name COHEN EDWARD
Physical Address 336 GOLFVIEW RD, NORTH PALM BEACH, FL 33408
Owner Address 336 GOLFVIEW RD # PH5, NORTH PALM BEACH, FL 33408
Ass Value Homestead 93219
Just Value Homestead 110000
County Palm Beach
Year Built 1975
Area 1143
Land Code Condominiums
Address 336 GOLFVIEW RD, NORTH PALM BEACH, FL 33408

COHEN EDWARD

Name COHEN EDWARD
Physical Address 804 E WINDWARD WAY UNIT 104, LANTANA, FL 33462
Owner Address 341 PIERMONT RD, NORWOOD, NJ 07648
County Palm Beach
Year Built 2006
Area 1515
Land Code Condominiums
Address 804 E WINDWARD WAY UNIT 104, LANTANA, FL 33462

COHEN EDWARD

Name COHEN EDWARD
Physical Address 1500 CRESCENT CIR, WEST PALM BEACH, FL 33403
Owner Address 336 GOLFVIEW RD PH 5, NORTH PALM BEACH, FL 33408
Sale Price 19200
Sale Year 2012
County Palm Beach
Year Built 1967
Area 551
Land Code Condominiums
Address 1500 CRESCENT CIR, WEST PALM BEACH, FL 33403
Price 19200

COHEN EDWARD

Name COHEN EDWARD
Physical Address 11032 VIA LUCCA, BOYNTON BEACH, FL 33437
Owner Address 11032 VIA LUCCA, BOYNTON BEACH, FL 33437
Ass Value Homestead 306292
Just Value Homestead 334817
County Palm Beach
Year Built 2003
Area 3139
Land Code Single Family
Address 11032 VIA LUCCA, BOYNTON BEACH, FL 33437

COHEN EDWARD & LORI

Name COHEN EDWARD & LORI
Physical Address 203 SANTOS DR, PUNTA GORDA, FL 33983
Sale Price 3000
Sale Year 2012
County Charlotte
Land Code Vacant Residential
Address 203 SANTOS DR, PUNTA GORDA, FL 33983
Price 3000

COHEN EDWARD

Name COHEN EDWARD
Physical Address 7916 BRIDLINGTON DR, BOYNTON BEACH, FL 33472
Owner Address 7916 BRIDLINGTON DR, BOYNTON BEACH, FL 33472
Ass Value Homestead 226479
Just Value Homestead 243880
County Palm Beach
Year Built 1993
Area 2683
Land Code Single Family
Address 7916 BRIDLINGTON DR, BOYNTON BEACH, FL 33472

EDWARD COHEN

Name EDWARD COHEN
Address 339 AVENUE T, NY 11223
Value 897000
Full Value 897000
Block 7104
Lot 56
Stories 3

COHEN EDWARD

Name COHEN EDWARD
Address 219 Santos Drive Punta Gorda FL
Value 5181
Landvalue 5181
Landarea 9,915 square feet
Type Residential Property

EDWARD COHEN

Name EDWARD COHEN
Address 2233 Ocean Parkway #4 Brooklyn NY 11223
Value 1513000
Landvalue 28620

EDWARD COHEN

Name EDWARD COHEN
Address 2137 East 8 Street Brooklyn NY 11223
Value 672000
Landvalue 11444

EDWARD COHEN

Name EDWARD COHEN
Address 1867 East 9 Street Brooklyn NY 11223
Value 1677000
Landvalue 13221

EDWARD COHEN

Name EDWARD COHEN
Address 11032 Via Lucca Boynton Beach FL 33437
Value 119213
Landvalue 119213
Usage Single Family Residential

EDWARD COHEN

Name EDWARD COHEN
Address 625 N Avenue Brooklyn NY 11230
Value 1055000
Landvalue 22249

EDWARD COHEN

Name EDWARD COHEN
Address 1202 General Pointe Terrace Palm Beach Gardens FL 33418
Value 298653

EDWARD COHEN

Name EDWARD COHEN
Address 804 Windward Way Unit 104 West Palm Beach FL
Value 158000
Usage Condominium

EDWARD COHEN

Name EDWARD COHEN
Address 797-799 3rd Avenue Manhattan NY 10022
Value 4382000
Landvalue 1305000

EDWARD COHEN

Name EDWARD COHEN
Address 5 Wrigley Street Greenville SC
Value 52990

EDWARD COHEN

Name EDWARD COHEN
Address 8883 Georgetown Lane Boynton Beach FL 33472
Value 44360
Landvalue 44360
Usage Single Family Residential

EDWARD COHEN

Name EDWARD COHEN
Address 336 Golfview Road Unit 690 North Palm Beach FL 33408
Value 3000
Usage Condominium

EDWARD COHEN

Name EDWARD COHEN
Address 2233 OCEAN PARKWAY, NY 11223
Value 1513000
Full Value 1513000
Block 7158
Lot 81
Stories 2.5

EDWARD COHEN

Name EDWARD COHEN
Address 336 Golfview Road Unit 1205 North Palm Beach FL 33408
Value 120000
Usage Condominium

EDWARD B COHEN & ODALYS COHEN

Name EDWARD B COHEN & ODALYS COHEN
Year Built 2006
Address 907 Summit Ash Court De-Land FL
Value 20800
Landvalue 20800
Buildingvalue 113286
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 10000

EDWARD B COHEN

Name EDWARD B COHEN
Address 9 Old Dutch Road Harleysville PA 19438
Value 187660
Landarea 14,040 square feet
Basement Full

EDWARD B COHEN

Name EDWARD B COHEN
Address 2295 Ocean Boulevard Unit 7150 Palm Beach FL 33480
Value 256250

EDWARD A HARRIET COHEN

Name EDWARD A HARRIET COHEN
Address 2642 Lenape Road Philadelphia PA 19131
Value 23050
Landvalue 23050
Buildingvalue 209950
Landarea 2,744 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Basement Garage
Price 95000

EDWARD A COHEN & GILBERT S COHEN

Name EDWARD A COHEN & GILBERT S COHEN
Address 451 Franklin Court Collegeville PA 19426
Value 109770
Landarea 760 square feet
Basement Full

COHEN J PEARL E EDWARD

Name COHEN J PEARL E EDWARD
Address 130 W Pomona Street Philadelphia PA 19144
Value 8892
Landvalue 8892
Buildingvalue 107408
Landarea 1,170 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

COHEN I EDWARD

Name COHEN I EDWARD
Address 681 Shore Road Severna Park MD 21146
Value 535300
Landvalue 535300
Buildingvalue 175800

COHEN EDWARD S

Name COHEN EDWARD S
Address 2415 Avenue M Brooklyn NY 11210
Value 792000
Landvalue 25093

COHEN EDWARD

Name COHEN EDWARD
Address 2807 Voorhies Avenue Brooklyn NY 11235
Value 356000
Landvalue 9180

COHEN EDWARD

Name COHEN EDWARD
Address 211 Santos Drive Punta Gorda FL
Value 2019
Landvalue 2019
Landarea 9,599 square feet
Type Residential Property

COHEN EDWARD

Name COHEN EDWARD
Address 203 Santos Drive Punta Gorda FL
Value 2019
Landvalue 2019
Landarea 9,600 square feet
Type Residential Property
Price 3000

EDWARD C COHEN

Name EDWARD C COHEN
Address 1857 Sun-Gazer Drive Rockledge FL 32955
Value 40000
Landvalue 40000
Type Cnsrv/Tract/Buf Frtg
Price 94000
Usage Single Family Residence

COHEN EDWARD

Name COHEN EDWARD
Physical Address 4211 MEADOW HILL DR, TAMPA, FL 33618
Owner Address 4211 MEADOW HILL DR, TAMPA, FL 33618
Ass Value Homestead 181052
Just Value Homestead 189891
County Hillsborough
Year Built 1988
Area 2704
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4211 MEADOW HILL DR, TAMPA, FL 33618

Edward P. Cohen

Name Edward P. Cohen
Doc Id 07670611
City Chicago IL
Designation us-only
Country US

Edward P. Cohen

Name Edward P. Cohen
Doc Id 07402306
City Chicago IL
Designation us-only
Country US

Edward N Cohen

Name Edward N Cohen
Doc Id 08352758
City Highland NY
Designation us-only
Country US

Edward H. Cohen

Name Edward H. Cohen
Doc Id 08247185
City Belmont MA
Designation us-only
Country US

Edward H. Cohen

Name Edward H. Cohen
Doc Id 08288322
City Belmont MA
Designation us-only
Country US

Edward H. Cohen

Name Edward H. Cohen
Doc Id 07927591
City Belmont MA
Designation us-only
Country US

Edward H. Cohen

Name Edward H. Cohen
Doc Id 08008445
City Belmont MA
Designation us-only
Country US

Edward H. Cohen

Name Edward H. Cohen
Doc Id 07211395
City Belmont MA
Designation us-only
Country US

Edward Cohen

Name Edward Cohen
Doc Id 08162214
City Mount Laurel NJ
Designation us-only
Country US

EDWARD COHEN

Name EDWARD COHEN
Type Republican Voter
State FL
Address 1501 NW 108TH AVE, PLANTATION, FL 33322
Phone Number 954-684-3672
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Voter
State FL
Address 2731 NE 14TH ST, FT LAUDERDALE, FL 33304
Phone Number 954-658-3728
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Voter
State FL
Address 4959 NW 107TH AVE, CORAL SPRINGS, FL 33076
Phone Number 954-648-4844
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Independent Voter
State NY
Address 115 CENTRAL PARK W, NEW YORK, NY 10023
Phone Number 917-855-4113
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Voter
State NY
Address 7 E 69TH ST, NEW YORK, NY 10021
Phone Number 917-704-8713
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Voter
State NY
Address 300 HIGH POINT DRIVE, HARTSDALE, NY 10530
Phone Number 914-328-6202
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Voter
State IL
Address 9333 LAVERGNE AVE, SKOKIE, IL 60077
Phone Number 847-648-0171
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Independent Voter
State MA
Address 52 EISENHOWER DR, SHARON, MA 2067
Phone Number 781-820-7418
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Republican Voter
State IL
Address 1900 W ESTES AVE # 1, CHICAGO, IL 60626
Phone Number 773-505-0176
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Republican Voter
State NJ
Address 6 PENCE RD, ENGLISHTOWN, NJ 7726
Phone Number 732-972-9560
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Voter
State NJ
Address 78 GIRARD AVE, W LONG BRANCH, NJ 7764
Phone Number 732-715-9963
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Voter
State NY
Address 1838 E 5TH ST, BROOKLYN, NY 11223
Phone Number 732-233-5318
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Independent Voter
State FL
Address 300 S OCEAN BLVD APT 3H, PALM BEACH, FL 33480
Phone Number 727-504-0567
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Independent Voter
State NJ
Address 748 PARKWAY AVE, TRENTON, NJ 8618
Phone Number 609-868-4613
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Republican Voter
State FL
Address 11032 VIA LUCCA, BOYNTON BEACH, FL 33437
Phone Number 561-866-3609
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Democrat Voter
State FL
Address 49 WOODS LN, BOYNTON BEACH, FL 33436
Phone Number 561-706-3073
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Independent Voter
State FL
Address 23263 NOEL WAY, BOCA RATON, FL 33433
Phone Number 561-479-3763
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Democrat Voter
State FL
Address 3000 SW 15TH ST STE H, DEERFIELD BEACH, FL 33442
Phone Number 561-212-4109
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Independent Voter
State OR
Address 12200 SE MCLOUGHLIN BLVD APT 5, PORTLAND, OR 97222
Phone Number 503-860-5743
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Independent Voter
State MO
Address 17 VOUGA LN, SAINT LOUIS, MO 63131
Phone Number 314-614-4454
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Independent Voter
State MO
Address 17 VOUGA LN, SAINT LOUIS, MO 63131
Phone Number 314-614-4453
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Democrat Voter
State IL
Address 3950 N LAKE SHORE DR #1126E, CHICAGO, IL 60613
Phone Number 312-388-1813
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Republican Voter
State FL
Address 50 SW 10TH STREET APT.1411, MIAMI, FL 33130
Phone Number 305-342-6044
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Independent Voter
State MD
Address 11501 HUFF CT, KENSINGTON, MD 20895
Phone Number 301-984-1500
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Democrat Voter
State MI
Address 56270 9 MILE RD, SOUTH LYON, MI 48178
Phone Number 248-496-5745
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Independent Voter
State MS
Address 11511 SAVANNAH PL, GULFPORT, MS 39503
Phone Number 228-326-6035
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Independent Voter
State CT
Address 63 HANOVER STREET, WALLINGFORD, CT 06492
Phone Number 203-284-3759
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Voter
State DC
Address 3224 O ST SE, WASHINGTON, DC 20020
Phone Number 202-584-4213
Email Address [email protected]

EDWARD COHEN

Name EDWARD COHEN
Type Voter
State NJ
Address 277 CLOSTER DOCK RD STE 6, CLOSTER, NJ 7624
Phone Number 201-819-1578
Email Address [email protected]

Edward B Cohen

Name Edward B Cohen
Visit Date 4/13/10 8:30
Appointment Number U49414
Type Of Access VA
Appt Made 1/22/14 0:00
Appt Start 1/22/14 16:30
Appt End 1/22/14 23:59
Total People 37
Last Entry Date 1/22/14 13:38
Meeting Location OEOB
Caller JULIANNA
Release Date 04/25/2014 07:00:00 AM +0000

EDWARD B COHEN

Name EDWARD B COHEN
Visit Date 4/13/10 8:30
Appointment Number U90941
Type Of Access VA
Appt Made 3/24/10 18:57
Appt Start 3/25/10 11:00
Appt End 3/25/10 23:59
Total People 28
Last Entry Date 3/24/2010
Meeting Location OEOB
Caller KYLE
Description FOR A INTERAGENCY AND OUTSIDE GROUPS MEETING
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 77830

EDWARD COHEN

Name EDWARD COHEN
Visit Date 4/13/10 8:30
Appointment Number U89282
Type Of Access VA
Appt Made 3/19/10 10:05
Appt Start 3/27/10 9:00
Appt End 3/27/10 23:59
Total People 302
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

EDWARD COHEN

Name EDWARD COHEN
Visit Date 4/13/10 8:30
Appointment Number U90289
Type Of Access VA
Appt Made 3/23/10 13:49
Appt Start 3/30/10 10:30
Appt End 3/30/10 23:59
Total People 620
Last Entry Date 3/23/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 06/25/2010 07:00:00 AM +0000

EDWARD COHEN

Name EDWARD COHEN
Visit Date 4/13/10 8:30
Appointment Number U39164
Type Of Access VA
Appt Made 9/18/09 6:29
Appt Start 9/22/09 14:30
Appt End 9/22/09 23:59
Total People 50
Last Entry Date 9/18/09 6:38
Meeting Location OEOB
Caller DANIELLE
Description JEWISH COMMUNITY OUTREACH MEETING
Release Date 12/30/2009 08:00:00 AM +0000

EDWARD B COHEN

Name EDWARD B COHEN
Visit Date 4/13/10 8:30
Appointment Number U38695
Type Of Access VA
Appt Made 9/16/09 16:58
Appt Start 9/16/09 17:00
Appt End 9/16/09 23:59
Total People 7
Last Entry Date 9/16/09 17:07
Meeting Location OEOB
Caller JACOB
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 72958

EDWARD S COHEN

Name EDWARD S COHEN
Visit Date 4/13/10 8:30
Appointment Number U97917
Type Of Access VA
Appt Made 4/7/2011 0:00
Appt Start 4/16/2011 12:30
Appt End 4/16/2011 23:59
Total People 340
Last Entry Date 4/7/2011 8:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Edward B Cohen

Name Edward B Cohen
Visit Date 4/13/10 8:30
Appointment Number U01475
Type Of Access VA
Appt Made 4/19/2011 0:00
Appt Start 4/19/2011 13:00
Appt End 4/19/2011 23:59
Total People 25
Last Entry Date 4/19/2011 6:55
Meeting Location OEOB
Caller KYLE
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 83987

Edward B Cohen

Name Edward B Cohen
Visit Date 4/13/10 8:30
Appointment Number U20126
Type Of Access VA
Appt Made 6/22/2011 0:00
Appt Start 6/22/2011 12:00
Appt End 6/22/2011 23:59
Total People 2
Last Entry Date 6/22/2011 11:12
Meeting Location OEOB
Caller STEPHEN
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 83818

Edward B Cohen

Name Edward B Cohen
Visit Date 4/13/10 8:30
Appointment Number U73464
Type Of Access VA
Appt Made 1/13/2012 0:00
Appt Start 1/17/2012 12:00
Appt End 1/17/2012 23:59
Total People 1
Last Entry Date 1/13/2012 16:15
Meeting Location WH
Caller SHIRA
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 71456

Edward B Cohen

Name Edward B Cohen
Visit Date 4/13/10 8:30
Appointment Number U85229
Type Of Access VA
Appt Made 2/29/2012 0:00
Appt Start 3/1/2012 16:30
Appt End 3/1/2012 23:59
Total People 2
Last Entry Date 2/29/2012 19:07
Meeting Location OEOB
Caller KYLE
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 91371

EDWARD COHEN

Name EDWARD COHEN
Visit Date 4/13/10 8:30
Appointment Number U93307
Type Of Access VA
Appt Made 4/1/10 15:46
Appt Start 4/2/10 13:00
Appt End 4/2/10 23:59
Total People 1
Last Entry Date 4/1/10 15:46
Meeting Location WH
Caller JOHN
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 78185

Edward B Cohen

Name Edward B Cohen
Visit Date 4/13/10 8:30
Appointment Number U93466
Type Of Access VA
Appt Made 3/28/2012 0:00
Appt Start 3/29/2012 10:00
Appt End 3/29/2012 23:59
Total People 179
Last Entry Date 3/28/2012 16:03
Meeting Location WH
Caller KYLE
Release Date 06/29/2012 07:00:00 AM +0000

Edward B Cohen

Name Edward B Cohen
Visit Date 4/13/10 8:30
Appointment Number U85714
Type Of Access VA
Appt Made 3/2/2012 0:00
Appt Start 3/2/2012 16:00
Appt End 3/2/2012 23:59
Total People 16
Last Entry Date 3/2/2012 10:24
Meeting Location OEOB
Caller PHILIP
Release Date 06/29/2012 07:00:00 AM +0000

Edward B Cohen

Name Edward B Cohen
Visit Date 4/13/10 8:30
Appointment Number U89893
Type Of Access VA
Appt Made 3/16/2012 0:00
Appt Start 3/16/2012 11:00
Appt End 3/16/2012 23:59
Total People 4
Last Entry Date 3/16/2012 9:40
Meeting Location OEOB
Caller STEPHEN
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 89899

Edward S Cohen

Name Edward S Cohen
Visit Date 4/13/10 8:30
Appointment Number U13837
Type Of Access VA
Appt Made 6/7/2012 0:00
Appt Start 6/9/2012 8:00
Appt End 6/9/2012 23:59
Total People 188
Last Entry Date 6/7/2012 18:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Edward B Cohen

Name Edward B Cohen
Visit Date 4/13/10 8:30
Appointment Number U19162
Type Of Access VA
Appt Made 6/26/2012 0:00
Appt Start 6/27/2012 14:30
Appt End 6/27/2012 23:59
Total People 108
Last Entry Date 6/26/2012 16:47
Meeting Location OEOB
Caller REBECCA
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 83952

Edward B Cohen

Name Edward B Cohen
Visit Date 4/13/10 8:30
Appointment Number U19428
Type Of Access VA
Appt Made 6/27/2012 0:00
Appt Start 6/27/2012 15:30
Appt End 6/27/2012 23:59
Total People 1
Last Entry Date 6/27/2012 12:16
Meeting Location OEOB
Caller REBECCA
Release Date 09/28/2012 07:00:00 AM +0000

EDWARD B COHEN

Name EDWARD B COHEN
Visit Date 4/13/10 8:30
Appointment Number U35255
Type Of Access VA
Appt Made 8/28/12 0:00
Appt Start 8/29/12 15:00
Appt End 8/29/12 23:59
Total People 10
Last Entry Date 8/28/12 16:48
Meeting Location NEOB
Caller KIM
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 93482

EDWARD L COHEN

Name EDWARD L COHEN
Visit Date 4/13/10 8:30
Appointment Number U59665
Type Of Access VA
Appt Made 12/18/12 0:00
Appt Start 12/18/12 18:00
Appt End 12/18/12 23:59
Total People 591
Last Entry Date 12/18/12 7:48
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

Edward B Cohen

Name Edward B Cohen
Visit Date 4/13/10 8:30
Appointment Number U86667
Type Of Access VA
Appt Made 3/20/13 0:00
Appt Start 3/20/13 15:00
Appt End 3/20/13 23:59
Total People 3
Last Entry Date 3/20/13 11:44
Meeting Location NEOB
Caller MABEL
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 93020

Edward B Cohen

Name Edward B Cohen
Visit Date 4/13/10 8:30
Appointment Number U87034
Type Of Access VA
Appt Made 3/21/13 0:00
Appt Start 3/22/13 14:00
Appt End 3/22/13 23:59
Total People 15
Last Entry Date 3/21/13 16:12
Meeting Location NEOB
Caller MABEL
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 94933

EDWARD L COHEN

Name EDWARD L COHEN
Visit Date 4/13/10 8:30
Appointment Number U36212
Type Of Access VA
Appt Made 12/11/13 0:00
Appt Start 12/11/13 18:30
Appt End 12/11/13 23:59
Total People 570
Last Entry Date 12/11/13 8:52
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 03/28/2014 07:00:00 AM +0000

Edward B Cohen

Name Edward B Cohen
Visit Date 4/13/10 8:30
Appointment Number U84737
Type Of Access VA
Appt Made 2/28/2012 0:00
Appt Start 3/1/2012 10:00
Appt End 3/1/2012 23:59
Total People 15
Last Entry Date 2/28/2012 16:37
Meeting Location OEOB
Caller PHILIP
Release Date 06/29/2012 07:00:00 AM +0000

EDWARD B COHEN

Name EDWARD B COHEN
Visit Date 4/13/10 8:30
Appointment Number U08527
Type Of Access VA
Appt Made 5/20/10 13:27
Appt Start 5/21/10 10:30
Appt End 5/21/10 23:59
Total People 141
Last Entry Date 5/20/10 13:27
Meeting Location WH
Caller MATTHEW
Description CAR RULE/ENERGY EFFICIENCY EVENT/
Release Date 08/27/2010 07:00:00 AM +0000

EDWARD COHEN

Name EDWARD COHEN
Car CADILLAC STS
Year 2008
Address 22662 Lemon Tree Ln, Boca Raton, FL 33428-5514
Vin 1G6DW67V180174954

EDWARD COHEN

Name EDWARD COHEN
Car TOYOTA RAV4
Year 2007
Address 3793 Sapodilla Ct, Port Saint Lucie, FL 34952-3378
Vin JTMZD31V475060061
Phone 772-873-0606

EDWARD COHEN

Name EDWARD COHEN
Car HONDA PILOT
Year 2007
Address 33 Enfield Rd, Saint Louis, MO 63132-4317
Vin 5FNYF28777B044894

EDWARD COHEN

Name EDWARD COHEN
Car MERCURY GRAND MARQUIS
Year 2007
Address 15 San Marco Ct, Palm Coast, FL 32137-2104
Vin 2MEFM75W77X610413

EDWARD COHEN

Name EDWARD COHEN
Car NISSAN MAXIMA
Year 2007
Address 1 Harbor Ct Apt 11D, Portsmouth, VA 23704-3829
Vin 1N4BA41E67C801456

EDWARD COHEN

Name EDWARD COHEN
Car TOYOTA AVALON
Year 2007
Address 129 Pine Ridge Rd, Waban, MA 02468-1510
Vin 4T1BK36B67U241962
Phone 508-477-8162

EDWARD COHEN

Name EDWARD COHEN
Car CADILLAC SRX
Year 2007
Address 200 N River Ln Unit 210, Geneva, IL 60134-1476
Vin 1GYEE637570191518
Phone 630-845-3315

EDWARD COHEN

Name EDWARD COHEN
Car GMC ENVOY
Year 2007
Address 6281 QUAKER HILL DR, WEST BLOOMFIELD, MI 48322-3114
Vin 1GKDT13S272293205

EDWARD COHEN

Name EDWARD COHEN
Car VOLKSWAGEN RABBIT
Year 2007
Address 2134 21st Rd N, Arlington, VA 22201-3602
Vin WVWDR71K87W076945
Phone

EDWARD COHEN

Name EDWARD COHEN
Car HONDA ODYSSEY
Year 2007
Address 4211 Meadow Hill Dr, Tampa, FL 33618-8661
Vin 5FNRL38437B141972
Phone 813-960-2074

EDWARD COHEN

Name EDWARD COHEN
Car HONDA ACCORD
Year 2007
Address 14074 34TH AVE APT 2B, FLUSHING, NY 11354-3070
Vin 1HGCM56157A166163

EDWARD COHEN

Name EDWARD COHEN
Car HONDA ODYSSEY
Year 2007
Address 205 Maxum Ct, Middletown, NJ 07748-1014
Vin 5FNRL38707B048191
Phone 732-495-6166

EDWARD COHEN

Name EDWARD COHEN
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 664 PENN PL, WINTER PARK, FL 32789-2400
Vin WDBRF52H77E026533

Edward Cohen

Name Edward Cohen
Car KIA SPORTAGE
Year 2008
Address 8408 Swans Way, Indianapolis, IN 46260-2213
Vin KNDJE723487465230

EDWARD COHEN

Name EDWARD COHEN
Car FORD MKZ
Year 2008
Address 1104 Bahama Bnd Apt A2, Coconut Creek, FL 33066-2510
Vin 3LNHM26T98R644589

EDWARD COHEN

Name EDWARD COHEN
Car ACURA TSX
Year 2008
Address 2011 Springlake Dr NW, Atlanta, GA 30305-3917
Vin JH4CL95838C014779

EDWARD COHEN

Name EDWARD COHEN
Car CHRYSLER 300
Year 2008
Address 1744 E 27th St, Brooklyn, NY 11229-2511
Vin 2C3LA33G68H172260
Phone 937-866-9480

EDWARD COHEN

Name EDWARD COHEN
Car CADILLAC SRX
Year 2008
Address 200 N RIVER LN UNIT 210, GENEVA, IL 60134-1476
Vin 1GYEE637080103265
Phone 630-845-3315

EDWARD COHEN

Name EDWARD COHEN
Car ACURA MDX
Year 2008
Address 1007 Heron Run Dr, Leland, NC 28451-7691
Vin 2HNYD28298H525102

EDWARD COHEN

Name EDWARD COHEN
Car AUDI Q7
Year 2008
Address 716 Avenue I, Brooklyn, NY 11230-2712
Vin WA1EV74L38D039703

EDWARD COHEN

Name EDWARD COHEN
Car LINCOLN MKX
Year 2008
Address 132 E 3RD ST, DEER PARK, NY 11729-5307
Vin 2LMDU88C68BJ02254

EDWARD COHEN

Name EDWARD COHEN
Car CHEVROLET TRAILBLAZER
Year 2008
Address 70 Codding Rd, Norton, MA 02766-2452
Vin 1GNDT13S782173100

EDWARD COHEN

Name EDWARD COHEN
Car HONDA ODYSSEY
Year 2008
Address 2233 Ocean Pkwy, Brooklyn, NY 11223-4830
Vin 5FNRL38798B080722

EDWARD COHEN

Name EDWARD COHEN
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 29 Washington St, Bedford, MA 01730-2418
Vin 2A8HR54P98R697501

EDWARD COHEN

Name EDWARD COHEN
Car FORD FUSION
Year 2008
Address 1611 State Highway 45, Mullica Hill, NJ 08062-4715
Vin 3FAHP07Z28R132150

EDWARD COHEN

Name EDWARD COHEN
Car BMW Z4 M
Year 2007
Address 2200 N Westmoreland St Unit 507, Arlington, VA 22213-1052
Vin 5UMDU93497LL93574
Phone 703-930-0229

EDWARD COHEN

Name EDWARD COHEN
Domain eaclawgroup.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-06-01
Update Date 2013-05-25
Registrar Name ENOM, INC.
Registrant Address 11330 S. HARLEM AVENUE|WORTH ILLINOIS ILLINOIS 60482
Registrant Country UNITED STATES

COHEN, EDWARD

Name COHEN, EDWARD
Domain bagoworks.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

COHEN, EDWARD

Name COHEN, EDWARD
Domain carengordoncohen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-27
Update Date 2011-06-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2134 21st Road North Arlington VA 22201
Registrant Country UNITED STATES
Registrant Fax 703 2920200

Cohen, Edward

Name Cohen, Edward
Domain edcohenphotography.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-01-27
Update Date 2012-01-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 53 Walden Street Apt 2R SPRINGFIELD MA 01108
Registrant Country UNITED STATES

Edward Cohen

Name Edward Cohen
Domain efcohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-29
Update Date 2013-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Neillian Way Bedford Massachusetts 01730
Registrant Country UNITED STATES

Edward Cohen

Name Edward Cohen
Domain longcoatings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-09
Update Date 2013-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 26684|PA Collegeville Pennsylvania 19426
Registrant Country UNITED STATES

Edward Cohen

Name Edward Cohen
Domain therobereport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-16
Update Date 2012-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 3000 SW 15th St|Suite H Deerfield Beach Florida 33442
Registrant Country UNITED STATES

Edward Cohen

Name Edward Cohen
Domain plastickers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-10-23
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 26684|451 Franklin Court Collegeville Pennsylvania 19426-0684
Registrant Country UNITED STATES

Edward Cohen

Name Edward Cohen
Domain theatrepennsylvania.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-11-17
Update Date 2013-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 26684|451 Franklin Court Collegeville Pennsylvania 19426-0684
Registrant Country UNITED STATES

Edward Cohen

Name Edward Cohen
Domain edcohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-06-29
Update Date 2011-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 47 Pond Street Sharon, MA 02067
Registrant Country UNITED STATES

EDWARD COHEN

Name EDWARD COHEN
Domain platinumgain.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2012-09-13
Update Date 2012-09-13
Registrar Name REGISTER.IT SPA
Registrant Address 4 Carlyle Close LONDON N2 0QU
Registrant Country UNITED KINGDOM

Edward Cohen

Name Edward Cohen
Domain vision-edge.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-11-21
Update Date 2012-11-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 15 Winterberry CT Mount Laurel NJ 08054
Registrant Country UNITED STATES

Edward Cohen

Name Edward Cohen
Domain sandiarealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-16
Update Date 2007-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 562 Black BEar Road NE Albuquerque New Mexico 87122
Registrant Country UNITED STATES

COHEN, EDWARD

Name COHEN, EDWARD
Domain lanciascorpion.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-01-06
Update Date 2012-11-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2134 21st Road North Arlington VA 22201
Registrant Country UNITED STATES
Registrant Fax 703 2920200

Edward Cohen

Name Edward Cohen
Domain agismfg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-05-16
Update Date 2013-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 26684|451 Franklin Court Collegeville Pennsylvania 19426-0684
Registrant Country UNITED STATES

Edward Cohen

Name Edward Cohen
Domain csnsproject.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-02-24
Update Date 2013-02-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 536 Cornetti Rd. Fenelton Pennsylvania 16023
Registrant Country UNITED STATES

Edward Cohen

Name Edward Cohen
Domain edcohenconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-08-02
Update Date 2012-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 15638 E. Cerro Alto Dr. Fountain Hills Arizona 85268
Registrant Country UNITED STATES

Edward Cohen

Name Edward Cohen
Domain theaterpennsylvania.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-11-17
Update Date 2013-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 26684|451 Franklin Court Collegeville Pennsylvania 19426-0684
Registrant Country UNITED STATES

Edward Cohen

Name Edward Cohen
Domain cohenfuneralservices1720.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-09
Update Date 2013-09-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1720 Moore St First Floor Philidelphia PA 19145
Registrant Country UNITED STATES

Edward Cohen

Name Edward Cohen
Domain seashoremarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-12-08
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 26684|451 Franklin Court Collegeville Pennsylvania 19426-0684
Registrant Country UNITED STATES

Edward Cohen

Name Edward Cohen
Domain imperialgardensapts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-06-14
Update Date 2011-06-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5118 Princess Circle Wappingers Falls NY 12590
Registrant Country UNITED STATES

Edward Cohen

Name Edward Cohen
Domain madeinusanetworking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-15
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 91 Buttrick Ave Fitchburg Massachusetts 01420
Registrant Country UNITED STATES

Edward Cohen

Name Edward Cohen
Domain therobereports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-02
Update Date 2012-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3000 SW 15th Street|Suite H Deerfield Beach Florida 33442
Registrant Country UNITED STATES
Registrant Fax 954 3124420

Edward Cohen

Name Edward Cohen
Domain lowtechhigh.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2013-04-28
Update Date 2013-05-05
Registrar Name DNC HOLDINGS, INC.
Registrant Address 1127 Hellerman St. Philadelphia PA 19111
Registrant Country UNITED STATES

EDWARD COHEN

Name EDWARD COHEN
Domain edwardcohen.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2012-03-22
Update Date 2012-03-22
Registrar Name REGISTER.IT SPA
Registrant Address 4 Carlyle Close LONDON N2 0QU
Registrant Country UNITED KINGDOM

Edward Cohen

Name Edward Cohen
Domain spectrafabrications.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-08-25
Update Date 2013-07-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4044 24th Street Long Island City NY 11101
Registrant Country UNITED STATES
Registrant Fax 17187290458

Edward Cohen

Name Edward Cohen
Domain parsmfgco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-03-24
Update Date 2012-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 26684|451 Franklin Court Collegeville Pennsylvania 19426-0684
Registrant Country UNITED STATES

COHEN, EDWARD

Name COHEN, EDWARD
Domain jacohenmusic.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-01-08
Update Date 2012-01-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2134 21st Road North Arlington VA 22201
Registrant Country UNITED STATES
Registrant Fax 703 2920200