Gary Wood

We have found 416 public records related to Gary Wood in 40 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 96 business registration records connected with Gary Wood in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Agricultural Production - Crops (Agriculture) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Middle School Counselor. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $51,731.


Gary R Wood

Name / Names Gary R Wood
Age 48
Birth Date 1976
Person 178 Tudor St, Boston, MA 02127
Phone Number 781-862-7063
Possible Relatives

J Wood

Jas E Wood
Previous Address 11 Grassland St, Lexington, MA 02421

Gary Edward Wood

Name / Names Gary Edward Wood
Age 56
Birth Date 1968
Also Known As G Wood
Person 16 Callow St, Carver, MA 02330
Phone Number 508-866-7524
Possible Relatives


Previous Address 50 Jan Marie Dr, Plymouth, MA 02360
3 Fulton St, Plymouth, MA 02360
58 Jan Marie Dr, Plymouth, MA 02360
1006 Warren Ave, Plymouth, MA 02401
1006 Warren Ave #1, Brockton, MA 02301

Gary L Wood

Name / Names Gary L Wood
Age 58
Birth Date 1966
Person 1679 River Mountain Rd, Delaware, AR 72835
Phone Number 479-938-7308
Possible Relatives


Robbie L Underwood
Sophia Elaine Underwood

Previous Address RR 1, Delaware, AR 72835
46 PO Box, New Blaine, AR 72851
RR #1, Delaware, AR 72835
513 PO Box, Dardanelle, AR 72834
83A PO Box, Delaware, AR 72835
Rt #1, Delaware, AR 72835
Email [email protected]

Gary L Wood

Name / Names Gary L Wood
Age 58
Birth Date 1966
Person 4514 12th St, Wichita, KS 67212
Phone Number 318-371-0982
Possible Relatives






Previous Address 3683 13th St #2H, Wichita, KS 67203
1401 Lewisville Rd #121, Minden, LA 71055
541 PO Box, Minden, LA 71058
11 PO Box, Minden, LA 71058
Email [email protected]

Gary D Wood

Name / Names Gary D Wood
Age 58
Birth Date 1966
Person 5 Shawnee Cir #59, Billerica, MA 01821
Phone Number 978-663-7323
Possible Relatives Gerri Anne Underwoodmullin




Previous Address 9519 Newdale Way #201, Riverview, FL 33578
132 Allan St, Marshfield, MA 02050
206 Fairmount Ave, Hyde Park, MA 02136
Shawnee Ci, Billerica, MA 01821
41 Willis Ave #1, Medford, MA 02155
41 Willow Ave, Hyde Park, MA 02136
36 Zeller St, Boston, MA 02131

Gary Wayne Wood

Name / Names Gary Wayne Wood
Age 61
Birth Date 1963
Also Known As Gayle D Wood
Person 551 Burmingham, Guernsey, WY 82214
Phone Number 307-836-2252
Possible Relatives Gayle Marshall Mooers




C R Wood
Previous Address 1392 State Highway 26, Guernsey, WY 82214
5800 Brunswick Ct #100, New Orleans, LA 70131
551 Birmingham, Guernsey, WY 82214
310 PO Box, Guernsey, WY 82214
201 Idaho Ave, Guernsey, WY 82214
201 Idaho, Guernsey, WY 82214
88 PO Box, Guernsey, WY 82214
2350 66th Ave, Hollywood, FL 33024
7800 11th St, Pembroke Pines, FL 33024
18840 Sterling Dr, Miami, FL 33157
5725 Old Pascagoula Rd #15, Theodore, AL 36619
2350 66, Hollywood, FL 33027
5600 Glenridge Dr #100, Atlanta, GA 30342
8951 21st Ct, Pembroke Pines, FL 33024
67 PO Box, Opa Loca, FL 33054
Associated Business All Purpose Servicing Inc

Gary Keith Wood

Name / Names Gary Keith Wood
Age 63
Birth Date 1961
Person 507 7th St #A, Van Buren, AR 72956
Possible Relatives
Previous Address 507 A #11TH, Van Buren, AR 72956

Gary W Wood

Name / Names Gary W Wood
Age 64
Birth Date 1960
Person 10 Overlook Ter #R1, Adams, MA 01220
Phone Number 413-743-7366
Previous Address 12 Crandall St, Adams, MA 01220
Adams Ma, Adams, MA 01220

Gary William Wood

Name / Names Gary William Wood
Age 66
Birth Date 1958
Also Known As Garry W Wood
Person 5401 Lakeview Rd, North Little Rock, AR 72116
Phone Number 501-228-7682
Possible Relatives

Woodward Donna Wilson





Previous Address 5401 Lakeview Rd, N Little Rock, AR 72116
220 1st St #210, Kirkland, WA 98033
3284 PO Box, Kirkland, WA 98083
1 Microsoft Way #21-21, Redmond, WA 98052
11901 Pleasant Ridge Rd #923, Little Rock, AR 72223
Microsoft Wa, Redmond, WA 98052
1 Microsoft Way #115-23, Redmond, WA 98052
Email [email protected]
Associated Business Jasper Software Incorporated

Gary M Wood

Name / Names Gary M Wood
Age 66
Birth Date 1958
Also Known As G Wood
Person 68 Holland Rd, Brimfield, MA 01010
Phone Number 860-923-1048
Possible Relatives






J Wood
Previous Address 70 Hagstrom Rd, N Grosvenordl, CT 06255
6 Dennison Ln, Southbridge, MA 01550
6 Dennison Xrd, Southbridge, MA 01550
70 Hagstrom Rd, North Grosvenordale, CT 06255
Dennison, Southbridge, MA 01550
Dennison Xr, Southbridge, MA 01550
7795 County Road 650, Brownsburg, IN 46112
7795 Country #650E, Brownsburg, IN 46112
25 PO Box, Southbridge, MA 01550
RR 2, Southbridge, MA 01550
283 PO Box, Hardwick, MA 01037
Email [email protected]

Gary R Wood

Name / Names Gary R Wood
Age 67
Birth Date 1957
Also Known As G Wood
Person 30 Heritage Dr, Tewksbury, MA 01876
Phone Number 978-851-6036
Possible Relatives




Sharon A Macisaac


Previous Address 30 Heritage Dr #30, Tewksbury, MA 01876
306 Green St, Stoneham, MA 02180
30 Heritage Dr #D, Tewksbury, MA 01876
13 Putney Cir, Billerica, MA 01821
5 Marcia Way #64, Roseville, CA 95747
589 Main St, Stoneham, MA 02180
523 White Cliff Dr #5, Plymouth, MA 02360
Email [email protected]

Gary Eugene Wood

Name / Names Gary Eugene Wood
Age 67
Birth Date 1957
Also Known As G Wood
Person 357 Elm Ave, Antrim, NH 03440
Phone Number 603-588-2709
Possible Relatives







Previous Address 10 Elm Ave, Antrim, NH 03440
78 Loantaka Ln, Morristown, NJ 07960
25 Pierce St #A, Dover, NH 03820
278 PO Box, Antrim, NH 03440
278 Elm Ave, Antrim, NH 03440
RR #1, Antrim, NH 03440
1 1 RR 1, Antrim, NH 03440
1 RR 1 #278, Antrim, NH 03440
278 RR 1, Antrim, NH 03440

Gary D Wood

Name / Names Gary D Wood
Age 68
Birth Date 1956
Also Known As Gary C Wood
Person 802 Moss Creek Plantation, Duluth, GA 30097
Phone Number 770-495-7676
Possible Relatives
Pam S Wood

Pam S Wood
Previous Address 9 Muirfield Rd, Hilton Head Island, SC 29928
632 Newberry St, Bowling Green, KY 42103
910 Kensington Way, Bowling Green, KY 42103
308 Willow Wood Dr, New Iberia, LA 70563

Gary S Wood

Name / Names Gary S Wood
Age 68
Birth Date 1956
Also Known As G Wood
Person 11103 Halkirk Pl, Louisville, KY 40243
Phone Number 502-253-9483
Possible Relatives


Leonard G Woodland




Previous Address 3011 Granite Lake Dr, Missouri City, TX 77459
4101 Camp Ground Rd, Louisville, KY 40211
10992 Eagles Cove Dr, Louisville, KY 40241
8919 Troulon Dr, Houston, TX 77036
10506 Eagle Glen Dr, Houston, TX 77041
401 Regency Ct #7, Louisville, KY 40207
120 Longwater Dr, Norwell, MA 02061
12319 Dorrance Ln, Stafford, TX 77477
Email [email protected]

Gary Lynn Wood

Name / Names Gary Lynn Wood
Age 69
Birth Date 1955
Also Known As G Wood
Person 172 Deauville Dr, Maumelle, AR 72113
Phone Number 501-825-7799
Possible Relatives




Cynthia Woodward Wasaff


Previous Address 3121 Meadow Ln, Edmond, OK 73013
1701 Centerview Dr #320, Little Rock, AR 72211
2311 Lakewood Dr, Heber Springs, AR 72543
2315 Cattail Rd, Searcy, AR 72143
25531 PO Box, Little Rock, AR 72221
174 Bondair Rd, Higden, AR 72067
1900 Wagon Wheel Dr, Little Rock, AR 72211
107 Manitou Dr, Maumelle, AR 72113
1426 PO Box, Searcy, AR 72145
Blue Rdg, Searcy, AR 72143
Meadow, Searcy, AR 72143
106 Lido Pl, Searcy, AR 72143
2312 Coachlight Dr, Edmond, OK 73013
8 Blue Ridge Dr, Searcy, AR 72143
9 Meadow Lane Dr, Searcy, AR 72143
608 PO Box, Searcy, AR 72145
109 Potts Ln, Pangburn, AR 72121
189 Ki Ke Acres Rd, Searcy, AR 72143
Associated Business Peak Capital Group Llc Peak Capital Group, Llc

Gary Douglas Wood

Name / Names Gary Douglas Wood
Age 71
Birth Date 1953
Person 2499 Center St, Fayetteville, AR 72701
Phone Number 479-443-3801
Possible Relatives



Previous Address 1151 Paradise Ln, Fayetteville, AR 72701
RR 2, West Fork, AR 72774
425 RR 13, Fayetteville, AR 72701
RR 2, Westfork, AR 72774
425 PO Box, Fayetteville, AR 72702

Gary L Wood

Name / Names Gary L Wood
Age 71
Birth Date 1953
Also Known As Gary D Wood
Person 2312 Santa Fe Ave, Edmond, OK 73003
Phone Number 405-348-2709
Possible Relatives



M D Wood
Previous Address 2312 Santa Fe Cir, Edmond, OK 73003
1407 Gemini Rd, Edmond, OK 73003
1803 Broadway, Edmond, OK 73013

Gary Wayne Wood

Name / Names Gary Wayne Wood
Age 72
Birth Date 1952
Person 1209 Crockett St, Stuttgart, AR 72160
Phone Number 870-673-2438
Possible Relatives




Previous Address 707 Leslie St, Stuttgart, AR 72160
1003 Lowe St #D, Stuttgart, AR 72160
1509 Prairie St, Stuttgart, AR 72160
207 7th St, Stuttgart, AR 72160
1904 Oak St, Stuttgart, AR 72160
2211 Shady Grove Rd, Stuttgart, AR 72160
505 11th St, Stuttgart, AR 72160

Gary D Wood

Name / Names Gary D Wood
Age 72
Birth Date 1952
Person 2312 Santa Fe Ave, Edmond, OK 73003
Phone Number 405-361-7301
Possible Relatives





M D Wood
Previous Address 2312 Santa Fe Cir, Edmond, OK 73003
2016 Arapaho Rd, Edmond, OK 73013

Gary S Wood

Name / Names Gary S Wood
Age 72
Birth Date 1952
Also Known As Gary D Wood
Person 738 RR 1 POB, Bethel, VT 05032
Possible Relatives
Previous Address 2738 RR 2 POB, Bethel, VT 05032
2738 RR 1 POB, Bethel, VT 05032
Lillisville, Bethel, VT 00000
738 PO Box, Bethel, VT 05032

Gary Dale Wood

Name / Names Gary Dale Wood
Age 75
Birth Date 1949
Also Known As Gary Dwood
Person 3946 Anderson Rd, Bastrop, LA 71220
Phone Number 318-281-3656
Possible Relatives


Dana Lynne Ruffin


L Wood
D Wood
Previous Address 444 Juliette Ln, Mandeville, LA 70448
1020 PO Box, Bastrop, LA 71221
116 Sherwood Dr, West Monroe, LA 71291
58 PO Box, Mer Rouge, LA 71261
8901 Cooper Lake Rd, Bastrop, LA 71220
1013 Cedar Creek Rd, Ruston, LA 71270
250 PO Box, Bastrop, LA 71221

Gary Furn Wood

Name / Names Gary Furn Wood
Age 77
Birth Date 1947
Person 1023 Althea Ln, Birmingham, AL 35235
Phone Number 205-853-8544
Possible Relatives



Previous Address 1025 Althea Ln, Birmingham, AL 35235
501 Penthouse Dr, Birmingham, AL 35205
Hold Stmt Give To Security, Birmingham, AL 35201
5908 1st Ave, Birmingham, AL 35212
7737 5th Ave, Birmingham, AL 35206

Gary Phillip Wood

Name / Names Gary Phillip Wood
Age 80
Birth Date 1944
Also Known As Gary P Wood
Person 121 Cherokee Dr, Maumelle, AR 72113
Phone Number 501-803-0349
Possible Relatives


Previous Address 116 Montpellier Dr, Maumelle, AR 72113
369 PO Box, Stuttgart, AR 72160
1409 Buerkle St, Stuttgart, AR 72160
148 PO Box, Stuttgart, AR 72160
254 Bunkerhill Rd, Columbus, MS 39705
149 Buerkle St, Stuttgart, AR 72160
Email [email protected]

Gary C Wood

Name / Names Gary C Wood
Age 81
Birth Date 1943
Person 19 Fayette St #7, Boston, MA 02116
Phone Number 617-423-5967
Possible Relatives



Previous Address Dresden, Jamaica Plain, MA 02130
3 Dresden St #2, Boston, MA 02130
221 Massachusetts Ave, Boston, MA 02115

Gary Lee Wood

Name / Names Gary Lee Wood
Age 83
Birth Date 1941
Person 2626 Grand Ledge Hwy, Grand Ledge, MI 48837
Phone Number 517-627-3036
Possible Relatives

Previous Address 1959 Adelpha Ave, Holt, MI 48842
401 Mill St, Leslie, MI 49251
Email [email protected]

Gary P Wood

Name / Names Gary P Wood
Age N/A
Person 412 10th St, Stuttgart, AR 72160
Phone Number 870-673-1940
Possible Relatives
Email [email protected]

Gary Wood

Name / Names Gary Wood
Age N/A
Person 307 PO Box, Shirley, MA 01464
Possible Relatives
Previous Address 165 Adams #C, Fort Devens, MA 01433
53 Kyle, Fort Devens, MA 01433

Gary Wood

Name / Names Gary Wood
Age N/A
Person 173 Elm St #2, Braintree, MA 02184
Phone Number 617-848-3075
Possible Relatives

Gary D Wood

Name / Names Gary D Wood
Age N/A
Person 1075 COUNTY ROAD 288, FIVE POINTS, AL 36855

Gary L Wood

Name / Names Gary L Wood
Age N/A
Person 220 SNAKE HILL RD, TRUSSVILLE, AL 35173

Gary W Wood

Name / Names Gary W Wood
Age N/A
Person 108 WHITNEY AVE, ENTERPRISE, AL 36330

Gary S Wood

Name / Names Gary S Wood
Age N/A
Person 3111 VILLAGE CREEK RD SE, DECATUR, AL 35603
Phone Number 256-350-9984

Gary D Wood

Name / Names Gary D Wood
Age N/A
Person 213 UNION AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-381-2777

Gary W Wood

Name / Names Gary W Wood
Age N/A
Person 109 LAMONT CIR, DOTHAN, AL 36303
Phone Number 334-702-6463

Gary C Wood

Name / Names Gary C Wood
Age N/A
Person 150 COTTONWOOD DR, MUSCLE SHOALS, AL 35661
Phone Number 256-381-5526

Gary Wood

Name / Names Gary Wood
Age N/A
Person 63 LEE ROAD 550, PHENIX CITY, AL 36870
Phone Number 334-480-2163

Gary S Wood

Name / Names Gary S Wood
Age N/A
Person 3012 PHEASANT DR, OPELIKA, AL 36801
Phone Number 334-749-9531

Gary A Wood

Name / Names Gary A Wood
Age N/A
Person 804 HILLFLO AVE, OPELIKA, AL 36801
Phone Number 334-749-0109

Gary C Wood

Name / Names Gary C Wood
Age N/A
Person 1411 EDISON AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-381-8628

Gary E Wood

Name / Names Gary E Wood
Age N/A
Person 38 Warren St, Woburn, MA 01801
Possible Relatives



Previous Address 12 Maple Ave, Woburn, MA 01801

Gary L Wood

Name / Names Gary L Wood
Age N/A
Person 50 COUNTY ROAD 976, JEMISON, AL 35085
Phone Number 205-688-1281

Gary F Wood

Name / Names Gary F Wood
Age N/A
Person 1025 ALTHEA LN, BIRMINGHAM, AL 35235
Phone Number 205-853-8544

Gary Wood

Name / Names Gary Wood
Age N/A
Person 503 ROUNDABOUT DR, TRUSSVILLE, AL 35173
Phone Number 205-661-0271

Gary D Wood

Name / Names Gary D Wood
Age N/A
Person 3876 WARRIOR VALLEY RD, ALTOONA, AL 35952
Phone Number 205-589-4245

Gary M Wood

Name / Names Gary M Wood
Age N/A
Person 8547 CARDINAL LN, MORRIS, AL 35116
Phone Number 205-647-2775

Gary A Wood

Name / Names Gary A Wood
Age N/A
Person 610 RUSTIC ST, OPELIKA, AL 36801
Phone Number 334-749-0109

Gary W Wood

Name / Names Gary W Wood
Age N/A
Person 4875 COUNTY ROAD 87, FLORENCE, AL 35633
Phone Number 256-718-3309

Gary S Wood

Name / Names Gary S Wood
Age N/A
Person 724 ARROW RD, BIRMINGHAM, AL 35214
Phone Number 205-798-0548

Gary G Wood

Name / Names Gary G Wood
Age N/A
Person 3890 WALDREP LOOP, LEIGHTON, AL 35646
Phone Number 256-446-0703

Gary R Wood

Name / Names Gary R Wood
Age N/A
Person 712 W 12TH ST, JUNEAU, AK 99801
Phone Number 907-586-9051

Gary D Wood

Name / Names Gary D Wood
Age N/A
Person PO BOX 185, HEALY, AK 99743
Phone Number 907-683-2667

Gary N Wood

Name / Names Gary N Wood
Age N/A
Person 515 COUNTY ROAD 384, CULLMAN, AL 35057
Phone Number 256-737-0581

Gary N Wood

Name / Names Gary N Wood
Age N/A
Person 151 COUNTY ROAD 321, CRANE HILL, AL 35053

Gary Wood

Business Name Woodhaven Industries
Person Name Gary Wood
Position company contact
State IL
Address 1793 White Pines Rd Oregon IL 61061-0000
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 815-732-2806
Number Of Employees 5
Annual Revenue 635350
Fax Number 815-732-3879

Gary Wood

Business Name Wood Pharmacy Inc
Person Name Gary Wood
Position company contact
State AR
Address P.O. BOX 1247 Cabot AR 72023-1247
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 501-982-1212
Number Of Employees 5
Annual Revenue 346800

Gary Wood

Business Name Wood Asset Management Inc
Person Name Gary Wood
Position company contact
State FL
Address 2 N Tamiami Trl # 1200 Sarasota FL 34236-5560
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 941-361-2195
Email [email protected]
Number Of Employees 5
Annual Revenue 3942500
Fax Number 941-906-9494
Website www.woodasset.com

GARY L WOOD

Business Name WOODSCOUT ENTERPRISES, LLC
Person Name GARY L WOOD
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0255062008-5
Creation Date 2008-04-17
Type Domestic Limited-Liability Company

GARY HARRIS WOOD

Business Name WOOD REAL ESTATE INVESTMENTS, LLC
Person Name GARY HARRIS WOOD
Position registered agent
State GA
Address 119 NE Cove Cir, DAWSONVILLE, GA 30534
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-01-27
Entity Status Active/Compliance
Type Secretary

GARY WOOD

Business Name WOOD & ASSOCIATES, INC
Person Name GARY WOOD
Position company contact
State NV
Address 8453 W. LAKE MEAD BLVD, LAS VEGAS, 89127 NV
Phone Number
Email [email protected]

GARY WOOD

Business Name VIRTUALLY PARADISE, INC.
Person Name GARY WOOD
Position company contact
State FL
Address 302 SE 21ST ST, CAPE CORAL, FL 33990
SIC Code 799706
Phone Number 941-573-6219
Email [email protected]

GARY WOOD

Business Name USA OVERHEAD DOOR COMPANY, INC.
Person Name GARY WOOD
Position registered agent
State GA
Address 107 ROLAND HILLS DR, DALTON, GA 30721
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-01-14
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

Gary Wood

Business Name USA Door
Person Name Gary Wood
Position company contact
State GA
Address 107 Roland Hills Dr NE Dalton GA 30721-8054
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2431
SIC Description Millwork
Phone Number 706-259-8810
Number Of Employees 6
Annual Revenue 1178100

GARY WOOD

Business Name USA DOORS MFG
Person Name GARY WOOD
Position company contact
State GA
Address 107 ROLAND HILLS DR N.E, DALTON, 30720 GA
Phone Number
Email [email protected]

GARY E WOOD

Business Name U.S.A. DOORS, INC.
Person Name GARY E WOOD
Position registered agent
State GA
Address 109 ROLAND HILLS DR, DALTON, GA 30721
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Gary Wood

Business Name Troup County Motor Vehicle Tag
Person Name Gary Wood
Position company contact
State GA
Address 900 Dallis St Lagrange GA 30240-4441
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 706-883-1620
Number Of Employees 9
Fax Number 706-883-1606
Website www.dmvs.georgia.gov

GARY WOOD

Business Name THE GREEN LEAF GARDENING CO.
Person Name GARY WOOD
Position registered agent
Corporation Status Dissolved
Agent GARY WOOD 13613 SAN PASQUAL RD., ESCONDIDO, CA 92025
Care Of 13613 SAN PASQUAL RD., ESCONDIDO, CA 92025
CEO GARY WOOD13613 SAN PASQUAL RD., ESCONDIDO, CA 92025
Incorporation Date 1987-09-22

GARY WOOD

Business Name THE GREEN LEAF GARDENING CO.
Person Name GARY WOOD
Position CEO
Corporation Status Dissolved
Agent 13613 SAN PASQUAL RD., ESCONDIDO, CA 92025
Care Of 13613 SAN PASQUAL RD., ESCONDIDO, CA 92025
CEO GARY WOOD 13613 SAN PASQUAL RD., ESCONDIDO, CA 92025
Incorporation Date 1987-09-22

Gary Wood

Business Name Southampton Inn
Person Name Gary Wood
Position company contact
State NY
Address 91 Hill St, Southampton, 11968 NY
SIC Code 8030
Email [email protected]

GARY WOOD

Business Name SOLUTION GOLF, INC
Person Name GARY WOOD
Position Director
State NV
Address 1581 US HWY 395 1581 US HWY 395, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C4502-2004
Creation Date 2004-02-24
Type Domestic Corporation

GARY WOOD

Business Name SOLUTION GOLF, INC
Person Name GARY WOOD
Position Secretary
State NV
Address 1581 US HWY 395 1581 US HWY 395, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C4502-2004
Creation Date 2004-02-24
Type Domestic Corporation

GARY WOOD

Business Name RANGAR CONSULTING, LLC
Person Name GARY WOOD
Position Mmember
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0807962005-8
Creation Date 2005-11-30
Type Domestic Limited-Liability Company

GARY L WOOD

Business Name PEAK CAPITAL GROUP, LLC
Person Name GARY L WOOD
Position Mmember
State AR
Address 1701 CENTERVIEW STE 320 1701 CENTERVIEW STE 320, LITTLE ROCK, AR 72211
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC3659-2003
Creation Date 2003-03-14
Expiried Date 2503-03-14
Type Domestic Limited-Liability Company

GARY WOOD

Business Name OUR FULFILLMENT HOUSE, INC.
Person Name GARY WOOD
Position registered agent
Corporation Status Forfeited
Agent GARY WOOD 12839 CHADRON AVE, HAWTHORNE, CA 90250
Care Of 12839 CHADRON AVE, HAWTHORNE, CA 90250
CEO CONRAD MOSS12839 CHADRON AVE, HAWTHORNE, CA 90250
Incorporation Date 1997-03-03

GARY WOOD

Business Name ORANGE COAST FUNDING CORP.
Person Name GARY WOOD
Position registered agent
Corporation Status Suspended
Agent GARY WOOD 6475 B E PACIFIC COAST HWY, LONG BEACH, CA 90803
Care Of 10701 LOS ALAMITOS, LOS ALAMITOS, CA 90720
CEO GARY WOOD6475 B E PACIFIC COAST HWY, LONG BEACH, CA 90803
Incorporation Date 1981-09-10

GARY WOOD

Business Name ORANGE COAST FUNDING CORP.
Person Name GARY WOOD
Position CEO
Corporation Status Suspended
Agent 6475 B E PACIFIC COAST HWY, LONG BEACH, CA 90803
Care Of 10701 LOS ALAMITOS, LOS ALAMITOS, CA 90720
CEO GARY WOOD 6475 B E PACIFIC COAST HWY, LONG BEACH, CA 90803
Incorporation Date 1981-09-10

GARY WOOD

Business Name OEP PRODUCTIONS, INC.
Person Name GARY WOOD
Position CEO
Corporation Status Suspended
Agent 3607 WOODHILL CANYON, STUDIO CITY, CA 91604
Care Of 3607 WOODHILL CANYON RD, STUDIO CITY, CA 91604
CEO GARY WOOD 3607 WOODHILL CANYON, STUDIO CITY, CA 91604
Incorporation Date 1982-11-01

GARY WOOD

Business Name OEP PRODUCTIONS, INC.
Person Name GARY WOOD
Position registered agent
Corporation Status Suspended
Agent GARY WOOD 3607 WOODHILL CANYON, STUDIO CITY, CA 91604
Care Of 3607 WOODHILL CANYON RD, STUDIO CITY, CA 91604
CEO GARY WOOD3607 WOODHILL CANYON, STUDIO CITY, CA 91604
Incorporation Date 1982-11-01

Gary Wood

Business Name Nelson And Affiliates, Inc
Person Name Gary Wood
Position company contact
State FL
Address 4025 Nw Passage, Tallahassee, FL 32303
Phone Number
Email [email protected]
Title Vice-President

Gary Wood

Business Name Lurie Co
Person Name Gary Wood
Position company contact
State IL
Address 120 S La Salle St # 1350 Chicago IL 60603-3444
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 312-984-1700

Gary Wood

Business Name Knights of Columbus
Person Name Gary Wood
Position company contact
State CT
Address 1 Columbus Plz, New Haven, CT 6510
Phone Number
Email [email protected]

Gary Wood

Business Name Knights of Columbus
Person Name Gary Wood
Position company contact
State CT
Address 1 Columbus Plaza, New Haven, CT 6510
SIC Code 8661
Phone Number
Email [email protected]
Title CIO

GARY L WOOD

Business Name KAPPA ALPHA HOUSE CORPORATION OF KAPPA SIGMA
Person Name GARY L WOOD
Position Director
State NV
Address 7533 ROSEGRASS WAY 7533 ROSEGRASS WAY, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C25831-2003
Creation Date 2003-10-20
Type Domestic Non-Profit Corporation

GARY L WOOD

Business Name KAPPA ALPHA HOUSE CORPORATION OF KAPPA SIGMA
Person Name GARY L WOOD
Position Treasurer
State NV
Address 7533 ROSEGRASS WAY 7533 ROSEGRASS WAY, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C25831-2003
Creation Date 2003-10-20
Type Domestic Non-Profit Corporation

GARY L WOOD

Business Name KAPPA ALPHA HOUSE CORPORATION OF KAPPA SIGMA
Person Name GARY L WOOD
Position Secretary
State NV
Address 7533 ROSEGRASS WAY 7533 ROSEGRASS WAY, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C25831-2003
Creation Date 2003-10-20
Type Domestic Non-Profit Corporation

GARY L WOOD

Business Name KAPPA ALPHA ALUMNI CHAPTER
Person Name GARY L WOOD
Position Director
State NV
Address 7533 ROSEGRASS WAY 7533 ROSEGRASS WAY, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C25820-2003
Creation Date 2003-10-20
Type Domestic Non-Profit Corporation

GARY L WOOD

Business Name KAPPA ALPHA ALUMNI CHAPTER
Person Name GARY L WOOD
Position President
State NV
Address 7533 ROSEGRASS WAY 7533 ROSEGRASS WAY, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C25820-2003
Creation Date 2003-10-20
Type Domestic Non-Profit Corporation

GARY WOOD

Business Name JERNIGAN CORPORATION
Person Name GARY WOOD
Position registered agent
State AL
Address P O BOX 158, DOCENA, AL 35060
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-10-27
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Gary Emmett Wood

Business Name HAMILTON'S RESTAURANT GROUP INC.
Person Name Gary Emmett Wood
Position registered agent
State GA
Address 109 Roland Hills Dr, Dalton, GA 30721
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-10-06
Entity Status Active/Owes Current Year AR
Type CEO

Gary Wood

Business Name Gws Mobile Small Engine Repr
Person Name Gary Wood
Position company contact
State IA
Address 5709 Hayworth Ave Sioux City IA 51106-3904
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 712-276-8566

Gary Wood

Business Name Great Lakes Enterprises LLC
Person Name Gary Wood
Position company contact
State MI
Address 150 Guilford Rd, BLOOMFIELD HILLS, 48303 MI
Phone Number 734-459-7900
Email [email protected]

Gary Wood

Business Name Garys Pub & Billards Inc
Person Name Gary Wood
Position company contact
State FL
Address 5271 Overseas Hwy Marathon FL 33050-2603
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 305-743-0622

Gary Wood

Business Name Gary Wood Signature Homes
Person Name Gary Wood
Position company contact
State CO
Address 725 Devinney Ct., Golden, CO 80401
SIC Code 799706
Phone Number
Email [email protected]

Gary Wood

Business Name Gary Wood
Person Name Gary Wood
Position company contact
State AR
Address 89 County Road 128 Hickory Ridge AR 72347-9251
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 870-697-3233
Number Of Employees 1
Annual Revenue 84460

Gary Wood

Business Name Gary Wood
Person Name Gary Wood
Position company contact
State FL
Address 302 SE 21st Street, Cape Coral, FL 33990-4357
SIC Code 483201
Phone Number
Email [email protected]

Gary Wood

Business Name Gary Wood
Person Name Gary Wood
Position company contact
State ID
Address P.O. BOX 321 Teton ID 83451-0321
Industry Agricultural Production - Crops (Agriculture)
SIC Code 111
SIC Description Wheat
Phone Number 208-458-4449

Gary Wood

Business Name Gary Wood
Person Name Gary Wood
Position company contact
State CO
Address 4823 D Whiterock Circle, Boulder, CO 80401
SIC Code 599929
Phone Number
Email [email protected]

Gary Wood

Business Name Gary Wood
Person Name Gary Wood
Position company contact
State AZ
Address P O Box 32815, Phoenix, AZ 85064
SIC Code 861102
Phone Number
Email [email protected]

Gary Wood

Business Name Gary R Wood - State Farm Insurance
Person Name Gary Wood
Position company contact
State MI
Address 6040 S 12th Street, Portage, 49024 MI
Phone Number
Email [email protected]

Gary Wood

Business Name Gary E Wood
Person Name Gary Wood
Position company contact
State GA
Address 107 1/2 Roland Hills Dr N Dalton GA 30721-8054
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 706-259-7105

Gary Wood

Business Name Game World
Person Name Gary Wood
Position company contact
State ID
Address 7709 W Overland Rd # 100 Boise ID 83709-1695
Industry Amusement and Recreation Services (Services)
SIC Code 7996
SIC Description Amusement Parks
Phone Number 208-376-3833
Number Of Employees 10
Annual Revenue 763560
Fax Number 208-376-3887

GARY STEVEN WOOD

Business Name GSW CONSULTING INTERNATIONAL INC.
Person Name GARY STEVEN WOOD
Position Treasurer
State NV
Address 350 S CENTER #500 350 S CENTER #500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26861-2001
Creation Date 2001-10-04
Type Domestic Corporation

GARY STEVEN WOOD

Business Name GSW CONSULTING INTERNATIONAL INC.
Person Name GARY STEVEN WOOD
Position Secretary
State NV
Address 350 S CENTER #500 350 S CENTER #500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26861-2001
Creation Date 2001-10-04
Type Domestic Corporation

GARY WOOD

Business Name GSW CONSULTING INTERNATIONAL INC.
Person Name GARY WOOD
Position President
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26861-2001
Creation Date 2001-10-04
Type Domestic Corporation

GARY STEVEN WOOD

Business Name GSW CONSULTING INTERNATIONAL INC.
Person Name GARY STEVEN WOOD
Position President
State NV
Address 350 S CENTER #500 350 S CENTER #500, RENO, NV 89501
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26861-2001
Creation Date 2001-10-04
Type Domestic Corporation

GARY WOOD

Business Name GRANGER PRIDE, INC.
Person Name GARY WOOD
Position registered agent
State GA
Address 211 GREENVILLE STREET, LAGRANGE, GA 30240
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-08-26
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

GARY WOOD

Business Name GARY WOOD SIGNATURE HOMES
Person Name GARY WOOD
Position company contact
State CO
Address 725 DEVINNEY CT, GOLDEN, CO 80401
SIC Code 581208
Phone Number 303-669-1609
Email [email protected]

Gary Wood

Business Name Flowers Baking Co
Person Name Gary Wood
Position company contact
State AL
Address 1401 Federal Dr Montgomery AL 36107-1123
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5149
SIC Description Groceries And Related Products, Nec
Phone Number 334-263-2166
Number Of Employees 3
Annual Revenue 2506680

Gary Wood

Business Name Dustin Construction
Person Name Gary Wood
Position company contact
State FL
Address 715 Barnett Dr, Destin, FL 32540
SIC Code 15
Phone Number
Email [email protected]
Title Owner

Gary Wood

Business Name Dustin Construction
Person Name Gary Wood
Position company contact
State FL
Address P.O. BOX 5855 Destin FL 32540-5855
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 850-654-1749

Gary Wood

Business Name Destin Construction Inc
Person Name Gary Wood
Position company contact
State FL
Address 4078 Indian Trl Destin FL 32541-4322
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 850-654-1749
Number Of Employees 1
Annual Revenue 130290

Gary Wood

Business Name Desert Sweet Shrimp LLC
Person Name Gary Wood
Position company contact
State AZ
Address 3202 E Greenway Rd # 1615 Phoenix AZ 85032-4553
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5146
SIC Description Fish And Seafoods
Phone Number 623-393-0136
Number Of Employees 5
Annual Revenue 3072300

Gary Wood

Business Name Desert Sweet Shrimp
Person Name Gary Wood
Position company contact
State AZ
Address P.O. BOX A1 Gila Bend AZ 85337
Industry Hunting, Trapping and Fishing (Agriculture)
SIC Code 913
SIC Description Shellfish
Phone Number 623-393-0136
Number Of Employees 12
Annual Revenue 582000

Gary Wood

Business Name Desert Sweet Shrimp
Person Name Gary Wood
Position company contact
State AZ
Address 17890 San Aljandro Drive, Goodyear, AZ 85338
SIC Code 821103
Phone Number
Email [email protected]

GARY WOOD

Business Name DAVISON - WOOD
Person Name GARY WOOD
Position registered agent
Corporation Status Suspended
Agent GARY WOOD 5055 N HARBOR DR STE H, SAN DIEGO, CA 92106
Care Of 5055 N HARBOR DR #H, SAN DIEGO, CA 92106
CEO PHIL DAVISON4273 TOLOWA ST, SAN DIEGO, CA 92117
Incorporation Date 1986-05-20

Gary Wood

Business Name Colorado Hearing Aid Ctr
Person Name Gary Wood
Position company contact
State CO
Address 8531 W Colfax Ave Lakewood CO 80215-4039
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 303-238-0432
Number Of Employees 1
Annual Revenue 131320

GARY S WOOD

Business Name CONTINENTAL EXECUTIVE JET, INC.
Person Name GARY S WOOD
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C21115-2000
Creation Date 2000-08-07
Type Domestic Close Corporation

Gary Wood

Business Name COMNET BUSINESS SYSTEMS
Person Name Gary Wood
Position company contact
Phone Number
Email [email protected]

GARY WOOD

Business Name CHARLESTON COMMUNITY ASSOCIATION
Person Name GARY WOOD
Position registered agent
Corporation Status Active
Agent GARY WOOD 3498 ARIES COURT, SANTA ANA, CA 92704
Care Of PO BOX 28174, SANTA ANA, CA 92799
CEO FELICE ILKCAGLA3436 TAURUS LANE, SANTA ANA, CA 92704
Incorporation Date 2000-02-04
Corporation Classification Mutual Benefit

GARY WOOD

Business Name CENTURY LANDSCAPE, INC.
Person Name GARY WOOD
Position Treasurer
State NV
Address 3540 W. SAHARA 3540 W. SAHARA, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6778-1993
Creation Date 1993-06-14
Type Domestic Corporation

GARY WOOD

Business Name CENTURY LANDSCAPE, INC.
Person Name GARY WOOD
Position President
State NV
Address 3540 W. SAHARA 3540 W. SAHARA, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6778-1993
Creation Date 1993-06-14
Type Domestic Corporation

GARY WOOD

Business Name BRIGHTSTAR CONSULTING INTERNATIONAL, LLC
Person Name GARY WOOD
Position Manager
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5632-2002
Creation Date 2002-05-10
Expiried Date 2502-05-10
Type Domestic Limited-Liability Company

GARY WOOD

Business Name BRIGHTSTAR CONSULTING INTERNATIONAL, LLC
Person Name GARY WOOD
Position Manager
State NV
Address 2764 LAKW SAHARA DR STE 111 2764 LAKW SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5632-2002
Creation Date 2002-05-10
Expiried Date 2502-05-10
Type Domestic Limited-Liability Company

Gary Wood

Business Name Aramark Uniform Svc
Person Name Gary Wood
Position company contact
State GA
Address 775 Tipton Industrial Dr Lawrenceville GA 30045-2886
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 770-277-7600
Email [email protected]
Number Of Employees 14
Annual Revenue 1785680

Gary Wood

Business Name A-1 Automotive
Person Name Gary Wood
Position company contact
State IL
Address 1112 S Johnson St Macomb IL 61455-3258
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 309-833-2405
Number Of Employees 1
Annual Revenue 621120

Gary Wood

Person Name Gary Wood
Filing Number 133745000
Position Director
State TX
Address HC 3 BOX 75, Springlake TX 79082

Gary Wood

Person Name Gary Wood
Filing Number 10446206
Position CFO
State TX
Address 9430 RESEARCH BLVD SUITE 200, Austin TX 78759

Gary Wood

Person Name Gary Wood
Filing Number 141309100
Position Director
State TX
Address 2755 MILLER PARK NORTH, Garland TX 75042

Gary Wood

Person Name Gary Wood
Filing Number 141309100
Position C
State TX
Address 2755 MILLER PARK NORTH, Garland TX 75042

Gary Wood

Person Name Gary Wood
Filing Number 10446206
Position Director
State TX
Address 9430 RESEARCH BLVD SUITE 200, Austin TX 78759

Gary Wood

Person Name Gary Wood
Filing Number 133745000
Position P
State TX
Address HC 3 BOX 75, Springlake TX 79082

Gary Wood

Person Name Gary Wood
Filing Number 126939800
Position Director
State TX
Address PO BOX 7827, Houston TX 77007

Gary F Wood

Person Name Gary F Wood
Filing Number 9330406
Position VP
State AZ
Address 17890 W. SAN ALEJANDRO DR, Goodyear AZ 85338

Gary Wood

Person Name Gary Wood
Filing Number 9033901
Position Vice-President
State TX
Address 3308 MaMar Court, Midland TX 79707

Gary Wood

Person Name Gary Wood
Filing Number 9033901
Position Director
State TX
Address 3308 MaMar Court, Midland TX 79707

GARY WOOD

Person Name GARY WOOD
Filing Number 8695806
Position VICE PRESIDENT
State GA
Address 115 PERIMETER CENTER PL NE, ATLANTA GA 30346

GARY B WOOD

Person Name GARY B WOOD
Filing Number 7047106
Position DIRECTOR
State TX
Address 1000 THREE LINCOLN CENTRE, DALLAS TX 75240

GARY B WOOD

Person Name GARY B WOOD
Filing Number 7047106
Position PRESIDENT
State TX
Address 1000 THREE LINCOLN CENTRE, DALLAS TX 75240

Gary B Wood

Person Name Gary B Wood
Filing Number 12145706
Position C
State TX
Address 1500 THREE LINCOLN CENTRE 5430 LBJ FRWY, Dallas TX 75240

Gary B Wood

Person Name Gary B Wood
Filing Number 127687201
Position CEO
State TX
Address 5430 LBJ FREEWAY, Dallas TX 75240

Gary B Wood

Person Name Gary B Wood
Filing Number 12145706
Position Director
State TX
Address 1500 THREE LINCOLN CENTRE 5430 LBJ FRWY, Dallas TX 75240

Gary B Wood

Person Name Gary B Wood
Filing Number 118814800
Position P
State TX
Address 4900 OVERTON RIDGE BLVD, Fort Worth TX 76132 1911

Gary B Wood

Person Name Gary B Wood
Filing Number 118814800
Position Director
State TX
Address 4900 OVERTON RIDGE BLVD, Fort Worth TX 76132 1911

GARY B WOOD

Person Name GARY B WOOD
Filing Number 120276400
Position CHIEF EXECUTIVE OFFICER
State TX
Address 5430 LBJ FWY STE 1020, DALLAS TX 75240

Gary Wood

Person Name Gary Wood
Filing Number 120713300
Position VP
State TX
Address 2550 TRINITY MILLS ROAD SUITE 146, Dallas TX 75006

Gary Wood

Person Name Gary Wood
Filing Number 120713300
Position Director
State TX
Address 2550 TRINITY MILLS ROAD SUITE 146, Dallas TX 75006

Gary B Wood

Person Name Gary B Wood
Filing Number 121986000
Position Director
State FL
Address 7482 PRESIDENTS DR, Orlando FL 32809

Gary Wood

Person Name Gary Wood
Filing Number 126939800
Position P
State TX
Address PO BOX 7827, Houston TX 77007

Gary Wood

Person Name Gary Wood
Filing Number 27135101
Position Director
State TX
Address 609 Emery, Denton TX 76201

GARY B WOOD

Person Name GARY B WOOD
Filing Number 120276400
Position DIRECTOR
State TX
Address 5430 LBJ FWY STE 1020, DALLAS TX 75240

Wood Gary Z

State NM
Calendar Year 2017
Employer City of Farmington
Job Title Systems Operator
Name Wood Gary Z
Annual Wage $84,034

Wood Gary

State GA
Calendar Year 2017
Employer Transportation, Department Of
Job Title Mgr 1, Transport Specialist
Name Wood Gary
Annual Wage $62,748

Wood Gary

State GA
Calendar Year 2017
Employer Transportation Department Of
Job Title Mgr 1 Transport Specialist
Name Wood Gary
Annual Wage $62,748

Wood Gary F

State GA
Calendar Year 2017
Employer Barrow County Board Of Education
Job Title Middle School Counselor
Name Wood Gary F
Annual Wage $65,887

Wood Gary

State GA
Calendar Year 2016
Employer Transportation, Department Of
Job Title Transportation Specialist 5
Name Wood Gary
Annual Wage $59,069

Wood Gary

State GA
Calendar Year 2016
Employer Transportation Department Of
Job Title Transportation Specialist 5
Name Wood Gary
Annual Wage $59,069

Wood Gary S

State GA
Calendar Year 2016
Employer County Of Troup
Name Wood Gary S
Annual Wage $83,747

Wood Gary F

State GA
Calendar Year 2016
Employer Barrow County Board Of Education
Job Title Middle School Counselor
Name Wood Gary F
Annual Wage $66,112

Wood Gary

State GA
Calendar Year 2015
Employer Transportation, Department Of
Job Title Civeng/design/const (Sp)
Name Wood Gary
Annual Wage $58,194

Wood Gary

State GA
Calendar Year 2015
Employer Transportation Department Of
Job Title Civeng/design/const (sp)
Name Wood Gary
Annual Wage $58,194

Wood Gary F

State GA
Calendar Year 2015
Employer Barrow County Board Of Education
Job Title Middle School Counselor
Name Wood Gary F
Annual Wage $65,582

Wood Gary

State GA
Calendar Year 2014
Employer Transportation, Department Of
Job Title Civeng/design/const (Sp)
Name Wood Gary
Annual Wage $58,194

Wood Gary F

State GA
Calendar Year 2014
Employer Barrow County Board Of Education
Job Title Middle School Counselor
Name Wood Gary F
Annual Wage $63,283

Wood Gary

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Civeng/design/const (Sp)
Name Wood Gary
Annual Wage $58,194

Wood Gary F

State GA
Calendar Year 2018
Employer Barrow County Board Of Education
Job Title Middle School Counselor
Name Wood Gary F
Annual Wage $64,583

Wood Gary F

State GA
Calendar Year 2013
Employer Barrow County Board Of Education
Job Title Middle School Counselor
Name Wood Gary F
Annual Wage $61,776

Wood Gary F

State GA
Calendar Year 2012
Employer Barrow County Board Of Education
Job Title Middle School Counselor
Name Wood Gary F
Annual Wage $58,245

Wood Gary

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Chem/mat Analys Spec(Sp)
Name Wood Gary
Annual Wage $52,903

Wood Gary F

State GA
Calendar Year 2011
Employer Barrow County Board Of Education
Job Title Middle School Counselor
Name Wood Gary F
Annual Wage $58,613

Wood Gary

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Chem/mat Analys Spec(Sp)
Name Wood Gary
Annual Wage $51,072

Wood Gary F

State GA
Calendar Year 2010
Employer Barrow County Board Of Education
Job Title Middle School Counselor
Name Wood Gary F
Annual Wage $55,537

Wood Gary

State FL
Calendar Year 2017
Employer Indian River Co School Board
Name Wood Gary
Annual Wage $50,750

Wood Gary A

State FL
Calendar Year 2017
Employer Brevard Co Sheriff's Office
Name Wood Gary A
Annual Wage $70,250

Wood Gary

State FL
Calendar Year 2016
Employer Indian River Co School Board
Name Wood Gary
Annual Wage $50,750

Wood Gary A

State FL
Calendar Year 2016
Employer Brevard Co Sheriff's Office
Name Wood Gary A
Annual Wage $60,757

Wood Gary

State FL
Calendar Year 2015
Employer Indian River Co School Board
Name Wood Gary
Annual Wage $49,957

Wood Gary A

State FL
Calendar Year 2015
Employer Brevard Co Sheriff's Office
Name Wood Gary A
Annual Wage $60,803

Wood Gary

State AR
Calendar Year 2018
Employer Rogers School District
Job Title Iss Supervisor
Name Wood Gary
Annual Wage $24,511

Wood Gary

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Civeng/design/const (Sp)
Name Wood Gary
Annual Wage $56,210

Wood Gary S

State AR
Calendar Year 2017
Employer Rogers School District
Name Wood Gary S
Annual Wage $23,528

Wood Gary

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Mgr 1 Transport Specialist
Name Wood Gary
Annual Wage $68,658

Wood Gary

State IL
Calendar Year 2015
Employer Department Of Human Services
Job Title Office Clerk
Name Wood Gary
Annual Wage $43,884

Wood Gary J

State NJ
Calendar Year 2018
Employer Rutgers University
Name Wood Gary J
Annual Wage $55,210

Wood Gary J

State NJ
Calendar Year 2017
Employer Rutgers University
Name Wood Gary J
Annual Wage $54,929

Wood Gary J

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Housing Maint Mechanic
Name Wood Gary J
Annual Wage $53,333

Wood Jr Gary J

State NH
Calendar Year 2018
Employer Safety Dept
Job Title State Police Trooper I
Name Wood Jr Gary J
Annual Wage $38,086

Wood Jr Gary J

State NH
Calendar Year 2017
Employer Safety Dept Of
Job Title State Police Trooper I
Name Wood Jr Gary J
Annual Wage $37,771

Wood Gary J

State NH
Calendar Year 2016
Employer State Of New Hampshire
Name Wood Gary J
Annual Wage $103,547

Wood Gary J

State NH
Calendar Year 2015
Employer State Of New Hampshire
Name Wood Gary J
Annual Wage $117,082

Wood Gary A

State NE
Calendar Year 2018
Employer Bellevue East Sr High School
Job Title Sped Teacher Collaborating/Co-Teaching
Name Wood Gary A
Annual Wage $72,614

Wood Gary A

State NE
Calendar Year 2017
Employer Bellevue East Sr High School
Job Title Sped Teacher Collaborating/Co-Teaching
Name Wood Gary A
Annual Wage $71,732

Wood Gary A

State NE
Calendar Year 2016
Employer Bellevue East Sr High School
Name Wood Gary A
Annual Wage $70,384

Wood Gary

State ME
Calendar Year 2017
Employer Town Of Gray
Name Wood Gary
Annual Wage $400

Wood Gary

State KS
Calendar Year 2016
Employer County Of Sedgwick
Job Title Poll Worker
Name Wood Gary
Annual Wage $143

Wood Gary

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Mgr 1, Transport Specialist
Name Wood Gary
Annual Wage $68,658

Wood Gary D

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Board Member
Name Wood Gary D
Annual Wage $333

Wood Gary D

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Null
Name Wood Gary D
Annual Wage $328

Wood Gary D

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Research Mach Sr
Name Wood Gary D
Annual Wage $47,690

Wood Gary D

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Null
Name Wood Gary D
Annual Wage $298

Wood Gary D

State IN
Calendar Year 2016
Employer Indiana University
Job Title Research Mach Sr
Name Wood Gary D
Annual Wage $46,757

Wood Gary D

State IN
Calendar Year 2015
Employer Indiana University
Job Title Research Mach Sr
Name Wood Gary D
Annual Wage $47,586

Wood Gary W

State IL
Calendar Year 2018
Employer Field Township
Name Wood Gary W
Annual Wage $40,294

Wood Gary

State IL
Calendar Year 2018
Employer Department Of Human Services
Job Title Office Clerk
Name Wood Gary
Annual Wage $39,900

Wood Gary W

State IL
Calendar Year 2017
Employer Field Township
Name Wood Gary W
Annual Wage $39,137

Wood Gary

State IL
Calendar Year 2017
Employer Department Of Human Services
Job Title Office Clerk
Name Wood Gary
Annual Wage $43,800

Wood Gary W

State IL
Calendar Year 2016
Employer Field Township
Name Wood Gary W
Annual Wage $37,855

Wood Gary

State IL
Calendar Year 2016
Employer Department Of Human Services
Job Title Office Clerk
Name Wood Gary
Annual Wage $36,686

Wood Gary W

State IL
Calendar Year 2015
Employer Field Township
Name Wood Gary W
Annual Wage $36,339

Wood Gary D

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Student Shop Supervisor
Name Wood Gary D
Annual Wage $52,031

Wood Gary S

State AR
Calendar Year 2016
Employer Rogers School District
Name Wood Gary S
Annual Wage $23,054

Gary E Wood

Name Gary E Wood
Address 1789 N Lehmberg Ave Casa Grande AZ 85122 -2108
Mobile Phone 520-260-8842
Gender Male
Date Of Birth 1961-01-01
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Gary S Wood

Name Gary S Wood
Address 2525 Hobart Rd Indianapolis IN 46203 -4710
Mobile Phone 317-787-6699
Email [email protected]
Gender Male
Date Of Birth 1952-04-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Gary Wood

Name Gary Wood
Address 132 New Hickey Rd Machiasport ME 04655 -3448
Phone Number 207-255-8552
Email [email protected]
Gender Male
Date Of Birth 1965-10-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language English

Gary S Wood

Name Gary S Wood
Address 19 Wood Dr Gray ME 04039 -6208
Phone Number 207-657-2816
Gender Male
Date Of Birth 1953-01-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Gary L Wood

Name Gary L Wood
Address 7 Rock Rd Chatham IL 62629 -9771
Phone Number 217-248-7214
Email [email protected]
Gender Male
Date Of Birth 1951-06-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Gary L Wood

Name Gary L Wood
Address 6512 Baychester Dr Fort Wayne IN 46815 -8307
Phone Number 260-493-6028
Email [email protected]
Gender Male
Date Of Birth 1938-07-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Gary A Wood

Name Gary A Wood
Address 286 Jayne Ave Campbellsville KY 42718 -9488
Phone Number 270-789-1961
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Gary A Wood

Name Gary A Wood
Address 8120 Apples Church Rd Thurmont MD 21788 -1305
Phone Number 301-271-4886
Gender Male
Date Of Birth 1967-11-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Gary M Wood

Name Gary M Wood
Address 8825 Lowell Rd Pomfret MD 20675 -3112
Phone Number 301-934-1164
Mobile Phone 301-606-7083
Email [email protected]
Gender Male
Date Of Birth 1958-07-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Gary E Wood

Name Gary E Wood
Address 1826 Granger Cir Castle Rock CO 80109 -7705
Phone Number 303-475-5537
Gender Male
Date Of Birth 1948-10-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Gary L Wood

Name Gary L Wood
Address 3017 Grotto Walk Ellicott City MD 21042 -7107
Phone Number 410-480-4692
Mobile Phone 410-913-8345
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Gary R Wood

Name Gary R Wood
Address 140 Walnut Cove Dr Lusby MD 20657 -4204
Phone Number 410-586-0932
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Gary N Wood

Name Gary N Wood
Address 1207 Kimberly Ln Glen Burnie MD 21061 -2925
Phone Number 410-761-5845
Email [email protected]
Gender Male
Date Of Birth 1937-03-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Gary Wood

Name Gary Wood
Address 1902 Farrington Dr Louisville KY 40216 -2506
Phone Number 502-447-6014
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Gary D Wood

Name Gary D Wood
Address 2222 Moores River Dr Lansing MI 48911 -1046
Phone Number 517-371-1273
Email [email protected]
Gender Male
Date Of Birth 1941-09-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Gary L Wood

Name Gary L Wood
Address 7940 E Winnepeg Dr Tucson AZ 85730 -1932
Phone Number 520-296-0242
Email [email protected]
Gender Male
Date Of Birth 1946-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Gary Wood

Name Gary Wood
Address 1775 E Wildflower Ln Casa Grande AZ 85122 -6387
Phone Number 520-421-0062
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Gary F Wood

Name Gary F Wood
Address 15476 W Morning Glory St Goodyear AZ 85338 -6907
Phone Number 623-242-8430
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Gary R Wood

Name Gary R Wood
Address 146 Iroquois St Park Forest IL 60466 -2391
Phone Number 708-692-6667
Mobile Phone 708-692-6667
Gender Male
Date Of Birth 1955-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Gary L Wood

Name Gary L Wood
Address 293 Patriots Lndg Coatesville IN 46121 -8953
Phone Number 765-386-2023
Gender Male
Date Of Birth 1960-05-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Gary T Wood

Name Gary T Wood
Address 8530 W 500 S Swayzee IN 46986 -9677
Phone Number 765-922-4690
Gender Male
Date Of Birth 1956-12-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Gary L Wood

Name Gary L Wood
Address 105 Turtle Cv Panama City Beach FL 32413 -8439
Phone Number 850-249-5754
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Gary K Wood

Name Gary K Wood
Address 1582 E Jason Rd Saint Johns MI 48879 -9124
Phone Number 989-224-6293
Email [email protected]
Gender Male
Date Of Birth 1946-07-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Gary Wood

Name Gary Wood
Address 606 S Clare Ave Harrison MI 48625 APT 202-9436
Phone Number 989-539-6122
Gender Male
Date Of Birth 1936-11-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

WOOD, GARY

Name WOOD, GARY
Amount 1500.00
To DBA International
Year 2008
Transaction Type 15
Filing ID 28990800289
Application Date 2008-03-05
Contributor Occupation PRESIDEN
Contributor Employer COLLINS FINANCIAL SERVICES
Contributor Gender M
Committee Name DBA International
Address 130 Clubhouse Dr AUSTIN TX

WOOD, GARY

Name WOOD, GARY
Amount 1000.00
To Kay Bailey Hutchison (R)
Year 2008
Transaction Type 15
Filing ID 27020360717
Application Date 2007-09-21
Contributor Occupation C.E.O.
Contributor Employer CONCORDE COMPANIES
Organization Name Concorde Companies
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Bailey Hutchison for Senate Cmte
Seat federal:senate

WOOD, GARY

Name WOOD, GARY
Amount 1000.00
To Libertarian National Cmte
Year 2006
Transaction Type 15
Filing ID 25971677678
Application Date 2005-11-14
Contributor Occupation Veterinarian
Contributor Employer Countryside Veterinary Hospital, Inc
Organization Name Countryside Veterinary Hospital
Contributor Gender M
Recipient Party L
Committee Name Libertarian National Cmte
Address 4000 Crandall Rd HOWELL MI

WOOD, GARY

Name WOOD, GARY
Amount 1000.00
To BLACKBURN JR, JOSEPH E
Year 20008
Application Date 2007-05-30
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State VA
Seat state:upper
Address 11201 FOX MEADOW DR RICHMOND VA

WOOD, GARY

Name WOOD, GARY
Amount 1000.00
To Jim Gerlach (R)
Year 2008
Transaction Type 15
Filing ID 27990237077
Application Date 2007-06-18
Contributor Occupation retired
Contributor Employer retired
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Jim Gerlach for Congress
Seat federal:house
Address 130 Clubhouse Dr LAKEWAY TX

WOOD, GARY

Name WOOD, GARY
Amount 1000.00
To Bill White (D)
Year 2010
Transaction Type 15
Filing ID 10020661478
Application Date 2009-03-02
Contributor Occupation PRES
Contributor Employer CONCORDE FINANCIAL CORPORATION
Organization Name Concorde Financial
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Bill White for Texas
Seat federal:senate

WOOD, GARY

Name WOOD, GARY
Amount 1000.00
To Lindsey Graham (R)
Year 2004
Transaction Type 15
Filing ID 23020310858
Application Date 2003-04-25
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Lindsey Graham for Senate
Seat federal:senate

WOOD, GARY

Name WOOD, GARY
Amount 1000.00
To NEW YORK STATE REPUBLICAN PARTY
Year 2004
Application Date 2003-10-28
Recipient Party R
Recipient State NY
Committee Name NEW YORK STATE REPUBLICAN PARTY
Address 16 E RIDGE RD ALBANY NY

WOOD, GARY A MR

Name WOOD, GARY A MR
Amount 500.00
To Republican Party of Virginia
Year 2012
Transaction Type 15
Filing ID 12970372081
Application Date 2011-11-14
Contributor Occupation Financial Planner
Contributor Employer Benefit Design Corporation
Organization Name Benefit Design
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Virginia
Address 11201 Fox Meadow Dr RICHMOND VA

WOOD, GARY

Name WOOD, GARY
Amount 500.00
To Lincoln Davis (D)
Year 2008
Transaction Type 15
Filing ID 28933512807
Application Date 2008-09-30
Contributor Occupation DOT
Contributor Employer STATE OF TENNESSEE
Organization Name State of Tennessee
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Cmte to Elect Lincoln Davis
Seat federal:house
Address 3036 North York Hwy PALL MALL TN

WOOD, GARY

Name WOOD, GARY
Amount 500.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 26020350089
Application Date 2006-01-24
Contributor Occupation INVESTOR
Contributor Employer BENEFIT DESIGN
Organization Name Benefit Design
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

WOOD, GARY B DR

Name WOOD, GARY B DR
Amount 500.00
To Kay Bailey Hutchison (R)
Year 2006
Transaction Type 15
Filing ID 25020192958
Application Date 2005-03-30
Contributor Occupation CONCORDE COMPANIES
Organization Name Concorde Companies
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Bailey Hutchison for Senate Cmte
Seat federal:senate

WOOD, GARY E

Name WOOD, GARY E
Amount 500.00
To Pete Sessions (R)
Year 2006
Transaction Type 15
Filing ID 26990230089
Application Date 2005-11-21
Contributor Occupation President
Contributor Employer Collins Financial Services Inc
Organization Name Collins Financial Services
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Pete Sessions for Congress 2004
Seat federal:house
Address 130 Clubhouse Dr AUSTIN TX

WOOD, GARY

Name WOOD, GARY
Amount 500.00
To Bill White (D)
Year 2010
Transaction Type 15
Filing ID 10020661931
Application Date 2009-06-23
Contributor Occupation PRES
Contributor Employer CONCORDE FINANCIAL CORPORATION
Organization Name Concorde Financial
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Bill White for Texas
Seat federal:senate

WOOD, GARY

Name WOOD, GARY
Amount 344.00
To International Assn of Holiday Inns
Year 2012
Transaction Type 15
Filing ID 12950254224
Application Date 2011-08-22
Contributor Occupation SVP
Contributor Employer Associated Hotels, LLC
Contributor Gender M
Committee Name International Assn of Holiday Inns
Address 2736 Woodland Rd EVANSTON IL

WOOD, GARY

Name WOOD, GARY
Amount 300.00
To SEAL, JENNIFER
Year 2006
Application Date 2006-08-11
Contributor Occupation LANDMAN
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:lower
Address 825 NW 39TH ST OKLAHOMA CITY OK

WOOD, GARY

Name WOOD, GARY
Amount 300.00
To International Assn of Holiday Inns
Year 2010
Transaction Type 15
Filing ID 10931434093
Application Date 2010-09-07
Contributor Occupation C.O.O.
Contributor Employer ASSOCIATED HOTELS, LLC
Contributor Gender M
Committee Name International Assn of Holiday Inns

WOOD, GARY

Name WOOD, GARY
Amount 300.00
To Michael F Brennan (D)
Year 2008
Transaction Type 15
Filing ID 28991197702
Application Date 2008-05-07
Contributor Occupation ATTORNEY
Contributor Employer CITY OF PORTLAND
Organization Name City of Portland, ME
Contributor Gender M
Recipient Party D
Recipient State ME
Committee Name Brennan for Congress
Seat federal:house
Address 51 Bowie Hill Rd DURHAM ME

WOOD, GARY & ELIZABETH

Name WOOD, GARY & ELIZABETH
Amount 300.00
To SEAL, JENNIFER
Year 2004
Application Date 2004-01-12
Contributor Occupation ATTORNEY/LANDMAN
Contributor Employer ESW/OAW
Organization Name ESW/OAW
Recipient Party D
Recipient State OK
Seat state:lower
Address 825 W 39TH OKLAHOMA CITY OK

WOOD, GARY

Name WOOD, GARY
Amount 270.00
To Rent-A-Center
Year 2010
Transaction Type 15
Filing ID 10990173375
Application Date 2009-12-31
Contributor Occupation STORE MANAGER
Contributor Employer RENT-A-CENTER CORP.
Contributor Gender M
Committee Name Rent-A-Center

WOOD, GARY

Name WOOD, GARY
Amount 270.00
To Rent-A-Center
Year 2012
Transaction Type 15
Filing ID 12970156820
Application Date 2011-12-31
Contributor Occupation Store Manager
Contributor Employer Rent-A-Center Corp
Contributor Gender M
Committee Name Rent-A-Center
Address 2338 S 6th St SPRINGFIELD IL

WOOD, GARY

Name WOOD, GARY
Amount 250.00
To Eric Cantor (R)
Year 2006
Transaction Type 15
Filing ID 26940414893
Application Date 2006-09-06
Contributor Occupation President
Contributor Employer Benefit Design Corporation
Organization Name Benefit Design Corp
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 11201 Fox Meadow Dr RICHMOND VA

WOOD, GARY

Name WOOD, GARY
Amount 250.00
To Robert G Marshall (R)
Year 2010
Transaction Type 15
Filing ID 29020183032
Application Date 2009-02-06
Contributor Occupation INVESTMENT ADVISOR
Contributor Employer BDC
Organization Name Bdc
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Marshall for Senate
Seat federal:senate

WOOD, GARY

Name WOOD, GARY
Amount 250.00
To Building Owners & Managers Assn
Year 2004
Transaction Type 15
Filing ID 24038541765
Application Date 2004-07-20
Contributor Occupation LURIE MANAGEMENT
Contributor Gender M
Committee Name Building Owners & Managers Assn

WOOD, GARY

Name WOOD, GARY
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981710976
Application Date 2004-11-01
Contributor Occupation COMMERCIAL PROPERTY
Contributor Employer LURIE MANAGEMENT LLC
Organization Name Lurie Management
Contributor Gender M
Recipient Party D
Committee Name Kerry-Edwards, 2004 - GELAC Fund
Seat federal:president
Address 510 N Grove Ave OAK PARK IL

WOOD, GARY

Name WOOD, GARY
Amount 250.00
To COMBS, SUSAN
Year 2006
Application Date 2006-03-23
Recipient Party R
Recipient State TX
Seat state:office

WOOD, GARY

Name WOOD, GARY
Amount 250.00
To Lincoln Davis (D)
Year 2004
Transaction Type 15
Filing ID 24961830045
Application Date 2004-06-02
Contributor Occupation DOT
Contributor Employer STATE OF TENNESSEE
Organization Name State of Tennessee
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Cmte to Elect Lincoln Davis
Seat federal:house

WOOD, GARY

Name WOOD, GARY
Amount 250.00
To BENTZ, CLIFF
Year 20008
Application Date 2007-12-07
Recipient Party R
Recipient State OR
Seat state:lower
Address 475 KATLIAN ST STE A SITKA AK

WOOD, GARY

Name WOOD, GARY
Amount 250.00
To MYERS, LINDA
Year 20008
Application Date 2008-05-01
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:lower
Address 417 ST JOHNS AVE PALATKA FL

WOOD, GARY

Name WOOD, GARY
Amount 250.00
To Rent-A-Center
Year 2012
Transaction Type 15
Filing ID 11932103766
Application Date 2011-06-30
Contributor Occupation Store Manager
Contributor Employer Rent-A-Center Corp
Contributor Gender M
Committee Name Rent-A-Center
Address 2338 S 6th St SPRINGFIELD IL

WOOD, GARY F

Name WOOD, GARY F
Amount 200.00
To Robert Menendez (D)
Year 2012
Transaction Type 15
Filing ID 12020234737
Application Date 2012-01-11
Contributor Occupation UTILITIES MANAGER
Contributor Employer CH2M HILL/UTILITIES MANAGER
Organization Name CH2M HILL
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate

WOOD, GARY & CATHY

Name WOOD, GARY & CATHY
Amount 200.00
To DILLON, ANDY
Year 2004
Application Date 2004-07-30
Contributor Occupation PRESIDENT
Contributor Employer GREAT LAKES INVESTMENT
Recipient Party D
Recipient State MI
Seat state:lower
Address 150 GUILFORD BLOOMFIELD HILLS MI

WOOD, GARY

Name WOOD, GARY
Amount 100.00
To RICHARDVILLE, RANDY
Year 20008
Application Date 2007-06-07
Recipient Party R
Recipient State MI
Seat state:upper
Address 316 MOON RIDGE MILFORD MI

WOOD, GARY

Name WOOD, GARY
Amount 100.00
To LEHMAN, JOHN
Year 2010
Application Date 2009-12-05
Contributor Occupation PROFESSOR
Contributor Employer UW-PARKSIDE
Organization Name UNIVERSITY OF WISCONSIN
Recipient Party D
Recipient State WI
Seat state:upper
Address 2127 LASALLE ST RACINE WI

WOOD, GARY

Name WOOD, GARY
Amount 100.00
To BLAIR, JOHN W
Year 20008
Application Date 2008-03-16
Contributor Occupation PHYSICIAN
Recipient Party D
Recipient State NM
Seat state:upper
Address 1511 EAGLE RIDGE RD NE ALBUQUERQUE NM

WOOD, GARY

Name WOOD, GARY
Amount 100.00
To FASO, JOHN (G)
Year 2006
Application Date 2006-05-14
Contributor Occupation MD
Recipient Party R
Recipient State NY
Seat state:governor
Address 16 E RIDGE RD ALBANY NY

WOOD, GARY

Name WOOD, GARY
Amount 50.00
To LEHMAN, JOHN
Year 2010
Application Date 2010-06-28
Contributor Occupation PROFESSOR
Contributor Employer UW-PARKSIDE
Organization Name UNIVERSITY OF WISCONSIN
Recipient Party D
Recipient State WI
Seat state:upper
Address 2127 LASALLE ST RACINE WI

WOOD, GARY

Name WOOD, GARY
Amount 50.00
To LEHMAN, JOHN
Year 2010
Application Date 2009-02-08
Organization Name UNIVERSITY OF WISCONSIN
Recipient Party D
Recipient State WI
Seat state:upper
Address 2127 LASALLE ST RACINE WI

WOOD, GARY

Name WOOD, GARY
Amount 50.00
To BURKETT, CINDY
Year 2010
Application Date 2010-02-01
Contributor Occupation RISK ENGINEER
Contributor Employer ZURICH
Recipient Party R
Recipient State TX
Seat state:lower

WOOD, GARY

Name WOOD, GARY
Amount 50.00
To LEHMAN, JOHN
Year 2006
Application Date 2005-11-17
Contributor Occupation PROFESSOR
Contributor Employer UW-PARKSIDE
Organization Name UW-PARKSIDE
Recipient Party D
Recipient State WI
Seat state:upper
Address 2127 LASALLE ST RACINE WI

WOOD, GARY

Name WOOD, GARY
Amount 50.00
To SCHMIDT, VICKI
Year 2004
Application Date 2004-02-16
Recipient Party R
Recipient State KS
Seat state:upper

WOOD, GARY

Name WOOD, GARY
Amount 50.00
To IVORY, KEN
Year 2010
Application Date 2010-05-03
Recipient Party R
Recipient State UT
Seat state:lower
Address 3491 W OTT DR TAYLORSVILLE UT

WOOD, GARY

Name WOOD, GARY
Amount 25.00
To SCHMIDT, VICKI
Year 2006
Application Date 2005-12-28
Contributor Occupation RETIRED
Recipient Party R
Recipient State KS
Seat state:upper
Address 8527 BOXTHRON WICHITA KS

WOOD, GARY

Name WOOD, GARY
Amount 8.00
To RUDERMAN, LAURA E
Year 2004
Application Date 2004-07-13
Recipient Party D
Recipient State WA
Seat state:office
Address 475 FRONT ST ISSAQUAH WA

GARY DWAYNE WOOD

Name GARY DWAYNE WOOD
Address 3815 Fieldview Road Climax NC 27233
Value 69100
Landvalue 69100
Buildingvalue 409400
Bedrooms 3
Numberofbedrooms 3

WOOD GARY L LIFE ESTATE

Name WOOD GARY L LIFE ESTATE
Physical Address 3137 LAKE ELLEN DR, TAMPA, FL 33618
Owner Address 3137 LAKE ELLEN DR, TAMPA, FL 33618
Ass Value Homestead 219864
Just Value Homestead 278503
County Hillsborough
Year Built 1985
Area 2896
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3137 LAKE ELLEN DR, TAMPA, FL 33618

WOOD GARY L & BEVERLY A

Name WOOD GARY L & BEVERLY A
Physical Address 08630 N MEYER SQ, DUNNELLON, FL 34430
Ass Value Homestead 39288
Just Value Homestead 40430
County Citrus
Year Built 1982
Area 1248
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 08630 N MEYER SQ, DUNNELLON, FL 34430

WOOD GARY L

Name WOOD GARY L
Physical Address 5312 CRANE HILL CT, SAINT CLOUD, FL 34771
Owner Address 5312 CRANE HILL CT, SAINT CLOUD, FL 34771
Ass Value Homestead 197603
Just Value Homestead 198600
County Osceola
Year Built 2003
Area 2834
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5312 CRANE HILL CT, SAINT CLOUD, FL 34771

WOOD GARY L

Name WOOD GARY L
Physical Address 8765 SW 115TH ST, OCALA, FL 34481
Owner Address 2761 ARAGLIN DR, DACULA, GA 30019
Sale Price 100
Sale Year 2012
County Marion
Year Built 1989
Area 1352
Land Code Single Family
Address 8765 SW 115TH ST, OCALA, FL 34481
Price 100

WOOD GARY E

Name WOOD GARY E
Physical Address 17 OAKLEAF CT, JUPITER, FL 33469
Owner Address 165 WOOD HAVEN DR, WEST UNION, SC 29696
County Palm Beach
Year Built 1997
Area 1592
Land Code Single Family
Address 17 OAKLEAF CT, JUPITER, FL 33469

WOOD GARY D & LEA A

Name WOOD GARY D & LEA A
Physical Address 627 LEEDS PL,, FL
Owner Address 627 LEEDS PL, THE VILLAGES, FL 32162
Ass Value Homestead 209140
Just Value Homestead 219520
County Sumter
Year Built 2009
Area 2376
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 627 LEEDS PL,, FL

WOOD GARY D

Name WOOD GARY D
Physical Address 12050 PINE WARBLER AVE, WEEKI WACHEE, FL 34614
Owner Address 12050 PINE WARBLER AVE, BROOKSVILLE, FLORIDA 34614
Ass Value Homestead 91524
Just Value Homestead 91524
County Hernando
Year Built 2006
Area 2888
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12050 PINE WARBLER AVE, WEEKI WACHEE, FL 34614

WOOD GARY C + CHERRI G

Name WOOD GARY C + CHERRI G
Physical Address 302 SE 21ST ST, CAPE CORAL, FL 33990
Owner Address 302 SE 21ST ST, CAPE CORAL, FL 33990
Ass Value Homestead 127474
Just Value Homestead 153786
County Lee
Year Built 1996
Area 4441
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 302 SE 21ST ST, CAPE CORAL, FL 33990

WOOD GARY B & LANA R

Name WOOD GARY B & LANA R
Physical Address 500 GOLF COURSE DR, NICEVILLE, FL 32578
Owner Address 500 GOLF COURSE DR, NICEVILLE, FL 32578
Ass Value Homestead 93242
Just Value Homestead 120604
County Okaloosa
Year Built 1980
Area 2754
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 500 GOLF COURSE DR, NICEVILLE, FL 32578

WOOD GARY M

Name WOOD GARY M
Physical Address 2543 CORVILLA DR, ZEPHYRHILLS, FL 33540
Owner Address 2543 CORVILLA DR, ZEPHYRHILLS, FL 33540
Ass Value Homestead 25011
Just Value Homestead 25011
County Pasco
Year Built 1976
Area 1932
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2543 CORVILLA DR, ZEPHYRHILLS, FL 33540

WOOD GARY AND

Name WOOD GARY AND
Physical Address 5432 DOVER RD, HAVANA, FL 32333
Owner Address CHRISTOPHER ALAN WOOD, HAVANA, FL 32333
Ass Value Homestead 34448
Just Value Homestead 34448
County Gadsden
Year Built 1977
Area 1646
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5432 DOVER RD, HAVANA, FL 32333

WOOD GARY A &

Name WOOD GARY A &
Physical Address 1146 FREEBOARD BLVD, PENSACOLA, FL 32507
Owner Address 8350 GREENSBORO DR # 922, MCLEAN, VA 22102
County Escambia
Year Built 2003
Area 2259
Land Code Single Family
Address 1146 FREEBOARD BLVD, PENSACOLA, FL 32507

Wood Gary A

Name Wood Gary A
Physical Address Emerson Av, Saint Lucie County, FL 34951
Owner Address 36 Benton Hollow Rd, Liberty, NY 12754
County St. Lucie
Land Code Vacant Residential
Address Emerson Av, Saint Lucie County, FL 34951

WOOD GARY A

Name WOOD GARY A
Physical Address 3031 MCCORD BLVD, TALLAHASSEE, FL 32303
Owner Address 151 BERT RIDGE RD, HAVANA, FL 32333
County Leon
Year Built 1990
Area 1424
Land Code Single Family
Address 3031 MCCORD BLVD, TALLAHASSEE, FL 32303

WOOD GARY A

Name WOOD GARY A
Physical Address 3123 MCCORD BLVD, TALLAHASSEE, FL 32303
Owner Address 151 BERT RIDGE RD, HAVANA, FL 32333
County Leon
Year Built 1991
Area 1643
Land Code Single Family
Address 3123 MCCORD BLVD, TALLAHASSEE, FL 32303

WOOD GARY & ELOIS

Name WOOD GARY & ELOIS
Physical Address 904 S BEACH ST, DAYTONA BEACH, FL 32114
County Volusia
Year Built 1950
Area 874
Land Code Single Family
Address 904 S BEACH ST, DAYTONA BEACH, FL 32114

WOOD GARY & DIANE

Name WOOD GARY & DIANE
Physical Address 2375 BEN FRANKLIN DR, DELAND, FL 32720
Sale Price 100
Sale Year 2012
County Volusia
Year Built 1979
Area 2394
Land Code Single Family
Address 2375 BEN FRANKLIN DR, DELAND, FL 32720
Price 100

WOOD GARY

Name WOOD GARY
Physical Address 1042 BIG OAKS BLVD, OVIEDO, FL 32765
Owner Address 1042 BIG OAKS BLVD, OVIEDO, FL 32765
County Seminole
Year Built 1988
Area 2317
Land Code Single Family
Address 1042 BIG OAKS BLVD, OVIEDO, FL 32765

WOOD GARY

Name WOOD GARY
Physical Address 5154 WATER VALLEY DR, TALLAHASSEE, FL 32303
Owner Address 151 BERT RIDGE RD, HAVANA, FL 32333
County Leon
Year Built 1998
Area 1220
Land Code Single Family
Address 5154 WATER VALLEY DR, TALLAHASSEE, FL 32303

WOOD GARY

Name WOOD GARY
Physical Address 2817 SUMMER SANDS CT, TALLAHASSEE, FL 32303
Owner Address 151 BERT RIDGE RD, HAVANA, FL 32333
County Leon
Land Code Vacant Residential
Address 2817 SUMMER SANDS CT, TALLAHASSEE, FL 32303

WOOD GARY A & CALLI L

Name WOOD GARY A & CALLI L
Physical Address 990 PARASOL PL, OVIEDO, FL 32766
Owner Address 990 PARASOL PL, OVIEDO, FL 32766
Sale Price 305000
Sale Year 2012
Ass Value Homestead 248836
Just Value Homestead 248836
County Seminole
Year Built 2002
Area 2941
Land Code Single Family
Address 990 PARASOL PL, OVIEDO, FL 32766
Price 305000

WOOD GARY

Name WOOD GARY
Physical Address 9519 NEWDALE WY 201, RIVERVIEW, FL 33578
Owner Address 5 SHAWNEE CIR, BILLERICA, MA 01821
County Hillsborough
Year Built 2006
Area 1173
Land Code Condominiums
Address 9519 NEWDALE WY 201, RIVERVIEW, FL 33578

WOOD GARY R

Name WOOD GARY R
Physical Address 3303 ANN ARBOR CT, SAINT CLOUD, FL 34772
Owner Address PO BOX 255, SOUTH OTSELIC, NY 13155
County Osceola
Year Built 2002
Area 2062
Land Code Single Family
Address 3303 ANN ARBOR CT, SAINT CLOUD, FL 34772

GARY A WOOD

Name GARY A WOOD
Address 18806 Meadow Lake Road Snohomish WA
Value 71000
Landvalue 71000
Buildingvalue 42100
Landarea 131,551 square feet Assessments for tax year: 2015

GARY DWAYNE WOOD

Name GARY DWAYNE WOOD
Address 1120 Westside Drive Greensboro NC 27405-6720
Value 10000
Landvalue 10000
Buildingvalue 23300
Bedrooms 2
Numberofbedrooms 2

GARY DON WOOD

Name GARY DON WOOD
Address 236 Richards Avenue Midwest City OK
Value 9909
Landarea 46,809 square feet
Type Residential

GARY DAVID WOOD

Name GARY DAVID WOOD
Address 8216 W Chase Court Nashville TN 37221
Value 507300
Landarea 5,162 square feet
Price 480000

GARY D WOOD DEBORAH S WOOD

Name GARY D WOOD DEBORAH S WOOD
Address 2312 Santa Fe Circle Edmond OK
Value 14817
Landarea 8,433 square feet
Type Residential
Price 78000

GARY D WOOD & EMILY WOOD

Name GARY D WOOD & EMILY WOOD
Address 3808 Oxbow Creek Lane Plano TX 75074-7780
Value 71500
Landvalue 71500
Buildingvalue 172384

GARY D WOOD & DAWN WOOD

Name GARY D WOOD & DAWN WOOD
Address 9004 Sundance Trail Denton TX
Value 26000
Landvalue 26000
Buildingvalue 124538
Landarea 4,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

GARY D WOOD

Name GARY D WOOD
Address 1798 NW 18th Court Gresham OR 97030
Value 95000
Landvalue 95000
Buildingvalue 138710

GARY D WOOD

Name GARY D WOOD
Address 6650 Corico Way Fairburn GA
Value 23400
Landvalue 23400
Buildingvalue 51400
Landarea 47,598 square feet

GARY C WOOD

Name GARY C WOOD
Address 2401 Gulf Boulevard #307 South Padre Island TX
Value 34133
Landvalue 34133
Buildingvalue 106755
Landarea 853 square feet
Type Real

GARY A WOOD

Name GARY A WOOD
Address 4111 Peninsula Road Stanwood WA
Value 114000
Landvalue 114000
Buildingvalue 480700
Landarea 40,510 square feet Assessments for tax year: 2015

GARY C WOOD

Name GARY C WOOD
Address 310 Robin Street Deer Park TX 77536
Value 15750
Landvalue 15750
Buildingvalue 61551

GARY B WOOD

Name GARY B WOOD
Address 3712 Greenbrier Drive University Park TX 75225
Value 557170
Landvalue 888000
Buildingvalue 557170

GARY ARLEN WOOD & TANYA WOOD

Name GARY ARLEN WOOD & TANYA WOOD
Address 36661 Edgemont Drive Lebanon OR 97355
Value 97300
Landvalue 97300
Bedrooms 3
Numberofbedrooms 3

GARY AND PAMELA WOOD

Name GARY AND PAMELA WOOD
Address 9519 Newdale Way Riverview FL 33578
Value 100
Landvalue 100
Usage Condominium

GARY ALAN WOOD & MARY A WOOD

Name GARY ALAN WOOD & MARY A WOOD
Address 622 Blow Street De Soto MO 63020
Value 27700
Basement Crawl Space

GARY A WOOD & MARY A WOOD

Name GARY A WOOD & MARY A WOOD
Address 11 Britton Road De Soto MO 63020
Value 97400
Basement Full Basement

GARY A WOOD & JODY L WOOD

Name GARY A WOOD & JODY L WOOD
Address 230 Highlake Court Roswell GA
Value 204000
Landvalue 204000
Buildingvalue 456000
Landarea 48,229 square feet

GARY A WOOD & CAROLYN WOOD

Name GARY A WOOD & CAROLYN WOOD
Address 1754 Old Stage Road Barnstable Town MA
Value 136700
Landvalue 136700
Buildingvalue 129700

GARY A WOOD & CAROLYN M WOOD

Name GARY A WOOD & CAROLYN M WOOD
Address 8200 Burnley Road Lutherville Timonium MD
Value 161990
Landvalue 161990
Airconditioning yes

GARY B WOOD

Name GARY B WOOD
Address 1101 Oklahoma Avenue Kannapolis NC
Value 27600
Landvalue 27600
Buildingvalue 66970
Numberofbathrooms 1.1
Bedrooms 2
Numberofbedrooms 2

WOOD DIANE & GARY

Name WOOD DIANE & GARY
Physical Address W OAKDALE AV, DELAND, FL 32720
County Volusia
Land Code Vacant Residential
Address W OAKDALE AV, DELAND, FL 32720

Gary Lee Wood

Name Gary Lee Wood
Doc Id 07967018
City Rural Hall NC
Designation us-only
Country US

Gary L. Wood

Name Gary L. Wood
Doc Id 07060237
City Valdosta GA
Designation us-only
Country US

Gary E. Wood

Name Gary E. Wood
Doc Id D0655371
City Klamth Falls OR
Designation us-only
Country US

Gary Wood

Name Gary Wood
Doc Id 08308713
City Spencer IN
Designation us-only
Country US

Gary Wood

Name Gary Wood
Doc Id 07507230
City Spencer IN
Designation us-only
Country US

Gary Wood

Name Gary Wood
Doc Id D0570075
City Little Rock AR
Designation us-only
Country US

GARY A WOOD

Name GARY A WOOD
Type Voter
State FL
Address 2755 CANOE LN, NORTH PORT, FL 34286
Phone Number 941-661-9195
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Independent Voter
State AZ
Address 1630 TUMBLEWEED DR, CHINO VALLEY, AZ 86323
Phone Number 928-713-1077
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Democrat Voter
State CT
Address 915 MAIN ST, HARTFORD, CT 06103
Phone Number 860-278-5499
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Voter
State MA
Address 32 DANDRIDGE RD, EAST WEYMOUTH, MA 02189
Phone Number 781-223-7078
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Voter
State MA
Address 136 OLD VILLAGE LN, NORTH ANDOVER, MA 1845
Phone Number 617-335-1350
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Republican Voter
State AZ
Address 13239 N 35TH ST, PHOENIX, AZ 85032
Phone Number 602-478-4058
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Voter
State AR
Address 2405 FAIRWAY AVE, NORTH LITTLE ROCK, AR 72116
Phone Number 501-766-0047
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Voter
State AZ
Address 218 N HILL, MESA, AZ 85203
Phone Number 480-464-1127
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Democrat Voter
State FL
Address 10308 SW84THAV, GAINSVILLE, FL 32608
Phone Number 352-376-4978
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Voter
State FL
Address 10308 SW84AVE., GAINESVILLE, FL 32608
Phone Number 352-376-4978
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Republican Voter
State LA
Address 268 PANOLA DR, FERRIDAY, LA 71334
Phone Number 318-757-4672
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Republican Voter
State IN
Address 20932 HINKLE RD, NOBLESVILLE, IN 46060
Phone Number 317-258-9440
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Republican Voter
State KS
Address 1610 S SPRUCE ST, WICHITA, KS 67211
Phone Number 316-253-9427
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Voter
State FL
Address 2151 MORLEY ST, PORT CHARLOTTE, FL 33952
Phone Number 309-825-0052
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Independent Voter
State IL
Address 1303 SHERIDAN RD, PEKIN, IL 61554
Phone Number 309-678-8274
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Republican Voter
State CO
Address 147 SILVER SPRINGS RD, BAILEY, CO 80421
Phone Number 303-475-5876
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Independent Voter
State CO
Address 147 SILVER SPRINGS RD, BAILEY, CO 80421
Phone Number 303-475-5537
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Independent Voter
State AL
Address 515 COUNTY ROAD 384, CULLMAN, AL 35057
Phone Number 256-347-2217
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Republican Voter
State AL
Address 515 COUNTY ROAD 384, CULLMAN, AL 35057
Phone Number 256-347-0447
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Republican Voter
State AL
Address 172 WOODLAWN RD, MONTGOMERY, AL 36272
Phone Number 256-310-0694
Email Address [email protected]

GARY WOOD

Name GARY WOOD
Type Republican Voter
State ID
Address 4310 S LAKE AVE, CALDWELL, ID 83607
Phone Number 208-871-3054
Email Address [email protected]

Gary L Wood

Name Gary L Wood
Visit Date 4/13/10 8:30
Appointment Number U78412
Type Of Access VA
Appt Made 5/2/2014 0:00
Appt Start 5/8/2014 20:00
Appt End 5/8/2014 23:59
Total People 6
Last Entry Date 5/2/2014 15:03
Meeting Location WH
Caller DONNA
Description WEST WING TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Gary S Wood

Name Gary S Wood
Visit Date 4/13/10 8:30
Appointment Number U44667
Type Of Access VA
Appt Made 9/26/11 0:00
Appt Start 10/6/11 9:00
Appt End 10/6/11 23:59
Total People 351
Last Entry Date 9/26/11 18:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Gary L Wood

Name Gary L Wood
Visit Date 4/13/10 8:30
Appointment Number U06214
Type Of Access VA
Appt Made 5/5/2011 0:00
Appt Start 5/6/2011 11:00
Appt End 5/6/2011 23:59
Total People 27
Last Entry Date 5/5/2011 10:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Gary L Wood

Name Gary L Wood
Visit Date 4/13/10 8:30
Appointment Number U99961
Type Of Access VA
Appt Made 4/13/2011 0:00
Appt Start 5/5/2011 11:00
Appt End 5/5/2011 23:59
Total People 27
Last Entry Date 4/13/2011 6:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

GARY T WOOD

Name GARY T WOOD
Visit Date 4/13/10 8:30
Appointment Number U69056
Type Of Access VA
Appt Made 12/16/10 16:38
Appt Start 12/20/10 18:00
Appt End 12/20/10 23:59
Total People 295
Last Entry Date 12/16/10 16:37
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

GARY W WOOD

Name GARY W WOOD
Visit Date 4/13/10 8:30
Appointment Number U91356
Type Of Access VA
Appt Made 3/26/10 15:46
Appt Start 3/31/10 10:30
Appt End 3/31/10 23:59
Total People 397
Last Entry Date 3/26/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 06/25/2010 07:00:00 AM +0000

GARY H WOOD

Name GARY H WOOD
Visit Date 4/13/10 8:30
Appointment Number U15836
Type Of Access VA
Appt Made 6/14/10 11:39
Appt Start 6/15/10 14:30
Appt End 6/15/10 23:59
Total People 1
Last Entry Date 6/14/10 11:39
Meeting Location NEOB
Caller BETSY
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 78197

GARY WOOD

Name GARY WOOD
Car FORD F-150
Year 2007
Address 1120 Keen Rd, Four Oaks, NC 27524-8785
Vin 1FTRW12WX7FA18798

GARY WOOD

Name GARY WOOD
Car TOYOTA CAMRY
Year 2007
Address 12701 Oro Valley Trl, Austin, TX 78729-7511
Vin 4T1BE46K17U518370
Phone 512-331-7122

GARY WOOD

Name GARY WOOD
Car TOYOTA CAMRY
Year 2007
Address 10837 Coachman Cir, Charlotte, NC 28277-9148
Vin 4T1BK46K77U029416
Phone 704-846-1165

GARY WOOD

Name GARY WOOD
Car CHEVROLET SUBURBAN
Year 2007
Address 2690 FM 728, JEFFERSON, TX 75657-6500
Vin 3GNFC16007G162240

GARY WOOD

Name GARY WOOD
Car Chrysler Sebring 2dr Cpe LXi
Year 2007
Address 392 Kirklin Rd, Tylertown, MS 39667-4951
Vin 4DSUA10157S017477

GARY WOOD

Name GARY WOOD
Car CHEVROLET IMPALA 4DR SDN LS
Year 2007
Address 4360 ADRIAN RD, CLEVELAND, OH 44121-3526
Vin 2G1WB55KX79108467

GARY WOOD

Name GARY WOOD
Car FORD SHELBY GT500
Year 2007
Address 242 Breezewood Dr, Warrenton, VA 20186-4309
Vin 1ZVHT88S875200438

GARY WOOD

Name GARY WOOD
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 1570 E Highway 25 70, Dandridge, TN 37725-5373
Vin 1HFTE230174704383

Gary Wood

Name Gary Wood
Car DODGE RAM PICKUP 1500
Year 2007
Address 1066 Red Bud Cir, Rockledge, FL 32955-6201
Vin 1D7HA16P07J530585
Phone 321-632-0680

GARY WOOD

Name GARY WOOD
Car FORD FIVE HUNDRED
Year 2007
Address 207 MEADOWBROOK RD, VANCEBURG, KY 41179-8069
Vin 1FAFP27107G102583

GARY WOOD

Name GARY WOOD
Car CHEVROLET SILVERADO 1500
Year 2007
Address 6320 W Baker Cir, Cocoa, FL 32927-3142
Vin 2GCEC13J171699807

GARY WOOD

Name GARY WOOD
Car CHEVROLET TAHOE
Year 2007
Address 1843 E Laurel Hollow Ln, Germantown, TN 38139-6959
Vin 1GNFC13077R390935
Phone 901-861-3546

Gary Wood

Name Gary Wood
Car HYUNDAI SANTA FE
Year 2007
Address 17040 60th Rd, Erie, KS 66733-5204
Vin 5NMSH13E87H053571
Phone 620-763-2475

GARY WOOD

Name GARY WOOD
Car GMC SIERRA 1500
Year 2007
Address PO Box 340, Milo, ME 04463-0340
Vin 2GTEK13MX71662249

GARY WOOD

Name GARY WOOD
Car HYUNDAI SONATA
Year 2007
Address 2603 N Walker Dr, Leander, TX 78641-2472
Vin 5NPEU46FX7H207571

GARY WOOD

Name GARY WOOD
Car HYUNDAI AZERA
Year 2007
Address 1221 Lakeview Ave, Windom, MN 56101-1510
Vin KMHFC46F67A186521
Phone 507-831-4844

GARY WOOD

Name GARY WOOD
Car DODGE RAM PICKUP 3500
Year 2007
Address 366 Sonlit Way, Seneca, SC 29672-0334
Vin 3D3MX48A07G819315
Phone 864-638-5855

GARY WOOD

Name GARY WOOD
Car FORD F-150
Year 2007
Address PO Box 125, Burgess, VA 22432-0125
Vin 1FTPX12V57FB83010

GARY WOOD

Name GARY WOOD
Car FORD F-150
Year 2007
Address 2807 NE ALEXANDER LN, ALBANY, OR 97321
Vin 1FTPX14V07NA23877

GARY WOOD

Name GARY WOOD
Car DODGE NITRO
Year 2007
Address PO Box 365, Bostic, NC 28018-0365
Vin 1D8GU58627W732308
Phone 828-245-2922

GARY WOOD

Name GARY WOOD
Car DODGE DAKOTA
Year 2007
Address 11107 N Windsor Ct, Bealeton, VA 22712-5609
Vin 1D7HE42K47S119250

GARY WOOD

Name GARY WOOD
Car CHEVROLET SUBURBAN
Year 2007
Address 244 S Hospital Rd, Waterford, MI 48327-3819
Vin 3GNFK16307G244157

GARY WOOD

Name GARY WOOD
Car CHEVROLET TRAILBLAZER
Year 2007
Address 332 Cherry Ln, Glenview, IL 60025-4508
Vin 1GNDT13S172300860

GARY WOOD

Name GARY WOOD
Car GMC ENVOY
Year 2007
Address 811 Mill Run Trl, Canton, GA 30114-6304
Vin 1GKES63M572119019

GARY WOOD

Name GARY WOOD
Car HONDA PILOT
Year 2007
Address 157 Bell Mountain Rd, Willow City, TX 78675-8501
Vin 5FNYF28537B032126
Phone 830-685-3873

GARY WOOD

Name GARY WOOD
Car DODGE DAKOTA
Year 2007
Address 21796 21ST AVE W, BRIER, WA 98036
Vin 1D7HW42P17S118453

GARY WOOD

Name GARY WOOD
Car CHRYSLER 300
Year 2007
Address 5210 E 99th St, Tulsa, OK 74137-5405
Vin 2C3LA73W47H862036

GARY WOOD

Name GARY WOOD
Car GMC SIERRA 1500
Year 2007
Address 4700 E Broad St, Columbus, OH 43213-1303
Vin 2GTEK638371696825

GARY WOOD

Name GARY WOOD
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 70450 Stockdale Rd, Lore City, OH 43755-9728
Vin 2GCEK13Z271106500
Phone 724-515-5815

GARY WOOD

Name GARY WOOD
Car FORD F-150
Year 2007
Address 26707 Brushy Meadow Ct, Katy, TX 77494-1044
Vin 1FTRW12W57KB84685
Phone 281-392-3292

Gary Wood

Name Gary Wood
Domain isreturnimminent.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-03-02
Update Date 2013-02-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1810 Oak Tree St. St. Peters MO 63376
Registrant Country UNITED STATES
Registrant Fax 13146055936

Gary Wood

Name Gary Wood
Domain wheelworksracing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-31
Update Date 2012-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 180 Trapelo Road Belmont Massachusetts 02478
Registrant Country UNITED STATES

Gary Wood

Name Gary Wood
Domain ilookbooks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-25
Update Date 2012-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address 475 Front Street South Issaquah Washington 98027
Registrant Country UNITED STATES

Gary Wood

Name Gary Wood
Domain garycwood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-01
Update Date 2013-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 310 Robin St. Deer Park Texas 77536
Registrant Country UNITED STATES

Gary Wood

Name Gary Wood
Domain icescreamsports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-13
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 157|9 Cottage Street Marion Massachusetts 02738
Registrant Country UNITED STATES

Gary Wood

Name Gary Wood
Domain icescreamfashion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-13
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 157|9 Cottage Street Marion Massachusetts 02738
Registrant Country UNITED STATES

Gary Wood

Name Gary Wood
Domain plmreverse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-01
Update Date 2013-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 310 Robin St. Deer Park Texas 77536
Registrant Country UNITED STATES

Gary Wood

Name Gary Wood
Domain lonestarreverse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-01
Update Date 2013-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 310 Robin St. Deer Park Texas 77536
Registrant Country UNITED STATES

Gary Wood

Name Gary Wood
Domain applied-performance-technologies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-13
Update Date 2012-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 475 Front Street South Issaquah Washington 98027
Registrant Country UNITED STATES

Gary Wood

Name Gary Wood
Domain agentwood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-17
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 7114 US Hwy 2 Cass Lake Minnesota 56633
Registrant Country UNITED STATES

Gary Wood

Name Gary Wood
Domain chenhale.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-28
Update Date 2013-03-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address Carharrack Redruth TR16 5RB
Registrant Country UNITED KINGDOM

Gary Wood

Name Gary Wood
Domain chenhalefarmequestrian.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-28
Update Date 2013-03-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address Carharrack Redruth TR16 5RB
Registrant Country UNITED KINGDOM

Gary Wood

Name Gary Wood
Domain hcgbestlife.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-18
Update Date 2013-04-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1810 Oak Tree St. St. Peters MO 63376
Registrant Country UNITED STATES
Registrant Fax 13146055936

GARY WOOD

Name GARY WOOD
Domain envirosafesolns.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-26
Update Date 2013-03-25
Registrar Name ENOM, INC.
Registrant Address 136 NORWOOD AVENUE BONNYBRIDGE STIRLINGSHIRE FK4 1PQ
Registrant Country UNITED KINGDOM

Gary Wood

Name Gary Wood
Domain alivetuning.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-02-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Unit 7, Humberston Business Centre Jackson Place, Wilton Road Ind Est Grimsby North East Lincolnshire DN37 0EG
Registrant Country UNITED KINGDOM

GARY WOOD

Name GARY WOOD
Domain gdssales.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-10-02
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address P.O.BOX 287 ALLISTON P L9R 1V5
Registrant Country CANADA

Gary Wood

Name Gary Wood
Domain attitudesofexcellence.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-09-21
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Pratt Cres Gravenhurst Ontario P1P 1P5
Registrant Country CANADA

Gary Wood

Name Gary Wood
Domain bodyshapersuccess.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-07
Update Date 2013-04-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1810 Oak Tree St. St. Peters MO 63376
Registrant Country UNITED STATES
Registrant Fax 13146055936

Gary Wood

Name Gary Wood
Domain therealhcg.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-08
Update Date 2013-04-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1810 Oak Tree St. St. Peters MO 63376
Registrant Country UNITED STATES
Registrant Fax 13146055936

Gary Wood

Name Gary Wood
Domain oldtvdvd.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-23
Update Date 2013-04-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1810 Oak Tree St. St. Peters MO 63376
Registrant Country UNITED STATES
Registrant Fax 13146055936

Gary Wood

Name Gary Wood
Domain gritclothing.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-05-12
Update Date 2013-05-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address Bracondale Avenue Istead Rise Gravesend DA13 9ED
Registrant Country UNITED KINGDOM

Gary Wood

Name Gary Wood
Domain casawood.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-02-14
Update Date 2011-12-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3491 W. Ott Dr. Taylorsville UT 84118
Registrant Country UNITED STATES

Gary Wood

Name Gary Wood
Domain personaleffectivenessprogram.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-17
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Pratt Crescent Gravenhurst Ontario P1P1P5
Registrant Country CANADA

Gary Wood

Name Gary Wood
Domain fivesimplesolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-25
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Pratt Crescent Gravenhurst Ontario P1P1P5
Registrant Country CANADA

Gary Wood

Name Gary Wood
Domain hcginformationalguru.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-09-14
Update Date 2013-09-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1810 Oak Tree St. St. Peters MO 63376
Registrant Country UNITED STATES
Registrant Fax 13146055936

Gary Wood

Name Gary Wood
Domain wicketsprivateisland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-27
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 136 Colby Drive|9 Cottage Street Middleboro Massachusetts 02346
Registrant Country UNITED STATES

Gary Wood

Name Gary Wood
Domain hcgjumpstart.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-01-27
Update Date 2013-01-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1810 Oak Tree St. St. Peters MO 63376
Registrant Country UNITED STATES
Registrant Fax 13146055936

Gary Wood

Name Gary Wood
Domain icescreambargains.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-13
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 157|9 Cottage Street Marion Massachusetts 02738
Registrant Country UNITED STATES

Gary Wood

Name Gary Wood
Domain girlraceracademy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-03-14
Update Date 2013-03-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address Bracondale Avenue Istead Rise Gravesend DA13 9ED
Registrant Country UNITED KINGDOM