Gerald Cohen

We have found 264 public records related to Gerald Cohen in 30 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 45 business registration records connected with Gerald Cohen in public records. The businesses are registered in 14 different states. Most of the businesses are registered in New York state. The businesses are engaged in 23 different industries. Most of the businesses are engaged in Legal Services (Services) industry. There are 20 profiles of government employees in our database. Job titles of people found are: Asst Prof Comp Sci/Info Sys, Col Lec-Csit, Operator Surface, Fire Lieutenant and Agency Medical Director. These employees work in 5 states: NJ, TX, NY, MD and MA. Average wage of employees is $66,134.


Gerald M Cohen

Name / Names Gerald M Cohen
Age 82
Birth Date 1942
Person Apt 29, Tucson 857, AZ
Previous Address Apt29,Tucson 857, AZ

Gerald M Cohen

Name / Names Gerald M Cohen
Age 98
Birth Date 1925
Person 3324 Vogel Ave, Phoenix, AZ 85028

Gerald D Cohen

Name / Names Gerald D Cohen
Age N/A
Person 8200 Pioneer, Anchorage, AK 99504

Gerald D Cohen

Name / Names Gerald D Cohen
Age N/A
Person 7226 Maverick, Scottsdale, AZ 85258

Gerald F Cohen

Name / Names Gerald F Cohen
Age N/A
Person 7332 W SHANGRI LA RD, PEORIA, AZ 85345

Gerald Cohen

Name / Names Gerald Cohen
Age N/A
Person 3072 Willow Creek Dr, Tucson, AZ 85712
Possible Relatives
Previous Address 6510 Tierra D Catalin, Tucson, AZ 85718

Gerald D Cohen

Name / Names Gerald D Cohen
Age N/A
Person 7245 Osborn, Scottsdale, AZ 85251
Previous Address 2058 Dobson,Mesa, AZ 85202
7245 Manzanita,Scottsdale, AZ 85258
Associated Business COHEN SLEEP DIAGNOSTIC CENTER, LLC

GERALD COHEN

Business Name THE ISRAEL TENNIS CENTERS FOUNDATION, INC.
Person Name GERALD COHEN
Position registered agent
State FL
Address 3275 W. HILLSBORO BOULEVARD, SUITE 102, Deerfield Bch, FL 33442
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2012-08-06
Entity Status Active/Compliance
Type Secretary

GERALD COHEN

Business Name THE CENTER FOR THE HEALING PROCESS INC.
Person Name GERALD COHEN
Position CEO
Corporation Status Suspended
Agent 1040 NOEL DR STE 102, MENLO PARK, CA 94025
Care Of 1040 NOEL DR STE 102, MENLO PARK, CA 94025
CEO GERALD COHEN 1040 NOEL DR STE 102, MENLO PARK, CA 94025
Incorporation Date 2001-02-23

GERALD COHEN

Business Name THE CENTER FOR THE HEALING PROCESS INC.
Person Name GERALD COHEN
Position registered agent
Corporation Status Suspended
Agent GERALD COHEN 1040 NOEL DR STE 102, MENLO PARK, CA 94025
Care Of 1040 NOEL DR STE 102, MENLO PARK, CA 94025
CEO GERALD COHEN1040 NOEL DR STE 102, MENLO PARK, CA 94025
Incorporation Date 2001-02-23

GERALD COHEN

Business Name SURFACE SPECIALISTS UNLIMITED
Person Name GERALD COHEN
Position CEO
Corporation Status Suspended
Agent 314 MAGNOLIA, PIEDMONT, CA 94610
Care Of 314 MAGNOLIA, PIEDMONT, CA 94610
CEO GERALD COHEN 314 MAGNOLIA, PIEDMONT, CA 94610
Incorporation Date 1984-06-28

GERALD COHEN

Business Name SURFACE SPECIALISTS UNLIMITED
Person Name GERALD COHEN
Position registered agent
Corporation Status Suspended
Agent GERALD COHEN 314 MAGNOLIA, PIEDMONT, CA 94610
Care Of 314 MAGNOLIA, PIEDMONT, CA 94610
CEO GERALD COHEN314 MAGNOLIA, PIEDMONT, CA 94610
Incorporation Date 1984-06-28

Gerald Cohen

Business Name SF Properties Inc
Person Name Gerald Cohen
Position company contact
State MA
Address 637 Washington St Ste 200 Brookline MA 02446-4579
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers

Gerald Cohen

Business Name S F Properties Inc
Person Name Gerald Cohen
Position company contact
State MA
Address 637 Washington St Brookline MA 02446-4500
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 617-277-0400
Number Of Employees 14
Annual Revenue 1393600

GERALD COHEN

Business Name RAINBOW RESALES INTERNATIONAL_INCORPORATED
Person Name GERALD COHEN
Position registered agent
Corporation Status Suspended
Agent GERALD COHEN 1544 W SAN CARLOS ST, SAN JOSE, CA 95126
Care Of C/O GERALD COHEN 101 ENDLICH DRIVE ST, SANTA CRUZ, CA 95060
CEO GERALD COHEN1544 W SAN CARLOS ST, SAN JOSE, CA 95126
Incorporation Date 1984-07-10

GERALD COHEN

Business Name RAINBOW RESALES INTERNATIONAL_INCORPORATED
Person Name GERALD COHEN
Position CEO
Corporation Status Suspended
Agent 1544 W SAN CARLOS ST, SAN JOSE, CA 95126
Care Of C/O GERALD COHEN 101 ENDLICH DRIVE ST, SANTA CRUZ, CA 95060
CEO GERALD COHEN 1544 W SAN CARLOS ST, SAN JOSE, CA 95126
Incorporation Date 1984-07-10

Gerald Cohen

Business Name Pressure Perfect Plumbing
Person Name Gerald Cohen
Position company contact
State AZ
Address 7332 W Shangri LA Rd Peoria AZ 85345-5810
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 623-878-7060
Number Of Employees 8
Annual Revenue 1150560

Gerald Cohen

Business Name Payless Sports Souvenirs Inc
Person Name Gerald Cohen
Position company contact
State DE
Address 2528 Eaton Rd Wilmington DE 19810-3566
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 302-478-0799
Number Of Employees 2
Annual Revenue 812860

GERALD COHEN

Business Name PREMIERE AV MEDIA INC
Person Name GERALD COHEN
Position registered agent
Corporation Status Dissolved
Agent GERALD COHEN 17523 HIAWATHA ST, GRANADA HILLS, CA 91344
Care Of MY CORPORATION.COM, NELLIE AKALP 30141 AGOURA RD STE 205, AGOURA HILLS, CA 91302
Incorporation Date 2001-05-22

Gerald Cohen

Business Name P J Microtronics
Person Name Gerald Cohen
Position company contact
State NY
Address Sheep Pasture Rd Port Jeffrsn Sta NY 11776
Industry Allied and Chemical Products (Products)
SIC Code 2816
SIC Description Inorganic Pigments
Phone Number 631-473-1899
Number Of Employees 22
Annual Revenue 14871600
Fax Number 631-473-7355

Gerald Cohen

Business Name North Eastern Fabricators Inc
Person Name Gerald Cohen
Position company contact
State NY
Address 1759 W Farms Rd Bronx NY 10460-6000
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3441
SIC Description Fabricated Structural Metal
Fax Number 718-617-5443

Gerald Cohen

Business Name Melrose Lumber Co Inc
Person Name Gerald Cohen
Position company contact
State NY
Address 178 Croton Ave Ossining NY 10562-4493
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 914-941-1888
Number Of Employees 11
Annual Revenue 3065040
Fax Number 914-941-7125

Gerald Cohen

Business Name Melco
Person Name Gerald Cohen
Position company contact
State NJ
Address 105 Cedar Ln Englewood NJ 07631-4803
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5131
SIC Description Piece Goods And Notions
Phone Number 201-569-0002

Gerald Cohen

Business Name Lens America
Person Name Gerald Cohen
Position company contact
State NC
Address 332 E Sondley Dr Asheville NC 28805-1151
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation

Gerald Cohen

Business Name Lawrence Aviation Inc
Person Name Gerald Cohen
Position company contact
State NY
Address 100 Sheep Pasture Rd Port Jefferson NY 11777-2220
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5599
SIC Description Automotive Dealers, Nec
Phone Number 631-473-1800
Number Of Employees 13
Annual Revenue 4470200
Fax Number 631-473-7355

Gerald Cohen

Business Name LLP Cohen Land
Person Name Gerald Cohen
Position company contact
State NE
Address 1021 S Carr Ave North Platte NE 69101-6404
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 308-534-6692

Gerald Cohen

Business Name Information Builders, Inc.
Person Name Gerald Cohen
Position company contact
State NY
Address 2 Penn Plaza, New York, NY 10121
Phone Number
Email [email protected]
Title President and CEO CEO, iWay Software

GERALD D COHEN

Business Name INFORMATION BUILDERS, INC.
Person Name GERALD D COHEN
Position President
State NY
Address TWO PENN PLAZA TWO PENN PLAZA, NEW YORK, NY 101212898
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C18205-1998
Creation Date 1998-07-31
Type Foreign Corporation

GERALD COHEN

Business Name HOW-EN GRAPHIC SERVICE, INC.
Person Name GERALD COHEN
Position CEO
Corporation Status Dissolved
Agent 453 N WESTERN AVE, LOS ANGELES, CA 90004
Care Of 453 N WESTERN AVE, LOS ANGELES, CA 90004
CEO GERALD COHEN 453 N WESTERN AVE, LOS ANGELES, CA 90004
Incorporation Date 1980-11-14

GERALD COHEN

Business Name HOW-EN GRAPHIC SERVICE, INC.
Person Name GERALD COHEN
Position registered agent
Corporation Status Dissolved
Agent GERALD COHEN 453 N WESTERN AVE, LOS ANGELES, CA 90004
Care Of 453 N WESTERN AVE, LOS ANGELES, CA 90004
CEO GERALD COHEN453 N WESTERN AVE, LOS ANGELES, CA 90004
Incorporation Date 1980-11-14

Gerald Cohen

Business Name Gic Construction
Person Name Gerald Cohen
Position company contact
State NY
Address 9 Barrow St New York NY 10014-3861
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number
Fax Number 646-230-0837

Gerald Cohen

Business Name Gerrus Maintenance Inc
Person Name Gerald Cohen
Position company contact
State NJ
Address P.O. BOX 6733 Edison NJ 08818-6733
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec

Gerald Cohen

Business Name Gerald L Cohen
Person Name Gerald Cohen
Position company contact
State CT
Address 100 Greenley Rd New Canaan CT 06840-3515
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

Gerald Cohen

Business Name Gerald J Cohen PA & Assoc
Person Name Gerald Cohen
Position company contact
State FL
Address 106 Allamanda Dr Lakeland FL 33803-2926
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 863-284-5000

Gerald Cohen

Business Name Gerald H Cohen PC
Person Name Gerald Cohen
Position company contact
State CT
Address 24 Daddio Rd Hamden CT 06517-2206
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Gerald Cohen

Business Name Gerald Cohen Inc
Person Name Gerald Cohen
Position company contact
State GA
Address 640 Hunterhill CT Roswell GA 30075-4220
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 770-992-2124

Gerald Cohen

Business Name Gerald Cohen DDS
Person Name Gerald Cohen
Position company contact
State NY
Address 301 S Ridge St Rye Brook NY 10573-3417
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number
Number Of Employees 4
Annual Revenue 585800
Fax Number 914-934-0400

Gerald Cohen

Business Name Gerald Cohen
Person Name Gerald Cohen
Position company contact
State MO
Address 745 Craig Rd # 105 St Louis MO 63141-7122
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 314-432-2662
Number Of Employees 2
Annual Revenue 337340

GERALD COHEN

Business Name GERALD COHEN
Person Name GERALD COHEN
Position company contact
State NY
Address 414 CEDAR AVENUE, UPPER NYACK, NY 10960
SIC Code 472402
Phone Number
Email [email protected]

Gerald Cohen

Business Name Feinstein Rosner Artale Cohen
Person Name Gerald Cohen
Position company contact
State NY
Address 78 Harlan Dr New Rochelle NY 10804-1117
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number
Number Of Employees 3
Annual Revenue 558600
Fax Number 718-547-7300

Gerald Cohen

Business Name Cohen Gerald
Person Name Gerald Cohen
Position company contact
State MO
Address 1221 Locust St Ste 600 Saint Louis MO 63103-2380
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 314-231-2020

Gerald Cohen

Business Name City Wide Transmission Service
Person Name Gerald Cohen
Position company contact
State OH
Address 3830 E 93rd St Cleveland OH 44105-2147
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 216-441-7041

Gerald Cohen

Business Name Candy Express and Gourmet
Person Name Gerald Cohen
Position company contact
State MN
Address 315 1/2 W Superior St Duluth MN 55802-1608
Industry Food Stores (Food)
SIC Code 5441
SIC Description Candy, Nut, And Confectionery Stores
Phone Number 218-722-9627

GERALD COHEN

Business Name COHEN, GERALD
Person Name GERALD COHEN
Position company contact
State FL
Address 3000 Island Blvd #1903, AVENTURA, FL 33160
SIC Code 801101
Phone Number
Email [email protected]

Gerald Cohen

Business Name Budget Rent-A-Car
Person Name Gerald Cohen
Position company contact
State AL
Address 61 Mendel Pkwy Montgomery AL 36117-2796
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 334-244-9777
Number Of Employees 20
Annual Revenue 19879730

Gerald Cohen

Business Name Brook Stony Foundation Realty Inc
Person Name Gerald Cohen
Position company contact
State NY
Address 230 Adminstration Bldg, Stony Brook, NY 11794
Phone Number
Email [email protected]
Title property manager

Gerald Cohen

Business Name Atlantic Stainless Co
Person Name Gerald Cohen
Position company contact
State MA
Address 140 John L Dietsch Sq North Attleboro MA 02763-1028
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5051
SIC Description Metals Service Centers And Offices
Phone Number 508-695-6262
Number Of Employees 25
Annual Revenue 25379280
Fax Number 508-699-8311
Website www.atlanticstainless.com

Gerald Cohen

Business Name Atlantic Stainless Co
Person Name Gerald Cohen
Position company contact
State MA
Address 140 John L Dietsch Sq, North Attleboro, MA 02763-1028
Phone Number
Email [email protected]
Title Owner

Gerald Cohen

Business Name All American Crafts Publishing
Person Name Gerald Cohen
Position company contact
State NJ
Address 7 Waterloo Rd Stanhope NJ 07874-2621
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2721
SIC Description Periodicals
Phone Number 973-347-6900

Gerald Cohen

Business Name AGC Service
Person Name Gerald Cohen
Position company contact
State NJ
Address 13 Mount Fairweather Ln Toms River NJ 08753-1534
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores

Gerald Cohen

Business Name A & A Custodial Services Inc
Person Name Gerald Cohen
Position company contact
State NJ
Address P.O. BOX 6733 Edison NJ 08818-6733
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning

GERALD COHEN

Person Name GERALD COHEN
Filing Number 800249006
Position MEMBER
State FL
Address 3000 ISLAND BLVD #1903, AVENTURA FL 33160

Cohen Gerald M

State TX
Calendar Year 2018
Employer City Of Austin
Name Cohen Gerald M
Annual Wage $108,796

Cohen Gerald A

State NY
Calendar Year 2015
Employer Dept Of Health/mental Hygiene
Job Title Agency Medical Director
Name Cohen Gerald A
Annual Wage $174,944

Cohen Gerald A

State NY
Calendar Year 2016
Employer Dept Of Health/mental Hygiene
Job Title Agency Medical Director
Name Cohen Gerald A
Annual Wage $168,695

Cohen Gerald A

State NY
Calendar Year 2017
Employer Dept Of Health/Mental Hygiene
Job Title Agency Medical Director
Name Cohen Gerald A
Annual Wage $180,713

Cohen Gerald A

State NY
Calendar Year 2018
Employer Dept Of Health/Mental Hygiene
Job Title Agency Medical Director
Name Cohen Gerald A
Annual Wage $175,137

Cohen Gerald D

State MD
Calendar Year 2015
Employer State Universities & Colleges
Name Cohen Gerald D
Annual Wage $12,000

Cohen Gerald D

State MD
Calendar Year 2016
Employer State Universities & Colleges
Name Cohen Gerald D
Annual Wage $13,000

Cohen Gerald D

State MD
Calendar Year 2017
Employer State Universities & Colleges
Name Cohen Gerald D
Annual Wage $7,000

Cohen Gerald D

State MD
Calendar Year 2018
Employer State Universities & Colleges
Name Cohen Gerald D
Annual Wage $28

Cohen Gerald B

State NJ
Calendar Year 2016
Employer University Of Stockton
Job Title Asst Prof Comp Sci/info Sys Vi
Name Cohen Gerald B
Annual Wage $12,999

Cohen Gerald

State MA
Calendar Year 2016
Employer Town Of Billerica
Name Cohen Gerald
Annual Wage $761

Cohen Gerald J

State MA
Calendar Year 2017
Employer Massachusetts Housing Partnership MHP
Job Title OperatorSurface
Name Cohen Gerald J
Annual Wage $19,182

Cohen Gerald

State MA
Calendar Year 2017
Employer Town of Billerica
Name Cohen Gerald
Annual Wage $761

Cohen Gerald

State MA
Calendar Year 2018
Employer Massachusetts Bay Transportation Authority (Mbt)
Job Title OperatorSurface
Name Cohen Gerald
Annual Wage $56,315

Cohen Gerald

State MA
Calendar Year 2018
Employer Town Of Billerica
Name Cohen Gerald
Annual Wage $761

Cohen Gerald M

State TX
Calendar Year 2015
Employer City Of Austin
Job Title Fire Lieutenant
Name Cohen Gerald M
Annual Wage $105,736

Cohen Gerald M

State TX
Calendar Year 2016
Employer City Of Austin
Job Title Fire Lieutenant
Name Cohen Gerald M
Annual Wage $94,782

Cohen Gerald M

State TX
Calendar Year 2017
Employer City Of Austin
Job Title Fire Lieutenant
Name Cohen Gerald M
Annual Wage $95,019

Cohen Gerald

State MA
Calendar Year 2017
Employer Massachusetts Bay Transportation Authority (Mbt)
Job Title OperatorSurface
Name Cohen Gerald
Annual Wage $29,596

Cohen Gerald

State NJ
Calendar Year 2016
Employer College Of Ocean County
Job Title Col Lec-csit
Name Cohen Gerald
Annual Wage $66,450

Gerald Cohen

Name Gerald Cohen
Address 401 Clintonville Rd North Haven CT 06473 APT 112-6801
Phone Number 203-234-6265
Gender Male
Date Of Birth 1934-06-24
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Gerald H Cohen

Name Gerald H Cohen
Address 24 Dadio Rd Hamden CT 06517 -2206
Phone Number 203-281-0028
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Gerald Cohen

Name Gerald Cohen
Address 4605 S Ocean Blvd Boca Raton FL 33487 APT 3C-5339
Phone Number 203-947-5357
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Gerald Cohen

Name Gerald Cohen
Address 219 Center St Brewer ME 04412 -1962
Phone Number 207-989-5063
Gender Unknown
Date Of Birth 1940-03-06
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Gerald D Cohen

Name Gerald D Cohen
Address 305 Buckminster Rd Brookline MA 02445 -5841
Phone Number 212-996-2814
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Gerald A Cohen

Name Gerald A Cohen
Address 535 Cormorant Cv Naples FL 34113 -8415
Phone Number 239-775-6293
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Gerald E Cohen

Name Gerald E Cohen
Address 1104 Hamilton Blvd Hagerstown MD 21742 -3339
Phone Number 301-797-5204
Email [email protected]
Gender Male
Date Of Birth 1945-02-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Gerald Cohen

Name Gerald Cohen
Address 1258 S High St Denver CO 80210 -1809
Phone Number 303-733-0670
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Gerald M Cohen

Name Gerald M Cohen
Address 12131 Sw 68th Ct Miami FL 33156 -5415
Phone Number 305-661-5388
Gender Male
Date Of Birth 1954-04-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Gerald W Cohen

Name Gerald W Cohen
Address 12 Queensbrook Pl Saint Louis MO 63132 -3007
Phone Number 314-991-2408
Mobile Phone 314-991-2408
Email [email protected]
Gender Male
Date Of Birth 1925-01-24
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Gerald Cohen

Name Gerald Cohen
Address 14555 Astina Way Orlando FL 32837 -7214
Phone Number 407-851-2806
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Gerald D Cohen

Name Gerald D Cohen
Address 9205 Howard Square Dr Pikesville MD 21208 APT 9205-6349
Phone Number 410-484-7745
Gender Male
Date Of Birth 1940-06-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Gerald F Cohen

Name Gerald F Cohen
Address 31 Cobbler Ct Pikesville MD 21208-1321 APT D-1321
Phone Number 410-653-1940
Gender Male
Date Of Birth 1941-08-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Gerald S Cohen

Name Gerald S Cohen
Address 11 Copperfield Ave North Easton MA 02356 -2530
Phone Number 508-230-5560
Telephone Number 508-735-8096
Mobile Phone 508-735-8096
Email [email protected]
Gender Male
Date Of Birth 1942-10-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Gerald Cohen

Name Gerald Cohen
Address 3405 Bridgewood Dr Boca Raton FL 33434 -4125
Phone Number 561-676-4804
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Gerald Cohen

Name Gerald Cohen
Address 2204 Nw 62nd Dr Boca Raton FL 33496 -3507
Phone Number 561-998-3122
Mobile Phone 727-641-0341
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Gerald M Cohen

Name Gerald M Cohen
Address 6 Mayflower Ln Sharon MA 02067 -2461
Phone Number 781-806-0095
Gender Male
Date Of Birth 1945-09-19
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Gerald W Cohen

Name Gerald W Cohen
Address 20 Thayer Cir Randolph MA 02368 -2805
Phone Number 781-986-5598
Gender Male
Date Of Birth 1947-01-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Gerald Cohen

Name Gerald Cohen
Address 408 Chateau Dr Buffalo Grove IL 60089 -6708
Phone Number 847-520-7715
Gender Male
Date Of Birth 1930-05-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Gerald A Cohen

Name Gerald A Cohen
Address 4346 Oak Knoll Ct Northbrook IL 60062 -1052
Phone Number 847-564-3466
Telephone Number 847-291-9237
Mobile Phone 847-291-9237
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Gerald L Cohen

Name Gerald L Cohen
Address 1820 Sw 81st Ave Pompano Beach FL 33068 APT 3308-4243
Phone Number 954-726-5787
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Gerald Cohen

Name Gerald Cohen
Address 1201 S Ocean Dr Hollywood FL 33019 APT 2204S-5122
Phone Number 954-922-2167
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Gerald D Cohen

Name Gerald D Cohen
Address 5 Cardington Ave Billerica MA 01821 -5918
Phone Number 978-667-7575
Gender Male
Date Of Birth 1931-07-28
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

COHEN, GERALD

Name COHEN, GERALD
Amount 5000.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2010
Application Date 2009-10-28
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer SF PROPERTIES INC
Organization Name SF PROPERTIES INC
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 77 COLCHESTER ST BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930594540
Application Date 2007-03-28
Contributor Occupation Real Estate
Contributor Employer S F Properties Inc
Organization Name Sf Properties Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 77 Colchester St BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 2300.00
To Niki Tsongas (D)
Year 2008
Transaction Type 15
Filing ID 27930565595
Application Date 2007-03-09
Contributor Occupation RE President
Contributor Employer SF Properties, Inc.
Organization Name Sf Properties Inc
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Niki Tsongas Cmte
Seat federal:house
Address 77 Colchester St BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 2300.00
To Niki Tsongas (D)
Year 2008
Transaction Type 15e
Filing ID 27931382287
Application Date 2007-09-24
Contributor Occupation RE President
Contributor Employer SF Properties, Inc.
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Niki Tsongas Cmte
Seat federal:house
Address 77 Colchester St BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 2300.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27931447235
Application Date 2007-09-24
Contributor Occupation RE President
Contributor Employer SF Properties, Inc.
Contributor Gender M
Committee Name ActBlue
Address 77 Colchester St BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 2000.00
To John Linder (R)
Year 2006
Transaction Type 15
Filing ID 25971106235
Application Date 2005-08-08
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Linder for Congress
Seat federal:house
Address 2660 Peachtree Rd 19E ATLANTA GA

COHEN, GERALD

Name COHEN, GERALD
Amount 2000.00
To Johnny Isakson (R)
Year 2004
Transaction Type 15
Filing ID 23020310957
Application Date 2003-05-04
Contributor Occupation CENTRAL METALS COMPANY
Organization Name Central Metals
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Georgians for Isakson
Seat federal:senate

COHEN, GERALD

Name COHEN, GERALD
Amount 1000.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992097837
Application Date 2003-09-15
Contributor Occupation Real Estate, President
Contributor Employer SF Properties, Inc.
Organization Name Sf Properties Inc
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 77 Colchester St BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 1000.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12951084329
Application Date 2012-01-20
Contributor Occupation REAL ESTATE DEVELOPMENT
Contributor Employer SF PROPERTIES, INC
Contributor Gender M
Committee Name ActBlue
Address 180 BEACON ST 10 G BOSTON MA

COHEN, GERALD

Name COHEN, GERALD
Amount 1000.00
To Niki Tsongas (D)
Year 2012
Transaction Type 15e
Filing ID 11930697605
Application Date 2011-03-29
Contributor Occupation real estates development
Contributor Employer sf properties, inc
Organization Name SF Properties LLC
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Niki Tsongas Cmte
Seat federal:house
Address 77 Colchester St BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 1000.00
To Edward J. Markey (D)
Year 2012
Transaction Type 15
Filing ID 12971442259
Application Date 2012-05-16
Contributor Occupation REAL ESTATE
Contributor Employer SF PROPERTIES
Organization Name SF Properties LLC
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Markey for Congress Cmte
Seat federal:house
Address 180 Beacon St 10G BOSTON MA

COHEN, GERALD

Name COHEN, GERALD
Amount 1000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990462422
Application Date 2010-03-28
Contributor Occupation REAL ESTATES DEVELOPMENT
Contributor Employer SF PROPERTIES, INC
Contributor Gender M
Committee Name ActBlue
Address 77 COLCHESTER ST BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 1000.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27931447234
Application Date 2007-09-24
Contributor Occupation Real Estate
Contributor Employer SF Properties, Inc.
Contributor Gender M
Committee Name ActBlue
Address 77 Colchester St BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 1000.00
To Eric Cantor (R)
Year 2006
Transaction Type 15
Filing ID 26930161031
Application Date 2006-04-13
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house

COHEN, GERALD

Name COHEN, GERALD
Amount 1000.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15e
Filing ID 12020311399
Application Date 2012-01-20
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer SF PROPERTIES INC.
Organization Name SF Properties LLC
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

COHEN, GERALD

Name COHEN, GERALD
Amount 500.00
To Ernst & Young
Year 2004
Transaction Type 15
Filing ID 23990775281
Application Date 2003-03-28
Contributor Occupation Partner
Contributor Employer Ernst & Young
Contributor Gender M
Committee Name Ernst & Young
Address 5 Times Square NEW YORK NY

COHEN, GERALD

Name COHEN, GERALD
Amount 500.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2007-03-19
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer S F PROPERTIES INC
Recipient Party D
Recipient State MA
Seat state:governor
Address 77 COLCHESTER ST BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 500.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2009-10-16
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer SF PROPERTIES INC
Organization Name SF PROPERTIES INC
Recipient Party D
Recipient State MA
Seat state:governor
Address 77 COLCHESTER ST BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-04-22
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer S F PROPERTIES INC
Organization Name SF PROPERTIES INC
Recipient Party D
Recipient State MA
Seat state:governor
Address 77 COLCHESTER ST BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-02-22
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer S F PROPERTIES INC
Organization Name SF PROPERTIES INC
Recipient Party D
Recipient State MA
Seat state:governor
Address 77 COLCHESTER ST BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 500.00
To Arlen Specter (R)
Year 2004
Transaction Type 15
Filing ID 23020382958
Application Date 2003-09-09
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

COHEN, GERALD

Name COHEN, GERALD
Amount 500.00
To Adam Hasner (R)
Year 2012
Transaction Type 15
Filing ID 11020423012
Application Date 2011-08-26
Organization Name Greenley Corp
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Adam Hasner for US Senate
Seat federal:house

COHEN, GERALD

Name COHEN, GERALD
Amount 500.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2008-04-10
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer S F PROPERTIES INC
Recipient Party D
Recipient State MA
Seat state:governor
Address 77 COLCHESTER ST BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 500.00
To Michael E. Capuano (D)
Year 2010
Transaction Type 15
Filing ID 10020033296
Application Date 2009-12-01
Contributor Occupation REAL ESTATE
Contributor Employer SF PROPERTIES
Organization Name Sf Properties Inc
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Capuano for Senate
Seat federal:senate

COHEN, GERALD

Name COHEN, GERALD
Amount 500.00
To Christopher Shays (R)
Year 2010
Transaction Type 15
Filing ID 29992435239
Application Date 2009-06-22
Contributor Occupation MANAGING DI
Contributor Employer GREENLY CAPITAL COMPANY
Organization Name Greenly Capital
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house

COHEN, GERALD

Name COHEN, GERALD
Amount 500.00
To Ernst & Young
Year 2006
Transaction Type 15
Filing ID 26970121187
Application Date 2006-02-28
Contributor Occupation 11
Contributor Employer Ernst & Young
Contributor Gender M
Committee Name Ernst & Young
Address 5 Times Square NEW YORK NY

COHEN, GERALD

Name COHEN, GERALD
Amount 500.00
To Ernst & Young
Year 2006
Transaction Type 15
Filing ID 25990886011
Application Date 2005-04-28
Contributor Occupation PARTNER
Contributor Employer ERNST & YOUNG
Contributor Gender M
Committee Name Ernst & Young
Address 5 Times Square NEW YORK NY

COHEN, GERALD

Name COHEN, GERALD
Amount 250.00
To Michael E. Capuano (D)
Year 2010
Transaction Type 15
Filing ID 29020442873
Application Date 2009-11-12
Contributor Occupation DEVELOPER
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Capuano for Senate
Seat federal:senate

COHEN, GERALD

Name COHEN, GERALD
Amount 250.00
To GROSSMAN, STEVEN
Year 2010
Application Date 2009-12-16
Contributor Occupation REAL ESTATE
Contributor Employer SF PROPERTIES
Organization Name SF PROPERTIES INC
Recipient Party D
Recipient State MA
Seat state:office
Address 77 COLCHESTER ST BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 250.00
To American College of Cardiology
Year 2006
Transaction Type 15
Filing ID 26990074981
Application Date 2005-12-19
Contributor Occupation ADULT CARDIOLOGY
Contributor Employer Self-Employed
Contributor Gender M
Committee Name American College of Cardiology
Address 35210 Romsey Rd FRANKLIN MI

COHEN, GERALD

Name COHEN, GERALD
Amount 250.00
To James E. Clyburn (D)
Year 2010
Transaction Type 15
Filing ID 29934920332
Application Date 2009-08-11
Contributor Occupation Optometrist
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Recipient State SC
Committee Name Friends of Jim Clyburn
Seat federal:house
Address 169 King George Way COLUMBIA SC

COHEN, GERALD

Name COHEN, GERALD
Amount 200.00
To TRAVAGLINI, ROBERT E
Year 2006
Application Date 2005-12-31
Contributor Occupation ATTORNEY
Contributor Employer MASS LODGING ASSOCIATION
Recipient Party D
Recipient State MA
Seat state:upper
Address 85 E INDIA ROW BOSTON MA

COHEN, GERALD

Name COHEN, GERALD
Amount 200.00
To MURRAY, THERESE
Year 2006
Application Date 2005-10-19
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:upper
Address 85 E INDIA ROW 30G BOSTON MA

COHEN, GERALD

Name COHEN, GERALD
Amount 200.00
To TRAVAGLINI, ROBERT E
Year 2004
Application Date 2004-07-02
Contributor Occupation ATTORNEY
Contributor Employer MASS. LODGING ASSOCIATION
Recipient Party D
Recipient State MA
Seat state:upper
Address 85 E INDIA ROW STE 30G BOSTON MA

COHEN, GERALD

Name COHEN, GERALD
Amount 200.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-05-31
Contributor Occupation LOBBYIST
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:governor
Address 85 E INDIA ROW BOSTON MA

COHEN, GERALD

Name COHEN, GERALD
Amount 200.00
To ROGERS, JOHN H
Year 2004
Application Date 2003-10-21
Contributor Occupation LEGISLATIVE AGENT
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:lower
Address 85 E INDIA ROW STE 30G BOSTON MA

COHEN, GERALD

Name COHEN, GERALD
Amount 200.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-04-30
Contributor Occupation LOBBYIST
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:governor
Address 85 E INDIA ROW BOSTON MA

COHEN, GERALD

Name COHEN, GERALD
Amount 125.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2008-06-13
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer SF PROPERTIES INC
Recipient Party D
Recipient State MA
Seat state:governor
Address 77 COLCHESTER ST BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 100.00
To SCACCIA, ANGELO M
Year 2004
Application Date 2003-10-29
Recipient Party D
Recipient State MA
Seat state:lower
Address 85 E INDIA ROW 30G BOSTON MA

COHEN, GERALD

Name COHEN, GERALD
Amount 100.00
To SIMCKES, ANDRIA DANINE
Year 20008
Application Date 2008-07-24
Contributor Employer SELF-EMPLOYED ATTORNEY
Recipient Party D
Recipient State MO
Seat state:office
Address 745 CRAIG RD STE 105 ST LOUIS MO

COHEN, GERALD

Name COHEN, GERALD
Amount 100.00
To COFFEY, JAMES F
Year 2004
Application Date 2004-10-05
Recipient Party R
Recipient State MA
Seat state:upper
Address 11 COPPERFIELD AVE NORTH EASTON MA

COHEN, GERALD

Name COHEN, GERALD
Amount 50.00
To JARMOC, KAREN
Year 2006
Application Date 2006-04-04
Recipient Party D
Recipient State CT
Seat state:lower
Address 77 COLCHESTER ST BROOKLINE MA

COHEN, GERALD

Name COHEN, GERALD
Amount 35.00
To COFFEY, JAMES F
Year 2004
Application Date 2004-09-02
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Recipient Party R
Recipient State MA
Seat state:upper
Address 11 COPPERFIELD AVE NORTH EASTON MA

COHEN, GERALD

Name COHEN, GERALD
Amount 25.00
To WASHINGTON STATE REPUBLICAN PARTY-NON EXEMPT
Year 20008
Application Date 2008-11-10
Recipient Party R
Recipient State WA
Committee Name WASHINGTON STATE REPUBLICAN PARTY
Address PO BOX 161 MESA WA

GERALD F COHEN & HARRIET COHEN

Name GERALD F COHEN & HARRIET COHEN
Address 31 Cobbler Court Pikesville MD
Value 90000
Landvalue 90000
Airconditioning yes

COHEN GERALD L & ROSALIE T L

Name COHEN GERALD L & ROSALIE T L
Address 32475 Bainbridge Road Solon OH 44139
Value 11800
Usage Single Family Dwelling

COHEN GERALD L

Name COHEN GERALD L
Address 33695 Bainbridge Road Solon OH 44139
Value 100000
Usage Commercial Vacant Land

GERALD E COHEN

Name GERALD E COHEN
Address 4339 BEDFORD AVENUE, NY 11229
Value 471000
Full Value 471000
Block 7383
Lot 55
Stories 2

GERALD COHEN

Name GERALD COHEN
Address 85-17 213 STREET, NY 11427
Value 646000
Full Value 646000
Block 7817
Lot 68
Stories 1.6

COHEN GERALD & NORMA H

Name COHEN GERALD & NORMA H
Physical Address 341 BITTLEWOOD AVENUE
Owner Address 341 BITTLEWOOD AVENUE
Sale Price 305638
Ass Value Homestead 176100
County camden
Address 341 BITTLEWOOD AVENUE
Value 231100
Net Value 231100
Land Value 55000
Prior Year Net Value 251400
Transaction Date 2007-08-03
Property Class Residential
Deed Date 2006-12-28
Sale Assessment 20000
Price 305638

GERALD M COHEN

Name GERALD M COHEN
Physical Address 7727 SW 86 ST A1-402, Unincorporated County, FL 33143
Owner Address 12131 SW 68 CT, PINECREST, FL 33156
County Miami Dade
Year Built 1969
Area 1200
Land Code Condominiums
Address 7727 SW 86 ST A1-402, Unincorporated County, FL 33143

GERALD COHEN

Name GERALD COHEN
Physical Address 1000 WEST AVE 419, Miami Beach, FL 33139
Owner Address 1000 WEST AVE #419, MIAMI BEACH, FL
Sale Price 245000
Sale Year 2013
County Miami Dade
Year Built 1968
Area 543
Land Code Condominiums
Address 1000 WEST AVE 419, Miami Beach, FL 33139
Price 245000

COHEN GERALD S

Name COHEN GERALD S
Physical Address 2903 BEAGLE PL, SEFFNER, FL 33584
Owner Address 2903 BEAGLE PL, SEFFNER, FL 33584
Ass Value Homestead 145888
Just Value Homestead 145888
County Hillsborough
Year Built 1979
Area 2978
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2903 BEAGLE PL, SEFFNER, FL 33584

COHEN GERALD P &

Name COHEN GERALD P &
Physical Address 1517 OCEAN DUNES CIR, JUPITER, FL 33477
Owner Address 23 DEERING DR, TEWKSBURY, MA 01876
County Palm Beach
Year Built 1984
Area 1955
Land Code Single Family
Address 1517 OCEAN DUNES CIR, JUPITER, FL 33477

GERALD & ROSALIE COHEN

Name GERALD & ROSALIE COHEN
Address 408 Chateau Drive Waukegan IL 60089
Value 37211
Landvalue 37211
Buildingvalue 73664

Cohen Gerald L

Name Cohen Gerald L
Physical Address 1079 NETTLES BV, Saint Lucie County, FL 34957
Owner Address 1079 Nettles Blvd, Jensen Beach, FL 34957
Ass Value Homestead 90982
Just Value Homestead 105100
County St. Lucie
Year Built 1986
Area 408
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 1079 NETTLES BV, Saint Lucie County, FL 34957

COHEN GERALD F &

Name COHEN GERALD F &
Physical Address 7960 LAINA LN, BOYNTON BEACH, FL 33437
Owner Address 7960 LAINA LN # 1, BOYNTON BEACH, FL 33437
Ass Value Homestead 106785
Just Value Homestead 111000
County Palm Beach
Year Built 1997
Area 1508
Land Code Condominiums
Address 7960 LAINA LN, BOYNTON BEACH, FL 33437

COHEN GERALD DANIEL AND ELIZAB

Name COHEN GERALD DANIEL AND ELIZAB
Physical Address 83201 OLD HWY, UPPER MATECUMBE KEY, FL 33036
County Monroe
Year Built 1982
Area 1275
Land Code Condominiums
Address 83201 OLD HWY, UPPER MATECUMBE KEY, FL 33036

COHEN GERALD A

Name COHEN GERALD A
Physical Address 7167 CORNING CIR, BOYNTON BEACH, FL 33437
Owner Address 7167 CORNING CIR, BOYNTON BEACH, FL 33437
Ass Value Homestead 390808
Just Value Homestead 431580
County Palm Beach
Year Built 2008
Area 3132
Land Code Single Family
Address 7167 CORNING CIR, BOYNTON BEACH, FL 33437

COHEN GERALD &

Name COHEN GERALD &
Physical Address 2204 NW 62ND DR, BOCA RATON, FL 33496
Owner Address 2204 NW 62ND DR, BOCA RATON, FL 33496
Ass Value Homestead 250000
Just Value Homestead 250000
County Palm Beach
Year Built 1989
Area 2608
Land Code Single Family
Address 2204 NW 62ND DR, BOCA RATON, FL 33496

COHEN GERALD &

Name COHEN GERALD &
Physical Address 15446 FIORENZA CIR, DELRAY BEACH, FL 33446
Owner Address 15446 FIORENZA CIR, DELRAY BEACH, FL 33446
Ass Value Homestead 150061
Just Value Homestead 150061
County Palm Beach
Year Built 2002
Area 1881
Land Code Single Family
Address 15446 FIORENZA CIR, DELRAY BEACH, FL 33446

COHEN GERALD &

Name COHEN GERALD &
Physical Address 6577 SUN RIVER RD, BOYNTON BEACH, FL 33437
Owner Address 6577 SUN RIVER RD, BOYNTON BEACH, FL 33437
Ass Value Homestead 187638
Just Value Homestead 187638
County Palm Beach
Year Built 1996
Area 2478
Land Code Single Family
Address 6577 SUN RIVER RD, BOYNTON BEACH, FL 33437

COHEN GERALD &

Name COHEN GERALD &
Physical Address 6439 BRANDON ST, PALM BEACH GARDENS, FL 33418
Owner Address 6439 BRANDON ST, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 225661
Just Value Homestead 225661
County Palm Beach
Year Built 1988
Area 2787
Land Code Single Family
Address 6439 BRANDON ST, PALM BEACH GARDENS, FL 33418

COHEN GERALD

Name COHEN GERALD
Physical Address 677 CLEAR CREEK DR, OSPREY, FL 34229
Owner Address 677 CLEAR CREEK DR, OSPREY, FL 34229
Ass Value Homestead 289235
Just Value Homestead 301700
County Sarasota
Year Built 2002
Area 2664
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 677 CLEAR CREEK DR, OSPREY, FL 34229

COHEN GERALD L

Name COHEN GERALD L
Physical Address 3211 W BAY AV, TAMPA, FL 33611
Owner Address 3211 W BAY AVE, TAMPA, FL 33611
Ass Value Homestead 217816
Just Value Homestead 255163
County Hillsborough
Year Built 2002
Area 2293
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3211 W BAY AV, TAMPA, FL 33611

COHEN GERALD

Name COHEN GERALD
Physical Address 4605 S OCEAN BLVD, BOCA RATON, FL 33487
Owner Address 4605 S OCEAN BLVD APT 3C, HIGHLAND BEACH, FL 33487
Sale Price 1500000
Sale Year 2013
County Palm Beach
Year Built 1981
Area 4660
Land Code Condominiums
Address 4605 S OCEAN BLVD, BOCA RATON, FL 33487
Price 1500000

GERALD A COHEN

Name GERALD A COHEN
Address 7167 Corning Circle Boynton Beach FL 33437
Value 434707

GERALD COHEN

Name GERALD COHEN
Address 4107 Charlton Road South Euclid OH 44121
Value 24800
Usage Single Family Dwelling

GERALD E COHEN & LIEBA J COHEN

Name GERALD E COHEN & LIEBA J COHEN
Address 12965 Little Hayden Circle Hagerstown MD
Value 35000
Landvalue 35000
Buildingvalue 115000

GERALD E COHEN

Name GERALD E COHEN
Address 4339 Bedford Avenue Brooklyn NY 11229
Value 471000
Landvalue 11400

GERALD E COHEN

Name GERALD E COHEN
Address 1104 Hamilton Boulevard Hagerstown MD
Value 52000
Landvalue 52000
Buildingvalue 149200
Landarea 9,000 square feet
Numberofbathrooms 1

GERALD D COHEN & EPSTEIN ANITA COHEN

Name GERALD D COHEN & EPSTEIN ANITA COHEN
Address 9205 Howard Square Drive Pikesville MD
Value 3500
Landvalue 3500

GERALD COHEN & RUTH COHEN

Name GERALD COHEN & RUTH COHEN
Address 200 Maple Avenue Wyncote PA 19095
Value 176310
Landarea 13,952 square feet
Basement Full

GERALD COHEN & MARJORIE COHEN

Name GERALD COHEN & MARJORIE COHEN
Address 2705 Blake Street Virginia Beach VA
Value 108000
Landvalue 108000
Buildingvalue 204800
Type Lot
Price 229070

GERALD COHEN & HILDA COHEN

Name GERALD COHEN & HILDA COHEN
Address 6577 Sun River Road Boynton Beach FL 33437
Value 201888

GERALD COHEN & GERALDINE COHEN

Name GERALD COHEN & GERALDINE COHEN
Address 640 Hunterhill Court Roswell GA
Value 57700
Landvalue 57700
Buildingvalue 163800
Landarea 29,999 square feet

GERALD B COHEN

Name GERALD B COHEN
Address 508 Windsong Mesquite TX
Value 61180
Landvalue 25000
Buildingvalue 61180

GERALD COHEN & ALYCE COHEN

Name GERALD COHEN & ALYCE COHEN
Address 5147 A Europa Drive Boynton Beach FL 33437
Value 103475
Usage Condominium

GERALD COHEN

Name GERALD COHEN
Address Hebron Street Boston MA 02136
Value 17000
Landvalue 17000
Type Residential Land (Unusable)
Usage Residential Land

GERALD COHEN

Name GERALD COHEN
Address 85-17 213th Street Queens NY 11427
Value 681000
Landvalue 14192

GERALD COHEN

Name GERALD COHEN
Address 161-40 90th Street Queens NY 11414
Value 457000
Landvalue 9720

GERALD COHEN

Name GERALD COHEN
Address 4128 Tivoli Court West Palm Beach FL
Value 75888
Usage Condominium

GERALD COHEN

Name GERALD COHEN
Address 261 Hebron Street Boston MA 02136
Value 131800
Landvalue 131800
Buildingvalue 154900
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

GERALD COHEN

Name GERALD COHEN
Address 6518 Nokomis Avenue Lincolnwood IL 60712
Landarea 9,900 square feet
Airconditioning Yes
Basement Full and Rec Room

GERALD COHEN

Name GERALD COHEN
Address 15446 Fiorenza Circle Delray Beach FL 33446
Value 198436

GERALD COHEN

Name GERALD COHEN
Address 15074 Witney Road Unit 3040 West Palm Beach FL
Value 73238
Usage Condominium

GERALD COHEN

Name GERALD COHEN
Address 6439 Brandon Street Palm Beach Gardens FL 33418
Value 94613
Landvalue 94613
Usage Single Family Residential

COHEN GERALD

Name COHEN GERALD
Physical Address 14555 ASTINA WAY, ORLANDO, FL 32837
Owner Address COHEN ELISE W, ORLANDO, FLORIDA 32837
Ass Value Homestead 228802
Just Value Homestead 246782
County Orange
Year Built 1989
Area 3224
Land Code Single Family
Address 14555 ASTINA WAY, ORLANDO, FL 32837

Gerald I. Cohen

Name Gerald I. Cohen
Doc Id 07853875
City Franklin MI
Designation us-only
Country US

Gerald I. Cohen

Name Gerald I. Cohen
Doc Id 07127679
City Franklin MI
Designation us-only
Country US

Gerald B. Cohen

Name Gerald B. Cohen
Doc Id 08260113
City Gaithersburg MD
Designation us-only
Country US

Gerald B. Cohen

Name Gerald B. Cohen
Doc Id 07316025
City Gaithersburg MD
Designation us-only
Country US

Gerald Cohen

Name Gerald Cohen
Doc Id 08015209
City Oakhurst NJ
Designation us-only
Country US

Gerald Cohen

Name Gerald Cohen
Doc Id 07288637
City Raanana
Designation us-only
Country IL

Gerald Cohen

Name Gerald Cohen
Doc Id 06996807
City New York NY
Designation us-only
Country US

GERALD COHEN

Name GERALD COHEN
Type Democrat Voter
State NJ
Address 34 HAWTHORNE AVE, SPRINGFIELD, NJ 7081
Phone Number 973-865-0593
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Democrat Voter
State NJ
Address 107 HORSENECK ROAD, FAIRFIELD, NJ 7004
Phone Number 973-606-5225
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Democrat Voter
State NJ
Address 107 HORSENECK RD, FAIRFIELD, NJ 7004
Phone Number 973-219-4497
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Voter
State FL
Address 5830 NW 64TH AVE APT 301, FT LAUDERDALE, FL 33319
Phone Number 954-822-1670
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Voter
State NY
Address 8517 213TH ST, JAMAICA, NY 11427
Phone Number 917-705-1312
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Independent Voter
State NY
Address 8517 213TH ST, JAMAICA, NY 11427
Phone Number 917-226-1512
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Voter
State NY
Address 409 STRATTON RD, NEW ROCHELLE, NY 10804
Phone Number 914-475-1801
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Democrat Voter
State IL
Address 2539 WEST PETERSON AVENUE, CHICAGO, IL 60659
Phone Number 773-728-2840
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Independent Voter
State NJ
Address 13 MOUNT FAIRWEATHER LN, TOMS RIVER, NJ 8753
Phone Number 732-996-9451
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Voter
State MA
Address 261 HEBRON ST, MATTAPAN, MA 2126
Phone Number 617-513-4933
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Independent Voter
State FL
Address 6577 SUN RIVER RD, BOYNTON BEACH, FL 33437
Phone Number 561-716-5187
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Democrat Voter
State FL
Address 5147 EUROPA DR #A, BOYNTON BEACH, FL 33437
Phone Number 561-716-5179
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Independent Voter
State FL
Address 6577 SUN RIVER RD, BOYNTON BEACH, FL 33437
Phone Number 561-523-6852
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Republican Voter
State FL
Address 243 CORAL CAY TER, PALM BCH GDNS, FL 33418
Phone Number 561-441-8441
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Republican Voter
State OR
Address 1690 HALLINAN ST, LAKE OSWEGO, OR 97034
Phone Number 503-969-3509
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Democrat Voter
State MD
Phone Number 410-484-8423
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Independent Voter
State MO
Address 745 CRAIG RD. #105, CREVE COEUR, MO 63141
Phone Number 314-432-2662
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Republican Voter
State IN
Address 3811 W 625 N, MICHIGAN CITY, IN 46360
Phone Number 219-689-4323
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Voter
State OH
Address 4107 CHARLTON RD, CLEVELAND, OH 44121
Phone Number 216-538-0036
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Voter
State NY
Address 505 E 79TH ST APT 17B, NEW YORK, NY 10021
Phone Number 212-327-1647
Email Address [email protected]

GERALD COHEN

Name GERALD COHEN
Type Democrat Voter
State CT
Address 185 WHITTIER RD, NEW HAVEN, CT 06515
Phone Number 203-510-2369
Email Address [email protected]

Gerald J Cohen

Name Gerald J Cohen
Visit Date 4/13/10 8:30
Appointment Number U43470
Type Of Access VA
Appt Made 10/2/12 0:00
Appt Start 10/4/12 10:00
Appt End 10/4/12 23:59
Total People 113
Last Entry Date 10/3/12 19:02
Meeting Location OEOB
Caller RUMANA
Release Date 01/25/2013 08:00:00 AM +0000
Badge Number 91121

Gerald D Cohen

Name Gerald D Cohen
Visit Date 4/13/10 8:30
Appointment Number U00149
Type Of Access VA
Appt Made 4/19/2012 0:00
Appt Start 4/22/2012 12:15
Appt End 4/22/2012 23:59
Total People 6
Last Entry Date 4/19/2012 18:28
Meeting Location WH
Caller ANDRES
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

GERALD COHEN

Name GERALD COHEN
Visit Date 4/13/10 8:30
Appointment Number U40941
Type Of Access VA
Appt Made 9/21/10 9:16
Appt Start 9/24/10 9:00
Appt End 9/24/10 23:59
Total People 230
Last Entry Date 9/21/10 9:16
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

GERALD COHEN

Name GERALD COHEN
Car HONDA PILOT
Year 2009
Address 12131 SW 68TH CT, MIAMI, FL 33156-5415
Vin 5FNYF48699B045812
Phone 305-661-5388

GERALD COHEN

Name GERALD COHEN
Car JEEP WRANGLER
Year 2007
Address 1079 NETTLES BLVD, JENSEN BEACH, FL 34957-3385
Vin 1J4FA24147L142375

GERALD COHEN

Name GERALD COHEN
Car BMW 3 SERIES
Year 2007
Address 107 Tudor Dr, Clark, NJ 07066-2127
Vin WBAWB335X7PU88000
Phone 732-382-1702

GERALD COHEN

Name GERALD COHEN
Car BUICK RENDEZVOUS
Year 2007
Address 10211 Menchalville Rd, Reedsville, WI 54230-8164
Vin 3G5DA03LX7S521712
Phone 920-732-3416

GERALD COHEN

Name GERALD COHEN
Car LEXUS LS 460
Year 2007
Address 11410 Strand Dr Apt 202, Rockville, MD 20852-2972
Vin JTHBL46F675043238

GERALD COHEN

Name GERALD COHEN
Car HONDA CR-V
Year 2007
Address 13 HORTON DR, YORKTOWN HTS, NY 10598-6629
Vin 5J6RE487X7L006747
Phone 914-248-4886

GERALD COHEN

Name GERALD COHEN
Car TOYOTA AVALON
Year 2007
Address 10 Fourwood Ct Unit B, Baltimore, MD 21209-1681
Vin 4T1BK36B07U234943
Phone

GERALD COHEN

Name GERALD COHEN
Car HONDA ODYSSEY
Year 2007
Address 972 NW 93rd Ave, Plantation, FL 33324-6158
Vin 5FNRL38487B433147
Phone

GERALD COHEN

Name GERALD COHEN
Car LEXUS LS 460
Year 2007
Address 5419 Dayna Ct, New Orleans, LA 70124-1040
Vin JTHBL46F875015201
Phone 504-456-9061

GERALD COHEN

Name GERALD COHEN
Car VOLKSWAGEN PASSAT
Year 2008
Address 2370 Highway 100 S, Saint Louis Park, MN 55416-1703
Vin WVWLK73C48E253147

GERALD COHEN

Name GERALD COHEN
Car CHEVROLET SILVERADO 1500
Year 2008
Address 10211 Menchalville Rd, Reedsville, WI 54230-8164
Vin 1GCFK19Y58Z157243
Phone 920-732-3416

GERALD COHEN

Name GERALD COHEN
Car CHRYSLER PACIFICA
Year 2007
Address 1439 River Bend Blvd, Fort Mill, SC 29707-5501
Vin 2A8GM48LX7R129669
Phone 803-547-5737

GERALD COHEN

Name GERALD COHEN
Car SAAB 9-3
Year 2008
Address 49 Hilltop Rd, Short Hills, NJ 07078-1653
Vin YS3FH76U586002947
Phone 973-564-6161

GERALD COHEN

Name GERALD COHEN
Car INFINITI G35
Year 2008
Address 28 AVERY CT, NESCONSET, NY 11767-1555
Vin JNKBV61F58M273020
Phone 631-724-8477

GERALD COHEN

Name GERALD COHEN
Car GMC ENVOY
Year 2008
Address 20 Inwood Rd, Auburn, MA 01501-1115
Vin 1GKDT13S982157090
Phone 508-832-4454

Gerald Cohen

Name Gerald Cohen
Car CHEVROLET EQUINOX
Year 2008
Address 12 Waverly Rd, Cherry Hill, NJ 08003-1327
Vin 2CNDL13F586336885

GERALD COHEN

Name GERALD COHEN
Car HONDA ACCORD
Year 2008
Address 535 Cormorant Cv, Naples, FL 34113-8415
Vin 1HGCP26878A104574

GERALD COHEN

Name GERALD COHEN
Car LINCOLN MKX
Year 2008
Address 97 Broadway, Keyport, NJ 07735-1063
Vin 2LMDU88C68BJ15327
Phone 908-601-7987

GERALD COHEN

Name GERALD COHEN
Car CHEVROLET SILVERADO 1500
Year 2008
Address 2121 Oak Rd, Perry, KS 66073-4313
Vin 2GCEK19J181270646
Phone 785-597-5234

GERALD COHEN

Name GERALD COHEN
Car VOLVO S80
Year 2008
Address 77 Colchester St, Brookline, MA 02446-5439
Vin YV1AH992381080173
Phone 617-877-3660

GERALD COHEN

Name GERALD COHEN
Car GMC ACADIA
Year 2009
Address 1200 Cedar Crest Dr, Cedar Park, TX 78613-6741
Vin 1GKER13D29J160263

GERALD COHEN

Name GERALD COHEN
Car CHEVROLET IMPALA
Year 2009
Address 3021 CRADLE MOUNTAIN DR, LAS VEGAS, NV 89134-7518
Vin 2G1WT57N291164151
Phone 702-240-1939

GERALD COHEN

Name GERALD COHEN
Car HONDA ODYSSEY
Year 2009
Address 3211 W BAY AVE, TAMPA, FL 33611-4943
Vin 5FNRL38749B051159
Phone 813-837-3154

GERALD COHEN

Name GERALD COHEN
Car MERCEDES-BENZ R-CLASS
Year 2008
Address 40 W Elm St Apt 1E, Greenwich, CT 06830-6494
Vin 4JGCB65E88A073083
Phone 914-939-4497

GERALD L COHEN

Name GERALD L COHEN
Car TOYO PRIU
Year 2007
Address 8216 XERXES AVE S, MINNEAPOLIS, MN 55431-1003
Vin JTDKB20U077638719

Gerald Cohen

Name Gerald Cohen
Domain business-intelligence-software.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-06-26
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain toptenbi.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-10-04
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain top10integration.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-10-04
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain iwaysoftware.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-07-25
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain enterprisebusinessintelligence.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-01-23
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain bichallenge.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-10-09
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain beaconmacro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-22
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Hilltop Rd Short Hills New Jersey 07078
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain ibi-recovery.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-06-03
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain information-builders.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-05-02
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain businessintelligenceessentials.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-10-25
Update Date 2013-10-26
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain biessentials.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-10-25
Update Date 2013-10-26
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain top10bi.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-10-04
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain webfocus7.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-01-26
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain igovernmentsuite.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-01-30
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain infobuilders.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-04-15
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain i-governmentsuite.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-01-30
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain enterprise-integration-software.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-06-26
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain adapterfactory.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-03-19
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain integrationessentials.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-10-25
Update Date 2013-10-26
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain webfocusexpress.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-07-21
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain everyonemakesdecisions.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-02-25
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain softrekinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-24
Update Date 2012-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address P.O.Box 250086|na Franklin Michigan 48025
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain decision-support-software.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-06-26
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2 Penn Plaza New York NY 10121
Registrant Country UNITED STATES

Gerald Cohen

Name Gerald Cohen
Domain 212badcops.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-02
Update Date 2013-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address 233 Broadway|Suite 1800 New York New York 10007
Registrant Country UNITED STATES

COHEN, GERALD

Name COHEN, GERALD
Domain jerrycohen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-02-24
Update Date 2012-12-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES