James Acosta

We have found 142 public records related to James Acosta in 17 states . Ethnicity of all people found is Hispanic. 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 35 business registration records connected with James Acosta in public records. The businesses are registered in 4 states: OK, TX, FL and NV. The businesses are engaged in 3 industries: Wholesale Trade - Durable Goods (Products), Personal Services (Services) and Legal Services (Services). There are 43 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Elevator Mechanic. These employees work in 6 states: PA, NY, IN, FL, TX and CA. Average wage of employees is $99,793.


James Jonathan Acosta

Name / Names James Jonathan Acosta
Age 55
Birth Date 1969
Also Known As Jim J Acosta
Person 729 Rock St, Batesville, AR 72501
Phone Number 870-523-9217
Possible Relatives
Previous Address 245 Broadwater Ln, Batesville, AR 72501
3621 PO Box, Batesville, AR 72503
8602 Western Ave #46, Buena Park, CA 90620
2125 Lyon St, Batesville, AR 72501
1655 Neeley St, Batesville, AR 72501
7134 PO Box, Buena Park, CA 90622
1317 152nd St, Compton, CA 90220
15 RR 7 POB, Batesville, AR 72501
Email [email protected]

James L Acosta

Name / Names James L Acosta
Age 68
Birth Date 1956
Person 3629 Juanita, Gilbert, AZ 85234
Possible Relatives


Previous Address 5212 42nd,Phoenix, AZ 85019
1229 Straford,Chandler, AZ 85224
1829 45th,Phoenix, AZ 85035
Email Available

James V Acosta

Name / Names James V Acosta
Age 73
Birth Date 1951
Also Known As J Acosta
Person 208 John St, Dumas, AR 71639
Phone Number 870-382-2342
Possible Relatives

James Acosta

Name / Names James Acosta
Age N/A
Person 3629 E JUANITA AVE, GILBERT, AZ 85234

James Acosta

Name / Names James Acosta
Age N/A
Person 208 S JOHN ST, DUMAS, AR 71639
Phone Number 870-382-2342

James F Acosta

Name / Names James F Acosta
Age N/A
Person 1450 MADISON AVE, DOUGLAS, AZ 85607
Phone Number 520-805-1757

JAMES ACOSTA

Business Name VAN NOY'S APPLIANCE SERVICE, INC.
Person Name JAMES ACOSTA
Position registered agent
Corporation Status Suspended
Agent JAMES ACOSTA 10235 TELEPHONE RD STE G, VENTURA, CA 93004
Care Of 8617 FAIRFORD STREET, VENTURA, CA 93004
CEO OSCAR E VAN NOY8617 FAIRFORD STREET, VENTURA, CA 93004
Incorporation Date 2003-04-09

James Acosta

Business Name Tatouage Inc
Person Name James Acosta
Position company contact
State FL
Address 6551 43rd St Ste 1401 Pinellas Park FL 33781-0906
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 727-528-6863

JAMES ACOSTA

Business Name STEVE MART, INC.
Person Name JAMES ACOSTA
Position registered agent
Corporation Status Suspended
Agent JAMES ACOSTA 10235 TELEPHONE ROAD, STE G, VENTURA, CA 93004
Care Of JIM ACOSTA 10235 TELEPHONE RD. STE G, VENTURA, CA 93004
Incorporation Date 2001-08-30

JAMES ACOSTA

Business Name SERVICES TO ENSURE PERSONAL SUCCESS INC
Person Name JAMES ACOSTA
Position CEO
Corporation Status Suspended
Agent 298 E MUNCIE, FRESNO, CA 93720
Care Of 298 E MUNCIE, FRESNO, CA 93720
CEO JAMES ACOSTA 298 E MUNCIE, FRESNO, CA 93720
Incorporation Date 2009-07-02
Corporation Classification Public Benefit

JAMES ACOSTA

Business Name RESPONSE SYSTEMS, INC.
Person Name JAMES ACOSTA
Position Treasurer
State NV
Address 500 NORTH RAINBOW BLVD SUITE 300 500 NORTH RAINBOW BLVD SUITE 300, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0613032013-3
Creation Date 2013-12-23
Type Domestic Corporation

JAMES ACOSTA

Business Name RESPONSE SYSTEMS, INC.
Person Name JAMES ACOSTA
Position Secretary
State NV
Address 500 NORTH RAINBOW BLVD SUITE 300 500 NORTH RAINBOW BLVD SUITE 300, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0613032013-3
Creation Date 2013-12-23
Type Domestic Corporation

JAMES ACOSTA

Business Name RESPONSE SYSTEMS, INC.
Person Name JAMES ACOSTA
Position President
State NV
Address 500 NORTH RAINBOW BLVD SUITE 300 500 NORTH RAINBOW BLVD SUITE 300, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0613032013-3
Creation Date 2013-12-23
Type Domestic Corporation

JAMES ACOSTA

Business Name PACIFIC COAST FLORAL, INC.
Person Name JAMES ACOSTA
Position registered agent
Corporation Status Dissolved
Agent JAMES ACOSTA 10235 TELEPHONE ROAD STE G, VENTURA, CA 93004
Care Of P O BOX 1946, OXNARD, CA 93032
CEO ARMANDO C MARTINEZ523 N RICE AVE, OXNARD, CA 93032
Incorporation Date 2002-09-20

JAMES ACOSTA

Business Name MIRALE, INC.
Person Name JAMES ACOSTA
Position registered agent
Corporation Status Suspended
Agent JAMES ACOSTA 10225 TELEPHONE RD STE A, VENTURA, CA 93004
Care Of JAMES ACOSTA PO BOX 4464, VENTURA, CA 93007
Incorporation Date 2006-11-30

JAMES ACOSTA

Business Name MACIEL'S FLOWERS, INC.
Person Name JAMES ACOSTA
Position registered agent
Corporation Status Active
Agent JAMES ACOSTA 10235 TELEPHONE RD STE G, VENTURA, CA 93004
Care Of 523 N RICE AVE, OXNARD, CA 93030
CEO CARLOS MACIEL2070 BAHIA DR, OXNARD, CA 93036
Incorporation Date 2003-06-05

James Acosta

Business Name James D Acosta - Acosta & Rose
Person Name James Acosta
Position company contact
State FL
Address 13902 N Dale Mabry Highway #227, Tampa, 33618 FL
SIC Code 2046
Phone Number
Email [email protected]

James Acosta

Business Name James D Acosta - Acosta & Rose
Person Name James Acosta
Position company contact
State FL
Address 13902 N Dale Mabry Highway #227, Tampa, FL 33618
Phone Number
Email [email protected]
Title CEO

JAMES ACOSTA

Business Name J.G.N., INC.
Person Name JAMES ACOSTA
Position registered agent
Corporation Status Suspended
Agent JAMES ACOSTA 10225 TELEPHONE RD STE A, VENTURA, CA 93004
Care Of ACOSTA BUSINESS SERVICES 10225 TELEPHONE RD SUITE A, VENTURA, CA 93004
Incorporation Date 2006-12-21

JAMES ACOSTA

Business Name HI-LIGHT ELECTRICAL & DATA, INC.
Person Name JAMES ACOSTA
Position registered agent
Corporation Status Suspended
Agent JAMES ACOSTA 10225 TELEPHONE RD STE A, VENTURA, CA 93004
Care Of 870 DECATUR AVE, VENTURA, CA 93004
CEO MANUEL CANO870 DECATUR AVE, VENTURA, CA 93004
Incorporation Date 2004-06-30

JAMES ACOSTA

Business Name GUS'S MAINTENANCE SERVICE
Person Name JAMES ACOSTA
Position registered agent
Corporation Status Active
Agent JAMES ACOSTA 10225 TELEPHONE ROAD STE A, VENTURA, CA 93004
Care Of GUS QUIROS 1695 SUNRIDGE DRIVE, VENTURA, CA 93003
CEO GUSTAVO QUIROS1695 SUNRIDGE DRIVE, VENTURA, CA 93003
Incorporation Date 2000-01-01

JAMES ACOSTA

Business Name GONZALEZ AND SONS CONSTRUCTION INC.
Person Name JAMES ACOSTA
Position registered agent
Corporation Status Active
Agent JAMES ACOSTA 10225 TELEPHONE ROAD STE A, VENTURA, CA 93004
Care Of 1175 SAN CLEMENTE WAY, CAMARILLO, CA 93010
CEO JOSE FRANCISCO GONZALEZ1175 SAN CLEMENTE WAY, CAMARILLO, CA 93010
Incorporation Date 2005-08-18

JAMES ACOSTA

Business Name G.N.J., INC
Person Name JAMES ACOSTA
Position registered agent
Corporation Status Suspended
Agent JAMES ACOSTA 10225 TELEPHONE RD STE A, VENTURA, CA 93004
Care Of ACOSTA BUSINESS SERVICES 10225 TELEPHONE RD SUITE A, VENTURA, CA 93004
Incorporation Date 2006-12-21

JAMES ACOSTA

Business Name G.F.D. CORP
Person Name JAMES ACOSTA
Position registered agent
Corporation Status Forfeited
Agent JAMES ACOSTA 824 E BELMONT ST, ONTARIO, CA 91761
Care Of 824 E BELMONT ST, ONTARIO, CA 91761
CEO JAMES ACOSTA824 E BELMONT ST, ONTARIO, CA 91761
Incorporation Date 2002-12-10

JAMES ACOSTA

Business Name G.F.D. CORP
Person Name JAMES ACOSTA
Position CEO
Corporation Status Forfeited
Agent 824 E BELMONT ST, ONTARIO, CA 91761
Care Of 824 E BELMONT ST, ONTARIO, CA 91761
CEO JAMES ACOSTA 824 E BELMONT ST, ONTARIO, CA 91761
Incorporation Date 2002-12-10

JAMES ACOSTA

Business Name ESQUIVEL INVESTMENTS, INC.
Person Name JAMES ACOSTA
Position registered agent
Corporation Status Suspended
Agent JAMES ACOSTA 10235 TELEPHONE ROAD SUITE G, VENTURA, CA 93004
Care Of PO BOX 4515, VENTURA, CA 93007-0515
CEO NICOLAS ESQUIVEL1515 S SATICOY AVE SUITE 12, VENTURA, CA 93004
Incorporation Date 2003-07-24

JAMES ACOSTA

Business Name ED SPRAGUE'S GOLD MEDAL, INC.
Person Name JAMES ACOSTA
Position registered agent
Corporation Status Active
Agent JAMES ACOSTA 3031 W MARCH LN #300E, STOCKTON, CA 95219
Care Of JAMES ACOSTA 3031 W MARCH LANE #300E, STOCKTON, CA 95219
CEO ED N SPRAGUE4677 PINE VALLEY CIRCLE, STOCKTON, CA 95219
Incorporation Date 1989-05-04
Corporation Classification Public Benefit

JAMES ACOSTA

Business Name COAST TO COAST GARAGE DOORS, INC.
Person Name JAMES ACOSTA
Position registered agent
Corporation Status Dissolved
Agent JAMES ACOSTA 10235 TELEPHONE RD STE G, VENTURA, CA 93004
Care Of 11016 VIOLETA STREET, VENTURA, CA 93004
CEO LEOVIGILDO LLANOS11016 VIOLETA STREET, VENTURA, CA 93004
Incorporation Date 2002-06-28

James Acosta

Business Name Bushwackers Hair Design
Person Name James Acosta
Position company contact
State OK
Address 5900 Mosteller Dr Oklahoma City OK 73112-4600
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 405-848-8581

James Acosta

Business Name Acosta & Rose
Person Name James Acosta
Position company contact
State FL
Address 13902 N Dale Mbry Hwy # 227 Tampa FL 33618-2424
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 813-961-3266

JAMES ACOSTA

Business Name ADVANTAGE SOLO ENTERPRISES
Person Name JAMES ACOSTA
Position Treasurer
State NV
Address 6170 W. LAKE MEAD BLVD. 6170 W. LAKE MEAD BLVD., LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Revoked
Corporation Number E0080472005-0
Creation Date 2005-03-07
Type Domestic Close Corporation

JAMES H ACOSTA

Business Name ADVANTAGE SOLO ENTERPRISES
Person Name JAMES H ACOSTA
Position Director
State NV
Address 330 S. DECATUR BLVD. 330 S. DECATUR BLVD., LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Revoked
Corporation Number E0080472005-0
Creation Date 2005-03-07
Type Domestic Close Corporation

JAMES ACOSTA

Business Name ADVANTAGE SOLO ENTERPRISES
Person Name JAMES ACOSTA
Position President
State NV
Address 6170 W. LAKE MEAD BLVD. 6170 W. LAKE MEAD BLVD., LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Revoked
Corporation Number E0080472005-0
Creation Date 2005-03-07
Type Domestic Close Corporation

JAMES ACOSTA

Business Name ADVANTAGE SOLO ENTERPRISES
Person Name JAMES ACOSTA
Position Secretary
State NV
Address 6170 W. LAKE MEAD BLVD. 6170 W. LAKE MEAD BLVD., LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Revoked
Corporation Number E0080472005-0
Creation Date 2005-03-07
Type Domestic Close Corporation

JAMES ACOSTA

Business Name ADVANTAGE SOLO ENTERPRISES
Person Name JAMES ACOSTA
Position Director
State NV
Address 6170 W. LAKE MEAD BLVD. 6170 W. LAKE MEAD BLVD., LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Revoked
Corporation Number E0080472005-0
Creation Date 2005-03-07
Type Domestic Close Corporation

JAMES ACOSTA

Business Name ADVANTAGE NEVADA BUSINESS STRATEGY MANAGEMENT
Person Name JAMES ACOSTA
Position President
State NV
Address 330 S DECATUR BLVD STE 1245 330 S DECATUR BLVD STE 1245, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24014-1999
Creation Date 1999-09-29
Type Domestic Corporation

JAMES ACOSTA

Business Name ADVANTAGE NEVADA BUSINESS STRATEGY MANAGEMENT
Person Name JAMES ACOSTA
Position Secretary
State NV
Address 330 S. DECATUR BLVD. PMB 1245 330 S. DECATUR BLVD. PMB 1245, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24014-1999
Creation Date 1999-09-29
Type Domestic Corporation

JAMES ACOSTA

Business Name ABYSS RECORDS, INC.
Person Name JAMES ACOSTA
Position CEO
Corporation Status Suspended
Agent 6464 SUNSET STE 705, LOS ANGELES, CA 90025
Care Of 6464 SUNSET STE 705, LOS ANGELES, CA 90025
CEO JAMES ACOSTA 6464 SUNSET STE 705, LOS ANGELES, CA 90025
Incorporation Date 1998-08-07

JAMES ACOSTA

Business Name ABYSS RECORDS, INC.
Person Name JAMES ACOSTA
Position registered agent
Corporation Status Suspended
Agent JAMES ACOSTA 6464 SUNSET STE 705, LOS ANGELES, CA 90025
Care Of 6464 SUNSET STE 705, LOS ANGELES, CA 90025
CEO JAMES ACOSTA6464 SUNSET STE 705, LOS ANGELES, CA 90025
Incorporation Date 1998-08-07

James L. Acosta

Person Name James L. Acosta
Filing Number 801627428
Position Director
State TX
Address 6929 Calender Rd., Arlington TX 76001

JAMES T ACOSTA

Person Name JAMES T ACOSTA
Filing Number 800939936
Position MANAGING MEMBER
State TX
Address 215 N LOOP 1064 E 1304, SAN ANTONIO TX 78232

James A Acosta

State CA
Calendar Year 2018
Employer State of California
Job Title SENIOR EMERGENCY SERVICES COORDINATOR, OFFICE OF EMERGENCY SERVICES
Name James A Acosta
Annual Wage $99,833
Base Pay $81,543
Overtime Pay $18,290
Other Pay N/A
Benefits N/A
Total Pay $99,833

James L Acosta

State CA
Calendar Year 2013
Employer State of California
Job Title Correctional Officer
Name James L Acosta
Annual Wage $140,596
Base Pay $73,234
Overtime Pay $26,937
Other Pay $1,053
Benefits $39,372
Total Pay $101,224

James Acosta A

State CA
Calendar Year 2013
Employer Los Angeles
Job Title Elevator Mechanic
Name James Acosta A
Annual Wage $111,580
Base Pay $94,531
Overtime Pay N/A
Other Pay $2,733
Benefits $14,316
Total Pay $97,264

James Acosta A

State CA
Calendar Year 2013
Employer Los Angeles
Job Title Election Assistant I
Name James Acosta A
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A

James Acosta E

State CA
Calendar Year 2012
Employer University of California
Job Title ROOFER
Name James Acosta E
Annual Wage $60,483
Base Pay $57,696
Overtime Pay $1,902
Other Pay $886
Benefits N/A
Total Pay $60,483

JAMES A ACOSTA

State CA
Calendar Year 2012
Employer State of California
Job Title SENIOR EMERGENCY SERVICES COORDINATOR, OFFICE OF EMERGENCY SERVICES
Name JAMES A ACOSTA
Annual Wage $68,053
Base Pay $63,913
Overtime Pay $4,137
Other Pay $3
Benefits N/A
Total Pay $68,053

JAMES L ACOSTA

State CA
Calendar Year 2012
Employer State of California
Job Title CORRECTIONAL OFFICER
Name JAMES L ACOSTA
Annual Wage $95,952
Base Pay $74,420
Overtime Pay $20,147
Other Pay $1,385
Benefits N/A
Total Pay $95,952

James Acosta A

State CA
Calendar Year 2012
Employer Los Angeles
Job Title Elevator Mechanic
Name James Acosta A
Annual Wage $105,200
Base Pay $91,629
Overtime Pay N/A
Other Pay $2,974
Benefits $10,597
Total Pay $94,603

James Acosta E

State CA
Calendar Year 2011
Employer University of California
Job Title ROOFER
Name James Acosta E
Annual Wage $66,280
Base Pay $57,132
Overtime Pay $7,300
Other Pay $1,848
Benefits N/A
Total Pay $66,280

James A Acosta

State CA
Calendar Year 2013
Employer State of California
Job Title Senior Emergency Services Coordinator, Office Of Emergency Services
Name James A Acosta
Annual Wage $91,499
Base Pay $66,179
Overtime Pay $6,800
Other Pay N/A
Benefits $18,520
Total Pay $72,979

JAMES A ACOSTA

State CA
Calendar Year 2011
Employer State of California
Job Title EMERGENCY SERVICES COORDINATOR, OFFICE OF EMERGENCY SERVICES
Name JAMES A ACOSTA
Annual Wage $65,988
Base Pay $60,400
Overtime Pay $5,588
Other Pay N/A
Benefits N/A
Total Pay $65,988

James Acosta A

State CA
Calendar Year 2011
Employer Los Angeles
Job Title Elevator Mechanic
Name James Acosta A
Annual Wage $100,768
Base Pay $86,308
Overtime Pay $770
Other Pay $3,082
Benefits $10,608
Total Pay $90,160

Acosta James W

State TX
Calendar Year 2018
Employer Mount Vernon Isd
Job Title Teacher
Name Acosta James W
Annual Wage $62,816

Acosta James

State TX
Calendar Year 2017
Employer Mount Vernon Isd
Job Title Teacher
Name Acosta James
Annual Wage $60,905

Acosta James

State TX
Calendar Year 2016
Employer Mount Vernon Isd
Job Title Teacher
Name Acosta James
Annual Wage $53,066

Acosta James

State TX
Calendar Year 2015
Employer Como-pickton Cisd
Job Title Teacher
Name Acosta James
Annual Wage $49,512

Acosta James P

State PA
Calendar Year 2017
Employer Southeastern Pennsylvania Transportation Authority
Name Acosta James P
Annual Wage $82,873

Acosta James

State NY
Calendar Year 2015
Employer Veterans Home At Montrose
Name Acosta James
Annual Wage $112

Acosta James L

State IN
Calendar Year 2016
Employer Vincennes University
Job Title Adjunct Faculty
Name Acosta James L
Annual Wage $522

JAMES L ACOSTA

State CA
Calendar Year 2011
Employer State of California
Job Title CORRECTIONAL OFFICER
Name JAMES L ACOSTA
Annual Wage $101,734
Base Pay $71,376
Overtime Pay $27,913
Other Pay $2,445
Benefits N/A
Total Pay $101,734

Acosta James

State FL
Calendar Year 2017
Employer St Johns Co Bd Of Co Commissioners
Name Acosta James
Annual Wage $78,975

James E Acosta

State CA
Calendar Year 2013
Employer University of California
Job Title ROOFER
Name James E Acosta
Annual Wage $92,311
Base Pay $59,785
Overtime Pay $4,393
Other Pay $1,822
Benefits $26,311
Total Pay $66,000

James Acosta

State CA
Calendar Year 2014
Employer Los Angeles Unified
Job Title Out-of-School Program Worker
Name James Acosta
Annual Wage $4,776
Base Pay $4,504
Overtime Pay N/A
Other Pay $99
Benefits $173
Total Pay $4,603
County Los Angeles County

James L Acosta

State CA
Calendar Year 2018
Employer State of California
Job Title CORRECTIONAL OFFICER
Name James L Acosta
Annual Wage $166,931
Base Pay $89,465
Overtime Pay $67,443
Other Pay $10,023
Benefits N/A
Total Pay $166,931

James A Acosta

State CA
Calendar Year 2018
Employer Los Angeles
Job Title Elevator Mechanic
Name James A Acosta
Annual Wage $164,841
Base Pay $100,274
Overtime Pay $8,043
Other Pay $7,385
Benefits $49,139
Total Pay $115,702
Status FT

James E Acosta

State CA
Calendar Year 2017
Employer University of California
Job Title ROOFER
Name James E Acosta
Annual Wage $102,680
Base Pay $65,651
Overtime Pay $5,395
Other Pay $1,585
Benefits $30,049
Total Pay $72,631

James A Acosta

State CA
Calendar Year 2017
Employer State of California
Job Title SENIOR EMERGENCY SERVICES COORDINATOR, OFFICE OF EMERGENCY SERVICES
Name James A Acosta
Annual Wage $101,865
Base Pay $77,669
Overtime Pay $451
Other Pay N/A
Benefits $23,745
Total Pay $78,120

James L Acosta

State CA
Calendar Year 2017
Employer State of California
Job Title CORRECTIONAL OFFICER
Name James L Acosta
Annual Wage $238,762
Base Pay $79,800
Overtime Pay $92,573
Other Pay $7,278
Benefits $59,111
Total Pay $179,651

James A Acosta

State CA
Calendar Year 2017
Employer Los Angeles
Job Title Elevator Mechanic
Name James A Acosta
Annual Wage $109,495
Base Pay $98,682
Overtime Pay $5,264
Other Pay $5,549
Benefits N/A
Total Pay $109,495
Status FT

James E Acosta

State CA
Calendar Year 2016
Employer University of California
Job Title ROOFER
Name James E Acosta
Annual Wage $109,459
Base Pay $64,708
Overtime Pay $12,470
Other Pay $2,800
Benefits $29,481
Total Pay $79,978

James A Acosta

State CA
Calendar Year 2016
Employer State of California
Job Title SENIOR EMERGENCY SERVICES COORDINATOR, OFFICE OF EMERGENCY SERVICES
Name James A Acosta
Annual Wage $104,625
Base Pay $75,728
Overtime Pay $6,494
Other Pay N/A
Benefits $22,404
Total Pay $82,222

James A Acosta

State CA
Calendar Year 2014
Employer Los Angeles
Job Title Elevator Mechanic
Name James A Acosta
Annual Wage $114,511
Base Pay $92,457
Overtime Pay $1,219
Other Pay $9,424
Benefits $11,410
Total Pay $103,101
Status FT

James L Acosta

State CA
Calendar Year 2016
Employer State of California
Job Title CORRECTIONAL OFFICER
Name James L Acosta
Annual Wage $245,610
Base Pay $80,531
Overtime Pay $107,020
Other Pay $5,184
Benefits $52,874
Total Pay $192,736

James A Acosta

State CA
Calendar Year 2016
Employer Los Angeles
Job Title Elevator Mechanic
Name James A Acosta
Annual Wage $119,658
Base Pay $100,387
Overtime Pay $4,425
Other Pay $2,964
Benefits $11,883
Total Pay $107,776
Status FT

James E Acosta

State CA
Calendar Year 2015
Employer University of California
Job Title ROOFER
Name James E Acosta
Annual Wage $100,235
Base Pay $62,766
Overtime Pay $8,393
Other Pay $672
Benefits $28,404
Total Pay $71,831

James A Acosta

State CA
Calendar Year 2015
Employer State of California
Job Title SENIOR EMERGENCY SERVICES COORDINATOR, OFFICE OF EMERGENCY SERVICES
Name James A Acosta
Annual Wage $101,645
Base Pay $73,365
Overtime Pay $6,966
Other Pay N/A
Benefits $21,315
Total Pay $80,330

James L Acosta

State CA
Calendar Year 2015
Employer State of California
Job Title CORRECTIONAL OFFICER
Name James L Acosta
Annual Wage $159,856
Base Pay $77,587
Overtime Pay $31,440
Other Pay $2,475
Benefits $48,353
Total Pay $111,503

James A Acosta

State CA
Calendar Year 2015
Employer Los Angeles
Job Title Elevator Mechanic
Name James A Acosta
Annual Wage $124,113
Base Pay $99,066
Overtime Pay $9,354
Other Pay $4,269
Benefits $11,424
Total Pay $112,689
Status FT

JAMES E ACOSTA

State CA
Calendar Year 2014
Employer University of California
Job Title ROOFER
Name JAMES E ACOSTA
Annual Wage $106,762
Base Pay $63,631
Overtime Pay $12,014
Other Pay $3,620
Benefits $27,497
Total Pay $79,265

James A Acosta

State CA
Calendar Year 2014
Employer State of California
Job Title SENIOR EMERGENCY SERVICES COORDINATOR, OFFICE OF EMERGENCY SERVICES
Name James A Acosta
Annual Wage $97,308
Base Pay $70,668
Overtime Pay $6,498
Other Pay N/A
Benefits $20,142
Total Pay $77,166

James L Acosta

State CA
Calendar Year 2014
Employer State of California
Job Title CORRECTIONAL OFFICER
Name James L Acosta
Annual Wage $155,330
Base Pay $77,328
Overtime Pay $33,261
Other Pay $1,497
Benefits $43,245
Total Pay $112,086

JAMES ACOSTA

State CA
Calendar Year 2016
Employer Los Angeles Department of Water and Power
Job Title Steam Plant Operator
Name JAMES ACOSTA
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A
Status PT

Acosta James L

State FL
Calendar Year 2016
Employer St Johns Co Bd Of Co Commissioners
Name Acosta James L
Annual Wage $73,989

James L Acosta

Name James L Acosta
Address 8740 S 33rd West Ave Tulsa OK 74132 -3461
Telephone Number 918-361-9859
Mobile Phone 918-361-9859
Email [email protected]
Gender Male
Date Of Birth 1980-05-06
Ethnicity Hispanic
Ethnic Group Hispanic
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

James A Acosta

Name James A Acosta
Address 12340 Sw 112th Ave Miami FL 33176 -4526
Phone Number 203-369-7107
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James Acosta

Name James Acosta
Address 2827 W 75th Ter Hialeah FL 33018 -5313
Phone Number 305-231-7390
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

James Acosta

Name James Acosta
Address 14016 W Highland Springs Ct Wichita KS 67235 -8057
Phone Number 316-773-5137
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

James Acosta

Name James Acosta
Address 2505 Nw 153rd St Edmond OK 73013 -9219
Phone Number 405-285-0060
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $65,000
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

James Acosta

Name James Acosta
Address 16 Hewes St Brentwood NY 11717 -1721
Phone Number 631-231-5694
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

James Acosta

Name James Acosta
Address 8414 National Dr Port Richey FL 34668 -3332
Phone Number 727-858-0969
Telephone Number 727-858-0969
Mobile Phone 727-858-0969
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

James R Acosta

Name James R Acosta
Address 785 S Village Dr N Saint Petersburg FL 33716 APT 101-3134
Phone Number 786-873-5892
Email [email protected]
Gender Male
Date Of Birth 1971-01-20
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $30,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

James L Acosta

Name James L Acosta
Address 200 Theodore St Saint Augustine FL 32084 -3019
Phone Number 904-824-0823
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

James Acosta

Name James Acosta
Address 7009 Nw 63rd Ct Fort Lauderdale FL 33321 -5502
Phone Number 954-888-1321
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Range Of New Credit 1001
Education Completed College
Language English

JAMES P ACOSTA MARGARET M ACOSTA

Name JAMES P ACOSTA MARGARET M ACOSTA
Address 2542 E Cambria Street Philadelphia PA 19134
Value 31000
Landvalue 31000
Buildingvalue 99500
Landarea 2,000 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JAMES P ACOSTA

Name JAMES P ACOSTA
Address 812 Filmore Drive Plano TX 75025-2517
Value 35000
Landvalue 35000
Buildingvalue 93695

JAMES HENRY WESTBROOK & NORMA BABAMENTO WESTBROOK & EVELINA A ACOSTA

Name JAMES HENRY WESTBROOK & NORMA BABAMENTO WESTBROOK & EVELINA A ACOSTA
Address 8409 Mount Latona Drive El Paso TX
Value 12113
Landvalue 12113
Type Real

JAMES D ACOSTA & MARY R ACOSTA

Name JAMES D ACOSTA & MARY R ACOSTA
Address 1400 Gulf Boulevard ## 808 Clearwater FL 33767
Type Condo
Price 140000

JAMES ACOSTA & CLAUDIA D ACOSTA

Name JAMES ACOSTA & CLAUDIA D ACOSTA
Address 12606 NE 239th Avenue Brush Prairie WA
Value 167600
Landvalue 167600
Buildingvalue 305928

JAMES ACOSTA

Name JAMES ACOSTA
Address 5309 Running Brook Lane McKinney TX 75071-7729
Value 33250
Landvalue 33250
Buildingvalue 109777

JAMES ACOSTA

Name JAMES ACOSTA
Address 2818 Amber Street Philadelphia PA 19134
Value 6200
Landvalue 6200
Landarea 770 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JAMES ACOSTA

Name JAMES ACOSTA
Address 2505 NW 153rd Street Edmond OK
Value 25020
Landarea 8,468 square feet
Type Residential
Price 225000

ACOSTA JAMES & CLAIRE JAMES

Name ACOSTA JAMES & CLAIRE JAMES
Address 2816 Amber Street Philadelphia PA 19134
Value 6006
Landvalue 6006
Buildingvalue 32494
Landarea 770 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

ACOSTA JAMES D

Name ACOSTA JAMES D
Physical Address CHARLES ST, SAINT AUGUSTINE, FL 32084
Owner Address 2040 CR 214, SAINT AUGUSTINE, FL 32084
County St. Johns
Land Code Vacant Residential
Address CHARLES ST, SAINT AUGUSTINE, FL 32084

JAMES ACOSTA

Name JAMES ACOSTA
Type Republican Voter
State FL
Address 8414 NATIONAL DR, PORT RICHEY, FL 34668
Phone Number 727-858-0969
Email Address [email protected]

JAMES ACOSTA

Name JAMES ACOSTA
Type Democrat Voter
State TN
Address 2315 N TENNESSEE BLVD APT 713, MURFREESBORO, TN 37130
Phone Number 615-995-8204
Email Address [email protected]

JAMES ACOSTA

Name JAMES ACOSTA
Type Voter
State TX
Address 2813 BURCHILL RD N, FORT WORTH, TX 76105
Phone Number 469-951-2806
Email Address [email protected]

JAMES ACOSTA

Name JAMES ACOSTA
Type Voter
State PA
Address 2542 E CAMBRIA ST, PHILADELPHIA, PA 19134
Phone Number 215-919-9035
Email Address [email protected]

JAMES ACOSTA

Name JAMES ACOSTA
Car CHEVROLET EQUINOX
Year 2012
Address 316 Baish Dr SE, Leesburg, VA 20175-6149
Vin 2GNALDEK8C1247487
Phone 703-771-8022

JAMES ACOSTA

Name JAMES ACOSTA
Car FORD MUSTANG
Year 2012
Address 305 E Yager Ln, Austin, TX 78753-1655
Vin 1ZVBP8AM6C5237682
Phone 817-907-6866

JAMES ACOSTA

Name JAMES ACOSTA
Car JEEP GRAND CHEROKEE
Year 2011
Address 14016 W Highland Springs Ct, Wichita, KS 67235-8057
Vin 1J4RR4GG8BC507795
Phone 316-773-5137

JAMES ACOSTA

Name JAMES ACOSTA
Car RAM RAM PICKUP 2500
Year 2011
Address 4307 County Road 3111, Campbell, TX 75422-3275
Vin 3D7UT2CL2BG518724
Phone 817-521-9329

JAMES ACOSTA

Name JAMES ACOSTA
Car MERCEDES-BENZ GLK-CLASS
Year 2011
Address 21531 DION VLG, SAN ANTONIO, TX 78258-7756
Vin WDCGG5GB1BF553085

JAMES ACOSTA

Name JAMES ACOSTA
Car CHEVROLET AVEO
Year 2011
Address 6565 SPENCER HWY APT 1306, PASADENA, TX 77505-1760
Vin KL1TD6DE0BB185580

JAMES ACOSTA

Name JAMES ACOSTA
Car TOYOTA COROLLA
Year 2009
Address 12606 NE 239TH AVE, BRUSH PRAIRIE, WA 98606-4326
Vin 1NXBU40E89Z119447
Phone 360-260-5263

JAMES ACOSTA

Name JAMES ACOSTA
Car FORD F-150
Year 2008
Address 2201 MONTESQUIEU ST, CHALMETTE, LA 70043-5017
Vin 1FTPW12V58KB73427

JAMES ACOSTA

Name JAMES ACOSTA
Car NISSAN TITAN
Year 2008
Address 200 THEODORE ST, ST AUGUSTINE, FL 32084-3019
Vin 1N6BA06A98N328728
Phone 904-829-8607

JAMES ACOSTA

Name JAMES ACOSTA
Car CHEVROLET COBALT
Year 2007
Address 6565 Spencer Hwy Apt 1306, Pasadena, TX 77505-1760
Vin 1G1AL18F477321978
Phone

JAMES ACOSTA

Name JAMES ACOSTA
Car FORD F-150
Year 2007
Address 14016 W Highland Springs Ct, Wichita, KS 67235-8057
Vin 1FTPW14V87KB14707
Phone 316-773-5137

JAMES ACOSTA

Name JAMES ACOSTA
Car NISSAN TITAN
Year 2007
Address 200 Theodore St, Saint Augustine, FL 32084-3019
Vin 1N6BA06A47N242631
Phone 904-829-8607

JAMES ACOSTA

Name JAMES ACOSTA
Car HONDA ODYSSEY
Year 2007
Address 5133 Foxville Gdns, Sabillasville, MD 21780-8614
Vin 5FNRL38427B439574
Phone 301-416-0121

James Acosta

Name James Acosta
Domain angrybirdsgame.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-17
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 12340 sw 112 ave Miami Florida 33176
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain pocketlegendscheats.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-25
Update Date 2013-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 12340 sw 112 ave Miami Florida 33176
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain made4modelling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-18
Update Date 2012-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address 454 Avant San Antonio Texas 78210
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain safewaycouponsonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-15
Update Date 2013-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 12340 sw 112 ave Miami Florida 33176
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain jtiburon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-23
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 12340 sw 112 ave Miami Florida 33176
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain 4heartstravel.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-12-16
Update Date 2013-12-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Po Box 458 Santa Ana San Jose 4384
Registrant Country COSTA RICA

James Acosta

Name James Acosta
Domain fourheartstravel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-08
Update Date 2013-12-08
Registrar Name GODADDY.COM, LLC
Registrant Address pobox 458 Santa Ana San Jose 4858
Registrant Country COSTA RICA

James Acosta

Name James Acosta
Domain aecommalli.info
Contact Email [email protected]
Create Date 2013-01-04
Update Date 2014-01-05
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address 2681 Randall Drive Waipahu Hawaii 96797
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain nzbritje.info
Contact Email [email protected]
Create Date 2013-01-04
Update Date 2014-01-05
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address 2681 Randall Drive Waipahu Hawaii 96797
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain publixcouponsprintable.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-17
Update Date 2013-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 12340 sw 112 ave Miami Florida 33176
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain jcifredo.info
Contact Email [email protected]
Create Date 2013-01-04
Update Date 2014-01-05
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address 2681 Randall Drive Waipahu Hawaii 96797
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain a0coeldgree.info
Contact Email [email protected]
Create Date 2013-01-04
Update Date 2014-01-05
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address 2681 Randall Drive Waipahu Hawaii 96797
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain aesweop.info
Contact Email [email protected]
Create Date 2013-01-04
Update Date 2014-01-05
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address 2681 Randall Drive Waipahu Hawaii 96797
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain onlineshoppingdealstoday.info
Contact Email [email protected]
Create Date 2013-01-04
Update Date 2014-01-05
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address 2681 Randall Drive Waipahu Hawaii 96797
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain soffersboutiquesa.info
Contact Email [email protected]
Create Date 2013-01-04
Update Date 2014-01-05
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address 2681 Randall Drive Waipahu Hawaii 96797
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain electricrider.info
Contact Email [email protected]
Create Date 2013-01-04
Update Date 2014-01-05
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address 2681 Randall Drive Waipahu Hawaii 96797
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain ustoremallu.info
Contact Email [email protected]
Create Date 2013-01-04
Update Date 2014-01-05
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address 2681 Randall Drive Waipahu Hawaii 96797
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain robodefense.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-18
Update Date 2013-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 12340 sw 112 ave Miami Florida 33176
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain cut-the-rope.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-04
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 12340 sw 112 ave Miami Florida 33176
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain 1seg-tv.info
Contact Email [email protected]
Create Date 2013-01-04
Update Date 2014-01-05
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address 2681 Randall Drive Waipahu Hawaii 96797
Registrant Country UNITED STATES

James Acosta

Name James Acosta
Domain madeformodeling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-18
Update Date 2012-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address 454 Avant San Antonio Texas 78210
Registrant Country UNITED STATES