James Cohen

We have found 334 public records related to James Cohen in 31 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 66 business registration records connected with James Cohen in public records. The businesses are registered in 19 different states. Most of the businesses are registered in New Jersey state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 52 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Teacher. These employees work in twelve different states. Most of them work in Florida state. Average wage of employees is $46,179.


James H Cohen

Name / Names James H Cohen
Age 49
Birth Date 1975
Person 1 Hawthorne Rd, Swampscott, MA 01907
Phone Number 781-599-2347
Possible Relatives


Gr Cohen

Lewin Cohen
Previous Address 95 Westbourne Ter #2, Brookline, MA 02446
Hawthorne, Swampscott, MA 01907
Email [email protected]
Associated Business J&J Graphics Llc J&J Graphics, Llc

James R Cohen

Name / Names James R Cohen
Age 55
Birth Date 1969
Person 7637 Elgin Trail Dr, Blacklick, OH 43004
Phone Number 614-274-7451
Possible Relatives

I Davidins Cohen




Cohen I Cohen
Previous Address 446 Columbia Ave, Columbus, OH 43209
3616 Cypress Creek Dr #G, Columbus, OH 43228
003616 Cypress Creek Dr, Columbus, OH 43228
1461 Runaway Bay Dr #2B, Columbus, OH 43204
370 5th St #213A, Columbus, OH 43215
503 Front St #260, Columbus, OH 43215
53 Longview Ave, Columbus, OH 43202
6422 Main St, Reynoldsburg, OH 43068
5164 Misty Brook Ln, Hilliard, OH 43026
80 Whittier St, Columbus, OH 43206
403 PO Box, Reynoldsburg, OH 43068
1015 Vincent Ct, Westerville, OH 43081
1673 Commonwealth Ave #14, Brighton, MA 02135
435 Sycamore St, Columbus, OH 43206
1274 Bethel Rd, Columbus, OH 43220
407 R Linden St, Wellesley, MA 02181
1200 Commonwealth Ave, Allston, MA 02134
Email [email protected]
Associated Business Precise Interior Trim Llc Precise Interior Trim, Llc

James D Cohen

Name / Names James D Cohen
Age 56
Birth Date 1968
Also Known As James C Cohen
Person 10 Mountain View Ln, Rutland, VT 05701
Phone Number 603-859-8148
Possible Relatives







Previous Address 102 Shore Rd, New Durham, NH 03855
199 Massachusetts Ave, Boston, MA 02115
199 Massachusetts Ave #602, Boston, MA 02115
45 67th St, New York, NY 10023
34 Green Mountain Dr, Saint Albans, VT 05478
8 Mountain View Ln, Rutland, VT 05701
207 106th St, New York, NY 10025
31 Linden, Brookline, MA 02146

James I Cohen

Name / Names James I Cohen
Age 56
Birth Date 1968
Also Known As Jim I Cohen
Person 101 Linebrook Rd, Ipswich, MA 01938
Phone Number 508-634-3006
Possible Relatives





Previous Address 13 Highland St, Milford, MA 01757
18 Sargent St, Newton, MA 02458
7 Madison Ave, Milford, MA 01757
33 Westbrook St, Milford, MA 01757
21 Purchase St #1, Milford, MA 01757
37 Delwyn Barnes Dr, Whitinsville, MA 01588
15 Baldwin St #C, Newton, MA 02458
48 Lawrence St, Milford, MA 01757
21 Country Clb #B, Milford, MA 01757
10 Village Green Ln, Natick, MA 01760
90 Metropolitan Ave, Ashland, MA 01721
2 Village Way #6, Natick, MA 01760

James M Cohen

Name / Names James M Cohen
Age 57
Birth Date 1967
Person 2850 Forest Hills Blvd #303, Coral Springs, FL 33065
Phone Number 954-227-8396
Possible Relatives



Laraine B Princecohen
Previous Address 2850 Forest Hills Blvd #310, Coral Springs, FL 33065
2850 Forest Hills Blvd, Coral Springs, FL 33065
9844 Boca Gardens Cir #B, Boca Raton, FL 33496
2850 Forest Hills Blvd #3, Coral Springs, FL 33065
660 Glades Rd, Boca Raton, FL 33431
9844 Boca Gardens Cir #C, Boca Raton, FL 33496
3255 103rd Ter #B, Coral Springs, FL 33065
1687 PO Box, Boca Raton, FL 33429
32 Glacier Dr, Smithtown, NY 11787
Email [email protected]
Associated Business Quickster Graphics Boca Exchange & Safari, Inc

James M Cohen

Name / Names James M Cohen
Age 57
Birth Date 1967
Also Known As J Cohen
Person 43 Winshaw Rd, Swampscott, MA 01907
Phone Number 978-740-9838
Possible Relatives







Previous Address 1 Devereaux Ave #2, Salem, MA 01970
52 Brickett Hill Cir #52, Haverhill, MA 01830
10 Norman St #405, Salem, MA 01970
1000 Paradise Rd, Swampscott, MA 01907
20 Central St #207, Salem, MA 01970
20 Central St #308, Salem, MA 01970
Devereaux, Salem, MA 01970
7 Devereaux Ave #2, Salem, MA 01970
20 Central St, Salem, MA 01970
24 Norman St #003, Salem, MA 01970
20 Central St #310, Salem, MA 01970

James Albert Cohen

Name / Names James Albert Cohen
Age 59
Birth Date 1965
Person 5 Country Club Cv, Conway, AR 72034
Phone Number 501-327-7631
Possible Relatives Resha Cohen
Previous Address 1421 Bean St, Conway, AR 72034
5 Country Club Cv, Conway, AR 72034
94 Brookside, Conway, AR 72032

James M Cohen

Name / Names James M Cohen
Age 59
Birth Date 1965
Also Known As James Cohen
Person 7 Butt Hinge Rd, Chelmsford, MA 01824
Phone Number 978-256-2420
Possible Relatives




Previous Address 29 Gilmore Dr, Sutton, MA 01590
52 Meadow Rd, Lowell, MA 01854
16 Kane Industrial Dr, Hudson, MA 01749
Butt Hinge, Chelmsford, MA 01824
6 George Aggott Rd, Needham, MA 02492
1009 Westford St #27, Lowell, MA 01851

James D Cohen

Name / Names James D Cohen
Age 60
Birth Date 1964
Also Known As J Cohen
Person 37 Juniper Ter, Burlington, VT 05401
Phone Number 802-985-3103
Possible Relatives




Previous Address 37 Juniper Rdg, Shelburne, VT 05482
24 Worcester St #BX657, Norton, MA 02766
2220 Central Pkwy, Schenectady, NY 12309
37 Juniper, Shelburne, VT 05482
95 Lyman Ave, Burlington, VT 05401
490 Juniper Rdg, Shelburne, VT 05482
657 PO Box, Norton, MA 02766
2220 Central Pkwy, Niskayuna, NY 12309
161 Highwood Dr, Franklin, MA 02038

James B Cohen

Name / Names James B Cohen
Age 60
Birth Date 1964
Person 17 Rainbow Pond Dr, Walpole, MA 02081
Phone Number 508-660-9854
Possible Relatives

Previous Address 17 Rainbow Pond Dr #A1, Walpole, MA 02081
44 Bigelow St, Cambridge, MA 02139
17 Rainbow Pond Dr #B2, Walpole, MA 02081
17 Rainbow Pond Dr #D1, Walpole, MA 02081
11 Davis Rd, Belmont, MA 02478

James Martin Cohen

Name / Names James Martin Cohen
Age 61
Birth Date 1963
Also Known As Martin J Cohen
Person 4051 22nd St, Coconut Creek, FL 33066
Phone Number 954-969-0526
Possible Relatives


Previous Address 1046 Olde Virginia Rd, Palatine, IL 60074
4051 22nd St #212, Coconut Creek, FL 33066
4051 22nd St #212B, Coconut Creek, FL 33066
8060 20th Ct, Davie, FL 33324
3148 27th Ave #4, Miami, FL 33133
100 Chopin Plz #4, Miami, FL 33131
8060 20, Fort Lauderdale, FL 33324
Associated Business James M Cohen Legal Translations, Llc

James E Cohen

Name / Names James E Cohen
Age 64
Birth Date 1960
Also Known As Jas E Cohen
Person 14 Buttonwood Dr, Plympton, MA 02367
Phone Number 781-585-3712
Possible Relatives

Previous Address 22 Tarkiln Rd, Kingston, MA 02364
1409 Commonwealth Ave, Brighton, MA 02135
827 Plymouth St, Bridgewater, MA 02324

James H Cohen

Name / Names James H Cohen
Age 66
Birth Date 1958
Person 20355 34th Ct #722, Aventura, FL 33180
Phone Number 305-692-1839
Possible Relatives







Previous Address 20355 34th Ct #722, Miami, FL 33180
20355 34th Ct, Miami, FL 33180
1000 Parkview Dr #1002, Hallandale Beach, FL 33009
20355 34th Ct #1823, Miami, FL 33180
1000 Parkview Dr #427, Hallandale Beach, FL 33009
1000 Parkview Dr #407, Hallandale Beach, FL 33009
16851 18th Ave, North Miami Beach, FL 33162
11935 19th Dr #7, North Miami, FL 33181
Email [email protected]

James A Cohen

Name / Names James A Cohen
Age 67
Birth Date 1957
Person 17 Hawley St #203, Northampton, MA 01060
Phone Number 413-586-5326
Possible Relatives

Barbara J Cohenlatorre
B Cohen
Previous Address 17 Gulf Rd, Pelham, MA 01002
17 Gulf Rd, Amherst, MA 01002

James Craig Cohen

Name / Names James Craig Cohen
Age 70
Birth Date 1954
Also Known As J Cohen
Person 31 Waterview Dr, Port Jefferson, NY 11777
Phone Number 985-624-5316
Possible Relatives


Sharon Cohenatkinson




Natalie Y Barrocas
Previous Address 1 Ronald Ct, Port Jefferson, NY 11777
201 Audubon Blvd #102, Lafayette, LA 70503
5814 Willow St, New Orleans, LA 70115
2135 Lakeshore Dr #5, Mandeville, LA 70448
95 Cliff Rd, Port Jefferson, NY 11777
201 Audubon Blvd, Lafayette, LA 70503
3915 Saint Charles Ave #3, New Orleans, LA 70115
2135 Lake St, Mandeville, LA 70471
302 La Rue France, Lafayette, LA 70508
105 Harrison Ave, New Orleans, LA 70124
207 Robt Lee, New Orleans, LA 70124
207 Robert E Lee Blvd, New Orleans, LA 70124
201 Audubon Blvd #202, Lafayette, LA 70503
4800 Pontchartrain Dr #5, Slidell, LA 70458
Associated Business Homeworks, Inc Nola Sciences, Inc

James D Cohen

Name / Names James D Cohen
Age 74
Birth Date 1950
Person 12 Lakeside Ave, Lakeville, MA 02347
Phone Number 508-947-4747
Possible Relatives


Previous Address 7 Lakeside Ave, Lakeville, MA 02347

James M Cohen

Name / Names James M Cohen
Age 77
Birth Date 1947
Person 3900 Galt Ocean Dr #2717, Ft Lauderdale, FL 33308
Phone Number 954-566-8900
Possible Relatives
Aimee Jane Artz






Previous Address 3900 Galt Ocean Dr, Fort Lauderdale, FL 33308
3700 Washington St #501, Hollywood, FL 33021
3900 Galt Ocean Dr #2717, Fort Lauderdale, FL 33308
53 Blackwater Ln, Key Largo, FL 33037
104500 Overseas Hwy #C403, Key Largo, FL 33037
3900 Galt Ocean Dr #PT2717, Fort Lauderdale, FL 33308
1150 35th Ave, Hollywood, FL 33021
1150 35th Ave #405, Hollywood, FL 33021
1150 35th Ave #385, Hollywood, FL 33021
2323 26th Ave, Fort Lauderdale, FL 33312
2323 26th Ave, Ft Lauderdale, FL 33312
3900 Lake St, Chicago, IL 60624
1150 35th Ave #170, Hollywood, FL 33021
4801 Monroe St, Hollywood, FL 33021
Associated Business Oncology Associates Of South Florida, Pa

James S Cohen

Name / Names James S Cohen
Age 85
Birth Date 1938
Person 70 Sycamore Rd, Melrose, MA 02176
Phone Number 781-665-2466
Possible Relatives
Previous Address 39 Tappan St, Melrose, MA 02176

James Cohen

Name / Names James Cohen
Age 104
Birth Date 1919
Person 2818 46th Ave #583, Hollywood, FL 33021
Phone Number 804-359-6482
Possible Relatives

Marshall Lipscher

Previous Address 1513 West Ave, Richmond, VA 23220
2818 46th Ave, Hollywood, FL 33021
2818 46th Ave #K-492, Hollywood, FL 33021
2818 46th Ave #K583, Hollywood, FL 33021
2818 46th Ave #K-583, Hollywood, FL 33021
2818 46th, North Miami Beach, FL 33160
16851 23rd Ave #507, Miami, FL 33160

James L Cohen

Name / Names James L Cohen
Age 108
Birth Date 1916
Person 28 Wallingford Rd, Brighton, MA 02135
Phone Number 617-783-3163
Possible Relatives
Frank Cohen

James I Cohen

Name / Names James I Cohen
Age N/A
Person 2 Royal Lake Dr, Braintree, MA 02184
Possible Relatives Ida T Cohen
Previous Address 95 Joanne Rd #2, Stoughton, MA 02072

James M Cohen

Name / Names James M Cohen
Age N/A
Person 7227 N 16TH ST STE 206, PHOENIX, AZ 85020

James Cohen

Name / Names James Cohen
Age N/A
Person 7255 E CAMINO VECINO, TUCSON, AZ 85715

James Cohen

Name / Names James Cohen
Age N/A
Person 408 MOULTON ST E APT 1, DECATUR, AL 35601

James Cohen

Name / Names James Cohen
Age N/A
Person 4053 LAMBERT TRL, BIRMINGHAM, AL 35242

James M Cohen

Name / Names James M Cohen
Age N/A
Person 12027 SWEETWATER CIR, EAGLE RIVER, AK 99577

James B Cohen

Name / Names James B Cohen
Age N/A
Person 23 Moraine St, Belmont, MA 02478

James I Cohen

Name / Names James I Cohen
Age N/A
Person 1778 Bayshore Dr, Miami, FL 33132

James Cohen

Name / Names James Cohen
Age N/A
Person 9037 E CASITAS DEL RIO DR, SCOTTSDALE, AZ 85255
Phone Number 480-585-4645

James I Cohen

Name / Names James I Cohen
Age N/A
Person 15 Albemarle St, Boston, MA 02115

James Cohen

Name / Names James Cohen
Age N/A
Person 2352 E RIVIERA DR, TEMPE, AZ 85282
Phone Number 480-668-6312

James Cohen

Name / Names James Cohen
Age N/A
Person 17212 N SCOTTSDALE RD, SCOTTSDALE, AZ 85255
Phone Number 480-306-4454

James Cohen

Name / Names James Cohen
Age N/A
Person 188 Clark Rd, Brookline, MA 02445
Possible Relatives


James Cohen

Name / Names James Cohen
Age N/A
Person 3415 McKinley St, Hollywood, FL 33021
Possible Relatives

James Hj Cohen

Name / Names James Hj Cohen
Age N/A
Person 31 Woodcock Ave #7, Haverhill, MA 01832
Previous Address 35 School St, Rowley, MA 01969

James Cohen

Name / Names James Cohen
Age N/A
Person 20940 Bay Ct #336, Miami, FL 33180
Phone Number 305-935-5811
Possible Relatives

Barry Euge Cohe

James Cohen

Name / Names James Cohen
Age N/A
Person 19231 21st Ct, North Miami Beach, FL 33179

James M Cohen

Name / Names James M Cohen
Age N/A
Person 8355 E SAN ROSENDO DR, SCOTTSDALE, AZ 85258

James Cohen

Business Name Westbrook Mobile Home Park
Person Name James Cohen
Position company contact
State TX
Address P.O. BOX 157 Pattison TX 77466-0157
Industry Real Estate (Housing)
SIC Code 6515
SIC Description Mobile Home Site Operators
Phone Number 281-375-6823

James Cohen

Business Name United Restoration & Constr
Person Name James Cohen
Position company contact
State FL
Address 3244 N Powerline Rd Pompano Beach FL 33069-1094
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 954-977-0435
Number Of Employees 5
Annual Revenue 1045450

JAMES E COHEN

Business Name SUPERIOR MARINE & RECOVERY, LLC
Person Name JAMES E COHEN
Position Mmember
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0111192011-2
Creation Date 2011-02-28
Type Domestic Limited-Liability Company

James Cohen

Business Name STS Group SA
Person Name James Cohen
Position company contact
Address 14 Avenue des Chateaupieds, , Rueil Malmaison, 92565
Phone Number
Email [email protected]
Title CIO

JAMES COHEN

Business Name STEIN AND COHEN, AN ACCOUNTANCY CORPORATION
Person Name JAMES COHEN
Position registered agent
Corporation Status Suspended
Agent JAMES COHEN 11150 OLYMPIC BLVD. #690, LOS ANGELES, CA 90064
Care Of 11150 OLYMPIC BLVD. #690, LOS ANGELES, CA 90064
CEO JAMES COHEN11150 OLYMPIC BLVD. #690, LOS ANGELES, CA 90064
Incorporation Date 1977-10-18

JAMES COHEN

Business Name STEIN AND COHEN, AN ACCOUNTANCY CORPORATION
Person Name JAMES COHEN
Position CEO
Corporation Status Suspended
Agent 11150 OLYMPIC BLVD. #690, LOS ANGELES, CA 90064
Care Of 11150 OLYMPIC BLVD. #690, LOS ANGELES, CA 90064
CEO JAMES COHEN 11150 OLYMPIC BLVD. #690, LOS ANGELES, CA 90064
Incorporation Date 1977-10-18

JAMES B. COHEN

Business Name SOUTHERN CONSOLIDATED ELECTRICAL SALES, INC.
Person Name JAMES B. COHEN
Position registered agent
State GA
Address 3305 BRECKINRIDGE BLVDSUITE 106, DULUTH, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-12-29
Entity Status Active/Compliance
Type CFO

James Cohen

Business Name SBLM Architects
Person Name James Cohen
Position company contact
State FL
Address 11440 N Kendall Dr # 210 Miami FL 33176-1024
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 305-412-9187
Number Of Employees 5
Annual Revenue 724800
Fax Number 305-412-6731

James Cohen

Business Name Restaurant At 625 Main Street
Person Name James Cohen
Position company contact
State FL
Address 5060 Dr Phillips Blvd Orlando FL 32819-3310
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 407-876-7760

James Cohen

Business Name Regency Design & Cabinetry
Person Name James Cohen
Position company contact
State OH
Address 3820 April Ln Columbus OH 43227-3358
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 614-231-5233
Annual Revenue 324480

James Cohen

Business Name Poor Richards
Person Name James Cohen
Position company contact
State PA
Address 125 W Station Square Dr Pittsburgh PA 15219-1176
Industry Miscellaneous Retail (Stores)
SIC Code 5993
SIC Description Tobacco Stores And Stands

James Cohen

Business Name Poor Richard's
Person Name James Cohen
Position company contact
State PA
Address 1 Station Sq Pittsburgh PA 15219-1120
Industry Miscellaneous Retail (Stores)
SIC Code 5993
SIC Description Tobacco Stores And Stands
Phone Number 412-281-1133
Number Of Employees 4
Annual Revenue 2065920
Fax Number 412-281-6241

James Cohen

Business Name Park Lane Restaurant The
Person Name James Cohen
Position company contact
State NY
Address 33 Gates Circle, Buffalo, 14209 NY
SIC Code 5812
Phone Number
Email [email protected]

JAMES COHEN

Business Name PECETTI RANCH ESTATES HOMEOWNERS ASSOCIATION
Person Name JAMES COHEN
Position Secretary
State NV
Address 11180 BOULDER GLEN WAY 11180 BOULDER GLEN WAY, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C13739-2001
Creation Date 2001-05-24
Type Domestic Non-Profit Corporation

JAMES P COHEN

Business Name OCEAN MIST FAMILY LIMITED PARTNERSHIP
Person Name JAMES P COHEN
Position GPLP
State NV
Address 202 N CURRY #100 202 N CURRY #100, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP1398-1996
Creation Date 1996-08-28
Expiried Date 2025-01-01
Type Domestic Limited Partnership

JAMES T COHEN

Business Name NEVADANS FOR PUBLIC AWARENESS
Person Name JAMES T COHEN
Position President
State NV
Address 1771 EAST FLAMINGO 1771 EAST FLAMINGO, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Association
Corporation Status Permanently Revoked
Corporation Number C6984-1990
Creation Date 1990-07-30
Type Dom Non-Profit Coop Association

JAMES E COHEN

Business Name NATURAL BLUE STEEL INTERNATIONALS LLC
Person Name JAMES E COHEN
Position Manager
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0111152011-8
Creation Date 2011-02-28
Type Domestic Limited-Liability Company

James Cohen

Business Name Mount Zion Mssnary Bptst Chrch
Person Name James Cohen
Position company contact
State VA
Address 2700 Soapstone Rd Ridgeway VA 24148-3954
Industry Membership Organizations
SIC Code 8661
SIC Description Religious Organizations
Phone Number 276-638-4200

James Cohen

Business Name Mesick Cohen Wilson Baker L L P
Person Name James Cohen
Position company contact
State NY
Address 388 Broadway Ste 3, Albany, NY 12207
SIC Code 8712
Phone Number
Email [email protected]
Title Partner

James Cohen

Business Name Marco Realty Trust
Person Name James Cohen
Position company contact
State MA
Address 89 Winchester St Brookline MA 02446-2755
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 617-232-8850
Number Of Employees 4
Annual Revenue 541360

JAMES COHEN

Business Name MUTUAL BUILDERS ACCEPTANCE CORP.
Person Name JAMES COHEN
Position company contact
State PA
Address 432 hill street carnegie, CARNEGIE, PA 15106
SIC Code 823106
Phone Number
Email [email protected]

JAMES A COHEN

Business Name MILLBROOK DISTRIBUTION SERVICES INC.
Person Name JAMES A COHEN
Position registered agent
State NY
Address 444 MADISON AVE STE 601, NEW YORK, NY 10022
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1984-05-14
End Date 1999-06-10
Entity Status Withdrawn
Type Secretary

JAMES A COHEN

Business Name MILLBROOK DISTRIBUTION SERVICES INC.
Person Name JAMES A COHEN
Position Secretary
State NY
Address 444 MADISON AVE STE 601 444 MADISON AVE STE 601, NEW YORK CITY, NY 10022
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C3558-1984
Creation Date 1984-05-21
Type Foreign Corporation

James Cohen

Business Name Jim Cohen Metals
Person Name James Cohen
Position company contact
State WI
Address 4503 Deerwood Dr Madison WI 53716-1829
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3911
SIC Description Jewelry, Precious Metal
Phone Number 608-223-9122

james cohen

Business Name James cohen
Person Name james cohen
Position company contact
State MA
Address 10 quint ave, BOSTON, 2133 MA
Phone Number 617-562-1770
Email [email protected]

James Cohen

Business Name James H Cohen
Person Name James Cohen
Position company contact
State NY
Address 500 First Federal Plz Rochester NY 14614-1909
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number

James Cohen

Business Name James Cohen MD
Person Name James Cohen
Position company contact
State MA
Address 133 Littleton Rd Westford MA 01886-3198
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 978-589-6700
Number Of Employees 3
Annual Revenue 905850

James Cohen

Business Name James Cohen Consulting
Person Name James Cohen
Position company contact
State NJ
Address PO Box 130 Pennington NJ 08534-0130
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 609-730-0510
Number Of Employees 1
Annual Revenue 437580
Fax Number 609-730-0511

James Cohen

Business Name James Cohen Consulting
Person Name James Cohen
Position company contact
State PA
Address 26 Fir Dr Richboro PA 18954-1620
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 267-757-0710
Number Of Employees 1
Annual Revenue 154840

James Cohen

Business Name JM Consulting
Person Name James Cohen
Position company contact
State MA
Address 1 DEVEREAUX AVE UNIT 2 Salem MA 01970-2341
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

JAMES E COHEN

Business Name JEC CORP.
Person Name JAMES E COHEN
Position President
State NV
Address 723 S CASINO CENTER BLVD 2ND FL 723 S CASINO CENTER BLVD 2ND FL, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C13614-2002
Creation Date 2002-05-29
Type Domestic Corporation

James Cohen

Business Name Hudson News Company
Person Name James Cohen
Position company contact
State NJ
Address 1305 Paterson Plank Rd., North Bergen, NJ 7047
Phone Number
Email [email protected]
Title Marketing Manager

James Cohen

Business Name Hudson News Company
Person Name James Cohen
Position company contact
State NJ
Address 1305 Paterson Plank Rd, North Bergen, NJ 7047
Phone Number
Email [email protected]
Title President and CEO

James Cohen

Business Name Hersheys Hallmark
Person Name James Cohen
Position company contact
State FL
Address 10974 SW 11th Pl Fort Lauderdale FL 33324-4137
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 954-523-3822

James Cohen

Business Name Garner Real Estate
Person Name James Cohen
Position company contact
State MO
Address 2021 Golfway St, Saint Charles, 63301 MO
Phone Number
Email [email protected]

JAMES P COHEN

Business Name EDUCATIONAL RESOURCES LIMITED PARTNERSHIP
Person Name JAMES P COHEN
Position GPLP
State NV
Address 202 N. CURRY ST. #100 202 N. CURRY ST. #100, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP2009-1997
Creation Date 1997-11-18
Expiried Date 2025-01-01
Type Domestic Limited Partnership

James Cohen

Business Name Consolidated Graphics, Inc.
Person Name James Cohen
Position company contact
State TX
Address 5858 Westheimer Rd Ste 200, Houston, TX 77057-5643
Phone Number
Email [email protected]
Title Executive Vice President M/A

James Cohen

Business Name Cohen James H Law Offices
Person Name James Cohen
Position company contact
State MN
Address 301 4th Ave S Ste 376n Minneapolis MN 55415-1033
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 612-333-8080

James Cohen

Business Name Cohen James DDS
Person Name James Cohen
Position company contact
State TN
Address 3337 Kirby Pkwy Memphis TN 38115-3704
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 901-362-1931

James Cohen

Business Name Cohen James Consulting P C
Person Name James Cohen
Position company contact
State NJ
Address P.O. BOX 130 Pennington NJ 08534-0130
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services

James Cohen

Business Name Cohen James Consulting
Person Name James Cohen
Position company contact
State MO
Address 677 N New Ballas Rd Saint Louis MO 63141-6732
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3423
SIC Description Hand And Edge Tools, Nec
Phone Number 314-994-7484

James Cohen

Business Name Cohen James
Person Name James Cohen
Position company contact
State TN
Address 200 Jefferson Ave Ste 925 Memphis TN 38103-2331
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 901-527-9028

James Cohen

Business Name Cohen Agency
Person Name James Cohen
Position company contact
State NV
Address 7650 Silver Wells Rd Las Vegas NV 89149-5239
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 702-870-0112

James Cohen

Business Name Cohen & Fila
Person Name James Cohen
Position company contact
State TN
Address 200 Jefferson Ave # 925 Memphis TN 38103-2331
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 901-527-9028
Annual Revenue 330660

James Cohen

Business Name Charlie G Speller
Person Name James Cohen
Position company contact
State DE
Address 745 Se Monterey Rd, Dover, DE 19708
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

James Cohen

Business Name Center for Nursing and Rehabilitation
Person Name James Cohen
Position company contact
State NY
Address 596 Prospect Pl, Brooklyn, NY 11238-4205
Phone Number
Email [email protected]
Title Clinical Nurse Specialist

James Cohen

Business Name Casino Distributors Inc
Person Name James Cohen
Position company contact
State NJ
Address 10 Canale Dr Egg Harbor Township NJ 08234-5140
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5192
SIC Description Books, Periodicals, And Newspapers
Phone Number 609-646-4165

James Cohen

Business Name Carr Gayle C
Person Name James Cohen
Position company contact
State CT
Address 315 Main St Derby CT 06418-1938
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 203-735-9521
Number Of Employees 8
Annual Revenue 814800

James Cohen

Business Name Broadway Auto Parts
Person Name James Cohen
Position company contact
State PA
Address 6113 Broad Street Mall Pittsburgh PA 15206-3011
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Fax Number 412-361-2496

James Cohen

Business Name Bookmaster Inc
Person Name James Cohen
Position company contact
State AZ
Address 2949 N Scottsdale Rd Scottsdale AZ 85251-7207
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 480-423-0501
Number Of Employees 3
Annual Revenue 118800

James Cohen

Business Name Bimbos Restaurant Inc
Person Name James Cohen
Position company contact
State AL
Address 10066 Highway 84 Silas AL 36919-6248
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 251-542-9941
Number Of Employees 5
Annual Revenue 108900

James Cohen

Business Name Baby Doll Records
Person Name James Cohen
Position company contact
State MA
Address P.O. Box 1043, Allston, MA 2134
SIC Code 733501
Phone Number
Email [email protected]

James Cohen

Business Name Apartment Supply Co Ltd
Person Name James Cohen
Position company contact
State OH
Address 2600 6th St. SW, Cincinnati, OH 44710
Phone Number
Email [email protected]
Title Principal

James Cohen

Business Name Apartment Supply Co Ltd
Person Name James Cohen
Position company contact
State OH
Address 4030 Mount Carmel Tobasco Cincinnati OH 45255-3400
Industry Holding and Other Investment Offices (Offices)
SIC Code 6719
SIC Description Holding Companies, Nec
Phone Number 513-956-8100

JAMES COHEN

Business Name ASPEN NEVADA, INC.
Person Name JAMES COHEN
Position Director
State CO
Address 3835 APACHE CT W 3835 APACHE CT W, BOULDER, CO 80303
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0289672005-5
Creation Date 2005-05-13
Type Domestic Corporation

JAMES COHEN

Business Name ASPEN NEVADA, INC.
Person Name JAMES COHEN
Position President
State CO
Address 3835 APACHE CT W 3835 APACHE CT W, BOULDER, CO 80303
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0289672005-5
Creation Date 2005-05-13
Type Domestic Corporation

JAMES S COHEN

Business Name AIRPORT MANAGEMENT SERVICES, LLC
Person Name JAMES S COHEN
Position Mmember
State NJ
Address 1 MEADOWLANDS 1 MEADOWLANDS, E RUTHERFORD, NJ 07073
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Merge Dissolved
Corporation Number LLC14835-2003
Creation Date 2003-09-30
Expiried Date 2503-09-30
Type Foreign Limited-Liability Company

JAMES COHEN

Business Name ACH SERVICES, INC.
Person Name JAMES COHEN
Position CEO
Corporation Status Suspended
Agent 5901 WARNER AVE., HUNTINGTON BEACH, CA 92649
Care Of 5901 WARNER AVE., HUNTINGTON BEACH, CA 92649
CEO JAMES COHEN 5901 WARNER AVE., HUNTINGTON BEACH, CA 92649
Incorporation Date 1990-07-27

JAMES COHEN

Business Name ACH SERVICES, INC.
Person Name JAMES COHEN
Position registered agent
Corporation Status Suspended
Agent JAMES COHEN 5901 WARNER AVE., HUNTINGTON BEACH, CA 92649
Care Of 5901 WARNER AVE., HUNTINGTON BEACH, CA 92649
CEO JAMES COHEN5901 WARNER AVE., HUNTINGTON BEACH, CA 92649
Incorporation Date 1990-07-27

JAMES COHEN

Business Name A-TRAX, INC.
Person Name JAMES COHEN
Position registered agent
Corporation Status Dissolved
Agent JAMES COHEN 10866 WILSHIRE BVLD STE 970, LOS ANGELES, CA 90024
Care Of 10866 WILSHIRE BVLD STE 970, LOS ANGELES, CA 90024
CEO DENNIS DUITCH10866 WILSHIRE BVLD STE 970, LOS ANGELES, CA 90024
Incorporation Date 2005-12-19

JAMES COHEN

Person Name JAMES COHEN
Filing Number 132186500
Position PRESIDENT
State NJ
Address ONE MEADOWLANDS PLAZA, EAST RUTHERFORD NJ 07073

James S Cohen

Person Name James S Cohen
Filing Number 800722575
Position Director
State NJ
Address 25 Pendergast, Alpine NJ 07620

James E Cohen Jr

Person Name James E Cohen Jr
Filing Number 801045635
Position Director
State FL
Address 13511 Granville Avenue, Clermont FL 34711

JAMES COHEN

Person Name JAMES COHEN
Filing Number 801103298
Position MEMBER
State NY
Address 545 W 45TH ST, NEW YORK NY 10036

JAMES COHEN

Person Name JAMES COHEN
Filing Number 132186500
Position DIRECTOR
State NJ
Address ONE MEADOWLANDS PLAZA, EAST RUTHERFORD NJ 07073

JAMES COHEN

Person Name JAMES COHEN
Filing Number 801347007
Position VICE PRESIDENT
State FL
Address 10505 SW 115TH CT, MIAMI FL 33176

Cohen James L

State WI
Calendar Year 2018
Employer City Of Two Rivers
Job Title Cemetery Labor
Name Cohen James L
Annual Wage $4,899

Cohen James A

State IN
Calendar Year 2018
Employer Evansville Civil City (Vanderburgh)
Job Title Fire Lieutenant
Name Cohen James A
Annual Wage $60,289

Cohen James A

State IN
Calendar Year 2017
Employer Evansville Civil City (Vanderburgh)
Job Title Fire Lieutenant
Name Cohen James A
Annual Wage $66,853

Cohen James A

State IN
Calendar Year 2016
Employer Evansville Civil City (vanderburgh)
Job Title Fireman First Class
Name Cohen James A
Annual Wage $54,915

Cohen James A

State IN
Calendar Year 2015
Employer Evansville Civil City (vanderburgh)
Job Title Fireman First Class
Name Cohen James A
Annual Wage $51,449

Cohen James T

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Cohen James T
Annual Wage $38,351

Cohen James M

State FL
Calendar Year 2017
Employer Hamilton Co School Board
Name Cohen James M
Annual Wage $30,174

Cohen James W

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Distribution Agent
Name Cohen James W
Annual Wage $35,802

Cohen James

State FL
Calendar Year 2017
Employer Dms - Management Svcs
Job Title Energy Management Control System Opr
Name Cohen James
Annual Wage $25,809

Cohen James W

State FL
Calendar Year 2017
Employer Dept Of Transportation - District 4
Name Cohen James W
Annual Wage $35,362

Cohen James

State FL
Calendar Year 2017
Employer Dept Of Management Services
Name Cohen James
Annual Wage $25,809

Cohen James T

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Cohen James T
Annual Wage $34,492

Cohen James H

State NH
Calendar Year 2015
Employer State Of New Hampshire
Name Cohen James H
Annual Wage $47,471

Cohen James T

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Cohen James T
Annual Wage $33,248

Cohen James W

State FL
Calendar Year 2016
Employer Dept Of Transportation - District 4
Name Cohen James W
Annual Wage $33,977

Cohen James

State FL
Calendar Year 2016
Employer Dept Of Management Services
Name Cohen James
Annual Wage $25,849

Cohen James T

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name Cohen James T
Annual Wage $33,906

Cohen James W

State FL
Calendar Year 2015
Employer Dept Of Transportation - District 4
Name Cohen James W
Annual Wage $33,344

Cohen James

State FL
Calendar Year 2015
Employer Dept Of Management Services
Name Cohen James
Annual Wage $11,203

Cohen James T

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Cohen James T
Annual Wage $33,969

Cohen James W

State CO
Calendar Year 2018
Employer Windsor Severance Fpd
Name Cohen James W
Annual Wage $18,913

Cohen James

State CO
Calendar Year 2018
Employer City Of Denver
Name Cohen James
Annual Wage $33,010

Cohen James D

State CO
Calendar Year 2018
Employer Charter School Of Axl Academy
Job Title Principal/Director
Name Cohen James D
Annual Wage $101,475

Cohen James

State CO
Calendar Year 2017
Employer City of Denver
Name Cohen James
Annual Wage $32,053

Cohen James M

State FL
Calendar Year 2016
Employer Hamilton Co School Board
Name Cohen James M
Annual Wage $31,116

Cohen James D

State CO
Calendar Year 2017
Employer Charter School of Axl Academy
Name Cohen James D
Annual Wage $99,000

Cohen James H

State NH
Calendar Year 2016
Employer State Of New Hampshire
Name Cohen James H
Annual Wage $51,344

Cohen James H

State NH
Calendar Year 2017
Employer State Of New Hampshire
Name Cohen James H
Annual Wage $52,490

Cohen James B

State TX
Calendar Year 2018
Employer Fort Worth Isd
Job Title Maintenance
Name Cohen James B
Annual Wage $85,733

Cohen James

State TX
Calendar Year 2017
Employer Mckinney Isd
Job Title Teacher
Name Cohen James
Annual Wage $53,900

Cohen James

State TX
Calendar Year 2017
Employer Fort Worth Isd
Name Cohen James
Annual Wage $84,062

Cohen James

State TX
Calendar Year 2016
Employer Mckinney Isd
Job Title Teacher
Name Cohen James
Annual Wage $51,700

Cohen James

State TX
Calendar Year 2016
Employer Fort Worth Isd
Name Cohen James
Annual Wage $81,943

Cohen James

State TX
Calendar Year 2015
Employer Mckinney Isd
Job Title Teacher
Name Cohen James
Annual Wage $50,058

Cohen James

State TX
Calendar Year 2015
Employer Fort Worth Isd
Job Title Auxiliary
Name Cohen James
Annual Wage $79,556

Cohen James

State PA
Calendar Year 2016
Employer Delaware Valley Chs
Job Title Secondary Teacher
Name Cohen James
Annual Wage $49,500

Cohen James A

State PA
Calendar Year 2015
Employer Esperanza Academy Charter High School
Job Title Ungraded Special Ed. Teacher
Name Cohen James A
Annual Wage $47,000

Cohen James P

State MA
Calendar Year 2018
Employer Town Of Stow
Name Cohen James P
Annual Wage $50

Cohen James H

State NH
Calendar Year 2017
Employer Hhs:Human Services
Job Title Youth Counselor Iii
Name Cohen James H
Annual Wage $45,332

Cohen James R

State MD
Calendar Year 2017
Employer University Of Maryland
Name Cohen James R
Annual Wage $52,000

Cohen James R

State MD
Calendar Year 2015
Employer University Of Maryland
Name Cohen James R
Annual Wage $125,000

Cohen James K

State NY
Calendar Year 2017
Employer School Of Professional St Adj
Job Title Adj Prof Hry
Name Cohen James K
Annual Wage $367

Cohen James K

State NY
Calendar Year 2017
Employer John Jay College Adj
Job Title Continuing Ed Teacher
Name Cohen James K
Annual Wage $5

Cohen James K

State NY
Calendar Year 2015
Employer Cuny School Of Professional St
Job Title Adj Prof Hry
Name Cohen James K
Annual Wage $2,312

Cohen James S

State NM
Calendar Year 2016
Employer University Of New Mexico Highlands
Job Title Lecturer-art
Name Cohen James S
Annual Wage $4,872

Cohen James C

State NJ
Calendar Year 2018
Employer Linwood City
Name Cohen James C
Annual Wage $60,733

Cohen James C

State NJ
Calendar Year 2017
Employer Linwood City
Name Cohen James C
Annual Wage $56,841

Cohen James

State NJ
Calendar Year 2016
Employer City Of Linwood
Job Title Police Officer
Name Cohen James
Annual Wage $76,422

Cohen James H

State NH
Calendar Year 2018
Employer State Of New Hampshire
Name Cohen James H
Annual Wage $61,192

Cohen James H

State NH
Calendar Year 2018
Employer Hhs: Human Services Div
Job Title Youth Counselor Iii
Name Cohen James H
Annual Wage $47,552

Cohen James R

State MD
Calendar Year 2016
Employer University Of Maryland
Name Cohen James R
Annual Wage $117,000

Cohen James

State CO
Calendar Year 2016
Employer City Of Denver
Name Cohen James
Annual Wage $31,602

James S Cohen

Name James S Cohen
Address 15404 Quail Run Dr Gaithersburg MD 20878 -3534
Phone Number 240-683-3747
Gender Male
Date Of Birth 1956-08-02
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 College
Language English

James Cohen

Name James Cohen
Address 1765 Huron Springs Ln Commerce Township MI 48382 APT 6-1286
Phone Number 248-363-9261
Email [email protected]
Gender Male
Date Of Birth 1931-06-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

James B Cohen

Name James B Cohen
Address 904 N Belgrade Rd Silver Spring MD 20902 -3248
Phone Number 301-326-2691
Email [email protected]
Gender Male
Date Of Birth 1951-01-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

James H Cohen

Name James H Cohen
Address 4532 Fairfield Dr Bethesda MD 20814 -4704
Phone Number 301-913-9011
Email [email protected]
Gender Male
Date Of Birth 1967-03-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James Cohen

Name James Cohen
Address 16 South Dr Key Largo FL 33037 -2921
Phone Number 305-451-4809
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

James A Cohen

Name James A Cohen
Address 99 Lake Forest Dr Saint Louis MO 63117 -1361
Phone Number 314-571-9468
Gender Male
Date Of Birth 1967-09-03
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

James H Cohen

Name James H Cohen
Address 8 Millstone Campus Dr Saint Louis MO 63146-5766 APT G311-6638
Phone Number 314-942-8673
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James B Cohen

Name James B Cohen
Address 2851 Cedar Trace Dr Ellenwood GA 30294 -1298
Phone Number 404-212-2579
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James I Cohen

Name James I Cohen
Address 1874 Reynolds Rd Sw Atlanta GA 30331 APT A-7620
Phone Number 404-346-3698
Mobile Phone 404-405-5753
Email [email protected]
Gender Male
Date Of Birth 1964-08-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

James G Cohen

Name James G Cohen
Address 1722 Carl Sutton Rd Lizella GA 31052 -7510
Phone Number 478-955-9545
Telephone Number 478-955-9545
Mobile Phone 478-955-9545
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James Cohen

Name James Cohen
Address 2615 Park Ave Minneapolis MN 55407-1035 APT 208-1042
Phone Number 612-240-9221
Mobile Phone 612-240-9221
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Range Of New Credit 5001
Education Completed High School
Language English

James A Cohen

Name James A Cohen
Address 38 Cedar Rd Weston MA 02493 -2468
Phone Number 617-510-7200
Telephone Number 617-510-7200
Mobile Phone 617-510-7200
Email [email protected]
Gender Male
Date Of Birth 1949-06-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

James Cohen

Name James Cohen
Address 5150 S Shalom Park Cir Aurora CO 80015 -2264
Phone Number 720-458-0986
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

James B Cohen

Name James B Cohen
Address 2640 Winthrope Way Lawrenceville GA 30044 -7200
Phone Number 770-972-5638
Mobile Phone 770-545-4742
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

James B Cohen

Name James B Cohen
Address 4224 N Hazel St Chicago IL 60613-2482 APT 3-1615
Phone Number 773-871-1962
Gender Male
Date Of Birth 1949-10-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

James A Cohen

Name James A Cohen
Address 10102 S Yale Ave Chicago IL 60628 APT H-1931
Phone Number 773-928-5158
Mobile Phone 773-251-4864
Email [email protected]
Gender Male
Date Of Birth 1942-10-19
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

James A Cohen

Name James A Cohen
Address 180 E Us Route 6 Morris IL 60450 -8850
Phone Number 815-941-9134
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

James E Cohen

Name James E Cohen
Address 1061 Old River Rd Reidsville GA 30453 -7409
Phone Number 912-557-4502
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James P Cohen

Name James P Cohen
Address 500 Lowell St Lawrence MA 01841 -4511
Phone Number 978-208-8198
Gender Male
Date Of Birth 1977-05-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

James M Cohen

Name James M Cohen
Address 7 Butt Hinge Rd Chelmsford MA 01824 -2141
Phone Number 978-256-2852
Mobile Phone 978-590-2858
Email [email protected]
Gender Male
Date Of Birth 1936-06-01
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 1001
Education Completed College
Language English

James M Cohen

Name James M Cohen
Address 43 Winshaw Rd Swampscott MA 01907 -2838
Phone Number 978-740-9838
Email [email protected]
Gender Male
Date Of Birth 1964-06-10
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 1001
Education Completed Graduate School
Language English

COHEN, JAMES

Name COHEN, JAMES
Amount 5000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10990396351
Application Date 2010-02-26
Contributor Occupation Executive
Contributor Employer Hudson Media Inc
Organization Name Hudson Media
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 25 Pendergast Court ALPINE NJ

COHEN, JAMES

Name COHEN, JAMES
Amount 2500.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 11020283912
Application Date 2011-06-23
Organization Name Boca Developers
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

COHEN, JAMES

Name COHEN, JAMES
Amount 2100.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26020072192
Application Date 2005-12-03
Contributor Occupation PARTNER
Contributor Employer KIENGERG KAPLAN
Organization Name Kiengerg Kaplan
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

COHEN, JAMES

Name COHEN, JAMES
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991162303
Application Date 2004-03-04
Contributor Occupation teaching assistant
Contributor Employer University of Maine
Organization Name University of Maine
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 241 HOLDEN ME

COHEN, JAMES

Name COHEN, JAMES
Amount 1000.00
To Mary L. Landrieu (D)
Year 2012
Transaction Type 15
Filing ID 11020252505
Application Date 2011-04-02
Organization Name Hudson Media
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Friends of Mary Landrieu
Seat federal:senate

COHEN, JAMES

Name COHEN, JAMES
Amount 1000.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 11972770294
Application Date 2011-05-24
Organization Name Clark Whitehill
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president

COHEN, JAMES

Name COHEN, JAMES
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930594541
Application Date 2007-03-31
Contributor Occupation Executive
Contributor Employer Hudson News
Organization Name Hudson News
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 25 Pendergast Ct ALPINE NJ

COHEN, JAMES

Name COHEN, JAMES
Amount 1000.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930604570
Application Date 2006-10-12
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 315 So Roman St DERBY CT

COHEN, JAMES

Name COHEN, JAMES
Amount 1000.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 27020273535
Application Date 2007-05-01
Contributor Occupation EXEC
Contributor Employer HUDSON GROUP
Organization Name Hudson News
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

COHEN, JAMES

Name COHEN, JAMES
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931397706
Application Date 2007-08-13
Contributor Occupation President/CEO
Contributor Employer Hudson News Company
Organization Name Hudson News
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 25 Pendergast Court ALPINE NJ

COHEN, JAMES

Name COHEN, JAMES
Amount 1000.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 25020143063
Application Date 2005-02-12
Contributor Occupation KLEINBERG KAPLAN WOLFF & COHEN
Organization Name Kleinberg, Kaplan et al
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

COHEN, JAMES

Name COHEN, JAMES
Amount 1000.00
To Bob Graham (D)
Year 2004
Transaction Type 15
Filing ID 23991415623
Application Date 2003-06-27
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Boca Developers
Contributor Gender M
Recipient Party D
Committee Name Bob Graham for President
Seat federal:president
Address 798 Pelican Point Cv BOCA RATON FL

COHEN, JAMES

Name COHEN, JAMES
Amount 1000.00
To Chris Dodd (D)
Year 2004
Transaction Type 15
Filing ID 24020191537
Application Date 2004-03-22
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd 2004
Seat federal:senate

COHEN, JAMES

Name COHEN, JAMES
Amount 1000.00
To Christopher S. Murphy (D)
Year 2012
Transaction Type 15
Filing ID 11020152369
Application Date 2011-03-29
Contributor Occupation COMMUNITY FOUNDATION PRESIDENT
Contributor Employer VALLEY COMMUNITY FOUNDATION/COMMUNI
Organization Name Valley Community Foundation
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Murphy
Seat federal:senate

COHEN, JAMES H

Name COHEN, JAMES H
Amount 1000.00
To KUHN, JAMES E (JIMMY)
Year 20008
Application Date 2008-10-31
Recipient Party R
Recipient State LA
Seat state:judicial
Address 437 ROYAL ST NEW ORLEANS LA

COHEN, JAMES

Name COHEN, JAMES
Amount 1000.00
To KERAMATI, B K
Year 20008
Application Date 2008-05-19
Recipient Party I
Recipient State NY
Seat state:upper
Address PO BOX 241 HOLDEN ME

COHEN, JAMES

Name COHEN, JAMES
Amount 1000.00
To PADILLA, ALEX
Year 2006
Application Date 2006-08-24
Contributor Occupation CEO
Contributor Employer HUDSON GROUP
Recipient Party D
Recipient State CA
Seat state:upper
Address 25 PENDERGAST CRT ALPINE NJ

COHEN, JAMES

Name COHEN, JAMES
Amount 750.00
To Chris Murphy (D)
Year 2010
Transaction Type 15
Filing ID 10990641216
Application Date 2010-04-13
Contributor Occupation attorney
Contributor Employer Cohen & Thomas
Organization Name Cohen & Thomas
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Committee To Elect Chris Murphy
Seat federal:house
Address 315 St Ronan St 1 NEW HAVEN CT

COHEN, JAMES

Name COHEN, JAMES
Amount 500.00
To Rosa L. DeLauro (D)
Year 2010
Transaction Type 15
Filing ID 29933499238
Application Date 2009-03-22
Contributor Occupation PRESIDE
Contributor Employer VALLEY COMMUNITY FOUNDATION
Organization Name Valley Community Foundation
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house

COHEN, JAMES

Name COHEN, JAMES
Amount 500.00
To Chris Dodd (D)
Year 2010
Transaction Type 15e
Filing ID 10020041017
Application Date 2009-12-02
Contributor Occupation COMMUNI
Contributor Employer VALLEY COMMUNITY FOUNDATION
Organization Name Valley Community Foundation
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd
Seat federal:senate

COHEN, JAMES

Name COHEN, JAMES
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990044817
Application Date 2009-12-02
Contributor Occupation COMMUNITY FOUNDATION PRESIDENT
Contributor Employer VALLEY COMMUNITY FOUNDATION
Contributor Gender M
Committee Name ActBlue
Address 315 SAINT RONAN ST 1 NEW HAVEN CT

COHEN, JAMES

Name COHEN, JAMES
Amount 500.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930603762
Application Date 2007-03-16
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 315 So Roman St DERBY CT

COHEN, JAMES & LISA

Name COHEN, JAMES & LISA
Amount 500.00
To GIDDINGS, HELEN
Year 20008
Application Date 2008-12-09
Contributor Occupation PRINCIPAL
Contributor Employer HUDSON GROUP
Recipient Party D
Recipient State TX
Seat state:lower

COHEN, JAMES

Name COHEN, JAMES
Amount 500.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020440354
Application Date 2005-08-23
Contributor Occupation TEACHING ASSIST
Contributor Employer UNIVERSITY OF MAINE
Organization Name University of Maine
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

COHEN, JAMES

Name COHEN, JAMES
Amount 500.00
To GROSSMAN, STEVEN
Year 2010
Application Date 2010-05-13
Contributor Occupation REAL ESTATE
Contributor Employer MARCO REALTY CORP
Recipient Party D
Recipient State MA
Seat state:office
Address 38 CEDAR RD WESTON MA

COHEN, JAMES

Name COHEN, JAMES
Amount 500.00
To Rosa L DeLauro (D)
Year 2006
Transaction Type 15
Filing ID 26980035972
Application Date 2005-11-22
Contributor Occupation attorney
Contributor Employer Cohen & Thomas
Organization Name Cohen & Thomas
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house
Address 315 St Ronan St NEW HAVEN CT

COHEN, JAMES & LISA

Name COHEN, JAMES & LISA
Amount 500.00
To GIDDINGS, HELEN
Year 20008
Application Date 2007-10-31
Contributor Occupation PRINCIPAL
Contributor Employer HUDSON GROUP
Recipient Party D
Recipient State TX
Seat state:lower

COHEN, JAMES

Name COHEN, JAMES
Amount 350.00
To Connecticut Democratic State Centrl Cmte
Year 2006
Transaction Type 15
Filing ID 25990887160
Application Date 2005-04-07
Contributor Occupation Attorney
Contributor Employer Cohen & Thomas
Organization Name Cohen & Thomas
Contributor Gender M
Recipient Party D
Committee Name Connecticut Democratic State Centrl Cmte
Address 315 Main St DERBY CT

COHEN, JAMES

Name COHEN, JAMES
Amount 267.00
To DESTEFANO, JOHN
Year 2006
Application Date 2006-03-22
Recipient Party D
Recipient State CT
Seat state:governor
Address 315 SAINT RONAN ST NEW HAVEN CT

COHEN, JAMES

Name COHEN, JAMES
Amount 250.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-10-11
Contributor Occupation FUNERAL DIRECTOR
Contributor Employer FELDMAN MORTUARY INC
Organization Name FELDMAN MORTUARY INC
Recipient Party D
Recipient State CO
Seat state:governor
Address 11344 E IDA AVE ENGLEWOOD CO

COHEN, JAMES

Name COHEN, JAMES
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991162303
Application Date 2004-03-12
Contributor Occupation Attorney/Translator
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 4051 NW 22nd St COCONUT CREEK FL

COHEN, JAMES

Name COHEN, JAMES
Amount 250.00
To Rosa L DeLauro (D)
Year 2004
Transaction Type 15
Filing ID 24981249396
Application Date 2004-06-13
Contributor Occupation ATTORNEY
Contributor Employer COHEN & THOMAS
Organization Name Cohen & Thomas
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house

COHEN, JAMES E

Name COHEN, JAMES E
Amount 150.00
To KLARIDES, THEMIS
Year 2004
Application Date 2003-12-07
Contributor Occupation ATTORNEY
Contributor Employer COHEN & THOMAS
Organization Name COHEN & THOMAS
Recipient Party R
Recipient State CT
Seat state:lower
Address 315 ST RONAN ST NEW HAVEN CT

COHEN, JAMES

Name COHEN, JAMES
Amount 100.00
To CALIGIURI, SAM S F
Year 2006
Application Date 2006-06-27
Contributor Occupation RETIRED
Recipient Party R
Recipient State CT
Seat state:upper
Address 625 RIVERSIDE DR CHESHIRE CT

COHEN, JAMES E

Name COHEN, JAMES E
Amount 100.00
To MATTO, ELAINE
Year 2010
Application Date 2010-07-26
Contributor Occupation PRESIDENT
Contributor Employer VALLEY COMMUNITY FOUNDATION
Recipient Party D
Recipient State CT
Seat state:lower
Address 315 ST RULAN ST 1 NEW HAVEN CT

COHEN, JAMES

Name COHEN, JAMES
Amount 100.00
To BRUNO, JOSEPH
Year 2004
Application Date 2004-01-06
Recipient Party R
Recipient State ME
Seat state:upper

COHEN, JAMES I

Name COHEN, JAMES I
Amount 60.32
To OREGONIANS FOR QUALITY AFFORDABLE & RELIABLE
Year 2004
Application Date 2004-09-17
Contributor Occupation PHYSICIAN
Recipient Party I
Recipient State OR
Committee Name OREGONIANS FOR QUALITY AFFORDABLE & RELIABLE
Address 3181 SW SAM JACKSON PARK RD PORTLAND OR

COHEN, JAMES

Name COHEN, JAMES
Amount 50.00
To HENDERSON, JAMES D
Year 2010
Application Date 2010-09-10
Contributor Occupation GOVERNMENT PERFORMANCE EVALUATION
Contributor Employer US DEPARTMENT OF COMMERCE
Recipient Party I
Recipient State MA
Seat state:office
Address 4532 FAIRFIELD DR BETHESDA MD

COHEN, JAMES

Name COHEN, JAMES
Amount 35.00
To TISEI, RICHARD R (LTG)
Year 2010
Application Date 2010-03-23
Contributor Occupation NA
Contributor Employer NA
Recipient Party R
Recipient State MA
Seat state:governor
Address 70 SYCAMORE RD MELROSE MA

COHEN, JAMES

Name COHEN, JAMES
Amount 5.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-11-03
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 3461 SW 10TH TERRACE OCALA FL

JAMES I TE COHEN

Name JAMES I TE COHEN
Address 101 Linebrook Road Ipswich MA 01938
Value 208500
Landvalue 208500
Buildingvalue 170700
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

COHEN JAMES

Name COHEN JAMES
Physical Address 4913 BROAD ST
Owner Address 4913 BROAD ST
Sale Price 88000
Ass Value Homestead 48800
County mercer
Address 4913 BROAD ST
Value 82000
Net Value 82000
Land Value 33200
Prior Year Net Value 82000
Transaction Date 2008-10-22
Property Class Residential
Deed Date 1999-02-12
Sale Assessment 70700
Price 88000

COHEN (ETAL), JAMES M

Name COHEN (ETAL), JAMES M
Physical Address 14 ORCHARD RD
Owner Address 14 ORCHARD RD
Sale Price 800000
Ass Value Homestead 450300
County bergen
Address 14 ORCHARD RD
Value 800300
Net Value 800300
Land Value 350000
Prior Year Net Value 800300
Transaction Date 2010-12-06
Property Class Residential
Deed Date 2006-08-25
Sale Assessment 852900
Year Constructed 1985
Price 800000

JAMES H COHEN

Name JAMES H COHEN
Physical Address 2000 ISLAND BLVD 902, Aventura, FL 33160
Owner Address 2000 ISLAND BLVD #902, AVENTURA, FL
Sale Price 370000
Sale Year 2012
Ass Value Homestead 321510
Just Value Homestead 321510
County Miami Dade
Year Built 1995
Area 1890
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2000 ISLAND BLVD 902, Aventura, FL 33160
Price 370000

JAMES COHEN

Name JAMES COHEN
Physical Address 1308 DREXEL AVE 208, Miami Beach, FL 33139
Owner Address 7888 CUMMINGS LN, BOCA RATON, FL 33433
County Miami Dade
Year Built 1925
Area 680
Land Code Condominiums
Address 1308 DREXEL AVE 208, Miami Beach, FL 33139

COHEN JAMES S TRUST

Name COHEN JAMES S TRUST
Physical Address 682 NORMANDY O, DELRAY BEACH, FL 33484
Owner Address 7177 GRANDVILLE AVE, BOYNTON BEACH, FL 33437
County Palm Beach
Year Built 1980
Area 872
Land Code Condominiums
Address 682 NORMANDY O, DELRAY BEACH, FL 33484

COHEN JAMES S &

Name COHEN JAMES S &
Physical Address 7177 GRANVILLE AVE, BOYNTON BEACH, FL 33437
Owner Address 7177 GRANVILLE AVE, BOYNTON BEACH, FL 33437
Ass Value Homestead 177463
Just Value Homestead 177463
County Palm Beach
Year Built 1998
Area 1901
Land Code Single Family
Address 7177 GRANVILLE AVE, BOYNTON BEACH, FL 33437

COHEN JAMES M AND JANET

Name COHEN JAMES M AND JANET
Physical Address 16 SOUTH DR, KEY LARGO, FL 33037
Sale Price 700000
Sale Year 2012
County Monroe
Year Built 1980
Area 1849
Land Code Single Family
Address 16 SOUTH DR, KEY LARGO, FL 33037
Price 700000

JAMES R COHEN

Name JAMES R COHEN
Address 41 EAST LOOP ROAD, NY 10304
Value 2008000
Full Value 2008000
Block 884
Lot 60
Stories 2.5

COHEN JAMES M AND ANGELA L

Name COHEN JAMES M AND ANGELA L
Physical Address 4219 102ND LN SW, JASPER, FL 32052
Owner Address 4219 SW 102ND LANE, JASPER, FL 32052
Ass Value Homestead 26230
Just Value Homestead 26230
County Hamilton
Year Built 1995
Area 1418
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 4219 102ND LN SW, JASPER, FL 32052

COHEN JAMES H AND MICHELE A

Name COHEN JAMES H AND MICHELE A
Physical Address 77145 OVERSEAS HWY, LOWER MATECUMBE KEY, FL 33036
County Monroe
Year Built 2003
Area 3514
Land Code Single Family
Address 77145 OVERSEAS HWY, LOWER MATECUMBE KEY, FL 33036

COHEN JAMES H &

Name COHEN JAMES H &
Physical Address 798 PELICAN POINT CV, BOCA RATON, FL 33431
Owner Address 798 PELICAN POINT CV, BOCA RATON, FL 33431
Ass Value Homestead 1263187
Just Value Homestead 1263187
County Palm Beach
Year Built 1981
Area 8910
Land Code Single Family
Address 798 PELICAN POINT CV, BOCA RATON, FL 33431

COHEN JAMES D SR & ALICIA S

Name COHEN JAMES D SR & ALICIA S
Physical Address 1040 VANDERBILT DR, EUSTIS FL, FL 32726
Ass Value Homestead 128093
Just Value Homestead 128093
County Lake
Year Built 2004
Area 2240
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1040 VANDERBILT DR, EUSTIS FL, FL 32726

COHEN JAMES AND DANA

Name COHEN JAMES AND DANA
Physical Address 96000 OVERSEAS HWY, KEY LARGO, FL 33037
Sale Price 530000
Sale Year 2013
County Monroe
Year Built 1972
Area 1502
Land Code Condominiums
Address 96000 OVERSEAS HWY, KEY LARGO, FL 33037
Price 530000

COHEN JAMES A II

Name COHEN JAMES A II
Physical Address 30920 NOCATEE TRL, SORRENTO FL, FL 32776
Ass Value Homestead 122207
Just Value Homestead 135210
County Lake
Year Built 2008
Area 2099
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 30920 NOCATEE TRL, SORRENTO FL, FL 32776

COHEN JAMES A & MARTHA C

Name COHEN JAMES A & MARTHA C
Physical Address 1120 BRADDOCK RD, DELTONA, FL 32725
Ass Value Homestead 96950
Just Value Homestead 109974
County Volusia
Year Built 1989
Area 1614
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1120 BRADDOCK RD, DELTONA, FL 32725

COHEN JAMES &

Name COHEN JAMES &
Physical Address 2460 SW 22ND AVE, DELRAY BEACH, FL 33445
Owner Address 2936 FERNWALD RD, PITTSBURGH, PA 15217
County Palm Beach
Year Built 1972
Area 1013
Land Code Condominiums
Address 2460 SW 22ND AVE, DELRAY BEACH, FL 33445

COHEN JAMES JR

Name COHEN JAMES JR
Physical Address 12924 DROXFORD RD, WINDERMERE, FL 34786
Owner Address COHEN DOREEN, WINDERMERE, FLORIDA 34786
Ass Value Homestead 215855
Just Value Homestead 217833
County Orange
Year Built 2006
Area 3247
Land Code Single Family
Address 12924 DROXFORD RD, WINDERMERE, FL 34786

COHEN JAMES

Name COHEN JAMES
Physical Address 7888 CUMMINGS LN, BOCA RATON, FL 33433
Owner Address 7888 CUMMINGS LN, BOCA RATON, FL 33433
Ass Value Homestead 269055
Just Value Homestead 444594
County Palm Beach
Year Built 1984
Area 2916
Land Code Single Family
Address 7888 CUMMINGS LN, BOCA RATON, FL 33433

COHEN D JAMES JR & DEBORAH K WF

Name COHEN D JAMES JR & DEBORAH K WF
Address 1104 Holleybank Drive Matthews NC
Value 36000
Landvalue 36000
Buildingvalue 141370
Bedrooms 4
Numberofbedrooms 4
Type Gable

JAMES A COHEN & LISA J COHEN

Name JAMES A COHEN & LISA J COHEN
Address 156 Gold Kettle Drive Gaithersburg MD 20878
Value 150000
Landvalue 150000
Airconditioning yes

JAMES I COHEN & ROSA COHEN

Name JAMES I COHEN & ROSA COHEN
Address 1874 Reynolds Road Atlanta GA
Value 20400
Landvalue 20400
Buildingvalue 68900
Landarea 29,734 square feet

JAMES H COHEN

Name JAMES H COHEN
Address 4532 Fairfield Drive Bethesda MD 20814
Value 404170
Landvalue 404170

JAMES G WALSH & BEVERLY Y COHEN

Name JAMES G WALSH & BEVERLY Y COHEN
Address 2260 Old Forty Foot Road Harleysville PA 19438
Value 179000
Landarea 71,100 square feet
Basement Full

JAMES G COHEN & WHITNEY W COHEN

Name JAMES G COHEN & WHITNEY W COHEN
Address NE Coffee Pot Boulevard St. Petersburg FL 33704
Value 34689
Landvalue 34689
Type Residential
Price 230000

JAMES D COHEN

Name JAMES D COHEN
Address 3044 NW Thurman Street Portland OR 97210
Value 258000
Landvalue 258000
Buildingvalue 339990

JAMES COHEN & (W) STEPHANIE COHEN

Name JAMES COHEN & (W) STEPHANIE COHEN
Address 519 Osborne Lane Sewickley PA 15143
Value 92700
Landvalue 92700
Bedrooms 4
Basement Full

JAMES COHEN & (W) BONNIE COHEN

Name JAMES COHEN & (W) BONNIE COHEN
Address 6650 Woodwell Street Pittsburgh PA 15217
Value 94000
Landvalue 94000
Bedrooms 4
Basement Full

JAMES A COHEN

Name JAMES A COHEN
Address 9312 Lansford Street Philadelphia PA 19114
Value 73032
Landvalue 73032
Buildingvalue 99668
Landarea 3,275 square feet
Type Unfinished improvements. Improvements underway, repairs without permits
Price 203000

JAMES COHEN

Name JAMES COHEN
Address 2850 Forest Hills Boulevard #310 Pompano Beach FL 33065
Value 8750
Landvalue 8750
Buildingvalue 78720

JAMES COHEN

Name JAMES COHEN
Address 31 Kyle Court Staten Island NY 10312
Value 301000
Landvalue 4800

JAMES COHEN

Name JAMES COHEN
Address 2460 22nd Avenue Unit 807 Delray Beach FL 33445
Value 37000
Usage Condominium

JAMES COHEN

Name JAMES COHEN
Address 1931 W Hilton Street Philadelphia PA 19140
Value 3326
Landvalue 3326
Buildingvalue 25374
Landarea 924 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 5000

JAMES COHEN

Name JAMES COHEN
Address 4913 Broad Street Hamilton township NJ
Value 33200
Landvalue 33200
Buildingvalue 48800

JAMES B & MARY E COHEN

Name JAMES B & MARY E COHEN
Address 107 Miller Road Hawthorn Woods IL 60047
Value 35342
Landvalue 35342
Buildingvalue 78544

JAMES A COHEN & MARTHA C COHEN

Name JAMES A COHEN & MARTHA C COHEN
Year Built 1989
Address 1120 Braddock Road Deltona FL
Value 27989
Landvalue 27989
Buildingvalue 99989
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 91662

JAMES A COHEN & MARCIE COHEN

Name JAMES A COHEN & MARCIE COHEN
Address 2955 Devonshire Cove Germantown TN 38139
Value 189400
Landvalue 189400
Landarea 23,442 square feet
Bedrooms 5
Numberofbedrooms 5
Type None

JAMES COHEN

Name JAMES COHEN
Address 1801 Upson Street Savannah GA 31405-3853
Value 16700
Landvalue 16700
Buildingvalue 41300

COHEN ET AL, JAMES L & BETTY S

Name COHEN ET AL, JAMES L & BETTY S
Physical Address 6015 PINNACLE LN, NAPLES, FL 34110
Owner Address 192 MARINE DR, WINDSOR, CANADA
County Collier
Year Built 2001
Area 1633
Land Code Condominiums
Address 6015 PINNACLE LN, NAPLES, FL 34110

JAMES COHEN

Name JAMES COHEN
Type Republican Voter
State NJ
Address 66 JESSE CT, MONTVILLE, NJ 7045
Phone Number 973-670-3817
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Voter
State TX
Address 127 CIMARRON TRL APT 1173, IRVING, TX 75063
Phone Number 972-401-2133
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Independent Voter
State IL
Address 687 LONG COVE CT, RIVERWOODS, IL 60015
Phone Number 847-274-8082
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Republican Voter
State FL
Address 701 NW 14TH TER, FORT LAUDERDALE, FL 33311
Phone Number 754-214-8192
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Independent Voter
State NJ
Address 1936 TEAKWOOD RD, TOMS RIVER, NJ 08753
Phone Number 732-996-9449
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Independent Voter
State FL
Address 905 VASSAR DR, EUSTIS, FL 32726
Phone Number 727-504-0506
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Voter
State MO
Address 746 FRIDENS RD, ST. CHARLES, MO 63303
Phone Number 636-724-8282
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Republican Voter
State MA
Address 38 CEDAR RD, WESTON, MA 2493
Phone Number 617-510-7200
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Voter
State AZ
Address 7400 E GOLF LINKS RD APT 233, TUCSON, AZ 85730
Phone Number 520-429-5185
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Voter
State NY
Address 101 MITCHELL AVE, LONG BEACH, NY 11561
Phone Number 516-526-4240
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Voter
State OH
Address 1083 LORELEI DR., FAYETTEVILLE, OH 45118
Phone Number 513-875-2566
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Republican Voter
State MO
Address 4339 N SUNRISE CT, OZARK, MO 65721
Phone Number 417-860-1446
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Independent Voter
State PA
Address 3971 BOULEVARD DR, PITTSBURGH, PA 15217
Phone Number 412-427-9695
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Independent Voter
State PA
Address 3434LIGONIER ST., PITTSBURGH, PA 15201
Phone Number 412-224-2783
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Independent Voter
State PA
Address 26 FIR DRIVE, RICHBORO, PA 18954
Phone Number 267-757-0710
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Voter
State NY
Address 165 E 66TH ST, NEW YORK, NY 10065
Phone Number 212-832-9064
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Republican Voter
State CT
Address PO BOX 174, TRUMBULL, CT 06611
Phone Number 203-605-4613
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Independent Voter
State DC
Address 306 34TH ST NE, WASHINGTON, DC 20019
Phone Number 202-549-9944
Email Address [email protected]

JAMES COHEN

Name JAMES COHEN
Type Voter
State NJ
Address 305 NEWTOWN RD, WYCKOFF, NJ 7481
Phone Number 201-739-5124
Email Address [email protected]

James J Cohen

Name James J Cohen
Visit Date 4/13/10 8:30
Appointment Number U29505
Type Of Access VA
Appt Made 8/3/12 0:00
Appt Start 8/21/12 8:30
Appt End 8/21/12 23:59
Total People 293
Last Entry Date 8/3/12 7:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

James A Cohen

Name James A Cohen
Visit Date 4/13/10 8:30
Appointment Number U22077
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/19/12 9:00
Appt End 7/19/12 23:59
Total People 295
Last Entry Date 7/10/12 9:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

James n Cohen

Name James n Cohen
Visit Date 4/13/10 8:30
Appointment Number U58986
Type Of Access VA
Appt Made 11/15/2011 0:00
Appt Start 11/16/2011 10:30
Appt End 11/16/2011 23:59
Total People 4
Last Entry Date 11/15/2011 13:02
Meeting Location OEOB
Caller LISA
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 87640

JAMES R COHEN

Name JAMES R COHEN
Visit Date 4/13/10 8:30
Appointment Number U44378
Type Of Access VA
Appt Made 10/8/09 14:38
Appt Start 10/9/09 11:30
Appt End 10/9/09 23:59
Total People 351
Last Entry Date 10/8/09 14:45
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JAMES COHEN

Name JAMES COHEN
Car BENTLEY CONTINENTAL FLYING SPUR
Year 2008
Address 1 Meadowlands Plz Ste 902, East Rutherford, NJ 07073-2100
Vin SCBBR93W88C054792
Phone 201-528-2503

JAMES COHEN

Name JAMES COHEN
Car HONDA ACCORD
Year 2007
Address 1120 Braddock Rd, Deltona, FL 32725-8709
Vin 1HGCM56377A023474
Phone 386-259-4624

JAMES COHEN

Name JAMES COHEN
Car PONTIAC G5
Year 2007
Address 3971 Boulevard Dr, Pittsburgh, PA 15217-2619
Vin 1G2AL15F877130354

JAMES COHEN

Name JAMES COHEN
Car HUMMER H2
Year 2007
Address 31554 Deer Run Ln, Westlake, OH 44145-1719
Vin 5GRGN23U57H112006

JAMES COHEN

Name JAMES COHEN
Car CADILLAC CTS
Year 2007
Address 588 Camino Del Monte Sol, Santa Fe, NM 87505-2828
Vin 1G6DP577270145258
Phone 505-983-1617

JAMES COHEN

Name JAMES COHEN
Car MAZDA MAZDA3
Year 2007
Address 14 Buttonwood Dr, Plympton, MA 02367-1620
Vin JM1BK32G171654458

JAMES COHEN

Name JAMES COHEN
Car HONDA CR-V
Year 2007
Address 616 19TH AVE NE, ST PETERSBURG, FL 33704
Vin JHLRE38317C069137

James Cohen

Name James Cohen
Car FORD MUSTANG
Year 2007
Address 2850 Forest Hills Blvd Apt 310, Coral Springs, FL 33065-5218
Vin 1ZVFT84N975323561

JAMES COHEN

Name JAMES COHEN
Car LINCOLN NAVIGATOR L
Year 2007
Address 691 N COUNTY RD, PALM BEACH, FL 33480-3423
Vin 5LMFL275X7LJ14040

James Cohen

Name James Cohen
Car PORSCHE 911
Year 2007
Address 2955 Devonshire Cv, Germantown, TN 38139-8061
Vin WP0AB29947S733078
Phone 901-754-4115

James Cohen

Name James Cohen
Car NISSAN MURANO SL/SE
Year 2007
Address 574 N Market St, East Palestine, OH 44413-2158
Vin JN8AZ08WX7W630686

JAMES COHEN

Name JAMES COHEN
Car MERCEDES-BENZ CLK-CLASS
Year 2007
Address 9037 E Casitas Del Rio Dr, Scottsdale, AZ 85255-8345
Vin WDBTK56G07F220558
Phone 602-568-5780

JAMES COHEN

Name JAMES COHEN
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 630 1st Ave Apt 14B, New York, NY 10016-3712
Vin WDBUF87X87B174803
Phone 212-889-2580

JAMES COHEN

Name JAMES COHEN
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 11727 Camden Park Dr, Windermere, FL 34786-5639
Vin 4JGBF71E07A235654

JAMES COHEN

Name JAMES COHEN
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 1 Meadowlands Plz Ste 902, East Rutherford, NJ 07073-2100
Vin WDDNG86X37A122348
Phone 201-528-2503

JAMES COHEN

Name JAMES COHEN
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 2717 Freemansburg Ave, Easton, PA 18045-6027
Vin 2A8HR54P78R758845

JAMES COHEN

Name JAMES COHEN
Car CHEVROLET TRAILBLAZER
Year 2008
Address 2500 62nd Ave S, Saint Petersburg, FL 33712-5242
Vin 1GNDS13S082148381
Phone 727-867-0378

JAMES COHEN

Name JAMES COHEN
Car CHEVROLET CORVETTE
Year 2008
Address 9037 E Casitas Del Rio Dr, Scottsdale, AZ 85255-8345
Vin 1G1YY26W485109331

JAMES COHEN

Name JAMES COHEN
Car CHRYSLER SEBRING
Year 2008
Address 2717 Freemansburg Ave, Easton, PA 18045-6027
Vin 1C3LC56R48N111273

JAMES COHEN

Name JAMES COHEN
Car BMW 5 SERIES
Year 2008
Address 10050 W Broadview Dr, Bay Harbor Islands, FL 33154-1132
Vin WBANU53548CT17284

JAMES COHEN

Name JAMES COHEN
Car BMW 5 SERIES
Year 2008
Address 1104 Trenton Cir N, Plymouth, MN 55441-4959
Vin WBANV13508CZ52718
Phone 763-545-1335

JAMES COHEN

Name JAMES COHEN
Car DODGE NITRO
Year 2008
Address 31554 Deer Run Ln, Westlake, OH 44145-1719
Vin 1D8GU58K98W128897

JAMES COHEN

Name JAMES COHEN
Car LEXUS IS 250
Year 2008
Address 2000 ISLAND BLVD APT 902, AVENTURA, FL 33160-4959
Vin JTHBK262985078913

JAMES COHEN

Name JAMES COHEN
Car HONDA ODYSSEY
Year 2008
Address 18754 Castellani, San Antonio, TX 78258-1639
Vin 5FNRL38728B100311

James Cohen

Name James Cohen
Car AUDI A4
Year 2008
Address 3835 Apache Ct W, Boulder, CO 80303-3546
Vin WAUKF78E08A047242

JAMES COHEN

Name JAMES COHEN
Car HONDA ACCORD
Year 2008
Address 9037 E Casitas Del Rio Dr, Scottsdale, AZ 85255-8345
Vin 1HGCP36818A059492
Phone 602-568-5780

JAMES COHEN

Name JAMES COHEN
Car LEXUS GX 470
Year 2007
Address 3835 APACHE CT W, BOULDER, CO 80303
Vin JTJBT20X270134346

JAMES COHEN

Name JAMES COHEN
Car ASTON MARTIN DB9
Year 2007
Address 798 Pelican Point Cv, Boca Raton, FL 33431-5224
Vin SCFAD02A87GB07110

James COHEN

Name James COHEN
Domain hotwhale.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2003-03-25
Update Date 2013-03-17
Registrar Name GANDI SAS
Registrant Address 1 Bluebell Close London SE26 6SN
Registrant Country UNITED KINGDOM

Cohen, James

Name Cohen, James
Domain overlandsears.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-10
Update Date 2012-02-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 15526 Highcorft Drive Chesterfield MO 63017
Registrant Country UNITED STATES

James Cohen

Name James Cohen
Domain dormgoat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 31-66 36th Street|Apt 1F Astoria New York 11106
Registrant Country UNITED STATES

james cohen

Name james cohen
Domain bronsonianmotorsports.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2008-03-23
Update Date 2013-03-23
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 3 whitehaven ct newark DE 19711
Registrant Country UNITED STATES

James Cohen

Name James Cohen
Domain magnabuick.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-01-07
Update Date 2013-01-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 118 Cedar Ave Newark DE 19711
Registrant Country UNITED STATES

James Cohen

Name James Cohen
Domain actionresults.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2002-12-04
Update Date 2012-12-05
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1 Deveraux Ave - Apt 2 Salem MA 01970
Registrant Country UNITED STATES

JAMES COHEN

Name JAMES COHEN
Domain alkafeera.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-04
Update Date 2013-05-07
Registrar Name ENOM, INC.
Registrant Address 124 SPRINGFIELD APT 104 OTTAWA K1M2C8
Registrant Country CANADA

James Cohen

Name James Cohen
Domain thecampuspoo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-15
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 711 Sunrise Ave Bellmore New York 11710
Registrant Country UNITED STATES

james cohen

Name james cohen
Domain pa-home-remodel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-11
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address po box 5174 pittsburgh Pennsylvania 15206
Registrant Country UNITED STATES

James Cohen

Name James Cohen
Domain welschservicesinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 6-06 126th st college point New York 11356
Registrant Country UNITED STATES

James Cohen

Name James Cohen
Domain jamesacohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-10-10
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Carroll Street Watertown Massachusetts 02472
Registrant Country UNITED STATES

James Cohen

Name James Cohen
Domain legendofjj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-01
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 711 Sunrise Avenue Bellmore New York 11710
Registrant Country UNITED STATES

Cohen, James

Name Cohen, James
Domain rocketopera.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-03-21
Update Date 2011-06-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 296 State Street Brooklyn NY 11201
Registrant Country UNITED STATES

james cohen

Name james cohen
Domain goodluckpenny.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2004-06-06
Update Date 2013-06-06
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 3227 champions drive wilmington DE 19808
Registrant Country UNITED STATES

james cohen

Name james cohen
Domain detroitnhollywood.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-10-25
Update Date 2013-10-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 888 Pallister detroit mi 48202
Registrant Country UNITED STATES

James Cohen

Name James Cohen
Domain soldjobs.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-08-01
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 113 Shawnee Road Pittsburgh PA 15241
Registrant Country UNITED STATES

James Cohen

Name James Cohen
Domain ensureequalinfluenceonelections.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-30
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1201 Yale Pl Minneapolis Minnesota 55403
Registrant Country UNITED STATES

James Cohen

Name James Cohen
Domain biking4justice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-25
Update Date 2012-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1201 Yale Place Minneapolis Minnesota 55403
Registrant Country UNITED STATES

James Cohen

Name James Cohen
Domain jc2xproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-20
Update Date 2012-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 970 tecumseh rd cape may New Jersey 08204
Registrant Country UNITED STATES

James Cohen

Name James Cohen
Domain ecobreezer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-20
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 321 East Hillsboro Blvd Deerfield Beach FL 33441
Registrant Country UNITED STATES

James Cohen

Name James Cohen
Domain nicolesamartino.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-01
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 711 Sunrise Avenue Bellmore New York 11710
Registrant Country UNITED STATES

James Cohen

Name James Cohen
Domain lca-llp.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-09-16
Update Date 2013-09-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 33 Broad Street, 6th Floor Boston Massachusetts 02109
Registrant Country UNITED STATES

James Cohen

Name James Cohen
Domain birdintheelevator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-27
Update Date 2012-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address 107 Horseneck Road Fairfield New Jersey 07004
Registrant Country UNITED STATES

James COHEN

Name James COHEN
Domain forumeta.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2007-03-20
Update Date 2013-03-05
Registrar Name GANDI SAS
Registrant Address 1 Bluebell Close London SE26 6SN
Registrant Country UNITED KINGDOM

James Cohen

Name James Cohen
Domain spihl2.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-27
Update Date 2009-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 970 tecumseh rd cape may New Jersey 08204
Registrant Country UNITED STATES

James Cohen

Name James Cohen
Domain graphicsbyjandj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-24
Update Date 2012-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 42 Weatherly #42 Salem Massachusetts 01970
Registrant Country UNITED STATES

Cohen, James

Name Cohen, James
Domain marcorealtycorp.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-08-04
Update Date 2009-08-04
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