James Jr.

We have found 73 public records related to James Jr. in 14 states . There are 25 business registration records connected with James Jr. in public records. The businesses are registered in 5 states: MA, KS, NC, FL and GA. There are no industries specified in public records for the businesses we have found. We haven't found any government employees.


JAMES WHITMIRE JR.

Business Name WHITMIRE & COMPANY, INC.
Person Name JAMES WHITMIRE JR.
Position registered agent
State GA
Address 229 EAST COLLEGE ST. STE. F, GRIFFIN, GA 30224
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-27
End Date 2007-01-29
Entity Status Diss./Cancel/Terminat
Type Secretary

James Jr.

Business Name Virtualwebclick.com
Person Name James Jr.
Position company contact
State NC
Address 3517 Spring Willow Place, RALEIGH, 27614 NC
Phone Number
Email [email protected]

James Roosevelt JR.

Business Name TUFTS BENEFIT ADMINISTRATORS, INC.
Person Name James Roosevelt JR.
Position registered agent
State MA
Address 705 MOUNT AUBURN ST, WATERTOWN, MA 02472-1508
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-05-02
Entity Status Active/Compliance
Type CEO

JAMES CARTHERN JR.

Business Name TJ'S MORTGAGE COMPANY, INC.
Person Name JAMES CARTHERN JR.
Position registered agent
State GA
Address 4111 FREDRICKBURG DRIVE, COLLEGE PARK, GA 30337
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-10-25
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JAMES FOLSOM JR.

Business Name THOMASVILLE CHRISTIAN CHURCH, INC.
Person Name JAMES FOLSOM JR.
Position registered agent
State GA
Address 104 AARON ROAD, CAIRO, GA 39828
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-07-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

James Miller Jr.

Business Name SOUTHERN SOFTBALL ASSOCIATION OF THE DEAF, IN
Person Name James Miller Jr.
Position registered agent
State NC
Address 2202 Sterling Ridge Drive, Newton, NC 28658
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-10-03
Entity Status To Be Dissolved
Type Secretary

JAMES WRIGHT JR.

Business Name SJW LAND COMPANY, INC.
Person Name JAMES WRIGHT JR.
Position registered agent
State GA
Address 3875 CHIMNEY RIDGE COURT, ELLENWOOD, GA 30294
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-09-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

James Bedsworth JR.

Business Name RUCO EQUIPMENT COMPANY
Person Name James Bedsworth JR.
Position registered agent
State KS
Address 15720 W. 108TH, SUITE 100, LENEXA, KS 66219
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-09-07
Entity Status Active/Compliance
Type CFO

JAMES WILLIAMS JR.

Business Name PLATINUM AUTOMOTIVE INC.
Person Name JAMES WILLIAMS JR.
Position registered agent
State GA
Address 675 NORTHSIDE DRIVE, ATLANTA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-09
Entity Status Active/Compliance
Type Secretary

JAMES TIGNER JR.

Business Name OFFENDER CONTROL SERVICES, INC.
Person Name JAMES TIGNER JR.
Position registered agent
State GA
Address 1078 HILBURN DRIVE, SE, ATLANTA, GA 30316-2809
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JAMES RAY JR.

Business Name NETCON, INC.
Person Name JAMES RAY JR.
Position registered agent
State GA
Address 2741 BENTWOOD DRIVE, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JAMES RUBEN JR.

Business Name JUNO DEVELOPMENT, INC.
Person Name JAMES RUBEN JR.
Position registered agent
State FL
Address 570 OCEAN DRIVE, #602, JUNO BEACH, FL 33408
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-01-25
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JAMES MARTIN JR.

Business Name JMJ & ASSOCIATES, INC.
Person Name JAMES MARTIN JR.
Position registered agent
State GA
Address 3033 LENOX ROAD#27306, ATLANTA, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-24
Entity Status Active/Compliance
Type CEO

JAMES JERINGAN JR.

Business Name JLJ, INC.
Person Name JAMES JERINGAN JR.
Position registered agent
State GA
Address 310 WASHINGTON AVENUE, DONALSONVILLE, GA 31745
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-10-10
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES JACKSON JR.

Business Name JDA TEAMWORKS, INC.
Person Name JAMES JACKSON JR.
Position registered agent
State GA
Address 95 LOBHAUGH LANE, OXFORD, GA 30054
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-11-19
End Date 2012-09-02
Entity Status Admin. Dissolved
Type Secretary

JAMES ALLEN JR.

Business Name J. ALLEN & ASSOCIATES, INC.
Person Name JAMES ALLEN JR.
Position registered agent
State GA
Address 97 LAKEVIEW LANE, STOCKBRIDGE, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-09
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

JAMES MADDOX JR.

Business Name GLOBAL TOUCH TELECOM, INC.
Person Name JAMES MADDOX JR.
Position registered agent
State GA
Address #600,11845 WEST OLYMPIC BLVD, LOS ANGELES, GA 90064
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-10-11
End Date 2010-09-08
Entity Status Revoked
Type Secretary

JAMES RYAN JR.

Business Name GJ COFFEE CREATIONS, INC.
Person Name JAMES RYAN JR.
Position registered agent
State GA
Address PO BOX 934, GREENSBORO, GA 30642
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-11-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JAMES DELOACH JR.

Business Name CLEAN SWEEP PARKING LOT MAINTENANCE, INC.
Person Name JAMES DELOACH JR.
Position registered agent
State GA
Address 1329 HEIDT AVENUE, GARDEN CITY, GA 31408
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-11-16
Entity Status Active/Compliance
Type CFO

JAMES BEARDEN JR.

Business Name CHURCH HILL TRUCKING, INC.
Person Name JAMES BEARDEN JR.
Position registered agent
State GA
Address 264 BILL MERRITT RD, PRESTON, GA 31824
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-06-06
Entity Status Active/Owes Current Year AR
Type CEO

JAMES SCOTT JR.

Business Name BUFFALO SOLDIERS HISTORICAL GROUP, INC.
Person Name JAMES SCOTT JR.
Position registered agent
State GA
Address 106 PLANTERRA WAY, PEACHTREE CITY, GA 30296
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-04-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

James Cohen JR.

Business Name BLUE EARTH SOLUTIONS GEORGIA, INC.
Person Name James Cohen JR.
Position registered agent
State FL
Address 13511 Granville Avenue, Clermont, FL 34771
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-10-22
End Date 2011-08-22
Entity Status Admin. Dissolved
Type CEO

JAMES ASHTON JR.

Business Name ASHTON & ASSOCIATES, INC.
Person Name JAMES ASHTON JR.
Position registered agent
State GA
Address 2003 MACY DRIVE, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-11
Entity Status Active/Compliance
Type CEO

JAMES PANGBORN JR.

Business Name AMERICAN SPIRIT ACADEMY, INC.
Person Name JAMES PANGBORN JR.
Position registered agent
State GA
Address 376 CATTLEMANS CIR, MCDONOUGH, GA 30252
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JAMES ADAMS JR.

Business Name ALFA ROMEO OWNERS CLUB OF ATLANTA, INC.
Person Name JAMES ADAMS JR.
Position registered agent
State GA
Address 697 N BETHANY RD., MCDONOUGH, GA 30252
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1976-03-12
Entity Status Active/Compliance
Type CFO

JAMES W BROWN, JR.

Name JAMES W BROWN, JR.
Address 985 Fairway Circle #534 SFR Lake Barrington IL 60010
Value 8538
Landvalue 8538
Buildingvalue 41438
Price 267500

JAMES, FRANCIS R. JR.

Name JAMES, FRANCIS R. JR.
Physical Address 30 GRANT AVENUE
Owner Address P.O. BOX 306
Sale Price 93500
Ass Value Homestead 141500
County middlesex
Address 30 GRANT AVENUE
Value 206500
Net Value 206500
Land Value 65000
Prior Year Net Value 230200
Transaction Date 2013-01-03
Property Class Residential
Deed Date 1989-03-29
Year Constructed 1921
Price 93500

JAMES, SALLY & HILLIARD, S., JR.

Name JAMES, SALLY & HILLIARD, S., JR.
Physical Address BELICA AVENUE
Owner Address 4054 GRACE AVENUE
Sale Price 0
Ass Value Homestead 0
County atlantic
Address BELICA AVENUE
Value 1300
Net Value 1300
Land Value 1300
Prior Year Net Value 600
Transaction Date 2008-07-15
Property Class Vacant Land
Price 0

JAMES B. LINDSEY JR.

Name JAMES B. LINDSEY JR.
Address 768 5 AVENUE, NY 10019
Value 701899
Full Value 701899
Block 1274
Lot 1508
Stories 21

JAMES COLE, JR.

Name JAMES COLE, JR.
Address 621 WEST 145 STREET, NY 10031
Value 773000
Full Value 773000
Block 2092
Lot 21
Stories 3

JAMES E. BIGGER JR.

Name JAMES E. BIGGER JR.
Address 1056 REVERE AVENUE, NY 10465
Value 320000
Full Value 320000
Block 5531
Lot 62
Stories 2

JAMES H PADGETT JR.

Name JAMES H PADGETT JR.
Address 185-18 FONDA AVENUE, NY 11412
Value 427000
Full Value 427000
Block 10422
Lot 18
Stories 1.5

JAMES HAMPTON, JR.

Name JAMES HAMPTON, JR.
Address 140-14 169 STREET, NY 11434
Value 382000
Full Value 382000
Block 12586
Lot 1
Stories 1.5

JAMES HASSON JR.

Name JAMES HASSON JR.
Address DETROIT AVENUE, NY
Value 94800
Full Value 94800
Block 5697
Lot 40

JAMES LAMBERTI JR.

Name JAMES LAMBERTI JR.
Address 53 LIVERMORE AVENUE, NY 10302
Value 492000
Full Value 492000
Block 391
Lot 400
Stories 2

JAMES PATELY JR.

Name JAMES PATELY JR.
Address 121 JEFFERSON AVENUE, NY 10306
Value 528000
Full Value 528000
Block 3556
Lot 22
Stories 1

JAMES PATELY JR.

Name JAMES PATELY JR.
Address 113 JEFFERSON AVENUE, NY 10306
Value 556000
Full Value 556000
Block 3556
Lot 25
Stories 2

JAMES, ELIJAH, JR.

Name JAMES, ELIJAH, JR.
Physical Address 94 CLEREMONT AVE.
Owner Address 138 EASTERN PARKWAY
Sale Price 170000
Ass Value Homestead 102100
County essex
Address 94 CLEREMONT AVE.
Value 240300
Net Value 240300
Land Value 138200
Prior Year Net Value 240300
Transaction Date 2010-01-04
Property Class Residential
Deed Date 2004-04-07
Sale Assessment 22200
Year Constructed 1897
Price 170000

JAMES PATELY JR.

Name JAMES PATELY JR.
Address JEFFERSON AVENUE, NY
Value 240362
Full Value 240362
Block 3556
Lot 30

JAMES SHULER JR.

Name JAMES SHULER JR.
Address 545 PINE STREET, NY 11208
Value 366000
Full Value 366000
Block 4267
Lot 10
Stories 2

JAMES W. STARKS JR.

Name JAMES W. STARKS JR.
Address 223-14 139 AVENUE, NY 11413
Value 483000
Full Value 483000
Block 13147
Lot 30
Stories 2.5

JAMES, RICHARD JR.

Name JAMES, RICHARD JR.
Address 201 BUTTRICK AVENUE, NY 10465
Value 250324
Full Value 250324
Block 5606
Lot 1216
Stories 3

JAMES A GOFFEE, JR.

Name JAMES A GOFFEE, JR.
Address 22113 W Vernon Ridge Drive Mundelein IL 60060
Value 28474
Landvalue 28474
Buildingvalue 135258

JAMES B WILLIAMS JR.

Name JAMES B WILLIAMS JR.
Address 3101 W Lisbon Avenue Milwaukee WI 53208
Value 1800
Landvalue 1800
Buildingvalue 62400

JAMES C HAGOOD, JR.

Name JAMES C HAGOOD, JR.
Address 9th Street Winthrop Harbor IL 60096
Value 1638
Landvalue 1638

JAMES F GLOGOVSKY, JR.

Name JAMES F GLOGOVSKY, JR.
Address 671 Ferndale Street Gurnee IL 60031
Value 8943
Landvalue 8943
Buildingvalue 56050
Price 350000

JAMES I. BEAUBOUEF JR.

Name JAMES I. BEAUBOUEF JR.
Address 202 Circle Drive Pineville LA 71360
Value 3000

JAMES J FAHEY, JR.

Name JAMES J FAHEY, JR.
Address 580 Arlington Lane Grayslake IL 60030
Value 13390
Landvalue 13390
Buildingvalue 45848
Price 233000

JAMES L BACHNER, JR.

Name JAMES L BACHNER, JR.
Address 828 Peter Court Indian Creek IL 60061
Value 26779
Landvalue 26779
Buildingvalue 72939
Price 411048

JAMES S CARUSO, JR.

Name JAMES S CARUSO, JR.
Address 8 Court Of Fox River Lincolnshire IL 60069
Value 44248
Landvalue 44248
Buildingvalue 95573
Price 520000

JAMES S. MINNIS JR.

Name JAMES S. MINNIS JR.
Address 270 BROADWAY, NY 10007
Value 576086
Full Value 576086
Block 135
Lot 1269

JAMES DESALVO, JR.

Name JAMES DESALVO, JR.
Physical Address 309-311 LOOMIS ST
Owner Address 313 LOOMIS ST
Sale Price 94000
Ass Value Homestead 25700
County union
Address 309-311 LOOMIS ST
Value 35700
Net Value 35700
Land Value 10000
Prior Year Net Value 35700
Transaction Date 2001-09-05
Property Class Residential
Deed Date 2001-01-05
Sale Assessment 35700
Year Constructed 2
Price 94000

JAMES JR.

Name JAMES JR.
Type Independent Voter
State PA
Address PO BOX 112, CRESSONA, PA 17929
Phone Number 570-640-7066
Email Address [email protected]

JAMES JR.

Name JAMES JR.
Type Voter
State OH
Address 4810 MATHIS ST., CINCINNATI, OH 45227
Phone Number 513-271-2183
Email Address [email protected]

JAMES JR.

Name JAMES JR.
Type Voter
State IL
Address 8219 W IRVING PARK RD, CHICAGO, IL 60634
Phone Number 312-420-4400
Email Address [email protected]

JAMES JR.

Name JAMES JR.
Car TOYOTA SIENNA
Year 2011
Address 190 Everett St, Stratford, CT 06615-6638
Vin 5TDYK3DC8BS007961
Phone 203-908-4949

James Jr.

Name James Jr.
Domain buildersconstructor.biz
Contact Email [email protected]
Create Date 2009-06-26
Update Date 2013-10-04
Registrar Name MELBOURNE IT LTD
Registrant Address 652 Tanager Drive Mandeville LA 70448
Registrant Country UNITED STATES

James Jr.

Name James Jr.
Domain twowayvoicemedalert.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-12-07
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 14697 Baton Rouge LA 70898
Registrant Country UNITED STATES

James Jr.

Name James Jr.
Domain a1alarmsmedalert.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-12-10
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 14697 Baton Rouge LA 70898
Registrant Country UNITED STATES

James Jr.

Name James Jr.
Domain a-1alarmsmedalert.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-12-10
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 14697 Baton Rouge LA 70898
Registrant Country UNITED STATES

James Jr.

Name James Jr.
Domain toolsfortruckies.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-12-23
Update Date 2012-11-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 601 Eleanor Avenue Scottdale PA 15683-2107
Registrant Country UNITED STATES

James Jr.

Name James Jr.
Domain rosaknockout.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-01-27
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address Po box 204 Wise VA 24293
Registrant Country UNITED STATES

James Jr.

Name James Jr.
Domain jasperhooker.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name DOMAIN.COM, LLC
Registrant Address 5033 Wagon Trace Birmingham AL 35242
Registrant Country UNITED STATES

James Jr.

Name James Jr.
Domain crowngreetingcards.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-08-24
Update Date 2013-08-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2406 Summerland DR Decatur GA 30032
Registrant Country UNITED STATES

James Jr.

Name James Jr.
Domain teambuildtours.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-05-20
Update Date 2013-05-20
Registrar Name DOMAIN.COM, LLC
Registrant Address 8528 South 68th street Franklin WI 53132
Registrant Country UNITED STATES

James Jr.

Name James Jr.
Domain e-conolights.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-02-20
Update Date 2013-02-20
Registrar Name DOMAIN.COM, LLC
Registrant Address 8528 South 68th street Franklin WI 53132
Registrant Country UNITED STATES

James Jr.

Name James Jr.
Domain gooselite.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-09-08
Update Date 2013-09-08
Registrar Name DOMAIN.COM, LLC
Registrant Address 8528 South 68th street Franklin WI 53132
Registrant Country UNITED STATES

James Jr.

Name James Jr.
Domain goose-neck-lights.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-09-08
Update Date 2013-09-08
Registrar Name DOMAIN.COM, LLC
Registrant Address 8528 South 68th street Franklin WI 53132
Registrant Country UNITED STATES

James Jr.

Name James Jr.
Domain jimzpcrepair.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-09-12
Update Date 2013-09-12
Registrar Name DOMAIN.COM, LLC
Registrant Address 372 Towson Dr. N.W. Warren OH 44483
Registrant Country UNITED STATES

James Jr.

Name James Jr.
Domain palacetv.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-01-23
Update Date 2013-01-09
Registrar Name FASTDOMAIN, INC.
Registrant Address 2406 Summerland DR Decatur Georgia 30032
Registrant Country UNITED STATES

James Jr.

Name James Jr.
Domain chomoto.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-01-08
Update Date 2012-01-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2924 Fairway Drive Birmingham AL 35213
Registrant Country UNITED STATES

James Jr.

Name James Jr.
Domain teamseektours.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-05-20
Update Date 2013-05-20
Registrar Name DOMAIN.COM, LLC
Registrant Address 8528 South 68th street Franklin WI 53132
Registrant Country UNITED STATES

James Jr.

Name James Jr.
Domain petdomesticated.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-06-06
Update Date 2013-05-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2406 Summerland DR Decatur GA 30032
Registrant Country UNITED STATES