James Sullivan

We have found 483 public records related to James Sullivan in 35 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 132 business registration records connected with James Sullivan in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Agriculture Marketing & Inspection Representative. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $63,948.


James Brad Sullivan

Name / Names James Brad Sullivan
Age 51
Birth Date 1973
Also Known As James B Fullidan
Person 4253 Hunt Dr #3307, Carrollton, TX 75010
Phone Number 972-410-0010
Possible Relatives


Pamelakaye T Broeke




Previous Address 5708 Pine Valley Dr, Flower Mound, TX 75022
811 Lady Of The Lake Blvd, Lewisville, TX 75056
302 Chisholm Trl, Argyle, TX 76226
4253 Hunt Dr #972, Carrollton, TX 75010
8100 Firestone Dr, Flower Mound, TX 75022
5243 Picket Run Rd, Sunset, TX 76270
418 Old York Rd, Coppell, TX 75019
8200 Southwestern Blvd, Dallas, TX 75206
2813 Royal Ln, Irving, TX 75063
2813 Royal Ln #2503, Irving, TX 75063
2813 Royal Ln #2507, Irving, TX 75063
4188 Old York, Coppell, TX 75019
8200 Western #1001, Dallas, TX 75241
9510 Fairoaks #1003, Dallas, TX 75231
8 PO Box, Winnsboro, LA 71295
Associated Business Sullivan Whitetail Ranch Llc Sully Group Llc

James L Sullivan

Name / Names James L Sullivan
Age 56
Birth Date 1968
Also Known As Jane L Fitch
Person 8 Aetna St, Somerset, MA 02726
Phone Number 508-520-0328
Possible Relatives



Sharon L Sullivanpuccini



Previous Address 4 Timberline Dr, Norfolk, MA 02056
209 Bedford St #402, Fall River, MA 02720
67 Flett Rd #2, Belmont, MA 02478
116 Walnut St, Watertown, MA 02472
Associated Business Fall River Community Tennis Association Inc

James Michael Sullivan

Name / Names James Michael Sullivan
Age 58
Birth Date 1966
Also Known As James E Sullivan
Person 5821 Wilson Dr, Chandler, AZ 85249
Phone Number 480-917-5892
Possible Relatives







Previous Address 2225 Santa Cruz Dr, Gilbert, AZ 85234
1111 Honeysuckle Ln, Chandler, AZ 85248
11 Ledge Way, Cohasset, MA 02025
2304 Polk St, Phoenix, AZ 85006
3225 Baseline Rd #1106, Gilbert, AZ 85234
1433 Antiqua Dr, Gilbert, AZ 85233
822 Capistrano Dr, Gilbert, AZ 85233
1705 PO Box, Gilbert, AZ 85299
5904 Trojan Ave #3302, San Diego, CA 92115
6899 Willow Springs Dr, Lawton, OK 73505
33396, Fort Sill, OK 73503
10353 Mission #D, San Diego, CA 92108
99999 Military, San Diego, CA 92140
Email [email protected]
Associated Business Desert Knife Works, Llc

James B Sullivan

Name / Names James B Sullivan
Age 61
Birth Date 1963
Also Known As Jas B Sullivan
Person 736 Washington St, Dedham, MA 02026
Phone Number 781-329-7242
Possible Relatives



Previous Address 1 High St, Dedham, MA 02026
305 Cummins Hwy, Roslindale, MA 02131

James Bruce Sullivan

Name / Names James Bruce Sullivan
Age 63
Birth Date 1961
Also Known As James E Sullivan
Person 210 Cottonwood Ln, Mandeville, LA 70471
Phone Number 985-845-1787
Possible Relatives Dorotha W Sullivan
Previous Address 47 Woodlawn Ave, Metairie, LA 70001
476 Woodscale, Hammond, LA 70401
476 Woodscale Rd, Hammond, LA 70401

James M Sullivan

Name / Names James M Sullivan
Age 64
Birth Date 1960
Also Known As Jas Sullivan
Person 102 Belmont St, Rockland, MA 02370
Phone Number 781-878-5402
Possible Relatives




Jim M Sullivansr

Previous Address 224 Centre Ave, Abington, MA 02351
23 Kenney St #1, Jamaica Plain, MA 02130
Email [email protected]
Associated Business 123 Convenience Inc

James E Sullivan

Name / Names James E Sullivan
Age 64
Birth Date 1960
Also Known As James M Sullivan
Person 137 Willis Pond Rd, Taunton, MA 02780
Phone Number 508-824-6714
Possible Relatives

Previous Address 104 Menlo St #2, Brockton, MA 02301
137 Wales St, Taunton, MA 02780
30 Anania Ter, Brockton, MA 02301
Email [email protected]

James M Sullivan

Name / Names James M Sullivan
Age 66
Birth Date 1958
Also Known As Jean N Sullivan
Person 2129 Delta St, Port Charlotte, FL 33952
Phone Number 508-759-1259
Possible Relatives






Previous Address 31 Lakeview Blvd, Plymouth, MA 02360
1081 Main St, Brockton, MA 02301
24 Huckleberry Ln #5E, Randolph, MA 02368
48 Belcher St, Randolph, MA 02368
Associated Business Fds Financial Inc Jm Sullivan Insurance Agency, Inc

James G Sullivan

Name / Names James G Sullivan
Age 66
Birth Date 1958
Also Known As Jenna Sullivan
Person 1332 Wesley Ave, Ocean City, NJ 08226
Phone Number 508-759-1259
Possible Relatives







Previous Address 21499 Sheldon Ave, Port Charlotte, FL 33952
31 Lakeview Blvd, Plymouth, MA 02360
80 Fountain Ln #7, South Weymouth, MA 02190
13 Sylvia Ln, Westport, MA 02790
5 Bennett Dr #5, Stoughton, MA 02072
1081 Main St, Brockton, MA 02301
24 Huckleberry Ln, Randolph, MA 02368
31 Lakeview Ave, Plymouth, MA 02360
2129 Delta St, Port Charlotte, FL 33952
Bennett, Stoughton, MA 02072
37 Lakeview Blvd, Plymouth, MA 02360
802 3rd St #2, Boston, MA 02127
108 Norton Ave #10, South Easton, MA 02375
48 Belcher St, Randolph, MA 02368

James Clay Sullivan

Name / Names James Clay Sullivan
Age 73
Birth Date 1951
Also Known As Eddie Sullivan
Person 1490 Country Club Rd, Camden, AR 71701
Phone Number 870-836-4565
Possible Relatives



Previous Address 270 Lake Hamilton Dr, Hot Springs National Park, AR 71913
270 Lake Hamilton Dr #D6, Hot Springs National Park, AR 71913
520 Park Hill Dr #Q, Camden, AR 71701
520 Q Park, Camden, AR 71701
Atty James Pratt, Camden, AR 71701

James L Sullivan

Name / Names James L Sullivan
Age 74
Birth Date 1950
Also Known As J Chenuau
Person 5005 Laurel St, New Orleans, LA 70115
Phone Number 504-899-4639
Possible Relatives




Previous Address 2200 Caswell Ln, Metairie, LA 70001
2424 Broadway St, New Orleans, LA 70125
Associated Business Knit Wits

James L Sullivan

Name / Names James L Sullivan
Age 76
Birth Date 1948
Also Known As James Sullivan
Person 3652 Partridge Ln #49, Baton Rouge, LA 70809
Phone Number 225-925-0944
Possible Relatives

James Deser Sullivan

Name / Names James Deser Sullivan
Age 78
Birth Date 1946
Also Known As Jas D Sullivan
Person 51 David St, Springfield, MA 01104
Phone Number 413-736-8525
Possible Relatives

James F Sullivan

Name / Names James F Sullivan
Age 79
Birth Date 1945
Person Keyes Nort H 885 Ctr, Harvard, MA 01451
Phone Number 978-456-3130
Possible Relatives

E Sullivan
Previous Address 547 PO Box, Harvard, MA 01451
Bo Po, Harvard, MA 01451
1024 PO Box, Shirley, MA 01464
31 Cruft Ln #547, Harvard, MA 01451
Keyes Nort H 885 Nort H Ctr #885, Harvard, MA 01451
RR PO, Shirley, MA 01464
BOS PO Box, Harvard, MA 01451
411 Great Rd, Acton, MA 01720

James M Sullivan

Name / Names James M Sullivan
Age 80
Birth Date 1944
Also Known As Jas Sullivan
Person 311 Forest St, Pembroke, MA 02359
Phone Number 508-746-6326
Possible Relatives





Previous Address 235 Carver Rd #5, Plymouth, MA 02360
60 Dunboy St, Brighton, MA 02135
9 Sparhawk St #2, Boston, MA 02135
9 Sparhawk St #2, Brighton, MA 02135
Sparhawk, Brighton, MA 02135
Email [email protected]

James M Sullivan

Name / Names James M Sullivan
Age 80
Birth Date 1944
Also Known As Jas M Sullivan
Person 71 Twist Dr, Holland, PA 18966
Phone Number 215-355-4152
Possible Relatives


Previous Address 71 Twist Dr, Southampton, PA 18966
202 Walnut St, Abington, MA 02351

James W Sullivan

Name / Names James W Sullivan
Age 80
Birth Date 1944
Also Known As James Sullilvan
Person 91 128th Ave, Plantation, FL 33325
Phone Number 954-476-0238
Possible Relatives

K Sullivan
Previous Address 10846 Meeting St, Port St Lucie, FL 34987

James E Sullivan

Name / Names James E Sullivan
Age 82
Birth Date 1942
Person 30 Union St, Bristol, RI 02809
Phone Number 401-253-8275
Previous Address 17 Village Grn #D, Riverside, RI 02915
32 Union, Onset, MA 02558
32 Union, Riverside, MA 02558
32 Union St, Onset, MA 02558

James M Sullivan

Name / Names James M Sullivan
Age 83
Birth Date 1941
Also Known As J Sullivan
Person 127 Vine Rock St, Dedham, MA 02026
Phone Number 781-329-0584
Possible Relatives

James M Sullivan

Name / Names James M Sullivan
Age 83
Birth Date 1940
Also Known As James Sullivan
Person 141 PO Box, Westport, MA 02790
Phone Number 508-678-6824
Possible Relatives

E Sullivan
Previous Address 3 Donna St, Westport, MA 02790
2 Concord Greene 12 2 Con, Westport, MA 02790
2 Concord Greene Concord Greene #12 2, Westport, MA 02790

James F Sullivan

Name / Names James F Sullivan
Age 84
Birth Date 1939
Also Known As James Sullivan
Person 15 Broad St #502, Boston, MA 02109
Phone Number 781-326-1876
Possible Relatives







Previous Address 20 Clinton St, Boston, MA 02109
230 High St, Westwood, MA 02090
251 Seapuit Rd, Osterville, MA 02655
200 State St, Boston, MA 02109
142 Commercial St, Boston, MA 02109
75 Churchills Ln, Milton, MA 02186
78 Fernwood Rd, Chestnut Hill, MA 02467
500 Randolph Ave, Milton, MA 02186
200 State St #10, Boston, MA 02109
200 State St #12, Boston, MA 02109
159 Thomas E Burgin Pkwy, Quincy, MA 02169
Seapuit Rd, Osterville, MA 02655
292 Meadow Dr #674, Vail, CO 81657
216 Tappan St, Brookline, MA 02445
142 Commercial St #101, Boston, MA 02109
142 Commercial St #206, Boston, MA 02109
142 Commercial St #40, Boston, MA 02109
230 Uigh, Westwood, MA 02090
Stow, Osterville, MA 02655
40 Powisset St, Dover, MA 02030
385 Whiting Ave, Dedham, MA 02026
Associated Business Corinthian 88 Management, Inc Corinthian Raleigh Durham Company, Inc

James F Sullivan

Name / Names James F Sullivan
Age 92
Birth Date 1931
Also Known As James F Sullo
Person 520 Main St #1306, Malden, MA 02148
Phone Number 617-387-3665
Previous Address 66 Main St, Everett, MA 02149
66 Main St #314, Everett, MA 02149
66 Main St #409, Everett, MA 02149
403 Main St #3, Medford, MA 02155

James L Sullivan

Name / Names James L Sullivan
Age 92
Birth Date 1931
Person 3 Christina Ave, Billerica, MA 01821
Phone Number 978-663-9135
Possible Relatives



Previous Address 30 Sand Point Shores Dr, East Falmouth, MA 02536
146 Sand Point Shores Dr, East Falmouth, MA 02536
146 Shorewood Dr, East Falmouth, MA 02536
Meadowvale, Burlington, MA 01803
5 Meadowvale Rd, Burlington, MA 01803
Christina, Billerica, MA 01821
Sandpointe Shores Dr, East Falmouth, MA 02536
Sandpt Shre Dr, East Falmouth, MA 02536
Email [email protected]

James R Sullivan

Name / Names James R Sullivan
Age 92
Birth Date 1931
Also Known As James E Sullivan
Person 43 Cummings St, Medford, MA 02155
Possible Relatives


James J Sullivan

Name / Names James J Sullivan
Age 94
Birth Date 1929
Also Known As James J Sullivan
Person 21 Prospect St, Stoughton, MA 02072
Phone Number 781-344-4787
Possible Relatives





Previous Address 30 Nina Way, East Taunton, MA 02718

James E Sullivan

Name / Names James E Sullivan
Age 99
Birth Date 1924
Also Known As Jas Sullivan
Person 351 Prospect St, Stoughton, MA 02072
Phone Number 781-344-7523
Possible Relatives
Jedward Sullivan


James C Sullivan

Name / Names James C Sullivan
Age 102
Birth Date 1921
Person 100 Summer St #2-3, Watertown, MA 02472
Phone Number 617-923-1018
Possible Relatives


Previous Address 100 Summer St, Watertown, MA 02472
23 Copley Ave, Waltham, MA 02452
100 Summer St #8, Watertown, MA 02472

James P Sullivan

Name / Names James P Sullivan
Age 103
Birth Date 1920
Person 12 Greenleaf Ave, Medford, MA 02155
Phone Number 781-393-9230
Possible Relatives

M Sullivan

James A Sullivan

Name / Names James A Sullivan
Age 106
Birth Date 1918
Person 704 Steele St, Winnsboro, LA 71295
Phone Number 318-435-4214
Possible Relatives
U Sullivan

James M Sullivan

Name / Names James M Sullivan
Age N/A
Person 5900 TOMMY TOWN RD, MOUNT OLIVE, AL 35117
Phone Number 205-631-7454

James Sullivan

Name / Names James Sullivan
Age N/A
Person 109 TANNER RIDGE CIR, NEW MARKET, AL 35761
Phone Number 256-851-8124

James T Sullivan

Name / Names James T Sullivan
Age N/A
Person 308 AMBER LN, BIRMINGHAM, AL 35226
Phone Number 205-824-0907

James Sullivan

Name / Names James Sullivan
Age N/A
Person 205 SHELTON BEACH RD APT 53, SARALAND, AL 36571
Phone Number 251-675-4536

James E Sullivan

Name / Names James E Sullivan
Age N/A
Person 8535 WYNN DR W, GRAND BAY, AL 36541
Phone Number 251-865-5111

James Sullivan

Name / Names James Sullivan
Age N/A
Person 18160 COUNTY ROAD 12 S, FOLEY, AL 36535
Phone Number 251-955-6777

James A Sullivan

Name / Names James A Sullivan
Age N/A
Person PO BOX 876228, WASILLA, AK 99687

James P Sullivan

Name / Names James P Sullivan
Age N/A
Person 1435 VAN HORN RD, FAIRBANKS, AK 99701

James W Sullivan

Name / Names James W Sullivan
Age N/A
Person PO BOX 681438, PRATTVILLE, AL 36068

James A Sullivan

Name / Names James A Sullivan
Age N/A
Person 412 BRIARBROOK DR, MONTGOMERY, AL 36110

James T Sullivan

Name / Names James T Sullivan
Age N/A
Person 403 GEORGE DOUTHIT DR SW, JACKSONVILLE, AL 36265

James E Sullivan

Name / Names James E Sullivan
Age N/A
Person 4485 ALMA DR, WILMER, AL 36587

James T Sullivan

Name / Names James T Sullivan
Age N/A
Person 227 WOODRIDGE DR APT 1, FAIRBANKS, AK 99709

James R Sullivan

Name / Names James R Sullivan
Age N/A
Person 6620 CONDE CT, MOBILE, AL 36695
Phone Number 251-666-7458

James Sullivan

Name / Names James Sullivan
Age N/A
Person 1516 SANDPIPER LN, GULF SHORES, AL 36542
Phone Number 251-948-5099

James C Sullivan

Name / Names James C Sullivan
Age N/A
Person 2632 APOLLO CIR, BIRMINGHAM, AL 35226
Phone Number 205-979-5924

James T Sullivan

Name / Names James T Sullivan
Age N/A
Person 365 WIDOW HORNBUCKLE RD, NEW MARKET, AL 35761
Phone Number 256-828-5120

James P Sullivan

Name / Names James P Sullivan
Age N/A
Person 131 SAVANNAH SQ, FAIRHOPE, AL 36532
Phone Number 251-990-6208

James C Sullivan

Name / Names James C Sullivan
Age N/A
Person 2632 APOLLO CIR, BIRMINGHAM, AL 35226
Phone Number 205-979-1505

James P Sullivan

Name / Names James P Sullivan
Age N/A
Also Known As James R Sullivan
Person 5 Willow Cir, Hingham, MA 02043
Phone Number 617-523-4558
Possible Relatives


Previous Address Cheshire #264, Cheshire, CT 06410
15 Eastfield Rd, Cape Elizabeth, ME 04107

James S Sullivan

Name / Names James S Sullivan
Age N/A
Person 5516 JUG FACTORY RD, TUSCALOOSA, AL 35405
Phone Number 205-758-6716

James R Sullivan

Name / Names James R Sullivan
Age N/A
Person 141 WILDWOOD WAY, SOMERVILLE, AL 35670
Phone Number 256-355-3167

James L Sullivan

Name / Names James L Sullivan
Age N/A
Person 438 MILLRY BUCKATUNNA RD, MILLRY, AL 36558
Phone Number 251-846-2105

James M Sullivan

Name / Names James M Sullivan
Age N/A
Person 12650 E COUNTY ROAD 4, HARTFORD, AL 36344
Phone Number 334-588-3036

James E Sullivan

Name / Names James E Sullivan
Age N/A
Person 3138 HIGHWAY 82 W, BILLINGSLEY, AL 36006
Phone Number 334-365-4387

James D Sullivan

Name / Names James D Sullivan
Age N/A
Person 9179 COTTON FIELD CIR, TUSCALOOSA, AL 35405
Phone Number 205-366-1841

James D Sullivan

Name / Names James D Sullivan
Age N/A
Person 11928 GRACELAND RD, NORTHPORT, AL 35475
Phone Number 205-339-5144

James Sullivan

Name / Names James Sullivan
Age N/A
Person 1025 52ND PL S, BIRMINGHAM, AL 35222
Phone Number 205-591-5393

James E Sullivan

Name / Names James E Sullivan
Age N/A
Person 6632 HIGHWAY 43, MC INTOSH, AL 36553
Phone Number 251-944-2288

James S Sullivan

Name / Names James S Sullivan
Age N/A
Person PO BOX 51, SUMITON, AL 35148

james sullivan

Business Name james sullivan
Person Name james sullivan
Position company contact
State NJ
Address 16 Sterling Place, EAST ORANGE, 7019 NJ
Phone Number
Email [email protected]

JAMES SULLIVAN

Business Name YNNAF, INC.
Person Name JAMES SULLIVAN
Position registered agent
Corporation Status Suspended
Agent JAMES SULLIVAN 800 S FLOWER, BURBANK, CA 91502
Care Of 800 S FLOWER, BURBANK, CA 91502
CEO JAMES SULLIVAN800 S FLOWER, BURBANK, CA 91502
Incorporation Date 1964-10-01

JAMES SULLIVAN

Business Name YNNAF, INC.
Person Name JAMES SULLIVAN
Position CEO
Corporation Status Suspended
Agent 800 S FLOWER, BURBANK, CA 91502
Care Of 800 S FLOWER, BURBANK, CA 91502
CEO JAMES SULLIVAN 800 S FLOWER, BURBANK, CA 91502
Incorporation Date 1964-10-01

James Sullivan

Business Name Woodbridge Township Board Of Education
Person Name James Sullivan
Position company contact
State NJ
Address 428 School St, Woodbridge, NJ
Phone Number
Email [email protected]
Title Principal

James Sullivan

Business Name Waban Health & Rehabilitation Center
Person Name James Sullivan
Position company contact
State MA
Address 20 Kinmonth Road, Waban, 2468 MA
Phone Number
Email [email protected]

JAMES SULLIVAN

Business Name WOODCREST CHRISTIAN SCHOOL SYSTEM
Person Name JAMES SULLIVAN
Position registered agent
Corporation Status Suspended
Agent JAMES SULLIVAN 2661 MARTINEZ AVE., RIVERSIDE, CA 92503
Care Of 18401 VAN BUREN BLVD., RIVERSIDE, CA 92508
CEO JOE HOBBS19414 CALEDONIA DR., RIVERSIDE, CA 92508
Incorporation Date 1950-02-16
Corporation Classification Religious

James Sullivan

Business Name Viking Mold & Told
Person Name James Sullivan
Position company contact
State NJ
Address 64 Tackhoe Rd. - Dorothy, DOROTHY, 8317 NJ
Phone Number
Email [email protected]

James Sullivan

Business Name The O'connell Companies Incorporated
Person Name James Sullivan
Position company contact
State MA
Address 480 Hampden St, Holyoke, MA 1040
Phone Number
Email [email protected]
Title Treasurer

James Sullivan

Business Name Terminix International Co
Person Name James Sullivan
Position company contact
State AR
Address 2101 Ondra Dr Searcy AR 72143-6933
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 501-268-8597
Number Of Employees 4
Annual Revenue 302640

James Sullivan

Business Name Terminix
Person Name James Sullivan
Position company contact
State AR
Address RURAL ROUTE BOX 31E Augusta AR 72006
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 870-347-2353

James Sullivan

Business Name Terminix
Person Name James Sullivan
Position company contact
State AR
Address P.O. BOX 1346 Conway AR 72033-1346
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 501-268-8597

JAMES SULLIVAN

Business Name TURBINE ENGINEERING CO., INC.
Person Name JAMES SULLIVAN
Position registered agent
Corporation Status Suspended
Agent JAMES SULLIVAN 900 W 17TH ST STE A, SANTA ANA, CA 92706
Care Of P O BOX 244, TEHACHAPI, CA 93561
CEO JERRY NORTHCUTT480 N GREEN ST, TEHACHAPI, CA 93561
Incorporation Date 1982-07-12

JAMES J SULLIVAN

Business Name TRIUMPH TAXI OUTDOOR, LLC
Person Name JAMES J SULLIVAN
Position Mmember
State NY
Address 500 FIFTH AVE STE 3030 500 FIFTH AVE STE 3030, NEW YORK CITY, NY 10110
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC1347-1999
Creation Date 1999-03-02
Expiried Date 2499-03-02
Type Foreign Limited-Liability Company

JAMES SULLIVAN

Business Name THOMAS WOODS CONDOMINIUM OWNERS ASSOCIATION
Person Name JAMES SULLIVAN
Position registered agent
Corporation Status Dissolved
Agent JAMES SULLIVAN 7920 AVENIDA ALAMAR, LA JOLLA, CA 92037
Care Of P.O.BOX 2876, LA JOLLA, CA 92038
CEO PATRICIA L. FISHER77940 AVENIDA ALAMAR, LA JOLLA, CA 92037
Incorporation Date 1981-02-09
Corporation Classification Mutual Benefit

JAMES SULLIVAN

Business Name THE SHEPARDS' POUCH LIMITED PARTNERSHIP
Person Name JAMES SULLIVAN
Position GPLP
State NV
Address 7435 LITTLE EASY CT 7435 LITTLE EASY CT, SPARKS, NV 89436
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP86-1990
Creation Date 1990-02-26
Expiried Date 2015-02-26
Type Domestic Limited Partnership

James Sullivan

Business Name Sully Constructions
Person Name James Sullivan
Position company contact
State AZ
Address 1507 W Helena Dr Phoenix AZ 85023-2553
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3442
SIC Description Metal Doors, Sash, And Trim
Phone Number 602-942-2679
Number Of Employees 1
Annual Revenue 55440

James Sullivan

Business Name Sullivan's Septic Tank Svc
Person Name James Sullivan
Position company contact
State AL
Address Highway 43 Wagarville AL 36585-0000
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 251-246-4836
Number Of Employees 1
Annual Revenue 148920

James Sullivan

Business Name Sullivan Seed Growers
Person Name James Sullivan
Position company contact
State AR
Address 100 Plantation Dr Burdette AR 72321-8800
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 870-763-7650
Number Of Employees 6
Annual Revenue 6384000

James Sullivan

Business Name Sullivan Seed Growers
Person Name James Sullivan
Position company contact
State AR
Address PO Box 209 Burdette AR 72321-0209
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 870-763-7650
Number Of Employees 8
Annual Revenue 6517000

James Sullivan

Business Name Sullivan Roofing
Person Name James Sullivan
Position company contact
State AL
Address 5640 Birmingport Rd Mulga AL 35118-9705
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 205-497-0014
Number Of Employees 2
Annual Revenue 94080

James Sullivan

Business Name Sullivan Photography
Person Name James Sullivan
Position company contact
State AL
Address 956 County Road 1763 Joppa AL 35087-2247
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 256-796-7146
Email [email protected]
Number Of Employees 4
Annual Revenue 293910
Website www.sullivanphotography.com

James Sullivan

Business Name Sullivan James RE Appraiser
Person Name James Sullivan
Position company contact
State AR
Address 725 W Kingshighway Paragould AR 72450-5930
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 870-240-8350
Number Of Employees 1
Annual Revenue 50880

James Sullivan

Business Name Sullivan Farm
Person Name James Sullivan
Position company contact
State AR
Address P.O. BOX 209 Burdette AR 72321-0209
Industry Agricultural Production - Crops (Agriculture)
SIC Code 112
SIC Description Rice
Phone Number 870-763-7650
Number Of Employees 18
Annual Revenue 906400

James Sullivan

Business Name Sullivan Family Trust 07
Person Name James Sullivan
Position company contact
State AZ
Address 10538 E Bellflower Dr Chandler AZ 85248-9211
Industry Holding and Other Investment Offices (Offices)
SIC Code 6733
SIC Description Trusts, Nec
Phone Number 480-895-7729
Number Of Employees 2
Annual Revenue 154500

James Sullivan

Business Name Sullivan Brothers Remodeling Llc
Person Name James Sullivan
Position company contact
State CT
Address 176 General Pulaski Walk, Naugatuck, CT 6770
Phone Number
Email [email protected]
Title Partner

James Sullivan

Business Name Sullivan
Person Name James Sullivan
Position company contact
State OR
Address 2365 SW Cedar St. - Portland, PORTLAND, 97204 OR
Phone Number
Email [email protected]

JAMES R SULLIVAN

Business Name SUPERIOR HOMES, INC.
Person Name JAMES R SULLIVAN
Position registered agent
State GA
Address 9795 BUICE RD PO BOX 1202, ALPHARETTA, GA 30346
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-13
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JAMES R SULLIVAN

Business Name SUPERIOR HOMES, INC.
Person Name JAMES R SULLIVAN
Position registered agent
State GA
Address 9795 BUICE RD PO BOX 1202, ALPHARETTA, GA 30239
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-13
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES SULLIVAN

Business Name SULLIVAN, JAMES
Person Name JAMES SULLIVAN
Position company contact
State NJ
Address 836 CARNOUSTIE DR, BRIDGEWATER, 8807 NJ
Phone Number
Email [email protected]

James Sullivan

Business Name SULLIVAN'S CARPENTRY INC.
Person Name James Sullivan
Position registered agent
State GA
Address 758 High Darnell Road, Rabun Gap, GA 30568
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-09-13
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CEO

James M Sullivan

Business Name SULLIVAN STREET CONSULTING, INC.
Person Name James M Sullivan
Position registered agent
State GA
Address 860 Peachtree St, Suite 914, Atlanta, GA 30308
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-09-30
Entity Status To Be Dissolved
Type CFO

James Sullivan

Business Name SULLIVAN REALTY RESOURCES, INC.
Person Name James Sullivan
Position registered agent
State FL
Address P.O. Box 14088, Mexico Beach, FL 32410
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-01-23
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

JAMES SULLIVAN

Business Name SULLIVAN OILFIELD SERVICES, INC.
Person Name JAMES SULLIVAN
Position registered agent
Corporation Status Active
Agent JAMES SULLIVAN 279 MANZANITA AVE, VENTURA, CA 93001
Care Of 279 MANZANITA AVE, VENTURA, CA 93001
CEO JAMES SULLIVAN279 MANZANITA AVE, VENTURA, CA 93001
Incorporation Date 1982-10-06

JAMES SULLIVAN

Business Name SULLIVAN OILFIELD SERVICES, INC.
Person Name JAMES SULLIVAN
Position CEO
Corporation Status Active
Agent 279 MANZANITA AVE, VENTURA, CA 93001
Care Of 279 MANZANITA AVE, VENTURA, CA 93001
CEO JAMES SULLIVAN 279 MANZANITA AVE, VENTURA, CA 93001
Incorporation Date 1982-10-06

JAMES E. SULLIVAN

Business Name STONE SALES, INC.
Person Name JAMES E. SULLIVAN
Position registered agent
State GA
Address 2740 DOGWOOD DR., S.E., CONYERS, GA 30013
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-01
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

JAMES SULLIVAN

Business Name SPECTRA MARINE, INC.
Person Name JAMES SULLIVAN
Position registered agent
Corporation Status Suspended
Agent JAMES SULLIVAN 11037 PENROSE ST, SUN VALLEY, CA 91352
Care Of 11037 PENROSE ST, SUN VALLEY, CA 91352
CEO EDWARD DE LONG JR11037 PENROSE ST, SUN VALLEY, CA 91352
Incorporation Date 1970-09-01

James Sullivan

Business Name S & S Construction Inc
Person Name James Sullivan
Position company contact
State UT
Address 565 N 3050 E, St George, UT 84790
Phone Number
Email [email protected]
Title Vice-President

James Sullivan

Business Name Practice Alternatives, Inc
Person Name James Sullivan
Position company contact
State NJ
Address 225 State Route 35 Ste 58, Red Bank, NJ 7701
Phone Number
Email [email protected]
Title Senior Engineer

James Sullivan

Business Name Physicians Accounts Receivable
Person Name James Sullivan
Position company contact
State AR
Address 316 W 6th Ave # A Pine Bluff AR 71601-4217
Industry Business Services (Services)
SIC Code 7322
SIC Description Adjustment And Collection Services
Phone Number 870-541-4220
Number Of Employees 32
Annual Revenue 2417400
Fax Number 870-536-4908

James Sullivan

Business Name Parkway Medical Center
Person Name James Sullivan
Position company contact
State AL
Address 1160 Huffman Rd Birmingham AL 35215-7502
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 205-815-5000
Number Of Employees 42
Annual Revenue 2856000

JAMES T. SULLIVAN

Business Name PRIVATE JET EXPEDITIONS, INC.
Person Name JAMES T. SULLIVAN
Position registered agent
State GA
Address 3520 PIEDMONT RD.,STE.300, ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-11-18
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JAMES SULLIVAN

Business Name POCKET PAIR NEWS CO.
Person Name JAMES SULLIVAN
Position Secretary
State NV
Address 10334 JUNIPER CREEK LANE 10334 JUNIPER CREEK LANE, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0546912006-8
Creation Date 2006-07-21
Type Domestic Corporation

JAMES SULLIVAN

Business Name POCKET PAIR NEWS CO.
Person Name JAMES SULLIVAN
Position Director
State NV
Address 10334 JUNIPER CREEK LANE 10334 JUNIPER CREEK LANE, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0546912006-8
Creation Date 2006-07-21
Type Domestic Corporation

JAMES SULLIVAN

Business Name POCKET PAIR NEWS CO.
Person Name JAMES SULLIVAN
Position Treasurer
State NV
Address 10334 JUNIPER CREEK LANE 10334 JUNIPER CREEK LANE, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0546912006-8
Creation Date 2006-07-21
Type Domestic Corporation

JAMES SULLIVAN

Business Name POCKET PAIR NEWS CO.
Person Name JAMES SULLIVAN
Position President
State NV
Address 10334 JUNIPER CREEK LANE 10334 JUNIPER CREEK LANE, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0546912006-8
Creation Date 2006-07-21
Type Domestic Corporation

JAMES E SULLIVAN

Business Name PETS & PEOPLE, INC.
Person Name JAMES E SULLIVAN
Position registered agent
State GA
Address 2112 MIDDLEGROUND PLTN DR, STATESBORO, GA 30461
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-28
End Date 2011-08-20
Entity Status Admin. Dissolved
Type Secretary

JAMES SULLIVAN

Business Name OPTIMIST CLUB OF HILLSDALE, INC.
Person Name JAMES SULLIVAN
Position registered agent
Corporation Status Suspended
Agent JAMES SULLIVAN 1565 SENECA, SANMATEO, CA 94402
Care Of PO BOX 5303, SAN MATEO, CA 94402
CEO JAMES KING6371 MIRABEAU DR, NEWARK, CA 94560
Incorporation Date 1957-06-18
Corporation Classification Mutual Benefit

James Sullivan

Business Name New World Theatre Company
Person Name James Sullivan
Position company contact
State MA
Address 11 Cross St, BOSTON, 2163 MA
Phone Number 617-749-4522
Email [email protected]

James Sullivan

Business Name NBT Bancorp Inc.
Person Name James Sullivan
Position company contact
State NY
Address 52 S. Broad St., Norwich, NY 13815
Phone Number
Email [email protected]
Title Branch Officer

James Sullivan

Business Name Moston Barathon People
Person Name James Sullivan
Position company contact
State MA
Address 132 Winter Street - Framingham, FRAMINGHAM, 1701 MA
Phone Number
Email [email protected]

James Sullivan

Business Name Mid South Adjustment Co Inc
Person Name James Sullivan
Position company contact
State AR
Address P.O. BOX 5282 Pine Bluff AR 71611-5282
Industry Business Services (Services)
SIC Code 7322
SIC Description Adjustment And Collection Services
Phone Number 870-536-9600
Number Of Employees 34
Annual Revenue 1352000

James Sullivan

Business Name MANNSTAEDT INC.
Person Name James Sullivan
Position registered agent
State GA
Address 1201 West Peachtree Street, Atlanta, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-05-31
Entity Status Active/Compliance
Type Secretary

James Sullivan

Business Name LES MARMITONS OF SANDY SPRINGS, INC.
Person Name James Sullivan
Position registered agent
State GA
Address 855 Brookhaven Springs Ct NE, Atlanta, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-10-18
Entity Status Active/Compliance
Type CEO

James Sullivan

Business Name Kennedy Ziner & Llp Lehan
Person Name James Sullivan
Position company contact
State MA
Address 2300 Crown Colony Dr, Quincy, MA 2169
Phone Number
Email [email protected]
Title Partner

JAMES J SULLIVAN

Business Name KNOCKDOWN, INC.
Person Name JAMES J SULLIVAN
Position Secretary
State TX
Address 310 W MOCKINBIRD 310 W MOCKINBIRD, DALLAS, TX 75247
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C9209-2001
Creation Date 2001-04-10
Type Foreign Corporation

JAMES J SULLIVAN

Business Name KNOCKDOWN, INC.
Person Name JAMES J SULLIVAN
Position Treasurer
State TX
Address 310 W MOCKINBIRD 310 W MOCKINBIRD, DALLAS, TX 75247
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C9209-2001
Creation Date 2001-04-10
Type Foreign Corporation

James Sullivan

Business Name James Sullivan MD PA
Person Name James Sullivan
Position company contact
State AL
Address 4300 W Main St Ste 16 Dothan AL 36305-1051
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 334-793-1038
Number Of Employees 11
Annual Revenue 275180

James Sullivan

Business Name James Sullivan
Person Name James Sullivan
Position company contact
State AR
Address 503 S 4th St Paragould AR 72450-5102
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 870-240-8350
Number Of Employees 4
Annual Revenue 683920

James Sullivan

Business Name James Sullivan
Person Name James Sullivan
Position company contact
State MA
Address 132 Winter Street, FRAMINGHAM, 1701 MA
Phone Number
Email [email protected]

James Sullivan

Business Name James Sullivan
Person Name James Sullivan
Position company contact
State GA
Address 3715 Orchard ST. NW - Norcross, NORCROSS, 30092 GA
Phone Number
Email [email protected]

James Sullivan

Business Name James Sullivan
Person Name James Sullivan
Position company contact
State MO
Address 137 Forest Pkwy Apt. F - St. Louis, VALLES MINES, 63087 MO
Phone Number
Email [email protected]

James Sullivan

Business Name Jack Gaughen REALTOR ERA
Person Name James Sullivan
Position company contact
State PA
Address 4099 Derry Street, Harrisburg, 17111 PA
Phone Number
Email [email protected]

JAMES M SULLIVAN

Business Name JOY GLOBAL CONVEYORS INC.
Person Name JAMES M SULLIVAN
Position registered agent
State WI
Address 100 E WISCONSIN AVE STE 2780, MILWAUKEE, WI 53202
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-03-28
Entity Status Active/Compliance
Type CFO

JAMES L SULLIVAN

Business Name JAMES L. SULLIVAN, D.D.S., INC.
Person Name JAMES L SULLIVAN
Position CEO
Corporation Status Active
Agent 210 S MONTCLAIR ST, BAKERSFIELD, CA 93309-3164
Care Of 210 S MONTCLAIR ST, BAKERSFIELD, CA 93309-3164
CEO JAMES SULLIVAN 210 S MONTCLAIR ST, BAKERSFIELD, CA 93309-3164
Incorporation Date 1980-05-22

JAMES H SULLIVAN

Business Name JAMES H. SULLIVAN, M.D. LLC
Person Name JAMES H SULLIVAN
Position Mmember
State NV
Address P.O. BOX 10328 P.O. BOX 10328, ZEPHRY COVE, NV 89448
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2975-1999
Creation Date 1999-04-28
Expiried Date 2039-04-28
Type Domestic Limited-Liability Company

JAMES MADISON SULLIVAN

Business Name J. SULLIVAN, INC.
Person Name JAMES MADISON SULLIVAN
Position registered agent
State GA
Address 222 QUAIL TRAIL, AMERICUS, GA 31709
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-11-17
Entity Status Active/Compliance
Type CEO

James Sullivan

Business Name J. SULLIVAN PROPERTIES, LLLP
Person Name James Sullivan
Position registered agent
State GA
Address 222 Quail Trail, Americus, GA 31709
Business Contact Type CEO
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-06
Entity Status Active/Compliance
Type CEO

JAMES SULLIVAN

Business Name J. S. ORCHARDS, INC.
Person Name JAMES SULLIVAN
Position registered agent
Corporation Status Active
Agent JAMES SULLIVAN 10515 FIMPLE RD, CHICO, CA 95928
Care Of 10515 FIMPLE RD, CHICO, CA 95928
CEO JAMES SULLIVAN10515 FIMPLE RD, CHICO, CA 95928
Incorporation Date 1981-07-01

JAMES SULLIVAN

Business Name J. S. ORCHARDS, INC.
Person Name JAMES SULLIVAN
Position CEO
Corporation Status Active
Agent 10515 FIMPLE RD, CHICO, CA 95928
Care Of 10515 FIMPLE RD, CHICO, CA 95928
CEO JAMES SULLIVAN 10515 FIMPLE RD, CHICO, CA 95928
Incorporation Date 1981-07-01

JAMES J SULLIVAN

Business Name J SULLIVAN CORPORATION
Person Name JAMES J SULLIVAN
Position President
State NY
Address 83 HURDS CORNER RD 83 HURDS CORNER RD, PAWLING, NY 12564
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Revoked
Corporation Number E0143422005-1
Creation Date 2005-03-24
Type Domestic Close Corporation

JAMES J SULLIVAN

Business Name J SULLIVAN CORPORATION
Person Name JAMES J SULLIVAN
Position Secretary
State NY
Address 83 HURDS CORNER RD 83 HURDS CORNER RD, PAWLING, NY 12564
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Revoked
Corporation Number E0143422005-1
Creation Date 2005-03-24
Type Domestic Close Corporation

JAMES A SULLIVAN

Business Name INFINITY FINANCIAL SOLUTIONS CORPORATION
Person Name JAMES A SULLIVAN
Position President
State WA
Address 410 E DENNY WAY 245 410 E DENNY WAY 245, SEATTLE, WA 98122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21072-2000
Creation Date 2000-08-07
Type Domestic Corporation

James Sullivan

Business Name IMMCO, INC.
Person Name James Sullivan
Position registered agent
State GA
Address 12395 Morris Rd, ALPHARETTA, GA 30005
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-25
Entity Status Active/Compliance
Type CFO

JAMES T SULLIVAN

Business Name HAVE A HEART INDUSTRIES, INC.
Person Name JAMES T SULLIVAN
Position registered agent
State GA
Address 47 E 55TH STREET, SAVANNAH, GA 31405
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-05-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES SULLIVAN

Business Name GOLDEN BEAR SALES, INC.
Person Name JAMES SULLIVAN
Position registered agent
Corporation Status Suspended
Agent JAMES SULLIVAN 225 N SANTA CRUZ, LOS GATOS, CA 95030
Care Of 19039 GRAYSTONE LN, SAN JOSE, CA 95120
CEO DAN E MARKS19039 GRAYSTONE LN, SAN JOSE, CA 95120
Incorporation Date 1983-08-16

JAMES H. SULLIVAN

Business Name GEORGIA KIDNEY STONE ASSOCIATES, P.C.(DISSOLV
Person Name JAMES H. SULLIVAN
Position registered agent
State GA
Address 1021 TALBOTTON RD, COLUMBUS, GA 31904
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-06-18
End Date 1991-12-03
Entity Status Diss./Cancel/Terminat
Type Secretary

JAMES H SULLIVAN

Business Name GARRETT SULLIVAN LLC
Person Name JAMES H SULLIVAN
Position Mmember
State NV
Address PO BOX 10328 PO BOX 10328, ZEPHYR COVE, NV 89448
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC2846-2002
Creation Date 2002-03-14
Expiried Date 2042-03-14
Type Domestic Limited-Liability Company

JAMES SULLIVAN

Business Name G & G WIND CORPORATION
Person Name JAMES SULLIVAN
Position registered agent
Corporation Status Suspended
Agent JAMES SULLIVAN 2700 N MAIN STE 800, SANTA ANA, CA 92701
Care Of 265 S RANDOLPH #180, BREA, CA 92621
CEO PHYLISS GROSSBERG265 S RANDOLPH STE 180, BREA, CA 92624
Incorporation Date 1984-08-29

JAMES J SULLIVAN

Business Name FURNITURE SOURCE, LLC
Person Name JAMES J SULLIVAN
Position Mmember
State TX
Address 3020 QUEBEC ST 3020 QUEBEC ST, DALLAS, TX 75247
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1573-2001
Creation Date 2001-02-14
Expiried Date 2501-02-14
Type Domestic Limited-Liability Company

JAMES A SULLIVAN

Business Name FEDERAL RESOLUTION CORPORATION
Person Name JAMES A SULLIVAN
Position President
State WA
Address 410 E DENNY WAY 245 410 E DENNY WAY 245, SEATTLE, WA 98122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26640-2000
Creation Date 2000-10-04
Type Domestic Corporation

JAMES E SULLIVAN

Business Name FARMERS SALES AND SERVICE, INC.
Person Name JAMES E SULLIVAN
Position registered agent
State GA
Address 3133 DOUBLE RUN RD, CAMILLA, GA 31730
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-04-25
Entity Status Active/Compliance
Type CFO

James Sullivan

Business Name Drill Equipment Service
Person Name James Sullivan
Position company contact
State AL
Address P.O. BOX 449 Cleveland AL 35049-0449
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3532
SIC Description Mining Machinery
Phone Number 205-625-6414
Number Of Employees 4
Annual Revenue 485000

James Sullivan

Business Name Dragoon Water Co Inc
Person Name James Sullivan
Position company contact
State AZ
Address 7459 E Almeria Rd Scottsdale AZ 85257-1549
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4941
SIC Description Water Supply
Phone Number 480-945-4800
Number Of Employees 7
Annual Revenue 333300

James Sullivan

Business Name Del Music Co
Person Name James Sullivan
Position company contact
State NJ
Address 2 Morningside Ave, HOLMDEL, 7733 NJ
Phone Number
Email [email protected]

JAMES C SULLIVAN

Business Name DUVAL EXPLORATION COMPANY, INC.
Person Name JAMES C SULLIVAN
Position Secretary
State NJ
Address 161 CHESTNUT RIDGE ROAD 161 CHESTNUT RIDGE ROAD, SADDLE RIVER, NJ 07458
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C4914-1988
Creation Date 1988-06-20
Type Foreign Corporation

JAMES C SULLIVAN

Business Name DIXIE GEOTHERMAL CORPORATION
Person Name JAMES C SULLIVAN
Position Secretary
State NY
Address 40-44 UTOPIA PARKWAY 40-44 UTOPIA PARKWAY, FLUSHING, NY 11358
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C14145-1993
Creation Date 1993-11-10
Type Foreign Corporation

JAMES C SULLIVAN

Business Name DIXIE GEOTHERMAL CORPORATION
Person Name JAMES C SULLIVAN
Position Secretary
State NY
Address 1114 AVE OF THE AMERICAS 1114 AVE OF THE AMERICAS, NEW YORK, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C14145-1993
Creation Date 1993-11-10
Type Foreign Corporation

JAMES SULLIVAN

Business Name DDP, INC.
Person Name JAMES SULLIVAN
Position registered agent
Corporation Status Suspended
Agent JAMES SULLIVAN 225 N SANTA CRUZ AVE, LOS GATOS, CA 95030
Care Of 2405 WINCHESTER BLVD, CAMPBELL, CA 95008
CEO BARNEY DALEY2405 WINCHESTER BLVD, CAMPBELL, CA 95008
Incorporation Date 1972-08-02

JAMES SULLIVAN

Business Name D & D CONSULTING SERVICES
Person Name JAMES SULLIVAN
Position registered agent
Corporation Status Suspended
Agent JAMES SULLIVAN 225 N. SANTA CRUZ, LOS GATOS, CA 95030
Care Of 1320 BREAKWATER WAY, BRENTWOOD, CA 94513
CEO DENNIS DUNHAM1320 BREAKWATER WAY, BRENTWOOD, CA 94513
Incorporation Date 1983-02-09

James Sullivan

Business Name Cooler Industries LLC
Person Name James Sullivan
Position company contact
State AZ
Address 9561 E Presidio Rd Scottsdale AZ 85260-4395
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 480-314-7560
Number Of Employees 1
Annual Revenue 36630

James Sullivan

Business Name Clearsprings Gelviews
Person Name James Sullivan
Position company contact
State AL
Address 34850 Magnolia Farms Rd Robertsdale AL 36567-9304
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 251-931-3068
Number Of Employees 5
Annual Revenue 272700

James Sullivan

Business Name Chicago hardware
Person Name James Sullivan
Position company contact
State IL
Address 9100 Parklane Ave, FOREST PARK, 60130 IL
Email [email protected]

JAMES R. SULLIVAN

Business Name CSS INNOVATIONS, INC.
Person Name JAMES R. SULLIVAN
Position registered agent
State GA
Address 215 MAY ST, CORNELIA, GA 30531
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-12-08
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

James Sullivan

Business Name CB Mitchell Williams RE-Ot
Person Name James Sullivan
Position company contact
State PA
Address 7531 Easton Rd, Ottsville, 18942 PA
Phone Number
Email [email protected]

JAMES SULLIVAN

Business Name CABLE SUPPLY CO.
Person Name JAMES SULLIVAN
Position CEO
Corporation Status Suspended
Agent 225 N SANTA CRUZ AVE, LOS GATOS, CA 95030
Care Of 1300 INDUSTRIAL RD #15, SAN CARLOS, CA 94070
CEO JAMES SULLIVAN 225 N SANTA CRUZ AVE, LOS GATOS, CA 95030
Incorporation Date 1985-01-17

JAMES SULLIVAN

Business Name CABLE SUPPLY CO.
Person Name JAMES SULLIVAN
Position registered agent
Corporation Status Suspended
Agent JAMES SULLIVAN 225 N SANTA CRUZ AVE, LOS GATOS, CA 95030
Care Of 1300 INDUSTRIAL RD #15, SAN CARLOS, CA 94070
CEO JAMES SULLIVAN225 N SANTA CRUZ AVE, LOS GATOS, CA 95030
Incorporation Date 1985-01-17

JAMES SULLIVAN

Business Name C & I ASSOCIATES, INC.
Person Name JAMES SULLIVAN
Position registered agent
Corporation Status Dissolved
Agent JAMES SULLIVAN 225 N SANTA CRUZ, LOS GATOS, CA 95030
Care Of 4325 NORTH 23RD AVE, PHOENIX, AZ 95008
CEO B W CAVE2217 ENCANTO DR N/W, PHOENIX, AZ 85007
Incorporation Date 1976-06-21

James Sullivan

Business Name Burdette Water System
Person Name James Sullivan
Position company contact
State AR
Address P.O. BOX 208 Burdette AR 72321-0208
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 870-763-3920
Number Of Employees 2

James Sullivan

Business Name Boston harbor diving company
Person Name James Sullivan
Position company contact
State MA
Address 87 Woodside Ave, REVERE, 2151 MA
Phone Number
Email [email protected]

James Sullivan

Business Name Bills Auto Center
Person Name James Sullivan
Position company contact
State AR
Address 7322 Highway 365 S Little Rock AR 72206-4157
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 501-490-1560
Number Of Employees 2
Annual Revenue 128700

James Sullivan

Business Name Adspace Networks, Inc.
Person Name James Sullivan
Position company contact
State NY
Address 122 E 42nd St, New York, NY 10168
Phone Number
Email [email protected]
Title Director

James Sullivan

Business Name Accounting & Tax Solutions Inc
Person Name James Sullivan
Position company contact
State MI
Address 875 S Main St, Plymouth, MI 48170
Phone Number
Email [email protected]
Title CFO

James Sullivan

Business Name Accounting & Tax Solutions Inc
Person Name James Sullivan
Position company contact
State MI
Address 875 S Main St, Plymouth, MI
Email [email protected]
Title CFO

JAMES SULLIVAN

Business Name ALL AMERICAN INSULATION OF SOLANO, INC.
Person Name JAMES SULLIVAN
Position registered agent
Corporation Status Suspended
Agent JAMES SULLIVAN 225 N SANTA CRUZ AVE, LOS GATOS, CA 95030
Care Of 870 SAVAKER AVE, SAN JOSE, CA 95126
CEO WILLIS PARRISH870 SAVAKER AVE, SAN JOSE, CA 95126
Incorporation Date 1978-09-19

JAMES H SULLIVAN

Business Name AFFILIATED MEDICAL FACILITIES, INC.
Person Name JAMES H SULLIVAN
Position registered agent
State GA
Address 2519 CRAIGSTON DR., COLUMBUS, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-05-12
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES T SULLIVAN

Business Name ADTEC, INC.
Person Name JAMES T SULLIVAN
Position registered agent
State GA
Address 4480 N SHALLOWFORD RD STE 204, ATLANTA, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-07
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

James Sullivan

Business Name A & B Quality Lawn Care Inc
Person Name James Sullivan
Position company contact
State AR
Address P.O. BOX 7034 North Little Rock AR 72124-7034
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 501-676-0084
Number Of Employees 1
Annual Revenue 24700

James Sullivan

Business Name A & B Quality Lawn Care Inc
Person Name James Sullivan
Position company contact
State AR
Address PO Box 7034 Sherwood AR 72124-7034
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 501-771-2855
Number Of Employees 3
Annual Revenue 794430

James R Sullivan

Person Name James R Sullivan
Filing Number 33140500
Position Governing Person
State TX
Address 2200 West Alabama, Suite 210, Houston TX 77098

JAMES F SULLIVAN Jr

Person Name JAMES F SULLIVAN Jr
Filing Number 1640700
Position DIRECTOR
State TX
Address PO BOX 151027, DALLAS TX 75315

James Sullivan

Person Name James Sullivan
Filing Number 24615201
Position Director
State TX
Address Po Box 9, Atascosa TX 78002

James Sullivan

Person Name James Sullivan
Filing Number 24615201
Position President
State TX
Address Po Box 9, Atascosa TX 78002

JAMES R SULLIVAN

Person Name JAMES R SULLIVAN
Filing Number 20599600
Position Director
State TX
Address 307 N SAN JACINTO, Conroe TX 77301

JAMES R SULLIVAN

Person Name JAMES R SULLIVAN
Filing Number 20599600
Position PRESIDENT
State TX
Address 307 N SAN JACINTO, Conroe TX 77301

JAMES T SULLIVAN

Person Name JAMES T SULLIVAN
Filing Number 13821906
Position ASSISTANT SECRETARY
State TX
Address 5875 NORTH SAM HOUSTON PARKWAY W, HOUSTON TX 77086

JAMES W SULLIVAN

Person Name JAMES W SULLIVAN
Filing Number 12708306
Position Director
State MN
Address 15810 49TH AVENUE NORTH, Plymouth MN 55446

JAMES W SULLIVAN

Person Name JAMES W SULLIVAN
Filing Number 12708306
Position CEO
State MN
Address 15810 49TH AVENUE NORTH, Plymouth MN 55446

JAMES SULLIVAN

Person Name JAMES SULLIVAN
Filing Number 10721900
Position Director
State TX
Address 11252 EAST HARDY RD, Houston TX 77093

JAMES SULLIVAN

Person Name JAMES SULLIVAN
Filing Number 9743406
Position Director
State GA
Address 2500 NORTHWINDS PKWY STE 350, Alpharetta GA 30004 2257

JAMES F SULLIVAN Jr

Person Name JAMES F SULLIVAN Jr
Filing Number 1640700
Position PRESIDENT
State TX
Address PO BOX 151027, DALLAS TX 75315

JAMES SULLIVAN

Person Name JAMES SULLIVAN
Filing Number 9743406
Position PRESIDENT
State GA
Address 2500 NORTHWINDS PKWY STE 350, Alpharetta GA 30004 2257

James V Sullivan

Person Name James V Sullivan
Filing Number 7756106
Position Director
State NJ
Address 86 MORRIS AVE, Summitt NJ

James V Sullivan

Person Name James V Sullivan
Filing Number 7756106
Position C
State NJ
Address 86 MORRIS AVE, Summitt NJ

JAMES M SULLIVAN

Person Name JAMES M SULLIVAN
Filing Number 7296206
Position Governing Person
State WI
Address 100 EAST WISCONSIN AVE., STE 2780, Milwaukee WI 53202

JAMES SULLIVAN

Person Name JAMES SULLIVAN
Filing Number 6290606
Position DIRECTOR
State NJ
Address 100 MULBERRY STREET, NEWARK NJ 07102

JAMES SULLIVAN

Person Name JAMES SULLIVAN
Filing Number 6290606
Position PRESIDENT
State NJ
Address 100 MULBERRY STREET, NEWARK NJ 07102

James F Sullivan

Person Name James F Sullivan
Filing Number 6190410
Position General Partner
State TX
Address 1031 SOUTH HASKELL, Dallas TX 75223

JAMES W SULLIVAN

Person Name JAMES W SULLIVAN
Filing Number 4966006
Position DIRECTOR
State NM
Address DENVER CITY HIGHWAY, HOBBS NM 88240

JAMES W SULLIVAN

Person Name JAMES W SULLIVAN
Filing Number 4966006
Position VICE PRESIDENT
State NM
Address DENVER CITY HIGHWAY, HOBBS NM 88240

JAMES M SULLIVAN

Person Name JAMES M SULLIVAN
Filing Number 3241006
Position VICE PRESIDENT
State WI
Address 135 S. 84TH ST., SUITE 300, MILWAUKEE WI 53214

James F Sullivan

Person Name James F Sullivan
Filing Number 8841907
Position Director
State IN
Address 7364 AVALON TRAIL RD, Indianapolis IN

JAMES J SULLIVAN

Person Name JAMES J SULLIVAN
Filing Number 6435406
Position DIRECTOR
State NJ
Address 2 GATEWAY CENTER, 3RD FLOOR, NEWARK NJ 07102

Sullivan James P

State GA
Calendar Year 2011
Employer Forestry Commission, State
Job Title Natural Resources Pgm Worker
Name Sullivan James P
Annual Wage $22,325

Sullivan James E

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Sullivan James E
Annual Wage $39,810

Sullivan James K

State FL
Calendar Year 2015
Employer Agency For Persons With Disabilities-tacachale
Name Sullivan James K
Annual Wage $8,786

Sullivan James W

State DE
Calendar Year 2015
Employer Dot/maint&oper/north Distr Tfo
Name Sullivan James W
Annual Wage $18,842

Sullivan James

State CT
Calendar Year 2018
Employer Town Of Westport
Job Title Police Officer
Name Sullivan James
Annual Wage $107,991

Sullivan James L

State CT
Calendar Year 2018
Employer Town of Sterling
Name Sullivan James L
Annual Wage $1,732

Sullivan James E

State CT
Calendar Year 2018
Employer Town of Fairfield
Name Sullivan James E
Annual Wage $84,326

Sullivan James

State CT
Calendar Year 2018
Employer East Windsor Bd Of Ed
Name Sullivan James
Annual Wage $64,450

Sullivan James C

State CT
Calendar Year 2018
Employer East Hartford Bd Of Ed
Name Sullivan James C
Annual Wage $86,472

Sullivan James R

State CT
Calendar Year 2018
Employer Department Of Agriculture
Name Sullivan James R
Annual Wage $85,905

Sullivan James

State CT
Calendar Year 2017
Employer Town of Westport
Job Title Police Officer
Name Sullivan James
Annual Wage $146,585

Sullivan Jr James P

State CT
Calendar Year 2017
Employer Town of Stonington
Job Title Finance Director
Name Sullivan Jr James P
Annual Wage $110,531

Sullivan James L

State CT
Calendar Year 2017
Employer Town of Sterling
Name Sullivan James L
Annual Wage $1,936

Sullivan James

State CT
Calendar Year 2017
Employer Town Of Fairfield
Name Sullivan James
Annual Wage $65,104

Sullivan James E

State FL
Calendar Year 2015
Employer Broward College
Name Sullivan James E
Annual Wage $89,469

Sullivan James

State CT
Calendar Year 2017
Employer East Windsor Bd Of Ed
Name Sullivan James
Annual Wage $62,362

Sullivan James R

State CT
Calendar Year 2017
Employer Department Of Agriculture
Job Title Agriculture Marketing & Inspection Representative 2
Name Sullivan James R
Annual Wage $86,427

Sullivan James

State CT
Calendar Year 2016
Employer East Windsor Bd Of Ed
Name Sullivan James
Annual Wage $18,291

Sullivan James C

State CT
Calendar Year 2016
Employer East Hartford Bd Of Ed
Name Sullivan James C
Annual Wage $83,968

Sullivan James R

State CT
Calendar Year 2016
Employer Department Of Agriculture
Job Title Agriculture Marketing & Inspection Representative 2
Name Sullivan James R
Annual Wage $88,955

Sullivan James R

State CT
Calendar Year 2015
Employer Department Of Agriculture
Job Title Agriculture Marketing & Inspection Representative 2
Name Sullivan James R
Annual Wage $89,514

Sullivan James M

State CO
Calendar Year 2017
Employer City of Arvada
Job Title Director Of Utilities
Name Sullivan James M
Annual Wage $165,017

Sullivan James

State CO
Calendar Year 2016
Employer Dept Of Education
Job Title Support Staff
Name Sullivan James
Annual Wage $14,352

Sullivan James B

State AR
Calendar Year 2017
Employer Fayetteville School District
Name Sullivan James B
Annual Wage $101

Sullivan James B

State AR
Calendar Year 2016
Employer Fayetteville School District
Name Sullivan James B
Annual Wage $1,191

Sullivan James B

State AR
Calendar Year 2015
Employer Fayetteville School District
Name Sullivan James B
Annual Wage $1,151

Sullivan James M

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Police Officer Assignments
Name Sullivan James M
Annual Wage $66,504

Sullivan James M

State AZ
Calendar Year 2017
Employer City of Tucson
Job Title Police Officer: Assignments
Name Sullivan James M
Annual Wage $60,592

Sullivan James C

State CT
Calendar Year 2017
Employer East Hartford Bd Of Ed
Name Sullivan James C
Annual Wage $85,331

Sullivan James M

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Police Officer: Assignments
Name Sullivan James M
Annual Wage $57,527

Sullivan James J

State FL
Calendar Year 2015
Employer Office Of State Courts
Name Sullivan James J
Annual Wage $83,618

Sullivan James G

State FL
Calendar Year 2015
Employer University Of Florida
Name Sullivan James G
Annual Wage $80,335

Sullivan James D

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Civeng/design/const (El)
Name Sullivan James D
Annual Wage $33,157

Sullivan James B

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Bus Driver
Name Sullivan James B
Annual Wage $13,950

Sullivan James P

State GA
Calendar Year 2010
Employer Forestry Commission, State
Job Title Natural Resources Pgm Worker
Name Sullivan James P
Annual Wage $14,957

Sullivan James A

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Sullivan James A
Annual Wage $18,946

Sullivan James M

State FL
Calendar Year 2018
Employer University Of Florida Atlantic
Job Title Professor
Name Sullivan James M
Annual Wage $225,000

Sullivan James G

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Lecturer
Name Sullivan James G
Annual Wage $85,638

Sullivan James E

State FL
Calendar Year 2018
Employer University Of Central Florida
Job Title Maintenance Specialist
Name Sullivan James E
Annual Wage $35,907

Sullivan James P

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Sullivan James P
Annual Wage $16,421

Sullivan James E

State FL
Calendar Year 2018
Employer Brevard County
Job Title Inspector/Sprayer I - Aw
Name Sullivan James E
Annual Wage $38,272

Sullivan James K

State FL
Calendar Year 2018
Employer Agency For Persons With Disabilities
Job Title Maintenance Supervisor I - Ses
Name Sullivan James K
Annual Wage $26,879

Sullivan James G

State FL
Calendar Year 2017
Employer University Of Florida
Name Sullivan James G
Annual Wage $99,656

Sullivan James J

State FL
Calendar Year 2017
Employer Scs - State Courts System
Job Title Chief Deputy Court Administrator
Name Sullivan James J
Annual Wage $87,799

Sullivan James M

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Sullivan James M
Annual Wage $87,445

Sullivan James J

State FL
Calendar Year 2017
Employer Pasco Co Bd Of Co Commissioners
Name Sullivan James J
Annual Wage $22,395

Sullivan James J

State FL
Calendar Year 2017
Employer Office Of State Courts
Name Sullivan James J
Annual Wage $86,405

Sullivan James M

State FL
Calendar Year 2017
Employer Florida Atlantic University
Name Sullivan James M
Annual Wage $249,043

Sullivan James E

State FL
Calendar Year 2017
Employer Brevard Co Bd Of Co Commissioners
Name Sullivan James E
Annual Wage $35,972

Sullivan James K

State FL
Calendar Year 2017
Employer Apd - Persons W/Disabilities
Job Title Maintenance Supervisor I - Ses
Name Sullivan James K
Annual Wage $25,479

Sullivan James K

State FL
Calendar Year 2017
Employer Agency For Persons With Disabilities-Tacachale
Name Sullivan James K
Annual Wage $25,479

Sullivan James K

State FL
Calendar Year 2016
Employer University Of Florida
Name Sullivan James K
Annual Wage $7,805

Sullivan James G

State FL
Calendar Year 2016
Employer University Of Florida
Name Sullivan James G
Annual Wage $94,285

Sullivan James M

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Sullivan James M
Annual Wage $88,034

Sullivan James J

State FL
Calendar Year 2016
Employer Office Of State Courts
Name Sullivan James J
Annual Wage $83,618

Sullivan James M

State FL
Calendar Year 2016
Employer Florida Atlantic University
Name Sullivan James M
Annual Wage $201,150

Sullivan James E

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Sullivan James E
Annual Wage $40,737

Sullivan James K

State FL
Calendar Year 2016
Employer Agency For Persons With Disabilities-tacachale
Name Sullivan James K
Annual Wage $15,680

Sullivan James M

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Sullivan James M
Annual Wage $94,036

Sullivan James B

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Instr/fell/faculty
Name Sullivan James B
Annual Wage $3,204

James A Sullivan

Name James A Sullivan
Address 1808 Byrnebruk Dr Champaign IL 61822 -9786
Phone Number 217-356-1096
Email [email protected]
Gender Male
Date Of Birth 1927-12-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

James C Sullivan

Name James C Sullivan
Address 5304 Crane Dr Springfield IL 62711 -4415
Phone Number 217-726-8993
Gender Male
Date Of Birth 1974-01-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

James E Sullivan

Name James E Sullivan
Address 2905 Banks Rd Erie IL 61250 -9321
Phone Number 309-659-2768
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

James P Sullivan

Name James P Sullivan
Address 1207 E Rebecca Ln Macomb IL 61455 -3405
Phone Number 309-837-9461
Gender Male
Date Of Birth 1957-03-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed College
Language English

James A Sullivan

Name James A Sullivan
Address 210 W North St Grayville IL 62844 -1328
Phone Number 618-375-7856
Gender Male
Date Of Birth 1952-06-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

James W Sullivan

Name James W Sullivan
Address 3840 W 62nd St Chicago IL 60629 -4619
Phone Number 773-284-0617
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 3001
Education Completed High School
Language English

James J Sullivan

Name James J Sullivan
Address 3522 W 66th St Chicago IL 60629 -3408
Phone Number 773-476-4995
Gender Male
Date Of Birth 1923-10-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

James J Sullivan

Name James J Sullivan
Address 2050 W Foster Ave Chicago IL 60625 FL 1-1205
Phone Number 773-569-2223
Mobile Phone 773-502-4527
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 3001
Education Completed College
Language English

James Sullivan

Name James Sullivan
Address 3750 W 60th St Chicago IL 60629 -3915
Phone Number 773-585-0867
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

James Sullivan

Name James Sullivan
Address 6141 S Karlov Ave Chicago IL 60629 -4930
Phone Number 773-735-8615
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

James M Sullivan

Name James M Sullivan
Address 21365 Silktree Cir Plainfield IL 60544 -9360
Phone Number 815-372-2988
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 2500.00
To Democratic Party of Harris County
Year 2010
Transaction Type 15
Filing ID 29934448861
Application Date 2009-07-20
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Harris County

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 1400.00
To Calfee, Halter & Griswold
Year 2012
Transaction Type 15
Filing ID 11990220699
Application Date 2011-01-10
Contributor Occupation Attorney
Contributor Employer Self-employed
Contributor Gender M
Committee Name Calfee, Halter & Griswold
Address 800 Superior Ave Ste 1400 CLEVELAND OH

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 1400.00
To Calfee, Halter & Griswold
Year 2012
Transaction Type 15
Filing ID 12970440122
Application Date 2012-01-10
Contributor Occupation Attorney
Contributor Employer Self-employed
Contributor Gender M
Committee Name Calfee, Halter & Griswold
Address 1405 East Sixth St CLEVELAND OH

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-10-19
Contributor Occupation ATTORNEY
Contributor Employer SULLIVAN AND GIFFORD
Organization Name SULLIVAN & GIFFORD
Recipient Party D
Recipient State KY
Seat state:governor
Address 1010 SILVER CREEK DR FRANKFORT KY

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 1000.00
To Midnight Sun
Year 2006
Transaction Type 15
Filing ID 25970841972
Application Date 2005-03-16
Contributor Occupation EXECU
Contributor Employer MID-SOUTH ADJUSTMENT CO. INC.
Organization Name Mid-South Adjustment Co
Contributor Gender M
Recipient Party R
Committee Name Midnight Sun
Address 1008 West 44th PINE BLUFF AR

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990263992
Application Date 2007-04-03
Contributor Occupation Attorney
Contributor Employer Alston & Bird LLP
Organization Name Alston & Bird
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 945 W End Ave Apt 2C NEW YORK NY

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 1000.00
To Jon Huntsman (R)
Year 2012
Transaction Type 15
Filing ID 12950031510
Application Date 2011-08-25
Contributor Occupation ATTORNEY
Contributor Employer SULLIVAN PROPERTIES, INC
Organization Name Sullivan Properties
Contributor Gender M
Recipient Party R
Committee Name Jon Huntsman for President
Seat federal:president
Address PO 1205 OSTERVILLE MA

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-07-30
Contributor Occupation CONSULTANT
Contributor Employer FLINT GROUP
Recipient Party D
Recipient State KY
Seat state:governor
Address 1010 SILVER CREEK DR FRANKFORT KY

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 600.00
To Deloitte & Touche
Year 2004
Transaction Type 15
Filing ID 23990973006
Application Date 2003-04-18
Contributor Occupation Partner
Contributor Employer Deloitte & Touche
Contributor Gender M
Committee Name Deloitte & Touche
Address 200 Berkeley St BOSTON MA

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 500.00
To Bill Lipinski (D)
Year 2004
Transaction Type 15
Filing ID 24990722393
Application Date 2004-02-09
Contributor Occupation Attorney
Contributor Employer Self-employed
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Lipinski for Congress Cmte
Seat federal:house
Address 33 N Dearborn CHCIAGO IL

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 500.00
To Neil Abercrombie (D)
Year 2006
Transaction Type 15
Filing ID 25971159577
Application Date 2005-09-28
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Recipient State HI
Committee Name Abercrombie Back to Congress Cmte
Seat federal:house
Address 2727 N Oracle 122 TUCSON AZ

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 500.00
To Exxon Mobil
Year 2006
Transaction Type 15
Filing ID 25980623246
Application Date 2005-07-25
Contributor Occupation GIS DOWNSTREAM ACCO
Contributor Employer EXXON MOBIL GSC
Contributor Gender M
Committee Name Exxon Mobil
Address 150 E Bracebridge Circle THE WOODLANDS TX

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 500.00
To Larry Craig (R)
Year 2008
Transaction Type 15
Filing ID 27020201695
Application Date 2007-06-07
Contributor Occupation OWNER
Contributor Employer SULLIVAN FORESTRY CONSULTANTS
Organization Name Sullivan Forestry Consultants
Contributor Gender M
Recipient Party R
Recipient State ID
Committee Name Craig for US Senate
Seat federal:senate

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 500.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23991413237
Application Date 2003-06-18
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 1370 McCausland Ave SAINT LOUIS MO

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990263993
Application Date 2007-06-04
Contributor Occupation Attorney
Contributor Employer Alston & Bird LLP
Organization Name Alston & Bird
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 945 W End Ave Apt 2C NEW YORK NY

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020291342
Application Date 2007-07-03
Contributor Occupation PRESIDENT
Contributor Employer J & L INSURANCE
Organization Name J&L Insurance
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020333834
Application Date 2010-01-13
Contributor Occupation ATTORNEY
Contributor Employer SULLIVAN & LYNCH P C
Organization Name Sullivan & Lynch
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 250.00
To Chicago Board Options Exchange
Year 2010
Transaction Type 15
Filing ID 10930257723
Application Date 2009-11-04
Contributor Occupation CBOE
Contributor Gender M
Committee Name Chicago Board Options Exchange

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 250.00
To Blanche Lincoln (D)
Year 2010
Transaction Type 15
Filing ID 29020263426
Application Date 2009-06-23
Contributor Occupation SELF
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 250.00
To American Psychiatric Assn
Year 2006
Transaction Type 15
Filing ID 26990192334
Application Date 2005-12-05
Contributor Occupation Physician
Contributor Employer Self Employed
Contributor Gender M
Committee Name American Psychiatric Assn
Address 95 Mount Ave PROVIDENCE RI

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 250.00
To James M Talent (R)
Year 2006
Transaction Type 15
Filing ID 26020101359
Application Date 2005-10-25
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 250.00
To Paul Broun Jr (R)
Year 2010
Transaction Type 15
Filing ID 29991943268
Application Date 2009-03-06
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Paul Broun Cmte
Seat federal:house

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950556783
Application Date 2012-01-21
Contributor Occupation SALES
Contributor Employer SULLIVAN INC
Organization Name Sullivan Inc
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 4306 S MINNESOTA AVE SIOUX FALLS SD

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 250.00
To United Parcel Service
Year 2004
Transaction Type 15
Filing ID 23991105321
Application Date 2003-05-29
Contributor Occupation Retiree
Contributor Employer UNITED PARCEL SERVICE INC
Contributor Gender M
Committee Name United Parcel Service
Address 39-09 Wenonah Dr FAIRLAWN NJ

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 250.00
To MERLUZZO, JOE
Year 2004
Application Date 2004-08-10
Contributor Employer PB
Recipient Party D
Recipient State CT
Seat state:upper
Address 26 LINDSLEY DR WOLCOTT CT

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 250.00
To Jon Bruning (R)
Year 2012
Transaction Type 15
Filing ID 11020160948
Application Date 2011-03-22
Organization Name Sullivan Group
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Bruning for Senate
Seat federal:senate

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 250.00
To Blanche Lincoln (D)
Year 2004
Transaction Type 15
Filing ID 23020290074
Application Date 2003-05-29
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 250.00
To CONWAY, JACK
Year 20008
Application Date 2007-04-23
Contributor Occupation STAFF ASSISTANT
Contributor Employer KY DEPT OF TRANSPORTATION
Recipient Party D
Recipient State KY
Seat state:office
Address 1010 SILVER CREEK DR FRANKFORT KY

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 200.00
To Patty Murray (D)
Year 2008
Transaction Type 15
Filing ID 27020150167
Application Date 2007-02-15
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 100.00
To HOUSE DEMOCRATS CAUCUS CMTE OF CONNECTICUT
Year 2010
Application Date 2010-10-20
Recipient Party D
Recipient State CT
Committee Name HOUSE DEMOCRATS CAUCUS CMTE OF CONNECTICUT
Address 41 HIGH FARMS RD WEST HARTFORD CT

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 100.00
To GRACE, DORMAN
Year 2010
Application Date 2009-09-24
Recipient Party R
Recipient State AL
Seat state:office
Address 357 BLOOMING GROVE RD JASPER AL

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 100.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-12-09
Contributor Occupation PROFESSIONAL
Contributor Employer STATE LEGISLATURE
Organization Name STATE LEGISLATURE
Recipient Party R
Recipient State CO
Seat state:governor
Address 7000 FOX CIRCLE LARKSPUR CO

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 100.00
To WINDELS, SUE
Year 2004
Application Date 2004-03-18
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:upper
Address 9369 W 76TH AVE ARVADA CO

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 100.00
To DEFRONZO, DONALD J
Year 2004
Application Date 2004-03-09
Recipient Party D
Recipient State CT
Seat state:upper
Address 116 S MOUNTAIN DR NEW BRITAIN CT

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 100.00
To RAINVILLE, ROBERT E
Year 2010
Application Date 2010-08-11
Contributor Employer RETIRED
Recipient Party I
Recipient State RI
Seat state:office

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 75.00
To BARRY, JOHN N
Year 2010
Application Date 2010-03-16
Contributor Occupation MATERIALS ENGINEER
Contributor Employer SIKORSKY AIRCRAFT CORP
Recipient Party D
Recipient State CT
Seat state:upper
Address 862 PLEASANT ST SOUTHINGTON CT

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 50.00
To GAGLIARDI, SARA
Year 2010
Application Date 2010-09-28
Recipient Party D
Recipient State CO
Seat state:lower
Address 9369 W 76TH AVE ARVADA CO

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 50.00
To VOTE NO ITS YOUR DOUGH
Year 2006
Application Date 2005-08-15
Recipient Party I
Recipient State CO
Committee Name VOTE NO ITS YOUR DOUGH
Address 5491 E GEDDES PL LITTLETON CO

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 50.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-06-07
Recipient Party R
Recipient State CO
Seat state:governor
Address 7000 S FOX CIRCLE LARKSPUR CO

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 50.00
To MAY, MIKE
Year 2006
Application Date 2005-11-20
Contributor Occupation COUNTY COMMISSIONER
Contributor Employer DOUGLAS COUNTY
Organization Name DOUGLAS COUNTY
Recipient Party R
Recipient State CO
Seat state:lower
Address 7000 S FOX CIRCLE LARKSPUR CO

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 50.00
To DEFRONZO, DONALD J
Year 2004
Application Date 2004-09-09
Contributor Occupation ATTORNEY
Contributor Employer HOWARD KOHN SPRAGUE & FITZGERALD
Organization Name HOWARD KOHN SPRAGUE & FITZGERALD
Recipient Party D
Recipient State CT
Seat state:upper
Address 116 S MOUNTAIN DR NEW BRITAIN CT

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 45.00
To IOWA DEMOCRATIC PARTY
Year 20008
Application Date 2007-06-26
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 6329 FAIRHAVEN RD DAVENPORT IA

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 40.00
To HEINRICH, DEBORAH
Year 2004
Application Date 2004-06-05
Recipient Party D
Recipient State CT
Seat state:lower
Address 30 BUTTERNUT DR NORWICH CT

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 35.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2006-08-18
Contributor Employer TOWN OF WICKENBURG
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 3634 E VAUGHN AVE GILBERT AZ

SULLIVAN, JAMES

Name SULLIVAN, JAMES
Amount 35.00
To CLIFFORD, LINDA M
Year 20008
Application Date 2007-03-19
Recipient Party N
Recipient State WI
Seat state:judicial
Address 2650 N 72ND ST WAUWATOSA WI

JAMES B SULLIVAN

Name JAMES B SULLIVAN
Address 128 Holten Street Danvers MA
Value 162400
Landvalue 162400
Buildingvalue 117200
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

SULLIVAN JAMES G & KIM L

Name SULLIVAN JAMES G & KIM L
Physical Address 7 DELAWARE LN
Owner Address 7 DELAWARE LN
Sale Price 179900
Ass Value Homestead 233900
County somerset
Address 7 DELAWARE LN
Value 325100
Net Value 325100
Land Value 91200
Prior Year Net Value 325900
Transaction Date 2011-12-21
Property Class Residential
Deed Date 1987-11-12
Sale Assessment 12000
Price 179900

SULLIVAN JAMES E

Name SULLIVAN JAMES E
Physical Address 424 WEST COUNTY DR
Owner Address 424 W COUNTY DR
Sale Price 307500
Ass Value Homestead 269500
County somerset
Address 424 WEST COUNTY DR
Value 430900
Net Value 430900
Land Value 161400
Prior Year Net Value 438000
Transaction Date 2011-01-08
Property Class Residential
Deed Date 2000-08-17
Sale Assessment 260800
Price 307500

SULLIVAN JAMES D & LAURA A

Name SULLIVAN JAMES D & LAURA A
Physical Address 112 NO FIFTH ST
Owner Address 112 NO FIFTH ST
Sale Price 517000
Ass Value Homestead 324000
County bergen
Address 112 NO FIFTH ST
Value 649500
Net Value 649500
Land Value 325500
Prior Year Net Value 649500
Transaction Date 2011-01-29
Property Class Residential
Deed Date 2001-05-31
Sale Assessment 429000
Year Constructed 1988
Price 517000

SULLIVAN JAMES D & LAURA A

Name SULLIVAN JAMES D & LAURA A
Physical Address NORTH FIFTH ST
Owner Address 112 NO FIFTH ST
Sale Price 517000
Ass Value Homestead 0
County bergen
Address NORTH FIFTH ST
Value 900
Net Value 900
Land Value 900
Prior Year Net Value 900
Transaction Date 2011-01-29
Property Class Vacant Land
Deed Date 2001-05-31
Sale Assessment 800
Price 517000

SULLIVAN JAMES &

Name SULLIVAN JAMES &
Physical Address 347 FLAGLER BLVD, WEST PALM BEACH, FL 33403
Owner Address 348 FLAGLER BLVD, LAKE PARK, FL 33403
County Palm Beach
Year Built 1957
Area 1276
Land Code Single Family
Address 347 FLAGLER BLVD, WEST PALM BEACH, FL 33403

SULLIVAN JAMES &

Name SULLIVAN JAMES &
Physical Address 2003 N OCEAN BLVD, BOCA RATON, FL 33431
Owner Address 78 HANCOCK ST, BRAINTREE, MA 02184
County Palm Beach
Year Built 1980
Area 2038
Land Code Condominiums
Address 2003 N OCEAN BLVD, BOCA RATON, FL 33431

SULLIVAN JAMES &

Name SULLIVAN JAMES &
Physical Address 6803 KINGSTON DR, LAKE WORTH, FL 33462
Owner Address 522 MAGELLAN DR, SARASOTA, FL 34243
County Palm Beach
Year Built 1961
Area 1532
Land Code Single Family
Address 6803 KINGSTON DR, LAKE WORTH, FL 33462

SULLIVAN JAMES &

Name SULLIVAN JAMES &
Physical Address 5553 AINSLEY CT, BOYNTON BEACH, FL 33437
Owner Address 5553 AINSLEY CT, BOYNTON BEACH, FL 33437
Sale Price 117500
Sale Year 2013
County Palm Beach
Year Built 1978
Area 1764
Land Code Single Family
Address 5553 AINSLEY CT, BOYNTON BEACH, FL 33437
Price 117500

SULLIVAN JAMES

Name SULLIVAN JAMES
Physical Address 27 PALMETTO DR, ORMOND BEACH, FL 32176
Sale Price 92500
Sale Year 2013
Ass Value Homestead 68051
Just Value Homestead 81467
County Volusia
Year Built 1954
Area 700
Land Code Single Family
Address 27 PALMETTO DR, ORMOND BEACH, FL 32176
Price 92500

SULLIVAN JAMES

Name SULLIVAN JAMES
Physical Address 1424 OLYMPIA RD, VENICE, FL 34293
Owner Address 752 OCEAN AVE APT 43, LONG BRANCH, NJ 07740
County Sarasota
Year Built 1982
Area 1496
Land Code Single Family
Address 1424 OLYMPIA RD, VENICE, FL 34293

SULLIVAN JAMES

Name SULLIVAN JAMES
Physical Address 844 SEABROOK CT, ENGLEWOOD, FL 34223
Owner Address 411 ORIENTAL POPPY DR, VENICE, FL 34293
Sale Price 62000
Sale Year 2012
County Sarasota
Year Built 1986
Area 1479
Land Code Mobile Homes
Address 844 SEABROOK CT, ENGLEWOOD, FL 34223
Price 62000

SULLIVAN JAMES

Name SULLIVAN JAMES
Physical Address 601 LOTUS BLOSSOM DR, VENICE, FL 34293
Owner Address 411 ORIENTAL POPPY DR, VENICE, FL 34293
County Sarasota
Year Built 1975
Area 1412
Land Code Mobile Homes
Address 601 LOTUS BLOSSOM DR, VENICE, FL 34293

Sullivan James

Name Sullivan James
Physical Address 2370 SE Bordeaux Ct, Port Saint Lucie, FL 34953
Owner Address 2370 SE Bordeaux Ct, Port St Lucie, FL 34952
Ass Value Homestead 114300
Just Value Homestead 114300
County St. Lucie
Year Built 1994
Area 1893
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2370 SE Bordeaux Ct, Port Saint Lucie, FL 34953

SULLIVAN JAMES J & GAIL S

Name SULLIVAN JAMES J & GAIL S
Physical Address 1101 BELMONT AVE
Owner Address 1101 BELMONT AVE
Sale Price 0
Ass Value Homestead 147100
County camden
Address 1101 BELMONT AVE
Value 229600
Net Value 229600
Land Value 82500
Prior Year Net Value 229600
Transaction Date 2007-11-08
Property Class Residential
Price 0

Sullivan James

Name Sullivan James
Physical Address 13800 ORANGE AV, Saint Lucie County, FL 34950
Owner Address 13800 Orange Ave, Fort Pierce, FL 34945
Ass Value Homestead 145200
Just Value Homestead 145200
County St. Lucie
Year Built 2005
Area 1892
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 13800 ORANGE AV, Saint Lucie County, FL 34950

SULLIVAN JAMES

Name SULLIVAN JAMES
Owner Address 3005 LAKESHORE BLVD, SAINT CLOUD, FL 34769
County Polk
Land Code Acreage not zoned agricultural with or withou

SULLIVAN JAMES

Name SULLIVAN JAMES
Owner Address 10972 ECHO LOOP, NEW PORT RICHEY, FL 34654
Sale Price 3000
Sale Year 2013
County Polk
Land Code Acreage not zoned agricultural with or withou
Price 3000

SULLIVAN JAMES

Name SULLIVAN JAMES
Physical Address 348 FLAGLER BLVD, WEST PALM BEACH, FL 33403
Owner Address 348 FLAGLER BLVD, WEST PALM BEACH, FL 33403
Ass Value Homestead 80242
Just Value Homestead 85994
County Palm Beach
Year Built 1957
Area 1896
Land Code Single Family
Address 348 FLAGLER BLVD, WEST PALM BEACH, FL 33403

SULLIVAN JAMES

Name SULLIVAN JAMES
Physical Address 330 NW 76TH TER, OCALA, FL 34482
Owner Address 330 NW 76TH TER, OCALA, FL 34482
County Marion
Year Built 1964
Area 672
Land Code Single Family
Address 330 NW 76TH TER, OCALA, FL 34482

SULLIVAN JAMES

Name SULLIVAN JAMES
Physical Address 280 NW 76TH TER, OCALA, FL 34482
Owner Address 530 NW 76TH TER, OCALA, FL 34482
County Marion
Year Built 2000
Area 1188
Land Code Mobile Homes
Address 280 NW 76TH TER, OCALA, FL 34482

SULLIVAN JAMES

Name SULLIVAN JAMES
Physical Address 2924 OAKWOOD DR, TALLAHASSEE, FL 32304
Owner Address 2924 OAKWOOD DR, TALLAHASSEE, FL 32304
Ass Value Homestead 59297
Just Value Homestead 59297
County Leon
Year Built 1972
Area 1221
Applicant Status Husband
Land Code Single Family
Address 2924 OAKWOOD DR, TALLAHASSEE, FL 32304

SULLIVAN JAMES

Name SULLIVAN JAMES
Physical Address 5428 STARLING RIDGE DR, LITHIA, FL 33547
Owner Address 5428 STARLING RIDGE DR, LITHIA, FL 33547
Sale Price 316900
Sale Year 2012
Ass Value Homestead 273035
Just Value Homestead 273035
County Hillsborough
Year Built 2012
Area 3478
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5428 STARLING RIDGE DR, LITHIA, FL 33547
Price 316900

SULLIVAN JAMES

Name SULLIVAN JAMES
Physical Address 12087 BECK ST, SPRING HILL, FL 34609
Owner Address 13912 MURIEL AVE, HUDSON, FLORIDA 34667
County Hernando
Year Built 2004
Area 2372
Land Code Single Family
Address 12087 BECK ST, SPRING HILL, FL 34609

SULLIVAN JAMES

Name SULLIVAN JAMES
Physical Address 4251 MIGRATION DR 5-7, JACKSONVILLE, FL 32257
Owner Address 4251 MIGRATION DR #7, JACKSONVILLE, FL 32257
Ass Value Homestead 43731
Just Value Homestead 48000
County Duval
Year Built 2006
Area 1079
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4251 MIGRATION DR 5-7, JACKSONVILLE, FL 32257

SULLIVAN JAMES

Name SULLIVAN JAMES
Physical Address 6091 HINELY LN, JACKSONVILLE, FL 32216
Owner Address 6091 HINELY LN, JACKSONVILLE, FL 32216
Ass Value Homestead 148875
Just Value Homestead 148875
County Duval
Year Built 1954
Area 1716
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6091 HINELY LN, JACKSONVILLE, FL 32216

SULLIVAN DOROTHY A + JAMES E J

Name SULLIVAN DOROTHY A + JAMES E J
Physical Address 117 SHARON ST, INTERLACHEN, FL 32148
Owner Address C/O DOROTHY A SULLIVAN, INTERLACHEN FL, 32148
Ass Value Homestead 33979
Just Value Homestead 33979
County Putnam
Year Built 1987
Area 2438
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 117 SHARON ST, INTERLACHEN, FL 32148

SULLIVAN DANIEL JAMES

Name SULLIVAN DANIEL JAMES
Physical Address 3416 W SANTIAGO ST, TAMPA, FL 33629
Owner Address 3416 W SANTIAGO ST, TAMPA, FL 33629
Ass Value Homestead 156398
Just Value Homestead 184736
County Hillsborough
Year Built 1968
Area 1485
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3416 W SANTIAGO ST, TAMPA, FL 33629

Sullivan James

Name Sullivan James
Physical Address 5512 Deer Run Dr, Saint Lucie County, FL 34950
Owner Address 5512 Deer Run Dr, Fort Pierce, FL 34951
Ass Value Homestead 127600
Just Value Homestead 127600
County St. Lucie
Year Built 1987
Area 1785
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5512 Deer Run Dr, Saint Lucie County, FL 34950

SULLIVAN CHARLES JAMES

Name SULLIVAN CHARLES JAMES
Physical Address 1848 CO RD 30-A E 7, SRB, FL 32459
Owner Address P O BOX 530501, BIRMINGHAM, AL 35253
County Walton
Land Code Condominiums
Address 1848 CO RD 30-A E 7, SRB, FL 32459

SULLIVAN JAMES JR

Name SULLIVAN JAMES JR
Physical Address 11 PLANTEN AVE
Owner Address 11 PLANTEN AVE
Sale Price 173000
Ass Value Homestead 130100
County passaic
Address 11 PLANTEN AVE
Value 180100
Net Value 180100
Land Value 50000
Prior Year Net Value 180100
Transaction Date 1999-12-29
Property Class Residential
Deed Date 1999-08-31
Sale Assessment 180100
Price 173000

SULLIVAN JAMES S & DENISE L

Name SULLIVAN JAMES S & DENISE L
Physical Address 1742 RED FEATHER TR
Owner Address 1742 RED FEATHER TR
Sale Price 60000
Ass Value Homestead 67600
County burlington
Address 1742 RED FEATHER TR
Value 89900
Net Value 89900
Land Value 22300
Prior Year Net Value 89900
Transaction Date 2005-08-16
Property Class Residential
Deed Date 1988-03-29
Price 60000

JAMES B SULLIVAN

Name JAMES B SULLIVAN
Address 21 Vine Brook Road Westford MA 01886
Value 236800
Landvalue 236800
Buildingvalue 222600
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JAMES A SULLIVAN JR & PAULA J SULLIVAN

Name JAMES A SULLIVAN JR & PAULA J SULLIVAN
Address 5421 N 63rd Avenue Pinellas Park FL 33781
Value 85733
Landvalue 15534
Type Residential

JAMES A SULLIVAN & TRACIE SULLIVAN

Name JAMES A SULLIVAN & TRACIE SULLIVAN
Address 2688 Alameda Drive Virginia Beach VA
Value 152800
Landvalue 152800
Buildingvalue 195600
Type Lot
Price 451400

JAMES A SULLIVAN & SARA SULLIVAN

Name JAMES A SULLIVAN & SARA SULLIVAN
Address 2018 Sam Houston Drive Garland TX
Value 113770
Landvalue 18000
Buildingvalue 113770

JAMES A SULLIVAN & EDWARD D SULLIVAN

Name JAMES A SULLIVAN & EDWARD D SULLIVAN
Address 104 Webster Avenue Marshfield MA
Value 178700
Landvalue 178700
Buildingvalue 56800
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JAMES A SULLIVAN & DONNA V SULLIVAN

Name JAMES A SULLIVAN & DONNA V SULLIVAN
Address 2848 Wood Duck Drive Virginia Beach VA
Value 383300
Landvalue 383300
Buildingvalue 216600
Type Lot
Price 208074

JAMES A SULLIVAN & CAROL M SULLIVAN

Name JAMES A SULLIVAN & CAROL M SULLIVAN
Address 9447 Madison Lane North Royalton OH 44133
Value 12300
Usage Residential

JAMES A SULLIVAN

Name JAMES A SULLIVAN
Address 221 Woodbine Drive Burleson TX 76028-6175
Value 1290

JAMES A SULLIVAN

Name JAMES A SULLIVAN
Address 2001 Hamilton Street #1826 Philadelphia PA 19130
Value 13300
Landvalue 13300
Buildingvalue 163700
Numberofbathrooms 1
Type Unfinished improvements. Improvements underway, repairs without permits
Price 245000

JAMES A SULLIVAN

Name JAMES A SULLIVAN
Address 677 N 15th Street Philadelphia PA 19130
Value 60748
Landvalue 60748
Landarea 1,270.75 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 575000

JAMES A SULLIVAN

Name JAMES A SULLIVAN
Address 9001 Winecup Trail Fort Worth TX
Value 37500
Landvalue 37500
Buildingvalue 24600

JAMES A SULLIVAN

Name JAMES A SULLIVAN
Address 620 San Marcos Court Gilbert AZ 85296
Value 30500
Landvalue 30500

SULLIVAN JAMES M & SHERRY LYNN

Name SULLIVAN JAMES M & SHERRY LYNN
Physical Address 390 ALVINE RD
Owner Address 390 ALVINE RD
Sale Price 0
Ass Value Homestead 97900
County salem
Address 390 ALVINE RD
Value 139800
Net Value 139800
Land Value 41900
Prior Year Net Value 139800
Transaction Date 2003-12-18
Property Class Residential
Price 0

JAMES A SULLIVAN

Name JAMES A SULLIVAN
Address 3922 Weisser Park Avenue Fort Wayne IN

JAMES A SULLIVAN

Name JAMES A SULLIVAN
Address 11707 E Summerchase Circle Reston VA
Value 44000
Landvalue 44000
Buildingvalue 177070
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

JAMES A SALERNO JOSEPH SULLIVAN

Name JAMES A SALERNO JOSEPH SULLIVAN
Address 375 Leverington Avenue Philadelphia PA 19128
Value 28890
Landvalue 28890
Buildingvalue 141010
Landarea 1,605 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 185000

JAMES A LEEDY & PEGGY S SULLIVAN

Name JAMES A LEEDY & PEGGY S SULLIVAN
Address 9 Northbrook Lane Shrewsbury PA
Value 50010
Landvalue 50010
Buildingvalue 172900
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

JAMES A IAUREEN SULLIVAN

Name JAMES A IAUREEN SULLIVAN
Address 4624 Salmon Street Philadelphia PA 19137
Value 32760
Landvalue 32760
Buildingvalue 111540
Landarea 2,100 square feet
Type Detached Garage
Price 9000

JAMES & KATHY B SULLIVAN

Name JAMES & KATHY B SULLIVAN
Address 414 Rockland Avenue Lake Bluff IL 60044
Value 69185
Landvalue 69185
Buildingvalue 55607

SULLIVAN JAMES P

Name SULLIVAN JAMES P
Address 259 STUYVESANT AVENUE, NY 11221
Value 684000
Full Value 684000
Block 1651
Lot 7
Stories 3

SULLIVAN JAMES J

Name SULLIVAN JAMES J
Address 60 SHERMAN STREET, NY 11215
Value 1108000
Full Value 1108000
Block 1116
Lot 35
Stories 2

SULLIVAN JAMES J

Name SULLIVAN JAMES J
Address 649 CARROLL STREET, NY 11215
Value 1851000
Full Value 1851000
Block 959
Lot 67
Stories 3

SULLIVAN JAMES J

Name SULLIVAN JAMES J
Address 85 JORALEMON STREET, NY 11201
Value 212981
Full Value 212981
Block 253
Lot 1003
Stories 1

SULLIVAN JAMES

Name SULLIVAN JAMES
Address 166 PROSPECT PARK SW, NY 11218
Value 854000
Full Value 854000
Block 5275
Lot 93
Stories 2

JAMES SULLIVAN

Name JAMES SULLIVAN
Address 158 NORMAN AVENUE, NY 11222
Value 651000
Full Value 651000
Block 2651
Lot 3
Stories 3

JAMES J SULLIVAN

Name JAMES J SULLIVAN
Address 138 SOUTH RAILROAD AVE, NY 10305
Value 436000
Full Value 436000
Block 3329
Lot 10
Stories 2

JAMES A SULLIVAN

Name JAMES A SULLIVAN
Address 4323 N Capistrano Drive Dallas TX
Value 42750
Landvalue 42750
Buildingvalue 179936

SULLIVAN BRADLEY JAMES

Name SULLIVAN BRADLEY JAMES
Physical Address 3624 SHREWSBURY DR, JACKSONVILLE, FL 32226
Owner Address 3624 SHREWSBURY DR, JACKSONVILLE, FL 32226
Sale Price 100
Sale Year 2012
Ass Value Homestead 152853
Just Value Homestead 152853
County Duval
Year Built 2005
Area 2011
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3624 SHREWSBURY DR, JACKSONVILLE, FL 32226
Price 100

James M. Sullivan

Name James M. Sullivan
Doc Id 06982996
City Manchester CT
Designation us-only
Country US

James M. Sullivan

Name James M. Sullivan
Doc Id 07062126
City East Hampton CT
Designation us-only
Country US

James J. Sullivan

Name James J. Sullivan
Doc Id 07509647
City Annapolis MD
Designation us-only
Country US

James J. Sullivan

Name James J. Sullivan
Doc Id 06984237
City Shrewsbury MA
Designation us-only
Country US

James G. Sullivan

Name James G. Sullivan
Doc Id 07240885
City Rosemont IL
Designation us-only
Country US

James G. Sullivan

Name James G. Sullivan
Doc Id 07309190
City Rosemont IL
Designation us-only
Country US

James E. Sullivan

Name James E. Sullivan
Doc Id 07399102
City Colliers WV
Designation us-only
Country US

James D. Sullivan

Name James D. Sullivan
Doc Id 08058700
City Galena OH
Designation us-only
Country US

James D. Sullivan

Name James D. Sullivan
Doc Id 07672106
City Galena OH
Designation us-only
Country US

James D. Sullivan

Name James D. Sullivan
Doc Id 07408274
City Galena OH
Designation us-only
Country US

James D. Sullivan

Name James D. Sullivan
Doc Id 07453224
City Galena OH
Designation us-only
Country US

James D. Sullivan

Name James D. Sullivan
Doc Id 07468876
City Galena OH
Designation us-only
Country US

James Sullivan

Name James Sullivan
Doc Id 06996316
City East Hampton CT
Designation us-only
Country US

James Sullivan

Name James Sullivan
Doc Id 07041075
City Cumberland RI
Designation us-only
Country US

James Sullivan

Name James Sullivan
Doc Id 07146864
City East Hampton CT
Designation us-only
Country US

JAMES SULLIVAN

Name JAMES SULLIVAN
Type Voter
State AK
Address 440 DYEA AVE APT C, ANCHORAGE, AK 99505
Phone Number 907-646-9351
Email Address [email protected]

JAMES SULLIVAN

Name JAMES SULLIVAN
Type Voter
State AR
Address 137 HONEY BEE RD, ASHDOWN, AR 71822
Phone Number 903-276-5327
Email Address [email protected]

JAMES SULLIVAN

Name JAMES SULLIVAN
Type Independent Voter
State AR
Address 208 CATALPA DR, MARION, AR 72364
Phone Number 870-739-4690
Email Address [email protected]

JAMES SULLIVAN

Name JAMES SULLIVAN
Type Independent Voter
State AZ
Address 3235 W VISTA BONITA DR, PHOENIX, AZ 85027
Phone Number 623-780-2986
Email Address [email protected]

JAMES SULLIVAN

Name JAMES SULLIVAN
Type Voter
State AZ
Address 19221 N 6TH ST, PHOENIX, AZ 85024
Phone Number 602-617-5753
Email Address [email protected]

JAMES SULLIVAN

Name JAMES SULLIVAN
Type Voter
State AZ
Address 2301 WEST MEDOWS, PHOENIX, AZ 85023
Phone Number 602-547-0335
Email Address [email protected]

JAMES SULLIVAN

Name JAMES SULLIVAN
Type Republican Voter
State AZ
Address 10538 E BELLFLOWER DR, CHANDLER, AZ 85248
Phone Number 480-895-7729
Email Address [email protected]

JAMES SULLIVAN

Name JAMES SULLIVAN
Type Voter
State AZ
Phone Number 480-343-4362
Email Address [email protected]

JAMES SULLIVAN

Name JAMES SULLIVAN
Type Independent Voter
State AZ
Address 9561 E PRESIDIO RD, SCOTTSDALE, AZ 85260
Phone Number 480-236-3387
Email Address [email protected]

JAMES SULLIVAN

Name JAMES SULLIVAN
Type Independent Voter
State AL
Address 171 MILES LN, PISGAH, AL 35765
Phone Number 256-451-3211
Email Address [email protected]

JAMES SULLIVAN

Name JAMES SULLIVAN
Type Independent Voter
State AL
Address 240 JONES RD, MONTEVALLO, AL 35115
Phone Number 205-665-0265
Email Address [email protected]

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U51939
Type Of Access VA
Appt Made 11/3/09 14:20
Appt Start 11/5/09 7:30
Appt End 11/5/09 23:59
Total People 203
Last Entry Date 11/3/09 14:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U01989
Type Of Access VA
Appt Made 4/29/10 11:34
Appt Start 5/4/10 14:00
Appt End 5/4/10 23:59
Total People 4
Last Entry Date 4/29/10 11:34
Meeting Location NEOB
Caller LAURA
Release Date 08/27/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U06187
Type Of Access VA
Appt Made 5/12/10 19:40
Appt Start 5/19/10 20:00
Appt End 5/19/10 23:59
Total People 127
Last Entry Date 5/12/10 19:40
Meeting Location WH
Caller CLARE
Description STATE DINNER RECEPTION
Release Date 08/27/2010 07:00:00 AM +0000

JAMES SULLIVAN

Name JAMES SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U98108
Type Of Access VA
Appt Made 5/4/10 20:14
Appt Start 5/5/10 17:00
Appt End 5/5/10 23:59
Total People 352
Last Entry Date 5/4/10 20:14
Meeting Location WH
Caller GARY
Release Date 08/27/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U98108
Type Of Access VA
Appt Made 5/4/10 15:20
Appt Start 5/5/10 17:00
Appt End 5/5/10 23:59
Total People 352
Last Entry Date 5/4/10 15:20
Meeting Location WH
Caller GARY
Release Date 08/27/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U08640
Type Of Access VA
Appt Made 5/20/10 17:02
Appt Start 5/24/10 16:30
Appt End 5/24/10 23:59
Total People 36
Last Entry Date 5/20/10 17:02
Meeting Location OEOB
Caller BENJAMIN
Description ENERGY WORKING GROUP
Release Date 08/27/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U03138
Type Of Access VA
Appt Made 5/3/10 15:48
Appt Start 5/12/10 13:00
Appt End 5/12/10 23:59
Total People 5
Last Entry Date 5/3/10 15:48
Meeting Location NEOB
Caller JOHN
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 75023

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U07979
Type Of Access VA
Appt Made 5/19/10 11:12
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3262
Last Entry Date 5/19/10 11:12
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U05278
Type Of Access VA
Appt Made 5/11/10 19:05
Appt Start 5/14/10 16:30
Appt End 5/14/10 23:59
Total People 208
Last Entry Date 5/11/10 19:05
Meeting Location OEOB
Caller MATTHEW
Description YOUNG ELECTED LEADERS FORUM
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77631

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U00802
Type Of Access VA
Appt Made 4/26/10 14:06
Appt Start 4/27/10 14:00
Appt End 4/27/10 23:59
Total People 3
Last Entry Date 4/26/10 14:06
Meeting Location NEOB
Caller LAURA
Release Date 07/30/2010 07:00:00 AM +0000

JAMES SULLIVAN

Name JAMES SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U82854
Type Of Access VA
Appt Made 2/26/10 16:42
Appt Start 3/1/10 10:00
Appt End 3/1/10 23:59
Total People 4
Last Entry Date 2/26/2010
Meeting Location NEOB
Caller JOHN
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 78197

JAMES C SULLIVAN

Name JAMES C SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U84134
Type Of Access VA
Appt Made 3/4/10 17:31
Appt Start 3/9/10 10:30
Appt End 3/9/10 23:59
Total People 372
Last Entry Date 3/4/2010
Meeting Location WH
Caller VISITORS
Release Date 06/25/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U89973
Type Of Access VA
Appt Made 3/22/10 16:11
Appt Start 3/24/10 11:00
Appt End 3/24/10 23:59
Total People 8
Last Entry Date 3/22/2010
Meeting Location NEOB
Caller JOHN
Release Date 06/25/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U90629
Type Of Access VA
Appt Made 3/24/10 10:08
Appt Start 3/24/10 14:00
Appt End 3/24/10 23:59
Total People 3
Last Entry Date 3/24/2010
Meeting Location NEOB
Caller LAURA
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 75003

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number OPEN07
Type Of Access AL
Appt Made 12/4/09 16:11
Appt Start 12/7/09 7:30
Appt End 12/7/09 18:00
Total People 2489
Last Entry Date 12/4/09 16:11
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUS
Release Date 03/26/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U76138
Type Of Access VA
Appt Made 1/29/10 16:03
Appt Start 2/2/10 15:30
Appt End 2/2/10 23:59
Total People 9
Last Entry Date 1/29/10 16:03
Meeting Location NEOB
Caller LAURA
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 77445

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U69504
Type Of Access VA
Appt Made 1/6/10 18:10
Appt Start 1/8/10 11:00
Appt End 1/8/10 23:59
Total People 35
Last Entry Date 1/6/10 18:09
Meeting Location OEOB
Caller BEN
Description ENERGY WORKING GROUP
Release Date 04/30/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U68913
Type Of Access VA
Appt Made 1/5/10 11:43
Appt Start 1/11/10 12:00
Appt End 1/11/10 23:59
Total People 51
Last Entry Date 1/5/10 11:42
Meeting Location WH
Caller CLARE
Description CONGRESSIONAL SPOUSES LUNCHEON
Release Date 04/30/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U72025
Type Of Access VA
Appt Made 1/15/10 9:36
Appt Start 1/15/10 11:00
Appt End 1/15/10 23:59
Total People 35
Last Entry Date 1/15/10 9:36
Meeting Location OEOB
Caller BENJAMIN
Description ENERGY REFORM WORKING GROUP
Release Date 04/30/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U73368
Type Of Access VA
Appt Made 1/20/10 18:33
Appt Start 1/22/10 11:00
Appt End 1/22/10 23:59
Total People 35
Last Entry Date 1/20/10 18:33
Meeting Location OEOB
Caller BENJAMIN
Description ENERGY REFORM TEAM
Release Date 04/30/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U62451
Type Of Access VA
Appt Made 12/8/09 7:20
Appt Start 12/7/09 7:30
Appt End 12/8/09 23:59
Total People 2486
Last Entry Date 12/8/09 7:20
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUS
Release Date 03/26/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U61312
Type Of Access VA
Appt Made 12/6/09 17:43
Appt Start 12/7/09 19:00
Appt End 12/7/09 23:59
Total People 1156
Last Entry Date 12/6/09 17:43
Meeting Location WH
Caller GARY
Description "CONGRESSIONAL BALL - AGENCY LEG AFFAIRS
Release Date CONGRESSIONAL STAFF./"

JAMES SULLIVAN

Name JAMES SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U64983
Type Of Access VA
Appt Made 12/15/09 14:03
Appt Start 12/16/09 7:00
Appt End 12/16/09 23:59
Total People 137
Last Entry Date 12/15/09 14:03
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U60529
Type Of Access VA
Appt Made 12/2/09 9:50
Appt Start 12/4/09 11:00
Appt End 12/4/09 23:59
Total People 35
Last Entry Date 12/2/09 9:50
Meeting Location OEOB
Caller BEN
Description ENERGY WORKING GROUP
Release Date 03/26/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U63848
Type Of Access VA
Appt Made 12/10/09 16:10
Appt Start 12/11/09 11:00
Appt End 12/11/09 23:59
Total People 35
Last Entry Date 12/10/09 16:10
Meeting Location OEOB
Caller BEN
Description GREEN TEAM
Release Date 03/26/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U65564
Type Of Access VA
Appt Made 12/16/09 6:50
Appt Start 12/18/09 11:00
Appt End 12/18/09 23:59
Total People 35
Last Entry Date 12/16/09 6:50
Meeting Location OEOB
Caller BENJAMIN
Description ENERGY WORKING GROUP
Release Date 03/26/2010 07:00:00 AM +0000

JAMES SULLIVAN

Name JAMES SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U64975
Type Of Access VA
Appt Made 12/15/09 18:23
Appt Start 12/17/09 18:00
Appt End 12/17/09 23:59
Total People 341
Last Entry Date 12/15/09 18:23
Meeting Location WH
Caller VISITORS
Description 6PM - OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

JAMES SULLIVAN

Name JAMES SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U64733
Type Of Access VA
Appt Made 12/15/09 17:46
Appt Start 12/18/09 9:00
Appt End 12/18/09 23:59
Total People 353
Last Entry Date 12/15/09 17:46
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

JAMES SULLIVAN

Name JAMES SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U82466
Type Of Access VA
Appt Made 2/25/10 17:11
Appt Start 2/26/10 16:00
Appt End 2/26/10 23:59
Total People 5
Last Entry Date 2/25/10 17:11
Meeting Location NEOB
Caller JOHN
Release Date 05/28/2010 07:00:00 AM +0000

JAMES M SULLIVAN

Name JAMES M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number STARMX
Type Of Access AL
Appt Made 5/9/10 13:08
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3275
Last Entry Date 5/9/10 13:08
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

JAMES SULLIVAN

Name JAMES SULLIVAN
Car CHRYSLER 300
Year 2007
Address 238 CHURCHILL DR, GREENVILLE, NC 27858-8948
Vin 2C3LA63H97H809621
Phone 252-756-5324

JAMES SULLIVAN

Name JAMES SULLIVAN
Car BMW M6
Year 2007
Address 325 E Paces Ferry Rd NE, Atlanta, GA 30305-5709
Vin WBSEK93597CY78734
Phone 917-734-1664

JAMES SULLIVAN

Name JAMES SULLIVAN
Car CHEVROLET HHR
Year 2007
Address 1106 Sunrise Ln NW, Grand Rapids, MI 49534-3681
Vin 3GNDA23D37S511236
Phone 616-735-5199

JAMES SULLIVAN

Name JAMES SULLIVAN
Car HYUNDAI ELANTRA
Year 2007
Address 166 Woodbury Glen St, Hartville, OH 44632-8318
Vin KMHDU46D37U039073

JAMES SULLIVAN

Name JAMES SULLIVAN
Car TOYOTA CAMRY
Year 2007
Address 3368 US Highway 301 N, Selma, NC 27576-8166
Vin JTNBE46K473051466

JAMES SULLIVAN

Name JAMES SULLIVAN
Car TOYOTA RAV4
Year 2007
Address 9120 LADY BUG CT, FORT MYERS, FL 33919-8342
Vin JTMZD33V175055154
Phone 239-489-1380

JAMES SULLIVAN

Name JAMES SULLIVAN
Car Toyota Highlander 2WD 4dr V6 (N
Year 2007
Address 124 Penny Ln, Sterling, VA 20164-1604
Vin JTEGP21A970136193

James Sullivan

Name James Sullivan
Car NISSAN 350Z
Year 2007
Address 9160 Spindletree Way, Jacksonville, FL 32256-5423
Vin JN1BZ36A07M650825
Phone 904-363-8927

JAMES SULLIVAN

Name JAMES SULLIVAN
Car HONDA CIVIC
Year 2007
Address 9160 Spindletree Way, Jacksonville, FL 32256-5423
Vin JHMFA36297S012971
Phone 904-363-8927

JAMES SULLIVAN

Name JAMES SULLIVAN
Car MAZDA MAZDA3
Year 2007
Address 2301 Fairview Ter, Alexandria, VA 22303-1905
Vin JM1BK143X71610618

JAMES SULLIVAN

Name JAMES SULLIVAN
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 2005 Capewood Dr, Conway, AR 72032-2535
Vin JH2RD06057K500440

JAMES SULLIVAN

Name JAMES SULLIVAN
Car HONDA CR-V
Year 2007
Address 8170 Red Bay, West Palm Beach, FL 33411-5562
Vin JHLRE48357C074928

JAMES E SULLIVAN

Name JAMES E SULLIVAN
Car ACUR RL
Year 2007
Address 104 ARVIND OAKS CIR, CARY, NC 27519-6309
Vin JH4KB16667C003271

JAMES SULLIVAN

Name JAMES SULLIVAN
Car MITSUBISHI OUTLANDER
Year 2007
Address 6802 Peace River Dr, Spring, TX 77379-4144
Vin JA4MT41X27U011087

JAMES SULLIVAN

Name JAMES SULLIVAN
Car LEXUS GX 470
Year 2007
Address 14 Eastwood Dr, Wilbraham, MA 01095-2112
Vin JTJBT20X870128101
Phone 413-599-1282

JAMES SULLIVAN

Name JAMES SULLIVAN
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 303 Vesper Ave, Federalsburg, MD 21632-1050
Vin 5VPXB26D573002612
Phone 410-754-9266

JAMES SULLIVAN

Name JAMES SULLIVAN
Car HYUNDAI SANTA FE
Year 2007
Address 120 HUNTERS GREEN CIR, LITTLE ROCK, AR 72211-2288
Vin 5NMSH13E97H060416

JAMES SULLIVAN

Name JAMES SULLIVAN
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 515 Sullivan Rd, Hagerstown, MD 21742-4222
Vin 4YMUE18287V132674

JAMES SULLIVAN

Name JAMES SULLIVAN
Car LINCOLN NAVIGATOR
Year 2007
Address 10190 Pearsall Rd, Atascosa, TX 78002-4207
Vin 5LMFU27547LJ09557

JAMES SULLIVAN

Name JAMES SULLIVAN
Car HONDA ODYSSEY
Year 2007
Address 1302 NE STONE VALLEY CIR, ANKENY, IA 50021-4164
Vin 5FNRL387X7B067895

JAMES SULLIVAN

Name JAMES SULLIVAN
Car TOYOTA CAMRY/LE/XLE/SE
Year 2007
Address 3120 66TH WAY N, SAINT PETERSBURG, FL 33710-3120
Vin 4T1BE46KX7U111602

JAMES SULLIVAN

Name JAMES SULLIVAN
Car TOYOTA AVALON
Year 2007
Address 341 Stonecastle Dr, Brandon, MS 39047-8073
Vin 4T1BK36B07U175747

JAMES SULLIVAN

Name JAMES SULLIVAN
Car Buick Terraza 4dr CXL *Ltd Ava
Year 2007
Address 5580 W 10400 N, Highland, UT 84003-9526
Vin 4HXSL12177C124304

JAMES SULLIVAN

Name JAMES SULLIVAN
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 586 Poplar Springs Rd, Mendenhall, MS 39114-8803
Vin 41YAB191072019069
Phone 601-847-4516

JAMES SULLIVAN

Name JAMES SULLIVAN
Car NISSAN VERSA
Year 2007
Address 914 DEVON AVE, SEBASTIAN, FL 32958-5164
Vin 3N1BC13E37L445619

JAMES SULLIVAN

Name JAMES SULLIVAN
Car MAZDA MAZDA6
Year 2007
Address 8175 Candleflower Cir, Colorado Springs, CO 80920-5753
Vin 1YVHP80C075M29119

JAMES SULLIVAN

Name JAMES SULLIVAN
Car FORD MUSTANG
Year 2007
Address PO Box 321, Manor, TX 78653-0321
Vin 1ZVFT82H475284343

JAMES SULLIVAN

Name JAMES SULLIVAN
Car CHEVROLET IMPALA
Year 2007
Address 9001 BARTON AVE, WOLFFORTH, TX 79382-5536
Vin 2G1WB58K879288253
Phone 806-771-5840

JAMES SULLIVAN

Name JAMES SULLIVAN
Car HYUNDAI SANTA FE
Year 2007
Address 4944 LOWELL BLVD, DENVER, CO 80221-1028
Vin 5NMSG73D47H056495

JAMES SULLIVAN

Name JAMES SULLIVAN
Car FORD EXPLORER
Year 2007
Address 1609 Wilda Rd, Bethany, MO 64424-7154
Vin 1FMEU74E57UA72383

James Sullivan

Name James Sullivan
Domain dancequestllc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-11-17
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 813 Garrett Way Court Antioch TN 37013
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain advantage-bim.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 70 Romano Vineyard Way North Kingstown Rhode Island 02852
Registrant Country UNITED STATES

JAMES SULLIVAN

Name JAMES SULLIVAN
Domain houstonmisdemeanorlawyer.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-15
Update Date 2013-01-31
Registrar Name ENOM, INC.
Registrant Address 12345 JONES ROAD, SUITE 288 HOUSTON TX 77070
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain teamcirclek.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-10
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 7750 N Macarthur|ste 120 Irving Texas 75063
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain pokerrubes.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2005-01-18
Update Date 2013-02-09
Registrar Name FASTDOMAIN, INC.
Registrant Address 1043 Grand Avenue #540 St. Paul Minnesota 55105
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain freebiebabes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-27
Update Date 2013-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 9962 The Woodlands Texas 77387
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain freebblowjobs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-30
Update Date 2012-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 9962 The Woodlands Texas 77387
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain balmorhealake.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-23
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1805 N 7th Sreet|Unit A Alpine Texas 79830
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain teamgoogleearth.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-07-09
Update Date 2013-07-09
Registrar Name FASTDOMAIN, INC.
Registrant Address 1043 Grand Avenue #540 St. Paul Minnesota 55105
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain medicalwastedisposalmarketing.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-04
Update Date 2013-04-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1452 Kensington Woods Dr Lutz Florida 33549
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain villatonight.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-08-03
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 2307 14th St SW Calgary AB T2T3T5
Registrant Country CANADA

James Sullivan

Name James Sullivan
Domain hotlatinmilf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-26
Update Date 2012-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 16281 N. 29th Dr Phoenix Arizona 85053
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain hotlatinawife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-26
Update Date 2012-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 16281 N. 29th Dr Phoenix Arizona 85053
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain seacoastperformance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-17
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 57 Exeter Road Hampton New Hampshire 03842
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain adultsiteservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-25
Update Date 2013-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 9962 The Woodlands Texas 77387
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain dudleymetalwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-28
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address The GTi Suite|Valleys Innovation Centre Abercynon Rhondda Cynon Taf CF45 4SN
Registrant Country UNITED KINGDOM

James Sullivan

Name James Sullivan
Domain microsoft-cloud.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Harrison Rd Somerville Massachusetts 02144
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain yaycloud.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Harrison Rd Somerville Massachusetts 02144
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain webinflight.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-04-17
Update Date 2013-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 62 Charlemont Massachusetts 01339
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain bostonharborscuba.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-11-04
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 256 Marginal Street East Boston MA 02128
Registrant Country UNITED STATES
Registrant Fax 16174185638

James Sullivan

Name James Sullivan
Domain bostonharborboatcruises.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-11-04
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 256 Marginal Street East Boston MA 02128
Registrant Country UNITED STATES
Registrant Fax 16174185638

James Sullivan

Name James Sullivan
Domain funkyfrogmedia.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-28
Update Date 2013-05-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address Sunnyside Gardens Upminster ESS RM14 3DT
Registrant Country UNITED KINGDOM

James Sullivan

Name James Sullivan
Domain bcnewsadvocate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-15
Update Date 2013-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3946 Wyoming Ave SW Wyoming Michigan 49519
Registrant Country UNITED STATES

james sullivan

Name james sullivan
Domain studiolightingworkshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 99 St.Marks Place New York New York 10009
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain 2nextlevel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-21
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 2172 Issaquah Washington 98027
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain salamandercreations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 277A Milton Road Rochester New Hampshire 03868
Registrant Country UNITED STATES

JAMES SULLIVAN

Name JAMES SULLIVAN
Domain aboardfishing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-05-31
Update Date 2013-04-11
Registrar Name ENOM, INC.
Registrant Address 1050 SW LIGHTHOUSE DRIVE PALM CITY FL 34990
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain kellyomalley.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-09-17
Update Date 2010-01-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 31 High St Hingham Massachusetts 02043
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain bor3.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-16
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Harrison Rd Somerville Massachusetts 02144
Registrant Country UNITED STATES

James Sullivan

Name James Sullivan
Domain jamessullivanagency.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-12-07
Update Date 2012-09-28
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 13 N. Main Street Wayland NY 14572
Registrant Country UNITED STATES