Jamie Cohen

We have found 193 public records related to Jamie Cohen in 28 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 15 business registration records connected with Jamie Cohen in public records. The businesses are registered in 6 states: CT, NY, NM, NJ, TX and NV. The businesses are engaged in 2 industries: Furnishing, Equipment And Home Furniture Stores (Stores) and Kindred And Food Products (Products). There are 32 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Ice Skating Instr. These employees work in seven different states. Most of them work in New York state. Average wage of employees is $50,769.


Jamie Cohen

Name / Names Jamie Cohen
Age 44
Birth Date 1980
Person 178 Roosevelt Blvd, Hauppauge, NY 11788
Possible Relatives


Previous Address 38 McCulloch Dr, Dix Hills, NY 11746
26 Deforest Ave, West Islip, NY 11795
17 Burroughs Ave, Dix Hills, NY 11746

Jamie A Cohen

Name / Names Jamie A Cohen
Age 44
Birth Date 1980
Person 1058 Williams Rd, Pink Hill, NC 28572
Possible Relatives



Gr Cohen

B Cohen
Previous Address 6806 Falstone Dr, Frederick, MD 21702
330 Brambleton Ave #2005, Norfolk, VA 23510
9 Bridge Rd, Biddeford, ME 04005
104 Summer St #2, Biddeford, ME 04005

Jamie K Cohen

Name / Names Jamie K Cohen
Age 46
Birth Date 1978
Also Known As Adam E Cohen
Person 4225 Troy St, Chicago, IL 60618
Phone Number 773-857-2983
Possible Relatives







Previous Address 4745 Ravenswood Ave, Chicago, IL 60640
1410 Irving Park Rd, Chicago, IL 60613
4745 Ravenswood Ave #106, Chicago, IL 60640
4745 Ravenswood Ave #212, Chicago, IL 60640
3352 Seminary Ave #PARS1, Chicago, IL 60657
2515 27th St #2FL, Brooklyn, NY 11235
314 PO Box, Antioch, IL 60002
655 Irving Park Rd, Chicago, IL 60613
3352 Seminary Ave #1, Chicago, IL 60657
214 Clarendon St, Syracuse, NY 13210
405 University Pl, Syracuse, NY 13210
Email [email protected]

Jamie Cohen

Name / Names Jamie Cohen
Age 47
Birth Date 1977
Person 241 Jefferson Ave, Paramus, NJ 07652
Possible Relatives




Ronny A Cohen

Previous Address 605 Tilden Ave, Teaneck, NJ 07666
-50 Walton, Fair Lawn, NJ 07410
103 Asbury Way #103, Boynton Beach, FL 33426
291 Liberty St #59, Little Ferry, NJ 07643
611 Anderson Ave, Cliffside Park, NJ 07010
611 Anderson Ave, Cliffside Pk, NJ 07010
464 Liberty St #C, Little Ferry, NJ 07643
389 Palisade Ave, Bogota, NJ 07603

Jamie S Cohen

Name / Names Jamie S Cohen
Age 47
Birth Date 1977
Person 2235 Merokee Pl #1, Bellmore, NY 11710
Phone Number 631-221-8671
Possible Relatives



Previous Address 3590 Park Ave #1D, Wantagh, NY 11793
2930 Rockaway Ave #81, Oceanside, NY 11572
2930 Rockaway Ave #1, Oceanside, NY 11572
2930 Rockaway Ave #8, Oceanside, NY 11572

Jamie Joshua Cohen

Name / Names Jamie Joshua Cohen
Age 49
Birth Date 1975
Also Known As Jamie Skytel
Person 872 Briarcliff Rd #A3, Atlanta, GA 30306
Phone Number 404-685-9945
Possible Relatives




T W Cohen
Previous Address 560 Dutch Valley Rd #408, Atlanta, GA 30324
1094 Virginia Ave, Atlanta, GA 30306
560 Dutch Valley Rd #302, Atlanta, GA 30324
1094 Virginia Ave, Atlanta, GA 30360
560 Dutch Valley Rd #40, Atlanta, GA 30324
560 Dutch Valley Rd, Atlanta, GA 30324
1600 Golf Rd #1100, Rolling Meadows, IL 60008
205 Hurlburt Rd, Syracuse, NY 13224
1931 Peeler Rd, Atlanta, GA 30338
1426 Eastham, Dunwoody, GA 30338
517 Oakdale Ave #44W134, Chicago, IL 60657
1931 Peeler Rd, Dunwoody, GA 30338
5675 Roswell Rd, Atlanta, GA 30342
302 Porter Ave, Buffalo, NY 14201
85 Montrose Ave, Buffalo, NY 14214
302 Porter, Buffalo, NY 14261
Email [email protected]

Jamie Michelle Cohen

Name / Names Jamie Michelle Cohen
Age 50
Birth Date 1974
Also Known As Jaimie Kirschner
Person 11 Brittany Rd, Montville, NJ 07045
Phone Number 973-227-4704
Possible Relatives



Robyn A Lozier

Previous Address 14 Russell Ct #16, Montville, NJ 07045
15 Thurston Dr, Livingston, NJ 07039
1207 Willard St #7, Ann Arbor, MI 48104
400 54th St #21D, New York, NY 10022
729 Jones St #417, San Francisco, CA 94109
736 Packard St #205, Ann Arbor, MI 48104
729 Jones St #246, San Francisco, CA 94109
333 75th St #5B, New York, NY 10021
729 Jones St, San Francisco, CA 94109
Email [email protected]

Jamie Caryn Cohen

Name / Names Jamie Caryn Cohen
Age 50
Birth Date 1974
Person 8 Rutledge Commons, Yaphank, NY 11980
Phone Number 516-541-6494
Possible Relatives Andrew Coheni

Alan I Coheni
Previous Address 536 Suffolk Ave, Massapequa, NY 11758
Email [email protected]

Jamie Marcial Cohen

Name / Names Jamie Marcial Cohen
Age 51
Birth Date 1973
Also Known As Jamie J Cohen
Person 445 5th Ave #B, New York, NY 10016
Phone Number 212-689-0064
Possible Relatives







Previous Address 8 Little Mountain Rd, Old Tappan, NJ 07675
23 Trudy Ln, Bedford, NY 10506
445 5th Ave #1759, New York, NY 10016
445 5th Ave #B, New York, NY 10016
630 1st Ave #31E, New York, NY 10016
8 Mountain Ave, Old Tappan, NJ 07675
1221 Avenue Of The Americas, New York, NY 10020
141 55th St #3G, New York, NY 10022
445 5th Ave, New York, NY 10016
1221 6th Ave #39th, New York, NY 10020
19 79th St, New York, NY 10021
405 54th St #11G, New York, NY 10022

Jamie D Cohen

Name / Names Jamie D Cohen
Age 52
Birth Date 1972
Also Known As James D Cohen
Person 2514 Field Lark Dr, Round Rock, TX 78681
Phone Number 512-388-9928
Possible Relatives


Previous Address 11403 Barrington Way #317, Austin, TX 78759
353 Crescent St, Waltham, MA 02453
9617 Great Hills Trl #3, Austin, TX 78759
9617 Great Hills Trl #317, Austin, TX 78759
398 Northampton Rd, Amherst, MA 01002
5901 Haydens Cv, Austin, TX 78730
9617 Great Hills Trl, Austin, TX 78759
16 Castle Hl, Agawam, MA 01001
Email [email protected]

Jamie Avra Cohen

Name / Names Jamie Avra Cohen
Age 52
Birth Date 1972
Person 4799 46th Ave, Ocala, FL 34482
Phone Number 352-229-4868
Possible Relatives Jill A Cuenicohen

Sharyn L Stephen

Stesan Cueni Cohen
Previous Address 4450 74th Ter, Ocala, FL 34482
387 PO Box, Reddick, FL 32686
2901 41st St #1402, Ocala, FL 34474
7807 110th St, Reddick, FL 32686
714 114th St, Ocala, FL 34475
403 PO Box, Lowell, FL 32663
5630 Beacon St, Pittsburgh, PA 15217
1949 Dubonnet Ct, Allison Park, PA 15101
Peach Lk, North Salem, NY 10560
714 114th, Reddick, FL 32686
RR 121N, North Salem, NY 10560
RR 1, North Salem, NY 10560
1970 Duncan Ave, Allison Park, PA 15101
RR 121, North Salem, NY 10560

Jamie Ben Cohen

Name / Names Jamie Ben Cohen
Age 53
Birth Date 1971
Person 2 Park Dr, Middletown, RI 02842
Possible Relatives


Previous Address 513 New Salem Rd, Voorheesville, NY 12186
100 Islington Ave, Portsmouth, RI 02871
2 Park Dr #A, Middletown, RI 02842
2 Park Dr #B, Middletown, RI 02842
733 Stowell Dr #3, Rochester, NY 14616
5130 New Salem, Voorheesville, NY 12186
5130 New Salem Rd, Voorheesville, NY 12186
10 Sunnyside Rd, Schenectady, NY 12302
10 Sunnyside Rd, Scotia, NY 12302
152 Milburn St #3, Rochester, NY 14607
103 Hobart St, Rochester, NY 14611

Jamie Trust Cohen

Name / Names Jamie Trust Cohen
Age 58
Birth Date 1966
Also Known As Jamie A Cohen
Person 1 Jerome Ave, Deal, NJ 07723
Phone Number 732-531-4470
Possible Relatives

T Richard Cohen





Previous Address 502 Avenue T, Brooklyn, NY 11223
2031 5th St, Brooklyn, NY 11223
7 Jerome Ave, Deal, NJ 07723
1330 8th St, Brooklyn, NY 11230
1925 5th St, Brooklyn, NY 11223
1926 5th St, Brooklyn, NY 11223
Jerome, Deal, NJ 07723

Jamie Lynne Cohen

Name / Names Jamie Lynne Cohen
Age 59
Birth Date 1965
Also Known As Jamie L Manguso
Person 1935 Morning Grove Ct, Reno, NV 89523
Phone Number 775-746-4237
Possible Relatives


Previous Address 5600 Brittania Dr, Reno, NV 89523
829 Caughlin Gln, Reno, NV 89519
8000 Offenhauser Dr #6F, Reno, NV 89511
6066 Plumas St #D, Reno, NV 89509
6066 Plumas St #D, Reno, NV 89519
520 Galena, Denver, CO 00000
2169 243rd St, Brier, WA 98036
9688 Covey Ct, Northglenn, CO 80260
1496 PO Box, Frisco, CO 80443
Associated Business Dlmjr Inc Dlmjr, Inc

Jamie B Cohen

Name / Names Jamie B Cohen
Age 60
Birth Date 1964
Person 7309 Kahana Dr, Boynton Beach, FL 33437
Phone Number 561-374-5434
Possible Relatives


Previous Address 11274 128th Ct, Miami, FL 33186

Jamie C Cohen

Name / Names Jamie C Cohen
Age 62
Birth Date 1962
Also Known As James F Cohen
Person 18 Prospect Ave, Middletown, NY 10940
Phone Number 586-779-0509
Possible Relatives

Daniele Cohen





Previous Address 3300 State Road 7, Hollywood, FL 33021
3300 State Road 7 #109, Hollywood, FL 33021
109 Coral Way, Hollywood, FL 33021
109 State Road 7, Hollywood, FL 33021
225 Emerson Pl, Valley Stream, NY 11580
3300 147 Nst Rd, Hollywood, FL 33021
49 Brooklyn Ave, Valley Stream, NY 11581
32 Berkley St, Valley Stream, NY 11581
34 Filbert St, Valley Stream, NY 11581
88 Liberty Blvd, Valley Stream, NY 11580
3 Everett St, Valley Stream, NY 11580
Everett, Valley Stream, NY 11580
90 Mineola Ave, Valley Stream, NY 11580
Email [email protected]
Associated Business Cohen James

Jamie A Cohen

Name / Names Jamie A Cohen
Age 62
Birth Date 1962
Person 121 31st St #3D, New York, NY 10016
Phone Number 212-889-9627
Possible Relatives







Previous Address 121 31st St, New York, NY 10016
121 31st St #3H, New York, NY 10016
121 31st St #8E, New York, NY 10016
121 31st St #2J, New York, NY 10016
6560 Booth St #4J, Rego Park, NY 11374
9737 63rd Rd, Flushing, NY 11374
6550 Wetherole St, Rego Park, NY 11374
1213 31 St, New York, NY 10016
65 604 Booth St, Rego Park, NY 11374
Email [email protected]

Jamie H Cohen

Name / Names Jamie H Cohen
Age 63
Birth Date 1961
Also Known As Jaime H Choen
Person 55 Malone Ave, East Atlantic Beach, NY 11561
Phone Number 516-431-4763
Possible Relatives





Previous Address 23 Hatch Ter #2, Dobbs Ferry, NY 10522
60 Round Hill Rd, Dobbs Ferry, NY 10522
5 Wilder Ter, West Springfield, MA 01089
43 Lathrop St, West Springfield, MA 01089
37 Commack Rd, Mastic Beach, NY 11951
500 Norwood St, Spartanburg, SC 29302
25 Avondale Ave #2F, West Springfield, MA 01089
43 Lathrop St, Spartanburg, SC 29302
43 Lathrop, Spartanburg, SC 29302
43422 Oaks Dr, Novi, MI 48377
15 Newton Rd #4, Arlington, MA 02474
59 Joy St #3, Boston, MA 02114
130 Canterbury Rd, Spartanburg, SC 29302
49 Colbourne Cres #4, Brookline, MA 02445

Jamie W Cohen

Name / Names Jamie W Cohen
Age 64
Birth Date 1960
Also Known As Joe Cohen
Person 49 Lone Star Ln, Manalapan, NJ 07726
Phone Number 732-446-0765
Possible Relatives




Cohen Benjamin Cohen

Joe Cohen
Previous Address 1548 5th St, Brooklyn, NY 11230
49 Lone Star Ln, Englishtown, NJ 07726
3 Hapenny Dr, Englishtown, NJ 07726
90 Church St, New York, NY 10007
1548 19th St, Brooklyn, NY 11230
2944 5th St #21L, Brooklyn, NY 11224

Jamie L Cohen

Name / Names Jamie L Cohen
Age 65
Birth Date 1959
Also Known As J Cohen
Person 174 Chestnut Ave, Jamaica Plain, MA 02130
Phone Number 617-522-8461
Possible Relatives







Previous Address 174 Chestnut Ave #3, Jamaica Plain, MA 02130
174 Chestnut Ave #3, Boston, MA 02130
1306 Chiquita Blvd, Cape Coral, FL 33993
174 Chestnut Ave #1, Jamaica Plain, MA 02130
174 Chestnut Ave #2, Jamaica Plain, MA 02130
225 Lamartine St, Jamaica Plain, MA 02130
15 Hubbard St #B, Jamaica Plain, MA 02130
10407 Boca Woods Ln, Boca Raton, FL 33428
178 Chestnut Ave #2, Boston, MA 02130
225 Lamartine St, Boston, MA 02130

Jamie B Cohen

Name / Names Jamie B Cohen
Age 65
Birth Date 1959
Person 86 Briar Mills Dr, Brick, NJ 08724
Possible Relatives


Lauren A Mascia



R E Cohen
Previous Address 2083 Lawrenceville Rd, Trenton, NJ 08648
24 Cambridge Dr, Jackson, NJ 08527
2083 Lawrenceville Rd #GB305, Trenton, NJ 08648
2083 Lawrenceville Rd #C211, Trenton, NJ 08648

Jamie L Cohen

Name / Names Jamie L Cohen
Age 66
Birth Date 1958
Person 1315 Iris St, Washington, DC 20012
Phone Number 202-328-7379
Possible Relatives
Previous Address 1755 Kilbourne Pl #1, Washington, DC 20010
1833 Primrose Ave, Nashville, TN 37212
3136 Long Blvd, Nashville, TN 37203
107 Acklen Park Dr, Nashville, TN 37203
Ufwa #1910, Nashville, TN 37210
1750 Kilbourne Pl #1, Washington, DC 20010

Jamie L Cohen

Name / Names Jamie L Cohen
Age 68
Birth Date 1956
Person 2725 Pine St, New Orleans, LA 70125
Phone Number 504-866-7538

Jamie W Cohen

Name / Names Jamie W Cohen
Age 86
Birth Date 1937
Also Known As Jack Cohan
Person 1723 Morse Ave #309, Chicago, IL 60626
Phone Number 847-253-3434
Previous Address 1778 Tahoe Circle Dr, Wheeling, IL 60090
830 Corey Ln, Wheeling, IL 60090
504 Lodge Trl, Wheeling, IL 60090
316 Greenbay Rr #601, Waukegan, IL 60085

Jamie L Cohen

Name / Names Jamie L Cohen
Age N/A
Person 1315 IRIS ST NW, WASHINGTON, DC 20012
Phone Number 202-726-1617

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person 207 11th St #6A, New York, NY 10014
Phone Number 212-595-5466
Possible Relatives

Previous Address 35 Orange St, Brooklyn, NY 11201
107 86th St #4B, New York, NY 10024

Jamie L Cohen

Name / Names Jamie L Cohen
Age N/A
Person 2973 FAIRFIELD CT, DUNEDIN, FL 34698
Phone Number 727-771-1550

Jamie A Cohen

Name / Names Jamie A Cohen
Age N/A
Person 4799 NW 46TH AVE, OCALA, FL 34482

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person 675 MANATEE BAY DR, BOYNTON BEACH, FL 33435

Jamie B Cohen

Name / Names Jamie B Cohen
Age N/A
Person 340 MALLARD RD, FORT LAUDERDALE, FL 33327

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person 3401 SW 116TH AVE, FORT LAUDERDALE, FL 33330

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person 6423 LONE TREE CIR, ANCHORAGE, AK 99507

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person 2485 Pine Grove Ct, Yorktown Heights, NY 10598

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person 13244 HEMING WAY, ORLANDO, FL 32825
Phone Number 407-382-7417

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person 2901 SW 41ST ST, APT 3801 OCALA, FL 34474
Phone Number 352-368-3953

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person 16137 POPPYSEED CIR, DELRAY BEACH, FL 33484
Phone Number 561-865-7540

Jamie L Cohen

Name / Names Jamie L Cohen
Age N/A
Person 44 BENTON LN, GLASTONBURY, CT 6033
Phone Number 860-659-4406

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person 1202 SEAGATE DR, PALM HARBOR, FL 34685
Phone Number 727-785-5663

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person 6171 BUENA VISTA DR, MARGATE, FL 33063
Phone Number 954-956-0906

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person 6079 NW 23RD WAY, BOCA RATON, FL 33496
Phone Number 561-241-6706

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person 1315 SAINT CROIX PL, FORT COLLINS, CO 80525
Phone Number 970-689-3260

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person 3450 LOST LAKE PL, FORT COLLINS, CO 80528
Phone Number 970-689-3260

Jamie S Cohen

Name / Names Jamie S Cohen
Age N/A
Person PO BOX 112249, ANCHORAGE, AK 99511
Phone Number 907-346-3811

Jamie K Cohen

Name / Names Jamie K Cohen
Age N/A
Person 328 Bryant Ave #2, Bronx, NY 10474
Possible Relatives

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person 8771 Chimney Rock Blvd, Cordova, TN 38016
Possible Relatives

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person 2629 PO Box, Houston, TX 77252
Possible Relatives
Previous Address 4471 PO Box, Houston, TX 77210
2211 Norfolk R Rodriguez, Houston, TX 77098

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person 6400 OLDE MOAT WAY, DAVIE, FL 33331
Phone Number 954-680-8824

Jamie Cohen

Name / Names Jamie Cohen
Age N/A
Person PO BOX 561092, ROCKLEDGE, FL 32956

JAMIE COHEN

Business Name R. J. JEROME FAMILY LIMITED PARTNERSHIP
Person Name JAMIE COHEN
Position GPLP
State NJ
Address ONE JEROME AVENUE ONE JEROME AVENUE, DEAL, NJ 00000
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP2479-1998
Creation Date 1998-09-22
Expiried Date 2023-08-11
Type Domestic Limited Partnership

JAMIE COHEN

Business Name R. J. JEROME FAMILY LIMITED PARTNERSHIP
Person Name JAMIE COHEN
Position GPLP
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP2479-1998
Creation Date 1998-09-22
Expiried Date 2023-08-11
Type Domestic Limited Partnership

JAMIE COHEN

Business Name R. AND J. COHEN FAMILY LIMITED PARTNERSHIP
Person Name JAMIE COHEN
Position GPLP
State NJ
Address ONE JEROME AVENUE ONE JEROME AVENUE, DEAL, NJ 00000
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP2480-1998
Creation Date 1998-09-22
Expiried Date 2023-08-11
Type Domestic Limited Partnership

JAMIE COHEN

Business Name R. AND J. COHEN FAMILY LIMITED PARTNERSHIP
Person Name JAMIE COHEN
Position GPLP
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 00000
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP2480-1998
Creation Date 1998-09-22
Expiried Date 2023-08-11
Type Domestic Limited Partnership

Jamie Cohen

Business Name Niche
Person Name Jamie Cohen
Position company contact
State NV
Address 299 E Plumb Ln Reno NV 89502-3417
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 775-348-8661
Email [email protected]
Number Of Employees 3
Annual Revenue 588000

Jamie Cohen

Business Name Law Enforcement Insurance Association I
Person Name Jamie Cohen
Position company contact
State CT
Address 2215 York Rd. Ste. 510, Ridgefield, CT 6782
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Jamie Cohen

Business Name Jamies Baked Delights
Person Name Jamie Cohen
Position company contact
State NY
Address 72 Laurel Hill Dr Valley Stream NY 11581-2549
Industry Kindred and Food Products (Products)
SIC Code 2066
SIC Description Chocolate And Cocoa Products

JAMIE L COHEN

Business Name DLMJR, INC.
Person Name JAMIE L COHEN
Position Treasurer
State NV
Address 5600 BRITTANIA DR 5600 BRITTANIA DR, RENO, NV 89523
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25559-2004
Creation Date 2004-09-23
Type Domestic Corporation

JAMIE L COHEN

Business Name DLMJR, INC.
Person Name JAMIE L COHEN
Position Secretary
State NV
Address 5600 BRITTANIA DR 5600 BRITTANIA DR, RENO, NV 89523
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25559-2004
Creation Date 2004-09-23
Type Domestic Corporation

JAMIE L COHEN

Business Name DLMJR, INC.
Person Name JAMIE L COHEN
Position President
State NV
Address 5600 BRITTANIA DR 5600 BRITTANIA DR, RENO, NV 89523
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25559-2004
Creation Date 2004-09-23
Type Domestic Corporation

JAMIE L COHEN

Business Name D & J COHEN TANGLEWOOD LIMITED LIABILITY COMP
Person Name JAMIE L COHEN
Position Mmember
State NV
Address 324 ROSE PETAL COURT 324 ROSE PETAL COURT, HENDERSON, NV 89012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC4157-2004
Creation Date 2004-03-02
Expiried Date 2054-03-02
Type Domestic Limited-Liability Company

JAMIE L COHEN

Business Name D & J COHEN FLAGSTONE RANCH LIMITED LIABILITY
Person Name JAMIE L COHEN
Position Mmember
State NV
Address 2267 CANDLESTICK AVE 2267 CANDLESTICK AVE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC4158-2004
Creation Date 2004-03-02
Expiried Date 2054-03-02
Type Domestic Limited-Liability Company

Jamie Cohen

Person Name Jamie Cohen
Filing Number 801095364
Position Director
State TX
Address 4006 Beltline Rd. #220, Addison TX 75001

JAMIE COHEN

Person Name JAMIE COHEN
Filing Number 129207400
Position DIRECTOR
State TX
Address P O BOX 797, WAXAHACHIE TX 75168

Jamie Cohen

Person Name Jamie Cohen
Filing Number 800958256
Position Manager
State NM
Address 2214 West Alameda Street, Unit D-2, Santa Fe NM 87507 9410

Cohen Jamie E

State MN
Calendar Year 2018
Employer County Of Ramsey
Job Title Electns Precinct Judge - Uncl
Name Cohen Jamie E
Annual Wage $90

Cohen Jamie E

State IL
Calendar Year 2016
Employer Evanston Ccsd 65
Name Cohen Jamie E
Annual Wage $59,239

Cohen Jamie E

State IL
Calendar Year 2017
Employer Evanston Ccsd 65
Name Cohen Jamie E
Annual Wage $47,558

Cohen Jamie E

State IL
Calendar Year 2018
Employer Evanston Ccsd 65
Name Cohen Jamie E
Annual Wage $64,579

Cohen Jamie S

State NY
Calendar Year 2015
Employer Baldwin Union Free Schools
Name Cohen Jamie S
Annual Wage $119,118

Cohen Jamie L

State NY
Calendar Year 2015
Employer District Attorney Kings County
Job Title Community Associate
Name Cohen Jamie L
Annual Wage $47,343

Cohen Jamie S

State NY
Calendar Year 2015
Employer Long Beach City School District
Name Cohen Jamie S
Annual Wage $189

Cohen Jamie C

State NY
Calendar Year 2015
Employer Sachem Central Schools
Name Cohen Jamie C
Annual Wage $109,162

Cohen Jamie S

State NY
Calendar Year 2016
Employer Baldwin Union Free Schools
Name Cohen Jamie S
Annual Wage $119,879

Cohen Jamie L

State NY
Calendar Year 2016
Employer District Attorney Kings County
Job Title Community Associate
Name Cohen Jamie L
Annual Wage $45,669

Cohen Jamie

State NY
Calendar Year 2016
Employer Great Neck Public Schools
Name Cohen Jamie
Annual Wage $6,302

Cohen Jamie C

State NY
Calendar Year 2016
Employer P.s. 39 - Brooklyn
Job Title Teacher Special Education
Name Cohen Jamie C
Annual Wage $58,062

Cohen Jamie

State NY
Calendar Year 2016
Employer Roslyn Public Schools
Name Cohen Jamie
Annual Wage $7,526

Cohen Jamie C

State NY
Calendar Year 2016
Employer Sachem Central Schools
Name Cohen Jamie C
Annual Wage $122,331

Cohen Jamie S

State NY
Calendar Year 2017
Employer Baldwin Union Free Schools
Name Cohen Jamie S
Annual Wage $124,453

Cohen Jamie L

State FL
Calendar Year 2018
Employer Collier County
Job Title Lifeguard
Name Cohen Jamie L
Annual Wage $4,866

Cohen Jamie C

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Cohen Jamie C
Annual Wage $48,019

Cohen Jamie L

State NY
Calendar Year 2017
Employer District Attorney Kings County
Job Title Community Associate
Name Cohen Jamie L
Annual Wage $51,873

Cohen Jamie C

State NY
Calendar Year 2017
Employer Sachem Central Schools
Name Cohen Jamie C
Annual Wage $123,569

Cohen Jamie S

State NY
Calendar Year 2018
Employer Baldwin Union Free Schools
Name Cohen Jamie S
Annual Wage $125,054

Cohen Jamie C

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Cohen Jamie C
Annual Wage $61,919

Cohen Jamie L

State NY
Calendar Year 2018
Employer District Attorney Kings County
Job Title Community Coordinator
Name Cohen Jamie L
Annual Wage $55,860

Cohen Jamie C

State NY
Calendar Year 2018
Employer Sachem Central Schools
Name Cohen Jamie C
Annual Wage $126,503

Cohen Jamie

State MD
Calendar Year 2015
Employer University Of Maryland
Name Cohen Jamie
Annual Wage $31,000

Cohen Jamie

State MD
Calendar Year 2016
Employer University Of Maryland
Name Cohen Jamie
Annual Wage $25,000

Cohen Jamie

State MA
Calendar Year 2017
Employer School District of Andover
Job Title Ia Sped
Name Cohen Jamie
Annual Wage $3,323

Cohen Jamie L

State MI
Calendar Year 2015
Employer City Of Ann Arbor
Job Title Ice Skating Instr Iii
Name Cohen Jamie L
Annual Wage $3,348

Cohen Jamie L

State MI
Calendar Year 2016
Employer City Of Ann Arbor
Job Title Ice Skating Instr Iii
Name Cohen Jamie L
Annual Wage $4,789

Cohen Jamie L

State MI
Calendar Year 2017
Employer City of Ann Arbor
Job Title Ice Skating Instr Iii
Name Cohen Jamie L
Annual Wage $6,097

Cohen Jamie L

State MI
Calendar Year 2018
Employer City Of Ann Arbor
Job Title Ice Skating Instr Iii
Name Cohen Jamie L
Annual Wage $7,243

Cohen Jamie C

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Jamie C
Annual Wage $95

Cohen Jamie L

State FL
Calendar Year 2017
Employer Memorial Healthcare System
Name Cohen Jamie L
Annual Wage $14,545

Jamie L Cohen

Name Jamie L Cohen
Address 1315 Iris St Nw Washington DC 20012 -1434
Phone Number 202-726-1617
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jamie M Cohen

Name Jamie M Cohen
Address 14250 Labelle St Oak Park MI 48237 -6918
Phone Number 248-515-1565
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Jamie P Cohen

Name Jamie P Cohen
Address 10726 Kinloch Rd Silver Spring MD 20903 -1226
Phone Number 301-445-1755
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jamie M Cohen

Name Jamie M Cohen
Address 12821 Lamp Post Ln Potomac MD 20854 -2322
Phone Number 301-963-0933
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jamie L Cohen

Name Jamie L Cohen
Address 1637 Robert Burns Ct Bear DE 19701-4751 -4918
Phone Number 302-834-5120
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 0
Education Completed College
Language English

Jamie A Cohen

Name Jamie A Cohen
Address 920 Savage Rd Belleville MI 48111 -4917
Phone Number 313-895-6604
Gender Male
Date Of Birth 1962-09-28
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

Jamie Cohen

Name Jamie Cohen
Address 8113 Louisville Way Apt D Indianapolis IN 46226-4049 -6306
Phone Number 317-897-0823
Gender Unknown
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Jamie Cohen

Name Jamie Cohen
Address 2901 SW 41st St Ocala FL 34474-7449 APT 1402-8427
Phone Number 352-229-4868
Mobile Phone 352-229-4868
Gender Unknown
Date Of Birth 1969-01-21
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jamie A Cohen

Name Jamie A Cohen
Address 5770 Riverwood Dr Nw Atlanta GA 30328 -3748
Phone Number 404-257-0035
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jamie L Cohen

Name Jamie L Cohen
Address 81 Greenwich Pl Pikesville MD 21208 APT 81-3745
Phone Number 410-602-0518
Email [email protected]
Gender Female
Date Of Birth 1955-07-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Jamie B Cohen

Name Jamie B Cohen
Address 24 Tarragon Ln Middleboro MA 02346-3443 -3885
Phone Number 508-946-0967
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

Jamie Cohen

Name Jamie Cohen
Address 501 SE 2nd St Fort Lauderdale FL 33301-3671 APT 436-3670
Phone Number 561-314-5667
Gender Unknown
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed College
Language English

Jamie F Cohen

Name Jamie F Cohen
Address 184 Windsor Rd Waban MA 02468 -1120
Phone Number 617-244-1444
Gender Female
Date Of Birth 1987-10-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jamie Cohen

Name Jamie Cohen
Address 174 Chestnut Ave Jamaica Plain MA 02130 APT 2-4408
Phone Number 617-522-8461
Email [email protected]
Gender Unknown
Date Of Birth 1956-05-19
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jamie A Cohen

Name Jamie A Cohen
Address 509 Regent Pl Augusta GA 30909 -3112
Phone Number 706-737-0488
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Jamie L Cohen

Name Jamie L Cohen
Address 2973 Fairfield Ct Dunedin FL 34698 APT B-9636
Phone Number 727-647-4903
Gender Female
Date Of Birth 1960-07-28
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Jamie L Cohen

Name Jamie L Cohen
Address 2347 Yost Blvd Ann Arbor MI 48104 -5220
Phone Number 734-973-1597
Gender Unknown
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Jamie R Cohen

Name Jamie R Cohen
Address 35 Magnolia St Arlington MA 02474 -8725
Phone Number 781-646-2720
Gender Female
Date Of Birth 1981-04-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $1
Range Of New Credit 0
Education Completed High School
Language English

Jamie B Cohen

Name Jamie B Cohen
Address 1491 Almaden Ln Gurnee IL 60031 -5625
Phone Number 847-548-2259
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jamie H Cohen

Name Jamie H Cohen
Address 38 Rushleigh Rd West Hartford CT 06117 -2920
Phone Number 860-461-0299
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jamie L Cohen

Name Jamie L Cohen
Address 44 Benton Ln Glastonbury CT 06033 -2309
Phone Number 860-659-4406
Mobile Phone 860-659-4406
Email [email protected]
Gender Female
Date Of Birth 1983-07-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Jamie Cohen

Name Jamie Cohen
Address 15 Tarbell Ave Lexington MA 02421 -6220
Phone Number 949-923-9612
Gender Unknown
Date Of Birth 1978-01-28
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Range Of New Credit 0
Education Completed High School
Language English

Jamie Cohen

Name Jamie Cohen
Address 9921 Sw 23rd St Fort Lauderdale FL 33324 -6430
Phone Number 954-424-6645
Email [email protected]
Gender Unknown
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Jamie L Cohen

Name Jamie L Cohen
Address 10640 Nw 48th St Pompano Beach FL 33076 -2124
Phone Number 954-648-4853
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

COHEN, JAMIE

Name COHEN, JAMIE
Amount 2300.00
To Charles J Wheelan (D)
Year 2008
Transaction Type 15
Filing ID 29932115712
Application Date 2008-12-18
Contributor Occupation Executive
Contributor Employer Land of Nod
Organization Name Land of Nod
Contributor Gender N
Recipient Party D
Recipient State IL
Committee Name Wheelan for Congress
Seat federal:house
Address PO 1273 DEERFIELD IL

COHEN, JAMIE L

Name COHEN, JAMIE L
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962240609
Application Date 2004-07-22
Contributor Occupation Organizer
Contributor Employer Service Employees International Union
Organization Name Service Employees International Union
Contributor Gender N
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1315 Iris St NW WASHINGTON DC

COHEN, JAMIE

Name COHEN, JAMIE
Amount 25.00
To PUTNAM, ADAM
Year 2010
Application Date 2010-06-07
Recipient Party R
Recipient State FL
Seat state:office
Address 9250 NW 63RD ST OCALA FL

JAMIE S COHEN

Name JAMIE S COHEN
Address 2405 Washington Street San Francisco CA
Value 1793459
Landvalue 1793459
Numberofbathrooms 5
Bedrooms 5
Numberofbedrooms 5
Price 3750000

JAMIE M COHEN & MARJORIE S COHEN

Name JAMIE M COHEN & MARJORIE S COHEN
Address 10139 Sterling Terrace Rockville MD 20850
Value 200000
Landvalue 200000
Airconditioning yes

JAMIE L COHEN & ROGER T STELLE & LINDA L STELLE & BARBARA SCHWARTZ TRUST & LINDA L TRE STELLE & AVI COHEN

Name JAMIE L COHEN & ROGER T STELLE & LINDA L STELLE & BARBARA SCHWARTZ TRUST & LINDA L TRE STELLE & AVI COHEN
Address 6475 Shoreline Drive ## 5203 Seminole FL 33708
Type Condo
Price 138900

JAMIE L COHEN

Name JAMIE L COHEN
Address 81 Greenwich Place Pikesville MD
Value 50000
Landvalue 50000

JAMIE COHEN & AVSHALOM COHEN

Name JAMIE COHEN & AVSHALOM COHEN
Address 2973 Fairfield Court Dunedin FL 34698
Value 83024
Landvalue 33744
Type Residential
Price 91000

JAMIE COHEN

Name JAMIE COHEN
Address 174 Chestnut Avenue Boston MA 02130
Value 140100
Landvalue 140100
Buildingvalue 245900
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

JAMIE COHEN

Name JAMIE COHEN
Address 72 Rolling Hill Green Staten Island NY 10312
Value 277645
Landvalue 2601

JAMIE COHEN

Name JAMIE COHEN
Address 351 Milford Road Deerfield IL 60015
Value 23794
Landvalue 23794
Buildingvalue 106862

COHEN JAMIE D

Name COHEN JAMIE D
Physical Address 1070 SW 4TH ST, BOCA RATON, FL 33486
Owner Address 1070 SW 4TH ST, BOCA RATON, FL 33486
Sale Price 280000
Sale Year 2012
Ass Value Homestead 228026
Just Value Homestead 231825
County Palm Beach
Year Built 1969
Area 1931
Land Code Single Family
Address 1070 SW 4TH ST, BOCA RATON, FL 33486
Price 280000

COHEN JAMIE +

Name COHEN JAMIE +
Physical Address 1306 CHIQUITA BLVD N, CAPE CORAL, FL 33993
Owner Address 174 CHESTNUT AVE # 3, BOSTON, MA 02130
County Lee
Land Code Vacant Residential
Address 1306 CHIQUITA BLVD N, CAPE CORAL, FL 33993

Jamie Lee Cohen

Name Jamie Lee Cohen
Doc Id 07435503
City Ithaca NY
Designation us-only
Country US

JAMIE COHEN

Name JAMIE COHEN
Type Voter
State FL
Address 6400 OLDE MOAT WAY, DAVIE, FL 33331
Phone Number 954-680-8824
Email Address [email protected]

JAMIE COHEN

Name JAMIE COHEN
Type Independent Voter
State NY
Address 33 HIGHCLIFF TER, POUND RIDGE, NY 10576
Phone Number 914-806-1165
Email Address [email protected]

JAMIE COHEN

Name JAMIE COHEN
Type Voter
State CT
Address 44 BENTON LN, GLASTONBURY, CT 06033
Phone Number 860-659-4406
Email Address [email protected]

JAMIE COHEN

Name JAMIE COHEN
Type Voter
State SC
Address 1047 ROCKTON THRUWAY RD, WINNSBORO, SC 29180
Phone Number 803-635-6834
Email Address [email protected]

JAMIE COHEN

Name JAMIE COHEN
Type Republican Voter
State NY
Address 9201 SHORE ROAD, BROOKLYN, NY 11209
Phone Number 718-921-5218
Email Address [email protected]

JAMIE COHEN

Name JAMIE COHEN
Type Voter
State NY
Address 19 BIARRITZ ST, LONG BEACH, NY 11561
Phone Number 516-431-5374
Email Address [email protected]

JAMIE COHEN

Name JAMIE COHEN
Type Voter
State MD
Address PO BOX 32124, PIKESVILLE, MD 21282
Phone Number 443-310-4795
Email Address [email protected]

JAMIE COHEN

Name JAMIE COHEN
Type Independent Voter
State FL
Address 4450 NW 74TH TERRACE, OCALA, FL 34482
Phone Number 352-229-4868
Email Address [email protected]

Jamie L Cohen

Name Jamie L Cohen
Visit Date 4/13/10 8:30
Appointment Number U64755
Type Of Access VA
Appt Made 12/20/12 0:00
Appt Start 12/21/12 8:00
Appt End 12/21/12 23:59
Total People 277
Last Entry Date 12/20/12 6:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jamie l Cohen

Name Jamie l Cohen
Visit Date 4/13/10 8:30
Appointment Number U43852
Type Of Access VA
Appt Made 9/21/11 0:00
Appt Start 10/1/11 10:30
Appt End 10/1/11 23:59
Total People 347
Last Entry Date 9/21/11 14:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

JAMIE COHEN

Name JAMIE COHEN
Visit Date 4/13/10 8:30
Appointment Number U30589
Type Of Access VA
Appt Made 7/30/2010 19:15
Appt Start 8/10/2010 9:30
Appt End 8/10/2010 23:59
Total People 403
Last Entry Date 7/30/2010 19:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JAMIE C COHEN

Name JAMIE C COHEN
Visit Date 4/13/10 8:30
Appointment Number U05310
Type Of Access VA
Appt Made 5/21/10 11:04
Appt Start 5/22/10 9:00
Appt End 5/22/10 23:59
Total People 358
Last Entry Date 5/21/10 11:04
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JAMIE COHEN

Name JAMIE COHEN
Car RAM RAM PICKUP 1500
Year 2012
Address 1 Pontiac Ct, Selden, NY 11784-1825
Vin 1C6RD7FT3CS329717
Phone 631-384-1909

JAMIE COHEN

Name JAMIE COHEN
Car HYUNDAI SONATA GLS/LX
Year 2007
Address 160 TERRACE DR, CHATHAM, NJ 07928-5001
Vin 5NPEU46F67H281781

JAMIE COHEN

Name JAMIE COHEN
Car FORD FOCUS
Year 2008
Address 18 Prospect Ave, Middletown, NY 10940-4112
Vin 1FAHP35N78W232209

JAMIE COHEN

Name JAMIE COHEN
Car MERCEDES-BENZ SLK-CLASS
Year 2008
Address 3227 E Warm Springs Rd Ste 300, Las Vegas, NV 89120-3180
Vin WDBWK73F58F175817

JAMIE COHEN

Name JAMIE COHEN
Car FORD ESCAPE
Year 2008
Address 3809 Devonshire St, Midland, MI 48642-4918
Vin 1FMCU94148KC91638
Phone 607-279-4274

JAMIE COHEN

Name JAMIE COHEN
Car CHEVROLET SILVERADO 1500
Year 2009
Address 920 Savage Rd, Belleville, MI 48111-4917
Vin 1GCEK29049Z227599

JAMIE COHEN

Name JAMIE COHEN
Car HYUNDAI SONATA
Year 2009
Address 45 BUTTS ST, NEWTON U F, MA 02464-1354
Vin 5NPEU46F49H530131

JAMIE COHEN

Name JAMIE COHEN
Car MERCEDES-BENZ CLS-CLASS
Year 2009
Address 2019 E 3RD ST, BROOKLYN, NY 11223-2946
Vin WDDDJ72XX9A149742

JAMIE COHEN

Name JAMIE COHEN
Car SUBARU FORESTER
Year 2009
Address 40 SHAGBARK CT, IOWA CITY, IA 52246-2786
Vin JF2SH63649H708143
Phone 319-338-6319

JAMIE COHEN

Name JAMIE COHEN
Car MERCEDES-BENZ CLK-CLASS
Year 2009
Address 1 Virginia Ave, Providence, RI 02905-4427
Vin WDBTK56F19T101560
Phone 401-421-4436

JAMIE COHEN

Name JAMIE COHEN
Car SATURN VUE
Year 2009
Address 8 Rutledge Commons, Yaphank, NY 11980-2027
Vin 3GSCL93Z49S575778
Phone 631-775-6314

JAMIE COHEN

Name JAMIE COHEN
Car AUDI Q5
Year 2010
Address 38 Rushleigh Rd, West Hartford, CT 06117-2920
Vin WA1LKAFP2AA111012

JAMIE COHEN

Name JAMIE COHEN
Car CHRYSLER PACIFICA
Year 2007
Address 1924 W Belle Plaine Ave, Chicago, IL 60613-1870
Vin 2A8GM68X37R323930

JAMIE COHEN

Name JAMIE COHEN
Car AUDI A5
Year 2010
Address 2019 E 3RD ST, BROOKLYN, NY 11223-2946
Vin WAUCFAFR0AA049344

JAMIE COHEN

Name JAMIE COHEN
Car MERCEDES-BENZ M-CLASS
Year 2010
Address 372 CENTRAL PARK W APT 17K, NEW YORK, NY 10025-8211
Vin 4JGBB8GB1AA531188

JAMIE COHEN

Name JAMIE COHEN
Car MERCEDES BENZ C CLASS
Year 2010
Address 3227 E WARM SPRINGS RD STE 300, LAS VEGAS, NV 89120-3180
Vin WDDGF5EB8AR129871

JAMIE COHEN

Name JAMIE COHEN
Car BMW 3 SERIES
Year 2011
Address 938 S Highview Cir, Saint Paul, MN 55118-3686
Vin WBADW3C59BE538501
Phone 612-386-3307

JAMIE COHEN

Name JAMIE COHEN
Car MERCEDES-BENZ E-CLASS
Year 2011
Address 1 Virginia Ave, Providence, RI 02905-4427
Vin WDDKK5GF6BF083398
Phone 401-421-4436

JAMIE COHEN

Name JAMIE COHEN
Car VOLKSWAGEN JETTA
Year 2011
Address 235 NE Tuscawilla Ave, Ocala, FL 34470-5814
Vin 3VWML7AJ1BM652776
Phone 352-229-4868

JAMIE COHEN

Name JAMIE COHEN
Car NISSAN MURANO
Year 2011
Address 10 Burlington Ave, Wilmington, MA 01887-3924
Vin JN8AZ1MW7BW156698
Phone 339-364-0346

JAMIE COHEN

Name JAMIE COHEN
Car ACURA MDX
Year 2011
Address 12821 Lamp Post Ln, Potomac, MD 20854-2322
Vin 2HNYD2H27BH542097
Phone 240-426-3513

JAMIE COHEN

Name JAMIE COHEN
Car TOYOTA RAV4
Year 2011
Address 419 7th St, Oakmont, PA 15139-1438
Vin 2T3BF4DV4BW112321
Phone 412-977-5568

JAMIE COHEN

Name JAMIE COHEN
Car INFINITI G37 COUPE
Year 2012
Address 19999 E Country Club Dr, Aventura, FL 33180-3081
Vin JN1CV6EK9CM424188
Phone 305-932-1572

JAMIE COHEN

Name JAMIE COHEN
Car ACURA MDX
Year 2012
Address 1 Virginia Ave, Providence, RI 02905-4427
Vin 2HNYD2H35CH502031
Phone 401-421-4436

JAMIE COHEN

Name JAMIE COHEN
Car JEEP LIBERTY
Year 2012
Address 1 Pontiac Ct, Selden, NY 11784-1825
Vin 1C4PJMAK7CW212933
Phone 631-384-1909

JAMIE COHEN

Name JAMIE COHEN
Car TOYOTA PRIUS
Year 2010
Address 1924 W Belle Plaine Ave, Chicago, IL 60613-1870
Vin JTDKN3DU1A1100810

JAMIE COHEN

Name JAMIE COHEN
Car BMW 3 SERIES
Year 2007
Address 32 Pepper Creek Dr, Cleveland, OH 44124-5248
Vin WBAVC93577K034277
Phone 216-378-9620

jamie Cohen

Name jamie Cohen
Domain nextlevelplan.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 1999-08-05
Update Date 2013-09-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 38 Rushleigh Road West Hartford Connecticut 06117
Registrant Country UNITED STATES

JAMIE COHEN

Name JAMIE COHEN
Domain forbids.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1999-12-17
Update Date 2013-01-25
Registrar Name ENOM, INC.
Registrant Address 1848 BEACON HILL DR DRESHER PA 19025
Registrant Country UNITED STATES

JAMIE COHEN

Name JAMIE COHEN
Domain charitybusiness.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1998-09-23
Update Date 2013-10-28
Registrar Name ENOM, INC.
Registrant Address 1848 BEACON HILL DR DRESHER PA 19025
Registrant Country UNITED STATES

Jamie Cohen

Name Jamie Cohen
Domain thehealthy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-08-19
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1848 Beacon Hill Dr Dresher PA 19025
Registrant Country UNITED STATES

Jamie Cohen

Name Jamie Cohen
Domain atlanta-home-inspections.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-18
Update Date 2012-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1150 Collier Rd|#e2 Atlanta Georgia 30318
Registrant Country UNITED STATES

JAMIE COHEN

Name JAMIE COHEN
Domain jamiedcohen.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-17
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 1848 BEACON HILL DR DRESHER PA 19025
Registrant Country UNITED STATES

Jamie Cohen

Name Jamie Cohen
Domain integrity-films.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-12-21
Update Date 2012-12-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 62 Nipigon AVE North York ON M2M 2W1
Registrant Country CANADA
Registrant Fax 14162299903

JAMIE COHEN

Name JAMIE COHEN
Domain cbmetals.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-10-04
Update Date 2013-09-19
Registrar Name ENOM, INC.
Registrant Address 2300 YONGE STREET, SUITE# 804 TORONTO ONTARIO M4P 1E4
Registrant Country CANADA

Jamie Cohen

Name Jamie Cohen
Domain veosee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-07
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 129 Church Street Suite 321 New Haven Connecticut 06510
Registrant Country UNITED STATES

JAMIE COHEN

Name JAMIE COHEN
Domain healingdepression.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-09-21
Update Date 2013-10-30
Registrar Name ENOM, INC.
Registrant Address 1848 BEACON HILL DR DRESHER PA 19025
Registrant Country UNITED STATES

Jamie Cohen

Name Jamie Cohen
Domain cupcakekidfl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-21
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 9921 SW 23rd Street Davie Florida 33324
Registrant Country UNITED STATES

Jamie Cohen

Name Jamie Cohen
Domain lucky7sisters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2300 Yonge Street Suite 1704 Toronto Ontario M4P1E4
Registrant Country CANADA

Jamie Cohen

Name Jamie Cohen
Domain luckysevensisters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2300 Yonge Street Suite 1704 Toronto Ontario M4P1E4
Registrant Country CANADA

Jamie Cohen

Name Jamie Cohen
Domain jlcportraitphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-22
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2347 Yost Blvd. Ann Arbor Michigan 48104
Registrant Country UNITED STATES

Jamie Cohen

Name Jamie Cohen
Domain luckysevenbrothers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2300 Yonge Street Suite 1704 Toronto Ontario M4P1E4
Registrant Country CANADA

Jamie Cohen

Name Jamie Cohen
Domain angrybirdsforum.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-21
Update Date 2013-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Jamie Cohen

Name Jamie Cohen
Domain barretcapital.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-05-29
Update Date 2013-06-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 29 Nevada Ave Toronto ON M2M 3N9
Registrant Country CANADA

Jamie Cohen

Name Jamie Cohen
Domain jamescohencustomart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-01
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 271 Shale Crescent Vaughn Ontario L6A 4M6
Registrant Country CANADA

Jamie Cohen

Name Jamie Cohen
Domain jamesmasoncohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-21
Update Date 2013-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 271 Shale Crescent Vaughn Ontario L6A 4M6
Registrant Country CANADA

Jamie Cohen

Name Jamie Cohen
Domain lucky7brothers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2300 Yonge Street Suite 1704 Toronto Ontario M4P1E4
Registrant Country CANADA

Jamie Cohen

Name Jamie Cohen
Domain acandlestation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-14
Update Date 2012-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 19 PATRICIA DR TROY New York 12180
Registrant Country UNITED STATES