Janet Cohen

We have found 211 public records related to Janet Cohen in 23 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Attended Vocational/Technical, Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 27 business registration records connected with Janet Cohen in public records. The businesses are registered in 9 different states. Most of the businesses are registered in New Jersey state. The businesses are engaged in 6 industries: Business Services (Services), Educational Services (Services), Publishing, Allied And Printing Industries (Industries), Social Services (Services), Real Estate (Housing) and Wholesale Trade - Durable Goods (Products). We haven't found any government employees.


Janet E Cohen

Name / Names Janet E Cohen
Age 48
Birth Date 1976
Also Known As Jan Cohen
Person 573 Mineola Ave, Carle Place, NY 11514
Phone Number 702-876-0347
Possible Relatives

Previous Address 8740 Francis Lewis Blvd #F, Queens Village, NY 11427
62 Buckingham Pl #2, Lynbrook, NY 11563
555 Silverado Ranch Blvd #2100, Las Vegas, NV 89123
555 Silverado Ranch Blvd #2100, Las Vegas, NV 89183
101 PO Box, Flushing, NY 11358
3319 Francis Lewis Blvd #101, Flushing, NY 11358
8740 Frncs Lws Blvd, Queens Village, NY 11427
87 40 Francis Lewis Blvd Ard, Bellerose Manor, NY 11427
451 PO Box, Carle Place, NY 11514
2263 1st St, East Meadow, NY 11554
101 PO Box, Bayside, NY 11361
434 Lawrence St, Perth Amboy, NJ 08861
8740 Francis Lewis, Hollis, NY 11423

Janet Beth Cohen

Name / Names Janet Beth Cohen
Age 51
Birth Date 1973
Also Known As J Cohen
Person 909 Cardinal Pl, Homestead, FL 33035
Phone Number 305-245-9192
Possible Relatives




Previous Address 480 21st Ln, Homestead, FL 33033
2290 4th Ct, Homestead, FL 33033
12031 178th Ter, Miami, FL 33177
992 Belmont Ter #3, Sunnyvale, CA 94086
7100 Grandview Rd, Peoria, AZ 85382
7100 Grandview Rd #2061, Peoria, AZ 85382
12460 151st St, Miami, FL 33186
7100 Grandview Rd #1041, Peoria, AZ 85382
7100 Grandview Rd #2019, Peoria, AZ 85382
Email [email protected]

Janet L Cohen

Name / Names Janet L Cohen
Age 59
Birth Date 1965
Also Known As J Cohen
Person 23 Guild Rd, Plymouth, MA 02360
Phone Number 617-479-4101
Possible Relatives

Mark L Cohensr

Ronaled Cohen



Previous Address 24 Merrymount Ave, Quincy, MA 02170
14 Howard Dr, Plymouth, MA 02360
51 Arthur St, Quincy, MA 02169
250 Farrington St, Quincy, MA 02170
250 Farrington St, Wollaston, MA 02170

Janet I Cohen

Name / Names Janet I Cohen
Age 59
Birth Date 1965
Also Known As Aanet Cohen
Person 80 Blueberry Ln, Hicksville, NY 11801
Phone Number 516-433-4569
Possible Relatives


Previous Address 1721 Gracechurch St, Wake Forest, NC 27587

Janet R Cohen

Name / Names Janet R Cohen
Age 62
Birth Date 1962
Person 5800 Jordan Cir, Anchorage, AK 99504
Phone Number 907-338-1112
Possible Relatives

Previous Address 102 McGuffey Ln, Delmar, NY 12054
214 Nizhoni Blvd, Gallup, NM 87301
2096 PO Box, Window Rock, AZ 86515
1912 Izabel St, Flagstaff, AZ 86004
8235 PO Box, Kodiak, AK 99615
412 Carolyn St, Kodiak, AK 99615
789 PO Box, Kodiak, AK 99615
4615 Beechwood Rd, College Park, MD 20740

Janet Sue Cohen

Name / Names Janet Sue Cohen
Age 64
Birth Date 1960
Also Known As J Cohen
Person 854 Gleason Pl, Beverly Hills, FL 34465
Phone Number 352-746-7513
Possible Relatives Yettar G Cohen

J S Cohen



J S Cohen

Previous Address 1568 Fayetteville Dr, Spring Hill, FL 34609
1200 Beville Rd #140, Daytona Beach, FL 32114
1200 Beville Rd #16, Daytona Beach, FL 32114
1568 Fayetteville Dr, Brooksville, FL 34609
1961 Charleston House Way #510, Holly Hill, FL 32117
500 Paragon Mills Rd, Nashville, TN 37211
500 Paragon Mills Rd #K, Nashville, TN 37211
510 Clematis Dr, Nashville, TN 37205
01568 Fayetteville Dr, Spring Hill, FL 34609
500 Paragon Mills Rd #K1, Nashville, TN 37211

Janet E Cohen

Name / Names Janet E Cohen
Age 66
Birth Date 1958
Also Known As J Cohen
Person 1901 John F Kennedy Blvd #1714, Philadelphia, PA 19103
Phone Number 215-561-0477
Possible Relatives





B A Cohen
Previous Address 775 Croskey St, Philadelphia, PA 19130
233 Fisher Pl, Princeton, NJ 08540
1812 Pine St, Philadelphia, PA 19103
5445 Shannon Rd #95, Tucson, AZ 85705
1900 John F Kennedy Blvd #1724, Philadelphia, PA 19103
729 PO Box, Princeton, NJ 08541
208 Alturas, Tuscon, AR 00000
1812 Penn House, Philadelphia, PA 19103
Email [email protected]

Janet Richer Cohen

Name / Names Janet Richer Cohen
Age 66
Birth Date 1958
Person 15 Coventry Rd, Syosset, NY 11791
Phone Number 516-822-1262
Possible Relatives

Previous Address 96 Shore Rd #1C, Port Washington, NY 11050
20 Melanie Ln, Syosset, NY 11791

Janet Cohen

Name / Names Janet Cohen
Age 68
Birth Date 1956
Also Known As Janet P Cohen
Person 10310 Launch Ci #103, Manassas, VA 20109
Phone Number 770-393-4134
Possible Relatives







Previous Address 8002 Wingate Way, Atlanta, GA 30350
174 Colburn St, Dedham, MA 02026
12211 Fondren Rd #1115, Houston, TX 77035
8228 Bailey Cove Rd #11, Huntsville, AL 35802
8556 93rd St #B, Ocala, FL 34481
8060 Fairview Dr, Tamarac, FL 33321
8060 Fairview Dr #105, Tamarac, FL 33321
7900 Landowne Dr, Atlanta, GA 30350
1032 Spalding Forest Ct, Atlanta, GA 30328
625 Pleasant Home #88, Augusta, GA 30907
8060 Fairview Dr #19108, Tamarac, FL 33321
7410 Margate Blvd, Margate, FL 33063
6300 Bellfort St #730, Houston, TX 77035
8901 Braesmont Dr #222, Houston, TX 77096

Janet Lee Cohen

Name / Names Janet Lee Cohen
Age 69
Birth Date 1955
Also Known As Janet E
Person 142 Surry Rd, Keene, NH 03431
Possible Relatives


Previous Address 394 Surry Rd, Keene, NH 03431

Janet Z Cohen

Name / Names Janet Z Cohen
Age 70
Birth Date 1954
Also Known As J Cohen
Person 53 John Dr, North Grafton, MA 01536
Phone Number 508-839-1687
Possible Relatives
Previous Address 53 John Dr #53, North Grafton, MA 01536
262 237th St #1C, Bronx, NY 10470
378 Sunderland Rd #27C, Worcester, MA 01604
3913 Provost Ave, Bronx, NY 10466
53 John Dr #3103, North Grafton, MA 01536
2094 Creston Ave, Bronx, NY 10453
3788 Sunderland, Worcester, MA 01604
Email [email protected]

Janet Metcalf Cohen

Name / Names Janet Metcalf Cohen
Age 71
Birth Date 1953
Also Known As Janet Metcalf
Person 173 PO Box, De Valls Blf, AR 72041
Phone Number 870-998-2342
Possible Relatives
Previous Address 88 PO Box, De Valls Bluff, AR 72041
12 Cypress St, Devalls Bluff, AR 72041
66 PO Box, De Valls Bluff, AR 72041
12 Cypress, De Valls Bluff, AR 72041
O PO Box, De Valls Bluff, AR 72041
Devalls Bluff Ar, De Valls Bluff, AR 72041
888 PO Box, Devalls Bluff, AR 72041
88 PO Box, Devalls Bluff, AR 72041

Janet L Cohen

Name / Names Janet L Cohen
Age 71
Birth Date 1953
Also Known As Jane A Cohen
Person 7 14th St #906, New York, NY 10003
Phone Number 212-989-2788
Possible Relatives







Previous Address 365 25th St #16G, New York, NY 10001
365 25th St #1F, New York, NY 10001
7 14th St #812, New York, NY 10003
39339 PO Box, Rochester, NY 14604
14th St #906, New York, NY 10014
New York Ny, New York, NY 10003

Janet E Cohen

Name / Names Janet E Cohen
Age 72
Birth Date 1952
Also Known As J Cohen
Person 9 Skylark Rd, Lebanon, NH 03766
Phone Number 603-448-2078
Possible Relatives
Previous Address 4633 Lightkeepers Way #5B, Little River, SC 29566
Skylark Ave, Lebanon, NH 03766
Skylark, Lebanon, NH 03766
43 Davids Ct, Dayton, NJ 08810

Janet Cohen

Name / Names Janet Cohen
Age 72
Birth Date 1952
Person 249 77th St, Brooklyn, NY 11209
Phone Number 561-686-5037
Possible Relatives

Ronald Cohendds

Ofc Cohen

Previous Address 187 Lake Evelyn Dr #187, West Palm Beach, FL 33411
195 Lake Shore Dr, Monticello, NY 12701
737 PO Box, Monticello, NY 12701

Janet L Cohen

Name / Names Janet L Cohen
Age 72
Birth Date 1952
Also Known As Janet Acohen
Person 40 High St #2, Wappingers Falls, NY 12590
Phone Number 914-297-0294
Possible Relatives


Previous Address 728 PO Box, Wappingers Falls, NY 12590
1 Brookside Gdns #C, Wappingers Falls, NY 12590
3 Colonial Dr #C1, Wappingers Falls, NY 12590

Janet S Cohen

Name / Names Janet S Cohen
Age 75
Birth Date 1949
Also Known As Janet F Cohen
Person 34 Braewood Dr #31J, Haverhill, MA 01835
Phone Number 978-374-7523
Possible Relatives




Previous Address 131 76th Ave, Pembroke Pines, FL 33024
348 Raewood, Haverhill, MA 01835
348 Raewood Dr, Haverhill, MA 01835
9711 Hollybrook Lake Dr, Pembroke Pines, FL 33025
Associated Business Food Service Consultingcom, Inc

Janet Forman Cohen

Name / Names Janet Forman Cohen
Age 75
Birth Date 1949
Person 3900 Galt Ocean Dr #2717, Ft Lauderdale, FL 33308
Phone Number 954-463-2273
Possible Relatives




Alyssa Jcohen
Previous Address 2323 26th Ave, Fort Lauderdale, FL 33312
3900 Galt Ocean Dr #2717, Fort Lauderdale, FL 33308
53 Blackwater Ln, Key Largo, FL 33037
104500 Overseas Hwy, Key Largo, FL 33037
104500 Overseas Hwy #C403, Key Largo, FL 33037
3900 Galt Ocean Dr #PT2717, Fort Lauderdale, FL 33308
2323 26th Ave, Ft Lauderdale, FL 33312
4801 Monroe St, Hollywood, FL 33021
2323 Fort Av #26, Fort Lauderdale, FL 33312
2323 Ft #26, Fort Lauderdale, FL 33312
Email [email protected]
Associated Business Creative Health Consultants, Inc

Janet M Cohen

Name / Names Janet M Cohen
Age 82
Birth Date 1942
Also Known As J Cohen
Person 14 Meadow Dr, Brockton, MA 02301
Phone Number 508-588-3028
Possible Relatives

Previous Address 14 Meadow Ln, Brockton, MA 02301

Janet R Cohen

Name / Names Janet R Cohen
Age 83
Birth Date 1941
Person 115 Riverview Ave, Tarrytown, NY 10591
Phone Number 914-631-8797
Possible Relatives


Previous Address 10 Mitchell Pl #6D, New York, NY 10017
511 58th Ct, Fort Lauderdale, FL 33334
511 58th St, Fort Lauderdale, FL 33334
150 22nd Ave, Vero Beach, FL 32962

Janet G Cohen

Name / Names Janet G Cohen
Age 83
Birth Date 1940
Person 319 Sharon Dr, New Orleans, LA 70124
Phone Number 504-488-9593
Possible Relatives




Ueben Cohen
Previous Address 714 Claiborne Ave, New Orleans, LA 70116
2728 Whitney Pl #337, Metairie, LA 70002
Associated Business Cohen Men's Shop, Inc

Janet Cohen

Name / Names Janet Cohen
Age 86
Birth Date 1937
Person 7539 26th Ct #69, Davie, FL 33314
Phone Number 954-475-3989
Possible Relatives
Hyman Cohen
Previous Address 7539 26th Ct, Davie, FL 33314
833 81st Way #4, Plantation, FL 33324
7539 26th Ct #26, Davie, FL 33314
833 81st Ave #4, Plantation, FL 33324

Janet T Cohen

Name / Names Janet T Cohen
Age 87
Birth Date 1936
Also Known As J Cohen
Person 110 Goodale St, Peabody, MA 01960
Phone Number 978-535-4545
Possible Relatives
Previous Address 8 Ledgward #22, Peabody, MA 01960
8 Ledgward Wy #22, Peabody, MA 01960
Ledgward #22, Peabody, MA 01960
Associated Business Sky Products Company, Inc

Janet R Cohen

Name / Names Janet R Cohen
Age 88
Birth Date 1935
Person 34 Crosman Ave, Swampscott, MA 01907
Phone Number 781-593-7998
Possible Relatives



Janet Helen Cohen

Name / Names Janet Helen Cohen
Age 91
Birth Date 1932
Person 7083 Woodmont Way, Tamarac, FL 33321
Phone Number 954-721-8863
Possible Relatives Irving Janetcohen

Previous Address 2561 Newbridge Rd, Bellmore, NY 11710
1216 58th St, Brooklyn, NY 11234

Janet G Cohen

Name / Names Janet G Cohen
Age 95
Birth Date 1928
Person 2512 Spicebush Ln, Naples, FL 34105
Phone Number 239-649-4052
Possible Relatives
Previous Address 715 Courtside Dr #10E, Naples, FL 34105
7279 Willowbrook Ln, Cincinnati, OH 45237
100 Wyndemere, Golden Gate, FL 33999

Janet S Cohen

Name / Names Janet S Cohen
Age 110
Birth Date 1914
Person 4747 Collins Ave #515, Miami Beach, FL 33140
Phone Number 305-673-3689
Possible Relatives







Previous Address 4747 Collins Ave #515, Miami Beach, FL 33140
4747 Collins Ave #515, Miami, FL 33140
4747 Collins Ave #307, Miami Beach, FL 33140
4747 Collins Ave, Miami Beach, FL 33140
4747 Collins Ave, Miami, FL 33140
145 Valentine Ln #4K, Yonkers, NY 10705

Janet Cohen

Name / Names Janet Cohen
Age N/A
Person 441 17th Way, Fort Lauderdale, FL 33301

Janet P Cohen

Name / Names Janet P Cohen
Age N/A
Person 185 ISLAND DR, JUPITER, FL 33477
Phone Number 561-744-7644

Janet J Cohen

Name / Names Janet J Cohen
Age N/A
Person 262 BAREFOOT BEACH BLVD APT 50, BONITA SPRINGS, FL 34134
Phone Number 239-947-2064

Janet H Cohen

Name / Names Janet H Cohen
Age N/A
Person 7083 WOODMONT WAY, FORT LAUDERDALE, FL 33321
Phone Number 954-721-8863

Janet Cohen

Name / Names Janet Cohen
Age N/A
Person 700 NEW HAMPSHIRE AVE NW, WASHINGTON, DC 20037
Phone Number 202-342-2697

Janet R Cohen

Name / Names Janet R Cohen
Age N/A
Person 5800 JORDAN CIR, ANCHORAGE, AK 99504
Phone Number 907-338-1112

Janet C Cohen

Name / Names Janet C Cohen
Age N/A
Person 3505 Ocean Dr #1402, Hollywood, FL 33019
Previous Address 3505 Ocean Dr #1402, Hollywood, FL 33019
1890 Ocean Dr #1804E, Hallandale Beach, FL 33009
1880 Ocean Ha, Bryceville, FL 32009
1880 Ocean Ha Dr, Bryceville, FL 32009

Janet Cohen

Name / Names Janet Cohen
Age N/A
Person 19936 VILLA MEDICI PL, BOCA RATON, FL 33434
Phone Number 561-470-0087

Janet B Cohen

Name / Names Janet B Cohen
Age N/A
Person 1 N POINT LNDG, AVON, CT 6001
Phone Number 860-673-0000

Janet Cohen

Name / Names Janet Cohen
Age N/A
Person 6241 POINTE REGAL CIR, APT 203 DELRAY BEACH, FL 33484
Phone Number 561-499-6266

Janet L Cohen

Name / Names Janet L Cohen
Age N/A
Person 492 165th, Miami, FL 33169

JANET COHEN

Business Name WAH MEI SCHOOL
Person Name JANET COHEN
Position registered agent
Corporation Status Active
Agent JANET COHEN 1400 JUDAH ST, SAN FRANCISCO, CA 94122
Care Of 1400 JUDAH ST, SAN FRANCISCO, CA 94122
CEO JANET S COHEN22 TULIP LANE, SAN CARLOS, CA 94070
Incorporation Date 1974-01-17
Corporation Classification Public Benefit

Janet Cohen

Business Name Viadvocate, Inc.
Person Name Janet Cohen
Position company contact
State TX
Address 3102 Cove View, Galveston, TX 77554
SIC Code 738903
Phone Number
Email [email protected]

JANET COHEN

Business Name VIADVOCATE, INC.
Person Name JANET COHEN
Position company contact
State TX
Address 3102 COVE VIEW BLVD APT B101, GALVESTON, TX 77554
SIC Code 874226
Phone Number 409-744-3200
Email [email protected]

JANET COHEN

Business Name VERDE PRODUCTIONS, INC.
Person Name JANET COHEN
Position registered agent
Corporation Status Suspended
Agent JANET COHEN 3250 OCEAN PARK BLVD, SANTA MONICA, CA 90405
Care Of 11956 LAURELWOOD DRIVE, SUITE 9, STUDIO CITY, CA 91604
CEO JEFF GREENE11956 LAURELWOOD DRIVE, SUITE 9, STUDIO CITY, CA 91604
Incorporation Date 1990-07-31

JANET COHEN

Business Name THE YUBA RIVER LAND AND WATER CONSERVANCY
Person Name JANET COHEN
Position registered agent
Corporation Status Suspended
Agent JANET COHEN 16277 BUSH ROAD, NEVADA CITY, CA 95959
Care Of 16277 BUSH ROAD, NEVADA CITY, CA 95959
CEO SHAWN GARVEY14204 OWL CREEK, NEVADA CITY, CA 95959
Incorporation Date 2008-02-27
Corporation Classification Public Benefit

JANET G. COHEN

Business Name SITE CELLECTION, INC.
Person Name JANET G. COHEN
Position registered agent
State GA
Address 1347 CARTECAY DRIVE, ATLANTA, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janet Cohen

Business Name Plantscapes
Person Name Janet Cohen
Position company contact
State IL
Address 505 Happ Rd Winnetka IL 60093-1111
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 847-446-1964

Janet Cohen

Business Name Miller Elementary School
Person Name Janet Cohen
Position company contact
State NJ
Address 200 Old Matawan Rd Old Bridge NJ 08857-1484
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools

JANET COHEN

Business Name LEAGUE OF WOMEN VOTERS OF MARIETTA-COBB COUNT
Person Name JANET COHEN
Position registered agent
State GA
Address 1840 JACKSONS CREEK DR, MARIETTA, GA 30068
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1978-08-15
Entity Status Active/Compliance
Type CFO

Janet Cohen

Business Name Janet M Cohen
Person Name Janet Cohen
Position company contact
State OH
Address 434 Deerwood Ave E Columbus OH 43230-2009
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 614-476-8552

Janet Cohen

Business Name Janet Cohen PHD
Person Name Janet Cohen
Position company contact
State MD
Address 6525 N Charles St Towson MD 21204-6872
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 410-296-7331
Number Of Employees 3
Annual Revenue 164160

JANET COHEN

Business Name JB COHEN, LLC
Person Name JANET COHEN
Position Mmember
State FL
Address 12031 SW 178 TERRACE 12031 SW 178 TERRACE, MIAMI, FL 33177
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0573992008-1
Creation Date 2008-09-08
Type Domestic Limited-Liability Company

Janet Cohen

Business Name FoodServiceConsulting.com
Person Name Janet Cohen
Position company contact
State MA
Address 34 Braewood DR, Bradford, MA 1835
SIC Code 811103
Phone Number
Email [email protected]

Janet Cohen

Business Name Cohen Properties
Person Name Janet Cohen
Position company contact
State AR
Address 2519 N Pierce St Little Rock AR 72207-3620
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 501-603-0113
Number Of Employees 2
Annual Revenue 111100

JANET COHEN

Business Name COHEN, JANET
Person Name JANET COHEN
Position company contact
State TX
Address 5201 Bernardo de Galvez, GALVESTON, TX 77551
SIC Code 271101
Phone Number
Email [email protected]

Janet Cohen

Business Name Biotech Solutions
Person Name Janet Cohen
Position company contact
State NJ
Address P.O. BOX 1131 Mount Laurel NJ 08054-7131
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 856-235-2874

JANET COHEN

Business Name AUTOMATIC DATA PROCESSING INSURANCE AGENCY, I
Person Name JANET COHEN
Position Director
State NJ
Address ONE ADP BLVD MS433 ONE ADP BLVD MS433, ROSELAND, NJ 07068
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C10756-2000
Creation Date 2000-04-19
Type Foreign Corporation

JANET COHEN

Business Name AUTOMATIC DATA PROCESSING INSURANCE AGENCY, I
Person Name JANET COHEN
Position Director
State NJ
Address ONE ADP BLVD ONE ADP BLVD, ROSELAND, NJ 07068
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C10756-2000
Creation Date 2000-04-19
Type Foreign Corporation

JANET COHEN

Business Name ADP BROKER-DEALER, INC.
Person Name JANET COHEN
Position Secretary
State NJ
Address ONE ADP BLVD. ONE ADP BLVD., ROSELAND, NJ 07068
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C8617-1995
Creation Date 1995-05-23
Type Foreign Corporation

JANET COHEN

Business Name ADP BROKER-DEALER, INC.
Person Name JANET COHEN
Position Secretary
State NJ
Address ONE ADP BLVD. ONE ADP BLVD., ROSELAND, NJ 7068
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C8617-1995
Creation Date 1995-05-23
Type Foreign Corporation

JANET COHEN

Business Name ADP BROKER-DEALER, INC.
Person Name JANET COHEN
Position registered agent
State GA
Address ONE ADP BLVD MS433, ROSELAND, GA 07068
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-05-10
Entity Status Active/Compliance
Type Secretary

JANET R COHEN

Person Name JANET R COHEN
Filing Number 145747500
Position PRESIDENT

JANET COHEN

Person Name JANET COHEN
Filing Number 10493406
Position VICE PRESIDENT
State NJ
Address ONE ADP BLVD MS433, ROSELAND NJ 07068

Janet Cohen

Person Name Janet Cohen
Filing Number 7226001
Position Director
State TX
Address 5201 Ave P, Galveston TX 77551

JANET COHEN

Person Name JANET COHEN
Filing Number 800985261
Position MEMBER
State TX
Address 5201 BERNARDO DE GALVEZ, GALVESTON TX 77551

JANET COHEN

Person Name JANET COHEN
Filing Number 13162006
Position VICE PRESIDENT
State NJ
Address ONE ADP BLVD., ROSELAND NJ 07068

JANET COHEN

Person Name JANET COHEN
Filing Number 10493406
Position SECRETARY
State NJ
Address ONE ADP BLVD MS433, ROSELAND NJ 07068

Janet I Cohen

Name Janet I Cohen
Address 22 Fontein Ct Fort Myers FL 33912 -2051
Phone Number 239-561-3645
Gender Female
Date Of Birth 1943-03-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Janet L Cohen

Name Janet L Cohen
Address 1830 Concordia Lake Cir Cape Coral FL 33909 UNIT 1603-9001
Phone Number 239-673-9336
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Attended Vocational/Technical
Language English

Janet L Cohen

Name Janet L Cohen
Address 5630 Wisconsin Ave Chevy Chase MD 20815 APT 1802-4458
Phone Number 301-907-0817
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janet Cohen

Name Janet Cohen
Address 7100 W Grandview Rd Peoria AZ 85382-4902 APT 1041-4905
Phone Number 305-213-4624
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janet E Cohen

Name Janet E Cohen
Address 6760 Sw 76th Ter Miami FL 33143 -4510
Phone Number 305-661-4208
Email [email protected]
Gender Female
Date Of Birth 1952-07-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janet D Cohen

Name Janet D Cohen
Address 520 W Cedar St Zionsville IN 46077 -1363
Phone Number 317-873-6586
Gender Female
Date Of Birth 1948-04-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet A Cohen

Name Janet A Cohen
Address 4328 Roland Spring Dr Baltimore MD 21210 -2755
Phone Number 410-243-9289
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Janet Cohen

Name Janet Cohen
Address 8002 Brynmor Ct Unit 103 Pikesville MD 21208-4359 -1050
Phone Number 410-653-9634
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet Cohen

Name Janet Cohen
Address 4130 Webster Rd Havre De Grace MD 21078 -1622
Phone Number 410-939-2620
Gender Female
Date Of Birth 1936-02-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janet Cohen

Name Janet Cohen
Address 19936 Villa Medici Pl Boca Raton FL 33434 -5619
Phone Number 561-213-8825
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet B Cohen

Name Janet B Cohen
Address 7242 Montrico Dr Boca Raton FL 33433 -6932
Phone Number 561-393-1939
Email [email protected]
Gender Female
Date Of Birth 1939-09-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janet C Cohen

Name Janet C Cohen
Address 40513 N Territory Trl Phoenix AZ 85086 -1562
Phone Number 623-551-2530
Gender Female
Date Of Birth 1944-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet L Cohen

Name Janet L Cohen
Address 2095 Malcolm Dr Palm Harbor FL 34684 -1818
Phone Number 727-771-9023
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet R Cohen

Name Janet R Cohen
Address 14153 Watersway Dr Rockwood MI 48173 -8733
Phone Number 734-692-0279
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet Cohen

Name Janet Cohen
Address 1526 Coleville Cir Norcross GA 30093 -4954
Phone Number 770-896-7879
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet M Cohen

Name Janet M Cohen
Address 1157 Cotton Gin Ct Lawrenceville GA 30045 -3456
Phone Number 770-962-8771
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet L Cohen

Name Janet L Cohen
Address 1840 Jacksons Creek Dr Marietta GA 30068 -1508
Phone Number 770-993-1115
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janet M Cohen

Name Janet M Cohen
Address 575 Cherokee Rd Highland Park IL 60035 -5262
Phone Number 847-266-0670
Email [email protected]
Gender Female
Date Of Birth 1956-01-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janet B Cohen

Name Janet B Cohen
Address 1 N Point Lndg Avon CT 06001 -2096
Phone Number 860-227-7848
Gender Female
Date Of Birth 1939-04-04
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janet R Cohen

Name Janet R Cohen
Address 6881 E Anazazi Dr Flagstaff AZ 86004 -7152
Phone Number 928-526-0691
Gender Female
Date Of Birth 1958-01-01
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 1001
Education Completed Graduate School
Language English

Janet Cohen

Name Janet Cohen
Address 20640 Radisson Rd Excelsior MN 55331 -9180
Phone Number 952-474-4767
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 9+
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet Cohen

Name Janet Cohen
Address 7539 Sw 26th Ct Fort Lauderdale FL 33314 APT 69-1003
Phone Number 954-475-3989
Gender Female
Date Of Birth 1934-04-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

COHEN, JANET

Name COHEN, JANET
Amount 5000.00
To LYNCH, JOHN
Year 2010
Application Date 2010-04-07
Contributor Occupation PROPERTY MANAGEMENT
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State NH
Seat state:governor
Address 142 E SURRY RD KEENE NH

COHEN, JANET L

Name COHEN, JANET L
Amount 2500.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2010-06-16
Recipient Party D
Recipient State MD
Seat state:governor
Address 325 W END AVE NEW YORK NY

COHEN, JANET

Name COHEN, JANET
Amount 2500.00
To LYNCH, JOHN
Year 20008
Application Date 2007-10-08
Contributor Occupation PROPERTY MANAGEMENT
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State NH
Seat state:governor
Address 142 E SURRY RD KEENE NH

COHEN, JANET

Name COHEN, JANET
Amount 2500.00
To LYNCH, JOHN
Year 20008
Application Date 2008-02-28
Contributor Occupation PROPERTY MANAGEMENT
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State NH
Seat state:governor
Address 142 E SURRY RD KEENE NH

COHEN, JANET

Name COHEN, JANET
Amount 2500.00
To Duchy Trachtenberg (D)
Year 2012
Transaction Type 15
Filing ID 12030723534
Application Date 2011-11-01
Organization Name University of Miami
Contributor Gender F
Recipient Party D
Recipient State MD
Committee Name Duchy Trachtenberg for Congress
Seat federal:house

COHEN, JANET

Name COHEN, JANET
Amount 2400.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 29991954959
Application Date 2009-02-05
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Organization Name A&R Katz Management
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

COHEN, JANET

Name COHEN, JANET
Amount 2400.00
To Robert Dold (R)
Year 2010
Transaction Type 15
Filing ID 10930598259
Application Date 2010-02-03
Contributor Occupation Homemaker
Contributor Employer N/A
Organization Name A&R Katz Management
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Dold for Congress
Seat federal:house
Address 1122 Longmeadow Rd NORTHBROOK IL

COHEN, JANET

Name COHEN, JANET
Amount 2400.00
To Katrina Swett (D)
Year 2010
Transaction Type 15
Filing ID 10930582612
Application Date 2010-01-29
Contributor Occupation Volunteer
Contributor Employer Volunteer
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Swett For Senate
Seat federal:senate
Address 142 E Surry Rd KEENE NH

COHEN, JANET

Name COHEN, JANET
Amount 2300.00
To Katrina Swett (D)
Year 2008
Transaction Type 15
Filing ID 27020300050
Application Date 2007-06-28
Contributor Occupation INDEPENDENT PRODUCER
Contributor Employer SELF-EMPLOYED
Organization Name Independent Producer
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Swett For Senate
Seat federal:senate

COHEN, JANET

Name COHEN, JANET
Amount 2300.00
To Mark Kirk (R)
Year 2008
Transaction Type 15
Filing ID 27930605907
Application Date 2007-03-14
Contributor Occupation Homemaker
Contributor Employer None
Organization Name A&R Katz Management
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 3124 Concord Ct NORTHBROOK IL

COHEN, JANET

Name COHEN, JANET
Amount 2000.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 20008
Application Date 2007-02-16
Contributor Occupation AUTHOR
Contributor Employer SELF
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 5630 WISCONSIN AVE CHEVY CHASE MD

COHEN, JANET

Name COHEN, JANET
Amount 2000.00
To Mark Kirk (R)
Year 2004
Transaction Type 15
Filing ID 23990755508
Application Date 2003-03-26
Contributor Occupation HOMEMAKER
Organization Name A&R Katz Management
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 3124 Concord Ct NORTHBROOK IL

COHEN, JANET

Name COHEN, JANET
Amount 2000.00
To Katrina Swett (D)
Year 2008
Transaction Type 15
Filing ID 27020300049
Application Date 2007-04-10
Contributor Occupation INDEPENDENT PRODUCER
Contributor Employer SELF-EMPLOYED
Organization Name Independent Producer
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Swett For Senate
Seat federal:senate

COHEN, JANET

Name COHEN, JANET
Amount 2000.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2006
Application Date 2006-12-18
Contributor Occupation AUTHOR
Contributor Employer SELF
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 5630 WISCONSIN AVE CHEVY CHASE MA

COHEN, JANET

Name COHEN, JANET
Amount 2000.00
To Mark Kirk (R)
Year 2006
Transaction Type 15
Filing ID 25990485216
Application Date 2005-02-09
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Organization Name Commercial Real Estate
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 3124 Concord Ct NORTHBROOK IL

COHEN, JANET

Name COHEN, JANET
Amount 1000.00
To Judy Biggert (R)
Year 2010
Transaction Type 15
Filing ID 29992450387
Application Date 2009-05-30
Contributor Occupation EXECUTIVE
Contributor Employer A & R KATZ MANAGEMENT
Organization Name A&R Katz Management
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Judy Biggert for Congress
Seat federal:house

COHEN, JANET

Name COHEN, JANET
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970022573
Application Date 2011-09-30
Contributor Occupation Artist
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 325 W End Ave Apt 7A NEW YORK NY

COHEN, JANET

Name COHEN, JANET
Amount 1000.00
To KELLY, MOLLY
Year 2010
Application Date 2010-08-02
Contributor Occupation PRODUCER SELF EMPLOYED
Recipient Party D
Recipient State NH
Seat state:upper
Address 142 E SURRY RD KEENE NH

COHEN, JANET

Name COHEN, JANET
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991386379
Application Date 2003-06-30
Contributor Occupation housewife
Contributor Employer home
Organization Name A&R Katz Management
Contributor Gender F
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 3124 Concord Ct NORTHBROOK IL

COHEN, JANET

Name COHEN, JANET
Amount 1000.00
To Sam Rohrer (R)
Year 2012
Transaction Type 15
Filing ID 12020291120
Application Date 2012-02-17
Contributor Occupation SENIOR EXECUTIVE
Contributor Employer M. COHEN AND SONS
Organization Name M Cohen & Sons
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Rohrer for Senate
Seat federal:senate

COHEN, JANET

Name COHEN, JANET
Amount 500.00
To James M Talent (R)
Year 2006
Transaction Type 15
Filing ID 26020101166
Application Date 2005-12-21
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Organization Name Commercial Real Estate
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

COHEN, JANET

Name COHEN, JANET
Amount 500.00
To Moveon.org
Year 2006
Transaction Type 15
Filing ID 26940063984
Application Date 2006-01-10
Contributor Occupation Artist
Contributor Employer Self employed
Contributor Gender F
Committee Name Moveon.org
Address 325 W End Ave 7A NEW YORK NY

COHEN, JANET

Name COHEN, JANET
Amount 500.00
To Tom DeLay (R)
Year 2004
Transaction Type 15
Filing ID 23991411839
Application Date 2003-05-16
Contributor Occupation Retired
Contributor Employer Retired
Organization Name A&R Katz Management
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Tom DeLay Congressional Cmte
Seat federal:house
Address 3124 Concord Court NORTHBROOK IL

COHEN, JANET

Name COHEN, JANET
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-12-07
Contributor Occupation AUTHOR
Contributor Employer JANET LANGHART COHEN
Recipient Party D
Recipient State MA
Seat state:governor
Address 5630 WISCONSIN AVE 1802 CHEVY CHASE MD

COHEN, JANET

Name COHEN, JANET
Amount 300.00
To Katrina Swett (D)
Year 2008
Transaction Type 15
Filing ID 27020300049
Application Date 2007-06-28
Contributor Occupation INDEPENDENT PRODUCER
Contributor Employer SELF-EMPLOYED
Organization Name Independent Producer
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Swett For Senate
Seat federal:senate

COHEN, JANET

Name COHEN, JANET
Amount 300.00
To Barbara Boxer (D)
Year 2004
Transaction Type 15
Filing ID 23020290849
Application Date 2003-04-18
Organization Name A&R Katz Management
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

COHEN, JANET

Name COHEN, JANET
Amount 300.00
To Russ Feingold (D)
Year 2004
Transaction Type 15
Filing ID 23020321417
Application Date 2003-04-24
Contributor Occupation HOMEMAKER
Organization Name A&R Katz Management
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

COHEN, JANET

Name COHEN, JANET
Amount 300.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-10-18
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State MI
Seat state:governor
Address 5000 TOWN CENTER 1203 SOUTHFIELD MI

COHEN, JANET

Name COHEN, JANET
Amount 250.00
To Deborah Ann Stabenow (D)
Year 2006
Transaction Type 15
Filing ID 26020123008
Application Date 2005-12-29
Contributor Occupation HOMEMAKER
Organization Name Commercial Real Estate
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

COHEN, JANET

Name COHEN, JANET
Amount 250.00
To Aaron Schock (R)
Year 2010
Transaction Type 15
Filing ID 29992451082
Application Date 2009-06-30
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name A&R Katz Management
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Schock for Congress
Seat federal:house
Address 3124 Concord Court NORTHBROOK IL

COHEN, JANET

Name COHEN, JANET
Amount 250.00
To Moveon.org
Year 2006
Transaction Type 15
Filing ID 26990182115
Application Date 2005-11-07
Contributor Occupation Artist
Contributor Employer Self employed
Contributor Gender F
Committee Name Moveon.org
Address 325 W End Ave 7A NEW YORK NY

COHEN, JANET

Name COHEN, JANET
Amount 30.00
To NO NONSENSE IN NOVEMBER
Year 2006
Application Date 2005-10-26
Recipient Party I
Recipient State TX
Committee Name NO NONSENSE IN NOVEMBER

COHEN, JANET

Name COHEN, JANET
Amount 5.00
To GREENWALD, LOUIS D
Year 2006
Application Date 2005-08-26
Contributor Occupation SECRETARIES/RECEP
Contributor Employer CHERRY HILL BOE
Recipient Party D
Recipient State NJ
Seat state:lower
Address 1761 COUNTRY CLUB DR CHERRY HILL NJ

COHEN, JANET

Name COHEN, JANET
Amount -1000.00
To Barack Obama (D)
Year 2012
Transaction Type 22y
Filing ID 12971354726
Application Date 2012-05-22
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

COHEN, JANET

Name COHEN, JANET
Amount -1000.00
To Barack Obama (D)
Year 2012
Transaction Type 22y
Filing ID 12971354824
Application Date 2012-05-22
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

JANET R COHEN

Name JANET R COHEN
Address 6881 E Anazazi Drive Flagstaff AZ 86004

JANET E COHEN SIBYL S COHEN

Name JANET E COHEN SIBYL S COHEN
Address 775 N Croskey Street Philadelphia PA 19130
Value 43520
Landvalue 43520
Buildingvalue 227680
Landarea 800 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 130000

JANET COHEN

Name JANET COHEN
Address 23 Guild Road Plymouth MA
Value 137700
Landvalue 137700
Buildingvalue 116200
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JANET COHEN

Name JANET COHEN
Address 528 Pebble Beach Drive Tempe AZ 85282
Value 17700
Landvalue 17700

COHEN JANET SUE

Name COHEN JANET SUE
Address 854 W Gleason Place Beverly Hills FL
Value 4377
Landvalue 4377
Buildingvalue 69863
Landarea 7,791 square feet
Type Residential Property

COHEN FAMILY TRUST & JANET LEE TRE COHEN

Name COHEN FAMILY TRUST & JANET LEE TRE COHEN
Address 2095 Malcolm Drive Palm Harbor FL 34684
Value 86733
Landvalue 26284
Type Residential
Price 95500

JANET COHEN

Name JANET COHEN
Address 105-15 32 AVENUE, NY 11369
Value 576000
Full Value 576000
Block 1692
Lot 24
Stories 2.5

COHEN JANET SUE

Name COHEN JANET SUE
Physical Address 00854 W GLEASON PL, BEVERLY HILLS, FL 34464
Ass Value Homestead 74240
Just Value Homestead 74240
County Citrus
Year Built 2006
Area 1991
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 00854 W GLEASON PL, BEVERLY HILLS, FL 34464

COHEN JAMES M AND JANET

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

JANET COHEN

Name JANET COHEN
Type Voter
State NJ
Address 171 TOWPATH APARTMENTS, HACKETTSTOWN, NJ 7840
Phone Number 908-433-1471
Email Address [email protected]

JANET COHEN

Name JANET COHEN
Type Democrat Voter
State FL
Address 3309 RIMES RD, PLANT CITY, FL 33566
Phone Number 813-716-5103
Email Address [email protected]

JANET COHEN

Name JANET COHEN
Type Independent Voter
State NV
Address 2024 VALE ST, RENO, NV 89509
Phone Number 775-813-0488
Email Address [email protected]

JANET COHEN

Name JANET COHEN
Type Republican Voter
State NY
Address 6152 170 STREET, FRESH MEADOWS, NY 11365
Phone Number 718-358-1363
Email Address [email protected]

JANET COHEN

Name JANET COHEN
Type Independent Voter
State NJ
Address 18 ZENTEK ROAD, STOCKTON, NJ 8559
Phone Number 609-566-3217
Email Address [email protected]

JANET COHEN

Name JANET COHEN
Type Independent Voter
State FL
Address 321 NE 38TH ST, BOCA RATON, FL 33431
Phone Number 561-601-9282
Email Address [email protected]

JANET COHEN

Name JANET COHEN
Type Republican Voter
State FL
Phone Number 561-347-7082
Email Address [email protected]

JANET COHEN

Name JANET COHEN
Type Republican Voter
State NY
Address 17 HASTINGS RD, OLD WESTBURY, NY 11568
Phone Number 516-567-6760
Email Address [email protected]

JANET COHEN

Name JANET COHEN
Type Democrat Voter
State OH
Address 4833 WATER STONE LN, MAINEVILLE, OH 45039
Phone Number 513-290-4439
Email Address [email protected]

JANET COHEN

Name JANET COHEN
Type Voter
State MA
Address 53 JOHN DRIVE, NORTH GRAFTON, MA 1536
Phone Number 508-839-1687
Email Address [email protected]

JANET COHEN

Name JANET COHEN
Type Voter
State MA
Address 14 W MEADOW DR, BROCKTON, MA 2301
Phone Number 508-641-4151
Email Address [email protected]

JANET COHEN

Name JANET COHEN
Type Democrat Voter
State MI
Address 27555 FRANKLIN RD APT 304, SOUTHFIELD, MI 48034
Phone Number 248-318-9640
Email Address [email protected]

JANET COHEN

Name JANET COHEN
Type Independent Voter
State FL
Address 2512 SPICEBUSH LN, NAPLES, FL 34105
Phone Number 239-404-8231
Email Address [email protected]

JANET COHEN

Name JANET COHEN
Type Independent Voter
State PA
Address 3504 ORCHARD RD, HUNTINGDON VALLEY, PA 19006
Phone Number 215-938-7636
Email Address [email protected]

JANET L COHEN

Name JANET L COHEN
Visit Date 4/13/10 8:30
Appointment Number U11707
Type Of Access VA
Appt Made 5/31/2012 0:00
Appt Start 6/3/2012 16:00
Appt End 6/3/2012 23:59
Total People 387
Last Entry Date 6/3/2012 15:20
Meeting Location WH
Caller CLAUDIA
Release Date 09/28/2012 07:00:00 AM +0000

Janet Cohen

Name Janet Cohen
Visit Date 4/13/10 8:30
Appointment Number U08539
Type Of Access VA
Appt Made 5/18/2012 0:00
Appt Start 5/23/2012 16:30
Appt End 5/23/2012 23:59
Total People 157
Last Entry Date 5/18/2012 18:46
Meeting Location OEOB
Caller DAVID
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 85351

JANET P COHEN

Name JANET P COHEN
Visit Date 4/13/10 8:30
Appointment Number U94357
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/7/2012 13:00
Appt End 4/7/2012 23:59
Total People 273
Last Entry Date 4/2/2012 13:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Janet P Cohen

Name Janet P Cohen
Visit Date 4/13/10 8:30
Appointment Number U94356
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/7/2012 12:00
Appt End 4/7/2012 23:59
Total People 277
Last Entry Date 4/2/2012 9:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Janet L Cohen

Name Janet L Cohen
Visit Date 4/13/10 8:30
Appointment Number U99179
Type Of Access VA
Appt Made 4/9/2011 0:00
Appt Start 4/12/2011 10:30
Appt End 4/12/2011 23:59
Total People 203
Last Entry Date 4/12/2011 10:51
Meeting Location WH
Caller VISITORS
Release Date 07/29/2011 07:00:00 AM +0000

JANET H COHEN

Name JANET H COHEN
Visit Date 4/13/10 8:30
Appointment Number U90961
Type Of Access VA
Appt Made 3/11/11 19:19
Appt Start 3/18/11 9:00
Appt End 3/18/11 23:59
Total People 310
Last Entry Date 3/11/11 19:19
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

JANET COHEN

Name JANET COHEN
Visit Date 4/13/10 8:30
Appointment Number U80422
Type Of Access VA
Appt Made 2/14/11 16:54
Appt Start 2/15/11 12:30
Appt End 2/15/11 23:59
Total People 212
Last Entry Date 2/14/11 16:54
Meeting Location WH
Caller CLARE
Description MEDAL OF FREEDOM CEREMONY
Release Date 05/27/2011 07:00:00 AM +0000

JANET COHEN

Name JANET COHEN
Visit Date 4/13/10 8:30
Appointment Number U59950
Type Of Access VA
Appt Made 12/4/10 16:43
Appt Start 12/5/10 16:30
Appt End 12/5/10 23:59
Total People 419
Last Entry Date 12/4/10 16:43
Meeting Location WH
Caller CLARE
Description KENNEDY CENTER HONORS RECEPTION
Release Date 03/25/2011 07:00:00 AM +0000

JANET COHEN

Name JANET COHEN
Car CHEVROLET MALIBU
Year 2011
Address 301 Brooksby Village Dr Unit 519, Peabody, MA 01960-8551
Vin 1G1ZC5E16BF229577

JANET COHEN

Name JANET COHEN
Car BMW 5 SERIES
Year 2007
Address 575 Cherokee Rd, Highland Park, IL 60035-5262
Vin WBANF73547CU24906

JANET COHEN

Name JANET COHEN
Car HYUNDAI VERACRUZ
Year 2008
Address 2095 Malcolm Dr, Palm Harbor, FL 34684-1818
Vin KM8NU13C68U057566

JANET COHEN

Name JANET COHEN
Car HONDA PILOT
Year 2008
Address 5470 ALLISON LN, CHARLOTTE, NC 28277-4329
Vin 5FNYF28588B022967

JANET COHEN

Name JANET COHEN
Car CADILLAC SRX
Year 2008
Address 22 FONTEIN CT, FORT MYERS, FL 33912-2051
Vin 1GYEE637380176212

JANET COHEN

Name JANET COHEN
Car HONDA ACCORD
Year 2008
Address 9 Pal Dr, Ocean, NJ 07712-2528
Vin 1HGCP368X8A045705

JANET COHEN

Name JANET COHEN
Car ACURA MDX
Year 2008
Address 4 Woodbury Ln, Trenton, NJ 08648-1050
Vin 2HNYD28368H531366

JANET COHEN

Name JANET COHEN
Car CHEVROLET SUBURBAN
Year 2008
Address 142 E Surry Rd, Keene, NH 03431-5302
Vin 1GNFK16308J248905

Janet Cohen

Name Janet Cohen
Car SUBARU OUTBACK
Year 2008
Address 351 Tuvira Ln, Cherry Hill, NJ 08003-2670
Vin 4S4BP61C387317625

JANET COHEN

Name JANET COHEN
Car CHEVROLET IMPALA
Year 2008
Address 112 SANDPIPER LN, BAYVILLE, NJ 08721-1390
Vin 2G1WT58N989240477
Phone 732-269-8520

JANET COHEN

Name JANET COHEN
Car LINCOLN MKZ
Year 2008
Address 2455 County Dock Rd, Jacksonville, FL 32223-1304
Vin 3LNHM26T88R646267

JANET COHEN

Name JANET COHEN
Car HONDA CR-V
Year 2008
Address 6760 SW 76TH TER, SOUTH MIAMI, FL 33143-4510
Vin 3CZRE38398G708094
Phone 305-661-4208

JANET COHEN

Name JANET COHEN
Car MITSUBISHI LANCER
Year 2008
Address 25581 CHATWORTH DR, EUCLID, OH 44117-1843
Vin JA3AU26U78U039914

JANET COHEN

Name JANET COHEN
Car HONDA ACCORD
Year 2007
Address 13100 Broxton Bay Dr Apt 702, Jacksonville, FL 32218-8374
Vin 1HGCM66547A048761

JANET COHEN

Name JANET COHEN
Car CHRYSLER SEBRING
Year 2008
Address 49A Quaker Path, Stony Brook, NY 11790-1309
Vin 1C3LC55RX8N614940
Phone 631-246-5508

JANET COHEN

Name JANET COHEN
Car CHEVROLET AVEO
Year 2009
Address 9509 COALVILLE DR APT A, HENRICO, VA 23294-5545
Vin KL1TG66E29B605662

Janet Cohen

Name Janet Cohen
Car LEXUS RX 350
Year 2009
Address 142 E Surry Rd, Keene, NH 03431-5302
Vin 2T2HK31U99C111984

JANET COHEN

Name JANET COHEN
Car HYUNDAI ELANTRA
Year 2009
Address 19 Holiday Ct, Valley Stream, NY 11581-2930
Vin KMHDU46D29U651543
Phone 516-791-6804

JANET COHEN

Name JANET COHEN
Car FORD FUSION
Year 2010
Address 837 N HOLBROOK ST, PLYMOUTH, MI 48170-1407
Vin 3FAHP0JA5AR393393

JANET COHEN

Name JANET COHEN
Car FORD EDGE
Year 2010
Address 18520 OCEAN MIST DR, BOCA RATON, FL 33498-4906
Vin 2FMDK3KC4ABA72822

JANET COHEN

Name JANET COHEN
Car CHEVROLET HHR
Year 2010
Address PO BOX 640297, BEVERLY HILLS, FL 34464-0297
Vin 3GNBACDV4AS564314

JANET COHEN

Name JANET COHEN
Car CHEVROLET MALIBU
Year 2010
Address 7539 SW 26th Ct, Davie, FL 33314-1003
Vin 1G1ZB5EB6A4150772
Phone 954-475-3989

JANET COHEN

Name JANET COHEN
Car NISSAN SENTRA
Year 2010
Address 16432 SW 47TH TER, MIAMI, FL 33185-5124
Vin 3N1AB6AP9AL658310

JANET COHEN

Name JANET COHEN
Car LEXUS RX 350
Year 2011
Address 7615 French Park Pl, Cincinnati, OH 45237-1735
Vin 2T2BK1BA4BC092443
Phone 513-616-1366

JANET COHEN

Name JANET COHEN
Car TOYOTA RAV4
Year 2011
Address 28 Nathan Dr, Towaco, NJ 07082-1452
Vin 2T3DF4DV5BW103524
Phone 973-541-0345

JANET COHEN

Name JANET COHEN
Car MERCEDES-BENZ GLK-CLASS
Year 2011
Address 108 Surrey Commons, Lynbrook, NY 11563-3120
Vin WDCGG8HB7BF659315
Phone 516-887-0180

JANET COHEN

Name JANET COHEN
Car BMW 5 SERIES
Year 2011
Address 575 Cherokee Rd, Highland Park, IL 60035-5262
Vin WBAFU7C53BC439688
Phone 847-266-0670

JANET COHEN

Name JANET COHEN
Car HONDA ACCORD
Year 2009
Address 3 GREENVILLE RD, SCARSDALE, NY 10583-1813
Vin 1HGCP26849A168850
Phone 914-472-9566

JANET COHEN

Name JANET COHEN
Car HYUNDAI SONATA
Year 2007
Address 7689 GLENDEVON LN APT 1806, DELRAY BEACH, FL 33446-2892
Vin 5NPEU46F17H292252

Janet Cohen

Name Janet Cohen
Domain galaxytwoleasing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-19
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2439 Kuser Road Hamilton New Jersey 08690
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain artisseriewines.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-23
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2439 Kuser Road Hamilton New Jersey 08690
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain mylenis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-12
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2439 Kuser Road Hamilton New Jersey 08690
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain oneswab.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-09
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2439 Kuser Road Hamilton New Jersey 08690
Registrant Country UNITED STATES

JANET COHEN

Name JANET COHEN
Domain bestlandads.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2007-12-13
Update Date 2012-11-28
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 34 HOWARDS LANE EPSOM NH 03234
Registrant Country UNITED STATES

JANET COHEN

Name JANET COHEN
Domain amazonhorse.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2003-01-31
Update Date 2013-01-15
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 34 HOWARDS LANE EPSOM NH 03234
Registrant Country UNITED STATES

JANET COHEN

Name JANET COHEN
Domain amazonhorses.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2003-01-31
Update Date 2013-01-15
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 34 HOWARDS LANE EPSOM NH 03234
Registrant Country UNITED STATES

JANET COHEN

Name JANET COHEN
Domain ashef.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2009-02-22
Update Date 2013-02-07
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 34 HOWARDS LANE EPSOM NH 03234
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain artisseriechocolates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-23
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2439 Kuser Road Hamilton New Jersey 08690
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain artisseriecafe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-23
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2439 Kuser Road Hamilton New Jersey 08690
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain polarisexecutivecenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-04
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2439 Kuser Road Hamilton New Jersey 08690
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain femerisclinic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-19
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2439 Kuser Road Hamilton New Jersey 08690
Registrant Country UNITED STATES

JANET COHEN

Name JANET COHEN
Domain besttrimmer.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2007-12-13
Update Date 2012-11-28
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 34 HOWARDS LANE EPSOM NH 03234
Registrant Country UNITED STATES

Cohen, Janet

Name Cohen, Janet
Domain plantsbyjanet.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-28
Update Date 2011-02-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

JANET COHEN

Name JANET COHEN
Domain neshire.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2007-01-03
Update Date 2012-12-22
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 34 HOWARDS LANE EPSOM NH 03234
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain labsgoinggreen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-28
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2439 Kuser Road Hamilton New Jersey 08690
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain meadowbrookcommons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-07
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2439 Kuser Road Hamilton New Jersey 08690
Registrant Country UNITED STATES

JANET COHEN

Name JANET COHEN
Domain drafthorsechat.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2007-12-11
Update Date 2013-11-07
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 34 HOWARDS LANE EPSOM NH 03234
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain metabolic-disorders-institute.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-25
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2439 Kuser Road Hamilton New Jersey 08690
Registrant Country UNITED STATES

JANET COHEN

Name JANET COHEN
Domain bestglobalshop.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2007-12-13
Update Date 2012-11-28
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 34 HOWARDS LANE EPSOM NH 03234
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain janetcohenconsulting.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2006-03-02
Update Date 2013-05-30
Registrar Name FASTDOMAIN, INC.
Registrant Address 9000 Braesmont Dr #15 Houston Texas 77096
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain indoorplantwalls.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-22
Update Date 2012-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 2215 Valencia Drive Northbrook Illinois 60062
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain thegalaxy2.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-12
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2439 Kuser Road Hamilton New Jersey 08690
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain thelaboratorian.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-20
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2439 Kuser Road Hamilton New Jersey 08690
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain bioplastmanufacturing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-16
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2521 Kuser Road Hamilton New Jersey 08690
Registrant Country UNITED STATES

JANET COHEN

Name JANET COHEN
Domain besthouseads.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2007-12-13
Update Date 2012-11-28
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 34 HOWARDS LANE EPSOM NH 03234
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain 2harboursquare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-05
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2439 Kuser Road Hamilton New Jersey 08690
Registrant Country UNITED STATES

Janet Cohen

Name Janet Cohen
Domain janetcohencommunications.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-06
Update Date 2013-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 5201 Bernardo de Galvez Galveston Texas 77551
Registrant Country UNITED STATES

Cohen, Janet

Name Cohen, Janet
Domain janetplants.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-17
Update Date 2011-02-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES