Janice Cohen

We have found 181 public records related to Janice Cohen in 25 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 13 business registration records connected with Janice Cohen in public records. The businesses are registered in 6 states: NV, CT, DE, ME, GA and TX. The businesses are engaged in 4 industries: Agricultural Services (Services), Engineering, Management, Accounting, Research And Related Industries (Services), Legal Services (Services) and Business Services (Services). There are 20 profiles of government employees in our database. Job titles of people found are: Caseworker Supervisor, Technical And Trades, Appeals Referee Program Manager, Election Worker and Family Service Aide. These employees work in 5 states: FL, NC, NY, OH and PA. Average wage of employees is $48,287.


Janice M Cohen

Name / Names Janice M Cohen
Age 55
Birth Date 1969
Also Known As Jason M Cohen
Person 7230 Heatherly Sq, Louisville, KY 40242
Phone Number 502-964-5455
Possible Relatives






Previous Address 11204 Fox Haven Rd, Louisville, KY 40229
445 Baxter Ave #1, Louisville, KY 40204
2334 Page Ave #2, Louisville, KY 40205
747 5th St #34, Louisville, KY 40203
763 92nd Ave, Plantation, FL 33324
833 Main St #400, Louisville, KY 40202
1931 Frankfort Ave, Louisville, KY 40206
2206 Frankfort Ave, Louisville, KY 40206
845 Baxter Ave #1, Louisville, KY 40204
1118 3rd St, Louisville, KY 40203
225 Abraham Flexner Way, Louisville, KY 40202
Email [email protected]

Janice Cohen

Name / Names Janice Cohen
Age 63
Birth Date 1961
Person 36 Old Colony Dr, Westborough, MA 01581

Janice K Cohen

Name / Names Janice K Cohen
Age 65
Birth Date 1959
Person 19 Banbury Ln, Holden, MA 01520
Phone Number 508-829-2670
Possible Relatives


Previous Address 1 Clearview Rd, Holden, MA 01520
79 Banbury Ln, Holden, MA 01520

Janice Cohen

Name / Names Janice Cohen
Age 66
Birth Date 1958
Also Known As June Cohen
Person 8120 Cleary Blvd #1206, Plantation, FL 33324
Phone Number 954-742-5620
Possible Relatives







Previous Address 8120 Cleary Blvd #120, Plantation, FL 33324
9960 Nob Hill Ct, Sunrise, FL 33351
241 101st Ave, Plantation, FL 33324
6860 Town Harbour Blvd #3213, Boca Raton, FL 33433
29960 Nobhill, Sunrise, FL 33321
9830 Nibhill, Sunrise, FL 33317
29960 Nobhill, Sunrise, FL 33317
9830 Nob Hl, Fort Lauderdale, FL 33351
Email [email protected]

Janice G Cohen

Name / Names Janice G Cohen
Age 68
Birth Date 1956
Also Known As J Cohen
Person 57 3rd Ave, Nyack, NY 10960
Phone Number 845-353-4116
Previous Address 523 Kennedy Dr #3J, Spring Valley, NY 10977
821 Highview St, Pittsburgh, PA 15206
177 White Plains Rd #61B, Tarrytown, NY 10591

Janice S Cohen

Name / Names Janice S Cohen
Age 70
Birth Date 1954
Person 8 Wilhelmina Ave, Burlington, MA 01803
Phone Number 781-272-5828
Possible Relatives

Janice L Cohen

Name / Names Janice L Cohen
Age 71
Birth Date 1953
Also Known As Janis L Cohen
Person 112 Ranch Trl, Williamsville, NY 14221
Phone Number 716-689-3147
Possible Relatives

Cohen W Cohen
W Cohen
R Cohen
Previous Address 112 Ranch Trl, Buffalo, NY 14221
112 Ranch Trl, Amherst, NY 14221
283 Tenby Chase Dr, Delran, NJ 08075
1370 Parker Blvd, Buffalo, NY 14223
4291 Chestnut Ridge Rd #1, Amherst, NY 14228

Janice A Cohen

Name / Names Janice A Cohen
Age 71
Birth Date 1953
Also Known As Jane Cohen
Person 831 Spring Crest Dr, Fenton, MO 63026
Phone Number 954-792-5153
Possible Relatives




Previous Address 620 71st Ave, Plantation, FL 33317
213 Bowen St, Grand Coulee, WA 99133
6977 PO Box, Saint Louis, MO 63123
87 Brand St, Arlington, MA 02474
Email [email protected]

Janice Marksheid Cohen

Name / Names Janice Marksheid Cohen
Age 75
Birth Date 1949
Also Known As Janice Phyllis Cohen
Person 1425 Chateau Way, The Villages, FL 32162
Phone Number 954-370-1754
Possible Relatives




Previous Address 5664 125th Ave #412, Coral Springs, FL 33076
9480 Tangerine Pl #205, Davie, FL 33324
4910 104th Ave, Cooper City, FL 33328
601 142nd Ave #412Q, Pembroke Pines, FL 33027
601 142nd Ave #412, Pembroke Pines, FL 33027
Email [email protected]

Janice C Cohen

Name / Names Janice C Cohen
Age 77
Birth Date 1947
Person 22411 66th Ave #B-3, Boca Raton, FL 33428
Phone Number 610-527-1532
Possible Relatives


Previous Address 24 Hickory Hill Ln, Framingham, MA 01702
22411 66th Ave #B, Boca Raton, FL 33428
1320 Huntsman Ln, Gladwyne, PA 19035
22411 66th Ave #B-309, Boca Raton, FL 33428
442 Fawn Hill Ln, Narberth, PA 19072
2130 PO Box, Framingham, MA 01703
24 Hickory Ln, Framingham, MA 01701
1919 Sandy Hill Ter #10, Norristown, PA 19401
Associated Business Westway Corporation

Janice L Cohen

Name / Names Janice L Cohen
Age 78
Birth Date 1946
Person 14 Richmond Ave #J, Jericho, NY 11753
Phone Number 516-433-7955
Possible Relatives
Previous Address 600 Old Country Rd #338, Garden City, NY 11530

Janice Cohen

Name / Names Janice Cohen
Age 78
Birth Date 1946
Also Known As Janis Cohen
Person 12095 Cortina Dr, Boynton Beach, FL 33437
Phone Number 561-752-0590
Possible Relatives

Previous Address 9670 Cherry Blossom Ct, Boynton Beach, FL 33437
203 Captain Rd, Longmeadow, MA 01106
1343 A 1 A, Satellite Bch, FL 32937
1343 Highway A1a #C, Satellite Beach, FL 32937
1811 Highway A1a #2403, Indian Harbour Beach, FL 32937
1811 Hwy Aia #2403, Satellite Beach, FL 32937
1811 Hwy Aia 2403, Satellite Beach, FL 32937
1343 A A #1, Satellite Beach, FL 32937
Email [email protected]

Janice M Cohen

Name / Names Janice M Cohen
Age 79
Birth Date 1945
Also Known As J D Cohen
Person 225 Abraham Flexner Way #401, Louisville, KY 40202
Phone Number 502-426-2371
Possible Relatives





Previous Address 70 Sea Pines Dr, Hilton Head Island, SC 29928
7230 Heatherly Sq, Louisville, KY 40242
401 One Medical Pz, Louisville, KY 40202
2233 Heritage Vl, Hilton Head Island, SC 29928
250 Liberty St, Louisville, KY 40202

Janice S Cohen

Name / Names Janice S Cohen
Age 81
Birth Date 1943
Also Known As Jan Cohen
Person 1 Hawthorne Rd, Swampscott, MA 01907
Phone Number 781-599-2347
Possible Relatives


Gr Cohen

Lewin Cohen
Previous Address Hawthorne, Swampscott, MA 01907
Email [email protected]
Associated Business J&J Graphics Llc

Janice T Cohen

Name / Names Janice T Cohen
Age 81
Birth Date 1943
Person 38 Beverly St, North Dartmouth, MA 02747
Possible Relatives



Robin J Shulman

Janice H Cohen

Name / Names Janice H Cohen
Age 82
Birth Date 1942
Also Known As Janice D Cohen
Person 165 Carter Rd, Luverne, AL 36049
Phone Number 334-335-4938
Possible Relatives

Previous Address 165 Carter Rd, Luverne, AL 36049
RR 2, Luverne, AL 36049
28C RR 2, Luverne, AL 36049
38C RR 2, Luverne, AL 36049
28C PO Box, Luverne, AL 36049
38C PO Box, Luverne, AL 36049

Janice N Cohen

Name / Names Janice N Cohen
Age 82
Birth Date 1942
Also Known As Janice M Cohen
Person 3956 Cocoplum Cir #D, Coconut Creek, FL 33063
Phone Number 954-972-1068
Possible Relatives


Cohen Steven Cohen
Previous Address 3956 Cocoplum Cir, Coconut Creek, FL 33063
3956 Cocoplum Cir #A, Coconut Creek, FL 33063
3956 Coco, Coconut Creek, FL 33073
3956D Cocoplum Cir #D, Coconut Creek, FL 33063
5639 Netherland Ave #4A, Bronx, NY 10471

Janice Eve Cohen

Name / Names Janice Eve Cohen
Age 87
Birth Date 1936
Also Known As Janie Eve Cohen
Person 1353 Summit Pines Blvd #5121, West Palm Bch, FL 33415
Phone Number 561-439-1720
Previous Address 1353 Summit Pines Blvd #512, West Palm Beach, FL 33415
4765 Sunny Palm Cir #B, West Palm Beach, FL 33415
5692 Coconut Rd, West Palm Beach, FL 33413
1353 Summit Pines Blvd, West Palm Beach, FL 33415
4765 Sunny Palm Cir, West Palm Beach, FL 33415
836 Almeria Rd #4, West Palm Beach, FL 33405
5100 Cresthaven Blvd #APT, West Palm Beach, FL 33415
1353 Summit Pines Blvd #5121, West Palm Beach, FL 33415
4765 Sunny Palm Cir #B, Greenacres, FL 33415
5121 Summit Blvd #1353, West Palm Beach, FL 33415
1353 Summit Blvd #5121, West Palm Beach, FL 33405
4765 Sunny Palm Cir, Greenacres, FL 33415
Email [email protected]

Janice L Cohen

Name / Names Janice L Cohen
Age 88
Birth Date 1935
Also Known As Janet L Cohen
Person 6795 Huntington Ln #207, Delray Beach, FL 33446
Phone Number 561-499-5175
Possible Relatives


Previous Address 6795 Huntington Ln #14-207, Delray Beach, FL 33446
10 Norham #B, Cranbury, NJ 08512
132 Candlewood Dr, Yonkers, NY 10710

Janice Cohen

Name / Names Janice Cohen
Age 88
Birth Date 1935
Person 4100 43rd, Queens, NY 11354
Phone Number 718-392-4259
Previous Address 4100 43rd, Queens, NY 11377

Janice Samuelson Cohen

Name / Names Janice Samuelson Cohen
Age 88
Birth Date 1935
Also Known As Jill S Cohen
Person 1400 Ocean Blvd #N1404, Boca Raton, FL 33432
Phone Number 561-416-1116
Possible Relatives


Jona P Popovsky




Previous Address 15 Top Gale Ln, Nantucket, MA 02554
3055 PO Box, Nantucket, MA 02584
1400 Ocean Blvd #1404, Boca Raton, FL 33432
70 Weatherly Dr #307, Salem, MA 01970
1400 Ocean Blvd, Boca Raton, FL 33432
500 Ocean Blvd #1005, Boca Raton, FL 33432
70 Weatherly Dr, Salem, MA 01970
121 Atlantic Ave, Swampscott, MA 01907
A Evans Pl, Nantucket, MA 02584
1400 Ocean Blvd #N-305, Boca Raton, FL 33432
1400 Ocean Blvd #N606, Boca Raton, FL 33432
A Evans, Nantucket, MA 02584
70 Weatherly Dr #301, Salem, MA 01970

Janice Roeder Cohen

Name / Names Janice Roeder Cohen
Age 89
Birth Date 1934
Also Known As Janice R Roeder
Person 21362 Juego Cir #33G, Boca Raton, FL 33433
Phone Number 720-479-0453
Possible Relatives







Previous Address 21362 Juego Cir #33-, Boca Raton, FL 33433
527 Normandy K #5270, Delray Beach, FL 33484
6200 Habitat Dr #1058, Boulder, CO 80301
21362 Juego Cir #33L, Boca Raton, FL 33433
21362 Juego Cir, Boca Raton, FL 33433
8900 107th Ave #208, Miami, FL 33176
1011 Valentia St #1, Denver, CO 80247
300 17th Ave #1020, Denver, CO 80203
300 Bayview Dr #1815, Sunny Isles Beach, FL 33160
20505 Country Club Dr, Miami, FL 33180

Janice L Cohen

Name / Names Janice L Cohen
Age 89
Birth Date 1934
Also Known As Jerome Cohen
Person 132 Candlewood Dr, Yonkers, NY 10710
Phone Number 914-337-4335
Possible Relatives
Previous Address 10 Norham #B, Cranbury, NJ 08512
10-B Norham, Cranbury, NJ 08512
10 B Norham Dr, Cranbury, NJ 08512
10-B Norham Dr, Cranbury, NJ 08512

Janice Cohen

Name / Names Janice Cohen
Age 92
Birth Date 1931
Also Known As Jan Cohen
Person 2005 Exeter A, Boca Raton, FL 33434
Phone Number 561-482-6705
Possible Relatives







Previous Address 21362 Juego Cir #33G, Boca Raton, FL 33433
2005 Exeter A #2005, Boca Raton, FL 33434
22522 59th Ave #2, Oakland Gardens, NY 11364
Exeter #2005, Boca Raton, FL 33434
20505 Country Club Dr, Miami, FL 33180
2005 Exeter A #A, Boca Raton, FL 33434
None #33G, Boca Raton, FL 33433

Janice Cohen

Name / Names Janice Cohen
Age 112
Birth Date 1912
Also Known As Jack Cohen
Person 2618 Waldman Dr, Williamsport, PA 17701
Phone Number 570-435-5841
Possible Relatives






Previous Address 5500 69th Ave #115, Lauderhill, FL 33319
1130 74th Ave, Margate, FL 33063
199 Smokey Corners Rd, Cogan Station, PA 17728
103 Arden Blvd, West Hempstead, NY 11552
Email [email protected]

Janice D Cohen

Name / Names Janice D Cohen
Age N/A
Person 165 N CARTER RD, LUVERNE, AL 36049
Phone Number 334-335-4938

Janice L Cohen

Name / Names Janice L Cohen
Age N/A
Person 1416 E BLACKLIDGE DR, TUCSON, AZ 85719

Janice F Cohen

Name / Names Janice F Cohen
Age N/A
Person 109 Oak Ln #7, Brockton, MA 02301

Janice Cohen

Name / Names Janice Cohen
Age N/A
Person 2317 Rochelle St, Harvey, LA 70058

Janice L Cohen

Name / Names Janice L Cohen
Age N/A
Person 794 PO Box, Wappingers Falls, NY 12590

Janice H Cohen

Name / Names Janice H Cohen
Age N/A
Person 500 HARBOR POINT RD, LONGBOAT KEY, FL 34228
Phone Number 941-383-7097

Janice Cohen

Name / Names Janice Cohen
Age N/A
Person 3425 E SEMORAN BLVD, APOPKA, FL 32703
Phone Number 407-889-9810

Janice Cohen

Name / Names Janice Cohen
Age N/A
Person 599 POST RD, DARIEN, CT 6820
Phone Number 203-656-3951

Janice U Cohen

Name / Names Janice U Cohen
Age N/A
Person 86 CHAPMAN DR, GLASTONBURY, CT 6033
Phone Number 860-633-0699

Janice A Cohen

Name / Names Janice A Cohen
Age N/A
Person 14217 CAROL MANOR DR, LARGO, FL 33774
Phone Number 727-595-3816

Janice A Cohen

Name / Names Janice A Cohen
Age N/A
Person 12 OAK FOREST DR APT 3, MANCHESTER, CT 6042
Phone Number 860-646-4708

Janice H Cohen

Name / Names Janice H Cohen
Age N/A
Person 203 WINSLOW DR, WATERTOWN, CT 6795
Phone Number 860-274-6967

Janice Cohen

Name / Names Janice Cohen
Age N/A
Person 1 BURR RD, WESTPORT, CT 6880
Phone Number 203-227-2213

Janice Cohen

Name / Names Janice Cohen
Age N/A
Person 2830 S PENNSYLVANIA ST, ENGLEWOOD, CO 80113
Phone Number 303-789-2135

Janice C Cohen

Name / Names Janice C Cohen
Age N/A
Person 8466 E AMETHYST PL, TUCSON, AZ 85750
Phone Number 520-749-9723

Janice L Cohen

Name / Names Janice L Cohen
Age N/A
Person 2456 N CREEK VISTA DR, TUCSON, AZ 85749

Janice Cohen

Name / Names Janice Cohen
Age N/A
Person 2005 EXETER A, BOCA RATON, FL 33434
Phone Number 561-482-6705

Janice Cohen

Name / Names Janice Cohen
Age N/A
Person 2659 W GULF DR, SANIBEL, FL 33957
Phone Number 239-472-3806

Janice L Cohen

Name / Names Janice L Cohen
Age N/A
Person 43 APPLE HILL RD, WEST HARTFORD, CT 6117
Phone Number 860-233-6760

Janice Cohen

Name / Names Janice Cohen
Age N/A
Person 1 BERRY LN UNIT 304, DARIEN, CT 6820
Phone Number 203-227-2213

Janice Cohen

Name / Names Janice Cohen
Age N/A
Person 15340 FLORAL CLUB RD, DELRAY BEACH, FL 33484

Janice Cohen

Business Name Sunny Knoll Farm
Person Name Janice Cohen
Position company contact
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 410-549-2023
Number Of Employees 1
Annual Revenue 81480

Janice Cohen

Business Name Mj Cohen Enterprises Inc
Person Name Janice Cohen
Position company contact
State GA
Address 4314 Crofton Overlook Suwanee GA 30024-6906
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 678-482-9136

JANICE A COHEN

Business Name MARLEX, INC.
Person Name JANICE A COHEN
Position registered agent
State GA
Address 4314 CROFTON OVERLOOK, SUWANEE, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JANICE COHEN

Business Name LOCAL POINT LLC
Person Name JANICE COHEN
Position Mmember
State NV
Address 318 N. CARSON ST. 318 N. CARSON ST., CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0700682008-9
Creation Date 2008-11-14
Type Domestic Limited-Liability Company

Janice Cohen

Business Name Healthcare Forecasting Inc
Person Name Janice Cohen
Position company contact
State CT
Address 110 National Dr Glastonbury CT 06033-1212
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

JANICE COHEN

Business Name FURNITURE WHOLESALE CONNECTION
Person Name JANICE COHEN
Position company contact
State DE
Address 1890 PULASKI HWY, BEAR, DE 19701
SIC Code 866107
Phone Number 302-836-6000
Email [email protected]

Janice Cohen

Business Name Collaboration Works
Person Name Janice Cohen
Position company contact
State ME
Address 303 River Rd Augusta ME 04330-1063
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 207-623-4546

Janice Cohen

Business Name Cohen Janice E Atty/Consultnt
Person Name Janice Cohen
Position company contact
State TX
Address 2911 Turtle Creek Blvd # 200 Dallas TX 75219-6242
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 214-528-7977

JANICE COHEN

Business Name CONTINUATIONS, INC.
Person Name JANICE COHEN
Position CEO
Corporation Status Suspended
Agent 149 S BARRINGTON PL, LOS ANGELES, CA 90049
Care Of 149 S BARRINGTON PL, LOS ANGELES, CA 90049
CEO JANICE COHEN 149 S BARRINGTON PL, LOS ANGELES, CA 90049
Incorporation Date 1982-09-10

JANICE COHEN

Business Name CONTINUATIONS, INC.
Person Name JANICE COHEN
Position registered agent
Corporation Status Suspended
Agent JANICE COHEN 149 S BARRINGTON PL, LOS ANGELES, CA 90049
Care Of 149 S BARRINGTON PL, LOS ANGELES, CA 90049
CEO JANICE COHEN149 S BARRINGTON PL, LOS ANGELES, CA 90049
Incorporation Date 1982-09-10

JANICE E COHEN

Person Name JANICE E COHEN
Filing Number 800104647
Position Director
State TX
Address 2911 TURTLE CREEK BLVD SUITE 200, DALLAS TX 75219

JANICE E COHEN

Person Name JANICE E COHEN
Filing Number 21988600
Position DIRECTOR
State TX
Address 2911 TURTLE CREEK BLVD STE 200, DALLAS TX 75219

JANICE E COHEN

Person Name JANICE E COHEN
Filing Number 21988600
Position PRESIDENT
State TX
Address 2911 TURTLE CREEK BLVD STE 200, DALLAS TX 75219

Cohen Janice

State PA
Calendar Year 2018
Employer Labor & Industry
Job Title Appeals Referee Program Manager
Name Cohen Janice
Annual Wage $106,230

Cohen Janice A

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cohen Janice A
Annual Wage $800

Cohen Janice A

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cohen Janice A
Annual Wage $675

Cohen Janice A

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cohen Janice A
Annual Wage $825

Cohen Janice A

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cohen Janice A
Annual Wage $825

Cohen Janice H

State NC
Calendar Year 2015
Employer City Of Monroe
Job Title Technical and Trades
Name Cohen Janice H
Annual Wage $12,489

Cohen Janice H

State NC
Calendar Year 2016
Employer City Of Monroe
Job Title Technical and Trades
Name Cohen Janice H
Annual Wage $23,995

Cohen Janice H

State NC
Calendar Year 2017
Employer City Of Monroe
Job Title Technical And Trades
Name Cohen Janice H
Annual Wage $25,364

Cohen Janice

State OH
Calendar Year 2014
Employer County Cuyahoga
Name Cohen Janice
Annual Wage $32,573

Cohen Janice M

State FL
Calendar Year 2018
Employer Memorial Healthcare System
Name Cohen Janice M
Annual Wage $95,723

Cohen Janice

State OH
Calendar Year 2015
Employer Cuyahoga County
Job Title Family Service Aide 2
Name Cohen Janice
Annual Wage $33,218

Cohen Janice

State OH
Calendar Year 2017
Employer Cuyahoga County
Job Title Family Service Aide 2
Name Cohen Janice
Annual Wage $34,570

Cohen Janice

State OH
Calendar Year 2018
Employer Cuyahoga County
Job Title Family Service Aide 2
Name Cohen Janice
Annual Wage $35,256

Cohen Janice

State PA
Calendar Year 2015
Employer Labor & Industry
Job Title Appeals Referee Program Manager
Name Cohen Janice
Annual Wage $96,356

Cohen Janice M

State PA
Calendar Year 2016
Employer County Of Allegheny
Job Title Caseworker Supervisor
Name Cohen Janice M
Annual Wage $70,255

Cohen Janice

State PA
Calendar Year 2016
Employer Labor & Industry
Job Title Appeals Referee Program Manager
Name Cohen Janice
Annual Wage $99,404

Cohen Janice M

State PA
Calendar Year 2017
Employer County of Allegheny Department Administrative Services
Job Title Caseworker Supervisor
Name Cohen Janice M
Annual Wage $70,293

Cohen Janice

State PA
Calendar Year 2017
Employer Labor & Industry
Job Title Appeals Referee Program Manager
Name Cohen Janice
Annual Wage $101,399

Cohen Janice

State OH
Calendar Year 2016
Employer Cuyahoga County
Job Title Family Service Aide 2
Name Cohen Janice
Annual Wage $33,883

Cohen Janice M

State FL
Calendar Year 2017
Employer Memorial Healthcare System
Name Cohen Janice M
Annual Wage $91,602

Janice U Cohen

Name Janice U Cohen
Address 737 Birdie View Pt Sanibel FL 33957 -4624
Phone Number 239-472-3806
Email [email protected]
Gender Female
Date Of Birth 1950-11-21
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janice P Cohen

Name Janice P Cohen
Address 5573 Hartford Ct Bloomfield Hills MI 48301 -1234
Phone Number 248-855-5076
Gender Female
Date Of Birth 1950-03-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Janice K Cohen

Name Janice K Cohen
Address 10505 Bit And Spur Ln Potomac MD 20854 -1563
Phone Number 301-299-7694
Email [email protected]
Gender Female
Date Of Birth 1947-04-04
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Janice L Cohen

Name Janice L Cohen
Address 6864 Walker Mill Rd Capitol Heights MD 20743 APT 302-7561
Phone Number 301-499-2732
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Janice E Cohen

Name Janice E Cohen
Address 4900 Walkingfern Dr Rockville MD 20853-1343 -1343
Phone Number 301-924-4682
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Janice P Cohen

Name Janice P Cohen
Address 435 W Erie St Chicago IL 60654 APT 802-6965
Phone Number 312-479-8114
Gender Female
Date Of Birth 1947-10-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Education Completed College
Language English

Janice D Cohen

Name Janice D Cohen
Address 165 N Carter Rd Luverne AL 36049 -5739
Phone Number 334-335-4938
Gender Female
Date Of Birth 1938-08-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Janice Cohen

Name Janice Cohen
Address 2593 County Line Rd Sw Atlanta GA 30331 -6620
Phone Number 404-349-6114
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Janice Cohen

Name Janice Cohen
Address 1655 King Arthur Cir Maitland FL 32751 -5817
Phone Number 407-740-5417
Gender Female
Date Of Birth 1967-01-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Janice K Cohen

Name Janice K Cohen
Address 110 Walgrove Rd Reisterstown MD 21136 -2314
Phone Number 410-833-5835
Telephone Number 410-833-5835
Mobile Phone 410-833-5835
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Janice L Cohen

Name Janice L Cohen
Address 2456 N Creek Vista Dr Tucson AZ 85749 -7932
Phone Number 520-760-3900
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 3
Range Of New Credit 1001
Education Completed College
Language English

Janice A Cohen

Name Janice A Cohen
Address 5779 Island Reach Ln Boynton Beach FL 33437 -4230
Phone Number 561-364-7227
Gender Female
Date Of Birth 1952-03-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Janice R Cohen

Name Janice R Cohen
Address 21362 Juego Cir Boca Raton FL 33433-2048 APT 33G-2091
Phone Number 561-479-0453
Gender Female
Date Of Birth 1931-01-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Janice Cohen

Name Janice Cohen
Address 2005 Exeter A Boca Raton FL 33434 -4846
Phone Number 561-482-6705
Email [email protected]
Gender Female
Date Of Birth 1928-06-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Janice Cohen

Name Janice Cohen
Address 8432 E Aspen Ln New Carlisle IN 46552 -8824
Phone Number 574-654-7377
Gender Female
Date Of Birth 1943-06-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janice K Cohen

Name Janice K Cohen
Address 2031 Avignon Dr Saint Charles MO 63303 -5957
Phone Number 636-940-2132
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Janice S Cohen

Name Janice S Cohen
Address 26197 Cumberland Church Rd Boonville MO 65233 -3704
Phone Number 660-882-5091
Gender Female
Date Of Birth 1946-04-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janice A Cohen

Name Janice A Cohen
Address 503 Glen Level Cir Buford GA 30518 -7876
Phone Number 678-462-5669
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Janice B Cohen

Name Janice B Cohen
Address 2705 Cheswolde Rd Baltimore MD 21209 -3928
Phone Number 718-591-3822
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Janice Y Cohen

Name Janice Y Cohen
Address 14217 Carol Manor Dr Largo FL 33774 -2040
Phone Number 727-595-3816
Gender Female
Date Of Birth 1941-04-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Janice S Cohen

Name Janice S Cohen
Address 8 Wilhelmina Ave Burlington MA 01803 -1340
Phone Number 781-272-5828
Email [email protected]
Gender Female
Date Of Birth 1950-11-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Janice W Cohen

Name Janice W Cohen
Address 7 Osage Rd Canton MA 02021 -1207
Phone Number 781-821-6367
Gender Female
Date Of Birth 1958-08-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janice Cohen

Name Janice Cohen
Address 47 Whitman Rd Waltham MA 02453 -6969
Phone Number 781-893-2270
Gender Unknown
Date Of Birth 1951-09-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Janice F Cohen

Name Janice F Cohen
Address 12504 Clendenning Dr Tampa FL 33618 -8707
Phone Number 813-961-2431
Email [email protected]
Gender Female
Date Of Birth 1949-03-31
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Janice M Cohen

Name Janice M Cohen
Address 5 Provincetown Ct Lincolnshire IL 60069 -2124
Phone Number 847-471-0592
Email [email protected]
Gender Female
Date Of Birth 1942-12-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Janice L Cohen

Name Janice L Cohen
Address 1712 Somerset Ln Mundelein IL 60060 -5363
Phone Number 847-566-6997
Mobile Phone 847-791-7690
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Education Completed High School
Language English

Janice S Cohen

Name Janice S Cohen
Address 100 Golden Isles Dr Hallandale FL 33009 APT 515-5824
Phone Number 954-455-8266
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Range Of New Credit 1001
Education Completed College
Language English

COHEN, JANICE

Name COHEN, JANICE
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991111923
Application Date 2008-04-16
Contributor Occupation Childcare
Contributor Employer IR
Organization Name Child Care
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1320 Huntsman Ln GLADWYNE PA

COHEN, JANICE LYN

Name COHEN, JANICE LYN
Amount 1000.00
To CORBETT, TOM & CAWLEY, JIM
Year 2010
Application Date 2010-03-29
Contributor Occupation UNEMPLOYMENT COMP REFREE
Contributor Employer DEPT OF LABOR AND INDUSTRY
Recipient Party R
Recipient State PA
Seat state:governor
Address 737 E PASSYUNK AVE PHILADELPHIA PA

COHEN, JANICE

Name COHEN, JANICE
Amount 250.00
To YAW, GENE
Year 20008
Application Date 2008-03-28
Recipient Party R
Recipient State PA
Seat state:upper
Address 2618 WALDMAN DR WILLIAMSPORT PA

COHEN, JANICE LYN

Name COHEN, JANICE LYN
Amount 250.00
To POLLOCK, STEPHEN G
Year 2010
Application Date 2009-05-06
Organization Name MONTGOMERY MCCRACKEN WALKER & RHOADS
Recipient Party D
Recipient State PA
Seat state:judicial
Address 737 E PASSYUNK AVE PHILADELPHIA PA

COHEN, JANICE

Name COHEN, JANICE
Amount 250.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020300324
Application Date 2005-04-07
Contributor Occupation BUSINESSWOMAN
Organization Name Businesswoman
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

COHEN, JANICE

Name COHEN, JANICE
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27931447236
Application Date 2007-09-28
Contributor Occupation consultant
Contributor Employer self-emplyeed
Contributor Gender F
Committee Name ActBlue
Address 7 Grove St HALLOWELL ME

COHEN, JANICE

Name COHEN, JANICE
Amount 250.00
To Michael F Brennan (D)
Year 2008
Transaction Type 15e
Filing ID 27931348186
Application Date 2007-09-28
Contributor Occupation consultant
Contributor Employer self
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Recipient State ME
Committee Name Brennan for Congress
Seat federal:house
Address 7 Grove St HALLOWELL ME

COHEN, JANICE E

Name COHEN, JANICE E
Amount 100.00
To CAMPAIGN FOR MENTAL HEALTH YESON63.ORG
Year 2004
Application Date 2004-05-22
Contributor Occupation PSYCHIATRIST
Contributor Employer JANICE E COHEN PSYCHIATRIST
Recipient Party I
Recipient State CA
Committee Name CAMPAIGN FOR MENTAL HEALTH YESON63.ORG

COHEN, JANICE

Name COHEN, JANICE
Amount 100.00
To ZIMET, SUSAN E
Year 2006
Application Date 2006-09-30
Recipient Party D
Recipient State NY
Seat state:upper
Address 148 MT REST RD NEW PALTZ NY

COHEN, JANICE

Name COHEN, JANICE
Amount 100.00
To OBRIEN, DENNIS M
Year 20008
Application Date 2008-03-11
Recipient Party R
Recipient State PA
Seat state:lower
Address 737 E PASSAYUNK AVE PHILADELPHIA PA

COHEN, JANICE C

Name COHEN, JANICE C
Amount 50.00
To ROWE, GLEN STEVEN
Year 2010
Application Date 2010-04-15
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State ME
Seat state:governor
Address 7 GROVE ST HALLOWELL ME

COHEN, JANICE C

Name COHEN, JANICE C
Amount 50.00
To ROWE, GLEN STEVEN
Year 2010
Application Date 2009-10-25
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State ME
Seat state:governor
Address 7 GROVE ST HALLOWELL ME

COHEN, JANICE

Name COHEN, JANICE
Amount 30.00
To MEISNER, ANDY
Year 2004
Application Date 2004-08-27
Recipient Party D
Recipient State MI
Seat state:lower
Address 25545 HEREFORD ROYAL OAK MI

JANICE Y COHEN & MELVIN H COHEN

Name JANICE Y COHEN & MELVIN H COHEN
Address 19600 Gulf Boulevard ## 201 Indian Shores FL 33785
Type Condo
Price 660000

JANICE Y COHEN & MELVIN H COHEN

Name JANICE Y COHEN & MELVIN H COHEN
Address 14217 Carol Manor Drive Largo FL 33774
Value 510458
Landvalue 334335
Type Residential
Price 8000

JANICE SUSAN COHEN

Name JANICE SUSAN COHEN
Address 100 West Avenue #608-N Jenkintown PA 19046
Value 58670
Landarea 788 square feet
Basement None

JANICE M COHEN

Name JANICE M COHEN
Address 4670 Hunting Horn Drive Finksburg MD
Value 160400
Landvalue 160400
Buildingvalue 342900
Landarea 2,548,260 square feet
Airconditioning yes
Numberofbathrooms 3

JANICE L COHEN

Name JANICE L COHEN
Address 28360 Center Ridge Road Westlake OH 44145
Value 15500
Usage Residential

JANICE L COHEN

Name JANICE L COHEN
Address 3687 Princeton Westlake OH 44145
Value 33600
Usage Residential

JANICE K COHEN & SYLVAN H COHEN

Name JANICE K COHEN & SYLVAN H COHEN
Address 2031 Avignon Drive St. Charles MO
Value 146090
Bedrooms 2
Numberofbedrooms 2
Type Condominium Town House
Price 115400

JANICE H COHEN

Name JANICE H COHEN
Address 413 Ridgewood Avenue Staten Island NY 10312
Value 420000
Landvalue 6600

JANICE COHEN

Name JANICE COHEN
Address 15340 Floral Club Road Delray Beach FL 33484
Value 152942

JANICE COHEN

Name JANICE COHEN
Address 47 Whitman Road Waltham MA 02453-6969
Value 187100
Landvalue 187100
Buildingvalue 185700
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JANICE A COHEN

Name JANICE A COHEN
Address 906 Stoneycrest Court Mooresville NC
Value 27500
Landvalue 27500
Buildingvalue 207250
Numberofbathrooms 4
Bedrooms 4
Numberofbedrooms 4

JANICE A COHEN

Name JANICE A COHEN
Address 5779 Island Reach Lane Boynton Beach FL 33437
Value 131572

COHEN B JANICE K KATCEF NEAL

Name COHEN B JANICE K KATCEF NEAL
Address Katcef Avenue Annapolis MD 21401

JANICE H COHEN

Name JANICE H COHEN
Address 413 RIDGEWOOD AVENUE, NY 10312
Value 401000
Full Value 401000
Block 5494
Lot 6
Stories 2

JANICE COHEN

Name JANICE COHEN
Physical Address 7702 NE 3 CT, Miami, FL 33138
Owner Address 9200 S DADELAND BLVD STE 518, MIAMI, FL
County Miami Dade
Year Built 2008
Area 2252
Land Code Multi-family - less than 10 units
Address 7702 NE 3 CT, Miami, FL 33138

JANICE COHEN

Name JANICE COHEN
Type Democrat Voter
State FL
Address 6641 SUNSET DR, JACKSONVILLE, FL 32208
Phone Number 904-669-4659
Email Address [email protected]

JANICE COHEN

Name JANICE COHEN
Type Republican Voter
State SC
Address 801 SOUTH MAIN ST.APT40, GREER, SC 29650
Phone Number 864-877-2862
Email Address [email protected]

JANICE COHEN

Name JANICE COHEN
Type Independent Voter
State FL
Address 1353 SUMMIT PINES BLVD APT 5121, WEST PALM BCH, FL 33415
Phone Number 561-281-7959
Email Address [email protected]

JANICE COHEN

Name JANICE COHEN
Type Voter
State MD
Address 110 WALGROVE RD, REISTERSTOWN, MD 21136
Phone Number 410-833-5835
Email Address [email protected]

JANICE M COHEN

Name JANICE M COHEN
Visit Date 4/13/10 8:30
Appointment Number U91667
Type Of Access VA
Appt Made 6/17/2014 0:00
Appt Start 6/29/2014 18:30
Appt End 6/29/2014 23:59
Total People 6
Last Entry Date 6/17/2014 11:27
Meeting Location WH
Caller RONALD
Description WEST WING TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Janice R Cohen

Name Janice R Cohen
Visit Date 4/13/10 8:30
Appointment Number U50170
Type Of Access VA
Appt Made 1/24/14 0:00
Appt Start 2/4/14 10:30
Appt End 2/4/14 23:59
Total People 267
Last Entry Date 1/24/14 12:35
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

Janice M Cohen

Name Janice M Cohen
Visit Date 4/13/10 8:30
Appointment Number U82701
Type Of Access VA
Appt Made 3/3/13 0:00
Appt Start 3/17/13 13:30
Appt End 3/17/13 23:59
Total People 5
Last Entry Date 3/3/13 9:46
Meeting Location WH
Caller RONALD
Description WEST WING TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Janice M Cohen

Name Janice M Cohen
Visit Date 4/13/10 8:30
Appointment Number U60933
Type Of Access VA
Appt Made 12/11/12 0:00
Appt Start 12/12/12 10:00
Appt End 12/12/12 23:59
Total People 255
Last Entry Date 12/11/12 5:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Janice M Cohen

Name Janice M Cohen
Visit Date 4/13/10 8:30
Appointment Number U56051
Type Of Access VA
Appt Made 11/27/12 0:00
Appt Start 12/2/12 13:00
Appt End 12/2/12 23:59
Total People 3
Last Entry Date 11/27/12 15:18
Meeting Location WH
Caller RONALD
Description WEST WING TOUR
Release Date 03/29/2013 07:00:00 AM +0000

JANICE M COHEN

Name JANICE M COHEN
Visit Date 4/13/10 8:30
Appointment Number U89822
Type Of Access VA
Appt Made 3/15/2012 0:00
Appt Start 3/17/2012 10:00
Appt End 3/17/2012 23:59
Total People 237
Last Entry Date 3/15/2012 18:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Janice M Cohen

Name Janice M Cohen
Visit Date 4/13/10 8:30
Appointment Number U53059
Type Of Access VA
Appt Made 10/24/11 0:00
Appt Start 10/29/11 17:00
Appt End 10/29/11 23:59
Total People 298
Last Entry Date 10/24/11 18:30
Meeting Location WH
Caller VISITORS
Release Date 01/27/2012 08:00:00 AM +0000

JANICE COHEN

Name JANICE COHEN
Visit Date 4/13/10 8:30
Appointment Number U91305
Type Of Access VA
Appt Made 3/29/10 10:26
Appt Start 3/31/10 9:30
Appt End 3/31/10 23:59
Total People 452
Last Entry Date 3/29/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JANICE COHEN

Name JANICE COHEN
Car LEXUS RX 350
Year 2012
Address 4900 Walkingfern Dr, Rockville, MD 20853-1343
Vin 2T2BK1BA8CC152287
Phone 301-564-1542

JANICE COHEN

Name JANICE COHEN
Car TOYOTA CAMRY
Year 2007
Address 21362 Juego Cir, Boca Raton, FL 33433-2048
Vin 4T1BE46KX7U190561
Phone 561-479-0453

JANICE COHEN

Name JANICE COHEN
Car HYUNDAI TUCSON
Year 2008
Address 611 RED CEDAR LN, MONROE, NC 28110-9353
Vin KM8JN12D78U864068
Phone 704-289-9382

JANICE COHEN

Name JANICE COHEN
Car CHRYSLER SEBRING
Year 2008
Address 43 RAVENSLAKE RD, MONROE TOWNSHIP, NJ 08831-7968
Vin 1C3LC65M98N635045

Janice Cohen

Name Janice Cohen
Car CHEVROLET HHR
Year 2008
Address 1080 Braceville Robinson Rd SW, Newton Falls, OH 44444-9536
Vin 3GNDA53P68S569788

JANICE COHEN

Name JANICE COHEN
Car BUICK LACROSSE
Year 2008
Address 112 Ranch Trl W, Williamsville, NY 14221-2215
Vin 2G4WC582081342659
Phone 716-689-3147

JANICE COHEN

Name JANICE COHEN
Car NISSAN ROGUE
Year 2009
Address 5 Provincetown Ct, Lincolnshire, IL 60069-2124
Vin JN8AS58V29W449755

JANICE COHEN

Name JANICE COHEN
Car TOYOTA VENZA
Year 2009
Address 43 Apple Hill Rd, West Hartford, CT 06117-1102
Vin 4T3BK11A99U009742
Phone 860-233-6760

JANICE COHEN

Name JANICE COHEN
Car MAZDA 6
Year 2007
Address 156 HARBOR CIR, DELRAY BEACH, FL 33483-8005
Vin 1YVHP81D775M43400
Phone 561-483-2245

JANICE COHEN

Name JANICE COHEN
Car VOLKSWAGEN EOS
Year 2009
Address 2618 Waldman Dr, Williamsport, PA 17701-2946
Vin WVWBA71F39V005677
Phone 570-329-3917

JANICE COHEN

Name JANICE COHEN
Car MERCEDES B E CLASS
Year 2010
Address 156 HARBOR CIR, DELRAY BEACH, FL 33483-8005
Vin WDDKJ5GB6AF019330
Phone 561-483-2245

JANICE COHEN

Name JANICE COHEN
Car TOYOTA CAMRY
Year 2010
Address 600 EDGEHILL PL, APOPKA, FL 32703-8809
Vin 4T1BF3EK1AU014272

JANICE COHEN

Name JANICE COHEN
Car LEXUS RX 350
Year 2010
Address 737 Birdie View Pt, Sanibel, FL 33957-4624
Vin 2T2ZK1BA4AC036306
Phone 239-472-3806

JANICE COHEN

Name JANICE COHEN
Car FORD EXPEDITION
Year 2011
Address 1655 King Arthur Cir, Maitland, FL 32751-5817
Vin 1FMJU1K54BEF14944
Phone 407-740-5417

JANICE COHEN

Name JANICE COHEN
Car FORD F-150
Year 2011
Address 1655 King Arthur Cir, Maitland, FL 32751-5817
Vin 1FTFW1CF9BFB52633
Phone 407-740-6417

JANICE COHEN

Name JANICE COHEN
Car FORD ESCAPE
Year 2012
Address 2111 ACACIA, LYNDHURST, OH 44124
Vin 1FMCU9EG1CKB50859

JANICE COHEN

Name JANICE COHEN
Car HONDA ACCORD
Year 2009
Address 4 Oxford St, Islip, NY 11751-1008
Vin 1HGCP36819A041074
Phone 631-277-9218

JANICE COHEN

Name JANICE COHEN
Car TOYOTA YARIS
Year 2007
Address 26197 Cumberland Church Rd, Boonville, MO 65233-3704
Vin JTDJT903275079727
Phone 660-882-5091

Janice Cohen

Name Janice Cohen
Domain courageousleadershipcoaching.org
Contact Email [email protected]
Create Date 2013-02-12
Update Date 2013-04-14
Registrar Name GoDaddy.com, LLC (R91-LROR)
Registrant Address 7 Grove St Hallowell Maine 04347
Registrant Country UNITED STATES

Janice Cohen

Name Janice Cohen
Domain adriennememmoli.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-27
Update Date 2012-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 7464 Fenwick Place Boca Raton Florida 33496
Registrant Country UNITED STATES

Janice Cohen

Name Janice Cohen
Domain cohenleadership.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-10-02
Update Date 2013-10-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7 Grove St. Hallowell ME 04347
Registrant Country UNITED STATES

Janice Cohen

Name Janice Cohen
Domain clc-coaching.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-04-19
Update Date 2013-10-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7 Grove St. Hallowell ME 04347
Registrant Country UNITED STATES

Janice Cohen

Name Janice Cohen
Domain jandjgraphics.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2013-05-10
Update Date 2013-09-20
Registrar Name GKG.NET, INC.
Registrant Address 42 Weatherly Drive #42 Salem MA 01970
Registrant Country UNITED STATES
Registrant Fax 17815948618

JANICE COHEN

Name JANICE COHEN
Domain janiceacohen.com
Contact Email [email protected]
Whois Sever whois.dotearth.com
Create Date 2009-02-23
Update Date 2012-12-06
Registrar Name DOMAIN REGISTRATION SERVICES INC. DBA DOTEARTH.COM
Registrant Address 3216 ZULLA ROAD THE PLAINS VA 20198
Registrant Country UNITED STATES

Janice Cohen

Name Janice Cohen
Domain tastyjamz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-16
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 16 Intone Lane Aberdeen New Jersey 07747
Registrant Country UNITED STATES

Janice Cohen

Name Janice Cohen
Domain janicecohenmd.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-04-20
Update Date 2013-04-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1710 16th Unit #201 Campbell River BC V9W 4K8
Registrant Country CANADA

Janice Cohen

Name Janice Cohen
Domain guitar-blog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-16
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 16 Intone Lane Aberdeen New Jersey 07747
Registrant Country UNITED STATES

Janice Cohen

Name Janice Cohen
Domain bestalbanyhomes.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-09-30
Update Date 2013-02-25
Registrar Name DOMAIN.COM, LLC
Registrant Address 39 Schalren Drive Latham NY 12110
Registrant Country UNITED STATES

Janice Cohen

Name Janice Cohen
Domain rockoutacademy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-27
Update Date 2013-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 16 Intone Lane Aberdeen New Jersey 07747
Registrant Country UNITED STATES

Janice Cohen

Name Janice Cohen
Domain courageousleadershipcoaching.info
Contact Email [email protected]
Create Date 2013-02-12
Update Date 2013-04-13
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 7 Grove St Hallowell Maine 04347
Registrant Country UNITED STATES

Janice Cohen

Name Janice Cohen
Domain guitarfanatic.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-16
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 16 Intone Lane Aberdeen New Jersey 07747
Registrant Country UNITED STATES

Janice Cohen

Name Janice Cohen
Domain guitarhead.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-16
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 16 Intone Lane Aberdeen New Jersey 07747
Registrant Country UNITED STATES

Janice Cohen

Name Janice Cohen
Domain guitarcentric.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-16
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 16 Intone Lane Aberdeen New Jersey 07747
Registrant Country UNITED STATES

Janice Cohen

Name Janice Cohen
Domain courageousleadershipcoaching.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Grove St Hallowell Maine 04347
Registrant Country UNITED STATES

janice cohen

Name janice cohen
Domain family-nutritionist.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-09
Update Date 2013-06-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 20 northcote hampstead Quebec h3x1p8
Registrant Country CANADA