Jason Cohen

We have found 401 public records related to Jason Cohen in 26 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 80 business registration records connected with Jason Cohen in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Human Svcs Spct. These employees work in seven different states. Most of them work in New York state. Average wage of employees is $71,166.


Jason L Cohen

Name / Names Jason L Cohen
Age 42
Birth Date 1982
Also Known As J Cohen
Person 28 Biella St, Springfield, MA 01104
Phone Number 413-746-3995
Possible Relatives

S Cohen
Previous Address 76 Chapin St #1R, Holyoke, MA 01040
101 Laurence St, Springfield, MA 01104
29 Lake St, Easthampton, MA 01027

Jason Mark Cohen

Name / Names Jason Mark Cohen
Age 47
Birth Date 1977
Also Known As Jason T Cohen
Person 2921 Portsmouth Ave, Cincinnati, OH 45208
Phone Number 513-321-2391
Possible Relatives
Lenore H Cohen

Hj Cohen
Previous Address 303 Coleridge St, San Francisco, CA 94110
718 Sutter Ave, Palo Alto, CA 94303
1938 Poplar Dr, Loveland, OH 45140
3330 Alpine Rd, Portola Valley, CA 94028
456 Dela Vina Ave #F2, Monterey, CA 93940
139 Comstock Cir #C, Stanford, CA 94305
204 Hatcher Ct, Loveland, OH 45140
139 Comstock Cir, Stanford, CA 94305
139 Comstock Cir #A, Palo Alto, CA 94305
64 Linnaean St #120, Cambridge, MA 02138
31 PO Box, Cambridge, MA 02142
Email [email protected]

Jason Mf Cohen

Name / Names Jason Mf Cohen
Age 47
Birth Date 1977
Also Known As M Cohen
Person 10775 29th Mnr #1, Sunrise, FL 33322
Phone Number 954-578-2348
Possible Relatives

Nadia Simone Cohen
Kipling Cohen




Previous Address 10775 29th Mnr, Sunrise, FL 33322
641 Mariners Way #C, Norfolk, VA 23503
10775 29th Mnr #8, Sunrise, FL 33322
4245 Shad Dr, Sebring, FL 33870
10775 29th Mnr #7, Sunrise, FL 33322
9351 33rd Mnr, Sunrise, FL 33351
3605 Gautier Vancleave Rd #108, Gautier, MS 39553
7706 Doris Dr #C, Norfolk, VA 23505
Naval Tech Train, Meridian, MS 39309
7003 PO Box, Pascagoula, MS 39568
Associated Business Campbell Vaccianna Cohen Llc Defensive Data Solutions

Jason Andrew Cohen

Name / Names Jason Andrew Cohen
Age 48
Birth Date 1976
Person 600 36th St #1520, Miami, FL 33137
Phone Number 305-860-1649
Possible Relatives







Previous Address 555 34th St #1504, Miami, FL 33137
2201 Brickell Ave #26, Miami, FL 33129
2201 Brickell Ave, Miami, FL 33129
7600 Red Rd #334, South Miami, FL 33143
7600 Red Rd, South Miami, FL 33143
1 3rd Ave #2300, Miami, FL 33131
3265 Virginia St #18, Miami, FL 33133
919 Michigan Ave #5, Miami Beach, FL 33139
31 McAlister Dr #1643, New Orleans, LA 70118
7600 Red Rd #215, South Miami, FL 33143
2810 Shipping Ave #2810, Miami, FL 33133
919 Michigan Ave #2, Miami, FL 33139
2140 Glencoe Hills Dr #7, Ann Arbor, MI 48108
919 Michigan Ave, Miami Beach, FL 33139
15125 74th Ave, Village Of Palmetto Bay, FL 33158
919 Michigan Ave #2, Miami Beach, FL 33139
1012 Broadway St, New Orleans, LA 70118
919 Michigan Ave, Miami, FL 33139
3245 Virginia St #18, Miami, FL 33133
Email [email protected]
Associated Business Jack Jill Baby Proofing Company Jack & Jill Baby Proofing Company

Jason N Cohen

Name / Names Jason N Cohen
Age 48
Birth Date 1976
Person 6653 140th Ave, Miami, FL 33183
Phone Number 954-696-4957
Possible Relatives







Previous Address 11024 137th Ct #137, Miami, FL 33186
16201 102nd Pl, Miami, FL 33157
1111 High Rd, Tallahassee, FL 32304
16201 102nd Ave, Miami, FL 33157
Associated Business Jjcb & Dwb Services Inc Jjc B & Dwb Services Inc

Jason Bradley Cohen

Name / Names Jason Bradley Cohen
Age 48
Birth Date 1976
Also Known As Jason Cohan
Person 5664 125th Ave, Coral Springs, FL 33076
Phone Number 954-974-5312
Possible Relatives







Previous Address 4156 22nd St #291, Coconut Creek, FL 33066
10331 18th Pl, Plantation, FL 33322
10331 18th Dr, Plantation, FL 33322
651 89th Ave, Plantation, FL 33324
8402 Cerro Cir #225, Tampa, FL 33617
11801 50th St #D11, Tampa, FL 33617
4910 104th Ave, Cooper City, FL 33328
4200 Fletcher Ave #1210, Tampa, FL 33613
10331 18, Fort Lauderdale, FL 33322

Jason M Cohen

Name / Names Jason M Cohen
Age 49
Birth Date 1975
Also Known As J Cohen
Person 18 Pheasant Run, Highland Mills, NY 10930
Phone Number 845-928-9531
Possible Relatives




Previous Address 72 Allendale Ave #3, Allendale, NJ 07401
804 Cypress Ct, Highland Mills, NY 10930
8 Pheasant Run, Highland Mls, NY 10930
8 Pheasant Run, Highland Mills, NY 10930
Pheasant Ru, Highland Mills, NY 10930
413 1st St #2E, Hoboken, NJ 07030
75 Sheffield St, Oakland, NJ 07436
107 Bellgrove Dr #2B, Mahwah, NJ 07430
107 Bellgrove Dr #1A, Mahwah, NJ 07430
Email [email protected]

Jason H Cohen

Name / Names Jason H Cohen
Age 49
Birth Date 1975
Person 13 Amherst Rd, Red Hook, NY 12571
Phone Number 845-758-2363
Possible Relatives




Previous Address 5 Amherst Rd, Red Hook, NY 12571
5 Amherst St, Red Hook, NY 12571
Amherst, Red Hook, NY 12571
PO Box, West Hurley, NY 12491
382A PO Box, West Hurley, NY 12491
11 Primrose Hill Rd, Rhinebeck, NY 12572
411 PO Box, Walthourville, GA 31333
2, West Hurley, NY 12491
703 Msb B Co, Fort Stewart, GA 31314
1 PO Box, Walthourville, GA 31333
Email [email protected]

Jason Paul Cohen

Name / Names Jason Paul Cohen
Age 50
Birth Date 1974
Person 170 2nd St #19, New York, NY 10009
Phone Number 212-475-6701
Possible Relatives






Previous Address 25537 61st Ave #891, Little Neck, NY 11362
170 2nd Ave, New York, NY 10003
170 2nd St, New York, NY 10009
170 2nd St #1, New York, NY 10009
170 2nd St #31, New York, NY 10009
170 2nd St #19, New York, NY 10009
10768 40th St, Sunrise, FL 33351
25537 61st Ave #2FL, Little Neck, NY 11362
8811 78th Pl #180, Tamarac, FL 33321
8811 78th St #180, Tamarac, FL 33321
927 Willow Ave #1, Hoboken, NJ 07030
40 Newport Pkwy #1602, Jersey City, NJ 07310
401 19th Ave, Fort Lauderdale, FL 33311
701 19th Ter #301, Fort Lauderdale, FL 33311
255 61, Little Neck, NY 11362
255 61 Ave, Little Neck, NY 11362
401 13th St, Fort Lauderdale, FL 33316
113 Amberly Dr #H, Englishtown, NJ 07726
68-051 Akule St #308, Waialua, HI 96791
1259 PO Box, Wahiawa, HI 96857
Email [email protected]

Jason Russell Cohen

Name / Names Jason Russell Cohen
Age 50
Birth Date 1974
Also Known As Jason W Cohen
Person 2 Washington Ave #21, Wakefield, MA 01880
Phone Number 617-323-1215
Possible Relatives






Rita M Mckenna
Previous Address 37 Rambling Rd, Sudbury, MA 01776
2 Kimball Ct #504, Woburn, MA 01801
186 Shawmut Ave, Marlborough, MA 01752
30 Daniels St #210, Malden, MA 02148
303 Stadium Pl #1511, Syracuse, NY 13210
733 Arboretum Way, Burlington, MA 01803
30 Daniels St, Malden, MA 02148
30 Daniels St #10, Malden, MA 02148
Kimball #504, Woburn, MA 01801
59 Flanagan Dr, Framingham, MA 01701
903 Ackerman Ave #B, Syracuse, NY 13210
604 Walnut Ave #24, Syracuse, NY 13210
32 River Rd, Wayland, MA 01778

Jason Aaron Cohen

Name / Names Jason Aaron Cohen
Age 50
Birth Date 1974
Person 407 Wellesley Dr, Albuquerque, NM 87106
Phone Number 312-226-2477
Possible Relatives
Roni H Handsman


Previous Address 100 Chestnut St, Brookline, MA 02445
100 Centre St #913, Brookline, MA 02446
37 Temple Pl #2, Boston, MA 02111
37 Temple Pl #5, Boston, MA 02111
37 Temple Pl, Boston, MA 02111
716 18th St #2R, Chicago, IL 60616
1334 18th St #2, Chicago, IL 60608
1304 160th Ave #141, Sunrise, FL 33326
6890 Sunrise Dr, Tucson, AZ 85750
1334 18th St, Chicago, IL 60608
1334 18th St #1, Chicago, IL 60608
7234 Cave Creek Rd, Cave Creek, AZ 85331
7234 Cave Creek Rd #125, Cave Creek, AZ 85331
1334 18th St #2-FRT, Chicago, IL 60608
56 Harvard St, Natick, MA 01760
56 Harvard Street Ext, Natick, MA 01760
81042 PO Box, Wellesley Hills, MA 02481
3010 Sorrel Ct, Weston, FL 33331
56 Hartford St, Natick, MA 01760
3033 Thunderbird Rd, Phoenix, AZ 85032
312 Brook Hollow Dr, Phoenix, AZ 85022
4306 PO Box, Middletown, CT 06459
2821 Los Altos Pl, Albuquerque, NM 87105
1401 Foxhall Rd, Washington, DC 20007

Jason I Cohen

Name / Names Jason I Cohen
Age 51
Birth Date 1973
Person 178 Bowery #3B, New York, NY 10012
Phone Number 212-226-0215
Possible Relatives







Previous Address 3 Wingate Rd, Holliston, MA 01746
101 87th St, New York, NY 10024
67 Jane St, New York, NY 10014
101 87th St #3F, New York, NY 10024
101 87th St #7J, New York, NY 10024
67 Jane St #8C, New York, NY 10014
67 Jane St #2B, New York, NY 10014
255 94th St #8R, New York, NY 10025
301 53rd St #6A, New York, NY 10019
401 City Ave #220, Bala Cynwyd, PA 19004
666 5th Ave #8, New York, NY 10103
1118 Ocean Ter #2, Delray Beach, FL 33483
4000 Presidential Blvd #1720, Philadelphia, PA 19131
Wingate, Holliston, MA 01746
67 Jane St #7C, New York, NY 10014
104 Pearl St #1, Ithaca, NY 14850
2136 Steiner St, San Francisco, CA 94115
276 Beach Park Blvd, Foster City, CA 94404
1713 PO Box, Providence, RI 02912

Jason G Cohen

Name / Names Jason G Cohen
Age 51
Birth Date 1973
Also Known As Jason R Cohen
Person 51 Deans Dr, Dawsonville, GA 30534
Phone Number 706-867-9819
Possible Relatives







Previous Address 87 Deans Dr, Dawsonville, GA 30534
9155 Nesbit Ferry Rd, Alpharetta, GA 30022
9155 Nesbit Ferry Rd #93, Alpharetta, GA 30022
2347 PO Box, Duluth, GA 30096
3523 Ridge Brook Trl, Duluth, GA 30096
1022 Level Creek Rd #508, Sugar Hill, GA 30518
2031 Hutton Dr, Grayson, GA 30017
402 Holmes St, Barnesville, GA 30204
8456 PO Box, Monroe, LA 71211
3807 Bayside Cir, Monroe, LA 71201
5400 Highlands Pkwy, Smyrna, GA 30082
PO Box, Monroe, LA 71210
433 Harper Ave #1, Auburn, AL 36830

Jason C Cohen

Name / Names Jason C Cohen
Age 51
Birth Date 1973
Person 11 Linden St #6, Brattleboro, VT 05301
Phone Number 802-254-7656
Previous Address 312 Main St #4, Brattleboro, VT 05301
Green Riv, Brattleboro, VT 00000

Jason Richard Cohen

Name / Names Jason Richard Cohen
Age 51
Birth Date 1973
Also Known As Jason Rf Cohen
Person 2000 Towerside Ter #805, Miami, FL 33138
Phone Number 305-895-8698
Possible Relatives Lois R Lubetkin






Helene H Cohensaffan
Previous Address 2000 Towerside Ter #805, Miami Shores, FL 33138
2000 Towerside Ter #8, Miami Shores, FL 33138
650 West Ave #405, Miami Beach, FL 33139
2000 Towerside Ter, Miami, FL 33138
6000 River Rd, Columbus, GA 31904
6000 River Rd #309, Columbus, GA 31904
1000 Quayside Ter #307, Miami Shores, FL 33138
2000 Towerside Ter #904, Miami Shores, FL 33138
2000 Towerside Ter, Miami Shores, FL 33138
2000 Towerside Ter #607, Miami Shores, FL 33138
650 West Ave, Miami Beach, FL 33139
2801 Florida Ave #238, Miami, FL 33133
21 Ivy Trl, Atlanta, GA 30342
3500 Oakgate Dr #2702, San Antonio, TX 78230
6000 River Rd #505, Columbus, GA 31904
65 Wesley Rd #4, Atlanta, GA 30305
65 Wesley Rd #5, Atlanta, GA 30305
824 Greenwood Ave #2, Atlanta, GA 30306
5349 Amesbury Dr #2608, Dallas, TX 75206
500 18th St #B20, Columbus, GA 31901
2832 Wingfield Dr, Columbus, GA 31906
4007 Saint Charles Ave, New Orleans, LA 70115
Email [email protected]

Jason Allen Cohen

Name / Names Jason Allen Cohen
Age 52
Birth Date 1972
Also Known As Joel H Cohen
Person 1422 Isabella Ct, Brick, NJ 08724
Phone Number 518-346-9377
Possible Relatives




Ida S Cohen


Previous Address 1788 Athol Rd #2, Schenectady, NY 12308
52 Passaic Ave #2, Bloomfield, NJ 07003
10370 212th St #203, Miami, FL 33189
28 Baldwin Pl, Bloomfield, NJ 07003
1428 Isabella Ct, Brick, NJ 08724
28 Baldwin St, Bloomfield, NJ 07003
1422 Isabella, Lakewood, NJ 08701
115 3rd #B, Okeechobee, FL 34974
1922 Isabelle, Brick, NJ 08724
1422 Isabella, Miami, FL 33176
10382 212th St #201, Cutler Bay, FL 33189
1922 Isabelle, Brick, NJ 08723
Email [email protected]

Jason Adam Cohen

Name / Names Jason Adam Cohen
Age 52
Birth Date 1972
Also Known As A Cohen
Person 12726 54th St #N0, Royal Palm Beach, FL 33411
Phone Number 561-795-1546
Possible Relatives


Previous Address 806 Lakeview Cir #6, Royal Palm Beach, FL 33411
13559 22nd Rd, Loxahatchee, FL 33470
2065 Radnor Ct, Juno Beach, FL 33408
125 South St #293, Vernon Rockville, CT 06066
Associated Business Jason Cohen Professional Jason Cohen Professional Tree Svc Master Tree Cutters Inc

Jason R Cohen

Name / Names Jason R Cohen
Age 53
Birth Date 1971
Person 10743 Canyon Bay Ln, Boynton Beach, FL 33473
Phone Number 561-369-0127
Possible Relatives
Raphael Coheniii


Previous Address 1225 University Dr, Coral Springs, FL 33071
2585 80th Ave, Margate, FL 33063
5600 12th Ave #303, Fort Lauderdale, FL 33309
5600 12th Ave, Ft Lauderdale, FL 33309
5600 12th Ave #306, Ft Lauderdale, FL 33309
10743 Canyon Bay Ln, Boynton Beach, FL 33437
5600 12th Ave #306, Fort Lauderdale, FL 33309
5600 12th Ave, Fort Lauderdale, FL 33309
5600 12th Ave #305, Fort Lauderdale, FL 33309
755 Riverside Dr #1315, Coral Springs, FL 33071
5600 12th Ave #305, Ft Lauderdale, FL 33309
4557 Ocean Dr, Lauderdale By The Sea, FL 33308
1615 Quentin Rd, Brooklyn, NY 11229
5600 Av 12306, Fort Lauderdale, FL 33309
5600 Nw Av #12306, Fort Lauderdale, FL 33309
755 Riverside Dr, Coral Springs, FL 33071
228 Bay 35th St, Brooklyn, NY 11214
4511 Atlantic Blvd, Coconut Creek, FL 33066
755 Riverside Dr #13, Coral Springs, FL 33071
1315 Savannah Apts, Pompano Beach, FL 33071
1365 39th St, Brooklyn, NY 11218
Email [email protected]
Associated Business Eye Of The Storm Entertainment Inc International Communications Solutions Inc

Jason I Cohen

Name / Names Jason I Cohen
Age 53
Birth Date 1971
Also Known As J Cohen
Person 115 Hatherly Rd, Scituate, MA 02066
Phone Number 781-544-1273
Possible Relatives

P Cohen
H Cohen
Previous Address 60 Wing Blvd, East Sandwich, MA 02537
334 Gannett Rd, Scituate, MA 02066
50 Otis Pl, Scituate, MA 02066
9823 130th Pl, Kirkland, WA 98034
7 Couch St, Taunton, MA 02780
42 Trescott St #3, Taunton, MA 02780
24 West Rd, Ellington, CT 06029
Associated Business J Cohen Inc J Cohen, Inc

Jason A Cohen

Name / Names Jason A Cohen
Age 62
Birth Date 1962
Also Known As Jason T Cohen
Person 374 6th Ave, Brooklyn, NY 11215
Phone Number 718-236-0787
Possible Relatives




Elsie S Cohen

Frank Laurend Cohen
Previous Address 631 11th St, Brooklyn, NY 11215
40 Soundview Dr, Port Washington, NY 11050
631 11th St, New York, NY 10009
175 96th St #26K, New York, NY 10128
2373 Broadway #1232, New York, NY 10024
305 92nd St, New York, NY 10025
40 Soundview, Ft Washington, NY 10032
Email [email protected]

Jason Cohen

Name / Names Jason Cohen
Age 68
Birth Date 1956
Also Known As Jason N Cohen
Person 18 Powder Horn Way, Tarrytown, NY 10591
Phone Number 914-332-4520
Possible Relatives



Previous Address 40 Hereford St, Boston, MA 02115
28 Gedney Ter, White Plains, NY 10605

Jason N Cohen

Name / Names Jason N Cohen
Age 72
Birth Date 1952
Also Known As Joann A Cohen
Person 18 Powder Horn Way, Tarrytown, NY 10591
Phone Number 914-332-4520
Possible Relatives



Previous Address 40 Hereford St #4, Boston, MA 02115
184 Bellevue St, Newton, MA 02458
111 Commonwealth Ave, Boston, MA 02116
28 Gedney Ter, White Plains, NY 10605
28 Gene Pl, White Plains, NY 10605

Jason M Cohen

Name / Names Jason M Cohen
Age 77
Birth Date 1947
Person 5010 Pitt St, New Orleans, LA 70115
Phone Number 504-895-7090
Previous Address 2028 Napoleon Ave, New Orleans, LA 70115
21028 Napoleon, New Orleans, LA 70125
7620 Old Georgetown Rd #301, Bethesda, MD 20814
200 Tchesundee, Covington, LA 70433
Associated Business Mrwc Inc

Jason Cohen

Name / Names Jason Cohen
Age 88
Birth Date 1935
Also Known As Jason A Cohen
Person 15109 Ashland Dr #308, Delray Beach, FL 33484
Phone Number 561-499-6423
Possible Relatives







Previous Address 12 Powder Mill Rd, Framingham, MA 01701
15109 Ashland Dr #I307, Delray Beach, FL 33484
15109 Ashland Dr, Delray Beach, FL 33484
15109 Ashland Dr #307, Delray Beach, FL 33484
4 Tripp St, Framingham, MA 01702
615 Concord St, Framingham, MA 01702
15109 Ashland Dr #I301, Delray Beach, FL 33484
21 Clubhouse Ln, Boynton Beach, FL 33436
886 PO Box, Framingham, MA 01701
1101 Worcester Rd #2507, Framingham, MA 01701
14 Westgate Ln, Boynton Beach, FL 33436
Email [email protected]
Associated Business Framingham Investment Corporation Jjj Racing Enterprises, Inc

Jason Cohen

Name / Names Jason Cohen
Age 91
Birth Date 1932
Also Known As Jason Cole
Person 80 Monaco B #800, Delray Beach, FL 33446
Phone Number 561-638-0478
Possible Relatives





Linda L Benezra

Previous Address 711 PO Box, Moody, ME 04054
2 Ledgewood Rd, West Roxbury, MA 02132
41 Royal Hts, Wells, ME 04090
711 PO Box, Wells, ME 04090
Ledgewood, West Roxbury, MA 02132
7 Royal Hts, Wells, ME 04090
8 May St, Marblehead, MA 01945

Jason D Cohen

Name / Names Jason D Cohen
Age 97
Birth Date 1926
Person 230 Riverside Dr #14B, New York, NY 10025
Phone Number 212-866-6059
Possible Relatives Rami Cohen
Previous Address 145 15th St #5K, New York, NY 10003

Jason S Cohen

Name / Names Jason S Cohen
Age 98
Birth Date 1925
Also Known As Jaso S Cohen
Person 345 Main St, Haverhill, MA 01830
Phone Number 978-372-6144
Possible Relatives


Previous Address 3 Ivy Ln, Andover, MA 01810
1010 Waltham St #596, Lexington, MA 02421
652 PO Box, Truro, MA 02666
931 Boston Rd, Haverhill, MA 01835
113 Hale St, Haverhill, MA 01830
179 PO Box, Haverhill, MA 01833
60 Ward Hill Ave, Haverhill, MA 01835
640 Main St, Haverhill, MA 01830
640 Primrose St, Haverhill, MA 01830
94 Griggs Rd #2, Brookline, MA 02446
14 Gospel Pa, Truro, MA 02666
Associated Business Kingsbury Avenue Corporation Polyhydro Products, Inc

Jason M Cohen

Name / Names Jason M Cohen
Age N/A
Person 521 66th St, Miami, FL 33138
Possible Relatives
Previous Address 9351 Manor #33, Fort Lauderdale, FL 33311
9351 Manor #33, Oakland Park, FL 33307

Jason H Cohen

Name / Names Jason H Cohen
Age N/A
Person Westview #1A, Natick, MA 01760
Possible Relatives

Li Cohen
Previous Address 25 Westview, Natick, MA 01760
75 Westview #1R, Natick, MA 01760

Jason Cohen

Name / Names Jason Cohen
Age N/A
Person 240 N 81ST ST, MESA, AZ 85207

Jason S Cohen

Name / Names Jason S Cohen
Age N/A
Person 22 K St, Seaside Park, NJ 08752
Phone Number 973-467-1133
Possible Relatives




Dianne Leigh Warshauercohen
Jasan S Cohen

Previous Address 6 Shadowbrook Ct, Bernardsville, NJ 07924
55 Whitney Rd, Short Hills, NJ 07078
22 K St, Seaside Park, NJ 08752
4 Apollo Rd #35, Manalapan, NJ 07726
230 Jay St #2F, Brooklyn, NY 11201
395 Sabal Way, Weston, FL 33326
152 Edwards Rd, Freehold, NJ 07728
45 Woodland Ave #27, Summit, NJ 07901
Apollo, Englishtown, NJ 07726
71 Woodbridge Ter #C, Woodbridge, NJ 07095
81 Western, Waltham, MA 02154
81 Western, Waltham, MA 02254
Email [email protected]

Jason Cohen

Name / Names Jason Cohen
Age N/A
Person 209 W COURTNEY LN, TEMPE, AZ 85284

Jason Cohen

Business Name cforce
Person Name Jason Cohen
Position company contact
State NJ
Address 5 kenwood ct, no caldwell, NJ 7006
SIC Code 781912
Phone Number
Email [email protected]

JASON COHEN

Business Name ZANNEJ, INC.
Person Name JASON COHEN
Position registered agent
Corporation Status Suspended
Agent JASON COHEN 8601 WILSHIRE BLVD STE 801, BEVERLY HILLS, CA 90211
Care Of CT CORPORATION SYSTEM 818 WEST 7TH STREET, LOS ANGELES, CA 90017
Incorporation Date 2000-09-05

Jason Cohen

Business Name WiseAds Interactive
Person Name Jason Cohen
Position company contact
State NJ
Address 28 W. 27th St. 12th Fl, NEW BRUNSWICK, 8989 NJ
Phone Number
Email [email protected]

Jason Cohen

Business Name WebSPEDiTE Inc.
Person Name Jason Cohen
Position company contact
State FL
Address 8608 Huntfield St., Tampa, FL 33635
SIC Code 871125
Phone Number
Email [email protected]

JASON COHEN

Business Name VAUGHN COHEN, PC
Person Name JASON COHEN
Position registered agent
Corporation Status Dissolved
Agent JASON COHEN 23622 CALABASAS RD STE 121, CALABASAS, CA 91302
Care Of 23622 CALABASAS RD STE 121, CALABASAS, CA 91302
CEO JASON S COHEN23622 CALABASAS RD STE 121, CALABASAS, CA 91302
Incorporation Date 2009-03-13

Jason Cohen

Business Name The George Washington University
Person Name Jason Cohen
Position company contact
State NY
Address 11 Amherst Court, Rockville Centre, NY 11570
SIC Code 781912
Phone Number
Email [email protected]

Jason Cohen

Business Name The George Washington University
Person Name Jason Cohen
Position company contact
State NY
Address 11 Amherst Court, POINT LOOKOUT, 11569 NY
SIC Code 3823
Phone Number
Email [email protected]

JASON COHEN

Business Name THINKPULSE, INC.
Person Name JASON COHEN
Position CEO
Corporation Status Surrendered
Agent 1350 OLD BAYSHORE HWY SUITE 445, BURLINGAME, CA 94010
Care Of JASON COHEN 1350 OLD BAYSHORE HWY SUITE 445, BURLINGAME, CA 94010
CEO JASON COHEN 1350 OLD BAYSHORE HWY SUITE 445, BURLINGAME, CA 94010
Incorporation Date 2000-09-13

JASON COHEN

Business Name THINKPULSE, INC.
Person Name JASON COHEN
Position registered agent
Corporation Status Surrendered
Agent JASON COHEN 1350 OLD BAYSHORE HWY SUITE 445, BURLINGAME, CA 94010
Care Of JASON COHEN 1350 OLD BAYSHORE HWY SUITE 445, BURLINGAME, CA 94010
CEO JASON COHEN1350 OLD BAYSHORE HWY SUITE 445, BURLINGAME, CA 94010
Incorporation Date 2000-09-13

Jason Cohen

Business Name T-Mobile USA
Person Name Jason Cohen
Position company contact
State NY
Address 500 Bi County Blvd # 500 Farmingdale NY 11735-3988
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 631-756-7600
Number Of Employees 22
Annual Revenue 13604250
Fax Number 631-756-7682
Website www.t-mobile.com

Jason Cohen

Business Name Sherman Leis, D.O.
Person Name Jason Cohen
Position company contact
State PA
Address 19 Montgomery Avenue, Bala Cynwyd, PA 19004
SIC Code 872101
Phone Number 610-239-0900
Email [email protected]

Jason Cohen

Business Name Sheer Genius Software
Person Name Jason Cohen
Position company contact
State TX
Address 11044 Research Blvd Ste D-300, AUSTIN, 78758 TX
SIC Code 3423
Phone Number
Email [email protected]

JASON D COHEN

Business Name SMCRED, CORP.
Person Name JASON D COHEN
Position Director
State NV
Address 4075 S DURANGO DR STE 111-58 4075 S DURANGO DR STE 111-58, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0790352005-5
Creation Date 2005-11-22
Type Domestic Corporation

JASON D COHEN

Business Name SMCRED, CORP.
Person Name JASON D COHEN
Position Treasurer
State NV
Address 4075 S DURANGO DR STE 111-58 4075 S DURANGO DR STE 111-58, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0790352005-5
Creation Date 2005-11-22
Type Domestic Corporation

JASON D COHEN

Business Name SMCRED, CORP.
Person Name JASON D COHEN
Position Secretary
State NV
Address 4075 S DURANGO DR STE 111-58 4075 S DURANGO DR STE 111-58, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0790352005-5
Creation Date 2005-11-22
Type Domestic Corporation

JASON D COHEN

Business Name SMCRED, CORP.
Person Name JASON D COHEN
Position President
State NV
Address 4075 S DURANGO DR STE 111-58 4075 S DURANGO DR STE 111-58, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0790352005-5
Creation Date 2005-11-22
Type Domestic Corporation

JASON FREDRIC COHEN

Business Name SHERATON SGC SUB CORPORATION
Person Name JASON FREDRIC COHEN
Position Director
State CT
Address ONE STARPOINT ONE STARPOINT, STAMFORD, CT 06902
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C8947-1993
Creation Date 1993-07-26
Type Domestic Corporation

Jason Cohen

Business Name Rowise Networks LLC
Person Name Jason Cohen
Position company contact
State NY
Address 37 W 17th St Ste 5e New York NY 10011-5503
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 646-442-0079

Jason Cohen

Business Name Prudential Douglas Elliman RE
Person Name Jason Cohen
Position company contact
State NY
Address 275 Route 25a Unit 23, Miller Place, 11764 NY
SIC Code 3354
Phone Number
Email [email protected]

Jason Cohen

Business Name PARKS RIDGE HOMEOWNERS ASSOCIATION, INC.
Person Name Jason Cohen
Position registered agent
State GA
Address 51 Deans Dr., DAWSONVILLE, GA 30534
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-03-24
Entity Status Active/Compliance
Type CFO

Jason Cohen

Business Name Mobile Solutions
Person Name Jason Cohen
Position company contact
State NY
Address 341 Smithtown Blvd Ronkonkoma NY 11779-2653
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 631-588-1400
Number Of Employees 1
Annual Revenue 544170

Jason Cohen

Business Name Mediawhiz Inc
Person Name Jason Cohen
Position company contact
State NY
Address 37 W 17th St New York NY 10011
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 646-442-0086

Jason Cohen

Business Name MARCHOEN.COM
Person Name Jason Cohen
Position company contact
State FL
Address 23084 Sandalfoot Plaza Dr Boca Raton FL 33428-6654
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 561-852-1116
Number Of Employees 4
Annual Revenue 424360

Jason Cohen

Business Name Life Enrichment Network
Person Name Jason Cohen
Position company contact
State PA
Address 1062 E. Lancaster Ave. Suite 2, Rosemont, PA 19010
SIC Code 872101
Phone Number
Email [email protected]

Jason Cohen

Business Name Life Enrichment Network
Person Name Jason Cohen
Position company contact
State PA
Address 1062 Lancaster Ave. Suite 2 Rosemont, PA 19010,
SIC Code 839901
Phone Number 610-581-0212
Email [email protected]

Jason Cohen

Business Name Keyspan Communications Corp
Person Name Jason Cohen
Position company contact
State NY
Address 201 Old Country Rd # 300 Melville NY 11747-2799
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 516-512-7100

Jason Cohen

Business Name Jayco Ventures Inc
Person Name Jason Cohen
Position company contact
State CO
Address 14309 E 35th Pl Ste 102 Aurora CO 80011-1247
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3663
SIC Description Radio And T.V. Communications Equipment
Phone Number 303-468-5531
Number Of Employees 6
Annual Revenue 524700

Jason Cohen

Business Name Jason S Cohen Law Office
Person Name Jason Cohen
Position company contact
State MA
Address 345 Main St Haverhill MA 01830-4054
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 978-372-6144
Number Of Employees 3
Annual Revenue 495990

Jason Cohen

Business Name Jason Cohen
Person Name Jason Cohen
Position company contact
State PA
Address 4312 Main St, Philadelphia, PA 19127
SIC Code 581208
Phone Number
Email [email protected]

Jason Cohen

Business Name Jason Cohen
Person Name Jason Cohen
Position company contact
State WA
Address 12230 NE 110th Lane, Kirkland, WA 98033
SIC Code 259901
Phone Number
Email [email protected]

Jason Cohen

Business Name Jason Cohen
Person Name Jason Cohen
Position company contact
State IL
Address 2302-C N. Leavitt, CHICAGO, 60647 IL
Email [email protected]

Jason Cohen

Business Name Jason Cohen
Person Name Jason Cohen
Position company contact
State NJ
Address 78 Sandra Road, Voorhees, NJ 8043
SIC Code 805904
Phone Number
Email [email protected]

Jason Cohen

Business Name Jason Cohen
Person Name Jason Cohen
Position company contact
State VA
Address 1430 Oldbury Road, Midlothian, VA 23113
SIC Code 821103
Phone Number
Email [email protected]

Jason Cohen

Business Name Jam Business Systems
Person Name Jason Cohen
Position company contact
State NY
Address 300 W. 55th St. Apt. 7F, NEW YORK, 10018 NY
SIC Code 4449
Phone Number
Email [email protected]

Jason Cohen

Business Name JVI
Person Name Jason Cohen
Position company contact
State FL
Address 5600 NW 12th Ave Ste 303 Fort Lauderdale FL 33309-6600
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3663
SIC Description Radio And T.V. Communications Equipment
Phone Number 954-491-9080

JASON COHEN

Business Name JASON COHEN
Person Name JASON COHEN
Position company contact
State TX
Address PMB #223 815A Brazos St, PFLUGERVILLE, 78691 TX
SIC Code 2282
Phone Number
Email [email protected]

Jason Cohen

Business Name I L M Corporation
Person Name Jason Cohen
Position company contact
State VA
Address 216 Industrial CT Fredericksburg VA 22408-2442
Industry Business Services
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 540-898-1406

Jason Cohen

Business Name Hotweird
Person Name Jason Cohen
Position company contact
State TX
Address 835 Exposistion Dallas, TX 75226,
SIC Code 799951
Phone Number 214-821-9554
Email [email protected]

Jason Cohen

Business Name Get Digital
Person Name Jason Cohen
Position company contact
State FL
Address 9005 Adamo Dr Tampa FL 33619-3548
Industry Miscellaneous Retail (Stores)
SIC Code 5946
SIC Description Camera And Photographic Supply Stores
Phone Number 813-621-3732

JASON COHEN

Business Name GREEN GLOBAL SUPPLY LLC
Person Name JASON COHEN
Position Mmember
State NV
Address 8568 CAMBRILS AVE 8568 CAMBRILS AVE, LAS VEGAS, NV 89178
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0431772013-1
Creation Date 2013-09-03
Type Domestic Limited-Liability Company

Jason Cohen

Business Name G Base Inc
Person Name Jason Cohen
Position company contact
State NY
Address 595 Smith St Farmingdale NY 11735-1116
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number
Number Of Employees 1
Annual Revenue 221760
Fax Number 631-391-8441

Jason Cohen

Business Name FastScheduler
Person Name Jason Cohen
Position company contact
State TX
Address 1712 East Riverside Drive, Austin, TX 78741
SIC Code 481302
Phone Number
Email [email protected]

JASON COHEN

Business Name FASTSCHEDULER
Person Name JASON COHEN
Position company contact
State TX
Address 1712 E RIVERSIDE DR, AUSTIN, TX 78741
SIC Code 5722
Phone Number 512-495-5117
Email [email protected]

Jason Cohen

Business Name Enterprise Rent-A-Car
Person Name Jason Cohen
Position company contact
State NY
Address 3649 31st St Astoria NY 11106-2322
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number
Fax Number 718-472-5200

Jason Cohen

Business Name Endodontics Ltd
Person Name Jason Cohen
Position company contact
State SC
Address 966 Houston Northcutt Blvd, MONCKS CORNER, 29461 SC
Phone Number
Email [email protected]

JASON COHEN

Business Name ECOBUST USA, INC.
Person Name JASON COHEN
Position President
State NV
Address 9550 S. EASTERN AVENUE SUITE 253 9550 S. EASTERN AVENUE SUITE 253, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0101802012-6
Creation Date 2012-02-17
Type Domestic Corporation

JASON COHEN

Business Name ECOBUST USA, INC.
Person Name JASON COHEN
Position Director
State NV
Address 9550 S. EASTERN AVENUE SUITE 253 9550 S. EASTERN AVENUE SUITE 253, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0101802012-6
Creation Date 2012-02-17
Type Domestic Corporation

Jason Cohen

Business Name Dragonfly Movers
Person Name Jason Cohen
Position company contact
State MA
Address 35 Wyman St Jamaica Plain MA 02130-1904
Industry Motor Freight Transportation (Transportation)
SIC Code 4214
SIC Description Local Trucking With Storage
Phone Number 617-522-3000
Number Of Employees 1
Annual Revenue 96900

Jason Cohen

Business Name Doral Appliances Inc
Person Name Jason Cohen
Position company contact
State FL
Address 5620 NW 114th Path # 104 Doral FL 33178-4173
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 305-470-1901
Number Of Employees 4
Annual Revenue 889440

JASON COHEN

Business Name DSMJ, INC.
Person Name JASON COHEN
Position President
State NV
Address 9550 S. EASTERN AVENUE SUITE 253 9550 S. EASTERN AVENUE SUITE 253, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0622992012-7
Creation Date 2012-12-05
Type Domestic Corporation

JASON COHEN

Business Name DSMJ, INC.
Person Name JASON COHEN
Position Director
State NV
Address 9550 S. EASTERN AVENUE SUITE 253 9550 S. EASTERN AVENUE SUITE 253, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0622992012-7
Creation Date 2012-12-05
Type Domestic Corporation

Jason Cohen

Business Name City Cast Media LLC
Person Name Jason Cohen
Position company contact
State NY
Address 166 E 61st St # 6d New York NY 10021-8516
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number
Number Of Employees 5
Annual Revenue 1161500
Fax Number 212-644-5566

JASON COHEN

Business Name CLASSIC JAZZ MANAGEMENT
Person Name JASON COHEN
Position CEO
Corporation Status Dissolved
Agent 5011 ARGOSY AVE. STE. 7, HUNTINGTON BEACH, CA 92649
Care Of 5011 ARGOSY AVE. STE. 7, HUNTINGTON BEACH, CA 92649
CEO JASON COHEN 5011 ARGOSY AVE. STE. 7, HUNTINGTON BEACH, CA 92649
Incorporation Date 1989-01-05
Corporation Classification Public Benefit

JASON COHEN

Business Name CLASSIC JAZZ MANAGEMENT
Person Name JASON COHEN
Position registered agent
Corporation Status Dissolved
Agent JASON COHEN 5011 ARGOSY AVE. STE. 7, HUNTINGTON BEACH, CA 92649
Care Of 5011 ARGOSY AVE. STE. 7, HUNTINGTON BEACH, CA 92649
CEO JASON COHEN5011 ARGOSY AVE. STE. 7, HUNTINGTON BEACH, CA 92649
Incorporation Date 1989-01-05
Corporation Classification Public Benefit

Jason Cohen

Business Name Bank One
Person Name Jason Cohen
Position company contact
State IL
Address 3247 N Harlem Ave Chicago IL 60634-4502
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 773-481-9324
Email [email protected]
Number Of Employees 12
Fax Number 773-481-9362

JASON COHEN

Business Name BILLIONAIRE BEAUTY DISTRIBUTION, LLC
Person Name JASON COHEN
Position Mmember
State NV
Address 8568 CAMBRILS AVE 8568 CAMBRILS AVE, LAS VEGAS, NV 89178
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0102952010-2
Creation Date 2010-03-08
Type Domestic Limited-Liability Company

Jason Cohen

Business Name Aquatecture of Gainesville
Person Name Jason Cohen
Position company contact
State FL
Address 6623 SW Archer Rd Gainesville FL 32608-4716
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 352-381-3557
Email [email protected]

Jason Cohen

Business Name All About Lists
Person Name Jason Cohen
Position company contact
State FL
Address 4949 S Congress Ave # B2 Lake Worth FL 33461-4731
Industry Business Services (Services)
SIC Code 7331
SIC Description Direct Mail Advertising Services
Phone Number 561-852-1116
Number Of Employees 4
Annual Revenue 540960

JASON COHEN

Business Name ACCEL HEALTHCARE
Person Name JASON COHEN
Position company contact
State NY
Address 488 MADISON AVE, NEW YORK, NY 10022
SIC Code 872101
Phone Number 212-333-3331
Email [email protected]

Jason Cohen

Business Name A Ace Auto Assoc
Person Name Jason Cohen
Position company contact
State VA
Address 229 Depot Ct SE Leesburg VA 20175-3017
Industry Wholesale Trade - Durable Goods
SIC Code 5015
SIC Description Motor Vehicle Parts, Used
Phone Number 703-478-1841
Number Of Employees 5
Annual Revenue 1164000

JASON COHEN

Business Name 123 MOVING AND STORAGE, INC.
Person Name JASON COHEN
Position registered agent
Agent JASON COHEN 2411 LINCOLN BLVD, SANTA MONICA, CA 90405
Care Of 2411 LINCOLN BLVD, SANTA MONICA, CA 90405
CEO JASON COHEN2411 LINCOLN BLVD, SANTA MONICA, CA 90405
Incorporation Date 2009-02-11

JASON COHEN

Business Name 123 MOVING AND STORAGE, INC.
Person Name JASON COHEN
Position CEO
Agent 2411 LINCOLN BLVD, SANTA MONICA, CA 90405
Care Of 2411 LINCOLN BLVD, SANTA MONICA, CA 90405
CEO JASON COHEN 2411 LINCOLN BLVD, SANTA MONICA, CA 90405
Incorporation Date 2009-02-11

Jason Cohen

Person Name Jason Cohen
Filing Number 801917717
Position Director
State TX
Address 490 Hickory Creek Ct, Krum TX 76249

Jason Cohen

Person Name Jason Cohen
Filing Number 801655753
Position Director
State TX
Address 701 Brazos Street, Suite 1602, Austin TX 78701

JASON COHEN

Person Name JASON COHEN
Filing Number 801645179
Position DIRECTOR
State TX
Address 5927 WESTHEIMER RD, HOUSTON TX 77057

JASON COHEN

Person Name JASON COHEN
Filing Number 801645179
Position PRESIDENT
State TX
Address 5927 WESTHEIMER RD, HOUSTON TX 77057

JASON COHEN

Person Name JASON COHEN
Filing Number 801628036
Position MEMBER
State TX
Address 3267 BEE CAVES R STE 107 BOX 520, AUSTIN TX 78746

JASON P COHEN

Person Name JASON P COHEN
Filing Number 801517700
Position MNGNG PTNR
State TX
Address 2016 HIGHLAND DRIVE, WYLIE TX 75098

Jason Leon Cohen

Person Name Jason Leon Cohen
Filing Number 801511772
Position Managing Member
State TX
Address 2815 Zambia Drive, Cedar Park TX 78613

JASON P COHEN

Person Name JASON P COHEN
Filing Number 801475311
Position MGNG PRTNR
State TX
Address 2015 HIGHLAND DRIVE, WYLIE TX 75098

JASON COHEN

Person Name JASON COHEN
Filing Number 801079563
Position DIRECTOR
State TX
Address 3267 BEE CAVES RD #107 PMB 520, AUSTIN TX 78746

JASON M COHEN

Person Name JASON M COHEN
Filing Number 800910631
Position SENIOR VICE PRESIDENT
State OH
Address 301 E 4TH ST, CINCINNATI OH 45202

JASON COHEN

Person Name JASON COHEN
Filing Number 800855962
Position DIRECTOR
State TX
Address 3267 BEE CAVES RD STE 107 BOX 520, AUSTIN TX 78746

JASON COHEN

Person Name JASON COHEN
Filing Number 6702706
Position MANAGING DIRECTOR

JASON COHEN

Person Name JASON COHEN
Filing Number 10987906
Position DIRECTOR
State NJ
Address 1100 PLAZA 5, 12TH FLOOR, JERSEY CITY NJ 07311

JASON COHEN

Person Name JASON COHEN
Filing Number 10987906
Position CHIEF OPERATING OFFICER
State NJ
Address 1100 PLAZA5, 12TH FLOOR, JERSEY CITY NJ 07311

JASON COHEN

Person Name JASON COHEN
Filing Number 15007100
Position Director
State TX
Address 5011 EVERGREEN, Bellaire TX 77401

JASON COHEN

Person Name JASON COHEN
Filing Number 800175720
Position Member
State TX
Address 5311 BULL RUN, AUSTIN TX 78727

JASON COHEN

Person Name JASON COHEN
Filing Number 800855962
Position MEMBER
State TX
Address 3267 BEE CAVES RD STE 107 BOX 520, AUSTIN TX 78746

Jason Cohen

Person Name Jason Cohen
Filing Number 800493801
Position Member
State TX
Address 3413 Sauls Drive, Austin TX 78728

Cohen Jason

State NY
Calendar Year 2016
Employer District Attorney Richmond Cou
Job Title Assistant District Attorney
Name Cohen Jason
Annual Wage $47,750

Cohen Jason

State FL
Calendar Year 2018
Employer City Of Wauchula
Name Cohen Jason
Annual Wage $16,407

Cohen Jason P

State FL
Calendar Year 2018
Employer City of Miami
Job Title Police Officer
Name Cohen Jason P
Annual Wage $59,141

Cohen Jason P

State FL
Calendar Year 2018
Employer City Of Boca Raton
Name Cohen Jason P
Annual Wage $109,298

Cohen Jason M

State FL
Calendar Year 2017
Employer Village Of Pinecrest
Name Cohen Jason M
Annual Wage $106,435

Cohen Jason A

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Cohen Jason A
Annual Wage $148,480

Cohen Jason I

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Cohen Jason I
Annual Wage $69,290

Cohen Jason P

State FL
Calendar Year 2017
Employer City of Miami
Job Title Police Officer
Name Cohen Jason P
Annual Wage $55,220

Cohen Jason P

State FL
Calendar Year 2017
Employer City Of Boca Raton
Name Cohen Jason P
Annual Wage $107,997

Cohen Jason P

State FL
Calendar Year 2017
Employer City Of Boca Raton
Name Cohen Jason P
Annual Wage $107,997

Cohen Jason A

State FL
Calendar Year 2017
Employer Broward College
Name Cohen Jason A
Annual Wage $43,794

Cohen Jason M

State FL
Calendar Year 2016
Employer Village Of Pinecrest
Name Cohen Jason M
Annual Wage $99,198

Cohen Jason A

State FL
Calendar Year 2016
Employer Palm Beach State College
Name Cohen Jason A
Annual Wage $43,700

Cohen Jason A

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Cohen Jason A
Annual Wage $130,340

Cohen Jason A

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Captain
Name Cohen Jason A
Annual Wage $154,845

Cohen Jason I

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Cohen Jason I
Annual Wage $67,094

Cohen Jason A

State FL
Calendar Year 2015
Employer Palm Beach State College
Name Cohen Jason A
Annual Wage $1,821

Cohen Jason A

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Cohen Jason A
Annual Wage $114,717

Cohen Jason I

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Cohen Jason I
Annual Wage $66,521

Cohen Jason

State CT
Calendar Year 2018
Employer Town Of East Hartford
Name Cohen Jason
Annual Wage $120,924

Cohen Jason M

State CT
Calendar Year 2018
Employer Department Of Consumer Protection
Name Cohen Jason M
Annual Wage $109,579

Cohen Jason

State CT
Calendar Year 2017
Employer Town of East Hartford
Name Cohen Jason
Annual Wage $107,815

Cohen Jason M

State CT
Calendar Year 2017
Employer Department Of Consumer Protection
Job Title Executive Assistant
Name Cohen Jason M
Annual Wage $109,579

Cohen Jason M

State CT
Calendar Year 2016
Employer Department Of Consumer Protection
Job Title Executive Assistant
Name Cohen Jason M
Annual Wage $53,947

Cohen Jason C

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Probation Officer
Name Cohen Jason C
Annual Wage $39,390

Cohen Jason

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Human Svcs Spct 2
Name Cohen Jason
Annual Wage $32,699

Cohen Jason K

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Instructional Professional
Name Cohen Jason K
Annual Wage $121,000

Cohen Jason

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Human Svcs Spct 2
Name Cohen Jason
Annual Wage $37,500

Cohen Jason M

State FL
Calendar Year 2015
Employer Village Of Pinecrest
Name Cohen Jason M
Annual Wage $96,968

Cohen Jason K

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Instructional Professional
Name Cohen Jason K
Annual Wage $79,082

Cohen Jason S

State IL
Calendar Year 2015
Employer Township Hsd 214
Name Cohen Jason S
Annual Wage $135,227

Cohen Jason S

State IL
Calendar Year 2016
Employer Township Hsd 214
Name Cohen Jason S
Annual Wage $138,033

Cohen Jason M

State NY
Calendar Year 2016
Employer Dept Of Health/mental Hygiene
Job Title Public Health Nurse
Name Cohen Jason M
Annual Wage $15,689

Cohen Jason A

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Jason A
Annual Wage $4,596

Cohen Jason A

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Jason A
Annual Wage $60,475

Cohen Jason A

State NY
Calendar Year 2016
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Cohen Jason A
Annual Wage $36,914

Cohen Jason M

State NY
Calendar Year 2016
Employer Appellate Div 2nd Dept
Name Cohen Jason M
Annual Wage $41,840

Cohen Jason

State NY
Calendar Year 2015
Employer Univ Management & Programs
Job Title Higher Educ Officer
Name Cohen Jason
Annual Wage $115,813

Cohen Jason L

State NY
Calendar Year 2015
Employer Queensboro Corr Facility
Name Cohen Jason L
Annual Wage $104,323

Cohen Jason A

State NY
Calendar Year 2015
Employer Police Department
Job Title Summer Graduate Intern
Name Cohen Jason A
Annual Wage $4,641

Cohen Jason E

State NY
Calendar Year 2015
Employer Police Department
Job Title P.o. Da Det Gr3
Name Cohen Jason E
Annual Wage $112,624

Cohen Jason A

State NY
Calendar Year 2015
Employer P.s. 200 - Brooklyn
Job Title Annual Educational Para
Name Cohen Jason A
Annual Wage $36,823

Cohen Jason A

State NY
Calendar Year 2015
Employer J.h.s. 149 - Bronx
Job Title Teacher
Name Cohen Jason A
Annual Wage $58,260

Cohen Jason M

State NY
Calendar Year 2015
Employer Islip Union Free Schools
Name Cohen Jason M
Annual Wage $81,629

Cohen Jason L

State IL
Calendar Year 2016
Employer Department Of Human Services
Job Title Mental Health Tech Iv
Name Cohen Jason L
Annual Wage $707

Cohen Jason L

State NY
Calendar Year 2015
Employer Doccs Queensboro
Job Title Corr Officer
Name Cohen Jason L
Annual Wage $86,813

Cohen Jason A

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Jason A
Annual Wage $863

Cohen Jason A

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Jason A
Annual Wage $57,759

Cohen Jason A

State NY
Calendar Year 2015
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Cohen Jason A
Annual Wage $36,386

Cohen Jason

State NY
Calendar Year 2015
Employer Appellate Division 2nd Dept
Job Title Atty
Name Cohen Jason
Annual Wage $62,914

Cohen Jason M

State NY
Calendar Year 2015
Employer Appellate Div 2nd Dept
Name Cohen Jason M
Annual Wage $66,722

Cohen Jason K

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title W/s Instructor - Aaup-aft Elig
Name Cohen Jason K
Annual Wage $10,500

Cohen Jason A

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Servicemain Worker Casual
Name Cohen Jason A
Annual Wage $356

Cohen Jason K

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Clinical Professor I Acd Yr
Name Cohen Jason K
Annual Wage $126,022

Cohen Jason H

State NJ
Calendar Year 2016
Employer Town Of Dover
Job Title Tax Assessor
Name Cohen Jason H
Annual Wage $40,816

Cohen Jason H

State NJ
Calendar Year 2015
Employer Town Of Dover
Job Title Tax Assessor
Name Cohen Jason H
Annual Wage $41,616

Cohen Jason S

State IL
Calendar Year 2018
Employer Township Hsd 214
Name Cohen Jason S
Annual Wage $145,864

Cohen Jason S

State IL
Calendar Year 2017
Employer Township Hsd 214
Name Cohen Jason S
Annual Wage $141,054

Cohen Jason M

State NY
Calendar Year 2015
Employer Dept Of Health/mental Hygiene
Job Title Public Health Nurse
Name Cohen Jason M
Annual Wage $8,634

Cohen Jason

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Human Svcs Spct 2
Name Cohen Jason
Annual Wage $37,500

Jason E Cohen

Name Jason E Cohen
Address 5463 Nw 41st Ter Boca Raton FL 33496 -2737
Mobile Phone 516-946-4601
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Jason T Cohen

Name Jason T Cohen
Address 3970 Langley Ct Nw Washington DC 20016 APT D616-5540
Phone Number 202-746-5958
Mobile Phone 202-746-5958
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jason S Cohen

Name Jason S Cohen
Address 747 Kenyon St Nw Washington DC 20010 -1521
Phone Number 202-882-1596
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jason A Cohen

Name Jason A Cohen
Address 32 Silent Grv Westport CT 06880 -2251
Phone Number 203-557-0156
Gender Male
Date Of Birth 1975-03-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Jason L Cohen

Name Jason L Cohen
Address 50 Riverside Dr Ridgefield CT 06877-3538 -2817
Phone Number 203-894-3221
Gender Male
Date Of Birth 1960-03-07
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Jason R Cohen

Name Jason R Cohen
Address 5609 Greenbriar Dr West Bloomfield MI 48322 -1419
Phone Number 248-592-0369
Email [email protected]
Gender Male
Date Of Birth 1957-12-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jason Cohen

Name Jason Cohen
Address 2005 Kings Forest Trl Mount Airy MD 21771 -8748
Phone Number 301-829-4095
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jason Cohen

Name Jason Cohen
Address 1185 Bellaire St Denver CO 80220 APT 20-6226
Phone Number 303-726-1063
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jason Cohen

Name Jason Cohen
Address 3441 Ashwood Ln Atlanta GA 30341-4534 -4534
Phone Number 404-242-7754
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Jason G Cohen

Name Jason G Cohen
Address 14 Victoria Ct Reisterstown MD 21136 -6446
Phone Number 410-491-0747
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jason S Cohen

Name Jason S Cohen
Address 14 Volpe Dr Chicopee MA 01013 APT 75-1891
Phone Number 413-598-8436
Email [email protected]
Gender Male
Date Of Birth 1941-08-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jason C Cohen

Name Jason C Cohen
Address 7535 Chesapeake Ave Sparrows Point MD 21219 -1338
Phone Number 443-540-2773
Gender Male
Date Of Birth 1981-12-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jason S Cohen

Name Jason S Cohen
Address 532 E Hermosa Dr Tempe AZ 85282 -5321
Phone Number 480-452-8497
Gender Male
Date Of Birth 1969-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Jason D Cohen

Name Jason D Cohen
Address 4807 S Classical Blvd Delray Beach FL 33445 -1237
Phone Number 561-499-6640
Gender Male
Date Of Birth 1978-03-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jason D Cohen

Name Jason D Cohen
Address 8046 Stirrup Cay Ct Boynton Beach FL 33436 -1734
Phone Number 561-706-3017
Mobile Phone 561-706-3017
Gender Male
Date Of Birth 1969-08-05
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 5001
Education Completed College
Language English

Jason M Cohen

Name Jason M Cohen
Address PO Box 300665 Jamaica Plain MA 02130-0006 APT 1-1904
Phone Number 617-524-6802
Gender Male
Date Of Birth 1966-11-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Range Of New Credit 501
Education Completed College
Language English

Jason A Cohen

Name Jason A Cohen
Address 562 Mcbride Pointe Dr Ballwin MO 63011 -1751
Phone Number 636-821-1275
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Jason I Cohen

Name Jason I Cohen
Address 308 Cameron Bridge Way Alpharetta GA 30022 -7021
Phone Number 770-442-3077
Email [email protected]
Gender Male
Date Of Birth 1984-05-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Jason L Cohen

Name Jason L Cohen
Address 420 Redwing Dr Woodstock IL 60098 -8210
Phone Number 815-337-8121
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Jason S Cohen

Name Jason S Cohen
Address 1735 Clavinia Ave Deerfield IL 60015 -3915
Phone Number 847-948-8921
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Jason M Cohen

Name Jason M Cohen
Address 91 Valley View Rd Glastonbury CT 06033 -3621
Phone Number 860-657-2277
Gender Male
Date Of Birth 1971-03-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jason Cohen

Name Jason Cohen
Address 3773 Leeds Ct Palm Harbor FL 34685 APT 104-3192
Phone Number 901-483-4577
Gender Male
Date Of Birth 1976-05-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jason Cohen

Name Jason Cohen
Address 9824a Whitefield Ave Savannah GA 31406 -8566
Phone Number 912-354-2738
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Range Of New Credit 501
Education Completed College
Language English

Jason A Cohen

Name Jason A Cohen
Address 18152 Overland Trl Eden Prairie MN 55347 -4193
Phone Number 952-934-4456
Gender Male
Date Of Birth 1969-12-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jason E Cohen

Name Jason E Cohen
Address 77 Brooks St Maynard MA 01754 -2231
Phone Number 978-897-4253
Mobile Phone 978-257-3782
Gender Male
Date Of Birth 1978-07-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

COHEN, JASON

Name COHEN, JASON
Amount 2000.00
To Tim Kaine (D)
Year 2012
Transaction Type 15
Filing ID 12020412202
Application Date 2012-01-31
Contributor Occupation FOOD DISTRIBUTOR
Contributor Employer SENSIBLE PORTIONS
Organization Name Sensible Portions
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Kaine for Virginia
Seat federal:senate

COHEN, JASON

Name COHEN, JASON
Amount 2000.00
To David Vitter (R)
Year 2010
Transaction Type 15
Filing ID 10020081980
Application Date 2009-08-19
Contributor Occupation PRESIDENT
Contributor Employer WORLD GOURMET
Organization Name World Gourmet
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

COHEN, JASON

Name COHEN, JASON
Amount 2000.00
To Arlen Specter (D)
Year 2010
Transaction Type 15
Filing ID 10020090324
Application Date 2009-12-08
Contributor Occupation PRESIDENT
Contributor Employer WORLD GOURMET
Organization Name World Gourmet
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

COHEN, JASON

Name COHEN, JASON
Amount 1000.00
To Joe Kyrillos (R)
Year 2012
Transaction Type 15
Filing ID 12020331629
Application Date 2011-07-08
Contributor Occupation PARTNER
Contributor Employer PROFESSIONAL ORTHOPAEDIC ASSOC
Organization Name Professional Orthopaedic Assoc
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Joe Kyrillos for US Senate
Seat federal:senate

COHEN, JASON

Name COHEN, JASON
Amount 1000.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 29934285213
Application Date 2009-05-18
Contributor Occupation MARKETING
Contributor Employer SENSIBLE PORTIONS
Organization Name Sensible Portions
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

COHEN, JASON

Name COHEN, JASON
Amount 1000.00
To Martin Heinrich (D)
Year 2008
Transaction Type 15
Filing ID 27930922088
Application Date 2007-06-29
Contributor Occupation Physician
Contributor Employer Lovelace Hospital
Organization Name Lovelace Hospital
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name Martin Heinrich
Seat federal:house
Address 407 Wellesley Dr SE ALBUQUERQUE NM

COHEN, JASON

Name COHEN, JASON
Amount 1000.00
To Martin Heinrich (D)
Year 2008
Transaction Type 15
Filing ID 28992618765
Application Date 2008-08-15
Contributor Occupation Physician
Contributor Employer Lovelace Hospital
Organization Name Lovelace Hospital
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name Martin Heinrich
Seat federal:house
Address 407 Wellesley Dr SE ALBUQUERQUE NM

COHEN, JASON

Name COHEN, JASON
Amount 500.00
To Rob Wittman (R)
Year 2012
Transaction Type 15
Filing ID 12951416265
Application Date 2012-01-19
Contributor Occupation BUSINESS OWNER
Contributor Employer ILM CORPORATION
Organization Name Ilm Corp
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Rob Wittman for Congress
Seat federal:house
Address 1601 Sunken Rd FREDERICKSBURG VA

COHEN, JASON D

Name COHEN, JASON D
Amount 500.00
To American College of Surgeons Prof Assn
Year 2004
Transaction Type 15
Filing ID 24990761619
Application Date 2004-02-20
Contributor Occupation Surgeon
Contributor Employer Self Employed
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 776 Shrewsbury Ave Ste 201 TINTON FALLS NJ

COHEN, JASON DR MD

Name COHEN, JASON DR MD
Amount 365.00
To American Academy of Otolaryngology
Year 2006
Transaction Type 15
Filing ID 26990168559
Application Date 2005-09-28
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Contributor Gender M
Committee Name American Academy of Otolaryngology

COHEN, JASON

Name COHEN, JASON
Amount 300.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934782505
Application Date 2008-10-30
Contributor Occupation Executive
Contributor Employer Great American Insurance Company
Organization Name Great American Insurance
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 2921 Portsmouth Ave CINCINNATI OH

COHEN, JASON

Name COHEN, JASON
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970771808
Application Date 2012-01-03
Contributor Occupation CONSULTANT
Contributor Employer BAIN & COMPANY
Organization Name Bain & Co
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 70 CROFT TERRACE NEW ROCHELLE NY

COHEN, JASON

Name COHEN, JASON
Amount 250.00
To David Hoffman (D)
Year 2010
Transaction Type 15
Filing ID 10020023647
Application Date 2009-11-30
Contributor Occupation COO
Contributor Employer ICAP
Organization Name Icap
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Hoffman for Illinois
Seat federal:senate

COHEN, JASON

Name COHEN, JASON
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993786359
Application Date 2008-10-16
Contributor Occupation Executive
Contributor Employer Great American Insurance Company
Organization Name Great American Insurance
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2921 Portsmouth Ave CINCINNATI OH

COHEN, JASON

Name COHEN, JASON
Amount 250.00
To Tim Kaine (D)
Year 2012
Transaction Type 15
Filing ID 12020410692
Application Date 2011-12-06
Contributor Occupation ATTORNEY
Contributor Employer STMICROELECTRONICS
Organization Name Stmicroelectronics Inc
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Kaine for Virginia
Seat federal:senate

COHEN, JASON

Name COHEN, JASON
Amount 234.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962484972
Application Date 2004-08-21
Contributor Occupation Lawyer
Contributor Employer Keating, Muething et al
Contributor Gender M
Committee Name America Coming Together
Address 2921 Portsmouth Ave CINCINNATI OH

COHEN, JASON

Name COHEN, JASON
Amount 230.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 25990054690
Application Date 2004-10-11
Contributor Occupation Accountant
Contributor Employer Ed&f Man
Contributor Gender M
Committee Name America Coming Together
Address 229 East 28th St 6a NEW YORK NY

COHEN, JASON

Name COHEN, JASON
Amount 200.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24991361391
Application Date 2004-10-26
Contributor Occupation Attorney
Contributor Employer Flemming, Zulack et al
Contributor Gender M
Committee Name America Coming Together
Address 631 11th St BROOKLYN NY

COHEN, JASON

Name COHEN, JASON
Amount 200.00
To ActBlue
Year 2010
Transaction Type 24i
Filing ID 29934304506
Application Date 2009-06-30
Contributor Occupation CONSULTANT
Contributor Employer DEWEY SQUARE GROUP
Contributor Gender M
Committee Name ActBlue
Address 16609 CHESTERFIELD MANOR DR CHESTERFIELD MO

COHEN, JASON

Name COHEN, JASON
Amount 150.00
To HARRIS, JEFF
Year 20008
Application Date 2007-12-31
Contributor Occupation PRINCIPAL
Contributor Employer DEWEY SQUARE GROUP
Organization Name DEWEY SQUARE GROUP
Recipient Party D
Recipient State MO
Seat state:office
Address 16609 CHESTERFIELD MANOR DR CHESTERFIELD MO

COHEN, JASON

Name COHEN, JASON
Amount 100.00
To TUCKER, SUSAN C
Year 2004
Application Date 2003-12-05
Recipient Party D
Recipient State MA
Seat state:upper
Address 3 IVY LN ANDOVER MA

COHEN, JASON

Name COHEN, JASON
Amount 100.00
To TALBOY, MIKE
Year 2006
Application Date 2006-07-06
Contributor Occupation PRINCIPAL
Contributor Employer DEWEY SQUARE GROUP
Recipient Party D
Recipient State MO
Seat state:lower
Address 16609 CHESTERFIELD MANOR DR CHESTERFIELD MO

COHEN, JASON

Name COHEN, JASON
Amount 100.00
To TALBOY, MIKE
Year 2006
Application Date 2005-12-20
Contributor Occupation PRINCIPAL
Contributor Employer DEWEY SQUARE GROUP
Recipient Party D
Recipient State MO
Seat state:lower
Address 16609 CHESTERFIELD MANOR DR CHESTERFIELD MO

COHEN, JASON

Name COHEN, JASON
Amount 100.00
To DENISH, DIANE (G)
Year 2010
Application Date 2009-06-05
Contributor Occupation INTERNIST
Recipient Party D
Recipient State NM
Seat state:governor
Address 407 WELLESLEY DR ALBUQUERQUE NM

COHEN, JASON

Name COHEN, JASON
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-05-25
Recipient Party D
Recipient State MA
Seat state:governor
Address 3 IVY LN ANDOVER MA

COHEN, JASON

Name COHEN, JASON
Amount 100.00
To ZIMMERMAN, JAKE
Year 2006
Application Date 2005-09-30
Contributor Employer DEWEY SQUARE
Recipient Party D
Recipient State MO
Seat state:lower
Address 16609 CHESTERFIELD MANOR DR CHESTERFIELD MO

COHEN, JASON

Name COHEN, JASON
Amount 100.00
To LAZIO, RICK (G)
Year 2010
Application Date 2010-07-14
Recipient Party R
Recipient State NY
Seat state:governor
Address 31 CARMEN AVE CEADERHURST NY

COHEN, JASON

Name COHEN, JASON
Amount 100.00
To DENISH, DIANE (G)
Year 2010
Application Date 2010-06-18
Contributor Occupation INTERNIST
Recipient Party D
Recipient State NM
Seat state:governor
Address 407 WELLESLEY DR SE ALBUQUERQUE NM

COHEN, JASON

Name COHEN, JASON
Amount 100.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2008-10-17
Recipient Party D
Recipient State MO
Seat state:governor
Address 16609 CHESTERFIELD MANOR DR CHESTERFIELD MO

COHEN, JASON

Name COHEN, JASON
Amount 100.00
To STORCH, RACHEL
Year 2004
Application Date 2004-07-28
Recipient Party D
Recipient State MO
Seat state:lower
Address 4450 S PARK AVE 414 CHEVY CHASE MD

COHEN, JASON

Name COHEN, JASON
Amount 50.00
To TUCKER, SUSAN C
Year 2004
Application Date 2004-10-12
Recipient Party D
Recipient State MA
Seat state:upper
Address 3 IVY LN ANDOVER MA

COHEN, JASON

Name COHEN, JASON
Amount 30.00
To ORTIZ Y PINO, GERALD (LTG)
Year 2010
Application Date 2009-10-04
Recipient Party D
Recipient State NM
Seat state:governor
Address 407 WELLESLEY DR S ALBUQUERQU NM

COHEN, JASON

Name COHEN, JASON
Amount 25.00
To ZIMMERMAN, JAKE
Year 2006
Application Date 2006-03-26
Contributor Employer DEWEY SQUARE
Recipient Party D
Recipient State MO
Seat state:lower
Address 16609 CHESTERFIELD MANOR DR CHESTERFIELD MO

COHEN, JASON

Name COHEN, JASON
Amount 3.00
To BOGDANOFF, ELLYN
Year 2010
Application Date 2010-02-25
Recipient Party R
Recipient State FL
Seat state:upper
Address 12726 54TH ST N ROYAL PALM BEACH FL

JASON COHEN & SHAWNA R COHEN

Name JASON COHEN & SHAWNA R COHEN
Address 24130 SE 149th Avenue Everett WA
Value 230400
Landvalue 230400
Buildingvalue 219800
Landarea 217,800 square feet Assessments for tax year: 2015

COHEN JASON A

Name COHEN JASON A
Address 30 MAIN STREET, NY 11201
Value 179400
Full Value 179400
Block 36
Lot 1083
Stories 11

COHEN JASON

Name COHEN JASON
Physical Address 35 CHAPEL CIRCLE
Owner Address 35 CHAPEL CIRCLE
Sale Price 181500
Ass Value Homestead 138800
County camden
Address 35 CHAPEL CIRCLE
Value 183800
Net Value 183800
Land Value 45000
Prior Year Net Value 183800
Transaction Date 2011-12-15
Property Class Residential
Deed Date 2011-11-09
Sale Assessment 108100
Price 181500

JASON COHEN

Name JASON COHEN
Physical Address 12361 SW 122 ST, Unincorporated County, FL 33186
Owner Address 1601 SUNKEN RD, FREDERICKSBURG, VA
Sale Price 272000
Sale Year 2013
Ass Value Homestead 178819
Just Value Homestead 193411
County Miami Dade
Year Built 2003
Area 2683
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 12361 SW 122 ST, Unincorporated County, FL 33186
Price 272000

JASON COHEN

Name JASON COHEN
Physical Address 2000 TOWERSIDE TER 805, Unincorporated County, FL 33138
Owner Address 2000 TOWERSIDE TERR UNIT 805, MIAMI, FL 33138
County Miami Dade
Year Built 1981
Area 1520
Land Code Condominiums
Address 2000 TOWERSIDE TER 805, Unincorporated County, FL 33138

JASON COHEN

Name JASON COHEN
Physical Address 3739 COLLINS AVE N-602, Miami Beach, FL 33140
Owner Address 3737 COLLINS AVE N-602, MIAMI BEACH, FL 33140
County Miami Dade
Year Built 1941
Area 1617
Land Code Condominiums
Address 3739 COLLINS AVE N-602, Miami Beach, FL 33140

COHEN JASON S

Name COHEN JASON S
Physical Address 2910 BAY ST, SARASOTA, FL 34237
Owner Address 2910 BAY ST, SARASOTA, FL 34231
Ass Value Homestead 71597
Just Value Homestead 80600
County Sarasota
Year Built 1958
Area 1310
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2910 BAY ST, SARASOTA, FL 34237

COHEN JASON S

Name COHEN JASON S
Physical Address 19035 NARIMORE DR, LAND O LAKES, FL 34638
Owner Address 19035 NARIMORE DR, LAND O LAKES, FL 34638
Ass Value Homestead 121110
Just Value Homestead 121110
County Pasco
Year Built 2006
Area 2836
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 19035 NARIMORE DR, LAND O LAKES, FL 34638

COHEN JASON P &

Name COHEN JASON P &
Physical Address 10631 FALLS ST, WELLINGTON, FL 33414
Owner Address 10631 FALLS ST, WELLINGTON, FL 33414
Ass Value Homestead 229582
Just Value Homestead 234895
County Palm Beach
Year Built 2004
Area 3444
Land Code Single Family
Address 10631 FALLS ST, WELLINGTON, FL 33414

COHEN JASON L &

Name COHEN JASON L &
Physical Address 6657 GREEN ISLAND CIR, LAKE WORTH, FL 33463
Owner Address 6657 GREEN ISLAND CIR, LAKE WORTH, FL 33463
Ass Value Homestead 143839
Just Value Homestead 167163
County Palm Beach
Year Built 1998
Area 1847
Land Code Single Family
Address 6657 GREEN ISLAND CIR, LAKE WORTH, FL 33463

COHEN JASON D

Name COHEN JASON D
Physical Address 8046 STIRRUP CAY CT, BOYNTON BEACH, FL 33436
Owner Address 8046 STIRRUP CAY CT, BOYNTON BEACH, FL 33436
Ass Value Homestead 124891
Just Value Homestead 124891
County Palm Beach
Year Built 1995
Area 1678
Land Code Single Family
Address 8046 STIRRUP CAY CT, BOYNTON BEACH, FL 33436

COHEN JASON A

Name COHEN JASON A
Address 30 Main Street #PHA Brooklyn NY 11201
Value 226028
Landvalue 4620

COHEN JASON B

Name COHEN JASON B
Physical Address 3914 W CLEVELAND ST, TAMPA, FL 33609
Owner Address 3914 W CLEVELAND ST, TAMPA, FL 33609
Ass Value Homestead 135353
Just Value Homestead 162176
County Hillsborough
Year Built 1948
Area 1262
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3914 W CLEVELAND ST, TAMPA, FL 33609

COHEN JASON A

Name COHEN JASON A
Physical Address 4005 ANGEL OAK CT 202, TAMPA, FL 33613
Owner Address 9210 CYPRESSWOOD CIR, TAMPA, FL 33647
County Hillsborough
Year Built 1987
Area 974
Land Code Condominiums
Address 4005 ANGEL OAK CT 202, TAMPA, FL 33613

COHEN JASON &

Name COHEN JASON &
Physical Address 4807 S CLASSICAL BLVD, DELRAY BEACH, FL 33445
Owner Address 4807 S CLASSICAL BLVD, DELRAY BEACH, FL 33445
Ass Value Homestead 235209
Just Value Homestead 250226
County Palm Beach
Year Built 2003
Area 3056
Land Code Single Family
Address 4807 S CLASSICAL BLVD, DELRAY BEACH, FL 33445

COHEN JASON &

Name COHEN JASON &
Physical Address 10250 CLUBHOUSE TURN RD, LAKE WORTH, FL 33449
Owner Address 10250 CLUBHOUSE TURN RD, LAKE WORTH, FL 33449
County Palm Beach
Year Built 2002
Area 3149
Land Code Single Family
Address 10250 CLUBHOUSE TURN RD, LAKE WORTH, FL 33449

COHEN JASON

Name COHEN JASON
Physical Address 6422 TABOGI TRL, ZEPHYRHILLS, FL 33545
Owner Address 6422 TABOGI TRL, WESLEY CHAPEL, FL 33545
Ass Value Homestead 83063
Just Value Homestead 83063
County Pasco
Year Built 2005
Area 1680
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6422 TABOGI TRL, ZEPHYRHILLS, FL 33545

COHEN JASON

Name COHEN JASON
Physical Address 896 SW 9TH STREET CIR, BOCA RATON, FL 33486
Owner Address 896 SW 9TH STREET CIR # 13, BOCA RATON, FL 33486
Ass Value Homestead 90851
Just Value Homestead 110000
County Palm Beach
Year Built 1979
Area 1474
Land Code Condominiums
Address 896 SW 9TH STREET CIR, BOCA RATON, FL 33486

COHEN JASON

Name COHEN JASON
Physical Address 3508 NW CLUBSIDE CIR, BOCA RATON, FL 33496
Owner Address 3508 NW CLUBSIDE CIR, BOCA RATON, FL 33496
County Palm Beach
Year Built 1995
Area 4308
Land Code Single Family
Address 3508 NW CLUBSIDE CIR, BOCA RATON, FL 33496

COHEN JASON

Name COHEN JASON
Physical Address 1910 SW VALENCIA HEIGHTS AVE, DUNNELLON, FL 34431
Owner Address 1910 SW VALENCIA HEIGHTS AVE, DUNNELLON, FL 34431
Ass Value Homestead 142165
Just Value Homestead 163724
County Marion
Year Built 2006
Area 2936
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1910 SW VALENCIA HEIGHTS AVE, DUNNELLON, FL 34431

COHEN JASON

Name COHEN JASON
Physical Address 15754 FISHHAWK FALLS DR, LITHIA, FL 33547
Owner Address 2277 E 24TH ST APT 2, BROOKLYN, NY 11229
County Hillsborough
Year Built 2005
Area 1350
Land Code Single Family
Address 15754 FISHHAWK FALLS DR, LITHIA, FL 33547

COHEN JASON

Name COHEN JASON
Physical Address 9329 CYPRESS BEND DR, TAMPA, FL 33647
Owner Address 9329 CYPRESS BEND DR, TAMPA, FL 33647
Ass Value Homestead 270147
Just Value Homestead 289328
County Hillsborough
Year Built 1996
Area 3278
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9329 CYPRESS BEND DR, TAMPA, FL 33647

COHEN JASON

Name COHEN JASON
Physical Address 9210 CYPRESSWOOD CR, TAMPA, FL 33647
Owner Address 9210 CYPRESSWOOD CIR, TAMPA, FL 33647
Ass Value Homestead 109184
Just Value Homestead 113987
County Hillsborough
Year Built 1979
Area 2055
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9210 CYPRESSWOOD CR, TAMPA, FL 33647

COHEN JASON A &

Name COHEN JASON A &
Physical Address 12726 54TH ST N, WEST PALM BEACH, FL 33411
Owner Address 12726 54TH ST N, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 119582
Just Value Homestead 122420
County Palm Beach
Year Built 1986
Area 1696
Land Code Single Family
Address 12726 54TH ST N, WEST PALM BEACH, FL 33411

COHEN JASON

Name COHEN JASON
Physical Address 18294 AVON AVE, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 18294 AVON AVE, PORT CHARLOTTE, FL 33948

COHEN M JASON C DEAVILA MEAGHAN

Name COHEN M JASON C DEAVILA MEAGHAN
Address 2706 Mapleview Court Odenton MD 21113
Value 130000
Landvalue 130000
Buildingvalue 151000
Airconditioning yes

JASON ANDERSON-COHEN JENNIFER COHEN

Name JASON ANDERSON-COHEN JENNIFER COHEN
Address 142 League Street Philadelphia PA 19147
Value 16445
Landvalue 16445
Buildingvalue 310055
Landarea 715 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Nominal sale price (less than $500)
Price 3

JASON COHEN & OLGA COHEN

Name JASON COHEN & OLGA COHEN
Address 5706 Shreveport Drive Austin TX 78727
Value 36000
Landvalue 36000
Buildingvalue 101159
Type Real

JASON COHEN & DARLA COHEN

Name JASON COHEN & DARLA COHEN
Address 5311 Bull Run Austin TX 78727
Value 49500
Landvalue 49500
Buildingvalue 220792
Type Real

Jason Cohen & Christi Cohen

Name Jason Cohen & Christi Cohen
Address 5 Amherst Road Red Hook NY 12571
Value 56600
Landvalue 56600
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

JASON COHEN

Name JASON COHEN
Address 240 Jamaicaway Street Boston MA 02130
Value 203300
Landvalue 203300
Buildingvalue 342800
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JASON COHEN

Name JASON COHEN
Address 5315 Bull Run Austin TX 78727
Value 55000
Landvalue 55000
Type Real

JASON COHEN

Name JASON COHEN
Address 2921 Ogden Street Philadelphia PA 19130
Value 58065
Landvalue 58065
Buildingvalue 250035
Landarea 1,050 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 325000

JASON COHEN

Name JASON COHEN
Address 5723 Gelding Court Lake Worth FL 33449
Value 186377

JASON COHEN

Name JASON COHEN
Address 10250 Clubhouse Turn Road Lake Worth FL 33449
Value 230615

JASON COHEN

Name JASON COHEN
Address 4225A 214th Place Queens NY 11361
Value 749000
Landvalue 9779

JASON COHEN

Name JASON COHEN
Address 35 Wyman Street Boston MA 02130
Value 276300
Landvalue 276300
Buildingvalue 390500
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

JASON A COHEN & STACY P COHEN

Name JASON A COHEN & STACY P COHEN
Address 10106 Edward Avenue Bethesda MD 20814
Value 398660
Landvalue 398660
Airconditioning yes

JASON COHEN

Name JASON COHEN
Address 10743 Canyon Bay Lane Boynton Beach FL 33473
Value 115239
Landvalue 115239
Usage Single Family Residential

JASON COHEN

Name JASON COHEN
Address 2202 9th Street Austin TX 78702
Value 106250
Landvalue 106250
Buildingvalue 166428
Type Real

JASON COHEN

Name JASON COHEN
Address 4807 Classical Boulevard Delray Beach FL 33445
Value 271794

JASON COHEN

Name JASON COHEN
Address 553 SE Ping Place Palm Bay FL 32909
Value 22000
Landvalue 22000
Type Hip/Gable
Price 136200
Usage 1/2 Duplex Used As Single Family Residence

JASON COHEN

Name JASON COHEN
Address 2850 N Palm Aire Drive #402 Pompano Beach FL 33069
Value 6130
Landvalue 6130
Buildingvalue 55140

JASON COHEN

Name JASON COHEN
Address 58 Boylston Street Watertown MA 02472
Value 319600
Buildingvalue 319600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JASON B COHEN

Name JASON B COHEN
Address 1611 Creek Pond Cove Decatur GA 30032
Value 28000
Landvalue 28000
Buildingvalue 66800
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 125500

JASON B COHEN

Name JASON B COHEN
Address 2496 Habersham Drive Decatur GA 30032
Value 33500
Landvalue 33500
Buildingvalue 48000
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 116500

JASON B COHEN

Name JASON B COHEN
Address 373 Glen Cove Drive Avondale Estates GA 30002
Value 68700
Landvalue 68700
Buildingvalue 152800
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 230000

JASON B COHEN

Name JASON B COHEN
Address 5515 Gemstone Park Road Richmond TX 77407
Type Real

JASON B COHEN

Name JASON B COHEN
Address 125 Shetland Circle Owings Mills MD
Value 45000
Landvalue 45000
Airconditioning yes

JASON COHEN

Name JASON COHEN
Address 154 Jumel Street Staten Island NY 10308
Value 364000
Landvalue 8450

COHEN ERIC JASON

Name COHEN ERIC JASON
Physical Address 2539 FLOWERING DOGWOOD DR, ORLANDO, FL 32828
Owner Address COHEN STACY MICHELE GRANET, ORLANDO, FLORIDA 32828
Sale Price 190100
Sale Year 2012
County Orange
Year Built 2004
Area 3177
Land Code Single Family
Address 2539 FLOWERING DOGWOOD DR, ORLANDO, FL 32828
Price 190100

Jason C. Cohen

Name Jason C. Cohen
Doc Id 07530471
City Appleton WI
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07037112
City Appleton WI
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07017144
City Seatac WA
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07310801
City Seatac WA
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07281247
City Seatac WA
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07260738
City Seatac WA
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07228526
City Seatac WA
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07472286
City Seatac WA
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07464176
City Seatac WA
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07461095
City Seatac WA
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07395453
City Seatac WA
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07321309
City Appleton WI
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07062764
City Seatac WA
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07321315
City Appleton WI
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07716476
City Seatac WA
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07664944
City Seatac WA
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 08046892
City Appleton WI
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07960862
City Austin TX
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 08229930
City Woodinville WA
Designation us-only
Country US

Jason C. Cohen

Name Jason C. Cohen
Doc Id 07148396
City Appleton WI
Designation us-only
Country US

Jason C. Cohen

Name Jason C. Cohen
Doc Id 07066006
City Appleton WI
Designation us-only
Country US

Jason C. Cohen

Name Jason C. Cohen
Doc Id 07265257
City Appleton WI
Designation us-only
Country US

Jason C. Cohen

Name Jason C. Cohen
Doc Id 07155991
City Appleton WI
Designation us-only
Country US

Jason C. Cohen

Name Jason C. Cohen
Doc Id 07333020
City Appleton WI
Designation us-only
Country US

Jason C. Cohen

Name Jason C. Cohen
Doc Id 07549866
City Appleton WI
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07841897
City Ft. Lauderdale FL
Designation us-only
Country US

Jason Cohen

Name Jason Cohen
Doc Id 07120786
City Seatac WA
Designation us-only
Country US

JASON COHEN

Name JASON COHEN
Type Voter
State MA
Address 1010 WALTHAM ST APT 596, LEXINGTON, MA 2421
Phone Number 978-578-1790
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Republican Voter
State NJ
Address 50 MAPLE AVE APT 303, SPRINGFIELD, NJ 7081
Phone Number 973-865-0578
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Independent Voter
State NJ
Address 1 RODEO DR, MORRIS PLAINS, NJ 7950
Phone Number 973-204-5746
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Independent Voter
State TX
Address 6210 HILLSIDE LN, SACHSE, TX 75048
Phone Number 972-965-6672
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Republican Voter
State NY
Address 3890 SEDGWICK AVE, BRONX, NY 10463
Phone Number 917-913-6518
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Voter
State NY
Address 18 ENRICO DR, CORTLANDT MNR, NY 10567
Phone Number 914-450-0715
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Democrat Voter
State NJ
Address 22 PERU ST, EDISON, NJ 8820
Phone Number 908-472-0029
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Independent Voter
State CT
Address 10 DELBON LN, AVON, CT 06001
Phone Number 860-989-8422
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Independent Voter
State NJ
Address 431 HIGHLAND DR., MAYSLANDING, NJ 8330
Phone Number 856-498-2666
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Voter
State IL
Address 1269 PEACOCK LN, BRADLEY, IL 60915
Phone Number 815-670-9632
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Voter
State FL
Address 9210 CYPRESSWOOD CIRCLE, TAMPA, FL 33647
Phone Number 813-907-5581
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Voter
State NJ
Address 502 JESSE WAY, PISCATAWAY, NJ 8854
Phone Number 732-445-7474
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Voter
State NJ
Address 12 WETHERHILL WAY, DAYTON, NJ 8810
Phone Number 732-406-5602
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Independent Voter
State NJ
Address 100 BENJAMIN CT, DAYTON, NJ 8810
Phone Number 732-329-3328
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Independent Voter
State NJ
Address 10 NEWMAN ST, EAST BRUNSWICK, NJ 8816
Phone Number 732-238-1865
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Voter
State NY
Address 21 BERRY CT, STATEN ISLAND, NY 10309
Phone Number 718-356-2070
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Republican Voter
State WI
Address 2422 PENNSYLVANIA AVE, MADISON, WI 53704
Phone Number 608-751-9021
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Independent Voter
State TX
Address 5311 BULL RUN, AUSTIN, TX 78727
Phone Number 512-695-0627
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Voter
State PA
Address 607 LESLIE LN, WEST CHESTER, PA 19382
Phone Number 484-467-6785
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Voter
State NY
Address 441 1ST ST. APT 1R, BROOKLYN, NY 11215
Phone Number 347-526-7841
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Voter
State FL
Address 2700 N HIGHWAY A1A APT 12-111, INDIALANTIC, FL 32903
Phone Number 321-773-2446
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Independent Voter
State MO
Address 404 SETON HALL CT, VALLEY PARK, MO 63088
Phone Number 314-406-9340
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Independent Voter
State PA
Address 7950 HENRY AVE, PHILA, PA 19128
Phone Number 267-250-4881
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Republican Voter
State NC
Address 203 TERRY AVE, EDENTON, NC 27932
Phone Number 252-482-8747
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Democrat Voter
State MD
Address 600 EAST GUDE DRIVE, ROCKVILLE, MD 20850
Phone Number 240-676-0169
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Independent Voter
State PA
Address 7810 OLD YORK RD, ELKINS PARK, PA 19027
Phone Number 215-782-2250
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Voter
State CT
Address 50 GATEHOUSE RD, TRUMBULL, CT 06611
Phone Number 203-452-0531
Email Address [email protected]

JASON COHEN

Name JASON COHEN
Type Voter
State DC
Address 3970 LANGLEY CT NW, WASHINGTON, DC 20016
Phone Number 202-746-5958
Email Address [email protected]

Jason N Cohen

Name Jason N Cohen
Visit Date 4/13/10 8:30
Appointment Number U82089
Type Of Access VA
Appt Made 5/14/2014 0:00
Appt Start 5/24/2014 10:30
Appt End 5/24/2014 23:59
Total People 280
Last Entry Date 5/14/2014 17:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Jason S Cohen

Name Jason S Cohen
Visit Date 4/13/10 8:30
Appointment Number U46958
Type Of Access VA
Appt Made 1/10/14 0:00
Appt Start 1/28/14 21:00
Appt End 1/28/14 23:59
Total People 4
Last Entry Date 1/10/14 15:35
Meeting Location WH
Caller ALICE
Description WEST WING TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Jason S Cohen

Name Jason S Cohen
Visit Date 4/13/10 8:30
Appointment Number U34086
Type Of Access VA
Appt Made 11/20/13 0:00
Appt Start 12/9/13 11:30
Appt End 12/9/13 23:59
Total People 227
Last Entry Date 11/20/13 16:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Jason C Cohen

Name Jason C Cohen
Visit Date 4/13/10 8:30
Appointment Number U66001
Type Of Access VA
Appt Made 12/31/12 0:00
Appt Start 12/31/12 11:15
Appt End 12/31/12 23:59
Total People 157
Last Entry Date 12/31/12 9:45
Meeting Location OEOB
Caller RUMANA
Release Date 03/29/2013 07:00:00 AM +0000

Jason A Cohen

Name Jason A Cohen
Visit Date 4/13/10 8:30
Appointment Number U55294
Type Of Access VA
Appt Made 11/21/12 0:00
Appt Start 12/12/12 9:00
Appt End 12/12/12 23:59
Total People 298
Last Entry Date 11/21/12 18:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jason S Cohen

Name Jason S Cohen
Visit Date 4/13/10 8:30
Appointment Number U44117
Type Of Access VA
Appt Made 10/3/12 0:00
Appt Start 10/12/12 7:30
Appt End 10/12/12 23:59
Total People 273
Last Entry Date 10/3/12 19:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Jason M Cohen

Name Jason M Cohen
Visit Date 4/13/10 8:30
Appointment Number U01472
Type Of Access VA
Appt Made 4/24/2012 0:00
Appt Start 5/5/2012 12:30
Appt End 5/5/2012 23:59
Total People 274
Last Entry Date 4/24/2012 17:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Jason S Cohen

Name Jason S Cohen
Visit Date 4/13/10 8:30
Appointment Number U95325
Type Of Access VA
Appt Made 3/28/2011 0:00
Appt Start 4/2/2011 12:50
Appt End 4/2/2011 23:59
Total People 7
Last Entry Date 3/28/2011 15:19
Meeting Location OEOB
Caller LATONDA
Description These appts are for the EEOB Bowling Alley
Release Date 07/29/2011 07:00:00 AM +0000

JASON W COHEN

Name JASON W COHEN
Visit Date 4/13/10 8:30
Appointment Number U22660
Type Of Access VA
Appt Made 7/8/10 8:02
Appt Start 7/15/10 9:00
Appt End 7/15/10 23:59
Total People 283
Last Entry Date 7/8/10 8:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

JASON COHEN

Name JASON COHEN
Visit Date 4/13/10 8:30
Appointment Number U59482
Type Of Access VA
Appt Made 12/2/09 9:31
Appt Start 12/3/09 18:30
Appt End 12/3/09 23:59
Total People 494
Last Entry Date 12/2/09 9:31
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION GUESTS/
Release Date 03/26/2010 07:00:00 AM +0000

JASON R COHEN

Name JASON R COHEN
Visit Date 4/13/10 8:30
Appointment Number U98740
Type Of Access VA
Appt Made 4/20/10 12:19
Appt Start 4/22/10 7:00
Appt End 4/22/10 23:59
Total People 227
Last Entry Date 4/20/10 12:19
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

JASON COHEN

Name JASON COHEN
Car NISSAN ALTIMA
Year 2008
Address 18152 Overland Trl, Eden Prairie, MN 55347-4193
Vin 1N4AL21E78C262583

JASON COHEN

Name JASON COHEN
Car BMW 3 SERIES
Year 2007
Address 2921 OGDEN ST, PHILADELPHIA, PA 19130
Vin WBAWC33597PD07873
Phone 267-259-6101

JASON COHEN

Name JASON COHEN
Car HYUNDAI ELANTRA
Year 2007
Address 88 Farmedge Rd, Levittown, NY 11756-5204
Vin KMHDU46D67U127812

JASON COHEN

Name JASON COHEN
Car CHRYSLER PACIFICA TOURING
Year 2007
Address 17 SNOWDROP DR, NEW CITY, NY 10956-6340
Vin 2A8GF68X47R196714
Phone 610-649-2614

JASON COHEN

Name JASON COHEN
Car JEEP LIBERTY
Year 2007
Address 361 7th St Apt 8, Brooklyn, NY 11215-3361
Vin 1J4GL58K67W511092

JASON COHEN

Name JASON COHEN
Car CHEVROLET CORVETTE
Year 2007
Address 101 Taxter Rd, Irvington, NY 10533-1038
Vin 1G1YY26U375113786
Phone 201-995-0663

JASON COHEN

Name JASON COHEN
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 71 Tally Ho Rd, Ridgefield, CT 06877-2817
Vin WDBUF87X17B145305
Phone 203-461-9012

JASON COHEN

Name JASON COHEN
Car CHRYSLER PACIFICA
Year 2007
Address 17 SNOWDROP DR, NEW CITY, NY 10956-6340
Vin 2A8GF68X27R325887

JASON COHEN

Name JASON COHEN
Car HONDA PILOT
Year 2007
Address 18 ENRICO DR, CORTLANDT MANOR, NY 10567-1374
Vin 5FNYF18537B026482

JASON COHEN

Name JASON COHEN
Car HONDA ACCORD
Year 2007
Address 1010 Waltham St Apt 596, Lexington, MA 02421-8093
Vin 1HGCM66567A017141

JASON COHEN

Name JASON COHEN
Car PONTIAC G6
Year 2007
Address 71 Tally Ho Rd, Ridgefield, CT 06877-2817
Vin 1G2ZH36N274266244
Phone 203-894-3221

JASON COHEN

Name JASON COHEN
Car AUDI S4
Year 2007
Address 2 Washington Ave, Wakefield, MA 01880-3668
Vin WAUUL78E67A145370

JASON COHEN

Name JASON COHEN
Car HONDA ODYSSEY
Year 2007
Address 9329 Cypress Bend Dr, Tampa, FL 33647-2553
Vin 5FNRL38877B005637

Jason Cohen

Name Jason Cohen
Car NISSAN XTERRA
Year 2007
Address 2815 Zambia Dr, Cedar Park, TX 78613-1556
Vin 5N1AN08U97C509781

JASON COHEN

Name JASON COHEN
Car CHEVROLET AVALANCHE
Year 2007
Address 421 Glenn Ave, Egg Hbr Twp, NJ 08234-6110
Vin 3GNFK12Y57G288057

JASON COHEN

Name JASON COHEN
Car MAZDA MAZDA3
Year 2007
Address 2112 LUCERNE TER, ORLANDO, FL 32806-3948
Vin JM1BK143571613278

JASON COHEN

Name JASON COHEN
Car JEEP COMMANDER
Year 2007
Address 9210 Cypresswood Cir, Tampa, FL 33647-2430
Vin 1J8HH48K27C517228

JASON COHEN

Name JASON COHEN
Car DODGE DURANGO
Year 2007
Address 11 Kingsberry Dr, Somerset, NJ 08873-4301
Vin 1D8HB58227F501058

JASON COHEN

Name JASON COHEN
Car HYUNDAI SANTA FE
Year 2007
Address 2910 Bay St, Sarasota, FL 34237-8634
Vin 5NMSG13D97H105333

Jason Cohen

Name Jason Cohen
Car TOYOTA SIENNA
Year 2007
Address 2624 Champion Rd, Naperville, IL 60564-4957
Vin 5TDZK22C97S091118

JASON COHEN

Name JASON COHEN
Car INFINITI M35
Year 2008
Address 11411 MILLPOND GREENS DR, BOYNTON BEACH, FL 33473-7803
Vin JNKAY01E28M607690

JASON COHEN

Name JASON COHEN
Car AUDI Q7
Year 2008
Address 421 Glenn Ave, Egg Hbr Twp, NJ 08234-6110
Vin WA1BY74L48D036349
Phone 609-568-6394

JASON COHEN

Name JASON COHEN
Car BMW X5
Year 2008
Address 32 Silent Grv, Westport, CT 06880-2251
Vin 5UXFE43568L001527
Phone 203-557-0156

JASON COHEN

Name JASON COHEN
Car Acura TL
Year 2008
Address 1506 Stowmarket Ct, Richmond, VA 23225-7618
Vin 19UUA66218A000414
Phone

Jason Cohen

Name Jason Cohen
Car VOLVO XC70
Year 2008
Address 5700 Tapadera Trace Ln Apt 412, Austin, TX 78727-6306
Vin YV4BZ982881016023
Phone

JASON COHEN

Name JASON COHEN
Car GMC YUKON
Year 2007
Address 3914 W Cleveland St, Tampa, FL 33609-2713
Vin 1GKFK63807J342856

JASON & JAMIE COHEN

Name JASON & JAMIE COHEN
Car MITSUBISHI ENDEAVOR
Year 2007
Address 522 Mackin Dr, Cherry Hill, NJ 08002-2553
Vin 4A4MN21S47E039663
Phone 856-667-2133

Jason Cohen

Name Jason Cohen
Domain chefdarla.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-04-13
Update Date 2009-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 5311 Bull Run Austin TX 78727
Registrant Country UNITED STATES

Cohen, Jason

Name Cohen, Jason
Domain mbecflorida.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-18
Update Date 2013-09-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 970 SW 1st St Miami FL 33130
Registrant Country UNITED STATES

Cohen, Jason

Name Cohen, Jason
Domain paratusamc.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-07-07
Update Date 2011-01-18
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

Jason Cohen

Name Jason Cohen
Domain jasoncohenphoto.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-07-15
Update Date 2013-06-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1003 E. St. Mary Blvd. Lafayette LA 70503
Registrant Country UNITED STATES
Registrant Fax 0000000000

Jason Cohen

Name Jason Cohen
Domain cohenfamilydentistry.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2004-01-13
Update Date 2013-01-14
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 1805 Fort St. Wyandotte MI 48192
Registrant Country UNITED STATES

Jason Cohen

Name Jason Cohen
Domain ricklandnaturals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-30
Update Date 2011-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 100 Passaic Ave|Suite 100 Fairfield New Jersey 07004
Registrant Country UNITED STATES

Jason Cohen

Name Jason Cohen
Domain blingages.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-01
Update Date 2013-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address 5927 Wetheimer Houston Texas 77057
Registrant Country UNITED STATES

Jason Cohen

Name Jason Cohen
Domain jamieandjasoncohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-12
Update Date 2013-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address 166 East 61st Street|#6D New York New York 10021
Registrant Country UNITED STATES

Jason Cohen

Name Jason Cohen
Domain glenrayjewellers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-04-03
Update Date 2013-11-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 16 Eastcheap Letchworth Garden City SG6 3DE
Registrant Country UNITED KINGDOM
Registrant Fax 441462685021

Jason Cohen

Name Jason Cohen
Domain naturalinstinctsllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-12
Update Date 2012-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 100 Passaic Ave|Suite 100 Fairfield New Jersey 07004
Registrant Country UNITED STATES

Jason Cohen

Name Jason Cohen
Domain iritcohen.com
Contact Email [email protected]
Whois Sever whois.namescout.com
Create Date 2005-09-27
Update Date 2013-09-18
Registrar Name NAMESCOUT CORP
Registrant Address 8171 Yonge Street, Suite 306 Thornhill on L3T 2C6
Registrant Country CANADA
Registrant Fax 19058323444

Jason Cohen

Name Jason Cohen
Domain firemountaintea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-17
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1111 Brickell Ave|Suite 2920 Miami FL 33131
Registrant Country UNITED STATES

Cohen, Jason

Name Cohen, Jason
Domain jacool3.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-11-02
Update Date 2006-10-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2073 porter lake dr sarasota FL 34240
Registrant Country UNITED STATES

Jason Cohen

Name Jason Cohen
Domain unifirefestival.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2012-05-12
Update Date 2013-04-12
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 35 Wyman St. Jamaica Plain, Massachusettes 02130
Registrant Country UNITED STATES

Jason Cohen

Name Jason Cohen
Domain plussizepleasure.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5927 Wetheimer Houston Texas 77057
Registrant Country UNITED STATES

Jason Cohen

Name Jason Cohen
Domain demandreason.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-16
Update Date 2013-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5927 Wetheimer Houston Texas 77057
Registrant Country UNITED STATES

Jason Cohen

Name Jason Cohen
Domain thwroll.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Rickland Drive|Suite 100 North Caldwell New Jersey 07006
Registrant Country UNITED STATES

Jason Cohen

Name Jason Cohen
Domain pretips.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-04
Update Date 2013-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 729 S. Gunderson Ave. Oak Park Illinois 60304
Registrant Country UNITED STATES

Jason Cohen

Name Jason Cohen
Domain getleadspy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-07
Update Date 2013-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 5311 Bull Run Austin Texas 78727
Registrant Country UNITED STATES

Jason Cohen

Name Jason Cohen
Domain koolkikk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-15
Update Date 2012-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 30 Salehurst Close|Kenton, Harrow Middlesex Not Applicable HA3 0UG
Registrant Country UNITED KINGDOM

jason cohen

Name jason cohen
Domain easyannounce.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-10-03
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 91 valley view rd glastonbury Connecticut 06033
Registrant Country UNITED STATES

Jason Cohen

Name Jason Cohen
Domain oseadgear.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-07
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 12726 54th St. N. Royal Palm Beach Florida 33411
Registrant Country UNITED STATES

Jason Cohen

Name Jason Cohen
Domain boutiquedevoyages.com
Contact Email [email protected]
Whois Sever whois.namescout.com
Create Date 2001-02-26
Update Date 2013-02-27
Registrar Name NAMESCOUT CORP
Registrant Address 8171 Yonge Street, Suite 306 Thornhill on L3T 2C6
Registrant Country CANADA
Registrant Fax 19058323444

Jason Cohen

Name Jason Cohen
Domain tiwikaya.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-24
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 5927 Wetheimer Houston Texas 77057
Registrant Country UNITED STATES

Jason Cohen

Name Jason Cohen
Domain besthoustondj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5927 Wetheimer Houston Texas 77057
Registrant Country UNITED STATES

Cohen, Jason

Name Cohen, Jason
Domain paratusamc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-07-07
Update Date 2011-01-18
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