Jason Cruz

We have found 211 public records related to Jason Cruz in 24 states . Ethnicity of all people found is Hispanic. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 10 business registration records connected with Jason Cruz in public records. The businesses are registered in 5 states: NY, AZ, CO, NV and TX. The businesses are engaged in 2 industries: Wholesale Trade - Non-Durable Goods (Products) and Miscellaneous Retail (Stores). There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Police Officer. These employees work in 6 states: NJ, MA, CO, IL, CT and NY. Average wage of employees is $64,471.


Jason William Cruz

Name / Names Jason William Cruz
Age 39
Birth Date 1985
Person 563 Soundview Ave, Bronx, NY 10473
Phone Number 407-933-0947
Previous Address 563 Soundview Ave, Bronx, NY 10473
1565 Jason St, Kissimmee, FL 34744
Email [email protected]

Jason Daniel Cruz

Name / Names Jason Daniel Cruz
Age 45
Birth Date 1979
Also Known As Jason Dcruz
Person 423 21st St, Pueblo, CO 81003
Phone Number 719-542-1266
Possible Relatives




Aaron Dcruzjr


Previous Address 435 Ohio St, El Dorado, KS 67042
1704 Lawndale Ave, El Dorado, KS 67042
2018 County Farm Rd, Pueblo, CO 81006
613 12th St, Independence, KS 67301
1316 Main St, Pueblo, CO 81003
929 C St, Greeley, CO 80631
Email [email protected]

Jason E Cruz

Name / Names Jason E Cruz
Age 46
Birth Date 1978
Person 3324 Tilden St, Philadelphia, PA 19129
Phone Number 267-286-6645
Possible Relatives



Previous Address 883 Union St, East Bridgewater, MA 02333

Jason R Cruz

Name / Names Jason R Cruz
Age 47
Birth Date 1977
Person 17 Vinal St, Revere, MA 02151
Phone Number 617-394-9337
Possible Relatives
Previous Address 63 John Mooney Rd #B1, Revere, MA 02151
917 Columbia Ave, Kissimmee, FL 34744
12101 Terrace Ridge Dr #616, Orlando, FL 32836
2 Wilbur St #A, Everett, MA 02149

Jason A Cruz

Name / Names Jason A Cruz
Age 47
Birth Date 1977
Person 32 Tellar Dr, Islip Terrace, NY 11752
Phone Number 516-277-2832
Possible Relatives


Previous Address 33 Mildred Pl #1G, North Babylon, NY 11703

Jason L Cruz

Name / Names Jason L Cruz
Age 48
Birth Date 1976
Person 139 RR 2, El Campo, TX 77437
Possible Relatives
Previous Address 139 PO Box, El Campo, TX 77437
1410 Jennie St, El Campo, TX 77437

Jason P Cruz

Name / Names Jason P Cruz
Age 48
Birth Date 1976
Person 34 Lisbon St, Rochester, NY 14606
Possible Relatives

Previous Address 100 Remington St, Rochester, NY 14621
625 University Ave #1203, Rochester, NY 14607

Jason Cruz

Name / Names Jason Cruz
Age 49
Birth Date 1975
Person 47 Sherman Pl #A, Jersey City, NJ 07307
Phone Number 201-420-6486
Possible Relatives

Jason Cruz

Name / Names Jason Cruz
Age 52
Birth Date 1972
Person 8 Hillcrest Rd, Portage, IN 46368
Phone Number 219-764-8554
Possible Relatives




Annmarie Curz
Previous Address 3087 Kimberly St, Portage, IN 46368
666 Central Ave #36, Highland Park, IL 60035
57 Hillcrest Rd #1204, Portage, IN 46368
3887 Kimberly, Portage, IN 46368
219 Littleton St, West Lafayette, IN 47906
912 State St, West Lafayette, IN 47906
300 Salisbury St, West Lafayette, IN 47906

Jason C Cruz

Name / Names Jason C Cruz
Age 56
Birth Date 1968
Also Known As Janet J Cruz
Person 4861 Sunnydale Ln, Moab, UT 84532
Possible Relatives

Previous Address 476 Cliffview Dr, Moab, UT 84532
991 400, Moab, UT 84532

Jason J Cruz

Name / Names Jason J Cruz
Age 58
Birth Date 1966
Also Known As J Cruz
Person 3754 Thomas Ave, Minneapolis, MN 55412
Phone Number 612-522-0813
Possible Relatives



T Cruz

Previous Address 7308 Lambert Ave, Otsego, MN 55301
6240 78th Ave #207, Minneapolis, MN 55443
1418 Golden Valley Rd, Minneapolis, MN 55411
3454 Olive Ln, Minneapolis, MN 55447
7821 Zane Ave #104, Minneapolis, MN 55443
4032 37th Ave, Minneapolis, MN 55422
3716 10th Ave, New York, NY 10034
2185 University Ave, Bronx, NY 10453
1662 Grand Ave #12J, Bronx, NY 10453

Jason S Cruz

Name / Names Jason S Cruz
Age 60
Birth Date 1964
Also Known As J Cruz
Person 420 Stanley Allen Dr, Vine Grove, KY 40175
Phone Number 270-828-2492
Possible Relatives
Previous Address 4822 Rose Ter #B, Fort Knox, KY 40121
5285 Del Gado Dr #C, Las Vegas, NV 89103
5480 Kelly St #H, Fort Knox, KY 40121
513 C St #8, Washougal, WA 98671
513 St, Washougal, WA 98671
5501 Charleston Blvd #97, Las Vegas, NV 89146
331 PO Box, Rockport, IN 47635
513 C St #18, Washougal, WA 98671
Email [email protected]

Jason Anthony Cruz

Name / Names Jason Anthony Cruz
Age 61
Birth Date 1963
Also Known As Anthony Ted Cruz
Person 239 Twyman Dr, Grand Junction, CO 81503
Phone Number 970-242-1985
Possible Relatives






Previous Address 593 Pioneer Rd, Grand Junction, CO 81504
1916 Palmer St, Grand Junction, CO 81503
1950 Palmer St, Grand Junction, CO 81503
34 PO Box, Grand Junction, CO 81502
Email [email protected]

Jason L Cruz

Name / Names Jason L Cruz
Age 67
Birth Date 1957
Also Known As Jose C Cruz
Person 150 Autumn Ave #1, Brooklyn, NY 11208
Phone Number 718-235-3981
Possible Relatives


Previous Address 150 29th St, Brooklyn, NY 11232

Jason M Cruz

Name / Names Jason M Cruz
Age 67
Birth Date 1957
Also Known As Mary Cruz
Person 591 John St, Peekskill, NY 10566
Phone Number 718-655-0378
Possible Relatives

Previous Address 1 Fox Ter #1, Bronx, NY 10469
Jeanette Cruz, New York, NY 10005
110 William St, New York, NY 10038

Jason Ceser Cruz

Name / Names Jason Ceser Cruz
Age 68
Birth Date 1956
Also Known As Julio C Cruz
Person 243 Roanoak Ave, Willimantic, CT 06226
Phone Number 860-456-1431
Possible Relatives

Previous Address 286 Sargeant St #3, Hartford, CT 06105
Email [email protected]

Jason S Cruz

Name / Names Jason S Cruz
Age N/A
Person 2348 Bristol Brush Way, Las Vegas, NV 89108
Possible Relatives

Jason Cruz

Name / Names Jason Cruz
Age N/A
Person 1252 113th Ave #B111, Tampa, FL 33612
Possible Relatives

Jason Cruz

Name / Names Jason Cruz
Age N/A
Person 4418 E CALLE AURORA, TUCSON, AZ 85711
Phone Number 520-790-2226

Jason Cruz

Name / Names Jason Cruz
Age N/A
Person 11647 E HIGHLAND AVE, SCOTTSDALE, AZ 85256
Phone Number 480-362-3481

Jason W Cruz

Name / Names Jason W Cruz
Age N/A
Person 2270 S FOOTHILL DR, DEWEY, AZ 86327
Phone Number 928-632-5371

Jason Cruz

Name / Names Jason Cruz
Age N/A
Person 3838 Percy St, Philadelphia, PA 19140

Jason Cruz

Name / Names Jason Cruz
Age N/A
Person 572 PO Box, El Campo, TX 77437

Jason Cruz

Name / Names Jason Cruz
Age N/A
Person 4708 W FOLLEY ST, CHANDLER, AZ 85226

Jason Cruz

Name / Names Jason Cruz
Age N/A
Person 4040 E MCLELLAN RD UNIT 7, MESA, AZ 85205

Jason J Cruz

Name / Names Jason J Cruz
Age N/A
Person 120 Atlantic Ave #11B, Long Branch, NJ 07740
Possible Relatives



Previous Address 206 Monmouth Ave, Neptune, NJ 07753
921 Bangs Ave, Asbury Park, NJ 07712

Jason Cruz

Name / Names Jason Cruz
Age N/A
Person 2024 S BALDWIN UNIT 56, MESA, AZ 85209

Jason Cruz

Business Name RCOM
Person Name Jason Cruz
Position company contact
State NY
Address 575 8th Ave, NEW YORK, 10018 NY
SIC Code 7996
Phone Number
Email [email protected]

Jason Cruz

Business Name Pet Club
Person Name Jason Cruz
Position company contact
State AZ
Address 55 S Country Club Dr Mesa AZ 85210-1222
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 480-834-7387
Number Of Employees 2
Annual Revenue 1290100

Jason Cruz

Business Name PETCO
Person Name Jason Cruz
Position company contact
State CO
Address 475 S Wadsworth Blvd Lakewood CO 80226-3110
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 303-985-0050
Number Of Employees 13
Annual Revenue 1624080
Fax Number 303-985-0557
Website www.petco.com

JASON E CRUZ

Business Name PACIFIC, LLC
Person Name JASON E CRUZ
Position Mmember
State NV
Address 1000 N GREEN VALLEY PKEY #440-352 1000 N GREEN VALLEY PKEY #440-352, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC799-2004
Creation Date 2004-01-20
Expiried Date 2504-01-20
Type Domestic Limited-Liability Company

JASON CRUZ

Business Name GIANNI'S PIZZA INC.
Person Name JASON CRUZ
Position Treasurer
State NV
Address 1000 N GREEN VALLEY PKWY 1000 N GREEN VALLEY PKWY, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9083-2003
Creation Date 2003-04-15
Type Domestic Corporation

JASON CRUZ

Business Name DEDICATED TRUCK LOAD SERVICES, INC.
Person Name JASON CRUZ
Position CEO
Corporation Status Suspended
Agent 2033 LA SALLE DR, SAN MATEO, CA 94403
Care Of PO BOX 25468, SAN MATEO, CA 94402
CEO JASON CRUZ 2033 LA SALLE DR, SAN MATEO, CA 94403
Incorporation Date 2000-12-01

JASON CRUZ

Business Name DEDICATED TRUCK LOAD SERVICES, INC.
Person Name JASON CRUZ
Position registered agent
Corporation Status Suspended
Agent JASON CRUZ 2033 LA SALLE DR, SAN MATEO, CA 94403
Care Of PO BOX 25468, SAN MATEO, CA 94402
CEO JASON CRUZ2033 LA SALLE DR, SAN MATEO, CA 94403
Incorporation Date 2000-12-01

JASON CRUZ

Person Name JASON CRUZ
Filing Number 801588844
Position DIRECTOR
State TX
Address 8632 FREDERICKSBURG RD STE 208, SAN ANTONIO TX 78240

JASON CRUZ

Person Name JASON CRUZ
Filing Number 801588844
Position MANAGER
State TX
Address 8632 FREDERICKSBURG RD STE 208, SAN ANTONIO TX 78240

Jason Cruz

Person Name Jason Cruz
Filing Number 56183801
Position Director
State TX
Address 8632 Fredericksburg Rd Suite 208, San Antonio TX 78240

Cruz Jason F

State MA
Calendar Year 2017
Employer School District of Greater New Bedford Regional Vocational Technical
Job Title Behavioral Specialist
Name Cruz Jason F
Annual Wage $39,136

Cruz Jason

State NY
Calendar Year 2016
Employer City Of Mount Vernon
Name Cruz Jason
Annual Wage $96,695

Cruz Jason R

State NY
Calendar Year 2015
Employer Valley Stream Ufsd 30
Name Cruz Jason R
Annual Wage $29,966

Cruz Jason M

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Cruz Jason M
Annual Wage $104,155

Cruz Jason

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Cruz Jason
Annual Wage $117,539

Cruz Jason A

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Caretaker
Name Cruz Jason A
Annual Wage $47,281

Cruz Jason

State NY
Calendar Year 2015
Employer New York State Assembly
Job Title Dir Constit/supp Svcs
Name Cruz Jason
Annual Wage $30,283

Cruz Jason

State NY
Calendar Year 2015
Employer New York State Assembly
Name Cruz Jason
Annual Wage $27,616

Cruz Jason J

State NY
Calendar Year 2015
Employer Fire Department
Job Title Firefighter
Name Cruz Jason J
Annual Wage $126,570

Cruz Jason J

State NY
Calendar Year 2015
Employer Dept Of Parks & Recreation
Job Title Chief Lifeguard
Name Cruz Jason J
Annual Wage $17,954

Cruz Jason

State NY
Calendar Year 2015
Employer City Of Mount Vernon
Name Cruz Jason
Annual Wage $108,136

Cruz Jason

State NJ
Calendar Year 2016
Employer Township Of Cranford
Name Cruz Jason
Annual Wage $22,617

Cruz Jason

State NJ
Calendar Year 2015
Employer Township Of Cranford
Job Title Ems Part Time
Name Cruz Jason
Annual Wage $14,545

Cruz Jason

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Construction Laborer
Name Cruz Jason
Annual Wage $88,726

Cruz Jason J

State NY
Calendar Year 2016
Employer Dept Of Parks & Recreation
Job Title Chief Lifeguard
Name Cruz Jason J
Annual Wage $17,662

Cruz Jason

State IL
Calendar Year 2018
Employer City Of Chicago
Name Cruz Jason
Annual Wage $88,858

Cruz Jason

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Laborer Apprentice
Name Cruz Jason
Annual Wage $66,893

Cruz Jason

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Laborer - Apprentice
Name Cruz Jason
Annual Wage $58,816

Cruz Jason

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Laborer Apprentice
Name Cruz Jason
Annual Wage $48,922

Cruz Jason

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Laborer - Apprentice
Name Cruz Jason
Annual Wage $24,216

Cruz Jason J

State CT
Calendar Year 2018
Employer Uconn Health Center
Name Cruz Jason J
Annual Wage $65,182

Patalinghug Jason Cruz

State CT
Calendar Year 2018
Employer Board Of Regents
Name Patalinghug Jason Cruz
Annual Wage $74,177

Cruz Jason J

State CT
Calendar Year 2017
Employer Uconn Health Center
Job Title Licensed Practical Nurse
Name Cruz Jason J
Annual Wage $66,611

Patalinghug Jason Cruz

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Su Asst Profr ( 1 0 Months )
Name Patalinghug Jason Cruz
Annual Wage $60,611

Cruz Jason J

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title Licensed Practical Nurse
Name Cruz Jason J
Annual Wage $71,218

Cruz Jason C

State CT
Calendar Year 2016
Employer State Department Of Education
Job Title Ths Subst Instr
Name Cruz Jason C
Annual Wage $155

Cruz Jason J

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title Licensed Practical Nurse
Name Cruz Jason J
Annual Wage $64,543

Cruz Jason

State CO
Calendar Year 2018
Employer City Of Denver
Name Cruz Jason
Annual Wage $78,501

Cruz Jason

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Construction Laborer
Name Cruz Jason
Annual Wage $83,616

Cruz Jason

State CO
Calendar Year 2017
Employer City of Denver
Name Cruz Jason
Annual Wage $75,846

Cruz Jason J

State NY
Calendar Year 2016
Employer Fire Department
Job Title Firefighter
Name Cruz Jason J
Annual Wage $142,520

Cruz Jason

State NY
Calendar Year 2016
Employer New York State Assembly
Job Title Dir Constit/supp Svcs
Name Cruz Jason
Annual Wage $32,954

Cruz Jason F

State MA
Calendar Year 2016
Employer School District Of New Bedford
Job Title Behavior Assist
Name Cruz Jason F
Annual Wage $25,076

Cruz Jason F

State MA
Calendar Year 2015
Employer School District Of New Bedford
Name Cruz Jason F
Annual Wage $24,502

Cruz Jason R

State NY
Calendar Year 2018
Employer Valley Stream Ufsd 30
Name Cruz Jason R
Annual Wage $58,971

Cruz Jason M

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Cruz Jason M
Annual Wage $85,058

Cruz Jason

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Cruz Jason
Annual Wage $85,058

Cruz Jason A

State NY
Calendar Year 2018
Employer Nyc Housing Authority
Job Title Supervisor Of Housing Caretaker
Name Cruz Jason A
Annual Wage $45,682

Cruz Jason

State NY
Calendar Year 2018
Employer New York State Assembly
Job Title Dir Constit/Supp Svcs
Name Cruz Jason
Annual Wage $43,232

Cruz Jason

State NY
Calendar Year 2018
Employer New York State Assembly
Name Cruz Jason
Annual Wage $34,313

Cruz Jason J

State NY
Calendar Year 2018
Employer Fire Department
Job Title Firefighter
Name Cruz Jason J
Annual Wage $85,058

Cruz Jason J

State NY
Calendar Year 2018
Employer Dept Of Parks & Recreation
Job Title Chief Lifeguard
Name Cruz Jason J
Annual Wage $15,346

Cruz Jason

State NY
Calendar Year 2018
Employer Dept Of Ed Hrly Support Staff
Job Title F/T Sr. School Lunch Helper
Name Cruz Jason
Annual Wage $15,222

Cruz Jason

State NY
Calendar Year 2018
Employer City Of Mount Vernon
Name Cruz Jason
Annual Wage $142,110

Cruz Jason

State NY
Calendar Year 2016
Employer New York State Assembly
Name Cruz Jason
Annual Wage $30,646

Cruz Jason R

State NY
Calendar Year 2017
Employer Valley Stream Ufsd 30
Name Cruz Jason R
Annual Wage $58,764

Cruz Jason

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Cruz Jason
Annual Wage $147,003

Cruz Jason A

State NY
Calendar Year 2017
Employer Nyc Housing Authority
Job Title Supervisor Of Housing Caretaker
Name Cruz Jason A
Annual Wage $48,591

Cruz Jason

State NY
Calendar Year 2017
Employer New York State Assembly
Job Title Dir Constit/Supp Svcs
Name Cruz Jason
Annual Wage $34,041

Cruz Jason

State NY
Calendar Year 2017
Employer New York State Assembly
Name Cruz Jason
Annual Wage $33,670

Cruz Jason J

State NY
Calendar Year 2017
Employer Fire Department
Job Title Firefighter
Name Cruz Jason J
Annual Wage $149,846

Cruz Jason J

State NY
Calendar Year 2017
Employer Dept Of Parks & Recreation
Job Title Chief Lifeguard
Name Cruz Jason J
Annual Wage $23,143

Cruz Jason

State NY
Calendar Year 2017
Employer City Of Mount Vernon
Name Cruz Jason
Annual Wage $120,250

Cruz Jason

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cruz Jason
Annual Wage $200

Cruz Jason R

State NY
Calendar Year 2016
Employer Valley Stream Ufsd 30
Name Cruz Jason R
Annual Wage $57,215

Cruz Jason M

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Cruz Jason M
Annual Wage $111,789

Cruz Jason

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Cruz Jason
Annual Wage $129,757

Cruz Jason A

State NY
Calendar Year 2016
Employer Nyc Housing Authority
Job Title Caretaker
Name Cruz Jason A
Annual Wage $50,590

Cruz Jason M

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Cruz Jason M
Annual Wage $112,134

Cruz Jason

State CO
Calendar Year 2016
Employer City Of Denver
Name Cruz Jason
Annual Wage $108,472

Jason A Cruz

Name Jason A Cruz
Address 36 Sande Ave Naugatuck CT 06770 -2023
Mobile Phone 203-537-5039
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Jason Cruz

Name Jason Cruz
Address 180 Homestead Ave Hartford CT 06112 APT 1A-2341
Mobile Phone 860-881-3921
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $20,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Jason J Cruz

Name Jason J Cruz
Address 390 Welchs Point Rd Milford CT 06460 -7501
Phone Number 203-301-4484
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Jason Cruz

Name Jason Cruz
Address 17 Sage Hill Rd Meriden CT 06450 -7278
Phone Number 203-694-8892
Email [email protected]
Gender Male
Date Of Birth 1976-10-09
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jason Cruz

Name Jason Cruz
Address 7 Ipswich St West Haven CT 06516 -1724
Phone Number 203-937-6230
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Jason Cruz

Name Jason Cruz
Address 1178 Shady Oak Dr Wabash IN 46992 APT 1-1552
Phone Number 260-563-4727
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $0
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jason S Cruz

Name Jason S Cruz
Address 420 Stanley Allen Dr Vine Grove KY 40175 -6412
Phone Number 270-828-8112
Mobile Phone 270-316-8076
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jason C Cruz

Name Jason C Cruz
Address 9738 Moss Rose Way Orlando FL 32832 -5806
Phone Number 347-768-9239
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Jason V Cruz

Name Jason V Cruz
Address 8479 Timberlane Dr Douglasville GA 30134 -1084
Phone Number 404-432-6345
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jason Cruz

Name Jason Cruz
Address 676 N State Road 415 Osteen FL 32764 -9010
Phone Number 407-878-4175
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Jason M Cruz

Name Jason M Cruz
Address 157 Savoy Ave Springfield MA 01104 -2007
Phone Number 413-363-9117
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $40,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed College
Language English

Jason H Cruz

Name Jason H Cruz
Address 6656 E Virginia St Mesa AZ 85215 -4338
Phone Number 480-588-7778
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Jason Cruz

Name Jason Cruz
Address 8160 Piute Rd Colorado Springs CO 80926 LOT 136-9745
Phone Number 605-891-9857
Mobile Phone 719-527-4362
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Jason J Cruz

Name Jason J Cruz
Address 2505 Laurel Dr Columbus GA 31907-2637 -4545
Phone Number 612-501-3211
Gender Male
Date Of Birth 1963-07-04
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jason D Cruz

Name Jason D Cruz
Address 1852 Sharwood Pl Crofton MD 21114-1950 -1950
Phone Number 708-420-2049
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $55,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed College
Language English

Jason Cruz

Name Jason Cruz
Address 1026 Grinde Dr Fountain CO 80817 -2833
Phone Number 719-382-3604
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $35,000
Range Of New Credit 101
Education Completed College
Language English

Jason Cruz

Name Jason Cruz
Address 2562 Kings Pistol Ct Grayson GA 30017 -1462
Phone Number 770-680-5349
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Range Of New Credit 501
Education Completed High School
Language English

Jason T Cruz

Name Jason T Cruz
Address 4240 N Ridgeway Ave Chicago IL 60618 -2025
Phone Number 773-583-9244
Mobile Phone 773-742-9718
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jason Cruz

Name Jason Cruz
Address 5753 S Kenton Ave Chicago IL 60629 APT 3S-5323
Phone Number 773-899-6246
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Jason Cruz

Name Jason Cruz
Address 1627 Ella Ruth Dr Fort Walton Beach FL 32547 -4964
Phone Number 850-279-6328
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $55,000
Range Of New Credit 1001
Education Completed High School
Language English

Jason A Cruz

Name Jason A Cruz
Address 239 Twyman Dr Grand Junction CO 81503 -1959
Phone Number 970-314-7051
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

CRUZ, JASON

Name CRUZ, JASON
Amount 250.00
To Patty Murray (D)
Year 2010
Transaction Type 15j
Application Date 2010-09-30
Contributor Occupation PERKINS COIE
Organization Name Perkins Coie
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

CRUZ, JASON

Name CRUZ, JASON
Amount 250.00
To Murray Victory 2010
Year 2010
Transaction Type 24t
Filing ID 10931454650
Application Date 2010-09-29
Contributor Occupation Attorney
Contributor Employer Perkins Coie
Contributor Gender M
Recipient Party D
Committee Name Murray Victory 2010
Address 2638A 23rd Ave West SEATTLE WA

CRUZ, JASON

Name CRUZ, JASON
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991598902
Application Date 2010-09-29
Contributor Occupation ATTORNEY
Contributor Employer PERKINS COIE
Contributor Gender M
Committee Name ActBlue
Address 2638A 23RD Ave WEST SEATTLE WA

JASON S CRUZ

Name JASON S CRUZ
Address 60 Tiffany Place #2E Brooklyn NY 11231
Value 106263
Landvalue 4001

JASON R CRUZ & KASSY D CRUZ

Name JASON R CRUZ & KASSY D CRUZ
Address 1026 Thistle Drive Mesquite TX 75149
Value 57690
Landvalue 25000
Buildingvalue 57690

JASON MARLENE CRUZ

Name JASON MARLENE CRUZ
Address 3231 Schultz Drive Lansing IL 60438
Landarea 5,750 square feet
Airconditioning Yes
Basement Full and Unfinished

JASON M CRUZ SHELLY L CRUZ

Name JASON M CRUZ SHELLY L CRUZ
Address 6240 W Oklahoma Avenue Milwaukee WI 53219
Value 30300
Landvalue 30300
Buildingvalue 94200
Airconditioning yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Cape-Cod
Basement Full

JASON M CRUZ

Name JASON M CRUZ
Address 1750 Campus Road Elizabethtown PA 17022
Value 36500
Landvalue 36500

JASON K/ANDREA M CRUZ

Name JASON K/ANDREA M CRUZ
Address 121 Moae Place Wahiawa HI
Value 265000
Landarea 5,000 square feet

JASON JENNIFER T CRUZ

Name JASON JENNIFER T CRUZ
Address 729 S Shannon Drive Romeoville IL 60446
Value 12669
Landvalue 12669
Buildingvalue 52914

JASON E NOWICKI LISA Y CRUZ

Name JASON E NOWICKI LISA Y CRUZ
Address 3324 Tilden Street Philadelphia PA 19129
Value 27403
Landvalue 27403
Buildingvalue 171297
Landarea 1,384 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 145000

JASON D REED AND ANN MELISSA CRUZ

Name JASON D REED AND ANN MELISSA CRUZ
Address 13005 Montrose Grove Court Riverview FL 33579
Value 28354
Landvalue 28354
Usage Single Family Residential

JASON CRUZ

Name JASON CRUZ
Address 1122 East 221 Street Bronx NY 10469
Value 293000
Landvalue 7620

JASON CRUZ

Name JASON CRUZ
Address 2423 24th Lane Unit 127C Lake Worth FL 33463
Value 71700

JASON B/ELEANOR A VEGA CRUZ

Name JASON B/ELEANOR A VEGA CRUZ
Address 91-1051 Keoneula Boulevard #E5 Ewa Beach HI
Value 147200

JASON A CRUZ & BRASSEL RACHEL CRUZ

Name JASON A CRUZ & BRASSEL RACHEL CRUZ
Address 17314 NE 174th Avenue Woodinville WA 98072
Value 188000
Landvalue 187000
Buildingvalue 188000

JASON K CRUZ

Name JASON K CRUZ
Physical Address 3153 NE 3 DR, Homestead, FL 33033
Owner Address 3153 NORTHEAST 3 DR, HOMESTEAD, FL 33033
Ass Value Homestead 117993
Just Value Homestead 131015
County Miami Dade
Year Built 2006
Area 2259
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3153 NE 3 DR, Homestead, FL 33033

CRUZ JASON

Name CRUZ JASON
Physical Address 2423 24TH LN, LAKE WORTH, FL 33463
Owner Address 2423 24TH LN # 127C, LAKE WORTH, FL 33463
Ass Value Homestead 50700
Just Value Homestead 50700
County Palm Beach
Year Built 1982
Area 1488
Land Code Single Family
Address 2423 24TH LN, LAKE WORTH, FL 33463

CRUZ JASON

Name CRUZ JASON
Physical Address 9738 MOSS ROSE WAY, ORLANDO, FL 32832
Owner Address 9738 MOSS ROSE WAY, ORLANDO, FLORIDA 32832
Ass Value Homestead 170374
Just Value Homestead 170401
County Orange
Year Built 2005
Area 2815
Land Code Single Family
Address 9738 MOSS ROSE WAY, ORLANDO, FL 32832

JASON CRUZ

Name JASON CRUZ
Type Voter
State CO
Address 24 PINE RIDGE RD, BASALT, CO 81621-9143
Phone Number 970-927-4358
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Voter
State FL
Address 604 SW 22ND TER, FORT LAUDERDALE, FL 33312
Phone Number 954-522-8022
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Voter
State VA
Address 104 SAINT CLAIR CIR APT A, YORKTOWN, VA 23693
Phone Number 917-693-8499
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Republican Voter
State NY
Address 50 E 191ST ST APT 2K, BRONX, NY 10468
Phone Number 917-331-3626
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Republican Voter
State NJ
Address 310 OXFORD ST, VINELAND, NJ 8360
Phone Number 856-507-1574
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Independent Voter
State IL
Address 4240 N. RIDGEWAY, CHICAGO, IL 60618
Phone Number 773-742-9718
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Republican Voter
State NY
Address 161 VERNON AVE, BROOKLYN, NY 11206
Phone Number 718-737-4682
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Voter
State NY
Address 1260 WEBSTER AVE, BRONX, NY 10456
Phone Number 718-293-2636
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Independent Voter
State MD
Address 2112 RANDOLPH RD APT 101, SILVER SPRING, MD 20902
Phone Number 708-420-2049
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Independent Voter
State NY
Address 12 LULU DR, LAKE GROVE, NY 11755
Phone Number 631-428-2935
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Republican Voter
State IL
Address 1271 ADLER LN, CAROL STREAM, IL 60188
Phone Number 630-373-2303
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Republican Voter
State IL
Address 1271 ADLER LN, CAROL STREAM, IL 60188
Phone Number 630-260-0968
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Republican Voter
State FL
Address 965 W 36TH ST, WEST PALM BEACH, FL 33404
Phone Number 561-574-7609
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Voter
State WA
Address 228 BLOSSOM DRIVE, MOXEE, WA 98936
Phone Number 360-458-1251
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Independent Voter
State NY
Address 6687 FOREST AVENUE, RIDGEWOOD, NY 11385
Phone Number 347-481-3271
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Independent Voter
State IL
Address 937 PHEASANT TRAIL, ST. CHARLES, IL 60174
Phone Number 303-350-0772
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Voter
State WI
Address 1959 CAMDEN LANE, WEST BEND, WI 53090
Phone Number 262-247-0783
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Republican Voter
State WA
Address 3788 NE 4TH ST, RENTON, WA 98056
Phone Number 206-497-0522
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Voter
State CT
Address 36 SANDE AVE, NAUGATUCK, CT 06770
Phone Number 203-537-5039
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Type Independent Voter
State NJ
Address 111 BELMOUNT AVE, NORTH ARLINGTON, NJ 7031
Phone Number 201-755-9699
Email Address [email protected]

JASON CRUZ

Name JASON CRUZ
Visit Date 4/13/10 8:30
Appointment Number U30392
Type Of Access VA
Appt Made 7/30/2010 12:12
Appt Start 8/3/2010 10:00
Appt End 8/3/2010 23:59
Total People 128
Last Entry Date 7/30/2010 12:12
Meeting Location WH
Caller VISITORS
Description TENNIS SERIES
Release Date 11/26/2010 08:00:00 AM +0000

JASON CRUZ

Name JASON CRUZ
Visit Date 4/13/10 8:30
Appointment Number U24282
Type Of Access VA
Appt Made 7/12/10 13:51
Appt Start 7/14/10 10:00
Appt End 7/14/10 23:59
Total People 161
Last Entry Date 7/12/10 13:51
Meeting Location WH
Caller VISITORS
Description TENNIS EVENT**
Release Date 10/29/2010 07:00:00 AM +0000

JASON CRUZ

Name JASON CRUZ
Visit Date 4/13/10 8:30
Appointment Number U59610
Type Of Access VA
Appt Made 11/30/09 12:05
Appt Start 12/2/09 9:30
Appt End 12/2/09 23:59
Total People 341
Last Entry Date 11/30/09 12:05
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JASON CRUZ

Name JASON CRUZ
Car INFINITI IPL G COUPE
Year 2011
Address 9738 Moss Rose Way, Orlando, FL 32832-5806
Vin JN1CV6EK3BM215706
Phone 347-768-9239

JASON CRUZ

Name JASON CRUZ
Car INFINITI G35
Year 2007
Address 6111 Villa Hills Dr, Houston, TX 77066-3953
Vin JNKCV54E47M909135

JASON CRUZ

Name JASON CRUZ
Car CHEVROLET TAHOE
Year 2007
Address 6656 E VIRGINIA ST, MESA, AZ 85215
Vin 1GNFC13C07R369726

JASON CRUZ

Name JASON CRUZ
Car ACURA RDX
Year 2007
Address 6656 E VIRGINIA ST, MESA, AZ 85215
Vin 5J8TB18527A021449
Phone 805-204-1555

JASON CRUZ

Name JASON CRUZ
Car TOYOTA TUNDRA
Year 2008
Address 807 E HILLJE ST, EL CAMPO, TX 77437-4624
Vin 5TFBV54128X041758
Phone 281-232-8603

JASON CRUZ

Name JASON CRUZ
Car DODGE RAM 1500
Year 2008
Address 143 SE 22ND TER, HOMESTEAD, FL 33033-7232
Vin 1D7HA18N48S620586

JASON CRUZ

Name JASON CRUZ
Car NISSAN ALTIMA
Year 2008
Address 593 John St, Peekskill, NY 10566-2129
Vin 1N4AL21E58N480929

JASON CRUZ

Name JASON CRUZ
Car TOYOTA PRIUS
Year 2008
Address 1 Brandt Ter, Yonkers, NY 10710-3402
Vin JTDKB20UX83422482

JASON CRUZ

Name JASON CRUZ
Car CHEVROLET SILVERADO 1500
Year 2008
Address 420 Stanley Allen Dr, Vine Grove, KY 40175-6412
Vin 3GCEK13J48G310539

JASON CRUZ

Name JASON CRUZ
Car CHEVROLET MALIBU
Year 2008
Address 4531 MARLEE CIR, SOUTH ELGIN, IL 60177
Vin 1G1ZH57B58F236102
Phone 847-695-6954

JASON CRUZ

Name JASON CRUZ
Car HONDA CIVIC
Year 2009
Address 4909 Walnut St Apt C, Philadelphia, PA 19139-4228
Vin 2HGFG21599H701061

JASON CRUZ

Name JASON CRUZ
Car GMC YUKON XL
Year 2007
Address 9928 DEBRA DR, MURFREESBORO, TN 37129-7900
Vin 1GKFK66867J160736

JASON CRUZ

Name JASON CRUZ
Car GMC SIERRA 1500
Year 2009
Address 2105 Ralph Boone, Clovis, NM 88101-9020
Vin 1GTEC19C59Z270348
Phone 229-444-2953

JASON CRUZ

Name JASON CRUZ
Car JEEP GRAND CHEROKEE
Year 2010
Address 45833 County Road 89.7, Trinidad, CO 81082-8801
Vin 1J4PR4GKXAC130817

JASON CRUZ

Name JASON CRUZ
Car TOYOTA 4RUNNER
Year 2010
Address 3271 SW 16th Ter, Miami, FL 33145-1815
Vin JTEBU5JR2A5031693

JASON CRUZ

Name JASON CRUZ
Car FORD FUSION
Year 2010
Address 745 E 6th St, Bethlehem, PA 18015-3401
Vin 3FAHP0HA2AR114665

JASON CRUZ

Name JASON CRUZ
Car CHRYSLER PT CRUISER
Year 2010
Address 3739 PORTSMOUTH DR, SAN ANTONIO, TX 78223-3413
Vin 3A4GY5F93AT132226

JASON CRUZ

Name JASON CRUZ
Car HONDA RIDGELINE
Year 2010
Address 197 New York Ave, Bergenfield, NJ 07621-1458
Vin 5FPYK1F59AB010705
Phone 917-660-8273

JASON CRUZ

Name JASON CRUZ
Car CHRYSLER SEBRING
Year 2010
Address 6020 Danny Kaye Dr Apt 1302, San Antonio, TX 78240-1946
Vin 1C3CC4FB1AN211446

JASON CRUZ

Name JASON CRUZ
Car CHEVROLET CAMARO
Year 2011
Address 2686 NW 123rd Way, Coral Springs, FL 33065-8011
Vin 2G1FA1ED7B9103782
Phone 954-345-0796

JASON CRUZ

Name JASON CRUZ
Car NISSAN MAXIMA
Year 2011
Address 1049 Post Ave, Staten Island, NY 10302-1839
Vin 1N4AA5AP6BC845064
Phone 718-813-2785

JASON CRUZ

Name JASON CRUZ
Car JEEP GRAND CHEROKEE
Year 2011
Address 9434 E GIRARD AVE APT 12, DENVER, CO 80231-5019
Vin 1J4RR5GG8BC575360

JASON CRUZ

Name JASON CRUZ
Car TOYOTA 4RUNNER
Year 2010
Address 2638 23RD AVE W # A, SEATTLE, WA 98199-2902
Vin JTEBU5JR1A5004548

JASON CRUZ

Name JASON CRUZ
Car CHEVROLET TAHOE
Year 2007
Address 3701 Corrine Dr, Orlando, FL 32803-2453
Vin 1GNFC13J07R370373

jason cruz

Name jason cruz
Domain jason-cruz.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-05-10
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 262 n. lowena dr. long beach ca 90803
Registrant Country UNITED STATES

Cruz, Jason

Name Cruz, Jason
Domain actress-parasol.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-21
Update Date 2013-06-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3797 Cambridge Drive Buckeye AZ 85623
Registrant Country UNITED STATES

Jason Cruz

Name Jason Cruz
Domain pamanaclothingco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-03
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3225 McLeod Ste 100 Las Vegas Nevada 89121
Registrant Country UNITED STATES

jason cruz

Name jason cruz
Domain chadzchickenhaus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-31
Update Date 2013-08-31
Registrar Name GODADDY.COM, LLC
Registrant Address 69 sanctuary lakes east blvd point cook Victoria 3030
Registrant Country AUSTRALIA

JASON CRUZ

Name JASON CRUZ
Domain nintendowiiu.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-06-07
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 1959 CAMDEN LANE WEST BEND S 53090
Registrant Country UNITED STATES

Jason Cruz

Name Jason Cruz
Domain cruzinautosales.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-10-09
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 35216 S.R. 507/P.O. Box 1245 MCKENNA WA 98558
Registrant Country UNITED STATES
Registrant Fax 360 458 1251

Jason Cruz

Name Jason Cruz
Domain nextleechupdate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1707 Gates Avenue Ridgewood New York 11385
Registrant Country UNITED STATES

Jason Cruz

Name Jason Cruz
Domain jcruzdesigns.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-03-11
Update Date 2013-09-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1718 Stanhope St. Ridgewood NY 11385
Registrant Country UNITED STATES
Registrant Fax 10

Jason Cruz

Name Jason Cruz
Domain claremontmartialarts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-23
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3225 McLeod Ste 100 Las Vegas Nevada 89121
Registrant Country UNITED STATES

Jason Cruz

Name Jason Cruz
Domain claremontcustomshirts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-18
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3225 McLeod Ste 100 Las Vegas Nevada 89121
Registrant Country UNITED STATES

Jason Cruz

Name Jason Cruz
Domain cruzandsons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 7215 Enclave Hill Ln Richmond Texas 77469
Registrant Country UNITED STATES

Jason Cruz

Name Jason Cruz
Domain dabage.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2012-05-24
Update Date 2013-03-27
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Shenzhen baoan district west village Shen GuangDong 518000

Cruz, Jason

Name Cruz, Jason
Domain actor-parasol.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-21
Update Date 2013-06-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3797 Cambridge Drive Buckeye AZ 85623
Registrant Country UNITED STATES

Jason Cruz

Name Jason Cruz
Domain chrisellinfoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Jason Cruz

Name Jason Cruz
Domain gobuffitup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-10
Update Date 2012-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address 5555 Goodwin Street Indianapolis Indiana 46234
Registrant Country UNITED STATES

Jason Cruz

Name Jason Cruz
Domain creditlinx.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-09-20
Update Date 2013-07-26
Registrar Name REGISTER.COM, INC.
Registrant Address 8505 Thuja Ave SE Yelm WA 98597
Registrant Country UNITED STATES

JASON CRUZ

Name JASON CRUZ
Domain drightspot.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-10
Update Date 2013-07-13
Registrar Name ENOM, INC.
Registrant Address 2920 PIERCE ST UNIT8 HOLLYWOOD FL 33020
Registrant Country UNITED STATES

JASON CRUZ

Name JASON CRUZ
Domain playstation4tracker.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-20
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 1959 CAMDEN LANE WEST BEND WI 53090
Registrant Country UNITED STATES

Jason Cruz

Name Jason Cruz
Domain dr-36.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-24
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 621 Trails End Elgin Illinois 60124
Registrant Country UNITED STATES

Jason Cruz

Name Jason Cruz
Domain reddotcity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-14
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1707 Gates Avenue Ridgewood New York 11385
Registrant Country UNITED STATES

Jason Cruz

Name Jason Cruz
Domain unclereddot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-24
Update Date 2012-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1707 Gates Avenue Ridgewood New York 11385
Registrant Country UNITED STATES

Jason Cruz

Name Jason Cruz
Domain mrreddot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-24
Update Date 2012-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1707 Gates Avenue Ridgewood New York 11385
Registrant Country UNITED STATES

Jason Cruz

Name Jason Cruz
Domain lsbizop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-22
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Jason Cruz

Name Jason Cruz
Domain deathray36.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-24
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 621 Trails End Elgin Illinois 60124
Registrant Country UNITED STATES

JASON CRUZ

Name JASON CRUZ
Domain advertkingz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-09
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 1959 CAMDEN LANE WEST BEND WI 53090
Registrant Country UNITED STATES

jason cruz

Name jason cruz
Domain jasonacruz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-07
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 11819 oak water san antonio Texas 78249
Registrant Country UNITED STATES

Cruz, Jason

Name Cruz, Jason
Domain activity-parasol.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-21
Update Date 2013-06-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3797 Cambridge Drive Buckeye AZ 85623
Registrant Country UNITED STATES