Jean Joseph

We have found 351 public records related to Jean Joseph in 21 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 27 business registration records connected with Jean Joseph in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Bus Driver. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $42,163.


Jean Cesar Joseph

Name / Names Jean Cesar Joseph
Age 52
Birth Date 1972
Person 15 Ward St, Norwalk, CT 06851
Possible Relatives







Previous Address 41 Wilton Ave, Norwalk, CT 06851
201 Maplewood Ave, Bridgeport, CT 06605
16 Jefferson St #2, Norwalk, CT 06851
6 Greta St #310, West Haven, CT 06516
585 PO Box, Norwalk, CT 06852
30 Howard Ave #2, Norwalk, CT 06855
1511 132nd St, Miami, FL 33167
521 42nd St, Miami, FL 33127
4 Elm St #5, Norwalk, CT 06850
15 Harbor Ave, Norwalk, CT 06850
41 Walter Ave, Norwalk, CT 06851
18 Fairfield Ave #8A, Norwalk, CT 06854
8455 Miami Ct, Miami, FL 33138

Jean Claude Joseph

Name / Names Jean Claude Joseph
Age 55
Birth Date 1969
Person 11750n, Miami, FL 33161
Phone Number 305-450-1503
Possible Relatives
Previous Address 1 44th St #H, Miami, FL 33127
CO Devil Legrand #19090, Miami, FL 33169
3 44th St, Miami, FL 33127
44th, Miami, FL 33127
Email [email protected]

Jean Claude Joseph

Name / Names Jean Claude Joseph
Age 55
Birth Date 1969
Also Known As Jean-Claude Joseph
Person 11189 Alameda Bay Ct, Wellington, FL 33414
Phone Number 978-657-4379
Possible Relatives

Mariegessie C Joseph





Previous Address 206 Salem Rd #1, Tewksbury, MA 01876
1 Morton Rd #I, Randolph, MA 02368
206 Salem Rd #4, Tewksbury, MA 01876
5 Scaltrito Dr, Wilmington, MA 01887
14 Thompson Dr #1, Randolph, MA 02368
186 Wood Ave, Hyde Park, MA 02136
239 Chestnut #22L, Randolph, MA 02368

Jean R Joseph

Name / Names Jean R Joseph
Age 57
Birth Date 1967
Person 1220 109th St #2, Miami, FL 33161
Phone Number 305-895-8309
Previous Address 12960 109th Ct #4, Miami, FL 33176
1296 109th St #4, Miami, FL 33161

Jean Claude Joseph

Name / Names Jean Claude Joseph
Age 57
Birth Date 1967
Also Known As Jean Claude
Person 104 Main St #A, Norwalk, CT 06854
Phone Number 203-838-8250
Possible Relatives Tara S Weingarten

Previous Address 23 Keeler Ave, Norwalk, CT 06854
104 Main St #1A, Norwalk, CT 06854
104 Main St, Norwalk, CT 06854

Jean Joseph

Name / Names Jean Joseph
Age 58
Birth Date 1966
Also Known As Joan Joseph
Person 19631 1st Ct, Miami, FL 33179
Phone Number 305-654-2847
Possible Relatives




Previous Address 19631 1st Ave, Miami, FL 33179
17291 4th Pl, North Miami Beach, FL 33162
841 207th Ln #105, Miami, FL 33179

Jean Claude Joseph

Name / Names Jean Claude Joseph
Age 62
Birth Date 1962
Also Known As Jean A Joseph
Person 2812 Wiley St, Hollywood, FL 33020
Phone Number 305-681-0124
Possible Relatives





Wilmene M Aubours

Previous Address 19830 1st Ct, Miami, FL 33179
16135 27th Pl, Opa Locka, FL 33054
16135 27th Ave #27, Opa Locka, FL 33054
14615 Miami Ave, Miami, FL 33168
16020 28th Pl, Opa Locka, FL 33054
11970 3rd Ave, Miami, FL 33168
16135 27th Pl #27, Opa Locka, FL 33054
1520 95th St, Miami, FL 33147
16135 Palce #27, Opa Locka, FL 33054
586 62nd St, Miami, FL 33138
16135 22nd Ave, Opa Locka, FL 33054
Email [email protected]

Jean F Joseph

Name / Names Jean F Joseph
Age 63
Birth Date 1961
Person 63 Custer St #C, Stamford, CT 06902
Possible Relatives






Linda P Jaboin
Previous Address 93 Dean St, Stamford, CT 06902
94 Liberty St #10, Stamford, CT 06902
94 Liberty St #2, Stamford, CT 06902
94 Liberty St #8, Stamford, CT 06902
2811 PO Box, Stamford, CT 06906
100 Warren St #1, Stamford, CT 06902
100 Warren St #2, Stamford, CT 06902
89 Custer St, Stamford, CT 06902
Associated Business A Plus Cleaning

Jean C Joseph

Name / Names Jean C Joseph
Age 63
Birth Date 1961
Also Known As Julia Joseph
Person 1461 110th St #3, Miami, FL 33161
Phone Number 305-892-9117
Possible Relatives

Aniele Myrtil

Anide Myritil



Previous Address 6752 1st Ct, Miami, FL 33138
1264 111th St, Miami, FL 33161
14503 14th Ave, Miami, FL 33161
11301 11th Ave, Miami, FL 33168
1264 111th, Hialeah, FL 33010
1461 60th St #18, Miami, FL 33142

Jean Martin Joseph

Name / Names Jean Martin Joseph
Age 66
Birth Date 1958
Person 241 46th St, Miami, FL 33127
Phone Number 305-759-9001
Possible Relatives




Gabiene Joseph
Previous Address 121 3rd Ave, Homestead, FL 33030
185 132nd Ter #ND, North Miami, FL 33161
185 122nd St, North Miami, FL 33161
420 91st St, El Portal, FL 33150
700 214th St, Miami, FL 33169
420 91st Ter, Miami Shores, FL 33150

Jean L Joseph

Name / Names Jean L Joseph
Age 66
Birth Date 1958
Also Known As J Joseph
Person 550 Birmingham St, Bridgeport, CT 06606
Phone Number 203-371-4672
Possible Relatives


Previous Address 14 Dyer St #3, Dorchester Center, MA 02124
1586 PO Box, Jamaica Plain, MA 02130
19 Cleveland Ter, Norwalk, CT 06854
109 Flax Hill Rd #2, Norwalk, CT 06854

Jean T Joseph

Name / Names Jean T Joseph
Age 69
Birth Date 1955
Person 59 Ashton Rd, Stamford, CT 06905
Possible Relatives





Previous Address 35 Sherman St, Roosevelt, NY 11575
69 Ashton Rd, Stamford, CT 06905
59 Alton Rd, Stamford, CT 06906

Jean S Joseph

Name / Names Jean S Joseph
Age 73
Birth Date 1951
Person 8201 3rd Ct, North Lauderdale, FL 33068
Phone Number 954-720-6941
Possible Relatives





Previous Address 8201 3rd St, Fort Lauderdale, FL 33324
8201 3rd, Fort Lauderdale, FL 33324
8201 3rd St, North Lauderdale, FL 33068
8201 Sw3, Fort Lauderdale, FL 33314
8201 Sw3, N Lauderdale, FL 33314
Email [email protected]

Jean F Joseph

Name / Names Jean F Joseph
Age 82
Birth Date 1942
Person 496 Main St, Wethersfield, CT 06109
Possible Relatives

William Elderjoseph


Iii Royalw Joseph
Se Joseph
Previous Address 528 Main St, Wethersfield, CT 06109
257 Sabin St #17, Putnam, CT 06260
496 Main St, Hartford, CT 06109

Jean M Joseph

Name / Names Jean M Joseph
Age 89
Birth Date 1934
Also Known As J Joseph
Person 5000 Portsmouth St, Tavares, FL 32778
Phone Number 352-343-0944
Possible Relatives
Previous Address 39 Cedar Hill Rd, Ashland, MA 01721

Jean B Joseph

Name / Names Jean B Joseph
Age 89
Birth Date 1934
Also Known As Jean M Joseph
Person 14862 16th Ave, Miami, FL 33161
Phone Number 305-891-3113
Possible Relatives

Valerie J Pierrerene





Previous Address 13315 6th Ave #4, North Miami, FL 33161
13315 6th Ave #7, North Miami, FL 33161
13285 6th Ave #N402, North Miami, FL 33161
13285 6th Ave, North Miami, FL 33161
13285 6th Ave #S201, North Miami, FL 33161
130 134th St #58, North Miami, FL 33161
2191 168th St #1B, North Miami Beach, FL 33162
1901 Avenue B, Fort Pierce, FL 34950
2020 169th St #302, North Miami Beach, FL 33162
13700 Delwood, Miami, FL 33151
556 8th Ave, Pompano Beach, FL 33060
146 Ibiscut, Fort Pierce, FL 34952
13700 6th Ave, North Miami, FL 33161
420 124th St, North Miami, FL 33168

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 10350 220th St #241, Cutler Bay, FL 33190
Possible Relatives
John J Lapointejr
Previous Address 12260 191st St, Miami, FL 33177
10350 220th St #241, Miami, FL 33190

Jean M Joseph

Name / Names Jean M Joseph
Age N/A
Person 2509 9th Ave, Wilton Manors, FL 33311
Possible Relatives

Previous Address 16552 5th Ave, Miami, FL 33162
1112 15th St, Fort Lauderdale, FL 33311

Jean C Joseph

Name / Names Jean C Joseph
Age N/A
Person 285 82nd St, Miami, FL 33138
Possible Relatives
Bettyna Joseph
Previous Address 285 82nd Ter, Miami, FL 33138

Jean S Joseph

Name / Names Jean S Joseph
Age N/A
Person 258 Horace St, Bridgeport, CT 06610
Previous Address 130 Myrtle Ave #A, Stamford, CT 06902
24 Wilton Ave #2, Norwalk, CT 06851
22 Raymond Ter #1522, Norwalk, CT 06855
46 Harbor Ave, Norwalk, CT 06850

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 16150 19th Ct #9, North Miami Beach, FL 33162
Possible Relatives

Jean J Joseph

Name / Names Jean J Joseph
Age N/A
Also Known As Jean F Joseph
Person 4080 31st Ter #1, Lauderdale Lakes, FL 33309
Phone Number 954-735-9468

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 170 Fairfield Ave, Stamford, CT 06902
Possible Relatives

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 903 VISTA TERRACE DR, MONTGOMERY, AL 36110
Phone Number 334-274-8952

Jean A Joseph

Name / Names Jean A Joseph
Age N/A
Person 2624 Raintree Dr #2, Fort Collins, CO 80526
Phone Number 970-225-6433
Possible Relatives

Previous Address 11350 Haswell Dr, Parker, CO 80134
3807 Caribou Dr #2, Fort Collins, CO 80525
605 Remington St, Fort Collins, CO 80524

Jean B Joseph

Name / Names Jean B Joseph
Age N/A
Person 13229 E 47TH ST, YUMA, AZ 85367
Phone Number 928-305-1413

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 157 S 7TH ST, LA SALLE, CO 80645
Phone Number 970-284-0912

Jean L Joseph

Name / Names Jean L Joseph
Age N/A
Person 550 BIRMINGHAM ST, BRIDGEPORT, CT 6606

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 552 HARTFORD PIKE APT A, DAYVILLE, CT 6241

Jean G Joseph

Name / Names Jean G Joseph
Age N/A
Person 21 REVERE DR APT 1C, STAMFORD, CT 6902

Jean M Joseph

Name / Names Jean M Joseph
Age N/A
Person 1553 FRENCH CT, ERIE, CO 80516

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 5620 5th Ave, Miami, FL 33127

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 7310 148th Ct, Miami, FL 33193

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 808 4th Ave, Fort Lauderdale, FL 33311

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 2021 188th Ter, Miami Gardens, FL 33056

Jean Pierre Joseph

Name / Names Jean Pierre Joseph
Age N/A
Person 16952 18th Ave #5A, North Miami Beach, FL 33162

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 15225 NE 6TH AVE, APT B112 MIAMI, FL 33162
Phone Number 786-955-6090

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 4850 E DESERT COVE AVE, UNIT 121 SCOTTSDALE, AZ 85254
Phone Number 602-765-8912

Jean T Joseph

Name / Names Jean T Joseph
Age N/A
Person 23342 HOLLYVILLE RD, HARBESON, DE 19951
Phone Number 302-945-3490

Jean F Joseph

Name / Names Jean F Joseph
Age N/A
Person 496 MAIN ST, WETHERSFIELD, CT 6109
Phone Number 860-563-7845

Jean E Joseph

Name / Names Jean E Joseph
Age N/A
Person 54 FREDERICK ST APT 2, STAMFORD, CT 6902
Phone Number 203-406-0294

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 26 ORCHARD ST, STAMFORD, CT 6902
Phone Number 203-328-7501

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 83 ORCHARD ST, APT 2 STAMFORD, CT 6902
Phone Number 203-328-7501

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 920 RESERVOIR AVE, BRIDGEPORT, CT 6606
Phone Number 203-396-0354

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 1217 NOBLE AVE, BRIDGEPORT, CT 6608
Phone Number 203-333-1242

Jean A Joseph

Name / Names Jean A Joseph
Age N/A
Person 62 VALLEY RD, STAMFORD, CT 6902
Phone Number 203-357-0370

Jean M Joseph

Name / Names Jean M Joseph
Age N/A
Person 5 PATTON DR, DARIEN, CT 6820
Phone Number 203-656-3577

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 165 OCEAN TER, BRIDGEPORT, CT 6605
Phone Number 203-338-8588

Jean S Joseph

Name / Names Jean S Joseph
Age N/A
Person 258 HORACE ST, BRIDGEPORT, CT 6610
Phone Number 203-330-0058

Jean Joseph

Name / Names Jean Joseph
Age N/A
Person 16850 S GLADES DR APT 4E, NORTH MIAMI BEACH, FL 33162

Jean Joseph

Business Name Triple J Enterprises
Person Name Jean Joseph
Position company contact
State NY
Address 2910 Glenwood Rd Brooklyn NY 11210-2632
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 718-421-3349
Email [email protected]
Number Of Employees 4
Annual Revenue 1249360

Jean Joseph

Business Name TAG AUTO CENTER, INC.
Person Name Jean Joseph
Position registered agent
State GA
Address 693 Grayson Hwy, Lawrenceville, GA 30046
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-04-13
Entity Status Active/Owes Current Year AR
Type CEO

Jean Joseph

Business Name Sinai Svnth Day Advntist Chrch
Person Name Jean Joseph
Position company contact
State FL
Address 201 NW 46th Ave Fort Lauderdale FL 33317-3148
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 954-792-7906

Jean Joseph

Business Name Repair Automotive
Person Name Jean Joseph
Position company contact
State FL
Address 3605 Old Winter Garden Rd Orlando FL 32805
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 407-295-4053
Number Of Employees 1
Annual Revenue 116150

JEAN K JOSEPH

Business Name NATURE OF THE BEAST LLC
Person Name JEAN K JOSEPH
Position Mmember
State NV
Address 3180 WEST SAHARA AVENUE 3180 WEST SAHARA AVENUE, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0015332010-2
Creation Date 2010-01-15
Type Domestic Limited-Liability Company

Jean Joseph

Business Name Master Joes Photography
Person Name Jean Joseph
Position company contact
State GA
Address 4368 Conwhey CT SW Smyrna GA 30082-4419
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 404-542-5837

Jean Joseph

Business Name Jean V Joseph MD
Person Name Jean Joseph
Position company contact
State NY
Address 601 Elmwood Ave Rochester NY 14642-0001
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Fax Number 585-273-1688

Jean Joseph

Business Name Jean Joseph
Person Name Jean Joseph
Position company contact
State NJ
Address 300 West Broadway Apt 12A - Paterson, PATERSON, 7514 NJ
Phone Number
Email [email protected]

Jean Joseph

Business Name Jean D Joseph Obgyn
Person Name Jean Joseph
Position company contact
State NY
Address 629 Eastern Pkwy Brooklyn NY 11213-3339
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

Jean Joseph

Business Name Jean D Joseph
Person Name Jean Joseph
Position company contact
State FL
Address P.O. BOX 21336 West Palm Beach FL 33416-1336
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 561-312-0783

JEAN K JOSEPH

Business Name JOSEPH ASSOCIATES GROUP, P.A.
Person Name JEAN K JOSEPH
Position Director
State NV
Address 3180 W. SAHARA AVE. C-26 3180 W. SAHARA AVE. C-26, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0020052012-7
Creation Date 2012-01-11
Type Domestic Corporation

JEAN JOSEPH

Business Name JCJ SOLUTIONS, INC.
Person Name JEAN JOSEPH
Position Director
State NV
Address 3300 E FLAMINGO RD #17 3300 E FLAMINGO RD #17, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0477642007-2
Creation Date 2007-07-02
Type Domestic Corporation

JEAN JOSEPH

Business Name JCJ SOLUTIONS, INC.
Person Name JEAN JOSEPH
Position Treasurer
State NV
Address 3300 E FLAMINGO RD #17 3300 E FLAMINGO RD #17, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0477642007-2
Creation Date 2007-07-02
Type Domestic Corporation

JEAN JOSEPH

Business Name JCJ SOLUTIONS, INC.
Person Name JEAN JOSEPH
Position Secretary
State NV
Address 3300 E FLAMINGO RD #17 3300 E FLAMINGO RD #17, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0477642007-2
Creation Date 2007-07-02
Type Domestic Corporation

JEAN JOSEPH

Business Name JCJ SOLUTIONS, INC.
Person Name JEAN JOSEPH
Position President
State NV
Address 3300 E FLAMINGO RD #17 3300 E FLAMINGO RD #17, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0477642007-2
Creation Date 2007-07-02
Type Domestic Corporation

JEAN K JOSEPH

Business Name GSF ENTERPRISES, LLC
Person Name JEAN K JOSEPH
Position Mmember
State NV
Address 7620 LEON AVE 7620 LEON AVE, LAS VEGAS, NV 89131
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4481-2000
Creation Date 2000-05-10
Expiried Date 2500-05-10
Type Domestic Limited-Liability Company

Jean Joseph

Business Name GOLDEN TREE INVESTMENT GROUP, LLC
Person Name Jean Joseph
Position Mmember
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0437282008-1
Creation Date 2008-07-10
Type Domestic Limited-Liability Company

Jean Joseph

Business Name GOLDEN TREE INVESTMENT GROUP, LLC
Person Name Jean Joseph
Position Mmember
State NV
Address 375 N. Stephanie St. · Suite 1411 375 N. Stephanie St. · Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0437282008-1
Creation Date 2008-07-10
Type Domestic Limited-Liability Company

Jean Joseph

Business Name Established Drugs Inc
Person Name Jean Joseph
Position company contact
State NY
Address 1743 Nostrand Ave Brooklyn NY 11226-6407
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores

Jean Joseph

Business Name Chicago Textile Corp
Person Name Jean Joseph
Position company contact
State IL
Address 4500 S Kolin Ave Chicago IL 60632-4413
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2399
SIC Description Fabricated Textile Products, Nec
Phone Number 773-890-5445
Email [email protected]
Number Of Employees 41
Annual Revenue 6100400
Fax Number 773-890-5449
Website www.chicagotextile.com

Jean Joseph

Business Name C T C
Person Name Jean Joseph
Position company contact
State IL
Address 4500 S Kolin Ave Chicago IL 60632-4413
Industry Furniture and Fixtures (Products)
SIC Code 2512
SIC Description Upholstered Household Furniture
Phone Number 773-890-5445

Jean Joseph

Business Name Bridge Studio
Person Name Jean Joseph
Position company contact
State KS
Address 7223 W 95th St Ste 225 Shawnee Mission KS 66212-6195
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 913-648-1900

Jean Joseph

Business Name All Jeans Kids Academy
Person Name Jean Joseph
Position company contact
State TX
Address P.O. BOX 1074 Missouri City TX 77459-1074
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 281-261-2203

Jean Joseph

Business Name All Jean's Kids Accademy
Person Name Jean Joseph
Position company contact
State TX
Address 2503 S Main St # A Missouri City TX 77459-0000
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 281-261-2203
Number Of Employees 10
Annual Revenue 252960
Fax Number 281-261-8097

Jean Jn Joseph

Person Name Jean Jn Joseph
Filing Number 801637623
Position Director
State TX
Address 4918 Ali Ave, Unit 1, San Antonio TX 78229

JEAN R JOSEPH

Person Name JEAN R JOSEPH
Filing Number 801062391
Position DIRECTOR

JEAN R JOSEPH

Person Name JEAN R JOSEPH
Filing Number 801062391
Position OWNER

Joseph Jean F

State NY
Calendar Year 2015
Employer Dept Of Health/mental Hygiene
Job Title Clerical Associate
Name Joseph Jean F
Annual Wage $44,392

Joseph Jean H

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Joseph Jean H
Annual Wage $207

Joseph Jean H

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Joseph Jean H
Annual Wage $99

Joseph Jean A

State FL
Calendar Year 2018
Employer Volusia County
Job Title Plans Examiner Ii
Name Joseph Jean A
Annual Wage $49,280

Joseph Jean

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Pros Beach Maintenance Worker
Name Joseph Jean
Annual Wage $39,821

Joseph Jean R

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Fire Lieutenant
Name Joseph Jean R
Annual Wage $118,599

Theodore Joseph Jean

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Senior Physician
Name Theodore Joseph Jean
Annual Wage $132,000

Joseph Jean

State FL
Calendar Year 2018
Employer City Of Coral Springs
Name Joseph Jean
Annual Wage $40,291

Joseph Jean R

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Joseph Jean R
Annual Wage $760

Joseph Jean E

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Joseph Jean E
Annual Wage $26,386

Joseph Jean R

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Joseph Jean R
Annual Wage $108,742

Joseph Jean

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Joseph Jean
Annual Wage $38,082

Joseph Jean R

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Joseph Jean R
Annual Wage $30,390

Theodore Joseph Jean

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Senior Physician
Name Theodore Joseph Jean
Annual Wage $131,000

Joseph Jean H

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Joseph Jean H
Annual Wage $276

Joseph Jean

State FL
Calendar Year 2017
Employer City of Hialeah
Job Title Recreation Center Director
Name Joseph Jean
Annual Wage $31,598

Joseph Jean

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Joseph Jean
Annual Wage $27,910

Joseph Jean R

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Joseph Jean R
Annual Wage $109

Joseph Jean E

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Joseph Jean E
Annual Wage $23,442

Joseph Jean R

State FL
Calendar Year 2016
Employer Miami-dade County
Name Joseph Jean R
Annual Wage $96,361

Joseph Jean

State FL
Calendar Year 2016
Employer Miami-dade County
Name Joseph Jean
Annual Wage $34,451

Joseph Jean R

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Joseph Jean R
Annual Wage $24,894

Joseph Jean

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Joseph Jean
Annual Wage $26,510

Joseph Jean R

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Joseph Jean R
Annual Wage $8,815

Joseph Jean R

State FL
Calendar Year 2015
Employer Miami-dade County
Name Joseph Jean R
Annual Wage $107,439

Joseph Jean

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Joseph Jean
Annual Wage $25,968

Rothenburger Jean Joseph

State DE
Calendar Year 2017
Employer Office Of The Attorney General
Name Rothenburger Jean Joseph
Annual Wage $50,777

Rothenburger Jean Joseph

State DE
Calendar Year 2016
Employer Office Of The Attorney General
Name Rothenburger Jean Joseph
Annual Wage $62,181

Joseph Jean

State FL
Calendar Year 2017
Employer City of Coral Springs
Name Joseph Jean
Annual Wage $37,298

Rothenburger Jean Joseph

State DE
Calendar Year 2015
Employer Office Of The Attorney General
Name Rothenburger Jean Joseph
Annual Wage $57,037

Joseph Jean H

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Joseph Jean H
Annual Wage $6,180

Joseph Jean P

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Joseph Jean P
Annual Wage $11,714

Joseph Jean D

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Guidance Counselor
Name Joseph Jean D
Annual Wage $106,774

Joseph Jean R

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t Sr. School Lunch Helper
Name Joseph Jean R
Annual Wage $28,209

Joseph Jean

State NY
Calendar Year 2015
Employer Community College (manhattan)
Job Title Campus Security Assistant
Name Joseph Jean
Annual Wage $49,521

Negouai Jean Joseph T

State NY
Calendar Year 2015
Employer Community College (laguardia)
Job Title College Assistant
Name Negouai Jean Joseph T
Annual Wage $8,995

Joseph Jean H

State NY
Calendar Year 2015
Employer Albany County
Name Joseph Jean H
Annual Wage $77,366

Joseph Jean D

State NJ
Calendar Year 2018
Employer Springfield Twp Bd Ed (Union)
Name Joseph Jean D
Annual Wage $56,932

Joseph Jean D

State NJ
Calendar Year 2017
Employer Springfield Twp Bd Ed (Union)
Name Joseph Jean D
Annual Wage $56,336

Joseph Jean J

State NJ
Calendar Year 2016
Employer Regional Operations - North
Job Title Principal Engineer Transportation
Name Joseph Jean J
Annual Wage $41,449

Joseph Rema Jean

State NJ
Calendar Year 2016
Employer County Of Monmouth
Job Title Board Of Elections Board Workers
Name Joseph Rema Jean
Annual Wage $200

Joseph Jean J

State NJ
Calendar Year 2015
Employer Regional Operations - North
Job Title Principal Engineer Transportation
Name Joseph Jean J
Annual Wage $110,205

Joseph Jean

State NJ
Calendar Year 2015
Employer Plainfield City
Job Title Social Studies Grades 5 -8
Name Joseph Jean
Annual Wage $46,700

Joseph Jean

State NJ
Calendar Year 2015
Employer Camden Academy Charter Hs
Job Title Math Non-elementary
Name Joseph Jean
Annual Wage $42,500

Joseph Jean H

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Joseph Jean H
Annual Wage $10,330

Vallaincourt Jean Joseph

State NH
Calendar Year 2018
Employer Concord - Emp/Fire/Pol
Name Vallaincourt Jean Joseph
Annual Wage $58,318

Vallaincourt Jean Joseph

State NH
Calendar Year 2016
Employer Concord - Emp/fire/pol
Name Vallaincourt Jean Joseph
Annual Wage $53,896

Vallaincourt Jean Joseph

State NH
Calendar Year 2015
Employer Concord - Emp/fire/pol
Name Vallaincourt Jean Joseph
Annual Wage $47,848

Joseph Jean P

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Joseph Jean P
Annual Wage $27,683

Joseph Ii Jean C

State GA
Calendar Year 2018
Employer County Of Dekalb
Name Joseph Ii Jean C
Annual Wage $61,726

Joseph Jean H

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Joseph Jean H
Annual Wage $14,022

Joseph Jean P

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Joseph Jean P
Annual Wage $26,190

Joseph Ii Jean C

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Joseph Ii Jean C
Annual Wage $60,115

Joseph Jean H

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title School Food Service Worker
Name Joseph Jean H
Annual Wage $16,942

Joseph Jean P

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Joseph Jean P
Annual Wage $24,693

Joseph Jean H

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title School Food Service Worker
Name Joseph Jean H
Annual Wage $16,459

Joseph Jean P

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Joseph Jean P
Annual Wage $23,701

Joseph Jean H

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title School Food Service Worker
Name Joseph Jean H
Annual Wage $10,528

Vallaincourt Jean Joseph

State NH
Calendar Year 2017
Employer Concord - Emp/Fire/Pol
Name Vallaincourt Jean Joseph
Annual Wage $55,173

Joseph Jean A

State CT
Calendar Year 2015
Employer Department Of Public Health
Job Title Secretary 2
Name Joseph Jean A
Annual Wage $3,919

Jean Joseph

Name Jean Joseph
Address 20 Eastview Ct Biddeford ME 04005 APT 8-2818
Phone Number 207-283-0360
Gender Unknown
Date Of Birth 1957-02-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Jean Joseph

Name Jean Joseph
Address 4611 Agualinda Blvd Cape Coral FL 33914 -6299
Phone Number 239-540-9778
Mobile Phone 239-634-7478
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Jean R Joseph

Name Jean R Joseph
Address 13200 Ne 7th Ave Miami FL 33161 APT 221-7560
Phone Number 305-893-0221
Email [email protected]
Gender Unknown
Date Of Birth 1983-12-06
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jean F Joseph

Name Jean F Joseph
Address 1296 Emerald Ave E Atlanta GA 30316 -3446
Phone Number 404-635-1302
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Jean Joseph

Name Jean Joseph
Address 6360 Holcomb Way Norcross GA 30092-7149 APT C-6136
Phone Number 404-936-6107
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jean C Joseph

Name Jean C Joseph
Address 5280 Gold Tree Ct Orlando FL 32808 -1772
Phone Number 407-914-2707
Email [email protected]
Gender Unknown
Date Of Birth 1972-08-04
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Jean R Joseph

Name Jean R Joseph
Address 14 Nichols Ave Avon MA 02322-1710 -1512
Phone Number 508-894-4946
Gender Unknown
Date Of Birth 1967-01-01
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jean R Joseph

Name Jean R Joseph
Address 4111 Brighton Dr Lansing MI 48911 -2130
Phone Number 517-488-4792
Email [email protected]
Gender Male
Date Of Birth 1977-10-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Jean O Joseph

Name Jean O Joseph
Address 5421 Sealine Blvd Lake Worth FL 33463 -5961
Phone Number 561-670-6486
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Jean E Joseph

Name Jean E Joseph
Address 11189 Alameda Bay Ct Wellington FL 33414 -8811
Phone Number 561-790-7694
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jean B Joseph

Name Jean B Joseph
Address 1575 Tremont St Roxbury Crossing MA 02120-1677 APT 507-1628
Phone Number 617-277-9708
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Jean Joseph

Name Jean Joseph
Address 75 Morton Village Dr Mattapan MA 02126-2460 APT 304-2430
Phone Number 617-696-6587
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jean Joseph

Name Jean Joseph
Address 4780 Grady Smith Rd Loganville GA 30052 -3655
Phone Number 678-404-7817
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Jean Joseph

Name Jean Joseph
Address 106 Orchard Dr South Haven MI 49090 -1279
Phone Number 708-383-2201
Email [email protected]
Gender Unknown
Date Of Birth 1962-01-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jean P Joseph

Name Jean P Joseph
Address 2150 Harmony Lakes Cir Lithonia GA 30058 -1508
Phone Number 770-482-5037
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jean C Joseph

Name Jean C Joseph
Address 220 Ridge Pointe Dr Covington GA 30016 -4744
Phone Number 770-788-6186
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jean C Joseph

Name Jean C Joseph
Address 8120 S Colfax Ave Chicago IL 60617-1201 -0012
Phone Number 773-359-4376
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jean Joseph

Name Jean Joseph
Address 3116 W Jarlath St Chicago IL 60645-1130 -1130
Phone Number 773-465-8683
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Jean Joseph

Name Jean Joseph
Address 1420 NE 142nd St North Miami FL 33161-3013 -3013
Phone Number 786-431-5362
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jean Joseph

Name Jean Joseph
Address 915 NW 1st Ave Miami FL 33136-3541 APT H1513-3576
Phone Number 786-859-2307
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed High School
Language English

Jean Joseph

Name Jean Joseph
Address 505 S Pine Island Rd Apt 305B Plantation FL 33324-3163 APT 5-4425
Phone Number 786-879-2360
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 501
Education Completed High School
Language English

Jean M Joseph

Name Jean M Joseph
Address 3730 Ambermist Dr Tampa FL 33619 -1238
Phone Number 813-621-5387
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Jean R Joseph

Name Jean R Joseph
Address 20465 Sw 5th St Hollywood FL 33029 -5032
Phone Number 954-205-9429
Email [email protected]
Gender Male
Date Of Birth 1955-04-01
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jean L Joseph

Name Jean L Joseph
Address 7889 Picklewood Park Dr Boynton Beach FL 33437 -7523
Phone Number 954-726-2170
Telephone Number 954-822-5338
Mobile Phone 954-822-5338
Email [email protected]
Gender Male
Date Of Birth 1953-07-04
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean R Joseph

Name Jean R Joseph
Address 4500 NW 36th St Lauderdale Lakes FL 33319-6403 APT 107-6413
Phone Number 954-777-3194
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed High School
Language English

Jean A Joseph

Name Jean A Joseph
Address 480 SE 15th Ave Pompano Beach FL 33060-7626 APT 15-7626
Phone Number 954-933-2263
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 5001
Education Completed High School
Language English

Jean R Joseph

Name Jean R Joseph
Address 1448 Parterre Dr West Palm Beach FL 33417 -5553
Phone Number 954-937-5648
Gender Male
Date Of Birth 1955-06-23
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean V Joseph

Name Jean V Joseph
Address 12 Swan St Lawrence MA 01841 APT 2-1211
Phone Number 978-975-3173
Email [email protected]
Gender Female
Date Of Birth 1957-03-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 1000.00
To Yvette D. Clarke (D)
Year 2012
Transaction Type 15
Filing ID 11971778063
Application Date 2011-05-12
Contributor Occupation CPA
Contributor Employer Joseph Tax and Consulting Services
Organization Name Joseph Tax & Consulting Services
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Clarke For Congress
Seat federal:house
Address 1208 E 49th St BROOKLYN NY

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 1000.00
To Yvette D. Clarke (D)
Year 2010
Transaction Type 15
Filing ID 10990923763
Application Date 2010-06-09
Contributor Occupation CPA
Contributor Employer Joseph Tax and Consulting Services
Organization Name Joseph Tax & Consulting Services
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Clarke For Congress
Seat federal:house
Address 1208 E 49th St BROOKLYN NY

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 500.00
To Yvette D. Clarke (D)
Year 2012
Transaction Type 15
Filing ID 12952476137
Application Date 2012-06-13
Contributor Occupation CPA
Contributor Employer JOSEPH TAX AND CONSULTING SERVICES
Organization Name Joseph Tax & Consulting Services
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Clarke For Congress
Seat federal:house
Address 1208 E 49th St BROOKLYN NY

JOSEPH, JEAN CLAUDE

Name JOSEPH, JEAN CLAUDE
Amount 500.00
To CAHILL, TIMOTHY P
Year 2006
Application Date 2005-12-30
Contributor Occupation LETTER SENT 11/19/04
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:office
Address 143 N ST MATTAPOISETT MA

JOSEPH, JEAN CLAUDE

Name JOSEPH, JEAN CLAUDE
Amount 500.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2007-06-05
Contributor Occupation VICE PRESIDENT
Contributor Employer PRINT PROMOTIONAL
Recipient Party D
Recipient State MA
Seat state:governor
Address 143 NORTH ST MATTAPOISETT MA

JOSEPH, JEAN G

Name JOSEPH, JEAN G
Amount 500.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12952308189
Application Date 2012-03-14
Contributor Occupation CPA
Contributor Employer JOSEPH CONSULTING LLC/CPA
Organization Name Joseph Tax & Consulting Services
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 1208 E 49th St BROOKLYN NY

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 400.00
To Yvette D Clarke (D)
Year 2006
Transaction Type 15
Filing ID 26930463722
Application Date 2006-09-09
Contributor Occupation CPA
Contributor Employer Joseph Tax and Consulting Services
Organization Name Joseph Tax & Consulting Services
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Clarke For Congress
Seat federal:house
Address 1208 East 49th St BROOKLYN NY

JOSEPH, JEAN D DR

Name JOSEPH, JEAN D DR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25971078214
Application Date 2005-08-23
Contributor Occupation Physician
Contributor Employer Kip County Hospital
Organization Name Kip County Hospital
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 629 Eastern Pkwy BROOKLYN NY

JOSEPH, JEAN D DR

Name JOSEPH, JEAN D DR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26980137281
Application Date 2006-01-13
Contributor Occupation Physician
Contributor Employer Kip County Hospital
Organization Name Kip County Hospital
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 629 Eastern Pkwy BROOKLYN NY

JOSEPH, JEAN D

Name JOSEPH, JEAN D
Amount 250.00
To SUOZZI, TOM (G)
Year 2006
Application Date 2006-06-19
Recipient Party D
Recipient State NY
Seat state:governor
Address 629 EASTERN PKWY BROOKLYN NY

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 29990943159
Application Date 2008-12-30
Contributor Occupation Accountant
Contributor Employer Joseph TAX & Consulting
Organization Name Joseph Tax & Consulting Services
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1208 E 49th St BROOKLYN NY

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 250.00
To Yvette D Clarke (D)
Year 2008
Transaction Type 15
Filing ID 28990845449
Application Date 2008-03-13
Contributor Occupation CPA
Contributor Employer Joseph Tax and Consulting Services
Organization Name Joseph Tax & Consulting Services
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Clarke For Congress
Seat federal:house
Address 1208 E 49th St BROOKLYN NY

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 250.00
To Yvette D Clarke (D)
Year 2006
Transaction Type 15
Filing ID 26990271817
Application Date 2005-10-31
Contributor Occupation CPA
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Clarke For Congress
Seat federal:house
Address 1208 E 49th St BROOKLYN NY

JOSEPH, JEAN DR

Name JOSEPH, JEAN DR
Amount 250.00
To Kendrick B Meek (D)
Year 2006
Transaction Type 15
Filing ID 26940074119
Application Date 2006-01-09
Contributor Occupation Physician
Contributor Employer Brookdale Hospital Medical Center
Organization Name Brookdale Hospital Medical Center
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Kendrick Meek for Congress
Seat federal:house
Address 138-45 228th St LAURELTON NY

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10930840582
Application Date 2010-05-28
Contributor Occupation Stayman
Contributor Employer Latise Lina Local 500
Organization Name Latise Lina Local 500
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 38 NW 68th Ter MIAMI FL

JOSEPH, JEAN CLAUDE

Name JOSEPH, JEAN CLAUDE
Amount 200.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2008-02-29
Contributor Occupation VICE PRESIDENT
Contributor Employer PRINT PROMOTIONAL
Recipient Party D
Recipient State MA
Seat state:governor
Address 143 NORTH ST MATTAPOISETT MA

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 100.00
To STEWART, KENDALL
Year 20008
Application Date 2008-03-26
Recipient Party D
Recipient State NY
Seat state:upper
Address 1208 E 49TH ST BROOKLYN NY

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 100.00
To MAISEL, ALAN N
Year 2010
Application Date 2009-10-29
Contributor Occupation ACCOUNTANT
Contributor Employer JOSEPH TAX
Organization Name JOSEPH TAX
Recipient Party D
Recipient State NY
Seat state:lower
Address 1208 E 49TH ST BROOKLYN NY

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 100.00
To ADAMS, ERIC L
Year 2010
Application Date 2009-12-04
Contributor Occupation ACCOUNTANT
Contributor Employer JOSEPH TAX
Organization Name JOSEPH TAX
Recipient Party D
Recipient State NY
Seat state:upper
Address 1208 E 49TH ST BROOKLYN NY

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 50.00
To JOHNSTON, SARAH
Year 2004
Application Date 2004-09-14
Recipient Party D
Recipient State KS
Seat state:lower

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 30.00
To STEWART, KENDALL
Year 20008
Application Date 2007-08-11
Recipient Party D
Recipient State NY
Seat state:upper
Address 1208 E 49TH ST BROOKLYN NY

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 20.00
To DULMAGE, SHARON
Year 2004
Application Date 2004-07-05
Recipient Party D
Recipient State MI
Seat state:lower
Address 7824 TERNES DEARBORN MI

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 20.00
To DULMAGE, SHARON
Year 2004
Application Date 2004-02-27
Recipient Party D
Recipient State MI
Seat state:lower
Address 7824 TERNES DEARBORN MI

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 20.00
To DULMAGE, SHARON
Year 2004
Application Date 2004-03-09
Recipient Party D
Recipient State MI
Seat state:lower
Address 7824 TERNES DEARBORN MI

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 10.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-11-15
Recipient Party D
Recipient State MI
Seat state:governor
Address 7824 TERNES DEARBORN MI

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 10.00
To MORRISON, PAUL
Year 2006
Application Date 2006-09-10
Recipient Party D
Recipient State KS
Seat state:office
Address 11050 W 97TH CIR OVERLAND PARK KS

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 10.00
To DULMAGE, SHARON
Year 2004
Application Date 2004-02-25
Recipient Party D
Recipient State MI
Seat state:lower
Address 7824 TERNES DEARBORN MI

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 5.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-10-13
Recipient Party D
Recipient State MA
Seat state:governor
Address 85 ROCKWELL ST 2 MALDEN MA

JOSEPH, JEAN

Name JOSEPH, JEAN
Amount 1.00
To CAMPBELL, DAPHNE
Year 2010
Application Date 2010-06-16
Contributor Occupation CLEARICAL WORKER
Recipient Party D
Recipient State FL
Seat state:lower
Address 9551 N W 5TH AVE MIAMI FL

JEAN E JOSEPH

Name JEAN E JOSEPH
Address 1370 SW Gerry Road Palm Bay FL 32908
Value 5000
Landvalue 5000
Type Tax Deed
Price 1000
Usage Vacant Residential Land - Single Family Platted

JEAN M JOSEPH

Name JEAN M JOSEPH
Physical Address 5930 NE 2 AVE, Miami, FL 33137
Owner Address 3001 CLARENDON RD, BROOKLYN, NY 11226
County Miami Dade
Year Built 1939
Area 3579
Land Code Stores, one story
Address 5930 NE 2 AVE, Miami, FL 33137

JEAN MORIN JOSEPH

Name JEAN MORIN JOSEPH
Physical Address 17805 NW 8 PL, Miami Gardens, FL 33169
Owner Address 17805 NW 8 PL, MIAMI GARDENS, FL 33169
Ass Value Homestead 68976
Just Value Homestead 68976
County Miami Dade
Year Built 1958
Area 1833
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17805 NW 8 PL, Miami Gardens, FL 33169

JEAN (ETAL), JOSEPH

Name JEAN (ETAL), JOSEPH
Physical Address 1 PRIMROSE COURT
Owner Address 1 PRIMROSE CT
Sale Price 1025000
Ass Value Homestead 762200
County bergen
Address 1 PRIMROSE COURT
Value 1215900
Net Value 1215900
Land Value 453700
Prior Year Net Value 1215900
Transaction Date 2012-07-16
Property Class Residential
Deed Date 2012-05-11
Sale Assessment 1215900
Price 1025000

JEAN, JOSEPH

Name JEAN, JOSEPH
Physical Address 521 PURCE ST
Owner Address 521 PURCE ST
Sale Price 97000
Ass Value Homestead 78200
County union
Address 521 PURCE ST
Value 113200
Net Value 113200
Land Value 35000
Prior Year Net Value 113200
Transaction Date 2008-04-30
Property Class Residential
Deed Date 1998-03-31
Sale Assessment 113200
Year Constructed 1929
Price 97000

JOSEPH JEAN

Name JOSEPH JEAN
Physical Address 1818 CHAMBERS ST
Owner Address 1818 CHAMBERS ST
Sale Price 126777
Ass Value Homestead 57100
County mercer
Address 1818 CHAMBERS ST
Value 80600
Net Value 80600
Land Value 23500
Prior Year Net Value 80600
Transaction Date 2005-04-25
Property Class Residential
Deed Date 2005-01-27
Sale Assessment 80600
Year Constructed 1900
Price 126777

JOSEPH JEAN D.

Name JOSEPH JEAN D.
Physical Address 13 NEW TRENT ST
Owner Address 13 NEW TRENT STREET
Sale Price 60000
Ass Value Homestead 39800
County mercer
Address 13 NEW TRENT ST
Value 44600
Net Value 44600
Land Value 4800
Prior Year Net Value 44600
Transaction Date 2006-12-20
Property Class Residential
Deed Date 1996-01-02
Sale Assessment 55500
Price 60000

JOSEPH JEAN K

Name JOSEPH JEAN K
Physical Address 51 BARRICKLO ST
Owner Address 51 BARRICKLO ST
Sale Price 126350
Ass Value Homestead 90800
County mercer
Address 51 BARRICKLO ST
Value 113200
Net Value 113200
Land Value 22400
Prior Year Net Value 113200
Transaction Date 2011-02-11
Property Class Residential
Deed Date 2010-10-23
Sale Assessment 113200
Year Constructed 1921
Price 126350

JEAN LUTHER JOSEPH

Name JEAN LUTHER JOSEPH
Physical Address 1360 NE 133 ST, North Miami, FL 33161
Owner Address 2045 NE 172 ST #H2, MIAMI, FL
Sale Price 130000
Sale Year 2013
Ass Value Homestead 71169
Just Value Homestead 71169
County Miami Dade
Year Built 1951
Area 1054
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1360 NE 133 ST, North Miami, FL 33161
Price 130000

JEAN B. JOSEPH

Name JEAN B. JOSEPH
Address 126-14 INWOOD STREET, NY 11436
Value 454000
Full Value 454000
Block 12063
Lot 14
Stories 2

JEAN D JOSEPH

Name JEAN D JOSEPH
Address 138-45 228 STREET, NY 11413
Value 435000
Full Value 435000
Block 13176
Lot 12
Stories 2.5

JEAN FRITZNER JOSEPH

Name JEAN FRITZNER JOSEPH
Address 351 WINTHROP STREET, NY 11225
Value 500000
Full Value 500000
Block 4819
Lot 52
Stories 3

JEAN JOSEPH

Name JEAN JOSEPH
Address 70 EAST 42 STREET, NY 11203
Value 369000
Full Value 369000
Block 4862
Lot 16
Stories 2

JEAN MARIE JOSEPH

Name JEAN MARIE JOSEPH
Address 1233 NOSTRAND AVENUE, NY 11225
Value 623000
Full Value 623000
Block 4827
Lot 12
Stories 3

JEAN MARIE JOSEPH

Name JEAN MARIE JOSEPH
Address 3001 CLARENDON ROAD, NY 11226
Value 496000
Full Value 496000
Block 4930
Lot 42
Stories 3

JOSEPH & JEAN SUSINO

Name JOSEPH & JEAN SUSINO
Address 127 EMMET AVENUE, NY 10306
Value 429000
Full Value 429000
Block 4710
Lot 19
Stories 2

JEAN D JOSEPH

Name JEAN D JOSEPH
Address 89-05 186 STREET, NY 11423
Value 394000
Full Value 394000
Block 9927
Lot 19
Stories 2.5

JOSEPH , JEAN D

Name JOSEPH , JEAN D
Address 615 EAST 82 STREET, NY 11236
Value 435000
Full Value 435000
Block 7987
Lot 127
Stories 2

JEAN JOSEPH

Name JEAN JOSEPH
Physical Address 1077 RONLIN ST, HAINES CITY, FL 33845
Owner Address 1077 RONLIN ST, HAINES CITY, FL 33844
Ass Value Homestead 84772
Just Value Homestead 86497
County Polk
Year Built 2004
Area 3430
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1077 RONLIN ST, HAINES CITY, FL 33845

JEAN JOSEPH

Name JEAN JOSEPH
Physical Address 1426 ROGER BABSON RD, ORLANDO, FL 32808
Owner Address 248 LEXINGDALE DR, ORLANDO, FLORIDA 32828
County Orange
Year Built 1955
Area 1297
Land Code Single Family
Address 1426 ROGER BABSON RD, ORLANDO, FL 32808

JEAN CLAUDE JOSEPH

Name JEAN CLAUDE JOSEPH
Physical Address 239 NW 98 ST, Unincorporated County, FL 33150
Owner Address 220 NW 99 ST, MIAMI, FL
County Miami Dade
Year Built 1954
Area 1289
Land Code Single Family
Address 239 NW 98 ST, Unincorporated County, FL 33150

JEAN CLAUDE JOSEPH

Name JEAN CLAUDE JOSEPH
Physical Address 470 NW 83 ST, Unincorporated County, FL 33150
Owner Address 470 NW 83 ST, MIAMI, FL 33150
Ass Value Homestead 75955
Just Value Homestead 86232
County Miami Dade
Year Built 2009
Area 1144
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 470 NW 83 ST, Unincorporated County, FL 33150

JEAN D JOSEPH

Name JEAN D JOSEPH
Physical Address 360 NE 110 ST, Unincorporated County, FL 33161
Owner Address 360 NE 110 ST, MIAMI, FL 33161
Ass Value Homestead 67198
Just Value Homestead 70713
County Miami Dade
Year Built 1948
Area 1021
Applicant Status Husband
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 360 NE 110 ST, Unincorporated County, FL 33161

JEAN E JOSEPH

Name JEAN E JOSEPH
Physical Address 295 NW 108 ST, Unincorporated County, FL 33168
Owner Address 295 NW 108 ST, MIAMI, FL 33168
Ass Value Homestead 78745
Just Value Homestead 78745
County Miami Dade
Year Built 1948
Area 1448
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 295 NW 108 ST, Unincorporated County, FL 33168

JEAN ELVE JOSEPH

Name JEAN ELVE JOSEPH
Physical Address 8411 NE 2 CT, Miami, FL 33138
Owner Address 8411 NE 2 CT, MIAMI, FL 33138
Ass Value Homestead 68288
Just Value Homestead 138804
County Miami Dade
Year Built 1940
Area 1390
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8411 NE 2 CT, Miami, FL 33138

JEAN F CINE & MARIE M JOSEPH

Name JEAN F CINE & MARIE M JOSEPH
Physical Address 265 NW 131 ST, North Miami, FL 33168
Owner Address 265 NW 131 ST, MIAMI, FL 33168
Ass Value Homestead 70097
Just Value Homestead 70097
County Miami Dade
Year Built 1950
Area 1189
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 265 NW 131 ST, North Miami, FL 33168

JEAN JOSEPH

Name JEAN JOSEPH
Physical Address 1601 37TH ST, ORLANDO, FL 32839
Owner Address 248 LEXINGDALE DR, ORLANDO, FLORIDA 32828
County Orange
Land Code Vacant Residential
Address 1601 37TH ST, ORLANDO, FL 32839

JEAN JOSEPH

Name JEAN JOSEPH
Physical Address 16850 S GLADES DR 4-E, North Miami Beach, FL 33162
Owner Address 16850 S GLADES DR #4-E, NORTH MIAMI BEACH, FL 33162
County Miami Dade
Year Built 1969
Area 790
Land Code Condominiums
Address 16850 S GLADES DR 4-E, North Miami Beach, FL 33162

JEAN JOSEPH

Name JEAN JOSEPH
Physical Address 244 SE 32 TER, Homestead, FL 33033
Owner Address 244 SE 32 TER, HOMESTEAD, FL
County Miami Dade
Year Built 2007
Area 1536
Land Code Single Family
Address 244 SE 32 TER, Homestead, FL 33033

JEAN JOSEPH

Name JEAN JOSEPH
Physical Address 12271 SW 268 ST, Unincorporated County, FL 33032
Owner Address 12271 SW 268 ST, MIAMI, FL 33032
Ass Value Homestead 70953
Just Value Homestead 77004
County Miami Dade
Year Built 1990
Area 1845
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12271 SW 268 ST, Unincorporated County, FL 33032

JEAN JOSEPH

Name JEAN JOSEPH
Owner Address 2222 SE MASLAN AVE, PORT ST LUCIE, FL 34984
County Levy
Land Code Vacant Residential

JEAN JOSEPH

Name JEAN JOSEPH
Physical Address NO SITUS, CITRA, FL 32113
Owner Address 2416 SW LAMB AVE, PORT ST LUCIE, FL 34953
County Marion
Land Code Vacant Residential
Address NO SITUS, CITRA, FL 32113

JEAN JOSEPH

Name JEAN JOSEPH
Physical Address NO SITUS, UMATILLA, FL 32784
Owner Address 2416 SW LAMB AVE, PORT ST LUCIE, FL 34953
County Marion
Land Code Vacant Residential
Address NO SITUS, UMATILLA, FL 32784

JEAN JOSEPH

Name JEAN JOSEPH
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 2416 SW LAMB AVE, PORT ST LUCIE, FL 34953
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

JEAN JOSEPH

Name JEAN JOSEPH
Physical Address 2110 NE 170 ST, North Miami Beach, FL 33162
Owner Address 2110-12 NE 170 ST, MIAMI, FL 33162
County Miami Dade
Year Built 1956
Area 1661
Land Code Multi-family - less than 10 units
Address 2110 NE 170 ST, North Miami Beach, FL 33162

JEAN C JOSEPH

Name JEAN C JOSEPH
Physical Address 1261 NE 144 ST, Unincorporated County, FL 33161
Owner Address 1261 NE 144 ST, MIAMI, FL
Sale Price 85500
Sale Year 2012
County Miami Dade
Year Built 1968
Area 2072
Land Code Multi-family - less than 10 units
Address 1261 NE 144 ST, Unincorporated County, FL 33161
Price 85500

JOSEPH COMO JEAN COMO

Name JOSEPH COMO JEAN COMO
Address 80 BAY STREET LANDING, NY 10301
Value 41104
Full Value 41104
Block 1
Lot 1079
Stories 1

JOSEPH JEAN

Name JOSEPH JEAN
Address 104-55 212 PLACE, NY 11429
Value 376000
Full Value 376000
Block 11098
Lot 102
Stories 2.5

JEAN CLAUDE JOSEPH

Name JEAN CLAUDE JOSEPH
Address 4329 Willow Pond Circle Unit 10-C West Palm Beach FL 33417
Value 78404

JEAN CLAUDEED JOSEPH

Name JEAN CLAUDEED JOSEPH
Address 223 Shepherd Avenue Brooklyn NY 11208
Value 280000
Landvalue 5219

JEAN D JOSEPH

Name JEAN D JOSEPH
Address 13 New Trent Street Ewing NJ
Value 4800
Landvalue 4800
Buildingvalue 39800

JEAN D JOSEPH

Name JEAN D JOSEPH
Address 138-45 228th Street Queens NY 11413
Value 394000
Landvalue 15660

JEAN D JOSEPH

Name JEAN D JOSEPH
Address 31 Hollingsworth Street Boston MA 02126
Value 89600
Landvalue 89600
Buildingvalue 96900
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JEAN D JOSEPH

Name JEAN D JOSEPH
Address 89-05 186th Street Queens NY 11423
Value 399000
Landvalue 14080

JEAN D JOSEPH

Name JEAN D JOSEPH
Address 1310 F Street Lake Worth FL 33460
Value 30986
Landvalue 30986
Usage Single Family Residential

JEAN CANEAU JOSEPH & SONYA JOSEPH

Name JEAN CANEAU JOSEPH & SONYA JOSEPH
Address 7510 Madeira Street Hollywood FL 33023
Value 79020
Landvalue 79020
Buildingvalue 42840

JEAN D JOSEPH

Name JEAN D JOSEPH
Address 5200 Arbor Street Philadelphia PA 19120
Value 17969
Landvalue 17969
Buildingvalue 104431
Landarea 2,461.44 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Sale deferred for closer review by Evaluation staff
Price 66000

JEAN D JOSEPH & MARIE E JOSEPH

Name JEAN D JOSEPH & MARIE E JOSEPH
Address 130 Fitz Randolph Avenue Hamilton township NJ
Value 22200
Landvalue 22200
Buildingvalue 71100

JEAN DANIEL JOSEPH

Name JEAN DANIEL JOSEPH
Address 13 D Crossings Circle Boynton Beach FL 33435
Value 43000
Usage Condominium

JEAN DANY JOSEPH

Name JEAN DANY JOSEPH
Address 143-20 253rd Street Queens NY 11422
Value 588000
Landvalue 10895

JEAN DELILLE & DELILLE, LERESSE JOSEPH

Name JEAN DELILLE & DELILLE, LERESSE JOSEPH
Address 187 Gray Street Providence RI
Value 46500
Landvalue 46500
Buildingvalue 93100
Landarea 4,791 square feet
Type Outdoor

JEAN E JOSEPH

Name JEAN E JOSEPH
Address 1233 Lucaya Drive Riviera Beach FL 33404
Value 55000

JEAN E JOSEPH

Name JEAN E JOSEPH
Address 5125 6th Court Delray Beach FL 33445
Value 121094

JEAN D JOSEPH

Name JEAN D JOSEPH
Address 615 East 82 Street Brooklyn NY 11236
Value 509000
Landvalue 9958

JOSEPH GERARD JEAN

Name JOSEPH GERARD JEAN
Address 421 MARLBOROUGH ROAD, NY 11226
Value 969000
Full Value 969000
Block 5158
Lot 47
Stories 2.7

JEAN C JOSEPH & LINOTTE JOSEPH

Name JEAN C JOSEPH & LINOTTE JOSEPH
Address 7451 Ladson Terrace Lake Worth FL 33467
Value 106592
Landvalue 106592
Usage Single Family Residential

JEAN C JOSEPH

Name JEAN C JOSEPH
Address 144-13 123rd Avenue Queens NY 11436
Value 258000
Landvalue 10740

JOSEPH JEAN BORGELLA

Name JOSEPH JEAN BORGELLA
Address 670 EAST 77 STREET, NY 11236
Value 600000
Full Value 600000
Block 7981
Lot 59
Stories 3

JOSEPH JEAN D

Name JOSEPH JEAN D
Address 1450 NEW YORK AVENUE, NY 11210
Value 482000
Full Value 482000
Block 4996
Lot 34
Stories 2

JOSEPH JEAN G

Name JOSEPH JEAN G
Address 1208 EAST 49 STREET, NY 11234
Value 480000
Full Value 480000
Block 7752
Lot 62
Stories 1

JOSEPH JEAN H

Name JOSEPH JEAN H
Address 215 WEST 95 STREET, NY 10025
Value 179689
Full Value 179689
Block 1243
Lot 1108
Stories 16

JOSEPH JEAN MARIE

Name JOSEPH JEAN MARIE
Address 988 PARK PLACE, NY 11213
Value 519000
Full Value 519000
Block 1242
Lot 43
Stories 3

JOSEPH JEAN MICHEL

Name JOSEPH JEAN MICHEL
Address 1695 ALBANY AVENUE, NY 11210
Value 598000
Full Value 598000
Block 7745
Lot 38
Stories 2.7

JEAN C JOSEPH & JEANNE A JOSEPH

Name JEAN C JOSEPH & JEANNE A JOSEPH
Address 2812 Wiley Street Hollywood FL 33020
Value 111870
Landvalue 111870
Buildingvalue 127010

JEAN A JOSEPH

Name JEAN A JOSEPH
Address 219 7th Avenue Boynton Beach FL 33435
Value 53000
Landvalue 53000
Usage Single Family Residential

JEAN A JOSEPH & CESAR MICHAELLE JOSEPH

Name JEAN A JOSEPH & CESAR MICHAELLE JOSEPH
Address 406 Cleveland Avenue Trenton NJ
Value 15700
Landvalue 15700
Buildingvalue 61900

JEAN A JOSEPH & MARIE C JOSEPH

Name JEAN A JOSEPH & MARIE C JOSEPH
Address 1616 1st Court Boynton Beach FL 33435
Value 53550
Landvalue 53550
Usage Single Family Residential

JEAN B JOSEPH

Name JEAN B JOSEPH
Address 70 Chestnut Street Randolph MA
Value 101800
Landvalue 101800
Buildingvalue 98200
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JEAN B JOSEPH

Name JEAN B JOSEPH
Address 106 Clarkson Street Boston MA 02125
Value 137600
Landvalue 137600
Buildingvalue 125300
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

JEAN B JOSEPH

Name JEAN B JOSEPH
Address 126-14 Inwood Street Queens NY 11436
Value 411000
Landvalue 18900

JEAN C JOSEPH

Name JEAN C JOSEPH
Address 1516 East 49 Street Brooklyn NY 11234
Value 460000
Landvalue 8634

JEAN A JOSEPH

Name JEAN A JOSEPH
Address 22 Sheldon Street Boston MA 02131
Value 154000
Landvalue 154000
Buildingvalue 203100
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

JEAN BENITO + BONY JOSEPH

Name JEAN BENITO + BONY JOSEPH
County Putnam
Land Code Vacant Residential

Jean Joseph

Name Jean Joseph
Doc Id D0636624
City Oak Park IL
Designation us-only
Country US

Jean Joseph

Name Jean Joseph
Doc Id D0638240
City Oak Park IL
Designation us-only
Country US

Jean Joseph

Name Jean Joseph
Doc Id 08038211
City Oak Park IL
Designation us-only
Country US

Jean Joseph

Name Jean Joseph
Doc Id D0561501
City Chicago IL
Designation us-only
Country US

Jean Joseph

Name Jean Joseph
Doc Id D0552897
City Chicago IL
Designation us-only
Country US

JEAN JOSEPH

Name JEAN JOSEPH
Type Republican Voter
State FL
Address 4431 NW 30TH ST, LAUDERDALE LAKES, FL 33313
Phone Number 954-731-8380
Email Address [email protected]

JEAN EVENS JOSEPH

Name JEAN EVENS JOSEPH
Type Democrat Voter
State FL
Address 4301 NE 2 AVENUE, POMPANO BEACH, FL 33064
Phone Number 954-696-3838
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Voter
State FL
Address 1035 CALIENTE DR 4-B, JACKSONVILLE, FL 32211
Phone Number 904-234-5239
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Democrat Voter
State FL
Address 129 MOLLENDO ST, PUNTA GORDA, FL 33983
Phone Number 850-562-1396
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Voter
State FL
Address 1820 WOODLAND CIR, VERO BEACH, FL 32967
Phone Number 772-501-3810
Email Address [email protected]

JEAN CLAUDEL JOSEPH

Name JEAN CLAUDEL JOSEPH
Type Democrat Voter
State FL
Address 6320 SW 7TH ST, MARGATE, FL 33068
Phone Number 754-366-4997
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Voter
State FL
Address 10986 ROYAL PALM BLVD, CORAL SPRINGS, FL 33065
Phone Number 754-245-0038
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Voter
State FL
Address 160NE 57TH ST APT 4, MIAMI, FL 33137
Phone Number 561-967-7222
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Voter
State FL
Address 30 PEACHTREE PL, BOYNTON BEACH, FL 33436
Phone Number 561-506-7150
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Republican Voter
State FL
Address 1635 CUEL DR, WEST PALM BEACH, FL 33409
Phone Number 561-452-3677
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Independent Voter
State FL
Address 342 S D ST, LAKE WORTH, FL 33460
Phone Number 561-311-7236
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Independent Voter
State FL
Address 17880 38TH LANE NORTH, LOXAHATCHEE, FL 33470
Phone Number 561-282-6476
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Republican Voter
State FL
Address 615 S LAKE AVE, APOPKA, FL 32703
Phone Number 407-314-7850
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Voter
State FL
Address 2784 ELMHURST CIR, ORLANDO, FL 32810
Phone Number 407-294-1572
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Voter
State FL
Address 2784 ELMHURST CIR, ORLANDO, FL 32810
Phone Number 407-227-1982
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Voter
State FL
Address 16850 S GLADES DR APT 4E, NORTH MIAMI BEACH, FL 33162
Phone Number 352-727-8312
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Democrat Voter
State FL
Address 674 N.W.9STREET, FLORIDACITY, FL 33034
Phone Number 305-247-7525
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Independent Voter
State DE
Address 030 TIMBER ST, ELIZABETHE CORNISH L, DE 19933
Phone Number 302-393-4945
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Independent Voter
State FL
Address 807 BAHIA CIR, OCALA, FL 34472
Phone Number 206-984-0678
Email Address [email protected]

JEAN JOSEPH

Name JEAN JOSEPH
Type Independent Voter
State CT
Address 71 ELMWOOD AVE, BRIDGEPORT, CT 06605
Phone Number 203-556-6015
Email Address [email protected]

Jean E Joseph

Name Jean E Joseph
Visit Date 4/13/10 8:30
Appointment Number U94632
Type Of Access VA
Appt Made 6/26/2014 0:00
Appt Start 6/27/2014 21:00
Appt End 6/27/2014 23:59
Total People 6
Last Entry Date 6/26/2014 12:20
Meeting Location WH
Caller ANDREA
Release Date 09/26/2014 07:00:00 AM +0000

Jean E Joseph

Name Jean E Joseph
Visit Date 4/13/10 8:30
Appointment Number U75077
Type Of Access VA
Appt Made 4/23/14 0:00
Appt Start 4/23/14 11:30
Appt End 4/23/14 23:59
Total People 4
Last Entry Date 4/23/14 8:58
Meeting Location WH
Caller NATASHA
Release Date 07/25/2014 07:00:00 AM +0000

Jean E Joseph

Name Jean E Joseph
Visit Date 4/13/10 8:30
Appointment Number U74513
Type Of Access VA
Appt Made 4/21/14 0:00
Appt Start 4/23/14 10:00
Appt End 4/23/14 23:59
Total People 251
Last Entry Date 4/21/14 18:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Jean S Joseph

Name Jean S Joseph
Visit Date 4/13/10 8:30
Appointment Number U65101
Type Of Access VA
Appt Made 12/21/12 0:00
Appt Start 1/4/13 10:30
Appt End 1/4/13 23:59
Total People 265
Last Entry Date 12/21/12 11:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Jean F Joseph

Name Jean F Joseph
Visit Date 4/13/10 8:30
Appointment Number U15705
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/16/2012 10:00
Appt End 6/16/2012 23:59
Total People 164
Last Entry Date 6/14/2012 10:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Jean F Joseph

Name Jean F Joseph
Visit Date 4/13/10 8:30
Appointment Number U10340
Type Of Access VA
Appt Made 5/25/2012 0:00
Appt Start 6/5/2012 16:00
Appt End 6/5/2012 23:59
Total People 3692
Last Entry Date 5/31/2012 16:18
Meeting Location WH
Caller CHELSEA
Release Date 09/28/2012 07:00:00 AM +0000

JEAN J JOSEPH

Name JEAN J JOSEPH
Visit Date 4/13/10 8:30
Appointment Number U09966
Type Of Access VA
Appt Made 5/17/2011 0:00
Appt Start 5/26/2011 9:30
Appt End 5/26/2011 23:59
Total People 355
Last Entry Date 5/17/2011 19:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JEAN J JOSEPH

Name JEAN J JOSEPH
Visit Date 4/13/10 8:30
Appointment Number U09921
Type Of Access VA
Appt Made 5/17/2011 0:00
Appt Start 5/26/2011 9:00
Appt End 5/26/2011 23:59
Total People 326
Last Entry Date 5/17/2011 17:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JEAN JOSEPH

Name JEAN JOSEPH
Car INFINITI M35
Year 2008
Address 910 Ocean Ave, Brooklyn, NY 11226-6716
Vin JNKAY01F38M654400

JEAN JOSEPH

Name JEAN JOSEPH
Car MAZDA MAZDA3
Year 2007
Address 1052 Drexel Rd, West Palm Beach, FL 33417-5501
Vin JM1BK12F571667953

JEAN JOSEPH

Name JEAN JOSEPH
Car NISSAN QUEST
Year 2007
Address 3180 W Sahara Ave Ste C26, Las Vegas, NV 89102-6095
Vin 5N1BV28U37N124012

JEAN JOSEPH

Name JEAN JOSEPH
Car HONDA PILOT
Year 2007
Address 950 NE 153rd St, Miami, FL 33162-5814
Vin 5FNYF28557B040647

JEAN JOSEPH

Name JEAN JOSEPH
Car TOYOTA COROLLA
Year 2007
Address 2033 NW 10th Ave, Fort Lauderdale, FL 33311-3601
Vin 1NXBR32E77Z817991

Jean Joseph

Name Jean Joseph
Car BMW 3 SERIES
Year 2007
Address 5421 Sealine Blvd, Greenacres, FL 33463-5961
Vin WBAVA37527NE28686

JEAN JOSEPH

Name JEAN JOSEPH
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 140 E 23rd St, Huntington Station, NY 11746-3217
Vin 4JGBB86E97A151844

JEAN JOSEPH

Name JEAN JOSEPH
Car MAZDA MX-5 MIATA
Year 2007
Address 11 Dellaira Ct, Wrightstown, NJ 08562-1900
Vin JM1NC26F970125741

JEAN JOSEPH

Name JEAN JOSEPH
Car SAAB 9-3
Year 2007
Address 137 North St Apt B, Newtonville, MA 02460-1024
Vin YS3FD46Y471146269

JEAN JOSEPH

Name JEAN JOSEPH
Car GMC ENVOY
Year 2007
Address 18978 8 Mile Rd, Reed City, MI 49677-8210
Vin 1GKDT13S172139987

JEAN JOSEPH

Name JEAN JOSEPH
Car MAZDA MAZDA6
Year 2007
Address 4703 LINCOLN AVE, BELTSVILLE, MD 20705-1526
Vin 1YVHP80C175M36841

JEAN JOSEPH

Name JEAN JOSEPH
Car CHEVROLET AVALANCHE
Year 2007
Address 13607 NE 5TH AVE, NORTH MIAMI, FL 33161-3714
Vin 3GNEC12J67G118608

Jean Joseph

Name Jean Joseph
Car NISSAN MAXIMA
Year 2007
Address 2791 Mooring Ct Apt 103, Lake Worth, FL 33462-0922
Vin 1N4BA41E17C813367

JEAN JOSEPH

Name JEAN JOSEPH
Car LEXUS RX 350
Year 2007
Address 6851 ALISO AVE, WEST PALM BEACH, FL 33413-1037
Vin 2T2GK31U27C020029

JEAN JOSEPH

Name JEAN JOSEPH
Car NISSAN QUEST
Year 2007
Address 3106 E ELM ST, TAMPA, FL 33610-1537
Vin 5N1BV28U47N110832

Jean Joseph

Name Jean Joseph
Car NISSAN PATHFINDER
Year 2007
Address 4623 Anita Ave N, Lehigh Acres, FL 33971-5781
Vin 5N1AR18U77C631839

Jean Joseph

Name Jean Joseph
Car CHEVROLET MONTE CARLO
Year 2007
Address 859 Kerry Ln SE Apt 55, Cedar Rapids, IA 52403-4534
Vin 2G1WJ15KX79251270

JEAN JOSEPH

Name JEAN JOSEPH
Car NISSAN ROGUE
Year 2008
Address 6820 NW 2nd Ave Apt 3, Miami, FL 33150-4052
Vin JN8AS58T88W001310

JEAN JOSEPH

Name JEAN JOSEPH
Car HONDA PILOT
Year 2008
Address 6954 Aliso Ave, West Palm Beach, FL 33413-1038
Vin 5FNYF28388B019291

JEAN JOSEPH

Name JEAN JOSEPH
Car NISSAN PATHFINDER
Year 2008
Address 2417 NW 39th Ter, Lauderdale Lakes, FL 33311-1011
Vin 5N1AR18U88C632354

JEAN JOSEPH

Name JEAN JOSEPH
Car BMW 3 SERIES
Year 2007
Address 1360 NE 133RD ST, NORTH MIAMI, FL 33161
Vin WBAVA33557KX83131

JEAN JOSEPH

Name JEAN JOSEPH
Car VOLKSWAGEN PASSAT
Year 2007
Address 10675 NW 30th Pl Apt 2, Sunrise, FL 33322-1054
Vin WVWAK93C87P008454

Jean Joseph

Name Jean Joseph
Domain gsaincomefund.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1515 N Federal HWY|suite 300 Boca Raton Florida 33432
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain southfloridarealestatebargains.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-08-16
Update Date 2013-08-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 480 nw 2nd way Deerfield Beach Florida 33441
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain sellyourhousefastinflorida.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-08-16
Update Date 2013-08-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 480 nw 2nd way Deerfield Beach Florida 33441
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain unitedzoesofamericaentertainment.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-12-07
Update Date 2011-12-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 30 NW 159th Street Miami FL 33169
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain cashforyoursouthfloridahouse.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-08-03
Update Date 2013-08-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 480 NW 2nd Way Deerfield Beach Florida 33441
Registrant Country UNITED STATES

jean joseph

Name jean joseph
Domain maisoncarnage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-16
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1623 woodstock street Elmont New York 11003
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain evergreenworldwideinvestment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-09
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1515 N Federal HWY|suite 300 Boca Raton Florida 33432
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain hottstylebeautysalon.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-05-31
Update Date 2013-07-22
Registrar Name REGISTER.COM, INC.
Registrant Address 752A Elmont Road Elmont NY 11003
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain paychecksweeklynow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3547 S Federal Hwy|D Boynton Beach Florida 33435
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain jolysolution.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-26
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 282 Linden Blvd Brooklyn New York 11226
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain evergreenui.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-08
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1515 N Federal HWY|suite 300 Boca Raton Florida 33432
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain internationalinnovativegroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-02
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2375 SW 183rd Terrace Miramar Florida 33029
Registrant Country UNITED STATES

Jean joseph

Name Jean joseph
Domain j-joseph.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-01
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 106 Orchard Drive South Haven Michigan 49090
Registrant Country UNITED STATES

Jean joseph

Name Jean joseph
Domain sudoform.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-07
Update Date 2012-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 106 Orchard Drive South Haven Michigan 49090
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain beverlytransportationtaxi.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-28
Update Date 2013-03-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 117 Lafayette St Salem MA 01970
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain wirelessconnectionservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-21
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 14812 Enclave Preserve Cir|T3 Delray Beach Florida 33484
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain evevergreenuiportal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-27
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1515 N Federal HWY|suite 300 Boca Raton Florida 33432
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain greenlivingsaver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-06
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 14812 Enclave Preserve Cir|T3 Delray Beach Florida 33484
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain sunlessselftann.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 14812 Enclave Preserve Cir|T3 Delray Beach Florida 33484
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain eatingtherightfood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-12
Update Date 2013-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2375 SW 183 Terrace Miramar Florida 33029
Registrant Country UNITED STATES

JEAN JOSEPH

Name JEAN JOSEPH
Domain harlem-boutique.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-04
Update Date 2012-11-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2045 8ave new york ny 10027
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain waytomakegoodmoney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-22
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 272863 Boca Raton Florida 33427
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain maximumfmny.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-06-17
Update Date 2013-10-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 58 Linden Blvd Brooklyn NY 11226
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain housesforcashbuyers.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-08-03
Update Date 2013-08-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 480 NW 2nd Way Deerfield Beach Florida 33441
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain dishbrand.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-26
Update Date 2012-12-26
Registrar Name GODADDY.COM, LLC
Registrant Address 8300 NW. 4th Ave Miami Florida 33150
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain homemoneymakingsystem.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-15
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 272863 Boca Raton Florida 33427
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain alanainternational.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-07
Update Date 2009-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 5741 Annapolis Maryland 21403
Registrant Country UNITED STATES

Jean Joseph

Name Jean Joseph
Domain wayofmakingmoney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-22
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 272863 Boca Raton Florida 33427
Registrant Country UNITED STATES

jean joseph

Name jean joseph
Domain ecoairmotors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-01
Update Date 2012-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 721 ne 38 st boca raton Florida 33431
Registrant Country UNITED STATES