Jeffrey Cohen

We have found 480 public records related to Jeffrey Cohen in 28 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 135 business registration records connected with Jeffrey Cohen in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Grades - Teacher. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $74,704.


Jeffrey J Cohen

Name / Names Jeffrey J Cohen
Age 34
Birth Date 1990
Also Known As J Cohen
Person 14718 132nd Ave, Miami, FL 33186
Phone Number 305-255-0375
Possible Relatives Lynn Ann Oquinn





Previous Address 7267 Kendall Dr, Miami, FL 33156
7357 Kendall Dr, Miami, FL 33156
10138 125th St, Miami, FL 33176
11719 107th Ln, Miami, FL 33186
7528 Los Pinos Blvd, Coral Gables, FL 33143
1920 208th Ter, Miami, FL 33179
11811 108th Ter, Miami, FL 33186
560774 PO Box, Gonzalez, FL 32560
7201 84th, Miami, FL 33143
Email [email protected]
Associated Business Lucky's At Dolphin Mall Inc Xtreme Denim Inc

Jeffrey Matthew Cohen

Name / Names Jeffrey Matthew Cohen
Age 48
Birth Date 1976
Also Known As Matthew J Cohen
Person 500 Roy St #3, Seattle, WA 98102
Phone Number 206-320-9043
Possible Relatives


Previous Address 917 23rd Ave, Seattle, WA 98144
500 13th Ave #303, Seattle, WA 98102
500 13th Ave, Seattle, WA 98102
827 199th St #208, Miami, FL 33179
2225 4th Ave #1010, Seattle, WA 98121
500 13th Ave #101, Seattle, WA 98102
1412 Summit Ave #504, Seattle, WA 98122
2201 Howe Ave #133, Sacramento, CA 95825
3301 164th St, Miami, FL 33160
Email [email protected]

Jeffrey H Cohen

Name / Names Jeffrey H Cohen
Age 57
Birth Date 1967
Also Known As Jeffery Cohen
Person 4337 Carambola Cir #2659, Coconut Creek, FL 33066
Phone Number 954-978-7787
Possible Relatives
Previous Address 6675 42nd Ter, Coconut Creek, FL 33073
2122 78th Ave #78, Margate, FL 33063
5942 17th Rd, Fort Lauderdale, FL 33334
764 Banks Rd, Coconut Creek, FL 33063
488 165th Street Rd #B310, Miami, FL 33169

Jeffrey A Cohen

Name / Names Jeffrey A Cohen
Age 57
Birth Date 1967
Person 238 Union St, Athol, MA 01331
Phone Number 978-249-7729
Possible Relatives

Jeffrey Scot Cohen

Name / Names Jeffrey Scot Cohen
Age 60
Birth Date 1964
Also Known As Scot J Cohen
Person 6902 Entrada Pl, Boca Raton, FL 33433
Phone Number 561-852-5867
Possible Relatives


Rhoda Stanleycohe

Laura Helene Cohenbull

Previous Address 18570 Serena Pointe Ln, Boca Raton, FL 33496
2709 Berwyck Rd, Grand Rapids, MI 49506
9279 Lake Serena Dr, Boca Raton, FL 33496
7465 44th St #902, Lauderhill, FL 33319
9839 Nob Hill Ct, Sunrise, FL 33351
8719 Twin Lake Dr, Boca Raton, FL 33496
902 Nw, Lauder Hill, FL 33313
3801 Sunrise Bb, Lauder Hill, FL 33313
Email [email protected]
Associated Business Lake Worth Cleaners, Inc Rhoda & Co, Inc

Jeffrey L Cohen

Name / Names Jeffrey L Cohen
Age 60
Birth Date 1964
Also Known As Jeff L Cohen
Person 3829 Jasmine Ln, Coral Springs, FL 33065
Phone Number 954-344-4709
Possible Relatives

Previous Address 1253 4th Ave, Deerfield Beach, FL 33441
430 12th Ave, Pompano Beach, FL 33060
3829 Jasmine Ln, Pompano Beach, FL 33065
610 5th Ter, Pompano Beach, FL 33060
Associated Business Boca Funding, Inc

Jeffrey N Cohen

Name / Names Jeffrey N Cohen
Age 60
Birth Date 1964
Also Known As Jeffry Cohen
Person 18 Cobalt St, Wilmington, MA 01887
Phone Number 978-988-2289
Possible Relatives





H I Cohen
Previous Address 22 Thistledale Rd, Wakefield, MA 01880
36 Warren St #1, Melrose, MA 02176
50 Cannon Ridge Dr, Watertown, CT 06795

Jeffrey Philip Cohen

Name / Names Jeffrey Philip Cohen
Age 61
Birth Date 1963
Also Known As Jeff Cohen
Person 2940 155th Ln, Davie, FL 33331
Phone Number 954-915-0002
Possible Relatives




Teresa Kelly Herzberger
Teresa K Herzbergercohen
Previous Address 11445 87th Ter, Miami, FL 33173
2562 Jardin Ln, Weston, FL 33327
2562 Jardin Ter, Weston, FL 33327
7537 104th Pl, Miami, FL 33173
14601 79th Ave, Village Of Palmetto Bay, FL 33158
5760 60th Ave, Tamarac, FL 33319
14601 74th Ct, Village Of Palmetto Bay, FL 33158
Email [email protected]
Associated Business J P C Systems, Inc

Jeffrey L Cohen

Name / Names Jeffrey L Cohen
Age 61
Birth Date 1963
Also Known As J Cohen
Person 21 Miller St, Medfield, MA 02052
Phone Number 508-359-6762
Possible Relatives






C A Peterson
E Cohen
Previous Address 1090 Decatur St, Port Charlotte, FL 33952
45 A St #7, Hull, MA 02045
45 St, Hull, MA 02045
1080 Decatur St, Port Charlotte, FL 33952
11 Sumner St, Hull, MA 02045

Jeffrey David Cohen

Name / Names Jeffrey David Cohen
Age 61
Birth Date 1963
Also Known As Jeffery D Cohen
Person 12 Bryon Rd #1, Chestnut Hill, MA 02467
Phone Number 617-327-3904
Possible Relatives
Previous Address 12 Bryon Rd, Chestnut Hill, MA 02467
29 Thornton St, Quincy, MA 02170
12 Bryon Rd #1, Boston Clg, MA 02467
12 Bryon Rd #4, Chestnut Hill, MA 02467
53 Pleasant St #1, Lexington, MA 02421
380 Broadway, Somerville, MA 02145
54976 Aub, Brighton, MA 02135
19 Robbins St, Waltham, MA 02453
391 Lexington St, Auburndale, MA 02466
54976 Aub, Brighton, MA 02101

Jeffrey Alan Cohen

Name / Names Jeffrey Alan Cohen
Age 64
Birth Date 1960
Also Known As J Cohen
Person 1160 Church St, Elmira, NY 14905
Phone Number 617-527-6752
Possible Relatives



W Cohen
F M Coffey
Previous Address 1161 1st St, Elmira, NY 14905
726 Chestnut St, Waban, MA 02468
865 Euclid Ave, Elmira, NY 14901
3042 PO Box, Elmira, NY 14905
20 Chapel St #C104, Brookline, MA 02446
Email [email protected]

Jeffrey M Cohen

Name / Names Jeffrey M Cohen
Age 64
Birth Date 1960
Also Known As Jeffry Cohen
Person 8 Gardner St, Salem, MA 01970
Phone Number 978-745-6713
Possible Relatives

Previous Address 6225 Newberry Ct #102, Indianapolis, IN 46256
66 Mashnee Rd, Buzzards Bay, MA 02532
59 Henry St #3, Cambridge, MA 02139
8 Gardner St #1R, Salem, MA 01970
8 Gardner St #2R, Salem, MA 01970
23 Elm Ave, Bourne, MA 02553
104 Covent Gdns #F, Guilderland, NY 12084
208 PO Box, Monument Beach, MA 02553
8259 Soft Wind Ct, Mechanicsville, VA 23111
732 Main St, Lanesboro, MA 01237
104 Covent Gdns #A, Guilderland, NY 12084
4555 Nathan Ln #X, Minneapolis, MN 55442
4040 Coal Spring Ct #1B, Glen Allen, VA 23060
4555 Nathan Ln #208, Minneapolis, MN 55442
4555 Nathan Ln #179, Minneapolis, MN 55442
9 Stratford Rd, Natick, MA 01760
217 Harvard St #1L, Cambridge, MA 02139

Jeffrey L Cohen

Name / Names Jeffrey L Cohen
Age 66
Birth Date 1958
Also Known As Jeffrey I Cohen
Person 15516 Williston Rd, Silver Spring, MD 20905
Phone Number 301-236-5242
Possible Relatives
Previous Address 6 Roundwood Rd, Newton, MA 02464
125 Chiswick Rd #109, Brighton, MA 02135

Jeffrey J Cohen

Name / Names Jeffrey J Cohen
Age 66
Birth Date 1958
Person 50 Winsor Way, Weston, MA 02493
Phone Number 617-965-0221
Possible Relatives Marisaariel Cohen

Marjorie I Cohenlaub




Previous Address 14 Huntington Rd #0, Newton, MA 02458
150 Federal St #12, Boston, MA 02110
175 Federal St #700, Boston, MA 02110
33 Glen Oak Dr #33, Wayland, MA 01778
134 Great Bay Rd, Osterville, MA 02655
62 Cliff Rd #R, Nantucket, MA 02554
208 La Salle St, Chicago, IL 60604
2520 Presidential Way #203, West Palm Beach, FL 33401
282 Pearl St, Burlington, VT 05401
16 Short St, Brookline, MA 02446
149 Beaver Rd, Weston, MA 02493
Email [email protected]
Associated Business Core Properties Inc M P A

Jeffrey J Cohen

Name / Names Jeffrey J Cohen
Age 67
Birth Date 1957
Person 5401 Collins Ave #820, Miami Beach, FL 33140
Possible Relatives



Hazel Cohen

Previous Address 5401 Collins Ave #820, Miami, FL 33140
15109 Ashland Dr #I300, Delray Beach, FL 33484
1801 Treasure Dr, North Bay Village, FL 33141
Email [email protected]

Jeffrey Louis Cohen

Name / Names Jeffrey Louis Cohen
Age 67
Birth Date 1957
Also Known As Louis J Cohen
Person 9431 21st St, Miami, FL 33165
Phone Number 305-226-7405
Possible Relatives


Previous Address 753 145th St, Miami, FL 33168
1731 94th Ave, Miami, FL 33165
Associated Business Ensenat-Cohen Architect, Pa

Jeffrey A Cohen

Name / Names Jeffrey A Cohen
Age 68
Birth Date 1956
Also Known As Jack A Cohen
Person 1610 Lavista Rd #11, Atlanta, GA 30329
Phone Number 404-679-4665
Possible Relatives



Previous Address 2934 Canton Chase Dr, Marietta, GA 30062
2026 Lavista Rd, Atlanta, GA 30329
71032 PO Box, Marietta, GA 30007
7450 38th Ct, Lauderhill, FL 33319
Associated Business 1610 Lavista Rd Llc Gg First Aid & Saftey, Inc

Jeffrey P Cohen

Name / Names Jeffrey P Cohen
Age 68
Birth Date 1956
Also Known As Jeffery P Cohen
Person 1207 New Hampshire St, Orlando, FL 32804
Phone Number 407-246-0348
Possible Relatives







Previous Address 9277 Wickham Way, Orlando, FL 32836
149 Buckskin Dr, Weston, MA 02493
200 State St, Boston, MA 02109
76 Linden St #A, Wellesley, MA 02482
12111 Poppy Field Ln #112, Orlando, FL 32837
433 Thames St #B, Newport, RI 02840
233 Needham St, Newton Upper Falls, MA 02464
246 Walnut St, Newton, MA 02460
85 Devonshire St, Boston, MA 02109
Associated Business Jeffrey R Cohen, Pc

Jeffrey L Cohen

Name / Names Jeffrey L Cohen
Age 68
Birth Date 1956
Also Known As Jeff L Cohen
Person 25 Abbey Ln #408, Delray Beach, FL 33446
Phone Number 407-495-8262
Possible Relatives Gailmarie Gravina Heeringa




Margot S Cohen


Previous Address 11554 109th Rd #X, Miami, FL 33176
11224 117th Ct, Miami, FL 33186
429 Jefferson St, Franklin Square, NY 11010
9881 Bay Harbor Dr #2E, Bay Harbor Islands, FL 33154
13100 92nd Ave #C111, Miami, FL 33176
8701 141st St #C6, Village Of Palmetto Bay, FL 33176
26115 130th #11 2, Miami, FL 33183
8701 141st St #6, Village Of Palmetto Bay, FL 33176

Jeffrey Robert Cohen

Name / Names Jeffrey Robert Cohen
Age 69
Birth Date 1955
Also Known As Jeff Dr Cohen
Person 4389 Hunting Trl, Lake Worth, FL 33467
Phone Number 631-431-7129
Possible Relatives







Previous Address 7415 Wentworth Dr, Lake Worth, FL 33467
750 Lido Blvd, Lido Beach, NY 11561
2850 Delk Rd #34A, Marietta, GA 30067
5891 Military Trl #3A, Lake Worth, FL 33463
750 Lido Blvd #106B, Lido Beach, NY 11561
750 Lido Blvd #83A, Lido Beach, NY 11561
10181 Sample Rd #1, Coral Springs, FL 33065
1100 5th Ave #97, Pompano Beach, FL 33060
750 Lido Blvd #88A, Lido Beach, NY 11561
750 Lido Blvd #70B, Lido Beach, NY 11561
11211 Military Trl #4022, Boynton Beach, FL 33436
750 Lido Blvd #44B, Lido Beach, NY 11561
2260 Congress Ave, Boynton Beach, FL 33426
750 Lido Blvd #103, Lido Beach, NY 11561
1032 Penny Ln, Marietta, GA 30067
2850 Deck #34A, Marietta, GA 30067
1100 Se, Pompano Beach, FL 33060
Email [email protected]
Associated Business Injured Workers Compensation Network Inc J R Tennis, Inc Jeffrey R Cohen Dc, Pa

Jeffrey Lewis Cohen

Name / Names Jeffrey Lewis Cohen
Age 72
Birth Date 1952
Also Known As Jeffery Cohen
Person 2984 Lake Point Pl, Davie, FL 33328
Phone Number 954-424-0999
Possible Relatives



Angela L Cohenwalsh
Frank I Cohen
Walsh A Cohen
Frank I Cohen
Previous Address 9960 35th St, Hollywood, FL 33024
4987 94th Ave #94, Cooper City, FL 33328
10320 34th St, Miami, FL 33165
1600 Ocean Dr #126, Fort Lauderdale, FL 33316
1600 Ocean Ln #126, Fort Lauderdale, FL 33316
Associated Business A Ed Cohen, Inc

Jeffrey Cohen

Name / Names Jeffrey Cohen
Age 75
Birth Date 1949
Also Known As Joseph S Cohen
Person 2765 29th Dr, Boca Raton, FL 33434
Phone Number 561-479-9947
Possible Relatives







Previous Address 2790 Broward Blvd, Fort Lauderdale, FL 33312
7497 Largo Way, Boca Raton, FL 33433
3900 Galt Ocean Dr #2717, Ft Lauderdale, FL 33308
8672 57th Ct, Coral Springs, FL 33067
3500 Galt Ocean Dr, Fort Lauderdale, FL 33308
3500 Galt Ocean Dr #417, Ft Lauderdale, FL 33308
3500 Galt Ocean Dr #911, Fort Lauderdale, FL 33308
10634 Park Heights Ave, Owings Mills, MD 21117
1148 Hamilton Blvd, Hagerstown, MD 21742
3500 Galt Ocean Dr #911, Ft Lauderdale, FL 33308
6629 Via Regina, Boca Raton, FL 33433
3500 Galt Ocean Dr, Ft Lauderdale, FL 33308
6031 Town Colony Dr #112, Boca Raton, FL 33433
9540 32nd Ct, Sunrise, FL 33351
3900 Galt Ocean Dr #2714, Fort Lauderdale, FL 33308
4619 Highland Ave, Bethesda, MD 20814
394A PO Box, Smithsburg, MD 21783
Associated Business Broward Financial Resources, Inc Expanding Horizons, Inc

Jeffrey W Cohen

Name / Names Jeffrey W Cohen
Age 78
Birth Date 1946
Also Known As Jeff Cohen
Person 2121 Fieldcrest Dr, Colorado Springs, CO 80921
Phone Number 719-481-4106
Possible Relatives Carolann Cohen







Previous Address 370 Chestnut Hill Ave, Brookline, MA 02146
30 Magnolia Ln #3, Marlborough, MA 01752
119 School St, Waltham, MA 02451
370 Chestnut Hill Av, Brookline, MA 02445
370 Chestnut Hl, Brookline, MA 02445
160 Marrett Rd, Lexington, MA 02421
241 Perkins St #B502, Jamaica Plain, MA 02130
241 Perkins St #C202, Jamaica Plain, MA 02130
241 Perkins St #C306, Jamaica Plain, MA 02130
59 King St, Watertown, MA 02472
370 Chestnuthill, Brookline, MA 02146
59 Kings View Rd, Marlborough, MA 01752
90 Westbourne Ter, Brookline, MA 02446
241 Perkins St, Jamaica Plain, MA 02130
Email [email protected]
Associated Business Route Of The Caravan, Inc

Jeffrey Cohen

Name / Names Jeffrey Cohen
Age 78
Birth Date 1946
Also Known As Jeffrey Cohen Cohen
Person 3807 166th St, N Miami Beach, FL 33160
Phone Number 305-940-1985
Possible Relatives



Esquire Jeffreyroycohen


Jeffreyroy Cohen
Previous Address 297 Sunny Isles Blvd, Sunny Isles Beach, FL 33160
3807 166th St #2, N Miami Beach, FL 33160
3807 166th St #2, Miami, FL 33160
12864 Biscayne Blvd #216, North Miami, FL 33181
18681 30th St, Miramar, FL 33029
295 Sunny Isles Blvd, Sunny Isles Beach, FL 33160
17082 Dixie Hwy #2, Miami, FL 33160
120 1st St, Miami, FL 33131
3807 166th St, Aventura, FL 33160
17915 9th Pl, North Miami Beach, FL 33162

Jeffrey A Cohen

Name / Names Jeffrey A Cohen
Age 91
Birth Date 1932
Also Known As Judith A Cohen
Person 110 Wheelwright Farm #110, Cohasset, MA 02025
Phone Number 781-383-6668
Possible Relatives
Previous Address 27 Adams St, Braintree, MA 02184
43 Bartlett Rd, Randolph, MA 02368
Email [email protected]

Jeffrey M Cohen

Name / Names Jeffrey M Cohen
Age N/A
Person PO BOX 9052, CATALINA, AZ 85738

Jeffrey M Cohen

Name / Names Jeffrey M Cohen
Age N/A
Person 2321 E STONE STABLE DR, TUCSON, AZ 85737

Jeffrey A Cohen

Name / Names Jeffrey A Cohen
Age N/A
Person 625 S 122ND AVE, AVONDALE, AZ 85323

Jeffrey Cohen

Name / Names Jeffrey Cohen
Age N/A
Person 551 Parker St, Newton Center, MA 02459

Jeffrey O Cohen

Name / Names Jeffrey O Cohen
Age N/A
Person 1800 STARLING DR, JONESBORO, AR 72401
Phone Number 870-935-9233

Jeffrey Cohen

Name / Names Jeffrey Cohen
Age N/A
Person 4555 E VILLA THERESA DR, PHOENIX, AZ 85032
Phone Number 602-923-2710

Jeffrey Cohen

Name / Names Jeffrey Cohen
Age N/A
Person 300 CARSON ST, JONESBORO, AR 72401
Phone Number 870-932-1198

Jeffrey Cohen

Name / Names Jeffrey Cohen
Age N/A
Person 28414 N 25TH AVE, PHOENIX, AZ 85085
Phone Number 623-748-3925

Jeffrey Cohen

Name / Names Jeffrey Cohen
Age N/A
Person 28513 N 148TH PL, SCOTTSDALE, AZ 85262
Phone Number 480-471-3603

Jeffrey D Cohen

Name / Names Jeffrey D Cohen
Age N/A
Person 5 Militia Dr, Lexington, MA 02421
Possible Relatives

Jeffrey A Cohen

Name / Names Jeffrey A Cohen
Age N/A
Person 361 PO Box, New Town, MA 02456
Previous Address 727 PO Box, Brookline, MA 02446

Jeffrey L Cohen

Name / Names Jeffrey L Cohen
Age N/A
Person 6800 DUNCAN CIR, FORT SMITH, AR 72903
Phone Number 479-478-9899

Jeffrey J Cohen

Name / Names Jeffrey J Cohen
Age N/A
Person 211 Congress St, Boston, MA 02110
Previous Address 3 F St #P, Boston, MA 02127
211 C St, Boston, MA 02127
Associated Business New Highland Greens Associates Limited Partnership

Jeffrey Cohen

Name / Names Jeffrey Cohen
Age N/A
Person PO BOX 1900, PAYSON, AZ 85547

jeffrey cohen

Business Name duralens
Person Name jeffrey cohen
Position company contact
State NY
Address 20west 36th, ny, NY 10018
SIC Code 285103
Phone Number
Email [email protected]

JEFFREY COHEN

Business Name WAVECREST FILMS, INC.
Person Name JEFFREY COHEN
Position registered agent
Corporation Status Active
Agent JEFFREY COHEN 15760 VENTURA BLVD., STE. 1750, ENCINO, CA 91436
Care Of COHEN & FREEDMAN 15760 VENTURA BLVD., STE. 1750, ENCINO, CA 91436
CEO HARRY GREGSON WILLIAMS15760 VENTURA BLVD., STE. 1750 636 LUTON DR., ENCINO, CA 91436
Incorporation Date 2006-10-26

Jeffrey J. Cohen

Business Name Value LED Lighting of Georgia, LLC
Person Name Jeffrey J. Cohen
Position registered agent
State GA
Address 990 Hammond Drive Suite 990, Atlanta, GA 30328
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-10
Entity Status Active/Compliance
Type Organizer

JEFFREY A COHEN

Business Name VOICE FX CORPORATION
Person Name JEFFREY A COHEN
Position Secretary
State TN
Address 133 NORTH BROADWAY 133 NORTH BROADWAY, KNOXVILLE, TN 37917
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C26641-1996
Creation Date 1996-12-27
Type Foreign Corporation

JEFFREY A COHEN

Business Name VOICE FX CORPORATION
Person Name JEFFREY A COHEN
Position Secretary
State PA
Address 1100 E HECTOR ST 1100 E HECTOR ST, CONSHOHOCKEN, PA 19428
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C26641-1996
Creation Date 1996-12-27
Type Foreign Corporation

Jeffrey Cohen

Business Name Techside Properties 2 LLC
Person Name Jeffrey Cohen
Position company contact
State GA
Address 1347 Cartecay Dr Ne Atlanta GA 30319-3401
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 404-231-1006

JEFFREY F COHEN

Business Name TOTAL NETWORK SERVICES, INC.
Person Name JEFFREY F COHEN
Position registered agent
State GA
Address 2499 PALM STREET SUITE 200, CANTON, GA 30114
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-27
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

JEFFREY COHEN

Business Name THREAD PAINTERS
Person Name JEFFREY COHEN
Position company contact
State MO
Address 1908 ARAPAHOE BASIN CT, WILDWOOD, MO 63011
SIC Code 737801
Phone Number 314-458-3966
Email [email protected]

JEFFREY COHEN

Business Name THE SIEGEL GROUP, INC.
Person Name JEFFREY COHEN
Position registered agent
Corporation Status Merged Out
Agent JEFFREY COHEN 16055 VENTURA BLVD STE 1130, ENCINO, CA 91436
Care Of 12080 VENTURA PLACE STE A, STUDIO CITY, CA 91604
CEO STEPHEN G SIEGEL12080 VENTURA PLACE STE A, STUDIO CITY, CA 91604
Incorporation Date 2004-06-03

JEFFREY COHEN

Business Name THE HOLLYWOOD HEALTH INSTITUTE
Person Name JEFFREY COHEN
Position registered agent
Corporation Status Suspended
Agent JEFFREY COHEN 15445 VENTURA BL RM 10-30, SHERMAN OAKS, CA 91403
Care Of 15445 VENTURA BLVD RM 10-30, SHERMAN OAKS, CA 91403
CEO JEFFREY COHEN15445 VENTURA BL RM 10-30, SHERMAN OAKS, CA 91403
Incorporation Date 1981-08-20

JEFFREY COHEN

Business Name THE HOLLYWOOD HEALTH INSTITUTE
Person Name JEFFREY COHEN
Position CEO
Corporation Status Suspended
Agent 15445 VENTURA BL RM 10-30, SHERMAN OAKS, CA 91403
Care Of 15445 VENTURA BLVD RM 10-30, SHERMAN OAKS, CA 91403
CEO JEFFREY COHEN 15445 VENTURA BL RM 10-30, SHERMAN OAKS, CA 91403
Incorporation Date 1981-08-20

Jeffrey Cohen

Business Name SYLVAN LEARNING, INC.
Person Name Jeffrey Cohen
Position registered agent
State MD
Address 1001 FLEET STREET, BALTIMORE, MD 21202
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-11-21
Entity Status Active/Compliance
Type CEO

JEFFREY COHEN

Business Name STINGWAX, INC.
Person Name JEFFREY COHEN
Position CEO
Corporation Status Active
Agent 4241 CAHUENGA BLVD #308, TOLUCA LAKE, CA 91602
Care Of 4241 CAHUENGA BLVD #308, TOLUCA LAKE, CA 91602
CEO JEFFREY COHEN 4241 CAHUENGA BLVD #308, TOLUCA LAKE, CA 91602
Incorporation Date 2008-09-02

JEFFREY COHEN

Business Name STINGWAX, INC.
Person Name JEFFREY COHEN
Position registered agent
Corporation Status Active
Agent JEFFREY COHEN 4241 CAHUENGA BLVD #308, TOLUCA LAKE, CA 91602
Care Of 4241 CAHUENGA BLVD #308, TOLUCA LAKE, CA 91602
CEO JEFFREY COHEN4241 CAHUENGA BLVD #308, TOLUCA LAKE, CA 91602
Incorporation Date 2008-09-02

JEFFREY COHEN

Business Name SPECIAL EVENTS MARKETING
Person Name JEFFREY COHEN
Position registered agent
Corporation Status Suspended
Agent JEFFREY COHEN 11821 WESTERN AVE, STANTON, CA 90680
Care Of 11821 WESTERN AVE, STANTON, CA 90680
CEO ANDREW THORNHILL11821 WESTERN AVE, STANTON, CA 90680
Incorporation Date 1984-03-02

JEFFREY M COHEN

Business Name SNT MANAGEMENT, LLC
Person Name JEFFREY M COHEN
Position Mmember
State GA
Address 200 GALLERIA PARKWAY STE 1030 200 GALLERIA PARKWAY STE 1030, ATLANTA, GA 30339
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC9628-2001
Creation Date 2001-08-31
Expiried Date 2501-08-31
Type Domestic Limited-Liability Company

Jeffrey W Cohen

Business Name SLD TRANSPORT, INC.
Person Name Jeffrey W Cohen
Position registered agent
State GA
Address P.O. Box 395, Holly Springs, GA 30142
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-04
Entity Status Active/Compliance
Type CFO

JEFFREY COHEN

Business Name SHOW 4 LIMO COMPANY
Person Name JEFFREY COHEN
Position CEO
Corporation Status Suspended
Agent 11821 WESTERN AVE, STANTON, CA 90680
Care Of 11684 VENTURA BLVD #188, STUDIO CITY, CA 91604
CEO JEFFREY COHEN 11684 VENTURA BLVD, STUDIO CITY, CA 91604
Incorporation Date 1983-03-10

JEFFREY COHEN

Business Name SHOW 4 LIMO COMPANY
Person Name JEFFREY COHEN
Position registered agent
Corporation Status Suspended
Agent JEFFREY COHEN 11821 WESTERN AVE, STANTON, CA 90680
Care Of 11684 VENTURA BLVD #188, STUDIO CITY, CA 91604
CEO JEFFREY COHEN11684 VENTURA BLVD, STUDIO CITY, CA 91604
Incorporation Date 1983-03-10

JEFFREY B. COHEN

Business Name SANDY SPRINGS VACUUMS, INC.
Person Name JEFFREY B. COHEN
Position registered agent
State GA
Address 4169 N. STRATFORD RD, ATLANTA, GA 30342
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-16
Entity Status To Be Dissolved
Type CFO

Jeffrey Cohen

Business Name Rock Construction
Person Name Jeffrey Cohen
Position company contact
State MI
Address 20555 Victor Pky.Ste.250, Livonia, 48152 MI
Phone Number
Email [email protected]

Jeffrey Cohen

Business Name Rembrant House Painting Inc
Person Name Jeffrey Cohen
Position company contact
State FL
Address 1444 W Broome St Lake Worth FL 33462-3021
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 561-585-2173

Jeffrey Cohen

Business Name Ray Jordan PC
Person Name Jeffrey Cohen
Position company contact
State OR
Address One SW Columbia Suite 777, Portland, OR
Email [email protected]
Title CPA

JEFFREY COHEN

Business Name RETT, INCORPORATED
Person Name JEFFREY COHEN
Position President
State NV
Address 1717 QUEEN VICTORIA AVE #202 1717 QUEEN VICTORIA AVE #202, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31685-1998
Creation Date 1998-12-31
Type Domestic Corporation

JEFFREY COHEN

Business Name RETT, INCORPORATED
Person Name JEFFREY COHEN
Position President
State NV
Address 1717 QUEEN VICTORIA AVE 1717 QUEEN VICTORIA AVE, LAS VEGAS, NV 89134
Inactive F
Terminated T
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31685-1998
Creation Date 1998-12-31
Type Domestic Corporation

JEFFREY COHEN

Business Name RESORT FUNDING LLC
Person Name JEFFREY COHEN
Position Manager
State NY
Address C/O RESORT FUNDING LLC C/O RESORT FUNDING LLC, SYRACUSE, NY 13202
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0311692007-8
Creation Date 2007-05-03
Type Foreign Limited-Liability Company

JEFFREY COHEN

Business Name REAL ESTATE ENTERPRISES
Person Name JEFFREY COHEN
Position company contact
State FL
Address 431 W 41ST ST, MIAMI BEACH, FL 33140
SIC Code 653118
Phone Number 305-534-5333
Email [email protected]

Jeffrey Cohen

Business Name Practical Hr Consulting
Person Name Jeffrey Cohen
Position company contact
State MD
Address 3902 Thoroughbred Ln Owings Mills MD 21117-1216
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 410-340-5339

Jeffrey Cohen

Business Name Platinum Floor Coverings Inc
Person Name Jeffrey Cohen
Position company contact
State FL
Address 5818 Eagle Cay Ln Pompano Beach FL 33073-2615
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 954-426-6558

Jeffrey Cohen

Business Name Paradysz Matera & Company
Person Name Jeffrey Cohen
Position company contact
State NY
Address 215 Park Avenue South, New York, NY 10003
SIC Code 481302
Phone Number
Email [email protected]

JEFFREY COHEN

Business Name PROGRESSUS THERAPY, INC.
Person Name JEFFREY COHEN
Position Director
State MD
Address 1001 FLEET STREET 1001 FLEET STREET, BALTIMORE, MD 21202
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C13095-2002
Creation Date 2002-05-22
Type Foreign Corporation

JEFFREY COHEN

Business Name PLAYERS CHOICE BLACKJACK L.L.C.
Person Name JEFFREY COHEN
Position Mmember
State NV
Address 806 RANCHO COAST WAY 806 RANCHO COAST WAY, HENDERSON, NV 89002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0809172005-5
Creation Date 2005-11-18
Type Domestic Limited-Liability Company

Jeffrey Cohen

Business Name Nova Investment Group LLC
Person Name Jeffrey Cohen
Position company contact
State GA
Address 5591 Chablee Dunwood Bldg Atlanta GA 30338
Industry Holding and Other Investment Offices (Offices)
SIC Code 6726
SIC Description Investment Offices, Nec
Phone Number 770-394-3281

JEFFREY B. COHEN

Business Name NORTH BUCKHEAD VACUUM, INC
Person Name JEFFREY B. COHEN
Position registered agent
State GA
Address 2000 CHESHIRE BRIDGE RD STE A, ATLANTA, GA 30324
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-24
Entity Status Active/Compliance
Type CFO

Jeffrey Cohen

Business Name Mountain Sage Realty
Person Name Jeffrey Cohen
Position company contact
State AZ
Address 2033 E. Warner Rd. #106, Tempe, 85284 AZ
Email [email protected]

JEFFREY B COHEN

Business Name MP II MANAGEMENT COMPANY LLC
Person Name JEFFREY B COHEN
Position Mmember
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC10678-2002
Creation Date 2002-08-30
Expiried Date 2502-08-30
Type Domestic Limited-Liability Company

Jeffrey Cohen

Business Name MDK Inc
Person Name Jeffrey Cohen
Position company contact
State NC
Address PO Box 2831, Chapel Hill, NC 27515
SIC Code 872101
Phone Number
Email [email protected]

JEFFREY COHEN

Business Name MANNBEY APPAREL, INC.
Person Name JEFFREY COHEN
Position registered agent
Corporation Status Suspended
Agent JEFFREY COHEN 1318 S MAIN ST, LOS ANGELES, CA 90015
Care Of C/O JEFFREY COHEN 1318 S MAIN ST, LOS ANGELES, CA 90015
Incorporation Date 1984-08-31

JEFFREY COHEN

Business Name LIGHT AND GEOMETRY, INC.
Person Name JEFFREY COHEN
Position registered agent
Corporation Status Active
Agent JEFFREY COHEN 15760 VENTURA BLVD STE 1750, ENCINO, CA 91436
Care Of PO BOX 735, RANCHO MIRAGE, CA 92270
CEO DAVID BORNSTEIN48 SUN DANCE DR, RANCHO MIRAGE, CA 92270
Incorporation Date 2010-08-09

JEFFREY COHEN

Business Name LA AUTO REFERRAL, INC.
Person Name JEFFREY COHEN
Position registered agent
Corporation Status Suspended
Agent JEFFREY COHEN 16055 VENTURA BLVD SUITE 1130, ENCINO, CA 91436
Care Of 4929 HASKELL AVENUE, ENCINO, CA 91436
CEO ALAN R COHEN4929 HASKELL AVENUE, ENCINO, CA 91436
Incorporation Date 2008-01-31

Jeffrey Cohen

Business Name Jeffrey S Cohen PHD
Person Name Jeffrey Cohen
Position company contact
State CT
Address 833 Summer St Ste 1a Stamford CT 06901-1047
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Email [email protected]

Jeffrey Cohen

Business Name Jeffrey S Cohen MD
Person Name Jeffrey Cohen
Position company contact
State GA
Address 33 Upper Rvrdl Rd SW 11 Ste 115 Riverdale GA 30274
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 770-997-1975

Jeffrey Cohen

Business Name Jeffrey L Cohen MD
Person Name Jeffrey Cohen
Position company contact
State CT
Address 85 Seymour St Ste 425 Hartford CT 06106-5523
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

Jeffrey Cohen

Business Name Jeffrey G Gohen
Person Name Jeffrey Cohen
Position company contact
State MA
Address Bow 10 RD, Sheffield, MA 1257
SIC Code 872105
Phone Number
Email [email protected]

Jeffrey Cohen

Business Name Jeffrey Cohen Attorney
Person Name Jeffrey Cohen
Position company contact
State NJ
Address P.O. BOX 806 Highland Lakes NJ 07422-0806
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Jeffrey Cohen

Business Name Jeffrey Cohen
Person Name Jeffrey Cohen
Position company contact
State IL
Address 9242 Keystone Ave - Skokie, SKOKIE, 60076 IL
Email [email protected]

Jeffrey Cohen

Business Name Jeffrey Cohen
Person Name Jeffrey Cohen
Position company contact
State IL
Address 1174 Devonshire, GREAT LAKES, 60088 IL
Email [email protected]

Jeffrey Cohen

Business Name Jeff's Picture Framing
Person Name Jeffrey Cohen
Position company contact
State MA
Address 1027 E Columbus Ave Springfield MA 01105-2536
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 413-785-5544
Number Of Employees 2
Annual Revenue 273360

Jeffrey Cohen

Business Name Jca Group Inc
Person Name Jeffrey Cohen
Position company contact
State GA
Address 1065 Rockingham St Alpharetta GA 30022-6277
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 678-393-9003

JEFFREY A. COHEN

Business Name JS PROMOTIONS, INC.
Person Name JEFFREY A. COHEN
Position registered agent
State GA
Address 3115 PIEDMONT ROAD, #E-202, ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-11-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JEFFREY S COHEN

Business Name JMA JEWELERS, INC.
Person Name JEFFREY S COHEN
Position registered agent
State GA
Address 1359 RIVERSTONE PKWY STE 105, CANTON, GA 30114
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JEFFREY COHEN

Business Name JEFFREY M. COHEN D.M.D., A PROFESSIONAL CORPO
Person Name JEFFREY COHEN
Position registered agent
Corporation Status Active
Agent JEFFREY COHEN 436 N ROXBURY DR #215, BEVERLY HILLS, CA 90210
Care Of 436 N ROXBURY DR #215, BEVERLY HILLS, CA 90210
CEO JEFFREY COHEN436 N ROXBURY DR #215, BEVERLY HILLS, CA 90210
Incorporation Date 1997-07-01

JEFFREY COHEN

Business Name JEFFREY M. COHEN D.M.D., A PROFESSIONAL CORPO
Person Name JEFFREY COHEN
Position CEO
Corporation Status Active
Agent 436 N ROXBURY DR #215, BEVERLY HILLS, CA 90210
Care Of 436 N ROXBURY DR #215, BEVERLY HILLS, CA 90210
CEO JEFFREY COHEN 436 N ROXBURY DR #215, BEVERLY HILLS, CA 90210
Incorporation Date 1997-07-01

JEFFREY L. COHEN

Business Name JEFFREY L. COHEN, P.C.
Person Name JEFFREY L. COHEN
Position registered agent
State GA
Address 3330 Cumberland BoulevardSuite 600, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2003-11-18
Entity Status Active/Compliance
Type Secretary

JEFFREY W. COHEN

Business Name JCA GROUP, INC.
Person Name JEFFREY W. COHEN
Position registered agent
State GA
Address 1065 ROCKINGHAM STREET, ALPHARETTA, GA 30022
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-01-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jeffrey Frank Cohen

Business Name JC AND ME L.L.C.
Person Name Jeffrey Frank Cohen
Position registered agent
State FL
Address 7467 Cabbage Palm Court, Sarasota, FL 34241
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-10-27
Entity Status Active/Compliance
Type CFO

Jeffrey Cohen

Business Name J.P.C. Systems, Inc.
Person Name Jeffrey Cohen
Position company contact
State FL
Address 2940 S.W. 155 Lane, Davie, FL 33331
SIC Code 599940
Phone Number
Email [email protected]

JEFFREY A COHEN

Business Name J.A.C. ELBERON FAMILY LIMITED PARTNERSHIP
Person Name JEFFREY A COHEN
Position GPLP
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Active
Corporation Number LP2706-1998
Creation Date 1998-10-19
Expiried Date 2023-08-11
Type Domestic Limited Partnership

JEFFREY A COHEN

Business Name J.A. COHEN FAMILY LIMITED PARTNERSHIP
Person Name JEFFREY A COHEN
Position GPLP
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Active
Corporation Number LP2707-1998
Creation Date 1998-10-19
Expiried Date 2023-08-11
Type Domestic Limited Partnership

Jeffrey Cohen

Business Name ImageWorks, LLC
Person Name Jeffrey Cohen
Position company contact
State CT
Address P.O. Box 3184, Vernon, CT 6066
SIC Code 523110
Phone Number
Email [email protected]

JEFFREY A COHEN

Business Name INTERNATIONAL POLYMER INCORPORATED
Person Name JEFFREY A COHEN
Position President
State NV
Address 3470 E RUSSELL ROAD 3470 E RUSSELL ROAD, LAS VEGAS, NV 89120
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0145502010-0
Creation Date 2010-04-01
Type Domestic Corporation

JEFFREY W COHEN

Business Name INSYNQ TECHNOLOGIES INC
Person Name JEFFREY W COHEN
Position President
State NV
Address 10404 SANTA CRESTA AVE 10404 SANTA CRESTA AVE, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0205402012-3
Creation Date 2012-04-11
Type Domestic Corporation

Jeffrey Cohen

Business Name Harco Textile Associates Inc
Person Name Jeffrey Cohen
Position company contact
State FL
Address 297 Sunny Isles Blvd Miami FL 33160-4239
Industry Allied and Chemical Products (Products)
SIC Code 2843
SIC Description Surface Active Agents
Phone Number 305-940-1985

JEFFREY R COHEN

Business Name HILOT INSTITUTE
Person Name JEFFREY R COHEN
Position CEO
Corporation Status Suspended
Agent 58 ARONIA LN, NOVATO, CA 94945
Care Of 58 ARONIA LN, NOVATO, CA 94945
CEO JEFFREY COHEN 150 LOMBARD ST, SAN FRANCISCO, CA 94111
Incorporation Date 1984-12-11
Corporation Classification Public Benefit

Jeffrey Cohen

Business Name H & J Realty
Person Name Jeffrey Cohen
Position company contact
State FL
Address 5820 Miami Lakes Dr Hialeah FL 33014-2402
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 305-556-4601

Jeffrey Cohen

Business Name Greenlight Training and Consulting
Person Name Jeffrey Cohen
Position company contact
State IL
Address 9242 Keystone Ave, Skokie, IL 60076
SIC Code 573401
Phone Number
Email [email protected]

Jeffrey Cohen

Business Name GUARDIAN SECURITY HOLDINGS, INC.
Person Name Jeffrey Cohen
Position registered agent
State GA
Address 1346 Oakbrook DriveSuite 175, ATLANTA, GA 30093
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-05-06
Entity Status Active/Compliance
Type Secretary

Jeffrey Cohen

Business Name GUARDIAN OF GEORGIA, INC.
Person Name Jeffrey Cohen
Position registered agent
State GA
Address 1346 Oakbrook Drive Suite 175, Atlanta, GA 30093-2204
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1967-10-25
Entity Status Active/Compliance
Type Secretary

Jeffrey Cohen

Business Name Fox Creek Associates LLC
Person Name Jeffrey Cohen
Position company contact
State MI
Address 20555 Victor Pkwy Ste 250 Livonia MI 48152-7031
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 734-779-8900

Jeffrey Cohen

Business Name Firecom Inc.
Person Name Jeffrey Cohen
Position company contact
State NY
Address 3927 59th St, Woodside, NY
Phone Number
Email [email protected]
Title VP Finance and CFO

Jeffrey Cohen

Business Name Firecom Inc.
Person Name Jeffrey Cohen
Position company contact
State NY
Address 39-27 59th St., Woodside, NY 11377
Phone Number
Email [email protected]
Title Senior Engineer

JEFFREY COHEN

Business Name FUNNY NAMES, INC.
Person Name JEFFREY COHEN
Position registered agent
Corporation Status Active
Agent JEFFREY COHEN 15760 VENTURA BLVD., SUITE 2030, ENCINO, CA 91436
Care Of JEFFREY COHEN / ARMEN GUKASYAN 15760 VENTURA BLVD., SUITE 2030, ENCINO, CA 91436
CEO JEFFREY COHEN15760 VENTURA BLVD., SUITE 2030, ENCINO, CA 91436
Incorporation Date 2007-01-30

JEFFREY COHEN

Business Name FUNNY NAMES, INC.
Person Name JEFFREY COHEN
Position CEO
Corporation Status Active
Agent 15760 VENTURA BLVD., SUITE 2030, ENCINO, CA 91436
Care Of JEFFREY COHEN / ARMEN GUKASYAN 15760 VENTURA BLVD., SUITE 2030, ENCINO, CA 91436
CEO JEFFREY COHEN 15760 VENTURA BLVD., SUITE 2030, ENCINO, CA 91436
Incorporation Date 2007-01-30

Jeffrey Cohen

Business Name Elipze
Person Name Jeffrey Cohen
Position company contact
State NY
Address 26 West 17th Street 4th Floor, NEW YORK, 10010 NY
SIC Code 3999
Phone Number 212-851-8619
Email [email protected]

Jeffrey Cohen

Business Name Eilloll Enterprises Inc
Person Name Jeffrey Cohen
Position company contact
State IL
Address 1207 Greenleaf St Evanston IL 60202-1229
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 847-425-9040

Jeffrey Cohen

Business Name Distinctive Vacuums & Appls
Person Name Jeffrey Cohen
Position company contact
State GA
Address 1885 Piedmont Rd Ne Atlanta GA 30324-4838
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 404-876-6181

Jeffrey J. Cohen

Business Name Davisons International Management, LLC
Person Name Jeffrey J. Cohen
Position registered agent
State GA
Address 990 Hammond Drive Suite 990, Atlanta, GA 30328
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-05
Entity Status Active/Compliance
Type Organizer

JEFFREY W COHEN

Business Name DISABILITY MARKETPLACE, INC.
Person Name JEFFREY W COHEN
Position President
State NV
Address 10404 SANTA CRESTA AVE 10404 SANTA CRESTA AVE, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0442512009-8
Creation Date 2009-08-13
Type Domestic Non-Profit Corporation

JEFFREY COHEN

Business Name DATALINK TECHNOLOGY, INC.
Person Name JEFFREY COHEN
Position registered agent
Corporation Status Dissolved
Agent JEFFREY COHEN 750 E ROMIE LANE STE B, SALINAS, CA 93901
Care Of 750 E ROMIE LANE STE B, SALINAS, CA 93901
CEO JEFFREY COHEN750 E ROMIE LANE STE B, SALINAS, CA 93901
Incorporation Date 1997-10-30

JEFFREY COHEN

Business Name DATALINK TECHNOLOGY, INC.
Person Name JEFFREY COHEN
Position CEO
Corporation Status Dissolved
Agent 750 E ROMIE LANE STE B, SALINAS, CA 93901
Care Of 750 E ROMIE LANE STE B, SALINAS, CA 93901
CEO JEFFREY COHEN 750 E ROMIE LANE STE B, SALINAS, CA 93901
Incorporation Date 1997-10-30

Jeffrey Cohen

Business Name D'Angelo Sandwich Shop
Person Name Jeffrey Cohen
Position company contact
State MA
Address 409 Columbia Rd # 19 Plz Hanover MA 02339-2390
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 781-826-8849
Number Of Employees 11
Annual Revenue 475200

Jeffrey Cohen

Business Name Cohen Jeffrey Roy Law Offices
Person Name Jeffrey Cohen
Position company contact
State FL
Address 297 Sunny Isles Blvd Miami FL 33160-4239
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 305-940-1985

Jeffrey Cohen

Business Name Cohen Advisors
Person Name Jeffrey Cohen
Position company contact
State CO
Address 4845 Pearl East Cir # 101 Boulder CO 80301-6113
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 303-733-0104
Number Of Employees 2
Annual Revenue 323980

Jeffrey Cohen

Business Name Cohen &ROsen Dpm PA
Person Name Jeffrey Cohen
Position company contact
State NJ
Address 420 Broad Ave Palisades Park NJ 07650-1648
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists

Jeffrey Cohen

Business Name Canada & Klein, Ltd
Person Name Jeffrey Cohen
Position company contact
State IL
Address 1028 Cherry St, Winnetka, IL 60093
Phone Number
Email [email protected]
Title President

JEFFREY COHEN

Business Name CYBER STORE SERVICES
Person Name JEFFREY COHEN
Position company contact
State GA
Address 4854 WILLOW CREEK DR, MARIETTA, GA 30066
SIC Code 737415
Phone Number 770-592-1870
Email [email protected]

JEFFREY J COHEN

Business Name CRC ASSET CO., INC.
Person Name JEFFREY J COHEN
Position registered agent
State GA
Address 990 HAMMOND DRIVE STE 990, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JEFFREY J COHEN

Business Name CRC ASSET CO., INC.
Person Name JEFFREY J COHEN
Position registered agent
State GA
Address 990 HAMMOND DR STE 990, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JEFFREY COHEN

Business Name CONSULTAPRO.COM
Person Name JEFFREY COHEN
Position company contact
State NY
Address PO BOX 187, STONY POINT, NY 10980
SIC Code 737801
Phone Number 914-362-4129
Email [email protected]

Jeffrey W Cohen

Business Name COHEN-HOFFMAN AND ASSOCIATES, INC.
Person Name Jeffrey W Cohen
Position registered agent
State GA
Address c/o SLD TransportP.O. Box 395, Holly Springs, GA 30142
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-01-26
Entity Status Active/Compliance
Type CFO

JEFFREY COHEN

Business Name COHEN,JEFFREY
Person Name JEFFREY COHEN
Position company contact
State CT
Address 68 Morningside Drive S, RIDGEFIELD, 6879 CT
Phone Number
Email [email protected]

JEFFREY COHEN

Business Name COHEN, JEFFREY
Person Name JEFFREY COHEN
Position company contact
State CT
Address 68 Morningside Drive S., WESTPORT, CT 6880
SIC Code 564103
Phone Number
Email [email protected]

JEFFREY COHEN

Business Name COHEN, JEFFREY
Person Name JEFFREY COHEN
Position company contact
State VA
Address 1745 Jefferson Davis Hwy, ARLINGTON, VA 22202
SIC Code 801101
Phone Number
Email [email protected]

JEFFREY B COHEN

Business Name COHEN AGENCY, LLC
Person Name JEFFREY B COHEN
Position Manager
State MD
Address 300 REDLAND CORT STE 105 300 REDLAND CORT STE 105, OWINGS MILLS, MD 21117
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Revoked
Corporation Number E0565622006-6
Creation Date 2006-07-25
Type Foreign Limited-Liability Company

JEFFREY B COHEN

Business Name COHEN AGENCY, LLC
Person Name JEFFREY B COHEN
Position Manager
State MD
Address 950 RIDGEBROOK ROAD, SUITE 1500 950 RIDGEBROOK ROAD, SUITE 1500, SPARKS, MD 21152
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Revoked
Corporation Number E0565622006-6
Creation Date 2006-07-25
Type Foreign Limited-Liability Company

JEFFREY COHEN

Business Name CARVANT FINANCIAL, LLC
Person Name JEFFREY COHEN
Position registered agent
State NY
Address 211 ROBBINS LANE, Syosset, NY 11791
Business Contact Type Incorporator
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2010-04-27
Entity Status To Be Dissolved
Type Incorporator

JEFFREY J COHEN

Business Name CAPITAL PARTNERS, INC. (A MASSACHUSETTS CORPO
Person Name JEFFREY J COHEN
Position registered agent
State MA
Address 133 FEDERAL ST., BOSTON, MA 02110
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-12-10
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jeffrey W Cohen

Business Name C-H ACQUISITION COMPANY, INC.
Person Name Jeffrey W Cohen
Position registered agent
State GA
Address c/o SLD TransportP.O. Box 395, Holly Springs, GA 30142
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-01-26
Entity Status Merged
Type CEO

Jeffrey Cohen

Business Name Buckhead-Midtown Vacuum Inc
Person Name Jeffrey Cohen
Position company contact
State GA
Address 1885 Piedmont Rd Ne Atlanta GA 30324-4838
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 404-876-8655

Jeffrey Cohen

Business Name Bobs Discount Books
Person Name Jeffrey Cohen
Position company contact
State DE
Address 174 S Dupont Hwy New Castle DE 19720-4149
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 302-328-4812
Number Of Employees 6
Annual Revenue 475300

Jeffrey Cohen

Business Name Biscotti, Toback & Company P.C.
Person Name Jeffrey Cohen
Position company contact
State NY
Address 100 Merrick Road, Rockville Centre, NY 11570
Email [email protected]
Title CPA

Jeffrey Cohen

Business Name Biscotti Toback & Co Certified Public Accountants, Pc
Person Name Jeffrey Cohen
Position company contact
State NY
Address 100 Merrick Rd Ste 102e, Rockville Centre, NY 11570
Phone Number
Email [email protected]
Title Partner

JEFFREY COHEN

Business Name BUCKHEAD-MIDTOWN VACUUM, INC.
Person Name JEFFREY COHEN
Position registered agent
State GA
Address 2000 Cheshire Bridge Rd NE, ATLANTA, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-11-08
Entity Status Active/Compliance
Type CEO

JEFFREY COHEN

Business Name BROMBERG & COHEN, P.C.
Person Name JEFFREY COHEN
Position registered agent
State GA
Address 7705 DUNVEGAN CLOSE, ATLANTA, GA 30350
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-10-02
Entity Status To Be Dissolved
Type Secretary

Jeffrey Cohen

Business Name Advanced Micrographics Corp
Person Name Jeffrey Cohen
Position company contact
State FL
Address 1733 Benbow Ct Apopka FL 32703-7730
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 407-886-3883
Fax Number 407-886-9224

Jeffrey Cohen

Business Name Ace Water Damage Solutions
Person Name Jeffrey Cohen
Position company contact
State AZ
Address 7741 E Gray Rd # 5 Scottsdale AZ 85260-3484
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 602-953-3340
Number Of Employees 8
Annual Revenue 3390800
Fax Number 602-953-3522

Jeffrey Cohen

Business Name APS
Person Name Jeffrey Cohen
Position company contact
State PA
Address 614 The Pavilion - Jenkintown, HORSHAM, 19044 PA
Phone Number
Email [email protected]

JEFFREY COHEN

Business Name ALL PRO ENTERPRISES CORPORATION WHICH WILL DO
Person Name JEFFREY COHEN
Position registered agent
Corporation Status Forfeited
Agent JEFFREY COHEN 12755 WESTERN AVE UNIT G, GARDEN GROVE, CA 92641
Care Of 12755 WESTERN AVE UNIT G, GARDEN GROVE, CA 92641
Incorporation Date 1985-08-07

Jeffrey Cohen

Business Name A-Ace Carpet Care & Rstrtn Svc
Person Name Jeffrey Cohen
Position company contact
State AZ
Address 7741 E Gray Rd # 5 Scottsdale AZ 85260-3484
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 602-953-3340
Number Of Employees 7
Annual Revenue 3356200
Fax Number 602-953-3522

Jeffrey Cohen

Business Name A Advantage Glass & Metal
Person Name Jeffrey Cohen
Position company contact
State NJ
Address 21 Germania CT Toms River NJ 08755-8005
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1793
SIC Description Glass And Glazing Work
Phone Number 732-525-2152

Jeffrey J. Cohen

Business Name 180PR CORPORATION
Person Name Jeffrey J. Cohen
Position registered agent
State GA
Address 990 Hammond DriveSuite 990, Atlanta, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-06-25
Entity Status Active/Compliance
Type CFO

JEFFREY P COHEN

Person Name JEFFREY P COHEN
Filing Number 800229886
Position VICE PRESIDENT
State NY
Address 717 FIFTH AVE, NEW YORK NY

Jeffrey B Cohen

Person Name Jeffrey B Cohen
Filing Number 800734161
Position Governing Person
State MD
Address 300 Redland Court, Suite 105, Owings Mills MD 21117

JEFFREY H COHEN

Person Name JEFFREY H COHEN
Filing Number 800064269
Position PRESIDENT
State MD
Address 1001 FLEET STREET, BALTIMORE MD 21202

JEFFREY COHEN

Person Name JEFFREY COHEN
Filing Number 800029817
Position MEMBER
State TX
Address 5901 RIVERBEND PL, FORT WORTH TX 76112

JEFFREY R COHEN

Person Name JEFFREY R COHEN
Filing Number 800003186
Position LEGAL

JEFFREY R COHEN

Person Name JEFFREY R COHEN
Filing Number 800003186
Position SENIOR VICE PRESIDENT

JEFFREY J COHEN

Person Name JEFFREY J COHEN
Filing Number 708999023
Position MANAGER
State MA
Address 101 FEDERAL STREET, 22ND FL, BOSTON MA 02110

JEFFREY COHEN

Person Name JEFFREY COHEN
Filing Number 707737922
Position Member
Address 2211 CHAMBER BLUFF ,

JEFFREY B COHEN

Person Name JEFFREY B COHEN
Filing Number 158791200
Position Director
State FL
Address 1733 BENBOW CT, Apopka FL 32703

JEFFREY B COHEN

Person Name JEFFREY B COHEN
Filing Number 158791200
Position PRESIDENT
State FL
Address 1733 BENBOW CT, Apopka FL 32703

JEFFREY P COHEN

Person Name JEFFREY P COHEN
Filing Number 151078000
Position Director
State NY
Address 717 FIFTH AVENUE, NEW YORK NY 10022

JEFFREY P COHEN

Person Name JEFFREY P COHEN
Filing Number 800230186
Position VICE PRESIDENT
State NY
Address 717 FIFTH AVENUE, NEW YORK NY 10022

JEFFREY M COHEN

Person Name JEFFREY M COHEN
Filing Number 800362041
Position CHIEF INFORMATION OFFICER
State MA
Address 313 CONGRESS ST.,, BOSTON MA 02210

Jeffrey Cohen

Person Name Jeffrey Cohen
Filing Number 82062603
Position Director
State TX
Address 10906 Sierra Colorado, Austin TX 78759

Jeffrey Cohen

Person Name Jeffrey Cohen
Filing Number 82062603
Position Member
State TX
Address 10906 Sierra Colorado, Austin TX 78759

Jeffrey Cohen

Person Name Jeffrey Cohen
Filing Number 82062603
Position President
State TX
Address 10906 Sierra Colorado, Austin TX 78759

Jeffrey H Cohen

Person Name Jeffrey H Cohen
Filing Number 21260701
Position Director
State TX
Address 8439 Bocowood Dr, Dallas TX 75228 5920

Jeffrey Cohen

Person Name Jeffrey Cohen
Filing Number 11320206
Position Director
Address CORPORATE OFFICES ,

Jeffrey Cohen

Person Name Jeffrey Cohen
Filing Number 11320206
Position P
Address CORPORATE OFFICES ,

JEFFREY R COHEN

Person Name JEFFREY R COHEN
Filing Number 9760706
Position Vice-President

JEFFREY M COHEN

Person Name JEFFREY M COHEN
Filing Number 800425712
Position CHIEF INFORMATION OFFICER
State MA
Address 313 CONGRESS ST., BOSTON MA 02210

JEFFREY R COHEN

Person Name JEFFREY R COHEN
Filing Number 800517639
Position OFFICER

Jeffrey Cohen

Person Name Jeffrey Cohen
Filing Number 148086300
Position P
State TX
Address 1560 SARAH BROOKS DR, Keller TX 76248

Jeffrey Cohen

Person Name Jeffrey Cohen
Filing Number 148086300
Position Director
State TX
Address 1560 SARAH BROOKS DR, Keller TX 76248

Cohen Jeffrey M

State NY
Calendar Year 2016
Employer I.s. 59 - Queens
Job Title Teacher
Name Cohen Jeffrey M
Annual Wage $88,080

Cohen Jeffrey L

State IN
Calendar Year 2015
Employer Ball State University
Job Title Dist Lect Instr Mktg Analytics (inactive)
Name Cohen Jeffrey L
Annual Wage $56,350

Cohen Jeffrey A

State GA
Calendar Year 2018
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Cohen Jeffrey A
Annual Wage $58,354

Cohen Jeffrey M

State GA
Calendar Year 2018
Employer County Of Dekalb
Name Cohen Jeffrey M
Annual Wage $62,484

Cohen Jeffrey A

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Cohen Jeffrey A
Annual Wage $55,772

Cohen Jeffrey M

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Cohen Jeffrey M
Annual Wage $60,802

Cohen Jeffrey A

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Cohen Jeffrey A
Annual Wage $52,456

Cohen Jeffrey A

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Cohen Jeffrey A
Annual Wage $53,082

Cohen Jeffrey A

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Cohen Jeffrey A
Annual Wage $46,527

Cohen Jeffrey A

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Cohen Jeffrey A
Annual Wage $47,039

Cohen Jeffrey A

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Cohen Jeffrey A
Annual Wage $47,754

Cohen Jeffrey A

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Cohen Jeffrey A
Annual Wage $54,106

Cohen Jeffrey A

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Cohen Jeffrey A
Annual Wage $51,977

Cohen Jeffrey A

State FL
Calendar Year 2017
Employer Sumter Co Sheriff's Dept
Name Cohen Jeffrey A
Annual Wage $48,386

Cohen Jeffrey

State NJ
Calendar Year 2015
Employer City Of Vineland
Job Title Emergency Medical Technician
Name Cohen Jeffrey
Annual Wage $47,895

Cohen Jeffrey A

State FL
Calendar Year 2017
Employer Hillsborough Community College
Name Cohen Jeffrey A
Annual Wage $28,805

Cohen Jeffrey A.

State FL
Calendar Year 2016
Employer Sumter Co Sheriff's Dept
Name Cohen Jeffrey A.
Annual Wage $44,411

Cohen Jeffrey

State FL
Calendar Year 2016
Employer Miami-dade County
Name Cohen Jeffrey
Annual Wage $83,936

Cohen Jeffrey A

State FL
Calendar Year 2016
Employer Hillsborough Community College
Name Cohen Jeffrey A
Annual Wage $25,860

Cohen Jeffrey S

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Cohen Jeffrey S
Annual Wage $85,428

Cohen Jeffrey S

State FL
Calendar Year 2015
Employer Broward Co Sheriff's Dept
Name Cohen Jeffrey S
Annual Wage $83,700

Cohen Jeffrey

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Cohen Jeffrey
Annual Wage $203,183

Cohen Jeffrey

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Cohen Jeffrey
Annual Wage $41,295

Cohen Jeffrey

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Cohen Jeffrey
Annual Wage $20,141

Cohen Jeffrey

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Assoc Professor
Name Cohen Jeffrey
Annual Wage $113,453

Cohen Jeffrey

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Cohen Jeffrey
Annual Wage $153,083

Cohen Jeffrey

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Cohen Jeffrey
Annual Wage $49,264

Cohen Jeffrey

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Cohen Jeffrey
Annual Wage $116,924

Cohen Jeffrey S

State FL
Calendar Year 2017
Employer Broward Co Sheriff's Dept
Name Cohen Jeffrey S
Annual Wage $93,046

Cohen Jeffrey

State AR
Calendar Year 2018
Employer Fort Smith School District
Job Title Teacher - Elementary Ed
Name Cohen Jeffrey
Annual Wage $62,304

Cohen Jeffrey M

State NJ
Calendar Year 2015
Employer County Of Cape May
Job Title Sheriff Officer
Name Cohen Jeffrey M
Annual Wage $81,073

Cohen Jeffrey

State NJ
Calendar Year 2016
Employer City Of Vineland
Job Title Emergency Medical Technician
Name Cohen Jeffrey
Annual Wage $117,041

Cohen Jeffrey W

State NY
Calendar Year 2016
Employer Dutchess County
Name Cohen Jeffrey W
Annual Wage $97,934

Cohen Jeffrey

State NY
Calendar Year 2016
Employer Downstate Medical Center
Job Title Clinical Assnt In Hs
Name Cohen Jeffrey
Annual Wage $27,775

Cohen Jeffrey M

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Jeffrey M
Annual Wage $3,529

Cohen Jeffrey H

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Jeffrey H
Annual Wage $2,437

Cohen Jeffrey M

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Jeffrey M
Annual Wage $86,273

Cohen Jeffrey H

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Jeffrey H
Annual Wage $86,591

Cohen Jeffrey A

State NY
Calendar Year 2016
Employer Dept Of Citywide Admin Svcs
Job Title Associate Staff Analyst
Name Cohen Jeffrey A
Annual Wage $101,458

Cohen Jeffrey A

State NY
Calendar Year 2015
Employer Supreme Court Justices
Name Cohen Jeffrey A
Annual Wage $183,285

Cohen Jeffrey A

State NY
Calendar Year 2015
Employer Supreme Court
Job Title Asc Jus Ap Div Temp
Name Cohen Jeffrey A
Annual Wage $183,300

Cohen Jeffrey H

State NY
Calendar Year 2015
Employer P.s. 234 - Queens
Job Title Teacher
Name Cohen Jeffrey H
Annual Wage $85,110

Cohen Jeffrey C

State NY
Calendar Year 2015
Employer Nys Power Authority
Name Cohen Jeffrey C
Annual Wage $155,003

Cohen Jeffrey I

State NY
Calendar Year 2015
Employer Metropolitan Trans Authority
Name Cohen Jeffrey I
Annual Wage $43,737

Cohen Jeffrey

State NJ
Calendar Year 2015
Employer Township Of Union
Job Title Public Defender
Name Cohen Jeffrey
Annual Wage $30,960

Cohen Jeffrey M

State NY
Calendar Year 2015
Employer I.s. 59 - Queens
Job Title Teacher
Name Cohen Jeffrey M
Annual Wage $85,110

Cohen Jeffrey M

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Jeffrey M
Annual Wage $6,514

Cohen Jeffrey H

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Jeffrey H
Annual Wage $9,227

Cohen Jeffrey M

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Jeffrey M
Annual Wage $83,235

Cohen Jeffrey H

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Jeffrey H
Annual Wage $84,093

Cohen Jeffrey A

State NY
Calendar Year 2015
Employer Dept Of Citywide Admin Svcs
Job Title Associate Staff Analyst
Name Cohen Jeffrey A
Annual Wage $85,313

Cohen Jeffrey E

State NJ
Calendar Year 2018
Employer Vineland City
Name Cohen Jeffrey E
Annual Wage $50,720

Cohen Jeffrey M

State NJ
Calendar Year 2018
Employer Union Township (Union)
Name Cohen Jeffrey M
Annual Wage $36,480

Cohen Jeffrey M

State NJ
Calendar Year 2018
Employer Cape May County
Name Cohen Jeffrey M
Annual Wage $89,442

Cohen Jeffrey E

State NJ
Calendar Year 2017
Employer Vineland City
Name Cohen Jeffrey E
Annual Wage $50,414

Cohen Jeffrey M

State NJ
Calendar Year 2017
Employer Union Township (Union)
Name Cohen Jeffrey M
Annual Wage $35,562

Cohen Jeffrey M

State NJ
Calendar Year 2017
Employer Cape May County
Name Cohen Jeffrey M
Annual Wage $88,992

Cohen Jeffrey M

State NJ
Calendar Year 2016
Employer County Of Cape May
Job Title Sheriff Officer
Name Cohen Jeffrey M
Annual Wage $87,000

Cohen Jeffrey W

State NY
Calendar Year 2015
Employer Dutchess County
Name Cohen Jeffrey W
Annual Wage $68,252

Cohen Jeffrey J

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Dean & Professor
Name Cohen Jeffrey J
Annual Wage $300,447

Jeffrey Cohen

Name Jeffrey Cohen
Address 2 Bluestone Ln York ME 03909 -6628
Phone Number 207-671-4119
Mobile Phone 207-671-3714
Gender Unknown
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Jeffrey Cohen

Name Jeffrey Cohen
Address 6424 Richard Run West Bloomfield MI 48322 -2107
Phone Number 248-865-1172
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Jeffrey S Cohen

Name Jeffrey S Cohen
Address 5301 Franklin Ridge Cir West Bloomfield MI 48322 -4124
Phone Number 248-932-9177
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Jeffrey W Cohen

Name Jeffrey W Cohen
Address 108 Greenwood Cir Hagerstown MD 21740 -6705
Phone Number 301-393-5570
Gender Male
Date Of Birth 1971-06-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed Graduate School
Language English

Jeffrey Cohen

Name Jeffrey Cohen
Address 3102 Sedgwick Ln Bowie MD 20715 -3114
Phone Number 301-697-8699
Telephone Number 301-697-8699
Mobile Phone 301-697-8699
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

Jeffrey M Cohen

Name Jeffrey M Cohen
Address 5371 S Hickory St Littleton CO 80120 -1422
Phone Number 303-795-0484
Gender Male
Date Of Birth 1972-10-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey A Cohen

Name Jeffrey A Cohen
Address 6466 Watham Ct Indianapolis IN 46250 -3409
Phone Number 317-849-5552
Gender Male
Date Of Birth 1960-09-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Jeffrey I Cohen

Name Jeffrey I Cohen
Address 2496 Dellwood Dr Nw Atlanta GA 30305 -4076
Phone Number 404-350-0216
Gender Male
Date Of Birth 1953-12-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed Graduate School
Language English

Jeffrey Cohen

Name Jeffrey Cohen
Address 2634 Shadow Woods Cir Ne Marietta GA 30062 -2571
Phone Number 404-374-8843
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Jeffrey B Cohen

Name Jeffrey B Cohen
Address 4169 N Stratford Rd Ne Atlanta GA 30342 -3921
Phone Number 404-816-5682
Mobile Phone 404-408-4496
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Jeffrey R Cohen

Name Jeffrey R Cohen
Address 9277 Wickham Way Orlando FL 32836 -5516
Phone Number 407-217-2171
Gender Male
Date Of Birth 1953-02-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey N Cohen

Name Jeffrey N Cohen
Address 11744 Kay Ct Largo FL 33778-3801 -6466
Phone Number 407-823-7908
Gender Male
Date Of Birth 1949-02-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey G Cohen

Name Jeffrey G Cohen
Address 6307 Pearce Ave Baltimore MD 21215 -3120
Phone Number 410-358-8832
Email [email protected]
Gender Male
Date Of Birth 1973-02-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed Graduate School
Language English

Jeffrey W Cohen

Name Jeffrey W Cohen
Address 8552 Wheatfield Way Ellicott City MD 21043 -6537
Phone Number 410-465-8079
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Jeffrey P Cohen

Name Jeffrey P Cohen
Address 8735 Cathedral Peak Ct Boynton Beach FL 33473-5072 -5601
Phone Number 561-336-4944
Gender Male
Date Of Birth 1950-09-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed Graduate School
Language English

Jeffrey M Cohen

Name Jeffrey M Cohen
Address 17248 Northway Cir Boca Raton FL 33496 -5909
Phone Number 561-477-0749
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed Graduate School
Language English

Jeffrey S Cohen

Name Jeffrey S Cohen
Address 2933 67th Avenue Way Greeley CO 80634-9556 -9556
Phone Number 719-685-1024
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey Cohen

Name Jeffrey Cohen
Address 7000 E Quincy Ave Apt E315 Denver CO 80237-2217 -1714
Phone Number 720-232-4116
Gender Male
Date Of Birth 1955-08-07
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Jeffrey W Cohen

Name Jeffrey W Cohen
Address 2405 Kimbrough Ct Atlanta GA 30350 -5637
Phone Number 770-392-9536
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed College
Language English

Jeffrey P Cohen

Name Jeffrey P Cohen
Address 1461 Beaupre Ct Highland Park IL 60035 -3902
Phone Number 847-681-0369
Gender Male
Date Of Birth 1968-05-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 2100.00
To Mitch McConnell (R)
Year 2006
Transaction Type 15
Filing ID 26020032824
Application Date 2005-10-14
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 1500.00
To Quicken Loans
Year 2004
Transaction Type 15
Filing ID 24990019068
Application Date 2003-12-19
Contributor Occupation Real Estate Developer
Contributor Employer Rock Construction
Contributor Gender M
Committee Name Quicken Loans
Address 5720 Eastman Blvd WEST BLOOMFIELD MI

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 1000.00
To DC Republican Cmte
Year 2006
Transaction Type 15
Filing ID 25980620644
Application Date 2005-07-07
Contributor Occupation M & A
Contributor Employer Quorventures
Organization Name Quorventures
Contributor Gender M
Recipient Party R
Committee Name DC Republican Cmte
Address 1521 Alton Rd MIAMI FL

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 1000.00
To Grace Napolitano (D)
Year 2006
Transaction Type 15
Filing ID 26950042406
Application Date 2006-02-20
Contributor Occupation Real Estate Develope
Contributor Employer Rock Company
Organization Name Rock Co
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Napolitano for Congress
Seat federal:house
Address 20555 Victor Parkway Ste 250 LIVONIA MI

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 1000.00
To CORBETT, TOM & CAWLEY, JIM
Year 2010
Application Date 2010-03-29
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State PA
Seat state:governor
Address INFORMATION REQUESTED DD PA

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 1000.00
To WALDMAN, STUART
Year 20008
Application Date 2007-06-01
Contributor Occupation BANKER
Contributor Employer CREDIT SUSSIE
Recipient Party D
Recipient State CA
Seat state:lower
Address 84 CHRISTIE HILL RD DARIEN CT

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 750.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23991403630
Application Date 2003-06-26
Contributor Occupation Real Estate Agent
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 880 Lakeview Dr MIAMI BEACH FL

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 500.00
To Eliot L Engel (D)
Year 2004
Transaction Type 15
Filing ID 23992074526
Application Date 2003-08-05
Contributor Occupation Attorney
Contributor Employer Self
Organization Name Robertson, Freilich et al
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Engel for Congress
Seat federal:house
Address 15 Southgate Dr SPRING VALLEY NY

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 500.00
To Mike Doyle (D)
Year 2012
Transaction Type 15
Filing ID 11930634893
Application Date 2011-03-11
Contributor Occupation VP Reasearch
Contributor Employer Chem Image Corp
Organization Name Chem Image
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Doyle for Congress Cmte
Seat federal:house
Address 5815 Wilkins Ave PITTSBURGH PA

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 500.00
To Mike Doyle (D)
Year 2012
Transaction Type 15
Filing ID 12971430159
Application Date 2012-05-08
Contributor Occupation VP REASEARCH
Contributor Employer CHEM IMAGE CORP.
Organization Name Chem Image
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Doyle for Congress Cmte
Seat federal:house
Address 5815 Wilkins Ave PITTSBURGH PA

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 500.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23991412353
Application Date 2003-06-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Robertson, Freilich et al
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 200 E 87th St 16L NEW YORK NY

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 500.00
To NEW JERSEY DEMOCRATIC ASSEMBLY CAMPAIGN CMTE
Year 2010
Application Date 2008-06-30
Contributor Occupation HEALTH/PHYSICIANS
Contributor Employer METROPOLITAN SURGERY CENTER LLC
Recipient Party D
Recipient State NJ
Committee Name NEW JERSEY DEMOCRATIC ASSEMBLY CAMPAIGN CMTE
Address 433 HACKENSACK AVE LL01 HACKENSACK NJ

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 500.00
To GROSSMAN, STEVEN
Year 2010
Application Date 2010-06-04
Contributor Occupation REAL ESTATE
Contributor Employer MPA ASSOC
Recipient Party D
Recipient State MA
Seat state:office
Address 50 WINSOR WAY WESTON MA

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 500.00
To Robert Menendez (D)
Year 2012
Transaction Type 15
Filing ID 12020100513
Application Date 2011-10-27
Contributor Occupation ATTORNEY
Contributor Employer SKADDEN, ARPS, SLATE, MEAGHER & FLOM L
Organization Name Skadden, Arps et al
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 500.00
To CARLTON, LISA
Year 2004
Application Date 2004-01-27
Recipient Party R
Recipient State FL
Seat state:upper
Address 1135 FAIRBANKS DR LUTHERVILLE MD

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 500.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2005-12-21
Contributor Occupation REAL ESTATE DEVELOP
Recipient Party R
Recipient State FL
Seat state:governor
Address 20555 VICTOR PKWY LIVONA MI

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 500.00
To GOLDBERG, DEBORAH B (LTG)
Year 2006
Application Date 2006-03-17
Contributor Occupation REAL ESTATE
Contributor Employer METROPOLITIAN PROPERTIES OF AMERICA INC
Recipient Party D
Recipient State MA
Seat state:governor
Address 14 HUNTINGTON RD NEWTON MA

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 416.00
To UBS Americas
Year 2008
Transaction Type 15
Filing ID 27980068416
Application Date 2007-05-31
Contributor Occupation MANAGING DIRECTOR
Contributor Employer UBS INVESTMENT BANK
Contributor Gender M
Committee Name UBS Americas
Address 299 PARK AVE NEW YORK NY

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 416.00
To UBS Americas
Year 2008
Transaction Type 15
Filing ID 27980036210
Application Date 2007-01-31
Contributor Occupation MANAGING DIRECTOR
Contributor Employer UBS INVESTMENT BANK
Contributor Gender M
Committee Name UBS Americas
Address 299 PARK AVE NEW YORK NY

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 416.00
To UBS Americas
Year 2008
Transaction Type 15
Filing ID 27980039269
Application Date 2007-02-28
Contributor Occupation MANAGING DIRECTOR
Contributor Employer UBS INVESTMENT BANK
Contributor Gender M
Committee Name UBS Americas
Address 299 PARK AVE NEW YORK NY

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 416.00
To UBS Americas
Year 2008
Transaction Type 15
Filing ID 27980057307
Application Date 2007-04-30
Contributor Occupation MANAGING DIRECTOR
Contributor Employer UBS INVESTMENT BANK
Contributor Gender M
Committee Name UBS Americas
Address 299 PARK AVE NEW YORK NY

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 416.00
To UBS Americas
Year 2008
Transaction Type 15
Filing ID 27980056568
Application Date 2007-03-31
Contributor Occupation MANAGING DIRECTOR
Contributor Employer UBS INVESTMENT BANK
Contributor Gender M
Committee Name UBS Americas
Address 299 PARK AVE NEW YORK NY

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 400.00
To CRYAN, JOSEPH
Year 20008
Application Date 2006-08-10
Contributor Occupation LEGAL
Contributor Employer COHEN & LAMELA LLC
Recipient Party D
Recipient State NJ
Seat state:lower
Address 59 CASTLE WAY BASKING RIDGE NJ

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29991055243
Application Date 2009-01-26
Contributor Occupation Attorney
Contributor Employer Cohen & Associates
Organization Name Cohen & Assoc
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1600 Stuart St DENVER CO

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 250.00
To Robert E Andrews (D)
Year 2006
Transaction Type 15
Filing ID 25991042335
Application Date 2005-09-13
Contributor Occupation attorney
Contributor Employer Foster Greenberg PC
Organization Name Flaster/Greenberg PC
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Andrews for Congress Cmte
Seat federal:house
Address 49 Tenby Chase Dr VOORHEES NJ

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 250.00
To Robert E. Andrews (D)
Year 2012
Transaction Type 15
Filing ID 11020473413
Application Date 2011-06-27
Organization Name Foster Greenberg Pc
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Andrews for Senate
Seat federal:senate

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 250.00
To CRYAN, JOSEPH
Year 2010
Application Date 2009-03-05
Contributor Occupation LEGAL
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State NJ
Seat state:lower
Address 59 CASTLE WAY BASKING RIDGE NJ

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 250.00
To MANGIERI, PAUL L
Year 2006
Application Date 2006-03-15
Recipient Party D
Recipient State IL
Seat state:office
Address 2836 W ESTES AVE CHICAGO IL

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 250.00
To David M McIntosh (R)
Year 2012
Transaction Type 15
Filing ID 12952601768
Application Date 2012-05-08
Contributor Occupation MANAGING DIRECTOR
Contributor Employer STIFEL'S INDIANAPOLIS OFFICE
Organization Name Stifel's Indianapolis Office
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name David McIntosh for Indiana
Seat federal:house
Address 1013 Laurelwood CARMEL IN

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 208.00
To UBS Americas
Year 2010
Transaction Type 15
Filing ID 29991762023
Application Date 2009-02-27
Contributor Occupation Managing Director
Contributor Employer UBS Investment Bank
Contributor Gender M
Committee Name UBS Americas
Address 299 Park Ave NEW YORK NY

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 208.00
To UBS Americas
Year 2010
Transaction Type 15
Filing ID 29991040765
Application Date 2009-01-30
Contributor Occupation Managing Director
Contributor Employer UBS Investment Bank
Contributor Gender M
Committee Name UBS Americas
Address 299 Park Ave NEW YORK NY

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 208.00
To UBS Americas
Year 2010
Transaction Type 15
Filing ID 29991040765
Application Date 2009-01-15
Contributor Occupation Managing Director
Contributor Employer UBS Investment Bank
Contributor Gender M
Committee Name UBS Americas
Address 299 Park Ave NEW YORK NY

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 200.00
To DERMODY, FRANK
Year 20008
Application Date 2008-04-25
Recipient Party D
Recipient State PA
Seat state:lower
Address 169 RIEMER RD SARVER PA

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 100.00
To HASNER, ADAM
Year 2006
Application Date 2006-10-05
Recipient Party R
Recipient State FL
Seat state:lower
Address 425 NW 12 ST DELRAY BEACH FL

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 100.00
To DEMACEDO, VINNY M
Year 20008
Application Date 2007-12-07
Recipient Party R
Recipient State MA
Seat state:lower
Address 5 TREETOP WAY PLYMOUTH MA

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 50.00
To DEMACEDO, VINNY M
Year 2004
Application Date 2004-05-03
Recipient Party R
Recipient State MA
Seat state:lower
Address 5 TREETOP WAY PLYMOUTH MA

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 50.00
To DEMACEDO, VINNY M
Year 2004
Application Date 2004-01-04
Recipient Party R
Recipient State MA
Seat state:lower
Address 5 TREETOP WAY PLYMOUTH MA

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 25.00
To RITTER, ELIZABETH B
Year 2006
Application Date 2006-11-03
Recipient Party D
Recipient State CT
Seat state:lower
Address 74 STONEHEIGHTS DR WATERFORD CT

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 20.00
To CRYAN, JOSEPH
Year 20008
Application Date 2006-08-14
Contributor Occupation LEGAL
Contributor Employer COHEN & LAMELA LLC
Recipient Party D
Recipient State NJ
Seat state:lower
Address 59 CASTLE WAY BASKING RIDGE NJ

COHEN, JEFFREY

Name COHEN, JEFFREY
Amount 12.00
To CONNOR, BILL
Year 2010
Application Date 2010-04-15
Contributor Occupation BOOKKEEPER
Recipient Party R
Recipient State SC
Seat state:governor
Address 1060 WATERWAY LN MYRTLE BEACH SC

JEFFREY B COHEN

Name JEFFREY B COHEN
Address 32573 Trailwood Court Solon OH 44139
Value 102700
Usage Single Family Dwelling

COHEN JEFFREY A

Name COHEN JEFFREY A
Physical Address 23 ALDGATE CT
Owner Address 23 ALDGATE COURT
Sale Price 157000
Ass Value Homestead 230000
County mercer
Address 23 ALDGATE CT
Value 345000
Net Value 345000
Land Value 115000
Prior Year Net Value 345000
Transaction Date 2008-01-28
Property Class Residential
Deed Date 1994-12-01
Sale Assessment 156900
Price 157000

COHEN JEFFREY & S WAITSMAN

Name COHEN JEFFREY & S WAITSMAN
Physical Address 328 LONGSTONE DR
Owner Address 328 LONGSTONE DR
Sale Price 150250
Ass Value Homestead 144900
County camden
Address 328 LONGSTONE DR
Value 214900
Net Value 214900
Land Value 70000
Prior Year Net Value 146800
Transaction Date 2009-03-04
Property Class Residential
Deed Date 1990-10-08
Sale Assessment 45650
Year Constructed 1986
Price 150250

Cohen Jeffrey L

Name Cohen Jeffrey L
Physical Address 8205 W Bitterbush, Saint Lucie County, FL 34950
Owner Address 8205 W Bitterbush Ln, Port St Lucie, FL 34952
Sale Price 62000
Sale Year 2012
Ass Value Homestead 46500
Just Value Homestead 46500
County St. Lucie
Year Built 1985
Area 1508
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 8205 W Bitterbush, Saint Lucie County, FL 34950
Price 62000

COHEN JEFFREY J

Name COHEN JEFFREY J
Physical Address 114 FOSTER LN,, FL
Sale Price 0
Sale Year 2012
County Flagler
Land Code Vacant Residential
Address 114 FOSTER LN,, FL
Price 0

COHEN JEFFREY I

Name COHEN JEFFREY I
Physical Address 00013 MYOSOTIS CT, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 00013 MYOSOTIS CT, HOMOSASSA, FL 34446

COHEN JEFFREY H &

Name COHEN JEFFREY H &
Physical Address 19167 SKYRIDGE CIR, BOCA RATON, FL 33498
Owner Address 19167 SKYRIDGE CIR, BOCA RATON, FL 33498
Ass Value Homestead 425058
Just Value Homestead 448522
County Palm Beach
Year Built 1999
Area 4043
Land Code Single Family
Address 19167 SKYRIDGE CIR, BOCA RATON, FL 33498

COHEN JEFFREY H

Name COHEN JEFFREY H
Physical Address 7763 ULIVA WAY, SARASOTA, FL 34238
Owner Address 300 SEATTLE SLEW PL, HAVRE DE GRACE, MD 21078
County Sarasota
Year Built 2005
Area 2207
Land Code Single Family
Address 7763 ULIVA WAY, SARASOTA, FL 34238

COHEN JEFFREY F

Name COHEN JEFFREY F
Physical Address TARGEE AVE, NORTH PORT, FL 34287
Owner Address 3332 BAILEY PALM CT, NORTH PORT, FL 34287
County Sarasota
Land Code Vacant Residential
Address TARGEE AVE, NORTH PORT, FL 34287

COHEN JEFFREY F

Name COHEN JEFFREY F
Physical Address 7467 CABBAGE PALM CT, SARASOTA, FL 34241
Owner Address 7467 CABBAGE PALM CT, SARASOTA, FL 34241
Ass Value Homestead 572800
Just Value Homestead 572800
County Sarasota
Year Built 2001
Area 5150
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7467 CABBAGE PALM CT, SARASOTA, FL 34241

COHEN JEFFREY F

Name COHEN JEFFREY F
Physical Address 10596 IVANHOE LN, WELLINGTON, FL 33414
Owner Address 10596 IVANHOE LN, WELLINGTON, FL 33414
Ass Value Homestead 218806
Just Value Homestead 220153
County Palm Beach
Year Built 2011
Area 2509
Land Code Single Family
Address 10596 IVANHOE LN, WELLINGTON, FL 33414

COHEN JEFFREY D &

Name COHEN JEFFREY D &
Physical Address 7754 LAKESIDE BLVD, BOCA RATON, FL 33434
Owner Address 33 GRIST MILL LN, SADDLE RIVER, NJ 07458
County Palm Beach
Year Built 1976
Area 1255
Land Code Condominiums
Address 7754 LAKESIDE BLVD, BOCA RATON, FL 33434

COHEN JEFFREY D

Name COHEN JEFFREY D
Physical Address 18701 CHOPIN DR, LUTZ, FL 33558
Owner Address 18701 CHOPIN DR, LUTZ, FL 33558
Ass Value Homestead 277409
Just Value Homestead 288333
County Hillsborough
Year Built 2001
Area 3385
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18701 CHOPIN DR, LUTZ, FL 33558

COHEN JEFFREY A

Name COHEN JEFFREY A
Address 2573 AMBOY ROAD, NY 10306
Value 941000
Full Value 941000
Block 4307
Lot 40
Stories 3

COHEN JEFFREY D

Name COHEN JEFFREY D
Physical Address 4143 WOOD DUCK RD, PORT CHARLOTTE, FL 33953
County Charlotte
Year Built 1967
Area 804
Land Code Mobile Homes
Address 4143 WOOD DUCK RD, PORT CHARLOTTE, FL 33953

COHEN JEFFREY A 49% +

Name COHEN JEFFREY A 49% +
Physical Address 10244 BELCREST BLVD, FORT MYERS, FL 33913
Owner Address 10244 BELCREST BLVD, FORT MYERS, FL 33913
County Lee
Year Built 2006
Area 5387
Land Code Single Family
Address 10244 BELCREST BLVD, FORT MYERS, FL 33913

COHEN JEFFREY A

Name COHEN JEFFREY A
Physical Address 5129 COOPERS HAWK CT, VALRICO, FL 33596
Owner Address 3026 PARTRIDGE POINT TRL, VALRICO, FL 33596
County Hillsborough
Year Built 2003
Area 2563
Land Code Single Family
Address 5129 COOPERS HAWK CT, VALRICO, FL 33596

COHEN JEFFREY A

Name COHEN JEFFREY A
Physical Address 3026 PARTRIDGE POINT TR, VALRICO, FL 33596
Owner Address 3026 PARTRIDGE POINT TRL, VALRICO, FL 33596
Ass Value Homestead 195745
Just Value Homestead 204765
County Hillsborough
Year Built 1997
Area 2796
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3026 PARTRIDGE POINT TR, VALRICO, FL 33596

COHEN JEFFREY + JODI

Name COHEN JEFFREY + JODI
Physical Address 20081 BARLETTA LN, ESTERO, FL 33928
Owner Address 1520 SUNNYSIDE AVE, HIGHLAND PARK, IL 60035
County Lee
Year Built 2005
Area 1196
Land Code Condominiums
Address 20081 BARLETTA LN, ESTERO, FL 33928

COHEN JEFFREY &

Name COHEN JEFFREY &
Physical Address 128 OLIVERA WAY, PALM BEACH GARDENS, FL 33418
Owner Address 15 THURSTON DR, LIVINGSTON, NJ 07039
County Palm Beach
Year Built 2003
Area 3672
Land Code Single Family
Address 128 OLIVERA WAY, PALM BEACH GARDENS, FL 33418

COHEN JEFFREY &

Name COHEN JEFFREY &
Physical Address 4619 BRADY BLVD, DELRAY BEACH, FL 33445
Owner Address 4619 BRADY BLVD, DELRAY BEACH, FL 33445
Ass Value Homestead 133438
Just Value Homestead 182635
County Palm Beach
Year Built 1976
Area 2809
Land Code Single Family
Address 4619 BRADY BLVD, DELRAY BEACH, FL 33445

COHEN JEFFREY &

Name COHEN JEFFREY &
Physical Address 8903 ROCKRIDGE GLEN CV, BOYNTON BEACH, FL 33473
Owner Address 8903 ROCKRIDGE GLEN CV, BOYNTON BEACH, FL 33473
Sale Price 635000
Sale Year 2013
Ass Value Homestead 406383
Just Value Homestead 425082
County Palm Beach
Year Built 2005
Area 4120
Land Code Single Family
Address 8903 ROCKRIDGE GLEN CV, BOYNTON BEACH, FL 33473
Price 635000

COHEN JEFFREY

Name COHEN JEFFREY
Physical Address 325 SEASPRAY AVE, PALM BEACH, FL 33480
Owner Address 47 PARK DR S, RYE, NY 10580
County Palm Beach
Year Built 1925
Area 3495
Land Code Single Family
Address 325 SEASPRAY AVE, PALM BEACH, FL 33480

COHEN JEFFREY

Name COHEN JEFFREY
Physical Address 15878 LOCH MAREE LN, DELRAY BEACH, FL 33446
Owner Address 15878 LOCH MAREE LN # 2502, DELRAY BEACH, FL 33446
Sale Price 47500
Sale Year 2013
County Palm Beach
Year Built 1986
Area 1311
Land Code Condominiums
Address 15878 LOCH MAREE LN, DELRAY BEACH, FL 33446
Price 47500

COHEN JEFFREY

Name COHEN JEFFREY
Physical Address 4389 HUNTING TRL, LAKE WORTH, FL 33467
Owner Address 4389 HUNTING TRL, LAKE WORTH, FL 33467
Sale Price 10
Sale Year 2012
Ass Value Homestead 285866
Just Value Homestead 316283
County Palm Beach
Year Built 1995
Area 2970
Land Code Single Family
Address 4389 HUNTING TRL, LAKE WORTH, FL 33467
Price 10

COHEN JEFFREY

Name COHEN JEFFREY
Physical Address 2142 SAND ARBOR CIR, ORLANDO, FL 32824
Owner Address COHEN AIRLEY, OCEANSIDE, NEW YORK 11572
County Orange
Year Built 2005
Area 2235
Land Code Single Family
Address 2142 SAND ARBOR CIR, ORLANDO, FL 32824

COHEN JEFFREY

Name COHEN JEFFREY
Physical Address 1932 OLD COLONY LN, MAITLAND, FL 32751
Owner Address BELNICK LUCILLE, MAITLAND, FLORIDA 32751
Ass Value Homestead 326841
Just Value Homestead 336730
County Orange
Year Built 1984
Area 3086
Land Code Single Family
Address 1932 OLD COLONY LN, MAITLAND, FL 32751

Cohen Jeffrey B

Name Cohen Jeffrey B
Physical Address 2619 SW Abel St, Port Saint Lucie, FL 34953
Owner Address PO Box 881524, Port St Lucie, FL 34988
Ass Value Homestead 187942
Just Value Homestead 188800
County St. Lucie
Year Built 2009
Area 3598
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2619 SW Abel St, Port Saint Lucie, FL 34953

COHEN JEFFREY

Name COHEN JEFFREY
Physical Address 13528 WHITE ELK LP, TAMPA, FL 33626
Owner Address 13528 WHITE ELK LOOP, TAMPA, FL 33626
Ass Value Homestead 149645
Just Value Homestead 165514
County Hillsborough
Year Built 2000
Area 2206
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13528 WHITE ELK LP, TAMPA, FL 33626

COHEN JEFFREY E

Name COHEN JEFFREY E
Address 58 WEST 58 STREET, NY 10019
Value 387936
Full Value 387936
Block 1273
Lot 1135
Stories 33

JEFFREY COHEN

Name JEFFREY COHEN
Address 7-60 ELVIRA AVENUE, NY 11691
Value 821000
Full Value 821000
Block 15579
Lot 48
Stories 1.5

JEFFREY B COHEN

Name JEFFREY B COHEN
Address 7715 Yardley Drive #112 Fort Lauderdale FL 33321
Value 10330
Landvalue 10330
Buildingvalue 93000

JEFFREY AND INNA COHEN

Name JEFFREY AND INNA COHEN
Address 13528 White Elk Loop Tampa FL 33626
Value 57000
Landvalue 57000
Usage Single Family Residential

JEFFREY ALAN COHEN

Name JEFFREY ALAN COHEN
Address 4626 E Peakview Avenue Littleton CO 80121
Value 35000
Landvalue 35000
Buildingvalue 164251
Landarea 8,189 square feet

JEFFREY A MAY LINDA C COHEN

Name JEFFREY A MAY LINDA C COHEN
Address 742 S Warnock Street Philadelphia PA 19147
Value 19872
Landvalue 19872
Buildingvalue 323528
Landarea 864 square feet
Type Non-typical conditions of sale or terms of financing
Price 80000

JEFFREY A COHEN & WENDY S COHEN

Name JEFFREY A COHEN & WENDY S COHEN
Address 726 Chestnut Street Newton MA

JEFFREY A COHEN & R N COHEN

Name JEFFREY A COHEN & R N COHEN
Address 17013 Sioux Lane Gaithersburg MD 20878
Value 239300
Landvalue 239300
Airconditioning yes

JEFFREY A COHEN & LISA R COHEN

Name JEFFREY A COHEN & LISA R COHEN
Address 12741 Lincolnshire Drive Potomac MD 20854
Value 401620
Landvalue 401620
Airconditioning yes

JEFFREY A COHEN

Name JEFFREY A COHEN
Address 397 Rosemeade Lane Naples FL
Value 351049
Landvalue 351049
Buildingvalue 361591
Landarea 17,425 square feet
Type Residential Property
Price 725000

JEFFREY A COHEN

Name JEFFREY A COHEN
Address 9 Gardner Street Boston MA 02134
Value 330400
Buildingvalue 330400
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

JEFFREY A COHEN

Name JEFFREY A COHEN
Address 6466 Watham Court Indianapolis IN 46250
Value 21200
Landvalue 21200

JEFFREY A COHEN

Name JEFFREY A COHEN
Address 23 Aldgate Court Princeton NJ
Value 115000
Landvalue 115000
Buildingvalue 230000

JEFFREY A COHEN

Name JEFFREY A COHEN
Address 5802 Nicholson Lane Rockville MD 20852
Value 69000
Landvalue 69000

JEFFREY COHEN

Name JEFFREY COHEN
Address 2208 EAST 59 PLACE, NY 11234
Value 548000
Full Value 548000
Block 8650
Lot 32
Stories 2

JEFFREY A COHEN

Name JEFFREY A COHEN
Address 661 Willowbend Drive Blue Bell PA 19422
Value 441300
Landarea 18,930 square feet
Basement Full

JEFFREY A + COHEN

Name JEFFREY A + COHEN
Address 25 - 4 Shadowbrook Lane Milford MA
Value 106300
Buildingvalue 106300
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JEFFREY & ZENIA COHEN

Name JEFFREY & ZENIA COHEN
Address 9201 Drake Avenue Evanston IL 60203
Landarea 85,861 square feet

COHEN M JEFFREY & COHEN OLIVIA JEFFREY

Name COHEN M JEFFREY & COHEN OLIVIA JEFFREY
Address 130 Lillian Avenue Severn MD 21144
Value 125300
Landvalue 125300
Buildingvalue 146000
Airconditioning yes

COHEN JEFFREY I

Name COHEN JEFFREY I
Address 13 Myosotis Court Homosassa FL
Value 7310
Landvalue 7310
Landarea 11,993 square feet
Type Residential Property

COHEN JEFFREY D

Name COHEN JEFFREY D
Address 4143 Wood Duck Road Port Charlotte FL
Value 68716
Landvalue 68716
Buildingvalue 16279
Landarea 8,100 square feet
Type Residential Property

COHEN JEFFREY A

Name COHEN JEFFREY A
Address 2573 Amboy Road #5 Staten Island NY 10306
Value 1034000
Landvalue 66962

JEFFREY R. COHEN

Name JEFFREY R. COHEN
Address 21 ASTOR PLACE, NY 10003
Value 300338
Full Value 300338
Block 545
Lot 1339
Stories 11

JEFFREY H COHEN

Name JEFFREY H COHEN
Address 1855 EAST 31 STREET, NY 11234
Value 552000
Full Value 552000
Block 8475
Lot 19
Stories 2

JEFFREY D COHEN

Name JEFFREY D COHEN
Address 3031 NETHERLAND AVENUE, NY 10463
Value 929000
Full Value 929000
Block 5735
Lot 244
Stories 2

JEFFREY COHEN

Name JEFFREY COHEN
Address 19 SEGUINE PLACE, NY 10312
Value 393000
Full Value 393000
Block 6205
Lot 86
Stories 2

JEFFREY COHEN

Name JEFFREY COHEN
Address 7 GATEWAY DRIVE, NY 10304
Value 456172
Full Value 456172
Block 3173
Lot 1169
Stories 1

JEFFREY A COHEN

Name JEFFREY A COHEN
Address 632 SW 150th Street Oklahoma City OK 73170
Value 11000
Landvalue 11000
Buildingvalue 103739
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

COHEN JEFFREY

Name COHEN JEFFREY
Sale Price 2500
Sale Year 2012
County Flagler
Land Code Vacant Residential
Price 2500

Jeffrey M. Cohen

Name Jeffrey M. Cohen
Doc Id 08037688
City Hebron CT
Designation us-only
Country US

Jeffrey Cohen

Name Jeffrey Cohen
Doc Id 07477378
City Pittsburgh PA
Designation us-only
Country US

Jeffrey Cohen

Name Jeffrey Cohen
Doc Id 07808633
City Pittsburgh PA
Designation us-only
Country US

Jeffrey Cohen

Name Jeffrey Cohen
Doc Id 07760353
City Pittsburgh PA
Designation us-only
Country US

Jeffrey Cohen

Name Jeffrey Cohen
Doc Id 07755757
City Pittsburgh PA
Designation us-only
Country US

Jeffrey Cohen

Name Jeffrey Cohen
Doc Id 07701573
City Pittsburgh PA
Designation us-only
Country US

Jeffrey Cohen

Name Jeffrey Cohen
Doc Id 08078268
City Pittsburgh PA
Designation us-only
Country US

Jeffrey Cohen

Name Jeffrey Cohen
Doc Id 08013991
City Pittsburgh PA
Designation us-only
Country US

Jeffrey Cohen

Name Jeffrey Cohen
Doc Id 07990533
City Pittsburgh PA
Designation us-only
Country US

Jeffrey Cohen

Name Jeffrey Cohen
Doc Id 07956996
City Pittsburgh PA
Designation us-only
Country US

Jeffrey Cohen

Name Jeffrey Cohen
Doc Id 07596404
City Pittsburgh PA
Designation us-only
Country US

Jeffrey Cohen

Name Jeffrey Cohen
Doc Id 08289503
City Pittsburgh PA
Designation us-only
Country US

Jeffrey Daniel Cohen

Name Jeffrey Daniel Cohen
Doc Id 07101891
City Indianapolis IN
Designation us-only
Country US

Jeffrey Daniel Cohen

Name Jeffrey Daniel Cohen
Doc Id 06992097
City Indianapolis IN
Designation us-only
Country US

Jeffrey David Cohen

Name Jeffrey David Cohen
Doc Id 07201884
City Kennett Square PA
Designation us-only
Country US

Jeffrey K. Cohen

Name Jeffrey K. Cohen
Doc Id 07463345
City Pittsburgh PA
Designation us-only
Country US

Jeffrey K. Cohen

Name Jeffrey K. Cohen
Doc Id 07330746
City Pittsburgh PA
Designation us-only
Country US

Jeffrey K. Cohen

Name Jeffrey K. Cohen
Doc Id 07697576
City Pittsburgh PA
Designation us-only
Country US

Jeffrey M. Cohen

Name Jeffrey M. Cohen
Doc Id 07013635
City Hebron CT
Designation us-only
Country US

Jeffrey M. Cohen

Name Jeffrey M. Cohen
Doc Id 07546740
City Hebron CT
Designation us-only
Country US

Jeffrey M. Cohen

Name Jeffrey M. Cohen
Doc Id 07537646
City Hebron CT
Designation us-only
Country US

Jeffrey Cohen

Name Jeffrey Cohen
Doc Id 08253936
City Pittsburgh PA
Designation us-only
Country US

Jeffrey Cohen

Name Jeffrey Cohen
Doc Id 07450228
City Pittsburgh PA
Designation us-only
Country US

JEFFREY COHEN

Name JEFFREY COHEN
Type Voter
State NJ
Address 7 CAMBRIDGE DR, CALDWELL, NJ 7006
Phone Number 973-296-6962
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Voter
State FL
Address 55 WESTON RD# 104, DAVIE, FL 33326
Phone Number 954-668-0218
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Voter
State FL
Address 7969 NW 51ST CT, LAUDERHILL, FL 33351
Phone Number 954-592-0999
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Voter
State FL
Address 823 NE 5TH ST APT 8, HALLANDALE BEACH, FL 33009
Phone Number 954-257-4004
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Democrat Voter
State NC
Address 121 IVY BROOK LN, CHAPEL HILL, NC 27516
Phone Number 919-491-7998
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Independent Voter
State NY
Address 2318 205TH ST, BAYSIDE, NY 11360
Phone Number 917-859-0851
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Republican Voter
State IL
Address 3900 ENFIELD AVE, SKOKIE, IL 60076
Phone Number 917-287-2513
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Republican Voter
State IL
Address 1004 NIGHTHAWK WAY, CARY, IL 60013
Phone Number 847-462-0707
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Republican Voter
State FL
Address 18701 CHOPIN DR, LUTZ, FL 33558
Phone Number 727-858-6520
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Independent Voter
State CO
Address 640 MANITOU AVE, MANITOU SPGS, CO 80829
Phone Number 719-248-0765
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Republican Voter
State NV
Address 1336 EUROPEAN DR, HENDERSON, NV 89052
Phone Number 702-491-2540
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Independent Voter
State NV
Address 1336 EUROPEAN DR, HENDERSON, NV 89052
Phone Number 702-306-4327
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Independent Voter
State NJ
Address 7 CAMBRIDGE DRIVE, NORTH CALDWELL, NJ 7006
Phone Number 646-734-2200
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Independent Voter
State MA
Address 11 CEDARWOOD LANE, ROWLEY, MA 1969
Phone Number 617-724-8642
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Voter
State NJ
Address 23 ALDGATE CT, PRINCETON, NJ 8540
Phone Number 609-744-3518
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Republican Voter
State NH
Address 16 LOW RD, HANOVER, NH 03755
Phone Number 603-622-3924
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Independent Voter
State FL
Address 11042 HARBOUR SPRINGS CIR, BOCA RATON, FL 33428
Phone Number 561-715-6811
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Voter
State FL
Address 5771 BUCCANEER TRL, WEST PALM BEACH, FL 33417
Phone Number 561-686-2013
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Voter
State FL
Address 19167 SKYRIDGE CIR, BOCA RATON, FL 33498
Phone Number 561-289-2591
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Independent Voter
State NY
Address 2 OXFORD RD, SLINGERLANDS, NY 12159
Phone Number 518-441-0600
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Voter
State MA
Address 21 MILLER ST, MEDFIELD, MA 2052
Phone Number 508-944-6820
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Independent Voter
State MA
Address 6 HASCALL ST, SHREWSBURY, MA 1545
Phone Number 508-314-6814
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Independent Voter
State CO
Address 600 17TH ST STE 2800, DENVER, CO 80202
Phone Number 303-863-9800
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Voter
State DE
Address 119 DECKER DR, NEWARK, DE 19711
Phone Number 302-463-4554
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Republican Voter
State MD
Phone Number 301-816-1615
Email Address [email protected]

JEFFREY COHEN

Name JEFFREY COHEN
Type Republican Voter
State MI
Address 29260 FRANKLIN RD #304, SOUTHFIELD, MI 48034
Phone Number 248-318-9644
Email Address [email protected]

Jeffrey L Cohen

Name Jeffrey L Cohen
Visit Date 4/13/10 8:30
Appointment Number U73844
Type Of Access VA
Appt Made 1/30/13 0:00
Appt Start 1/31/13 13:00
Appt End 1/31/13 23:59
Total People 242
Last Entry Date 1/30/13 16:50
Meeting Location OEOB
Caller REBECCA
Release Date 04/26/2013 07:00:00 AM +0000

JEFFREY E COHEN

Name JEFFREY E COHEN
Visit Date 4/13/10 8:30
Appointment Number U69556
Type Of Access VA
Appt Made 1/7/10 7:00
Appt Start 1/7/10 9:00
Appt End 1/7/10 23:59
Total People 8
Last Entry Date 1/7/10 6:59
Meeting Location OEOB
Caller SARAH
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 78057

JEFFREY L COHEN

Name JEFFREY L COHEN
Visit Date 4/13/10 8:30
Appointment Number U72708
Type Of Access VA
Appt Made 1/19/10 12:13
Appt Start 1/20/10 13:30
Appt End 1/20/10 23:59
Total People 5
Last Entry Date 1/19/10 12:13
Meeting Location OEOB
Caller DAVID
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 78055

JEFFREY S COHEN

Name JEFFREY S COHEN
Visit Date 4/13/10 8:30
Appointment Number U62710
Type Of Access VA
Appt Made 12/8/09 13:34
Appt Start 12/9/09 8:00
Appt End 12/9/09 23:59
Total People 31
Last Entry Date 12/8/09 13:34
Meeting Location OEOB
Caller GREGG
Description JTRB SENIOR STAFF MEETING/
Release Date 03/26/2010 07:00:00 AM +0000

JEFFREY COHEN

Name JEFFREY COHEN
Visit Date 4/13/10 8:30
Appointment Number U57725
Type Of Access VA
Appt Made 11/19/09 17:08
Appt Start 11/24/09 11:30
Appt End 11/24/09 23:59
Total People 1
Last Entry Date 11/19/09 17:08
Meeting Location NEOB
Caller DENISE
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 73558

JEFFREY S COHEN

Name JEFFREY S COHEN
Visit Date 4/13/10 8:30
Appointment Number U44609
Type Of Access VA
Appt Made 10/6/09 12:19
Appt Start 10/7/09 8:00
Appt End 10/7/09 23:59
Total People 33
Last Entry Date 10/6/09 12:29
Meeting Location OEOB
Caller MARY
Description JTRB SENIO STAFF MEETING
Release Date 01/29/2010 08:00:00 AM +0000

JEFFREY COHEN

Name JEFFREY COHEN
Visit Date 4/13/10 8:30
Appointment Number U44775
Type Of Access VA
Appt Made 10/7/09 15:52
Appt Start 10/10/09 11:30
Appt End 10/10/09 23:59
Total People 374
Last Entry Date 10/7/09 16:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/29/2010 08:00:00 AM +0000

JEFFREY M COHEN

Name JEFFREY M COHEN
Visit Date 4/13/10 8:30
Appointment Number U40459
Type Of Access VA
Appt Made 9/12/10 14:45
Appt Start 9/14/10 10:00
Appt End 9/14/10 23:59
Total People 106
Last Entry Date 9/12/10 14:44
Meeting Location OEOB
Caller JOSEPH
Description BRIEFING FOR GROWTH ENERGY
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77606

JEFFREY A COHEN

Name JEFFREY A COHEN
Visit Date 4/13/10 8:30
Appointment Number U38533
Type Of Access VA
Appt Made 9/3/10 19:27
Appt Start 9/9/10 9:00
Appt End 9/9/10 23:59
Total People 174
Last Entry Date 9/3/10 19:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

JEFFREY COHEN

Name JEFFREY COHEN
Visit Date 4/13/10 8:30
Appointment Number U42941
Type Of Access VA
Appt Made 9/20/10 14:51
Appt Start 9/21/10 14:45
Appt End 9/21/10 23:59
Total People 2
Last Entry Date 9/20/10 14:51
Meeting Location OEOB
Caller MATTHEW
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 79524

JEFFREY S COHEN

Name JEFFREY S COHEN
Visit Date 4/13/10 8:30
Appointment Number U44277
Type Of Access VA
Appt Made 9/23/10 17:00
Appt Start 9/24/10 10:00
Appt End 9/24/10 23:59
Total People 2
Last Entry Date 9/23/10 17:00
Meeting Location OEOB
Caller ZACHARY
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 74927

JEFFREY A COHEN

Name JEFFREY A COHEN
Visit Date 4/13/10 8:30
Appointment Number U48574
Type Of Access VA
Appt Made 10/7/10 13:38
Appt Start 10/9/10 8:00
Appt End 10/9/10 23:59
Total People 165
Last Entry Date 10/7/10 13:38
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

JEFFREY M COHEN

Name JEFFREY M COHEN
Visit Date 4/13/10 8:30
Appointment Number U46835
Type Of Access VA
Appt Made 10/4/10 13:15
Appt Start 10/8/10 10:30
Appt End 10/8/10 23:59
Total People 315
Last Entry Date 10/4/10 13:15
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

JEFFREY S COHEN

Name JEFFREY S COHEN
Visit Date 4/13/10 8:30
Appointment Number U53672
Type Of Access VA
Appt Made 10/26/2010 7:49
Appt Start 11/3/2010 9:30
Appt End 11/3/2010 23:59
Total People 148
Last Entry Date 10/26/2010 7:49
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

JEFFREY N COHEN

Name JEFFREY N COHEN
Visit Date 4/13/10 8:30
Appointment Number U86680
Type Of Access VA
Appt Made 3/11/10 10:01
Appt Start 3/11/10 20:50
Appt End 3/11/10 23:59
Total People 4
Last Entry Date 3/11/2010
Meeting Location WH
Caller DESIREE
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 71507

JEFFREY E COHEN

Name JEFFREY E COHEN
Visit Date 4/13/10 8:30
Appointment Number U56970
Type Of Access VA
Appt Made 11/5/2010 16:54
Appt Start 11/8/2010 14:00
Appt End 11/8/2010 23:59
Total People 5
Last Entry Date 11/5/2010 16:54
Meeting Location OEOB
Caller MABEL
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 82167

JEFFREY COHEN

Name JEFFREY COHEN
Visit Date 4/13/10 8:30
Appointment Number U89107
Type Of Access VA
Appt Made 3/7/11 13:43
Appt Start 3/8/11 10:30
Appt End 3/8/11 23:59
Total People 9
Last Entry Date 3/7/11 13:43
Meeting Location NEOB
Caller SHEILA
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 71803

Jeffrey S Cohen

Name Jeffrey S Cohen
Visit Date 4/13/10 8:30
Appointment Number U15669
Type Of Access VA
Appt Made 6/15/2011 0:00
Appt Start 6/16/2011 10:00
Appt End 6/16/2011 23:59
Total People 177
Last Entry Date 6/15/2011 16:57
Meeting Location OEOB
Caller DANIELLE
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 77361

JeffreY L CoheN

Name JeffreY L CoheN
Visit Date 4/13/10 8:30
Appointment Number U12014
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 6/4/2011 7:30
Appt End 6/4/2011 23:59
Total People 338
Last Entry Date 5/26/2011 12:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Jeffrey B Cohen

Name Jeffrey B Cohen
Visit Date 4/13/10 8:30
Appointment Number U31665
Type Of Access VA
Appt Made 8/1/2011 0:00
Appt Start 8/10/2011 9:00
Appt End 8/10/2011 23:59
Total People 335
Last Entry Date 8/1/2011 19:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JEFFREY N COHEN

Name JEFFREY N COHEN
Visit Date 4/13/10 8:30
Appointment Number U45149
Type Of Access VA
Appt Made 9/26/2011 0:00
Appt Start 9/27/2011 10:00
Appt End 9/27/2011 23:59
Total People 8
Last Entry Date 9/26/2011 17:26
Meeting Location NEOB
Caller BETH
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 72625

Jeffrey D Cohen

Name Jeffrey D Cohen
Visit Date 4/13/10 8:30
Appointment Number U57346
Type Of Access VA
Appt Made 11/8/2011 0:00
Appt Start 11/13/2011 18:15
Appt End 11/13/2011 23:59
Total People 3
Last Entry Date 11/8/2011 12:19
Meeting Location WH
Caller DEBRA
Description WEST WING TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Jeffrey Cohen

Name Jeffrey Cohen
Visit Date 4/13/10 8:30
Appointment Number U53474
Type Of Access VA
Appt Made 10/25/2011 0:00
Appt Start 11/2/2011 7:30
Appt End 11/2/2011 23:59
Total People 357
Last Entry Date 10/25/2011 18:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Jeffrey S Cohen

Name Jeffrey S Cohen
Visit Date 4/13/10 8:30
Appointment Number U97504
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/17/2012 13:00
Appt End 4/17/2012 23:59
Total People 1
Last Entry Date 4/11/2012 13:50
Meeting Location OEOB
Caller DAWN
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 92334

Jeffrey E Cohen

Name Jeffrey E Cohen
Visit Date 4/13/10 8:30
Appointment Number U99297
Type Of Access VA
Appt Made 4/17/2012 0:00
Appt Start 4/19/2012 13:00
Appt End 4/19/2012 23:59
Total People 3
Last Entry Date 4/17/2012 17:07
Meeting Location OEOB
Caller TARYN
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 88010

Jeffrey S Cohen

Name Jeffrey S Cohen
Visit Date 4/13/10 8:30
Appointment Number U12615
Type Of Access VA
Appt Made 6/4/2012 0:00
Appt Start 6/6/2012 13:00
Appt End 6/6/2012 23:59
Total People 19
Last Entry Date 6/4/2012 15:59
Meeting Location NEOB
Caller TRICIA
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 72624

Jeffrey S Cohen

Name Jeffrey S Cohen
Visit Date 4/13/10 8:30
Appointment Number U17877
Type Of Access VA
Appt Made 6/21/12 0:00
Appt Start 7/7/12 9:00
Appt End 7/7/12 23:59
Total People 293
Last Entry Date 6/21/12 18:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Jeffrey D Cohen

Name Jeffrey D Cohen
Visit Date 4/13/10 8:30
Appointment Number U63550
Type Of Access VA
Appt Made 12/17/12 0:00
Appt Start 12/19/12 10:00
Appt End 12/19/12 23:59
Total People 283
Last Entry Date 12/17/12 13:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

JEFFREY COHEN

Name JEFFREY COHEN
Visit Date 4/13/10 8:30
Appointment Number U60473
Type Of Access VA
Appt Made 11/18/10 15:42
Appt Start 12/4/10 15:30
Appt End 12/4/10 23:59
Total People 316
Last Entry Date 11/18/10 15:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JEFFREY COHEN

Name JEFFREY COHEN
Visit Date 4/13/10 8:30
Appointment Number U81824
Type Of Access VA
Appt Made 2/24/10 9:33
Appt Start 3/2/10 10:30
Appt End 3/2/10 23:59
Total People 244
Last Entry Date 2/24/2010
Meeting Location WH
Caller VISITORS
Description 1030AM GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

Jeffrey Cohen

Name Jeffrey Cohen
Car VOLVO XC90
Year 2007
Address 7510 SW 53rd Ct, Miami, FL 33143-5808
Vin YV4CY982X71400939

JEFFREY COHEN

Name JEFFREY COHEN
Car BMW 3 SERIES
Year 2007
Address 9610 Rod Rd, Alpharetta, GA 30022-8541
Vin WBAVA33587PG52068
Phone 404-641-5203

JEFFREY COHEN

Name JEFFREY COHEN
Car LAMBORGHINI GALLARDO
Year 2007
Address 18911 Collins Ave Apt 3003, Sunny Isles Beach, FL 33160-7312
Vin ZHWGU22T87LA04791

Jeffrey Cohen

Name Jeffrey Cohen
Car KIA SPECTRA
Year 2007
Address 6719 Brintwood Rd, Sylvania, OH 43560-3052
Vin KNAFE121675402641

JEFFREY COHEN

Name JEFFREY COHEN
Car MAZDA MAZDA3
Year 2007
Address 3829 Jasmine Ln, Coral Springs, FL 33065-6058
Vin JM1BK32F471654736
Phone 954-344-4709

JEFFREY COHEN

Name JEFFREY COHEN
Car SATURN VUE
Year 2007
Address 2790 Mount Holyoke Rd, Columbus, OH 43221-2912
Vin 5GZCZ53417S855754

JEFFREY COHEN

Name JEFFREY COHEN
Car SUBARU B9 TRIBECA
Year 2007
Address 14424 Clarkson Dr, Orlando, FL 32828-6466
Vin 4S4WX82D174407621
Phone 407-823-7908

Jeffrey Cohen

Name Jeffrey Cohen
Car BMW 3 SERIES
Year 2007
Address 5904 Taylorcrest Dr, Austin, TX 78749-4272
Vin WBAWB33587PV74213

JEFFREY COHEN

Name JEFFREY COHEN
Car AUDI Q7
Year 2007
Address 661 Willowbend Dr, Blue Bell, PA 19422-4210
Vin WA1AV74L87D048765
Phone 610-496-5682

JEFFREY COHEN

Name JEFFREY COHEN
Car HONDA ODYSSEY
Year 2007
Address 45 Chester St, Newton Highlands, MA 02461-1433
Vin 5FNRL38647B453509
Phone 617-928-6080

JEFFREY COHEN

Name JEFFREY COHEN
Car TOYOTA TUNDRA
Year 2007
Address 10442 Beautiful Fruit St, Las Vegas, NV 89183-5223
Vin 5TFRV54117X023880

JEFFREY COHEN

Name JEFFREY COHEN
Car ACURA MDX
Year 2007
Address 7 Worthen Way, Chappaqua, NY 10514-2013
Vin 2HNYD28317H518233
Phone 914-238-1811

JEFFREY COHEN

Name JEFFREY COHEN
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 6125 275th St NE, Arlington, WA 98223-5659
Vin 1J8GA69107L211405

Jeffrey Cohen

Name Jeffrey Cohen
Car BMW 3 SERIES
Year 2007
Address 5033 Boulder Creek Dr, Solon, OH 44139-1379
Vin WBAVC93567KZ70388
Phone 440-498-9461

JEFFREY COHEN

Name JEFFREY COHEN
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 280 Foxhunt Cres, Syosset, NY 11791-1708
Vin 1J4GA591X7L198948

JEFFREY COHEN

Name JEFFREY COHEN
Car GMC YUKON
Year 2007
Address 1540 Brookshire Dr, Plover, WI 54467-2342
Vin 1GKFK13097J130650
Phone 715-341-4471

JEFFREY COHEN

Name JEFFREY COHEN
Car HONDA ACCORD
Year 2007
Address 111 Davinci Ct, Monroe Township, NJ 08831-5985
Vin 1HGCM66587A028769

JEFFREY COHEN

Name JEFFREY COHEN
Car HONDA ACCORD
Year 2007
Address 880 Lakeview Dr, Miami Beach, FL 33140-2633
Vin 1HGCM56757A030765

JEFFREY COHEN

Name JEFFREY COHEN
Car INFINITI G35
Year 2007
Address 1232 Wellwood Ave, West Babylon, NY 11704-1011
Vin JNKBV61F67M808774

JEFFREY COHEN

Name JEFFREY COHEN
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 18701 Chopin Dr, Lutz, FL 33558-2875
Vin 1FMEU31K77UA03665
Phone 813-949-4244

JEFFREY COHEN

Name JEFFREY COHEN
Car HONDA ACCORD
Year 2007
Address 4191 Bunker Hill Dr, Algonquin, IL 60102-6283
Vin 1HGCM56487A222428

JEFFREY COHEN

Name JEFFREY COHEN
Car JEEP LIBERTY
Year 2007
Address 1046 FARMINGTON AVE, WEST HARTFORD, CT 06107-2109
Vin 1J4GL48K47W670722

JEFFREY COHEN

Name JEFFREY COHEN
Car HONDA ODYSSEY
Year 2007
Address 331 SAN REMO DR, JUPITER, FL 33458
Vin 5FNRL38657B107324

JEFFREY COHEN

Name JEFFREY COHEN
Car TOYOTA CAMRY HYBRID
Year 2007
Address 195 Cypress St # 3, Brookline, MA 02445-6751
Vin JTNBB46K273041172

JEFFREY COHEN

Name JEFFREY COHEN
Car NISSAN ALTIMA
Year 2007
Address 17013 Sioux Ln, Gaithersburg, MD 20878-2058
Vin 1N4AL21E87C237156

JEFFREY COHEN

Name JEFFREY COHEN
Car HYUNDAI SANTA FE
Year 2007
Address 11 Deer Cross Ct, Reisterstown, MD 21136-5936
Vin 5NMSH13E27H108886

JEFFREY COHEN

Name JEFFREY COHEN
Car BMW 3 SERIES
Year 2007
Address 3615 GOLDENWOOD LN, OVIEDO, FL 32766-7078
Vin WBAWB33537P131385

JEFFREY COHEN

Name JEFFREY COHEN
Car LINCOLN MKX
Year 2007
Address 3829 JASMINE LN, CORAL SPRINGS, FL 33065-6058
Vin 2LMDU68C67BJ37105

JEFFREY COHEN

Name JEFFREY COHEN
Car BMW 3 SERIES
Year 2007
Address 68 Morningside Dr S, Westport, CT 06880-5415
Vin WBAVC73537KP32518
Phone 203-222-7211

Jeffrey Cohen

Name Jeffrey Cohen
Domain past-life-regression-certification-queens.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-11-10
Update Date 2012-11-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 214-15 33rd Ave Bayside New York 11361
Registrant Country UNITED STATES

COHEN, JEFFREY

Name COHEN, JEFFREY
Domain capadvisorsllc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-02-17
Update Date 2011-12-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 68 Morningside Dr S Westport CT 06880
Registrant Country UNITED STATES
Registrant Fax 203 5476226

Cohen, Jeffrey

Name Cohen, Jeffrey
Domain ecstaticthreads.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-07-10
Update Date 2011-07-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2952 NE Hoyt St Portland OR 97232-2439
Registrant Country UNITED STATES

COHEN, JEFFREY

Name COHEN, JEFFREY
Domain wirewriters.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-19
Update Date 2013-08-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 39 CORNELL DR LIVINGSTON NJ 07039-5516
Registrant Country UNITED STATES

COHEN, JEFFREY

Name COHEN, JEFFREY
Domain wirewriters.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-19
Update Date 2013-08-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 39 CORNELL DR LIVINGSTON NJ 07039-5516
Registrant Country UNITED STATES

Jeffrey Cohen

Name Jeffrey Cohen
Domain blakegrp.com
Contact Email [email protected]
Whois Sever whois.registrationtek.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name REGISTRATION TECHNOLOGIES, INC.
Registrant Address P.O. Box 3184 Vernon, CT

Jeffrey Cohen

Name Jeffrey Cohen
Domain madeinne.com
Contact Email [email protected]
Whois Sever whois.registrationtek.com
Create Date 2008-11-03
Update Date 2013-08-15
Registrar Name REGISTRATION TECHNOLOGIES, INC.
Registrant Address P.O. Box 3184 Vernon, CT

Jeffrey Cohen

Name Jeffrey Cohen
Domain integratedimpact.com
Contact Email [email protected]
Whois Sever whois.registrationtek.com
Create Date 2006-06-30
Update Date 2013-04-10
Registrar Name REGISTRATION TECHNOLOGIES, INC.
Registrant Address P.O. Box 3184 Vernon, CT

Jeffrey Cohen

Name Jeffrey Cohen
Domain crankyyanks.com
Contact Email [email protected]
Whois Sever whois.registrationtek.com
Create Date 2009-05-15
Update Date 2013-03-06
Registrar Name REGISTRATION TECHNOLOGIES, INC.
Registrant Address P.O. Box 3184 Vernon, CT

Cohen, Jeffrey

Name Cohen, Jeffrey
Domain quorventures.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-09-13
Update Date 2006-10-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2903 Q St NW Washington DC 20007
Registrant Country UNITED STATES

Jeffrey Cohen

Name Jeffrey Cohen
Domain greatbrooksugarhouse.com
Contact Email [email protected]
Whois Sever whois.registrationtek.com
Create Date 2013-05-07
Update Date 2013-05-07
Registrar Name REGISTRATION TECHNOLOGIES, INC.
Registrant Address P.O. Box 3184 Vernon, CT

Jeffrey Cohen

Name Jeffrey Cohen
Domain orthopaedichealthservices.com
Contact Email [email protected]
Whois Sever whois.registrationtek.com
Create Date 2005-10-25
Update Date 2012-12-28
Registrar Name REGISTRATION TECHNOLOGIES, INC.
Registrant Address P.O. Box 3184 Vernon, CT

Jeffrey Cohen

Name Jeffrey Cohen
Domain uconnmedia.com
Contact Email [email protected]
Whois Sever whois.registrationtek.com
Create Date 2003-12-26
Update Date 2012-12-28
Registrar Name REGISTRATION TECHNOLOGIES, INC.
Registrant Address P.O. Box 3184 Vernon, CT

Jeffrey Cohen

Name Jeffrey Cohen
Domain themitmangroup.com
Contact Email [email protected]
Whois Sever whois.registrationtek.com
Create Date 2006-01-31
Update Date 2013-01-17
Registrar Name REGISTRATION TECHNOLOGIES, INC.
Registrant Address P.O. Box 3184 Vernon, CT

Jeffrey Cohen

Name Jeffrey Cohen
Domain mitmangroup.com
Contact Email [email protected]
Whois Sever whois.registrationtek.com
Create Date 2006-01-31
Update Date 2013-01-17
Registrar Name REGISTRATION TECHNOLOGIES, INC.
Registrant Address P.O. Box 3184 Vernon, CT

Jeffrey Cohen

Name Jeffrey Cohen
Domain saybrookres.com
Contact Email [email protected]
Whois Sever whois.registrationtek.com
Create Date 2006-02-13
Update Date 2009-10-26
Registrar Name REGISTRATION TECHNOLOGIES, INC.
Registrant Address P.O. Box 3184 Vernon, CT

Jeffrey Cohen

Name Jeffrey Cohen
Domain leesautoranch.com
Contact Email [email protected]
Whois Sever whois.registrationtek.com
Create Date 2000-07-25
Update Date 2013-05-17
Registrar Name REGISTRATION TECHNOLOGIES, INC.
Registrant Address P.O. Box 3184 Vernon, CT

Jeffrey Cohen

Name Jeffrey Cohen
Domain winnersatthewire.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 3184 Vernon Connecticut 06066
Registrant Country UNITED STATES

Jeffrey Cohen

Name Jeffrey Cohen
Domain copiaco.com
Contact Email [email protected]
Whois Sever whois.registrationtek.com
Create Date 2005-10-17
Update Date 2013-10-18
Registrar Name REGISTRATION TECHNOLOGIES, INC.
Registrant Address P.O. Box 3184 Vernon, CT

Cohen, Jeffrey

Name Cohen, Jeffrey
Domain orderyourseafoodhere.com
Contact Email [email protected]
Whois Sever whois.dyndns.com
Create Date 2012-10-31
Update Date 2013-10-17
Registrar Name DYNAMIC NETWORK SERVICES, INC
Registrant Address 7331 ashley Shores Cir Lake Worth FL 33467
Registrant Country UNITED STATES