Jeffrey Cohen - Connecticut

We have found 33 public records related to Jeffrey Cohen in Connecticut . There are 5 business registration records connected with Jeffrey Cohen in public records. All found businesses are registered in Connecticut state. All found businesses are engaged in Health Services (Services) industry. There are 7 profiles of government employees in our database. Job titles of people found are: Assoc Professor, U C Spec Payroll and U Conn Faculty /Staff. All people work in Connecticut state. Average wage of employees is $99,621.


Choose State

Show All

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 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 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 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]

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 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

Jeffrey M. Cohen

Name Jeffrey M. Cohen
Doc Id 08037688
City Hebron CT
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
Car JEEP LIBERTY
Year 2007
Address 1046 FARMINGTON AVE, WEST HARTFORD, CT 06107-2109
Vin 1J4GL48K47W670722

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

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

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

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