Jeffrey Moss

We have found 280 public records related to Jeffrey Moss in 37 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 40 business registration records connected with Jeffrey Moss in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Educational Services (Services) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Buildings & Grounds Worker. These employees work in eighteen different states. Most of them work in New York state. Average wage of employees is $45,674.


Jeffrey Robert Moss

Name / Names Jeffrey Robert Moss
Age 48
Birth Date 1976
Also Known As Jrobert Moss
Person 9170 Broad St, Boca Raton, FL 33434
Phone Number 310-479-5173
Possible Relatives







Previous Address 1395 Kelton Ave #206, Los Angeles, CA 90024
1395 Kelton Ave #105, Los Angeles, CA 90024
1395 Kelton Ave, Los Angeles, CA 90024
1395 Kelton Ave #205, Los Angeles, CA 90024
9850 73rd St #2083, Scottsdale, AZ 85258
2220 211th St, Miami, FL 33180
6166 Island Walk #D, Boca Raton, FL 33496
9850 73rd St, Scottsdale, AZ 85258
1090 Kane Concourse #202, Bay Harbor Islands, FL 33154
20801 Biscayne Blvd #506, Miami, FL 33180
9850 73rd St #2042, Scottsdale, AZ 85258
1111 Apache Blvd, Tempe, AZ 85281
Email [email protected]

Jeffrey Allen Moss

Name / Names Jeffrey Allen Moss
Age 51
Birth Date 1973
Also Known As Jeff A Moss
Person 1020 Chappel Ln, Rogers, AR 72756
Phone Number 501-621-8689
Possible Relatives



Previous Address 1601 Little Flock Dr, Rogers, AR 72756
Kirkwall Dr, Bella Vista, AR 72715
2002 Westwood Ave, Springdale, AR 72762
2958 Gregg Ave #12, Fayetteville, AR 72703
8811 28th St #7, Fort Smith, AR 72908
390 Robin Hood Ct, Springdale, AR 72764
4100 Turner St, Springdale, AR 72764
2901 Oakview Rd #7, Fort Smith, AR 72908

Jeffrey W Moss

Name / Names Jeffrey W Moss
Age 51
Birth Date 1973
Also Known As J Moss
Person 8494 Shoreside Ln, Helena, AL 35022
Phone Number 205-426-8320
Possible Relatives

Josephfranklin Moss





Previous Address 8494 Shoreside Ln, Bessemer, AL 35022
928 Summit Pl, Birmingham, AL 35243
2281 Brightwood Dr, York, SC 29745
5048 Bright Hampton Dr, Smyrna, GA 30080
864 Rialto Dr, Montgomery, AL 36117
124 Paraham Rd, Rock Hill, SC 29732
3142 Northplace Way, Smyrna, GA 30080
2151 Cumberland Pkwy #217, Atlanta, GA 30339
148 Saddleback Ridge Dr #G, Montgomery, AL 36117
4461 Summerlin Pl, Rock Hill, SC 29732
502 Arbor Knoll Blvd, Antioch, TN 37013
343 Mountainhigh Dr, Antioch, TN 37013
123 Paraham Rd, Rock Hill, SC 29732
7026 Rambling Hills Dr, Morrisville, NC 27560
660 Halton Rd, Greenville, SC 29607
179 PO Box, Iuka, MS 38852
179 PO Box, Morrisville, NC 27560
677 Windellwood Cir, Smyrna, TN 37167

Jeffrey L Moss

Name / Names Jeffrey L Moss
Age 52
Birth Date 1972
Also Known As Jeff Moss
Person 105 Frontier Ln, La Vergne, TN 37086
Phone Number 615-793-9957
Possible Relatives







Previous Address 6001 Old Hickory Blvd #220, Hermitage, TN 37076
6001 Old Hickory Blvd, Hermitage, TN 37076
428 Peach Creek Cres, Nashville, TN 37214
6001 Old Hickory Blvd #347, Hermitage, TN 37076
748 Beckwith Rd, Mount Juliet, TN 37122
6001 Old Hickory Blvd #220, Mount Juliet, TN 37122
6001 Old Hickory Blvd #107, Hermitage, TN 37076
1460 Posey Hill Rd #13, Mount Juliet, TN 37122
3315 Pugh Rd, Hermitage, TN 37076
478 Beckwith Rd, Mount Juliet, TN 37122
1002 Pleasant View Dr, Nashville, TN 37214
5024 Aluthra Way #C, Orlando, FL 32839
4723 Texas Ave, Orlando, FL 32839
Email [email protected]

Jeffrey C Moss

Name / Names Jeffrey C Moss
Age 52
Birth Date 1972
Also Known As Janet Moss
Person 262 Victoria Blvd, Kenmore, NY 14217
Phone Number 716-870-5494
Possible Relatives
Rosalia Lupejkis


W J Moss
Previous Address 135 Philadelphia St #2, Buffalo, NY 14207
262 Victoria Blvd, Buffalo, NY 14217
92 Riverside Ave, Buffalo, NY 14207
20 Ritt Ave #92, Buffalo, NY 14216
75 Progressive Ave, Buffalo, NY 14207
1206 Tonawanda St, Buffalo, NY 14207
132 Esser Ave, Buffalo, NY 14207

Jeffrey S Moss

Name / Names Jeffrey S Moss
Age 54
Birth Date 1970
Also Known As Jeffery Moss
Person 20263 Crowley Ridge Cutoff, Harrisburg, AR 72432
Phone Number 870-578-2671
Possible Relatives
Previous Address RR 1, Harrisburg, AR 72432
88C RR 1, Harrisburg, AR 72432
1518 Lakewood Dr, Jonesboro, AR 72404
88C PO Box, Harrisburg, AR 72432
73 PO Box, Harrisburg, AR 72432
92 PO Box, Harrisburg, AR 72432

Jeffrey S Moss

Name / Names Jeffrey S Moss
Age 55
Birth Date 1969
Also Known As James Moss
Person 114 Blockhouse Rd, Maryville, TN 37803
Phone Number 865-681-9837
Possible Relatives Leiann Moss
Previous Address 2214 Duncan Rd, Maryville, TN 37803
2166 Ellejoy Rd, Walland, TN 37886
6694 PO Box, Maryville, TN 37802
5733 PO Box, Maryville, TN 37802
2140 Ellejoy Rd, Walland, TN 37886
Dnns, Maryville, TN 37802
Eastview, Maryville, TN 37802
PO Box, Maryville, TN 37801
1587 PO Box, Maryville, TN 37802

Jeffrey E Moss

Name / Names Jeffrey E Moss
Age 55
Birth Date 1969
Person 14580 Courtney Rd, Walker, LA 70785
Phone Number 254-765-3407
Previous Address 16325 Bristoe Ave #515, Baton Rouge, LA 70816
11044 County Road 2320, Wortham, TX 76693
3212 Cedar Cv, Dayton, TX 77535
791 Bateswood Dr, Houston, TX 77079

Jeffrey Richard Moss

Name / Names Jeffrey Richard Moss
Age 56
Birth Date 1968
Also Known As Jeff R Moss
Person 998 4th St, Boca Raton, FL 33486
Phone Number 561-391-8473
Possible Relatives June Framer Moss

Previous Address 6677 Stratford Dr, Parkland, FL 33067
12525 62nd Ave #4, Miami, FL 33156
32 Lawrence St #6, Boston, MA 02116
15 Garrison 1, Boston, MA 02216
786 6th Dr, Boca Raton, FL 33486
1225 62nd Ave, West Miami, FL 33144
10650 Missouri Ave, Los Angeles, CA 90025
6 Clarendon St #401, Boston, MA 02116
Associated Business Banana Bay Creative Design In The Zone, Corp Banana Bay Creative Design, Inc

Jeffrey J Moss

Name / Names Jeffrey J Moss
Age 56
Birth Date 1968
Person 706 Iris Ln, Montgomery, AL 36105
Phone Number 334-834-9374
Possible Relatives



Previous Address 3695 Southmont Dr, Montgomery, AL 36105

Jeffrey M Moss

Name / Names Jeffrey M Moss
Age 56
Birth Date 1968
Also Known As Jeffery A Moss
Person 10974 Dreamy Dr, Goodyear, AZ 85338
Phone Number 623-825-4760
Possible Relatives

Edgar A Jmoss




Eadger A Moss
Previous Address 14566 Redfield Rd, Surprise, AZ 85379
7510 Thomas Rd #126, Scottsdale, AZ 85251
66 Ferris Ave, Brockton, MA 02302
4607 Butler Dr, Glendale, AZ 85302
8159 Mary Ann Dr #5, Peoria, AZ 85382
98 Harrington Ave, Shrewsbury, MA 01545
217 Kelton St #12, Allston, MA 02134
303 Grant St #A, Framingham, MA 01702
Email [email protected]

Jeffrey Christopher Moss

Name / Names Jeffrey Christopher Moss
Age 57
Birth Date 1967
Also Known As Jeff C Moss
Person 7436 Skye Dr, Jacksonville, FL 32221
Phone Number 510-558-1718
Previous Address 1067 Market St #6011, San Francisco, CA 94103
755 Everett St, El Cerrito, CA 94530
1067 Market St #11, San Francisco, CA 94103
114 Highcrest Rd, Roslindale, MA 02131
51 Huntington Ave, Jamaica Plain, MA 02130

Jeffrey A Moss

Name / Names Jeffrey A Moss
Age 58
Birth Date 1966
Person 135 Abbe Rd, South Windsor, CT 06074
Phone Number 860-432-0488
Possible Relatives
Previous Address 25 Main St #2, Milford, MA 01757
100 Dawn Dr, South Windsor, CT 06074
342 Log Cabin Rd #10A, Milledgeville, GA 31061
1 Lang St, Lakeville, MA 02347
4 Rockwood Ct #2, Milford, MA 01757
345 Buckland Hills Dr #16223, Manchester, CT 06040
345 Buckland Hills Dr #16223, Manchester, CT 06042
Email [email protected]

Jeffrey W Moss

Name / Names Jeffrey W Moss
Age 58
Birth Date 1966
Person 2 Windsor Ln #228, Marshfield, MA 02050
Phone Number 781-837-8445
Possible Relatives



Kar Moss
Previous Address 197 8th St #332, Charlestown, MA 02129
Windsor, Marshfield, MA 02050
11 Magnolia St, Beverly, MA 01915
284 Main St, Lynnfield, MA 01940
12 Salem St #A, Wakefield, MA 01880

Jeffrey Gordon Moss

Name / Names Jeffrey Gordon Moss
Age 58
Birth Date 1966
Person 6604 41st St, Davie, FL 33314
Phone Number 954-583-7535
Possible Relatives


Jeffrey Scott Moss

Name / Names Jeffrey Scott Moss
Age 61
Birth Date 1963
Also Known As Jeff S Moss
Person 500 2nd Ave, Mayodan, NC 27027
Phone Number 336-548-1749
Possible Relatives



Quesnell Moss

Druisilla Moss
Previous Address 790 Bailey Rd, Madison, NC 27025
406 6th Ave, Mayodan, NC 27027
78 Congress St, Fall River, MA 02721
522 Hunter St, Madison, NC 27025
25 Delano Island St #151, Tiverton, RI 02878
97 Ridge Rd, Naugatuck, CT 06770
45 10th St, Derby, CT 06418
427 Rimmon Hill Rd, Beacon Falls, CT 06403
151 Main St #153, Winsted, CT 06098
6400 Old Oak Ridge Rd #E11, Greensboro, NC 27410
110 Woodbridge Ave, Ansonia, CT 06401
95 Concord St #1, Stratford, CT 06614
Email [email protected]

Jeffrey W Moss

Name / Names Jeffrey W Moss
Age 62
Birth Date 1962
Also Known As Jeff W Moss
Person 2312 Bowser Rd, Cookeville, TN 38506
Phone Number 931-537-9493
Possible Relatives
Hellon Moss
Birl R Moss
Previous Address 613 Vantrease Rd, Madison, TN 37115
10 RR 10 #419, Cookeville, TN 38506
419 PO Box, Cookeville, TN 38503
419 RR 10, Cookeville, TN 38506

Jeffrey J Moss

Name / Names Jeffrey J Moss
Age 63
Birth Date 1961
Person 4100 Hutchinson River Pkwy #174, Bronx, NY 10475
Previous Address 4100 Hutchinson River Pkwy #17H, Bronx, NY 10475
1100 Hutchinson #PY, Bronx, NY 10461
1100 Hutchinson Py, Bronx, NY 10461
405 Tarrytown Rd, White Plains, NY 10607

Jeffrey T Moss

Name / Names Jeffrey T Moss
Age 64
Birth Date 1960
Also Known As Jeffery Moss
Person 3451 Forrest Dr, Hollywood, FL 33021
Phone Number 954-893-1131
Possible Relatives


D Moss

O D Moss
Previous Address 3433 Garden Ave #9, Miami Beach, FL 33140
20021 22nd Ave, Miami, FL 33180
729 6th St, Hallandale Beach, FL 33009
3501 Emerald Pointe Dr #107, Hollywood, FL 33021
585 Ne #139, Miami, FL 33161
12534 Griffing Blvd, North Miami, FL 33161
Email [email protected]

Jeffrey Lynn Moss

Name / Names Jeffrey Lynn Moss
Age 65
Birth Date 1959
Also Known As Jeffery Moss
Person 2514 Rosefield Dr, Houston, TX 77080
Phone Number 713-460-4333
Possible Relatives

Previous Address 2514 Rosefield Dr, Mont Belvieu, TX 77580
9090 Braeswood Blvd, Houston, TX 77074
501 22nd St, Houston, TX 77008
9090 Braeswood Blvd #55, Houston, TX 77074
Email [email protected]

Jeffrey B Moss

Name / Names Jeffrey B Moss
Age 69
Birth Date 1955
Also Known As Jeffery B Moss
Person 3522 Alameda Ave, Lake Placid, FL 33852
Phone Number 225-925-8981
Possible Relatives
Angela M Dubuisson

S Moss
Previous Address 4092 Fleet Dr, Baton Rouge, LA 70809
Email [email protected]

Jeffrey Thomas Moss

Name / Names Jeffrey Thomas Moss
Age 70
Birth Date 1954
Also Known As Jeffrey Moses
Person 4 Greens Whisper, San Antonio, TX 78216
Phone Number 210-680-9774
Possible Relatives



Previous Address 12701 West Ave #213, San Antonio, TX 78216
2150 Paso Rello Dr, Houston, TX 77077
9 Greenwood Rd, Reading, MA 01867
7490 Brompton St #301, Houston, TX 77025
12701 West Ave #834, San Antonio, TX 78216
2250 Hassell Rd #103, Hoffman Estates, IL 60195
7490 Brompton St #486, Houston, TX 77025

Jeffrey H Moss

Name / Names Jeffrey H Moss
Age 71
Birth Date 1953
Also Known As Jeff Moss
Person 11 High Meadow Rd, Hadley, MA 01035
Phone Number 413-549-0320
Possible Relatives

Previous Address 37 Stockwell Rd, Hadley, MA 01035
2 Bay Rd #102, Hadley, MA 01035
4236 Stonebridge Dr, Wyoming, MI 49519
61 East St, Hadley, MA 01035
Email [email protected]
Associated Business Moss Nutrition Products, Inc

Jeffrey Marsha Moss

Name / Names Jeffrey Marsha Moss
Age 72
Birth Date 1952
Also Known As Jeffrey D Moss
Person 4 Fox Holw, Pomona, NY 10970
Phone Number 845-354-4522
Possible Relatives


T Moss



Previous Address 12 Whispering Ct, Bardonia, NY 10954
12 Whispering Ct, Nanuet, NY 10954
510 Main St, New York, NY 10044
510 Main St #418, New York, NY 10044
Email [email protected]
Associated Business Clear Day, Inc

Jeffrey Daniel Moss

Name / Names Jeffrey Daniel Moss
Age 75
Birth Date 1949
Also Known As Jeffery D Moss
Person 230 Hillview Dr, San Antonio, TX 78209
Phone Number 210-822-7853
Possible Relatives





Bar Moss
Previous Address 477 Vermont St, Olean, NY 14760
402 Nottingham Pl, San Antonio, TX 78209

Jeffrey A Moss

Name / Names Jeffrey A Moss
Age 79
Birth Date 1945
Also Known As Jeffr Moss
Person 211 Central Park #7E, New York, NY 10024
Phone Number 212-873-8730
Possible Relatives

Tova Ronnimoss





Previous Address 211 Central Park #18E, New York, NY 10024
211 Central Park #17E, New York, NY 10024
211 Central Park, New York, NY 10024

Jeffrey Moss

Name / Names Jeffrey Moss
Age N/A
Person 1821 RICH RD, JONESBORO, AR 72401

Jeffrey Moss

Name / Names Jeffrey Moss
Age N/A
Person 22790 W SOLANO DR, BUCKEYE, AZ 85326

Jeffrey W Moss

Name / Names Jeffrey W Moss
Age N/A
Person 8494 SHORESIDE LN, BESSEMER, AL 35022

Jeffrey A Moss

Name / Names Jeffrey A Moss
Age N/A
Person 176 PALACE CIR APT F4, FAIRBANKS, AK 99701

Jeffrey Moss

Name / Names Jeffrey Moss
Age N/A
Person 9532 DUNDAS CIR, EAGLE RIVER, AK 99577

Jeffrey Moss

Name / Names Jeffrey Moss
Age N/A
Person 61083 PO Box, Denver, CO 80206

Jeffrey A Moss

Name / Names Jeffrey A Moss
Age N/A
Person 1020 CHAPPEL LN, ROGERS, AR 72756
Phone Number 479-621-8689

Jeffrey M Moss

Name / Names Jeffrey M Moss
Age N/A
Person 11015 CLEAR WATER, GOODYEAR, AZ 85338
Phone Number 623-327-0932

Jeffrey A Moss

Name / Names Jeffrey A Moss
Age N/A
Person 4607 W BUTLER DR, GLENDALE, AZ 85302
Phone Number 623-937-9118

Jeffrey Moss

Name / Names Jeffrey Moss
Age N/A
Person 500 PINE ST SW, BESSEMER, AL 35022
Phone Number 205-426-8320

Jeffrey H Moss

Name / Names Jeffrey H Moss
Age N/A
Person 1021 MCCAY RD, LOCUST FORK, AL 35097
Phone Number 205-681-7077

Jeffrey J Moss

Name / Names Jeffrey J Moss
Age N/A
Person 706 IRIS LN, MONTGOMERY, AL 36105
Phone Number 334-281-8809

Jeffrey Moss

Name / Names Jeffrey Moss
Age N/A
Person 4520 36th St, Lauderdale Lakes, FL 33319
Possible Relatives
Lavont Moss

Jeffrey A Moss

Name / Names Jeffrey A Moss
Age N/A
Person Howard, Cambridge, MA 02139
Previous Address 5 Howard St, Cambridge, MA 02139

Jeffrey Moss

Name / Names Jeffrey Moss
Age N/A
Person 17 BRENDA DR, SHERIDAN, AR 72150
Phone Number 870-942-5405

Jeffrey S Moss

Name / Names Jeffrey S Moss
Age N/A
Person 20263 CROWLEY RIDGE CUTOFF, HARRISBURG, AR 72432
Phone Number 870-578-2671

Jeffrey Moss

Name / Names Jeffrey Moss
Age N/A
Person 9147 PORTER RD, NORTHPORT, AL 35473
Phone Number 205-330-9267

Jeffrey T Moss

Name / Names Jeffrey T Moss
Age N/A
Person 48 COUNTY ROAD 917, BROOKLAND, AR 72417

JEFFREY MOSS

Business Name VELOCITY SPORT TUNING, INC.
Person Name JEFFREY MOSS
Position registered agent
Corporation Status Suspended
Agent JEFFREY MOSS 8915 CLIFTON WAY, BEVERLY HILLS, CA 90211
Care Of 24418 SOUTH MAIN ST UNIT 404, CARSON, CA 90745
CEO PRISCILLA MOSS3157 FEDERAL AVE, LOS ANGELES, CA 90066
Incorporation Date 1994-10-24

JEFFREY MOSS

Business Name THE VEGGIE BED COMPANY, INC.
Person Name JEFFREY MOSS
Position registered agent
Corporation Status Active
Agent JEFFREY MOSS 454 LAS GALLINAS AVE., #310, SAN RAFAEL, CA 94903
Care Of 282 W. RAILROAD AVE., COTATI, CA 94931
CEO ANDREA VINCENT282 W. RAILROAD AVE., COTATI, CA 94931
Incorporation Date 2010-01-06

Jeffrey Moss

Business Name Stanly County Trnsp Scusa
Person Name Jeffrey Moss
Position company contact
State NC
Address 1000 N 1st St Ste 4 Albemarle NC 28001-2819
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 704-983-5151

JEFFREY MOSS

Business Name SIERRA-TARAHUMARA EDUCATIONAL PROJECT
Person Name JEFFREY MOSS
Position registered agent
Corporation Status Active
Agent JEFFREY MOSS 454 LASGALLINAS AVE #310, SAN RAFAEL, CA 94903
Care Of BRAD WILLIAMS 88 ROWLAND WAY, SUITE 165, NOVATO, CA 94945
CEO JOHN SHELLENBERGER618 LOS COLINDAS ROAD, SAN RAFAEL, CA 94903
Incorporation Date 2007-01-10
Corporation Classification Public Benefit

JEFFREY MOSS

Business Name ROTARY CLUB OF TERRA LINDA (SAN RAFAEL, CA.)
Person Name JEFFREY MOSS
Position registered agent
Corporation Status Active
Agent JEFFREY MOSS 35 MITCHELL BLVD., STE 6, SAN RAFAEL, CA 94903
Care Of 35 MITCHELL BLVD., STE 6, SAN RAFAEL, CA 94903
CEO JEFFREY MOSS35 MITCHELL BLVD., STE 6, SAN RAFAEL, CA 94903
Incorporation Date 1979-12-05
Corporation Classification Mutual Benefit

JEFFREY MOSS

Business Name ROTARY CLUB OF TERRA LINDA (SAN RAFAEL, CA.)
Person Name JEFFREY MOSS
Position CEO
Corporation Status Active
Agent 35 MITCHELL BLVD., STE 6, SAN RAFAEL, CA 94903
Care Of 35 MITCHELL BLVD., STE 6, SAN RAFAEL, CA 94903
CEO JEFFREY MOSS 35 MITCHELL BLVD., STE 6, SAN RAFAEL, CA 94903
Incorporation Date 1979-12-05
Corporation Classification Mutual Benefit

Jeffrey Moss

Business Name Playhouse Plaza Restaurant
Person Name Jeffrey Moss
Position company contact
State AR
Address 1 Windsong Dr, North Little Rock, AR 72113
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

Jeffrey Moss

Business Name Pioneer Business Insurance Agency
Person Name Jeffrey Moss
Position company contact
State MI
Address 521 Baldwin St, Jenison,, MI 49428
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Jeffrey Moss

Business Name Moss Nutrition Products Inc
Person Name Jeffrey Moss
Position company contact
State MA
Address 2 Bay Rd # 102 Hadley MA 01035-9511
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 413-587-9931
Email [email protected]
Number Of Employees 7
Annual Revenue 970200
Fax Number 413-587-0331
Website www.mossnutrition.com

Jeffrey Moss

Business Name Moss Computer
Person Name Jeffrey Moss
Position company contact
State NJ
Address 152 Center Rd Phillipsburg NJ 08865-3535
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation

Jeffrey Moss

Business Name Moss & Co PA
Person Name Jeffrey Moss
Position company contact
State FL
Address 1800 Pembrook Dr Ste 300 Orlando FL 32810-6372
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 407-667-3667

Jeffrey Moss

Business Name MARION PLACE HOMEOWNERS ASSOCIATION, INC.
Person Name Jeffrey Moss
Position registered agent
State GA
Address 4419 Cowan Rd, Tucker, GA 30084
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-06-07
Entity Status Active/Owes Current Year AR
Type CFO

JEFFREY MOSS

Business Name MARIN COUNTY SENIOR INFORMATION FAIR, INC.
Person Name JEFFREY MOSS
Position registered agent
Corporation Status Active
Agent JEFFREY MOSS 454 LAS GALINAS AVE #310, SAN RAFAEL, CA 94903
Care Of PO BOX 4071, SAN RAFAEL, CA 94913
CEO ERIK FLATT275 LOS RANCHITOS RD, SAN RAFAEL, CA 94913
Incorporation Date 2004-04-13
Corporation Classification Public Benefit

JEFFREY N MOSS

Business Name LAKESIDE CORP.
Person Name JEFFREY N MOSS
Position registered agent
State GA
Address 6817 BAY POINT DRIVE, MACON, GA 31210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-25
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jeffrey Moss

Business Name Keller Williams Professionals
Person Name Jeffrey Moss
Position company contact
State NC
Address 86 Asheland Avenue, Asheville, 28801 NC
Phone Number
Email [email protected]

Jeffrey Moss

Business Name Jeffrey Moss
Person Name Jeffrey Moss
Position company contact
State IL
Address RURAL ROUTE 2 BOX 103 Athens IL 62613-9224
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 217-636-8539

Jeffrey Moss

Business Name Jeffrey J Moss Pe
Person Name Jeffrey Moss
Position company contact
State NC
Address 1104 Chimney Hill Dr Apex NC 27502-8824
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services

Jeffrey Moss

Business Name J C Moss Electric
Person Name Jeffrey Moss
Position company contact
State TN
Address 175 Commerce Dr Hendersonville TN 37075-2860
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 615-826-0581
Email [email protected]
Website www.jcmosselectric.com

JEFFREY N MOSS

Business Name ISLAND T. WEST CORP.
Person Name JEFFREY N MOSS
Position Treasurer
State NV
Address 3675 S RAINBOW #107-484 3675 S RAINBOW #107-484, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C1058-1999
Creation Date 1999-01-19
Type Domestic Corporation

JEFFREY N MOSS

Business Name ISLAND T. WEST CORP.
Person Name JEFFREY N MOSS
Position President
State NV
Address 3675 S RAINBOW #107-484 3675 S RAINBOW #107-484, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C1058-1999
Creation Date 1999-01-19
Type Domestic Corporation

JEFFREY N MOSS

Business Name ISLAND T. WEST CORP.
Person Name JEFFREY N MOSS
Position Secretary
State NV
Address 3675 S RAINBOW #107-484 3675 S RAINBOW #107-484, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C1058-1999
Creation Date 1999-01-19
Type Domestic Corporation

JEFFREY N MOSS

Business Name ISLAND T. WEST CORP.
Person Name JEFFREY N MOSS
Position Director
State NV
Address 3675 S RAINBOW #107-484 3675 S RAINBOW #107-484, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C1058-1999
Creation Date 1999-01-19
Type Domestic Corporation

Jeffrey Moss

Business Name Four Amigos Restaurant Group
Person Name Jeffrey Moss
Position company contact
State NY
Address 10 Grace Ave Great Neck NY 11021-2423
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number

Jeffrey Moss

Business Name Doddridge County Board Educatn
Person Name Jeffrey Moss
Position company contact
State WV
Address 104 Sistersville Pike West Union WV 26456-1034
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 304-873-2300

Jeffrey Moss

Business Name Doddridge Cnty Superintendent
Person Name Jeffrey Moss
Position company contact
State WV
Address 104 Sistersville Pike West Union WV 26456-1034
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 304-873-2300
Number Of Employees 10

Jeffrey Moss

Business Name Delaware Restaurant Association
Person Name Jeffrey Moss
Position company contact
State DE
Address 168 Elkton Road Suite 207, Newark, DE 19711
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

JEFFREY N MOSS

Business Name DIVERSIFIED VALUE ENTERPRISE, INC.
Person Name JEFFREY N MOSS
Position Treasurer
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C207-1989
Creation Date 1989-01-10
Type Domestic Corporation

JEFFREY N MOSS

Business Name DIVERSIFIED VALUE ENTERPRISE, INC.
Person Name JEFFREY N MOSS
Position Secretary
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C207-1989
Creation Date 1989-01-10
Type Domestic Corporation

JEFFREY N MOSS

Business Name DIVERSIFIED VALUE ENTERPRISE, INC.
Person Name JEFFREY N MOSS
Position President
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C207-1989
Creation Date 1989-01-10
Type Domestic Corporation

JEFFREY MOSS

Business Name CROSSCHECK COLLECTION SERVICE, INC.
Person Name JEFFREY MOSS
Position registered agent
Corporation Status Dissolved
Agent JEFFREY MOSS 185 N REDWOOD DR STE 130, SAN RAFAEL, CA 94903
Care Of 800 BAYWOOD DR, PETALUMA, CA 94952
CEO TIMOTHY LA BADIE800 BAYWOOD DR, PETALUMA, CA 94952
Incorporation Date 1984-01-17

Jeffrey Moss

Business Name Beaufort County Board Educatn
Person Name Jeffrey Moss
Position company contact
State NC
Address 321 Smaw Rd Washington NC 27889-3937
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 252-946-6593

Jeffrey Moss

Business Name Beaufort Cnty Board-Education
Person Name Jeffrey Moss
Position company contact
State NC
Address 321 Smaw Rd Washington NC 27889-3937
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 252-946-6593
Number Of Employees 120
Fax Number 252-946-3255
Website www.beaufort.k12.nc.us

Jeffrey Moss

Business Name Advance Plumbing & Heating Co
Person Name Jeffrey Moss
Position company contact
State MI
Address 1977 E West Maple Rd Walled Lake MI 48390-3823
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 248-669-7474
Number Of Employees 12
Annual Revenue 7231350
Fax Number 248-669-7471
Website www.advanceplumbing.com

JEFFREY MOSS

Business Name ARK PLANNING CORPORATION
Person Name JEFFREY MOSS
Position registered agent
Corporation Status Suspended
Agent JEFFREY MOSS 25 MITCHELL AVE, SAN RAFAEL, CA 94903
Care Of 1517 NORTH POINT STE 326, SAN FRANCISCO, CA 94123
CEO SHINJI YAMAGAMI1517 NORTH POINT STE 326, SAN FRANCISCO, CA 94123
Incorporation Date 1996-12-24

JEFFREY MOSS

Business Name ALLIANCE MEDIA CORPORATION
Person Name JEFFREY MOSS
Position Secretary
Address 5668 CORNWALL PLACE 5668 CORNWALL PLACE, RICHMOND BC, V7C5M7
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25906-1998
Creation Date 1998-11-05
Type Domestic Corporation

JEFFREY MOSS

Business Name ALLIANCE MEDIA CORPORATION
Person Name JEFFREY MOSS
Position Secretary
Address 6651 DAKOTA DR 6651 DAKOTA DR, RICHMOND BC, V7C4X5
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25906-1998
Creation Date 1998-11-05
Type Domestic Corporation

Jeffrey D Moss

Person Name Jeffrey D Moss
Filing Number 801363984
Position Managing Member
State TX
Address 916 Highway 84 Bypass, Coleman TX 76834

Jeffrey Moss

Person Name Jeffrey Moss
Filing Number 801726545
Position Manager
State TX
Address 519 West College Street, Coleman TX 76834

Jeffrey Moss

Person Name Jeffrey Moss
Filing Number 801918669
Position Managing Member
State TX
Address 7680 Red Clover Dr, Frisco TX 75033

JEFFREY MOSS

Person Name JEFFREY MOSS
Filing Number 801687307
Position MEMBER
State TX
Address 7680 RED CLOVER DR, FRISCO TX 75033

Jeffrey Moss Jr.

State CA
Calendar Year 2014
Employer San Bernardino County
Job Title Deputy Sheriff 12 Hr Shift-84
Name Jeffrey Moss Jr.
Annual Wage $88,580
Base Pay $56,757
Overtime Pay $828
Other Pay $675
Benefits $30,320
Total Pay $58,260
Status FT

Moss Jeffrey

State OH
Calendar Year 2016
Employer University Of Miami(all Campuses)
Job Title Building And Grounds Assistant
Name Moss Jeffrey
Annual Wage $39,814

Moss Jeffrey M

State NC
Calendar Year 2017
Employer Charlotte-Mecklenburg County Schools
Job Title Education Professionals
Name Moss Jeffrey M
Annual Wage $45,916

Moss Jeffrey M

State NC
Calendar Year 2016
Employer Charlotte-mecklenburg County Schools
Job Title Education Professionals
Name Moss Jeffrey M
Annual Wage $43,363

Moss Jeffrey M

State NC
Calendar Year 2015
Employer Charlotte-mecklenburg County Schools
Job Title Education Professionals
Name Moss Jeffrey M
Annual Wage $41,982

Moss Jeffrey R

State NY
Calendar Year 2018
Employer Suny@Stonybrook
Job Title Assnt Fac Prog Coord
Name Moss Jeffrey R
Annual Wage $23,808

Moss Jeffrey R

State NY
Calendar Year 2018
Employer Suny Stony Brook
Name Moss Jeffrey R
Annual Wage $68,624

Moss Jeffrey G

State NY
Calendar Year 2018
Employer Port Washington Union Free Schools
Name Moss Jeffrey G
Annual Wage $137,604

Moss Jeffrey M

State NY
Calendar Year 2018
Employer Brockport Csd
Name Moss Jeffrey M
Annual Wage $32,652

Moss Jeffrey R

State NY
Calendar Year 2017
Employer Suny@Stonybrook
Job Title Assnt Fac Prog Coord
Name Moss Jeffrey R
Annual Wage $72,826

Moss Jeffrey R

State NY
Calendar Year 2017
Employer Suny Stony Brook
Name Moss Jeffrey R
Annual Wage $73,365

Moss Jeffrey G

State NY
Calendar Year 2017
Employer Port Washington Union Free Schools
Name Moss Jeffrey G
Annual Wage $135,152

Moss Jeffrey M

State NY
Calendar Year 2017
Employer Brockport Csd
Name Moss Jeffrey M
Annual Wage $31,787

Moss Jeffrey R

State NY
Calendar Year 2016
Employer Suny@stonybrook
Job Title Assnt Fac Prog Coord
Name Moss Jeffrey R
Annual Wage $73,311

Moss Jeffrey W

State OH
Calendar Year 2017
Employer University of Miami-Oxford
Job Title Building And Grounds Assistant
Name Moss Jeffrey W
Annual Wage $41,009

Moss Jeffrey R

State NY
Calendar Year 2016
Employer Suny Stony Brook
Name Moss Jeffrey R
Annual Wage $25,140

Moss Jeffrey M

State NY
Calendar Year 2016
Employer Brockport Csd
Name Moss Jeffrey M
Annual Wage $28,440

Moss Jeffrey R

State NY
Calendar Year 2015
Employer Suny@stonybrook
Job Title Assnt Fac Prog Coord
Name Moss Jeffrey R
Annual Wage $12,011

Moss Jeffrey G

State NY
Calendar Year 2015
Employer Port Washington Union Free Schools
Name Moss Jeffrey G
Annual Wage $131,354

Moss Jeffrey M

State NY
Calendar Year 2015
Employer Brockport Csd
Name Moss Jeffrey M
Annual Wage $25,148

Moss Jeffrey R

State NM
Calendar Year 2018
Employer City of Roswell
Job Title Police Recruit
Name Moss Jeffrey R
Annual Wage $38,033

Moss Jeffrey H

State NJ
Calendar Year 2018
Employer Jersey City Public Schools
Name Moss Jeffrey H
Annual Wage $36,840

Moss Jeffrey H

State NJ
Calendar Year 2017
Employer Jersey City Public Schools
Name Moss Jeffrey H
Annual Wage $36,840

Moss Jeffrey

State KY
Calendar Year 2017
Employer Court Of Justice
Job Title Circuit Judge -Aocnt
Name Moss Jeffrey
Annual Wage $124,618

Moss Jeffrey

State KY
Calendar Year 2016
Employer Court Of Justice
Job Title Circuit Judge -aocnt
Name Moss Jeffrey
Annual Wage $124,618

Moss Jeffrey

State KY
Calendar Year 2015
Employer Garrard County
Name Moss Jeffrey
Annual Wage $47,747

Moss Jeffrey D

State GA
Calendar Year 2018
Employer City Of Smyrna
Name Moss Jeffrey D
Annual Wage $43,215

Moss Jeffrey D

State GA
Calendar Year 2017
Employer City of Smyrna
Name Moss Jeffrey D
Annual Wage $24,139

Moss Jeffrey G

State NY
Calendar Year 2016
Employer Port Washington Union Free Schools
Name Moss Jeffrey G
Annual Wage $129,499

Moss Jeffrey D

State GA
Calendar Year 2016
Employer County Of Cobb
Job Title Deputy Sheriff Ii
Name Moss Jeffrey D
Annual Wage $50,581

Moss Jeffrey

State OK
Calendar Year 2018
Employer County Of Kingfisher
Name Moss Jeffrey
Annual Wage $55,661

Moss Jeffrey C

State MI
Calendar Year 2016
Employer Township Of Ausable
Name Moss Jeffrey C
Annual Wage $1,836

Moss Jeffrey C

State WV
Calendar Year 2018
Employer West Virginia University
Name Moss Jeffrey C
Annual Wage $20,373

Moss Jeffrey S

State WV
Calendar Year 2018
Employer Glenville State College
Name Moss Jeffrey S
Annual Wage $30,450

Moss Jeffrey C

State WV
Calendar Year 2017
Employer West Virginia University
Name Moss Jeffrey C
Annual Wage $20,873

Moss Jeffrey S

State WV
Calendar Year 2017
Employer Glenville State College
Name Moss Jeffrey S
Annual Wage $12,450

Moss Jeffrey

State WV
Calendar Year 2016
Employer West Virginia University
Name Moss Jeffrey
Annual Wage $8,519

Moss Jeffrey S

State WV
Calendar Year 2016
Employer Glenville State College
Name Moss Jeffrey S
Annual Wage $25,200

Moss Jeffrey

State WV
Calendar Year 2015
Employer West Virginia University
Name Moss Jeffrey
Annual Wage $6,889

Moss Jeffrey S

State WV
Calendar Year 2015
Employer Glenville State College
Name Moss Jeffrey S
Annual Wage $30,600

Moss Jeffrey L

State VA
Calendar Year 2016
Employer School District Of Henrico County
Job Title Custodial Worker
Name Moss Jeffrey L
Annual Wage $23,454

Moss Jeffrey L

State VA
Calendar Year 2015
Employer School District Of Henrico County Public Schools
Name Moss Jeffrey L
Annual Wage $24,060

Moss Jeffrey

State UT
Calendar Year 2018
Employer City Of Ogden
Job Title Heavy Equip. Operator
Name Moss Jeffrey
Annual Wage $30,376

Moss Jeffrey

State UT
Calendar Year 2017
Employer City Of Ogden
Name Moss Jeffrey
Annual Wage $21,464

Moss Jeffrey C

State MI
Calendar Year 2015
Employer Charter Township Of Ausable
Name Moss Jeffrey C
Annual Wage $175

Moss Jeffrey

State TX
Calendar Year 2018
Employer Community College Of Houston System
Job Title Pt Instruct'l Supt Specialist
Name Moss Jeffrey
Annual Wage $12,721

Moss Jeffrey

State TX
Calendar Year 2017
Employer Azle Isd
Job Title Teacher
Name Moss Jeffrey
Annual Wage $51,366

Moss Jeffrey

State TX
Calendar Year 2016
Employer Azle Isd
Job Title Teacher
Name Moss Jeffrey
Annual Wage $46,480

Moss Jeffrey

State TX
Calendar Year 2015
Employer Arlington Isd
Job Title Teacher
Name Moss Jeffrey
Annual Wage $51,216

Moss Jeffrey D

State TN
Calendar Year 2018
Employer City Of Franklin
Job Title Fire Lieutenant
Name Moss Jeffrey D
Annual Wage $85,770

Moss Jeffrey D

State TN
Calendar Year 2017
Employer City of Franklin
Job Title Fire Lieutenant
Name Moss Jeffrey D
Annual Wage $74,547

Moss Jeffrey

State MS
Calendar Year 2016
Employer Transportation
Job Title Dot-maintenance Technician I
Name Moss Jeffrey
Annual Wage $19,112

Moss Jeffrey C

State MN
Calendar Year 2018
Employer Natural Resources Dept
Job Title Buildings & Grounds Worker
Name Moss Jeffrey C
Annual Wage $39,752

Moss Jeffrey C

State MN
Calendar Year 2017
Employer Natural Resources Dept
Job Title Buildings & Grounds Worker
Name Moss Jeffrey C
Annual Wage $40,078

Moss Jeffrey C

State MN
Calendar Year 2016
Employer Natural Resources Dept
Job Title Buildings & Grounds Worker
Name Moss Jeffrey C
Annual Wage $39,306

Moss Jeffrey C

State MN
Calendar Year 2015
Employer Natural Resources Dept
Job Title Buildings & Grounds Worker
Name Moss Jeffrey C
Annual Wage $38,151

Moss Jeffrey C

State MI
Calendar Year 2018
Employer Township Of Ausable Charter
Name Moss Jeffrey C
Annual Wage $1,891

Moss Jeffrey C

State MI
Calendar Year 2017
Employer Township of AuSable Charter
Name Moss Jeffrey C
Annual Wage $1,801

Moss Jeffrey

State TX
Calendar Year 2017
Employer Community College Of Houston System
Job Title Pt Instruct'l Supt Specialist
Name Moss Jeffrey
Annual Wage $12,827

Moss Jeffrey B

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Moss Jeffrey B
Annual Wage $85,002

Jeffrey B Moss

Name Jeffrey B Moss
Address 7339 Brookridge Dr West Bloomfield MI 48322 -4230
Phone Number 248-432-7458
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Jeffrey A Moss

Name Jeffrey A Moss
Address 3221 Routt St Wheat Ridge CO 80033 -5451
Phone Number 303-239-6300
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Education Completed High School
Language English

Jeffrey H Moss

Name Jeffrey H Moss
Address 11 High Meadow Rd Hadley MA 01035 -9764
Phone Number 413-549-0320
Email [email protected]
Gender Male
Date Of Birth 1949-11-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jeffrey H Moss

Name Jeffrey H Moss
Address 6 Stonebridge Cir Natick MA 01760 -3219
Phone Number 508-650-1112
Gender Male
Date Of Birth 1977-09-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jeffrey L Moss

Name Jeffrey L Moss
Address 21597 Horseshoe Ct Goshen IN 46528 -9681
Phone Number 574-875-9166
Mobile Phone 574-264-4144
Email [email protected]
Gender Male
Date Of Birth 1961-01-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Jeffrey W Moss

Name Jeffrey W Moss
Address 2 Windsor Ln Marshfield MA 02050 -8211
Phone Number 617-232-9031
Email [email protected]
Gender Male
Date Of Birth 1962-08-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jeffrey J Moss

Name Jeffrey J Moss
Address 911 W Medalist Ct Wentzville MO 63385 -2695
Phone Number 636-332-6518
Email [email protected]
Gender Male
Date Of Birth 1967-02-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jeffrey Moss

Name Jeffrey Moss
Address 716 Overlook Circle Dr Ballwin MO 63021-8527 APT I-8529
Phone Number 636-399-5607
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Jeffrey Moss

Name Jeffrey Moss
Address 48 Long Rd Dahlonega GA 30533-5674 -5674
Phone Number 706-867-6731
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey A Moss

Name Jeffrey A Moss
Address 37507 N Capitol Ct Livonia MI 48150 -5001
Phone Number 734-812-5055
Gender Male
Date Of Birth 1951-12-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Education Completed College
Language English

Jeffrey M Moss

Name Jeffrey M Moss
Address 650 100th Ct Ne Minneapolis MN 55434 -4213
Phone Number 763-785-4929
Email [email protected]
Gender Male
Date Of Birth 1967-03-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey C Moss

Name Jeffrey C Moss
Address 3615 Westbrook Dr Se Smyrna GA 30082 -3485
Phone Number 770-436-3882
Telephone Number 678-644-1584
Mobile Phone 678-644-1584
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey E Moss

Name Jeffrey E Moss
Address 1063 Taylor Ct Winder GA 30680 -3172
Phone Number 770-868-0462
Gender Male
Date Of Birth 1963-04-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey J Moss

Name Jeffrey J Moss
Address 732 W 19th St Chicago IL 60616-5218 APT 3-5219
Phone Number 773-248-7804
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey W Moss

Name Jeffrey W Moss
Address 4315 Dexel Dr Burton MI 48519 -1121
Phone Number 810-743-2572
Email [email protected]
Gender Male
Date Of Birth 1975-06-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Jeffrey B Moss

Name Jeffrey B Moss
Address 1859 Marshall Ave Evansville IN 47714 -3538
Phone Number 812-401-0781
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $10,000
Education Completed High School
Language English

Jeffrey S Moss

Name Jeffrey S Moss
Address 5080 Hayward Ln Lake In The Hills IL 60156 -6385
Phone Number 847-826-0007
Mobile Phone 847-826-0007
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey Moss

Name Jeffrey Moss
Address 844 Shadow Ln Fort Walton Beach FL 32547 -1262
Phone Number 850-582-2732
Mobile Phone 850-582-2732
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jeffrey L Moss

Name Jeffrey L Moss
Address 2635 Eastern Ave Covington KY 41014 -1737
Phone Number 859-581-1577
Email [email protected]
Gender Male
Date Of Birth 1958-04-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey D Moss

Name Jeffrey D Moss
Address 518 Pine St Folkston GA 31537-9197 -9197
Phone Number 912-496-2995
Gender Male
Ethnicity English
Ethnic Group Western European
Education Completed College
Language English

Jeffrey P Moss

Name Jeffrey P Moss
Address 3307 Belmont Ave Evans CO 80620 -2449
Phone Number 970-330-4509
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

MOSS, JEFFREY MR

Name MOSS, JEFFREY MR
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970144614
Application Date 2011-06-09
Contributor Occupation ATTORNEY
Contributor Employer RIVERBEND RANCH
Organization Name Riverbend Ranch
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 13023 W WOODSPRING ST BOISE ID

MOSS, JEFFREY

Name MOSS, JEFFREY
Amount 1000.00
To Raul Labrador (R)
Year 2010
Transaction Type 15
Filing ID 10990904846
Application Date 2010-06-22
Contributor Occupation Attorney
Contributor Employer Micron
Organization Name Micron Corp
Contributor Gender M
Recipient Party R
Recipient State ID
Committee Name Raul Labrador for Idaho
Seat federal:house
Address 13023 W Woodspring St BOISE ID

MOSS, JEFFREY MR

Name MOSS, JEFFREY MR
Amount 500.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27930540108
Application Date 2007-01-08
Contributor Occupation ATTORNEY
Contributor Employer RIVERBEND RANCH
Organization Name Riverbend Ranch
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 13023 WEST WOODSPRING ST BOISE ID

MOSS, JEFFREY

Name MOSS, JEFFREY
Amount 500.00
To Raul Labrador (R)
Year 2010
Transaction Type 15
Filing ID 10931729357
Application Date 2010-10-13
Contributor Occupation Attorney
Contributor Employer Micron
Organization Name Micron Corp
Contributor Gender M
Recipient Party R
Recipient State ID
Committee Name Raul Labrador for Idaho
Seat federal:house
Address 13023 W Woodspring St BOISE ID

MOSS, JEFFREY

Name MOSS, JEFFREY
Amount 500.00
To Raul Labrador (R)
Year 2010
Transaction Type 15
Filing ID 10990551645
Application Date 2010-02-19
Contributor Occupation Attorney
Contributor Employer Micron
Organization Name Micron Corp
Contributor Gender M
Recipient Party R
Recipient State ID
Committee Name Raul Labrador for Idaho
Seat federal:house
Address 13023 W Woodspring St BOISE ID

MOSS, JEFFREY

Name MOSS, JEFFREY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992970154
Application Date 2008-10-03
Contributor Occupation Filmmaker
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 732 W 19th St Apt 3F CHICAGO IL

MOSS, JEFFREY N

Name MOSS, JEFFREY N
Amount 208.00
To Pfizer Inc
Year 2008
Transaction Type 15
Filing ID 28990054405
Application Date 2007-12-31
Contributor Occupation District Manager I
Contributor Employer Pfizer Inc
Contributor Gender M
Committee Name Pfizer Inc
Address Pfizer Regional Mgmt Office 400 Perimete ATLANTA GA

MOSS, JEFFREY N

Name MOSS, JEFFREY N
Amount 208.00
To Pfizer Inc
Year 2010
Transaction Type 15
Filing ID 29990988674
Application Date 2009-01-31
Contributor Occupation District Manager I
Contributor Employer Pfizer Inc
Contributor Gender M
Committee Name Pfizer Inc
Address Pfizer Regional Mgmt Office 400 Perimete ATLANTA GA

MOSS, JEFFREY

Name MOSS, JEFFREY
Amount 200.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931652713
Application Date 2010-09-10
Contributor Occupation Filmmaker
Contributor Employer Workhorse Productio
Organization Name Workhorse Production
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 732 W 19TH St Apft 3F CHICAGO IL

MOSS, JEFFREY

Name MOSS, JEFFREY
Amount 125.00
To COLE, JIM
Year 2006
Application Date 2006-04-24
Contributor Occupation SALES
Contributor Employer PHIZER US PHARMACEUTICALS
Recipient Party R
Recipient State GA
Seat state:lower
Address 1060 LONGCREEK POINTE ALPHARETTA GA

MOSS, JEFFREY

Name MOSS, JEFFREY
Amount 30.00
To MANCHIN III, JOE
Year 2004
Application Date 2004-09-24
Recipient Party D
Recipient State WV
Seat state:governor

MOSS, JEFFREY L

Name MOSS, JEFFREY L
Amount 20.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-09-29
Recipient Party R
Recipient State IN
Seat state:governor
Address 226 E CRAWFORD ST ELKHART IN

JEFFREY TROY MOSS SR & LYNN REBECCA MOSS

Name JEFFREY TROY MOSS SR & LYNN REBECCA MOSS
Address 2941 Chapelwood Drive Nashville TN 37076
Value 152700
Landarea 1,638 square feet
Price 132000

JEFFREY A MOSS

Name JEFFREY A MOSS
Address 772 Weetamoe Street Fall River MA
Value 101500
Landvalue 101500

JEFFREY A MOSS & BARBARA C MOSS

Name JEFFREY A MOSS & BARBARA C MOSS
Address 6700 NW Groton Street Canton OH
Value 40900
Landvalue 40900

JEFFREY A MOSS & F D MOSS

Name JEFFREY A MOSS & F D MOSS
Address 716 Tiffany Court Gaithersburg MD 20878
Value 247300
Landvalue 247300
Airconditioning yes

JEFFREY B MOSS

Name JEFFREY B MOSS
Address 5304 Limestone Drive Catawba NC
Value 22000
Landvalue 22000
Landarea 110,207 square feet

JEFFREY B MOSS

Name JEFFREY B MOSS
Address 1181 Lowrance Road Catawba NC
Value 15300
Landvalue 15300
Buildingvalue 162300
Landarea 30,492 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JEFFREY BRIAN MOSS & KELLY B MOSS

Name JEFFREY BRIAN MOSS & KELLY B MOSS
Address 136 Sailway Road Lexington NC
Value 29000
Landvalue 29000
Buildingvalue 132770
Landarea 15,246 square feet
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

JEFFREY C MOSS

Name JEFFREY C MOSS
Address 258 Ewing Street Meadow Lands PA
Value 1372
Landvalue 1372
Buildingvalue 6030
Basement 896 square feet

JEFFREY J MOSS & DEBRA L MOSS

Name JEFFREY J MOSS & DEBRA L MOSS
Address 911 W Medalist Court Wentzville MO
Value 40000
Landvalue 40000
Buildingvalue 156310
Landarea 11,761 square feet
Bedrooms 4
Numberofbedrooms 4
Type 2 Story
Price 166512

JEFFREY J MOSS & LORI M MOSS

Name JEFFREY J MOSS & LORI M MOSS
Address 1104 Chimney Hill Drive Apex NC 27502
Value 70000
Landvalue 70000
Buildingvalue 194906

JEFFREY L MOSS

Name JEFFREY L MOSS
Address 5201 Griffins Pointe Drive Rowlett TX 75089
Value 125130
Landvalue 35000
Buildingvalue 125130

JEFFREY A MOSS

Name JEFFREY A MOSS
Address 526 Ray Street Fall River MA 02720
Value 111800
Landvalue 111800
Buildingvalue 76800
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JEFFREY M & CYNTHIA M MOSS

Name JEFFREY M & CYNTHIA M MOSS
Address 31142 Prairie Ridge Court Green Oaks IL 60048
Value 52607
Landvalue 52607
Buildingvalue 128664

JEFFREY M MOSS & LINDA C MOSS

Name JEFFREY M MOSS & LINDA C MOSS
Address 13023 W Woodspring Street Boise ID 83713
Value 43200
Landvalue 43200
Buildingvalue 220400
Landarea 11,674 square feet
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

JEFFREY M MOSS & LINDA C MOSS

Name JEFFREY M MOSS & LINDA C MOSS
Address 2048 W Preston Street Eagle ID 83616
Value 122500
Landvalue 122500
Landarea 43,560 square feet

JEFFREY M MOSS & STEFANIE MOSS

Name JEFFREY M MOSS & STEFANIE MOSS
Address 7680 Red Clover Drive Frisco TX 75034-3143
Value 66500
Landvalue 66500
Buildingvalue 208571

JEFFREY M MOSS & STEFANIE MOSS

Name JEFFREY M MOSS & STEFANIE MOSS
Address 1444 Sun Breeze Drive Little Elm TX
Value 40383
Landvalue 40383
Buildingvalue 120566
Landarea 9,148 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

JEFFREY MOSS

Name JEFFREY MOSS
Address 6590 Wooded View Drive Hudson OH 44236
Value 329040
Landvalue 75240
Buildingvalue 329040
Landarea 43,499 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 379900
Basement Full

JEFFREY MOSS

Name JEFFREY MOSS
Address 5725 Keith Drive High Ridge MO 63049
Value 102900
Basement Full Basement

JEFFREY MOSS & BRENDA MOSS

Name JEFFREY MOSS & BRENDA MOSS
Address 2419 Carina Terrace Acworth GA
Value 52000
Landvalue 52000
Buildingvalue 133390
Type Residential; Lots less than 1 acre

JEFFREY MOSS & GAYLE T MOSS

Name JEFFREY MOSS & GAYLE T MOSS
Address 36 Southwick Drive Bedford OH 44146
Value 25900
Usage Single Family Dwelling

JEFFREY S MOSS & MARTHA L MOSS

Name JEFFREY S MOSS & MARTHA L MOSS
Address 924 Great Sand Dunes Avenue Austin TX 78660
Value 31500
Landvalue 31500
Buildingvalue 127293
Type Real

JEFFREY M MOSS & JULIE I MOSS

Name JEFFREY M MOSS & JULIE I MOSS
Address 3582 Baldwin Avenue Alliance OH 44601-5209
Value 26100
Landvalue 26100

JEFFREY A MOSS

Name JEFFREY A MOSS
Address 13552 Sierra Drive Clifton VA
Value 70000
Landvalue 70000
Buildingvalue 231610
Landarea 1,400 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JEFFREY MOSS

Name JEFFREY MOSS
Type Republican Voter
State FL
Address 6604 SW 41ST ST, DAVIE, FL 33314
Phone Number 954-610-4456
Email Address [email protected]

JEFFREY MOSS

Name JEFFREY MOSS
Type Democrat Voter
State NC
Address 1104 CHIMNEY HILL DR, APEX, NC 27502
Phone Number 919-394-9699
Email Address [email protected]

JEFFREY MOSS

Name JEFFREY MOSS
Type Voter
State SC
Address 506 OSHIELDS RD., PAULINE, SC 29374
Phone Number 864-583-7370
Email Address [email protected]

JEFFREY MOSS

Name JEFFREY MOSS
Type Independent Voter
State CT
Address 137 CARMEN HILL RD # 2, NEW MILFORD, CT 06776
Phone Number 860-350-9441
Email Address [email protected]

JEFFREY MOSS

Name JEFFREY MOSS
Type Republican Voter
State IL
Address 5080 HAYWARD LN, LK IN THE HLS, IL 60156
Phone Number 847-826-0007
Email Address [email protected]

JEFFREY MOSS

Name JEFFREY MOSS
Type Republican Voter
State TX
Address 3519 MOUNT VERNON AVE, FORT WORTH, TX 76103
Phone Number 817-692-7564
Email Address [email protected]

JEFFREY MOSS

Name JEFFREY MOSS
Type Independent Voter
State FL
Address 375 64TH ST S, ST PETERSBURG, FL 33707
Phone Number 727-710-2045
Email Address [email protected]

JEFFREY MOSS

Name JEFFREY MOSS
Type Voter
State TX
Address 12111DUANE STREET, HOUSTON, TX 77047
Phone Number 713-733-4945
Email Address [email protected]

JEFFREY MOSS

Name JEFFREY MOSS
Type Democrat Voter
State TX
Address 2701 W BELLFORT ST APT 212, HOUSTON, TX 77054
Phone Number 713-705-3744
Email Address [email protected]

JEFFREY MOSS

Name JEFFREY MOSS
Type Voter
State NC
Phone Number 704-604-0465
Email Address [email protected]

JEFFREY MOSS

Name JEFFREY MOSS
Type Republican Voter
State TN
Address 175 COMMERCE DR, HENDERSONVLLE, TN 37075
Phone Number 615-210-5397
Email Address [email protected]

JEFFREY MOSS

Name JEFFREY MOSS
Type Voter
State MS
Address 115 LAWRENCE DR, BRANDON, MS 39047
Phone Number 601-209-4688
Email Address [email protected]

JEFFREY MOSS

Name JEFFREY MOSS
Type Voter
State AL
Address 184 HIGHWAY 165, EUFAULA, AL 36027
Phone Number 334-401-9110
Email Address [email protected]

JEFFREY MOSS

Name JEFFREY MOSS
Type Voter
State WV
Address 2837 BERKELEY AVE, SAINT ALBANS, WV 25177
Phone Number 304-727-7788
Email Address [email protected]

JEFFREY MOSS

Name JEFFREY MOSS
Type Independent Voter
State TX
Address 1070 RED ROCK CANYON DR, KATY, TX 77450
Phone Number 281-960-7724
Email Address [email protected]

Jeffrey D Moss

Name Jeffrey D Moss
Visit Date 4/13/10 8:30
Appointment Number U83018
Type Of Access VA
Appt Made 5/22/2014 0:00
Appt Start 5/31/2014 13:30
Appt End 5/31/2014 23:59
Total People 259
Last Entry Date 5/22/2014 14:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Jeffrey A Moss

Name Jeffrey A Moss
Visit Date 4/13/10 8:30
Appointment Number U12822
Type Of Access VA
Appt Made 6/5/2012 0:00
Appt Start 6/6/2012 11:45
Appt End 6/6/2012 23:59
Total People 2
Last Entry Date 6/6/2012 8:49
Meeting Location OEOB
Caller RUMANA
Release Date 09/28/2012 07:00:00 AM +0000

Jeffrey A Moss

Name Jeffrey A Moss
Visit Date 4/13/10 8:30
Appointment Number U13160
Type Of Access VA
Appt Made 6/6/2012 0:00
Appt Start 6/6/2012 9:00
Appt End 6/6/2012 23:59
Total People 1
Last Entry Date 6/6/2012 8:54
Meeting Location OEOB
Caller RUMANA
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 89416

Jeffrey E Moss

Name Jeffrey E Moss
Visit Date 4/13/10 8:30
Appointment Number U70445
Type Of Access VA
Appt Made 12/29/2011 0:00
Appt Start 1/3/2012 10:30
Appt End 1/3/2012 23:59
Total People 289
Last Entry Date 12/29/2011 13:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Jeffrey A Moss

Name Jeffrey A Moss
Visit Date 4/13/10 8:30
Appointment Number U07929
Type Of Access VA
Appt Made 5/16/2011 0:00
Appt Start 5/16/2011 13:50
Appt End 5/16/2011 23:59
Total People 138
Last Entry Date 5/16/2011 12:31
Meeting Location OEOB
Caller TED
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 77278

JEFFREY A MOSS

Name JEFFREY A MOSS
Visit Date 4/13/10 8:30
Appointment Number U67559
Type Of Access VA
Appt Made 12/13/10 14:12
Appt Start 12/16/10 18:00
Appt End 12/16/10 23:59
Total People 498
Last Entry Date 12/13/10 14:11
Meeting Location WH
Caller CLARE
Description GEN RECEP 6/
Release Date 03/25/2011 07:00:00 AM +0000

JEFFREY MOSS

Name JEFFREY MOSS
Car HONDA CIVIC
Year 2010
Address 40103 PROUD MOCKINGBIRD RD, ZEPHYRHILLS, FL 33540-1514
Vin 2HGFA1F94AH308595

JEFFREY MOSS

Name JEFFREY MOSS
Car HONDA ACCORD
Year 2007
Address 1456 ROCK VIEW LN, LOGANVILLE, GA 30052-3064
Vin 1HGCM72357A006898

JEFFREY MOSS

Name JEFFREY MOSS
Car HONDA ACCORD
Year 2007
Address 1060 Fm 3128 Rd, Coldspring, TX 77331-5706
Vin JHMCM56387C002795

JEFFREY MOSS

Name JEFFREY MOSS
Car HONDA ODYSSEY
Year 2007
Address 136 SAILWAY RD, WINSTON SALEM, NC 27127-8906
Vin 5FNRL38737B114488

Jeffrey Moss

Name Jeffrey Moss
Car SUBARU FORESTER
Year 2007
Address 10207 Larsen St, Overland Park, KS 66214-2545
Vin JF1SG656X7G711183
Phone 913-541-1941

Jeffrey Moss

Name Jeffrey Moss
Car CHEVROLET HHR
Year 2007
Address 6328 Trail Lake Dr, Fort Worth, TX 76133-3408
Vin 3GNDA23D77S599224

JEFFREY MOSS

Name JEFFREY MOSS
Car FORD MUSTANG
Year 2007
Address 111 Red Wing Rd, Madison, NC 27025-7990
Vin 1ZVFT80N275364944
Phone 336-445-4799

JEFFREY MOSS

Name JEFFREY MOSS
Car CHRYSLER 300
Year 2007
Address 3900 Grapevine Mills Pkwy Unit 3334, Grapevine, TX 76051-0946
Vin 2C3KA63H87H858790
Phone 512-573-4524

JEFFREY MOSS

Name JEFFREY MOSS
Car DODGE RAM PICKUP 1500
Year 2008
Address 3812 HOLLY OAK DR UNIT 15, FAYETTEVILLE, NC 28314-1291
Vin 1D7HU18228S573247

JEFFREY MOSS

Name JEFFREY MOSS
Car DODGE CALIBER
Year 2008
Address 903 Belvedere Dr, Arlington, TX 76010-2925
Vin 1B3HB48B88D756658

JEFFREY MOSS

Name JEFFREY MOSS
Car PORSCHE CAYENNE
Year 2008
Address 4 Greens Whisper, San Antonio, TX 78216-7882
Vin WP1AB29P68LA50582
Phone 830-980-2927

JEFFREY MOSS

Name JEFFREY MOSS
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 3801 MILLER WAY S, BLOOMFIELD HILLS, MI 48301-1942
Vin 2A8HR54P28R817039

JEFFREY MOSS

Name JEFFREY MOSS
Car FORD F-150
Year 2008
Address 105 Forest Overlook Dr, Forsyth, GA 31029-4857
Vin 1FTPW14V98KB20257
Phone 478-992-9981

JEFFREY MOSS

Name JEFFREY MOSS
Car HONDA CR-V
Year 2007
Address 36 Southwick Dr, Bedford, OH 44146-2625
Vin JHLRE48397C027143

JEFFREY MOSS

Name JEFFREY MOSS
Car CHEVROLET MALIBU
Year 2008
Address 113 SUNSET LN, BESSEMER CITY, NC 28016-9547
Vin 1G1ZK57B08F295723

JEFFREY MOSS

Name JEFFREY MOSS
Car ACURA TL
Year 2008
Address 4289 Covered Bridge Rd, Bloomfield Hills, MI 48302-1823
Vin 19UUA662X8A007765

JEFFREY MOSS

Name JEFFREY MOSS
Car CHEVROLET COBALT
Year 2008
Address 1808 Horizon Dr, White Oak, PA 15131-2216
Vin 1G1AL18F787194063

JEFFREY MOSS

Name JEFFREY MOSS
Car NISSAN ALTIMA
Year 2008
Address 5080 HAYWARD LN, LK IN THE HLS, IL 60156-6385
Vin 1N4AL21E28N467958
Phone 847-515-1512

JEFFREY MOSS

Name JEFFREY MOSS
Car CHEVROLET AVEO
Year 2009
Address 590 MINUTEMAN DR, NEWPORT NEWS, VA 23602-7000
Vin KL1TD66EX9B390072
Phone 757-269-0269

JEFFREY MOSS

Name JEFFREY MOSS
Car DODGE RAM PICKUP 1500
Year 2009
Address 4401 WOODHILL DR, ARLINGTON, TX 76016-6312
Vin 1D3HB13T39S766869

JEFFREY MOSS

Name JEFFREY MOSS
Car HONDA CR-V
Year 2009
Address 2508 MOHAWK TRL, MAITLAND, FL 32751-4034
Vin 5J6RE38509L003576
Phone 407-599-1117

JEFFREY MOSS

Name JEFFREY MOSS
Car TOYOTA CAMRY HYBRID
Year 2009
Address 7680 RED CLOVER DR, FRISCO, TX 75033-3143
Vin 4T1BB46K89U066977

JEFFREY MOSS

Name JEFFREY MOSS
Car INFINITI G37 SEDAN
Year 2009
Address 230 HILLVIEW DR, SAN ANTONIO, TX 78209-2205
Vin JNKCV61E79M015370
Phone 210-822-7853

JEFFREY MOSS

Name JEFFREY MOSS
Car INFINITI EX35
Year 2009
Address 3801 Miller Way S, Bloomfield Hills, MI 48301-1942
Vin JNKAJ09F29M951698
Phone 616-481-5993

JEFFREY MOSS

Name JEFFREY MOSS
Car HYUNDAI ELANTRA
Year 2009
Address 716 Tiffany Ct, Gaithersburg, MD 20878-1823
Vin KMHDU46D59U731709
Phone 301-330-3259

JEFFREY MOSS

Name JEFFREY MOSS
Car TOYOTA 4RUNNER
Year 2010
Address 3305 SE 11TH AVE, PORTLAND, OR 97202-2731
Vin JTEBU5JR7A5012377

JEFFREY MOSS

Name JEFFREY MOSS
Car TOYOTA TUNDRA
Year 2010
Address 116 BAYWOOD AVE, CLEARWATER, FL 33765-3303
Vin 5TFRY5F15AX080160

JEFFREY MOSS

Name JEFFREY MOSS
Car LINCOLN MKZ
Year 2008
Address 1284 Reed Dr, Charleston, WV 25320-7276
Vin 3LNHM26T38R613287

JEFFREY MOSS

Name JEFFREY MOSS
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 1852 Arlington Ave E, Saint Paul, MN 55119-4217
Vin 1SAAS01E671A67093

JEFFREY MOSS

Name JEFFREY MOSS
Domain bigredhomeimprovements.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-08-11
Update Date 2013-08-15
Registrar Name ENOM, INC.
Registrant Address 4 FOXDALE CT HUNTINGTON STATION NY 11746
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain fromlovetolife.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-04-10
Update Date 2013-04-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 350 McDowell St Pacolet SC 29372
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain conciergecomplainers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-22
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 1724 Tisdale St Durham North Carolina 27705
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain conciergemoney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-22
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 1724 Tisdale St Durham North Carolina 27705
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain panchostexmex.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2002-11-12
Update Date 2013-11-12
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 10 Grace Ave. Great Neck NY 11021
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain thebarackobamas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-10
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2822 Pickett Rd.|Apt. 126 Durham NC 27705
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain youryouthgenecluster.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-25
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 105 Forest Overlook Drive Forsyth Georgia 31029
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain affiliatedconstructionspecialists.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-01
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 850 S. Glaspie Street Oxford Michigan 48371
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain themalloryproject.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-16
Update Date 2012-11-16
Registrar Name GODADDY.COM, LLC
Registrant Address 105 Forest Overlook Drive Forsyth Georgia 31029
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain usafalcongroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-14
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2822 Pickett Rd.|Suite 126 Durham North Carolina 27705
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain numein90days.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-25
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 105 Forest Overlook Drive Forsyth Georgia 31029
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain nugeneticweightloss.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-25
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 105 Forest Overlook Drive Forsyth Georgia 31029
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain panchoscantina.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2004-09-25
Update Date 2013-09-26
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 10 Grace Ave. Great Neck NY 11021
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain aaaunlock.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-07
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 1724 Tisdale St Durham North Carolina 27705
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain panchosbordergrill.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2003-10-10
Update Date 2013-10-15
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 10 Grace Ave. Great Neck NY 11021
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain mosdawg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-25
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 105 Forest Overlook Drive Forsyth Georgia 31029
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain complainersconcierge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-22
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 1724 Tisdale St Durham North Carolina 27705
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain heavyobjects.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-24
Update Date 2013-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 9425 S Riverside Dr Apt 1311 Sandy UT 84070
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain isellandship.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-05
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2822 Pickett Rd.|Suite 126 Durham North Carolina 27705
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain hcpscannerintro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-17
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 105 Forest Overlook Drive Forsyth Georgia 31029
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain supportwomenssoccer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-20
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 1724 Tisdale St Durham NC 27705
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain memorylanecomputer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-08
Update Date 2012-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4041 Nelson Heights Rd Cazenovia New York 13035
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain advanceplumbing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-12-06
Update Date 2012-01-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain onlinedebtremoval.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-08
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2822 Pickett Rd.|Suite 126 Durham North Carolina 27705
Registrant Country UNITED STATES

JEFFREY MOSS

Name JEFFREY MOSS
Domain parkavenueworldwide.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-11-16
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 11 RIVERSIDE DRIVE|SUITE 8UE NEW YORK NY 10023
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain myagelocsecrets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-25
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 105 Forest Overlook Drive Forsyth Georgia 31029
Registrant Country UNITED STATES

JEFFREY MOSS

Name JEFFREY MOSS
Domain openarmsfestival.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2008-04-11
Update Date 2013-04-15
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 45 MOONEE BEACH RD MOONEE BEACH NSW 2450
Registrant Country AUSTRALIA

Jeffrey Moss

Name Jeffrey Moss
Domain stepback10.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-25
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 105 Forest Overlook Drive Forsyth Georgia 31029
Registrant Country UNITED STATES

Jeffrey Moss

Name Jeffrey Moss
Domain saltmist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-13
Update Date 2010-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4041 Nelson Heights Rd Cazenovia New York 13035
Registrant Country UNITED STATES