Jeffrey Park

We have found 196 public records related to Jeffrey Park in 29 states . People found have 2 ethnicities: English and Korean. 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 57 business registration records connected with Jeffrey Park in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Illinois state. The businesses are engaged in 4 industries: Personal Services (Services), Agricultural Production - Crops (Agriculture), Business Services (Services) and Health Services (Services). There are 38 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Teacher. These employees work in seven different states. Most of them work in New York state. Average wage of employees is $42,364.


Jeffrey Eldon Park

Name / Names Jeffrey Eldon Park
Age 48
Birth Date 1976
Also Known As Jeff E Park
Person 922 Sierra Madre Ave, Gilbert, AZ 85233
Phone Number 801-224-3207
Possible Relatives



Charloe Parkinson


Previous Address 1100 Priest Dr #1011, Chandler, AZ 85226
1171 Carterville Rd, Orem, UT 84097
606 1720 #108, Provo, UT 84604
80 Penrose Hall, Provo, UT 84604
1130 450 #63, Provo, UT 84606
520 200 #8, Provo, UT 84606
606 1720 #231, Provo, UT 84604
83 Penrose Hall, Provo, UT 84604
RR 3 POB 2024K, Benton City, WA 99320

Jeffrey Scot Park

Name / Names Jeffrey Scot Park
Age 67
Birth Date 1957
Person 3225 Laguna Dr #R, Chandler, AZ 85248
Phone Number 480-802-9672
Possible Relatives


Previous Address 13352 Victoria St, Chandler, AZ 85249
2848 Virgo Pl, Chandler, AZ 85249
3051 Mollera, Mesa, AZ 85210
8084 PO Box, Chandler, AZ 85246
2460 Walnut Dr, Chandler, AZ 85248
Associated Business Linear Medical Systems, Inc

Jeffrey K Park

Name / Names Jeffrey K Park
Age 70
Birth Date 1954
Person 2175 PO Box, Valdez, AK 99686
Previous Address 2230 Sentry,Anchorage, AK 99507
505 Klutina,Valdez, AK 99686
909 D,Fairbanks, AK 99701
909 St,Fairbanks, AK 99701
2075 PO Box,Valdez, AK 99686
Caribou,Valdez, AK 99686
505 Klutina Bx,Valdez, AK 99686
505 Klutina 2175,Valdez, AK 99686
Associated Business ELMO ENTERPRISES ELMO ENTERPRISES SENTIMENTAL JOURNEYS INC SENTIMENTAL JOURNEYS, INC SENTIMENTAL JOURNEYS, INC SENTIMENTAL JOURNEYS, INC

Jeffrey G Park

Name / Names Jeffrey G Park
Age N/A
Person 11375 E SAHUARO DR APT 2094, SCOTTSDALE, AZ 85259

Jeffrey S Park

Name / Names Jeffrey S Park
Age N/A
Person 155 Yeager, Lakeside, AZ 85929

Jeffrey Park

Name / Names Jeffrey Park
Age N/A
Person 433 Cindy, Fairbanks, AK 99701

Jeffrey Scot Park

Name / Names Jeffrey Scot Park
Age N/A
Person 3645 Atlanta, Phoenix, AZ 85040

Jeffrey L Park

Name / Names Jeffrey L Park
Age N/A
Person 3067 Brittany, Anchorage, AK 99504

Jeffrey Park

Name / Names Jeffrey Park
Age N/A
Person 13895 Harding, Bayou La Batre, AL 36509

Jeffrey S Park

Name / Names Jeffrey S Park
Age N/A
Person 1539 E JOSEPH WAY, GILBERT, AZ 85295
Phone Number 480-821-1112

Jeffrey M Park

Name / Names Jeffrey M Park
Age N/A
Person 2141 W ANDERSON AVE, PHOENIX, AZ 85023
Phone Number 602-942-6557

Jeffrey Park

Name / Names Jeffrey Park
Age N/A
Person 3849 CROMWELL DR, BIRMINGHAM, AL 35243
Phone Number 205-834-8996

Jeffrey S Park

Name / Names Jeffrey S Park
Age N/A
Person 1539 Joseph, Gilbert, AZ 85295
Possible Relatives

Jeffrey S Park

Name / Names Jeffrey S Park
Age N/A
Person 2848 E VIRGO PL, CHANDLER, AZ 85249
Phone Number 480-802-9672

Jeffrey G Park

Name / Names Jeffrey G Park
Age N/A
Person 11375 Sahuaro, Scottsdale, AZ 85259
Previous Address 11375 Sahuaro,Scottsdale, AZ 85259

JEFFREY PARK

Business Name WALL TRADING, INC.
Person Name JEFFREY PARK
Position CEO
Corporation Status Dissolved
Agent 5916 MAYWOOD AVE, HUNTINGTON PARK, CA 90255
Care Of 5916 MAYWOOD AVE, HUNTINGTON PARK, CA 90255
CEO JEFFREY PARK 5916 MAYWOOD AVE, HUNTINGTON PARK, CA 90255
Incorporation Date 2002-07-16

JEFFREY PARK

Business Name WALL TRADING, INC.
Person Name JEFFREY PARK
Position registered agent
Corporation Status Dissolved
Agent JEFFREY PARK 5916 MAYWOOD AVE, HUNTINGTON PARK, CA 90255
Care Of 5916 MAYWOOD AVE, HUNTINGTON PARK, CA 90255
CEO JEFFREY PARK5916 MAYWOOD AVE, HUNTINGTON PARK, CA 90255
Incorporation Date 2002-07-16

Jeffrey Park

Business Name Tennessee Restaurant Association
Person Name Jeffrey Park
Position company contact
State TN
Address P.O. Box 681207, Franklin, TN 37068
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

JEFFREY PARK

Business Name RAINFOREST PICTURES CORPORATION
Person Name JEFFREY PARK
Position CEO
Corporation Status Suspended
Agent 1555 MESA VERDE DR EAST STE 44E, COSTA MESA, CA 92626
Care Of PO BOX 2538, COSTA MESA, CA 92628-2538
CEO JEFFREY PARK 1555 MESA VERDE DR EAST STE 44E, COSTA MESA, CA 92626
Incorporation Date 1999-03-30

JEFFREY PARK

Business Name RAINFOREST PICTURES CORPORATION
Person Name JEFFREY PARK
Position registered agent
Corporation Status Suspended
Agent JEFFREY PARK 1555 MESA VERDE DR EAST STE 44E, COSTA MESA, CA 92626
Care Of PO BOX 2538, COSTA MESA, CA 92628-2538
CEO JEFFREY PARK1555 MESA VERDE DR EAST STE 44E, COSTA MESA, CA 92626
Incorporation Date 1999-03-30

Jeffrey Park

Business Name None
Person Name Jeffrey Park
Position company contact
State VA
Address 22 Lackey Drive, NEWPORT NEWS, 23605 VA
Phone Number
Email [email protected]

Jeffrey Park

Business Name Jeffrey Park Cleaners
Person Name Jeffrey Park
Position company contact
State NY
Address 10 Young Ave Yonkers NY 10710-1111
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number
Number Of Employees 1
Annual Revenue 58800
Fax Number 914-793-4545

Jeffrey Park

Business Name Jeffrey Park
Person Name Jeffrey Park
Position company contact
State OH
Address 2426 State Route 635 Burgoon OH 43407-9705
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 419-986-5346

JEFFREY B PARK

Business Name JACUZZI WHIRLPOOL BATH, INC.
Person Name JEFFREY B PARK
Position registered agent
State FL
Address 777 S FLAGLEE DR, WEST PALM BEACH, FL 33401
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1972-08-03
End Date 2005-10-11
Entity Status Withdrawn
Type CFO

JEFFREY PARK

Business Name INPHARMATIVE, INC.
Person Name JEFFREY PARK
Position Secretary
State IL
Address 2441 WARRENVILLE ROAD SUITE 610 2441 WARRENVILLE ROAD SUITE 610, LISLE, IL 60532
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2217-2001
Creation Date 2001-01-29
Type Domestic Corporation

Jeffrey Park

Business Name GoPark Enterprises
Person Name Jeffrey Park
Position company contact
State UT
Address 2180 w 3100 s #22, West Valley City, UT 84119
SIC Code 911104
Phone Number
Email [email protected]

Jeffrey Park

Business Name Elmo Enterprises
Person Name Jeffrey Park
Position company contact
State AK
Address PO Box 2175 Valdez AK 99686-2175
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 907-835-2075
Number Of Employees 2
Annual Revenue 63860

Jeffrey Park

Business Name Chiropractic of Assoc Cedar Pk
Person Name Jeffrey Park
Position company contact
State TX
Address 601 E Whitestone Blvd Cedar Park TX 78613-9015
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 512-528-1000

JEFFREY GARY PARK

Business Name CATAMARAN REBATE MANAGEMENT, INC.
Person Name JEFFREY GARY PARK
Position Director
State IL
Address 2441 WARRENVILLE ROAD STE 610 2441 WARRENVILLE ROAD STE 610, LISLE, IL 60532
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0360942008-9
Creation Date 2008-06-05
Type Domestic Corporation

JEFFREY GARY PARK

Business Name CATAMARAN REBATE MANAGEMENT, INC.
Person Name JEFFREY GARY PARK
Position Secretary
State IL
Address 2441 WARRENVILLE ROAD STE 610 2441 WARRENVILLE ROAD STE 610, LISLE, IL 60532
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0360942008-9
Creation Date 2008-06-05
Type Domestic Corporation

JEFFREY GARY PARK

Business Name CATAMARAN REBATE MANAGEMENT, INC.
Person Name JEFFREY GARY PARK
Position Treasurer
State IL
Address 2441 WARRENVILLE ROAD STE 610 2441 WARRENVILLE ROAD STE 610, LISLE, IL 60532
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0360942008-9
Creation Date 2008-06-05
Type Domestic Corporation

JEFFREY PARK

Business Name CATAMARAN PHARMACY OF NEVADA, INC.
Person Name JEFFREY PARK
Position Secretary
State IL
Address 2441 WARRENVILLE ROAD 2441 WARRENVILLE ROAD, LISLE, IL 60532
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26173-1996
Creation Date 1996-12-19
Type Domestic Corporation

JEFFREY PARK

Business Name CATAMARAN PHARMACY OF NEVADA, INC.
Person Name JEFFREY PARK
Position Treasurer
State IL
Address 2441 WARRENVILLE ROAD 2441 WARRENVILLE ROAD, LISLE, IL 60532
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26173-1996
Creation Date 1996-12-19
Type Domestic Corporation

JEFFREY PARK

Business Name CATAMARAN PHARMACY OF NEVADA, INC.
Person Name JEFFREY PARK
Position Director
State IL
Address 2441 WARRENVILLE ROAD 2441 WARRENVILLE ROAD, LISLE, IL 60532
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26173-1996
Creation Date 1996-12-19
Type Domestic Corporation

JEFFREY GARY PARK

Business Name CATAMARAN PHARMACY OF NEVADA, INC.
Person Name JEFFREY GARY PARK
Position Secretary
State IL
Address 1600 MCCONNOR PARKWAY 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL 60173
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26173-1996
Creation Date 1996-12-19
Type Domestic Corporation

JEFFREY GARY PARK

Business Name CATAMARAN PHARMACY OF NEVADA, INC.
Person Name JEFFREY GARY PARK
Position Treasurer
State IL
Address 1600 MCCONNOR PARKWAY 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL 60173
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26173-1996
Creation Date 1996-12-19
Type Domestic Corporation

JEFFREY GARY PARK

Business Name CATAMARAN PHARMACY OF NEVADA, INC.
Person Name JEFFREY GARY PARK
Position Director
State IL
Address 1600 MCCONNOR PARKWAY 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL 60173
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26173-1996
Creation Date 1996-12-19
Type Domestic Corporation

JEFFREY PARK

Business Name CATAMARAN PD OF PUERTO RICO, LLC
Person Name JEFFREY PARK
Position Manager
State IL
Address 2441 WARRENVILLE ROAD SUITE 610 2441 WARRENVILLE ROAD SUITE 610, LISLE, IL 60532
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0651202007-2
Creation Date 2007-09-18
Type Domestic Limited-Liability Company

JEFFREY GARY PARK

Business Name CATAMARAN PD OF PUERTO RICO, LLC
Person Name JEFFREY GARY PARK
Position Manager
State IL
Address 2441 WARRENVILLE ROAD, STE 610 2441 WARRENVILLE ROAD, STE 610, LISLE, IL 60532
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0651202007-2
Creation Date 2007-09-18
Type Domestic Limited-Liability Company

Jeffrey Gary Park

Business Name CATAMARAN PD OF MARYLAND, INC.
Person Name Jeffrey Gary Park
Position registered agent
State IL
Address 1600 McConnor Parkway, Schaumburg, IL 60173
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-06-04
Entity Status Active/Compliance
Type CFO

JEFFREY PARK

Business Name CATAMARAN PBM OF PUERTO RICO, LLC
Person Name JEFFREY PARK
Position Manager
State IL
Address 2441 WARRENVILLE ROAD SUITE 610 2441 WARRENVILLE ROAD SUITE 610, LISLE, IL 60532
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0651032007-1
Creation Date 2007-09-18
Type Domestic Limited-Liability Company

JEFFREY GARY PARK

Business Name CATAMARAN PBM OF PUERTO RICO, LLC
Person Name JEFFREY GARY PARK
Position Manager
State IL
Address 2441 WARRENVILLE ROAD, STE 610 2441 WARRENVILLE ROAD, STE 610, LISLE, IL 60532
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0651032007-1
Creation Date 2007-09-18
Type Domestic Limited-Liability Company

JEFFREY GARY PARK

Business Name CATAMARAN PBM OF MARYLAND, INC.
Person Name JEFFREY GARY PARK
Position Director
State IL
Address 2441 WARRENVILLE ROAD STE 610 2441 WARRENVILLE ROAD STE 610, LISLE, IL 60532
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C13234-1996
Creation Date 1996-06-17
Type Domestic Corporation

JEFFREY GARY PARK

Business Name CATAMARAN PBM OF MARYLAND, INC.
Person Name JEFFREY GARY PARK
Position Treasurer
State IL
Address 2441 WARRENVILLE ROAD STE 610 2441 WARRENVILLE ROAD STE 610, LISLE, IL 60532
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C13234-1996
Creation Date 1996-06-17
Type Domestic Corporation

JEFFREY GARY PARK

Business Name CATAMARAN PBM OF MARYLAND, INC.
Person Name JEFFREY GARY PARK
Position Secretary
State IL
Address 2441 WARRENVILLE ROAD STE 610 2441 WARRENVILLE ROAD STE 610, LISLE, IL 60532
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C13234-1996
Creation Date 1996-06-17
Type Domestic Corporation

Jeffrey Gary Park

Business Name CATAMARAN PBM OF MARYLAND, INC.
Person Name Jeffrey Gary Park
Position registered agent
State IL
Address 1600 McConnor Parkway, Schaumburg, IL 60173
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-02-07
Entity Status Active/Compliance
Type CFO

Jeffrey Gary Park

Business Name CATAMARAN PBM OF ILLINOIS, INC.
Person Name Jeffrey Gary Park
Position registered agent
State IL
Address 1600 McConnor Parkway, Schaumburg, IL 60173
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-12-23
Entity Status Active/Compliance
Type Secretary

JEFFREY PARK

Business Name CATAMARAN PBM OF ILLINOIS, INC.
Person Name JEFFREY PARK
Position Secretary
State IL
Address 2441 WARRENVILLE RD STE 610 2441 WARRENVILLE RD STE 610, LISLE, IL 60532-3642
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C31755-2002
Creation Date 2002-12-26
Type Foreign Corporation

JEFFREY PARK

Business Name CATAMARAN PBM OF ILLINOIS, INC.
Person Name JEFFREY PARK
Position Secretary
State IL
Address 1600 MCCONNOR PARKWAY 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL 60173-6801
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C31755-2002
Creation Date 2002-12-26
Type Foreign Corporation

JEFFREY PARK

Business Name CATAMARAN PBM OF ILLINOIS, INC.
Person Name JEFFREY PARK
Position Treasurer
State IL
Address 2441 WARRENVILLE RD STE 610 2441 WARRENVILLE RD STE 610, LISLE, IL 60532-3642
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C31755-2002
Creation Date 2002-12-26
Type Foreign Corporation

JEFFREY PARK

Business Name CATAMARAN PBM OF ILLINOIS, INC.
Person Name JEFFREY PARK
Position Director
State IL
Address 1600 MCCONNOR PARKWAY 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL 60173-6801
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C31755-2002
Creation Date 2002-12-26
Type Foreign Corporation

JEFFREY PARK

Business Name CATAMARAN PBM OF ILLINOIS, INC.
Person Name JEFFREY PARK
Position Director
State IL
Address 2441 WARRENVILLE RD STE 610 2441 WARRENVILLE RD STE 610, LISLE, IL 60532-3642
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C31755-2002
Creation Date 2002-12-26
Type Foreign Corporation

JEFFREY PARK

Business Name CATAMARAN PBM OF ILLINOIS, INC.
Person Name JEFFREY PARK
Position Treasurer
State IL
Address 1600 MCCONNOR PARKWAY 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL 60173-6801
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C31755-2002
Creation Date 2002-12-26
Type Foreign Corporation

Jeffrey Gary Park

Business Name CATAMARAN PBM OF ILLINOIS II, INC.
Person Name Jeffrey Gary Park
Position registered agent
State IL
Address 1600 McConnor Parkway, Schaumburg, IL 60173
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-07-21
Entity Status Active/Compliance
Type Secretary

JEFFREY GARY PARK

Business Name CATAMARAN PBM OF COLORADO, LLC
Person Name JEFFREY GARY PARK
Position Manager
State IL
Address 2441 WARRENVILLE ROAD, STE 610 2441 WARRENVILLE ROAD, STE 610, LISLE, IL 60532
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0480222007-7
Creation Date 2007-07-02
Type Foreign Limited-Liability Company

JEFFREY PARK

Business Name CATAMARAN PBM OF COLORADO, LLC
Person Name JEFFREY PARK
Position Manager
State IL
Address 2441 WARRENVILLE RD STE 610 2441 WARRENVILLE RD STE 610, LISLE, IL 60532
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0480222007-7
Creation Date 2007-07-02
Type Foreign Limited-Liability Company

Jeffrey Gary Park

Business Name CATAMARAN INSURANCE OF OHIO, INC.
Person Name Jeffrey Gary Park
Position registered agent
State IL
Address 1600 McConnor Parkway, Schaumburg, IL 60173
Business Contact Type CFO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1991-01-07
Entity Status Active/Compliance
Type CFO

Jeffrey Gary Park

Business Name CATAMARAN INC.
Person Name Jeffrey Gary Park
Position registered agent
State IL
Address 2441 Warrenville Road, Ste 610, Lisle, IL 60532
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-07-10
Entity Status Active/Owes Current Year AR
Type CFO

JEFFREY G PARK

Business Name BRIOVARX OF NEVADA, LLC
Person Name JEFFREY G PARK
Position Manager
State IL
Address 2441 WARRENVILLE ROAD 2441 WARRENVILLE ROAD, LISLE, IL 60532-3642
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0308272011-9
Creation Date 2011-05-31
Type Domestic Limited-Liability Company

JEFFREY GARY PARK

Business Name BRIOVARX OF NEVADA, LLC
Person Name JEFFREY GARY PARK
Position Manager
State IL
Address 2441 WARRENVILLE ROAD SUITE 610 2441 WARRENVILLE ROAD SUITE 610, LISLE, IL 60532
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0308272011-9
Creation Date 2011-05-31
Type Domestic Limited-Liability Company

Jeffrey Park

Business Name BANNER-USA, LLC
Person Name Jeffrey Park
Position registered agent
State GA
Address 2255 Satellite Blvd. Apt B107, Duluth, GA 30097
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-27
Entity Status Active/Compliance
Type Organizer

JEFFREY PARK

Person Name JEFFREY PARK
Filing Number 801848461
Position Managing Member
State TX
Address 1351 WHISPERING WATER LN, MANSFIELD TX 76063

Jeffrey G. Park

Person Name Jeffrey G. Park
Filing Number 801538406
Position Governing Person
State IL
Address 2441 Warrenville Rd., Ste. 610, Lisle IL 60532

Jeffrey Park

Person Name Jeffrey Park
Filing Number 801459564
Position Director
State IL
Address 2441 Warrenville Rd, Ste 610, Lisle IL 60532 3642

JEFFREY PARK

Person Name JEFFREY PARK
Filing Number 800782852
Position CHIEF FINANCIAL OFFICER
State IL
Address 2441 WARRENVILLE ROAD, SUITE 610, LISLE IL 60532 3642

JEFFREY PARK

Person Name JEFFREY PARK
Filing Number 800522195
Position MEMBER
State TX
Address 1351 WHISPERING WATER LANE, MANSFIELD TX 76063

JEFFREY PARK

Person Name JEFFREY PARK
Filing Number 800156616
Position TREASURER
State IL
Address 2441 WARRENVILLE ROAD, STE 610, LISLE IL 60532

JEFFREY PARK

Person Name JEFFREY PARK
Filing Number 800362936
Position CHIEF FINANCIAL OFFICER
State IL
Address 2441 WARRENVILLE ROAD, STE 610, LISLE IL 60532

JEFFREY PARK

Person Name JEFFREY PARK
Filing Number 800323881
Position DIRECTOR
State IL
Address 2441 WARRENVILLE ROAD STE 610, LISLE IL 60532 3642

JEFFREY PARK

Person Name JEFFREY PARK
Filing Number 800323881
Position TREASURER
State IL
Address 2441 WARRENVILLE ROAD STE 610, LISLE IL 60532 3642

JEFFREY PARK

Person Name JEFFREY PARK
Filing Number 800522195
Position DIRECTOR
State TX
Address 1351 WHISPERING WATER LANE, MANSFIELD TX 76063

JEFFREY PARK

Person Name JEFFREY PARK
Filing Number 800156616
Position DIRECTOR
State IL
Address 2441 WARRENVILLE ROAD, STE 610, LISLE IL 60532

Jeffrey Joonwon Park

State CA
Calendar Year 2013
Employer Alameda
Job Title POLICE OFFICER
Name Jeffrey Joonwon Park
Annual Wage $100,114
Base Pay $55,771
Overtime Pay $9,638
Other Pay $5,056
Benefits $29,649
Total Pay $70,465

Park Jeffrey

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Park Jeffrey
Annual Wage $12,607

Park Jeffrey

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Park Jeffrey
Annual Wage $64,633

Park Jeffrey Jr

State NY
Calendar Year 2018
Employer City Of White Plains
Name Park Jeffrey Jr
Annual Wage $106,792

Park Jeffrey M

State NY
Calendar Year 2017
Employer Erie County
Name Park Jeffrey M
Annual Wage $6,023

Park Jeffrey

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Park Jeffrey
Annual Wage $8,332

Park Jeffrey

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Park Jeffrey
Annual Wage $55,147

Park Jeffrey Jr

State NY
Calendar Year 2017
Employer City Of White Plains
Name Park Jeffrey Jr
Annual Wage $109,013

Park Jeffrey M

State NY
Calendar Year 2018
Employer Erie Community College
Name Park Jeffrey M
Annual Wage $653

Park Jeffrey

State NY
Calendar Year 2016
Employer New Sch For Arts And Science -
Job Title Teacher
Name Park Jeffrey
Annual Wage $53,881

Park Jeffrey

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Park Jeffrey
Annual Wage $9,207

Park Jeffrey

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Park Jeffrey
Annual Wage $57,789

Park Jeffrey Jr

State NY
Calendar Year 2016
Employer City Of White Plains
Name Park Jeffrey Jr
Annual Wage $121,075

Park Jeffrey

State NY
Calendar Year 2015
Employer New Sch For Arts And Science -
Job Title Teacher
Name Park Jeffrey
Annual Wage $51,321

Park Jeffrey M

State NY
Calendar Year 2015
Employer Erie County
Name Park Jeffrey M
Annual Wage $4,690

Park Jeffrey

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Park Jeffrey
Annual Wage $6,013

Park Jeffrey

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Park Jeffrey
Annual Wage $50,090

Park Jeffrey M

State NY
Calendar Year 2016
Employer Erie County
Name Park Jeffrey M
Annual Wage $4,147

Park Jeffrey Jr

State NY
Calendar Year 2015
Employer City Of White Plains
Name Park Jeffrey Jr
Annual Wage $103,050

Park Jeffrey M

State NY
Calendar Year 2018
Employer Erie County
Name Park Jeffrey M
Annual Wage $6,896

Park Jeffrey P

State NC
Calendar Year 2016
Employer City Of Winston-salem
Job Title Local Firefighters
Name Park Jeffrey P
Annual Wage $38,711

Park Jeffrey H

State UT
Calendar Year 2018
Employer Mountainland Technical College
Job Title Instructor Pt
Name Park Jeffrey H
Annual Wage $6,605

Park Jeffrey H

State UT
Calendar Year 2017
Employer Mountainland Technical College
Name Park Jeffrey H
Annual Wage $6,605

Park Jeffrey

State TX
Calendar Year 2018
Employer City Of El Paso
Job Title Fire Lieutenant 56 Hrs
Name Park Jeffrey
Annual Wage $70,600

Park Jeffrey W

State TX
Calendar Year 2018
Employer Bonham Isd
Job Title Teacher
Name Park Jeffrey W
Annual Wage $48,760

Park Jeffrey

State TX
Calendar Year 2017
Employer City Of Houston
Name Park Jeffrey
Annual Wage $39,429

Park Jeffrey

State TX
Calendar Year 2017
Employer City Of El Paso
Job Title Fire Lieutenant
Name Park Jeffrey
Annual Wage $65,598

Park Jeffrey

State TX
Calendar Year 2017
Employer Bonham Isd
Job Title Teacher
Name Park Jeffrey
Annual Wage $47,120

Park Jeffrey P

State NC
Calendar Year 2015
Employer City Of Winston-salem
Job Title Local Firefighters
Name Park Jeffrey P
Annual Wage $37,032

Park Jeffrey

State TX
Calendar Year 2017
Employer Boles Isd
Job Title Teacher
Name Park Jeffrey
Annual Wage $41,978

Park Jeffrey

State TX
Calendar Year 2016
Employer City Of El Paso
Job Title Fire Suppression Technician
Name Park Jeffrey
Annual Wage $57,766

Park Jeffrey

State TX
Calendar Year 2015
Employer Mckinney Isd
Job Title Teacher
Name Park Jeffrey
Annual Wage $53,856

Park Jeffrey T

State TX
Calendar Year 2015
Employer City Of Houston
Job Title Senior Computer Operator
Name Park Jeffrey T
Annual Wage $35,448

Park Jeffrey L

State OH
Calendar Year 2012
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Park Jeffrey L
Annual Wage $1,058

Park Jeffrey L

State OH
Calendar Year 2011
Employer Rehabilitation & Corrections
Job Title Correction Officer
Name Park Jeffrey L
Annual Wage $41,972

Park Jeffrey P

State NC
Calendar Year 2017
Employer City Of Winston-Salem
Job Title Local Firefighters
Name Park Jeffrey P
Annual Wage $47,051

Park Jeffrey T

State TX
Calendar Year 2016
Employer City Of Houston
Job Title Senior Computer Operator
Name Park Jeffrey T
Annual Wage $36,400

Park Jeffrey

State NJ
Calendar Year 2015
Employer Borough Of Paramus
Name Park Jeffrey
Annual Wage $2,344

Jeffrey J Park

Name Jeffrey J Park
Address 225 Blue Trl Hamden CT 06518 -1601
Phone Number 203-230-9771
Gender Male
Date Of Birth 1958-02-10
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey M Park

Name Jeffrey M Park
Address 4904 Pec Rd Springfield IL 62711 -6046
Phone Number 217-793-0558
Email [email protected]
Gender Male
Date Of Birth 1964-01-20
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Jeffrey A Park

Name Jeffrey A Park
Address 1320 Powder Horn Dr Algonquin IL 60102 -3940
Phone Number 224-678-9129
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey F Park

Name Jeffrey F Park
Address 2731 W Dominick Dr Benton Harbor MI 49022 -8505
Phone Number 269-849-2140
Email [email protected]
Gender Male
Date Of Birth 1959-09-08
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Jeffrey G Park

Name Jeffrey G Park
Address 15 Oakington Dr Geneseo IL 61254 -9203
Phone Number 309-935-6838
Gender Male
Date Of Birth 1953-09-26
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Jeffrey S Park

Name Jeffrey S Park
Address 135 N Mill Rd Nw Atlanta GA 30328 -1836
Phone Number 404-250-1418
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Jeffrey A Park

Name Jeffrey A Park
Address 2370 Clay Ct Longwood FL 32779 -4645
Phone Number 407-862-4926
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey R Park

Name Jeffrey R Park
Address 8218 Thornton Rd Towson MD 21204 -1801
Phone Number 410-823-4293
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $200,000
Estimated Net Worth $250,000
Education Completed College
Language English

Jeffrey A Park

Name Jeffrey A Park
Address 1219 Highland Ter Bolivar MO 65613 -3322
Phone Number 417-777-2276
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Jeffrey S Park

Name Jeffrey S Park
Address 2848 E Virgo Pl Chandler AZ 85249 -5234
Phone Number 480-802-9672
Email [email protected]
Gender Male
Date Of Birth 1953-01-01
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jeffrey A Park

Name Jeffrey A Park
Address 104 Windsor Pl Hot Springs National Park AR 71901 -7213
Phone Number 501-625-7275
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Jeffrey S Park

Name Jeffrey S Park
Address 20 Ferndale Rd Natick MA 01760 -1229
Phone Number 508-655-8415
Email [email protected]
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey V Park

Name Jeffrey V Park
Address 4635 Cottonwood Dr Ann Arbor MI 48108 -9783
Phone Number 517-403-2220
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey M Park

Name Jeffrey M Park
Address 6056 Hayridge Ln Howell MI 48855 APT 2-7362
Phone Number 517-552-1490
Email [email protected]
Gender Male
Date Of Birth 1974-04-26
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey B Park

Name Jeffrey B Park
Address 15790 Lincoln St Grand Haven MI 49417 -8853
Phone Number 616-847-1558
Gender Male
Date Of Birth 1954-02-21
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey L Park

Name Jeffrey L Park
Address 910 Nw B St Blue Springs MO 64015 -3730
Phone Number 816-229-5411
Email [email protected]
Gender Male
Date Of Birth 1955-04-08
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey A Park

Name Jeffrey A Park
Address 751 Hackberry Ln Algonquin IL 60102 -5010
Phone Number 847-458-9968
Gender Male
Date Of Birth 1964-04-06
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey G Park

Name Jeffrey G Park
Address 300 Lakeview Ct Louisburg KS 66053 -6437
Phone Number 913-837-4715
Gender Male
Date Of Birth 1965-04-07
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $175,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed High School
Language English

PARK, JEFFREY S

Name PARK, JEFFREY S
Amount 1000.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27930540370
Application Date 2007-01-08
Contributor Occupation PILOT
Contributor Employer AMERICAN AIRLINES
Organization Name American Airlines
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 101 BRADDOCK COURT SOUTHLAKE TX

PARK, JEFFREY MR

Name PARK, JEFFREY MR
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993007527
Application Date 2008-10-02
Contributor Occupation PROFESSOR
Contributor Employer YALE UNIVERSITY
Organization Name Yale University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 32 Mountain View Ter HAMDEN CT

PARK, JEFFREY MR

Name PARK, JEFFREY MR
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991602516
Application Date 2008-06-23
Organization Name Yale University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 32 Mountain View Ter NORTH HAVEN CT

PARK, JEFFREY J

Name PARK, JEFFREY J
Amount 250.00
To Elizabeth Esty (D)
Year 2012
Transaction Type 15
Filing ID 12952467376
Application Date 2012-06-30
Contributor Occupation PROFESSOR
Contributor Employer YALE UNIVERSITY
Organization Name Yale University
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Elizabeth Esty
Seat federal:house
Address 225 Blue Trl HAMDEN CT

PARK, JEFFREY J

Name PARK, JEFFREY J
Amount 250.00
To Elizabeth Esty (D)
Year 2012
Transaction Type 15
Filing ID 12970946031
Application Date 2012-03-31
Contributor Occupation PROFESSOR
Contributor Employer YALE UNIVERSITY/PROFESSOR
Organization Name Yale University
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Elizabeth Esty
Seat federal:house
Address 225 Blue Trl HAMDEN CT

PARK, JEFFREY J

Name PARK, JEFFREY J
Amount 250.00
To Elizabeth Esty (D)
Year 2012
Transaction Type 15
Filing ID 12950396647
Application Date 2011-10-11
Contributor Occupation Professor
Contributor Employer Yale University
Organization Name Yale University
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Elizabeth Esty
Seat federal:house
Address 225 Blue Trl HAMDEN CT

PARK, JEFFREY

Name PARK, JEFFREY
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970023548
Application Date 2011-09-30
Contributor Occupation Professor
Contributor Employer Yale University
Organization Name Yale University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 225 Blue Trl HAMDEN CT

PARK, JEFFREY W

Name PARK, JEFFREY W
Amount 100.00
To COLORADO DEMOCRATIC PARTY
Year 2004
Application Date 2004-05-06
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address 1822 S IVANHOE ST DENVER CO

PARK, JEFFREY A

Name PARK, JEFFREY A
Amount -25.00
To John McCain (R)
Year 2008
Transaction Type 22y
Filing ID 28993674424
Application Date 2008-11-14
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president

JEFFREY THOMAS PARK & LYNN PARK

Name JEFFREY THOMAS PARK & LYNN PARK
Address 21603 Park Green Drive Katy TX 77450
Value 24104
Landvalue 24104
Buildingvalue 92779

JEFFREY SCOTT PARK

Name JEFFREY SCOTT PARK
Address 1351 Whispering Water Lane Mansfield TX
Value 22500
Landvalue 22500
Buildingvalue 146500

JEFFREY S PARK & THOMAZI SARAH PARK

Name JEFFREY S PARK & THOMAZI SARAH PARK
Address 1317 Sam Lee Road Graham NC
Value 30400
Landvalue 30400
Buildingvalue 201485
Landarea 22,608 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JEFFREY S PARK

Name JEFFREY S PARK
Address 9501 Sunrise North Royalton OH
Value 7000
Usage Residential

JEFFREY P PARK & WENDY J PARK

Name JEFFREY P PARK & WENDY J PARK
Address 521 W Anton Drive Meridian ID 83646
Value 40100
Landvalue 40100
Buildingvalue 109400
Landarea 8,189 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JEFFREY M PARK

Name JEFFREY M PARK
Address 24 Vitos Run Plymouth MA 02360
Value 158800
Landvalue 158800
Buildingvalue 111400
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JEFFREY LEE PARK

Name JEFFREY LEE PARK
Address 1203 Haynes Drive Richardson TX 75081
Value 118580
Landvalue 25500
Buildingvalue 118580

JEFFREY LEE AND PARK

Name JEFFREY LEE AND PARK
Address 8414 Crowley Place Alexandria VA
Value 280000
Landvalue 280000
Buildingvalue 233310
Landarea 10,521 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

JEFFREY L PARK

Name JEFFREY L PARK
Address 8412 Crowley Place Alexandria VA
Value 280000
Landvalue 280000
Buildingvalue 341780
Landarea 10,599 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

JEFFREY J LEE & MIN J PARK

Name JEFFREY J LEE & MIN J PARK
Address 3033 S Shortleaf Avenue Boise ID 83716
Value 99800
Landvalue 99800
Buildingvalue 262200
Landarea 7,361 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JEFFREY G PARK

Name JEFFREY G PARK
Address 11375 Sahuaro Drive Scottsdale AZ 85259
Value 17000
Landvalue 17000

JEFFREY D PARK

Name JEFFREY D PARK
Address 521 Tennis Avenue Glenside PA 19038
Value 118200
Landarea 9,600 square feet
Basement Full

PARK TTEE JEFFREY G

Name PARK TTEE JEFFREY G
Physical Address 2301 GULF OF MEXICO DR APT 22N, LONGBOAT KEY, FL 34228
Owner Address 2108 PRIMROSE LN, NAPERVILLE, IL 60565
Sale Price 100
Sale Year 2012
County Sarasota
Year Built 1970
Area 1280
Land Code Condominiums
Address 2301 GULF OF MEXICO DR APT 22N, LONGBOAT KEY, FL 34228
Price 100

PARK JEFFREY

Name PARK JEFFREY
Physical Address 3607 ELOISE ST, ORLANDO, FL 32806
Owner Address 2370 CLAY CT, LONGWOOD, FLORIDA 32779
Sale Price 100
Sale Year 2012
County Orange
Year Built 1966
Area 1681
Land Code Single Family
Address 3607 ELOISE ST, ORLANDO, FL 32806
Price 100

Jeffrey M. Park

Name Jeffrey M. Park
Doc Id 07337609
City Farmington Hills MI
Designation us-only
Country US

Jeffrey A. Park

Name Jeffrey A. Park
Doc Id 07958926
City Miami Beach FL
Designation us-only
Country US

Jeffrey A. Park

Name Jeffrey A. Park
Doc Id D0622993
City Miami Beach FL
Designation us-only
Country US

Jeffrey A. Park

Name Jeffrey A. Park
Doc Id 07451801
City Miami Beach FL
Designation us-only
Country US

JEFFREY PARK

Name JEFFREY PARK
Type Independent Voter
State PA
Address 727 WASHINGTON AVE, CHARLEROI, PA 15022
Phone Number 724-366-7104
Email Address [email protected]

JEFFREY PARK

Name JEFFREY PARK
Type Voter
State IL
Address 7102 HUDSON ST, DARIEN, IL 60561
Phone Number 630-728-0368
Email Address [email protected]

JEFFREY PARK

Name JEFFREY PARK
Type Voter
State IL
Address 440 PRAIRIE KNOLL DR, NAPERVILLE, IL 60565
Phone Number 630-357-7528
Email Address [email protected]

JEFFREY PARK

Name JEFFREY PARK
Type Independent Voter
State TN
Address 225 WELLINGTON DR, MADISON, TN 37115
Phone Number 615-585-2815
Email Address [email protected]

JEFFREY PARK

Name JEFFREY PARK
Type Independent Voter
State OH
Address 8779 W STATE ROUTE 163, OAK HARBOR, OH 43449
Phone Number 419-350-0319
Email Address [email protected]

JEFFREY PARK

Name JEFFREY PARK
Type Voter
State FL
Address PO BOX 7534, FT MYERS, FL 33911
Phone Number 239-948-5410
Email Address [email protected]

Jeffrey H Park

Name Jeffrey H Park
Visit Date 4/13/10 8:30
Appointment Number U85781
Type Of Access VA
Appt Made 3/15/13 0:00
Appt Start 3/20/13 12:00
Appt End 3/20/13 23:59
Total People 10
Last Entry Date 3/15/13 15:55
Meeting Location WH
Caller KATHERINE
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 84941

JEFFREY G PARK

Name JEFFREY G PARK
Visit Date 4/13/10 8:30
Appointment Number U59665
Type Of Access VA
Appt Made 12/12/12 0:00
Appt Start 12/18/12 18:00
Appt End 12/18/12 23:59
Total People 591
Last Entry Date 12/12/12 19:52
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

JEFFREY V PARK

Name JEFFREY V PARK
Visit Date 4/13/10 8:30
Appointment Number U62285
Type Of Access VA
Appt Made 12/7/10 18:25
Appt Start 12/8/10 9:30
Appt End 12/8/10 23:59
Total People 164
Last Entry Date 12/7/10 18:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JEFFREY PARK

Name JEFFREY PARK
Car VOLKSWAGEN JETTA
Year 2012
Address 118 E Washington St, Milford, MI 48381-2378
Vin 3VWLL7AJ0CM425902
Phone 248-685-1296

JEFFREY PARK

Name JEFFREY PARK
Car NISSAN TITAN
Year 2007
Address 1351 Whispering Water Ln, Mansfield, TX 76063-2829
Vin 1N6BA07B27N235829

JEFFREY PARK

Name JEFFREY PARK
Car FORD F-150
Year 2007
Address 499 MISSISSIPPI PARK, CONROE, TX 77302-3065
Vin 1FTPW14VX7KC95034

Jeffrey Park

Name Jeffrey Park
Car JEEP LIBERTY
Year 2007
Address 7400 Paseo Blvd, Kansas City, MO 64131-1852
Vin 1J4GL48K37W545078

Jeffrey Park

Name Jeffrey Park
Car TOYOTA FJ CRUISER
Year 2007
Address 1004 Quail Run Rd, Southlake, TX 76092-3113
Vin JTEBU11F170011634

JEFFREY PARK

Name JEFFREY PARK
Car CHEVROLET TAHOE
Year 2007
Address 751 Hackberry Ln, Algonquin, IL 60102-5010
Vin 1GNFK13087R173154
Phone 847-458-9968

JEFFREY PARK

Name JEFFREY PARK
Car FORD FOCUS
Year 2008
Address 300 Lakeview Ct, Louisburg, KS 66053-6437
Vin 1FAHP35N38W193439

JEFFREY PARK

Name JEFFREY PARK
Car CHEVROLET IMPALA
Year 2008
Address 6056 Hayridge Ln, Howell, MI 48855-7362
Vin 2G1WT58K881375082
Phone 517-552-1490

JEFFREY PARK

Name JEFFREY PARK
Car VOLKSWAGEN NEW BEETLE
Year 2009
Address 5 NICOLE CT, SWEDESBORO, NJ 08085-3453
Vin 3VWRG31Y69M403738
Phone 856-294-9034

JEFFREY PARK

Name JEFFREY PARK
Car JEEP LIBERTY
Year 2009
Address 415 W REDD RD APT 9B, EL PASO, TX 79932-1941
Vin 1J8GN28KX9W523241

JEFFREY PARK

Name JEFFREY PARK
Car HYUNDAI ACCENT
Year 2009
Address 1325 BENTLEY DR, CARROLLTON, TX 75006-2985
Vin KMHCN36C59U125126

JEFFREY D PARK

Name JEFFREY D PARK
Car KAWA ZX10
Year 2007
Address 22474 COUNTY 101, LONG PRAIRIE, MN 56347-5591
Vin JKAZXCD1X7A027891

JEFFREY PARK

Name JEFFREY PARK
Car CHEVROLET IMPALA
Year 2009
Address 15 Oakington Dr, Geneseo, IL 61254-9203
Vin 2G1WU57M291151890

JEFFREY PARK

Name JEFFREY PARK
Car HONDA FIT
Year 2009
Address 5214 STORMY SUNSET, SAN ANTONIO, TX 78247-1722
Vin JHMGE88449S062653

JEFFREY PARK

Name JEFFREY PARK
Car ACURA TSX
Year 2009
Address 550 Sinfold Park St, Las Vegas, NV 89148-4423
Vin JH4CU266X9C019657
Phone 267-307-6623

JEFFREY PARK

Name JEFFREY PARK
Car MAZDA MAZDA6
Year 2010
Address 10390 FIGG SHOP RD, GLOUCESTER, VA 23061-2873
Vin 1YVHZ8CH8A5M34528

JEFFREY PARK

Name JEFFREY PARK
Car NISSAN FRONTIER
Year 2010
Address PO BOX 37, MANCELONA, MI 49659-0037
Vin 1N6AD0CW9AC401990

JEFFREY PARK

Name JEFFREY PARK
Car DODGE GRAND CARAVAN
Year 2010
Address 16026 Sequoia Dr, Parker, CO 80134-3547
Vin 2D4RN5D16AR140606
Phone 303-386-3410

JEFFREY PARK

Name JEFFREY PARK
Car FORD FUSION
Year 2010
Address 16026 Sequoia Dr, Parker, CO 80134-3547
Vin 3FAHP0JA9AR266842
Phone 303-386-3410

JEFFREY PARK

Name JEFFREY PARK
Car FORD F-350 SUPER DUTY
Year 2011
Address 2426 State Route 635, Burgoon, OH 43407-9705
Vin 1FT8W3DT7BEA06911
Phone 419-986-5346

JEFFREY PARK

Name JEFFREY PARK
Car CHEVROLET IMPALA
Year 2011
Address 1317 Sam Lee Rd, Graham, NC 27253-4635
Vin 2G1WC5EMXB1227285

JEFFREY PARK

Name JEFFREY PARK
Car GMC ACADIA
Year 2011
Address 118 E Washington St, Milford, MI 48381-2378
Vin 1GKKRRED2BJ406149
Phone 248-685-1296

Jeffrey Park

Name Jeffrey Park
Car MAZDA MAZDA3
Year 2009
Address 10390 Figg Shop Rd, Gloucester, VA 23061-2873
Vin JM1BK32F291212086

JEFFREY PARK

Name JEFFREY PARK
Car HONDA FIT
Year 2007
Address 10390 Figg Shop Rd, Gloucester, VA 23061-2873
Vin JHMGD38487S014382

Jeffrey Park

Name Jeffrey Park
Domain oatcontrol.com
Contact Email [email protected]
Whois Sever whois.gabia.com
Create Date 2013-11-11
Update Date 2013-11-19
Registrar Name GABIA, INC.
Registrant Address Nonhyeon-dong Gangnam-gu Seoul 135010
Registrant Country KOREA, REPUBLIC OF

Jeffrey Park

Name Jeffrey Park
Domain jeffreybulupark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-21
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 123 Jonathan Dr. north wales Pennsylvania 19454
Registrant Country UNITED STATES

JEFFREY PARK

Name JEFFREY PARK
Domain czartechnology.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-12-25
Update Date 2012-12-11
Registrar Name ENOM, INC.
Registrant Address 102 WENTWORTH AVE MELBOURNE VICTORIA 3178
Registrant Country AUSTRALIA

JEFFREY PARK

Name JEFFREY PARK
Domain cutexsewingsupplies.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2008-12-17
Update Date 2012-12-03
Registrar Name DOMAINPEOPLE, INC.
Registrant Address SUITE 304 NEW YORK NY 10018
Registrant Country UNITED STATES

Jeffrey Park

Name Jeffrey Park
Domain skeletoncrewfx.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-08-19
Update Date 2013-08-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 727 Washington Avenue Charleroi PA 15022-1927
Registrant Country UNITED STATES

Jeffrey Park

Name Jeffrey Park
Domain cbarryconstruction.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-07-15
Update Date 2013-07-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1103 Lowenhill Avenue Pittsburgh PA 15216
Registrant Country UNITED STATES

Jeffrey Park

Name Jeffrey Park
Domain msg-confirm.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-03-01
Update Date 2013-02-18
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2859 Ashley Arbor Fort Mill SC 29715
Registrant Country UNITED STATES

JEFFREY PARK

Name JEFFREY PARK
Domain jhpconcepts.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-11-26
Update Date 2013-09-05
Registrar Name ENOM, INC.
Registrant Address 7351-A GARDEN GROVE BLVD GARDEN GROVE CALIFORNIA 92841
Registrant Country UNITED STATES