Jeffrey Thomas

We have found 448 public records related to Jeffrey Thomas in 41 states . Ethnicity of all people found is Welsh. 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 122 business registration records connected with Jeffrey Thomas in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Fire Captain. These employees work in 6 states: AR, DE, FL, CO, AZ and CT. Average wage of employees is $59,710.


Jeffrey Wayne Thomas

Name / Names Jeffrey Wayne Thomas
Age 49
Birth Date 1975
Also Known As J Thomas
Person 1695 Rachel Dr, Conway, AR 72032
Phone Number 501-679-6048
Possible Relatives



Nicholas W Thomad



Previous Address 1220 Forest View Dr, Camden, AR 71701
3300A Lillian Cv, Conway, AR 72034
3602 Rolling Green Dr #221, Abilene, TX 79606
257 PO Box, Wooster, AR 72181
728A Florida Rd, Durango, CO 81301
9 Road 3009, Aztec, NM 87410
732 Davies St, Camden, AR 71701
120 Western Hl, Wooster, AR 72181
Psc 76, Apo, AE 09720
7801 10th St, Oklahoma City, OK 73110
7801 10th St #222, Midwest City, OK 73110
7843 10th St #456, Midwest City, OK 73110
7801 10th St #222, Oklahoma City, OK 73110
3428 44th St, Oklahoma City, OK 73135

Jeffrey A Thomas

Name / Names Jeffrey A Thomas
Age 50
Birth Date 1974
Also Known As Jeffery A Thomas
Person 6841 McClellan St, Hollywood, FL 33024
Phone Number 954-966-9437
Possible Relatives


Previous Address 5301 49th St, Davie, FL 33314
6481 McClellan St, Hollywood, FL 33024

Jeffrey Thomas

Name / Names Jeffrey Thomas
Age 51
Birth Date 1973
Also Known As Jeff Thomas
Person 2443 Shoma Dr #115, Wellington, FL 33414
Phone Number 954-464-4345
Possible Relatives




Tecia E Thomas

A Thomas
Previous Address 2443 Shoma Dr #115, West Palm Beach, FL 33414
3385 Pinewalk Dr #203, Margate, FL 33063
3661 Turtle Run Blvd #122, Coral Springs, FL 33067
4610 25th St, Lauderhill, FL 33313
3400 Pear Tree Cir, Lauderhill, FL 33319
2443 Shoma Dr, West Palm Beach, FL 33414
3661 Turtle Run Blvd #1228, Coral Springs, FL 33067
3305 Pinewalk Dr #205, Margate, FL 33063
130 6th Ave, South Bay, FL 33493
21024 Psc #21024, Mccutcheon Field, NC 28545
1270 Hampton Blvd, North Lauderdale, FL 33068
829, Camp Lejeune, NC 28542
21025 PO Box, Mccutcheon Field, NC 28545
210 PO Box, Jacksonville, NC 28541
Associated Business Southern Blade Consulting Inc Southern Blade Consulting, Inc

Jeffrey Stephens Thomas

Name / Names Jeffrey Stephens Thomas
Age 52
Birth Date 1972
Also Known As Jeff S Thomas
Person 1762 40th St, Oakland Park, FL 33334
Phone Number 954-561-2172
Possible Relatives

Previous Address 4817 11th Ct, Plantation, FL 33317
Email [email protected]

Jeffrey George Thomas

Name / Names Jeffrey George Thomas
Age 53
Birth Date 1971
Person 1635 Indian Camp Rd, Clayton, NC 27520
Phone Number 919-989-7499
Possible Relatives


Previous Address 109 Ramblewood Dr #53, Raleigh, NC 27609
3928 Hylton Dr #B, Raleigh, NC 27616
25 Powhattan Dr, Sherwood, AR 72120

Jeffrey A Thomas

Name / Names Jeffrey A Thomas
Age 55
Birth Date 1969
Also Known As Jeffrey Thomas
Person 150 Wrentham St #12, Dorchester Center, MA 02124
Phone Number 617-265-5518
Possible Relatives

Caddie Thomas
Previous Address 3 Eddy St #2, Webster, MA 01570
339 Salisbury St, Worcester, MA 01609
35 Desautels St, New Bedford, MA 02745
18 Hemlock Dr #201, Gardner, MA 01440

Jeffrey Bradford Thomas

Name / Names Jeffrey Bradford Thomas
Age 55
Birth Date 1969
Also Known As Jeffrie Thomas
Person 82521 PO Box, Austin, TX 78708
Phone Number 512-252-0293
Possible Relatives






Tongela R Slaton
Previous Address 1223 PO Box, Lake Forest, CA 92609
19432 PO Box, Shreveport, LA 71149
940311 PO Box, Simi Valley, CA 93094
1720 Wells Branch Pkwy #T2111, Austin, TX 78728
6319 La Fleur Dr, Shreveport, LA 71119
4209 Kingsburg Dr, Round Rock, TX 78681
538 26th St, Louisville, KY 40211
2901 Poland St, Shreveport, LA 71103
11022 48th St, Phoenix, AZ 85044
671 PO Box, Webster, NY 14580
70972 PO Box, Louisville, KY 40270
51351 PO Box, Phoenix, AZ 85076
5751 Riverdale Rd, Atlanta, GA 30349
110 Kittleberger Park, Webster, NY 14580
2301 Godby Rd, Atlanta, GA 30349

Jeffrey C Thomas

Name / Names Jeffrey C Thomas
Age 56
Birth Date 1968
Also Known As Jeff C Thomas
Person 125 Hidden Valley Trl, Austin, AR 72007
Phone Number 580-323-3124
Possible Relatives





Previous Address 43 Spence Dr, Cabot, AR 72023
1805 Lloyd St #1C, Bellevue, NE 68005
504 18th St, Clinton, OK 73601
410 Creek, Burns Flat, OK 73624
1805 Lloyd St #1D, Bellevue, NE 68005
59 Valley Dr, Jacksonville, AR 72076
59 Valley Dr, Gravel Ridge, AR 72076

Jeffrey Lee Thomas

Name / Names Jeffrey Lee Thomas
Age 57
Birth Date 1967
Also Known As Jeffery L Thomas
Person 206 Fairmont Dr, Houma, LA 70360
Phone Number 985-872-2594
Possible Relatives

Jeffrey L Thomas

Name / Names Jeffrey L Thomas
Age 57
Birth Date 1967
Also Known As Jeffery L Thomas
Person 4342 Saint Louis Ave, Shreveport, LA 71109
Phone Number 318-458-9247
Possible Relatives




Previous Address 4518 Tranquility Dr, Garland, TX 75043
112 Topeka St, Shreveport, LA 71101
1013 Meadowview Dr, Bossier City, LA 71111
Email [email protected]

Jeffrey A Thomas

Name / Names Jeffrey A Thomas
Age 57
Birth Date 1967
Also Known As Jeff Thomas
Person Foxfire, Asheville, NC 28803
Phone Number 828-277-7109
Possible Relatives






Previous Address 5 Foxfire Dr, Asheville, NC 28803
4267 Martyridge Dr, Saint Louis, MO 63129
229 Duncan Cir, West Monroe, LA 71291
3500 Cherry St, Saint Petersburg, FL 33704
181 20th Ave, Saint Petersburg, FL 33704
1854 Melody Ln, Arnold, MO 63010
1931 Mansard Dr, Saint Louis, MO 63125
134 Duncan Cir, West Monroe, LA 71291
2336 Lee Ann Dr, Arnold, MO 63010

Jeffrey J Thomas

Name / Names Jeffrey J Thomas
Age 60
Birth Date 1964
Also Known As Jeffery Thomas
Person Cobb Rd, Bronson, FL 32621
Phone Number 954-971-5867
Possible Relatives



Laurie A Yacovella


Danyel Thomas
Previous Address 529 21st Ave #4, Deerfield Beach, FL 33441
539 47th Ave, Coconut Creek, FL 33063
6910 18th Ct #Z308R, Pompano Beach, FL 33068
9870 Fern Ln, Miramar, FL 33025
5200 31st Ave, Fort Lauderdale, FL 33309
5200 31st Ave #L205, Fort Lauderdale, FL 33309
10733 7th Ave #O, Miami, FL 33168
529 21st Ave #4, Deerfield Bch, FL 33441
529 21st Ave, Deerfield Beach, FL 33441
5620 59th St #4, Tamarac, FL 33319
9430 33rd Mnr, Sunrise, FL 33351
5200 31st Ave #L205, Ft Lauderdale, FL 33309
5200 31st Ave #205, Fort Lauderdale, FL 33309
9430 Manor #33, Sunrise, FL 33317
Email [email protected]
Associated Business J T Business Solutions Inc Jt Business Solutions Inc Super Pack International, Inc

Jeffrey Alan Thomas

Name / Names Jeffrey Alan Thomas
Age 60
Birth Date 1964
Also Known As Julie A Meyer
Person 3 Shadywood Cir, Asheville, NC 28803
Phone Number 828-277-0483
Possible Relatives






Previous Address 5 Foxfire Dr, Asheville, NC 28803
4267 Martyridge Dr, Saint Louis, MO 63129
2336 Lee Ann Dr, Arnold, MO 63010
1025 Meadowlawn Dr #86, Saint Petersburg, FL 33702
181 20th Ave, Saint Petersburg, FL 33704
1854 Melody Ln, Arnold, MO 63010
1931 Mansard Dr, Saint Louis, MO 63125
134 Duncan Cir, West Monroe, LA 71291
4801 20th Ave, Saint Petersburg, FL 33713
7252 Onyx Dr, Saint Petersburg, FL 33702
229 Duncan Cir, West Monroe, LA 71291

Jeffrey Ray Thomas

Name / Names Jeffrey Ray Thomas
Age 60
Birth Date 1964
Person 20191 Weinberger Rd, Ponchatoula, LA 70454
Phone Number 985-386-5938
Possible Relatives
Previous Address 406 Kellogg Ave #1, Luling, LA 70070
406 Monsanto Ave, Luling, LA 70070
19 Ormond Trce, Destrehan, LA 70047
406 Kelly, Luling, LA 70070
1892 Weinberger, Ponchatoula, LA 70454
1124 PO Box, Luling, LA 70070
406 Kelley, Luling, LA 70070
Associated Business Brow Tine Hunting Club, Inc

Jeffrey R Thomas

Name / Names Jeffrey R Thomas
Age 61
Birth Date 1963
Also Known As Jeff Thomas
Person 1719 Gough St, Baltimore, MD 21231
Phone Number 410-539-2255
Possible Relatives




Alainebs W Thoma
Previous Address 710 Lake Ave, Baltimore, MD 21212
1753 Clarkson St, Baltimore, MD 21230
12745 Lime Kiln Rd, Highland, MD 20777
3804 Holly View St, Olney, MD 20832
3810 Wine Rd, Westminster, MD 21158
101 Hilltop Rd #3, Catonsville, MD 21228
7805 Marioak Dr, Elkridge, MD 21075
3027 Bird View Rd, Westminster, MD 21157
6546 Freedom Ave, Sykesville, MD 21784
5643 6th Ave, Fort Lauderdale, FL 33334
7941 Dorsey B, Jessup, MD 20794

Jeffrey Odilon Thomas

Name / Names Jeffrey Odilon Thomas
Age 63
Birth Date 1961
Person 404 Alyene Dr, Lafayette, LA 70506
Phone Number 337-984-8366
Possible Relatives





Eilenn M Thomas
Previous Address 90 Laken #102, Lafayette, LA 70508
179 Louisa Blvd, Lafayette, LA 70506
90 Luke St #102, Lafayette, LA 70506
31593 Po, Lafayette, LA 70505
31593 PO Box, Lafayette, LA 70505
31593 PO Box, Lafayette, LA 70593
90 Luke St #102J, Lafayette, LA 70506
Email [email protected]

Jeffrey J Thomas

Name / Names Jeffrey J Thomas
Age 64
Birth Date 1960
Also Known As Jeffery Thomas
Person 1517 Poorman Rd, Bellville, OH 44813
Phone Number 407-668-6407
Possible Relatives







Previous Address 12052 Circle Dr #R5, Fredericktown, OH 43019
495 41st St, Oakland Park, FL 33309
6153 State Route 61, Mount Gilead, OH 43338
Poorman Rd, Bellville, OH 44813
001517 Poorman Rd, Bellville, OH 44813
70 Broadway St, Enterprise, FL 32725
51 Main St, Deltona, FL 32725
283 PO Box, Butler, OH 44822
7516 Cleveland St, Hollywood, FL 33024
1260 State Route 97 #26, Bellville, OH 44813
70 Broadway St, Deltona, FL 32725
146 Highland Ave, Bellville, OH 44813
1260 St Rt 97 #64, Bellville, OH 44813
10812 88th Ave #025, Miami, FL 33176
248 Chapman Rd, Newark, DE 19702
Email [email protected]

Jeffrey C Thomas

Name / Names Jeffrey C Thomas
Age 65
Birth Date 1959
Also Known As Jeff Thomas
Person 8766 Wood Mills Cv, Cordova, TN 38016
Phone Number 508-775-4516
Possible Relatives





Previous Address 554 Old Stage Rd #A, Centerville, MA 02632
78 Chestnut St, Hyannis, MA 02601
10 RR 4, Morton, MS 39117
194 Pond St #A, Osterville, MA 02655
278 PO Box, Centerville, MA 02632
7269 Rose Trail Dr, Memphis, TN 38133
16 Pacheco Path #A, East Falmouth, MA 02536
16 Pacheco Path #16, East Falmouth, MA 02536
2 Pilot Way #A, Hatchville, MA 02536

Jeffrey C Thomas

Name / Names Jeffrey C Thomas
Age 65
Birth Date 1959
Person 8 Arlington St #2, Taunton, MA 02780
Phone Number 508-824-4308
Possible Relatives




Robt E Thomas
Previous Address 77 Bank St, Attleboro, MA 02703
Arlington, Taunton, MA 02780

Jeffrey Lance Thomas

Name / Names Jeffrey Lance Thomas
Age 65
Birth Date 1959
Also Known As Jeff L Thomas
Person 209 River Blvd, Nokomis, FL 34275
Phone Number 202-234-1491
Possible Relatives




Previous Address 3110 18th St #B, Washington, DC 20010
1013 Delaware St, Lawrence, KS 66044
6445 Tacoma Ct, Colorado Springs, CO 80915
1629 Columbia Rd #822, Washington, DC 20009
1312 PO Box, Lawrence, KS 66044
2412 17th St #17, Washington, DC 20009
2700 Connecticut Ave #607, Washington, DC 20008
501 Chinquapin Dr, Eglin Afb, FL 32542
1655 Bald Ridge Marina Rd, Cumming, GA 30041
2961 Box 2961 Psc 53, Apo, AE 09497
4055 Lacy Ln #27, Colorado Springs, CO 80916
2700 Main St #A, Alexandria, LA 71302
General Delivery, Colorado Springs, CO 80903
4938 Battery Ln #3, Bethesda, MD 20814
745 PO Box, Cumming, GA 30028
Email [email protected]
Associated Business J A Thomas Group - Portable Restrooms Inc

Jeffrey L Thomas

Name / Names Jeffrey L Thomas
Age 65
Birth Date 1959
Person 12776 PO Box, Alexandria, LA 71315
Phone Number 318-442-7685
Possible Relatives

Previous Address 3373 Lownesdale Rd, Cleveland, OH 44112
1956 Wise St, Alexandria, LA 71301
1030 Dallas Ave, Alexandria, LA 71302
920 Twin Bridges Rd #63, Alexandria, LA 71303

Jeffrey D Thomas

Name / Names Jeffrey D Thomas
Age 69
Birth Date 1955
Also Known As Jeffery Thomas
Person 1754 91st Ave #104, Plantation, FL 33322
Phone Number 954-731-5443
Possible Relatives







Previous Address 4520 34th Ct, Lauderdale Lakes, FL 33319
4520 34th St, Lauderdale Lakes, FL 33319
5710 Mayo St, Hollywood, FL 33023
1260 55th St, Miami, FL 33142

Jeffrey P Thomas

Name / Names Jeffrey P Thomas
Age 72
Birth Date 1952
Also Known As Jeff P Thomas
Person 56 Brundrett Ave #R2, Andover, MA 01810
Phone Number 978-688-7759
Possible Relatives

Previous Address 77 Mudnock Rd, Salisbury, MA 01952

Jeffrey A Thomas

Name / Names Jeffrey A Thomas
Age N/A
Person 165 Ridge Rd, Jupiter, FL 33477
Phone Number 561-394-9847
Possible Relatives


Previous Address 4200 Community Dr #311, West Palm Beach, FL 33409
22030 Boca Place Dr #635, Boca Raton, FL 33433

Jeffrey T Thomas

Name / Names Jeffrey T Thomas
Age N/A
Person 1365 SHELNUTT LOOP, PHIL CAMPBELL, AL 35581
Phone Number 205-993-4962

Jeffrey Ronald Thomas

Name / Names Jeffrey Ronald Thomas
Age N/A
Person 10572 129th Ct, Miami, FL 33186
Previous Address 164023 PO Box, Miami, FL 33116
BOC PO Box, Miami, FL 33265
10000 Brickell, Miami, FL 33131

Jeffrey D Thomas

Name / Names Jeffrey D Thomas
Age N/A
Person 6371 LISTER FERRY RD, GADSDEN, AL 35906
Phone Number 256-442-4800

Jeffrey Thomas

Name / Names Jeffrey Thomas
Age N/A
Person 2047 GARLAND CT, BIRMINGHAM, AL 35242
Phone Number 205-991-8761

Jeffrey Thomas

Name / Names Jeffrey Thomas
Age N/A
Person 102 VALLEY VILLAGE DR, MONTGOMERY, AL 36116
Phone Number 334-834-6075

Jeffrey D Thomas

Name / Names Jeffrey D Thomas
Age N/A
Person 141 WHATAVIEW LN, JACKSONS GAP, AL 36861
Phone Number 256-825-5990

Jeffrey Thomas

Name / Names Jeffrey Thomas
Age N/A
Person PO BOX 42, TUSKEGEE INSTITUTE, AL 36087
Phone Number 334-727-4575

Jeffrey Y Thomas

Name / Names Jeffrey Y Thomas
Age N/A
Person 3927 S RIVER CIR, BIRMINGHAM, AL 35243

Jeffrey Thomas

Name / Names Jeffrey Thomas
Age N/A
Person PO BOX 201173, MONTGOMERY, AL 36120

Jeffrey Thomas

Name / Names Jeffrey Thomas
Age N/A
Person 5400 COUNTRY CLUB BLVD, THEODORE, AL 36582

Jeffrey W Thomas

Name / Names Jeffrey W Thomas
Age N/A
Person 2623 STARDUST DR, TUSCALOOSA, AL 35405

Jeffrey Thomas

Name / Names Jeffrey Thomas
Age N/A
Person 71 PECAN RD, CALERA, AL 35040

Jeffrey Thomas

Name / Names Jeffrey Thomas
Age N/A
Person 5122 SLASH PINE DR, MONTGOMERY, AL 36116

Jeffrey H Thomas

Name / Names Jeffrey H Thomas
Age N/A
Person 223 POPLAR LN, WARRIOR, AL 35180

Jeffrey A Thomas

Name / Names Jeffrey A Thomas
Age N/A
Person 313 FRANKLIN ST SE, HUNTSVILLE, AL 35801

Jeffrey A Thomas

Name / Names Jeffrey A Thomas
Age N/A
Person 207 SEAGROVES RD, LACEYS SPRING, AL 35754

Jeffrey Thomas

Name / Names Jeffrey Thomas
Age N/A
Person 4830 UNIVERSITY BLVD E APT 1, TUSCALOOSA, AL 35404

Jeffrey Thomas

Name / Names Jeffrey Thomas
Age N/A
Person 1327 W 25TH AVE APT 324, ANCHORAGE, AK 99503

Jeffrey A Thomas

Name / Names Jeffrey A Thomas
Age N/A
Person PO BOX 80200, FAIRBANKS, AK 99708

Jeffrey A Thomas

Name / Names Jeffrey A Thomas
Age N/A
Person 1811 MOUNTAINBROOK DR SE, HUNTSVILLE, AL 35801
Phone Number 256-533-6535

Jeffrey Thomas

Name / Names Jeffrey Thomas
Age N/A
Person PO BOX 3272, KENAI, AK 99611

Jeffrey A Thomas

Name / Names Jeffrey A Thomas
Age N/A
Person 219 HC 1 POB, Omaha, AR 72662

Jeffrey Thomas

Name / Names Jeffrey Thomas
Age N/A
Person 256 55th St #83, Miami, FL 33127

Jeffrey G Thomas

Name / Names Jeffrey G Thomas
Age N/A
Person 707 Kiehl Ave, Sherwood, AR 72120

Jeffrey H Thomas

Name / Names Jeffrey H Thomas
Age N/A
Person 1330 Jackson St, Alexandria, LA 71301

Jeffrey Thomas

Name / Names Jeffrey Thomas
Age N/A
Person 512 COLUMBIA AVE, MONTGOMERY, AL 36108
Phone Number 334-649-2746

Jeffrey N Thomas

Name / Names Jeffrey N Thomas
Age N/A
Person 2705 OAK SHADOW TER NE, BIRMINGHAM, AL 35215
Phone Number 205-680-1504

Jeffrey S Thomas

Name / Names Jeffrey S Thomas
Age N/A
Person 1563 VESTRIDGE CIR, BIRMINGHAM, AL 35216
Phone Number 205-979-5657

Jeffrey J Thomas

Name / Names Jeffrey J Thomas
Age N/A
Person 205 BRIER RIDGE CT, MADISON, AL 35757
Phone Number 256-325-9685

Jeffrey D Thomas

Name / Names Jeffrey D Thomas
Age N/A
Person 711 PINEY WOODS RD, OWENS CROSS ROADS, AL 35763
Phone Number 256-725-7803

Jeffrey L Thomas

Name / Names Jeffrey L Thomas
Age N/A
Person 2754 OLD SHOCCO RD, TALLADEGA, AL 35160
Phone Number 256-362-3275

Jeffrey W Thomas

Name / Names Jeffrey W Thomas
Age N/A
Person 2800 15TH AVE, NORTHPORT, AL 35476
Phone Number 205-339-3530

Jeffrey Thomas

Name / Names Jeffrey Thomas
Age N/A
Person 437 WOLF POND RD, TALLADEGA, AL 35160
Phone Number 256-268-0427

Jeffrey S Thomas

Name / Names Jeffrey S Thomas
Age N/A
Person 278 PO Box, Upton, MA 01568

Jeffrey Thomas

Name / Names Jeffrey Thomas
Age N/A
Person PO BOX 6569, TALLADEGA, AL 35161

Jeffrey C Thomas

Business Name Track Properties LLC (OH)
Person Name Jeffrey C Thomas
Position registered agent
State OH
Address 9055 Freeway Dr., Macedonia, OH 44056
Business Contact Type Organizer
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2014-03-21
Entity Status Active/Compliance
Type Organizer

Jeffrey Thomas

Business Name Thomco Inc
Person Name Jeffrey Thomas
Position company contact
State DE
Address 314 E Main St # 401 Newark DE 19711-7182
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 302-454-0361
Email [email protected]
Number Of Employees 3
Annual Revenue 7174400
Fax Number 302-454-7592
Website www.thomco1.com

Jeffrey Thomas

Business Name Thomco Inc
Person Name Jeffrey Thomas
Position company contact
State DE
Address 314 E Main St Ste 401 Newark DE 19711-7182
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5033
SIC Description Roofing, Siding, And Insulation
Phone Number 302-454-0361
Email [email protected]
Number Of Employees 4
Annual Revenue 412000

Jeffrey Thomas

Business Name Thomas' Farm Svc
Person Name Jeffrey Thomas
Position company contact
State NC
Address 11025 Old Us 421 Broadway NC 27505-9753
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 919-258-3931
Number Of Employees 2
Annual Revenue 1343300

Jeffrey Thomas

Business Name Thomas Painting
Person Name Jeffrey Thomas
Position company contact
State MI
Address 1437 Valley Dr Traverse City MI 49684-8889
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 231-947-0735

Jeffrey Thomas

Business Name Thomas Maintenance
Person Name Jeffrey Thomas
Position company contact
State NC
Address P.O. BOX 895 Spring Lake NC 28390-0895
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops

Jeffrey Thomas

Business Name Thomas Jeffrey & Rebecca
Person Name Jeffrey Thomas
Position company contact
State IA
Address 3122 Roosevelt St Alburnett IA 52202-9729
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 319-842-2990

Jeffrey Thomas

Business Name Thomas Insurance Services
Person Name Jeffrey Thomas
Position company contact
State MO
Address P.O. BOX 1563 Cape Girardeau MO 63702-1563
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 573-334-5125

Jeffrey Thomas

Business Name Thomas Group LLC
Person Name Jeffrey Thomas
Position company contact
State IN
Address 16850 Burket CT Westfield IN 46074-8030
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 317-867-5571

Jeffrey Thomas

Business Name Thomas Dental
Person Name Jeffrey Thomas
Position company contact
State MN
Address P.O. BOX 78 Marshall MN 56258-0078
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 507-537-9667

Jeffrey Thomas

Business Name Thomas Brothers Inc
Person Name Jeffrey Thomas
Position company contact
State MA
Address 241 Plymouth St Carver MA 02330-1063
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 508-866-4530

JEFFREY THOMAS

Business Name THOMAS,JEFFREY
Person Name JEFFREY THOMAS
Position company contact
State KY
Address 1721 Lincoln Ave, LOUISVILLE, 40213 KY
Email [email protected]

JEFFREY THOMAS

Business Name THOMAS, JEFFREY
Person Name JEFFREY THOMAS
Position company contact
State OK
Address 7432 South 94th East Avenue, TULSA, OK 74133
SIC Code 821103
Phone Number
Email [email protected]

JEFFREY THOMAS

Business Name THOMAS, JEFFREY
Person Name JEFFREY THOMAS
Position company contact
State KY
Address 1721 Lincoln Ave., LOUISVILLE, KY 40213
SIC Code 821103
Phone Number
Email [email protected]

JEFFREY A THOMAS

Business Name THOMAS RECYCLING SERVICES INC.
Person Name JEFFREY A THOMAS
Position registered agent
State TX
Address 12724 PICKET ROPE LANE, AUSTIN, TX 78727
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-08-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JEFFREY L THOMAS

Business Name THOMAS ENTERPRISE GROUP, INC.
Person Name JEFFREY L THOMAS
Position registered agent
State GA
Address 4016 gail lee terrace, snellville, GA 30039
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-09
Entity Status Active/Compliance
Type CEO

JEFFREY MARK THOMAS

Business Name THOMAS & SON CONSTRUCTION, INC.
Person Name JEFFREY MARK THOMAS
Position registered agent
State GA
Address RT 1 BOX 482, EASTANOLLEE, GA 30538
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JEFFREY THOMAS

Business Name TENX SOLUTIONS INC.
Person Name JEFFREY THOMAS
Position registered agent
Corporation Status Suspended
Agent JEFFREY THOMAS 28301 HORIZON RD., CATHEDRAL, CA 92234
Care Of JEFFREY THOMAS 28301 HORIZON RD, CATHEDRAL, CA 92234
Incorporation Date 2000-09-07

JEFFREY L. THOMAS

Business Name T.E.U., INCORPORATED
Person Name JEFFREY L. THOMAS
Position registered agent
State VA
Address 1309 EXCHANGE ALLEY, RICHMOND, VA 23219
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-11-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jeffrey Thomas

Business Name Southeast Valley Assembly
Person Name Jeffrey Thomas
Position company contact
State MI
Address 7033 Hammond Ave SE Caledonia MI 49316-8353
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 616-698-0749
Number Of Employees 2

JEFFREY A. THOMAS

Business Name STEPFORD, INC.
Person Name JEFFREY A. THOMAS
Position registered agent
State GA
Address 2411 BATTLE DRIVE, VILLA RICA, GA 30180
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-27
Entity Status Active/Compliance
Type CEO

JEFFREY G THOMAS

Business Name SKYSTOCKS, INC.
Person Name JEFFREY G THOMAS
Position Director
State FL
Address 12126 NW 9TH PL 12126 NW 9TH PL, CORAL SPRINGS, FL 33071
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0358592005-9
Creation Date 2005-06-08
Type Domestic Corporation

JEFFREY G THOMAS

Business Name SKYSTOCKS, INC.
Person Name JEFFREY G THOMAS
Position Treasurer
State FL
Address 12126 NW 9TH PL 12126 NW 9TH PL, CORAL SPRINGS, FL 33071
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0358592005-9
Creation Date 2005-06-08
Type Domestic Corporation

JEFFREY G THOMAS

Business Name SKYSTOCKS, INC.
Person Name JEFFREY G THOMAS
Position President
State FL
Address 12126 NW 9TH PL 12126 NW 9TH PL, CORAL SPRINGS, FL 33071
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0358592005-9
Creation Date 2005-06-08
Type Domestic Corporation

JEFFREY G THOMAS

Business Name SKYSTOCKS, INC.
Person Name JEFFREY G THOMAS
Position Secretary
State FL
Address 12126 NW 9TH PL 12126 NW 9TH PL, CORAL SPRINGS, FL 33071
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0358592005-9
Creation Date 2005-06-08
Type Domestic Corporation

JEFFREY D THOMAS

Business Name SHOW TRANSPORT, INC.
Person Name JEFFREY D THOMAS
Position Director
State NV
Address PO BOX 71501 PO BOX 71501, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0274012005-0
Creation Date 2005-05-06
Type Domestic Corporation

JEFFREY D THOMAS

Business Name SHOW TRANSPORT, INC.
Person Name JEFFREY D THOMAS
Position Secretary
State NV
Address PO BOX 71501 PO BOX 71501, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0274012005-0
Creation Date 2005-05-06
Type Domestic Corporation

JEFFREY D THOMAS

Business Name SHOW TRANSPORT, INC.
Person Name JEFFREY D THOMAS
Position President
State NV
Address PO BOX 71501 PO BOX 71501, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0274012005-0
Creation Date 2005-05-06
Type Domestic Corporation

JEFFREY D THOMAS

Business Name SHOW TRANSPORT, INC.
Person Name JEFFREY D THOMAS
Position Treasurer
State NV
Address PO BOX 71501 PO BOX 71501, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0274012005-0
Creation Date 2005-05-06
Type Domestic Corporation

Jeffrey Thomas

Business Name Precision Auto Collision Inc
Person Name Jeffrey Thomas
Position company contact
State MN
Address 1238 Vierling Dr E Shakopee MN 55379-8103
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 952-445-8500
Fax Number 952-445-8414

Jeffrey Thomas

Business Name Peerless Professional Cleaning
Person Name Jeffrey Thomas
Position company contact
State IA
Address 318 Thackeray Ave Ames IA 50014-7722
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 515-232-1593
Email [email protected]
Number Of Employees 16
Annual Revenue 415090
Fax Number 515-232-5593
Website www.peerlesspro.info

JEFFREY L THOMAS

Business Name NORTHLAKE THIS END UP, INC.
Person Name JEFFREY L THOMAS
Position registered agent
State VA
Address 1309 EXCHANGE ALLEY, RICHMOND, VA 23219
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-08-12
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JEFFREY L THOMAS

Business Name NORTH POINT THIS END UP, INC.
Person Name JEFFREY L THOMAS
Position registered agent
State VA
Address 1309 EXCHANGE ALLEY, RICHMOND, VA 23219
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-05
End Date 2001-12-04
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jeffrey Thomas

Business Name Meridian Roller Company
Person Name Jeffrey Thomas
Position company contact
State MN
Address P.O. BOX 270097 Saint Paul MN 55127-0097
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 651-407-6900

JEFFREY L THOMAS

Business Name MOJAVE PROPERTIES, LLC
Person Name JEFFREY L THOMAS
Position Manager
State NV
Address 7065 WEST ANN ROAD 7065 WEST ANN ROAD, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0049372007-1
Creation Date 2007-01-25
Type Domestic Limited-Liability Company

JEFFREY T THOMAS

Business Name MAJOR FORCE, INC.
Person Name JEFFREY T THOMAS
Position registered agent
State GA
Address 11141 TARA BLVD STE 210, HAMPTON, GA 30228
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-05
End Date 2000-11-07
Entity Status Diss./Cancel/Terminat
Type Secretary

Jeffrey Thomas

Business Name MAJOR FORCE, INC.
Person Name Jeffrey Thomas
Position registered agent
State GA
Address 11386 Tara Blvd. Ste. B, Hampton, GA 30228
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-01-22
End Date 2011-08-22
Entity Status Admin. Dissolved
Type CFO

Jeffrey Thomas

Business Name MAJOR FORCE ENTERPRISES, INC.
Person Name Jeffrey Thomas
Position registered agent
State GA
Address 11274 Tara Blvd.Suite 130, Lovejoy, GA 30250
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-05-22
End Date 2012-09-07
Entity Status Admin. Dissolved
Type CEO

Jeffrey Thomas

Business Name Light Electric Co
Person Name Jeffrey Thomas
Position company contact
State KY
Address 12412 Nassau Ln Louisville KY 40243-1022
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 502-253-9517
Number Of Employees 1
Annual Revenue 133320

JEFFREY N THOMAS

Business Name LANDRUM & BROWN, INCORPORATED
Person Name JEFFREY N THOMAS
Position registered agent
State OH
Address 11279 CORNELL PARK DR, CINCINNATI, OH 45242
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-06-28
Entity Status Active/Compliance
Type CEO

Jeffrey Thomas

Business Name Jt Business Solutions Inc
Person Name Jeffrey Thomas
Position company contact
State FL
Address 509 Live Oak St, Pompano Beach, FL 33069
Phone Number
Email [email protected]

Jeffrey Thomas

Business Name Jeffs Enterprises
Person Name Jeffrey Thomas
Position company contact
State MO
Address 1006 S Logan St Independence MO 64050-4613
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 816-254-0612

Jeffrey Thomas

Business Name Jeffrey Thomas Inc
Person Name Jeffrey Thomas
Position company contact
State FL
Address 634 SE 12TH AVE Cape Coral FL 33990-2917
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 239-772-1773

Jeffrey Thomas

Business Name Jeffrey Thomas Farms LLC
Person Name Jeffrey Thomas
Position company contact
State IL
Address 937 E 2500 North Rd Edinburg IL 62531-8260
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 217-623-4468

Jeffrey Thomas

Business Name Jeffrey Thomas
Person Name Jeffrey Thomas
Position company contact
State MI
Address 409 Second Street - Ann Arbor, ANN ARBOR, 48103 MI
Phone Number
Email [email protected]

Jeffrey Thomas

Business Name Jeffrey Thomas
Person Name Jeffrey Thomas
Position company contact
State DC
Address 3110 B 18th Street NW - Washington, WASHINGTON, 20009 DC
Email [email protected]

Jeffrey Thomas

Business Name Jeffrey Thomas
Person Name Jeffrey Thomas
Position company contact
State AZ
Address 706 E. Bell Road, Phoenix, AZ 85022
SIC Code 799969
Phone Number
Email [email protected]

Jeffrey Thomas

Business Name Jeffrey Thomas
Person Name Jeffrey Thomas
Position company contact
State DC
Address 3110 B 18th Street NW - Washington, Washington, DC 20009
Phone Number
Email [email protected]

Jeffrey Thomas

Business Name Jeffrey Thomas
Person Name Jeffrey Thomas
Position company contact
State IL
Address 2511 N. Campbell Ave., CHICAGO, 60647 IL
Email [email protected]

Jeffrey Thomas

Business Name Jeffrey Thomas
Person Name Jeffrey Thomas
Position company contact
State CT
Address 21 Sandstrom Rd. - New Preston, NEW PRESTON MARBLE DALE, 6777 CT
Phone Number
Email [email protected]

Jeffrey Thomas

Business Name Jeffrey L.Thomas
Person Name Jeffrey Thomas
Position company contact
State PA
Address 2959 Sycamore Lane, Bloomsburg, PA 17815-3227
SIC Code 736103
Phone Number
Email [email protected]

Jeffrey Thomas

Business Name Jeffrey David Thomas
Person Name Jeffrey Thomas
Position company contact
State IL
Address 257 South Maple Avenue, Oak Park, IL 60302
SIC Code 912103
Phone Number
Email [email protected]

Jeffrey Thomas

Business Name Jaguar Ventures Inc
Person Name Jeffrey Thomas
Position company contact
State FL
Address 816 Arlington Dr West Palm Beach FL 33415-3518
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 561-686-0510

Jeffrey Thomas

Business Name JTH Digital Productions
Person Name Jeffrey Thomas
Position company contact
State NY
Address 671 MidShip Circle, webster, NY 14580
SIC Code 965102
Phone Number
Email [email protected]

Jeffrey Thomas

Business Name JL Thomas Multiserve
Person Name Jeffrey Thomas
Position company contact
State TX
Address 3535 Nasa Rd 1, SARATOGA, 77585 TX
SIC Code 3021
Phone Number
Email [email protected]

JEFFREY E THOMAS

Business Name JETCO INSURANCE & INVESTMENT SERVICES, INC.
Person Name JEFFREY E THOMAS
Position registered agent
State GA
Address 5425 PEACHTREE PKWY, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-15
End Date 2011-08-28
Entity Status Admin. Dissolved
Type CEO

JEFFREY THOMAS

Business Name JEFFREY THOMAS
Person Name JEFFREY THOMAS
Position company contact
State MA
Address 65 SOUTH STREET, WESTBOROUGH, MA 1581
SIC Code 822101
Phone Number
Email [email protected]

JEFFREY A THOMAS

Business Name JEFFREY A. THOMAS, M.D., P.C.
Person Name JEFFREY A THOMAS
Position registered agent
State GA
Address 3320 OLD JEFFERSON RD BLDG 700, ATHENS, GA 30607
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2004-11-09
Entity Status Active/Compliance
Type CEO

Jeffrey Douglas Thomas

Business Name J&N THOMAS INC
Person Name Jeffrey Douglas Thomas
Position registered agent
State GA
Address 4536 Stilson Circle, Norcross, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-12-20
Entity Status Active/Owes Current Year AR
Type CEO

JEFFREY G THOMAS

Business Name IBUY, INC.
Person Name JEFFREY G THOMAS
Position Director
State FL
Address 12126 NW 9TH PLACE 12126 NW 9TH PLACE, CORAL SPRINGS, FL 33071
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0457292006-4
Creation Date 2006-06-19
Type Domestic Corporation

JEFFREY G THOMAS

Business Name IBUY, INC.
Person Name JEFFREY G THOMAS
Position President
State FL
Address 12126 NW 9TH PLACE 12126 NW 9TH PLACE, CORAL SPRINGS, FL 33071
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0457292006-4
Creation Date 2006-06-19
Type Domestic Corporation

Jeffrey Thomas

Business Name Harmony Farms Creamery
Person Name Jeffrey Thomas
Position company contact
State ME
Address 253 Athens Rd Harmony ME 04942-7431
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 207-683-2149
Number Of Employees 2
Annual Revenue 370240

Jeffrey A Thomas

Business Name HEMATOLOGY AND ONCOLOGY OF N.E. GEORGIA, P. C
Person Name Jeffrey A Thomas
Position registered agent
State GA
Address 3320 Old Jefferson RdBldg 700, Athens, GA 30607
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-12-29
Entity Status Active/Compliance
Type CFO

JEFFREY L THOMAS

Business Name GWINNETT THIS END UP, INC.
Person Name JEFFREY L THOMAS
Position registered agent
State VA
Address 1309 EXCHANGE ALLEY, RICHMOND, VA 23219
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-08-12
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jeffrey Thomas

Business Name First Baptist Church of Sierra Vista
Person Name Jeffrey Thomas
Position company contact
State AZ
Address 1447 S. Seventh Street, Sierra Vista, AZ 85635
SIC Code 873202
Phone Number
Email [email protected]

Jeffrey Thomas

Business Name Digital Advantage
Person Name Jeffrey Thomas
Position company contact
State GA
Address 11141 Tara Blvd Ste 210 Hampton GA 30228-1672
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 770-471-7255
Email [email protected]

Jeffrey Thomas

Business Name Checkers Drive-In Restaurant
Person Name Jeffrey Thomas
Position company contact
State FL
Address 325 E Lafayette St Marianna FL 32446
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 850-526-4844
Email [email protected]
Number Of Employees 9
Annual Revenue 465600
Fax Number 850-526-4844
Website www.checkers.com

Jeffrey Thomas

Business Name Checkers Drive-In Restaurant
Person Name Jeffrey Thomas
Position company contact
State FL
Address 325 Highway 73 Marianna FL 32448-7492
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 850-526-4844
Email [email protected]

Jeffrey Thomas

Business Name Charity Church Ministries
Person Name Jeffrey Thomas
Position company contact
State IN
Address 959 N Holmes Ave Indianapolis IN 46222-3714
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 317-972-8550
Number Of Employees 18
Annual Revenue 618000
Fax Number 317-637-0364

JEFFREY L THOMAS

Business Name CUMBERLAND MALL THIS END UP, INC.
Person Name JEFFREY L THOMAS
Position registered agent
State VA
Address 1309 EXCHANGE ALLEY, RICHMOND, VA 23219
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-29
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JEFFREY S THOMAS

Business Name CULINARY CROSSING, INC.
Person Name JEFFREY S THOMAS
Position registered agent
State GA
Address 6380 GLENBROOK DR, TUCKER, GA 30084
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JEFFREY THOMAS

Business Name CREATIVE PUBLICATIONS, INC.
Person Name JEFFREY THOMAS
Position Treasurer
State NV
Address 17363 CHARLESTON BLVD #350 17363 CHARLESTON BLVD #350, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13882-2001
Creation Date 2001-05-25
Type Domestic Corporation

JEFFREY THOMAS

Business Name CREATIVE PUBLICATIONS, INC.
Person Name JEFFREY THOMAS
Position Secretary
State NV
Address 17363 CHARLESTON BLVD #350 17363 CHARLESTON BLVD #350, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13882-2001
Creation Date 2001-05-25
Type Domestic Corporation

JEFFREY THOMAS

Business Name CREATIVE PUBLICATIONS, INC.
Person Name JEFFREY THOMAS
Position Treasurer
State NV
Address 1736 E CHARLESTON BLVD #350 1736 E CHARLESTON BLVD #350, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13882-2001
Creation Date 2001-05-25
Type Domestic Corporation

JEFFREY THOMAS

Business Name CREATIVE PUBLICATIONS, INC.
Person Name JEFFREY THOMAS
Position Secretary
State NV
Address 1736 E CHARLESTON BLVD #350 1736 E CHARLESTON BLVD #350, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13882-2001
Creation Date 2001-05-25
Type Domestic Corporation

JEFFREY THOMAS

Business Name CREATIVE PUBLICATIONS, INC.
Person Name JEFFREY THOMAS
Position President
State NV
Address 17363 CHARLESTON BLVD #350 17363 CHARLESTON BLVD #350, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13882-2001
Creation Date 2001-05-25
Type Domestic Corporation

JEFFREY THOMAS

Business Name CREATIVE PUBLICATIONS, INC.
Person Name JEFFREY THOMAS
Position President
State NV
Address 1736 E CHARLESTON BLVD #350 1736 E CHARLESTON BLVD #350, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13882-2001
Creation Date 2001-05-25
Type Domestic Corporation

JEFFREY L THOMAS

Business Name COBB THIS END UP, INC.
Person Name JEFFREY L THOMAS
Position registered agent
State VA
Address 1309 EXCHANGE ALLEY, RICHMOND, VA 23219
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-08
End Date 2001-12-04
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JEFFREY THOMAS

Business Name CHAIN PIER ASSOCIATES, INC.
Person Name JEFFREY THOMAS
Position registered agent
Corporation Status Dissolved
Agent JEFFREY THOMAS 9200 WEST SUNSET BOULEVARD LOS ANGELES, LOS ANGELES, CA 90069
Care Of 2540 S MARYLAND PARKWAY, LAS VEGAS, NV 89109
CEO DAVID MICHAEL O'SHAUGHNESSY2540 S MARYLAND PARKWAY, LAS VEGAS, NV 89109
Incorporation Date 2000-10-20

Jeffrey Thomas

Business Name CCA
Person Name Jeffrey Thomas
Position company contact
State MN
Address 7920 University Ave NE Fridley MN 55432-1860
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 763-792-2100
Number Of Employees 24
Annual Revenue 5568750
Fax Number 763-786-3006

Jeffrey Thomas

Business Name Blockbuster Video
Person Name Jeffrey Thomas
Position company contact
State MI
Address 31040 Gratiot Ave Roseville MI 48066-4510
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 586-294-3390
Number Of Employees 13
Annual Revenue 706860

JEFFREY M THOMAS

Business Name BRAYDAR, INC.
Person Name JEFFREY M THOMAS
Position Director
State NV
Address 3155 EAST PATRICK LANE STE 1 3155 EAST PATRICK LANE STE 1, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0263352007-9
Creation Date 2007-04-12
Type Domestic Corporation

JEFFREY M THOMAS

Business Name BRAYDAR, INC.
Person Name JEFFREY M THOMAS
Position Treasurer
State NV
Address 3155 EAST PATRICK LANE STE 1 3155 EAST PATRICK LANE STE 1, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0263352007-9
Creation Date 2007-04-12
Type Domestic Corporation

JEFFREY M THOMAS

Business Name BRAYDAR, INC.
Person Name JEFFREY M THOMAS
Position President
State NV
Address 3155 EAST PATRICK LANE STE 1 3155 EAST PATRICK LANE STE 1, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0263352007-9
Creation Date 2007-04-12
Type Domestic Corporation

JEFFREY M THOMAS

Business Name BRAYDAR, INC.
Person Name JEFFREY M THOMAS
Position Secretary
State NV
Address 3155 EAST PATRICK LANE STE 1 3155 EAST PATRICK LANE STE 1, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0263352007-9
Creation Date 2007-04-12
Type Domestic Corporation

Jeffrey Thomas

Business Name BIG CITY DELI, INC.
Person Name Jeffrey Thomas
Position registered agent
State GA
Address 4765 Julian Way, Acworth, GA 30101
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-08-26
End Date 2012-09-06
Entity Status Admin. Dissolved
Type CEO

Jeffrey Thomas

Business Name Atlantic Trust Private Wealth Management Co
Person Name Jeffrey Thomas
Position company contact
State DC
Address 1455 Penn Ave Nw Ste 250, Washington, DC 20004
Phone Number
Email [email protected]
Title Collection Officer

Jeffrey Thomas

Business Name American Cralor Industries
Person Name Jeffrey Thomas
Position company contact
State NJ
Address 24 Bonnieview Ter Ramsey NJ 07446-2018
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5046
SIC Description Commercial Equipment, Nec
Phone Number 201-327-6832

Jeffrey Thomas

Business Name Alpha Asset Management
Person Name Jeffrey Thomas
Position company contact
State OH
Address 50 South Main Street #110, AKRON, 44307 OH
Phone Number
Email [email protected]

Jeffrey Thomas

Business Name Alpha Asset Management
Person Name Jeffrey Thomas
Position company contact
State OH
Address 50 South Main Street, Akron, OH 44308
SIC Code 821103
Phone Number
Email [email protected]

Jeffrey Thomas

Business Name All Service Barber Shop
Person Name Jeffrey Thomas
Position company contact
State IL
Address 1715 5th Ave # 2 Moline IL 61265-7911
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 309-762-1720
Number Of Employees 2
Annual Revenue 83420

Jeffrey Thomas

Business Name Adesa Lansing Inc
Person Name Jeffrey Thomas
Position company contact
State MI
Address 6956 Lansing Rd Dimondale MI 48821-9544
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5012
SIC Description Automobiles And Other Motor Vehicles
Phone Number 517-322-2444
Email [email protected]
Number Of Employees 36
Annual Revenue 130795000
Fax Number 517-646-9160
Website www.adesa.com

Jeffrey Thomas

Business Name Academy Golf Connections
Person Name Jeffrey Thomas
Position company contact
State FL
Address 1406 Plantation Circle #1214, Plant City, FL 33567
SIC Code 866107
Phone Number
Email [email protected]

JEFFREY L THOMAS

Business Name AUGUSTA MALL THIS END UP, INC.
Person Name JEFFREY L THOMAS
Position registered agent
State VA
Address 1309 EXCHANGE ALLEY, RICHMOND, VA 23219
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-25
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jeffrey Thomas

Business Name ANEWLOOKINC.COM
Person Name Jeffrey Thomas
Position company contact
State MS
Address 1332 Rasco Rd., Southaven, MS 38671
SIC Code 835102
Phone Number
Email [email protected]

JEFFREY G THOMAS

Business Name AIRSTOX, INC.
Person Name JEFFREY G THOMAS
Position Treasurer
State NV
Address C/O RESIDENT AGENT PO BOX 20380 C/O RESIDENT AGENT PO BOX 20380, CARSON CITY, NV 89721-0380
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0126292006-4
Creation Date 2006-02-22
Type Domestic Corporation

JEFFREY G THOMAS

Business Name AIRSTOX, INC.
Person Name JEFFREY G THOMAS
Position Director
State NV
Address C/O RESIDENT AGENT PO BOX 20380 C/O RESIDENT AGENT PO BOX 20380, CARSON CITY, NV 89721-0380
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0126292006-4
Creation Date 2006-02-22
Type Domestic Corporation

JEFFREY G THOMAS

Business Name AIRSTOX, INC.
Person Name JEFFREY G THOMAS
Position Secretary
State NV
Address C/O RESIDENT AGENT PO BOX 20380 C/O RESIDENT AGENT PO BOX 20380, CARSON CITY, NV 89721-0380
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0126292006-4
Creation Date 2006-02-22
Type Domestic Corporation

JEFFREY G THOMAS

Business Name AIRSTOX, INC.
Person Name JEFFREY G THOMAS
Position President
State NV
Address C/O RESIDENT AGENT PO BOX 20380 C/O RESIDENT AGENT PO BOX 20380, CARSON CITY, NV 89721-0380
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0126292006-4
Creation Date 2006-02-22
Type Domestic Corporation

JEFFREY THOMAS

Business Name ACCEL BIOTECH, INC.
Person Name JEFFREY THOMAS
Position registered agent
Corporation Status Active
Agent JEFFREY THOMAS 103 COOPER COURT, LOS GATOS, CA 95032
Care Of 103 COOPER COURT, LOS GATOS, CA 95032
CEO BRUCE JAMES RICHARDSON14801 GOLF LINKS DRIVE, LOS GATOS, CA 95032
Incorporation Date 2008-04-17

Jeffrey Thomas

Person Name Jeffrey Thomas
Filing Number 801715321
Position Director
State TX
Address 14126 Cypress N. Houston, Ste. E, Cypress TX 77429

JEFFREY S THOMAS

Person Name JEFFREY S THOMAS
Filing Number 801093853
Position DIRECTOR
State TX
Address 9997 FLEETWOOD DRIVE, FRISCO TX 75035

JEFFREY A THOMAS

Person Name JEFFREY A THOMAS
Filing Number 800886540
Position MEMBER
State TX
Address 3715 BELLEFONTAINE ST, HOUSTON TX 77025

JEFFREY A THOMAS

Person Name JEFFREY A THOMAS
Filing Number 800809427
Position MEMBER
State TX
Address 3715 BELLFONTAINE, HOUSTON TX 77025

JEFFREY THOMAS

Person Name JEFFREY THOMAS
Filing Number 800544596
Position GOVERNING PERSON
State TX
Address 2802 88TH, LUBBOCK TX 79423

JEFFREY E THOMAS

Person Name JEFFREY E THOMAS
Filing Number 800499961
Position Director
State TX
Address 511 STALLION DRIVE, CEDAR PARK TX 78613

Jeffrey S. Thomas

Person Name Jeffrey S. Thomas
Filing Number 800151133
Position Director
State MA
Address 100 Federal St., 37th Floor, Boston MA 02110

JEFFREY L THOMAS

Person Name JEFFREY L THOMAS
Filing Number 800119349
Position Director
State TX
Address PO BOX 88370, HOUSTON TX 77288

JEFFREY SCOTT THOMAS

Person Name JEFFREY SCOTT THOMAS
Filing Number 800109359
Position Director
State TX
Address PO BOX 4696, TYLER TX 75712

JEFFREY T THOMAS

Person Name JEFFREY T THOMAS
Filing Number 800093012
Position DIRECTOR
State TX
Address 1207 TAPPAN CIRCLE, STE 104, CARROLLTON TX 75006

JEFFREY SCOTT THOMAS

Person Name JEFFREY SCOTT THOMAS
Filing Number 709227622
Position Member
State TX
Address PO BOX 4696, Tyler TX 75712

JEFFREY A THOMAS

Person Name JEFFREY A THOMAS
Filing Number 157904400
Position PRESIDENT

Jeffrey A Thomas

Person Name Jeffrey A Thomas
Filing Number 141945600
Position P
State TX
Address 12724 PICKET ROPE LN, Austin TX 78727 4573

Jeffrey A Thomas

Person Name Jeffrey A Thomas
Filing Number 141945600
Position Director
State TX
Address 12724 PICKET ROPE LN, Austin TX 78727 4573

Jeffrey A Thomas

Person Name Jeffrey A Thomas
Filing Number 141945600
Position CEO
State TX
Address 12724 PICKET ROPE LN, Austin TX 78727 4573

JEFFREY THOMAS

Person Name JEFFREY THOMAS
Filing Number 141020900
Position DIRECTOR
State TX
Address 4569 CROSSTIMBER DRIVE, PLANO TX 75093

Jeffrey Thomas

Person Name Jeffrey Thomas
Filing Number 135991700
Position Director
State TX
Address 2504 SAN PAULA, Dallas TX 75228

Jeffrey Thomas

Person Name Jeffrey Thomas
Filing Number 135991700
Position VP
State TX
Address 2504 SAN PAULA, Dallas TX 75228

Jeffrey L Thomas

Person Name Jeffrey L Thomas
Filing Number 134975000
Position VP
State VA
Address 1309 EXCHANGE ALLEY, Richmond VA

JEFFREY M THOMAS

Person Name JEFFREY M THOMAS
Filing Number 72328900
Position VP COLLECTIONS RETAIL SVC
State TX
Address 1600 W. 7TH STREET, FORT WORTH TX 76102

Jeffrey A Thomas

Person Name Jeffrey A Thomas
Filing Number 706181622
Position MM
State TX
Address 2500 CITY WEST BLVD., STE 300, Houston TX 77042

JEFFREY T THOMAS

Person Name JEFFREY T THOMAS
Filing Number 800093012
Position TREASURER
State TX
Address 1207 TAPPAN CIRCLE, STE 104, CARROLLTON TX 75006

Shugart Jeffrey Thomas

State FL
Calendar Year 2015
Employer St Johns Co Bd Of Co Commissioners
Name Shugart Jeffrey Thomas
Annual Wage $35,322

Noel Thomas Jeffrey

State CO
Calendar Year 2017
Employer School District of Poudre R-1
Name Noel Thomas Jeffrey
Annual Wage $76,446

Hlad Jeffrey Thomas

State CO
Calendar Year 2017
Employer Public Health & Environment
Job Title Professional Engineer I
Name Hlad Jeffrey Thomas
Annual Wage $91,524

Thomas Jeffrey W

State CO
Calendar Year 2017
Employer County of Phillips
Name Thomas Jeffrey W
Annual Wage $23,043

Thomas Jeffrey N

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr Supp Trades Supv I
Name Thomas Jeffrey N
Annual Wage $48,810

Johns Jeffrey Thomas

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Transportation Mtc I
Name Johns Jeffrey Thomas
Annual Wage $41,052

Hlad Jeffrey Thomas

State CO
Calendar Year 2016
Employer Dept Of Public Heath & Environment
Job Title Professional Engineer I
Name Hlad Jeffrey Thomas
Annual Wage $90,300

Thomas Jeffrey N

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr Supp Trades Supv I
Name Thomas Jeffrey N
Annual Wage $48,108

Applegate Jeffrey Thomas

State AR
Calendar Year 2017
Employer Bentonville School District
Name Applegate Jeffrey Thomas
Annual Wage $10,632

Applegate Jeffrey Thomas

State AR
Calendar Year 2016
Employer Bentonville School District
Name Applegate Jeffrey Thomas
Annual Wage $18,079

Applegate Jeffrey Thomas

State AR
Calendar Year 2015
Employer Bentonville School District
Name Applegate Jeffrey Thomas
Annual Wage $19,597

Thomas Jeffrey L

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Social Studies
Name Thomas Jeffrey L
Annual Wage $46,665

Thomas Jeffrey M

State AZ
Calendar Year 2018
Employer City Of Surprise
Job Title Fire Captain
Name Thomas Jeffrey M
Annual Wage $90,675

Thomas Jeffrey D

State AZ
Calendar Year 2018
Employer City Of Glendale
Job Title Fire Captain (52 Hrs)
Name Thomas Jeffrey D
Annual Wage $128,399

Thomas Jeffrey W

State CO
Calendar Year 2017
Employer School District of Pueblo City 60
Name Thomas Jeffrey W
Annual Wage $59,405

Ordway Jeffrey Thomas

State AZ
Calendar Year 2017
Employer Yuma County - Corp
Name Ordway Jeffrey Thomas
Annual Wage $53,729

Thomas Jeffrey L

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Social Studies
Name Thomas Jeffrey L
Annual Wage $49,522

Thomas Jeffrey P

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Elementary Physical Education
Name Thomas Jeffrey P
Annual Wage $46,314

Goodin Jeffrey Thomas

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Goodin Jeffrey Thomas
Annual Wage $91,670

Vanasse Jeffrey Thomas

State AZ
Calendar Year 2017
Employer Maricopa County - Corp
Name Vanasse Jeffrey Thomas
Annual Wage $41,975

Thomas Jeffrey D

State AZ
Calendar Year 2017
Employer Glendale Fire Department
Name Thomas Jeffrey D
Annual Wage $132,057

Thomas Jeffrey M

State AZ
Calendar Year 2017
Employer City of Surprise
Job Title Firefighter
Name Thomas Jeffrey M
Annual Wage $87,060

Thomas Jeffrey D

State AZ
Calendar Year 2017
Employer City of Glendale
Job Title Fire Captain (52 Hrs)
Name Thomas Jeffrey D
Annual Wage $136,755

Thomas Jeffrey L

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Soc Studies
Name Thomas Jeffrey L
Annual Wage $46,442

Thomas Jeffrey P

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Elementary Pe
Name Thomas Jeffrey P
Annual Wage $41,384

Quillico Jr Jeffrey Thomas

State AZ
Calendar Year 2015
Employer Unified School District No. 1 Of Lake Havasu
Job Title Ms Science 8
Name Quillico Jr Jeffrey Thomas
Annual Wage $30,650

Thomas Jeffrey L

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Soc Studies
Name Thomas Jeffrey L
Annual Wage $43,713

Thomas Jeffrey P

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Elementary Pe
Name Thomas Jeffrey P
Annual Wage $38,667

Thomas Jeffrey

State AZ
Calendar Year 2017
Employer Surprise Fire Department
Name Thomas Jeffrey
Annual Wage $90,485

Thomas Jeffrey M

State AZ
Calendar Year 2015
Employer City Of Surprise
Job Title Firefighter
Name Thomas Jeffrey M
Annual Wage $74,854

Johns Jeffrey Thomas

State CO
Calendar Year 2017
Employer Transportation
Job Title Transportation Mtc I
Name Johns Jeffrey Thomas
Annual Wage $41,610

Thomas Jeffrey D

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Assoc Profr ( 1 0months )
Name Thomas Jeffrey D
Annual Wage $58,705

Thomas Jeffrey J

State FL
Calendar Year 2015
Employer Seminole County Board Of County Commissioners
Name Thomas Jeffrey J
Annual Wage $106,919

Vajdik Jeffrey Thomas

State FL
Calendar Year 2015
Employer Sarasota Co Sheriff's Dept
Name Vajdik Jeffrey Thomas
Annual Wage $97,566

Thomas Jeffrey W

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Thomas Jeffrey W
Annual Wage $29,268

Thomas Jeffrey E

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Thomas Jeffrey E
Annual Wage $28,426

Thomas Ross Jeffrey

State DE
Calendar Year 2018
Employer Polytech School District
Name Thomas Ross Jeffrey
Annual Wage $64,733

Thomas Ross Jeffrey

State DE
Calendar Year 2017
Employer Polytech School District
Name Thomas Ross Jeffrey
Annual Wage $64,048

Thomas Ross Jeffrey

State DE
Calendar Year 2016
Employer Polytech School District
Name Thomas Ross Jeffrey
Annual Wage $63,047

Thomas Ross Jeffrey

State DE
Calendar Year 2015
Employer Polytech School District
Name Thomas Ross Jeffrey
Annual Wage $66,348

Rose Thomas Jeffrey

State CT
Calendar Year 2018
Employer Judicial Department
Name Rose Thomas Jeffrey
Annual Wage $12,504

Thomas Jeffrey C

State CT
Calendar Year 2018
Employer Department Of Environmental Protection
Name Thomas Jeffrey C
Annual Wage $62,109

Thomas Jeffrey D

State CT
Calendar Year 2018
Employer Central Csu
Name Thomas Jeffrey D
Annual Wage $77,299

Thomas Jeffrey D

State CT
Calendar Year 2018
Employer Board Of Regents
Name Thomas Jeffrey D
Annual Wage $123,575

Thomas Jeffrey N

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr Supp Trades Supv I
Name Thomas Jeffrey N
Annual Wage $50,256

Hannon Thomas Jeffrey

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Computer Lab Spec
Name Hannon Thomas Jeffrey
Annual Wage $1,684

Thomas Jeffrey D

State CT
Calendar Year 2017
Employer Town of Newtown
Name Thomas Jeffrey D
Annual Wage $71,341

Thomas Jeffrey C

State CT
Calendar Year 2017
Employer Department Of Environmental Protection
Job Title Maintainer 3
Name Thomas Jeffrey C
Annual Wage $62,499

Thomas Jeffrey D

State CT
Calendar Year 2017
Employer Central Csu
Name Thomas Jeffrey D
Annual Wage $76,356

Thomas Jeffrey D

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Su Lecturer
Name Thomas Jeffrey D
Annual Wage $34,103

Thomas Jeffrey D

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Su Assoc Profr ( 1 0Months )
Name Thomas Jeffrey D
Annual Wage $78,087

Thomas Jeffrey C

State CT
Calendar Year 2016
Employer Department Of Environmental Protection
Job Title Maintainer 3
Name Thomas Jeffrey C
Annual Wage $63,859

Thomas Jeffrey D

State CT
Calendar Year 2016
Employer Central Csu
Name Thomas Jeffrey D
Annual Wage $77,497

Thomas Jeffrey D

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Lecturer
Name Thomas Jeffrey D
Annual Wage $21,537

Thomas Jeffrey D

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Assoc Profr ( 1 0months )
Name Thomas Jeffrey D
Annual Wage $76,329

Thomas Jeffrey C

State CT
Calendar Year 2015
Employer Department Of Environmental Protection
Job Title Maintainer 3
Name Thomas Jeffrey C
Annual Wage $62,188

Thomas Jeffrey D

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Lecturer
Name Thomas Jeffrey D
Annual Wage $19,796

Thomas Jeffrey D

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Asst Profr ( 1 0 Months )
Name Thomas Jeffrey D
Annual Wage $12,919

Hannon Thomas Jeffrey

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Audio / Visual Tech Asst
Name Hannon Thomas Jeffrey
Annual Wage $1,521

Thomas Jeffrey D

State AZ
Calendar Year 2015
Employer City Of Glendale
Job Title Fire Captain (52 Hrs)
Name Thomas Jeffrey D
Annual Wage $143,105

Jeffrey S Thomas

Name Jeffrey S Thomas
Address 1015 Donald Dr Temperance MI 48182 -9502
Mobile Phone 734-765-9492
Email [email protected]
Gender Male
Date Of Birth 1964-05-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
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

Jeffrey D Thomas

Name Jeffrey D Thomas
Address 937 E 2500 North Rd Edinburg IL 62531 -8260
Phone Number 217-623-4468
Telephone Number 217-855-0989
Mobile Phone 217-855-0989
Email [email protected]
Gender Male
Date Of Birth 1958-01-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
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

Jeffrey D Thomas

Name Jeffrey D Thomas
Address 2701 Haggard Dr Springfield IL 62711 -6209
Phone Number 217-670-2986
Gender Male
Date Of Birth 1978-06-13
Ethnicity Welsh
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

Jeffrey J Thomas

Name Jeffrey J Thomas
Address 34975 Norfolk St Livonia MI 48152 -4046
Phone Number 248-893-7507
Gender Male
Date Of Birth 1975-04-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey Thomas

Name Jeffrey Thomas
Address 8515 Saddlewood Dr Brighton MI 48116 -6290
Phone Number 330-830-5053
Email [email protected]
Gender Male
Date Of Birth 1954-05-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Jeffrey J Thomas

Name Jeffrey J Thomas
Address 946 E La Costa Pl Chandler AZ 85249 -6950
Phone Number 480-782-6416
Gender Male
Date Of Birth 1963-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey J Thomas

Name Jeffrey J Thomas
Address 1420 Morning Mist Dr Howell MI 48843 APT 53-7034
Phone Number 517-552-3187
Email [email protected]
Gender Male
Date Of Birth 1971-05-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey W Thomas

Name Jeffrey W Thomas
Address 156 S Fraser Cir Aurora CO 80012-6704 -2301
Phone Number 540-264-0101
Gender Male
Date Of Birth 1962-10-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey L Thomas

Name Jeffrey L Thomas
Address 450 Beam Ct NE Sparta MI 49345-8130 -9580
Phone Number 616-304-6100
Gender Male
Date Of Birth 1961-06-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey A Thomas

Name Jeffrey A Thomas
Address 16600 W Madison St Goodyear AZ 85338 -4524
Phone Number 623-242-8402
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey A Thomas

Name Jeffrey A Thomas
Address 2211 Falcon Dr Plainfield IL 60586 -6572
Phone Number 708-228-9944
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey Thomas

Name Jeffrey Thomas
Address 3894 17th St Wyandotte MI 48192-6430 -6430
Phone Number 734-284-6410
Gender Male
Date Of Birth 1974-07-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey J Thomas

Name Jeffrey J Thomas
Address 2058 Lowell Park Rd Dixon IL 61021 -9544
Phone Number 815-288-6181
Mobile Phone 815-757-4143
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey N Thomas

Name Jeffrey N Thomas
Address 30971 Sea Sprite Dr Wilmington IL 60481 -7713
Phone Number 815-546-2838
Email [email protected]
Gender Male
Date Of Birth 1961-01-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jeffrey A Thomas

Name Jeffrey A Thomas
Address 3511 Azalea Way Panama City FL 32405 -0204
Phone Number 850-769-4012
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey E Thomas

Name Jeffrey E Thomas
Address 5454 County Road 209 S Green Cove Springs FL 32043 -8188
Phone Number 904-284-7155
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey W Thomas

Name Jeffrey W Thomas
Address 425 San Juan Standish MI 48658-9271 -1317
Phone Number 989-362-6314
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990402201
Application Date 2007-06-30
Contributor Occupation BURRELL FOSTER
Organization Name Burrell Foster
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 127 Richey Ave PITTSBURGH PA

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 1031.25
To PEPPER, DAVID
Year 2010
Application Date 2010-05-10
Contributor Employer CATERER JEFF THOMAS CATERER
Recipient Party D
Recipient State OH
Seat state:office
Address 1617 E MCMILLAN #605 CINCINNATI OH

Thomas, Jeffrey

Name Thomas, Jeffrey
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-28
Contributor Occupation Technical Writer
Contributor Employer Hewlett-Packard
Organization Name Hewlett-Packard
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1023 NE 92nd St Seattle WA

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 500.00
To Mike Lee (R)
Year 2012
Transaction Type 15
Filing ID 12020484735
Application Date 2012-06-18
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Friends of Mike Lee
Seat federal:senate

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 500.00
To John Kline (R)
Year 2006
Transaction Type 15
Filing ID 25971143282
Application Date 2005-08-12
Contributor Occupation VP MM Perishables
Contributor Employer Target Corporation
Organization Name Target Corp
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Kline for Congress Cmte
Seat federal:house
Address 5685 Trenton Ln N PLYMOUTH MN

THOMAS, JEFFREY D

Name THOMAS, JEFFREY D
Amount 500.00
To Cathy McMorris Rodgers (R)
Year 2012
Transaction Type 15
Filing ID 12971382702
Application Date 2012-05-02
Contributor Occupation EXECUTIVE
Contributor Employer AMBASSADORS GROUP, INC
Organization Name Ambassadors Group
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Cathy McMorris for Congress
Seat federal:house
Address 1956 Ambassador Way SPOKANE WA

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 500.00
To Mark Kennedy (R)
Year 2006
Transaction Type 15
Filing ID 25020433294
Application Date 2005-08-08
Contributor Occupation VP
Contributor Employer TARGET CORP
Organization Name Target Corp
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Mark Kennedy 06
Seat federal:senate

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 500.00
To FASO, JOHN (G)
Year 2006
Application Date 2005-12-14
Recipient Party R
Recipient State NY
Seat state:governor
Address 122 OLD STAGE RD EAST BERNE NY

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 500.00
To OXENDINE, JOHN
Year 2006
Application Date 2006-11-06
Contributor Occupation ATTORNEY
Contributor Employer MITCHELL WILLIAMS SELIG GATES WOODYARD
Organization Name MITHCELL WILLIAMS SELIG GATES WOODYARD
Recipient Party R
Recipient State GA
Seat state:office
Address 425 W CAPITOL AVE LITTLE ROCK GA

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 500.00
To GALLAGHER, TOM
Year 2006
Application Date 2005-09-28
Contributor Occupation AGRICULTURE
Recipient Party R
Recipient State FL
Seat state:governor
Address 10452 CANOE BROOK CIRCLE BOCA RATON FL

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 500.00
To Travis Hankins (R)
Year 2010
Transaction Type 15
Filing ID 29934898686
Application Date 2009-08-31
Contributor Occupation REAL ESTATE APPRAI
Contributor Employer APPRAISALS, INC.
Organization Name Appraisals Inc
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Hankins for Congress
Seat federal:house

THOMAS, JEFFREY BERNARD

Name THOMAS, JEFFREY BERNARD
Amount 500.00
To American College of Surgeons Prof Assn
Year 2010
Transaction Type 15
Filing ID 10990610874
Application Date 2010-03-30
Contributor Occupation Surgeon
Contributor Employer USAF
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address Greenwood Surgical Associates 160 Academ GREENWOOD SC

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 500.00
To BOYCE, KEVIN L
Year 2010
Application Date 2010-01-12
Contributor Employer ALPHA ASSET MANAGEMENT/PRESIDENT
Recipient Party D
Recipient State OH
Seat state:office
Address 50 S MAIN ST STE 1210 AKRON OH

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991093277
Application Date 2008-04-08
Contributor Occupation Consultant
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 80 Gale Rd WILLIAMSTOWN MA

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 250.00
To Max Baucus (D)
Year 2008
Transaction Type 15
Filing ID 27020211141
Application Date 2007-05-31
Contributor Occupation ACCOUNTANT
Contributor Employer UST
Organization Name UST Inc
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Friends of Max Baucus
Seat federal:senate

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 250.00
To John Morrison (D)
Year 2006
Transaction Type 15
Filing ID 25020272373
Application Date 2005-06-24
Contributor Occupation MITCHELL WILLIAMS
Organization Name Mitchell, Williams et al
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Morrison for Montana Inc
Seat federal:senate

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 250.00
To MCKENNA, ROBERT M (ROB)
Year 20008
Application Date 2007-11-09
Contributor Occupation ATTORNEY
Contributor Employer GORDON TILDEN THOMAS
Recipient Party R
Recipient State WA
Seat state:office
Address 4232 MERIDIAN AVE N SEATTLE WA

THOMAS, JEFFREY BERNARD

Name THOMAS, JEFFREY BERNARD
Amount 250.00
To American College of Surgeons Prof Assn
Year 2010
Transaction Type 15
Filing ID 29934344458
Application Date 2009-01-12
Contributor Occupation Surgeon
Contributor Employer USAF
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address Greenwood Surgical Associates 160 Academ GREENWOOD SC

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 250.00
To PRAEGER, SANDY
Year 2006
Application Date 2006-07-21
Contributor Occupation LAWYER
Recipient Party R
Recipient State KS
Seat state:office
Address 425 WEST CAPITOL AVE LITTLE ROCK AR

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962258123
Application Date 2004-07-27
Contributor Occupation ORGANIZATIONAL CONSU
Contributor Employer ARIZONA EDUCATION ASSOCIATION
Organization Name Arizona Education Assn
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 946 E La Costa Pl CHANDLER AZ

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 250.00
To George R Nethercutt Jr (R)
Year 2004
Transaction Type 15
Filing ID 24020302811
Application Date 2004-01-21
Contributor Occupation AMBASSADOR PROGRAMS INC
Organization Name Ambassador Programs
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Nethercutt for Senate
Seat federal:senate

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 250.00
To Ben Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020080428
Application Date 2005-11-03
Contributor Occupation ATTORNEY
Contributor Employer MITCHELL LAW FIRM
Organization Name Mitchell Law Firm
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson for US Senate
Seat federal:senate

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 250.00
To Amedisys Inc
Year 2010
Transaction Type 15
Filing ID 29934427002
Application Date 2009-07-24
Contributor Occupation MANAGEMENT
Contributor Employer AMEDISYS, INC.
Contributor Gender M
Committee Name Amedisys Inc

THOMAS, JEFFREY BERNARD

Name THOMAS, JEFFREY BERNARD
Amount 250.00
To American College of Surgeons Prof Assn
Year 2012
Transaction Type 15
Filing ID 11932306556
Application Date 2011-01-19
Contributor Occupation Surgeon
Contributor Employer USAF
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 160 Academy Ave Advanced Surgical Associ GREENWOOD SC

THOMAS, JEFFREY D

Name THOMAS, JEFFREY D
Amount 250.00
To Cathy McMorris Rodgers (R)
Year 2010
Transaction Type 15
Filing ID 10990838428
Application Date 2010-06-14
Contributor Occupation EXECUTIVE
Contributor Employer AMBASSADORS GROUP, INC
Organization Name Ambassadors Group
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Cathy McMorris for Congress
Seat federal:house

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 250.00
To KREIDLER, MIKE
Year 20008
Application Date 2007-10-30
Contributor Occupation ATTORNEY
Contributor Employer MITCHELL WILLIAMS
Recipient Party D
Recipient State WA
Seat state:office
Address 425 W CAPITOL AVE STE 1800 LITTLE ROCK AR

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 200.00
To STANDFORMARRIAGEMAINE.COM
Year 2010
Application Date 2009-10-15
Contributor Occupation ENGINEER MANAGER
Contributor Employer IDEXX
Organization Name IDEXX LABORATORIES
Recipient Party I
Recipient State ME
Committee Name STANDFORMARRIAGEMAINE.COM
Address 8 MAYFLOWER RD FALMOUTH MAINE ME

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 100.00
To LANGHOFF, DEBORAH
Year 20008
Application Date 2007-11-03
Recipient Party D
Recipient State LA
Seat state:lower
Address 100S 1ST ST NEW ORLEANS LA

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-09-10
Contributor Occupation TECHNICAL WRITER
Contributor Employer HEWLETT-PACKARD
Organization Name HEWLETT PACKARD
Recipient Party D
Recipient State WA
Seat state:governor
Address 1023 NE 92ND ST SEATTLE WA

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-10-18
Contributor Occupation TECHNICAL WRITER
Contributor Employer HEWLETT-PACKARD
Organization Name HEWLETT PACKARD
Recipient Party D
Recipient State WA
Seat state:governor
Address 1023 NE 92ND ST SEATTLE WA

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 100.00
To KREIDLER, MYRON MIKE B
Year 2004
Application Date 2004-09-29
Contributor Employer MITCHELL WILLIAMS SELIG
Organization Name MITCHELL WILLIAMS SELIG
Recipient Party D
Recipient State WA
Seat state:office
Address 425 W CAPITOL AVE STE 1800 LITTLE ROCK AK

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 100.00
To BAKER, GILBERT
Year 2004
Application Date 2003-11-07
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State AR
Seat state:upper
Address 425 W CAPITOL AVE STE 1800 LITTLE ROCK AR

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 100.00
To SALMON, MARY ANNE
Year 2004
Application Date 2004-04-09
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State AR
Seat state:upper

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 100.00
To STANDFORMARRIAGEMAINE.COM
Year 2010
Application Date 2009-09-18
Contributor Occupation VP ENGINEERING
Contributor Employer IDEXX
Organization Name IDEXX LABORATORIES
Recipient Party I
Recipient State ME
Committee Name STANDFORMARRIAGEMAINE.COM
Address 8 MAYFLOWER RD FALMOUTH ME

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-10-22
Recipient Party D
Recipient State MA
Seat state:governor
Address 219 LEXINGTON AVE CAMBRIDGE MA

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 50.00
To CAMPBELL, MAC
Year 2006
Application Date 2006-05-13
Contributor Occupation ATTORNEY
Contributor Employer MITCHELL WILLIAMS
Recipient Party D
Recipient State AR
Seat state:office
Address 425 W CAPITOL AVE STE 1800 LITTLE ROCK AR

THOMAS, JEFFREY

Name THOMAS, JEFFREY
Amount 50.00
To MEAD, SLADE
Year 2004
Application Date 2003-06-04
Contributor Occupation MANAGER
Contributor Employer AZ EDUCATION ASSOCIATION
Organization Name ARIZONA EDUCATION ASSOCIATION
Recipient Party R
Recipient State AZ
Seat state:upper
Address 2220 S COUNTRY CLUB DR STE 108 MESA AZ

JEFFREY A THOMAS & JILL D THOMAS

Name JEFFREY A THOMAS & JILL D THOMAS
Address 421 Silverdale Road Julian PA
Value 63040
Landvalue 63040
Buildingvalue 83070
Landarea 618,116 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address Mason Avenue Hamilton township NJ
Value 18800
Landvalue 18800

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address 21302 Kenyon Drive Maple Heights OH 44137
Value 15200
Usage Single Family Dwelling

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address 1227 Bell Avenue Braddock PA 15104
Value 2400
Landvalue 2400
Bedrooms 3
Basement Full

JEFFREY + ANNA VAZQUEZ THOMAS

Name JEFFREY + ANNA VAZQUEZ THOMAS
Address 20 Dartmouth Street Winchester MA
Value 672700
Landvalue 672700
Buildingvalue 344800
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

THOMAS JEFFREY

Name THOMAS JEFFREY
Address 108-38 173 STREET, NY 11433
Value 329000
Full Value 329000
Block 10256
Lot 24
Stories 1.6

THOMAS JEFFREY G & DORREN L

Name THOMAS JEFFREY G & DORREN L
Physical Address 5974 PURSLEY AVE, PENSACOLA, FL 32526
Owner Address 5974 PURSLEY AVE, PENSACOLA, FL 32526
Ass Value Homestead 62705
Just Value Homestead 67771
County Escambia
Year Built 1964
Area 1977
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5974 PURSLEY AVE, PENSACOLA, FL 32526

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address 2511 Liberty Street Trenton NJ
Value 28400
Landvalue 28400
Buildingvalue 65400

THOMAS JEFFREY E

Name THOMAS JEFFREY E
Physical Address 1119 CARRINGDALE DR, ORLANDO, FL 32828
Owner Address PARSLEY SHARON, ORLANDO, FLORIDA 32828
Ass Value Homestead 168136
Just Value Homestead 177788
County Orange
Year Built 1998
Area 2421
Land Code Single Family
Address 1119 CARRINGDALE DR, ORLANDO, FL 32828

THOMAS JEFFREY D

Name THOMAS JEFFREY D
Physical Address 1248 BUELL AVE, FORT MYERS, FL 33913
Owner Address CMR 418 BOX 384, APO, AE 09058
County Lee
Land Code Vacant Residential
Address 1248 BUELL AVE, FORT MYERS, FL 33913

THOMAS JEFFREY C

Name THOMAS JEFFREY C
Physical Address 13739 VANDERBILT RD, ODESSA, FL 33556
Owner Address 13739 VANDERBILT RD, ODESSA, FL 33556
County Pasco
Year Built 2005
Area 2406
Land Code Single Family
Address 13739 VANDERBILT RD, ODESSA, FL 33556

THOMAS JEFFREY B & LISA B

Name THOMAS JEFFREY B & LISA B
Physical Address 5031 BAL HARBOR BLVD, PUNTA GORDA, FL 33950
Ass Value Homestead 246036
Just Value Homestead 246036
County Charlotte
Year Built 1989
Area 2346
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5031 BAL HARBOR BLVD, PUNTA GORDA, FL 33950

THOMAS JEFFREY B & EVETTA

Name THOMAS JEFFREY B & EVETTA
Physical Address 2171 ELMCREST PL, OVIEDO, FL 32765
Owner Address 2171 ELMCREST PL, OVIEDO, FL 32765
Ass Value Homestead 211266
Just Value Homestead 221948
County Seminole
Year Built 1992
Area 2525
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2171 ELMCREST PL, OVIEDO, FL 32765

THOMAS JEFFREY B &

Name THOMAS JEFFREY B &
Physical Address 5501 WHEATLEY CT, BOYNTON BEACH, FL 33436
Owner Address 5501 WHEALTLEY CT, BOYNTON BEACH, FL 33436
Ass Value Homestead 89366
Just Value Homestead 90813
County Palm Beach
Year Built 1988
Area 1374
Land Code Single Family
Address 5501 WHEATLEY CT, BOYNTON BEACH, FL 33436

THOMAS JEFFREY A & WANDA J

Name THOMAS JEFFREY A & WANDA J
Physical Address 18080 GRACE AVE, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 18080 GRACE AVE, PORT CHARLOTTE, FL 33948

THOMAS JEFFREY D,JOSEFA V

Name THOMAS JEFFREY D,JOSEFA V
Physical Address 1107 EAGLE POINT DR, SAINT AUGUSTINE, FL 32092
Owner Address 1107 EAGLE POINT DR, SAINT AUGUSTINE, FL 32092
Ass Value Homestead 312204
Just Value Homestead 312204
County St. Johns
Year Built 2005
Area 4195
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 1107 EAGLE POINT DR, SAINT AUGUSTINE, FL 32092

THOMAS JEFFREY

Name THOMAS JEFFREY
Owner Address 5938 HOVAN AVE, PLANT CITY, FL 33565
County Hillsborough
Land Code Grazing land soil capability Class I

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address 2208 E Taylor Drive Olathe KS
Value 3190
Landvalue 3190
Buildingvalue 14301

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address 928 Montgomery Street Laurel MD 20707
Value 75300
Landvalue 75300
Buildingvalue 192600
Airconditioning yes

JEFFREY A THOMAS & JANICE E THOMAS

Name JEFFREY A THOMAS & JANICE E THOMAS
Address 21701 Meadow Wood Lane Brandywine MD 20613
Value 128900
Landvalue 128900
Buildingvalue 253300
Airconditioning yes

Jeffrey A Thomas & Christine M Thomas

Name Jeffrey A Thomas & Christine M Thomas
Address 32 Morris Drive Hyde Park NY 12538-2221
Value 18900
Landvalue 18900
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

JEFFREY A THOMAS & BRANDI L THOMAS

Name JEFFREY A THOMAS & BRANDI L THOMAS
Address 1709 N Waterview Drive Richardson TX
Value 128950
Landvalue 35000
Buildingvalue 128950

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address 195 Ferry Road Sewickley PA 15143
Value 52900
Landvalue 52900
Bedrooms 2
Basement None

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address 1877 River Rock Arch Virginia Beach VA
Value 110400
Landvalue 110400
Buildingvalue 91600
Type Lot
Price 121900

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address Turkey Ridge Road Moshannon PA
Value 16590
Landvalue 16590
Buildingvalue 630
Landarea 126,324 square feet

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address 609 SW 161st Street Oklahoma City OK 73170
Value 24000
Landvalue 24000
Buildingvalue 117485
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address 5858 Meadowfield Trace Flowery Branch GA 30542
Value 25050

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address 1375 W Austin Road Decatur GA 30032
Value 24700
Landvalue 24700
Buildingvalue 48100
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 23000

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address 869 Church Lane Philadelphia PA 19138
Value 8716
Landvalue 8716
Buildingvalue 60084
Landarea 1,556.48 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 60000

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address 3875 Fay Boulevard Cocoa FL 32927
Value 15000
Landvalue 15000
Type Hip/Gable
Price 47200
Usage Single Family Residence

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address 291 Baltic Street Brooklyn NY 11201
Value 2081000
Landvalue 11091

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address 7 Saratoga Street Fairhaven MA 02719
Value 125100
Landvalue 125100
Buildingvalue 100400
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address 508 Main Street Red Hill PA 18076
Value 112080
Landarea 9,500 square feet
Basement Full

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Address 12724 Picket Rope Lane Austin TX 78727
Value 30000
Landvalue 30000
Buildingvalue 159596
Type Real

THOMAS DORIS J & JEFFREY

Name THOMAS DORIS J & JEFFREY
Physical Address 1341 TILAPIA TR, DELAND, FL 32724
County Volusia
Year Built 2006
Area 2352
Land Code Single Family
Address 1341 TILAPIA TR, DELAND, FL 32724

Jeffrey R. Thomas

Name Jeffrey R. Thomas
Doc Id 07696458
City Appleton WI
Designation us-only
Country US

Jeffrey Clive Thomas

Name Jeffrey Clive Thomas
Doc Id 07014016
City Gwent
Designation us-only
Country GB

Jeffrey E. Thomas

Name Jeffrey E. Thomas
Doc Id 07122038
City Albuquerque NM
Designation us-only
Country US

Jeffrey G. Thomas

Name Jeffrey G. Thomas
Doc Id 07083945
City Bellevue WA
Designation us-only
Country US

Jeffrey G. Thomas

Name Jeffrey G. Thomas
Doc Id 07871796
City Bellevue WA
Designation us-only
Country US

Jeffrey Glenn Thomas

Name Jeffrey Glenn Thomas
Doc Id 07512124
City Draper UT
Designation us-only
Country US

Jeffrey J. Thomas

Name Jeffrey J. Thomas
Doc Id 08173221
City Skokie IL
Designation us-only
Country US

Jeffrey John Thomas

Name Jeffrey John Thomas
Doc Id 07216937
City Toronto
Designation us-only
Country CA

Jeffrey John Thomas

Name Jeffrey John Thomas
Doc Id 07712377
City Mississauga
Designation us-only
Country CA

Jeffrey A. Thomas

Name Jeffrey A. Thomas
Doc Id 07794364
City McMinnville OR
Designation us-only
Country US

Jeffrey K. Thomas

Name Jeffrey K. Thomas
Doc Id 08220199
City Commerce Township MI
Designation us-only
Country US

Jeffrey R. Thomas

Name Jeffrey R. Thomas
Doc Id 07122770
City Appleton WI
Designation us-only
Country US

Jeffrey R. Thomas

Name Jeffrey R. Thomas
Doc Id 07015439
City Appleton WI
Designation us-only
Country US

Jeffrey R. Thomas

Name Jeffrey R. Thomas
Doc Id 07229012
City Massillon OH
Designation us-only
Country US

Jeffrey R. Thomas

Name Jeffrey R. Thomas
Doc Id 07389914
City Massillon OH
Designation us-only
Country US

Jeffrey R. Thomas

Name Jeffrey R. Thomas
Doc Id 07595816
City Massillon OH
Designation us-only
Country US

Jeffrey R. Thomas

Name Jeffrey R. Thomas
Doc Id 07533805
City Massillon OH
Designation us-only
Country US

Jeffrey R. Thomas

Name Jeffrey R. Thomas
Doc Id 07533806
City Massillon OH
Designation us-only
Country US

Jeffrey R. Thomas

Name Jeffrey R. Thomas
Doc Id 07786415
City Appleton WI
Designation us-only
Country US

Jeffrey R. Thomas

Name Jeffrey R. Thomas
Doc Id 07147147
City Massillon OH
Designation us-only
Country US

Jeffrey A. Thomas

Name Jeffrey A. Thomas
Doc Id 07074443
City Cortlandt Manor NY
Designation us-only
Country US

JEFFREY THOMAS

Name JEFFREY THOMAS
Type Republican Voter
State CO
Address 3731 KENTFORD RD, FORT COLLINS, CO 80525
Phone Number 970-379-6678
Email Address [email protected]

JEFFREY THOMAS

Name JEFFREY THOMAS
Type Voter
State FL
Address 701 JARVIS ST, PORT CHARLOTTE, FL 33948
Phone Number 941-258-4835
Email Address [email protected]

JEFFREY THOMAS

Name JEFFREY THOMAS
Type Democrat Voter
State FL
Address 405 ST GEORGE DR, DAVENPORT, FL 33837
Phone Number 904-910-1071
Email Address [email protected]

JEFFREY THOMAS

Name JEFFREY THOMAS
Type Voter
State FL
Address 180 VERACRUZ DR, PONTE VEDRA BEACH, FL 32082
Phone Number 904-629-3959
Email Address [email protected]

JEFFREY THOMAS

Name JEFFREY THOMAS
Type Voter
State FL
Address 11990 BEACH BLVD APT 57, JACKSONVILLE, FL 32246
Phone Number 904-236-1695
Email Address [email protected]

JEFFREY THOMAS

Name JEFFREY THOMAS
Type Independent Voter
State FL
Phone Number 772-528-3301
Email Address [email protected]

JEFFREY THOMAS

Name JEFFREY THOMAS
Type Voter
State CO
Address 790 VONDELPARK DR., COLORADO SPRINGS, CO 80907
Phone Number 719-209-2586
Email Address [email protected]

JEFFREY THOMAS

Name JEFFREY THOMAS
Type Independent Voter
State FL
Address 3880 SAN GABRIEL DR, PENSACOLA, FL 32504
Phone Number 618-568-8281
Email Address [email protected]

JEFFREY THOMAS

Name JEFFREY THOMAS
Type Independent Voter
State FL
Address 577 WILBURTON DR, DELTONA, FL 32738
Phone Number 407-637-4000
Email Address [email protected]

JEFFREY THOMAS

Name JEFFREY THOMAS
Type Voter
State FL
Address 204 LAKE ST, OSTEEN, FL 32764
Phone Number 407-321-9101
Email Address [email protected]

JEFFREY THOMAS

Name JEFFREY THOMAS
Type Democrat Voter
State FL
Address 3875 FAY BLVD., COCOA, FL 32927
Phone Number 321-639-0021
Email Address [email protected]

JEFFREY THOMAS

Name JEFFREY THOMAS
Type Independent Voter
State FL
Address 237 LEMON ST, COCOA, FL 32922
Phone Number 321-504-0630
Email Address [email protected]

JEFFREY THOMAS

Name JEFFREY THOMAS
Type Voter
State DE
Address 6 AIRDRIE DR, BEAR, DE 19701
Phone Number 302-832-1763
Email Address [email protected]

Jeffrey D Thomas

Name Jeffrey D Thomas
Visit Date 4/13/10 8:30
Appointment Number U26103
Type Of Access VA
Appt Made 7/13/2011 0:00
Appt Start 7/13/2011 13:00
Appt End 7/13/2011 23:59
Total People 2
Last Entry Date 7/13/2011 6:04
Meeting Location OEOB
Caller EMILY
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 86883

JEFFREY THOMAS

Name JEFFREY THOMAS
Visit Date 4/13/10 8:30
Appointment Number U00743
Type Of Access VA
Appt Made 4/26/10 12:18
Appt Start 5/6/10 10:00
Appt End 5/6/10 23:59
Total People 3
Last Entry Date 4/26/10 12:18
Meeting Location OEOB
Caller JILL
Release Date 08/27/2010 07:00:00 AM +0000

JEFFREY S THOMAS

Name JEFFREY S THOMAS
Visit Date 4/13/10 8:30
Appointment Number U95580
Type Of Access VA
Appt Made 4/9/10 14:19
Appt Start 4/10/10 9:30
Appt End 4/10/10 23:59
Total People 373
Last Entry Date 4/9/10 14:18
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

JEFFREY S THOMAS

Name JEFFREY S THOMAS
Visit Date 4/13/10 8:30
Appointment Number U95993
Type Of Access VA
Appt Made 4/12/10 16:42
Appt Start 4/13/10 9:30
Appt End 4/13/10 23:59
Total People 380
Last Entry Date 4/12/10 16:41
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 07/30/2010 07:00:00 AM +0000

JEFFREY D THOMAS

Name JEFFREY D THOMAS
Visit Date 4/13/10 8:30
Appointment Number U00927
Type Of Access VA
Appt Made 4/26/10 18:31
Appt Start 4/29/10 12:15
Appt End 4/29/10 23:59
Total People 228
Last Entry Date 4/26/10 18:31
Meeting Location WH
Caller CLARE
Description TEACHER OF THE YEAR AWARDS /
Release Date 07/30/2010 07:00:00 AM +0000

JEFFREY THOMAS

Name JEFFREY THOMAS
Visit Date 4/13/10 8:30
Appointment Number U68296
Type Of Access VA
Appt Made 12/31/09 11:29
Appt Start 1/1/10 13:00
Appt End 1/1/10 23:59
Total People 5
Last Entry Date 12/31/09 11:29
Meeting Location WH
Caller DESIREE
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 77969

JEFFREY W THOMAS

Name JEFFREY W THOMAS
Visit Date 4/13/10 8:30
Appointment Number U70043
Type Of Access VA
Appt Made 1/8/10 10:06
Appt Start 1/14/10 9:30
Appt End 1/14/10 23:59
Total People 173
Last Entry Date 1/8/10 10:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

JEFFREY P THOMAS

Name JEFFREY P THOMAS
Visit Date 4/13/10 8:30
Appointment Number U66927
Type Of Access VA
Appt Made 12/21/09 12:51
Appt Start 12/22/09 7:30
Appt End 12/22/09 23:59
Total People 334
Last Entry Date 12/21/09 12:51
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

JEFFREY THOMAS

Name JEFFREY THOMAS
Visit Date 4/13/10 8:30
Appointment Number U63324
Type Of Access VA
Appt Made 12/10/09 8:16
Appt Start 12/11/09 10:00
Appt End 12/11/09 23:59
Total People 183
Last Entry Date 12/10/09 8:16
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

JEFFREY S THOMAS

Name JEFFREY S THOMAS
Visit Date 4/13/10 8:30
Appointment Number U56883
Type Of Access VA
Appt Made 11/17/09 17:35
Appt Start 11/19/09 12:00
Appt End 11/19/09 23:59
Total People 163
Last Entry Date 11/17/09 17:35
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JEFFREY THOMAS

Name JEFFREY THOMAS
Visit Date 4/13/10 8:30
Appointment Number U41112
Type Of Access VA
Appt Made 9/27/09 11:32
Appt Start 9/29/09 9:00
Appt End 9/29/09 23:59
Total People 234
Last Entry Date 9/27/09 11:41
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JEFFREY N THOMAS

Name JEFFREY N THOMAS
Visit Date 4/13/10 8:30
Appointment Number U23664
Type Of Access VA
Appt Made 7/14/10 16:22
Appt Start 7/17/10 9:30
Appt End 7/17/10 23:59
Total People 427
Last Entry Date 7/14/10 16:22
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

JEFFREY L THOMAS

Name JEFFREY L THOMAS
Visit Date 4/13/10 8:30
Appointment Number U32517
Type Of Access VA
Appt Made 8/6/2010 17:58
Appt Start 8/13/2010 8:00
Appt End 8/13/2010 23:59
Total People 135
Last Entry Date 8/6/2010 17:58
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JEFFREY THOMAS

Name JEFFREY THOMAS
Visit Date 4/13/10 8:30
Appointment Number U05079
Type Of Access VA
Appt Made 5/10/10 13:06
Appt Start 5/12/10 10:00
Appt End 5/12/10 23:59
Total People 4
Last Entry Date 5/10/10 13:06
Meeting Location OEOB
Caller JILL
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77458

JEFFREY THOMAS

Name JEFFREY THOMAS
Visit Date 4/13/10 8:30
Appointment Number U50499
Type Of Access VA
Appt Made 10/14/10 14:36
Appt Start 10/20/10 10:00
Appt End 10/20/10 23:59
Total People 132
Last Entry Date 10/14/10 14:36
Meeting Location WH
Caller CLARE
Description PCAH MEETING & AWARDS GROUP TWO
Release Date 01/28/2011 08:00:00 AM +0000

JEFFREY R THOMAS

Name JEFFREY R THOMAS
Visit Date 4/13/10 8:30
Appointment Number U51034
Type Of Access VA
Appt Made 10/18/10 8:41
Appt Start 10/27/10 8:30
Appt End 10/27/10 23:59
Total People 105
Last Entry Date 10/18/10 8:41
Meeting Location OEOB
Caller NATALIE
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 79541

JEFFREY L THOMAS

Name JEFFREY L THOMAS
Visit Date 4/13/10 8:30
Appointment Number U50185
Type Of Access VA
Appt Made 10/13/10 17:47
Appt Start 10/14/10 16:00
Appt End 10/14/10 23:59
Total People 3
Last Entry Date 10/13/10 17:47
Meeting Location OEOB
Caller ALEXANDRA
Release Date 01/28/2011 08:00:00 AM +0000

JEFFREY THOMAS

Name JEFFREY THOMAS
Visit Date 4/13/10 8:30
Appointment Number HALOWN
Type Of Access AL
Appt Made 10/19/10 15:24
Appt Start 10/31/10 19:00
Appt End 10/31/10 20:30
Total People 2676
Last Entry Date 10/19/10 15:24
Meeting Location WH
Caller VISITORS
Description HALLOWEEN EVENT
Release Date 01/28/2011 08:00:00 AM +0000

JEFFREY THOMAS

Name JEFFREY THOMAS
Visit Date 4/13/10 8:30
Appointment Number U68605
Type Of Access VA
Appt Made 12/16/10 18:39
Appt Start 12/20/10 14:00
Appt End 12/20/10 23:59
Total People 377
Last Entry Date 12/16/10 18:38
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Visit Date 4/13/10 8:30
Appointment Number U88403
Type Of Access VA
Appt Made 3/9/11 12:58
Appt Start 3/11/11 13:20
Appt End 3/11/11 23:59
Total People 65
Last Entry Date 3/9/11 12:58
Meeting Location WH
Caller CLARE
Release Date 06/24/2011 07:00:00 AM +0000

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Visit Date 4/13/10 8:30
Appointment Number U89316
Type Of Access VA
Appt Made 3/10/11 6:40
Appt Start 3/11/11 14:20
Appt End 3/11/11 23:59
Total People 191
Last Entry Date 3/10/11 6:40
Meeting Location WH
Caller CLARE
Description SPORTS TEAM INDOOR EVENT
Release Date 06/24/2011 07:00:00 AM +0000

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Visit Date 4/13/10 8:30
Appointment Number U89524
Type Of Access VA
Appt Made 3/10/11 7:17
Appt Start 3/11/11 14:20
Appt End 3/11/11 23:59
Total People 401
Last Entry Date 3/10/11 7:17
Meeting Location WH
Caller CLARE
Release Date 06/24/2011 07:00:00 AM +0000

Jeffrey D Thomas

Name Jeffrey D Thomas
Visit Date 4/13/10 8:30
Appointment Number U04679
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/3/2011 11:04
Appt End 5/3/2011 23:59
Total People 296
Last Entry Date 4/29/2011 14:25
Meeting Location WH
Caller TESS
Release Date 08/26/2011 07:00:00 AM +0000

Jeffrey D Thomas

Name Jeffrey D Thomas
Visit Date 4/13/10 8:30
Appointment Number U12969
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/7/2011 7:00
Appt End 6/7/2011 23:59
Total People 630
Last Entry Date 6/6/2011 18:02
Meeting Location WH
Caller MAX
Description military honor guard members for the state ar
Release Date 09/30/2011 07:00:00 AM +0000

Jeffrey N Thomas

Name Jeffrey N Thomas
Visit Date 4/13/10 8:30
Appointment Number U19397
Type Of Access VA
Appt Made 6/20/2011 0:00
Appt Start 6/21/2011 8:30
Appt End 6/21/2011 23:59
Total People 2
Last Entry Date 6/20/2011 13:34
Meeting Location WH
Caller HAROLD
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 71366

Jeffrey L Thomas

Name Jeffrey L Thomas
Visit Date 4/13/10 8:30
Appointment Number U18233
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/23/2011 8:30
Appt End 6/23/2011 23:59
Total People 243
Last Entry Date 6/21/2011 7:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Jeffrey L Thomas

Name Jeffrey L Thomas
Visit Date 4/13/10 8:30
Appointment Number U18606
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/29/2011 18:30
Appt End 6/29/2011 23:59
Total People 15
Last Entry Date 6/16/2011 15:43
Meeting Location WH
Caller GLENN
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 79796

JEFFREY L THOMAS

Name JEFFREY L THOMAS
Visit Date 4/13/10 8:30
Appointment Number U51983
Type Of Access VA
Appt Made 10/20/10 8:53
Appt Start 10/20/10 11:00
Appt End 10/20/10 23:59
Total People 3
Last Entry Date 10/20/10 8:53
Meeting Location OEOB
Caller CAROLINE
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 80891

JEFFREY THOMAS

Name JEFFREY THOMAS
Visit Date 4/13/10 8:30
Appointment Number U02559
Type Of Access VA
Appt Made 5/4/10 15:53
Appt Start 5/6/10 9:30
Appt End 5/6/10 23:59
Total People 368
Last Entry Date 5/4/10 15:53
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

JEFFREY THOMAS

Name JEFFREY THOMAS
Car CADILLAC DTS
Year 2007
Address 3621 E 106th St, Cleveland, OH 44105-2413
Vin 1G6KD57Y07U181435
Phone

JEFFREY THOMAS

Name JEFFREY THOMAS
Car FORD FOCUS
Year 2007
Address 202 HANGING MOSS RD, DAVENPORT, FL 33837-5734
Vin 1FAFP34N37W236250

Jeffrey Thomas

Name Jeffrey Thomas
Car DODGE RAM PICKUP 1500
Year 2007
Address 15335 Bent Twig Way, Cypress, TX 77433-4622
Vin 1D7HA16K17J621322

JEFFREY THOMAS

Name JEFFREY THOMAS
Car CHEVROLET COBALT
Year 2007
Address 109 Montrose, Williamsburg, VA 23188-7402
Vin 1G1AL18F477383106
Phone 757-229-1888

JEFFREY THOMAS

Name JEFFREY THOMAS
Car CHEVROLET MALIBU
Year 2007
Address 6 Airdrie Dr, Bear, DE 19701-2300
Vin 1G1ZS58F47F167713
Phone 302-832-1763

JEFFREY THOMAS

Name JEFFREY THOMAS
Car AUDI A3
Year 2007
Address 3099 Midgard Rd, Columbus, OH 43202-1413
Vin WAUKD78P67A077173

JEFFREY THOMAS

Name JEFFREY THOMAS
Car Isuzu VS800GLP
Year 2007
Address 303 Queens Rd, Hubert, NC 28539-3882
Vin JS1VS52AXT2103027

JEFFREY THOMAS

Name JEFFREY THOMAS
Car Chrysler Conquest 2dr Liftback
Year 2007
Address 140 Pony Express Trl, Lubbock, TX 79404-1900
Vin JK1AFCE197B548349

JEFFREY A THOMAS

Name JEFFREY A THOMAS
Car HYUN ET46
Year 2007
Address 111 WATERVILLE DR SE, CLEVELAND, TN 37323-8511
Vin 5NPET46C67H189742

JEFFREY THOMAS

Name JEFFREY THOMAS
Car NISSAN SENTRA
Year 2007
Address 5405 87th Pl, Pleasant Prairie, WI 53158-3225
Vin 3N1AB61E87L608005
Phone 262-697-1251

JEFFREY THOMAS

Name JEFFREY THOMAS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 408 Winding Hills Dr, Clinton, MS 39056-6315
Vin 1HD1PR8107Y956994
Phone 601-924-5895

JEFFREY THOMAS

Name JEFFREY THOMAS
Car FORD EU73
Year 2007
Address 802 HIGHLAND CT, MECHANICSBURG, PA 17050-1817
Vin 1FMEU73E27UA53551

JEFFREY THOMAS

Name JEFFREY THOMAS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 309 Tassel Ct, Hubert, NC 28539-4074
Vin 1HD1JL5107Y050136
Phone 910-577-3775

JEFFREY THOMAS

Name JEFFREY THOMAS
Car BMW 7 SERIES
Year 2007
Address 5806 Cruiser Way, Tampa, FL 33615-4215
Vin WBAHN835X7DT74206
Phone 813-814-2850

JEFFREY THOMAS

Name JEFFREY THOMAS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 17618 S Merriott Rd, Pleasant Hill, MO 64080-7569
Vin 1HD1FS4157Y686628
Phone 816-540-5206

JEFFREY THOMAS

Name JEFFREY THOMAS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 631 Prestwick Ct, Coppell, TX 75019-2753
Vin 1HD1FB4107Y601999
Phone 972-745-3715

JEFFREY S THOMAS

Name JEFFREY S THOMAS
Car HARL FLST
Year 2007
Address 925 71ST ST NE, CEDAR RAPIDS, IA 52402-7295
Vin 1HD1BW5167Y083950

JEFFREY THOMAS

Name JEFFREY THOMAS
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 408 Magnolia St, Denton, TX 76201-0819
Vin 1GTHC24U47E108394
Phone 940-898-1145

JEFFREY THOMAS

Name JEFFREY THOMAS
Car DODGE CHARGER
Year 2007
Address 2512 Joann Ave, Omaha, NE 68123-5535
Vin 2B3KA53H77H687182
Phone 402-734-4475

JEFFREY THOMAS

Name JEFFREY THOMAS
Car SATURN SKY
Year 2007
Address 497 OLD FORGE RD, KENT, OH 44240-7417
Vin 1G8MB35B07Y106879
Phone 330-678-1045

JEFFREY THOMAS

Name JEFFREY THOMAS
Car MINI COOPER
Year 2007
Address 3229 N Flat Creek St, Wichita, KS 67205-8776
Vin WMWMF73577TL87331
Phone 785-748-0834

JEFFREY THOMAS

Name JEFFREY THOMAS
Car MINI COOPER
Year 2007
Address 7 Sunset Dr, Lexington, MO 64067-1559
Vin WMWMF33597TT52864
Phone 660-259-4802

JEFFREY THOMAS

Name JEFFREY THOMAS
Car BMW 3 SERIES
Year 2007
Address 1634 Whitley Dr, Harrisburg, PA 17111-6949
Vin WBAVD53527AV14562
Phone 717-541-8580

JEFFREY T THOMAS

Name JEFFREY T THOMAS
Car N/A BU11
Year 2007
Address 228 JAMES ST, SMITHFIELD, VA 23430-1116
Vin JTEBU11F570034642

JEFFREY E THOMAS

Name JEFFREY E THOMAS
Car HYUNDAI ENTOURAGE
Year 2007
Address 511 Stallion Dr, Cedar Park, TX 78613-7311
Vin Kndmc233476036310

Jeffrey Thomas

Name Jeffrey Thomas
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 112 Country Hill Dr, Princeton, WV 24739-6815
Vin 1GCHC29U87E153170

Jeffrey Thomas

Name Jeffrey Thomas
Car HONDA ACCORD
Year 2007
Address 8616 Melissa Meadows St, Las Vegas, NV 89131-2074
Vin 1HGCM56707A217251
Phone 818-430-2558

JEFFREY THOMAS

Name JEFFREY THOMAS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 2761 Keith Dr, Villa Ridge, MO 63089-1929
Vin 1HD1FF4197Y703731
Phone 636-742-3264

JEFFREY THOMAS

Name JEFFREY THOMAS
Car CADILLAC CTS
Year 2007
Address 7730 GARRISON DR, COLUMBUS, OH 43085-5345
Vin 1G6DP567550165065
Phone 614-987-7845

Jeffrey Thomas

Name Jeffrey Thomas
Domain youcanballonabudget.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-02-23
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address P. O. Box 80204 Baton Rouge LA 70898
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain thomasupdate.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-10-12
Update Date 2013-10-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 263 Concordia DR Katy TX 77450
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain increasedsalesmarketing.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-09-22
Update Date 2013-09-22
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 8500 allenswood rd Randallstown MD 21133
Registrant Country UNITED STATES

JEFFREY THOMAS

Name JEFFREY THOMAS
Domain worldfantasygames.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-25
Update Date 2013-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4420 13th Street KENOSHA Wisconsin 53144
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain sodrywall.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-07-23
Update Date 2013-07-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2411 Battle Drive Villa Rica GA 30180
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain thebotanybus.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-07-21
Update Date 2013-07-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 11321 CLAYRIDGE DR tampa FL 33635
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain yourcalm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 33 Lafayette Colorado 80026
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain karen-drucker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-31
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 33 Lafayette Colorado 80026
Registrant Country UNITED STATES

JEFFREY THOMAS

Name JEFFREY THOMAS
Domain stellabluefish.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-05
Update Date 2012-11-05
Registrar Name ENOM, INC.
Registrant Address 9555 JAMES AVENUE|SUITE 245 BLOOMINGTON MN 55431
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain ecigarettekitdeals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3621 E 106st Cleveland OH 44105
Registrant Country UNITED STATES

JEFFREY THOMAS

Name JEFFREY THOMAS
Domain perpetualwonderment.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name ENOM, INC.
Registrant Address 447 CEDAR ST NE GRAND RAPIDS MI 49503
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain wyldsydeband.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 92 Wilshire Blvd. Johnstown Pennsylvania 15905
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain 45oakland.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-04-10
Update Date 2013-04-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 45 Oakland Avenue Arlington MA 02476
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain tcans.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2005-05-19
Update Date 2013-02-24
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address POB 203 Dry Ridge KY 41035
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain meridianroller.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-07-26
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 4260 Centerville Road Saint Paul mn 55127
Registrant Country UNITED STATES
Registrant Fax 16514076969

Jeffrey Thomas

Name Jeffrey Thomas
Domain alphaasset.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1999-08-25
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 50 South Main Street #1210 Akron OH 44308
Registrant Country UNITED STATES
Registrant Fax 13303746811

Jeffrey Thomas

Name Jeffrey Thomas
Domain londonqualitychauffeurs.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-18
Update Date 2013-01-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 70 Glebe way West Wickham KEN BR4 0SA
Registrant Country UNITED KINGDOM
Registrant Fax 442087773275

Jeffrey Thomas

Name Jeffrey Thomas
Domain bizstartuplawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 701 S. York St. Denver Colorado 80209
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain winsorsouth.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-05-09
Update Date 2013-04-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 234 Seven Farms Drive Suite 201-C Charleston SC 29464
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain thejibberjabberjournal.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1616 Twinberry Dr NE Rio Rancho New Mexico 87144
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain fishgetter.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-09-19
Update Date 2013-08-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1161 Hollies Pines Rd. Broadway NC 27505
Registrant Country UNITED STATES
Registrant Fax 9192580350

JEFFREY THOMAS

Name JEFFREY THOMAS
Domain westmichiganfarmmarkets.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-07
Update Date 2013-05-07
Registrar Name ENOM, INC.
Registrant Address 447 CEDAR ST NE GRAND RAPIDS MI 49503
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain backswingthebook.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-10-31
Update Date 2013-10-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 9055 Freeway Drive Macedonia OH 44056
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain highmaintenancelandscaping.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-28
Update Date 2009-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 849 15th Street, Suite 1 Lake Park Florida 33403
Registrant Country UNITED STATES

JEFFREY THOMAS

Name JEFFREY THOMAS
Domain ofmyweek.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-06
Update Date 2013-08-08
Registrar Name ENOM, INC.
Registrant Address 447 CEDAR ST NE GRAND RAPIDS MI 49503
Registrant Country UNITED STATES

Jeffrey Thomas

Name Jeffrey Thomas
Domain dscheff.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-10-26
Update Date 2013-10-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2411 Battle Drive Villa Rica GA 30180
Registrant Country UNITED STATES