Jennifer Cohen

We have found 297 public records related to Jennifer Cohen in 30 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 22 business registration records connected with Jennifer Cohen in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Teacher. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $54,026.


Jennifer Susan Cohen

Name / Names Jennifer Susan Cohen
Age 47
Birth Date 1977
Also Known As Jennifer Chen
Person 85 98th Ter #85, Plantation, FL 33324
Phone Number 954-344-4937
Possible Relatives



Trudy Ann Cohen



Previous Address 8553 Shadow Ct #1-13, Coral Springs, FL 33071
2784 Orchard Cir, Davie, FL 33328
533 3rd Ave #139, Fort Lauderdale, FL 33301
4455 34th St #LL200, Gainesville, FL 32608
533 3rd Ave #325, Fort Lauderdale, FL 33301
17980 31st Ct #1209, Aventura, FL 33160
8130 Cleary Blvd #1303, Plantation, FL 33324
19920 21st Ave, Miami, FL 33179
4455 34th St #E27, Gainesville, FL 32608
336 5th St #3FE, New York, NY 10003
8130 Cleary Blvd #1308, Plantation, FL 33324
1201 Ocean Dr #403S, Hollywood, FL 33019
17980 Ne Ct #1209, Miami, FL 33160
4455 34th St #TT241, Gainesville, FL 32608
Email [email protected]

Jennifer A Cohen

Name / Names Jennifer A Cohen
Age 47
Birth Date 1977
Person 13481 4th Ct, Plantation, FL 33325
Phone Number 954-915-8646
Possible Relatives

Previous Address 377 Clinton Pl #1, Newark, NJ 07112
700 Chancellor Ave, Irvington, NJ 07111
551043 PO Box, Fort Lauderdale, FL 33355
1921 82nd Ave, Davie, FL 33324
1921 87th Ave, Davie, FL 33324

Jennifer A Cohen

Name / Names Jennifer A Cohen
Age 48
Birth Date 1976
Also Known As Alan J Cohen
Person 4 Nobby Way, Sandwich, MA 02563
Phone Number 508-833-6338
Possible Relatives





Previous Address 17 Shaker House Rd, Sandwich, MA 02563
14 Shaker House Rd, Sandwich, MA 02563
175 Hakerhouse, Sandwich, MA 02563
175 Hakerhouse Rd, Sandwich, MA 02563

Jennifer L Cohen

Name / Names Jennifer L Cohen
Age 48
Birth Date 1976
Also Known As J Cohen
Person 26621 122nd Ct, Homestead, FL 33032
Phone Number 305-604-1844
Possible Relatives


Previous Address 1 Century Ln #304, Miami Beach, FL 33139
Century #505, Miami Beach, FL 33139
1 Century Ln #505, Miami Beach, FL 33139
7480 157th Ter, Village Of Palmetto Bay, FL 33157
3167 Via Abitare Way, Miami, FL 33133
126 Mendoza Ave #10, Coral Gables, FL 33134
1120 Sussex Dr #1605, North Lauderdale, FL 33068
3167 Abitare Viia, Miami, FL 33133
3167 Abitare Wa Viia, Miami, FL 33133
3167 Abitare Viia, Hialeah, FL 33010
3167 Abitare Viia, Miami, FL 33010

Jennifer L Cohen

Name / Names Jennifer L Cohen
Age 48
Birth Date 1976
Person 2052 Winners Cir, North Lauderdale, FL 33068
Possible Relatives



Previous Address 10933 Cypress Run Cir, Coral Springs, FL 33071

Jennifer E Cohen

Name / Names Jennifer E Cohen
Age 49
Birth Date 1975
Also Known As Jennifer E Ginn
Person 9 South St, Ashland, MA 01721
Phone Number 508-533-8686
Possible Relatives

Previous Address 21 Tulip Way, Medway, MA 02053
44 Meeting House Path #PA26, Ashland, MA 01721
120 Norway St #19, Boston, MA 02115
189 Sycamore St #1, Watertown, MA 02472
9 Alwn, Newton, MA 02162
299 Elliot St, Newton, MA 02464
1011 Washington St, Newton, MA 02460
13 Dunes Ln, Port Washington, NY 11050
18 Gellineau St, Malden, MA 02148
23 Dennis St, Manhasset, NY 11030

Jennifer Lynn Cohen

Name / Names Jennifer Lynn Cohen
Age 49
Birth Date 1975
Also Known As J Cohen
Person 1115 Andora Ave, Coral Gables, FL 33146
Phone Number 305-661-5600
Possible Relatives



J Cohen

Previous Address 12904 102nd Ct, Miami, FL 33176
800 Claughton Island Dr, Miami, FL 33131
800 Claughton Island Dr #805, Miami, FL 33131
2020 F St #312, Washington, DC 20006
2020 St 312, Washington, DC 20006
701 Brickell Key Blvd #907, Miami, FL 33131

Jennifer Lynn Cohen

Name / Names Jennifer Lynn Cohen
Age 49
Birth Date 1975
Also Known As Jennifer Lynn
Person 58 Belinda Ct, Brick, NJ 08724
Phone Number 732-840-1230
Possible Relatives Elsie Cohen


Previous Address 584 Labanna Ct, Brick, NJ 08724
102 Hampton Pl, Brick, NJ 08724
RR 1 IC, Providence, RI 02908
600 Mount Pleasant Ave, Providence, RI 02908
128 Tulip St, Summit, NJ 07901
40 Risk Ave #A, Summit, NJ 07901
1007 PO Box, Franklin, MA 02038

Jennifer Beth Cohen

Name / Names Jennifer Beth Cohen
Age 50
Birth Date 1974
Also Known As Jonathan B Cohen
Person 344 Marlborough St, Boston, MA 02115
Phone Number 216-464-8383
Possible Relatives






Previous Address 25300 Twickenham Dr #D, Beachwood, OH 44122
5063 Peak View Rd, Cave Creek, AZ 85331
5024 Roy Rogers Rd, Cave Creek, AZ 85331
15 Knights Bridge Dr #46, Randolph, NJ 07869
25 Hancock St, Boston, MA 02114
11 Hancock St #1, Boston, MA 02114
11 Beacon St #1125, Boston, MA 02108
025300 Twickenham Dr, Beachwood, OH 44122
11 Speare Pl #221, Boston, MA 02115
11 Surrey Hill Ln #107, Boston, MA 02130
9040 104th Pl, Scottsdale, AZ 85258
4 Misty Mountain Rd, Dover, NJ 07869
67 Saint Germain St #8, Boston, MA 02115
Associated Business Compass Development Group Jec Services, Inc Compass Development Group Llc

Jennifer Carolyn Cohen

Name / Names Jennifer Carolyn Cohen
Age 50
Birth Date 1974
Also Known As Jennifer C Conen
Person 337 88th St #1A, New York, NY 10128
Phone Number 212-534-9110
Possible Relatives





Alyzza Cohen
S J Cohen
Previous Address 222121 PO Box, Hollywood, FL 33022
42 72nd St #11B, New York, NY 10023
42 72nd St #3C, New York, NY 10023
42 72nd St, New York, NY 10023
42 72nd St #1A, New York, NY 10023
42 72nd St #8D, New York, NY 10023
2750 34th Ave #A, Hollywood, FL 33021
339 88th St #3C, New York, NY 10128
1907 Overland Ave #1, Los Angeles, CA 90025
1907 Overland Ave #5, Los Angeles, CA 90025
2750 34th Ave #D, Hollywood, FL 33021
211 Broadway #2121, Kissimmee, FL 34741
2708 Arizona Ave #B, Santa Monica, CA 90404
10955 PO Box, Aspen, CO 81612
141 Snowmass Clb, Snowmass Village, CO 81615
2708 Arizona Ave #A, Santa Monica, CA 90404
141 Snowmass Club Cir, Snowmass Village, CO 81615
321 3rd St #F5, Gainesville, FL 32601
Email [email protected]

Jennifer B Cohen

Name / Names Jennifer B Cohen
Age 50
Birth Date 1974
Also Known As Johathan Cohen
Person 394 Story Pl, Lake City, FL 32024
Phone Number 516-367-2725
Possible Relatives





Geri L Epstein

Previous Address 51 Juneau Blvd, Woodbury, NY 11797
340 74th St #10G, New York, NY 10021
340 74th St #6F, New York, NY 10021
2654 RR 22, Lake City, FL 32024
211 Robbins Ln, Syosset, NY 11791
340 74th St #8J, New York, NY 10021
1 Dibiase St, Salem, MA 01970
2953 RR 22, Lake City, FL 32024
8 Split Rail Ct, Dix Hills, NY 11746
340 74th St, New York, NY 10021
1228 Dickinson Dr #34U, Coral Gables, FL 33146
2600 Lake Shore Rd #62, Gilford, NH 03249
2600 Lake Shore Rd #65, Gilford, NH 03249
801 15th St, Arlington, VA 22202
9842 Kendall Dr #206, Miami, FL 33176
5400 77th Ct #3A, Miami, FL 33155
14024 Colonial Grand Blvd #715, Orlando, FL 32837
56 Pickman St #C, Salem, MA 01970
164 Sagamore Dr, Plainview, NY 11803
Split Rail, Dix Hills, NY 11746
715 14024 Colonial Grand, Orlando, FL 32837
17640 76th Ct, Hialeah, FL 33015
532 20th St, Washington, DC 20006
399 72nd St, New York, NY 10021
2600 Lake Shore Rd #31, Gilford, NH 03249
36 Wiswall Rd, Newton, MA 02459
Email [email protected]
Associated Business Stanton Carpet Corp

Jennifer Cohen

Name / Names Jennifer Cohen
Age 51
Birth Date 1973
Also Known As Jeniffer Cohen
Person 1366 126th Way, Sunrise, FL 33323
Phone Number 954-612-7371
Possible Relatives
Laynne H Cohen



Previous Address 907 79th Ter, Plantation, FL 33324
5514 43rd Ter, Davie, FL 33314
1366 126th Ave, Sunrise, FL 33323
8100 10th St, Plantation, FL 33322
6756 40th St #42, Davie, FL 33314
461 87th Dr #203, Plantation, FL 33324
8100 10th Ct, Plantation, FL 33322
5514 43rd Ter, Fort Lauderdale, FL 33314
Email [email protected]

Jennifer Sue Cohen

Name / Names Jennifer Sue Cohen
Age 52
Birth Date 1972
Also Known As Jay Cohen
Person 1465 Cambridge Cmn, Decatur, GA 30033
Phone Number 212-496-1817
Possible Relatives Debra Cohenmaryanov


Jeffrey M Cotta

Robin Cohensiegel


Previous Address 1830 Radius Dr #317, Hollywood, FL 33020
230 End Ave #8F, New York, NY 10023
419 Poinciana Dr, Hallandale Beach, FL 33009
420 13th Ter #420, Fort Lauderdale, FL 33312
424 End Ave, New York, NY 10024
424 End Ave #11A, New York, NY 10024
424 End Ave #9H, New York, NY 10024
424 End Ave #4H, New York, NY 10024
424 End Ave #16H, New York, NY 10024
8737 Harper Point Dr #C, Cincinnati, OH 45249
908 Calibre Woods Dr, Atlanta, GA 30329
3267 Hillard Dr, Birmingham, AL 35243
12310 Briarhill Ln, Atlanta, GA 30324
500 Snows Mill Ave #117, Tuscaloosa, AL 35406
3105 184th St #7101, North Miami Beach, FL 33160
1529 Briarhill Ln, Atlanta, GA 30324
1279 PO Box, Powell, OH 43065
2621 Garth Rd, Huntsville, AL 35801
59 16th Ave, Columbus, OH 43201
6401 Willow St, New Orleans, LA 70118
201 Governors Dr, Huntsville, AL 35801
Email [email protected]

Jennifer Cohen

Name / Names Jennifer Cohen
Age 52
Birth Date 1972
Also Known As Jennifer R Cohen
Person 246 Locust St, Philadelphia, PA 19106
Phone Number 215-470-2590
Possible Relatives

Natalio Md Stein

Previous Address 2197, Worcester, MA 01610
152 Tavistock, Cherry Hill, NJ 08034
Email [email protected]

Jennifer Lyn Cohen

Name / Names Jennifer Lyn Cohen
Age 52
Birth Date 1972
Also Known As Jennifer E Cohen
Person 1200 Veitch St #806, Arlington, VA 22201
Phone Number 703-527-6409
Possible Relatives







Previous Address 3710 Broadrun Dr, Fairfax, VA 22033
364 Golfview Rd, North Palm Beach, FL 33408
1210 Taft St, Arlington, VA 22201
1210 Taft St #307, Arlington, VA 22201
1210 Taft St #710, Arlington, VA 22201
12807 Shadow Oak Ln, Fairfax, VA 22033
1200 Veitch St #234, Arlington, VA 22201
1210 Taft St #507, Arlington, VA 22201
1220 Troy St #114, Arlington, VA 22201
2610 Tunlaw Rd, Washington, DC 20007
118 Castlewood Dr, North Palm Beach, FL 33408
2251 Pimmit Dr, Falls Church, VA 22043
118 Castlewood Dr, West Palm Beach, FL 33408
Email [email protected]

Jennifer Beth Cohen

Name / Names Jennifer Beth Cohen
Age 52
Birth Date 1972
Also Known As Jonathan B Cohen
Person 35 92nd St #5A, New York, NY 10025
Phone Number 212-865-8494
Possible Relatives







Previous Address 35 92nd St, New York, NY 10025
817 End Ave, New York, NY 10025
170 PO Box, Great Barrington, MA 01230
3703 Albemarle St, Washington, DC 20016
1421 T St #9, Washington, DC 20009
817 End Ave #12D, New York, NY 10025
1421 T St #11, Washington, DC 20009
35 92nd St #2A, New York, NY 10025
35 92nd St #3E, New York, NY 10025
282 Newbury St #2, Boston, MA 02116
35 92 #4 129, New York, NY 10025
117 Perry St #24, New York, NY 10014
235 102nd St, New York, NY 10025
117 Orchard St, New York, NY 10002
Email [email protected]

Jennifer L Cohen

Name / Names Jennifer L Cohen
Age 53
Birth Date 1971
Also Known As J Cohen
Person 25 Lakeside Dr, Groton, MA 01450
Phone Number 978-448-5355
Possible Relatives Susan Bakercohen


Previous Address 350 College Rd, Concord, MA 01742
183 School St #A, Acton, MA 01720
1739 47th Ave, Portland, OR 97215
6760 Moore Dr, Piedmont, CA 94611
667 Aileen St, Oakland, CA 94609
175 Winchester St, Brookline, MA 02446
1188 PO Box, Ross, CA 94957
279 Lester Ave #4, Oakland, CA 94606
477 29th St, San Francisco, CA 94131
205 Providence Rd, Media, PA 19063
26 Locust St, Oberlin, OH 44074
206 Allandale Rd #2B, Chestnut Hill, MA 02467
502 PO Box, Oberlin, OH 44074
43 Locke St, Cambridge, MA 02140
Associated Business Gorgeousgardens Total Ground Care, Llc

Jennifer Liebman Cohen

Name / Names Jennifer Liebman Cohen
Age 53
Birth Date 1971
Also Known As Jennifer L Liebman
Person 10 Boxford Ter, West Roxbury, MA 02132
Phone Number 617-363-9821
Possible Relatives



Previous Address 10 Boxford Ter #2, West Roxbury, MA 02132
50 Lowden Ave #2, Somerville, MA 02144
10 Boxford Ter #2, Boston, MA 02132
80 Pleasant St #64, Brookline, MA 02446
16 Newell Rd #2, Brookline, MA 02446
149 Buckminster Rd, Brookline, MA 02445
149 Buckminster Rd #2, Brookline, MA 02445
133 Lawler Rd, Hartford, CT 06117
149 Buckminster Rd #33, Brookline, MA 02445
463 Park Rd, Hartford, CT 06119
2300 Alabama St #33, Houston, TX 77098

Jennifer C Cohen

Name / Names Jennifer C Cohen
Age 55
Birth Date 1969
Also Known As Jen Cohen
Person 152 Prince George St #2, Annapolis, MD 21401
Phone Number 410-349-9193
Possible Relatives


Joseph L Cohenjr

Nifer S Cohen
Previous Address 1690 Camden Ct, Arnold, MD 21012
6 Marlborough St #6A, Boston, MA 02116
94 Beacon St #1, Boston, MA 02108
94 Beacon St #4, Boston, MA 02108
3 Pioneer Cir, Andover, MA 01810
3 Pomeroy Rd, Andover, MA 01810
8 Union Wharf #8, Boston, MA 02109
Union Wharf, Boston, MA 02109
Pioneer Ci, Andover, MA 01810
15 Pinckney St #5, Boston, MA 02114
31 Hanson St #1, Boston, MA 02118

Jennifer N Cohen

Name / Names Jennifer N Cohen
Age 55
Birth Date 1969
Also Known As N Katz Jennifer
Person 300 Elliot St, Newton, MA 02464
Phone Number 617-244-1222
Possible Relatives

Previous Address 16 Newell Rd #2, Brookline, MA 02446
300 Elliot St, Newton Upper Falls, MA 02464
212 Winding Brook Rd, New Rochelle, NY 10804
26 Highgate St, Needham, MA 02492
25 Truman Rd, Newton, MA 02459
18 Worcester Sq #4, Roxbury, MA 02118
19 Bellevista #6, Brookline, MA 02146
149 Longwood Ave, Brookline, MA 02446
Email [email protected]

Jennifer A Cohen

Name / Names Jennifer A Cohen
Age 59
Birth Date 1965
Also Known As Jennie A Cohen
Person 5817 Hickory Creek Rd #351, New Orleans, LA 70123
Phone Number 504-738-3781
Previous Address 5817 Hickory Creek Rd #350, New Orleans, LA 70123
5817 Hickory Creek Rd, New Orleans, LA 70123
114 Mark Twain Dr, New Orleans, LA 70123
114 Mark Twain Dr #1, New Orleans, LA 70123
114 Mark Twain Dr #19, River Ridge, LA 70123
5817 Hickory Creek Rd #35, River Ridge, LA 70123
2100 Sawmill Rd, New Orleans, LA 70123
2100 Sawmill Rd #7-202, New Orleans, LA 70123
5817 Hickory Creek Rd, River Ridge, LA 70123
5817 Hickory Creek Rd #35, New Orleans, LA 70123
21 303rd, New Orleans, LA 70123

Jennifer Daly Cohen

Name / Names Jennifer Daly Cohen
Age 69
Birth Date 1955
Also Known As J D Cohen
Person 12 Captain Forbush Ln, Acton, MA 01720
Phone Number 978-263-1896
Possible Relatives

Previous Address 12 Capt Forbush Ln, Acton, MA 01720
1785 Sheffield Dr, Ypsilanti, MI 48198
32 Paul Revere Rd, Acton, MA 01720

Jennifer Webster Cohen

Name / Names Jennifer Webster Cohen
Age 73
Birth Date 1951
Also Known As Jennifer B Cohen
Person 105 Bayview Ave, Northport, NY 11768
Phone Number 631-261-8641
Possible Relatives

Previous Address 1518 Green Valley Dr, Collegeville, PA 19426
2905 Tutman Ct, Raleigh, NC 27614
117 South St, Warwick, NY 10990
13 Jonathan Ct, Warwick, NY 10990
131 West St, Warwick, NY 10990
117 Ext, Warwick, NY 10990

Jennifer M Cohen

Name / Names Jennifer M Cohen
Age 75
Birth Date 1949
Also Known As Jack Cohen
Person 3171 34th St, Hollywood, FL 33021
Phone Number 954-983-0055
Possible Relatives





Previous Address 909 Miami Beach Blvd #302, North Miami Beach, FL 33162
909 Miami Beach Blvd, North Miami Beach, FL 33162
909 Miami Beach Blvd #201, North Miami Beach, FL 33162
12657 34, Hollywood, FL 33025
909 163rd St, North Miami Beach, FL 33162
909 Mia, North Miami Beach, FL 33160
12657 34, Hollywood, FL 33021

Jennifer Cohen

Name / Names Jennifer Cohen
Age N/A
Person 212 GINTER AVE, PIEDMONT, AL 36272

Jennifer S Cohen

Name / Names Jennifer S Cohen
Age N/A
Person 6710 161st St #2G, Flushing, NY 11365

Jennifer A Cohen

Name / Names Jennifer A Cohen
Age N/A
Person 819 E GOLDENROD ST, PHOENIX, AZ 85048

Jennifer E Cohen

Name / Names Jennifer E Cohen
Age N/A
Person 410 Davisville Rd, East Falmouth, MA 02536

Jennifer M Cohen

Name / Names Jennifer M Cohen
Age N/A
Person 12245 Pender Creek Cir #A, Fairfax, VA 22033
Previous Address 60762 PO Box, Longmeadow, MA 01116

Jennifer L Cohen

Name / Names Jennifer L Cohen
Age N/A
Person 501 N COLLEGE ST, MOUNTAIN HOME, AR 72653
Phone Number 870-424-5179

Jennifer N Cohen

Name / Names Jennifer N Cohen
Age N/A
Person 1907 HIGHWAY 5 N, APT 101 BENTON, AR 72019
Phone Number 501-794-2078

Jennifer Cohen

Name / Names Jennifer Cohen
Age N/A
Person 450 W COOL DR, TUCSON, AZ 85704
Phone Number 520-575-0791

Jennifer L Cohen

Name / Names Jennifer L Cohen
Age N/A
Person 532 S SWEET RIDGE DR, VAIL, AZ 85641
Phone Number 520-886-9290

Jennifer Cohen

Name / Names Jennifer Cohen
Age N/A
Person 1173 E BUTLER DR, CHANDLER, AZ 85225
Phone Number 480-219-6930

Jennifer S Cohen

Name / Names Jennifer S Cohen
Age N/A
Also Known As Jennifer Peary
Person 6 Pat Dr, Danvers, MA 01923
Phone Number 978-777-0263
Possible Relatives Jennifer S Cohenpeary
Previous Address 5 Pat Dr, Danvers, MA 01923
4201 PO Box, Peabody, MA 01961

Jennifer Cohen

Name / Names Jennifer Cohen
Age N/A
Person 2755 S YUCCA, MESA, AZ 85202
Phone Number 480-755-4259

Jennifer N Cohen

Name / Names Jennifer N Cohen
Age N/A
Person 1 Palmetto Trl, East Haven, CT 06512
Possible Relatives
Previous Address 546 Tremont St #3, Boston, MA 02116
Fair Colts, Wayland, MA 01778

Jennifer Cohen

Name / Names Jennifer Cohen
Age N/A
Person 6909 BARBERRY ST, NORTH LITTLE ROCK, AR 72118

Jennifer Cohen

Name / Names Jennifer Cohen
Age N/A
Person 2711 Ocean Dr, Hollywood, FL 33019
Possible Relatives

Jennifer R Cohen

Name / Names Jennifer R Cohen
Age N/A
Person 1306 E GRANADA RD, PHOENIX, AZ 85006

Jennifer Cohen

Business Name Thomas Allen Incorporated
Person Name Jennifer Cohen
Position company contact
State MN
Address 12101 Allen Dr Burnsville MN 55337-3068
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 952-895-8136

Jennifer Cohen

Business Name Subway Sandwiches & Salads
Person Name Jennifer Cohen
Position company contact
State OH
Address 1752 State Rd Cuyahoga Falls OH 44223-1306
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 330-922-5655
Email [email protected]
Annual Revenue 408000
Fax Number 330-922-5655
Website www.subway.com

Jennifer Cohen

Business Name Songmasters LLC
Person Name Jennifer Cohen
Position company contact
State NY
Address 110 W 96th St APT 11a New York NY 10025-6416
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 212-866-3215
Email [email protected]

JENNIFER A COHEN

Business Name ROCCIA LUNA, INC.
Person Name JENNIFER A COHEN
Position President
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25866-1999
Creation Date 1999-10-19
Type Domestic Corporation

JENNIFER COHEN

Business Name ROCCIA LUNA, INC.
Person Name JENNIFER COHEN
Position Secretary
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25866-1999
Creation Date 1999-10-19
Type Domestic Corporation

JENNIFER A COHEN

Business Name ROCCIA LUNA, INC.
Person Name JENNIFER A COHEN
Position President
State NV
Address 3305 W SPRING MTD RD #60-24 3305 W SPRING MTD RD #60-24, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25866-1999
Creation Date 1999-10-19
Type Domestic Corporation

JENNIFER COHEN

Business Name ROCCIA LUNA, INC.
Person Name JENNIFER COHEN
Position Secretary
State NV
Address 3305 W SPRING MTD RD #60-24 3305 W SPRING MTD RD #60-24, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25866-1999
Creation Date 1999-10-19
Type Domestic Corporation

Jennifer Cohen

Business Name PanOptic Vision
Person Name Jennifer Cohen
Position company contact
State AZ
Address 2525 East Mabl Street, Tuscon, AZ 85716
SIC Code 599929
Phone Number
Email [email protected]

Jennifer M Cohen

Business Name PAUL J. COHEN PHD., P.C.
Person Name Jennifer M Cohen
Position registered agent
State GA
Address 3500 Cedar Knoll Drive, Roswell, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2008-02-04
Entity Status Active/Compliance
Type Secretary

Jennifer Cohen

Business Name Lincoln Pharmacy
Person Name Jennifer Cohen
Position company contact
State PA
Address 232 North Ave, Pittsburgh, PA 15209-2502
Phone Number
Email [email protected]
Title Owner

Jennifer Cohen

Business Name Lincoln Pharmacy
Person Name Jennifer Cohen
Position company contact
State PA
Address 232 North Ave Pittsburgh PA 15209-2502
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 412-821-2379
Website www.lincoln.com

Jennifer Cohen

Business Name Lincoln Pharmacy
Person Name Jennifer Cohen
Position company contact
State PA
Address 119 Fornoff St Millvale PA 15209-2605
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 412-821-4564
Email [email protected]
Number Of Employees 10
Annual Revenue 1493280

Jennifer Cohen

Business Name Lincoln Care of Ohio
Person Name Jennifer Cohen
Position company contact
State OH
Address 20255 Emery Rd Ste 5 Cleveland OH 44128-4122
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 216-662-9191

Jennifer Cohen

Business Name GRADY HIGH SCHOOL FOUNDATION, INC.
Person Name Jennifer Cohen
Position registered agent
State GA
Address PMB 438-931 MONROE DR STE 102, ATLANTA,, GA 30308
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-04-14
Entity Status Active/Compliance
Type CEO

Jennifer Cohen

Business Name Columns At Hiram Apartments
Person Name Jennifer Cohen
Position company contact
State GA
Address 151 Cleburne Pkwy Hiram GA 30141-2851
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 770-222-3360
Number Of Employees 5
Annual Revenue 1019700

Jennifer Cohen

Business Name Cohen Strategic Group LLC
Person Name Jennifer Cohen
Position registered agent
State GA
Address 7285 Wyngate Drive, Cumming, GA 30040
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-26
Entity Status Active/Compliance
Type Organizer

Jennifer Cohen

Business Name Childrens Express
Person Name Jennifer Cohen
Position company contact
State NY
Address 19 W 21st St New York NY 10010-6805
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2721
SIC Description Periodicals
Phone Number

JENNIFER COHEN

Business Name CULTOR FOOD SCIENCE, INC.
Person Name JENNIFER COHEN
Position company contact
State NY
Address 430 Saw Mill River Road, Ardsley, NY 10502
SIC Code 573608
Phone Number
Email [email protected]

JENNIFER PIERCE COHEN

Business Name BELLISIMO INTERIOR DESIGN, INC.
Person Name JENNIFER PIERCE COHEN
Position registered agent
State GA
Address 128 OSNER DRIVE, ATLANTA, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Jennifer Cohen

Business Name Alchemy Salon
Person Name Jennifer Cohen
Position company contact
State NC
Address 403 Townley St Winston Salem NC 27103-1611
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

JENNIFER COHEN

Business Name AMERICA'S BEST WARRANTIES, INC.
Person Name JENNIFER COHEN
Position registered agent
Corporation Status Suspended
Agent JENNIFER COHEN 10000 CANOGA AVE C8, CHATSWORTH, CA 91311
Care Of ALLAN B GELBARD ETAL ATTN GELBARD 15760 VENTURA BLVD 801, ENCINO, CA 91436
Incorporation Date 2004-12-07

JENNIFER S COHEN

Person Name JENNIFER S COHEN
Filing Number 801142093
Position PRESIDENT
State TX
Address 2411 HALL STREET, UNIT 16, DALLAS TX 75204

Cohen Jennifer L

State NY
Calendar Year 2017
Employer Community College (Kingsboro)
Job Title Continuing Education Teacher
Name Cohen Jennifer L
Annual Wage $2,924

Cohen Jennifer

State NE
Calendar Year 2017
Employer Metropolitan Community College
Job Title Psychology Instructor
Name Cohen Jennifer
Annual Wage $99,866

Cohen Jennifer R

State LA
Calendar Year 2018
Employer School District Of Jefferson
Job Title Teacher Elementary (1-8)
Name Cohen Jennifer R
Annual Wage $44,364

Cohen Jennifer R

State LA
Calendar Year 2017
Employer School District of Jefferson
Job Title Truck/Van Driver
Name Cohen Jennifer R
Annual Wage $15,389

Cohen Jennifer F

State IL
Calendar Year 2015
Employer Department Of Employment Security
Job Title Public Service Administrator
Name Cohen Jennifer F
Annual Wage $12,102

Cohen Jennifer K

State GA
Calendar Year 2014
Employer University Of North Georgia
Job Title Student Services Professional
Name Cohen Jennifer K
Annual Wage $36,010

Cohen Jennifer K

State GA
Calendar Year 2013
Employer University Of North Georgia
Job Title Student Services Professional
Name Cohen Jennifer K
Annual Wage $36,010

Cohen Jennifer K

State GA
Calendar Year 2012
Employer North Georgia College And State University
Job Title Student Services Professional
Name Cohen Jennifer K
Annual Wage $33,009

Cohen Jennifer L

State FL
Calendar Year 2017
Employer Town Of Ocean Ridge
Name Cohen Jennifer L
Annual Wage $7,715

Cohen Jennifer B

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Cohen Jennifer B
Annual Wage $47,362

Cohen Jennifer P

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Cohen Jennifer P
Annual Wage $62,886

Cohen Jennifer S

State FL
Calendar Year 2017
Employer Memorial Healthcare System
Name Cohen Jennifer S
Annual Wage $118,466

Cohen Jennifer B

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Cohen Jennifer B
Annual Wage $45,714

Cohen Jennifer P

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Cohen Jennifer P
Annual Wage $60,452

Cohen Jennifer L

State NJ
Calendar Year 2015
Employer Central Region
Job Title Family Service Specialist 2
Name Cohen Jennifer L
Annual Wage $20,541

Cohen Jennifer B

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Cohen Jennifer B
Annual Wage $40,918

Cohen Jennifer

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Teacher Foreign Language
Name Cohen Jennifer
Annual Wage $52,777

Cohen Jennifer

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Teacher Foreign Language
Name Cohen Jennifer
Annual Wage $52,777

Cohen Jennifer

State DE
Calendar Year 2018
Employer Christina School Distric
Name Cohen Jennifer
Annual Wage $57,079

Cohen Jennifer

State DE
Calendar Year 2017
Employer Christina School Distric
Name Cohen Jennifer
Annual Wage $64,942

Cohen Jennifer

State DE
Calendar Year 2016
Employer Christina Sd-autistic School
Name Cohen Jennifer
Annual Wage N/A

Cohen Jennifer

State DE
Calendar Year 2016
Employer Christina School Distric
Name Cohen Jennifer
Annual Wage $61,767

Cohen Jennifer

State DE
Calendar Year 2015
Employer Christina Sd-autistic School
Name Cohen Jennifer
Annual Wage $642

Cohen Jennifer

State DE
Calendar Year 2015
Employer Christina School Distric
Name Cohen Jennifer
Annual Wage $61,344

Cohen Jennifer K

State CT
Calendar Year 2018
Employer Hartford Bd Of Ed
Name Cohen Jennifer K
Annual Wage $83,648

Cohen Jennifer K

State CT
Calendar Year 2017
Employer Hartford Bd Of Ed
Name Cohen Jennifer K
Annual Wage $83,647

Cohen Jennifer K

State CT
Calendar Year 2016
Employer Hartford Bd Of Ed
Name Cohen Jennifer K
Annual Wage $83,047

Cohen Jennifer P

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Medical Toxicologist
Name Cohen Jennifer P
Annual Wage $220,000

Cohen Jennifer P

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Cohen Jennifer P
Annual Wage $58,285

Cohen Jennifer P

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Medical Toxicologist
Name Cohen Jennifer P
Annual Wage $220,000

Cohen Jennifer

State NJ
Calendar Year 2015
Employer City Of Englewood
Job Title Librarian
Name Cohen Jennifer
Annual Wage $1,764

Cohen Jennifer B

State NJ
Calendar Year 2017
Employer Burlington Twp Bd Of Ed
Name Cohen Jennifer B
Annual Wage $32,360

Cohen Jennifer R

State NY
Calendar Year 2017
Employer Arlington Central Schools
Name Cohen Jennifer R
Annual Wage $16,298

Cohen Jennifer A

State NY
Calendar Year 2016
Employer Sunset Park Hs - Brooklyn
Job Title Teacher
Name Cohen Jennifer A
Annual Wage $58,062

Cohen Jennifer

State NY
Calendar Year 2016
Employer P.s. 69 - Staten Island
Job Title Teacher
Name Cohen Jennifer
Annual Wage $94,173

Cohen Jennifer L

State NY
Calendar Year 2016
Employer P.s. 315 - Queens
Job Title Teacher
Name Cohen Jennifer L
Annual Wage $64,194

Cohen Jennifer L

State NY
Calendar Year 2016
Employer P.s. 197 - Brooklyn
Job Title Annual Educational Para
Name Cohen Jennifer L
Annual Wage $32,766

Cohen Jennifer S

State NY
Calendar Year 2016
Employer Liverpool Central Schools
Name Cohen Jennifer S
Annual Wage $73,281

Cohen Jennifer A

State NY
Calendar Year 2016
Employer Kings Park Central Schools
Name Cohen Jennifer A
Annual Wage $97,285

Cohen Jennifer V

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Jennifer V
Annual Wage $4,280

Cohen Jennifer A

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Jennifer A
Annual Wage $1,226

Cohen Jennifer

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Jennifer
Annual Wage $14,866

Cohen Jennifer A

State NY
Calendar Year 2016
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Cohen Jennifer A
Annual Wage $10,286

Cohen Jennifer V

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Jennifer V
Annual Wage $82,841

Cohen Jennifer L

State NJ
Calendar Year 2016
Employer Central Region
Job Title Family Service Specialist 2
Name Cohen Jennifer L
Annual Wage $1,749

Cohen Jennifer

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Jennifer
Annual Wage $90,295

Cohen Jennifer L

State NY
Calendar Year 2015
Employer P.s. 197 - Brooklyn
Job Title Annual Educational Para
Name Cohen Jennifer L
Annual Wage $26,312

Cohen Jennifer N

State NY
Calendar Year 2015
Employer Oneida County
Name Cohen Jennifer N
Annual Wage $44

Cohen Jennifer S

State NY
Calendar Year 2015
Employer Liverpool Central Schools
Name Cohen Jennifer S
Annual Wage $71,066

Cohen Jennifer A

State NY
Calendar Year 2015
Employer Kings Park Central Schools
Name Cohen Jennifer A
Annual Wage $91,445

Cohen Jennifer V

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Jennifer V
Annual Wage $715

Cohen Jennifer

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Jennifer
Annual Wage $15,642

Cohen Jennifer V

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Jennifer V
Annual Wage $78,720

Cohen Jennifer

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Jennifer
Annual Wage $88,102

Cohen Jennifer W

State NY
Calendar Year 2015
Employer Boces Suffolk 2nd Sup Dist
Name Cohen Jennifer W
Annual Wage $3,553

Cohen Jennifer B

State NJ
Calendar Year 2018
Employer Sayreville Bd Of Ed_Selover El
Name Cohen Jennifer B
Annual Wage $89,400

Cohen Jennifer B

State NJ
Calendar Year 2018
Employer Burlington Twp Bd Of Ed
Name Cohen Jennifer B
Annual Wage $32,524

Cohen Jennifer B

State NJ
Calendar Year 2017
Employer Sayreville Bd Of Ed_Selover El
Name Cohen Jennifer B
Annual Wage $85,796

Cohen Jennifer

State NY
Calendar Year 2015
Employer P.s. 69 - Staten Island
Job Title Teacher
Name Cohen Jennifer
Annual Wage $89,773

Cohen Jennifer P

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Medical Toxicologist
Name Cohen Jennifer P
Annual Wage $55,000

Jennifer L Cohen

Name Jennifer L Cohen
Address 5 Sandy Cv Falmouth ME 04105-1525 -4109
Phone Number 201-447-2408
Gender Female
Date Of Birth 1962-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Jennifer M Cohen

Name Jennifer M Cohen
Address 63 Franklin St Rumford ME 04276 -2043
Phone Number 207-364-8652
Email [email protected]
Gender Female
Date Of Birth 1946-05-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $10,000
Education Completed College
Language English

Jennifer M Cohen

Name Jennifer M Cohen
Address 30 County Rd Scarborough ME 04074-8238 -8238
Phone Number 207-893-2595
Gender Female
Date Of Birth 1971-09-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Jennifer H Cohen

Name Jennifer H Cohen
Address 3120 28th St Sw Lehigh Acres FL 33976 -3911
Phone Number 239-369-1784
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jennifer M Cohen

Name Jennifer M Cohen
Address 201 Oak Knoll Dr Rockville MD 20850 -4706
Phone Number 301-294-8565
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Jennifer A Cohen

Name Jennifer A Cohen
Address 107 Grant Ave Takoma Park MD 20912 -4328
Phone Number 301-891-2834
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $250,000
Education Completed College
Language English

Jennifer L Cohen

Name Jennifer L Cohen
Address 4914 Pearcrest Way Greenwood IN 46143 -7806
Phone Number 317-422-5954
Gender Female
Date Of Birth 1970-05-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jennifer L Cohen

Name Jennifer L Cohen
Address 650 Elmwood Dr Ne Atlanta GA 30306 -3644
Phone Number 404-607-0234
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jennifer L Cohen

Name Jennifer L Cohen
Address 1363 Shady Knoll Ct Longwood FL 32750 -7152
Phone Number 407-415-2570
Email [email protected]
Gender Female
Date Of Birth 1967-04-21
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Education Completed College
Language English

Jennifer S Cohen

Name Jennifer S Cohen
Address 1690 Camden Ct Arnold MD 21012 -2547
Phone Number 410-268-5071
Mobile Phone 443-482-9519
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Education Completed High School
Language English

Jennifer B Cohen

Name Jennifer B Cohen
Address 2755 S Yucca Mesa AZ 85202 -7456
Phone Number 480-307-5113
Email [email protected]
Gender Female
Date Of Birth 1975-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Education Completed High School
Language English

Jennifer G Cohen

Name Jennifer G Cohen
Address 2481 Nw 66th Dr Boca Raton FL 33496 -2002
Phone Number 561-998-9633
Email [email protected]
Gender Female
Date Of Birth 1975-02-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jennifer Cohen

Name Jennifer Cohen
Address 16191 Excelsior Dr Rosemount MN 55068 -1360
Phone Number 612-963-6054
Mobile Phone 612-963-6054
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Jennifer P Cohen

Name Jennifer P Cohen
Address 1955 Poppleford Ln Atlanta GA 30338 -3077
Phone Number 678-441-0252
Telephone Number 678-441-0852
Mobile Phone 678-441-0852
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jennifer A Cohen

Name Jennifer A Cohen
Address 806 N Euclid Ave Oak Park IL 60302 -1521
Phone Number 708-250-2621
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jennifer J Cohen

Name Jennifer J Cohen
Address 12125 53rd Ave N Minneapolis MN 55442 -1860
Phone Number 763-557-5120
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 101
Education Completed Graduate School
Language English

Jennifer Cohen

Name Jennifer Cohen
Address 4737 S Kimbark Ave Chicago IL 60615 -1901
Phone Number 773-536-7619
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jennifer B Cohen

Name Jennifer B Cohen
Address 20 Tufts St Arlington MA 02474 APT 504-6842
Phone Number 781-643-4720
Gender Female
Date Of Birth 1954-03-19
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Jennifer Cohen

Name Jennifer Cohen
Address 35 Robinson Dr Bedford MA 01730 -1369
Phone Number 781-862-1686
Gender Unknown
Date Of Birth 1967-11-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jennifer Cohen

Name Jennifer Cohen
Address 2304 Crums Ln Jeffersonville IN 47130-9508 -9508
Phone Number 812-340-3005
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Jennifer A Cohen

Name Jennifer A Cohen
Address 24 Kings Cross Dr Lincolnshire IL 60069 -3336
Phone Number 847-374-0729
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jennifer Cohen

Name Jennifer Cohen
Address 105 Town Farm Rd Orange MA 01364-9648 -9648
Phone Number 978-314-0718
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Jennifer Cohen

Name Jennifer Cohen
Address 481 Gleasondale Rd Stow MA 01775 -1459
Phone Number 978-562-4132
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jennifer Cohen

Name Jennifer Cohen
Address 1002 10th St Bay City MI 48708 -6545
Phone Number 989-892-6521
Gender Female
Date Of Birth 1958-02-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Education Completed High School
Language English

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 2400.00
To Brandt Hershman (R)
Year 2010
Transaction Type 15
Filing ID 10930965101
Application Date 2010-04-28
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Hershman for Congress
Seat federal:house

COHEN, JENNIFER S

Name COHEN, JENNIFER S
Amount 1250.00
To Jon Paul Jennings (D)
Year 2004
Transaction Type 15
Filing ID 24990389027
Application Date 2003-11-13
Contributor Occupation COMMUNITY VOLUNTEER
Contributor Gender F
Recipient Party D
Recipient State IN
Committee Name Friends of Jon Jennings Cmte
Seat federal:house
Address 2975 Palace Ct CARMEL IN

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 1000.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933166632
Application Date 2008-08-30
Contributor Occupation ATTORNEY
Contributor Employer MWE LAW FIRM
Organization Name Mwe Law Firm
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 300 EAST 59TH St 2901 NEW YORK NY

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 1000.00
To KEAN JR, THOMAS H
Year 2004
Application Date 2003-04-08
Contributor Occupation LEGAL
Contributor Employer PROSKAUER ROSE LLP
Recipient Party R
Recipient State NJ
Seat state:upper
Address 1 NEWARK CENTER 8TH FL NEWARK NJ

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 1000.00
To Mark Kirk (R)
Year 2006
Transaction Type 15
Filing ID 26930243393
Application Date 2006-05-16
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 1035 Meadowbrook Ln DEERFIELD IL

COHEN, JENNIFER S

Name COHEN, JENNIFER S
Amount 750.00
To Jon Paul Jennings (D)
Year 2004
Transaction Type 15
Filing ID 24961820026
Application Date 2004-05-24
Contributor Occupation COMMUNITY VOLUNTEER
Contributor Gender F
Recipient Party D
Recipient State IN
Committee Name Friends of Jon Jennings Cmte
Seat federal:house
Address 2975 Palace Ct CARMEL IN

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 500.00
To Mark Kirk (R)
Year 2004
Transaction Type 15
Filing ID 24961838320
Application Date 2004-06-16
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house

COHEN, JENNIFER M

Name COHEN, JENNIFER M
Amount 500.00
To COWELL, JANET
Year 20008
Application Date 2008-09-22
Contributor Occupation DEPUTY CHIEF OF STAFF
Contributor Employer NC STATE TREASURERS OFFICE
Recipient Party D
Recipient State NC
Seat state:office
Address 5816 CAVANAUGH DR RALEIGH NC

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 300.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-08-14
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Recipient Party D
Recipient State MA
Seat state:governor
Address 110 W 96TH ST 11A NEW YORK NY

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 257.50
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-10-23
Recipient Party R
Recipient State MD
Seat state:governor
Address 1690 CAMDEN CT ARNOLD MD

Cohen, Jennifer

Name Cohen, Jennifer
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation Chief of Staff
Contributor Employer North Carolina Dept of State Treasure
Organization Name North Carolina Dept of State Treas
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5816 Cavanaugh Dr Raleigh NC

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 250.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992655229
Application Date 2008-09-25
Contributor Occupation Chief of Staff
Contributor Employer North Carolina Dept of State Treasure
Organization Name North Carolina Dept of State Treas
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 5816 Cavanaugh Dr RALEIGH NC

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020191044
Application Date 2012-02-29
Organization Name Cantor
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931965999
Application Date 2008-05-31
Contributor Occupation Deputy Chief of Staff
Contributor Employer NC State Treasurer
Organization Name NC State Treasurer
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5816 Cavanaugh Dr RALEIGH NC

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 250.00
To Harry Reid (D)
Year 2010
Transaction Type 15
Filing ID 10021010289
Application Date 2010-10-21
Contributor Occupation CANTOR
Contributor Employer TEMPLE BETH SHOLOM
Organization Name Temple Beth Sholom
Contributor Gender F
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

COHEN, JENNIFER L

Name COHEN, JENNIFER L
Amount 250.00
To PRENTICE, MARGARITA
Year 20008
Application Date 2008-07-11
Contributor Occupation BEST ATTEMPT
Contributor Employer BEST ATTEMPT
Recipient Party D
Recipient State WA
Seat state:upper
Address 823 33RD AVE SEATTLE WA

COHEN, JENNIFER MS

Name COHEN, JENNIFER MS
Amount 250.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981296889
Application Date 2004-08-04
Contributor Occupation Sales
Contributor Employer A.T. & T.
Organization Name AT&T
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 1465 Cambridge Common DECATUR GA

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930681401
Application Date 2008-01-20
Contributor Occupation Attorney
Contributor Employer Philbrick And Avery Llp
Organization Name Philbrick & Avery
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 21 Daffodil Ln NANTUCKET MA

COHEN, JENNIFER L

Name COHEN, JENNIFER L
Amount 100.00
To WHITE, SCOTT
Year 20008
Application Date 2008-11-28
Contributor Occupation SR ASSOC ATHLETIC DIRECT
Contributor Employer UNIVERSITY OF WA
Recipient Party D
Recipient State WA
Seat state:lower
Address 823 33RD AVE SEATTLE WA

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 100.00
To MADDEN, TIMOTHY R
Year 2010
Application Date 2010-08-23
Recipient Party D
Recipient State MA
Seat state:lower
Address 21 DAFFODIL LN NANTUCKET MA

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 100.00
To SHAPIRO, DAVID
Year 2006
Application Date 2006-05-25
Contributor Occupation SELF
Recipient Party D
Recipient State FL
Seat state:lower
Address 2271 LERYL AVE NORTH PORT FL

COHEN, JENNIFER SUE

Name COHEN, JENNIFER SUE
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-07-05
Recipient Party D
Recipient State FL
Seat state:governor
Address 2271 LERYL AVE NORTH PORT FL

COHEN, JENNIFER SUE

Name COHEN, JENNIFER SUE
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-10-05
Contributor Occupation PROGRAM MANAGER
Recipient Party D
Recipient State FL
Seat state:governor
Address 2271 LERYL AVE NORTH PORT FL

COHEN, JENNIFER SUE

Name COHEN, JENNIFER SUE
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-11-05
Contributor Occupation PROGRAM MANAGER
Recipient Party D
Recipient State FL
Seat state:governor
Address 2271 LERYL AVE NORTH PORT FL

COHEN, JENNIFER L

Name COHEN, JENNIFER L
Amount 50.00
To WHITE, SCOTT
Year 20008
Application Date 2008-09-21
Recipient Party D
Recipient State WA
Seat state:lower
Address 823 33RD AVE SEATTLE WA

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-05-31
Recipient Party D
Recipient State MA
Seat state:governor
Address 25 HANCOCK ST APT 2 2 BOSTON MA

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 50.00
To FARRINGTON, DANIEL E
Year 2006
Application Date 2006-07-06
Recipient Party D
Recipient State MD
Seat state:lower
Address 9010 LINDALE DR BETHESDA MD

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 50.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-09-21
Recipient Party D
Recipient State WA
Seat state:governor
Address 1225 NE 124TH ST SEATTLE WA

COHEN, JENNIFER SUE

Name COHEN, JENNIFER SUE
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-08-05
Recipient Party D
Recipient State FL
Seat state:governor
Address 2271 LERYL AVE NORTH PORT FL

COHEN, JENNIFER A

Name COHEN, JENNIFER A
Amount 50.00
To GOLDEN, DEBI
Year 2004
Application Date 2004-08-07
Recipient Party D
Recipient State WA
Seat state:lower
Address 1225 NE 124TH ST SEATTLE WA

COHEN, JENNIFER

Name COHEN, JENNIFER
Amount 10.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-12-05
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 1190 MAIN ST JUPITER FL

COHEN, JENNIFER M

Name COHEN, JENNIFER M
Amount 1.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038793595
Application Date 2005-01-16
Organization Name COHEN, JENNIFER M
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

COHEN, JENNIFER M

Name COHEN, JENNIFER M
Amount 1.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038800840
Application Date 2005-01-16
Organization Name COHEN, JENNIFER M
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

JENNIFER M COHEN

Name JENNIFER M COHEN
Address 252 Weller Boulevard Virginia Beach VA
Value 78200
Landvalue 78200
Buildingvalue 89500
Type Lot
Price 190000

COHEN JESSE & JENNIFER

Name COHEN JESSE & JENNIFER
Physical Address 1125 JAGUAR CIR, GULF BREEZE, FL
Owner Address 1125 JAGUAR CIR, GULF BREEZE, FL 32563
Sale Price 250000
Sale Year 2012
Ass Value Homestead 177810
Just Value Homestead 177810
County Santa Rosa
Year Built 1996
Area 2466
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1125 JAGUAR CIR, GULF BREEZE, FL
Price 250000

COHEN JOHN U + JENNIFER L

Name COHEN JOHN U + JENNIFER L
Physical Address 1403 YVONNE AVE S, LEHIGH ACRES, FL 33976
Owner Address 1403 YVONNE AVE S, LEHIGH ACRES, FL 33976
Ass Value Homestead 63600
Just Value Homestead 75206
County Lee
Year Built 2005
Area 2588
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1403 YVONNE AVE S, LEHIGH ACRES, FL 33976

COHEN LAWRENCE J AND JENNIFER

Name COHEN LAWRENCE J AND JENNIFER
Physical Address 1616 BERTHA ST, KEY WEST, FL 33040
County Monroe
Year Built 1968
Area 717
Land Code Single Family
Address 1616 BERTHA ST, KEY WEST, FL 33040

COHEN LOUTH JENNIFER

Name COHEN LOUTH JENNIFER
Physical Address 211 GREGORY PL, WEST PALM BEACH, FL 33405
Owner Address 211 GREGORY PL, WEST PALM BEACH, FL 33405
Ass Value Homestead 106311
Just Value Homestead 156917
County Palm Beach
Year Built 1954
Area 1201
Land Code Single Family
Address 211 GREGORY PL, WEST PALM BEACH, FL 33405

JENNIFER COHEN

Name JENNIFER COHEN
Physical Address 90 EDGEWATER DR 609, Coral Gables, FL 33133
Owner Address 90 EDGEWATER DR #609, MIAMI, FL 33133
Ass Value Homestead 127450
Just Value Homestead 134090
County Miami Dade
Year Built 1969
Area 910
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 90 EDGEWATER DR 609, Coral Gables, FL 33133

JENNIFER COHEN

Name JENNIFER COHEN
Physical Address 90 EDGEWATER DR 1215, Coral Gables, FL 33133
Owner Address 90 EDGEWATER DR #1215, CORAL GABLES, FL 33133
Ass Value Homestead 180959
Just Value Homestead 226850
County Miami Dade
Year Built 1969
Area 1373
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 90 EDGEWATER DR 1215, Coral Gables, FL 33133

JENNIFER COHEN

Name JENNIFER COHEN
Physical Address 3440 NE 192 ST 2B-A, Aventura, FL 33180
Owner Address 3440 NE 192 ST #2B-A, AVENTURA, FL 33180
Ass Value Homestead 138790
Just Value Homestead 138790
County Miami Dade
Year Built 1987
Area 1396
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3440 NE 192 ST 2B-A, Aventura, FL 33180

JENNIFER L COHEN

Name JENNIFER L COHEN
Physical Address 90 EDGEWATER DR 1219, Coral Gables, FL 33133
Owner Address 90 EDGEWATER DR #1219, CORAL GABLES, FL 33133
County Miami Dade
Year Built 1969
Area 910
Land Code Condominiums
Address 90 EDGEWATER DR 1219, Coral Gables, FL 33133

COHEN P COLIN & COHEN S JENNIFER

Name COHEN P COLIN & COHEN S JENNIFER
Address 1690 Camden Court Arnold MD 21012
Value 201300
Landvalue 201300
Buildingvalue 300000
Airconditioning yes

JENNIFER COHEN

Name JENNIFER COHEN
Address 35 Robinson Drive Bedford MA 01730
Value 501700
Landvalue 501700
Buildingvalue 758900
Numberofbathrooms 4
Bedrooms 4
Numberofbedrooms 4

COHEN JENNIFER

Name COHEN JENNIFER
Physical Address 2827 JANET ST, KISSIMMEE, FL 34741
Owner Address 2827 JANET ST, KISSIMMEE, FL 34741
Ass Value Homestead 61900
Just Value Homestead 61900
County Osceola
Year Built 1961
Area 1596
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2827 JANET ST, KISSIMMEE, FL 34741

JENNIFER COHEN

Name JENNIFER COHEN
Address 4131 Bedford Road Pikesville MD
Value 85100
Landvalue 85100
Airconditioning yes

JENNIFER COHEN

Name JENNIFER COHEN
Address 3115 Railcar Bend St. Charles MO
Value 30000
Landvalue 30000
Landarea 1,742 square feet
Bedrooms 3
Numberofbedrooms 3
Type Condominium Town House
Price 155231

JENNIFER COHEN

Name JENNIFER COHEN
Address 1443 N Larrabee Street Chicago IL 60610
Landarea 59,581 square feet

JENNIFER COHEN

Name JENNIFER COHEN
Address 144-20 73rd Avenue Queens NY 11367
Value 515000
Landvalue 14075

JENNIFER COHEN

Name JENNIFER COHEN
Address 2135 East 3 Street Brooklyn NY 11223
Value 1649000
Landvalue 11166

JENNIFER COHEN

Name JENNIFER COHEN
Address 146 Morris Street Philadelphia PA 19148
Value 17615
Landvalue 17615
Landarea 945.70 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 320000

JENNIFER COHEN

Name JENNIFER COHEN
Address 50 56 Broadlawn Park Boston MA 02467
Value 197900
Buildingvalue 197900
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

JENNIFER COHEN

Name JENNIFER COHEN
Address 1466 E Wilt Street Philadelphia PA 19125
Value 12016
Landvalue 12016
Buildingvalue 106884
Landarea 719.51 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Sale deferred for closer review by Evaluation staff
Price 125000

JENNIFER E COHEN

Name JENNIFER E COHEN
Address 155 Jackson Drive Orange OH 44022
Value 129300
Usage Single Family Dwelling

JENNIFER I COHEN

Name JENNIFER I COHEN
Address 75 Middle Loop Road Staten Island NY 10308
Value 322000
Landvalue 6900

JENNIFER COHEN

Name JENNIFER COHEN
Address 12048 S Rene Street Olathe KS
Value 4670
Landvalue 4670
Buildingvalue 19273

COHEN DANIEL P & JENNIFER L

Name COHEN DANIEL P & JENNIFER L
Physical Address 1363 SHADY KNOLL CT, LONGWOOD, FL 32750
Owner Address 1363 SHADY KNOLL CT, LONGWOOD, FL 32750
Ass Value Homestead 231445
Just Value Homestead 231445
County Seminole
Year Built 1995
Area 2305
Land Code Single Family
Address 1363 SHADY KNOLL CT, LONGWOOD, FL 32750

JENNIFER COHEN

Name JENNIFER COHEN
Type Republican Voter
State FL
Address 3316 NE 38TH ST, FT LAUDERDALE, FL 33308
Phone Number 954-565-0840
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Independent Voter
State FL
Address 2525 SANDS WAY, HOLLYWOOD, FL 33026
Phone Number 954-437-8154
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Voter
State FL
Address 2445 SW 18TH TER APT 512, FORT LAUDERDALE, FL 33315
Phone Number 954-401-0859
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Voter
State OH
Address 2051 WILLOW RUN CIR, ENON, OH 45323
Phone Number 937-474-5383
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Democrat Voter
State NY
Address 786A S GANNON AVE, STATEN ISLAND, NY 10314
Phone Number 917-699-3247
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Independent Voter
State NY
Address 6 CANTERBURY RD N, HARRISON, NY 10528
Phone Number 914-967-7808
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Republican Voter
State CT
Address 270 MOHEGAN AVE, NEW LONDON, CT 06320
Phone Number 860-439-3456
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Republican Voter
State OH
Address 442 SCHAUM AVE, ZANESVILLE, OH 43701
Phone Number 740-454-7747
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Voter
State OH
Address 504 ECHO AVE, ZANESVILLE, OH 43701
Phone Number 740-285-4226
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Voter
State OH
Phone Number 724-734-5465
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Voter
State PA
Address 2746 MOREFIELD RD, HERMITAGE, PA 16148
Phone Number 724-734-4399
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Republican Voter
State PA
Address 1122 CARLISLE STREET, NATRONA HEIGHTS, PA 15065
Phone Number 724-226-0589
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Voter
State CO
Address 10301 FAIRGATE WAY, LITTLETON, CO 80126
Phone Number 720-344-3679
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Republican Voter
State NC
Address 6728 QUEENSBERRY DR, CHARLOTTE, NC 28226
Phone Number 704-819-6596
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Independent Voter
State ID
Address 633 11TH ST, MERIDIAN, ID 83642
Phone Number 631-278-7839
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Voter
State OH
Address 307 LINDEN RDG, CINCINNATI, OH 45215
Phone Number 513-761-2857
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Voter
State OH
Address 1020 MARCIE LANE, MILFORD, OH 45150
Phone Number 513-227-2721
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Independent Voter
State OH
Address 8957 HARPER POINT DR APT A, CINCINNATI, OH 45249
Phone Number 513-227-2143
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Republican Voter
State PA
Address 405 S 22ND ST, PHILADELPHIA, PA 19255
Phone Number 412-821-3332
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Republican Voter
State FL
Address 10600 BLOOMFIELD DR APT 1712, ORLANDO, FL 32825
Phone Number 407-616-2373
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Independent Voter
State OH
Address 7823 HEATHERVIEW ST NW, MASSILLON, OH 44646
Phone Number 330-832-3828
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Voter
State IL
Address 3900 N PINE GROVE AVE #406, CHICAGO, IL 60613
Phone Number 312-388-1695
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Voter
State FL
Address 90 EDGEWATER DR, CORAL GABLES, FL 33133
Phone Number 305-753-4454
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Independent Voter
State FL
Address 2653 NW 98TH WAY, CORAL SPRINGS, FL 33065
Phone Number 305-374-5600
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Independent Voter
State CO
Address 7544 E MERCER PL, DENVER, CO 80237
Phone Number 303-975-6809
Email Address [email protected]

JENNIFER COHEN

Name JENNIFER COHEN
Type Voter
State NJ
Address 841 KINDERKAMACK RD, ORADELL, NJ 7649
Phone Number 201-265-3420
Email Address [email protected]

Jennifer R Cohen

Name Jennifer R Cohen
Visit Date 4/13/10 8:30
Appointment Number U62799
Type Of Access VA
Appt Made 3/12/14 0:00
Appt Start 3/15/14 19:00
Appt End 3/15/14 23:59
Total People 2
Last Entry Date 3/12/14 16:06
Meeting Location WH
Caller DAWN
Description WEST WING TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Jennifer C Cohen

Name Jennifer C Cohen
Visit Date 4/13/10 8:30
Appointment Number U35160
Type Of Access VA
Appt Made 11/25/13 0:00
Appt Start 12/5/13 8:30
Appt End 12/5/13 23:59
Total People 295
Last Entry Date 11/25/13 10:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Jennifer L Cohen

Name Jennifer L Cohen
Visit Date 4/13/10 8:30
Appointment Number U58742
Type Of Access VA
Appt Made 12/4/12 0:00
Appt Start 12/15/12 13:30
Appt End 12/15/12 23:59
Total People 251
Last Entry Date 12/4/12 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

JENNIFER R COHEN

Name JENNIFER R COHEN
Visit Date 4/13/10 8:30
Appointment Number U53513
Type Of Access VA
Appt Made 10/26/2011 0:00
Appt Start 11/5/2011 10:30
Appt End 11/5/2011 23:59
Total People 344
Last Entry Date 10/26/2011 11:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Jennifer n Cohen

Name Jennifer n Cohen
Visit Date 4/13/10 8:30
Appointment Number U47702
Type Of Access VA
Appt Made 10/5/11 0:00
Appt Start 10/5/11 12:00
Appt End 10/5/11 23:59
Total People 20
Last Entry Date 10/5/11 10:08
Meeting Location NEOB
Caller CAROL
Release Date 01/27/2012 08:00:00 AM +0000

Jennifer M Cohen

Name Jennifer M Cohen
Visit Date 4/13/10 8:30
Appointment Number U13049
Type Of Access VA
Appt Made 5/29/2011 0:00
Appt Start 5/31/2011 8:00
Appt End 5/31/2011 23:59
Total People 149
Last Entry Date 5/29/2011 12:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Jennifer R Cohen

Name Jennifer R Cohen
Visit Date 4/13/10 8:30
Appointment Number U94118
Type Of Access VA
Appt Made 3/23/11 0:00
Appt Start 3/29/11 10:30
Appt End 3/29/11 23:59
Total People 337
Last Entry Date 3/23/11 12:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

JENNIFER F COHEN

Name JENNIFER F COHEN
Visit Date 4/13/10 8:30
Appointment Number U75251
Type Of Access VA
Appt Made 1/14/2011 16:36
Appt Start 1/22/2011 9:00
Appt End 1/22/2011 23:59
Total People 218
Last Entry Date 1/14/2011 16:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/29/2011 07:00:00 AM +0000

JENNIFER COHEN

Name JENNIFER COHEN
Visit Date 4/13/10 8:30
Appointment Number U56112
Type Of Access VA
Appt Made 11/2/2010 19:35
Appt Start 11/12/2010 13:00
Appt End 11/12/2010 23:59
Total People 339
Last Entry Date 11/2/2010 19:35
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

JENNIFER COHEN

Name JENNIFER COHEN
Visit Date 4/13/10 8:30
Appointment Number U41634
Type Of Access VA
Appt Made 9/25/09 18:20
Appt Start 9/27/09 13:10
Appt End 9/27/09 23:59
Total People 6
Last Entry Date 9/25/09 18:29
Meeting Location OEOB
Caller KRISTIN
Description WW TOUR
Release Date 12/30/2009 08:00:00 AM +0000

JENNIFER S COHEN

Name JENNIFER S COHEN
Visit Date 4/13/10 8:30
Appointment Number U65472
Type Of Access VA
Appt Made 12/17/09 10:51
Appt Start 12/18/09 10:00
Appt End 12/18/09 23:59
Total People 301
Last Entry Date 12/17/09 10:51
Meeting Location WH
Caller VISITORS
Description 10AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

JENNIFER R COHEN

Name JENNIFER R COHEN
Visit Date 4/13/10 8:30
Appointment Number U73382
Type Of Access VA
Appt Made 1/21/10 14:21
Appt Start 1/23/10 11:30
Appt End 1/23/10 23:59
Total People 230
Last Entry Date 1/21/10 14:21
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

JENNIFER L COHEN

Name JENNIFER L COHEN
Visit Date 4/13/10 8:30
Appointment Number U73176
Type Of Access VA
Appt Made 1/20/10 13:35
Appt Start 1/22/10 12:00
Appt End 1/22/10 23:59
Total People 220
Last Entry Date 1/20/10 13:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

JENNIFER L COHEN

Name JENNIFER L COHEN
Visit Date 4/13/10 8:30
Appointment Number U70240
Type Of Access VA
Appt Made 1/8/10 15:59
Appt Start 1/10/10 11:55
Appt End 1/10/10 23:59
Total People 4
Last Entry Date 1/8/10 15:59
Meeting Location WH
Caller MARY
Description WW TOUR
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 71607

JENNIFER COHEN

Name JENNIFER COHEN
Car MAZDA MAZDA3
Year 2009
Address 185 King Rd, Rocky Point, NY 11778-8207
Vin JM1BK32GX91229162

JENNIFER COHEN

Name JENNIFER COHEN
Car TOYOTA 4RUNNER
Year 2007
Address 307 LINDEN RDG, CINCINNATI, OH 45215-4277
Vin JTEBT17R670067427

JENNIFER COHEN

Name JENNIFER COHEN
Car LEXUS IS 250
Year 2007
Address 2525 Sands Way, Hollywood, FL 33026-3645
Vin JTHBK262175026609

JENNIFER COHEN

Name JENNIFER COHEN
Car HONDA ACCORD
Year 2007
Address 105 BAYVIEW AVE, NORTHPORT, NY 11768-1510
Vin 1HGCM66447A077104

JENNIFER COHEN

Name JENNIFER COHEN
Car DODGE CALIBER
Year 2007
Address 119 S KIRKWELL CIR, WICHITA FALLS, TX 76302-3712
Vin 1B3HB48B77D340597

JENNIFER COHEN

Name JENNIFER COHEN
Car CHEVROLET TAHOE
Year 2007
Address 15920 46TH LN S, WELLINGTON, FL 33414-7446
Vin 1GNEK13057J118185

JENNIFER COHEN

Name JENNIFER COHEN
Car DODGE GRAND CARAVAN
Year 2007
Address 1403 Yvonne Ave S, Lehigh Acres, FL 33976-2819
Vin 2D4GP44L17R305483

Jennifer Cohen

Name Jennifer Cohen
Car BMW 3 SERIES
Year 2007
Address 6909 Barberry St, North Little Rock, AR 72118-1801
Vin WBAVC53517FZ71370
Phone

JENNIFER COHEN

Name JENNIFER COHEN
Car CHRYSLER PACIFICA
Year 2007
Address 4145 Sandy Ln, Bloomfield, MI 48301-1646
Vin 2A8GM48L87R175906
Phone

Jennifer Cohen

Name Jennifer Cohen
Car SUBARU B9 TRIBECA
Year 2007
Address 2 Bluestone Ln, York, ME 03909-6628
Vin 4S4WX83D574408849

JENNIFER COHEN

Name JENNIFER COHEN
Car MERCEDES-BENZ SLK-CLASS
Year 2007
Address 6309 Crooked Oak Ln, Falls Church, VA 22042-3100
Vin WDBWK54F27F111476
Phone 202-362-4352

JENNIFER COHEN

Name JENNIFER COHEN
Car CHRYSLER PT CRUISER
Year 2007
Address 7285 Wyngate Dr, Cumming, GA 30040-6602
Vin 3A4FY48B37T584319
Phone 678-386-7584

JENNIFER COHEN

Name JENNIFER COHEN
Car TOYOTA RAV4
Year 2008
Address 206 SPENCER PL, RIDGEWOOD, NJ 07450-4109
Vin JTMBD32V286059535
Phone 201-447-2408

JENNIFER COHEN

Name JENNIFER COHEN
Car BMW 3 SERIES
Year 2007
Address 309 Washington St Apt 221, Conshohocken, PA 19428-1974
Vin WBAVA33547PG39995
Phone 610-653-1907

JENNIFER COHEN

Name JENNIFER COHEN
Car SAAB 9-3
Year 2008
Address 1504 Cedar Dr, Traverse City, MI 49685-8120
Vin YS3FB49Y981139188

JENNIFER COHEN

Name JENNIFER COHEN
Car FORD FOCUS
Year 2008
Address 3 Heathrow Ln, Old Bridge, NJ 08857-2770
Vin 1FAHP35N78W287078

JENNIFER COHEN

Name JENNIFER COHEN
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 345 Berwyn St, Birmingham, MI 48009-1564
Vin 2A8HR54P38R821746

JENNIFER COHEN

Name JENNIFER COHEN
Car HYUNDAI SONATA
Year 2008
Address 3612 Oakland Dr, Kalamazoo, MI 49008-2830
Vin 5NPEU46C28H358847

JENNIFER COHEN

Name JENNIFER COHEN
Car FORD ESCAPE
Year 2008
Address 3302 Leeward Dr, Haverstraw, NY 10927-2129
Vin 1FMCU93138KC99876

Jennifer Cohen

Name Jennifer Cohen
Car BMW X3
Year 2008
Address 206 Spencer Pl, Ridgewood, NJ 07450-4109
Vin WBXPC93468WJ06425
Phone 201-447-2408

JENNIFER COHEN

Name JENNIFER COHEN
Car FORD MUSTANG
Year 2008
Address 14717 Cactus Crossing Dr, El Paso, TX 79928-7720
Vin 1ZVHT82H285149033

JENNIFER COHEN

Name JENNIFER COHEN
Car HYUNDAI SANTA FE
Year 2008
Address 259 Eastwood Blvd, Centereach, NY 11720-2534
Vin 5NMSH13E18H130296
Phone 631-588-4966

JENNIFER COHEN

Name JENNIFER COHEN
Car MERCEDES-BENZ M-CLASS
Year 2008
Address 110 W 96th St Apt 11A, New York, NY 10025-6416
Vin 4JGBB86E28A413379
Phone 212-866-3215

JENNIFER COHEN

Name JENNIFER COHEN
Car HONDA CIVIC
Year 2008
Address 68 La Bonne Vie Dr Apt C, East Patchogue, NY 11772-4341
Vin JHMFA36278S028572
Phone 631-261-8641

JENNIFER COHEN

Name JENNIFER COHEN
Car HONDA CIVIC
Year 2009
Address 735 Frankford Rd, West Babylon, NY 11704-7120
Vin 2HGFA16819H328175

JENNIFER COHEN

Name JENNIFER COHEN
Car VOLKSWAGEN ROUTAN
Year 2009
Address 600 MACNUTT CT, CLEMMONS, NC 27012-9028
Vin 2V8HW54X39R595469

JENNIFER COHEN

Name JENNIFER COHEN
Car MAZDA MAZDA3
Year 2009
Address 1466 E Wilt St, Philadelphia, PA 19125-2711
Vin JM1BK32G791239647

JENNIFER COHEN

Name JENNIFER COHEN
Car PONTIAC G5
Year 2008
Address 6 Vernon Ave, Hull, MA 02045-2200
Vin 1G2AL18F487198079

JENNIFER COHEN

Name JENNIFER COHEN
Car BMW 3 SERIES
Year 2007
Address 105 Duane St Apt 35H, New York, NY 10007-3611
Vin WBAVA37597NL11524

Jennifer Cohen

Name Jennifer Cohen
Domain cravesnackpot.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2009-02-07
Update Date 2013-02-08
Registrar Name FASTDOMAIN, INC.
Registrant Address 1710 31st Avenue Seattle Washington 98122
Registrant Country UNITED STATES
Registrant Fax 12063229351

Jennifer Cohen

Name Jennifer Cohen
Domain peaceriverwriters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2271 Leryl Ave North Port Florida 34286
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain stanleymachinery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-05-18
Update Date 2011-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address POB 671 Agawam Massachusetts 01001
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain difranco4northport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-10
Update Date 2012-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2271 Leryl Ave North Port Florida 34286
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain buyselljump.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-30
Update Date 2012-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Bedford Center Road Bedford Hills New York 10507
Registrant Country UNITED STATES

jennifer cohen

Name jennifer cohen
Domain jennifercohenjewelry.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2011-12-11
Update Date 2012-01-03
Registrar Name DOMAIN.COM, LLC
Registrant Address 62 westminster dr atlanta GA 30309
Registrant Country UNITED STATES
Registrant Fax 4048721116

Jennifer Cohen

Name Jennifer Cohen
Domain somethingcreativemarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-23
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4317 Lauriston Street Philadelphia Pennsylvania 19128
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain bootsiesbread.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-19
Update Date 2012-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Pennsylvania Ave Edgewater Maryland 21037
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain somethinggoodonceaweek.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-29
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4317 Lauriston Street Philadelphia Pennsylvania 19128
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain workingforcleanair.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-05-16
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 8445 Freeport Parkway Suite 640 Irving TX 75261
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain buffycollector.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2001-06-04
Update Date 2010-05-13
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain jennifercohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-05-06
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 99 Avenue Toronto Ontario M3R2G5
Registrant Country CANADA

Jennifer Cohen

Name Jennifer Cohen
Domain cohen4commissioner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-21
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2271 Leryl Ave North Port Florida 34286
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain jenncohentutoring.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-09-29
Update Date 2013-09-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2411 Hall St. #16 TX Dallas TX 75204
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain itssomethinggood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-28
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 116 Shurs Lane|Third Floor Philadelphia Pennsylvania 19127
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain schoolyogaproject.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-01-27
Update Date 2013-01-15
Registrar Name FASTDOMAIN, INC.
Registrant Address 212 Colabaugh Pond Road New York 10520
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain theschoolyogaproject.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-01-27
Update Date 2013-01-15
Registrar Name FASTDOMAIN, INC.
Registrant Address 212 Colabaugh Pond Road New York 10520
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain market-skeptic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-28
Update Date 2011-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Bedford Center Road Bedford Hills New York 10507
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain itssomethingcreative.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-28
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 116 Shurs Lane|Third Floor Philadelphia Pennsylvania 19127
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain eventrollcall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-17
Update Date 2013-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4505 King Palm Drive Tamarac Florida 33319
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain satprepforadhd.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-09-29
Update Date 2013-09-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2411 Hall St. #16 TX Dallas TX 75204
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain bonafidemarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-15
Update Date 2013-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 7710 N Shirland Ave Norfolk Virginia 23505
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain besthorsehay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-18
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2536 County Hwy 19 Deposit New York 13754
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain brainchildproject.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-01
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 7710 N Shirland Ave Apt B Norfolk Virginia 23505
Registrant Country UNITED STATES

Jennifer Cohen

Name Jennifer Cohen
Domain pobaarts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 110 West 96 St|11a New york New York 10025
Registrant Country UNITED STATES