John Cohen

We have found 312 public records related to John Cohen in 27 states . People found have 2 ethnicities: African American 2 and Jewish. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 71 business registration records connected with John Cohen in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 17 profiles of government employees in our database. Job titles of people found are: Dist Professor Prof Pract Ay, Lifeguard, Criminal Investigator, Teacher and Prin App Ct Attorney. These employees work in 5 states: NJ, CO, TX, MD and NY. Average wage of employees is $94,848.


John B Cohen

Name / Names John B Cohen
Age 54
Birth Date 1970
Also Known As John Cohen
Person 42 Agawam Rd, Acton, MA 01720
Phone Number 770-971-4990
Possible Relatives

Previous Address 1404 Merrifield Ln, Marietta, GA 30062
3746 Baccurate Way, Marietta, GA 30062
513 Codman Hill Rd, Boxboro, MA 01719
3746 Baccurate Pl, Marietta, GA 30062
201 Allen Rd #408, Atlanta, GA 30328
554 Lullingstone Dr, Marietta, GA 30067
574 Orme Cir, Atlanta, GA 30306
574 Orme Cir #A, Atlanta, GA 30306
574 Orme Cir #B, Atlanta, GA 30306
8386 Roswell Rd #A, Atlanta, GA 30350
1516 Brookhaven Trce, Atlanta, GA 30319
1827 Brookhaven Cir, Atlanta, GA 30319
953 Watertown St, Newton, MA 02465
325 Main St, South Dennis, MA 02660
1150 Douglas Pike #A, Smithfield, RI 02917
Email [email protected]
Associated Business Codman Hill Associates, Inc

John Joel Cohen

Name / Names John Joel Cohen
Age 57
Birth Date 1967
Also Known As John A Cohen
Person 11628 Dustin Dr, Mabelvale, AR 72103
Phone Number 818-995-0075
Possible Relatives
Katherine Shakibkhou
Giildeon Cohen
Previous Address 4169 Clear Valley Dr, Encino, CA 91436
10823 Hawthorne Blvd #C, Inglewood, CA 90304
4912 Kester Ave #106, Sherman Oaks, CA 91403
4768 Zelzah Ave #104, Encino, CA 91316
4912 Kester Ave #106, Van Nuys, CA 91403
4912 Kester Ave, Sherman Oaks, CA 91403
9115 Auxor Rd, Little Rock, AR 72209
1626 Pierce St #104, San Francisco, CA 94115
Associated Business M C Dental Cnm Investments Llc Cyber Computer Technologies, Inc

John Francis Cohen

Name / Names John Francis Cohen
Age 59
Birth Date 1965
Also Known As John F Cohen
Person 8 Sunset Rd, Wayland, MA 01778
Possible Relatives






Garrett A Acohen
Previous Address 819 Goldenrod St, Phoenix, AZ 85048
1131 Keokuk Ter, Leesburg, VA 20176
A3 Brickyard Htsn, Framingham, MA 01705
262085 PO Box, Littleton, CO 80163
632085 PO Box, Littleton, CO 80163
10301 Fairgate Way, Littleton, CO 80126
9660 Timber Hawk Cir #21, Littleton, CO 80126
2417 PO Box, Leesburg, VA 20177
621 PO Box, Green Valley, AZ 85622
248 Camino Rancho Cielo, Sahuarita, AZ 85629
3594 PO Box, Framingham, MA 01705
89 Belle Ave, West Roxbury, MA 02132
1205 Anthony Dr #D4202, Ennis, TX 75119
1901 Apache Blvd #260, Tempe, AZ 85281
Unit #4740, Apo Miami, FL 34036
None, Apo, AA 34032
Sunset, Wayland, MA 01778
89 Belle Ave, Boston, MA 02132
Framingham, Framingham, MA 01701
1463 PO Box, Phoenix, AZ 85001
61082 PO Box, Phoenix, AZ 85082
503 Roosevelt Blvd, Falls Church, VA 22044
00 Framingham, Framingham, MA 01701

John F Cohen

Name / Names John F Cohen
Age 64
Birth Date 1960
Also Known As John F Cash
Person 566 Commonwealth Ave #707, Boston, MA 02215
Phone Number 617-266-5064
Possible Relatives

Previous Address 49 Symphony Rd, Boston, MA 02115
49 Symphony Rd #46, Boston, MA 02115
64 Eastern Ave, Lynn, MA 01902
663 Boston St #14, Lynn, MA 01905
49 Symphony Rd #30, Boston, MA 02115
49 Symphony Rd #3, Boston, MA 02115
63 Boston St #13, Lynn, MA 01904
49 Symphony Rd #26, Boston, MA 02115
664 Eastern Ave, Lynn, MA 01902
33 Medford St, Chelsea, MA 02150
Email [email protected]

John M Cohen

Name / Names John M Cohen
Age 65
Birth Date 1959
Person 32 Green Mountain Dr, Saint Albans, VT 05478
Phone Number 802-524-9156
Possible Relatives






Previous Address 8 Mountain View Ln, Rutland, VT 05701
22 Glen Rd, Reading, MA 01867
1 Scale Ave #64, Rutland, VT 05701
349 Pleasant St, Prescott, AZ 86303
323B RR 2, Saint Albans, VT 05478
Mountain Vw, Rutland, VT 05701
34 Green Mountain Dr, Saint Albans, VT 05478
Mountainview Dr, Rutland, VT 05701
Green Mountain Dr, Saint Albans, VT 05478
Rd2, St Albans, VT 05478
323 PO Box, Saint Albans, VT 05478
Email [email protected]
Associated Business Vermont Contract Interiors, Inc

John L Cohen

Name / Names John L Cohen
Age 65
Birth Date 1959
Also Known As John L Cohn
Person 1140 Emerald Ln, West Palm Beach, FL 33404
Phone Number 561-627-1747
Possible Relatives Vickie L Cohnbradley
Gesime Anguscohn
Vickie L Cohnbradley


Previous Address 1020 Gulfstream Way, Riviera Beach, FL 33404
291 Mercury Cir, Juno Beach, FL 33408
291 Mercury Cir #3, Juno Beach, FL 33408
2330 Edgewater Dr, West Palm Beach, FL 33410
2230 Edgewater Dr, Palm Beach Gardens, FL 33410
291 Mercury Cir #4, Juno Beach, FL 33408
1020 Gulfstream Way, West Palm Beach, FL 33404
1100 US Highway 1, West Palm Beach, FL 33403
629 8th St #J, Fernandina Beach, FL 32034
1312 9th St, Beloit, WI 53511
1230 Coral Way, West Palm Beach, FL 33404
Email [email protected]

John A Cohen

Name / Names John A Cohen
Age 67
Birth Date 1957
Also Known As J Cohen
Person 601 2nd Ave, Galloway, NJ 08205
Phone Number 609-652-8294
Possible Relatives
Alison L Demaio
Previous Address 601 2nd Ave, Absecon, NJ 08205
284 Oakland Ave, Egg Harbor Township, NJ 08234
601 Seaside Ave, Absecon, NJ 08201
42 Meadow Ridge Rd, Smithville, NJ 08205
Oakland, Cardiff, NJ 08232
266 PO Box, Port Republic, NJ 08241
601 Sand, Absecon, NJ 08201

John H Cohen

Name / Names John H Cohen
Age 68
Birth Date 1956
Person 1227 8th Ave, Fort Lauderdale, FL 33315
Phone Number 954-467-6374
Possible Relatives
Previous Address 1300 19th St, Fort Lauderdale, FL 33315
1300 20th St, Fort Lauderdale, FL 33315
1300 19th St, Ft Lauderdale, FL 33315
329 Poinciana Dr #909, Sunny Isles Beach, FL 33160
1300 Fort St 19, Ft Lauderdale, FL 33312
1300 Fort St #19, Ft Lauderdale, FL 33312
1323 17th St #156, Fort Lauderdale, FL 33316
1323 17th St #546, Fort Lauderdale, FL 33316
1323 17th St #555, Fort Lauderdale, FL 33316
22053 PO Box, Fort Lauderdale, FL 33335
1300 Ft #19, Fort Lauderdale, FL 33315
Associated Business Sea Consultants, Inc Mar-Flite Ltd Corp

John L Cohen

Name / Names John L Cohen
Age 72
Birth Date 1952
Also Known As Joel L Cohen
Person 130 King St, Blackstone, MA 01504
Phone Number 508-883-8111
Possible Relatives



Email [email protected]
Associated Business 21St Century Creations, Ltd

John Morgan Cohen

Name / Names John Morgan Cohen
Age 73
Birth Date 1951
Also Known As John Cohen
Person 1420 173rd Ter, Miami Gardens, FL 33169
Phone Number 954-443-2965
Possible Relatives


Cassandra Denise Currie
M J Cohen



Previous Address 1420 173rd Ter, Miami, FL 33169
901 128th Ave, Pembroke Pines, FL 33027
901 128th Ave #308E, Pembroke Pines, FL 33027
901 128th Ave #E206, Pembroke Pines, FL 33027
901 128th Ave #206, Pembroke Pines, FL 33027
901 128th Ave #115E, Pembroke Pines, FL 33027
901 128th Ave #E110, Pembroke Pines, FL 33027
2931 194th St, Opa Locka, FL 33056
1325 84th Ter, Miami, FL 33147
6980 186th St #327A, Hialeah, FL 33015

John P Cohen

Name / Names John P Cohen
Age 73
Birth Date 1951
Person 2778 Ocean Blvd #108N, Palm Beach, FL 33480
Phone Number 818-207-4217
Possible Relatives Wilfred Anitacohen



Wilfried W Cohen
Previous Address 2060 Indian Rd, West Palm Beach, FL 33409
12260 Sag Harbor Ct #6, Wellington, FL 33414
11651 Gorman Ave #6, Los Angeles, CA 90059
410 Magee Ave, Mill Valley, CA 94941
11651 Gorham Ave #6, Los Angeles, CA 90049
5333 Aldea Ave, Encino, CA 91316
Associated Business Florida Alliance For Retired Americans Education Holdfast Securities, Inc

John Cohen

Name / Names John Cohen
Age 73
Birth Date 1951
Person 32 Constitution Way #32, Marblehead, MA 01945
Phone Number 781-631-0040
Possible Relatives






Nathalia Cohen
Wachtel J Cohen
Previous Address 53 Brackett Pl #A, Marblehead, MA 01945
9225 Collins Ave, Surfside, FL 33154
9225 Collins Ave #709, Surfside, FL 33154
201 Washington St, Salem, MA 01970
2230 Main St, Tewksbury, MA 01876
9225 Collins Ave #1202, Surfside, FL 33154
38 Park Ln, Marblehead, MA 01945
88 Bradlee Ave, Swampscott, MA 01907
380 Humphrey St, Swampscott, MA 01907
210 South St, Boston, MA 02111
Associated Business Brackett 53A Corp North Shore Jewish Press, Ltd Nancy E Boyle Associates, Inc

John M Cohen

Name / Names John M Cohen
Age 83
Birth Date 1941
Also Known As John B Cohen
Person 3 Greenfield Ln, Concord, MA 01742
Phone Number 978-371-0922
Possible Relatives
Previous Address 6 Phlox Ln, Acton, MA 01720
379 Charles River St, Needham, MA 02492
3 Granite Rd, Acton, MA 01720
3 Greenfield Ln, Acton, MA 01720
Greenfield, Concord, MA 01742
3605 Tuckers Ln, Hingham, MA 02043
Associated Business John Cohen, Inc Probusiness Corporation Iwhatsnew, Inc

John M Cohen

Name / Names John M Cohen
Age 83
Birth Date 1940
Person 33 Marlborough St, Boston, MA 02116
Phone Number 617-536-3195
Possible Relatives


Previous Address 33 Marlborough St #1, Boston, MA 02116
33 Marlborough St #1-2, Boston, MA 02116
126 High St, Boston, MA 02110
2000 Washington St #100, Newton Lower Falls, MA 02462
14 Old Weston Rd, Wayland, MA 01778
Associated Business Newton Wellesley Pediatrics, Pc Pediatrics At Newton Wellesley, Pc High Risk Care Physicians, Inc

John B Cohen

Name / Names John B Cohen
Age 92
Birth Date 1931
Also Known As J Cohen
Person 181 Main St #701, Fall River, MA 02721
Phone Number 401-849-4442
Possible Relatives
Previous Address 111 Washington St #203, Newport, RI 02840
10 Washington Ct, Fall River, MA 02720
25 Courtney St #9, Fall River, MA 02720
111 Washington St #205, Newport, RI 02840
111 Washington St #210, Newport, RI 02840
111 Washington St #202, Newport, RI 02840
10 Bloom Ct, Middletown, RI 02842
6670 Bishop Rd, Rome, NY 13440
642 PO Box, Boston, MA 02102
642 PO Box, Boston, MA 02117
4434 PO Box, Middletown, RI 02842
41 Edgerly Rd #35, Boston, MA 02115
3221 PO Box, Newport, RI 02840
38 Earl Ave #A, Newport, RI 02840

John P Cohen

Name / Names John P Cohen
Age 93
Birth Date 1930
Person 3467 Villa Cir, Atlanta, GA 30354
Phone Number 404-361-8734
Possible Relatives


H M Cohen


Previous Address 29362 PO Box, New Orleans, LA 70189
7654 Jonlee Dr, New Orleans, LA 70128

John Cohen

Name / Names John Cohen
Age 99
Birth Date 1924
Also Known As John Chen
Person 451 Revere Beach Blvd #8, Revere, MA 02151
Phone Number 978-658-4462
Possible Relatives Susan Cohen Cumming







Previous Address 66 Temple St #1, Tewksbury, MA 01876
2923 Meridian #E101, Puyallup, WA 98373
451 Revere St #6, Revere, MA 02151
35 Northampton St #2902, Boston, MA 02118
1675 Birch St #1001, Denver, CO 80222
224 Kennedy Dr #707, Malden, MA 02148
18 Sumner St, Revere, MA 02151

John Ruth Cohen

Name / Names John Ruth Cohen
Age 100
Birth Date 1923
Also Known As J Cohen
Person 600 Naples Ct #303, Glenview, IL 60025
Phone Number 602-230-7174
Possible Relatives

L F Cohen
Previous Address 600 Naples Ct #502, Glenview, IL 60025
1510 Maryland Ave, Phoenix, AZ 85014
70 Lothrop St #1, Beverly, MA 01915
600 Naples Ct #410, Glenview, IL 60025
1510 Maryland Ave #15, Phoenix, AZ 85014
600 Naples Ct, Glenview, IL 60025
1510 Maryland Ave #1, Phoenix, AZ 85014
93 Centre St #3, Brookline, MA 02446
837 PO Box, Lawrence, MA 01842
600 Naples Ct #106, Glenview, IL 60025
1 Morningside Ct #11, Salem, NH 03079
1338 Oregon Ave, Phoenix, AZ 85014
688 Avenue Of The Americas #303, New York, NY 10010
16 Tiffany Rd, Salem, NH 03079
Email [email protected]

John J Cohen

Name / Names John J Cohen
Age 100
Birth Date 1923
Person 13289 Touchstone Ct, West Palm Beach, FL 33418
Phone Number 561-627-8434
Possible Relatives
Previous Address 88 Day St, Auburndale, MA 02466
1377 Florida Bl, Delray Beach, FL 33483
13777 Flora Pl, Delray Beach, FL 33484
98 Forest St, Harwich, MA 02645
638 Route 28, Harwich Port, MA 02646
1377 Flora De #A, Delray Beach, FL 33483
Email [email protected]

John S Cohen

Name / Names John S Cohen
Age 102
Birth Date 1921
Person Eugenia St, Randolph, MA 02368
Phone Number 781-963-3758
Possible Relatives
Previous Address 4474 Deer Ridge Rd, Danville, CA 94506
17 Hills St, Randolph, MA 02368

John M Cohen

Name / Names John M Cohen
Age 111
Birth Date 1913
Person 41 Millfarm Rd #41, Stoughton, MA 02072
Phone Number 617-782-2560
Possible Relatives
Previous Address 43 Brock St, Brighton, MA 02135
43 Brock St, Boston, MA 02135
1360 PO Box, Brookline, MA 02446

John Cohen

Name / Names John Cohen
Age 119
Birth Date 1905
Person 3001 Ocean Dr, Hollywood, FL 33019
Possible Relatives
Ida R Cohen

N Cohen
R Cohen


John J Cohen

Name / Names John J Cohen
Age N/A
Person 3735 E 7TH AVENUE PKWY, DENVER, CO 80206
Phone Number 303-333-7143

John H Cohen

Name / Names John H Cohen
Age N/A
Person 1160 TRUMPETERS CT E, MONUMENT, CO 80132
Phone Number 719-434-7294

John Cohen

Name / Names John Cohen
Age N/A
Person 5803 CEYLON ST, DENVER, CO 80249
Phone Number 720-524-8453

John Cohen

Name / Names John Cohen
Age N/A
Person 200 PO Box, Brooklyn, NY 11219

John F Cohen

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

John T Cohen

Name / Names John T Cohen
Age N/A
Person 820 S CASITAS DR APT C, TEMPE, AZ 85281

John A Cohen

Name / Names John A Cohen
Age N/A
Person 1501 Beacon St #1206, Brookline, MA 02446

John H Cohen

Name / Names John H Cohen
Age N/A
Person 13021 FISHERS ISLAND RD, PEYTON, CO 80831
Phone Number 719-495-8764

John A Cohen

Name / Names John A Cohen
Age N/A
Person 4783 S WINDROSE DR, TUCSON, AZ 85730
Phone Number 520-398-6701

John Cohen

Name / Names John Cohen
Age N/A
Person 13957 N DESERT BUTTE DR, TUCSON, AZ 85755
Phone Number 520-818-2582

John A Cohen

Name / Names John A Cohen
Age N/A
Person 14901 S AVENIDA CUCANA, SAHUARITA, AZ 85629
Phone Number 520-398-6701

John Cohen

Name / Names John Cohen
Age N/A
Also Known As Jack Cohen
Person 201 Chatham J, West Palm Beach, FL 33417
Phone Number 561-686-4728
Possible Relatives
Previous Address 20 Chatham A #20, West Palm Beach, FL 33417
Chatham, West Palm Beach, FL 33406

John Cohen

Name / Names John Cohen
Age N/A
Person 4 Francis Rd, East Brunswick, NJ 08816
Phone Number 718-859-2252
Possible Relatives

Previous Address 720 Manor Ct, Brooklyn, NY 11235
2628 7th St, Brooklyn, NY 11235

John J Cohen

Name / Names John J Cohen
Age N/A
Person 39 Chapel Rd, Hyde Park, MA 02136
Phone Number 617-364-1623
Previous Address 34 Victoria Heights Rd, Hyde Park, MA 02136
39 Victoria Heights Rd, Hyde Park, MA 02136
101 Tremont St #314, Boston, MA 02108

John Cohen

Name / Names John Cohen
Age N/A
Person 32 Threepence Dr, Melville, NY 11747
Possible Relatives






De Cohen
Previous Address 2198 Seamans Neck Rd, Seaford, NY 11783
118 Jervis Ave, Farmingdale, NY 11735

John Cohen

Name / Names John Cohen
Age N/A
Person 539 112th St #3B, New York, NY 10025
Possible Relatives

John J Cohen

Name / Names John J Cohen
Age N/A
Person 11628 DUSTIN DR, MABELVALE, AR 72103
Phone Number 501-602-0202

John Cohen

Name / Names John Cohen
Age N/A
Person 1510 E MARYLAND AVE, APT 1 PHOENIX, AZ 85014
Phone Number 602-230-7174

John Cohen

Name / Names John Cohen
Age N/A
Person 9660 TIMBER HAWK CIR, LITTLETON, CO 80126

John Cohen

Business Name x-eye design
Person Name John Cohen
Position company contact
State FL
Address 1120 Holland Drive Suite 6 Boca Raton, , FL 33487
SIC Code 821103
Phone Number 561-995-7223
Email [email protected]

John Cohen

Business Name West County Community Radio
Person Name John Cohen
Position company contact
State MA
Address 175 E Buckland Rd Shelburne Falls MA 01370-9407
Industry Communications (Informative)
SIC Code 4832
SIC Description Radio Broadcasting Stations

John Cohen

Business Name Village Green Miniature Golf
Person Name John Cohen
Position company contact
State NY
Address P.O. BOX 845 East Setauket NY 11733-0655
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec

John Cohen

Business Name Village Green Miniature Golf
Person Name John Cohen
Position company contact
State NY
Address 974 Portion Rd Ronkonkoma NY 11779-1975
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 631-732-8681
Number Of Employees 8
Annual Revenue 823200

John S. Cohen

Business Name Trimble Road Management LLC
Person Name John S. Cohen
Position registered agent
State GA
Address 5125 South Trimble Rd, Atlanta, GA 30342
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-07
Entity Status Active/Compliance
Type Organizer

John Cohen

Business Name The Viking Hotel
Person Name John Cohen
Position company contact
State RI
Address 1 Bellvue Ave, Newport, RI 2840
SIC Code 616201
Phone Number
Email [email protected]

John Cohen

Business Name The Hotel Viking
Person Name John Cohen
Position company contact
State RI
Address 1 Belevue Ave. Newport, RI 02840,
SIC Code 653116
Phone Number 401-848-4800
Email [email protected]

JOHN COHEN

Business Name TIZO DESIGN INC.
Person Name JOHN COHEN
Position registered agent
Corporation Status Active
Agent JOHN COHEN 7722 DENSMORE AVE, VAN NUYS, CA 91406
Care Of 7722 DENSMORE AVE, VAN NUYS, CA 91406
CEO JOHN COHEN7722 DENSMORE AVE, VAN NUYS, CA 91406
Incorporation Date 1994-06-06

JOHN COHEN

Business Name TIZO DESIGN INC.
Person Name JOHN COHEN
Position CEO
Corporation Status Active
Agent 7722 DENSMORE AVE, VAN NUYS, CA 91406
Care Of 7722 DENSMORE AVE, VAN NUYS, CA 91406
CEO JOHN COHEN 7722 DENSMORE AVE, VAN NUYS, CA 91406
Incorporation Date 1994-06-06

JOHN COHEN

Business Name THE EXCHANGE GROUP, INC.
Person Name JOHN COHEN
Position registered agent
State GA
Address 2675 PEACHTREE SQ, DORAVILLE, GA 30360
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-11
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John S. Cohen

Business Name Spectral Graphics, Inc.
Person Name John S. Cohen
Position registered agent
State GA
Address PO Box 421996, Atlanta, GA 30342
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-06-18
Entity Status Active/Compliance
Type Incorporator

John Cohen

Business Name South Bridge Gardens
Person Name John Cohen
Position company contact
State NJ
Address 152 S Bridge St APT 2a Somerville NJ 08876-3228
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators

John Cohen

Business Name Pride Transportation Svc Inc
Person Name John Cohen
Position company contact
State NY
Address 925 Shepherd Ave Brooklyn NY 11208-5311
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4151
SIC Description School Buses
Phone Number 718-927-1500
Number Of Employees 4
Annual Revenue 353080
Fax Number 718-257-9599

John Cohen

Business Name Plastic Extrusions Co
Person Name John Cohen
Position company contact
State IN
Address 6126 Maxwell Ave # D Evansville IN 47715-2381
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3089
SIC Description Plastics Products, Nec
Phone Number 812-479-3838
Number Of Employees 2
Annual Revenue 321440

John Cohen

Business Name North Conway Grand Hotel
Person Name John Cohen
Position company contact
State NH
Address P.O. BOX 3189 North Conway NH 03860-3189
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 603-356-4200

John Cohen

Business Name Newport Hotel Group Llc
Person Name John Cohen
Position company contact
State RI
Address 366 Thames St, Newport, RI 2840
Phone Number
Email [email protected]
Title Member (of the Bar)

John Cohen

Business Name Ned W Cohen Service Center
Person Name John Cohen
Position company contact
State NC
Address P.O. BOX 21768 Greensboro NC 27420-1768
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 336-294-2450

JOHN COHEN

Business Name M.D.L. INVESTMENTS INC.
Person Name JOHN COHEN
Position Director
State NV
Address 1802 N CARSON ST STE 108 1802 N CARSON ST STE 108, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C15942-2002
Creation Date 2002-06-24
Type Domestic Corporation

John Cohen

Business Name Long Fellows Restaurant
Person Name John Cohen
Position company contact
State NY
Address 69 Delaware Ave Buffalo NY 14202-3812
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 716-856-1833
Number Of Employees 8
Annual Revenue 392000

John Cohen

Business Name Kids Headquarters
Person Name John Cohen
Position company contact
State NY
Address 59 Hollings Drive, Deer Park, NY 11729
SIC Code 872101
Phone Number
Email [email protected]

JOHN COHEN

Business Name KAY ENTERTAINMENT, INC.
Person Name JOHN COHEN
Position CEO
Corporation Status Suspended
Agent 15233 VENTURA, SHERMAN OAKS, CA 91403
Care Of 15233 VENTURA BLVD #820, SHERMAN OAKS, CA 91403
CEO JOHN COHEN 15233 VENTURA, SHERMAN OAKS, CA 91403
Incorporation Date 1984-02-08

JOHN COHEN

Business Name KAY ENTERTAINMENT, INC.
Person Name JOHN COHEN
Position registered agent
Corporation Status Suspended
Agent JOHN COHEN 15233 VENTURA, SHERMAN OAKS, CA 91403
Care Of 15233 VENTURA BLVD #820, SHERMAN OAKS, CA 91403
CEO JOHN COHEN15233 VENTURA, SHERMAN OAKS, CA 91403
Incorporation Date 1984-02-08

John Cohen

Business Name John Cohen Assc Architct Dsign
Person Name John Cohen
Position company contact
State NJ
Address 397 Summit Ave Hackensack NJ 07601-1414
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 201-488-6882

JOHN COHEN

Business Name JOHN COHEN, D.D.S. DENTAL CORPORATION
Person Name JOHN COHEN
Position registered agent
Corporation Status Active
Agent JOHN COHEN 14306 VICTORY BLVD, VAN NUYS, CA 91401
Care Of 14306 VICTORY BLVD, VAN NUYS, CA 91401
CEO JOHN COHEN14306 VICTORY BLVD, VAN NUYS, CA 91401
Incorporation Date 1995-12-29

JOHN COHEN

Business Name JOHN COHEN, D.D.S. DENTAL CORPORATION
Person Name JOHN COHEN
Position CEO
Corporation Status Active
Agent 14306 VICTORY BLVD, VAN NUYS, CA 91401
Care Of 14306 VICTORY BLVD, VAN NUYS, CA 91401
CEO JOHN COHEN 14306 VICTORY BLVD, VAN NUYS, CA 91401
Incorporation Date 1995-12-29

John Cohen

Business Name JC Services Inc
Person Name John Cohen
Position company contact
State MI
Address 42544 Saltz Rd Canton MI 48187-3460
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 734-667-3787

John Cohen

Business Name Inn At Newport Beach The
Person Name John Cohen
Position company contact
State RI
Address 30 Wave Ave Middletown RI 02842-7009
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 401-846-0310

John Cohen

Business Name Image Works Printing INC
Person Name John Cohen
Position registered agent
State GA
Address 5125 S. Trimble Rd., Atlanta, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-02-19
Entity Status Active/Compliance
Type CEO

John Samuel Cohen

Business Name Image Works Printing INC
Person Name John Samuel Cohen
Position registered agent
State GA
Address P.O. Box 421996, Atlanta, GA 30342
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-02-19
Entity Status Active/Compliance
Type Incorporator

JOHN COHEN

Business Name GREEN PASTURES GROUP, INC.
Person Name JOHN COHEN
Position Director
State NV
Address 2905 LAKE EAST DR STE150 2905 LAKE EAST DR STE150, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0266432013-0
Creation Date 2013-05-30
Type Domestic Corporation

JOHN COHEN

Business Name GREEN PASTURES GROUP, INC.
Person Name JOHN COHEN
Position Treasurer
State NV
Address 2905 LAKE EAST DR STE150 2905 LAKE EAST DR STE150, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0266432013-0
Creation Date 2013-05-30
Type Domestic Corporation

JOHN COHEN

Business Name FURNITURE SUPPLIES, INC.
Person Name JOHN COHEN
Position CEO
Corporation Status Active
Agent 7055 WASHINGTON AVE, WHITTIER, CA 90602
Care Of 610 WEST EL SEGUNDO BLVD #A, LOS ANGELES, CA 90061
CEO JOHN COHEN 7055 WASHINGTON AVE, WHITTIER, CA 90602
Incorporation Date 1983-06-29

JOHN COHEN

Business Name FURNITURE SUPPLIES, INC.
Person Name JOHN COHEN
Position registered agent
Corporation Status Active
Agent JOHN COHEN 7055 WASHINGTON AVE, WHITTIER, CA 90602
Care Of 610 WEST EL SEGUNDO BLVD #A, LOS ANGELES, CA 90061
CEO JOHN COHEN7055 WASHINGTON AVE, WHITTIER, CA 90602
Incorporation Date 1983-06-29

John Cohen

Business Name Eaton Electrical Inc
Person Name John Cohen
Position company contact
State CO
Address 8022 Southpark Cir # 300 Littleton CO 80120-5658
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 303-738-2300

John Cohen

Business Name Eaton Corp
Person Name John Cohen
Position company contact
State CO
Address 8022 Southpark Cir Littleton CO 80120-5657
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 303-738-2300
Email [email protected]
Number Of Employees 23
Annual Revenue 13554800
Fax Number 303-738-2324
Website www.eaton.com

John Cohen

Business Name Earth Bleu Essantial
Person Name John Cohen
Position company contact
State NY
Address 57 Main St New Paltz NY 12561-1520
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number

John Cohen

Business Name Development Solutions
Person Name John Cohen
Position company contact
State NJ
Address 288 Maril CT Paramus NJ 07652-5503
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

John Cohen

Business Name Cutler Engineering
Person Name John Cohen
Position company contact
State CO
Address 1601 W Tufts Ave Englewood CO 80110-5561
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 303-762-6555

John Cohen

Business Name Cohen Hilberry Architects Inc
Person Name John Cohen
Position company contact
State MO
Address 3701 Lindell Blvd Saint Louis MO 63108-3425
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 314-367-8300

John Cohen

Business Name Cohen Commodities
Person Name John Cohen
Position company contact
State NC
Address 1005 Brookgreen Dr Cary NC 27511-5131
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5039
SIC Description Construction Materials, Nec
Phone Number 919-467-0313

John Cohen

Business Name Cohen & Jardine P A
Person Name John Cohen
Position company contact
State NJ
Address 17 Balmoral Ln Scotch Plains NJ 07076-2203
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 908-226-8799

John Cohen

Business Name Choco Variety
Person Name John Cohen
Position company contact
State NY
Address 3214 30th Ave Astoria NY 11102-1528
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number
Number Of Employees 2
Annual Revenue 195840
Fax Number 718-204-9354

John Cohen

Business Name Carlyle & Co
Person Name John Cohen
Position company contact
State NC
Address P.O. BOX 21768 Greensboro NC 27420-1768
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 850-244-2510

JOHN COHEN

Business Name CYBER COMPUTER TECHNOLOGIES, INC.
Person Name JOHN COHEN
Position CEO
Corporation Status Dissolved
Agent 4169 CLEAR VALLEY DR, ENCINO, CA 91436
Care Of 15928 VENTURA BLVD STE 213, ENCINO, CA 91436
CEO JOHN COHEN 4169 CLEAR VALLEY DR, ENCINO, CA 91436
Incorporation Date 1999-08-19

JOHN COHEN

Business Name CYBER COMPUTER TECHNOLOGIES, INC.
Person Name JOHN COHEN
Position registered agent
Corporation Status Dissolved
Agent JOHN COHEN 4169 CLEAR VALLEY DR, ENCINO, CA 91436
Care Of 15928 VENTURA BLVD STE 213, ENCINO, CA 91436
CEO JOHN COHEN4169 CLEAR VALLEY DR, ENCINO, CA 91436
Incorporation Date 1999-08-19

JOHN COHEN

Business Name COHEN & RAVAEI DENTAL GROUP INC.
Person Name JOHN COHEN
Position CEO
Corporation Status Dissolved
Agent 11005 FIRESTONE BLVD #106, NORWALK, CA 90650
Care Of 11005 FIRESTONE BLVD #106, NORWALK, CA 90650
CEO JOHN COHEN 11005 FIRESTONE BLVD #106, NORWALK, CA 90650
Incorporation Date 2009-07-06

JOHN COHEN

Business Name COHEN & RAVAEI DENTAL GROUP INC.
Person Name JOHN COHEN
Position registered agent
Corporation Status Dissolved
Agent JOHN COHEN 11005 FIRESTONE BLVD #106, NORWALK, CA 90650
Care Of 11005 FIRESTONE BLVD #106, NORWALK, CA 90650
CEO JOHN COHEN11005 FIRESTONE BLVD #106, NORWALK, CA 90650
Incorporation Date 2009-07-06

JOHN COHEN

Business Name COHEN & GOEL, A PROFESSIONAL DENTAL CORPORATI
Person Name JOHN COHEN
Position registered agent
Corporation Status Active
Agent JOHN COHEN 14306 VICTORY BLVD, VAN NUYS, CA 91401
Care Of 14306 VICTORY BLVD, VAN NUYS, CA 91401
CEO JOHN COHEN14306 VICTORY BLVD, VAN NUYS, CA 91401
Incorporation Date 2010-06-09

JOHN COHEN

Business Name COHEN & GOEL, A PROFESSIONAL DENTAL CORPORATI
Person Name JOHN COHEN
Position CEO
Corporation Status Active
Agent 14306 VICTORY BLVD, VAN NUYS, CA 91401
Care Of 14306 VICTORY BLVD, VAN NUYS, CA 91401
CEO JOHN COHEN 14306 VICTORY BLVD, VAN NUYS, CA 91401
Incorporation Date 2010-06-09

John B Cohen

Business Name CLEC TECHNOLOGY GROUP, INC.
Person Name John B Cohen
Position registered agent
State GA
Address 4994 Lower Roswell Road NESuite 7, Marietta, GA 30068
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-02-22
Entity Status To Be Dissolved
Type CFO

John Cohen

Business Name CLEC Solutions
Person Name John Cohen
Position company contact
State GA
Address 4994 Lower Roswell Rd # 7 Marietta GA 30068-4332
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 770-971-4999
Number Of Employees 9
Annual Revenue 2227500
Fax Number 770-971-4908

JOHN B COHEN

Business Name CLEC SOLUTIONS, INC.
Person Name JOHN B COHEN
Position registered agent
State GA
Address 4994 LOWER ROSWELL ROAD # 7, MARIETTA, GA 30068-4662
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-12-11
Entity Status Active/Compliance
Type CFO

JOHN MICHAEL COHEN

Business Name CHRISTMAS STAR GROUP, INC.
Person Name JOHN MICHAEL COHEN
Position Director
State NV
Address 777 N RAINBOW BLVD 777 N RAINBOW BLVD, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0547852010-7
Creation Date 2010-11-04
Type Domestic Corporation

JOHN MICHAEL COHEN

Business Name CHRISTMAS STAR GROUP, INC.
Person Name JOHN MICHAEL COHEN
Position Secretary
State NV
Address 777 N RAINBOW BLVD 777 N RAINBOW BLVD, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0547852010-7
Creation Date 2010-11-04
Type Domestic Corporation

JOHN COHEN

Business Name CHRISTMAS STAR GROUP, INC.
Person Name JOHN COHEN
Position registered agent
Corporation Status Forfeited
Agent JOHN COHEN 19874 OBSERVATION DR, TOPANGA, CA 90290
Care Of CHRISTMAS STAR GROUP INC-J COHEN 19874 OBSERVATION DR, TOPANGA, CA 90290
Incorporation Date 2011-03-02

JOHN K. COHEN

Business Name CARLYLE & CO. JEWELERS
Person Name JOHN K. COHEN
Position registered agent
State NC
Address P.O. BOX 21768, GREENSBORO, NC 27420-1768
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-03-25
Entity Status Withdrawn
Type CEO

John Cohen

Business Name C & C Bail Bonds LLC
Person Name John Cohen
Position registered agent
State GA
Address 317 Pope Lane, Dougas, GA 31535
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-08
Entity Status Active/Noncompliance
Type Organizer

John Cohen

Business Name Brycall International
Person Name John Cohen
Position company contact
State GA
Address 201 Allen Road NE Suite 408, Atlanta, GA 30328
SIC Code 792908
Phone Number
Email [email protected]

John Cohen

Business Name Beyond Comics
Person Name John Cohen
Position company contact
State DC
Address 1419 Wisconsin Ave NW # B Washington DC 20007-2828
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 202-333-8650
Email [email protected]
Number Of Employees 9
Annual Revenue 1098240
Fax Number 202-333-8651
Website www.beyondcomics.com

JOHN B. COHEN

Business Name BRYCALL INTERNATIONAL, INC.
Person Name JOHN B. COHEN
Position registered agent
State GA
Address 1824 BROOKHAVEN CIR., ATLANTA, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN B. COHEN

Business Name BRYCALL INTERNATIONAL, INC.
Person Name JOHN B. COHEN
Position registered agent
State GA
Address #408, 201 ALLEN ROAD, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN COHEN

Person Name JOHN COHEN
Filing Number 159565500
Position PRESIDENT
State TX
Address 5011 EVERGREEN, BELLAIRE TX 77401

JOHN W COHEN

Person Name JOHN W COHEN
Filing Number 800940067
Position DIRECTOR
State TX
Address 4171 BEAVER BROOK LN, DALLAS TX 75229

JOHN COHEN

Person Name JOHN COHEN
Filing Number 15007100
Position Vice-President
State TX
Address 5011 EVERGREEN, Bellaire TX 77401

John Cohen

Person Name John Cohen
Filing Number 79907200
Position VP
State TX
Address 2916 W TC JESTER BLVD, Houston TX 77018

John Cohen

Person Name John Cohen
Filing Number 79907200
Position Director
State TX
Address 2916 W TC JESTER BLVD, Houston TX 77018

JOHN COHEN

Person Name JOHN COHEN
Filing Number 117830400
Position PRESIDENT
State TX
Address P.O. BOX 29529, DALLAS TX 75229

JOHN W COHEN

Person Name JOHN W COHEN
Filing Number 800940067
Position MANAGER
State TX
Address 4171 BEAVER BROOK LN, DALLAS TX 75229

JOHN H COHEN

Person Name JOHN H COHEN
Filing Number 157048300
Position Director
State TX
Address 2916 WTC JESTER, Houston TX 77018 7006

JOHN COHEN

Person Name JOHN COHEN
Filing Number 159565500
Position DIRECTOR
State TX
Address 5011 EVERGREEN, BELLAIRE TX 77401

JOHN COHEN

Person Name JOHN COHEN
Filing Number 117830400
Position DIRECTOR
State TX
Address P.O. BOX 29529, DALLAS TX 75229

Cohen John

State TX
Calendar Year 2017
Employer Fort Worth Isd
Job Title Teacher
Name Cohen John
Annual Wage $56,185

Cohen John A

State NY
Calendar Year 2015
Employer Appellate Div 1st Dept
Name Cohen John A
Annual Wage $108,294

Cohen John A

State NY
Calendar Year 2015
Employer Appellate Division 1st Dept
Job Title Prin App Ct Attorney
Name Cohen John A
Annual Wage $115,027

Cohen John A

State NY
Calendar Year 2016
Employer Appellate Div 1st Dept
Name Cohen John A
Annual Wage $117,744

Cohen John A

State NY
Calendar Year 2016
Employer Appellate Division 1st Dept
Job Title Prin App Ct Attorney
Name Cohen John A
Annual Wage $124,339

Cohen John A

State NY
Calendar Year 2017
Employer Appellate Div 1St Dept
Name Cohen John A
Annual Wage $126,253

Cohen John A

State NY
Calendar Year 2017
Employer Appellate Division 1St Dept
Job Title Prin App Ct Attorney
Name Cohen John A
Annual Wage $132,124

Cohen John

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Dist Professor Prof Pract Ay
Name Cohen John
Annual Wage $295,652

Cohen John A

State NY
Calendar Year 2018
Employer Appellate Div 1St Dept
Name Cohen John A
Annual Wage $134,009

Cohen John P

State MD
Calendar Year 2016
Employer Department Of Transportation
Name Cohen John P
Annual Wage $67,000

Cohen John P

State MD
Calendar Year 2017
Employer Department Of Transportation
Name Cohen John P
Annual Wage $68,000

Cohen John P

State MD
Calendar Year 2018
Employer Department Of Transportation
Name Cohen John P
Annual Wage $67,000

Cohen John P

State TX
Calendar Year 2015
Employer City Of Irving
Job Title Lifeguard I
Name Cohen John P
Annual Wage $1,194

Cohen John

State TX
Calendar Year 2015
Employer Fort Worth Isd
Job Title Teacher
Name Cohen John
Annual Wage $53,450

Cohen John

State TX
Calendar Year 2016
Employer Fort Worth Isd
Job Title Teacher
Name Cohen John
Annual Wage $55,083

Cohen John P

State MD
Calendar Year 2015
Employer Department Of Transportation
Name Cohen John P
Annual Wage $66,000

Cohen John F

State CO
Calendar Year 2018
Employer Dept Of Revenue
Job Title Criminal Investigator Ii
Name Cohen John F
Annual Wage $25,060

John M Cohen

Name John M Cohen
Address 8461 Nw 193rd Ln Hialeah FL 33015 -5319
Telephone Number 305-829-2742
Mobile Phone 305-333-1500
Email [email protected]
Gender Male
Date Of Birth 1971-01-03
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

John O Cohen

Name John O Cohen
Address 632 Chambers Rd Macon GA 31217 -2443
Mobile Phone 478-390-7948
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John S Cohen

Name John S Cohen
Address 5125 Trimble Rd Ne Atlanta GA 30342 -2124
Mobile Phone 404-408-4498
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

John M Cohen

Name John M Cohen
Address 520 E 5th St Loveland CO 80537 -5740
Telephone Number 720-524-2484
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

John B Cohen

Name John B Cohen
Address 4724 32nd St Nw Washington DC 20008 -2224
Phone Number 202-364-4364
Gender Male
Date Of Birth 1951-04-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

John Cohen

Name John Cohen
Address 6117 Rocky Spring Rd Bloomfield Hills MI 48301 -1347
Phone Number 248-535-8570
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

John S Cohen

Name John S Cohen
Address 12617 Red Pepper Ct Germantown MD 20874 -2034
Phone Number 301-540-0166
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John D Cohen

Name John D Cohen
Address 15100 Springfield Rd Germantown MD 20874 -3414
Phone Number 301-926-8625
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

John M Cohen

Name John M Cohen
Address 1624 S Wolff St Denver CO 80219 -4337
Phone Number 303-934-8918
Gender Male
Date Of Birth 1953-08-31
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

John R Cohen

Name John R Cohen
Address 4890 Worthington Cir Rockledge FL 32955 -6600
Phone Number 321-636-1758
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

John M Cohen

Name John M Cohen
Address 1125 Se 12th St Gainesville FL 32641 -8100
Phone Number 352-372-2054
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John U Cohen

Name John U Cohen
Address 1403 Yvonne Ave S Lehigh Acres FL 33976 -2819
Phone Number 407-797-0720
Gender Male
Date Of Birth 1977-06-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

John Cohen

Name John Cohen
Address 86 Island Rd Northampton MA 01060 -4235
Phone Number 413-584-4241
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

John E Cohen

Name John E Cohen
Address 11423 Rathbon Rd Byron MI 48418 -9641
Phone Number 517-223-8931
Gender Male
Date Of Birth 1968-05-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 501
Education Completed Graduate School
Language English

John M Cohen

Name John M Cohen
Address PO Box 314 Potterville MI 48876-0314 -0314
Phone Number 517-645-0117
Gender Male
Date Of Birth 1944-09-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

John Cohen

Name John Cohen
Address 206 N Church St Potterville MI 48876 -5120
Phone Number 517-645-0117
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Cohen

Name John Cohen
Address 3145 Miro Dr N Palm Beach Gardens FL 33410 -1254
Phone Number 561-775-3773
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

John J Cohen

Name John J Cohen
Address 2792 Donnelly Dr Lake Worth FL 33462 APT 127-6432
Phone Number 561-966-9091
Email [email protected]
Gender Male
Date Of Birth 1919-11-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John B Cohen

Name John B Cohen
Address 3746 Baccurate Way Marietta GA 30062 -8706
Phone Number 770-993-5565
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

John M Cohen

Name John M Cohen
Address 32 Constitution Way Marblehead MA 01945 -4607
Phone Number 781-631-0040
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

John Cohen

Name John Cohen
Address 300 SW 130th Ter Pembroke Pines FL 33027-4009 APT 207-4047
Phone Number 954-443-2965
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 1001
Education Completed Graduate School
Language English

John Cohen

Name John Cohen
Address 3609 Cleveland St Hollywood FL 33021-4922 -4922
Phone Number 954-967-5754
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

COHEN, JOHN

Name COHEN, JOHN
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931416703
Application Date 2007-08-30
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 3959 TELLURIDE CO

COHEN, JOHN

Name COHEN, JOHN
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930594542
Application Date 2007-03-31
Contributor Occupation President
Contributor Employer JJ Real Estate Partners
Organization Name JJ Real Estate Partners
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1107 5th Ave 75 NEW YORK NY

COHEN, JOHN

Name COHEN, JOHN
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990255830
Application Date 2007-06-01
Contributor Occupation Information Requeste
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4724 32ND ST NW WASHINGTON DC

COHEN, JOHN

Name COHEN, JOHN
Amount 1000.00
To GREEN, MARK
Year 2004
Application Date 2005-01-11
Recipient Party D
Recipient State NY
Seat state:office
Address 145 COMMUNITY DR GREAT NECK NY

COHEN, JOHN L

Name COHEN, JOHN L
Amount 500.00
To Jay Rockefeller (D)
Year 2010
Transaction Type 15
Filing ID 10020732328
Application Date 2010-07-22
Contributor Occupation ALSTOM
Organization Name Alstom
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Friends of Jay Rockefeller
Seat federal:senate

COHEN, JOHN

Name COHEN, JOHN
Amount 500.00
To Lindsey Graham (R)
Year 2006
Transaction Type 15
Filing ID 25020431759
Application Date 2005-08-01
Contributor Occupation GOVT
Contributor Employer WASHINGTON GROUP INTERNATIONAL
Organization Name Washington Group International
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Lindsey Graham for Senate
Seat federal:senate

COHEN, JOHN

Name COHEN, JOHN
Amount 500.00
To GOLDBERG, DEBORAH B (LTG)
Year 2006
Application Date 2006-02-28
Contributor Occupation PHYSICIAN
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State MA
Seat state:governor
Address 33 MARLBOROUGH ST APT 1-2 BOSTON MA

COHEN, JOHN

Name COHEN, JOHN
Amount 500.00
To Lindsey Graham (R)
Year 2008
Transaction Type 15
Filing ID 27020312912
Application Date 2007-05-15
Contributor Occupation GOVT
Contributor Employer WASHINGTON GROUP INTERNATIONAL
Organization Name URS Corp/Washington
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Lindsey Graham for Senate
Seat federal:senate

COHEN, JOHN

Name COHEN, JOHN
Amount 350.00
To Democratic Congressional Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24990814071
Application Date 2004-01-29
Contributor Occupation Information Requeste
Contributor Employer Self-Employed
Organization Name Metropolitan Center
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 6020 California Cir 215 ROCKVILLE MD

COHEN, JOHN

Name COHEN, JOHN
Amount 350.00
To FLORIDA DEMOCRATIC PARTY
Year 2006
Application Date 2005-11-09
Contributor Occupation MEDIATOR
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 1530 WILDERNESS RD WEST PALM BEACH FL

COHEN, JOHN

Name COHEN, JOHN
Amount 250.00
To Carolyn Cheeks Kilpatrick (D)
Year 2004
Transaction Type 15
Filing ID 23991339663
Application Date 2003-06-23
Contributor Occupation President
Contributor Employer PCS Communications
Organization Name Pcs Communications
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Kilpatrick for US Congress
Seat federal:house
Address 14917 Braemar Cresent Way DARNESTOWN MD

COHEN, JOHN

Name COHEN, JOHN
Amount 250.00
To James W DeMint (R)
Year 2006
Transaction Type 15
Filing ID 25020303336
Application Date 2005-06-13
Contributor Occupation WASHINGTON GROUP INTL
Organization Name Washington Group International
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

COHEN, JOHN S DR

Name COHEN, JOHN S DR
Amount 250.00
To Ohio Medical Assn
Year 2010
Transaction Type 15
Filing ID 11990079894
Application Date 2010-12-27
Contributor Occupation Doctor
Contributor Employer Cincinnati Eye Institute
Contributor Gender M
Committee Name Ohio Medical Assn
Address 503 Larchmont Dr CINCINNATI OH

COHEN, JOHN

Name COHEN, JOHN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26980132407
Application Date 2006-01-17
Contributor Occupation Investor
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 6020 California Cir 215 ROCKVILLE MD

COHEN, JOHN

Name COHEN, JOHN
Amount 250.00
To Carolina Majority PAC
Year 2006
Transaction Type 15
Filing ID 26950225234
Application Date 2006-06-27
Contributor Occupation Government Affairs
Contributor Employer Washington Group Int'l
Organization Name Washington Group International
Contributor Gender M
Recipient Party R
Committee Name Carolina Majority PAC
Address 8023 Fairfax Rd ALEXANDRIA VA

COHEN, JOHN

Name COHEN, JOHN
Amount 250.00
To James W DeMint (R)
Year 2006
Transaction Type 15
Filing ID 26020530140
Application Date 2006-06-26
Contributor Occupation DIRECTOR GOVE
Contributor Employer WASHINGTON GROUP INTL
Organization Name Washington Group International
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

COHEN, JOHN

Name COHEN, JOHN
Amount 250.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407116
Application Date 2003-05-22
Contributor Occupation Attorney
Contributor Employer Buker & Mekenzie
Organization Name Buker & Mekenzie
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 1737 New Hampshire Ave NW 3 WASHINGTON DC

COHEN, JOHN

Name COHEN, JOHN
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990244875
Application Date 2007-06-18
Contributor Occupation Mediator
Contributor Employer JCLR
Organization Name Jclr
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 1530 Wilderness Rd WEST PALM BEACH FL

COHEN, JOHN

Name COHEN, JOHN
Amount 250.00
To Carolyn Cheeks Kilpatrick (D)
Year 2004
Transaction Type 15
Filing ID 23992042209
Application Date 2003-09-25
Contributor Occupation President
Contributor Employer PCS Communications
Organization Name Pcs Communications
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Kilpatrick for US Congress
Seat federal:house
Address 14917 Braemar Cresent Way DARNESTOWN MD

COHEN, JOHN MIKE

Name COHEN, JOHN MIKE
Amount 250.00
To CARNAHAN, ROBIN
Year 2004
Application Date 2004-02-18
Contributor Occupation ARCHITECT
Contributor Employer COHEN HILBERRY ARCHITECTS
Organization Name COHEN HILBERRY ARCHITECTS
Recipient Party D
Recipient State MO
Seat state:office
Address 6400 CECIL AVE CLAYTON MO

COHEN, JOHN

Name COHEN, JOHN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10930342668
Application Date 2010-01-29
Contributor Occupation Investor
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 6020 California Cir Apt 215 ROCKVILLE MD

COHEN, JOHN

Name COHEN, JOHN
Amount 250.00
To MCCONVILLE, JAMES E (JAY)
Year 2010
Application Date 2009-06-29
Contributor Occupation DIRECTOR OF GOVERNMENT AFFAIRS
Contributor Employer URS CORP
Organization Name URS CORP
Recipient Party R
Recipient State VA
Seat state:lower
Address 915 EMERALD DR ALEXANDRIA VA

COHEN, JOHN P

Name COHEN, JOHN P
Amount 250.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-03-22
Contributor Occupation POLITICAL CONSULTANT
Recipient Party D
Recipient State FL
Seat state:governor
Address 1530 WILDERNESS RD WEST PALM BEACH FL

COHEN, JOHN P

Name COHEN, JOHN P
Amount 250.00
To ARONBERG, DAVE
Year 2010
Application Date 2009-09-29
Contributor Occupation MEDIATOR
Recipient Party D
Recipient State FL
Seat state:office
Address 1530 WILDERNESS RD WEST PALM BEACH FL

COHEN, JOHN

Name COHEN, JOHN
Amount 250.00
To SANFORD, MARK
Year 2006
Application Date 2005-11-08
Contributor Occupation BUSINESS EXECUTIVE
Recipient Party R
Recipient State SC
Seat state:governor
Address 8023 FAIRFAX RD ALEXANDRIA VA

COHEN, JOHN

Name COHEN, JOHN
Amount 250.00
To RYBERG, GREG
Year 2006
Application Date 2005-12-14
Contributor Occupation SRS EMPLOYEE
Recipient Party R
Recipient State SC
Seat state:office
Address 8023 FAIRFAX RD ALEXANDRIA VA

COHEN, JOHN L

Name COHEN, JOHN L
Amount 250.00
To OTTER, C L (BUTCH)
Year 2006
Application Date 2005-11-28
Recipient Party R
Recipient State ID
Seat state:governor
Address 8023 FAIRFAX RD ALEXANDRIA VA

COHEN, JOHN

Name COHEN, JOHN
Amount 250.00
To Jim DeMint (R)
Year 2004
Transaction Type 15
Filing ID 23020431797
Application Date 2003-09-18
Contributor Occupation WASHINGTON GROUP INTL
Organization Name Washington Group International
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

COHEN, JOHN

Name COHEN, JOHN
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29020423190
Application Date 2009-09-30
Contributor Occupation PRESIDENT
Contributor Employer J.J. REAL ESTATE PARTNERS
Organization Name JJ Real Estate Partners
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, JOHN P

Name COHEN, JOHN P
Amount 150.00
To ARONBERG, DAVE
Year 2010
Application Date 2009-11-01
Contributor Occupation MEDIATOR
Recipient Party D
Recipient State FL
Seat state:office
Address 1530 WILDERNESS RD WEST PALM BEACH FL

COHEN, JOHN P

Name COHEN, JOHN P
Amount 100.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-03-29
Recipient Party D
Recipient State FL
Seat state:governor
Address 1530 WILDERNESS RD WEST PALM BEACH FL

COHEN, JOHN P

Name COHEN, JOHN P
Amount 100.00
To ARONBERG, DAVE
Year 20008
Application Date 2007-06-27
Recipient Party D
Recipient State FL
Seat state:upper
Address 1530 WILDERNESS RD WEST PALM BEACH FL

COHEN, JOHN S

Name COHEN, JOHN S
Amount 100.00
To OCONNOR, MAUREEN
Year 20008
Application Date 2008-01-30
Contributor Occupation MD
Contributor Employer CINCINNATI EYE INSTITUTE
Recipient Party N
Recipient State OH
Seat state:judicial
Address 503 LARCHMONT DR WYOMING OH

COHEN, JOHN P

Name COHEN, JOHN P
Amount 50.00
To CHIARI, CHRIS
Year 20008
Application Date 2007-09-27
Recipient Party D
Recipient State FL
Seat state:lower
Address 1530 WILDERNESS RD WEST PALM BEACH FL

COHEN, JOHN CODY

Name COHEN, JOHN CODY
Amount 25.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-04-23
Recipient Party R
Recipient State LA
Seat state:governor
Address 144 COLONEL AP KOUNS DR SHREVEPORT LA

COHEN, JOHN

Name COHEN, JOHN
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2004
Application Date 2004-03-25
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 6117 ROCKY SPRING RD BLOOMFIELD HILLS MI

JOHN MENASHA COHEN

Name JOHN MENASHA COHEN
Address 2409 NW 152nd Street Edmond OK
Value 19887
Landarea 7,200 square feet
Type Residential
Price 170500

COHEN JOHN H

Name COHEN JOHN H
Physical Address 221 MANUEL CT, SAINT AUGUSTINE, FL 32095
Owner Address 513 WESTSIDE ROW, SAINT AUGUSTINE, FL 32095
County St. Johns
Land Code Vacant Residential
Address 221 MANUEL CT, SAINT AUGUSTINE, FL 32095

COHEN JOHN P

Name COHEN JOHN P
Physical Address 1530 WILDERNESS RD, WEST PALM BEACH, FL 33409
Owner Address 1530 WILDERNESS RD, WEST PALM BEACH, FL 33409
Ass Value Homestead 175614
Just Value Homestead 182660
County Palm Beach
Year Built 1988
Area 2433
Land Code Single Family
Address 1530 WILDERNESS RD, WEST PALM BEACH, FL 33409

COHEN SHOHET JOHN EST

Name COHEN SHOHET JOHN EST
Physical Address NO SITUS, OCALA, FL 34471
Owner Address 6565 SE 18TH TERR RD, OCALA, FL 34474
County Marion
Land Code Vacant Commercial
Address NO SITUS, OCALA, FL 34471

JOHN M COHEN

Name JOHN M COHEN
Physical Address 8461 NW 193 LN, Unincorporated County, FL 33015
Owner Address 8461 NW 193 LN, MIAMI, FL 33015
Ass Value Homestead 112797
Just Value Homestead 112797
County Miami Dade
Year Built 1988
Area 1302
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8461 NW 193 LN, Unincorporated County, FL 33015

COHEN JOHN

Name COHEN JOHN
Address 78-14 Roosevelt Avenue Queens NY 11372

COHEN JOHN A SOLIS & ANNE F SOLIS

Name COHEN JOHN A SOLIS & ANNE F SOLIS
Address 1110 Westbury Road Souderton PA
Value 301240
Landarea 14,208 square feet
Basement None

JOHN C COHEN & TINA COHEN

Name JOHN C COHEN & TINA COHEN
Address 5011 Evergreen Street Bellaire TX 77401
Value 234968
Landvalue 234968
Buildingvalue 422256

JOHN COHEN

Name JOHN COHEN
Address 5249 Halverson Court Kannapolis NC
Value 29000
Landvalue 29000
Buildingvalue 142000
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

JOHN COHEN

Name JOHN COHEN
Address 21704 Patton Drive Austin TX 78645
Value 12000
Landvalue 12000
Type Real

JOHN COHEN

Name JOHN COHEN
Address 39 Ibsen Avenue Staten Island NY 10312
Value 421000
Landvalue 8454

COHEN JOHN & GOLDA TRUST

Name COHEN JOHN & GOLDA TRUST
Physical Address 8539 US HIGHWAY 19, PORT RICHEY, FL 34668
Owner Address PO BOX 607772, ORLANDO, FL 32860
County Pasco
Year Built 2003
Area 3235
Land Code Drive-in Restaurants
Address 8539 US HIGHWAY 19, PORT RICHEY, FL 34668

JOHN COHEN & ANN COHEN

Name JOHN COHEN & ANN COHEN
Address 3145 N Miro Drive Palm Beach Gardens FL 33410
Value 686561
Landvalue 686561
Usage Single Family Residential

JOHN COHEN & TINA COHEN

Name JOHN COHEN & TINA COHEN
Address 5125 Maple Street Bellaire TX 77401
Value 179953
Landvalue 179953
Buildingvalue 71616

JOHN D COHEN & LISA A COHEN

Name JOHN D COHEN & LISA A COHEN
Address 15100 Springfield Road Germantown MD 20874
Value 503920
Landvalue 503920
Airconditioning yes

JOHN J AVENI & MARGARET A COHEN

Name JOHN J AVENI & MARGARET A COHEN
Address 22 Arthur Drive Albany NY
Value 31400
Landvalue 31400
Buildingvalue 125500
Landarea 7,879 square feet
Type Homestead Parcel

JOHN J COHEN & PATRICIA M COHEN

Name JOHN J COHEN & PATRICIA M COHEN
Address 1005 Brookgreen Drive Cary NC 27511
Value 76000
Landvalue 76000
Buildingvalue 115993

JOHN L COHEN

Name JOHN L COHEN
Address 915 Emerald Drive Alexandria VA
Value 282000
Landvalue 282000
Buildingvalue 478650
Landarea 13,852 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

JOHN M COHEN

Name JOHN M COHEN
Address 867 Anchor Way Kannapolis NC
Value 28000
Landvalue 28000
Buildingvalue 109590
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOHN M COHEN

Name JOHN M COHEN
Address 32 Constitution Way Marblehead MA
Value 591100
Buildingvalue 591100
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN M COHEN

Name JOHN M COHEN
Address 941 Back Bay Court Kannapolis NC
Value 28000
Landvalue 28000
Buildingvalue 97900
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

JOHN M COHEN & LINDA R COHEN

Name JOHN M COHEN & LINDA R COHEN
Address 280 Nesbit Entry Drive Roswell GA
Value 60900
Landvalue 60900
Buildingvalue 183200
Landarea 22,651 square feet

JOHN M SCHWAB & ALISHIA L COHEN

Name JOHN M SCHWAB & ALISHIA L COHEN
Address 826 Cricket Avenue Glenside PA 19038
Value 108420
Landarea 9,600 square feet
Basement None

JOHN COHEN & TINA COHEN

Name JOHN COHEN & TINA COHEN
Address 1702 Woodhead Street Houston TX 77019
Value 112500
Landvalue 112500
Buildingvalue 428297

COHEN JOHN &

Name COHEN JOHN &
Physical Address 3145 MIRO DR N, PALM BEACH GARDENS, FL 33410
Owner Address 3145 MIRO DR N, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 1051073
Just Value Homestead 1051073
County Palm Beach
Year Built 1988
Area 4676
Land Code Single Family
Address 3145 MIRO DR N, PALM BEACH GARDENS, FL 33410

John Cohen

Name John Cohen
Doc Id 07089778
City Manchester
Designation us-only
Country GB

JOHN COHEN

Name JOHN COHEN
Type Voter
State FL
Address 6300 FALSS CR DR 113, LAUDERHILL, FL 33319
Phone Number 954-572-8947
Email Address [email protected]

JOHN COHEN

Name JOHN COHEN
Type Republican Voter
State FL
Address 209 E CROSS ST, PENSACOLA, FL 32503
Phone Number 850-417-4417
Email Address [email protected]

JOHN COHEN

Name JOHN COHEN
Type Democrat Voter
State IN
Address 6500 NEWBURGH RD, EVANSVILLE, IN 47715
Phone Number 812-204-0897
Email Address [email protected]

JOHN COHEN

Name JOHN COHEN
Type Republican Voter
State VA
Address 9100 SILVERBUSH DR, RICHMOND, VA 23228
Phone Number 804-672-8858
Email Address [email protected]

JOHN COHEN

Name JOHN COHEN
Type Voter
State NY
Address 386 FAIRFIELD AVENUE, BUFFALO, NY 14223
Phone Number 716-833-0604
Email Address [email protected]

JOHN COHEN

Name JOHN COHEN
Type Independent Voter
State CO
Address 304 HILLCREST DR APT 203, DURANGO, CO 81301
Phone Number 614-315-8391
Email Address [email protected]

JOHN COHEN

Name JOHN COHEN
Type Republican Voter
State PA
Address 1225 S 23RD ST, PHILA, PA 19146
Phone Number 610-316-5889
Email Address [email protected]

JOHN COHEN

Name JOHN COHEN
Type Republican Voter
State NY
Address 466 POST AVE, ROCHESTER, NY 14619
Phone Number 585-967-0029
Email Address [email protected]

JOHN COHEN

Name JOHN COHEN
Type Voter
State AR
Address 11628 DUSTIN DR, MABELVALE, AR 72103
Phone Number 501-590-8740
Email Address [email protected]

JOHN COHEN

Name JOHN COHEN
Type Republican Voter
State MD
Address 7302 HITCHCOCK LN, WINDSOR MILL, MD 21244
Phone Number 443-413-9793
Email Address [email protected]

JOHN COHEN

Name JOHN COHEN
Type Independent Voter
State MD
Address 2107 DEADORA DR., BEL AIR, MD 21014
Phone Number 410-569-3030
Email Address [email protected]

JOHN COHEN

Name JOHN COHEN
Type Republican Voter
State FL
Address 408 LENORE CT., ROCKLEDGE, FL 32955
Phone Number 321-634-1985
Email Address [email protected]

JOHN COHEN

Name JOHN COHEN
Type Republican Voter
State FL
Address 8461 NW 193RD LN, HIALEAH, FL 33015
Phone Number 305-333-1500
Email Address [email protected]

JOHN COHEN

Name JOHN COHEN
Type Voter
State WV
Address 520 NANCY ST, CHARLESTON, WV 25311
Phone Number 304-550-0971
Email Address [email protected]

JOHN COHEN

Name JOHN COHEN
Type Democrat Voter
State WA
Address 12920 120TH ST. CT. E., PUYALLUP, WA 98374
Phone Number 253-848-4647
Email Address [email protected]

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U14240
Type Of Access VA
Appt Made 6/8/2012 0:00
Appt Start 6/11/2012 11:00
Appt End 6/11/2012 23:59
Total People 1
Last Entry Date 6/8/2012 19:26
Meeting Location OEOB
Caller QUINN
Release Date 09/28/2012 07:00:00 AM +0000

JOHN COHEN

Name JOHN COHEN
Visit Date 4/13/10 8:30
Appt Start 5/26/10
Meeting Location VPR
Description RECEPTION IN HONOR OF FIREFIGHTERS AND LAW EN
Release Date 08/27/2010 07:00:00 AM +0000

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U68680
Type Of Access VA
Appt Made 12/15/10 10:03
Appt Start 12/15/10 13:15
Appt End 12/15/10 23:59
Total People 2
Last Entry Date 12/15/10 10:02
Meeting Location WH
Caller VANESSA
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 79976

JOHN L COHEN

Name JOHN L COHEN
Visit Date 4/13/10 8:30
Appointment Number U73269
Type Of Access VA
Appt Made 1/7/2011 10:01
Appt Start 1/7/2011 14:00
Appt End 1/7/2011 23:59
Total People 5
Last Entry Date 1/7/2011 10:01
Meeting Location OEOB
Caller KATHLEEN
Release Date 04/29/2011 07:00:00 AM +0000

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U92636
Type Of Access VA
Appt Made 3/17/11 16:27
Appt Start 3/21/11 14:00
Appt End 3/21/11 23:59
Total People 2
Last Entry Date 3/17/11 16:27
Meeting Location OEOB
Caller NATALIE
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 74916

John D Cohen

Name John D Cohen
Visit Date 4/13/10 8:30
Appointment Number U14944
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/10/2011 14:00
Appt End 6/10/2011 23:59
Total People 23
Last Entry Date 6/6/2011 11:26
Meeting Location WH
Caller DANIELLE
Release Date 09/30/2011 07:00:00 AM +0000

John M Cohen

Name John M Cohen
Visit Date 4/13/10 8:30
Appointment Number U32430
Type Of Access VA
Appt Made 8/3/2011 0:00
Appt Start 8/11/2011 9:00
Appt End 8/11/2011 23:59
Total People 345
Last Entry Date 8/3/2011 18:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

John D Cohen

Name John D Cohen
Visit Date 4/13/10 8:30
Appointment Number U35076
Type Of Access VA
Appt Made 8/15/2011 0:00
Appt Start 8/16/2011 14:00
Appt End 8/16/2011 23:59
Total People 4
Last Entry Date 8/15/2011 9:15
Meeting Location NEOB
Caller MICHAEL
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 78233

John L Cohen

Name John L Cohen
Visit Date 4/13/10 8:30
Appointment Number U31591
Type Of Access VA
Appt Made 8/1/2011 0:00
Appt Start 8/4/2011 15:00
Appt End 8/4/2011 23:59
Total People 3
Last Entry Date 8/1/2011 11:07
Meeting Location OEOB
Caller PHILIP
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 78054

John L Cohen

Name John L Cohen
Visit Date 4/13/10 8:30
Appointment Number U40117
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/9/2011 12:30
Appt End 9/9/2011 23:59
Total People 4
Last Entry Date 9/8/2011 9:47
Meeting Location NEOB
Caller DONNA
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 85008

John D Cohen

Name John D Cohen
Visit Date 4/13/10 8:30
Appointment Number U59764
Type Of Access VA
Appt Made 11/17/2011
Appt Start 11/17/2011
Appt End 11/17/2011
Total People 7
Last Entry Date 11/17/2011
Meeting Location OEOB
Caller NATALIE
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 88415

John D Cohen

Name John D Cohen
Visit Date 4/13/10 8:30
Appointment Number U59839
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/6/2011 15:30
Appt End 12/6/2011 23:59
Total People 239
Last Entry Date 11/17/2011 15:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U64904
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/8/2011 11:00
Appt End 12/8/2011 23:59
Total People 4
Last Entry Date 12/7/2011 10:44
Meeting Location OEOB
Caller CHRISTA
Release Date 03/30/2012 07:00:00 AM +0000

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U68362
Type Of Access VA
Appt Made 12/16/2011 0:00
Appt Start 12/20/2011 14:00
Appt End 12/20/2011 23:59
Total People 11
Last Entry Date 12/16/2011 16:54
Meeting Location OEOB
Caller CHRISTA
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 90207

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U75583
Type Of Access VA
Appt Made 1/28/10 10:37
Appt Start 1/28/10 14:00
Appt End 1/28/10 23:59
Total People 2
Last Entry Date 1/28/10 10:37
Meeting Location OEOB
Caller HERBERT
Release Date 04/30/2010 07:00:00 AM +0000

John D Cohen

Name John D Cohen
Visit Date 4/13/10 8:30
Appointment Number U66085
Type Of Access VA
Appt Made 12/9/2011 0:00
Appt Start 12/12/2011 13:00
Appt End 12/12/2011 23:59
Total People 13
Last Entry Date 12/9/2011 17:50
Meeting Location OEOB
Caller MONICA
Release Date 03/30/2012 07:00:00 AM +0000

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U74079
Type Of Access VA
Appt Made 1/18/2012 0:00
Appt Start 1/18/2012 11:00
Appt End 1/18/2012 23:59
Total People 83
Last Entry Date 1/18/2012 6:17
Meeting Location OEOB
Caller KYLE
Release Date 04/27/2012 07:00:00 AM +0000

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U74055
Type Of Access VA
Appt Made 1/18/2012 0:00
Appt Start 1/18/2012 13:00
Appt End 1/18/2012 23:59
Total People 83
Last Entry Date 1/18/2012 5:37
Meeting Location OEOB
Caller KYLE
Release Date 04/27/2012 07:00:00 AM +0000

John Cohen

Name John Cohen
Visit Date 4/13/10 8:30
Appointment Number U83807
Type Of Access VA
Appt Made 2/24/2012 0:00
Appt Start 2/27/2012 8:30
Appt End 2/27/2012 23:59
Total People 24
Last Entry Date 2/24/2012 16:41
Meeting Location OEOB
Caller CHRISTA
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 80881

John D Cohen

Name John D Cohen
Visit Date 4/13/10 8:30
Appointment Number U79799
Type Of Access VA
Appt Made 2/9/2012 0:00
Appt Start 2/9/2012 14:00
Appt End 2/9/2012 23:59
Total People 6
Last Entry Date 2/9/2012 5:55
Meeting Location OEOB
Caller NATALIE
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 91187

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U86207
Type Of Access VA
Appt Made 3/5/2012 0:00
Appt Start 3/6/2012 15:30
Appt End 3/6/2012 23:59
Total People 4
Last Entry Date 3/5/2012 10:55
Meeting Location WH
Caller CAROLINE
Release Date 06/29/2012 07:00:00 AM +0000

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U90607
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/20/2012 15:30
Appt End 3/20/2012 23:59
Total People 6
Last Entry Date 3/19/2012 15:12
Meeting Location WH
Caller CAROLINE
Release Date 06/29/2012 07:00:00 AM +0000

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U95480
Type Of Access VA
Appt Made 4/4/2012 0:00
Appt Start 4/10/2012 11:00
Appt End 4/10/2012 23:59
Total People 7
Last Entry Date 4/4/2012 18:13
Meeting Location OEOB
Caller RYAN
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 92127

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U99377
Type Of Access VA
Appt Made 4/18/2012 0:00
Appt Start 4/18/2012 10:00
Appt End 4/18/2012 23:59
Total People 3
Last Entry Date 4/18/2012 5:55
Meeting Location OEOB
Caller KYLE
Release Date 07/27/2012 07:00:00 AM +0000

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U98055
Type Of Access VA
Appt Made 4/19/2012 0:00
Appt Start 4/20/2012 11:30
Appt End 4/20/2012 23:59
Total People 21
Last Entry Date 4/19/2012 11:19
Meeting Location OEOB
Caller RYAN
Release Date 07/27/2012 07:00:00 AM +0000

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U08487
Type Of Access VA
Appt Made 5/18/2012 0:00
Appt Start 5/21/2012 9:30
Appt End 5/21/2012 23:59
Total People 72
Last Entry Date 5/18/2012 16:46
Meeting Location OEOB
Caller FRANCESCA
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 91170

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U08480
Type Of Access VA
Appt Made 5/18/2012 0:00
Appt Start 5/22/2012 14:00
Appt End 5/22/2012 23:59
Total People 12
Last Entry Date 5/18/2012 16:29
Meeting Location OEOB
Caller CHRISTA
Release Date 08/31/2012 07:00:00 AM +0000

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U14231
Type Of Access VA
Appt Made 6/8/2012 0:00
Appt Start 6/11/2012 9:30
Appt End 6/11/2012 23:59
Total People 39
Last Entry Date 6/8/2012 19:08
Meeting Location OEOB
Caller QUINN
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 92844

JOHN D COHEN

Name JOHN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U74054
Type Of Access VA
Appt Made 1/18/2012 0:00
Appt Start 1/18/2012 9:00
Appt End 1/18/2012 23:59
Total People 83
Last Entry Date 1/18/2012 5:36
Meeting Location OEOB
Caller KYLE
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 87188

JOHN COHEN

Name JOHN COHEN
Visit Date 4/13/10 8:30
Appointment Number U71622
Type Of Access VA
Appt Made 2/4/10 14:29
Appt Start 2/4/10 15:30
Appt End 2/4/10 23:59
Total People 3
Last Entry Date 2/4/10 14:29
Meeting Location OEOB
Caller KEVIN
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 70206

JOHN COHEN

Name JOHN COHEN
Car HONDA ACCORD
Year 2008
Address 7826 Catalina Cir, Tamarac, FL 33321-9144
Vin 1HGCP36818A032051

JOHN COHEN

Name JOHN COHEN
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 4171 Beaver Brook Ln, Dallas, TX 75229-5351
Vin 1HD1KB4197Y625651

JOHN COHEN

Name JOHN COHEN
Car ACURA TL
Year 2007
Address 1530 Ashbury Woods Dr, Dayton, OH 45458-6406
Vin 19UUA76527A011839
Phone 937-885-5099

JOHN COHEN

Name JOHN COHEN
Car Ford Edge
Year 2007
Address 208 N University Dr, Pembroke Pines, FL 33024-6716
Vin 2FMDK49C07BA98841

JOHN COHEN

Name JOHN COHEN
Car FORD EDGE
Year 2007
Address 66 Hammock Ln, Staten Island, NY 10312-1617
Vin 2FMDK48C47BB40218

JOHN COHEN

Name JOHN COHEN
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 608 LAKE PT, MOREHEAD CITY, NC 28557-4740
Vin 1J4GA59197L141141

John Cohen

Name John Cohen
Car TOYOTA TACOMA
Year 2007
Address 1217 Greenfield Dr, Clarksville, TN 37040-4182
Vin 5TENX22N07Z398181

John Cohen

Name John Cohen
Car PORSCHE 911
Year 2007
Address 4171 Beaver Brook Ln, Dallas, TX 75229-5351
Vin WP0CB29937S775475
Phone 214-358-0478

JOHN COHEN

Name JOHN COHEN
Car JEEP GRAND CHEROKEE
Year 2008
Address 36 BON AIR DR, MARLTON, NJ 08053-1867
Vin 1J8HR78368C168146

JOHN COHEN

Name JOHN COHEN
Car MERCEDES-BENZ CL-CLASS
Year 2008
Address 211 Robbins Ln, Syosset, NY 11791-6004
Vin WDDEJ71XX8A011252

JOHN COHEN

Name JOHN COHEN
Car HONDA ACCORD
Year 2008
Address 6308 112th Street Ct NW, Gig Harbor, WA 98332-8313
Vin 1HGCP26818A141409

JOHN COHEN

Name JOHN COHEN
Car HONDA ACCORD
Year 2007
Address 915 Emerald Dr, Alexandria, VA 22308-2625
Vin 1HGCM66547A061476
Phone 703-765-9490

JOHN COHEN

Name JOHN COHEN
Car DODGE RAM PICKUP 1500
Year 2008
Address 4524 Rush River Trl, Ft Worth, TX 76123-2708
Vin 1D7HA16208J181921

JOHN COHEN

Name JOHN COHEN
Car INFINITI QX56
Year 2008
Address 208 N University Dr, Pembroke Pines, FL 33024-6716
Vin 5N3AA08C48N903334

JOHN COHEN

Name JOHN COHEN
Car INFINITI EX35
Year 2008
Address 10796 Pines Blvd Ste 204, Pembroke Pines, FL 33026-3919
Vin JNKAJ09F08M359487

JOHN COHEN

Name JOHN COHEN
Car FORD EXPLORER
Year 2008
Address 10796 Pines Blvd Ste 204, Pembroke Pines, FL 33026-3919
Vin 1FMEU75838UA30644

JOHN COHEN

Name JOHN COHEN
Car INFINITI FX35
Year 2008
Address 10796 Pines Blvd Ste 204, Pembroke Pines, FL 33026-3919
Vin JNRAS08W98X207111

JOHN COHEN

Name JOHN COHEN
Car INFINITI FX35
Year 2008
Address 10796 Pines Blvd Ste 204, Pembroke Pines, FL 33026-3919
Vin JNRAS08W68X204098

JOHN COHEN

Name JOHN COHEN
Car PORSCHE CAYENNE
Year 2008
Address 10796 Pines Blvd Ste 204, Pembroke Pines, FL 33026-3919
Vin WP1AD29P08LA71440

JOHN COHEN

Name JOHN COHEN
Car INFINITI FX35
Year 2008
Address 10796 Pines Blvd, Pembroke Pines, FL 33026-3919
Vin JNRAS08W48X207355

JOHN COHEN

Name JOHN COHEN
Car NISSAN 350Z
Year 2008
Address 1530 WILDERNESS RD, WEST PALM BCH, FL 33409-2023
Vin JN1BZ34D88M703348

JOHN COHEN

Name JOHN COHEN
Car INFINITI EX35
Year 2008
Address 10796 Pines Blvd Ste 204, Pembroke Pines, FL 33026-3919
Vin JNKAJ09F18M359286
Phone

JOHN COHEN

Name JOHN COHEN
Car FORD ESCAPE HYBRID
Year 2008
Address 2980 S Biscay St, Aurora, CO 80013-2316
Vin 1FMCU59H48KC99897
Phone 303-485-6223

JOHN COHEN

Name JOHN COHEN
Car INFINITI G35
Year 2008
Address 208 N University Dr, Pembroke Pines, FL 33024-6716
Vin JNKBV61F98M251537

JOHN COHEN

Name JOHN COHEN
Car TOYOTA FJ CRUISER
Year 2007
Address 8052 Lakeloop Dr, Westerville, OH 43081-5566
Vin JTEBU11F470069768

John Cohen

Name John Cohen
Domain arthistoryreference.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-12-09
Update Date 2012-11-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 283 Nahanton Street Newton Center MA 02459
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain franchisegang.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-17
Update Date 2011-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 315 South Salem St|Bldg 200 Apex North Carolina 27502
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain sailcleaner.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2001-02-28
Update Date 2012-09-11
Registrar Name DNC HOLDINGS, INC.
Registrant Address 32 Constitution Way Marblehead MA 01945
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain johndcohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-24
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 11126 Air Park Rd|Suite 201 Ashland Virginia 23005
Registrant Country UNITED STATES

john cohen

Name john cohen
Domain njcscrap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 83 whitson st hempstead New York 11550
Registrant Country UNITED STATES

john cohen

Name john cohen
Domain njcscrapmetal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 83 whitson st hempstead New York 11550
Registrant Country UNITED STATES

john cohen

Name john cohen
Domain njcmetalrecycling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 83 whitson st hempstead New York 11550
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain mgscontracting.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2010-03-18
Update Date 2012-03-16
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 4994 Lower Roswell Road NE Suite 7 Marietta GA 30068
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain myedarep.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-10
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2020 Westside Court SW|Suite C Snellville Georgia 30078
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain spriteskeeper.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-01
Update Date 2011-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1403 Yvonne Ave S. Lehigh Acres Florida 33976
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain ilovemyphonegirl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-28
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address CLEC Technology Group, Inc. 4994 Lower Roswell Road NE Suite 7 Marietta, GA 30068
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain tlsdiscounts.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2009-10-28
Update Date 2013-10-14
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 13 chadderton drive Gtr Manchester BL9 8NL
Registrant Country UNITED KINGDOM

John Cohen

Name John Cohen
Domain chiramjeevi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-17
Update Date 2012-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 5322 Grand Avw Dublin Ohio 43016
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain clectechnologygroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-20
Update Date 2008-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address CLEC Technology Group, Inc. 4994 Lower Roswell Road NE Suite 7 Marietta, GA 30068
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain loaksattha.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-17
Update Date 2012-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 5322 Grand Avw Dublin Ohio 43016
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain websitebits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-27
Update Date 2012-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 5322 Grand Avw Dublin Ohio 43016
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain ncfishingkayaks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 315 South Salem St|Bldg 200 Apex North Carolina 27502
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain ncfishingkayak.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 315 South Salem St|Bldg 200 Apex North Carolina 27502
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain unbelievableflooring.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-21
Update Date 2011-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 5125 Trimble Rd Atlanta Georgia 30342
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain franchisegiant.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-25
Update Date 2011-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 315 South Salem St|Bldg 200 Apex North Carolina 27502
Registrant Country UNITED STATES

JOHN COHEN

Name JOHN COHEN
Domain johnnycohentransportandremovals.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Country AUSTRALIA

John Cohen

Name John Cohen
Domain tppwebtest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-08
Update Date 2012-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 11126 Air Park Rd|Suite 201 Ashland Virginia 23005
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain prated.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-15
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 5322 Grand Avw Dublin Ohio 43016
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain fujihanaeastcobb.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2007-11-07
Update Date 2012-11-05
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 4994 Lower Roswell Road NE Suite 7 Marietta GA 30068
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain double-glazing-colchester.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2008-12-08
Update Date 2012-12-09
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 13 Chadderton Drive Bury BL9 8NL
Registrant Country UNITED KINGDOM

John Cohen

Name John Cohen
Domain double-glazing-derby.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2008-12-08
Update Date 2012-12-09
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 13 Chadderton Drive Bury BL9 8NL
Registrant Country UNITED KINGDOM

John Cohen

Name John Cohen
Domain npaccountants.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2010-10-25
Update Date 2013-08-22
Registrar Name DNC HOLDINGS, INC.
Registrant Address 32 Constitution Way Marblehead MA 01945
Registrant Country UNITED STATES

John Cohen

Name John Cohen
Domain ajail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-24
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 5322 Grand Avw Dublin Ohio 43016
Registrant Country UNITED STATES

Cohen, John

Name Cohen, John
Domain intergalacticboners.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-11
Update Date 2013-07-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES