John Conklin

We have found 330 public records related to John Conklin in 33 states . Ethnicity of all people found is Dutch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 57 business registration records connected with John Conklin in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Maryland state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Lab Asst. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $89,310.


John Joseph Conklin

Name / Names John Joseph Conklin
Age 43
Birth Date 1981
Also Known As John H Conklin
Person 7675 McDonald Dr #220, Scottsdale, AZ 85250
Phone Number 480-941-8973
Possible Relatives
Deanne C Sansone




Previous Address 3 Main St #332, Tarrytown, NY 10591
8245 Vista Dr, Scottsdale, AZ 85250
8377 Via De Ventura, Scottsdale, AZ 85258
8377 Via De Ventura #214, Scottsdale, AZ 85258
24 Frost Ln, Hartsdale, NY 10530
7301 Helm Dr #B, Scottsdale, AZ 85260
8377 Via De Ventura #G214, Scottsdale, AZ 85258
7720 Avalon Dr, Scottsdale, AZ 85251
3 Main St #325, Tarrytown, NY 10591
134 Harriman Rd, Irvington, NY 10533
7513 Hazelwood St, Scottsdale, AZ 85251
4354 82nd St #128, Scottsdale, AZ 85251
6599 Thomas Rd #2156, Scottsdale, AZ 85251
6822 Avalon Dr, Scottsdale, AZ 85251
200 Hermosa Dr #J202, Tempe, AZ 85282
2319 64th St, Scottsdale, AZ 85257
0207A Huntington Hall, Oneonta, NY 13820
136 Harriman Rd, Irvington, NY 10533

John A Conklin

Name / Names John A Conklin
Age 50
Birth Date 1974
Also Known As John Onklin
Person 4228 Browsing Ln, Marcellus, NY 13108
Phone Number 315-469-7900
Possible Relatives



Previous Address 4878 Citadel Cv, Syracuse, NY 13215
324 Westbrook Hills Dr, Syracuse, NY 13215
4164 Old Winding Way, Syracuse, NY 13215
422 Kings Park Drive Ext #B, Liverpool, NY 13090
76 Maple Ave, Cortland, NY 13045
25 Elizabeth St #3J, Farmingdale, NY 11735
723 Euclid Ave, Syracuse, NY 13210
50 Tompkins St #967, Cortland, NY 13045

John Dayton Conklin

Name / Names John Dayton Conklin
Age 52
Birth Date 1972
Also Known As D Conklin
Person 5445 Caruth Haven Ln #1317, Dallas, TX 75225
Phone Number 214-696-5282
Possible Relatives
Louise Nolte Conklin






Previous Address 5445 Caruth Haven Ln #621, Dallas, TX 75225
5445 Caruth Haven Ln, Dallas, TX 75225
2832 McFarlin Blvd #1017, Dallas, TX 75205
201 Montclair St, San Antonio, TX 78209
5200 Summit Ridge Dr, Reno, NV 89523
5200 Summit Ridge Dr #3121, Reno, NV 89523
331 Arcadia Pl, San Antonio, TX 78209
7432 Wellcrest Dr, Dallas, TX 75230
5200 Summit Ridge Dr #3524, Reno, NV 89523
128 Montclair St, San Antonio, TX 78209
40 Ne #525, San Antonio, TX 78229
136 Oakview Pl, San Antonio, TX 78209
501 26th St #324, Austin, TX 78705

John C Conklin

Name / Names John C Conklin
Age 58
Birth Date 1966
Person 9152 Kings Ave, Peoria, AZ 85382
Phone Number 623-815-1336
Possible Relatives


Jjohn C Conklin
Previous Address RR1 Bx143 McGowan Rd, Ilion, NY 13357
2418 Juanita Ave, San Angelo, TX 76901
6718 Greenway Rd #201, Peoria, AZ 85381
RR1 Bx143 McGowan, Ilion, NY 13357
117 #117, Apo, AE 09175
6451 Bell Rd #2059, Glendale, AZ 85308
2707 Glenwood Dr, San Angelo, TX 76901
19040 73rd Ln, Glendale, AZ 85308
Email [email protected]

John S Conklin

Name / Names John S Conklin
Age 58
Birth Date 1966
Person 33 Pulaski St #2, Peabody, MA 01960
Possible Relatives
Previous Address 33 Pulaski St #1, Peabody, MA 01960

John R Conklin

Name / Names John R Conklin
Age 59
Birth Date 1965
Also Known As John C Carver
Person 112 Malone Rd, Salt Point, NY 12578
Phone Number 845-454-3988
Possible Relatives



Previous Address 21 Park Pl, Hyde Park, NY 12538
64 Fountain Pl #102E, Poughkeepsie, NY 12603
32 Gayhead Earlton Rd, Earlton, NY 12058
167 Clinton Hollow Rd, Salt Point, NY 12578
Malone Rd, Salt Point, NY 12578
Malone, Salt Point, NY 12578
70 River Rd, Wappingers Falls, NY 12590
RR, Salt Point, NY 12578
RR 1 #42 94, Salt Point, NY 12578
RR 2 #2, Salt Point, NY 12578
501 RR 2, Salt Point, NY 12578
49 Main St, Wappingers Falls, NY 12590
49 Main St, Cold Spring, NY 10516
70 Roy Ave, Wappingers Falls, NY 12590
170 River Rd, Wappingers Falls, NY 12590
82 Hamilton St #1, Poughkeepsie, NY 12601

John J Conklin

Name / Names John J Conklin
Age 63
Birth Date 1961
Person 543 6th St #4R, New York, NY 10009
Phone Number 212-979-8614
Previous Address 543 6th St #3R, New York, NY 10009
543 6th St #I, New York, NY 10009
543 6th St, New York, NY 10009
848 President St #5, Brooklyn, NY 11215
84 7th Ave, Brooklyn, NY 11217

John Conklin

Name / Names John Conklin
Age 64
Birth Date 1960
Also Known As John K Conklyn
Person 5908 Pease Hill Rd, Cuyler, NY 13158
Phone Number 631-842-6372
Possible Relatives
Maggie Conklyn
Previous Address 5908 Pease Hill Rd, Truxton, NY 13158
1108 Broadway, Farmingdale, NY 11735
13 Leon Ave #107, Cortland, NY 13045
106 PO Box, Cuyler, NY 13158

John M Conklin

Name / Names John M Conklin
Age 64
Birth Date 1960
Also Known As John H Conklin
Person 107 Church St, Fairhope, AL 36532
Possible Relatives

John W Conklin

Name / Names John W Conklin
Age 70
Birth Date 1954
Also Known As John J Conklin
Person 11213 Indian Wells Dr, Goodyear, AZ 85338
Phone Number 623-386-8443
Possible Relatives


Previous Address 34 Collins Ave, Spring Valley, NY 10977
650 Chauncey St, Brooklyn, NY 11207
Email [email protected]

John L Conklin

Name / Names John L Conklin
Age 71
Birth Date 1953
Also Known As John L Conklin
Person 20118 Shore Rd, Three Mile Bay, NY 13693
Phone Number 703-271-8133
Possible Relatives

Previous Address 42 PO Box, Three Mile Bay, NY 13693
55 Avon St, Leominster, MA 01453
1600 Joyce St #115, Arlington, VA 22202
905 Marlbrook Ln, Lansdale, PA 19446
1551 Valley Forge Rd #220B, Lansdale, PA 19446
1551 Valley Forge Rd #277, Lansdale, PA 19446
627 PO Box, Hallstead, PA 18822
83 Walnut St, Fitchburg, MA 01420
320 PO Box, Amherst, MA 01004
36E PO Box, New Milford, PA 18834

John Ellis Conklin

Name / Names John Ellis Conklin
Age 74
Birth Date 1950
Person 14074 Fitzsimmons Rd, Covington, LA 70433
Phone Number 504-314-9044
Possible Relatives

Previous Address 3101 Nashville Ave, New Orleans, LA 70125
57 Rosedown Dr, Destrehan, LA 70047
9 Edgewood Dr, Destrehan, LA 70047
6944 Apona Ct, Bay Saint Louis, MS 39525
533 PO Box, Reserve, LA 70084
14029 Katherine Ave, Baton Rouge, LA 70815
Email [email protected]

John J Conklin

Name / Names John J Conklin
Age 74
Birth Date 1950
Also Known As John Conklin
Person 10666 Grindstone Hill Rd, Greencastle, PA 17225
Phone Number 717-597-5863
Possible Relatives
Previous Address 323 Church St, Waynesboro, PA 17268
354 Blackman St, Wilkes Barre, PA 18702
349 Church St, Waynesboro, PA 17268
406 Shawnee Ave, Plymouth, PA 18651
Email [email protected]

John H Conklin

Name / Names John H Conklin
Age 74
Birth Date 1950
Also Known As John Conklin
Person 21 Derby St, Fitchburg, MA 01420
Phone Number 978-632-1198
Possible Relatives

Previous Address 68 Olde Colonial Dr #2, Gardner, MA 01440
68 Olde Colonial Dr, Gardner, MA 01440
53 Main St, Leominster, MA 01453
68 Olde Colonial Dr #12, Gardner, MA 01440
Associated Business Arnies Donut Shoppe, Inc

John J Conklin

Name / Names John J Conklin
Age 75
Birth Date 1949
Also Known As John E Kelly
Person 905 Betty Ln, Clearwater, FL 33756
Phone Number 727-445-1706
Possible Relatives





Previous Address 2777 Enterprise Rd #50, Clearwater, FL 33759
2081 San Sebastian Way #21, Clearwater, FL 33763
852 Eden Ct #852, Dunedin, FL 34698
88 Highland Park Dr, Levittown, PA 19056
905 Betty Ln, Belleair, FL 33756
5701 Lost Forest Dr #26, Houston, TX 77092
4155 Lacy Ln #16, Colorado Springs, CO 80916
Email [email protected]

John Wm Conklin

Name / Names John Wm Conklin
Age 77
Birth Date 1947
Person 1372 Avon Ln #438, North Lauderdale, FL 33068
Previous Address 1372 Avon Ln, North Lauderdale, FL 33068
1401 17th Ct, Fort Lauderdale, FL 33305
834 10th Dr, Pompano Beach, FL 33060
801 Federal Hwy #4, Pompano Beach, FL 33062
1680 40th, Deerfield Beach, FL 33442
1680 4th Ct, Deerfield Beach, FL 33441
1240 41st St, Fort Lauderdale, FL 33309
1680 40th, Deerfield Beach, FL 33441

John Evan Conklin

Name / Names John Evan Conklin
Age 77
Birth Date 1947
Also Known As J Conklin
Person 20 Bertwell Rd, Lexington, MA 02420
Phone Number 781-863-8379
Possible Relatives




Previous Address 10 Cottage St, Lexington, MA 02420

John H Conklin

Name / Names John H Conklin
Age 78
Birth Date 1946
Also Known As Jakc Conklin
Person 85 Hawthorne Rd, Williamstown, MA 01267
Phone Number 908-458-2277
Possible Relatives


L Rodger




Counslr Conklin
Previous Address 817 PO Box, Williamstown, MA 01267
128 Bee Hill Rd, Williamstown, MA 01267
5 Fallingwater Dr, Linwood, NJ 08221
70 Ballou Ln, Williamstown, MA 01267
68 PO Box, Williamstown, MA 01267
Email [email protected]

John W Conklin

Name / Names John W Conklin
Age 79
Birth Date 1945
Person 708 Ruth Dr, Neptune, NJ 07753
Phone Number 775-577-2220
Possible Relatives W Conklin
Previous Address 503 Finance Co, Apo, NY 00000
Email [email protected]

John Conklin

Name / Names John Conklin
Age 80
Birth Date 1944
Also Known As John W Conklin
Person 83 Pine Dr, Stony Point, NY 10980
Phone Number 914-942-0429
Possible Relatives




Jr Johnw Conklin
C Conklin

W W Conklin
Previous Address 33 Roosevelt Pl, Stony Point, NY 10980
RR 9, W Haverstraw, NY 10993
101 Old State, Fishkill, NY 12524
720 Walnut Hls, West Haverstraw, NY 10993

John M Conklin

Name / Names John M Conklin
Age 82
Birth Date 1942
Person 285 Riverside Dr #8B, New York, NY 10025
Phone Number 212-865-7542
Previous Address 285 Riverside Dr, New York, NY 10025
Ct Natl Bk Msn #242, Hartford, CT 06115
285 Riv Dr, New York, NY 10026
253 91st St, New York, NY 10024
Pt Mobile Pk #8B, Highland Fls, NY 10928

John R Conklin

Name / Names John R Conklin
Age 86
Birth Date 1937
Person 174 PO Box, Rhinecliff, NY 12574
Phone Number 914-876-3457
Possible Relatives
Previous Address 5 Dutchess Ter, Rhinecliff, NY 12574
5 Dutchess Ter, Rhinecliff, NY
9 Dutchess Terr, Rhinebeck, NY
5 Dutchess Terr, Rhinebeck, NY
4 Dutchess Ter, Rhinecliff, NY 12574
6 Dutchess Ter, Rhinecliff, NY 12574
5 Dutchess Terr, Rhinecliff, NY 12574
4 Dutchess, Rhinecliff, NY 12574
15TH PO Box, Rhinecliff, NY 12574
6 Dutchess, Rhinecliff, NY 12574
70 Parker Ave, Poughkeepsie, NY 12601
4 Dutchess Te #174, Rhinecliff, NY 12574
Dutchess Te #174, Rhinecliff, NY 12574
Kelly, Rhinecliff, NY 12574
244A PO Box, Staatsburg, NY 12580
5 Dutchess Ter, Rhinebeck, NY 12572
9 Dutchess Ter, Rhinebeck, NY 12572
Associated Business Coral Springs Alpha Day School, Inc Rhinecliff Businesses, Inc

John J Conklin

Name / Names John J Conklin
Age 88
Birth Date 1935
Also Known As Jack Conlin
Person 161 Devon St, Kearny, NJ 07032
Phone Number 201-998-4241
Possible Relatives
Joan J Conlin
Previous Address 163 Devon St, Kearny, NJ 07032
161 Devon St #2, Kearny, NJ 07032
199 Brighton Ave #201, Kearny, NJ 07032
161 Devon St #1, Kearny, NJ 07032
161 Devon St #2FL, Kearny, NJ 07032

John Davis Conklin

Name / Names John Davis Conklin
Age 98
Birth Date 1925
Person 24 Whispering Oaks, Lebanon, MO 65536
Phone Number 417-889-6807
Possible Relatives
Bill Faxline Conklin
Previous Address 2443 Suprema Ave, Springfield, MO 65807
11803 Marbach Rd #505, San Antonio, TX 78245
10335 Granary St, San Antonio, TX 78245
Dunedin, Bella Vista, AR 72715
5 Dunedin The Highlands, Bentonville, AR 72712
205 PO Box, Lake Ozark, MO 65049

John H Conklin

Name / Names John H Conklin
Age 99
Birth Date 1924
Also Known As John H Conklin
Person 46 Charlton St, Fitchburg, MA 01420
Phone Number 978-342-0528
Possible Relatives

John J Conklin

Name / Names John J Conklin
Age 100
Birth Date 1923
Also Known As John A Conklin
Person 321 Candee Ave, Sayville, NY 11782
Phone Number 631-589-2935
Possible Relatives
Previous Address 63 Main St, Sayville, NY 11782
63 Main St, Huntington, NY 11743
Sayville Ny, Sayville, NY 11782

John H Conklin

Name / Names John H Conklin
Age 106
Birth Date 1918
Person 36 Macarthur Ave, Lodi, NJ 07644
Possible Relatives Muriel M Conklin
Previous Address 6244 Mayo St, Hollywood, FL 33023

John Conklin

Name / Names John Conklin
Age 114
Birth Date 1910
Person 65 Grove St, Norfolk, MA 02056
Phone Number 508-520-4176
Possible Relatives Esther M Conklin


R William Conklin
Previous Address 39 Stone Ridge Rd #39, Franklin, MA 02038
105 Edgewood Dr, New Holland, PA 17557
RR 3, New Holland, PA 17557

John Conklin

Name / Names John Conklin
Age N/A
Person 3723 E MALLORY ST, MESA, AZ 85215

John H Conklin

Name / Names John H Conklin
Age N/A
Person 8522 E CATALINA DR, SCOTTSDALE, AZ 85251

John H Conklin

Name / Names John H Conklin
Age N/A
Person 1509 W EMERALD KEY CT, GILBERT, AZ 85233

John Conklin

Name / Names John Conklin
Age N/A
Person 8735 W PATRICK LN, PEORIA, AZ 85383

John Conklin

Name / Names John Conklin
Age N/A
Person 8377 E VIA DE VENTURA APT 220, SCOTTSDALE, AZ 85258

John H Conklin

Name / Names John H Conklin
Age N/A
Person 22805 N 38TH PL, PHOENIX, AZ 85050

John F Conklin

Name / Names John F Conklin
Age N/A
Person 10363 W CLAIR DR, SUN CITY, AZ 85351
Phone Number 623-972-7171

John W Conklin

Name / Names John W Conklin
Age N/A
Person 11213 S INDIAN WELLS DR, GOODYEAR, AZ 85338
Phone Number 623-386-8443

John J Conklin

Name / Names John J Conklin
Age N/A
Person 8245 E VISTA DR, SCOTTSDALE, AZ 85250
Phone Number 480-941-8973

John C Conklin

Name / Names John C Conklin
Age N/A
Person 9152 W KINGS AVE, PEORIA, AZ 85382
Phone Number 623-815-1336

John J Conklin

Name / Names John J Conklin
Age N/A
Person 773 WEBSTERS CHAPEL RD, WELLINGTON, AL 36279
Phone Number 256-492-7734

John E Conklin

Name / Names John E Conklin
Age N/A
Person 12018 Bayonet Ln, New Port Richey, FL 34654
Phone Number 813-856-5466
Possible Relatives
Previous Address 9025 Bayonet #R10, New Port Richey, FL 34654

John C Conklin

Name / Names John C Conklin
Age N/A
Person 155 Chestnut Ridge Rd, Saddle River, NJ 07458
Possible Relatives

John J Conklin

Name / Names John J Conklin
Age N/A
Person 1807 WEBSTERS CHAPEL RD, WELLINGTON, AL 36279
Phone Number 256-492-8133

John E Conklin

Name / Names John E Conklin
Age N/A
Person 204 SHANE DR, CENTERTON, AR 72719
Phone Number 479-795-8023

John Conklin

Name / Names John Conklin
Age N/A
Person 459 ARKANSAS 58, CAVE CITY, AR 72521

John Conklin

Business Name West Penn Wire
Person Name John Conklin
Position company contact
State NV
Address 4155 W Russell Rd Ste E Las Vegas NV 89118-2348
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 702-740-4557

John Conklin

Business Name Tellurium Associates
Person Name John Conklin
Position company contact
State NY
Address 7030 E Genesee St Fayetteville NY 13066-1121
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 315-445-3076
Email [email protected]
Number Of Employees 1
Annual Revenue 137750

John Conklin

Business Name SUNY Canton
Person Name John Conklin
Position company contact
State NY
Address Cornell Drive Wicks Hall, Canton, NY 13617
Phone Number
Email [email protected]
Title Director of Nursing Program

John Conklin

Business Name Reddi Alarm
Person Name John Conklin
Position company contact
State NY
Address 14 S Main St Spring Valley NY 10977-4913
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 845-356-0644
Number Of Employees 19
Annual Revenue 12574240
Fax Number 845-786-2072

John Conklin

Business Name Pro Fad Inc
Person Name John Conklin
Position company contact
State MD
Address 29890 Three Notch Rd Charlotte Hall MD 20622-0000
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 301-475-9279
Number Of Employees 2
Annual Revenue 193920

John Conklin

Business Name Power Investments
Person Name John Conklin
Position company contact
State KY
Address 518 Moser Rd Louisville KY 40223-3415
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 502-253-9799
Email [email protected]
Number Of Employees 2
Annual Revenue 265320

JOHN R CONKLIN

Business Name NOBULLBIZ, INC.
Person Name JOHN R CONKLIN
Position registered agent
State GA
Address 2769 HORSESHORE KNOLL LANE, ROSWELL, GA 300754
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN R CONKLIN

Business Name NOBULLBIZ, INC.
Person Name JOHN R CONKLIN
Position registered agent
State GA
Address 2769 HORSESHOE KNOLL LANE, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN A CONKLIN

Business Name NEW ENERGY TECHNOLOGIES, INC.
Person Name JOHN A CONKLIN
Position Secretary
State MD
Address 9192 RED BRANCH RD 9192 RED BRANCH RD, COLUMBIA, MD 21045
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C10383-1998
Creation Date 1998-05-05
Type Domestic Corporation

JOHN A CONKLIN

Business Name NEW ENERGY TECHNOLOGIES, INC.
Person Name JOHN A CONKLIN
Position President
State MD
Address 9192 RED BRANCH RD SUITE 110 9192 RED BRANCH RD SUITE 110, COLUMBIA, MD 21045
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C10383-1998
Creation Date 1998-05-05
Type Domestic Corporation

JOHN A CONKLIN

Business Name NEW ENERGY TECHNOLOGIES, INC.
Person Name JOHN A CONKLIN
Position Secretary
State MD
Address 9192 RED BRANCH RD SUITE 110 9192 RED BRANCH RD SUITE 110, COLUMBIA, MD 21045
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C10383-1998
Creation Date 1998-05-05
Type Domestic Corporation

JOHN A CONKLIN

Business Name NEW ENERGY TECHNOLOGIES, INC.
Person Name JOHN A CONKLIN
Position President
State MD
Address 9192 RED BRANCH RD 9192 RED BRANCH RD, COLUMBIA, MD 21045
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C10383-1998
Creation Date 1998-05-05
Type Domestic Corporation

JOHN A CONKLIN

Business Name NEW ENERGY TECHNOLOGIES, INC.
Person Name JOHN A CONKLIN
Position Treasurer
State MD
Address 9192 RED BRANCH RD SUITE 110 9192 RED BRANCH RD SUITE 110, COLUMBIA, MD 21045
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C10383-1998
Creation Date 1998-05-05
Type Domestic Corporation

JOHN A CONKLIN

Business Name NEW ENERGY TECHNOLOGIES, INC.
Person Name JOHN A CONKLIN
Position Director
State MD
Address 9192 RED BRANCH RD SUITE 110 9192 RED BRANCH RD SUITE 110, COLUMBIA, MD 21045
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C10383-1998
Creation Date 1998-05-05
Type Domestic Corporation

JOHN A CONKLIN

Business Name NEW ENERGY TECHNOLOGIES, INC.
Person Name JOHN A CONKLIN
Position Director
State MD
Address 9192 RED BRANCH RD 9192 RED BRANCH RD, COLUMBIA, MD 21045
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C10383-1998
Creation Date 1998-05-05
Type Domestic Corporation

JOHN A CONKLIN

Business Name NEW ENERGY TECHNOLOGIES, INC.
Person Name JOHN A CONKLIN
Position Treasurer
State MD
Address 9192 RED BRANCH RD 9192 RED BRANCH RD, COLUMBIA, MD 21045
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C10383-1998
Creation Date 1998-05-05
Type Domestic Corporation

JOHN CONKLIN

Business Name MAGNETIC CIRCUIT ELEMENTS, INC.
Person Name JOHN CONKLIN
Position CEO
Corporation Status Active
Agent 1540 MOFFETT ST, SALINAS, CA 93905
Care Of 1540 MOFFETT ST, SALINAS, CA 93905
CEO JOHN CONKLIN 1540 MOFFETT ST, SALINAS, CA 93905
Incorporation Date 1957-08-29

JOHN CONKLIN

Business Name MAGNETIC CIRCUIT ELEMENTS, INC.
Person Name JOHN CONKLIN
Position registered agent
Corporation Status Active
Agent JOHN CONKLIN 1540 MOFFETT ST, SALINAS, CA 93905
Care Of 1540 MOFFETT ST, SALINAS, CA 93905
CEO JOHN CONKLIN1540 MOFFETT ST, SALINAS, CA 93905
Incorporation Date 1957-08-29

John Conklin

Business Name Labor Dept
Person Name John Conklin
Position company contact
State NJ
Address 124 Halsey St Newark NJ 07102-3017
Industry Administration of Economic Programs (Administration)
SIC Code 9651
SIC Description Regulation, Miscellaneous Commercial Sectors
Phone Number 973-648-2730
Number Of Employees 390
Fax Number 973-648-7416

JOHN A CONKLIN

Business Name KINETIC ENERGY CORP.
Person Name JOHN A CONKLIN
Position President
State MD
Address 9192 RED BRANCH RD, SUITE 110 9192 RED BRANCH RD, SUITE 110, COLUMBIA, MD 21045
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0394372008-0
Creation Date 2008-06-19
Type Domestic Corporation

JOHN A CONKLIN

Business Name KINETIC ENERGY CORP.
Person Name JOHN A CONKLIN
Position Director
State MD
Address 9192 RED BRANCH RD, SUITE 110 9192 RED BRANCH RD, SUITE 110, COLUMBIA, MD 21045
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0394372008-0
Creation Date 2008-06-19
Type Domestic Corporation

JOHN A CONKLIN

Business Name KINETIC ENERGY CORP.
Person Name JOHN A CONKLIN
Position Secretary
State MD
Address 9192 RED BRANCH RD, SUITE 110 9192 RED BRANCH RD, SUITE 110, COLUMBIA, MD 21045
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0394372008-0
Creation Date 2008-06-19
Type Domestic Corporation

JOHN A CONKLIN

Business Name KINETIC ENERGY CORP.
Person Name JOHN A CONKLIN
Position Treasurer
State MD
Address 9192 RED BRANCH RD, SUITE 110 9192 RED BRANCH RD, SUITE 110, COLUMBIA, MD 21045
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0394372008-0
Creation Date 2008-06-19
Type Domestic Corporation

John Conklin

Business Name Julia's Florist & Gifts
Person Name John Conklin
Position company contact
State NC
Address 900 S Kerr Ave Wilmington NC 28403-4311
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 910-395-1868
Email [email protected]
Number Of Employees 5
Annual Revenue 346800
Fax Number 910-791-0199
Website www.juliasflorist.com

John Conklin

Business Name John Conklin DDS
Person Name John Conklin
Position company contact
State MI
Address 112 N Monroe St Rockford MI 49341-1419
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 616-866-4445

John Conklin

Business Name J & M South Shore Beverage
Person Name John Conklin
Position company contact
State NY
Address 254d Bauer Ave Manorville NY 11949-2559
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5149
SIC Description Groceries And Related Products, Nec
Phone Number
Fax Number 631-878-1316

John Conklin

Business Name Herricks Union Free School District
Person Name John Conklin
Position company contact
State NY
Address 999 Herricks Rd # 999B, New Hyde Park, NY 11040
Phone Number
Email [email protected]
Title Director

John Conklin

Business Name General Services Dept
Person Name John Conklin
Position company contact
State PA
Address 455 W Hamilton St Allentown PA 18101-1602
Industry Public Order, Safety and Justice (Government)
SIC Code 9229
SIC Description Public Order And Safety, Nec
Fax Number 610-782-3073

John Conklin

Business Name Fan Club Industries
Person Name John Conklin
Position company contact
State NY
Address 805-809 Driggs Avenue Floor 3, Brooklyn, NY 11211
SIC Code 701101
Phone Number 718-486-3955
Email [email protected]

John Conklin

Business Name Faith United Methodist Church
Person Name John Conklin
Position company contact
State MN
Address 710 8th St Farmington MN 55024-1437
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 651-460-6110
Fax Number 651-460-6279

John Conklin

Business Name Custom Concepts & Design
Person Name John Conklin
Position company contact
State OH
Address 4585 Bliss Dr Norton OH 44203-6001
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 330-825-6767
Annual Revenue 380160

John Conklin

Business Name Criton Corporation
Person Name John Conklin
Position company contact
State TX
Address 6826 Mayard Rd Houston TX 77041-2616
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3441
SIC Description Fabricated Structural Metal
Phone Number 713-466-5100

John Conklin

Business Name Conklins Cleaning Servic
Person Name John Conklin
Position company contact
State AL
Address 1807 WEBSTERS CHAPEL RD Wellington AL 36279-6022
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 256-492-8133
Number Of Employees 1
Annual Revenue 22310

John Conklin

Business Name Conklin Group LLC
Person Name John Conklin
Position company contact
State MI
Address 4306 Saturn Dr Dorr MI 49323-9791
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 616-681-0362

John Conklin

Business Name Conklin Chiropractic
Person Name John Conklin
Position company contact
State FL
Address 6801 9th Ave N Saint Petersburg FL 33710-6141
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 727-345-3852

John Conklin

Business Name Conklin & Soroka Inc
Person Name John Conklin
Position company contact
State CT
Address 1484 Highland Ave Ste 4b Cheshire CT 06410-1268
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services

John Conklin

Business Name Conklin & Kraft Agency Inc
Person Name John Conklin
Position company contact
State NJ
Address 145 Hackensack Ave Hackensack NJ 07601-6107
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service

John Conklin

Business Name Career Concepts, Inc.
Person Name John Conklin
Position company contact
State PA
Address 140 W. Germantown Pike Ste. 150, Plymouth Meeting, PA 19462
SIC Code 7361
Phone Number
Email [email protected]
Title Regional VP, New Jersey

John Conklin

Business Name Career Concepts Inc
Person Name John Conklin
Position company contact
State NJ
Address 1 Eves Dr Ste 109 Marlton NJ 08053-3125
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 856-762-0112

John Conklin

Business Name Career Concepts Inc
Person Name John Conklin
Position company contact
State NJ
Address 130 Eves Dr # 9 Marlton NJ 08053-0000
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 856-762-0112
Number Of Employees 2
Annual Revenue 336600

John Conklin

Business Name Career Concepts Inc
Person Name John Conklin
Position company contact
State NJ
Address 9 Eves Dr # 130 Marlton NJ 08053-3138
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 856-762-0112
Number Of Employees 2
Annual Revenue 336600

John Conklin

Business Name Cantrall Elementary School
Person Name John Conklin
Position company contact
State IL
Address 1 Warrior Way Athens IL 62613-9795
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 217-636-8761

JOHN CONKLIN

Business Name CONKLIN, JOHN
Person Name JOHN CONKLIN
Position company contact
State WA
Address 22601 NE 166th St, WOODINVILLE, WA 98072
SIC Code 738998
Phone Number
Email [email protected]

John Conklin

Business Name Athens Community Unit Schl
Person Name John Conklin
Position company contact
State IL
Address 1 Warrior Way Athens IL 62613-9795
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 217-636-8761
Number Of Employees 120
Fax Number 217-636-8851
Website www.athens-213.org

John Conklin

Business Name Altus Mortgage
Person Name John Conklin
Position company contact
State AZ
Address 7301 E Helm Dr # B Scottsdale AZ 85260-3139
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 480-368-7700
Number Of Employees 11
Annual Revenue 2702420
Fax Number 480-368-7750

John Conklin

Business Name Advance Auto Parts
Person Name John Conklin
Position company contact
State PA
Address 915 Wilkes Barre Township Wilkes Barre PA 18702-6164
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores

John Conklin

Business Name Advance Auto Parts
Person Name John Conklin
Position company contact
State PA
Address 554 Union St Luzerne PA 18709-1245
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores

JOHN M CONKLIN

Business Name ADMINISTRATION RESOURCES CORPORATION
Person Name JOHN M CONKLIN
Position Secretary
State MN
Address 11490 XEON STREET 11490 XEON STREET, COON RAPIDS, MN 55448
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number E0338322006-5
Creation Date 2006-05-04
Type Foreign Corporation

JOHN M CONKLIN

Business Name ADMINISTRATION RESOURCES CORPORATION
Person Name JOHN M CONKLIN
Position Secretary
State UT
Address 2525 LAKE PARK BLVD 2525 LAKE PARK BLVD, WEST VALLEY CITY, UT 84120
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number E0338322006-5
Creation Date 2006-05-04
Type Foreign Corporation

JOHN A CONKLIN

Business Name ACQUA INNOVATIONS, INC.
Person Name JOHN A CONKLIN
Position Director
State NY
Address 3489 PENNSYLVANIA AVENUE 3489 PENNSYLVANIA AVENUE, APALACHIN, NY 13732
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0193782013-3
Creation Date 2013-04-18
Type Domestic Corporation

John Conklin

Business Name ABL Plumbing
Person Name John Conklin
Position company contact
State NC
Address 517 Cornelius Harnett Dr Wilmington NC 28401-2856
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 910-762-6600
Number Of Employees 5
Annual Revenue 1261440

JOHN CONKLIN

Person Name JOHN CONKLIN
Filing Number 151569100
Position VICE PRESIDENT
State UT
Address 4185 S HARRISON BLVD, OGDEN UT 84403

JOHN H CONKLIN

Person Name JOHN H CONKLIN
Filing Number 37567300
Position DIRECTOR
State TX
Address 3807 TILSON, HOUSTON TX 77080

John G Conklin

Person Name John G Conklin
Filing Number 4702310
Position General Partner
State TX
Address 4133 HIGH STAR LANE, Dallas TX 75287

JOHN H CONKLIN

Person Name JOHN H CONKLIN
Filing Number 9001706
Position PRESIDENT

JOHN H CONKLIN

Person Name JOHN H CONKLIN
Filing Number 37567300
Position PRESIDENT
State TX
Address 3807 TILSON, HOUSTON TX 77080

JOHN H CONKLIN

Person Name JOHN H CONKLIN
Filing Number 9001706
Position CONSUMER DIRECT

Conklin John M

State NY
Calendar Year 2017
Employer Village Of Suffern
Name Conklin John M
Annual Wage $122,235

Conklin John J

State NY
Calendar Year 2015
Employer Herricks Ufsd
Name Conklin John J
Annual Wage $130,269

Conklin John H

State NY
Calendar Year 2015
Employer Green Haven Corr Facility
Name Conklin John H
Annual Wage $94,370

Conklin John H

State NY
Calendar Year 2015
Employer Franklin Corr Facility
Name Conklin John H
Annual Wage $3,517

Conklin John H

State NY
Calendar Year 2015
Employer Fishkill Corr Facility
Name Conklin John H
Annual Wage $48,031

Conklin John H

State NY
Calendar Year 2015
Employer Doccs Green Haven
Job Title Corr Officer
Name Conklin John H
Annual Wage $95,390

Conklin Jr John M

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Conklin Jr John M
Annual Wage $42,559

Conklin John B

State NY
Calendar Year 2015
Employer Cornell University
Name Conklin John B
Annual Wage $49,160

Conklin John W

State NY
Calendar Year 2015
Employer Board Of Elections
Job Title Dir Pub Info
Name Conklin John W
Annual Wage $109,944

Conklin John F

State NJ
Calendar Year 2018
Employer Woodbridge Township
Name Conklin John F
Annual Wage $38,420

Conklin John F

State NJ
Calendar Year 2017
Employer Woodbridge Township
Name Conklin John F
Annual Wage $37,313

Conklin John F

State NJ
Calendar Year 2016
Employer Township Of Woodbridge
Job Title Asst Animal Control Officer
Name Conklin John F
Annual Wage $33,871

Conklin John F

State NJ
Calendar Year 2015
Employer Township Of Woodbridge
Job Title Asst Animal Control Officer
Name Conklin John F
Annual Wage $37,302

Conklin John D

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Clinical Faculty
Name Conklin John D
Annual Wage $325,000

Conklin John W

State NY
Calendar Year 2015
Employer State Bd Of Elections
Name Conklin John W
Annual Wage $105,871

Conklin John D

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Clinical Faculty
Name Conklin John D
Annual Wage $320,000

Conklin John V

State IN
Calendar Year 2018
Employer Ivy Tech Community College (State)
Job Title Lab Asst Iv
Name Conklin John V
Annual Wage $40,294

Conklin John V

State IN
Calendar Year 2017
Employer Ivy Tech Community College (State)
Job Title Lab Asst Iv
Name Conklin John V
Annual Wage $39,087

Conklin John V

State IN
Calendar Year 2016
Employer Ivy Tech Community College
Job Title Lab Asst Iv
Name Conklin John V
Annual Wage $40,546

Conklin John V

State IN
Calendar Year 2015
Employer Ivy Tech Community College
Job Title Lab Asst Iv
Name Conklin John V
Annual Wage $39,368

Conklin John

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Associate Professor
Name Conklin John
Annual Wage $112,557

Conklin John

State FL
Calendar Year 2017
Employer University Of Florida
Name Conklin John
Annual Wage $128,633

Conklin John T

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Conklin John T
Annual Wage $67,068

Conklin John

State FL
Calendar Year 2016
Employer University Of Florida
Name Conklin John
Annual Wage $125,752

Conklin John T

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Conklin John T
Annual Wage $70,403

Conklin John T

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Conklin John T
Annual Wage $71,421

Conklin John M

State CT
Calendar Year 2018
Employer Salisbury Bd Of Ed
Name Conklin John M
Annual Wage $91,719

Conklin John M

State CT
Calendar Year 2017
Employer Salisbury Bd Of Ed
Name Conklin John M
Annual Wage $87,453

Conklin John

State KS
Calendar Year 2016
Employer Johnson County Parks & Rec
Job Title Lead Teacher
Name Conklin John
Annual Wage $1,596

Conklin John M

State CT
Calendar Year 2016
Employer Salisbury Bd Of Ed
Name Conklin John M
Annual Wage $85,238

Conklin John F

State NY
Calendar Year 2015
Employer Suny Canton
Job Title Professor 10 Months
Name Conklin John F
Annual Wage $106,333

Conklin John A

State NY
Calendar Year 2015
Employer Syracuse City School District
Name Conklin John A
Annual Wage $75,730

Conklin John A

State NY
Calendar Year 2017
Employer Syracuse City School District
Name Conklin John A
Annual Wage $88,389

Conklin John F

State NY
Calendar Year 2017
Employer Suny College Technology Canton
Name Conklin John F
Annual Wage $103,139

Conklin John F

State NY
Calendar Year 2017
Employer Suny Canton
Job Title Professor 10 Months
Name Conklin John F
Annual Wage $101,160

Conklin John W

State NY
Calendar Year 2017
Employer State Bd Of Elections
Name Conklin John W
Annual Wage $111,290

Conklin John J

State NY
Calendar Year 2017
Employer Herricks Ufsd
Name Conklin John J
Annual Wage $136,055

Conklin John H

State NY
Calendar Year 2017
Employer Green Haven Corr Facility
Name Conklin John H
Annual Wage $87,969

Conklin John H

State NY
Calendar Year 2017
Employer Doccs Wallkill
Job Title Corr Officer
Name Conklin John H
Annual Wage $83,574

Conklin Jr John M

State NY
Calendar Year 2017
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Conklin Jr John M
Annual Wage $49,949

Conklin John B

State NY
Calendar Year 2017
Employer Cornell University
Name Conklin John B
Annual Wage $52,134

Conklin John V

State NY
Calendar Year 2017
Employer City Of New Rochelle
Name Conklin John V
Annual Wage $66,974

Conklin John W

State NY
Calendar Year 2017
Employer Board Of Elections
Job Title Dir Pub Info
Name Conklin John W
Annual Wage $119,315

Conklin John

State NY
Calendar Year 2016
Employer Village Of Walden
Name Conklin John
Annual Wage $99,783

Conklin John F

State NY
Calendar Year 2015
Employer Suny College Technology Canton
Name Conklin John F
Annual Wage $103,395

Conklin John M

State NY
Calendar Year 2016
Employer Village Of Suffern
Name Conklin John M
Annual Wage $111,640

Conklin John F

State NY
Calendar Year 2016
Employer Suny College Technology Canton
Name Conklin John F
Annual Wage $105,968

Conklin John F

State NY
Calendar Year 2016
Employer Suny Canton
Job Title Professor 10 Months
Name Conklin John F
Annual Wage $105,879

Conklin John W

State NY
Calendar Year 2016
Employer State Bd Of Elections
Name Conklin John W
Annual Wage $111,659

Conklin John J

State NY
Calendar Year 2016
Employer Herricks Ufsd
Name Conklin John J
Annual Wage $133,526

Conklin John H

State NY
Calendar Year 2016
Employer Green Haven Corr Facility
Name Conklin John H
Annual Wage $102,295

Conklin John H

State NY
Calendar Year 2016
Employer Doccs Green Haven
Job Title Corr Officer
Name Conklin John H
Annual Wage $76,199

Conklin Jr John M

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Conklin Jr John M
Annual Wage $56,952

Conklin John B

State NY
Calendar Year 2016
Employer Cornell University
Name Conklin John B
Annual Wage $50,624

Conklin John V

State NY
Calendar Year 2016
Employer City Of New Rochelle
Name Conklin John V
Annual Wage $33,487

Conklin John W

State NY
Calendar Year 2016
Employer Board Of Elections
Job Title Dir Pub Info
Name Conklin John W
Annual Wage $111,260

Conklin John

State NY
Calendar Year 2015
Employer Village Of Walden
Name Conklin John
Annual Wage $95,872

Conklin John M

State NY
Calendar Year 2015
Employer Village Of Suffern
Name Conklin John M
Annual Wage $112,301

Conklin John A

State NY
Calendar Year 2016
Employer Syracuse City School District
Name Conklin John A
Annual Wage $90,549

Conklin John B

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Facility Planner
Name Conklin John B
Annual Wage $80,770

John R Conklin

Name John R Conklin
Address 3451 Fleming Rd Fowlerville MI 48836 -9552
Telephone Number 517-449-5955
Mobile Phone 517-449-5955
Email [email protected]
Gender Male
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

John B Conklin

Name John B Conklin
Address 2634 Tunlaw Rd Nw Washington DC 20007 APT B2-1392
Phone Number 202-338-3198
Gender Male
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Conklin

Name John Conklin
Address 483 Big Ridge Rd Addison ME 04606 -3351
Phone Number 207-632-5632
Mobile Phone 207-632-5632
Gender Male
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John M Conklin

Name John M Conklin
Address 22791 Liberty Ave Athens IL 62613 -7427
Phone Number 217-971-8749
Gender Male
Date Of Birth 1949-08-26
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

John Conklin

Name John Conklin
Address 1825 Linhart Ave Fort Myers FL 33901-6045 LOT 37-6028
Phone Number 239-272-2230
Mobile Phone 941-518-7239
Gender Male
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Conklin

Name John Conklin
Address 19702 Charleston Cir North Fort Myers FL 33917 -6164
Phone Number 239-543-5394
Email [email protected]
Gender Male
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Conklin

Name John Conklin
Address 25 Crawford St Oxford MI 48371 -4932
Phone Number 248-909-6095
Email [email protected]
Gender Male
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 501
Education Completed High School
Language English

John W Conklin

Name John W Conklin
Address 231 N Market St Frederick MD 21701 APT 2B-5334
Phone Number 301-624-0090
Gender Male
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John C Conklin

Name John C Conklin
Address 18253 E Adriatic Pl Aurora CO 80013 -4215
Phone Number 303-755-0900
Gender Male
Date Of Birth 1932-06-20
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

John F Conklin

Name John F Conklin
Address 4617 Orchard Ave Dearborn MI 48126 -4617
Phone Number 313-582-4778
Mobile Phone 313-212-1263
Gender Male
Date Of Birth 1954-01-06
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

John V Conklin

Name John V Conklin
Address 1331 Keensburg Ct Indianapolis IN 46228 -1390
Phone Number 317-722-0127
Gender Male
Date Of Birth 1970-08-04
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Conklin

Name John Conklin
Address 12889 W Oyer Ln Peoria AZ 85383 -8229
Phone Number 480-251-0811
Email [email protected]
Gender Male
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed College
Language English

John S Conklin

Name John S Conklin
Address 7720 E Avalon Dr Scottsdale AZ 85251 -6505
Phone Number 480-946-0553
Gender Male
Date Of Birth 1920-01-01
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John Conklin

Name John Conklin
Address 15750 Se 14th Ave Ellendale MN 56026 -2066
Phone Number 507-684-3121
Gender Male
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Conklin

Name John Conklin
Address 476 Lake Ave Worcester MA 01604 -1363
Phone Number 508-304-8849
Gender Male
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John G Conklin

Name John G Conklin
Address 6170 W Evans Dr Glendale AZ 85306 -4127
Phone Number 602-504-0542
Gender Male
Date Of Birth 1939-01-01
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

John R Conklin

Name John R Conklin
Address 3313 40th Ave S Minneapolis MN 55406 -2228
Phone Number 612-724-4520
Gender Male
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Conklin

Name John Conklin
Address 6814 Blythefield Ave Ne Rockford MI 49341 -9200
Phone Number 616-866-2704
Mobile Phone 616-540-5564
Email [email protected]
Gender Male
Date Of Birth 1942-02-22
Ethnicity Dutch
Ethnic Group Western European
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 R Conklin

Name John R Conklin
Address 2392 W Rd Strong City KS 66869 -9798
Phone Number 620-273-8580
Email [email protected]
Gender Male
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John D Conklin

Name John D Conklin
Address 15583 W Whitton Ave Goodyear AZ 85395 -8525
Phone Number 623-298-7179
Email [email protected]
Gender Male
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

John F Conklin

Name John F Conklin
Address 10363 W Clair Dr Sun City AZ 85351 -4442
Phone Number 623-972-7171
Email [email protected]
Gender Male
Date Of Birth 1920-01-01
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

John Conklin

Name John Conklin
Address 6681 Bent Creek Dr Rex GA 30273-2123 -2123
Phone Number 678-473-6204
Gender Male
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John L Conklin

Name John L Conklin
Address 5530 S Lamar St Littleton CO 80123 -0835
Phone Number 720-253-1773
Mobile Phone 720-253-1773
Email [email protected]
Gender Male
Date Of Birth 1963-06-10
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Conklin

Name John Conklin
Address 9024 Merriman Rd Livonia MI 48150 -3987
Phone Number 734-522-4428
Gender Male
Date Of Birth 1943-10-22
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

John C Conklin

Name John C Conklin
Address 11153 S Lakeview Rd Carbondale KS 66414 -9317
Phone Number 785-806-5829
Telephone Number 785-836-2368
Email [email protected]
Gender Male
Ethnicity Dutch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

CONKLIN, JOHN J III

Name CONKLIN, JOHN J III
Amount 1000.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 25020481446
Application Date 2005-09-30
Organization Name Banc of America Specialist
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

CONKLIN, JOHN J III

Name CONKLIN, JOHN J III
Amount 1000.00
To Paul E Kanjorski (D)
Year 2004
Transaction Type 15
Filing ID 24961836243
Application Date 2004-06-30
Contributor Occupation Specialist
Contributor Employer Fleet
Organization Name Fleet Specialists Inc
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Pennsylvanians for Kanjorski
Seat federal:house
Address 8 Brookside Dr RUMSON NJ

CONKLIN, JOHN J MR III

Name CONKLIN, JOHN J MR III
Amount 1000.00
To Securities Industry Assn
Year 2004
Transaction Type 15
Filing ID 23992183752
Application Date 2003-09-15
Contributor Occupation Executive Vice President
Contributor Employer Fleet Specialist, Inc.
Contributor Gender M
Committee Name Securities Industry Assn
Address 8 Brookside Dr RUMSON NJ

CONKLIN, JOHN

Name CONKLIN, JOHN
Amount 500.00
To CORBETT, TOM & CAWLEY, JIM
Year 2010
Contributor Occupation COUNTY ADMINISTRATOR
Contributor Employer COUNTY OF NORTHAMPTON
Recipient Party R
Recipient State PA
Seat state:governor
Address 5245 HIGH VISTA DR OREFIELD PA

CONKLIN, JOHN

Name CONKLIN, JOHN
Amount 500.00
To Frank A. LoBiondo (R)
Year 2012
Transaction Type 15
Filing ID 11930690580
Application Date 2011-03-22
Contributor Occupation VP Player Development
Contributor Employer Resorts
Organization Name Vp Player Development
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address 254 Aschwind Court GALLOWAY TWNSHP NJ

CONKLIN, JOHN J III

Name CONKLIN, JOHN J III
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020311990
Application Date 2005-06-30
Contributor Occupation BANC OF AMERICA SPECIALISTS
Organization Name Banc of America Specialist
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

CONKLIN, JOHN

Name CONKLIN, JOHN
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962240767
Application Date 2004-07-16
Contributor Occupation ATTORNEY
Contributor Employer MARTIN CONKLIN, PC
Organization Name Martin Conklin Pc
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 5530 S Lamar St LITTLETON CO

CONKLIN, JOHN W

Name CONKLIN, JOHN W
Amount 500.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK-R
Year 2010
Application Date 2010-06-18
Recipient Party R
Recipient State NY
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK
Address 57 PARK AVE ALBANY NY

CONKLIN, JOHN W

Name CONKLIN, JOHN W
Amount 500.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK-R
Year 2010
Application Date 2010-10-18
Recipient Party R
Recipient State NY
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK
Address 57 PARK AVE ALBANY NY

CONKLIN, JOHN

Name CONKLIN, JOHN
Amount 425.00
To Republican Campaign Cmte of New York
Year 2010
Transaction Type 15
Filing ID 29934488107
Application Date 2009-07-29
Contributor Gender M
Recipient Party R
Committee Name Republican Campaign Cmte of New York

CONKLIN, JOHN W

Name CONKLIN, JOHN W
Amount 400.00
To FLANAGAN, JOHN J
Year 2010
Application Date 2010-09-08
Recipient Party R
Recipient State NY
Seat state:upper
Address 57 PARK AVE ALBANY NY

CONKLIN, JOHN

Name CONKLIN, JOHN
Amount 400.00
To Dan Burton (R)
Year 2012
Transaction Type 15
Filing ID 12950309442
Application Date 2011-12-19
Contributor Occupation Information requested
Contributor Employer Information requested
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Dan Burton for Congress Cmte
Seat federal:house
Address 1331 Keensburg Court INDIANAPOLIS IN

CONKLIN, JOHN

Name CONKLIN, JOHN
Amount 250.00
To CORBETT, TOM & CAWLEY, JIM
Year 2010
Contributor Occupation COUNTY ADMINISTRATOR
Contributor Employer COUNTY OF NORTHAMPTON
Recipient Party R
Recipient State PA
Seat state:governor
Address 5245 HIGH VISTA DR OREFIELD PA

CONKLIN, JOHN

Name CONKLIN, JOHN
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970812831
Application Date 2011-10-24
Contributor Occupation Attorney
Contributor Employer Martin Conklin, PC
Organization Name Martin Conklin PC
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5530 S Lamar St LITTLETON CO

CONKLIN, JOHN V

Name CONKLIN, JOHN V
Amount 250.00
To ROKITA, THEODORE E (TODD)
Year 20008
Application Date 2008-02-25
Recipient Party R
Recipient State IN
Seat state:office
Address 1331 KEENSBURG CT INDIANAPOLIS IN

CONKLIN, JOHN W

Name CONKLIN, JOHN W
Amount 250.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK-R
Year 20008
Application Date 2007-03-05
Recipient Party R
Recipient State NY
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK
Address 57 PARK AVE ALBANY NY

CONKLIN, JOHN

Name CONKLIN, JOHN
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991264019
Application Date 2004-09-30
Contributor Occupation Attorney
Contributor Employer Martin Conklin, PC
Organization Name Martin Conklin Pc
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 5530 S Lamar St LITTLETON CO

CONKLIN, JOHN W

Name CONKLIN, JOHN W
Amount 250.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK-R
Year 20008
Application Date 2008-04-24
Recipient Party R
Recipient State NY
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK
Address 57 PARK AVE ALBANY NY

CONKLIN, JOHN W

Name CONKLIN, JOHN W
Amount 250.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK-R
Year 2006
Application Date 2006-03-09
Recipient Party R
Recipient State NY
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK
Address 57 PARK AVE ALBANY NY

CONKLIN, JOHN W

Name CONKLIN, JOHN W
Amount 250.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK
Year 2004
Application Date 2004-03-04
Recipient Party R
Recipient State NY
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK
Address 57 PARK AVE ALBANY NY

CONKLIN, JOHN

Name CONKLIN, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992973022
Application Date 2008-10-03
Contributor Occupation Attorney
Contributor Employer Martin Conklin, PC
Organization Name Martin Conklin PC
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5530 S Lamar St LITTLETON CO

CONKLIN, JOHN

Name CONKLIN, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933226634
Application Date 2008-08-11
Contributor Occupation Attorney
Contributor Employer Martin Conklin, PC
Organization Name Martin Conklin PC
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5530 S Lamar St LITTLETON CO

Conklin, John

Name Conklin, John
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-07
Contributor Occupation Attorney
Contributor Employer Martin Conklin, PC
Organization Name Martin Conklin PC
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5530 S Lamar St Littleton CO

CONKLIN, JOHN

Name CONKLIN, JOHN
Amount 250.00
To Jim Pendergraph (R)
Year 2012
Transaction Type 15
Filing ID 12952256556
Application Date 2012-05-07
Contributor Occupation ADVISOR
Contributor Employer PENS FORD FINANCIAL
Organization Name Pens Ford Financial
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Jim Pendergraph for Congress Cmte
Seat federal:house
Address 610 Brandy Ct WAXHAW NC

CONKLIN, JOHN W

Name CONKLIN, JOHN W
Amount 125.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK
Year 2004
Application Date 2003-03-18
Recipient Party R
Recipient State NY
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK
Address 57 PARK AVE ALBANY NY

CONKLIN, JOHN S

Name CONKLIN, JOHN S
Amount 100.00
To CALIFORNIANS AGAINST GOVERNMENT RUN HEALTHCAR
Year 2004
Application Date 2004-08-03
Contributor Occupation MAGNETIC ENGINEER
Contributor Employer CIRCUIT ELEMENTS INC
Recipient Party I
Recipient State CA
Committee Name CALIFORNIANS AGAINST GOVERNMENT RUN HEALTHCAR

CONKLIN, JOHN C

Name CONKLIN, JOHN C
Amount 50.00
To BURTON, RAYMOND S
Year 20008
Application Date 2008-06-21
Recipient Party R
Recipient State NH
Seat state:office
Address PO BOX 489 NEW HAMPTON NH

CONKLIN, JOHN

Name CONKLIN, JOHN
Amount 20.00
To WILSON, RON
Year 2004
Application Date 2004-04-04
Recipient Party R
Recipient State SC
Seat state:upper
Address 3807 TILSON LN HOUSTON TX

CONKLIN, JOHN

Name CONKLIN, JOHN
Amount 15.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-10-16
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 3009 N HIGHLAND AVE TAMPA FL

JOHN G/DOROTHY ELLEN CONKLIN

Name JOHN G/DOROTHY ELLEN CONKLIN
Address 6170 Evans Drive Glendale AZ 85306
Value 18600
Landvalue 18600

CONKLIN JOHN & MELISSA

Name CONKLIN JOHN & MELISSA
Physical Address 63 GUILFORD PLACE
Owner Address 63 GUILDFORD PLACE
Sale Price 220000
Ass Value Homestead 166300
County burlington
Address 63 GUILFORD PLACE
Value 220300
Net Value 220300
Land Value 54000
Prior Year Net Value 220300
Transaction Date 2009-10-30
Property Class Residential
Deed Date 2005-04-28
Sale Assessment 214300
Year Constructed 2002
Price 220000

CONKLIN THOMAS JOHN

Name CONKLIN THOMAS JOHN
Physical Address 41636 OUTLAW LN, LADY LAKE FL, FL 32159
Ass Value Homestead 205674
Just Value Homestead 205674
County Lake
Year Built 1998
Area 2845
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 41636 OUTLAW LN, LADY LAKE FL, FL 32159

CONKLIN JOHN W III

Name CONKLIN JOHN W III
Owner Address 1324 PALANTINE HILL DR, LAS VEGAS, NV 89117
County Polk
Land Code Acreage not zoned agricultural with or withou

CONKLIN JOHN W

Name CONKLIN JOHN W
Physical Address 7014 WILLOW RUN LOOP, LAKELAND, FL 33813
Owner Address 7014 WILLOW RUN LOOP, LAKELAND, FL 33813
Sale Price 166500
Sale Year 2012
Ass Value Homestead 126149
Just Value Homestead 126149
County Polk
Year Built 1981
Area 2494
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7014 WILLOW RUN LOOP, LAKELAND, FL 33813
Price 166500

CONKLIN JOHN T

Name CONKLIN JOHN T
Physical Address 3215 DOVE LN, MULBERRY, FL 33860
Owner Address 3215 DOVE LN, MULBERRY, FL 33860
Ass Value Homestead 99818
Just Value Homestead 117000
County Polk
Year Built 1975
Area 2172
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3215 DOVE LN, MULBERRY, FL 33860

CONKLIN JOHN R III &

Name CONKLIN JOHN R III &
Physical Address 3510 OCEANSHORE BLVD S 0404,, FL
Owner Address DONNA JEAN H&W, MARIETTA, GA 30062
County Flagler
Year Built 1978
Area 1107
Land Code Condominiums
Address 3510 OCEANSHORE BLVD S 0404,, FL

CONKLIN JOHN M

Name CONKLIN JOHN M
Physical Address 3009 N HIGHLAND AV, TAMPA, FL 33603
Owner Address 3009 N HIGHLAND AVE, TAMPA, FL 33603
Ass Value Homestead 25501
Just Value Homestead 39110
County Hillsborough
Year Built 1928
Area 914
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3009 N HIGHLAND AV, TAMPA, FL 33603

CONKLIN JOHN & BETSY

Name CONKLIN JOHN & BETSY
Address 6441 W Minuteman Street Homosassa FL
Value 31439
Landvalue 31439
Buildingvalue 49871
Landarea 190,771 square feet
Type Residential Property

CONKLIN JOHN L + HEATHER L W

Name CONKLIN JOHN L + HEATHER L W
Physical Address 3507 NW 19TH TER, CAPE CORAL, FL 33993
Owner Address 16 STERLING AVE, TAPPAN, NY 10983
County Lee
Land Code Vacant Residential
Address 3507 NW 19TH TER, CAPE CORAL, FL 33993

CONKLIN JOHN H

Name CONKLIN JOHN H
Physical Address 1527 S FLAGLER DR, WEST PALM BEACH, FL 33401
Owner Address 1527 S FLAGLER DR # 114, WEST PALM BEACH, FL 33401
Ass Value Homestead 53901
Just Value Homestead 56000
County Palm Beach
Year Built 1980
Area 756
Land Code Condominiums
Address 1527 S FLAGLER DR, WEST PALM BEACH, FL 33401

CONKLIN JOHN F &

Name CONKLIN JOHN F &
Physical Address 183 SARATOGA BLVD E, WEST PALM BEACH, FL 33411
Owner Address 183 SARATOGA BLVD E, WEST PALM BEACH, FL 33411
Ass Value Homestead 154584
Just Value Homestead 167000
County Palm Beach
Year Built 1996
Area 1966
Land Code Single Family
Address 183 SARATOGA BLVD E, WEST PALM BEACH, FL 33411

CONKLIN JOHN F &

Name CONKLIN JOHN F &
Physical Address 3662 CENTRAL AVE S,, FL
Owner Address JOSEPHINE, FLAGLER BEACH, FL 32136
Ass Value Homestead 117351
Just Value Homestead 121658
County Flagler
Year Built 1996
Area 1627
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3662 CENTRAL AVE S,, FL

CONKLIN JOHN E &

Name CONKLIN JOHN E &
Physical Address 6074 POND BLUFF CT, LAKE WORTH, FL 33467
Owner Address 6074 POND BLUFF CT, LAKE WORTH, FL 33467
Ass Value Homestead 286476
Just Value Homestead 304276
County Palm Beach
Year Built 2006
Area 3536
Land Code Single Family
Address 6074 POND BLUFF CT, LAKE WORTH, FL 33467

CONKLIN JOHN D

Name CONKLIN JOHN D
Physical Address 267 E OUTER DR, VENICE, FL 34285
Owner Address 822 STANLEY ST, YPSILANTI, MI 48198
County Sarasota
Year Built 1968
Area 1145
Land Code Mobile Homes
Address 267 E OUTER DR, VENICE, FL 34285

CONKLIN JOHN D

Name CONKLIN JOHN D
Physical Address 9504 ADELAIDE DR, JACKSONVILLE, FL 32244
Owner Address 9504 ADELAIDE DR, JACKSONVILLE, FL 32244
Ass Value Homestead 125733
Just Value Homestead 125733
County Duval
Year Built 2006
Area 2279
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9504 ADELAIDE DR, JACKSONVILLE, FL 32244

CONKLIN JOHN & BETSY

Name CONKLIN JOHN & BETSY
Physical Address 06441 W MINUTEMAN ST, HOMOSASSA, FL 34446
Ass Value Homestead 77694
Just Value Homestead 81310
County Citrus
Year Built 1996
Area 1848
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 06441 W MINUTEMAN ST, HOMOSASSA, FL 34446

CONKLIN JOHN H &

Name CONKLIN JOHN H &
Physical Address 2697 JAMES RIVER RD, WEST PALM BEACH, FL 33411
Owner Address 2697 JAMES RIVER RD, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 196270
Just Value Homestead 204043
County Palm Beach
Year Built 1999
Area 1913
Land Code Single Family
Address 2697 JAMES RIVER RD, WEST PALM BEACH, FL 33411

CONKLIN JOHN &

Name CONKLIN JOHN &
Physical Address 513 PERRY AVE, LAKE WORTH, FL 33463
Owner Address 183 SARATOGA BLVD E, WEST PALM BEACH, FL 33411
County Palm Beach
Year Built 1973
Area 1894
Land Code Multi-family - less than 10 units
Address 513 PERRY AVE, LAKE WORTH, FL 33463

JOHN A CONKLIN & TAMI S CONKLIN

Name JOHN A CONKLIN & TAMI S CONKLIN
Address 7008 Jeffers Road Whitehouse OH
Value 79400
Landvalue 79400
Buildingvalue 139500
Bedrooms 3
Numberofbedrooms 3
Type Residential

JOHN CONKLIN

Name JOHN CONKLIN
Address 515 Perry Avenue Lake Worth FL 33463
Value 43654
Landvalue 43654
Usage Multi Family Residential

JOHN G CONKLIN & COLETTE P CONKLIN

Name JOHN G CONKLIN & COLETTE P CONKLIN
Address 6308 Heather Lane Pinellas Park FL 33781
Value 108223
Landvalue 15338
Type Residential
Price 125000

JOHN G CONKLIN

Name JOHN G CONKLIN
Address 14038 61st Avenue Glendale AZ 85306
Value 11600
Landvalue 11600

JOHN G CONKLIN

Name JOHN G CONKLIN
Address 12758 85th Avenue Peoria AZ 85381
Value 26300
Landvalue 26300

JOHN G CONKLIN

Name JOHN G CONKLIN
Address 5702 Orangewood Avenue Glendale AZ 85301
Value 7900
Landvalue 7900

JOHN G CONKLIN

Name JOHN G CONKLIN
Address 14068 61st Avenue Glendale AZ 85306
Value 14800
Landvalue 14800

JOHN G CONKLIN

Name JOHN G CONKLIN
Address 7154 57th Drive Glendale AZ 85301
Value 29600
Landvalue 29600

JOHN F CONKLIN & MARY L CONKLIN

Name JOHN F CONKLIN & MARY L CONKLIN
Address 3576 Pine Branches Court Acworth GA 30102
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

JOHN C/LAUREN B CONKLIN

Name JOHN C/LAUREN B CONKLIN
Address 12889 Oyer Lane Peoria AZ 85383
Value 65100
Landvalue 65100

JOHN F CONKLIN

Name JOHN F CONKLIN
Address 10363 Clair Drive Sun City AZ 85351
Value 7500
Landvalue 7500

JOHN DAYTON CONKLIN

Name JOHN DAYTON CONKLIN
Address 2832 Mcfarlin Boulevard University Park TX 75205
Value 709760
Landvalue 408320
Buildingvalue 709760

JOHN D/EILEEN T CONKLIN

Name JOHN D/EILEEN T CONKLIN
Address 15583 Whitton Avenue Goodyear AZ 85395
Value 55900
Landvalue 55900

JOHN D + CHRISTINE M CONKLIN

Name JOHN D + CHRISTINE M CONKLIN
Address 171 Wrentham Road Bellingham MA 02019
Value 102700
Landvalue 102700
Buildingvalue 104900
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN CONKLIN & ROSEMARY CONKLIN

Name JOHN CONKLIN & ROSEMARY CONKLIN
Address 1807 Websters Chapel Road Alexandria AL
Value 13100
Landvalue 13100

JOHN CONKLIN & ROSEMARY CONKLIN

Name JOHN CONKLIN & ROSEMARY CONKLIN
Address Websters Chapel Road Alexandria AL
Value 4360
Landvalue 4360

JOHN CONKLIN

Name JOHN CONKLIN
Address 1355 Lester Court Merritt Island FL 32952
Value 35000
Landvalue 35000
Type Hip/Gable
Price 17800
Usage Single Family Residence

JOHN E CONKLIN & SUSAN CONKLIN

Name JOHN E CONKLIN & SUSAN CONKLIN
Address 1701 Dymoke Drive Collierville TN 38017
Value 94400
Landvalue 94400
Landarea 18,593 square feet
Bedrooms 5
Numberofbedrooms 5
Type None

CONKLIN CHRISTOPHER JOHN

Name CONKLIN CHRISTOPHER JOHN
Physical Address 4371 SE 51ST PL, OCALA, FL 34480
Owner Address 99 SILVER GROVE RD, STOCKHOLM, NJ 07460
County Marion
Year Built 1986
Area 2480
Land Code Single Family
Address 4371 SE 51ST PL, OCALA, FL 34480

John Albert Conklin

Name John Albert Conklin
Doc Id 07530273
City Louisville KY
Designation us-only
Country US

JOHN CONKLIN

Name JOHN CONKLIN
Type Republican Voter
State NY
Address 337 ROCKLEDGE RD, MAHOPAC, NY 10541
Phone Number 914-217-6191
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Voter
State IL
Address 1406 SHORE CT APT C1, WHEELING, IL 60090
Phone Number 847-707-1545
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Republican Voter
State NY
Address PO BOX 56, OBERNBURG, NY 12767
Phone Number 845-701-7301
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Voter
State NY
Address 174 GLENMERE HOMESITES RD, FLORIDA, NY 10921
Phone Number 845-651-7191
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Democrat Voter
State NY
Address 3315 PRAIRIE BEND CIR, MIDDLETOWN, NY 10941
Phone Number 845-361-4777
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Independent Voter
State NY
Address 20 CARDINAL CT, TUXEDO PARK, NY 10987
Phone Number 845-264-9821
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Voter
State IL
Address 17940 BURR OAK RD, CAPRON, IL 61012
Phone Number 815-715-1543
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Voter
State TX
Address 3807 TILSON LN, HOUSTON, TX 77080
Phone Number 713-899-5233
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Voter
State MI
Address 4306 SATURN DR, DORR, MI 49323
Phone Number 616-481-3730
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Voter
State NY
Address 1714 HELDERBERG TRL, BERNE, NY 12023
Phone Number 518-466-6678
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Independent Voter
State MI
Address 3451 N FLEMING RD, FOWLERVILLE, MI 48836
Phone Number 517-449-5955
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Voter
State NY
Address 67 FLAMINGO RD, LEVITTOWN, NY 11756
Phone Number 516-637-2946
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Independent Voter
State OH
Address 3303 EPWORTH AVE, CINCINNATI, OH 45211
Phone Number 513-509-6034
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Voter
State OH
Address 3303 EPWORTH AVE, CINCINNATI, OH 45211
Phone Number 513-509-0960
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Independent Voter
State LA
Address 4821 JAMES DR, METAIRIE, LA 70003
Phone Number 504-296-7702
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Voter
State AZ
Address 9152 W. KINGS AVE, PEORIA, AZ 85382
Phone Number 480-251-0811
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Independent Voter
State AR
Address 204 SHANE DR, CENTERTON, AR 72719
Phone Number 479-685-1935
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Voter
State WA
Address 22601 NE 166TH ST, WOODINVILLE, WA 98077
Phone Number 360-789-7061
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Independent Voter
State FL
Address 11713 SW 79TH CIR, OCALA, FL 34476
Phone Number 352-804-7811
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Independent Voter
State WA
Address 6223E PORTLAND AVE, TACOMA, WA 98404
Phone Number 206-330-2037
Email Address [email protected]

JOHN CONKLIN

Name JOHN CONKLIN
Type Independent Voter
State NJ
Address 2 WEST ROAD, MAHWAH, NJ 7430
Phone Number 201-785-9151
Email Address [email protected]

JOHN R CONKLIN

Name JOHN R CONKLIN
Visit Date 4/13/10 8:30
Appointment Number U67056
Type Of Access VA
Appt Made 12/21/09 16:07
Appt Start 12/23/09 18:30
Appt End 12/23/09 23:59
Total People 269
Last Entry Date 12/21/09 16:07
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JOHN CONKLIN

Name JOHN CONKLIN
Car CHEVROLET SILVERADO 1500
Year 2008
Address 10094 State Route 90, Genoa, NY 13071-8759
Vin 1GCEK19JX8Z255327

JOHN CONKLIN

Name JOHN CONKLIN
Car FORD EXPEDITION
Year 2007
Address 2697 James River Rd, West Palm Beach, FL 33411-5752
Vin 1FMFU17557LA64321

JOHN CONKLIN

Name JOHN CONKLIN
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 115 Kristin Ave, Spring Lake, NC 28390-3177
Vin 1HD1GN4127K313886

JOHN CONKLIN

Name JOHN CONKLIN
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 5062 Sanderson Dr, Columbus, OH 43228-5710
Vin 1GCEK19BX7Z204692

JOHN CONKLIN

Name JOHN CONKLIN
Car BUICK LUCERNE
Year 2007
Address 493 Militia Hill Rd, Southampton, PA 18966-4416
Vin 1G4HP57277U173502
Phone 215-357-5177

John Conklin

Name John Conklin
Car DODGE CARAVAN
Year 2007
Address 204 Ramblin Rose Ln, Martinsburg, WV 25404-7002
Vin 1D4GP25B47B204091
Phone

JOHN CONKLIN

Name JOHN CONKLIN
Car JEEP GRAND CHEROKEE
Year 2007
Address 145 Hackensack Ave, Hackensack, NJ 07601-6107
Vin 1J8GR48KX7C665412

JOHN CONKLIN

Name JOHN CONKLIN
Car HYUNDAI SANTA FE
Year 2007
Address 3 Broadway, New Hyde Park, NY 11040-5111
Vin 5NMSH73E97H038824

JOHN BELLPORT CONKLIN

Name JOHN BELLPORT CONKLIN
Car ACURA RDX
Year 2007
Address 9574 Painted Canyon Cir, Highlands Ranch, CO 80129-5732
Vin 5J8TB18587A020306

JOHN CONKLIN

Name JOHN CONKLIN
Car DODGE RAM PICKUP 2500
Year 2007
Address 4108 MEADOWBROOK DR, WICHITA FALLS, TX 76308-2413
Vin 1D7KS28D87J527686
Phone 940-696-9611

JOHN CONKLIN

Name JOHN CONKLIN
Car NISSAN MURANO
Year 2007
Address 5500 Holmes Run Pkwy Apt 10, Alexandria, VA 22304-2863
Vin JN8AZ08W57W665300
Phone

JOHN CONKLIN

Name JOHN CONKLIN
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 2343 Bird Hill Rd, Girdletree, MD 21829-2710
Vin 1GCHK29DX7E190353

JOHN CONKLIN

Name JOHN CONKLIN
Car MERCEDES-BENZ C-CLASS
Year 2007
Address PO BOX 37, ABER PROV GRD, MD 21005-0037
Vin WDBRF52H67E025647

JOHN CONKLIN

Name JOHN CONKLIN
Car INFINITI G35
Year 2007
Address 6512 Pensford Ln, Charlotte, NC 28270-7757
Vin JNKBV61E67M713526

JOHN CONKLIN

Name JOHN CONKLIN
Car JEEP COMPASS
Year 2007
Address 200 Davey St Apt A, Bloomfield, NJ 07003-6134
Vin 1J8FF47W57D170652
Phone 973-680-9603

John Conklin

Name John Conklin
Car HONDA RIDGELINE
Year 2007
Address 2512 138th Ave, Dorr, MI 49323-9492
Vin 2HJYK163X7H514170

JOHN CONKLIN

Name JOHN CONKLIN
Car MITSUBISHI OUTLANDER
Year 2007
Address 1955 Alverno Dr, Brookfield, WI 53005-5107
Vin JA4MS41XX7Z003695
Phone 262-782-6063

JOHN CONKLIN

Name JOHN CONKLIN
Car FORD MUSTANG
Year 2007
Address 209 Behr Rd, Jeffersonville, NY 12748-5912
Vin 1ZVHT82H275341938
Phone 845-482-4666

JOHN CONKLIN

Name JOHN CONKLIN
Car GMC YUKON XL
Year 2007
Address 3489 Pennsylvania Ave, Apalachin, NY 13732-2814
Vin 1GKFK16347J259482
Phone 607-625-2655

JOHN CONKLIN

Name JOHN CONKLIN
Car JEEP GRAND CHEROKEE
Year 2008
Address 5555 Pageland Ln, Gainesville, VA 20155-1534
Vin 1J8GR48K08C130073

JOHN CONKLIN

Name JOHN CONKLIN
Car MERCURY SABLE
Year 2008
Address 822 STANLEY ST, YPSILANTI, MI 48198-3014
Vin 1MEHM42W48G626703

JOHN CONKLIN

Name JOHN CONKLIN
Car NISSAN TITAN
Year 2008
Address PO BOX 80936, CHARLESTON, SC 29416-0936
Vin 1N6AA06CX8N342313

JOHN CONKLIN

Name JOHN CONKLIN
Car CHEVROLET IMPALA
Year 2008
Address 9024 MERRIMAN RD, LIVONIA, MI 48150-3987
Vin 2G1WB58K481247862

JOHN CONKLIN

Name JOHN CONKLIN
Car AUDI Q7
Year 2008
Address 482 N Shore Dr, Bridgeport, NY 13030-9651
Vin WA1EY74L68D048497

JOHN CONKLIN

Name JOHN CONKLIN
Car CHEVROLET SILVERADO 3500HD
Year 2008
Address 204 Ramblin Rose Ln, Martinsburg, WV 25404-7002
Vin 1GCJK33648F115418
Phone 304-264-4733

JOHN CONKLIN

Name JOHN CONKLIN
Car FORD EXPLORER
Year 2008
Address 446 M AND M RD, MIDDLETOWN, NY 10940-1301
Vin 1FMEU74E68UA49146

JOHN CONKLIN

Name JOHN CONKLIN
Car AUDI A6
Year 2008
Address 1321 BIG POND CIR, LEXINGTON, KY 40509-9484
Vin WAUDH74F88N043174

John Conklin

Name John Conklin
Car NISSAN FRONTIER
Year 2007
Address 3215 Dove Ln, Mulberry, FL 33860-9321
Vin 1N6AD09U07C403903
Phone 863-646-3060

JOHN FRANCIS CONKLIN

Name JOHN FRANCIS CONKLIN
Car TOYOTA PRIUS
Year 2007
Address 4617 Orchard Ave, Dearborn, MI 48126-4617
Vin JTDKB20U177631343

John Conklin

Name John Conklin
Domain newenergy-tech.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-12
Update Date 2012-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 10632 Little Patuxent Parkway|Suite 406 Columbia Maryland 21044
Registrant Country UNITED STATES

John Conklin

Name John Conklin
Domain newenergy-tech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-12
Update Date 2012-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 9192 Red Branch Rd.|Suite 110 Columbia Maryland 21045
Registrant Country UNITED STATES

John Conklin

Name John Conklin
Domain octillioncorp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-13
Update Date 2012-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 9192 Red Branch Rd|Suite 110 Columbia Maryland 21045
Registrant Country UNITED STATES

John Conklin

Name John Conklin
Domain mysolarwindow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-18
Update Date 2013-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 9192 Red Branch Rd.|Suite 110 Columbia Maryland 21045
Registrant Country UNITED STATES

John Conklin

Name John Conklin
Domain mobilebrickovenpizza.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-03
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 2 West Road Mahwah NJ 07430
Registrant Country UNITED STATES

John Conklin

Name John Conklin
Domain efxnano.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-06
Update Date 2013-10-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3489 Pennsylvania Avenue Apalachin New York 13732
Registrant Country UNITED STATES

John Conklin

Name John Conklin
Domain conklinfinancialgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-23
Update Date 2012-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 6308 Heather lane Pinllas Park Florida 33781
Registrant Country UNITED STATES

John Conklin

Name John Conklin
Domain nanoefx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-06
Update Date 2013-10-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3489 Pennsylvania Avenue Apalachin New York 13732
Registrant Country UNITED STATES

john conklin

Name john conklin
Domain basementdevelopments.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-05-29
Update Date 2012-06-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 45 tuscany reserve point nw calgary AB t3loa8
Registrant Country CANADA

John Conklin

Name John Conklin
Domain nationalsolarsystems.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-11-17
Update Date 2013-10-21
Registrar Name DOMAIN.COM, LLC
Registrant Address Suite 106, Box 154 435 Main Street Johnson City NY 13790
Registrant Country UNITED STATES
Registrant Fax 6077980024

John Conklin

Name John Conklin
Domain johnconklin.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-10-27
Update Date 2013-10-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3625 New Jersey Rd Lakeland FL 33803
Registrant Country UNITED STATES

John Conklin

Name John Conklin
Domain intelligentedge.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-07-18
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7402 Shadywood Dr Austin 54 78745
Registrant Country UNITED STATES

John Conklin

Name John Conklin
Domain w9u1.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-06-30
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 2648 Eagle Street kalamazoo MI 49008
Registrant Country UNITED STATES

John Conklin

Name John Conklin
Domain r1i153.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-06-30
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2648 Eagle Street kalamazoo MI 49008
Registrant Country UNITED STATES

John Conklin

Name John Conklin
Domain simplyinsuranceplans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-23
Update Date 2012-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 6308 Heather lane Pinllas Park Florida 33781
Registrant Country UNITED STATES

John Conklin

Name John Conklin
Domain flirtingwithfirepizza.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-08-14
Update Date 2012-06-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2 West Road Mahwah New Jersey 07430
Registrant Country UNITED STATES

John Conklin

Name John Conklin
Domain conklindevelopments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-21
Update Date 2013-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address 105 - 150 Crowfoot Cr. NW Calgary Alberta T3G 3T2
Registrant Country CANADA

John Conklin

Name John Conklin
Domain motion-power.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-22
Update Date 2012-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 10632 Little Patuxent Parkway|Suite 406 Columbia Maryland 21044
Registrant Country UNITED STATES

John Conklin

Name John Conklin
Domain newenergytechnologiesinc.biz
Contact Email [email protected]
Create Date 2012-06-18
Update Date 2013-05-02
Registrar Name GODADDY.COM, INC.
Registrant Address 10632 Little Patuxent Parkway Suite 406 Columbia Maryland 21044
Registrant Country UNITED STATES

John Conklin

Name John Conklin
Domain newenergytechnologiesinc.info
Contact Email [email protected]
Create Date 2012-06-18
Update Date 2013-05-02
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 10632 Little Patuxent Parkway Suite 406 Columbia Maryland 21044
Registrant Country UNITED STATES

john conklin

Name john conklin
Domain calgarydrywallcontractors.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-05-29
Update Date 2012-06-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 45 tuscany reserve point nw calgary AB t3loa8
Registrant Country CANADA

john conklin

Name john conklin
Domain calgarybasementdevelopments.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-05-29
Update Date 2012-06-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 45 tuscany reserve point nw calgary AB t3loa8
Registrant Country CANADA

john conklin

Name john conklin
Domain basementdevelopments.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-05-29
Update Date 2012-06-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 45 tuscany reserve point nw calgary AB t3loa8
Registrant Country CANADA

John Conklin

Name John Conklin
Domain 1z4b3.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-06-30
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 2648 Eagle Street kalamazoo MI 49008
Registrant Country UNITED STATES

conklin, john

Name conklin, john
Domain digitalwellcare.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-12-11
Update Date 2013-12-11
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