John Cummings

We have found 423 public records related to John Cummings in 39 states . People found have 2 ethnicities: African American 2 and Scotch. 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 97 business registration records connected with John Cummings in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Gasoline Service Stations and Automotive Dealers (Automotive) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Health Aide. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $59,686.


John E Cummings

Name / Names John E Cummings
Age 50
Birth Date 1974
Person 1510 69th Ter, Hollywood, FL 33024
Phone Number 954-921-8490
Possible Relatives
Previous Address 3212 Broadway St, Hollywood, FL 33021
191 78th Ave #38105, Pembroke Pines, FL 33024
1551 79th Ter, Pembroke Pines, FL 33024
1551 79th Way, Pembroke Pines, FL 33024
6101 Pierce St #6, Hollywood, FL 33024
2851 Fillmore St #519, Hollywood, FL 33020
191 78th Ter #105, Pembroke Pines, FL 33024
1510 69th Ter, Hollywood, FL 33024

John Cummings

Name / Names John Cummings
Age 51
Birth Date 1973
Also Known As John F Deane
Person 119 Prospect St, Marlborough, MA 01752
Phone Number 603-890-0309
Possible Relatives Frederick M Masucci



Previous Address 119 Prospect St #1, Marlborough, MA 01752
713 PO Box, Winnisquam, NH 03289
9 Kays Rd, Stoneham, MA 02180
24 Peterborough St #12, Boston, MA 02215
8 Concord Coach Dr, Salem, NH 03079
115 Westwood Rd, Stoneham, MA 02180
22 Washington St, North Attleboro, MA 02760
64 High St #2, North Attleboro, MA 02760
209 Salem St #A, Malden, MA 02148
35 Marshall Ct, Laconia, NH 03246
5 Sherborne #7, Somerville, MA 02145
14 Marshall Ct, Laconia, NH 03246
Email [email protected]

John D Cummings

Name / Names John D Cummings
Age 55
Birth Date 1969
Also Known As Jd Cummings
Person 2617 Berry Ave, Independence, MO 64057
Phone Number 816-373-8229
Possible Relatives Margarete C Cummings

Jd Cummings
Previous Address 54 Chestnut Dr, Clarksville, TN 37042
4519 65th St #119, Lubbock, TX 79414
126 Prim Rose #A, Midlothian, TX 76065
3839 Banks St, New Orleans, LA 70119
Email [email protected]

John B Cummings

Name / Names John B Cummings
Age 56
Birth Date 1968
Also Known As B Cummings
Person 544 River Rd, Westport, MA 02790
Phone Number 508-636-3636
Possible Relatives





J B Cummings
Previous Address 4516 Main St #46, Fall River, MA 02720
246 Howland Rd, Westport, MA 02790
523 PO Box, Adamsville, RI 02801
1344 Highland Ave, Fall River, MA 02720

John P Cummings

Name / Names John P Cummings
Age 57
Birth Date 1967
Person 6060 RR 6, Brazoria, TX 77422
Possible Relatives
Previous Address 6060 RR 6 POB, Brazoria, TX 77422
1314 D St, Bentonville, AR 72712
3 Amber, Bentonville, AR 72712

John D Cummings

Name / Names John D Cummings
Age 57
Birth Date 1967
Also Known As John V Cummings
Person 36 Blueberry Ln, Pembroke, MA 02359
Phone Number 508-337-6979
Possible Relatives



Previous Address 834 PO Box, Bryantville, MA 02327
40 Ian Keats Dr, Mansfield, MA 02048
14 Edinboro Rd #3, Quincy, MA 02169
15 Bower Rd, Quincy, MA 02169
15 Bower Rd #D8, Quincy, MA 02169
657 Adams St, Quincy, MA 02169
6796 Gasparilla Pines Blvd #53, Englewood, FL 34224
14 Edinboro Rd, Quincy, MA 02169
430 Whiting St, Hanover, MA 02339
339 Hancock St, Quincy, MA 02171
14 Edinboro Rd #2, Quincy, MA 02169
14 Old Stone Way, Quincy, MA 02169
Blueberry, Pembroke, MA 02359
14 Edinboro St, Boston, MA 02111
15 Bower St #8, Roxbury, MA 02119
15 Bower Rd #8, Quincy, MA 02169
Email [email protected]
Associated Business United Sales Affiliates Usa Realty, Inc Pmp Enterprises, Inc Nam Realty, Incorporated

John H Cummings

Name / Names John H Cummings
Age 58
Birth Date 1966
Also Known As John Cumings
Person 45 Crooked Ledge Rd, Southampton, MA 01073
Phone Number 413-529-0245
Possible Relatives



Previous Address 56 Rosemary Dr, Springfield, MA 01119
27 Woodridge Dr, Springfield, MA 01118
33 PO Box, Southampton, MA 01073

John A Cummings

Name / Names John A Cummings
Age 58
Birth Date 1966
Person 13959 Mineral Springs Rd, West Fork, AR 72774
Phone Number 479-839-3933
Possible Relatives



Previous Address 2024 Wilkins Pl, Fayetteville, AR 72703
9830 Spring Valley Rd, Gravette, AR 72736
13959 Mineral, Fayetteville, AR 72701
509 College Ave #B, Fayetteville, AR 72701
2827 Whippoorwill Ln, Fayetteville, AR 72701

John Tammy Cummings

Name / Names John Tammy Cummings
Age 58
Birth Date 1966
Also Known As Tammy L Busch
Person 1234 Greathouse Rd, Waxahachie, TX 75167
Phone Number 972-435-2542
Possible Relatives

Previous Address 2927 Burnt Oak St, San Antonio, TX 78232
2870 Burgundy Dr, Cumming, GA 30041
802 Brookhollow Dr, Pflugerville, TX 78660
1071 Clayton Ln #1310, Austin, TX 78723
2308 Wickersham Ln, Austin, TX 78741
9500 Dessau Rd, Austin, TX 78754

John Francis Cummings

Name / Names John Francis Cummings
Age 59
Birth Date 1965
Person 23 Camargo Cyn, Cincinnati, OH 45243
Phone Number 513-793-8397
Possible Relatives
U Cummings
Previous Address 6781 Rollaway Rd, Cincinnati, OH 45236
006781 Rollaway Rd, Cincinnati, OH 45236
5372 Milford Rd, Milford, OH 45150
231 Hearne Ave #48, Cincinnati, OH 45229

John William Cummings

Name / Names John William Cummings
Age 60
Birth Date 1964
Also Known As John M Cummings
Person 61 John St, Westerly, RI 02891
Phone Number 813-277-8242
Possible Relatives


Previous Address 2717 Seville Blvd #5108, Clearwater, FL 33764
5 Perkins Ln, Charlestown, RI 02813
2715 Grand Reserve Cir, Clearwater, FL 33759
2717 Seville Blvd #9302, Clearwater, FL 33764
2715 Grand Reserve Cir #1, Clearwater, FL 33759
2715 Grand Reserve Cir #1323, Clearwater, FL 33759
2715 Grand Reserve Cir #1319, Clearwater, FL 33759
Beach Rd, Charlestown, RI 02813
E Bch, Charlestown, RI 02813
304 Mallard Ct, Horicon, WI 53032
5 Park Ln Ninigret Park, Charlestown, RI 02813
1622 Fordem Ave #703, Madison, WI 53704
1366 PO Box, Charlestown, RI 02813
5 Park Ln, Charlestown, RI 02813
910 Chapel Hill Rd, Madison, WI 53711
177 Acres Of Pine Rd #A, Coventry, RI 02816

John T Cummings

Name / Names John T Cummings
Age 61
Birth Date 1963
Also Known As John J Cummings
Person 45 Holmes Ter, Hanson, MA 02341
Phone Number 781-294-7105
Possible Relatives






T Cummings
Previous Address 58 Littles Ave, Pembroke, MA 02359
712 Old Sandwich Rd, Plymouth, MA 02360
58 Little Brook Rd, Pembroke, MA 02359

John W Cummings

Name / Names John W Cummings
Age 65
Birth Date 1959
Also Known As J Cummings
Person 168 Lakeview Loop, Daphne, AL 36526
Phone Number 251-621-9566
Possible Relatives
Previous Address 9668 Milton Jones Rd, Daphne, AL 36526
115 Ridgela Cir, Duson, LA 70529
1008 Choctaw St, Mobile, AL 36605
1008 Choctaw Bluff Rd, Mobile, AL 36695
2539 Dulles Dr, Lafayette, LA 70506
1008 Choctius Blf, Mobile, AL 36695
1310 W Clle, Mobile, AL 36618
4121 Whitnall Ave, Milwaukee, WI 53207
Email [email protected]

John J Cummings

Name / Names John J Cummings
Age 66
Birth Date 1958
Also Known As John J Cummings
Person 214 Cypress St, Fall River, MA 02720
Phone Number 508-673-9000
Possible Relatives

Previous Address 9 Ash Rd, Swansea, MA 02777
2000 Bay St #195K, Fall River, MA 02724

John C Cummings

Name / Names John C Cummings
Age 70
Birth Date 1954
Also Known As John A Cummings
Person 234 Myrtle Ave, Irvington, NJ 07111
Phone Number 973-372-4674
Possible Relatives
Previous Address 160 Richelieu Ter, Newark, NJ 07106
206 Leland Ave, Plainfield, NJ 07062
160 Rothwell Ave, Cliffside Park, NJ 07010
1473 63rd Ave, Sunrise, FL 33313
30 Academy Ave, Plainfield, NJ 07062
92 Underwood St, Newark, NJ 07106

John K Cummings

Name / Names John K Cummings
Age 70
Birth Date 1954
Also Known As Jack J Cummings
Person 5 Fairmount Rd, Flanders, NJ 07836
Phone Number 973-927-1350
Possible Relatives



Previous Address 8 Newhall St, Dorchester, MA 02122
334 S B, Eatontown, NJ 07724
334B South St #B, Eatontown, NJ 07724
334 S St, Eatontown, NJ 07724
8 Newhall Pl, Dorchester, MA 02122
216 Stelton Rd #D1, Piscataway, NJ 08854
Fairmount, Flanders, NJ 07836

John B Cummings

Name / Names John B Cummings
Age 76
Birth Date 1948
Also Known As John B Cummings
Person 46 Hillside Rd, Westport, MA 02790
Phone Number 508-636-2831
Possible Relatives





Previous Address 1344 Highland Ave, Fall River, MA 02720
124 Rawson Rd, Arlington, MA 02474

John J Cummings

Name / Names John J Cummings
Age 76
Birth Date 1948
Also Known As J John Cummings
Person 101 Intervale Rd, Dedham, MA 02026
Phone Number 781-326-2278
Possible Relatives


Previous Address 46 Fairview St #30208, Dedham, MA 02026
101 F Ntervale, Dedham, MA 02026
101 F Ntervale Rd, Dedham, MA 02026
10 Intervale Rd, Dedham, MA 02026
Email [email protected]

John Matthew Cummings

Name / Names John Matthew Cummings
Age 77
Birth Date 1947
Also Known As John M Cummings
Person 3 Edwards St, Haydenville, MA 01039
Phone Number 413-268-7869
Possible Relatives
V S Cummings
Previous Address 1106 Waverly Pl, Schenectady, NY 12308
1283 Garner Ave, Niskayuna, NY 12309

John H Cummings

Name / Names John H Cummings
Age 81
Birth Date 1943
Also Known As John H Cummings
Person 3 White, Hanson, MA 02341
Phone Number 781-293-5105
Possible Relatives





Previous Address 3 White St, Hanson, MA 02341
3 White St, Hanson, MA 02350
3 White St, Monponsett, MA 02350
3 Whitman St, Hanson, MA 02341
45 Holmes Ter, Hanson, MA 02341
3 White White St #3, Monponsett, MA 02350
3 White St 3 White St, Monponsett, MA 02350
9 Jack Kelly Rd, East Sandwich, MA 02537
White, Monponsett, MA 02350
3 White, Monponsett, MA 02350
White St, Monponsett, MA 02350

John Joseph Cummings

Name / Names John Joseph Cummings
Age 84
Birth Date 1939
Person 198 Plymouth St, Abington, MA 02351
Phone Number 781-878-2540
Previous Address 3134 Hartford Ct, Las Vegas, NV 89102
5525 Singleton Rd, Norcross, GA 30093
3979 Tara Ave #7, Las Vegas, NV 89102
150 10th St, Atlanta, GA 30309
1198 Britain Dr, Lawrenceville, GA 30044
1834 John Calvin College, Atlanta, GA 30318
1834 John Calvin College Pk, Atlanta, GA 30318

John F Cummings

Name / Names John F Cummings
Age 84
Birth Date 1939
Also Known As John F Cummings
Person 27 Buzzards Bay Ave, Falmouth, MA 02543
Phone Number 508-291-4626
Possible Relatives







Previous Address 36 Swifts Beach Rd #69, Wareham, MA 02571
27 Buzzards Bay Ave, Woods Hole, MA 02543
36 Swifts Beach Rd, Wareham, MA 02571
36 Swifts Beach Rd #73, Wareham, MA 02571
36 Swifts Beach Rd #36, Wareham, MA 02571
23 Broadmarsh Ave, Wareham, MA 02571
3 Wren Ter #1, Wareham, MA 02571
5 Prospect, Wareham, MA 02571
1L State St, East Wareham, MA 02538
5 Prospect Rfd #3, Wareham, MA 02571
36 Agawam Lake Shore Dr, Wareham, MA 02571
Email [email protected]

John H Cummings

Name / Names John H Cummings
Age 88
Birth Date 1935
Also Known As John H Cummins
Person 57 Hillcrest Vlg #57, Norfolk, MA 02056
Phone Number 508-541-3130
Previous Address 930 Tamiami Trl #720, Sarasota, FL 34236
43 Doggett Cir, Dedham, MA 02026
36 Veterans Rd, Dedham, MA 02026
25 Doggett Cir, Dedham, MA 02026
14 Glancy Ln, Dedham, MA 02026

John R Cummings

Name / Names John R Cummings
Age 94
Birth Date 1929
Person 7 Hereward Rd #101, Newton Center, MA 02459
Phone Number 781-963-2355
Possible Relatives
Previous Address 8 Francis Dr #313, Randolph, MA 02368
7 Hereward Rd #128, Newton Center, MA 02459
232 Canton St, Randolph, MA 02368
Francis #313, Randolph, MA 02368

John Richard Cummings

Name / Names John Richard Cummings
Age 102
Birth Date 1921
Also Known As John W Cummings
Person 153 Randolph St #B, Abington, MA 02351
Phone Number 781-878-6140
Possible Relatives




Previous Address 16 Chandler St, Plymouth, MA 02360
224 Oak St, Harwich, MA 02645
548 Harvard St, Whitman, MA 02382
867 Washington St, East Bridgewater, MA 02333

John A Cummings

Name / Names John A Cummings
Age 103
Birth Date 1920
Also Known As Jack Cummings
Person 1007 Emerson St, Monroe, LA 71201
Phone Number 318-325-5218
Possible Relatives





Previous Address 3821 Hartford St, Saint Louis, MO 63116

John R Cummings

Name / Names John R Cummings
Age N/A
Person 822 CROWN RIDGE RD, SEDONA, AZ 86351
Phone Number 928-284-2471

John M Cummings

Name / Names John M Cummings
Age N/A
Person 3580 PELICAN DR, LAKE HAVASU CITY, AZ 86406
Phone Number 928-680-0674

John W Cummings

Name / Names John W Cummings
Age N/A
Person 7550 Stirling Rd #104C, Hollywood, FL 33024
Possible Relatives
K Cummings
Previous Address 9821 26th Ct, Coral Springs, FL 33065
4900 Lighthouse Cir #A, Coconut Creek, FL 33063

John Cummings

Name / Names John Cummings
Age N/A
Also Known As J J Cummings
Person 321 William David Pkwy, Metairie, LA 70005
Phone Number 504-837-3664
Possible Relatives

John E Cummings

Name / Names John E Cummings
Age N/A
Person 7885 E GAZELLE RD, PRESCOTT VALLEY, AZ 86314

John M Cummings

Name / Names John M Cummings
Age N/A
Person 1007 HILLSBORO LN, HELENA, AL 35080

John W Cummings

Name / Names John W Cummings
Age N/A
Person 9668 MILTON JONES RD, DAPHNE, AL 36526

John A Cummings

Name / Names John A Cummings
Age N/A
Person 17532 TOAKOANA DR, EAGLE RIVER, AK 99577

John Cummings

Name / Names John Cummings
Age N/A
Person 2150 E 56TH AVE, ANCHORAGE, AK 99507

John Cummings

Name / Names John Cummings
Age N/A
Person HC 89 BOX 8123, TALKEETNA, AK 99676

John Cummings

Name / Names John Cummings
Age N/A
Person PO BOX 5, TALKEETNA, AK 99676

John D Cummings

Name / Names John D Cummings
Age N/A
Person 13435 Briar Hollow Ave, Baton Rouge, LA 70810

John Cummings

Name / Names John Cummings
Age N/A
Person 14451 N BOSWELL BLVD, SUN CITY, AZ 85351
Phone Number 623-815-7261

John Cummings

Name / Names John Cummings
Age N/A
Person 10867 E LA JUNTA RD, SCOTTSDALE, AZ 85255
Phone Number 480-513-0544

John B Cummings

Name / Names John B Cummings
Age N/A
Person 11520 E BROADWAY RD, MESA, AZ 85208
Phone Number 480-984-6188

John J Cummings

Name / Names John J Cummings
Age N/A
Also Known As John F Cummings
Person 22 Harmon St, Mattapan, MA 02126
Phone Number 617-298-8285
Previous Address 22 Harmon St, Boston, MA 02126

John A Cummings

Name / Names John A Cummings
Age N/A
Person 3442 W HEARN RD, PHOENIX, AZ 85053
Phone Number 602-942-5663

John L Cummings

Name / Names John L Cummings
Age N/A
Person 175 S 107TH DR, AVONDALE, AZ 85323
Phone Number 623-936-5266

John L Cummings

Name / Names John L Cummings
Age N/A
Person 6577 S GIULIANI AVE, TUCSON, AZ 85757
Phone Number 520-395-1589

John W Cummings

Name / Names John W Cummings
Age N/A
Person 118 COUNTY ROAD 229, THORSBY, AL 35171
Phone Number 205-755-0342

John Cummings

Name / Names John Cummings
Age N/A
Person 5004 FALLBROOK CIR, HUNTSVILLE, AL 35811
Phone Number 256-859-5970

John Cummings

Name / Names John Cummings
Age N/A
Person 84 RUSSELL RD, SPRUCE PINE, AL 35585
Phone Number 256-332-8159

John H Cummings

Name / Names John H Cummings
Age N/A
Person 130 MOSSY BRANCH DR, HARVEST, AL 35749
Phone Number 256-837-0686

John W Cummings

Name / Names John W Cummings
Age N/A
Person 168 LAKEVIEW LOOP, DAPHNE, AL 36526
Phone Number 251-621-9566

John R Cummings

Name / Names John R Cummings
Age N/A
Person 306 BROMLEY PL, MOBILE, AL 36606
Phone Number 251-476-3481

John T Cummings

Name / Names John T Cummings
Age N/A
Person 31 WALLACE RD, MONTEVALLO, AL 35115
Phone Number 205-665-4315

John A Cummings

Name / Names John A Cummings
Age N/A
Person 109 MONROVIA COVE LN, MADISON, AL 35757
Phone Number 256-722-5906

John T Cummings

Name / Names John T Cummings
Age N/A
Person 6 LARAWAY LN, FAIRHOPE, AL 36532
Phone Number 251-928-5293

John Cummings

Name / Names John Cummings
Age N/A
Person 14942 N 78TH AVE, PEORIA, AZ 85381
Phone Number 623-487-1260

John B Cummings

Name / Names John B Cummings
Age N/A
Person 11520 E BROADWAY RD, APACHE JUNCTION, AZ 85220

john cummings

Business Name XDiminsions
Person Name john cummings
Position company contact
State TX
Address 1130 bear creek parkway, Euless, TX 76039
SIC Code 822101
Phone Number
Email [email protected]

JOHN CUMMINGS

Business Name WALSINGHAM2, INC.
Person Name JOHN CUMMINGS
Position Secretary
State NV
Address 10653 PRIMROSE ARBOR AVE 10653 PRIMROSE ARBOR AVE, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0384442010-1
Creation Date 2010-08-09
Type Domestic Corporation

JOHN CUMMINGS

Business Name WALSINGHAM2, INC.
Person Name JOHN CUMMINGS
Position Treasurer
State NV
Address 10653 PRIMROSE ARBOR AVE 10653 PRIMROSE ARBOR AVE, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0384442010-1
Creation Date 2010-08-09
Type Domestic Corporation

JOHN CUMMINGS

Business Name WALSINGHAM2, INC.
Person Name JOHN CUMMINGS
Position President
State NV
Address 10653 PRIMROSE ARBOR AVE 10653 PRIMROSE ARBOR AVE, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0384442010-1
Creation Date 2010-08-09
Type Domestic Corporation

JOHN CUMMINGS

Business Name WALSINGHAM STRATEGIES, INC.
Person Name JOHN CUMMINGS
Position Treasurer
State NV
Address 10637 PRIMROSE ARBOR AVENUE 10637 PRIMROSE ARBOR AVENUE, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26137-2004
Creation Date 2004-09-28
Type Domestic Corporation

JOHN CUMMINGS

Business Name WALSINGHAM STRATEGIES, INC.
Person Name JOHN CUMMINGS
Position Secretary
State NV
Address 10637 PRIMROSE ARBOR AVENUE 10637 PRIMROSE ARBOR AVENUE, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26137-2004
Creation Date 2004-09-28
Type Domestic Corporation

JOHN CUMMINGS

Business Name WALSINGHAM STRATEGIES, INC.
Person Name JOHN CUMMINGS
Position President
State NV
Address 10637 PRIMROSE ARBOR AVENUE 10637 PRIMROSE ARBOR AVENUE, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26137-2004
Creation Date 2004-09-28
Type Domestic Corporation

John L. Cummings

Business Name WALNUT GROVE PLANTATION, INC.
Person Name John L. Cummings
Position registered agent
State GA
Address 1450 Mountain Reserve, Kennesaw, GA 30152
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-06
Entity Status Active/Compliance
Type CFO

JOHN CUMMINGS

Business Name UNITED PORT BIO-SOLUTIONS, LLC
Person Name JOHN CUMMINGS
Position Manager
State NV
Address 711 S CARSON STREET #4 711 S CARSON STREET #4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0711882007-5
Creation Date 2007-10-11
Type Domestic Limited-Liability Company

John Cummings

Business Name Temple-Inland Forest Pdts Corp
Person Name John Cummings
Position company contact
State AR
Address 100 Temple Dr Hope AR 71801-8897
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2493
SIC Description Reconstituted Wood Products
Phone Number 870-722-4000

John Cummings

Business Name Stover-Davis Realty & Associat
Person Name John Cummings
Position company contact
State VA
Address 5049 Valley View Blvd. #C, Roanoke, 24012 VA
Phone Number
Email [email protected]

John Cummings

Business Name St Augusta Parish
Person Name John Cummings
Position company contact
State IN
Address 3228 W State Road 10 Lake Village IN 46349-9465
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 219-992-3220
Number Of Employees 7
Fax Number 219-992-9332

JOHN A CUMMINGS

Business Name SCHLEPP, INC.
Person Name JOHN A CUMMINGS
Position registered agent
State GA
Address 4948-A VALLEY DALE DRIVE, LILBURN, GA 30247
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-22
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Cummings

Business Name Re/Max Service Team
Person Name John Cummings
Position company contact
State FL
Address 380 S. Courtenay Pkwy, Merritt Island, 32952 FL
SIC Code 1429
Phone Number
Email [email protected]

John Cummings

Business Name Preston Refrigeration Company, Inc
Person Name John Cummings
Position company contact
State KS
Address 3200 Fiberglass Rd, Kansas City, KS 66115
Phone Number
Email [email protected]
Title Programmer

JOHN CUMMINGS

Business Name PROFESSIONAL METERS, INC.
Person Name JOHN CUMMINGS
Position registered agent
State IL
Address 830 SOUTHMORE RD, Morris, IL 60450
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-03-09
Entity Status Withdrawn
Type Secretary

John C. Cummings

Business Name POWER OF PEACE PROJECT, INC.
Person Name John C. Cummings
Position registered agent
State GA
Address 3601 Southwick Drive, NW, Kennesaw, GA 30144
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-07-29
Entity Status Active/Compliance
Type CEO

John Christopher Cummings

Business Name POWER OF PEACE PRODUCTIONS, INC.
Person Name John Christopher Cummings
Position registered agent
State GA
Address 3601 Southwick Drive, Kennesaw, GA 30144
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-07-20
Entity Status Active/Owes Current Year AR
Type CEO

John Cummings

Business Name Office Catholic Schools & Ctrs
Person Name John Cummings
Position company contact
State FL
Address P.O. BOX 40200 Saint Petersburg FL 33743-0200
Industry Administration of Human Resource Programs (Administration)
SIC Code 9411
SIC Description Administration Of Educational Programs
Phone Number 727-345-3338

John Cummings

Business Name Northside Hospital, Inc.
Person Name John Cummings
Position company contact
State GA
Address 1000 Johnson Ferry Road NE, Atlanta, GA 30342
Phone Number
Email [email protected]
Title Director Facilities Services

John Cummings

Business Name Northside Hospital, Inc.
Person Name John Cummings
Position company contact
State GA
Address 1000 Johnson Ferry Rd. NE, Atlanta, GA 30342
Phone Number
Email [email protected]
Title Director, Facilities Services

John Cummings

Business Name N H Yates & Co
Person Name John Cummings
Position company contact
State MD
Address 117 Church Ln # C, Cockysvl Hnt Vly, MD 21030-4903
Email [email protected]
Type 509908
Title Director

John Cummings

Business Name Motion Picture Company Inc
Person Name John Cummings
Position company contact
State FL
Address P.O. BOX 22381 Orlando FL 32830-2381
Industry Motion Pictures (Entertainment)
SIC Code 7819
SIC Description Services Allied To Motion Pictures
Phone Number 407-560-3456

John Cummings

Business Name Magic Metals
Person Name John Cummings
Position company contact
State FL
Address 1214 Sutherland Dr Palm Harbor FL 34683-4136
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 727-786-6577

John C Cummings

Business Name KIT CUMMINGS ENTERPRISES, INC.
Person Name John C Cummings
Position registered agent
State GA
Address 3601 Southwick Drive, Kennesaw, GA 30144
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-06-16
Entity Status Active/Noncompliance
Type CFO

John Cummings

Business Name John Cummings Window Cleaning
Person Name John Cummings
Position company contact
State IN
Address 3128 Georgetown Rd Indianapolis IN 46224-2429
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 317-299-5010
Number Of Employees 1
Annual Revenue 29450

John Cummings

Business Name John Cummings
Person Name John Cummings
Position company contact
State ME
Address RR #3 Box 1550 - Holden, EDDINGTON, 4428 ME
Phone Number
Email [email protected]

John Cummings

Business Name John Cummings
Person Name John Cummings
Position company contact
State UT
Address 3284West Meadowbrook Dr - Salt Lake City, SALT LAKE CITY, 84119 UT
Phone Number
Email [email protected]

John Cummings

Business Name James M. Cummings
Person Name John Cummings
Position company contact
State FL
Address 4919 Grand Blvd., Lakeland, FL 33813
SIC Code 367498
Phone Number
Email [email protected]

JOHN CUMMINGS

Business Name JOHN CUMMINGS TRUCKING
Person Name JOHN CUMMINGS
Position CEO
Corporation Status Dissolved
Agent 6701 ROSEDALE HWY, BAKERSFIELD, CA 93308
Care Of 6701 ROSEDALE HWY, BAKERSFIELD, CA 93308
CEO JOHN CUMMINGS 6701 ROSEDALE HWY, BAKERSFIELD, CA 93308
Incorporation Date 1980-06-25

JOHN CUMMINGS

Business Name JOHN CUMMINGS TRUCKING
Person Name JOHN CUMMINGS
Position registered agent
Corporation Status Dissolved
Agent JOHN CUMMINGS 6701 ROSEDALE HWY, BAKERSFIELD, CA 93308
Care Of 6701 ROSEDALE HWY, BAKERSFIELD, CA 93308
CEO JOHN CUMMINGS6701 ROSEDALE HWY, BAKERSFIELD, CA 93308
Incorporation Date 1980-06-25

John Cummings

Business Name JFC Enterprises, Inc
Person Name John Cummings
Position company contact
State VA
Address PO Box 8692, RICHMOND, 23225 VA
Phone Number
Email [email protected]

JOHN CUMMINGS

Business Name J. LAWRENCE DESIGNS, INC.
Person Name JOHN CUMMINGS
Position registered agent
Corporation Status Suspended
Agent JOHN CUMMINGS 431 E OLIVE, FRESNO, CA 93728
Care Of 300 ENTERPRISE STREET STE C, ESCONDIDO, CA 92029
CEO JOHN CUMMINGS431 E OLIVE, FRESNO, CA 93728
Incorporation Date 1993-12-17

JOHN CUMMINGS

Business Name J. LAWRENCE DESIGNS, INC.
Person Name JOHN CUMMINGS
Position CEO
Corporation Status Suspended
Agent 431 E OLIVE, FRESNO, CA 93728
Care Of 300 ENTERPRISE STREET STE C, ESCONDIDO, CA 92029
CEO JOHN CUMMINGS 431 E OLIVE, FRESNO, CA 93728
Incorporation Date 1993-12-17

John Cummings

Business Name J&E
Person Name John Cummings
Position company contact
State TX
Address 3706 Galena Hills Cove, Round Rock, TX 78681
SIC Code 431101
Phone Number
Email [email protected]

JOHN CUMMINGS

Business Name J SEAS CAPITAL MANAGEMENT, LLC
Person Name JOHN CUMMINGS
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0023392014-2
Creation Date 2014-01-14
Type Domestic Limited-Liability Company

JOHN CUMMINGS

Business Name INTERNATIONAL ENERGY CONSULTING GROUP, INC.
Person Name JOHN CUMMINGS
Position registered agent
Corporation Status Suspended
Agent JOHN CUMMINGS 10611 COTTONWOOD RD, HESPERIA, CA 92345
Care Of 17310 BEAR VALLEY RD STE 105, VICTORVILLE, CA 92395
CEO JOHN CUMMINGS10611 COTTONWOOD RD, HESPERIA, CA 92345
Incorporation Date 2007-08-15

JOHN CUMMINGS

Business Name INTERNATIONAL ENERGY CONSULTING GROUP, INC.
Person Name JOHN CUMMINGS
Position CEO
Corporation Status Suspended
Agent 10611 COTTONWOOD RD, HESPERIA, CA 92345
Care Of 17310 BEAR VALLEY RD STE 105, VICTORVILLE, CA 92395
CEO JOHN CUMMINGS 10611 COTTONWOOD RD, HESPERIA, CA 92345
Incorporation Date 2007-08-15

John Cummings

Business Name Garden Home Inspections
Person Name John Cummings
Position company contact
State IN
Address 124 Elm St Heltonville IN 47436-8587
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 812-834-1813

JOHN C CUMMINGS

Business Name GROUP-SIX, LIMITED LIABILITY COMPANY
Person Name JOHN C CUMMINGS
Position Mmember
State NV
Address 6115 WEST BROOKS 6115 WEST BROOKS, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10691-1996
Creation Date 1996-05-13
Expiried Date 2026-05-13
Type Domestic Limited-Liability Company

JOHN C CUMMINGS

Business Name GREAT SOUTHWEST MOTO ADVENTURES L.L.C.
Person Name JOHN C CUMMINGS
Position Mmember
State NV
Address 5150 N. TIOGA 5150 N. TIOGA, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0568302013-0
Creation Date 2013-11-25
Type Domestic Limited-Liability Company

John Cummings

Business Name Frank Lee Youth Center
Person Name John Cummings
Position company contact
State AL
Address P.O. BOX 220410 Deatsville AL 36022-0410
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 334-290-3200

John Cummings

Business Name Fairbanks Scales Inc
Person Name John Cummings
Position company contact
State FL
Address 3512 Waterfield Pkwy Lakeland FL 33803-9704
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5046
SIC Description Commercial Equipment, Nec
Phone Number 863-665-3701

JOHN D. CUMMINGS

Business Name FLOYD COUNTY MOTORCYCLE SALES, INC.
Person Name JOHN D. CUMMINGS
Position registered agent
State GA
Address 12 AMBERWOOD TRAIL, ROME, GA 30165
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-11-29
Entity Status Active/Compliance
Type CFO

JOHN D. CUMMINGS

Business Name FLOYD COUNTY MOTORCYCLE SALES, INC.
Person Name JOHN D. CUMMINGS
Position registered agent
State GA
Address 3120 MARTHA BERRY HWY., N.E., ROME, GA 30165
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-11-29
Entity Status Active/Compliance
Type CEO

John Cummings

Business Name Engineered Earthworks, Inc
Person Name John Cummings
Position company contact
State IL
Address 830 E. Southmor Rd, MONEE, 60449 IL
Phone Number 815-941-0266
Email [email protected]

John Cummings

Business Name Ebrandsforless.Com Inc
Person Name John Cummings
Position company contact
State IN
Address 408 Elmhurst St # 20 Valparaiso IN 46385-4517
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 219-548-8690
Number Of Employees 4
Annual Revenue 905520

John Cummings

Business Name Ebrandsforless com Inc
Person Name John Cummings
Position company contact
State IN
Address 408 Elmhurst St Valparaiso IN 46385-4517
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 219-548-8690

John Cummings

Business Name Easy Living Yamaha Sales
Person Name John Cummings
Position company contact
State GA
Address 3120 Martha Berry Hwy Ne Rome GA 30165-7709
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 706-234-8502

John Cummings

Business Name Easy Living Yamaha & Polaris
Person Name John Cummings
Position company contact
State GA
Address 3120 Martha Berry Hwy NE Rome GA 30165-7709
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5561
SIC Description Recreational Vehicle Dealers
Phone Number 706-234-8502
Fax Number 706-234-2025

JOHN B CUMMINGS

Business Name EDUCATED MUSCLE LLC
Person Name JOHN B CUMMINGS
Position registered agent
State GA
Address 728 AKERS RIDGE DR, ATLANTA, GA 30339
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-04
Entity Status Active/Compliance
Type Organizer

JOHN CUMMINGS

Business Name DONINI OF NORTH AMERICA INC.
Person Name JOHN CUMMINGS
Position company contact
State NY
Address 50 CARLOUGH RD, BOHEMIA, NY 11716
SIC Code 599201
Phone Number 516-472-4100
Email johncummings@donininorthameric

John Cummings

Business Name Cummings and Davis
Person Name John Cummings
Position company contact
State NJ
Address The Atrium - Suite 220, East 80 Route 4 Paramus, NJ 7652
SIC Code 839998
Phone Number
Email [email protected]

John Cummings

Business Name Cummings Appraisal Service
Person Name John Cummings
Position company contact
State CT
Address 379 Perkins Avenue, Waterbury, 6704 CT
Phone Number
Email [email protected]

John Cummings

Business Name Community Bible Church
Person Name John Cummings
Position company contact
State IN
Address P.O. BOX 101 Columbia City IN 46725-0101
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 260-244-7543

John Cummings

Business Name Clockwork Construction
Person Name John Cummings
Position company contact
State GA
Address 1006 E Ponce De Leon Ave Decatur GA 30030-2709
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 404-370-0279

John Cummings

Business Name Claremore Police Department
Person Name John Cummings
Position company contact
State OK
Address 200 West First Street, Claremore, OK 74017
SIC Code 504503
Phone Number
Email [email protected]

JOHN CUMMINGS

Business Name CUMMINGS-HEINRICH DENTAL CORP.
Person Name JOHN CUMMINGS
Position CEO
Corporation Status Active
Agent 58457 29 PALMS HWY, YUCCA VALLEY, CA 92284
Care Of 58457 29 PALMS HWY, YUCCA VALLEY, CA 92284
CEO JOHN CUMMINGS 36235 BAYHILL DR, BEAUMONT, CA 92223
Incorporation Date 2002-12-10

JOHN CUMMINGS

Business Name CUMMINGS-HEINRICH DENTAL CORP.
Person Name JOHN CUMMINGS
Position registered agent
Corporation Status Active
Agent JOHN CUMMINGS 58457 29 PALMS HWY, YUCCA VALLEY, CA 92284
Care Of 58457 29 PALMS HWY, YUCCA VALLEY, CA 92284
CEO JOHN CUMMINGS36235 BAYHILL DR, BEAUMONT, CA 92223
Incorporation Date 2002-12-10

JOHN CUMMINGS

Business Name CUMMINGS, JOHN
Person Name JOHN CUMMINGS
Position company contact
State WV
Address 265 Forest Road, HUNTINGTON, WV 25705
SIC Code 614101
Phone Number
Email [email protected]

JOHN CUMMINGS

Business Name CUMMINGS, JOHN
Person Name JOHN CUMMINGS
Position company contact
State GA
Address 2870 BURGUNDY DR, CUMMING, GA 30041
SIC Code 808201
Phone Number 770-886-7565
Email [email protected]

JOHN CUMMINGS

Business Name CUMMINGS, JOHN
Person Name JOHN CUMMINGS
Position company contact
State CT
Address 36 Sagamore Rd SHELTON, , CT 06484-1743
SIC Code 821103
Phone Number
Email [email protected]

JOHN CUMMINGS

Business Name COMPTEK RESEARCH, INC.
Person Name JOHN CUMMINGS
Position registered agent
State NY
Address 110 BROADWAY STREET, BUFFALO, NY 14203
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1979-02-09
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN CUMMINGS

Business Name BURNS MCCLELLAN INC.
Person Name JOHN CUMMINGS
Position registered agent
Corporation Status Surrendered
Agent JOHN CUMMINGS 425 CALIFORNIA ST, SAN FRANCISCO, CA 94104
Care Of 257 PARK AVE S, NEW YORK, NY 10010
CEO LISA BURNS257 PARK AVE S, NEW YORK, NY 10010
Incorporation Date 2000-06-06

JOHN CUMMINGS

Business Name BEARTOOTH VENTURES, LP
Person Name JOHN CUMMINGS
Position GPLP
State NV
Address 7514 WESTCLIFF DR. 7514 WESTCLIFF DR., LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Active
Corporation Number E0483932013-3
Creation Date 2013-10-04
Expiried Date 2033-10-31
Type Domestic Limited Partnership

John Cummings

Business Name Association Field Services
Person Name John Cummings
Position company contact
State CO
Address 10579 Bradford Rd Ste 100 Littleton CO 80127-4247
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 303-904-3180
Number Of Employees 5
Annual Revenue 494900

John Cummings

Business Name American Seafoods Group LLC
Person Name John Cummings
Position company contact
State WA
Address Marketplace Tower 2025 1st Ave., Ste. 900, Seattle, WA 98121
Phone Number
Email [email protected]
Title Owner, American Pride Seafoods

John Cummings

Business Name America South Mortgage Corp.
Person Name John Cummings
Position company contact
State AL
Address 2317-D Knollwood Dr, Mobile, 36693 AL
Phone Number 251-602-5505
Email [email protected]

JOHN CUMMINGS

Business Name ABSAROKA ENERGY MANAGEMENT, INC.
Person Name JOHN CUMMINGS
Position Director
State NV
Address 7514 WESTCLIFF DR. SUITE 2259 7514 WESTCLIFF DR. SUITE 2259, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0364952013-1
Creation Date 2013-07-25
Type Domestic Corporation

JOHN CUMMINGS

Business Name ABSAROKA ENERGY MANAGEMENT, INC.
Person Name JOHN CUMMINGS
Position Treasurer
State NV
Address 7514 WESTCLIFF DR. SUITE 2259 7514 WESTCLIFF DR. SUITE 2259, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0364952013-1
Creation Date 2013-07-25
Type Domestic Corporation

JOHN CUMMINGS

Business Name ABSAROKA ENERGY MANAGEMENT, INC.
Person Name JOHN CUMMINGS
Position Secretary
State NV
Address 7514 WESTCLIFF DR. SUITE 2259 7514 WESTCLIFF DR. SUITE 2259, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0364952013-1
Creation Date 2013-07-25
Type Domestic Corporation

JOHN CUMMINGS

Business Name ABSAROKA ENERGY MANAGEMENT, INC.
Person Name JOHN CUMMINGS
Position President
State NV
Address 7514 WESTCLIFF DR. SUITE 2259 7514 WESTCLIFF DR. SUITE 2259, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0364952013-1
Creation Date 2013-07-25
Type Domestic Corporation

JOHN P CUMMINGS

Business Name A. C. H. TEMPS, INC.
Person Name JOHN P CUMMINGS
Position registered agent
State GA
Address 3851 CHIMNEY RIDGE CT, ELLENWOOD, GA 30294
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-12-24
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

John Cummings

Business Name 100 Acre WD Bed Brkfast Resort
Person Name John Cummings
Position company contact
State ID
Address P.O. BOX 202 North Fork ID 83466-0202
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 208-865-2165

JOHN CUMMINGS

Person Name JOHN CUMMINGS
Filing Number 709289622
Position MEMBER
State TX
Address 2425 GREAT SOUTHWEST PARKWAY, FORT WORTH TX 76106

JOHN P CUMMINGS Jr

Person Name JOHN P CUMMINGS Jr
Filing Number 709328722
Position MANAGER
State TX
Address P O BOX 162258, AUSTIN TX 78716

JOHN M CUMMINGS

Person Name JOHN M CUMMINGS
Filing Number 800373682
Position Member
State RI
Address 13 11TH ST C/O MARISSA CUMMINGS, PROVIDENCE RI 02906 2909

JOHN P CUMMINGS Jr

Person Name JOHN P CUMMINGS Jr
Filing Number 800450864
Position GOVERNING PERSON
State TX
Address 305 MARLEY WAY, AUSTIN TX 78733

JOHN P CUMMINGS

Person Name JOHN P CUMMINGS
Filing Number 800550815
Position MANAGER
State TX
Address PO BOX 162258, AUSTIN TX 78716

JOHN D CUMMINGS

Person Name JOHN D CUMMINGS
Filing Number 708778022
Position GOVERNING PERSON

JOHN P CUMMINGS Jr

Person Name JOHN P CUMMINGS Jr
Filing Number 800641146
Position GOVERNING PERSON
State TX
Address P.O. BOX 162258, AUSTIN TX 78716

John Cummings

Person Name John Cummings
Filing Number 800694160
Position Director
State TX
Address 4203 Montrose Blvd. Ste. 650, Houston TX 77006

JOHN CUMMINGS

Person Name JOHN CUMMINGS
Filing Number 800521119
Position MEMBER
State NH
Address 4 PETERS BROOK DRIVE, HOOKSETT NH 03106

JOHN CUMMINGS

Person Name JOHN CUMMINGS
Filing Number 145123300
Position PRESIDENT
State TX
Address 10006 LONGMONT DR, HOUSTON TX 77042

JOHN P CUMMINGS Jr

Person Name JOHN P CUMMINGS Jr
Filing Number 134683200
Position PRESIDENT
State TX
Address PO BOX 162258, AUSTIN TX 78716

John Cummings

Person Name John Cummings
Filing Number 144945000
Position VP
State TX
Address 8154 BRACKEN CREEK, San Antonio TX 78266

John W Cummings

Person Name John W Cummings
Filing Number 6394401
Position Director
State TX
Address 4200 W Vickery Blvd, Fort Worth TX 76107

John Cummings

Person Name John Cummings
Filing Number 132705300
Position Director
State TX
Address 10158 OLGA LANE, Houston TX 77041

John Cummings

Person Name John Cummings
Filing Number 132705300
Position P
State TX
Address 10158 OLGA LANE, Houston TX 77041

John B Cummings

Person Name John B Cummings
Filing Number 120335000
Position Director
State TX
Address 2911 TURTLE CREEK BLVD, Dallas TX 75219

John B Cummings

Person Name John B Cummings
Filing Number 120335000
Position P
State TX
Address 2911 TURTLE CREEK BLVD, Dallas TX 75219

JOHN P CUMMINGS Jr

Person Name JOHN P CUMMINGS Jr
Filing Number 101648800
Position DIRECTOR
State TX
Address PO BOX 162258, AUSTIN TX 78716

JOHN P CUMMINGS Jr

Person Name JOHN P CUMMINGS Jr
Filing Number 101648800
Position VICE PRESIDENT
State TX
Address PO BOX 162258, AUSTIN TX 78716

John Cummings

Person Name John Cummings
Filing Number 36935101
Position Director
State TX
Address 4200 W. Vickery Blvd, Fort Worth TX 76107

John P Cummings Jr

Person Name John P Cummings Jr
Filing Number 10250310
Position General Partner
State TX
Address P.O. BOX 27377, Austin TX 78755

John Cummings

Person Name John Cummings
Filing Number 144945000
Position Director
State TX
Address 8154 BRACKEN CREEK, San Antonio TX 78266

JOHN P CUMMINGS Jr

Person Name JOHN P CUMMINGS Jr
Filing Number 706268622
Position MANAGER
State TX
Address 205 S WESTON LANE, AUSTIN TX 78733

Cummings John A

State IL
Calendar Year 2017
Employer Metra Commuter Rail
Job Title Conductor Sws
Name Cummings John A
Annual Wage $105,013

Cummings John D

State FL
Calendar Year 2017
Employer Dept Of Transportation - District 7
Name Cummings John D
Annual Wage $62,160

Cummings John E

State FL
Calendar Year 2017
Employer Clay Co Sheriff's Dept
Name Cummings John E
Annual Wage $28,973

Cummings John E

State FL
Calendar Year 2017
Employer City Of Gainesville
Name Cummings John E
Annual Wage $67,403

Cummings John W

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Cummings John W
Annual Wage $39,542

Cummings John T

State FL
Calendar Year 2016
Employer Tallahassee Community College
Name Cummings John T
Annual Wage $44,649

Cummings John

State FL
Calendar Year 2016
Employer Martin Co Sheriff's Office
Name Cummings John
Annual Wage $108,835

Cummings John D

State FL
Calendar Year 2016
Employer Dept Of Transportation - District 7
Name Cummings John D
Annual Wage $61,082

Cummings John E.

State FL
Calendar Year 2016
Employer Clay Co Sheriff's Dept
Name Cummings John E.
Annual Wage $28,095

Cummings John W

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Cummings John W
Annual Wage $38,876

Cummings John T

State FL
Calendar Year 2015
Employer Tallahassee Community College
Name Cummings John T
Annual Wage $44,273

Cummings John D

State FL
Calendar Year 2015
Employer Dept Of Transportation - District 7
Name Cummings John D
Annual Wage $61,082

Cummings John E.

State FL
Calendar Year 2015
Employer Clay Co Sheriff's Dept
Name Cummings John E.
Annual Wage $26,976

Cummings John W

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Cummings John W
Annual Wage $34,996

Cummings John D

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Engineering Specialist Supv Iii-Ses
Name Cummings John D
Annual Wage $62,557

Cummings John L

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Police Lieutenant
Name Cummings John L
Annual Wage $166,710

Cummings John Thomas

State CO
Calendar Year 2018
Employer Colorado Springs Fire
Name Cummings John Thomas
Annual Wage $43,740

John Cummings

State CO
Calendar Year 2018
Employer City Of Colorado Springs
Job Title Firefighter
Name John Cummings
Annual Wage $51,715

Cummings John

State CO
Calendar Year 2017
Employer City of Colorado Springs
Job Title Firefighter
Name Cummings John
Annual Wage $51,715

Cummings John

State AR
Calendar Year 2018
Employer Eureka Springs School District
Job Title Aide
Name Cummings John
Annual Wage $17,760

Cummings John C

State AR
Calendar Year 2017
Employer Eureka Springs School District
Name Cummings John C
Annual Wage $15,191

Cummings John C

State AR
Calendar Year 2016
Employer Eureka Springs School District
Name Cummings John C
Annual Wage $11,978

Cummings John

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Chief Water Quality Inspector
Name Cummings John
Annual Wage $81,245

Cummings John

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Chief Water Quality Inspector
Name Cummings John
Annual Wage $81,245

Cummings John R

State AL
Calendar Year 2018
Employer University Of South Alabama
Name Cummings John R
Annual Wage $214,710

Cummings John R

State AL
Calendar Year 2018
Employer Real Estate Commission
Name Cummings John R
Annual Wage $3,600

Cummings John R

State AL
Calendar Year 2017
Employer University of South Alabama
Name Cummings John R
Annual Wage $212,162

Cummings John R

State AL
Calendar Year 2017
Employer Real Estate Commission
Name Cummings John R
Annual Wage $3,600

Cummings John

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Police Lieutenant
Name Cummings John
Annual Wage $184,502

Cummings John R

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Cummings John R
Annual Wage $201,522

Cummings John

State FL
Calendar Year 2017
Employer Martin Co Sheriff's Office
Name Cummings John
Annual Wage $108,835

Cummings John T

State FL
Calendar Year 2017
Employer Tallahassee Community College
Name Cummings John T
Annual Wage $45,041

Cummings John M

State IL
Calendar Year 2017
Employer City Of Joliet
Name Cummings John M
Annual Wage $111,314

Cummings John A

State IL
Calendar Year 2016
Employer Metra Commuter Rail
Job Title Conductor Sws
Name Cummings John A
Annual Wage $107,134

Cummings John M

State IL
Calendar Year 2016
Employer City Of Joliet
Name Cummings John M
Annual Wage $117,579

Cummings John A

State IL
Calendar Year 2015
Employer Metra Commuter Rail
Job Title Trainman/conductor
Name Cummings John A
Annual Wage $90,527

Cummings John M

State IL
Calendar Year 2015
Employer City Of Joliet
Name Cummings John M
Annual Wage $115,581

Cummings John J

State GA
Calendar Year 2018
Employer County Of Dekalb
Name Cummings John J
Annual Wage $44,580

Cummings John

State GA
Calendar Year 2018
Employer County Of Chatham
Name Cummings John
Annual Wage $26,338

Cummings John

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide 3
Name Cummings John
Annual Wage $35,135

Cummings John

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide 3
Name Cummings John
Annual Wage $35,135

Cummings John J

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Cummings John J
Annual Wage $43,403

Cummings John

State GA
Calendar Year 2017
Employer Chatham County
Name Cummings John
Annual Wage $25,207

Cummings John

State GA
Calendar Year 2017
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide 3
Name Cummings John
Annual Wage $35,518

Cummings John E

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Cummings John E
Annual Wage $11,571

Cummings John

State GA
Calendar Year 2017
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide 3
Name Cummings John
Annual Wage $35,518

Cummings John

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide 3
Name Cummings John
Annual Wage $33,252

Cummings John

State GA
Calendar Year 2015
Employer County Of Chatham
Job Title Public Works
Name Cummings John
Annual Wage $24,393

Cummings John

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Al)
Name Cummings John
Annual Wage $30,742

Cummings John

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide (al)
Name Cummings John
Annual Wage $30,742

Cummings John

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Cummings John
Annual Wage $29,554

Cummings John

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Cummings John
Annual Wage $7,423

Cummings John

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Cummings John
Annual Wage $22,526

Cummings John

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Cummings John
Annual Wage $30,215

Cummings John

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Cummings John
Annual Wage $30,215

Cummings John

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Cummings John
Annual Wage $31,606

Cummings John D

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Engineering Specialist Supv Iii-Ses
Name Cummings John D
Annual Wage $63,557

Cummings John E

State FL
Calendar Year 2018
Employer City Of Gainesville
Name Cummings John E
Annual Wage $65,742

Cummings John

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide 3
Name Cummings John
Annual Wage $33,252

Cummings John R

State AL
Calendar Year 2016
Employer Real Estate Commission
Name Cummings John R
Annual Wage $3,600

John J Cummings

Name John J Cummings
Address 3128 Georgetown Rd Indianapolis IN 46224 -2429
Mobile Phone 317-626-3231
Email [email protected]
Gender Male
Date Of Birth 1944-08-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John Cummings

Name John Cummings
Phone Number 207-426-8418
Gender Male
Date Of Birth 1943-09-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed College
Language English

John Cummings

Name John Cummings
Address 64 Dyer St Presque Isle ME 04769 -2117
Phone Number 207-540-1179
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

John Cummings

Name John Cummings
Address 101 Green Lake Rd Holden ME 04429 -4508
Phone Number 207-843-5344
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

John Cummings

Name John Cummings
Address 39790 Lady Baltimore Ave Leonardtown MD 20650-2528 -2528
Phone Number 301-475-2258
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed College
Language English

John C Cummings

Name John C Cummings
Address 9006 Bealls Farm Rd Frederick MD 21704-7854 -7854
Phone Number 301-874-1763
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

John Cummings

Name John Cummings
Address 11435 W Bowles Pl Littleton CO 80127-5866 APT 308-5882
Phone Number 303-587-9438
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Cummings

Name John Cummings
Address 986 Cleveland Ave Lincoln Park MI 48146-2727 -2727
Phone Number 313-791-7330
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John R Cummings

Name John R Cummings
Address 4814 Ashbrook Dr Noblesville IN 46062 -7253
Phone Number 317-896-2109
Email [email protected]
Gender Male
Date Of Birth 1942-07-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John J Cummings

Name John J Cummings
Address 1494 Stafford Ave Merritt Island FL 32952 -5433
Phone Number 321-452-2792
Gender Male
Date Of Birth 1935-09-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John A Cummings

Name John A Cummings
Address 45 Sweetwater Creek Cir Oviedo FL 32765 -6466
Phone Number 407-359-4169
Gender Male
Date Of Birth 1941-01-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Cummings

Name John Cummings
Address 11800 Meadow Branch Dr Orlando FL 32825 APT 424-5055
Phone Number 407-864-8597
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Cummings

Name John Cummings
Address 1141 Dulaney Gate Cir Cockeysville MD 21030 -3012
Phone Number 443-414-5964
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

John B Cummings

Name John B Cummings
Address 5430 Bruce Ave Louisville KY 40214 -4172
Phone Number 502-368-9555
Telephone Number 502-380-0536
Mobile Phone 502-380-0536
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John M Cummings

Name John M Cummings
Address 318 Beachway St Whitmore Lake MI 48189 -9590
Phone Number 734-449-4115
Gender Male
Date Of Birth 1958-09-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Cummings

Name John Cummings
Address 3468 E 100 S Kokomo IN 46902 -2837
Phone Number 765-452-0623
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

John E Cummings

Name John E Cummings
Address 4080 N Killion Ct Bloomington IN 47404 -9346
Phone Number 812-876-5721
Gender Male
Date Of Birth 1945-05-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

John M Cummings

Name John M Cummings
Address 2733 Indigo Cir Middleburg FL 32068 -6083
Phone Number 904-282-6460
Email [email protected]
Gender Male
Date Of Birth 1959-07-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John E Cummings

Name John E Cummings
Address 5215 Gathering Oaks Ct W Jacksonville FL 32258 APT A-3421
Phone Number 904-880-9448
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John R Cummings

Name John R Cummings
Address 822 Crown Ridge Rd Sedona AZ 86351 -6307
Phone Number 928-284-2471
Gender Male
Date Of Birth 1933-03-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John M Cummings

Name John M Cummings
Address 3580 Pelican Dr Lake Havasu City AZ 86406 -4242
Phone Number 928-680-0674
Gender Male
Date Of Birth 1940-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John E Cummings

Name John E Cummings
Address 830 Glenwood Ave Owosso MI 48867 -4632
Phone Number 989-723-2092
Email [email protected]
Gender Male
Date Of Birth 1949-10-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 2500.00
To CULVER, CHET & JUDGE, PATTY
Year 2006
Application Date 2005-04-22
Recipient Party D
Recipient State IA
Seat state:governor
Address 416 GRAVIER ST NEW ORLEANS LA

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 2500.00
To BARNEY, SHAWN
Year 20008
Application Date 2007-10-19
Recipient Party D
Recipient State LA
Seat state:upper
Address 221 CAMP ST NEW ORLEANS LA

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 2300.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27930587274
Application Date 2007-03-21
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Cummings & Cummings
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 416 Gravier St NEW ORLEANS LA

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990751993
Application Date 2003-01-24
Contributor Occupation Attorney
Contributor Employer Law Office of Steven C. Laird PC
Organization Name Law Offices of Steven C Laird
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 504 Eastwood Ave FORT WORTH TX

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 2000.00
To Tom Daschle (D)
Year 2004
Transaction Type 15
Filing ID 24020281478
Application Date 2004-02-09
Contributor Occupation STEVE LAIRD PC
Organization Name Steve Laird Pc
Contributor Gender M
Recipient Party D
Recipient State SD
Committee Name A Lot of People Supporting Tom Daschle
Seat federal:senate

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 1500.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27930587274
Application Date 2007-01-18
Contributor Occupation Attorney
Contributor Employer Law Offices of Steven c Laird, PC
Organization Name Law Offices of Steven C Laird
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 504 Eastwood Ave FORT WORTH TX

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 1000.00
To Joseph R Biden Jr (D)
Year 2004
Transaction Type 15
Filing ID 24020261103
Application Date 2004-03-15
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Citizens for Biden - 2002
Seat federal:senate

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 1000.00
To CULVER, CHET & JUDGE, PATTY
Year 2010
Application Date 2010-02-18
Recipient Party D
Recipient State IA
Seat state:governor
Address 619 IONA ST METAIRIE LA

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12951917740
Application Date 2012-02-06
Contributor Occupation STUDENT
Contributor Employer STUDENT/STUDENT
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 619 Iona St METAIRIE LA

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 1000.00
To CULVER, CHET & JUDGE, PATTY
Year 2010
Application Date 2010-04-02
Recipient Party D
Recipient State IA
Seat state:governor
Address 619 IONA ST METAIRIE LA

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 1000.00
To Patty Murray (D)
Year 2010
Transaction Type 15
Filing ID 10020512252
Application Date 2010-04-30
Contributor Occupation PRESIDENT
Contributor Employer AMERICAN SEAFOODS
Organization Name American Seafoods
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 500.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990245015
Application Date 2007-05-22
Contributor Occupation Attorney
Contributor Employer Law Offices of Steven c Laird, PC
Organization Name Law Offices of Steven C Laird
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 504 Eastwood Ave FORT WORTH TX

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 500.00
To Rick Murphy (R)
Year 2004
Transaction Type 15
Filing ID 24991059155
Application Date 2004-03-19
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Arizona Supports Rick Murphy
Seat federal:house
Address 3580 Pelican Dr LAKE HAVASU CITY AZ

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 500.00
To Ronald Kirkland (R)
Year 2010
Transaction Type 15
Filing ID 10930606424
Application Date 2010-03-08
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Kirkland for Congress
Seat federal:house

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 500.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2004-05-31
Contributor Occupation SEAFOOD PROCESSOR
Contributor Employer AMERICAN SEAFOODS INTL.
Organization Name AMERICAN SEAFOODS INTL
Recipient Party R
Recipient State MA
Seat state:governor
Address 3 PENHOLLOW LN HAMPTON FALLS NH

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 500.00
To Rick Murphy (R)
Year 2004
Transaction Type 15
Filing ID 24990089519
Application Date 2003-12-19
Contributor Occupation Retired
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Arizona Supports Rick Murphy
Seat federal:house
Address 3580 Pelican Dr LAKE HAVASU CITY AZ

CUMMINGS, JOHN E MR

Name CUMMINGS, JOHN E MR
Amount 350.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25980520140
Application Date 2005-04-28
Contributor Occupation Minister
Contributor Employer Restoration Temple Assembly Of God
Organization Name Restoration Temple Assembly of God
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 907 MANORVILLE NY

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 333.00
To Marc Veasey (D)
Year 2012
Transaction Type 15
Filing ID 12970961876
Application Date 2012-03-30
Contributor Occupation PARTNER
Contributor Employer STEPHENS ANDERSON & CUMMINGS, LLP
Organization Name Stephens Anderson & Cummings LLP
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Marc Veasey Congressional Campaign Commi
Seat federal:house
Address 4200 West Vickery Blvd FORT WORTH TX

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 300.00
To Republican Federal Cmte of Pennsylvania
Year 2010
Transaction Type 15
Filing ID 10931330010
Application Date 2010-08-31
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican Federal Cmte of Pennsylvania
Address 126 Stonehedge Circle BROOKVILLE PA

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 295.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-02-03
Contributor Occupation STUDENT
Contributor Employer STUDENT
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 250.00
To Robert James Daskas (D)
Year 2008
Transaction Type 15
Filing ID 28990836384
Application Date 2008-03-31
Contributor Occupation Professor
Contributor Employer College of Southern Nevada
Organization Name College of Southern Nevada
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Daskas for Congress
Seat federal:house
Address 10653 Primrose Arbor Ave LAS VEGAS NV

CUMMINGS, JOHN C MR

Name CUMMINGS, JOHN C MR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990260578
Application Date 2005-02-18
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 295 Treasure Lake DU BOIS PA

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950015204
Application Date 2011-06-26
Contributor Occupation Federal Law Clerk
Contributor Employer United States District Court, Eastern
Organization Name US District Court, Eastern
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 619 Iona St METAIRIE LA

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 250.00
To BARRETT, DAN
Year 20008
Application Date 2008-04-28
Contributor Occupation LAWYER
Contributor Employer LAIRD & CUMMINGS PC
Recipient Party D
Recipient State TX
Seat state:lower

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970809758
Application Date 2011-12-29
Contributor Occupation Student
Contributor Employer Student
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 619 Iona St METAIRIE LA

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26980130882
Application Date 2006-01-16
Contributor Occupation Communications
Contributor Employer Hamilton County Ohio
Organization Name Hamilton County, OH
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 8825 Montgomery Rd CINCINNATI OH

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25971050357
Application Date 2005-08-04
Contributor Occupation COMMUNICATIONS
Contributor Employer HAMILTON COUNTY OHIO
Organization Name Hamilton County, OH
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 8825 Montgomery Rd CINCINNATI OH

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 200.00
To ActBlue
Year 2006
Transaction Type 24t
Filing ID 25970740451
Application Date 2005-06-30
Contributor Occupation COMMUNICATIONS
Contributor Employer HAMILTON COUNTY
Contributor Gender M
Committee Name ActBlue
Address 8825 Montgomery Rd CINCINNATI OH

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 200.00
To PERRY, JEFFREY DAVIS
Year 20008
Application Date 2008-01-15
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party R
Recipient State MA
Seat state:lower
Address 12 BRIGGS AVE BOURNE MA

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 200.00
To PERRY, JEFFREY DAVIS
Year 20008
Application Date 2008-08-18
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party R
Recipient State MA
Seat state:lower
Address 12 BRIGGS AVE BOURNE MA

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 200.00
To ActBlue
Year 2010
Transaction Type 24i
Filing ID 29934293741
Application Date 2009-06-05
Contributor Occupation SEAFOOD INDUSTRY
Contributor Employer AMERICAN SEAFOODS GROUP
Contributor Gender M
Committee Name ActBlue
Address 3 PENHOLLOW LANE HAMPTON FALLS NH

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 200.00
To Republican Federal Cmte of Pennsylvania
Year 2010
Transaction Type 15
Filing ID 10930745403
Application Date 2010-04-09
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Committee Name Republican Federal Cmte of Pennsylvania
Address 126 Stonehedge Circle BROOKVILLE PA

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 125.00
To GIUNCHIGLIANI, CHRIS
Year 2004
Application Date 2004-09-09
Recipient Party D
Recipient State NV
Seat state:lower
Address 10637 PRIMEROSE ARBOR AVE LAS VEGAS NV

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 125.00
To CUMMINGS-REAMS, SHIRLEY
Year 2004
Application Date 2004-06-05
Contributor Occupation DIST DIR LOGISTICS OPER
Contributor Employer COCA-COLA
Organization Name COCA-COLA
Recipient Party D
Recipient State GA
Seat state:upper
Address 3107 MEADOW CIR COLLEGE PARK

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 125.00
To COX, CATHY
Year 2006
Application Date 2006-06-09
Contributor Occupation ACCOUNTANT
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State GA
Seat state:governor
Address 259 SPRINGDALE DR ATLANTA GA

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 100.00
To PATTERSON, MARY
Year 2004
Application Date 2004-07-19
Recipient Party D
Recipient State MI
Seat state:lower
Address 220 E MELDRUM CIRCLE ST CLAIR MI

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 100.00
To SNYDER, WILLIAM D
Year 2006
Application Date 2006-05-09
Recipient Party R
Recipient State FL
Seat state:lower
Address 8957 SW CHEVY CIRCLE STUART FL

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 100.00
To GOMES, SHIRLEY A
Year 2004
Application Date 2004-08-27
Recipient Party R
Recipient State MA
Seat state:lower
Address 346 MORRIS ISLAND RD CHATHAM MA

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 50.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2009-12-30
Contributor Employer COMMUNICATIONS HAMILTON COUNTY OHIO
Recipient Party D
Recipient State OH
Seat state:governor
Address 6953 BUNNELL HILL RD SPRINGBORO OH

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 50.00
To SNYDER, WILLIAM D
Year 2006
Application Date 2005-10-10
Recipient Party R
Recipient State FL
Seat state:lower
Address 800 SE MONTEREY RD STUART FL

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 35.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2005-12-16
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 822 CROWN RIDGE RD SEDONA AZ

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 25.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-01-24
Contributor Employer COMMUNICATIONS HAMILTON COUNTY OHIO
Recipient Party D
Recipient State OH
Seat state:governor
Address 6953 BUNNELL HILL RD SPRINGBORO OH

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount 5.00
To RIVERA JR, JOSE A (CHICO)
Year 20008
Application Date 2008-06-29
Contributor Occupation MAINTENANCE
Contributor Employer BUSTWICK STEEL
Recipient Party D
Recipient State CT
Seat state:lower
Address 127 AUSTIN ST BRIDGEPORT CT

CUMMINGS, JOHN

Name CUMMINGS, JOHN
Amount -100.00
To Hillary Clinton (D)
Year 2008
Transaction Type 22y
Filing ID 28930349444
Application Date 2007-10-26
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president

JOHN C CUMMINGS & BARBARA CUMMINGS

Name JOHN C CUMMINGS & BARBARA CUMMINGS
Address 432 Vine Street O'Fallon MO
Value 20000
Landvalue 20000
Buildingvalue 80440
Landarea 7,840 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch

CUMMINGS JOHN G

Name CUMMINGS JOHN G
Physical Address HOLOPAW GROVES RD, SAINT CLOUD, FL 34773
Owner Address 657 SOUTHERN PINES DR, COLUMBUS, GA 31907
County Osceola
Land Code Vacant Residential
Address HOLOPAW GROVES RD, SAINT CLOUD, FL 34773

CUMMINGS JOHN F & CYNTHIA B

Name CUMMINGS JOHN F & CYNTHIA B
Physical Address 13308 BISCAYNE DR, GRAND ISLAND FL, FL 32735
County Lake
Year Built 2003
Area 1864
Land Code Single Family
Address 13308 BISCAYNE DR, GRAND ISLAND FL, FL 32735

CUMMINGS JOHN F

Name CUMMINGS JOHN F
Physical Address 1269 CORDOVA CIR, TALLAHASSEE, FL 32317
Owner Address 1269 CORDOVA CIR, TALLAHASSEE, FL 32317
Ass Value Homestead 174704
Just Value Homestead 179861
County Leon
Year Built 1991
Area 2395
Land Code Single Family
Address 1269 CORDOVA CIR, TALLAHASSEE, FL 32317

CUMMINGS JOHN E

Name CUMMINGS JOHN E
Physical Address 108 PINE ST, SATSUMA, FL 32189
Sale Price 100
Sale Year 2013
Ass Value Homestead 40941
Just Value Homestead 97820
County Putnam
Year Built 1979
Area 1981
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 108 PINE ST, SATSUMA, FL 32189
Price 100

CUMMINGS JOHN E

Name CUMMINGS JOHN E
Physical Address 5215 W GATHERING OAKS CT, JACKSONVILLE, FL 32258
Owner Address 5215 GATHERING OAKS CT W, JACKSONVILLE, FL 32258
Ass Value Homestead 118207
Just Value Homestead 123899
County Duval
Year Built 1984
Area 2059
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5215 W GATHERING OAKS CT, JACKSONVILLE, FL 32258

CUMMINGS JOHN E

Name CUMMINGS JOHN E
Physical Address 442 VERMONT AVE, GREEN COVE SPRINGS, FL 32043
Owner Address 442 VERMONT AVE S, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 89027
Just Value Homestead 89027
County Clay
Year Built 2007
Area 1420
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 442 VERMONT AVE, GREEN COVE SPRINGS, FL 32043

CUMMINGS JOHN D

Name CUMMINGS JOHN D
Physical Address 6912 ANGUS VALLEY DR, WESLEY CHAPEL, FL 33544
Owner Address 6912 ANGUS VALLEY DR, ZEPHYRHILLS, FL 33544
Ass Value Homestead 41496
Just Value Homestead 41496
County Pasco
Year Built 1983
Area 3744
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6912 ANGUS VALLEY DR, WESLEY CHAPEL, FL 33544

CUMMINGS JOHN D

Name CUMMINGS JOHN D
Physical Address 4899 SE ASKEW AVE, STUART, FL 34997
Owner Address 4899 SE ASKEW AVE, STUART, FL 34997
Sale Price 100
Sale Year 2012
Ass Value Homestead 185030
Just Value Homestead 185030
County Martin
Year Built 2005
Area 2189
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4899 SE ASKEW AVE, STUART, FL 34997
Price 100

CUMMINGS JOHN D

Name CUMMINGS JOHN D
Physical Address 12097 STAGGERBUSH CT, JACKSONVILLE, FL 32223
Owner Address 12097 STAGGERBUSH CT, JACKSONVILLE, FL 32223
Ass Value Homestead 220813
Just Value Homestead 220813
County Duval
Year Built 1987
Area 2837
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12097 STAGGERBUSH CT, JACKSONVILLE, FL 32223

CUMMINGS JOHN B JR CO-TR

Name CUMMINGS JOHN B JR CO-TR
Physical Address 3784 SW QUAIL MEADOW TR B, PALM CITY, FL 34990
Owner Address 3784-B SW QUAIL MEADOW TRL, PALM CITY, FL 34990
Sale Price 100
Sale Year 2013
Ass Value Homestead 110420
Just Value Homestead 110420
County Martin
Year Built 1983
Area 1503
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3784 SW QUAIL MEADOW TR B, PALM CITY, FL 34990
Price 100

CUMMINGS JOHN B &

Name CUMMINGS JOHN B &
Physical Address 41 VISTA DEL RIO, BOYNTON BEACH, FL 33426
Owner Address 41 VISTA DEL RIO, BOYNTON BEACH, FL 33426
Ass Value Homestead 159102
Just Value Homestead 175979
County Palm Beach
Year Built 1985
Area 2311
Land Code Single Family
Address 41 VISTA DEL RIO, BOYNTON BEACH, FL 33426

CUMMINGS JOHN A EST

Name CUMMINGS JOHN A EST
Physical Address 24175 NE 140TH AVE, FORT MCCOY, FL 32134
Owner Address 24175 NE 140TH AVE, FORT MC COY, FL 32134
Sale Price 100
Sale Year 2013
Ass Value Homestead 72310
Just Value Homestead 74107
County Marion
Year Built 2002
Area 1350
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 24175 NE 140TH AVE, FORT MCCOY, FL 32134
Price 100

CUMMINGS JOHN G

Name CUMMINGS JOHN G
Physical Address 842 CUNNINGHAM DR, DAVENPORT, FL 33837
Owner Address 842 CUNNINGHAM DR, DAVENPORT, FL 33837
Ass Value Homestead 143277
Just Value Homestead 161144
County Polk
Year Built 2004
Area 3052
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 842 CUNNINGHAM DR, DAVENPORT, FL 33837

CUMMINGS JOHN A AND NANCY C RE

Name CUMMINGS JOHN A AND NANCY C RE
Physical Address 31232 HOLLERICH DR, BIG PINE KEY, FL 33043
County Monroe
Year Built 1975
Area 1360
Land Code Single Family
Address 31232 HOLLERICH DR, BIG PINE KEY, FL 33043

CUMMINGS JOHN A + ANITA

Name CUMMINGS JOHN A + ANITA
Physical Address 10344 WHISPERING PALMS DR, FORT MYERS, FL 33913
Owner Address 7059 W 63RD PL, CHICAGO, IL 60638
County Lee
Year Built 2007
Area 1363
Land Code Condominiums
Address 10344 WHISPERING PALMS DR, FORT MYERS, FL 33913

CUMMINGS JOHN A & TAYLOR LORET

Name CUMMINGS JOHN A & TAYLOR LORET
Physical Address 45 SWEETWATER CREEK CIR, OVIEDO, FL 32765
Owner Address 45 SWEETWATER CREEK CIR, OVIEDO, FL 32765
Ass Value Homestead 108960
Just Value Homestead 108960
County Seminole
Year Built 1985
Area 1541
Land Code Single Family
Address 45 SWEETWATER CREEK CIR, OVIEDO, FL 32765

CUMMINGS JOHN & BETTY FAM TRUS

Name CUMMINGS JOHN & BETTY FAM TRUS
Physical Address 6796 GASPARILLA PINES BLVD -BLDG A-UNIT, ENGLEWOOD, FL 34224
County Charlotte
Year Built 1980
Area 932
Land Code Condominiums
Address 6796 GASPARILLA PINES BLVD -BLDG A-UNIT, ENGLEWOOD, FL 34224

CUMMINGS JOHN

Name CUMMINGS JOHN
Physical Address 4630, LIVE OAK, FL 32060
Ass Value Homestead 57778
Just Value Homestead 57778
County Suwannee
Year Built 2000
Area 2170
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4630, LIVE OAK, FL 32060

CUMMINGS JOHN

Name CUMMINGS JOHN
Physical Address 109 HILL ST, POMONA PARK, FL 32181
Sale Price 100
Sale Year 2012
County Putnam
Year Built 1984
Area 752
Land Code Mobile Homes
Address 109 HILL ST, POMONA PARK, FL 32181
Price 100

CUMMINGS JOHN

Name CUMMINGS JOHN
Physical Address 113 HILL ST, POMONA PARK, FL 32181
Sale Price 100
Sale Year 2012
County Putnam
Year Built 1968
Area 800
Land Code Mobile Homes
Address 113 HILL ST, POMONA PARK, FL 32181
Price 100

CUMMINGS JOHN

Name CUMMINGS JOHN
Physical Address 4857 KINGSTON CIR, KISSIMMEE, FL 34746
Owner Address 47 INGS WAY, SOUTH YORKSHIRE, U K
County Osceola
Year Built 1990
Area 1851
Land Code Single Family
Address 4857 KINGSTON CIR, KISSIMMEE, FL 34746

CUMMINGS JOHN

Name CUMMINGS JOHN
Physical Address 11112 TAEDA DR, ORLANDO, FL 32832
Owner Address CUMMINGS MARY, ORLANDO, FLORIDA 32832
Ass Value Homestead 133287
Just Value Homestead 144087
County Orange
Year Built 2004
Area 2255
Land Code Single Family
Address 11112 TAEDA DR, ORLANDO, FL 32832

CUMMINGS JOHN

Name CUMMINGS JOHN
Physical Address 8548 SW 139TH LANE RD, OCALA, FL 34473
Owner Address 8548 SW 139TH LANE RD, OCALA, FL 34473
Sale Price 88800
Sale Year 2012
Ass Value Homestead 108450
Just Value Homestead 108450
County Marion
Year Built 2006
Area 2396
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8548 SW 139TH LANE RD, OCALA, FL 34473
Price 88800

CUMMINGS JOHN

Name CUMMINGS JOHN
Physical Address 5600 W HWY 326, OCALA, FL 34482
Owner Address 5725 NW 96TH LANE, OCALA, FL 34482
County Marion
Year Built 1980
Area 1344
Land Code Mobile Homes
Address 5600 W HWY 326, OCALA, FL 34482

CUMMINGS JOHN

Name CUMMINGS JOHN
Physical Address 5725 NW 96TH LN, OCALA, FL 34482
Owner Address 5725 NW 96TH LN, OCALA, FL 34482
Ass Value Homestead 239462
Just Value Homestead 253618
County Marion
Year Built 2002
Area 2723
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5725 NW 96TH LN, OCALA, FL 34482

CUMMINGS JOHN

Name CUMMINGS JOHN
Physical Address 18314 AINTREE CT, TAMPA, FL 33647
Owner Address 18314 AINTREE CT, TAMPA, FL 33647
Ass Value Homestead 55553
Just Value Homestead 70314
County Hillsborough
Year Built 1986
Area 1335
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 18314 AINTREE CT, TAMPA, FL 33647

CUMMINGS JOHN A + ANITA M

Name CUMMINGS JOHN A + ANITA M
Physical Address 10351 WHISPERING PALMS DR, FORT MYERS, FL 33913
Owner Address 900 N LAKE SHORE DR APT 1206, CHICAGO, IL 60611
County Lee
Year Built 2007
Area 1373
Land Code Condominiums
Address 10351 WHISPERING PALMS DR, FORT MYERS, FL 33913

CUMMINGS JOHN

Name CUMMINGS JOHN
Physical Address 2733 INDIGO CIR, MIDDLEBURG, FL 32068
Owner Address 2733 INDIGO CIR, MIDDLEBURG, FL 32068
Ass Value Homestead 175465
Just Value Homestead 183001
County Clay
Year Built 2000
Area 3788
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2733 INDIGO CIR, MIDDLEBURG, FL 32068

CUMMINGS JOHN G & SARA ANN

Name CUMMINGS JOHN G & SARA ANN
Physical Address 2800 SCENIC GULF DR 24, MIRAMAR BEACH, FL 32550
Owner Address 220 E MELDRUM CIRCLE, ST CLAIR, MI 48079
County Walton
Land Code Single Family
Address 2800 SCENIC GULF DR 24, MIRAMAR BEACH, FL 32550

CUMMINGS JOHN W & JENNIFER GROMADA

Name CUMMINGS JOHN W & JENNIFER GROMADA
Physical Address 917 LAWRENCEVILLE ROAD
Owner Address 917 LAWRENCEVILLE RD
Sale Price 1
Ass Value Homestead 1415600
County mercer
Address 917 LAWRENCEVILLE ROAD
Value 2004900
Net Value 2004900
Land Value 589300
Prior Year Net Value 2004900
Transaction Date 2011-12-14
Property Class Residential
Deed Date 2006-09-05
Sale Assessment 1082800
Price 1

JOHN C CUMMINGS

Name JOHN C CUMMINGS
Address 1918 Union Avenue Altoona PA
Value 950
Landvalue 950
Buildingvalue 7960

JOHN C CUMMINGS

Name JOHN C CUMMINGS
Address 1916 Union Avenue Altoona PA
Value 880
Landvalue 880
Buildingvalue 3230

JOHN B CUMMINGS & KATHLEEN S CUMMINGS

Name JOHN B CUMMINGS & KATHLEEN S CUMMINGS
Address 440 Louise Lane Lewisville TX
Value 62000
Landvalue 62000
Buildingvalue 170858
Landarea 15,500 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JOHN B CUMMINGS

Name JOHN B CUMMINGS
Address 41 Vista Del Rio Boynton Beach FL 33426
Value 56418
Landvalue 56418
Usage Single Family Residential

JOHN A/JOANNE E CUMMINGS

Name JOHN A/JOANNE E CUMMINGS
Address 10634 Daley Lane Peoria AZ 85383
Value 32100
Landvalue 32100

JOHN A CUMMINGS

Name JOHN A CUMMINGS
Address 10810 Burr Oak Way Burke VA
Value 214000
Landvalue 214000
Buildingvalue 360500
Landarea 8,200 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

JOHN & STACEY CUMMINGS

Name JOHN & STACEY CUMMINGS
Address 5213 W 121st Street Alsip IL 60803
Landarea 6,250 square feet
Airconditioning No
Basement Partial and Rec Room

CUMMINGS P JOHN & CUMMINGS B KATHRYN

Name CUMMINGS P JOHN & CUMMINGS B KATHRYN
Address 785 Macsherry Drive Arnold MD 21012
Value 127200
Landvalue 127200
Buildingvalue 166100

CUMMINGS JOHN R & LOUISE

Name CUMMINGS JOHN R & LOUISE
Address 2515 Henry Ella Avenue East Bank WV
Value 17000
Landvalue 17000
Buildingvalue 42400
Bedrooms 3
Numberofbedrooms 3

CUMMINGS JOHN P & JILL M

Name CUMMINGS JOHN P & JILL M
Address 11 Lidflower Court Homosassa FL
Value 7794
Landvalue 7794
Buildingvalue 92926
Landarea 11,921 square feet
Type Residential Property

CUMMINGS JOHN L

Name CUMMINGS JOHN L
Address 2407 Range Line Road Middleburg FL
Value 15000
Landvalue 15000
Buildingvalue 30073
Landarea 43,560 square feet
Type Residential Property

CUMMINGS JOHN H

Name CUMMINGS JOHN H
Address 375 Hancock Street Brooklyn NY 11216
Value 64000
Landvalue 6572

CUMMINGS JOHN & IRMA

Name CUMMINGS JOHN & IRMA
Physical Address 228 EMILY DRIVE
Owner Address 228 EMILY DR
Sale Price 0
Ass Value Homestead 227400
County bergen
Address 228 EMILY DRIVE
Value 622400
Net Value 622400
Land Value 395000
Prior Year Net Value 622400
Transaction Date 2011-01-29
Property Class Residential
Year Constructed 1960
Price 0

CUMMINGS JOHN E

Name CUMMINGS JOHN E
Address 2785 Fisher Branch Road Union WV
Value 25600
Landvalue 25600
Buildingvalue 66800
Bedrooms 3
Numberofbedrooms 3

CUMMINGS JOHN D & REGINA I

Name CUMMINGS JOHN D & REGINA I
Address 35 Pinewood Circle Jefferson WV
Value 16900
Landvalue 16900
Buildingvalue 57400
Bedrooms 3
Numberofbedrooms 3

CUMMINGS JOHN C & CYNTHIA C

Name CUMMINGS JOHN C & CYNTHIA C
Address 130 Summit Park Elk WV
Value 28300
Landvalue 28300
Buildingvalue 100300
Bedrooms 3
Numberofbedrooms 3

CUMMINGS JOHN C

Name CUMMINGS JOHN C
Address Patterson Drive Elk WV
Value 20000
Landvalue 20000

CUMMINGS JOHN & BETTY FAM TRUS

Name CUMMINGS JOHN & BETTY FAM TRUS
Address 6796 Gasparilla Pines Boulevard Building A-UNIT Englewood FL
Type Residential Property

CUMMINGS JOHN

Name CUMMINGS JOHN
Address 273 Argyle Road Brooklyn NY 11218
Value 1088000
Landvalue 17212

CUMMINGS JOHN

Name CUMMINGS JOHN
Address 2733 Indigo Circle Middleburg FL
Value 18000
Landvalue 18000
Buildingvalue 165001
Landarea 46,739 square feet
Type Residential Property

CUMMINGS AND BETTY CUMMINGS FAMILY JOHN TRUST

Name CUMMINGS AND BETTY CUMMINGS FAMILY JOHN TRUST
Address 36 Blueberry Lane Pembroke MA
Value 142000
Landvalue 142000
Buildingvalue 133000
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOHN CUMMINGS

Name JOHN CUMMINGS
Address 107-46 UNION HALL STREET, NY 11433
Value 304000
Full Value 304000
Block 10139
Lot 27
Stories 2

CUMMINGS JOHN H

Name CUMMINGS JOHN H
Address 375 HANCOCK STREET, NY 11216
Value 64000
Full Value 64000
Block 1835
Lot 47
Stories 2.5

CUMMINGS JOHN

Name CUMMINGS JOHN
Address 273 ARGYLE ROAD, NY 11218
Value 907000
Full Value 907000
Block 5144
Lot 40
Stories 2.7

CUMMINGS LESTER, LESA & JOHN

Name CUMMINGS LESTER, LESA & JOHN
Physical Address 77 SOUTH TENTH STREET
Owner Address 77 SO.10TH ST.
Sale Price 10
Ass Value Homestead 91600
County essex
Address 77 SOUTH TENTH STREET
Value 110600
Net Value 110600
Land Value 19000
Prior Year Net Value 112800
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2010-04-22
Sale Assessment 112800
Year Constructed 1910
Price 10

CUMMINGS JOHN E

Name CUMMINGS JOHN E
Address 442 Vermont Avenue Green Cove Springs FL
Value 17000
Landvalue 17000
Buildingvalue 72027
Landarea 6,490 square feet
Type Residential Property

CUMMINGS DARNELL JOHN

Name CUMMINGS DARNELL JOHN
Physical Address 25 E 21ST ST, JACKSONVILLE, FL 32206
Owner Address 11523 MONTEGO BAY DR, JACKSONVILLE, FL 32218
County Duval
Year Built 1964
Area 3154
Land Code Auto sales, auto repair and storage, auto ser
Address 25 E 21ST ST, JACKSONVILLE, FL 32206

John A. Cummings

Name John A. Cummings
Doc Id 07517929
City Gansevoort NY
Designation us-only
Country US

John A. Cummings

Name John A. Cummings
Doc Id 07135512
City Gansevoort NY
Designation us-only
Country US

John Cummings

Name John Cummings
Doc Id 08269491
City Nashua NH
Designation us-only
Country US

John Cummings

Name John Cummings
Doc Id 08282509
City West Babylon NY
Designation us-only
Country US

John Cummings

Name John Cummings
Doc Id 08080994
City Londonderry NH
Designation us-only
Country US

John Cummings

Name John Cummings
Doc Id 07719227
City Round Rock TX
Designation us-only
Country US

John Cummings

Name John Cummings
Doc Id 07552016
City Nashua NH
Designation us-only
Country US

John Cummings

Name John Cummings
Doc Id 07019487
City Shanghai
Designation us-only
Country CN

John Cummings

Name John Cummings
Doc Id 07134735
City Oakland Park FL
Designation us-only
Country US

JOHN CUMMINGS

Name JOHN CUMMINGS
Type Independent Voter
State AR
Address 309 E 35TH ST, TEXARKANA, AR 71854
Phone Number 903-278-8521
Email Address [email protected]

JOHN CUMMINGS

Name JOHN CUMMINGS
Type Democrat Voter
State AR
Address 411 PERRY ST, TEXARKANA, AR 71854
Phone Number 870-772-8664
Email Address [email protected]

JOHN CUMMINGS

Name JOHN CUMMINGS
Type Voter
State CT
Address 59 OLD POST RD APT F5, CLINTON, CT 06413
Phone Number 860-989-8662
Email Address [email protected]

JOHN CUMMINGS

Name JOHN CUMMINGS
Type Democrat Voter
State FL
Address 27205 JONES LOOP RD LOT 26, PUNTA GORDA, FL 33982
Phone Number 850-554-2951
Email Address [email protected]

JOHN CUMMINGS

Name JOHN CUMMINGS
Type Republican Voter
State FL
Address 40 CENTERLINE CIR, CRAWFORDVILLE, FL 32327
Phone Number 850-421-7928
Email Address [email protected]

JOHN CUMMINGS

Name JOHN CUMMINGS
Type Voter
State IL
Address 7631 ROYCE CT., FRANKFORT, IL 60423
Phone Number 815-469-5718
Email Address [email protected]

JOHN CUMMINGS

Name JOHN CUMMINGS
Type Voter
State FL
Address 1561 SE BLOCKTON AVE, PORT SAINT LUCIE, FL 34952
Phone Number 772-285-4838
Email Address [email protected]

JOHN CUMMINGS

Name JOHN CUMMINGS
Type Voter
State FL
Address 7366 118TH TERRACE, LARGO, FL 33773
Phone Number 727-474-6187
Email Address [email protected]

JOHN CUMMINGS

Name JOHN CUMMINGS
Type Democrat Voter
State AZ
Address 11802 W JOBLANCA RD, AVONDALE, AZ 85323
Phone Number 623-363-6827
Email Address [email protected]

JOHN CUMMINGS

Name JOHN CUMMINGS
Type Independent Voter
State FL
Address 2808 MAC MURRAY DR, ORLANDO, FL 32826
Phone Number 407-864-8597
Email Address [email protected]

JOHN CUMMINGS

Name JOHN CUMMINGS
Type Republican Voter
State FL
Address 6220 S ORANGE BLOSSOM TRL STE 138, ORLANDO, FL 32809
Phone Number 407-859-6727
Email Address [email protected]

JOHN CUMMINGS

Name JOHN CUMMINGS
Type Voter
State FL
Address 614 E. HWY 50, CLERMONT, FL 34711
Phone Number 352-536-3635
Email Address [email protected]

JOHN CUMMINGS

Name JOHN CUMMINGS
Type Independent Voter
State AL
Address 407 HIGHLAND ST, DOTHAN, AL 36301
Phone Number 334-794-2072
Email Address [email protected]

JOHN CUMMINGS

Name JOHN CUMMINGS
Type Independent Voter
State IL
Address JENKINS AVE, HANOVER PARK, IL 60133
Phone Number 312-217-1917
Email Address [email protected]

JOHN CUMMINGS

Name JOHN CUMMINGS
Type Voter
State IL
Address 25 W STONEGATE DR, PROSPECT HEIGHTS, IL 60070
Phone Number 269-838-2366
Email Address [email protected]

JOHN CUMMINGS

Name JOHN CUMMINGS
Type Voter
State AL
Address 168 LAKEVIEW LOOP, DAPHNE, AL 36526
Phone Number 251-623-8855
Email Address [email protected]

John D Cummings

Name John D Cummings
Visit Date 4/13/10 8:30
Appointment Number U62542
Type Of Access VA
Appt Made 12/13/12 0:00
Appt Start 12/15/12 10:00
Appt End 12/15/12 23:59
Total People 289
Last Entry Date 12/13/12 18:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

JOHN J CUMMINGS

Name JOHN J CUMMINGS
Visit Date 4/13/10 8:30
Appointment Number U56264
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/12/12 18:00
Appt End 12/12/12 23:59
Total People 533
Last Entry Date 12/3/12 12:32
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

John D Cummings

Name John D Cummings
Visit Date 4/13/10 8:30
Appointment Number U29316
Type Of Access VA
Appt Made 8/2/12 0:00
Appt Start 8/25/12 12:30
Appt End 8/25/12 23:59
Total People 6
Last Entry Date 8/2/12 9:06
Meeting Location OEOB
Caller ROBERT
Release Date 11/30/2012 08:00:00 AM +0000

John D Cummings

Name John D Cummings
Visit Date 4/13/10 8:30
Appointment Number U32798
Type Of Access VA
Appt Made 8/16/12 0:00
Appt Start 8/19/12 16:30
Appt End 8/19/12 23:59
Total People 6
Last Entry Date 8/16/12 13:52
Meeting Location WH
Caller ROBERT
Description WEST WING TOUR
Release Date 11/30/2012 08:00:00 AM +0000

John E Cummings

Name John E Cummings
Visit Date 4/13/10 8:30
Appointment Number U65208
Type Of Access VA
Appt Made 12/12/2011 0:00
Appt Start 12/19/2011 20:00
Appt End 12/19/2011 23:59
Total People 263
Last Entry Date 12/12/2011 9:49
Meeting Location WH
Caller VISITORS
Description IGA
Release Date 03/30/2012 07:00:00 AM +0000

John H Cummings

Name John H Cummings
Visit Date 4/13/10 8:30
Appointment Number U13196
Type Of Access VA
Appt Made 5/31/2011 0:00
Appt Start 6/10/2011 11:30
Appt End 6/10/2011 23:59
Total People 353
Last Entry Date 5/31/2011 13:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

John M Cummings

Name John M Cummings
Visit Date 4/13/10 8:30
Appointment Number U12165
Type Of Access VA
Appt Made 6/1/2011 0:00
Appt Start 6/4/2011 9:30
Appt End 6/4/2011 23:59
Total People 242
Last Entry Date 6/1/2011 14:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

John C Cummings

Name John C Cummings
Visit Date 4/13/10 8:30
Appointment Number U08203
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/13/2011 15:00
Appt End 5/13/2011 23:59
Total People 139
Last Entry Date 5/12/2011 7:49
Meeting Location OEOB
Caller MICHAEL
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 77625

JOHN R CUMMINGS

Name JOHN R CUMMINGS
Visit Date 4/13/10 8:30
Appointment Number U27799
Type Of Access VA
Appt Made 7/24/10 10:30
Appt Start 7/30/10 7:30
Appt End 7/30/10 23:59
Total People 403
Last Entry Date 7/24/10 10:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

JOHN E CUMMINGS

Name JOHN E CUMMINGS
Visit Date 4/13/10 8:30
Appointment Number U90488
Type Of Access VA
Appt Made 3/23/10 17:50
Appt Start 3/25/10 19:15
Appt End 3/25/10 23:59
Total People 1
Last Entry Date 3/23/2010
Meeting Location OEOB
Caller MAUDE
Release Date 06/25/2010 07:00:00 AM +0000

JOHN CUMMINGS

Name JOHN CUMMINGS
Car CADILLAC DTS
Year 2007
Address 503 N Jefferson Ave, Covington, LA 70433-2639
Vin 1G6KD57Y47U191384

JOHN CUMMINGS

Name JOHN CUMMINGS
Car BMW 3 SERIES
Year 2007
Address 9225 Marlebury End, Powell, OH 43065-7854
Vin WBAWB73597P036532

JOHN CUMMINGS

Name JOHN CUMMINGS
Car CHEVROLET SUBURBAN
Year 2007
Address 155 CROSS CREEK PKWY APT 215, HATTIESBURG, MS 39402-4421
Vin 1GNFK16377J319919

JOHN CUMMINGS

Name JOHN CUMMINGS
Car HONDA CIVIC
Year 2007
Address 2508 W Daffodil Ct, Henderson, KY 42420-3485
Vin 1HGFA16837L138233
Phone 270-860-1544

JOHN CUMMINGS

Name JOHN CUMMINGS
Car Toyota Corolla 4dr Sdn Manual C
Year 2007
Address 17156 Silver Charm Pl, Leesburg, VA 20176-7155
Vin JTDBR32E770101409
Phone 703-443-0640

JOHN CUMMINGS

Name JOHN CUMMINGS
Car MITSUBISHI OUTLANDER
Year 2007
Address 14164 Frisco Springs Rd, Lowell, AR 72745-9369
Vin JA4MS31XX7U009133

JOHN CUMMINGS

Name JOHN CUMMINGS
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 6157 Monroe St, Groves, TX 77619-4721
Vin 4UF07ATV07T214948

JOHN CUMMINGS

Name JOHN CUMMINGS
Car HONDA CR-V
Year 2007
Address 2274 LIMESTONE WAY, MIAMISBURG, OH 45342-5751
Vin 5J6RE48757L003920

JOHN CUMMINGS

Name JOHN CUMMINGS
Car SATURN VUE
Year 2007
Address 10653 Primrose Arbor Ave, Las Vegas, NV 89144-4209
Vin 5GZCZ53457S856633

John Cummings

Name John Cummings
Car TOYOTA CAMRY
Year 2007
Address 2211 Woodstream Blvd, Sugar Land, TX 77479-2248
Vin 4T1BE46KX7U576543

JOHN CUMMINGS

Name JOHN CUMMINGS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2795 Preston Ln, Grimesland, NC 27837-8883
Vin 2GCEK13Z471173017

JOHN CUMMINGS

Name JOHN CUMMINGS
Car JEEP WRANGLER
Year 2007
Address 21521 NEEDLES LN, PARKER, CO 80138-7275
Vin 1J4FA24137L143601

JOHN CUMMINGS

Name JOHN CUMMINGS
Car DODGE CHARGER
Year 2007
Address 1620 LAKE PARK CIR, MORRISTOWN, TN 37814-1465
Vin 2B3KA43G27H651353
Phone 423-585-4267

JOHN CUMMINGS

Name JOHN CUMMINGS
Car HONDA CIVIC
Year 2007
Address 1235 11TH ST APT 105, WDM, IA 50265-2588
Vin 1HGFA16547L124413

John Cummings

Name John Cummings
Car CHEVROLET COBALT
Year 2007
Address 15550 County Road 446, Navasota, TX 77868-5172
Vin 1G1AL15F677242946

JOHN CUMMINGS

Name JOHN CUMMINGS
Car FORD ESCAPE
Year 2007
Address 3817 Azure Ln, Addison, TX 75001-7902
Vin 1FMYU02Z77KA98604
Phone 972-247-1384

JOHN CUMMINGS

Name JOHN CUMMINGS
Car SATURN SKY
Year 2007
Address 1404 WELLAND CT, ROSELLE, IL 60172-4776
Vin 1G8MB35B07Y100886

JOHN CUMMINGS

Name JOHN CUMMINGS
Car BMW 3 SERIES
Year 2007
Address 3500 FAIRMOUNT ST APT 504, DALLAS, TX 75219-4775
Vin WBAVA335X7KX73162

JOHN CUMMINGS

Name JOHN CUMMINGS
Car CHEVROLET SUBURBAN
Year 2007
Address 10154 Middle Rd, Dexter, NY 13634-2054
Vin 3GNFK16357G238497
Phone 315-639-4774

JOHN CUMMINGS

Name JOHN CUMMINGS
Car MAZDA MAZDA3
Year 2007
Address 1871 Peach Tree Ln, Algonquin, IL 60102-5122
Vin JM1BK323271757031
Phone 847-854-0742

JOHN CUMMINGS

Name JOHN CUMMINGS
Car SAAB 9-3
Year 2007
Address 16139 Hallaton Dr, Huntersville, NC 28078-2208
Vin YS3FD49Y471134408

JOHN CUMMINGS

Name JOHN CUMMINGS
Car FORD MUSTANG
Year 2007
Address 4212 BILL MOXLEY RD, MOUNT AIRY, MD 21771-4832
Vin 1ZVHT80N875341869

JOHN CUMMINGS

Name JOHN CUMMINGS
Car MERCURY MOUNTAINEER
Year 2007
Address 1107 1st Ave SE, Rochester, MN 55904-3855
Vin 4M2EU48E47UJ16347

JOHN CUMMINGS

Name JOHN CUMMINGS
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 6608 W 3rd St Unit 50, Greeley, CO 80634-9033
Vin 2A4GP54L87R158303
Phone 623-936-5266

JOHN CUMMINGS

Name JOHN CUMMINGS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 41 Vista Del Rio, Boynton Beach, FL 33426-8825
Vin 1GNDS13S572106383

John Cummings

Name John Cummings
Domain infact5.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-10-01
Update Date 2013-09-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address po 247 Surfside ca 90743
Registrant Country UNITED STATES
Registrant Fax 18177984592

Cummings, John

Name Cummings, John
Domain johnjcummings.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2002-02-17
Update Date 2011-02-08
Registrar Name NAMESECURE.COM
Registrant Address 299 Scott Street Naugatuck CT 06770
Registrant Country UNITED STATES

Cummings, John

Name Cummings, John
Domain johncummings.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-12-12
Update Date 2006-12-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5904 Montpelier Drive Williamsburg VA 23188
Registrant Country UNITED STATES
Registrant Fax 757 5653282

Cummings, John

Name Cummings, John
Domain naugatuckthunderfish.net
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2013-04-25
Update Date 2013-04-25
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES

Cummings, John

Name Cummings, John
Domain peterjfoley.net
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2007-08-05
Update Date 2011-02-08
Registrar Name NAMESECURE.COM
Registrant Address 299 Scott Street Naugatuck CT 06770
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain qualtechproserv.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-04-12
Update Date 2013-04-02
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 10210 Frederick Avenue Kensington Maryland 20895
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain cypresscreekretail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 162258 Austin Texas 78716
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain dittmarretail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 162258 Austin Texas 78716
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain williamcannonmedical.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 162258 Austin Texas 78716
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain cathollowoffice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 162258 Austin Texas 78716
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain marcoshare.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-09-15
Update Date 2012-09-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 521 Norway Avenue Huntington WV 25705
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain cummingsphc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-25
Update Date 2010-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address 306 Penn Oak Rd. Flourtown Pennsylvania 19031
Registrant Country UNITED STATES

Cummings, John

Name Cummings, John
Domain peterjfoley.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2000-08-03
Update Date 2011-02-08
Registrar Name NAMESECURE.COM
Registrant Address 299 Scott Street Naugatuck CT 06770
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain totally8bit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 13222 Schirra St Omaha Nebraska 68138
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain urbanforestphc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-24
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 306 Penn Oak Rd. Flourtown Pennsylvania 19031
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain waveitup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-27
Update Date 2013-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 101 Green Lake Rd Dedham Maine 04429
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain highpointcom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-23
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1000 Westwood Ave Chattanooga Tennessee 37405
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain cummingslowvision.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-07
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 504 Eastwood Avenue Fort Worth Texas 76107
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain fwvision.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-07
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 504 Eastwood Avenue Fort Worth Texas 76107
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain northtexaslowvision.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-07
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 504 Eastwood Avenue Fort Worth Texas 76107
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain stickedecals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-13
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 5712 sugar maple dr. keller Texas 73244
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain drkorycummings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-07
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 504 Eastwood Avenue Fort Worth Texas 76107
Registrant Country UNITED STATES

John Cummings

Name John Cummings
Domain michellepino.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-08-29
Update Date 2013-08-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1061 E Indiantown Rd Jupiter FL 33477
Registrant Country UNITED STATES
Registrant Fax 15618280157

John Cummings

Name John Cummings
Domain michelepino.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-08-29
Update Date 2013-08-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1061 E Indiantown Rd Jupiter FL 33477
Registrant Country UNITED STATES
Registrant Fax 15618280157

John Cummings

Name John Cummings
Domain crosstownhigh.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 13222 Schirra St Omaha Nebraska 68138
Registrant Country UNITED STATES

Cummings, John

Name Cummings, John
Domain naugatuckthunderfish.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2013-04-25
Update Date 2013-04-25
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES