John Cummins

We have found 309 public records related to John Cummins in 34 states . Ethnicity of all people found is Irish. 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 51 business registration records connected with John Cummins in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction) industry. There are 46 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Firefighter. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $58,896.


John M Cummins

Name / Names John M Cummins
Age 45
Birth Date 1979
Also Known As John A Cummins
Person 127 Heritage Ln, Streamwood, IL 60107
Phone Number 925-743-4115
Possible Relatives



Previous Address 2921 Damen Ave #3, Chicago, IL 60618
18 Barkers Mill Rd #A, Hackettstown, NJ 07840
18A Barkers Mill Rd #A, Hackettstown, NJ 07840
121 Woodcrest Dr, San Ramon, CA 94583
2921 Damen Ave #1, Chicago, IL 60618
89 Hanover Ave #A, Morris Plains, NJ 07950
18A PO Box, Hackettstown, NJ 07840
2921 Damen Ave, Chicago, IL 60618
49 Wetmore Ave #3, Morristown, NJ 07960
4888 PO Box, Carlisle, PA 17013
90 Van Nostrand Ave, Dover, NJ 07801
200 Valley View Ave, Hackettstown, NJ 07840
RR 2, Hackettstown, NJ 07840

John Cummins

Name / Names John Cummins
Age 52
Birth Date 1972
Also Known As John J Cummins
Person 2715 Fdc Grove Rd, Davenport, FL 33837
Phone Number 863-424-8924
Possible Relatives



A Cummins
Thomas J Cumminsiii


Previous Address 1525 PO Box, Davenport, FL 33836
468 Wyman St, Webster, MA 01570
468 Wyman St, Dudley Hill, MA 01570
2709 Fdc Grove Rd, Davenport, FL 33837
2703 Fdc Grove Rd, Davenport, FL 33837
468 Wyman, Webster, MA 01570
575 PO Box, North Oxford, MA 01537
2727 Frontage Rd, Davenport, FL 33837
9 Thayer Ct, North Oxford, MA 01537
Email [email protected]

John Robert Cummins

Name / Names John Robert Cummins
Age 52
Birth Date 1972
Also Known As John R Souza
Person 220 Freemans Way, Brewster, MA 02631
Phone Number 508-896-9093
Possible Relatives

Previous Address 600 Great Pond Rd, Eastham, MA 02642
98 White Oak Trl, Brewster, MA 02631
37 Wopowog Rd, East Hampton, CT 06424
132 Skipper St, New Britain, CT 06053
Email [email protected]

John William Cummins

Name / Names John William Cummins
Age 52
Birth Date 1972
Also Known As John W Cummings
Person 1125 Pinehurst Trl, Grayson, GA 30017
Phone Number 336-595-4535
Possible Relatives




Previous Address 7820 Arboretum Dr #103, Charlotte, NC 28270
617 Ashton Manor Dr, Loganville, GA 30052
120 Darvel Ct #11, Kernersville, NC 27284
7825 Arboretum Dr #101, Charlotte, NC 28270
491 PO Box, Dardanelle, AR 72834
205 Woodruff Ave #6, Searcy, AR 72143
183 Pleasant Grove Rd, Searcy, AR 72143
3392 Parlin Pl, Grove City, OH 43123
700 Brandenbush Ln, Columbus, OH 43228
1439 Tiffin Ave, Findlay, OH 45840
183 Pleasent, Searcy, AR 72143
1862 PO Box, Searcy, AR 72145
Associated Business B & D Professional Services Inc Custom Apparel & Promotions, Llc

John J Cummins

Name / Names John J Cummins
Age 57
Birth Date 1967
Also Known As John J Cummins
Person 100 Marina Dr #206, Quincy, MA 02171
Phone Number 617-471-1970
Possible Relatives

Previous Address 85 India Row #29D, Boston, MA 02110
100 Marina Dr #602, Quincy, MA 02171
100 Marina Dr #402, Quincy, MA 02171
15 Quarry Ln, North Easton, MA 02356
100 Marina Dr #405, Quincy, MA 02171
100 Marina Dr #506, Quincy, MA 02171
100 Marina Dr #218, Quincy, MA 02171
100 Marina Dr, Quincy, MA 02171
100 Marina Dr #111, Quincy, MA 02171
100 Marina Dr #204, Quincy, MA 02171
26 Margaret Dr, Norton, MA 02766
100 Botolph St #2, Quincy, MA 02171
25 Margaret Dr, Norton, MA 02766
770 Hyde Park Ave #3, Boston, MA 02136
77 Hyde Park Ave, Jamaica Plain, MA 02130

John Cummins

Name / Names John Cummins
Age 58
Birth Date 1966
Also Known As John Cumings
Person 157 Middlesex Ave, Piscataway, NJ 08854
Phone Number 732-564-9144
Possible Relatives


Maurice M Cummins

Wright Beverly Cummins
Wf Maurice Cummins

Fj Cummins
Previous Address 720 Spruce St, Roselle, NJ 07203
157 Middlesex Ave, Iselin, NJ 08830
709 Spruce St, Roselle, NJ 07203
500 Wrens Nest Ct, Stone Mountain, GA 30087
Email [email protected]

John R Atty Res Cummins

Name / Names John R Atty Res Cummins
Age 63
Birth Date 1961
Also Known As Jane Cummins
Person 118 Parker Ln, Nicholasville, KY 40356
Phone Number 859-223-8082
Possible Relatives






Dvm Cummins
Previous Address 120 Parker Ln, Nicholasville, KY 40356
1810 Delaney Ferry Rd, Nicholasville, KY 40356
2851 Parkers Mill Rd, Lexington, KY 40513
3821 Aria Ln, Lexington, KY 40514
4577 PO Box, Lexington, KY 40544
750 Shaker Dr #508, Lexington, KY 40504
1017 Broadway, Lexington, KY 40504
1808 Knollwood Rd, Louisville, KY 40207
206 Berenger Walk, Wellington, FL 33414
3300 National City Tower, Louisville, KY 40202
3002 Danes Hall Ct, Louisville, KY 40206
206 Berenger Walk, Royal Plm Beach, FL 33414
206 Berenger Walk, Royal Palm Beach, FL 33414
1909 Grantham Ct, Louisville, KY 40222
1808 Knollwood Rd, Saint Matthews, KY 40207
3300 Nat City Tower, Louisville, KY 40202
1017 Broadway, Lexington, KY 40536
Associated Business Jaynes Attic Llc Jr Cummins Llc Maple Lane Racing Stable Llc Oberst Corporation Jr Cummins, Llc Parker Lane Estates, Llc

John W Cummins

Name / Names John W Cummins
Age 63
Birth Date 1961
Also Known As Jack Cummins
Person 2625 33rd Ave #3, Ocala, FL 34474
Phone Number 352-873-0159
Possible Relatives







Previous Address 849 Hermosa Ave #3, Cincinnati, OH 45238
3308 Glenway Ave #1, Cincinnati, OH 45205
3008 Lehman Rd, Cincinnati, OH 45204
1861 Westwood Ave, Cincinnati, OH 45214
208 13th Ave, Ocala, FL 34471
3202 Latonia Ave, Covington, KY 41015
4831 Foley Rd, Cincinnati, OH 45238
832 Enright Ave #2, Cincinnati, OH 45205
111 Lynn St, Osgood, IN 47037
2840 Burnet Ave, Cincinnati, OH 45219
803 22nd Ave, Saint Petersburg, FL 33704
45 Southview Ave, Fort Thomas, KY 41075
818 Western Ave, Covington, KY 41011
2631 Thomasville Ct, Cincinnati, OH 45238
45 Southview Ave, Newport, KY 41075
3937 Richardson Rd, Independence, KY 41051
730 Wells St, Cincinnati, OH 45205
220 Atkinson St, Cincinnati, OH 45219

John Dacey Cummins

Name / Names John Dacey Cummins
Age 69
Birth Date 1955
Also Known As John Cummins
Person 420 Wall St #202, Seattle, WA 98121
Phone Number 206-728-0755
Possible Relatives

Previous Address 420 Wall St, Seattle, WA 98121
420 Wall St #117, Seattle, WA 98121
247 Oelkers, San Antonio, TX 78204
110 Vine St, Seattle, WA 98121
2026 Market St #202, Seattle, WA 98107
907 68th St, Seattle, WA 98103
1842 Mistletoe Ave, San Antonio, TX 78201
620 Broadway St #2, San Antonio, TX 78215

John Demontford Cummins

Name / Names John Demontford Cummins
Age 71
Birth Date 1953
Person 105 Francois Dr, Lafayette, LA 70507
Phone Number 337-896-7375
Possible Relatives
Jeanette C Cummins


Previous Address 1418 Johnston, Maurice, LA 70555
194 Richard Ave, Shreveport, LA 71105
760 Beatty Rd, Ruston, LA 71270
785 Rock Lk, Jamestown, CO
813 Rock Lk, Jamestown, CO
663 Rock Lake Rd, Jamestown, CO
733 Rock Lk, Jamestown, CO
526 Ranch Rd, Ward, CO 80481
663 Rock Lake Rd, Ward, CO 80481
230 Marilyn Dr, Lafayette, LA 70503
1221 PO Box, Ruston, LA 71273
5622 Elm Grove Rd, Port Allen, LA 70767
2018 Pecos Pl, Fort Collins, CO 80525
143 PO Box, Jamestown, CO 80455
Email [email protected]

John Leroy Cummins

Name / Names John Leroy Cummins
Age 72
Birth Date 1952
Person 5933 Still Forest Dr, Dallas, TX 75252
Phone Number 972-267-0186
Possible Relatives



Previous Address 7911 Toledo Ave, Tulsa, OK 74136
17411 Atherington Pl, Spring, TX 77379
7134 Yale Ave #560, Tulsa, OK 74136
1165 Empire Central Pl, Dallas, TX 75247
505 Hawkins Rd, Fenton, MO 63026
7515 Heidi Ct, Mentor, OH 44060
1825 Monetary Ln, Carrollton, TX 75006
7515 Brenel Dr, Mentor, OH 44060
29400 Lakeland Blvd, Wickliffe, OH 44092
Associated Business Hydrotex Partners Ltd

John Louis Cummins

Name / Names John Louis Cummins
Age 73
Birth Date 1951
Also Known As John Cummins
Person 3543 Red Oak Ln, San Antonio, TX 78230
Phone Number 210-342-7755
Possible Relatives
Maryalice Cummins

Previous Address 5243 Lamonte Ln, Houston, TX 77092
4614 De Lange Ln, Houston, TX 77092
5241 Lamonte Ln, Houston, TX 77092

John C Cummins

Name / Names John C Cummins
Age 75
Birth Date 1949
Also Known As John P Cummins
Person 7 Great Sun Ter, Wharton, NJ 07885
Phone Number 973-663-3263
Possible Relatives

Previous Address 405 Ingles Ct, Blacksburg, VA 24060
Email [email protected]

John Cummins

Name / Names John Cummins
Age 75
Birth Date 1949
Person 316 George St, Avondale, LA 70094
Previous Address 1035 Pailet Ave #8, Harvey, LA 70058

John Children Cummins

Name / Names John Children Cummins
Age 75
Birth Date 1949
Also Known As Jon Cummins
Person 14 Radcliffe Rd, Arlington, MA 02474
Phone Number 781-646-3150
Possible Relatives
Previous Address 32 Hamilton Rd #107, Arlington, MA 02474
32 Hamilton Rd, Arlington, MA 02474
32 Hamilton Rd #402, Arlington, MA 02474
32 Hamilton Rd #205, Arlington, MA 02474
5067 3rd Ave, Boca Raton, FL 33431

John Robert Cummins

Name / Names John Robert Cummins
Age 76
Birth Date 1948
Person 1953 PO Box, Glen Rose, TX 76043
Phone Number 254-897-2103
Possible Relatives
Previous Address 1374 54, Glen Rose, TX 76043
1374 Fm 56, Glen Rose, TX 76043
1374-56 N, Glen Rose, TX 76043
2747 Cfm 56, Glen Rose, TX 76043
2747 Cfm #56, Glen Rose, TX 76043
1525 2nd St #205, Granbury, TX 76048
AM PO Box, Glen Rose, TX 76043
321 RR 1, Glen Rose, TX 76043

John Michael Cummins

Name / Names John Michael Cummins
Age 78
Birth Date 1946
Person 28382 Lapont Dr #B395, Lacombe, LA 70445
Phone Number 985-882-3476
Possible Relatives
Jeanluc Luc Cummins

Previous Address 602 Magee St, Covington, LA 70433
5 Lapont Dr, Lacombe, LA 70445
5 Lapont, Lacombe, LA 70445
5 Lapont Dr, Lacombe, LA
395 PO Box, Lacombe, LA 70445
D0 Lake Marina, Lacombe, LA 70445
595 PO Box, Lacombe, LA 70445
Associated Business C & C Technical Services Llc Cgs, Enterprises, Inc

John D Cummins

Name / Names John D Cummins
Age 79
Birth Date 1945
Also Known As John Cummins
Person 37 Tilden Dr, East Hanover, NJ 07936
Phone Number 973-884-2936
Possible Relatives

Jr Jd Cummins
Previous Address 23 Laurel Ave, Livingston, NJ 07039
77 Tilden Dr, East Hanover, NJ 07936

John A Cummins

Name / Names John A Cummins
Age 82
Birth Date 1942
Person 5 Southland Dr, Metropolis, IL 62960
Phone Number 618-524-3839
Possible Relatives
Previous Address 521 PO Box, Metropolis, IL 62960
663 PO Box, Metropolis, IL 62960
2116 North Ave, Metropolis, IL 62960
Southland, Metropolis, IL 62960
949 PO Box, Carrier Mills, IL 62917
205 Hermitage Dr, Thibodaux, LA 70301
2127 Audubon Ave #31, Thibodaux, LA 70301
5321 PO Box, Thibodaux, LA 70302

John E Cummins

Name / Names John E Cummins
Age 82
Birth Date 1942
Also Known As John D Cummins
Person 1 Delaware Pl, Chicago, IL 60611
Phone Number 312-440-6001
Possible Relatives




Previous Address 1 Delaware Pl #36G, Chicago, IL 60611
1 Delaware Pl #21G, Chicago, IL 60611
101 Fogle Dr, Annapolis, MD 21403
34 Hale Ln #C2, Darien, CT 06820
36 Charles St #600, Baltimore, MD 21201
383 Middlesex Rd, Darien, CT 06820
1800 K St #716, Washington, DC 20006
1800 St 716, Washington, DC 20006
6525 Hillmead Rd, Bethesda, MD 20817
8 Horn Point Ct, Annapolis, MD 21403
520 Madison Ave, New York, NY 10022
7712 Beekay Rd, Baltimore, MD 21219

John M Cummins

Name / Names John M Cummins
Age 90
Birth Date 1933
Also Known As John J Cummins
Person 709 Spruce St, Roselle, NJ 07203
Phone Number 908-245-6578
Possible Relatives


Wright Beverly Cummins
Maurice M Cummins

Fj Cummins
Wf Maurice Cummins
Previous Address 409 Spruce St, Roselle Park, NJ 07204
409 Spruce, Roselle, NJ 07203

John E Cummins

Name / Names John E Cummins
Age 91
Birth Date 1932
Person 1106 Necessary Rd, Rogers, AR 72758
Phone Number 479-636-7087
Possible Relatives
Previous Address RR 1 CRAIG, Rogers, AR 72756
1106 Nessary, Rogers, AR 72756
RR 1, Rogers, AR 72758
390J PO Box, Rogers, AR 72757
327 PO Box, Rogers, AR 72757

John V Cummins

Name / Names John V Cummins
Age 98
Birth Date 1925
Person 50 Amsterdam Ave #3B, New York, NY 10023
Phone Number 212-586-6539
Possible Relatives
Previous Address 50 Amsterdam Ave #5D, New York, NY 10023
8608 Mayaone St, Laurel, MD 20724
50 Amsterdam Ave, New York, NY 10023
9980 Guilford Rd #203, Jessup, MD 20794
13 Minerva Pl, White Plains, NY 10601
1 87th St #12, New York, NY 10128

John F Cummins

Name / Names John F Cummins
Age 108
Birth Date 1916
Person 149 Lake Ave, Worcester, MA 01605
Phone Number 508-756-1770
Possible Relatives Mildred K Cummins
Previous Address 149 Lake Ave, Worcester, MA 01605
473 PO Box, Worcester, MA 01613
149 Lake Ave, Worcester, MA 01604

John Cummins

Name / Names John Cummins
Age 113
Birth Date 1911
Person 475 East St, Dedham, MA 02026
Phone Number 781-326-6892
Possible Relatives
Previous Address 137 Washington St, Dedham, MA 02026

John J Cummins

Name / Names John J Cummins
Age N/A
Person 1752 Lakeshore Dr #1, Cuba, MO 65453
Phone Number 573-885-2233
Possible Relatives
Previous Address 1114 Lakeshore, Indian Lake, MO 00000
1114 Lakeshore, Cuba, MO 65453

John W Cummins

Name / Names John W Cummins
Age N/A
Person 1009 TARAH KNOLLS CIR, CENTERTON, AR 72719

John A Cummins

Name / Names John A Cummins
Age N/A
Person 14609 S 43RD PL, PHOENIX, AZ 85044

John M Cummins

Name / Names John M Cummins
Age N/A
Person PO BOX 612, MARICOPA, AZ 85239

John D Cummins

Name / Names John D Cummins
Age N/A
Person PO BOX 1371, TAYLOR, AZ 85939

John F Cummins

Name / Names John F Cummins
Age N/A
Person 913 W ANNANDALE WAY, TUCSON, AZ 85737

John A Cummins

Name / Names John A Cummins
Age N/A
Person 15577 W GELDING DR, SURPRISE, AZ 85379

John G Cummins

Name / Names John G Cummins
Age N/A
Person PO BOX 373, FLOMATON, AL 36441

John Cummins

Name / Names John Cummins
Age N/A
Person PO BOX 472, HARTSELLE, AL 35640

John Cummins

Name / Names John Cummins
Age N/A
Person 203 PO Box, Dawson Springs, KY 42408

John D Cummins

Name / Names John D Cummins
Age N/A
Person RR 2, Dry Ridge, KY 41035
Phone Number 859-428-1438
Possible Relatives
Previous Address 4520 Sherman Mount Zion Rd #R, Dry Ridge, KY 41035
531A PO Box, Dry Ridge, KY 41035
531A RR 2, Dry Ridge, KY 41035
647 PO Box, Dry Ridge, KY 41035
RR 2, Covington, KY 41017

John Cummins

Name / Names John Cummins
Age N/A
Person 9 BAYSWATER LN, BELLA VISTA, AR 72714
Phone Number 479-855-1378

John F Cummins

Name / Names John F Cummins
Age N/A
Person 6733 QUAIL RIDGE DR, MONTGOMERY, AL 36117
Phone Number 334-277-8773

John A Cummins

Name / Names John A Cummins
Age N/A
Person 4445 6TH CT S, BIRMINGHAM, AL 35222
Phone Number 205-591-9653

John Cummins

Name / Names John Cummins
Age N/A
Person PO BOX 472, SOMERVILLE, AL 35670
Phone Number 256-341-9399

John J Cummins

Name / Names John J Cummins
Age N/A
Also Known As J Cummins
Person 91 Slocum Ave, Englewood, NJ 07631
Phone Number 201-568-8490
Possible Relatives

Jj Cummins

John E Cummins

Name / Names John E Cummins
Age N/A
Person 11450 E GAMBLE LN, SCOTTSDALE, AZ 85262
Phone Number 480-473-0754

John J Cummins

Name / Names John J Cummins
Age N/A
Person 902 E TARO LN, PHOENIX, AZ 85024
Phone Number 623-434-3752

John J Cummins

Name / Names John J Cummins
Age N/A
Person 26925 N 89TH DR, PEORIA, AZ 85383
Phone Number 623-434-3752

John F Cummins

Name / Names John F Cummins
Age N/A
Person 6208 STOWERS PL, MONTGOMERY, AL 36117
Phone Number 334-271-5526

John Cummins

Name / Names John Cummins
Age N/A
Person 623 BEECH ST, HELENA, AR 72342
Phone Number 870-338-2798

John T Cummins

Name / Names John T Cummins
Age N/A
Person 113 COVINGTON RIGHT CT, HOT SPRINGS NATIONAL PARK, AR 71901

JOHN CUMMINS

Business Name ZEROG WIRELESS, INC.
Person Name JOHN CUMMINS
Position registered agent
Corporation Status Surrendered
Agent JOHN CUMMINS 255 SAN GERONIMO WAY, SUNNYVALE, CA 94085
Care Of 255 SAN GERONIMO WAY, SUNNYVALE, CA 94085
CEO JOHN CUMMINS255 SAN GERONIMO WAY, SUNNYVALE, CA 94085
Incorporation Date 2005-02-01

JOHN CUMMINS

Business Name ZEROG WIRELESS, INC.
Person Name JOHN CUMMINS
Position CEO
Corporation Status Surrendered
Agent 255 SAN GERONIMO WAY, SUNNYVALE, CA 94085
Care Of 255 SAN GERONIMO WAY, SUNNYVALE, CA 94085
CEO JOHN CUMMINS 255 SAN GERONIMO WAY, SUNNYVALE, CA 94085
Incorporation Date 2005-02-01

John Cummins

Business Name Vetstar
Person Name John Cummins
Position company contact
State NJ
Address 79 N Franklin Tpke Ramsey NJ 07446-2035
Industry Business Services (Services)
SIC Code 7373
SIC Description Computer Integrated Systems Design

John Cummins

Business Name Transportation Dept-Mntnc
Person Name John Cummins
Position company contact
State NY
Address 334 Violet Ave Poughkeepsie NY 12601-1272
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation
Phone Number 845-454-3390
Number Of Employees 56
Fax Number 845-454-6763

John Cummins

Business Name Stone Park Fire Dept Co
Person Name John Cummins
Position company contact
State IL
Address 1745 N 35th Ave Stone Park IL 60165-1025
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection

John Cummins

Business Name R R Donnelly & Sons
Person Name John Cummins
Position company contact
State CT
Address 280 Trumbull St Ste 2200 Hartford CT 06103-3509
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8743
SIC Description Public Relations Services

John Cummins

Business Name R R Donnelley & Sons Co
Person Name John Cummins
Position company contact
State MA
Address 20 Custom House St # 650 Boston MA 02110-3554
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 617-345-4300
Number Of Employees 61
Annual Revenue 9211200
Fax Number 617-345-4398

JOHN CUMMINS

Business Name PRECISION REFINISHING, INC.
Person Name JOHN CUMMINS
Position CEO
Corporation Status Suspended
Agent 2841 CAMARILLO DR, SACRAMENTO, CA 95833
Care Of 2841 CAMARILLO DR, SACRAMENTO, CA 95833
CEO JOHN CUMMINS 2841 CAMARILLO DR, SACRAMENTO, CA 95833
Incorporation Date 2004-09-27

JOHN CUMMINS

Business Name PRECISION REFINISHING, INC.
Person Name JOHN CUMMINS
Position registered agent
Corporation Status Suspended
Agent JOHN CUMMINS 2841 CAMARILLO DR, SACRAMENTO, CA 95833
Care Of 2841 CAMARILLO DR, SACRAMENTO, CA 95833
CEO JOHN CUMMINS2841 CAMARILLO DR, SACRAMENTO, CA 95833
Incorporation Date 2004-09-27

John Cummins

Business Name New York Caterers & Party Plan
Person Name John Cummins
Position company contact
State NY
Address 421 E 65th St New York NY 10021-6957
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 212-396-9351
Email [email protected]
Number Of Employees 2
Annual Revenue 128700
Website www.ny-caterers.com

JOHN CUMMINS

Business Name NORTHWEST DEMOLITION, INC.
Person Name JOHN CUMMINS
Position CEO
Corporation Status Active
Agent 719 38TH AVE, SAN FRANCISCO, CA 94121
Care Of 719 38TH AVE, SAN FRANCISCO, CA 94121
CEO JOHN CUMMINS 719 38TH AVE, SAN FRANCISCO, CA 94121
Incorporation Date 2000-01-01

JOHN CUMMINS

Business Name NORTHWEST DEMOLITION, INC.
Person Name JOHN CUMMINS
Position registered agent
Corporation Status Active
Agent JOHN CUMMINS 719 38TH AVE, SAN FRANCISCO, CA 94121
Care Of 719 38TH AVE, SAN FRANCISCO, CA 94121
CEO JOHN CUMMINS719 38TH AVE, SAN FRANCISCO, CA 94121
Incorporation Date 2000-01-01

John Cummins

Business Name Marmot Electric
Person Name John Cummins
Position company contact
State CO
Address 880 Homestead Dr Edwards CO 81632-0000
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 970-926-0991
Number Of Employees 3
Annual Revenue 380160

John Cummins

Business Name LRHOA
Person Name John Cummins
Position company contact
State OH
Address 4925 Beaver Ct, FRANKLIN, 45005 OH
Phone Number
Email [email protected]

John Cummins

Business Name Kearney Racing
Person Name John Cummins
Position company contact
State MD
Address 1223 Marblewood Avenue, COLLEGE PARK, 20742 MD
Email [email protected]

John Cummins

Business Name Johnny O's Landscaping Inc
Person Name John Cummins
Position company contact
State OH
Address 2713 Mahoning Rd NE Canton OH 44705-3329
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 330-484-3754
Number Of Employees 9
Annual Revenue 831600
Fax Number 330-484-3754
Website www.johnny-os.com

John Cummins

Business Name John R Cummins Attorney PLC
Person Name John Cummins
Position company contact
State KY
Address 101 S 5th St Ste 3300 Louisville KY 40202-3119
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 502-587-3602

John Cummins

Business Name John P Cummins
Person Name John Cummins
Position company contact
State GA
Address 761 Leila Ln, LAWRENCEVILLE, 30045 GA
Phone Number
Email [email protected]

John Cummins

Business Name John Cummins
Person Name John Cummins
Position company contact
State IL
Address 1342 Fairfield Ct, NAPERVILLE, 60564 IL
Email [email protected]

John Cummins

Business Name John Cummins
Person Name John Cummins
Position company contact
State ID
Address 6616 Morton Dr., Boise, ID 83704
SIC Code 701101
Phone Number
Email [email protected]

JOHN CUMMINS

Business Name JOHN CUMMINS
Person Name JOHN CUMMINS
Position company contact
State ID
Address 6616 MORTON DR, BOISE, ID 83704
SIC Code 1521
Phone Number 208-322-6902
Email [email protected]

John Cummins

Business Name JCI Appraisals Inc
Person Name John Cummins
Position company contact
State OH
Address 1692 Ladera Trl Dayton OH 45459-1402
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 937-438-3894
Annual Revenue 159360

John Cummins

Business Name J D's Key Club
Person Name John Cummins
Position company contact
State MI
Address 210 Huron Ave Port Huron MI 48060-3822
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 810-985-9900
Number Of Employees 13
Annual Revenue 606000
Fax Number 810-985-4314

John Cummins

Business Name J C I Appraisals Inc
Person Name John Cummins
Position company contact
State OH
Address 1692 Ladera Trl Dayton OH 45459-1402
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 937-438-3894

John Cummins

Business Name Island Sprinkler Supply Co
Person Name John Cummins
Position company contact
State NE
Address 224 Kaufman Ave Grand Island NE 68803-4914
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 308-381-8054

John Cummins

Business Name Island Sprinkler Supply
Person Name John Cummins
Position company contact
State NE
Address 4001 S 8th St # 119 Lincoln NE 68502-5338
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 402-420-6550
Number Of Employees 9
Annual Revenue 963900

John Cummins

Business Name Island Sprinkler Supply
Person Name John Cummins
Position company contact
State NE
Address PO Box 22491 Lincoln NE 68542-2491
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 402-420-6550
Number Of Employees 6
Annual Revenue 1891890

John Cummins

Business Name IEC Group
Person Name John Cummins
Position company contact
State ID
Address 457 E. Park Center Blvd, Boise, ID 83706
SIC Code 821103
Phone Number
Email [email protected]

John Cummins

Business Name Frank Lee Youth Ctr
Person Name John Cummins
Position company contact
State AL
Address 5305 Ingram Rd Deatsville AL 36022-5306
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 334-290-3200
Number Of Employees 43
Fax Number 334-285-4921

John Cummins

Business Name Cummins Staircrafter
Person Name John Cummins
Position company contact
State NC
Address 340 River Bluff Dr Pittsboro NC 27312-6668
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 919-545-0015

John Cummins

Business Name Cummins Sprinkler
Person Name John Cummins
Position company contact
State NE
Address 6840 Forest Lake Blvd Lincoln NE 68516-1500
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 402-420-1061
Number Of Employees 11
Annual Revenue 3478020

John Cummins

Business Name Cummins Irrigation
Person Name John Cummins
Position company contact
State NJ
Address P.O. BOX 751 Neptune NJ 07754-0751
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 732-922-5874

John Cummins

Business Name Cummins Irrigation
Person Name John Cummins
Position company contact
State NJ
Address PO Box 751 Neptune NJ 07754-0751
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 732-922-5874
Number Of Employees 6
Annual Revenue 3904320
Fax Number 732-922-4083

John Cummins

Business Name Cummins Farm
Person Name John Cummins
Position company contact
State FL
Address 2260 Orange Hill Rd Chipley FL 32428-4518
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 850-638-1989

John Cummins

Business Name Cummins & Hession PC
Person Name John Cummins
Position company contact
State IL
Address 415 N La Salle Dr Ste 603 Chicago IL 60610-4543
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 312-464-9842

John Cummins

Business Name Clothes & Food Basket
Person Name John Cummins
Position company contact
State IN
Address 202 N Detroit St Lagrange IN 46761-1804
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 260-463-7974
Number Of Employees 32

JOHN CUMMINS

Business Name CUMMINS, JOHN
Person Name JOHN CUMMINS
Position company contact
State GA
Address 1470 Ashwood Way, LAWRENCEVILLE, GA 30043
SIC Code 581208
Phone Number
Email [email protected]

JOHN CUMMINS

Business Name C&C FILMS, INC.
Person Name JOHN CUMMINS
Position CEO
Corporation Status Suspended
Agent 15300 VENTURA BLVD #315, SHERMAN OAKS, CA 91403
Care Of 15300 VENTURA BLVD #315, SHERMAN OAKS, CA 91403
CEO JOHN CUMMINS 15300 VENTURA BLVD #315, SHERMAN OAKS, CA 91403
Incorporation Date 1992-01-28

JOHN CUMMINS

Business Name C&C FILMS, INC.
Person Name JOHN CUMMINS
Position registered agent
Corporation Status Suspended
Agent JOHN CUMMINS 15300 VENTURA BLVD #315, SHERMAN OAKS, CA 91403
Care Of 15300 VENTURA BLVD #315, SHERMAN OAKS, CA 91403
CEO JOHN CUMMINS15300 VENTURA BLVD #315, SHERMAN OAKS, CA 91403
Incorporation Date 1992-01-28

John Cummins

Business Name Bells Run Baptist Church
Person Name John Cummins
Position company contact
State KY
Address 5323 State Route 764 Whitesville KY 42378-9626
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 270-275-4514
Number Of Employees 3

john cummins

Business Name Ashwood Gallery
Person Name john cummins
Position company contact
State GA
Address 1470 Ashwood Way, Lawrenceville, GA 30043
SIC Code 701101
Phone Number
Email [email protected]

John Cummins

Business Name Anderson-Austin News Co
Person Name John Cummins
Position company contact
State IL
Address 17 W 4th St Danville IL 61832-6618
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5192
SIC Description Books, Periodicals, And Newspapers
Phone Number 217-446-4131
Number Of Employees 14
Annual Revenue 6446830

John Cummins

Business Name American Benifit Solutions
Person Name John Cummins
Position company contact
State UT
Address 6965 Union Park Center Suite 480, Salt Lake City, UT 84047
SIC Code 701101
Phone Number
Email [email protected]

John Cummins

Business Name Advanced Technology Corporation
Person Name John Cummins
Position company contact
State NJ
Address 79 N Franklin Tpke, Ramsey, NJ 7446
Phone Number
Email [email protected]
Title President Administration Systems Staff

JOHN CUMMINS

Business Name AGERE, INC.
Person Name JOHN CUMMINS
Position registered agent
Corporation Status Forfeited
Agent JOHN CUMMINS 5201 GREAT AMERICA PKWY STE 320, SANTA CLARA, CA 95054
Care Of CRAIG WRIGHT 4030 W BRAKER LN STE 500, AUSTIN, TX 78759
Incorporation Date 1999-07-19

JOHN W CUMMINS

Person Name JOHN W CUMMINS
Filing Number 801176836
Position CO-O
State TX
Address 2206 CHAPPELL LANE, MISSOURI CITY TX 77459

JOHN CUMMINS

Person Name JOHN CUMMINS
Filing Number 800524826
Position Secretary
State TX
Address P.O. Box 9776, The Woodlands TX 77387

John Cummins

Person Name John Cummins
Filing Number 142168701
Position Secretary
State TX
Address PO Box 848, Glen Rose TX 76043

John Cummins

Person Name John Cummins
Filing Number 142168701
Position Director
State TX
Address PO Box 848, Glen Rose TX 76043

John Cummins

Person Name John Cummins
Filing Number 10515001
Position Director
State TX
Address 1866 Jackson, Abilene TX 79602

John W Cummins

Person Name John W Cummins
Filing Number 69902001
Position Director
State TX
Address 2206 Chappell Lane, Missouri City TX 77459

John F Cummins

State CA
Calendar Year 2018
Employer State of California
Job Title SENIOR INSURANCE COMPLIANCE OFFICER (SPECIALIST), DEPARTMENT OF INSURANCE
Name John F Cummins
Annual Wage $84,300
Base Pay $84,300
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $84,300

Cummins John D

State NY
Calendar Year 2017
Employer Dot Region 8
Job Title Assnt Engineer Cvl/Trnsp
Name Cummins John D
Annual Wage $40,432

Cummins John D

State NY
Calendar Year 2017
Employer Dept Transportation Region 8
Name Cummins John D
Annual Wage $40,498

Cummins John W

State NY
Calendar Year 2016
Employer Fire Department
Job Title Firefighter
Name Cummins John W
Annual Wage $132,687

Cummins John D

State NY
Calendar Year 2016
Employer Dot Region 8
Job Title Civil Engr 1
Name Cummins John D
Annual Wage $39,779

Cummins John D

State NY
Calendar Year 2016
Employer Dept Transportation Region 8
Name Cummins John D
Annual Wage $38,637

Cummins John W

State NY
Calendar Year 2015
Employer Fire Department
Job Title Firefighter
Name Cummins John W
Annual Wage $134,809

Cummins John D

State NY
Calendar Year 2015
Employer Dot Region 8
Job Title Civil Engr 1
Name Cummins John D
Annual Wage $38,441

Cummins John D

State NY
Calendar Year 2015
Employer Dept Transportation Region 8
Name Cummins John D
Annual Wage $30,013

Cummins John M

State NJ
Calendar Year 2016
Employer Township Of Independence
Job Title Recreation Director/senior Coordinator
Name Cummins John M
Annual Wage $31,250

Cummins John W

State NY
Calendar Year 2017
Employer Fire Department
Job Title Firefighter
Name Cummins John W
Annual Wage $127,732

Cummins John

State KY
Calendar Year 2017
Employer Casey County
Job Title Instructional Tech Coordinator
Name Cummins John
Annual Wage $38,118

Cummins John

State KY
Calendar Year 2015
Employer Casey County
Name Cummins John
Annual Wage $37,465

Cummins John L

State IL
Calendar Year 2018
Employer Galatia Cusd 1
Name Cummins John L
Annual Wage $71,678

Cummins John R

State IL
Calendar Year 2018
Employer Department Of Public Health
Job Title Public Service Administrator
Name Cummins John R
Annual Wage $1,500

Cummins John L

State IL
Calendar Year 2017
Employer Galatia Cusd 1
Name Cummins John L
Annual Wage $70,133

Cummins John L

State IL
Calendar Year 2016
Employer Galatia Cusd 1
Name Cummins John L
Annual Wage $69,029

Cummins John L

State IL
Calendar Year 2015
Employer Galatia Cusd 1
Name Cummins John L
Annual Wage $67,175

Cummins John W

State AL
Calendar Year 2018
Employer Transportation
Name Cummins John W
Annual Wage $25,061

Cummins Ii John F

State AL
Calendar Year 2018
Employer Transportation
Name Cummins Ii John F
Annual Wage $13,644

Cummins Li John F

State AL
Calendar Year 2017
Employer Transportation
Name Cummins Li John F
Annual Wage $14,719

Cummins John

State KY
Calendar Year 2016
Employer Casey County
Name Cummins John
Annual Wage $38,072

Cummins John W

State AL
Calendar Year 2017
Employer Transportation
Name Cummins John W
Annual Wage $22,003

Cummins John D

State NY
Calendar Year 2018
Employer Dept Transportation Region 8
Name Cummins John D
Annual Wage $40,121

Cummins John W

State NY
Calendar Year 2018
Employer Fire Department
Job Title Firefighter
Name Cummins John W
Annual Wage $85,058

John F Cummins

State CA
Calendar Year 2017
Employer State of California
Job Title SENIOR INSURANCE COMPLIANCE OFFICER (SPECIALIST), DEPARTMENT OF INSURANCE
Name John F Cummins
Annual Wage $118,087
Base Pay $74,496
Overtime Pay N/A
Other Pay $2,500
Benefits $41,091
Total Pay $76,996

John F Cummins

State CA
Calendar Year 2016
Employer State of California
Job Title SENIOR INSURANCE COMPLIANCE OFFICER (SPECIALIST), DEPARTMENT OF INSURANCE
Name John F Cummins
Annual Wage $108,371
Base Pay $69,890
Overtime Pay N/A
Other Pay N/A
Benefits $38,481
Total Pay $69,890

John R Cummins

State CA
Calendar Year 2016
Employer Los Rios Community College District
Job Title Substitute Faculty
Name John R Cummins
Annual Wage $677
Base Pay $677
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $677
Status PT

John F Cummins

State CA
Calendar Year 2015
Employer State of California
Job Title SENIOR INSURANCE COMPLIANCE OFFICER (SPECIALIST), DEPARTMENT OF INSURANCE
Name John F Cummins
Annual Wage $99,191
Base Pay $64,457
Overtime Pay N/A
Other Pay N/A
Benefits $34,734
Total Pay $64,457

John R Cummins

State CA
Calendar Year 2015
Employer Los Rios Community College District
Job Title Substitute Faculty
Name John R Cummins
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A
Status PT

John R Cummins

State CA
Calendar Year 2015
Employer Los Rios Community College District
Job Title Adjunct Professor
Name John R Cummins
Annual Wage $3,604
Base Pay $3,604
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,604
Status PT

JOHN CUMMINS

State CA
Calendar Year 2014
Employer University of California
Job Title TEACHER-UNEX
Name JOHN CUMMINS
Annual Wage $2,771
Base Pay N/A
Overtime Pay N/A
Other Pay $2,771
Benefits N/A
Total Pay $2,771

John F Cummins

State CA
Calendar Year 2014
Employer State of California
Job Title ASSOCIATE INSURANCE COMPLIANCE OFFICER, DEPARTMENT OF INSURANCE
Name John F Cummins
Annual Wage $92,927
Base Pay $60,791
Overtime Pay N/A
Other Pay N/A
Benefits $32,135
Total Pay $60,791

John F Cummins

State CA
Calendar Year 2013
Employer State of California
Job Title Associate Insurance Compliance Officer, Department Of Insurance
Name John F Cummins
Annual Wage $88,254
Base Pay $58,093
Overtime Pay N/A
Other Pay N/A
Benefits $30,162
Total Pay $58,093

Cummins John D

State NY
Calendar Year 2018
Employer Dot Region 8
Job Title Assnt Engineer Cvl/Trnsp
Name Cummins John D
Annual Wage $40,690

JOHN F CUMMINS

State CA
Calendar Year 2012
Employer State of California
Job Title ASSOCIATE INSURANCE COMPLIANCE OFFICER, DEPARTMENT OF INSURANCE
Name JOHN F CUMMINS
Annual Wage $64,484
Base Pay $63,296
Overtime Pay $1,188
Other Pay N/A
Benefits N/A
Total Pay $64,484

Cummins Iii John O

State TX
Calendar Year 2018
Employer County Of Taylor
Name Cummins Iii John O
Annual Wage $69,210

Cummins John P

State TX
Calendar Year 2018
Employer City Of Cedar Park
Job Title Emergency Management Coordinator
Name Cummins John P
Annual Wage $67,036

Cummins Iii John O

State TX
Calendar Year 2017
Employer County Of Taylor
Name Cummins Iii John O
Annual Wage $69,210

Cummins Iii John O

State TX
Calendar Year 2016
Employer County Of Taylor
Name Cummins Iii John O
Annual Wage $65,553

Cummins Iii John J

State MD
Calendar Year 2018
Employer Department Of Transportation
Name Cummins Iii John J
Annual Wage $89,000

Cummins John J Iii

State MD
Calendar Year 2017
Employer Department Of Transportation
Name Cummins John J Iii
Annual Wage $89,000

Cummins Iii John J

State MD
Calendar Year 2016
Employer Department Of Transportation
Name Cummins Iii John J
Annual Wage $87,000

Cummins Iii John J

State MD
Calendar Year 2015
Employer Department Of Transportation
Name Cummins Iii John J
Annual Wage $86,000

JOHN F CUMMINS

State CA
Calendar Year 2011
Employer State of California
Job Title WORKERS' COMPENSATION CLAIMS ADJUSTER
Name JOHN F CUMMINS
Annual Wage $60,729
Base Pay $60,479
Overtime Pay N/A
Other Pay $250
Benefits N/A
Total Pay $60,729

Cummins Ii John F

State AL
Calendar Year 2016
Employer Transportation
Name Cummins Ii John F
Annual Wage $16,145

John Cummins

Name John Cummins
Address 270 Hunt St Imlay City MI 48444 -1215
Mobile Phone 810-240-9916
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

John S Cummins

Name John S Cummins
Address 218 S Lott Blvd Gibson City IL 60936 -1538
Phone Number 217-784-8340
Mobile Phone 217-304-2395
Email [email protected]
Gender Male
Date Of Birth 1939-09-27
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

John Cummins

Name John Cummins
Address 816 Eason Ct La Porte IN 46350 -5640
Phone Number 219-326-6891
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

John V Cummins

Name John V Cummins
Address 1062 Camelot Mnr Portage IN 46368 -5340
Phone Number 219-945-1795
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

John Cummins

Name John Cummins
Address 3905 SE 20th Pl Cape Coral FL 33904-5019 -6005
Phone Number 239-542-6012
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

John W Cummins

Name John W Cummins
Address 6208 Stowers Pl Montgomery AL 36117 -4815
Phone Number 334-612-7228
Email [email protected]
Gender Male
Date Of Birth 1989-05-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

John R Cummins

Name John R Cummins
Address 1 Whips Ln Nottingham MD 21236 -4838
Phone Number 410-256-5273
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John L Cummins

Name John L Cummins
Address 3308 Meadow Valley Dr Abingdon MD 21009 -2628
Phone Number 410-610-6943
Mobile Phone 410-610-6943
Gender Male
Date Of Birth 1963-09-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

John M Cummins

Name John M Cummins
Address 3700 N Hillsdale Rd Hillsdale MI 49242 LOT 14-9156
Phone Number 517-610-5442
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John R Cummins

Name John R Cummins
Address 1403 East St North Manchester IN 46962 -1011
Phone Number 574-328-0061
Email [email protected]
Gender Male
Date Of Birth 1965-11-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

John R Cummins

Name John R Cummins
Address 325 E Dee St Lebanon IL 62254 -1626
Phone Number 618-537-6310
Email [email protected]
Gender Male
Date Of Birth 1960-08-27
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John J Cummins

Name John J Cummins
Address 902 E Taro Ln Phoenix AZ 85024 -2318
Phone Number 623-434-3752
Mobile Phone 480-980-3245
Email [email protected]
Gender Male
Date Of Birth 1964-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John L Cummins

Name John L Cummins
Address 503 Heather Ln Carol Stream IL 60188 -1721
Phone Number 630-665-1566
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John J Cummins

Name John J Cummins
Address 1327 Main St Grinnell IA 50112 -1639
Phone Number 641-236-0857
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

John B Cummins

Name John B Cummins
Address 2303 N Everett St Crawfordsville IN 47933 -1008
Phone Number 765-376-5439
Email [email protected]
Gender Male
Date Of Birth 1945-03-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed High School
Language English

John P Cummins

Name John P Cummins
Address 1981 Luke Edwards Rd Dacula GA 30019 -2520
Phone Number 770-682-5553
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John T Cummins

Name John T Cummins
Address 14473 Chesterville Rd Moores Hill IN 47032 -9444
Phone Number 812-744-3115
Gender Male
Date Of Birth 1947-08-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed College
Language English

John P Cummins

Name John P Cummins
Address 602 E Washington St Pontiac IL 61764 -2135
Phone Number 815-867-6003
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 1001
Education Completed College
Language English

John G Cummins

Name John G Cummins
Address 326 Alford Rd Cottondale FL 32431 -9206
Phone Number 850-638-1989
Gender Male
Date Of Birth 1949-12-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

John A Cummins

Name John A Cummins
Address 552 Beckridge Dr Fort Mitchell KY 41017 -3309
Phone Number 859-341-0511
Gender Male
Date Of Birth 1940-03-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John W Cummins

Name John W Cummins
Address 851 Henry Clay Blvd Lexington KY 40505 -4059
Phone Number 859-368-7880
Gender Male
Date Of Birth 1944-09-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

John M Cummins

Name John M Cummins
Address 418 Van Voast Ave Bellevue KY 41073 -1532
Phone Number 859-814-8576
Gender Male
Date Of Birth 1946-10-31
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

John J Cummins

Name John J Cummins
Address 2715 Fdc Grove Rd Davenport FL 33837 -9186
Phone Number 863-427-8075
Mobile Phone 863-287-1375
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

John J Cummins

Name John J Cummins
Address 85303 Bostick Wood Dr Fernandina Beach FL 32034 -8143
Phone Number 904-225-8347
Email [email protected]
Gender Male
Date Of Birth 1946-04-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Cummins, John D

Name Cummins, John D
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-07-31
Contributor Occupation Attorney
Contributor Employer Self-employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1 E Delaware Pl #36G Chicago IL

CUMMINS, JOHN D

Name CUMMINS, JOHN D
Amount 2300.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28932561241
Application Date 2008-07-31
Contributor Occupation Attorney
Contributor Employer Self-employed
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 1 E Delaware Pl #36G CHICAGO IL

CUMMINS, JOHN R MR

Name CUMMINS, JOHN R MR
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990791488
Application Date 2004-02-13
Contributor Occupation ATTORNEY
Contributor Employer GREENEBAUM DOLL & MD DONALD P.L.L.C.
Organization Name Greenebaum, Doll & McDonald
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 1808 KNOLLWOOD Rd LOUISVILLE KY

CUMMINS, JOHN

Name CUMMINS, JOHN
Amount 1000.00
To Romney Victory PAC
Year 2012
Transaction Type 15
Filing ID 12952482325
Application Date 2012-05-31
Contributor Occupation KROGER
Contributor Employer DIVISION PRESIDENT
Organization Name Division President
Contributor Gender M
Recipient Party R
Committee Name Romney Victory PAC
Address 2125 YELLOW MOUNTAIN Rd 30 ROANOKE VA

CUMMINS, JOHN

Name CUMMINS, JOHN
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-02-28
Contributor Occupation VET.
Contributor Employer JOHN CUMMINS, DVM
Organization Name JOHN CUMMINS DVM
Recipient Party D
Recipient State KY
Seat state:governor
Address 1017 BROADWAY ST LEXINGTON KY

CUMMINS, JOHN

Name CUMMINS, JOHN
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-09-20
Contributor Occupation VETERINARIAN
Contributor Employer JOHN R CUMMINS, DVM
Organization Name JOHN R CUMMINS DVM
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 4577 LEXINGTON KY

CUMMINS, JOHN

Name CUMMINS, JOHN
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15j
Application Date 2012-05-31
Contributor Occupation KROGER
Contributor Employer DIVISION PRESIDENT
Organization Name Division President
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president

CUMMINS, JOHN A

Name CUMMINS, JOHN A
Amount 625.00
To Kroger Co
Year 2012
Transaction Type 15
Filing ID 12952428689
Application Date 2012-06-29
Contributor Occupation STORE MANAGER
Contributor Employer THE KROGER CO.
Contributor Gender M
Committee Name Kroger Co
Address 2811 Spinner Court NAPERVILLE IL

CUMMINS, JOHN A

Name CUMMINS, JOHN A
Amount 525.00
To Kroger Co
Year 2012
Transaction Type 15
Filing ID 12970925869
Application Date 2012-01-27
Contributor Occupation STORE MANAGER
Contributor Employer THE KROGER CO.
Contributor Gender M
Committee Name Kroger Co
Address 2811 Spinner Court NAPERVILLE IL

CUMMINS, JOHN A

Name CUMMINS, JOHN A
Amount 500.00
To National Republican Senatorial Cmte
Year 2010
Transaction Type 15
Filing ID 10020170104
Application Date 2010-01-29
Contributor Occupation PRESID
Contributor Employer KROGER MID ATLANTIC DIVISION
Organization Name Kroger Mid Atlantic Division
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

CUMMINS, JOHN A

Name CUMMINS, JOHN A
Amount 500.00
To National Republican Senatorial Cmte
Year 2010
Transaction Type 15
Filing ID 10020612996
Application Date 2010-07-15
Contributor Occupation PRESID
Contributor Employer KROGER MID ATLANTIC DIVISION
Organization Name Kroger Mid Atlantic Division
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

CUMMINS, JOHN R

Name CUMMINS, JOHN R
Amount 500.00
To Bluegrass Cmte
Year 2006
Transaction Type 24i
Filing ID 26940415358
Application Date 2006-08-08
Contributor Occupation Attorney
Contributor Employer Greenebaum Doll & McDonald
Contributor Gender M
Recipient Party R
Committee Name Bluegrass Cmte
Address 3500 National City Tower LOUISVILLE KY

CUMMINS, JOHN R

Name CUMMINS, JOHN R
Amount 500.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 26020782694
Application Date 2006-08-09
Contributor Occupation ATTORNE
Contributor Employer GREENEBAUM, DOLL & MCDONALD
Organization Name Greenebaum, Doll & McDonald
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

CUMMINS, JOHN W

Name CUMMINS, JOHN W
Amount 500.00
To Lyndon LaRouche PAC
Year 2006
Transaction Type 15
Filing ID 25970842386
Application Date 2005-01-11
Contributor Occupation SYSTEM ADMINISTRATOR
Contributor Employer BOEING
Contributor Gender M
Committee Name Lyndon LaRouche PAC
Address 303 E COE DR ATLANTIC HIGHLANDS OK

CUMMINS, JOHN A

Name CUMMINS, JOHN A
Amount 500.00
To Kevin Murphy (R)
Year 2004
Transaction Type 15
Filing ID 24991068991
Application Date 2004-03-11
Contributor Occupation Self employed
Contributor Employer Professional Properties
Organization Name Professional Properties
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Kevin Murphy for Congress
Seat federal:house
Address 3772 Old St Rt 17 FT. WRIGHT KY

CUMMINS, JOHN W

Name CUMMINS, JOHN W
Amount 500.00
To Lyndon LaRouche PAC
Year 2006
Transaction Type 15
Filing ID 25970842387
Application Date 2005-06-28
Contributor Occupation SYSTEM ADMINISTRATOR
Contributor Employer BOEING
Contributor Gender M
Committee Name Lyndon LaRouche PAC
Address 303 E COE DR ATLANTIC HIGHLANDS OK

CUMMINS, JOHN R

Name CUMMINS, JOHN R
Amount 500.00
To Republican Party of Kentucky
Year 2004
Transaction Type 15
Filing ID 24991256251
Application Date 2004-09-08
Contributor Occupation Attorney
Contributor Employer Greenebaum, Doll & McDonald, PLLC
Organization Name Greenebaum, Doll & McDonald
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Kentucky
Address 101 S 5th St Ste 3300 LOUISVILLE KY

CUMMINS, JOHN R MR

Name CUMMINS, JOHN R MR
Amount 500.00
To Ronald A Crews (R)
Year 2004
Transaction Type 15
Filing ID 24962430249
Application Date 2004-09-01
Contributor Occupation oil consultant
Contributor Employer self
Organization Name Oil Consultant
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Crews for Congress Cmte
Seat federal:house
Address 808 Imperial Lane CORSICANA TX

CUMMINS, JOHN

Name CUMMINS, JOHN
Amount 500.00
To CONWAY, JACK
Year 20008
Application Date 2008-01-09
Contributor Occupation VETERINARIAN
Contributor Employer DR JOHN R CUMMINS DVM
Organization Name DR JOHN R CUMMINS DVM
Recipient Party D
Recipient State KY
Seat state:office
Address PO BOX 4577 LEXINGTON KY

CUMMINS, JOHN

Name CUMMINS, JOHN
Amount 500.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-01-31
Contributor Occupation ATTORNEY
Contributor Employer GREENBAUM, DOLL & MCDONALD
Organization Name GREENBAUM DOLL & MCDONALD
Recipient Party R
Recipient State KY
Seat state:governor
Address 3300 NATIONAL CITY TOWER LOUISVILLE KY

CUMMINS, JOHN

Name CUMMINS, JOHN
Amount 500.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-06-26
Contributor Occupation ATTORNEY
Contributor Employer GREENBAUM, DOLL & MCDONALD
Organization Name GREENBAUM DOLL & MCDONALD
Recipient Party R
Recipient State KY
Seat state:governor
Address 3300 NATIONAL CITY TOWER LOUISVILLE KY

CUMMINS, JOHN

Name CUMMINS, JOHN
Amount 485.00
To Alan L Keyes (R)
Year 2004
Transaction Type 15
Filing ID 24020900053
Application Date 2004-08-19
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Keyes 2004
Seat federal:senate

CUMMINS, JOHN A

Name CUMMINS, JOHN A
Amount 300.00
To Kroger Co
Year 2012
Transaction Type 15
Filing ID 12950275052
Application Date 2011-12-22
Contributor Occupation Store Manager
Contributor Employer The Kroger Co
Contributor Gender M
Committee Name Kroger Co
Address 2811 Spinner Court NAPERVILLE IL

CUMMINS, JOHN

Name CUMMINS, JOHN
Amount 250.00
To LUNSFORD, WILLIAM BRUCE & STUMBO, GREGORY DAM
Year 20008
Application Date 2007-04-07
Contributor Occupation ATTORNEY
Contributor Employer GREENEBAUM DOLL & MCDONALD
Organization Name GREENEBAUM DOLL & MCDONALD
Recipient Party D
Recipient State KY
Seat state:governor
Address 1808 KNOLLWOOD RD LOUISVILLE KY

CUMMINS, JOHN

Name CUMMINS, JOHN
Amount 250.00
To MCANULTY JR, WILLIAM E
Year 2006
Application Date 2006-03-16
Contributor Occupation ATTORNEY
Contributor Employer GREENEBAUM, DOLL & MCDONALD
Organization Name GREENEBAUM DOLL & MCDONALD
Recipient Party N
Recipient State KY
Seat state:judicial
Address 3500 NATIONAL CITY TOWER 101 S 5TH ST LOUISVILLE KY

CUMMINS, JOHN P

Name CUMMINS, JOHN P
Amount 250.00
To MARSDEN, DAVE W
Year 2006
Application Date 2005-04-27
Contributor Occupation ATTORNEY
Contributor Employer COLTEN CUMMINS WATSON & VINCENT
Organization Name COLTEN CUMMINS WATSON & VINCENT
Recipient Party D
Recipient State VA
Seat state:lower
Address 2795 N QUEBEC ST ARLINGTON VA

CUMMINS, JOHN E MR

Name CUMMINS, JOHN E MR
Amount 248.00
To Honeywell International
Year 2010
Transaction Type 15
Filing ID 29990981653
Application Date 2009-01-31
Contributor Occupation VP Integrated Supply Chain
Contributor Employer Honeywell International
Contributor Gender M
Committee Name Honeywell International
Address 11450 E Gamble Ln SCOTTSDALE AZ

CUMMINS, JOHN A

Name CUMMINS, JOHN A
Amount 240.00
To National Republican Senatorial Cmte
Year 2010
Transaction Type 15
Filing ID 29020313227
Application Date 2009-08-07
Organization Name Kroger Mid Atlantic Division
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

CUMMINS, JOHN A

Name CUMMINS, JOHN A
Amount 222.00
To Kroger Co
Year 2006
Transaction Type 15
Filing ID 25970815500
Application Date 2005-06-29
Contributor Occupation STORE MANAGER
Contributor Employer THE KROGER CO.
Contributor Gender M
Committee Name Kroger Co
Address 2811 Spinner Court NAPERVILLE IL

CUMMINS, JOHN A

Name CUMMINS, JOHN A
Amount 211.00
To Kroger Co
Year 2008
Transaction Type 15
Filing ID 27990421668
Application Date 2007-06-29
Contributor Occupation Store Manager
Contributor Employer The Kroger Co.
Contributor Gender M
Committee Name Kroger Co
Address 2811 Spinner Court NAPERVILLE IL

CUMMINS, JOHN E

Name CUMMINS, JOHN E
Amount 202.00
To Honeywell International
Year 2010
Transaction Type 15
Filing ID 10931260730
Application Date 2010-08-13
Contributor Occupation Top Mfg Ops Exec -- Group ($25B-$4
Contributor Employer Honeywell International
Contributor Gender M
Committee Name Honeywell International
Address 101 Constitution Ave NW WASHINGTON DC

CUMMINS, JOHN

Name CUMMINS, JOHN
Amount 200.00
To STUMBO, GREGORY D
Year 2004
Application Date 2003-03-12
Contributor Occupation VETERINARIAN
Contributor Employer JOHN R. CUMMISN, DVM
Organization Name JOHN R CUMMISN DVM
Recipient Party D
Recipient State KY
Seat state:office
Address 1017 S BROADWAY ST LEXINGTON KY

CUMMINS, JOHN

Name CUMMINS, JOHN
Amount 100.00
To ABRAMSON, LISABETH HUGHES
Year 20008
Application Date 2008-01-25
Contributor Occupation ATTORNEY
Contributor Employer GREENEBAUM DOLL & MCDONALD
Organization Name GREENEBAUM DOLL & MCDONALD
Recipient Party N
Recipient State KY
Seat state:judicial
Address 101 S 5TH ST LOUISVILLE KY

CUMMINS, JOHN

Name CUMMINS, JOHN
Amount 100.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-08-29
Contributor Occupation LAWYER
Contributor Employer GREENEBAUM, DOLL AND MCDONALD
Organization Name GREENEBAUM DOLL & MCDONALD
Recipient Party D
Recipient State KY
Seat state:governor
Address 1808 KNOLLWOOD RD LOUISVILLE KY

JOHN W CUMMINS & PATRICIA CUMMINS

Name JOHN W CUMMINS & PATRICIA CUMMINS
Address 950 Old Ridge Road Avella PA
Value 1089
Landvalue 1089
Buildingvalue 8720
Landarea 43,560 square feet

CUMMINS JOHN E & SIMONE K

Name CUMMINS JOHN E & SIMONE K
Physical Address 3250 DEER CHASE RUN, LONGWOOD, FL 32779
Owner Address 3250 DEER CHASE RUN, LONGWOOD, FL 32779
Ass Value Homestead 539143
Just Value Homestead 539143
County Seminole
Year Built 2000
Area 3554
Land Code Single Family
Address 3250 DEER CHASE RUN, LONGWOOD, FL 32779

CUMMINS JOHN G

Name CUMMINS JOHN G
Physical Address CORNWELL RD, Alford, FL 32420
Owner Address 326 ALFORD RD, COTTONDALE, FL 32431
County Jackson
Land Code Grazing land soil capability Class II
Address CORNWELL RD, Alford, FL 32420

CUMMINS JOHN G & VALLORI K

Name CUMMINS JOHN G & VALLORI K
Physical Address 770 CORNWELL RD, Alford, FL 32420
Owner Address 326 ALFORD RD, COTTONDALE, FL 32431
County Jackson
Land Code Timberland - site index 60 to 69
Address 770 CORNWELL RD, Alford, FL 32420

CUMMINS JOHN G & VALLORI K

Name CUMMINS JOHN G & VALLORI K
Physical Address 326 ALFORD RD, COTTONDALE, FL 32431
Owner Address 326 ALFORD RD, COTTONDALE, FL 32431
Ass Value Homestead 122832
Just Value Homestead 122832
County Washington
Year Built 2007
Area 2316
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 326 ALFORD RD, COTTONDALE, FL 32431

CUMMINS JOHN J

Name CUMMINS JOHN J
Physical Address 2715 FDC GROVE RD, DAVENPORT, FL 33837
Owner Address 2715 FDC GROVE RD, DAVENPORT, FL 33837
Ass Value Homestead 20305
Just Value Homestead 21195
County Polk
Year Built 1990
Area 1152
Applicant Status Husband
Land Code Mobile Homes
Address 2715 FDC GROVE RD, DAVENPORT, FL 33837

CUMMINS JOHN K + KAY E

Name CUMMINS JOHN K + KAY E
Physical Address 3905 SE 20TH PL, CAPE CORAL, FL 33904
Owner Address 3905 SE 20TH PL, CAPE CORAL, FL 33904
Ass Value Homestead 80445
Just Value Homestead 107508
County Lee
Year Built 1969
Area 3215
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3905 SE 20TH PL, CAPE CORAL, FL 33904

CUMMINS JOHN M

Name CUMMINS JOHN M
Physical Address 1829 COTSWOLD DR, ORLANDO, FL 32825
Owner Address CUMMINS DIANA, ORLANDO, FLORIDA 32825
Ass Value Homestead 222450
Just Value Homestead 235805
County Orange
Year Built 1993
Area 3359
Land Code Single Family
Address 1829 COTSWOLD DR, ORLANDO, FL 32825

CUMMINS JOHN P III & THERESA E

Name CUMMINS JOHN P III & THERESA E
Physical Address 3510 OCEANSHORE BLVD S 0211,, FL
Owner Address CUMMINS H&W, ARLINGTON, VA 22207
County Flagler
Year Built 1978
Area 1107
Land Code Condominiums
Address 3510 OCEANSHORE BLVD S 0211,, FL

CUMMINS JOHN W

Name CUMMINS JOHN W
Physical Address 1446 STONEYWOOD WAY, APOPKA, FL 32712
Owner Address CUMMINS HARRIET M, APOPKA, FLORIDA 32712
Ass Value Homestead 116444
Just Value Homestead 116444
County Orange
Year Built 2001
Area 1948
Land Code Single Family
Address 1446 STONEYWOOD WAY, APOPKA, FL 32712

CUMMINS JOHN E JR & MARIANNE T

Name CUMMINS JOHN E JR & MARIANNE T
Physical Address 1013 OAKWOOD AVENUE
Owner Address 1013 OAKWOOD AVE
Sale Price 134900
Ass Value Homestead 115900
County camden
Address 1013 OAKWOOD AVENUE
Value 161100
Net Value 161100
Land Value 45200
Prior Year Net Value 161100
Transaction Date 2010-01-28
Property Class Residential
Deed Date 2002-11-27
Sale Assessment 87200
Year Constructed 1952
Price 134900

CUMMINS JOHN T & JEANINE C

Name CUMMINS JOHN T & JEANINE C
Physical Address 9 ELLSWORTH DR
Owner Address 9 ELLSWORTH DR
Sale Price 343850
Ass Value Homestead 373500
County mercer
Address 9 ELLSWORTH DR
Value 665000
Net Value 665000
Land Value 291500
Prior Year Net Value 665000
Transaction Date 2009-07-28
Property Class Residential
Deed Date 1988-05-12
Sale Assessment 35700
Price 343850

JOHN A CUMMINS

Name JOHN A CUMMINS
Address 2648 NE 201st Avenue #24 Fairview OR 97024
Value 6870
Buildingvalue 6870

JOHN A CUMMINS & SUE MARY CUMMINS

Name JOHN A CUMMINS & SUE MARY CUMMINS
Year Built 1982
Address 721 Rolling Hills Drive Port Orange FL
Value 20000
Landvalue 20000
Buildingvalue 19894
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Mobile Home
Price 44561

CUMMINS JOHN & SUSAN

Name CUMMINS JOHN & SUSAN
Physical Address 85303 BOSTICK WOOD DR, FERNANDINA BEACH, FL 32034
Owner Address 85303 BOSTICK WOOD DR, FERNANDINA BEACH, FL 32034
Ass Value Homestead 221732
Just Value Homestead 221732
County Nassau
Year Built 2003
Area 3226
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 85303 BOSTICK WOOD DR, FERNANDINA BEACH, FL 32034

John D Cummins & Judy M Cummins

Name John D Cummins & Judy M Cummins
Address 26 Ginny Lane Fishkill NY 12533
Value 121300
Landvalue 121300
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JOHN J/MARIA CUMMINS

Name JOHN J/MARIA CUMMINS
Address 10222 Andover Avenue Sun City AZ 85351
Value 12200
Landvalue 12200

JOHN K CUMMINS & JENNIFER E CUMMINS

Name JOHN K CUMMINS & JENNIFER E CUMMINS
Address 12025 Tulare Drive Austin TX 78738
Value 55000
Landvalue 55000
Buildingvalue 258792
Type Real

JOHN L CUMMINS

Name JOHN L CUMMINS
Address 5933 Still Forest Drive Dallas TX 75252-5321
Value 80000
Landvalue 80000
Buildingvalue 256227

JOHN L CUMMINS & HEATHER L CUMMINS

Name JOHN L CUMMINS & HEATHER L CUMMINS
Address 20508 Amethyst Lane Germantown MD 20874
Value 150000
Landvalue 150000
Airconditioning yes

JOHN M JANET A CUMMINS

Name JOHN M JANET A CUMMINS
Address 1635 Dublin Drive Joliet IL 60564
Value 43500
Landvalue 43500
Buildingvalue 171390

JOHN P CUMMINS

Name JOHN P CUMMINS
Address 3402 SE Central Avenue Canton OH 44707-1338
Value 6800
Landvalue 6800

JOHN P IV CUMMINS

Name JOHN P IV CUMMINS
Address 3641 Ransom Place Alexandria VA
Value 110000
Landvalue 110000
Buildingvalue 287270
Landarea 1,500 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JOHN R CUMMINS

Name JOHN R CUMMINS
Address 8577 N Richmond Avenue Portland OR 97203
Value 83500
Landvalue 83500
Buildingvalue 76540

JOHN R CUMMINS & LEOLA A CUMMINS

Name JOHN R CUMMINS & LEOLA A CUMMINS
Address 3303 Reissing Road Mc Donald PA
Value 922
Landvalue 922
Buildingvalue 6066

JOHN R CUMMINS & LINDA M CUMMINS

Name JOHN R CUMMINS & LINDA M CUMMINS
Address 88992 E Steel Lane Government Camp OR 97028
Value 149394
Landvalue 149394
Buildingvalue 162830
Landarea 7,405 square feet
Bedrooms 3
Numberofbedrooms 3
Price 175000

JOHN T CUMMINS & JEANINE C CUMMINS

Name JOHN T CUMMINS & JEANINE C CUMMINS
Address 9 Ellsworth Drive West Windsor township NJ
Value 291500
Landvalue 291500
Buildingvalue 420200

JOHN W CUMMINS & KELLY R CUMMINS

Name JOHN W CUMMINS & KELLY R CUMMINS
Address 2206 Chappell Lane Missouri City TX 77459
Type Real

JOHN J IV CUMMINS

Name JOHN J IV CUMMINS
Address 902 Taro Lane Phoenix AZ 85024
Value 31800
Landvalue 31800

CUMMINS JOHN

Name CUMMINS JOHN
Physical Address 12450 EQUINE LN, WELLINGTON, FL 33414
Owner Address PO BOX 4577, LEXINGTON, KY 40544
County Palm Beach
Year Built 2003
Area 4979
Land Code Single Family
Address 12450 EQUINE LN, WELLINGTON, FL 33414

John Arthur Cummins

Name John Arthur Cummins
Doc Id 07879921
City Clontarf, Queensland
Designation us-only
Country AU

JOHN CUMMINS

Name JOHN CUMMINS
Type Republican Voter
State NY
Address 4111 GENEVA STREET, WHITESTONE, NY 11357
Phone Number 917-502-8492
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Republican Voter
State FL
Address 2715 FDC GROVE ROAD, DAVENPORT, FL 33837
Phone Number 863-287-1375
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Independent Voter
State IL
Address 858 DIGHTON LN, SCHAUMBURG, IL 60173
Phone Number 847-494-9421
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Independent Voter
State IN
Address 2128 RENO AVE, NEW ALBANY, IN 47150
Phone Number 812-944-4450
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Independent Voter
State UT
Address 864 N 1300 E, TOOELE, UT 84074
Phone Number 801-209-1385
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Voter
State NY
Address 165 HIMROD ST, BROOKLYN, NY 11221
Phone Number 718-443-5708
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Voter
State MN
Address 1156 LOIS CT, SHOREVIEW, MN 55126
Phone Number 651-490-0165
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Democrat Voter
State MA
Address 6 BEECHWOOD RD, BRAINTREE, MA 2184
Phone Number 617-412-1437
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Republican Voter
State VA
Address 687 EAST MARKET ST, HARRISONBURG, VA 22801
Phone Number 540-434-3687
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Independent Voter
State NM
Address 7713 LUANA ST NE, ALBUQUERQUE, NM 87109
Phone Number 505-821-2155
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Republican Voter
State OR
Address 11803 SE DIVISION ST UNIT, PORTLAND, OR 97266
Phone Number 503-761-4662
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Independent Voter
State TX
Address 5815 FLINTSHIRE LN, DALLAS, TX 75252
Phone Number 469-328-6008
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Democrat Voter
State FL
Address 1446 STONEYWOOD WAY, APOPKA, FL 32712
Phone Number 407-353-1192
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Voter
State OK
Address 272 PINETREE RD, CHOCTAW, OK 73020
Phone Number 405-823-3109
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Independent Voter
State FL
Address 810 PEACHTREE ST. A-21, COCOA, FL 32922
Phone Number 321-639-6685
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Voter
State FL
Address 1270 JACKSON ST, COCOA, FL 32922
Phone Number 321-432-6953
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Voter
State MO
Address 12814 SANDFIELD DR, SAINT LOUIS, MO 63146
Phone Number 314-610-3688
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Independent Voter
State DE
Address 3111 OPAL CT, WILMINGTON, DE 19810
Phone Number 302-478-5848
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Independent Voter
State MI
Address 11152 MARSHA PL., WARREN, MI 48397
Phone Number 231-843-3393
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Voter
State TX
Address 4702 4TH ST SPC 190, LUBBOCK, TX 79416
Phone Number 214-801-3714
Email Address [email protected]

JOHN CUMMINS

Name JOHN CUMMINS
Type Voter
State ID
Address 1631 E BISHOP WAY, EAGLE, ID 83616
Phone Number 208-871-7570
Email Address [email protected]

John R Cummins

Name John R Cummins
Visit Date 4/13/10 8:30
Appointment Number U80270
Type Of Access VA
Appt Made 5/9/2014 0:00
Appt Start 5/17/2014 12:00
Appt End 5/17/2014 23:59
Total People 270
Last Entry Date 5/9/2014 7:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

John O Cummins

Name John O Cummins
Visit Date 4/13/10 8:30
Appointment Number U80268
Type Of Access VA
Appt Made 5/9/2014 0:00
Appt Start 5/17/2014 8:30
Appt End 5/17/2014 23:59
Total People 263
Last Entry Date 5/9/2014 6:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

John T Cummins

Name John T Cummins
Visit Date 4/13/10 8:30
Appointment Number U36209
Type Of Access VA
Appt Made 8/19/2011 0:00
Appt Start 8/20/2011 8:00
Appt End 8/20/2011 23:59
Total People 148
Last Entry Date 8/19/2011 8:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JOHN B CUMMINS

Name JOHN B CUMMINS
Visit Date 4/13/10 8:30
Appointment Number U68740
Type Of Access VA
Appt Made 12/15/10 11:46
Appt Start 12/15/10 11:15
Appt End 12/15/10 23:59
Total People 50
Last Entry Date 12/15/10 11:46
Meeting Location WH
Caller VISITORS
Description 5-Feb
Release Date 03/25/2011 07:00:00 AM +0000

JOHN CUMMINS

Name JOHN CUMMINS
Car CHEVROLET TAHOE
Year 2008
Address 452 Walnut St, New Orleans, LA 70118-4932
Vin 1GNFC13088R125331
Phone 601-679-8008

JOHN CUMMINS

Name JOHN CUMMINS
Car DODGE RAM PICKUP 1500
Year 2007
Address 937 Chester River Dr, Grasonville, MD 21638-1005
Vin 1D7HU18P67S172830
Phone 410-827-8871

JOHN CUMMINS

Name JOHN CUMMINS
Car CHEVROLET SUBURBAN
Year 2007
Address 602 E Washington St, Pontiac, IL 61764-2135
Vin 3GNFK16347G110221
Phone 952-432-5130

JOHN CUMMINS

Name JOHN CUMMINS
Car CHRYSLER ASPEN
Year 2007
Address 218 S Lott Blvd, Gibson City, IL 60936-1538
Vin 1A8HW58267F529814

JOHN CUMMINS

Name JOHN CUMMINS
Car HONDA ACCORD
Year 2007
Address 1635 Dublin Dr, Naperville, IL 60564-6139
Vin 1HGCM66557A020080

JOHN CUMMINS

Name JOHN CUMMINS
Car MERCURY MOUNTAINEER
Year 2007
Address 85303 BOSTICK WOOD DR, FERNANDINA BEACH, FL 32034-8143
Vin 4M2EU48807UJ19465
Phone 904-849-4127

JOHN CUMMINS

Name JOHN CUMMINS
Car FORD MUSTANG
Year 2007
Address 875 DUNBAR RD, FOUNTAIN, MI 49410-9622
Vin 1ZVHT85H775336567

JOHN CUMMINS

Name JOHN CUMMINS
Car FORD EXPLORER
Year 2007
Address 1000 WALDEN CREEK TRCE STE 231B, SPRING HILL, TN 37174-6547
Vin 1FMEU64EX7UB17425
Phone 512-520-8581

JOHN CUMMINS

Name JOHN CUMMINS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 6840 FOREST LAKE BLVD, LINCOLN, NE 68516
Vin 1GCEC14XX7Z606860

JOHN CUMMINS

Name JOHN CUMMINS
Car VOLVO XC70
Year 2007
Address 816 Imperial Ln, Corsicana, TX 75110-2222
Vin YV4SZ592371260412

JOHN CUMMINS

Name JOHN CUMMINS
Car HONDA FIT
Year 2007
Address 1705 LEE CIR, NEW MARKET, TN 37820-3852
Vin JHMGD38667S002412

JOHN CUMMINS

Name JOHN CUMMINS
Car MERCURY MONTEREY
Year 2007
Address 4705 Aledo Ct, Louisville, KY 40229-2868
Vin 2MRDA22257BJ01114

JOHN CUMMINS

Name JOHN CUMMINS
Car FORD F-150
Year 2008
Address 1202 GARDEN DR, SCOTTSBORO, AL 35768-2532
Vin 1FTPW14V38FA36136

JOHN CUMMINS

Name JOHN CUMMINS
Car SATURN AURA
Year 2008
Address PO Box 401, Groveland, IL 61535-0401
Vin 1G8ZS57N98F230526

JOHN CUMMINS

Name JOHN CUMMINS
Car HYUNDAI ACCENT
Year 2008
Address 5815 Flintshire Ln, Dallas, TX 75252-5132
Vin KMHCN46CX8U243113
Phone 972-250-0946

JOHN CUMMINS

Name JOHN CUMMINS
Car DODGE AVENGER
Year 2008
Address 218 S Lott Blvd, Gibson City, IL 60936-1538
Vin 1B3LC56R18N108621
Phone 217-784-8340

JOHN CUMMINS

Name JOHN CUMMINS
Car HONDA RIDGELINE
Year 2008
Address 106 Park Ave, Pearl River, NY 10965-2252
Vin 2HJYK16598H522134

JOHN CUMMINS

Name JOHN CUMMINS
Car HONDA CIVIC
Year 2008
Address 1327 MAIN ST, GRINNELL, IA 50112-1639
Vin 2HGFA16548H303291
Phone 641-236-0857

JOHN CUMMINS

Name JOHN CUMMINS
Car FORD F-250 SUPER DUTY
Year 2008
Address 1338 Dancys Lndg, Westville, FL 32464-3444
Vin 1FTSW21R38EB48934

John Cummins

Name John Cummins
Car TOYOTA TUNDRA
Year 2008
Address 11214 Monthaven Park Pl, Hendersonville, TN 37075-7037
Vin 5TBDV54118S518400

John Cummins

Name John Cummins
Car FORD F-250 SUPER DUTY
Year 2008
Address PO Box 4577, Lexington, KY 40544-4577
Vin 1FTSW20RX8EB37351

JOHN CUMMINS

Name JOHN CUMMINS
Car DODGE DAKOTA
Year 2008
Address 3050 Vigal Rd, Springfield, IL 62712-8993
Vin 1D7HW48N88S545992
Phone 217-592-9060

JOHN CUMMINS

Name JOHN CUMMINS
Car JEEP GRAND CHEROKEE
Year 2008
Address 3163 Mccallister Cir, Duluth, GA 30097-5126
Vin 1J8HR58N28C157862
Phone 847-778-9993

JOHN CUMMINS

Name JOHN CUMMINS
Car DODGE DAKOTA
Year 2008
Address 104 CLINTON DR, PARIS, KY 40361-1174
Vin 1D7HW48KX8S503863

JOHN CUMMINS

Name JOHN CUMMINS
Car TOYOTA PRIUS
Year 2007
Address 702 FENWICK CLOSE, MURFREESBORO, TN 37130-1434
Vin JTDKB20UX77567352
Phone 615-895-9348

John Cummins

Name John Cummins
Domain martimarinaservices.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2009-09-17
Update Date 2013-08-04
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain ukbizdev.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2010-01-19
Update Date 2012-12-04
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain selimiyemarmaris.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2009-06-11
Update Date 2013-05-06
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain poplines.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-22
Update Date 2009-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3308 Meadow Valley Drive Abingdon Maryland 21009
Registrant Country UNITED STATES

John Cummins

Name John Cummins
Domain mthoodcabin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-08-20
Update Date 2012-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 8580 sw 89 th av Portland Oregon 97223
Registrant Country UNITED STATES

John Cummins

Name John Cummins
Domain unspoiltturkey.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2005-02-27
Update Date 2013-01-04
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain villanurtan.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2006-01-01
Update Date 2011-11-28
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain luxuryyachtsturkey.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2011-06-27
Update Date 2012-09-17
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain marmotelectric.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-08-17
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO 4511 Avon Colorado 81620
Registrant Country UNITED STATES

John Cummins

Name John Cummins
Domain turkishluxuryvillas.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2011-11-29
Update Date 2013-10-29
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain selimiye.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2010-04-04
Update Date 2013-07-04
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain luxuryturkeyvillas.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2010-05-24
Update Date 2013-04-04
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain cumminsassociates.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-03-24
Update Date 2013-03-05
Registrar Name REGISTER.COM, INC.
Registrant Address 415 N LaSalle St Suite 603 Chicago IL 60610
Registrant Country UNITED STATES

JOHN CUMMINS

Name JOHN CUMMINS
Domain thetoothfairybunnyplace.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-17
Update Date 2013-07-08
Registrar Name ENOM, INC.
Registrant Address 2648 NE 201ST AVE SP24 FAIRVIEW 97024
Registrant Country UNITED STATES

John Cummins

Name John Cummins
Domain luxuryholidaysturkey.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2010-03-21
Update Date 2013-02-04
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain portakalvilla.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2007-12-04
Update Date 2012-10-02
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain jazzdiaspora.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2009-11-12
Update Date 2013-11-13
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain superpallet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-03
Update Date 2010-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 198a Macdonnell Road Clontarf Queensland 4019
Registrant Country AUSTRALIA

John Cummins

Name John Cummins
Domain orhaniyetransfers.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2009-11-06
Update Date 2013-11-07
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain bestquarter.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2001-09-14
Update Date 2011-11-28
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain marmarisvilla.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-03-27
Update Date 2013-03-27
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

JOHN CUMMINS

Name JOHN CUMMINS
Domain rheannoncummins.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-12-09
Update Date 2012-12-11
Registrar Name ENOM, INC.
Registrant Address 101 MCCARTHY WAY|FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4UB
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain luxuryvillaturkey.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2008-05-30
Update Date 2011-11-28
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain coensol.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-08
Update Date 2013-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address 271 Moon Meadow Lane Pittsboro North Carolina 27312
Registrant Country UNITED STATES

John Cummins

Name John Cummins
Domain orhaniyemarmaris.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2009-05-11
Update Date 2013-04-04
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM

John Cummins

Name John Cummins
Domain onurestateagency.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2006-06-06
Update Date 2013-05-06
Registrar Name NAME.COM, INC.
Registrant Address Tarr House, Lumb Lane, darley Dale Matlock Derbyshire DE4 2HP
Registrant Country UNITED KINGDOM