John Davies

We have found 423 public records related to John Davies in 38 states . People found have 2 ethnicities: African American 1 and Welsh. 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 105 business registration records connected with John Davies in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Natural Resource Specialist. These employees work in sixteen different states. Most of them work in Ohio state. Average wage of employees is $60,248.


John Davies

Name / Names John Davies
Age 46
Birth Date 1978
Also Known As John A K Davies
Person 75 Woodchester Dr, Weston, MA 02493
Phone Number 781-235-1431
Possible Relatives


Previous Address 1323 Harvard Yard Mail Ctr, Cambridge, MA 02138
48 PO Box, Boston, MA 02101
50 Haven Ave #6141, New York, NY 10032
92 8th Ave #4, New York, NY 10011
048 PO Box, Cambridge, MA 02142
Email [email protected]

John Michael Davies

Name / Names John Michael Davies
Age 56
Birth Date 1968
Person 57 Common Rd, Willington, CT 06279
Phone Number 860-429-4421
Possible Relatives
Previous Address 49 Richard Brown Dr, Uncasville, CT 06382
46 Mount Hope St, Lowell, MA 01854
46 Mount Hope St #1, Lowell, MA 01854
46 Mount Hope St #3, Lowell, MA 01854
19 Plumtree Dr #C, Norwich, CT 06360
Email [email protected]

John Robert Davies

Name / Names John Robert Davies
Age 58
Birth Date 1966
Also Known As John P Davies
Person 590 Broad St #1, Cumberland, RI 02864
Phone Number 401-333-8839
Previous Address 7 Cushing St, Cumberland, RI 02864
7 Cushing St #1, Cumberland, RI 02864
13 Beach Rd, Chepachet, RI 02814
Cushing, Cumberland, RI 02864
18 Barbara Rd #777, Chepachet, RI 02814
777 PO Box, Chepachet, RI 02814
Pine, Cumberland, RI 02864
13 Bea H, Chepachet, RI 02814

John W Davies

Name / Names John W Davies
Age 59
Birth Date 1965
Person 22 Tyler Park, Haverhill, MA 01830
Phone Number 978-374-0572
Possible Relatives
Previous Address 22 Tyler Ave, Haverhill, MA 01832
148 Winthrop Shore Dr #7, Winthrop, MA 02152
148 Shore Dr #7, Winthrop, MA 02152
80 Shirley St, Winthrop, MA 02152
14 Thornton St, Revere, MA 02151

John C Davies

Name / Names John C Davies
Age 61
Birth Date 1963
Also Known As John Davies
Person 5928 Puka Shell St, N Las Vegas, NV 89031
Phone Number 702-839-9204
Previous Address 5928 Puka Shell St, North Las Vegas, NV 89031
848 Grove Ave, Springfield, PA 19064
2426 Mill Rd, Boothwyn, PA 19061
491 Baltimore Pike #323, Springfield, PA 19064
2426 Mill Rd, Marcus Hook, PA 19061
2 Linden Ave #3RDFL, Rutledge, PA 19070
17031 119th Ct, Miami, FL 33177
10771 Kendall Dr, Miami, FL 33176
404 Arinthian #B, Essington, PA 19029
1627 Holmes Ave #B, Prospect Park, PA 19076

John K Davies

Name / Names John K Davies
Age 64
Birth Date 1960
Also Known As John K Davis
Person 43 Christian Way, North Andover, MA 01845
Phone Number 508-226-2811
Possible Relatives



Previous Address 555 Pleasant St #102, Attleboro, MA 02703
3510 Ramsgate Ct, Lexington, KY 40503
638 Cromwell Way, Lexington, KY 40503
640 Cromwell Way, Lexington, KY 40503
43 Shore Dr #K, Peabody, MA 01960

John R Davies

Name / Names John R Davies
Age 67
Birth Date 1957
Person 8343 Princeton Square Blvd, Jacksonville, FL 32256
Phone Number 479-587-0974
Possible Relatives



Previous Address 1207 Maple Ave, De Queen, AR 71832
8343 Princeton Square Blvd, Jacksonville, FL 32256
8343 Princeton Square Blvd #1307, Jacksonville, FL 32256
9536 Princeton Square Blvd #907, Jacksonville, FL 32256
8343 Princeton Square Blvd #1004, Jacksonville, FL 32256
525 Wilson Ave, Fayetteville, AR 72701
228 Lafayette St, Fayetteville, AR 72701
1635 Carlsbad Trce, Fayetteville, AR 72704
1017 Claremont Ave, North Little Rock, AR 72120
1634 Carlsbad Trce, Fayetteville, AR 72704
305 Goshen Ave, North Little Rock, AR 72116

John J Davies

Name / Names John J Davies
Age 67
Birth Date 1957
Also Known As J Davies
Person 4530 36th St, Lauderdale Lakes, FL 33319
Phone Number 954-735-5295
Possible Relatives Leavy B Davis
Previous Address 1871 42nd Ter #401, Lauderhill, FL 33313
1871 42nd Ter, Lauderhill, FL 33313
1840 42nd Ter, Lauderhill, FL 33313
4530 36th St #114, Lauderdale Lakes, FL 33319
4530 36th St #310, Lauderdale Lakes, FL 33319
1840 42nd Ter #110, Lauderhill, FL 33313
1840 42nd Ter #Q202, Lauderhill, FL 33313
1871 42nd Ter #E107, Lauderhill, FL 33313
1871 42nd Ter #E403, Lauderhill, FL 33313
1700 46th Ave #48, Lauderhill, FL 33313
1710 3rd Ave, Fort Lauderdale, FL 33311
628 8th Ave, Fort Lauderdale, FL 33304
1871 Nw #42, Fort Lauderdale, FL 33313
1771 42nd St, Oakland Park, FL 33309
1700 Aveapt #48, Fort Lauderdale, FL 33313
6 06th #71, Fort Lauderdale, FL 33313
Email [email protected]

John R Davies

Name / Names John R Davies
Age 69
Birth Date 1955
Person 1043 PO Box, Oak Bluffs, MA 02557
Phone Number 727-527-7784
Possible Relatives
Previous Address 3432 20th St, Saint Petersburg, FL 33713
23052 Cohasset St, Canoga Park, CA 91307
Caroleave, Oakbluffs, MA 02557

John A Davies

Name / Names John A Davies
Age 69
Birth Date 1955
Also Known As John Daries
Person 2737 Runyon Cir, Orlando, FL 32837
Phone Number 414-786-4554
Possible Relatives

Previous Address 15305 Brojan Dr, Elm Grove, WI 53122
10709 Cleary Blvd, Plantation, FL 33324
10709 Cleary Blvd #2-104, Plantation, FL 33324
10733 Cleary Blvd #105, Plantation, FL 33324
10733 Cleary Blvd #207, Plantation, FL 33324
6031 Town Colony Dr #126, Boca Raton, FL 33433
461 University Dr, Plantation, FL 33324

John J Davies

Name / Names John J Davies
Age 71
Birth Date 1953
Also Known As John R Davies
Person 26 Tucker Rd, Norfolk, MA 02056
Phone Number 508-541-7919
Possible Relatives
Terryanne Davies
Previous Address 4 Foxmoor Cir, Nashua, NH 03063
60 Mystic St, Arlington, MA 02474
Foxmoor Ci, Nashua, NH 03063

John Grady Davies

Name / Names John Grady Davies
Age 71
Birth Date 1953
Person Day Lake Rd, Eastsound, WA 98245
Phone Number 225-343-3013
Possible Relatives



Previous Address 2224 Eliza Beaumont Ln, Baton Rouge, LA 70808
4262 Mariners Watch #4262, Kiawah Island, SC 29455
2224 Beaumont Dr, Baton Rouge, LA 70806
25 Glenview Rd, Asheville, NC 28804
104 Woodsedge Dr, Asheville, NC 28803
Warren Wilson Coll, Swannanoa, NC 28778
3 Forest Rd, Asheville, NC 28803
12617 Fairhaven Dr, Baton Rouge, LA 70815
Email [email protected]
Associated Business City Club Of Baton Rouge

John L Davies

Name / Names John L Davies
Age 73
Birth Date 1951
Also Known As John J Davis
Person 210 Westerfield St, Bossier City, LA 71111
Phone Number 318-226-1054
Possible Relatives




Meyoka Davis
Previous Address 306 Bayou Loop, Bossier City, LA 71112
1007 Whittington St, Bossier City, LA 71112
4908 Industrial Drive Ext, Bossier City, LA 71112
2592 Sligo Rd, Haughton, LA 71037
400 Kelly St, Bossier City, LA 71111
2137 Sligo Rd, Haughton, LA 71037
1040 Beverly St, Bossier City, LA 71112
2115 California Dr, Bossier City, LA 71111
90 PO Box, Haughton, LA 71037
90 RR 2, Haughton, LA 71037

John J Davies

Name / Names John J Davies
Age 76
Birth Date 1948
Also Known As John Davies
Person 2755 Tifton St, Kenner, LA 70062
Phone Number 504-466-5132
Possible Relatives


Daisy H Davies

Previous Address 3804 Ole Miss Dr, Kenner, LA 70065
3824 Ole Miss Dr, Kenner, LA 70065

John W Davies

Name / Names John W Davies
Age 77
Birth Date 1947
Person 43793 Apache Wells Ter, Leesburg, VA 20176
Phone Number 703-777-8769
Possible Relatives

Previous Address 635 McLeary Sq, Leesburg, VA 20175
105 Offutt Rd, Hanscom Afb, MA 01731
314 Paddock St, Watertown, NY 13601
433 Sparkleberry Ter, Leesburg, VA 20176
47187 Brasswood Pl, Sterling, VA 20165
13200 Bristlecone Way #22, Germantown, MD 20874
46617 Carriage Ct, Sterling, VA 20164
2105 Bobbyber Dr, Vienna, VA 22182
47189 Brasswood Pl, Sterling, VA 20165
General Delivery, Bedford, MA 01730

John A Davies

Name / Names John A Davies
Age 78
Birth Date 1946
Person 235 Sargent Rd, Brookline, MA 02445
Possible Relatives

John H Davies

Name / Names John H Davies
Age 78
Birth Date 1946
Person 4 Hearthstone Cir, Billerica, MA 01821
Phone Number 978-580-5095
Possible Relatives



Previous Address 4 Hearthstone, Pinehurst, MA 01866

John G Davies

Name / Names John G Davies
Age 83
Birth Date 1940
Person 4966 6th St, Margate, FL 33068
Possible Relatives

John P Davies

Name / Names John P Davies
Age 85
Birth Date 1938
Also Known As John P Davies
Person 222 Niobrara Ln, Bear, DE 19701
Phone Number 302-737-0814
Possible Relatives



M Davies


Jr Johnp Davies
Previous Address 14 Erskine Ct, Newark, DE 19713
451 Middle St, Brownsville, PA 15417
217 Madison St, Wilmington, DE 19801
Erskinecourt, Newark, DE 19713
1 Lehigh Ave, Wilmington, DE 19805

John T Davies

Name / Names John T Davies
Age 87
Birth Date 1936
Also Known As John Davies
Person 115 Vinedale Rd, Braintree, MA 02184
Phone Number 781-848-3084
Possible Relatives


Previous Address 145 Edge Hill Rd, Braintree, MA 02184

John C Davies

Name / Names John C Davies
Age 87
Birth Date 1936
Person 1300 Ocean Blvd #210, Pompano Beach, FL 33062
Phone Number 954-941-5961
Possible Relatives
Previous Address 1300 Ocean Blvd, Pompano Beach, FL 33062
310 Diller Ave, West Mifflin, PA 15122
1300 Ocean Blvd, Hillsboro Bch, FL 33062
806 Village Ln, West Mifflin, PA 15122

John D Davies

Name / Names John D Davies
Age 89
Birth Date 1934
Also Known As J Davies
Person 20 Belle Brook Ln, Harwich Port, MA 02646
Phone Number 508-432-0687
Possible Relatives
Previous Address 206 Myrtle St #4, Ashland, MA 01721

John L Davies

Name / Names John L Davies
Age 93
Birth Date 1930
Person 132 Parker St #H2, Acton, MA 01720
Phone Number 781-862-1109
Possible Relatives

Bibbins Davies
Previous Address 18 Prospect Hill Rd, Lexington, MA 02421
809 Massachusetts Ave, Lexington, MA 02420

John D Davies

Name / Names John D Davies
Age 102
Birth Date 1921
Person 4213 Plymouth Dr, West Des Moines, IA 50266
Previous Address 8415 Franklin Ave #57, Des Moines, IA 50325
30 Governor Andrew Rd, Hingham, MA 02043
4313 Plymouth, West Des Moines, IA 50265
Email [email protected]

John B Davies

Name / Names John B Davies
Age 112
Birth Date 1912
Also Known As Jack B Davies
Person 2030 Orchard Trce, Vero Beach, FL 32966
Phone Number 772-778-2605
Possible Relatives
Previous Address 7740 Indian Oaks Dr #G223, Vero Beach, FL 32966
5015 Tradewinds Dr, Vero Beach, FL 32963

John Davies

Name / Names John Davies
Age N/A
Person 312 SEATON CIR, MONTGOMERY, AL 36116

John J Davies

Name / Names John J Davies
Age N/A
Person 998 COBBLE CREEK DR, BIRMINGHAM, AL 35226

John C Davies

Name / Names John C Davies
Age N/A
Person 2350 ADOBE RD LOT 86, BULLHEAD CITY, AZ 86442

John Davies

Name / Names John Davies
Age N/A
Person PO BOX 2645, CAMP VERDE, AZ 86322

John B Davies

Name / Names John B Davies
Age N/A
Person PO BOX 30943, MESA, AZ 85275

John R Davies

Name / Names John R Davies
Age N/A
Person 3014 Presley St #47, Fort Smith, AR 72901

John M Davies

Name / Names John M Davies
Age N/A
Person 1908 SEATON PARK, MONTGOMERY, AL 36116

John N Davies

Name / Names John N Davies
Age N/A
Person 1998 KITTIWAKE DR, FAIRBANKS, AK 99709
Phone Number 907-474-4927

John R Davies

Name / Names John R Davies
Age N/A
Person 1515 Hendricks Blvd, Fort Smith, AR 72903
Phone Number 479-783-3482
Possible Relatives

John R Davies

Name / Names John R Davies
Age N/A
Person 2904 MCCULLOCH BLVD N, LAKE HAVASU CITY, AZ 86403

John Davies

Name / Names John Davies
Age N/A
Person 81 Park Ave #22, Worcester, MA 01605
Previous Address 176 Oldham Rd, Osterville, MA 02655
249 Straightway, Hyannis, MA 02601

John B Davies

Name / Names John B Davies
Age N/A
Person 6679 JUNE AVE, LEEDS, AL 35094
Phone Number 205-699-3697

John L Davies

Name / Names John L Davies
Age N/A
Person 3011 SOMERSET TRCE, BIRMINGHAM, AL 35242
Phone Number 205-995-1039

John P Davies

Name / Names John P Davies
Age N/A
Person 38126 N TRANQUIL WAY, CAREFREE, AZ 85377
Phone Number 480-488-4208

John A Davies

Name / Names John A Davies
Age N/A
Person 42 W CALLE MANANTIAL KENT, GREEN VALLEY, AZ 85614
Phone Number 520-648-0186

John P Davies

Name / Names John P Davies
Age N/A
Person 18445 W TERE ST, GOODYEAR, AZ 85338
Phone Number 623-936-0088

John A Davies

Name / Names John A Davies
Age N/A
Person 5831 W CIRCLE Z ST, TUCSON, AZ 85713
Phone Number 520-883-2430

John Davies

Name / Names John Davies
Age N/A
Person 2816 N 1ST ST, APT 1 FLAGSTAFF, AZ 86004
Phone Number 928-774-7543

John Davies

Name / Names John Davies
Age N/A
Person 13 Beach Rd, Chepachet, RI 02814

John J Davies

Name / Names John J Davies
Age N/A
Person 9219 W ALEX AVE, PEORIA, AZ 85382

JOHN M DAVIES

Business Name ZOOMCAR OF GEORGIA, INC.
Person Name JOHN M DAVIES
Position registered agent
State NY
Address 270 S SERVICE RD STE 45, MELVILLE, NY 11747
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-09
End Date 2002-02-15
Entity Status Diss./Cancel/Terminat
Type CEO

JOHN DAVIES

Business Name VTL TECHNOLOGIES, INC.
Person Name JOHN DAVIES
Position registered agent
State MA
Address 60 STATE STREETSUITE 3750, Boston, MA 02109
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-08-06
Entity Status Withdrawn
Type CEO

JOHN DAVIES

Business Name UNIVERSAL ENERGY USA LTD.
Person Name JOHN DAVIES
Position Director
Address 800 W PENDER ST STE 1250 800 W PENDER ST STE 1250, VANCOUVER BC, V6C2V6
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0121112006-9
Creation Date 2006-02-21
Type Domestic Corporation

JOHN DAVIES

Business Name THE SPORTS OFFICIAL
Person Name JOHN DAVIES
Position registered agent
Corporation Status Dissolved
Agent JOHN DAVIES 100 LINDERO LN, RANCHO MURIETA, CA 95683
Care Of 100 LINDERO LN, RANCHO MURIETA, CA 95683
CEO JOHN DAVIES100 LINDERO LN, RANCHO MURIETA, CA 95683
Incorporation Date 1984-07-16

JOHN DAVIES

Business Name THE SPORTS OFFICIAL
Person Name JOHN DAVIES
Position CEO
Corporation Status Dissolved
Agent 100 LINDERO LN, RANCHO MURIETA, CA 95683
Care Of 100 LINDERO LN, RANCHO MURIETA, CA 95683
CEO JOHN DAVIES 100 LINDERO LN, RANCHO MURIETA, CA 95683
Incorporation Date 1984-07-16

John Davies

Business Name Sunbelt Business Brokers
Person Name John Davies
Position company contact
State OH
Address 7100 E Pleasant Valley Rd Ste 260, Independence, OH 44131-5561
Phone Number
Email [email protected]
Title Chief Executive Officer

John Davies

Business Name Sunbelt Business Brokers
Person Name John Davies
Position company contact
State OH
Address 103 Church St, Independence, OH 29464
Phone Number
Email [email protected]
Title Chief Executive Officer

John Davies

Business Name Sight Center/ Toledo Society for the Blind
Person Name John Davies
Position company contact
State OH
Address 1819 Canton Ave, Toledo, OH 43624-1364
Phone Number
Email [email protected]
Title Chief Executive Officer

JOHN S DAVIES

Business Name SHORELINE OUTFITTERS, INC.
Person Name JOHN S DAVIES
Position registered agent
State GA
Address 1660 NORTHWOODS DR, MARIETTA, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-12-22
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Davies

Business Name Rowell Chemical Corporation
Person Name John Davies
Position company contact
State IL
Address P.O. BOX 376 Willow Springs IL 60480-0376
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 708-839-1871

John Davies

Business Name Representative John Davies
Person Name John Davies
Position company contact
State AK
Address 119 N Cushman St # 207 Fairbanks AK 99701-2879
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 907-456-8172
Number Of Employees 1

John Davies

Business Name Repossessed Productions
Person Name John Davies
Position company contact
State PA
Address 304 S. Franklin St. Apt. 5, Wilkes-Barre, PA 18702
SIC Code 799951
Phone Number
Email [email protected]

John Davies

Business Name Rensselaer Auto Parts Mch Sp
Person Name John Davies
Position company contact
State IN
Address 131 E Washington St Rensselaer IN 47978-2818
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 219-866-8670

JOHN DAVIES

Business Name ROCKLIFFE SYSTEMS
Person Name JOHN DAVIES
Position registered agent
Corporation Status Active
Agent JOHN DAVIES 1901 S BASCOM AVE STE 900, CAMPBELL, CA 95008
Care Of 1901 S BASCOM AVE STE 900, CAMPBELL, CA 95008
CEO JOHN DAVIES1332 PAULINE DR, SUNNYVALE, CA 94087
Incorporation Date 1995-05-15

JOHN DAVIES

Business Name ROCKLIFFE SYSTEMS
Person Name JOHN DAVIES
Position CEO
Corporation Status Active
Agent 1901 S BASCOM AVE STE 900, CAMPBELL, CA 95008
Care Of 1901 S BASCOM AVE STE 900, CAMPBELL, CA 95008
CEO JOHN DAVIES 1332 PAULINE DR, SUNNYVALE, CA 94087
Incorporation Date 1995-05-15

JOHN DAVIES

Business Name RESMART, INC
Person Name JOHN DAVIES
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0964852006-6
Creation Date 2006-12-29
Type Domestic Corporation

JOHN DAVIES

Business Name PRAISE CHAPEL CHRISTIAN FELLOWSHIP OF PICO RI
Person Name JOHN DAVIES
Position registered agent
Corporation Status Active
Agent JOHN DAVIES 12033 SCHMIDT RD, EL MONTE, CA 91732
Care Of 12033 SCHMIDT RD, EL MONTE, CA 91732
CEO JOHN DAVIES12033 SCHMIDT RD, EL MONTE, CA 91732
Incorporation Date 2000-02-03
Corporation Classification Religious

JOHN DAVIES

Business Name PRAISE CHAPEL CHRISTIAN FELLOWSHIP OF PICO RI
Person Name JOHN DAVIES
Position CEO
Corporation Status Active
Agent 12033 SCHMIDT RD, EL MONTE, CA 91732
Care Of 12033 SCHMIDT RD, EL MONTE, CA 91732
CEO JOHN DAVIES 12033 SCHMIDT RD, EL MONTE, CA 91732
Incorporation Date 2000-02-03
Corporation Classification Religious

JOHN DAVIES

Business Name PERCEPTIONEERING, INC.
Person Name JOHN DAVIES
Position registered agent
Corporation Status Active
Agent JOHN DAVIES 808 STATE ST, SANTA BARBARA, CA 93101
Care Of 808 STATE ST, SANTA BARBARA, CA 93101
CEO JOHN DAVIES808 STATE ST, SANTA BARBARA, CA 93101
Incorporation Date 2001-05-11

JOHN DAVIES

Business Name PERCEPTIONEERING, INC.
Person Name JOHN DAVIES
Position CEO
Corporation Status Active
Agent 808 STATE ST, SANTA BARBARA, CA 93101
Care Of 808 STATE ST, SANTA BARBARA, CA 93101
CEO JOHN DAVIES 808 STATE ST, SANTA BARBARA, CA 93101
Incorporation Date 2001-05-11

John Davies

Business Name Orlando Pharmacy Inc
Person Name John Davies
Position company contact
State FL
Address 2909 N Orange Ave Ste 112 Orlando FL 32804-4679
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 407-898-1331

John Davies

Business Name Orlando Pharmacy
Person Name John Davies
Position company contact
State FL
Address 2909 N Orange Ave # 112 Orlando FL 32804-4679
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 407-898-1331
Number Of Employees 6
Annual Revenue 1597590
Fax Number 407-895-1672

JOHN R DAVIES

Business Name NEW SILK ROAD, INC.
Person Name JOHN R DAVIES
Position Director
State NY
Address 1771 BULLIS ROAD 1771 BULLIS ROAD, ELMA, NY 14059
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0025182008-1
Creation Date 2008-01-16
Type Domestic Corporation

JOHN R DAVIES

Business Name NEW SILK ROAD, INC.
Person Name JOHN R DAVIES
Position President
State NY
Address 1771 BULLIS ROAD 1771 BULLIS ROAD, ELMA, NY 14059
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0025182008-1
Creation Date 2008-01-16
Type Domestic Corporation

JOHN R DAVIES

Business Name NEW SILK ROAD, INC.
Person Name JOHN R DAVIES
Position Treasurer
State NY
Address 1771 BULLIS ROAD 1771 BULLIS ROAD, ELMA, NY 14059
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0025182008-1
Creation Date 2008-01-16
Type Domestic Corporation

JOHN M DAVIES

Business Name NETREX CAPITAL CORP. OF NEVADA
Person Name JOHN M DAVIES
Position President
State NY
Address 270 SOUTH SERVICE ROAD STE 45 270 SOUTH SERVICE ROAD STE 45, MELVILLE, NY 11747
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C21647-1999
Creation Date 1999-09-01
Type Domestic Corporation

JOHN M DAVIES

Business Name NETREX CAPITAL CORP. OF NEVADA
Person Name JOHN M DAVIES
Position President
State NY
Address 7 MERRY MEETING LN 7 MERRY MEETING LN, LLOYD HARBOR, NY 11743
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C21647-1999
Creation Date 1999-09-01
Type Domestic Corporation

JOHN M. DAVIES

Business Name NETREX CAPITAL CORP. OF GEORGIA
Person Name JOHN M. DAVIES
Position registered agent
State NY
Address 270 S. SERVICE RD, MELVILLE, NY 11747
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-01
End Date 2001-08-09
Entity Status Diss./Cancel/Terminat
Type CEO

John R. Davies

Business Name NATHAN TITLE & ESCROW COMPANY, INC.
Person Name John R. Davies
Position registered agent
State GA
Address 3340 Peachtree Rd, Suite 1800,, ATLANTA, GA 30326
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-17
Entity Status Active/Owes Current Year AR
Type CFO

John Davies

Business Name Mowers Blowers & More
Person Name John Davies
Position company contact
State IL
Address 631 N Addison Rd Villa Park IL 60181-1420
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores

John Davies

Business Name Miami Country Day School
Person Name John Davies
Position company contact
State FL
Address 601 NE 107th St North Miami FL 33161-7199
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 305-779-7230
Number Of Employees 110
Fax Number 305-759-4871
Website www.miamicountryday.org

John Davies

Business Name Mell-Davies Lumber Co., Inc.
Person Name John Davies
Position company contact
State PA
Address 2819-Q Willow Street Pike, Willow Street, PA 17584
SIC Code 599904
Phone Number
Email [email protected]

John Davies

Business Name Mell Davies Lumber Co
Person Name John Davies
Position company contact
Phone Number
Email [email protected]

JOHN DAVIES

Business Name METAL LINE, INC.
Person Name JOHN DAVIES
Position CEO
Corporation Status Suspended
Agent 1509 MIMOSA, FULLERTON, CA 92835
Care Of 1509 MIMOSA, FULLERTON, CA 92835
CEO JOHN DAVIES 1509 MIMOSA, FULLERTON, CA 92835
Incorporation Date 2003-09-03

JOHN DAVIES

Business Name METAL LINE, INC.
Person Name JOHN DAVIES
Position registered agent
Corporation Status Suspended
Agent JOHN DAVIES 1509 MIMOSA, FULLERTON, CA 92835
Care Of 1509 MIMOSA, FULLERTON, CA 92835
CEO JOHN DAVIES1509 MIMOSA, FULLERTON, CA 92835
Incorporation Date 2003-09-03

JOHN DAVIES

Business Name MAIRE'S OPERATIONS AND MANAGEMENT COMPANY, IN
Person Name JOHN DAVIES
Position registered agent
Corporation Status Suspended
Agent JOHN DAVIES 209 E DE LA GUERRA ST STE B, SANTA BARBARA, CA 93101
Care Of JOHN DAVIES 209 E DELA GUERRA ST, SANTA BARBARA, CA 93105
CEO MAIRE CARMAN209 E DE LA GUERRA ST #B, SANTA BARBARA, CA 93101
Incorporation Date 1986-07-28

John Davies

Business Name Larrabee Realty Era
Person Name John Davies
Position company contact
State ME
Address 500 Route 1 #20, Yarmouth, 4096 ME
Email [email protected]

John Davies

Business Name Key City Fish Co
Person Name John Davies
Position company contact
State WA
Address 307 10th St, Port Townsend, WA 98368-1821
Phone Number
Email [email protected]
Title Owner

John Davies

Business Name John Davies
Person Name John Davies
Position company contact
State MI
Address 7275 Maxwell St, WARREN, 48091 MI
Phone Number
Email [email protected]

John R Davies

Business Name JOHN R. DAVIES ENTERPRISES, INC.
Person Name John R Davies
Position registered agent
State GA
Address 1940 Dellwood Drive, Atlanta, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-09-04
Entity Status Active/Compliance
Type CEO

JOHN DAVIES

Business Name JOHN DAVIES, INC. A CALIFORNIA CORPORATION
Person Name JOHN DAVIES
Position CEO
Corporation Status Suspended
Agent 2280 HURLEY WAY STE 24, SACRAMENTO, CA 95825
Care Of 2280 HURLEY WAY STE 24, SACRAMENTO, CA 95825
CEO JOHN DAVIES 2280 HURLEY WAY STE 24, SACRAMENTO, CA 95825
Incorporation Date 1983-08-23

JOHN DAVIES

Business Name JOHN DAVIES, INC. A CALIFORNIA CORPORATION
Person Name JOHN DAVIES
Position registered agent
Corporation Status Suspended
Agent JOHN DAVIES 2280 HURLEY WAY STE 24, SACRAMENTO, CA 95825
Care Of 2280 HURLEY WAY STE 24, SACRAMENTO, CA 95825
CEO JOHN DAVIES2280 HURLEY WAY STE 24, SACRAMENTO, CA 95825
Incorporation Date 1983-08-23

JOHN DAVIES

Business Name JOHN DAVIES ENTERPRISES
Person Name JOHN DAVIES
Position CEO
Corporation Status Suspended
Agent 1610 FOURTH ST., SAN RAFAEL, CA 94901
Care Of ** C\O EFIM LIVSHITZ 1610 FOURTH STREET, SAN RAFAEL, CA 94901
CEO JOHN DAVIES 1610 FOURTH ST., SAN RAFAEL, CA 94901
Incorporation Date 1989-01-27

JOHN DAVIES

Business Name JOHN DAVIES ENTERPRISES
Person Name JOHN DAVIES
Position registered agent
Corporation Status Suspended
Agent JOHN DAVIES 1610 FOURTH ST., SAN RAFAEL, CA 94901
Care Of ** C\O EFIM LIVSHITZ 1610 FOURTH STREET, SAN RAFAEL, CA 94901
CEO JOHN DAVIES1610 FOURTH ST., SAN RAFAEL, CA 94901
Incorporation Date 1989-01-27

JOHN DAVIES

Business Name JOHN DAVIES
Person Name JOHN DAVIES
Position company contact
State MI
Address 7275 MAXWELL AVE, WARREN, MI 48091
SIC Code 594409
Phone Number 810-757-9683
Email [email protected]

JOHN DAVIES

Business Name JOEL BECKMAN, A LAW CORPORATION
Person Name JOHN DAVIES
Position registered agent
Corporation Status Active
Agent JOHN DAVIES 12631 E. IMPERIAL HIGHWAY C109, SANTA FE SPRINGS, CA 90670
Care Of 251 IMPERIAL HIGHWAY SUITE 471, FULLERTON, CA 92835
CEO JOEL BECKMAN251 IMPERIAL HIGHWAY SUITE 471, FULLERTON, CA 92835
Incorporation Date 2001-03-26

JOHN DAVIES

Business Name HOWARD E. TROLLER ASSOCIATES, INCORPORATED
Person Name JOHN DAVIES
Position registered agent
Corporation Status Dissolved
Agent JOHN DAVIES 4401 WILSHIRE BLVD, LOS ANGELES, CA 90010
Care Of 1403 B KENNETH RD, GLENDALE, CA 91201
CEO HOWARD E TROLLER1403-B KENNETH RD, GLENDALE, CA 91201
Incorporation Date 1980-05-29

John Davies

Business Name Greenfield School
Person Name John Davies
Position company contact
State NC
Address 3351 Nc Highway 42 W, Wilson, NC 27893
Phone Number
Email [email protected]
Title Principal

John Davies

Business Name Golf Shop
Person Name John Davies
Position company contact
State FL
Address 3591 N Federal Hwy Boca Raton FL 33431-5945
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 561-241-9345
Email [email protected]
Number Of Employees 2
Annual Revenue 236680

John Davies

Business Name Frontier Adjusters America Inc
Person Name John Davies
Position company contact
State AZ
Address P.O. BOX 7680 Phoenix AZ 85011-7680
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 602-264-1061
Number Of Employees 28
Annual Revenue 6470570

John Davies

Business Name Fredericksburg Brewing
Person Name John Davies
Position company contact
State TX
Address 245 E Main Street, Fredericksburg, 78624 TX
SIC Code 6025
Phone Number
Email [email protected]

John Davies

Business Name Frederickburg Bed & Brew
Person Name John Davies
Position company contact
State TX
Address 245 E Main St, Fredericksburg, TX 78624-4114
Phone Number
Email [email protected]
Title Owner

John Davies

Business Name Fidelity Studios
Person Name John Davies
Position company contact
State AZ
Address 2904 Mcculloch Blvd N Lake Havasu City AZ 86403-5435
Industry Motion Pictures (Entertainment)
SIC Code 7819
SIC Description Services Allied To Motion Pictures
Phone Number 928-453-9684
Number Of Employees 1
Annual Revenue 64600

JOHN M DAVIES

Business Name FRONTIER ADJUSTERS,INC.
Person Name JOHN M DAVIES
Position President
State AZ
Address 4745 N 7TH ST STE 320 4745 N 7TH ST STE 320, PHOENIX, AZ 85014
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C1486-1975
Creation Date 1975-05-19
Type Foreign Corporation

JOHN M DAVIES

Business Name FRONTIER ADJUSTERS,INC.
Person Name JOHN M DAVIES
Position Director
State AZ
Address 4745 N 7TH ST STE 320 4745 N 7TH ST STE 320, PHOENIX, AZ 85014
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C1486-1975
Creation Date 1975-05-19
Type Foreign Corporation

JOHN M DAVIES

Business Name FRONTIER ADJUSTERS, INC.
Person Name JOHN M DAVIES
Position registered agent
State AZ
Address 4745 N. 7TH STREET, Phoenix, AZ 85014
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1976-11-29
Entity Status Active/Compliance
Type CEO

John Davies

Business Name EcoVentures.com a Limited Liability Company
Person Name John Davies
Position company contact
State WA
Address 4054 7th Ave. NE, Seattle, WA 98105
SIC Code 289198
Phone Number
Email [email protected]

John Davies

Business Name Done To Perfection
Person Name John Davies
Position company contact
State FL
Address 701 Lindenwood Cir E Ormond Beach FL 32174-4620
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 386-676-9783

John Davies

Business Name Davies, John
Person Name John Davies
Position company contact
State VA
Address 3594 Creekwood Drive, Hopewell, VA 23860
SIC Code 653118
Phone Number
Email [email protected]

John Davies

Business Name Davies John
Person Name John Davies
Position company contact
State IA
Address 2088 Highway 4 Panora IA 50216-8601
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 641-755-2233

John Davies

Business Name Davies Group LLC
Person Name John Davies
Position company contact
State GA
Address 1243 Partridge Way Marietta GA 30062-6265
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-971-4315

John Davies

Business Name Davies Financial LLC
Person Name John Davies
Position company contact
State CT
Address 3 High School Ln Darien CT 06820-3302
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 203-656-1111
Number Of Employees 3
Annual Revenue 291000

JOHN DAVIES

Business Name DAVIESSTP, INC.
Person Name JOHN DAVIES
Position Director
State NV
Address 1117 DESERT LN 1117 DESERT LN, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C34698-2000
Creation Date 2000-12-26
Type Domestic Corporation

JOHN DAVIES

Business Name DAVIESSTP, INC.
Person Name JOHN DAVIES
Position President
State NV
Address 1117 DESERT LN 1117 DESERT LN, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C34698-2000
Creation Date 2000-12-26
Type Domestic Corporation

JOHN DAVIES

Business Name DAVIES, JOHN
Person Name JOHN DAVIES
Position company contact
State OH
Address 2656 Wexford Road, COLUMBUS, OH 43221
SIC Code 839919
Phone Number
Email [email protected]

JOHN DAVIES

Business Name DAVIES, JOHN
Person Name JOHN DAVIES
Position company contact
State NY
Address 6 International Plaza, RYEBROOK, NY 10573
SIC Code 799951
Phone Number
Email [email protected]

JOHN DAVIES

Business Name DAVIES, JOHN
Person Name JOHN DAVIES
Position company contact
State FL
Address 252 Hunters Point Trail, LONGWOOD, FL 32779
SIC Code 655202
Phone Number
Email [email protected]

JOHN DAVIES

Business Name DAVIES RESEARCH INC. LLC
Person Name JOHN DAVIES
Position Mmember
State NV
Address #N 230 BOOTH STREET #N 230 BOOTH STREET, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Expired
Corporation Number LLC3195-1997
Creation Date 1997-08-20
Expiried Date 2010-01-01
Type Domestic Limited-Liability Company

John Davies

Business Name Cantex Inc
Person Name John Davies
Position company contact
State FL
Address PO Box 365 Auburndale FL 33823-0365
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3089
SIC Description Plastics Products, Nec
Phone Number 863-967-4161
Number Of Employees 120
Annual Revenue 20254000
Fax Number 863-967-4541

John Davies

Business Name Cantex Inc
Person Name John Davies
Position company contact
State FL
Address P.O. BOX 365 Auburndale FL 33823-0365
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3644
SIC Description Noncurrent-Carrying Wiring Devices
Phone Number 863-967-4161

John Davies

Business Name Camden Septic Tank Svc
Person Name John Davies
Position company contact
State GA
Address 1022 Satilla Bluff Rd W Woodbine GA 31569-0000
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 912-576-5653
Number Of Employees 1
Annual Revenue 141620
Fax Number 912-673-1953

John Davies

Business Name Camden Septic Tank Service
Person Name John Davies
Position company contact
State GA
Address 1022 Simmons Bluff Rd Woodbine GA 31569-4010
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 912-576-5653

JOHN DAVIES

Business Name CONTINUOUS QUALITY ELECTRIC, INC.
Person Name JOHN DAVIES
Position CEO
Corporation Status Active
Agent 29102 FUJI COURT, CANYON COUNTRY, CA 91387
Care Of 29102 FUJI COURT, CANYON COUNTRY, CA 91387
CEO JOHN DAVIES 29102 FUJI COURT, CANYON COUNTRY, CA 91387
Incorporation Date 1999-12-22

JOHN DAVIES

Business Name CONTINUOUS QUALITY ELECTRIC, INC.
Person Name JOHN DAVIES
Position registered agent
Corporation Status Active
Agent JOHN DAVIES 29102 FUJI COURT, CANYON COUNTRY, CA 91387
Care Of 29102 FUJI COURT, CANYON COUNTRY, CA 91387
CEO JOHN DAVIES29102 FUJI COURT, CANYON COUNTRY, CA 91387
Incorporation Date 1999-12-22

John M. Davies

Business Name COMPUTER TROUBLESHOOTERS USA, INC.
Person Name John M. Davies
Position registered agent
State OH
Address 7100 East Pleasant Valley RdSuite 300, Independence, OH 44131
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-13
Entity Status Active/Compliance
Type CEO

JOHN DAVIES

Business Name CAPACITIVE DEIONIZATION TECHNOLOGY SYSTEMS,IN
Person Name JOHN DAVIES
Position Secretary
State NV
Address 375 M STEPHANIE ST 375 M STEPHANIE ST, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C14461-1996
Creation Date 1996-07-03
Type Domestic Corporation

JOHN DAVIES

Business Name CAPACITIVE DEIONIZATION TECHNOLOGY SYSTEMS,IN
Person Name JOHN DAVIES
Position Director
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C14461-1996
Creation Date 1996-07-03
Type Domestic Corporation

JOHN DAVIES

Business Name CAPACITIVE DEIONIZATION TECHNOLOGY SYSTEMS,IN
Person Name JOHN DAVIES
Position Secretary
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C14461-1996
Creation Date 1996-07-03
Type Domestic Corporation

JOHN DAVIES

Business Name CAPACITIVE DEIONIZATION TECHNOLOGY SYSTEMS,IN
Person Name JOHN DAVIES
Position Director
State NV
Address 375 M STEPHANIE ST 375 M STEPHANIE ST, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C14461-1996
Creation Date 1996-07-03
Type Domestic Corporation

John Davies

Business Name Bentley Systems Inc
Person Name John Davies
Position company contact
State GA
Address 9445 Red Bird Ln Alpharetta GA 30022-8923
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 770-754-0771
Number Of Employees 1
Annual Revenue 358380

John Davies

Business Name Baton Rouge Area Foundation
Person Name John Davies
Position company contact
State LA
Address 402 N 4th St Baton Rouge LA 70802-5506
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 225-387-6126
Email [email protected]
Number Of Employees 29
Fax Number 225-387-6153
Website www.braf.org

John Davies

Business Name Batesville Funeral Service
Person Name John Davies
Position company contact
State AR
Address P.O. BOX 2759 Batesville AR 72503-2759
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 870-793-3831
Number Of Employees 9
Annual Revenue 282800

John Davies

Business Name Adventure Travel Network
Person Name John Davies
Position company contact
State WA
Address 7150 86th Ave SE, Mercer Island, WA 98040
SIC Code 866107
Phone Number
Email [email protected]

JOHN DAVIES

Person Name JOHN DAVIES
Filing Number 801053287
Position MEMBER
State TX
Address 10410 ANTELOPE ALLEY., MISSOURI CITY TX 77459

John G Davies

Person Name John G Davies
Filing Number 801941205
Position Manager
State LA
Address 402 N. 4th Street, Baton Rouge LA 70802

JOHN DAVIES

Person Name JOHN DAVIES
Filing Number 800572804
Position CEO
State TX
Address 4251 KELLWAY CIRCLE, ADDISON TX 75001

John Walters Davies

Person Name John Walters Davies
Filing Number 800244902
Position Managing Member
State TX
Address 511 West Magnolia Avenue, San Antonio TX 78212

JOHN DAVIES

Person Name JOHN DAVIES
Filing Number 800130791
Position Director
State TX
Address 511 WEST MAGNOLIA, San Antonio TX 78212

JOHN DAVIES

Person Name JOHN DAVIES
Filing Number 800130791
Position SECRETARY
State TX
Address 511 WEST MAGNOLIA, San Antonio TX 78212

JOHN DAVIES

Person Name JOHN DAVIES
Filing Number 801099438
Position PRESIDENT
State LA
Address 402 N. 4TH STREET, BATON ROUGE LA 70802

JOHN L DAVIES

Person Name JOHN L DAVIES
Filing Number 800039763
Position PRESIDENT
State DC
Address 3618 PROSPECT ST NW, Washington DC 20007

JOHN M DAVIES

Person Name JOHN M DAVIES
Filing Number 701967322
Position GOVERNING PERSON
State TX
Address 1411 WOODHOLLOW DRIVE #3530, HOUSTON TX 77057

John S Davies

Person Name John S Davies
Filing Number 139274100
Position Director
State TX
Address 7832 SOUTHWESTERN, Dallas TX 75225

JOHN DAVIES

Person Name JOHN DAVIES
Filing Number 801053287
Position DIRECTOR
State TX
Address 10410 ANTELOPE ALLEY., MISSOURI CITY TX 77459

John S Davies

Person Name John S Davies
Filing Number 139274100
Position P
State TX
Address 7832 SOUTHWESTERN, Dallas TX 75225

JOHN M DAVIES

Person Name JOHN M DAVIES
Filing Number 90117702
Position PRESIDENT
State TX
Address 8608 PINNACLE DRIVE, FRISCO TX 75034

JOHN M DAVIES

Person Name JOHN M DAVIES
Filing Number 9108106
Position DIRECTOR
State AZ
Address P.O. BOX 7680, PHOENIX AZ 7680

JOHN M DAVIES

Person Name JOHN M DAVIES
Filing Number 9108106
Position PRESIDENT
State AZ
Address P.O. BOX 7680, PHOENIX AZ 7680

John M Davies

Person Name John M Davies
Filing Number 7233906
Position AVP
State WA
Address 5218 126TH AVE COURT FIRST, Summer WA 98390

JOHN DAVIES

Person Name JOHN DAVIES
Filing Number 801380461
Position PRESIDENT
State TX
Address 3327 IVY MILL LANE, MISSOURI CITY TX 77459

JOHN DAVIES

Person Name JOHN DAVIES
Filing Number 801380461
Position DIRECTOR
State TX
Address 3327 IVY MILL LANE, MISSOURI CITY TX 77459

JOHN DAVIES

Person Name JOHN DAVIES
Filing Number 801536342
Position PRESIDENT
State TX
Address 3227 IVY MILL LN, MISSOURI CITY TX 77459

JOHN DAVIES

Person Name JOHN DAVIES
Filing Number 801699177
Position SOLE MEMBER
State TX
Address 3327 IVY MILL LANE, MISSOURI CITY TX 77459

JOHN M DAVIES

Person Name JOHN M DAVIES
Filing Number 90117702
Position DIRECTOR
State TX
Address 8608 PINNACLE DRIVE, FRISCO TX 75034

JOHN L DAVIES

Person Name JOHN L DAVIES
Filing Number 800039763
Position Member
State DC
Address 3618 PROSPECT ST NW, Washington DC 20007

Davies John

State TX
Calendar Year 2015
Employer Brazosport Isd
Job Title Teacher
Name Davies John
Annual Wage $61,990

Davies John

State OH
Calendar Year 2013
Employer Euclid City
Job Title Teacher Assignment
Name Davies John
Annual Wage $48,305

Davies John W

State NY
Calendar Year 2018
Employer Fire Department
Job Title Captain
Name Davies John W
Annual Wage $123,391

Davies John W

State NY
Calendar Year 2017
Employer Fire Department
Job Title Captain
Name Davies John W
Annual Wage $156,524

Davies John W

State NY
Calendar Year 2016
Employer Fire Department
Job Title Captain
Name Davies John W
Annual Wage $130,668

Davies John W

State NY
Calendar Year 2015
Employer Fire Department
Job Title Captain
Name Davies John W
Annual Wage $144,139

Davies John G

State NM
Calendar Year 2016
Employer School District Of Los Lunas
Job Title Teacher-regular Education
Name Davies John G
Annual Wage N/A

Davies John M

State NJ
Calendar Year 2018
Employer Nj Dept Military & Vet Affairs
Name Davies John M
Annual Wage $48,483

Davies John M

State NJ
Calendar Year 2017
Employer Nj Dept Military & Vet Affairs
Name Davies John M
Annual Wage $45,054

Davies John M

State NJ
Calendar Year 2016
Employer Central Office
Job Title Govt Rep 3
Name Davies John M
Annual Wage $48,222

Davies John M

State NJ
Calendar Year 2015
Employer Central Office
Job Title Govt Rep 3
Name Davies John M
Annual Wage $42,647

Davies John M

State KS
Calendar Year 2018
Employer Department Of Transportation
Job Title Engineering Technician
Name Davies John M
Annual Wage $38,982

Davies John M

State KS
Calendar Year 2017
Employer Department Of Transportation
Job Title Engineering Technician Senior
Name Davies John M
Annual Wage $39,842

Davies John M

State KS
Calendar Year 2016
Employer Department Of Transportation
Job Title Engineering Technician Senior
Name Davies John M
Annual Wage $37,981

Davies John

State OH
Calendar Year 2014
Employer Washington Township
Job Title Engineer I
Name Davies John
Annual Wage $67,980

Davies John M

State KS
Calendar Year 2015
Employer Department Of Transportation
Job Title Engineering Technician Senior
Name Davies John M
Annual Wage $39,442

Davies John H

State IN
Calendar Year 2017
Employer Ivy Tech Community College (State)
Job Title Asst Dir Gerald Lamkin
Name Davies John H
Annual Wage $48,001

Davies John H

State IN
Calendar Year 2016
Employer Ivy Tech Community College
Job Title Asst Dir Gerald Lamkin
Name Davies John H
Annual Wage $47,110

Davies John H

State IN
Calendar Year 2015
Employer Ivy Tech Community College
Job Title Asst Dir Gerald Lamkin
Name Davies John H
Annual Wage $45,915

Davies John F

State FL
Calendar Year 2017
Employer Walton Co School Board
Name Davies John F
Annual Wage $64,764

Davies John S

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Davies John S
Annual Wage $47,491

Davies John F.

State FL
Calendar Year 2016
Employer Walton Co School Board
Name Davies John F.
Annual Wage $66,050

Davies John S

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Davies John S
Annual Wage $46,702

Davies John F.

State FL
Calendar Year 2015
Employer Walton Co School Board
Name Davies John F.
Annual Wage $71,658

Davies John S

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Davies John S
Annual Wage $53,341

Davies John

State CO
Calendar Year 2018
Employer City Of Denver
Name Davies John
Annual Wage $65,893

Davies John

State CO
Calendar Year 2017
Employer City of Denver
Name Davies John
Annual Wage $63,684

Davies John

State CO
Calendar Year 2016
Employer City Of Denver
Name Davies John
Annual Wage $61,248

Davies John H

State IN
Calendar Year 2018
Employer Ivy Tech Community College (State)
Job Title Asst Dir Gerald Lamkin
Name Davies John H
Annual Wage $36,137

Davies John T

State AZ
Calendar Year 2018
Employer University Of Northern Arizona
Job Title Systems Administrator Int.
Name Davies John T
Annual Wage $63,658

Davies John

State OH
Calendar Year 2015
Employer Euclid City
Job Title Teacher Assignment
Name Davies John
Annual Wage $58,259

Davies John

State OH
Calendar Year 2016
Employer Euclid City
Job Title Teacher Assignment
Name Davies John
Annual Wage $61,974

Davies John G

State TN
Calendar Year 2018
Employer Metro Government of Nashville and Davidson County
Job Title Recreation Leader
Name Davies John G
Annual Wage $10,768

Davies John G

State TN
Calendar Year 2017
Employer Metro Government of Nashville and Davidson County
Name Davies John G
Annual Wage $2,563

Davies John

State RI
Calendar Year 2018
Employer City Of Pawtucket
Job Title Non-Certified 12 Months
Name Davies John
Annual Wage $70,216

Davies John

State RI
Calendar Year 2017
Employer City Of Pawtucket
Job Title Non-Certified 12 Months
Name Davies John
Annual Wage $68,102

Davies John

State RI
Calendar Year 2016
Employer City Of Pawtucket
Job Title Non-certified 12 Months
Name Davies John
Annual Wage $57,493

Davies John

State RI
Calendar Year 2015
Employer City Of Pawtucket
Name Davies John
Annual Wage $52,593

Davies John

State PA
Calendar Year 2015
Employer Labor & Industry
Job Title State Workers' Insurance Fund Claims Adjuster
Name Davies John
Annual Wage $53,249

Davies John

State MA
Calendar Year 2018
Employer Executive Office Of Labor And Workforce Development (Eol)
Job Title Ind. Accident Investigator Ii
Name Davies John
Annual Wage $79,585

Davies John

State MA
Calendar Year 2017
Employer Executive Office Of Labor And Workforce Development (Eol)
Job Title Ind. Accident Investigator Ii
Name Davies John
Annual Wage $76,480

Davies John

State MA
Calendar Year 2016
Employer Executive Office Of Labor And Workforce Development (eol)
Job Title Ind. Accident Investigator Ii
Name Davies John
Annual Wage $73,817

Davies John

State MA
Calendar Year 2015
Employer Executive Office Of Labor And Workforce Development (eol)
Job Title Ind. Accident Investigator Ii
Name Davies John
Annual Wage $72,252

Davies John A

State MD
Calendar Year 2017
Employer University Of Maryland
Name Davies John A
Annual Wage $28,000

Davies John

State OH
Calendar Year 2015
Employer Washington (montgomery) Township
Job Title Engineer I
Name Davies John
Annual Wage $70,205

Davies John L

State MD
Calendar Year 2016
Employer University Of Maryland
Name Davies John L
Annual Wage $13,000

Davies John L

State MD
Calendar Year 2015
Employer University Of Maryland
Name Davies John L
Annual Wage $13,000

Davies John A

State MD
Calendar Year 2015
Employer University Of Maryland
Name Davies John A
Annual Wage $68,000

Davies John M

State OR
Calendar Year 2018
Employer Oregon Dept Of Fish And Wildlife
Job Title Natural Resource Specialist 1
Name Davies John M
Annual Wage $53,184

Davies John M

State OR
Calendar Year 2017
Employer Department Of Fish & Wildlife
Job Title Natural Resource Specialist 1
Name Davies John M
Annual Wage $53,184

Davies John

State OR
Calendar Year 2017
Employer City of Portland
Job Title Fire Fighter
Name Davies John
Annual Wage $115,896

Davies John M

State OR
Calendar Year 2016
Employer Department Of Fish & Wildlife
Job Title Natural Resource Specialist 1
Name Davies John M
Annual Wage $44,603

Davies John M

State OR
Calendar Year 2015
Employer Department Of Fish & Wildlife
Job Title Natural Resource Specialist 1
Name Davies John M
Annual Wage $40,848

Davies John

State OR
Calendar Year 2015
Employer City Of Portland
Job Title Fire Fighter
Name Davies John
Annual Wage $109,280

Davies John

State OH
Calendar Year 2017
Employer Washington Township
Job Title Engineer I
Name Davies John
Annual Wage $74,316

Davies John

State OH
Calendar Year 2017
Employer Euclid City
Job Title Teacher Assignment
Name Davies John
Annual Wage $64,727

Davies John R

State OH
Calendar Year 2017
Employer City of Martins Ferry
Name Davies John R
Annual Wage $5,400

Davies John

State OH
Calendar Year 2016
Employer Washington Township
Job Title Engineer I
Name Davies John
Annual Wage $72,070

Davies John A

State MD
Calendar Year 2016
Employer University Of Maryland
Name Davies John A
Annual Wage $74,000

Davies John T

State AZ
Calendar Year 2017
Employer University of Northern Arizona
Job Title Systems Administrator Int.
Name Davies John T
Annual Wage $62,208

John W Davies

Name John W Davies
Address 1006 E 31st Ave Hutchinson KS 67502 -4236
Mobile Phone 620-960-0729
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

John Davies

Name John Davies
Address 145 Applecrest Dr Yarmouth ME 04096 -8308
Phone Number 207-846-9601
Gender Male
Date Of Birth 1947-04-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

John E Davies

Name John E Davies
Address Po Box 87 Wapella IL 61777 -0087
Phone Number 217-935-6756
Gender Male
Date Of Birth 1969-04-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Davies

Name John Davies
Address 14411 Spirea Dr Elk Rapids MI 49629 -9562
Phone Number 231-264-6451
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

John A Davies

Name John A Davies
Address 205 E Farnum Ave Royal Oak MI 48067-4106 -4106
Phone Number 248-250-0866
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

John J Davies

Name John J Davies
Address 3232 S Park St Kalamazoo MI 49001 -4719
Phone Number 269-762-8323
Mobile Phone 269-372-2409
Gender Male
Date Of Birth 1963-02-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

John Davies

Name John Davies
Address 11906 Cabri Ln Fishers IN 46037 -7810
Phone Number 317-585-0724
Gender Male
Date Of Birth 1971-08-14
Ethnicity Welsh
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 Graduate School
Language English

John E Davies

Name John E Davies
Address 2941 Denham Rd Cocoa FL 32926 -4405
Phone Number 321-759-7421
Email [email protected]
Gender Male
Date Of Birth 1961-08-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

John R Davies

Name John R Davies
Address 1803 Augustine Dr Lady Lake FL 32159 -8543
Phone Number 352-751-0590
Mobile Phone 352-267-1259
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John T Davies

Name John T Davies
Address 3375 The Commons Dr Cumming GA 30041 -9739
Phone Number 360-250-0580
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

John M Davies

Name John M Davies
Address 495 N Sundance Dr Lake Mary FL 32746 -6326
Phone Number 407-330-2124
Email [email protected]
Gender Male
Date Of Birth 1947-03-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John R Davies

Name John R Davies
Address 132 Cypress Cv Jupiter FL 33458 -8156
Phone Number 561-575-1646
Gender Male
Date Of Birth 1931-02-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John V Davies

Name John V Davies
Address 10330 W Thunderbird Blvd Sun City AZ 85351 APT A234-3039
Phone Number 623-535-0428
Email [email protected]
Gender Male
Date Of Birth 1930-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

John A Davies

Name John A Davies
Address 5 Brookside St Fillmore IN 46128 -9622
Phone Number 765-246-6220
Gender Male
Date Of Birth 1932-08-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

John B Davies

Name John B Davies
Address 454 Forsyth Yatesville Rd Culloden GA 31016 -5109
Phone Number 770-358-2677
Email [email protected]
Gender Male
Date Of Birth 1972-04-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
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 L Davies

Name John L Davies
Address 6309 Ivy Springs Dr Flowery Branch GA 30542 -5049
Phone Number 770-967-3353
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

John M Davies

Name John M Davies
Address 2835 Se Skyview Ct Topeka KS 66605 -1946
Phone Number 785-235-9800
Gender Male
Date Of Birth 1950-01-23
Ethnicity Welsh
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 College
Language English

John A Davies

Name John A Davies
Address 255 Pinecone Dr Lawrence KS 66046 -3267
Phone Number 785-749-3321
Mobile Phone 785-749-3321
Email [email protected]
Gender Male
Date Of Birth 1955-08-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

John M Davies

Name John M Davies
Address 308 W 26th St Eudora KS 66025 -7107
Phone Number 785-819-5208
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

John Davies

Name John Davies
Address 4530 NW 36th St Lauderdale Lakes FL 33319-6430 APT 310-6436
Phone Number 954-735-5295
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

DAVIES, JOHN

Name DAVIES, JOHN
Amount 2400.00
To Alan Khazei (D)
Year 2010
Transaction Type 15
Filing ID 29020343864
Application Date 2009-09-27
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Citizens for Alan Khazei
Seat federal:senate

DAVIES, JOHN

Name DAVIES, JOHN
Amount 2000.00
To Rob Portman (R)
Year 2004
Transaction Type 15
Filing ID 23991373242
Application Date 2003-05-30
Contributor Occupation Board Chairman
Contributor Employer Enerfab, Inc.
Organization Name Enerfab Inc
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Portman for Congress Cmte
Seat federal:house
Address 8044 Montgomery Rd Ste 163 CINCINNATI OH

DAVIES, JOHN

Name DAVIES, JOHN
Amount 1000.00
To Mike DeWine (R)
Year 2004
Transaction Type 15
Filing ID 23020420894
Application Date 2003-09-24
Contributor Occupation ENERFAB INC
Organization Name Enerfab Inc
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

DAVIES, JOHN

Name DAVIES, JOHN
Amount 1000.00
To Mike DeWine (R)
Year 2004
Transaction Type 15
Filing ID 24020090084
Application Date 2003-10-16
Contributor Occupation ENERFAB INC
Organization Name Enerfab Inc
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

DAVIES, JOHN

Name DAVIES, JOHN
Amount 1000.00
To BLAGOJEVICH, ROD R (G)
Year 2006
Application Date 2006-03-07
Contributor Occupation OWNER
Contributor Employer WASHINGTON CAPITALS
Recipient Party D
Recipient State IL
Seat state:governor
Address 3618 PROSPECT ST NW WASHINGTON DC

DAVIES, JOHN

Name DAVIES, JOHN
Amount 800.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 25020312340
Application Date 2005-05-24
Contributor Occupation ENERFAB INC
Organization Name Enerfab Inc
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

DAVIES, JOHN B

Name DAVIES, JOHN B
Amount 600.00
To Massachusetts Mutual Life Insurance
Year 2012
Transaction Type 15
Filing ID 11972220275
Application Date 2011-10-04
Contributor Occupation INSURANCE AGENT
Contributor Employer SELF
Contributor Gender M
Committee Name Massachusetts Mutual Life Insurance
Address 1259 WESTERN AVE WESTFIELD MA

DAVIES, JOHN

Name DAVIES, JOHN
Amount 500.00
To FRANCHOT, PETER
Year 2010
Application Date 2009-11-11
Recipient Party D
Recipient State MD
Seat state:office
Address 3618 PROSPECT ST NW WASHINGTON DC

DAVIES, JOHN

Name DAVIES, JOHN
Amount 500.00
To Jo Ann Emerson (R)
Year 2012
Transaction Type 15
Filing ID 11932051285
Application Date 2011-06-28
Contributor Occupation Partner
Contributor Employer Monumental Sports and Entertai
Organization Name Monumental Sports & Entertainment
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Team Emerson
Seat federal:house
Address 601 F St NW WASHINGTON DC

DAVIES, JOHN

Name DAVIES, JOHN
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28990870879
Application Date 2008-03-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

DAVIES, JOHN

Name DAVIES, JOHN
Amount 250.00
To Eric Cantor (R)
Year 2006
Transaction Type 15
Filing ID 25980573825
Application Date 2005-04-22
Contributor Occupation ATTORN
Contributor Employer DAVIES BARRELL WILL LEWELLYN
Organization Name Davies, Barrell et al
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 1208 Oaklawn Dr CULPEPER VA

DAVIES, JOHN

Name DAVIES, JOHN
Amount 250.00
To KELLER, WES
Year 20008
Application Date 2008-05-18
Contributor Occupation KELLERS CHIEF OF STAFF
Contributor Employer STATE OF ALASKA
Recipient Party R
Recipient State AK
Seat state:lower
Address 1830 E PARKS HWY STE A113 BOX 559 WASILLA AK

DAVIES, JOHN

Name DAVIES, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930927893
Application Date 2008-02-26
Contributor Occupation law Professor
Contributor Employer Rutgers Law School
Organization Name Rutgers University Law School
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1916 Pine St PHILADELPHIA PA

DAVIES, JOHN

Name DAVIES, JOHN
Amount 250.00
To KNAPIK, MICHAEL R
Year 20008
Application Date 2007-04-10
Contributor Occupation RETIRED
Recipient Party R
Recipient State MA
Seat state:upper
Address 1259 WESTERN AVE WESTFIELD MA

DAVIES, JOHN

Name DAVIES, JOHN
Amount 250.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-07-17
Contributor Occupation LETTER SENT
Contributor Employer INFORMATION REQUESTED
Recipient Party R
Recipient State MA
Seat state:governor
Address 1259 WESTERN AVE WESTFIELD MA

DAVIES, JOHN

Name DAVIES, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930633500
Application Date 2008-01-18
Contributor Occupation law Professor
Contributor Employer Rutgers Law School
Organization Name Rutgers University Law School
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1916 Pine St PHILADELPHIA PA

DAVIES, JOHN

Name DAVIES, JOHN
Amount 250.00
To KNAPIK, MICHAEL R
Year 2006
Application Date 2006-04-12
Contributor Occupation RETIRED
Recipient Party R
Recipient State MA
Seat state:upper
Address 1259 WESTERN AVE WESTFIELD MA

DAVIES, JOHN

Name DAVIES, JOHN
Amount 250.00
To Dan Lungren (R)
Year 2010
Transaction Type 15
Filing ID 10930594628
Application Date 2010-02-17
Contributor Occupation ATTOR
Contributor Employer ALLEN, MATKINS, LECK, ET. AL.
Organization Name Allen, Matkins et al
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Lungren for Congress
Seat federal:house

DAVIES, JOHN

Name DAVIES, JOHN
Amount 250.00
To KNAPIK, MICHAEL R
Year 20008
Application Date 2008-06-17
Contributor Occupation RETIRED
Recipient Party R
Recipient State MA
Seat state:upper
Address 1259 WESTERN AVE WESTFIELD MA

DAVIES, JOHN

Name DAVIES, JOHN
Amount 250.00
To Alexandria Republican City Cmte
Year 2006
Transaction Type 15
Filing ID 26039035055
Application Date 2006-03-25
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Alexandria Republican City Cmte

DAVIES, JOHN

Name DAVIES, JOHN
Amount 230.00
To Democratic Party of Virginia
Year 2006
Transaction Type 15
Filing ID 26920035327
Application Date 2006-02-22
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Davies, Barrell et al
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Virginia
Address 122 W Cameron St CULPEPER VA

DAVIES, JOHN

Name DAVIES, JOHN
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020311764
Application Date 2011-06-28
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIES, JOHN

Name DAVIES, JOHN
Amount 100.00
To MILLER, BOB
Year 2010
Application Date 2009-11-19
Contributor Occupation RESEARCHER
Contributor Employer COLD CLIMATE HOUSING CTR
Recipient Party D
Recipient State AK
Seat state:lower
Address PO BOX 81781 FAIRBANKS AK

DAVIES, JOHN

Name DAVIES, JOHN
Amount 100.00
To THOMAS, JOE J
Year 2010
Application Date 2009-10-20
Contributor Occupation RESEARCH DIRECTOR
Contributor Employer COLD CLIMATE HOUSING RESEARCH CENTER
Recipient Party D
Recipient State AK
Seat state:upper
Address 1998 KITTIWAKE DR FAIRBANKS AK

DAVIES, JOHN

Name DAVIES, JOHN
Amount 100.00
To ALLEN, MARK S
Year 20008
Application Date 2007-08-21
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party R
Recipient State VA
Seat state:lower
Address 3901 TERRY PL ALEXANDRIA VA

DAVIES, JOHN

Name DAVIES, JOHN
Amount 100.00
To KELLER, WES
Year 20008
Application Date 2007-12-31
Contributor Occupation KELLERS CHIEF OF STAFF
Contributor Employer STATE OF ALASKA
Recipient Party R
Recipient State AK
Seat state:lower
Address PO BOX 20902 JUNEAU AK

DAVIES, JOHN

Name DAVIES, JOHN
Amount 100.00
To KNAPIK, MICHAEL R
Year 2006
Application Date 2005-12-05
Recipient Party R
Recipient State MA
Seat state:upper
Address 1259 WESTERN AVE WESTFIELD MA

DAVIES, JOHN

Name DAVIES, JOHN
Amount 100.00
To KAWASAKI, SCOTT
Year 2004
Application Date 2004-02-02
Recipient Party D
Recipient State AK
Seat state:lower
Address 1998 KITTIWAKE DR FAIRBANKS AK

DAVIES, JOHN

Name DAVIES, JOHN
Amount 50.00
To DOLL, BOB
Year 2004
Application Date 2004-07-30
Recipient Party D
Recipient State AK
Seat state:lower
Address 1998 KITTIWAKE DR FAIRBANKS AK

DAVIES, JOHN

Name DAVIES, JOHN
Amount 30.00
To VRIESMAN, NATE
Year 2010
Application Date 2009-09-10
Recipient Party R
Recipient State MI
Seat state:lower
Address 2095 72ND ST SW BYRON CENTER MI

DAVIES, JOHN

Name DAVIES, JOHN
Amount 20.00
To ZAUGG, LYNDA L
Year 2004
Application Date 2004-01-30
Contributor Occupation RESEARCH
Contributor Employer C C H R C
Recipient Party D
Recipient State AK
Seat state:upper
Address PO BOX 81781 FAIRBANKS AK

DAVIES, JOHN

Name DAVIES, JOHN
Amount 10.00
To ALASKA DEMOCRATIC PARTY
Year 2004
Application Date 2003-01-21
Contributor Occupation -
Contributor Employer -
Recipient Party D
Recipient State AK
Committee Name ALASKA DEMOCRATIC PARTY
Address 1998 KITTIWAKE FAIRBANKS AK

DAVIES, JOHN

Name DAVIES, JOHN
Amount -800.00
To Mike DeWine (R)
Year 2006
Transaction Type 22y
Filing ID 25020312627
Application Date 2005-05-26
Organization Name Enerfab Inc
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

DAVIES, JOHN

Name DAVIES, JOHN
Amount -2400.00
To Alan Khazei (D)
Year 2010
Transaction Type 22y
Filing ID 10020421163
Application Date 2010-01-17
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Citizens for Alan Khazei
Seat federal:senate

JOHN D MCCLEAREN & KATHRYN I DAVIES

Name JOHN D MCCLEAREN & KATHRYN I DAVIES
Address 415 Pierpont Court Canton GA
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DAVIES JOHN NELSON &

Name DAVIES JOHN NELSON &
Physical Address 2014 SW 16TH AVE, BOYNTON BEACH, FL 33426
Owner Address 2014 SW 16TH AVE, BOYNTON BEACH, FL 33426
Sale Price 10
Sale Year 2013
Ass Value Homestead 80020
Just Value Homestead 84168
County Palm Beach
Year Built 1980
Area 1588
Land Code Single Family
Address 2014 SW 16TH AVE, BOYNTON BEACH, FL 33426
Price 10

DAVIES JOHN L

Name DAVIES JOHN L
Physical Address 548 PINELOCH DR, HAINES CITY, FL 33844
Owner Address CRYHER HOUSE 187 UPTON RD PRENTON,, ENGLAND
County Polk
Year Built 2006
Area 2770
Land Code Single Family
Address 548 PINELOCH DR, HAINES CITY, FL 33844

DAVIES JOHN K JR & DEBBIE E

Name DAVIES JOHN K JR & DEBBIE E
Physical Address 2900 SE 28TH ST, OKEECHOBEE, FL 34974
Owner Address PO BOX 1982, OKEECHOBEE, FL 34973
Ass Value Homestead 44058
Just Value Homestead 44058
County Okeechobee
Year Built 1940
Area 3292
Applicant Status Husband
Co Applicant Status Wife
Land Code Multi-family - less than 10 units
Address 2900 SE 28TH ST, OKEECHOBEE, FL 34974

DAVIES JOHN K & DEBORAH E

Name DAVIES JOHN K & DEBORAH E
Physical Address 2903 SE 25TH ST, OKEECHOBEE, FL 34974
Owner Address PO BOX 1982, OKEECHOBEE, FL 34973
County Okeechobee
Year Built 1970
Area 3085
Land Code Single Family
Address 2903 SE 25TH ST, OKEECHOBEE, FL 34974

DAVIES JOHN K & DEBORAH E

Name DAVIES JOHN K & DEBORAH E
Physical Address 2912 SE 28TH ST, OKEECHOBEE, FL 34974
Owner Address PO BOX 1982, OKEECHOBEE, FL 34973
County Okeechobee
Year Built 1967
Area 1017
Land Code Single Family
Address 2912 SE 28TH ST, OKEECHOBEE, FL 34974

DAVIES JOHN J JR

Name DAVIES JOHN J JR
Physical Address 252 HUNTERS POINT TRL, LONGWOOD, FL 32779
Owner Address 252 HUNTERS POINT TRL, LONGWOOD, FL 32779
Ass Value Homestead 167376
Just Value Homestead 171631
County Seminole
Year Built 1983
Area 2199
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 252 HUNTERS POINT TRL, LONGWOOD, FL 32779

DAVIES JOHN J & CHRISTINE S

Name DAVIES JOHN J & CHRISTINE S
Physical Address 360 WINCHESTER PL, LONGWOOD, FL 32779
Owner Address 252 HUNTERS POINT TRL, LONGWOOD, FL 32779
County Seminole
Year Built 1983
Area 1540
Land Code Single Family
Address 360 WINCHESTER PL, LONGWOOD, FL 32779

DAVIES JOHN J

Name DAVIES JOHN J
Physical Address 404 BERMUDA ISLES CIR, VENICE, FL 34292
Owner Address 404 BERMUDA ISLES CIR, VENICE, FL 34292
Sale Price 222000
Sale Year 2012
Ass Value Homestead 171100
Just Value Homestead 171100
County Sarasota
Year Built 1995
Area 1971
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 404 BERMUDA ISLES CIR, VENICE, FL 34292
Price 222000

DAVIES JOHN H

Name DAVIES JOHN H
Physical Address 495 N SUNDANCE DR, LAKE MARY, FL 32746
Owner Address 495 N SUNDANCE DR, LAKE MARY, FL 32746
Ass Value Homestead 113842
Just Value Homestead 123796
County Seminole
Year Built 1987
Area 1548
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 495 N SUNDANCE DR, LAKE MARY, FL 32746

DAVIES JOHN FRANCIS & TEDDI

Name DAVIES JOHN FRANCIS & TEDDI
Physical Address CO RD 30-A 2, SRB, FL 32459
Owner Address KOCH, SANTA ROSA BEACH, FL 32459
County Walton
Land Code Condominiums
Address CO RD 30-A 2, SRB, FL 32459

DAVIES JOHN P & MARY E

Name DAVIES JOHN P & MARY E
Physical Address 1040 SHINNECOCK HILLS DR, OVIEDO, FL 32765
Owner Address 1040 SHINNECOCK HILLS DR, OVIEDO, FL 32765
Ass Value Homestead 164526
Just Value Homestead 183523
County Seminole
Year Built 1989
Area 2142
Land Code Single Family
Address 1040 SHINNECOCK HILLS DR, OVIEDO, FL 32765

DAVIES JOHN F & TEDDI K

Name DAVIES JOHN F & TEDDI K
Physical Address 65 RED MAPLE CT, SRB, FL 32459
Owner Address 65 RED MAPLE CT, SANTA ROSA BEACH, FL 32459
Ass Value Homestead 146591
Just Value Homestead 157354
County Walton
Year Built 2005
Area 2646
Applicant Status Husband
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 65 RED MAPLE CT, SRB, FL 32459

DAVIES JOHN E +

Name DAVIES JOHN E +
Physical Address 12625 HUNTERS RIDGE DR, BONITA SPRINGS, FL 34135
Owner Address 12625 HUNTERS RIDGE DR, BONITA SPRINGS, FL 34135
Sale Price 284900
Sale Year 2013
County Lee
Year Built 1988
Area 2514
Land Code Single Family
Address 12625 HUNTERS RIDGE DR, BONITA SPRINGS, FL 34135
Price 284900

DAVIES JOHN E & MILLER-DAVIES

Name DAVIES JOHN E & MILLER-DAVIES
Physical Address 538 WEBSTER ST, LAKE MARY, FL 32746
Owner Address 538 WEBSTER ST, LAKE MARY, FL 32746
Ass Value Homestead 282614
Just Value Homestead 283445
County Seminole
Year Built 2000
Area 2626
Land Code Single Family
Address 538 WEBSTER ST, LAKE MARY, FL 32746

DAVIES JOHN E

Name DAVIES JOHN E
Physical Address 893 JAMAICA RD, VENICE, FL 34293
Owner Address 893 JAMAICA RD, VENICE, FL 34293
Ass Value Homestead 86242
Just Value Homestead 91200
County Sarasota
Year Built 1995
Area 1393
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 893 JAMAICA RD, VENICE, FL 34293

DAVIES JOHN BARRY

Name DAVIES JOHN BARRY
Physical Address 7675 COMROW ST 403, KISSIMMEE, FL 34747
Owner Address 80/7 CRAIGHOUSE GARDENS, EDINBURGH, U K
County Osceola
Year Built 2005
Area 1246
Land Code Condominiums
Address 7675 COMROW ST 403, KISSIMMEE, FL 34747

DAVIES JOHN B JR + LOUISE B

Name DAVIES JOHN B JR + LOUISE B
Physical Address 28510 SOMBRERO DR, BONITA SPRINGS, FL 34135
Owner Address 28510 SOMBRERO DR, BONITA SPRINGS, FL 34135
Ass Value Homestead 262107
Just Value Homestead 278723
County Lee
Year Built 1992
Area 4884
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 28510 SOMBRERO DR, BONITA SPRINGS, FL 34135

DAVIES JOHN & TEDDI

Name DAVIES JOHN & TEDDI
Physical Address 3799 CO RD 30-A E B-1, SRB, FL 32459
Owner Address 65 RED MAPLE CT, SANTA ROSA BEACH, FL 32459
Sale Price 90000
Sale Year 2012
County Walton
Land Code Condominiums
Address 3799 CO RD 30-A E B-1, SRB, FL 32459
Price 90000

DAVIES JOHN &

Name DAVIES JOHN &
Physical Address 4629 LOTUS WAY, BOYNTON BEACH, FL 33436
Owner Address 4629 LOTUS WAY, BOYNTON BEACH, FL 33436
Ass Value Homestead 266868
Just Value Homestead 283462
County Palm Beach
Year Built 1989
Area 3823
Land Code Single Family
Address 4629 LOTUS WAY, BOYNTON BEACH, FL 33436

DAVIES JOHN &

Name DAVIES JOHN &
Physical Address 19341 SKYRIDGE CIR, BOCA RATON, FL 33498
Owner Address 19341 SKYRIDGE CIR, BOCA RATON, FL 33498
Ass Value Homestead 399717
Just Value Homestead 438183
County Palm Beach
Year Built 2000
Area 3912
Land Code Single Family
Address 19341 SKYRIDGE CIR, BOCA RATON, FL 33498

DAVIES JOHN

Name DAVIES JOHN
Physical Address 315 SANTA MARTA ST, PORT CHARLOTTE, FL 33954
County Charlotte
Land Code Vacant Residential
Address 315 SANTA MARTA ST, PORT CHARLOTTE, FL 33954

DAVIES JOHN E +

Name DAVIES JOHN E +
Physical Address 12684 HUNTERS RIDGE DR, BONITA SPRINGS, FL 34135
Owner Address 27250 ENCLAVE DR, BONITA SPRINGS, FL 34135
County Lee
Year Built 1993
Area 2843
Land Code Single Family
Address 12684 HUNTERS RIDGE DR, BONITA SPRINGS, FL 34135

DAVIES ERNEST JOHN & LORRAINE

Name DAVIES ERNEST JOHN & LORRAINE
Physical Address 478 QUAIL RUN,, FL
Owner Address TURNER, WOODVILLE, FL 32362
Ass Value Homestead 52004
Just Value Homestead 52004
County Wakulla
Year Built 1992
Area 1591
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 478 QUAIL RUN,, FL

DAVIES JOHN PAUL II EST

Name DAVIES JOHN PAUL II EST
Physical Address 01661 W MANSFIELD ST, LECANTO, FL 34460
County Citrus
Year Built 1989
Area 1876
Land Code Mobile Homes
Address 01661 W MANSFIELD ST, LECANTO, FL 34460

DAVIES JOHN R &

Name DAVIES JOHN R &
Physical Address 132 CYPRESS CV, JUPITER, FL 33458
Owner Address 132 CYPRESS CV, JUPITER, FL 33458
Ass Value Homestead 188491
Just Value Homestead 245000
County Palm Beach
Year Built 1992
Area 2532
Land Code Single Family
Address 132 CYPRESS CV, JUPITER, FL 33458

JOHN D DAVIES

Name JOHN D DAVIES
Address 2457 Ecuadorian Way Clearwater FL 33763
Type Condo
Price 31000

JOHN C IV DAVIES

Name JOHN C IV DAVIES
Address 509 NW Roberts Drive Vienna VA
Value 312000
Landvalue 312000
Buildingvalue 291320
Landarea 14,094 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

JOHN C DAVIES II & ANN LEE DAVIES

Name JOHN C DAVIES II & ANN LEE DAVIES
Address 63 Wyndmere Way Willow Street PA 17584
Value 63000
Landvalue 63000

JOHN BRADLEE DAVIES & ANGIE DAVIES

Name JOHN BRADLEE DAVIES & ANGIE DAVIES
Address 9501 Water Tree Drive McKinney TX 75070-4987
Value 46200
Landvalue 46200
Buildingvalue 138800

JOHN B DAVIES & KJIRSTEN R DAVIES

Name JOHN B DAVIES & KJIRSTEN R DAVIES
Address 3219 SE 199th Place Everett WA
Value 180000
Landvalue 180000
Buildingvalue 155300
Landarea 12,632 square feet Assessments for tax year: 2015

JOHN A/MARGARET E DAVIES

Name JOHN A/MARGARET E DAVIES
Address 10634 Crosby Drive Sun City AZ 85351
Value 11600
Landvalue 11600

JOHN A DAVIES & HELEN J DAVIES

Name JOHN A DAVIES & HELEN J DAVIES
Address 18727 Falling River Drive Gaithersburg MD 20879
Value 150000
Landvalue 150000

JOHN A DAVIES

Name JOHN A DAVIES
Address 4621 Naples Avenue Beltsville MD 20705
Value 75000
Landvalue 75000
Buildingvalue 224500
Airconditioning yes

JOHN A B DAVIES JR & MARY F DAVIES

Name JOHN A B DAVIES JR & MARY F DAVIES
Address 1312 Alanton Drive Virginia Beach VA
Value 572800
Landvalue 572800
Buildingvalue 807800
Type Lot
Price 287028

DAVIES JOHN R

Name DAVIES JOHN R
Physical Address 5856 WINDWOOD DR, LAKELAND, FL 33813
Owner Address 5856 WINDWOOD DR, LAKELAND, FL 33813
Ass Value Homestead 185768
Just Value Homestead 186738
County Polk
Year Built 1990
Area 3642
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5856 WINDWOOD DR, LAKELAND, FL 33813

DAVIES JOHN PAUL EST II

Name DAVIES JOHN PAUL EST II
Address 1661 W Mansfield Street Lecanto FL
Value 32814
Landvalue 32814
Buildingvalue 32526
Landarea 228,264 square feet
Type Residential Property

DAVIES JOHN

Name DAVIES JOHN
Address 315 Santa Marta Street Port Charlotte FL
Value 4148
Landvalue 4148
Landarea 10,000 square feet
Type Residential Property

DAVIES F JOHN JR & SARAH DAVIES JANE

Name DAVIES F JOHN JR & SARAH DAVIES JANE
Address 702 Wimmer Road Glen Burnie MD 21061
Value 92500
Landvalue 92500
Buildingvalue 101900
Airconditioning yes

DAVIES F JOHN III & MARY T JULE

Name DAVIES F JOHN III & MARY T JULE
Address 8537 Summit Road Pasadena MD 21122
Value 51000
Landvalue 51000
Buildingvalue 97800
Airconditioning yes

DAVIES F FAMILY JOHN JR TRUST

Name DAVIES F FAMILY JOHN JR TRUST
Address 626 S 38th Street Springfield OR 97478
Value 42710
Landvalue 42710
Buildingvalue 97720

DAVIES E SARAH M JOHN

Name DAVIES E SARAH M JOHN
Address 1914 E Pacific Street Philadelphia PA 19134
Value 11001
Landvalue 11001
Buildingvalue 48699
Landarea 1,078.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

DAVIES JOHN F

Name DAVIES JOHN F
Address 162 COFFEY STREET, NY 11231
Value 642000
Full Value 642000
Block 585
Lot 38
Stories 2

DAVIES JOHN E JR & CAROL M

Name DAVIES JOHN E JR & CAROL M
Physical Address 74 WINFIELD ROAD
Owner Address 150 EAST SUSSEX AVE
Sale Price 0
Ass Value Homestead 121800
County camden
Address 74 WINFIELD ROAD
Value 187400
Net Value 187400
Land Value 65600
Prior Year Net Value 187400
Transaction Date 2010-01-28
Property Class Residential
Year Constructed 1981
Price 0

DAVIES JOHN S & JENNIFER G

Name DAVIES JOHN S & JENNIFER G
Physical Address 37749 DUNBAR AVE, ZEPHYRHILLS, FL 33542
Owner Address 37749 DUNBAR AVE, ZEPHYRHILLS, FL 33542
Ass Value Homestead 65291
Just Value Homestead 66052
County Pasco
Year Built 1973
Area 1646
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 37749 DUNBAR AVE, ZEPHYRHILLS, FL 33542

DAVIES JOHN R & KATHLEEN M, TR

Name DAVIES JOHN R & KATHLEEN M, TR
Physical Address 1803 AUGUSTINE DR,, FL
Owner Address 1803 AUGUSTINE DR, THE VILLAGES, FL 32159
Ass Value Homestead 136340
Just Value Homestead 157310
County Sumter
Year Built 1998
Area 1946
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1803 AUGUSTINE DR,, FL

DAVIES JOHN F

Name DAVIES JOHN F
Address 162 Coffey Street Brooklyn NY 11231
Value 642000
Landvalue 1875

DAVIES ANTHONY JOHN

Name DAVIES ANTHONY JOHN
Physical Address 8101 RESORT VILLAGE DR UNIT 3510, ORLANDO, FL 32821
Owner Address COPP LOUISE, WALES, UNITED KINGDOM
County Orange
Year Built 2007
Area 1060
Land Code Hotels, motels
Address 8101 RESORT VILLAGE DR UNIT 3510, ORLANDO, FL 32821

John P. Davies

Name John P. Davies
Doc Id 07317139
City Portland OR
Designation us-only
Country US

John Davies

Name John Davies
Doc Id 07278163
City Dallas TX
Designation us-only
Country US

John Davies

Name John Davies
Doc Id 07614968
City Burlington, Ontario
Designation us-only
Country CA

John Davies

Name John Davies
Doc Id 07554009
City Portland OR
Designation us-only
Country US

John Davies

Name John Davies
Doc Id 07528296
City Portland OR
Designation us-only
Country US

John Davies

Name John Davies
Doc Id 07493899
City York
Designation us-only
Country GB

John Davies

Name John Davies
Doc Id 07858846
City Portland OR
Designation us-only
Country US

John Davies

Name John Davies
Doc Id 07824141
City Handsworth
Designation us-only
Country GB

John Davies

Name John Davies
Doc Id 07745695
City Portland OR
Designation us-only
Country US

John Davies

Name John Davies
Doc Id 08273158
City Alton
Designation us-only
Country GB

John Davies

Name John Davies
Doc Id 07010275
City York
Designation us-only
Country GB

John Davies

Name John Davies
Doc Id 08167338
City Lakeland FL
Designation us-only
Country US

John A. Davies

Name John A. Davies
Doc Id 08146230
City Renton WA
Designation us-only
Country US

John Anthony Davies

Name John Anthony Davies
Doc Id 07580760
City Winchester
Designation us-only
Country GB

John Anthony Davies

Name John Anthony Davies
Doc Id 08255474
City Hants
Designation us-only
Country GB

John C. Davies

Name John C. Davies
Doc Id 08245383
City Portsmouth
Designation us-only
Country GB

John E. Davies

Name John E. Davies
Doc Id 07022522
City Toronto, Ontario
Designation us-only
Country CA

John E. Davies

Name John E. Davies
Doc Id 07547546
City Toronto
Designation us-only
Country CA

John E. Davies

Name John E. Davies
Doc Id 08277794
City Toronto
Designation us-only
Country CA

John E. Davies

Name John E. Davies
Doc Id 08278102
City Toronto
Designation us-only
Country CA

John P. Davies

Name John P. Davies
Doc Id 07432417
City Portland OR
Designation us-only
Country US

John Davies

Name John Davies
Doc Id 08096742
City Birmingham
Designation us-only
Country GB

John Davies

Name John Davies
Doc Id 07058384
City Wigginton
Designation us-only
Country GB

JOHN DAVIES

Name JOHN DAVIES
Type Voter
State MA
Address 35 FLINT STREET #101, SALEM, MA 1970
Phone Number 978-743-8755
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Independent Voter
State IL
Address 740 GARLAND PL, DES PLAINES, IL 60016
Phone Number 847-736-5636
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Voter
State FL
Address 10911 PARK DR, RIVERVIEW, FL 33569
Phone Number 813-671-8004
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Voter
State FL
Address 19117 CENTRE ROSE BLVD, LUTZ, FL 33558
Phone Number 813-503-9639
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Independent Voter
State IL
Address 5048 OAK CENTER DR, OAK LAWN, IL 60453
Phone Number 708-567-7741
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Independent Voter
State IL
Address 222 N CHESTNUT, PRINCETON, IL 61356
Phone Number 630-258-2702
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Republican Voter
State FL
Address 798 DOVER ST, BOCA RATON, FL 33487
Phone Number 561-866-6389
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Republican Voter
State AZ
Address 8596 WASHINGTON, PHOENIX, AZ 85001
Phone Number 520-795-3891
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Voter
State MD
Address 317 LAKE VISTA CIR #L, COCKEYSVILLE, MD 21030
Phone Number 410-746-3780
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Independent Voter
State MD
Address 210 W. ELPIN DR., CATONSVILLE, MD 21228
Phone Number 410-719-1026
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Democrat Voter
State IN
Address 530 WALNUT ST, NOBLESVILLE, IN 46060
Phone Number 317-773-9982
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Independent Voter
State NY
Address 100 NANCY DR, SYRACUSE, NY 13212
Phone Number 315-457-6498
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Independent Voter
State CT
Address 36 WOPOWOG TRL, SHELTON, CT 06484
Phone Number 314-352-2318
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Republican Voter
State CO
Address 225 WANEKA PKWY APT 215, LAFAYETTE, CO 80026
Phone Number 303-952-9816
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Democrat Voter
State NC
Address 1801 MCCAIN ST, NEWPORT, NC 28570
Phone Number 252-422-4500
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Democrat Voter
State MI
Address 15901 W. 11 MILE, LATHRUP VILLAGE, MI 48076
Phone Number 248-552-7331
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Republican Voter
State MI
Address 5660 WOODLAND PASS, BLOOMFIELD, MI 48301
Phone Number 248-535-8348
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Independent Voter
State DC
Address 3301 N ST NW, WASHINGTON, DC 20007
Phone Number 202-321-7375
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Democrat Voter
State DC
Address 28 T ST NE, WASHINGTON, DC 20002
Phone Number 202-276-9627
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Democrat Voter
State NJ
Address 20 S MIDLAND AVE # A, KEARNY, NJ 7032
Phone Number 201-997-4002
Email Address [email protected]

JOHN DAVIES

Name JOHN DAVIES
Type Voter
State NJ
Address 20 S MIDLAND AVE #H2, KEARNY, NJ 7032
Phone Number 201-317-5775
Email Address [email protected]

John S Davies

Name John S Davies
Visit Date 4/13/10 8:30
Appointment Number U39345
Type Of Access VA
Appt Made 12/11/13 0:00
Appt Start 12/16/13 9:00
Appt End 12/16/13 23:59
Total People 251
Last Entry Date 12/11/13 16:43
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

John C Davies

Name John C Davies
Visit Date 4/13/10 8:30
Appointment Number u56161
Type Of Access VA
Appt Made 11/14/12 0:00
Appt Start 11/30/12 9:30
Appt End 11/30/12 23:59
Total People 195
Last Entry Date 11/14/12 18:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

John P Davies

Name John P Davies
Visit Date 4/13/10 8:30
Appointment Number U51498
Type Of Access VA
Appt Made 11/9/12 0:00
Appt Start 11/17/12 9:00
Appt End 11/17/12 23:59
Total People 300
Last Entry Date 11/9/12 6:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

John B Davies

Name John B Davies
Visit Date 4/13/10 8:30
Appointment Number U99213
Type Of Access VA
Appt Made 4/17/2012 0:00
Appt Start 4/27/2012 12:00
Appt End 4/27/2012 23:59
Total People 270
Last Entry Date 4/17/2012 14:32
Meeting Location WH
Caller VISITORS
Description GROUP TOURCHANGED FROM WILL TO CASEY PER WILL
Release Date 07/27/2012 07:00:00 AM +0000

JOHN D DAVIES

Name JOHN D DAVIES
Visit Date 4/13/10 8:30
Appointment Number U20280
Type Of Access VA
Appt Made 6/22/2011 0:00
Appt Start 6/29/2011 16:00
Appt End 6/29/2011 23:59
Total People 358
Last Entry Date 6/22/2011 15:06
Meeting Location WH
Caller SAMANTHA
Release Date 09/30/2011 07:00:00 AM +0000

John D Davies

Name John D Davies
Visit Date 4/13/10 8:30
Appointment Number U22138
Type Of Access VA
Appt Made 6/28/2011 0:00
Appt Start 6/29/2011 9:30
Appt End 6/29/2011 23:59
Total People 150
Last Entry Date 6/28/2011 15:29
Meeting Location OEOB
Caller MONIQUE
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 77335

John W Davies

Name John W Davies
Visit Date 4/13/10 8:30
Appointment Number U96578
Type Of Access VA
Appt Made 3/31/2011 0:00
Appt Start 4/6/2011 7:30
Appt End 4/6/2011 23:59
Total People 346
Last Entry Date 3/31/2011 15:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JOHN L DAVIES

Name JOHN L DAVIES
Visit Date 4/13/10 8:30
Appointment Number U26330
Type Of Access VA
Appt Made 7/19/10 9:23
Appt Start 7/20/10 9:30
Appt End 7/20/10 23:59
Total People 3
Last Entry Date 7/19/10 9:23
Meeting Location WH
Caller STACY
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 80032

JOHN H DAVIES

Name JOHN H DAVIES
Visit Date 4/13/10 8:30
Appointment Number U76675
Type Of Access VA
Appt Made 2/1/10 17:21
Appt Start 2/2/10 16:30
Appt End 2/2/10 23:59
Total People 63
Last Entry Date 2/1/10 17:21
Meeting Location OEOB
Caller MATTHEW
Description NATIONAL ASSOCIATION OF STATE ENERGY OFFICERS
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 71261

JOHN K DAVIES

Name JOHN K DAVIES
Visit Date 4/13/10 8:30
Appointment Number U86451
Type Of Access VA
Appt Made 3/10/10 19:50
Appt Start 3/19/10 9:00
Appt End 3/19/10 23:59
Total People 404
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

JOHN T DAVIES

Name JOHN T DAVIES
Visit Date 4/13/10 8:30
Appointment Number U98584
Type Of Access VA
Appt Made 4/20/10 13:39
Appt Start 4/23/10 8:30
Appt End 4/23/10 23:59
Total People 314
Last Entry Date 4/20/10 13:39
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

JOHN H DAVIES

Name JOHN H DAVIES
Visit Date 4/13/10 8:30
Appointment Number U08219
Type Of Access VA
Appt Made 5/19/10 16:54
Appt Start 5/25/10 11:00
Appt End 5/25/10 23:59
Total People 2
Last Entry Date 5/19/10 16:54
Meeting Location OEOB
Caller RICHARD
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 74508

JOHN DAVIES

Name JOHN DAVIES
Car ACURA TL
Year 2007
Address 3100 Barefoot Trl, Anderson, SC 29621-3701
Vin 19UUA76507A006297
Phone 864-512-1118

JOHN DAVIES

Name JOHN DAVIES
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 113 Center Dr # B, Atlantic Beach, NC 28512-5509
Vin 5KZBB19117A018113

JOHN DAVIES

Name JOHN DAVIES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 15 HARRISON AVE N, BALTIMORE, MD 21220-4709
Vin 3GCEC14X67G181654

JOHN DAVIES

Name JOHN DAVIES
Car LINCOLN MKX
Year 2007
Address 609 Chapel Point Ln, Knoxville, TN 37934-1675
Vin 2LMDU68C07BJ04097

JOHN DAVIES

Name JOHN DAVIES
Car Lincoln Town Car 4dr Sdn Executi
Year 2007
Address 1260 Wilson St, Fennimore, WI 53809-1628
Vin 1L9717DV571317250

JOHN DAVIES

Name JOHN DAVIES
Car Ford Excursion 137 WB 6.8L XL
Year 2007
Address 1335 Tralee Cir, Aberdeen, MD 21001-2643
Vin 1F6NF53Y260A08762

JOHN DAVIES

Name JOHN DAVIES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 4453 Dant Blvd, Reno, NV 89509-7021
Vin 1HD1KB4107Y664368

JOHN DAVIES

Name JOHN DAVIES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 6544 Riverdale Ln, Greendale, WI 53129-2855
Vin 1HD1FC4197Y709169

John Davies

Name John Davies
Car SATURN ION
Year 2007
Address 2014 SW 16th Ave, Boynton Beach, FL 33426-6426
Vin 1G8AJ58F77Z100409
Phone 561-732-4273

JOHN DAVIES

Name JOHN DAVIES
Car CHEVROLET AVALANCHE
Year 2007
Address 2231 Minnewasta Rd, Rapid City, SD 57702-5102
Vin 3GNFK12387G249404

JOHN DAVIES

Name JOHN DAVIES
Car CHEVROLET TAHOE
Year 2007
Address 857 SEABRIGHTS LN, MARTINS FERRY, OH 43935-1603
Vin 1GNFK13027R210831

JOHN DAVIES

Name JOHN DAVIES
Car HONDA ACCORD
Year 2007
Address 212 MAIN ST, MADISON, NJ 07940-2265
Vin 1HGCM66527A038701
Phone 973-514-1695

JOHN DAVIES

Name JOHN DAVIES
Car FORD EXPEDITION EL
Year 2007
Address 83 North St, Andover, MA 01810-1146
Vin 1FMFK16537LA73025
Phone 978-975-3598

JOHN DAVIES

Name JOHN DAVIES
Car VOLKSWAGEN PASSAT
Year 2007
Address 145 Applecrest Dr, Yarmouth, ME 04096-8308
Vin WVWVU73C87E037545
Phone 207-846-9601

JOHN DAVIES

Name JOHN DAVIES
Car LINCOLN MKX
Year 2007
Address 2525 9th Ave, Moline, IL 61265-1407
Vin 2LMDU68C17BJ12824

JOHN DAVIES

Name JOHN DAVIES
Car CHEVROLET IMPALA
Year 2007
Address 12032 Lancaster Ct, Orland Park, IL 60467-1143
Vin 2G1WC58R379412729

JOHN DAVIES

Name JOHN DAVIES
Car HONDA ACCORD
Year 2007
Address 117 Macdougall Ln, Harveys Lake, PA 18618-7731
Vin 1HGCM56827A158762

JOHN DAVIES

Name JOHN DAVIES
Car BUICK LUCERNE
Year 2007
Address 2231 Minnewasta Rd, Rapid City, SD 57702-5102
Vin 1G4HD572X7U173759

JOHN DAVIES

Name JOHN DAVIES
Car FORD FOCUS
Year 2007
Address 212 N Company St, Baltimore, OH 43105-1019
Vin 1FAHP34N37W166757

John Davies

Name John Davies
Car SUZUKI SX4
Year 2007
Address 1304 Pioneer Community Rd, Saint Marys, WV 26170-8445
Vin JS2YB413975110450

JOHN DAVIES

Name JOHN DAVIES
Year 2007
Address PO Box 133, Lutsen, MN 55612-0133
Vin 1MDTGEM147A354426

JOHN DAVIES

Name JOHN DAVIES
Car SUBARU OUTBACK
Year 2007
Address PO Box 303, Trego, MT 59934-0303
Vin 4S4BP61C977316445

JOHN DAVIES

Name JOHN DAVIES
Car HONDA ACCORD
Year 2007
Address 8889 Woodberry Rd, Plymouth, MI 48170-3440
Vin 1HGCM56837A019448

John Davies

Name John Davies
Car MERCURY MILAN
Year 2007
Address 179 Park Ave, Lake Forest, IL 60045-1336
Vin 3MEHM07Z17R604855

John Davies

Name John Davies
Car MAZDA MAZDA3
Year 2007
Address 8919 NE 190th Pl, Bothell, WA 98011-2226
Vin JM1BK343471660488

John Davies

Name John Davies
Car DODGE RAM PICKUP 1500
Year 2007
Address PO Box 132, Wilkeson, WA 98396-0132
Vin 1D7HU16247J524008

JOHN DAVIES

Name JOHN DAVIES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1304 S Skipworth Rd, Spokane, WA 99206-5590
Vin 1GCEK19027Z611503

JOHN DAVIES

Name JOHN DAVIES
Car JEEP GRAND CHEROKEE
Year 2007
Address 4032 Indian Summer Dr SE, Olympia, WA 98513-4276
Vin 1J8HR58227C588383
Phone 248-656-6906

John Davies

Name John Davies
Domain epyntholidays.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-05-12
Update Date 2013-10-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Pentre Merthyr Cynog Brecon Powys LD3 9SD
Registrant Country UNITED KINGDOM

Davies, John

Name Davies, John
Domain john-davies.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-03-16
Update Date 2012-01-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

DAVIES, JOHN

Name DAVIES, JOHN
Domain yannivolani.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-04-02
Update Date 2013-02-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3712 Falls Circle Drive Hilliard OH 43026
Registrant Country UNITED STATES
Registrant Fax 614 486 0467

Davies, John

Name Davies, John
Domain daviesclan.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 18 Baldric Road Norwich nr8 6nb
Registrant Country UNITED KINGDOM

John Davies

Name John Davies
Domain nessatoolan.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-01-09
Update Date 2012-10-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 14 Crane Grove London N7 8LE
Registrant Country UNITED KINGDOM

john davies

Name john davies
Domain lobsterbob.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-02-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 28 bryn rd waunarlwydd swansea west glam sa5 4ra
Registrant Country UNITED KINGDOM

John Davies

Name John Davies
Domain walesathome.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-12-28
Update Date 2012-12-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address Heol Yr Efail Cardiff CF14 4SR
Registrant Country UNITED KINGDOM

John Davies

Name John Davies
Domain bhpclub.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-06
Update Date 2012-12-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address Jasmine House Goodleigh Road Barnstaple DEV EX32 7EQ
Registrant Country UNITED KINGDOM

John Davies

Name John Davies
Domain j-dee.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-12-19
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 21 Ashbourne Road Aigburth Liverpool Merseyside L17 9QG
Registrant Country UNITED KINGDOM

John Davies

Name John Davies
Domain mattedmoggies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-01
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 23 Wordsworth Avenue Penarth Vale of Glamorgan CF642RL
Registrant Country UNITED KINGDOM

John Davies

Name John Davies
Domain starreachvillabarbados.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-11-01
Update Date 2013-10-25
Registrar Name WEBFUSION LTD.
Registrant Address 9 Strone Rd|Forest Gate London E7 8EX
Registrant Country UNITED KINGDOM

JOHN DAVIES

Name JOHN DAVIES
Domain johndavieslive.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-27
Update Date 2013-10-24
Registrar Name ENOM, INC.
Registrant Address 182|WESTERN AVENUE DAGENHAM ESSEX RM10 8UL
Registrant Country UNITED KINGDOM

Davies, John

Name Davies, John
Domain uptowncharlie.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-28
Update Date 2013-07-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

JOHN DAVIES

Name JOHN DAVIES
Domain lilylala.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-22
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 182|WESTERN AVENUE DAGENHAM ESSEX RM10 8UL
Registrant Country UNITED KINGDOM

John Davies

Name John Davies
Domain richardmore.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Burnsall House, Hawthorne Drive, |Wheaton Aston Stafford Staffordshire ST19 9NQ
Registrant Country UNITED KINGDOM

JOHN DAVIES

Name JOHN DAVIES
Domain johnmdavies.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-06
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 182|WESTERN AVENUE DAGENHAM ESSEX RM10 8UL
Registrant Country UNITED KINGDOM

John Davies

Name John Davies
Domain arklesentertainment.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2003-01-09
Update Date 2013-01-03
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address PO Box 6789 Wellesley Street AUCKLAND N/A na
Registrant Country NEW ZEALAND

John Davies

Name John Davies
Domain take-timeout.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-03-07
Update Date 2012-05-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18 Lion Court Worcester Worcs WR1 1UT
Registrant Country UNITED KINGDOM

John Davies

Name John Davies
Domain logsmaidstone.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-01-03
Update Date 2012-01-31
Registrar Name WEBFUSION LTD.
Registrant Address 2 Buffalo Cottages Chart Sutton Kent ME17 3RN
Registrant Country UNITED KINGDOM

John Davies

Name John Davies
Domain energyshoponline.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2000-12-19
Update Date 2012-12-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address Lon Parcwr Ruthin DEN LL15 1BB
Registrant Country UNITED KINGDOM
Registrant Fax 441824702864

JOHN DAVIES

Name JOHN DAVIES
Domain pjasonline.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-08
Update Date 2013-03-10
Registrar Name ENOM, INC.
Registrant Address 164 LANGTHORNE RD LONDON E11 4HS
Registrant Country UNITED KINGDOM

John Davies

Name John Davies
Domain thebingoexpress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-16
Update Date 2012-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 21 Sark Tower|Erebus Drive London London SE28 0GG
Registrant Country UNITED KINGDOM

John Davies

Name John Davies
Domain johnsdavies.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-07-05
Update Date 2013-06-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2914 Shady Lake Circle Carrollton TX 75006
Registrant Country UNITED STATES

JOHN DAVIES

Name JOHN DAVIES
Domain beamingrestorations.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-02-09
Update Date 2013-01-12
Registrar Name ENOM, INC.
Registrant Address 12 LISBURNE SQUARE TORQUAY DEVON TQ12PT
Registrant Country UNITED KINGDOM

John Davies

Name John Davies
Domain carthagoowners.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2007-10-11
Update Date 2013-10-12
Registrar Name CRONON AG
Registrant Address 26 Naseby Road Solihull B91 2DR
Registrant Country UNITED KINGDOM

John Davies

Name John Davies
Domain butterbum.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-06
Update Date 2012-12-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address Jasmine House Goodleigh Road Barnstaple DEV EX32 7EQ
Registrant Country UNITED KINGDOM

DAVIES, JOHN

Name DAVIES, JOHN
Domain johncharlesdavies.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-08-22
Update Date 2013-06-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3712 Falls Circle Drive Hilliard OH 43026
Registrant Country UNITED STATES
Registrant Fax 614 486 0467