John Lang

We have found 412 public records related to John Lang in 41 states . Ethnicity of all people found is Hungarian. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 100 business registration records connected with John Lang in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Sanitation Worker. These employees work in thirteen different states. Most of them work in Ohio state. Average wage of employees is $66,770.


John A Lang

Name / Names John A Lang
Age 56
Birth Date 1968
Person 11 Janice Rd, Lynn, MA 01904
Phone Number 781-593-2051
Possible Relatives

Previous Address 67 Verona St #2, Lynn, MA 01904
8 Hill St, Peabody, MA 01960
30 Summit Rd, Saugus, MA 01906
240 Euclid Ave, Lynn, MA 01904
241 Euclid Ave, Lynn, MA 01904
194 Broadway, Lynn, MA 01904
240 Broadway, Lynn, MA 01904
Email [email protected]

John D Lang

Name / Names John D Lang
Age 57
Birth Date 1967
Person 35 Antilla Ave #5, Coral Gables, FL 33134
Possible Relatives
Previous Address 8900 117th Ave #B106, Miami, FL 33186
4120 30th St #209, San Diego, CA 92104
4525 Twain Ave #78, San Diego, CA 92120

John Lamar Lang

Name / Names John Lamar Lang
Age 58
Birth Date 1966
Also Known As John Lang Book
Person 6649 Cleora Dr, Bastrop, LA 71220
Phone Number 318-281-9663
Possible Relatives

R W Lang
Previous Address 10277 Arkansas St, Bastrop, LA 71220
217 Vine St, Bastrop, LA 71220
300 Haynes St, West Monroe, LA 71291
1923 Arkansas, Bastrop, LA 71220
421 Flanagan St, West Monroe, LA 71291
Email [email protected]
Associated Business Gfh Of Bastrop, Llc

John Lewis Lang

Name / Names John Lewis Lang
Age 58
Birth Date 1966
Also Known As J Lang
Person 2386 Trail Rd, Midland, MI 48642
Phone Number 217-222-1007
Possible Relatives
Previous Address 5017 Lookout Rdg, Quincy, IL 62305
273 Tanager Dr, York, SC 29745
2111 Dogwood Blvd, Fort Payne, AL 35967
272 Tanager Dr, York, SC 29745
236 Piney Grove Rd, Columbia, SC 29210
314 Biscayne Rd, Columbia, SC 29212
125 Finch Ct, Royal Palm Beach, FL 33411

John Mark Lang

Name / Names John Mark Lang
Age 61
Birth Date 1963
Person 9610 71st St, Tulsa, OK 74131
Phone Number 918-446-0643
Previous Address 685 PO Box, Oakhurst, OK 74050
9610 71 South St, Tulsa, OK 74131
9610 71 South St, Tulsa, OK 74132
9410 71st St, Tulsa, OK 74131
2545 Harvard Ave, Tulsa, OK 74114

John David Lang

Name / Names John David Lang
Age 62
Birth Date 1962
Also Known As John Lan
Person 5941 86th St, South Miami, FL 33143
Phone Number 305-665-2894
Possible Relatives







Previous Address 5941 86th St, Miami, FL 33143
2346 Winkler Ave, Fort Myers, FL 33901
736 Palermo Ave, Coral Gables, FL 33134
2101 Brickell Ave #110, Miami, FL 33129
3311 Monegro St, Coral Gables, FL 33134
209 2346 Winkler Ave, Fort Myers, FL 33901
2785 Tigertail Ave, Miami, FL 33133
721 Palermo Ave, Coral Gables, FL 33134
Email [email protected]

John Frederick Lang

Name / Names John Frederick Lang
Age 65
Birth Date 1959
Also Known As John,F Lang
Person 315 18th Ave, Vero Beach, FL 32962
Phone Number 772-569-4416
Possible Relatives





Ol Usaret Lang
Previous Address 104 Boca Ciega Rd, Cocoa Beach, FL 32931
1103 Hemlock Cir, Fort Pierce, FL 34947
31518 Av, Vero Beach, FL 32962
2305 Florida Ave, Fort Pierce, FL 34950

John E Lang

Name / Names John E Lang
Age 71
Birth Date 1953
Also Known As John E Lang
Person 41 Cox Ln, Methuen, MA 01844
Phone Number 978-689-9742
Possible Relatives Lang Lang
Marylou Lang



Previous Address 28 Jean Ave, Lowell, MA 01852
Email [email protected]

John Dudley Lang

Name / Names John Dudley Lang
Age 71
Birth Date 1953
Also Known As John Lang
Person 4024 Sam Peck Rd #11, Little Rock, AR 72223
Phone Number 501-224-8718
Previous Address 2221 Wentwood Valley Dr #11, Little Rock, AR 72212
12928 Chandler St, Omaha, NE 68138

John R Lang

Name / Names John R Lang
Age 72
Birth Date 1952
Person 600 Maple Valley Rd #43, Coventry, RI 02816
Phone Number 401-397-8844
Previous Address 43 Paul St, Coventry, RI 02816
Email [email protected]

John T Lang

Name / Names John T Lang
Age 85
Birth Date 1938
Also Known As J Lang
Person 421 Hancock St #14, Quincy, MA 02171
Phone Number 617-770-4852
Possible Relatives
Previous Address 421 Hancock St, Quincy, MA 02171
421 Hancock St #12, Quincy, MA 02171

John A Lang

Name / Names John A Lang
Age 89
Birth Date 1934
Person 124 Authors Rd, Concord, MA 01742
Phone Number 978-369-2346
Possible Relatives Jonathanm Lang


Previous Address 124 Authors Rd #245, Concord, MA 01742

John P Lang

Name / Names John P Lang
Age 94
Birth Date 1929
Also Known As John P Lang
Person 7 Lorette St, West Roxbury, MA 02132
Phone Number 617-323-2660
Possible Relatives




Previous Address 17 Lorette St #3, West Roxbury, MA 02132
2077 Centre St, West Roxbury, MA 02132
672 Sea St, Quincy, MA 02169
32 Washington St, Stoughton, MA 02072

John R Lang

Name / Names John R Lang
Age 94
Birth Date 1929
Also Known As John R Lang
Person 16 Farm Hills Ln, Hingham, MA 02043
Phone Number 781-749-1039
Possible Relatives
Previous Address 16 Farm Hill Ln, Norwell, MA 02061

John L Lang

Name / Names John L Lang
Age 94
Birth Date 1929
Person 20 Acres Of Pine Rd, Coventry, RI 02816
Phone Number 401-397-3278

John W Lang

Name / Names John W Lang
Age 97
Birth Date 1926
Person 3325 Airport Pulling Rd, Naples, FL 34105
Phone Number 941-261-6641
Possible Relatives
Previous Address Poinciana, Naples, FL 33942
Airport, Naples, FL 33940
3014 4th Ave, Cape Coral, FL 33914
Airport Rd, Naples, FL 33940
RR 1, Naples, FL 33942
1940 31st Ct #2, Lighthouse Point, FL 33064

John Dix Lang

Name / Names John Dix Lang
Age 102
Birth Date 1921
Person 11760 Sunset Rnch, San Antonio, TX 78254
Phone Number 210-688-3454
Possible Relatives
Previous Address Paloma, San Antonio, TX 78251
724 RR 13 POB, San Antonio, TX 78264
Paloma, San Antonio, TX 78254
11170 Paloma Dr #7, San Antonio, TX 78254
Paloma Dr, San Antonio, TX 78251
Paloma, San Antonio, TX 78253
RR 17A POB 724, San Antonio, TX 00000
724 RR 13 POB, San Antonio, TX 78238

John J Lang

Name / Names John J Lang
Age 103
Birth Date 1920
Also Known As John J Lang
Person 91 Sutherland Rd, N Attleboro, MA 02760
Phone Number 508-699-4556
Possible Relatives


Previous Address 91 Sutherland Rd, North Attleboro, MA 02760
Hunting, North Attleboro, MA 02760
6 Hunting St, N Attleboro, MA 02760
6 Hunting St, North Attleboro, MA 02760

John Joseph Lang

Name / Names John Joseph Lang
Age 107
Birth Date 1917
Person 26 South Ln, Levittown, PA 19055
Phone Number 215-943-5762
Possible Relatives



Previous Address 61 Kingwood Pl, Levittown, PA 19055

John Stanley Lang

Name / Names John Stanley Lang
Age 107
Birth Date 1917
Also Known As J Lang
Person 715 Main St, Hingham, MA 02043
Phone Number 781-749-2785
Possible Relatives

Stanley Lang
John S Glang

John M Lang

Name / Names John M Lang
Age 109
Birth Date 1915
Person 1339 York Ave, New York, NY 10021
Phone Number 212-877-3520
Possible Relatives

Previous Address 185 End Ave #8G, New York, NY 10023
185 End Ave #26J, New York, NY 10023
185 End Ave #17M, New York, NY 10023
185 End Ave, New York, NY 10023
185 End Ave #53AHOF, New York, NY 10023
14 Atlantic, Gloucester, MA 01930

John C Lang

Name / Names John C Lang
Age N/A
Person PO BOX 8216, MONTGOMERY, AL 36110
Phone Number 334-279-5136

John J Lang

Name / Names John J Lang
Age N/A
Person 6780 Plantation Pines Blvd, Fort Myers, FL 33912
Phone Number 941-743-0927
Possible Relatives Robertw Lang




Cathy Langrepoza


Previous Address 6780 Plantation Pines Blvd, Fort Myers, FL 33966
147 Chelsea Ct, Port Charlotte, FL 33952
147 Chelsea Ct, Pt Charlotte, FL 33952
12 Beach Plum Rd, Narragansett, RI 02882
2 Seminole Trl, West Greenwich, RI 02817

John P Lang

Name / Names John P Lang
Age N/A
Person 55 Eames St, Framingham, MA 01702

John Lang

Name / Names John Lang
Age N/A
Person 40464 PO Box, Lafayette, LA 70504

John Lang

Name / Names John Lang
Age N/A
Person 115 Wood Rd, Braintree, MA 02184

John A Lang

Name / Names John A Lang
Age N/A
Person 7421 FOXRIDGE WAY APT A, ANCHORAGE, AK 99518

John J Lang

Name / Names John J Lang
Age N/A
Person 11 Sherman St #2, Foxboro, MA 02035

John W Lang

Name / Names John W Lang
Age N/A
Person 1501 BONITA AVE, BREWTON, AL 36426

John C Lang

Name / Names John C Lang
Age N/A
Person PO BOX 8216, MONTGOMERY, AL 36110

John K Lang

Name / Names John K Lang
Age N/A
Person 41 COUNTY ROAD 583, HANCEVILLE, AL 35077

John W Lang

Name / Names John W Lang
Age N/A
Person PO BOX 1308, BREWTON, AL 36427

John S Lang

Name / Names John S Lang
Age N/A
Person 3031 TONGASS AVE, KETCHIKAN, AK 99901

John D Lang

Name / Names John D Lang
Age N/A
Person 130 ROAD 9046, CROSSVILLE, AL 35962
Phone Number 256-659-5012

John Lang

Name / Names John Lang
Age N/A
Person 2703 BRASHERS CHAPEL RD, GUNTERSVILLE, AL 35976
Phone Number 256-878-3765

John Lang

Name / Names John Lang
Age N/A
Person 94 Mildred Ave, Swansea, MA 02777
Phone Number 401-274-4238
Possible Relatives
Previous Address 1427 Westminster St #6, Providence, RI 02909
39 Webster St #6, Warwick, RI 02889

John Lang

Name / Names John Lang
Age N/A
Person 403 OAK ST, SYLACAUGA, AL 35150
Phone Number 256-249-2043

John W Lang

Name / Names John W Lang
Age N/A
Person 167 LEE ROAD 2133, VALLEY, AL 36854
Phone Number 334-705-0833

John Lang

Name / Names John Lang
Age N/A
Person 181 INDIAN VALLEY DR, SYLACAUGA, AL 35150
Phone Number 256-249-0632

John A Lang

Name / Names John A Lang
Age N/A
Person 137 LEE ROAD 108, SMITHS STATION, AL 36877
Phone Number 334-214-0553

John Lang

Name / Names John Lang
Age N/A
Person 1461 FROST RD, EVA, AL 35621
Phone Number 256-796-1540

John Lang

Name / Names John Lang
Age N/A
Person 1317 W NORTHERN LIGHTS BLVD, ANCHORAGE, AK 99503
Phone Number 907-566-2338

John L Lang

Name / Names John L Lang
Age N/A
Person 121 TANGLEWOOD DR, MOULTON, AL 35650
Phone Number 256-974-0488

John A Lang

Name / Names John A Lang
Age N/A
Person PO BOX 35284, JUNEAU, AK 99803
Phone Number 907-247-6301

John Lang

Name / Names John Lang
Age N/A
Person 1241 W 27TH AVE, ANCHORAGE, AK 99503
Phone Number 907-357-7828

John R Lang

Name / Names John R Lang
Age N/A
Person 2269 MCMULLEN RD, GURLEY, AL 35748
Phone Number 256-776-3991

John H Lang

Name / Names John H Lang
Age N/A
Person 1631 Windywood Rd, Westlake, LA 70669
Possible Relatives



Previous Address 1629 Windywood Rd, Westlake, LA 70669
350 Lagrange St #113, Lake Charles, LA 70605

John Lang

Name / Names John Lang
Age N/A
Person 6600 BLACK WARRIOR RD, TUSCALOOSA, AL 35401
Phone Number 205-758-2145

John F Lang

Name / Names John F Lang
Age N/A
Person 10326 Boswell St, Bastrop, LA 71220
Phone Number 318-281-4536
Possible Relatives
Previous Address 1004 Boswell St, Bastrop, LA 71220

John J Lang

Name / Names John J Lang
Age N/A
Person 12 Lombard St, Dorchester Center, MA 02124
Phone Number 617-265-4410
Possible Relatives

Previous Address 34 1st Ave #2, Boston, MA 02129
75 Union St, Boston, MA 02108

John S Lang

Name / Names John S Lang
Age N/A
Person PO BOX 9061, KETCHIKAN, AK 99901
Phone Number 907-225-0463

John F Lang

Name / Names John F Lang
Age N/A
Person PO BOX 123, OPELIKA, AL 36803

John Lang

Business Name columbus temperature control
Person Name John Lang
Position company contact
State OH
Address 1053 east 5th ave., columbus, OH 43201
SIC Code 581208
Phone Number
Email [email protected]

JOHN R LANG

Business Name WESTSIDE HOMES, INC.
Person Name JOHN R LANG
Position registered agent
State GA
Address 4939 WOMACK AVE, ACWORTH, GA 30101
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-11-23
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN LANG

Business Name WESTERN TESTING
Person Name JOHN LANG
Position registered agent
Corporation Status Merged Out
Agent JOHN LANG 22055 CLAREDON ST #201, WOODLAND HILLS, CA 91365
Care Of 6930 OWENSMOUTH AVE, CANOGA PARK, CA 91303
CEO ROBERT F CRYSTAL6930 OWENSMOUTH AVE, CANOGA PARK, CA 91303
Incorporation Date 1980-01-14

John Lang

Business Name WARNER FOOTBALL
Person Name John Lang
Position company contact
State NJ
Address 1108 St. Louis Ave, ROSELLE PARK, 7204 NJ
Phone Number
Email [email protected]

John Lang

Business Name Valley Auto Parts
Person Name John Lang
Position company contact
State AZ
Address 515 E Main Eagar AZ 85925-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 928-333-4912
Number Of Employees 5
Annual Revenue 775200
Fax Number 928-333-4708

John Lang

Business Name Valley Auto Parts
Person Name John Lang
Position company contact
State AZ
Address P.O. BOX 300 Springerville AZ 85938-0300
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 928-333-4912
Number Of Employees 8
Annual Revenue 1128870

JOHN M LANG

Business Name TECHCORP. BUSINESS SERVICES, INC.
Person Name JOHN M LANG
Position President
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 00000
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17972-2003
Creation Date 2003-07-25
Type Domestic Corporation

JOHN LANG

Business Name TECHCORP, INC.
Person Name JOHN LANG
Position President
State AZ
Address P.O. BOX 17868 P.O. BOX 17868, FOUNTAIN HILLS, AZ 85269
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0266122006-4
Creation Date 2006-04-06
Type Domestic Corporation

JOHN LANG

Business Name TECHCORP, INC.
Person Name JOHN LANG
Position Director
State AZ
Address P.O. BOX 17868 P.O. BOX 17868, FOUNTAIN HILLS, AZ 85269
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0266122006-4
Creation Date 2006-04-06
Type Domestic Corporation

JOHN LANG

Business Name TECHCORP, INC.
Person Name JOHN LANG
Position Treasurer
State AZ
Address P.O. BOX 17868 P.O. BOX 17868, FOUNTAIN HILLS, AZ 85269
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0266122006-4
Creation Date 2006-04-06
Type Domestic Corporation

JOHN LANG

Business Name TECHCORP, INC.
Person Name JOHN LANG
Position Secretary
State AZ
Address P.O. BOX 17868 P.O. BOX 17868, FOUNTAIN HILLS, AZ 85269
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0266122006-4
Creation Date 2006-04-06
Type Domestic Corporation

John Lang

Business Name Sedona Dev Partners L L C
Person Name John Lang
Position company contact
State AZ
Address 8145 N 86th Pl Scottsdale AZ 85258-4310
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 480-443-8744
Number Of Employees 7
Annual Revenue 1212000

JOHN LANG

Business Name SEAROM, INC.
Person Name JOHN LANG
Position registered agent
Corporation Status Active
Agent JOHN LANG 21021 VENTURA BLVD. STE 450, WOODLAND HILLS, CA 91364
Care Of 4650 CANOGA AVE 11316 MAGNOLIA BLVD, WOODLAND HILLS, CA 91364
CEO GREG MORAES4650 CANOGA AVE., WOODLAND HILLS, CA 91364
Incorporation Date 2003-05-15

JOHN M LANG

Business Name RYAN SPORTS MANAGEMENT, INC.
Person Name JOHN M LANG
Position registered agent
State GA
Address 3399 PEACHTREE RD STE 2000, ATLANTA, GA 30326
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-12
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN M. LANG

Business Name REECE & LANG, P.S.C. (INC.)
Person Name JOHN M. LANG
Position registered agent
State KY
Address P.O. DRAWER 5087, LONDON, KY 40745-5087
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-05-18
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN LANG

Business Name READWIZ, LLC
Person Name JOHN LANG
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0070652006-1
Creation Date 2006-01-26
Type Domestic Limited-Liability Company

John Lang

Business Name Quantum Management Group, Inc
Person Name John Lang
Position company contact
State NJ
Address 1187 Main Ave Ste 2b, Clifton, NJ 7011
Phone Number
Email [email protected]
Title Principal

John Lang

Business Name Quadra Computers
Person Name John Lang
Position company contact
State AZ
Address 16824 East Ave of the Fountains, Ste 14 Fountain Hills, AZ 8
SIC Code 339801
Phone Number 602-837-5483
Email [email protected]

John Lang

Business Name Pinnacle Development Group
Person Name John Lang
Position company contact
State AZ
Address 8145 N 86th Pl Scottsdale AZ 85258-4310
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 480-443-8744
Email [email protected]
Number Of Employees 5
Annual Revenue 2667060
Fax Number 480-922-9651
Website www.pinnacledev.net

John Lang

Business Name Pinecraft
Person Name John Lang
Position company contact
State MN
Address 6015 Hwy. 7, St.Louis Park, MN 55416
SIC Code 483301
Phone Number
Email [email protected]

JOHN LANG

Business Name PLACERITA CANYON MOBILE HOME PARK, INC.
Person Name JOHN LANG
Position registered agent
Corporation Status Active
Agent JOHN LANG 29236 ORION LN, SANTA CLARITA, CA 91390
Care Of 29236 ORION LN, SANTA CLARITA, CA 91390
CEO JOHN LANG29236 ORION LN, SANTA CLARITA, CA 91390
Incorporation Date 2013-01-03

JOHN LANG

Business Name PLACERITA CANYON MOBILE HOME PARK, INC.
Person Name JOHN LANG
Position CEO
Corporation Status Active
Agent 29236 ORION LN, SANTA CLARITA, CA 91390
Care Of 29236 ORION LN, SANTA CLARITA, CA 91390
CEO JOHN LANG 29236 ORION LN, SANTA CLARITA, CA 91390
Incorporation Date 2013-01-03

John Lang

Business Name Modoptions
Person Name John Lang
Position company contact
State CO
Address 17285 Leggins Way Monument CO 80132-8586
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 719-481-4658
Number Of Employees 2
Annual Revenue 80340

John Lang

Business Name Millenium Systems Integratrion
Person Name John Lang
Position company contact
State GA
Address 3067 Lexington Ave, WOODSTOCK, 30189 GA
Phone Number 678-778-3667
Email [email protected]

JOHN LANG

Business Name MONEY SYSTEMS, INC.
Person Name JOHN LANG
Position CEO
Corporation Status Suspended
Agent 115 S BARRINGTON #2, LOS ANGELES, CA 90049
Care Of 11941 WILSHIRE BLVD #28, LOS ANGELES, CA 90025
CEO JOHN LANG 115 S BARRINGTON #2, LOS ANGELES, CA 90049
Incorporation Date 1993-07-21

JOHN LANG

Business Name MONEY SYSTEMS, INC.
Person Name JOHN LANG
Position registered agent
Corporation Status Suspended
Agent JOHN LANG 115 S BARRINGTON #2, LOS ANGELES, CA 90049
Care Of 11941 WILSHIRE BLVD #28, LOS ANGELES, CA 90025
CEO JOHN LANG115 S BARRINGTON #2, LOS ANGELES, CA 90049
Incorporation Date 1993-07-21

JOHN LANG

Business Name MONARCH BEVERAGE
Person Name JOHN LANG
Position company contact
State IN
Address 3737 WALDEMERE AVE, INDIANAPOLIS, IN 46241
SIC Code 518101
Phone Number 317-821-1310
Email [email protected]

JOHN M. LANG

Business Name MILLENIUM SYSTEMS INTEGRATION, INC.
Person Name JOHN M. LANG
Position registered agent
State GA
Address 3067 LEXINGTON AVE., WOODSTOCK, GA 30189
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

John Lang

Business Name MARSH HARBOUR AT KINGSLAND PROPERTY OWNERS AS
Person Name John Lang
Position registered agent
State GA
Address PO Box 5237, St. Marys, GA 31558
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-03-29
Entity Status Active/Compliance
Type CEO

John Lang

Business Name Langs Contracting Co Inc
Person Name John Lang
Position company contact
State AL
Address 4100 Black Warrior Pkwy Tuscaloosa AL 35401-9327
Industry Gas and Oil Extraction (Energy)
SIC Code 1389
SIC Description Oil And Gas Field Services, Nec
Phone Number 205-345-6454
Number Of Employees 22
Annual Revenue 1009800

John Lang

Business Name Lang,John
Person Name John Lang
Position company contact
State NY
Address 5145 Kenyon Rd., Alfred Sta., NY 14803
SIC Code 581208
Phone Number
Email [email protected]

John Lang

Business Name Lang's Contracting Co
Person Name John Lang
Position company contact
State AL
Address 4100 Black Warrior Pkwy Tuscaloosa AL 35401-9327
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 205-345-6454
Number Of Employees 5
Annual Revenue 867240
Fax Number 205-349-1105

John Lang

Business Name Lang Roofing
Person Name John Lang
Position company contact
State FL
Address 15520 Charmwood Dr Port Richey FL 34667-3766
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 727-863-4200

John Lang

Business Name Lang Group
Person Name John Lang
Position company contact
State OH
Address PO Box 16191, Columbus, OH 43216-6191
SIC Code 866107
Phone Number
Email [email protected]

John Lang

Business Name Lang Design Group LLC
Person Name John Lang
Position company contact
State FL
Address 5601 Corp Way Ste 111 West Palm Beach FL 33407
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 561-688-9996

John Lang

Business Name Lang Capital Associates Inc
Person Name John Lang
Position company contact
State CT
Address 233 Hartford Tpke Hamden CT 06517-2952
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 203-287-7533
Number Of Employees 2
Annual Revenue 202000

John Lang

Business Name Lang Appraisal Service
Person Name John Lang
Position company contact
State UT
Address 2350 E Phylden Dr #1, Salt Lake City, 84117 UT
Phone Number
Email [email protected]

John Lang

Business Name Labor Finders
Person Name John Lang
Position company contact
State FL
Address P.O. BOX 487 Vero Beach FL 32961-0487
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 772-567-8253

JOHN LANG

Business Name LANG, JOHN
Person Name JOHN LANG
Position company contact
State TX
Address 7171 Buffalo Speedway, Suite 619 HOUSTON, TX 77025
SIC Code 701101
Phone Number 713-664-7672
Email [email protected]

JOHN LANG

Business Name LANG, JOHN
Person Name JOHN LANG
Position company contact
State TX
Address 7171 Buffalo Speedway, HOUSTON, TX 77025
SIC Code 581208
Phone Number
Email [email protected]

JOHN D LANG

Business Name LANG PLANING MILL, INC.
Person Name JOHN D LANG
Position registered agent
State GA
Address P O BOX 1659, BRUNSWICK, GA 31521
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1963-04-04
Entity Status Active/Compliance
Type CFO

JOHN G. LANG

Business Name LANG & SON LANDSCAPING, AND HOME REPAIRS, INC
Person Name JOHN G. LANG
Position registered agent
State GA
Address 954 SUNDEW DRIVE, CONYERS, GA 30013
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-06
End Date 2007-02-01
Entity Status Diss./Cancel/Terminat
Type Secretary

John Lang

Business Name L&D Enterprises
Person Name John Lang
Position company contact
State MN
Address 5451 Hilltop Avenue, Lake Elmo, MN 55042
SIC Code 641112
Phone Number
Email [email protected]

John Lang

Business Name K M Food Store
Person Name John Lang
Position company contact
State TX
Address 2630 Walnut Hill Ln, Dallas, TX
Phone Number 214-904-8355
Email [email protected]
Title Owner

john Lang

Business Name Jupiter Hitch & Trailer, Inc.
Person Name john Lang
Position company contact
State FL
Address 211 Commerce Way, Jupiter, FL 33458
SIC Code 701101
Phone Number
Email [email protected]

John Lang

Business Name Jupiter Hitch & Trailer Inc
Person Name John Lang
Position company contact
State FL
Address 17295 127th Dr N Jupiter FL 33478-5214
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 561-741-2899

John Lang

Business Name John Lang
Person Name John Lang
Position company contact
State SD
Address 46387 280th St - Lennox, JEFFERSON, 57038 SD
Phone Number
Email [email protected]

John Lang

Business Name John Lang
Person Name John Lang
Position company contact
State CT
Address 23B Pine Hill Avenue, Stamford, CT 6901
SIC Code 822101
Phone Number
Email [email protected]

John Lang

Business Name John Lang
Person Name John Lang
Position company contact
State NJ
Address 255 Old New Brunswick Road, Suite S-220 Piscataway, NJ 8854
SIC Code 804912
Phone Number
Email [email protected]

John Lang

Business Name Jack Van Impe Ministries
Person Name John Lang
Position company contact
State MI
Address P.O. Box 7004, Troy, MI 48007
SIC Code 701101
Phone Number
Email [email protected]

John Lang

Business Name Jabsco Oil Llc
Person Name John Lang
Position company contact
State AL
Address 4100 Black Warrior Pkwy Tuscaloosa AL 35401-9327
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5172
SIC Description Petroleum Product Wholesalers,Except Bulk Stations/Terminals
Phone Number 205-345-6454
Number Of Employees 10
Annual Revenue 312000

JOHN S LANG

Business Name J.S.L. INTERESTS, LLC
Person Name JOHN S LANG
Position Mmember
State NV
Address 5795 S SANDHILL RD 5795 S SANDHILL RD, LAS VEGAS, NV 89120-2558
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0491492006-0
Creation Date 2006-06-29
Type Domestic Limited-Liability Company

JOHN S LANG

Business Name J.S. LANG FAMILY LIMITED PARTNERSHIP
Person Name JOHN S LANG
Position GPLP
State NV
Address 5795 S SANDHILL RD 5795 S SANDHILL RD, LAS VEGAS, NV 89120-2558
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number E0491512006-4
Creation Date 2006-06-29
Expiried Date 3006-06-30
Type Domestic Limited Partnership

John Lang

Business Name J R's Pub & Grill
Person Name John Lang
Position company contact
State FL
Address 20199 E Pennsylvania Ave Dunnellon FL 34432-6037
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 352-489-6941
Number Of Employees 5
Annual Revenue 310400

JOHN LANG

Business Name INNOSENSE INDUSTRIES, INC.
Person Name JOHN LANG
Position registered agent
Corporation Status Suspended
Agent JOHN LANG 22144 CLARENDON, WOODLAND HILLS, CA 91365
Care Of * P O BOX 1454, MONROVIA, CA 91017
CEO CAROL M. CURLAND2301 LEE AVE., SO. EL MONTE, CA 91733
Incorporation Date 1988-11-10

John Lang

Business Name Huntington National Bank
Person Name John Lang
Position company contact
State IN
Address 201 North Illinois, Indianapolis, 46204 IN
Email [email protected]

John Lang

Business Name Heritage Marketing
Person Name John Lang
Position company contact
State AL
Address 115 Saint Joseph Ave # 2 Brewton AL 36426-2021
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 251-867-9580
Number Of Employees 3
Annual Revenue 499800

JOHN LANG

Business Name HYDRO-VUE, INC.
Person Name JOHN LANG
Position CEO
Corporation Status Suspended
Agent 5327 JACUZZI ST STE I, RICHMOND, CA 94804
Care Of 5327 JACUZZI ST RM I, RICHMOND, CA 94804
CEO JOHN LANG 5327 JACUZZI ST STE I, RICHMOND, CA 94804
Incorporation Date 1978-04-05

JOHN LANG

Business Name HYDRO-VUE, INC.
Person Name JOHN LANG
Position registered agent
Corporation Status Suspended
Agent JOHN LANG 5327 JACUZZI ST STE I, RICHMOND, CA 94804
Care Of 5327 JACUZZI ST RM I, RICHMOND, CA 94804
CEO JOHN LANG5327 JACUZZI ST STE I, RICHMOND, CA 94804
Incorporation Date 1978-04-05

JOHN LANG

Business Name HYDRO-VUE INTERNATIONAL, INC.
Person Name JOHN LANG
Position registered agent
Corporation Status Suspended
Agent JOHN LANG 2354 PALOMA CT, PINOLE, CA 94564
Care Of 5327 JACUZZI ST #1, RICHMOND, CA 94804
Incorporation Date 1979-07-02

JOHN LANG

Business Name GIZMO INDUSTRIES, INC.
Person Name JOHN LANG
Position registered agent
Corporation Status Dissolved
Agent JOHN LANG 21021 VENTURA BLVD., STE 450, WOODLAND HILLS, CA 91364
Care Of 10020 NATIONAL BLVD, LOS ANGELES, CA 90034
CEO DIANE M HEPPTING8228 HORSESHOE BEND LN, LAS VEGAS, NV 89113
Incorporation Date 1999-06-21

John Lang

Business Name First National Bank Of Wamego
Person Name John Lang
Position company contact
State KS
Address 806 5th St, Wamego, KS 66547
Phone Number
Email [email protected]
Title Collection Officer

JOHN LANG

Business Name EWASTE INSTITUTE
Person Name JOHN LANG
Position registered agent
Corporation Status Suspended
Agent JOHN LANG 3343 COTTAGE WAY # 72, SACRAMENTO, CA 95825
Care Of 12118 WALNUT PARK CROSSING #135, AUSTIN, TX 78753
CEO ALFRED CHANEY12118 WALNUT PARK CROSSING #135, AUSTIN, TX 78753
Incorporation Date 2005-04-29
Corporation Classification Public Benefit

JOHN D LANG

Business Name EPSON AMERICA, INC.
Person Name JOHN D LANG
Position registered agent
State GA
Address 3840 KILROY AIRPORT WAY, LONG BEACH, GA 90806
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1985-07-31
Entity Status Active/Compliance
Type CEO

John Lang

Business Name Dr. Thrill Products Services
Person Name John Lang
Position company contact
State TX
Address P.O. Box 1362, PORT BOLIVAR, 77650 TX
SIC Code 3548
Phone Number
Email [email protected]

John Lang

Business Name Dr. Thrill Products & Services
Person Name John Lang
Position company contact
State TX
Address 1300 North Crystal Beach Road, Crystal Beach, TX 77650-1362
SIC Code 581208
Phone Number
Email [email protected]

JOHN LANG

Business Name DIMENSION GEORGIA LAND DEVELOPMENT COMPANY, I
Person Name JOHN LANG
Position registered agent
State GA
Address 1040 CROWNE POINTE PKY STE 550, ATLANTA, GA
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-05-14
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Lang

Business Name Casita Enterprises
Person Name John Lang
Position company contact
State TX
Address 3030 S Mckinney Street, Rice, 75155 TX
SIC Code 3331
Phone Number
Email [email protected]

John Lang

Business Name Calusa Creek Tree Farm
Person Name John Lang
Position company contact
State FL
Address 4505 SW Kanner Hwy Stuart FL 34997-2616
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 772-219-3377
Email [email protected]
Number Of Employees 51
Annual Revenue 4242000
Fax Number 772-219-3397
Website www.calusacreek.com

John Lang

Business Name CAD/CAM NETworks
Person Name John Lang
Position company contact
State NY
Address 3177 Latta Road #318, ROCHESTER, 14612 NY
SIC Code 5044
Phone Number
Email [email protected]

JOHN LANG

Business Name BRUNSWICK ROTARY FOUNDATION, INC.
Person Name JOHN LANG
Position registered agent
State GA
Address 506 DARTMOUTH STREEY, BRUNSWICK, GA 31520
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-11-24
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

John Lang

Business Name Acupuncture Physcn John W Lang
Person Name John Lang
Position company contact
State FL
Address 6615 N Atlantic Ave Ste A Cape Canaveral FL 32920-3886
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 321-783-0910

JOHN LANG

Business Name AVANZARE
Person Name JOHN LANG
Position registered agent
Corporation Status Dissolved
Agent JOHN LANG 22055 CLAREDON ST STE 201, WOODLAND HILLS, CA 91367
Care Of 345 FOURTH ST, SAN FRANCISCO, CA 94107
CEO CLAYTON A WILLIAMS601 VAN NESS, SAN FRANCISCO, CA 94102
Incorporation Date 1978-08-01

JOHN LANG

Business Name ALACOSTA ORTHOPAEDIC MEDICAL GROUP, INC.
Person Name JOHN LANG
Position registered agent
Corporation Status Dissolved
Agent JOHN LANG 1799 MEADOW LANE, WALNUT CREEK, CA 94595
Care Of 3708 MT. DIABLO BLVD STE 300, LAFAYETTE, CA 94549
CEO JOHN LANG1799 MEADOW LANE, WALNUT CREEK, CA 94595
Incorporation Date 1983-06-17

JOHN LANG

Business Name ALACOSTA ORTHOPAEDIC MEDICAL GROUP, INC.
Person Name JOHN LANG
Position CEO
Corporation Status Dissolved
Agent 1799 MEADOW LANE, WALNUT CREEK, CA 94595
Care Of 3708 MT. DIABLO BLVD STE 300, LAFAYETTE, CA 94549
CEO JOHN LANG 1799 MEADOW LANE, WALNUT CREEK, CA 94595
Incorporation Date 1983-06-17

John F Lang

Person Name John F Lang
Filing Number 800758115
Position Treas./Sec./CFO
State MI
Address 6215 W. St. Joseph Highway, Lansing MI 48917

JOHN T LANG III

Person Name JOHN T LANG III
Filing Number 160502500
Position PRESIDENT
State TX
Address 9616 ZAKA RD, HOUSTON TX 77064

John A Lang

Person Name John A Lang
Filing Number 801071894
Position Director
State NY
Address One Wall Street, 14th Floor, New York NY 10286

John H. Lang III

Person Name John H. Lang III
Filing Number 800977739
Position Manager
State TX
Address 5205 Evans Avenue, Apt. D, Austin TX 78751

John F Lang

Person Name John F Lang
Filing Number 800758115
Position Director
State MI
Address 6215 W. St. Joseph Highway, Lansing MI 48917

John E Lang

Person Name John E Lang
Filing Number 800730388
Position Manager
State AZ
Address 8145 North 86th Place, Scottsdale AZ 85258

John Lang

Person Name John Lang
Filing Number 800648117
Position Director
State TX
Address 816 Congress Ave., Ste. 1280, Austin TX 78701

JOHN R LANG

Person Name JOHN R LANG
Filing Number 100256500
Position DIRECTOR
State TX
Address 226 PENNSYLVANIA CIRCLE, EL PASO TX 79903

JOHN LANG

Person Name JOHN LANG
Filing Number 68368100
Position SECRETARY
State TX
Address 3030 S MCKINNEY, RICE TX 75155

JOHN LANG

Person Name JOHN LANG
Filing Number 68368100
Position DIRECTOR
State TX
Address 3030 S MCKINNEY, RICE TX 75155

JOHN LANG

Person Name JOHN LANG
Filing Number 68368100
Position PRESIDENT
State TX
Address 3030 S MCKINNEY, RICE TX 75155

John Lang

Person Name John Lang
Filing Number 16846901
Position Treasurer
State TX
Address P. O. Box 1098, Waco TX 76703

John Lang

Person Name John Lang
Filing Number 16846901
Position Director
State TX
Address P. O. Box 1098, Waco TX 76703

John Lang

Person Name John Lang
Filing Number 3936206
Position VP
State MA
Address 9 PLYMOUTH ST, Everett MA 02149 0000

JOHN R LANG

Person Name JOHN R LANG
Filing Number 704861322
Position CHAIRMAN
State WI
Address P.O. BOX 1616, RACINE WI 53401

JOHN R LANG

Person Name JOHN R LANG
Filing Number 704861322
Position DIRECTOR
State WI
Address P.O. BOX 1616, RACINE WI 53401

JOHN T LANG III

Person Name JOHN T LANG III
Filing Number 800007453
Position SECRETARY
State TX
Address 6125 W SAM HOUSTON PKWY #404, HOUSTON TX 77041

JOHN T LANG III

Person Name JOHN T LANG III
Filing Number 800007453
Position Director
State TX
Address 6125 W SAM HOUSTON PKWY #404, HOUSTON TX 77041

JOHN LANG

Person Name JOHN LANG
Filing Number 800104165
Position PRESIDENT
State TX
Address 1007 EASTWICK DR, ARLINGTON TX 76002

John A Lang

Person Name John A Lang
Filing Number 800190546
Position Member
State TX
Address 3115 Pine Suite 803, Waco TX 76708

JOHN F LANG

Person Name JOHN F LANG
Filing Number 800338433
Position DIRECTOR
State TX
Address 1608 BRIDLE PATH, CORSICANA TX 75110

John Lang

Person Name John Lang
Filing Number 800381458
Position Manager
State TX
Address 7171 Buffalo Speedway Suite 619, Houston TX 77025

JOHN E LANG

Person Name JOHN E LANG
Filing Number 800637574
Position Member
State AZ
Address 8145 N 86TH PLACE, SCOTTSDALE AZ 85258

JOHN T LANG III

Person Name JOHN T LANG III
Filing Number 707778022
Position PRESIDENT
State TX
Address 9616 ZAKA, HOUSTON TX 77064

JOHN E LANG

Person Name JOHN E LANG
Filing Number 800637574
Position Director
State AZ
Address 8145 N 86TH PLACE, SCOTTSDALE AZ 85258

Lang John

State PA
Calendar Year 2016
Employer Transportation
Job Title Transportation Equipment Operator A
Name Lang John
Annual Wage $29,105

Lang John A

State OH
Calendar Year 2014
Employer Muskingum County
Name Lang John A
Annual Wage $1,948

Lang John

State OH
Calendar Year 2014
Employer Kent City
Job Title Teacher Assignment
Name Lang John
Annual Wage $67,457

Lang John

State OH
Calendar Year 2013
Employer Wooster City
Job Title Plumbing Assignment
Name Lang John
Annual Wage $38,563

Lang John

State OH
Calendar Year 2013
Employer Kent City
Job Title Teacher Assignment
Name Lang John
Annual Wage $58,102

Lang John P

State NY
Calendar Year 2018
Employer Sullivan West Central School District At Cali-Jeff Central Schools
Name Lang John P
Annual Wage $94,436

Lang John P

State NY
Calendar Year 2018
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Lang John P
Annual Wage $74,627

Lang John E

State NY
Calendar Year 2018
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Lang John E
Annual Wage $74,914

Lang John P

State NY
Calendar Year 2017
Employer Sullivan West Central School District At Cali-Jeff Central Schools
Name Lang John P
Annual Wage $89,608

Lang John P

State NY
Calendar Year 2017
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Lang John P
Annual Wage $114,554

Lang John E

State NY
Calendar Year 2017
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Lang John E
Annual Wage $117,956

Lang John P

State NY
Calendar Year 2016
Employer Sullivan West Central School District At Cali-jeff Central Schools
Name Lang John P
Annual Wage $84,189

Lang John P

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Lang John P
Annual Wage $115,302

Lang John E

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Lang John E
Annual Wage $109,927

Lang John A

State OH
Calendar Year 2014
Employer Muskingum County
Name Lang John A
Annual Wage $299

Lang John P

State NY
Calendar Year 2015
Employer Sullivan West Central School District At Cali-jeff Central Schools
Name Lang John P
Annual Wage $81,625

Lang John E

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Lang John E
Annual Wage $108,612

Lang John J

State NJ
Calendar Year 2018
Employer Hoboken City
Name Lang John J
Annual Wage $30,908

Lang John J

State NJ
Calendar Year 2017
Employer Hoboken City
Name Lang John J
Annual Wage $29,986

Lang John J

State NJ
Calendar Year 2016
Employer City Of Hoboken
Job Title Parking Attendant
Name Lang John J
Annual Wage $32,907

Lang John V

State IN
Calendar Year 2015
Employer North Montgomery Community School Corporation (montgomery)
Job Title Non-cert. Ex. Curr.
Name Lang John V
Annual Wage $750

Lang John

State IL
Calendar Year 2017
Employer Corrections
Name Lang John
Annual Wage $99,505

Lang John

State IL
Calendar Year 2016
Employer Corrections
Name Lang John
Annual Wage $93,818

Lang John

State IL
Calendar Year 2015
Employer Court Svcs Division
Name Lang John
Annual Wage $89,333

Lang John S

State GA
Calendar Year 2018
Employer Clinch County Board Of Education
Job Title Bus Driver
Name Lang John S
Annual Wage $6,256

Lang John

State FL
Calendar Year 2017
Employer St Johns Water Control Dist
Name Lang John
Annual Wage $83,028

Lang John A

State FL
Calendar Year 2017
Employer St Johns Co Sheriff's Dept
Name Lang John A
Annual Wage $17,049

Lang John

State FL
Calendar Year 2016
Employer St Johns Water Control Dist
Name Lang John
Annual Wage $81,604

Lang John P

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Lang John P
Annual Wage $105,098

Lang John A

State FL
Calendar Year 2016
Employer St Johns Co Sheriff's Dept
Name Lang John A
Annual Wage $15,114

Lang John

State OH
Calendar Year 2014
Employer Wooster City
Job Title Plumbing Assignment
Name Lang John
Annual Wage $38,860

Lang John A

State OH
Calendar Year 2015
Employer Muskingum County
Name Lang John A
Annual Wage $2,266

Lang John

State PA
Calendar Year 2015
Employer Transportation
Job Title Transportation Equipment Operator A
Name Lang John
Annual Wage $25,796

Lang John

State PA
Calendar Year 2015
Employer City Of Philadelphia
Job Title Police Officer 1
Name Lang John
Annual Wage $88,268

Lang John

State PA
Calendar Year 2015
Employer City Of Philadelphia
Job Title Electronic Equipment Supervisor
Name Lang John
Annual Wage $73,137

Lang John H

State MS
Calendar Year 2018
Employer Lamar County School District
Job Title World History From Age Of
Name Lang John H
Annual Wage $47,780

Lang John

State MS
Calendar Year 2017
Employer Lamar County School District
Job Title World Geography- Introduction To
Name Lang John
Annual Wage $45,498

Lang John

State MS
Calendar Year 2016
Employer Lamar County School District
Job Title World Geography- Introduction To
Name Lang John
Annual Wage $44,771

Lang John

State MS
Calendar Year 2015
Employer Lamar County School District
Job Title Coach- Assistant
Name Lang John
Annual Wage $42,917

Lang John

State MN
Calendar Year 2018
Employer County Of Rice
Job Title Financial Officer
Name Lang John
Annual Wage $79,807

Lang John

State MN
Calendar Year 2017
Employer County of Rice
Job Title Financial Manager
Name Lang John
Annual Wage $78,135

Lang John T

State MI
Calendar Year 2015
Employer City Of Royal Oak
Name Lang John T
Annual Wage $76,727

Lang John J

State MA
Calendar Year 2018
Employer City Of Cambridge
Job Title Police Lieutenant
Name Lang John J
Annual Wage $242,730

Lang John J

State MA
Calendar Year 2017
Employer City of Cambridge
Job Title Police Lieutenant
Name Lang John J
Annual Wage $233,671

Lang John

State OH
Calendar Year 2015
Employer Kent City
Job Title Teacher Assignment
Name Lang John
Annual Wage $70,370

Lang John J

State MA
Calendar Year 2016
Employer School District Of Cambridge
Job Title Police Lieutenant
Name Lang John J
Annual Wage $229,116

Lang John

State MA
Calendar Year 2015
Employer School District Of Chelmsford
Job Title Coach
Name Lang John
Annual Wage $6,881

Lang John

State MA
Calendar Year 2015
Employer Northern Essex Community College (nec)
Job Title Wdce Noncredit Faculty
Name Lang John
Annual Wage $2,680

Lang John

State OK
Calendar Year 2018
Employer Deer Creek Hs
Job Title Teacher
Name Lang John
Annual Wage $40,578

Lang John

State OK
Calendar Year 2017
Employer Deer Creek Hs
Job Title Teacher
Name Lang John
Annual Wage $39,576

Lang John

State OK
Calendar Year 2016
Employer Deer Creek Hs
Job Title Teacher
Name Lang John
Annual Wage $38,867

Lang John

State OK
Calendar Year 2015
Employer Deer Creek Hs
Job Title Teacher
Name Lang John
Annual Wage $37,743

Lang John

State OH
Calendar Year 2017
Employer Wooster City
Job Title Plumbing Assignment
Name Lang John
Annual Wage $41,130

Lang John

State OH
Calendar Year 2017
Employer Kent City
Job Title Teacher Assignment
Name Lang John
Annual Wage $73,037

Lang John

State OH
Calendar Year 2017
Employer Community College Of Cuyahoga
Job Title Dir Constr Planning & Design
Name Lang John
Annual Wage $78,462

Lang John

State OH
Calendar Year 2016
Employer Wooster City
Job Title Plumbing Assignment
Name Lang John
Annual Wage $39,648

Lang John

State OH
Calendar Year 2016
Employer Kent City
Job Title Teacher Assignment
Name Lang John
Annual Wage $70,370

Lang John

State OH
Calendar Year 2015
Employer Wooster City
Job Title Plumbing Assignment
Name Lang John
Annual Wage $39,253

Lang John

State MA
Calendar Year 2015
Employer School District Of Greater Lawrence Technical
Name Lang John
Annual Wage $66,133

Lang John

State FL
Calendar Year 2015
Employer St Johns Water Control Dist
Name Lang John
Annual Wage $65,401

John L Lang

Name John L Lang
Address 315 Washington St Bath ME 04530 -1640
Phone Number 207-442-0158
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John C Lang

Name John C Lang
Address 29 Elliot Ave Manchester ME 04351-3707 -1619
Phone Number 207-728-4853
Gender Male
Date Of Birth 1941-07-07
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

John Lang

Name John Lang
Address PO Box 484 Eliot ME 03903-0484 -0484
Phone Number 207-752-4560
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Range Of New Credit 501
Education Completed Graduate School
Language English

John Lang

Name John Lang
Address 5206 Bell Ave Portage IN 46368-3916 -3916
Phone Number 219-741-0547
Mobile Phone 219-741-0547
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

John A Lang

Name John A Lang
Address 53727 Nottawa Rd Mendon MI 49072 -9705
Phone Number 269-496-4434
Gender Male
Date Of Birth 1943-11-08
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John H Lang

Name John H Lang
Address 4016 Wind Song Way Mount Airy MD 21771 -7492
Phone Number 301-829-1648
Gender Male
Date Of Birth 1956-11-01
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

John D Lang

Name John D Lang
Address 11650 W 38th Pl Wheat Ridge CO 80033 -3876
Phone Number 303-424-1110
Email [email protected]
Gender Male
Date Of Birth 1950-02-04
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John S Lang

Name John S Lang
Address 700 Rosin Dr Chestertown MD 21620 -2204
Phone Number 410-778-1206
Email [email protected]
Gender Male
Date Of Birth 1941-09-10
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 101
Education Completed Graduate School
Language English

John A Lang

Name John A Lang
Address 6544 E University Dr Mesa AZ 85205-7622 APT 13-7629
Phone Number 480-830-5484
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

John F Lang

Name John F Lang
Address 3392 Hidden Ridge Dr Dewitt MI 48820 -8767
Phone Number 517-668-8043
Telephone Number 517-304-0274
Mobile Phone 517-304-0274
Email [email protected]
Gender Male
Date Of Birth 1964-04-01
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

John Lang

Name John Lang
Address 13621 W Glendale Ave Glendale AZ 85307 APT 916-2037
Phone Number 602-881-1252
Email [email protected]
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

John L Lang

Name John L Lang
Address 38974 Dover St Livonia MI 48150 -3349
Phone Number 734-462-1806
Mobile Phone 734-634-1269
Email [email protected]
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John E Lang

Name John E Lang
Address 111 N Kibby St Clinton IN 47842 -7053
Phone Number 765-832-7957
Email [email protected]
Gender Male
Date Of Birth 1946-04-28
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

John M Lang

Name John M Lang
Address 4610 W Mineral Dr Unit 1311 Littleton CO 80128-2582 -7633
Phone Number 770-926-9432
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

John M Lang

Name John M Lang
Address 3890 E Easter Pl Littleton CO 80122 -2037
Phone Number 815-236-5019
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

John E Lang

Name John E Lang
Address 334 Shore Dr Se Fort Walton Beach FL 32548 -5715
Phone Number 850-244-9223
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

John P Lang

Name John P Lang
Address 104 Whispering Woods Ln Alexandria KY 41001 -9225
Phone Number 859-635-0481
Email [email protected]
Gender Male
Date Of Birth 1961-12-14
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

John R Lang

Name John R Lang
Address 34 Sailfish Dr Ponte Vedra Beach FL 32082 -2056
Phone Number 904-422-6690
Gender Male
Date Of Birth 1952-09-01
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $65,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed College
Language English

John F Lang

Name John F Lang
Address 17460-B County Road 501 Bayfield CO 81122-8712 -8712
Phone Number 970-884-8255
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

LANG, JOHN

Name LANG, JOHN
Amount 2000.00
To Eric Cantor (R)
Year 2010
Transaction Type 15
Filing ID 10930983065
Application Date 2010-06-17
Contributor Occupation FINANCI
Contributor Employer GUARDIAN LIFE INSURANCE CO.
Organization Name Guardian Life Insurance
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house

LANG, JOHN

Name LANG, JOHN
Amount 1200.00
To Assn for Advanced Life Underwriting
Year 2010
Transaction Type 15
Filing ID 10930829350
Application Date 2010-05-04
Contributor Occupation Senior Partner
Contributor Employer Cambium Group
Contributor Gender M
Committee Name Assn for Advanced Life Underwriting
Address 234 Mamaroneck Rd SCARSDALE NY

Lang, John E

Name Lang, John E
Amount 1150.00
To Tom Rooney (R)
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation Landscape Architect
Contributor Employer Self Employed
Organization Name Landscape Architect
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Tom Rooney
Seat federal:house
Address 1600 SE Colony Way Jupiter FL

Lang, John

Name Lang, John
Amount 1150.00
To Tom Rooney (R)
Year 2008
Transaction Type 15j
Application Date 2008-10-15
Contributor Occupation Self
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Tom Rooney for Congress
Seat federal:house
Address 1600 SE Colony Way Jupiter FL

LANG, JOHN MR

Name LANG, JOHN MR
Amount 500.00
To America's Foundation
Year 2004
Transaction Type 15
Filing ID 23992541891
Application Date 2003-11-03
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name URS Corp
Contributor Gender M
Recipient Party R
Committee Name America's Foundation
Address 3135 MIDDLE SC NORRISTOWN PA

LANG, JOHN

Name LANG, JOHN
Amount 500.00
To RAPTAKIS, LEONIDAS P
Year 2010
Application Date 2009-05-21
Recipient Party D
Recipient State RI
Seat state:office
Address 92 HARTFORD PIKE NORTH SCITUATE RI

LANG, JOHN

Name LANG, JOHN
Amount 500.00
To American Society of Anesthesiologists
Year 2006
Transaction Type 15
Filing ID 25971459184
Application Date 2005-10-24
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer UNIV OF ALABAMA AT BIRMING
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 2500 CANTERBURY RD BIRMINGHAM AL

LANG, JOHN F MR

Name LANG, JOHN F MR
Amount 500.00
To American Hospital Assn
Year 2006
Transaction Type 15
Filing ID 26960266864
Application Date 2006-06-29
Contributor Occupation Vice President, Trea
Contributor Employer MHA Insurance Company
Contributor Gender M
Committee Name American Hospital Assn
Address 3392 Hidden Ridge Dr DEWITT MI

LANG, JOHN DOUGLAS

Name LANG, JOHN DOUGLAS
Amount 500.00
To Whiting Petroleum Corp
Year 2012
Transaction Type 15
Filing ID 12952407488
Application Date 2012-03-02
Contributor Occupation VICE PRESIDENT
Contributor Employer WHITING PETROLEUM CORPORATION
Contributor Gender M
Committee Name Whiting Petroleum Corp
Address 1700 Broadway Ste 2300 DENVER CO

LANG, JOHN

Name LANG, JOHN
Amount 500.00
To Charlie Crist (I)
Year 2010
Transaction Type 15
Filing ID 10020113023
Application Date 2009-10-20
Contributor Occupation LANDSCAPE ARCHITECT
Contributor Employer SELF
Organization Name Landscape Architect
Contributor Gender M
Recipient Party I
Recipient State FL
Committee Name Charlie Crist for US Senate
Seat federal:senate

LANG, JOHN F MR

Name LANG, JOHN F MR
Amount 375.00
To American Hospital Assn
Year 2006
Transaction Type 15
Filing ID 25971387073
Application Date 2005-09-14
Contributor Occupation Vice President, Trea
Contributor Employer MHA Insurance Company
Contributor Gender M
Committee Name American Hospital Assn
Address 3392 Hidden Ridge Dr DEWITT MI

LANG, JOHN & CONNIE

Name LANG, JOHN & CONNIE
Amount 300.00
To COOK, BYRON
Year 20008
Application Date 2008-01-03
Recipient Party R
Recipient State TX
Seat state:lower

LANG, JOHN F MR

Name LANG, JOHN F MR
Amount 300.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12971243770
Application Date 2012-04-09
Contributor Occupation PRESIDENT
Contributor Employer CASITA ENTERPRISES INC.
Organization Name Casita Enterprises
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1608 BRIDLE PATH CORSICANA TX

LANG, JOHN F MR

Name LANG, JOHN F MR
Amount 300.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12970788564
Application Date 2011-04-07
Contributor Occupation President
Contributor Employer Casita Enterprises, Inc
Organization Name Casita Enterprises
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1620 Princeton Dr CORSICANA TX

LANG, JOHN

Name LANG, JOHN
Amount 300.00
To RAPTAKIS, LEONIDAS P
Year 2010
Application Date 2009-06-25
Recipient Party D
Recipient State RI
Seat state:office
Address 92 HARTFORD PIKE NORTH SCITUATE RI

LANG, JOHN

Name LANG, JOHN
Amount 300.00
To MARKMAN, STEPHEN J
Year 2004
Application Date 2004-05-12
Contributor Occupation CPA
Contributor Employer MHA
Organization Name MHA
Recipient Party N
Recipient State MI
Seat state:judicial
Address 3392 HIDDEN RIDGE DR DEWITT MI

LANG, JOHN CHRIS MR

Name LANG, JOHN CHRIS MR
Amount 250.00
To American Hospital Assn
Year 2010
Transaction Type 15
Filing ID 29992609313
Application Date 2009-07-14
Contributor Occupation Chief Executive Officer
Contributor Employer Cass Regional Medical Center
Contributor Gender M
Committee Name American Hospital Assn
Address 1517 Deer Path RAYMORE MO

LANG, JOHN CHRIS MR

Name LANG, JOHN CHRIS MR
Amount 250.00
To American Hospital Assn
Year 2010
Transaction Type 15
Filing ID 10931152488
Application Date 2010-07-22
Contributor Occupation Chief Executive Officer
Contributor Employer Cass Regional Medical Center
Contributor Gender M
Committee Name American Hospital Assn
Address 1517 Deer Path RAYMORE MO

LANG, JOHN CHRISTOPHER MR

Name LANG, JOHN CHRISTOPHER MR
Amount 250.00
To American Hospital Assn
Year 2012
Transaction Type 15
Filing ID 12950185793
Application Date 2011-10-14
Contributor Occupation Chief Executive Officer
Contributor Employer Cass Regional Medical Center
Contributor Gender M
Committee Name American Hospital Assn
Address 1517 Deer Path RAYMORE MO

LANG, JOHN

Name LANG, JOHN
Amount 250.00
To HOUSE DEMOCRATS CAMPAIGN CMTE OF CONNECTICUT
Year 2006
Application Date 2006-09-25
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Committee Name HOUSE DEMOCRATS CAMPAIGN CMTE OF CONNECTICUT
Address 233 HARTFORD TPKE HAMDEN CT

LANG, JOHN MR

Name LANG, JOHN MR
Amount 240.00
To Rick Santorum (R)
Year 2006
Transaction Type 15
Filing ID 26020161139
Application Date 2005-12-15
Contributor Occupation STRUCTURAL ENGIN
Contributor Employer U.R.S. CORPORATION
Organization Name URS Corp
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Santorum 2006
Seat federal:senate

LANG, JOHN MR

Name LANG, JOHN MR
Amount 200.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24990387121
Application Date 2003-12-22
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 6600 Black Warrior Rd TUSCALOOSA AL

LANG, JOHN F

Name LANG, JOHN F
Amount 200.00
To Bill Johnson (R)
Year 2012
Transaction Type 15
Filing ID 12951398751
Application Date 2011-12-20
Contributor Occupation RETIRED
Contributor Employer NONE/RETIRED
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Bill Johnson for Congress
Seat federal:house
Address 13150 Waterford Rd WATERFORD OH

LANG, JOHN

Name LANG, JOHN
Amount 200.00
To Club for Growth
Year 2008
Transaction Type 24i
Filing ID 29991886820
Application Date 2008-09-18
Contributor Occupation PLA
Contributor Employer JOHN W. LANG M.D. MEDICAL CORP.
Contributor Gender M
Committee Name Club for Growth

LANG, JOHN

Name LANG, JOHN
Amount 200.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 28020700682
Application Date 2008-10-10
Contributor Occupation INFO. REQ.
Contributor Employer INFO. REQ.
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

LANG, JOHN JR

Name LANG, JOHN JR
Amount 200.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 24961761498
Application Date 2003-09-24
Contributor Occupation Business Agent
Contributor Employer Teamsters Local 41
Organization Name Teamsters Local 41
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 2805 Sunburst Dr SMITHVILLE MO

LANG, JOHN

Name LANG, JOHN
Amount 150.00
To HUMMEL, SCOTT
Year 2004
Application Date 2004-08-05
Contributor Occupation CPA SR DIR FINANCE
Contributor Employer MHAIC
Organization Name MHAIC
Recipient Party R
Recipient State MI
Seat state:lower
Address 3392 HIDDEN RIDGE DR DEWITT MI

LANG, JOHN

Name LANG, JOHN
Amount 100.00
To GONZALEZ, GEORGE A
Year 20008
Application Date 2008-02-13
Recipient Party D
Recipient State FL
Seat state:lower
Address 15104 ELMCREST ST ODESSA FL

LANG, JOHN

Name LANG, JOHN
Amount 100.00
To BUNKLEY, BILL
Year 2004
Application Date 2004-07-21
Recipient Party R
Recipient State FL
Seat state:lower
Address 4023 W WATERS AVE STE 5 TAMPA FL

LANG, JOHN

Name LANG, JOHN
Amount 75.00
To VOS, ROBIN J
Year 2010
Application Date 2010-06-24
Recipient Party R
Recipient State WI
Seat state:lower
Address 8946 ARBOR HILL DR RACINE WI

LANG, JOHN

Name LANG, JOHN
Amount 75.00
To NEHR, PETER F
Year 2010
Application Date 2009-08-09
Recipient Party R
Recipient State FL
Seat state:lower
Address 4023 W WATERS AVE TAMPA FL

LANG, JOHN

Name LANG, JOHN
Amount 50.00
To ADINOLFI, AL
Year 20008
Application Date 2007-12-14
Contributor Occupation RETIRED
Recipient Party R
Recipient State CT
Seat state:lower
Address 233 HARTFORD TURNPIKE HAMDEN CT

LANG, JOHN

Name LANG, JOHN
Amount 50.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2006-02-07
Contributor Occupation DRIVER
Contributor Employer FERTIZONA
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 25031 W TATKINS BUCKEYE AZ

LANG, JOHN

Name LANG, JOHN
Amount 50.00
To FARKAS, FRANK
Year 2006
Application Date 2006-03-06
Recipient Party R
Recipient State FL
Seat state:upper
Address 4023 W WATERS AVE 5 TAMPA FL

LANG, JOHN

Name LANG, JOHN
Amount 50.00
To RICHARDS, JODY & MILLER, TONY
Year 2004
Application Date 2003-03-24
Contributor Occupation CHIROPRACTOR
Contributor Employer CHIROPRACTIC ASSOCIATES OF BOONE COUNTY
Organization Name CHIROPRACTIC ASSOCIATION OF BOONE COUNTY
Recipient Party D
Recipient State KY
Seat state:governor
Address 8459 US 42 STE E FLORENCE KY

LANG, JOHN

Name LANG, JOHN
Amount 50.00
To BERNERO, VIRG (G)
Year 2010
Application Date 2010-04-07
Recipient Party D
Recipient State MI
Seat state:governor
Address 6466 SMOKE RISE TRL GRAND BLANC MI

LANG, JOHN

Name LANG, JOHN
Amount 50.00
To BOOK, TODD
Year 2004
Application Date 2004-08-06
Recipient Party D
Recipient State OH
Seat state:lower
Address 54 SLATE RUN RD LUCASVILLE OH

LANG, JOHN

Name LANG, JOHN
Amount 25.00
To LEGG, JOHN
Year 2006
Application Date 2006-06-29
Recipient Party R
Recipient State FL
Seat state:lower
Address 4023 W WATERS AV STE 5 TAMPA FL

LANG, JOHN

Name LANG, JOHN
Amount 25.00
To MCGRIFF JR, PERRY C
Year 2006
Application Date 2005-11-16
Recipient Party D
Recipient State FL
Seat state:upper
Address 4023 W WATERS AVE 5 TAMPA FL

LANG, JOHN

Name LANG, JOHN
Amount 20.00
To BROWN, ROY & DAINES, STEVE
Year 20008
Application Date 2008-09-05
Contributor Occupation AUTO MECH
Contributor Employer LANG AUTO MOTIVE
Recipient Party R
Recipient State MT
Seat state:governor
Address 7565 PIORER BOZEMAN MT

LANG, JOHN A

Name LANG, JOHN A
Amount -2.00
To Deere & Co
Year 2004
Transaction Type 22y
Filing ID 24961653698
Application Date 2004-05-28
Contributor Gender M
Committee Name Deere & Co

JOHN DAVID LANG & LORETTA LANG

Name JOHN DAVID LANG & LORETTA LANG
Address 4101 Oak Creek Drive Austin TX 78727
Value 40000
Landvalue 40000
Buildingvalue 139138
Type Real

LANG JOHN PETER

Name LANG JOHN PETER
Physical Address 1804 STILLMEADOW DR, VALRICO, FL 33596
Owner Address 1804 STILLMEADOW DR, VALRICO, FL 33596
Ass Value Homestead 101092
Just Value Homestead 115039
County Hillsborough
Year Built 1974
Area 2018
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1804 STILLMEADOW DR, VALRICO, FL 33596

LANG JOHN P

Name LANG JOHN P
Physical Address 1020 NW 20TH TER, CAPE CORAL, FL 33993
Owner Address 346 BEAVERBROOK RD, NARROWSBURG, NY 12764
County Lee
Year Built 2007
Area 3484
Land Code Single Family
Address 1020 NW 20TH TER, CAPE CORAL, FL 33993

LANG JOHN M & NANCY R

Name LANG JOHN M & NANCY R
Physical Address 887 ELDRA LOOP,, FL
Owner Address 887 ELDRA LOOP, THE VILLAGES, FL 32162
Ass Value Homestead 161820
Just Value Homestead 175620
County Sumter
Year Built 2008
Area 2002
Applicant Status Wife
Land Code Single Family
Address 887 ELDRA LOOP,, FL

LANG JOHN M &

Name LANG JOHN M &
Physical Address 141 WATERSIDE DR, LAKE WORTH, FL 33462
Owner Address 141 WATERSIDE DR, HYPOLUXO, FL 33462
County Palm Beach
Year Built 1991
Area 1045
Land Code Condominiums
Address 141 WATERSIDE DR, LAKE WORTH, FL 33462

LANG JOHN L & KIMBERLY E

Name LANG JOHN L & KIMBERLY E
Physical Address 217 SKYLINE CIR, CRESTVIEW, FL 32539
Owner Address 217 SKYLINE CR, CRESTVIEW, FL 32539
Ass Value Homestead 149572
Just Value Homestead 149572
County Okaloosa
Year Built 1989
Area 2414
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 217 SKYLINE CIR, CRESTVIEW, FL 32539

LANG JOHN JR

Name LANG JOHN JR
Physical Address 5109 CULPEPPER PL, WESLEY CHAPEL, FL 33544
Owner Address 238 176TH TERRACE DR E, REDINGTON SHORES, FL 33708
County Pasco
Year Built 2004
Area 2518
Land Code Single Family
Address 5109 CULPEPPER PL, WESLEY CHAPEL, FL 33544

LANG JOHN J

Name LANG JOHN J
Physical Address 1723 N KEPLER RD, DELAND, FL 32724
Ass Value Homestead 37874
Just Value Homestead 39224
County Volusia
Year Built 1975
Area 1008
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1723 N KEPLER RD, DELAND, FL 32724

LANG JOHN H REVOCABLE TR DT 1-

Name LANG JOHN H REVOCABLE TR DT 1-
Physical Address 310 S POINT DR, SUGARLOAF KEY, FL 33042
Owner Address LANG JOHN H AND NANCY E, SUMMERLAND KEY, FL 33042
Ass Value Homestead 554361
Just Value Homestead 792141
County Monroe
Year Built 1990
Area 2064
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 310 S POINT DR, SUGARLOAF KEY, FL 33042

LANG JOHN F JR

Name LANG JOHN F JR
Physical Address 2826 SALAMANCA ST,, FL
Owner Address 2826 SALAMANCA ST, THE VILLAGES, FL 32162
Ass Value Homestead 85600
Just Value Homestead 103950
County Sumter
Year Built 2000
Area 1423
Applicant Status Husband
Land Code Single Family
Address 2826 SALAMANCA ST,, FL

LANG JOHN E II & MARY J

Name LANG JOHN E II & MARY J
Physical Address 334 SHORE DR SE, FORT WALTON BEACH, FL 32548
Owner Address 334 SHORE DR SE, FT WALTON BCH, FL 32548
Sale Price 209500
Sale Year 2013
Ass Value Homestead 119944
Just Value Homestead 141039
County Okaloosa
Year Built 1992
Area 1882
Applicant Status Husband
Land Code Single Family
Address 334 SHORE DR SE, FORT WALTON BEACH, FL 32548
Price 209500

LANG JOHN E &

Name LANG JOHN E &
Physical Address 1409 LAKE BASS DR, LAKE WORTH, FL 33461
Owner Address 1409 LAKE BASS DR, LAKE WORTH, FL 33461
Sale Price 10
Sale Year 2012
County Palm Beach
Year Built 1958
Area 2205
Land Code Single Family
Address 1409 LAKE BASS DR, LAKE WORTH, FL 33461
Price 10

LANG JOHN R

Name LANG JOHN R
Physical Address 10113 SW 63RD AVE, OCALA, FL 34476
Owner Address 10113 SW 63RD AVE, OCALA, FL 34476
Ass Value Homestead 66391
Just Value Homestead 66391
County Marion
Year Built 1996
Area 1550
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10113 SW 63RD AVE, OCALA, FL 34476

LANG JOHN E

Name LANG JOHN E
Owner Address 1409 LAKEBASS DRIVE, LAKE WORTH, FL 33461
County Glades
Land Code Vacant Residential

LANG JOHN D TRUSTEE

Name LANG JOHN D TRUSTEE
Physical Address 1506 BENTWOOD DR, SUN CITY CENTER, FL 33573
Owner Address 201 OUR WAY LOOP, CROSSVILLE, TN 38555
Sale Price 125000
Sale Year 2013
County Hillsborough
Year Built 1982
Area 2036
Land Code Single Family
Address 1506 BENTWOOD DR, SUN CITY CENTER, FL 33573
Price 125000

LANG JOHN D JR & AMBER C

Name LANG JOHN D JR & AMBER C
Physical Address 96397 COMMODORE POINT DR, YULEE, FL 32097
Owner Address 96397 COMMODORE POINT DR, YULEE, FL 32097
County Nassau
Year Built 2010
Area 1597
Land Code Single Family
Address 96397 COMMODORE POINT DR, YULEE, FL 32097

LANG JOHN D & SHIRLEY ANN

Name LANG JOHN D & SHIRLEY ANN
Physical Address 171 LANGVILLE GLN SW, LAKE CITY, FL
Owner Address 2884 SW CYPRESS LAKE RD, LAKE CITY, FL 32024
Sale Price 100
Sale Year 2012
County Columbia
Year Built 1997
Area 924
Land Code Mobile Homes
Address 171 LANGVILLE GLN SW, LAKE CITY, FL
Price 100

LANG JOHN D & SHIRLEY A

Name LANG JOHN D & SHIRLEY A
Physical Address 169 LANGVILLE GLN SW, LAKE CITY, FL
Owner Address 2884 SW CYPRESS LAKE ROAD, LAKE CITY, FL 32024
County Columbia
Year Built 1984
Area 700
Land Code Mobile Homes
Address 169 LANGVILLE GLN SW, LAKE CITY, FL

Lang John C

Name Lang John C
Physical Address 1610 SW LEXINGTON DR, Port Saint Lucie, FL 34953
Owner Address 99 Boulder Rd, Upper Black Eddy, PA 18972
County St. Lucie
Year Built 1988
Area 1563
Land Code Single Family
Address 1610 SW LEXINGTON DR, Port Saint Lucie, FL 34953

LANG JOHN A JR & MICAHEL A LAN

Name LANG JOHN A JR & MICAHEL A LAN
Physical Address 9428 GALAXIE CIR, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 9428 GALAXIE CIR, PORT CHARLOTTE, FL 33981

LANG JOHN A JR & D L HEMBREE

Name LANG JOHN A JR & D L HEMBREE
Physical Address 11122 CHELTENHAM AVE, ENGLEWOOD, FL 34224
Ass Value Homestead 79962
Just Value Homestead 83522
County Charlotte
Year Built 1994
Area 1568
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11122 CHELTENHAM AVE, ENGLEWOOD, FL 34224

LANG JOHN A &

Name LANG JOHN A &
Physical Address 951 DE SOTO RD, BOCA RATON, FL 33432
Owner Address 1000 WILKES AVE UNIT 5,, CANADA
Sale Price 289000
Sale Year 2012
County Palm Beach
Year Built 1975
Area 1534
Land Code Condominiums
Address 951 DE SOTO RD, BOCA RATON, FL 33432
Price 289000

LANG JOHN A

Name LANG JOHN A
Physical Address 5631 HALF MOON LAKE RD, TAMPA, FL 33625
Owner Address 4023 W WATERS AVE STE 5, TAMPA, FL 33614
Sale Price 190000
Sale Year 2012
County Hillsborough
Year Built 1985
Area 2068
Land Code Single Family
Address 5631 HALF MOON LAKE RD, TAMPA, FL 33625
Price 190000

LANG JOHN & JANET TTEES

Name LANG JOHN & JANET TTEES
Physical Address 12277 SW 49TH PATH,, FL
Owner Address 13150 WATERFORD RD, WATERFORD, OH 45786
Sale Price 0
Sale Year 2013
County Sumter
Year Built 1959
Area 460
Land Code Mobile Homes
Address 12277 SW 49TH PATH,, FL
Price 0

LANG JOHN

Name LANG JOHN
Physical Address 1043 TIGER LAKE RD, LAKE WALES, FL 33898
Owner Address 1043 TIGER LAKE RD, LAKE WALES, FL 33898
Ass Value Homestead 46562
Just Value Homestead 46562
County Polk
Year Built 1989
Area 1620
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 1043 TIGER LAKE RD, LAKE WALES, FL 33898

LANG JOHN DOYLE & SHIRLEY ANN

Name LANG JOHN DOYLE & SHIRLEY ANN
Physical Address 2884 CYPRESS LAKE RD SW, LAKE CITY, FL
Owner Address 2884 SW CYPRESS LAKE RD, LAKE CITY, FL 32024
Ass Value Homestead 25365
Just Value Homestead 26632
County Columbia
Year Built 1985
Area 1440
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 2884 CYPRESS LAKE RD SW, LAKE CITY, FL

LANG JOHN

Name LANG JOHN
Physical Address 1726 SW 158TH LN, OCALA, FL 34473
Owner Address 1726 SW 158TH LN, OCALA, FL 34473
Ass Value Homestead 129480
Just Value Homestead 131799
County Marion
Year Built 2006
Area 1825
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1726 SW 158TH LN, OCALA, FL 34473

LANG JOHN R

Name LANG JOHN R
Owner Address 2601 ADMIRAL RD, LEAGUE CITY, TX 77573
County Seminole
Land Code Vacant Residential

LANG JOHN C & JANINE C

Name LANG JOHN C & JANINE C
Physical Address 131 LEHIGH AVE
Owner Address 131 N LEHIGH AVE
Sale Price 1
Ass Value Homestead 93900
County mercer
Address 131 LEHIGH AVE
Value 128700
Net Value 128700
Land Value 34800
Prior Year Net Value 128700
Transaction Date 2009-10-27
Property Class Residential
Deed Date 2002-11-30
Sale Assessment 128700
Year Constructed 1958
Price 1

JOHN D THERESA A H/W LANG

Name JOHN D THERESA A H/W LANG
Address 7551 Battersby Street Philadelphia PA 19152
Value 114781
Landvalue 114781
Buildingvalue 79219
Landarea 6,171 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Others, for some reason does not meet the criteria in the definition of market value
Price 100000

JOHN D MILLER & JENNIFER LANG

Name JOHN D MILLER & JENNIFER LANG
Address 5135 N Wildrye Drive Boise ID 83703
Value 38000
Landvalue 38000
Buildingvalue 125900
Landarea 3,484 square feet
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

JOHN D LANG & KARI A LANG

Name JOHN D LANG & KARI A LANG
Address 4215 Daina Drive Cedar Falls IA 50613
Value 55270
Landvalue 55270
Buildingvalue 386680

JOHN D LANG & JOELLEN S LANG

Name JOHN D LANG & JOELLEN S LANG
Address 490 Warrick Drive Washington PA
Value 1880
Landvalue 1880
Buildingvalue 12958

JOHN D LANG

Name JOHN D LANG
Address 1723 Breezeway Court Cedar Hill TX
Value 45600
Landvalue 45600

JOHN D LANG

Name JOHN D LANG
Address 1727 Breezeway Court Cedar Hill TX
Value 25050
Landvalue 25050

JOHN D LANG

Name JOHN D LANG
Address 7918 Bressingham Drive Fairfax VA
Value 246000
Landvalue 246000
Buildingvalue 469950
Landarea 11,700 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

JOHN C LANG & JANINE C LANG

Name JOHN C LANG & JANINE C LANG
Address 131 Lehigh Avenue Hamilton township NJ
Value 34800
Landvalue 34800
Buildingvalue 93900

JOHN C LANG

Name JOHN C LANG
Address 1352 Overlook Circle Cedar Hill TX 75104
Value 312580
Landvalue 71400
Buildingvalue 312580

JOHN C LANG

Name JOHN C LANG
Address 9 Autumn Waye Pembroke MA 02359
Value 181300
Landvalue 181300
Buildingvalue 220100
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOHN B LANG & JANNA S LANG

Name JOHN B LANG & JANNA S LANG
Address 1046 Barrington Drive Cedar Falls IA 50613
Value 36520
Landvalue 36520
Buildingvalue 197360

LANG JOHN R JR REV TRUST

Name LANG JOHN R JR REV TRUST
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32628
Owner Address P O BOX 1359, DUNELLON, FL 34430
County Dixie
Year Built 2006
Area 1000
Land Code Condominiums
Address NE UNASSIGNED, UNINCORPORATED, FL 32628

JOHN B LANG

Name JOHN B LANG
Address 6511 Woodland Drive Dallas TX 75225
Value 509570
Landvalue 310000
Buildingvalue 509570

JOHN A LANG & CHARLENE M LANG

Name JOHN A LANG & CHARLENE M LANG
Address 3111 Violet Drive Waterloo IA 50701
Value 20010
Landvalue 20010
Buildingvalue 133430

JOHN A LANG & CARRIE L LANG

Name JOHN A LANG & CARRIE L LANG
Address 8 Duke Street New Freedom PA
Value 44740
Landvalue 44740
Buildingvalue 215880
Airconditioning yes
Numberofbathrooms 2.2
Bedrooms 4
Numberofbedrooms 4

JOHN A LANG & CARMEN LANG

Name JOHN A LANG & CARMEN LANG
Address 14049 Bayshore Drive Madeira Beach FL 33708
Value 142789
Landvalue 179903
Type Residential
Price 550000

JOHN A LANG

Name JOHN A LANG
Address 1490 Willow Point Cove Marietta GA
Value 84000
Landvalue 84000
Buildingvalue 178910
Type Residential; Lots less than 1 acre

JOHN A LANG

Name JOHN A LANG
Address 2986 Shellhart Road Barberton OH 44203
Value 95890
Landvalue 23480
Buildingvalue 95890
Landarea 12,497 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 95000
Basement Full

JOHN & MARY LANG

Name JOHN & MARY LANG
Address 815 White Birch Lane Lake Zurich IL 60047
Value 17376
Landvalue 17376
Buildingvalue 61740

JOHN & LISA LANG

Name JOHN & LISA LANG
Address 704 June Terrace Lake Zurich IL 60047
Value 16963
Landvalue 16963
Buildingvalue 47532

LANG JOHN P

Name LANG JOHN P
Address 3348R SHORE PARKWAY SR S, NY 11235
Value 120000
Full Value 120000
Block 8771
Lot 310
Stories 1

LANG JOHN P

Name LANG JOHN P
Address 3348 SHORE PARKWAY SR S, NY 11235
Value 592000
Full Value 592000
Block 8771
Lot 110
Stories 2

LANG JOHN C & VALVARDI KATHLEEN

Name LANG JOHN C & VALVARDI KATHLEEN
Physical Address 24 PAWNEE RD
Owner Address 24 PAWNEE RD
Sale Price 0
Ass Value Homestead 129100
County camden
Address 24 PAWNEE RD
Value 181200
Net Value 181200
Land Value 52100
Prior Year Net Value 181200
Transaction Date 2012-01-12
Property Class Residential
Year Constructed 1924
Price 0

LANG JOHN C & KATHLEEN V

Name LANG JOHN C & KATHLEEN V
Physical Address 526 PARK AVE
Owner Address 24 PAWNEE ROAD
Sale Price 198000
Ass Value Homestead 92200
County camden
Address 526 PARK AVE
Value 123000
Net Value 123000
Land Value 30800
Prior Year Net Value 123000
Transaction Date 2011-06-30
Property Class Residential
Deed Date 2011-04-29
Sale Assessment 123000
Price 198000

JOHN A LANG & JODI A LANG

Name JOHN A LANG & JODI A LANG
Address 524 Timberidge Drive St. Peters MO
Value 50000
Landvalue 50000
Buildingvalue 193530
Landarea 23,316 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 159500

JOHN LANG

Name JOHN LANG
Physical Address 1930 SW 25 TER, Miami, FL 33133
Owner Address 1930 SW 25 TERR, MIAMI, FL 33133
Ass Value Homestead 61954
Just Value Homestead 85789
County Miami Dade
Year Built 1953
Area 1515
Applicant Status Wife
Co Applicant Status Husband
Land Code Multi-family - less than 10 units
Address 1930 SW 25 TER, Miami, FL 33133

John Paul Lang

Name John Paul Lang
Doc Id 07317177
City Canton MI
Designation us-only
Country US

John C. Lang

Name John C. Lang
Doc Id 07981858
City Cedar Hill TX
Designation us-only
Country US

John C. Lang

Name John C. Lang
Doc Id 07842722
City Cedar Hill TX
Designation us-only
Country US

John C. Lang

Name John C. Lang
Doc Id 07267830
City Cedar Hill TX
Designation us-only
Country US

JOHN LANG

Name JOHN LANG
Type Republican Voter
State CO
Address 1338 SALEM ST, FORT COLLINS, CO 80525
Phone Number 970-231-7696
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Democrat Voter
State FL
Address 545 MARJON AVE, DUNEDIN, FL 34698
Phone Number 954-336-1341
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Independent Voter
State FL
Address 9230 GREEN PINES TER, NEW PRT RCHY, FL 34655
Phone Number 941-759-8156
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Voter
State FL
Address 11122 CHELTENHAM AVE, ENGLEWOOD, FL 34224
Phone Number 941-473-9230
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Independent Voter
State CT
Address 24 BAUER PL, WESTPORT, CT 06880
Phone Number 917-593-7476
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Independent Voter
State IL
Address BOX 13, CLAYTONVILLE, IL 60926
Phone Number 815-457-2797
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Republican Voter
State FL
Address 1559 SAN CHARLES DR, DUNEDIN, FL 34698
Phone Number 813-781-4134
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Voter
State FL
Address 3030 W. FRIERSON AVE, TAMPA, FL 33614
Phone Number 813-451-2855
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Independent Voter
State FL
Address 4023 W WATERS AVE, TAMPA, FL 33614
Phone Number 813-334-3425
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Democrat Voter
State FL
Address 315 18TH AVE, VERO BEACH, FL 32962-2737
Phone Number 772-569-4416
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Independent Voter
State IA
Address 325 ANN ST, MC GREGOR, IA 52157
Phone Number 563-599-5656
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Democrat Voter
State IA
Address 8808 HAMMONTREE CIRCLE, URBANDALE, IA 50322
Phone Number 515-270-0809
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Republican Voter
State FL
Address 848 PENNSYLVANIA AVE, ROCKLEDGE, FL 32955
Phone Number 508-320-7741
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Independent Voter
State FL
Address 753 N. FRESNO AVE., HERNANDO, FL 34442
Phone Number 352-746-3648
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Voter
State CO
Address 19159 E DOWNY CREEK PL, PARKER, CO 80134
Phone Number 303-726-9293
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Republican Voter
State DE
Address 528 WEST HOLLYOAK, EDGEMOOR, DE 19809
Phone Number 302-887-9051
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Democrat Voter
State FL
Address 35 KINGSMAN CIR, FORT MYERS, FL 33905
Phone Number 239-398-7553
Email Address [email protected]

JOHN LANG

Name JOHN LANG
Type Independent Voter
State CT
Address 233 HARTFORD TPKE, HAMDEN, CT 06517
Phone Number 203-525-2280
Email Address [email protected]

John D Lang

Name John D Lang
Visit Date 4/13/10 8:30
Appointment Number U29507
Type Of Access VA
Appt Made 8/6/12 0:00
Appt Start 8/21/12 9:00
Appt End 8/21/12 23:59
Total People 296
Last Entry Date 8/6/12 8:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

John T Lang

Name John T Lang
Visit Date 4/13/10 8:30
Appointment Number U46597
Type Of Access VA
Appt Made 10/3/11 0:00
Appt Start 10/8/11 7:30
Appt End 10/8/11 23:59
Total People 425
Last Entry Date 10/7/11 15:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

John H Lang

Name John H Lang
Visit Date 4/13/10 8:30
Appointment Number U43224
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/22/2011 9:00
Appt End 9/22/2011 23:59
Total People 340
Last Entry Date 9/20/2011 6:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JohN J LaNg

Name JohN J LaNg
Visit Date 4/13/10 8:30
Appointment Number U29646
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 8/2/2011 12:00
Appt End 8/2/2011 23:59
Total People 335
Last Entry Date 7/26/2011 14:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR (moved from 0830 to 1200 per kate
Release Date 11/22/2011 08:00:00 AM +0000

JOHN R LANG

Name JOHN R LANG
Visit Date 4/13/10 8:30
Appointment Number U97289
Type Of Access VA
Appt Made 4/8/2011 0:00
Appt Start 4/12/2011 9:00
Appt End 4/12/2011 23:59
Total People 276
Last Entry Date 4/8/2011 18:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JOHN W LANG

Name JOHN W LANG
Visit Date 4/13/10 8:30
Appointment Number U92607
Type Of Access VA
Appt Made 3/18/11 13:42
Appt Start 3/23/11 12:30
Appt End 3/23/11 23:59
Total People 340
Last Entry Date 3/18/11 13:42
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

JOHN W LANG

Name JOHN W LANG
Visit Date 4/13/10 8:30
Appointment Number U82870
Type Of Access VA
Appt Made 2/14/11 16:19
Appt Start 2/18/11 12:00
Appt End 2/18/11 23:59
Total People 325
Last Entry Date 2/14/11 16:19
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

JOHN W LANG

Name JOHN W LANG
Visit Date 4/13/10 8:30
Appointment Number U43336
Type Of Access VA
Appt Made 9/24/10 14:39
Appt Start 9/30/10 8:30
Appt End 9/30/10 23:59
Total People 145
Last Entry Date 9/24/10 14:38
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

JOHN D LANG

Name JOHN D LANG
Visit Date 4/13/10 8:30
Appointment Number U76515
Type Of Access VA
Appt Made 2/2/10 19:18
Appt Start 2/4/10 9:00
Appt End 2/4/10 23:59
Total People 143
Last Entry Date 2/2/10 19:18
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

JOHN LANG

Name JOHN LANG
Car KIA AMANTI
Year 2007
Address 1515 Beach Ave, Coshocton, OH 43812-2409
Vin KNALD125X75132824
Phone

JOHN LANG

Name JOHN LANG
Car TOYOTA HIGHLANDER
Year 2007
Address 24963 Wildwood Dr, Westlake, OH 44145-4974
Vin JTEGD21A370162040
Phone 440-777-2359

JOHN LANG

Name JOHN LANG
Car HONDA ACCORD
Year 2007
Address 115 Silver Rock Dr, Roanoke, TX 76262-5116
Vin JHMCM56357C006478
Phone 817-490-9654

JOHN LANG

Name JOHN LANG
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 608 Warwick Rd, Baltimore, MD 21229-4429
Vin 4YMCL10107V108454

JOHN LANG

Name JOHN LANG
Car Plymouth Laser 3dr Hatchback RS T
Year 2007
Address 21 Indian Paintbrush Dr, Bozeman, MT 59718-8337
Vin 4RACS27267N050289

JOHN LANG

Name JOHN LANG
Car TOYOTA TACOMA
Year 2007
Address 1559 SAN CHARLES DR, DUNEDIN, FL 34698-4323
Vin 3TMKU72N77M011857
Phone 727-239-0267

JOHN LANG

Name JOHN LANG
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1321 Homestead St, Baltimore, MD 21218-3625
Vin 2GCEK13Z271157706

JOHN LANG

Name JOHN LANG
Car Lincoln Town Car 4dr Sdn Executi
Year 2007
Address 1460 Shasta Dr, Gardnerville, NV 89460-8026
Vin 1L8BADNG37A038005

JOHN LANG

Name JOHN LANG
Car TOYOTA COROLLA
Year 2007
Address 5043 HAWK EYE DR, BULVERDE, TX 78163-2247
Vin 1NXBR32E87Z930574

JOHN LANG

Name JOHN LANG
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 1338 Salem St, Fort Collins, CO 80525-4803
Vin 1FMEU53847UA27189
Phone 970-223-9033

JOHN B LANG

Name JOHN B LANG
Car CHEV FC13
Year 2007
Address 6914 PATRICIA AVE, DALLAS, TX 75223-1164
Vin 1GNFC13J27R159577

JOHN LANG

Name JOHN LANG
Car CHEVROLET TRAILBLAZER
Year 2007
Address 412 Ma County Road 3103, Jefferson, TX 75657-6891
Vin 1GNDT13S972108845

JOHN LANG

Name JOHN LANG
Car RV CARDINAL
Year 2007
Address PO Box 17, Piketon, OH 45661-0017
Vin 4X4FCAF277G092073
Phone 740-352-3251

JOHN LANG

Name JOHN LANG
Car INFINITI G35
Year 2007
Address 219 Winged Foot Cir, Jackson, MS 39211-2530
Vin JNKBV61E97M720521
Phone 601-206-7751

JOHN LANG

Name JOHN LANG
Car LINCOLN MKZ
Year 2007
Address 17708 CEDAR FALLS RD SE, NORTH BEND, WA 98045-9371
Vin 3LNHM28T27R648687

JOHN LANG

Name JOHN LANG
Car DODGE NITRO
Year 2007
Address 3843 S Wayne Dr, Chandler, AZ 85286-2782
Vin 1D8GU58647W612770

JOHN LANG

Name JOHN LANG
Car FORD MUSTANG
Year 2007
Address 8808 Hammontree Cir, Urbandale, IA 50322-1410
Vin 1ZVFT82H375238714
Phone 515-963-8942

JOHN LANG

Name JOHN LANG
Car MERCEDES-BENZ CLS-CLASS
Year 2007
Address 2021 N LEMANS BLVD UNIT 6104, TAMPA, FL 33607-1155
Vin WDDDJ72X17A081070

JOHN LANG

Name JOHN LANG
Car HONDA ACCORD
Year 2007
Address 3477 Mary Teal Ln, Burlington, KY 41005-8034
Vin 1HGCM66587A102935

JOHN LANG

Name JOHN LANG
Car DODGE DAKOTA
Year 2007
Address 1005 Hillside Dr, Gastonia, NC 28052-7563
Vin 1D7HE48K67S207417

JOHN LANG

Name JOHN LANG
Car DODGE DAKOTA
Year 2007
Address PO Box 5405, Jacksonville, AR 72078-5405
Vin 1D7HE42K87S124547

JOHN LANG

Name JOHN LANG
Car DODGE GRAND CARAVAN
Year 2007
Address 105 School St, Whitman, MA 02382-1938
Vin 1D4GP24R27B133729

JOHN LANG

Name JOHN LANG
Car FORD F-150
Year 2007
Address 1206 S 9th Ave, Marshalltown, IA 50158-3575
Vin 1FTPW14V77KC97372

JOHN LANG

Name JOHN LANG
Car CHEVROLET TAHOE
Year 2007
Address 118 E Island Rd, Colchester, VT 05446-9706
Vin 1GNFK13037J106766

JOHN LANG

Name JOHN LANG
Car JEEP LIBERTY
Year 2007
Address 842 Littleton Rd, Monroe, NH 03771-3218
Vin 1J4GL48K37W685373
Phone

JOHN LANG

Name JOHN LANG
Car TOYOTA SEQUOIA
Year 2007
Address 6511 Woodland Dr, Dallas, TX 75225-2616
Vin 5TDZT38A17S288177
Phone

JOHN LANG

Name JOHN LANG
Car JEEP GRAND CHEROKEE
Year 2007
Address 334 BLUEFISH DR APT 2, FT WALTON BCH, FL 32548-3102
Vin 1J8GR48K97C596888

JOHN LANG

Name JOHN LANG
Car FORD F-150
Year 2007
Address 3805 Thistle Ridge Ln, Bartlett, TN 38135-7420
Vin 1FTRF12W67KB92603

JOHN LANG

Name JOHN LANG
Car NISSAN ARMADA
Year 2007
Address 33 Meer Dr, Feasterville Trevose, PA 19053-1517
Vin 5N1AA08C57N712853
Phone 215-757-1798

John Lang

Name John Lang
Domain mountkamet.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-02
Update Date 2013-10-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 2267 Darien CT 06820
Registrant Country UNITED STATES

John Lang

Name John Lang
Domain johnlangs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-02
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Garnet St. Smithfield Queensland 4878
Registrant Country AUSTRALIA

John LANG

Name John LANG
Domain eldermovemanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-13
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 11255-41 ave. Edmonton Alberta T6J0T6
Registrant Country CANADA

John Lang

Name John Lang
Domain johnlangphoto.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-03-18
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 11204 Foxhaven Drive Charlotte NC 28277
Registrant Country UNITED STATES
Registrant Fax 17043237251

John Lang

Name John Lang
Domain fliphousellc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-05
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 2267 Darien CT 06820
Registrant Country UNITED STATES

John Lang

Name John Lang
Domain rittmanchristianchurch.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-02-03
Update Date 2013-09-18
Registrar Name DOMAIN.COM, LLC
Registrant Address 2691 greenwich rd wadsworth OH 44281
Registrant Country UNITED STATES

John Lang

Name John Lang
Domain insurancemgmtgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-22
Update Date 2013-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 7661 E. Via Del Placito Scottsdale Arizona 85258
Registrant Country UNITED STATES

John Lang

Name John Lang
Domain cubiclewrap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-12
Update Date 2012-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1004 Stottler ct gilbert Arizona 85296
Registrant Country UNITED STATES

John Lang

Name John Lang
Domain babichwines.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-04-26
Update Date 2011-03-13
Registrar Name REGISTER.COM, INC.
Registrant Address Babich Road, Henderson Auckland 1008
Registrant Country NEW ZEALAND
Registrant Fax 6498339929

John Lang

Name John Lang
Domain emyeutien.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-01-05
Update Date 2012-01-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address p.o. box 1907 madison MS 39130
Registrant Country UNITED STATES

John Lang

Name John Lang
Domain warringtonlang.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-11-19
Update Date 2008-11-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address Locked Bag 20019 registered post accepted only Melbourne VIC 3001
Registrant Country AUSTRALIA

John Lang

Name John Lang
Domain scoobylinks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-09-24
Update Date 2011-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 17285 Leggins Way Monument Colorado 80132
Registrant Country UNITED STATES

John Lang

Name John Lang
Domain johnlang3.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-27
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 2267 Darien CT 06820
Registrant Country UNITED STATES

John Lang

Name John Lang
Domain hercuglass.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-04-14
Update Date 2012-10-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Po Box 68 6150 Sugar Hill Road Alfred Station NY 14803
Registrant Country UNITED STATES

john lang

Name john lang
Domain friendlytreeservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-03
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 640 tremont ave Orange New Jersey 07050
Registrant Country UNITED STATES

John Lang

Name John Lang
Domain progenushealth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-23
Update Date 2012-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 8145 N. 86th Place Scottsdale Arizona 85258
Registrant Country UNITED STATES

John Lang

Name John Lang
Domain k9wellnessassociation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-04
Update Date 2013-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address 8145 N. 86th Place Scottsdale Arizona 85258
Registrant Country UNITED STATES

John Lang

Name John Lang
Domain corriecroft.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1998-04-27
Update Date 2013-03-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5145 Kenyon Road Alfred Station NY 14803
Registrant Country UNITED STATES

john lang

Name john lang
Domain opticallabnews.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-09-04
Update Date 2013-09-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 68 callaway crt Ottawa ON k1l 7s7
Registrant Country CANADA

John Lang

Name John Lang
Domain the16thregiment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-28
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1813 s rockwell st. gilbert Arizona 85295
Registrant Country UNITED STATES

John Lang

Name John Lang
Domain ganzflow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-03-14
Update Date 2011-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 17285 Leggins Way Monument Colorado 80132
Registrant Country UNITED STATES

John Lang

Name John Lang
Domain moiralang.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-07-14
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 2267 Darien CT 06820
Registrant Country UNITED STATES

John Lang

Name John Lang
Domain johnlanginsurance.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-10-14
Update Date 2013-10-15
Registrar Name REGISTER.COM, INC.
Registrant Address 4023 W Waters Ave Ste 5 Tampa FL 33614
Registrant Country UNITED STATES

john lang

Name john lang
Domain supermarketdepot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-12
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 19 hidden brook dr honesdale Pennsylvania 18431
Registrant Country UNITED STATES

John Lang

Name John Lang
Domain offpistecapital.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-03
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 2267 Darien CT 06820
Registrant Country UNITED STATES