John Leon

We have found 237 public records related to John Leon in 25 states . People found have 2 ethnicities: African American 2 and Hispanic. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 29 business registration records connected with John Leon in public records. The businesses are registered in 13 different states. Most of the businesses are registered in New York state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Activity Specialist. These employees work in twelve different states. Most of them work in Texas state. Average wage of employees is $52,389.


John Leon

Name / Names John Leon
Age 47
Birth Date 1977
Also Known As John J Leon
Person 2805 Marcelus Dr, Mobile, AL 36606
Phone Number 251-473-1966
Possible Relatives
Laurice T Leon
Email [email protected]

John A Leon

Name / Names John A Leon
Age 55
Birth Date 1969
Also Known As John Leon
Person 69 PO Box, Wheatley, AR 72392
Previous Address 1779 79th East Ave #222, Tulsa, OK 74112
1830 Johnson Ave #14, Jonesboro, AR 72401
4631 Braden Ave, Tulsa, OK 74135

John F Leon

Name / Names John F Leon
Age 57
Birth Date 1967
Also Known As Leon F John
Person 1829 Dayton St, Phoenix, AZ 85006
Phone Number 602-495-1299
Possible Relatives

Nowak John
Previous Address 7615 Palmaire Ave, Glendale, AZ 85303
3525 Montecito Ave #3, Phoenix, AZ 85018
4238 17th St, Phoenix, AZ 85016
4421 Hubbell St, Phoenix, AZ 85008
2222 Rural Rd, Tempe, AZ 85282
8512 Rancho Vista Dr, Scottsdale, AZ 85251
3816 McDowell Rd #114, Phoenix, AZ 85008

John A Leon

Name / Names John A Leon
Age 63
Birth Date 1961
Person 3140 Cypress St, Phoenix, AZ 85008
Phone Number 602-225-9553
Possible Relatives





Previous Address 323 17th Pl, Yuma, AZ 85364
2214 36th St #1, Phoenix, AZ 85008
621 30th Pl #1, Phoenix, AZ 85008
1456 Nevada Dr, Tucson, AZ 85706
2555 Irvington Rd #1, Tucson, AZ 85714

John M Leon

Name / Names John M Leon
Age 69
Birth Date 1955
Person 1240 Illinois St, Tucson, AZ 85714
Phone Number 520-746-0979
Possible Relatives




Quera Leon
Previous Address 4564 Paseo Don Juan, Tucson, AZ 85746
1790 Hoffman Way, Thornton, CO 80229
406 Alma Ave, Flint, MI 48505
2850 90th Pl, Denver, CO 80260

John A Leon

Name / Names John A Leon
Age 70
Birth Date 1954
Person 101 PO Box, Wheatley, AR 72392

John Anthony Leon

Name / Names John Anthony Leon
Age 98
Birth Date 1925
Also Known As Josefina Leon
Person 1501 Venice Ave #17, Tucson, AZ 85712
Phone Number 520-744-3261
Possible Relatives
Previous Address 4901 Sunrise Dr #312, Tucson, AZ 85718
5310 Grady Pl, Tucson, AZ 85730
7356 Bopp Rd, Tucson, AZ 85735
7301 Cortaro Rd, Tucson, AZ 85743
6383 Placita Divina, Tucson, AZ 85750
3701 Cortaro Farms Rd, Tucson, AZ 85742
243 Judd St, Honolulu, HI 96817
5310 Grey Mountain Trl, Tucson, AZ 85750
28006 Marguerite Pkwy, San Juan Capistrano, CA 92692
1639 Walea St, Wahiawa, HI 96786

John A Leon

Name / Names John A Leon
Age N/A
Person 3140 E CYPRESS ST, PHOENIX, AZ 85008
Phone Number 602-225-9553

John Leon

Name / Names John Leon
Age N/A
Person 3390 Dolphin, Lake Havasu City, AZ 86406
Previous Address 657 Plaza Laredo,Lake Havasu City, AZ 86406

John Leon

Name / Names John Leon
Age N/A
Person 209 Nottingham, Calera, AL 35040
Previous Address 31 Hunters,Pelham, AL 35124

John C Leon

Name / Names John C Leon
Age N/A
Person 12506 Monroe, Avondale, AZ 85323
Possible Relatives Deanmarc Leon



Briiana Leon

John J Leon

Name / Names John J Leon
Age N/A
Person 7720 COUNTRY LANE DR, PINSON, AL 35126
Phone Number 205-680-9629

John J Leon

Name / Names John J Leon
Age N/A
Person 2805 MARCELUS DR, MOBILE, AL 36606
Phone Number 251-473-1966

John H Leon

Name / Names John H Leon
Age N/A
Person 510 MONROE ST NW APT B, HUNTSVILLE, AL 35801
Phone Number 256-519-7487

John Leon

Name / Names John Leon
Age N/A
Person 3963 E AGATE KNOLL DR, TUCSON, AZ 85756
Phone Number 520-207-6406

John G Leon

Name / Names John G Leon
Age N/A
Person 3403 N HERITAGE WAY, CHANDLER, AZ 85224
Phone Number 480-491-0679

John Leon

Name / Names John Leon
Age N/A
Person 1829 N DAYTON ST, PHOENIX, AZ 85006
Phone Number 602-495-1299

John W Leon

Name / Names John W Leon
Age N/A
Person 110 Office Park, Birmingham, AL 35223

John Leon

Name / Names John Leon
Age N/A
Person 5900 Thomas Rd #E, Phoenix, AZ 85033

John F Leon

Name / Names John F Leon
Age N/A
Person 7615 Palmaire, Glendale, AZ 85303

John H Leon

Name / Names John H Leon
Age N/A
Person 510 Monroe, Huntsville, AL 35801

John Leon

Name / Names John Leon
Age N/A
Person 6131 16th St, Phoenix, AZ 85016

John Leon

Name / Names John Leon
Age N/A
Person 31 HUNTERS TRCE, PELHAM, AL 35124

John Leon

Name / Names John Leon
Age N/A
Person 657 PLAZA LAREDO, LK HAVASU CTY, AZ 86406

John C Leon

Name / Names John C Leon
Age N/A
Person 5741 W BERKELEY RD, PHOENIX, AZ 85035

John H Leon

Name / Names John H Leon
Age N/A
Person 510 MONROE ST NW, HUNTSVILLE, AL 35801
Phone Number 256-519-7487

John A Leon

Name / Names John A Leon
Age N/A
Person PO BOX 101, WHEATLEY, AR 72392

John Leon

Business Name Victorian Rose Florist & Antq
Person Name John Leon
Position company contact
State CT
Address 326 Route 87 Columbia CT 06237-1127
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 860-228-2955
Number Of Employees 2
Annual Revenue 76960

John Leon

Business Name Sandridge Academy
Person Name John Leon
Position company contact
State OR
Address 30581 Sodaville Mtn Home Rd Lebanon OR 97355-9008
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 541-258-2416
Number Of Employees 31
Fax Number 541-258-1898

John Leon

Business Name Ross Dress For Less
Person Name John Leon
Position company contact
State FL
Address 5755 N University Dr Fort Lauderdale FL 33321-4616
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 954-722-2001

John Leon

Business Name Ross Dress For Less
Person Name John Leon
Position company contact
State FL
Address 921 E Commercial Blvd Oakland Park FL 33334-3297
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 954-489-0832
Number Of Employees 49
Annual Revenue 7853760

John Leon

Business Name Radiological Physician Assoc
Person Name John Leon
Position company contact
State WV
Address 700 Village Dr Fairmont WV 26554-7985
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 304-366-2600

John Leon

Business Name NJ Energy Management LLC
Person Name John Leon
Position company contact
State NJ
Address 215 Jackson Ave Rutherford NJ 07070-1815
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 201-438-9014

John Leon

Business Name Maranatha Storehouse
Person Name John Leon
Position company contact
State MN
Address 5101 Lakeland Ave N Minneapolis MN 55429-3510
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 763-536-0366

John Leon

Business Name Leon John
Person Name John Leon
Position company contact
State KS
Address 2512 4th Ave Leavenworth KS 66048-4432
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 913-684-8989

John Leon

Business Name Leon John
Person Name John Leon
Position company contact
State TX
Address 3807 Wood Gardens CT Humble TX 77339-1872
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 281-359-3641

John Leon

Business Name Leon John
Person Name John Leon
Position company contact
State OH
Address 1839 Ohio Ave East Liverpool OH 43920-3641
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 330-385-4129

John Leon

Business Name Leon
Person Name John Leon
Position company contact
State NC
Address John Leon - Mill Spring, MICAVILLE, 28755 NC
Phone Number
Email [email protected]

John Leon

Business Name John Leon Law Office
Person Name John Leon
Position company contact
State FL
Address 6175 NW 153rd St # 403 Hialeah FL 33014-2435
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 305-827-9983
Number Of Employees 1
Annual Revenue 168670

John Leon

Business Name JOhn Leon
Person Name John Leon
Position company contact
State TX
Address 3807 Wood Gardens Court, Kingwood, TX 77339
SIC Code 154213
Phone Number
Email [email protected]

JOHN LEON

Business Name J A LEON CONSULTING, INC.
Person Name JOHN LEON
Position registered agent
Corporation Status Active
Agent JOHN LEON 300 WEST GLENOAKS BLVD #200, GLENDALE, CA 91202
Care Of 300 WEST GLENOAKS BLVD #200, GLENDALE, CA 91202
CEO JOHN LEON300 WEST GLENOAKS BLVD #200, GLENDALE, CA 91202
Incorporation Date 2014-03-04

JOHN LEON

Business Name J A LEON CONSULTING, INC.
Person Name JOHN LEON
Position CEO
Corporation Status Active
Agent 300 WEST GLENOAKS BLVD #200, GLENDALE, CA 91202
Care Of 300 WEST GLENOAKS BLVD #200, GLENDALE, CA 91202
CEO JOHN LEON 300 WEST GLENOAKS BLVD #200, GLENDALE, CA 91202
Incorporation Date 2014-03-04

John Leon

Business Name Il Papiro
Person Name John Leon
Position company contact
State FL
Address 343 Worth Ave Palm Beach FL 33480-4670
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 561-833-5696
Number Of Employees 3
Annual Revenue 264810

John Leon

Business Name IL Papiro Ltd
Person Name John Leon
Position company contact
State NY
Address 1021 Lexington Ave New York NY 10021-3504
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number
Fax Number 212-288-9330

John Leon

Business Name IL Papiro Inc
Person Name John Leon
Position company contact
State FL
Address 343 Worth Ave Palm Beach FL 33480-4670
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 561-833-5696

John Leon

Business Name II Papiro Inc
Person Name John Leon
Position company contact
State NY
Address 1021 Lexington Ave New York NY 10021-3504
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number
Number Of Employees 2
Annual Revenue 239580
Fax Number 212-288-9330

John Leon

Business Name I-Next Corporation
Person Name John Leon
Position company contact
State NY
Address 28 West 36th Street, New York, NY 10018
SIC Code 866107
Phone Number
Email [email protected]

John Leon

Business Name Grupo Gestion de Colombia
Person Name John Leon
Position company contact
State NY
Address 78-13 153rd Ave, Howard Beach, NY 11414
SIC Code 866107
Phone Number
Email [email protected]

John Leon

Business Name Dudley Products, Inc.
Person Name John Leon
Position company contact
State NC
Address 1080 OLD GREENSBORO RD., KERNERSVILLE, NC 27284-8488
SIC Code 154213
Phone Number
Email [email protected]

John Leon

Business Name Consumer Foods
Person Name John Leon
Position company contact
State NY
Address 12720 Rockaway Blvd South Ozone Park NY 11420-2804
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number

John Leon

Business Name Capital School District
Person Name John Leon
Position company contact
State DE
Address 945 Forest St Dover DE 19904-3498
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 302-672-1500
Number Of Employees 1080
Annual Revenue 45595220

JOHN LEON

Business Name COLTON MASONIC TEMPLE ASSOCIATION
Person Name JOHN LEON
Position CEO
Corporation Status Suspended
Agent 2602 N LEROY, SAN BERNARDINO, CA 92405
Care Of P O BOX 291868, PHELAN, CA 92329-1868
CEO JOHN LEON 2602 N LEROY, SAN BERNARDINO, CA 92405
Incorporation Date 1964-12-08
Corporation Classification Mutual Benefit

JOHN LEON

Business Name COLTON MASONIC TEMPLE ASSOCIATION
Person Name JOHN LEON
Position registered agent
Corporation Status Suspended
Agent JOHN LEON 2602 N LEROY, SAN BERNARDINO, CA 92405
Care Of P O BOX 291868, PHELAN, CA 92329-1868
CEO JOHN LEON2602 N LEROY, SAN BERNARDINO, CA 92405
Incorporation Date 1964-12-08
Corporation Classification Mutual Benefit

John Leon

Business Name American Metal Wash, Inc.
Person Name John Leon
Position company contact
State PA
Address 360 Euclid Avenue, Canonsburg, PA 15317
SIC Code 614101
Phone Number
Email [email protected]

John Leon

Business Name American Metal Wash, Inc
Person Name John Leon
Position company contact
State PA
Address 360 Euclid Avenue, P.O. Box 265, BRAVE, 15316 PA
Phone Number
Email [email protected]

John L Leon

Person Name John L Leon
Filing Number 800400135
Position Director
State TX
Address 3123 Dacca, Houston TX 77051

John Leon Larissou

State CA
Calendar Year 2013
Employer University of California
Job Title RECREATION PRG INSTR
Name John Leon Larissou
Annual Wage $350
Base Pay N/A
Overtime Pay N/A
Other Pay $350
Benefits N/A
Total Pay $350

Leon John E

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Leon John E
Annual Wage $575

Leon John F

State NY
Calendar Year 2017
Employer City Of White Plains
Name Leon John F
Annual Wage $137,134

Leon John E

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Leon John E
Annual Wage $575

Leon John F

State NY
Calendar Year 2016
Employer City Of White Plains
Name Leon John F
Annual Wage $141,217

Leon John E

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Leon John E
Annual Wage $460

Leon John H

State NY
Calendar Year 2015
Employer North Tonawanda City School District
Name Leon John H
Annual Wage $91,359

Leon John F

State NY
Calendar Year 2015
Employer City Of White Plains
Name Leon John F
Annual Wage $113,428

Leon John E

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Leon John E
Annual Wage $660

Leon John D

State NM
Calendar Year 2016
Employer County Of Bernalillo
Job Title Corrections Officer
Name Leon John D
Annual Wage $79,137

Leon John P

State NJ
Calendar Year 2016
Employer University Of Stockton
Job Title Seasonal
Name Leon John P
Annual Wage $8,784

Leon John P

State KS
Calendar Year 2018
Employer Parsons St Hosp & Trng Center
Job Title Activity Specialist I
Name Leon John P
Annual Wage $43,078

Leon John P

State KS
Calendar Year 2017
Employer Parsons St Hosp & Trng Center
Job Title Activity Specialist I
Name Leon John P
Annual Wage $38,349

Leon John

State KS
Calendar Year 2017
Employer Lutheran Schools (Topeka)
Name Leon John
Annual Wage $27,920

Leon John F

State NY
Calendar Year 2018
Employer City Of White Plains
Name Leon John F
Annual Wage $139,387

Leon John P

State KS
Calendar Year 2016
Employer Parsons St Hosp & Trng Center
Job Title Activity Specialist I
Name Leon John P
Annual Wage $27,167

Leon John P

State KS
Calendar Year 2015
Employer Parsons St Hosp & Trng Center
Job Title Activity Specialist I
Name Leon John P
Annual Wage $33,079

Leon John F

State FL
Calendar Year 2018
Employer Department Of Highway Safety And Motor Vehicles
Job Title Florida Highway Patrol Trooper
Name Leon John F
Annual Wage $50,973

Leon John D

State FL
Calendar Year 2017
Employer Martin Co School Board
Name Leon John D
Annual Wage $60,423

Leon John F

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Job Title Law Enforcement Officer
Name Leon John F
Annual Wage $42,146

Leon John F

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Name Leon John F
Annual Wage $40

Leon John F

State FL
Calendar Year 2017
Employer Highway Safety & Motor Vehicle
Name Leon John F
Annual Wage $46,932

Leon John D

State FL
Calendar Year 2016
Employer Martin Co School Board
Name Leon John D
Annual Wage $60,857

Leon John F

State FL
Calendar Year 2016
Employer Highway Safety & Motor Vehicle
Name Leon John F
Annual Wage $46,897

Leon John D

State FL
Calendar Year 2015
Employer Martin Co School Board
Name Leon John D
Annual Wage $54,690

Leon John F

State FL
Calendar Year 2015
Employer Highway Safety & Motor Vehicle
Name Leon John F
Annual Wage $56,371

Leon John M

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Sgt
Name Leon John M
Annual Wage $68,367

Leon John M

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Leon John M
Annual Wage $41,503

Leon John

State KS
Calendar Year 2016
Employer Lutheran Schools (topeka)
Name Leon John
Annual Wage $47,550

Leon John

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Sgt
Name Leon John
Annual Wage $44,500

Dembinski John Leon Wilson

State OR
Calendar Year 2015
Employer Metro (all 7 Departments)
Job Title Medical Technician
Name Dembinski John Leon Wilson
Annual Wage $1,513

Dembinski John Leon Wilson

State OR
Calendar Year 2016
Employer Metro
Job Title Medical Technician
Name Dembinski John Leon Wilson
Annual Wage $303

JOHN LEON CASILLAS

State CA
Calendar Year 2013
Employer Anaheim Union High
Job Title CUSTODIAN
Name JOHN LEON CASILLAS
Annual Wage $66,313
Base Pay $46,988
Overtime Pay $341
Other Pay N/A
Benefits $18,984
Total Pay $47,329
County Orange County

John Leon Larissou

State CA
Calendar Year 2012
Employer University of California
Job Title RECREATION PRG INSTR
Name John Leon Larissou
Annual Wage $350
Base Pay N/A
Overtime Pay N/A
Other Pay $350
Benefits N/A
Total Pay $350

Leon John P

State TX
Calendar Year 2018
Employer City Of Houston
Job Title Engineer/Operator
Name Leon John P
Annual Wage $66,177

De Leon John

State TX
Calendar Year 2017
Employer San Antonio Isd
Name De Leon John
Annual Wage $23,577

De Leon John

State TX
Calendar Year 2017
Employer Edinburg Cisd
Job Title Educational Aide
Name De Leon John
Annual Wage $24,698

De Leon John

State TX
Calendar Year 2017
Employer Eagle Pass Isd
Name De Leon John
Annual Wage $39,902

Leon John

State TX
Calendar Year 2017
Employer City Of Houston
Name Leon John
Annual Wage $68,096

De Leon John

State TX
Calendar Year 2016
Employer San Antonio Isd
Name De Leon John
Annual Wage $20,217

De Leon John

State TX
Calendar Year 2016
Employer Edinburg Cisd
Job Title Educational Aide
Name De Leon John
Annual Wage $24,096

De Leon John

State TX
Calendar Year 2016
Employer Eagle Pass Isd
Name De Leon John
Annual Wage $38,691

Leon John P

State TX
Calendar Year 2016
Employer City Of Houston
Job Title Engineer/operator
Name Leon John P
Annual Wage $61,921

De Leon John

State TX
Calendar Year 2015
Employer Edinburg Cisd
Job Title Educational Aide
Name De Leon John
Annual Wage $23,624

Grumbo John Leon

State OR
Calendar Year 2016
Employer Commission Of Public Utility
Job Title Utility And Energy Analyst 3
Name Grumbo John Leon
Annual Wage $79,181

De Leon John

State TX
Calendar Year 2015
Employer Eagle Pass Isd
Job Title Auxiliary
Name De Leon John
Annual Wage $37,931

De Leon John

State PA
Calendar Year 2018
Employer City Of Philadelphia
Job Title Firefighter
Name De Leon John
Annual Wage $78,059

De Leon John

State PA
Calendar Year 2017
Employer City of Philadelphia
Name De Leon John
Annual Wage $83,196

De Leon John

State PA
Calendar Year 2015
Employer City Of Philadelphia
Job Title Firefighter
Name De Leon John
Annual Wage $112,348

Leon John C

State MS
Calendar Year 2018
Employer Harrison Co School Dist
Job Title Functional Writing - Elementary
Name Leon John C
Annual Wage $68,606

Leon John

State MS
Calendar Year 2017
Employer Harrison Co School Dist
Job Title Emotional Disability (Emd)/Other Combination
Name Leon John
Annual Wage $65,351

Leon John

State MS
Calendar Year 2016
Employer Harrison Co School Dist
Job Title Emotional Disability (emd)/other Combination
Name Leon John
Annual Wage $64,591

Leon John

State MS
Calendar Year 2015
Employer Harrison Co School Dist
Job Title Bus Driver
Name Leon John
Annual Wage $62,147

Boler John Leon

State MN
Calendar Year 2017
Employer Aitkin Public School District
Name Boler John Leon
Annual Wage $82,721

Boler John Leon

State MN
Calendar Year 2016
Employer Aitkin Public School District
Name Boler John Leon
Annual Wage $78,070

Boler John Leon

State MN
Calendar Year 2015
Employer Aitkin Public School District
Name Boler John Leon
Annual Wage $78,070

Grumbo John Leon

State OR
Calendar Year 2018
Employer Public Utility Commission
Job Title Utility And Energy Analyst 3
Name Grumbo John Leon
Annual Wage $93,960

Grumbo John Leon

State OR
Calendar Year 2017
Employer Commission Of Public Utility
Job Title Utility And Energy Analyst 3
Name Grumbo John Leon
Annual Wage $88,572

Leon John P

State TX
Calendar Year 2015
Employer City Of Houston
Job Title Engineer/operator
Name Leon John P
Annual Wage $72,958

Leon Jr John

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Leon Jr John
Annual Wage $34,137

John F Leon

Name John F Leon
Address 3 Jemma Ln Glen Carbon IL 62034 -1842
Mobile Phone 618-288-6289
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

John Leon

Name John Leon
Address 112 N Oak St Villa Grove IL 61956-1404 -1404
Phone Number 217-832-7871
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed Graduate School
Language English

John R Leon

Name John R Leon
Address 3690 25th Ave Sw Naples FL 34117 -7126
Phone Number 239-353-7511
Gender Male
Date Of Birth 1963-11-29
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John Leon

Name John Leon
Address 1125 Jardin Dr Naples FL 34104 -6616
Phone Number 239-417-8636
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John Leon

Name John Leon
Address 85 Oxford Way Huntingtown MD 20639 -3311
Phone Number 410-286-3204
Telephone Number 410-474-2731
Mobile Phone 410-474-2731
Email [email protected]
Gender Male
Date Of Birth 1964-02-22
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

John A Leon

Name John A Leon
Address 3140 E Cypress St Phoenix AZ 85008 -2826
Phone Number 602-225-9553
Mobile Phone 602-320-2319
Email [email protected]
Gender Male
Date Of Birth 1958-01-08
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

John Leon

Name John Leon
Address 4558 Van Couver Ave Sw Wyoming MI 49519 -4541
Phone Number 616-719-6489
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $55,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

John Leon

Name John Leon
Address 7676 Clubhouse Estates Dr Orlando FL 32819-5046 -5046
Phone Number 661-886-2736
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

John A Leon

Name John A Leon
Address 29815 E River Rd Grosse Ile MI 48138 -1935
Phone Number 734-671-0125
Gender Male
Date Of Birth 1945-11-20
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

John G Leon

Name John G Leon
Address 33651 N Greentree Rd Grayslake IL 60030 -1842
Phone Number 847-548-7673
Mobile Phone 847-343-8118
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John D Leon

Name John D Leon
Address Po Box 1033 Stuart FL 34995 -1033
Phone Number 904-504-6107
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

John E Leon

Name John E Leon
Address 6118 Mullen Rd Shawnee KS 66216 -1552
Phone Number 913-549-6140
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

John D Leon

Name John D Leon
Address 12411 W 119th Ter Overland Park KS 66213 APT 615-5725
Phone Number 913-814-7604
Gender Unknown
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John V Leon

Name John V Leon
Address 1025 Se 4th Ave Dania FL 33004 APT 102-5236
Phone Number 954-817-5790
Email [email protected]
Gender Male
Date Of Birth 1971-07-12
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

LEON, JOHN

Name LEON, JOHN
Amount 1000.00
To MANCHIN III, JOE
Year 2004
Application Date 2003-07-23
Contributor Occupation PHYSICIAN
Contributor Employer PRIVATE PRACTICE
Recipient Party D
Recipient State WV
Seat state:governor
Address 15 WOODCLUFF DR FAIRMONT WV

LEON, JOHN

Name LEON, JOHN
Amount 300.00
To Christine O'Donnell (R)
Year 2010
Transaction Type 15
Filing ID 10021013891
Application Date 2010-10-15
Contributor Occupation AIR TRAFFIC CONTR
Contributor Employer ROBINSON AVIATION
Organization Name Robinson Aviation
Contributor Gender M
Recipient Party R
Recipient State DE
Committee Name Friends of Christine O'Donnell 08
Seat federal:senate

LEON, JOHN

Name LEON, JOHN
Amount 300.00
To Christine O'Donnell (R)
Year 2010
Transaction Type 15
Filing ID 10020933564
Application Date 2010-10-01
Contributor Occupation AIR TRAFFIC CONTR
Contributor Employer ROBINSON AVIATION
Organization Name Robinson Aviation
Contributor Gender M
Recipient Party R
Recipient State DE
Committee Name Friends of Christine O'Donnell 08
Seat federal:senate

LEON, JOHN

Name LEON, JOHN
Amount 300.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950555652
Application Date 2012-01-23
Contributor Occupation AIR TRAFFIC CONTROL
Contributor Employer ROBINSON AVIATION
Organization Name Robinson Aviation
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 2005 BREEZWAY BEND LN LEAGUE CITY TX

LEON, JOHN

Name LEON, JOHN
Amount 250.00
To Timothy V Johnson (R)
Year 2004
Transaction Type 15
Filing ID 24990312467
Application Date 2003-10-06
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Friends of Tim Johnson
Seat federal:house
Address 112 North Oak Box 200 VILLA GROVE IL

LEON, JOHN

Name LEON, JOHN
Amount 250.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020913661
Application Date 2010-10-01
Contributor Occupation AIR TRAFFIC CONTR
Contributor Employer ROBINSON AVIATION
Organization Name Robinson Aviation
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

LEON, JOHN

Name LEON, JOHN
Amount 250.00
To Ted Cruz (R)
Year 2012
Transaction Type 15
Filing ID 12020471014
Application Date 2012-05-21
Contributor Occupation AIR TRAFFIC CONTROL
Contributor Employer ROBINSON AVIATION
Organization Name Robinson Aviation
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Ted Cruz for Senate
Seat federal:senate

LEON, JOHN

Name LEON, JOHN
Amount 200.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 11020073855
Application Date 2010-10-20
Contributor Occupation AIR TRAFFIC CONTR
Contributor Employer ROBINSON AVIATION
Organization Name Robinson Aviation
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

LEON, JOHN

Name LEON, JOHN
Amount 100.00
To MULLETT, CHUCK
Year 2006
Application Date 2006-10-12
Recipient Party R
Recipient State WV
Seat state:lower

LEON, JOHN P

Name LEON, JOHN P
Amount 50.00
To RELL, M JODI
Year 2006
Application Date 2006-09-11
Contributor Occupation RETIRED
Recipient Party R
Recipient State CT
Seat state:governor
Address 7 APPLEWOOD DR SEYMOUR CT

LEON, JOHN CHARLES

Name LEON, JOHN CHARLES
Amount 50.00
To MEDINA, DEBRA
Year 2010
Application Date 2010-01-20
Contributor Occupation AIR TRAFFIC CONTROL
Contributor Employer ROBINSON AVIATION
Recipient Party R
Recipient State TX
Seat state:governor

LEON, JOHN A

Name LEON, JOHN A
Amount 25.00
To RICHARDSON, BILL (G)
Year 2006
Application Date 2006-09-11
Recipient Party D
Recipient State NM
Seat state:governor
Address 7301 N CORTARO RD TUCSON AZ

LEON, JOHN

Name LEON, JOHN
Amount 25.00
To DAVIS, ALTON THOMAS
Year 2010
Application Date 2010-10-18
Recipient Party N
Recipient State MI
Seat state:judicial
Address PO BOX 30755 LANSING MI

LEON, JOHN

Name LEON, JOHN
Amount 25.00
To LEYTON, DAVID S
Year 2010
Application Date 2010-10-14
Recipient Party D
Recipient State MI
Seat state:office
Address 29815 E RIVER RD GROSSE ILE MI

LEON, JOHN

Name LEON, JOHN
Amount 25.00
To MCCANN, SEAN
Year 2010
Application Date 2009-09-09
Recipient Party D
Recipient State MI
Seat state:lower
Address 10505 BORGMAN HUNTINGTON WOODS MI

LEON, JOHN

Name LEON, JOHN
Amount 25.00
To LAW, KATHLEEN
Year 2010
Application Date 2010-10-14
Recipient Party D
Recipient State MI
Seat state:upper
Address 29815 E RIVER GROSSE ILE MI

JOHN LEON & REGINA LEON

Name JOHN LEON & REGINA LEON
Address 19814 Lajuana Lane Spring TX 77388
Value 16465
Landvalue 16465
Buildingvalue 116613

LEON JOHN B

Name LEON JOHN B
Physical Address 2117 SAUL DR, JACKSONVILLE, FL 32216
Owner Address 2117 SAUL DR, JACKSONVILLE, FL 32216
Ass Value Homestead 72308
Just Value Homestead 72308
County Duval
Year Built 1958
Area 1709
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2117 SAUL DR, JACKSONVILLE, FL 32216

LEON JOHN D

Name LEON JOHN D
Physical Address 9230 CASTLE BLVD, JACKSONVILLE, FL 32208
Owner Address 14122 CRYSTAL COVE DR, JACKSONVILLE, FL 32224
County Duval
Year Built 1959
Area 1113
Land Code Single Family
Address 9230 CASTLE BLVD, JACKSONVILLE, FL 32208

LEON JOHN E

Name LEON JOHN E
Physical Address 1922 BLAZERS TRL, LAKELAND, FL 33809
Owner Address 1922 BLAZERS TRL, LAKELAND, FL 33809
Ass Value Homestead 26233
Just Value Homestead 26233
County Polk
Year Built 1985
Area 1584
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1922 BLAZERS TRL, LAKELAND, FL 33809

LEON JOHN H

Name LEON JOHN H
Physical Address 3675 MICCOSUKEE RD, TALLAHASSEE, FL 32308
Owner Address 3675 MICCOSUKEE RD, TALLAHASSEE, FL 32308
Ass Value Homestead 20490
Just Value Homestead 20490
County Leon
Year Built 1984
Area 1248
Land Code Mobile Homes
Address 3675 MICCOSUKEE RD, TALLAHASSEE, FL 32308

LEON JOHN M

Name LEON JOHN M
Physical Address 3310 W CORDELIA ST, TAMPA, FL 33607
Owner Address 1514 WAKEFIELD DR, BRANDON, FL 33511
County Hillsborough
Year Built 1963
Area 1310
Land Code Single Family
Address 3310 W CORDELIA ST, TAMPA, FL 33607

LEON JOHN M

Name LEON JOHN M
Physical Address 2310 NE 21ST PL, CAPE CORAL, FL 33909
Owner Address 13030 SW 4TH ST, MIAMI, FL 33184
County Lee
Land Code Vacant Residential
Address 2310 NE 21ST PL, CAPE CORAL, FL 33909

LEON JOHN M

Name LEON JOHN M
Physical Address 1411 ROBERT AVE, LEHIGH ACRES, FL 33972
Owner Address 13030 SW 4TH ST, MIAMI, FL 33184
County Lee
Land Code Vacant Residential
Address 1411 ROBERT AVE, LEHIGH ACRES, FL 33972

LEON JOHN PAUL

Name LEON JOHN PAUL
Physical Address 1156 CAREY GLEN CIR, ORLANDO, FL 32824
Owner Address 1156 CAREY GLEN CIR, ORLANDO, FLORIDA 32824
Ass Value Homestead 87001
Just Value Homestead 88296
County Orange
Year Built 2000
Area 1452
Land Code Single Family
Address 1156 CAREY GLEN CIR, ORLANDO, FL 32824

LEON JOHN

Name LEON JOHN
Address 128-20 SUTTER AVENUE, NY 11420
Value 492000
Full Value 492000
Block 11766
Lot 39
Stories 2

LEON JOHN

Name LEON JOHN
Address 129-06 SUTTER AVENUE, NY 11420
Value 468000
Full Value 468000
Block 11767
Lot 33
Stories 2

JOHN A LEON

Name JOHN A LEON
Address 14915 Timberchase Place Cypress TX 77429
Value 37800
Landvalue 37800
Buildingvalue 170829

LEON JOHN A

Name LEON JOHN A
Physical Address 262 W LANGSNER ST, ENGLEWOOD, FL 34223
Owner Address 262 W LANGSNER ST, ENGLEWOOD, FL 34223
Ass Value Homestead 38646
Just Value Homestead 42600
County Sarasota
Year Built 1957
Area 850
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 262 W LANGSNER ST, ENGLEWOOD, FL 34223

JOHN A LEON

Name JOHN A LEON
Address 2100 Ohio Avenue East Liverpool OH 43920
Value 1800
Landvalue 1800

JOHN ANTHONY LEON JR & DOROTHY A LEON

Name JOHN ANTHONY LEON JR & DOROTHY A LEON
Address 2443 Glen Cove Way High Point NC 27265-9306
Value 34000
Landvalue 34000
Buildingvalue 219700
Bedrooms 3
Numberofbedrooms 3

JOHN B LEON & SANDRA D LEON

Name JOHN B LEON & SANDRA D LEON
Address 2117 Saul Drive Jacksonville FL 32216
Value 129142
Landvalue 40000
Buildingvalue 87143
Usage Residential Land 3-7 Units Per Acre

JOHN C LEON

Name JOHN C LEON
Address 3807 Wood Gardens Court Humble TX 77339
Value 27993
Landvalue 27993
Buildingvalue 114173

JOHN DE LEON

Name JOHN DE LEON
Address 2114 Virgil Place Bronx NY 10473
Value 505000
Landvalue 10333

JOHN E LEON

Name JOHN E LEON
Address 6118 Mullen Road Shawnee KS
Value 3462
Landvalue 3462
Buildingvalue 15583

JOHN F LEON

Name JOHN F LEON
Address 2274 SE Emerson Drive Palm Bay FL 32909
Value 5000
Landvalue 5000
Type Hip/Gable
Price 45500
Usage Single Family Residence

JOHN F ROSE MARIE LEON

Name JOHN F ROSE MARIE LEON
Address 10515 Thornham Lane Mokena IL 60448
Value 18764
Landvalue 18764
Buildingvalue 73183

JOHN G & DAWN M LEON

Name JOHN G & DAWN M LEON
Address 33651 N Greentree Road Grayslake IL 60030
Value 14526
Landvalue 14526
Buildingvalue 37597

JOHN LEON

Name JOHN LEON
Address 1025 SE 4th Avenue #102 Dania Beach FL 33004
Value 8860
Landvalue 8860
Buildingvalue 79700

JOHN LEON

Name JOHN LEON
Address 6261 Amelia Drive Sharonville OH

JOHN LEON

Name JOHN LEON
Address 1927 Jones Street Rosenberg TX
Type Real

JOHN A LEON & KOKAVECZ LEANNE LEON

Name JOHN A LEON & KOKAVECZ LEANNE LEON
Address 17281 Lowenberg Terrace Lake Oswego OR 97034
Value 287497
Landvalue 287497
Buildingvalue 527090
Bedrooms 4
Numberofbedrooms 4
Price 829000

JOHNSON JOHN LEON

Name JOHNSON JOHN LEON
Physical Address 164 IRIS CT SW, LAKE CITY, FL
Owner Address 164 SW IRIS CT, LAKE CITY, FL 32024
County Columbia
Year Built 2006
Area 1560
Land Code Mobile Homes
Address 164 IRIS CT SW, LAKE CITY, FL

John Leon

Name John Leon
Doc Id 08320635
City Kingwood TX
Designation us-only
Country US

JOHN LEON

Name JOHN LEON
Type Republican Voter
State OR
Address 1420 NW LOVEJOY ST APT 203, PORTLAND, OR 97209
Phone Number 916-768-9245
Email Address [email protected]

JOHN LEON

Name JOHN LEON
Type Independent Voter
State PA
Address 850 S BRIDGE RD LOT 1, PROSPERITY, PA 15329
Phone Number 724-747-7060
Email Address [email protected]

JOHN LEON

Name JOHN LEON
Type Voter
State NY
Address 829 BEACH RD, ANGOLA, NY 14006
Phone Number 716-397-4550
Email Address [email protected]

JOHN LEON

Name JOHN LEON
Type Republican Voter
State PA
Phone Number 610-522-0865
Email Address [email protected]

JOHN LEON

Name JOHN LEON
Type Voter
State NY
Address 652 BEAVER MEADOW RD, COOPERSTOWN, NY 13326
Phone Number 607-427-4696
Email Address [email protected]

JOHN LEON

Name JOHN LEON
Type Voter
State AZ
Address 108 N GREENFIELD, MESA, AZ 85201
Phone Number 480-390-3337
Email Address [email protected]

JOHN LEON

Name JOHN LEON
Type Independent Voter
State MD
Address 85 OXFORD WAY, HUNTINGTOWN, MD 20639
Phone Number 410-474-2731
Email Address [email protected]

JOHN LEON

Name JOHN LEON
Type Voter
State FL
Address 5284 CYPRESS CT, ORLANDO, FL 32811
Phone Number 407-230-7911
Email Address [email protected]

JOHN LEON

Name JOHN LEON
Type Independent Voter
State NY
Address 105 DUANE ST. 18C, NEW YORK, NY 10007
Phone Number 212-566-4220
Email Address [email protected]

JOHN LEON

Name JOHN LEON
Type Voter
State NY
Address 105 DUANE ST APT 18C, NEW YORK, NY 10007
Phone Number 212-566-4220
Email Address [email protected]

JOHN E. LEON

Name JOHN E. LEON
Type Independent Voter
State TX
Address 509 WESTCHESTER DRIVE, SCHERTZ, TX 78154
Phone Number 210-659-4709
Email Address [email protected]

JOHN P LEON

Name JOHN P LEON
Visit Date 4/13/10 8:30
Appointment Number U77415
Type Of Access VA
Appt Made 1/24/2011 16:19
Appt Start 1/25/2011 20:15
Appt End 1/25/2011 23:59
Total People 153
Last Entry Date 1/24/2011 16:19
Meeting Location OEOB
Caller KYLE
Description STATE OF THE UNION WATCH PARTY/
Release Date 04/29/2011 07:00:00 AM +0000

JOHN LEON

Name JOHN LEON
Visit Date 4/13/10 8:30
Appointment Number U08495
Type Of Access VA
Appt Made 5/21/10 7:37
Appt Start 5/27/10 8:30
Appt End 5/27/10 23:59
Total People 415
Last Entry Date 5/21/10 7:37
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JOHN LEON

Name JOHN LEON
Car HONDA PILOT
Year 2009
Address 9328 Brownstone Ledge Ave, Las Vegas, NV 89149-1660
Vin 5FNYF38419B010948

JOHN LEON

Name JOHN LEON
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 3807 Wood Gardens Ct, Humble, TX 77339-1872
Vin 1HD1CX3197K413637

JOHN LEON

Name JOHN LEON
Car GMC YUKON XL
Year 2007
Address 15 Woodcliff Dr, Fairmont, WV 26554-1256
Vin 1GKFK66807J329875
Phone 304-367-0695

JOHN LEON

Name JOHN LEON
Car CHRYSLER 300
Year 2007
Address 12490 QUIVIRA RD APT 4001, OVERLAND PARK, KS 66213-4492
Vin 2C3KA53G07H722414

JOHN LEON

Name JOHN LEON
Car JEEP LIBERTY
Year 2007
Address 5336 Belclare Rd, Cincinnati, OH 45247-7804
Vin 1J4GL48K27W538283

JOHN LEON

Name JOHN LEON
Car FORD F-150
Year 2007
Address 3140 E CYPRESS ST, PHOENIX, AZ 85008-2826
Vin 1FTPW14557KD63434

JOHN LEON

Name JOHN LEON
Car GMC YUKON XL
Year 2007
Address 994 El Camino Way, Boulder City, NV 89005-2212
Vin 1GKFK16347R346669

JOHN LEON

Name JOHN LEON
Car HYUNDAI SANTA FE
Year 2007
Address 13250 Tyler Ln, Gulfport, MS 39503-9607
Vin 5NMSG13D47H064447

JOHN LEON

Name JOHN LEON
Car TOYOTA RAV4
Year 2008
Address 19814 Lajuana Ln, Spring, TX 77388-6120
Vin JTMZK31V885018967

JOHN LEON

Name JOHN LEON
Car CHRYSLER PT CRUISER
Year 2007
Address 200 E COURTLAND PL, SAN ANTONIO, TX 78212-3904
Vin 3A4FY58B87T606160

JOHN LEON

Name JOHN LEON
Car FORD FOCUS
Year 2008
Address 8507 Bronson St, Houston, TX 77034-2838
Vin 1FAHP35N98W193865

John Leon

Name John Leon
Car LEXUS RX 350
Year 2008
Address 15 Woodcliff Dr, Fairmont, WV 26554-1256
Vin 2T2HK31U78C074237

John Leon

Name John Leon
Car CHEVROLET HHR
Year 2008
Address 2005 Breezway Bend Ln, League City, TX 77573-4602
Vin 3GNDA13D18S528743

JOHN LEON

Name JOHN LEON
Car NISSAN ALTIMA
Year 2008
Address 6100 NW LOOP 410 APT 413, SAN ANTONIO, TX 78238-3331
Vin 1N4AL21EX8N544799

John Leon

Name John Leon
Car HONDA RIDGELINE
Year 2008
Address 9328 Brownstone Ledge Ave, Las Vegas, NV 89149-1660
Vin 2HJYK16208H513456

JOHN LEON

Name JOHN LEON
Car HYUNDAI ELANTRA
Year 2008
Address 33651 N Greentree Rd, Grayslake, IL 60030-1842
Vin KMHDU46D58U483511
Phone 847-945-3080

JOHN LEON

Name JOHN LEON
Car HYUNDAI SANTA FE
Year 2008
Address 13250 Tyler Ln, Gulfport, MS 39503-9607
Vin 5NMSH13E78H143134
Phone 228-539-8127

JOHN LEON

Name JOHN LEON
Car MERCEDES-BENZ S-CLASS
Year 2009
Address 15 Woodcliff Dr, Fairmont, WV 26554-1256
Vin WDDNG86X29A250177

JOHN LEON

Name JOHN LEON
Car DODGE RAM PICKUP 1500
Year 2009
Address 19603 WATER POINT TRL, KINGWOOD, TX 77346-1355
Vin 1D3HB16P99J528061

JOHN LEON

Name JOHN LEON
Car FORD FOCUS
Year 2008
Address 3690 25TH AVE SW, NAPLES, FL 34117-7126
Vin 1FAHP33N58W115330
Phone 239-353-7511

JOHN LEON

Name JOHN LEON
Car BMW 5 SERIES
Year 2007
Address 13030 SW 4th St, Miami, FL 33184-1212
Vin WBANB53567CP08845
Phone 305-552-0058

Leon, John

Name Leon, John
Domain justblessings.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-02-01
Update Date 2012-01-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 757 S.E. 17th Street Fort Lauderdale FL 33306
Registrant Country UNITED STATES

John Leon

Name John Leon
Domain justtryintomakecentsofitall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-22
Update Date 2013-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 13895 Milwaukee St. Thornton Colorado 80602
Registrant Country UNITED STATES

John Leon

Name John Leon
Domain queenbeestamps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-15
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 6175 nw 153 ST #403 Miami Florida 33014
Registrant Country UNITED STATES

John Leon

Name John Leon
Domain johnleon.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-12-04
Update Date 2012-09-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6261 Amelia Drive Cincinnati OH 45241
Registrant Country UNITED STATES

JOHN LEON

Name JOHN LEON
Domain kidsrecuefund.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2805 E. Oakland Pk Blvd|#252 Fort Lauderdale Florida 33306
Registrant Country UNITED STATES

John Leon

Name John Leon
Domain leonscourier.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-09
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 31 Thomas St Brentwood New York 11717
Registrant Country UNITED STATES

John Leon

Name John Leon
Domain stanthonychamps.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-05-30
Update Date 2013-03-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 509 Westchester Drive SCHERTZ Texas 78154
Registrant Country UNITED STATES

John Leon

Name John Leon
Domain justtryingtomakecentsofitall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-22
Update Date 2013-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 13895 Milwaukee St. Thornton Colorado 80602
Registrant Country UNITED STATES
Registrant Fax 503 3343615

JOHN LEON

Name JOHN LEON
Domain mipension.com
Contact Email [email protected]
Whois Sever whois.gocanadadomains.com
Create Date 2011-05-27
Update Date 2013-05-07
Registrar Name GO CANADA DOMAINS, LLC
Registrant Address 2805 E. Oakland Pk Blvd|#252 Fort Lauderdale Florida 33306
Registrant Country UNITED STATES
Registrant Fax 954 3373701

john leon

Name john leon
Domain heavydutyinjectors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1511 pine ave orlando Florida 32824
Registrant Country UNITED STATES

john leon

Name john leon
Domain dieseltruckinjectors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1511 pine ave orlando Florida 32824
Registrant Country UNITED STATES

JOHN LEON

Name JOHN LEON
Domain kidsrescuefund.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-25
Update Date 2013-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address 524 NE 27 Drive Fort Lauderdale Florida 33334
Registrant Country UNITED STATES

john leon

Name john leon
Domain cleaningorlando.biz
Contact Email [email protected]
Create Date 2013-07-02
Update Date 2013-07-02
Registrar Name GODADDY.COM, INC.
Registrant Address 2187 pinyon rd aPOPKA Florida 32703
Registrant Country UNITED STATES

John Leon

Name John Leon
Domain cupcake-sugarbaby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2805 East Oakland Park Blvd|#252 Fort Lauderdale Florida 33306
Registrant Country UNITED STATES

John Leon

Name John Leon
Domain simplebookeeping.biz
Contact Email [email protected]
Create Date 2013-09-12
Update Date 2013-09-12
Registrar Name NETWORK SOLUTIONS INC.
Registrant Address 757 S.E. 17th Street #285 Fort Lauderdale FL 33306
Registrant Country UNITED STATES

john leon

Name john leon
Domain cleaningorlando.info
Contact Email [email protected]
Create Date 2013-07-02
Update Date 2013-08-31
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 2187 pinyon rd aPOPKA Florida 32703
Registrant Country UNITED STATES

JOHN LEON

Name JOHN LEON
Domain kidsrescuefund.info
Contact Email [email protected]
Create Date 2013-11-25
Update Date 2013-11-25
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 524 NE 27 Drive Fort Lauderdale Florida 33334
Registrant Country UNITED STATES

John Leon

Name John Leon
Domain johnleon.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-01-06
Update Date 2013-12-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 3807 Wood Gardens Court Kingwood TX 77339 Kingwood TX 77339
Registrant Country UNITED STATES

john leon

Name john leon
Domain dieselcontinental.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1511 pine ave orlando Florida 32824
Registrant Country UNITED STATES

JOHN LEON

Name JOHN LEON
Domain part-time-biz.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-10-26
Update Date 2013-09-27
Registrar Name ENOM, INC.
Registrant Address 1 PENN PLAZA FORT LEE NJ 07024
Registrant Country UNITED STATES

JOHN LEON

Name JOHN LEON
Domain kidsrescuefund.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-25
Update Date 2013-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address 524 NE 27 Drive Fort Lauderdale Florida 33334
Registrant Country UNITED STATES

Leon, John

Name Leon, John
Domain justblessings.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-02-01
Update Date 2012-01-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 757 S.E. 17th Street Fort Lauderdale FL 33306
Registrant Country UNITED STATES

Leon, John

Name Leon, John
Domain simplebookeeping.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-01-13
Update Date 2012-01-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 757 S.E. 17th Street Fort Lauderdale FL 33306
Registrant Country UNITED STATES

Leon, John

Name Leon, John
Domain toysexbox.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-12-14
Update Date 2012-01-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 757 S.E. 17th Street Fort Lauderdale FL 33306
Registrant Country UNITED STATES

Leon, John

Name Leon, John
Domain hackmonetizer.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-15
Update Date 2013-07-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 12022 rosemest saint louis MO 63138
Registrant Country UNITED STATES

Leon, John

Name Leon, John
Domain investnowmiami.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-03
Update Date 2013-10-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Leon, John

Name Leon, John
Domain lepetitepalette.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-02-19
Update Date 2012-12-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

John Leon

Name John Leon
Domain cupcake-sugarbaby.info
Contact Email [email protected]
Create Date 2012-10-19
Update Date 2013-10-20
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 2805 East Oakland Park Blvd #252 Fort Lauderdale Florida 33306
Registrant Country UNITED STATES
Registrant Fax 19543373701

John Leon

Name John Leon
Domain jlprodj.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-01-06
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6840 walnut st Pittsburgh PA 15225
Registrant Country UNITED STATES