John Lyons

We have found 458 public records related to John Lyons in 34 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School and Completed High School. All people found speak English language. There are 103 business registration records connected with John Lyons in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Custodial Personnel. These employees work in 6 states: CO, AL, DE, FL, IL and GA. Average wage of employees is $65,795.


John Francis Lyons

Name / Names John Francis Lyons
Age 56
Birth Date 1968
Also Known As Jon Lyons
Person 200 Dodge Rd, Rowley, MA 01969
Phone Number 978-948-2464
Possible Relatives



Michelle J Maceralyons

Previous Address 3 Delphi Cir, Andover, MA 01810
47 Atlantic Ave #5, Salisbury, MA 01952
61 Pleasant St, Stoneham, MA 02180
32 Crescent St, Wakefield, MA 01880
12 Union St, Woburn, MA 01801
109 Chestnut St, Andover, MA 01810
103 Franklin St, Stoneham, MA 02180
4 Mid Iron Dr, North Reading, MA 01864
Delphi Ci, Andover, MA 01810
2 King St, Wakefield, MA 01880
Associated Business Lyons Flooring Corp Cj Auditore Flooring, Inc Lyons Flooring & Design Corp

John J Lyons

Name / Names John J Lyons
Age 57
Birth Date 1967
Also Known As John F Lyons
Person 22 Richards Rd, Southborough, MA 01772
Phone Number 508-460-0564
Possible Relatives




Cecilia Annsofi Dahllyons
Previous Address 17 Flagg Dr, Framingham, MA 01702
300 Lincoln St, Waltham, MA 02451
180 Waverley St, Belmont, MA 02478
Email [email protected]

John J Lyons

Name / Names John J Lyons
Age 58
Birth Date 1966
Also Known As J Lyons
Person 131 Concord Rd, Chelmsford, MA 01824
Phone Number 978-256-5409
Possible Relatives

Previous Address 31 Concord Rd, Chelmsford, MA 01824
O31 Concord Rd, Chelmsford, MA 01824
173 Hillcrest Rd #34, Dracut, MA 01826

John T Lyons

Name / Names John T Lyons
Age 58
Birth Date 1966
Person 3865 Tracy Jean Ln, Erlanger, KY 41018
Phone Number 859-635-6177
Possible Relatives



Previous Address 18 Country Hill Ln, Haverhill, MA 01832
3011 Edge Mar Dr, Edgewood, KY 41017
7660 Catawba Ln #11, Florence, KY 41042
9 Lakeside Dr, Alexandria, KY 41001
28 Fletcher St, Winchester, MA 01890
Lakeside, Alexandria, KY 41001
34 Russell St, Charlestown, MA 02129
266 Hyatt Ave, Haverhill, MA 01835
2760 Hyson Ln, Falls Church, VA 22043
8533 Hilltop Rd, Vienna, VA 22180
74 Meadow, Lawrence, MA 01841
371 Edgell Rd, Framingham, MA 01701

John F Lyons

Name / Names John F Lyons
Age 59
Birth Date 1965
Also Known As John F Lyons
Person 445 Linden St #2, Fall River, MA 02720
Phone Number 508-673-2649

John R Lyons

Name / Names John R Lyons
Age 63
Birth Date 1961
Also Known As John B Lyons
Person 2201 Elmwood Ave, Wilmette, IL 60091
Phone Number 847-251-3762
Possible Relatives
Previous Address 2515 Greenwood Ave, Wilmette, IL 60091
148 Russell St, Woburn, MA 01801
803 Randolph St #2E, Oak Park, IL 60302
4046 Clark St #D, Chicago, IL 60613
765 Independence Dr #62, Palatine, IL 60074
803 Randolph St #1E, Oak Park, IL 60302
2614 Racine Ave #1, Chicago, IL 60614
2614 Racine Ave #12, Chicago, IL 60614
1626 La Salle Dr #1F, Chicago, IL 60614
617 Drummond Pl #3BE, Chicago, IL 60614
1 Hilltop Cir, Woburn, MA 01801
45 Bow St, Woburn, MA 01801
5660 PO Box, Sussex, NJ 07461
Rue Mercel Moreau #24, Sussex, NJ 07461

John Lyons

Name / Names John Lyons
Age 63
Birth Date 1961
Also Known As Joe Lyons
Person 4105 Lincoln Rd #R, Alexandria, LA 71302
Phone Number 318-448-0867
Possible Relatives






Previous Address 4111 Elaine St, Alexandria, LA 71302
3816 Lincoln Rd, Alexandria, LA 71302

John F Lyons

Name / Names John F Lyons
Age 65
Birth Date 1959
Person 86 Van Norden Rd, Reading, MA 01867
Phone Number 781-942-9267
Possible Relatives

Previous Address 82 Van Norden Rd, Reading, MA 01867
140 Naples Rd, Brookline, MA 02446
1900 Washington St #3, Auburndale, MA 02466

John P Lyons

Name / Names John P Lyons
Age 65
Birth Date 1959
Person 1545 Harrison St, Hollywood, FL 33020
Phone Number 954-925-5291
Possible Relatives
Previous Address 708 2nd Ave #424, Deerfield Beach, FL 33441
805 47th St #9, Pompano Beach, FL 33064
J200 Ocean #W503, West Palm Beach, FL 33404

John M Lyons

Name / Names John M Lyons
Age 73
Birth Date 1951
Also Known As D Lyons
Person 938 Lafayette St #209, New Orleans, LA 70113
Phone Number 504-861-0117
Possible Relatives M M Lyons




Previous Address 3150 State Street Dr, New Orleans, LA 70125
938 Lafayette St #209, New Orleans, LA 70113
938 Lafayette St #200, New Orleans, LA 70113
938 Lafayette St #201, New Orleans, LA 70113

John Morgan Lyons

Name / Names John Morgan Lyons
Age 73
Birth Date 1951
Also Known As John M Lyons
Person 429 Iona St, Metairie, LA 70005
Phone Number 504-861-0117
Possible Relatives M M Lyons




Previous Address 3150 State Street Dr, New Orleans, LA 70125
711 Henry Clay Ave, New Orleans, LA 70118

John Joseph Lyons

Name / Names John Joseph Lyons
Age 76
Birth Date 1948
Also Known As John J Lyons
Person 303 Valley Rd #316, Middletown, RI 02842
Phone Number 401-849-2569
Possible Relatives

Elizabeth Lyonsholland

Previous Address 54 Mohawk Dr, Portsmouth, RI 02871
120 Ash St, Danvers, MA 01923
70 3rd St, Newport, RI 02840
14 Maple Ave, Danvers, MA 01923
204 Fenner Ave, Middletown, RI 02842
Email [email protected]

John P Lyons

Name / Names John P Lyons
Age 80
Birth Date 1944
Also Known As P Lyons John
Person 315 Hermitage Dr, Springfield, MA 01129
Possible Relatives

Johnjoseph Lyons

John K Lyons

Name / Names John K Lyons
Age 84
Birth Date 1939
Also Known As Joan K Lyon
Person 54 Sea Cliff Dr #54, Plymouth, MA 02360
Phone Number 508-833-5012
Possible Relatives


John A Alyons
Previous Address 29 Stanton Rd, Cohasset, MA 02025
4 Green Heron Ln, Nashua, NH 03062
Green Heron, Nashua, NH 03062
41 Blueberry Cv, Yarmouth, ME 04096
47 Ledgewood Hills Dr, Nashua, NH 03062

John Lyons

Name / Names John Lyons
Age 85
Birth Date 1938
Also Known As John M Lyons
Person 46 Richland Rd, Wellesley, MA 02481
Phone Number 781-235-6089
Possible Relatives

Previous Address 46 Richland Rd, Wellesley Hills, MA 02481
17 Virgil Rd, Boston, MA 02132
13 Greeleys Ct, Waltham, MA 02451
13 Greylock Rd, Wellesley, MA 02481

John J Lyons

Name / Names John J Lyons
Age 86
Birth Date 1937
Also Known As J Lyons
Person 75 Adams St #3, Dedham, MA 02026
Phone Number 781-326-8067
Possible Relatives
Previous Address 9 Lake Ave, Plymouth, MA 02360

John C Lyons

Name / Names John C Lyons
Age 87
Birth Date 1936
Person 2508 Bienville St, New Orleans, LA 70119
Phone Number 504-821-0528
Possible Relatives

John J Lyons

Name / Names John J Lyons
Age 89
Birth Date 1934
Also Known As J Lyons
Person 40 Clinton Ave, Falmouth, MA 02540
Phone Number 508-586-7126
Possible Relatives Maryann Ann Lyons
Jj Lyons
Previous Address 766 PO Box, Falmouth, MA 02541
22 Carrlyn Rd, Brockton, MA 02301
1665 Windy Pines Dr #8, Naples, FL 34112
1908 Cascades Dr #8, Naples, FL 34112
12 Carrlyn Rd, Brockton, MA 02301
22 Zarryln, Brockton, MA 02401

John Joseph Lyons

Name / Names John Joseph Lyons
Age 89
Birth Date 1934
Also Known As J Lyons John
Person 003215 Valleyview Dr, Columbus, OH 43204
Phone Number 210-497-3832
Possible Relatives
Previous Address 1630 49th St, Pompano Beach, FL 33064
21519 Longwood, San Antonio, TX 78259
5237 Meadow Rise St, San Antonio, TX 78250

John A Lyons

Name / Names John A Lyons
Age 91
Birth Date 1932
Person 54 Sea Cliff Dr #54, Plymouth, MA 02360
Phone Number 508-833-5012
Possible Relatives



Previous Address 29 Stanton Rd, Cohasset, MA 02025
41 Blueberry Cv, Yarmouth, ME 04096
Green Heron, Nashua, NH 03062
4 Green Heron Ln, Nashua, NH 03062
4 Green St, Nashua, NH 03064
Email [email protected]

John Lyons

Name / Names John Lyons
Age 93
Birth Date 1930
Person 75 Watling St #L, Springfield, MA 01104
Possible Relatives
Previous Address 170 Hadley Rd, Amherst, MA 01002
70 Chestnut St #511, Springfield, MA 01103

John J Lyons

Name / Names John J Lyons
Age 100
Birth Date 1923
Also Known As John J Lyons
Person 7 Worthington St, Roxbury Crossing, MA 02120
Phone Number 617-566-1255
Possible Relatives
Previous Address PO Box #380, Boston, MA 02120
7 Washington Park, Roxbury, MA 02119
7 Washington Street Pl, Hyde Park, MA 02136
380 PO Box, Boston, MA 02133
7 Westminster St, Somerville, MA 02144

John M Lyons

Name / Names John M Lyons
Age 104
Birth Date 1919
Person 3 Sherwood Rd, Natick, MA 01760
Phone Number 508-653-6524
Possible Relatives
Previous Address 11 Wood Eden Ln, Bluffton, SC 29910
Sherwood, Natick, MA 01760

John L Lyons

Name / Names John L Lyons
Age 107
Birth Date 1917
Person 887 Salem St, Groveland, MA 01834
Possible Relatives
Tilly X Lyons
M R Lyons
Previous Address 887 Salem, Haverhill, MA 01830

John C Lyons

Name / Names John C Lyons
Age 108
Birth Date 1916
Person 219 Connecticut Ave, Springfield, MA 01104
Phone Number 413-739-9857
Possible Relatives
Previous Address 219 Canon Cir, Springfield, MA 01118

John B Lyons

Name / Names John B Lyons
Age N/A
Person 101 Hudson St, Hot Springs National Park, AR 71913
Phone Number 530-273-8133
Possible Relatives
Previous Address 420 Morrison Ave, Hot Springs National Park, AR 71901
1729 Holbrook St, Anaheim, CA 92807
126 Cozy Acres Rd #7, Mountain Pine, AR 71956
291 Eulaid, Upland, CA 91785
155 Grand Ave, Hot Springs National Park, AR 71901
12956 Ramona Ave #B, Chino, CA 91710
8263 San Bernardino Rd #2, Rancho Cucamonga, CA 91730

John R Lyons

Name / Names John R Lyons
Age N/A
Person 60 Circle Dr, Waltham, MA 02452
Possible Relatives
Previous Address 222 Bacon St, Waltham, MA 02451
1501 Commonwealth Ave, Boston, MA 02135

John Lyons

Name / Names John Lyons
Age N/A
Person 10 Alpine Ct, Gloucester, MA 01930
Possible Relatives
Previous Address 7 Summer St, Rockport, MA 01966

John D Lyons

Name / Names John D Lyons
Age N/A
Person PO BOX 477, ESTER, AK 99725
Phone Number 907-479-3667

John V Lyons

Name / Names John V Lyons
Age N/A
Person 907 RIVERCHASE TRL, BIRMINGHAM, AL 35244
Phone Number 205-444-9513

John Lyons

Name / Names John Lyons
Age N/A
Person 6677 S SPARROW AVE TRLR B, TUCSON, AZ 85746

John Lyons

Name / Names John Lyons
Age N/A
Person 7717 S CARDINAL AVE, TRLR E TUCSON, AZ 85746

John C Lyons

Name / Names John C Lyons
Age N/A
Person 2508 CHUCHURA RD, BIRMINGHAM, AL 35244

John Lyons

Name / Names John Lyons
Age N/A
Person PO BOX 81297, FAIRBANKS, AK 99708

John Lyons

Name / Names John Lyons
Age N/A
Person PO BOX 232341, ANCHORAGE, AK 99523

John G Lyons

Name / Names John G Lyons
Age N/A
Person 11440 BEARPAW ST, ANCHORAGE, AK 99516

John Lyons

Name / Names John Lyons
Age N/A
Person 1554 SONATA DR, FAIRBANKS, AK 99709

John F Lyons

Name / Names John F Lyons
Age N/A
Person 624 Revere Dr, La Place, LA 70068

John M Lyons

Name / Names John M Lyons
Age N/A
Person 3111 Banks St, New Orleans, LA 70119

John J Lyons

Name / Names John J Lyons
Age N/A
Person 20730 N 62ND DR, GLENDALE, AZ 85308
Phone Number 623-362-3814

John Lyons

Name / Names John Lyons
Age N/A
Person 7371 E HORIZON WAY, PRESCOTT VALLEY, AZ 86315
Phone Number 928-775-3881

John Lyons

Name / Names John Lyons
Age N/A
Person PO BOX 1888, QUARTZSITE, AZ 85346
Phone Number 928-927-6094

John G Lyons

Name / Names John G Lyons
Age N/A
Person 1911 POWDER HORN CIR, ANCHORAGE, AK 99507
Phone Number 907-345-2255

John H Lyons

Name / Names John H Lyons
Age N/A
Person 3402 ALICE DR, SYLACAUGA, AL 35150
Phone Number 256-245-5023

John R Lyons

Name / Names John R Lyons
Age N/A
Person 9711 BEACH RD, THEODORE, AL 36582
Phone Number 251-973-1011

John Lyons

Name / Names John Lyons
Age N/A
Person 710 S MOBILE ST, FAIRHOPE, AL 36532
Phone Number 251-929-0645

John H Lyons

Name / Names John H Lyons
Age N/A
Person 5308 16TH AVE, VALLEY, AL 36854
Phone Number 334-756-3439

John Lyons

Name / Names John Lyons
Age N/A
Person 74 BARRY LN, DEATSVILLE, AL 36022
Phone Number 334-543-4152

John P Lyons

Name / Names John P Lyons
Age N/A
Person 1517 ORANGE ST, MOBILE, AL 36605
Phone Number 251-473-5398

John L Lyons

Name / Names John L Lyons
Age N/A
Person 541 MERIMONT BLVD, AUBURN, AL 36830
Phone Number 334-826-6461

John P Lyons

Name / Names John P Lyons
Age N/A
Person 495 HILLANDELL DR, BIRMINGHAM, AL 35244
Phone Number 205-980-6013

John M Lyons

Name / Names John M Lyons
Age N/A
Person 3525 COUNTRY CLUB RD, BIRMINGHAM, AL 35213
Phone Number 205-328-9216

John M Lyons

Name / Names John M Lyons
Age N/A
Person 1268 BRANDYWINE LN SE, DECATUR, AL 35601
Phone Number 256-686-0226

John W Lyons

Name / Names John W Lyons
Age N/A
Person 6452 AL HIGHWAY 21 N, PIEDMONT, AL 36272
Phone Number 256-435-4939

John T Lyons

Name / Names John T Lyons
Age N/A
Person 1905 PINE BOUGH CT, MOBILE, AL 36609
Phone Number 251-666-0182

John Lyons

Name / Names John Lyons
Age N/A
Person 605 21ST AVE SW, LANETT, AL 36863
Phone Number 334-644-6293

John W Lyons

Name / Names John W Lyons
Age N/A
Person 6221 W ROSE GARDEN LN, GLENDALE, AZ 85308

John Lyons

Business Name lyonsgroup1.com
Person Name John Lyons
Position company contact
State IL
Address 33 Foxglove Court, Streamwood, IL 60107
SIC Code 571213
Phone Number
Email [email protected]

john lyons

Business Name lyons web design
Person Name john lyons
Position company contact
State IL
Address 926 s austin#2s, oak park, IL 60304
SIC Code 581208
Phone Number
Email [email protected]

John Lyons

Business Name Troy Brown
Person Name John Lyons
Position company contact
State KS
Address 2222 SW College, Topeka, KS 66611
SIC Code 614101
Phone Number
Email [email protected]

John Lyons

Business Name That's Entertainment, Inc
Person Name John Lyons
Position company contact
State MA
Address 7 Lansdowne St, Boston, MA 2115
SIC Code 541105
Phone Number 617-262-2424
Email [email protected]

John Clarence Lyons

Business Name STRUCTURAL EVOLUTION LLC
Person Name John Clarence Lyons
Position registered agent
State GA
Address 415 Baneberry Bend, Peachtree City, GA 30269
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-08-03
Entity Status Active/Compliance
Type CEO

JOHN LYONS

Business Name STATEWIDE CITY FINANCIAL CORPORATION
Person Name JOHN LYONS
Position registered agent
Corporation Status Forfeited
Agent JOHN LYONS 1480 SALMON FALLS ROAD, FOLSOM, CA 95630
Care Of 1480 SALMON FALLS ROAD, FOLSOM, CA 95630
CEO JOHN LYONS1480 SALMON FALLS ROAD, FOLSOM, CA 95630
Incorporation Date 1990-05-23

JOHN LYONS

Business Name STATEWIDE CITY FINANCIAL CORPORATION
Person Name JOHN LYONS
Position CEO
Corporation Status Forfeited
Agent 1480 SALMON FALLS ROAD, FOLSOM, CA 95630
Care Of 1480 SALMON FALLS ROAD, FOLSOM, CA 95630
CEO JOHN LYONS 1480 SALMON FALLS ROAD, FOLSOM, CA 95630
Incorporation Date 1990-05-23

JOHN LYONS

Business Name STANISLAUS FUNDING, INC.
Person Name JOHN LYONS
Position registered agent
Corporation Status Active
Agent JOHN LYONS 20525 NORDHOFF ST STE 210, CHATSWORTH, CA 91311-6100
Care Of 20525 NORDHOFF ST STE 210, CHATSWORTH, CA 91311-6100
CEO JESSE A RUF20525 NORDHOFF ST STE 210, CHATSWORTH, CA 91311-6100
Incorporation Date 1990-05-29

JOHN M LYONS

Business Name SOLAR SAFE USA, LLC
Person Name JOHN M LYONS
Position Manager
State NV
Address 3155 E. PATRICK LANE, SUITE 1 3155 E. PATRICK LANE, SUITE 1, LAS VEGAS, NV 89120
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0426572006-1
Creation Date 2006-06-07
Type Domestic Limited-Liability Company

JOHN F LYONS

Business Name S1 IT SOLUTIONS, INC.
Person Name JOHN F LYONS
Position President
State MN
Address 3344 HIGHWAY 149 3344 HIGHWAY 149, EAGAN, MN 55121
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0333772010-9
Creation Date 2010-06-29
Type Foreign Corporation

John Lyons

Business Name S S Peter & Paul Church
Person Name John Lyons
Position company contact
State AZ
Address 1946 E Lee St Tucson AZ 85719-4396
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 520-327-6015
Number Of Employees 18
Fax Number 520-318-3918

John Lyons

Business Name Realty Executives
Person Name John Lyons
Position company contact
State KS
Address 5660 SW 29th, Topeka, KS 66614
SIC Code 594113
Phone Number
Email [email protected]

JOHN LYONS

Business Name REJUVEN COSMETICS INCORPORATED
Person Name JOHN LYONS
Position registered agent
Corporation Status Suspended
Agent JOHN LYONS 9441 WILSHIRE BLVD STE 200, BEVERLY HILLS, CA 90212
Care Of C/O JOHN LYONS 9441 WILSHIRE BLVD STE 200, BEVERLY HILLS, CA 90212
Incorporation Date 1983-11-09

JOHN T LYONS

Business Name PINE VALLEY CORPORATION
Person Name JOHN T LYONS
Position registered agent
State GA
Address 825 FRANKLIN CT STE F, MARIETTA, GA 30067
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-10-01
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Lyons

Business Name New South Products
Person Name John Lyons
Position company contact
State AL
Address P.O. BOX 110575 Birmingham AL 35211-0575
Industry Allied and Chemical Products (Products)
SIC Code 2842
SIC Description Polishes And Sanitation Goods
Phone Number 205-785-5641
Number Of Employees 2
Annual Revenue 142800

John Lyons

Business Name Navigator Telecom Llc
Person Name John Lyons
Position company contact
State NJ
Address 726 Route 202 Suite 320-131, Bridgewater, NJ 8807
Phone Number
Email [email protected]
Title Owner

JOHN LYONS

Business Name NORTH AMERICAN COMMUNICATIONS RESOURCE, INC.
Person Name JOHN LYONS
Position registered agent
State MN
Address 3344 HIGHWAY 149, EAGAN, MN 55121
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-09-24
Entity Status Active/Compliance
Type CEO

JOHN LYONS

Business Name NORTH AMERICAN COMMUNICATIONS RESOURCE, INC.
Person Name JOHN LYONS
Position President
State MN
Address 3344 HIGHWAY 149 3344 HIGHWAY 149, EAGAN, MN 55121
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C31402-2001
Creation Date 2001-11-29
Type Foreign Corporation

JOHN LYONS

Business Name NORTH AMERICAN COMMUNICATIONS RESOURCE, INC.
Person Name JOHN LYONS
Position Secretary
State MN
Address 3344 HIGHWAY 149 3344 HIGHWAY 149, EAGAN, MN 55121
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C31402-2001
Creation Date 2001-11-29
Type Foreign Corporation

John Lyons

Business Name NARM (National Association of Recording Merchandisers)
Person Name John Lyons
Position company contact
State NJ
Address 9 Eves Dr Ste 120, Marlton, NJ 08053-3138
Phone Number
Email [email protected]
Title Executive Vice President

John Lyons

Business Name Medicanix Medical Eqp Repr Co
Person Name John Lyons
Position company contact
State CT
Address 30 Nurney St Stamford CT 06902-4617
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec

JOHN LYONS

Business Name MOTEL MAINTENANCE, INC.
Person Name JOHN LYONS
Position registered agent
State GA
Address 465 CHINQUAPIN WAY, STONE MOUNTAIN, GA 30083
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-04-04
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN LYONS

Business Name MOONLIGHTING INC
Person Name JOHN LYONS
Position registered agent
Corporation Status Active
Agent JOHN LYONS 1735 VINE ST, LOS ANGELES, CA 90028
Care Of JOHN LYONS 2924 LAS ALTURAS ST, LOS ANGELES, CA 90068
CEO JOHN LYONS1735 VINE ST, LOS ANGELES, CA 90028
Incorporation Date 2009-08-12

JOHN LYONS

Business Name MOONLIGHTING INC
Person Name JOHN LYONS
Position CEO
Corporation Status Active
Agent 1735 VINE ST, LOS ANGELES, CA 90028
Care Of JOHN LYONS 2924 LAS ALTURAS ST, LOS ANGELES, CA 90068
CEO JOHN LYONS 1735 VINE ST, LOS ANGELES, CA 90028
Incorporation Date 2009-08-12

JOHN LYONS

Business Name MERCHANTS CREDIT ASSOCIATION INCORPORATED
Person Name JOHN LYONS
Position registered agent
Corporation Status Suspended
Agent JOHN LYONS 1800 S ROBERTSON BLVD BLDG 6 #313, LOS ANGELES, CA 90035
Care Of C/O JOHN LYONS 1800 S ROBERTSON BLVD BLDG 6 #313, LOS ANGELES, CA 90035
Incorporation Date 1985-08-16

John Lyons

Business Name Lyons Saw Mill & Logging Equip
Person Name John Lyons
Position company contact
State NY
Address PO Box 107, Little Valley, NY 14755-0107
Phone Number
Email [email protected]
Title Owner

John Lyons

Business Name Lyons Flooring & Design Corp.
Person Name John Lyons
Position company contact
State MA
Address 314 Salem St., Medford, MA 2155
SIC Code 654102
Phone Number
Email [email protected]

JOHN LYONS

Business Name LYONS, JOHN
Person Name JOHN LYONS
Position company contact
State FL
Address 1500 Sunset Road C-5, TARPON SPRINGS, FL 34689
SIC Code 821103
Phone Number
Email [email protected]

JOHN LYONS

Business Name LUMBER CITY CORP.
Person Name JOHN LYONS
Position registered agent
Corporation Status Active
Agent JOHN LYONS 20525 NORDHOFF ST #210, CHATSWORTH, CA 91311
Care Of 20525 NORDHOFF ST #210, CHATSWORTH, CA 91311
CEO JESSE A RUF20525 NORDHOFF ST #210, CHATSWORTH, CA 91311
Incorporation Date 1948-04-19

John Lyons

Business Name Kansas Multi-Media Inc
Person Name John Lyons
Position company contact
State KS
Address 4523 NW Geronimo Trl, Topeka, KS 66618-3509
Phone Number
Email [email protected]
Title Owner

John Lyons

Business Name John Lyons Symposiums Inc
Person Name John Lyons
Position company contact
State CO
Address 8714 County Road 300 Parachute CO 81635-9602
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 970-285-9797
Number Of Employees 5
Annual Revenue 137200

John Lyons

Business Name John Lyons Symposiums
Person Name John Lyons
Position company contact
State CO
Address 8712 County Road 300 Parachute CO 81635-9602
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 970-285-9797
Email [email protected]
Number Of Employees 5
Annual Revenue 498960
Website www.johnlyons.com

John Lyons

Business Name John Lyons
Person Name John Lyons
Position company contact
State NY
Address PO Box 45 - Tribes Hill, TRIBES HILL, 12177 NY
SIC Code 6361
Phone Number
Email [email protected]

John Lyons

Business Name John Lyons
Person Name John Lyons
Position company contact
State TX
Address 11851 Oak Meadow Lane, Stafford, TX 77477
SIC Code 866107
Phone Number
Email [email protected]

John Lyons

Business Name John Lyons
Person Name John Lyons
Position company contact
State MD
Address 532 Azalea Drive, Rockville, MD 20850
SIC Code 654102
Phone Number
Email [email protected]

John Lyons

Business Name John Lyons
Person Name John Lyons
Position company contact
State KS
Address 4523 NW Geronimo Tr., Topeka, KS 66618
SIC Code 701101
Phone Number
Email [email protected]

John Lyons

Business Name Jack Lyons Truck Parts Inc
Person Name John Lyons
Position company contact
State FL
Address 8482 NW 96th St Miami FL 33166-2033
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 305-884-4222

JOHN LYONS

Business Name JOHN LYONS
Person Name JOHN LYONS
Position company contact
State NY
Address 1767 CRESCENT DRIVE, TARRYTOWN, NY 10591
SIC Code 703203
Phone Number
Email [email protected]

JOHN LYONS

Business Name JOHN LYONS
Person Name JOHN LYONS
Position company contact
State NY
Address 1767 CRESCENT DRIVE TARRYTOWN, , NY 10591
SIC Code 655202
Phone Number 212-314-1252
Email [email protected]

JOHN C LYONS

Business Name JNG CONTRACTORS, INC.
Person Name JOHN C LYONS
Position registered agent
State GA
Address 849 BROOKINS RD, SPARTA, GA 31087
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN LYONS

Business Name JEWELRY'S INSIDE AVENUE
Person Name JOHN LYONS
Position CEO
Corporation Status Dissolved
Agent 2353 PORTLAND ST #8, LOS ANGELES, CA 90007
Care Of 2353 PORTLAND ST #8, LOS ANGELES, CA 90007
CEO JOHN LYONS 2353 PORTLAND ST #8, LOS ANGELES, CA 90007
Incorporation Date 1986-02-25

JOHN LYONS

Business Name JEWELRY'S INSIDE AVENUE
Person Name JOHN LYONS
Position registered agent
Corporation Status Dissolved
Agent JOHN LYONS 2353 PORTLAND ST #8, LOS ANGELES, CA 90007
Care Of 2353 PORTLAND ST #8, LOS ANGELES, CA 90007
CEO JOHN LYONS2353 PORTLAND ST #8, LOS ANGELES, CA 90007
Incorporation Date 1986-02-25

John Lyons

Business Name IOGKF-USA
Person Name John Lyons
Position company contact
State FL
Address 212 Steeplechase Circle, SANFORD, 32771 FL
SIC Code 3497
Phone Number
Email [email protected]

JOHN T. LYONS

Business Name INTERCONTINENTAL BUSINESS SERVICES CORP.
Person Name JOHN T. LYONS
Position registered agent
State GA
Address 3340 TURTLE LAKE DR., MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-12-21
Entity Status Active/Owes Current Year AR
Type CEO

John Lyons

Business Name Harrison R Craig
Person Name John Lyons
Position company contact
State FL
Address 1605 Main St Ste 1111 Sarasota FL 34236-5809
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 941-366-3282

JOHN LYONS

Business Name HEINE PIANO COMPANY
Person Name JOHN LYONS
Position registered agent
Corporation Status Surrendered
Agent JOHN LYONS 220 BUSH ST, SAN FRANCISCO, CA 94104
Care Of 458 PERKINS, OAKLAND, CA 94610
CEO RUTH H DAHL458 PERKINS ST, OAKLAND, CA 94610
Incorporation Date 1912-02-16

JOHN LYONS

Business Name HARP HOLDINGS, INC.
Person Name JOHN LYONS
Position CEO
Corporation Status Active
Agent 10111 THESEUS DR, HUNTINGTON BEACH, CA 92646
Care Of 130 E 17TH ST #1, COSTA MESA, CA 92627
CEO JOHN LYONS 10111 THESEUS DR, HUNTINGTON BEACH, CA 92646
Incorporation Date 1987-09-21

JOHN LYONS

Business Name HARP HOLDINGS, INC.
Person Name JOHN LYONS
Position registered agent
Corporation Status Active
Agent JOHN LYONS 10111 THESEUS DR, HUNTINGTON BEACH, CA 92646
Care Of 130 E 17TH ST #1, COSTA MESA, CA 92627
CEO JOHN LYONS10111 THESEUS DR, HUNTINGTON BEACH, CA 92646
Incorporation Date 1987-09-21

John Lyons

Business Name Freescale Semiconductor Inc
Person Name John Lyons
Position company contact
State CO
Address 6000 Spine Rd Boulder CO 80301-3323
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3674
SIC Description Semiconductors And Related Devices
Phone Number 303-527-2768

John Lyons

Business Name Elktrout Lodge
Person Name John Lyons
Position company contact
State CO
Address 1850 County Road 33, Kremmling, CO 80459
SIC Code 799101
Phone Number
Email [email protected]

JOHN LYONS

Business Name EMPIRE MEDIA CORPORATION
Person Name JOHN LYONS
Position registered agent
Corporation Status Suspended
Agent JOHN LYONS 429 SANTA MONICA BLVD., #300, SANTA MONICA, CA 90401
Care Of 429 SANTA MONICA BLVD., #300, SANTA MONICA, CA 90401
CEO JOHN LYONS429 SANTA MONICA BLVD., #300, SANTA MONICA, CA 90401
Incorporation Date 1989-12-28

JOHN LYONS

Business Name EMPIRE MEDIA CORPORATION
Person Name JOHN LYONS
Position CEO
Corporation Status Suspended
Agent 429 SANTA MONICA BLVD., #300, SANTA MONICA, CA 90401
Care Of 429 SANTA MONICA BLVD., #300, SANTA MONICA, CA 90401
CEO JOHN LYONS 429 SANTA MONICA BLVD., #300, SANTA MONICA, CA 90401
Incorporation Date 1989-12-28

John Lyons

Business Name Deveraux Mall
Person Name John Lyons
Position company contact
State GA
Address 805 Milledgeville Hwy Sparta GA 31087-9854
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 706-444-0362
Number Of Employees 5
Annual Revenue 946400

JOHN M LYONS

Business Name DIGITALLIANCES, LLC
Person Name JOHN M LYONS
Position Manager
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0113502011-3
Creation Date 2011-03-01
Type Domestic Limited-Liability Company

John Lyons

Business Name DIGITAL ROAR STUDIOS INCORPORATED
Person Name John Lyons
Position registered agent
State GA
Address 941 HWY, eastanollee, GA 30538
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-11-16
Entity Status Active/Noncompliance
Type Secretary

JOHN LYONS

Business Name CONTINUUM ADVANCED HEALTHCARE, LLC
Person Name JOHN LYONS
Position Manager
State NV
Address 8915 S. PECOS ROAD 8915 S. PECOS ROAD, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0652652009-8
Creation Date 2009-12-21
Type Foreign Limited-Liability Company

JOHN LYONS

Business Name CONTINUUM ADVANCED HEALTHCARE, LLC
Person Name JOHN LYONS
Position Manager
State NV
Address 500 SOUTH RANCHO DRIVE #2 500 SOUTH RANCHO DRIVE #2, LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0652652009-8
Creation Date 2009-12-21
Type Foreign Limited-Liability Company

JOHN T. LYONS

Business Name COMMUNITY IMPROVEMENT COALITION OF MONROE COU
Person Name JOHN T. LYONS
Position registered agent
State GA
Address 143 POWERHOUSE ROAD, FORSYTH, GA 31029
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-09-28
Entity Status Active/Compliance
Type CEO

JOHN LYONS

Business Name CHASE FINANCIAL, LTD. WHICH WILL DO BUSINESS
Person Name JOHN LYONS
Position CEO
Corporation Status Forfeited
Agent 8850 AUBURN FOLSOM RD., ROSEVILLE, CA 95678
Care Of 8850 AUBURN FOLSOM RD., ROSEVILLE, CA 95678
CEO JOHN LYONS 8850 AUBURN FOLSOM RD., ROSEVILLE, CA 95678
Incorporation Date 1987-07-22

JOHN LYONS

Business Name CHASE FINANCIAL, LTD. WHICH WILL DO BUSINESS
Person Name JOHN LYONS
Position registered agent
Corporation Status Forfeited
Agent JOHN LYONS 8850 AUBURN FOLSOM RD., ROSEVILLE, CA 95678
Care Of 8850 AUBURN FOLSOM RD., ROSEVILLE, CA 95678
CEO JOHN LYONS8850 AUBURN FOLSOM RD., ROSEVILLE, CA 95678
Incorporation Date 1987-07-22

JOHN LYONS

Business Name CANYON OAKS MAINTENANCE CORPORATION
Person Name JOHN LYONS
Position registered agent
Corporation Status Active
Agent JOHN LYONS 5802 E TREEHOUSE LN, ANAHEIM HILLS, CA 92807
Care Of 22800 SAVI RANCH PKWY STE 214, YORBA LINDA, CA 92887
CEO JOHN LYONS5802 E TREEHOUSE LN, ANAHEIM HILLS, CA 92807
Incorporation Date 2003-04-24
Corporation Classification Mutual Benefit

JOHN LYONS

Business Name CANYON OAKS MAINTENANCE CORPORATION
Person Name JOHN LYONS
Position CEO
Corporation Status Active
Agent 5802 E TREEHOUSE LN, ANAHEIM HILLS, CA 92807
Care Of 22800 SAVI RANCH PKWY STE 214, YORBA LINDA, CA 92887
CEO JOHN LYONS 5802 E TREEHOUSE LN, ANAHEIM HILLS, CA 92807
Incorporation Date 2003-04-24
Corporation Classification Mutual Benefit

JOHN M LYONS

Business Name BRAND ACCELERATION, LLC
Person Name JOHN M LYONS
Position Mmember
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0693892008-4
Creation Date 2008-11-12
Type Domestic Limited-Liability Company

JOHN M LYONS

Business Name BRAND ACCELERATION, LLC
Person Name JOHN M LYONS
Position Manager
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0693892008-4
Creation Date 2008-11-12
Type Domestic Limited-Liability Company

John M Lyons

Business Name BRAND ACCELERATION, LLC
Person Name John M Lyons
Position Mmember
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0693892008-4
Creation Date 2008-11-12
Type Domestic Limited-Liability Company

John M Lyons

Business Name BRAND ACCELERATION, LLC
Person Name John M Lyons
Position Manager
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0693892008-4
Creation Date 2008-11-12
Type Domestic Limited-Liability Company

JOHN LYONS

Business Name BARTERTOWN U.S.A. FLEA MARKET, LLC
Person Name JOHN LYONS
Position Manager
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0498752010-5
Creation Date 2010-10-07
Type Domestic Limited-Liability Company

John Lyons

Business Name Autoclave Testing Svc
Person Name John Lyons
Position company contact
State CT
Address 30 Nurney St Stamford CT 06902-4617
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 203-325-3462
Number Of Employees 8
Annual Revenue 4227860
Fax Number 203-323-8001

John Lyons

Business Name Atlantic Painting & Sndblst
Person Name John Lyons
Position company contact
State FL
Address P.O. BOX 846 Boynton Beach FL 33425-0846
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 561-364-9420

John Lyons

Business Name Atlantic Painting & Sandblstng
Person Name John Lyons
Position company contact
State FL
Address 400 S Federal Hwy # 404 Boynton Beach FL 33435-4936
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 561-740-1062
Number Of Employees 9
Annual Revenue 766320
Fax Number 561-740-1063

John Lyons

Business Name Air Distribution Corporation
Person Name John Lyons
Position company contact
State CT
Address 80 Clark Dr, East Berlin, CT 6023
Phone Number
Email [email protected]
Title property manager

John Lyons

Business Name Active Wireless Systems
Person Name John Lyons
Position company contact
State CO
Address 699 N Summit Blvd Frisco CO 80443-0000
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 970-668-1388
Number Of Employees 2
Annual Revenue 306520

JOHN LYONS

Business Name ADI2UDE, LLC
Person Name JOHN LYONS
Position Manager
State NV
Address 3155 E. PATRICK LANE, SUITE 1 3155 E. PATRICK LANE, SUITE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC20792-2003
Creation Date 2003-12-31
Expiried Date 2503-12-31
Type Domestic Limited-Liability Company

JOHN LYONS

Business Name ADI2UDE, LLC
Person Name JOHN LYONS
Position Mmember
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 89120-3481
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC20792-2003
Creation Date 2003-12-31
Expiried Date 2503-12-31
Type Domestic Limited-Liability Company

JOHN M LYONS

Business Name ADI2UDE HOLDINGS, LLC
Person Name JOHN M LYONS
Position Manager
State NV
Address 3155 E. PATRICK LANE, SUITE 1 3155 E. PATRICK LANE, SUITE 1, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0943432006-1
Creation Date 2006-12-27
Type Domestic Limited-Liability Company

JOHN T. LYONS

Business Name A PHOENIX FOR TOULOUSE, INC.
Person Name JOHN T. LYONS
Position registered agent
State GA
Address 3340 TURTLE LAKE DRIVE, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-04-05
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

John W Lyons Jr

Person Name John W Lyons Jr
Filing Number 136801200
Position Director
State TX
Address PO BOX 1807, Texas City TX 77592

JOHN LYONS

Person Name JOHN LYONS
Filing Number 161100600
Position Director
State TX
Address 11001 COUNTY ROAD 59, Celina TX 75009 2278

JOHN LYONS

Person Name JOHN LYONS
Filing Number 161100600
Position PRESIDENT
State TX
Address 11001 COUNTY ROAD 59, Celina TX 75009 2278

John W Lyons Jr

Person Name John W Lyons Jr
Filing Number 136801200
Position S
State TX
Address PO BOX 1807, Texas City TX 77592

John S Lyons

Person Name John S Lyons
Filing Number 112184000
Position VP
State TX
Address 2639 WALNUT HILL LN #154, Dallas TX 75229

John R Lyons

Person Name John R Lyons
Filing Number 125099100
Position Director
State TX
Address 11321 KATY FWY, Houston TX 77079

JOHN W LYONS Jr

Person Name JOHN W LYONS Jr
Filing Number 90366302
Position PRESIDENT
State TX
Address PO DRAWER 2789, TEXAS CITY TX 77590

JOHN W LYONS Jr

Person Name JOHN W LYONS Jr
Filing Number 90366302
Position TREASURER
State TX
Address PO DRAWER 2789, TEXAS CITY TX 77590

JOHN W LYONS Jr

Person Name JOHN W LYONS Jr
Filing Number 90366302
Position Director
State TX
Address PO DRAWER 2789, TEXAS CITY TX 77590

JOHN W LYONS Jr

Person Name JOHN W LYONS Jr
Filing Number 90366302
Position SECRETARY
State TX
Address PO DRAWER 2789, TEXAS CITY TX 77590

John Lyons

Person Name John Lyons
Filing Number 118192801
Position Director
State TX
Address 11149 Research #100, Austin TX 78759 5227

JOHN W LYONS Jr

Person Name JOHN W LYONS Jr
Filing Number 59071900
Position DIRECTOR
State TX
Address PO BOX 1186, TEXAS CITY TX 77592

JOHN W LYONS Jr

Person Name JOHN W LYONS Jr
Filing Number 59071900
Position VICE PRESIDENT
State TX
Address PO BOX 1186, TEXAS CITY TX 77592

John J Lyons

Person Name John J Lyons
Filing Number 56180300
Position Director
State TX
Address PO BOX 500175, Austin TX 78750

John J Lyons

Person Name John J Lyons
Filing Number 56180300
Position P/S/T
State TX
Address PO BOX 500175, Austin TX 78750

JOHN W LYONS Jr

Person Name JOHN W LYONS Jr
Filing Number 125418600
Position DIRECTOR
State TX
Address P.O. BOX 1807, TEXAS CITY TX 77592

JOHN W LYONS

Person Name JOHN W LYONS
Filing Number 55113400
Position Director
State TX
Address 103-107 AVE L, Dickinson TX 77539

JOHN J LYONS

Person Name JOHN J LYONS
Filing Number 8018806
Position DIRECTOR
State TX
Address 5570 GASMER DR., HOUSTON TX 77035

JOHN J LYONS

Person Name JOHN J LYONS
Filing Number 8018806
Position PRESIDENT
State TX
Address 5570 GASMER DR., HOUSTON TX 77035

John Lyons

Person Name John Lyons
Filing Number 118192801
Position President
State TX
Address 11149 Research #100, Austin TX 78759 5227

JOHN A LYONS

Person Name JOHN A LYONS
Filing Number 118487500
Position PRESIDENT
State TX
Address 18670 HWY 1431, JONESTOWN TX 78645

JOHN A LYONS

Person Name JOHN A LYONS
Filing Number 118487500
Position DIRECTOR
State TX
Address 18670 HWY 1431, JONESTOWN TX 78645

John Lyons

Person Name John Lyons
Filing Number 122243201
Position Director
State TX
Address 2115 Richmond Drive, Richmond TX 77406

John S Lyons

Person Name John S Lyons
Filing Number 112184000
Position Director
State TX
Address 2639 WALNUT HILL LN #154, Dallas TX 75229

John R Lyons

Person Name John R Lyons
Filing Number 125099100
Position P
State TX
Address 11321 KATY FWY, Houston TX 77079

JOHN E LYONS

Person Name JOHN E LYONS
Filing Number 13236406
Position Director
State IL
Address 476 WOODLAWN, GLENCOE IL 60022

JOHN W LYONS Jr

Person Name JOHN W LYONS Jr
Filing Number 90366302
Position VICE PRESIDENT
State TX
Address PO DRAWER 2789, TEXAS CITY TX 77590

Lyons John E

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Lyons John E
Annual Wage $123,900

Lyons John T

State GA
Calendar Year 2016
Employer County Of Cobb
Job Title Police Officer Ii
Name Lyons John T
Annual Wage $73,532

Lyons John

State GA
Calendar Year 2015
Employer University Of West Georgia
Job Title Director, Subdivision/unit Ad
Name Lyons John
Annual Wage $82,416

Lyons John

State GA
Calendar Year 2015
Employer University Of West Georgia
Job Title Director Subdivision/unit Ad
Name Lyons John
Annual Wage $82,416

Lyons John

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Lyons John
Annual Wage $26,867

Lyons John

State GA
Calendar Year 2014
Employer University Of West Georgia
Job Title Director, Subdivision/unit Ad
Name Lyons John
Annual Wage $80,004

Lyons John

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Lyons John
Annual Wage $26,092

Lyons John

State GA
Calendar Year 2013
Employer University Of West Georgia
Job Title Director, Subdivision/unit Ad
Name Lyons John
Annual Wage $43,494

Lyons John

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Lyons John
Annual Wage $24,856

Lyons John

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Lyons John
Annual Wage $24,168

Lyons John

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Lyons John
Annual Wage $23,654

Lyons John

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Lyons John
Annual Wage $23,731

Lyons John P

State GA
Calendar Year 2010
Employer Jekyll Island State Park Authority
Job Title Intern (Leg)
Name Lyons John P
Annual Wage $3,050

Lyons John W

State FL
Calendar Year 2018
Employer Hillsborough County
Job Title Director Public Works
Name Lyons John W
Annual Wage $189,789

Lyons Phillip John

State GA
Calendar Year 2016
Employer Jekyll Island State Park Authority
Job Title Facility Security Ofc Spv
Name Lyons Phillip John
Annual Wage $9,807

Lyons John S

State FL
Calendar Year 2017
Employer Walton Co Sheriff's Dept
Name Lyons John S
Annual Wage $51,575

Lyons John W

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Lyons John W
Annual Wage $171,589

Lyons John S

State FL
Calendar Year 2016
Employer Walton Co Sheriff's Dept
Name Lyons John S
Annual Wage $46,026

Lyons John C

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Lyons John C
Annual Wage $94,570

Lyons John W

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Lyons John W
Annual Wage $166,214

Lyons John W

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Lyons John W
Annual Wage $154,325

Lyons Terrence John

State DE
Calendar Year 2018
Employer Dhss/Ph/Community Health
Name Lyons Terrence John
Annual Wage $34,565

Lyons Terrence John

State DE
Calendar Year 2017
Employer Jud/Justice Of/T Peace Court
Name Lyons Terrence John
Annual Wage $5,755

Lyons Terrence John

State DE
Calendar Year 2017
Employer Dhss/Ph/Community Health
Name Lyons Terrence John
Annual Wage $27,576

Lyons Terrence John

State DE
Calendar Year 2016
Employer Jud/justice Of/t Peace Court
Name Lyons Terrence John
Annual Wage $29,319

Lyons Terrence John

State DE
Calendar Year 2015
Employer Jud/justice Of/t Peace Court
Name Lyons Terrence John
Annual Wage $27,533

Lyons John D

State CO
Calendar Year 2017
Employer Community College of Aurora
Job Title Instructor - Eng
Name Lyons John D
Annual Wage $4,686

Lyons John

State AL
Calendar Year 2018
Employer University of Auburn
Name Lyons John
Annual Wage $88,441

Lyons John C

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Lyons John C
Annual Wage $103,307

Lyons John

State AL
Calendar Year 2017
Employer University of Auburn
Name Lyons John
Annual Wage $88,450

Lyons John

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Lyons John
Annual Wage $27,132

Lyons John

State GA
Calendar Year 2016
Employer University Of West Georgia
Job Title Director, Division/department Ad
Name Lyons John
Annual Wage $89,646

Lyons John

State IL
Calendar Year 2018
Employer Park Ridge Sd 64
Name Lyons John
Annual Wage $8,061

Lyons John E

State IL
Calendar Year 2018
Employer Olympia Cusd 16
Name Lyons John E
Annual Wage $59,267

Lyons John F

State IL
Calendar Year 2018
Employer Joliet Junior College
Name Lyons John F
Annual Wage $126,604

Lyons John R

State IL
Calendar Year 2018
Employer City Of Waverly
Name Lyons John R
Annual Wage $41,879

Lyons John E

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Lyons John E
Annual Wage $113,469

Lyons John

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Lyons John
Annual Wage $1,708

Lyons John F

State IL
Calendar Year 2017
Employer Joliet Junior College
Name Lyons John F
Annual Wage $130,905

Lyons John R

State IL
Calendar Year 2017
Employer City Of Waverly
Name Lyons John R
Annual Wage $38,488

Lyons John E

State IL
Calendar Year 2017
Employer Bloomington Sd 87
Name Lyons John E
Annual Wage $61,990

Lyons John E

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Lyons John E
Annual Wage $115,919

Lyons John

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Lyons John
Annual Wage $39,291

Lyons John E

State IL
Calendar Year 2016
Employer Morton Cusd 709
Name Lyons John E
Annual Wage $63,120

Lyons John

State GA
Calendar Year 2016
Employer University Of West Georgia
Job Title Director Division/department Ad
Name Lyons John
Annual Wage $89,646

Lyons John F

State IL
Calendar Year 2016
Employer Joliet Junior College
Name Lyons John F
Annual Wage $119,503

Lyons John E

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Lyons John E
Annual Wage $98,053

Lyons John E

State IL
Calendar Year 2015
Employer Morton Cusd 709
Name Lyons John E
Annual Wage $63,726

Lyons John F

State IL
Calendar Year 2015
Employer Joliet Junior College
Name Lyons John F
Annual Wage $111,207

Lyons John R

State IL
Calendar Year 2015
Employer City Of Waverly
Name Lyons John R
Annual Wage $35,648

Lyons John G

State GA
Calendar Year 2018
Employer University Of West Georgia
Job Title Director Subdiv/Unit Ad
Name Lyons John G
Annual Wage $105,132

Lyons John

State GA
Calendar Year 2018
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Lyons John
Annual Wage $28,934

Lyons Phillip John

State GA
Calendar Year 2018
Employer Jekyll Island State Park Authority
Job Title Facility Security Ofc Spv
Name Lyons Phillip John
Annual Wage $14,721

Lyons John T

State GA
Calendar Year 2018
Employer County Of Cobb
Job Title Department Of Public Safety
Name Lyons John T
Annual Wage $76,932

Lyons John

State GA
Calendar Year 2017
Employer University Of West Georgia
Job Title Director Subdiv/Unit Ad
Name Lyons John
Annual Wage $99,640

Lyons John

State GA
Calendar Year 2017
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Lyons John
Annual Wage $27,500

Lyons Phillip John

State GA
Calendar Year 2017
Employer Jekyll Island State Park Authority
Job Title Facility Security Ofc Spv
Name Lyons Phillip John
Annual Wage $17,284

Lyons John T

State GA
Calendar Year 2017
Employer County of Cobb
Name Lyons John T
Annual Wage $96,108

Lyons John R

State IL
Calendar Year 2016
Employer City Of Waverly
Name Lyons John R
Annual Wage $36,857

Lyons John L

State AL
Calendar Year 2016
Employer University Of Auburn
Name Lyons John L
Annual Wage $77,577

John T Lyons

Name John T Lyons
Address 684 Sunder Ln Hampstead MD 21074 -3133
Mobile Phone 410-259-7688
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John E Lyons

Name John E Lyons
Address 196 Alpha Dr Middleville MI 49333 -9331
Mobile Phone 269-795-1173
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John B Lyons

Name John B Lyons
Address 474 E 400 S Portland IN 47371 -8930
Phone Number 260-726-9194
Mobile Phone 260-726-9194
Gender Male
Date Of Birth 1952-11-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John R Lyons

Name John R Lyons
Address 1456 Sand Lick Rd Tompkinsville KY 42167 -7037
Phone Number 270-427-4164
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John P Lyons

Name John P Lyons
Address 8605 Calypso Ln Gaithersburg MD 20879 -4632
Phone Number 301-208-2111
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
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 P Lyons

Name John P Lyons
Address 12713 Blossom Ln Bowie MD 20715 -2449
Phone Number 301-262-8255
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

John F Lyons

Name John F Lyons
Address 3409 Megans Way Olney MD 20832 -2525
Phone Number 301-774-9256
Email [email protected]
Gender Male
Date Of Birth 1933-05-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

John R Lyons

Name John R Lyons
Address 12762 Crescent Run St La Plata MD 20646 -4174
Phone Number 301-934-8298
Email [email protected]
Gender Male
Date Of Birth 1967-09-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John A Lyons

Name John A Lyons
Address 13910 Dahlia St Brighton CO 80602 -7877
Phone Number 303-428-9503
Gender Male
Date Of Birth 1940-02-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 1001
Education Completed High School
Language English

John P Lyons

Name John P Lyons
Address 14278 Sw 101st St Miami FL 33186 -6963
Phone Number 305-382-4834
Gender Male
Date Of Birth 1964-02-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

John R Lyons

Name John R Lyons
Address 438 Sheffield Ct Carmel IN 46032 -8630
Phone Number 317-818-9639
Mobile Phone 317-848-9628
Email [email protected]
Gender Male
Date Of Birth 1952-07-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John A Lyons

Name John A Lyons
Address 6659 Harmony Rd Preston MD 21655 -1908
Phone Number 410-673-1251
Email [email protected]
Gender Male
Date Of Birth 1962-06-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John P Lyons

Name John P Lyons
Address 10555 Jason Ln Columbia MD 21044 -2213
Phone Number 410-730-2417
Email [email protected]
Gender Male
Date Of Birth 1947-03-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John T Lyons

Name John T Lyons
Address 6710 Green Manor Dr Louisville KY 40228 -1418
Phone Number 502-231-4792
Gender Male
Date Of Birth 1964-01-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John K Lyons

Name John K Lyons
Address 1274 Pea Ridge Rd Waddy KY 40076 -5128
Phone Number 502-738-5136
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John F Lyons

Name John F Lyons
Address 3523 Hanover Rd Louisville KY 40207 -4359
Phone Number 502-896-0062
Gender Male
Date Of Birth 1957-05-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

John M Lyons

Name John M Lyons
Address 175 Cordoba Cir West Palm Beach FL 33411 -1335
Phone Number 561-784-7254
Email [email protected]
Gender Male
Date Of Birth 1967-12-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John F Lyons

Name John F Lyons
Address 17967 White Plains Dr Macomb MI 48044 -5109
Phone Number 586-412-0369
Mobile Phone 586-419-7843
Email [email protected]
Gender Male
Date Of Birth 1973-07-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

John S Lyons

Name John S Lyons
Address 182 Ridgeway Dr Owingsville KY 40360 -8800
Phone Number 606-674-2557
Gender Male
Date Of Birth 1941-08-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John W Lyons

Name John W Lyons
Address 5995 Beauty Rdg South Shore KY 41175 -8533
Phone Number 606-932-3429
Gender Male
Date Of Birth 1929-03-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John Lyons

Name John Lyons
Address 908 Nagold St Nw Grand Rapids MI 49504 -5145
Phone Number 616-773-6704
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

John T Lyons

Name John T Lyons
Address 6454 Whites Bridge Rd Belding MI 48809 -9240
Phone Number 616-794-7080
Mobile Phone 616-350-3137
Email [email protected]
Gender Male
Date Of Birth 1959-03-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

John C Lyons

Name John C Lyons
Address 12360 N Ledges Dr Roscoe IL 61073 -8465
Phone Number 815-389-1909
Telephone Number 815-931-3106
Mobile Phone 815-931-0668
Email [email protected]
Gender Male
Date Of Birth 1956-04-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

John K Lyons

Name John K Lyons
Address 1830 S James Ct N Lake Forest IL 60045 -4624
Phone Number 847-235-2029
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

John A Lyons

Name John A Lyons
Address 1300 Clear Creek Rd Nicholasville KY 40356 -8743
Phone Number 859-553-0723
Mobile Phone 859-553-0723
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John P Lyons

Name John P Lyons
Address 4396 Gadsden Ct Jacksonville FL 32207 -6218
Phone Number 904-737-8070
Gender Male
Date Of Birth 1963-06-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed Graduate School
Language English

John C Lyons

Name John C Lyons
Address 3117 S Whitney Beach Rd Beaverton MI 48612 -8228
Phone Number 989-435-3150
Mobile Phone 989-906-3691
Gender Male
Date Of Birth 1966-05-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

LYONS, JOHN

Name LYONS, JOHN
Amount 2500.00
To Deborah Ann Stabenow (D)
Year 2012
Transaction Type 15
Filing ID 11020440142
Application Date 2011-08-10
Contributor Occupation HEAD OF PRODUCTION
Contributor Employer FOCUS FEATURES
Organization Name Focus Features
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

LYONS, JOHN

Name LYONS, JOHN
Amount 2500.00
To Deborah Ann Stabenow (D)
Year 2012
Transaction Type 15
Filing ID 11020440153
Application Date 2011-08-10
Contributor Occupation HEAD OF PRODUCTION
Contributor Employer FOCUS FEATURES
Organization Name Focus Features
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

LYONS, JOHN

Name LYONS, JOHN
Amount 2300.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27990546582
Application Date 2007-05-11
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 64 MILITIA HILL RD WARRINGTON PA

LYONS, JOHN

Name LYONS, JOHN
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23990738231
Application Date 2003-03-21
Contributor Occupation Executive
Contributor Employer Independence Title
Organization Name Independence Title
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 135 High St MULLICA HILL NJ

LYONS, JOHN

Name LYONS, JOHN
Amount 1000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10990396806
Application Date 2010-02-05
Contributor Occupation Motion Picture Editor
Contributor Employer Self employed
Organization Name Motion Picture Editor
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 40 E 19th St 9 NEW YORK NY

LYONS, JOHN

Name LYONS, JOHN
Amount 1000.00
To Mike Waltner (D)
Year 2008
Transaction Type 15
Filing ID 27990994995
Application Date 2007-08-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Waltner for Congress
Seat federal:house
Address 64 Militia Hill Rd WARRINGTON PA

LYONS, JOHN

Name LYONS, JOHN
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15e
Filing ID 12020404182
Application Date 2012-05-29
Contributor Occupation FILM EDITOR
Contributor Employer SELF-EMPLOYED
Organization Name Film Editor
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

LYONS, JOHN

Name LYONS, JOHN
Amount 500.00
To Tim Kaine (D)
Year 2012
Transaction Type 15
Filing ID 12020493056
Application Date 2012-06-10
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Kaine for Virginia
Seat federal:senate

LYONS, JOHN

Name LYONS, JOHN
Amount 500.00
To MAINE GRASSROOTS COALITION
Year 2010
Application Date 2009-09-30
Contributor Occupation DRY CLEANERS OWNER AND OPERATOR
Contributor Employer SELF
Recipient Party I
Recipient State ME
Committee Name MAINE GRASSROOTS COALITION
Address 8 EARLE ST LISBON FALLS ME

LYONS, JOHN

Name LYONS, JOHN
Amount 500.00
To National Fedn of Independent Business
Year 2006
Transaction Type 15
Filing ID 25980545286
Application Date 2005-05-19
Contributor Occupation LYONS SAW MILL EQUIPMENT & SUPPLY I
Contributor Gender M
Committee Name National Fedn of Independent Business
Address PO 107 LITTLE VALLEY NY

LYONS, JOHN

Name LYONS, JOHN
Amount 500.00
To MAINE GRASSROOTS COALITION
Year 2010
Application Date 2009-10-23
Contributor Occupation DRY CLEANERS OWNER AND OPERATOR
Contributor Employer SELF
Recipient Party I
Recipient State ME
Committee Name MAINE GRASSROOTS COALITION
Address 8 EARLE ST LISBON FALLS ME

LYONS, JOHN

Name LYONS, JOHN
Amount 375.00
To Sheet Metal Workers Union
Year 2006
Transaction Type 15
Filing ID 25990427057
Application Date 2005-03-14
Contributor Occupation TR
Contributor Employer INTERNATIONAL TRAINING INSTITUTE
Contributor Gender M
Committee Name Sheet Metal Workers Union
Address 711 N Park Blvd GLEN ELLYN IL

LYONS, JOHN

Name LYONS, JOHN
Amount 365.00
To American Academy of Dermatology Assn
Year 2008
Transaction Type 15
Filing ID 27990066813
Application Date 2007-04-23
Contributor Occupation Physician
Contributor Employer Ogden Clinic
Contributor Gender M
Committee Name American Academy of Dermatology Assn
Address PO 150570 OGDEN UT

LYONS, JOHN

Name LYONS, JOHN
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990422887
Application Date 2003-01-27
Contributor Occupation TRAINER
Contributor Employer INFO REQUESTED
Organization Name Trainer
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 479 PARACHUTE CO

LYONS, JOHN

Name LYONS, JOHN
Amount 300.00
To Skadden, Arps et al
Year 2006
Transaction Type 15
Filing ID 25980606329
Application Date 2005-06-01
Contributor Occupation PARTNER
Contributor Employer SKADDEN ARPS
Contributor Gender M
Committee Name Skadden, Arps et al
Address 1440 New York Avene NW WASHINGTON DC

LYONS, JOHN

Name LYONS, JOHN
Amount 300.00
To John R Kuhl Jr (R)
Year 2006
Transaction Type 15
Filing ID 25971163682
Application Date 2005-08-29
Contributor Occupation CEO
Contributor Employer Lyons Equipment
Organization Name Lyons Saw Mill Equipment
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name KUHL FOR CONGRESS
Seat federal:house
Address 5893 Rt 353 LITTLE VALLEY NY

LYONS, JOHN

Name LYONS, JOHN
Amount 300.00
To Sheet Metal Workers Union
Year 2008
Transaction Type 15
Filing ID 27960068061
Application Date 2007-05-09
Contributor Occupation Training Coordinator
Contributor Employer International Training Institute
Contributor Gender M
Committee Name Sheet Metal Workers Union
Address 711 N Park Blvd GLEN ELLYN IL

LYONS, JOHN

Name LYONS, JOHN
Amount 300.00
To Sheet Metal Workers Union
Year 2010
Transaction Type 15
Filing ID 29934309204
Application Date 2009-06-25
Contributor Occupation TR
Contributor Employer INTERNATIONAL TRAINING INSTITUTE
Contributor Gender M
Committee Name Sheet Metal Workers Union

LYONS, JOHN

Name LYONS, JOHN
Amount 300.00
To Sheet Metal Workers Union
Year 2010
Transaction Type 15
Filing ID 29933779680
Application Date 2009-04-29
Contributor Occupation TR
Contributor Employer INTERNATIONAL TRAINING INSTITUTE
Contributor Gender M
Committee Name Sheet Metal Workers Union

LYONS, JOHN

Name LYONS, JOHN
Amount 300.00
To Sheet Metal Workers Union
Year 2004
Transaction Type 15
Filing ID 23990572502
Application Date 2003-02-12
Contributor Occupation Training Coordinator
Contributor Employer International Training Institute
Contributor Gender M
Committee Name Sheet Metal Workers Union
Address 711 N Park Blvd GLEN ELLYN IL

LYONS, JOHN

Name LYONS, JOHN
Amount 250.00
To John W. Olver (D)
Year 2010
Transaction Type 15
Filing ID 29992407940
Application Date 2009-06-14
Contributor Occupation PHYSICIAN
Contributor Employer BERKSHIRE ORTHOPAEDIC
Organization Name Berkshire Orthopaedic
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Citizens for John Olver for Congress
Seat federal:house

LYONS, JOHN

Name LYONS, JOHN
Amount 250.00
To Frank A. LoBiondo (R)
Year 2010
Transaction Type 15
Filing ID 10990716029
Application Date 2010-04-19
Contributor Occupation REVENUE OFFICER
Contributor Employer IRS
Organization Name IRS
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house

LYONS, JOHN

Name LYONS, JOHN
Amount 250.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15e
Filing ID 12020082695
Application Date 2011-11-14
Organization Name Environmental Protection Agency
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

LYONS, JOHN

Name LYONS, JOHN
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992102778
Application Date 2003-09-12
Contributor Occupation Manager
Contributor Employer The Boeing Company
Organization Name Boeing Co
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 19828 47th Ave NE LAKE FOREST PARK WA

LYONS, JOHN

Name LYONS, JOHN
Amount 250.00
To John W Olver (D)
Year 2004
Transaction Type 15
Filing ID 23992026282
Application Date 2003-09-17
Contributor Occupation Physician
Contributor Employer Berkshire Orthopaedic
Organization Name Berkshire Orthopaedic
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Citizens for John Olver for Congress
Seat federal:house
Address 1125 Lenox Rd RICHMOND MA

LYONS, JOHN

Name LYONS, JOHN
Amount 250.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2007-07-19
Contributor Occupation ORTHOPEDIC SURGEON
Contributor Employer BERKSHIRE ORTHOPEDICS
Recipient Party D
Recipient State MA
Seat state:governor
Address 1125 LENOX RD RICHMOND MA

LYONS, JOHN

Name LYONS, JOHN
Amount 250.00
To RELL, M JODI
Year 2006
Application Date 2006-03-21
Contributor Occupation EVENT PLANNER
Contributor Employer NEWPORT CONCOWS GROUP LLC
Recipient Party R
Recipient State CT
Seat state:governor
Address 17 CONCORD ST WEST HARTFORD CT

LYONS, JOHN

Name LYONS, JOHN
Amount 200.00
To YOUNG, CATHARINE
Year 20008
Application Date 2007-06-14
Recipient Party R
Recipient State NY
Seat state:upper
Address 5893 ROUTE 353 LITTLE VALLEY NY

LYONS, JOHN

Name LYONS, JOHN
Amount 200.00
To PROFT, DAN
Year 2010
Application Date 2009-10-16
Recipient Party R
Recipient State IL
Seat state:governor
Address 310 FORSYTHIA DR DEERFIELD IL

LYONS, JOHN

Name LYONS, JOHN
Amount 200.00
To Republican Party of Hawaii
Year 2006
Transaction Type 15
Filing ID 25990266329
Application Date 2005-02-03
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Hawaii
Address 6770 Hawaii Kai Dr 505 HONOLULU HI

LYONS, JOHN

Name LYONS, JOHN
Amount 125.00
To IANNELLA JR, CHRISTOPHER
Year 2004
Application Date 2004-06-24
Recipient Party D
Recipient State MA
Seat state:office
Address 76 FELLS RD PORTSMOUTH NH

LYONS, JOHN

Name LYONS, JOHN
Amount 100.00
To GABIG, WILL
Year 20008
Application Date 2008-05-06
Recipient Party R
Recipient State PA
Seat state:lower
Address 33 GEORGE CIRLCE MECHANICSBURG PA

LYONS, JOHN

Name LYONS, JOHN
Amount 100.00
To DIBELLA, CHRISTOPHER
Year 20008
Application Date 2008-06-09
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State MA
Seat state:lower
Address 4 CRESCENT RD BURLINGTON MA

LYONS, JOHN

Name LYONS, JOHN
Amount 100.00
To GALVIN, DENNIS J
Year 2004
Application Date 2004-08-24
Recipient Party R
Recipient State MA
Seat state:lower
Address 18 NAGOG HILL RD LITTLETON MA

LYONS, JOHN

Name LYONS, JOHN
Amount 100.00
To OFLAHERTY, EUGENE L
Year 2004
Application Date 2004-03-19
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State MA
Seat state:lower
Address 4 CRESCENT RD BURLINGTON MA

LYONS, JOHN

Name LYONS, JOHN
Amount 60.00
To GALLAGHER, PHIL
Year 2006
Application Date 2006-09-24
Contributor Occupation RETIRED
Recipient Party R
Recipient State CT
Seat state:lower
Address 15 HIGHBANK TR PLYMOUTH MA

LYONS, JOHN

Name LYONS, JOHN
Amount 50.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-05-09
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 8751 STOREY RD BELDING MI

LYONS, JOHN

Name LYONS, JOHN
Amount 50.00
To HOGSETT, JOSEPH H
Year 2004
Application Date 2004-08-02
Recipient Party D
Recipient State IN
Seat state:office
Address 1321 UPPER 11TH ST VINCENNES IN

LYONS, JOHN

Name LYONS, JOHN
Amount 25.00
To HOGSETT, JOSEPH H
Year 2004
Application Date 2004-08-24
Recipient Party D
Recipient State IN
Seat state:office
Address 1321 UPPER 11TH ST VINCENNES IN

LYONS, JOHN

Name LYONS, JOHN
Amount 10.00
To KIAR, MARTIN DAVID
Year 2006
Application Date 2005-01-26
Contributor Occupation MAYOR
Recipient Party D
Recipient State FL
Seat state:lower
Address 2305 SW 30TH CT HALLANDALE BEACH FL

LYONS, JOHN

Name LYONS, JOHN
Amount 10.00
To FITZGERALD, KEITH
Year 2006
Application Date 2006-02-09
Recipient Party D
Recipient State FL
Seat state:lower
Address 3021 BAY SHORE RD SARASOTA FL

JOHN E LYONS & MARJORIE A LYONS

Name JOHN E LYONS & MARJORIE A LYONS
Address 2512 Tree Garden Way Virginia Beach VA
Value 188700
Landvalue 188700
Buildingvalue 237700
Type Lot
Price 314000

LYONS JOHN J

Name LYONS JOHN J
Physical Address 1737 TERRA COTA CT, ORLANDO, FL 32825
Owner Address LYONS LYNNE ANN, ORLANDO, FLORIDA 32820
County Orange
Year Built 1990
Area 1636
Land Code Single Family
Address 1737 TERRA COTA CT, ORLANDO, FL 32825

LYONS JOHN J

Name LYONS JOHN J
Physical Address 2201 E DEL WEBB BV, SUN CITY CENTER, FL 33573
Owner Address 2201 E DEL WEBB BLVD, SUN CITY CENTER, FL 33573
Ass Value Homestead 105646
Just Value Homestead 109875
County Hillsborough
Year Built 1992
Area 1973
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2201 E DEL WEBB BV, SUN CITY CENTER, FL 33573

LYONS JOHN H & DANA L

Name LYONS JOHN H & DANA L
Physical Address 11732 OSWALT RD, CLERMONT FL, FL 34711
Ass Value Homestead 71133
Just Value Homestead 71133
County Lake
Year Built 1995
Area 1184
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11732 OSWALT RD, CLERMONT FL, FL 34711

LYONS JOHN G

Name LYONS JOHN G
Physical Address 488 LAKE OF THE WOODS DR, VENICE, FL 34293
Owner Address 488 LAKE OF THE WOODS DR, VENICE, FL 34293
Sale Price 330000
Sale Year 2012
Ass Value Homestead 242700
Just Value Homestead 242700
County Sarasota
Year Built 1994
Area 2680
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 488 LAKE OF THE WOODS DR, VENICE, FL 34293
Price 330000

LYONS JOHN G

Name LYONS JOHN G
Physical Address 1812 LOWRY AVE, HAINES CITY, FL 33844
Owner Address 1812 LOWRY AVE, HAINES CITY, FL 33844
Ass Value Homestead 43214
Just Value Homestead 43922
County Polk
Year Built 1965
Area 2407
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1812 LOWRY AVE, HAINES CITY, FL 33844

LYONS JOHN G

Name LYONS JOHN G
Physical Address PRYOR AVE, HAINES CITY, FL 33844
Owner Address 1812 LOWRY AVE, HAINES CITY, FL 33844
County Polk
Land Code Vacant Residential
Address PRYOR AVE, HAINES CITY, FL 33844

LYONS JOHN F &

Name LYONS JOHN F &
Physical Address 1719 ARBOR KNOLL LP, NEW PORT RICHEY, FL 34655
Owner Address JOHNSON KATHLEEN M, TRINITY, FL 34655
Sale Price 173800
Sale Year 2013
County Pasco
Year Built 2004
Area 2550
Land Code Single Family
Address 1719 ARBOR KNOLL LP, NEW PORT RICHEY, FL 34655
Price 173800

LYONS JOHN F

Name LYONS JOHN F
Physical Address 7522 MARIANA DR, SARASOTA, FL 34231
Owner Address 7522 MARIANA DR, SARASOTA, FL 34231
Ass Value Homestead 161398
Just Value Homestead 175400
County Sarasota
Year Built 1972
Area 2318
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7522 MARIANA DR, SARASOTA, FL 34231

LYONS JOHN F

Name LYONS JOHN F
Physical Address 6941 SE 100TH PLACE, BELLEVIEW, FL 34420
Owner Address 6941 SE 100TH PL, BELLEVIEW, FL 34420
Sale Price 120000
Sale Year 2012
Ass Value Homestead 119161
Just Value Homestead 119161
County Marion
Year Built 2007
Area 1708
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6941 SE 100TH PLACE, BELLEVIEW, FL 34420
Price 120000

LYONS JOHN E

Name LYONS JOHN E
Physical Address 562 PIN OAK CT, GREEN COVE SPRINGS, FL 32043
Owner Address 562 PIN OAK CT, GREEN COVE SPRINGS, FL 32043
Sale Price 100
Sale Year 2012
Ass Value Homestead 143271
Just Value Homestead 153964
County Clay
Year Built 2004
Area 2256
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 562 PIN OAK CT, GREEN COVE SPRINGS, FL 32043
Price 100

LYONS JOHN D & LINDA M

Name LYONS JOHN D & LINDA M
Physical Address 922 SAND CREST DR, PORT ORANGE, FL 32127
Ass Value Homestead 108356
Just Value Homestead 108356
County Volusia
Year Built 1979
Area 1673
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 922 SAND CREST DR, PORT ORANGE, FL 32127

LYONS JOHN D & LINDA M

Name LYONS JOHN D & LINDA M
Physical Address 2054 OAK MEADOW CIR, SOUTH DAYTONA, FL 32119
County Volusia
Year Built 1984
Area 737
Land Code Single Family
Address 2054 OAK MEADOW CIR, SOUTH DAYTONA, FL 32119

LYONS JOHN C & DONNA L

Name LYONS JOHN C & DONNA L
Physical Address 1924 WILLINGHAM RD, CHULUOTA, FL 32766
Owner Address 1924 WILLINGHAM RD, CHULUOTA, FL 32766
Ass Value Homestead 194255
Just Value Homestead 291499
County Seminole
Year Built 1985
Area 2062
Land Code Single Family
Address 1924 WILLINGHAM RD, CHULUOTA, FL 32766

LYONS ELAINE & JOHN L

Name LYONS ELAINE & JOHN L
Physical Address 68 JONATHAN DR
Owner Address 68 JONATHAN DR
Sale Price 127000
Ass Value Homestead 68300
County mercer
Address 68 JONATHAN DR
Value 116900
Net Value 116900
Land Value 48600
Prior Year Net Value 116900
Transaction Date 2004-09-22
Property Class Residential
Deed Date 1998-08-21
Sale Assessment 34850
Year Constructed 1957
Price 127000

LYONS JOHN C &

Name LYONS JOHN C &
Physical Address 13836 47TH CT N, WEST PALM BEACH, FL 33411
Owner Address 13836 47TH CT N, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 188515
Just Value Homestead 196237
County Palm Beach
Year Built 2001
Area 3099
Land Code Single Family
Address 13836 47TH CT N, WEST PALM BEACH, FL 33411

LYONS JOHN ALDEN

Name LYONS JOHN ALDEN
Physical Address 2161 WALKERS GLEN LN, JACKSONVILLE, FL 32246
Owner Address 2161 WALKERS GLEN LN N, JACKSONVILLE, FL 32246
Sale Price 204000
Sale Year 2013
Ass Value Homestead 149651
Just Value Homestead 152096
County Duval
Year Built 1999
Area 1924
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2161 WALKERS GLEN LN, JACKSONVILLE, FL 32246
Price 204000

LYONS JOHN A SR & BEATRICE M

Name LYONS JOHN A SR & BEATRICE M
Physical Address 149 DOUGLAS ST, EDGEWATER, FL 32141
County Volusia
Year Built 1987
Area 3049
Land Code Mobile Homes
Address 149 DOUGLAS ST, EDGEWATER, FL 32141

LYONS JOHN A

Name LYONS JOHN A
Physical Address 11307 ELGIN BLVD, SPRING HILL, FL 34608
Owner Address 11307 ELGIN BLVD, SPRING HILL, FLORIDA 34608
Ass Value Homestead 74867
Just Value Homestead 74867
County Hernando
Year Built 2005
Area 2218
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11307 ELGIN BLVD, SPRING HILL, FL 34608

LYONS JOHN +

Name LYONS JOHN +
Physical Address 6766 COCONUT GROVE DR, SEBRING, FL 33872
Owner Address 27 ELIZABETH DR, HOPEWELL JUNCTION, NY 12533
County Highlands
Land Code Vacant Residential
Address 6766 COCONUT GROVE DR, SEBRING, FL 33872

LYONS JOHN +

Name LYONS JOHN +
Physical Address 7800 BERNAL DR, SEBRING, FL 33872
Owner Address 27 ELIZABETH DR, HOPEWELL JUNCTION, NY 12533
County Highlands
Land Code Vacant Residential
Address 7800 BERNAL DR, SEBRING, FL 33872

LYONS JOHN & URSULA

Name LYONS JOHN & URSULA
Physical Address 7787 ST REGIS CIR, PORT CHARLOTTE, FL 33981
Owner Address %LYONS NATHAN, BALTIMORE, OH 43105
County Charlotte
Land Code Vacant Residential
Address 7787 ST REGIS CIR, PORT CHARLOTTE, FL 33981

LYONS JOHN &

Name LYONS JOHN &
Physical Address 1506 SW 22ND AVE, BOYNTON BEACH, FL 33426
Owner Address 1506 SW 22ND AVE, BOYNTON BEACH, FL 33426
Ass Value Homestead 86347
Just Value Homestead 89291
County Palm Beach
Year Built 1978
Area 1785
Land Code Single Family
Address 1506 SW 22ND AVE, BOYNTON BEACH, FL 33426

Lyons John

Name Lyons John
Physical Address 1507 SE North Blackwell Dr, Port Saint Lucie, FL 34953
Owner Address 921 NW Sunset Terr, Stuart, FL 34994
County St. Lucie
Year Built 2006
Area 2078
Land Code Single Family
Address 1507 SE North Blackwell Dr, Port Saint Lucie, FL 34953

LYONS JOHN

Name LYONS JOHN
Physical Address 5435 OSCEOLA DR, SAINT CLOUD, FL 34771
Owner Address 5435 OSCEOLA DR, SAINT CLOUD, FL 34773
Ass Value Homestead 145024
Just Value Homestead 145500
County Osceola
Year Built 1990
Area 2601
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5435 OSCEOLA DR, SAINT CLOUD, FL 34771

LYONS JOHN

Name LYONS JOHN
Physical Address 1912 CHATHAMOOR DR, ORLANDO, FL 32835
Owner Address LYONS BARBARA, ORLANDO, FLORIDA 32835
Ass Value Homestead 215606
Just Value Homestead 215606
County Orange
Year Built 1995
Area 2929
Land Code Single Family
Address 1912 CHATHAMOOR DR, ORLANDO, FL 32835

LYONS JOHN

Name LYONS JOHN
Physical Address 11116 SILVER FERN WAY, RIVERVIEW, FL 33569
Owner Address 11116 SILVER FERN WAY, RIVERVIEW, FL 33569
Ass Value Homestead 101569
Just Value Homestead 105758
County Hillsborough
Year Built 2008
Area 1906
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11116 SILVER FERN WAY, RIVERVIEW, FL 33569

Lyons III (TR) John J

Name Lyons III (TR) John J
Physical Address 7001 SALERNO RD, Saint Lucie County, FL 34950
Owner Address 206 Park St, Stoneham, MA 02180
County St. Lucie
Land Code Vacant Residential
Address 7001 SALERNO RD, Saint Lucie County, FL 34950

LYONS JOHN B

Name LYONS JOHN B
Physical Address 802 OAKMONT AV, SUN CITY CENTER, FL 33573
Owner Address 802 OAKMONT AVE, SUN CITY CENTER, FL 33573
Ass Value Homestead 58536
Just Value Homestead 62090
County Hillsborough
Year Built 1964
Area 1328
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 802 OAKMONT AV, SUN CITY CENTER, FL 33573

LYONS DAVID JOHN

Name LYONS DAVID JOHN
Physical Address 320 MAGNOLIA DR, INDIAN LAKE ESTATES, FL 33855
Owner Address 1231 HAMMOND STREET,, CANADA
County Polk
Land Code Vacant Residential
Address 320 MAGNOLIA DR, INDIAN LAKE ESTATES, FL 33855

LYONS III, JOHN F

Name LYONS III, JOHN F
Physical Address 2704 OBERON AV
Owner Address 842 N ORIANNA AVE
Sale Price 1
Ass Value Homestead 245100
County atlantic
Address 2704 OBERON AV
Value 734200
Net Value 734200
Land Value 489100
Prior Year Net Value 734200
Transaction Date 2010-10-20
Property Class Residential
Deed Date 2010-09-23
Sale Assessment 345200
Price 1

LYONS JOHN J

Name LYONS JOHN J
Physical Address 4 STEEPLECHASE BLVD
Owner Address 4 STEEPLECHASE BLVD
Sale Price 171900
Ass Value Homestead 170000
County burlington
Address 4 STEEPLECHASE BLVD
Value 232000
Net Value 232000
Land Value 62000
Prior Year Net Value 232000
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2000-05-30
Sale Assessment 136100
Year Constructed 1995
Price 171900

JOHN E LYONS & JENNIFER I LYONS

Name JOHN E LYONS & JENNIFER I LYONS
Address 4745 Haygood Road Virginia Beach VA
Value 96000
Landvalue 96000
Buildingvalue 94800
Type Lot
Price 93000

JOHN E LYONS

Name JOHN E LYONS
Address 2038 NE Bradway Street Palm Bay FL 32905
Value 9000
Landvalue 9000
Type Hip/Gable
Price 11500
Usage Single Family Residence

JOHN E LYONS

Name JOHN E LYONS
Address 203 Dunstable Road Tyngsborough MA 01879
Value 111100
Landvalue 111100
Buildingvalue 119500
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JOHN E CHEMEL SANDRA/WIFE LYONS

Name JOHN E CHEMEL SANDRA/WIFE LYONS
Address 10809 Dry Stone Drive Concord NC
Value 35000
Landvalue 35000
Buildingvalue 191960
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

JOHN DAVID LYONS & ROSE M LYONS

Name JOHN DAVID LYONS & ROSE M LYONS
Address 4 Brookhurst Court Dardenne Prairie MO
Value 90900
Landvalue 90900
Buildingvalue 152060
Landarea 87,991 square feet
Bedrooms 3
Numberofbedrooms 3
Type 2 Story
Price 124900

JOHN D VALERIE A LYONS

Name JOHN D VALERIE A LYONS
Address 15533 Lakeview Drive Manhattan IL 60442
Value 30550
Landvalue 30550
Buildingvalue 75050

JOHN D LYONS JR & CHRISTINA M LYONS

Name JOHN D LYONS JR & CHRISTINA M LYONS
Address 90 Four Winds Drive St. Peters MO
Value 27000
Landvalue 27000
Buildingvalue 125580
Landarea 7,840 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 1

JOHN D LYONS & MARGARET LYONS

Name JOHN D LYONS & MARGARET LYONS
Address 11705 E Sewell Avenue Choctaw OK
Value 2207
Landarea 65,775 square feet
Type Residential

JOHN D LYONS & LINDA M LYONS

Name JOHN D LYONS & LINDA M LYONS
Year Built 1979
Address 922 Sand Crest Drive Port Orange FL
Value 21251
Landvalue 21251
Buildingvalue 92924
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 100632

JOHN D LYONS & LINDA M LYONS

Name JOHN D LYONS & LINDA M LYONS
Year Built 1984
Address 2054 Oak Meadow Circle South Daytona FL
Value 10000
Landvalue 10000
Buildingvalue 51783
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 49621

JOHN D LYONS & LENORA D LYONS

Name JOHN D LYONS & LENORA D LYONS
Address 527 Pioneer Drive St. Peters MO
Value 30000
Landvalue 30000
Buildingvalue 129920
Landarea 10,454 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 91500

JOHN D LYONS & LAURA L LYONS

Name JOHN D LYONS & LAURA L LYONS
Address 3007 Meadowbend Circle Richmond TX 77469
Type Real

JOHN D LYONS & KATHY M LYONS

Name JOHN D LYONS & KATHY M LYONS
Address 10266 Waterford Road Collierville TN 38017
Value 59300
Landvalue 59300
Landarea 15,400 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

LYONS JOHN ET UX

Name LYONS JOHN ET UX
Physical Address 320 CHERRY ST
Owner Address 320 CHERRY ST
Sale Price 0
Ass Value Homestead 10100
County camden
Address 320 CHERRY ST
Value 15400
Net Value 15400
Land Value 5300
Prior Year Net Value 15400
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1977-03-16
Year Constructed 1910
Price 0

JOHN D LYONS

Name JOHN D LYONS
Address 7300 SE 134th Avenue #G-3 Renton WA 98059
Value 174600
Landvalue 62400
Buildingvalue 174600

JOHN C LYONS & LEE ANNA LYONS

Name JOHN C LYONS & LEE ANNA LYONS
Address 155 Chanson Court Roswell GA
Value 78200
Landvalue 78200
Buildingvalue 234100
Landarea 30,056 square feet

JOHN B LYONS & JANICE A LYONS

Name JOHN B LYONS & JANICE A LYONS
Address 16322 SE 18th Avenue Mill Creek WA
Value 155000
Landvalue 155000
Buildingvalue 198600
Landarea 4,356 square feet Assessments for tax year: 2015
Bedrooms 2
Numberofbedrooms 2
Type Residential
Price 380000

JOHN B LYONS

Name JOHN B LYONS
Address 2002 Main Street #LT 49 Ephrata PA 17522
Value 20000

JOHN A OR LYONS & ERICKA N LYONS

Name JOHN A OR LYONS & ERICKA N LYONS
Address 3868 E Saddleridge Drive Lithonia GA 30038
Value 50000
Landvalue 50000
Buildingvalue 219900
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 247900

JOHN A LYONS SR & BEATRICE M LYONS

Name JOHN A LYONS SR & BEATRICE M LYONS
Year Built 1991
Address 149 Douglas Street Edgewater FL
Value 97269
Landvalue 97269
Buildingvalue 36501
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Mobile Home
Price 113331

JOHN A LYONS & NADINE F LYONS

Name JOHN A LYONS & NADINE F LYONS
Address 418 N 725th East Layton UT
Value 18612
Landvalue 18612

JOHN & ANGELINE LYONS

Name JOHN & ANGELINE LYONS
Address 1830 S James Court Lake Forest IL 60045
Value 186077
Landvalue 186077
Buildingvalue 465358
Price 3205635

LYONS JOHN F

Name LYONS JOHN F
Address 308 10 STREET, NY 11215
Value 1137000
Full Value 1137000
Block 1016
Lot 8
Stories 2

JOHN LYONS

Name JOHN LYONS
Address 42 SPRUCE LANE, NY 10309
Value 524000
Full Value 524000
Block 7267
Lot 235
Stories 3

LYONS JR JOHN WF

Name LYONS JR JOHN WF
Physical Address 380 CLIFTON BLVD
Owner Address 49 RABKIN DR
Sale Price 0
Ass Value Homestead 196300
County passaic
Address 380 CLIFTON BLVD
Value 281100
Net Value 281100
Land Value 84800
Prior Year Net Value 281100
Transaction Date 2011-10-13
Property Class Residential
Deed Date 1987-09-17
Year Constructed 1988
Price 0

LYONS JR JOHN A WF

Name LYONS JR JOHN A WF
Physical Address 49 RABKIN DR
Owner Address 49 RABKIN DR
Sale Price 272500
Ass Value Homestead 151900
County passaic
Address 49 RABKIN DR
Value 284800
Net Value 284800
Land Value 132900
Prior Year Net Value 284800
Transaction Date 2011-10-19
Property Class Residential
Deed Date 1996-03-01
Sale Assessment 277700
Year Constructed 1964
Price 272500

LYONS JOHN J

Name LYONS JOHN J
Physical Address 38 BLAIRMORE DR
Owner Address 38 BLAIRMORE DR
Sale Price 1
Ass Value Homestead 105700
County mercer
Address 38 BLAIRMORE DR
Value 170600
Net Value 170600
Land Value 64900
Prior Year Net Value 170600
Transaction Date 2011-12-19
Property Class Residential
Deed Date 2011-01-21
Sale Assessment 170600
Year Constructed 1983
Price 1

JOHN C LYONS & SUSAN MASCIANTONIO LYONS

Name JOHN C LYONS & SUSAN MASCIANTONIO LYONS
Address 1039 Mt Pleasant Avenue Ambler PA 19087
Value 110000
Landarea 22,500 square feet
Basement Full

JOHN E LYONS

Name JOHN E LYONS
Physical Address 16480 SW 102 AVE, Unincorporated County, FL 33157
Owner Address 16480 SW 102 AVE, MIAMI, FL 33157
Ass Value Homestead 85484
Just Value Homestead 85484
County Miami Dade
Year Built 1960
Area 1481
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16480 SW 102 AVE, Unincorporated County, FL 33157

John W. Lyons

Name John W. Lyons
Doc Id 08318896
City Midland MI
Designation us-only
Country US

John W. Lyons

Name John W. Lyons
Doc Id 08076147
City Midland MI
Designation us-only
Country US

John Francis Lyons

Name John Francis Lyons
Doc Id 08277807
City Cambridge
Designation us-only
Country GB

John E. Lyons

Name John E. Lyons
Doc Id 07778904
City Omaha NE
Designation us-only
Country US

John B. Lyons

Name John B. Lyons
Doc Id 08303441
City Wilmette IL
Designation us-only
Country US

John B. Lyons

Name John B. Lyons
Doc Id 08066593
City Wilmette IL
Designation us-only
Country US

John B. Lyons

Name John B. Lyons
Doc Id 08075429
City Wilmette IL
Designation us-only
Country US

John B. Lyons

Name John B. Lyons
Doc Id 07686713
City Wilmette IL
Designation us-only
Country US

John B. Lyons

Name John B. Lyons
Doc Id 07695383
City Wilmette IL
Designation us-only
Country US

John B. Lyons

Name John B. Lyons
Doc Id 07833118
City Wilmette IL
Designation us-only
Country US

John B. Lyons

Name John B. Lyons
Doc Id D0586559
City Wilmette IL
Designation us-only
Country US

John B. Lyons

Name John B. Lyons
Doc Id D0570115
City Wilmette IL
Designation us-only
Country US

John B. Lyons

Name John B. Lyons
Doc Id D0570602
City Wilmette IL
Designation us-only
Country US

John B. Lyons

Name John B. Lyons
Doc Id D0571104
City Wilmette IL
Designation us-only
Country US

John A. Lyons

Name John A. Lyons
Doc Id 06992466
City Southampton
Designation us-only
Country GB

John A. Lyons

Name John A. Lyons
Doc Id 07035124
City Southampton
Designation us-only
Country GB

JOHN LYONS

Name JOHN LYONS
Type Independent Voter
State FL
Address 7431 NW 10TH CT, PLANTATION, FL 33313
Phone Number 954-494-4641
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Independent Voter
State FL
Address 1144 NE CHILDRESS AVE., ARCADIA ARCADIA, FL 34266
Phone Number 863-491-0006
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Independent Voter
State FL
Address 2952 E HIGHWAY 98 LOT 11, PANAMA CITY, FL 32401
Phone Number 850-913-6218
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Voter
State IL
Address 310 FORSYTHIA DR, DEERFIELD, IL 60015
Phone Number 847-612-0165
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Voter
State IL
Address 1113 CAMBRIDGE LN, SHOREWOOD, IL 60404
Phone Number 815-744-3432
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Voter
State IL
Address 6217 N RICHMOND ST, CHICAGO, IL 60659
Phone Number 773-338-1345
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Voter
State IL
Address 490 NORWICK LN, CAROL STREAM, IL 60188
Phone Number 630-532-0053
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Republican Voter
State IL
Address PO BOX 925, GODFREY, IL 62035
Phone Number 618-567-7960
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Voter
State FL
Address 230 HORIZONS E APT 112, BOYNTON BEACH, FL 33435
Phone Number 561-704-6660
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Republican Voter
State FL
Address 34 FIELDWAY DR, STUART, FL 34996
Phone Number 516-818-8482
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Voter
State AZ
Address 1616 W 6TH ST, MESA, AZ 85201
Phone Number 480-593-2861
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Republican Voter
State FL
Address 14452 ARDOCH PL, HIALEAH, FL 33016
Phone Number 305-510-9434
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Independent Voter
State CO
Address 29 PALOMA AVE., BRIGHTON, CO 80601
Phone Number 303-655-1020
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Republican Voter
State AL
Address 107 FERNWAY DR, ATMORE, AL 36502
Phone Number 251-591-3245
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Voter
State IN
Address 1916 MONROVIA DR, MICHIGAN CITY, IN 46360
Phone Number 219-718-4830
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Independent Voter
State IL
Address 705 E FLORIDA AVE, URBANA, IL 61801
Phone Number 217-377-6767
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Voter
State CT
Address 51 SWARTHMORE ST, HAMDEN, CT 06517
Phone Number 203-525-3679
Email Address [email protected]

JOHN LYONS

Name JOHN LYONS
Type Democrat Voter
State CT
Address 55 WOODRIDGE COURT, CHESHIRE, CT 06410
Phone Number 203-271-0203
Email Address [email protected]

John S Lyons

Name John S Lyons
Visit Date 4/13/10 8:30
Appointment Number U85427
Type Of Access VA
Appt Made 5/27/2014 0:00
Appt Start 5/28/2014 14:00
Appt End 5/28/2014 23:59
Total People 4
Last Entry Date 5/27/2014 12:48
Meeting Location NEOB
Caller MABEL
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 81750

JOHN E LYONS

Name JOHN E LYONS
Visit Date 4/13/10 8:30
Appointment Number U41328
Type Of Access VA
Appt Made 9/23/10 17:18
Appt Start 9/25/10 10:30
Appt End 9/25/10 23:59
Total People 258
Last Entry Date 9/23/10 17:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

JOHN E LYONS

Name JOHN E LYONS
Visit Date 4/13/10 8:30
Appointment Number U42191
Type Of Access VA
Appt Made 9/27/10 15:52
Appt Start 9/29/10 11:00
Appt End 9/29/10 23:59
Total People 130
Last Entry Date 9/27/10 15:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

JOHN LYONS

Name JOHN LYONS
Visit Date 4/13/10 8:30
Appointment Number U43973
Type Of Access VA
Appt Made 9/23/10 7:38
Appt Start 9/23/10 10:00
Appt End 9/23/10 23:59
Total People 20
Last Entry Date 9/23/10 7:38
Meeting Location OEOB
Caller ZACHARY
Release Date 12/31/2010 08:00:00 AM +0000

JOHN LYONS

Name JOHN LYONS
Visit Date 4/13/10 8:30
Appointment Number U49366
Type Of Access VA
Appt Made 10/12/10 10:41
Appt Start 10/13/10 15:00
Appt End 10/13/10 23:59
Total People 2
Last Entry Date 10/12/10 10:41
Meeting Location OEOB
Caller ZACHARY
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 80580

JOHN F LYONS

Name JOHN F LYONS
Visit Date 4/13/10 8:30
Appointment Number U68147
Type Of Access VA
Appt Made 12/21/10 13:31
Appt Start 12/22/10 18:00
Appt End 12/22/10 23:59
Total People 460
Last Entry Date 12/21/10 13:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

JOHN F LYONS

Name JOHN F LYONS
Visit Date 4/13/10 8:30
Appointment Number U76661
Type Of Access VA
Appt Made 1/20/2011 17:41
Appt Start 1/21/2011 10:15
Appt End 1/21/2011 23:59
Total People 5
Last Entry Date 1/20/2011 17:41
Meeting Location WH
Caller EDWARD
Description MARINE ONE CEREMONY
Release Date 04/29/2011 07:00:00 AM +0000

JOHN F LYONS

Name JOHN F LYONS
Visit Date 4/13/10 8:30
Appointment Number U73686
Type Of Access VA
Appt Made 1/10/2011 9:54
Appt Start 1/11/2011 9:45
Appt End 1/11/2011 23:59
Total People 5
Last Entry Date 1/10/2011 9:54
Meeting Location WH
Caller EDWARD
Description MARINE ONE CEREMONY
Release Date 04/29/2011 07:00:00 AM +0000

John F Lyons

Name John F Lyons
Visit Date 4/13/10 8:30
Appointment Number U01463
Type Of Access VA
Appt Made 4/19/2011 0:00
Appt Start 4/20/2011 8:00
Appt End 4/20/2011 23:59
Total People 281
Last Entry Date 4/19/2011 6:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

John O Lyons

Name John O Lyons
Visit Date 4/13/10 8:30
Appointment Number U01463
Type Of Access VA
Appt Made 4/18/2011 0:00
Appt Start 4/20/2011 8:00
Appt End 4/20/2011 23:59
Total People 281
Last Entry Date 4/18/2011 19:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JOHN LYONS

Name JOHN LYONS
Visit Date 4/13/10 8:30
Appointment Number U59494
Type Of Access VA
Appt Made 11/27/09 15:45
Appt Start 12/2/09 7:30
Appt End 12/2/09 23:59
Total People 207
Last Entry Date 11/27/09 15:45
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

John F Lyons

Name John F Lyons
Visit Date 4/13/10 8:30
Appointment Number U99509
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/19/2011 9:30
Appt End 4/19/2011 23:59
Total People 2
Last Entry Date 4/11/2011 16:10
Meeting Location OEOB
Caller ERIC
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 85707

John P Lyons

Name John P Lyons
Visit Date 4/13/10 8:30
Appointment Number U80091
Type Of Access VA
Appt Made 2/9/2012 0:00
Appt Start 2/18/2012 7:30
Appt End 2/18/2012 23:59
Total People 245
Last Entry Date 2/9/2012 17:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

John T Lyons

Name John T Lyons
Visit Date 4/13/10 8:30
Appointment Number U05446
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/25/2012 8:30
Appt End 5/25/2012 23:59
Total People 296
Last Entry Date 5/8/2012 15:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

John T Lyons

Name John T Lyons
Visit Date 4/13/10 8:30
Appointment Number U18725
Type Of Access VA
Appt Made 6/25/2012 0:00
Appt Start 6/27/2012 10:00
Appt End 6/27/2012 23:59
Total People 238
Last Entry Date 6/25/2012 15:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

JOHN T LYONS

Name JOHN T LYONS
Visit Date 4/13/10 8:30
Appointment Number U38044
Type Of Access VA
Appt Made 9/11/12 0:00
Appt Start 9/20/12 8:30
Appt End 9/20/12 23:59
Total People 85
Last Entry Date 9/11/12 16:16
Meeting Location OEOB
Caller ANN
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 87190

John F Lyons

Name John F Lyons
Visit Date 4/13/10 8:30
Appointment Number U42414
Type Of Access VA
Appt Made 9/27/12 0:00
Appt Start 9/28/12 9:00
Appt End 9/28/12 23:59
Total People 25
Last Entry Date 9/27/12 9:29
Meeting Location OEOB
Caller CHRISTINE
Release Date 12/28/2012 08:00:00 AM +0000

John W Lyons

Name John W Lyons
Visit Date 4/13/10 8:30
Appointment Number U05065
Type Of Access VA
Appt Made 6/18/13 0:00
Appt Start 6/19/13 15:30
Appt End 6/19/13 23:59
Total People 1
Last Entry Date 6/18/13 15:16
Meeting Location OEOB
Caller RICHARD
Release Date 09/27/2013 07:00:00 AM +0000
Badge Number 94640

John F Lyons

Name John F Lyons
Visit Date 4/13/10 8:30
Appointment Number U57072
Type Of Access VA
Appt Made 2/21/14 0:00
Appt Start 2/26/14 9:00
Appt End 2/26/14 23:59
Total People 19
Last Entry Date 2/21/14 11:07
Meeting Location OEOB
Caller DONNA
Release Date 05/30/2014 07:00:00 AM +0000

John W Lyons

Name John W Lyons
Visit Date 4/13/10 8:30
Appointment Number U57434
Type Of Access VA
Appt Made 2/24/14 0:00
Appt Start 3/11/14 9:00
Appt End 3/11/14 23:59
Total People 291
Last Entry Date 2/24/14 12:08
Meeting Location WH
Caller VISITORS
Release Date 06/27/2014 07:00:00 AM +0000

John E Lyons

Name John E Lyons
Visit Date 4/13/10 8:30
Appointment Number U30153
Type Of Access VA
Appt Made 8/3/2011 0:00
Appt Start 8/4/2011 9:00
Appt End 8/4/2011 23:59
Total People 338
Last Entry Date 8/3/2011 9:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JOHN D LYONS

Name JOHN D LYONS
Visit Date 4/13/10 8:30
Appointment Number U94666
Type Of Access VA
Appt Made 4/6/10 19:22
Appt Start 4/9/10 7:30
Appt End 4/9/10 23:59
Total People 436
Last Entry Date 4/6/10 19:21
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

JOHN LYONS

Name JOHN LYONS
Car DODGE CHARGER
Year 2007
Address 524 Closhire Ln, Birmingham, AL 35214-4677
Vin 2B3KA43G27H842559

JOHN LYONS

Name JOHN LYONS
Car CHEVROLET COBALT
Year 2007
Address 216 Ridgeway Ave, Statesville, NC 28677-3246
Vin 1G1AK15FX77412308

JOHN LYONS

Name JOHN LYONS
Car HONDA ACCORD
Year 2007
Address 1865 BLUE KNOB RD, VIRGINIA BEACH, VA 23464
Vin 1HGCM55147A113732

JOHN LYONS

Name JOHN LYONS
Car Toyota FJ CRUISER
Year 2007
Address 1004 Van Buren St, Herndon, VA 20170-3255
Vin JTEBU11F770067576
Phone 703-478-0622

JOHN LYONS

Name JOHN LYONS
Car TOYOTA HIGHLANDER
Year 2007
Address 3710 Chevy Chase Rd, Louisville, KY 40218-1404
Vin JTEHD21A270048793

JOHN LYONS

Name JOHN LYONS
Car TOYOTA SIENNA
Year 2007
Address 1470 Water View Dr W Unit 204, Largo, FL 33771-5499
Vin 5TDZK23C67S056969

JOHN LYONS

Name JOHN LYONS
Car HYUNDAI SANTA FE
Year 2007
Address 2038 Bradway St NE, Palm Bay, FL 32905-5226
Vin 5NMSH13E87H047589
Phone 321-373-1562

JOHN LYONS

Name JOHN LYONS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 17798 N Shore Dr, Petersburg, IL 62675-7321
Vin 4UVPF182571008654
Phone 515-251-8343

JOHN LYONS

Name JOHN LYONS
Car CHRYSLER 300
Year 2007
Address 10809 Dry Stone Dr, Huntersville, NC 28078-3632
Vin 2C3KA63H77H795780
Phone 704-439-1154

JOHN LYONS

Name JOHN LYONS
Car HONDA CIVIC
Year 2007
Address 3523 Hanover Rd, Louisville, KY 40207-4359
Vin 1HGFA16847L001348

JOHN LYONS

Name JOHN LYONS
Car DODGE NITRO
Year 2007
Address 6428 Centennial Cir Apt C, Glen Burnie, MD 21061-1259
Vin 1D8GU58K67W656606

JOHN LYONS

Name JOHN LYONS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 35209 Texas Rd, Pomeroy, OH 45769-9040
Vin 1HD1FC4117Y713281
Phone 740-992-6919

JOHN LYONS

Name JOHN LYONS
Car GMC SIER
Year 2007
Address 7522 MARIANA DR, SARASOTA, FL 34231-6935
Vin 1GTEC14C87Z524591

JOHN LYONS

Name JOHN LYONS
Car BMW 7 SERIES
Year 2007
Address 7790 Blue Heron Way, West Palm Beach, FL 33412-3131
Vin WBAHN83557DT68491
Phone 561-799-1776

JOHN LYONS

Name JOHN LYONS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 1044 Island Falls Ave, Henderson, NV 89015-3707
Vin 1GCHK23D87F157273

JOHN LYONS

Name JOHN LYONS
Car CHEVROLET MALIBU
Year 2007
Address 13420 Arlington Ln, Orland Park, IL 60462-1393
Vin 1G1ZS58F97F151829
Phone 708-923-6850

JOHN LYONS

Name JOHN LYONS
Car CHEVROLET TAHOE
Year 2007
Address 1506 SW 22nd Ave, Boynton Beach, FL 33426-7123
Vin 1GNFK13087J388256

JOHN LYONS

Name JOHN LYONS
Car CHEVROLET TAHOE
Year 2007
Address 1049 N Egg Harbor Rd, Hammonton, NJ 08037-8606
Vin 1GNFK13007R193897
Phone 609-567-0643

JOHN LYONS

Name JOHN LYONS
Car LEXUS LS 460
Year 2007
Address 36 Pheasant Run Rd, Pleasantville, NY 10570-2544
Vin JTHBL46F175045978

JOHN LYONS

Name JOHN LYONS
Car ACURA TL
Year 2007
Address 4 Mill Creek Rd, Sparta, NJ 07871-3861
Vin 19UUA66257A014427

JOHN LYONS

Name JOHN LYONS
Car PONTIAC G5
Year 2007
Address 1636 Gibson Rd, Islandton, SC 29929-4309
Vin 1G2AL15F877261039

JOHN LYONS

Name JOHN LYONS
Car FORD F-150
Year 2007
Address 422 Cancun Ln, San Juan, TX 78589-3308
Vin 1FTRF12217KD23708
Phone 956-783-1761

JOHN LYONS

Name JOHN LYONS
Car HYUNDAI AZERA
Year 2007
Address 146 S Shore Dr, Youngstown, OH 44512-5929
Vin KMHFC46F67A185451

JOHN LYONS

Name JOHN LYONS
Car CHEVROLET EQUINOX
Year 2007
Address 602 Harris St, Minden, LA 71055-5542
Vin 2CNDL63FX76043348

JOHN LYONS

Name JOHN LYONS
Car CADILLAC STS
Year 2007
Address 2409 Norwood Ave, Cincinnati, OH 45212-2723
Vin 1G6DW677370194803

JOHN LYONS

Name JOHN LYONS
Car FORD EXPEDITION
Year 2007
Address 1302 Douglas Dr, Bainbridge, GA 39819-5129
Vin 1FMFU17597LA24369
Phone 205-664-0077

JOHN LYONS

Name JOHN LYONS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address PO Box 738, Urbana, OH 43078-0738
Vin 1GCHK29U67E195775

JOHN LYONS

Name JOHN LYONS
Car FORD FOCUS
Year 2007
Address 19827 Dusty Creek Dr, Katy, TX 77449-6160
Vin 1FAFP31N67W205675

John Lyons

Name John Lyons
Domain rmeats.com
Contact Email [email protected]
Whois Sever whois.register.ca
Create Date 2001-01-19
Update Date 2013-06-26
Registrar Name REGISTER.CA INC.
Registrant Address 4 - 300 Lacroix Chatham ON N7M6M6
Registrant Country CANADA
Registrant Fax 15193510515

JOHN LYONS

Name JOHN LYONS
Domain oceandisk.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-18
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 941 HWY 145 EASTANOLLEE GA 30538
Registrant Country UNITED STATES

JOHN LYONS

Name JOHN LYONS
Domain finstat.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-03-31
Update Date 2013-10-27
Registrar Name ENOM, INC.
Registrant Address 753 CREEK COURT NEW FREEDOM PA 17349
Registrant Country UNITED STATES

John Lyons

Name John Lyons
Domain landmark-tours.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-09-13
Update Date 2011-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 164 DEMAR AVE SAINT PAUL Minnesota 55126-6217
Registrant Country UNITED STATES

John Lyons

Name John Lyons
Domain easystreetny.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-03-19
Update Date 2013-02-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1 Landmark Square Stamford CT 06901
Registrant Country UNITED STATES

JOHN LYONS

Name JOHN LYONS
Domain lyonshomeinspect.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2003-06-12
Update Date 2012-04-16
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 33 FOXGLOVE COURT STREAMWOOD IL 60107
Registrant Country UNITED STATES

John Lyons

Name John Lyons
Domain thai-a-fly.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-03-19
Update Date 2013-07-31
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 172.3 Mu 4|Chiangmai-Lamphun Rd. Sarapee Chiang Mai 50140
Registrant Country THAILAND

JOHN LYONS

Name JOHN LYONS
Domain sellmyoldclassic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 55 ADAMS PT .RD BARRINGTON Rhode Island 02806
Registrant Country UNITED STATES

JOHN LYONS

Name JOHN LYONS
Domain smashedcarbuyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-17
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 55 ADAMS PT .RD BARRINGTON Rhode Island 02806
Registrant Country UNITED STATES

JOHN LYONS

Name JOHN LYONS
Domain accidentcarbuyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 55 ADAMS PT .RD BARRINGTON Rhode Island 02806
Registrant Country UNITED STATES

JOHN LYONS

Name JOHN LYONS
Domain oldcarquotes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 55 ADAMS PT .RD BARRINGTON Rhode Island 02806
Registrant Country UNITED STATES

JOHN LYONS

Name JOHN LYONS
Domain oldcarpurchaser.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 55 ADAMS PT .RD BARRINGTON Rhode Island 02806
Registrant Country UNITED STATES

John Lyons

Name John Lyons
Domain campjd.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2010-06-04
Update Date 2013-05-31
Registrar Name NAME.COM, INC.
Registrant Address 53 Golden Ave South Porcupine Ontario P0N1H0
Registrant Country CANADA

John Lyons

Name John Lyons
Domain fireplacemagic.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-04-07
Update Date 2013-06-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 82 Wayside Green Woodcote Reading RG8 0QJ
Registrant Country UNITED KINGDOM

JOHN LYONS

Name JOHN LYONS
Domain golfrangefinders1.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-17
Update Date 2013-03-17
Registrar Name ENOM, INC.
Registrant Address 14 WANGARA RD SANDRINGHAM VICTORIA 3191
Registrant Country AUSTRALIA

John Lyons

Name John Lyons
Domain keefeventures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-02
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 65 Valley Rd Allendale New Jersey 07401
Registrant Country UNITED STATES

John Lyons

Name John Lyons
Domain jlyonskeefeventures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-02
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 65 Valley Rd Allendale New Jersey 07401
Registrant Country UNITED STATES

John Lyons

Name John Lyons
Domain harbourplanninggroup.com
Contact Email [email protected]
Whois Sever whois.register.ca
Create Date 2003-08-18
Update Date 2013-08-07
Registrar Name REGISTER.CA INC.
Registrant Address 4 - 300 Lacroix Chatham ON N7M6M6
Registrant Country CANADA
Registrant Fax 15193510515

John Lyons

Name John Lyons
Domain haroldmarcus.com
Contact Email [email protected]
Whois Sever whois.register.ca
Create Date 2002-10-24
Update Date 2013-10-03
Registrar Name REGISTER.CA INC.
Registrant Address 4 - 300 Lacroix Chatham ON N7M6M6
Registrant Country CANADA
Registrant Fax 15193510515

John Lyons

Name John Lyons
Domain apwcustomhometheatres.com
Contact Email [email protected]
Whois Sever whois.register.ca
Create Date 2004-03-29
Update Date 2013-06-26
Registrar Name REGISTER.CA INC.
Registrant Address 4 - 300 Lacroix Chatham ON N7M6M6
Registrant Country CANADA
Registrant Fax 15193510515

JOHN LYONS

Name JOHN LYONS
Domain old-car-bid.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 55 ADAMS PT .RD BARRINGTON Rhode Island 02806
Registrant Country UNITED STATES

JOHN LYONS

Name JOHN LYONS
Domain oldvehiclebid.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 55 ADAMS PT .RD BARRINGTON Rhode Island 02806
Registrant Country UNITED STATES

john lyons

Name john lyons
Domain ouisnap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-19
Update Date 2012-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 50 Berlioz|PH3 Verdun Quebec H3E 1M2
Registrant Country CANADA

John Lyons

Name John Lyons
Domain bolnaclash.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-08-01
Update Date 2013-08-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1 Golf Road Glasgow RFW G76 7HU
Registrant Country UNITED KINGDOM

JOHN LYONS

Name JOHN LYONS
Domain oceandisc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-18
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 941 HWY 145 EASTANOLLEE GA 30538
Registrant Country UNITED STATES