John Mcdonald

We have found 465 public records related to John Mcdonald in 37 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 122 business registration records connected with John Mcdonald in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 15 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 Transportation Mtc. These employees work in 6 states: AZ, DC, AL, CT, CO and FL. Average wage of employees is $53,139.


John J Mcdonald

Name / Names John J Mcdonald
Age 49
Birth Date 1975
Also Known As John Mc
Person 9548 1st Ct, Coral Springs, FL 33071
Phone Number 954-627-6663
Possible Relatives


A L Mcdonald
Previous Address 106 Michigan Dr #G, Mooresville, NC 28117
510 9th St #2, Fort Lauderdale, FL 33316
1825 Beacon Ridge Rd #110, Charlotte, NC 28210
4951 Park Rd #504, Charlotte, NC 28209
771721 PO Box, Coral Springs, FL 33077
700 Woodward Ave #W206, Tallahassee, FL 32304
924 Pensacola St, Tallahassee, FL 32304

John Barry Mcdonald

Name / Names John Barry Mcdonald
Age 50
Birth Date 1974
Also Known As Barry Mcdonald
Person 180 Bolton St #2, Boston, MA 02127
Phone Number 508-678-1783
Possible Relatives



Previous Address 2022 Highland Ave, Fall River, MA 02720
557 Valentine St, Fall River, MA 02720
180 Bolton St #2, South Boston, MA 02127
29 Cummings Rd #4, Brighton, MA 02135

John Thomas Mcdonald

Name / Names John Thomas Mcdonald
Age 56
Birth Date 1968
Also Known As John T Mac Donald
Person 7705 Progress Cir, Melbourne, FL 32904
Phone Number 321-779-3842
Possible Relatives


Macdonaldjohn Thomas
Previous Address 410196 PO Box, Melbourne, FL 32941
6055 Wickham Rd #152, Melbourne, FL 32940
2608 Aston Cir, Melbourne, FL 32940
410914 PO Box, Melbourne, FL 32941
1231 Fairmont St, Whitehall, PA 18052
1049 Apollo Beach Blvd #A, Apollo Beach, FL 33572
96 Hollybrook Dr, Little Egg Harbor Twp, NJ 08087
561143 PO Box, Rockledge, FL 32956
5602 PO Box, Ruskin, FL 33571
11231 Fairmont, Whitehall, PA 18052
Email [email protected]
Associated Business Tri-State Chemicals, Inc

John Mcdonald

Name / Names John Mcdonald
Age 56
Birth Date 1968
Also Known As John C Do
Person 313 Forest Hills Dr, Hallsville, TX 75650
Phone Number 817-737-5817
Possible Relatives






B Lene Mcdonald
Edwin Mcdonaldjr
Previous Address 2540 Ridgmar Blvd #14, Fort Worth, TX 76116
2807 21st Ave, Fort Lauderdale, FL 33306
3933 26th Dr #D, Gainesville, FL 32608
875 Wildwood Ln, Southlake, TX 76092
2807 21st Ave, Oakland Park, FL 33311
1909 Sevilla Rd, Fort Worth, TX 76116
19499 10th Ave #401, Miami, FL 33179
2450 Ridgmar Bl, Fort Worth, TX 76116
2540 Pidgmar, Fort Worth, TX 76116
2540 Pidgmar Blvd, Fort Worth, TX 76116
2450 Ridgmar Bvld, Fort Worth, TX 76116
2450 Ridgmar, Fort Worth, TX 76116
1495 167th St #D10, Miami, FL 33162
Associated Business Djr Restaurants Llc

John R Mcdonald

Name / Names John R Mcdonald
Age 60
Birth Date 1964
Also Known As R Mcdonald
Person 1051 Adams St #1, Dorchester Center, MA 02124
Phone Number 617-265-9811
Possible Relatives




Previous Address 154 Edgewater Dr, Pembroke, MA 02359
23 Chickatawbut St #2, Dorchester, MA 02122
58 Vernon St #A, Wakefield, MA 01880
Email [email protected]

John D Mcdonald

Name / Names John D Mcdonald
Age 61
Birth Date 1963
Person 127 North St, Newton, MA 02460
Phone Number 603-527-9293
Possible Relatives






Previous Address 159 Bean Hill Rd, Belmont, NH 03220
175 North St, Newton, MA 02460
14 Ashton Sq, Lynn, MA 01902
127 Albemarle Rd, Newton, MA 02460
Associated Business Jm Auto Services, Inc

John D Mcdonald

Name / Names John D Mcdonald
Age 62
Birth Date 1962
Also Known As John C Mcdonald
Person 280 Evergreen Ave, Braintree, MA 02184
Phone Number 781-843-0232
Possible Relatives


Previous Address 9 First Mate Row, Dennis, MA 02639
1051 Adams St, Dorchester Center, MA 02124
21 Lorree Ln, Dennis Port, MA 02639
56 Coffey St #9, Dorchester, MA 02122
38 Duncan St, Dorchester, MA 02122
38 Leonard St, Dorchester, MA 02122
1 King St, Dorchester, MA 02122
1 Shenandoah St #2, Dorchester Center, MA 02124
9 1st Mate Row, Dennis Port, MA 02639
296 Neponset Ave, Dorchester, MA 02122
Shenandoah, Dorchester Center, MA 02124
Email [email protected]

John T Mcdonald

Name / Names John T Mcdonald
Age 63
Birth Date 1961
Also Known As John L Mcdonald
Person 31 King St #2, E Greenwich, RI 02818
Phone Number 401-884-1692
Possible Relatives
Previous Address 31 King St #2, East Greenwich, RI 02818
31 King St, East Greenwich, RI 02818
31 King St #1, East Greenwich, RI 02818
4700 Main St, Fall River, MA 02720
178 Riverside Ave, Warwick, RI 02889
85 Briarbrook Dr, North Kingstown, RI 02852
Email [email protected]

John P Mcdonald

Name / Names John P Mcdonald
Age 66
Birth Date 1958
Also Known As John P Macdonald
Person 136 Roncroff Dr, North Tonawanda, NY 14120
Phone Number 954-565-4951
Possible Relatives







Previous Address 312 Woodmere Dr, Tonawanda, NY 14150
136 Roncroff Dr, N Tonawanda, NY 14120
3233 34th St, Fort Lauderdale, FL 33308
3233 34th St #1108, Fort Lauderdale, FL 33308
3233 34th St #414, Fort Lauderdale, FL 33308
1891 Steeg Rd, Grand Island, NY 14072
141 Havenwood Ln, Grand Island, NY 14072
311 Woodmere Dr, Tonawanda, NY 14150
3233 31st #414, Fort Lauderdale, FL 33308
3233 Oakland Park Blvd #414, Fort Lauderdale, FL 33308
333 Robert, Amherst, NY 14120
95 Wilmington Ave, Tonawanda, NY 14150
136 Roncroff #2ND, Tonawanda, NY 14150

John S Mcdonald

Name / Names John S Mcdonald
Age 67
Birth Date 1957
Person 26 Broken Tree Rd, Medway, MA 02053
Phone Number 508-533-1280
Possible Relatives

S Mcdonald
Previous Address 25 Kenwood Cir, Franklin, MA 02038
11 Cedar Farm Rd #A, Medway, MA 02053
16 Francine Dr, Holliston, MA 01746
22 Hawthorne Vlg #A, Franklin, MA 02038
10 RR 2, Windham, ME 04062
196 Cedar Farms, Medway, MA 02053

John Mcdonald

Name / Names John Mcdonald
Age 68
Birth Date 1956
Also Known As Jack Mcdonald
Person 12721 13th Mnr #13, Davie, FL 33325
Phone Number 954-473-8554
Possible Relatives
Previous Address 12721 Manor Mn, Fort Lauderdale, FL 33311
12721 Manor, Davie, FL 33311
4860 45th Ave, Fort Lauderdale, FL 33314
12721 Manor, Davie, FL 33314

John J Mcdonald

Name / Names John J Mcdonald
Age 68
Birth Date 1956
Person 7 Woodleigh Rd #2, Watertown, MA 02472
Phone Number 617-924-2927
Possible Relatives



Email [email protected]
Associated Business C J T Transportation Company, Inc

John Martin Mcdonald

Name / Names John Martin Mcdonald
Age 70
Birth Date 1954
Person 23380 Freeport Ave, Port Charlotte, FL 33954
Phone Number 413-253-7568
Possible Relatives
Previous Address 23380 Freeport Ave, Pt Charlotte, FL 33954
831 Main St #2, Amherst, MA 01002
3075 Asbury Church Rd, Lincolnton, NC 28092
146 Rolling Green Dr, Amherst, MA 01002
11 Crestview, Amherst, MA 01002
11 Cosby Ave, Amherst, MA 01002
Email [email protected]

John Joseph Mcdonald

Name / Names John Joseph Mcdonald
Age 71
Birth Date 1953
Person 2941 Swing Station Way, Fort Collins, CO 80521
Phone Number 970-495-0722
Possible Relatives

Previous Address 149 Highwood Dr #149, Franklin, MA 02038
198 County Route 50, Saranac Lake, NY 12983
1632 Overland Trl, Fort Collins, CO 80521
994 PO Box, Wrentham, MA 02093
Email [email protected]
Associated Business Greyrock Stables Llc Greyrock Stables Llc, Delinquent April 1, 2006

John William Mcdonald

Name / Names John William Mcdonald
Age 73
Birth Date 1951
Also Known As John W Mcdonald
Person 87 Upland Rd #1, Winthrop, MA 02152
Phone Number 617-846-8878
Possible Relatives
Previous Address 5 Lovell Rd, Lynnfield, MA 01940
137 Scribner Rd, Tyngsboro, MA 01879
18 Chestnut St, Brattleboro, VT 05301
261 Chelsea St, Everett, MA 02149
7 Upland Rd, Winthrop, MA 02152
36 Maple St, Stoneham, MA 02180

John Bernard Mcdonald

Name / Names John Bernard Mcdonald
Age 76
Birth Date 1948
Also Known As John Mc
Person 103 Neal Dr, Deltona, FL 32738
Phone Number 407-324-8687
Possible Relatives


Previous Address 390129 PO Box, Deltona, FL 32739
390670 PO Box, Deltona, FL 32739
1501 34th Ave, Fort Lauderdale, FL 33312
5002 35th St, Lauderdale Lakes, FL 33319
5002 35th St #U310, Lauderdale Lakes, FL 33319
26174 PO Box, Tamarac, FL 33320
2730 81st Ter, Davie, FL 33328

John M Mcdonald

Name / Names John M Mcdonald
Age 77
Birth Date 1947
Also Known As M Mcdonald
Person 132 Henfer Ave, New Orleans, LA 70123
Phone Number 504-738-0430
Possible Relatives



Donaldjohn M Mc

John C Mcdonald

Name / Names John C Mcdonald
Age 77
Birth Date 1947
Also Known As John Macdonald
Person 2979 Greystone Dr, Pace, FL 32571
Phone Number 978-921-2765
Possible Relatives

E Swenson Donald




Rosemarya M Mcdonald
Previous Address 2979 Greystone Dr, Milton, FL 32571
7 Beverly Commons Dr #35, Beverly, MA 01915
14 Beverly Cir, Randolph, MA 02368
8917 Davis Hwy #144, Pensacola, FL 32514
239 Eagle Ridge Rd, Summerville, SC 29485
7 Beverly Commons Dr #S35, Beverly, MA 01915
35 Beverly Commons Dr, Beverly, MA 01915
Beverly Cmns, Beverly, MA 01915
7 Beverly Commons Dr, Beverly, MA 01915
8917 Davis Hwy, Pensacola, FL 32514
8917 Davis Hwy #130, Pensacola, FL 32514
4712 Butman, Beverly, MA 01915
47 Butman St, Beverly, MA 01915
4712 Butman St, Beverly, MA 01915
38 Meadow Ln #9, Bridgewater, MA 02324
38 Meadow Ln #N9, Bridgewater, MA 02324

John F Mcdonald

Name / Names John F Mcdonald
Age 78
Birth Date 1946
Also Known As John F Donald
Person 8 Hunter Cir, Shrewsbury, MA 01545
Phone Number 781-293-9154
Possible Relatives







Previous Address 268 PO Box, Hanson, MA 02341
344 Reed St #268, Hanson, MA 02341
500 PO Box, Halifax, MA 02338
572 Plymouth St, Halifax, MA 02338
22 PO Box, Bryantville, MA 02327
8 H C, Shrewsbury, MA 01545
Email [email protected]

John F Mcdonald

Name / Names John F Mcdonald
Age 82
Birth Date 1942
Also Known As John Mc Donald
Person 302 Linden Ponds Way, Hingham, MA 02043
Phone Number 617-524-6101
Possible Relatives



Previous Address 19 Martinwood Rd, Jamaica Plain, MA 02130
302 Linden Ponds Way #403, Hingham, MA 02043
19 Dunedin, Jamaica Plain, MA 02181
19 Dunedin Rd, Jamaica Plain, MA 02181

John Mcdonald

Name / Names John Mcdonald
Age 83
Birth Date 1940
Also Known As John Cmcdonald
Person 191 Ventura St, Ludlow, MA 01056
Phone Number 413-583-2536
Possible Relatives Lan Ngoc Mcdonald



Richard C Mcdonaldl
Previous Address 367 Broadway St #3, Chicopee, MA 01020
280 Elm St #38, Marlborough, MA 01752
Ventura, Ludlow, MA 01056
280 Elm St #39, Marlborough, MA 01752
342 Southwick Rd #76, Westfield, MA 01085
367 Broadway St #1, Chicopee, MA 01020

John R Mcdonald

Name / Names John R Mcdonald
Age 84
Birth Date 1939
Also Known As J Mcdonald
Person 21234 Braveheart Dr, Leesburg, FL 34748
Phone Number 352-787-4463
Possible Relatives
Previous Address 51 Dix St #1, Dorchester, MA 02122

John E Mcdonald

Name / Names John E Mcdonald
Age 86
Birth Date 1937
Also Known As Je Mcdonald
Person 8 Deborah Dr, Reading, MA 01867
Phone Number 781-944-9822
Possible Relatives



Grace P Mcdonaldsmith
Grace Macdonaldsmith
Previous Address 16 Alpine St #3, Malden, MA 02148
42 Julia St, Malden, MA 02148
Deborah, Reading, MA 01867
68 Winter, Malden, MA 02148
8 Deborah Dr, Reading, MA 01867
68 Winter St, Arlington, MA 02474
332 Eliot St, Newton, MA 02464
15 Jaconnet St, Newton, MA 02461
332 Elliot St, Newton, MA 02464
3920 Mystic Valley Pkwy, Medford, MA 02155
15 Jason, Arlington, MA 02174
Associated Business Malden Youth Soccer Association, Inc

John J Mcdonald

Name / Names John J Mcdonald
Age 87
Birth Date 1936
Also Known As John J Mc
Person 537 Pavonia Ave, Jersey City, NJ 07306
Phone Number 908-953-9448
Previous Address 201C Manchester Dr, Basking Ridge, NJ 07920
201 Manchester Dr #B, Basking Ridge, NJ 07920
201 Manchester Dr #C, Basking Ridge, NJ 07920
101 Manchester Dr #C, Basking Ridge, NJ 07920
14 Hedges Ave #C, Chatham, NJ 07928
131 Chapel St, Hot Springs, AR 71901

John J Mcdonald

Name / Names John J Mcdonald
Age 88
Birth Date 1935
Person 600 PO Box, Sagamore, MA 02561
Phone Number 508-888-0287
Possible Relatives
Previous Address 884 Sandwich Rd, Bourne, MA 02532
884 Sandwich Rd, Buzzards Bay, MA 02532
884 Sandwich #600, Sagamore, MA 02561
884 Main, Sagamore, MA 02561

John H Mcdonald

Name / Names John H Mcdonald
Age 88
Birth Date 1935
Also Known As John H Mc Donald
Person 12 Canario Dr, Warren, RI 02885
Phone Number 401-438-2688
Previous Address 215 Juniper St, East Providence, RI 02914
49 Woodlawn Ave, Bristol, RI 02809
45 Woodward Ave #B, E Providence, RI 02914
270 Woodward Ave, East Providence, RI 02914
49 Addy Dr, Bristol, RI 02809
49 Adams Ave, Bristol, RI 02809

John F Mcdonald

Name / Names John F Mcdonald
Age 96
Birth Date 1927
Also Known As John F Mcdonald
Person 6322 Franklin Ave, New Orleans, LA 70122
Phone Number 504-282-7388
Possible Relatives
Gacce Mcdonald
Previous Address 4469 Lafaye St, New Orleans, LA 70122

John E Mcdonald

Name / Names John E Mcdonald
Age 100
Birth Date 1923
Also Known As John Mc
Person 771 PO Box, Center Harbor, NH 03226
Phone Number 978-535-7123
Possible Relatives


Previous Address 25241 Fairway Dunes Ct, Bonita Springs, FL 34135
103 Brooksby Village Dr, Peabody, MA 01960
103 Brooksby Village Dr #210, Peabody, MA 01960
103 Brooksby Village Dr #414, Peabody, MA 01960
25398 Paradise Rd #201, Bonita Springs, FL 34135
77 RR 2 #77, Center Harbor, NH 03226
17 Grassland St, Lexington, MA 02421
77 PO Box, Center Harbor, NH 03226
Chestnuthill Roa, Center Harbor, NH 03226
State Bay, Center Harbor, NH 03226

John F Mcdonald

Name / Names John F Mcdonald
Age 103
Birth Date 1920
Also Known As John F Mcdonald
Person 40 Orchardhill Rd #R, Jamaica Plain, MA 02130
Phone Number 617-522-0443
Possible Relatives

John C Mcdonald

Name / Names John C Mcdonald
Age N/A
Person PO BOX 110805, ANCHORAGE, AK 99511
Phone Number 907-345-4887

John A Mcdonald

Name / Names John A Mcdonald
Age N/A
Person 3450 HILAND DR, ANCHORAGE, AK 99504
Phone Number 907-338-7336

John V Mcdonald

Name / Names John V Mcdonald
Age N/A
Person RR 6 BOX 350, SELMA, AL 36701

John W Mcdonald

Name / Names John W Mcdonald
Age N/A
Person 255 OLD TALLADEGA HWY, TALLADEGA, AL 35160

John M Mcdonald

Name / Names John M Mcdonald
Age N/A
Person 518 THOMPSON ST, FLORENCE, AL 35630

John C Mcdonald

Name / Names John C Mcdonald
Age N/A
Person 6460 RABBIT CREEK RD, ANCHORAGE, AK 99516

John Mcdonald

Name / Names John Mcdonald
Age N/A
Person 5820 MCCLELLAN BLVD, ANNISTON, AL 36206
Phone Number 256-820-5322

John W Mcdonald

Name / Names John W Mcdonald
Age N/A
Person 101 LOCKERBIE LN, BIRMINGHAM, AL 35223
Phone Number 205-967-9789

John T Mcdonald

Name / Names John T Mcdonald
Age N/A
Person 2208 14TH ST E, TUSCALOOSA, AL 35404
Phone Number 205-556-4295

John H Mcdonald

Name / Names John H Mcdonald
Age N/A
Person 6653 LORENA DR, MOBILE, AL 36608
Phone Number 251-344-1629

John W Mcdonald

Name / Names John W Mcdonald
Age N/A
Person 1207 PERRY ST, GADSDEN, AL 35904
Phone Number 256-547-0461

John Mcdonald

Name / Names John Mcdonald
Age N/A
Person 206 6TH AVE NE, JACKSONVILLE, AL 36265
Phone Number 256-365-5626

John P Mcdonald

Name / Names John P Mcdonald
Age N/A
Person 5206 STONEHAVEN DR, BIRMINGHAM, AL 35244
Phone Number 205-980-2430

John T Mcdonald

Name / Names John T Mcdonald
Age N/A
Person 646 COUNTY ROAD 57 N, ABBEVILLE, AL 36310
Phone Number 334-585-5873

John T Mcdonald

Name / Names John T Mcdonald
Age N/A
Person 5710 A Lynn Lk #B, Saint Petersburg, FL 33712
Possible Relatives

Previous Address 159 Austin St, Fall River, MA 02723
4700 Main St #3F, Fall River, MA 02720
5722 Lynn Lake Dr #B, Saint Petersburg, FL 33712
5449 Lynn Lake Dr #B, Saint Petersburg, FL 33712
23 Courtney St #12, Fall River, MA 02720

John L Mcdonald

Name / Names John L Mcdonald
Age N/A
Person 2508 HOLMES AVE NW, HUNTSVILLE, AL 35816
Phone Number 256-489-3137

John E Mcdonald

Name / Names John E Mcdonald
Age N/A
Person 1250 HELM CIR, MOBILE, AL 36693
Phone Number 251-666-2579

John L Mcdonald

Name / Names John L Mcdonald
Age N/A
Person 26 COUNTRY CLUB BLVD, BIRMINGHAM, AL 35213
Phone Number 205-879-0350

John Mcdonald

Name / Names John Mcdonald
Age N/A
Person 8620 HAMPTON CT, SPANISH FORT, AL 36527
Phone Number 251-626-6289

John Mcdonald

Name / Names John Mcdonald
Age N/A
Person 805 GENTRY DR, AUBURN, AL 36830
Phone Number 334-821-1463

John D Mcdonald

Name / Names John D Mcdonald
Age N/A
Person 22761 HIGH RIDGE RD, FAIRHOPE, AL 36532
Phone Number 251-928-8480

John M Mcdonald

Name / Names John M Mcdonald
Age N/A
Person 2512 DIBERVILLE DR N, MOBILE, AL 36695
Phone Number 251-633-7468

John Mcdonald

Name / Names John Mcdonald
Age N/A
Person 1025 W PINE ST, SYLACAUGA, AL 35150
Phone Number 256-249-0617

John J Mcdonald

Name / Names John J Mcdonald
Age N/A
Person 920 OAK RIDGE RD W, MOBILE, AL 36609
Phone Number 251-345-0887

John D Mcdonald

Name / Names John D Mcdonald
Age N/A
Person PO BOX 10026, FAIRBANKS, AK 99710
Phone Number 907-488-1843

John A Mcdonald

Name / Names John A Mcdonald
Age N/A
Person PO BOX 1436, PETERSBURG, AK 99833
Phone Number 907-772-4806

John M Mcdonald

Name / Names John M Mcdonald
Age N/A
Person 9599 BRAYTON DR, SPC 456 ANCHORAGE, AK 99507
Phone Number 907-644-9958

John D Mcdonald

Name / Names John D Mcdonald
Age N/A
Person 1231 KENNICOTT AVE, FAIRBANKS, AK 99701
Phone Number 907-458-8072

John Mcdonald

Name / Names John Mcdonald
Age N/A
Person PO BOX 545, WILMER, AL 36587
Phone Number 251-649-5313

John W Mcdonald

Name / Names John W Mcdonald
Age N/A
Person 89 DOROTHY LN, TALLADEGA, AL 35160

john mcdonald

Business Name jmac
Person Name john mcdonald
Position company contact
State OH
Address 185 burr ave, MAYNARD, 43937 OH
Phone Number
Email [email protected]

John McDonald

Business Name White Oak Investment Co
Person Name John McDonald
Position company contact
Phone Number
Email [email protected]

John C. McDonald

Business Name VSC FIRE & SECURITY, INC.
Person Name John C. McDonald
Position registered agent
State VA
Address 7708 Fullerton Road, Springfield, VA 22153
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-07-30
Entity Status Active/Compliance
Type CEO

JOHN C. MCDONALD

Business Name VIRGINIA SPRINKLER COMPANY, INC.
Person Name JOHN C. MCDONALD
Position registered agent
State VA
Address 7708 FULLERTON RD., SPRINGFIELD, VA 22153
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-03-07
End Date 2004-05-03
Entity Status Withdrawn
Type CEO

John McDonald

Business Name Truck Connection International
Person Name John McDonald
Position company contact
State AR
Address 414 S Highway 62 65 Byp Harrison AR 72601-4518
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 870-743-4847
Number Of Employees 2
Annual Revenue 240000

JOHN MCDONALD

Business Name THE PHILLIPINE VILLAGE SHOPPING CENTER, INC.
Person Name JOHN MCDONALD
Position President
State NV
Address 3301 SPRING MTN RD #12 3301 SPRING MTN RD #12, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4367-1999
Creation Date 1999-02-24
Type Domestic Corporation

JOHN W MCDONALD

Business Name THE LAUNDRYSHOP STORE NO. 2, INC.
Person Name JOHN W MCDONALD
Position President
State NV
Address 3301 SPRING MOUNTAIN RD #12 3301 SPRING MOUNTAIN RD #12, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15143-2000
Creation Date 2000-05-31
Type Domestic Corporation

JOHN W MCDONALD

Business Name THE LAUNDRYSHOP STORE NO. 2, INC.
Person Name JOHN W MCDONALD
Position Treasurer
State NV
Address 3301 SPRING MOUNTAIN RD #12 3301 SPRING MOUNTAIN RD #12, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15143-2000
Creation Date 2000-05-31
Type Domestic Corporation

JOHN W MCDONALD

Business Name THE LAUNDRYSHOP STORE NO. 1, INC.
Person Name JOHN W MCDONALD
Position Treasurer
State NV
Address 3301 SPRING MOUNTAIN RD #12 3301 SPRING MOUNTAIN RD #12, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15142-2000
Creation Date 2000-05-31
Type Domestic Corporation

JOHN W MCDONALD

Business Name THE LAUNDRYSHOP STORE NO. 1, INC.
Person Name JOHN W MCDONALD
Position Secretary
State NV
Address 3301 SPRING MOUNTAIN RD #12 3301 SPRING MOUNTAIN RD #12, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15142-2000
Creation Date 2000-05-31
Type Domestic Corporation

JOHN DOUGLAS MCDONALD

Business Name SURIYA INC.
Person Name JOHN DOUGLAS MCDONALD
Position Treasurer
Address 704-1260 BIDWELL ST 704-1260 BIDWELL ST, VANCOVER, V6G2L2
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21902-1996
Creation Date 1996-10-22
Type Domestic Corporation

JOHN DOUGLAS MCDONALD

Business Name SURIYA INC.
Person Name JOHN DOUGLAS MCDONALD
Position Secretary
Address 704-1260 BIDWELL ST 704-1260 BIDWELL ST, VANCOVER, V6G2L2
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21902-1996
Creation Date 1996-10-22
Type Domestic Corporation

JOHN DOUGLAS MCDONALD

Business Name SURIYA INC.
Person Name JOHN DOUGLAS MCDONALD
Position President
Address 704-1260 BIDWELL ST 704-1260 BIDWELL ST, VANCOVER, V6G2L2
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21902-1996
Creation Date 1996-10-22
Type Domestic Corporation

JOHN F MCDONALD

Business Name SUGARLOAF PRODUCTS, INC.
Person Name JOHN F MCDONALD
Position registered agent
State GA
Address 6227 VISTA VERDE DR W, GULFPORT, GA 33707
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-05-25
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

JOHN MCDONALD

Business Name STONEBRIDGE CORPORATION
Person Name JOHN MCDONALD
Position Treasurer
State NV
Address 3301 SPRING MTN. RD. #12 3301 SPRING MTN. RD. #12, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5087-1995
Creation Date 1995-03-29
Type Domestic Corporation

JOHN MCDONALD

Business Name STONEBRIDGE CORPORATION
Person Name JOHN MCDONALD
Position Secretary
State NV
Address 3301 SPRING MTN. RD. #12 3301 SPRING MTN. RD. #12, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5087-1995
Creation Date 1995-03-29
Type Domestic Corporation

John McDonald

Business Name Red Rock Realty, LLC
Person Name John McDonald
Position company contact
State WI
Address 7975 County Road K, Gratiot, 53541 WI
Phone Number
Email [email protected]

John McDonald

Business Name Ray Davis Jr
Person Name John McDonald
Position company contact
State VA
Address 1208 Mill Lake Quarter, CHERITON, 23316 VA
Phone Number
Email [email protected]

John McDonald

Business Name Prudential Utah RE UP Branch
Person Name John McDonald
Position company contact
State UT
Address 6975 Union Park Ave # 620, Midvale, 84047 UT
Phone Number
Email [email protected]

John Mcdonald

Business Name Pequot Lakes Independent School District 186
Person Name John Mcdonald
Position company contact
State MN
Address 4276 W Lake St, Pequot Lakes, MN 56472
Phone Number
Email [email protected]
Title Assistant Principal

JOHN Y MCDONALD

Business Name PIX DATA SERVICES, INC.
Person Name JOHN Y MCDONALD
Position President
State NV
Address 2001 E. FLAMINGO RD. STE. 100G 2001 E. FLAMINGO RD. STE. 100G, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10087-1995
Creation Date 1995-06-16
Type Domestic Corporation

JOHN Y MCDONALD

Business Name PIX DATA SERVICES, INC.
Person Name JOHN Y MCDONALD
Position Treasurer
State NV
Address 2001 E. FLAMINGO RD. STE. 100G 2001 E. FLAMINGO RD. STE. 100G, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10087-1995
Creation Date 1995-06-16
Type Domestic Corporation

JOHN Y MCDONALD

Business Name PIX DATA SERVICES, INC.
Person Name JOHN Y MCDONALD
Position Secretary
State NV
Address 2001 E. FLAMINGO RD. STE. 100G 2001 E. FLAMINGO RD. STE. 100G, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10087-1995
Creation Date 1995-06-16
Type Domestic Corporation

JOHN T MCDONALD

Business Name NOETIX CORPORATION
Person Name JOHN T MCDONALD
Position registered agent
State TX
Address 401 CONGRESS AVE 2950 FROST TW, AUSTIN, TX 78701
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-03-03
Entity Status Active/Compliance
Type CEO

John McDonald

Business Name Merc Bar AZ Inc
Person Name John McDonald
Position company contact
State AZ
Address 2501 E Camelback Rd # 120 Phoenix AZ 85016-9224
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 602-508-9449
Number Of Employees 21
Annual Revenue 515100

John McDonald

Business Name McDonald,John
Person Name John McDonald
Position company contact
State MA
Address 385 Pleasant St, Watertown, MA 2472
SIC Code 811103
Phone Number
Email [email protected]

John McDonald

Business Name McDonald, John
Person Name John McDonald
Position company contact
State HI
Address 1221 Kapiolani Blvd, HONOLULU, 96813 HI
Email [email protected]

John McDonald

Business Name McDonald Real Estate & In
Person Name John McDonald
Position company contact
State AR
Address 100 Hansom Pl Hot Springs National Park AR 71913-7817
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 501-525-6663
Number Of Employees 1
Annual Revenue 51000

John McDonald

Business Name McDonald Orthodontics
Person Name John McDonald
Position company contact
State OR
Address 1524 Commercial St. S.E, SALEM, 97301 OR
Phone Number
Email [email protected]

John McDonald

Business Name McDonald Construction
Person Name John McDonald
Position company contact
State AZ
Address 3140 Moccasin Dr Lake Havasu City AZ 86406-8624
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 928-716-3378
Number Of Employees 1
Annual Revenue 38400

John McDonald

Business Name McData Corporation
Person Name John McDonald
Position company contact
State CO
Address 4 Mcdata Pkwy Broomfield CO 80021-5060
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3679
SIC Description Electronic Components, Nec
Phone Number 303-460-9200

John McDonald

Business Name Mc Donnell Cattle LLC
Person Name John McDonald
Position company contact
State AR
Address 5391 W Wheeler Rd Fayetteville AR 72704-5940
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 479-521-1629
Number Of Employees 1
Annual Revenue 43650

John McDonald

Business Name Macdonald Structural Engineers
Person Name John McDonald
Position company contact
State CT
Address P.O. BOX 983 Georgetown CT 06829-0983
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services

JOHN L MCDONALD

Business Name MCDONALD-JACKSON DEVELOPMENT, INC.
Person Name JOHN L MCDONALD
Position registered agent
State AL
Address 505 NORTH 20TH ST. STE 1125, BIRMINGHAM, AL 35203
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-06-30
End Date 2006-05-01
Entity Status Diss./Cancel/Terminat
Type Secretary

JOHN MCDONALD

Business Name MCDONALD, JOHN
Person Name JOHN MCDONALD
Position company contact
State TX
Address 425 E. Harwood #1222, EULESS, TX 76039
SIC Code 272102
Phone Number
Email [email protected]

JOHN MCDONALD

Business Name MCDONALD, JOHN
Person Name JOHN MCDONALD
Position company contact
State NY
Address 525 East 72nd Street, NEW YORK, NY 10021
SIC Code 874213
Phone Number
Email [email protected]

JOHN W MCDONALD

Business Name MCDONALD'S HORSE FARM, INC.
Person Name JOHN W MCDONALD
Position President
State NV
Address 3301 SPRING MOUNTAIN RD #12 3301 SPRING MOUNTAIN RD #12, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32875-1999
Creation Date 1999-12-22
Type Domestic Corporation

JOHN W MCDONALD

Business Name MCDONALD'S HORSE FARM, INC.
Person Name JOHN W MCDONALD
Position Treasurer
State NV
Address 3301 SPRING MOUNTAIN RD #12 3301 SPRING MOUNTAIN RD #12, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32875-1999
Creation Date 1999-12-22
Type Domestic Corporation

JOHN R MCDONALD

Business Name MCDONALD VENTURES II CORPORATION
Person Name JOHN R MCDONALD
Position registered agent
State GA
Address 3715 NSIDE PW NW BG 200 ST 70, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-05-30
Entity Status Active/Compliance
Type CEO

JOHN MCDONALD

Business Name MCDONALD SAUSAGE CO., INC.
Person Name JOHN MCDONALD
Position President
State NV
Address 3301 SPRING MTN RD #12 3301 SPRING MTN RD #12, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1078-1995
Creation Date 1995-01-30
Type Domestic Corporation

JOHN MCDONALD

Business Name MCDONALD SAUSAGE CO., INC.
Person Name JOHN MCDONALD
Position Secretary
State NV
Address 3301 SPRING MTN RD #12 3301 SPRING MTN RD #12, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1078-1995
Creation Date 1995-01-30
Type Domestic Corporation

JOHN MCDONALD

Business Name MCDONALD SAUSAGE CO., INC.
Person Name JOHN MCDONALD
Position Treasurer
State NV
Address 3301 SPRING MTN RD #12 3301 SPRING MTN RD #12, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1078-1995
Creation Date 1995-01-30
Type Domestic Corporation

JOHN R. MCDONALD

Business Name MCDONALD RETAIL PARTNERS I, INC.
Person Name JOHN R. MCDONALD
Position registered agent
State GA
Address 3715 NORTHSIDE PKWY., STE. 650, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-02-25
Entity Status Election to LLC/LP
Type CEO

JOHN MCDONALD

Business Name MCDONALD CORPORATE COUNSELING, INC.
Person Name JOHN MCDONALD
Position CEO
Corporation Status Active
Agent 4 ORINDA WAY STE 120-D, ORINDA, CA 94563
Care Of 4 ORINDA WAY STE 120-D, ORINDA, CA 94563
CEO JOHN MCDONALD 4 ORINDA WAY STE 120-D, ORINDA, CA 94563
Incorporation Date 1971-08-10

JOHN MCDONALD

Business Name MCDONALD CORPORATE COUNSELING, INC.
Person Name JOHN MCDONALD
Position registered agent
Corporation Status Active
Agent JOHN MCDONALD 4 ORINDA WAY STE 120-D, ORINDA, CA 94563
Care Of 4 ORINDA WAY STE 120-D, ORINDA, CA 94563
CEO JOHN MCDONALD4 ORINDA WAY STE 120-D, ORINDA, CA 94563
Incorporation Date 1971-08-10

JOHN R MCDONALD

Business Name MCDONALD CONSTRUCTION SERVICES, INC.
Person Name JOHN R MCDONALD
Position registered agent
State GA
Address 3715 NORTHSIDE PKWY STE 650, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-19
Entity Status Active/Compliance
Type CEO

John Mcdonald

Business Name Louisiana State University System
Person Name John Mcdonald
Position company contact
State LA
Address 3810 W Lakeshore Dr, Baton Rouge, LA 70808
Phone Number
Email [email protected]
Title Chancellor, LSU Health Sciences Center in Shreveport

John Mcdonald

Business Name Louisiana State University System
Person Name John Mcdonald
Position company contact
State LA
Address 3810 W. Lakeshore Dr., Baton Rouge, LA 70808
Phone Number
Email [email protected]
Title Chancellor, LSU Health Sciences Center in Shreveport

JOHN MCDONALD

Business Name LINCOLN DADS CLUB
Person Name JOHN MCDONALD
Position registered agent
Corporation Status Active
Agent JOHN MCDONALD 1420 VANCOUVER AVENUE, BURLINGAME, CA 94010
Care Of JOHN MCDONALD 1420 VANCOUVER AVENUE, BURLINGAME, CA 94010
CEO JEREMY GORDON1909 DEVEREAUX DRIVE, BURLINGAME, CA 94010
Incorporation Date 2005-03-04
Corporation Classification Public Benefit

JOHN MCDONALD

Business Name LASCO FITTINGS, INC.
Person Name JOHN MCDONALD
Position registered agent
State TN
Address 414 MORGAN STREET, Brownsville, TN 38012
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-03-01
Entity Status Withdrawn
Type CEO

John McDonald

Business Name LAKE CUMBERLAND WEST LOT AND HOME OWNERS ASSO
Person Name John McDonald
Position registered agent
State GA
Address 1037 Cumberland Drive, EVANS, GA 30809
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1979-09-04
Entity Status Active/Compliance
Type CFO

JOHN W MCDONALD

Business Name KOENIG & COMPANY, INC.
Person Name JOHN W MCDONALD
Position Secretary
State NV
Address 3301 SPRING MT RD #12 3301 SPRING MT RD #12, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11730-1998
Creation Date 1998-05-19
Type Domestic Corporation

JOHN W MCDONALD

Business Name KOENIG & COMPANY, INC.
Person Name JOHN W MCDONALD
Position Treasurer
State NV
Address 3301 SPRING MT RD #12 3301 SPRING MT RD #12, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11730-1998
Creation Date 1998-05-19
Type Domestic Corporation

John McDonald

Business Name John McDonald
Person Name John McDonald
Position company contact
State TX
Address 1303 MIMOSA PASS, CEDAR PARK, 78613 TX
SIC Code 2295
Phone Number
Email [email protected]

John McDonald

Business Name John McDonald
Person Name John McDonald
Position company contact
State IL
Address 3660 N. lake Shore Dr. #1103, Chicago, IL 60613
SIC Code 866104
Phone Number
Email [email protected]

JOHN E MCDONALD

Business Name JOHN'S PACKAGE STORE, INC.
Person Name JOHN E MCDONALD
Position registered agent
State GA
Address 5468 HWY 15 SOUTH, LYONS, GA 30436
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-06
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

JOHN MCDONALD

Business Name JOHN THE PAINTER, INC.
Person Name JOHN MCDONALD
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18241-2004
Creation Date 2004-07-12
Type Domestic Corporation

JOHN MCDONALD

Business Name JOHN THE PAINTER, INC.
Person Name JOHN MCDONALD
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18241-2004
Creation Date 2004-07-12
Type Domestic Corporation

JOHN T. MCDONALD

Business Name JOHN MCDONALD PONTIAC-GMC TRUCK, INC.
Person Name JOHN T. MCDONALD
Position registered agent
State GA
Address 710 STATE STREET COURT, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-05-08
Entity Status Active/Owes Current Year AR
Type CEO

JOHN MCDONALD

Business Name JOHN MCDONALD PONTIAC-GMC TRUCK, INC.
Person Name JOHN MCDONALD
Position registered agent
State GA
Address 210 STATE STREET COURT, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1983-04-12
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN MCDONALD

Business Name JOHN MCDONALD PAINTING CORP.
Person Name JOHN MCDONALD
Position registered agent
Corporation Status Active
Agent JOHN MCDONALD 28229 W AGOURA RD, AGOURA HILLS, CA 91301-2403
Care Of 28229 W AGOURA RD, AGOURA HILLS, CA 91301-2403
CEO JOHN MCDONALD28229 W AGOURA RD, AGOURA HILLS, CA 91301-2403
Incorporation Date 2000-08-03

JOHN MCDONALD

Business Name JOHN MCDONALD PAINTING CORP.
Person Name JOHN MCDONALD
Position CEO
Corporation Status Active
Agent 28229 W AGOURA RD, AGOURA HILLS, CA 91301-2403
Care Of 28229 W AGOURA RD, AGOURA HILLS, CA 91301-2403
CEO JOHN MCDONALD 28229 W AGOURA RD, AGOURA HILLS, CA 91301-2403
Incorporation Date 2000-08-03

John A. McDonald

Business Name JMM PARTNERS, L.P.
Person Name John A. McDonald
Position registered agent
State GA
Address 509 OLD SANDHILL RD, Carrollton, GA 30116
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2006-10-11
Entity Status Inactive
Type General Partner

John Mcdonald

Business Name JGM Transportation Provider
Person Name John Mcdonald
Position company contact
State DE
Address 1342 Walnut Shade Rd Dover DE 19901-7758
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 302-697-1139
Number Of Employees 1
Annual Revenue 59590
Fax Number 302-697-8185

JOHN T. MCDONALD

Business Name JETT ENGINE TECHNICAL SERVICES, INC.
Person Name JOHN T. MCDONALD
Position registered agent
State GA
Address 35 PINE TREE DR., MCDONOUGH, GA 30252
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JOHN MCDONALD

Business Name JENSEN SIERRA INVESTMENTS, INC.
Person Name JOHN MCDONALD
Position registered agent
Corporation Status Active
Agent JOHN MCDONALD 2048 ORANGE TREE LANE STE 220, REDLANDS, CA 92374
Care Of 5138 OLD ATLANTA ROAD, HAMPTON, GA 30228
CEO MICHAEL H JACKSON154 HIGHLAND PARK DRIVE, MCDONOUGH, GA 30252
Incorporation Date 1997-03-31

JOHN MCDONALD

Business Name JAMCO MASONRY, INC.
Person Name JOHN MCDONALD
Position President
State UT
Address 1080 MCDONALD RD 1080 MCDONALD RD, NEW HARMONY, UT 84757
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2984-1973
Creation Date 1973-09-05
Type Domestic Corporation

JOHN MCDONALD

Business Name J.W.M. INVESTMENTS, INC.
Person Name JOHN MCDONALD
Position Secretary
State NV
Address 3301 SPRING MTN RD #12 3301 SPRING MTN RD #12, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11529-1996
Creation Date 1996-05-23
Type Domestic Corporation

JOHN MCDONALD

Business Name J.W.M. INVESTMENTS, INC.
Person Name JOHN MCDONALD
Position Treasurer
State NV
Address 3301 SPRING MTN RD #12 3301 SPRING MTN RD #12, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11529-1996
Creation Date 1996-05-23
Type Domestic Corporation

JOHN MCDONALD

Business Name J.W.M. INVESTMENTS, INC.
Person Name JOHN MCDONALD
Position President
State NV
Address 3301 SPRING MTN RD #12 3301 SPRING MTN RD #12, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11529-1996
Creation Date 1996-05-23
Type Domestic Corporation

JOHN E. MCDONALD

Business Name J.E. MCDONALD, JR. & ASSOCIATES, INC.
Person Name JOHN E. MCDONALD
Position registered agent
State GA
Address 560 TWIN SPRINGS ROAD, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Edward McDonald

Business Name J.E. MCDONALD, INC.
Person Name John Edward McDonald
Position registered agent
State GA
Address Twelve, 994 Virginia Ave NE, Atlanta, GA 30306
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-26
Entity Status Active/Compliance
Type CFO

John McDonald

Business Name J McDonald
Person Name John McDonald
Position company contact
State CO
Address 3500 E 17th Ave Denver CO 80206-1813
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 303-370-9179
Number Of Employees 1
Annual Revenue 32340

John McDonald

Business Name Iron Spike Games
Person Name John McDonald
Position company contact
State IL
Address 66 Woodview Dr, GILBERTS, 60136 IL
Email [email protected]

John McDonald

Business Name International Paper
Person Name John McDonald
Position company contact
State AL
Address 301 Consumer Ave Opelika AL 36801-2623
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2493
SIC Description Reconstituted Wood Products
Phone Number 334-745-5514

John McDonald

Business Name Gulf Links Golf Club
Person Name John McDonald
Position company contact
State AL
Address 3901 S Mckenzie St Foley AL 36535-3719
Industry Amusement and Recreation Services (Services)
SIC Code 7992
SIC Description Public Golf Courses
Phone Number 251-970-1444
Number Of Employees 9
Annual Revenue 465300

John McDonald

Business Name GraphMart Inc.
Person Name John McDonald
Position company contact
State TX
Address 11246 South Post Oak Ste. 124, Houston, TX 77035
SIC Code 581208
Phone Number
Email [email protected]

John C McDonald

Business Name Georgia Emergency Management Interpreting Ini
Person Name John C McDonald
Position registered agent
State GA
Address 366 Sleepy Hollow Rd, Cave Spring, GA 30124
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-10-22
Entity Status Active/Compliance
Type CFO

JOHN MCDONALD

Business Name GREEN PROPERTIES GROUP, L.L.C.
Person Name JOHN MCDONALD
Position Mmember
State NV
Address 3301 SPRING MOUNTAIN RD STE 12 3301 SPRING MOUNTAIN RD STE 12, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2619-1997
Creation Date 1997-07-11
Expiried Date 2067-07-11
Type Domestic Limited-Liability Company

John Mcdonald

Business Name Ethical Culture Fieldson School
Person Name John Mcdonald
Position company contact
State NY
Address 3901 Fieldston Road, Bronx, NY 10471
Phone Number
Email [email protected]
Title Teacher

John McDonald

Business Name Effective Plumbing
Person Name John McDonald
Position company contact
State CT
Address 21 1st St APT 4 Norwalk CT 06855-2327
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 203-855-9465
Email [email protected]
Number Of Employees 2
Annual Revenue 118800

John McDonald

Business Name Desert Living Magazine
Person Name John McDonald
Position company contact
State AZ
Address 342 E Thomas Rd Phoenix AZ 85012-3202
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2721
SIC Description Periodicals
Phone Number 602-667-9798
Number Of Employees 8
Annual Revenue 555500

John McDonald

Business Name Delta Security Solutions
Person Name John McDonald
Position company contact
State NH
Address 85 Roby Rd, FREMONT, 3044 NH
Phone Number
Email [email protected]

John Mcdonald

Business Name Dan Schwartz Realty
Person Name John Mcdonald
Position company contact
State AZ
Address 201 E Camelback, Phoenix, 85012 AZ
Email [email protected]

JOHN P MCDONALD

Business Name DIXIE TEXTILES, INC.
Person Name JOHN P MCDONALD
Position registered agent
State GA
Address 191 PEACHTREE STREET STE 849, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1951-03-16
End Date 2000-03-31
Entity Status Diss./Cancel/Terminat
Type CEO

JOHN W MCDONALD

Business Name DEBBIE REYNOLDS RESORT VACATION PARTNERS OWNE
Person Name JOHN W MCDONALD
Position Treasurer
State NV
Address 305 CONVENTION CENTER DRIVE 305 CONVENTION CENTER DRIVE, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C5888-1994
Creation Date 1994-04-19
Type Domestic Non-Profit Corporation

JOHN W MCDONALD

Business Name DEBBIE REYNOLDS RESORT MASTER OWNERS ASSOCIAT
Person Name JOHN W MCDONALD
Position Treasurer
State NV
Address 305 CONVENTION CENTER DR. 305 CONVENTION CENTER DR., LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C5889-1994
Creation Date 1994-04-19
Type Domestic Non-Profit Corporation

John McDonald

Business Name Classic Body Shop Inc
Person Name John McDonald
Position company contact
State AL
Address 13120 Moffett Rd Wilmer AL 36587-4410
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 251-649-3607
Number Of Employees 2
Annual Revenue 240000

John McDonald

Business Name Chuck Connections Intl
Person Name John McDonald
Position company contact
State AZ
Address 2825 S 45th St Phoenix AZ 85040-1711
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 480-921-7558

JOHN M MCDONALD

Business Name CAPSTONE INVESTMENT REPORTING, INC.
Person Name JOHN M MCDONALD
Position registered agent
State GA
Address 1306 DUNWOODY LN, ATLANTA, GA 30319
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-02-20
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John McDonald

Business Name Busykid Productions
Person Name John McDonald
Position company contact
State NH
Address P.O. Box 755, HAMPTON, 3843 NH
Phone Number 603-926-6111
Email [email protected]

John McDonald

Business Name Blown Away Pressure Washing
Person Name John McDonald
Position company contact
State FL
Address 5140 Rowe Trl Milton FL 32571-9538
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 850-994-1357

John McDonald

Business Name Bachman Snacks
Person Name John McDonald
Position company contact
State CT
Address 256 Main St East Windsor CT 06088-9552
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5145
SIC Description Confectionery
Phone Number 860-627-0666
Number Of Employees 2
Annual Revenue 247500

John McDonald

Business Name All Seasons Real Estate 100
Person Name John McDonald
Position company contact
State TN
Address 5783 W. Andrew Johnson Hwy., Caryville, 37714 TN
Email [email protected]

JOHN MCDONALD

Business Name AUDIENCE AV, INC.
Person Name JOHN MCDONALD
Position CEO
Corporation Status Active
Agent 1795 E POINTE AVE, CARLSBAD, CA 92008
Care Of 120 N PACIFIC ST STE K-9, SAN MARCOS, CA 92069
CEO JOHN MCDONALD 1795 E POINTE AVE, CARLSBAD, CA 92008
Incorporation Date 2009-10-06

JOHN MCDONALD

Business Name AUDIENCE AV, INC.
Person Name JOHN MCDONALD
Position registered agent
Corporation Status Active
Agent JOHN MCDONALD 1795 E POINTE AVE, CARLSBAD, CA 92008
Care Of 120 N PACIFIC ST STE K-9, SAN MARCOS, CA 92069
CEO JOHN MCDONALD1795 E POINTE AVE, CARLSBAD, CA 92008
Incorporation Date 2009-10-06

JOHN MCDONALD

Business Name AMERICAN HOUSE FACTORY INCORPORATED
Person Name JOHN MCDONALD
Position President
State NM
Address 596 CARMAL ROAD 596 CARMAL ROAD, BELEN, NM 87002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16904-1996
Creation Date 1996-08-08
Type Domestic Corporation

John McDonald

Business Name AFLAC
Person Name John McDonald
Position company contact
State CO
Address 705 Main St Colorado Springs CO 80911-1655
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 719-392-0808
Number Of Employees 3
Annual Revenue 485000

JOHN D MCDONALD

Person Name JOHN D MCDONALD
Filing Number 12250406
Position EVP-US OPS
State MO
Address 920 MAIN STREET, KANSAS CITY MO 64105

JOHN J MCDONALD

Person Name JOHN J MCDONALD
Filing Number 13414206
Position Director
State TX
Address 2200 W AIRFIELD DRIVE, Dfw Airport TX 75261

John McDonald

Person Name John McDonald
Filing Number 11917001
Position Director
State TX
Address 313 Forrest Hills Dr, Hallsville TX 75650

JOHN T MCDONALD

Person Name JOHN T MCDONALD
Filing Number 11522506
Position DIRECTOR
State TX
Address 401 CONGRESS AVE STE 2950, AUSTIN TX 78701

JOHN T MCDONALD

Person Name JOHN T MCDONALD
Filing Number 11522506
Position PRESIDENT
State TX
Address 401 CONGRESS AVE STE 2950, AUSTIN TX 78701

JOHN H MCDONALD

Person Name JOHN H MCDONALD
Filing Number 10689406
Position DIRECTOR
State LA
Address 2009 PLANTATION DR, LAKE CHARLES LA 70605

JOHN H MCDONALD

Person Name JOHN H MCDONALD
Filing Number 10689406
Position TREASURER
State LA
Address 2009 PLANTATION DR, LAKE CHARLES LA 70605

JOHN E MCDONALD

Person Name JOHN E MCDONALD
Filing Number 10392006
Position MANAGING DIRECTOR

John L McDonald

Person Name John L McDonald
Filing Number 8924106
Position Director
State FL
Address 8675 HIDDEN RIVER PARKWAY, Tampa FL 33637

John L McDonald

Person Name John L McDonald
Filing Number 8924106
Position P
State FL
Address 8675 HIDDEN RIVER PARKWAY, Tampa FL 33637

John C McDonald

Person Name John C McDonald
Filing Number 8923401
Position Director
State TX
Address 313 Forest Hills Dr, Hallsville TX 75650

JOHN C MCDONALD

Person Name JOHN C MCDONALD
Filing Number 12627706
Position PRESIDENT
State TN
Address 414 MORGAN ST., P.O. BOX 116, BROWNSVILLE TN 38012

John J Mcdonald

Person Name John J Mcdonald
Filing Number 7347106
Position Director
State TX
Address PO BOX 619810, Dfw Airport TX 75261 9810

John McDonald

Person Name John McDonald
Filing Number 7265906
Position Director
State TX
Address 2155 CHENAULT DR STE 410, Carrollton TX 75006

John McDonald

Person Name John McDonald
Filing Number 7265906
Position P
State TX
Address 2155 CHENAULT DR STE 410, Carrollton TX 75006

JOHN J MCDONALD

Person Name JOHN J MCDONALD
Filing Number 6261006
Position VICE PRESIDENT
State TX
Address P O BOX 619810, Dfw Airport TX 75261 9810

JOHN D MCDONALD

Person Name JOHN D MCDONALD
Filing Number 3233406
Position US OPS D
State MO
Address 920 MAIN STREET,, KANSAS CITY MO 64105

JOHN D MCDONALD

Person Name JOHN D MCDONALD
Filing Number 3233406
Position EXECUTIVE VICE PRESIDENT
State MO
Address 920 MAIN STREET,, KANSAS CITY MO 64105

JOHN J MCDONALD

Person Name JOHN J MCDONALD
Filing Number 1070606
Position VICE PRESIDENT
State TX
Address PO BOX 619810 ATTN TAX DEPT, DFW AIRPORT TX 75261

JOHN G MCDONALD

Person Name JOHN G MCDONALD
Filing Number 12856406
Position Director
State NY
Address 1114 AVENUE OF THE AMERICAS 27TH FL, NEW YORK NY 10036

JOHN T MCDONALD

Person Name JOHN T MCDONALD
Filing Number 12983806
Position PRESIDENT
State TX
Address 47 PASCAL LANE, AUSTIN TX 78746

JOHN J MCDONALD

Person Name JOHN J MCDONALD
Filing Number 13414206
Position VICE PRESIDENT
State TX
Address 2200 W AIRFIELD DRIVE, Dfw Airport TX 75261

John J Mcdonald

Person Name John J Mcdonald
Filing Number 7347106
Position VP
State TX
Address PO BOX 619810, Dfw Airport TX 75261 9810

John D. McDonald

Person Name John D. McDonald
Filing Number 4824306
Position Director
State IL
Address 233 South Wacker Dr., Chicago IL 60606

Mcdonald Jr John B

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Probation Senior Officer
Name Mcdonald Jr John B
Annual Wage $47,799

Mcdonald John B

State FL
Calendar Year 2015
Employer Escambia Co School Board
Name Mcdonald John B
Annual Wage $57,860

Mcdonald John B

State FL
Calendar Year 2015
Employer Department Of Corrections - Region Iv
Name Mcdonald John B
Annual Wage $46,799

Mcdonald John C

State FL
Calendar Year 2015
Employer City Of North Port
Name Mcdonald John C
Annual Wage $66,070

Mcdonald John J

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Mcdonald John J
Annual Wage $83,083

Mcdonald John

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Captain
Name Mcdonald John
Annual Wage $118,582

Mcdonald John

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Lieutenant
Name Mcdonald John
Annual Wage $100,993

Mcdonald John

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Lieutenant
Name Mcdonald John
Annual Wage $98,051

Mcdonald John

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Lieutenant
Name Mcdonald John
Annual Wage $90,250

Mcdonald John A

State CT
Calendar Year 2018
Employer Department Of Public Safety
Name Mcdonald John A
Annual Wage $103,871

Mcdonald John A

State CT
Calendar Year 2017
Employer Department Of Public Safety
Job Title State Police Sergeant
Name Mcdonald John A
Annual Wage $100,314

Mcdonald John

State CT
Calendar Year 2017
Employer City of Torrington
Job Title Senior Center Custodian
Name Mcdonald John
Annual Wage $56,722

Mcdonald John A

State CT
Calendar Year 2016
Employer Department Of Public Safety
Job Title State Police Sergeant
Name Mcdonald John A
Annual Wage $93,412

Mcdonald John A

State CT
Calendar Year 2015
Employer Department Of Public Safety
Job Title State Police Trooper
Name Mcdonald John A
Annual Wage $59,700

Mcdonald John F

State FL
Calendar Year 2015
Employer Juvenile Justice Detention Centers
Name Mcdonald John F
Annual Wage $37,659

Mcdonald John A

State CT
Calendar Year 2015
Employer Department Of Public Safety
Job Title State Police Sergeant
Name Mcdonald John A
Annual Wage $19,057

Mcdonald John C

State CO
Calendar Year 2017
Employer Transportation
Job Title Transportation Mtc Iii
Name Mcdonald John C
Annual Wage $56,184

Mcdonald Jeremy John

State CO
Calendar Year 2017
Employer Transportation
Job Title Engr/Phys Sci Tech Iii
Name Mcdonald Jeremy John
Annual Wage $21,400

Mcdonald John

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Sub Teacher
Name Mcdonald John
Annual Wage $8,665

Mcdonald John

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Exec Dir - Safety/Secur/Emer
Name Mcdonald John
Annual Wage $129,249

Mcdonald John S

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Mcdonald John S
Annual Wage $18,880

Mcdonald John S

State CO
Calendar Year 2017
Employer City of Westminster
Name Mcdonald John S
Annual Wage $86,184

Mcdonald Andrew John

State CO
Calendar Year 2017
Employer City of Loveland
Name Mcdonald Andrew John
Annual Wage $9,219

Mcdonald John C

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Transportation Mtc Iii
Name Mcdonald John C
Annual Wage $37,008

Mcdonald John

State AZ
Calendar Year 2017
Employer School District of Benson Unified
Job Title Maintenance Worker
Name Mcdonald John
Annual Wage $36,191

Mcdonald John

State AZ
Calendar Year 2016
Employer School District Of Benson Unified
Name Mcdonald John
Annual Wage $33,276

Mcdonald John

State AL
Calendar Year 2018
Employer University of Auburn
Name Mcdonald John
Annual Wage $11

Mcdonald John P

State AL
Calendar Year 2018
Employer Transportation
Name Mcdonald John P
Annual Wage $35,273

Mcdonald John C

State CO
Calendar Year 2018
Employer Dept Of Transportation
Job Title Transportation Mtc Iii
Name Mcdonald John C
Annual Wage $60,733

Mcdonald John P

State AL
Calendar Year 2017
Employer Transportation
Name Mcdonald John P
Annual Wage $32,300

Mcdonald John F

State FL
Calendar Year 2015
Employer Law Enforcement Investigation Forensic Sciences
Name Mcdonald John F
Annual Wage $61,566

Mcdonald John B

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Mcdonald John B
Annual Wage $27,061

Mcdonald John B

State FL
Calendar Year 2017
Employer Volusia Co Bd Of Co Commissioners
Name Mcdonald John B
Annual Wage $45,009

Mcdonald John

State FL
Calendar Year 2017
Employer Okaloosa Co Bd Of Co Commissioners
Name Mcdonald John
Annual Wage $29,958

Mcdonald John B

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Mcdonald John B
Annual Wage $30,096

Mcdonald John A

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Mcdonald John A
Annual Wage $56,824

Mcdonald John F

State FL
Calendar Year 2017
Employer Law Enforcement Investigation Forensic Sciences
Name Mcdonald John F
Annual Wage $67,404

Mcdonald John D

State FL
Calendar Year 2017
Employer Lake Co School Board
Name Mcdonald John D
Annual Wage $48,152

Mcdonald John F

State FL
Calendar Year 2017
Employer Juvenile Justice Detention Centers
Name Mcdonald John F
Annual Wage $19,879

Mcdonald John F

State FL
Calendar Year 2017
Employer Fdle - Law Enforcement
Job Title Inspector-Fdle
Name Mcdonald John F
Annual Wage $64,708

Mcdonald John B

State FL
Calendar Year 2017
Employer Escambia Co School Board
Name Mcdonald John B
Annual Wage $61,402

Mcdonald John B

State FL
Calendar Year 2017
Employer Department Of Corrections - Region Iv
Name Mcdonald John B
Annual Wage $46,799

Mcdonald Jr John B

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Probation Senior Officer
Name Mcdonald Jr John B
Annual Wage $46,799

Mcdonald John C

State FL
Calendar Year 2017
Employer City Of North Port
Name Mcdonald John C
Annual Wage $68,745

Mcdonald John A

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Mcdonald John A
Annual Wage $54,756

Mcdonald John T

State FL
Calendar Year 2017
Employer City Of Fanning Springs
Name Mcdonald John T
Annual Wage $1,250

Mcdonald John B

State FL
Calendar Year 2016
Employer Volusia Co Bd Of Co Commissioners
Name Mcdonald John B
Annual Wage $42,425

Mcdonald John

State FL
Calendar Year 2016
Employer Okaloosa Co Bd Of Co Commissioners
Name Mcdonald John
Annual Wage $14,532

Mcdonald John B

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Mcdonald John B
Annual Wage $26,643

Mcdonald John A

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Mcdonald John A
Annual Wage $56,499

Mcdonald John F

State FL
Calendar Year 2016
Employer Law Enforcement Investigation Forensic Sciences
Name Mcdonald John F
Annual Wage $66,254

Mcdonald John D

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Mcdonald John D
Annual Wage $46,516

Mcdonald John F

State FL
Calendar Year 2016
Employer Juvenile Justice Detention Centers
Name Mcdonald John F
Annual Wage $40,145

Mcdonald John B

State FL
Calendar Year 2016
Employer Escambia Co School Board
Name Mcdonald John B
Annual Wage $60,275

Mcdonald John B

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Mcdonald John B
Annual Wage $46,799

Mcdonald John C

State FL
Calendar Year 2016
Employer City Of North Port
Name Mcdonald John C
Annual Wage $66,497

Mcdonald John J

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Mcdonald John J
Annual Wage $87,119

Mcdonald John B

State FL
Calendar Year 2015
Employer Volusia Co Bd Of Co Commissioners
Name Mcdonald John B
Annual Wage $51,630

Mcdonald John J

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Mcdonald John J
Annual Wage $78,350

Mcdonald John P

State AL
Calendar Year 2016
Employer Transportation
Name Mcdonald John P
Annual Wage $29,398

John W Mcdonald

Name John W Mcdonald
Address 137 E Washington St Palatine IL 60067 -6252
Mobile Phone 847-530-6678
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

John E Mcdonald

Name John E Mcdonald
Address 1429 Woodcreek Ave Muskegon MI 49441 APT 12-2756
Phone Number 231-215-2140
Gender Male
Date Of Birth 1928-09-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John L Mcdonald

Name John L Mcdonald
Address 3937 Bard Rd Twin Lake MI 49457 -9252
Phone Number 231-719-1967
Gender Male
Date Of Birth 1939-10-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

John J Mcdonald

Name John J Mcdonald
Address 1525 Fairfax St Denver CO 80220-1361 APT 4-1354
Phone Number 303-321-1389
Gender Male
Date Of Birth 1956-07-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 1001
Education Completed High School
Language English

John Mcdonald

Name John Mcdonald
Address 15387 Periwinkle Ct Parker CO 80134-9537 -9537
Phone Number 303-549-6292
Mobile Phone 303-549-6292
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

John C Mcdonald

Name John C Mcdonald
Address 24200 E Alameda Ave Aurora CO 80018 -1510
Phone Number 303-746-9431
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

John Mcdonald

Name John Mcdonald
Address PO Box 13072 Gainesville FL 32604-1072 -1072
Phone Number 352-335-1201
Gender Male
Date Of Birth 1961-07-02
Ethnicity Irish
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 Mcdonald

Name John A Mcdonald
Address 107 Edward Dr Palm Coast FL 32164 -6311
Phone Number 386-437-5273
Gender Male
Date Of Birth 1959-08-28
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

John A Mcdonald

Name John A Mcdonald
Address 335 Bridge St Nw Grand Rapids MI 49504 APT 701-5388
Phone Number 616-836-7522
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John V Mcdonald

Name John V Mcdonald
Address 323 W 19th St Holland MI 49423 -3937
Phone Number 616-994-8158
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

John D Mcdonald

Name John D Mcdonald
Address 1117 Sycamore Pl O Fallon IL 62269 -3726
Phone Number 618-841-2459
Gender Male
Date Of Birth 1966-12-23
Ethnicity Irish
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 J Mcdonald

Name John J Mcdonald
Address 8531 W 157th St Orland Park IL 60462 -5965
Phone Number 708-638-0861
Mobile Phone 708-638-0861
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John J Mcdonald

Name John J Mcdonald
Address 5131 S Natchez Ave Chicago IL 60638 -1346
Phone Number 773-586-7199
Mobile Phone 773-727-7503
Gender Male
Date Of Birth 1948-06-07
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

John A Mcdonald

Name John A Mcdonald
Address 357 N Main St Marine City MI 48039 -3437
Phone Number 810-765-5729
Mobile Phone 810-404-2495
Gender Male
Date Of Birth 1952-08-13
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

John Mcdonald

Name John Mcdonald
Address 861 Gage Ln Lake Forest IL 60045 -1124
Phone Number 847-234-1646
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John H Mcdonald

Name John H Mcdonald
Address 1330 Highway 297a Cantonment FL 32533 -7609
Phone Number 850-968-2921
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

John A Mcdonald

Name John A Mcdonald
Address 7201 S Mission Rd Mount Pleasant MI 48858 -9141
Phone Number 989-828-5416
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 3600.00
To DYMALLY, MERVYN M
Year 20008
Application Date 2007-10-29
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State CA
Seat state:upper
Address 3769 MESA LINDA DR LAS VEGAS NV

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 2300.00
To Chet Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27930935348
Application Date 2007-05-14
Contributor Occupation Chairman/CEO
Contributor Employer Perficient, Inc.
Organization Name Perficient Inc
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Chet Edwards for Congress
Seat federal:house
Address 47 Pascal Lane AUSTIN TX

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 2100.00
To Bob Corker (R)
Year 2008
Transaction Type 15
Filing ID 27020263126
Application Date 2007-05-02
Contributor Occupation ARCHITECT
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Bob Corker for Senate 2012
Seat federal:senate

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 1370.00
To Bob Corker (R)
Year 2012
Transaction Type 15
Filing ID 11020143529
Application Date 2011-03-13
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Bob Corker for Senate 2012
Seat federal:senate

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 1000.00
To Frank R Lautenberg (D)
Year 2008
Transaction Type 15
Filing ID 27020141009
Application Date 2007-02-28
Contributor Occupation ATTORNEY
Contributor Employer MCDONALD ROGERS RIZZOLA
Organization Name McDonald Rogers Rizzola
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Lautenberg for Senate
Seat federal:senate

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 1000.00
To Tim Kaine (D)
Year 2012
Transaction Type 15
Filing ID 12020413695
Application Date 2011-08-31
Contributor Occupation EXECUTIVE
Contributor Employer SILVERBACK ACQUISITION CORP.
Organization Name Silverback Acquisition
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Kaine for Virginia
Seat federal:senate

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 1000.00
To Norm Coleman (R)
Year 2006
Transaction Type 15
Filing ID 26020111884
Application Date 2005-12-20
Contributor Occupation ATTORNEY
Contributor Employer MEAGHER & GEER
Organization Name Meagher & Geer
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 1000.00
To BINKLEY, JOHN (G)
Year 2006
Application Date 2006-07-20
Recipient Party R
Recipient State AK
Seat state:governor
Address PO BOX 940215 HOUSTON AK

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 1000.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992103157
Application Date 2003-07-12
Contributor Occupation President
Contributor Employer Masscot Internet Inc
Organization Name Masscot Internet
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 20 Grove St WEST YARMOUTH MA

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 1000.00
To DUNNING, RANDY
Year 20008
Application Date 2007-11-10
Contributor Occupation IIS CHIEF ENGINEER/CHEIF ARCHITECH
Contributor Employer RAYTHEON
Organization Name RAYTHEON
Recipient Party R
Recipient State TX
Seat state:lower

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 1000.00
To Maria Cantwell (D)
Year 2012
Transaction Type 15
Filing ID 12020132388
Application Date 2011-12-30
Organization Name Beacon Hill Capital
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Friends of Maria
Seat federal:senate

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 500.00
To NEUMAN, MARK
Year 2010
Application Date 2010-09-15
Contributor Occupation MANAGER
Contributor Employer CARLILE TRANSPORATION
Recipient Party R
Recipient State AK
Seat state:lower
Address P O BOX 940215 HOUSTON AK

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23990741908
Application Date 2003-03-25
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address PO 19000 AVON CO

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 500.00
To Arlen Specter (D)
Year 2010
Transaction Type 15
Filing ID 29020261284
Application Date 2009-06-09
Contributor Occupation VICE PRESIDENT
Contributor Employer EXELON CORPORATION
Organization Name Exelon Corp
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 500.00
To CARDINALE, S GERALD
Year 20008
Application Date 2007-01-29
Contributor Occupation RETIRED
Recipient Party R
Recipient State NJ
Seat state:upper
Address 706 HOLLY CT NORWOOD NJ

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 500.00
To BUNDE, CON
Year 2006
Application Date 2006-08-15
Contributor Occupation VEEP CARLILI
Contributor Employer HOUSTON, AK
Recipient Party R
Recipient State AK
Seat state:upper
Address BOX 942015 HOUSTON AK

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 500.00
To COWDERY, JOHN J
Year 2004
Application Date 2004-09-15
Contributor Occupation TRUCKING INDUSTRY
Contributor Employer CARLILE TRANSPORTATION
Organization Name CARLILE TRANSPORTATION
Recipient Party R
Recipient State AK
Seat state:upper
Address PO BOX 110805 ANCHORAGE AK

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 500.00
To SAMPLE, BILL
Year 2004
Application Date 2004-04-05
Recipient Party R
Recipient State AR
Seat state:lower
Address 1332 AMHERST WAY CHESTERFIELD MO

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 500.00
To Norm Coleman (R)
Year 2006
Transaction Type 15
Filing ID 25020323108
Application Date 2005-06-20
Contributor Occupation MEAGHER & GEER
Organization Name Meagher & Geer
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 500.00
To SMITH, KENNETH R
Year 2004
Application Date 2004-05-25
Contributor Occupation DEVELOPER
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State GA
Seat state:lower
Address 3390 PEACHTREE RD STE 1102 ATLANTA GA

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 365.00
To Republican Party of Iowa
Year 2006
Transaction Type 15
Filing ID 25990486962
Application Date 2005-02-07
Contributor Occupation LAWYER
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Iowa
Address 1006 13th St 209 DALLAS CENTER IA

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29020212489
Application Date 2009-05-30
Contributor Occupation ATTORNEY
Contributor Employer JACKSON KELLY PLLC
Organization Name Jackson Kelly Pllc
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 250.00
To Jim Tedisco (R)
Year 2010
Transaction Type 15
Filing ID 29933370604
Application Date 2009-03-11
Contributor Occupation ENGINEER
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Tedisco for Congress
Seat federal:house

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 250.00
To Tammy Baldwin (D)
Year 2012
Transaction Type 15
Filing ID 12020281475
Application Date 2012-01-26
Contributor Occupation NOT EMPLOYED
Contributor Employer N/A/NOT EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:senate

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29934314274
Application Date 2009-06-02
Contributor Occupation Attorney
Contributor Employer Jackson Kelly PLLC
Organization Name Jackson Kelly Pllc
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 511 Seward Sq SE WASHINGTON DC

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29020203721
Application Date 2009-04-28
Contributor Occupation ATTORNEY
Contributor Employer JACKSON KELLY PLLC
Organization Name Jackson Kelly Pllc
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991382034
Application Date 2003-06-26
Contributor Occupation President
Contributor Employer Masscot Internet Inc
Organization Name Masscot Internet
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 20 Grove St WEST YARMOUTH MA

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991382034
Application Date 2003-06-30
Contributor Occupation President
Contributor Employer Masscot Internet Inc
Organization Name Masscot Internet
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 20 Grove St WEST YARMOUTH MA

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 250.00
To John E Sweeney (R)
Year 2006
Transaction Type 15
Filing ID 25970246724
Application Date 2005-03-31
Contributor Occupation ENGINEER
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Sweeney for Congress
Seat federal:house
Address 25 Washington Ave SCHENECTADY NY

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 250.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 11020284127
Application Date 2011-06-13
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 200.00
To Team America
Year 2006
Transaction Type 15
Filing ID 25971356248
Application Date 2005-09-14
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Committee Name Team America
Address PO 294 PATEROS WA

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 200.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992103158
Application Date 2003-08-05
Contributor Occupation President
Contributor Employer Masscot Internet Inc
Organization Name Masscot Internet
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 20 Grove St WEST YARMOUTH MA

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 200.00
To Bob Corker (R)
Year 2008
Transaction Type 15
Filing ID 27020122583
Application Date 2007-03-08
Contributor Occupation ARCHITECT
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Bob Corker for Senate 2012
Seat federal:senate

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 200.00
To HURST, Q BYRUM
Year 2010
Application Date 2010-04-16
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:upper
Address 7700 COUNTS MASSIE RD NO LITTLE ROCK AR

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 200.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-04-23
Contributor Occupation ATTORNEY
Contributor Employer SCHOTTENSTEIN ZOX & DUNN LPA
Organization Name SCHOTTENSTEIN ZOX & DUNN LPA
Recipient Party D
Recipient State KY
Seat state:governor
Address 250 WEST ST BOX 165020 COLUMBUS OH

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 120.00
To HART, JOE
Year 2006
Application Date 2006-03-31
Contributor Occupation CONSULTANT
Contributor Employer HUSK PARTNERS
Recipient Party R
Recipient State AZ
Seat state:office
Address 1253 E MCNAIR DR TEMPE AZ

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 110.00
To MITCHELL, HARRY
Year 2004
Application Date 2004-01-08
Contributor Occupation LOBBYIST
Contributor Employer JAMIESON & GUTIERREZ
Recipient Party D
Recipient State AZ
Seat state:upper
Address 1253 E MCNAIR TEMPE AZ

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 100.00
To LABRIOLA, DAVID K
Year 2004
Application Date 2003-12-09
Contributor Occupation ATTORNEY
Contributor Employer KERNAN & HENRY
Organization Name KERNAN & HENRY
Recipient Party R
Recipient State CT
Seat state:lower
Address 38 CAM AVE WOODBURY CT

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 50.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-09-10
Contributor Occupation GENERAL BUSINESS
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:governor
Address 111 EMERSON ST DENVER CO

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 50.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-04-22
Recipient Party D
Recipient State CO
Seat state:governor
Address 111 EMERSON ST APT 1064 DENVER CO

MCDONALD, JOHN

Name MCDONALD, JOHN
Amount 50.00
To GARNER, ED
Year 2006
Recipient Party R
Recipient State AR
Seat state:lower
Address PO BOX 13535 MAUMELLE AR

JOHN A/NICOLE C K MCDONALD

Name JOHN A/NICOLE C K MCDONALD
Address 98-1115 Kahapili Street Aiea HI
Value 597700
Landarea 10,125 square feet

MCDONALD JOHN J

Name MCDONALD JOHN J
Physical Address 21 BELLOT RD
Owner Address 148 ART ST
Sale Price 0
Ass Value Homestead 73300
County passaic
Address 21 BELLOT RD
Value 207900
Net Value 207900
Land Value 134600
Prior Year Net Value 253700
Transaction Date 2013-01-03
Property Class Residential
Deed Date 1986-02-14
Year Constructed 1936
Price 0

MCDONALD JOHN H & JILL R

Name MCDONALD JOHN H & JILL R
Physical Address 8 SERPENTINE RD
Owner Address 8 SERPENTINE RD
Sale Price 0
Ass Value Homestead 92600
County passaic
Address 8 SERPENTINE RD
Value 229100
Net Value 229100
Land Value 136500
Prior Year Net Value 272300
Transaction Date 2013-01-03
Property Class Residential
Deed Date 1981-06-16
Year Constructed 1966
Price 0

MCDONALD JOHN B

Name MCDONALD JOHN B
Physical Address 768 WYNGATE ROAD
Owner Address 768 WYNGATE ROAD
Sale Price 24500
Ass Value Homestead 190500
County camden
Address 768 WYNGATE ROAD
Value 250500
Net Value 250500
Land Value 60000
Prior Year Net Value 250500
Transaction Date 2011-12-27
Property Class Residential
Deed Date 2008-07-24
Sale Assessment 132200
Year Constructed 1976
Price 24500

MCDONALD JOHN A

Name MCDONALD JOHN A
Physical Address 337 MACOPIN ROAD
Owner Address 337 MACOPIN RD
Sale Price 178000
Ass Value Homestead 94500
County passaic
Address 337 MACOPIN ROAD
Value 197000
Net Value 197000
Land Value 102500
Prior Year Net Value 197000
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2010-12-21
Sale Assessment 105000
Year Constructed 1943
Price 178000

MCDONALD JOHN

Name MCDONALD JOHN
Physical Address 25 DUPONT AVE
Owner Address 25 DUPONT AVE
Sale Price 190000
Ass Value Homestead 245900
County passaic
Address 25 DUPONT AVE
Value 331600
Net Value 331600
Land Value 85700
Prior Year Net Value 160800
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2000-02-14
Sale Assessment 158700
Year Constructed 2010
Price 190000

MCDONALD JOHN

Name MCDONALD JOHN
Physical Address 1 WILLIAM ST
Owner Address 148 ART ST
Sale Price 375000
Ass Value Homestead 165100
County passaic
Address 1 WILLIAM ST
Value 425600
Net Value 425600
Land Value 260500
Prior Year Net Value 237200
Transaction Date 2013-01-30
Property Class Commercial
Deed Date 2007-11-20
Sale Assessment 236200
Price 375000

MCDONALD JOHN

Name MCDONALD JOHN
Physical Address 369 RINGWOOD AVE
Owner Address 769 RINGWOOD AVE
Sale Price 75000
Ass Value Homestead 103800
County passaic
Address 369 RINGWOOD AVE
Value 202300
Net Value 202300
Land Value 98500
Prior Year Net Value 134900
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2012-07-05
Sale Assessment 134900
Year Constructed 1952
Price 75000

MCDONALD JOHN C & BETHANY L

Name MCDONALD JOHN C & BETHANY L
Physical Address 1330 NW 18 WAY, BELL, FL 32619
Owner Address 11883 DE LEON DR, NORTH PORT, FL 34287
County Gilchrist
Year Built 1979
Area 1227
Land Code Mobile Homes
Address 1330 NW 18 WAY, BELL, FL 32619

MCDONALD JOHN C & BETHANY 1/6

Name MCDONALD JOHN C & BETHANY 1/6
Owner Address (JTWROS), CLEARWATER, FL 33763
County Suwannee
Land Code Vacant Residential

MCDONALD JOHN B JR &

Name MCDONALD JOHN B JR &
Physical Address 21580 ARBOR WAY, BOCA RATON, FL 33433
Owner Address 21580 ARBOR WAY, BOCA RATON, FL 33433
Ass Value Homestead 157614
Just Value Homestead 207257
County Palm Beach
Year Built 1980
Area 2076
Land Code Single Family
Address 21580 ARBOR WAY, BOCA RATON, FL 33433

MCDONALD JOHN B III

Name MCDONALD JOHN B III
Physical Address 530 DEED CIR, DELTONA, FL 32738
Sale Price 115000
Sale Year 2012
Ass Value Homestead 90019
Just Value Homestead 90019
County Volusia
Year Built 2000
Area 2020
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 530 DEED CIR, DELTONA, FL 32738
Price 115000

MCDONALD JOHN B DECLARATION OF

Name MCDONALD JOHN B DECLARATION OF
Physical Address 1624 SAN GIOVANNI LN, MIRAMAR BEACH, FL 32550
Owner Address TRUST AND MCDONALD HANNELORE, MIRAMAR BEACH, FL 32550
Sale Price 100
Sale Year 2012
Ass Value Homestead 458717
Just Value Homestead 659267
County Walton
Year Built 2007
Area 3759
Applicant Status Husband
Land Code Single Family
Address 1624 SAN GIOVANNI LN, MIRAMAR BEACH, FL 32550
Price 100

MCDONALD JOHN B & LISA F

Name MCDONALD JOHN B & LISA F
Physical Address 4131 ALDERGATE PL, WINTER SPRINGS, FL 32708
Owner Address 4131 ALDERGATE PL, WINTER SPRINGS, FL 32708
Ass Value Homestead 200588
Just Value Homestead 200588
County Seminole
Year Built 1986
Area 2301
Land Code Single Family
Address 4131 ALDERGATE PL, WINTER SPRINGS, FL 32708

MCDONALD JOHN T & CARRIE L

Name MCDONALD JOHN T & CARRIE L
Physical Address 18 MANLEY RD
Owner Address 18 MANLEY RD
Sale Price 457000
Ass Value Homestead 259000
County mercer
Address 18 MANLEY RD
Value 408200
Net Value 408200
Land Value 149200
Prior Year Net Value 408200
Transaction Date 2011-12-13
Property Class Residential
Deed Date 2004-09-02
Sale Assessment 207400
Year Constructed 1998
Price 457000

MCDONALD JOHN B & ELIZABETH P

Name MCDONALD JOHN B & ELIZABETH P
Physical Address 2330 LAKE JAMES WAY, LAKELAND, FL 33810
Owner Address 2330 LAKE JAMES WAY, LAKELAND, FL 33810
Ass Value Homestead 161211
Just Value Homestead 162070
County Polk
Year Built 2005
Area 2681
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2330 LAKE JAMES WAY, LAKELAND, FL 33810

MCDONALD JOHN B

Name MCDONALD JOHN B
Physical Address 2314 LAKE JAMES WAY, LAKELAND, FL 33810
Owner Address 2314 LAKE JAMES WAY, LAKELAND, FL 33810
Ass Value Homestead 183233
Just Value Homestead 186046
County Polk
Year Built 2006
Area 3272
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2314 LAKE JAMES WAY, LAKELAND, FL 33810

MCDONALD JOHN A

Name MCDONALD JOHN A
Physical Address 3134 WHISPERING TRAILS ST, WINTER HAVEN, FL 33884
Owner Address PO BOX 470313, CELEBRATION, FL 34747
County Polk
Year Built 2006
Area 1710
Land Code Single Family
Address 3134 WHISPERING TRAILS ST, WINTER HAVEN, FL 33884

MCDONALD JOHN & WILLIE MAE

Name MCDONALD JOHN & WILLIE MAE
Physical Address 13944 MORGAN ST, DADE CITY, FL 33525
Owner Address C/O EMANUEL MCDONALD, MACON, GA 31206
County Pasco
Year Built 1962
Area 832
Land Code Single Family
Address 13944 MORGAN ST, DADE CITY, FL 33525

MCDONALD JOHN & GRACE

Name MCDONALD JOHN & GRACE
Physical Address SE 23 LN, TRENTON, FL 32693
Owner Address 1335 SE 44TH ST, CAPE CORAL, FL 33904
County Gilchrist
Land Code Vacant Residential
Address SE 23 LN, TRENTON, FL 32693

MCDONALD JOHN &

Name MCDONALD JOHN &
Physical Address 5955 CARROLL RD, MILTON, FL
Owner Address DRENNEN REBECCA, MILTON, FL 32583
Sale Price 25100
Sale Year 2012
County Santa Rosa
Year Built 1975
Area 1584
Land Code Single Family
Address 5955 CARROLL RD, MILTON, FL
Price 25100

MCDONALD JOHN &

Name MCDONALD JOHN &
Physical Address 1332 HIGH POINT PL N, DELRAY BEACH, FL 33445
Owner Address 5 PROSPECT PARK, HYDE PARK, MA 02136
County Palm Beach
Year Built 1978
Area 1070
Land Code Condominiums
Address 1332 HIGH POINT PL N, DELRAY BEACH, FL 33445

McDonald John

Name McDonald John
Physical Address 7322 Bob O Link Way, Saint Lucie County, FL 34986
Owner Address 7322 Bob O`Link Way, Port St Lucie, FL 34986
Ass Value Homestead 159872
Just Value Homestead 163100
County St. Lucie
Year Built 2005
Area 2086
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 7322 Bob O Link Way, Saint Lucie County, FL 34986

MCDONALD JOHN

Name MCDONALD JOHN
Physical Address 237 WHITTIER ST, DAVENPORT, FL 33837
Owner Address 52 STARFIELD RD,, ENGLAND
County Polk
Year Built 1999
Area 2036
Land Code Single Family
Address 237 WHITTIER ST, DAVENPORT, FL 33837

MCDONALD JOHN

Name MCDONALD JOHN
Owner Address 131 W PASSAIC ST, MAYWOOD, NJ 07607
County Polk
Land Code Acreage not zoned agricultural with or withou

MCDONALD JOHN

Name MCDONALD JOHN
Physical Address 9217 GLEN MOOR LN, PORT RICHEY, FL 34668
Owner Address 16930 AUBURNDALE LN, SPRING HILL, FL 34610
County Pasco
Year Built 1978
Area 1456
Land Code Single Family
Address 9217 GLEN MOOR LN, PORT RICHEY, FL 34668

MCDONALD JOHN

Name MCDONALD JOHN
Physical Address 13804 LAVENDER AVE, HUDSON, FL 34667
Owner Address 13804 LAVENDER AVE, HUDSON, FL 34667
County Pasco
Year Built 1970
Area 1532
Land Code Single Family
Address 13804 LAVENDER AVE, HUDSON, FL 34667

MCDONALD JOHN

Name MCDONALD JOHN
Physical Address 705 N SYLVAN DR, BRANDON, FL 33510
Owner Address 705 N SYLVAN DR, BRANDON, FL 33510
Ass Value Homestead 84731
Just Value Homestead 92784
County Hillsborough
Year Built 1972
Area 2422
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 705 N SYLVAN DR, BRANDON, FL 33510

MCDONALD JOHN

Name MCDONALD JOHN
Physical Address 16316 ASHINGTON PARK DR, TAMPA, FL 33647
Owner Address 16316 ASHINGTON PARK DR, TAMPA, FL 33647
Sale Price 301500
Sale Year 2012
Ass Value Homestead 261023
Just Value Homestead 261023
County Hillsborough
Year Built 1999
Area 2918
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16316 ASHINGTON PARK DR, TAMPA, FL 33647
Price 301500

MCDONALD JOHN B

Name MCDONALD JOHN B
Physical Address 355 CITRUS RIDGE, DAVENPORT, FL 33837
Owner Address 355 CITRUS RIDGE DR, DAVENPORT, FL 33837
Sale Price 40000
Sale Year 2012
Ass Value Homestead 37775
Just Value Homestead 37775
County Polk
Year Built 1993
Area 490
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 355 CITRUS RIDGE, DAVENPORT, FL 33837
Price 40000

MCDONALD JOHN

Name MCDONALD JOHN
Physical Address 703 VENDEE LN, PENSACOLA, FL 32505
Owner Address 2829 JOSEPH AVE, BROOKLYN, MD 21225
County Escambia
Year Built 1959
Area 1794
Land Code Single Family
Address 703 VENDEE LN, PENSACOLA, FL 32505

MCDONALD JOHN T JR & MICHELLE HARMA

Name MCDONALD JOHN T JR & MICHELLE HARMA
Physical Address 601 GRAISBURY AVE
Owner Address 601 GRAISBURY AVENUE
Sale Price 1
Ass Value Homestead 177600
County camden
Address 601 GRAISBURY AVE
Value 267900
Net Value 267900
Land Value 90300
Prior Year Net Value 267900
Transaction Date 2012-12-07
Property Class Residential
Deed Date 2009-10-06
Sale Assessment 133700
Year Constructed 1952
Price 1

JOHN MCDONALD

Name JOHN MCDONALD
Address 1438 EAST 57 STREET, NY 11234
Value 326000
Full Value 326000
Block 7901
Lot 61
Stories 2

JOHN A MCDONALD JR & CHRISTINA M MCDONALD

Name JOHN A MCDONALD JR & CHRISTINA M MCDONALD
Address 761 Lewis Boulevard Lima OH 45801
Value 9900
Landvalue 9900
Buildingvalue 48300
Landarea 8,189 square feet

JOHN A MCDONALD III & NIKKI L MCDONALD

Name JOHN A MCDONALD III & NIKKI L MCDONALD
Address 1505 S Seneca Avenue Alliance OH 44601-4252
Value 13900
Landvalue 13900

JOHN A MCDONALD CYNTHIA A MCDONALD

Name JOHN A MCDONALD CYNTHIA A MCDONALD
Address 303 Leverington Avenue Philadelphia PA 19128
Value 19446
Landvalue 19446
Buildingvalue 155154
Landarea 1,039.91 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 160000

JOHN A MCDONALD & SANDRA MCDONALD

Name JOHN A MCDONALD & SANDRA MCDONALD
Address 616 Hedgewood Drive Moore OK 73160
Value 16000
Landvalue 16000
Buildingvalue 116612
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JOHN A MCDONALD & LENORE A MCDONALD

Name JOHN A MCDONALD & LENORE A MCDONALD
Address 23 Red Wagon Drive Spring TX 77389
Value 84865
Landvalue 84865
Buildingvalue 215098

JOHN A MCDONALD & KRISTINA M MCDONALD

Name JOHN A MCDONALD & KRISTINA M MCDONALD
Address 309 Amherst Creek Drive Wake Forest NC 27587
Value 40000
Landvalue 40000
Buildingvalue 103980

JOHN A MCDONALD & JUDITH D MCDONALD

Name JOHN A MCDONALD & JUDITH D MCDONALD
Address 1407 Garner Avenue Austin TX 78704
Value 235000
Landvalue 235000
Buildingvalue 136043
Type Real

JOHN A MCDONALD & JOLENE L MCDONALD

Name JOHN A MCDONALD & JOLENE L MCDONALD
Address 49 Maple Street Seven Valleys PA
Value 56960
Landvalue 56960
Buildingvalue 155970
Airconditioning no
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JOHN A MCDONALD & JOLENE L MCDONALD

Name JOHN A MCDONALD & JOLENE L MCDONALD
Address 1291 Princess Street West York PA
Value 20680
Landvalue 20680
Buildingvalue 51830
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN A MCDONALD & JEANNINE M MCDONALD

Name JOHN A MCDONALD & JEANNINE M MCDONALD
Address 1703 NW 18th Avenue New Brighton MN
Value 100100
Landvalue 100100
Buildingvalue 140100

JOHN A MCDONALD & JANICE K MCDONALD

Name JOHN A MCDONALD & JANICE K MCDONALD
Address 12605 SE Huron Street Clackamas OR 97015
Value 81813
Landvalue 81813
Buildingvalue 123080
Bedrooms 3
Numberofbedrooms 3
Price 69120

JOHN A MCDONALD & ELLIE K MCDONALD

Name JOHN A MCDONALD & ELLIE K MCDONALD
Address 6317 St. Hwy 361 Port Aransas TX 78373
Value 67138
Landvalue 67138
Buildingvalue 136837
Landarea 5,371 square feet
Type Real

JOHN A MCDONALD & CATHERINE S MCDONALD

Name JOHN A MCDONALD & CATHERINE S MCDONALD
Address 53 Crane Neck Street West Newbury MA 01985-0706
Value 211800
Landvalue 211800
Buildingvalue 98100
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

MCDONALD JR, JOHN B

Name MCDONALD JR, JOHN B
Physical Address 47 MARKHAM CIRCLE
Owner Address 47 MARKHAM CIRCLE
Sale Price 365000
Ass Value Homestead 141900
County bergen
Address 47 MARKHAM CIRCLE
Value 331900
Net Value 331900
Land Value 190000
Prior Year Net Value 331900
Transaction Date 2011-03-18
Property Class Residential
Deed Date 2002-08-05
Sale Assessment 206400
Year Constructed 1986
Price 365000

JOHN A MCDONALD & BONNIE E MCDONALD

Name JOHN A MCDONALD & BONNIE E MCDONALD
Address 112 Lyndenbury Drive Apex NC 27502
Value 88000
Landvalue 88000
Buildingvalue 342930

JOHN A MCDONALD

Name JOHN A MCDONALD
Address 623 W Kibby Street Lima OH 45801
Value 1700
Landvalue 1700
Buildingvalue 26100
Landarea 3,789 square feet

JOHN A MCDONALD

Name JOHN A MCDONALD
Address 4 Birch Street Danvers MA 01923
Value 180300
Landvalue 180300
Buildingvalue 112100
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN A MCDONALD

Name JOHN A MCDONALD
Address 6330 Peach Street Louisville OH 44641-9418
Value 23600
Landvalue 23600

John A Mcdonald

Name John A Mcdonald
Address 20648 Eiss Road Orleans NY
Value 20800

JOHN A MCDONALD

Name JOHN A MCDONALD
Address 21231 W 119th Terrace Olathe KS
Value 5335
Landvalue 5335
Buildingvalue 18091

JOHN A MCDONALD

Name JOHN A MCDONALD
Address 370 Golfview Road Apt 302 North Palm Beach FL 33408
Value 150000
Usage Condominium

JOHN A MCDONALD

Name JOHN A MCDONALD
Address 5152 N Lowell Avenue Chicago IL 60630
Landarea 3,810 square feet
Airconditioning No
Basement Partial and Unfinished

JOHN A MCDONALD

Name JOHN A MCDONALD
Address 8618 SW 185th Place Edmonds WA
Value 262000
Landvalue 262000
Buildingvalue 244800
Landarea 11,761 square feet Assessments for tax year: 2015

JOHN & THERESE MCDONALD

Name JOHN & THERESE MCDONALD
Address 26720 W Woodland Avenue Antioch IL 60002
Value 6842
Landvalue 6842
Buildingvalue 3874

MCDONALD JOHN

Name MCDONALD JOHN
Address 2224 CORTELYOU ROAD, NY 11226
Value 347000
Full Value 347000
Block 5166
Lot 76
Stories 2.7

MCDONALD , JOHN R

Name MCDONALD , JOHN R
Address 1949 EAST 36 STREET, NY 11234
Value 402000
Full Value 402000
Block 8503
Lot 24
Stories 2

MCDONALD , JAMES JOHN

Name MCDONALD , JAMES JOHN
Address 201 MULBERRY STREET, NY 10012
Value 100411
Full Value 100411
Block 481
Lot 1206
Stories 6

JOHN A MCDONALD

Name JOHN A MCDONALD
Address 2172 W Pipeline Road Euless TX
Value 33759
Landvalue 33759

McDonald (TR) John D

Name McDonald (TR) John D
Physical Address 2400 S OCEAN DR, Fort Pierce, FL 34950
Owner Address 68 Green Briar Rd, Alliston ON, CANADA
Sale Price 130000
Sale Year 2013
Ass Value Homestead 122800
Just Value Homestead 122800
County St. Lucie
Year Built 1980
Area 1504
Land Code Condominiums
Address 2400 S OCEAN DR, Fort Pierce, FL 34950
Price 130000

John H. McDonald

Name John H. McDonald
Doc Id 07214391
City Murray UT
Designation us-only
Country US

John C. McDonald

Name John C. McDonald
Doc Id D0630305
City Germantown TN
Designation us-only
Country US

John Bradley McDonald

Name John Bradley McDonald
Doc Id 08280901
City Toronto
Designation us-only
Country CA

John McDonald

Name John McDonald
Doc Id 08286125
City Woodinville WA
Designation us-only
Country US

John McDonald

Name John McDonald
Doc Id 07925535
City Eugene OR
Designation us-only
Country US

John McDonald

Name John McDonald
Doc Id 07642173
City Clifton Park NY
Designation us-only
Country US

John McDonald

Name John McDonald
Doc Id 07670135
City Broken Arrow OK
Designation us-only
Country US

John McDonald

Name John McDonald
Doc Id 07453150
City Clifton Park NY
Designation us-only
Country US

John McDonald

Name John McDonald
Doc Id 07279338
City Edina MN
Designation us-only
Country US

JOHN MCDONALD

Name JOHN MCDONALD
Type Voter
State AK
Address P O BOCKS 571, SOLDOTNA, AK 99669
Phone Number 907-252-4757
Email Address [email protected]

JOHN MCDONALD

Name JOHN MCDONALD
Type Independent Voter
State AR
Address 307 MCDONALD RD, LAKE VILLAGE, AR 71653
Phone Number 870-265-6559
Email Address [email protected]

JOHN MCDONALD

Name JOHN MCDONALD
Type Republican Voter
State AZ
Address 1082 E ROLLS RD, QUEEN CREEK, AZ 85243
Phone Number 602-618-3420
Email Address [email protected]

JOHN MCDONALD

Name JOHN MCDONALD
Type Republican Voter
State AZ
Address 15770 N ORACLE RD, TUCSON, AZ 85739
Phone Number 520-818-1368
Email Address [email protected]

JOHN MCDONALD

Name JOHN MCDONALD
Type Voter
State AZ
Address 20452 N 135TH AVE, SUN CITY WEST, AZ 85375
Phone Number 509-521-3745
Email Address [email protected]

JOHN MCDONALD

Name JOHN MCDONALD
Type Voter
State AR
Address 7700 COUNTS MASSIE RD, N LITTLE ROCK, AR 72113
Phone Number 501-766-6600
Email Address [email protected]

JOHN MCDONALD

Name JOHN MCDONALD
Type Voter
State AR
Address 100 HANSOM PL, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-525-6663
Email Address [email protected]

JOHN MCDONALD

Name JOHN MCDONALD
Type Republican Voter
State AR
Address 5275 N APACHE, APACHE JCT, AR 85217
Phone Number 480-671-3728
Email Address [email protected]

JOHN MCDONALD

Name JOHN MCDONALD
Type Independent Voter
State AR
Address 233 MCDONALD LN, DERMOTT, AR 71638
Phone Number 479-601-7646
Email Address [email protected]

JOHN MCDONALD

Name JOHN MCDONALD
Type Republican Voter
State AL
Address 7269 KALI OKA RD, EUFAULA, AL 36571
Phone Number 251-709-1580
Email Address [email protected]

JOHN MCDONALD

Name JOHN MCDONALD
Type Democrat Voter
State AL
Address 903 SHOFFNER ST, EAST BREWTON, AL 36426
Phone Number 251-550-5110
Email Address [email protected]

JOHN MCDONALD

Name JOHN MCDONALD
Type Independent Voter
State AL
Address 441 BELLEVILLE AVE, BREWTON, AL 36426
Phone Number 251-550-5109
Email Address [email protected]

JOHN MCDONALD

Name JOHN MCDONALD
Type Voter
State AL
Address 7120 COUNTY HIGHWAY 27, SPRINGVILLE, AL 35146
Phone Number 205-681-5515
Email Address [email protected]

JOHN MCDONALD

Name JOHN MCDONALD
Type Democrat Voter
State AL
Address 2208 14TH STREET EAST, TUSCALOOSA, AL 35404
Phone Number 205-556-4295
Email Address [email protected]

JOHN MCDONALD

Name JOHN MCDONALD
Type Democrat Voter
State AL
Address 108 ROYAL CHASE DR, PELHAM, AL 35124
Phone Number 205-532-2222
Email Address [email protected]

John W McDonald

Name John W McDonald
Visit Date 4/13/10 8:30
Appointment Number U95167
Type Of Access VA
Appt Made 4/30/13 0:00
Appt Start 5/20/13 14:00
Appt End 5/20/13 23:59
Total People 2
Last Entry Date 4/30/13 14:14
Meeting Location OEOB
Caller KARRIE
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 97042

JOHN MCDONALD

Name JOHN MCDONALD
Visit Date 4/13/10 8:30
Appointment Number U85617
Type Of Access VA
Appt Made 3/8/10 18:52
Appt Start 3/10/10 11:00
Appt End 3/10/10 23:59
Total People 2
Last Entry Date 3/8/2010
Meeting Location OEOB
Caller CAROLINE
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 78057

JOHN P MCDONALD

Name JOHN P MCDONALD
Visit Date 4/13/10 8:30
Appointment Number U62219
Type Of Access VA
Appt Made 12/9/09 11:25
Appt Start 12/11/09 12:00
Appt End 12/11/09 23:59
Total People 270
Last Entry Date 12/9/09 11:25
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JOHN MCDONALD

Name JOHN MCDONALD
Visit Date 4/13/10 8:30
Appointment Number U59855
Type Of Access VA
Appt Made 12/3/09 13:52
Appt Start 12/4/09 18:00
Appt End 12/4/09 23:59
Total People 623
Last Entry Date 12/3/09 13:52
Meeting Location WH
Caller CLARE
Description GUESTS FOR HOLIDAY RECEPTION
Release Date 03/26/2010 07:00:00 AM +0000

JOHN MCDONALD

Name JOHN MCDONALD
Visit Date 4/13/10 8:30
Appointment Number U50415
Type Of Access VA
Appt Made 10/26/09 17:27
Appt Start 10/27/09 16:00
Appt End 10/27/09 23:59
Total People 2
Last Entry Date 10/26/09 17:27
Meeting Location NEOB
Caller KEVIN
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 74989

JOHN MCDONALD

Name JOHN MCDONALD
Visit Date 4/13/10 8:30
Appointment Number U51620
Type Of Access VA
Appt Made 10/29/09 16:31
Appt Start 10/30/09 13:30
Appt End 10/30/09 23:59
Total People 2
Last Entry Date 10/29/09 16:31
Meeting Location NEOB
Caller DAWN
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 71809

JOHN K MCDONALD

Name JOHN K MCDONALD
Visit Date 4/13/10 8:30
Appointment Number U43749
Type Of Access VA
Appt Made 10/2/09 14:22
Appt Start 10/3/09 18:15
Appt End 10/3/09 23:59
Total People 4
Last Entry Date 10/2/09 14:31
Meeting Location OEOB
Caller JENNIFER
Description WEST WING TOUR
Release Date 01/29/2010 08:00:00 AM +0000

JOHN S MCDONALD

Name JOHN S MCDONALD
Visit Date 4/13/10 8:30
Appointment Number U19950
Type Of Access VA
Appt Made 6/28/10 7:57
Appt Start 7/6/10 7:30
Appt End 7/6/10 23:59
Total People 234
Last Entry Date 6/28/10 7:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

John R McDonald

Name John R McDonald
Visit Date 4/13/10 8:30
Appointment Number U10347
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/27/2011 10:30
Appt End 5/27/2011 23:59
Total People 339
Last Entry Date 5/18/2011 18:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

John W McDonald

Name John W McDonald
Visit Date 4/13/10 8:30
Appointment Number U18266
Type Of Access VA
Appt Made 6/15/2011 0:00
Appt Start 6/17/2011 8:00
Appt End 6/17/2011 23:59
Total People 146
Last Entry Date 6/15/2011 17:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

John D McDonald

Name John D McDonald
Visit Date 4/13/10 8:30
Appointment Number U13196
Type Of Access VA
Appt Made 5/31/2011 0:00
Appt Start 6/10/2011 11:30
Appt End 6/10/2011 23:59
Total People 353
Last Entry Date 5/31/2011 13:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

John J McDonald

Name John J McDonald
Visit Date 4/13/10 8:30
Appointment Number U21490
Type Of Access VA
Appt Made 6/27/2011 0:00
Appt Start 6/30/2011 20:30
Appt End 6/30/2011 23:59
Total People 5
Last Entry Date 6/27/2011 13:57
Meeting Location WH
Caller ROGER
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

John J McDonald

Name John J McDonald
Visit Date 4/13/10 8:30
Appointment Number U21434
Type Of Access VA
Appt Made 6/27/2011 0:00
Appt Start 6/30/2011 18:00
Appt End 6/30/2011 23:59
Total People 2
Last Entry Date 6/27/2011 7:23
Meeting Location NEOB
Caller ROGER
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 85768

JOHN F MCDONALD

Name JOHN F MCDONALD
Visit Date 4/13/10 8:30
Appointment Number U98689
Type Of Access VA
Appt Made 4/21/10 14:59
Appt Start 4/22/10 8:00
Appt End 4/22/10 23:59
Total People 393
Last Entry Date 4/21/10 14:59
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

John W McDonald

Name John W McDonald
Visit Date 4/13/10 8:30
Appointment Number U26923
Type Of Access VA
Appt Made 7/15/2011 0:00
Appt Start 7/29/2011 11:00
Appt End 7/29/2011 23:59
Total People 347
Last Entry Date 7/15/2011 9:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

John A McDonald

Name John A McDonald
Visit Date 4/13/10 8:30
Appointment Number U41035
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/16/2011 9:00
Appt End 9/16/2011 23:59
Total People 331
Last Entry Date 9/12/2011 13:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

John G McDonald

Name John G McDonald
Visit Date 4/13/10 8:30
Appointment Number U61109
Type Of Access VA
Appt Made 11/23/2011 0:00
Appt Start 12/10/2011 9:00
Appt End 12/10/2011 23:59
Total People 301
Last Entry Date 11/23/2011 9:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

John L McDonald

Name John L McDonald
Visit Date 4/13/10 8:30
Appointment Number U85597
Type Of Access VA
Appt Made 3/1/2012 0:00
Appt Start 3/13/2012 11:00
Appt End 3/13/2012 23:59
Total People 300
Last Entry Date 3/1/2012 17:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

John L McDonald

Name John L McDonald
Visit Date 4/13/10 8:30
Appointment Number U11359
Type Of Access VA
Appt Made 5/31/2012 0:00
Appt Start 6/6/2012 9:00
Appt End 6/6/2012 23:59
Total People 274
Last Entry Date 5/31/2012 15:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

John A McDonald

Name John A McDonald
Visit Date 4/13/10 8:30
Appointment Number U23682
Type Of Access VA
Appt Made 7/13/12 0:00
Appt Start 7/16/12 9:00
Appt End 7/16/12 23:59
Total People 189
Last Entry Date 7/16/12 10:33
Meeting Location OEOB
Caller ASHLEE
Description Hosted by OPE DPC and USDA
Release Date 10/26/2012 07:00:00 AM +0000

John J Mcdonald

Name John J Mcdonald
Visit Date 4/13/10 8:30
Appointment Number U30618
Type Of Access VA
Appt Made 8/7/12 0:00
Appt Start 8/9/12 10:00
Appt End 8/9/12 23:59
Total People 234
Last Entry Date 8/7/12 16:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

John D McDonald

Name John D McDonald
Visit Date 4/13/10 8:30
Appointment Number U55356
Type Of Access VA
Appt Made 11/26/12 0:00
Appt Start 12/14/12 9:00
Appt End 12/14/12 23:59
Total People 299
Last Entry Date 11/26/12 6:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

John J McDonald

Name John J McDonald
Visit Date 4/13/10 8:30
Appointment Number U81228
Type Of Access VA
Appt Made 2/26/13 0:00
Appt Start 2/27/13 12:45
Appt End 2/27/13 23:59
Total People 145
Last Entry Date 2/26/13 13:02
Meeting Location OEOB
Caller KATHERINE
Release Date 05/31/2013 07:00:00 AM +0000
Badge Number 95328

JOHN P MCDONALD

Name JOHN P MCDONALD
Visit Date 4/13/10 8:30
Appointment Number U72146
Type Of Access VA
Appt Made 1/24/13 0:00
Appt Start 2/1/13 9:00
Appt End 2/1/13 23:59
Total People 300
Last Entry Date 1/24/13 14:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

John F McDonald

Name John F McDonald
Visit Date 4/13/10 8:30
Appointment Number U85922
Type Of Access VA
Appt Made 3/18/13 0:00
Appt Start 3/21/13 14:00
Appt End 3/21/13 23:59
Total People 3
Last Entry Date 3/18/13 9:53
Meeting Location NEOB
Caller PHILIP
Release Date 06/28/2013 07:00:00 AM +0000

John W McDonald

Name John W McDonald
Visit Date 4/13/10 8:30
Appointment Number U89768
Type Of Access VA
Appt Made 4/4/13 0:00
Appt Start 4/5/13 9:00
Appt End 4/5/13 23:59
Total People 150
Last Entry Date 4/4/13 14:47
Meeting Location OEOB
Caller VICTORIA
Release Date 07/26/2013 07:00:00 AM +0000

John McDonald

Name John McDonald
Visit Date 4/13/10 8:30
Appointment Number U25603
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/16/2011 7:30
Appt End 7/16/2011 23:59
Total People 329
Last Entry Date 7/12/2011 10:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JOHN W MCDONALD

Name JOHN W MCDONALD
Visit Date 4/13/10 8:30
Appointment Number U11739
Type Of Access VA
Appt Made 6/1/10 13:12
Appt Start 6/3/10 10:00
Appt End 6/3/10 23:59
Total People 2
Last Entry Date 6/1/10 13:12
Meeting Location OEOB
Caller DAVID
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79592

JOHN MCDONALD

Name JOHN MCDONALD
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 334 Mcfadyen Dr, Fayetteville, NC 28314-0938
Vin 1HD1BX5137Y059515

JOHN MCDONALD

Name JOHN MCDONALD
Car BUICK LESABRE
Year 2007
Address 12835 74TH AVE N, MAPLE GROVE, MN 55369-5279
Vin 1G4HR54K35U144493
Phone 952-942-0965

John Mcdonald

Name John Mcdonald
Car INFINITI FX35
Year 2007
Address 25707 W Memory Ln, Magnolia, TX 77355-8442
Vin JNRAS08W67X202592

JOHN MCDONALD

Name JOHN MCDONALD
Car FORD FOCUS
Year 2007
Address 9850 WEXFORD LN, ELKO, MN 55020-9742
Vin 1FAFP34N07W266807

JOHN MCDONALD

Name JOHN MCDONALD
Car LEXUS GX 470
Year 2007
Address 72 San Juan Dr, Ponte Vedra Beach, FL 32082-1330
Vin JTJBT20X170128618

JOHN MCDONALD

Name JOHN MCDONALD
Car TOYOTA FJ CRUISER
Year 2007
Address 2000 N Adams St Apt 526, Arlington, VA 22201-3732
Vin JTEBU11F870044243

JOHN MCDONALD

Name JOHN MCDONALD
Car MAZDA CX-9
Year 2007
Address 988 Ford Rd, Cleveland, OH 44143-3130
Vin JM3TB38Y870113652

JOHN MCDONALD

Name JOHN MCDONALD
Car MAZDA MAZDA3
Year 2007
Address 5005 Silverdene St, Raleigh, NC 27616-5130
Vin JM1BK12F071648033

JOHN MCDONALD

Name JOHN MCDONALD
Car Chrysler KL650-A
Year 2007
Address 1105 Wisconsin Ave, Whitefish, MT 59937-2139
Vin JKAKLEA147DA28100

JOHN MCDONALD

Name JOHN MCDONALD
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 903 Hemlock Hills Dr Apt C, Akron, OH 44313-8312
Vin JH2SC57027M306355

JOHN MCDONALD

Name JOHN MCDONALD
Car HYUNDAI SONATA
Year 2007
Address 13355 N Highway 183 Apt 214, Austin, TX 78750-7101
Vin 5NPET46C07H294292

JOHN MCDONALD

Name JOHN MCDONALD
Car HONDA ODYSSEY
Year 2007
Address 14518 NEEDHAM MARKET RD, MIDLOTHIAN, VA 23112-1683
Vin 5FNRL38747B408949

JOHN MCDONALD

Name JOHN MCDONALD
Car TOYOTA CAMRY
Year 2007
Address 2302 Vinemead Ct, Katy, TX 77450-4500
Vin 4T1BE46K17U614306
Phone 972-712-4217

JOHN D MCDONALD

Name JOHN D MCDONALD
Car N/A KR32
Year 2007
Address 717 JETT ST, FREDERICKSBRG, VA 22405-3345
Vin 2T1KR32E27C642227

JOHN MCDONALD

Name JOHN MCDONALD
Car CHEVROLET AVALANCHE
Year 2007
Address 16559 County Road 1150, Montpelier, OH 43543-9653
Vin 3GNFK12357G164018

JOHN MCDONALD

Name JOHN MCDONALD
Car CHRY 300
Year 2007
Address 833 N SUMMIT AVE, LAKE HELEN, FL 32744-2014
Vin 2C3KA53G87H792369

JOHN MCDONALD

Name JOHN MCDONALD
Car NISSAN MAXIMA
Year 2007
Address 2328 SE 19th Cir, Ocala, FL 34471-8324
Vin 1N4BA41E17C820710

JOHN MCDONALD

Name JOHN MCDONALD
Car HONDA ACCORD
Year 2007
Address 13710 254th Ave NW, Zimmerman, MN 55398-9017
Vin 1HGCM568X7A103556
Phone 763-856-0195

JOHN MCDONALD

Name JOHN MCDONALD
Car Ford Econoline Commercial Cut
Year 2007
Address 419 Spencer Rd, Rockingham, NC 28379-3127
Vin 1FDYU80UXEVA36938
Phone 910-997-5244

JOHN MCDONALD

Name JOHN MCDONALD
Car FORD F350
Year 2007
Address PO BOX 489, CENTERVILLE, TX 75833-0489
Vin 1FTWX33P97EA63966

JOHN MCDONALD

Name JOHN MCDONALD
Car FORD F-350 SUPER DUTY
Year 2007
Address 14753 DOVE RD, MOODY, TX 76557-3444
Vin 1FTWW33P57EB36320

JOHN MCDONALD

Name JOHN MCDONALD
Car FORD F-150
Year 2007
Address 429 WINDY HILL LN, FORT WORTH, TX 76108-4427
Vin 1FTPW14VX7FA13483

JOHN MCDONALD

Name JOHN MCDONALD
Car FORD F-150
Year 2007
Address 6747 Heritage Pl, Warrenton, VA 20187-9308
Vin 1FTPX12V87NA53938
Phone 540-349-4830

JOHN MCDONALD

Name JOHN MCDONALD
Car FORD EXPEDITION EL
Year 2007
Address 103 Alyssa Dr, Georgetown, TX 78633-4471
Vin 1FMFK17537LA82855

JOHN MCDONALD

Name JOHN MCDONALD
Car DODGE CARAVAN
Year 2007
Address 21580 ARBOR WAY, BOCA RATON, FL 33433-3722
Vin 1D4GP45R27B182827

JOHN MCDONALD

Name JOHN MCDONALD
Car FORD FOCUS
Year 2007
Address 705 Main St, Colorado Springs, CO 80911-1655
Vin 1FAFP34N07W172474

JOHN MCDONALD

Name JOHN MCDONALD
Car Dodge Avenger 2dr Cpe ES
Year 2007
Address 1277A Mcdonald Rd, Lucedale, MS 39452-4364
Vin 4BXUE18217S001461
Phone 601-947-6990

JOHN MCDONALD

Name JOHN MCDONALD
Car TOYOTA CAMRY SOLARA
Year 2007
Address 299 RIVER DR, TEQUESTA, FL 33469-1933
Vin 4T1CE38P15U500777
Phone 561-746-8780

John McDonald

Name John McDonald
Domain inuyashafancentral.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-02
Update Date 2008-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 143 humming bird lane spring mills Pennsylvania 16875
Registrant Country UNITED STATES

JOHN MCDONALD

Name JOHN MCDONALD
Domain trinitydorjay.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-07-29
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 3126 S BLVD ST 104 EDMOND OK 73013
Registrant Country UNITED STATES

John McDonald

Name John McDonald
Domain advancedcardsolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-28
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1775 Route 34 South|Suite D12 Farmingdale New Jersey 07727
Registrant Country UNITED STATES

john McDonald

Name john McDonald
Domain isahomebasebusinessforyou.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-04-10
Update Date 2013-10-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7207 DebbeDr Dallas TX 75252
Registrant Country UNITED STATES

JOHN MCDONALD

Name JOHN MCDONALD
Domain okccardealers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-23
Update Date 2013-10-25
Registrar Name ENOM, INC.
Registrant Address 3910 W 6TH AVE STE 152 STILLWATER OK 74074
Registrant Country UNITED STATES

JOHN MCDONALD

Name JOHN MCDONALD
Domain ledgrowtile.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-08
Update Date 2013-10-10
Registrar Name ENOM, INC.
Registrant Address 20 GROVE ST WEST YARMOUTH MA 02673-8269
Registrant Country UNITED STATES

John McDonald

Name John McDonald
Domain johnmcdonaldrealtor.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-09-14
Update Date 2013-09-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 815 S. 2nd Ave Sioux Falls South Dakota 57104
Registrant Country UNITED STATES

John McDonald

Name John McDonald
Domain sioux-falls-homes.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-17
Update Date 2013-09-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 815 S. 2nd Ave Sioux Falls South Dakota 57104
Registrant Country UNITED STATES

John McDonald

Name John McDonald
Domain siouxfallsdreamhomes.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-17
Update Date 2013-09-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 815 S. 2nd Ave Sioux Falls South Dakota 57104
Registrant Country UNITED STATES

John McDonald

Name John McDonald
Domain energyderegulation-us.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-10-18
Update Date 2013-11-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 130 Lost Creek Trail Scroggins TX 75480
Registrant Country UNITED STATES

John McDonald

Name John McDonald
Domain energyderegulation-texas.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-10-18
Update Date 2013-11-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 130 Lost Creek Trail Scroggins TX 75480
Registrant Country UNITED STATES

John McDonald

Name John McDonald
Domain laptoprepaircourse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-13
Update Date 2012-12-24
Registrar Name GODADDY.COM, LLC
Registrant Address 145 Kilmarnock Road|Suite 535 Glasgow G41 3JA
Registrant Country UNITED KINGDOM

John Mcdonald

Name John Mcdonald
Domain thecrystalherb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 190 horseshoe trail Chester springs Pennsylvania 19425
Registrant Country UNITED STATES

John McDonald

Name John McDonald
Domain mcluthier.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-15
Update Date 2012-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2838 34th Street Lubbock Texas 79410
Registrant Country UNITED STATES

John McDonald

Name John McDonald
Domain hunthillcapital.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-02-23
Update Date 2007-10-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 330 Madison Avenue 9th Floor New York New York 10017
Registrant Country UNITED STATES
Registrant Fax 12128058109

John McDonald

Name John McDonald
Domain vec3wl.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name FASTDOMAIN, INC.
Registrant Address 19 Orbona St ROSTREVOR, South Australia 5073

John Mcdonald

Name John Mcdonald
Domain djpdisco.com
Contact Email [email protected]
Whois Sever whois.softlayer.com
Create Date 2011-12-22
Update Date 2012-12-08
Registrar Name EVERYONES INTERNET, LTD. DBA SOFTLAYER
Registrant Address Tempo Enniskillen Fermanagh BT94
Registrant Country UNITED KINGDOM

John McDonald

Name John McDonald
Domain commercialtaxappeals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-12
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3309 Northlake Blvd, Suite 105 Palm Beach Gardens Florida 33403
Registrant Country UNITED STATES

John McDonald

Name John McDonald
Domain salonworx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-09
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 5656 Statesville North Carolina 28687
Registrant Country UNITED STATES

JOHN MCDONALD

Name JOHN MCDONALD
Domain oklahomabusinessreview.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-26
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 3910 W 6TH AVE STE 152 STILLWATER OK 74074
Registrant Country UNITED STATES

John McDonald

Name John McDonald
Domain tkctampa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-08
Update Date 2008-12-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1603 1/2 E. 7th Ave. Tampa Florida 33605
Registrant Country UNITED STATES

John McDonald

Name John McDonald
Domain whiteoakinvestment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-06-21
Update Date 2012-04-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2100 Third Ave. N.|Suite 920 Birmingham Alabama 35203
Registrant Country UNITED STATES

John McDonald

Name John McDonald
Domain facilityvn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-16
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1208 E Kennedy|Ste 619E Tampa Florida 33602
Registrant Country UNITED STATES

John McDonald

Name John McDonald
Domain firstgreaterliving.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-28
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 5656 Statesville North Carolina 28687
Registrant Country UNITED STATES