John Mcmanus

We have found 346 public records related to John Mcmanus in 35 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 97 business registration records connected with John Mcmanus in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Legal Services (Services) industry. We haven't found any government employees.


John Ronald Mcmanus

Name / Names John Ronald Mcmanus
Age 55
Birth Date 1969
Also Known As John M Mcmanus
Person 8373 26th Pl, Sunrise, FL 33322
Phone Number 954-748-7566
Possible Relatives

Harry Mcmanus

Previous Address 311 183rd St, Miami, FL 33169
331 78th Ter #102, Pembroke Pines, FL 33024
Email [email protected]

John A Mcmanus

Name / Names John A Mcmanus
Age 57
Birth Date 1967
Also Known As John Mc Manus
Person 62 Glen Head Rd #2, Glen Head, NY 11545
Phone Number 516-676-3912
Previous Address 62 Glen Head Rd #2, Glen Head, NY 11545
62 Glen Head Rd, Glen Head, NY 11545
105 Murdock St, Brighton, MA 02135
105 Murdock St, Boston, MA 02135
671 PO Box, Sandwich, MA 02563
62 Glen Head Rd #0002, Glen Head, NY 11545
62 Glen Head Rd #R, Glen Head, NY 11545
65 Cottage St #500, Dorchester, MA 02125
Email [email protected]
Associated Business Good Night New York Productions Inc

John G Mcmanus

Name / Names John G Mcmanus
Age 61
Birth Date 1963
Also Known As John Mc
Person 47 Till Rock Ln, Norwell, MA 02061
Phone Number 781-826-9961
Possible Relatives





Thomasf Mcmanus
M Mcmanus
Previous Address 5300 Atlantic Ave #8502, New Smyrna Beach, FL 32169
125 Fullers Ln, Milton, MA 02186
5300 Atlantic Ave, New Smyrna Beach, FL 32169
5300 Atlantic Ave #10403, New Smyrna Beach, FL 32169
54 Main St, Norwell, MA 02061
15 Beals Cove Rd #G, Hingham, MA 02043
161 Highland Ave, Needham, MA 02494
48 Pagoda Cir, Milton, MA 02186
93 Pierce Ave #1, Dorchester, MA 02122
40 Cross St #13, Quincy, MA 02169
544 Brook Rd, Milton, MA 02186
Email [email protected]
Associated Business Preferred Financial Corp

John J Mcmanus

Name / Names John J Mcmanus
Age 61
Birth Date 1963
Also Known As John J Mcmanus
Person 108 Doane St #1, Quincy, MA 02169
Phone Number 617-773-5437
Possible Relatives
Previous Address 108 Doane St #1, Quincy, MA 02169
10 Skyline Dr #1, Braintree, MA 02184

John Frances Mcmanus

Name / Names John Frances Mcmanus
Age 61
Birth Date 1963
Also Known As John G Mcmanus
Person 41 Spring St, Wakefield, MA 01880
Phone Number 781-245-9037
Possible Relatives




Previous Address 770 Westhill Blvd, Appleton, WI 54914
17 Adele Cir, Wakefield, MA 01880
2 Systems Dr, Appleton, WI 54914
8040 PO Box, Appleton, WI 54912
1008 Main St #C, Wakefield, MA 01880
1521 PO Box, Wakefield, MA 01880
220 Essex St #7, Melrose, MA 02176
Associated Business The John Birch Society Incorporated The John Birch Society, Incorporated 1994 Re Investments, Llc

John William Mcmanus

Name / Names John William Mcmanus
Age 62
Birth Date 1962
Also Known As John Mc
Person 1928 Harrison St, Amarillo, TX 79109
Phone Number 806-379-6884
Possible Relatives


Previous Address 8720 Vireton Rd, Mcalester, OK 74501
7034 Lo Chalmers Ln, Garland, TX 75043
8720 Vierton Rd, Mcalester, OK 74501
3504 Van Tassel St #B, Amarillo, TX 79121
242 Woodrow St #34, Lafayette, LA 70506
302 Elks Cv #2, Lafayette, LA 70508
9217 Highedge Cir, Dallas, TX 75238

John A Mcmanus

Name / Names John A Mcmanus
Age 62
Birth Date 1962
Also Known As John S Mcmanus
Person 358 Broadway, Lynn, MA 01904
Possible Relatives

John Joseph Mcmanus

Name / Names John Joseph Mcmanus
Age 63
Birth Date 1961
Also Known As John J Mcmanus Jr
Person 22 Sconset Cir, Sandwich, MA 02563
Phone Number 508-428-9538
Possible Relatives

Previous Address 12 Ocean Rd, East Sandwich, MA 02537
2 Sconset Cir, Sandwich, MA 02563
Sconset Ci, Sandwich, MA 02563

John J Mcmanus

Name / Names John J Mcmanus
Age 67
Birth Date 1957
Also Known As John K Mcmanus
Person 49 Carolina Trl, Marshfield, MA 02050
Phone Number 781-837-3681
Possible Relatives




Previous Address 91 Seaver Rd, East Weymouth, MA 02189
62 Constitution Ave, Abington, MA 02351

John N Mcmanus

Name / Names John N Mcmanus
Age 68
Birth Date 1956
Also Known As J Mcmanus
Person 27 Moulton St, Cambridge, MA 02138
Phone Number 617-489-1413
Possible Relatives
Previous Address 39 Chester Rd #1, Belmont, MA 02478
12 Howard St, Belmont, MA 02478
1100 Massachusetts Ave, Cambridge, MA 02138
22 Hilltop Ave, Lexington, MA 02421
7 Emily Jeffers Rd, Randolph, MA 02368
425 Woburn St, Lexington, MA 02420
Associated Business Mcmanus Peterman Architects Inc Mcmanus Architects, Inc Mcmanus Peterman Architects, Inc

John Barry Mcmanus

Name / Names John Barry Mcmanus
Age 68
Birth Date 1956
Also Known As J Mcmanus
Person 183 Overlook Rd, Arlington, MA 02474
Phone Number 781-646-3941
Possible Relatives
Previous Address 51 Trowbridge St #1, Arlington, MA 02474

John P Mcmanus

Name / Names John P Mcmanus
Age 69
Birth Date 1955
Also Known As John E Mcmanus
Person 59 Mayo St, Framingham, MA 01701
Phone Number 508-877-5692
Possible Relatives

John Austin Mcmanus

Name / Names John Austin Mcmanus
Age 72
Birth Date 1952
Also Known As John F Dr Mcmanus
Person 34 Belvedere Ter, Yarmouth Port, MA 02675
Phone Number 508-362-2448
Possible Relatives

Dr Johnf Mcmanus
Previous Address 229 Coolidge Av #305, Northport, NY 02172
229 Coolidge #305, Northport, NY 02172
14 Highland Ave, Northport, NY 11768
1173 Chestnut #E, Newton, MA 02164
229 Coolidge Ave #305, Watertown, MA 02472

John H Mcmanus

Name / Names John H Mcmanus
Age 73
Birth Date 1951
Also Known As John H Mcmanus
Person 24 Williams Ave, Wilmington, MA 01887
Phone Number 978-658-4103
Possible Relatives

Previous Address Gmf, Boston, MA 02205

John E Mcmanus

Name / Names John E Mcmanus
Age 77
Birth Date 1947
Person 23 Rexhame St #1, North Billerica, MA 01862
Phone Number 978-663-6138
Possible Relatives



Previous Address 156 Brook St, Dracut, MA 01826
60 Colonial Dr, Andover, MA 01810

John M Mcmanus

Name / Names John M Mcmanus
Age 78
Birth Date 1946
Also Known As John C Mcmanus
Person 17732 118th Trl, Jupiter, FL 33478
Phone Number 561-744-8986
Possible Relatives
Quinn R Mcmanus
Previous Address 9115 Highland Pines Blvd, West Palm Beach, FL 33418
40550 Woods Edge, West Palm Beach, FL 33410
5424 Moravian Heights Ln, Clemmons, NC 27012
10 2nd St, Beacon Falls, CT 06403
40550 Woods Edge, West Palm Beach, FL 33402
30 Earle St, Milford, CT 06460

John William Mcmanus

Name / Names John William Mcmanus
Age 78
Birth Date 1946
Person 3 Fairland St, Lexington, MA 02421
Phone Number 781-862-5926
Possible Relatives

John Kevin Mcmanus

Name / Names John Kevin Mcmanus
Age 80
Birth Date 1944
Also Known As Kevin J Mcmanus
Person 2094 PO Box, Ocean Bluff, MA 02065
Phone Number 781-837-8284
Possible Relatives


Previous Address 17 Clifton Ave, Scituate, MA 02066
4 Idaho St, Marshfield, MA 02050
52 Main St, Marshfield, MA 02050
72 PO Box, North Scituate, MA 02060
190 Arnold Rd, Marshfield, MA 02050
1439 Ocean St, Marshfield, MA 02050
99 Arnold Rd, Marshfield, MA 02050

John T Mcmanus

Name / Names John T Mcmanus
Age 84
Birth Date 1939
Person 323 8th Pl, Hobart, IN 46342
Phone Number 219-942-8862
Possible Relatives Ruth T Mcmanus



Ruth I Mcmanus
Previous Address Cherrywood, Valparaiso, IN 46385
5 Cherrywood Ln, Valparaiso, IN 46385
4433 11th Pl, Gary, IN 46403
4433 11th Ave, Gary, IN 46403

John A Mcmanus

Name / Names John A Mcmanus
Age 87
Birth Date 1936
Person 31 Cedar Cir, Randolph, MA 02368
Phone Number 781-963-3842
Possible Relatives K Mcmanus

Previous Address 31 Getchell St, Randolph, MA 02368

John Paul Mcmanus

Name / Names John Paul Mcmanus
Age 87
Birth Date 1936
Person 1413 Houston River Rd, Westlake, LA 70669
Phone Number 337-433-7949
Possible Relatives

V Mcmanus
Previous Address 334 PO Box, Lake Charles, LA 70602
334 RR 14 #334, Lake Charles, LA 70607

John T Mcmanus

Name / Names John T Mcmanus
Age 94
Birth Date 1929
Also Known As John Mcmanus
Person 7310 Hayne Blvd, New Orleans, LA 70126
Phone Number 504-246-6192
Possible Relatives Ruth A Mcmanus

Previous Address 4013 Juno Dr, Chalmette, LA 70043

John J Mcmanus

Name / Names John J Mcmanus
Age 103
Birth Date 1920
Person 119 Brandywyne Dr, Boston, MA 02128
Phone Number 617-569-1218
Possible Relatives


John L Mcmanus

Name / Names John L Mcmanus
Age 118
Birth Date 1906
Person 52 School St, Fitchburg, MA 01420
Phone Number 978-345-5193
Possible Relatives





M A Mcmanus
Previous Address 232 Sycamore Dr, Holden, MA 01520

John L Mcmanus

Name / Names John L Mcmanus
Age N/A
Person 130 Eastern Ave, Lynn, MA 01902
Possible Relatives Lucy J Mcmanus
Previous Address 36 Falls St, Lynn, MA 01902
617 King Bch Tw, Lynn, MA 01902
617 King Bch Tw, Lynn, MA 01907

John M Mcmanus

Name / Names John M Mcmanus
Age N/A
Person 3162 N RAINBOW ST, KINGMAN, AZ 86401

John M Mcmanus

Name / Names John M Mcmanus
Age N/A
Person 3592 EL DORADO AVE N, LAKE HAVASU CITY, AZ 86406

John M Mcmanus

Name / Names John M Mcmanus
Age N/A
Person 3145 N JEROME ST, KINGMAN, AZ 86401

John P Mcmanus

Name / Names John P Mcmanus
Age N/A
Person 10002 W BURNS DR, SUN CITY, AZ 85351

John M Mcmanus

Name / Names John M Mcmanus
Age N/A
Person 4845 W BRAIDED REIN, FLAGSTAFF, AZ 86001

John W Mcmanus

Name / Names John W Mcmanus
Age N/A
Person 2320 CAMERO CT, LAKE HAVASU CITY, AZ 86403

John Mcmanus

Name / Names John Mcmanus
Age N/A
Person 3215 52nd Ave, Hollywood, FL 33023
Possible Relatives

Previous Address 5841 57th Ct, Tamarac, FL 33319
901 Ocean Dr #1, Hollywood, FL 33019
950 27th Ave, Fort Lauderdale, FL 33312
Email [email protected]

John P Mcmanus

Name / Names John P Mcmanus
Age N/A
Person 5424 W ORAIBI DR, GLENDALE, AZ 85308

John Mcmanus

Name / Names John Mcmanus
Age N/A
Person 2830 W COOK RD, DOTHAN, AL 36301

John Mcmanus

Name / Names John Mcmanus
Age N/A
Person 26 Colburn St, North Attleboro, MA 02760

John W Mcmanus

Name / Names John W Mcmanus
Age N/A
Person 14960 N TWIN LAKES DR, TUCSON, AZ 85739
Phone Number 520-825-4354

John F Mcmanus

Name / Names John F Mcmanus
Age N/A
Person 1830 W CITRUS WAY, PHOENIX, AZ 85015
Phone Number 602-687-8061

John Mcmanus

Name / Names John Mcmanus
Age N/A
Person 1820 N FORTY NINER DR, TUCSON, AZ 85749
Phone Number 520-749-9401

John M Mcmanus

Name / Names John M Mcmanus
Age N/A
Person 6744 E BROADWAY BLVD, TUCSON, AZ 85710
Phone Number 520-298-9771

John J Mcmanus

Name / Names John J Mcmanus
Age N/A
Person 432 Upham St, Melrose, MA 02176
Phone Number 781-665-6435
Possible Relatives Elaine E Manus

John Mcmanus

Name / Names John Mcmanus
Age N/A
Person 3936 CAMINO ARROYO, SIERRA VISTA, AZ 85650

John Quinn Mcmanus

Name / Names John Quinn Mcmanus
Age N/A
Person 59 Tortoise Ln, Falmouth, MA 02540
Possible Relatives Vincent A Mcmanusjr





Previous Address 382 Woods Hole Rd, Falmouth, MA 02540
2405 PO Box, Teaticket, MA 02536
128 Everglades Blvd, Stuart, FL 34994

John P Mcmanus

Name / Names John P Mcmanus
Age N/A
Person 89 Riverdale Ave, Haverhill, MA 01835
Phone Number 978-374-1228
Possible Relatives G Mcmanusconsult

John M Mcmanus

Name / Names John M Mcmanus
Age N/A
Person 2450 CAMINO LN, LAKE HAVASU CITY, AZ 86403

John Mcmanus

Business Name Wilmington Regional Association Of Realtors Inc
Person Name John Mcmanus
Position company contact
State NC
Address 1444 S 17th St, Wilmington, NC
Phone Number
Email [email protected]
Title CTO

John Mcmanus

Business Name Wilmington Regional Association Of Realtors Inc
Person Name John Mcmanus
Position company contact
State NC
Address 1444 S 17th St, Wilmington, NC 28401-6436
Phone Number
Email [email protected]
Title CTO

John Mcmanus

Business Name Weso's Italian Restaurant
Person Name John Mcmanus
Position company contact
State PA
Address Marchwood Shopping Center, Exton,, PA 19341
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

JOHN J MCMANUS

Business Name WOLF RIDGE ENTERPRISES, INC.
Person Name JOHN J MCMANUS
Position registered agent
State GA
Address 3554 HABERSHAM AT NORTHLAKE, TUCKER, GA 30084
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-18
End Date 2010-09-04
Entity Status Admin. Dissolved
Type Secretary

John J. McManus

Business Name VIRTUAL MEDICAL OFFICES, INC.
Person Name John J. McManus
Position registered agent
State GA
Address 4500 Hugh Howell Road Bldg. 500, Suite 510, Tucker, GA 30084
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-05-16
Entity Status Active/Noncompliance
Type Incorporator

JOHN MCMANUS

Business Name TRUCKEE RIVER DESIGN COMPANY
Person Name JOHN MCMANUS
Position President
State NV
Address P.O. BOX 4199 P.O. BOX 4199, INCLINE VILAGE, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6698-1992
Creation Date 1992-06-22
Type Domestic Corporation

JOHN MCMANUS

Business Name TRITEC INDUSTRIES, INC.
Person Name JOHN MCMANUS
Position Secretary
State MN
Address 9222 HYLAND CREEK RD 9222 HYLAND CREEK RD, BLOOMINGTON, MN 55437
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13803-1996
Creation Date 1996-06-24
Type Domestic Corporation

John McManus

Business Name Signs Plus
Person Name John McManus
Position company contact
State VA
Address 4126 Westfax Dr Chantilly VA 20151-1537
Industry Business Services
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 703-802-1466
Fax Number 703-802-1639
Website www.signsplusvisuals.com

JOHN C MCMANUS

Business Name SJS INTERIOR DESIGNS, INC.
Person Name JOHN C MCMANUS
Position registered agent
State GA
Address 53 PERIMETER CENTER EAST 250, ATLANTA, GA 30346
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-09
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN MCMANUS

Business Name SIESTA ENTERTAINMENT, LTD.
Person Name JOHN MCMANUS
Position President
State HI
Address 1150 S KING ST STE 1102 1150 S KING ST STE 1102, HONOLULU, HI 96814
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7153-2004
Creation Date 2004-03-19
Type Domestic Corporation

JOHN MCMANUS

Business Name SIESTA ENTERTAINMENT, LTD.
Person Name JOHN MCMANUS
Position Director
State HI
Address 1150 S KING ST STE 1102 1150 S KING ST STE 1102, HONOLULU, HI 96814
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7153-2004
Creation Date 2004-03-19
Type Domestic Corporation

JOHN J MCMANUS

Business Name SHANNON OAKS AUTO PARTS, INC.
Person Name JOHN J MCMANUS
Position registered agent
State GA
Address 3801 EVANS MILL RD, LITHONIA, GA 30058
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-01-21
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN J. MCMANUS

Business Name PROFESSIONAL MINISTRIES, INC.
Person Name JOHN J. MCMANUS
Position registered agent
State GA
Address 4500 Hugh Howell Road Bld. 500, Suite 510, Tucker, GA 30084
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-09-08
Entity Status Active/Compliance
Type CFO

JOHN J MCMANUS

Business Name PATRIOT TITLE AND ABSTRACT COMPANY
Person Name JOHN J MCMANUS
Position registered agent
State GA
Address 1117 PERIMETER CENTER WEST, ATLANTA, GA 30338
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-05-22
End Date 1994-09-30
Entity Status Diss./Cancel/Terminat
Type CEO

John McManus

Business Name North American Insur MGT Corp
Person Name John McManus
Position company contact
State PA
Address 701 Horsham Rd Chadds Ford PA 19317
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Fax Number 610-388-0600

JOHN B MCMANUS

Business Name NORTH AMERICAN INSURANCE MANAGEMENT CORPORATI
Person Name JOHN B MCMANUS
Position President
State PA
Address 1751 BRINTOR BRIDGE 1751 BRINTOR BRIDGE, CHADDS FORD, PA 19317
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C19224-2004
Creation Date 2004-07-21
Type Foreign Corporation

JOHN MCMANUS

Business Name NEXTGEN UTILITY SERVICES GROUP, L.L.C.
Person Name JOHN MCMANUS
Position Mmember
State MI
Address 4325 CONCOUSE DRIVE 4325 CONCOUSE DRIVE, ANN ARBOR, MI 48108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0036682009-5
Creation Date 2009-01-20
Type Domestic Limited-Liability Company

JOHN R MCMANUS

Business Name NEVADA MARU CONSULTING, LTD.
Person Name JOHN R MCMANUS
Position Secretary
State HI
Address 2169 KALIA ROAD 2169 KALIA ROAD, HONOLULU, HI 96815
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2063-1983
Creation Date 1983-04-04
Type Domestic Corporation

JOHN R MCMANUS

Business Name NEVADA MARU CONSULTING, LTD.
Person Name JOHN R MCMANUS
Position Treasurer
State HI
Address 2169 KALIA ROAD 2169 KALIA ROAD, HONOLULU, HI 96815
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2063-1983
Creation Date 1983-04-04
Type Domestic Corporation

JOHN R MCMANUS

Business Name NEVADA MARU CONSULTING, LTD.
Person Name JOHN R MCMANUS
Position President
State HI
Address 2169 KALIA ROAD 2169 KALIA ROAD, HONOLULU, HI 96815
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2063-1983
Creation Date 1983-04-04
Type Domestic Corporation

JOHN R MCMANUS

Business Name NEVADA ISLE LTD.
Person Name JOHN R MCMANUS
Position President
State NV
Address P.O. BOX 4199 P.O. BOX 4199, INCLINE VILLAGE, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3518-1985
Creation Date 1985-05-22
Type Domestic Corporation

JOHN R MCMANUS

Business Name NEVADA ISLE LTD.
Person Name JOHN R MCMANUS
Position Secretary
State NV
Address P.O. BOX 4199 P.O. BOX 4199, INCLINE VILLAGE, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3518-1985
Creation Date 1985-05-22
Type Domestic Corporation

JOHN R MCMANUS

Business Name NEVADA ISLE LTD.
Person Name JOHN R MCMANUS
Position Treasurer
State NV
Address P.O. BOX 4199 P.O. BOX 4199, INCLINE VILLAGE, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3518-1985
Creation Date 1985-05-22
Type Domestic Corporation

John Mcmanus

Business Name Memorial Library
Person Name John Mcmanus
Position company contact
State ME
Address 5 Maine Ave Millinocket ME 04462-1416
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 207-723-7020
Number Of Employees 11
Fax Number 207-723-7020

John McManus

Business Name McManus, John
Person Name John McManus
Position company contact
State VA
Address 4155 Westfax Drive Chantilly, , VA 20151
SIC Code 653118
Phone Number 703-802-1466
Email [email protected]

John McManus

Business Name McManus for State Representative
Person Name John McManus
Position company contact
State MI
Address 3652 Snowden Lane - Howell, HOLT, 48842 MI
Phone Number
Email [email protected]

John McManus

Business Name McManus and Graham LLP
Person Name John McManus
Position company contact
State GA
Address P.O. BOX 95269 Atlanta GA 30347-0269
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 404-929-9122

John McManus

Business Name McManus Shoes and Footcare Ctr
Person Name John McManus
Position company contact
State WA
Address 3404 Ne 55th St Seattle WA 98105-2310
Industry Personal Services (Services)
SIC Code 7251
SIC Description Shoe Repair And Shoeshine Parlors
Phone Number 206-524-1820

John McManus

Business Name McManus Photo Studio
Person Name John McManus
Position company contact
State PA
Address P.O. BOX 465 Cuddy PA 15031-0465
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography
Fax Number 412-257-9750

John McManus

Business Name McManus John J and Assoc PC
Person Name John McManus
Position company contact
State GA
Address 3554 Habersham At Northla Tucker GA 30084-4009
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 770-934-9001

John McManus

Business Name McManus Enterprises
Person Name John McManus
Position company contact
State SC
Address 2603 Cimmeron Rd Lancaster SC 29720-9265
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 803-285-9275

John McManus

Business Name McManus Design Group Inc
Person Name John McManus
Position company contact
State NJ
Address 147 Columbia Tpke Ste 309 Florham Park NJ 07932-2188
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services

John McManus

Business Name McManus Collura & Richter PC
Person Name John McManus
Position company contact
State NY
Address 48 Wall St FL 25 New York NY 10005-2920
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 212-425-3100

John McManus

Business Name McManus & Zacharisen
Person Name John McManus
Position company contact
State NJ
Address 550 Broad St Ste 605 Newark NJ 07102-4581
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 973-848-0303

John McManus

Business Name McManus & Zacharisen
Person Name John McManus
Position company contact
State NJ
Address 89 Headquarters Plz Morristown NJ 07960-6834
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 973-993-1723

John J McManus

Business Name McManus & Barton, P.C.
Person Name John J McManus
Position registered agent
State GA
Address 4500 Hugh Howell Road Building 500, Suite 510, Tucker, GA 30084
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2013-11-04
Entity Status Active/Owes Current Year AR
Type Incorporator

John McManus

Business Name Mc Manus Heating & Rfrgn Co
Person Name John McManus
Position company contact
State PA
Address 3225 W Liberty Ave Pittsburgh PA 15216-2361
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Fax Number 412-391-1475

JOHN J MCMANUS

Business Name MOBILE LEGAL CLINIC, P.C.
Person Name JOHN J MCMANUS
Position registered agent
State GA
Address 3554 HABERSHAM AT NORTHLAKE H, TUCKER, GA 30084
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1999-05-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN MCMANUS

Business Name MCMANUS, JOHN
Person Name JOHN MCMANUS
Position company contact
State NY
Address 207 E 30th ST #PHC NEW YORK, , NY 10016
SIC Code 912102
Phone Number 212-213-8422
Email [email protected]

JOHN J MCMANUS

Business Name MCMANUS TITLE COMPANY
Person Name JOHN J MCMANUS
Position registered agent
State GA
Address 4500 Hugh Howell Road Bld. 500, Suite 510, TUCKER, GA 30084
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-05
Entity Status Active/Compliance
Type CFO

JOHN L MCMANUS

Business Name MCMANUS FINANCIAL CONSULTANTS, INC.
Person Name JOHN L MCMANUS
Position President
State CT
Address 26 MOUNTAIN MANOR RD 26 MOUNTAIN MANOR RD, SANDY HOOK, CT 06482
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13038-2000
Creation Date 2000-05-10
Type Domestic Corporation

JOHN W MCMANUS

Business Name MCMANUS BROTHERS, INC.
Person Name JOHN W MCMANUS
Position Secretary
State WA
Address 6718 178TH PL SW 6718 178TH PL SW, LYNNWOOD, WA 98037
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10326-1997
Creation Date 1997-05-14
Type Domestic Corporation

John J McManus

Business Name Kingdom Royale, Inc.
Person Name John J McManus
Position registered agent
State GA
Address 4500 Hugh Howell Road Building 500 Suite 510, Tucker, GA 30084
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-06-26
Entity Status Active/Compliance
Type Incorporator

John McManus

Business Name John McManus
Person Name John McManus
Position company contact
State TX
Address 1103 Riverbend, Georgetown, TX 78628
SIC Code 762926
Phone Number
Email [email protected]

John McManus

Business Name John McManus
Person Name John McManus
Position company contact
State PA
Address Po Box 425, Republic, PA 15475
SIC Code 866107
Phone Number
Email [email protected]

John McManus

Business Name John McManus
Person Name John McManus
Position company contact
State TX
Address 1103 River Bend, Georgetown, TX 78628
SIC Code 274121
Phone Number
Email [email protected]

John McManus

Business Name John McManus
Person Name John McManus
Position company contact
State CO
Address 2190 South Gilpin St, Denver, CO 80210
SIC Code 864105
Phone Number
Email [email protected]

JOHN J MCMANUS

Business Name JOHN J. MCMANUS & ASSOCIATES, P.C.
Person Name JOHN J MCMANUS
Position registered agent
State GA
Address 4500 Hugh Howell Road Bld. 500, Suite 510, TUCKER, GA 30084
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1991-06-19
Entity Status Active/Owes Current Year AR
Type CFO

John Connelly McManus

Business Name JOHN C. MCMANUS, P.C.
Person Name John Connelly McManus
Position registered agent
State GA
Address 5901-C Peachtree Dunwoody Road Suite 496, Sandy Springs, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1989-05-10
Entity Status Active/Compliance
Type Secretary

John Connelly McManus

Business Name JOHN C. MCMANUS, P.C.
Person Name John Connelly McManus
Position registered agent
State GA
Address 5901-C Peachtree Dunwoody RD Suite 496, Sandy Springs, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1989-05-10
Entity Status Active/Compliance
Type CFO

John Mcmanus

Business Name J & M Enterprises
Person Name John Mcmanus
Position company contact
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 850-863-5511
Number Of Employees 2
Annual Revenue 63860

JOHN B MCMANUS

Business Name INDEMNI-MED MANAGEMENT, LLC
Person Name JOHN B MCMANUS
Position Mmember
State PA
Address 1755 BRINTONS BRIDGE RD 1755 BRINTONS BRIDGE RD, CHADDS FORD, PA 19317
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1620-2000
Creation Date 2000-02-23
Expiried Date 2500-02-23
Type Foreign Limited-Liability Company

JOHN B MCMANUS

Business Name INDEMNI-MED MANAGEMENT, LLC
Person Name JOHN B MCMANUS
Position Mmember
State PA
Address 18 WILMONT NEWS 2ND FL 18 WILMONT NEWS 2ND FL, WEST CHESTER, PA 19317
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1620-2000
Creation Date 2000-02-23
Expiried Date 2500-02-23
Type Foreign Limited-Liability Company

John McManus

Business Name Hierschler Fleischer
Person Name John McManus
Position company contact
State VA
Address 725 Jackson St Ste 200 Fredericksburg VA 22401-5774
Industry Legal Services
SIC Code 8111
SIC Description Legal Services
Phone Number 540-372-3725

John Mcmanus

Business Name Heidelberg's Sports Bar
Person Name John Mcmanus
Position company contact
State NE
Address 1601 Normandy Ct Lincoln NE 68512-1470
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 402-434-7120
Number Of Employees 38
Annual Revenue 1568000
Fax Number 402-434-7123

JOHN J MCMANUS

Business Name HOMESTEAD TITLE COMPANY
Person Name JOHN J MCMANUS
Position registered agent
State GA
Address 1117 PERIMTER CTR W W101 320, ATLANTA, GA 30338
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-13
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John J McManus

Business Name Gay Family Limited Liability Company
Person Name John J McManus
Position registered agent
State GA
Address 4500 Hugh Howell Road Building 500, Suite 510, Tucker, GA 30084
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-08
Entity Status Active/Owes Current Year AR
Type Organizer

John J McManus

Business Name Gateway Automotive Sales and Finance, Inc.
Person Name John J McManus
Position registered agent
State GA
Address 4500 Hugh Howell Road Building 500, Suite 510, Tucker, GA 30084
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-04-10
Entity Status Active/Compliance
Type Incorporator

John McManus

Business Name Five Star Alarm Inc
Person Name John McManus
Position company contact
State NJ
Address 31 Burke St Englishtown NJ 07726-5015
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 732-792-0810

John McManus

Business Name Fair & Square Construction
Person Name John McManus
Position company contact
State MI
Address 8081 Baseline Rd Battle Creek MI 49017-8436
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 269-660-2222

John McManus

Business Name Data Centric Consulting Inc
Person Name John McManus
Position company contact
State MA
Address 17 Adele Cir Wakefield MA 01880-4300
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

JOHN M. MCMANUS

Business Name DESTRON, INC.(NV)
Person Name JOHN M. MCMANUS
Position registered agent
State NV
Address 3600 LAS VEGAS BLVD. SO., Las Vegas, NV 89109
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-03-04
Entity Status Active/Compliance
Type Secretary

John Milton McManus

Business Name DESTRON, INC. (NV)
Person Name John Milton McManus
Position registered agent
State NV
Address 3950 Las Vegas Boulevard South, Las Vegas, NV 89119
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-11-10
Entity Status Withdrawn
Type Secretary

John J. McManus

Business Name CoreTech Saudi Arabia Corp
Person Name John J. McManus
Position registered agent
State GA
Address 4500 Hugn Howell Road Building 500, Suite 510, Tucker, GA 30084
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-05-09
Entity Status Active/Noncompliance
Type Incorporator

John J McManus

Business Name CoreTech PTC 2, LLC
Person Name John J McManus
Position registered agent
State GA
Address 4500 Hugh Howell Road Building 500, Suite 510, Tucker, GA 30084
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-12
Entity Status Active/Owes Current Year AR
Type Organizer

John J McManus

Business Name CoreTech PTC 1, LLC
Person Name John J McManus
Position registered agent
State GA
Address 4500 Hugh Howell Road Building 500, Suite 510, Tucker, GA 30084
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-12
Entity Status Active/Owes Current Year AR
Type Organizer

John Mcmanus

Business Name Compugraphics Inc
Person Name John Mcmanus
Position company contact
State VA
Address 4126 Westfax Dr, Chantilly, VA 20151
Phone Number
Email [email protected]
Title Owner

John J. McManus

Business Name Community Hand Inc.
Person Name John J. McManus
Position registered agent
State GA
Address 4500 Hugh Howell Road Bldg 500, Suite 510, Tucker, GA 30084
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-02-08
Entity Status Active/Noncompliance
Type Incorporator

John Mcmanus

Business Name Clermont County Office of Environmental Quality
Person Name John Mcmanus
Position company contact
State OH
Address 2379 Clermont Center Drive, AMELIA, 45102 OH
Phone Number
Email [email protected]

JOHN C MCMANUS

Business Name CONNELLY COURT REPORTING SERVICES, INC.
Person Name JOHN C MCMANUS
Position registered agent
State GA
Address 160 CLAIRMONT RD, STE 590, DECATUR, GA 30030
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-03-09
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John McManus

Business Name Ahearn & McManus Lllp
Person Name John McManus
Position company contact
State FL
Address 2375 Saint Johns Bluff Rd Jacksonville FL 32246-2333
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 904-997-9211

John McManus

Business Name Abilities Center LLC
Person Name John McManus
Position company contact
State OR
Address 15100 Boones Ferry Rd Lake Oswego OR 97035-3464
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 503-636-0111

JOHN M MCMANUS

Business Name AUGUSTA PACKING CORPORATION
Person Name JOHN M MCMANUS
Position Treasurer
State NV
Address 2535 LAS VEGAS BLVD. SO. 2535 LAS VEGAS BLVD. SO., LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C17627-1994
Creation Date 1994-11-15
Type Domestic Corporation

JOHN M MCMANUS

Business Name AUGUSTA PACKING CORPORATION
Person Name JOHN M MCMANUS
Position Secretary
State NV
Address 2535 LAS VEGAS BLVD. SO. 2535 LAS VEGAS BLVD. SO., LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C17627-1994
Creation Date 1994-11-15
Type Domestic Corporation

JOHN J MCMANUS

Person Name JOHN J MCMANUS
Filing Number 800647553
Position TREASURER
State MI
Address 4075 KINGSTON DR., MILAN MI 48160

JOHN J MCMANUS

Person Name JOHN J MCMANUS
Filing Number 801353335
Position DIRECTOR
State TX
Address 922 EASTON PLACE, DALLAS TX 75218

JOHN MCMANUS

Person Name JOHN MCMANUS
Filing Number 800293452
Position DIRECTOR
State MI
Address 4325 CONCOURSE DRIVE, ANN ARBOR MI 48108

JOHN MCMANUS

Person Name JOHN MCMANUS
Filing Number 800293452
Position CHIEF COMPLIANCE OFFICER
State MI
Address 4325 CONCOURSE DRIVE, ANN ARBOR MI 48108

John M. McManus

Person Name John M. McManus
Filing Number 800108981
Position Director
State TX
Address 703 Ida St., Marshall TX 75670

JOHN S MCMANUS

Person Name JOHN S MCMANUS
Filing Number 702607723
Position ASSISTANT TREAS.
State FL
Address 5100 W LEMON STREET STE 150, TAMPA FL 33609

John B Mcmanus

Person Name John B Mcmanus
Filing Number 702522823
Position MM
State PA
Address FIVE GREAT VALLEY PARKWAY SUITE 324, Malvern PA 19355

JOHN MCMANUS

Person Name JOHN MCMANUS
Filing Number 700896322
Position DIRECTOR
State WI
Address 770 WESTHILL BLVD, APPLETON WI 54913

JOHN MCMANUS

Person Name JOHN MCMANUS
Filing Number 700896322
Position MANAGER
State WI
Address 770 WESTHILL BLVD, APPLETON WI 54913

John G McManus

Person Name John G McManus
Filing Number 800739088
Position Senior VP

John S Mcmanus Jr

Person Name John S Mcmanus Jr
Filing Number 50030800
Position Director
State TX
Address 2002 CIMARRON COURT, Mission TX

JOHN J MCMANUS

Person Name JOHN J MCMANUS
Filing Number 800647553
Position MANAGER
State MI
Address 4075 KINGSTON DR., MILAN MI 48160

John S Mcmanus Jr

Person Name John S Mcmanus Jr
Filing Number 50030800
Position VP/S/T
State TX
Address 2002 CIMARRON COURT, Mission TX

JOHN M MCMANUS

Person Name JOHN M MCMANUS
Filing Number 12562606
Position VICE PRESIDENT
State OH
Address 1 RIVERSIDE PLAZA, COLUMBUS OH 43215

JOHN S MCMANUS

Person Name JOHN S MCMANUS
Filing Number 11510606
Position MANAGING DIRECTOR
State VA
Address 12061 BLUEMONT WAY, RESTON VA 20190

JOHN MCMANUS

Person Name JOHN MCMANUS
Filing Number 10458406
Position SECRETARY
State NV
Address 3600 LAS VEGAS BLVD SOUTH, LAS VEGAS NV 89109

JOHN MCMANUS

Person Name JOHN MCMANUS
Filing Number 2370507
Position PRESIDENT
State WI
Address 770 WESTHILL BLVD, APPLETON WI 54913

JOHN MCMANUS

Person Name JOHN MCMANUS
Filing Number 800952174
Position CO-O
State TX
Address 1067 FM 1243, BYNUM TX 76631

John Herbert McManus

Person Name John Herbert McManus
Filing Number 800953905
Position Member
State TX
Address 9009 Thickwoods Cove, Austin TX 78735

John McManus

Person Name John McManus
Filing Number 800953907
Position Sole Member
Address 9009 Thickwoods, Austin Tx 78735

JOHN J MCMANUS

Person Name JOHN J MCMANUS
Filing Number 801353335
Position DATES COOR
State TX
Address 922 EASTON PLACE, DALLAS TX 75218

JOHN S MCMANUS

Person Name JOHN S MCMANUS
Filing Number 13662206
Position ASSISTANT TREAS.
State VA
Address 12061 BLUEMONT WAY, RESTON VA 20190

John S McManus Jr

Person Name John S McManus Jr
Filing Number 109045200
Position VP
State TX
Address 3700 N MCCOLL, Mcallen TX 78501

John Mcmanus

Name John Mcmanus
Address 100 Pamola Park Millinocket ME 04462 -2135
Phone Number 207-723-6795
Gender Male
Date Of Birth 1948-12-13
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John J Mcmanus

Name John J Mcmanus
Address 300 E Bridge St Westbrook ME 04092 APT 132-3190
Phone Number 207-857-9172
Gender Male
Date Of Birth 1932-04-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John E Mcmanus

Name John E Mcmanus
Address 5 Short St Old Orchard Beach ME 04064 -2511
Phone Number 207-934-4770
Gender Male
Date Of Birth 1949-02-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John M Mcmanus

Name John M Mcmanus
Address 256 Legacy Blvd Greenwood IN 46143-6774 -7953
Phone Number 219-324-5543
Gender Male
Date Of Birth 1954-12-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John T Mcmanus

Name John T Mcmanus
Address 15785 Carob Cir Parker CO 80134 -4404
Phone Number 303-792-5722
Email [email protected]
Gender Male
Date Of Birth 1968-07-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John F Mcmanus

Name John F Mcmanus
Address 13401 134th Ave W Taylor Ridge IL 61284 -9458
Phone Number 309-795-1315
Telephone Number 309-303-9690
Mobile Phone 309-303-9690
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

John T Mcmanus

Name John T Mcmanus
Address 1255 Braddock Rd Deltona FL 32725 -9077
Phone Number 386-574-1936
Telephone Number 386-216-7220
Mobile Phone 386-216-7220
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John V Mcmanus

Name John V Mcmanus
Address 1609 Mayflower Dr Northfield MN 55057 -3425
Phone Number 507-645-6167
Mobile Phone 507-269-8503
Email [email protected]
Gender Male
Date Of Birth 1947-08-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John B Mcmanus

Name John B Mcmanus
Address 3936 Camino Arroyo Sierra Vista AZ 85650 -9263
Phone Number 520-803-0952
Gender Male
Date Of Birth 1928-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John P Mcmanus

Name John P Mcmanus
Address 12065 Covered Wagon Ct Granger IN 46530 -7100
Phone Number 574-272-9695
Gender Male
Date Of Birth 1942-11-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John E Mcmanus

Name John E Mcmanus
Address 12899 Woodhaven Dr Grand Haven MI 49417-8676 -8676
Phone Number 616-844-4356
Gender Male
Date Of Birth 1967-12-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

John B Mcmanus

Name John B Mcmanus
Address 5024 Switch Grass Ln Naperville IL 60564 -5367
Phone Number 630-904-9323
Gender Male
Date Of Birth 1965-05-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

John F Mcmanus

Name John F Mcmanus
Address 3259 Ridgestone Way Saint Paul MN 55129-5008 -8447
Phone Number 651-436-6151
Gender Male
Date Of Birth 1966-05-19
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

John Mcmanus

Name John Mcmanus
Address 284 Martin Luther King Rd Keysville GA 30816 -4446
Phone Number 706-547-0038
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

John M Mcmanus

Name John M Mcmanus
Address 11141 S Oak Park Ave Worth IL 60482 -1945
Phone Number 708-361-8486
Mobile Phone 708-774-3318
Gender Male
Date Of Birth 1959-05-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John W Mcmanus

Name John W Mcmanus
Address 1295 Sebastian Lakes Dr Sebastian FL 32958 -8811
Phone Number 772-589-0013
Email [email protected]
Gender Male
Date Of Birth 1932-11-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John F Mcmanus

Name John F Mcmanus
Address 41 Spring St Wakefield MA 01880 -4053
Phone Number 781-245-9037
Email [email protected]
Gender Male
Date Of Birth 1935-01-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John W Mcmanus

Name John W Mcmanus
Address 619 N Greenwood Dr Palatine IL 60074 -3844
Phone Number 847-359-1395
Telephone Number 847-630-7277
Mobile Phone 847-630-7277
Email [email protected]
Gender Male
Date Of Birth 1934-02-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John J Mcmanus

Name John J Mcmanus
Address 2328 Garmisch Dr Vail CO 81657-5865 UNIT B-5865
Phone Number 970-385-1832
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John E Mcmanus

Name John E Mcmanus
Address 49 Massachusetts Ave Danvers MA 01923 -2352
Phone Number 978-762-0140
Gender Male
Date Of Birth 1954-06-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 5000.00
To Congressional Majority Cmte
Year 2004
Transaction Type 15
Filing ID 24961872491
Application Date 2004-06-03
Contributor Occupation PRESIDENT
Contributor Employer THE MCMANUS GROUP
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Committee Name Congressional Majority Cmte
Address 105 N GALVESTON ST ARLINGTON VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 5000.00
To Leadership Encouraging Excellence PAC
Year 2006
Transaction Type 15
Filing ID 25970613844
Application Date 2005-04-28
Contributor Occupation PARTNER
Contributor Employer THE MCMANUS GROUP
Organization Name McManus & Assoc
Contributor Gender M
Recipient Party R
Committee Name Leadership Encouraging Excellence PAC
Address 105 N Galveston St ARLINGTON VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 1500.00
To Paul Ryan (R)
Year 2008
Transaction Type 15
Filing ID 27990184673
Application Date 2007-04-26
Contributor Occupation President
Contributor Employer MG (The McManus Group)
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 2082 Grace Mannor Court MC LEAN VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 1500.00
To Keep Our Majority PAC
Year 2006
Transaction Type 15
Filing ID 25970713274
Application Date 2005-06-30
Contributor Occupation EXECUTIVE
Contributor Employer THE MCMANUS GROUP
Organization Name McManus & Assoc
Contributor Gender M
Recipient Party R
Committee Name Keep Our Majority PAC
Address 105 N Galveston St ARLINGTON VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 1500.00
To Every Republican is Crucial PAC
Year 2010
Transaction Type 15
Filing ID 29992120498
Application Date 2009-04-17
Contributor Occupation PRESIDENT
Contributor Employer THE MCMANUS GROUP
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Committee Name Every Republican is Crucial PAC

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 1300.00
To Mike Ferguson (R)
Year 2008
Transaction Type 15
Filing ID 27930560075
Application Date 2007-03-31
Contributor Occupation President
Contributor Employer The McManus Group
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Ferguson For Congress
Seat federal:house
Address 105 N Galveston St ARLINGTON VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 1000.00
To Wally Herger (R)
Year 2006
Transaction Type 15
Filing ID 25970618008
Application Date 2005-05-09
Contributor Occupation GOVERNMENT REL
Contributor Employer MCMANUS & ASSOCIATES
Organization Name McManus & Assoc
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Wally Herger for Congress Cmte
Seat federal:house
Address 105 N Galveston St ARLINGTON VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 1000.00
To Dave Camp (R)
Year 2008
Transaction Type 15
Filing ID 27930890439
Application Date 2007-06-12
Contributor Occupation President
Contributor Employer The McManus Group
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Dave Camp for Congress 2006
Seat federal:house
Address 2082 Grace Mannor Ct MC LEAN VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 1000.00
To Jim McCrery (R)
Year 2008
Transaction Type 15
Filing ID 27930890911
Application Date 2007-06-01
Contributor Occupation President
Contributor Employer The McManus Group
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name McCrery for Congress
Seat federal:house
Address 2082 Grace Mannor Ct MC LEAN VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 1000.00
To Rick Berg (R)
Year 2012
Transaction Type 15
Filing ID 12020323542
Application Date 2011-10-18
Contributor Occupation PRESIDENT
Contributor Employer THE MCMANUS GROUP
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Recipient State ND
Committee Name Berg for Senate
Seat federal:senate

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 1000.00
To Roy Blunt (R)
Year 2012
Transaction Type 15
Filing ID 12020140931
Application Date 2011-10-18
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Friends of Roy Blunt
Seat federal:senate

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 1000.00
To John B. Larson (D)
Year 2010
Transaction Type 15
Filing ID 29934248873
Application Date 2009-05-06
Contributor Occupation GOVERNMENT REL
Contributor Employer MCMANUS & ASSOCIATES
Organization Name McManus Group
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Larson for Congress
Seat federal:house

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 1000.00
To Chuck Grassley (R)
Year 2010
Transaction Type 15
Filing ID 29020193869
Application Date 2009-02-18
Contributor Occupation PRESIDENT
Contributor Employer THE MCMANUS GROUP
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Grassley Cmte
Seat federal:senate

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 1000.00
To Peter Roskam (R)
Year 2010
Transaction Type 15
Filing ID 29933491840
Application Date 2009-03-30
Contributor Occupation PRESIDENT
Contributor Employer THE MCMANUS GROUP
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Roskam For Congress
Seat federal:house

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 1000.00
To Wally Herger (R)
Year 2012
Transaction Type 15
Filing ID 12970349607
Application Date 2011-10-19
Contributor Occupation Government Relations
Contributor Employer McManus & Associates
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Wally Herger for Congress Cmte
Seat federal:house
Address 2082 Grace Manor Court MCLEAN VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 1000.00
To Dave Camp (R)
Year 2012
Transaction Type 15
Filing ID 12950385778
Application Date 2011-11-08
Contributor Occupation President
Contributor Employer The McManus Group
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Dave Camp for Congress 2006
Seat federal:house
Address 2082 Grace Manor Court MC LEAN VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 1000.00
To FUMO, VINCENT J
Year 2004
Application Date 2004-03-29
Contributor Occupation BUSINESSMAN
Contributor Employer NAIMC
Recipient Party D
Recipient State PA
Seat state:upper
Address PO BOX 310 CHADDS FORD PA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 1000.00
To Devin Nunes (R)
Year 2010
Transaction Type 15
Filing ID 29992425266
Application Date 2009-06-29
Contributor Occupation PRESIDENT
Contributor Employer THE MCMANUS GROUP
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Devin Nunes for Congress 2002
Seat federal:house

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 520.00
To Wally Herger (R)
Year 2006
Transaction Type 15
Filing ID 25970618008
Application Date 2005-05-06
Contributor Occupation GOVERNMENT REL
Contributor Employer MCMANUS & ASSOCIATES
Organization Name McManus & Assoc
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Wally Herger for Congress Cmte
Seat federal:house
Address 105 N Galveston St ARLINGTON VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 500.00
To Gordon H Smith (R)
Year 2008
Transaction Type 15
Filing ID 27020203893
Application Date 2007-05-03
Contributor Occupation PRESIDENT
Contributor Employer THE MCMANUS GROUP
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Recipient State OR
Committee Name Friends of Gordon Smith
Seat federal:senate

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 500.00
To Jim Nussle (R)
Year 2006
Transaction Type 15
Filing ID 25980464424
Application Date 2005-03-09
Contributor Occupation GOVERNMENT RELATIO
Contributor Employer MCMANUS & ASSOC.
Organization Name McManus & Assoc
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Nussle for Congress
Seat federal:house
Address 105 N Galveston St ARLINGTON VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 500.00
To Richard G. Lugar (R)
Year 2012
Transaction Type 15
Filing ID 11020371055
Application Date 2011-07-05
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 500.00
To Bobby Jindal (R)
Year 2004
Transaction Type 15
Filing ID 24991068412
Application Date 2004-03-24
Contributor Occupation government affairs
Contributor Employer Self
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Friends of Bobby Jindal
Seat federal:house
Address 105 N Galveston St ARLINGTON VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 500.00
To Phil Gingrey (R)
Year 2004
Transaction Type 15
Filing ID 24961741278
Application Date 2004-06-24
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Gingrey for Congress
Seat federal:house
Address 105 N Galveston St ARLINGTON VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 500.00
To COUGHLIN, CRAIG J
Year 2010
Application Date 2009-10-01
Contributor Occupation INSURANCE
Contributor Employer NORTH AMERICAN INSURANCE MGMT
Recipient Party D
Recipient State NJ
Seat state:lower
Address 1751 BRINTONS BRIDGE RD CHADDS FORD PA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 500.00
To REID, RORY
Year 2010
Application Date 2010-05-05
Recipient Party D
Recipient State NV
Seat state:governor
Address 1501 REISLING CT LAS VEGAS NV

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 500.00
To Jon L Kyl (R)
Year 2004
Transaction Type 15
Filing ID 24020222257
Application Date 2004-03-30
Contributor Occupation THE MCMANUS GROUP
Organization Name McManus Group
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 250.00
To Jon Porter (R)
Year 2004
Transaction Type 15
Filing ID 24961833537
Application Date 2004-06-29
Contributor Occupation VP & ASSIST GENERAL
Contributor Employer MGM GRAND HOTEL
Organization Name MGM Grand Hotel Casino
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Jon Porter for Congress
Seat federal:house

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 150.00
To BREENE, KEVIN A
Year 2004
Application Date 2004-10-26
Recipient Party R
Recipient State RI
Seat state:upper
Address 50 ASH POINT WESTERLY RI

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 100.00
To JINDAL, BOBBY
Year 2004
Application Date 2003-10-15
Recipient Party R
Recipient State LA
Seat state:governor
Address 105 N GALVESTON ST ARLINGTON VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 100.00
To DENUCCI, A JOSEPH
Year 2006
Application Date 2006-09-26
Recipient Party D
Recipient State MA
Seat state:office
Address 108 LAURIE AVE WEST ROXBURY MA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 100.00
To HEAGNEY, ROBERT
Year 20008
Application Date 2008-07-21
Contributor Occupation ATTORNEY
Contributor Employer ONESHIELD INC
Recipient Party R
Recipient State CT
Seat state:lower
Address 2 OAKHURST DR SIMSBURY CT

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 100.00
To MURRAY, KEVIN
Year 2004
Application Date 2004-02-16
Recipient Party D
Recipient State WI
Seat state:lower
Address PO BOX 8488 JANESVILLE WI

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 60.00
To KELLY, CHRIS
Year 2010
Application Date 2010-05-09
Contributor Occupation ATTORNEY
Contributor Employer STATE OF MO
Recipient Party D
Recipient State MO
Seat state:lower
Address 3391 COUNTRY WOODS RD COLUMBIA MO

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 50.00
To RUSH, MICHAEL F
Year 20008
Application Date 2008-05-18
Recipient Party D
Recipient State MA
Seat state:lower
Address 108 LAURIE AVE 1 W ROXBURY MA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 50.00
To KELLY, CHRIS
Year 20008
Application Date 2008-07-08
Contributor Occupation RETIRED
Recipient Party D
Recipient State MO
Seat state:lower
Address 3391 COUNTRY WOODS RD COLUMBIA MO

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 50.00
To WALSH, MARIAN
Year 2006
Application Date 2005-02-13
Contributor Occupation RETIRED
Recipient Party D
Recipient State MA
Seat state:upper
Address 108 LAURIE AVE APT 1 BOSTON MA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 50.00
To ROGERS, BILL
Year 2010
Application Date 2010-06-14
Recipient Party R
Recipient State MI
Seat state:lower
Address 3357 SNOWDEN LN HOWELL MI

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 50.00
To ALLEN, MARK S
Year 20008
Application Date 2007-08-29
Contributor Occupation BUSINESS DEVELOPMENT OFFICER
Contributor Employer VIRGINIA COMMERCE BANK
Organization Name VIRGINIA COMMERCE BANK
Recipient Party R
Recipient State VA
Seat state:lower
Address 5340 HOLMES RUN PKWY APT 1518 ALEXANDRIA VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 25.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-03-23
Recipient Party R
Recipient State LA
Seat state:governor
Address 105 N GALVESTON ST ARLINGTON VA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 25.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-04-06
Recipient Party R
Recipient State FL
Seat state:office
Address 5069 VENTURA CT NAPLES FL

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 25.00
To RUSH, MICHAEL F
Year 2006
Application Date 2006-12-01
Recipient Party D
Recipient State MA
Seat state:lower
Address 108 LAURIE AVE 1 WEST ROXBURY MA

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 25.00
To HOEKSTRA, PETE (G)
Year 2010
Application Date 2009-12-28
Recipient Party R
Recipient State MI
Seat state:governor
Address 56472 CHESAPEAKE TRAIL SHELBY TOWNSHIP MI

MCMANUS, JOHN

Name MCMANUS, JOHN
Amount 20.00
To HARRIS, MARIAN
Year 2006
Application Date 2006-05-28
Recipient Party D
Recipient State OH
Seat state:lower
Address 111 SPRING CREEK DR WESTERVILLE OH

JOHN L MCMANUS & VIVIEN MCMANUS

Name JOHN L MCMANUS & VIVIEN MCMANUS
Address 3720 Vista Way Fort Lauderdale FL 33331
Value 183340
Landvalue 183340
Buildingvalue 387860

JOHN A (LE) MCMANUS

Name JOHN A (LE) MCMANUS
Address 31 Cedar Circle Randolph MA
Value 100900
Landvalue 100900
Buildingvalue 138400
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JOHN / MANUS MARY MCMANUS

Name JOHN / MANUS MARY MCMANUS
Address 4422 Shelby Road Lynnwood WA
Value 130500
Landvalue 130500
Buildingvalue 70800
Landarea 8,276 square feet Assessments for tax year: 2015

JOHN T MCMANUS

Name JOHN T MCMANUS
Address 34-34 208 STREET, NY 11361
Value 627000
Full Value 627000
Block 6096
Lot 22
Stories 2.5

JOHN F. MCMANUS

Name JOHN F. MCMANUS
Address 69-49 DE COSTA AVENUE, NY 11692
Value 157633
Full Value 157633
Block 16046
Lot 14
Stories 1.5

MCMANUS JOHN E & ROSE M

Name MCMANUS JOHN E & ROSE M
Physical Address 18 SUMMIT AVENUE
Owner Address 18 SUMMIT AVENUE
Sale Price 0
Ass Value Homestead 178500
County essex
Address 18 SUMMIT AVENUE
Value 430900
Net Value 430900
Land Value 252400
Prior Year Net Value 430900
Transaction Date 2012-02-02
Property Class Residential
Year Constructed 1927
Price 0

MCMANUS JOHN W REV TRUST

Name MCMANUS JOHN W REV TRUST
Physical Address 1829 HARPOON DR, HOLIDAY, FL 34690
Owner Address MCMANUS JOHN W TRUSTEE, PALATINE, IL 60074
County Pasco
Year Built 1967
Area 1899
Land Code Single Family
Address 1829 HARPOON DR, HOLIDAY, FL 34690

MCMANUS JOHN R

Name MCMANUS JOHN R
Owner Address 5736 SUNFLOWER AVE, MILTON, FL 32570
County Santa Rosa
Land Code Vacant Residential

MCMANUS JOHN J + SHELLEY K

Name MCMANUS JOHN J + SHELLEY K
Physical Address 3415 SIXTH AVE, SAINT JAMES CITY, FL 33956
Owner Address 3415 SIXTH AVE, SAINT JAMES CITY, FL 33956
Ass Value Homestead 103909
Just Value Homestead 103909
County Lee
Year Built 2008
Area 1999
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3415 SIXTH AVE, SAINT JAMES CITY, FL 33956

MCMANUS JOHN J + SHELLEY K

Name MCMANUS JOHN J + SHELLEY K
Physical Address 3923 ARECA DR, SAINT JAMES CITY, FL 33956
Owner Address 3415 SIXTH AVE, SAINT JAMES CITY, FL 33956
County Lee
Year Built 1959
Area 894
Land Code Mobile Homes
Address 3923 ARECA DR, SAINT JAMES CITY, FL 33956

JOHN A MCMANUS & KATHLEEN S MCMANUS

Name JOHN A MCMANUS & KATHLEEN S MCMANUS
Address 2 Wise Road York PA
Value 26160
Landvalue 26160
Buildingvalue 90170

MCMANUS JOHN J & LILLIAN F

Name MCMANUS JOHN J & LILLIAN F
Physical Address 4007 N WATERBRIDGE CIR, PORT ORANGE, FL 32129
Ass Value Homestead 114231
Just Value Homestead 118582
County Volusia
Year Built 1987
Area 1564
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4007 N WATERBRIDGE CIR, PORT ORANGE, FL 32129

MCMANUS JOHN H

Name MCMANUS JOHN H
Physical Address 2120 BEACH AVE, ATLANTIC BEACH, FL 32233
Owner Address 2120 BEACH AVE, ATLANTIC BEACH, FL 32233
Ass Value Homestead 374383
Just Value Homestead 678136
County Duval
Year Built 1978
Area 3923
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2120 BEACH AVE, ATLANTIC BEACH, FL 32233

MCMANUS JOHN D

Name MCMANUS JOHN D
Physical Address 5962 COLONY PLACE DR, LAKELAND, FL 33813
Owner Address 5962 COLONY PLACE DR, LAKELAND, FL 33813
Ass Value Homestead 120370
Just Value Homestead 120370
County Polk
Year Built 1988
Area 2483
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5962 COLONY PLACE DR, LAKELAND, FL 33813

MCMANUS JOHN CLARKE

Name MCMANUS JOHN CLARKE
Physical Address 1663 HAZELHURST DR, JACKSONVILLE, FL 32216
Owner Address 710 MONTE CARLO RD, JACKSONVILLE, FL 32216
County Duval
Year Built 1951
Area 1241
Land Code Single Family
Address 1663 HAZELHURST DR, JACKSONVILLE, FL 32216

MCMANUS JOHN CLARKE

Name MCMANUS JOHN CLARKE
Physical Address 710 MONTE CARLO RD, JACKSONVILLE, FL 32216
Owner Address 710 MONTE CARLO RD, JACKSONVILLE, FL 32216
Ass Value Homestead 81659
Just Value Homestead 81659
County Duval
Year Built 1960
Area 2060
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 710 MONTE CARLO RD, JACKSONVILLE, FL 32216

MCMANUS JOHN C

Name MCMANUS JOHN C
Physical Address 17732 118TH TRL N, JUPITER, FL 33478
Owner Address 17732 118TH TRL N, JUPITER, FL 33478
Ass Value Homestead 161156
Just Value Homestead 181221
County Palm Beach
Year Built 1990
Area 2339
Land Code Single Family
Address 17732 118TH TRL N, JUPITER, FL 33478

MCMANUS JOHN A TR +

Name MCMANUS JOHN A TR +
Physical Address 4717 WALWORTH CT, LEHIGH ACRES, FL 33973
Owner Address 4717 WALWORTH CT, LEHIGH ACRES, FL 33973
Ass Value Homestead 178010
Just Value Homestead 185219
County Lee
Year Built 2006
Area 3958
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4717 WALWORTH CT, LEHIGH ACRES, FL 33973

MCMANUS JOHN A TR

Name MCMANUS JOHN A TR
Physical Address 2325 CARNABY CT, LEHIGH ACRES, FL 33973
Owner Address 4717 WALWORTH CT, LEHIGH ACRES, FL 33973
County Lee
Year Built 2003
Area 2634
Land Code Single Family
Address 2325 CARNABY CT, LEHIGH ACRES, FL 33973

MCMANUS JOHN & MICHAEL MCMANUS

Name MCMANUS JOHN & MICHAEL MCMANUS
Physical Address 101 CARLISLE AVE, PORT CHARLOTTE, FL 33952
Ass Value Homestead 79287
Just Value Homestead 100331
County Charlotte
Year Built 1971
Area 1514
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 101 CARLISLE AVE, PORT CHARLOTTE, FL 33952

MCMANUS JOHN & MARGARET L

Name MCMANUS JOHN & MARGARET L
Physical Address 26485 RAMPART BLVD -BLDG A-UNIT A25, PUNTA GORDA, FL 33983
County Charlotte
Year Built 1987
Area 904
Land Code Condominiums
Address 26485 RAMPART BLVD -BLDG A-UNIT A25, PUNTA GORDA, FL 33983

MCMANUS JOHN H III ET AL

Name MCMANUS JOHN H III ET AL
Physical Address BEACH AVE, ATLANTIC BEACH, FL 32233
Owner Address 2120 BEACH AVE, ATLANTIC BEACH, FL 32233
County Duval
Land Code Right-of-way, streets, roads, irrigation chan
Address BEACH AVE, ATLANTIC BEACH, FL 32233

MCMANUS JOHN &

Name MCMANUS JOHN &
Physical Address 3605 S OCEAN BLVD, PALM BEACH, FL 33480
Owner Address 3605 S OCEAN BLVD # C 220, PALM BEACH, FL 33480
Ass Value Homestead 75923
Just Value Homestead 112000
County Palm Beach
Year Built 1974
Area 1121
Land Code Condominiums
Address 3605 S OCEAN BLVD, PALM BEACH, FL 33480

JOHN ALAN MCMANUS

Name JOHN ALAN MCMANUS
Address 111-14 76th Avenue #110 Queens NY 11375
Value 69753
Landvalue 6654

JOHN C MCMANUS

Name JOHN C MCMANUS
Address 6327 Cavalier Corridor Falls Church VA
Value 833000
Landvalue 833000
Buildingvalue 325570
Landarea 26,100 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

JOHN L MCMANUS & JEAN D MCMANUS

Name JOHN L MCMANUS & JEAN D MCMANUS
Address 10 Duck Hook Circle Clover SC
Value 50000
Landvalue 50000
Buildingvalue 153500
Landarea 15,682 square feet

JOHN L JR ETAL MCMANUS

Name JOHN L JR ETAL MCMANUS
Address 251 West Street Boston MA 02136
Value 128900
Landvalue 128900
Buildingvalue 130300
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JOHN K MCMANUS & DONNA M MCMANUS

Name JOHN K MCMANUS & DONNA M MCMANUS
Address 49 Carolina Trail Marshfield MA 02050
Value 240100
Landvalue 240100
Buildingvalue 168700
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOHN J MCMANUS & PATRICIA A MCMANUS

Name JOHN J MCMANUS & PATRICIA A MCMANUS
Address 5809 Baskerville Drive Richardson TX 75082-4987
Value 54000
Landvalue 54000
Buildingvalue 187707

JOHN J MCMANUS & LILLIAN F MCMANUS

Name JOHN J MCMANUS & LILLIAN F MCMANUS
Year Built 1987
Address 4007 N Waterbridge Circle Port Orange FL
Value 26000
Landvalue 26000
Buildingvalue 76911
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 105238

JOHN J MCMANUS

Name JOHN J MCMANUS
Address 108 Laurie Avenue Boston MA 02132
Value 150000
Landvalue 150000
Buildingvalue 153300
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JOHN J MCMANUS

Name JOHN J MCMANUS
Address 7 Peters Street Boston MA 02127
Value 374700
Buildingvalue 374700
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

JOHN J MCMANUS

Name JOHN J MCMANUS
Address 12 Wendy Way Lynn MA 01904-2208
Value 137000
Landvalue 137000
Buildingvalue 160200
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1

JOHN H MCMANUS & SUZANNE L MCMANUS

Name JOHN H MCMANUS & SUZANNE L MCMANUS
Address 12308 Emory Oak Lane Austin TX 78758
Value 225000
Landvalue 225000
Buildingvalue 30000
Type Real

JOHN C MCMANUS

Name JOHN C MCMANUS
Address 17732 N 118th Trail Jupiter FL 33478
Value 80280
Landvalue 80280
Usage Single Family Residential

JOHN H MCMANUS & LYNN R MCMANUS

Name JOHN H MCMANUS & LYNN R MCMANUS
Address 2120 Beach Avenue Atlantic Beach FL 32233
Value 784729
Landvalue 462000
Buildingvalue 319937
Usage Residential Land 3-7 Units Per Acre

JOHN G MCMANUS

Name JOHN G MCMANUS
Address 17 Adele Circle Wakefield MA 01880
Value 180400
Landvalue 180400
Buildingvalue 218100
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOHN F MCMANUS & BARBARA A MCMANUS

Name JOHN F MCMANUS & BARBARA A MCMANUS
Address 6714 Renita Lane Bethesda MD 20817
Value 413420
Landvalue 413420
Airconditioning yes

JOHN F MCMANUS

Name JOHN F MCMANUS
Address 69-49 De Costa Avenue Queens NY 11692
Value 157633
Landvalue 3840

JOHN F MCMANUS

Name JOHN F MCMANUS
Address 1655 Central Avenue Deerfield IL 60015
Value 54131
Landvalue 54131
Buildingvalue 77457

JOHN E MCMANUS & RAMONA G MCMANUS

Name JOHN E MCMANUS & RAMONA G MCMANUS
Address 1509 Barton Creek Drive Collierville TN 38017
Value 78200
Landvalue 78200
Landarea 15,000 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

JOHN E MCMANUS

Name JOHN E MCMANUS
Address 49 Mass Avenue Danvers MA 01923
Value 200400
Landvalue 200400
Buildingvalue 146600
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOHN E MCMANUS

Name JOHN E MCMANUS
Address 2082 Grace Manor Court Fairfax VA
Value 716000
Landvalue 716000
Buildingvalue 832260
Landarea 15,400 square feet
Bedrooms 5
Numberofbedrooms 5
Type Composition Shingle
Basement Full

JOHN D MCMANUS

Name JOHN D MCMANUS
Address 7194 Cielo Grande Peoria AZ 85383
Value 76800
Landvalue 76800

JOHN H MCMANUS

Name JOHN H MCMANUS
Address 9009 Thickwoods Cove Austin TX 78735
Value 199750
Landvalue 199750
Buildingvalue 643621
Type Real

MCMANUS JOHN

Name MCMANUS JOHN
Physical Address 857 COVENTRY RD, DAVENPORT, FL 33897
Owner Address 3 DIANA CLOSE,, UNITED KINGDOM
County Polk
Year Built 2005
Area 3520
Land Code Single Family
Address 857 COVENTRY RD, DAVENPORT, FL 33897

John Barry McManus

Name John Barry McManus
Doc Id 07275414
City Arlington MA
Designation us-only
Country US

JOHN MCMANUS

Name JOHN MCMANUS
Type Republican Voter
State MA
Address 179 COVENTRY LN, NORTH ANDOVER, MA 1845
Phone Number 978-790-0105
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Republican Voter
State NJ
Address 626 JORALEMON ST, BELLEVILLE, NJ 07109
Phone Number 973-430-7000
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Independent Voter
State NC
Address 103 HYDE PARK CT, CARY, NC 27513
Phone Number 919-452-3893
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Voter
State FL
Address 2120 BEACH AVE, ATLANTIC BEACH, FL 32233
Phone Number 904-610-5457
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Independent Voter
State IL
Address 619 N GREENWOOD DR, PALATINE, IL 60074
Phone Number 847-630-7277
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Independent Voter
State NY
Address 11 QUEENS RD, NEW CITY, NY 10956
Phone Number 845-634-6059
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Voter
State IL
Address 4050 N LINCOLN AVE #301, CHICAGO, IL 60618
Phone Number 773-350-9733
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Voter
State FL
Address 5810 21ST ST N APT 12, ST PETERSBURG, FL 33714
Phone Number 727-743-6387
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Independent Voter
State IL
Address 11141 S OAK PARK AVE, WORTH, IL 60482
Phone Number 708-774-3318
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Independent Voter
State NC
Address 317 S SHAVER ST, SALISBURY, NC 28144
Phone Number 704-747-1680
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Republican Voter
State NV
Address 9225 WEST CHARELSTON BLVD APT#2023, LAS VEGAS, NV 89117
Phone Number 702-378-0478
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Voter
State IL
Address 1921 FORREST BLVD, ST CHARLES, IL 60174
Phone Number 630-327-2700
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Independent Voter
State MA
Address 300 FRIBERG PKWY STE 200, WESTBOROUGH, MA 01582
Phone Number 617-509-4000
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Republican Voter
State MN
Address 6940 INNSDALE AVE S, COTTAGE GROVE, MN 55016
Phone Number 612-747-7345
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Republican Voter
State NH
Phone Number 603-528-8511
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Independent Voter
State MI
Address 56472 CHESAPEAKE TRL, SHELBY TOWNSHIP, MI 48316
Phone Number 586-940-9883
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Independent Voter
State NY
Address 11 BIRCHDALE LN, PORT WASHINGTON, NY 11050
Phone Number 516-365-1538
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Voter
State FL
Address PO BOX 1127, WINDERMERE, FL 34786
Phone Number 407-492-7808
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Independent Voter
State FL
Address 1255 BRADDOCK RD, DELTONA, FL 32725
Phone Number 386-216-1672
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Voter
State NC
Address 2271 US HIGHWAY 601 S, MOCKSVILLE, NC 27028
Phone Number 336-391-4019
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Independent Voter
State IL
Address 13401 134TH AVE W, TAYLOR RIDGE, IL 61284
Phone Number 309-303-9690
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Democrat Voter
State DE
Address 311 RODMAN RD, WILMINGTON, DE 19809
Phone Number 302-893-2558
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Republican Voter
State MD
Address 4723 ELM ST, BETHESDA, MD 20814
Phone Number 301-654-0022
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Voter
State FL
Address 2244 PICCADILLY CT, NAPLES, FL 34112-3671
Phone Number 239-775-8878
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Democrat Voter
State MS
Address 257 IROQUOIS ST, BILOXI, MS 39530
Phone Number 228-547-8350
Email Address [email protected]

JOHN MCMANUS

Name JOHN MCMANUS
Type Republican Voter
State ID
Address 212 N 3RD ST #B, MCCALL, ID 83638
Phone Number 208-964-5919
Email Address [email protected]

JOHN S MCMANUS

Name JOHN S MCMANUS
Visit Date 4/13/10 8:30
Appointment Number U60393
Type Of Access VA
Appt Made 3/5/14 0:00
Appt Start 3/14/14 16:00
Appt End 3/14/14 23:59
Total People 534
Last Entry Date 3/5/14 11:37
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 06/27/2014 07:00:00 AM +0000

John M McManus

Name John M McManus
Visit Date 4/13/10 8:30
Appointment Number U17588
Type Of Access VA
Appt Made 8/26/2013 0:00
Appt Start 8/27/2013 14:30
Appt End 8/27/2013 23:59
Total People 21
Last Entry Date 8/26/2013 14:48
Meeting Location NEOB
Caller MABEL
Release Date 11/29/2013 08:00:00 AM +0000
Badge Number 87935

John M McManus

Name John M McManus
Visit Date 4/13/10 8:30
Appointment Number U12976
Type Of Access VA
Appt Made 7/30/13 0:00
Appt Start 7/31/13 17:00
Appt End 7/31/13 23:59
Total People 4
Last Entry Date 7/30/13 15:22
Meeting Location NEOB
Caller MABEL
Release Date 11/08/2013 08:00:00 AM +0000
Badge Number 98139

John D McManus

Name John D McManus
Visit Date 4/13/10 8:30
Appointment Number U96797
Type Of Access VA
Appt Made 5/8/13 0:00
Appt Start 5/9/13 16:00
Appt End 5/9/13 23:59
Total People 5
Last Entry Date 5/8/13 12:54
Meeting Location NEOB
Caller KATHY
Description MEETING
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 97082

John P McManus

Name John P McManus
Visit Date 4/13/10 8:30
Appointment Number U49795
Type Of Access VA
Appt Made 10/26/12 0:00
Appt Start 11/10/12 9:30
Appt End 11/10/12 23:59
Total People 279
Last Entry Date 10/26/12 19:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

John P McManus

Name John P McManus
Visit Date 4/13/10 8:30
Appointment Number U49387
Type Of Access VA
Appt Made 10/25/12 0:00
Appt Start 11/9/12 10:30
Appt End 11/9/12 23:59
Total People 274
Last Entry Date 10/25/12 19:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

John K McManus

Name John K McManus
Visit Date 4/13/10 8:30
Appointment Number U42253
Type Of Access VA
Appt Made 10/4/12 0:00
Appt Start 10/6/12 9:30
Appt End 10/6/12 23:59
Total People 320
Last Entry Date 10/4/12 7:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

John K McManus

Name John K McManus
Visit Date 4/13/10 8:30
Appointment Number U42972
Type Of Access VA
Appt Made 9/28/12 0:00
Appt Start 10/5/12 19:30
Appt End 10/5/12 23:59
Total People 6
Last Entry Date 9/28/12 15:33
Meeting Location WH
Caller DAVID
Description WEST WING TOUR
Release Date 01/25/2013 08:00:00 AM +0000

John S McManus

Name John S McManus
Visit Date 4/13/10 8:30
Appointment Number U26193
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 7/25/12 10:00
Appt End 7/25/12 23:59
Total People 238
Last Entry Date 7/23/12 13:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

John M McManus

Name John M McManus
Visit Date 4/13/10 8:30
Appointment Number U64995
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/8/2011 13:00
Appt End 12/8/2011 23:59
Total People 4
Last Entry Date 12/7/2011 12:24
Meeting Location NEOB
Caller MABEL
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 89050

John J McManus

Name John J McManus
Visit Date 4/13/10 8:30
Appointment Number U38134
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/11/2011 18:10
Appt End 9/11/2011 23:59
Total People 5
Last Entry Date 8/30/2011 10:33
Meeting Location WH
Caller KIM
Description WEST WING TOUR
Release Date 12/30/2011 08:00:00 AM +0000

John E McManus

Name John E McManus
Visit Date 4/13/10 8:30
Appointment Number U20907
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 7/1/2011 11:30
Appt End 7/1/2011 23:59
Total People 332
Last Entry Date 6/24/2011 17:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JOHN MCMANUS

Name JOHN MCMANUS
Visit Date 4/13/10 8:30
Appointment Number U91286
Type Of Access VA
Appt Made 3/14/11 18:57
Appt Start 3/19/11 13:30
Appt End 3/19/11 23:59
Total People 445
Last Entry Date 3/14/11 18:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

JOHN G MCMANUS

Name JOHN G MCMANUS
Visit Date 4/13/10 8:30
Appointment Number U57339
Type Of Access VA
Appt Made 11/8/2010 15:10
Appt Start 11/28/2010 17:45
Appt End 11/28/2010 23:59
Total People 2
Last Entry Date 11/8/2010 15:10
Meeting Location WH
Caller SCOTT
Description TOUR
Release Date 02/25/2011 08:00:00 AM +0000

JOHN MCMANUS

Name JOHN MCMANUS
Visit Date 4/13/10 8:30
Appointment Number U24039
Type Of Access VA
Appt Made 7/9/10 15:32
Appt Start 7/15/10 14:30
Appt End 7/15/10 23:59
Total People 6
Last Entry Date 7/9/10 15:32
Meeting Location OEOB
Caller ARIEL
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 76760

JOHN MCMANUS

Name JOHN MCMANUS
Car ACURA TL
Year 2007
Address 1633 Watermark Cir NE, Saint Petersburg, FL 33702-7068
Vin 19UUA66217A013694
Phone 732-496-5954

JOHN MCMANUS

Name JOHN MCMANUS
Car TOYOTA FJ CRUISER
Year 2007
Address 105 N Galveston St, Arlington, VA 22203-1205
Vin JTEBU11F270069512

JOHN MCMANUS

Name JOHN MCMANUS
Car CHEVROLET AVALANCHE
Year 2007
Address 104 Swilcan Bridge Way, Georgetown, KY 40324-6908
Vin 3GNEC12027G205381

JOHN MCMANUS

Name JOHN MCMANUS
Car FORD FUSION
Year 2007
Address 2560 Hidden Meadow Ln # L, Ballwin, MO 63021-7824
Vin 3FAHP07Z87R129655

JOHN MCMANUS

Name JOHN MCMANUS
Car FORD FOCUS
Year 2007
Address 102 Chevis Dr, Cary, NC 27513-4150
Vin 1FAHP34N67W248482
Phone 919-380-1238

John Mcmanus

Name John Mcmanus
Car LEXUS ES 350
Year 2007
Address 4826 Shadyview Ct, Sarasota, FL 34232-2371
Vin JTHBJ46G572147364
Phone

JOHN MCMANUS

Name JOHN MCMANUS
Car HONDA ELEMENT
Year 2007
Address 9 Oldfield Dr, New City, NY 10956-4909
Vin 5J6YH28777L008091

JOHN MCMANUS

Name JOHN MCMANUS
Car HYUNDAI SANTA FE
Year 2007
Address 1674 Hemlock Farms, Hawley, PA 18428-9069
Vin 5NMSH13EX7H097801

JOHN MCMANUS

Name JOHN MCMANUS
Car CADILLAC DTS
Year 2007
Address 4075 KINGSTON DR, MILAN, MI 48160-9754
Vin 1G6KD57967U187958

JOHN MCMANUS

Name JOHN MCMANUS
Car DODGE CHARGER
Year 2007
Address 3936 CAMINO ARROYO, SIERRA VISTA, AZ 85650-9263
Vin 2B3KA43R07H740016

JOHN MCMANUS

Name JOHN MCMANUS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 41399 Glen Williams Rd, Gonzales, LA 70737-8930
Vin 1GCHK23D27F127315

JOHN MCMANUS

Name JOHN MCMANUS
Car HONDA PILOT
Year 2007
Address 9618 Regency Loop SE, Lacey, WA 98513-6851
Vin 2HKYF18537H532623

JOHN MCMANUS

Name JOHN MCMANUS
Car CADILLAC ESCALADE
Year 2007
Address 913 MONMOUTH ST UNIT 4A, NEWPORT, KY 41071-8101
Vin 1GYFK63897R127810

JOHN MCMANUS

Name JOHN MCMANUS
Car HONDA CIVIC
Year 2007
Address 248 Clairborne Ct, Matthews, NC 28104-7284
Vin 1HGFA15547L139303
Phone

JOHN MCMANUS

Name JOHN MCMANUS
Car TOYOTA CAMRY HYBRID
Year 2007
Address 1432 NW 132nd Ave, Pembroke Pines, FL 33028-2740
Vin 4T1BB46K67U029830
Phone 954-438-0808

John Mcmanus

Name John Mcmanus
Car NISSAN FRONTIER
Year 2007
Address 125 Ackerman St, Maywood, NJ 07607-1912
Vin 1N6AD07W87C450245
Phone 201-845-6973

John Mcmanus

Name John Mcmanus
Car TOYOTA PRIUS
Year 2007
Address 180 Sonata Dr, Lewisville, NC 27023-9540
Vin JTDKB20U673265709

John Mcmanus

Name John Mcmanus
Car TOYOTA CAMRY HYBRID
Year 2007
Address 601 Peletier Loop Rd Unit E28, Swansboro, NC 28584-7509
Vin 4T1BB46K37U015948

John Mcmanus

Name John Mcmanus
Car MAZDA B-SERIES TRUCK
Year 2007
Address 2019 Stonybrook Rd, Louisville, TN 37777-4219
Vin 4F4YR12DX7PM05158

John Mcmanus

Name John Mcmanus
Car TOYOTA CAMRY SOLARA
Year 2007
Address 105 Elizabeth Ave, Madison, MS 39110-8329
Vin 4T1FA38PX7U118226

JOHN MCMANUS

Name JOHN MCMANUS
Car GMC YUKON XL
Year 2007
Address 237 Regal Ct SW, Grandville, MI 49418-3229
Vin 1GKFK66827J357595

John Mcmanus

Name John Mcmanus
Car HONDA ODYSSEY
Year 2007
Address 34808 SE Burrows Way, Snoqualmie, WA 98065-9362
Vin 5FNRL38707B086360

JOHN MCMANUS

Name JOHN MCMANUS
Car AUDI Q7
Year 2007
Address 17 Adele Cir, Wakefield, MA 01880-4300
Vin WA1AY74L27D043892
Phone 781-245-3590

JOHN MCMANUS

Name JOHN MCMANUS
Car FORD F-150
Year 2007
Address 35 Conrow Rd, Delran, NJ 08075-1751
Vin 1FTPW14V07FA52065
Phone 215-669-1101

JOHN MCMANUS

Name JOHN MCMANUS
Car VOLVO S40
Year 2007
Address 337 Tanglewood Dr, Henniker, NH 03242-6142
Vin YV1MS390472281244
Phone 603-428-7342

John Mcmanus

Name John Mcmanus
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1914 Carter Rd, Rochester Hills, MI 48306-4502
Vin 1A4GJ45RX7B163659
Phone 248-651-2221

John McManus

Name John McManus
Domain johnanthonyproperties.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-08-21
Update Date 2013-07-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 39 Holly Avenue Walkden Greater Manchester M28 3DW
Registrant Country UNITED KINGDOM

JOHN MCMANUS

Name JOHN MCMANUS
Domain jumpshipmusic.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-05-25
Update Date 2013-04-28
Registrar Name ENOM, INC.
Registrant Address 45 WYNCROFT DRIVE MEDIA PA 19063
Registrant Country UNITED STATES

John Mcmanus

Name John Mcmanus
Domain mcmanusphotos.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-05-05
Update Date 2013-04-28
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 542 millers run road cuddy PA 15031
Registrant Country UNITED STATES

john mcmanus

Name john mcmanus
Domain johnnymacsgold2.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-05
Update Date 2009-11-05
Registrar Name GODADDY.COM, LLC
Registrant Address 87 golden orchard dr Hamilton Ontario L9C6J2
Registrant Country CANADA

John McManus

Name John McManus
Domain azlifter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-24
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2330 W Parkside LN. G107 Phoenix Arizona 85027
Registrant Country UNITED STATES

John McManus

Name John McManus
Domain akita-inus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-06
Update Date 2010-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address Rua Agapito dos Santos # 4 apt 101|Centro Aracati Ceara 62800000
Registrant Country BRAZIL

John McManus

Name John McManus
Domain paranomad59.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-08-30
Update Date 2013-10-31
Registrar Name REGISTER.COM, INC.
Registrant Address 87 Golden Orchard Dr Hamilton, Ontario L9C6J2
Registrant Country CANADA

John McManus

Name John McManus
Domain kidsdidthis.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-08-08
Update Date 2013-07-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6613 Tanager Lane Eden Prairie MN 55346
Registrant Country UNITED STATES

John McManus

Name John McManus
Domain jackmcmanus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-04-01
Update Date 2013-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4042 Clifton Ridge Dr Cincinnati Ohio 45220-1146
Registrant Country UNITED STATES

john mcmanus

Name john mcmanus
Domain lahainayachtclub.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1999-12-18
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 610 W. las olas blvd #1717 Fort Lauderdale FL 33312
Registrant Country UNITED STATES

John McManus

Name John McManus
Domain drjohnphoenix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-28
Update Date 2012-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3990 Norwich Dr. Canton Michigan 48188
Registrant Country UNITED STATES

John McManus

Name John McManus
Domain luzanira.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-25
Update Date 2013-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

John McManus

Name John McManus
Domain thebritishvirginislands.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-01-04
Update Date 2013-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 8309 Cruz Bay , 00000000 Creation Date: 04-Jan-2002 Expiration Date: 04-Jan-2011 Dom|ain servers in listed order: dns1.sierratel.com dns2.sierratel.com
Registrant Country Virgin Islands (USA)

JOHN MCMANUS

Name JOHN MCMANUS
Domain john-mcmanus.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-12-16
Update Date 2012-11-17
Registrar Name ENOM, INC.
Registrant Address 45 WYNCROFT DRIVE MEDIA PA 19063
Registrant Country UNITED STATES

John McManus

Name John McManus
Domain odysseykarate.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-08-23
Update Date 2013-01-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2213 CRANBERRY LN COATESVILLE PA 19320
Registrant Country null

John McManus

Name John McManus
Domain anegadayachtclub.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-09-09
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 505 bridgeway sausalito ca 94965
Registrant Country UNITED STATES
Registrant Fax 12844947780

John McManus

Name John McManus
Domain improviseme.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-24
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 51 Lake Place Unit 1 New Haven Connecticut 06511
Registrant Country UNITED STATES

John Mcmanus

Name John Mcmanus
Domain reaganrealtygroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-17
Update Date 2012-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address po box 1297 greenville South Carolina 29602
Registrant Country UNITED STATES

JOHN MCMANUS

Name JOHN MCMANUS
Domain freestarglazer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-02
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 506 DEE LANE ROSELLE Illinois 60172
Registrant Country UNITED STATES

John McManus

Name John McManus
Domain smallcircles.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1999-07-31
Update Date 2006-10-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO BOX 3484 Durango CO 81302
Registrant Country UNITED STATES

John McManus

Name John McManus
Domain lifewinnersclub.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-05-02
Update Date 2013-05-02
Registrar Name WEBFUSION LTD.
Registrant Address 8 Fernbank Avenue Hornchurch Essex RM12 5RA
Registrant Country UNITED KINGDOM

John McManus

Name John McManus
Domain ashcroftfunerals.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-02-13
Update Date 2012-02-13
Registrar Name WEBFUSION LTD.
Registrant Address 16 High Street Walsall West Midlands WS9 9LR
Registrant Country UNITED KINGDOM

John McManus

Name John McManus
Domain navymasters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-23
Update Date 2012-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 8507 Ballenas Place North Saanich British Columbia V8L 4Y9
Registrant Country CANADA

John McManus

Name John McManus
Domain cmhaor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-04
Update Date 2012-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address 15100 S.W. Boones Ferry Rd.|Suite 850 Lake Oswego Oregon 97035
Registrant Country UNITED STATES

John McManus

Name John McManus
Domain 30-attitude.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-01
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 5205 Harbour Ridge Drive Alpharetta Georgia 30005
Registrant Country UNITED STATES

John McManus

Name John McManus
Domain mcmanuslawpllc.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-04-01
Update Date 2013-03-01
Registrar Name REGISTER.COM, INC.
Registrant Address 645 Griswold Street Suite 2000 Detroit MI 48226-4108
Registrant Country UNITED STATES

John McManus

Name John McManus
Domain promotionaloutfitter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-30
Update Date 2013-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 5205 Harbour Ridge Drive Alpharetta Georgia 30005
Registrant Country UNITED STATES