John New

We have found 277 public records related to John New in 30 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 39 business registration records connected with John New in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Wholesale Trade - Non-Durable Goods (Products) industry. There are 35 profiles of government employees in our database. Job titles of people found are: Exceptional Child Instructor, Music Teacher, Equipment Operator and Student Assistance Prog Chairp. These employees work in nine different states. Most of them work in Alabama state. Average wage of employees is $54,503.


John Henry New

Name / Names John Henry New
Age 52
Birth Date 1972
Also Known As John David New
Person 3601 Truxton Dr, Pasadena, TX 77503
Phone Number 713-534-6328
Possible Relatives

John Barry New

Name / Names John Barry New
Age 54
Birth Date 1970
Also Known As John Teter
Person 1215 357th St, Eastlake, OH 44095
Phone Number 440-269-8106
Possible Relatives
Previous Address 38757 Adkins Rd, Willoughby, OH 44094
5782 Andrews Rd #E202, Mentor On The Lake, OH 44060
5891 Birch Ln #5, Mentor On The Lake, OH 44060
4817 Willowbrook Dr, Mentor, OH 44060
803 High St, Fairport Harbor, OH 44077
35913 Lakomis Dr, Willoughby, OH 44095
5782 Andrews Rd #202, Mentor On The Lake, OH 44060
107 13th Ave #1, Fort Lauderdale, FL 33301
4019 31st Ave #1, Lauderdale Lakes, FL 33309

John E New

Name / Names John E New
Age 55
Birth Date 1969
Also Known As Eric New
Person 2835 Scottish Mill Way #B2, Marietta, GA 30068
Phone Number 770-441-9959
Possible Relatives Gloria E New

Gloria E New

Syreeta D Newsom
Previous Address 415 Pebble Beach Dr, Eufaula, AL 36027
2941 Winter Rose Ct, Atlanta, GA 30360
621 Ridge Brook Trl, Duluth, GA 30096
2163 Lake Park Dr #H, Smyrna, GA 30080
2561 Johnston Rd, Kennesaw, GA 30152
2163 Park Ave, Smyrna, GA 30080
218 Benjamin Dr, Eufaula, AL 36027
1130 Lakeview Dr, Auburn, AL 36830
861 Morrison, Auburn, FL 32536
501 Webster Rd #303, Auburn, AL 36832
512 Dumas Dr, Auburn, AL 36830
119 Old Airport Rd #135, Lagrange, GA 30240
1000 Donahue Dr, Auburn, AL 36832
Email [email protected]

John William New

Name / Names John William New
Age 57
Birth Date 1967
Also Known As John J New
Person 705 Lakeview Dr, Somerset, KY 42503
Phone Number 606-274-1476
Possible Relatives

Previous Address 165 New Haven Ct, Somerset, KY 42503
209 Beecher St #D, Somerset, KY 42501
6620 Lakeview, Somerset, KY 42503
6620 Lakeview Rr, Somerset, KY 42503
6620 Lakeview Rr, Somerset, KY 42501

John W New

Name / Names John W New
Age 58
Birth Date 1966
Also Known As J New
Person 10807 Chigger Ridge Rd, Brookwood, AL 35444
Phone Number 205-333-4023
Possible Relatives
Previous Address 11796 Troy Trimm Loop, Northport, AL 35475
13389 Oakwood Est, Mc Calla, AL 35111
198 PO Box, Brookwood, AL 35444
147 PO Box, Brookwood, AL 35444
1455 RR 1 POB, Vance, AL 35490

John R New

Name / Names John R New
Age 61
Birth Date 1963
Person 60 George Dr, Vernon Rockvl, CT 06066
Phone Number 860-875-7981
Possible Relatives

Kenneth Makelynew
Previous Address 672 PO Box, Winsted, CT 06098
60 George Dr, Vernon Rockville, CT 06066
60 George Dr, Vernon, CT 06066
Sharon, Waterbury, CT 00000

John Williams New

Name / Names John Williams New
Age 64
Birth Date 1960
Also Known As W John New
Person 2018 Fm 1486 Rd, Montgomery, TX 77316
Phone Number 281-259-2514
Possible Relatives
Previous Address 3201 Duke Dr, Norman, OK 73026
18802 Sugar Maple Cir, Magnolia, TX 77355
2018 Fm 1486 Rd, Montgomery, TX 77316
2022 Fm 1486, Magnolia, TX 77355
1924 23rd Ave, Norman, OK 73071
6281 Robinson Rd #A18, Lockport, NY 14094
New Frst, Plano, TX 75093
2909 15th St, Plano, TX 75074
6281 Robinson Rd #7, Lockport, NY 14094
Playa, Albuquerque, NM 00000
Email [email protected]

John William New

Name / Names John William New
Age 65
Birth Date 1959
Also Known As John W William
Person 6071 3rd St, Margate, FL 33063
Phone Number 954-974-8984
Possible Relatives




Previous Address 151 Celestia Ct, Port St Lucie, FL 34983
5111 101st Ave #101, Cooper City, FL 33328
151 Celestia Ct, Port Saint Lucie, FL 34983
331 1st Ave, Boynton Beach, FL 33435
1412 11th Pl, Ft Lauderdale, FL 33311
Associated Business Oceanside Services, Inc

John C New

Name / Names John C New
Age 65
Birth Date 1959
Also Known As J New
Person 5701 Sheridan Rd #29D, Chicago, IL 60660
Phone Number 773-334-0888
Possible Relatives
Previous Address 5705 Artesian Ave #1, Chicago, IL 60659
5701 Sheridan Rd, Chicago, IL 60660
5701 Sheridan Rd #4E, Chicago, IL 60660
5701 Sheridan Rd #8U, Chicago, IL 60660
5701 Sheridan Rd #25U, Chicago, IL 60660
1255 Elmdale Ave #1W, Chicago, IL 60660
3371 Lebon Dr #302, San Diego, CA 92122
5701 Sheridan Rd #29D, Chicago, IL 60660
4950 Marine Dr #307, Chicago, IL 60640
220 Manchonis Rd Ext, Wilbraham, MA 01095
Scripps Inst Ocngrphyucsd, La Jolla, CA 92037
454 High St, Middletown, CT 06457

John J New

Name / Names John J New
Age 66
Birth Date 1958
Person 2559 Walnut Creek Dr, Flagstaff, AZ 86004
Phone Number 845-294-6692
Possible Relatives





Previous Address 119 Cheechunk Rd, Goshen, NY 10924
17 Cheechunk Rd, Goshen, NY 10924
17 Cheechunk Rd #C, Goshen, NY 10924
70 Hillside Ave #C, Bergenfield, NJ 07621
2529 Eva Loop, Flagstaff, AZ 86004
17 Cheechunk Rd #F, Goshen, NY 10924
RR 3, Goshen, NY 10924
RR 1, Goshen, NY 10924
17 PO Box, Goshen, NY 10924
17 Cheechunk Rd #17C, Goshen, NY 10924
143 Woodside Ave, Ridgewood, NJ 07450

John E New

Name / Names John E New
Age 66
Birth Date 1958
Person 85 King James Dr, South Dennis, MA 02660
Phone Number 508-385-7611
Possible Relatives
Previous Address 56 Depot Rd, West Harwich, MA 02671
79 Pompano Rd, Yarmouth Port, MA 02675
133 Gosnold St, Hyannis, MA 02601

John D New

Name / Names John D New
Age 67
Birth Date 1957
Person 524 Murphy Ave, Ferguson, KY 42533
Phone Number 606-679-4214
Possible Relatives

Previous Address 150 PO Box, Ferguson, KY 42533
Chautauqua #2A, Stearns, KY 42647
Click Br, Stearns, KY 42647
RR 2, Stearns, KY 42647
2 PO Box, Stearns, KY 42647
2 RR 2, Stearns, KY 42647
Email [email protected]
Associated Business J D New Trucking Inc Jd New Trucking, Inc

John Robert New

Name / Names John Robert New
Age 68
Birth Date 1956
Also Known As John R New
Person 2708 Ditmer Rd, Oklahoma City, OK 73127
Phone Number 405-948-2077
Possible Relatives


Kellie L Rozewicz



Previous Address 4022 23rd St #102, Oklahoma City, OK 73107
4608 15th St, Oklahoma City, OK 73127
4922 23rd St #102, Oklahoma City, OK 73127
3619 Texas St, Lake Charles, LA 70607
306 Heather St, Lake Charles, LA 70605
50 Penn #360, Oklahoma City, OK 73118
Email [email protected]

John L New

Name / Names John L New
Age 74
Birth Date 1950
Also Known As Linda J New
Person 30 Warbler St, New Orleans, LA 70124
Phone Number 504-283-2749
Possible Relatives



John L Newjr


L Jg New
Previous Address 143 Metairie Heights Ave, Metairie, LA 70001
143 Metairie Ct, Metairie, LA 70001

John R New

Name / Names John R New
Age 75
Birth Date 1949
Person 310 N Frst, Plain Dealing, LA 71064
Phone Number 318-326-4897
Previous Address 430 PO Box, Plain Dealing, LA 71064
395 PO Box, Plain Dealing, LA 71064
310 Forest, Plain Dealing, LA 71064
1083 PO Box, Springhill, LA 71075
12 Warfield, Springhill, LA 71075

John L New

Name / Names John L New
Age 76
Birth Date 1948
Also Known As John L Inc
Person 3104 Tolmas Dr, Metairie, LA 70002
Phone Number 504-831-2804
Possible Relatives Joan B Tarver




Johri New
L Jg New
Previous Address 901 Old Metairie Dr, Metairie, LA 70001
24461 PO Box, New Orleans, LA 70184
143 Metairie Ct, Metairie, LA 70001
143 Metarie, New Orleans, LA 70124
30 Warbler St, New Orleans, LA 70124

John J New

Name / Names John J New
Age 78
Birth Date 1946
Person 804 Crocker St, Sulphur, LA 70663
Phone Number 337-527-3881
Possible Relatives
Previous Address 812 Crocker St, Sulphur, LA 70663

John W New

Name / Names John W New
Age 81
Birth Date 1943
Also Known As John W Dew
Person 101 Dexter Ave, Norcatur, KS 67653
Phone Number 303-798-7077
Possible Relatives





Previous Address 3225 Union Ave, Englewood, CO 80110
402 Olathe St, Norcatur, KS 67653
160 PO Box, Norcatur, KS 67653
6605 Jay Dr, Littleton, CO 80123
135 Country Club Rd, Hood River, OR 97031
6950 Platte Canyon Rd, Littleton, CO 80128
5936 Kline St, Littleton, CO 80127
4700 Prospect St, Littleton, CO 80123
3460 Federal Blvd, Englewood, CO 80110
Email [email protected]
Associated Business Automotive Electronics Llc, Dissolved January 31, 2005

John B New

Name / Names John B New
Age 88
Birth Date 1935
Person 617 Ward St, Hot Springs National Park, AR 71913
Phone Number 501-623-6630
Possible Relatives


Munsell Robert New
Dottie New
Previous Address 617 Ward St, Hot Springs, AR 71913
230 11th St, Chowchilla, CA 93610

John Wyatt New

Name / Names John Wyatt New
Age 91
Birth Date 1932
Person 2 Kaye Ln, Jacksonville, AR 72076
Phone Number 501-982-5208
Possible Relatives
Billie Wyvonne New

John W New

Name / Names John W New
Age 106
Birth Date 1918
Also Known As Jody R New
Person 1 PO Box, Montgomery, AL 36101
Phone Number 334-284-6232
Possible Relatives Gloria E New

Gloria E New

Previous Address 5001 Sugar Pine Dr, Montgomery, AL 36116
1902 Gatsby Dr #B, Montgomery, AL 36106
20115 PO Box, Montgomery, AL 36120
1902 Gatsby Dr #20115, Montgomery, AL 36106
2015 PO Box, Montgomery, AL 36102
13015 Loblolly Ln, Jacksonville, FL 32246

John I New

Name / Names John I New
Age 113
Birth Date 1911
Person 1219 Davenport Ave, Bogalusa, LA 70427
Possible Relatives



C New
Previous Address 1025 Lona Rester Pl, Bogalusa, LA 70427

John New

Name / Names John New
Age N/A
Also Known As C John New
Person 1080 Peppertree Ln #207A, Sarasota, FL 34242
Phone Number 813-349-1229
Possible Relatives Unarae New
C John New
Una New
Previous Address 1125 Peppertree Ct #701, Sarasota, FL 34242
65 Harbour #1210, Sarasota, FL 34239
1125 Peppertree Dr #701, Sarasota, FL 34242

John W New

Name / Names John W New
Age N/A
Person 7550 W WAGONER RD, GLENDALE, AZ 85308

John S New

Name / Names John S New
Age N/A
Person 8156 HAYNESVILLE HWY, JUNCTION CITY, AR 71749
Phone Number 870-862-7356

John D New

Name / Names John D New
Age N/A
Person 565 LAURA LN, NEWTON, AL 36352

John New

Name / Names John New
Age N/A
Person 11770 173rd St, Miami, FL 33177

John L New

Name / Names John L New
Age N/A
Person 6335 PO Box, Metairie, LA 70009

John New

Name / Names John New
Age N/A
Person 20357 PO Box, New York, NY 10001

John E New

Name / Names John E New
Age N/A
Person 6 Smithfield Ln, Florham Park, NJ 07932

John R New

Name / Names John R New
Age N/A
Person 17 LEVANTINO LN, HOT SPRINGS VILLAGE, AR 71909
Phone Number 501-922-5481

John B New

Name / Names John B New
Age N/A
Person 617 WARD ST, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-623-6630

John D New

Name / Names John D New
Age N/A
Person 260 BROOKS DR, POTTSVILLE, AR 72858
Phone Number 479-967-0159

John R New

Name / Names John R New
Age N/A
Person 17 LEVANTINO LN, HOT SPRINGS NATIONAL PARK, AR 71909
Phone Number 501-922-5481

John W New

Name / Names John W New
Age N/A
Person 2 KAYE LN, JACKSONVILLE, AR 72076
Phone Number 501-982-5208

John W New

Name / Names John W New
Age N/A
Person 7722 W VILLA THERESA DR, GLENDALE, AZ 85308
Phone Number 602-547-2377

John New

Name / Names John New
Age N/A
Person 11796 TROY TRIMM LOOP, NORTHPORT, AL 35475
Phone Number 205-333-4023

John New

Name / Names John New
Age N/A
Person 161 COUNTY ROAD 493, WEDOWEE, AL 36278
Phone Number 256-357-9958

John R New

Name / Names John R New
Age N/A
Person 2106 VICTORIA DR, DAPHNE, AL 36526
Phone Number 251-626-2951

John P New

Name / Names John P New
Age N/A
Person 714 HUEY ST NE, CULLMAN, AL 35055
Phone Number 256-775-7270

John J New

Name / Names John J New
Age N/A
Person 1019 Saint Paul Ct, Louisville, KY 40203
Previous Address 1236 Shelby St, Louisville, KY 40203
600 Liberty St, Louisville, KY 40202

John W New

Name / Names John W New
Age N/A
Person 8581 W POTTER DR, PEORIA, AZ 85382

John A New

Name / Names John A New
Age N/A
Person 709 Old Gadsden Hwy, Anniston, AL 36201
Phone Number 256-236-2697
Previous Address 709 40th, Anniston, AL 36201

John New

Name / Names John New
Age N/A
Person 1665 Hyde Park Ave #R, Hyde Park, MA 02136
Possible Relatives
Previous Address 87 Manatee Rd, Hingham, MA 02043

John J New

Name / Names John J New
Age N/A
Person 2559 N WALNUT CREEK DR, FLAGSTAFF, AZ 86004
Phone Number 928-526-2983

John E New

Name / Names John E New
Age N/A
Person 702 W CORRIENTE CT, QUEEN CREEK, AZ 85243

John New

Business Name The Hub
Person Name John New
Position company contact
State PA
Address United Engineers Bldging 30 S 17th St, Philadelphia, PA 19103-4001
Phone Number
Email [email protected]
Title Owner

John New

Business Name Sugar Shack Express
Person Name John New
Position company contact
State OR
Address 9046 Spoonbill Dr Bonanza OR 97623-0000
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 541-545-6733
Number Of Employees 1
Annual Revenue 154020

John New

Business Name Self
Person Name John New
Position company contact
State ID
Address 2463 East Oakborough Ct, Eagle, ID 83616
SIC Code 275910
Phone Number
Email [email protected]

John New

Business Name North American Products Inc
Person Name John New
Position company contact
State FL
Address 1009 N Marsh Wind Way Ponte Vedra Beach FL 32082-4562
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 904-819-0778

John New

Business Name New Stainless Steel Inc
Person Name John New
Position company contact
State IL
Address 736 Megan CT Westmont IL 60559-2084
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5051
SIC Description Metals Service Centers And Offices
Phone Number 630-963-4811

John New

Business Name New John W RE Apprisal
Person Name John New
Position company contact
State TN
Address 53 Grandview Dr Jackson TN 38305-3013
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 731-668-0230

John New

Business Name New John
Person Name John New
Position company contact
State KY
Address P.O. BOX 20533 Louisville KY 40250-0533
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 502-671-5491

John New

Business Name New & Associates
Person Name John New
Position company contact
State NY
Address Rose Hill Shopping Ctr, Thornwood, NY 10594
SIC Code 6531
Phone Number
Email [email protected]

John New

Business Name New & Assoc
Person Name John New
Position company contact
State LA
Address 3020 20th St Metairie LA 70002-4911
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 504-833-2700
Email [email protected]
Number Of Employees 9
Annual Revenue 1445400
Fax Number 504-837-5445
Website www.newandassociates.com

JOHN NEW

Business Name NEW NEW ENTERPRISE, INC.
Person Name JOHN NEW
Position registered agent
Corporation Status Suspended
Agent JOHN NEW 10419 NEVADA AVENUE, CHATSWORTH, CA 91311
Care Of C\O ROBERT G. SHEAR, CPA 16055 VENTURA BLVD, STE.713, ENCINO, CA 91436
CEO JOHN NEW10419 NEVADA AVENUE, CHATSWORTH, CA 91311
Incorporation Date 1988-05-24

JOHN NEW

Business Name NEW NEW ENTERPRISE, INC.
Person Name JOHN NEW
Position CEO
Corporation Status Suspended
Agent 10419 NEVADA AVENUE, CHATSWORTH, CA 91311
Care Of C\O ROBERT G. SHEAR, CPA 16055 VENTURA BLVD, STE.713, ENCINO, CA 91436
CEO JOHN NEW 10419 NEVADA AVENUE, CHATSWORTH, CA 91311
Incorporation Date 1988-05-24

John New

Business Name Mohasal Driving Sch
Person Name John New
Position company contact
State MA
Address P.O. BOX 97 Lynn MA 01905-0197
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec

John New

Business Name John P. New
Person Name John New
Position company contact
State CO
Address 914 2nd Street #2c, Berthoud, CO 80513
SIC Code 866107
Phone Number
Email [email protected]

John New

Business Name John New Cement Inc
Person Name John New
Position company contact
State MI
Address 6481 W Sherwood Rd Fowlerville MI 48836-9749
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3241
SIC Description Cement, Hydraulic
Phone Number 517-223-3880

John New

Business Name John New Cement
Person Name John New
Position company contact
State MI
Address 6481 W Sherwood Rd Fowlerville MI 48836-9749
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 517-223-3880
Number Of Employees 5
Annual Revenue 884940
Fax Number 517-223-3778

John New

Business Name John H New Co Inc
Person Name John New
Position company contact
State CO
Address 10393 Deerfield Rd Franktown CO 80116-8857
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 303-660-9878
Number Of Employees 2
Annual Revenue 86240

John New

Business Name J & R Transfer Inc
Person Name John New
Position company contact
State GA
Address 5136 SOUTHRIDGE PKWY # 114 Atlanta GA 30349-5969
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 770-991-5393

JOHN P. NEW

Business Name J & R TRANSFER, INC.
Person Name JOHN P. NEW
Position registered agent
State GA
Address 7286 HOWARD PL., JONESBORO, GA 30236
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN NEW

Business Name ISLAND YACHT CLUB
Person Name JOHN NEW
Position CEO
Corporation Status Active
Agent 1853 CLEMENT AVE BLDG 14, ALAMEDA, CA 94501
Care Of 1853 CLEMENT AVE BLDG 14, ALAMEDA, CA 94501
CEO JOHN NEW 1853 CLEMENT AVE. BLDG 14, ALAMEDA, CA 94501
Incorporation Date 1970-04-01
Corporation Classification Mutual Benefit

JOHN NEW

Business Name ISLAND YACHT CLUB
Person Name JOHN NEW
Position registered agent
Corporation Status Active
Agent JOHN NEW 1853 CLEMENT AVE BLDG 14, ALAMEDA, CA 94501
Care Of 1853 CLEMENT AVE BLDG 14, ALAMEDA, CA 94501
CEO JOHN NEW1853 CLEMENT AVE. BLDG 14, ALAMEDA, CA 94501
Incorporation Date 1970-04-01
Corporation Classification Mutual Benefit

John New

Business Name Great Basin Datacom
Person Name John New
Position company contact
State UT
Address 1407 S 600 W # D Woods Cross UT 84010-8165
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 801-936-1600
Number Of Employees 2
Annual Revenue 672660

John New

Business Name Grand Avenue Produce Co
Person Name John New
Position company contact
State AZ
Address PO Box 1892 Phoenix AZ 85001-1892
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5148
SIC Description Fresh Fruits And Vegetables
Phone Number 602-254-8643
Number Of Employees 47
Annual Revenue 33077000
Fax Number 602-269-0881

John New

Business Name Grand Avenue Produce Co
Person Name John New
Position company contact
State AZ
Address 3143 W Lewis Ave Phoenix AZ 85009-1510
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5148
SIC Description Fresh Fruits And Vegetables
Phone Number 602-254-8643
Number Of Employees 54
Annual Revenue 28652000
Fax Number 602-269-0881

John New

Business Name Grand Avenue Produce Co
Person Name John New
Position company contact
State AZ
Address 3143 W Lewis Ave, Phoenix, AZ 85009-1510
Phone Number
Email [email protected]
Title Owner

John New

Business Name Grand Ave Produce Co Inc
Person Name John New
Position company contact
State AZ
Address P.O. BOX 1892 Phoenix AZ 85001-1892
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5148
SIC Description Fresh Fruits And Vegetables
Phone Number 602-254-8643
Number Of Employees 64
Annual Revenue 10504000

John New

Business Name Fremont Toyota
Person Name John New
Position company contact
State WY
Address 1720 W Main St Lander WY 82520-2661
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 307-332-5011
Email [email protected]
Number Of Employees 41
Annual Revenue 26138800
Fax Number 307-332-3727
Website www.fremontmotors.com

John New

Business Name Freese & Nichols Inc
Person Name John New
Position company contact
State TX
Address 711 Navarro St # 215 San Antonio TX 78205-2184
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 210-224-4400
Number Of Employees 4
Annual Revenue 929040
Fax Number 210-224-4404

John New

Business Name Fina Truck Stop
Person Name John New
Position company contact
State TX
Address 2103 Houston Hwy Victoria TX 77901-5734
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 361-578-4071
Number Of Employees 4
Annual Revenue 1236000

John New

Business Name Fiesta Bowl
Person Name John New
Position company contact
State AR
Address 3817 N Highway 7 Hot Springs Vlg AR 71909-9605
Industry Amusement and Recreation Services (Services)
SIC Code 7933
SIC Description Bowling Centers
Phone Number 501-321-2200
Email [email protected]
Number Of Employees 15
Annual Revenue 755820
Fax Number 501-321-1988
Website www.hsvfiestabowl.com

John New

Business Name Family Pool Supply Inc
Person Name John New
Position company contact
State FL
Address 8175 N PINE ISLAND RD Fort Lauderdale FL 33321-1543
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 954-720-6669

John New

Business Name Carolina Custom Woodworks
Person Name John New
Position company contact
State NC
Address P.O. BOX 122 Hubert NC 28539-0122
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 910-355-2220

JOHN A NEW

Business Name CMH DESIGNS, INC.
Person Name JOHN A NEW
Position registered agent
State GA
Address 2250 OLDE HICKORY PL, MONROE, GA 30656
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

John New

Business Name Ashland Elementary School
Person Name John New
Position company contact
State KS
Address 210 W 7th Ave Ashland KS 67831-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 620-635-2722
Number Of Employees 25
Fax Number 620-635-2637

John New

Business Name Amber Bedegi
Person Name John New
Position company contact
State ID
Address 2463 East Oakborough Ct, DONNELLY, 83615 ID
Phone Number
Email [email protected]

JOHN W NEW

Business Name ALL SOUTH UTILITIES, INC.
Person Name JOHN W NEW
Position registered agent
State GA
Address 2281 ARMSTRONG DRIVE, SAVANNAH, GA 31404
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1965-02-25
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JOHN NEW

Person Name JOHN NEW
Filing Number 802019487
Position Managing Member
State TX
Address 4803 SAN REMO DR, MANSFIELD TX 76063

John Clifford New Jr

Person Name John Clifford New Jr
Filing Number 801727477
Position Managing Member
State TX
Address 2312 Gilia Dr., Austin TX 78733

John New

Person Name John New
Filing Number 800020428
Position Director
State TX
Address 3524 FM 532 E, Gonzales TX 78629

John Tyler New

Person Name John Tyler New
Filing Number 801618916
Position Managing Member
State TX
Address 3009 Houston Ave., Houston TX 77009

John R New

State CA
Calendar Year 2017
Employer Stockton Unified
Job Title STUDENT ASSISTANCE PROG CHAIRP
Name John R New
Annual Wage $142,629
Base Pay $107,946
Overtime Pay N/A
Other Pay $3,407
Benefits $31,276
Total Pay $111,353
County San Joaquin County

New John

State KY
Calendar Year 2017
Employer Owen County
Job Title Exceptional Child Instructor
Name New John
Annual Wage $55,543

New John

State KY
Calendar Year 2016
Employer Owen County
Name New John
Annual Wage $54,903

New John

State KY
Calendar Year 2015
Employer Owen County
Name New John
Annual Wage $53,203

New John

State KS
Calendar Year 2018
Employer Haven Public Schools
Name New John
Annual Wage $46,024

New John

State KS
Calendar Year 2017
Employer Haven Public Schools
Name New John
Annual Wage $45,600

New John

State KS
Calendar Year 2016
Employer Haven Public Schools
Name New John
Annual Wage $45,424

New Town John J

State NY
Calendar Year 2015
Employer Suny College At Potsdam
Name New Town John J
Annual Wage $41,237

New John

State KS
Calendar Year 2015
Employer Haven Public Schools
Name New John
Annual Wage $40,000

New John M

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name New John M
Annual Wage $40,740

New John M

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name New John M
Annual Wage $26,984

New John R

State AL
Calendar Year 2018
Employer Veterans Affairs
Name New John R
Annual Wage $125

New John T

State AL
Calendar Year 2018
Employer Transportation
Name New John T
Annual Wage $62,877

New John R

State AL
Calendar Year 2017
Employer Veterans Affairs
Name New John R
Annual Wage $75

New John T

State AL
Calendar Year 2017
Employer Transportation
Name New John T
Annual Wage $59,896

New John M

State FL
Calendar Year 2017
Employer Volusia Co School Board
Name New John M
Annual Wage $42,657

New John R

State AL
Calendar Year 2016
Employer Veterans Affairs
Name New John R
Annual Wage $75

New Town John J

State NY
Calendar Year 2016
Employer Suny College At Potsdam
Name New Town John J
Annual Wage $45,897

New Town John J

State NY
Calendar Year 2018
Employer Suny College At Potsdam
Name New Town John J
Annual Wage $57,541

John R New

State CA
Calendar Year 2016
Employer Stockton Unified
Job Title STUDENT ASSISTANCE PROG CHAIRP
Name John R New
Annual Wage $127,934
Base Pay $98,884
Overtime Pay N/A
Other Pay $6,176
Benefits $22,874
Total Pay $105,060
County San Joaquin County

John R New

State CA
Calendar Year 2015
Employer Stockton Unified
Job Title STUDENT ASSISTANCE PROG CHAIRP
Name John R New
Annual Wage $127,186
Base Pay $96,764
Overtime Pay N/A
Other Pay $9,772
Benefits $20,650
Total Pay $106,536
County San Joaquin County

John R New

State CA
Calendar Year 2014
Employer Stockton Unified
Job Title STUDENT ASSISTANCE PROG CHAIRP
Name John R New
Annual Wage $122,365
Base Pay $93,916
Overtime Pay N/A
Other Pay $9,327
Benefits $19,122
Total Pay $103,243
County San Joaquin County

John New R

State CA
Calendar Year 2013
Employer Stockton Unified
Job Title STUDENT ASSISTANCE PROG CHAIRP
Name John New R
Annual Wage $120,045
Base Pay $96,919
Overtime Pay N/A
Other Pay $3,626
Benefits $19,500
Total Pay $100,545
County San Joaquin County

New John L

State TX
Calendar Year 2018
Employer City Of Lockhart
Name New John L
Annual Wage $39,442

New John L

State TX
Calendar Year 2017
Employer City Of Lockhart
Name New John L
Annual Wage $39,247

New Town John J

State NY
Calendar Year 2017
Employer Suny College At Potsdam
Name New Town John J
Annual Wage $51,322

New John L

State TX
Calendar Year 2016
Employer City Of Lockhart
Job Title Equipment Operator
Name New John L
Annual Wage $32,406

New John E

State MA
Calendar Year 2015
Employer School District Of Dennis-yarmouth Regional
Job Title Music Teacher
Name New John E
Annual Wage $59,374

New John P

State MD
Calendar Year 2018
Employer Md Ins For Emerg Med Serv Sys
Name New John P
Annual Wage $41

New John P

State MD
Calendar Year 2017
Employer Md Ins For Emerg Med Serv Sys
Name New John P
Annual Wage $27,000

New John P

State MD
Calendar Year 2017
Employer Md Ins For Emerg Med Serv Sys
Name New John P
Annual Wage $34,000

New John P

State MD
Calendar Year 2016
Employer Md Ins For Emerg Med Serv Sys
Name New John P
Annual Wage $85,000

New John P

State MD
Calendar Year 2015
Employer Md Ins For Emerg Med Serv Sys
Name New John P
Annual Wage $85,000

New John L

State TX
Calendar Year 2015
Employer City Of Lockhart
Job Title Equipment Operator
Name New John L
Annual Wage $38,725

New John T

State AL
Calendar Year 2016
Employer Transportation
Name New John T
Annual Wage $57,076

John D New

Name John D New
Address 737 E Kentucky St Louisville KY 40203 -2529
Mobile Phone 502-409-6225
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 3001
Education Completed College
Language English

John New

Name John New
Address 491 Shore Dr Branford CT 06405 -6230
Phone Number 203-208-1863
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 0
Education Completed High School
Language English

John G New

Name John G New
Address 300 Farmington Rd W Accokeek MD 20607 -9410
Phone Number 301-203-1936
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

John New

Name John New
Address 13153 Little Hayden Cir Hagerstown MD 21742 APT 10-2539
Phone Number 301-393-8476
Telephone Number 352-212-5553
Mobile Phone 352-212-5553
Email [email protected]
Gender Male
Date Of Birth 1934-09-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

John M New

Name John M New
Address 440 N Pine Meadow Dr Debary FL 32713 -2305
Phone Number 386-668-1063
Gender Male
Date Of Birth 1963-12-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

John P New

Name John P New
Address 1916 Windys Run Rd Catonsville MD 21228 -5881
Phone Number 410-744-2181
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

John New

Name John New
Address 2 Kaye Ln Jacksonville AR 72076 -2402
Phone Number 501-982-5208
Telephone Number 501-920-2301
Mobile Phone 501-920-2301
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

John R New

Name John R New
Address 6415 Squiresville Rd Owenton KY 40359 -8764
Phone Number 502-484-0904
Gender Male
Date Of Birth 1977-04-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

John New

Name John New
Address 7515 Gadwall Way Louisville KY 40218 -4095
Phone Number 502-671-5491
Mobile Phone 502-551-5305
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

John L New

Name John L New
Address 3104 Tolmas Dr Metairie LA 70002 -5032
Phone Number 504-831-2804
Telephone Number 504-289-8545
Mobile Phone 504-289-8545
Email [email protected]
Gender Male
Date Of Birth 1945-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

John New

Name John New
Address 85 King James Dr South Dennis MA 02660 -1825
Phone Number 508-385-7611
Mobile Phone 508-965-5622
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

John R New

Name John R New
Address 8581 W Potter Dr Peoria AZ 85382 -1447
Phone Number 602-896-1293
Gender Male
Date Of Birth 1976-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

John W New

Name John W New
Address 7550 W Wagoner Rd Glendale AZ 85308 -8268
Phone Number 602-938-1274
Mobile Phone 623-810-3062
Email [email protected]
Gender Male
Date Of Birth 1958-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John New

Name John New
Address 6132 W Acoma Dr Glendale AZ 85306-3860 -3860
Phone Number 623-680-9985
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

John New

Name John New
Address 3220 Amber Dr Augusta GA 30906-8853 -8853
Phone Number 706-790-1856
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

John R New

Name John R New
Address PO Box 284 Winona KS 67764-0284 -0284
Phone Number 719-221-3737
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

John New

Name John New
Address 114 Palmetto Ln Largo FL 33770 -2616
Phone Number 727-542-4047
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

John A New

Name John A New
Address 23647 Ada St Trenton MI 48183 -1301
Phone Number 734-671-8328
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

John A New

Name John A New
Address 2250 Olde Hickory Pl Monroe GA 30656 -3392
Phone Number 770-207-9169
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

John E New

Name John E New
Address 2835 Scottish Mill Way Marietta GA 30068 -3177
Phone Number 770-565-6795
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John W New

Name John W New
Address 282 Hazel St Lithia Springs GA 30122 -1216
Phone Number 770-672-0002
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John W New

Name John W New
Address 184 Forest Glen Dr Waleska GA 30183 -3455
Phone Number 770-720-2736
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

John H New

Name John H New
Address 1740 Latour Dr Ne Marietta GA 30066 -1971
Phone Number 770-924-2886
Mobile Phone 770-713-1525
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

John New

Name John New
Address 1226 Bellemeade Ave Evansville IN 47714-1865 -1865
Phone Number 812-424-0376
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed Graduate School
Language English

John J New

Name John J New
Address 9405 Barrington Creek Pl Dover FL 33527 -3763
Phone Number 813-654-0701
Email [email protected]
Gender Male
Date Of Birth 1954-06-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

John W New

Name John W New
Address 704 Old River Rd Bloomingdale GA 31302 -8010
Phone Number 912-748-7987
Mobile Phone 912-980-7522
Email [email protected]
Gender Male
Date Of Birth 1963-09-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John D New

Name John D New
Address 8998 W 193rd Ter Bucyrus KS 66013 -9672
Phone Number 913-897-4295
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

John B New

Name John B New
Address 3169 Blue Mountain Ct Loveland CO 80537 -9069
Phone Number 970-622-0361
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

John D New

Name John D New
Address 2010 James Dr Loveland CO 80538 -3624
Phone Number 970-663-9391
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

NEW, JOHN N

Name NEW, JOHN N
Amount 1000.00
To SENATE DEMOCRATIC CAUCUS OF TENNESSEE
Year 2006
Application Date 2005-12-13
Recipient Party D
Recipient State TN
Committee Name SENATE DEMOCRATIC CAUCUS OF TENNESSEE
Address 7131 NORTHWEST HWY FAIRVIEW TN

NEW, JOHN L

Name NEW, JOHN L
Amount 750.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26960313896
Application Date 2006-07-28
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

NEW, JOHN N

Name NEW, JOHN N
Amount 250.00
To WEST JR, BEN
Year 2004
Application Date 2004-01-12
Recipient Party D
Recipient State TN
Seat state:lower
Address 7131 NORTHWEST HWY FAIRVIEW TN

NEW, JOHN MR

Name NEW, JOHN MR
Amount 250.00
To National Auto Dealers Assn
Year 2010
Transaction Type 15
Filing ID 29993316934
Application Date 2009-10-22
Contributor Occupation General Manager
Contributor Employer Fremont Toyota
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 103 Fremont Wy LANDER WY

NEW, JOHN MR

Name NEW, JOHN MR
Amount 250.00
To National Auto Dealers Assn
Year 2010
Transaction Type 15
Filing ID 10931837565
Application Date 2010-11-05
Contributor Occupation General Manager
Contributor Employer Fremont Toyota
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 103 Fremont Wy LANDER WY

NEW, JOHN W JR

Name NEW, JOHN W JR
Amount 250.00
To Ronald Kirkland (R)
Year 2010
Transaction Type 15
Filing ID 10930606503
Application Date 2010-03-25
Contributor Occupation REAL ESTATE APPRAISAL
Contributor Employer SELF EMPLOYED
Organization Name Real Estate Appraiser
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Kirkland for Congress
Seat federal:house

NEW, JOHN MR

Name NEW, JOHN MR
Amount 250.00
To National Auto Dealers Assn
Year 2008
Transaction Type 15
Filing ID 27931560050
Application Date 2007-10-16
Contributor Occupation General Manager
Contributor Employer Fremont Auto Center
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 1720 W Main St LANDER WY

NEW, JOHN

Name NEW, JOHN
Amount 250.00
To Stephen Ira Cohen (D)
Year 2006
Transaction Type 15
Filing ID 26960271647
Application Date 2006-06-25
Contributor Occupation Government Affairs
Contributor Employer Self
Organization Name Government Affairs
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Steve Cohen for Congress
Seat federal:house
Address 7131 Northwest Highway FAIRVIEW TN

NEW, JOHN MR

Name NEW, JOHN MR
Amount 250.00
To National Auto Dealers Assn
Year 2006
Transaction Type 15
Filing ID 25980649474
Application Date 2005-09-13
Contributor Occupation GENERAL MANAGER
Contributor Employer FREMONT AUTO CENTER
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 1720 W Main St LANDER WY

NEW, JOHN MR

Name NEW, JOHN MR
Amount 250.00
To National Auto Dealers Assn
Year 2006
Transaction Type 15
Filing ID 26960693453
Application Date 2006-11-13
Contributor Occupation General Manager
Contributor Employer Fremont Auto Center
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 1720 W Main St LANDER WY

NEW, JOHN R SR

Name NEW, JOHN R SR
Amount 250.00
To Pete Riehm (R)
Year 2012
Transaction Type 15
Filing ID 12970365117
Application Date 2011-10-17
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Friends of Pete Riehm
Seat federal:house

NEW, JOHN CLIFFORD JR

Name NEW, JOHN CLIFFORD JR
Amount 250.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951507698
Application Date 2011-12-28
Contributor Occupation Marketing Executive
Contributor Employer Advanced Micro Devices, Inc
Organization Name Advanced Micro Devices
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 2312 Gilia Dr AUSTIN TX

NEW, JOHN N

Name NEW, JOHN N
Amount 250.00
To WEST JR, BEN
Year 2006
Application Date 2005-07-04
Recipient Party D
Recipient State TN
Seat state:lower
Address 7131 NORTHWEST HWY FAIRVIEW TN

NEW, JOHN

Name NEW, JOHN
Amount 250.00
To ARMBRISTER, KEN
Year 2004
Application Date 2004-11-01
Recipient Party D
Recipient State TX
Seat state:upper

NEW, JOHN MR

Name NEW, JOHN MR
Amount 250.00
To National Auto Dealers Assn
Year 2004
Transaction Type 15
Filing ID 24962123915
Application Date 2004-07-14
Contributor Occupation General Manager
Contributor Employer Fremont Auto Center
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 1720 W Main St LANDER WY

NEW, JOHN N

Name NEW, JOHN N
Amount 200.00
To LANGSTER, EDITH TAYLOR
Year 2006
Application Date 2005-10-12
Recipient Party D
Recipient State TN
Seat state:lower
Address 7131 NORTHWEST HWY FAIRVIEW TN

New, John L

Name New, John L
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Engineer
Contributor Employer New & Associates L.L.C.
Organization Name New & Assoc
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3020 20th St Metairie LA

NEW, JOHN N

Name NEW, JOHN N
Amount 200.00
To FOWLKES, JOE
Year 2004
Application Date 2004-08-27
Recipient Party D
Recipient State TN
Seat state:lower
Address 7131 NORTHWEST HWY FAIRVIEW TN

NEW, JOHN N

Name NEW, JOHN N
Amount 200.00
To COHEN, STEVE
Year 2004
Application Date 2004-08-10
Recipient Party D
Recipient State TN
Seat state:upper
Address 7131 NW HWY FAIRVIEW TN

NEW, JOHN

Name NEW, JOHN
Amount 200.00
To J D Hayworth (R)
Year 2004
Transaction Type 15
Filing ID 25990030724
Application Date 2004-12-26
Contributor Occupation General Manager
Contributor Employer Grand Avenue Produce
Organization Name Grand Avenue Produce
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name JD Hayworth for Congress
Seat federal:house
Address 7550 W Wagoner Rd GLENDALE AZ

NEW, JOHN N

Name NEW, JOHN N
Amount 125.00
To NAIFEH, JIMMY
Year 2004
Application Date 2003-09-09
Recipient Party D
Recipient State TN
Seat state:lower
Address 7131 NORTHWEST HWY FAIRVIEW TN

NEW, JOHN L

Name NEW, JOHN L
Amount 50.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-04-13
Recipient Party R
Recipient State LA
Seat state:governor
Address PO BOX 24461 NEW ORLEANS LA

NEW JOHN L TRUSTEE

Name NEW JOHN L TRUSTEE
Address 8 Pitcairn Court Homosassa FL
Value 10709
Landvalue 10709
Buildingvalue 164691
Landarea 25,056 square feet
Type Residential Property

NEW JOHN D

Name NEW JOHN D
Physical Address 8003 LANDGROVE CT, ORLANDO, FL 32819
Owner Address 8003 LANDGROVE CT, ORLANDO, FLORIDA 32819
Ass Value Homestead 217115
Just Value Homestead 268137
County Orange
Year Built 1993
Area 2912
Land Code Single Family
Address 8003 LANDGROVE CT, ORLANDO, FL 32819

NEW JOHN D

Name NEW JOHN D
Physical Address 8756 GRANADA BLVD, ORLANDO, FL 32836
Owner Address 8003 LANDGROVE CT, ORLANDO, FLORIDA 32819
County Orange
Year Built 1985
Area 2003
Land Code Single Family
Address 8756 GRANADA BLVD, ORLANDO, FL 32836

NEW JOHN J

Name NEW JOHN J
Physical Address 9405 BARRINGTON CREEK PL, DOVER, FL 33527
Owner Address 9405 BARRINGTON CREEK PL, DOVER, FL 33527
Ass Value Homestead 155367
Just Value Homestead 155367
County Hillsborough
Year Built 2002
Area 2470
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9405 BARRINGTON CREEK PL, DOVER, FL 33527

NEW JOHN L TRUSTEE

Name NEW JOHN L TRUSTEE
Physical Address 00008 PITCAIRN CT, HOMOSASSA, FL 34446
Ass Value Homestead 175400
Just Value Homestead 175400
County Citrus
Year Built 2001
Area 3897
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 00008 PITCAIRN CT, HOMOSASSA, FL 34446

NEW JOHN M & LINDA G

Name NEW JOHN M & LINDA G
Physical Address 440 N PINE MEADOW DR, DEBARY, FL 32713
Ass Value Homestead 193065
Just Value Homestead 194022
County Volusia
Year Built 1987
Area 1492
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 440 N PINE MEADOW DR, DEBARY, FL 32713

NEW JOHN P &

Name NEW JOHN P &
Physical Address 146 ARAGON WAY APT 103, JUPITER, FL 33458
Owner Address 29 QUARRY LN, BEDFORD, NY 10506
County Palm Beach
Year Built 2004
Area 1780
Land Code Condominiums
Address 146 ARAGON WAY APT 103, JUPITER, FL 33458

NEW ST JOHN BAPTIST CHURCH

Name NEW ST JOHN BAPTIST CHURCH
Physical Address NO SITUS, OCALA, FL 34475
Owner Address 2251 NW 2ND ST, OCALA, FL 34475
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34475

NEW ST JOHN MISSIONARY BAPTIST

Name NEW ST JOHN MISSIONARY BAPTIST
Physical Address 2251 NW 2ND ST, OCALA, FL 34475
Owner Address 2251 NW 2ND ST, OCALA, FL 34475
County Marion
Year Built 1974
Area 10521
Land Code Churches
Address 2251 NW 2ND ST, OCALA, FL 34475

NEW ST JOHN METHODIST CHURCH

Name NEW ST JOHN METHODIST CHURCH
Physical Address NELSON AVENUE
Owner Address 260 NELSON AVE
Sale Price 1
Ass Value Homestead 0
County camden
Address NELSON AVENUE
Value 30600
Net Value 30600
Land Value 30600
Prior Year Net Value 30600
Transaction Date 2005-11-28
Property Class Vacant Land
Deed Date 1988-04-11
Price 1

NEW ST JOHN METHODIST CHURCH

Name NEW ST JOHN METHODIST CHURCH
Physical Address RICHARDSON AVENUE
Owner Address 260 NELSON AVE
Sale Price 200
Ass Value Homestead 0
County camden
Address RICHARDSON AVENUE
Value 1400
Net Value 1400
Land Value 1400
Prior Year Net Value 1400
Transaction Date 2004-10-01
Property Class Vacant Land
Deed Date 1989-06-05
Price 200

NEW ST JOHN METHODIST CHURCH

Name NEW ST JOHN METHODIST CHURCH
Physical Address 112 TITGEN AVENUE
Owner Address 260 NELSON AVE
Sale Price 1
Ass Value Homestead 48300
County camden
Address 112 TITGEN AVENUE
Value 59600
Net Value 59600
Land Value 11300
Prior Year Net Value 59600
Transaction Date 2012-03-23
Property Class Residential
Deed Date 1998-06-14
Sale Assessment 25400
Price 1

NEW ST JOHN BAPTIST C

Name NEW ST JOHN BAPTIST C
Address 545 EAST 187 STREET, NY 10458
Value 473000
Full Value 473000
Block 3056
Lot 51
Stories 1

JOHN A NEW & ANNA M NEW

Name JOHN A NEW & ANNA M NEW
Address 928 N Watson Way Eagle ID 83616
Value 76000
Landvalue 76000
Buildingvalue 136300
Landarea 10,018 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JOHN ANDREWS AND MARSHAN N NEW

Name JOHN ANDREWS AND MARSHAN N NEW
Address 5019 Terrace Palms Circle Tampa FL 33617
Value 100
Landvalue 100
Usage Condominium

NEW JOHN CLARK

Name NEW JOHN CLARK
Physical Address 1346 AZALEA DR, JACKSONVILLE, FL 32205
Owner Address 1346 AZALEA DR, JACKSONVILLE, FL 32205
Ass Value Homestead 64950
Just Value Homestead 89303
County Duval
Year Built 1940
Area 1278
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1346 AZALEA DR, JACKSONVILLE, FL 32205

JOHN G NGAI MAE NEW

Name JOHN G NGAI MAE NEW
Address 300 Farmington Road Accokeek MD 20607
Value 158600
Landvalue 158600
Buildingvalue 92800

JOHN J NEW & NAOMI G NEW

Name JOHN J NEW & NAOMI G NEW
Address 248 Mt Hope Road South Fork PA
Value 580
Landvalue 580
Landarea 13,068 square feet

JOHN M NEW & LINDA G NEW

Name JOHN M NEW & LINDA G NEW
Year Built 1987
Address 440 N Pine Meadow Drive De-Bary FL
Value 41832
Landvalue 41832
Buildingvalue 134436
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 151485

JOHN NEW

Name JOHN NEW
Address 8581 Potter Drive Peoria AZ 85382
Value 54000
Landvalue 54000

JOHN NEW

Name JOHN NEW
Address 110 Dwire Drive La Porte TX 77571
Value 17118
Landvalue 17118

JOHN NEW & LISA J NEW

Name JOHN NEW & LISA J NEW
Address 2835 Scottish Mill Way Marietta GA
Value 87000
Landvalue 87000
Buildingvalue 166280
Type Residential; Lots less than 1 acre

JOHN P NEW

Name JOHN P NEW
Address 146 Aragon Way Apt 103 Jupiter FL 33458
Value 215000
Usage Condominium

JOHN P NEW & MARY P NEW

Name JOHN P NEW & MARY P NEW
Address 1916 Windys Run Road Catonsville MD
Value 160400
Landvalue 160400
Airconditioning yes

JOHN R NEW

Name JOHN R NEW
Address 6878 Spring Bloom Drive Columbus OH 43110
Value 24700
Landvalue 24700
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

JOHN W NEW

Name JOHN W NEW
Address 5034 Krall Street Glendale AZ 85301
Value 7500
Landvalue 7500

JOHN W NEW

Name JOHN W NEW
Address 184 Forest Glen Drive Waleska GA 30183
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOHN W NEW & CAROL J NEW

Name JOHN W NEW & CAROL J NEW
Address 3225 W Union Avenue Englewood CO 80110
Value 25000
Landvalue 25000
Buildingvalue 215708
Landarea 9,104 square feet

JOHN W NEW & ELLEN R NEW

Name JOHN W NEW & ELLEN R NEW
Address 3201 Duke Drive Norman OK 73026
Value 30000
Landvalue 30000
Buildingvalue 88372
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

NEW FRANKLIN CEMETERY(ST JOHN LUTHERAN)

Name NEW FRANKLIN CEMETERY(ST JOHN LUTHERAN)
Address NE Union Avenue Alliance OH
Value 1700
Landvalue 1700

NEW J HOUSE JOHANNA R JOHN

Name NEW J HOUSE JOHANNA R JOHN
Address 14025 Kelvin Avenue Philadelphia PA 19116
Value 111813
Landvalue 111813
Buildingvalue 158687
Landarea 19,669 square feet
Type None
Price 54000

JOHN J AND VICTORIA M NEW

Name JOHN J AND VICTORIA M NEW
Address 9405 Barrington Creek Place Dover FL 33527
Value 21715
Landvalue 21715
Usage Single Family Residential

NEW JOHN

Name NEW JOHN
Physical Address 8528 SUN DR, ORLANDO, FL 32809
Owner Address 8003 LANDGROVE CT, ORLANDO, FLORIDA 32819
Sale Price 64000
Sale Year 2012
County Orange
Year Built 1955
Area 1083
Land Code Single Family
Address 8528 SUN DR, ORLANDO, FL 32809
Price 64000

JOHN NEW

Name JOHN NEW
Type Independent Voter
State IL
Address 1355 LOUIS AVE, ELK GROVE VILLAGE, IL 60007
Phone Number 847-778-2257
Email Address [email protected]

JOHN NEW

Name JOHN NEW
Type Voter
State IN
Address 12294 RUMSEY RD, AURORA, IN 47001
Phone Number 812-744-7024
Email Address [email protected]

JOHN NEW

Name JOHN NEW
Type Voter
State IN
Address 12056 RUMSEY RD, AURORA, IN 47001
Phone Number 812-240-6872
Email Address [email protected]

JOHN NEW

Name JOHN NEW
Type Independent Voter
State VA
Address 5901 LEABROOK WAY, GLEN ALLEN, VA 23059
Phone Number 804-641-4111
Email Address [email protected]

JOHN NEW

Name JOHN NEW
Type Democrat Voter
State SC
Address 659 BUTLER DR, LIVINGSTON, SC 29107
Phone Number 803-664-1613
Email Address [email protected]

JOHN NEW

Name JOHN NEW
Type Republican Voter
State AZ
Address 7550 W WAGONER RD, GLENDALE, AZ 85308
Phone Number 602-254-8643
Email Address [email protected]

JOHN NEW

Name JOHN NEW
Type Voter
State OH
Address 615 CRESCENT RD, HAMILTON, OH 45013
Phone Number 513-256-0164
Email Address [email protected]

JOHN NEW

Name JOHN NEW
Type Republican Voter
State TX
Address 909 COUNTRY AIRE DR # B, ROUND ROCK, TX 78664
Phone Number 512-731-7709
Email Address [email protected]

JOHN NEW

Name JOHN NEW
Type Democrat Voter
State TX
Address 11601 CENTURY OAKS APT 4102, AUSTIN, TX 78758
Phone Number 512-657-7607
Email Address [email protected]

JOHN NEW

Name JOHN NEW
Type Independent Voter
State MA
Phone Number 508-965-5622
Email Address [email protected]

JOHN NEW

Name JOHN NEW
Type Republican Voter
State MA
Address 53 BARNACLE RD, YARMOUTH PORT, MA 2675
Phone Number 508-212-5767
Email Address [email protected]

JOHN NEW

Name JOHN NEW
Type Independent Voter
State KY
Address 7515 GADWALL WAY, LOUISVILLE, KY 40218
Phone Number 502-551-5305
Email Address [email protected]

JOHN NEW

Name JOHN NEW
Type Voter
State OH
Address 105 CHESTER ST, PAINESVILLE, OH 44077
Phone Number 440-759-5605
Email Address [email protected]

JOHN NEW

Name JOHN NEW
Type Independent Voter
State MI
Address 77199 M51 HWY, DECATUR, MI 49045
Phone Number 269-423-7165
Email Address [email protected]

JOHN C NEW

Name JOHN C NEW
Visit Date 4/13/10 8:30
Appointment Number U20967
Type Of Access VA
Appt Made 6/29/10 18:37
Appt Start 7/1/10 7:30
Appt End 7/1/10 23:59
Total People 263
Last Entry Date 6/29/10 18:37
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 10/29/2010 07:00:00 AM +0000

JOHN NEW

Name JOHN NEW
Car AUDI A6
Year 2010
Address 29 QUARRY LN, BEDFORD, NY 10506-1539
Vin WAUFGBFB5AN060738

JOHN NEW

Name JOHN NEW
Car GMC YUKON
Year 2007
Address 665 Georgia Ave, Fayetteville, GA 30214-1722
Vin 1GKFC13C07J332154
Phone 770-460-7755

JOHN NEW

Name JOHN NEW
Car SATURN VUE
Year 2007
Address 9405 Barrington Creek Pl, Dover, FL 33527-3763
Vin 5GZCZ53427S870425
Phone 813-654-0701

John New

Name John New
Car FORD F-350 SUPER DUTY
Year 2007
Address 6481 Sherwood Rd, Fowlerville, MI 48836-9749
Vin 1FTWW31P57EA33241

JOHN NEW

Name JOHN NEW
Car DODGE RAM PICKUP 1500
Year 2007
Address 1084 Windsor Ln, Springtown, TX 76082-5770
Vin 1D7HA18247S273751
Phone 817-220-1322

JOHN NEW

Name JOHN NEW
Car CHEVROLET TAHOE
Year 2007
Address 2835 Scottish Mill Way, Marietta, GA 30068-3177
Vin 1GNFK13097J372390
Phone 404-538-1761

JOHN NEW

Name JOHN NEW
Car DODGE RAM PICKUP 1500
Year 2008
Address PO Box 64, Pocahontas, VA 24635-0064
Vin 1D7HU18278S545802

JOHN NEW

Name JOHN NEW
Car PONTIAC G5
Year 2008
Address 228 Cane Willow Rd, Moncks Corner, SC 29461-4327
Vin 1G2AL18F287192104

John New

Name John New
Car KIA OPTIMA
Year 2008
Address 4935 Jonathan Dr, Morristown, TN 37814-7736
Vin KNAGE123585236359

JOHN NEW

Name JOHN NEW
Car GMC SIERRA 1500
Year 2008
Address 10726 N Morningview, Santa Fe, TX 77510-7944
Vin 2GTEC19CX81236428

JOHN NEW

Name JOHN NEW
Car CHEVROLET IMPALA
Year 2008
Address 8998 W 193rd Ter, Bucyrus, KS 66013-9672
Vin 2G1WC583389265938
Phone 913-558-1274

JOHN NEW

Name JOHN NEW
Car FORD EXPEDITION
Year 2008
Address 1740 Latour Dr NE, Marietta, GA 30066-1971
Vin 1FMFU19548LA88205
Phone 678-595-1149

JOHN NEW

Name JOHN NEW
Car CADILLAC DTS
Year 2008
Address 51 Madison Ave Bsmt 1B, New York, NY 10010-1612
Vin 1G6KD57Y48U117058
Phone 917-453-4615

JOHN NEW

Name JOHN NEW
Car CHEVROLET TRAILBLAZER
Year 2007
Address 228 Cane Willow Rd, Moncks Corner, SC 29461-4327
Vin 1GNDS13S672248550

JOHN NEW

Name JOHN NEW
Car CADILLAC CTS
Year 2008
Address 2 Blair Hts Unit 3312, Carmel, NY 10512-2433
Vin 1G6DG577980147977
Phone 631-226-1347

JOHN NEW

Name JOHN NEW
Car PONTIAC TORRENT
Year 2008
Address 67 Flame Dr, Langhorne, PA 19047-5451
Vin 2CKDL33F486282892
Phone 215-485-6134

JOHN NEW

Name JOHN NEW
Car FORD FOCUS
Year 2009
Address 3601 Truxton Dr, Pasadena, TX 77503-2753
Vin 1FAHP36N99W117174

JOHN NEW

Name JOHN NEW
Car TOYOTA VENZA
Year 2009
Address 8156 Haynesville Hwy, Junction City, AR 71749-9376
Vin 4T3ZE11A79U013746

John New

Name John New
Car NISSAN CUBE
Year 2009
Address 7131 Northwest Hwy, Fairview, TN 37062-9630
Vin JN8AZ28R49T118755
Phone 615-799-9021

John New

Name John New
Car HONDA ODYSSEY
Year 2009
Address 1312 Avonmouth Rd, Knoxville, TN 37914-4903
Vin 5FNRL384X9B045226
Phone 865-523-3266

JOHN NEW

Name JOHN NEW
Car FORD FOCUS
Year 2009
Address 3601 TRUXTON DR, PASADENA, TX 77503
Vin 1FAHP36NX9W123825

JOHN NEW

Name JOHN NEW
Car FORD F-150
Year 2009
Address 104 WOODCREEK DR, LA VERNIA, TX 78121-9532
Vin 1FTRW12899FA81783

JOHN NEW

Name JOHN NEW
Car FORD F-350 SUPER DUTY
Year 2009
Address 3104 Tolmas Dr, Metairie, LA 70002-5032
Vin 1FTWW31R39EB21841
Phone 504-416-7226

JOHN NEW

Name JOHN NEW
Car CHEVROLET SUBURBAN
Year 2009
Address PO Box 1247, Victoria, TX 77902-1247
Vin 1GNFK26319R167985

JOHN NEW

Name JOHN NEW
Car DODGE RAM PICKUP 1500
Year 2009
Address 2250 Olde Hickory Pl, Monroe, GA 30656-3392
Vin 1D3HB13T09S808768
Phone 615-452-4226

JOHN NEW

Name JOHN NEW
Car CHEVROLET SILVERADO 2500HD
Year 2009
Address PO Box 284, Winona, KS 67764-0284
Vin 1GBHK44K99F165527
Phone 719-221-2727

JOHN NEW

Name JOHN NEW
Car HONDA ODYSSEY
Year 2008
Address 1200 N Quaker Ln, Alexandria, VA 22302-3004
Vin 5FNRL38728B105881
Phone 703-931-8046

JOHN NEW

Name JOHN NEW
Car TOYOTA YARIS
Year 2007
Address 18012 ARBOR CREST DR, TAMPA, FL 33647-2953
Vin JTDBT923971168946

JOHN NEW

Name JOHN NEW
Domain john-new-appraiser.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-07
Update Date 2013-08-10
Registrar Name ENOM, INC.
Registrant Address 53 GRANDVIEW DR JACKSON TN 38305
Registrant Country UNITED STATES

John New

Name John New
Domain medsandeds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-19
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 30 S. 17th St. 14th fl. Philadelphia Pennsylvania 19103
Registrant Country UNITED STATES

John New

Name John New
Domain septicpeaceofmind.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-03
Update Date 2012-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 117 E Park St Carlisle Pennsylvania 17013
Registrant Country UNITED STATES

John New

Name John New
Domain john-new.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-01-18
Update Date 2013-11-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address Hurstwood Road Sunderland SR4 7LF
Registrant Country UNITED KINGDOM

John New

Name John New
Domain edsandmeds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-19
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 30 S. 17th St. 14th fl. Philadelphia Pennsylvania 19103
Registrant Country UNITED STATES

John New

Name John New
Domain greatbasindata.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2002-03-01
Update Date 2012-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 200 S Orchard Drive #1 North Salt Lake City UT 84054
Registrant Country UNITED STATES

John New

Name John New
Domain bepreparedaustin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2312 Gilia Dr Austin Texas 78733
Registrant Country UNITED STATES

John New

Name John New
Domain flushnforgetplan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-28
Update Date 2012-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 117 E Park St Carlisle Pennsylvania 17013
Registrant Country UNITED STATES

John New

Name John New
Domain flushandforgetplan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-28
Update Date 2012-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 117 E Park St Carlisle Pennsylvania 17013
Registrant Country UNITED STATES

JOHN NEW

Name JOHN NEW
Domain riceparty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-19
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address new york shi dai newyork American Samoa 52322
Registrant Country UNITED STATES

John New

Name John New
Domain vaildistressedhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-10
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2 Gypsum Colorado 81637
Registrant Country UNITED STATES

John New

Name John New
Domain colodistressedhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-10
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2 Gypsum Colorado 81637
Registrant Country UNITED STATES

JOHN NEW

Name JOHN NEW
Domain nettinoo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-04
Update Date 2013-09-03
Registrar Name ENOM, INC.
Registrant Address 73 HURN ROAD CHRISTCHURCH BH23 2RL
Registrant Country UNITED KINGDOM

John New

Name John New
Domain meethighered.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-10
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 117 E Park St Carlisle Pennsylvania 17013
Registrant Country UNITED STATES

John New

Name John New
Domain jangydesign.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-23
Update Date 2013-10-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 59 St Marks Crescent Maidenhead XX SL6 5DQ
Registrant Country UNITED KINGDOM

John New

Name John New
Domain meetengineering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-10
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 117 E Park St Carlisle Pennsylvania 17013
Registrant Country UNITED STATES

John New

Name John New
Domain meetcasual.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-10
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 117 E Park St Carlisle Pennsylvania 17013
Registrant Country UNITED STATES

John New

Name John New
Domain meetbanking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-10
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 117 E Park St Carlisle Pennsylvania 17013
Registrant Country UNITED STATES

John New

Name John New
Domain inpersontraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-10
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 117 E Park St Carlisle Pennsylvania 17013
Registrant Country UNITED STATES

John New

Name John New
Domain meetbyo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-10
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 117 E Park St Carlisle Pennsylvania 17013
Registrant Country UNITED STATES

John New

Name John New
Domain meetbiotech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-10
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 117 E Park St Carlisle Pennsylvania 17013
Registrant Country UNITED STATES

John New

Name John New
Domain meetmedical.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-10
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 117 E Park St Carlisle Pennsylvania 17013
Registrant Country UNITED STATES

John New

Name John New
Domain thehub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1997-05-23
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 Market St|Suite 210 Philadelphia Pennsylvania 19103
Registrant Country UNITED STATES
Registrant Fax 12678389370

John New

Name John New
Domain meetphysics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-10
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 117 E Park St Carlisle Pennsylvania 17013
Registrant Country UNITED STATES

John New

Name John New
Domain meetgovernment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-10
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 117 E Park St Carlisle Pennsylvania 17013
Registrant Country UNITED STATES

John New

Name John New
Domain oaktreepeaceofmind.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-05
Update Date 2012-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 117 E Park St Carlisle Pennsylvania 17013
Registrant Country UNITED STATES

John New

Name John New
Domain meetveterans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-10
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 117 E Park St Carlisle Pennsylvania 17013
Registrant Country UNITED STATES

John New

Name John New
Domain lbcdigital.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-17
Update Date 2013-11-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1132 St. Anthony Rd. London Ontario N6H 2P6
Registrant Country CANADA

John New

Name John New
Domain meetprofessional.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-10
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 117 E Park St Carlisle Pennsylvania 17013
Registrant Country UNITED STATES

John New

Name John New
Domain coloradorealtyandauction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-13
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2 Gypsum Colorado 81637
Registrant Country UNITED STATES