John Roy

We have found 347 public records related to John Roy in 37 states . People found have 2 ethnicities: Native American and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 64 business registration records connected with John Roy in public records. The businesses are registered in 22 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 Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Adjunct Faculty Hrly. These employees work in eleven different states. Most of them work in Connecticut state. Average wage of employees is $69,074.


John Allen Roy

Name / Names John Allen Roy
Age 51
Birth Date 1973
Person 124 Scott St, Attleboro, MA 02703
Phone Number 508-399-8126
Possible Relatives





Previous Address 124 Scott St, South Attleboro, MA 02703
1929 County St, South Attleboro, MA 02703
3049 PO Box, South Attleboro, MA 02703
35 Bungay Rd #2, North Attleboro, MA 02760
40 Richards Ave, North Attleboro, MA 02760
19 Johnson St, North Attleboro, MA 02760
124 Scout Ln, North Attleboro, MA 02760
Email [email protected]

John L Roy

Name / Names John L Roy
Age 51
Birth Date 1973
Also Known As John M Roy
Person 15 Kane Dr, Chicopee, MA 01013
Phone Number 413-536-6372
Possible Relatives






Previous Address 57 Felix St, Chicopee, MA 01020
778 Grattan St #2, Chicopee, MA 01020
256 Arcade St, Chicopee, MA 01020

John K Roy

Name / Names John K Roy
Age 52
Birth Date 1972
Also Known As J Roy
Person 7 Noyes Ln, Merrimac, MA 01860
Phone Number 978-346-4740
Possible Relatives
David K Benincasaroy





Lisa Menincasakon
Previous Address 18 Celestial Way, Salem, MA 01970
5 Ruby Ter, Marblehead, MA 01945
8 Governors Rd, Groveland, MA 01834
54 Ferry Rd, Newburyport, MA 01950
5 Ruby Ave, Marblehead, MA 01945
18 Holly St #2, Salem, MA 01970
Associated Business The 1St Lieutenant Derek Hines Soldiers Assistanc

John R Roy

Name / Names John R Roy
Age 54
Birth Date 1970
Person 1107 PO Box, Southbridge, MA 01550
Phone Number 508-909-6008
Possible Relatives
Previous Address 77 May St #2, Lawrence, MA 01841
77 May St #3, Lawrence, MA 01841
12 Archer St, Lawrence, MA 01841
103 Howard St #2, Lawrence, MA 01841

John F Roy

Name / Names John F Roy
Age 55
Birth Date 1969
Person 5 Lynwood Ave, Gloucester, MA 01930
Phone Number 978-283-5152
Possible Relatives


Previous Address 145 Essex Ave, Gloucester, MA 01930
474 River St, Orange, MA 01364
Lynwood, Gloucester, MA 01930
5 Autumn Ln, Rockport, MA 01966
16 Magnolia Ave #19, Gloucester, MA 01930
105 PO Box, Gardner, MA 01440
36 Granite Ct, Gloucester, MA 01930
36 Granite St, Gloucester, MA 01930
508 Heights At Cape Ann, Gloucester, MA 01930
87 Wingaersheek Rd #R, Gloucester, MA 01930
Autumn, Rockport, MA 01966
3 Royalston Rd, Phillipston, MA 01331

John Robert Roy

Name / Names John Robert Roy
Age 56
Birth Date 1968
Also Known As James Roy
Person 1136 Earlene Dr, Breaux Bridge, LA 70517
Phone Number 337-332-0836
Possible Relatives


Deangela Moniqu Roy

Dan S Roy

Patti Obrienroy
Previous Address 2208 University Ave, Lafayette, LA 70507
2851 Johnston St, Lafayette, LA 70503
2851 Johnston St #323, Lafayette, LA 70503
104 Denette Dr, Duson, LA 70529
3360 Evangeline Trwy #102, Lafayette, LA 70507
60123 PO Box, Lafayette, LA 70596
100 Teal Ln #39, Lafayette, LA 70507
2851 Johnston St #510, Lafayette, LA 70503
2204 University Ave, Lafayette, LA 70507
421 Aimee Dr, Carencro, LA 70520
Email [email protected]
Associated Business Roy-Davis Sales "Llc" Med-Rehab Productions, Inc Rehab And Athletic Medicine Supply Co Ramsco

John Joseph Roy

Name / Names John Joseph Roy
Age 56
Birth Date 1968
Person 9 Front St, Lawrence, MA 01843
Phone Number 781-356-0969
Possible Relatives

Joseph N Royjr
Previous Address 125 Allen St, Braintree, MA 02184
94 Pleasant St #1, Randolph, MA 02368
17 Front St, Lawrence, MA 01843
Email [email protected]

John S Roy

Name / Names John S Roy
Age 56
Birth Date 1968
Person 22 Rustic Ln, Hyannis, MA 02601
Phone Number 508-775-3646
Possible Relatives


Previous Address 17 Rustic Ln, Hyannis, MA 02601
323 Old Queen Anne Rd #R2, Chatham, MA 02633
9 PO Box, Harwich Port, MA 02646

John C Roy

Name / Names John C Roy
Age 57
Birth Date 1967
Person 11 Sandringham Rd, Taylors, SC 29687
Phone Number 864-236-9173
Possible Relatives
Previous Address 5700 Saint Anthony Ave #233, New Orleans, LA 70122
165 Church, Pine Hill, AL 36769
110 Daniel Ct #110, Mauldin, SC 29662
398 PO Box, Pine Hill, AL 36769
165 Church St, Pine Hill, AL 36769
County Road 597, Pine Hill, AL 36769
840 Delta St, Bessemer, AL 35020
Email [email protected]

John C Roy

Name / Names John C Roy
Age 57
Birth Date 1967
Also Known As C Roy John
Person 639 Kenoza St, Haverhill, MA 01830
Phone Number 978-374-3578
Possible Relatives







Previous Address 73 Millvale Rd, Haverhill, MA 01830
515 Broadway, Haverhill, MA 01830
Email [email protected]

John L Roy

Name / Names John L Roy
Age 58
Birth Date 1966
Person 1 State St, Plainville, MA 02762
Phone Number 508-695-5557
Possible Relatives





Previous Address 117 Plymouth St, Whitman, MA 02382
81 Willow St, North Attleboro, MA 02760
437 West St, East Bridgewater, MA 02333
81 Willow St, N Attleboro, MA 02760
Email [email protected]

John David Roy

Name / Names John David Roy
Age 59
Birth Date 1965
Also Known As Ltjg John Droy
Person 2522 Watersglen Dr, Apex, NC 27502
Phone Number 321-254-0613
Possible Relatives
Pres Johndroy
Previous Address 1994 Buckhead Ct, Rockledge, FL 32955
847 PO Box, Morrisville, NC 27560
1071 Carriage Hill Rd, Melbourne, FL 32940
116 Zachary Ln, Attleboro, MA 02703
2101 Golden Plover Dr, Apex, NC 27502
12 PO Box, Fort White, FL 32038
12 RR 2, Fort White, FL 32038
195 RR 1, High Springs, FL 32643
24508 P4th Ave, High Springs, FL 32643
1411 190th St, Miami, FL 33169
25408 94th Ave, High Springs, FL 32643
1126 76th Ter, Gainesville, FL 32607
2905 13th St #22, Gainesville, FL 32608
204 PO Box, Chartley, MA 02712
RR 1 #195, High Springs, FL 32643
4604 Bay Vlg, Middletown, RI 02840
5 Oak St #3, Scarborough, ME 04074
62 Canopus Ave, Groton, CT 06340
195 PO Box, High Springs, FL 32655
275 PO Box, Oneonta, NY 13820
60 Kirby Rd, Saratoga Springs, NY 12866
Email [email protected]

John M Roy

Name / Names John M Roy
Age 65
Birth Date 1959
Also Known As John F Roy
Person 100 Deepwood Dr, Hamden, CT 06517
Phone Number 203-269-6054
Possible Relatives






Previous Address 5 Mohawk Dr #17, Collinsville, CT 06019
12539 18th Cir, Jenks, OK 74037
334 Main St, Wallingford, CT 06492
17 PO Box, Collinsville, CT 06019
17 PO Box, Collinsville, CT 06022
334 Main St #S6, Wallingford, CT 06492
4523 Wavertree Dr, Missouri City, TX 77459
534 Main St, Wallingford, CT 06492
1930 Concho River Ct, Sugar Land, TX 77478
18 Prospect St #2, Amherst, MA 01002
91 4th St, Meriden, CT 06451
14201 Oakpointe Dr, Laurel, MD 20707
334 Main St #5, Wallingford, CT 06492
334 Main St #4, Wallingford, CT 06492
17 Mohawk Dr, Collinsville, CT 06019
334 Main St #A5, Wallingford, CT 06492

John A Roy

Name / Names John A Roy
Age 65
Birth Date 1959
Person 92 Oakcrest Ln, Gilmanton, NH 03237
Phone Number 603-267-6848
Possible Relatives


Previous Address 37 Forest St, Lawrence, MA 01841
31 Cobbetts Pond Rd, Windham, NH 03087
1 Beacon Ave #114, Lawrence, MA 01843
Oakcrest, Gilmanton, NH 03237
Oakcrest Cir, Gilmanton, NH 03237
37 Frost St, Lawrence, MA 01843
1016 PO Box, Windham, NH 03087
18 Fairway Dr, Derry, NH 03038
188 Policy St, Salem, NH 03079
1844 PO Box, Salem, NH 03079
20 Lowell St, Methuen, MA 01844

John W Roy

Name / Names John W Roy
Age 71
Birth Date 1953
Person 439 Boston Rd, Sutton, MA 01590
Possible Relatives Barbara E Sieck



Previous Address 5 Waters Rd, Wilkinsonville, MA 01590

John Brent Roy

Name / Names John Brent Roy
Age 71
Birth Date 1953
Also Known As Brent Roy
Person 302 Olinde St, New Roads, LA 70760
Phone Number 225-638-5143
Possible Relatives


Previous Address 400 PO Box, New Roads, LA 70760
123 Saint Mary St, New Roads, LA 70760
Associated Business Pointe Coupee Printing & Publishing Co, Inc

John E Roy

Name / Names John E Roy
Age 72
Birth Date 1952
Person 645 Burnett Rd, Chicopee, MA 01020
Phone Number 413-592-0249
Possible Relatives

John D Roy

Name / Names John D Roy
Age 77
Birth Date 1947
Person 16308 Antietam Ave, Baton Rouge, LA 70817
Phone Number 225-753-5677
Possible Relatives



Previous Address 19639 Chanticleer Ct, Baton Rouge, LA 70809
9917 Hackberry Dr, Baton Rouge, LA 70809
19369 Chanticleer Ct, Baton Rouge, LA 70809
19369 Chanticleer Ct, Baton Rouge, LA
Associated Business Landscapes Unlimited, Inc Innovative Landscape Services Llc

John Roy

Name / Names John Roy
Age 78
Birth Date 1946
Person 3025 9th St, Port Arthur, TX 77642
Phone Number 409-963-0331
Possible Relatives





Previous Address 3027 9th St, Port Arthur, TX 77642
8334 Chimney Rock Ct, Port Arthur, TX 77642
602 Saltzman Ave, Kaplan, LA 70548
3025 9th Ave, Port Arthur, TX 77642
4140 Everglades Ave, Port Arthur, TX 77642
Email [email protected]

John Carroll Roy

Name / Names John Carroll Roy
Age 81
Birth Date 1943
Person 117 Lodias Rd, Lafayette, LA 70508
Phone Number 337-856-4312
Possible Relatives



Previous Address 117 Lucien St, Lafayette, LA 70501

John S Roy

Name / Names John S Roy
Age 83
Birth Date 1941
Also Known As Jon A Roy
Person 2895 32nd St #310, Fort Lauderdale, FL 33306
Phone Number 504-581-7919
Possible Relatives

Previous Address 828 Royal St #185, New Orleans, LA 70116
183 Woodridge Ave, Buffalo, NY 14225
624 Dumaine St, New Orleans, LA 70116
10261 Regency Park Blvd, Port Richey, FL 34668
2901 60th St, Ft Lauderdale, FL 33308
223 Greenhaven Ter, Tonawanda, NY 14150
3036 Moog Rd, Holiday, FL 34691
Associated Business F Nightingale, Inc Party Makers Unlimited, Inc

John L Roy

Name / Names John L Roy
Age 84
Birth Date 1939
Person 1 Southern Hts, Essex, MA 01929
Phone Number 978-768-6598
Possible Relatives
T Roy
Previous Address 23 Story St #R, Essex, MA 01929
127R Main St, Essex, MA 01929
Southern, Essex, MA 01929

John E Roy

Name / Names John E Roy
Age 89
Birth Date 1934
Also Known As John F Roy
Person 53 Old Coach Rd, Cohasset, MA 02025
Phone Number 781-383-0838
Possible Relatives



Anne Roymadeline
Previous Address 49 Ripley Rd, Cohasset, MA 02025
Bernards, Merrimack, NH 03054
1 Bernards Rd #O, Merrimack, NH 03054
30 Cricket Hill Dr, Merrimack, NH 03054
Associated Business B D Brooks Co, Inc

John Benjamin Roy

Name / Names John Benjamin Roy
Age 90
Birth Date 1933
Also Known As John Roy Roy
Person 1186 Eaglecrest Dr, Stanley, NC 28164
Phone Number 704-822-0049
Possible Relatives
Previous Address 675 Gulfview Blvd #1001, Clearwater, FL 33767
675 Gulfview Blvd #1001, Clearwater Beach, FL 33767
675 Gulfview Blvd, Clearwater Beach, FL 33767
675 Gulfview Blvd #1008, Clearwater, FL 33767
77 Corey Colonial #77, Agawam, MA 01001
876 PO Box, Westfield, MA 01086
675 Gulfview Blvd #1008, Clearwater Beach, FL 33767
675 Gulfview Blvd, Clearwater, FL 33767
3550 Highway 150, Denver, NC 28037
675 Gulfview Blvd #305, Clearwater Beach, FL 33767
1629 PO Box, Davidson, NC 28036
37 Michael St, Scott Depot, WV 25560
19 Barbara Cir, Scott Depot, WV 25560
Associated Business Rwc, Inc J & J Enterprises Of Clearwater Beach Florida, I

John Marvin Roy

Name / Names John Marvin Roy
Age 97
Birth Date 1926
Also Known As Jean M Roy
Person 1004 Cocoville Rd, Mansura, LA 71350
Phone Number 318-253-5909
Possible Relatives




Tyrone P Roy


Previous Address 115 PO Box, Mansura, LA 71350
6842 Clara, Mansura, LA 71350
6842 Clara St, Mansura, LA 71350
520 Dowlen Rd #35, Beaumont, TX 77706
3523 Scenic Valley Dr, Humble, TX 77345
356 Charles, Mansura, LA 71350
309 PO Box, Mansura, LA 71350
3523 Scenic Valley Dr, Kingwood, TX 77345

John Roy

Name / Names John Roy
Age N/A
Person 33 Plainfield Rd, Marshfield, MA 02050
Phone Number 781-834-8155
Possible Relatives
Previous Address 839 PO Box, Marshfield, MA 02050
322 Hatherly Rd, Scituate, MA 02066

John M Roy

Name / Names John M Roy
Age N/A
Person 46 Main St, Essex, MA 01929
Possible Relatives

Michael Royj
Jmichael Roy
Previous Address 36 Main St, Essex, MA 01929

John H Roy

Name / Names John H Roy
Age N/A
Person 1538 W PEORIA AVE, PHOENIX, AZ 85029

John N Roy

Name / Names John N Roy
Age N/A
Person 41113 N LAUREL VALLEY CT, ANTHEM, AZ 85086

John M Roy

Name / Names John M Roy
Age N/A
Person 226 W UTOPIA RD, PHOENIX, AZ 85027

John A Roy

Name / Names John A Roy
Age N/A
Person 696 COUNTY ROAD 48, HANCEVILLE, AL 35077

John Henry Roy

Name / Names John Henry Roy
Age N/A
Person 5409 Pinewood Ave #A, West Palm Beach, FL 33407

John H Roy

Name / Names John H Roy
Age N/A
Person 29 LORCA WAY, HOT SPRINGS VILLAGE, AR 71909
Phone Number 501-922-1970

John Roy

Name / Names John Roy
Age N/A
Person 103 WHIPOORWILL LN, OLA, AR 72853
Phone Number 479-489-5085

John Roy

Name / Names John Roy
Age N/A
Person 16 LINDSAY LN, HOT SPRINGS NATIONAL PARK, AR 71909
Phone Number 501-915-9732

John M Roy

Name / Names John M Roy
Age N/A
Person 226 W UTOPIA RD, PHOENIX, AZ 85027
Phone Number 623-594-1968

John Roy

Name / Names John Roy
Age N/A
Person 831 Dumaine St, New Orleans, LA 70116
Possible Relatives
Previous Address 2414 Laurel St, New Orleans, LA 70130

John J Roy

Name / Names John J Roy
Age N/A
Person 1365 PALMA PL, BULLHEAD CITY, AZ 86442
Phone Number 928-704-9114

John L Roy

Name / Names John L Roy
Age N/A
Person 900 LEE RD, HARTSELLE, AL 35640
Phone Number 256-784-5014

John P Roy

Name / Names John P Roy
Age N/A
Person 71 COUNTY ROAD 325 APT A3, FLAT ROCK, AL 35966
Phone Number 256-632-8870

John P Roy

Name / Names John P Roy
Age N/A
Person 20591 AL HIGHWAY 71, FLAT ROCK, AL 35966
Phone Number 256-632-8870

John E Roy

Name / Names John E Roy
Age N/A
Person 5705 OAKLEIGH TRACE CT, MOBILE, AL 36693
Phone Number 251-661-3714

John Roy

Name / Names John Roy
Age N/A
Person 3661 AIRPORT BLVD, MOBILE, AL 36608
Phone Number 251-344-1867

John P Roy

Name / Names John P Roy
Age N/A
Person 722 HIGHLAND DR, MADISON, AL 35758
Phone Number 256-325-6763

John J Roy

Name / Names John J Roy
Age N/A
Person 1612 HILLANDALE DR, MOBILE, AL 36693
Phone Number 251-661-4503

John D Roy

Name / Names John D Roy
Age N/A
Person 1604 EDGEWOOD ST NW, CULLMAN, AL 35055
Phone Number 256-739-1536

John M Roy

Name / Names John M Roy
Age N/A
Person 5324 Saint Anthony Ave #B, New Orleans, LA 70122
Phone Number 504-282-7319
Possible Relatives

John Roy

Name / Names John Roy
Age N/A
Person 4108 E DAHLIA DR, PHOENIX, AZ 85032
Phone Number 602-485-7634

John R Roy

Name / Names John R Roy
Age N/A
Person 120 REDBUD LN, OLA, AR 72853

John Roy

Business Name johnroy.net
Person Name John Roy
Position company contact
State FL
Address 4622 Granada Blvd, SEBRING, 33871 FL
SIC Code 5995
Phone Number
Email [email protected]

John Roy

Business Name Z R Productions Inc
Person Name John Roy
Position company contact
State NJ
Address 333 Sylvan Ave # 310 Englewood Cliffs NJ 07632-2733
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 201-541-5580
Number Of Employees 3
Annual Revenue 312090
Website www.zrproductions.com

JOHN ROY

Business Name THE BEVERAGE BROKER, INC.
Person Name JOHN ROY
Position registered agent
Corporation Status Dissolved
Agent JOHN ROY 14503 MANSA DR, LA MIRADA, CA 90638
Care Of 14503 MANSA DR, LA MIRADA, CA 90638
CEO JOHN ROY14503 MANSA DR, LA MIRADA, CA 90638
Incorporation Date 1989-09-13

JOHN ROY

Business Name THE BEVERAGE BROKER, INC.
Person Name JOHN ROY
Position CEO
Corporation Status Dissolved
Agent 14503 MANSA DR, LA MIRADA, CA 90638
Care Of 14503 MANSA DR, LA MIRADA, CA 90638
CEO JOHN ROY 14503 MANSA DR, LA MIRADA, CA 90638
Incorporation Date 1989-09-13

John Roy

Business Name Southland Plymouth
Person Name John Roy
Position company contact
State MS
Address 223 Goodman Rd E Southaven MS 38671-9521
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 662-349-3700

John Roy

Business Name Southland Chrysler-Jeep Inc
Person Name John Roy
Position company contact
State MS
Address 223 Goodman Rd E Southaven MS 38671-9521
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 662-349-3700
Email [email protected]
Number Of Employees 42
Annual Revenue 26397600
Fax Number 662-349-0955
Website www.southlandchryslerjeep.com

John Roy

Business Name Score
Person Name John Roy
Position company contact
State NH
Address 20 W Park St # 316 Lebanon NH 03766-6309
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 603-448-3491
Number Of Employees 36

JOHN ROY

Business Name SUMMIT ATLANTA, INC.
Person Name JOHN ROY
Position registered agent
Address 1969 UPPER WATER ST.,STE.2101, HALIFAX, EC B3J3R-7
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-08-31
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Roy

Business Name Roy John
Person Name John Roy
Position company contact
State IL
Address 12176 N County Road 500e Mattoon IL 61938-6586
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 217-234-9879

John Roy

Business Name Roy Drywall Contractors Inc
Person Name John Roy
Position company contact
State CT
Address 135 Martin Rd Hebron CT 06248-1215
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 860-228-9281
Number Of Employees 3
Annual Revenue 151500

John Roy

Business Name Roy Collectibles
Person Name John Roy
Position company contact
State NH
Address 160 Sprague St, MANCHESTER, 3102 NH
Phone Number
Email [email protected]

John Roy

Business Name Roy Builders Inc
Person Name John Roy
Position company contact
State NY
Address 2418 Johnson Rd Horseheads NY 14845-9588
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 607-795-1234
Number Of Employees 8
Annual Revenue 3065040

John Roy

Business Name RWC Inc
Person Name John Roy
Position company contact
State MA
Address 248 Lockhouse Rd Westfield MA 01085-1236
Industry Agricultural Services (Services)
SIC Code 721
SIC Description Crop Planting And Protection
Phone Number 413-562-5681
Email [email protected]
Number Of Employees 3
Annual Revenue 249480
Fax Number 413-568-5584

JOHN ROY

Business Name ROY, JOHN
Person Name JOHN ROY
Position company contact
State MA
Address 44 Meacham Road, SOMERVILLE, MA 2144
SIC Code 594301
Phone Number
Email [email protected]

JOHN ROY

Business Name R AND R RESIDENTIAL, INC.
Person Name JOHN ROY
Position registered agent
State GA
Address 1604 HATHAWAY PLACE, KENNESAW, GA 30144
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

John Roy

Business Name Precision Tool & Machine Inc
Person Name John Roy
Position company contact
State MI
Address 154 E Condensery Rd Sheridan MI 48884-9647
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 989-291-3365
Number Of Employees 4
Annual Revenue 482160
Fax Number 989-291-5788

John Roy

Business Name Patten Fire Dept
Person Name John Roy
Position company contact
State ME
Address PO Box 260 Patten ME 04765-0260
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 207-528-2197
Number Of Employees 5

John Roy

Business Name Parkway Homes
Person Name John Roy
Position company contact
State NY
Address 8 Parkway Cir Utica NY 13501-5553
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 315-733-4137

John Roy

Business Name Northeast Ottawa Firefighters
Person Name John Roy
Position company contact
State MI
Address 14530 16th Ave Marne MI 49435-9755
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Phone Number 616-677-5897

John Roy

Business Name Nhfme
Person Name John Roy
Position company contact
State CT
Address P.O. BOX 661 Meriden CT 06450-0661
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations

John Roy

Business Name New Jersey Auto Sales Inc
Person Name John Roy
Position company contact
State NJ
Address 1862 W Front St Plainfield NJ 07063-1039
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 908-756-9090
Number Of Employees 4
Annual Revenue 2603480

JOHN ROBERT ROY

Business Name NEVADAN FOR NEVADA
Person Name JOHN ROBERT ROY
Position Treasurer
State NV
Address 1404 HWY 395 #201 1404 HWY 395 #201, GARDNERVILLE, NV 89410
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C10718-1992
Creation Date 1992-10-01
Type Domestic Non-Profit Corporation

John Roy

Business Name Meetings Seminars Conventions
Person Name John Roy
Position company contact
State NJ
Address P.O. BOX 33 Sparta NJ 07871-0033
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 973-729-8633

John Roy

Business Name Meeting Seminars & Conventions
Person Name John Roy
Position company contact
State NJ
Address 583 W Shore Trl Sparta NJ 07871-1338
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 973-729-8633
Number Of Employees 1
Annual Revenue 164630

JOHN ROY

Business Name MERCHANTEK, INC.
Person Name JOHN ROY
Position CEO
Corporation Status Dissolved
Agent 2103 EL AMIGO, DEL MAR, CA 92014
Care Of P O BOX 2277, DEL MAR, CA 92014
CEO JOHN ROY 445 MARINE VIEW AVE STE 260, DEL MAR, CA 92014
Incorporation Date 1986-08-11

JOHN ROY

Business Name MERCHANTEK, INC.
Person Name JOHN ROY
Position registered agent
Corporation Status Dissolved
Agent JOHN ROY 2103 EL AMIGO, DEL MAR, CA 92014
Care Of P O BOX 2277, DEL MAR, CA 92014
CEO JOHN ROY445 MARINE VIEW AVE STE 260, DEL MAR, CA 92014
Incorporation Date 1986-08-11

John Roy

Business Name John Roy Consulting
Person Name John Roy
Position company contact
State MA
Address 44 Meacham Road, Somerville, MA 2144
SIC Code 734201
Phone Number
Email [email protected]

John Roy

Business Name John Roy Advertising
Person Name John Roy
Position company contact
State ID
Address 525 Main St Lewiston ID 83501-1823
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 208-746-0128
Number Of Employees 3
Annual Revenue 478740

John Roy

Business Name John Roy
Person Name John Roy
Position company contact
State NH
Address 168 South River Road, Bedford, NH 3110
SIC Code 871116
Phone Number 603-625-4151
Email [email protected]

John Roy

Business Name Jockey Club Interiors
Person Name John Roy
Position company contact
State MN
Address 13369 Hummingbird Ln Saint Paul MN 55124-9488
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 952-997-6295

John Roy

Business Name Jen''s Friends
Person Name John Roy
Position company contact
State NH
Address P.O. Box 1842, NORTH CONWAY, 3860 NH
Phone Number
Email [email protected]

John Roy

Business Name J D Roy Associates
Person Name John Roy
Position company contact
State LA
Address P.O. BOX 38 Start LA 71279-0038
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 318-728-0300

John Roy

Business Name Iowa Interstate Railroad Ltd.
Person Name John Roy
Position company contact
State IA
Address 5900 6th St SW, Cedar Rapids, IA 52404-4804
Phone Number
Email [email protected]
Title Chief Executive Officer

JOHN LE ROY

Business Name HOMES BY BEVERLY, LTD.
Person Name JOHN LE ROY
Position registered agent
State GA
Address 101 SAMARITAN DRIVE, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-11-07
End Date 2011-08-26
Entity Status Admin. Dissolved
Type Secretary

John Roy

Business Name Good News Assembly of God
Person Name John Roy
Position company contact
State MI
Address P.O. BOX 405 Ishpeming MI 49849-0405
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 906-485-5561

John Roy

Business Name G C Svc Corp
Person Name John Roy
Position company contact
State MA
Address 800 W Cummings Park # 6350 Woburn MA 01801-7200
Industry Business Services (Services)
SIC Code 7322
SIC Description Adjustment And Collection Services
Phone Number 781-935-9110
Email [email protected]
Number Of Employees 19
Annual Revenue 1564200
Fax Number 781-932-7650
Website www.gcservices.com

John Roy

Business Name Enhanced Flight Group
Person Name John Roy
Position company contact
State KY
Address 2048 Mercer Road, Lexington, KY 40511
SIC Code 738931
Phone Number
Email [email protected]

john roy

Business Name Easyrentalmgr
Person Name john roy
Position company contact
State NM
Address 5224 Fox Briar Ct NW, Albuquerque, NM 87120
SIC Code 203498
Phone Number
Email [email protected]

JOHN B. ROY

Business Name DRUID FOREST III, INC.
Person Name JOHN B. ROY
Position registered agent
State NC
Address 6201 FAIRVIEW RD., STE.200, CHARLOTTE, NC 28210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-06-03
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN B. ROY

Business Name DRUID FOREST II, INC.
Person Name JOHN B. ROY
Position registered agent
State NC
Address 6201 FAIRVIEW RD., STE.200, CHARLOTTE, NC 28210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-06-02
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Roy

Business Name Continental Towers Inc
Person Name John Roy
Position company contact
State FL
Address 675 S Gulfview Blvd # 205 Clearwater FL 33767-2646
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 727-447-3903

John Roy

Business Name Conference Technologies
Person Name John Roy
Position company contact
State IL
Address 508 High Point Ln East Peoria IL 61611-9327
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 309-698-8150
Number Of Employees 3
Annual Revenue 969030

John Roy

Business Name Cencor Realty Services
Person Name John Roy
Position company contact
State TX
Address 3102 Maple Ave. Ste. 500, Dallas, TX 75201
Phone Number
Email [email protected]
Title real estate manager

John Roy

Business Name Cencor Realty Services
Person Name John Roy
Position company contact
State TX
Address 3102 Maple Ave Ste. 500, Dallas, TX 75201
Phone Number
Email [email protected]
Title Vice President - Construction

JOHN ROY

Business Name CREATIVE CAPITAL INVESTMENTS, LLC.
Person Name JOHN ROY
Position Mmember
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC10619-2004
Creation Date 2004-05-18
Expiried Date 2504-05-18
Type Domestic Limited-Liability Company

John Roy

Business Name C.Roy Homes
Person Name John Roy
Position company contact
State OH
Address 11668 Rosecrans Rd, Sunbury, OH 43074-9512
Phone Number
Email [email protected]
Title Owner

John Roy

Business Name Blooming Grove Construction
Person Name John Roy
Position company contact
State IL
Address 18367 Us Highway 150 Bloomington IL 61704-5813
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 309-826-1046
Number Of Employees 2
Annual Revenue 453120

John Roy

Business Name Big Bro/SIS of Atl & Cape May
Person Name John Roy
Position company contact
State NJ
Address 599 New Rd 2 Linwood NJ 08221-1240
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations

John Roy

Business Name Beyond Rainbow Painting
Person Name John Roy
Position company contact
State IN
Address 782 Timberline Pkwy Valparaiso IN 46385-8871
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 219-759-5550

John Roy

Business Name Bargain News Paid Business
Person Name John Roy
Position company contact
State CT
Address 30 Nutmeg Dr Trumbull CT 06611-5415
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 203-377-3000
Email [email protected]
Number Of Employees 120
Annual Revenue 16038000
Fax Number 203-380-0541
Website www.bargainnews.com

John Roy

Business Name Bargain News LLC
Person Name John Roy
Position company contact
State CT
Address PO Box 317, Trumbull, CT 06611-0317
Phone Number
Email [email protected]
Title Chief Executive Officer

John Roy

Business Name Ausable Motors
Person Name John Roy
Position company contact
State NY
Address 1267 Green St Au Sable Forks NY 12912-4719
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number
Number Of Employees 1
Annual Revenue 650870
Fax Number 518-647-2248

John Roy

Business Name Acadiana Physical Therapy
Person Name John Roy
Position company contact
State LA
Address 128 E Butcher Switch Rd Lafayette LA 70507-3528
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 337-233-8080
Number Of Employees 7
Annual Revenue 496920
Fax Number 337-237-1623

JOHN ROY

Business Name 698813 ALBERTA LTD.
Person Name JOHN ROY
Position registered agent
Address 1969 UPPER WATER ST, STE 2101, HALIFAX NOVA SCOTI, EC B3J 3-R7
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-10-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN A ROY

Business Name 50 PLUS REAL ESTATE, LLC
Person Name JOHN A ROY
Position Mmember
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0654262009-3
Creation Date 2009-12-02
Type Domestic Limited-Liability Company

JOHN ROY

Person Name JOHN ROY
Filing Number 69817500
Position VP-CONSTRUCT
State TX
Address 3102 MAPLE AVENUE, SUITE 500, DALLAS TX 75201

JOHN H ROY

Person Name JOHN H ROY
Filing Number 104095201
Position TREASURER
State TX
Address 6518 SHADOWCREST, HOUSTON TX 77074

JOHN H ROY

Person Name JOHN H ROY
Filing Number 104095201
Position DIRECTOR
State TX
Address 6518 SHADOWCREST, HOUSTON TX 77074

JOHN C ROY

Person Name JOHN C ROY
Filing Number 118662100
Position PRESIDENT
State TX
Address 9407 NEW FOREST, SPRING TX 77379

JOHN ROY

Person Name JOHN ROY
Filing Number 153741701
Position PRESIDENT
State TX
Address 6518 SHADOW CREST, HOUSTON TX 77074

JOHN ROY

Person Name JOHN ROY
Filing Number 153741701
Position DIRECTOR
State TX
Address 6518 SHADOW CREST, HOUSTON TX 77074

John P Roy

Person Name John P Roy
Filing Number 158507501
Position Vice-President
State TX
Address 2288 CR 4040, Bon Wier TX 75928

John C. Roy

Person Name John C. Roy
Filing Number 800013974
Position Director
State TX
Address 30099 Live Oak Trail, Georgetown TX 78628

JOHN H ROY

Person Name JOHN H ROY
Filing Number 104095201
Position Secretary
State TX
Address 6518 Shadowcrest, Houston TX 77074

Roy John

State MA
Calendar Year 2016
Employer City Of Beverly
Name Roy John
Annual Wage $6,277

Roy John

State GA
Calendar Year 2014
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Roy John
Annual Wage $1,696

Roy John

State GA
Calendar Year 2013
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Roy John
Annual Wage $7,828

Roy John

State GA
Calendar Year 2012
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Roy John
Annual Wage $1,076

Roy John

State GA
Calendar Year 2011
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Roy John
Annual Wage $1,470

Roy John

State DC
Calendar Year 2018
Employer Dept Of General Services
Job Title Boiler Plant Operator
Name Roy John
Annual Wage $72,800

Roy John

State DC
Calendar Year 2017
Employer Department Of General Services
Job Title Boiler Plant Operator
Name Roy John
Annual Wage $33

Roy John

State DC
Calendar Year 2016
Employer Department Of General Services
Job Title Boiler Plant Operator
Name Roy John
Annual Wage $67,267

Roy John

State DC
Calendar Year 2015
Employer Department Of General Services
Job Title Boiler Plant Operator
Name Roy John
Annual Wage $65,250

Roy John R

State CT
Calendar Year 2018
Employer State Department Of Education
Name Roy John R
Annual Wage $88,922

Roy John R

State CT
Calendar Year 2018
Employer State Bd Of Ed
Name Roy John R
Annual Wage $95,636

Roy John J

State CT
Calendar Year 2018
Employer New Haven Bd Of Ed
Name Roy John J
Annual Wage $102,046

Roy John P

State CT
Calendar Year 2018
Employer Department Of Correction
Name Roy John P
Annual Wage $96,423

Roy John R

State CT
Calendar Year 2017
Employer State Department Of Education
Job Title Ths Instructor ( Professional )
Name Roy John R
Annual Wage $90,267

Roy John

State GA
Calendar Year 2015
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (tcsg)
Name Roy John
Annual Wage $520

Roy John R

State CT
Calendar Year 2017
Employer State Bd Of Ed
Name Roy John R
Annual Wage $96,272

Roy John P

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Roy John P
Annual Wage $79,335

Roy John R

State CT
Calendar Year 2016
Employer State Department Of Education
Job Title Ths Instructor ( Professional )
Name Roy John R
Annual Wage $91,094

Roy John R

State CT
Calendar Year 2016
Employer State Bd Of Ed
Name Roy John R
Annual Wage $102,143

Roy John J

State CT
Calendar Year 2016
Employer New Haven Bd Of Ed
Name Roy John J
Annual Wage $99,897

Roy John P

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Roy John P
Annual Wage $86,621

Roy John R

State CT
Calendar Year 2015
Employer State Department Of Education
Job Title Ths Instructor ( Professional )
Name Roy John R
Annual Wage $88,519

Roy John R

State CT
Calendar Year 2015
Employer State Department Of Education
Job Title Ths Instr ( Hrly ) No Cert
Name Roy John R
Annual Wage $83

Roy John P

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Roy John P
Annual Wage $85,861

Roy John T

State CO
Calendar Year 2018
Employer Colorado Springs Fire
Name Roy John T
Annual Wage $85,904

Roy John M

State CO
Calendar Year 2018
Employer Colorado Springs Fire
Name Roy John M
Annual Wage $80,404

Roy John M

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Roy John M
Annual Wage $73,839

Roy John T

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Roy John T
Annual Wage $83,009

Roy John J

State CT
Calendar Year 2017
Employer New Haven Bd Of Ed
Name Roy John J
Annual Wage $101,297

Roy John M

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Roy John M
Annual Wage $73,839

Roy John

State GA
Calendar Year 2016
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (tcsg)
Name Roy John
Annual Wage $7,565

Roy John

State GA
Calendar Year 2018
Employer Augusta Technical College
Job Title Adjunct Faculty (Hrly)
Name Roy John
Annual Wage $19,292

Roy John

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Dir Compensation
Name Roy John
Annual Wage $119,289

Roy John R

State MA
Calendar Year 2015
Employer Town Of Brewster
Job Title Equipment Operator-transf
Name Roy John R
Annual Wage $49,333

Roy John E

State MA
Calendar Year 2015
Employer Town Of Acushnet
Name Roy John E
Annual Wage $71,258

Roy John M

State MA
Calendar Year 2015
Employer School District Of Tri County Regional
Job Title School Business Administrator
Name Roy John M
Annual Wage $143,178

Roy John

State MA
Calendar Year 2015
Employer City Of Pittsfield
Name Roy John
Annual Wage $4,145

Roy John

State OK
Calendar Year 2015
Employer District Wide Services
Job Title Vehicle Mechanic
Name Roy John
Annual Wage $30,600

Roy John

State OK
Calendar Year 2015
Employer District Wide Services
Job Title Bus Driver
Name Roy John
Annual Wage $6,100

Roy John F

State NY
Calendar Year 2018
Employer Suffolk County
Name Roy John F
Annual Wage $208,068

Roy John F

State NY
Calendar Year 2017
Employer Suffolk County
Name Roy John F
Annual Wage $222,609

Roy John F

State NY
Calendar Year 2016
Employer Suffolk County
Name Roy John F
Annual Wage $205,587

Roy John F

State NY
Calendar Year 2015
Employer Suffolk County
Name Roy John F
Annual Wage $189,886

Roy John J

State NJ
Calendar Year 2016
Employer Parks & Forestry
Job Title Special Services
Name Roy John J
Annual Wage $5,813

Roy John

State GA
Calendar Year 2017
Employer Augusta Technical College
Job Title Adjunct Faculty (Hrly)
Name Roy John
Annual Wage $14,755

Roy John J

State NJ
Calendar Year 2015
Employer Parks & Forestry
Job Title Special Services
Name Roy John J
Annual Wage $8,096

Roy John

State ME
Calendar Year 2017
Employer City Of Auburn
Name Roy John
Annual Wage $87,003

Roy John S

State IN
Calendar Year 2018
Employer Valparaiso Community School Corporation (Porter)
Job Title Maintenance
Name Roy John S
Annual Wage $55,877

Roy John S

State IN
Calendar Year 2017
Employer Valparaiso Community School Corporation (Porter)
Job Title Maintenance
Name Roy John S
Annual Wage $53,964

Roy John S

State IN
Calendar Year 2016
Employer Valparaiso Community School Corporation (porter)
Job Title Maintenance
Name Roy John S
Annual Wage $52,881

Roy John S

State IN
Calendar Year 2015
Employer Valparaiso Community School Corporation (porter)
Job Title Maintenance
Name Roy John S
Annual Wage $50,387

Roy John J

State IL
Calendar Year 2018
Employer Department Of Healthcare And Family Services
Job Title Public Service Administrator
Name Roy John J
Annual Wage $81,000

Roy John E

State IL
Calendar Year 2017
Employer Sugar Loaf Township
Name Roy John E
Annual Wage $26,927

Roy John J

State IL
Calendar Year 2017
Employer Department Of Healthcare And Family Services
Job Title Public Service Administrator
Name Roy John J
Annual Wage $77,700

Roy John E

State IL
Calendar Year 2016
Employer Sugar Loaf Township
Name Roy John E
Annual Wage $63,920

Roy John J

State IL
Calendar Year 2016
Employer Department Of Healthcare And Family Services
Job Title Accountant Advanced
Name Roy John J
Annual Wage $72,156

Roy John E

State IL
Calendar Year 2015
Employer Sugar Loaf Township
Name Roy John E
Annual Wage $61,614

Roy John J

State IL
Calendar Year 2015
Employer Department Of Healthcare And Family Services
Job Title Accountant Advanced
Name Roy John J
Annual Wage $72,156

Roy John

State ME
Calendar Year 2018
Employer City Of Auburn
Name Roy John
Annual Wage $78,492

Roy John

State CO
Calendar Year 2017
Employer City of Colorado Springs
Job Title Fire Driver Engineer
Name Roy John
Annual Wage $79,153

John S Roy

Name John S Roy
Address 6640 S 700 W North Judson IN 46366 -8717
Telephone Number 574-261-3809
Mobile Phone 574-261-3809
Email [email protected]
Gender Male
Date Of Birth 1963-09-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John Roy

Name John Roy
Address 91 Whippoorwill Rd Litchfield ME 04350 -3210
Phone Number 207-268-9020
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

John Roy

Name John Roy
Address 360 S Perley Brook Rd Fort Kent ME 04743 -1916
Phone Number 207-316-3033
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 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Roy

Name John Roy
Address 11 East St Skowhegan ME 04976 -2330
Phone Number 207-474-9486
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 3001
Education Completed High School
Language English

John D Roy

Name John D Roy
Address 178 French Rd New Limerick ME 04761 -6321
Phone Number 207-532-4702
Email [email protected]
Gender Male
Date Of Birth 1962-09-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John Roy

Name John Roy
Address 28 Stonebridge Cir Newcastle ME 04553 -3319
Phone Number 207-563-6314
Gender Male
Date Of Birth 1964-10-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed College
Language English

John R Roy

Name John R Roy
Address 392 Emery Mills Rd Shapleigh ME 04076 -4104
Phone Number 207-636-3323
Gender Male
Date Of Birth 1945-08-08
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 3001
Education Completed High School
Language English

John Roy

Name John Roy
Address 23a Morse Rd New Gloucester ME 04260 -4414
Phone Number 207-749-4616
Mobile Phone 207-838-1616
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Roy

Name John Roy
Address 37 Mechanic St South Portland ME 04106 -2725
Phone Number 207-767-1772
Email [email protected]
Gender Male
Date Of Birth 1971-07-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John M Roy

Name John M Roy
Address 7 Oxbow Dr Lewiston ME 04240-2134 -2134
Phone Number 207-777-1757
Gender Male
Date Of Birth 1950-01-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

John Roy

Name John Roy
Address 2514 Turner Rd Auburn ME 04210 -8407
Phone Number 207-782-2801
Email [email protected]
Gender Male
Date Of Birth 1972-01-01
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

John R Roy

Name John R Roy
Address 547 Pownal Rd Auburn ME 04210 -8661
Phone Number 207-786-7432
Telephone Number 207-786-7432
Email [email protected]
Gender Male
Date Of Birth 1965-10-01
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 1001
Education Completed High School
Language English

John M Roy

Name John M Roy
Address 148 Breakwater Dr South Portland ME 04106 UNIT 717-1658
Phone Number 207-799-1804
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

John H Roy

Name John H Roy
Address 30 Depot Rd Gray ME 04039 -9520
Phone Number 207-831-8417
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

John R Roy

Name John R Roy
Address 1218 N Perley Brook Rd Fort Kent ME 04743 -1838
Phone Number 207-834-6634
Gender Male
Date Of Birth 1960-11-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

John R Roy

Name John R Roy
Address 1606 Keybridge Way Bloomington IL 61704 -8688
Phone Number 309-826-1046
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John T Roy

Name John T Roy
Address 10738 Gettysburg Pl Carmel IN 46032 -9362
Phone Number 317-873-4436
Gender Male
Date Of Birth 1965-02-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

John M Roy

Name John M Roy
Address 4018 Colle Dr Lake Worth FL 33461 -1702
Phone Number 561-642-1209
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

John M Roy

Name John M Roy
Address 4163 Red Field Dr Belleville IL 62226 -8926
Phone Number 618-236-7507
Gender Male
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 Greater than $9,999
Education Completed College
Language English

John M Roy

Name John M Roy
Address 1031 Coyote Dr Junction City KS 66441 -2668
Phone Number 785-223-0659
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 5001
Education Completed College
Language English

John A Roy

Name John A Roy
Address PO Box 247 Lupton AZ 86508-1247 -1247
Phone Number 928-688-2347
Gender Male
Ethnicity Native American
Ethnic Group Native American
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John M Roy

Name John M Roy
Address 3957 W Wise Rd Sheridan MI 48884 APT R1-9369
Phone Number 989-328-2973
Email [email protected]
Gender Male
Date Of Birth 1950-03-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John D Roy

Name John D Roy
Address 2875 Marion St Lewiston MI 49756 -8654
Phone Number 989-786-1356
Email [email protected]
Gender Male
Date Of Birth 1933-11-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

ROY, JOHN P

Name ROY, JOHN P
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981236457
Application Date 2004-05-26
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 102 Michelle Cir LAFAYETTE LA

ROY, JOHN

Name ROY, JOHN
Amount 1250.00
To PIERSON JR, DON
Year 2004
Application Date 2003-09-11
Recipient Party D
Recipient State LA
Seat state:upper
Address PO BOX 3688 LAFAYETTE LA

ROY, JOHN

Name ROY, JOHN
Amount 1000.00
To Chrysler Minority Dealers Assn
Year 2008
Transaction Type 15
Filing ID 28039940055
Application Date 2008-10-24
Contributor Occupation AUTO DEALER
Contributor Employer SOUTHLAND CJ
Contributor Gender M
Committee Name Chrysler Minority Dealers Assn

ROY, JOHN

Name ROY, JOHN
Amount 500.00
To TABIT, SALIM R (SAL)
Year 2010
Application Date 2010-05-18
Contributor Occupation FISH BROKER
Contributor Employer BOSTON BLUEFIN INC
Recipient Party R
Recipient State MA
Seat state:lower
Address 19 ROLLING RD SOUTH EASTON MA

ROY, JOHN

Name ROY, JOHN
Amount 500.00
To National Cable & Telecommunications Assn
Year 2012
Transaction Type 15
Filing ID 11932123770
Application Date 2011-04-27
Contributor Occupation Vice President Engineering Operations
Contributor Employer Comcast
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 8358 East Lightening View Dr PARKER CO

ROY, JOHN

Name ROY, JOHN
Amount 500.00
To American Society of Anesthesiologists
Year 2012
Transaction Type 15
Filing ID 11952728752
Application Date 2011-09-07
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer GREATER FLORIDA ANESTHESIA, LLC
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 10222 FALCON TERRACE SEMINOLE FL

ROY, JOHN

Name ROY, JOHN
Amount 500.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 28020563022
Application Date 2008-07-15
Contributor Occupation BANKER
Contributor Employer BANK OF NEW YORK MELLON
Organization Name Bank of New York Mellon
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd
Seat federal:senate

ROY, JOHN

Name ROY, JOHN
Amount 500.00
To National Cable & Telecommunications Assn
Year 2012
Transaction Type 15
Filing ID 12951799674
Application Date 2012-04-02
Contributor Occupation VICE PRESIDENT 2, ENGINEERING OPERATIO
Contributor Employer COMCAST CABLE COMMUNICATIONS, LLC
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 8358 East Lightening View Dr PARKER CO

ROY, JOHN

Name ROY, JOHN
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2006
Transaction Type 15
Filing ID 27990124953
Application Date 2006-12-16
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 1212 Sylvia TROY MI

ROY, JOHN J

Name ROY, JOHN J
Amount 300.00
To National Republican Senatorial Cmte
Year 2004
Transaction Type 15
Filing ID 23020112523
Application Date 2003-01-14
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

ROY, JOHN A DR

Name ROY, JOHN A DR
Amount 255.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981693466
Application Date 2004-10-18
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2618 Club Ct MADISONVILLE KY

ROY, JOHN

Name ROY, JOHN
Amount 250.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 10931290857
Application Date 2010-08-20
Contributor Occupation ANEST
Contributor Employer ANES ASSOC OF PINELLAS COUNTY
Contributor Gender M
Committee Name American Society of Anesthesiologists

ROY, JOHN

Name ROY, JOHN
Amount 250.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15
Filing ID 28020534193
Application Date 2008-07-21
Contributor Occupation BANKER
Contributor Employer BANK NEW YORK MELON
Organization Name Bank of New York Mellon
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

ROY, JOHN

Name ROY, JOHN
Amount 250.00
To Romney Victory PAC
Year 2012
Transaction Type 15
Filing ID 12952486475
Application Date 2012-06-05
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Romney Victory PAC
Address 2618 CLUB COURT MADISONVILLE KY

ROY, JOHN

Name ROY, JOHN
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15j
Application Date 2012-06-05
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president

ROY, JOHN A DR

Name ROY, JOHN A DR
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961904437
Application Date 2004-06-21
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 2618 CLUB COURT MADISONVILLE KY

ROY, JOHN

Name ROY, JOHN
Amount 250.00
To WAIDE, FL (BEN)
Year 2010
Application Date 2010-10-11
Contributor Occupation DENTIST
Contributor Employer JOHN ROY DENTISTRY
Recipient Party R
Recipient State KY
Seat state:lower
Address 2618 CLUB CT MADISONVILLE KY

ROY, JOHN

Name ROY, JOHN
Amount 200.00
To RHOADS, JERRY P
Year 2006
Application Date 2006-10-17
Contributor Occupation DENTIST
Contributor Employer DR JOHN ROY
Organization Name DR JOHN ROY
Recipient Party D
Recipient State KY
Seat state:upper
Address 1410 C PRIDE AVE MADISONVILLE KY

ROY, JOHN

Name ROY, JOHN
Amount 200.00
To RHOADS, JERRY P
Year 2010
Application Date 2010-10-25
Contributor Occupation DENTIST
Contributor Employer JOHN ROY DENTISTRY
Recipient Party D
Recipient State KY
Seat state:upper
Address 2618 CLUB CT MADISONVILLE KY

ROY, JOHN A MR

Name ROY, JOHN A MR
Amount 200.00
To Republican Party of California
Year 2008
Transaction Type 15
Filing ID 28934760198
Application Date 2008-11-24
Contributor Occupation UTILITY
Contributor Employer SDG&E
Organization Name Sheraton San Diego Hotel
Recipient Party R
Committee Name Republican Party of California

ROY, JOHN O JR

Name ROY, JOHN O JR
Amount 200.00
To Joseph Cao (R)
Year 2010
Transaction Type 15
Filing ID 10992371256
Application Date 2010-10-27
Contributor Occupation Stockbroker
Contributor Employer Morgan Keegan
Organization Name Morgan, Keegan & Co
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Joseph Cao for Congress
Seat federal:house
Address 1819 Octavia St NEW ORLEANS LA

ROY, JOHN

Name ROY, JOHN
Amount 190.00
To FLORIDA REPUBLICAN PARTY
Year 2010
Application Date 2010-12-31
Contributor Occupation RETIRED
Recipient Party R
Recipient State FL
Committee Name FLORIDA REPUBLICAN PARTY
Address 2875 MARION ST LEWISTON ID

ROY, JOHN VICK

Name ROY, JOHN VICK
Amount 100.00
To BENTZIN, BEN
Year 2006
Application Date 2005-12-13
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:lower

ROY, JOHN

Name ROY, JOHN
Amount 70.00
To DONATO, PAUL J
Year 2004
Application Date 2004-10-04
Recipient Party D
Recipient State MA
Seat state:lower
Address 99 RIVERSIDE AVE APT 409 MEDFORD MA

ROY, JOHN T

Name ROY, JOHN T
Amount 70.00
To DONATO, PAUL J
Year 2010
Application Date 2009-10-05
Recipient Party D
Recipient State MA
Seat state:lower
Address 99 RIVERSIDE AVE 409 MEDFORD MA

ROY, JOHN

Name ROY, JOHN
Amount 70.00
To DONATO, PAUL J
Year 2006
Application Date 2006-09-18
Recipient Party D
Recipient State MA
Seat state:lower
Address 99 RIVERSIDE AVE APT 409 MEDFORD MA

ROY, JOHN

Name ROY, JOHN
Amount 70.00
To DONATO, PAUL J
Year 20008
Application Date 2007-10-01
Recipient Party D
Recipient State MA
Seat state:lower
Address 99 RIVERSIDE AVE 409 MEDFORD MA

ROY, JOHN

Name ROY, JOHN
Amount 70.00
To DONATO, PAUL J
Year 20008
Application Date 2008-08-31
Recipient Party D
Recipient State MA
Seat state:lower
Address 99 RIVERSIDE AVE 409 MEDFORD MA

ROY, JOHN S

Name ROY, JOHN S
Amount 50.00
To HEALEY, KERRY (LTG)
Year 2004
Application Date 2004-12-20
Contributor Occupation INFORMATION REQUESTED
Contributor Employer LETTER SENT
Recipient Party R
Recipient State MA
Seat state:governor
Address 520 S ARMENIA AVE TAMPA FL

ROY, JOHN O

Name ROY, JOHN O
Amount 30.00
To FRITZ, MARY G
Year 20008
Application Date 2008-02-14
Contributor Occupation REALTOR
Contributor Employer DAN COMBS REALTY
Recipient Party D
Recipient State CT
Seat state:lower
Address 21 HINTZ DR WALLINGFORD CT

ROY, JOHN

Name ROY, JOHN
Amount 25.00
To FRITZ, MARY G
Year 2006
Application Date 2006-02-23
Contributor Occupation REALTOR
Contributor Employer COMBS REALTY
Organization Name COMBS REALTY
Recipient Party D
Recipient State CT
Seat state:lower
Address 21 UNREADABLE DR WALLINGFORD CT

ROY, JOHN W

Name ROY, JOHN W
Amount 25.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2004-07-28
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State MA
Seat state:governor
Address 439 BOSTON RD SUTTON MA

JOHN M ROY & JESSICA L ROY

Name JOHN M ROY & JESSICA L ROY
Address 101 Magnolia Springs Lane Canton GA 30115
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ROY JOHN &

Name ROY JOHN &
Physical Address 1155 LAKE SHORE DR APT 203, WEST PALM BEACH, FL 33403
Owner Address 1155 LAKE SHORE DR # 203, LAKE PARK, FL 33403
Ass Value Homestead 83092
Just Value Homestead 92703
County Palm Beach
Year Built 1989
Area 1200
Land Code Condominiums
Address 1155 LAKE SHORE DR APT 203, WEST PALM BEACH, FL 33403

ROY JOHN & BONITA

Name ROY JOHN & BONITA
Physical Address 22335 GLENEAGLES TER, PORT CHARLOTTE, FL 33952
Owner Address %MEYERS NATHAN & JESSICA-AG/D, PORT CHARLOTTE, FL 33952
Ass Value Homestead 67394
Just Value Homestead 67394
County Charlotte
Year Built 1962
Area 1452
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 22335 GLENEAGLES TER, PORT CHARLOTTE, FL 33952

ROY JOHN & M ROY & J NORTON

Name ROY JOHN & M ROY & J NORTON
Physical Address 9501 PRESIDENT CIR, PORT CHARLOTTE, FL 33981
Sale Price 146000
Sale Year 2012
County Charlotte
Year Built 2004
Area 1803
Land Code Single Family
Address 9501 PRESIDENT CIR, PORT CHARLOTTE, FL 33981
Price 146000

ROY JOHN +

Name ROY JOHN +
Physical Address 4542 E RIVERSIDE DR, FORT MYERS, FL 33905
Owner Address 4542 E RIVERSIDE DR, FORT MYERS, FL 33905
County Lee
Year Built 1985
Area 4766
Land Code Single Family
Address 4542 E RIVERSIDE DR, FORT MYERS, FL 33905

ROY JOHN B

Name ROY JOHN B
Physical Address 1710 SW 7TH ST 95, RUSKIN, FL 33570
Owner Address RR2, INGERSOLL ON N5C 3J5, CANADA
County Hillsborough
Year Built 1983
Area 1254
Land Code Cooperatives
Address 1710 SW 7TH ST 95, RUSKIN, FL 33570

ROY JOHN C, ALBRECHT MARGARET

Name ROY JOHN C, ALBRECHT MARGARET
Physical Address 7304 LANDMARK DR, SPRING HILL, FL 34606
Owner Address 874 TRENTON DR, SUNNYVALE, CALIFORNIA 94087
Sale Price 59900
Sale Year 2012
County Hernando
Year Built 1986
Area 2450
Land Code Single Family
Address 7304 LANDMARK DR, SPRING HILL, FL 34606
Price 59900

ROY JOHN E

Name ROY JOHN E
Physical Address 7455 44TH TER N, WEST PALM BEACH, FL 33404
Owner Address 7455 44TH TER N, RIVIERA BEACH, FL 33404
Ass Value Homestead 30979
Just Value Homestead 30979
County Palm Beach
Year Built 2005
Area 792
Land Code Cooperatives
Address 7455 44TH TER N, WEST PALM BEACH, FL 33404

ROY JOHN G

Name ROY JOHN G
Physical Address 7210 FLOWERFIELD DR, TAMPA, FL 33615
Owner Address 7210 FLOWERFIELD DR, TAMPA, FL 33615
Ass Value Homestead 118831
Just Value Homestead 118831
County Hillsborough
Year Built 1976
Area 1943
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7210 FLOWERFIELD DR, TAMPA, FL 33615

ROY JOHN H

Name ROY JOHN H
Physical Address 2018 WHITE FEATHER LN, NOKOMIS, FL 34275
Owner Address 222 TWEEDSDALE CRES, OAKVILLE, ON
County Sarasota
Year Built 1993
Area 2382
Land Code Single Family
Address 2018 WHITE FEATHER LN, NOKOMIS, FL 34275

ROY JOHN L

Name ROY JOHN L
Physical Address 871 MAYFIELD AVE, WINTER PARK, FL 32789
Owner Address ROY LYNN W, WINTER PARK, FLORIDA 32792
Ass Value Homestead 586975
Just Value Homestead 586975
County Orange
Year Built 1990
Area 3499
Land Code Single Family
Address 871 MAYFIELD AVE, WINTER PARK, FL 32789

ROY JOHN L ETAL

Name ROY JOHN L ETAL
Physical Address NO STREET, COUNTY, FL
County Volusia
Land Code Subsurface rights
Address NO STREET, COUNTY, FL

ROY JOHN & LORI

Name ROY JOHN & LORI
Physical Address 34 RICKER DR
Owner Address 34 RICKER DR
Sale Price 0
Ass Value Homestead 200200
County passaic
Address 34 RICKER DR
Value 343000
Net Value 343000
Land Value 142800
Prior Year Net Value 428700
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2003-04-03
Sale Assessment 228600
Year Constructed 1966
Price 0

JOHN A & BRENDA S ROY

Name JOHN A & BRENDA S ROY
Address 225 Bathurst Drive Sun Valley NV
Value 38000
Landvalue 38000
Buildingvalue 13532
Landarea 15,246 square feet
Type Garage Detached
Price 14900

ROY CHRISTOPHER JOHN &

Name ROY CHRISTOPHER JOHN &
Physical Address 5323 PEACH BLOSSOM BLVD, PORT ORANGE, FL 32128
Owner Address CODY TAYLOR LEE, PORT ORANGE, FLORIDA 32128
Sale Price 690000
Sale Year 2012
County Volusia
Land Code Vacant Residential
Address 5323 PEACH BLOSSOM BLVD, PORT ORANGE, FL 32128
Price 690000

JOHN A ROY

Name JOHN A ROY
Address 3301 Cathy Drive Joliet IL 60431
Value 13405
Landvalue 13405
Buildingvalue 56433

JOHN B AND JEAN E ROY

Name JOHN B AND JEAN E ROY
Address 1710 Sw 7th Street Ruskin FL 33570
Value 6000
Landvalue 6000
Usage Mobile Home Co-Op

JOHN C & JEAN M ROY

Name JOHN C & JEAN M ROY
Address 2818 W Lincoln Avenue Milwaukee WI 53215
Value 21500
Landvalue 21500
Buildingvalue 300500

JOHN C ROY

Name JOHN C ROY
Address 3300 Beverly Road Austin TX 78703
Value 250000
Landvalue 250000
Buildingvalue 187743
Type Real

JOHN C ROY & CHRISTINE A ROY

Name JOHN C ROY & CHRISTINE A ROY
Address 22209 Hufsmith Kohrville Road Tomball TX 77375
Value 207073
Landvalue 207073
Buildingvalue 125276

JOHN C ROY & CHRISTINE A ROY

Name JOHN C ROY & CHRISTINE A ROY
Address 9407 New Forest Road Spring TX 77379
Value 23798
Landvalue 23798
Buildingvalue 146085

JOHN D ROY

Name JOHN D ROY
Address 1994 Buckhead Court Rockledge FL 32955
Value 82500
Landvalue 82500
Type Cnsrv/Tract/Buf Frtg
Price 52100
Usage Single Family Residence

JOHN E ROY

Name JOHN E ROY
Address 7455 N 44th Terrace Unit 545 Riviera Beach FL 33404
Value 19721
Landvalue 19721
Usage Cooperative

JOHN G ROY & ALLYSON M ROY

Name JOHN G ROY & ALLYSON M ROY
Address 1930 Maple Drive Arnold MO 63010
Value 76400
Type Commercial
Basement Full Basement

JOHN J ROY & VERONICA KAY ROY

Name JOHN J ROY & VERONICA KAY ROY
Address 2753 Kent Street Roseville MN
Value 117100
Landvalue 117100
Buildingvalue 109600
Price 123000

JOHN K + AMY E ROY

Name JOHN K + AMY E ROY
Address 7 Noyes Lane Merrimac MA
Value 135700
Landvalue 135700
Buildingvalue 178800
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOHN L + ROY

Name JOHN L + ROY
Address 4 James Avenue Nahant MA
Value 120100
Landvalue 120100
Buildingvalue 83800
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1

JOHN L ROY JR & LOUIS A ROY

Name JOHN L ROY JR & LOUIS A ROY
Address 1032 Steubenville Park Burgettstown PA
Value 3294
Landvalue 3294
Buildingvalue 6862
Landarea 188,266 square feet
Basement 1,152 square feet

JOHN AND MARLENE LE ROY

Name JOHN AND MARLENE LE ROY
Address 12909 Fennway Ridge Drive Riverview FL 33579
Value 11232
Landvalue 11232
Usage Single Family Residential

ROY CHELSEA L & JOHN M

Name ROY CHELSEA L & JOHN M
Physical Address 527 WIPPOORWILL LN, OVIEDO, FL 32765
Owner Address 527 WIPPOORWILL LN, OVIEDO, FL 32765
Ass Value Homestead 191512
Just Value Homestead 194314
County Seminole
Year Built 1979
Area 2487
Land Code Single Family
Address 527 WIPPOORWILL LN, OVIEDO, FL 32765

John Roy

Name John Roy
Doc Id 07747911
City Edmonds WA
Designation us-only
Country US

JOHN ROY

Name JOHN ROY
Type Independent Voter
State NY
Address 5285 COUNTY ROUTE 12, CAMPBELL, NY 14821
Phone Number 917-815-7459
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Republican Voter
State CT
Address 98 GAGER RD, BOZRAH, CT 06334
Phone Number 860-919-1957
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Democrat Voter
State CT
Address 18 PATRIOT LN, WETHERSFIELD, CT 06109
Phone Number 860-729-0180
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Voter
State CT
Address 18 PATRIOT LANE, WETHERSFIELD, CT 06109
Phone Number 860-721-9678
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Republican Voter
State CT
Address 75 WREN RD, SUFFIELD, CT 06078
Phone Number 860-559-9199
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Independent Voter
State FL
Address 2835 SOMERSET PARK DR APT 102, TAMPA, FL 33694
Phone Number 813-494-5256
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Independent Voter
State MI
Address 35531 LANA LN, STERLING HTS, MI 48312
Phone Number 810-625-0209
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Republican Voter
State NV
Address 50 W. SHEPARD ST., WINNEMUCCA, NV 89445
Phone Number 775-623-1288
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Republican Voter
State NC
Address 1186 EAGLECREST DR, STANLEY, NC 28164
Phone Number 704-798-2702
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Independent Voter
State IL
Address 1713 ALVINA DR, DUPO, IL 62239
Phone Number 618-781-5744
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Republican Voter
State MN
Address 13369 HUMMINGBIRD LN, APPLE VALLEY, MN 55124
Phone Number 612-991-3525
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Independent Voter
State MN
Address 11002 UTAH AVE N, CHAMPLIN, MN 55316
Phone Number 612-669-2068
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Republican Voter
State NH
Address 45 WASHINGTON ST, CONCORD, NH 3301
Phone Number 603-494-4762
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Independent Voter
State NH
Address 30 CAROLL ST., MANCHESTER, NH 3102
Phone Number 603-296-5062
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Voter
State IN
Address 54441 CR 3 N, ELKHART, IN 46514
Phone Number 574-320-8701
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Independent Voter
State IN
Address 6640 S 700 W, NORTH JUDSON, IN 46366
Phone Number 574-261-3809
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Independent Voter
State MI
Address 4708 EDINBURGH, HOWELL, MI 48843
Phone Number 517-719-1497
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Independent Voter
State MA
Address 15 KANE DR, CHICOPEE, MA 01013-3505
Phone Number 413-636-5473
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Republican Voter
State MD
Address 1513 STONE RIDGE WAY, BEL AIR, MD 21015
Phone Number 410-708-1502
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Independent Voter
State FL
Address 458 SW HAMMOCK HILL CIRCLE, LAKE CITY, FL 32024
Phone Number 386-438-4366
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Voter
State ID
Address 11331 N CORSAIR, HAYDEN, ID 83835
Phone Number 208-704-3402
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Republican Voter
State ID
Address 5923 E MASSACHUSETTS APT 5, SPIRIT LAKE, ID 83869
Phone Number 208-623-4020
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Voter
State ID
Address 5923 E MASSACHUSETTS, SPIRIT LAKE, ID 83869
Phone Number 208-623-4020
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Voter
State AL
Address 434 AVIATION RD SE, BESSEMER, AL 35022
Phone Number 205-383-1126
Email Address [email protected]

JOHN ROY

Name JOHN ROY
Type Republican Voter
State CT
Address 48 GROVE ST, GLASTONBURY, CT 06033
Phone Number 203-537-3338
Email Address [email protected]

John R Roy

Name John R Roy
Visit Date 4/13/10 8:30
Appointment Number U85396
Type Of Access VA
Appt Made 5/27/2014 0:00
Appt Start 5/29/2014 10:30
Appt End 5/29/2014 23:59
Total People 108
Last Entry Date 5/27/2014 12:42
Meeting Location WH
Caller CHRISTOPHER
Release Date 08/29/2014 07:00:00 AM +0000

JOHN R ROY

Name JOHN R ROY
Visit Date 4/13/10 8:30
Appointment Number U42519
Type Of Access VA
Appt Made 12/19/13 0:00
Appt Start 12/19/13 17:00
Appt End 12/19/13 23:59
Total People 788
Last Entry Date 12/19/13 7:00
Meeting Location WH
Caller CLAUDIA
Release Date 03/28/2014 07:00:00 AM +0000

John R Roy

Name John R Roy
Visit Date 4/13/10 8:30
Appointment Number U35832
Type Of Access VA
Appt Made 12/13/13 0:00
Appt Start 12/14/13 18:00
Appt End 12/14/13 23:59
Total People 264
Last Entry Date 12/13/13 11:30
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

John C Roy

Name John C Roy
Visit Date 4/13/10 8:30
Appointment Number U34576
Appt Made 11/22/13 0:00
Appt Start 11/26/13 11:30
Appt End 11/26/13 23:59
Total People 282
Last Entry Date 11/22/13 19:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

John E Roy

Name John E Roy
Visit Date 4/13/10 8:30
Appointment Number U36397
Type Of Access VA
Appt Made 9/5/12 0:00
Appt Start 9/18/12 7:00
Appt End 9/18/12 23:59
Total People 303
Last Entry Date 9/5/12 9:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

John N Roy

Name John N Roy
Visit Date 4/13/10 8:30
Appointment Number U94128
Type Of Access VA
Appt Made 3/30/2012 0:00
Appt Start 4/4/2012 12:00
Appt End 4/4/2012 23:59
Total People 3
Last Entry Date 3/30/2012 14:57
Meeting Location WH
Caller LISA
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 87469

JOHN E ROY

Name JOHN E ROY
Visit Date 4/13/10 8:30
Appointment Number U29220
Type Of Access VA
Appt Made 7/29/2010 7:21
Appt Start 8/4/2010 8:30
Appt End 8/4/2010 23:59
Total People 334
Last Entry Date 7/29/2010 7:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOHN P ROY

Name JOHN P ROY
Visit Date 4/13/10 8:30
Appointment Number U55004
Type Of Access VA
Appt Made 11/13/09 16:43
Appt Start 11/14/09 9:30
Appt End 11/14/09 23:59
Total People 315
Last Entry Date 11/13/09 16:43
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JOHN ROY

Name JOHN ROY
Car GMC SIERRA 1500
Year 2008
Address 405 Belanger St, Morgan City, LA 70380-3018
Vin 3GTEC13C58G119064

JOHN ROY

Name JOHN ROY
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 1107 Pine Dr, Pompano Beach, FL 33060-7414
Vin 1GTEC19V57Z170006
Phone 954-786-8634

JOHN C ROY

Name JOHN C ROY
Car GMC ACAD
Year 2007
Address 424 ROSSUM DR, LOVELAND, CO 80537-7952
Vin 1GKER33757J161250

JOHN ROY

Name JOHN ROY
Car MAZDA 6
Year 2007
Address 1878 E NINE MILE RD APT 104, PENSACOLA, FL 32514-5705
Vin 1YVHP80CX75M52407

JOHN ROY

Name JOHN ROY
Car FORD FIVE HUNDRED
Year 2007
Address 105 AUTUMN GLEN CIR, FAYETTEVILLE, GA 30215-6878
Vin 1FAHP24177G109494

JOHN ROY

Name JOHN ROY
Car CHEVROLET TAHOE
Year 2007
Address 5118 GRANTWOOD ST, HOUSTON, TX 77004
Vin 1GNFC13J37R119878
Phone 409-898-8464

JOHN ROY

Name JOHN ROY
Car HONDA CR-V
Year 2007
Address 4359 92nd Cir NE, Circle Pines, MN 55014-1791
Vin JHLRE48797C101535

JOHN ROY

Name JOHN ROY
Car DODGE CALIBER
Year 2007
Address 346 Prospect St, Manchester, NH 03104-3844
Vin 1B3HE78K77D257633

JOHN ROY

Name JOHN ROY
Car HONDA ACCORD
Year 2007
Address 19 Fairway Dr, Plymouth, MA 02360-1461
Vin 1HGCM56837A153893

JOHN ROY

Name JOHN ROY
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 69 Lebrun St, Port Jefferson Station, NY 11776-3723
Vin 2A4GP54L57R238710

JOHN ROY

Name JOHN ROY
Car DODGE GRAND CARAVAN
Year 2007
Address 12 Silver Birch Ave, Oakland, NJ 07436-1914
Vin 2D8GP44L67R212988

JOHN ROY

Name JOHN ROY
Car NISSAN FRONTIER
Year 2007
Address 345 Jarome St, Brick, NJ 08724-2086
Vin 1N6AD09W27C406643

JOHN ROY

Name JOHN ROY
Car BUICK RENDEZVOUS
Year 2007
Address 4 GOLADA LN, HOT SPRINGS, AR 71909-2679
Vin 3G5DA03L17S567445

JOHN ROY

Name JOHN ROY
Car HYUNDAI TUCSON
Year 2007
Address 37 Belle Soleil Ave, Las Vegas, NV 89123-3421
Vin KM8JM12B07U553789

JOHN ROY

Name JOHN ROY
Car HYUNDAI SONATA
Year 2007
Address 28A MOSS DR, GARDINER, ME 04345-6301
Vin 5NPET46C97H238447
Phone 207-582-4095

JOHN ROY

Name JOHN ROY
Car TOYOTA YARIS
Year 2007
Address 178 FRENCH RD, NEW LIMERICK, ME 04761-6321
Vin JTDBT923171034514

John Roy

Name John Roy
Car MERCURY GRAND MARQUIS
Year 2007
Address 513 Orchard Ave, Palmyra, NJ 08065-2420
Vin 2MEFM75V77X639434
Phone 856-829-0474

John Roy

Name John Roy
Car TOYOTA RAV4
Year 2007
Address 78 Roy Branch Rd, Branchland, WV 25506-6027
Vin JTMBD32V475116550

JOHN ROY

Name JOHN ROY
Car CADILLAC CTS
Year 2007
Address 16 S Alton St, Manchester, CT 06040-4008
Vin 1G6DP577470101939
Phone 860-649-8180

JOHN ROY

Name JOHN ROY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 811 Grant St, Anoka, MN 55303-1402
Vin 2GCEK19JX81304616
Phone 763-421-5944

JOHN ROY

Name JOHN ROY
Car TOYOTA RAV4
Year 2008
Address 178 FRENCH RD, NEW LIMERICK, ME 04761-6321
Vin JTMBD33V786055124
Phone 207-532-4702

JOHN ROY

Name JOHN ROY
Car LEXUS IS 250
Year 2008
Address 2313 Echo Harbor Dr, Pearland, TX 77584-1570
Vin JTHCK262585025064

JOHN ROY

Name JOHN ROY
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 12 Silver Birch Ave, Oakland, NJ 07436-1914
Vin 2A8HR54P78R843149

JOHN ROY

Name JOHN ROY
Car CHEVROLET EQUINOX
Year 2008
Address 18 WELLESLEY RD, MONTCLAIR, NJ 07043-2012
Vin 2CNDL43F186045916
Phone 973-655-0900

JOHN ROY

Name JOHN ROY
Car SAAB 9-5
Year 2008
Address 420 NEWLIN POINTE, GLEN MILLS, PA 19342-2390
Vin YS3ED49G783511015

JOHN ROY

Name JOHN ROY
Car HONDA ACCORD
Year 2007
Address 10738 Gettysburg Pl, Carmel, IN 46032-9362
Vin JHMCM56367C016713

JOHN ROY

Name JOHN ROY
Car TOYOTA SEQUOIA
Year 2007
Address 6705 S Bermuda Rd, Kennewick, WA 99338-9370
Vin 5TDBT48A37S288169

John Roy

Name John Roy
Domain laserlighttherapyhealing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-02
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1155 Lake Shore Dr # 203 Lake Park Florida 33403
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain websitedesigns101.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1155 Lake Shore Dr # 203 Lake Park Florida 33403
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain 212uk.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2007-04-20
Update Date 2011-03-24
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address Cockaynes Orchard Cockaynes Lane Alresford NONE CO7 8BZ
Registrant Country UNITED KINGDOM

John Roy

Name John Roy
Domain john-roy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-11-08
Update Date 2013-11-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 119 W Wyoming Ave Melrose MA 02176
Registrant Country UNITED STATES

JOHN ROY

Name JOHN ROY
Domain roylawnh.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-03-22
Update Date 2013-03-17
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 573 MAPLE STREET MANCHESTER NH 03104
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain plumislandpro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-09
Update Date 2013-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 80 Gilbane St Warwick Rhode Island 02886
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain framesuk.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2002-02-28
Update Date 2013-02-28
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address Cockaynes Orchard Cockaynes Lane Alresford NONE CO7 8BZ
Registrant Country UNITED KINGDOM

John Roy

Name John Roy
Domain precisiongun.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-05-01
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 154 East Condensary Rd Sheridan Michigan 48884
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain precisiongunspecialties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-05-01
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 154 East Condensary Rd Sheridan Michigan 48884
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain betterbeaterbikes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-18
Update Date 2012-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1492 Oriental Ave Bellingham, Wa Washington 98229
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain michaelajfarrellfoundation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Silver Birch Avenue Oakland New Jersey 07436
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain alacartcleaning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-28
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1155 Lake Shore Dr # 203 Lake Park Florida 33403
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain munsonsauto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-09
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1155 Lake Shore Dr # 203 Lake Park Florida 33403
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain gascoscotland.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-09-08
Update Date 2013-09-01
Registrar Name WEBFUSION LTD.
Registrant Address 5 Errochty Grove Perth Perthshire PH1 2SW
Registrant Country UNITED KINGDOM

John Roy

Name John Roy
Domain manchesterpizza911.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-15
Update Date 2012-12-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4 blackstone ct merrimack New Hampshire 03104
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain premium-nissan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-19
Update Date 2013-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 30 Nutmeg Dr Trumbull Catania US

John Roy

Name John Roy
Domain lovelyhairnnails.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-02-25
Update Date 2010-01-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5801 Tres Vista Ct NW Alb NM 87120
Registrant Country UNITED STATES
Registrant Fax 5053421899

John Roy

Name John Roy
Domain broxwood.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2003-01-13
Update Date 2012-07-09
Registrar Name WEBFUSION LTD.
Registrant Address Algo Business Centre|Glenearn Road Perth Perthshire PH2 0NJ
Registrant Country UNITED KINGDOM

John Roy

Name John Roy
Domain headstonesmonumentsgravemarkersftlauderdale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-21
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1155 Lake Shore Dr # 203 Lake Park Florida 33403
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain stewartsoftayside.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2003-02-28
Update Date 2013-02-27
Registrar Name WEBFUSION LTD.
Registrant Address 5 Errochty Grove Perth Perthshire PH1 2SW
Registrant Country UNITED KINGDOM

John Roy

Name John Roy
Domain bluehighwayroadart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-07
Update Date 2012-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2883 Payne Ave Little Canada Minnesota 55117
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain atlasri.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-08-23
Update Date 2013-04-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 80 Gilbane Street Warwick Rhode Island 02886
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain irpaton.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-08-24
Update Date 2013-08-16
Registrar Name WEBFUSION LTD.
Registrant Address 5 Errochty Grove Perth Perthshire PH1 2SW
Registrant Country UNITED KINGDOM

John Roy

Name John Roy
Domain eswell-ghi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-21
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2425 GILLIAN LN Easton Pennsylvania 18040
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain sharklo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-15
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Silver Birch Avenue Oakland New Jersey 07436
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain photon-machines.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2005-02-16
Update Date 2013-05-30
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 15030 NE 95th St. Redmond WA 98052
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain coyotemoonbarandgrill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-04
Update Date 2012-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 840 N. Pagosa Blvd. Pagosa Springs Colorado 81147
Registrant Country UNITED STATES

John Roy

Name John Roy
Domain arciuolos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-16
Update Date 2012-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 30 Nutmeg Dr Trumbull Catania US