John Samuels

We have found 248 public records related to John Samuels in 29 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 38 business registration records connected with John Samuels in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Connecticut state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 21 profiles of government employees in our database. Job titles of people found are: Drama Instructor, Solid Waste Worker, Courier and Adjunct Coll Lab Tech. These employees work in 6 states: IL, FL, GA, KS, NY and MD. Average wage of employees is $30,136.


John Henry Samuels

Name / Names John Henry Samuels
Age 50
Birth Date 1974
Also Known As John H Samuels
Person 2420 119th St, Oklahoma City, OK 73120
Phone Number 405-748-3281
Possible Relatives
Previous Address 2401 122nd St #130, Oklahoma City, OK 73120
2401 122nd St #177, Oklahoma City, OK 73120
2401 122nd St #129, Oklahoma City, OK 73120
1205 Hefner Rd #238, Oklahoma City, OK 73114
3312 Massard Rd #36, Fort Smith, AR 72903
4390 PO Box, Fayetteville, AR 72702
124 RR 2, Vian, OK 74962
1247 PO Box, Vian, OK 74962
124 PO Box, Vian, OK 74962
Email [email protected]

John Douglas Samuels

Name / Names John Douglas Samuels
Age 51
Birth Date 1973
Also Known As John Samuels
Person 6208 Kenwood Rd, Cammack Village, AR 72207
Phone Number 501-661-1625
Possible Relatives






Previous Address 1013 Beacon Hill Cv, Little Rock, AR 72211
7233 PO Box, Little Rock, AR 72217
405 Gamble Rd, Little Rock, AR 72211
142 Oakwood Ave, Hot Springs National Park, AR 71913
808 Washington St, Hope, AR 71801
3802 Kavanaugh Blvd #811, Little Rock, AR 72205
13200 Chenal Pkwy #811, Little Rock, AR 72211

John Paul Samuels

Name / Names John Paul Samuels
Age 52
Birth Date 1972
Also Known As Samuel Jonh
Person 700 73rd St, Shreveport, LA 71106
Phone Number 318-219-1182
Possible Relatives


Vadella T Samuels

Natasha S Shuemakesamuel


Previous Address 5339 Kennedy Dr, Shreveport, LA 71109
1214 59th St, Long Beach, CA 90805
725 Artesia Blvd, Long Beach, CA 90805
14111 Browning Ave #31, Tustin, CA 92780
1412 Nisson Rd #19, Tustin, CA 92780
1412 Sisson #19, Tustin, CA 92680
1216 59th St, Long Beach, CA 90805
5860 Orange Ave #3, Long Beach, CA 90805
1100 Victoria St, Carson, CA 90746
4680 Orange Ave #B, Long Beach, CA 90807
Email [email protected]

John A Samuels

Name / Names John A Samuels
Age 58
Birth Date 1966
Person 607 PO Box, Manasquan, NJ 08736
Phone Number 732-528-2203
Possible Relatives
Mercedes J Samuels


Sawn M Samuels
Previous Address 664 Adelphia Rd, Freehold, NJ 07728
71 Applegate St, Red Bank, NJ 07701
57 Stockton Lake Blvd #B, Manasquan, NJ 08736
19 Locust Ct, Spring Lake, NJ 07762

John S Samuels

Name / Names John S Samuels
Age 59
Birth Date 1965
Person 86 Weston Rd, North Falmouth, MA 02556
Phone Number 508-564-7219
Possible Relatives
Ray F Samuelssr
Previous Address 78 Bird St, Stoughton, MA 02072

John Scott Samuels

Name / Names John Scott Samuels
Age 59
Birth Date 1965
Also Known As John Jusseaume
Person 96 Old Colony Ave #221, East Taunton, MA 02718
Phone Number 508-880-6104
Possible Relatives Walter Samuels
Previous Address 96 Old Colony Ave #268, East Taunton, MA 02718
96 Old Colony Ave #268R, East Taunton, MA 02718
96 Old Colony Ave, East Taunton, MA 02718
96 Old Colony Ave #235, East Taunton, MA 02718
96 Old Colony Ave #268E, East Taunton, MA 02718
96 Old Colony Ave #308, East Taunton, MA 02718
1563 PO Box, North Falmouth, MA 02556
191 Britton Ave, Stoughton, MA 02072

John C Samuels

Name / Names John C Samuels
Age 60
Birth Date 1964
Person 201 Jefferson St, Zelienople, PA 16063
Phone Number 724-772-0939
Possible Relatives




Geo Samuels

Previous Address 449 Monmouth Dr, Cranberry Twp, PA 16066
449 Monmouth Dr, Cranberry Township, PA 16066
10159 Washington Ave, Irwin, PA 15642
1950 Shaw St, Irwin, PA 15642
1302 Wennona Dr, Clarksville, TN 37042
20636 Route 19, Cranberry Twp, PA 16066
225 Jones Rd, Butler, PA 16002
327 Jackson Pl #B, Honolulu, HI 96819
8526 Spraight #C, Fort Drum, NY 13603
705 Saint Clair Ave, Jeannette, PA 15644
3278 Jackson, Honolulu, HI 96819
1201 Blue Bird Dr #2, Harker Heights, TX 76548
346 PO Box, Claridge, PA 15623
Email [email protected]

John R Samuels

Name / Names John R Samuels
Age 61
Birth Date 1963
Also Known As John Samuels
Person 360766 PO Box, Islamorada, FL 33036
Phone Number 305-664-2031
Possible Relatives Richelle Lynn Samuels

Previous Address 82100 Overseas Hwy, Islamorada Up M, FL 33036
The Islander Motel, Islamorada, FL
82100 Overseas Hwy, Islamorada U, FL 33036
288 PO Box, Flossmoor, IL 60422
2904 Englefield Dr, Raleigh, NC 27615
667 PO Box, Fenton, MI 48430
1135 Leroy St #8, Fenton, MI 48430
929 PO Box, Islamorada, FL 33036
29 PO Box, Islamorada, FL 33036
161 Dickie Way, Key Largo, FL 33037
Mm #82 1, Islamorada, FL 33036
PO Box, Islamorada, FL 33036
CO The Islander Motel Carol #766, Islamorada, FL 33036

John L Samuels

Name / Names John L Samuels
Age 61
Birth Date 1963
Person 1120 Tallow Tree Ln #1, Harvey, LA 70058
Phone Number 504-362-8203
Possible Relatives Sheilia Samuels
Previous Address 2311 Margaret Ann Dr, New Orleans, LA 70114
716 Elm St #1, Metairie, LA 70003
712 Elm St #A, Metairie, LA 70003
300 Laurel St, Metairie, LA 70003
6440 Claiborne Ave, New Orleans, LA 70125

John Michael Samuels

Name / Names John Michael Samuels
Age 63
Birth Date 1961
Person 4091 56th Ter, Davie, FL 33314
Phone Number 954-584-9327
Possible Relatives
Geline G Samuels
Previous Address 4091 56 Terrace Ft, Lauderdale, FL 33314
214 Park Dr, Bal Harbour, FL 33154
4304 Alton Rd #238, Miami, FL 33140
6786 Collins Ave #20, Miami, FL 33141
9701 162nd St, Miami, FL 33157
Email [email protected]

John J Samuels

Name / Names John J Samuels
Age 65
Birth Date 1959
Also Known As John A Samuels
Person 5235 Broadway Ave, Shreveport, LA 71109
Phone Number 318-635-3495
Possible Relatives Phyllis B Samuels



Emms Samuels
Previous Address 5340 Jewella Ave, Shreveport, LA 71109
Associated Business Morning Star Missionary Baptist Church Of Shreveport

John Samuels

Name / Names John Samuels
Age 67
Birth Date 1957
Also Known As John P Bird
Person 67 Deming St, Dalton, MA 01226
Phone Number 413-684-0446
Possible Relatives

B Samuels
Ida Samuel
L Samuel
Previous Address Access Rd, Windsor, MA 01270
12 Access Rd, Windsor, MA 01270
RR 1 WALNUT HILL Rd, Barre, MA 01005
21932 Raintree Ln, Lake Forest, CA 92630
21932 Raintree Ln, El Toro, CA 92630
380 Demott Ln, Somerset, NJ 08873
24132 La Pala Ln, San Juan Capistrano, CA 92691
21930 Raintree Ln, El Toro, CA 92630
Hastings, Spencer, MA 01562
193 Thompson Rd, Webster, MA 01570
RR 1, Barre, MA 01005

John Samuels

Name / Names John Samuels
Age 69
Birth Date 1955
Person 93 College St, Springfield, MA 01109
Phone Number 413-732-0590
Possible Relatives
Previous Address 187 Wilbraham Rd, Springfield, MA 01109

John Samuels

Name / Names John Samuels
Age 75
Birth Date 1949
Person 5763 Barfield Cir #34, Memphis, TN 38120
Phone Number 845-292-3037
Possible Relatives



Previous Address 19 Academy St, Liberty, NY 12754
268 Westmorland St, Liberty, NY 12754
964 Ivy Rd, Memphis, TN 38117
401 Green Acres Rd, Memphis, TN 38117
975 June Rd, Memphis, TN 38119
720 Maury St, Memphis, TN 38107
56 Highland Ave, Auburn, ME 04210
175 Whitney, Auburn, MA 01501

John J Samuels

Name / Names John J Samuels
Age 75
Birth Date 1949
Also Known As John Samuels
Person 17 Lake Forest Hls, Shreveport, LA 71109
Phone Number 318-636-3515
Possible Relatives



Emms Samuels


Previous Address 17703 PO Box, Shreveport, LA 71138
3500 Milam St #A203, Shreveport, LA 71109
5205 Kennedy Dr, Shreveport, LA 71109
5212 Carl Ter, Shreveport, LA 71109
3221 Sandra Dr, Shreveport, LA 71119
3500 Milam St #2204, Shreveport, LA 71109
3502 Lannon St, Shreveport, LA 71118
9424 Garfield Dr, Shreveport, LA 71118
9250 Dean Rd #622, Shreveport, LA 71118
1550 Dilg League Dr, Shreveport, LA 71109
9073 PO Box, Shreveport, LA 71139
3500 Milam St #V105, Shreveport, LA 71109

John D Samuels

Name / Names John D Samuels
Age 75
Birth Date 1949
Also Known As John A Eubanks
Person 1013 Beacon Hill Cv, Little Rock, AR 72211
Phone Number 501-661-1625
Possible Relatives







Previous Address 411 Hempstead 7, Hope, AR 71801
620 3rd St, Hope, AR 71801
6208 Kenwood Rd #O, Cammack Village, AR 72207
808 Washington St, Hope, AR 71801
1175 Hempstead 36, Hope, AR 71801
316 Washington St, Hope, AR 71801
7233 PO Box, Little Rock, AR 72217
369 PO Box, Hope, AR 71802
223 Walker St, Hope, AR 71801
405 Gamble Rd, Little Rock, AR 72211
223 Washington St, Hope, AR 71801

John Louis Samuels

Name / Names John Louis Samuels
Age 77
Birth Date 1947
Person 5837 Sunset Dr, South Miami, FL 33143
Possible Relatives
Previous Address 7581 47th Ct, Miami, FL 33143
2710 Ponce De Leon Blvd, Coral Gables, FL 33134
1198 Venetian Way, Miami, FL 33139
Associated Business Jls Limited, Inc

John Louis Samuels

Name / Names John Louis Samuels
Age 77
Birth Date 1947
Also Known As Jl Samuels
Person 6850 78th Ter, South Miami, FL 33143
Phone Number 305-666-5962
Possible Relatives
Previous Address 7581 47th Ct, Miami, FL 33143
4526 71st Ave, Miami, FL 33155
2710 Ponce De Leon Blvd #B, Coral Gables, FL 33134
1198 Venetian Way, Miami Beach, FL 33139
Associated Business Johnny Boyd, Inc

John M Samuels

Name / Names John M Samuels
Age 78
Birth Date 1946
Person 2207 52nd St, Fort Smith, AR 72904
Phone Number 479-782-7733
Possible Relatives Martha A Samuels
Previous Address 310 RR 3, Wister, OK 74966
38987 Samuels Ln, Wister, OK 74966
4129 Stanard Ave, Fort Smith, AR 72903
13520 Mine 18 Rd, Fort Smith, AR 72916
Email [email protected]

John A Samuels

Name / Names John A Samuels
Age 80
Birth Date 1944
Also Known As John Emerson
Person 205 Oakley Ave #20, Massapequa, NY 11758
Phone Number 516-795-0131
Possible Relatives



Previous Address 205 Oakley Ave #26, Massapequa, NY 11758
8 Burkland Ln #66, Hicksville, NY 11801
72 Constellation Rd, Levittown, NY 11756
437 Clocks Blvd, Massapequa, NY 11758
205 Oak St #20, Massapequa, NY 11758
Burkland, Hicksville, NY 11801

John F Samuels

Name / Names John F Samuels
Age 80
Birth Date 1944
Person 3614 Hillsboro Rd, Louisville, KY 40207
Phone Number 502-833-4947
Possible Relatives
Previous Address 7012 Bear Creek Dr, Louisville, KY 40207
205 Hillcrest Ave, Lebanon Junction, KY 40150
3715 Beaufort Ln #D, Louisville, KY 40207

John A Samuels

Name / Names John A Samuels
Age 80
Birth Date 1944
Person 241 Edgemont Ave, Winchester, KY 40391
Phone Number 606-745-5733
Possible Relatives
Previous Address 29 Oliver St, Winchester, KY 40391

John S Samuels

Name / Names John S Samuels
Age 88
Birth Date 1935
Person 209 Breckenridge St, Buffalo, NY 14213
Phone Number 716-743-1697
Previous Address 136 Bryant St, N Tonawanda, NY 14120
4248 Kalamazoo Ave #17, Grand Rapids, MI 49508
4248 Kalamazoo Ave #7, Grand Rapids, MI 49508
136 Bryant St, North Tonawanda, NY 14120
1827 Broadway, Albany, NY 12204
3119 Spawn Rd #1A, Schenectady, NY 12303
1316 Admiral Blvd #2W, Kansas City, MO 64106
2280 Western Ave, Guilderland, NY 12084
109 43rd Ave, Omaha, NE 68131
810 Ashman St #2, Midland, MI 48642
205 Harrison St #3, Danville, IL 61832
810 Ashman St #2, Midland, MI 48640
2784 Woodlake Rd, Wyoming, MI 49519
Email [email protected]
Associated Business The Smith Group, Inc Smiths Group, Inc

John Edw Samuels

Name / Names John Edw Samuels
Age 90
Birth Date 1933
Person 561 Osage St, Mobile, AL 36617
Phone Number 251-452-5675
Possible Relatives







Email [email protected]

John H Samuels

Name / Names John H Samuels
Age 96
Birth Date 1927
Also Known As John H Samuels
Person 767 Rhonda Ln, Nashville, TN 37205
Phone Number 615-352-4023
Possible Relatives
Jr Johnh Samuels
Previous Address 103 Tyne Dr, Nashville, TN 37205
150100 PO Box, Nashville, TN 37215

John L Samuels

Name / Names John L Samuels
Age 108
Birth Date 1916
Person 758 218th St #1, Bronx, NY 10467
Phone Number 718-655-9085
Possible Relatives
Previous Address 3911 Barnes Ave #3M, Bronx, NY 10466
1174 224th St #2, Bronx, NY 10466
33 Kingsland Ave #43, Bronx, NY 10453

John M Samuels

Name / Names John M Samuels
Age 110
Birth Date 1914
Person 317 Birch St, Topeka, KS 66609
Phone Number 785-862-1941
Possible Relatives
Previous Address 424 PO Box, Traverse City, MI 49685
825 Lane St, Topeka, KS 66606

John Samuels

Name / Names John Samuels
Age N/A
Person 79 PINE RD, GOLDEN, CO 80401
Phone Number 303-526-1528

John C Samuels

Name / Names John C Samuels
Age N/A
Person 2223 W 10TH ST, JACKSONVILLE, FL 32209

John C Samuels

Name / Names John C Samuels
Age N/A
Person 821 POYDRAS LN N, JACKSONVILLE, FL 32218

John C Samuels

Name / Names John C Samuels
Age N/A
Person 1141 KENDALL TOWN BLVD, UNIT 1209 JACKSONVILLE, FL 32225

John M Samuels

Name / Names John M Samuels
Age N/A
Person 2207 N 52ND ST, FORT SMITH, AR 72904

John Samuels

Name / Names John Samuels
Age N/A
Person 10540 GULF SHORE DR, NAPLES, FL 34108
Phone Number 239-593-6972

John F Samuels

Name / Names John F Samuels
Age N/A
Person 7936 VIA VILLAGIO, ROYAL PALM BEACH, FL 33412
Phone Number 561-776-6195

John M Samuels

Name / Names John M Samuels
Age N/A
Person 270 OLD CHURCH RD, GREENWICH, CT 6830
Phone Number 203-622-7353

John Samuels

Name / Names John Samuels
Age N/A
Person 2474 WOOD OAK DR, SARASOTA, FL 34232
Phone Number 941-371-5095

John Samuels

Name / Names John Samuels
Age N/A
Person 20434 CROSSWAY LN, LUTZ, FL 33558
Phone Number 813-949-4043

John M Samuels

Name / Names John M Samuels
Age N/A
Person 4091 SW 56TH TER, FORT LAUDERDALE, FL 33314
Phone Number 954-584-9327

John M Samuels

Name / Names John M Samuels
Age N/A
Person 725 PETER RD, SOUTHBURY, CT 6488
Phone Number 203-267-4200

John M Samuels

Name / Names John M Samuels
Age N/A
Person 24 BAYBERRY RD, BOLTON, CT 6043
Phone Number 860-645-7517

John W Samuels

Name / Names John W Samuels
Age N/A
Person 2561 XENIA ST, DENVER, CO 80238
Phone Number 303-284-9773

John Samuels

Name / Names John Samuels
Age N/A
Person 2770 CALIFORNIA ST APT 111, DENVER, CO 80205
Phone Number 303-295-0264

John D Samuels

Name / Names John D Samuels
Age N/A
Person 1013 BEACON HILL CV, LITTLE ROCK, AR 72211
Phone Number 501-224-4558

John Samuels

Name / Names John Samuels
Age N/A
Person 3262 GILMER AVE, MONTGOMERY, AL 36105
Phone Number 334-293-9699

John M Samuels

Name / Names John M Samuels
Age N/A
Person 23000 120th Ave, Miami, FL 33170
Possible Relatives

John Samuels

Name / Names John Samuels
Age N/A
Person 632 Kruse St, Montgomery, AL 36108
Phone Number 334-262-2761
Possible Relatives
Kitty Samuels

John R Samuels

Name / Names John R Samuels
Age N/A
Person 929 PO Box, Islamorada, FL 33036
Phone Number 305-664-2031
Previous Address 29 PO Box, Islamorada, FL 33036

John M Samuels

Name / Names John M Samuels
Age N/A
Person 16514 75TH WAY N, PALM BEACH GARDENS, FL 33418
Phone Number 561-746-4734

John H Samuels

Name / Names John H Samuels
Age N/A
Person 366 MELROSE LANDING BLVD, HAWTHORNE, FL 32640
Phone Number 352-475-2069

John S Samuels

Name / Names John S Samuels
Age N/A
Person 619 W 38TH ST, WILMINGTON, DE 19802
Phone Number 302-764-6296

John M Samuels

Name / Names John M Samuels
Age N/A
Person 77 OLD TAVERN LN, COVENTRY, CT 6238
Phone Number 860-742-6854

John Samuels

Name / Names John Samuels
Age N/A
Person 9472 SW 77TH AVE APT P2, MIAMI, FL 33156

John Samuels

Business Name W Y F F T V
Person Name John Samuels
Position company contact
State SC
Address 187 N Church St Spartanburg SC 29306-5105
Industry Communications (Informative)
SIC Code 4833
SIC Description Television Broadcasting Stations
Phone Number 864-583-0004

John Samuels

Business Name Tri-State Trailer Sales, Inc
Person Name John Samuels
Position company contact
State PA
Address 3111 Grand Ave, PO BOX 9322, PITTSBURGH, 15225 PA
Email [email protected]

John Samuels

Business Name Streets and Sanitation Dept
Person Name John Samuels
Position company contact
State IL
Address 4141 N Rockwell St Chicago IL 60618-2822
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation

John Samuels

Business Name Samuels Tennisport Inc
Person Name John Samuels
Position company contact
State OH
Address 7796 Montgomery Rd Cincinnati OH 45236-4253
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses
Phone Number 513-791-4636

John Samuels

Business Name Samuels Tennisport
Person Name John Samuels
Position company contact
State OH
Address 7796 Montgomery Rd Cincinnati OH 45236-4253
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 513-791-4636
Email [email protected]
Annual Revenue 1420800
Fax Number 513-791-4036

John Samuels

Business Name Samuels Realty
Person Name John Samuels
Position company contact
State AR
Address P.O. BOX 369 Hope AR 71802-0369
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 870-777-1750
Number Of Employees 2
Annual Revenue 90640

John Samuels

Business Name Samuels John
Person Name John Samuels
Position company contact
State IN
Address 29442 County Road 10 Elkhart IN 46514-8781
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 574-262-8374

John Samuels

Business Name S & H Trucking
Person Name John Samuels
Position company contact
State IN
Address 5411 Layton Rd Anderson IN 46011-9482
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 765-644-5774
Email [email protected]
Number Of Employees 41
Annual Revenue 6091200
Fax Number 765-644-0205

John Samuels

Business Name Pd Land Services Inc
Person Name John Samuels
Position company contact
State PA
Address 2001 Market St Lbby 2 Philadelphia PA 19103-7048
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Fax Number 215-209-2000

JOHN M SAMUELS

Business Name MRA SYSTEMS, INC.
Person Name JOHN M SAMUELS
Position registered agent
State CT
Address 3135 EASTON TURNPIKE, FAIRFIELD, CT 06828
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-06-01
Entity Status Active/Compliance
Type CEO

john samuels

Business Name John S. Samuels
Person Name john samuels
Position company contact
State NY
Address 641 Lexington Ave., new york city, NY 10022
SIC Code 821103
Phone Number
Email [email protected]

John Samuels

Business Name John R Samuels and Associates
Person Name John Samuels
Position company contact
State IL
Address 2109 E 79th St Chicago IL 60649-5002
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 773-375-2500

John Samuels

Business Name John D Samuels
Person Name John Samuels
Position company contact
State TX
Address 10 Carlyle Pl Spring TX 77382-2589
Industry Business Services (Services)
SIC Code 7384
SIC Description Photofinish Laboratories
Phone Number 281-419-6639

John Samuels

Business Name J C Samuels Inc
Person Name John Samuels
Position company contact
State PA
Address 449 Monmouth Dr Cranberry Township PA 16066-5757
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5045
SIC Description Computers, Peripherals, And Software
Fax Number 724-831-0410

John Samuels

Business Name J & Dv Lc
Person Name John Samuels
Position company contact
State VA
Address 2393 Haversham Close Virginia Beach VA 23454-1154
Industry Membership Organizations
SIC Code 8631
SIC Description Labor Organizations
Phone Number 757-496-4168

John Samuels

Business Name General Electronics Corporation
Person Name John Samuels
Position company contact
State FL
Address 214 E Robertson St, Tempa, FL 33511
Phone Number
Email [email protected]
Title Vice President And Senior Counsel, Tax Policy And Planningge

John Samuels

Business Name General Electric Company
Person Name John Samuels
Position company contact
State TX
Address 9311 Reeves St, Dallas, TX
Phone Number
Email [email protected]
Title Vice President and Senior Counsel, Tax Policy and PlanningGE

JOHN SAMUELS

Business Name GENERAL ELECTRIC MINERALS INVENTORY, INC.
Person Name JOHN SAMUELS
Position Treasurer
State CT
Address 3135 EASTON TURNPIKE 3135 EASTON TURNPIKE, FARIFIELD, CT 063828
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C847-1984
Creation Date 1984-02-06
Type Domestic Corporation

JOHN SAMUELS

Business Name GENERAL ELECTRIC MINERALS INVENTORY, INC.
Person Name JOHN SAMUELS
Position President
State CT
Address 3135 EASTON TURNPIKE 3135 EASTON TURNPIKE, FARIFIELD, CT 063828
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C847-1984
Creation Date 1984-02-06
Type Domestic Corporation

JOHN SAMUELS

Business Name GENERAL ELECTRIC MINERALS INVENTORY, INC.
Person Name JOHN SAMUELS
Position Director
State CT
Address 3135 EASTON TURNPIKE 3135 EASTON TURNPIKE, FAIRFIELD, CT 06431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C847-1984
Creation Date 1984-02-06
Type Domestic Corporation

JOHN M SAMUELS

Business Name GE INVESTMENTS, INC.
Person Name JOHN M SAMUELS
Position Director
State CT
Address 3135 EASTON TURNPIKE 3135 EASTON TURNPIKE, FAIRFIELD, CT 06828-0001
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C848-1984
Creation Date 1984-02-06
Type Domestic Corporation

JOHN SAMUELS

Business Name GE INVESTMENTS, INC.
Person Name JOHN SAMUELS
Position Director
State CT
Address 3135 EASTON TURNPIKE 3135 EASTON TURNPIKE, FAIRFIELD, CT 06828
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C848-1984
Creation Date 1984-02-06
Type Domestic Corporation

JOHN M SAMUELS

Business Name GE INVESTMENTS, INC.
Person Name JOHN M SAMUELS
Position President
State CT
Address 3135 EASTON TURNPIKE 3135 EASTON TURNPIKE, FAIRFIELD, CT 06828-0001
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C848-1984
Creation Date 1984-02-06
Type Domestic Corporation

JOHN M SAMUELS

Business Name GE GOVERNMENT SERVICES, INC.
Person Name JOHN M SAMUELS
Position Director
State CT
Address 3135 EASTON TURNPIKE 3135 EASTON TURNPIKE, FAIRFEILD, CT 06828
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C3100-1991
Creation Date 1991-04-15
Type Foreign Corporation

JOHN M SAMUELS

Business Name FAIRFIELD MINERALS, INC.
Person Name JOHN M SAMUELS
Position President
State CT
Address 3135 EASTON TURNPIKE 3135 EASTON TURNPIKE, FAIRFIELD, CT 06828
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1424-1984
Creation Date 1984-02-28
Type Domestic Corporation

JOHN SAMUELS

Business Name FAIRFIELD MINERALS, INC.
Person Name JOHN SAMUELS
Position Director
State NV
Address 3135 EASTON TURNPIKE 3135 EASTON TURNPIKE, FAIRFIELD, NV 06828
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1424-1984
Creation Date 1984-02-28
Type Domestic Corporation

John Samuels

Business Name Carrier Services Group Inc
Person Name John Samuels
Position company contact
State MD
Address 700 Monmouth Ave Severna Park MD 21146-3904
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 410-544-3949

JOHN SAMUELS

Business Name BRIDGEPORT MINERAL INVESTMENTS, INC.
Person Name JOHN SAMUELS
Position President
State CT
Address 3135 EASTON TURNPIKE 3135 EASTON TURNPIKE, FAIRFIELD, CT 06828
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1425-1984
Creation Date 1984-02-28
Type Domestic Corporation

JOHN SAMUELS

Business Name BRIDGEPORT MINERAL INVESTMENTS, INC.
Person Name JOHN SAMUELS
Position Director
State CT
Address 3135 EASTON TURNPIKE 3135 EASTON TURNPIKE, FAIRFIELD, CT 06828
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1425-1984
Creation Date 1984-02-28
Type Domestic Corporation

John Samuels

Business Name Automatic Devices Co
Person Name John Samuels
Position company contact
State PA
Address 2121 S 12th St Allentown PA 18103-4795
Industry Amusement and Recreation Services (Services)
SIC Code 7922
SIC Description Theatrical Producers And Services
Phone Number 610-797-6000
Email [email protected]
Number Of Employees 37
Annual Revenue 5033700
Fax Number 610-797-4088
Website www.automaticdevices.com

John Samuels

Business Name ADC Hospital Equipment
Person Name John Samuels
Position company contact
State PA
Address 2121 S 12th St Allentown PA 18103-4751
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Fax Number 610-797-6000

JOHN M SAMUELS

Person Name JOHN M SAMUELS
Filing Number 8701106
Position VICE PRESIDENT
State CT
Address 3135 EASTON TURNPIKE, FAIRFIELD CT 06828

John M Samuels

Person Name John M Samuels
Filing Number 12112406
Position Director
State CT
Address 3135 Easton Turnpike, Fairfield CT 06431

John M. Samuels

Person Name John M. Samuels
Filing Number 12502906
Position Vice-President
State CT
Address 3135 Easton Turnpike, Fairfield CT 06828

JOHN M SAMUELS

Person Name JOHN M SAMUELS
Filing Number 13723206
Position TAXES TAXES
State CT
Address 3135 EASTON TURNPIKE, FAIRFIELD CT 06828

John L Samuels

Person Name John L Samuels
Filing Number 800918704
Position Managing Member
State TX
Address PO Box 116410, Carrollton TX 75011

JOHN M SAMUELS

Person Name JOHN M SAMUELS
Filing Number 5793306
Position DIRECTOR
State CT
Address 3135 EASTON TURNPIKE, FAIRFIELD CT 06828

John M Samuels

Person Name John M Samuels
Filing Number 12112406
Position Vice President
State CT
Address 3135 Easton Turnpike, Fairfield CT 06431

Samuels John

State MD
Calendar Year 2018
Employer Maryland Department Of Health
Name Samuels John
Annual Wage $10

Samuels John

State GA
Calendar Year 2015
Employer County Of Columbia
Name Samuels John
Annual Wage $36,816

Samuels John H

State GA
Calendar Year 2017
Employer County of Columbia
Job Title Courier Iii
Name Samuels John H
Annual Wage $39,844

Samuels John H

State GA
Calendar Year 2018
Employer County of Columbia
Job Title Courier Iii
Name Samuels John H
Annual Wage $41,038

Samuels John J

State IL
Calendar Year 2015
Employer Chicago Park District
Job Title Drama Instructor (m)
Name Samuels John J
Annual Wage $49,447

Samuels John

State KS
Calendar Year 2015
Employer Auburn Washburn
Name Samuels John
Annual Wage $40,481

Samuels John

State KS
Calendar Year 2016
Employer Auburn Washburn
Name Samuels John
Annual Wage $42,713

Samuels John

State KS
Calendar Year 2017
Employer Auburn Washburn
Name Samuels John
Annual Wage $44,652

Samuels John

State KS
Calendar Year 2018
Employer Auburn Washburn
Name Samuels John
Annual Wage $49,587

Samuels John C

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Samuels John C
Annual Wage $36,400

Samuels John C

State NY
Calendar Year 2015
Employer College Of Staten Island
Job Title Adjunct Coll Lab Tech
Name Samuels John C
Annual Wage $14,683

Samuels John C

State NY
Calendar Year 2017
Employer College Of Staten Island Adj
Job Title Adjunct Coll Lab Tech
Name Samuels John C
Annual Wage $15,553

Samuels John C

State NY
Calendar Year 2018
Employer College Of Staten Island Adj
Job Title Adjunct Coll Lab Tech
Name Samuels John C
Annual Wage $14,787

Samuels John

State MD
Calendar Year 2015
Employer Dep Of Health & Mental Hygiene
Name Samuels John
Annual Wage $2,000

Samuels John E

State MD
Calendar Year 2015
Employer Dept Of Pub Safety & Cor Serv
Name Samuels John E
Annual Wage $29,000

Samuels John

State MD
Calendar Year 2016
Employer Dep Of Health & Mental Hygiene
Name Samuels John
Annual Wage $1,000

Samuels John E

State MD
Calendar Year 2016
Employer Dept Of Pub Safety & Cor Serv
Name Samuels John E
Annual Wage $34,000

Samuels John E

State MD
Calendar Year 2017
Employer Dept Of Pub Safety & Cor Servs
Name Samuels John E
Annual Wage $47,000

Samuels John E

State MD
Calendar Year 2018
Employer Dept Of Pub Safety & Cor Servs
Name Samuels John E
Annual Wage $45,000

Samuels John C

State NY
Calendar Year 2016
Employer College Of Staten Island Adj
Job Title Adjunct Coll Lab Tech
Name Samuels John C
Annual Wage $14,116

Samuels John C

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Solid Waste Worker Ii
Name Samuels John C
Annual Wage $34,714

John Samuels

Name John Samuels
Address 8809 Church Ln Randallstown MD 21133 -4167
Mobile Phone 443-562-2118
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

John M Samuels

Name John M Samuels
Address 270 Old Church Rd Greenwich CT 06830 -4823
Phone Number 203-622-7353
Gender Male
Date Of Birth 1944-11-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

John C Samuels

Name John C Samuels
Address 3004 W Gerber Rd Ludington MI 49431 -9713
Phone Number 231-843-8793
Email [email protected]
Gender Male
Date Of Birth 1970-12-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John P Samuels

Name John P Samuels
Address 309 Willow Hill Pl Hyattsville MD 20785 -4661
Phone Number 240-882-0353
Mobile Phone 240-882-0353
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed High School
Language English

John Samuels

Name John Samuels
Address 6612 Pine Grove Dr Suitland MD 20746 -3526
Phone Number 301-736-0188
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John K Samuels

Name John K Samuels
Address 4205 Ed Mcclain Rd Monrovia MD 21770 -9615
Phone Number 301-865-3271
Email [email protected]
Gender Male
Date Of Birth 1963-03-11
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 Greater than $9,999
Education Completed High School
Language English

John Samuels

Name John Samuels
Address 619 W 38th St Wilmington DE 19802 -2030
Phone Number 302-764-6296
Mobile Phone 302-561-4130
Gender Male
Date Of Birth 1924-10-28
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John L Samuels

Name John L Samuels
Address 6850 Sw 78th Ter Miami FL 33143 -4439
Phone Number 305-666-5962
Mobile Phone 305-794-6314
Gender Male
Date Of Birth 1943-12-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

John E Samuels

Name John E Samuels
Address 19140 Sorrento St Detroit MI 48235 -1230
Phone Number 313-345-5108
Gender Male
Date Of Birth 1941-07-20
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

John B Samuels

Name John B Samuels
Address 15484 Whitcomb St Detroit MI 48227 -2665
Phone Number 313-838-4524
Email [email protected]
Gender Male
Date Of Birth 1957-08-05
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 3001
Education Completed High School
Language English

John P Samuels

Name John P Samuels
Address 700 E 73rd St Shreveport LA 71106 -4510
Phone Number 318-219-3660
Mobile Phone 318-208-4877
Email [email protected]
Gender Male
Date Of Birth 1968-01-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 8
Range Of New Credit 3001
Education Completed High School
Language English

John Samuels

Name John Samuels
Address 3405 Mansfield Rd Shreveport LA 71103 -4107
Phone Number 318-429-7148
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 High School
Language English

John Samuels

Name John Samuels
Address 5235 Broadway Ave Shreveport LA 71109 -7207
Phone Number 318-635-3495
Email [email protected]
Gender Male
Date Of Birth 1946-05-31
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John Samuels

Name John Samuels
Address 96 Old Colony Ave East Taunton MA 02718 APT 268-1134
Phone Number 508-880-6104
Email [email protected]
Gender Male
Date Of Birth 1961-11-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

John M Samuels

Name John M Samuels
Address 2400 Bay Village Ct Palm Beach Gardens FL 33410 -2507
Phone Number 561-691-0099
Gender Male
Date Of Birth 1943-07-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

John A Samuels

Name John A Samuels
Address 1560 Maplewood Ave Hanover Park IL 60133 -3921
Phone Number 630-855-3381
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed High School
Language English

John Samuels

Name John Samuels
Address 335 N Bell St Harlem GA 30814-4932 -4932
Phone Number 706-556-3742
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John R Samuels

Name John R Samuels
Address 1258 Berry Ln Flossmoor IL 60422 -1410
Phone Number 708-799-7254
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

John A Samuels

Name John A Samuels
Address 8301 Big Oak Dr Atlanta IN 46031 -9763
Phone Number 765-292-2694
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

John A Samuels

Name John A Samuels
Address 4117 W 300 S Anderson IN 46011 -9489
Phone Number 765-644-7364
Email [email protected]
Gender Male
Date Of Birth 1949-12-01
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 1001
Education Completed High School
Language English

John P Samuels

Name John P Samuels
Address 6719 Sw Scathelock Rd Topeka KS 66614 -4457
Phone Number 785-271-7139
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

John W Samuels

Name John W Samuels
Address 3505 Yale Dr Evansville IN 47711 -7312
Phone Number 812-602-4949
Gender Male
Date Of Birth 1951-11-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed High School
Language English

John Samuels

Name John Samuels
Address 1125 Dale Dr Winchester KY 40391 -2745
Phone Number 859-361-2331
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John Samuels

Name John Samuels
Address 24 Bayberry Rd Bolton CT 06043 -7618
Phone Number 860-645-7517
Gender Unknown
Date Of Birth 1966-12-20
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 5001
Education Completed College
Language English

SAMUELS, JOHN M

Name SAMUELS, JOHN M
Amount 5000.00
To General Electric
Year 2012
Transaction Type 15
Filing ID 11952784600
Application Date 2011-07-25
Contributor Occupation Vice President & Senior Tax Counsel
Contributor Employer GE Corporate
Contributor Gender M
Committee Name General Electric
Address 135 Easton Turnpike FAIRFIELD CT

SAMUELS, JOHN M

Name SAMUELS, JOHN M
Amount 2500.00
To Christopher S. Murphy (D)
Year 2012
Transaction Type 15
Filing ID 12020152257
Application Date 2011-12-31
Organization Name General Electric
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Murphy
Seat federal:senate

SAMUELS, JOHN M

Name SAMUELS, JOHN M
Amount 2500.00
To Christopher S. Murphy (D)
Year 2012
Transaction Type 15
Filing ID 12020152394
Application Date 2011-12-31
Contributor Occupation VICE PRESIDENT/SENIOR COUNSEL
Contributor Employer GENERAL ELECTRIC/VICE PRESIDENT/SEN
Organization Name General Electric
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Murphy
Seat federal:senate

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 2500.00
To RELL, M JODI
Year 2006
Application Date 2006-02-21
Contributor Occupation EXECUTIVE
Contributor Employer GE
Organization Name GENERAL ELECTRIC
Recipient Party R
Recipient State CT
Seat state:governor
Address 270 OLD CHURCH RD GREENWICH CT

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 2500.00
To CUOMO, ANDREW (G)
Year 2010
Application Date 2010-07-05
Recipient Party D
Recipient State NY
Seat state:governor
Address 270 OLD CHURCH RD GREENWICH CT

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 2400.00
To Rob Portman (R)
Year 2010
Transaction Type 15
Filing ID 10020243213
Application Date 2010-02-22
Contributor Occupation EXECUTIVE
Contributor Employer GENERAL ELECTRIC
Organization Name General Electric
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Portman for Senate Cmte
Seat federal:senate

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 2300.00
To Roy Blunt (R)
Year 2010
Transaction Type 15
Filing ID 10020810401
Application Date 2010-07-21
Contributor Occupation EXECUTIVE
Contributor Employer GENERAL ELECTRIC
Organization Name General Electric
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Friends of Roy Blunt
Seat federal:senate

SAMUELS, JOHN M

Name SAMUELS, JOHN M
Amount 2300.00
To Max Baucus (D)
Year 2008
Transaction Type 15
Filing ID 28020733266
Application Date 2008-10-31
Contributor Occupation EXECUTIVE
Contributor Employer GENERAL ELECTRIC
Organization Name General Electric
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Friends of Max Baucus
Seat federal:senate

SAMUELS, JOHN M MR

Name SAMUELS, JOHN M MR
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23992059103
Application Date 2003-09-30
Contributor Occupation Vice President
Contributor Employer GENERAL ELECTRIC
Organization Name General Electric
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 270 OLD CHURCH Rd GREENWICH CT

SAMUELS, JOHN M

Name SAMUELS, JOHN M
Amount 2000.00
To Deborah Ann Stabenow (D)
Year 2010
Transaction Type 15
Filing ID 29020192804
Application Date 2009-02-27
Contributor Occupation GENERAL ELECTRIC/VICE PRESIDENT/SEN
Organization Name General Electric
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 2000.00
To James E. Clyburn (D)
Year 2010
Transaction Type 15
Filing ID 10930304665
Application Date 2009-10-19
Contributor Occupation Vice President-Senior Counsel for Tax
Contributor Employer General Electric
Organization Name General Electric
Contributor Gender M
Recipient Party D
Recipient State SC
Committee Name Friends of Jim Clyburn
Seat federal:house
Address 270 Old Church Rd GREENWICH CT

SAMUELS, JOHN M

Name SAMUELS, JOHN M
Amount 2000.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15
Filing ID 27020213980
Application Date 2007-05-14
Contributor Occupation EXECUTIVE
Contributor Employer GENERAL ELECTRIC
Organization Name General Electric
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

SAMUELS, JOHN M

Name SAMUELS, JOHN M
Amount 2000.00
To Jim McCrery (R)
Year 2008
Transaction Type 15
Filing ID 28930268930
Application Date 2007-11-30
Contributor Occupation EXECUTIVE
Contributor Employer GE COMMERCIAL FINANCE
Organization Name GE Commercial Finance
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name McCrery for Congress
Seat federal:house
Address 270 Old Church Rd GREENWICH CT

SAMUELS, JOHN M

Name SAMUELS, JOHN M
Amount 2000.00
To Jay Rockefeller (D)
Year 2008
Transaction Type 15
Filing ID 28020304432
Application Date 2008-04-28
Contributor Occupation VICE PRESI
Contributor Employer GENERAL ELECTRIC COMPANY
Organization Name General Electric
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Friends of Jay Rockefeller
Seat federal:senate

SAMUELS, JOHN M

Name SAMUELS, JOHN M
Amount 2000.00
To Dave Camp (R)
Year 2012
Transaction Type 15
Filing ID 12970907568
Application Date 2012-03-19
Contributor Occupation EXECUTIVE
Contributor Employer GENERAL ELECTRIC
Organization Name General Electric
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Dave Camp for Congress 2006
Seat federal:house
Address 270 Old Church Rd GREENWICH CT

SAMUELS, JOHN M

Name SAMUELS, JOHN M
Amount 2000.00
To Jim Himes (D)
Year 2012
Transaction Type 15
Filing ID 12951587994
Application Date 2012-04-23
Contributor Occupation EXECUTIVE
Contributor Employer GENERAL ELECTRIC
Organization Name General Electric
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Jim Himes for Congress
Seat federal:house
Address 270 Old Church Rd GREENWICH CT

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 2000.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26960567602
Application Date 2006-09-25
Contributor Occupation Vice President
Contributor Employer General Electric
Organization Name General Electric
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 270 Old Church Rd GREENWICH CT

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 2000.00
To Charles B Rangel (D)
Year 2006
Transaction Type 15
Filing ID 26940801162
Application Date 2006-10-19
Contributor Occupation Vice President
Contributor Employer General Electric Company
Organization Name General Electric
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Rangel for Congress 2000
Seat federal:house
Address 270 Old Church Rd GREENWICH CT

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 2000.00
To Chris Dodd (D)
Year 2010
Transaction Type 15
Filing ID 10020040766
Application Date 2009-10-19
Contributor Occupation EXECUTIVE
Contributor Employer GE
Organization Name General Electric
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd
Seat federal:senate

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 2000.00
To Chris Dodd (D)
Year 2004
Transaction Type 15
Filing ID 24020030672
Application Date 2003-12-17
Contributor Occupation GE CAPITAL SERVICES INC
Organization Name GE Capital
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd 2004
Seat federal:senate

SAMUELS, JOHN M

Name SAMUELS, JOHN M
Amount 2000.00
To Patrick Leahy (D)
Year 2004
Transaction Type 15
Filing ID 23020321107
Application Date 2003-06-06
Contributor Occupation G E CORPORATE TAX
Organization Name General Electric
Contributor Gender M
Recipient Party D
Recipient State VT
Committee Name Leahy for US Senator Cmte
Seat federal:senate

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 2000.00
To Chris Chocola (R)
Year 2006
Transaction Type 15
Filing ID 26940439253
Application Date 2006-09-20
Contributor Occupation Executive
Contributor Employer GE
Organization Name General Electric
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Chocola for Congress
Seat federal:house
Address 270 Old Church Rd GREENWICH CT

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 2000.00
To General Electric
Year 2006
Transaction Type 15
Filing ID 26960553461
Application Date 2006-09-21
Contributor Occupation Vice President & Sen
Contributor Employer GE Infrastructure
Contributor Gender M
Committee Name General Electric
Address 3135 Easton Turnpike FAIRFIELD CT

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 1000.00
To Christopher Shays (R)
Year 2006
Transaction Type 15
Filing ID 26950268026
Application Date 2006-06-23
Contributor Occupation VP and Senior Tax Co
Contributor Employer GE Company
Organization Name General Electric
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 270 Old Church Rd GREENWICH CT

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 1000.00
To Rob Portman (R)
Year 2004
Transaction Type 15
Filing ID 23991373293
Application Date 2003-06-24
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name General Electric
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Portman for Congress Cmte
Seat federal:house
Address 270 Old Church Rd GREENWICH CT

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 1000.00
To James E Clyburn (D)
Year 2008
Transaction Type 15
Filing ID 28990270563
Application Date 2007-11-26
Contributor Occupation Vice President-Senior Counsel for Tax
Contributor Employer General Electric
Organization Name General Electric
Contributor Gender M
Recipient Party D
Recipient State SC
Committee Name Friends of Jim Clyburn
Seat federal:house
Address 270 Old Church Rd GREENWICH CT

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 100.00
To KRUEGER, LIZ
Year 20008
Application Date 2008-12-16
Recipient Party D
Recipient State NY
Seat state:upper
Address 231 W 96TH ST APT 6E NEW YORK NY

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 100.00
To MALONEY, SEAN PATRICK
Year 2006
Application Date 2006-01-11
Recipient Party D
Recipient State NY
Seat state:office
Address 810 BROADWAY NEW YORK NY

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 100.00
To BRANNON, NEIL
Year 2004
Application Date 2003-11-18
Contributor Occupation RETIRED EDUCATOR
Recipient Party D
Recipient State OK
Seat state:lower

SAMUELS, JOHN

Name SAMUELS, JOHN
Amount 50.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-10-26
Recipient Party D
Recipient State MI
Seat state:governor
Address 15484 WHITCOMB DETROIT MI

SAMUELS JOHN 3RD

Name SAMUELS JOHN 3RD
Address 8809 Church Lane Randallstown MD
Value 74850
Landvalue 74850
Airconditioning yes

SAMUELS JACQUELINE JOHN

Name SAMUELS JACQUELINE JOHN
Address 5620 Boyer Street Philadelphia PA 19138
Value 6600
Landvalue 6600
Landarea 1,226.40 square feet
Type None
Price 1

JOHN WESLEY SAMUELS

Name JOHN WESLEY SAMUELS
Address 1820 Calvary Drive Gainesville GA 30507
Value 5600

JOHN SAMUELS

Name JOHN SAMUELS
Address 7936 Via Villagio West Palm Beach FL 33412
Value 420606

JOHN SAMUELS

Name JOHN SAMUELS
Address 5702 Oakford Road Capitol Heights MD 20743
Value 45600
Landvalue 45600
Buildingvalue 82300

JOHN R SAMUELS & JUNE H SAMUELS

Name JOHN R SAMUELS & JUNE H SAMUELS
Address 1611 Amherst Road Hyattsville MD 20783
Value 75200
Landvalue 75200
Buildingvalue 76300
Airconditioning yes

JOHN R SAMUELS

Name JOHN R SAMUELS
Address 1258 Berry Lane Flossmoor IL 60422
Landarea 12,555 square feet
Airconditioning Yes
Basement Partial and Rec Room

JOHN P SAMUELS & GAYLE SAMUELS

Name JOHN P SAMUELS & GAYLE SAMUELS
Address 309 Willow Hill Place Hyattsville MD 20785
Value 45900
Landvalue 45900
Buildingvalue 232600
Airconditioning yes

JOHN M SAMUELS

Name JOHN M SAMUELS
Address 2400 Bay Village Court Palm Beach Gardens FL 33410
Value 575015
Landvalue 575015
Usage Single Family Residential

JOHN G SAMUELS

Name JOHN G SAMUELS
Address 1050 N Fiske Boulevard #403 Cocoa FL 32922
Type Fiske
Price 43000
Usage Condominium Unit

JOHN D SAMUELS

Name JOHN D SAMUELS
Address 9628 Sycamore Trace Court Cincinnati OH 45242
Value 62000
Landvalue 62000

SAMUELS JOHN R SR TRUSTEE

Name SAMUELS JOHN R SR TRUSTEE
Physical Address 161 DICKIE WAY, KEY LARGO, FL 33037
Owner Address SAMUELS JOHN R SR TR DTD 7/17/2006, FLOSSMOOR, IL 60422
County Monroe
Year Built 1965
Area 1380
Land Code Single Family
Address 161 DICKIE WAY, KEY LARGO, FL 33037

SAMUELS JOHN M III &

Name SAMUELS JOHN M III &
Physical Address 16514 75TH WAY N, PALM BEACH GARDENS, FL 33418
Owner Address 16514 75TH WAY N, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 394088
Just Value Homestead 424793
County Palm Beach
Year Built 2004
Area 4786
Land Code Single Family
Address 16514 75TH WAY N, PALM BEACH GARDENS, FL 33418

SAMUELS JOHN M &

Name SAMUELS JOHN M &
Physical Address 2400 BAY VILLAGE CT, PALM BEACH GARDENS, FL 33410
Owner Address 2400 BAY VILLAGE CT, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 711318
Just Value Homestead 772795
County Palm Beach
Year Built 1988
Area 3112
Land Code Single Family
Address 2400 BAY VILLAGE CT, PALM BEACH GARDENS, FL 33410

SAMUELS JOHN HUGH HEIRS OF

Name SAMUELS JOHN HUGH HEIRS OF
Physical Address 366 MELROSE LANDING BLVD, HAWTHORNE, FL 32640
Owner Address C/O JOSE A LEGRAND PERSONAL REP, WINTER PARK FL, 32789
County Putnam
Year Built 1994
Area 8327
Land Code Single Family
Address 366 MELROSE LANDING BLVD, HAWTHORNE, FL 32640

SAMUELS JOHN F &

Name SAMUELS JOHN F &
Physical Address 7936 VIA VILLAGIO, WEST PALM BEACH, FL 33412
Owner Address 7936 VIA VILLAGIO, WEST PALM BEACH, FL 33412
Ass Value Homestead 311086
Just Value Homestead 311086
County Palm Beach
Year Built 2003
Area 3132
Land Code Single Family
Address 7936 VIA VILLAGIO, WEST PALM BEACH, FL 33412

John A. Samuels

Name John A. Samuels
Doc Id 07783271
City Surrey
Designation us-only
Country GB

JOHN SAMUELS

Name JOHN SAMUELS
Type Voter
State NC
Address 6000 LILY TURF LN, KNIGHTDALE, NC 27545
Phone Number 919-217-0468
Email Address [email protected]

JOHN SAMUELS

Name JOHN SAMUELS
Type Independent Voter
State OK
Address 1665 NORTH SOMMERVILLE AVEUNE, SMALLVILLE, OK 91377
Phone Number 918-495-2685
Email Address [email protected]

JOHN SAMUELS

Name JOHN SAMUELS
Type Voter
State MO
Address 5025 AGNES, KANSAS CITY, MO 64130
Phone Number 816-923-1096
Email Address [email protected]

JOHN SAMUELS

Name JOHN SAMUELS
Type Independent Voter
State VA
Address 5600 MIDLOTHIAN TPKE, RICHMOND, VA 23225
Phone Number 804-232-5600
Email Address [email protected]

JOHN SAMUELS

Name JOHN SAMUELS
Type Voter
State VA
Address 3 COMMERCIAL PL, NORFOLK, VA 23510
Phone Number 757-629-2680
Email Address [email protected]

JOHN SAMUELS

Name JOHN SAMUELS
Type Independent Voter
State PA
Address 628 E LONG AVE, NEW CASTLE, PA 16101
Phone Number 724-944-6417
Email Address [email protected]

JOHN SAMUELS

Name JOHN SAMUELS
Type Independent Voter
State PA
Address 301 LINCOLN AVE, PITTSBURGH, PA 15202
Phone Number 724-504-5709
Email Address [email protected]

JOHN SAMUELS

Name JOHN SAMUELS
Type Democrat Voter
State NC
Address 12037 GOODRICH DR, CHARLOTTE, NC 28273
Phone Number 704-587-8713
Email Address [email protected]

JOHN SAMUELS

Name JOHN SAMUELS
Type Independent Voter
State FL
Address 1050 N FISKE BLVD #403, COCOA, FL 32922
Phone Number 321-438-9231
Email Address [email protected]

JOHN SAMUELS

Name JOHN SAMUELS
Type Voter
State DE
Address 619 W 38TH ST, WILMINGTON, DE 19802
Phone Number 302-561-4130
Email Address [email protected]

JOHN SAMUELS

Name JOHN SAMUELS
Type Democrat Voter
State TX
Address 201 E MAIN ST, DALLAS, TX 75201
Phone Number 214-234-4457
Email Address [email protected]

John M Samuels

Name John M Samuels
Visit Date 4/13/10 8:30
Appointment Number U91958
Type Of Access VA
Appt Made 6/17/2014 0:00
Appt Start 6/18/2014 16:00
Appt End 6/18/2014 23:59
Total People 2
Last Entry Date 6/17/2014 18:29
Meeting Location WH
Caller ANDREA
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 101280

John A Samuels

Name John A Samuels
Visit Date 4/13/10 8:30
Appointment Number U72923
Type Of Access VA
Appt Made 4/16/14 0:00
Appt Start 4/17/14 9:00
Appt End 4/17/14 23:59
Total People 189
Last Entry Date 4/16/14 12:35
Meeting Location OEOB
Caller THOMAS
Release Date 07/25/2014 07:00:00 AM +0000
Badge Number 90182

John M Samuels

Name John M Samuels
Visit Date 4/13/10 8:30
Appointment Number U36943
Type Of Access VA
Appt Made 12/3/13 0:00
Appt Start 12/4/13 15:00
Appt End 12/4/13 23:59
Total People 13
Last Entry Date 12/3/13 16:19
Meeting Location OEOB
Caller ANDREA
Release Date 03/28/2014 07:00:00 AM +0000
Badge Number 100399

John C Samuels

Name John C Samuels
Visit Date 4/13/10 8:30
Appointment Number U79388
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 3/9/13 8:30
Appt End 3/9/13 23:59
Total People 296
Last Entry Date 2/20/13 11:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

John M Samuels

Name John M Samuels
Visit Date 4/13/10 8:30
Appointment Number U69742
Type Of Access VA
Appt Made 1/15/13 0:00
Appt Start 1/16/13 14:00
Appt End 1/16/13 23:59
Total People 2
Last Entry Date 1/15/13 17:20
Meeting Location WH
Caller JESSICA
Release Date 04/26/2013 07:00:00 AM +0000
Badge Number 90026

John M Samuels

Name John M Samuels
Visit Date 4/13/10 8:30
Appointment Number U50011
Type Of Access VA
Appt Made 10/31/12 0:00
Appt Start 10/31/12 15:00
Appt End 10/31/12 23:59
Total People 2
Last Entry Date 10/31/12 10:15
Meeting Location WH
Caller JESSICA
Release Date 01/25/2013 08:00:00 AM +0000
Badge Number 72568

John M Samuels

Name John M Samuels
Visit Date 4/13/10 8:30
Appointment Number U48795
Type Of Access VA
Appt Made 10/24/12 0:00
Appt Start 10/29/12 11:00
Appt End 10/29/12 23:59
Total People 2
Last Entry Date 10/24/12 10:02
Meeting Location WH
Caller JESSICA
Release Date 01/25/2013 08:00:00 AM +0000

John M Samuels

Name John M Samuels
Visit Date 4/13/10 8:30
Appointment Number U43847
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/27/2011 14:00
Appt End 9/27/2011 23:59
Total People 6
Last Entry Date 9/21/2011 14:00
Meeting Location WH
Caller JESSICA
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 87089

JOHN SAMUELS

Name JOHN SAMUELS
Visit Date 4/13/10 8:30
Appointment Number U43144
Type Of Access VA
Appt Made 9/21/10 9:37
Appt Start 9/22/10 10:00
Appt End 9/22/10 23:59
Total People 8
Last Entry Date 9/21/10 9:37
Meeting Location WH
Caller AVRA
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 79124

JOHN M SAMUELS

Name JOHN M SAMUELS
Visit Date 4/13/10 8:30
Appointment Number U17223
Type Of Access VA
Appt Made 6/17/10 11:21
Appt Start 6/17/10 12:00
Appt End 6/17/10 23:59
Total People 1
Last Entry Date 6/17/10 11:21
Meeting Location WH
Caller AVRA
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 80620

JOHN SAMUELS

Name JOHN SAMUELS
Car FORD FUSION
Year 2012
Address 1258 Berry Ln, Flossmoor, IL 60422-1410
Vin 3FAHP0HGXCR288796

JOHN SAMUELS

Name JOHN SAMUELS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1301 CONFEDERATE DR, LOCUST GROVE, VA 22508-5672
Vin 1GCEK19B97Z120525

JOHN SAMUELS

Name JOHN SAMUELS
Car LEXUS LS 460
Year 2007
Address 270 Old Church Rd, Greenwich, CT 06830-4823
Vin JTHBL46F175010857
Phone 203-373-3007

JOHN SAMUELS

Name JOHN SAMUELS
Car HONDA CR-V
Year 2008
Address 1045 Creek Bnd, Carrollton, TX 75007-2787
Vin JHLRE38798C052199

JOHN SAMUELS

Name JOHN SAMUELS
Car BMW M6
Year 2008
Address 270 Old Church Rd, Greenwich, CT 06830-4823
Vin WBSEK93588CY79942
Phone 203-373-3007

JOHN SAMUELS

Name JOHN SAMUELS
Car HONDA CIVIC
Year 2008
Address 615 THISTLE LN, PROSPECT HEIGHTS, IL 60070-3405
Vin JHMFA36208S002752

John Samuels

Name John Samuels
Car HONDA CIVIC
Year 2009
Address 1301 Confederate Dr, Locust Grove, VA 22508-5672
Vin 2HGFA16509H313382

JOHN SAMUELS

Name JOHN SAMUELS
Car PORSCHE CAYMAN
Year 2009
Address 6850 SW 78TH TER, SOUTH MIAMI, FL 33143-4439
Vin WP0AA29879U761040
Phone 305-666-5962

JOHN SAMUELS

Name JOHN SAMUELS
Car MERCEDES-BENZ SL-CLASS
Year 2009
Address 2400 Bay Village Ct, West Palm Beach, FL 33410-2507
Vin WDBSK71F49F152399

JOHN SAMUELS

Name JOHN SAMUELS
Car GMC SIERRA 1500
Year 2009
Address 334 Meandering Dr, Lebanon, TN 37090-1558
Vin 2GTEC290491134751

JOHN SAMUELS

Name JOHN SAMUELS
Car SATURN VUE
Year 2009
Address 619 W 38th St, Wilmington, DE 19802-2030
Vin 3GSDL43N39S508447
Phone 302-764-6296

JOHN SAMUELS

Name JOHN SAMUELS
Car LINCOLN MKZ
Year 2010
Address 147 N 16TH ST APT 4, WHEELING, WV 26003-7055
Vin 3LNHL2GC0AR646996
Phone 304-277-3816

JOHN SAMUELS

Name JOHN SAMUELS
Car VOLKSWAGEN EOS
Year 2010
Address 301 Lincoln Ave, Bellevue, PA 15202-3719
Vin WVWBA7AH1AV010592
Phone 412-527-9316

JOHN SAMUELS

Name JOHN SAMUELS
Car GMC Sierra 2500HD
Year 2007
Address 581 CYPRESS GARDENS PL, HENDERSON, NV 89012-6203
Vin 1GTHK23647F516801
Phone 702-897-0070

JOHN SAMUELS

Name JOHN SAMUELS
Car HYUNDAI SONATA
Year 2010
Address 8078 Vaughan Dr, Mechanicsville, VA 23111-3664
Vin 5NPET4AC2AH578148
Phone 540-424-5156

JOHN SAMUELS

Name JOHN SAMUELS
Car DODGE JOURNEY
Year 2010
Address 5339 Kennedy Dr, Shreveport, LA 71109-7247
Vin 3D4PG5FV1AT277824
Phone 318-840-3822

JOHN SAMUELS

Name JOHN SAMUELS
Car TOYOTA CAMRY
Year 2011
Address 223 S Mountain View St, Powell, WY 82435-2282
Vin 4T4BF3EK0BR111390

JOHN SAMUELS

Name JOHN SAMUELS
Car HYUNDAI SONATA
Year 2011
Address 4091 SW 56th Ter, Davie, FL 33314-3746
Vin 5NPEB4AC9BH119123

John Samuels

Name John Samuels
Car FORD MUSTANG
Year 2011
Address 15484 Whitcomb St, Detroit, MI 48227-2665
Vin 1ZVBP8AM7B5136228

JOHN SAMUELS

Name JOHN SAMUELS
Car HYUNDAI ACCENT
Year 2011
Address 3405 Mansfield Rd, Shreveport, LA 71103-4107
Vin KMHCN4AC5BU613513
Phone 318-686-5374

JOHN SAMUELS

Name JOHN SAMUELS
Car LEXUS RX 350
Year 2011
Address 146 PRINCETON ST, SMITHTOWN, NY 11787
Vin 2T2BK1BA3BC091462
Phone 631-724-6079

JOHN SAMUELS

Name JOHN SAMUELS
Car HYUNDAI SANTA FE
Year 2011
Address 3205 Kennebec Rd, Pittsburgh, PA 15241-1103
Vin 5XYZHDAG9BG062528
Phone 412-835-0539

JOHN SAMUELS

Name JOHN SAMUELS
Car CHEVROLET CRUZE
Year 2011
Address 19140 Sorrento St, Detroit, MI 48235-1230
Vin 1G1PK5S96B7303479
Phone 313-608-0155

JOHN SAMUELS

Name JOHN SAMUELS
Car JEEP GRAND CHEROKEE
Year 2011
Address 309 Willow Hill Pl, Hyattsville, MD 20785-4661
Vin 1J4RR6GT0BC555669
Phone 301-336-5855

JOHN SAMUELS

Name JOHN SAMUELS
Car MAZDA MAZDA5
Year 2012
Address 615 Thistle Ln, Prospect Heights, IL 60070-3405
Vin JM1CW2DL3C0116468
Phone 847-915-9689

JOHN SAMUELS

Name JOHN SAMUELS
Car HYUNDAI ACCENT
Year 2012
Address 615 Thistle Ln, Prospect Heights, IL 60070-3405
Vin KMHCT5AE7CU056067
Phone 847-915-9689

JOHN SAMUELS

Name JOHN SAMUELS
Car LEXUS LS 460
Year 2010
Address 270 Old Church Rd, Greenwich, CT 06830-4823
Vin JTHCL1EFXA5006687
Phone 203-373-3007

JOHN SAMUELS

Name JOHN SAMUELS
Car CHEVROLET COBALT
Year 2007
Address 79 Pine Rd, Golden, CO 80401-9338
Vin 1G1AK15F277161560
Phone 303-526-1528

John Samuels

Name John Samuels
Domain shtrucking.biz
Contact Email [email protected]
Create Date 2005-01-02
Update Date 2013-12-26
Registrar Name MELBOURNE IT LTD
Registrant Address 4117 W. 300 South Anderson IN 46011
Registrant Country UNITED STATES

JOHN SAMUELS

Name JOHN SAMUELS
Domain kmsauction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-07
Update Date 2011-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address 449 MONMOUTH DRIVE. CRANBERRY TOWNSHIP Pennsylvania 16066
Registrant Country UNITED STATES

john samuels

Name john samuels
Domain guitargabbers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-16
Update Date 2012-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1545 saucon vallley road bethlehem Pennsylvania 18015
Registrant Country UNITED STATES

John Samuels

Name John Samuels
Domain barbaraastonassociates.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-03-14
Update Date 2013-01-26
Registrar Name WEBFUSION LTD.
Registrant Address 126 Ladies Mile Road Brighton BN1 8TE
Registrant Country UNITED KINGDOM

John Samuels

Name John Samuels
Domain jcsamuels.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-01-02
Update Date 2009-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 449 Monmouth Dr Cranberry Twp Pennsylvania 16066
Registrant Country UNITED STATES

John Samuels

Name John Samuels
Domain mis-intl.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-02-02
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 126 Ladies Mile Road Brighton East Sussex BN1 8TE
Registrant Country UNITED KINGDOM

John Samuels

Name John Samuels
Domain medicalinsurancesolutionsintl.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-01-23
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 126 Ladies Mile Road Brighton East Sussex BN1 8TE
Registrant Country UNITED KINGDOM

John Samuels

Name John Samuels
Domain wmecorp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-28
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address Rocky Hills Dr Semmes Alabama 14025
Registrant Country UNITED STATES

John Samuels

Name John Samuels
Domain tssdocs.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-02-22
Update Date 2013-02-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 25 York Street, 2300 Toronto ON M5J 2V5
Registrant Country CANADA

JOHN SAMUELS

Name JOHN SAMUELS
Domain mona-heights.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2011-04-19
Update Date 2011-07-29
Registrar Name REGISTER.IT SPA
Registrant Address Crusader House, 145-157, St John Street London EC1V 4PY
Registrant Country UNITED KINGDOM

John Samuels

Name John Samuels
Domain escokids.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-06-18
Update Date 2013-06-18
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 21 W. 120th St New York City New York 10027
Registrant Country UNITED STATES

John Samuels

Name John Samuels
Domain alphaone-comp.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2002-05-11
Update Date 2013-04-18
Registrar Name WEBFUSION LTD.
Registrant Address 126 Ladies Mile Road Brighton BN1 8TE
Registrant Country UNITED KINGDOM

John Samuels

Name John Samuels
Domain yourvoicecounts-pa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-09
Update Date 2010-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 2235 Beaver Avenue Pittsburgh Pennsylvania 15233
Registrant Country UNITED STATES
Registrant Fax 412 2376432

JOHN SAMUELS

Name JOHN SAMUELS
Domain karisasamuels.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-20
Update Date 2010-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address 449 MONMOUTH DRIVE. CRANBERRY TOWNSHIP Pennsylvania 16066
Registrant Country UNITED STATES

John Samuels

Name John Samuels
Domain omitlimitation.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-04-18
Update Date 2013-05-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 320 McCowan Rd suite 514 Toronto Ontario m1j 3n2
Registrant Country CANADA

John Samuels

Name John Samuels
Domain railingstains.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2000-07-05
Update Date 2012-06-24
Registrar Name WEBFUSION LTD.
Registrant Address 126 Ladies Mile Road Brighton BN1 8TE
Registrant Country UNITED KINGDOM

John Samuels

Name John Samuels
Domain hifi-stereo.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 1997-08-21
Update Date 2013-08-27
Registrar Name WEBFUSION LTD.
Registrant Address 126 Ladies Mile Road Brighton BN1 8TE
Registrant Country UNITED KINGDOM