Jon Cohen

We have found 215 public records related to Jon Cohen in 22 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 34 business registration records connected with Jon Cohen in public records. The businesses are registered in 11 different states. Most of the businesses are registered in New Jersey state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Miscellaneous Establishments industry. There are 11 profiles of government employees in our database. Job titles of people found are: Is Supervisor, Research Projects Coord, Auditor Iii Taxation and Occupational Therapist. These employees work in 3 states: WA, NJ and NY. Average wage of employees is $79,057.


Jon E Cohen

Name / Names Jon E Cohen
Age 44
Birth Date 1980
Person 4485 Woodfield, Boca Raton, FL 33434
Possible Relatives



Jon William Cohen

Name / Names Jon William Cohen
Age 44
Birth Date 1980
Person 139 Paoli Pike, Malvern, PA 19355
Possible Relatives Linda Cohenlennon

Elizabeth A Douris

Damian L Cohen


Frances D Duglin
Previous Address 236 Lexington Rd, Schwenksville, PA 19473
250 Ridge Pike #137A, Lafayette Hill, PA 19444
250 Ridge Pike #335-A, Lafayette Hill, PA 19444
700 Lower State Rd, North Wales, PA 19454
700 Lower State Rd #14A8, North Wales, PA 19454
700 Lower State Rd #37, North Wales, PA 19454
700 Lower State Rd #6, North Wales, PA 19454
100 2nd St #10, North Wales, PA 19454
113 Main St #8, North Wales, PA 19454
138 Carmen Dr, Collegeville, PA 19426
117 Main St #3, North Wales, PA 19454
Associated Business Jc Tech Consulting Llc

Jon J Cohen

Name / Names Jon J Cohen
Age 46
Birth Date 1978
Person 310 Robin Glen Ln, South Elgin, IL 60177
Previous Address 103 Lincoln Ave, Glendale Hts, IL 60139
103 Lincoln Ave, Glendale Heights, IL 60139
586 Wetumka Ct, Wheeling, IL 60090

Jon J Cohen

Name / Names Jon J Cohen
Age 48
Birth Date 1976
Also Known As Jack Cohen
Person 1871 Route 9h, Hudson, NY 12534
Phone Number 518-781-3929
Possible Relatives


Previous Address 340 Breakers Villas, Hilton Head Island, SC 29928
Queechy Lake Dr, Canaan, NY 12029
28 Queechy Lake Dr, Canaan, NY 12029
142 RR 1 #142, Chatham, NY 12037
387 Main St, Oneonta, NY 13820
State Road 295, Canaan, NY
142 PO Box, Chatham, NY 12037
Scanell Rd, Ghent, NY 12075
Associated Business Nj Sales & Marketing Inc The Hudson River Stove Company, Inc

Jon S Cohen

Name / Names Jon S Cohen
Age 50
Birth Date 1974
Person 61312 Greenbriar Dr, Cambridge, OH 43725
Possible Relatives




Previous Address 61325 Kent Ln, Cambridge, OH 43725
467 Westerly Rd #304, Bellingham, WA 98226
1701 121st St #N102, Everett, WA 98208
7828 135th Ave #7, Redmond, WA 98052
404 Ridgeway Kappa, Bellingham, WA 98225
93 Rustic Ln, Port Angeles, WA 98363
7 Elliott Ave, Wenatchee, WA 98801

Jon M Cohen

Name / Names Jon M Cohen
Age 52
Birth Date 1972
Person 410 57th St #14A, New York, NY 10022
Phone Number 212-682-7634
Possible Relatives


Fred Deneroff



Jarrod Michael Cohen
Previous Address 300 40th St #9B, New York, NY 10016
410 57th St #14A, New York, NY 10022
410 57th St #2C, New York, NY 10022
225 76th St #4C, New York, NY 10021
300 40th St #18M, New York, NY 10016
410 57th St #11A, New York, NY 10022
3916 Sansom St, Philadelphia, PA 19104
410 57 #35 147, New York, NY 10022
400 71st St #11M, New York, NY 10021
4101 57 St, New York, NY 10022
Associated Business Cowen Incorporated

Jon Cohen

Name / Names Jon Cohen
Age 53
Birth Date 1971
Person 4628 193rd St #3, Flushing, NY 11358
Possible Relatives

Hyman I Cohen
H J Cohen
Ano Cohen
Previous Address 20 Pinetree Ln, Roslyn Heights, NY 11577
7171 Parsons Blvd, Fresh Meadows, NY 11365
7171 Parsons Blvd, Flushing, NY 11365
147 Pacific St #1785HE, Brooklyn, NY 11201
147 Pacific St #1B, Brooklyn, NY 11201

Jon David Cohen

Name / Names Jon David Cohen
Age 54
Birth Date 1970
Person 6939 Yellowstone Blvd #110, Forest Hills, NY 11375
Possible Relatives





Previous Address 1252 PO Box, El Prado, NM 87529
6939 Yellowstone Blvd #11, Forest Hills, NY 11375
6939 Yellowstone Blvd, Forest Hills, NY 11375
6939 Yellowstone Blvd #15, Forest Hills, NY 11375
6939 Yellowstone Blvd #BOULEV, Forest Hills, NY 11375
1586 PO Box, El Prado, NM 87529
69 Yellowstone Bv #39, New York, NY 10001
Blvd #110, Forest Hills, NY 11375
Ga Cllge, Dahlonega, GA 30597
693 Yellowstone Eh, Flushing, NY 11375
5399 PO Box, Dahlonega, GA 30533

Jon Edwards Cohen

Name / Names Jon Edwards Cohen
Age 56
Birth Date 1968
Person 11520 Decatur St, Westminster, CO 80234
Possible Relatives
Previous Address 1063 Club Pl, Atlanta, GA 30319
11520 Decatur St, Denver, CO 80234
141 15th Ave #3839, Columbus, OH 43201
724 Collier Rd, Atlanta, GA 30318
738 Brentwood Pl, Marietta, GA 30067
2214 Peachtree Rd, Atlanta, GA 30309
Associated Business Parent Tv Llc

Jon Edward Cohen

Name / Names Jon Edward Cohen
Age 56
Birth Date 1968
Person 12 Cliff Ter, Newport, RI 02840
Possible Relatives Nealstanley Henschel


Renee Dworman

Stevenlew Cohen


Previous Address 28 Jacome Way, Middletown, RI 02842
1 Bellevue Ave, Newport, RI 02840
350 PO Box, Newport, RI 02840
360 PO Box, Newport, RI 02840
1 Breakers Row #433, Palm Beach, FL 33480
3 Division St, Newport, RI 02840
208 Water St, Newport, RI 02840
50 Potomac Rd, Newport, RI 02840
366 Thames St #2, Newport, RI 02840
51 5th Ave #14E, New York, NY 10003
30 Whalley Ave, New Haven, CT 06511
1209 Orange St, Wilmington, DE 19801
96 Rhode Island Ave, Newport, RI 02840
Division, Newport, RI 02840
4 Bellevue Ct, Newport, RI 02840
83 Mill St, Newport, RI 02840
9 Shepard Ave, Newport, RI 02840
Bellevue, Newport, RI 02840
1 Bellevue Ct, Newport, RI 02840
5 Post Oak Rd #C, Durham, NC 27705
4 River Birch Rd #Q, Durham, NC 27705
910 Constitution Dr #209, Durham, NC 27705
1495 PO Box, Providence, RI 02912
Associated Business 229 George Street Associates Llc Howe Street New Haven Llc North Attleborough Real Estate Llc Beachfront, Llc Inn On The Square, Llc Hyannis Harbor Management Associates, Llc Dojo, Llc

Jon David Cohen

Name / Names Jon David Cohen
Age 58
Birth Date 1966
Person 4909 41st St, Washington, DC 20016
Possible Relatives




Melissa Schroederfoster


Previous Address 14116 Bauer Dr, Rockville, MD 20853
5704 Dimes Rd, Derwood, MD 20855
5704 Dimes Rd, Rockville, MD 20855
5130 Connecticut Ave, Washington, DC 20008

Jon Allen Cohen

Name / Names Jon Allen Cohen
Age 64
Birth Date 1960
Person 5889 River Isle Rd, Jupiter, FL 33458
Possible Relatives
Previous Address 6526 Winding Lake Dr, Jupiter, FL 33458
402 PO Box, Center Conway, NH 03813
6287 Riverwalk Ln, Jupiter, FL 33458
Associated Business Statements2000 Statements Jewelry Jon & Kelly Allen

Jon Michael Cohen

Name / Names Jon Michael Cohen
Age 67
Birth Date 1957
Person 13995 Crestone Cir, Broomfield, CO 80023
Possible Relatives

Abdelfattah F Cohen





Bacue Cohen
Previous Address 13995 Crestone Cir, Broomfield, CO 80020
13271 Elizabeth St, Thornton, CO 80241
13271 Elizabeth St, Denver, CO 80241
13426 Clayton St, Denver, CO 80241
3516 Sawtelle Blvd #213, Los Angeles, CA 90066
6207 Summertime Ln #207, Culver City, CA 90230
12000 Washington St #350, Denver, CO 80241
1525 Saltair Ave #113, West Los Angeles, CA 90025

Jon Sheldon Cohen

Name / Names Jon Sheldon Cohen
Age 68
Birth Date 1956
Person 1146 12th Ave, Portland, OR 97205
Possible Relatives
Previous Address 1524 Montgomery St, Portland, OR 97201
4234 View Point Ter, Portland, OR 97239
5914 Hood Ave, Portland, OR 97239
1142 12th Ave, Portland, OR 97205
1390 La Bella Ave, Sunnyvale, CA 94087
703 Jones Ferry Rd, Carrboro, NC 27510
375 Duane Ave, Sunnyvale, CA 94085
375 Diane, Sunnyvale, CA 94086
881 PO Box, Mountain View, CA 94042

Jon R Cohen

Name / Names Jon R Cohen
Age 68
Birth Date 1956
Person 3612 Green St, Harrisburg, PA 17110
Possible Relatives

Previous Address 390 PO Box, Newport, PA 17074
Associated Business Ij, Co A Close Corporation

Jon L Cohen

Name / Names Jon L Cohen
Age 68
Birth Date 1956
Person 24850 Fawn Dr, North Olmsted, OH 44070
Possible Relatives Markeeta M Cohen

Previous Address 5201 Huberville Ave #2, Dayton, OH 45431
005201 Huberville Ave, Dayton, OH 45431
16017 Chatfield Ave, Cleveland, OH 44111
2921 Ludlow Rd, Cleveland, OH 44120
5401 Hamilton Ave, Cleveland, OH 44114
Associated Business Progressive Caseworks, Inc Complete Cleaning Concepts, Inc Top Of The Line Cleaning, Inc

Jon Andrew Cohen

Name / Names Jon Andrew Cohen
Age 69
Birth Date 1955
Person 2018 Franwall Ave, Silver Spring, MD 20902
Possible Relatives
E Louise Cohen


Sole Louise Cohen


So Cohen
D Cohen

Jon Stephan Cohen

Name / Names Jon Stephan Cohen
Age 77
Birth Date 1947
Person 3500 Lincoln Dr #33, Phoenix, AZ 85018
Possible Relatives




Joe Cohen
Previous Address 6901 Northern Ave, Paradise Valley, AZ 85253
6528 27th St, Phoenix, AZ 85016
400 Van Buren St, Phoenix, AZ 85004
1 Arizona Ctr #19, Phoenix, AZ 85004
9708 Via Linda #2363, Scottsdale, AZ 85258
5421 Buena Viia, Paradise Valley, AZ 85253
3500 Lincoln Dr #33, Phoenix, AZ 85018
9708 Via Linda #A, Scottsdale, AZ 85258
5318 46th St, Phoenix, AZ 85018
33 Missouri Ave #22, Phoenix, AZ 85013
3500 Lincoln Dr, Phoenix, AZ 85018
4532 Paso Trl, Phoenix, AZ 85050
9708 Via Linda, Scottsdale, AZ 85258
5318 46th Pl, Phoenix, AZ 85018
118 33rd St, Newport Beach, CA 92663
Associated Business The Western Institute For Corporate Governance Llc General Investment Company Vika Corporation The Western Institute For Corporate Governance, Llc

Jon S Cohen

Name / Names Jon S Cohen
Age N/A
Person 6901 E NORTHERN AVE, PARADISE VALLEY, AZ 85253

Jon S Cohen

Name / Names Jon S Cohen
Age N/A
Person 9708 E VIA LINDA, UNIT 2363 SCOTTSDALE, AZ 85258
Phone Number 480-773-7784

Jon M Cohen

Name / Names Jon M Cohen
Age N/A
Person 13995 CRESTONE CIR, BROOMFIELD, CO 80023
Phone Number 720-887-6882

Jon E Cohen

Name / Names Jon E Cohen
Age N/A
Person 11520 DECATUR ST, DENVER, CO 80234
Phone Number 303-466-7411

Jon D Cohen

Name / Names Jon D Cohen
Age N/A
Person 4909 41ST ST NW, WASHINGTON, DC 20016
Phone Number 202-966-1587

Jon D Cohen

Name / Names Jon D Cohen
Age N/A
Person 160 MILLSTONE RD, DEERFIELD, IL 60015
Phone Number 847-945-0302

Jon A Cohen

Name / Names Jon A Cohen
Age N/A
Person 5889 RIVER ISLE RD, JUPITER, FL 33458
Phone Number 561-744-7716

Jon Cohen

Name / Names Jon Cohen
Age N/A
Person 14944 DEARBORN ST, OVERLAND PARK, KS 66223
Phone Number 913-402-9746

Jon Cohen

Name / Names Jon Cohen
Age N/A
Person 2105 ELKRIDGE CIR, HIGHLAND, MI 48356
Phone Number 248-714-5219

Jon S Cohen

Name / Names Jon S Cohen
Age N/A
Person 352 Comstock Ave #6, Syracuse, NY 13210
Previous Address 322 Ostrom Ave, Syracuse, NY 13210

Jon D Cohen

Name / Names Jon D Cohen
Age N/A
Person 19 WILLIAM ST APT 1, LITTLE FALLS, NJ 7424

Jon D Cohen

Name / Names Jon D Cohen
Age N/A
Person 5608 BLOOMINGTON AVE, MINNEAPOLIS, MN 55417

Jon Cohen

Name / Names Jon Cohen
Age N/A
Person 203 E DEER PARK DR, GAITHERSBURG, MD 20877

Jon Cohen

Name / Names Jon Cohen
Age N/A
Person 310 ROBIN GLEN LN, SOUTH ELGIN, IL 60177

Jon E Cohen

Name / Names Jon E Cohen
Age N/A
Person 100 S POINTE DR APT 1102, MIAMI BEACH, FL 33139

Jon Cohen

Name / Names Jon Cohen
Age N/A
Person 409 Jean, Tampa, FL 33604

Jon Cohen

Name / Names Jon Cohen
Age N/A
Person 212 Marion St, Madison, WI 53703

Jon P Cohen

Name / Names Jon P Cohen
Age N/A
Person 142 Langdon St, Madison, WI 53703

Jon H Cohen

Name / Names Jon H Cohen
Age N/A
Person 1624 Hawthorne St, Houston, TX 77006

Jon Cohen

Name / Names Jon Cohen
Age N/A
Person 13920 G K DR, BATH, MI 48808
Phone Number 517-641-7059

Jon Cohen

Name / Names Jon Cohen
Age N/A
Person 302 Piermont Ave #2A, Nyack, NY 10960

Jon Cohen

Name / Names Jon Cohen
Age N/A
Person 3 SKY RIDGE CT, POTOMAC, MD 20854
Phone Number 301-340-2225

Jon Cohen

Name / Names Jon Cohen
Age N/A
Person 2727 MOORES VALLEY DR, BALTIMORE, MD 21209
Phone Number 410-653-9634

Jon Cohen

Name / Names Jon Cohen
Age N/A
Person 14116 BAUER DR, ROCKVILLE, MD 20853
Phone Number 301-460-6056

Jon Cohen

Name / Names Jon Cohen
Age N/A
Person 20 SEYMOUR ST, ROSLINDALE, MA 2131
Phone Number 617-390-5262

Jon Cohen

Name / Names Jon Cohen
Age N/A
Person 66 BRAINERD ST, SOUTH HADLEY, MA 1075
Phone Number 413-536-4544

Jon Cohen

Name / Names Jon Cohen
Age N/A
Person 6528 N 27TH ST, PHOENIX, AZ 85016
Phone Number 602-943-8249

Jon Cohen

Name / Names Jon Cohen
Age N/A
Person 979 Downing St, Denver, CO 80209
Possible Relatives

Jon R Cohen

Name / Names Jon R Cohen
Age N/A
Person 2001 Marcus Ave, New Hyde Park, NY 11042
Possible Relatives Deby Michael Cohen
Matthew W Mcalpine


Jon R Cohen

Name / Names Jon R Cohen
Age N/A
Person 165 CHERRY TREE LN, CHERRY HILL, NJ 8002
Phone Number 856-482-1820

Jon D Cohen

Name / Names Jon D Cohen
Age N/A
Person PO BOX 1252, EL PRADO, NM 87529

Jon Cohen

Business Name Theatrical Dance Footwear Inc
Person Name Jon Cohen
Position company contact
State MA
Address 12 Channel St # 12 Boston MA 02210-2326
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 617-345-6788
Number Of Employees 3
Annual Revenue 420240

Jon Cohen

Business Name Specialty Enterprises Inc.
Person Name Jon Cohen
Position company contact
State CO
Address 12000 N. Washington St # 350, Denver, CO 80241
SIC Code 349903
Phone Number
Email [email protected]

Jon Cohen

Business Name Specialty Enterprise Inc
Person Name Jon Cohen
Position company contact
State CO
Address 720 W 121st Ave Denver CO 80234-4210
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5045
SIC Description Computers, Peripherals, And Software
Phone Number 303-252-1997
Number Of Employees 6
Annual Revenue 3882600

Jon Cohen

Business Name Snell & Wilmer L.L.P.
Person Name Jon Cohen
Position company contact
State AZ
Address One Arizona Center 400 E Van Buren St., Phoenix, AZ 85004
Phone Number
Email [email protected]
Title Attorney

Jon Cohen

Business Name Sand Creek Landscape Co
Person Name Jon Cohen
Position company contact
State MI
Address 2105 Elkridge Cir Highland MI 48356-2484
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 248-889-7505
Number Of Employees 12
Annual Revenue 856800

JON COHEN

Business Name SPECIALTY ENTERPRISES INC.
Person Name JON COHEN
Position company contact
State CO
Address 12000 WASHINGTON ST STE 350, DENVER, CO 80241
SIC Code 5734
Phone Number 303-252-1997
Email [email protected]

JON R COHEN

Business Name SHARON G. DASPIT, M.D., INC.
Person Name JON R COHEN
Position registered agent
State NJ
Address 3 GIRALDA FARMS, 4TH FLOOR, MADISON, NJ 07940
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-07-03
Entity Status Active/Compliance
Type CEO

Jon Cohen

Business Name Progressive Caseworks Inc
Person Name Jon Cohen
Position company contact
State OH
Address 24850 Fawn Dr North Olmsted OH 44070-1251
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 440-979-1140
Annual Revenue 156170

Jon Cohen

Business Name Power Lending Group Inc
Person Name Jon Cohen
Position company contact
State TX
Address 9171 Towne Cntre Dr 455, Center, TX 75935
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

JON R COHEN

Business Name PETER G. KLACSMANN, M.D., INC.
Person Name JON R COHEN
Position registered agent
State NJ
Address 3 GIRALDA FARMS 4TH FLOOR, MADISON, NJ 07940
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-06-22
Entity Status Active/Compliance
Type CEO

JON R COHEN

Business Name OCMULGEE MEDICAL PATHOLOGY ASSOCIATION, INC.
Person Name JON R COHEN
Position registered agent
State NJ
Address 3 GIRALDA FARMS, 4TH FLOOR, MADISON, NJ 07940
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-07-30
Entity Status Active/Compliance
Type CEO

JON COHEN

Business Name NET GAB
Person Name JON COHEN
Position company contact
State NJ
Address 17 BALMORAL LN, SCOTCH PLAINS, NJ 7076
SIC Code 573608
Phone Number
Email [email protected]

JON R COHEN

Business Name KAILASH B. SHARMA, M.D., INC.
Person Name JON R COHEN
Position registered agent
State NJ
Address 3 GIRALDA FARMS, 3RD FLOOR, MADISON, NJ 07940
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-10-28
Entity Status Active/Compliance
Type CEO

Jon Cohen

Business Name Jon Cohen MD
Person Name Jon Cohen
Position company contact
State NY
Address 27005 76th Ave New Hyde Park NY 11040-1433
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number
Number Of Employees 3
Annual Revenue 614910
Fax Number 718-470-7377

Jon Cohen

Business Name Home Stat
Person Name Jon Cohen
Position company contact
State DC
Address 4909 41st Street, Washington, DC 20016
SIC Code 808201
Phone Number
Email [email protected]

Jon Cohen

Business Name Harrys Restaurant
Person Name Jon Cohen
Position company contact
State MA
Address 149 Turnpike Rd Westboro, MA 01581,
SIC Code 861102
Phone Number 508-898-2200
Email [email protected]

Jon Cohen

Business Name Harry's Restaurant & Dairy Bar
Person Name Jon Cohen
Position company contact
State MA
Address 149 Turnpike Rd Westborough MA 01581-2803
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 508-366-8302
Email [email protected]
Number Of Employees 32
Annual Revenue 1224000
Website www.westborough.com

Jon Cohen

Business Name FULL POTENTIAL COACHING
Person Name Jon Cohen
Position company contact
State MD
Address 12404 Preserve Way, Reisterstown, MD 21186
SIC Code 822101
Phone Number
Email [email protected]

JON COHEN

Business Name FIRST PARTNERS GROUP, L.L.P.
Person Name JON COHEN
Position company contact
State NJ
Address 17 BALMORAL LN, SCOTCH PLAINS, NJ 7076
SIC Code 628203
Phone Number
Email [email protected]

JON COHEN

Business Name FIRST PARTNERS GROUP, L.L.P
Person Name JON COHEN
Position company contact
State NJ
Address 17 BALMORAL LN, WOOD RIDGE, 7075 NJ
Phone Number
Email [email protected]

Jon Cohen

Business Name Cornerstone Promotion, Inc.
Person Name Jon Cohen
Position company contact
State NY
Address 71 W 23rd St, New York, NY 10010
Phone Number
Email [email protected]
Title Co-President

Jon Cohen

Business Name Cohen & Jardine LLC
Person Name Jon Cohen
Position company contact
State NJ
Address P.O. BOX 238 Scotch Plains NJ 07076-0238
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 908-322-3201

JON COHEN

Business Name CORNERSTONE PROMOTION, INC. (DELAWARE)
Person Name JON COHEN
Position registered agent
State NY
Address 330 E. 79TH STREET, New York, NY 10010
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-05-12
Entity Status Withdrawn
Type CFO

JON COHEN

Business Name CARDIFF SOCCER LEAGUE, INC.
Person Name JON COHEN
Position registered agent
Corporation Status Active
Agent JON COHEN 368 STAFFORD AVE., CARDIFF, CA 92007
Care Of JON COHEN 2033 SAN ELIJO AVE., PMB 411, CARDIFF, CA 92007
CEO JON COHEN368 STAFFORD, CARDIFF, CA 92007
Incorporation Date 2000-06-27
Corporation Classification Public Benefit

JON COHEN

Business Name CARDIFF SOCCER LEAGUE, INC.
Person Name JON COHEN
Position CEO
Corporation Status Active
Agent 368 STAFFORD AVE., CARDIFF, CA 92007
Care Of JON COHEN 2033 SAN ELIJO AVE., PMB 411, CARDIFF, CA 92007
CEO JON COHEN 368 STAFFORD, CARDIFF, CA 92007
Incorporation Date 2000-06-27
Corporation Classification Public Benefit

Jon Cohen

Business Name BMC West Building Materials
Person Name Jon Cohen
Position company contact
State CO
Address 2700 E 4th St Pueblo CO 81001-4207
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 719-544-0001
Number Of Employees 23
Annual Revenue 6862800
Fax Number 719-584-3633

Jon Cohen

Business Name American Institutes for Research
Person Name Jon Cohen
Position company contact
State DC
Address 1000 Thomas Jefferson St. NW, Washington, DC 20007
Phone Number
Email [email protected]
Title Senior Engineer

Jon Cohen

Business Name A D & W
Person Name Jon Cohen
Position company contact
State ME
Address 865 Spring St Westbrook ME 04092-3828
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 207-879-7800
Number Of Employees 26
Fax Number 207-774-3982

JON COHEN

Person Name JON COHEN
Filing Number 37348100
Position DIRECTOR
State TX
Address 2701 WEST INTERSTATE 20, ODESSA TX 79760

Jon R. Cohen

Person Name Jon R. Cohen
Filing Number 14005411
Position Director
State NJ
Address 3 Giralda Farms, Madison NJ 07940

Jon M Cohen

Person Name Jon M Cohen
Filing Number 9502306
Position S
State NY
Address 410 EAST 57TH STREET, New York NY 10022

JON COHEN

Person Name JON COHEN
Filing Number 131506700
Position DIRECTOR
State TX
Address 6310 CLEAR RIDGE DRIVE, DALLAS TX 75248

JON COHEN

Person Name JON COHEN
Filing Number 131506700
Position SECRETARY
State TX
Address 6310 CLEAR RIDGE DRIVE, DALLAS TX 75248

JON COHEN

Person Name JON COHEN
Filing Number 131506700
Position PRESIDENT
State TX
Address 6310 CLEAR RIDGE DRIVE, DALLAS TX 75248

Cohen Jon

State WA
Calendar Year 2016
Employer Energy District Of Northwest
Job Title Is Supervisor
Name Cohen Jon
Annual Wage $145,206

Cohen Jon M

State NY
Calendar Year 2018
Employer Office Of The Mayor
Job Title Research Projects Coord
Name Cohen Jon M
Annual Wage $82,562

Cohen Jon

State NY
Calendar Year 2018
Employer Department Of Education Admin
Job Title Occupational Therapist
Name Cohen Jon
Annual Wage $83,003

Cohen Jon

State NY
Calendar Year 2017
Employer Department Of Education Admin
Job Title Occupational Therapist
Name Cohen Jon
Annual Wage $79,549

Cohen Jon

State NY
Calendar Year 2016
Employer J.h.s. 168 - Queens
Job Title Occupational Therapist (doe)
Name Cohen Jon
Annual Wage $68,664

Cohen Jon

State NY
Calendar Year 2016
Employer Department Of Education Admin
Job Title Occupational Therapist
Name Cohen Jon
Annual Wage $73,662

Cohen Jon

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title Occupational Therapist
Name Cohen Jon
Annual Wage $73,310

Cohen Jon W

State NJ
Calendar Year 2018
Employer Treasury-Division Of Taxation
Name Cohen Jon W
Annual Wage $78,875

Cohen Jon W

State NJ
Calendar Year 2017
Employer Treasury-Division Of Taxation
Name Cohen Jon W
Annual Wage $61,052

Cohen Jon W

State NJ
Calendar Year 2016
Employer Division Of Taxation
Job Title Auditor Iii Taxation
Name Cohen Jon W
Annual Wage $60,702

Cohen Jon W

State NJ
Calendar Year 2015
Employer Division Of Taxation
Job Title Auditor Iii Taxation
Name Cohen Jon W
Annual Wage $63,041

Jon Cohen

Name Jon Cohen
Address 3716 Jenifer St Nw Washington DC 20015 -1806
Phone Number 202-248-1531
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 1001
Education Completed College
Language English

Jon Cohen

Name Jon Cohen
Address 3604 Macomb St Nw Washington DC 20016 -3164
Phone Number 202-248-9414
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jon Z Cohen

Name Jon Z Cohen
Address 3350 Tennyson St Nw Washington DC 20015 -2443
Phone Number 202-362-7033
Email [email protected]
Gender Unknown
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jon Cohen

Name Jon Cohen
Address 266 E Broadway New York NY 10002 APT B602-2094
Phone Number 212-254-6163
Gender Male
Date Of Birth 1984-08-24
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Jon Cohen

Name Jon Cohen
Address 524 E 72nd St New York NY 10021-9801 APT 30DE-9804
Phone Number 212-717-2495
Gender Male
Date Of Birth 1964-05-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jon M Cohen

Name Jon M Cohen
Address 410 E 57th St New York NY 10022 APT 14A-3793
Phone Number 212-838-7209
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Jon E Cohen

Name Jon E Cohen
Address 11520 Decatur St Denver CO 80234 -3537
Phone Number 303-466-7411
Email [email protected]
Gender Male
Date Of Birth 1965-02-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Jon E Cohen

Name Jon E Cohen
Address 12 Cliff Ter Newport RI 02840 -3619
Phone Number 401-851-6991
Mobile Phone 401-474-3735
Gender Male
Date Of Birth 1965-02-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jon S Cohen

Name Jon S Cohen
Address 1146 Sw 12th Ave Portland OR 97205 -2018
Phone Number 503-241-5433
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Jon Cohen

Name Jon Cohen
Address 2 Rogers Ave South Yarmouth MA 02664 -5207
Phone Number 508-398-6692
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jon M Cohen

Name Jon M Cohen
Address 6 Parmenter Rd Framingham MA 01701 -3019
Phone Number 508-877-6310
Gender Male
Date Of Birth 1945-03-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jon R Cohen

Name Jon R Cohen
Address 3 Lake Rd N Great Neck NY 11020 -1612
Phone Number 516-487-2771
Gender Male
Date Of Birth 1954-04-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Jon J Cohen

Name Jon J Cohen
Address 494 Miller Rd East Greenbush NY 12061 -3416
Phone Number 518-512-3375
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Jon A Cohen

Name Jon A Cohen
Address 5889 River Isle Rd Jupiter FL 33458 -2403
Phone Number 561-744-6402
Mobile Phone 561-758-8604
Email [email protected]
Gender Male
Date Of Birth 1957-06-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jon S Cohen

Name Jon S Cohen
Address 6901 E Northern Ave Paradise Valley AZ 85253 -2640
Phone Number 602-361-2061
Gender Male
Date Of Birth 1943-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jon N Cohen

Name Jon N Cohen
Address 827 Castlefinn Ln Bryn Mawr PA 19010 -2107
Phone Number 610-525-4037
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed College
Language English

Jon Cohen

Name Jon Cohen
Address 1160 Beacon St Brookline MA 02446 APT 104-3960
Phone Number 617-527-6010
Email [email protected]
Gender Male
Date Of Birth 1985-04-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jon R Cohen

Name Jon R Cohen
Address 3612 Green St Harrisburg PA 17110 -1538
Phone Number 717-234-2535
Telephone Number 717-805-0973
Mobile Phone 717-805-0973
Email [email protected]
Gender Male
Date Of Birth 1953-02-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jon Cohen

Name Jon Cohen
Address 79 Maujer St Brooklyn NY 11206 APT 1R-1042
Phone Number 718-599-9779
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jon M Cohen

Name Jon M Cohen
Address 13995 Crestone Cir Broomfield CO 80023 -3951
Phone Number 720-887-6882
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jon S Cohen

Name Jon S Cohen
Address 162 Shinnecock Dr Englishtown NJ 07726 -9509
Phone Number 732-617-1122
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jon A Cohen

Name Jon A Cohen
Address 630 Boling Ranch Rd Azle TX 76020 -1585
Phone Number 817-448-9393
Gender Male
Date Of Birth 1955-03-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jon Cohen

Name Jon Cohen
Address 3355 Comstock Ct Mundelein IL 60060 -6006
Phone Number 847-393-7490
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $20,000
Range Of New Credit 1001
Education Completed High School
Language English

Jon J Cohen

Name Jon J Cohen
Address 28w244 Oswego Rd Naperville IL 60540 -6232
Phone Number 847-436-7406
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jon Cohen

Name Jon Cohen
Address 160 Millstone Rd Deerfield IL 60015 -4549
Phone Number 847-769-0665
Telephone Number 847-312-3809
Mobile Phone 847-312-3809
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Education Completed High School
Language English

Jon M Cohen

Name Jon M Cohen
Address 14944 Dearborn St Overland Park KS 66223 -2934
Phone Number 913-402-9746
Gender Female
Date Of Birth 1962-10-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Jon Cohen

Name Jon Cohen
Address 304 Betsy Brown Rd Port Chester NY 10573 -1901
Phone Number 914-939-7105
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jon L Cohen

Name Jon L Cohen
Address 682 Barbara Ave Akron OH 44306 -3467
Phone Number 937-878-3219
Email [email protected]
Gender Male
Date Of Birth 1953-03-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

COHEN, JON R

Name COHEN, JON R
Amount 10000.00
To PATERSON, DAVID A (G)
Year 20008
Application Date 2007-05-22
Recipient Party D
Recipient State NY
Seat state:governor
Address 3 LAKE RD N LAKE SUCCESS NY

COHEN, JON

Name COHEN, JON
Amount 2000.00
To Sheldon Whitehouse (D)
Year 2006
Transaction Type 15
Filing ID 26020621504
Application Date 2006-07-12
Contributor Occupation EXECUTIVE
Contributor Employer VIKING HOTEL
Organization Name Viking Hotel
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Whitehouse '06
Seat federal:senate

COHEN, JON MD

Name COHEN, JON MD
Amount 2000.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24962130408
Application Date 2004-07-09
Contributor Occupation Physician
Contributor Employer LIJ
Organization Name Lij
Contributor Gender M
Recipient Party D
Committee Name Kerry Victory 2004
Address 3 Lake Rd North GREAT NECK NY

COHEN, JON R

Name COHEN, JON R
Amount 2000.00
To Quest Diagnostics
Year 2010
Transaction Type 15
Filing ID 10930640874
Application Date 2010-03-17
Contributor Occupation SVP & Chief Medical Officer
Contributor Employer Quest Diagnostics
Contributor Gender M
Committee Name Quest Diagnostics
Address Three Lake Rd North GREAT NECK NY

COHEN, JON R

Name COHEN, JON R
Amount 1000.00
To Democratic Cmte of New York State
Year 2006
Transaction Type 15
Filing ID 25980450290
Application Date 2005-02-07
Contributor Occupation Surgeon
Contributor Employer NS-LIJ
Organization Name Ns-Lij
Contributor Gender M
Recipient Party D
Committee Name Democratic Cmte of New York State
Address 3 Lake Rd North GREAT NECK NY

COHEN, JON

Name COHEN, JON
Amount 1000.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 11972048572
Application Date 2011-03-31
Contributor Occupation REAL ESTATE
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address 28 JACOME WAY MIDDLETOWN RI

COHEN, JON

Name COHEN, JON
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020531195
Application Date 2005-11-28
Contributor Occupation PHYSICIAN
Contributor Employer NORTH SHORE
Organization Name North Shore
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, JON

Name COHEN, JON
Amount 1000.00
To Sheldon Whitehouse (D)
Year 2012
Transaction Type 15e
Filing ID 11020173526
Application Date 2011-03-31
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Whitehouse '06
Seat federal:senate

COHEN, JON

Name COHEN, JON
Amount 1000.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15
Filing ID 10020930908
Application Date 2010-10-08
Contributor Occupation PRINCIPAL
Contributor Employer NEWPORT HOTEL GROUP
Organization Name Newport Hotel Group
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

COHEN, JON

Name COHEN, JON
Amount 1000.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 26020021749
Application Date 2005-11-23
Contributor Occupation ATTORNEY-PARTNER
Contributor Employer SNELL & WILMER
Organization Name Snell & Wilmer
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

COHEN, JON

Name COHEN, JON
Amount 1000.00
To Anthony Woods (D)
Year 2010
Transaction Type 15
Filing ID 29934270334
Application Date 2009-06-05
Contributor Occupation PHYSICIAN
Contributor Employer SELF - COHEN
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Anthony Woods for Congress
Seat federal:house

COHEN, JON R

Name COHEN, JON R
Amount 1000.00
To DINAPOLI, THOMAS P
Year 2010
Application Date 2009-06-09
Recipient Party D
Recipient State NY
Seat state:office
Address 3 LAKE RD N GREAT NECK NY

COHEN, JON MD

Name COHEN, JON MD
Amount 1000.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24962130408
Application Date 2004-07-23
Contributor Occupation Physician
Contributor Employer LIJ
Organization Name Lij
Contributor Gender M
Recipient Party D
Committee Name Kerry Victory 2004
Address 3 Lake Rd North GREAT NECK NY

COHEN, JON

Name COHEN, JON
Amount 1000.00
To Campaign for Our Country
Year 2012
Transaction Type 15
Filing ID 11931795437
Application Date 2011-02-07
Contributor Occupation Physician
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Campaign for Our Country
Address 3 Lake Rd North GREAT NECK NY

COHEN, JON

Name COHEN, JON
Amount 500.00
To New Hampshire Democratic State Cmte
Year 2006
Transaction Type 15
Filing ID 26950713043
Application Date 2006-10-18
Contributor Occupation Doctor of Medicine
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name New Hampshire Democratic State Cmte
Address 3 Lake Rd North LAKE SUCCESS NY

COHEN, JON MICHAEL

Name COHEN, JON MICHAEL
Amount 500.00
To POLITO, KARYN E
Year 2010
Application Date 2010-04-02
Contributor Occupation OWNER
Contributor Employer HARRYS RESTAURANT
Recipient Party R
Recipient State MA
Seat state:office
Address 6 PARMENTER RD FRAMINGHAM MA

COHEN, JON MICHAEL

Name COHEN, JON MICHAEL
Amount 500.00
To POLITO, KARYN E
Year 2010
Application Date 2009-08-27
Contributor Occupation RESTAURANT
Contributor Employer HARRYS RESTAURANT
Recipient Party R
Recipient State MA
Seat state:office
Address 6 PARMENTER RD FRAMINGHAM MA

COHEN, JON

Name COHEN, JON
Amount 500.00
To TAUBMAN, RICHARD S
Year 2004
Application Date 2004-10-13
Recipient Party D
Recipient State NY
Seat state:lower
Address 3 LAKE RD N LAKE SUCCESS NY

COHEN, JON D MR

Name COHEN, JON D MR
Amount 400.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933883708
Application Date 2008-09-12
Contributor Occupation SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4909 41st St NW WASHINGTON DC

COHEN, JON MICHAEL

Name COHEN, JON MICHAEL
Amount 400.00
To POLITO, KARYN E
Year 20008
Application Date 2008-03-22
Contributor Occupation RESTAURANT
Contributor Employer HARRYS RESTAURANT
Recipient Party R
Recipient State MA
Seat state:lower
Address 6 PARMENTER RD FRAMINGHAM MA

COHEN, JON M MR

Name COHEN, JON M MR
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990945930
Application Date 2003-04-14
Contributor Occupation OWNER
Contributor Employer HARRY`S RESTURANT
Organization Name Harry's Resturant
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 149 TURNPIKE RD WESTBOROUGH MA

COHEN, JON S

Name COHEN, JON S
Amount 250.00
To Bryan Lentz (D)
Year 2010
Transaction Type 15
Filing ID 10932043470
Application Date 2010-10-20
Contributor Occupation writer
Contributor Employer self
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Lentz for Congress
Seat federal:house
Address 218 Dickinson Ave SWARTHMORE PA

COHEN, JON

Name COHEN, JON
Amount 250.00
To RICE, AMY G
Year 2004
Contributor Employer NEWPORT HOTEL GROUP
Organization Name NEWPORT HOTEL GROUP
Recipient Party D
Recipient State RI
Seat state:lower
Address PO BOX 360 NEWPORT RI

COHEN, JON

Name COHEN, JON
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993883091
Application Date 2008-10-28
Contributor Occupation Actor
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1150 Hohlfelder Rd GLENCOE IL

COHEN, JON

Name COHEN, JON
Amount 250.00
To Robert J. Garagiola (D)
Year 2012
Transaction Type 15
Filing ID 12950428677
Application Date 2011-12-21
Contributor Occupation President & CEO
Contributor Employer 20/20 Gene Systems
Organization Name 20
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Garagiola for Congress
Seat federal:house
Address 10405 Broadfield Court POTOMAC MD

COHEN, JON M MR

Name COHEN, JON M MR
Amount 200.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23991457651
Application Date 2003-06-25
Contributor Occupation Owner
Contributor Employer Harry`s Resturant
Organization Name Harry's Resturant
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 149 Turnpike Rd WESTBOROUGH MA

COHEN, JON

Name COHEN, JON
Amount 200.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10992095503
Application Date 2010-10-20
Contributor Occupation WRITER
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address 218 DICKINSON AVE SWARTHMORE PA

COHEN, JON & LINDA

Name COHEN, JON & LINDA
Amount 200.00
To POLITO, KARYN E
Year 2006
Application Date 2005-09-29
Contributor Occupation SELF-EMPLOYED
Contributor Employer HARRYS RESTAURANT
Recipient Party R
Recipient State MA
Seat state:lower
Address 6 PARMENTER RD FRAMINGHAM MA

COHEN, JON

Name COHEN, JON
Amount 150.00
To POLITO, KARYN E
Year 20008
Application Date 2007-04-09
Recipient Party R
Recipient State MA
Seat state:lower
Address 6 PARMENTER RD FRAMINGHAM MA

COHEN, JON

Name COHEN, JON
Amount 150.00
To BROWN, MATTHEW A
Year 2004
Application Date 2004-07-21
Contributor Employer THE NEWPORT HOTEL GROUP
Organization Name THE NEWPORT HOTEL GROUP
Recipient Party D
Recipient State RI
Seat state:office
Address 12 CLIFF TERRACE NEWPORT RI

COHEN, JON

Name COHEN, JON
Amount 125.00
To FOGARTY, CHARLES J
Year 2006
Application Date 2005-12-19
Contributor Employer NEWPORT HOTEL GROUP
Recipient Party D
Recipient State RI
Seat state:governor
Address PO BOX 360 NEWPORT RI

JON S/CHERYL J COHEN

Name JON S/CHERYL J COHEN
Address 9708 Via Linda Scottsdale AZ 85258
Value 22300
Landvalue 22300

JON S/CHERYL J COHEN

Name JON S/CHERYL J COHEN
Address 10112 Phantom Way Scottsdale AZ 85255
Value 246200
Landvalue 246200

JON S/CHERYL J COHEN

Name JON S/CHERYL J COHEN
Address 6901 Northern Avenue Paradise Valley AZ 85253
Value 306800
Landvalue 306800

JON S COHEN

Name JON S COHEN
Address 1524 SW Montgomery Street Portland OR 97201
Value 228500
Landvalue 228500
Buildingvalue 179910

JON D COHEN

Name JON D COHEN
Address 160 Millstone Road Deerfield IL 60015
Value 82544
Landvalue 82544
Buildingvalue 126781

JON COHEN

Name JON COHEN
Address 3313 D N Meridian Way Palm Beach Gardens FL 33410
Value 90330

JON A COHEN & KELLY W COHEN

Name JON A COHEN & KELLY W COHEN
Address 5889 River Isle Road Jupiter FL 33458
Value 162200
Landvalue 162200
Usage Single Family Residential

COHEN MICHAEL JON

Name COHEN MICHAEL JON
Physical Address 933 LANCASTER DR, ORLANDO, FL 32806
Owner Address COHEN BARBARA E HANSEN, ORLANDO, FLORIDA 32806
Ass Value Homestead 519146
Just Value Homestead 574076
County Orange
Year Built 1940
Area 6085
Land Code Single Family
Address 933 LANCASTER DR, ORLANDO, FL 32806

COHEN JON A &

Name COHEN JON A &
Physical Address 5889 RIVER ISLE RD, JUPITER, FL 33458
Owner Address 5889 RIVER ISLE RD, JUPITER, FL 33458
Ass Value Homestead 321421
Just Value Homestead 373721
County Palm Beach
Year Built 1995
Area 3065
Land Code Single Family
Address 5889 RIVER ISLE RD, JUPITER, FL 33458

COHEN JON

Name COHEN JON
Physical Address 3313 MERIDIAN WAY N, PALM BEACH GARDENS, FL 33410
Owner Address 3313 MERIDIAN WAY N # 26A, PALM BEACH GARDENS, FL 33410
County Palm Beach
Year Built 1976
Area 1184
Land Code Single Family
Address 3313 MERIDIAN WAY N, PALM BEACH GARDENS, FL 33410

Jon D. Cohen

Name Jon D. Cohen
Doc Id 08270725
City Washington DC
Designation us-only
Country US

Jon Cohen

Name Jon Cohen
Doc Id D0579937
City Chicago IL
Designation us-only
Country US

JON COHEN

Name JON COHEN
Type Independent Voter
State NJ
Address 21 TIMBERLINE DR, VOORHEES, NJ 8043
Phone Number 856-912-4850
Email Address [email protected]

JON COHEN

Name JON COHEN
Type Republican Voter
State IL
Address 160 MILLSTONE RD, DEERFIELD, IL 60015
Phone Number 847-312-3809
Email Address [email protected]

JON COHEN

Name JON COHEN
Type Republican Voter
State AZ
Address 6528 N 27TH ST, PHOENIX, AZ 85016
Phone Number 602-361-2061
Email Address [email protected]

JON COHEN

Name JON COHEN
Type Republican Voter
State FL
Address 20533 BISCAYNE BLVD, MIAMI, FL 33180
Phone Number 305-542-6995
Email Address [email protected]

JON COHEN

Name JON COHEN
Type Voter
State MD
Address 5632 BUCKEYSTOWN PIKE, FREDERICK, MD 21704
Phone Number 301-668-8202
Email Address [email protected]

JON COHEN

Name JON COHEN
Type Democrat Voter
State NY
Address 8 SPRUCE HILL RD, ARMONK, NY 10504
Phone Number 212-867-0405
Email Address [email protected]

Jon Cohen

Name Jon Cohen
Visit Date 4/13/10 8:30
Appt Start 6/21/2014
Appt End 6/21/2014
Meeting Location VPR
Description """Biden Beach Boardwalk"" Press Event"
Release Date 09/26/2014 07:00:00 AM +0000

Jon R Cohen

Name Jon R Cohen
Visit Date 4/13/10 8:30
Appointment Number U59126
Type Of Access VA
Appt Made 2/27/14 0:00
Appt Start 3/18/14 10:30
Appt End 3/18/14 23:59
Total People 1
Last Entry Date 2/27/14 18:11
Meeting Location OEOB
Caller KENDRA
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 103234

Jon R Cohen

Name Jon R Cohen
Visit Date 4/13/10 8:30
Appointment Number U13019
Type Of Access VA
Appt Made 7/30/13 0:00
Appt Start 7/31/13 16:00
Appt End 7/31/13 23:59
Total People 1
Last Entry Date 7/30/13 17:31
Meeting Location WH
Caller JESSICA
Release Date 11/08/2013 08:00:00 AM +0000
Badge Number 78797

Jon n Cohen

Name Jon n Cohen
Visit Date 4/13/10 8:30
Appointment Number U97478
Type Of Access VA
Appt Made 5/12/13 0:00
Appt Start 5/30/13 13:00
Appt End 5/30/13 23:59
Total People 1
Last Entry Date 5/12/13 13:32
Meeting Location OEOB
Caller RUMANA
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 96410

Jon A Cohen

Name Jon A Cohen
Visit Date 4/13/10 8:30
Appointment Number U91755
Type Of Access VA
Appt Made 4/15/13 0:00
Appt Start 4/15/13 13:30
Appt End 4/15/13 23:59
Total People 3
Last Entry Date 4/15/13 11:01
Meeting Location OEOB
Caller EZRA
Release Date 07/26/2013 07:00:00 AM +0000

Jon R Cohen

Name Jon R Cohen
Visit Date 4/13/10 8:30
Appointment Number U58982
Type Of Access VA
Appt Made 12/5/12 0:00
Appt Start 12/6/12 12:00
Appt End 12/6/12 23:59
Total People 1
Last Entry Date 12/5/12 10:57
Meeting Location OEOB
Caller JULIA
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 94988

Jon Cohen

Name Jon Cohen
Visit Date 4/13/10 8:30
Appointment Number U42666
Type Of Access VA
Appt Made 9/27/12 0:00
Appt Start 9/28/12 10:00
Appt End 9/28/12 23:59
Total People 1
Last Entry Date 9/27/12 17:07
Meeting Location OEOB
Caller JULIA
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 93648

Jon R Cohen

Name Jon R Cohen
Visit Date 4/13/10 8:30
Appointment Number U87424
Type Of Access VA
Appt Made 3/8/2012 0:00
Appt Start 3/13/2012 15:00
Appt End 3/13/2012 23:59
Total People 3
Last Entry Date 3/8/2012 11:14
Meeting Location OEOB
Caller MICHAEL
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 85105

JON COHEN

Name JON COHEN
Visit Date 4/13/10 8:30
Appt Start 12/15/2011
Appt End 12/15/2011
Meeting Location VPR
Description HOLIDAY RECEPTION
Release Date 03/30/2012 07:00:00 AM +0000

Jon R Cohen

Name Jon R Cohen
Visit Date 4/13/10 8:30
Appointment Number U49248
Type Of Access VA
Appt Made 10/11/11 0:00
Appt Start 10/17/11 16:00
Appt End 10/17/11 23:59
Total People 1
Last Entry Date 10/11/11 13:03
Meeting Location WH
Caller LAURA
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 79758

Jon R Cohen

Name Jon R Cohen
Visit Date 4/13/10 8:30
Appointment Number U27956
Type Of Access VA
Appt Made 7/19/2011 0:00
Appt Start 7/21/2011 14:00
Appt End 7/21/2011 23:59
Total People 1
Last Entry Date 7/19/2011 10:45
Meeting Location WH
Caller LAURA
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 82680

JON COHEN

Name JON COHEN
Visit Date 4/13/10 8:30
Appt Start 6/11/2011
Meeting Location VPR
Description Biden Beach Boardwalk Bash
Release Date 09/30/2011 07:00:00 AM +0000

Jon R Cohen

Name Jon R Cohen
Visit Date 4/13/10 8:30
Appointment Number U09547
Type Of Access VA
Appt Made 5/16/2011 0:00
Appt Start 5/18/2011 12:00
Appt End 5/18/2011 23:59
Total People 1
Last Entry Date 5/16/2011 18:39
Meeting Location WH
Caller LAUREN
Release Date 08/26/2011 07:00:00 AM +0000

Jon R Cohen

Name Jon R Cohen
Visit Date 4/13/10 8:30
Appointment Number U09550
Type Of Access VA
Appt Made 5/16/2011 0:00
Appt Start 5/18/2011 19:55
Appt End 5/18/2011 23:59
Total People 1
Last Entry Date 5/16/2011 18:43
Meeting Location WH
Caller LAUREN
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 79432

JON COHEN

Name JON COHEN
Visit Date 4/13/10 8:30
Appointment Number U63196
Type Of Access VA
Appt Made 12/1/10 10:45
Appt Start 12/7/10 18:30
Appt End 12/7/10 23:59
Total People 581
Last Entry Date 12/1/10 10:45
Meeting Location WH
Caller CAROLINE
Description PRESS RECEPTION ONE (1)/
Release Date 03/25/2011 07:00:00 AM +0000

JON COHEN

Name JON COHEN
Car BMW X5
Year 2007
Address 28 Jacome Way, Middletown, RI 02842-5793
Vin 5UXFE835X7LZ42145
Phone 646-644-7075

JON COHEN

Name JON COHEN
Car CHRYSLER 300
Year 2007
Address 13920 G K Dr, Bath, MI 48808-8708
Vin 2C3KA63H77H684193
Phone 517-641-7059

JON COHEN

Name JON COHEN
Car FORD MUSTANG
Year 2007
Address 7623 B& A BLVD, FERNDALE, MD 21061
Vin 1ZVHT82HX75236922

JON COHEN

Name JON COHEN
Car MERCEDES-BENZ SL-CLASS
Year 2007
Address 3 Lake Rd N, Great Neck, NY 11020-1612
Vin WDBSK71F97F131089

JON COHEN

Name JON COHEN
Car FORD MUSTANG
Year 2007
Address 150 Willowdale Dr, Frederick, MD 21702-1145
Vin 1ZVHT84N575337644

JON COHEN

Name JON COHEN
Car Ford Mustang
Year 2007
Address 11 Blackburn Ct, Burtonsville, MD 20866-1650
Vin 1ZVHT85H475320391

JON COHEN

Name JON COHEN
Car Ford Mustang
Year 2007
Address 11 Blackburn Ct, Burtonsville, MD 20866-1650
Vin 1ZVHT82H175337623

JON COHEN

Name JON COHEN
Car FORD MUSTANG
Year 2007
Address 150 Willowdale Dr, Frederick, MD 21702-1145
Vin 1ZVHT82H175284311

Jon Cohen

Name Jon Cohen
Domain thefeeistoodamnhigh.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-23
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 148 Mountain Rest Rd. New Paltz New York 12561
Registrant Country UNITED STATES

JON COHEN

Name JON COHEN
Domain harryscareer.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name ENOM, INC.
Registrant Address 149 TURNPIKE RD WESTBORO MA 1581
Registrant Country UNITED STATES

Jon Cohen

Name Jon Cohen
Domain drivesos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-11
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2004-330 Spadina Rd Toronto Ontario M5R2V9
Registrant Country CANADA

Jon Cohen

Name Jon Cohen
Domain jcohencincylaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-19
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 9589 Heather Ct Cincinnati Ohio 45242
Registrant Country UNITED STATES

jon cohen

Name jon cohen
Domain michaelhmosslaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-12
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 160 millstsone rd deerfield Illinois 60015
Registrant Country UNITED STATES

Jon Cohen

Name Jon Cohen
Domain startyournewbusinessonline.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-07-15
Update Date 2013-07-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 27 Penshurst Gardens Edgware HRT HA8 9TN
Registrant Country UNITED KINGDOM

JON COHEN

Name JON COHEN
Domain oregononthemove.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2011-04-24
Update Date 2013-04-09
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 4106 SW 44TH AVE PORTLAND OR 97221
Registrant Country UNITED STATES

Jon Cohen

Name Jon Cohen
Domain droboelite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-17
Update Date 2011-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2004-330 Spadina Rd Toronto Ontario M5R2V9
Registrant Country CANADA

Jon Cohen

Name Jon Cohen
Domain iglenncohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-01
Update Date 2011-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2004-330 Spadina Rd Toronto Ontario M5R2V9
Registrant Country CANADA

COHEN, JON

Name COHEN, JON
Domain vlar.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-06-07
Update Date 2010-06-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 903 Columbus MT 59019
Registrant Country UNITED STATES
Registrant Fax 123 123 1234

Jon Cohen

Name Jon Cohen
Domain specialtyenterprises.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-01-14
Update Date 2009-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 720 w. 121st Avenue Westminster Colorado 80234
Registrant Country UNITED STATES

Jon Cohen

Name Jon Cohen
Domain jonathanhacohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-29
Update Date 2012-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 277 Spring Gate Blvd. Thornhill Ontario L4J 3G3
Registrant Country CANADA

Jon Cohen

Name Jon Cohen
Domain liveattheapartment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-18
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 362 Broome St Apt 41 New York New York 10013
Registrant Country UNITED STATES

Jon Cohen

Name Jon Cohen
Domain monsair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-14
Update Date 2011-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 11520 N. Decatur Westminster Colorado 80234
Registrant Country UNITED STATES

Jon Cohen

Name Jon Cohen
Domain johncohenphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-21
Update Date 2011-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2004-330 Spadina Rd Toronto Ontario M5R2V9
Registrant Country CANADA

JON COHEN

Name JON COHEN
Domain lfwowplayers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-02-01
Update Date 2013-01-18
Registrar Name ENOM, INC.
Registrant Address 317 GRANT STREET POTTSTOWN PENNSYLVANIA 19464
Registrant Country UNITED STATES

Jon Cohen

Name Jon Cohen
Domain onemanbandfest.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-06
Update Date 2013-04-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 5931 Waverly Montreal Quebec H2T 2Z4
Registrant Country CANADA

Jon Cohen

Name Jon Cohen
Domain techscores.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-04
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2004-330 Spadina Rd Toronto Ontario M5R2V9
Registrant Country CANADA

Jon Cohen

Name Jon Cohen
Domain specialtye.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-31
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 720 W.121st Avenue Westminster Colorado 80234
Registrant Country UNITED STATES
Registrant Fax 303 2521998

Jon Cohen

Name Jon Cohen
Domain rathsports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-06
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 268 Ridley Blvd.|Unit 1613 Toronto Ontario m5m4n3
Registrant Country CANADA

Cohen, Jon

Name Cohen, Jon
Domain rohvan.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-07-07
Update Date 2013-05-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 38 Prince Arthur Ave Toronto ON M5R 1A9
Registrant Country CANADA