Jonathan Cohen

We have found 392 public records related to Jonathan Cohen in 31 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 69 business registration records connected with Jonathan Cohen in public records. The businesses are registered in 15 different states. Most of the businesses are registered in New York state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Teacher. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $62,170.


Jonathan D Cohen

Name / Names Jonathan D Cohen
Age 46
Birth Date 1978
Also Known As Johnathan Cohen
Person 19 Glen Dr, Peabody, MA 01960
Possible Relatives

Jonathan Harris Cohen

Name / Names Jonathan Harris Cohen
Age 48
Birth Date 1976
Also Known As Joshua H Cohen
Person 123 Cliffwood St, Lenox, MA 01240
Phone Number 212-228-1319
Possible Relatives



Previous Address 274 19th St #3D, New York, NY 10011
322 1st St #3D, Brooklyn, NY 11215
1650 PO Box, Lenox, MA 01240
91 Cliffwood St, Lenox, MA 01240
225 Sullivan St #E2, New York, NY 10012
324 83rd St #242, New York, NY 10024
324 83rd St, New York, NY 10024
35 Spring St, Chatham, NY 12037
525 PO Box, Delaware, OH 43015
309 49th St #7, New York, NY 10019
324 83rd St #7S, New York, NY 10024
324 83rd St #3S, New York, NY 10024
324 83 St 3, New York, NY 10024
718 175th St #1, Bronx, NY 10457

Jonathan Alan Cohen

Name / Names Jonathan Alan Cohen
Age 51
Birth Date 1973
Also Known As J Cohen
Person 40 Flintlock Rd #G, Ledyard, CT 06339
Phone Number 860-434-9587
Possible Relatives



Ruthgulbas Cohen



Previous Address 8 Browns Ln, Old Lyme, CT 06371
228 Bel Air Dr, Longmeadow, MA 01106
Browns, Old Lyme, CT 06371
15 Fayette St #2, Boston, MA 02116
19 Cobblestone Rd, Glastonbury, CT 06033
414 120th St #211, New York, NY 10027
419 73rd St #3C, New York, NY 10021
1471 Beacon St #5, Brookline, MA 02446
92 Professors Row, Medford, MA 02155
Email [email protected]

Jonathan M Cohen

Name / Names Jonathan M Cohen
Age 53
Birth Date 1971
Person 4900 36th Ct #128, Hollywood, FL 33021
Phone Number 954-713-1600
Possible Relatives
Aimee Jane Artz






Previous Address 1993 15th Ave, Ft Lauderdale, FL 33305
1993 15th Ave, Fort Lauderdale, FL 33305
347 New River Dr #1607, Fort Lauderdale, FL 33301
347 New River Dr #1607, Ft Lauderdale, FL 33301
35 92nd St, New York, NY 10025
148 Isle Of Venice Dr #6, Ft Lauderdale, FL 33301
35 35th St, New York, NY 10016
2455 Sunrise Blvd #313, Fort Lauderdale, FL 33304
248 64th St #4B, New York, NY 10023
429 64th St #4L, New York, NY 10021
1800 Ocean Blvd, Pompano Beach, FL 33062
1800 Ocean Blvd #1303, Pompano Beach, FL 33062
1800 Ocean Blvd #605, Pompano Beach, FL 33062
1800 Ocean Blvd #608, Pompano Beach, FL 33062
2821 Commercial Blvd #207, Fort Lauderdale, FL 33308
2825 Commercial Blvd, Fort Lauderdale, FL 33308
3100 48th St #618, Fort Lauderdale, FL 33308
7373 PO Box, Fort Lauderdale, FL 33338
7428 49th Ct, Lauderhill, FL 33319
3100 48th St #516, Fort Lauderdale, FL 33308
12523 Tinsley Cir, Tampa, FL 33612

Jonathan M Cohen

Name / Names Jonathan M Cohen
Age 53
Birth Date 1971
Also Known As Jonath Cohen
Person 330 79th St #7E, New York, NY 10075
Phone Number 212-535-9291
Possible Relatives



Previous Address 330 79th St, New York, NY 10075
71 23rd St #13TH, New York, NY 10010
330 79th St, New York, NY 10021
71 23rd St #PAM, New York, NY 10010
330 79th St #1D, New York, NY 10021
330 79th St #5E, New York, NY 10021
330 79th St #7E, New York, NY 10021
330 79th St #10E, New York, NY 10021
363 76th St #17B, New York, NY 10021
3307 79 St, New York, NY 10021
790 Boylston St #5D, Boston, MA 02199
1017 Harrison St, Syracuse, NY 13210

Jonathan A Cohen

Name / Names Jonathan A Cohen
Age 54
Birth Date 1970
Also Known As Jon Cohen
Person 19827 Dinner Key Dr, Boca Raton, FL 33498
Phone Number 561-483-0139
Possible Relatives







Previous Address 45 Graylynn Rd, Newton Center, MA 02459
22293 66th Ave, Boca Raton, FL 33428
22293 66th Ave #2101, Boca Raton, FL 33428
10220 Via Hibiscus #3, Boca Raton, FL 33428
233 Needham St, Newton, MA 02464
27 Burroughs Rd, Lexington, MA 02420
10320 Flores Dr, Boca Raton, FL 33428
22293 66th Ave #2102, Boca Raton, FL 33428
102203 Hibiscus, Boca Raton, FL 33428
102203 Hibiscus Viia, Boca Raton, FL 33428
157 Lake Shore Rd, Brighton, MA 02135
Email [email protected]
Associated Business Las Flores At Mission Bay Village Association, I Vending Connection, Inc Nationwide Enterprises, Inc

Jonathan Brian Cohen

Name / Names Jonathan Brian Cohen
Age 55
Birth Date 1969
Also Known As Johnathan Cohen
Person 3953 Shenandoah Ave, Saint Louis, MO 63110
Phone Number 417-593-9514
Possible Relatives



Previous Address 3953 Shenandoah Ave #8, Saint Louis, MO 63110
3953 Shenandoah Ave #A, Saint Louis, MO 63110
1018 5th St, Monroe, LA 71201
2805 Evangeline St, Monroe, LA 71201
8456 PO Box, Monroe, LA 71211
1733 PO Box, Monroe, LA 71210
800 Ronald Ave, Missoula, MT 59801
Email [email protected]

Jonathan Scot Cohen

Name / Names Jonathan Scot Cohen
Age 56
Birth Date 1968
Also Known As Joh Cohen
Person 932 PO Box, Loxahatchee, FL 33470
Phone Number 561-792-0279
Possible Relatives






Previous Address 1160 Grand Duke Way, Royal Palm Beach, FL 33411
17 Shaker House Rd, Sandwich, MA 02563
1493 Lake Crystal Dr #H, West Palm Beach, FL 33411
13836 23rd Ct, Loxahatchee, FL 33470
1493 Lake Crystal Dr #C, West Palm Beach, FL 33411
1493 H Crystal Lk, West Palm Beach, FL 33404
2375 Sunrise Dr, West Palm Beach, FL 33415
6061 10th Ave #244, Greenacres, FL 33463
1463 Lake Crystal Dr #F, West Palm Beach, FL 33411

Jonathan S Cohen

Name / Names Jonathan S Cohen
Age 57
Birth Date 1967
Person 57 Maplewood Ave, Marlborough, MA 01752
Phone Number 508-481-8638
Previous Address 37 Knight Rd, Framingham, MA 01701

Jonathan S Cohen

Name / Names Jonathan S Cohen
Age 57
Birth Date 1967
Also Known As John Chen
Person 6020 California Cir #215, Rockville, MD 20852
Phone Number 301-770-9327
Possible Relatives







Previous Address 6020 California Cir, Rockville, MD 20852
257 Congressional Ln #518, Rockville, MD 20852
6020 California Cir #301, Rockville, MD 20852
12204 Braxfield Ct #15, Rockville, MD 20852
5024 Baltan Rd, Bethesda, MD 20816
9600 Tuckerman St, Lanham, MD 20706
3731 Toulouse Dr, Palm Beach Gardens, FL 33410
5809 Nicholson Ln #1504, Rockville, MD 20852
3731 Toulouse Dr, West Palm Bch, FL 33410
903 Gist Ave, Silver Spring, MD 20910
3731 Toulouse Dr, West Palm Beach, FL 33410

Jonathan M Cohen

Name / Names Jonathan M Cohen
Age 57
Birth Date 1967
Also Known As Jmyles M Cohen
Person 225 25th St #5A, New York, NY 10010
Phone Number 212-628-4213
Possible Relatives



Previous Address 83 Cambridge Rd, Woburn, MA 01801
225 25th St #3B, New York, NY 10010
520 83rd St #D1, New York, NY 10028
426 85th St, New York, NY 10028
350 3rd Ave #264, New York, NY 10010
5 William St, Andover, MA 01810
10 Prospect, Newton, MA 02160

Jonathan Keith Cohen

Name / Names Jonathan Keith Cohen
Age 58
Birth Date 1966
Person 19370 Collins Ave #1516, Sunny Isles Beach, FL 33160
Phone Number 305-935-1702
Possible Relatives

Previous Address 1884 Galleon St, North Bay Village, FL 33141
19370 Collins, North Miami, FL 33161

Jonathan Miles Cohen

Name / Names Jonathan Miles Cohen
Age 58
Birth Date 1966
Also Known As Jon Cohen
Person 2121 Jamieson Ave #1702, Alexandria, VA 22314
Phone Number 703-683-1157
Possible Relatives




Previous Address 32 Linden St, Arden, NC 28704
109 Uhler Ave, Alexandria, VA 22301
1821 Loma Vista Dr, Tempe, AZ 85282
345 Royal Pines Dr, Arden, NC 28704
299 Burts Pit Rd, Florence, MA 01062
32 Linden Ave, Asheville, NC 28801
299 Burts Pit Rd, Northampton, MA 01062
9449 Pointe Retreat Dr #9, Bloomington, IN 47401
9285 Kenosha Ct, Floral City, FL 34436
909 Malibu Dr, Tempe, AZ 85282
2021 PO Box, Norton, MA 02766
249 Old Dublin, Durham, NH 03824
249 Old Dublin Rd, Peterborough, NH 03458

Jonathan Cohen

Name / Names Jonathan Cohen
Age 59
Birth Date 1965
Also Known As Eunjoo Joo Chon
Person 8 Annetta Rd, Ashland, MA 01721
Phone Number 508-231-1825
Possible Relatives




Yong Chonkil
Kilvong Y Cohen
Previous Address 560A Washington St, Dorchester Center, MA 02124
7611 34th St #117, Mercer Island, WA 98040
155 Shawsheen Rd, Andover, MA 01810
11 Spaulding St, Wakefield, MA 01880
14 Somerset St, Methuen, MA 01844
Annetta, Ashland, MA 01721
73 Pleasant St, Salem, NH 03079

Jonathan J Cohen

Name / Names Jonathan J Cohen
Age 59
Birth Date 1965
Also Known As Jonathan E Cohen
Person 92 Grandview Ave, Nanuet, NY 10954
Phone Number 845-623-7327
Possible Relatives

Catherine Walkercohen

Previous Address 901 PO Box, Nanuet, NY 10954
15 Chester St, Boston, MA 02134
41 Dane St, Somerville, MA 02143
114 College Ave, Somerville, MA 02144
55 235, Nanuet, NY 10954
1295 PO Box, Allentown, PA 18105
3163 PO Box, Albany, NY 12203
1155 PO Box, Boston, MA 02134
Email [email protected]
Associated Business Evergreen Renovations Inc

Jonathan E Cohen

Name / Names Jonathan E Cohen
Age 60
Birth Date 1964
Also Known As Jonathan Cohen
Person 4 Court St, Hudson, NY 12534
Phone Number 518-734-4648
Possible Relatives Minnie Cohen

Berenice K Cohen




Previous Address 55 Ossipee Rd #3, Somerville, MA 02144
80 Boulder Ridge Rd, Hensonville, NY 12439
16 Cady Ave #1, Somerville, MA 02144
80 Boulder Ridge Rd, Windham, NY 12496
626 Lafayette Ave, Mount Vernon, NY 10552
628 Pitt Hall Rd, Old Chatham, NY 12136
Rr1, Niverville, NY 12130
213 PO Box, Westerlo, NY 12193
519 Bloomingrove Dr, Rensselaer, NY 12144
64 Bishopsgate Rd, Newton Center, MA 02459
The Concourse, Niverville, NY 12130
Niverville #1213O, Niverville, NY 12130
81 Intervale Rd, Newton Center, MA 02459
RR 1, Niverville, NY 12130
104 PO Box, Niverville, NY 12130
20 Cummings #2, Brookline, MA 02146
1600 Massachusetts Ave, Cambridge, MA 02138
Associated Business Cic Properties Llc D J Environmental Solutions L L C

Jonathan Samuel Cohen

Name / Names Jonathan Samuel Cohen
Age 61
Birth Date 1963
Also Known As Johnathan S Cohen
Person 71 Manning St, Providence, RI 02911
Phone Number 802-860-5123
Possible Relatives
Previous Address 16 Deerfield Rd, South Burlington, VT 05403
71 Manning St, Providence, RI 02906
16 Deerfield Rd, S Burlington, VT 05403
1112 Broadway #6, Seattle, WA 98102
2205 21st St, Minneapolis, MN 55405
1132 Oak Ave, Evanston, IL 60202
111 Colchester Ave, Burlington, VT 05401
360 Pearl St, Burlington, VT 05401
3428 Elaine Pl #2W, Chicago, IL 60657
553 Oakdale Ave, Chicago, IL 60657
Email [email protected]

Jonathan W Cohen

Name / Names Jonathan W Cohen
Age 61
Birth Date 1963
Also Known As Jon Cohen
Person 63 Midvale Ave, Lake Hiawatha, NJ 07034
Phone Number 973-316-8721
Possible Relatives





Previous Address Myers St, Oceanside, CA
300 Center St, Landing, NJ 07850
25 Rockwood Pl, Englewood, NJ 07631
25 Rockwood Pl #5599, Englewood, NJ 07631
16 Thayer Pond Dr, North Oxford, MA 01537
Email [email protected]

Jonathan Cohen

Name / Names Jonathan Cohen
Age 63
Birth Date 1961
Also Known As E Cohen
Person 7611 34th St, Mercer Island, WA 98040
Phone Number 508-231-1825
Possible Relatives
Previous Address 8 Annetta Rd, Ashland, MA 01721
155 Shawsheen Rd, Andover, MA 01810
11 Spaulding St, Wakefield, MA 01880
Annetta, Ashland, MA 01721
105 Chestnut St #R, Wakefield, MA 01880

Jonathan I Cohen

Name / Names Jonathan I Cohen
Age 64
Birth Date 1960
Person 569 Washington St #28, Brookline, MA 02446
Phone Number 617-739-6599
Possible Relatives Annebelie J Cohen
Joan Elaine Kavanaugh


Annebelie J Cohen



Previous Address 569 Washington St, Brookline, MA 02446
195 Kearney St, Manchester, NH 03104
343 Tappan St #4, Brookline, MA 02445
569 Washington St #2, Brookline, MA 02446
43 Tappan St #14, Brookline, MA 02445

Jonathan P Cohen

Name / Names Jonathan P Cohen
Age 65
Birth Date 1959
Also Known As Johnathan Cohen
Person 7 Governors Ave, Winchester, MA 01890
Phone Number 781-721-5350
Possible Relatives
Previous Address 85 Church St, Winchester, MA 01890
7 Governors Ave #1, Winchester, MA 01890
85 Church St #85, Winchester, MA 01890
7 Governors Ave #2, Winchester, MA 01890
181 Adams St, Quincy, MA 02169
85 Church St #1, Winchester, MA 01890
49 Dover St #26, Somerville, MA 02144

Jonathan Joel Cohen

Name / Names Jonathan Joel Cohen
Age 71
Birth Date 1953
Also Known As James Cohen
Person 245 Rivo Alto Dr, Miami Beach, FL 33139
Phone Number 305-324-7000
Possible Relatives







Previous Address 1251 94th St, Bay Harbor Islands, FL 33154
2875 191st St, Aventura, FL 33180
245 Rivo Alto Dr, Miami, FL 33139
Associated Business T&J Account, Llc T&J Account Corporation

Jonathan D Cohen

Name / Names Jonathan D Cohen
Age 73
Birth Date 1951
Also Known As J Cohen
Person 3 Sunset Dr, Douglas, MA 01516
Phone Number 508-476-3416
Possible Relatives




Previous Address 112 Lewis St, Franklin, MA 02038
606 Windsor Ridge Dr, Westborough, MA 01581
50 Chestnut St, Bellingham, MA 02019
52 High Rock Rd, Holliston, MA 01746
30 Pine Warbler Way, Bellingham, MA 02019
73 Dalton Rd, Holliston, MA 01746

Jonathan J Cohen

Name / Names Jonathan J Cohen
Age 74
Birth Date 1950
Person 18 Baker Bridge Rd, Lincoln, MA 01773
Phone Number 781-223-5375
Possible Relatives
Alexa R Friedmancohen
Alexa Friedmancohen
Zoe Friedmancohen
Zoe R Friedmancohen
Previous Address Baker Bridge Rd, Lincoln, MA 01773
8 Baker Bridge Rd, Lincoln, MA 01773
51 Sandy Pond Rd, Lincoln, MA 01773
64 Baker Bridge Rd, Lincoln, MA 01773
17 Idora Ave, San Francisco, CA 94127
247 Marguerite Ave, Mill Valley, CA 94941
Baker Brg, Lincoln, MA 01773
18 B B, Lincoln, MA 01773
Email [email protected]
Associated Business Decordova And Dana Museum And Park Aloha Properties, Llc American Jewish World Service, Inc

Jonathan G Cohen

Name / Names Jonathan G Cohen
Age 94
Birth Date 1929
Also Known As Jos Cohen
Person 241 Audubon Blvd, New Orleans, LA 70125
Phone Number 504-866-4283
Possible Relatives

Jonathan Cohen

Name / Names Jonathan Cohen
Age 106
Birth Date 1918
Person 24 Grozier Rd, Cambridge, MA 02138
Phone Number 617-868-1264
Possible Relatives
Previous Address 24 Grozier Rd #1, Cambridge, MA 02138
96 Larchwood Dr #2, Cambridge, MA 02138
313 Island Ave, Spruce Head, ME 04859
24 Grozier Rd #24, Cambridge, MA 02138

Jonathan Cohen

Name / Names Jonathan Cohen
Age N/A
Person PO BOX 5235, CHINO VALLEY, AZ 86323

Jonathan A Cohen

Name / Names Jonathan A Cohen
Age N/A
Person 57 Donna Rd, Framingham, MA 01701

Jonathan M Cohen

Name / Names Jonathan M Cohen
Age N/A
Person 2911 HAWTHORNE CIR, TUSCALOOSA, AL 35406

Jonathan J Cohen

Name / Names Jonathan J Cohen
Age N/A
Person 50 Longwood, Brighton, MA 02135
Phone Number 617-739-6609
Possible Relatives
Previous Address 50 Longwood Ave, Brighton, MA 02135
30 Warren St, Brighton, MA 02135
50 Warren St, Boston, MA 02135
50 Warren St, Brighton, MA 02135

Jonathan S Cohen

Name / Names Jonathan S Cohen
Age N/A
Person 4540 N 44TH ST UNIT 56, PHOENIX, AZ 85018
Phone Number 602-808-0329

Jonathan Cohen

Name / Names Jonathan Cohen
Age N/A
Person 1103 TERREHAUTE AVE SW, DECATUR, AL 35601
Phone Number 256-584-8195

Jonathan M Cohen

Name / Names Jonathan M Cohen
Age N/A
Person 4508 TREE CROSSINGS PKWY, BIRMINGHAM, AL 35244

Jonathan P Cohen

Name / Names Jonathan P Cohen
Age N/A
Person 3961 LINDSEY AVE, KINGMAN, AZ 86409

Jonathan Cohen

Business Name Varki Jolly MD
Person Name Jonathan Cohen
Position company contact
State FL
Address 1321 NW 14th St Ste 207 Miami FL 33125-1653
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 305-324-7000

Jonathan Cohen

Business Name The Weiser Group
Person Name Jonathan Cohen
Position company contact
State NY
Address 1675 Broadway 10th Fl, New York, NY 10019
Phone Number
Email [email protected]
Title Owner; CEO

Jonathan P Cohen

Business Name TSOI/KOBUS & ASSOCIATES, INC.
Person Name Jonathan P Cohen
Position registered agent
State MA
Address One Brattle SquarePO Box 9114, Cambridge, MA 02238-9114
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-05-27
Entity Status Active/Compliance
Type Secretary

Jonathan Cohen

Business Name Stanton Carpet Corp
Person Name Jonathan Cohen
Position company contact
State NY
Address 207 Robbins Lane, STONY BROOK, 11790 NY
SIC Code 2679
Phone Number
Email [email protected]

Jonathan Cohen

Business Name Shutts & Bowen LLC
Person Name Jonathan Cohen
Position company contact
State FL
Address 201 S Biscayne Blvd FL 15 Miami FL 33131-4325
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 305-379-9173

JONATHAN COHEN

Business Name STANTON CARPET CORPORATION
Person Name JONATHAN COHEN
Position company contact
State NY
Address 207 ROBBINS LN, SYOSSET, NY 11791
SIC Code 227303
Phone Number 516-822-5878
Email [email protected]

JONATHAN COHEN

Business Name STANTON ACQUISITION CORP
Person Name JONATHAN COHEN
Position registered agent
State GA
Address 211 ROBBINS LANE, SYOSSET, GA 11791
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-18
Entity Status Active/Compliance
Type Secretary

JONATHAN COHEN

Business Name SPECTRAVISION, INC.
Person Name JONATHAN COHEN
Position registered agent
Corporation Status Forfeited
Agent JONATHAN COHEN 1401 CAMINO DEL MAR SUITE 215, DEL MAR, CA 92014
Care Of SPECTRAVISION, INC. 1401 CAMINO DEL MAR STE 1215, DEL MAR, CA 92014
Incorporation Date 1994-04-12

Jonathan Cohen

Business Name Ruth's Chris Steak House
Person Name Jonathan Cohen
Position company contact
State OH
Address 7550 High Cross Blvd Columbus OH 43235-5681
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 614-885-2910
Annual Revenue 3168000
Fax Number 614-885-5740
Website www.ruthschris.com

Jonathan Cohen

Business Name Ross Dixon & Bell LLP
Person Name Jonathan Cohen
Position company contact
State DC
Address 2001 K St. NW, Washington, DC 20006
Phone Number
Email [email protected]
Title Attorney

Jonathan Cohen

Business Name Rents.com, Inc.
Person Name Jonathan Cohen
Position company contact
State NJ
Address 450 York Street, Elizabeth, NJ 7201
SIC Code 864102
Phone Number
Email [email protected]

Jonathan Cohen

Business Name Rents.com, Inc
Person Name Jonathan Cohen
Position company contact
State NJ
Address 450 York Street, NEWARK, 7199 NJ
Phone Number
Email [email protected]

Jonathan Cohen

Business Name Paramount Salon Inc
Person Name Jonathan Cohen
Position company contact
State MO
Address 2173 S Big Bend Blvd St Louis MO 63117-2405
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 314-644-2525
Number Of Employees 4
Annual Revenue 229320

Jonathan Cohen

Business Name Paradigm Sound
Person Name Jonathan Cohen
Position company contact
State MD
Address 6478 Onward Trl Clarksville MD 21029-1282
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 301-596-9998

JONATHAN COHEN

Business Name PENN YENN RECORDS
Person Name JONATHAN COHEN
Position company contact
State NY
Address 70 E. 93RD ST. #1A, NEW YORK, NY 10128
SIC Code 494102
Phone Number
Email [email protected]

JONATHAN COHEN

Business Name PENN YENN RECORDS
Person Name JONATHAN COHEN
Position company contact
State NY
Address 70 E 93RD ST APT 1A, NEW YORK, NY 10128
SIC Code 866107
Phone Number 212-876-1069
Email [email protected]

JONATHAN COHEN

Business Name PART SWIFT, INC.
Person Name JONATHAN COHEN
Position CEO
Corporation Status Suspended
Agent 433 S. SPRING ST. SUITE 600, LOS ANGELES, CA 90013
Care Of 433 S. SPRING STREET SUITE 600, LOS ANGELES, CA 90013
CEO JONATHAN COHEN 315 N. ELM DRIVE, BEVERLY HILLS, CA 90210
Incorporation Date 2008-08-22

JONATHAN COHEN

Business Name PART SWIFT, INC.
Person Name JONATHAN COHEN
Position registered agent
Corporation Status Suspended
Agent JONATHAN COHEN 433 S. SPRING ST. SUITE 600, LOS ANGELES, CA 90013
Care Of 433 S. SPRING STREET SUITE 600, LOS ANGELES, CA 90013
CEO JONATHAN COHEN315 N. ELM DRIVE, BEVERLY HILLS, CA 90210
Incorporation Date 2008-08-22

JONATHAN COHEN

Business Name MEMORY LANE, INC.
Person Name JONATHAN COHEN
Position registered agent
Corporation Status Active
Agent JONATHAN COHEN 12831 NEWPORT AVE #180, TUSTIN, CA 92780
Care Of 12831 NEWPORT AVE #180, TUSTIN, CA 92780
CEO JONATHAN COHEN12831 NEWPORT AVE #180, TUSTIN, CA 92780
Incorporation Date 2001-03-22

JONATHAN COHEN

Business Name MEMORY LANE, INC.
Person Name JONATHAN COHEN
Position CEO
Corporation Status Active
Agent 12831 NEWPORT AVE #180, TUSTIN, CA 92780
Care Of 12831 NEWPORT AVE #180, TUSTIN, CA 92780
CEO JONATHAN COHEN 12831 NEWPORT AVE #180, TUSTIN, CA 92780
Incorporation Date 2001-03-22

JONATHAN COHEN

Business Name MEDIA BUDDY PRODUCTIONS, INC.
Person Name JONATHAN COHEN
Position registered agent
Corporation Status Dissolved
Agent JONATHAN COHEN 2806 SEASIDE WAY, CARLSBAD, CA 92008
Care Of 2806 SEASIDE WAY, CARLSBAD, CA 92008
CEO JONATHAN COHEN2806 SEASIDE WAY, CARLSBAD, CA 92008
Incorporation Date 1997-09-17

JONATHAN COHEN

Business Name MEDIA BUDDY PRODUCTIONS, INC.
Person Name JONATHAN COHEN
Position CEO
Corporation Status Dissolved
Agent 2806 SEASIDE WAY, CARLSBAD, CA 92008
Care Of 2806 SEASIDE WAY, CARLSBAD, CA 92008
CEO JONATHAN COHEN 2806 SEASIDE WAY, CARLSBAD, CA 92008
Incorporation Date 1997-09-17

Jonathan Cohen

Business Name Liberty Capital, Inc.
Person Name Jonathan Cohen
Position company contact
State OH
Address 2251 Rombach Ave., Wilmington, OH 45177
Phone Number
Email [email protected]
Title Vp Of Marketing

Jonathan Cohen

Business Name Kids Headquarters
Person Name Jonathan Cohen
Position company contact
State NY
Address 59 Hollings Drive, Deer Park, NY 11729
SIC Code 501332
Phone Number
Email [email protected]

jonathan cohen

Business Name Jonathan cohen
Person Name jonathan cohen
Position company contact
State WA
Address 3410 woodland park av. n, SEATTLE, 98102 WA
Phone Number
Email [email protected]

Jonathan Cohen

Business Name Jonathan J. Cohen
Person Name Jonathan Cohen
Position company contact
State MD
Address 5782 Yellowrose Court, Columbia, MD 21045
SIC Code 731908
Phone Number
Email [email protected]

Jonathan Cohen

Business Name Jonathan G Cohen
Person Name Jonathan Cohen
Position company contact
State CT
Address 2 Congress St Ste 2 Hartford CT 06114-1073
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Jonathan Cohen

Business Name Jonathan Cohen Attorney At Law
Person Name Jonathan Cohen
Position company contact
State NY
Address 4 E Court St Hudson NY 12534-2406
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number
Number Of Employees 2
Annual Revenue 337340
Fax Number 518-828-2918

Jonathan Cohen

Business Name Jonathan Cohen
Person Name Jonathan Cohen
Position company contact
State NY
Address 28 Croyden Ct Albertson NY 11507-2208
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number
Number Of Employees 3
Annual Revenue 359370
Fax Number 516-746-2549

Jonathan Cohen

Business Name Jonathan Cohen
Person Name Jonathan Cohen
Position company contact
State NY
Address 18 Hawthorne Ave Delmar NY 12054-3116
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number
Number Of Employees 1
Annual Revenue 125660
Fax Number 518-475-1950

Jonathan Cohen

Business Name Jonathan Cohen
Person Name Jonathan Cohen
Position company contact
State NY
Address 300 Central Park W New York NY 10024-1513
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number
Email [email protected]
Number Of Employees 3
Annual Revenue 377520
Fax Number 212-877-7328

Jonathan Cohen

Business Name Jonathan Cohen
Person Name Jonathan Cohen
Position company contact
State NY
Address Main St Windham NY 12496
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number
Number Of Employees 2
Annual Revenue 330660
Fax Number 518-734-4648

Jonathan Cohen

Business Name Jonathan Cohen
Person Name Jonathan Cohen
Position company contact
State IL
Address 2322 N Commonwealth Ave. - Chicago, CHICAGO, 60614 IL
Email [email protected]

Jonathan Cohen

Business Name Jonathan Cohen
Person Name Jonathan Cohen
Position company contact
State NY
Address 6800 Jericho Turnpike, Syosset, NY 11791
SIC Code 609903
Phone Number 516-921-0800
Email [email protected]

Jonathan Cohen

Business Name Jhc Capital Management LLC
Person Name Jonathan Cohen
Position company contact
State CT
Address 8 Sound Shore Dr Ste 215 Greenwich CT 06830-7254
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services

Jonathan Cohen

Business Name Janney Montgomery Scott
Person Name Jonathan Cohen
Position company contact
State FL
Address 11300 Us Highway 1 # 500 North Palm Beach FL 33408-3212
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 561-630-9101
Number Of Employees 32
Annual Revenue 13133340
Fax Number 561-630-0416

Jonathan Cohen

Business Name Jamco
Person Name Jonathan Cohen
Position company contact
State NJ
Address P.O. BOX 596 Millburn NJ 07041-0596
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers

JONATHAN D COHEN

Business Name JOS. COHEN CO., INC.
Person Name JONATHAN D COHEN
Position registered agent
State GA
Address 3115 PIEDMONT RD STE 201, ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-08-18
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jonathan Cohen

Business Name Henry S Jacobs Camp
Person Name Jonathan Cohen
Position company contact
State MS
Address 3863 Morrison Rd Utica MS 39175-9008
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7032
SIC Description Sporting And Recreational Camps
Phone Number 601-885-6042
Number Of Employees 120
Annual Revenue 11048400
Fax Number 601-885-6269
Website www.hsjacobscamp.org

Jonathan Cohen

Business Name Grand Central Physical Medicin
Person Name Jonathan Cohen
Position company contact
State NY
Address 50 E 42nd St Rm 200 New York NY 10017-5438
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number

Jonathan Cohen

Business Name Generated Materials Recovery
Person Name Jonathan Cohen
Position company contact
State NY
Address 2 Penn Plz Rm 1500 New York NY 10121-1590
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number
Email [email protected]

JONATHAN COHEN

Business Name GROUP CCL
Person Name JONATHAN COHEN
Position CEO
Corporation Status Suspended
Agent 2500 OLD CROW CANYON ROAD STE 415, SAN RAMON, CA 94583
Care Of 2500 OLD CROW CANYON ROAD STE 415, SAN RAMON, CA 94583
CEO JONATHAN COHEN 2500 OLD CROW CANYON ROAD STE 415, SAN RAMON, CA 94583
Incorporation Date 1995-03-14

JONATHAN COHEN

Business Name GROUP CCL
Person Name JONATHAN COHEN
Position registered agent
Corporation Status Suspended
Agent JONATHAN COHEN 2500 OLD CROW CANYON ROAD STE 415, SAN RAMON, CA 94583
Care Of 2500 OLD CROW CANYON ROAD STE 415, SAN RAMON, CA 94583
CEO JONATHAN COHEN2500 OLD CROW CANYON ROAD STE 415, SAN RAMON, CA 94583
Incorporation Date 1995-03-14

Jonathan Cohen

Business Name Freelance Associate
Person Name Jonathan Cohen
Position company contact
State NY
Address 14 Ridge Rd Coram NY 11727-2111
Industry Membership Organizations (Organizations)
SIC Code 8621
SIC Description Professional Organizations
Phone Number
Number Of Employees 1
Fax Number 631-838-8700

Jonathan Cohen

Business Name Elias B Cohen & Associates
Person Name Jonathan Cohen
Position company contact
State NJ
Address 101 Eisenhower Pkwy Ste 2 Roseland NJ 07068-1050
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service

JONATHAN COHEN

Business Name DUODECIMAL ASSOCIATES
Person Name JONATHAN COHEN
Position company contact
State MA
Address 37 ELM ST, BROOKLINE, MA 2445
SIC Code 911104
Phone Number 617-232-7435
Email [email protected]

JONATHAN COHEN

Business Name DUODECIMAL ASSOCIATES
Person Name JONATHAN COHEN
Position company contact
State MA
Address 37 ELM STREET, BROOKLINE, MA 2445
SIC Code 821103
Phone Number
Email [email protected]

Jonathan Cohen

Business Name Cohen & Jardine
Person Name Jonathan Cohen
Position company contact
State MA
Address 10 Arrowhead Dr Nantucket MA 02554-3105
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 508-228-5600
Number Of Employees 1
Annual Revenue 104030
Fax Number 508-228-5606

JONATHAN COHEN

Business Name COHEN, JONATHAN
Person Name JONATHAN COHEN
Position company contact
State NY
Address 39 East 12th Street Suite 402, NY, NY 10003
SIC Code 573105
Phone Number
Email [email protected]

Jonathan Cohen

Business Name CIC Properties LLC
Person Name Jonathan Cohen
Position company contact
State NY
Address 4 E Court St Hudson NY 12534-2406
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number
Fax Number 518-828-2918

JONATHAN COHEN

Business Name CARDS OF GOLD, INC.
Person Name JONATHAN COHEN
Position registered agent
Corporation Status Suspended
Agent JONATHAN COHEN 16133 VENTURA BLVD., STE. 1145, ENCINO, CA 91436
Care Of 12315 HESBY ST., NORTH HOLLYWOOD, CA 91602
CEO TOM KNUTSON12315 HESBY ST., NORTH HOLLYWOOD, CA 91602
Incorporation Date 1984-08-08

Jonathan Cohen

Business Name Beyond Comics
Person Name Jonathan Cohen
Position company contact
State MD
Address 701 Russell Ave # D210 Gaithersburg MD 20877-2641
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 301-216-0007
Email [email protected]
Number Of Employees 5
Annual Revenue 651700
Website www.beyondcomics.com

JONATHAN COHEN

Business Name BEYONDCOMICS
Person Name JONATHAN COHEN
Position company contact
State MD
Address 701 RUSSELL AVE, GAITHERSBURG, MD 20877
SIC Code 594205
Phone Number 301-216-0007
Email [email protected]

JONATHAN COHEN

Business Name BEYOND COMICS
Person Name JONATHAN COHEN
Position company contact
State MD
Address 701 RUSSELL AVE, GAITHERSBURG, MD 20877
SIC Code 821103
Phone Number
Email [email protected]

Jonathan Cohen

Business Name American Furniture Rental Network, Inc.
Person Name Jonathan Cohen
Position company contact
State NJ
Address c/o Jonathan Cohen 450 York Street, Elizabeth, NJ 7201
SIC Code 922103
Phone Number
Email [email protected]

Jonathan Cohen

Business Name American Furniture Rental Network, Inc
Person Name Jonathan Cohen
Position company contact
State NJ
Address c/o Jonathan Cohen 450 York Street, NEWARK, 7199 NJ
Phone Number
Email [email protected]

Jonathan Cohen

Business Name Advanced Pediatric Systems
Person Name Jonathan Cohen
Position company contact
State FL
Address 3066 Jog Rd Greenacres FL 33467-2053
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 561-357-5883
Number Of Employees 9
Annual Revenue 574200
Fax Number 561-357-5884

JONATHAN COHEN

Business Name ANALOG ID, INC
Person Name JONATHAN COHEN
Position registered agent
Corporation Status Active
Agent JONATHAN COHEN 1025-B ORTEGA WAY, PLACENTIA, CA 92870
Care Of JONATHAN COHEN 1025B ORTEGA WY, PLACENTIA, CA 92870
Incorporation Date 2012-05-15

Jonathan Cohen

Business Name AD&w
Person Name Jonathan Cohen
Position company contact
State ME
Address P.O. BOX 910 Westbrook ME 04098-0910
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 207-879-7800

Jonathan Richard Cohen

Person Name Jonathan Richard Cohen
Filing Number 801974034
Position Managing Member
State TX
Address 13086 Trail Hollow Drive, Houston TX 77079

Jonathan G Cohen

Person Name Jonathan G Cohen
Filing Number 801865100
Position Managing Member
State TX
Address 300 N. York St., Houston TX 77003

JONATHAN COHEN

Person Name JONATHAN COHEN
Filing Number 801616006
Position DIRECTOR
State TX
Address 4504B AVE. B, AUSTIN TX 78751

JONATHAN COHEN

Person Name JONATHAN COHEN
Filing Number 801616006
Position OWNER
State TX
Address 4504B AVE. B, AUSTIN TX 78751

JONATHAN Z COHEN

Person Name JONATHAN Z COHEN
Filing Number 801437164
Position DIRECTOR
State NY
Address 712 5TH AVENUE, NEW YORK NY 10019

Jonathan L. Cohen

Person Name Jonathan L. Cohen
Filing Number 11571907
Position Director
State NY
Address Wildlife Conservation Society-Trustee 2300 Southern Blvd, Bronx NY 10460

Jonathan Cohen

Person Name Jonathan Cohen
Filing Number 38953301
Position Director
State DC
Address 1500 21st St NW, Washington DC 20036

Jonathan J. Cohen

Person Name Jonathan J. Cohen
Filing Number 800740297
Position Director
State NJ
Address 101 Eisenhower Parkway, Roseland NJ 07068

JONATHAN Z COHEN

Person Name JONATHAN Z COHEN
Filing Number 801437164
Position CHIEF EXECUTIVE OFFICER
State NY
Address 712 5TH AVENUE, NEW YORK NY 10019

JONATHAN Z COHEN

Person Name JONATHAN Z COHEN
Filing Number 801437164
Position PRESIDENT
State NY
Address 712 5TH AVENUE, NEW YORK NY 10019

Cohen Jonathan J

State NY
Calendar Year 2017
Employer Bronx District Attorney
Job Title Clerical Associate
Name Cohen Jonathan J
Annual Wage $8,376

Cohen Jonathan R

State NJ
Calendar Year 2016
Employer Labor Relations
Job Title Employment And Training Specialist 1
Name Cohen Jonathan R
Annual Wage $51,215

Cohen Jonathan S

State NJ
Calendar Year 2016
Employer Cherry Hill Twp
Job Title Elementary School Principal
Name Cohen Jonathan S
Annual Wage $137,494

Cohen Jonathan S

State NJ
Calendar Year 2015
Employer West Deptford Twp
Job Title Elementary School Principal
Name Cohen Jonathan S
Annual Wage $119,003

Cohen Jonathan R

State NJ
Calendar Year 2015
Employer Labor Relations & Workplace Standards
Job Title Employment And Training Specialist 1
Name Cohen Jonathan R
Annual Wage $86,534

Cohen Jonathan

State ME
Calendar Year 2018
Employer University Of Maine At Farmington
Job Title Proffessor Of Philosophy
Name Cohen Jonathan
Annual Wage $81,006

Cohen Jonathan

State ME
Calendar Year 2017
Employer University Of Maine At Farmington
Job Title Prof Of Philosophy/Assoprovost
Name Cohen Jonathan
Annual Wage $82,967

Cohen Jonathan

State ME
Calendar Year 2016
Employer University Of Maine At Farmington
Job Title Prof Of Philosophy/assoprovost
Name Cohen Jonathan
Annual Wage $81,497

Cohen Jonathan

State ME
Calendar Year 2015
Employer University Of Maine At Farmington
Job Title Prof Of Philosophy/assoprovo
Name Cohen Jonathan
Annual Wage $81,497

Cohen Jonathan G

State IN
Calendar Year 2016
Employer Indiana University
Job Title Student Temporary Staff
Name Cohen Jonathan G
Annual Wage $70

Cohen Jonathan S

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Police Officer
Name Cohen Jonathan S
Annual Wage $90,024

Cohen Jonathan M

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Cohen Jonathan M
Annual Wage $58,533

Cohen Jonathan S

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Police Officer
Name Cohen Jonathan S
Annual Wage $96,994

Cohen Jonathan M

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Cohen Jonathan M
Annual Wage $55,391

Cohen Jonathan M

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Housestaff Pgy Iv
Name Cohen Jonathan M
Annual Wage $62,189

Cohen Jonathan M

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Cohen Jonathan M
Annual Wage $53,380

Cohen Jonathan S

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Police Officer
Name Cohen Jonathan S
Annual Wage $101,866

Cohen Jonathan S

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Cohen Jonathan S
Annual Wage $83,616

Cohen Jonathan R

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Professor
Name Cohen Jonathan R
Annual Wage $146,457

Cohen Jonathan D

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Senior Behavioral Analyst - F/C
Name Cohen Jonathan D
Annual Wage $71,083

Cohen Jonathan M

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Cohen Jonathan M
Annual Wage $22,845

Cohen Jonathan C

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Cohen Jonathan C
Annual Wage $9,883

Cohen Jonathan D

State FL
Calendar Year 2017
Employer Dcf North Florida Eval & Treatment Ctr
Name Cohen Jonathan D
Annual Wage $70,083

Cohen Jonathan D

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Senior Behavioral Analyst - F/C
Name Cohen Jonathan D
Annual Wage $70,083

Cohen Jonathan M

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Cohen Jonathan M
Annual Wage $22,323

Cohen Jonathan D

State FL
Calendar Year 2016
Employer Dcf North Florida Eval & Treatment Ctr
Name Cohen Jonathan D
Annual Wage $70,083

Cohen Jonathan M

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Cohen Jonathan M
Annual Wage $21,468

Cohen Jonathan D

State FL
Calendar Year 2015
Employer Dcf North Florida Eval & Treatment Ctr
Name Cohen Jonathan D
Annual Wage $54,966

Cohen Jonathan S

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Police Officer
Name Cohen Jonathan S
Annual Wage $89,163

Cohen Jonathan

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Teacher Secondary (High)
Name Cohen Jonathan
Annual Wage $51,097

Cohen Jonathan S

State NJ
Calendar Year 2017
Employer Cherry Hill Twp Bd Of Ed
Name Cohen Jonathan S
Annual Wage $145,196

Cohen Jonathan S

State NJ
Calendar Year 2018
Employer Cherry Hill Twp Bd Of Ed
Name Cohen Jonathan S
Annual Wage $146,208

Cohen Jonathan I

State NY
Calendar Year 2016
Employer Suny@stonybrook
Job Title Instruc Support Spec
Name Cohen Jonathan I
Annual Wage $121,916

Cohen Jonathan

State NY
Calendar Year 2016
Employer Suny Esf
Job Title Assnt Professor-10 Mo
Name Cohen Jonathan
Annual Wage $63,712

Cohen Jonathan B

State NY
Calendar Year 2016
Employer Suny College Environ Sciences
Name Cohen Jonathan B
Annual Wage $61,931

Cohen Jonathan W

State NY
Calendar Year 2016
Employer Suny Binghamton
Job Title Instrcl Support Tech
Name Cohen Jonathan W
Annual Wage $65,570

Cohen Jonathan D

State NY
Calendar Year 2016
Employer Suffolk County
Name Cohen Jonathan D
Annual Wage $6,906

Cohen Jonathan A

State NY
Calendar Year 2016
Employer Rev. J.a. Polite Ave School C
Job Title Teacher
Name Cohen Jonathan A
Annual Wage $85,793

Cohen Jonathan D

State NY
Calendar Year 2016
Employer Hunter College Hrly
Job Title College Asst
Name Cohen Jonathan D
Annual Wage $1,169

Cohen Jonathan A

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Jonathan A
Annual Wage $8,932

Cohen Jonathan A

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Jonathan A
Annual Wage $90,432

Cohen Jonathan M

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title City Seasonal Aide
Name Cohen Jonathan M
Annual Wage $432

Cohen Jonathan J

State NY
Calendar Year 2016
Employer Bronx District Attorney
Job Title Clerical Associate
Name Cohen Jonathan J
Annual Wage $38,095

Cohen Jonathan I

State NY
Calendar Year 2015
Employer Suny@stonybrook
Job Title Instruc Support Spec
Name Cohen Jonathan I
Annual Wage $118,546

Cohen Jonathan R

State NJ
Calendar Year 2017
Employer Training & Employment Services
Name Cohen Jonathan R
Annual Wage $83,802

Cohen Jonathan

State NY
Calendar Year 2015
Employer Suny Esf
Job Title Assnt Professor-10 Mo
Name Cohen Jonathan
Annual Wage $61,186

Cohen Jonathan W

State NY
Calendar Year 2015
Employer Suny Binghamton
Job Title Instrcl Support Tech
Name Cohen Jonathan W
Annual Wage $63,140

Cohen Jonathan D

State NY
Calendar Year 2015
Employer Suffolk County
Name Cohen Jonathan D
Annual Wage $6,631

Cohen Jonathan A

State NY
Calendar Year 2015
Employer Rev. J.a. Polite Ave School C
Job Title Teacher
Name Cohen Jonathan A
Annual Wage $82,900

Cohen Jonathan H

State NY
Calendar Year 2015
Employer Nassau County
Name Cohen Jonathan H
Annual Wage $676

Cohen Jonathan D

State NY
Calendar Year 2015
Employer Hunter College Hourly
Job Title College Asst
Name Cohen Jonathan D
Annual Wage $470

Cohen Jonathan A

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Jonathan A
Annual Wage $4,247

Cohen Jonathan A

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Jonathan A
Annual Wage $78,757

Cohen Jonathan J

State NY
Calendar Year 2015
Employer Bronx District Attorney
Job Title Clerical Associate
Name Cohen Jonathan J
Annual Wage $36,361

Cohen Jonathan B

State NM
Calendar Year 2018
Employer Santa Fe Public Schools
Name Cohen Jonathan B
Annual Wage $44,704

Cohen Jonathan B

State NM
Calendar Year 2017
Employer Santa Fe Public Schools
Name Cohen Jonathan B
Annual Wage $42,306

Cohen Jonathan B

State NM
Calendar Year 2016
Employer School District Of Santa Fe
Job Title Teacher
Name Cohen Jonathan B
Annual Wage $43,488

Cohen Jonathan R

State NJ
Calendar Year 2018
Employer Training & Employment Services
Name Cohen Jonathan R
Annual Wage $86,849

Cohen Jonathan B

State NY
Calendar Year 2015
Employer Suny College Environ Sciences
Name Cohen Jonathan B
Annual Wage $59,658

Cohen Jonathan

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Teacher Secondary (High)
Name Cohen Jonathan
Annual Wage $48,949

Jonathan M Cohen

Name Jonathan M Cohen
Address 551 S 5th Ave Des Plaines IL 60016 -3106
Mobile Phone 847-827-0153
Gender Male
Date Of Birth 1984-05-06
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 501
Education Completed College
Language English

Jonathan R Cohen

Name Jonathan R Cohen
Address 146 Sunset Ave Farmington ME 04938 -7001
Phone Number 207-778-4965
Gender Male
Date Of Birth 1958-07-18
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Jonathan Cohen

Name Jonathan Cohen
Address 24 Carroll St Falmouth ME 04105 -1908
Phone Number 207-781-4306
Gender Male
Date Of Birth 1970-01-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan A Cohen

Name Jonathan A Cohen
Address 55 Abby Ln Portland ME 04103 -2209
Phone Number 207-797-6233
Gender Male
Date Of Birth 1981-03-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jonathan M Cohen

Name Jonathan M Cohen
Address 10405 Broadfield Ct Potomac MD 20854 -6403
Phone Number 301-424-9424
Email [email protected]
Gender Male
Date Of Birth 1962-11-09
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 College
Language English

Jonathan T Cohen

Name Jonathan T Cohen
Address 5730 Woodfount Glade New Market MD 21774 -6141
Phone Number 301-865-3041
Gender Male
Date Of Birth 1963-09-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jonathan L Cohen

Name Jonathan L Cohen
Address 2390 Birch St Denver CO 80207 -3131
Phone Number 303-331-9298
Mobile Phone 303-667-6864
Gender Male
Date Of Birth 1963-04-26
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 Graduate School
Language English

Jonathan S Cohen

Name Jonathan S Cohen
Address 10713 Willow Oak Ct Wellington FL 33414-9340 -8032
Phone Number 312-446-8641
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Jonathan L Cohen

Name Jonathan L Cohen
Address 512 West Dr Saint Louis MO 63130 -3821
Phone Number 314-727-4261
Gender Male
Date Of Birth 1967-11-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jonathan D Cohen

Name Jonathan D Cohen
Address 4075 Roxmill Ct Glenwood MD 21738 -9328
Phone Number 410-489-7945
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jonathan E Cohen

Name Jonathan E Cohen
Address 8432 E Belgian Trl Scottsdale AZ 85258 -1466
Phone Number 480-219-6789
Gender Male
Date Of Birth 1990-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan F Cohen

Name Jonathan F Cohen
Address 203 Mountain St Sharon MA 02067 -2272
Phone Number 508-274-9951
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Jonathan L Cohen

Name Jonathan L Cohen
Address 13920 G K Dr Bath MI 48808 APT 5-8708
Phone Number 517-285-4704
Email [email protected]
Gender Male
Date Of Birth 1963-05-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jonathan Cohen

Name Jonathan Cohen
Address 5346 E Woodridge Dr Scottsdale AZ 85254 -7521
Phone Number 602-532-9255
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan Cohen

Name Jonathan Cohen
Address 4925 E Weldon Ave Phoenix AZ 85018 -5543
Phone Number 602-828-3227
Mobile Phone 602-828-3227
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jonathan D Cohen

Name Jonathan D Cohen
Address 2431 Humboldt Ave S Minneapolis MN 55405 -2540
Phone Number 612-374-0935
Gender Male
Date Of Birth 1959-10-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Jonathan B Cohen

Name Jonathan B Cohen
Address 15 Francis St Brookline MA 02446 APT 31-6611
Phone Number 617-277-4152
Gender Male
Date Of Birth 1966-09-28
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Jonathan Cohen

Name Jonathan Cohen
Address 29 Park Ln Newton Center MA 02459 -1743
Phone Number 617-785-5320
Gender Male
Date Of Birth 1990-10-06
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Jonathan L Cohen

Name Jonathan L Cohen
Address 4020 Villa Ln Augusta GA 30907 -4150
Phone Number 706-399-5242
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Jonathan D Cohen

Name Jonathan D Cohen
Address 2013 Winsted Way Marietta GA 30062 -8125
Phone Number 770-992-2607
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jonathan M Cohen

Name Jonathan M Cohen
Address 1331 Wilmot Rd Deerfield IL 60015 -2069
Phone Number 847-948-8129
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 101
Education Completed College
Language English

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 2500.00
To Tim Kaine (D)
Year 2012
Transaction Type 15
Filing ID 12020492649
Application Date 2012-06-11
Contributor Occupation CEO & PRESIDENT
Contributor Employer RESOURCE AMERICA, INC.
Organization Name Resource America
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Kaine for Virginia
Seat federal:senate

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-04-18
Contributor Occupation ASSET MANAGEMENT
Contributor Employer RESOURCE AMERICA
Organization Name Resource America
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 2500.00
To Tim Kaine (D)
Year 2012
Transaction Type 15
Filing ID 12020492822
Application Date 2012-06-11
Contributor Occupation CEO & PRESIDENT
Contributor Employer RESOURCE AMERICA, INC.
Organization Name Resource America
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Kaine for Virginia
Seat federal:senate

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 2400.00
To Arlen Specter (D)
Year 2010
Transaction Type 15
Filing ID 29020153854
Application Date 2009-03-09
Contributor Occupation ATTORNEY
Contributor Employer KLINE & SPECTER
Organization Name Kline & Specter
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 2000.00
To HOHNS, ANDREW
Year 2004
Application Date 2004-01-22
Contributor Occupation PRESIDENT
Contributor Employer RESOURCE AMERICA, INC.
Recipient Party D
Recipient State PA
Seat state:lower
Address 1845 WALNUT ST 10TH FL PHILADELPHIA PA

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990425152
Application Date 2003-12-09
Contributor Occupation Banker
Contributor Employer Goidman Sachs
Organization Name Goldman Sachs
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 1130 Park Ave N2 NEW YORK NY

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 1000.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26020640826
Application Date 2006-04-27
Contributor Occupation MANAGER
Contributor Employer GOLDMAN, SACHS & CO.
Organization Name Goldman Sachs
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 1000.00
To Jim Himes (D)
Year 2008
Transaction Type 15
Filing ID 27990777942
Application Date 2007-08-29
Contributor Occupation Finance
Contributor Employer BDC Partners, LLC
Organization Name BDC Partners
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Jim Himes for Congress
Seat federal:house
Address 8 Sound Shore Dr GREENWICH CT

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990255830
Application Date 2007-05-22
Contributor Occupation Investment Banking
Contributor Employer Holdman Sacks
Organization Name Goldman Sachs
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1130 Park Ave NEW YORK NY

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 1000.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930604522
Application Date 2006-09-18
Contributor Occupation Investment Banker
Contributor Employer Goldman Sachs
Organization Name Goldman Sachs
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 85 Brass St NEW YORK NY

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 1000.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27930587139
Application Date 2007-03-21
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 1510 Flat Rock Rd NARBERTH PA

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 1000.00
To Jim Himes (D)
Year 2010
Transaction Type 15
Filing ID 10990256008
Application Date 2009-12-16
Contributor Occupation Finance
Contributor Employer BDC Partners, LLC
Organization Name Bdc Partners
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Jim Himes for Congress
Seat federal:house
Address 8 Sound Shore Dr Ste 255 GREENWICH CT

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 1000.00
To Charles E Schumer (D)
Year 2004
Transaction Type 15
Filing ID 23020181298
Application Date 2003-02-12
Contributor Occupation ELIAS B COHEN & ASSOCIATES
Organization Name Elias B Cohen & Assoc
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 500.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-06-29
Contributor Occupation ATTORNEY
Contributor Employer GILBERT RANDOLPH
Recipient Party D
Recipient State WA
Seat state:governor
Address 10115 LAKEWOOD DR ROCKVILLE MD

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 500.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 25020453026
Application Date 2005-07-28
Contributor Occupation INVESTMENT BANKER
Contributor Employer GOLDMAN SACHS
Organization Name Goldman Sachs
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 500.00
To Jim Himes (D)
Year 2012
Transaction Type 15
Filing ID 12950315066
Application Date 2011-10-05
Contributor Occupation CEO
Contributor Employer BDC Partners
Organization Name Bdc Partners
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Jim Himes for Congress
Seat federal:house
Address 10 Larkspur Lane GREENWICH CT

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 500.00
To CODEY, RICHARD J
Year 2004
Application Date 2003-09-08
Contributor Occupation INSURANCE
Recipient Party D
Recipient State NJ
Seat state:upper
Address 101 EISENHOWER PKWY ROSELAND NJ

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 500.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980425866
Application Date 2003-12-04
Contributor Occupation Money Mgr
Contributor Employer Self employed JNC Capital
Organization Name Money Manager
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 10th Larkspur Ln GREENWICH CT

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 250.00
To Dollars for Democrats
Year 2010
Transaction Type 15
Filing ID 10930296552
Application Date 2009-10-02
Contributor Occupation INSURANCE BROKER
Contributor Employer ELIAS S COHEN & ASSOCIATES
Organization Name Elias S Cohen & Assoc
Contributor Gender M
Recipient Party D
Committee Name Dollars for Democrats
Address 101 EISENHOWER PKWY ROSELAND NJ

Cohen, Jonathan

Name Cohen, Jonathan
Amount 250.00
To New Jersey Democratic State Cmte
Year 2010
Transaction Type 15j
Application Date 2009-12-31
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party D
Committee Name New Jersey Democratic State Cmte
Address 101 Eisenhower Parkway Roseland NJ

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 250.00
To Dollars for Democrats
Year 2010
Transaction Type 15
Filing ID 10990537614
Application Date 2010-03-02
Contributor Occupation INSURANCE BROKER
Contributor Employer ELIAS S COHEN & ASSOCIATES
Organization Name Elias S Cohen & Assoc
Contributor Gender M
Recipient Party D
Committee Name Dollars for Democrats
Address 101 EISENHOWER PKWY ROSELAND NJ

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25990257184
Application Date 2005-02-23
Contributor Occupation Investor
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address Apt 215 6020 California Circle ROCKVILLE MD

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991380552
Application Date 2003-05-12
Contributor Occupation Self employed
Contributor Employer Information Requested
Organization Name Metropolitan Center
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 6020 California Cir 215 ROCKVILLE MD

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 250.00
To OBRIEN, DENNIS M
Year 2004
Application Date 2004-05-19
Recipient Party R
Recipient State PA
Seat state:lower
Address 271 HENLEY RD WYNNEWOOD PA

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 250.00
To SILBERT, ANDREA C (LTG)
Year 2006
Application Date 2006-04-27
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State MA
Seat state:governor
Address 524 E 72ND ST NEW YORK NY

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 250.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-01-19
Contributor Occupation PHILANTHROPY ADVISOR
Contributor Employer COHEN STRATEGIC LLC
Recipient Party R
Recipient State MA
Seat state:governor
Address 62 COVE AVE NORWALK CT

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 250.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2006-05-26
Contributor Occupation GENERAL COUNSEL
Contributor Employer BROOKSTONE
Recipient Party D
Recipient State MA
Seat state:governor
Address 10 ALLEN CIRCLE BOXFORD MA

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 200.00
To REILLY, TOM
Year 2004
Application Date 2003-11-30
Contributor Occupation ATTORNEY
Contributor Employer GREENBERG TRAURIG
Recipient Party D
Recipient State MA
Seat state:office
Address 7 ELLWOOD ST UNIT 3 CHARLESTOWN MA

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 200.00
To One America Cmte
Year 2006
Transaction Type 15
Filing ID 26970046616
Application Date 2005-08-10
Contributor Occupation Investor
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Committee Name One America Cmte
Address 6020 California Cir 215 ROCKVILLE MD

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 200.00
To One America Cmte
Year 2006
Transaction Type 15
Filing ID 26970046616
Application Date 2005-07-20
Contributor Occupation Investor
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Committee Name One America Cmte
Address 6020 California Cir 215 ROCKVILLE MD

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 150.00
To KING, JEFF
Year 2006
Application Date 2006-05-14
Recipient Party R
Recipient State KS
Seat state:lower
Address 910 15TH ST NW APT 1104 WASHINGTON DC

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 100.00
To FRANTZ, L SCOTT
Year 20008
Application Date 2008-05-20
Recipient Party R
Recipient State CT
Seat state:upper
Address 10 LARKSPUR LN GREENWICH CT

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 100.00
To GREEN, MARK
Year 2006
Application Date 2005-10-24
Recipient Party D
Recipient State NY
Seat state:office
Address 8 SPRUCE HILL RD ARMONK NY

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 100.00
To FARGO, SUSAN C
Year 2004
Application Date 2004-10-08
Recipient Party D
Recipient State MA
Seat state:upper
Address 18 BAKER BRIDGE RD LINCOLN MA

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 100.00
To BARTON, NANCY E
Year 2010
Application Date 2010-07-31
Contributor Occupation FINANCE
Contributor Employer BDC PARTNERS
Recipient Party D
Recipient State CT
Seat state:upper
Address 10 LARKSPUR LN GREENWICH CT

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 75.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-10-25
Contributor Employer SELF
Recipient Party D
Recipient State WA
Seat state:governor
Address 6020 CALIFORNIA CIR APT 215 ROCKVILLE MD

COHEN, JONATHAN S

Name COHEN, JONATHAN S
Amount 75.00
To BROCHIN, JIM
Year 20008
Application Date 2007-12-20
Recipient Party D
Recipient State MD
Seat state:upper
Address 6020 CALIFORNIA CIR APT 215 ROCKVILLE MD

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-23
Contributor Occupation PROFESSOR
Contributor Employer UNIV OF MAINE FARMINGTON
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 146 SUNSET AVE FARMINGTON ME

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 50.00
To BRONROTT, WILLIAM A
Year 2006
Application Date 2005-12-20
Recipient Party D
Recipient State MD
Seat state:lower
Address 7304 RADNOR RD BETHESDA MD

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-10-24
Contributor Occupation UNIVERSITY PROF
Contributor Employer UM SYSTEM
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 146 SUNSET AVE FARMINGTON ME

COHEN, JONATHAN

Name COHEN, JONATHAN
Amount -1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930205083
Application Date 2007-05-22
Contributor Occupation PRESIDENT
Contributor Employer RESOURCE AMERICA, INC
Organization Name Resource America
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1107 5th Ave 75 NEW YORK NY

JONATHAN D COHEN & JENNIFER M COHEN

Name JONATHAN D COHEN & JENNIFER M COHEN
Address 16860 SE White Mountain Road Monroe WA
Value 92000
Landvalue 92000
Buildingvalue 163100
Landarea 4,791 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 220000

JONATHAN A COHEN & KAYRISH ANN COHEN

Name JONATHAN A COHEN & KAYRISH ANN COHEN
Address 3714 Kenilworth Drive Chevy Chase MD 20815
Value 491890
Landvalue 491890
Airconditioning yes

JONATHAN A COHEN & JODI B COHEN

Name JONATHAN A COHEN & JODI B COHEN
Address 3400 Old Forest Road Pikesville MD
Value 161810
Landvalue 161810
Airconditioning yes

JONATHAN A COHEN & D R COHEN

Name JONATHAN A COHEN & D R COHEN
Address 9305 Sprinklewood Lane Potomac MD 20854
Value 519200
Landvalue 519200
Airconditioning yes

JONATHAN A COHEN

Name JONATHAN A COHEN
Address 284 Warren Street #4 Brooklyn NY 11201
Value 338640
Landvalue 5205

COHEN MIROSLAWA S JABLONSKI & JONATHAN COHEN JABLONSKI

Name COHEN MIROSLAWA S JABLONSKI & JONATHAN COHEN JABLONSKI
Address 7701 Orchard Way Glenside PA 19038
Value 160000
Landarea 10,416 square feet
Basement Full

JONATHAN COHEN

Name JONATHAN COHEN
Address 455 EAST 86 STREET, NY 10028
Value 107222
Full Value 107222
Block 1566
Lot 1110
Stories 36

COHEN JONATHAN M.

Name COHEN JONATHAN M.
Physical Address 14 S SWARTHMORE AVE
Owner Address 1510 FLAT ROCK RD.
Sale Price 490000
Ass Value Homestead 100600
County atlantic
Address 14 S SWARTHMORE AVE
Value 501400
Net Value 501400
Land Value 400800
Prior Year Net Value 501400
Transaction Date 2012-10-02
Property Class Residential
Deed Date 2008-01-31
Sale Assessment 501400
Year Constructed 1950
Price 490000

COHEN JONATHAN D & GOULD ELIZABETH

Name COHEN JONATHAN D & GOULD ELIZABETH
Physical Address 515 CHERRY HILL ROAD
Owner Address 515 CHERRY HILL ROAD
Sale Price 1255000
Ass Value Homestead 591200
County mercer
Address 515 CHERRY HILL ROAD
Value 1121200
Net Value 1121200
Land Value 530000
Prior Year Net Value 1121200
Transaction Date 2009-01-07
Property Class Residential
Deed Date 2008-11-06
Sale Assessment 798800
Price 1255000

COHEN JONATHAN & NICOLE

Name COHEN JONATHAN & NICOLE
Physical Address 2013 MORRIS DR
Owner Address 2013 MORRIS DRIVE
Sale Price 400000
Ass Value Homestead 246900
County camden
Address 2013 MORRIS DR
Value 319200
Net Value 319200
Land Value 72300
Prior Year Net Value 185400
Transaction Date 2010-10-15
Property Class Residential
Deed Date 2010-08-20
Sale Assessment 185400
Year Constructed 1975
Price 400000

JONATHAN B AND DANA H COHEN

Name JONATHAN B AND DANA H COHEN
Address 2606 W Sunset Drive Tampa FL 33629
Value 214200
Landvalue 214200
Usage Single Family Residential

JONATHAN COHEN

Name JONATHAN COHEN
Physical Address 3640 YACHT CLUB DR 310, Aventura, FL 33180
Owner Address 3640 YACHT CLUB DRIVE #310, AVENTURA, FL
Sale Price 385000
Sale Year 2013
County Miami Dade
Year Built 1991
Area 1700
Land Code Condominiums
Address 3640 YACHT CLUB DR 310, Aventura, FL 33180
Price 385000

COHEN JONATHAN D &

Name COHEN JONATHAN D &
Physical Address 394 STORY PL SW,, FL
Owner Address JEANETTE V MORRILL COHEN, LAKE CITY, FL 32024
Ass Value Homestead 134582
Just Value Homestead 134582
County Columbia
Year Built 2002
Area 2058
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 394 STORY PL SW,, FL

COHEN JONATHAN D

Name COHEN JONATHAN D
Physical Address INDIAN PASS RD, PORT ST JOE, FL 32456
Owner Address 1350 AVE H, MARATHON, FL 33050
County Gulf
Year Built 1900
Area 3187
Land Code Single Family
Address INDIAN PASS RD, PORT ST JOE, FL 32456

COHEN JONATHAN B & SANDRA

Name COHEN JONATHAN B & SANDRA
Physical Address 27707 INDIGO POND CT, WESLEY CHAPEL, FL 33544
Owner Address 27707 INDIGO POND CT, WESLEY CHAPEL, FL 33544
Ass Value Homestead 366058
Just Value Homestead 384948
County Pasco
Year Built 2009
Area 4399
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27707 INDIGO POND CT, WESLEY CHAPEL, FL 33544

COHEN JONATHAN B

Name COHEN JONATHAN B
Physical Address 2606 W SUNSET DR, TAMPA, FL 33629
Owner Address 2606 W SUNSET DR, TAMPA, FL 33629
County Hillsborough
Year Built 1978
Area 2426
Land Code Single Family
Address 2606 W SUNSET DR, TAMPA, FL 33629

COHEN JONATHAN A &

Name COHEN JONATHAN A &
Physical Address 19827 DINNER KEY DR, BOCA RATON, FL 33498
Owner Address 19827 DINNER KEY DR, BOCA RATON, FL 33498
Ass Value Homestead 296370
Just Value Homestead 308733
County Palm Beach
Year Built 1995
Area 2754
Land Code Single Family
Address 19827 DINNER KEY DR, BOCA RATON, FL 33498

COHEN JONATHAN &

Name COHEN JONATHAN &
Physical Address 1899 CAPESIDE CIR, WELLINGTON, FL 33414
Owner Address 1899 CAPESIDE CIR, WELLINGTON, FL 33414
Ass Value Homestead 126108
Just Value Homestead 136000
County Palm Beach
Year Built 1997
Area 1774
Land Code Single Family
Address 1899 CAPESIDE CIR, WELLINGTON, FL 33414

COHEN JONATHAN &

Name COHEN JONATHAN &
Physical Address 149 SEGOVIA WAY, JUPITER, FL 33458
Owner Address 149 SEGOVIA WAY, JUPITER, FL 33458
Ass Value Homestead 841861
Just Value Homestead 943944
County Palm Beach
Year Built 2003
Area 5859
Land Code Single Family
Address 149 SEGOVIA WAY, JUPITER, FL 33458

COHEN JONATHAN &

Name COHEN JONATHAN &
Physical Address 17754 LAKE AZURE WAY, BOCA RATON, FL 33496
Owner Address 17754 LAKE AZURE WAY, BOCA RATON, FL 33496
Sale Price 762000
Sale Year 2012
Ass Value Homestead 609138
Just Value Homestead 609138
County Palm Beach
Year Built 2005
Area 3648
Land Code Single Family
Address 17754 LAKE AZURE WAY, BOCA RATON, FL 33496
Price 762000

COHEN JONATHAN EDWARD

Name COHEN JONATHAN EDWARD
Physical Address 1174 MAPLEBROOK DR, LAKE ALFRED, FL 33850
Owner Address 1174 MAPLEBROOK DR, LAKE ALFRED, FL 33850
Ass Value Homestead 100366
Just Value Homestead 100366
County Polk
Year Built 2008
Area 2300
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1174 MAPLEBROOK DR, LAKE ALFRED, FL 33850

COHEN JONATHAN

Name COHEN JONATHAN
Physical Address 781 LAKEWOOD DR, HOLLY HILL, FL 32117
Ass Value Homestead 78820
Just Value Homestead 78820
County Volusia
Year Built 2006
Area 1548
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 781 LAKEWOOD DR, HOLLY HILL, FL 32117

Jonathan C Cohen & Shena Cohen

Name Jonathan C Cohen & Shena Cohen
Address 4 Caywood Place Hyde Park NY 12538
Value 16500
Landvalue 16500
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

JONATHAN COHEN

Name JONATHAN COHEN
Address 1824 Stabler Road Akron OH 44313
Value 169090
Landvalue 28220
Buildingvalue 169090
Landarea 8,672 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 21750
Basement Full

JONATHAN D COHEN & ELIZABETH GOULD COHEN

Name JONATHAN D COHEN & ELIZABETH GOULD COHEN
Address 515 Cherry Hill Road Princeton NJ
Value 530000
Landvalue 530000
Buildingvalue 591200

JONATHAN D COHEN & DIANE COHEN

Name JONATHAN D COHEN & DIANE COHEN
Address 4804 Royal Crossing Bowie MD 20715
Value 100800
Landvalue 100800
Buildingvalue 168300
Airconditioning yes

JONATHAN D COHEN & AMANDA B COHEN

Name JONATHAN D COHEN & AMANDA B COHEN
Address 3 White Birch Lane Horsham PA 19044
Value 214950
Landarea 11,099 square feet
Basement Full

JONATHAN D COHEN

Name JONATHAN D COHEN
Address 415 Washington Grove Lane Gaithersburg MD 20877
Value 254460
Landvalue 254460
Airconditioning yes

JONATHAN COHEN & JOO EUN COHEN

Name JONATHAN COHEN & JOO EUN COHEN
Address 4761 Fernridge Lane Mercer Island WA 98040
Value 243000
Landvalue 437000
Buildingvalue 243000

Jonathan Cohen & Diana Dannemann Cohen

Name Jonathan Cohen & Diana Dannemann Cohen
Address 250 Fiddlers Bridge Road Clinton NY 12580
Value 111200
Landvalue 111200
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

JONATHAN COHEN

Name JONATHAN COHEN
Year Built 2007
Address 781 Lakewood Drive Holly Hill FL
Value 15000
Landvalue 15000
Buildingvalue 92075
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 48000

JONATHAN COHEN

Name JONATHAN COHEN
Address 721 Ridgewood Avenue Holly Hill FL
Value 4796
Buildingvalue 4796

JONATHAN COHEN

Name JONATHAN COHEN
Address 2820 Dromedary Drive Tempe AZ 85282
Value 20900
Landvalue 20900

JONATHAN COHEN

Name JONATHAN COHEN
Address 455 East 86 Street #21D Manhattan NY 10028
Value 108248
Landvalue 7199

JONATHAN COHEN

Name JONATHAN COHEN
Address 568 Baltic Street #8 Brooklyn NY 11217
Value 824000
Landvalue 953

JONATHAN COHEN

Name JONATHAN COHEN
Address 342 Beach 9 Street Queens NY 11691
Value 457000
Landvalue 11160

JONATHAN COHEN

Name JONATHAN COHEN
Address 108 Prospect Park West #4 Brooklyn NY 11215
Value 264356
Landvalue 4291

JONATHAN COHEN

Name JONATHAN COHEN
Address 149 Segovia Way Jupiter FL 33458
Value 297500
Landvalue 297500
Usage Single Family Residential

JONATHAN COHEN

Name JONATHAN COHEN
Address 150-29 78th Avenue Queens NY 11367
Value 472000
Landvalue 12448

JONATHAN COHEN

Name JONATHAN COHEN
Address 524 East 72 Street #30DE Manhattan NY 10021
Value 557324
Landvalue 59565

JONATHAN COHEN

Name JONATHAN COHEN
Address 7034 Black Ridge Drive El Paso TX
Value 31568
Landvalue 31568
Type Real

JONATHAN COHEN

Name JONATHAN COHEN
Address 11406 Marbrook Road Lutherville Timonium MD
Value 192470
Landvalue 192470
Airconditioning yes

JONATHAN COHEN

Name JONATHAN COHEN
Address 391 Elvin Street Staten Island NY 10314
Value 394000
Landvalue 6900

Cohen Jonathan

Name Cohen Jonathan
Physical Address 607 Mariner Bay Bv, Fort Pierce, FL 34949
Owner Address 17754 Lake Azure Way, Boca Raton, FL 33496
County St. Lucie
Year Built 2005
Area 2360
Land Code Single Family
Address 607 Mariner Bay Bv, Fort Pierce, FL 34949

Jonathan Marc Cohen

Name Jonathan Marc Cohen
Doc Id 07915229
City Monroe NY
Designation us-only
Country US

Jonathan Marc Cohen

Name Jonathan Marc Cohen
Doc Id 07498312
City Monroe NY
Designation us-only
Country US

Jonathan M. Cohen

Name Jonathan M. Cohen
Doc Id 08133883
City Monroe NY
Designation us-only
Country US

Jonathan F. Cohen

Name Jonathan F. Cohen
Doc Id 08174354
City Sharon MA
Designation us-only
Country US

Jonathan F. Cohen

Name Jonathan F. Cohen
Doc Id 07326887
City Douglas MA
Designation us-only
Country US

Jonathan C. Cohen

Name Jonathan C. Cohen
Doc Id 07883851
City Dallas TX
Designation us-only
Country US

Jonathan Cohen

Name Jonathan Cohen
Doc Id 08185563
City Mercer Island WA
Designation us-only
Country US

Jonathan Cohen

Name Jonathan Cohen
Doc Id 08203560
City Ann Arbor MI
Designation us-only
Country US

Jonathan Cohen

Name Jonathan Cohen
Doc Id 08223155
City Ann Arbor MI
Designation us-only
Country US

Jonathan Cohen

Name Jonathan Cohen
Doc Id 08264487
City Ann Arbor MI
Designation us-only
Country US

Jonathan Cohen

Name Jonathan Cohen
Doc Id 08279227
City Ann Arbor MI
Designation us-only
Country US

JONATHAN COHEN

Name JONATHAN COHEN
Type Independent Voter
State NJ
Address 63 MIDVALE AVE, LAKE HIAWATHA, NJ 7034
Phone Number 973-513-2004
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Republican Voter
State FL
Address 17130 COLLEGE CLUB LOOP APT 1517, FORT MYERS, FL 33913
Phone Number 954-651-0396
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Voter
State CT
Address 126 NEW BRITAIN AVE #J3, PLAINVILLE, CT 06062
Phone Number 860-463-9026
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Voter
State KS
Address 1200 CHURCH ST, EUDORA, KS 66025
Phone Number 785-482-8875
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Independent Voter
State MA
Address 85 CHURCH ST, WINCHESTER, MA 1890
Phone Number 781-424-7582
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Democrat Voter
State IL
Address 1746 N HUMBOLDT BLVD, CHICAGO, IL 60647
Phone Number 773-960-4405
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Republican Voter
State IL
Address 4756 S. CHAMPLAIN AVE., CHICAGO, IL 60615
Phone Number 773-548-5775
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Voter
State NY
Address 314 WOODLAND DR, BRIGHTWATERS, NY 11718
Phone Number 631-495-4168
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Republican Voter
State NY
Address 14 RIDGE RD, CORAM, NY 11727
Phone Number 631-476-6168
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Republican Voter
State NY
Address 18 LIVINGSTON RD, BELLPORT, NY 11713
Phone Number 631-433-9389
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Republican Voter
State IL
Address 2735 SHELLY LN, AURORA, IL 60504
Phone Number 630-460-2350
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Republican Voter
State NJ
Address 105 S 17TH AVE, LONGPORT, NJ 08403
Phone Number 609-226-4337
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Democrat Voter
State FL
Address 19827 DINNER KEY DR, BOCA RATON, FL 33498
Phone Number 561-483-0139
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Republican Voter
State NY
Address 31 BARCLAY ST, ALBANY, NY 12209
Phone Number 518-439-5504
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Voter
State NY
Address 8 CORDWAINER LN, LLOYD HARBOR, NY 11743
Phone Number 516-449-5890
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Voter
State MA
Address 606 WINDSOR RIDGE DR, WESTBOROUGH, MA 1581
Phone Number 508-335-3389
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Democrat Voter
State MA
Address 26 NORTH ST APT 124, DOUGLAS, MA 01516
Phone Number 508-274-9951
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Voter
State LA
Address 4529 WOODLAND AVE, METAIRIE, LA 70002
Phone Number 504-289-5264
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Democrat Voter
State OR
Address 2303 SE LADD AVE, PORTLAND, OR 97214
Phone Number 503-789-8487
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Independent Voter
State OR
Address 28425 SW HIGHLAND CIR, WILSONVILLE, OR 97070
Phone Number 503-702-0948
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Voter
State IL
Address 1301 W MADISON ST #603, CHICAGO, IL 60607
Phone Number 312-215-9879
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Voter
State MD
Address 9430 KEY WEST AVE, ROCKVILLE, MD 20850
Phone Number 240-453-6343
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Voter
State OH
Phone Number 216-276-7640
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Voter
State NY
Address 1554 E 3RD ST, BROOKLYN, NY 11230
Phone Number 212-707-8799
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Republican Voter
State NY
Address 360 E 72ND ST APT C2701, NEW YORK, NY 10021
Phone Number 212-249-0985
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Republican Voter
State CT
Address 445 GEORGE ST, NEW HAVEN, CT 06511
Phone Number 203-423-9102
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Republican Voter
State CT
Address 579 ORANGE ST #5, NEW HAVEN, CT 06511
Phone Number 203-423-9001
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Independent Voter
State NJ
Address 240 E PALISADE AVE APT 20H, ENGLEWOOD, NJ 7631
Phone Number 201-852-0511
Email Address [email protected]

JONATHAN COHEN

Name JONATHAN COHEN
Type Republican Voter
State NJ
Address 57 LOCUST ST, JERSEY CITY, NJ 7305
Phone Number 201-707-9732
Email Address [email protected]

Jonathan P Cohen

Name Jonathan P Cohen
Visit Date 4/13/10 8:30
Appointment Number U66240
Type Of Access VA
Appt Made 3/25/14 0:00
Appt Start 4/7/14 14:00
Appt End 4/7/14 23:59
Total People 1
Last Entry Date 3/25/14 10:21
Meeting Location OEOB
Caller RANDY
Release Date 07/25/2014 07:00:00 AM +0000

JONATHAN COHEN

Name JONATHAN COHEN
Visit Date 4/13/10 8:30
Appointment Number U09857
Type Of Access VA
Appt Made 5/25/10 11:01
Appt Start 5/27/10 15:00
Appt End 5/27/10 23:59
Total People 7
Last Entry Date 5/25/10 11:01
Meeting Location NEOB
Caller DAWN
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79866

JONATHAN M COHEN

Name JONATHAN M COHEN
Visit Date 4/13/10 8:30
Appointment Number U63139
Type Of Access VA
Appt Made 12/11/09 8:01
Appt Start 12/14/09 19:00
Appt End 12/14/09 23:59
Total People 538
Last Entry Date 12/11/09 8:01
Meeting Location WH
Caller PRIYA
Description PRESS HOLIDAY PARTY #1/
Release Date 03/26/2010 07:00:00 AM +0000

JONATHAN COHEN

Name JONATHAN COHEN
Visit Date 4/13/10 8:30
Appointment Number U55007
Type Of Access VA
Appt Made 11/10/09 12:13
Appt Start 11/14/09 8:30
Appt End 11/14/09 23:59
Total People 232
Last Entry Date 11/10/09 12:13
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JONATHAN COHEN

Name JONATHAN COHEN
Visit Date 4/13/10 8:30
Appointment Number U45262
Type Of Access VA
Appt Made 10/8/09 9:10
Appt Start 10/10/09 18:00
Appt End 10/10/09 23:59
Total People 3
Last Entry Date 10/8/09 9:18
Meeting Location OEOB
Caller ALICE
Release Date 01/29/2010 08:00:00 AM +0000

JONATHAN COHEN

Name JONATHAN COHEN
Visit Date 4/13/10 8:30
Appointment Number U99440
Type Of Access VA
Appt Made 5/19/2009 9:11:22AM
Appt Start 5/19/2009 4:40:00PM
Appt End 5/19/2009 11:59:00PM
Total People 1
Last Entry Date 5/19/2009 9:14:57AM
Meeting Location WH
Caller LAUREN
Release Date 11/25/2009 08:00:00 AM +0000
Badge Number 72051

JONATHAN R COHEN

Name JONATHAN R COHEN
Visit Date 4/13/10 8:30
Appointment Number U15620
Type Of Access VA
Appt Made 6/15/10 16:23
Appt Start 6/19/10 12:30
Appt End 6/19/10 23:59
Total People 304
Last Entry Date 6/15/10 16:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

JONATHAN D COHEN

Name JONATHAN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U23941
Type Of Access VA
Appt Made 7/9/10 12:45
Appt Start 7/12/10 9:00
Appt End 7/12/10 23:59
Total People 27
Last Entry Date 7/9/10 12:45
Meeting Location OEOB
Caller DANIELLE
Description JEWISH OUTREACH MEETING
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 79880

JONATHAN D COHEN

Name JONATHAN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U25008
Type Of Access VA
Appt Made 7/13/10 17:10
Appt Start 7/14/10 16:15
Appt End 7/14/10 23:59
Total People 183
Last Entry Date 7/13/10 17:10
Meeting Location OEOB
Caller JOSEPH
Description OPE BRIEFING FOR INTERNS.
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 77624

JONATHAN COHEN

Name JONATHAN COHEN
Visit Date 4/13/10 8:30
Appointment Number U50158
Type Of Access VA
Appt Made 10/13/10 17:15
Appt Start 10/22/10 11:00
Appt End 10/22/10 23:59
Total People 7
Last Entry Date 10/13/10 17:15
Meeting Location NEOB
Caller DAWN
Release Date 01/28/2011 08:00:00 AM +0000

JONATHAN D COHEN

Name JONATHAN D COHEN
Visit Date 4/13/10 8:30
Appointment Number U46831
Type Of Access VA
Appt Made 10/7/10 8:55
Appt Start 10/13/10 7:30
Appt End 10/13/10 23:59
Total People 344
Last Entry Date 10/7/10 8:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JONATHAN S COHEN

Name JONATHAN S COHEN
Visit Date 4/13/10 8:30
Appointment Number U69053
Type Of Access VA
Appt Made 12/15/10 19:50
Appt Start 12/21/10 19:00
Appt End 12/21/10 23:59
Total People 288
Last Entry Date 12/15/10 19:50
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

JONATHAN M COHEN

Name JONATHAN M COHEN
Visit Date 4/13/10 8:30
Appointment Number U71618
Type Of Access VA
Appt Made 1/7/2011 14:07
Appt Start 1/19/2011 7:00
Appt End 1/19/2011 23:59
Total People 900
Last Entry Date 1/7/2011 14:07
Meeting Location WH
Caller VISITORS
Description CHINA STATE ARRIVAL/
Release Date 04/29/2011 07:00:00 AM +0000

Jonathan A Cohen

Name Jonathan A Cohen
Visit Date 4/13/10 8:30
Appointment Number U02273
Type Of Access VA
Appt Made 4/21/2011 0:00
Appt Start 4/23/2011 17:50
Appt End 4/23/2011 23:59
Total People 7
Last Entry Date 4/21/2011 11:18
Meeting Location WH
Caller JEPTHA
Description WEST WING TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JONATHAN M COHEN

Name JONATHAN M COHEN
Visit Date 4/13/10 8:30
Appointment Number U01794
Type Of Access VA
Appt Made 4/28/10 20:06
Appt Start 5/4/10 7:30
Appt End 5/4/10 23:59
Total People 426
Last Entry Date 4/28/10 20:06
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

Jonathan D Cohen

Name Jonathan D Cohen
Visit Date 4/13/10 8:30
Appointment Number U03956
Type Of Access VA
Appt Made 4/27/2011 0:00
Appt Start 5/4/2011 8:30
Appt End 5/4/2011 23:59
Total People 349
Last Entry Date 4/27/2011 13:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Jonathan E Cohen

Name Jonathan E Cohen
Visit Date 4/13/10 8:30
Appointment Number U36229
Type Of Access VA
Appt Made 8/19/2011 0:00
Appt Start 8/24/2011 8:30
Appt End 8/24/2011 23:59
Total People 334
Last Entry Date 8/19/2011 10:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Jonathan A Cohen

Name Jonathan A Cohen
Visit Date 4/13/10 8:30
Appointment Number U32115
Type Of Access VA
Appt Made 8/5/2011 0:00
Appt Start 8/9/2011 10:30
Appt End 8/9/2011 23:59
Total People 305
Last Entry Date 8/5/2011 16:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Jonathan N Cohen

Name Jonathan N Cohen
Visit Date 4/13/10 8:30
Appointment Number U40854
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/13/2011 10:00
Appt End 9/13/2011 23:59
Total People 64
Last Entry Date 9/12/2011 5:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JONATHAN COHEN

Name JONATHAN COHEN
Visit Date 4/13/10 8:30
Appointment Number U39984
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/14/2011 8:30
Appt End 9/14/2011 23:59
Total People 342
Last Entry Date 9/8/2011 11:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Jonathan M Cohen

Name Jonathan M Cohen
Visit Date 4/13/10 8:30
Appointment Number U41057
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/16/2011 12:30
Appt End 9/16/2011 23:59
Total People 275
Last Entry Date 9/12/2011 14:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Jonathan M Cohen

Name Jonathan M Cohen
Visit Date 4/13/10 8:30
Appointment Number U00533
Type Of Access VA
Appt Made 4/20/2012 0:00
Appt Start 4/26/2012 15:00
Appt End 4/26/2012 23:59
Total People 94
Last Entry Date 4/20/2012 18:02
Meeting Location OEOB
Caller REBECCA
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 76502

Jonathan L Cohen

Name Jonathan L Cohen
Visit Date 4/13/10 8:30
Appointment Number U05117
Type Of Access VA
Appt Made 5/7/2012 0:00
Appt Start 5/8/2012 10:00
Appt End 5/8/2012 23:59
Total People 1
Last Entry Date 5/7/2012 19:09
Meeting Location OEOB
Caller NATALIE
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 92729

Jonathan B Cohen

Name Jonathan B Cohen
Visit Date 4/13/10 8:30
Appointment Number U27174
Type Of Access VA
Appt Made 7/25/12 0:00
Appt Start 8/9/12 13:30
Appt End 8/9/12 23:59
Total People 272
Last Entry Date 7/25/12 19:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Jonathan E Cohen

Name Jonathan E Cohen
Visit Date 4/13/10 8:30
Appointment Number U30366
Type Of Access VA
Appt Made 8/23/12 0:00
Appt Start 8/24/12 9:30
Appt End 8/24/12 23:59
Total People 174
Last Entry Date 8/23/12 14:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Jonathan D Cohen

Name Jonathan D Cohen
Visit Date 4/13/10 8:30
Appointment Number U52978
Type Of Access VA
Appt Made 11/13/12 0:00
Appt Start 11/30/12 8:30
Appt End 11/30/12 23:59
Total People 300
Last Entry Date 11/13/12 18:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Jonathan J Cohen

Name Jonathan J Cohen
Visit Date 4/13/10 8:30
Appointment Number U86741
Type Of Access VA
Appt Made 3/20/13 0:00
Appt Start 3/21/13 11:00
Appt End 3/21/13 23:59
Total People 9
Last Entry Date 3/20/13 14:29
Meeting Location OEOB
Caller NIKOLIS
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 96510

Jonathan P Cohen

Name Jonathan P Cohen
Visit Date 4/13/10 8:30
Appointment Number U69491
Type Of Access VA
Appt Made 4/3/14 0:00
Appt Start 4/7/14 13:00
Appt End 4/7/14 23:59
Total People 1
Last Entry Date 4/3/14 18:26
Meeting Location OEOB
Caller RANDY
Release Date 07/25/2014 07:00:00 AM +0000
Badge Number 100690

Jonathan D Cohen

Name Jonathan D Cohen
Visit Date 4/13/10 8:30
Appointment Number U29970
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 7/27/2011 9:00
Appt End 7/27/2011 23:59
Total People 122
Last Entry Date 7/26/2011 18:02
Meeting Location OEOB
Caller MONIQUE
Description TIME CHANGE AT THE REQUEST OF THE REQUESTOR.
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 83988

JONATHAN COHEN

Name JONATHAN COHEN
Visit Date 4/13/10 8:30
Appointment Number U00829
Type Of Access VA
Appt Made 4/26/10 14:47
Appt Start 5/1/10 17:50
Appt End 5/1/10 23:59
Total People 1
Last Entry Date 4/26/10 14:47
Meeting Location OEOB
Caller ANDRES
Description "WEST WING TOUR
Release Date RE: WAVES APPOINTMENT NUMBER: U00807"

JONATHAN COHEN

Name JONATHAN COHEN
Car HONDA PILOT
Year 2008
Address 649 Wendover Way, Ridgeland, MS 39157-4199
Vin 5FNYF28598B005112

JONATHAN COHEN

Name JONATHAN COHEN
Car TOYOTA SIENNA
Year 2007
Address 146 Sunset Ave, Farmington, ME 04938-7001
Vin 5TDZK23C47S008872
Phone 207-778-4965

JONATHAN COHEN

Name JONATHAN COHEN
Car TOYOTA CAMRY HYBRID
Year 2007
Address 5730 Woodfount Glade, New Market, MD 21774-6141
Vin 4T1BB46K37U013214
Phone 301-865-3041

JONATHAN COHEN

Name JONATHAN COHEN
Car BMW X5
Year 2007
Address 1900 NW 79th Ave, Doral, FL 33126-1100
Vin 5UXFE83567LZ40411
Phone 630-357-1200

JONATHAN COHEN

Name JONATHAN COHEN
Car FORD NAVIGATOR
Year 2007
Address 250 Fiddlers Bridge Rd, Staatsburg, NY 12580-5736
Vin 5LMFU28597LJ04465

JONATHAN COHEN

Name JONATHAN COHEN
Car GMC YUKON XL
Year 2007
Address 17 BALMORAL LN, SCOTCH PLAINS, NJ 07076-2203
Vin 1GKFK66857J315003

JONATHAN COHEN

Name JONATHAN COHEN
Car BMW 3 SERIES
Year 2007
Address 2431 Humboldt Ave S, Minneapolis, MN 55405-2540
Vin WBAVC93587KZ71929
Phone 612-374-0935

JONATHAN COHEN

Name JONATHAN COHEN
Car LINCOLN TOWN CAR
Year 2007
Address 1510 Flat Rock Rd, Penn Valley, PA 19072-1228
Vin 1L1FM88WX7Y611801

JONATHAN COHEN

Name JONATHAN COHEN
Car CHEVROLET SUBURBAN
Year 2007
Address 537 Lenape Cir, Langhorne, PA 19047-1140
Vin 3GNFK163X7G143613
Phone 610-646-9800

JONATHAN COHEN

Name JONATHAN COHEN
Car HONDA ODYSSEY
Year 2007
Address 77 OLD ORCHARD RD, RYE BROOK, NY 10573-1141
Vin 5FNRL387X7B048540

JONATHAN COHEN

Name JONATHAN COHEN
Car BMW M6
Year 2007
Address 240 Lakeview Ct, Washington, PA 15301-8952
Vin WBSEH93547CY23798
Phone 724-745-8592

JONATHAN COHEN

Name JONATHAN COHEN
Car CHEVROLET TAHOE
Year 2007
Address 1510 Flat Rock Rd, Penn Valley, PA 19072-1228
Vin 1GNFK13087R393362
Phone 215-480-0878

JONATHAN COHEN

Name JONATHAN COHEN
Car TOYOTA PRIUS
Year 2007
Address 20 MONTGOMERY DR, STAFFORD, VA 22556-6562
Vin JTDKB20U777618743

JONATHAN COHEN

Name JONATHAN COHEN
Car HONDA ODYSSEY
Year 2007
Address 342 Beach 9th St, Far Rockaway, NY 11691-5535
Vin 5FNRL38897B077682
Phone 516-474-9855

JONATHAN COHEN

Name JONATHAN COHEN
Car TOYOTA HIGHLANDER
Year 2008
Address 10500 Irma Dr Apt 19-104, Northglenn, CO 80233-3645
Vin JTEES41A782053370

JONATHAN COHEN

Name JONATHAN COHEN
Car HONDA ODYSSEY
Year 2008
Address 205 CHAINGATE CIR, LANDENBERG, PA 19350
Vin 5FNRL38668B114705
Phone 610-274-3307

JONATHAN COHEN

Name JONATHAN COHEN
Car SATURN OUTLOOK
Year 2008
Address 541 BATSON AVE, FORT SILL, OK 73503-1241
Vin 5GZEV13708J168540

JONATHAN COHEN

Name JONATHAN COHEN
Car DODGE GRAND CARAVAN
Year 2008
Address 14944 DEARBORN ST, OVERLAND PARK, KS 66223-2934
Vin 2D8HN54P08R117721

JONATHAN COHEN

Name JONATHAN COHEN
Car HONDA PILOT
Year 2008
Address 75 Bramblebrook Rd, Ardsley, NY 10502-2233
Vin 5FNYF18708B007178

JONATHAN COHEN

Name JONATHAN COHEN
Car VOLKSWAGEN JETTA
Year 2008
Address 606 Medinah Dr, Augusta, GA 30907-9427
Vin 3VWRM71K88M065804

JONATHAN COHEN

Name JONATHAN COHEN
Car HONDA ODYSSEY
Year 2008
Address 2444 Madison Rd Unit 411, Cincinnati, OH 45208-1274
Vin 5FNRL38768B067023

JONATHAN COHEN

Name JONATHAN COHEN
Car JEEP GRAND CHEROKEE
Year 2008
Address 11406 Marbrook Rd, Owings Mills, MD 21117-2342
Vin 1J8HR58228C184064

JONATHAN COHEN

Name JONATHAN COHEN
Car FORD SHELBY GT500
Year 2008
Address 80 8th Ave Ste 1107, New York, NY 10011-7166
Vin 1ZVHT88S285168491

JONATHAN COHEN

Name JONATHAN COHEN
Car INFINITI G35
Year 2008
Address 30A Vreeland Rd, Florham Park, NJ 07932-1904
Vin JNKBV61F08M254259

JONATHAN COHEN

Name JONATHAN COHEN
Car GMC SIERRA 2500HD
Year 2007
Address PO BOX 267, EAST WALLINGFORD, VT 05742
Vin 1GTHK29K07E524727
Phone 802-259-2973

JONATHAN COHEN

Name JONATHAN COHEN
Car Honda CR-V 4WD EX AT SE
Year 2007
Address 923 Boston Way Apt 7, Coralville, IA 52241-3162
Vin SMT900K197T313653

Jonathan Cohen

Name Jonathan Cohen
Domain njlaborlawblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-28
Update Date 2011-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Lafayette Ave|Apt. 213 Morristown New Jersey 07960
Registrant Country UNITED STATES

Cohen, Jonathan

Name Cohen, Jonathan
Domain flutecomposer.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-27
Update Date 2012-05-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, Jonathan

Name Cohen, Jonathan
Domain rents.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-04-20
Update Date 2009-11-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13415 Shaker Blvd. Shaker Heights OH 44120
Registrant Country UNITED STATES

Cohen, Jonathan

Name Cohen, Jonathan
Domain green-rentals.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-05-18
Update Date 2013-03-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13415 Shaker Blvd. Shaker Heights OH 44120
Registrant Country UNITED STATES

Cohen, Jonathan

Name Cohen, Jonathan
Domain flutesonthebrink.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-27
Update Date 2012-05-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, Jonathan

Name Cohen, Jonathan
Domain greenapts.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-05-18
Update Date 2013-03-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13415 Shaker Blvd. Shaker Heights OH 44120
Registrant Country UNITED STATES

Cohen, Jonathan

Name Cohen, Jonathan
Domain aquacellbatteriesreceivership.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-01-08
Update Date 2010-11-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 201 South Biscayne Blvd. Miami FL 33131
Registrant Country UNITED STATES

Cohen, Jonathan

Name Cohen, Jonathan
Domain grasshopperstudio.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, Jonathan

Name Cohen, Jonathan
Domain e-cohen.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-04-19
Update Date 2013-04-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 139 Southern Boulevard Nesconset NY 11767
Registrant Country UNITED STATES

Cohen, Jonathan

Name Cohen, Jonathan
Domain rents.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-03-24
Update Date 2013-03-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13415 Shaker Blvd. Shaker Heights OH 44120
Registrant Country UNITED STATES

Cohen, Jonathan

Name Cohen, Jonathan
Domain coffeepods.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-03-03
Update Date 2014-01-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13415 Shaker Blvd. Shaker Heights OH 44120
Registrant Country UNITED STATES

Cohen, Jonathan

Name Cohen, Jonathan
Domain littlewonderful.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-16
Update Date 2012-05-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, Jonathan

Name Cohen, Jonathan
Domain jm-cohen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-07-22
Update Date 2013-05-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jonathan Cohen

Name Jonathan Cohen
Domain joncohenlaw.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-06-28
Update Date 2013-04-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jonathan Cohen

Name Jonathan Cohen
Domain paulhcohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Goodwill Ave Toronto Ontario M3H 1V6
Registrant Country CANADA

Jonathan Cohen

Name Jonathan Cohen
Domain paulastest.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-06
Update Date 2013-01-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9430 Key West Ave Rockville MD 20850
Registrant Country UNITED STATES

Jonathan Cohen

Name Jonathan Cohen
Domain genesysbiolabs.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-06
Update Date 2013-01-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9430 Key West Ave Rockville MD 20850
Registrant Country UNITED STATES

Jonathan Cohen

Name Jonathan Cohen
Domain samwcohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-21
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 77 Pawnee Ave Oakland New Jersey 07436
Registrant Country UNITED STATES

Jonathan Cohen

Name Jonathan Cohen
Domain theproductgraph.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-25
Update Date 2013-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address 250 Fiddlers Bridge Road Staatsburg New York 12580
Registrant Country UNITED STATES

Jonathan Cohen

Name Jonathan Cohen
Domain productrelationshipmanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-07
Update Date 2013-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 250 Fiddlers Bridge Road Staatsburg New York 12580
Registrant Country UNITED STATES

jonathan cohen

Name jonathan cohen
Domain josephcohenonline.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-03-17
Update Date 2012-03-25
Registrar Name DOMAIN.COM, LLC
Registrant Address 20694 NW 26th CT 20694 NW 26th CT boca raton FL 33434
Registrant Country UNITED STATES
Registrant Fax 3053080088

jonathan cohen

Name jonathan cohen
Domain eithancohen.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-03-17
Update Date 2012-03-25
Registrar Name DOMAIN.COM, LLC
Registrant Address 20694 NW 26th CT 20694 NW 26th CT boca raton FL 33434
Registrant Country UNITED STATES
Registrant Fax 3053080088

Jonathan Cohen

Name Jonathan Cohen
Domain jcohenphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-07
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 77 Pawnee Ave Oakland New Jersey 07436
Registrant Country UNITED STATES

Jonathan Cohen

Name Jonathan Cohen
Domain compzila.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-18
Update Date 2013-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address 216 White Oak Ridge Rd Short Hills New Jersey 07078
Registrant Country UNITED STATES

Jonathan Cohen

Name Jonathan Cohen
Domain sheddingatomswithbits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-16
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 6795 Route 9, Suite 16 Rhinebeck New York 12572
Registrant Country UNITED STATES

Jonathan Cohen

Name Jonathan Cohen
Domain camlas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-16
Update Date 2011-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Poplar Avenue Glasgow East Renfrewshire G77 5QZ
Registrant Country UNITED KINGDOM

Cohen, Jonathan

Name Cohen, Jonathan
Domain roxmillmusic.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-27
Update Date 2012-05-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES