Jonathan File

We have found 21 public records related to Jonathan File in 6 states . Ethnicity of all people found is Czech. Education level of all people found is Completed High School. All people found speak English language. There are 11 business registration records connected with Jonathan File in public records. The businesses are registered in 2 states: RI and NY. There are no industries specified in public records for the businesses we have found. We haven't found any government employees.


Jonathan File

Name / Names Jonathan File
Age 71
Birth Date 1953
Also Known As Jonathan E E File
Person 77 Hillside Ave, Mount Kisco, NY 10549
Phone Number 914-393-5050
Possible Relatives
Johnathon File
Previous Address 200 Summit Lake Dr #2N, Valhalla, NY 10595
67 Park Ave #4E, New York, NY 10016
436 Hayden Station Rd, Windsor, CT 06095
6550 Mountain Rd, Mesa, AZ 85212
2711 Centerville Rd #400, Wilmington, DE 19808
40 Boroline Rd, Allendale, NJ 07401
417-31 Eighth St, Philadelphia, PA
67 Park Ave #3B, New York, NY 10016
674 Park Ave, New York, NY 10021
91 Lakeview Ave, Hartsdale, NY 10530
Associated Business Fuji Hunt Photographic Chemicals Inc Fujifilm Electronic Materials U S A Inc Fujicolor Processing, Inc

Jonathan File

Name / Names Jonathan File
Age N/A
Person 803 N CAMPBELL AVE, BELOIT, KS 67420
Phone Number 785-738-2562

Jonathan File

Name / Names Jonathan File
Age N/A
Person 1004 4TH ST, FULTON, IL 61252
Phone Number 815-589-2755

Jonathan File

Name / Names Jonathan File
Age N/A
Person 1123 12TH AVE, MOLINE, IL 61265
Phone Number 309-517-4094

Jonathan File

Name / Names Jonathan File
Age N/A
Person 77 HILLSIDE AVE, MOUNT KISCO, NY 10549
Phone Number 914-666-0585

Jonathan P File

Name / Names Jonathan P File
Age N/A
Person 1163 OAKHURST DR, BROOMFIELD, CO 80020
Phone Number 303-404-3225

JONATHAN FILE

Business Name HEARTLAND IMAGING OF INDIANA, INC.
Person Name JONATHAN FILE
Position registered agent
State NY
Address 77 HILLSIDE AVE, MOUNT KISCO, NY 10549
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-12-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JONATHAN FILE

Business Name HEARTLAND IMAGING COMPANIES, INC.
Person Name JONATHAN FILE
Position registered agent
State NY
Address 77 HILLSIDE AVR, MOUNT KISCO, NY 10549
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-05-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JONATHAN E. FILE

Business Name FUJIFILM GRAPHIC SYSTEMS U.S.A., INC.
Person Name JONATHAN E. FILE
Position registered agent
State NY
Address 200 SUMMIT LAKE DRIVE, VALHALLA, NY 10595
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-06-14
Entity Status Withdrawn
Type Secretary

JONATHAN E. FILE

Business Name FUJICOLOR PROCESSING, INC.
Person Name JONATHAN E. FILE
Position registered agent
State NY
Address 200 SUMMIT LAKE DR, VALHALLA, NY 10595
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-10-16
Entity Status Withdrawn
Type Secretary

JONATHAN E. FILE

Business Name FUJICOLOR PROCESSING, INC.
Person Name JONATHAN E. FILE
Position registered agent
State NY
Address 555 TAXTER ROAD, ELMSFORD, NY 10523
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-09-13
End Date 1998-10-07
Entity Status Withdrawn
Type Secretary

JONATHAN E FILE

Business Name FUJI HUNT PHOTOGRAPHIC CHEMICALS, INC.
Person Name JONATHAN E FILE
Position registered agent
State NY
Address 200 SUMMIT LAKE DRIVE, VALHALLA, NY 10595
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-01-28
End Date 2008-05-16
Entity Status Revoked
Type Secretary

JONATHAN E FILE

Business Name ENOVATION GRAPHIC SYSTEMS, INC.
Person Name JONATHAN E FILE
Position Secretary
State NY
Address 200 SUMMIT LAKE DR 200 SUMMIT LAKE DR, VALHALLA, NY 105951356
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C15137-2002
Creation Date 2002-06-14
Type Foreign Corporation

JONATHAN E FILE

Person Name JONATHAN E FILE
Filing Number 0800574068
Position SECRETARY
State RI
Address 80 CIRCUIT DRIVE, N KINGSTOWN RI 02852

JONATHAN E FILE

Person Name JONATHAN E FILE
Filing Number 0009576606
Position SECRETARY
State NY
Address 200 SUMMIT LAKE DRIVE, VALHALLA NY 10595

JONATHAN E FILE

Person Name JONATHAN E FILE
Filing Number 0003261006
Position Secretary
State NY
Address 200 Summit Lake Drive, Valhalla NY 10595 1356

JONATHAN E FILE

Person Name JONATHAN E FILE
Filing Number 0003835206
Position SECRETARY
State NY
Address 77 HILLSIDE AVENUE, MT KISCO NY 10549

Jonathan B File

Name Jonathan B File
Address 2180 Wagon Trail Rd White Heath IL 61884 -9314
Phone Number 217-367-7727
Email [email protected]
Gender Male
Ethnicity Czech
Ethnic Group Eastern European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Language English

Jonathan P File

Name Jonathan P File
Address 1163 Oakhurst Dr Broomfield CO 80020 -1245
Phone Number 303-404-0778
Mobile Phone 303-887-0450
Gender Male
Date Of Birth 1958-05-22
Ethnicity Czech
Ethnic Group Eastern European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

JONATHAN PAUL FILE & GLENDA SUSAN FILE

Name JONATHAN PAUL FILE & GLENDA SUSAN FILE
Address 1092 S Kihei Road Kihei HI
Value 469000
Landvalue 469000

Jonathan File

Name Jonathan File
Domain thefoodery.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-07-17
Update Date 2013-07-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P.O. Box 5551, Stn F Ottawa ON K2C 3M1
Registrant Country CANADA