Jonathan Joseph

We have found 181 public records related to Jonathan Joseph in 23 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 23 business registration records connected with Jonathan Joseph in public records. The businesses are registered in 6 states: FL, GA, NY, MA, PA and TX. The businesses are engaged in 2 industries: Textile Mill Products (Products) and Business Services (Services). There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as It Assistant. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $40,072.


Jonathan M Joseph

Name / Names Jonathan M Joseph
Age 48
Birth Date 1976
Person 2250 Northfield, Kingman, AZ 86409
Possible Relatives


Previous Address 3605 Palo Verde,Lake Havasu City, AZ 86404
2270 Northfield,Kingman, AZ 86409
2250 Northfield,Kingman, AZ 86401
3310 Arrowwood,Lake Havasu City, AZ 86406
12217 Pacoima,Victorville, CA 92392
3581 Cactus Ridge,Lake Havasu City, AZ 86406
15430 Culebra,Victorville, CA 92394
1729 Roy,Beaumont, CA 92223
9420 Magma,Prescott Valley, AZ 86314
1147 Wisteria,Rialto, CA 92376
Email Available

Jonathan Martin Joseph

Name / Names Jonathan Martin Joseph
Age 60
Birth Date 1964
Person 1329 15th Ave #2, Birmingham, AL 35205
Possible Relatives


Doloris Z Joseph

Previous Address 3012 Dawson Ave, Birmingham, AL 35211
4217 Wycliff Ave, Dallas, TX 75219
4217 Wycliff Ave #10, Dallas, TX 75219
4217 Wycliff Ave #1-30, Dallas, TX 75219

Jonathan B Joseph

Name / Names Jonathan B Joseph
Age 66
Birth Date 1958
Person 90 State House Sq #9, Hartford, CT 06103
Possible Relatives
Previous Address 71 Trelli Ln, Bristol, CT 06010
41 Brace Ave, Bristol, CT 06010
Associated Business Et Andrews, & Co, Inc

Jonathan E Joseph

Name / Names Jonathan E Joseph
Age N/A
Person 57 Tress Rd, Prospect, CT 06712

Jonathan H Joseph

Name / Names Jonathan H Joseph
Age N/A
Person 210786 PO Box, Anchorage, AK 99521

Jonathan J Joseph

Name / Names Jonathan J Joseph
Age N/A
Person 174 Nighthawk, Phoenix, AZ 85045
Associated Business COUNTING SHEEP PRODUCTIONS, LLC COUNTING SHEEP PRODUCTIONS, LLC

Jonathan Joseph

Name / Names Jonathan Joseph
Age N/A
Person 8465 Hampden, Lakewood, CO 80227
Previous Address 8263 Floyd,Lakewood, CO 80227

Jonathan Joseph

Name / Names Jonathan Joseph
Age N/A
Person 119 Maple, Stamford, CT 06902
Possible Relatives

JONATHAN JOSEPH

Business Name ULTIMATE FOOTBALL NETWORK, INC.
Person Name JONATHAN JOSEPH
Position registered agent
Corporation Status Forfeited
Agent JONATHAN JOSEPH 1654 STOCKTON ST #2, SAN FRANCISCO, CA 94133
Care Of CT CORPORATION SYSTEM, E FREEMAN 1350 TREAT BLVD STE 100, WALNUT CREEK, CA 94597
Incorporation Date 2008-03-13

Jonathan Joseph

Business Name Pension Acturaries of Phila., Inc.
Person Name Jonathan Joseph
Position company contact
State PA
Address 128 E. Lancaster Ave., Ardmore, PA 19003
SIC Code 653118
Phone Number
Email [email protected]

Jonathan Joseph

Business Name Jbj Net
Person Name Jonathan Joseph
Position company contact
State PA
Address 306 William Salesbury Dr Downingtown PA 19335-1639
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Fax Number 610-873-2290

Jonathan Joseph

Business Name Jag Productions Inc
Person Name Jonathan Joseph
Position company contact
State FL
Address 8164 Thames Blvd APT A Boca Raton FL 33433-8523
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 561-451-3079

JONATHAN JOSEPH

Business Name JOSEPH, JONATHAN
Person Name JONATHAN JOSEPH
Position company contact
State NY
Address 320 east 52 st, NEW YORK, NY 10022
SIC Code 519902
Phone Number
Email [email protected]

Jonathan Joseph

Business Name JBJNet
Person Name Jonathan Joseph
Position company contact
State PA
Address 306 William Salesbury Drive, Downingtown, PA 19335
SIC Code 653118
Phone Number
Email [email protected]

Jonathan Joseph

Business Name J-Tex LLC
Person Name Jonathan Joseph
Position company contact
State NY
Address 47 Plum Rd Monsey NY 10952-1525
Industry Textile Mill Products (Products)
SIC Code 2211
SIC Description Broadwoven Fabric Mills, Cotton
Phone Number

Jonathan Joseph

Business Name Insyde Software, Inc.
Person Name Jonathan Joseph
Position company contact
State MA
Address 1800 West Park Drive, Westborough, MA 1581
SIC Code 519902
Phone Number
Email [email protected]

Jonathan Joseph

Business Name Insyde Software Corp.
Person Name Jonathan Joseph
Position company contact
State MA
Address 153 Cordaville Rd, Southborough, MA 01772-1834
Phone Number
Email [email protected]
Title Chief Executive Officer

JONATHAN JOSEPH

Business Name FANTASY BRAIN, INC.
Person Name JONATHAN JOSEPH
Position registered agent
Corporation Status Active
Agent JONATHAN JOSEPH 1654 STOCKTON STREET #2, SAN FRANCISCO, CA 94133
Care Of 1654 STOCKTON STREET #2, SAN FRANCISCO, CA 94133
CEO JONATHAN JOSEPH1654 STOCKTON STREET #2, SAN FRANCISCO, CA 94133
Incorporation Date 2012-05-31

JONATHAN JOSEPH

Business Name FANTASY BRAIN, INC.
Person Name JONATHAN JOSEPH
Position CEO
Corporation Status Active
Agent 1654 STOCKTON STREET #2, SAN FRANCISCO, CA 94133
Care Of 1654 STOCKTON STREET #2, SAN FRANCISCO, CA 94133
CEO JONATHAN JOSEPH 1654 STOCKTON STREET #2, SAN FRANCISCO, CA 94133
Incorporation Date 2012-05-31

JONATHAN JOSEPH

Business Name CONTINENTAL PACIFIC BANK
Person Name JONATHAN JOSEPH
Position registered agent
Corporation Status Merged Out
Agent JONATHAN JOSEPH C\O PILLSBURY MADISON & SUTRO 235 MONTGOMERY STREET, SAN FRANCISCO, CA 94104
Care Of ** SIERRAWEST BANK ATTN: CONTROLLER'S OFFICE PO BOX 61000, TRUCKEE, CA 96160-9010
CEO WALTER O SUNDERMAN778 BUCK AVENUE, VACAVILLE, CA 95688
Incorporation Date 1983-05-27

jonathan j joseph

Business Name Boat Cars & bikes llc
Person Name jonathan j joseph
Position registered agent
State GA
Address 7305 colony ln, douglasville, GA 30134
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-08-16
Entity Status Active/Owes Current Year AR
Type Organizer

Jonathan Michael Joseph

Person Name Jonathan Michael Joseph
Filing Number 801342716
Position Director
State TX
Address 1214 Antelope Ridge, Cedar Park TX 78613

JONATHAN M JOSEPH

Person Name JONATHAN M JOSEPH
Filing Number 801259425
Position President
State TX
Address 5407 Alexis Cove, Austin TX 78741

JONATHAN JOSEPH

Person Name JONATHAN JOSEPH
Filing Number 800647711
Position MEMBER
State TX
Address P.O. BOX 1434, ROUND ROCK TX 78680

JONATHAN M JOSEPH

Person Name JONATHAN M JOSEPH
Filing Number 800589597
Position DIRECTOR
State TX
Address 5407 ALEXIS COVE, AUSTIN TX 78741

JONATHAN M JOSEPH

Person Name JONATHAN M JOSEPH
Filing Number 800589597
Position VICE PRESIDENT
State TX
Address 5407 ALEXIS COVE, AUSTIN TX 78741

JONATHAN P JOSEPH

Person Name JONATHAN P JOSEPH
Filing Number 6702706
Position MANAGING DIRECTOR

Jonathan Joseph

Person Name Jonathan Joseph
Filing Number 801798709
Position Manager
State TX
Address 3413 Aquamarine, Round Rock TX 78681

Jonathan Joseph

Person Name Jonathan Joseph
Filing Number 801857022
Position Manager
State TX
Address 11612 Sierra Nevada, austin TX 78759

Jonathan Joseph

Person Name Jonathan Joseph
Filing Number 801774787
Position Manager
State TX
Address 11612 Sierra Nevada, Austin TX 78750

JONATHAN M JOSEPH

Person Name JONATHAN M JOSEPH
Filing Number 801651932
Position MEMBER
State TX
Address 11612 SIERRA NEVADA, AUSTIN TX 78759

Parziale Jonathan Joseph

State NY
Calendar Year 2018
Employer College Of Staten Island Adj
Job Title Adjunct Lecturer
Name Parziale Jonathan Joseph
Annual Wage $4,295

Joseph Jonathan

State KY
Calendar Year 2015
Employer City Of Louisville
Job Title Recreation Aide
Name Joseph Jonathan
Annual Wage $16,120

Trepal Jonathan Joseph

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Trepal Jonathan Joseph
Annual Wage $58,532

Trepal Jonathan Joseph

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Trepal Jonathan Joseph
Annual Wage $54,480

Trepal Jonathan Joseph

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Trepal Jonathan Joseph
Annual Wage $56,920

Trepal Jonathan Joseph

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Trepal Jonathan Joseph
Annual Wage $51,546

Joseph Jonathan A

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Temporary Office Clerical
Name Joseph Jonathan A
Annual Wage $880

Ravenelle Jonathan Joseph

State GA
Calendar Year 2017
Employer Georgia State University
Job Title Part Time Instructor
Name Ravenelle Jonathan Joseph
Annual Wage $2,800

Ravenelle Jonathan Joseph

State GA
Calendar Year 2016
Employer Regional Transportation Authority, Georgia
Job Title Grants Spec 3
Name Ravenelle Jonathan Joseph
Annual Wage $43,500

Ravenelle Jonathan Joseph

State GA
Calendar Year 2016
Employer Regional Transportation Authority Georgia
Job Title Grants Spec 3
Name Ravenelle Jonathan Joseph
Annual Wage $43,500

Ravenelle Jonathan Joseph

State GA
Calendar Year 2016
Employer General Assembly, Georgia
Job Title Program Analyst 1 (Leg)
Name Ravenelle Jonathan Joseph
Annual Wage $11,616

Ravenelle Jonathan Joseph

State GA
Calendar Year 2016
Employer General Assembly Georgia
Job Title Program Analyst 1 (leg)
Name Ravenelle Jonathan Joseph
Annual Wage $11,616

Ravenelle Jonathan Joseph

State GA
Calendar Year 2015
Employer General Assembly, Georgia
Job Title Program Analyst 1 (Leg)
Name Ravenelle Jonathan Joseph
Annual Wage $46,008

Ravenelle Jonathan Joseph

State GA
Calendar Year 2015
Employer General Assembly Georgia
Job Title Program Analyst 1 (leg)
Name Ravenelle Jonathan Joseph
Annual Wage $46,008

Joseph Jonathan

State KY
Calendar Year 2016
Employer City Of Louisville
Job Title Recreation Aide
Name Joseph Jonathan
Annual Wage $17,160

Guilfoyle Jonathan Joseph

State GA
Calendar Year 2015
Employer City Of Augusta
Job Title Firefighter Ii 24hr
Name Guilfoyle Jonathan Joseph
Annual Wage $31,500

Joseph Jonathan

State FL
Calendar Year 2018
Employer City Of St. Petersburg
Name Joseph Jonathan
Annual Wage $62,927

Joseph Jonathan N

State FL
Calendar Year 2018
Employer City Of Ocoee
Name Joseph Jonathan N
Annual Wage $47,382

Schillace Jonathan Joseph

State FL
Calendar Year 2017
Employer Florida State University
Name Schillace Jonathan Joseph
Annual Wage $29,075

Joseph Jonathan

State FL
Calendar Year 2017
Employer City Of St. Petersburg
Name Joseph Jonathan
Annual Wage $60,046

Joseph Jonathan N

State FL
Calendar Year 2017
Employer City Of Ocoee
Name Joseph Jonathan N
Annual Wage $54,110

Barnhill Jonathan Joseph

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Fire Captain Rescue 56
Name Barnhill Jonathan Joseph
Annual Wage $79,164

Schillace Jonathan Joseph

State FL
Calendar Year 2016
Employer Florida State University
Name Schillace Jonathan Joseph
Annual Wage $34,509

Wholley Jonathan Joseph

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Wholley Jonathan Joseph
Annual Wage $161,175

Tedone Jonathan Joseph

State CT
Calendar Year 2018
Employer Judicial Department
Name Tedone Jonathan Joseph
Annual Wage $18,867

Wholley Jonathan Joseph

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Special Payment
Name Wholley Jonathan Joseph
Annual Wage $3,555

Wholley Jonathan Joseph

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Asst Coach ( Specialist I I A )
Name Wholley Jonathan Joseph
Annual Wage $66,173

Joseph Jonathan J

State AL
Calendar Year 2018
Employer Administrative Office Of Court
Name Joseph Jonathan J
Annual Wage $21,653

Ravenelle Jonathan Joseph

State GA
Calendar Year 2014
Employer General Assembly, Georgia
Job Title Program Analyst 1 (Leg)
Name Ravenelle Jonathan Joseph
Annual Wage $19,850

Joseph Jonathan J

State AL
Calendar Year 2017
Employer Administrative Office Of Court
Name Joseph Jonathan J
Annual Wage $21,799

Joseph Jonathan

State KY
Calendar Year 2017
Employer City of Louisville
Job Title Recreation Aide
Name Joseph Jonathan
Annual Wage $1,356

Joseph Jonathan

State LA
Calendar Year 2018
Employer Thrive Academy
Name Joseph Jonathan
Annual Wage $3,364

Parziale Jonathan Joseph

State NY
Calendar Year 2018
Employer College Of Staten Island
Job Title It Assistant
Name Parziale Jonathan Joseph
Annual Wage $67,547

Joseph Jonathan D

State NY
Calendar Year 2017
Employer White Plains City School District
Name Joseph Jonathan D
Annual Wage $119,567

Borrelli Jonathan Joseph

State NY
Calendar Year 2017
Employer Suc@Plattsburgh
Job Title Adjunct Lecturer
Name Borrelli Jonathan Joseph
Annual Wage $4,070

Nunez Jonathan Joseph

State NY
Calendar Year 2017
Employer John Jay College Hrly
Job Title College Asst
Name Nunez Jonathan Joseph
Annual Wage $11,719

Joseph Jonathan M

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Joseph Jonathan M
Annual Wage $87,737

Joseph Jonathan T

State NY
Calendar Year 2017
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Joseph Jonathan T
Annual Wage $31,625

Parziale Jonathan Joseph

State NY
Calendar Year 2017
Employer College Of Staten Island Hrly
Job Title It Assistant
Name Parziale Jonathan Joseph
Annual Wage $3,929

Parziale Jonathan Joseph

State NY
Calendar Year 2017
Employer College Of Staten Island Adj
Job Title Adjunct Coll Lab Tech
Name Parziale Jonathan Joseph
Annual Wage $101

Parziale Jonathan Joseph

State NY
Calendar Year 2017
Employer College Of Staten Island
Job Title It Assistant
Name Parziale Jonathan Joseph
Annual Wage $72,498

Joseph Jonathan D

State NY
Calendar Year 2016
Employer White Plains City School District
Name Joseph Jonathan D
Annual Wage $114,581

Joseph Jonathan M

State NY
Calendar Year 2016
Employer Unassigned
Job Title Teacher
Name Joseph Jonathan M
Annual Wage $88,080

Borrelli Jonathan Joseph

State NY
Calendar Year 2016
Employer Suny@stonybrook
Job Title Lecturer-10 Month
Name Borrelli Jonathan Joseph
Annual Wage $14,266

Joseph Jonathan

State KY
Calendar Year 2017
Employer Jefferson County
Job Title High School Classroom Instr
Name Joseph Jonathan
Annual Wage $43,772

Joseph Jonathan T

State NY
Calendar Year 2016
Employer P.s. 180 - Brooklyn
Job Title Annual Educational Para
Name Joseph Jonathan T
Annual Wage $27,230

Joseph Jonathan M

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Joseph Jonathan M
Annual Wage $492

Joseph Jonathan M

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Joseph Jonathan M
Annual Wage $84,422

Joseph Jonathan T

State NY
Calendar Year 2016
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Joseph Jonathan T
Annual Wage $24,274

Parziale Jonathan Joseph

State NY
Calendar Year 2016
Employer College Of Staten Island Hrly
Job Title It Assistant
Name Parziale Jonathan Joseph
Annual Wage $12,847

Parziale Jonathan Joseph

State NY
Calendar Year 2016
Employer College Of Staten Island
Job Title It Assistant
Name Parziale Jonathan Joseph
Annual Wage $39,255

Joseph Jonathan D

State NY
Calendar Year 2015
Employer White Plains City School District
Name Joseph Jonathan D
Annual Wage $108,016

Joseph Jonathan M

State NY
Calendar Year 2015
Employer Unassigned
Job Title Teacher
Name Joseph Jonathan M
Annual Wage $85,110

Joseph Jonathan T

State NY
Calendar Year 2015
Employer P.s. 180 - Brooklyn
Job Title Annual Educational Para
Name Joseph Jonathan T
Annual Wage $22,818

Nunez Jonathan Joseph

State NY
Calendar Year 2015
Employer John Jay College Hourly
Job Title College Asst
Name Nunez Jonathan Joseph
Annual Wage $2,207

Joseph Jonathan M

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Joseph Jonathan M
Annual Wage $80,813

Joseph Jonathan T

State NY
Calendar Year 2015
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Joseph Jonathan T
Annual Wage $21,791

Parziale Jonathan Joseph

State NY
Calendar Year 2015
Employer College Of Staten Island
Job Title It Assistant
Name Parziale Jonathan Joseph
Annual Wage $28,944

Nunez Jonathan Joseph

State NY
Calendar Year 2016
Employer John Jay College Hrly
Job Title College Asst
Name Nunez Jonathan Joseph
Annual Wage $15,171

Joseph Jonathan J

State AL
Calendar Year 2016
Employer Administrative Office Of Court
Name Joseph Jonathan J
Annual Wage $9,939

Jonathan L Joseph

Name Jonathan L Joseph
Address 34 Dorcar Rd Chestnut Hill MA 02467 -3021
Mobile Phone 617-803-2638
Email [email protected]
Gender Male
Date Of Birth 1958-02-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jonathan Joseph

Name Jonathan Joseph
Address 119 Maple Ave Stamford CT 06902 -4008
Telephone Number 203-559-1008
Mobile Phone 203-559-1008
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan R Joseph

Name Jonathan R Joseph
Address 675 Wooddale Blvd Baton Rouge LA 70806 APT 25-2935
Phone Number 225-636-2402
Gender Male
Date Of Birth 1984-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan D Joseph

Name Jonathan D Joseph
Address 14624 Myer Ter Rockville MD 20853 -2357
Phone Number 301-460-4734
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan I Joseph

Name Jonathan I Joseph
Address 174 W Shelley Dr Claymont DE 19703 -1519
Phone Number 302-375-6272
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan E Joseph

Name Jonathan E Joseph
Address 109 W Delaware Ave Wilmington DE 19809 -1203
Phone Number 302-375-6288
Gender Male
Date Of Birth 1953-05-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan M Joseph

Name Jonathan M Joseph
Address 734 Alonda Dr Lafayette LA 70503 -4418
Phone Number 337-988-1818
Mobile Phone 337-302-5934
Gender Male
Date Of Birth 1955-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jonathan A Joseph

Name Jonathan A Joseph
Address 140 Rayner St Mason MI 48854 -1333
Phone Number 517-969-9095
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan Joseph

Name Jonathan Joseph
Address 4430 Portofino Way West Palm Beach FL 33409-8113 APT 203-7894
Phone Number 561-389-1093
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan A Joseph

Name Jonathan A Joseph
Address 11000 Marin St Coral Gables FL 33156-4228 -4228
Phone Number 786-469-0846
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jonathan A Joseph

Name Jonathan A Joseph
Address 880 Portwine Rd Deerfield IL 60015 -2429
Phone Number 847-940-8439
Gender Male
Date Of Birth 1985-08-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Language English

Jonathan B Joseph

Name Jonathan B Joseph
Address 71 Trelli Ln Bristol CT 06010 -7873
Phone Number 860-583-0111
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan Joseph

Name Jonathan Joseph
Address 889 Riverside Dr Fort Lauderdale FL 33312 APT 311-7668
Phone Number 954-806-3965
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jonathan H Joseph

Name Jonathan H Joseph
Address 9301 Nw 13th St Hollywood FL 33024 -4538
Phone Number 954-937-8368
Mobile Phone 954-614-8480
Email [email protected]
Gender Male
Date Of Birth 1954-04-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

JOSEPH, JONATHAN

Name JOSEPH, JONATHAN
Amount 1000.00
To Charles E Schumer (D)
Year 2004
Transaction Type 15
Filing ID 24020211526
Application Date 2004-03-29
Contributor Occupation SALOMON SMITH BARNEY
Organization Name Citigroup Global Markets
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

JOSEPH, JONATHAN D

Name JOSEPH, JONATHAN D
Amount 1000.00
To Jon Tester (D)
Year 2012
Transaction Type 15
Filing ID 11020243562
Application Date 2011-06-14
Organization Name Joseph Law
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

JOSEPH, JONATHAN

Name JOSEPH, JONATHAN
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29935510329
Application Date 2009-10-14
Contributor Occupation Teacher
Contributor Employer White Plains Public Schools
Organization Name White Plains Public Schools
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 10 Westview Ave C WHITE PLAINS NY

JOSEPH, JONATHAN

Name JOSEPH, JONATHAN
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951664929
Application Date 2011-12-30
Contributor Occupation ATTORNEY
Contributor Employer CHRISTIAN & BARTON LLP/ATTORNEY
Organization Name Christian & Barton
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 909 East Main St 1200 RICHMOND VA

JOSEPH, JONATHAN

Name JOSEPH, JONATHAN
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-12-30
Organization Name Christian & Barton
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 909 East Main St 1200 RICHMOND VA

JOSEPH, JONATHAN

Name JOSEPH, JONATHAN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991067878
Application Date 2008-04-22
Contributor Occupation Social Studies Teacher
Contributor Employer White Plains Public Schools
Organization Name White Plains Public Schools
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 10 Westview Ave C WHITE PLAINS NY

JOSEPH, JONATHAN D

Name JOSEPH, JONATHAN D
Amount 60.00
To JOSEPH, GEORGE E
Year 2010
Application Date 2010-08-17
Recipient Party R
Recipient State NY
Seat state:lower
Address 10244 ROYAL EAGLE ST HIGHLANDS RANCH CO

JONATHAN MARK JOSEPH

Name JONATHAN MARK JOSEPH
Address 312 Roy Rogers Lane Murphy TX 75094-3652
Value 45000
Landvalue 45000
Buildingvalue 149066

JONATHAN M JOSEPH

Name JONATHAN M JOSEPH
Address 11612 Sierra Nevada Austin TX 78759
Value 75000
Landvalue 75000
Buildingvalue 398870

JONATHAN JOSEPH SHEEHAN BECKER JOSEPH

Name JONATHAN JOSEPH SHEEHAN BECKER JOSEPH
Address 2949 Pennsylvania Avenue Philadelphia PA 19130
Value 137144
Landvalue 137144
Buildingvalue 409156
Landarea 2,480 square feet
Type Sale deferred for closer review by Evaluation staff
Price 500000

JONATHAN JOSEPH & PAULA CASSON JOSEPH

Name JONATHAN JOSEPH & PAULA CASSON JOSEPH
Address 34 Dorcar Road Newton MA

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Address 2080 New York Avenue Brooklyn NY 11210
Value 574000
Landvalue 7731

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Address 669 Windy Hill Drive Westminster MD
Value 159200
Landvalue 159200
Buildingvalue 126750
Landarea 85,378 square feet
Numberofbathrooms 1.1

JONATHAN E JOSEPH

Name JONATHAN E JOSEPH
Address 315 N Hilltop Drive Titusville FL 32796
Value 17000
Landvalue 17000
Type Hip/Gable
Price 100
Usage Single Family Residence

JONATHAN A JOSEPH

Name JONATHAN A JOSEPH
Address 5150 Lansdowne Drive Solon OH 44139
Value 65200
Usage Single Family Dwelling

Jonathan L. Joseph

Name Jonathan L. Joseph
Doc Id 06993645
City Newton MA
Designation us-only
Country US

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Type Republican Voter
State FL
Address 9301 NW 13TH ST, PEMBROKE PINES, FL 33024
Phone Number 954-614-8480
Email Address [email protected]

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Type Independent Voter
State TX
Address 10301 SANDPIPER DR APT 188, HOUSTON, TX 77096
Phone Number 832-643-5722
Email Address [email protected]

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Type Independent Voter
State NY
Address 271 DECKER AVENUE, STATEN ISLAND, NY 10302
Phone Number 718-447-9264
Email Address [email protected]

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Type Independent Voter
State NY
Address 277 ROCKAWAY PARK WAY, BROOKLYN, NY 11212
Phone Number 718-385-6236
Email Address [email protected]

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Type Voter
State MI
Address 3766 OSKALOSSA DR SW, GRANDVILLE, MI 49418
Phone Number 616-706-2928
Email Address [email protected]

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Type Republican Voter
State WI
Address 431 WATER ST., PRAIRIE DU SAC, WI 53578
Phone Number 608-643-8658
Email Address [email protected]

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Type Voter
State MA
Address 1500 W PARK DR, WESTBOROUGH, MA 1581
Phone Number 508-366-7800
Email Address [email protected]

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Type Independent Voter
State LA
Address 1112 S LEXINGTON ST, GONZALES, LA 70737
Phone Number 504-239-7600
Email Address [email protected]

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Type Republican Voter
State IL
Address 121A E VOGES ST, COLUMBIA, IL 62236
Phone Number 314-409-2314
Email Address [email protected]

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Type Independent Voter
State FL
Address 1975 NE 135TH ST, NORTH MIAMI, FL 33181
Phone Number 305-896-1608
Email Address [email protected]

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Type Independent Voter
State FL
Address 2511 LANCIEN CT, ORLANDO, FL 32826
Phone Number 239-368-8167
Email Address [email protected]

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Type Voter
State NY
Address 1315 AMSTERDAM AVE 14 C, NEW YORK, NY 10027
Phone Number 212-678-4991
Email Address [email protected]

Jonathan R Joseph

Name Jonathan R Joseph
Visit Date 4/13/10 8:30
Appointment Number U26000
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/26/2011 9:30
Appt End 7/26/2011 23:59
Total People 311
Last Entry Date 7/12/2011 16:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Jonathan C Joseph

Name Jonathan C Joseph
Visit Date 4/13/10 8:30
Appointment Number U20372
Type Of Access VA
Appt Made 6/23/2011 0:00
Appt Start 6/30/2011 12:00
Appt End 6/30/2011 23:59
Total People 347
Last Entry Date 6/23/2011 18:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Visit Date 4/13/10 8:30
Appointment Number U25206
Type Of Access VA
Appt Made 7/14/10 13:14
Appt Start 7/17/10 10:00
Appt End 7/17/10 23:59
Total People 292
Last Entry Date 7/14/10 13:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 10/29/2010 07:00:00 AM +0000

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Car KIA RIO5
Year 2012
Address 109 W Delaware Ave, Wilmington, DE 19809-1203
Vin KNADN5A36C6015965
Phone 302-375-6288

Jonathan Joseph

Name Jonathan Joseph
Car KIA SPECTRA
Year 2007
Address 2077 Las Palmas Cir, Orlando, FL 32822-7953
Vin KNAFE121975474417
Phone 407-601-6052

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Car DODGE DURANGO
Year 2007
Address 2540 MONROE ST, BEAUMONT, TX 77703-1516
Vin 1D8HD48P87F541077

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Car FORD EXPEDITION
Year 2008
Address 609 Guilbeau Rd, Lafayette, LA 70506-8708
Vin 1FMFU19578LA85668

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Car FORD F-250 SUPER DUTY
Year 2008
Address 174 W Shelley Dr, Claymont, DE 19703-1519
Vin 1FTSW21508EE47195

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Car FORD EDGE
Year 2008
Address 2949 Pennsylvania Ave, Philadelphia, PA 19130-1107
Vin 2FMDK36C98BA30635

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Car DODGE CHALLENGER
Year 2009
Address 4522 Wooton Rd, Wooton, KY 41776-8769
Vin 2B3LJ44V69H588729

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Car TOYO CAMR
Year 2007
Address 1094 CONCERT WAY, ROYAL PLM BCH, FL 33411-3119
Vin 4T1BE46K87U659131

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Car GMC YUKON XL
Year 2009
Address 609 Guilbeau Rd, Lafayette, LA 70506-8708
Vin 1GKFC36039R162504
Phone 337-981-6430

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Car CADILLAC CTS-V
Year 2011
Address 1807 Cerro Ct, Leander, TX 78641-8393
Vin 1G6DV1EP7B0116994
Phone 512-619-5084

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Car KIA SEDONA
Year 2011
Address 109 W Delaware Ave, Wilmington, DE 19809-1203
Vin KNDMH4C76B6382948
Phone 302-375-6288

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Car VOLKSWAGEN CC
Year 2012
Address 13145 N HIGHWAY 183 APT 1027, AUSTIN, TX 78750-3295
Vin WVWMN7AN8CE504647

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Car NISSAN ALTIMA
Year 2012
Address 99 Hazelwood Dr, Jericho, NY 11753-1707
Vin 1N4AL2EP2CC135986
Phone 516-513-1550

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Car TOYOTA PRIUS V
Year 2012
Address 926 Steam Mill Rd, Ithaca, NY 14850-9423
Vin JTDZN3EU0C3034349
Phone 607-277-9744

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Car FORD F-150
Year 2012
Address 709 Knollwood St, Broken Arrow, OK 74011-6433
Vin 1FTFW1EF1CKD36146

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Car JEEP GRAND CHEROKEE
Year 2010
Address 829 Northampton St, Easton, PA 18042-4229
Vin 1J4PR4GK1AC147232
Phone 610-905-3981

JONATHAN JOSEPH

Name JONATHAN JOSEPH
Car CHEVROLET MONTE CARLO
Year 2007
Address 34 Quarry Rd Apt 28, Waterville, ME 04901-4973
Vin 2G1WK15K379180197

Jonathan Joseph

Name Jonathan Joseph
Domain healthexchagehelp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 909 East Main Street #1200 Richmond Virginia 23219
Registrant Country UNITED STATES

Jonathan Joseph

Name Jonathan Joseph
Domain refineux.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address The Garth, Barnet Lane Elstree Select a region Wd63hj
Registrant Country UNITED KINGDOM

jonathan joseph

Name jonathan joseph
Domain istripcams.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-29
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 5407 Alexis Cove Austin Texas 78741
Registrant Country UNITED STATES

jonathan joseph

Name jonathan joseph
Domain internationalsexcams.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-10
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 10050 Great Hills Trail #1112 Austin Texas 78759
Registrant Country UNITED STATES

Jonathan Joseph

Name Jonathan Joseph
Domain makethemdance.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-06-20
Update Date 2013-06-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 36 Richmond Terrace Suite 302 Staten Island NY 10301
Registrant Country UNITED STATES

Jonathan Joseph

Name Jonathan Joseph
Domain 21stbdayideas.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-09-13
Update Date 2013-09-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 36 Richmond Terrace Suite 302 Staten Island NY 10301
Registrant Country UNITED STATES

jonathan joseph

Name jonathan joseph
Domain boatcarsbikes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-17
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7305 colony ln douglasville Georgia 30135
Registrant Country UNITED STATES

jonathan joseph

Name jonathan joseph
Domain golddiggercams.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-10
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 10050 Great Hills Trail #1112 Austin Texas 78759
Registrant Country UNITED STATES

jonathan joseph

Name jonathan joseph
Domain wholesalevaporshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-02
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 5407 Alexis Cove Austin Texas 78741
Registrant Country UNITED STATES

jonathan joseph

Name jonathan joseph
Domain vaporrebublic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-02
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 5407 Alexis Cove Austin Texas 78741
Registrant Country UNITED STATES

Jonathan Joseph

Name Jonathan Joseph
Domain healthexchangeshelp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 909 East Main Street #1200 Richmond Virginia 23219
Registrant Country UNITED STATES

Jonathan Joseph

Name Jonathan Joseph
Domain splurginmedia.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 271 Decker Ave Staten Island NY 10302
Registrant Country UNITED STATES

jonathan joseph

Name jonathan joseph
Domain boomboommusicshow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 7305 Colony Ln Douglasville Florida 30135
Registrant Country UNITED STATES

Jonathan Joseph

Name Jonathan Joseph
Domain realisters.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-13
Update Date 2013-05-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 36 Richmond Terrace Suite 302 Staten Island NY 10301
Registrant Country UNITED STATES

jonathan joseph

Name jonathan joseph
Domain dancercamslive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-28
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 5407 Alexis Cove Austin Texas 78741
Registrant Country UNITED STATES

jonathan joseph

Name jonathan joseph
Domain discountejuice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-03
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 5407 Alexis Cove Austin Texas 78741
Registrant Country UNITED STATES

jonathan joseph

Name jonathan joseph
Domain thesexwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-16
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5407 Alexis Cove Austin Texas 78741
Registrant Country UNITED STATES

jonathan joseph

Name jonathan joseph
Domain sexsitcoms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-16
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5407 Alexis Cove Austin Texas 78741
Registrant Country UNITED STATES

jonathan joseph

Name jonathan joseph
Domain sitcomsex.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-16
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5407 Alexis Cove Austin Texas 78741
Registrant Country UNITED STATES

Jonathan Joseph

Name Jonathan Joseph
Domain bartenderbuddies.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-08-07
Update Date 2013-08-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 36 Richmond Terrace Suite 302 Staten Island NY 10301
Registrant Country UNITED STATES

Jonathan Joseph

Name Jonathan Joseph
Domain noidparty.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-07
Update Date 2013-02-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 271 Decker Ave Staten Island NY 10302
Registrant Country UNITED STATES

Jonathan Joseph

Name Jonathan Joseph
Domain splurgininc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-10-24
Update Date 2013-10-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 36 Richmond Terrace Suite 302 Staten Island NY 10301
Registrant Country UNITED STATES

Jonathan Joseph

Name Jonathan Joseph
Domain pubcrawlevents.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-07
Update Date 2013-02-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 271 Decker Ave Staten Island NY 10302
Registrant Country UNITED STATES

Jonathan Joseph

Name Jonathan Joseph
Domain how2edc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-21
Update Date 2013-02-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 36 Richmond Terrace Suite 302 Staten Island NY 10301
Registrant Country UNITED STATES

jonathan joseph

Name jonathan joseph
Domain discountvaporproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-03
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 5407 Alexis Cove Austin Texas 78741
Registrant Country UNITED STATES

Jonathan Joseph

Name Jonathan Joseph
Domain autoworldapproval.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 7305 Colony Ln Douglasville Georgia 30135
Registrant Country UNITED STATES

jonathan joseph

Name jonathan joseph
Domain onlyboycams.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-10
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 10050 Great Hills Trail #1112 Austin Texas 78759
Registrant Country UNITED STATES

jonathan joseph

Name jonathan joseph
Domain vixenent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-14
Update Date 2013-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 801 W. 5TH St. Austin Texas 78703
Registrant Country UNITED STATES