Joseph Cohen

We have found 399 public records related to Joseph Cohen in 25 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 89 business registration records connected with Joseph Cohen in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Apparel and Accessory Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Teacher Hs. These employees work in seven different states. Most of them work in New York state. Average wage of employees is $59,579.


Joseph Cohen

Name / Names Joseph Cohen
Age 53
Birth Date 1971
Person 8900 Washington Blvd #517, Pembroke Pines, FL 33025
Phone Number 954-431-0473
Possible Relatives






Rhe Cohen
Previous Address 8900 Washington Blvd #407, Pembroke Pines, FL 33025
8900 Washington Blvd #6A, Pembroke Pines, FL 33025
8900 Washington Blvd #102A, Pembroke Pines, FL 33025
137 Fox Croft Vlg, Loch Sheldrake, NY 12759
8900 Washington Blvd, Pembroke Pines, FL 33025

Joseph H Cohen

Name / Names Joseph H Cohen
Age 62
Birth Date 1962
Also Known As Jos H Cohen
Person 11 Summer St, Narragansett, RI 02882
Phone Number 954-979-8857
Possible Relatives

Previous Address 2671 Course Dr #702, Pompano Beach, FL 33069
37 Deerfield Rd, Cranston, RI 02920
2671 Course Dr #102, Pompano Beach, FL 33069
2671 Course Dr, Pompano Beach, FL 33069

Joseph J Cohen

Name / Names Joseph J Cohen
Age 62
Birth Date 1962
Also Known As Joe Cohen
Person 12 Mockingbird Ln, Franklin, MA 02038
Phone Number 860-298-9993
Possible Relatives


Previous Address Valley Vw, Hamden, CT 06518
3 Valley View Dr, Hamden, CT 06518
3 Valley Rd, Hamden, CT 06514
6 Pheasant Run, Windsor, CT 06095
67 Noanett, Jamaica Plain, MA 02130
200 Cold Spring Rd, Rocky Hill, CT 06067
Email [email protected]
Associated Business Franklin Web Resources, Inc

Joseph G Cohen

Name / Names Joseph G Cohen
Age 68
Birth Date 1956
Also Known As Jos Cohen
Person 59 Norton Ave, South Easton, MA 02375
Phone Number 508-238-9745
Possible Relatives


Donna Merritcohen
Previous Address 313 Chestnut, Randolph, MA 02368
Associated Business Doreen Merritt Scholarship Fund Inc Dorine Merritt Memorial Fund Inc

Joseph C Cohen

Name / Names Joseph C Cohen
Age 77
Birth Date 1947
Person 205 Kent St #32, Brookline, MA 02446
Phone Number 617-734-3045
Possible Relatives
Previous Address 205 Kent St #43, Brookline, MA 02446

Joseph W Cohen

Name / Names Joseph W Cohen
Age 77
Birth Date 1947
Also Known As Jos Cohen
Person 5 Elliot St, Newton, MA 02461
Phone Number 617-244-5789
Possible Relatives



Previous Address 5 Elliot St, Newton Hlds, MA 02461
5 Fuller St #3, Brookline, MA 02446
5 Elliot St, Newton Highlands, MA 02461
5 Eliot St, South Portland, ME 04106
223 Albany St, Boston, MA 02118
5 Elliott St, Lowell, MA 01852
5 South St, Chestnut Hill, MA 02467
Elliot, Newton, MA 02461
Email [email protected]

Joseph B Cohen

Name / Names Joseph B Cohen
Age 78
Birth Date 1946
Also Known As J Cohen
Person 200 Woodside Ave #1, Winthrop, MA 02152
Phone Number 617-846-6312
Possible Relatives

Joseph N Cohen

Name / Names Joseph N Cohen
Age 81
Birth Date 1943
Also Known As Jose Cohen
Person 1301 191st St #112, Miami, FL 33179
Phone Number 786-274-8598
Possible Relatives




Laynne H Cohen
Previous Address 1501 191st St #C319, Miami, FL 33179
6621 Pershing St, Hollywood, FL 33024
13499 Biscayne Blvd, North Miami, FL 33181
49 Arrowhead Dr, Shirley, NY 11967
7750 90th St, Miami, FL 33156
25 Harrison Ave, Centereach, NY 11720
1301 191st St #112, Miami, FL 33179
U #F12, Miami, FL 33179

Joseph Cohen

Name / Names Joseph Cohen
Age 82
Birth Date 1942
Person 7200 Sheridan Rd, Chicago, IL 60626
Previous Address 7500 17th St #309, Plantation, FL 33313

Joseph L Cohen

Name / Names Joseph L Cohen
Age 86
Birth Date 1937
Also Known As Jos Cohen
Person 8 Union Wharf #8, Boston, MA 02109
Phone Number 617-227-3439
Possible Relatives Raphael M Cohen







Previous Address 94 Beacon St #4, Boston, MA 02108
343 Commercial St, Boston, MA 02109
343 Commercial St #212, Boston, MA 02109
343 Commercial St #8, Boston, MA 02109
8 Un, Boston, MA 02109
6 Whittier Pl, Boston, MA 02114
6 Whittier Pl #4R, Boston, MA 02114
Whittier, Boston, MA 02114
Union Wharf, Boston, MA 02109
94 Beacon St #1, Boston, MA 02108

Joseph Trust Cohen

Name / Names Joseph Trust Cohen
Age 92
Birth Date 1931
Also Known As Joseph H Cohen
Person 8255 95th Ave, Tamarac, FL 33321
Phone Number 954-724-9466
Possible Relatives

K Cohen
Arntzen Debra Cohen



Previous Address 2829 19th Ave, Cape Coral, FL 33904
9761 Malvern Dr, Tamarac, FL 33321
200 Ashbury Rd #312, Hollywood, FL 33024
10880 Wiles Rd, Coral Springs, FL 33076
Associated Business Gid-Co, Inc

Joseph Cohen

Name / Names Joseph Cohen
Age 93
Birth Date 1930
Person 3850 Hudson Manor Ter #6FE, Bronx, NY 10463
Phone Number 917-543-6533
Possible Relatives

Previous Address 3850 Hudson Manor Ter #1E, Bronx, NY 10463
1055 Walton Ave #1G, Bronx, NY 10452
1055 Walter, Bronx, NY 10452
3850 Hudson Manor Ter #6F, Bronx, NY 10463
6 Building E #F, Bronx, NY 10463
6 E #F, Bronx, NY 10463
1055 Walter, Bronx, NY 00000
6 East #F, Bronx, NY 10463

Joseph Cohen

Name / Names Joseph Cohen
Age 94
Birth Date 1929
Also Known As Joseph Meyer Lwyr Cohen
Person 156 Lancaster Ter, Brookline, MA 02446
Phone Number 617-277-7984
Possible Relatives


Patricia Ganicohen


B Cohen
Previous Address 573 Monaco L #5730, Delray Beach, FL 33446
101 Tremont St #907, Boston, MA 02108
3560 Olinville Ave, Bronx, NY 10467
314 Curson Ave #105, Los Angeles, CA 90036
Associated Business Atlantic Mortgage Co, Inc

Joseph M Cohen

Name / Names Joseph M Cohen
Age 99
Birth Date 1924
Person 22 Thistledale Rd, Wakefield, MA 01880
Phone Number 617-245-5156
Possible Relatives




H I Cohen
Previous Address 50 Cannon Ridge Dr, Watertown, CT 06795

Joseph P Cohen

Name / Names Joseph P Cohen
Age 99
Birth Date 1924
Person 251 Piedmont F #2510, Delray Beach, FL 33484
Phone Number 561-638-8376
Possible Relatives



Libby Cohen
Previous Address 2211 45th Ave, Coconut Creek, FL 33066
6 Cambridge, Boynton Beach, FL 33436
20 Undercliff Rd, Millburn, NJ 07041
Normandy #J962, Delray Beach, FL
105 Cliffwood Rd, Philadelphia, PA 19115
2211 45th Ave, Pompano Beach, FL 33066

Joseph Abraham Cohen

Name / Names Joseph Abraham Cohen
Age 100
Birth Date 1923
Person 16171 Blatt Blvd #110, Weston, FL 33326
Phone Number 954-384-0401
Possible Relatives
Previous Address 16171 Blatt Blvd, Weston, FL 33326
465 Armistead St #1, Alexandria, VA 22312
16171 Blatt Blvd #313, Weston, FL 33326
1 133rd St #702B, Ocean City, MD 21842
4018 Winter Vw, Alexandria, VA 22312
4018 Winter View Dr, Alexandria, VA 22312
4018 Winlee, Alexandria, VA 22315
4018 Winlee, Alexandria, VA 22312
4018 Winlee Rd #1, Randallstown, MD 21133

Joseph H Cohen

Name / Names Joseph H Cohen
Age 100
Birth Date 1923
Also Known As Joseph Cohen
Person 231 Upland Ave, Newton, MA 02461
Phone Number 617-332-0453
Possible Relatives
Previous Address 231 Upland Ave, Newton Hlds, MA 02461
231 Upland Ave, Newton Highlands, MA 02461

Joseph H Cohen

Name / Names Joseph H Cohen
Age 102
Birth Date 1921
Also Known As Joseph A Cohen
Person 8311 Summerbreeze Ln #C, Boca Raton, FL 33496
Phone Number 561-479-1721
Possible Relatives
Previous Address 1985 Ocean #9E, Bryceville, FL 32009
2808 46th Ave #E550, Hollywood, FL 33021
2808 N #550, Hollywood, FL 33021

Joseph C Cohen

Name / Names Joseph C Cohen
Age 106
Birth Date 1918
Person 7004 Kennedy Blvd, Guttenberg, NJ 07093
Phone Number 201-861-6045
Possible Relatives Jonanthan Cohen



Previous Address 121 Sierra Vista Ln, Valley Cottage, NY 10989
7004 Kennedy Blvd #26C, Guttenberg, NJ 07093
7004 Kennedy Blvd #34E, West New York, NJ 07093
404 79th St #16D, New York, NY 10075
7004 Kennedy Blvd, West New York, NJ 07093
448 9th St, Brooklyn, NY 11218
6701 Kennedy Blvd #1, West New York, NJ 07093
2 20th #82, Miami, FL 33139
16750 10th Ave #223, Miami, FL 33162
448 95th St, Brooklyn, NY 11212

Joseph E Cohen

Name / Names Joseph E Cohen
Age 107
Birth Date 1917
Person 18 Everett Rd, Carmel, NY 10512
Phone Number 954-741-7539
Possible Relatives





Previous Address 8951 Sunrise Lakes Blvd #BL104, Sunrise, FL 33322
48 Brook Pl, Valley Stream, NY 11580
48 Brook Rd, Valley Stream, NY 11581
1 8951 Sunrise Lakes Blvd, Fort Lauderdale, FL 33322
8951 Sunrise Blvd #BL104, Plantation, FL 33322

Joseph Cohen

Name / Names Joseph Cohen
Age 107
Birth Date 1917
Person 11028 132nd Pl #24-1, Miami, FL 33186
Phone Number 305-387-0771
Possible Relatives
Previous Address 11028 132nd Pl, Miami, FL 33186
11028 132nd Pl #1, Miami, FL 33186
163 Palm Dr, Naples, FL 34112
11028 132nd Pl #SW, Miami, FL 33186

Joseph C Cohen

Name / Names Joseph C Cohen
Age 107
Birth Date 1917
Person 200 172nd St, Sunny Isles Beach, FL 33160
Phone Number 305-944-6725
Possible Relatives
Winifred Cohen





Joe C Cohen
Previous Address 2935 163rd St, Miami, FL 33160
4404 Keeler Dr, Columbus, OH 43227

Joseph Cohen

Name / Names Joseph Cohen
Age 108
Birth Date 1916
Person 9441 Sunrise Lakes Blvd #10, Sunrise, FL 33322
Phone Number 954-742-2432
Possible Relatives Robert Pamelacohen
Micheal Jdcchiroprict Cohen






Previous Address 9441 Sunrise Lakes Blvd, Sunrise, FL 33322
1746 15th St, Ocala, FL 34470
9441 Sunrise Lakes Blvd #108, Sunrise, FL 33322
9441 Sunrise Lakes Blvd #107, Sunrise, FL 33322
9441 Sunrise Lakes Blvd #10, Sunrise, FL 33322
12203 19th St, Plantation, FL 33323
3124 Cannes Pt, Hernando, FL 34442

Joseph Cohen

Name / Names Joseph Cohen
Age 111
Birth Date 1913
Person 8300 Sunrise Lakes Blvd #308, Sunrise, FL 33322
Phone Number 954-741-1021
Possible Relatives







Previous Address 8300 Sunrise Lakes Blvd, Sunrise, FL 33322
8300 Sunrise Lakes Blvd #103, Sunrise, FL 33322
8300 Sunrise Blvd #103, Plantation, FL 33322
8300 Sunrise Blvd #55, Plantation, FL 33322
6517 Parsons Blvd, Flushing, NY 11365
8300 Sunrise Blvd #209, Plantation, FL 33322
8300 Sunrise Lakes Blvd #55, Sunrise, FL 33322
8300 Sunrise Lakes Blvd #111, Sunrise, FL 33322

Joseph A Cohen

Name / Names Joseph A Cohen
Age 112
Birth Date 1912
Person 1251 Sugar Sands Blvd #224, Riviera Beach, FL 33404
Phone Number 561-845-6786
Possible Relatives Lucille G Cohen
Hl J Cohen
Previous Address 1251 Sugar Sands Blvd #224, West Palm Beach, FL 33404

Joseph A Cohen

Name / Names Joseph A Cohen
Age 117
Birth Date 1907
Person 1000 Hillcrest Ct #101, Hollywood, FL 33021
Phone Number 954-987-1209
Possible Relatives
Previous Address 940 Hillcrest Ct #105, Hollywood, FL 33021

Joseph Cohen

Name / Names Joseph Cohen
Age 121
Birth Date 1903
Also Known As Josaph Cohen
Person 2251 41st Ave, Lauderhill, FL 33313
Phone Number 305-484-8768
Possible Relatives
M R Cohen

Joseph F Cohen

Name / Names Joseph F Cohen
Age N/A
Person 880 23rd Ter, Pompano Beach, FL 33069
Phone Number 954-972-4592
Possible Relatives
Email [email protected]

Joseph A Cohen

Name / Names Joseph A Cohen
Age N/A
Also Known As Joey Cohen
Person 401 Pinetree Da, Miami, FL 33141
Phone Number 786-276-7762
Possible Relatives






Edith R Cohen
Previous Address 401 Pinetree Da, Miami Beach, FL 33141
4101 Pine Tree Dr, Miami, FL 33140
4101 Pine Tree Dr, Miami Beach, FL 33140
25216 PO Box, Miami, FL 33102
4101 Pine Tree Dr #1826, Miami Beach, FL 33140
2040 Lehigh St #305, Easton, PA 18042
401 Pinetree, Miami Beach, FL 33141
401 Pinetree, Miami, FL 33141
025216 PO Box, Miami, FL 33102
401 Pinetree, Miami, FL 33140
4101 Pine Tree Dr #801, Miami Beach, FL 33140
61 Valley Park, Bethlehem, PA 18018
73 Valley Park, Bethlehem, PA 18018
2030 Lafayette Twr, Easton, PA 18042

Joseph E Cohen

Name / Names Joseph E Cohen
Age N/A
Person 5222 E CALLE DE BACA, CAVE CREEK, AZ 85331

Joseph P Cohen

Name / Names Joseph P Cohen
Age N/A
Person 119 B ST, DALEVILLE, AL 36322
Phone Number 334-503-4623

Joseph M Cohen

Name / Names Joseph M Cohen
Age N/A
Person 193 PAYNE RD, EMPIRE, AL 35063
Phone Number 205-590-2909

Joseph Cohen

Name / Names Joseph Cohen
Age N/A
Person 21 PETERSON ST, FORT RUCKER, AL 36362
Phone Number 334-503-0340

Joseph Cohen

Name / Names Joseph Cohen
Age N/A
Person 9779 E PASEO SAN ARDO, TUCSON, AZ 85747
Phone Number 520-664-0688

Joseph Cohen

Name / Names Joseph Cohen
Age N/A
Person 8909 W AVALON DR, PHOENIX, AZ 85037
Phone Number 623-877-3278

Joseph A Cohen

Name / Names Joseph A Cohen
Age N/A
Person 2332 W BARWICK DR, PHOENIX, AZ 85085
Phone Number 623-398-8064

Joseph T Cohen

Name / Names Joseph T Cohen
Age N/A
Person 3040 N 36TH ST, PHOENIX, AZ 85018
Phone Number 602-778-6733

Joseph Cohen

Name / Names Joseph Cohen
Age N/A
Person 8459 E WINDRUNNER DR, SCOTTSDALE, AZ 85255
Phone Number 480-634-1053

Joseph Cohen

Name / Names Joseph Cohen
Age N/A
Person 70 Jackson St, Newton, MA 02459

Joseph P Cohen

Name / Names Joseph P Cohen
Age N/A
Person PO BOX 89, BELLWOOD, AL 36313

Joseph B Cohen

Name / Names Joseph B Cohen
Age N/A
Person 3925 E NAMBE ST, PHOENIX, AZ 85044

JOSEPH COHEN

Business Name Y PROPERTIES, INC.
Person Name JOSEPH COHEN
Position registered agent
Corporation Status Active
Agent JOSEPH COHEN 600 W 15TH ST, LONG BEACH, CA 90813
Care Of 600 W 15TH ST, LONG BEACH, CA 90813
CEO JOSEPH COHEN600 W 15TH ST, LONG BEACH, CA 90813
Incorporation Date 1999-05-17

Joseph Cohen

Business Name Utah Restaurant Association
Person Name Joseph Cohen
Position company contact
State VT
Address 3 Main St Suite 106, Burlington, VT 5401
SIC Code 5812
Email [email protected]
Title Staff Member

JOSEPH COHEN

Business Name TWINS COLLECTION, INC.
Person Name JOSEPH COHEN
Position registered agent
Corporation Status Suspended
Agent JOSEPH COHEN 217 S. WILLAMAN DR, BEVERLY HILLS, CA 90211
Care Of 1206 S. MAPLE #1050, LOS ANGELES, CA 90015
CEO SAEID AMINPOUR1438 PANDORA AVE., WEST LOS ANGELES, CA 90024
Incorporation Date 1993-07-19

JOSEPH COHEN

Business Name TRADE IN CONTROL, INC.
Person Name JOSEPH COHEN
Position Director
State NV
Address 5348 VEGAS DR. 5348 VEGAS DR., LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0312892012-0
Creation Date 2012-06-08
Type Domestic Corporation

JOSEPH COHEN

Business Name TRADE IN CONTROL, INC.
Person Name JOSEPH COHEN
Position Treasurer
State NV
Address 5348 VEGAS DR. 5348 VEGAS DR., LAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0312892012-0
Creation Date 2012-06-08
Type Domestic Corporation

JOSEPH COHEN

Business Name TRADE IN CONTROL, INC.
Person Name JOSEPH COHEN
Position Secretary
State NV
Address 5348 VEGAS DR. 5348 VEGAS DR., LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0312892012-0
Creation Date 2012-06-08
Type Domestic Corporation

JOSEPH N COHEN

Business Name THE LANARK COMPANY
Person Name JOSEPH N COHEN
Position Treasurer
State NY
Address 780 THIRD AVENUE 780 THIRD AVENUE, NEW YORK, NY 10017
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C245-1986
Creation Date 1986-01-13
Type Domestic Corporation

JOSEPH N COHEN

Business Name THE LANARK COMPANY
Person Name JOSEPH N COHEN
Position President
State NY
Address 780 THIRD AVENUE 780 THIRD AVENUE, NEW YORK, NY 10017
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C245-1986
Creation Date 1986-01-13
Type Domestic Corporation

Joseph Cohen

Business Name Stork Systems Inc
Person Name Joseph Cohen
Position company contact
State GA
Address 510 WINKLER DR STE 200 Alpharetta GA 30004-0723
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 678-762-0011

Joseph Cohen

Business Name Southernmost Sportswear Inc
Person Name Joseph Cohen
Position company contact
State FL
Address 208 Duval St Key West FL 33040-6508
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 305-294-9222

Joseph Cohen

Business Name Southernmost Sportswear
Person Name Joseph Cohen
Position company contact
State FL
Address 208 Duval St Key West FL 33040-6508
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 305-294-9222
Number Of Employees 4
Annual Revenue 533120

JOSEPH M. COHEN

Business Name STORK SYSTEMS, INC.
Person Name JOSEPH M. COHEN
Position registered agent
State GA
Address 1615 REDBUD WAY, CUMMING, GA 30041
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-11
End Date 2012-08-31
Entity Status Admin. Dissolved
Type CFO

JOSEPH COHEN

Business Name SOFTWARE SYSTEMS INTERNATIONAL, INC.
Person Name JOSEPH COHEN
Position CEO
Corporation Status Suspended
Agent 6113 BLUEBELL AVE, NORTH HOLLYWOOD, CA 91606
Care Of 6113 BLUEBELL AVE, NORTH HOLLYWOOD, CA 91606
CEO JOSEPH COHEN 6113 BLUEBELL AVE, NORTH HOLLYWOOD, CA 91606
Incorporation Date 1997-11-13

JOSEPH COHEN

Business Name SOFTWARE SYSTEMS INTERNATIONAL, INC.
Person Name JOSEPH COHEN
Position registered agent
Corporation Status Suspended
Agent JOSEPH COHEN 6113 BLUEBELL AVE, NORTH HOLLYWOOD, CA 91606
Care Of 6113 BLUEBELL AVE, NORTH HOLLYWOOD, CA 91606
CEO JOSEPH COHEN6113 BLUEBELL AVE, NORTH HOLLYWOOD, CA 91606
Incorporation Date 1997-11-13

JOSEPH COHEN

Business Name SOFTSMART SYSTEMS INTERNATIONAL, INC.
Person Name JOSEPH COHEN
Position registered agent
Corporation Status Active
Agent JOSEPH COHEN 5335 TEESDALE, VALLEY VILLAGE, CA 91607
Care Of 5335 TEESDALE, VALLEY VILLAGE, CA 91607
CEO JOSEPH D COHEN5335 TEESDALE AVENUE, VALLEY VILLAGE, CA 91607
Incorporation Date 1998-06-15

JOSEPH COHEN

Business Name SILICON INVESTMENT, INC.
Person Name JOSEPH COHEN
Position registered agent
Corporation Status Suspended
Agent JOSEPH COHEN 1798 TECHNOLOGY ROAD, SAN JOSE, CA 95110
Care Of JOSEPH COHEN 1798 TECHNOLOGY ROAD, SAN JOSE, CA 95110
Incorporation Date 1991-07-01

JOSEPH COHEN

Business Name SEACO MARKETING COMPANY, INC.
Person Name JOSEPH COHEN
Position CEO
Corporation Status Dissolved
Agent 290 VIA CASITAS, GREENBRAE, CA 94904
Care Of P O BOX 786, KENTFIELD, CA 94914
CEO JOSEPH COHEN 290 VIA CASITAS, GREENBRAE, CA 94904
Incorporation Date 1980-07-22

JOSEPH COHEN

Business Name SEACO MARKETING COMPANY, INC.
Person Name JOSEPH COHEN
Position registered agent
Corporation Status Dissolved
Agent JOSEPH COHEN 290 VIA CASITAS, GREENBRAE, CA 94904
Care Of P O BOX 786, KENTFIELD, CA 94914
CEO JOSEPH COHEN290 VIA CASITAS, GREENBRAE, CA 94904
Incorporation Date 1980-07-22

Joseph Cohen

Business Name Paradise Found Of Miami Beach, Inc.
Person Name Joseph Cohen
Position company contact
State FL
Address 200 71st St, Miami Beach, FL
Phone Number
Email [email protected]
Title President

Joseph Cohen

Business Name Paradise Found
Person Name Joseph Cohen
Position company contact
State FL
Address 528 Duval St Key West FL 33040-6568
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 305-292-1002
Email [email protected]
Number Of Employees 2
Annual Revenue 266560

JOSEPH COHEN

Business Name PRECISE MEMORY, INC.
Person Name JOSEPH COHEN
Position registered agent
Corporation Status Active
Agent JOSEPH COHEN 63 POST, IRVINE, CA 92618
Care Of 63 POST, IRVINE, CA 92618
CEO JOSEPH COHEN63 POST, IRVINE, CA 92618
Incorporation Date 1996-01-04

JOSEPH COHEN

Business Name PRECISE MEMORY, INC.
Person Name JOSEPH COHEN
Position CEO
Corporation Status Active
Agent 63 POST, IRVINE, CA 92618
Care Of 63 POST, IRVINE, CA 92618
CEO JOSEPH COHEN 63 POST, IRVINE, CA 92618
Incorporation Date 1996-01-04

JOSEPH COHEN

Business Name PRECISE MEMORY, INC.
Person Name JOSEPH COHEN
Position President
State NV
Address 2360 CORPORATE CIRCLE 2360 CORPORATE CIRCLE, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number C21467-1995
Creation Date 1995-12-06
Type Domestic Close Corporation

JOSEPH COHEN

Business Name PRECISE MEMORY, INC.
Person Name JOSEPH COHEN
Position Secretary
State NV
Address 2360 CORPORATE CIRCLE 2360 CORPORATE CIRCLE, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number C21467-1995
Creation Date 1995-12-06
Type Domestic Close Corporation

JOSEPH COHEN

Business Name PIURO TRADE INC.
Person Name JOSEPH COHEN
Position Director
State FL
Address 21376 MARINA COVE CIR APT C12 21376 MARINA COVE CIR APT C12, AVENTURA, FL 33180-3502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0614762012-0
Creation Date 2012-11-29
Type Domestic Corporation

Joseph Cohen

Business Name Oregon Restaurant Association
Person Name Joseph Cohen
Position company contact
State OR
Address 8565 SW Salish Lane Suite 120, Wilsonville,, OR 97070-9633
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Joseph Cohen

Business Name NJ Dining Guide
Person Name Joseph Cohen
Position company contact
State NJ
Address 528 Piaget Avenue, CLIFTON, 7011 NJ
Phone Number
Email [email protected]

Joseph Cohen

Business Name NJ Dining Guide
Person Name Joseph Cohen
Position company contact
State NJ
Address 528 Piaget Ave, CLIFTON, NJ 7011
SIC Code 431101
Phone Number
Email [email protected]

Joseph Cohen

Business Name Moors & Cabot
Person Name Joseph Cohen
Position company contact
State FL
Address 1655 Palm Beach Lakes Bl #1012 West Palm Beach FL 33401-2211
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 561-684-2454
Number Of Employees 4
Annual Revenue 1591920

Joseph Cohen

Business Name Mimosa Mobile Park
Person Name Joseph Cohen
Position company contact
State GA
Address P.O. BOX 50011 Albany GA 31703-0011
Industry Real Estate (Housing)
SIC Code 6515
SIC Description Mobile Home Site Operators
Phone Number 229-435-5645

Joseph Cohen

Business Name Mimosa Mobile Park
Person Name Joseph Cohen
Position company contact
State GA
Address 1904 Clark Ave Albany GA 31705-2320
Industry Real Estate (Housing)
SIC Code 6515
SIC Description Mobile Home Site Operators
Phone Number 229-435-5645
Number Of Employees 1
Annual Revenue 189880

Joseph Cohen

Business Name Mfco Co Inc
Person Name Joseph Cohen
Position company contact
State FL
Address 3158 El Camino Real West Palm Beach FL 33409-7828
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 561-682-0711

JOSEPH COHEN

Business Name MOBEL ELECTRONICS INC. - DOING BUSINESS IN CA
Person Name JOSEPH COHEN
Position registered agent
Corporation Status Forfeited
Agent JOSEPH COHEN 216 TECHNOLOGY STE E, IRVINE, CA 92618
Care Of 477A DELMAR AVE, POINTE-CLAIRE QC, CANADA H9R 4A5
CEO MAXINE MOYAL79 WOODLAWN CRESCENT, MONTREAL QC, CANADA
Incorporation Date 2000-09-29

JOSEPH COHEN

Business Name MATAS CORPORATION
Person Name JOSEPH COHEN
Position company contact
State IL
Address 500 LAKE COOK RD STE 200, DEERFIELD, IL 60015
SIC Code 171103
Phone Number 847-948-5200
Email [email protected]

Joseph Cohen

Business Name Love & Compassion Ministries
Person Name Joseph Cohen
Position company contact
State FL
Address 1401 Viscaya Pkwy, Cape Coral, FL 33990-3296
Email [email protected]
Type 832218
Title CEO

JOSEPH COHEN

Business Name KEVEDO INDUSTRIES, INC.
Person Name JOSEPH COHEN
Position CEO
Corporation Status Suspended
Agent 607 S. HILL STREET SUITE 215, LOS ANGELES, CA 90014
Care Of 607 S. HILL STREET SUITE 215, LOS ANGELES, CA 90014
CEO JOSEPH COHEN 607 S. HILL STREET SUITE 215, LOS ANGELES, CA 90014
Incorporation Date 1992-10-30

JOSEPH COHEN

Business Name KEVEDO INDUSTRIES, INC.
Person Name JOSEPH COHEN
Position registered agent
Corporation Status Suspended
Agent JOSEPH COHEN 607 S. HILL STREET SUITE 215, LOS ANGELES, CA 90014
Care Of 607 S. HILL STREET SUITE 215, LOS ANGELES, CA 90014
CEO JOSEPH COHEN607 S. HILL STREET SUITE 215, LOS ANGELES, CA 90014
Incorporation Date 1992-10-30

Joseph Cohen

Business Name Joseph Cohen
Person Name Joseph Cohen
Position company contact
State NJ
Address The Graduate College - Princeton University - Prin, PRINCETON, 8543 NJ
Phone Number
Email [email protected]

Joseph Cohen

Business Name Jo-Co Pools & Spa
Person Name Joseph Cohen
Position company contact
State IL
Address 305 S Main St Anna IL 62906-1241
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 618-833-3686

Joseph Cohen

Business Name Jewel Italia
Person Name Joseph Cohen
Position company contact
State NJ
Address PO Box 5566, Englewood, NJ 7631
SIC Code 274107
Phone Number
Email [email protected]

JOSEPH V COHEN

Business Name JVC, INC.
Person Name JOSEPH V COHEN
Position registered agent
State GA
Address 503 MAYBROOK DR, CLARKESVILLE, GA 30523
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-05-13
Entity Status Active/Compliance
Type CEO

JOSEPH COHEN

Business Name JOSEPH COHEN CONSULTING, INC.
Person Name JOSEPH COHEN
Position registered agent
Corporation Status Dissolved
Agent JOSEPH COHEN 8289 NORTHWIND WY, ORANGEVALE, CA 95662
Care Of 8289 NORTHWIND WY, ORANGEVALE, CA 95662
CEO JOSEPH COHEN8289 NORTHWIND WY, ORANGEVALE, CA 95662
Incorporation Date 1982-04-27

JOSEPH COHEN

Business Name JOSEPH COHEN CONSULTING, INC.
Person Name JOSEPH COHEN
Position CEO
Corporation Status Dissolved
Agent 8289 NORTHWIND WY, ORANGEVALE, CA 95662
Care Of 8289 NORTHWIND WY, ORANGEVALE, CA 95662
CEO JOSEPH COHEN 8289 NORTHWIND WY, ORANGEVALE, CA 95662
Incorporation Date 1982-04-27

JOSEPH COHEN

Business Name JK ELECTRIC INC.
Person Name JOSEPH COHEN
Position registered agent
Corporation Status Active
Agent JOSEPH COHEN 5369 WILSHIRE BLVD, LOS ANGELES, CA 90036
Care Of 5369 WILSHIRE BLVD, LOS ANGELES, CA 90036
CEO JOSEPH CHOEN5369 WILSHIRE BLVD, LOS ANGELES, CA 90036
Incorporation Date 2000-01-01

Joseph Cohen

Business Name J Designs
Person Name Joseph Cohen
Position company contact
State FL
Address 18200 NW 27th Ave Opa Locka FL 33056-3545
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 305-627-9183
Number Of Employees 1
Annual Revenue 133280

JOSEPH COHEN

Business Name J & G AUTO SALES
Person Name JOSEPH COHEN
Position CEO
Corporation Status Dissolved
Agent 5554 CASE AVE, NORTH HOLLYWOOD, CA 91601
Care Of 5554 CASE AVE, NORTH HOLLYWOOD, CA 91601
CEO JOSEPH COHEN 5554 CASE AVE, NORTH HOLLYWOOD, CA 91601
Incorporation Date 1998-02-26

JOSEPH COHEN

Business Name J & G AUTO SALES
Person Name JOSEPH COHEN
Position registered agent
Corporation Status Dissolved
Agent JOSEPH COHEN 5554 CASE AVE, NORTH HOLLYWOOD, CA 91601
Care Of 5554 CASE AVE, NORTH HOLLYWOOD, CA 91601
CEO JOSEPH COHEN5554 CASE AVE, NORTH HOLLYWOOD, CA 91601
Incorporation Date 1998-02-26

Joseph Cohen

Business Name Heritage Real Estate
Person Name Joseph Cohen
Position company contact
State PA
Address 437 Theatre Dr, Johnstown, 15904 PA
Phone Number
Email [email protected]

Joseph Cohen

Business Name Great Acquisitions Book Store
Person Name Joseph Cohen
Position company contact
State LA
Address 8200 Hampson St # 302 New Orleans LA 70118-1058
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 504-861-8707
Email [email protected]
Number Of Employees 4
Annual Revenue 341440
Website www.greatacq.com

JOSEPH COHEN

Business Name GOLTECH, INC.
Person Name JOSEPH COHEN
Position registered agent
Corporation Status Suspended
Agent JOSEPH COHEN 6266 ZELZAH AVE, RESEDA, CA 91335
Care Of 711 S HILL ST, LOS ANGELES, CA 90014
CEO JOSEPH COHEN6266 ZELZAH AVE, RESEDA, CA 91335
Incorporation Date 1989-03-15

JOSEPH COHEN

Business Name GOLTECH, INC.
Person Name JOSEPH COHEN
Position CEO
Corporation Status Suspended
Agent 6266 ZELZAH AVE, RESEDA, CA 91335
Care Of 711 S HILL ST, LOS ANGELES, CA 90014
CEO JOSEPH COHEN 6266 ZELZAH AVE, RESEDA, CA 91335
Incorporation Date 1989-03-15

JOSEPH COHEN

Business Name GENUX, INC.
Person Name JOSEPH COHEN
Position Director
State NV
Address 4431 S EASTERN AVENUE # 2 4431 S EASTERN AVENUE # 2, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0066392005-2
Creation Date 2005-03-01
Type Domestic Corporation

JOSEPH COHEN

Business Name GENUX, INC.
Person Name JOSEPH COHEN
Position President
State NV
Address 4431 S EASTERN AVENUE # 2 4431 S EASTERN AVENUE # 2, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0066392005-2
Creation Date 2005-03-01
Type Domestic Corporation

JOSEPH COHEN

Business Name FLEX TOPS, LLC
Person Name JOSEPH COHEN
Position Manager
State NV
Address PO BOX 28802 PO BOX 28802, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Convert Out
Corporation Number LLC7722-2002
Creation Date 2002-06-25
Expiried Date 2101-06-25
Type Domestic Limited-Liability Company

Joseph Cohen

Business Name Dell Children's Medical Center of Central TX
Person Name Joseph Cohen
Position company contact
State TX
Address 4900 Mueller Blvd., Austin, TX 78723
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

JOSEPH COHEN

Business Name CyberWorks, Inc
Person Name JOSEPH COHEN
Position company contact
State VA
Address 4141 A Lakefield Mews, RICHMOND, 23230 VA
Phone Number
Email [email protected]

Joseph Cohen

Business Name Computer People
Person Name Joseph Cohen
Position company contact
State MA
Address 2 South St Pittsfield MA 01201-6109
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 413-442-6100
Email [email protected]
Number Of Employees 1
Annual Revenue 354760
Fax Number 413-499-4174

Joseph Cohen

Business Name Cohen Farms, LLC
Person Name Joseph Cohen
Position registered agent
State GA
Address Clark Farm Road, Portal, GA 30471
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-11-13
Entity Status Active/Owes Current Year AR
Type Organizer

Joseph Cohen

Business Name Cohen Brothers Inc
Person Name Joseph Cohen
Position company contact
State GA
Address 503 May Brook Rd Clarkesville GA 30523-3125
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 706-754-1923

Joseph Cohen

Business Name Cohen & KROL
Person Name Joseph Cohen
Position company contact
State IL
Address 105 W Madison St # 1100 Chicago IL 60602-4600
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 312-368-0300
Number Of Employees 4
Annual Revenue 634600

Joseph Cohen

Business Name Classic Cigars
Person Name Joseph Cohen
Position company contact
State MD
Address 149 North Market Street, Frederick, MD 21701
SIC Code 594130
Phone Number
Email [email protected]

JOSEPH COHEN

Business Name COHEN, JOSEPH
Person Name JOSEPH COHEN
Position company contact
State NY
Address milton turnpike b.o.x 401, MILTON, NY 12547
SIC Code 835102
Phone Number
Email [email protected]

JOSEPH COHEN

Business Name COHEN SYNAGOGUE, INC.
Person Name JOSEPH COHEN
Position CEO
Corporation Status Active
Agent 19737 VENTURA BLVD STE 201, WOODLAND HILLS, CA 91364
Care Of PO BOX 260321, ENCINO, CA 91426
CEO JOSEPH COHEN PO BOX 260321, ENCINO, CA 91426
Incorporation Date 1989-12-08
Corporation Classification Religious

JOSEPH COHEN

Business Name COHEN SYNAGOGUE, INC.
Person Name JOSEPH COHEN
Position registered agent
Corporation Status Active
Agent JOSEPH COHEN 19737 VENTURA BLVD STE 201, WOODLAND HILLS, CA 91364
Care Of PO BOX 260321, ENCINO, CA 91426
CEO JOSEPH COHENPO BOX 260321, ENCINO, CA 91426
Incorporation Date 1989-12-08
Corporation Classification Religious

JOSEPH VINCENT COHEN

Business Name COHEN BROTHERS, INC.
Person Name JOSEPH VINCENT COHEN
Position registered agent
State GA
Address 503 MAYBROOK DRIVE, CLARKESVILLE, GA 30523
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-28
Entity Status Active/Compliance
Type CEO

JOSEPH COHEN

Business Name COAST TO COAST ENTERPRISES, INC.
Person Name JOSEPH COHEN
Position CEO
Corporation Status Dissolved
Agent 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Care Of 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
CEO JOSEPH COHEN 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Incorporation Date 1998-12-23

JOSEPH COHEN

Business Name COAST TO COAST ENTERPRISES, INC.
Person Name JOSEPH COHEN
Position registered agent
Corporation Status Dissolved
Agent JOSEPH COHEN 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Care Of 6823 VAN NUYS BLVD, VAN NUYS, CA 91405
CEO JOSEPH COHEN6823 VAN NUYS BLVD, VAN NUYS, CA 91405
Incorporation Date 1998-12-23

JOSEPH N COHEN

Business Name AMERICAN ENTERTAINMENT INVESTORS INC.
Person Name JOSEPH N COHEN
Position President
State NV
Address C/O NVRA PO BOX 20470 C/O NVRA PO BOX 20470, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C234-1986
Creation Date 1986-01-13
Type Domestic Corporation

JOSEPH N COHEN

Business Name AMERICAN ENTERTAINMENT INVESTORS INC.
Person Name JOSEPH N COHEN
Position Treasurer
State NV
Address C/O NVRA PO BOX 20470 C/O NVRA PO BOX 20470, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C234-1986
Creation Date 1986-01-13
Type Domestic Corporation

JOSEPH N COHEN

Business Name AMERICAN ENTERTAINMENT INVESTORS INC.
Person Name JOSEPH N COHEN
Position Secretary
State NV
Address C/O NVRA PO BOX 20470 C/O NVRA PO BOX 20470, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C234-1986
Creation Date 1986-01-13
Type Domestic Corporation

JOSEPH N COHEN

Business Name AMERICAN ENTERTAINMENT INVESTORS INC.
Person Name JOSEPH N COHEN
Position Director
State NV
Address C/O NVRA PO BOX 20470 C/O NVRA PO BOX 20470, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C234-1986
Creation Date 1986-01-13
Type Domestic Corporation

JOSEPH COHEN

Person Name JOSEPH COHEN
Filing Number 801421044
Position DIRECTOR
Address 327 ROVENZA, 2A, BARCELONIA SPAI 08037

Joseph Cohen

Person Name Joseph Cohen
Filing Number 801967877
Position Director
State TX
Address 200 Buttercup Creek Blvd., 101, Cedar Park TX 78613

Joseph Cohen

Person Name Joseph Cohen
Filing Number 800537232
Position Treasurer
State TX
Address 200 Buttercup Creek Boulevard, Suite 100, Cedar Park TX 78613

Joseph Cohen

Person Name Joseph Cohen
Filing Number 800537232
Position Secretary
State TX
Address 200 Buttercup Creek Boulevard, Suite 100, Cedar Park TX 78613

Joseph Cohen

Person Name Joseph Cohen
Filing Number 800537232
Position Vice-President
State TX
Address 200 Buttercup Creek Boulevard, Suite 100, Cedar Park TX 78613

Joseph Cohen

Person Name Joseph Cohen
Filing Number 800537232
Position President
State TX
Address 200 Buttercup Creek Boulevard, Suite 100, Cedar Park TX 78613

Joseph Cohen

Person Name Joseph Cohen
Filing Number 800537232
Position Member
State TX
Address 200 Buttercup Creek Boulevard, Suite 100, Cedar Park TX 78613

Joseph Cohen

Person Name Joseph Cohen
Filing Number 800537232
Position Director
State TX
Address 7002 Anaqua Drive, Austin TX 78750

JOSEPH COHEN

Person Name JOSEPH COHEN
Filing Number 801421044
Position MANAGER
Address 327 PROVNZA, 2A, BARCELONIA SPAI 08037

JOSEPH COHEN

Person Name JOSEPH COHEN
Filing Number 800470536
Position DIRECTOR
State TX
Address 40 NE LOOP 410 #415, SAN ANTONIO TX 78216

JOSEPH D COHEN

Person Name JOSEPH D COHEN
Filing Number 800417345
Position DIRECTOR
State TX
Address 1506 E. PARK AVENUE, VICTORIA TX 77901

JOSEPH D COHEN

Person Name JOSEPH D COHEN
Filing Number 800417345
Position SECRETARY
State TX
Address 1506 E. PARK AVENUE, VICTORIA TX 77901

JOSEPH D COHEN

Person Name JOSEPH D COHEN
Filing Number 800417345
Position PRESIDENT
State TX
Address 1506 E. PARK AVENUE, VICTORIA TX 77901

JOSEPH M. COHEN

Person Name JOSEPH M. COHEN
Filing Number 800035490
Position DIRECTOR
State NY
Address 70 EAST 55TH STREET, 16TH FLOOR, New York NY 10022

JOSEPH COHEN

Person Name JOSEPH COHEN
Filing Number 160111000
Position Director
State TX
Address 1601 S BRYANT BLVD, San Angelo TX 76901

Joseph M Cohen

Person Name Joseph M Cohen
Filing Number 9502306
Position P
State NY
Address 410 EAST 57TH STREET, New York NY 1002 2

JOSEPH COHEN

Person Name JOSEPH COHEN
Filing Number 800470536
Position MANAGER
State TX
Address 40 NE LOOP 410 #415, SAN ANTONIO TX 78216

JOSEPH COHEN

Person Name JOSEPH COHEN
Filing Number 160111000
Position PRESIDENT
State TX
Address 1601 S BRYANT BLVD, San Angelo TX 76901

Cohen Joseph

State NY
Calendar Year 2017
Employer Baruch College Adj
Job Title Adjunct Asst Professo
Name Cohen Joseph
Annual Wage $3,849

Cohen Joseph

State IN
Calendar Year 2017
Employer M.S.D. Washington Township School Corporation (Marion)
Job Title Teacher Hs
Name Cohen Joseph
Annual Wage $52,357

Cohen Joseph H

State IN
Calendar Year 2016
Employer Plainfield Civil Town (hendricks)
Job Title Recreation Services
Name Cohen Joseph H
Annual Wage $5,355

Cohen Joseph H

State IN
Calendar Year 2016
Employer Perry Township Schools (marion)
Job Title Teacher
Name Cohen Joseph H
Annual Wage $17,659

Cohen Joseph

State IN
Calendar Year 2016
Employer M.s.d. Washington Township School Corporation (marion)
Job Title Teacher Hs
Name Cohen Joseph
Annual Wage $48,441

Cohen Joseph

State IN
Calendar Year 2016
Employer Carmel-clay School Corporation (hamilton)
Job Title Hs .4 World Language Tchr
Name Cohen Joseph
Annual Wage $17,022

Cohen Joseph H

State IN
Calendar Year 2015
Employer Plainfield Civil Town (hendricks)
Job Title Recreation Services
Name Cohen Joseph H
Annual Wage $8,441

Cohen Joseph

State IN
Calendar Year 2015
Employer M.s.d. Washington Township School Corporation (marion)
Job Title Teacher Hs
Name Cohen Joseph
Annual Wage $47,185

Cohen Joseph

State IN
Calendar Year 2015
Employer Carmel-clay School Corporation (hamilton)
Job Title Hs World Language Tchr
Name Cohen Joseph
Annual Wage $9,919

Cohen Joseph R

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Cohen Joseph R
Annual Wage $85,669

Cohen Dov Joseph

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Cohen Dov Joseph
Annual Wage $114,128

Cohen Joseph R

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Cohen Joseph R
Annual Wage $83,859

Cohen Dov Joseph

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Cohen Dov Joseph
Annual Wage $111,331

Cohen Joseph R

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Cohen Joseph R
Annual Wage $70,853

Cohen Joseph H

State IN
Calendar Year 2017
Employer Plainfield Civil Town (Hendricks)
Job Title P-Pk Mt Ii
Name Cohen Joseph H
Annual Wage $1,343

Cohen Dov Joseph

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Cohen Dov Joseph
Annual Wage $111,757

Cohen Joseph M

State FL
Calendar Year 2018
Employer Volusia County
Job Title Management Specialist
Name Cohen Joseph M
Annual Wage $53,050

Cohen Joseph M

State FL
Calendar Year 2017
Employer Volusia Co Bd Of Co Commissioners
Name Cohen Joseph M
Annual Wage $48,614

Cohen Joseph J

State FL
Calendar Year 2017
Employer Leon Co School Board
Name Cohen Joseph J
Annual Wage $44,139

Cohen Joseph

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Government Operations Consultant Ii
Name Cohen Joseph
Annual Wage $38,660

Cohen Joseph

State FL
Calendar Year 2017
Employer Department Of Health
Name Cohen Joseph
Annual Wage $38,660

Cohen Joseph M

State FL
Calendar Year 2016
Employer Volusia Co Bd Of Co Commissioners
Name Cohen Joseph M
Annual Wage $43,990

Cohen Joseph J

State FL
Calendar Year 2016
Employer Leon Co School Board
Name Cohen Joseph J
Annual Wage $38,223

Cohen Joseph

State FL
Calendar Year 2016
Employer Department Of Health
Name Cohen Joseph
Annual Wage $38,660

Cohen Joseph M

State FL
Calendar Year 2015
Employer Volusia Co Bd Of Co Commissioners
Name Cohen Joseph M
Annual Wage $42,601

Cohen Joseph J

State FL
Calendar Year 2015
Employer Leon Co School Board
Name Cohen Joseph J
Annual Wage $39,725

Cohen Joseph

State FL
Calendar Year 2015
Employer Department Of Health
Name Cohen Joseph
Annual Wage $38,250

Cohen Joseph D

State AL
Calendar Year 2018
Employer University Of South Alabama
Name Cohen Joseph D
Annual Wage $32,745

Cohen Dov Joseph

State IL
Calendar Year 2015
Employer University Of Illinois - Urbana
Name Cohen Dov Joseph
Annual Wage $115,697

Cohen Joseph D

State AL
Calendar Year 2017
Employer University of South Alabama
Name Cohen Joseph D
Annual Wage $34,397

Cohen Alan Joseph

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Residential Mentor
Name Cohen Alan Joseph
Annual Wage $3,004

Cohen Joseph

State IN
Calendar Year 2018
Employer M.S.D. Washington Township School Corporation (Marion)
Job Title Teacher Hs
Name Cohen Joseph
Annual Wage $57,653

Cohen Joseph

State NY
Calendar Year 2016
Employer Queens College (adj)
Job Title Adj Prof Hry
Name Cohen Joseph
Annual Wage $2,987

Cohen Joseph

State NY
Calendar Year 2016
Employer Queens College
Job Title Asst Professor
Name Cohen Joseph
Annual Wage $77,129

Cohen Joseph D

State NY
Calendar Year 2016
Employer Police Department
Job Title P.o. Da Det Gr3
Name Cohen Joseph D
Annual Wage $122,240

Cohen Joseph

State NY
Calendar Year 2016
Employer P.s. 133 - Queens
Job Title Annual Educational Para
Name Cohen Joseph
Annual Wage $36,284

Cohen Joseph S

State NY
Calendar Year 2016
Employer Huntington Union Free Schools
Name Cohen Joseph S
Annual Wage $76,113

Cohen Joseph

State NY
Calendar Year 2016
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Cohen Joseph
Annual Wage $35,264

Cohen Joseph A

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Supervisor Of Stock Workers
Name Cohen Joseph A
Annual Wage $61,703

Cohen Joseph

State NY
Calendar Year 2016
Employer Creedmoor Psychiatric Center
Job Title Psychiatrist 2
Name Cohen Joseph
Annual Wage $186,396

Cohen Joseph

State NY
Calendar Year 2016
Employer Creedmoor Psych Ctr
Name Cohen Joseph
Annual Wage $181,859

Cohen Joseph

State NY
Calendar Year 2015
Employer Queens College
Job Title Asst Professor
Name Cohen Joseph
Annual Wage $75,990

Cohen Joseph D

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Cohen Joseph D
Annual Wage $108,227

Cohen Joseph

State NY
Calendar Year 2015
Employer P.s. 133 - Queens
Job Title Annual Educational Para
Name Cohen Joseph
Annual Wage $35,060

Cohen Joseph

State IN
Calendar Year 2018
Employer Carmel-Clay School Corporation (Hamilton)
Job Title Hs World Language Tchr
Name Cohen Joseph
Annual Wage $23,908

Cohen Joseph S

State NY
Calendar Year 2015
Employer John Jay College Adjunct
Job Title Adjunct Asst Professo
Name Cohen Joseph S
Annual Wage $11,931

Cohen Joseph P

State NY
Calendar Year 2015
Employer Dept Of Parks & Recreation
Job Title Job Training Participant
Name Cohen Joseph P
Annual Wage $66

Cohen Joseph

State NY
Calendar Year 2015
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Cohen Joseph
Annual Wage $34,649

Cohen Joseph A

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Supervisor Of Stock Workers
Name Cohen Joseph A
Annual Wage $67,273

Cohen Joseph

State NY
Calendar Year 2015
Employer Creedmoor Psychiatric Center
Job Title Psychiatrist 2
Name Cohen Joseph
Annual Wage $174,719

Cohen Joseph

State NY
Calendar Year 2015
Employer Creedmoor Psych Ctr
Name Cohen Joseph
Annual Wage $171,106

Cohen Joseph V

State NM
Calendar Year 2018
Employer City Of Albuquerque
Job Title Associate Controller
Name Cohen Joseph V
Annual Wage $84,978

Cohen Joseph V

State NM
Calendar Year 2016
Employer City Of Albuquerque
Job Title Accounting Manager
Name Cohen Joseph V
Annual Wage $80,557

Cohen Joseph E

State NJ
Calendar Year 2018
Employer Warren Township
Name Cohen Joseph E
Annual Wage $132,300

Cohen Joseph E

State NJ
Calendar Year 2017
Employer Warren Township
Name Cohen Joseph E
Annual Wage $130,686

Cohen Jeffrey Joseph

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Non-credit Instructor
Name Cohen Jeffrey Joseph
Annual Wage $7,750

Cohen Alan Joseph

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Residential Mentor
Name Cohen Alan Joseph
Annual Wage $3,501

Cohen Joseph H

State IN
Calendar Year 2018
Employer Perry Township Schools (Marion)
Job Title Teacher - 3Rd
Name Cohen Joseph H
Annual Wage $48,545

Cohen Joseph S

State NY
Calendar Year 2015
Employer Huntington Union Free Schools
Name Cohen Joseph S
Annual Wage $75,412

Cohen Joseph D

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Cohen Joseph D
Annual Wage $30,871

Joseph M Cohen

Name Joseph M Cohen
Address 3502 Vintage Spring Ter Olney MD 20832 -1765
Phone Number 240-421-7300
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph I Cohen

Name Joseph I Cohen
Address 18207 Maryland Dr Southfield MI 48075 -2829
Phone Number 248-569-2346
Email [email protected]
Gender Male
Date Of Birth 1931-08-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Joseph C Cohen

Name Joseph C Cohen
Address 800 Rangeview Dr Littleton CO 80120 -4068
Phone Number 303-795-1077
Mobile Phone 719-761-5173
Gender Male
Date Of Birth 1948-01-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph R Cohen

Name Joseph R Cohen
Address 1980 S Ocean Dr Hallandale Beach FL 33009-5949 APT 8Q-5935
Phone Number 305-457-8062
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph J Cohen

Name Joseph J Cohen
Address 100 E Bellevue Pl Chicago IL 60611-1157 APT 18B-5185
Phone Number 312-944-3775
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph K Cohen

Name Joseph K Cohen
Address 888 Pallister St Detroit MI 48202 APT 1206-2674
Phone Number 313-871-1296
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Joseph Cohen

Name Joseph Cohen
Address 13121 Irwin Way Carmel IN 46032 -9790
Phone Number 317-580-0277
Gender Male
Date Of Birth 1941-12-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Joseph G Cohen

Name Joseph G Cohen
Address 5720 Greenpond Rd Polk City FL 33868 -9650
Phone Number 407-446-0290
Gender Male
Date Of Birth 1940-05-28
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph R Cohen

Name Joseph R Cohen
Address 311 Locust Thorn Ct Millersville MD 21108 -1859
Phone Number 410-729-8442
Email [email protected]
Gender Male
Date Of Birth 1956-06-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joseph E Cohen

Name Joseph E Cohen
Address 5222 E Calle De Baca Cave Creek AZ 85331 -5560
Phone Number 480-656-7499
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Joseph R Cohen

Name Joseph R Cohen
Address 4517 E Foothill Dr Paradise Valley AZ 85253 -2913
Phone Number 480-922-5228
Gender Male
Date Of Birth 1943-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Joseph Cohen

Name Joseph Cohen
Address 130 Westfield Dr Holliston MA 01746 -1257
Phone Number 508-429-6201
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph Cohen

Name Joseph Cohen
Address 315 Oxford Xing Alpharetta GA 30022 -4778
Phone Number 678-393-8285
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph Cohen

Name Joseph Cohen
Address 7287 S Sundown Cir Littleton CO 80120 -5203
Phone Number 720-301-3584
Gender Male
Date Of Birth 1963-06-25
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 Graduate School
Language English

Joseph M Cohen

Name Joseph M Cohen
Address 1615 Redbud Way Cumming GA 30041 -7617
Phone Number 770-889-4682
Gender Male
Date Of Birth 1970-06-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Joseph D Cohen

Name Joseph D Cohen
Address 6714 N Richmond St Chicago IL 60645 -4221
Phone Number 773-338-7936
Email [email protected]
Gender Male
Date Of Birth 1956-03-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph Cohen

Name Joseph Cohen
Address 59 Norton Ave South Easton MA 02375 -1208
Phone Number 774-284-0566
Gender Male
Date Of Birth 1953-01-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph P Cohen

Name Joseph P Cohen
Address 2333 N Bosworth Ave Chicago IL 60614 APT 1-8439
Phone Number 847-526-9984
Email [email protected]
Gender Male
Date Of Birth 1965-08-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph E Cohen

Name Joseph E Cohen
Address 1079 Florida Ln Elk Grove Village IL 60007 -2927
Phone Number 847-923-1092
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph E Cohen

Name Joseph E Cohen
Address 270 Oakmont Dr Deerfield IL 60015 -5089
Phone Number 847-940-8767
Telephone Number 847-909-6900
Mobile Phone 847-312-3808
Email [email protected]
Gender Male
Date Of Birth 1953-06-03
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 501
Education Completed Graduate School
Language English

Joseph Cohen

Name Joseph Cohen
Address 264 State Rd North Adams MA 01247 -3009
Phone Number 912-674-8523
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph D Cohen

Name Joseph D Cohen
Address 26 Cornell Rd Danvers MA 01923 -2563
Phone Number 978-774-7407
Mobile Phone 978-875-1456
Email [email protected]
Gender Male
Date Of Birth 1933-03-04
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 5000.00
To SPITZER, ELIOT L (G)
Year 2006
Application Date 2005-09-28
Recipient Party D
Recipient State NY
Seat state:governor
Address 410 E 57TH ST NEW YORK NY

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 2500.00
To KRUGER, CARL
Year 20008
Application Date 2008-07-11
Recipient Party D
Recipient State NY
Seat state:upper
Address 150 E 69TH ST NEW YORK NY

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930925939
Application Date 2008-02-11
Contributor Occupation CEO
Contributor Employer Seatwave Inc
Organization Name Seatwave Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 25a Tanza Rd LONDON ZZ

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970815818
Application Date 2011-10-17
Contributor Occupation DIRECTOR
Contributor Employer SEATWAVE LTD/DIRECTOR
Organization Name Seatwave Ltd
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 25A Tanza Rd Camden London NW3 2UA UNITED KINGDOM ZZ

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 1000.00
To PATERSON, DAVID A
Year 2004
Application Date 2004-06-02
Recipient Party D
Recipient State NY
Seat state:upper
Address 410 E 57TH ST NEW YORK NY

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 1000.00
To MAPLE, RUSS
Year 2004
Application Date 2002-08-07
Contributor Occupation ATTORNEY
Contributor Employer MORRIS GARLOVE WATTERMAN
Organization Name MORRIS GARLOVE WATTERMAN
Recipient Party D
Recipient State KY
Seat state:office
Address 1 RIVERFRONT PLAZA 1000 LOUISVILLE KY

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 1000.00
To Thomas H Kean Jr (R)
Year 2006
Transaction Type 15
Filing ID 26020863454
Application Date 2006-07-28
Contributor Occupation BUSINESSMAN
Contributor Employer GAMET GROUP INC
Organization Name Gamet Group
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Tom Kean For US Senate
Seat federal:senate

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 1000.00
To Max Baucus (D)
Year 2008
Transaction Type 15
Filing ID 28020042386
Application Date 2007-10-12
Contributor Occupation ATTOR
Contributor Employer BAIRNE, MAYNARD & PARSONS LLP
Organization Name Bairne, Maynard & Parsons
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Friends of Max Baucus
Seat federal:senate

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 1000.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990402723
Application Date 2003-12-12
Contributor Occupation EXECUTIVE
Contributor Employer MATCH.COM
Organization Name Match.Com
Contributor Gender U
Recipient Party D
Committee Name Dean for America
Seat federal:president

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 800.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-05-09
Contributor Occupation CEO
Contributor Employer SEATWAVE LTD
Organization Name Seatwave Ltd
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 800.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12952186905
Application Date 2012-05-09
Contributor Occupation CEO
Contributor Employer SEATWAVE LTD
Organization Name Seatwave Ltd
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 25a Tanza Rd LONDON ZZ

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 500.00
To GENNARO, JAMES F
Year 20008
Application Date 2007-12-03
Recipient Party D
Recipient State NY
Seat state:upper
Address 70 E 55TH ST FL 16 NEW YORK NY

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 500.00
To Patrick Leahy (D)
Year 2004
Transaction Type 15
Filing ID 23020321236
Application Date 2003-06-06
Contributor Occupation BEIRNE MAYNARD
Organization Name Beirne, Maynard & Parsons
Contributor Gender U
Recipient Party D
Recipient State VT
Committee Name Leahy for US Senator Cmte
Seat federal:senate

COHEN, JOSEPH H MR

Name COHEN, JOSEPH H MR
Amount 500.00
To Rand Paul (R)
Year 2010
Transaction Type 15
Filing ID 10020923772
Application Date 2010-10-04
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Rand Paul for US Senate
Seat federal:senate

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 500.00
To Bill White (D)
Year 2010
Transaction Type 15
Filing ID 10020662836
Application Date 2009-11-19
Contributor Occupation ATTOR
Contributor Employer BEIRNE, MAYNARD & PARSONS LLP
Organization Name Beirne, Maynard & Parsons
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Bill White for Texas
Seat federal:senate

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 300.00
To Bob Lord (D)
Year 2008
Transaction Type 15e
Filing ID 28931155179
Application Date 2008-01-25
Contributor Occupation Dentist
Contributor Employer Self
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Bob Lord for Congress
Seat federal:house
Address 4517 E Foothill Dr PARADISE VALLEY AZ

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 300.00
To Bernie Sanders (I)
Year 2006
Transaction Type 15
Filing ID 26020201265
Application Date 2006-01-25
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party I
Recipient State VT
Committee Name Sanders For Senate
Seat federal:senate

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 300.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28990456269
Application Date 2008-01-25
Contributor Occupation Self
Contributor Employer Dentist
Contributor Gender M
Committee Name ActBlue
Address 4517 E Foothill Dr PARADISE VALLEY AZ

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 250.00
To Andrew J Horne (D)
Year 2006
Transaction Type 15
Filing ID 26930244662
Application Date 2006-05-03
Contributor Occupation Attorney
Contributor Employer Seiller Waterman
Organization Name Seiller Waterman Llc
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Andrew Horne for Congress
Seat federal:house
Address 6000 Innes Trace LOUISVILLE KY

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 250.00
To Sherrod Brown (D)
Year 2006
Transaction Type 15
Filing ID 26020720170
Application Date 2006-09-20
Contributor Occupation EN
Contributor Employer AMERICAN ENTERTAINMENT INVESTORS
Organization Name American Entertainment Investors/En
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 250.00
To Bill White (D)
Year 2010
Transaction Type 15
Filing ID 10020661678
Application Date 2009-04-09
Contributor Occupation ATTOR
Contributor Employer BEIRNE, MAYNARD & PARSONS LLP
Organization Name Beirne, Maynard & Parsons
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Bill White for Texas
Seat federal:senate

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 250.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2008-03-14
Contributor Occupation RETIRED
Recipient Party D
Recipient State MA
Seat state:governor
Address 28 DICK DR WORCESTER MA

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 225.00
To MWW Group
Year 2010
Transaction Type 15
Filing ID 10930243606
Application Date 2009-12-31
Contributor Occupation VICE PRESIDENT
Contributor Employer MWW GROUP
Contributor Gender M
Committee Name MWW Group

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 225.00
To MWW Group
Year 2010
Transaction Type 15
Filing ID 29992550299
Application Date 2009-06-30
Contributor Occupation VICE PRESIDENT
Contributor Employer MWW GROUP
Contributor Gender M
Committee Name MWW Group

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 223.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962492627
Application Date 2004-09-02
Contributor Occupation Actuary
Contributor Employer Watson Wyatt
Contributor Gender U
Committee Name America Coming Together
Address 133 Woodlake Dr East WOODBURY NY

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 222.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962492627
Application Date 2004-09-02
Contributor Occupation Actuary
Contributor Employer Watson Wyatt
Contributor Gender U
Committee Name America Coming Together
Address 133 Woodlake Dr East WOODBURY NY

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 200.00
To SQUADRON, DANIEL
Year 2010
Application Date 2009-11-09
Contributor Occupation REAL ESTATE
Contributor Employer SELF
Organization Name SELF
Recipient Party D
Recipient State NY
Seat state:upper
Address 225 CENTRAL PARK W NEW YORK NY

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020480647
Application Date 2005-09-19
Organization Name American Entertainment Investors/En
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 200.00
To ZIMET, SUSAN E
Year 2006
Application Date 2006-11-03
Recipient Party D
Recipient State NY
Seat state:upper
Address 236 PEARL ST KINGSTON NY

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 200.00
To BELL, CHRIS
Year 2006
Application Date 2005-03-30
Recipient Party D
Recipient State TX
Seat state:governor

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 150.00
To LEGUM, JUDD
Year 2010
Application Date 2010-01-08
Recipient Party D
Recipient State MD
Seat state:lower
Address 128 LAFAYETTE AVE ANNAPOLIS MD

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 100.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2010-01-12
Recipient Party D
Recipient State MD
Seat state:governor
Address 128 LAFAYETTE AVE ANNAPOLIS MD

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 100.00
To LEGUM, JUDD
Year 2010
Application Date 2010-08-03
Recipient Party D
Recipient State MD
Seat state:lower
Address 128 LAFAYETTE AVE ANNAPOLIS MD

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 100.00
To MOSER, BERT
Year 20008
Application Date 2008-04-24
Contributor Occupation LAWYER
Contributor Employer BEIRNE MAYNARD & PARSONS LLP
Recipient Party D
Recipient State TX
Seat state:judicial

COHEN, JOSEPH G

Name COHEN, JOSEPH G
Amount 100.00
To GUNTHER, AILEEN
Year 2006
Application Date 2006-09-07
Recipient Party D
Recipient State NY
Seat state:lower
Address 18 RITA AVE MONTICELLO NY

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 100.00
To VECCHIARELLI, MARY JO
Year 2004
Application Date 2004-11-08
Contributor Occupation DENTIST
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State AZ
Seat state:upper
Address 1738 W LAURIE LN PHOENIX AZ

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 100.00
To TEAHAN, KATHLEEN M
Year 2004
Application Date 2004-03-27
Recipient Party D
Recipient State MA
Seat state:lower
Address 100 WINDSOR DR WHITMAN MA

COHEN, JOSEPH D

Name COHEN, JOSEPH D
Amount 100.00
To KISTLER, RIVES
Year 2004
Application Date 2004-04-30
Recipient Party N
Recipient State OR
Seat state:judicial
Address 21082 SW MEADOW WY TUALATIN OR

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 50.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2009-01-30
Contributor Occupation RETIRED
Recipient Party D
Recipient State MA
Seat state:governor
Address 2 WHITEHAVEN LN WORCESTER MA

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 50.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2006-08-28
Contributor Occupation RETIRED
Recipient Party D
Recipient State MA
Seat state:governor
Address 28 DICK DR WORCESTER MA

COHEN, JOSEPH

Name COHEN, JOSEPH
Amount 25.00
To BLACK, CHARLES (CHARLIE)
Year 20008
Application Date 2008-08-14
Recipient Party D
Recipient State WV
Seat state:lower

JOSEPH COHEN

Name JOSEPH COHEN
Address 1834 W Moyamensing Avenue Philadelphia PA 19145
Value 20048
Landvalue 20048
Buildingvalue 152652
Landarea 1,120 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 95000

COHEN P JOSEPH & COHEN J SANDRA

Name COHEN P JOSEPH & COHEN J SANDRA
Address 128 Lafayette Avenue Annapolis MD 21401
Value 435700
Landvalue 435700
Buildingvalue 319500
Airconditioning yes

COHEN JOSEPH S

Name COHEN JOSEPH S
Address 633 Warren Street Brooklyn NY 11217
Value 1573000
Landvalue 11742

COHEN JOSEPH

Name COHEN JOSEPH
Address 1856 East 22 Street Brooklyn NY 11229
Value 558000
Landvalue 13358

COHEN H EVELYN JOSEPH

Name COHEN H EVELYN JOSEPH
Address 6712 Eastwood Street Philadelphia PA 19149
Value 15868
Landvalue 15868
Buildingvalue 98332
Landarea 1,133.45 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

JOSEPH COHEN

Name JOSEPH COHEN
Address LINDEN BOULEVARD, NY
Value 35827
Full Value 35827
Block 11069
Lot 82

JOSEPH COHEN

Name JOSEPH COHEN
Address 2425 EAST 1 STREET, NY 11223
Value 531000
Full Value 531000
Block 7197
Lot 68
Stories 2

JOSEPH COHEN

Name JOSEPH COHEN
Address 412 AVENUE T, NY 11223
Value 3079000
Full Value 3079000
Block 7105
Lot 58
Stories 2.5

JOSEPH COHEN

Name JOSEPH COHEN
Address 2111 QUENTIN ROAD, NY 11229
Value 814000
Full Value 814000
Block 6784
Lot 43
Stories 2

COHEN P JOSEPH & COHEN J SANDRA

Name COHEN P JOSEPH & COHEN J SANDRA
Address 9 Steele Avenue Annapolis MD 21401
Value 374900
Landvalue 374900
Buildingvalue 100800
Airconditioning yes

JOSEPH COHEN

Name JOSEPH COHEN
Address 762 EMPIRE BOULEVARD, NY 11213
Value 9000
Full Value 9000
Block 1427
Lot 1015
Stories 6

JOSEPH & JOYCE COHEN

Name JOSEPH & JOYCE COHEN
Address 29-09 BAYSWATER AVENUE, NY 11691
Value 358000
Full Value 358000
Block 15723
Lot 15
Stories 2

COHEN JOSEPH S

Name COHEN JOSEPH S
Address 633 WARREN STREET, NY 11217
Value 1311000
Full Value 1311000
Block 934
Lot 61
Stories 3

COHEN JOSEPH

Name COHEN JOSEPH
Address 1856 EAST 22 STREET, NY 11229
Value 545000
Full Value 545000
Block 6827
Lot 14
Stories 2

COHEN JOSEPH

Name COHEN JOSEPH
Address 108 RIVINGTON STREET, NY 10002
Value 799000
Full Value 799000
Block 411
Lot 71
Stories 3

JOSEPH COHEN

Name JOSEPH COHEN
Physical Address 3831 NW 164 ST, Miami Gardens, FL 33054
Owner Address 3831 NW 164 ST, OPA LOCKA, FL 33054
Ass Value Homestead 81328
Just Value Homestead 81909
County Miami Dade
Year Built 1987
Area 3666
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 3831 NW 164 ST, Miami Gardens, FL 33054

JOSEPH COHEN

Name JOSEPH COHEN
Owner Address 3978 NW 164 ST, OPA LOCKA, FL 33054
County Miami Dade
Land Code Vacant Residential

JOSEPH COHEN

Name JOSEPH COHEN
Physical Address 5959 COLLINS AVE 1104, Miami Beach, FL 33140
Owner Address 5959 COLLINS AVE #1104, MIAMI BEACH, FL 33140
Ass Value Homestead 1687874
Just Value Homestead 2440690
County Miami Dade
Year Built 2005
Area 3982
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 5959 COLLINS AVE 1104, Miami Beach, FL 33140

COHEN JOSEPH Z &

Name COHEN JOSEPH Z &
Owner Address CRONGEYER JOHN W, NEW YORK, NY 10023
County Walton
Land Code Vacant Residential

JOSEPH COHEN

Name JOSEPH COHEN
Address 404 EAST 79 STREET, NY 10075
Value 198201
Full Value 198201
Block 1473
Lot 1091
Stories 32

COHEN JOSEPH M

Name COHEN JOSEPH M
Physical Address 101 GRAND PLAZA DR 0O80, ORANGE CITY, FL 32763
Ass Value Homestead 32982
Just Value Homestead 32982
County Volusia
Year Built 1986
Area 1049
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 101 GRAND PLAZA DR 0O80, ORANGE CITY, FL 32763

COHEN P JOSEPH & SANDRA J JOSEPH ET AL

Name COHEN P JOSEPH & SANDRA J JOSEPH ET AL
Address 5311 Dennis Point Lane Shady Side MD 20764
Value 181700
Landvalue 181700
Buildingvalue 403300
Airconditioning yes

JOSEPH & JOYCE COHEN

Name JOSEPH & JOYCE COHEN
Address 29-09 Bayswater Avenue Queens NY 11691
Value 358000
Landvalue 7920

JOSEPH COHEN

Name JOSEPH COHEN
Address 924 Armstrong Avenue #1-2 Staten Island NY 10308
Value 37054
Landvalue 2715

JOSEPH COHEN

Name JOSEPH COHEN
Address 762 Empire Boulevard #3F Brooklyn NY 11213
Value 68237
Landvalue 5833

JOSEPH COHEN

Name JOSEPH COHEN
Address 412 Avenue T Brooklyn NY 11223
Value 3142000
Landvalue 29417

JOSEPH COHEN

Name JOSEPH COHEN
Address 2111 Quentin Road Brooklyn NY 11229
Value 932000
Landvalue 13119

JOSEPH COHEN

Name JOSEPH COHEN
Address 129 Southampton B West Palm Beach FL
Value 24025
Usage Condominium

JOSEPH COHEN

Name JOSEPH COHEN
Address 3862 Carya Court Fairfield OH

JOSEPH COHEN

Name JOSEPH COHEN
Address 3090 N Course Drive #107 Pompano Beach FL 33069
Value 12300
Landvalue 12300
Buildingvalue 110680

JOSEPH COHEN

Name JOSEPH COHEN
Address 2136 Anvil Lane Temple Hills MD 20748
Value 75000
Landvalue 75000
Buildingvalue 74500
Airconditioning yes

COHEN S/M JOSEPH

Name COHEN S/M JOSEPH
Address 1754 Seybert Street Philadelphia PA 19121
Value 4400
Landvalue 4400
Landarea 642.05 square feet
Type None
Price 1

JOSEPH COHEN

Name JOSEPH COHEN
Address 8311 C Summerbreeze Lane West Palm Beach FL
Value 84000
Usage Condominium

JOSEPH C COHEN & MOORE COHEN

Name JOSEPH C COHEN & MOORE COHEN
Address 800 Rangeview Drive Littleton CO 80120
Value 412000
Landvalue 412000
Buildingvalue 439158
Landarea 89,733 square feet

JOSEPH C COHEN & BOLDUC ANGELA COHEN

Name JOSEPH C COHEN & BOLDUC ANGELA COHEN
Address 19056 Mc Farlin Drive Germantown MD 20874
Value 223220
Landvalue 223220
Airconditioning yes

JOSEPH A COHEN & S J COHEN

Name JOSEPH A COHEN & S J COHEN
Address 10810 Wheeler Drive Silver Spring MD 20901
Value 233480
Landvalue 233480
Airconditioning yes

JOSEPH A COHEN

Name JOSEPH A COHEN
Address 9655 Honeybell Circle Boynton Beach FL 33437
Value 178094

JOSEPH A AND S KAREN COHEN

Name JOSEPH A AND S KAREN COHEN
Address 4425 Waterbury Lane Marietta GA
Value 150000
Landvalue 150000
Buildingvalue 309230
Type Residential; Lots less than 1 acre

JOSEPH & MIRIAM COHEN

Name JOSEPH & MIRIAM COHEN
Address 306 E Fox Hill Drive Waukegan IL 60089
Value 27906
Landvalue 27906
Buildingvalue 90485

JOSEPH & MARNEY COHEN

Name JOSEPH & MARNEY COHEN
Address 250 Deerfield Road Deerfield IL 60015
Value 84217
Landvalue 84217
Buildingvalue 114597
Price 570000

JOSEPH C PC COHEN

Name JOSEPH C PC COHEN
Address 2616 W Alamo Avenue Littleton CO 80120

COHEN JOSEPH & BELINDA

Name COHEN JOSEPH & BELINDA
Physical Address 37019 PINE MEADOWS LN, UMATILLA FL, FL 32784
Sale Price 89500
Sale Year 2013
County Lake
Year Built 1960
Area 1453
Land Code Single Family
Address 37019 PINE MEADOWS LN, UMATILLA FL, FL 32784
Price 89500

Joseph Perry Cohen

Name Joseph Perry Cohen
Doc Id 08156970
City Bethlehem PA
Designation us-only
Country US

Joseph Cohen

Name Joseph Cohen
Doc Id D0672069
City New York NY
Designation us-only
Country US

Joseph Cohen

Name Joseph Cohen
Doc Id D0672070
City New York NY
Designation us-only
Country US

Joseph Cohen

Name Joseph Cohen
Doc Id D0672071
City New York NY
Designation us-only
Country US

Joseph Cohen

Name Joseph Cohen
Doc Id D0672072
City New York NY
Designation us-only
Country US

Joseph Cohen

Name Joseph Cohen
Doc Id 08097257
City Brussels
Designation us-only
Country BE

Joseph D Cohen

Name Joseph D Cohen
Doc Id 08137146
City Denver CO
Designation us-only
Country US

Joseph D. Cohen

Name Joseph D. Cohen
Doc Id 08281425
City Aurora CO
Designation us-only
Country US

Joseph D. Cohen

Name Joseph D. Cohen
Doc Id 08232255
City Brussels
Designation us-only
Country BE

Joseph P. Cohen

Name Joseph P. Cohen
Doc Id D0582257
City Bethlehem PA
Designation us-only
Country US

Joseph Cohen

Name Joseph Cohen
Doc Id 08044183
City Brussels
Designation us-only
Country BE

Joseph Perry Cohen

Name Joseph Perry Cohen
Doc Id 07028724
City Bethlehem PA
Designation us-only
Country US

Joseph Perry Cohen

Name Joseph Perry Cohen
Doc Id 07178565
City Bethlehem PA
Designation us-only
Country US

Joseph Perry Cohen

Name Joseph Perry Cohen
Doc Id 07438079
City Bethlehem PA
Designation us-only
Country US

Joseph Perry Cohen

Name Joseph Perry Cohen
Doc Id 07328726
City Bethlehem PA
Designation us-only
Country US

Joseph Perry Cohen

Name Joseph Perry Cohen
Doc Id 07568507
City Bethlehem PA
Designation us-only
Country US

Joseph Perry Cohen

Name Joseph Perry Cohen
Doc Id 07793675
City Bethlehem PA
Designation us-only
Country US

Joseph Perry Cohen

Name Joseph Perry Cohen
Doc Id 08020589
City Bethlehem PA
Designation us-only
Country US

Joseph Perry Cohen

Name Joseph Perry Cohen
Doc Id 07921883
City Bethlehem PA
Designation us-only
Country US

Joseph Perry Cohen

Name Joseph Perry Cohen
Doc Id 08286675
City Bethlehem PA
Designation us-only
Country US

Joseph Perry Cohen

Name Joseph Perry Cohen
Doc Id 07191805
City Bethlehem PA
Designation us-only
Country US

Joseph Cohen

Name Joseph Cohen
Doc Id D0521530
City Brooklyn NY
Designation us-only
Country US

JOSEPH COHEN

Name JOSEPH COHEN
Type Independent Voter
State NJ
Address 105 LEXINGTON RD, FREEHOLD, NJ 07728
Phone Number 973-672-1700
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Voter
State NY
Address 5315 15TH AVE, BROOKLYN, NY 11219
Phone Number 917-515-8117
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Independent Voter
State NJ
Address 733 VINE ST, ELIZABETH, NJ 7202
Phone Number 908-380-4039
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Independent Voter
State NJ
Address 812 TOWNLEY AVE, UNION, NJ 7083
Phone Number 908-313-9442
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Democrat Voter
State NJ
Address 733 VINE ST., ELIZABETH, NJ 7202
Phone Number 908-289-5447
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Voter
State IL
Address 270 OAKMONT DR, DEERFIELD, IL 60015
Phone Number 847-909-6900
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Republican Voter
State FL
Address 1755 E HALLANDALE BEA BLVD, HALLANDALE, FL 33009
Phone Number 786-210-4355
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Democrat Voter
State NJ
Address 736 SHREWSBURY AVE, LONG BRANCH, NJ 7740
Phone Number 732-614-4835
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Voter
State NJ
Address 7 MONMOUTH TER, DEAL, NJ 7723
Phone Number 732-233-5286
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Republican Voter
State AZ
Address 21008 N. 23RD AVE. #104, PHOENIX, AZ 85027
Phone Number 623-271-6078
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Republican Voter
State MA
Address 8 UNION WHARF, BOSTON, MA 2109
Phone Number 617-794-3208
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Republican Voter
State MA
Address 200 WOODSIDE AVE, WINTHROP, MA 2152
Phone Number 617-671-5957
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Independent Voter
State NJ
Phone Number 609-972-7267
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Voter
State AZ
Address 4939 E COLUMBINE DR, SCOTTSDALE, AZ 85254
Phone Number 602-573-7789
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Democrat Voter
State MO
Address 2021 WILLIAMS ST.APT.11, JEFFERSON CITY, MO 65109
Phone Number 573-635-7930
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Voter
State FL
Address 9535 CHERRY BLOSSOM TER, BOYNTON BEACH, FL 33437
Phone Number 561-716-5243
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Republican Voter
State FL
Address 1636 WOODFERN DR, BOYNTON BEACH, FL 33436
Phone Number 561-652-0966
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Voter
State MA
Address 28 DICK DR, WORCESTER, MA 1609
Phone Number 508-400-2957
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Independent Voter
State AZ
Address 1461 E DANA PL, CHANDLER, AZ 85225
Phone Number 480-710-7948
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Independent Voter
State FL
Address 6090 N SABAL PALM BLVD APT 307, TAMARAC, FL 33319
Phone Number 407-474-2050
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Independent Voter
State FL
Address 101 GRAND PLAZA DR. #O-8, ORANGE CITY, FL 32763
Phone Number 386-774-7331
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Republican Voter
State IN
Address 2528 ETHEL AVE, FORT WAYNE, IN 46808
Phone Number 260-483-0996
Email Address [email protected]

JOSEPH COHEN

Name JOSEPH COHEN
Type Voter
State FL
Address 1403 SW 40TH TER, CAPE CORAL, FL 33914
Phone Number 239-872-9155
Email Address [email protected]

Joseph Cohen

Name Joseph Cohen
Visit Date 4/13/10 8:30
Appointment Number U90485
Type Of Access VA
Appt Made 6/12/2014 0:00
Appt Start 6/24/2014 10:30
Appt End 6/24/2014 23:59
Total People 270
Last Entry Date 6/12/2014 17:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

JOSEPH M COHEN

Name JOSEPH M COHEN
Visit Date 4/13/10 8:30
Appointment Number U89350
Type Of Access VA
Appt Made 3/23/10 13:40
Appt Start 3/25/10 8:30
Appt End 3/25/10 23:59
Total People 333
Last Entry Date 3/23/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOSEPH M COHEN

Name JOSEPH M COHEN
Visit Date 4/13/10 8:30
Appointment Number U63423
Type Of Access VA
Appt Made 12/10/09 13:01
Appt Start 12/12/09 10:00
Appt End 12/12/09 23:59
Total People 316
Last Entry Date 12/10/09 13:01
Meeting Location WH
Caller VISITORS
Description 10AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

JOSEPH COHEN

Name JOSEPH COHEN
Visit Date 4/13/10 8:30
Appointment Number U52085
Type Of Access VA
Appt Made 10/30/09 17:25
Appt Start 11/1/09 11:30
Appt End 11/1/09 23:59
Total People 6
Last Entry Date 10/30/09 17:25
Meeting Location WH
Caller JOHN
Release Date 02/26/2010 08:00:00 AM +0000

JOSEPH COHEN

Name JOSEPH COHEN
Visit Date 4/13/10 8:30
Appointment Number U45804
Type Of Access VA
Appt Made 10/9/09 13:22
Appt Start 10/14/09 8:30
Appt End 10/14/09 23:59
Total People 303
Last Entry Date 10/9/09 13:30
Meeting Location WH
Caller VISITORS
Description TOUR.
Release Date 01/29/2010 08:00:00 AM +0000

JOSEPH P COHEN

Name JOSEPH P COHEN
Visit Date 4/13/10 8:30
Appointment Number U65118
Type Of Access VA
Appt Made 12/8/10 8:03
Appt Start 12/13/10 15:30
Appt End 12/13/10 23:59
Total People 244
Last Entry Date 12/8/10 8:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

JOSEPH B COHEN

Name JOSEPH B COHEN
Visit Date 4/13/10 8:30
Appointment Number U74500
Type Of Access VA
Appt Made 1/12/2011 19:22
Appt Start 1/14/2011 10:00
Appt End 1/14/2011 23:59
Total People 125
Last Entry Date 1/12/2011 19:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 04/29/2011 07:00:00 AM +0000

JOSEPH K COHEN

Name JOSEPH K COHEN
Visit Date 4/13/10 8:30
Appointment Number U84299
Type Of Access VA
Appt Made 3/4/10 8:42
Appt Start 3/12/10 10:30
Appt End 3/12/10 23:59
Total People 399
Last Entry Date 3/4/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

Joseph A Cohen

Name Joseph A Cohen
Visit Date 4/13/10 8:30
Appointment Number U29154
Type Of Access VA
Appt Made 7/25/2011 0:00
Appt Start 8/5/2011 8:30
Appt End 8/5/2011 23:59
Total People 352
Last Entry Date 7/25/2011 8:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Joseph B Cohen

Name Joseph B Cohen
Visit Date 4/13/10 8:30
Appointment Number U31927
Type Of Access VA
Appt Made 8/13/12 0:00
Appt Start 8/28/12 8:30
Appt End 8/28/12 23:59
Total People 290
Last Entry Date 8/13/12 16:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Joseph M Cohen

Name Joseph M Cohen
Visit Date 4/13/10 8:30
Appointment Number U43975
Type Of Access VA
Appt Made 10/4/12 0:00
Appt Start 10/9/12 8:00
Appt End 10/9/12 23:59
Total People 174
Last Entry Date 10/4/12 18:11
Meeting Location OEOB
Caller REBECCA
Release Date 01/25/2013 08:00:00 AM +0000
Badge Number 77724

Joseph H Cohen

Name Joseph H 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

Joseph A Cohen

Name Joseph A Cohen
Visit Date 4/13/10 8:30
Appointment Number U00848
Type Of Access VA
Appt Made 5/29/13 0:00
Appt Start 5/30/13 10:00
Appt End 5/30/13 23:59
Total People 14
Last Entry Date 5/29/13 17:09
Meeting Location OEOB
Caller BRIGGITTE
Description Please excuse the delay I am returning from
Release Date 08/30/2013 07:00:00 AM +0000

Joseph A Cohen

Name Joseph A Cohen
Visit Date 4/13/10 8:30
Appointment Number U95691
Type Of Access VA
Appt Made 5/2/13 0:00
Appt Start 5/2/13 12:30
Appt End 5/2/13 23:59
Total People 2
Last Entry Date 5/2/13 12:36
Meeting Location OEOB
Caller VANESSA
Release Date 08/30/2013 07:00:00 AM +0000

Joseph A Cohen

Name Joseph A Cohen
Visit Date 4/13/10 8:30
Appointment Number U79438
Type Of Access VA
Appt Made 5/6/2014 0:00
Appt Start 5/9/2014 10:00
Appt End 5/9/2014 23:59
Total People 235
Last Entry Date 5/6/2014 16:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Joseph Cohen

Name Joseph Cohen
Visit Date 4/13/10 8:30
Appointment Number U22677
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/20/12 12:30
Appt End 7/20/12 23:59
Total People 273
Last Entry Date 7/10/12 18:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

JOSEPH COHEN

Name JOSEPH COHEN
Visit Date 4/13/10 8:30
Appointment Number U02583
Type Of Access VA
Appt Made 5/5/10 19:27
Appt Start 5/6/10 9:00
Appt End 5/6/10 23:59
Total People 278
Last Entry Date 5/5/10 19:27
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 08/27/2010 07:00:00 AM +0000

JOSEPH COHEN

Name JOSEPH COHEN
Year 2008
Address 8304 Coriander Cv, Austin, TX 78729-6474
Vin 111HGCM56814A1130

JOSEPH COHEN

Name JOSEPH COHEN
Car ACURA MDX
Year 2007
Address 9068 SANDERSON CT, BOYNTON BEACH, FL 33473-4992
Vin 2HNYD28297H525762
Phone 561-733-1326

JOSEPH COHEN

Name JOSEPH COHEN
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1548 Emerson Dr SE, Palm Bay, FL 32909-3771
Vin 1GNES13H172299401

JOSEPH COHEN

Name JOSEPH COHEN
Car FORD FOCUS
Year 2007
Address 3900 Parkside Ln, Hollywood, FL 33021-2034
Vin 1FAHP34N07W292543

JOSEPH COHEN

Name JOSEPH COHEN
Car NISSAN MAXIMA
Year 2007
Address 44 Normandy Vlg Apt 4, Nanuet, NY 10954-2871
Vin 1N4BA41E57C838031

Joseph Cohen

Name Joseph Cohen
Car Chevrolet Malibu
Year 2007
Address PO Box 11, Chester, CT 06412-0011
Vin 1G1ZS58F67F188644

Joseph Cohen

Name Joseph Cohen
Car FORD FUSION
Year 2007
Address 3833 NW 164th St, Opa Locka, FL 33054-6214
Vin 3FAHP06Z87R231085

JOSEPH COHEN

Name JOSEPH COHEN
Car FORD F-150
Year 2007
Address 3833 NW 164th St, Opa Locka, FL 33054-6214
Vin 1FTPW14V17FB13424

Joseph Cohen

Name Joseph Cohen
Car CHEVROLET COLORADO
Year 2007
Address 4055 Liberty Woods Ct # C, Hartsburg, MO 65039-9424
Vin 1GCCS13E278241431

JOSEPH COHEN

Name JOSEPH COHEN
Car ACURA MDX
Year 2007
Address 270 Oakmont Dr, Deerfield, IL 60015-5089
Vin 2HNYD28387H521632
Phone 847-940-7629

JOSEPH COHEN

Name JOSEPH COHEN
Car LINCOLN MARK LT
Year 2007
Address 200 BUTTERCUP CREEK BLVD STE 101, CEDAR PARK, TX 78613-3701
Vin 5LTPW16577FJ06522
Phone 512-241-0905

JOSEPH COHEN

Name JOSEPH COHEN
Car CHEVROLET EQUINOX
Year 2007
Address 497 Main Ave Apt 4, Wallington, NJ 07057-1852
Vin 2CNDL73F476099078
Phone 973-249-9544

JOSEPH COHEN

Name JOSEPH COHEN
Car ACUR TB18
Year 2007
Address 9068 SANDERSON CT, BOYNTON BEACH, FL 33473-4992
Vin 5J8TB182X7A000936

Joseph Cohen

Name Joseph Cohen
Car HONDA ACCORD
Year 2008
Address 4 Randolph Pl, Hazlet, NJ 07730-1920
Vin 1HGCS12728A003383
Phone

JOSEPH COHEN

Name JOSEPH COHEN
Car FORD RANGER
Year 2008
Address 1230 Lakeshore Dr, Irving, TX 75060-6670
Vin 1FTYR10D78PA64122

JOSEPH COHEN

Name JOSEPH COHEN
Car BMW M3
Year 2008
Address 2425 E 1st St, Brooklyn, NY 11223-5911
Vin WBSWL93528P330831

JOSEPH COHEN

Name JOSEPH COHEN
Car HONDA ODYSSEY
Year 2008
Address 8304 Coriander Cv, Austin, TX 78729-6474
Vin 5FNRL38788B408695

JOSEPH COHEN

Name JOSEPH COHEN
Car MERCURY SABLE
Year 2008
Address 140 Thistle Pond Dr, Bloomfield, CT 06002-1691
Vin 1MEHM43W38G603511
Phone 860-243-9116

JOSEPH COHEN

Name JOSEPH COHEN
Car LINCOLN MKZ
Year 2008
Address 497 MAIN AVE APT 4, WALLINGTON, NJ 07057-1852
Vin 3LNHM28T38R605980

JOSEPH COHEN

Name JOSEPH COHEN
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 1856 E 22nd St, Brooklyn, NY 11229-1527
Vin 2A8HR54P08R744592

JOSEPH COHEN

Name JOSEPH COHEN
Car VOLKSWAGEN R32
Year 2008
Address 21 S ANDERSON AVE APT A, CHARLESTON, SC 29412-3759
Vin WVWKC71K18W108502

JOSEPH COHEN

Name JOSEPH COHEN
Car HONDA PILOT
Year 2007
Address 12 Mockingbird Ln, Franklin, MA 02038-4218
Vin 5FNYF18547B033120
Phone 508-808-7918

JOSEPH COHEN

Name JOSEPH COHEN
Car TOYOTA CAMRY
Year 2007
Address 5203 Paisley St, Houston, TX 77096-4125
Vin 4T1BE46K27U636881

JOSEPH COHEN

Name JOSEPH COHEN
Domain cohenoptometry.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-03
Update Date 2013-07-24
Registrar Name ENOM, INC.
Registrant Address 70 NORTH FRONT STREET KINGSTON NY 12401
Registrant Country UNITED STATES

Cohen, Joseph

Name Cohen, Joseph
Domain jdbed.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2004-09-17
Update Date 2006-10-25
Registrar Name NAMESECURE.COM
Registrant Address PO Box 801 Milton NY 12547
Registrant Country UNITED STATES

Cohen, Joseph

Name Cohen, Joseph
Domain csleep.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2004-09-17
Update Date 2006-10-25
Registrar Name NAMESECURE.COM
Registrant Address PO Box 801 Milton NY 12547
Registrant Country UNITED STATES

Cohen, Joseph

Name Cohen, Joseph
Domain jfurn.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2004-09-17
Update Date 2006-10-25
Registrar Name NAMESECURE.COM
Registrant Address PO Box 801 Milton NY 12547
Registrant Country UNITED STATES

Cohen, Joseph

Name Cohen, Joseph
Domain janiceabistro.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-12-26
Update Date 2012-11-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 528 Piaget Ave. Clifton NJ 07011
Registrant Country UNITED STATES

Cohen, Joseph

Name Cohen, Joseph
Domain googledia.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-04-23
Update Date 2006-10-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 580 Fifth Avenue New York NY 10036
Registrant Country UNITED STATES

Cohen, Joseph

Name Cohen, Joseph
Domain cemaplast.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-05-12
Update Date 2013-07-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 21050 NE 38 Ave Aventura FL 33180
Registrant Country UNITED STATES

Joseph Cohen

Name Joseph Cohen
Domain homeandbeyondhotbuys.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-11-22
Update Date 2012-09-27
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7523 13th Ave Brooklyn NY 11228
Registrant Country UNITED STATES

Cohen, Joseph

Name Cohen, Joseph
Domain cmattress.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2004-09-17
Update Date 2006-10-25
Registrar Name NAMESECURE.COM
Registrant Address PO Box 801 Milton NY 12547
Registrant Country UNITED STATES

Joseph Cohen

Name Joseph Cohen
Domain josephmcohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-16
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 906 east 8th street brooklyn New York 11230
Registrant Country UNITED STATES

Joseph Cohen

Name Joseph Cohen
Domain thestevejobsblog.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-08-28
Update Date 2013-08-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 70 Lafayette St New York NY 10013
Registrant Country UNITED STATES

Joseph Cohen

Name Joseph Cohen
Domain mmocomicindex.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name FASTDOMAIN, INC.
Registrant Address 7700 E. Speedway Blvd. #1313 Tucson Arizona 85710
Registrant Country UNITED STATES

Joseph Cohen

Name Joseph Cohen
Domain swpainmanagement.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-09-14
Update Date 2013-09-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 14861 N. Cave Creek Road Phoenix Arizona 85032
Registrant Country UNITED STATES

JOSEPH COHEN

Name JOSEPH COHEN
Domain newhopeinthelord.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-09-11
Update Date 2012-09-12
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 418 VALHALLA NEW YORK 10595
Registrant Country UNITED STATES

Joseph Cohen

Name Joseph Cohen
Domain all-access.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-18
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 6th Floor, 120 Moorgate|London London England EC2M 6UR
Registrant Country UNITED KINGDOM

Joseph Cohen

Name Joseph Cohen
Domain seatwavereview.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-06
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 6th Floor, 120 Moorgate|London London England EC2M 6UR
Registrant Country UNITED KINGDOM

JOSEPH COHEN

Name JOSEPH COHEN
Domain precise-technology.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-07-06
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 63 POST IRVINE P 92618-2407
Registrant Country UNITED STATES

Joseph Cohen

Name Joseph Cohen
Domain jemesco.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-23
Update Date 2013-08-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 255 ch des Patriotes Saint-Mathias-sur-Richelieu QC J3L6A3
Registrant Country CANADA

Cohen, Joseph

Name Cohen, Joseph
Domain cfurn.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2004-09-17
Update Date 2006-10-25
Registrar Name NAMESECURE.COM
Registrant Address PO Box 801 Milton NY 12547
Registrant Country UNITED STATES