Joseph James

We have found 392 public records related to Joseph James in 35 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 103 business registration records connected with Joseph James in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 21 different industries. Most of the businesses are engaged in Legislative, Executive and General Government other than Finance (Government) industry. There are 60 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Corr/Yth/Clin Sec Off. These employees work in 6 states: AR, CT, AZ, FL, CO and DE. Average wage of employees is $39,105.


Joseph B James

Name / Names Joseph B James
Age 52
Birth Date 1972
Also Known As Joseph Chance
Person 10251 Prince Pl #107, Upper Marlboro, MD 20774
Phone Number 301-333-9288
Possible Relatives




Zonell James
R James
Haydee L Guildfordjames
Previous Address 1558 Rutland Way, Hanover, MD 21076
10251 Prince Pl #107, Largo, MD 20774
10251 Prince Pl #105, Upper Marlboro, MD 20774
10251 Prince Pl, Upper Marlboro, MD 20774
62 Kane Ave, Hempstead, NY 11550
7594 PO Box, Hampton, VA 23666
1 PO Box, Hampton, VA 23669
16 Bimini Xing #C, Hampton, VA 23666
234 Ground Dove Cir, Lehigh Acres, FL 33936
8779 Contee Rd #404, Laurel, MD 20708
A16G Bimini Xing, Hampton, VA 23666
1600 Bimini Xing, Hampton, VA 23666
5603 Lufbery Cir #C, Buzzards Bay, MA 02542
Email [email protected]

Joseph J James

Name / Names Joseph J James
Age 54
Birth Date 1970
Also Known As Joseph James
Person 3016 Audubon St, New Orleans, LA 70125
Phone Number 504-488-1693
Previous Address 7809 Olive St, New Orleans, LA 70125

Joseph G James

Name / Names Joseph G James
Age 54
Birth Date 1970
Also Known As James Joseph
Person 317 Angelloz St, Lafayette, LA 70501
Possible Relatives




Wilda W James


Previous Address 414 Macklyn St, Lafayette, LA 70501
433 Marigold Loop, Lafayette, LA 70506
414 Daffodil Loop #A, Lafayette, LA 70506
614 Orchid Dr #A, Lafayette, LA 70506
502 Orchid Dr, Lafayette, LA 70506
174 PO Box, Saint Gabriel, LA 70776
Email [email protected]

Joseph Lynn James

Name / Names Joseph Lynn James
Age 57
Birth Date 1967
Person 1621 Park Ave #1621, Gonzales, LA 70737
Phone Number 225-644-7457
Possible Relatives







Previous Address 109 Azalea Dr #18, Donaldsonvlle, LA 70346
178 RR 1 #178, Roseland, LA 70456
42455 Lucille St, Gonzales, LA 70737
109 Azalea Dr #18, Donaldsonville, LA 70346
41451 Pappy Rd, Gonzales, LA 70737
44037 Lake Village Rd, Prairieville, LA 70769
641 PO Box, Donaldsonville, LA 70346
1202 Penn St #4, Gonzales, LA 70737
Email [email protected]

Joseph John James

Name / Names Joseph John James
Age 60
Birth Date 1964
Also Known As Joseph L James
Person 5770 Dover Dr, Horn Lake, MS 38637
Phone Number 662-781-1252
Possible Relatives




A A James


Previous Address 5743 Cherokee Dr, Horn Lake, MS 38637
5743 Cherokee, Walls, MS 38680
5770 Dover, Walls, MS 38680
10950 Jefferson Hwy, New Orleans, LA 70123
385 Nail Rd #101, Southaven, MS 38671

Joseph L James

Name / Names Joseph L James
Age 62
Birth Date 1962
Also Known As Joeseph James
Person 4757 Manse Dr, Forest Park, GA 30297
Phone Number 404-968-0799
Possible Relatives




Previous Address 225 Johnson Rd #36B, Forest Park, GA 30297
555 Battlecreek Rd, Jonesboro, GA 30236
418 Naquin St, Houma, LA 70360
555 Battlecreek Rd #A8, Jonesboro, GA 30236
555 Battlecreek Rd #H4, Jonesboro, GA 30236
1206 Barataria Ave, Houma, LA 70360
1038 Grinage St #A, Houma, LA 70360
4664 Bayou Black Dr, Gibson, LA 70356

Joseph Bray James

Name / Names Joseph Bray James
Age 64
Birth Date 1960
Also Known As James Bray
Person 142 Brookside Blvd, Newark, DE 19713
Phone Number 302-738-5662
Possible Relatives

S Bray
Previous Address 910 Kings Ci, Newark, DE 19702
910 Kings, Newark, DE 19702
910 Kings, Newark, DE 00000
312 Scotland Dr, Newark, DE 19702
Email [email protected]

Joseph P James

Name / Names Joseph P James
Age 64
Birth Date 1960
Also Known As Joey Paul James
Person 253 PO Box, Grant, LA 70644
Phone Number 318-634-5922
Possible Relatives





Previous Address 1501 Sage Dr, Lake Charles, LA 70607
201 Thicket Rd, Sulphur, LA 70663
243 Kc Smith Rd, Grant, LA 70644
113 PO Box, Vidalia, LA 71373
RR PO, Grant, LA 70644
326 Lagrange St, Lake Charles, LA 70605

Joseph Patrick James

Name / Names Joseph Patrick James
Age 67
Birth Date 1957
Also Known As Pamela J James
Person 108 Olympic Dr, Yukon, OK 73099
Phone Number 405-354-3352
Possible Relatives







Previous Address 1116 Camelot Dr, Yukon, OK 73099
1305 Queensboro Pl, Yukon, OK 73099
733 Kingston Dr, Yukon, OK 73099
108 Olympic Dr, Yukon, OK 73099
2324 Glenrock, Edmond, OK 73003
2324 Glenrock, Edmond, OK 73012
1138 Moose St, Yukon, OK 73099
Email [email protected]

Joseph A James

Name / Names Joseph A James
Age 72
Birth Date 1952
Person 30798 Dunn Rd, Denham Spgs, LA 70726
Phone Number 225-664-4713
Possible Relatives Rosemary Denise Rayford





Previous Address 30798 Dunn Rd, Denham Springs, LA 70726
652 RR 10, Denham Springs, LA 70726
652 PO Box, Denham Springs, LA 70727
3948 Pauger St, New Orleans, LA 70122

Joseph Jr James

Name / Names Joseph Jr James
Age 72
Birth Date 1952
Also Known As Joseph James
Person 2111243 Westbend Pkwy, New Orleans, LA 70114
Phone Number 504-362-6467
Possible Relatives E James
Previous Address 2528 Friendship Dr, Harvey, LA 70058
420 Timberwood Dr, Gretna, LA 70056
1213 PO Box, Harvey, LA 70059
3 PO Box, Harvey, LA 70059

Joseph James

Name / Names Joseph James
Age 77
Birth Date 1947
Person 2426 Convention St #110, Baton Rouge, LA 70806
Possible Relatives
Previous Address 1640 Claiborne Ave, New Orleans, LA 70116
St Po, Garyville, LA 70051
822 PO Box, Garyville, LA 70051

Joseph James

Name / Names Joseph James
Age 78
Birth Date 1946
Person 3400 Blair St, New Orleans, LA 70131
Phone Number 504-433-9511
Possible Relatives


Previous Address 5111 Metropolitan Dr, New Orleans, LA 70126

Joseph Jr James

Name / Names Joseph Jr James
Age 80
Birth Date 1944
Also Known As Joseph James
Person 24979 Bruce St, Plaquemine, LA 70764
Phone Number 225-659-7843
Possible Relatives


Previous Address 58 PO Box, Plaquemine, LA 70765
Esd Tucker Bro, Plaquemine, LA 70765

Joseph James

Name / Names Joseph James
Age 80
Birth Date 1944
Also Known As Joseph James
Person 2425 Mercer Walk, Conyers, GA 30094
Phone Number 404-284-7245
Possible Relatives







B D James
Previous Address 2997 Kelley Chapel Rd, Decatur, GA 30034
2994 Hampton Pl, Decatur, GA 30034
263 RR 5, Darlington, SC 29540
3249 Georgian Woods Cir, Decatur, GA 30034
371144 PO Box, Decatur, GA 30037
1146 Village Main St, Stone Mountain, GA 30088
385 Shadow Wood Ln, Coral Springs, FL 33071
6899 Kerrie Way, Lithonia, GA 30058
Email [email protected]

Joseph E James

Name / Names Joseph E James
Age 82
Birth Date 1942
Also Known As Joneha James
Person 1272 Highway 258, Bald Knob, AR 72010
Phone Number 501-724-5815
Possible Relatives



P Adkins James


Previous Address 1514 Havenscourt Blvd, Oakland, CA 94621
1262 Highway 258, Bald Knob, AR 72010
1514 Havens, Emeryville, CA 94608
1514 Havens Ct, Emeryville, CA 94608
1514 Havens Crt, Emeryville, CA 94608

Joseph J James

Name / Names Joseph J James
Age 91
Birth Date 1932
Also Known As Joseph H James
Person 1016 31st St, Kenner, LA 70065
Phone Number 504-305-3992
Possible Relatives







Previous Address 338 Providence Ln, Kenner, LA 70062
1016 Thirty First St, Kenner, LA 70065
327 Providence Ln, Kenner, LA 70062
11509 Jefferson Hwy, River Ridge, LA 70123
Associated Business Community Consolidated Investors Inc Agape Economic Development Corporation

Joseph Edward James

Name / Names Joseph Edward James
Age 92
Birth Date 1931
Also Known As Joe E James
Person 161 Elm Ct, Monticello, AR 71655
Phone Number 870-367-8356
Possible Relatives


Previous Address 104 Elm Ct, Monticello, AR 71655
625 PO Box, Austin, MN 55912
104 Elm St, Monticello, MN 55362
13480 PO Box, Mexico Beach, FL 32410
731 Chapman Rd, Monticello, AR 71655
Email [email protected]

Joseph James

Name / Names Joseph James
Age 93
Birth Date 1930
Person 1855 132nd St, Miami, FL 33167
Phone Number 305-687-1042
Possible Relatives

Previous Address 641 3rd Ave, Miami, FL 33136

Joseph C James

Name / Names Joseph C James
Age 97
Birth Date 1926
Person 907 6th St, New Orleans, LA 70115

Joseph O James

Name / Names Joseph O James
Age 104
Birth Date 1919
Person 3725 Marietta Dr, Florissant, MO 63033
Phone Number 314-837-8384
Possible Relatives



Previous Address 16705 Newbury Xing, Florissant, MO 63034
Route 5 Barns Station, Sumter, SC 29150
4202 Lexington Ave, Saint Louis, MO 63115
9539 Marveline Dr, Saint Louis, MO 63136

Joseph M James

Name / Names Joseph M James
Age 108
Birth Date 1916
Person 1382 28th St, Pompano Beach, FL 33064
Phone Number 954-942-5387
Possible Relatives
Previous Address 1645 Lakeside Dr, Deland, FL 32720

Joseph J James

Name / Names Joseph J James
Age 111
Birth Date 1913
Also Known As Joseph James
Person 3030 Saint Roch Ave, New Orleans, LA 70122
Phone Number 504-338-9783
Possible Relatives



Peulah James

Joseph N James

Name / Names Joseph N James
Age 112
Birth Date 1912
Person 5700 Williamsburg Landing Dr #124, Williamsburg, VA 23185
Possible Relatives
Previous Address 2909 Middle River Dr #105, Fort Lauderdale, FL 33306
1822 Park Ave, Richmond, VA 23220
2305 Floyd Ave, Richmond, VA 23220

Joseph Freeman James

Name / Names Joseph Freeman James
Age 116
Birth Date 1908
Person 720 Sycamore St, Pineville, LA 71360
Phone Number 318-443-3232
Possible Relatives

Joseph James

Name / Names Joseph James
Age N/A
Also Known As James Joseph
Person 2416 Idaho Ave #1, Kenner, LA 70062
Possible Relatives
Previous Address 925 3rd #39, Kenner, LA 70062

Joseph James

Name / Names Joseph James
Age N/A
Person 155 W HANNON ST, MONTGOMERY, AL 36104

Joseph James

Name / Names Joseph James
Age N/A
Person 51 Chelsea St, East Boston, MA 02128
Possible Relatives

Joseph P James

Name / Names Joseph P James
Age N/A
Person 4550 KIRKWELL DR, MOBILE, AL 36619
Phone Number 251-602-4863

Joseph M James

Name / Names Joseph M James
Age N/A
Person 8645 CREEKWOOD LN, COTTONDALE, AL 35453
Phone Number 205-553-2839

Joseph James

Name / Names Joseph James
Age N/A
Person 401 WEDGEWOOD DR, APT H JASPER, AL 35501

Joseph M James

Name / Names Joseph M James
Age N/A
Person 769 BOONEVILLE RD, ATMORE, AL 36502

Joseph James

Name / Names Joseph James
Age N/A
Person 314 GOLDEN CREST CIR, BIRMINGHAM, AL 35209

Joseph James

Name / Names Joseph James
Age N/A
Person 1707 VICTORY AVE, MOBILE, AL 36610

Joseph James

Name / Names Joseph James
Age N/A
Person 3831 14TH PL E, TUSCALOOSA, AL 35404

Joseph H James

Name / Names Joseph H James
Age N/A
Person 2725 CREEK BEND CT, MOBILE, AL 36695

Joseph James

Name / Names Joseph James
Age N/A
Person 1651 PO Box, Monroe, LA 71210

Joseph James

Name / Names Joseph James
Age N/A
Person 1221 Martin Dr, Marrero, LA 70072

Joseph James

Name / Names Joseph James
Age N/A
Person 4208 E BANNOCK CT, PHOENIX, AZ 85044
Phone Number 480-940-5210

Joseph R James

Name / Names Joseph R James
Age N/A
Person 5910 22ND AVE, VALLEY, AL 36854
Phone Number 334-756-8437

Joseph James

Name / Names Joseph James
Age N/A
Person 702 4TH AVE, DEMOPOLIS, AL 36732
Phone Number 334-289-3395

Joseph James

Name / Names Joseph James
Age N/A
Person 201 N SAGE AVE, MOBILE, AL 36607
Phone Number 251-476-8120

Joseph James

Name / Names Joseph James
Age N/A
Person PO BOX 175, ALBERTA, AL 36720
Phone Number 334-573-2033

Joseph A James

Name / Names Joseph A James
Age N/A
Person 108 SLOAN AVE E, TALLADEGA, AL 35160
Phone Number 256-362-4866

Joseph H James

Name / Names Joseph H James
Age N/A
Person 55 SUMMER OAKS DR, DAPHNE, AL 36526
Phone Number 251-621-9678

Joseph P James

Name / Names Joseph P James
Age N/A
Person 1915 STAGECOACH DR, CHUNCHULA, AL 36521
Phone Number 251-829-5410

Joseph H James

Name / Names Joseph H James
Age N/A
Person 53 SUMMER OAKS DR, DAPHNE, AL 36526
Phone Number 251-625-3049

Joseph James

Name / Names Joseph James
Age N/A
Person 702 4TH AVE, DEMOPOLIS, AL 36732
Phone Number 334-289-0167

Joseph D James

Name / Names Joseph D James
Age N/A
Person 3426 DOBBS RD, ALEXANDER CITY, AL 35010
Phone Number 256-234-7135

Joseph James

Name / Names Joseph James
Age N/A
Person 339 E PERSHING ST, MOBILE, AL 36610
Phone Number 251-452-1755

Joseph D James

Name / Names Joseph D James
Age N/A
Person 8043 WELLS RD W, THEODORE, AL 36582
Phone Number 251-957-6951

Joseph C James

Name / Names Joseph C James
Age N/A
Person 310 S EDWARDS ST, ENTERPRISE, AL 36330
Phone Number 334-347-4388

Joseph James

Name / Names Joseph James
Age N/A
Person 1511 UNION ST, MOBILE, AL 36617
Phone Number 251-457-4682

Joseph F James

Name / Names Joseph F James
Age N/A
Person 290 NEW CUT RD, TUSCUMBIA, AL 35674
Phone Number 256-383-3511

Joseph D James

Name / Names Joseph D James
Age N/A
Person 17331 KRCHAK LN, ROBERTSDALE, AL 36567
Phone Number 251-945-5736

Joseph A James

Name / Names Joseph A James
Age N/A
Person 2802 CORONA AVE, JASPER, AL 35501
Phone Number 205-221-3995

Joseph James

Name / Names Joseph James
Age N/A
Person 2722 E DESERT TRUMPET RD, PHOENIX, AZ 85048

JOSEPH B. JAMES

Business Name WILLIS IRRIGATION & FARM SUPPLY, INC.
Person Name JOSEPH B. JAMES
Position registered agent
State FL
Address PO BOX 372, TERRA CEIA, FL 34250
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-06
Entity Status Active/Noncompliance
Type CEO

JOSEPH M JAMES

Business Name WESTWARD ENTERPRISES, INC
Person Name JOSEPH M JAMES
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0129422007-5
Creation Date 2007-02-16
Type Domestic Corporation

JOSEPH M JAMES

Business Name WESTWARD ENTERPRISES, INC
Person Name JOSEPH M JAMES
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0129422007-5
Creation Date 2007-02-16
Type Domestic Corporation

JOSEPH M JAMES

Business Name WESTWARD ENTERPRISES, INC
Person Name JOSEPH M JAMES
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0129422007-5
Creation Date 2007-02-16
Type Domestic Corporation

JOSEPH JAMES

Business Name UNIVERSAL AUTO REPAIR, INC.
Person Name JOSEPH JAMES
Position registered agent
Corporation Status Suspended
Agent JOSEPH JAMES 19729 TERRI DR, CANYON COUNTRY, CA 91351
Care Of 19729 TERRI DR, CANYON COUNTRY, CA 91351
CEO JOSEPH JAMES19729 TERRI DR, CANYON COUNTRY, CA 91351
Incorporation Date 2008-06-11

JOSEPH JAMES

Business Name UNIVERSAL AUTO REPAIR, INC.
Person Name JOSEPH JAMES
Position CEO
Corporation Status Suspended
Agent 19729 TERRI DR, CANYON COUNTRY, CA 91351
Care Of 19729 TERRI DR, CANYON COUNTRY, CA 91351
CEO JOSEPH JAMES 19729 TERRI DR, CANYON COUNTRY, CA 91351
Incorporation Date 2008-06-11

Joseph James

Business Name TEMPO
Person Name Joseph James
Position company contact
State PA
Address 595 Birmingham Road, WEST CHESTER, 19381 PA
Phone Number 610-240-1022
Email [email protected]

Joseph James

Business Name Spring Arbor University
Person Name Joseph James
Position company contact
State MI
Address 106 E. Main St., Spring Arbor, MI 49238
SIC Code 8221
Phone Number
Email [email protected]
Title Director

Joseph James

Business Name Smoke Stack Bar-B-Que
Person Name Joseph James
Position company contact
State MO
Address 13645 Holmes Rd Kansas City MO 64145-1482
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 816-941-2942

Joseph James

Business Name Shell Food Mart
Person Name Joseph James
Position company contact
State IL
Address 505 N Ashland Ave Chicago IL 60622-6306
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores

Joseph James

Business Name Saint John Bptst Epscpal Chrch
Person Name Joseph James
Position company contact
State DE
Address 307 Federal St Milton DE 19968-1606
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 302-684-8431
Number Of Employees 1
Annual Revenue 35640

JOSEPH S. JAMES

Business Name REAL PROPERTY RENOVATIONS, INC.
Person Name JOSEPH S. JAMES
Position registered agent
State GA
Address 200 GALLERIA PARKWAY, S.E.SUITE 1500, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-28
Entity Status Active/Compliance
Type Secretary

JOSEPH S JAMES

Business Name QUANTITECH RESOLUTIONS, LTD.
Person Name JOSEPH S JAMES
Position registered agent
State GA
Address 49 CHRISTINE DRIVE, MARIETTA, GA 30060
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-29
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Joseph James

Business Name Public Property Dept
Person Name Joseph James
Position company contact
State PA
Address Broad & Market STS 702 Philadelphia PA 19101
Industry Administration of Economic Programs (Administration)
SIC Code 9631
SIC Description Regulation, Administration Of Utilities
Fax Number 215-686-4444

Joseph James

Business Name One of A Kind Fashions
Person Name Joseph James
Position company contact
State NY
Address 11 Patrician Ln Medford NY 11763-4416
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2395
SIC Description Pleating And Stitching

Joseph James

Business Name On-Pointe Computer Consulting, Inc
Person Name Joseph James
Position company contact
State VA
Address 12579 McIntire Drive Suite 1001, WOODBRIDGE, 22192 VA
Phone Number 703-491-5406
Email [email protected]

Joseph James

Business Name Misters Jays Carpet Inc
Person Name Joseph James
Position company contact
State NY
Address 806 Jean Pl Seaford NY 11783-1208
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores

Joseph James

Business Name Minority Affairs
Person Name Joseph James
Position company contact
State LA
Address 2000 18th St Kenner LA 70062-6278
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 504-468-7295

Joseph James

Business Name Michael Saunders & Company
Person Name Joseph James
Position company contact
State FL
Address 1801 Main Street, Sarasota, 34236 FL
SIC Code 2021
Phone Number
Email [email protected]

Joseph James

Business Name Mary Queen Heaven Cath Chrch
Person Name Joseph James
Position company contact
State FL
Address 9401 Staples Mill Dr Jacksonville FL 32244-6336
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 904-777-3168

Joseph James

Business Name LIVING THE NEW LIFE MINISTRIES, INC.
Person Name Joseph James
Position registered agent
State GA
Address 811 Lake Ridge Court, Canton, GA 30114
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-10-03
Entity Status Active/Compliance
Type CFO

Joseph James

Business Name Kenner Minority Affairs
Person Name Joseph James
Position company contact
State LA
Address 2000 18th St Kenner LA 70062-6278
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 504-468-7295
Number Of Employees 1

Joseph James

Business Name Jovisha Travel Agency
Person Name Joseph James
Position company contact
State FL
Address 300 W Sunrise Blvd Fort Lauderdale FL 33311-6263
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 954-522-6336

Joseph James

Business Name Joseph James Studio
Person Name Joseph James
Position company contact
State MA
Address 168 Newbury St Boston MA 02116-2821
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 617-266-6600

Joseph James

Business Name Joseph James
Person Name Joseph James
Position company contact
State MD
Address 8422 Bellona Ln # 207 Baltimore MD 21204-2057
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 410-825-6925
Number Of Employees 3
Annual Revenue 164160
Fax Number 410-321-6895

Joseph James

Business Name Joseph James
Person Name Joseph James
Position company contact
State IN
Address 18946 Old State Road 37 Branchville IN 47514-9029
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 812-843-5194

Joseph James

Business Name Joseph James
Person Name Joseph James
Position company contact
State MI
Address 3348 Cedar Lane Bridgman, , MI 49106
SIC Code 614101
Phone Number 616-465-0122
Email [email protected]

Joseph James

Business Name Jim Joseph
Person Name Joseph James
Position company contact
State NJ
Address 22 Meadow Lark Lane, ALLENTOWN, 8501 NJ
Phone Number
Email [email protected]

Joseph James

Business Name JayCam Instruments, LLC
Person Name Joseph James
Position company contact
State MI
Address 6497 College Ave SE, GRAND RAPIDS, 49548 MI
Phone Number
Email [email protected]

Joseph James

Business Name James Roofing & Siding
Person Name Joseph James
Position company contact
State PA
Address 1427 Railroad Rd Leesport PA 19533-8908
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Fax Number 610-926-3036

Joseph James

Business Name James Roofing
Person Name Joseph James
Position company contact
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 215-752-5833
Number Of Employees 1
Annual Revenue 117800

Joseph James

Business Name James Joseph P Attorney At Law
Person Name Joseph James
Position company contact
State AR
Address P.O. BOX 762 Newport AR 72112-0762
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 870-523-3614
Number Of Employees 2
Annual Revenue 94090

Joseph James

Business Name James Joseph
Person Name Joseph James
Position company contact
State PA
Address 614 N 2nd St Harrisburg PA 17101-1001
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Fax Number 717-238-8808

JOSEPH JAMES

Business Name JAMES, JOSEPH
Person Name JOSEPH JAMES
Position company contact
State SC
Address 37 Heathwood Dr, CHARLESTON, 29407 SC
Phone Number
Email [email protected]

JOSEPH JAMES

Business Name JAMES, JOSEPH
Person Name JOSEPH JAMES
Position company contact
State TX
Address 11815 Gladewood Lane, HOUSTON, TX 77071
SIC Code 483301
Phone Number
Email [email protected]

JOSEPH JAMES

Business Name JAMES LANDING, INC.
Person Name JOSEPH JAMES
Position Treasurer
State NV
Address 2533 N CARSON 2533 N CARSON, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28324-1997
Creation Date 1997-12-18
Type Domestic Corporation

JOSEPH JAMES

Business Name JAMES LANDING, INC.
Person Name JOSEPH JAMES
Position registered agent
Corporation Status Forfeited
Agent JOSEPH JAMES 13101 RIVERSIDE DRIVE #302, SHERMAN OAKS, CA 91423
Care Of JOSEPH JAMES 4608 VISTA DEL MONTE #103, SHERMAN OAKS, CA 90423
Incorporation Date 2002-01-18

JOSEPH JAMES

Business Name JAMES LANDING, INC.
Person Name JOSEPH JAMES
Position President
State NV
Address 2533 N CARSON 2533 N CARSON, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28324-1997
Creation Date 1997-12-18
Type Domestic Corporation

JOSEPH L. JAMES

Business Name JAMCO ENTERPRISES, INC.
Person Name JOSEPH L. JAMES
Position registered agent
State GA
Address 3100 AUTUMN AVENUE, ALBANY, GA 31701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOSEPH JAMES

Business Name J.S.J. ENTERPRISES, INC.
Person Name JOSEPH JAMES
Position CEO
Corporation Status Suspended
Agent 19729 TERRI DR, SANTA CLARITA, CA 91351
Care Of 19729 TERRI DR, SANTA CLARITA, CA 91351
CEO JOSEPH JAMES 19729 TERRI DR, SANTA CLARITA, CA 91351
Incorporation Date 2001-06-05

JOSEPH JAMES

Business Name J.S.J. ENTERPRISES, INC.
Person Name JOSEPH JAMES
Position registered agent
Corporation Status Suspended
Agent JOSEPH JAMES 19729 TERRI DR, SANTA CLARITA, CA 91351
Care Of 19729 TERRI DR, SANTA CLARITA, CA 91351
CEO JOSEPH JAMES19729 TERRI DR, SANTA CLARITA, CA 91351
Incorporation Date 2001-06-05

Joseph James

Business Name Honorable Joseph M James
Person Name Joseph James
Position company contact
State PA
Address City County Bldg # 819 Pittsburgh PA 15219-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 412-350-5598

Joseph James

Business Name Honorable Joseph M James
Person Name Joseph James
Position company contact
State PA
Address 437 Grant St # 330 Pittsburgh PA 15219-6003
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 412-350-5598
Number Of Employees 4

JOSEPH S JAMES

Business Name HAMMOND COKER & JAMES, P.C.
Person Name JOSEPH S JAMES
Position registered agent
State GA
Address 1640 POWERS FERRY RD B 4 S 200, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1992-05-05
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOSEPH JAMES

Business Name GULF COAST SHRIMP SHOP
Person Name JOSEPH JAMES
Position company contact
State TX
Address 415 N AVENUE A, FREEPORT, TX 77541
SIC Code 839998
Phone Number 409-233-1620
Email [email protected]

JOSEPH JAMES

Business Name GOLDEN PEACH PROPERTY GROUP LLC
Person Name JOSEPH JAMES
Position Manager
State WA
Address 12345 LAKE CITY WAY NE #386 12345 LAKE CITY WAY NE #386, SEATTLE, WA 98125
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0055612009-1
Creation Date 2009-01-28
Type Domestic Limited-Liability Company

Joseph James

Business Name Friends of Rumney Marsh I
Person Name Joseph James
Position company contact
State MA
Address 10 Rice Ave Revere MA 02151-1761
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations

JOSEPH JAMES

Business Name FORTY2 INC, WHICH WILL DO BUSINESS IN CALIFOR
Person Name JOSEPH JAMES
Position registered agent
Corporation Status Active
Agent JOSEPH JAMES 227 BROAD ST 201, NEVADA CITY, CA 95959
Care Of 227 BROAD ST #201, NEVADA CITY, CA 95959
Incorporation Date 2014-01-15

Joseph James

Business Name EnvEn Technologies, Inc
Person Name Joseph James
Position company contact
State NV
Address 4535 W. Sahara Ave, LAS VEGAS, 89101 NV
Phone Number
Email [email protected]

Joseph James

Business Name Energy Wave Protective Coating
Person Name Joseph James
Position company contact
State NV
Address 4535 W Sahara Ave # 15 Las Vegas NV 89102-3625
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 702-873-1408
Number Of Employees 2
Annual Revenue 175740

Joseph James

Business Name Edison Parking Mgmt Corp
Person Name Joseph James
Position company contact
State NY
Address 600 W 58th St New York NY 10019-1005
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7521
SIC Description Automobile Parking
Phone Number
Number Of Employees 4
Annual Revenue 387840
Fax Number 212-757-1389

Joseph James

Business Name Eastern Virginia Bankshares, Inc.
Person Name Joseph James
Position company contact
State VA
Address 330 Hospital Rd., Tappahannock, VA 22560
SIC Code 6022
Phone Number
Email [email protected].
Title Operations Manager

JOSEPH JAMES

Business Name ESAVIO SERVICES CORPORATION
Person Name JOSEPH JAMES
Position registered agent
State PA
Address #150, 1000 WESTLAKES DR., BERWYN, PA 19312
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-06-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOSEPH F JAMES

Business Name ENVEN TECHNOLOGIES, INC.
Person Name JOSEPH F JAMES
Position President
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24858-2000
Creation Date 2000-09-14
Type Domestic Corporation

JOSEPH F JAMES

Business Name ENVEN TECHNOLOGIES, INC.
Person Name JOSEPH F JAMES
Position Treasurer
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24858-2000
Creation Date 2000-09-14
Type Domestic Corporation

JOSEPH F JAMES

Business Name ENVEN TECHNOLOGIES, INC.
Person Name JOSEPH F JAMES
Position Secretary
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24858-2000
Creation Date 2000-09-14
Type Domestic Corporation

Joseph James

Business Name Discount TV & Vcr Service
Person Name Joseph James
Position company contact
State NC
Address 210 W Prince Rd Hendersonville NC 28792-2927
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 828-697-0740

Joseph James

Business Name Dawson Elementary School
Person Name Joseph James
Position company contact
State MI
Address 125 Elm St Allegan MI 49010-9401
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 269-673-6925
Fax Number 269-686-8138

Joseph James

Business Name Coldwell Banker Commercial Nrt
Person Name Joseph James
Position company contact
State PA
Address Twining Office Center, Dresher, PA 19025
SIC Code 6531
Phone Number
Email [email protected]

Joseph James

Business Name Coldwell Banker Commercial NRT
Person Name Joseph James
Position company contact
State FL
Address 3701 Tamiami Trail North, Naples, 34103 FL
SIC Code 6162
Phone Number
Email [email protected]

Joseph James

Business Name Coldwell Banker Commercial NRT
Person Name Joseph James
Position company contact
State FL
Address 3701 Tamiami Trail North, Naples, FL 34103
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Joseph James

Business Name Casablanca Ristorante
Person Name Joseph James
Position company contact
State KY
Address 9201 Bunsen Pkwy, Louisville, KY 40220
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

JOSEPH JAMES

Business Name CONCERT TOURS INC.
Person Name JOSEPH JAMES
Position Director
State NV
Address 1489 WEST WARM SPRINGS ROAD 1489 WEST WARM SPRINGS ROAD, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0275292008-6
Creation Date 2008-04-25
Type Domestic Corporation

JOSEPH S. JAMES

Business Name COKER JAMES FINANCIAL SERVICES GROUP, INC.
Person Name JOSEPH S. JAMES
Position registered agent
State GA
Address 200 GALLERIA PARKWAY, S.E.SUITE 1500, ATLANTA, GA 30339
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-01-24
Entity Status Active/Compliance
Type CFO

JOSEPH S JAMES

Business Name COKER JAMES & COMPANY, P.C.
Person Name JOSEPH S JAMES
Position registered agent
State GA
Address 200 GALLERIA PARKWAY, S.E.SUITE 1500, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1996-08-09
Entity Status Active/Compliance
Type Secretary

JOSEPH F JAMES

Business Name CMG ASSOCIATES, INC.
Person Name JOSEPH F JAMES
Position Director
State NV
Address 4535 W SAHARA AVE SUITE 200 4535 W SAHARA AVE SUITE 200, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26327-2000
Creation Date 2000-10-02
Type Domestic Corporation

JOSEPH F JAMES

Business Name CMG ASSOCIATES, INC.
Person Name JOSEPH F JAMES
Position Secretary
State NV
Address 4535 W SAHARA AVE STE 200 4535 W SAHARA AVE STE 200, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26327-2000
Creation Date 2000-10-02
Type Domestic Corporation

JOSEPH F JAMES

Business Name CMG ASSOCIATES, INC.
Person Name JOSEPH F JAMES
Position President
State NV
Address 4535 W SAHARA AVE STE 200 4535 W SAHARA AVE STE 200, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26327-2000
Creation Date 2000-10-02
Type Domestic Corporation

JOSEPH F JAMES

Business Name CMG ASSOCIATES, INC.
Person Name JOSEPH F JAMES
Position President
State NV
Address 4535 W SAHARA AVENUE 4535 W SAHARA AVENUE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26327-2000
Creation Date 2000-10-02
Type Domestic Corporation

JOSEPH F JAMES

Business Name CMG ASSOCIATES, INC.
Person Name JOSEPH F JAMES
Position Secretary
State NV
Address 4535 W SAHARA AVENUE 4535 W SAHARA AVENUE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26327-2000
Creation Date 2000-10-02
Type Domestic Corporation

JOSEPH F JAMES

Business Name CMG ASSOCIATES, INC.
Person Name JOSEPH F JAMES
Position Treasurer
State NV
Address 4535 W SAHARA AVE STE 200 4535 W SAHARA AVE STE 200, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26327-2000
Creation Date 2000-10-02
Type Domestic Corporation

JOSEPH F JAMES

Business Name CMG ASSOCIATES, INC.
Person Name JOSEPH F JAMES
Position Treasurer
State NV
Address 4535 W SAHARA AVENUE 4535 W SAHARA AVENUE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26327-2000
Creation Date 2000-10-02
Type Domestic Corporation

JOSEPH F JAMES

Business Name CMG ASSOCIATES, INC.
Person Name JOSEPH F JAMES
Position Director
State NV
Address 4535 W SAHARA AVENUE 4535 W SAHARA AVENUE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26327-2000
Creation Date 2000-10-02
Type Domestic Corporation

Joseph James

Business Name Busy Bvers Ntiv Amercn Gift Sp
Person Name Joseph James
Position company contact
State CT
Address 1841 Norwich New London T Uncasville CT 06382-1320
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 860-889-6716
Number Of Employees 2
Annual Revenue 237600

JOSEPH A JAMES

Business Name BOULDER COURT HOMEOWNERS ASSOCIATION
Person Name JOSEPH A JAMES
Position President
State NV
Address 601 WHITNEY RANCH DR 601 WHITNEY RANCH DR, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Active
Corporation Number C8058-2003
Creation Date 2003-04-04
Type Dom Non-Profit Coop Corp w/o stock

JOSEPH JAMES

Business Name BARNONE BAR, LLC
Person Name JOSEPH JAMES
Position Manager
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC20668-2004
Creation Date 2004-09-09
Expiried Date 2504-09-09
Type Domestic Limited-Liability Company

Joseph James

Business Name Assured Flow Sales Inc
Person Name Joseph James
Position company contact
State FL
Address P.O. BOX 49633 Sarasota FL 34230-6633
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3432
SIC Description Plumbing Fixture Fittings And Trim
Phone Number 941-955-3435

Joseph James

Business Name Allegheny Cvil Crt Cmmon Pleas
Person Name Joseph James
Position company contact
State PA
Address 414 Grant St Pittsburgh PA 15219-2409
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Fax Number 412-350-5417

Joseph James

Business Name Airport Police Dept
Person Name Joseph James
Position company contact
State AL
Address 4445 Selma Hwy Montgomery AL 36108-4842
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 334-281-9567
Number Of Employees 15
Annual Revenue 266000
Fax Number 334-281-5041

JOSEPH JAMES

Business Name ATOMS INC.
Person Name JOSEPH JAMES
Position Treasurer
State NV
Address PO BOX 2259 PO BOX 2259, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10688-1998
Creation Date 1998-05-08
Type Domestic Corporation

JOSEPH JAMES

Business Name AGRO-ENVIRONMENTAL NA, INC.
Person Name JOSEPH JAMES
Position Secretary
State WA
Address 3442 SW 111TH 3442 SW 111TH, SEATTLE, WA 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3055-1999
Creation Date 1999-02-09
Type Domestic Corporation

Joseph James

Business Name ACT Appraisal, Inc
Person Name Joseph James
Position company contact
State IL
Address 5N447 West Lakeview Circle, Saint Charles, 60175 IL
Email [email protected]

JOSEPH D JAMES

Person Name JOSEPH D JAMES
Filing Number 801249561
Position PRESIDENT
State TX
Address 1701 MOORES LN, TEXARKANA TX 75503

JOSEPH JAMES III

Person Name JOSEPH JAMES III
Filing Number 800897524
Position DIRECTOR
State TX
Address 12223 ASHLEY CIR DR E, HOUSTON TX 77071

JOSEPH JAMES III

Person Name JOSEPH JAMES III
Filing Number 801519413
Position DIRECTOR
State TX
Address 8310 N. CAPITAL OF TEXAS, HWY STE 150, AUSTIN TX 78731

JOSEPH JAMES III

Person Name JOSEPH JAMES III
Filing Number 801519413
Position MEMBER
State TX
Address 8310 N. CAPITAL OF TEXAS, HWY STE 150, AUSTIN TX 78731

Joseph C James

Person Name Joseph C James
Filing Number 801606767
Position Vice-President
State TX
Address 1001 Louisiana St., Houston TX 77002

JOSEPH JAMES

Person Name JOSEPH JAMES
Filing Number 801636753
Position MANAGER
State TX
Address 1019 CARDINAL COURT, MURPHY TX 75094

Joseph D James Jr

Person Name Joseph D James Jr
Filing Number 801906041
Position Manager
State TX
Address 1701 Moores Lane, Texarkana TX 75503

JOSEPH D JAMES Jr

Person Name JOSEPH D JAMES Jr
Filing Number 801374967
Position OFFICER
State TX
Address 1701 MOORES LN, TEXARKANA TX 75503

JOSEPH JAMES III

Person Name JOSEPH JAMES III
Filing Number 800897524
Position CHIEF EXECUTIVE OFFICER
State TX
Address 12223 ASHLEY CIR DR E, HOUSTON TX 77071

Joseph James Sr

Person Name Joseph James Sr
Filing Number 800173767
Position Member
State TX
Address 2405 S. 4th Street, Beaumont TX 77701

Joseph D James Jr

Person Name Joseph D James Jr
Filing Number 800157177
Position Member
State TX
Address 1701 Moores Lane, Texarkana TX 75503

JOSEPH D JAMES Jr

Person Name JOSEPH D JAMES Jr
Filing Number 800157177
Position Vice-President
State TX
Address 1701 MOORES LANE, Texarkana TX 75503

JOSEPH D JAMES

Person Name JOSEPH D JAMES
Filing Number 708588422
Position Director
State TX
Address 1701 MOORES LANE, TEXARKANA TX 75503

Joseph D James

Person Name Joseph D James
Filing Number 706028022
Position MM
State TX
Address 5411 PLAZA DRIVE, SUITE G, Texarkana TX 75503

Joseph James

Person Name Joseph James
Filing Number 150801901
Position Officer
State TX
Address 943 Concourse, #302, Houston TX 77036

Joseph James

Person Name Joseph James
Filing Number 108238701
Position Director
State TX
Address 2201 N. Central Expy, Suite 225, Richardson TX 75080

Joseph D James

Person Name Joseph D James
Filing Number 90411002
Position Director
State TX
Address 4501 TX BLVD, Texarkana TX 75503

Joseph D James

Person Name Joseph D James
Filing Number 90411002
Position VP
State TX
Address 4501 TX BLVD, Texarkana TX 75503

JOSEPH TODD JAMES

Person Name JOSEPH TODD JAMES
Filing Number 4743906
Position VICE PRESIDENT
State MI
Address ONE HAWORTH CENTER, HOLLAND MI 49423

Joseph James Sr

Person Name Joseph James Sr
Filing Number 800207643
Position Manager
State TX
Address 2405 S. Fourth St., Beaumont TX 77701

JOSEPH D JAMES

Person Name JOSEPH D JAMES
Filing Number 801249561
Position DIRECTOR
State TX
Address 1701 MOORES LN, TEXARKANA TX 75503

Reiter James Joseph

State FL
Calendar Year 2015
Employer St Johns Co Bd Of Co Commissioners
Name Reiter James Joseph
Annual Wage $26,550

Montebell Joseph James

State DE
Calendar Year 2015
Employer Red Clay School District
Name Montebell Joseph James
Annual Wage $97,302

Beaumont James Joseph

State DE
Calendar Year 2015
Employer New Castle County Vo-tec
Name Beaumont James Joseph
Annual Wage $33,774

Devenny James Joseph

State DE
Calendar Year 2015
Employer Dtcc/terry Campus
Name Devenny James Joseph
Annual Wage $3,360

Devenny James Joseph

State DE
Calendar Year 2015
Employer Dtcc/terry Campus
Name Devenny James Joseph
Annual Wage $26,308

Olinchak Joseph James

State DE
Calendar Year 2015
Employer Dtcc/stanton Campus
Name Olinchak Joseph James
Annual Wage $2,256

Olinchak Joseph James

State DE
Calendar Year 2015
Employer Dtcc/orlando J George Jrcampus
Name Olinchak Joseph James
Annual Wage $100

Courtney James Joseph

State DE
Calendar Year 2015
Employer Dept Of Financ/of Of The Secty
Name Courtney James Joseph
Annual Wage $97,458

Donnelly James Joseph

State DE
Calendar Year 2015
Employer Brandywine School Distri
Name Donnelly James Joseph
Annual Wage $56,090

Bivona Joseph James

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Bivona Joseph James
Annual Wage $4,300

Bivona Joseph James

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Bivona Joseph James
Annual Wage $4,000

James Joseph B

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Clin Sec Off I
Name James Joseph B
Annual Wage $28,202

Tucker James Joseph

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Temporary Aide
Name Tucker James Joseph
Annual Wage $11,830

Drouillard Joseph James

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Temporary Aide
Name Drouillard Joseph James
Annual Wage $10,833

Donnelly James Joseph

State DE
Calendar Year 2016
Employer Brandywine School Distri
Name Donnelly James Joseph
Annual Wage $58,753

Niski Joseph James

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Niski Joseph James
Annual Wage $24,038

Willett James Joseph

State CO
Calendar Year 2017
Employer Education
Job Title Senior Consultant
Name Willett James Joseph
Annual Wage $60,375

Osweiler Joseph James Greer

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off Ii
Name Osweiler Joseph James Greer
Annual Wage $47,982

Lyons James Joseph

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Lyons James Joseph
Annual Wage $40,998

Quinones Joseph James

State CO
Calendar Year 2017
Employer City of Westminster
Name Quinones Joseph James
Annual Wage $4,738

Hafner Joseph James

State CO
Calendar Year 2017
Employer City of Loveland
Name Hafner Joseph James
Annual Wage $2,243

Willett James Joseph

State CO
Calendar Year 2016
Employer Dept Of Education
Job Title Senior Consultant
Name Willett James Joseph
Annual Wage $10,000

Osweiler Joseph James Greer

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off Ii
Name Osweiler Joseph James Greer
Annual Wage $47,388

Lyons James Joseph

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Lyons James Joseph
Annual Wage $33,476

Garcia James Joseph

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Garcia James Joseph
Annual Wage $3,646

Wells James Joseph

State AR
Calendar Year 2017
Employer Dept Of Emergency Management
Job Title Senior Ia
Name Wells James Joseph
Annual Wage $29,251

Gaw Joseph James

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title Administrator
Name Gaw Joseph James
Annual Wage $111,068

Amarillas Joseph James

State AZ
Calendar Year 2017
Employer Phoenix Fire Department
Name Amarillas Joseph James
Annual Wage $88,063

Niski Joseph James

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Niski Joseph James
Annual Wage $24,038

Panagakis Joseph James

State AZ
Calendar Year 2017
Employer Mesa Police Department
Name Panagakis Joseph James
Annual Wage $79,251

Courtney James Joseph

State DE
Calendar Year 2016
Employer Dept Of Financ/of Of The Secty
Name Courtney James Joseph
Annual Wage $97,764

Devenny James Joseph

State DE
Calendar Year 2016
Employer Dtcc/terry Campus
Name Devenny James Joseph
Annual Wage $76,257

Carey James Joseph

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Carey James Joseph
Annual Wage $16,604

Kerrell James Joseph

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Kerrell James Joseph
Annual Wage $67,376

Frazier James Joseph

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Frazier James Joseph
Annual Wage $25,197

Marino James Joseph

State FL
Calendar Year 2015
Employer City Of North Port
Name Marino James Joseph
Annual Wage $62,755

Weaver James Joseph

State FL
Calendar Year 2015
Employer City Of Margate
Name Weaver James Joseph
Annual Wage $71,542

Montebell Joseph James

State DE
Calendar Year 2018
Employer Red Clay School District
Name Montebell Joseph James
Annual Wage $86,776

Devenny James Joseph

State DE
Calendar Year 2018
Employer Dtcc/Terry Campus
Name Devenny James Joseph
Annual Wage $9,178

Devenny James Joseph

State DE
Calendar Year 2018
Employer Dtcc/Terry Campus
Name Devenny James Joseph
Annual Wage $77,964

Spagnolo Joseph James

State DE
Calendar Year 2018
Employer Dshs/Del State Police/Patrol
Name Spagnolo Joseph James
Annual Wage $7,950

Dolan James Joseph

State DE
Calendar Year 2018
Employer County of New Castle
Job Title Assessment Technician
Name Dolan James Joseph
Annual Wage $40,753

James Joseph C

State DE
Calendar Year 2018
Employer Brandywine School Distri
Name James Joseph C
Annual Wage $1,519

Donnelly James Joseph

State DE
Calendar Year 2018
Employer Brandywine School Distri
Name Donnelly James Joseph
Annual Wage $63,129

Olinchak Joseph James

State DE
Calendar Year 2016
Employer Dtcc/stanton Campus
Name Olinchak Joseph James
Annual Wage $3,859

Montebell Joseph James

State DE
Calendar Year 2017
Employer Red Clay School District
Name Montebell Joseph James
Annual Wage $86,385

Spagnolo Joseph James

State DE
Calendar Year 2017
Employer Dtcc/Terry Campus
Name Spagnolo Joseph James
Annual Wage $136

Devenny James Joseph

State DE
Calendar Year 2017
Employer Dtcc/Terry Campus
Name Devenny James Joseph
Annual Wage $9,178

Devenny James Joseph

State DE
Calendar Year 2017
Employer Dtcc/Terry Campus
Name Devenny James Joseph
Annual Wage $77,428

Olinchak Joseph James

State DE
Calendar Year 2017
Employer Dtcc/Stanton Campus
Name Olinchak Joseph James
Annual Wage $408

Spagnolo Joseph James

State DE
Calendar Year 2017
Employer Dshs/Del State Police/Training
Name Spagnolo Joseph James
Annual Wage $78,240

Spagnolo Joseph James

State DE
Calendar Year 2017
Employer Dshs/Del State Police/Patrol
Name Spagnolo Joseph James
Annual Wage $56,561

Courtney James Joseph

State DE
Calendar Year 2017
Employer Dept Of Financ/Of Of The Secty
Name Courtney James Joseph
Annual Wage $14,081

Dolan James Joseph

State DE
Calendar Year 2017
Employer County of New Castle
Job Title Assessment Technician
Name Dolan James Joseph
Annual Wage $40,753

Donnelly James Joseph

State DE
Calendar Year 2017
Employer Brandywine School Distri
Name Donnelly James Joseph
Annual Wage $61,434

Montebell Joseph James

State DE
Calendar Year 2016
Employer Red Clay School District
Name Montebell Joseph James
Annual Wage $85,210

Beaumont James Joseph

State DE
Calendar Year 2016
Employer New Castle County Vo-tec
Name Beaumont James Joseph
Annual Wage $36,202

Devenny James Joseph

State DE
Calendar Year 2016
Employer Dtcc/terry Campus
Name Devenny James Joseph
Annual Wage $4,477

Beaumont James Joseph

State DE
Calendar Year 2017
Employer New Castle County Vo-Tec
Name Beaumont James Joseph
Annual Wage $12,259

Lauriault Joseph James

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Science Lab Tech
Name Lauriault Joseph James
Annual Wage $7,246

Joseph James

Name Joseph James
Address 8 Ashlar Ct Portland ME 04103 -2710
Phone Number 207-775-0650
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph James

Name Joseph James
Address 106 Ga Highway 300 Ne Warwick GA 31796 -5555
Phone Number 229-535-4557
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph T James

Name Joseph T James
Address 17601a Old Sabillasville Rd Sabillasville MD 21780 APT A-9703
Phone Number 301-241-3012
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph A James

Name Joseph A James
Address 2220 Nw 100th St Miami FL 33147 -1725
Phone Number 305-691-1863
Gender Male
Date Of Birth 1941-03-04
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Joseph M James

Name Joseph M James
Address 5105 S Sir Lionel Ct Mapleton IL 61547 -9440
Phone Number 309-697-6139
Email [email protected]
Gender Male
Date Of Birth 1960-02-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph R James

Name Joseph R James
Address 7031 S Cregier Ave Chicago IL 60649 -1911
Phone Number 312-504-4541
Mobile Phone 773-324-2823
Email [email protected]
Gender Male
Date Of Birth 1984-03-15
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Language English

Joseph A James

Name Joseph A James
Address 6228 N 1050 E Wilkinson IN 46186 -9702
Phone Number 317-525-0993
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph L James

Name Joseph L James
Address 16345 Se Highway 42 Weirsdale FL 32195 -2613
Phone Number 352-353-1025
Email [email protected]
Gender Male
Date Of Birth 1964-10-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Joseph H James

Name Joseph H James
Address 2817 Fleetwood Ave Baltimore MD 21214 -1206
Phone Number 410-254-3961
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph James

Name Joseph James
Address 9914 Main St Berlin MD 21811-3356 UNIT 1-3356
Phone Number 410-713-9768
Gender Male
Date Of Birth 1958-09-16
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Joseph James

Name Joseph James
Address 1826 W Meadow Hills Dr Nogales AZ 85621-3813 -3813
Phone Number 520-281-9677
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language English

Joseph L James

Name Joseph L James
Address 4050 W Camino Nuestro Tucson AZ 85745 -9277
Phone Number 520-743-7040
Gender Male
Date Of Birth 1942-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph D James

Name Joseph D James
Address 1221 E Fairmount Ave Phoenix AZ 85014 -4923
Phone Number 602-277-1102
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Joseph E James

Name Joseph E James
Address 5215 W Wood Dr Glendale AZ 85304 -1307
Phone Number 602-938-3198
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Joseph James

Name Joseph James
Address 639 Garden Walk Blvd Atlanta GA 30349-6676 APT 824-6625
Phone Number 678-593-5495
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph A James

Name Joseph A James
Address 2425 Granada Dr Colorado Springs CO 80910 -1225
Phone Number 719-591-8483
Email [email protected]
Gender Male
Date Of Birth 1960-08-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Joseph S James

Name Joseph S James
Address 9745 Olympia Dr Apt 306 Fishers IN 46037-9229 -4030
Phone Number 772-589-4001
Gender Male
Date Of Birth 1927-01-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Joseph W James

Name Joseph W James
Address 18946 Old State Road 37 Branchville IN 47514 -9029
Phone Number 812-843-5194
Gender Male
Date Of Birth 1946-02-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph S James

Name Joseph S James
Address 206 Thompson Ave Evansville IN 47715 -7446
Phone Number 812-853-6900
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph R James

Name Joseph R James
Address 120 Woodbine Cir Fort Walton Beach FL 32548 -3555
Phone Number 850-863-1971
Email [email protected]
Gender Male
Date Of Birth 1953-01-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Joseph B James

Name Joseph B James
Address 6847 Flintwood St Navarre FL 32566-8697 -8697
Phone Number 850-939-7920
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Joseph James

Name Joseph James
Address 2031 Zeta Ct Orange Park FL 32073-6012 -6012
Phone Number 904-269-1304
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph M James

Name Joseph M James
Address 3627 Old Kings Rd Jacksonville FL 32254 -1475
Phone Number 904-353-3162
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed High School
Language English

Joseph M James

Name Joseph M James
Address 274 Dondanville Rd Saint Augustine FL 32080 -6405
Phone Number 904-460-9466
Email [email protected]
Gender Male
Date Of Birth 1950-03-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

JAMES, JOSEPH R MR JR

Name JAMES, JOSEPH R MR JR
Amount 2000.00
To Virgil H Goode Jr (R)
Year 2006
Transaction Type 15
Filing ID 25990481309
Application Date 2005-03-04
Contributor Occupation BUSINESS MANAGER
Contributor Employer MZM INC.
Organization Name MZM Inc
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Goode for Congress
Seat federal:house

JAMES, JOSEPH R MR

Name JAMES, JOSEPH R MR
Amount 1000.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951483853
Application Date 2011-06-28
Contributor Occupation manager
Contributor Employer ITI
Organization Name Iti Inc
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 11580 Gratiot Rd SAGINAW MI

JAMES, JOSEPH F JR

Name JAMES, JOSEPH F JR
Amount 1000.00
To Dennis Rasmussen (D)
Year 2006
Transaction Type 15
Filing ID 26020592631
Application Date 2006-03-17
Contributor Occupation ACCOUNTING & CONS
Contributor Employer SMART ASSOC., LLP
Organization Name Smart Assoc
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Rasmussen for US Senate
Seat federal:senate

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991583234
Application Date 2008-06-26
Contributor Occupation Engineer
Contributor Employer J S James Co
Organization Name JS James Co
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 10814 S Erie Ave TULSA OK

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933253178
Application Date 2008-08-26
Contributor Occupation Engineer
Contributor Employer J S James Co
Organization Name JS James Co
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 10814 S Erie Ave TULSA OK

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 400.00
To EDMONDSON, DREW
Year 2010
Application Date 2010-03-26
Contributor Occupation ENGINEER
Contributor Employer JS JAMES CO
Recipient Party D
Recipient State OK
Seat state:governor
Address 10814 S ERIE AVE TULSA OK

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 313.00
To Brink's Co
Year 2008
Transaction Type 15
Filing ID 28932192435
Application Date 2008-06-30
Contributor Occupation REGIONAL CONTROLLER
Contributor Employer BRINK'S U.S.
Contributor Gender M
Committee Name Brink's Co
Address 555 Dividend Dr COPPELL TX

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 300.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12971813169
Application Date 2012-06-25
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 5115 Kenilworth Ave BALTIMORE MD

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 300.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 11952511142
Application Date 2011-03-07
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 5115 Kenilworth Ave BALTIMORE MD

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 300.00
To Brink's Co
Year 2010
Transaction Type 15
Filing ID 29933493784
Application Date 2009-03-31
Contributor Occupation REGIONAL CONTROLLER
Contributor Employer BRINK'S U.S.
Contributor Gender M
Committee Name Brink's Co

JAMES, JOSEPH M MR

Name JAMES, JOSEPH M MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 27930116401
Application Date 2006-12-14
Contributor Occupation Owner
Contributor Employer Joseph James Enterprises
Organization Name Joseph James Enterprises
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2303 E 29th St VANCOUVER WA

JAMES, JOSEPH M MR

Name JAMES, JOSEPH M MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26940855787
Application Date 2006-11-14
Contributor Occupation Owner
Contributor Employer Joseph James Enterprises
Organization Name Joseph James Enterprises
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2303 E 29th St VANCOUVER WA

JAMES, JOSEPH J

Name JAMES, JOSEPH J
Amount 250.00
To MARYLAND REPUBLICAN PARTY
Year 2004
Application Date 2003-01-13
Recipient Party R
Recipient State MD
Committee Name MARYLAND REPUBLICAN PARTY

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930942377
Application Date 2008-02-22
Contributor Occupation Information Requested
Contributor Employer J S James CO
Organization Name JS James Co
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 10814 S Erie Ave TULSA OK

JAMES, JOSEPH MR

Name JAMES, JOSEPH MR
Amount 250.00
To Rand Paul (R)
Year 2010
Transaction Type 15
Filing ID 29020371350
Application Date 2009-08-20
Contributor Occupation PRESIDENT
Contributor Employer I.T.I. INC.
Organization Name ITI Inc
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Rand Paul for US Senate
Seat federal:senate

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 250.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 29020380634
Application Date 2009-08-06
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 250.00
To Moveon.org
Year 2008
Transaction Type 15
Filing ID 28992395016
Application Date 2008-08-15
Contributor Occupation Engineer
Contributor Employer J S James Co
Contributor Gender M
Committee Name Moveon.org
Address 10814 S Erie Ave TULSA OK

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 250.00
To Frank A. LoBiondo (R)
Year 2012
Transaction Type 15
Filing ID 11930690596
Application Date 2011-03-22
Contributor Occupation Executive
Contributor Employer Tropicana Casino and Resort
Organization Name Tropicana Resort & Casino
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address 5 Cindy Court BARNEGAT NJ

JAMES, JOSEPH M

Name JAMES, JOSEPH M
Amount 250.00
To Elizabeth Dole (R)
Year 2004
Transaction Type 15
Filing ID 23020193477
Application Date 2003-03-04
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Elizabeth Dole Cmte
Seat federal:senate

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970017644
Application Date 2011-08-30
Contributor Occupation Engineer
Contributor Employer J S James Co
Organization Name JS James Co
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 10814 S Erie Ave TULSA OK

JAMES, JOSEPH M

Name JAMES, JOSEPH M
Amount 250.00
To MCCOMAS, DANNY
Year 2006
Application Date 2006-05-01
Contributor Occupation MEDICAL DOCTOR
Contributor Employer RETIRED
Recipient Party R
Recipient State NC
Seat state:lower
Address 2622 MIMOSA PL WILMINGTON NC

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 250.00
To DEBOER, PETE
Year 2010
Application Date 2010-01-26
Contributor Occupation RETIRED
Recipient Party R
Recipient State WA
Seat state:lower
Address 15105 SE 20TH ST BELLEVUE WA

JAMES, JOSEPH M

Name JAMES, JOSEPH M
Amount 200.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 10020951513
Application Date 2010-10-05
Contributor Occupation PHYSICIAN
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

JAMES, JOSEPH T

Name JAMES, JOSEPH T
Amount 150.00
To FALZONE, MARK V
Year 2010
Application Date 2010-09-10
Recipient Party D
Recipient State MA
Seat state:lower
Address 10 RICE AVE REVERE MA

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 100.00
To SMITH, FRED
Year 20008
Application Date 2008-05-06
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State NC
Seat state:governor
Address 2622 MIMOSA PACE WILMINGTON NC

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 100.00
To HASNER, ADAM
Year 20008
Application Date 2008-08-25
Recipient Party R
Recipient State FL
Seat state:lower
Address PO BOX 1933 BELLE GLADE FL

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 100.00
To BOGDANOFF, ELLYN
Year 20008
Application Date 2008-08-06
Recipient Party R
Recipient State FL
Seat state:lower
Address PO BOX 1933 BELLE GLADE FL

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 100.00
To MARTIN, MARK D
Year 2006
Application Date 2006-10-25
Contributor Occupation MEDICAL DOCTOR RETIRED
Recipient Party N
Recipient State NC
Seat state:judicial
Address 2622 MIMOSA PL WILMINGTON NC

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 100.00
To SMITH, FRED
Year 20008
Application Date 2007-09-28
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State NC
Seat state:governor
Address 2622 MIMOSA PACE WILMINGTON NC

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 50.00
To REINSTEIN, KATHI-ANNE
Year 2006
Application Date 2005-10-07
Recipient Party D
Recipient State MA
Seat state:lower
Address 10 RICE AVE REVERE MA

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 50.00
To REINSTEIN, KATHI-ANNE
Year 2004
Application Date 2004-05-11
Recipient Party D
Recipient State MA
Seat state:lower
Address 10 RICE AVE REVERE MA

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 50.00
To REINSTEIN, KATHI-ANNE
Year 2004
Application Date 2004-04-26
Recipient Party D
Recipient State MA
Seat state:lower
Address 10 RICE AVE REVERE MA

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 50.00
To REINSTEIN, KATHI-ANNE
Year 2004
Application Date 2004-11-06
Recipient Party D
Recipient State MA
Seat state:lower
Address 10 RICE AVE REVERE MA

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 50.00
To REINSTEIN, KATHI-ANNE
Year 2006
Application Date 2005-03-11
Recipient Party D
Recipient State MA
Seat state:lower
Address 10 RICE AVE REVERE MA

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 20.00
To FIELDS, TERRY L
Year 2006
Application Date 2005-05-23
Recipient Party D
Recipient State FL
Seat state:lower
Address 4121CLYDE DR JACKSONVILLE FL

JAMES, JOSEPH

Name JAMES, JOSEPH
Amount 5.00
To MOORE, MARILYN
Year 20008
Application Date 2008-07-02
Contributor Occupation SECURITY GUARD
Contributor Employer SECURITY SERVICES OF CT
Recipient Party D
Recipient State CT
Seat state:upper
Address 48 AMSTERDAM AVE C4 BRIDGEPORT CT

JAMES A JOSEPH & JOYCE M JOSEPH

Name JAMES A JOSEPH & JOYCE M JOSEPH
Address 6626 Mccullum Road Missouri City TX 77489
Type Real

JAMES JOSEPH DANIEL

Name JAMES JOSEPH DANIEL
Physical Address 07351 W REVERE LN, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 07351 W REVERE LN, HOMOSASSA, FL 34446

JAMES JOSEPH DICKINSON

Name JAMES JOSEPH DICKINSON
Physical Address 11930 N BAYSHORE DR 706, North Miami, FL 33181
Owner Address 3070 CHEYENNE DR, LAS CRUCES, NM 88011
County Miami Dade
Year Built 1969
Area 831
Land Code Condominiums
Address 11930 N BAYSHORE DR 706, North Miami, FL 33181

JAMES J. JOSEPH

Name JAMES J. JOSEPH
Address 104-03 184 STREET, NY 11412
Value 393000
Full Value 393000
Block 10370
Lot 1
Stories 1.6

JAMES JOSEPH

Name JAMES JOSEPH
Address 364 MIDWOOD STREET, NY 11225
Value 318000
Full Value 318000
Block 4801
Lot 29
Stories 2

JAMES JOSEPH

Name JAMES JOSEPH
Address 82-38 252 STREET, NY 11426
Value 460000
Full Value 460000
Block 8583
Lot 26
Stories 1

JAMES JOSEPH BRADY

Name JAMES JOSEPH BRADY
Address 201-11 36 AVENUE, NY 11361
Value 619000
Full Value 619000
Block 6144
Lot 23
Stories 2.5

JAMES JOSEPH GERAGHTY

Name JAMES JOSEPH GERAGHTY
Address 68-43 79 STREET, NY 11379
Value 444000
Full Value 444000
Block 3799
Lot 1
Stories 2

JAMES JOSEPH M

Name JAMES JOSEPH M
Address 118-12 205 STREET, NY 11412
Value 342000
Full Value 342000
Block 12639
Lot 62
Stories 2

JAMES O JOSEPH

Name JAMES O JOSEPH
Address 26 NORTHFIELD AVENUE, NY 10303
Value 147000
Full Value 147000
Block 1272
Lot 234
Stories 2

JOSEPH G JAMES

Name JOSEPH G JAMES
Address 625 EAST 93 STREET, NY 11236
Value 391000
Full Value 391000
Block 4753
Lot 33
Stories 1

JOSEPH JAMES

Name JOSEPH JAMES
Address 452 42 STREET, NY 11232
Value 621000
Full Value 621000
Block 724
Lot 29
Stories 2

JAMES JOSEPH B

Name JAMES JOSEPH B
Owner Address PO BOX 372, TERRA CEIA, FL 34250
County Hillsborough
Land Code Acreage not zoned agricultural with or withou

JOSEPH JAMES

Name JOSEPH JAMES
Address 100-54 104 AVENUE, NY 11416
Value 358000
Full Value 358000
Block 10863
Lot 34
Stories 1.6

JOSEPH, JAMES

Name JOSEPH, JAMES
Address 544 SHEFFIELD AVENUE, NY 11207
Value 380000
Full Value 380000
Block 3821
Lot 45
Stories 2

JOSEPH, JAMES

Name JOSEPH, JAMES
Address 806 EAST 37 STREET, NY 11210
Value 548000
Full Value 548000
Block 5000
Lot 50
Stories 2

JAMES A ASHTON & GAYDOS M JOSEPH

Name JAMES A ASHTON & GAYDOS M JOSEPH
Address Washington Boulevard Glassport PA 15045
Value 1700
Landvalue 1700

JAMES A CARPENTERJOSEPH JT ; JOSEPH PAUL L CAROL & JT REGINA CAROL

Name JAMES A CARPENTERJOSEPH JT ; JOSEPH PAUL L CAROL & JT REGINA CAROL
Address 1294 W Coyote Lane Williams AZ

JAMES A DE LAURO & JOSEPH J LAURO

Name JAMES A DE LAURO & JOSEPH J LAURO
Address 5951 Wilson Mills Road Highland Heights OH 44143
Value 43000
Usage Single Family Dwelling

JAMES A DERIENZO III & SURV JOSEPH DERIENZO

Name JAMES A DERIENZO III & SURV JOSEPH DERIENZO
Address 578 Wilson Street Waterbury CT
Value 30030
Landvalue 30030
Buildingvalue 104340
Landarea 8,276 square feet
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

JAMES A DERIENZO III & SURV P JOSEPH

Name JAMES A DERIENZO III & SURV P JOSEPH
Address 33 Congress Avenue Waterbury CT
Value 15200
Landvalue 15200
Buildingvalue 95530
Landarea 3,485 square feet
Numberofbathrooms 4
Bedrooms 7
Numberofbedrooms 7

JAMES A JOSEPH

Name JAMES A JOSEPH
Address 226 Gold Kettle Drive Gaithersburg MD 20878
Value 150000
Landvalue 150000
Airconditioning yes

JAMES A JOSEPH

Name JAMES A JOSEPH
Address 2 John Alden Road Plymouth MA 02360
Value 590700
Landvalue 590700
Buildingvalue 227200
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JAMES A JOSEPH & DANETTE S JOSEPH

Name JAMES A JOSEPH & DANETTE S JOSEPH
Address 1006 Summit Lane Oreland PA 19075
Value 192120
Landarea 21,000 square feet
Basement Full

JOSEPH MOORE, JAMES

Name JOSEPH MOORE, JAMES
Address 84-43 150 STREET, NY 11435
Value 540000
Full Value 540000
Block 9747
Lot 14
Stories 2.5

JAMES JOSEPH AYD

Name JAMES JOSEPH AYD
Physical Address 07751 W TOLLE LN, DUNNELLON, FL 34430
County Citrus
Land Code Vacant Residential
Address 07751 W TOLLE LN, DUNNELLON, FL 34430

Joseph H. James

Name Joseph H. James
Doc Id 07585908
City Brookfield WI
Designation us-only
Country US

Joseph B. James

Name Joseph B. James
Doc Id 06988461
City Terra Ceia FL
Designation us-only
Country US

JOSEPH JAMES

Name JOSEPH JAMES
Type Republican Voter
State FL
Address 1239 NE 110TH ST APT 11, MIAMI, FL 33161
Phone Number 954-806-5831
Email Address [email protected]

JOSEPH JAMES

Name JOSEPH JAMES
Type Democrat Voter
State FL
Address 3810 NW 8TH PL, FORT LAUDERDALE, FL 33311
Phone Number 954-607-0259
Email Address [email protected]

JOSEPH JAMES

Name JOSEPH JAMES
Type Voter
State FL
Address 4721 EAST CASTLEWOODDR., JACKSONVILLE, FL 32206
Phone Number 904-766-9429
Email Address [email protected]

JOSEPH JAMES

Name JOSEPH JAMES
Type Democrat Voter
State AR
Address 104 ELM CT, MONTICELLO, AR 71655
Phone Number 870-367-8356
Email Address [email protected]

JOSEPH JAMES

Name JOSEPH JAMES
Type Voter
State FL
Address 3521 NW 177 TERRACE, OPA LOCKA, FL 33056
Phone Number 786-267-8222
Email Address [email protected]

JOSEPH JAMES

Name JOSEPH JAMES
Type Voter
State IL
Address 2442 W ARTHINGTON ST, CHICAGO, IL 60612
Phone Number 773-320-4572
Email Address [email protected]

JOSEPH JAMES

Name JOSEPH JAMES
Type Voter
State FL
Address 1019 SW FACET AVE, PORT SAINT LUCIE, FL 34953
Phone Number 772-332-1794
Email Address [email protected]

JOSEPH JAMES

Name JOSEPH JAMES
Type Independent Voter
State CO
Address 777 E KENYON AVE, ENGLEWOOD, CO 80113
Phone Number 719-499-4083
Email Address [email protected]

JOSEPH JAMES

Name JOSEPH JAMES
Type Republican Voter
State AZ
Address 2722 E DESERT TRUMPET RD, PHOENIX, AZ 85048
Phone Number 480-706-7084
Email Address [email protected]

JOSEPH JAMES

Name JOSEPH JAMES
Type Voter
State AR
Address 1551 N LEVERETT AVE #57, FAYETTEVILLE, AR 72703
Phone Number 479-466-0595
Email Address [email protected]

JOSEPH JAMES

Name JOSEPH JAMES
Type Republican Voter
State FL
Address 1100 CITY PARK AVE, ORLANDO, FL 32808
Phone Number 407-461-0879
Email Address [email protected]

JOSEPH JAMES

Name JOSEPH JAMES
Type Independent Voter
State FL
Address 16345 SE HWY 42, WEIRSDALE, FL 32195
Phone Number 352-821-2723
Email Address [email protected]

JOSEPH JAMES

Name JOSEPH JAMES
Type Voter
State IL
Address 7622 W REDWING DR, PEORIA, IL 61604
Phone Number 309-781-7085
Email Address [email protected]

JOSEPH JAMES

Name JOSEPH JAMES
Type Voter
State FL
Address 220 NE 12 AVE LOT 131, HOMESTEAD, FL 33030
Phone Number 305-245-6509
Email Address [email protected]

JOSEPH JAMES

Name JOSEPH JAMES
Type Voter
State AL
Address 789 OLD GUNTERSVILLE GADSDEN RD, BOAZ, AL 35956
Phone Number 256-677-3582
Email Address [email protected]

JOSEPH JAMES

Name JOSEPH JAMES
Type Voter
State CT
Address 42 LOMBARD ST, NEW HAVEN, CT 06513
Phone Number 203-494-3074
Email Address [email protected]

Joseph E James

Name Joseph E James
Visit Date 4/13/10 8:30
Appointment Number U59757
Type Of Access VA
Appt Made 3/4/14 0:00
Appt Start 3/15/14 7:30
Appt End 3/15/14 23:59
Total People 276
Last Entry Date 3/4/14 11:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

joseph j james

Name joseph j james
Visit Date 4/13/10 8:30
Appointment Number U79472
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 2/20/13 10:20
Appt End 2/20/13 23:59
Total People 2
Last Entry Date 2/20/13 10:16
Meeting Location OEOB
Caller QUINN
Release Date 05/31/2013 07:00:00 AM +0000
Badge Number 82110

Joseph D James

Name Joseph D James
Visit Date 4/13/10 8:30
Appointment Number U22678
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/28/12 11:30
Appt End 7/28/12 23:59
Total People 373
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 J James

Name Joseph J James
Visit Date 4/13/10 8:30
Appointment Number U26468
Type Of Access VA
Appt Made 7/13/2011 0:00
Appt Start 7/13/2011 18:30
Appt End 7/13/2011 23:59
Total People 4
Last Entry Date 7/13/2011 18:17
Meeting Location OEOB
Caller ROQUE
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 85714

JOSEPH S JAMES

Name JOSEPH S JAMES
Visit Date 4/13/10 8:30
Appointment Number U76544
Type Of Access VA
Appt Made 1/21/2011 7:13
Appt Start 1/28/2011 9:30
Appt End 1/28/2011 23:59
Total People 262
Last Entry Date 1/21/2011 7:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 04/29/2011 07:00:00 AM +0000

JOSEPH N JAMES

Name JOSEPH N JAMES
Visit Date 4/13/10 8:30
Appointment Number U61340
Type Of Access VA
Appt Made 12/6/10 13:31
Appt Start 12/8/10 14:00
Appt End 12/8/10 23:59
Total People 324
Last Entry Date 12/6/10 13:31
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

JOSEPH R JAMES

Name JOSEPH R JAMES
Visit Date 4/13/10 8:30
Appointment Number U42189
Type Of Access VA
Appt Made 9/28/10 8:31
Appt Start 9/29/10 9:30
Appt End 9/29/10 23:59
Total People 97
Last Entry Date 9/28/10 8:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

JOSEPH JAMES

Name JOSEPH JAMES
Visit Date 4/13/10 8:30
Appointment Number U29693
Type Of Access VA
Appt Made 7/29/2010 13:46
Appt Start 8/3/2010 9:30
Appt End 8/3/2010 23:59
Total People 405
Last Entry Date 7/29/2010 13:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOSEPH M JAMES

Name JOSEPH M JAMES
Visit Date 4/13/10 8:30
Appointment Number U17268
Type Of Access VA
Appt Made 6/17/10 12:18
Appt Start 6/29/10 8:30
Appt End 6/29/10 23:59
Total People 259
Last Entry Date 6/17/10 12:18
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

JOSEPH V JAMES

Name JOSEPH V JAMES
Visit Date 4/13/10 8:30
Appointment Number U49056
Type Of Access VA
Appt Made 10/22/09 13:28
Appt Start 10/24/09 10:30
Appt End 10/24/09 23:59
Total People 294
Last Entry Date 10/22/09 13:29
Meeting Location WH
Caller VISITORS
Description 1030AM - GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOSEPH J JAMES

Name JOSEPH J JAMES
Visit Date 4/13/10 8:30
Appointment Number U44734
Type Of Access VA
Appt Made 10/6/09 18:46
Appt Start 10/7/09 9:00
Appt End 10/7/09 23:59
Total People 181
Last Entry Date 10/6/09 18:55
Meeting Location OEOB
Caller ABIGAIL
Description BRIEFING
Release Date 01/29/2010 08:00:00 AM +0000

JOSEPH JAMES

Name JOSEPH JAMES
Car CHEVROLET IMPALA
Year 2007
Address 4201 Fairmont Pkwy Apt 1701, Pasadena, TX 77504-3317
Vin 2G1WB58K479393680

JOSEPH JAMES

Name JOSEPH JAMES
Car CHEVROLET COBALT
Year 2007
Address 1415 Camelot Dr, Janesville, WI 53548-6816
Vin 1G1AL58F277216623
Phone 608-755-1072

JOSEPH JAMES

Name JOSEPH JAMES
Car TOYOTA SIENNA
Year 2007
Address 6455 NW 49th St, Kansas City, MO 64151-3126
Vin 5TDZK23C17S054241

JOSEPH JAMES

Name JOSEPH JAMES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 26399 Asbury Ave, Crisfield, MD 21817-2265
Vin 5W0FB08167L002154

JOSEPH JAMES

Name JOSEPH JAMES
Car FORD CROWN VICTORIA
Year 2007
Address 2220 NW 100th St, Miami, FL 33147-1725
Vin 2FAFP74V67X105874
Phone 305-691-1863

JOSEPH JAMES

Name JOSEPH JAMES
Car CHEVROLET EQUINOX
Year 2007
Address 17410 Brenda Ln, Holt, MO 64048-8875
Vin 2CNDL73F376025537
Phone 816-635-4055

JOSEPH JAMES

Name JOSEPH JAMES
Car CHEVROLET EQUINOX
Year 2007
Address 333 Bettie Ln, Brunswick, OH 44212-1418
Vin 2CNDL63F076020614
Phone 330-225-3149

JOSEPH JAMES

Name JOSEPH JAMES
Car DODGE RAM PICKUP 2500
Year 2007
Address 2600 COUNTY ROAD 1050, CROCKETT, TX 75835-6330
Vin 1D7KS28C97J572935

JOSEPH JAMES

Name JOSEPH JAMES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 2911 Berwick Ave, Parkville, MD 21234-7620
Vin 1HD1JB5127Y083522

JOSEPH JAMES

Name JOSEPH JAMES
Car CHEVROLET TAHOE
Year 2007
Address 12 Riverside Pl, Texarkana, TX 75503-9455
Vin 1GNFC13J97R111588
Phone 903-831-7100

JOSEPH JAMES

Name JOSEPH JAMES
Car GMC YUKON
Year 2007
Address 1404 Barnacle Geese Ct, Upper Marlboro, MD 20774-7102
Vin 1GKFK63817J263650

JOSEPH JAMES

Name JOSEPH JAMES
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address PO Box 1616, Conway, SC 29528-1616
Vin 1GCHK23637F545612

JOSEPH JAMES

Name JOSEPH JAMES
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 6050 Hedgecrest Pl, Charlotte, NC 28269-5118
Vin 3VWPW31C57M521663
Phone 305-973-8685

JOSEPH JAMES

Name JOSEPH JAMES
Car NISSAN SENTRA
Year 2007
Address 811 Northwood Dr Apt 5204, Baytown, TX 77521-3916
Vin 3N1AB61E67L623053

JOSEPH JAMES

Name JOSEPH JAMES
Car CADILLAC CTS
Year 2007
Address 6556 NORTHUMBERLAND ST, PITTSBURGH, PA 15217-1302
Vin 1G6DP577270164599

JOSEPH JAMES

Name JOSEPH JAMES
Car CHRYSLER 300
Year 2007
Address 3215 PARKLAND DR, BOSSIER CITY, LA 71111-2804
Vin 2C3LA53G97H702697

JOSEPH JAMES

Name JOSEPH JAMES
Car MERCEDES-BENZ SLK-CLASS
Year 2007
Address 7455 Hughart St, Norfolk, VA 23505-3117
Vin WDBWK54F87F137273

JOSEPH JAMES

Name JOSEPH JAMES
Car CADILLAC CTS
Year 2007
Address 2 Chestnut Hill Pl, Simpsonville, SC 29680-6662
Vin 1G6DP577170175240
Phone 864-944-7620

JOSEPH JAMES

Name JOSEPH JAMES
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address N64W38371 S Woodlake Cir, Oconomowoc, WI 53066-1688
Vin 2A4GP54L47R152949
Phone 920-269-4460

JOSEPH JAMES

Name JOSEPH JAMES
Car FORD FIVE HUNDRED
Year 2007
Address 8312 E 108TH ST, TULSA, OK 74133-7329
Vin 1FAHP24127G137297

JOSEPH JAMES

Name JOSEPH JAMES
Car FORD F-150
Year 2007
Address PO Box 2013, Fort Davis, TX 79734-2013
Vin 1FTPW14V97KC13990

JOSEPH JAMES

Name JOSEPH JAMES
Car TOYOTA PRIUS
Year 2007
Address 1633 Ash Little River Rd NW, Ash, NC 28420-1701
Vin JTDKB20U377649889
Phone 910-287-4623

JOSEPH JAMES

Name JOSEPH JAMES
Year 2007
Address 155 W Hannon St, Montgomery, AL 36104-4943
Vin JH2SC57067M301000

JOSEPH JAMES

Name JOSEPH JAMES
Car LEXUS RX 350
Year 2007
Address 2600 SW 116TH TER APT 206, MIRAMAR, FL 33025-7576
Vin JTJGK31U170002682

JOSEPH JAMES

Name JOSEPH JAMES
Car HONDA ODYSSEY
Year 2007
Address 8457 Trinity Vista Trl, Hurst, TX 76053-7421
Vin 5FNRL38727B452089

JOSEPH JAMES

Name JOSEPH JAMES
Car AUDI A4
Year 2007
Address 3904 Latimer Dr, Austin, TX 78732-2219
Vin WAUAF78E17A209194

JOSEPH JAMES

Name JOSEPH JAMES
Car CHEVROLET AVALANCHE
Year 2007
Address 2718 El Tesoro Escondido NW, Albuquerque, NM 87120-1533
Vin 3GNFK12Y17G294597
Phone 505-839-9127

JOSEPH JAMES

Name JOSEPH JAMES
Car CHRYSLER SEBRING
Year 2007
Address 33 Sorgen Ct, Baltimore, MD 21220-3907
Vin 1C3LC56K27N524343
Phone 410-574-3676

Joseph James

Name Joseph James
Domain sounik.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-12-22
Update Date 2013-10-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1055 Alden Drive Streetsboro OH 44241
Registrant Country UNITED STATES

James, Joseph

Name James, Joseph
Domain ndzaah.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-15
Update Date 2013-07-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 891 Seltice Way Leadore ID 53861
Registrant Country UNITED STATES

James, Joseph

Name James, Joseph
Domain puampu.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-15
Update Date 2013-07-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 891 Seltice Way Leadore ID 53861
Registrant Country UNITED STATES

James, Joseph

Name James, Joseph
Domain rmhwnw.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-15
Update Date 2013-07-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 891 Seltice Way Leadore ID 53861
Registrant Country UNITED STATES

James, Joseph

Name James, Joseph
Domain kaliwinery.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-10
Update Date 2013-03-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

James, Joseph

Name James, Joseph
Domain elwdtd.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-15
Update Date 2013-07-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 891 Seltice Way Leadore ID 53861
Registrant Country UNITED STATES

James, Joseph

Name James, Joseph
Domain kaliwine.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-27
Update Date 2013-11-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6801 Waterstone Xing SW Ocean Isle Beach NC 28469-5437
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain az420411.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-14
Update Date 2012-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 115 W. 6th Street|Suite 130 Tempe Arizona 85281
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain visionsbyjworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-15
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 12223 Ashley Circle Dr. E. Houston Texas 77071
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain ontheearmusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-09
Update Date 2012-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 141 Chief Justice Cushing Hwy Hingham Massachusetts 02043
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain vervefirefoxes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain gr8n2gr8r.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2013-03-09
Update Date 2013-03-09
Registrar Name 1 API GMBH
Registrant Address 140 S Dixie Hwy Hollywood 33020
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain mrgrind.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-12-02
Update Date 2013-10-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PMB 368, 14150 NE 20th St - F1 C/O mrgrind.com Bellevue WA 98007
Registrant Country UNITED STATES

James, Joseph

Name James, Joseph
Domain iubdxw.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-15
Update Date 2013-07-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 891 Seltice Way Leadore ID 53861
Registrant Country UNITED STATES

joseph james

Name joseph james
Domain streetbeatscaraudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 115 st ives savannah Georgia 31419
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain social-securityinfo.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-04-17
Update Date 2013-04-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 210 Eason St Florence AL 35630
Registrant Country UNITED STATES
Registrant Fax 12567675705

Joseph James

Name Joseph James
Domain barefootresortswatersports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1633 ash little river road ash North Carolina 28420
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain jameschimney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-11
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 10848 262nd Ave Zimmerman Minnesota 55398
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain gwcyphers.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-08
Update Date 2013-01-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1055 Alden Drive Streetsboro OH 44241
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain freemasonmovie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-20
Update Date 2013-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address 3578 south 500 west Salt Lake City Utah 84115
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain josephbjames.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-04
Update Date 2013-07-04
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Pineview Road Fairview North Carolina 28730
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain onlinecouplesworkshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 6917 Arlington Rd|Suite 216 Bethesda Maryland 20814
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain youronlinecouplescoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 6917 Arlington Rd|Suite 216 Bethesda Maryland 20814
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain jameswedding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-01
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 817 West Peachtree St. NW|Suite A100-106 Atlanta Georgia 30308
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain trader-life.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-29
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 40 E Main St|#640 Newark Delaware 19711
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain glyndwrproperties.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-08-25
Update Date 2013-08-25
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 67 London Road Oxford Oxfordshire OX3 7RD
Registrant Country UNITED KINGDOM

Joseph James

Name Joseph James
Domain yarnelltree.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-02-23
Update Date 2009-11-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1055 Alden Drive Streetsboro OH 44241
Registrant Country UNITED STATES

Joseph James

Name Joseph James
Domain josephandjames.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-05-28
Update Date 2013-05-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 807 Gillock St Nashville TN 37216
Registrant Country UNITED STATES

James, Joseph

Name James, Joseph
Domain uyiufe.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-15
Update Date 2013-07-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 891 Seltice Way Leadore ID 53861
Registrant Country UNITED STATES