Joseph Meyer

We have found 416 public records related to Joseph Meyer in 34 states . Ethnicity of all people found is German. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 93 business registration records connected with Joseph Meyer in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Skilled Craftsperson. These employees work in 6 states: CT, FL, CO, GA, IN and IL. Average wage of employees is $61,982.


Joseph A Meyer

Name / Names Joseph A Meyer
Age 38
Birth Date 1986
Also Known As Joe Meyer
Person 222 Honeysuckle Way, Niceville, FL 32578
Phone Number 601-392-2378
Possible Relatives






Maria Delmeyer
Previous Address 7404 Benton Dr, Biloxi, MS 39532
112 PO Box, Shalimar, FL 32579
16048 Brooklyn Dr, Biloxi, MS 39532
4976 Bay Dr, Orange Beach, AL 36561
16040 Brooklyn Dr, Biloxi, MS 39532
2110 Popps Ferry Rd #B59, Biloxi, MS 39532
800 Popps Fry, Biloxi, MS 39532
800 Popps Ferry Rd, Biloxi, MS 39532

Joseph R Meyer

Name / Names Joseph R Meyer
Age 54
Birth Date 1970
Also Known As Joe Meyer
Person 1122 Red Ranch Cir, Cedar Park, TX 78613
Phone Number 480-515-9403
Possible Relatives

Previous Address 1931 Williams Dr, Phoenix, AZ 85024
9009 Fm 620 #513, Austin, TX 78726
14 Vine St #14, Medford, MA 02155
11910 Swallow Dr, Austin, TX 78750
9009 Ranch Road 620 #513, Austin, TX 78726
5158 Sierra Sunset Trl, Cave Creek, AZ 85331
60 Poole St, Medford, MA 02155

Joseph P Meyer

Name / Names Joseph P Meyer
Age 58
Birth Date 1966
Also Known As Joseph C Meyer
Person 14303 Horizon Falls Ln, Humble, TX 77396
Phone Number 281-812-8361
Possible Relatives







Previous Address 18723 Rusty Anchor Ct, Humble, TX 77346
14951 Bellow Falls Ln #827, Humble, TX 77396
3964 Gourrier Ave #328, Baton Rouge, LA 70808
5141 Butter Creek Ln #208, Baton Rouge, LA 70809
4848 Pin Oak Park #126, Houston, TX 77081
9340 Pascagoula Dr, Baton Rouge, LA 70810
8026 Jefferson Hwy #201, Baton Rouge, LA 70809
110 Moonraker Dr, Slidell, LA 70458
4532 Banks St, New Orleans, LA 70119
9989 Burbank Dr #54, Baton Rouge, LA 70810

Joseph George Meyer

Name / Names Joseph George Meyer
Age 58
Birth Date 1966
Also Known As J Meyer
Person 3720 Despaux Dr, Chalmette, LA 70043
Phone Number 318-207-2796
Possible Relatives







Previous Address 612 Solidell St, Chalmette, LA 70043
2404 Oriole St, Slidell, LA 70460
2600 Meadowlark Dr, Saint Bernard, LA 70085
5001 Estate Bernard Hhwy, Violet, LA 70092
5001 Estate Bernard Hhwy St, Violet, LA 70092
5001 Saint Bernard Hwy, Violet, LA 70092

Joseph W Meyer

Name / Names Joseph W Meyer
Age 58
Birth Date 1966
Person 38387 Lenwood Dr, Prairieville, LA 70769
Possible Relatives

Previous Address 2160 Rose, Raceland, LA 70394
2160 Rose St, Raceland, LA 70394
2160 Rome St, Paulina, LA 70763
11017 Martin Rd, Gonzales, LA 70737
39239 Vindez Rd, Gonzales, LA 70737
2160 Rome, Raceland, LA 70394
15181 Melrose Dr, Prairieville, LA 70769

Joseph Gregory Meyer

Name / Names Joseph Gregory Meyer
Age 60
Birth Date 1964
Also Known As Joe Meyer
Person 1149 Marquette Ave, Green Bay, WI 54304
Phone Number 801-985-3823
Possible Relatives


Previous Address 5928 4075, Roy, UT 84067
915 Delmar Ct, Minot, ND 58703
83 1700, Clearfield, UT 84015
405 150 #76, Clearfield, UT 84015
5050 Columbus St #97, Albany, OR 97322
342 Raven Dr, Manteno, IL 60950
18336 Oak Canyon Rd #326, Canyon Country, CA 91387
16327 Lawndale Ave, Markham, IL 60428
1301 31st Ave #300, Minot, ND 58701
Psc 46, Apo, AE 09469
104 Gary Ln #B, Goldsboro, NC 27534
3928 Ash St, Goldsboro, NC 27534
11451 PO Box, Goldsboro, NC 27532
1475 Claridge Nursery Rd, Goldsboro, NC 27530
1475 Clairidge, Goldsboro, NC 27534
24 Medical Group, Apo, AA 34001
2000 PO Box, Seymour Johnson Afb, NC 27531
1344 PO Box, Miami, FL 33129

Joseph R Meyer

Name / Names Joseph R Meyer
Age 61
Birth Date 1963
Also Known As Joe Meyer
Person 9920 Kreitzburg St, Dyer, IN 46311
Phone Number 219-365-9979
Possible Relatives
Previous Address 893 Greenbay Ave, Calumet City, IL 60409
Troost St, North Port, FL 34286
8021 Rhode Ct, Dyer, IN 46311
De Leon Dr, North Port, FL 34287
22947 Burnham Ave, Sauk Village, IL 60411
22947 Burnham, Chi Hgts, IL 00000

Joseph Van Meyer

Name / Names Joseph Van Meyer
Age 70
Birth Date 1954
Also Known As Van J Meyer
Person 3180 Ocean Dr #705, Hallandale Beach, FL 33009
Phone Number 954-456-0557
Possible Relatives



Previous Address 2000 Towerside Ter, Miami, FL 33138
2000 Towerside Ter #1701, Miami, FL 33138
2300 Palm Canyon Dr, Palm Springs, CA 92264
3180 Ocean Dr, Hallandale Beach, FL 33009
14431 78th St, Miami, FL 33183
2300 Palm Canyon Dr #34, Palm Springs, CA 92264
2000 Towerside Ter #607, Miami Shores, FL 33138
2000 Towerside Ter #1701, Miami Shores, FL 33138
2300 Palm Canyon Dr #25, Palm Springs, CA 92262
2000 Towerside Ter #904, Miami Shores, FL 33138
3180 Ocean Dr #615, Hallandale Beach, FL 33009
14380 98th Ter, Miami, FL 33186
18 Mill Ln, Levittown, NY 11756
675 85th Ct #208, Miami, FL 33126
1216 Royal Oak Dr, Dunedin, FL 34698
14431 Streeet #78, Miami, FL 33183
14430 78th Ave, Miami, FL 33158
675 85th St, Miami, FL 33150
675 85th St #208, Miami, FL 33150
Email [email protected]

Joseph M Meyer

Name / Names Joseph M Meyer
Age 70
Birth Date 1954
Person 6150 30th Ct, Davie, FL 33314
Possible Relatives
Previous Address 6040 Buchanan St, Hollywood, FL 33024
6150 38th Ct, Davie, FL 33314

Joseph S Meyer

Name / Names Joseph S Meyer
Age 71
Birth Date 1953
Also Known As Joseph M Meyer
Person 704 Saint Michael Pl, Little Rock, AR 72211
Phone Number 845-224-4318
Possible Relatives

Previous Address 1677 Bobwhite Trl, Stow, OH 44224
7501 Meadow Wood Dr, Syracuse, NY 13212
4253 Meadowlark Trl, Cuyahoga Falls, OH 44224
1677 Bobwhite Trl, Cuyahoga Falls, OH 44224

Joseph Heliard Meyer

Name / Names Joseph Heliard Meyer
Age 73
Birth Date 1951
Also Known As Jospeh Heliard Meyer
Person 39003 John Anthon Rd, Pearl River, LA 70452
Phone Number 985-863-3618
Possible Relatives
Previous Address 938 Lafayette St #100, New Orleans, LA 70113
1446 PO Box, Pearl River, LA 70452
237 PO Box, Slidell, LA 70459
237 RR 1 #237, Slidell, LA 70461
Associated Business The Fugarwe Tribe, Inc

Joseph S Meyer

Name / Names Joseph S Meyer
Age 79
Birth Date 1945
Person 3041 Holiday Springs Blvd #104, Margate, FL 33063
Phone Number 954-753-3844
Possible Relatives Lily Meyer
Previous Address 3160 Holiday Springs Blvd #310, Margate, FL 33063
Bldg, Margate, FL 33063

Joseph P Meyer

Name / Names Joseph P Meyer
Age 79
Birth Date 1945
Also Known As Joe P Meyer
Person 801 PO Box, Benton, AR 72018
Phone Number 501-315-1006
Possible Relatives
Previous Address 8703 Hickory St #801, Benton, AR 72015

Joseph T Meyer

Name / Names Joseph T Meyer
Age 80
Birth Date 1944
Also Known As Joe Meyer
Person 14645 Avalon Ave, Baton Rouge, LA 70816
Phone Number 225-272-5818
Possible Relatives


Previous Address 146 Avalon #45, Baton Rouge, LA 70816
146 Avalon 45, Baton Rouge, LA 70816
Email [email protected]

Joseph A Meyer

Name / Names Joseph A Meyer
Age 82
Birth Date 1942
Also Known As J Meyer
Person 6 Kenton Dr, Saint Charles, MO 63303
Phone Number 573-672-3317
Possible Relatives






Previous Address 20971 Monroe Road 465, Stoutsville, MO 65283
31 RR 1, Stoutsville, MO 65283
RR 1 BRIAR ESTST, Stoutsville, MO 65283
1 Route Elm Point, St Charles, MO 00000
Kenton, Saint Charles, MO 63303

Joseph Meyer

Name / Names Joseph Meyer
Age 83
Birth Date 1940
Also Known As Joe Meyer
Person 2721 Judith St, Metairie, LA 70003
Phone Number 317-539-7365
Possible Relatives







Previous Address 231298 PO Box, New Orleans, LA 70183
2227 County Road 1000, Clayton, IN 46118
941 PO Box, Plainfield, IN 46168
138 Jefferson Heights Ave, New Orleans, LA 70121
107 Mark Twain Dr #5, New Orleans, LA 70123
1608 Frankel Ave, Metairie, LA 70003
216 Atlanta St, Metairie, LA 70003
113 Andrea St, New Orleans, LA 70123
2401 Houma Blvd, Metairie, LA 70001

Joseph W Meyer

Name / Names Joseph W Meyer
Age 83
Birth Date 1940
Person 10901 Curran Blvd, New Orleans, LA 70127
Possible Relatives

Joseph Thomas Meyer

Name / Names Joseph Thomas Meyer
Age 91
Birth Date 1932
Also Known As Joseph T Meyep
Person 8200 99th Ave, Miami, FL 33173
Phone Number 305-271-0496
Possible Relatives

Previous Address 8200 Sw #99, Miami, FL 33166

Joseph James Meyer

Name / Names Joseph James Meyer
Age 95
Birth Date 1928
Also Known As Joea J Meyer
Person 4836 Kendall Dr, New Orleans, LA 70126
Phone Number 504-282-3570
Possible Relatives
Previous Address 501 PO Box, Chauvin, LA 70344

Joseph P Meyer

Name / Names Joseph P Meyer
Age 101
Birth Date 1922
Person 568 Avenue G, Port Allen, LA 70767
Phone Number 225-387-1592
Possible Relatives

Joseph Meyer

Name / Names Joseph Meyer
Age 102
Birth Date 1921
Person 2253 Vienna St, New Orleans, LA 70122
Phone Number 504-283-4634
Possible Relatives

Joseph Warren Meyer

Name / Names Joseph Warren Meyer
Age 102
Birth Date 1921
Also Known As Joesph Meyer
Person 1132 Allo St, Marrero, LA 70072
Phone Number 504-348-7444
Possible Relatives


Previous Address 2712 Volpe Dr, Chalmette, LA 70043
804 Avenue A #2, Marrero, LA 70072
149 Lake D Este Dr #C, Slidell, LA 70461
804 Avenue #A, Marrero, LA 70072
112 Hamilton Rd #C, Gretna, LA 70056
15170 Amalia St, San Diego, CA 92129
1225 Hacienda Ave #26, Las Vegas, NV 89119
1201 Lake Ave #235, Metairie, LA 70005
27841 PO Box, San Diego, CA 92198
12440 Oak Knoll Rd #7, Poway, CA 92064
220 Vaughn St, Picayune, MS 39466
Email [email protected]

Joseph L Meyer

Name / Names Joseph L Meyer
Age 103
Birth Date 1920
Also Known As Joseph Myer
Person 76 Versailles Blvd, New Orleans, LA 70125
Phone Number 504-866-5733
Possible Relatives

Joseph E Meyer

Name / Names Joseph E Meyer
Age 109
Birth Date 1915
Person 6347 Milne Blvd, New Orleans, LA 70124
Possible Relatives

Joseph H Meyer

Name / Names Joseph H Meyer
Age 112
Birth Date 1912
Also Known As Joseph Meyep
Person 1574 191st St #151, Miami, FL 33179
Phone Number 305-940-1301
Possible Relatives
Previous Address 1875 169th St #19, North Miami Beach, FL 33162

Joseph M Meyer

Name / Names Joseph M Meyer
Age 117
Birth Date 1907
Person 9 Verndale Rd, Milton, MA 02186
Possible Relatives
B Diekmeyer
Previous Address 95 Commercial St, Braintree, MA 02184

Joseph J Meyer

Name / Names Joseph J Meyer
Age 117
Birth Date 1907
Person 2500 2nd Ct, Pompano Beach, FL 33062
Phone Number 954-942-8535
Possible Relatives
Previous Address 2500 2nd St, Pompano Beach, FL 33062

Joseph Sylvia Meyer

Name / Names Joseph Sylvia Meyer
Age 118
Birth Date 1906
Also Known As Joseph Meyer
Person 11255 172nd St #I-1643, Miami, FL 33157
Phone Number 305-238-6315
Possible Relatives
Previous Address 5300 16th Ave #439, Hialeah, FL 33012

Joseph A Meyer

Name / Names Joseph A Meyer
Age N/A
Person 772 N CANTERBURY RD, FAYETTEVILLE, AR 72701
Phone Number 479-251-1227

Joseph Meyer

Name / Names Joseph Meyer
Age N/A
Person 14012 KNIGHTON CV, NORTH LITTLE ROCK, AR 72117

Joseph M Meyer

Name / Names Joseph M Meyer
Age N/A
Person 10876 HARBOR DR, PARKER, AZ 85344

Joseph E Meyer

Name / Names Joseph E Meyer
Age N/A
Person 2059 W COUGAR PL, HUACHUCA CITY, AZ 85616

Joseph Meyer

Name / Names Joseph Meyer
Age N/A
Person 4665 E CONTESSA ST, MESA, AZ 85205

Joseph R Meyer

Name / Names Joseph R Meyer
Age N/A
Person 12657 N 56TH PL, SCOTTSDALE, AZ 85254

Joseph Bishop Meyer

Name / Names Joseph Bishop Meyer
Age N/A
Person 3505 Clearview Pkwy, Metairie, LA 70006

Joseph Meyer

Name / Names Joseph Meyer
Age N/A
Person 15 DARTMOUTH DR, LITTLE ROCK, AR 72204
Phone Number 501-954-7292

Joseph G Meyer

Name / Names Joseph G Meyer
Age N/A
Person 1531 E EDGEWOOD AVE, MESA, AZ 85204
Phone Number 480-668-7239

Joseph L Meyer

Name / Names Joseph L Meyer
Age N/A
Person 643 SAINT ANDREWS DR, GULF SHORES, AL 36542
Phone Number 251-967-3477

Joseph W Meyer

Name / Names Joseph W Meyer
Age N/A
Person 12048 N 53RD AVE, GLENDALE, AZ 85304
Phone Number 623-486-2177

Joseph A Meyer

Name / Names Joseph A Meyer
Age N/A
Person 44 S MILLER ST, MESA, AZ 85204
Phone Number 480-964-6835

Joseph Meyer

Name / Names Joseph Meyer
Age N/A
Person 531 COUNTY ROAD 46, FLORENCE, AL 35634
Phone Number 256-766-0574

Joseph R Meyer

Name / Names Joseph R Meyer
Age N/A
Person 601 COUNTY ROAD 46, FLORENCE, AL 35634
Phone Number 256-764-5889

Joseph Meyer

Name / Names Joseph Meyer
Age N/A
Person 5585 VERSYE AVE, THEODORE, AL 36582
Phone Number 251-653-5836

Joseph M Meyer

Name / Names Joseph M Meyer
Age N/A
Person 5563 VERSYE AVE, THEODORE, AL 36582
Phone Number 251-653-5836

Joseph P Meyer

Name / Names Joseph P Meyer
Age N/A
Person 2716 Bell St, New Orleans, LA 70119
Phone Number 504-482-5355
Possible Relatives

Joseph Meyer

Name / Names Joseph Meyer
Age N/A
Person 1511 E 11TH ST, DOUGLAS, AZ 85607
Phone Number 520-364-6550

Joseph S Meyer

Name / Names Joseph S Meyer
Age N/A
Person 704 SAINT MICHAEL PL, LITTLE ROCK, AR 72211

JOSEPH T. MEYER

Business Name ZHEJIANG TRADING COMPANY
Person Name JOSEPH T. MEYER
Position registered agent
State GA
Address POST OFFICE BOX 5232, ATHENS, GA 30604
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-05-31
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOSEPH T. MEYER

Business Name ZHEJIANG LEASING AND FINANCIAL COMPANY
Person Name JOSEPH T. MEYER
Position registered agent
State GA
Address 75 HOLMAN AVENUE, BOX 5232, ATHENS, GA 30606
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-04-27
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOSEPH M. MEYER

Business Name TIMBERLINK SETTLEMENT SERVICES (USA) INC.
Person Name JOSEPH M. MEYER
Position registered agent
State NY
Address 2929 Walden Ave., Depew, NY 14043
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-10-01
Entity Status Withdrawn
Type CEO

JOSEPH M MEYER

Business Name TIMBERLINK SETTLEMENT SERVICES (USA) INC.
Person Name JOSEPH M MEYER
Position President
State NY
Address 2929 WALDEN AVE 2929 WALDEN AVE, DEPEW, NY 14043
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C31145-2004
Creation Date 2004-11-18
Type Foreign Corporation

JOSEPH M MEYER

Business Name TIMBERLINK SETTLEMENT SERVICES (USA) INC.
Person Name JOSEPH M MEYER
Position President
State NY
Address 75 EARHART DRIVE 75 EARHART DRIVE, BUFFALO, NY 14221
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C31145-2004
Creation Date 2004-11-18
Type Foreign Corporation

Joseph Meyer

Business Name Skylight Corporation
Person Name Joseph Meyer
Position company contact
State GA
Address 75 Piedmont Ave Ste 1200, Atlanta, GA 30303-2525
Phone Number
Email [email protected]
Title Chief Executive Officer

JOSEPH A MEYER

Business Name SURATH, LLC
Person Name JOSEPH A MEYER
Position registered agent
State GA
Address 3455 PEACHTREE RD, NE 5TH FL, ATLANTA, GA 30326
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-03-24
Entity Status Active/Compliance
Type CEO

JOSEPH MEYER

Business Name SUNRISE HIGHLANDS COMMUNITY ASSOCIATION
Person Name JOSEPH MEYER
Position Secretary
State NV
Address PO BOX 12117 PO BOX 12117, LAS VEGAS, NV 89112
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0405662006-7
Creation Date 2006-06-01
Type Domestic Non-Profit Corporation

JOSEPH A MEYER

Business Name STATIM HOLDINGS, INC.
Person Name JOSEPH A MEYER
Position registered agent
State GA
Address 3455 PEACHTREE RD, NE 5TH FL, ATLANTA, GA 30326
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-09
Entity Status Active/Compliance
Type CEO

JOSEPH P MEYER

Business Name SKYLIGHT CORPORATION
Person Name JOSEPH P MEYER
Position President
State GA
Address 75 PIEDMONT AVE STE 1200 75 PIEDMONT AVE STE 1200, ATLANTA, GA 30303
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25623-2000
Creation Date 2000-09-22
Type Domestic Corporation

JOSEPH P MEYER

Business Name SKYLIGHT CORPORATION
Person Name JOSEPH P MEYER
Position Treasurer
State GA
Address 75 PIEDMONT AVE STE 1200 75 PIEDMONT AVE STE 1200, ATLANTA, GA 30303
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25623-2000
Creation Date 2000-09-22
Type Domestic Corporation

Joseph Meyer

Business Name Rice Automotive Service Inc
Person Name Joseph Meyer
Position company contact
State MN
Address P.O. BOX 141 Rice MN 56367-0141
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 320-393-2920

Joseph Meyer

Business Name Pristine Lv Inc
Person Name Joseph Meyer
Position company contact
State NV
Address 3095 E Patrick Ln Ste 4 Las Vegas NV 89120-3480
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 702-451-2200

JOSEPH T MEYER

Business Name OMNIARCHITECTURE, P.A.
Person Name JOSEPH T MEYER
Position Treasurer
State NC
Address 8300 PRINCE GEORGE RD 8300 PRINCE GEORGE RD, CHARLOTTE, NC 28210
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C14729-2001
Creation Date 2001-06-05
Type Foreign Corporation

JOSEPH T MEYER

Business Name OMNIARCHITECTURE, P.A.
Person Name JOSEPH T MEYER
Position Secretary
State NC
Address 8300 PRINCE GEORGE RD 8300 PRINCE GEORGE RD, CHARLOTTE, NC 28210
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C14729-2001
Creation Date 2001-06-05
Type Foreign Corporation

Joseph Meyer

Business Name Npe Inc
Person Name Joseph Meyer
Position company contact
State MN
Address 212 3rd Ave N Ste 565 Minneapolis MN 55401-1455
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 612-305-0440

Joseph Meyer

Business Name North Pole Engineering
Person Name Joseph Meyer
Position company contact
State MN
Address 212 3rd Ave N # 565 Minneapolis MN 55401-1455
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 612-305-0440
Email [email protected]
Number Of Employees 9
Annual Revenue 1276640
Website www.northpoleengineering.com

Joseph Meyer

Business Name Mobil Oil
Person Name Joseph Meyer
Position company contact
State AZ
Address 6735 W Peoria Ave Peoria AZ 85345-6039
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 623-979-0206
Number Of Employees 4
Annual Revenue 3150560

Joseph Meyer

Business Name Mike's Pony Keg
Person Name Joseph Meyer
Position company contact
State OH
Address 7013 Montgomery Rd Cincinnati OH 45236-3822
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 513-791-9957
Annual Revenue 335920

Joseph Meyer

Business Name Meyer Machine Company Inc
Person Name Joseph Meyer
Position company contact
State PA
Address 2647 Perry Hwy Portersville PA 16051-6329
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Fax Number 724-368-3711

Joseph Meyer

Business Name Meyer Machine Co
Person Name Joseph Meyer
Position company contact
State PA
Address RR 2 Box 62 Portersville PA 16051-9407
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 724-368-3711
Number Of Employees 3
Annual Revenue 376380
Fax Number 724-368-3711

Joseph Meyer

Business Name Meyer Joseph John
Person Name Joseph Meyer
Position company contact
State IA
Address 1030 Dunham Dr Dubuque IA 52001-3189
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 563-556-7163

Joseph Meyer

Business Name Meyer Investment Prpts LLC
Person Name Joseph Meyer
Position company contact
State NC
Address 741 Magnum Dr Winston Salem NC 27101-6417
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 336-724-3147

Joseph Meyer

Business Name Meyer Dairy
Person Name Joseph Meyer
Position company contact
State PA
Address 2390 S Atherton St State College PA 16801-7613
Industry Food Stores (Food)
SIC Code 5451
SIC Description Dairy Products Stores

Joseph Meyer

Business Name Mechanical Concepts Inc
Person Name Joseph Meyer
Position company contact
State MI
Address 2396 17 Mile Rd NE Cedar Springs MI 49319-9430
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 616-696-9522

JOSEPH MEYER

Business Name MEYERS RENEGADE, INC.
Person Name JOSEPH MEYER
Position CEO
Corporation Status Suspended
Agent 15233 EL MONTE RD, LAKESIDE, CA 92040
Care Of 14335 OLDE HWY 80, EL CAJON, CA 92021
CEO JOSEPH MEYER 15233 EL MONTE RD, LAKESIDE, CA 92040
Incorporation Date 2002-01-25

JOSEPH MEYER

Business Name MEYERS RENEGADE, INC.
Person Name JOSEPH MEYER
Position registered agent
Corporation Status Suspended
Agent JOSEPH MEYER 15233 EL MONTE RD, LAKESIDE, CA 92040
Care Of 14335 OLDE HWY 80, EL CAJON, CA 92021
CEO JOSEPH MEYER15233 EL MONTE RD, LAKESIDE, CA 92040
Incorporation Date 2002-01-25

JOSEPH MEYER

Business Name MEYER, JOSEPH
Person Name JOSEPH MEYER
Position company contact
State MA
Address 104 Babcock Street, BROOKLINE, MA 2446
SIC Code 871111
Phone Number
Email [email protected]

Joseph Meyer

Business Name M & A Valet Inc
Person Name Joseph Meyer
Position company contact
State KY
Address 2589 Buttermilk Pike Villa Hills KY 41017-1161
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 859-344-3017
Number Of Employees 2
Annual Revenue 117600
Fax Number 859-344-3018

JOSEPH J. MEYER

Business Name LINK-BELT CORPORATION
Person Name JOSEPH J. MEYER
Position registered agent
State IL
Address 200 E. RANDOLPH DRIVE, CHICAGO, IL 60601
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1967-07-31
End Date 2004-03-02
Entity Status Withdrawn
Type CFO

Joseph Meyer

Business Name Joseph Meyer & Assoc
Person Name Joseph Meyer
Position company contact
State IL
Address 135 Park Ave Barrington IL 60010-4370
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 847-382-0200
Number Of Employees 2
Annual Revenue 303360
Fax Number 847-382-0246

Joseph Meyer

Business Name Joseph Meyer
Person Name Joseph Meyer
Position company contact
State NY
Address 611 Route 20a Strykersville NY 14145-9583
Industry Agricultural Production - Crops (Agriculture)
SIC Code 119
SIC Description Cash Grains, Nec
Phone Number
Fax Number 585-652-4721

Joseph Meyer

Business Name Joseph Meyer
Person Name Joseph Meyer
Position company contact
State NV
Address 1903 S. jones Suite 100, Las Vegas, NV 89146
SIC Code 384104
Phone Number
Email [email protected]

Joseph Meyer

Business Name Joseph H Meyer Sav Investments
Person Name Joseph Meyer
Position company contact
State OR
Address 3255 Hillcrest Rd N Tillamook OR 97141-9018
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 503-842-6437

Joseph Meyer

Business Name Joseph F Meyer DDS
Person Name Joseph Meyer
Position company contact
State NJ
Address 1104 Route 130 N Ste O Riverton NJ 08077-3032
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 856-829-2300

Joseph Meyer

Business Name Joseph C Meyer Jr
Person Name Joseph Meyer
Position company contact
State PA
Address 511 W Branch Rd State College PA 16801-7642
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 241
SIC Description Dairy Farms
Fax Number 814-237-7763

Joseph Meyer

Business Name Joe Meyer
Person Name Joseph Meyer
Position company contact
State FL
Address 2207 Salamanca Street, Navarre, FL 32566
SIC Code 872101
Phone Number
Email [email protected]

Joseph Meyer

Business Name Ja Meyer Enterprises Inc
Person Name Joseph Meyer
Position company contact
State IL
Address 10 Greentree St Beardstown IL 62618-7750
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 217-323-2932

Joseph Meyer

Business Name JOHN BEAN TECHNOLOGIES CORPORATION
Person Name Joseph Meyer
Position registered agent
State IL
Address 70 W. Madison, Suite 4400, Chicago, IL 60602
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-05-08
Entity Status Active/Compliance
Type CFO

JOSEPH E MEYER

Business Name J.E. MEYER, INC.
Person Name JOSEPH E MEYER
Position Treasurer
State AZ
Address 2198 E. CAMELBACK RD #200 2198 E. CAMELBACK RD #200, PHOENIX, AZ 85016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15259-1995
Creation Date 1995-09-05
Type Domestic Corporation

JOSEPH E MEYER

Business Name J.E. MEYER, INC.
Person Name JOSEPH E MEYER
Position Secretary
State AZ
Address 2198 E. CAMELBACK RD #200 2198 E. CAMELBACK RD #200, PHOENIX, AZ 85016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15259-1995
Creation Date 1995-09-05
Type Domestic Corporation

JOSEPH E MEYER

Business Name J.E. MEYER, INC.
Person Name JOSEPH E MEYER
Position President
State AZ
Address 2198 E. CAMELBACK RD #200 2198 E. CAMELBACK RD #200, PHOENIX, AZ 85016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15259-1995
Creation Date 1995-09-05
Type Domestic Corporation

Joseph Meyer

Business Name INTERPOYNT, LLC
Person Name Joseph Meyer
Position registered agent
State GA
Address 2000 RiverEdge Pkwy Suite 570, Atlanta, GA 30328
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-12-01
Entity Status Active/Compliance
Type CEO

JOSEPH P MEYER

Business Name INTERFINANCIAL HOLDINGS, INC.
Person Name JOSEPH P MEYER
Position registered agent
State GA
Address 75 PIEDMONT AVE, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-16
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOSEPH MEYER

Business Name INTEGRO HOLDINGS INC.
Person Name JOSEPH MEYER
Position Treasurer
State NY
Address 3 TIMES SQUARE 3 TIMES SQUARE, NEW YORK, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0264412005-6
Creation Date 2005-05-04
Type Foreign Corporation

Joseph Meyer

Business Name Hy-Crest Developers Inc
Person Name Joseph Meyer
Position company contact
State OH
Address 8597 Ridgecrest Dr West Chester OH 45069-3220
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 513-777-6877

Joseph Meyer

Business Name Hunter Printing & Off Sup Co
Person Name Joseph Meyer
Position company contact
State OH
Address 208 W Spring St Saint Marys OH 45885-2314
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 419-394-5152

Joseph Meyer

Business Name Holiday Inn George Wash Br
Person Name Joseph Meyer
Position company contact
State NJ
Address 2339 State Rt 4 Fort Lee NJ 07024-3211
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 201-944-5000
Number Of Employees 43
Annual Revenue 2156000
Fax Number 201-944-0623

Joseph Meyer

Business Name FoxRiver
Person Name Joseph Meyer
Position company contact
State IL
Address 210 E. State St, Batavia, IL 60510
SIC Code 729101
Phone Number
Email [email protected]

Joseph Meyer

Business Name First Assembly Of God
Person Name Joseph Meyer
Position company contact
State IL
Address 22817 W Grant Hwy Marengo IL 60152-9659
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 815-568-1170
Number Of Employees 4
Fax Number 815-568-7130

JOSEPH J MEYER

Business Name FOOD MACHINERY AND CHEMICAL CORPORATION
Person Name JOSEPH J MEYER
Position Treasurer
State IL
Address 200 EAST RANDOLPH DRIVE 200 EAST RANDOLPH DRIVE, CHICAGO, IL 60601
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C922-1960
Creation Date 1960-07-13
Type Foreign Corporation

JOSEPH J. MEYER

Business Name FOOD MACHINERY AND CHEMICAL CORPORATION
Person Name JOSEPH J. MEYER
Position registered agent
State IL
Address 200 EAST RANDOLPH DRIVE, CHICAGO, IL 60601
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1960-07-11
End Date 2004-12-10
Entity Status Withdrawn
Type CFO

Joseph Meyer

Business Name Enterprise Rent A Car
Person Name Joseph Meyer
Position company contact
State NY
Address 230 Mclean Ave Yonkers NY 10705-4420
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number
Number Of Employees 4
Annual Revenue 953440
Fax Number 914-968-1000

Joseph Meyer

Business Name EigenSolutions
Person Name Joseph Meyer
Position company contact
State IL
Address 210 E. State, Batavia, IL 60510
SIC Code 911104
Phone Number
Email [email protected]

Joseph Meyer

Business Name EQ MARKETING, LLC
Person Name Joseph Meyer
Position registered agent
State GA
Address 1899 Powers Ferry RdSuite 125, Atlanta, GA 30339
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-08-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

JOSEPH R MEYER

Business Name EAST ST. ROSE, LLC
Person Name JOSEPH R MEYER
Position Manager
State NV
Address 8840 LAMANGA AVE 8840 LAMANGA AVE, LAS VEGAS, NV 89148
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC8424-2004
Creation Date 2004-04-21
Expiried Date 2504-04-21
Type Domestic Limited-Liability Company

JOSEPH R MEYER

Business Name EAST ST. ROSE, LLC
Person Name JOSEPH R MEYER
Position Manager
State NV
Address 8840 LAMANGA AVE 8840 LAMANGA AVE, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC8424-2004
Creation Date 2004-04-21
Expiried Date 2504-04-21
Type Domestic Limited-Liability Company

JOSEPH MEYER

Business Name DEBITRAN, LLC
Person Name JOSEPH MEYER
Position Manager
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC9288-2002
Creation Date 2002-07-30
Expiried Date 2032-07-30
Type Domestic Limited-Liability Company

Joseph Meyer

Business Name Compass Advisors Inc
Person Name Joseph Meyer
Position company contact
State OR
Address 1125 NW Couch St # 840 Portland OR 97209-4129
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 503-241-7058
Number Of Employees 15
Annual Revenue 5868100
Fax Number 503-241-6566
Website www.compassadv.com

Joseph Meyer

Business Name Cai Compass Instnl Svcs LLC
Person Name Joseph Meyer
Position company contact
State OR
Address 1125 NW Couch St Ste 840 Portland OR 97209-4129
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 503-241-7058

JOSEPH K MEYER

Business Name C.A.I. TRADEX CLEARING CORPORATION
Person Name JOSEPH K MEYER
Position Secretary
State OR
Address 888 SW 5TH AVE 888 SW 5TH AVE, PORLAND, OR 97204
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C3383-1995
Creation Date 1995-03-14
Type Domestic Corporation

Joseph Meyer

Business Name Bapti Hosipital East Tennessee
Person Name Joseph Meyer
Position company contact
State TN
Address 137 E Blount Ave Knoxville TN 37920-1601
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 865-632-5981

JOSEPH P. MEYER

Business Name BUCKHEAD ASSOCIATES CORPORATION
Person Name JOSEPH P. MEYER
Position registered agent
State GA
Address 1290 D KENNESTONE CIRCLE #209, MARIETTA, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-02-12
End Date 2008-05-16
Entity Status Revoked
Type CEO

JOSEPH MEYER

Business Name BUCKHEAD ASSOCIATES CORPORATION
Person Name JOSEPH MEYER
Position Treasurer
State NV
Address 1475 TERMINAL WAY STE E 1475 TERMINAL WAY STE E, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12295-1997
Creation Date 1997-06-10
Type Domestic Corporation

JOSEPH P MEYER

Business Name BUCKHEAD ASSOCIATES CORPORATION
Person Name JOSEPH P MEYER
Position President
State NV
Address 1475 TERMINAL WAY STE E 1475 TERMINAL WAY STE E, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12295-1997
Creation Date 1997-06-10
Type Domestic Corporation

JOSEPH P MEYER

Business Name BUCKHEAD ASSOCIATES CORPORATION
Person Name JOSEPH P MEYER
Position Secretary
State GA
Address 255 PEACHTREE BATTLE 255 PEACHTREE BATTLE, ATLANTA, GA 30305
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12295-1997
Creation Date 1997-06-10
Type Domestic Corporation

JOSEPH R MEYER

Business Name ASSISTED LIVING COMMUNITY CORPORATION
Person Name JOSEPH R MEYER
Position President
State NV
Address 8840 LA MANGA AVE 8840 LA MANGA AVE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20108-1997
Creation Date 1997-09-19
Type Domestic Corporation

JOSEPH MEYER

Business Name AQUA PURE LV OF MINNESOTA, INC.
Person Name JOSEPH MEYER
Position President
State MN
Address 815 18TH AVE SO 815 18TH AVE SO, ST CLOUD, MN 56301
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C15664-1999
Creation Date 1999-06-24
Type Foreign Corporation

JOSEPH E MEYER

Business Name ALLEN COMMUNITIES, LLC
Person Name JOSEPH E MEYER
Position Mmember
State NV
Address 4132 S. RAINBOW 4132 S. RAINBOW, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC16397-1993
Creation Date 1993-12-14
Expiried Date 2023-12-14
Type Domestic Limited-Liability Company

Joseph Meyer

Business Name A Family Preventive Dentist
Person Name Joseph Meyer
Position company contact
State FL
Address 4899 5th Ave N Saint Petersburg FL 33713-7217
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 727-321-1427

Joseph D Meyer

Person Name Joseph D Meyer
Filing Number 800518643
Position Director
State TX
Address 2211 Crystal Hills Drive, Houston TX 77077

JOSEPH A MEYER

Person Name JOSEPH A MEYER
Filing Number 800620502
Position PRESIDENT
State AR
Address 772 N. CANTERBURY RD., FAYETTEVILLE AR 72701

JOSEPH A MEYER

Person Name JOSEPH A MEYER
Filing Number 800620502
Position DIRECTOR
State AR
Address 772 N. CANTERBURY RD., FAYETTEVILLE AR 72701

Joseph Henry Meyer

Person Name Joseph Henry Meyer
Filing Number 800658719
Position Director
State TX
Address 3905 LAKE STAR DRIVE, League City TX 77573

JOSEPH D MEYER V

Person Name JOSEPH D MEYER V
Filing Number 801426391
Position MEMBER
State TX
Address 1805 MCCUFFIE ST., HOUSTON TX 77019

JOSEPH L MEYER

Person Name JOSEPH L MEYER
Filing Number 801035305
Position DIRECTOR
State TX
Address 603 MALLARD LANE, TAYLOR TX 76574

JOSEPH M MEYER

Person Name JOSEPH M MEYER
Filing Number 801462924
Position DIRECTOR
State GA
Address 2000 RIVEREDGE PKWY 570, ATLANTA GA 30328

JOSEPH MEYER

Person Name JOSEPH MEYER
Filing Number 801105358
Position MANAGING MEMBER
State TX
Address 1750 CR 323, JOURDANTON TX 78026

JOSEPH L MEYER

Person Name JOSEPH L MEYER
Filing Number 801035305
Position MEMBER
State TX
Address 603 MALLARD LANE, TAYLOR TX 76574

JOSEPH MEYER

Person Name JOSEPH MEYER
Filing Number 800192665
Position TREASURER
State IL
Address 70 W. MADISON, SUITE 4400, CHICAGO IL 60602

JOSEPH J MEYER

Person Name JOSEPH J MEYER
Filing Number 2666606
Position Director
State IL
Address 200 EAST RANDOLPH DRIVE, Chicago IL 60601

JOSEPH MEYER

Person Name JOSEPH MEYER
Filing Number 703006723
Position ASSISTANT VICE PRESIDENT

JOSEPH J MEYER

Person Name JOSEPH J MEYER
Filing Number 2666606
Position TREASURER
State IL
Address 200 EAST RANDOLPH DRIVE, Chicago IL 60601

Joseph M. Meyer

Person Name Joseph M. Meyer
Filing Number 147184101
Position Vice-President
State TX
Address 601 University Drive, San Marcos TX 78666

JOSEPH R MEYER

Person Name JOSEPH R MEYER
Filing Number 147076600
Position SECRETARY
State TX
Address 1410 RAVENSCOURT, SUGAR LAND TX 77478

JOSEPH R MEYER

Person Name JOSEPH R MEYER
Filing Number 147076600
Position PRESIDENT
State TX
Address 1410 RAVENSCOURT, SUGAR LAND TX 77478

JOSEPH R MEYER

Person Name JOSEPH R MEYER
Filing Number 147076600
Position Director
State TX
Address 1410 RAVENSCOURT, SUGAR LAND TX 77478

Joseph D Meyer

Person Name Joseph D Meyer
Filing Number 100064000
Position Director
State TX
Address 9521 TOWN PARK DR, Houston TX 77036

Joseph D Meyer

Person Name Joseph D Meyer
Filing Number 100064000
Position P/S/T
State TX
Address 9521 TOWN PARK DR, Houston TX 77036

Joseph A Meyer

Person Name Joseph A Meyer
Filing Number 59248701
Position Director
State TX
Address 111 Magnolia Dr, Waxahachie TX 75165

Joseph F Meyer IV

Person Name Joseph F Meyer IV
Filing Number 6572710
Position General Partner
State TX
Address 6802 MAPLERIDGE, SUITE 209, Bellaire TX 77401

Joseph Meyer

Person Name Joseph Meyer
Filing Number 800185350
Position Director
State TX
Address c/o W&T Offshore 9 Greenway Plaza, Suite 300, Houston TX 77046

Joseph F Meyer IV

Person Name Joseph F Meyer IV
Filing Number 700837322
Position MM
State TX
Address 6802 MAPLE RIDGE #210, Bellaire TX 77401

Meyer Dustin Joseph

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Construction Engineer 3
Name Meyer Dustin Joseph
Annual Wage $73,775

Meyer Joseph J

State IL
Calendar Year 2016
Employer City Of Bloomington
Name Meyer Joseph J
Annual Wage $4,425

Meyer Joseph P

State IL
Calendar Year 2016
Employer Champaign Cusd 4
Name Meyer Joseph P
Annual Wage $70,050

Meyer Joseph

State IL
Calendar Year 2015
Employer Metropolitan Water Reclamation District
Job Title Engineering Technician V
Name Meyer Joseph
Annual Wage $91,275

Meyer Joseph D

State IL
Calendar Year 2015
Employer Menard County
Name Meyer Joseph D
Annual Wage $4,288

Meyer Joseph R

State IL
Calendar Year 2015
Employer Lake County
Name Meyer Joseph R
Annual Wage $81,510

Meyer Joseph P

State IL
Calendar Year 2015
Employer Champaign Cusd 4
Name Meyer Joseph P
Annual Wage $58,530

Meyer Joseph K

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Skilled Craftsperson
Name Meyer Joseph K
Annual Wage $64,984

Meyer Joseph K

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Skilled Craftsperson
Name Meyer Joseph K
Annual Wage $53,251

Meyer Joseph K

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Skilled Craftsperson
Name Meyer Joseph K
Annual Wage $49,402

Meyer Joseph K

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Skilled Craftsperson
Name Meyer Joseph K
Annual Wage $47,507

Meyer Joseph W

State GA
Calendar Year 2015
Employer City Of Lakeland
Job Title Golf Starter
Name Meyer Joseph W
Annual Wage $5,023

Meyer Joseph K

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Skilled Craftsperson
Name Meyer Joseph K
Annual Wage $45,891

Meyer Joseph K

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Skilled Craftsperson
Name Meyer Joseph K
Annual Wage $44,613

Meyer Joseph R

State IL
Calendar Year 2016
Employer Lake County
Name Meyer Joseph R
Annual Wage $80,052

Meyer Joseph K

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Skilled Craftsperson
Name Meyer Joseph K
Annual Wage $42,307

Meyer Joseph K

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Skilled Craftsperson
Name Meyer Joseph K
Annual Wage $34,766

Meyer Joseph J

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Police Captain
Name Meyer Joseph J
Annual Wage $179,584

Meyer Joseph J

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Meyer Joseph J
Annual Wage $135,201

Meyer Joseph J

State FL
Calendar Year 2016
Employer Miami-dade County
Name Meyer Joseph J
Annual Wage $123,699

Meyer Joseph J

State FL
Calendar Year 2015
Employer Miami-dade County
Name Meyer Joseph J
Annual Wage $113,007

Meyer Joseph V

State CT
Calendar Year 2018
Employer Glastonbury Bd Of Ed
Name Meyer Joseph V
Annual Wage $99,253

Meyer Joseph V

State CT
Calendar Year 2017
Employer Glastonbury Bd Of Ed
Name Meyer Joseph V
Annual Wage $97,448

Meyer Joseph V

State CT
Calendar Year 2016
Employer Glastonbury Bd Of Ed
Name Meyer Joseph V
Annual Wage $95,002

Meyer Joseph I

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrections Case Mgr I
Name Meyer Joseph I
Annual Wage $65,466

Meyer Joseph I

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Cln Sec Supv Iii
Name Meyer Joseph I
Annual Wage $65,466

Meyer Joseph I

State CO
Calendar Year 2017
Employer Corrections
Job Title Corrections Case Mgr I
Name Meyer Joseph I
Annual Wage $10,750

Meyer Joseph I

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Cln Sec Supv Iii
Name Meyer Joseph I
Annual Wage $48,170

Meyer Joseph K

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Skilled Craftsperson
Name Meyer Joseph K
Annual Wage $40,426

Meyer Joseph I

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/cln Sec Supv Iii
Name Meyer Joseph I
Annual Wage $19,084

Meyer Joseph D

State IL
Calendar Year 2016
Employer Menard County
Name Meyer Joseph D
Annual Wage $23,871

Meyer Joseph P

State IL
Calendar Year 2017
Employer Champaign Cusd 4
Name Meyer Joseph P
Annual Wage $59,258

Meyer Joseph R

State IN
Calendar Year 2018
Employer Southeast Dubois County School Corporation (Dubois)
Job Title Head Maintenance
Name Meyer Joseph R
Annual Wage $42,872

Meyer Joseph R

State IN
Calendar Year 2018
Employer South Adams School Corporation (Adams)
Job Title Title I Coordinator
Name Meyer Joseph R
Annual Wage $93,362

Meyer Joseph R

State IN
Calendar Year 2018
Employer Northwest Allen County School Corporation (Allen)
Job Title El Principal
Name Meyer Joseph R
Annual Wage $14,660

Meyer Joseph A

State IN
Calendar Year 2018
Employer Franklin Township Community School Corporation (Marion)
Job Title Custodian Msw
Name Meyer Joseph A
Annual Wage $8,476

Meyer Dustin Joseph

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Construction Engineer 3
Name Meyer Dustin Joseph
Annual Wage $73,003

Meyer Joseph R

State IN
Calendar Year 2017
Employer Southeast Dubois County School Corporation (Dubois)
Job Title Head Maintenance
Name Meyer Joseph R
Annual Wage $42,393

Meyer Joseph R

State IN
Calendar Year 2017
Employer Northwest Allen County School Corporation (Allen)
Job Title El Principal
Name Meyer Joseph R
Annual Wage $95,020

Meyer Dustin Joseph

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Construction Engineer 3
Name Meyer Dustin Joseph
Annual Wage $68,874

Meyer Joseph R

State IN
Calendar Year 2016
Employer Southeast Dubois County School Corporation (dubois)
Job Title Head Maintenance
Name Meyer Joseph R
Annual Wage $42,435

Meyer Joseph R

State IN
Calendar Year 2016
Employer Northwest Allen County School Corporation (allen)
Job Title El Principal
Name Meyer Joseph R
Annual Wage $96,143

Meyer Joseph F

State IN
Calendar Year 2016
Employer Mccordsville Civil Town (hancock)
Job Title Ww Operator Ii
Name Meyer Joseph F
Annual Wage $15,116

Meyer Dustin Joseph

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Construction Engineer 3
Name Meyer Dustin Joseph
Annual Wage $64,006

Meyer Joseph T

State IL
Calendar Year 2016
Employer Metropolitan Water Reclamation District
Job Title Engineering Technician V
Name Meyer Joseph T
Annual Wage $91,441

Meyer Joseph R

State IN
Calendar Year 2015
Employer Southeast Dubois County School Corporation (dubois)
Job Title Head Maintenance
Name Meyer Joseph R
Annual Wage $43,035

Meyer Joseph F

State IN
Calendar Year 2015
Employer Mccordsville Civil Town (hancock)
Job Title Labor
Name Meyer Joseph F
Annual Wage $27,434

Meyer Joseph

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Temporary Staff
Name Meyer Joseph
Annual Wage $4,222

Meyer R Joseph

State IL
Calendar Year 2018
Employer Niles Twp Chsd 219
Name Meyer R Joseph
Annual Wage $147,791

Meyer Joseph T

State IL
Calendar Year 2018
Employer Metropolitan Water Reclamation District Of Greater Chicago
Job Title Engineering Technician V
Name Meyer Joseph T
Annual Wage $97,826

Meyer Joseph R

State IL
Calendar Year 2018
Employer Lake County
Name Meyer Joseph R
Annual Wage $79,953

Meyer Joseph J

State IL
Calendar Year 2018
Employer City Of Bloomington
Name Meyer Joseph J
Annual Wage $3,008

Meyer Joseph P

State IL
Calendar Year 2018
Employer Champaign Cusd 4
Name Meyer Joseph P
Annual Wage $64,264

Meyer R Joseph

State IL
Calendar Year 2017
Employer Niles Twp Chsd 219
Name Meyer R Joseph
Annual Wage $139,426

Meyer Joseph T

State IL
Calendar Year 2017
Employer Metropolitan Water Reclamation District Of Greater Chicago
Job Title Engineering Technician V
Name Meyer Joseph T
Annual Wage $93,083

Meyer Joseph D

State IL
Calendar Year 2017
Employer Menard County
Name Meyer Joseph D
Annual Wage $25,300

Meyer Joseph R

State IL
Calendar Year 2017
Employer Lake County
Name Meyer Joseph R
Annual Wage $81,475

Meyer Joseph J

State IL
Calendar Year 2017
Employer City Of Bloomington
Name Meyer Joseph J
Annual Wage $8,696

Meyer Joseph R

State IN
Calendar Year 2015
Employer Northwest Allen County School Corporation (allen)
Job Title El Principal
Name Meyer Joseph R
Annual Wage $90,059

Meyer Joseph I

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/cln Sec Spec Iii
Name Meyer Joseph I
Annual Wage $38,168

Joseph Meyer

Name Joseph Meyer
Address 756 N Five Points Rd Greenwood IN 46143 -9749
Mobile Phone 317-859-1326
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Joseph E Meyer

Name Joseph E Meyer
Address 4197 Heatherwood Dr Milford MI 48381 -1433
Phone Number 248-892-2155
Mobile Phone 248-892-2155
Gender Male
Date Of Birth 1949-11-19
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

Joseph A Meyer

Name Joseph A Meyer
Address 26328 Coombs Oaks Way Mechanicsville MD 20659 -3860
Phone Number 301-373-6838
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joseph D Meyer

Name Joseph D Meyer
Address 1220 E 4th Ave Longmont CO 80504 -1334
Phone Number 303-485-5902
Gender Male
Ethnicity German
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph F Meyer

Name Joseph F Meyer
Address 2977 Mesa Crest Pl Grand Junction CO 81503-2373 -3757
Phone Number 307-265-6627
Gender Male
Date Of Birth 1959-12-01
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph Meyer

Name Joseph Meyer
Address 5425 N Pennsylvania St Indianapolis IN 46220 -3021
Phone Number 317-435-5509
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Joseph Meyer

Name Joseph Meyer
Address 8610 Shelbyville Rd Indianapolis IN 46259 -9696
Phone Number 317-862-4661
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Joseph B Meyer

Name Joseph B Meyer
Address 4290 Park Brooke Trce Alpharetta GA 30022 -3414
Phone Number 404-786-4859
Email [email protected]
Gender Female
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Joseph R Meyer

Name Joseph R Meyer
Address 11440 Rawhide Rd Lusby MD 20657 -3158
Phone Number 410-326-0101
Gender Male
Date Of Birth 1959-08-06
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph A Meyer

Name Joseph A Meyer
Address 3014 Cromarty Way Louisville KY 40220 -3006
Phone Number 502-495-6231
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph A Meyer

Name Joseph A Meyer
Address 4058 Don Fox Cir Loveland CO 80537-3468 -7161
Phone Number 513-899-2418
Gender Male
Date Of Birth 1963-06-29
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Joseph J Meyer

Name Joseph J Meyer
Address 5901 Sugarloaf Dr Plainfield IN 46168 -9185
Phone Number 567-204-2451
Gender Male
Date Of Birth 1981-07-25
Ethnicity German
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Joseph G Meyer

Name Joseph G Meyer
Address 3507 Stackinghay Dr Naperville IL 60564 -8335
Phone Number 630-904-1524
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph J Meyer

Name Joseph J Meyer
Address 59 Anderson Ave Canton GA 30114 APT 221-2331
Phone Number 678-880-6244
Gender Male
Date Of Birth 1941-01-27
Ethnicity German
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joseph B Meyer

Name Joseph B Meyer
Address 909 Bay Point Dr Saint Petersburg FL 33708 -2318
Phone Number 727-398-5152
Email [email protected]
Gender Male
Date Of Birth 1966-08-12
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Joseph D Meyer

Name Joseph D Meyer
Address 6767 Robison Ln Saline MI 48176 -9095
Phone Number 734-316-2332
Gender Male
Date Of Birth 1970-10-15
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph Meyer

Name Joseph Meyer
Address 501 Walnut Ct Centerville IN 47330 -1331
Phone Number 765-478-3762
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Joseph E Meyer

Name Joseph E Meyer
Address 6001 Graf Rd Brookville IN 47012 -9606
Phone Number 765-776-2893
Mobile Phone 765-490-1371
Gender Male
Date Of Birth 1951-12-28
Ethnicity German
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Joseph A Meyer

Name Joseph A Meyer
Address 4636 Burtch Rd Fort Gratiot MI 48059 -1701
Phone Number 810-327-1107
Mobile Phone 810-441-2262
Gender Male
Date Of Birth 1967-07-18
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Joseph C Meyer

Name Joseph C Meyer
Address 4477 N Rock City Rd Rock City IL 61070-9403 -9336
Phone Number 815-715-5248
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph J Meyer

Name Joseph J Meyer
Address 316 Point Bluff Dr Decatur IL 62521 -5510
Phone Number 847-543-1988
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph S Meyer

Name Joseph S Meyer
Address 1919 Jo Tam Ln Navarre FL 32566 -2187
Phone Number 850-376-2453
Mobile Phone 850-699-9156
Gender Male
Date Of Birth 1960-04-20
Ethnicity German
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph L Meyer

Name Joseph L Meyer
Address 12526 W 66th Ter Shawnee KS 66216 -2551
Phone Number 913-268-0531
Email [email protected]
Gender Male
Date Of Birth 1954-03-30
Ethnicity German
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 Graduate School
Language English

Joseph T Meyer

Name Joseph T Meyer
Address 3431 Webber St Sarasota FL 34239 -4928
Phone Number 941-927-2992
Email [email protected]
Gender Male
Date Of Birth 1939-05-17
Ethnicity German
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 5000.00
To WHITE, BILL
Year 2010
Application Date 2010-10-20
Contributor Occupation INVESTMENTS
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State TX
Seat state:governor

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 2500.00
To Swift Vets & POWs for Truth
Year 2004
Transaction Type 19
Filing ID 24038513197
Application Date 2004-08-21
Contributor Gender M
Committee Name Swift Vets & POWs for Truth

MEYER, JOSEPH IV

Name MEYER, JOSEPH IV
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950020456
Application Date 2011-06-15
Contributor Occupation Retired
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 25961 Century Oaks Blvd HOCKLEY TX

MEYER, JOSEPH IV

Name MEYER, JOSEPH IV
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970821939
Application Date 2011-10-16
Contributor Occupation Retired
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 25961 Century Oaks Blvd HOCKLEY TX

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 2000.00
To John Boehner (R)
Year 2010
Transaction Type 15
Filing ID 29991946866
Application Date 2009-01-22
Contributor Occupation Developer
Contributor Employer Hy Crest Development
Organization Name Hy Crest Development
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 8597 Ridgecrest Dr WEST CHESTER OH

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 2000.00
To John Boehner (R)
Year 2008
Transaction Type 15
Filing ID 27930517413
Application Date 2007-01-18
Contributor Occupation Developer
Contributor Employer Hy Crest Development
Organization Name Hy Crest Development
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 8597 Ridgecrest Dr WEST CHESTER OH

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 2000.00
To John Boehner (R)
Year 2006
Transaction Type 15
Filing ID 25990460326
Application Date 2005-02-08
Contributor Occupation BUSINESSMAN
Contributor Employer HY CREST DEVELOPMENT
Organization Name Hy Crest Development
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 8597 Ridgecrest Dr WEST CHESTER OH

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 2000.00
To John Boehner (R)
Year 2006
Transaction Type 15
Filing ID 26960073677
Application Date 2006-03-14
Contributor Occupation businessman
Contributor Employer Hy Crest Development
Organization Name Hy Crest Development
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 8597 Ridgecrest Dr WEST CHESTER OH

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 2000.00
To John Boehner (R)
Year 2004
Transaction Type 15
Filing ID 24990528613
Application Date 2004-01-28
Contributor Occupation businessman
Contributor Employer Hy Crest Development
Organization Name Hy Crest Development
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 8597 Ridgecrest Dr WEST CHESTER OH

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 1700.00
To John Boehner (R)
Year 2008
Transaction Type 15
Filing ID 28931135654
Application Date 2008-02-19
Contributor Occupation Developer
Contributor Employer Hy Crest Development
Organization Name Hy Crest Development
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 8597 Ridgecrest Dr WEST CHESTER OH

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 1650.00
To John Boehner (R)
Year 2010
Transaction Type 15
Filing ID 10930592695
Application Date 2010-03-08
Contributor Occupation Developer
Contributor Employer Hy Crest Development
Organization Name Hy Crest Development
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 8597 Ridgecrest Dr WEST CHESTER OH

MEYER, JOSEPH F

Name MEYER, JOSEPH F
Amount 1044.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12952160958
Application Date 2012-02-23
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 25961 Century Oaks Blvd HOCKLEY TX

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 1000.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 26020230495
Application Date 2006-01-31
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 1000.00
To LUALLEN, CRIT
Year 20008
Application Date 2007-01-09
Contributor Occupation ATTORNEY
Contributor Employer AUDITOR OF PUBLIC ACCOUNTS
Recipient Party D
Recipient State KY
Seat state:office
Address 106 WEST ELEVENTH ST COVINGTON KY

MEYER, JOSEPH D

Name MEYER, JOSEPH D
Amount 750.00
To American Institute of CPAs
Year 2012
Transaction Type 15
Filing ID 11931944601
Application Date 2011-06-10
Contributor Occupation CPA
Contributor Employer BKD, LLP
Contributor Gender M
Committee Name American Institute of CPAs
Address 400 Cross Pointe Blvd PO 628 (47704-062 EVANSVILLE IN

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 500.00
To LUALLEN, CRIT
Year 2004
Application Date 2003-04-25
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State KY
Seat state:office
Address 106 W 11TH ST COVINGTON KY

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 500.00
To KEENE, DENNIS
Year 2010
Application Date 2010-08-31
Contributor Occupation SR POLICY ADVISOR
Contributor Employer AUDITOR OF PUBLIC ACCOUNT
Recipient Party D
Recipient State KY
Seat state:lower
Address 106 W 11TH ST COVINGTON KY

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 500.00
To Ed Pastor (D)
Year 2010
Transaction Type 15
Filing ID 10931738331
Application Date 2010-10-13
Contributor Occupation REAL ESTATE DEVELOPME
Contributor Employer SELF-EMPLOYED
Organization Name Real Estate Development
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Pastor for Arizona
Seat federal:house

MEYER, JOSEPH A MR JR

Name MEYER, JOSEPH A MR JR
Amount 500.00
To Marco Rubio (R)
Year 2010
Transaction Type 15
Filing ID 11020102103
Application Date 2010-08-23
Contributor Occupation CONSULTANT
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 500.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-07-12
Contributor Occupation SR POLICY ADVISOR
Contributor Employer COMMONWEALTH OF KENTUCKY
Recipient Party D
Recipient State KY
Seat state:governor
Address 106 WEST 11TH ST COVINGTON KY

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 500.00
To Rick Renzi (R)
Year 2004
Transaction Type 15
Filing ID 24961852435
Application Date 2004-06-30
Contributor Occupation Developer
Contributor Employer Gray Development Corporation
Organization Name Gray Development Corp
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Renzi for Congress
Seat federal:house
Address 6112 E Lafayette Blvd SCOTTSDALE AZ

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991168749
Application Date 2004-03-13
Contributor Occupation Physician
Contributor Employer Eye Associates Of Central Texas
Organization Name Eye Assoc of Central Texas
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 6521 Ladera Norte AUSTIN TX

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 500.00
To John A Yarmuth (D)
Year 2008
Transaction Type 15
Filing ID 28931511901
Application Date 2008-04-05
Contributor Occupation Senior Policy Advisor
Contributor Employer Commonwealth of Kentucky
Organization Name Commonwealth of Kentucky
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Yarmuth for Congress
Seat federal:house
Address 106 West 11th St COVINGTON KY

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931981879
Application Date 2008-05-21
Contributor Occupation Social Worker
Contributor Employer State of Maryland
Organization Name State of Maryland
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 11 Chudleigh Ct BALTIMORE MD

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 350.00
To John Boehner (R)
Year 2010
Transaction Type 15
Filing ID 10930592695
Application Date 2010-03-08
Contributor Occupation Developer
Contributor Employer Hy Crest Development
Organization Name Hy Crest Development
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 8597 Ridgecrest Dr WEST CHESTER OH

Meyer, Joseph

Name Meyer, Joseph
Amount 327.00
To Republican Party of Washington
Year 2004
Transaction Type 15j
Application Date 2004-10-19
Contributor Occupation Real Estate Developm
Contributor Employer G.D.G. Partners, L.L.C.
Organization Name Gdg Partners
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Washington
Address 6112 E Lafayette Blvd Scottsdale AZ

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 300.00
To John Boehner (R)
Year 2008
Transaction Type 15
Filing ID 28931135654
Application Date 2008-02-19
Contributor Occupation Developer
Contributor Employer Hy Crest Development
Organization Name Hy Crest Development
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 8597 Ridgecrest Dr WEST CHESTER OH

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 250.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-10-26
Recipient Party D
Recipient State MD
Seat state:governor
Address 11 CHUDLEIGH CT BALTIMORE MD

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 250.00
To CONWAY, JACK
Year 20008
Application Date 2007-04-23
Contributor Occupation ATTORNEY
Contributor Employer AUDITOR OF PUBLIC ACCOUNTS
Recipient Party D
Recipient State KY
Seat state:office
Address 106 W 11TH ST COVINGTON KY

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 250.00
To KENTUCKY HOUSE DEMOCRATIC CAUCUS CAMPAIGN CMT
Year 2010
Application Date 2009-11-24
Contributor Occupation DEPUTY SECRETARY
Contributor Employer COMMONWEALTH OF KY
Recipient Party D
Recipient State KY
Committee Name KENTUCKY HOUSE DEMOCRATIC CAUCUS CAMPAIGN CMT
Address 106 W 11TH ST COVINGTON KY

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 250.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26020562765
Application Date 2006-01-05
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 250.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-08-19
Contributor Occupation SR POLICY ADVISOR
Contributor Employer COMMONWEALTH OF KENTUCKY
Recipient Party D
Recipient State KY
Seat state:governor
Address 106 WEST 11TH ST COVINGTON KY

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 250.00
To MEYER, MARTY
Year 2010
Application Date 2009-12-03
Contributor Occupation SECRETARY
Contributor Employer COMMONWELTH OF KENTUCKY
Recipient Party D
Recipient State KY
Seat state:upper
Address 106 W 11TH ST COVINGTON KY

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 250.00
To SIMPSON, ARNOLD R
Year 2006
Application Date 2006-09-26
Contributor Occupation ATTORNEY
Contributor Employer KY ASSN OF COUNTIES
Recipient Party D
Recipient State KY
Seat state:lower
Address 106 W 11TH ST COVINGTON KY

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 200.00
To STUMBO, GREGORY D
Year 2004
Application Date 2003-02-04
Contributor Occupation ATTORNEY
Contributor Employer JOSEPH MEYER, ATTORNEY
Organization Name JOSEPH MEYER ATTORNEY
Recipient Party D
Recipient State KY
Seat state:office
Address 106 W 11TH ST COVINGTON KY

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 150.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2005-10-24
Recipient Party D
Recipient State MD
Seat state:governor
Address 11 CHUDLEIGH CT BALTIMORE MD

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 150.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-10-01
Contributor Occupation SR POLICY ADVISOR
Contributor Employer COMMONWEALTH OF KENTUCKY
Recipient Party D
Recipient State KY
Seat state:governor
Address 106 WEST 11TH ST COVINGTON KY

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 150.00
To NUNN, STEVE & HELERINGER, BOB
Year 2004
Application Date 2003-02-11
Contributor Occupation ATTORNEY
Contributor Employer JOSEPH U. MYER, ATTY. AT LAW
Organization Name JOSEPH U MYER ATTY AT LAW
Recipient Party R
Recipient State KY
Seat state:governor
Address 106 W ELEVENTH ST COVINGTON KY

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 100.00
To SCHRODER, WIL
Year 2006
Application Date 2006-09-28
Contributor Occupation ATTORNEY
Contributor Employer AUDITOR OF PUBLIC ACCOUNTS
Recipient Party N
Recipient State KY
Seat state:judicial
Address 106 W 11TH ST COVINGTON KY

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 100.00
To BECKER, JOSH
Year 2010
Application Date 2010-05-28
Contributor Occupation PRESIDENT/CEO
Contributor Employer HOPSTOP.COM INC
Recipient Party D
Recipient State CA
Seat state:lower
Address 216 MELBOURNE AVE MAMARONECK NY

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount 100.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-06-25
Recipient Party D
Recipient State MD
Seat state:governor
Address 11 CHUDLEIGH CT BALTIMORE MD

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount -150.00
To NUNN, STEVE & HELERINGER, BOB
Year 2004
Application Date 2003-03-07
Contributor Occupation ATTORNEY
Contributor Employer JOSEPH U. MYER, ATTY. AT LAW
Organization Name JOSEPH U MYER ATTY AT LAW
Recipient Party R
Recipient State KY
Seat state:governor
Address 106 W ELEVENTH ST COVINGTON KY

MEYER, JOSEPH

Name MEYER, JOSEPH
Amount -200.00
To STUMBO, GREGORY D
Year 2004
Application Date 2003-02-20
Contributor Occupation ATTORNEY
Contributor Employer JOSEPH MEYER, ATTORNEY
Organization Name JOSEPH MEYER ATTORNEY
Recipient Party D
Recipient State KY
Seat state:office
Address 106 W 11TH ST COVINGTON KY

JOSEPH D/CHRISTIN MEYER

Name JOSEPH D/CHRISTIN MEYER
Address 8319 Via De Encanto Scottsdale AZ 85258
Value 64500
Landvalue 64500

MEYER MARTIN JOSEPH

Name MEYER MARTIN JOSEPH
Physical Address 12113 DYSON CT, ORLANDO, FL 32821
Owner Address MEYER BERNADETTE G, ORLANDO, FLORIDA 32821
Ass Value Homestead 108695
Just Value Homestead 113584
County Orange
Year Built 1989
Area 1504
Land Code Single Family
Address 12113 DYSON CT, ORLANDO, FL 32821

MEYER KURT JOSEPH

Name MEYER KURT JOSEPH
Physical Address 3353 PRATHER DR, JACKSONVILLE, FL 32216
Owner Address 3353 PRATHER DR, JACKSONVILLE, FL 32216
Ass Value Homestead 89246
Just Value Homestead 89246
County Duval
Year Built 1970
Area 2110
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3353 PRATHER DR, JACKSONVILLE, FL 32216

MEYER JOSEPH W + BOBBIE L +

Name MEYER JOSEPH W + BOBBIE L +
Physical Address 608 SE 25TH TER, CAPE CORAL, FL 33904
Owner Address 120 CUTLASS LN, CUDJOE KEY, FL 33042
Sale Price 0
Sale Year 2013
County Lee
Year Built 1992
Area 1837
Land Code Single Family
Address 608 SE 25TH TER, CAPE CORAL, FL 33904
Price 0

MEYER JOSEPH W + BOBBIE L

Name MEYER JOSEPH W + BOBBIE L
Physical Address 1502 SE 8TH PL, CAPE CORAL, FL 33990
Owner Address 19188 PELICO RD, SUGARLOAF KEY, FL 33042
County Lee
Year Built 2001
Area 1876
Land Code Single Family
Address 1502 SE 8TH PL, CAPE CORAL, FL 33990

MEYER JOSEPH W

Name MEYER JOSEPH W
Physical Address 5600 STARLING DR, MULBERRY, FL 33860
Owner Address 5600 STARLING DR, MULBERRY, FL 33860
Ass Value Homestead 76273
Just Value Homestead 92243
County Polk
Year Built 1975
Area 2147
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5600 STARLING DR, MULBERRY, FL 33860

MEYER JOSEPH T

Name MEYER JOSEPH T
Physical Address 3431 WEBBER ST, SARASOTA, FL 34239
Owner Address 3431 WEBBER ST, SARASOTA, FL 34239
Ass Value Homestead 99297
Just Value Homestead 115500
County Sarasota
Year Built 1962
Area 1814
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3431 WEBBER ST, SARASOTA, FL 34239

MEYER JOSEPH S & ERICA L

Name MEYER JOSEPH S & ERICA L
Physical Address 1919 JO TAM LN, NAVARRE, FL
Owner Address 1919 JO-TAM LN, NAVARRE, FL 32566
Ass Value Homestead 133997
Just Value Homestead 135396
County Santa Rosa
Year Built 1997
Area 2109
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1919 JO TAM LN, NAVARRE, FL

MEYER JOSEPH P &

Name MEYER JOSEPH P &
Physical Address 2901 NE 5TH AVE, BOCA RATON, FL 33431
Owner Address 2901 NE 5TH AVE, BOCA RATON, FL 33431
Ass Value Homestead 150150
Just Value Homestead 153820
County Palm Beach
Year Built 1959
Area 1812
Land Code Single Family
Address 2901 NE 5TH AVE, BOCA RATON, FL 33431

MEYER JOSEPH J

Name MEYER JOSEPH J
Physical Address 14011 EAGLE RIDGE LAKES DR, FORT MYERS, FL 33912
Owner Address 1324-C PELICAN CREEK CROSSING, SAINT PETERSBURG, FL 33707
County Lee
Year Built 2002
Area 1465
Land Code Condominiums
Address 14011 EAGLE RIDGE LAKES DR, FORT MYERS, FL 33912

MEYER JOSEPH G

Name MEYER JOSEPH G
Physical Address 3635 BRISTOL COVE LN, SAINT CLOUD, FL 34772
Owner Address 3635 BRISTOL COVE LN, SAINT CLOUD, FL 34772
Ass Value Homestead 123057
Just Value Homestead 136800
County Osceola
Year Built 2007
Area 2876
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3635 BRISTOL COVE LN, SAINT CLOUD, FL 34772

MEYER P JOSEPH

Name MEYER P JOSEPH
Physical Address 15421 LAKE MAGDALENE BV, TAMPA, FL 33613
Owner Address 15421 LAKE MAGDALENE BLVD, TAMPA, FL 33613
Ass Value Homestead 85689
Just Value Homestead 116902
County Hillsborough
Year Built 1970
Area 1782
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15421 LAKE MAGDALENE BV, TAMPA, FL 33613

MEYER JOSEPH F

Name MEYER JOSEPH F
Physical Address 845 WEXFORD BLVD 845, VENICE, FL 34293
Owner Address 36 GLENMERE DR, BRICK, NJ 08724
County Sarasota
Year Built 1989
Area 1021
Land Code Condominiums
Address 845 WEXFORD BLVD 845, VENICE, FL 34293

MEYER JOSEPH C

Name MEYER JOSEPH C
Physical Address 13831 NEWPORT SHORES DR, HUDSON, FL 34669
Owner Address 13831 NEWPORT SHORES DR, HUDSON, FL 34669
Sale Price 174000
Sale Year 2012
County Pasco
Year Built 2011
Area 3024
Land Code Single Family
Address 13831 NEWPORT SHORES DR, HUDSON, FL 34669
Price 174000

MEYER JOSEPH A

Name MEYER JOSEPH A
Owner Address 1915 SE ALDER ST, PORTLAND, OR 97214
County Levy
Land Code Vacant Residential

MEYER JOSEPH

Name MEYER JOSEPH
Physical Address 693 ARMADILLO DR, DELTONA, FL 32725
Sale Price 125000
Sale Year 2013
County Volusia
Year Built 2007
Area 1047
Land Code Single Family
Address 693 ARMADILLO DR, DELTONA, FL 32725
Price 125000

MEYER JOSEPH

Name MEYER JOSEPH
Physical Address 13478 SE 90TH CT, SUMMERFIELD, FL 34491
Owner Address 13478 SE 90TH CT, SUMMERFIELD, FL 34491
Ass Value Homestead 109746
Just Value Homestead 109746
County Marion
Year Built 2004
Area 1575
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13478 SE 90TH CT, SUMMERFIELD, FL 34491

MEYER JOSEPH

Name MEYER JOSEPH
Physical Address 1904 LONGVIEW DR, TALLAHASSEE, FL 32303
Owner Address 8240 SWAN HOLLOW DR, TAMPA, FL 33647
County Leon
Year Built 1963
Area 1325
Land Code Single Family
Address 1904 LONGVIEW DR, TALLAHASSEE, FL 32303

MEYER JOSEPH

Name MEYER JOSEPH
Physical Address 4988 HOWARD ST, FORT MYERS, FL 33905
Owner Address 19188 PELICO RD, SUMMERLAND KEY, FL 33042
County Lee
Year Built 1983
Area 1368
Land Code Single Family
Address 4988 HOWARD ST, FORT MYERS, FL 33905

MEYER JOSEPH

Name MEYER JOSEPH
Physical Address 327 ROCKLEDGE RD, FORT MYERS, FL 33905
Owner Address 19188 PELICO RD, SUGARLOAF KEY, FL 33042
Sale Price 39900
Sale Year 2012
County Lee
Year Built 1961
Area 1756
Land Code Single Family
Address 327 ROCKLEDGE RD, FORT MYERS, FL 33905
Price 39900

MEYER JOSEPH

Name MEYER JOSEPH
Physical Address 9861 ORANGE RIVER BLVD, FORT MYERS, FL 33905
Owner Address 19188 PELICO RD, SUGARLOAF KEY, FL 33042
Sale Price 44550
Sale Year 2013
County Lee
Year Built 1966
Area 2377
Land Code Multi-family - less than 10 units
Address 9861 ORANGE RIVER BLVD, FORT MYERS, FL 33905
Price 44550

MEYER JOSEPH

Name MEYER JOSEPH
Physical Address 2342 STELLA ST, FORT MYERS, FL 33901
Owner Address 19188 PELICO RD, SUMMERLAND KEY, FL 33042
Sale Price 25000
Sale Year 2012
County Lee
Year Built 1925
Area 1022
Land Code Single Family
Address 2342 STELLA ST, FORT MYERS, FL 33901
Price 25000

MEYER JOSEPH E & DEVON M

Name MEYER JOSEPH E & DEVON M
Physical Address 122 WILDER ST, NICEVILLE, FL 32578
Owner Address 122 WILDER ST, NICEVILLE, FL 32578
Sale Price 255000
Sale Year 2012
Ass Value Homestead 223347
Just Value Homestead 223347
County Okaloosa
Year Built 1976
Area 2997
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 122 WILDER ST, NICEVILLE, FL 32578
Price 255000

MEYER JOSEPH

Name MEYER JOSEPH
Physical Address 1930 CRANFORD AVE, FORT MYERS, FL 33916
Owner Address 19158 PELICO RD, SUGARLOAF, FL 33042
Sale Price 20000
Sale Year 2012
County Lee
Year Built 1988
Area 1826
Land Code Single Family
Address 1930 CRANFORD AVE, FORT MYERS, FL 33916
Price 20000

MEYER WILLIAM JOSEPH JR

Name MEYER WILLIAM JOSEPH JR
Physical Address NO SITUS, OCALA, FL 34479
Owner Address 1138 NE 31ST ST, OCALA, FL 34479
County Marion
Land Code Vacant Commercial
Address NO SITUS, OCALA, FL 34479

JOSEPH A ANDROSHIE RYAN MEYER

Name JOSEPH A ANDROSHIE RYAN MEYER
Address 2840 N 81st Street Milwaukee WI 53222
Value 21700
Landvalue 21700
Buildingvalue 107200
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Cape-Cod
Basement Full

JOSEPH D MEYER & VIRGINIA C MEYER

Name JOSEPH D MEYER & VIRGINIA C MEYER
Address 983 W Longleaf Drive North Salt Lake UT
Value 31701
Landvalue 31701

JOSEPH D MEYER

Name JOSEPH D MEYER
Address 912 Starlite Drive Holmen WI 54636
Value 27500
Landvalue 27500

JOSEPH D MEYER

Name JOSEPH D MEYER
Address 920 Starlite Drive Holmen WI 54636
Value 27500
Landvalue 27500

JOSEPH C MEYER JR & CAROLYN M MEYER

Name JOSEPH C MEYER JR & CAROLYN M MEYER
Address 2848 S Atherton Street State College PA
Value 160320
Landvalue 160320
Buildingvalue 164980
Landarea 2,720,757 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOSEPH C MEYER JR & CAROLYN M MEYER

Name JOSEPH C MEYER JR & CAROLYN M MEYER
Address 210 S Sparks Street State College PA
Value 102900
Landvalue 102900
Buildingvalue 105420
Landarea 7,405 square feet

JOSEPH C MEYER JR & CAROLYN M MEYER

Name JOSEPH C MEYER JR & CAROLYN M MEYER
Address 932 Southgate Drive State College PA
Value 57330
Landvalue 57330
Buildingvalue 109710
Landarea 16,552 square feet

JOSEPH C MEYER JR & CAROLYN M MEYER

Name JOSEPH C MEYER JR & CAROLYN M MEYER
Address 770 Linden Hall Road State College PA
Value 255210
Landvalue 255210
Buildingvalue 85250
Landarea 4,246,228 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOSEPH C MEYER & MAUREEN A MEYER

Name JOSEPH C MEYER & MAUREEN A MEYER
Address 1059 Marie Lou Drive Westerville OH 43081
Value 54900
Landvalue 54900
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

JOSEPH C MEYER & KATHLEEN MEYER

Name JOSEPH C MEYER & KATHLEEN MEYER
Address 265 Chubbic Road Canonsburg PA
Value 1961
Landvalue 1961
Buildingvalue 9727
Landarea 43,560 square feet
Basement 400 square feet

JOSEPH C MEYER

Name JOSEPH C MEYER
Address 518 S Valley Road Olathe KS
Value 3290
Landvalue 3290
Buildingvalue 10912

MEYER JOSEPH H & ERELA

Name MEYER JOSEPH H & ERELA
Physical Address 64 FARRAND ROAD
Owner Address 64 FARRAND ROAD
Sale Price 1
Ass Value Homestead 610800
County mercer
Address 64 FARRAND ROAD
Value 1163800
Net Value 1163800
Land Value 553000
Prior Year Net Value 1163800
Transaction Date 2010-08-12
Property Class Residential
Deed Date 2010-06-17
Sale Assessment 1370600
Year Constructed 1987
Price 1

JOSEPH C MEYER

Name JOSEPH C MEYER
Address 13903 Rosewood Street Overland Park KS
Value 6355
Landvalue 6355
Buildingvalue 25535

JOSEPH B MEYER

Name JOSEPH B MEYER
Address 1915 Park Street White Bear Lake MN
Value 65800
Landvalue 65800
Buildingvalue 90100

JOSEPH A MEYER & PATRICIA MEYER

Name JOSEPH A MEYER & PATRICIA MEYER
Address 44 Miller Street Mesa AZ 85204
Value 12400
Landvalue 12400

JOSEPH A MEYER & LYNORE E MEYER

Name JOSEPH A MEYER & LYNORE E MEYER
Address 5636 Republic Of Texas Boulevard Austin TX 78735
Value 115000
Landvalue 115000
Buildingvalue 323318
Type Real

JOSEPH A MEYER & LINDA L MEYER

Name JOSEPH A MEYER & LINDA L MEYER
Address 3012 Valley Ridge Drive St. Peters MO
Value 35000
Landvalue 35000
Buildingvalue 131300
Landarea 7,405 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 68000

JOSEPH A MEYER & JANAE M MEYER

Name JOSEPH A MEYER & JANAE M MEYER
Address 10481 60th Street Lexington OK 73051
Value 12000
Landvalue 12000
Buildingvalue 87449
Numberofbathrooms 1.0
Bedrooms 3
Numberofbedrooms 3

JOSEPH A MEYER & BETTY M MEYER

Name JOSEPH A MEYER & BETTY M MEYER
Address 6 Kenton Drive St. Charles MO
Value 38500
Landvalue 38500
Buildingvalue 119730
Bedrooms 3
Numberofbedrooms 3
Type Ranch

JOSEPH A MEYER

Name JOSEPH A MEYER
Address 5600 Namakagan Road Bethesda MD 20816
Value 607890
Landvalue 607890
Airconditioning yes

JOSEPH A MEYER

Name JOSEPH A MEYER
Address 1484 Bridget Lane Twinsburg OH 44087
Value 205540
Landvalue 94000
Buildingvalue 205540
Landarea 17,550 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 95000
Basement Full

JOSEPH A IV/OLGUIN ANDREA C MEYER

Name JOSEPH A IV/OLGUIN ANDREA C MEYER
Address 3424 Flamingo Court Gilbert AZ 85297
Value 24700
Landvalue 24700

JOSEPH B MEYER II & JULIE A MEYER

Name JOSEPH B MEYER II & JULIE A MEYER
Address 305 Open Country Drive Wentzville MO
Value 50000
Landvalue 50000
Buildingvalue 158040
Landarea 11,761 square feet
Bedrooms 4
Numberofbedrooms 4
Type 2 Story
Price 186593

MEYER JOSEPH

Name MEYER JOSEPH
Physical Address 483 W 66TH ST, JACKSONVILLE, FL 32208
Owner Address 14713 MAIN ST, ALACHUA, FL 32615
County Duval
Year Built 1940
Area 925
Land Code Single Family
Address 483 W 66TH ST, JACKSONVILLE, FL 32208

JOSEPH MEYER

Name JOSEPH MEYER
Type Democrat Voter
State FL
Address 2021 NW 45TH AVE, POMPANO BEACH, FL 33066
Phone Number 954-609-0933
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Republican Voter
State FL
Address 2193 ALDWORTH ST, PT CHARLOTTE, FL 33980
Phone Number 941-544-8384
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Republican Voter
State NC
Phone Number 919-758-5803
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Republican Voter
State IL
Address 1943 KENILWORTH AVE, WILMETTE, IL 60091
Phone Number 847-722-0036
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Independent Voter
State FL
Address 9606 MONTANA NICOLE LN, SEFFNER, FL 33584
Phone Number 813-784-5431
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Voter
State FL
Phone Number 754-234-9731
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Democrat Voter
State FL
Address 1324 PELICAN CREEK XING #C, ST PETERSBURG, FL 33707
Phone Number 727-215-5628
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Republican Voter
State IL
Address 3411 FAIRMONT AVE, NAPERVILLE, IL 60564
Phone Number 630-742-3192
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Voter
State IL
Address 4617 DEVON AVE, LISLE, IL 60532
Phone Number 630-667-7771
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Independent Voter
State IL
Address 1260 COLORADO AVE, AURORA, IL 60506
Phone Number 630-546-5569
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Voter
State IL
Address 150 W DEVON AVE, ROSELLE, IL 60172
Phone Number 630-308-4138
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Independent Voter
State NH
Address 246 PLEASANT ST STE 205, CONCORD, NH 3301
Phone Number 603-224-0584
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Republican Voter
State FL
Address 2164 NE 3RD WAY, BOCA RATON, FL 33431
Phone Number 561-601-0587
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Republican Voter
State MN
Address 114 1/2 N CEDAR AVE, OWATONNA, MN 55060
Phone Number 507-456-5006
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Voter
State LA
Address 2601 LONG BRANCH DR, MARRERO, LA 70072
Phone Number 504-610-1143
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Democrat Voter
State KY
Address 1621 JAEGER AVE, LOUISVILLE, KY 40205
Phone Number 502-432-1483
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Voter
State AR
Address 15233 DUTCHMANS DR, ROGERS, AR 72756
Phone Number 479-877-0026
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Independent Voter
State NE
Address 10917 WALLING CIR, OMAHA, NE 68144
Phone Number 402-305-8320
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Republican Voter
State MO
Address 3921 EILER ST, SAINT LOUIS, MO 63116
Phone Number 314-954-5452
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Independent Voter
State MO
Address 2030 THRUSH DR, FLORISSANT, MO 63033
Phone Number 314-623-2146
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Voter
State MO
Address 2892 GLADWOOD DR, SAINT LOUIS, MO 63129
Phone Number 314-422-0222
Email Address [email protected]

JOSEPH MEYER

Name JOSEPH MEYER
Type Independent Voter
State IL
Address 360 E RANDOLPH ST APT 1907, CHICAGO, IL 60601
Phone Number 312-213-2308
Email Address [email protected]

Joseph M Meyer

Name Joseph M Meyer
Visit Date 4/13/10 8:30
Appointment Number U63815
Type Of Access VA
Appt Made 3/15/14 0:00
Appt Start 3/15/14 15:30
Appt End 3/15/14 23:59
Total People 2
Last Entry Date 3/15/14 14:52
Meeting Location WH
Caller CLAY
Description WEST WING TOUR
Release Date 06/27/2014 07:00:00 AM +0000

JOSEPH P MEYER

Name JOSEPH P MEYER
Visit Date 4/13/10 8:30
Appointment Number U04725
Type Of Access VA
Appt Made 5/12/10 18:09
Appt Start 5/14/10 8:30
Appt End 5/14/10 23:59
Total People 353
Last Entry Date 5/12/10 18:09
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

JOSEPH E MEYER

Name JOSEPH E MEYER
Visit Date 4/13/10 8:30
Appointment Number U73376
Type Of Access VA
Appt Made 1/21/10 15:56
Appt Start 1/23/10 9:30
Appt End 1/23/10 23:59
Total People 314
Last Entry Date 1/21/10 15:56
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

JOSEPH MEYER

Name JOSEPH MEYER
Visit Date 4/13/10 8:30
Appointment Number U15939
Type Of Access VA
Appt Made 6/14/10 13:39
Appt Start 6/17/10 10:00
Appt End 6/17/10 23:59
Total People 141
Last Entry Date 6/14/10 13:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

JOSEPH MEYER

Name JOSEPH MEYER
Visit Date 4/13/10 8:30
Appointment Number U16827
Type Of Access VA
Appt Made 6/17/10 8:36
Appt Start 6/19/10 10:00
Appt End 6/19/10 23:59
Total People 308
Last Entry Date 6/17/10 8:36
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

JOSEPH R MEYER

Name JOSEPH R MEYER
Visit Date 4/13/10 8:30
Appointment Number U83070
Type Of Access VA
Appt Made 2/15/11 11:58
Appt Start 2/19/11 8:30
Appt End 2/19/11 23:59
Total People 345
Last Entry Date 2/15/11 11:57
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 05/27/2011 07:00:00 AM +0000

JOSEPH W MEYER

Name JOSEPH W MEYER
Visit Date 4/13/10 8:30
Appointment Number U83070
Type Of Access VA
Appt Made 2/15/11 10:49
Appt Start 2/19/11 8:30
Appt End 2/19/11 23:59
Total People 345
Last Entry Date 2/15/11 10:49
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 05/27/2011 07:00:00 AM +0000

Joseph C Meyer

Name Joseph C Meyer
Visit Date 4/13/10 8:30
Appointment Number U99268
Type Of Access VA
Appt Made 4/12/2011 0:00
Appt Start 4/23/2011 11:00
Appt End 4/23/2011 23:59
Total People 364
Last Entry Date 4/12/2011 5:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JOSEPH P MEYER

Name JOSEPH P MEYER
Visit Date 4/13/10 8:30
Appointment Number U06008
Type Of Access VA
Appt Made 5/16/10 12:38
Appt Start 5/18/10 10:30
Appt End 5/18/10 23:59
Total People 468
Last Entry Date 5/16/10 12:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

Joseph E Meyer

Name Joseph E Meyer
Visit Date 4/13/10 8:30
Appointment Number U27425
Type Of Access VA
Appt Made 7/18/2011 0:00
Appt Start 7/19/2011 10:00
Appt End 7/19/2011 23:59
Total People 251
Last Entry Date 7/18/2011 9:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Joseph A Meyer

Name Joseph A Meyer
Visit Date 4/13/10 8:30
Appointment Number U71437
Type Of Access VA
Appt Made 1/5/2012 0:00
Appt Start 1/7/2012 8:00
Appt End 1/7/2012 23:59
Total People 86
Last Entry Date 1/5/2012 15:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Joseph A Meyer

Name Joseph A Meyer
Visit Date 4/13/10 8:30
Appointment Number U96412
Type Of Access VA
Appt Made 4/7/2012 0:00
Appt Start 4/10/2012 10:00
Appt End 4/10/2012 23:59
Total People 290
Last Entry Date 4/7/2012 17:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Joseph A Meyer

Name Joseph A Meyer
Visit Date 4/13/10 8:30
Appointment Number U97184
Type Of Access VA
Appt Made 4/10/2012 0:00
Appt Start 4/11/2012 20:30
Appt End 4/11/2012 23:59
Total People 5
Last Entry Date 4/10/2012 15:48
Meeting Location WH
Caller AMANDA
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Joseph L Meyer

Name Joseph L Meyer
Visit Date 4/13/10 8:30
Appointment Number U95943
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/13/2012 12:30
Appt End 4/13/2012 23:59
Total People 272
Last Entry Date 4/11/2012 17:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Joseph H Meyer

Name Joseph H Meyer
Visit Date 4/13/10 8:30
Appointment Number U15522
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/23/2012 12:30
Appt End 6/23/2012 23:59
Total People 291
Last Entry Date 6/13/2012 18:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Joseph R Meyer

Name Joseph R Meyer
Visit Date 4/13/10 8:30
Appointment Number U32953
Appt Made 11/18/13 0:00
Appt Start 11/23/13 7:30
Appt End 11/23/13 23:59
Total People 272
Last Entry Date 11/18/13 6:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Joseph E Meyer

Name Joseph E Meyer
Visit Date 4/13/10 8:30
Appointment Number U59582
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/3/2011 20:00
Appt End 12/3/2011 23:59
Total People 256
Last Entry Date 11/17/2011 8:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JOSEPH P MEYER

Name JOSEPH P MEYER
Visit Date 4/13/10 8:30
Appointment Number U14254
Type Of Access VA
Appt Made 6/17/10 10:46
Appt Start 6/18/10 11:30
Appt End 6/18/10 23:59
Total People 294
Last Entry Date 6/17/10 10:46
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

Joseph Meyer

Name Joseph Meyer
Car KIA SEDONA
Year 2007
Address 142 Westgate Dr, Saint Peters, MO 63376-4266
Vin KNDMB233576176482

JOSEPH MEYER

Name JOSEPH MEYER
Car TOYOTA CAMRY
Year 2007
Address W189S9054 CREEKSIDE DR, MUSKEGO, WI 53150-9823
Vin 4T1BE46K47U668909

JOSEPH MEYER

Name JOSEPH MEYER
Car MERCURY MILAN
Year 2007
Address 374 West St, Groveport, OH 43125-1345
Vin 3MEHM07Z07R640925
Phone 614-836-5488

JOSEPH MEYER

Name JOSEPH MEYER
Car NISSAN MAXIMA
Year 2007
Address 6639 Apache Cir, Cincinnati, OH 45243-2403
Vin 1N4BA41E47C844354

JOSEPH MEYER

Name JOSEPH MEYER
Car DODGE CALIBER
Year 2007
Address 111 Magnolia Dr, Waxahachie, TX 75165-6519
Vin 1B3HB48B17D109145
Phone 972-938-7883

JOSEPH MEYER

Name JOSEPH MEYER
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 14303 Horizon Falls Ln, Humble, TX 77396-3038
Vin 1HD1JD5157Y053247

JOSEPH MEYER

Name JOSEPH MEYER
Car SATURN SKY
Year 2007
Address 22464 E Weaver Dr, Aurora, CO 80016-7000
Vin 1G8MB35B27Y102977

JOSEPH MEYER

Name JOSEPH MEYER
Car CHEVROLET K1500 TAHOE
Year 2007
Address PO BOX 10393, GLENDALE, AZ 85318-0393
Vin 1GNFK13097J385785

JOSEPH MEYER

Name JOSEPH MEYER
Car DODGE CARAVAN
Year 2007
Address 518 S Valley Rd, Olathe, KS 66061-3938
Vin 1D4GP25R87B203135

JOSEPH MEYER

Name JOSEPH MEYER
Car DODGE RAM PICKUP 2500
Year 2007
Address 2272 N 100th Rd, Wellsville, KS 66092-4021
Vin 1D7KS28C37J509118
Phone 785-883-4705

JOSEPH MEYER

Name JOSEPH MEYER
Car HONDA ACCORD
Year 2007
Address 626 E Minnehaha Pkwy, Minneapolis, MN 55417-1060
Vin 1HGCM56827A207197
Phone 507-895-4824

JOSEPH MEYER

Name JOSEPH MEYER
Car FORD F-150
Year 2007
Address 638 PRICE AVE, SAINT PAUL, MN 55117-2519
Vin 1FTPW14V27FB88360

JOSEPH MEYER

Name JOSEPH MEYER
Car CHEVROLET SILVERADO 3500 CLASSIC
Year 2007
Address 7846 Route 183, Bernville, PA 19506-8409
Vin 1GCJK33D97F147438

JOSEPH MEYER

Name JOSEPH MEYER
Car LINCOLN MARK LT
Year 2007
Address 15 Greenway Plz Unit 18D, Houston, TX 77046-1505
Vin 5LTPW16547FJ06848

JOSEPH MEYER

Name JOSEPH MEYER
Car HONDA ODYSSEY
Year 2007
Address 2809 Reynolds Dr, Winston Salem, NC 27104-1903
Vin 5FNRL38837B000239

JOSEPH MEYER

Name JOSEPH MEYER
Car HONDA PILOT
Year 2007
Address 141 Saint Andrews Ave, Edwardsville, IL 62025-1842
Vin 2HKYF18517H507316

JOSEPH MEYER

Name JOSEPH MEYER
Car HONDA PILOT
Year 2007
Address PO Box 104, Myrtle Point, OR 97458-0104
Vin 2HKYF187X7H501371

JOSEPH MEYER

Name JOSEPH MEYER
Car CHEVROLET MONTE CARLO
Year 2007
Address 909 Route 88 Apt 7, Point Pleasant Boro, NJ 08742-2945
Vin 2G1WK16K079290641

JOSEPH MEYER

Name JOSEPH MEYER
Car CHEVROLET SUBURBAN
Year 2007
Address 12800 Gulf Fwy, Houston, TX 77034-4808
Vin 3GNFC16027G135170
Phone

JOSEPH MEYER

Name JOSEPH MEYER
Car HYUNDAI TIBURON
Year 2007
Address 61 W 400 N, Malad City, ID 83252-1110
Vin KMHHN66F07U243387
Phone

Joseph Meyer

Name Joseph Meyer
Car NISSAN MURANO
Year 2007
Address 224 Hopkins Green Rd, Contoocook, NH 03229-2611
Vin JN8AZ08W47W623264

Joseph Meyer

Name Joseph Meyer
Car Jeep Liberty
Year 2007
Address 13831 Newport Shores Dr, Hudson, FL 34669-1287
Vin 1J4GK48K97W612348

JOSEPH MEYER

Name JOSEPH MEYER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2534 Tanglewood Dr NE, Massillon, OH 44646-5014
Vin 1GCEK19J07Z506306

JOSEPH MEYER

Name JOSEPH MEYER
Car TOYOTA TUNDRA
Year 2007
Address W189S9054 CREEKSIDE DR, MUSKEGO, WI 53150-9823
Vin 5TFBT58117X008944

Joseph Meyer

Name Joseph Meyer
Car CHEVROLET AVEO
Year 2007
Address 204 Gibbs St N, Prescott, WI 54021-1540
Vin KL1TD56607B054348

Joseph Meyer

Name Joseph Meyer
Car SATURN VUE
Year 2007
Address 10437 Morris Rd, Minneapolis, MN 55437-2826
Vin 5GZCZ33D47S849970
Phone 952-897-1768

JOSEPH MEYER

Name JOSEPH MEYER
Car CHEVROLET SILVERADO
Year 2007
Address 14881 471ST AVE, TWIN BROOKS, SD 57269-5806
Vin 1GCEK19087Z644568

Joseph Meyer

Name Joseph Meyer
Car CHEVROLET SILVERADO 1500
Year 2007
Address 4346 Garden Park Ct, Saint Louis, MO 63123-6804
Vin 2GCEK13C071547974

JOSEPH MEYER

Name JOSEPH MEYER
Car HYUNDAI AZERA
Year 2007
Address 5938 Dunliam Pl, Dublin, OH 43017-3443
Vin KMHFC46F07A215947

JOSEPH MEYER

Name JOSEPH MEYER
Car INFINITI M35
Year 2007
Address 2100 Cumberland Ave, Charlotte, NC 28203-6010
Vin JNKAY01E57M306233

Joseph Meyer

Name Joseph Meyer
Domain stratusbos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 255 Peachtree Battle Ave Atlanta Georgia 30305
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain staysflat.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-04-24
Update Date 2013-04-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4001 Turtle Rd. Saint Bonifacius MN 55375
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain stayzflat.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-04-24
Update Date 2013-04-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4001 Turtle Rd. Saint Bonifacius MN 55375
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain rocksolidbrands.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4001 Turtle Rd. Saint Bonifacius MN 55375
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain investomat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-07-12
Update Date 2011-12-24
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Babcock Street Brookline Massachusetts 02446
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain algotrust.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-30
Update Date 2013-10-31
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 Meyer

Name Joseph Meyer
Domain observermusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-02
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 321 W 44th St New York, NY New York 10036
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain organizedvacation.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 8637 Plantation Landing Dr Wilmington North Carolina 28411
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain organizedloans.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 8637 Plantation Landing Dr Wilmington North Carolina 28411
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain organizedaccreditation.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 8637 Plantation Landing Dr Wilmington North Carolina 28411
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain organizedyardsale.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 8637 Plantation Landing Dr Wilmington North Carolina 28411
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain organizedcompliance.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 8637 Plantation Landing Dr Wilmington North Carolina 28411
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain organizedresources.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 8637 Plantation Landing Dr Wilmington North Carolina 28411
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain observerdiary.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 321 W 44th St New York, NY New York 10036
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain espreecheck.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-14
Update Date 2009-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1899 Power Ferry Road Atlanta Georgia 30339
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain equineclostridium.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-07-23
Update Date 2010-07-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4606 Marietta Ave Columbia PA 17512-8728
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain firstviewcorp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-04
Update Date 2012-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1899 Powers Ferry Rd Atlanta Georgia 30339
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain albertslipper.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-21
Update Date 2011-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1380 West Paces Ferry Rd|Suite 2080 Atlanta Georgia 30327
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain fvfn.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-06-22
Update Date 2013-05-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1899 Powers Ferry Rd Suite 250 Atlanta GA 30339
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain viraldonation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-26
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 255 Peachtree Battle Ave Atlanta GA 30305
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain organizedassociation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-15
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 8637 Plantation Landing Dr Wilmington North Carolina 28411
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain organizedestateplan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-15
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 8637 Plantation Landing Dr Wilmington North Carolina 28411
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain organizedbills.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-15
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 8637 Plantation Landing Dr Wilmington North Carolina 28411
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain organizedcalendar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-15
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 8637 Plantation Landing Dr Wilmington North Carolina 28411
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain organizedhomesearch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-15
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 8637 Plantation Landing Dr Wilmington North Carolina 28411
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain mypayrollstub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-28
Update Date 2012-06-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1899 Powers Ferry Rd|Suite 310 Atlanta Georgia 30339
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain varsityclothes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-07
Update Date 2013-07-07
Registrar Name GODADDY.COM, LLC
Registrant Address 255 Peachtree Battle Ave Atlanta Georgia 30305
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain observermasters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 321 W 44th St New York, NY New York 10036
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain majormeyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-15
Update Date 2011-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1380 West Paces Ferry Rd|Suite 2080 Atlanta Georgia 30327
Registrant Country UNITED STATES

Joseph Meyer

Name Joseph Meyer
Domain gagreenenergy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2012-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2635 E Carson St.|218 Pittsburgh Pennsylvania 15203
Registrant Country UNITED STATES