Joseph Ross

We have found 445 public records related to Joseph Ross in 37 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 103 business registration records connected with Joseph Ross in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Furnishing, Equipment and Home Furniture Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Agriculture Inspector. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $52,424.


Joseph Carlton Ross

Name / Names Joseph Carlton Ross
Age 48
Birth Date 1976
Also Known As Joe Ross
Person 9 Evergreen Cir, Litchfield, NH 03052
Phone Number 603-437-8841
Possible Relatives Alyssa L Falwell




A Marcia Ross
Nell Ross
Daliance K Ross
Previous Address 46 Wagon Trl, Hanson, MA 02341
39 Jackman Ridge Rd, Windham, NH 03087
87 Orient Ave #1, East Boston, MA 02128
275211 PO Box, Rochester, NY 14627
None, Hanson, MA 02341
Email [email protected]

Joseph D Ross

Name / Names Joseph D Ross
Age 53
Birth Date 1971
Also Known As Jon Joseph Ross
Person 12611 14th St, Sunrise, FL 33323
Phone Number 954-581-0004
Possible Relatives



Stefanie Anne Carner
Previous Address 1142 Wyoming Ave, Fort Lauderdale, FL 33312
1142 Wyoming Ave, Ft Lauderdale, FL 33312
208 Kansas Ave, Fort Lauderdale, FL 33312
2650 Spaatz Dr #1847, Ellsworth Afb, SD 57706
13387 PO Box, Keesler Afb, MS 39535
4947 94th Ter, Sunrise, FL 33351
811 Maple Ave #1735, Rapid City, SD 57701
None, Fort Lauderdale, FL 33312
9821 Edgemont Ave #A, Ellsworth Afb, SD 57706
13387 PO Box, Keesler Afb, MS 39534
Email [email protected]
Associated Business Jon Ross Photography Inc

Joseph Garron Ross

Name / Names Joseph Garron Ross
Age 55
Birth Date 1969
Person 213 Balboa Pt, Boyce, LA 71409
Phone Number 318-793-2904
Possible Relatives





Ronnell Ross

Previous Address 267 PO Box, Boyce, LA 71409
213 Belfast Ave, Boyce, LA 71409
505 St Martin Ave, Boyce, LA 71409
662 PO Box, Boyce, LA 71409
Carmadelle #2, Boyce, LA 71409
Gamwidge, Boyce, LA 71409
505 St Martin, Boyce, LA 71409
213 Blfast, Boyce, LA 71409

Joseph D Ross

Name / Names Joseph D Ross
Age 57
Birth Date 1967
Also Known As Ross Joseph
Person 8 Orchard St, Byfield, MA 01922
Phone Number 978-465-1817
Possible Relatives Caryn B Coughlin
Audrey M Rossklein

Dross Joseph
Previous Address 79 Dunster Rd, Framingham, MA 01702
9 Glenley Ter #1, Brighton, MA 02135
155 Central St, Natick, MA 01760
9 Glen St, Framingham, MA 01702
84 Transit St, Providence, RI 02906
606 Wayne Ave, Wayne, PA 19087
397 Washington Hwy, Buffalo, NY 14226
142 Shark River Rd, Tinton Falls, NJ 07753

Joseph A Ross

Name / Names Joseph A Ross
Age 61
Birth Date 1963
Also Known As James A Ross
Person 809 Combs Ave, Cotter, AR 72626
Phone Number 870-435-2493
Possible Relatives






Previous Address 805 Combs Ave, Cotter, AR 72626
RR 1 AZTEC SEM, Cotter, AR 72626
POB PO Box, Cotter, AR 72626
156 PO Box, Cotter, AR 72626
RR POB, Cotter, AR 72626
Email [email protected]

Joseph Ross

Name / Names Joseph Ross
Age 61
Birth Date 1963
Person 11615 Willow Oak Ave, Baton Rouge, LA 70815
Phone Number 225-273-2014
Possible Relatives


Joell Ross
Previous Address 12042 Province Pl #D, Baton Rouge, LA 70816
1615 Willow Oak, Baton Rouge, LA 70815
4520 Williams Blvd, Kenner, LA 70065
2008 Almonaster Ave #37, New Orleans, LA 70117
2616 Georgia Ave #36, Kenner, LA 70062

Joseph W Ross

Name / Names Joseph W Ross
Age 62
Birth Date 1962
Person 1917 4th St, Dayton, OH 45403
Possible Relatives Mary E Dagnan
Previous Address 305 Fillmore St, Dayton, OH 45410
1805 4th St, Dayton, OH 45403
31 PO Box, Manchester, OH 45144

Joseph K Ross

Name / Names Joseph K Ross
Age 62
Birth Date 1962
Person 323 Clear Creek Rd, Adairsville, GA 30103
Phone Number 770-606-2305
Possible Relatives


Kenneth Harrison Oss
Previous Address 2836 Joe Frank Harris Pkwy, Cartersville, GA 30120
1274 39th St #4, Oakland Park, FL 33334
4399 Hayes Rd, Ravenna, OH 44266
3200 29th St #602, Fort Lauderdale, FL 33308
2836 Jfh, Cartersville, GA 30120

Joseph Guard Ross

Name / Names Joseph Guard Ross
Age 68
Birth Date 1956
Also Known As Joe G Ross
Person 3967 Dogwood Canyon Loop, Fayetteville, AR 72704
Phone Number 479-442-5255
Possible Relatives



Previous Address 2163 Revere Pl, Fayetteville, AR 72701
3931 Dogwood Canyon Loop, Fayetteville, AR 72704
2805 Foxcroft Rd, Little Rock, AR 72227
2805 Foxcroft Rd #704, Little Rock, AR 72227
3341 Tulane Ave, Iowa City, IA 52245
2631 Meredith Ct, Rock Hill, SC 29732
2339 Hilldale Dr, Rock Hill, SC 29732
155 McIlroy Ave #225, Fayetteville, AR 72701
155 Ozark Ave, Fayetteville, AR 72701

Joseph Lee Ross

Name / Names Joseph Lee Ross
Age 71
Birth Date 1953
Person 1121 Daspit St, Houma, LA 70360
Phone Number 985-868-7979
Possible Relatives
Previous Address 122 Orville Village Dr, Houma, LA 70364
641 Century Blvd #5, Los Angeles, CA 90044
201 Sandra St, Houma, LA 70360

Joseph A Ross

Name / Names Joseph A Ross
Age 73
Birth Date 1951
Person 9601 Riverside Dr #A5, Coral Springs, FL 33071
Phone Number 954-346-5485
Possible Relatives

Ruth Cecchetelli

Previous Address 25 Derby St, Gloucester, MA 01930
25 Derby Ct, Gloucester, MA 01930
2082 Po, Gloucester, MA 01931
54 PO Box, Gloucester, MA 01931
5600 22nd Ave #220, Saint Petersburg, FL 33710
1 Bedford St #3, Boston, MA 02111
2 Riggs St, Gloucester, MA 01930
35 Cleveland St, Gloucester, MA 01930
3817 20th Ave, Saint Petersburg, FL 33713

Joseph D Ross

Name / Names Joseph D Ross
Age 74
Birth Date 1950
Also Known As Joseph Ross
Person 504 Moore Rd, Monroe, LA 71202
Phone Number 318-651-9592
Possible Relatives

E Ross
Previous Address 1714 10th St, Monroe, LA 71202
1105 Florida St, Monroe, LA 71202

Joseph W Ross

Name / Names Joseph W Ross
Age 76
Birth Date 1948
Also Known As Jos W Ross
Person 28 Board St, Warren, RI 02905
Phone Number 508-672-4360
Possible Relatives
D Ross
Previous Address 105 High St, Fall River, MA 02720
105 High St #4, Fall River, MA 02720
58 Park St, Fall River, MA 02721
28 Broad St #2, Warren, RI 02885
105 High St #6, Fall River, MA 02720
261 Oliver St, Fall River, MA 02724
189 Franklin St, Fall River, MA 02720
Email [email protected]

Joseph E Ross

Name / Names Joseph E Ross
Age 76
Birth Date 1948
Person 4248 38th Ave, Fort Lauderdale, FL 33309
Phone Number 561-793-3619
Possible Relatives

Previous Address 4248 38th Ave, Lauderdale Lakes, FL 33309
4248 38th Ave, Ft Lauderdale, FL 33309
17327 42nd Rd, Loxahatchee, FL 33470
4248 38th Ter, Lauderdale Lakes, FL 33309
2246 57th Ave, Lauderhill, FL 33313

Joseph A Ross

Name / Names Joseph A Ross
Age 76
Birth Date 1948
Also Known As Jolene Ross
Person 648 Washington St #4, Brookline, MA 02446
Phone Number 617-734-7372
Possible Relatives A Josephlwyrres Ross
Previous Address 648 Washington St #1, Brookline, MA 02446
648 Washington St #2, Brookline, MA 02446
255 Washington St #648, Brookline, MA 02445
15 Court Sq #620, Boston, MA 02108
Associated Business Computer Organizations Of New England, Inc

Joseph Glenda Ross

Name / Names Joseph Glenda Ross
Age 77
Birth Date 1947
Also Known As Joe Ross
Person 2506 Holiday Dr, Gautier, MS 39553
Phone Number 228-497-4265
Possible Relatives Geneva D Mcdevitt




Joseph W Nross
Mcdevitt Ross
Previous Address RR 2, Fordyce, AR 71742
19B RR 2, Fordyce, AR 71742
502 PO Box, Many, LA 71449
19B PO Box, Fordyce, AR 71742
134 Maple St #A, Biloxi, MS 39530

Joseph A Ross

Name / Names Joseph A Ross
Age 78
Birth Date 1946
Person 185 Miller St, Ludlow, MA 01056
Phone Number 413-589-9845
Previous Address 7 Oak St, Monson, MA 01057
110 Emery St, Palmer, MA 01069
287 PO Box, Monson, MA 01057

Joseph W Ross

Name / Names Joseph W Ross
Age 91
Birth Date 1932
Also Known As J Ross
Person 374 Chestnut St, Uxbridge, MA 01569
Phone Number 508-278-3912
Possible Relatives



Previous Address Chestnut, Uxbridge, MA 01569
148 Chestnut St, Uxbridge, MA 01569

Joseph F Ross

Name / Names Joseph F Ross
Age 96
Birth Date 1927
Person 47 Mayfair St, East Longmeadow, MA 01028
Phone Number 413-525-1617
Possible Relatives

Colette Rosss
Previous Address 10 Highland Ave #B, Chicopee, MA 01013

Joseph D Ross

Name / Names Joseph D Ross
Age 98
Birth Date 1925
Also Known As J Ross
Person 1142 Wyoming Ave, Ft Lauderdale, FL 33312
Phone Number 954-581-0004
Possible Relatives


Stefanie Anne Carner
Previous Address 1142 Wyoming Ave, Fort Lauderdale, FL 33312
3174 Lake Hollywood Dr, Los Angeles, CA 90068
212 Sparks St, Burbank, CA 91506

Joseph T Ross

Name / Names Joseph T Ross
Age 104
Birth Date 1919
Also Known As Jos T Ross
Person 83 Summit Rd, Medford, MA 02155
Phone Number 781-396-0442
Possible Relatives Dorothyann Perkins

Joseph Ross

Name / Names Joseph Ross
Age 114
Birth Date 1910
Also Known As Jr Joseph Ross
Person 2417 Valence St, New Orleans, LA 70115
Phone Number 504-895-3660
Possible Relatives Elvira Ross
Previous Address 2412 Valence St, New Orleans, LA 70115
3824 General Pershing St, New Orleans, LA 70125
2917 Valence, New Orleans, LA 70115
2917 Valence St, New Orleans, LA 70115

Joseph A Ross

Name / Names Joseph A Ross
Age 117
Birth Date 1907
Person 4 Hancock Ave, Lexington, MA 02420
Possible Relatives

Joseph A Ross

Name / Names Joseph A Ross
Age N/A
Also Known As Joseph A Ross
Person 119 State St #6, Ludlow, MA 01056
Phone Number 413-583-5720
Possible Relatives

Joseph Ross

Name / Names Joseph Ross
Age N/A
Person 700 75th Ave, Margate, FL 33063
Phone Number 305-974-1053
Possible Relatives
Previous Address 720 75th Ter, Margate, FL 33063

Joseph L Ross

Name / Names Joseph L Ross
Age N/A
Person 207 Nettie Richard Dr, Thibodaux, LA 70301
Possible Relatives
Previous Address 467 Paula Dr, Thibodaux, LA 70301
207 Nettie Richard, Thibodaux, LA 70301
RR 1 POB 271C, Gray, LA 70359
4667 Main, Gray, LA 70359
4667 Main St, Gray, LA 70359
RR 1 POB 275C, Gray, LA 70359

Joseph R Ross

Name / Names Joseph R Ross
Age N/A
Person 8920 Harris Rd, Denham Springs, LA 70726
Possible Relatives

Minhui Hui Ross
Previous Address 8938 Harris Rd, Denham Springs, LA 70726
87920 Harris, Denham Springs, LA 70726

Joseph D Ross

Name / Names Joseph D Ross
Age N/A
Person 10372 E SUTTON DR, SCOTTSDALE, AZ 85260

Joseph A Ross

Name / Names Joseph A Ross
Age N/A
Person PO BOX 7586, NIKISKI, AK 99635
Phone Number 907-776-8070

Joseph C Ross

Name / Names Joseph C Ross
Age N/A
Person 955 W WENDY WAY, GILBERT, AZ 85233

Joseph Ross

Name / Names Joseph Ross
Age N/A
Person 12850 E RED IRON TRL, VAIL, AZ 85641

Joseph J Ross

Name / Names Joseph J Ross
Age N/A
Person 435 N 68TH AVE, PHOENIX, AZ 85043

Joseph A Ross

Name / Names Joseph A Ross
Age N/A
Person PO BOX 1763, AUBURN, AL 36831

Joseph M Ross

Name / Names Joseph M Ross
Age N/A
Person 555 COUNTY ROAD 409, SELMA, AL 36701

Joseph M Ross

Name / Names Joseph M Ross
Age N/A
Person 35290 RAIN TREE CIR, SOLDOTNA, AK 99669

Joseph M Ross

Name / Names Joseph M Ross
Age N/A
Person 56335 GLENN RD, HOMER, AK 99603

Joseph A Ross

Name / Names Joseph A Ross
Age N/A
Person 51137 CRESTVIEW AVE, KENAI, AK 99611

Joseph S Ross

Name / Names Joseph S Ross
Age N/A
Person 345 KRANE DR, ANCHORAGE, AK 99504

Joseph S Ross

Name / Names Joseph S Ross
Age N/A
Person 1711 PO Box, Lake Charles, LA 70602

Joseph W Ross

Name / Names Joseph W Ross
Age N/A
Person 393 Pine Grove Dr, Brockton, MA 02301

Joseph R Ross

Name / Names Joseph R Ross
Age N/A
Person 18236 HIDDEN FALLS AVE, EAGLE RIVER, AK 99577
Phone Number 907-696-0763

Joseph N Ross

Name / Names Joseph N Ross
Age N/A
Person 3328 Napoleon Ave, New Orleans, LA 70125

Joseph E Ross

Name / Names Joseph E Ross
Age N/A
Person 3317 E TONTO DR, PHOENIX, AZ 85044
Phone Number 480-940-0710

Joseph Ross

Name / Names Joseph Ross
Age N/A
Person 1363 N PLAZA DR, LOT 34 APACHE JUNCTION, AZ 85220
Phone Number 480-671-5854

Joseph Ross

Name / Names Joseph Ross
Age N/A
Person 7628 S 26TH WAY, PHOENIX, AZ 85042
Phone Number 602-276-8788

Joseph D Ross

Name / Names Joseph D Ross
Age N/A
Person 1948 AL HIGHWAY 14 E, SELMA, AL 36703
Phone Number 334-875-4301

Joseph Ross

Name / Names Joseph Ross
Age N/A
Person 120 LAKEWOOD ESTATES RD, JONES, AL 36749
Phone Number 334-872-2142

Joseph C Ross

Name / Names Joseph C Ross
Age N/A
Person 717 WHIPPOORWILL CT, BIRMINGHAM, AL 35244
Phone Number 205-987-8268

Joseph G Ross

Name / Names Joseph G Ross
Age N/A
Person 2516 ASPEN COVE CIR, BIRMINGHAM, AL 35243
Phone Number 205-967-3842

Joseph A Ross

Name / Names Joseph A Ross
Age N/A
Person 387 ESTATE AVE, AUBURN, AL 36830
Phone Number 334-826-5496

Joseph D Ross

Name / Names Joseph D Ross
Age N/A
Person 130 DEER DR, SELMA, AL 36703
Phone Number 334-874-7173

Joseph A Ross

Name / Names Joseph A Ross
Age N/A
Person 2156 HEATHER PL, AUBURN, AL 36830
Phone Number 334-826-5496

Joseph M Ross

Name / Names Joseph M Ross
Age N/A
Person 12721 SCHOONER DR, ANCHORAGE, AK 99515
Phone Number 907-344-8914

Joseph Ross

Name / Names Joseph Ross
Age N/A
Person 1363 N PLAZA DR LOT 34, APACHE JUNCTION, AZ 85220
Phone Number 480-671-5854

Joseph D Ross

Name / Names Joseph D Ross
Age N/A
Person 7850 W MCDOWELL RD APT 1, PHOENIX, AZ 85035

JOSEPH ROSS

Business Name WORLD DANCE DAY FOUNDATION
Person Name JOSEPH ROSS
Position CEO
Corporation Status Dissolved
Agent 1540 ARRIBA DR, MONTEREY PARK, CA 91754
Care Of 1540 ARRIBA DR, MONTEREY PARK, CA 91754
CEO JOSEPH ROSS 1540 ARRIBA DR, MONTEREY PARK, CA 91754
Incorporation Date 1995-07-25
Corporation Classification Public Benefit

JOSEPH ROSS

Business Name WORLD DANCE DAY FOUNDATION
Person Name JOSEPH ROSS
Position registered agent
Corporation Status Dissolved
Agent JOSEPH ROSS 1540 ARRIBA DR, MONTEREY PARK, CA 91754
Care Of 1540 ARRIBA DR, MONTEREY PARK, CA 91754
CEO JOSEPH ROSS1540 ARRIBA DR, MONTEREY PARK, CA 91754
Incorporation Date 1995-07-25
Corporation Classification Public Benefit

Joseph Ross

Business Name WFSS
Person Name Joseph Ross
Position company contact
State NC
Address 1200 Murchison Rd Fayetteville NC 28301-4252
Industry Communications (Informative)
SIC Code 4832
SIC Description Radio Broadcasting Stations
Phone Number 910-672-1381
Number Of Employees 10
Annual Revenue 1098240
Fax Number 910-672-1964
Website www.wfss.org

JOSEPH ROSS

Business Name WAHOO INDUSTRIES, INC.
Person Name JOSEPH ROSS
Position CEO
Corporation Status Dissolved
Agent 1814 LA PALOMA DR, PALM SPRINGS, CA 92262
Care Of 1814 LA PALOMA DR, PALM SPRINGS, CA 92262
CEO JOSEPH ROSS 1814 LA PALOMA DR, PALM SPRINGS, CA 92262
Incorporation Date 1985-01-02

JOSEPH ROSS

Business Name WAHOO INDUSTRIES, INC.
Person Name JOSEPH ROSS
Position registered agent
Corporation Status Dissolved
Agent JOSEPH ROSS 1814 LA PALOMA DR, PALM SPRINGS, CA 92262
Care Of 1814 LA PALOMA DR, PALM SPRINGS, CA 92262
CEO JOSEPH ROSS1814 LA PALOMA DR, PALM SPRINGS, CA 92262
Incorporation Date 1985-01-02

JOSEPH ROSS

Business Name W. J. ASHER AND COMPANY INC.
Person Name JOSEPH ROSS
Position registered agent
Corporation Status Active
Agent JOSEPH ROSS 3425 VIOLET TRAIL, CALABASAS, CA 91302
Care Of 663 VALLEY AVE STE 201, SOLANA BEACH, CA 92075
CEO WALTER J ASHER663 VALLEY AVE STE 201, SOLANA BEACH, CA 92075
Incorporation Date 1978-08-01

Joseph R. Ross

Business Name Thomasville Orthopedic Center ASC, LLC
Person Name Joseph R. Ross
Position registered agent
State GA
Address 24 Drayton ST STE 712, Savannah, GA 31401
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-11
Entity Status Active/Compliance
Type Organizer

JOSEPH J ROSS

Business Name TELEVATE, LLC
Person Name JOSEPH J ROSS
Position Mmember
State VA
Address 8229 BOONE BOULEVARD, SUITE 720 8229 BOONE BOULEVARD, SUITE 720, VIENNA, VA 22182
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0004782013-5
Creation Date 2013-01-03
Type Foreign Limited-Liability Company

Joseph Ross

Business Name Southbury Veterinary Hospital
Person Name Joseph Ross
Position company contact
State CT
Address 266 Main St S Southbury CT 06488-2216
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 203-264-6569
Number Of Employees 4
Annual Revenue 158400

Joseph Ross

Business Name Shore Home Care Home Health
Person Name Joseph Ross
Position company contact
State MD
Address 29515 Canvasback Dr Easton MD 21601-7141
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 410-820-6052
Number Of Employees 28
Annual Revenue 1261750
Fax Number 410-763-7285

Joseph Ross

Business Name Shore Health System, Inc
Person Name Joseph Ross
Position company contact
State MD
Address 219 S Washington St, Easton, MD 21601
Phone Number
Email [email protected]
Title CEO

Joseph R. Ross

Business Name SOUTHERN SURGICAL HOLDINGS, LLC
Person Name Joseph R. Ross
Position registered agent
State GA
Address 24 Drayton ST. STE 712, Savannah, GA 31401
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-02
Entity Status Active/Compliance
Type Organizer

Joseph R. Ross

Business Name SELE Ambulatory Surgery, LLC
Person Name Joseph R. Ross
Position registered agent
State GA
Address 24 Drayton ST STE 712, Savannah, GA 31401
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-24
Entity Status Active/Compliance
Type Organizer

Joseph Ross

Business Name Ruxton Heath Of Denton
Person Name Joseph Ross
Position company contact
State MD
Address 420 Colonial Dr, Denton, MD 21629
Phone Number
Email [email protected]
Title President

Joseph Ross

Business Name Ross Joseph Ra LLC
Person Name Joseph Ross
Position company contact
State NJ
Address 1513 Yacht Ave Cape May NJ 08204-5258
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 609-898-0304

Joseph Ross

Business Name Ross Joseph MBA Cfp
Person Name Joseph Ross
Position company contact
State FL
Address 5401 COLLINS AVE STE CU4 Miami Beach FL 33140-2590
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 305-867-7677

Joseph Ross

Business Name Republic Development Group, Inc.
Person Name Joseph Ross
Position company contact
State NY
Address 76 South Central Ave., Valley Stream, NY 30303
SIC Code 483301
Phone Number
Email [email protected]

Joseph Ross

Business Name Re/Max Results!
Person Name Joseph Ross
Position company contact
State PA
Address 244 Center Road 101, Monroeville, PA 15146
SIC Code 6531
Phone Number
Email [email protected]

Joseph R. Ross

Business Name Raphael Holdings, LLC
Person Name Joseph R. Ross
Position registered agent
State GA
Address 24 Drayton ST STE 712, Savannah, GA 31401
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-11
Entity Status Active/Compliance
Type Organizer

Joseph Ross

Business Name RE/MAX Results!
Person Name Joseph Ross
Position company contact
State ID
Address 1710 E Seltice Way, Post Falls, 83854 ID
Phone Number
Email [email protected]

Joseph Ross

Business Name R and R Delivery Inc
Person Name Joseph Ross
Position company contact
State IL
Address P.O. BOX 109 Mechanicsburg IL 62545-0109
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 217-364-5104

Joseph Ross

Business Name Public Rd For The Crln Snd Hll
Person Name Joseph Ross
Position company contact
State NC
Address 1200 Murchison Rd Fayetteville NC 28301-4252
Industry Communications (Informative)
SIC Code 4832
SIC Description Radio Broadcasting Stations
Phone Number 910-672-2040

Joseph Ross

Business Name Prayer Temple Community Church
Person Name Joseph Ross
Position company contact
State NY
Address 448 E 180th St Bronx NY 10457-3209
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Joseph R. Ross

Business Name Physician Ancillary Services Specialists, LLC
Person Name Joseph R. Ross
Position registered agent
State GA
Address 24 Drayton ST STE 712, Savannah, GA 31401
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-17
Entity Status Active/Compliance
Type Organizer

Joseph R. Ross

Business Name ObGyne ASC, LLC
Person Name Joseph R. Ross
Position registered agent
State GA
Address 24 Drayton ST. STE 712, Savannah, GA 31401
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-11
Entity Status Active/Owes Current Year AR
Type Organizer

JOSEPH ROSS

Business Name OMNI HORIZONS INCORPORATED
Person Name JOSEPH ROSS
Position registered agent
Corporation Status Suspended
Agent JOSEPH ROSS 2829 28TH ST, SAN DIEGO, CA 92104
Care Of 3857 BIRCH ST #510, NEWPORT BEACH, CA 92660
CEO DAVID ROSSI3857 BIRCH ST STE 510, NEWPORT BEACH, CA 92660
Incorporation Date 1982-08-05

JOSEPH ANTHONT ROSS

Business Name OCG VENTURES, LLC
Person Name JOSEPH ANTHONT ROSS
Position Manager
State NV
Address 180 CIRCLE DRIVE 180 CIRCLE DRIVE, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0279352012-4
Creation Date 2012-05-21
Type Domestic Limited-Liability Company

Joseph Ross

Business Name Michael Baker Corporation
Person Name Joseph Ross
Position company contact
State IL
Address 118 S Clinton St Ste 600, Chicago, IL 60661-5767
Phone Number
Email [email protected]
Title Executive Vice President

Joseph Ross

Business Name Memorial Hospital Of Easton, Md Inc
Person Name Joseph Ross
Position company contact
State MD
Address 219 S Washington St, Easton, MD 21601
Phone Number
Email [email protected]
Title President

Joseph Ross

Business Name Memorial Health University Medical Center
Person Name Joseph Ross
Position company contact
State GA
Address 4700 Waters Ave, Savannah, GA 31404
Phone Number
Email [email protected]
Title SVP and General Counsel

Joseph Ross

Business Name Memorial Health University Medical Center
Person Name Joseph Ross
Position company contact
State GA
Address 4700 Waters Ave, Savannah, GA
Phone Number
Email [email protected]
Title General Counsel

JOSEPH A ROSS

Business Name MODERN GUITAR, INC.
Person Name JOSEPH A ROSS
Position President
State NV
Address 2660 BEAUMONT PKWY 2660 BEAUMONT PKWY, RENO, NV 89523
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11411-1996
Creation Date 1996-05-22
Type Domestic Corporation

JOSEPH ROSS

Business Name MALIBU FARMS, INC.
Person Name JOSEPH ROSS
Position registered agent
Corporation Status Dissolved
Agent JOSEPH ROSS 3435 VIOLET TRL, CALABASAS, CA 91302
Care Of PO BOX 911370, COMMERCE, CA 90040
CEO MICHAEL BENIDX5743 SMITHWAY ST, COMMERCE, CA 90040
Incorporation Date 1989-08-22

Joseph Ross

Business Name Kahians Appliance One & Tv's
Person Name Joseph Ross
Position company contact
State MA
Address 91 Carver Rd Plymouth MA 02360-4685
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 508-746-9100
Number Of Employees 3
Annual Revenue 640920
Fax Number 508-747-2302

Joseph Ross

Business Name Joseph Ross, Piano Technician
Person Name Joseph Ross
Position company contact
State NY
Address 450 Marsh Road, Pittsford, NY 14534
SIC Code 799951
Phone Number
Email [email protected]

Joseph Ross

Business Name Joseph Ross MD
Person Name Joseph Ross
Position company contact
State MA
Address 10 Union St Natick MA 01760-4759
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 508-653-7276
Number Of Employees 3
Annual Revenue 942450

Joseph Ross

Business Name Joseph Ross Associates
Person Name Joseph Ross
Position company contact
State NY
Address 920 Trinity Ave APT 4c Bronx NY 10456-7443
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number
Email [email protected]

Joseph Ross

Business Name Joseph Ross & Sons Constr
Person Name Joseph Ross
Position company contact
State AZ
Address 1561 E Windmere Dr Phoenix AZ 85048-8605
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 480-283-9009
Number Of Employees 2
Annual Revenue 694880

Joseph Ross

Business Name Joseph Ross
Person Name Joseph Ross
Position company contact
State NJ
Address 1513 Yacht Ave Cape May NJ 08204-5258
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 609-898-0304
Number Of Employees 3
Annual Revenue 457530

Joseph Ross

Business Name Joseph Ross
Person Name Joseph Ross
Position company contact
State MI
Address 311 East McNair, HANCOCK, 49930 MI
Phone Number
Email [email protected]

Joseph Ross

Business Name Joseph Ross
Person Name Joseph Ross
Position company contact
State WA
Address 20225 Bothell-Everett Hwy - #227, BOTHELL, 98012 WA
Phone Number
Email [email protected]

Joseph Ross

Business Name Joseph Ross
Person Name Joseph Ross
Position company contact
State NY
Address 450 Marsh Rd Pittsford NY 14534-2415
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number
Number Of Employees 1
Annual Revenue 125660
Fax Number 585-586-3310

Joseph Ross

Business Name Joseph Ross
Person Name Joseph Ross
Position company contact
State FL
Address 5401 Collins Ave # Cu4 Miami FL 33140-2590
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 305-867-7677
Number Of Employees 4
Annual Revenue 574080
Fax Number 305-867-1990

Joseph Ross

Business Name Joeguitar
Person Name Joseph Ross
Position company contact
State NV
Address 575 E Moana Ln Reno NV 89502-4629
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number 775-825-1982

Joseph Ross

Business Name Joe The Chromer
Person Name Joseph Ross
Position company contact
State NV
Address 3003 N Deer Run Rd Carson City NV 89701-1408
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3471
SIC Description Plating And Polishing
Phone Number 775-882-8382

Joseph Ross

Business Name Joe Ross Construction
Person Name Joseph Ross
Position company contact
State IL
Address 43 Briargate Cir Aurora IL 60506-9178
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 708-466-1920

JOSEPH ROSS

Business Name JOSEPH ROSS, PIANO TECHNICIAN
Person Name JOSEPH ROSS
Position company contact
State NY
Address 450 MARSH RD, PITTSFORD, NY 14534
SIC Code 769913
Phone Number 716-586-3310
Email [email protected]

JOSEPH ROSS

Business Name JOSEPH ROSS, M.D., INC. PROFESSIONAL CORPORAT
Person Name JOSEPH ROSS
Position registered agent
Corporation Status Dissolved
Agent JOSEPH ROSS 31 LASALLE AVE, PIEDMONT, CA 94611
Care Of 31 LASALLE AVE, PIEDMONT, CA 94611
CEO JOSEPH ROSS31 LASALLE AVE, PIEDMONT, CA 94611
Incorporation Date 1973-12-19

JOSEPH ROSS

Business Name JOSEPH ROSS, M.D., INC. PROFESSIONAL CORPORAT
Person Name JOSEPH ROSS
Position CEO
Corporation Status Dissolved
Agent 31 LASALLE AVE, PIEDMONT, CA 94611
Care Of 31 LASALLE AVE, PIEDMONT, CA 94611
CEO JOSEPH ROSS 31 LASALLE AVE, PIEDMONT, CA 94611
Incorporation Date 1973-12-19

JOSEPH ROSS

Business Name JOSEPH ROSS, INC.
Person Name JOSEPH ROSS
Position registered agent
Corporation Status Dissolved
Agent JOSEPH ROSS 1540 ARRIBA DRIVE, MONTEREY PARK, CA 91754
Care Of 1540 ARRIBA DRIVE, MONTEREY PARK, CA 91754
CEO JOSEPH B ROSS1540 ARRIBA DRIVE, MONTEREY PARK, CA 91754
Incorporation Date 2002-07-03

JOSEPH ROSS

Business Name JOSEPH ROSS ASSOCIATES
Person Name JOSEPH ROSS
Position company contact
State NY
Address 920 TRINITY AVE SUITE 4C, BRONX, NY 10456
SIC Code 999977
Phone Number
Email [email protected]

JOSEPH ROSS

Business Name JOSEPH A. ROSS, ATTORNEY AT LAW
Person Name JOSEPH ROSS
Position company contact
State IN
Address 701 NORTH WALNUT STREET, BLOOMINGTON, IN 47404
SIC Code 737311
Phone Number
Email [email protected]

Joseph J Ross

Business Name JAM MOUNTAIN, INC.
Person Name Joseph J Ross
Position registered agent
State GA
Address 551 Goode Rd, Conyers, GA 30094
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-08
End Date 2011-08-21
Entity Status Admin. Dissolved
Type Secretary

Joseph Ross

Business Name J & R Produce
Person Name Joseph Ross
Position company contact
State NY
Address 147 43rd St Brooklyn NY 11232-3307
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5148
SIC Description Fresh Fruits And Vegetables
Phone Number
Number Of Employees 5
Annual Revenue 4051080
Fax Number 718-832-8850

Joseph R. Ross

Business Name Image Pooler, LLC
Person Name Joseph R. Ross
Position registered agent
State GA
Address 24 Drayton ST STE 712, Savannah, GA 31401
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-19
Entity Status Active/Compliance
Type Organizer

Joseph R. Ross

Business Name Ideal Pooler, LLC
Person Name Joseph R. Ross
Position registered agent
State GA
Address 24 Drayton ST STE 712, Savannah, GA 31401
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-16
Entity Status Active/Compliance
Type Organizer

Joseph Ross

Business Name Hendrickson Usa, L L C
Person Name Joseph Ross
Position company contact
State IL
Address 800 S Frontage Rd, Woodridge, IL
Phone Number
Email [email protected]
Title Assistant VP HR

Joseph R. Ross

Business Name Golden Rule Inspection & Management Services
Person Name Joseph R. Ross
Position registered agent
State GA
Address 24 Drayton ST. STE 712, Savannah, GA 31401
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-29
Entity Status Active/Noncompliance
Type Organizer

Joseph Ross

Business Name Garlic Jims Famous Gourmet Pizza
Person Name Joseph Ross
Position company contact
Address 2806 Ne Sunset Blvd Ste B, Renton, 98056
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Joseph R. Ross

Business Name Gainesville Procedure Center, LLC
Person Name Joseph R. Ross
Position registered agent
State GA
Address 24 Drayton ST STE 712, Savannah, GA 31401
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-07-10
Entity Status Active/Compliance
Type Organizer

JOSEPH F ROSS

Business Name GRAND NEVADA HOTEL CORPORATION
Person Name JOSEPH F ROSS
Position President
State KS
Address 12722 MAPLE STREET 12722 MAPLE STREET, OVERLAND PARK, KS 66209
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3676-1993
Creation Date 1993-03-31
Type Domestic Corporation

Joseph Ross

Business Name GARZA VENTURES, INC.
Person Name Joseph Ross
Position registered agent
State GA
Address 1294 roberts drive, atlanta, GA 30315
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-05-04
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

Joseph R. Ross

Business Name GAC ASC, LLC
Person Name Joseph R. Ross
Position registered agent
State GA
Address 24 Drayton ST STE 712, Savannah, GA 31401
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-13
Entity Status Active/Compliance
Type Organizer

JOSEPH J. ROSS

Business Name FEDERAL SIGN, INC.
Person Name JOSEPH J. ROSS
Position registered agent
State IL
Address 1415 W. 22ND ST, STE 1100, OAK BROOK, IL 60523
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-04-28
End Date 2004-08-03
Entity Status Withdrawn
Type CEO

Joseph Ross

Business Name Entron Industries LP
Person Name Joseph Ross
Position company contact
State NY
Address 11241 Queens Blvd # 100 Flushing NY 11375-5564
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3679
SIC Description Electronic Components, Nec
Phone Number
Number Of Employees 16
Fax Number 718-261-8748

Joseph Ross

Business Name Entron Industries LLC
Person Name Joseph Ross
Position company contact
State NY
Address 11241 Queens Blvd Ste 100 Forest Hills NY 11375-5564
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3489
SIC Description Ordnance And Accessories, Nec
Phone Number

Joseph Ross

Business Name Douglas Friedman
Person Name Joseph Ross
Position company contact
State NJ
Address 119 Meadowbrook Ave, WANAQUE, 7465 NJ
Phone Number
Email [email protected]

Joseph Ross

Business Name Dorchester General Hospital
Person Name Joseph Ross
Position company contact
State MD
Address 300 Byrn St Cambridge MD 21613-1941
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 410-228-5511
Email [email protected]
Number Of Employees 450
Annual Revenue 47248440
Fax Number 410-221-8123

JOSEPH ROSS

Business Name DIRECT RESULTS MARKETING GROUP, INC.
Person Name JOSEPH ROSS
Position registered agent
State GA
Address 9810 KENNEBEC, ALPHARETTA, GA 30022
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-30
Entity Status Active/Compliance
Type CFO

JOSEPH ROSS

Business Name DAN BLECHMAN, M. D., INC.
Person Name JOSEPH ROSS
Position registered agent
Corporation Status Active
Agent JOSEPH ROSS 3435 VIOLET TRL, CALABASAS, CA 91302
Care Of 15710 LINDSKOG DR, WHITTIER, CA 90603
CEO DAN BLECHMAN15710 LINDSKOG DR, WHITTIER, CA 90603
Incorporation Date 1971-02-19

Joseph Ross

Business Name Custom Tractor Work
Person Name Joseph Ross
Position company contact
State FL
Address 26118 NW County Road 239 Alachua FL 32615-3365
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 386-462-3439

Joseph Ross

Business Name Coldwell Banker Ed Schlitt
Person Name Joseph Ross
Position company contact
State FL
Address 837 E New Haven Ave., Melbourne, FL 32901
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Joseph Ross

Business Name Coldwell Banker Ed Schlitt
Person Name Joseph Ross
Position company contact
State PA
Address 5187 Library Road Suite 101, Bethel Park, PA 15102
SIC Code 6531
Phone Number
Email [email protected]

Joseph Ross

Business Name Coldwell Banker Ed Schlitt
Person Name Joseph Ross
Position company contact
State FL
Address 837 E New Haven Ave., Melbourne, 32901 FL
SIC Code 6162
Phone Number
Email [email protected]

Joseph R. Ross

Business Name Bowden Management Co., LLC
Person Name Joseph R. Ross
Position registered agent
State GA
Address 24 Drayton ST. STE 712, Savannah, GA 31401
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-07-30
Entity Status Active/Owes Current Year AR
Type Organizer

Joseph Ross

Business Name Blockbuster Video
Person Name Joseph Ross
Position company contact
State NE
Address 2600 Cornhusker Dr South Sioux City NE 68776-3905
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 402-494-5767
Number Of Employees 11
Annual Revenue 959500

JOSEPH J ROSS

Business Name BRONTO SKYLIFT NORTH AMERICA, INC.
Person Name JOSEPH J ROSS
Position registered agent
State IL
Address 1415 W 22ND ST RM 1100, OAK BROOK, IL 60521
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-09-02
Entity Status Merged
Type CEO

JOSEPH ROSS

Business Name BRONCO SOCIAL CLUB
Person Name JOSEPH ROSS
Position President
State NV
Address 4525 W TWAIN #289 4525 W TWAIN #289, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C16860-2002
Creation Date 2002-07-05
Type Domestic Non-Profit Corporation

JOSEPH R. ROSS

Business Name BELL VENTURES, INC.
Person Name JOSEPH R. ROSS
Position registered agent
State GA
Address 200 EAST ST. JULIAN ST., SAVANNAH, GA 31401
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-02
End Date 1995-10-19
Entity Status Diss./Cancel/Terminat
Type Secretary

Joseph Ross

Business Name Arizona Restaurant & Hospitality Association
Person Name Joseph Ross
Position company contact
State AZ
Address 2400 N Central Ave Ste 109, Phoenix,, AZ 85004-1300
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Joseph Ross

Business Name American Drain Plumbing & Htg
Person Name Joseph Ross
Position company contact
State NJ
Address 1220 Mount Holly Rd Beverly NJ 08010-1636
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec

JOSEPH MONT ROSS

Business Name ARCHITECTURAL CONCEPTS LLC
Person Name JOSEPH MONT ROSS
Position Manager
State NV
Address 7940 POLONAISE AVE 7940 POLONAISE AVE, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0588102005-0
Creation Date 2005-09-06
Expiried Date 2098-12-31
Type Domestic Limited-Liability Company

JOSEPH A ROSS

Business Name AMT DESIGN, INC.
Person Name JOSEPH A ROSS
Position registered agent
State AL
Address 2304 Vincente Drive P.O. Box 1763, AUBURN, AL 36830
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-14
Entity Status Active/Compliance
Type Secretary

JOSEPH A ROSS

Business Name AMT DESIGN, INC.
Person Name JOSEPH A ROSS
Position registered agent
State AL
Address 2304 Vincente Drive PO. Box 1763, AUBURN, AL 36830
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-14
Entity Status Active/Compliance
Type CEO

Joseph Ross

Business Name AA Accent Ceiling & Wall Clg
Person Name Joseph Ross
Position company contact
State FL
Address 525 N Ocean Blvd APT 425 Pompano Beach FL 33062-4628
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 954-785-8365

JOSEPH A ROSS

Person Name JOSEPH A ROSS
Filing Number 801397991
Position GOVERNING PERSON
State TX
Address PO BOX 1162, WICHITA FALLS TX 76307

JOSEPH ROSS

Person Name JOSEPH ROSS
Filing Number 801159331
Position OTHER
State NJ
Address 570 WELLINGTON ROAD, RIDGEWOOD NJ 07450

Joseph J Ross

Person Name Joseph J Ross
Filing Number 801991673
Position Governing Person
State VA
Address 8229 Boone Blvd., Suite 720, Vienna VA 22182

JOSEPH J ROSS

Person Name JOSEPH J ROSS
Filing Number 801098626
Position PRESIDENT
State TX
Address 21822 MOUNT HUNT, SPRING TX 77388

Joseph Ross

Person Name Joseph Ross
Filing Number 800634476
Position Director
State NJ
Address 1222 Medincio Ct., Lakewood NJ 08701

Joseph W Ross

Person Name Joseph W Ross
Filing Number 800560718
Position Member
State TX
Address 4826 Olympic, Wichita Falls TX 76310

JOSEPH ROSS

Person Name JOSEPH ROSS
Filing Number 800462969
Position DIRECTOR
State NY
Address 23 DILLON DRIVE, LAWRENCE NY 11559

JOSEPH ROSS

Person Name JOSEPH ROSS
Filing Number 800462969
Position TREASURER
State NY
Address 23 DILLON DRIVE, LAWRENCE NY 11559

JOSEPH ROSS

Person Name JOSEPH ROSS
Filing Number 800462969
Position SECRETARY
State NY
Address 23 DILLON DRIVE, LAWRENCE NY 11559

JOSEPH ROSS

Person Name JOSEPH ROSS
Filing Number 800267477
Position BISHOP
State NJ
Address 1222 MEDINCIO CT, LAKEWOOD NJ 08701

Joseph D Ross

Person Name Joseph D Ross
Filing Number 123948601
Position Director
State TX
Address 13614 Splintered Oak, Houston TX 77065

Joseph Ross

Person Name Joseph Ross
Filing Number 59580300
Position Director
State TX
Address PO BOX 149, Rockdale TX 76567 0000

Joseph Ross

Person Name Joseph Ross
Filing Number 59580300
Position VP
State TX
Address PO BOX 149, Rockdale TX 76567 0000

JOSEPH J ROSS

Person Name JOSEPH J ROSS
Filing Number 13226906
Position Director
State IL
Address 1415 W 22ND ST. ROOM. 1100, Oak Brook IL 60523

JOSEPH J ROSS

Person Name JOSEPH J ROSS
Filing Number 13226906
Position CHAIRMAN
State IL
Address 1415 W 22ND ST. ROOM. 1100, Oak Brook IL 60523

Joseph Ross

Person Name Joseph Ross
Filing Number 3162206
Position Director
State TX
Address 1616 N MAIN ST, Pearland TX 77581

Joseph Ryan Ross

Person Name Joseph Ryan Ross
Filing Number 801031360
Position Director
State TX
Address 919 Hill Street, Van Alstyne TX 75495

JOSEPH J ROSS

Person Name JOSEPH J ROSS
Filing Number 801098626
Position DIRECTOR
State TX
Address 21822 MOUNT HUNT, SPRING TX 77388

Ross Joseph

State KY
Calendar Year 2016
Employer Unified Prosecutorial System
Job Title County Attorney
Name Ross Joseph
Annual Wage $71,448

Ross Joseph C

State GA
Calendar Year 2016
Employer City Of Dalton Board Of Education
Job Title Is Personnel - Support Serv
Name Ross Joseph C
Annual Wage $49,155

Cargle Joseph Ross

State GA
Calendar Year 2016
Employer Agriculture, Department Of
Job Title Meat Inspector 2
Name Cargle Joseph Ross
Annual Wage $32,374

Cargle Joseph Ross

State GA
Calendar Year 2016
Employer Agriculture Department Of
Job Title Meat Inspector 2
Name Cargle Joseph Ross
Annual Wage $32,374

Ross Joseph R

State GA
Calendar Year 2015
Employer City Of Savannah
Job Title Heavy Equip Operator
Name Ross Joseph R
Annual Wage $33,091

Ross Joseph C

State GA
Calendar Year 2015
Employer City Of Dalton Board Of Education
Job Title Is Personnel - Support Serv
Name Ross Joseph C
Annual Wage $69,160

Cargle Joseph Ross

State GA
Calendar Year 2015
Employer Agriculture, Department Of
Job Title Agriculture Inspector (Wl)
Name Cargle Joseph Ross
Annual Wage $31,775

Cargle Joseph Ross

State GA
Calendar Year 2015
Employer Agriculture Department Of
Job Title Agriculture Inspector (wl)
Name Cargle Joseph Ross
Annual Wage $31,775

Ross Joseph T

State GA
Calendar Year 2014
Employer Defense, Department Of
Job Title State Active Duty
Name Ross Joseph T
Annual Wage $484

Ross Joseph C

State GA
Calendar Year 2014
Employer City Of Dalton Board Of Education
Job Title Is Personnel - Support Serv
Name Ross Joseph C
Annual Wage $69,160

Cargle Joseph Ross

State GA
Calendar Year 2014
Employer Agriculture, Department Of
Job Title Agriculture Inspector (Wl)
Name Cargle Joseph Ross
Annual Wage $27,086

Ross Joseph C

State GA
Calendar Year 2013
Employer City Of Dalton Board Of Education
Job Title Is Personnel - Support Serv
Name Ross Joseph C
Annual Wage $69,085

Cargle Joseph Ross

State GA
Calendar Year 2013
Employer Agriculture, Department Of
Job Title Agriculture Inspector (Wl)
Name Cargle Joseph Ross
Annual Wage $23,542

Ross Joseph C

State GA
Calendar Year 2012
Employer City Of Dalton Board Of Education
Job Title Is Personnel - Support Serv
Name Ross Joseph C
Annual Wage $69,160

Cargle Joseph Ross

State GA
Calendar Year 2017
Employer Agriculture Department Of
Job Title Agriculture Inspector 1
Name Cargle Joseph Ross
Annual Wage $33,081

Cargle Joseph Ross

State GA
Calendar Year 2012
Employer Agriculture, Department Of
Job Title Agriculture Inspector (Wl)
Name Cargle Joseph Ross
Annual Wage $27,038

Cargle Joseph Ross

State GA
Calendar Year 2011
Employer Agriculture, Department Of
Job Title Agriculture Inspector (Wl)
Name Cargle Joseph Ross
Annual Wage $27,339

Ross Joseph C

State GA
Calendar Year 2010
Employer City Of Dalton Board Of Education
Job Title Is Personnel - Support Serv
Name Ross Joseph C
Annual Wage $66,827

Cargle Joseph Ross

State GA
Calendar Year 2010
Employer Agriculture, Department Of
Job Title Agriculture Inspector (Wl)
Name Cargle Joseph Ross
Annual Wage $26,416

Ross Joseph V

State FL
Calendar Year 2018
Employer University Of Florida Gulf Coast
Job Title Associate Professor
Name Ross Joseph V
Annual Wage $64,664

Ross Joseph

State FL
Calendar Year 2017
Employer Taylor Co Tax Collector
Name Ross Joseph
Annual Wage $35,119

Ross Joseph R

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Ross Joseph R
Annual Wage $68,292

Ross Joseph V

State FL
Calendar Year 2017
Employer Florida Gulf Coast University
Name Ross Joseph V
Annual Wage $111,153

Ross Joseph

State FL
Calendar Year 2016
Employer Taylor Co Tax Collector
Name Ross Joseph
Annual Wage $34,270

Ross Joseph R

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Ross Joseph R
Annual Wage $67,666

Ross Joseph V

State FL
Calendar Year 2016
Employer Florida Gulf Coast University
Name Ross Joseph V
Annual Wage $126,222

Ross Joseph

State FL
Calendar Year 2015
Employer Taylor Co Tax Collector
Name Ross Joseph
Annual Wage $33,611

Ross Joseph E

State FL
Calendar Year 2015
Employer Justice Adm States Attorney Div
Name Ross Joseph E
Annual Wage $5,834

Ross Joseph C

State GA
Calendar Year 2011
Employer City Of Dalton Board Of Education
Job Title Is Personnel - Support Serv
Name Ross Joseph C
Annual Wage $69,856

Ross Cristian Joseph

State AZ
Calendar Year 2016
Employer School District Of Douglas Unified
Job Title Student Worker
Name Ross Cristian Joseph
Annual Wage $3,102

Cargle Joseph Ross

State GA
Calendar Year 2017
Employer Agriculture, Department Of
Job Title Agriculture Inspector 1
Name Cargle Joseph Ross
Annual Wage $33,081

Ross Joseph T

State GA
Calendar Year 2017
Employer Defense Department Of
Job Title State Active Duty
Name Ross Joseph T
Annual Wage $608

Ross Joseph B

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title It Project Manager Int
Name Ross Joseph B
Annual Wage $83,234

Tuggle Joseph Ross

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Family Case Manager 2
Name Tuggle Joseph Ross
Annual Wage $35,680

Ross Joseph L

State IN
Calendar Year 2018
Employer Speedway City School Corporation (Marion)
Job Title Maintenance
Name Ross Joseph L
Annual Wage $66,390

Ross Joseph

State IN
Calendar Year 2018
Employer M.S.D. Wabash County School Corporation (Wabash)
Job Title Coach
Name Ross Joseph
Annual Wage $1,400

Ross Joseph

State IN
Calendar Year 2018
Employer Kipp Indy Unite Elementary (Marion)
Job Title Co-Teacher
Name Ross Joseph
Annual Wage $40,442

Ross Joseph

State IN
Calendar Year 2018
Employer Gary Civil City (Lake)
Job Title Groundskeeper
Name Ross Joseph
Annual Wage $16,971

Ross Joseph B

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title It Project Manager Int
Name Ross Joseph B
Annual Wage $81,602

Ross Joseph L

State IN
Calendar Year 2017
Employer Speedway City School Corporation (Marion)
Job Title Maintenance
Name Ross Joseph L
Annual Wage $66,168

Ross Joseph

State IN
Calendar Year 2017
Employer Gary Civil City (Lake)
Job Title Groundskeeper
Name Ross Joseph
Annual Wage $6,754

Ross Joseph B

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title It Project Manager Int
Name Ross Joseph B
Annual Wage $79,914

Mccullough Joseph Ross

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Behav Hlth Recovery Attnd 5
Name Mccullough Joseph Ross
Annual Wage $17,142

Ross Joseph L

State IN
Calendar Year 2016
Employer Speedway City School Corporation (marion)
Job Title Maintenance
Name Ross Joseph L
Annual Wage $63,748

Ross Joseph C

State GA
Calendar Year 2017
Employer City Of Dalton Board Of Education
Job Title Is Personnel - Support Serv
Name Ross Joseph C
Annual Wage $33,446

Ross Joseph

State IN
Calendar Year 2016
Employer Gary Civil City (lake)
Job Title Seasonal Employees
Name Ross Joseph
Annual Wage $8,531

Tuggle Joseph Ross

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Family Case Manager Trainee
Name Tuggle Joseph Ross
Annual Wage $22,493

Ross Joseph L

State IN
Calendar Year 2015
Employer Speedway City School Corporation (marion)
Job Title Maintenance
Name Ross Joseph L
Annual Wage $41,332

Ross Joseph

State IN
Calendar Year 2015
Employer Gary Housing Authority (lake)
Job Title Part Time Security
Name Ross Joseph
Annual Wage $15,639

Ross Joseph E

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Ross Joseph E
Annual Wage $215,145

Ross Joseph E

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Ross Joseph E
Annual Wage $207,329

Ross Joseph R

State IL
Calendar Year 2017
Employer Oswego Cusd 308
Name Ross Joseph R
Annual Wage $95

Ross Joseph E

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Ross Joseph E
Annual Wage $215,343

Ross Joseph E

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Ross Joseph E
Annual Wage $221,635

Mccullough Joseph Ross

State ID
Calendar Year 2015
Employer Fremont County Joint District
Name Mccullough Joseph Ross
Annual Wage $10,613

Cargle Joseph Ross

State GA
Calendar Year 2018
Employer Agriculture, Department Of
Job Title Agriculture Inspector 1
Name Cargle Joseph Ross
Annual Wage $33,844

Cargle Joseph Ross

State GA
Calendar Year 2018
Employer Agriculture Department Of
Job Title Agriculture Inspector 1
Name Cargle Joseph Ross
Annual Wage $33,844

Ross Joseph T

State GA
Calendar Year 2017
Employer Defense, Department Of
Job Title State Active Duty
Name Ross Joseph T
Annual Wage $608

Ross Joseph B

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title It Project Manager Int
Name Ross Joseph B
Annual Wage $77,672

Ross Cristian Joseph

State AZ
Calendar Year 2015
Employer School District Of Douglas Unified Schools (douglas)
Job Title Student Worker
Name Ross Cristian Joseph
Annual Wage $4,572

Joseph Ross

Name Joseph Ross
Address Po Box 483 Rockport ME 04856 -0483
Mobile Phone 207-763-4779
Gender Male
Date Of Birth 1962-11-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed High School
Language English

Joseph Ross

Name Joseph Ross
Address 208 Mechanic St Camden ME 04843 -4206
Phone Number 207-236-3449
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed High School
Language English

Joseph L Ross

Name Joseph L Ross
Address 93264 Wolf Ave Dowagiac MI 49047 -8861
Phone Number 269-424-5448
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph D Ross

Name Joseph D Ross
Address 12610 Ivystone Ln Laurel MD 20708 -2407
Phone Number 301-604-4197
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

Joseph M Ross

Name Joseph M Ross
Address 12745 Xavier St Broomfield CO 80020 -5728
Phone Number 303-466-5409
Gender Male
Date Of Birth 1956-09-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph E Ross

Name Joseph E Ross
Address 642 Chalet Dr Black Hawk CO 80422 -8720
Phone Number 303-582-3721
Gender Male
Date Of Birth 1962-01-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph K Ross

Name Joseph K Ross
Address 873 E Davis Rd Greenfield IN 46140 -9762
Phone Number 317-319-1619
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph D Ross

Name Joseph D Ross
Address 9917 Indian Falls Dr Louisville KY 40229 -1268
Phone Number 502-966-8802
Gender Male
Date Of Birth 1963-04-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
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 E Ross

Name Joseph E Ross
Address 447 E Covered Wagon Dr Tucson AZ 85704 -6955
Phone Number 520-797-9552
Email [email protected]
Gender Male
Date Of Birth 1923-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Joseph J Ross

Name Joseph J Ross
Address 26502 Groveland St Roseville MI 48066 -3368
Phone Number 586-775-2688
Telephone Number 586-596-9917
Mobile Phone 586-596-9917
Email [email protected]
Gender Male
Date Of Birth 1954-06-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joseph S Ross

Name Joseph S Ross
Address 205 Patty Ln Florence KY 41042 -3335
Phone Number 606-395-6734
Mobile Phone 859-743-3648
Email [email protected]
Gender Male
Date Of Birth 1967-01-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Joseph D Ross

Name Joseph D Ross
Address 1050 Eastwood Ave Se Grand Rapids MI 49506 -3578
Phone Number 616-954-2942
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph R Ross

Name Joseph R Ross
Address 4035 Highland Springs Dr Kokomo IN 46902 -4885
Phone Number 765-455-1409
Gender Male
Date Of Birth 1961-07-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph F Ross

Name Joseph F Ross
Address 7093 Mayapple Ln Pendleton IN 46064 -9227
Phone Number 765-778-1484
Gender Male
Date Of Birth 1971-02-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph Ross

Name Joseph Ross
Address 9050 S Aberdeen St Chicago IL 60620-3547 -3547
Phone Number 773-253-8724
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph W Ross

Name Joseph W Ross
Address 15391 S 100 W Columbus IN 47201 -9221
Phone Number 812-342-9368
Gender Male
Date Of Birth 1933-12-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Ross

Name Joseph Ross
Address 670 Orchard Heights Dr Spencer IN 47460 -7462
Phone Number 812-821-0494
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph C Ross

Name Joseph C Ross
Address 4503 Fieldview Cir Wesley Chapel FL 33545 -5220
Phone Number 813-263-9480
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph M Ross

Name Joseph M Ross
Address 808 Stables Ct W Highwood IL 60040 -2055
Phone Number 847-681-9438
Telephone Number 847-373-8325
Mobile Phone 847-373-8325
Email [email protected]
Gender Male
Date Of Birth 1935-09-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Joseph A Ross

Name Joseph A Ross
Address 204 S Claire Dr Perry FL 32348 -5828
Phone Number 850-584-3600
Gender Male
Date Of Birth 1951-02-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph A Ross

Name Joseph A Ross
Address 821 Gerardi Rd Lexington KY 40509 -4434
Phone Number 859-271-3549
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph Ross

Name Joseph Ross
Address 226 S Oak St Sheridan MI 48884 -5112
Phone Number 989-291-6053
Gender Male
Date Of Birth 1976-04-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

ROSS, JOSEPH M

Name ROSS, JOSEPH M
Amount 5000.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 11020144573
Application Date 2011-03-29
Organization Name Challenger Co
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 4500.00
To GOLDEN, MARTIN J
Year 2010
Application Date 2009-09-01
Contributor Occupation INSURANCE
Contributor Employer CENTURY COVERAGE
Organization Name CENTURY COVERAGE
Recipient Party R
Recipient State NY
Seat state:upper
Address 76 S CENTRAL AVE VALLEY STREAM NY

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 2400.00
To Lee Irwin Fisher (D)
Year 2010
Transaction Type 15
Filing ID 29020222202
Application Date 2009-06-30
Contributor Occupation OWNER
Contributor Employer CHALLENGER CO.
Organization Name Challenger Co
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Fisher for Ohio
Seat federal:senate

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 2000.00
To Americans for a Republican Majority
Year 2004
Transaction Type 15
Filing ID 23992085367
Application Date 2003-09-23
Contributor Occupation Executive
Contributor Employer The Ross Group
Organization Name Ross Group
Contributor Gender M
Recipient Party R
Committee Name Americans for a Republican Majority
Address 76 S Central Ave VALLEY STREAM NY

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 1500.00
To Garney Holding Co
Year 2012
Transaction Type 15
Filing ID 11930661434
Application Date 2011-03-07
Contributor Occupation Superintendent
Contributor Employer Garney Holding Company
Contributor Gender M
Committee Name Garney Holding Co
Address 9811 Hardtner WICHITA KS

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 1250.00
To Domenic M Recchia Jr (D)
Year 2008
Transaction Type 15
Filing ID 28930170830
Application Date 2007-11-08
Contributor Occupation Insurance
Contributor Employer Century Coverage Corp
Organization Name Century Coverage
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Recchia for Congress
Seat federal:house
Address 76 S Central Ave VALLEY STREAM NY

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 1000.00
To JOHN, SUSAN V
Year 2004
Application Date 2004-10-15
Recipient Party D
Recipient State NY
Seat state:lower
Address 76 S CENTRAL AVE VALLEY STREAM NY

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 1000.00
To Jerrold Nadler (D)
Year 2010
Transaction Type 15
Filing ID 29991930385
Application Date 2009-03-15
Contributor Occupation Executive
Contributor Employer Century Coverage Corporation
Organization Name Century Coverage Corp
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Nadler for Congress
Seat federal:house
Address 76 S Central Ave VALLEY STREAM NY

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 1000.00
To PERDUE, SONNY
Year 2006
Application Date 2005-05-02
Contributor Occupation ATTORNEY
Contributor Employer MEMORIAL HEALTH
Organization Name MEMORIAL HEALTH
Recipient Party R
Recipient State GA
Seat state:governor
Address 11 COUNTRY CLUB DR SAVANNAH GA

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 1000.00
To JOHNSON, ERIC
Year 20008
Application Date 2007-05-21
Contributor Occupation ATTORNEY
Contributor Employer MEMORIAL HEALTH
Organization Name MEMORIAL HEALTH
Recipient Party R
Recipient State GA
Seat state:upper
Address 11 COUNTRY CLUB DR SAVANNAH GA

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 1000.00
To GEORGIA REPUBLICAN SENATORIAL TRUST
Year 20008
Application Date 2007-07-09
Contributor Occupation VICE PRESIDENT
Contributor Employer LEGAL MEMORIAL MEDICAL CENTER
Organization Name MEMORIAL HEALTH
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN SENATORIAL TRUST
Address 11 COUNTRY CLUB DR SAVANNAH GA

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 23020403259
Application Date 2003-09-24
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 900.00
To JOHNSON, ERIC
Year 2006
Application Date 2006-05-11
Contributor Occupation ATTORNEY
Contributor Employer MEMORIAL HEALTH
Organization Name MEMORIAL HEALTH
Recipient Party R
Recipient State GA
Seat state:upper
Address 11 COUNTRY CLUB DR SAVANNAH GA

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 500.00
To LIBOUS, THOMAS W
Year 2004
Application Date 2003-08-29
Recipient Party R
Recipient State NY
Seat state:upper
Address 76 S CENTRAL AVE VALLEY STREAM NY

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 500.00
To Joseph Crowley (D)
Year 2008
Transaction Type 15
Filing ID 27990215682
Application Date 2007-06-22
Contributor Occupation insurance broker
Contributor Employer century coverage
Organization Name Century Coverage
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Crowley for Congress
Seat federal:house
Address 76 S Central Ave VALLEY STREAM NY

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 500.00
To CUOMO, ANDREW (G)
Year 2010
Application Date 2009-10-20
Recipient Party D
Recipient State NY
Seat state:governor
Address 210 RIVERSIDE AVE RIVERSIDE CT

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 500.00
To Joseph Crowley (D)
Year 2012
Transaction Type 15
Filing ID 12971267923
Application Date 2012-03-31
Contributor Occupation INSURANCE BROKER
Contributor Employer CENTURY COVERAGE/INSURANCE BROKER
Organization Name Century Coverage
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Crowley for Congress
Seat federal:house
Address 76 S Central Ave VALLEY STREAM NY

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 500.00
To Gregory W Meeks (D)
Year 2004
Transaction Type 15
Filing ID 24990152965
Application Date 2003-11-27
Contributor Occupation Insurance Broker
Contributor Employer Century Coverage Corp
Organization Name Century Coverage Corp
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Meeks for Congress 2000
Seat federal:house
Address 23 Dillon Dr LAWRENCE NY

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 350.00
To LifePoint Hospitals
Year 2006
Transaction Type 15
Filing ID 26950114953
Application Date 2006-04-25
Contributor Occupation CFO
Contributor Employer LIVINGSTON REGIONAL HOSPITAL
Contributor Gender M
Committee Name LifePoint Hospitals

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 350.00
To LifePoint Hospitals
Year 2004
Transaction Type 15
Filing ID 23991584816
Application Date 2003-04-02
Contributor Occupation CFO
Contributor Employer Livingston Regional Hospital
Contributor Gender M
Committee Name LifePoint Hospitals
Address 315 Oak St LIVINGSTON TN

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 350.00
To LifePoint Hospitals
Year 2008
Transaction Type 15
Filing ID 28931585981
Application Date 2008-04-14
Contributor Occupation CFO
Contributor Employer LIVINGSTON REGIONAL HOSPITAL
Contributor Gender M
Committee Name LifePoint Hospitals
Address 530 Everville Dr LIVINGSTON TN

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 350.00
To LifePoint Hospitals
Year 2006
Transaction Type 15
Filing ID 25970606908
Application Date 2005-06-01
Contributor Occupation CFO
Contributor Employer Livingston Regional Hospital
Contributor Gender M
Committee Name LifePoint Hospitals
Address 315 Oak St LIVINGSTON TN

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 350.00
To LifePoint Hospitals
Year 2008
Transaction Type 15
Filing ID 27930729659
Application Date 2007-04-17
Contributor Occupation CFO
Contributor Employer Livingston Regional Hospital
Contributor Gender M
Committee Name LifePoint Hospitals
Address 530 Everville Dr LIVINGSTON TN

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 300.00
To LifePoint Hospitals
Year 2010
Transaction Type 15
Filing ID 29992116598
Application Date 2009-04-28
Contributor Occupation CFO
Contributor Employer LIVINGSTON REGIONAL HOSPITAL
Contributor Gender M
Committee Name LifePoint Hospitals

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 300.00
To Operating Engineers Local 150
Year 2006
Transaction Type 15
Filing ID 26930059155
Application Date 2006-02-20
Contributor Occupation Operating Engineer
Contributor Employer IUOE Local 150
Contributor Gender M
Committee Name Operating Engineers Local 150
Address 9509 Pine Dr THOMSON IL

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 250.00
To Rick Goddard (R)
Year 2008
Transaction Type 15
Filing ID 27931370540
Application Date 2007-09-26
Contributor Occupation General Counsel
Contributor Employer Memorial Health
Organization Name Memorial Health
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Goddard for Congress
Seat federal:house
Address 4700 Waters Ave SAVANNAH GA

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 250.00
To STEFFEN, JOE
Year 2006
Application Date 2006-06-22
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State GA
Seat state:lower
Address 11 COUNTRY CLUB DR SAVANNAH GA

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 250.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2003-10-10
Contributor Employer BEST EFFORT
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 11 COUNTRY CLUB DR SAVANNAH GA

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 250.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-03-30
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party R
Recipient State MA
Seat state:governor
Address 982 HUMPHREY ST SWAMPSCOTT MA

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 250.00
To SAMPSON, JOHN
Year 20008
Application Date 2007-06-05
Recipient Party D
Recipient State NY
Seat state:upper
Address 78 S CENTRAL AVE VALLEY STREAM NY

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 250.00
To MAYERSOHN, NETTIE
Year 20008
Application Date 2007-03-26
Recipient Party D
Recipient State NY
Seat state:lower
Address 76 S CENTRAL AVE VALLEY STREAM NY

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 250.00
To STEPHENS, RON
Year 20008
Application Date 2007-12-14
Contributor Occupation ADMINISTRATIVE
Contributor Employer MEMORIAL HEALTH UNIVERSITY MEDICAL CENTER
Organization Name MEMORIAL HEALTH
Recipient Party R
Recipient State GA
Seat state:lower
Address 11 COUNTRY CLUB DR SAVANNAH GA

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 250.00
To PERDUE, SONNY
Year 2006
Application Date 2006-06-30
Contributor Occupation ATTORNEY
Contributor Employer MEMORIAL HEALTH
Organization Name MEMORIAL HEALTH
Recipient Party R
Recipient State GA
Seat state:governor
Address 11 COUNTRY CLUB DR SAVANNAH GA

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 221.00
To Operating Engineers Union
Year 2006
Transaction Type 15
Filing ID 26920032761
Application Date 2006-02-08
Contributor Occupation BUSINESS AGENT
Contributor Employer IUOE#150
Contributor Gender M
Committee Name Operating Engineers Union

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 200.00
To HILL, JACK
Year 2004
Application Date 2004-09-14
Contributor Occupation COUNSELOR
Contributor Employer MEMORIAL HOSPITAL
Recipient Party R
Recipient State GA
Seat state:upper
Address 11 COUNTRY CLUB DR SAVANNAH GA

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 125.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-06-30
Contributor Occupation STATE TROOPER
Contributor Employer COMM OF MA
Recipient Party R
Recipient State MA
Seat state:governor
Address 982 HUMPHREY ST SWAMPSCOTT MA

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 100.00
To JOHNSON, ERIC
Year 2006
Application Date 2006-05-11
Contributor Occupation ATTORNEY
Contributor Employer MEMORIAL HEALTH
Organization Name MEMORIAL HEALTH
Recipient Party R
Recipient State GA
Seat state:upper
Address 11 COUNTRY CLUB DR SAVANNAH GA

ROSS, JOSEPH

Name ROSS, JOSEPH
Amount 25.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2004-11-23
Contributor Occupation ELECTRICAL CONTRACTOR
Contributor Employer JOSEPH ROSS
Recipient Party R
Recipient State MA
Seat state:governor
Address 14 WEDGEWOOD DR HAVERHILL MA

JOSEPH E ROSS

Name JOSEPH E ROSS
Address 9516 Blackburn Drive Burke VA
Value 200000
Landvalue 200000
Buildingvalue 290420
Landarea 9,375 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

ROSS JOSEPH P

Name ROSS JOSEPH P
Physical Address 2865 RACHEAL AV, FERNANDINA BEACH, FL 32034
Owner Address 2865 RACHEAL AV, FERNANDINA BEACH, FL 32034
Ass Value Homestead 311297
Just Value Homestead 311297
County Nassau
Year Built 1998
Area 3041
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2865 RACHEAL AV, FERNANDINA BEACH, FL 32034

ROSS JOSEPH P

Name ROSS JOSEPH P
Physical Address 2523 WHALEY AVE, PENSACOLA, FL 32503
Owner Address 2523 WHALEY AVE, PENSACOLA, FL 32503
Ass Value Homestead 190790
Just Value Homestead 190904
County Escambia
Year Built 1951
Area 2393
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2523 WHALEY AVE, PENSACOLA, FL 32503

ROSS JOSEPH M & THERESA M

Name ROSS JOSEPH M & THERESA M
Physical Address 2743 GRAMERCY DR, DELTONA, FL 32738
County Volusia
Land Code Vacant Residential
Address 2743 GRAMERCY DR, DELTONA, FL 32738

ROSS JOSEPH L + DORIS M

Name ROSS JOSEPH L + DORIS M
Physical Address 16045 HIBISCUS WAY, NORTH FORT MYERS, FL 33903
Owner Address 62 SUNSET BLVD, MCLEOD HILL, CANADA
Sale Price 46000
Sale Year 2013
County Lee
Year Built 1982
Area 1724
Land Code Mobile Homes
Address 16045 HIBISCUS WAY, NORTH FORT MYERS, FL 33903
Price 46000

ROSS JOSEPH J

Name ROSS JOSEPH J
Physical Address 5860 OXALIS RD, VENICE, FL 34293
Owner Address 3303 GA HIGHWAY 192S, TWIN CITY, GA 30471
County Sarasota
Year Built 1999
Area 1532
Land Code Single Family
Address 5860 OXALIS RD, VENICE, FL 34293

ROSS JOSEPH G III & REBECCA S

Name ROSS JOSEPH G III & REBECCA S
Physical Address 1401 S MCCALL RD -BLDG A-UNIT 305, ENGLEWOOD, FL 34223
County Charlotte
Year Built 1986
Area 1093
Land Code Condominiums
Address 1401 S MCCALL RD -BLDG A-UNIT 305, ENGLEWOOD, FL 34223

ROSS JOSEPH G

Name ROSS JOSEPH G
Physical Address NO SITUS, FORT MCCOY, FL 32134
Owner Address 26118 NW COUNTY ROAD 239, ALACHUA, FL 32615
County Marion
Land Code Vacant Residential
Address NO SITUS, FORT MCCOY, FL 32134

ROSS JOSEPH E & ROSS MIGNON C

Name ROSS JOSEPH E & ROSS MIGNON C
Physical Address NW 313TH ST, OKEECHOBEE, FL 34972
Owner Address 17327 42ND RD N, LOXAHATCHEE, FL 33470
County Okeechobee
Land Code Vacant Residential
Address NW 313TH ST, OKEECHOBEE, FL 34972

ROSS JOSEPH E &

Name ROSS JOSEPH E &
Physical Address 17327 42ND RD N, LOXAHATCHEE, FL 33470
Owner Address 17327 42ND RD N, LOXAHATCHEE, FL 33470
Ass Value Homestead 180340
Just Value Homestead 188308
County Palm Beach
Year Built 2004
Area 2898
Land Code Single Family
Address 17327 42ND RD N, LOXAHATCHEE, FL 33470

ROSS JOSEPH E

Name ROSS JOSEPH E
Physical Address NO STREET, COUNTY, FL 32759
Owner Address LADYS ISLAND, GAINESVILLE, FLORIDA 32641
County Volusia
Land Code Vacant Residential
Address NO STREET, COUNTY, FL 32759

ROSS JOSEPH E

Name ROSS JOSEPH E
Physical Address 4098 SHANNON BROWN DR, ORLANDO, FL 32808
Owner Address 4098 SHANNON BROWN DR, ORLANDO, FLORIDA 32808
Ass Value Homestead 45015
Just Value Homestead 54024
County Orange
Year Built 1981
Area 1190
Land Code Single Family
Address 4098 SHANNON BROWN DR, ORLANDO, FL 32808

ROSS JOSEPH DARIAN JR

Name ROSS JOSEPH DARIAN JR
Physical Address 12727 W CRYSTALVUE LN, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Vacant Residential
Address 12727 W CRYSTALVUE LN, CRYSTAL RIVER, FL 34423

ROSS JOSEPH R

Name ROSS JOSEPH R
Physical Address 226 N BEALL AVE, JACKSONVILLE, FL 32218
Owner Address 226 BEALL AVE N, JACKSONVILLE, FL 32218
Ass Value Homestead 61684
Just Value Homestead 72121
County Duval
Year Built 1960
Area 1457
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 226 N BEALL AVE, JACKSONVILLE, FL 32218

ROSS JOSEPH C & SARAH

Name ROSS JOSEPH C & SARAH
Physical Address 4503 FIELDVIEW CIR, ZEPHYRHILLS, FL 33545
Owner Address 4503 FIELDVIEW CIR, WESLEY CHAPEL, FL 33545
Sale Price 155100
Sale Year 2012
Ass Value Homestead 132933
Just Value Homestead 132933
County Pasco
Year Built 2012
Area 2363
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4503 FIELDVIEW CIR, ZEPHYRHILLS, FL 33545
Price 155100

ROSS JOSEPH B & DONNA

Name ROSS JOSEPH B & DONNA
Physical Address 3244 ARROWHEAD PATH, VERNON, FL 32462
Owner Address 1102 S WAUKESHA ST, BONIFAY, FL 32425
County Washington
Year Built 1969
Area 1877
Land Code Mobile Homes
Address 3244 ARROWHEAD PATH, VERNON, FL 32462

ROSS JOSEPH A

Name ROSS JOSEPH A
Physical Address 679 HARTLEY AV, DELTONA, FL 32725
County Volusia
Year Built 1965
Area 1320
Land Code Single Family
Address 679 HARTLEY AV, DELTONA, FL 32725

ROSS JOSEPH A

Name ROSS JOSEPH A
Physical Address 0 DILL RD, ORLANDO, FL 32820
Owner Address ROSS EVELYN Z, PATTERSON, NEW YORK 12563
County Orange
Land Code Vacant Residential
Address 0 DILL RD, ORLANDO, FL 32820

ROSS JOSEPH &

Name ROSS JOSEPH &
Physical Address 17201 RYTON LN, BOCA RATON, FL 33496
Owner Address 170 HICKORY LN, SOUTHBURY, CT 06488
Sale Price 250000
Sale Year 2012
County Palm Beach
Year Built 1988
Area 2492
Land Code Single Family
Address 17201 RYTON LN, BOCA RATON, FL 33496
Price 250000

ROSS JOSEPH &

Name ROSS JOSEPH &
Physical Address 2 WESTLYN PL,, FL
Owner Address JOAN H&W, PALM COAST, FL 32164
Ass Value Homestead 140370
Just Value Homestead 146407
County Flagler
Year Built 1990
Area 3585
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2 WESTLYN PL,, FL

ROSS JOSEPH

Name ROSS JOSEPH
Physical Address 925 CASEY COVE DR, NOKOMIS, FL 34275
Owner Address 925 CASEY COVE DR, NOKOMIS, FL 34275
Ass Value Homestead 496499
Just Value Homestead 504600
County Sarasota
Year Built 1961
Area 2488
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 925 CASEY COVE DR, NOKOMIS, FL 34275

ROSS JOSEPH

Name ROSS JOSEPH
Physical Address 7944 SHANNON LN, ZEPHYRHILLS, FL 33540
Owner Address 7944 SHANNON LN, ZEPHYRHILLS, FL 33540
County Pasco
Year Built 1959
Area 1080
Land Code Single Family
Address 7944 SHANNON LN, ZEPHYRHILLS, FL 33540

ROSS JOSEPH

Name ROSS JOSEPH
Physical Address 8131 CHARLIN PKWY, ORLANDO, FL 32822
Owner Address ROSS CARMEN G, SAINT CLOUD, FLORIDA 34769
County Orange
Year Built 1999
Area 1426
Land Code Mobile Homes
Address 8131 CHARLIN PKWY, ORLANDO, FL 32822

ROSS JOSEPH

Name ROSS JOSEPH
Physical Address 1604 ELIZABETH ST, JACKSONVILLE, FL 32206
Owner Address 1604 ELIZABETH ST, JACKSONVILLE, FL 32206
Ass Value Homestead 12858
Just Value Homestead 12858
County Duval
Year Built 1943
Area 1210
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1604 ELIZABETH ST, JACKSONVILLE, FL 32206

ROSS JOHN JOSEPH & BARBARA

Name ROSS JOHN JOSEPH & BARBARA
Physical Address MAYTOWN RD, OAK HILL, FL 32759
County Volusia
Land Code Vacant Residential
Address MAYTOWN RD, OAK HILL, FL 32759

JOSEPH ROSS

Name JOSEPH ROSS
Physical Address 5401 COLLINS AVE CU4, Miami Beach, FL 33140
Owner Address 5401 COLLINS AVE UNIT CU4, MIAMI BEACH, FL 33140
County Miami Dade
Year Built 1967
Area 720
Land Code Condominiums
Address 5401 COLLINS AVE CU4, Miami Beach, FL 33140

ROSS JOSEPH BROWN & DONNA

Name ROSS JOSEPH BROWN & DONNA
Physical Address 1102 S WAUKESHA ST, BONIFAY, FL
Owner Address 1102 S WAUKESHA ST, BONIFAY, FL 32425
County Holmes
Year Built 1968
Area 3354
Land Code Timberland not classified by site index to Pi
Address 1102 S WAUKESHA ST, BONIFAY, FL

JOSEPH ROSS

Name JOSEPH ROSS
Physical Address 5775 COLLINS AVE 202, Miami Beach, FL 33140
Owner Address 5401 COLLINS AVE STE CU-4, MIAMI BEACH, FL 33140
County Miami Dade
Year Built 1963
Area 906
Land Code Condominiums
Address 5775 COLLINS AVE 202, Miami Beach, FL 33140

ROSS JOSEPH L JR & KATHERINE R

Name ROSS JOSEPH L JR & KATHERINE R
Physical Address 28 GOVERNORS LANE
Owner Address 28 GOVERNORS LANE
Sale Price 665000
Ass Value Homestead 417900
County mercer
Address 28 GOVERNORS LANE
Value 732900
Net Value 732900
Land Value 315000
Prior Year Net Value 732900
Transaction Date 2012-06-20
Property Class Residential
Deed Date 2011-06-16
Sale Assessment 732900
Price 665000

ROSS JOSEPH H

Name ROSS JOSEPH H
Address 134 EAST 3 STREET, NY 11218
Value 885000
Full Value 885000
Block 5281
Lot 54
Stories 2

JOSEPH E ROSS

Name JOSEPH E ROSS
Address 5115 Carter Street Cocoa FL 32927
Value 15000
Landvalue 15000
Type Hip/Gable
Price 3500
Usage Single Family Residence

JOSEPH E ROSS

Name JOSEPH E ROSS
Address Arthur Ross Place Indian Head MD
Value 84500
Landvalue 84500
Landarea 98,010 square feet

JOSEPH DOUGLAS ROSS

Name JOSEPH DOUGLAS ROSS
Address 9208 United Kingdom Drive Austin TX 78748
Value 55000
Landvalue 55000
Buildingvalue 68328
Type Real

JOSEPH DAVID ROSS & BIZET LILLIAN ROSS

Name JOSEPH DAVID ROSS & BIZET LILLIAN ROSS
Address 47 Ash Street Ellsworth PA
Value 919
Landvalue 919
Buildingvalue 8397
Basement 519 square feet

JOSEPH D/GIL MICHELLE A ROSS

Name JOSEPH D/GIL MICHELLE A ROSS
Address 10372 Sutton Drive Scottsdale AZ 85260
Value 43300
Landvalue 43300

JOSEPH D ROSS & BIZET LILLIAN ROSS

Name JOSEPH D ROSS & BIZET LILLIAN ROSS
Address Gibson Road Ellsworth PA
Value 1352
Landvalue 1352
Buildingvalue 6755

JOSEPH D ROSS & BIZET LILLIAN ROSS

Name JOSEPH D ROSS & BIZET LILLIAN ROSS
Address Ash Street Ellsworth PA
Value 930
Landvalue 930
Buildingvalue 4474

JOSEPH D ROSS

Name JOSEPH D ROSS
Address 1720 Twenty Fourth Avenue Columbus OH
Value 122400
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Community Reinvestment Area Tax Abatements (R.C. 3735.61)

JOSEPH D ROSS

Name JOSEPH D ROSS
Address 5720 NE 120th Place Marysville WA
Value 74000
Landvalue 74000
Buildingvalue 178100
Landarea 8,276 square feet Assessments for tax year: 2015

JOSEPH D ROSS

Name JOSEPH D ROSS
Address 8 Orchard Street Newbury MA 01922
Value 137800
Landvalue 137800
Buildingvalue 200900
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JOSEPH D JOYCE A ROSS

Name JOSEPH D JOYCE A ROSS
Address 814 Huntley Woods Drive Crete IL 60417
Value 14049
Landvalue 14049
Buildingvalue 115583

ROSS JOSEPH WF

Name ROSS JOSEPH WF
Physical Address 119 KNOLLWOOD TERR
Owner Address 119 KNOLLWOOD TERR
Sale Price 0
Ass Value Homestead 73600
County passaic
Address 119 KNOLLWOOD TERR
Value 161900
Net Value 161900
Land Value 88300
Prior Year Net Value 161100
Transaction Date 2012-06-04
Property Class Residential
Year Constructed 1949
Price 0

JOSEPH C/DONNA M ROSS

Name JOSEPH C/DONNA M ROSS
Address 9254 Pine Valley Road Scottsdale AZ 85260
Value 48500
Landvalue 48500

JOSEPH C ROSS

Name JOSEPH C ROSS
Address 301 N 3rd Avenue Edmonds WA
Value 379600
Landvalue 379600
Buildingvalue 165400
Landarea 10,454 square feet Assessments for tax year: 2015

JOSEPH C ROSS

Name JOSEPH C ROSS
Address 12900 Vonn Road Largo FL 33774
Type Condo
Price 44000

JOSEPH B ROSS & ALETHEA D ROSS

Name JOSEPH B ROSS & ALETHEA D ROSS
Address 1508 Fuller Lane Virginia Beach VA
Value 105000
Landvalue 105000
Buildingvalue 109500
Type Lot
Price 126800

JOSEPH B ROSS

Name JOSEPH B ROSS
Address 1006 Alabama Avenue Lynn Haven FL
Value 30900
Landvalue 30900
Buildingvalue 47128
Landarea 15,000 square feet
Type Residential Property

JOSEPH A ROSS & MAURA L ROSS

Name JOSEPH A ROSS & MAURA L ROSS
Address 88 Chandler Drive Marshfield MA 02050
Value 207300
Landvalue 207300
Buildingvalue 94000
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOSEPH A ROSS & MARCELA G ROSS

Name JOSEPH A ROSS & MARCELA G ROSS
Address 2668 Baytree Drive Little Elm TX
Value 61867
Landvalue 61867
Buildingvalue 162232
Landarea 18,140 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JOSEPH A ROSS

Name JOSEPH A ROSS
Address 1332 Carlyle Drive Reynoldsburg OH 43068
Value 31200
Landvalue 31200
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

JOSEPH A ROSS

Name JOSEPH A ROSS
Address 5895 Keystone Avenue Cocoa FL 32927
Value 15000
Landvalue 15000
Type Hip/Gable
Price 2400
Usage Single Family Residence

JOSEPH A ROSS

Name JOSEPH A ROSS
Address His Residence Rock Hill SC
Value 49500
Buildingvalue 49500

JOSEPH A MUTH & IRENE ROSS

Name JOSEPH A MUTH & IRENE ROSS
Address 669 Saint Andrews Boulevard Naples FL
Value 79040
Landvalue 79040
Buildingvalue 144627
Landarea 16,640 square feet
Type Residential Property

ROSS JOSEPH JR

Name ROSS JOSEPH JR
Address 539 VAN SICLEN AVENUE, NY 11207
Value 382000
Full Value 382000
Block 4074
Lot 5
Stories 2

JOSEPH C ROSS

Name JOSEPH C ROSS
Address 16163 Pipers View Drive Webster TX 77598
Value 19800
Landvalue 19800
Buildingvalue 100879

JOSEPH R ROSS

Name JOSEPH R ROSS
Physical Address 20400 W COUNTRY CLUB DR 318, Aventura, FL 33180
Owner Address 20400 W COUNTRY CLUB DR UNIT 318, AVENTURA, FL
County Miami Dade
Year Built 1972
Area 1083
Land Code Condominiums
Address 20400 W COUNTRY CLUB DR 318, Aventura, FL 33180

Joseph N. Ross

Name Joseph N. Ross
Doc Id 08346310
City Ypsilanti MI
Designation us-only
Country US

Joseph Benjamin Ross

Name Joseph Benjamin Ross
Doc Id 07099017
City Cincinnati OH
Designation us-only
Country US

Joseph Benjamin Ross

Name Joseph Benjamin Ross
Doc Id 06985238
City Cincinnati OH
Designation us-only
Country US

Joseph Benjamin Ross

Name Joseph Benjamin Ross
Doc Id 07301165
City Cincinnati OH
Designation us-only
Country US

Joseph Benjamin Ross

Name Joseph Benjamin Ross
Doc Id 07302109
City Cincinnati OH
Designation us-only
Country US

Joseph Benjamin Ross

Name Joseph Benjamin Ross
Doc Id 07194474
City Cincinnati OH
Designation us-only
Country US

Joseph Benjamin Ross

Name Joseph Benjamin Ross
Doc Id 07187436
City Cincinnati OH
Designation us-only
Country US

Joseph Benjamin Ross

Name Joseph Benjamin Ross
Doc Id 07365862
City Cincinnati OH
Designation us-only
Country US

Joseph Benjamin Ross

Name Joseph Benjamin Ross
Doc Id 07327857
City Cincinnati OH
Designation us-only
Country US

Joseph Benjamin Ross

Name Joseph Benjamin Ross
Doc Id 07499830
City Cincinnati OH
Designation us-only
Country US

Joseph Ross

Name Joseph Ross
Doc Id 07655822
City Princeton NJ
Designation us-only
Country US

Joseph Benjamin Ross

Name Joseph Benjamin Ross
Doc Id 08045181
City Cincinnati NY
Designation us-only
Country US

Joseph Benjamin Ross

Name Joseph Benjamin Ross
Doc Id 07898651
City Cincinnati OH
Designation us-only
Country US

Joseph C. Ross

Name Joseph C. Ross
Doc Id 07389223
City Georgetown TX
Designation us-only
Country US

Joseph C. Ross

Name Joseph C. Ross
Doc Id 07509251
City Georgetown TX
Designation us-only
Country US

Joseph C. Ross

Name Joseph C. Ross
Doc Id 08146062
City Georgetown TX
Designation us-only
Country US

Joseph C. Ross

Name Joseph C. Ross
Doc Id 08117021
City Georgetown TX
Designation us-only
Country US

Joseph M. Ross

Name Joseph M. Ross
Doc Id 07207583
City Canton OH
Designation us-only
Country US

Joseph M. Ross

Name Joseph M. Ross
Doc Id 07182869
City Millington MI
Designation us-only
Country US

Joseph N. Ross

Name Joseph N. Ross
Doc Id 08086267
City Dearborn MI
Designation us-only
Country US

Joseph Benjamin Ross

Name Joseph Benjamin Ross
Doc Id 07925075
City Cincinnati OH
Designation us-only
Country US

Joseph Ross

Name Joseph Ross
Doc Id 07008527
City Princeton NJ
Designation us-only
Country US

JOSEPH ROSS

Name JOSEPH ROSS
Type Independent Voter
State CO
Address 39955 COTTONWOOD CREEK RD., CRAWFORD, CO 81415
Phone Number 970-921-6642
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Republican Voter
State FL
Address 2517 NE 27TH AVE, FT LAUDERDALE, FL 33305
Phone Number 954-564-8857
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Republican Voter
State FL
Address 1409 TINTERN LN, SAINT AUGUSTINE, FL 32092
Phone Number 941-875-1169
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Independent Voter
State FL
Address PO BOX 3964, JACKSONVILLE, FL 32206
Phone Number 904-537-8424
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Voter
State FL
Address 215 CITRUS ST # B, PENSACOLA, FL 32506
Phone Number 850-341-9342
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Independent Voter
State IL
Address 808 STABLES CT W, HIGHWOOD, IL 60040
Phone Number 847-373-8325
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Independent Voter
State IL
Phone Number 773-454-5720
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Republican Voter
State IN
Address 514 SOUTH 15TH STREET, LAFAYETTE, IN 47905
Phone Number 765-429-5514
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Independent Voter
State FL
Address 1927 22ND AVE S, ST PETERSBURG, FL 33712
Phone Number 727-865-6773
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Republican Voter
State CO
Phone Number 720-935-0441
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Independent Voter
State CO
Address 3686 BUFFALO GRASS LN, CASTLE ROCK, CO 80109
Phone Number 661-477-2603
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Republican Voter
State IL
Address 4401 PRESSCOTT APT GC, LYONS, IL 60534
Phone Number 630-615-0161
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Republican Voter
State IL
Address 2S500 ARROWHEAD DR, WHEATON, IL 60187
Phone Number 630-248-7957
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Independent Voter
State IL
Address 301 N LINCOLN ST, WESTMONT, IL 60559
Phone Number 630-235-9873
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Independent Voter
State IL
Address 415 E GARTNER RD, NAPERVILLE, IL 60540
Phone Number 630-235-2435
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Republican Voter
State IA
Address 1510 CRAWFORD ST, BOONE, IA 50036
Phone Number 515-298-1256
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Republican Voter
State IN
Phone Number 410-827-8843
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Independent Voter
State AL
Address 175 STATE DOCK ROAD, EUFAULA, AL 36027
Phone Number 334-775-8564
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Voter
State FL
Address 152 BAHAMA BLVD, COCOA BEACH, FL 32931
Phone Number 321-501-0930
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Democrat Voter
State IN
Address 130 N GIBSON AV, INDIANAPOLIS, IN 46219
Phone Number 317-898-0137
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Voter
State IL
Address 6559 NORTH RAVENSWOOD AVE, CHICAGO, IL 60626
Phone Number 312-806-1865
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Independent Voter
State IL
Address 1138 46TH AVE, EAST MOLINE, IL 61244
Phone Number 309-261-0494
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Democrat Voter
State AL
Address 114 CLOVERBROOK DRIVE, HARVEST, AL 35749
Phone Number 256-337-6286
Email Address [email protected]

JOSEPH ROSS

Name JOSEPH ROSS
Type Independent Voter
State IL
Address 1151 BUFFALO MECH RD, DAWSON, IL 62520
Phone Number 217-825-3013
Email Address [email protected]

Joseph J Ross

Name Joseph J Ross
Visit Date 4/13/10 8:30
Appointment Number U93209
Type Of Access VA
Appt Made 4/19/13 0:00
Appt Start 4/22/13 12:45
Appt End 4/22/13 23:59
Total People 160
Last Entry Date 4/19/13 18:21
Meeting Location WH
Caller LAUREN
Release Date 07/26/2013 07:00:00 AM +0000

Joseph J Ross

Name Joseph J Ross
Visit Date 4/13/10 8:30
Appointment Number U93184
Type Of Access VA
Appt Made 4/19/13 0:00
Appt Start 4/22/13 11:30
Appt End 4/22/13 23:59
Total People 13
Last Entry Date 4/19/13 16:51
Meeting Location OEOB
Caller VIVIAN
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 96086

Joseph J Ross

Name Joseph J Ross
Visit Date 4/13/10 8:30
Appointment Number U58687
Type Of Access VA
Appt Made 12/4/12 0:00
Appt Start 12/5/12 10:00
Appt End 12/5/12 23:59
Total People 4
Last Entry Date 12/4/12 16:20
Meeting Location OEOB
Caller LAUREN
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 93476

Joseph J Ross

Name Joseph J Ross
Visit Date 4/13/10 8:30
Appointment Number U33719
Type Of Access VA
Appt Made 8/21/12 0:00
Appt Start 8/21/12 12:45
Appt End 8/21/12 23:59
Total People 57
Last Entry Date 8/21/12 12:25
Meeting Location OEOB
Caller LAUREN
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 91168

Joseph J Ross

Name Joseph J Ross
Visit Date 4/13/10 8:30
Appointment Number U33342
Type Of Access VA
Appt Made 8/20/12 0:00
Appt Start 8/21/12 9:00
Appt End 8/21/12 23:59
Total People 49
Last Entry Date 8/20/12 6:11
Meeting Location OEOB
Caller VIVIAN
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 77561

Joseph E Ross

Name Joseph E Ross
Visit Date 4/13/10 8:30
Appointment Number U28919
Type Of Access VA
Appt Made 8/1/12 0:00
Appt Start 8/11/12 7:00
Appt End 8/11/12 23:59
Total People 268
Last Entry Date 8/1/12 7:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Joseph J Ross

Name Joseph J Ross
Visit Date 4/13/10 8:30
Appointment Number U59155
Type Of Access VA
Appt Made 11/16/2011 0:00
Appt Start 11/17/2011 14:15
Appt End 11/17/2011 23:59
Total People 126
Last Entry Date 11/16/2011 10:42
Meeting Location OEOB
Caller FRANCESCA
Release Date 02/24/2012 08:00:00 AM +0000

Joseph J Ross

Name Joseph J Ross
Visit Date 4/13/10 8:30
Appointment Number U59121
Type Of Access VA
Appt Made 11/16/2011 0:00
Appt Start 11/17/2011 9:15
Appt End 11/17/2011 23:59
Total People 126
Last Entry Date 11/16/2011 10:42
Meeting Location OEOB
Caller FRANCESCA
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 77799

Joseph G Ross

Name Joseph G Ross
Visit Date 4/13/10 8:30
Appointment Number U37849
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/9/2011 8:30
Appt End 9/9/2011 23:59
Total People 341
Last Entry Date 8/30/2011 6:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JOSEPH L ROSS

Name JOSEPH L ROSS
Visit Date 4/13/10 8:30
Appointment Number U82952
Type Of Access VA
Appt Made 3/3/10 16:01
Appt Start 3/10/10 7:30
Appt End 3/10/10 23:59
Total People 341
Last Entry Date 3/3/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOSEPH ROSS

Name JOSEPH ROSS
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 170 Hickory Ln, Southbury, CT 06488-2708
Vin 4JGBB86E47A232430

JOSEPH ROSS

Name JOSEPH ROSS
Car Pontiac Sunfire 2dr Convertible
Year 2007
Address 1327 Moonshadow Ln, Shelby, NC 28150-7916
Vin 4G7US16237T000221
Phone 704-484-2819

JOSEPH ROSS

Name JOSEPH ROSS
Car GMC SIERRA
Year 2007
Address 39955 COTTONWOOD CREEK RD, CRAWFORD, CO 81415-8909
Vin 2GTEK19J171632019
Phone 970-921-6642

JOSEPH ROSS

Name JOSEPH ROSS
Car PONTIAC G6
Year 2007
Address 9516 Blackburn Dr, Burke, VA 22015-1713
Vin 1G2ZF58B674141462
Phone 703-425-0756

JOSEPH ROSS

Name JOSEPH ROSS
Car DODGE CALIBER
Year 2007
Address PO BOX 553, D HANIS, TX 78850-0553
Vin 1B3HB48B47D160106
Phone 830-742-4475

JOSEPH ROSS

Name JOSEPH ROSS
Car FORD FOCUS
Year 2007
Address 1613 York St, New Bern, NC 28562-2550
Vin 1FAFP31N87W198647

JOSEPH ROSS

Name JOSEPH ROSS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 11512 Elmwood Ave N, Champlin, MN 55316-2665
Vin 1HD1JA5147Y055747

JOSEPH ROSS

Name JOSEPH ROSS
Car CHEVROLET SUBURBAN
Year 2007
Address 2614 40TH ST SW, LEHIGH ACRES, FL 33976
Vin 1GNFC16J07J159149

JOSEPH ROSS

Name JOSEPH ROSS
Car NISSAN FRONTIER
Year 2007
Address 3020 ARROWHEAD DR, LEXINGTON, KY 40503-2700
Vin 1N6AD09U57C444236

JOSEPH ROSS

Name JOSEPH ROSS
Car CADILLAC ESCALADE
Year 2007
Address 11860 77TH ST, LARGO, FL 33773-3106
Vin 1GYFK63887R278007

JOSEPH ROSS

Name JOSEPH ROSS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 4981 Cinnamon Ct, Cincinnati, OH 45244-1234
Vin 1GNDT13S072217968

JOSEPH ROSS

Name JOSEPH ROSS
Car GMC ENVOY
Year 2007
Address 180 Naples Ln, Greeneville, TN 37745-3603
Vin 1GKDT13S572307419

JOSEPH ROSS

Name JOSEPH ROSS
Car DODGE CALIBER
Year 2007
Address 251 SW 132nd Way Apt 418, Pembroke Pines, FL 33027-1673
Vin 1B3HB48B47D415076

JOSEPH ROSS

Name JOSEPH ROSS
Car TOYOTA COROLLA
Year 2007
Address 5895 Keystone Ave, Cocoa, FL 32927-7808
Vin JTDBR32E670101269
Phone 321-504-0360

JOSEPH ROSS

Name JOSEPH ROSS
Car MAZDA MAZDASPEED6
Year 2007
Address 233 Forest Ridge Dr, Hawley, PA 18428-4006
Vin JM1GG12L171109949

JOSEPH ROSS

Name JOSEPH ROSS
Car CADILLAC DTS
Year 2007
Address 14 Wedgewood Dr, Haverhill, MA 01830-6783
Vin 1G6KD57Y47U228921

JOSEPH ROSS

Name JOSEPH ROSS
Car DODGE RAM PICKUP 1500
Year 2007
Address 1234 North St, Milan, MI 48160-1195
Vin 1D7HU18287S184630

JOSEPH ROSS

Name JOSEPH ROSS
Car JEEP GRAND CHEROKEE
Year 2007
Address 2851 Gilna Ct, Cincinnati, OH 45211-7611
Vin 1J8HR58M27C666890

JOSEPH ROSS

Name JOSEPH ROSS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 127 W Spruce St, East Rochester, NY 14445-1828
Vin 1GCEK19B27Z163071

JOSEPH ROSS

Name JOSEPH ROSS
Car TOYOTA CAMRY
Year 2007
Address 7533 DAISY LN, LEWIS CENTER, OH 43035-8472
Vin 4T1BE46K47U111059
Phone 216-261-3618

JOSEPH E ROSS

Name JOSEPH E ROSS
Car SATURN AURA
Year 2007
Address 1736 PARKDALE CIR N, ERIE, CO 80516-2403
Vin 1G8ZS57N27F137314

JOSEPH ROSS

Name JOSEPH ROSS
Year 2007
Address 1308 Candleberry St, Bunnell, FL 32110-4646
Vin 1HD4CP2137K404818

JOSEPH ROSS

Name JOSEPH ROSS
Car FORD FOCUS
Year 2007
Address 1976 County Road 3308, Greenville, TX 75402-8564
Vin 1FAFP34N77W123241

JOSEPH ROSS

Name JOSEPH ROSS
Car DODGE GRAND CARAVAN
Year 2007
Address 36634 Audrey Rd, New Baltimore, MI 48047-5565
Vin 2D4GP44L17R293187

JOSEPH ROSS

Name JOSEPH ROSS
Car DODGE CHARGER
Year 2007
Address 1877 E Farragut Ave, Orange, TX 77630-5217
Vin 2B3KA43G67H882322

JOSEPH ROSS

Name JOSEPH ROSS
Car CHEVROLET IMPALA
Year 2007
Address 2683 Keyland Dr, Clarksville, TN 37040-5963
Vin 2G1WB55K679123936

JOSEPH ROSS

Name JOSEPH ROSS
Car VOLKSWAGEN PASSAT
Year 2007
Address 808 STABLES CT W, HIGHWOOD, IL 60040-2055
Vin WVWEK73C17P092607

JOSEPH ROSS

Name JOSEPH ROSS
Car VOLVO V70
Year 2007
Address 9702 Clydeleven Dr, Hagerstown, MD 21740-1818
Vin YV1SJ527272644248
Phone 410-819-6518

Joseph Ross

Name Joseph Ross
Domain simplemotivationalproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-23
Update Date 2011-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 19300 SW 54th Street Miramar Florida 33029
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain hybridannuityprosandcons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3648 Scottscraig Drive Eagle Mountain Utah 84005
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain hybridannuitycompanies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3648 Scottscraig Drive Eagle Mountain Utah 84005
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain hybridannuitiesreviews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3648 Scottscraig Drive Eagle Mountain Utah 84005
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain intowneproperties.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-02-06
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 37 Pony Trail Road stamford CT 06903
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain 21century-ecommerce.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-08-01
Update Date 2013-07-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 93 McManus Road Patterson NY 12563
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain veritasvape.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-22
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1613 Nightingale Rd Louiville Kentucky 40213
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain jiafengwood.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-04-23
Update Date 2013-04-23
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3924 Hillborn Ln Lansing MO 48911
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain voodoojuices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-23
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1613 Nightingale Rd Louiville Alabama 40213
Registrant Country UNITED STATES

joseph ross

Name joseph ross
Domain kfcgrenada.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-23
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address joseph ross company p.o box 340|the carenage st. george's grenada west indies st. georges st. george 0000000
Registrant Country GRENADA

Joseph Ross

Name Joseph Ross
Domain jrossrallc.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-09-16
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 63 Holding Road Bridgeton NJ 08302
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain paintjamaicapositive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 19300 SW 54th Street Miramar Florida 33029
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain hybridannuityreviews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3648 Scottscraig Drive Eagle Mountain Utah 84005
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain njrcth.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-31
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 226 S Oak St Sheridan MI 48884
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain optimal-healthcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-30
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 Ross

Name Joseph Ross
Domain yoosellit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-26
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3009 liberty dr Temple Texas 76504
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain toenrichyourlife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-25
Update Date 2009-05-25
Registrar Name GODADDY.COM, LLC
Registrant Address 19300 SW 54th Street Miramar Florida 33029
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain inspiration2succeed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-28
Update Date 2013-04-28
Registrar Name GODADDY.COM, LLC
Registrant Address 19300 SW 54th Street Miramar Florida 33029
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain jrsbelief.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 3436 Illinois Ave. Louisville Kentucky 40219
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain rossorthodonic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-05
Update Date 2013-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 882 Midlothian Texas 76065
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain gems4success.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-04
Update Date 2013-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address 19300 SW 54th Street Miramar Florida 33029
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain inspirejamaica.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-23
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 19300 SW 54th Street Miramar Florida 33029
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain rossortho.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-18
Update Date 2009-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 882 Midlothian Texas 76065
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain hybridannuitycalculator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3648 Scottscraig Drive Eagle Mountain Utah 84005
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain inteladirect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4556 Twelve OClock Knob RD Roanoke Virginia 24018
Registrant Country UNITED STATES

Joseph Ross

Name Joseph Ross
Domain jetlagandmayhem2.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 69 Lakenheath|Southgate London London N14 4RR
Registrant Country UNITED KINGDOM

Joseph Ross

Name Joseph Ross
Domain paintamericapositive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 19300 SW 54th Street Miramar Florida 33029
Registrant Country UNITED STATES