Joseph Simon

We have found 353 public records related to Joseph Simon in 36 states . People found have 2 ethnicities: African American 2 and French. Education levels of people we have found are: Attended Vocational/Technical, Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 57 business registration records connected with Joseph Simon in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Ohio state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Physical Therapist. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $48,180.


Joseph E Simon

Name / Names Joseph E Simon
Age 54
Birth Date 1970
Also Known As Jim Simon
Person 10364 Timberline Dr #16, Baton Rouge, LA 70809
Phone Number 225-296-0448
Possible Relatives



Previous Address 9455 Havana Dr, Baton Rouge, LA 70815
5152 Blair Ln #B, Baton Rouge, LA 70809
5212 Blair Ln #B, Baton Rouge, LA 70809
1860 Boulevard De Province #19, Baton Rouge, LA 70816
11888 Old Hammond Hwy #38, Baton Rouge, LA 70816
1209 Sabine Dr, Baton Rouge, LA 70810
8686 Coy Ave, Baton Rouge, LA 70810
5151 Highland Rd #315, Baton Rouge, LA 70808
16213 PO Box, Baton Rouge, LA 70893
1652 Cedar Lake Dr #B, Baton Rouge, LA 70808
Email [email protected]

Joseph E Simon

Name / Names Joseph E Simon
Age 55
Birth Date 1969
Person 1714 Oscar St, Abbeville, LA 70510
Phone Number 318-893-6342
Previous Address 7 Sherwood #2, Dequincy, LA 70633

Joseph Colin Simon

Name / Names Joseph Colin Simon
Age 55
Birth Date 1969
Person 11 Old Morton St, Mattapan, MA 02126
Phone Number 617-296-3396
Possible Relatives Elizabeth U Phillipssimon
Previous Address 11 Old Morton St, Boston, MA 02126
11 Hollingsworth St, Mattapan, MA 02126
34 Cameron St #1, Dorchester, MA 02125

Joseph M Simon

Name / Names Joseph M Simon
Age 56
Birth Date 1968
Person 48 Everard St, Worcester, MA 01605
Possible Relatives
Previous Address 16 Clark St, Rochdale, MA 01542

Joseph Clemille Simon

Name / Names Joseph Clemille Simon
Age 58
Birth Date 1966
Also Known As Cle Simon
Person 121 Oak Aly, Lafayette, LA 70508
Phone Number 337-857-9555
Possible Relatives



Clamill Simon

Minos J Simon

Previous Address 52242 PO Box, Lafayette, LA 70505
221 Elysian Fields Dr, Lafayette, LA 70508
45 Fieldstone Dr, Lafayette, LA 70508
1156 McVeigh Rd, Arnaudville, LA 70512
Fieldstone, Lafayette, LA 70508
5 Fieldstone Dr, Lafayette, LA 70508
44392 PO Box, Baton Rouge, LA 70804
1408 Pinhook Rd, Lafayette, LA 70503
121 Oakley Dr, Lafayette, LA 70508
1806 Brightside View Dr, Baton Rouge, LA 70820
Thirty First, Lafayette, LA 70505
1533 Sharlo Ave, Baton Rouge, LA 70820
52116 PO Box, Lafayette, LA 70505
6 Courtyard Cir, Lafayette, LA 70508
101 Westwood Dr #223, Lafayette, LA 70506
Associated Business Women's Professional Tennis Tournament At Ccrr, Inc

Joseph Ivory Simon

Name / Names Joseph Ivory Simon
Age 60
Birth Date 1964
Person 505 Oak St #X, Crossett, AR 71635
Phone Number 870-364-7728
Possible Relatives Ivory Simon

Previous Address 2133 Coleman Ave, Fayetteville, AR 72701
612 Betty Jo Dr, Fayetteville, AR 72701
104 Kentucky St, Crossett, AR 71635
900 Oak St #X, Crossett, AR 71635
505 8th Ave, Crossett, AR 71635
1521 Duncan Ave, Fayetteville, AR 72701
2993 Anne St, Fayetteville, AR 72704
4664 PO Box, Fayetteville, AR 72702

Joseph C Simon

Name / Names Joseph C Simon
Age 65
Birth Date 1959
Also Known As Joseph C Simon
Person 416 PO Box, Carriere, MS 39426
Phone Number 601-798-9796
Possible Relatives
Previous Address 128 Neptune Rd, Slidell, LA 70461
LEY128 Neptune, Slidell, LA 70458

Joseph Earl Simon

Name / Names Joseph Earl Simon
Age 66
Birth Date 1958
Person 1745 RR 2, Chandler, OK 74834
Possible Relatives
Previous Address 19-15-4, Chandler, OK 74834
358 RR 6, Stillwater, OK 74074
6709 Ashley, Oklahomacity, OK 73120
2145 RR 2 POB, Chandler, OK 74834
214S PO Box, Chandler, OK 74834
6709 Ashley, Oklahomacity, OK 00000

Joseph F Simon

Name / Names Joseph F Simon
Age 72
Birth Date 1952
Also Known As Joe Simon
Person 5200 Justine St, Chicago, IL 60609
Phone Number 773-475-9071
Previous Address 2522 55th St #2, Chicago, IL 60632
5200 Justine St, Chicago, IL 60609

Joseph R Simon

Name / Names Joseph R Simon
Age 74
Birth Date 1950
Also Known As Jeff Simon
Person 104 Spring Dr, West Monroe, LA 71291
Phone Number 318-396-7888
Possible Relatives

Previous Address 21 Green, West Monroe, LA 71291
21 Green Rd, West Monroe, LA 71291
1314 Fern St, West Monroe, LA 71292
21 Green Spgs, West Monroe, LA 71291
None, West Monroe, LA 71292

Joseph Simon

Name / Names Joseph Simon
Age 75
Birth Date 1949
Also Known As J Simon
Person 505 Cedar St, Crowley, LA 70526
Phone Number 337-783-7857
Possible Relatives


Previous Address 509 Cedar St, Crowley, LA 70526
1352 PO Box, Crowley, LA 70527
820 Avenue L, Crowley, LA 70526
918 Avenue M, Crowley, LA 70526
Alex, Crowley, LA 70527
Email [email protected]

Joseph B Simon

Name / Names Joseph B Simon
Age 77
Birth Date 1947
Also Known As Jane B Simon
Person 10155 Collins Ave #707, Bal Harbour, FL 33154
Phone Number 305-865-8742
Possible Relatives

Evenlyn Simon
Previous Address 240 Mill Rd, Falmouth, MA 02540
5821 Pine Tree Dr, Miami Beach, FL 33140
5821 Pine Tree Dr, Miami, FL 33140
5801 Pine Tree Dr, Miami, FL 33140
5801 Pine Tree Dr, Miami Beach, FL 33140

Joseph H Simon

Name / Names Joseph H Simon
Age 77
Birth Date 1947
Also Known As Jos Simon
Person 152 Wilmington Ave, Dorchester Center, MA 02124
Phone Number 617-825-7232
Possible Relatives Andress Natalie Simon





Previous Address 152 Wilmington Ave #2, Dorchester Center, MA 02124
152 Wilmington Ave #1, Dorchester Center, MA 02124
154 Walnut St #3, Somerville, MA 02145
Email [email protected]

Joseph A Simon

Name / Names Joseph A Simon
Age 82
Birth Date 1942
Also Known As Joe A Simon
Person 3 Balmoral Cir, Hammond, LA 70401
Phone Number 318-868-6188
Possible Relatives


Previous Address 4818 Crescent Dr, Shreveport, LA 71106
3921 Prytania St #2, New Orleans, LA 70115
1437 Harmony St #15, New Orleans, LA 70115
2023 PO Box, Hammond, LA 70404
1245 PO Box, Hammond, LA 70404
Bal Moral Ci Ci Ci, Hammond, LA 70401
3 Bal Moral Ci Ci #CI, Hammond, LA 70401

Joseph Patrick Simon

Name / Names Joseph Patrick Simon
Age 88
Birth Date 1935
Also Known As Patricia A Simon
Person 6806 15th Avenue Dr, Bradenton, FL 34209
Phone Number 305-238-1126
Possible Relatives

Previous Address 6304 River Run Dr, Sebastian, FL 32958
15750 86th Ave, Village Of Palmetto Bay, FL 33157

Joseph Norris Simon

Name / Names Joseph Norris Simon
Age 88
Birth Date 1935
Also Known As J Simon
Person 1006 Leblanc Rd, Maurice, LA 70555
Phone Number 337-984-0284
Possible Relatives




Nellita Simon
Previous Address 210 Belle Homme Dr, Lafayette, LA 70506
52088 PO Box, Lafayette, LA 70505
210 Belhomme, Lafayette, LA 70506
Email [email protected]

Joseph Simon

Name / Names Joseph Simon
Age 90
Birth Date 1933
Also Known As Joe Simon
Person 89 Union Park, Boston, MA 02118
Phone Number 617-422-0509
Previous Address 89 Union Park St, Boston, MA 02118
89 Union Park #205, Boston, MA 02118
7 Albemarle Ct #A, Boston, MA 02115
7 Albmarle, Boston, MA 02115
Albemarle, Boston, MA 02115
89 Union Park #202, Boston, MA 02118

Joseph H Simon

Name / Names Joseph H Simon
Age 93
Birth Date 1930
Also Known As Joseph Simon
Person 31 Prospect St #305, Gloucester, MA 01930
Phone Number 978-283-9050
Possible Relatives

Previous Address 31 Prospect St #315, Gloucester, MA 01930
31 Prospect St #205, Gloucester, MA 01930
31 Prospect St #515, Gloucester, MA 01930
17 Willow St #1, Gloucester, MA 01930

Joseph S Simon

Name / Names Joseph S Simon
Age 93
Birth Date 1930
Also Known As Joe S Simon
Person 156 14th St, New Orleans, LA 70124
Phone Number 504-482-0418
Possible Relatives

Joseph Albert Simon

Name / Names Joseph Albert Simon
Age 94
Birth Date 1929
Person 306 Racca Rd, Jennings, LA 70546
Phone Number 337-824-3357
Possible Relatives
Previous Address 713 Main St, Jennings, LA 70546
902 PO Box, Jennings, LA 70546
625 PO Box, Jennings, LA 70546
Associated Business Frank Thibodeaux Post No 520 Of The American Legion Of Jennings, Louisiana, Inc

Joseph J Simon

Name / Names Joseph J Simon
Age 104
Birth Date 1919
Person 18250 23rd Ave, Opa Locka, FL 33056
Phone Number 305-624-4373
Possible Relatives

Joseph V Simon

Name / Names Joseph V Simon
Age 108
Birth Date 1916
Person 276 Ames Rd, Hampden, MA 01036
Phone Number 413-566-8864
Previous Address 176 Ames Rd, Hampden, MA 01036
415 PO Box, Hampden, MA 01036

Joseph D Simon

Name / Names Joseph D Simon
Age N/A
Person 3089 E KILLARNEY ST, GILBERT, AZ 85298

Joseph J Simon

Name / Names Joseph J Simon
Age N/A
Person 124 14th St, Miami, FL 33132

Joseph M Simon

Name / Names Joseph M Simon
Age N/A
Person 39 William St, Worcester, MA 01609

Joseph Simon

Name / Names Joseph Simon
Age N/A
Person 30778 PO Box, New Orleans, LA 70190

Joseph Simon

Name / Names Joseph Simon
Age N/A
Person 81 Governor Winthrop Rd, Somerville, MA 02145

Joseph Simon

Name / Names Joseph Simon
Age N/A
Person 6532 TRINITY DR, PINE BLUFF, AR 71603
Phone Number 870-879-9495

Joseph Simon

Name / Names Joseph Simon
Age N/A
Person 501 OAK ST, CROSSETT, AR 71635
Phone Number 870-305-4146

Joseph Simon

Name / Names Joseph Simon
Age N/A
Person 107 N TENNESSEE ST, CROSSETT, AR 71635
Phone Number 870-305-5392

Joseph G Simon

Name / Names Joseph G Simon
Age N/A
Person 12 TOWER RD, CONWAY, AR 72032
Phone Number 501-329-2688

Joseph B Simon

Name / Names Joseph B Simon
Age N/A
Person 13352 W PORT AU PRINCE LN, SURPRISE, AZ 85379
Phone Number 623-322-1513

Joseph P Simon

Name / Names Joseph P Simon
Age N/A
Person 816 W DUKE DR, TEMPE, AZ 85283
Phone Number 480-659-2291

Joseph D Simon

Name / Names Joseph D Simon
Age N/A
Person 7436 E CHAPARRAL RD UNIT 131B, SCOTTSDALE, AZ 85250
Phone Number 480-946-3037

Joseph D Simon

Name / Names Joseph D Simon
Age N/A
Person 6898 S Y LIGHTNING RANCH RD, HEREFORD, AZ 85615
Phone Number 520-378-2899

Joseph G Simon

Name / Names Joseph G Simon
Age N/A
Person 19421 HIGHWAY 167, NEW BROCKTON, AL 36351
Phone Number 334-897-0106

Joseph Simon

Name / Names Joseph Simon
Age N/A
Person 4824 FULLER RD, MONTGOMERY, AL 36110
Phone Number 334-272-1268

Joseph Simon

Name / Names Joseph Simon
Age N/A
Person 142 Mouse Hl, Westport, MA 02790
Possible Relatives Romeo J Simonjr

Joseph Simon

Name / Names Joseph Simon
Age N/A
Person 97 Cherry St, Gloucester, MA 01930
Possible Relatives

Joseph S Simon

Name / Names Joseph S Simon
Age N/A
Person 946 Myrtle St #NE1, Atlanta, GA 30309
Possible Relatives
Previous Address 1445 Monroe Dr #F12, Atlanta, GA 30324
6111 34th Ter, Fort Lauderdale, FL 33309
6111 34th Way, Fort Lauderdale, FL 33309
3050 Spring Hill Pkwy #L, Smyrna, GA 30080

Joseph I Simon

Name / Names Joseph I Simon
Age N/A
Person 505 OAK ST, CROSSETT, AR 71635

Joseph Simon

Business Name Wisconsin Restaurant Association
Person Name Joseph Simon
Position company contact
State WI
Address 2801 Fish Hatchery Road, Madison, WI 53713
SIC Code 5812
Email [email protected]
Title Staff Member

Joseph Simon

Business Name Volunteer Company
Person Name Joseph Simon
Position company contact
State PA
Address 926 Rock St Archbald PA 18403-2121
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Fax Number 570-876-3287

JOSEPH G SIMON

Business Name UNION SCRAP INTERNATIONAL CORP.
Person Name JOSEPH G SIMON
Position Secretary
State MD
Address 3148 HARNESS CREEK ROAD 3148 HARNESS CREEK ROAD, ANNAPOLIS, MD 21403
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0577072011-0
Creation Date 2011-10-20
Type Domestic Corporation

Joseph Simon

Business Name Sun White Painting
Person Name Joseph Simon
Position company contact
State FL
Address 4611 SW 34th Dr Fort Lauderdale FL 33312-5517
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 954-962-1774

Joseph Simon

Business Name Sublime Celebration Foods Llc
Person Name Joseph Simon
Position company contact
State TX
Address 5th & Vine Sts, Claude, TX 79019
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Joseph Simon

Business Name Society of The Devine Word
Person Name Joseph Simon
Position company contact
State MS
Address 201 Ruella Ave Bay Saint Louis MS 39520-4638
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 228-467-4322

Joseph Simon

Business Name Society Of The Divine Word
Person Name Joseph Simon
Position company contact
State MS
Address 201 Ruella Ave Bay St Louis MS 39520-4638
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 228-467-4322
Email [email protected]
Number Of Employees 4
Fax Number 228-466-5618
Website www.svdsouth.com

Joseph Simon

Business Name Simon Painting & Wallpapering
Person Name Joseph Simon
Position company contact
State PA
Address 2902 23rd Ave Beaver Falls PA 15010-2236
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 724-846-1228
Fax Number 724-846-1228

Joseph Simon

Business Name Simon Jl Trucking
Person Name Joseph Simon
Position company contact
State MN
Address 1709 2nd St N Saint Cloud MN 56303-4512
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 320-240-8508

Joseph Simon

Business Name Simon J P Building Co
Person Name Joseph Simon
Position company contact
State MI
Address P.O. BOX 806000 Saint Clair Shores MI 48080-6000
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 586-293-4477

Joseph Simon

Business Name Simon Insurance & Investments
Person Name Joseph Simon
Position company contact
State WI
Address 2509 Hillside Ln Green Bay WI 54302-4828
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 920-465-3843

Joseph Simon

Business Name Simon Electric
Person Name Joseph Simon
Position company contact
State WI
Address 345 Saint Croix Ave New Richmond WI 54017-2610
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 715-246-3873
Email [email protected]

Joseph Simon

Business Name Simon Auto Sales
Person Name Joseph Simon
Position company contact
State OH
Address 7650 East Pike Norwich OH 43767-9782
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 740-872-4001

JOSEPH SIMON

Business Name RICHEY & SIMON ASSOCIATES, INC.
Person Name JOSEPH SIMON
Position registered agent
Corporation Status Dissolved
Agent JOSEPH SIMON 161 BRISAS ST., OCEANSIDE, CA 92054
Care Of RICKEY & SIMON ASSOCIATES, INC. 161 BRISAS ST., OCEANSIDE, CA 92054
Incorporation Date 2007-03-02

Joseph Simon

Business Name Quality Cable Solutions, Inc
Person Name Joseph Simon
Position company contact
State MD
Address 4410 John Ave, Baltimore, MD 21227
SIC Code 1731
Phone Number
Email [email protected]
Title Secretary

JOSEPH E SIMON

Business Name PEDIATRIC EMERGENCY MEDICINE PHYSICIANS, P.C.
Person Name JOSEPH E SIMON
Position registered agent
State GA
Address 280 HAMPTON FMS CT, MARIETTA, GA 30068
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1992-10-01
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOSEPH SIMON

Business Name PEDIATRIC EMERGENCY CARE CONSULTANTS, INC.
Person Name JOSEPH SIMON
Position registered agent
State GA
Address 280 HAMPTON FARM COURT, MARIETTA, GA 30060
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-10-16
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Joseph Simon

Business Name Our Holy Redeemer Church
Person Name Joseph Simon
Position company contact
State MO
Address 17 Joy Ave Saint Louis MO 63119-2501
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 314-962-0038

Joseph Simon

Business Name New York State Restaurant Association
Person Name Joseph Simon
Position company contact
State NY
Address 409 New Karner Rd, Albany,, NY 12205-3883
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Joseph Simon

Business Name Melrose Church Of God
Person Name Joseph Simon
Position company contact
State RI
Address 12 Anthony Ave Providence RI 02907-3033
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 401-467-8420
Number Of Employees 1
Fax Number 401-467-8420

JOSEPH SIMON

Business Name LAS PALMAS CORP.
Person Name JOSEPH SIMON
Position CEO
Corporation Status Suspended
Agent 1618 N LAS PALMAS AVE, HOLLYWOOD, CA 90028
Care Of 1618 N LAS PALMAS AVE, HOLLYWOOD, CA 90028
CEO JOSEPH SIMON 1618 N LAS PALMAS AVE, HOLLYWOOD, CA 90028
Incorporation Date 1979-10-30

JOSEPH SIMON

Business Name LAS PALMAS CORP.
Person Name JOSEPH SIMON
Position registered agent
Corporation Status Suspended
Agent JOSEPH SIMON 1618 N LAS PALMAS AVE, HOLLYWOOD, CA 90028
Care Of 1618 N LAS PALMAS AVE, HOLLYWOOD, CA 90028
CEO JOSEPH SIMON1618 N LAS PALMAS AVE, HOLLYWOOD, CA 90028
Incorporation Date 1979-10-30

JOSEPH SIMON

Business Name LA RECORDS, INC.
Person Name JOSEPH SIMON
Position registered agent
Corporation Status Suspended
Agent JOSEPH SIMON 2242 STINSON ST, SIMI VALLEY, CA 93065
Care Of 2242 STINSON ST, SIMI VALLEY, CA 93065
CEO STANLEY BUSH8030 SADRING AVE, WEST HILLS, CA 91304
Incorporation Date 2003-10-01

Joseph Simon

Business Name Joseph Simon PC
Person Name Joseph Simon
Position company contact
State MI
Address 300 N 5th Ave Ste 140 Ann Arbor MI 48104-1467
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 734-997-0870

Joseph Simon

Business Name Joseph Simon
Person Name Joseph Simon
Position company contact
State NJ
Address 4 Woodland Road - Hopatcong, HIBERNIA, 7842 NJ
Phone Number
Email [email protected]

Joseph Simon

Business Name Joseph Simon
Person Name Joseph Simon
Position company contact
State OH
Address 6834 Wales Ave NW North Canton OH 44720-6331
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 330-499-0706
Annual Revenue 203840

Joseph Simon

Business Name Joes Market & Deli
Person Name Joseph Simon
Position company contact
State MN
Address 1828 Como Ave SE Minneapolis MN 55414-2523
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 612-331-1272

JOSEPH SIMON

Business Name JKLM INTERNATIONAL CORP.
Person Name JOSEPH SIMON
Position Secretary
State MD
Address 3148 HARNESS CREEK ROAD 3148 HARNESS CREEK ROAD, ANNAPOLIS, MD 21403
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0142702009-8
Creation Date 2009-03-19
Type Domestic Corporation

JOSEPH G SIMON

Business Name JGS INTERNATIONAL, LLC
Person Name JOSEPH G SIMON
Position Manager
State MD
Address 3148 HARNESS CREEK ROAD 3148 HARNESS CREEK ROAD, ANNAPOLIS, MD 21403
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0307502009-3
Creation Date 2009-06-08
Type Domestic Limited-Liability Company

JOSEPH R SIMON

Business Name J. GENIE, LLC
Person Name JOSEPH R SIMON
Position Manager
State NV
Address 10836 MISSION LAKES 10836 MISSION LAKES, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC13732-2002
Creation Date 2002-11-06
Expiried Date 2502-11-06
Type Domestic Limited-Liability Company

JOSEPH SIMON

Business Name J. & M. REALTY CORP.
Person Name JOSEPH SIMON
Position registered agent
Corporation Status Dissolved
Agent JOSEPH SIMON 7323 BEVERLY BLVD, LOS ANGELES, CA 90036
Care Of 7323 BEVERLY BLVD, LOS ANGELES, CA 90036
CEO JOSEPH SIMON7323 BEVERLY BLVD, LOS ANGELES, CA 90036
Incorporation Date 1958-05-05

JOSEPH SIMON

Business Name J. & M. REALTY CORP.
Person Name JOSEPH SIMON
Position CEO
Corporation Status Dissolved
Agent 7323 BEVERLY BLVD, LOS ANGELES, CA 90036
Care Of 7323 BEVERLY BLVD, LOS ANGELES, CA 90036
CEO JOSEPH SIMON 7323 BEVERLY BLVD, LOS ANGELES, CA 90036
Incorporation Date 1958-05-05

Joseph Simon

Business Name Interior Floor Systems Co
Person Name Joseph Simon
Position company contact
State OH
Address 845 Claycraft Rd # N Gahanna OH 43230-6667
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 614-367-9661
Number Of Employees 3
Annual Revenue 432180

Joseph Simon

Business Name Halmae Restaurant
Person Name Joseph Simon
Position company contact
State VA
Address 700 Park Ave., Norfolk, VA 23504
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

JOSEPH SIMON

Business Name HIGHER THERAPY
Person Name JOSEPH SIMON
Position Director
State NV
Address 2235 E. FLAMINGO 2235 E. FLAMINGO, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Revoked
Corporation Number E0388972010-8
Creation Date 2010-08-11
Type Dom Non-Profit Coop Corp w/o stock

Joseph Simon

Business Name Franah Multiservices
Person Name Joseph Simon
Position company contact
State FL
Address 4102 Broadway West Palm Beach FL 33407-4120
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number 561-882-4009

Joseph Simon

Business Name Fast Feet Shoe Repair Inc
Person Name Joseph Simon
Position company contact
State DE
Address 1365 N Dupont Hwy # 2048 Dover DE 19901-8720
Industry Personal Services (Services)
SIC Code 7251
SIC Description Shoe Repair And Shoeshine Parlors
Phone Number 302-674-8199
Number Of Employees 2
Annual Revenue 120280

Joseph Simon

Business Name Eddies Speed Shop Inc
Person Name Joseph Simon
Position company contact
State NJ
Address 9 W 43rd St Bayonne NJ 07002-3007
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops

Joseph Simon

Business Name Dura Stone Inc
Person Name Joseph Simon
Position company contact
State MO
Address 900 Blossom Ln Saint Louis MO 63119-1214
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3272
SIC Description Concrete Products, Nec
Phone Number 314-961-7000

Joseph Simon

Business Name Delaware Restaurant Association
Person Name Joseph Simon
Position company contact
State DE
Address 168 Elkton Road Suite 207, Newark, DE 19711
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Joseph Simon

Business Name Clipper City Surveying Enginrg
Person Name Joseph Simon
Position company contact
State MA
Address 72 Newburyport Tpke Newbury MA 01951-1115
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8713
SIC Description Surveying Services
Phone Number 978-465-9992
Number Of Employees 3
Annual Revenue 239370
Fax Number 978-465-4777

Joseph Simon

Business Name Clifton Aluminum Products
Person Name Joseph Simon
Position company contact
State NJ
Address 594 Lexington Ave Clifton NJ 07011-1227
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials

Joseph Simon

Business Name Chantelle Inc
Person Name Joseph Simon
Position company contact
State NY
Address 351 E 84th St # 16f New York NY 10028-4456
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number
Number Of Employees 2
Fax Number 212-354-2555

Joseph Simon

Business Name Calais Motors Ltd Inc
Person Name Joseph Simon
Position company contact
State RI
Address 40 Reservoir Ave Providence RI 02907-3350
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 401-461-7110

Joseph Simon

Business Name Bloomdale Council Room
Person Name Joseph Simon
Position company contact
State OH
Address PO Box 186 Bloomdale OH 44817-0186
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 419-454-2941
Fax Number 419-454-2119

Joseph Simon

Business Name Bloomdale Council Room
Person Name Joseph Simon
Position company contact
State OH
Address 102 S Maple St Bloomdale OH 44817-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 419-454-2941
Number Of Employees 3
Fax Number 419-454-2119

Joseph Simon

Business Name Badger Excavating
Person Name Joseph Simon
Position company contact
State MN
Address 8375 70th St W Lonsdale MN 55046-4105
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 507-744-5565
Number Of Employees 2
Annual Revenue 314820

JOSEPH SIMON

Business Name BUTY-CRAFTERS SALON FIXTURE & EQUIPMENT CO.
Person Name JOSEPH SIMON
Position CEO
Corporation Status Dissolved
Agent 2030 CASTLE HEIGHTS AVE, LOS ANGELES, CA 90034
Care Of 7323 BEVERLY BLVD, LOS ANGELES, CA 90036
CEO JOSEPH SIMON 7323 BEVERLY BLVD, LOS ANGELES, CA 90036
Incorporation Date 1955-11-14

JOSEPH SIMON

Business Name BUTY-CRAFTERS SALON FIXTURE & EQUIPMENT CO.
Person Name JOSEPH SIMON
Position registered agent
Corporation Status Dissolved
Agent JOSEPH SIMON 2030 CASTLE HEIGHTS AVE, LOS ANGELES, CA 90034
Care Of 7323 BEVERLY BLVD, LOS ANGELES, CA 90036
CEO JOSEPH SIMON7323 BEVERLY BLVD, LOS ANGELES, CA 90036
Incorporation Date 1955-11-14

Joseph Simon

Business Name Associate Consulting Intl
Person Name Joseph Simon
Position company contact
State MN
Address 4614 53rd St NW Maple Lake MN 55358-3470
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 320-963-6125

Joseph Simon

Business Name Ace Paper Co Inc
Person Name Joseph Simon
Position company contact
State CT
Address 3 Hawthorne Ln Westport CT 06880-4038
Industry Allied and Paper Products (Products)
SIC Code 2652
SIC Description Setup Paperboard Boxes
Phone Number 203-226-9515
Number Of Employees 15
Annual Revenue 1067000

JOSEPH G SIMON

Person Name JOSEPH G SIMON
Filing Number 801385438
Position PRESIDENT
State TX
Address 13329 DAYSTROM CT., DALLAS TX 75243

JOSEPH G SIMON

Person Name JOSEPH G SIMON
Filing Number 801385438
Position DIRECTOR
State TX
Address 13329 DAYSTROM CT., DALLAS TX 75243

JOSEPH SIMON

Person Name JOSEPH SIMON
Filing Number 801407564
Position CHIEF FINANCIAL OFFICER
State NY
Address 399 PARK AVENUE, 5TH FLOOR, NEW YORK NY 10022

JOSEPH SIMON

Person Name JOSEPH SIMON
Filing Number 801407564
Position DIRECTOR
State NY
Address 399 PARK AVENUE, 5TH FLOOR, NEW YORK NY 10022

Joseph Simon

Person Name Joseph Simon
Filing Number 801532728
Position Managing Member
State TX
Address 2608 E. 6th St. Unit 4, Austin TX 78702

JOSEPH SIMON

Person Name JOSEPH SIMON
Filing Number 800761301
Position GOVERNING PERSON

Simon Joseph F

State OH
Calendar Year 2016
Employer Fulton County
Name Simon Joseph F
Annual Wage $43,416

Messmer Joseph Simon

State KS
Calendar Year 2018
Employer Wichita State University
Job Title Project Coordinator
Name Messmer Joseph Simon
Annual Wage $66,912

Simon Barrett Joseph

State KS
Calendar Year 2018
Employer Kansas State University
Job Title Extension Agent
Name Simon Barrett Joseph
Annual Wage $46,950

Simon Joseph

State KS
Calendar Year 2017
Employer Lacrosse
Name Simon Joseph
Annual Wage $46,305

Simon Barrett Joseph

State KS
Calendar Year 2017
Employer Kansas State University
Job Title Extension Agent
Name Simon Barrett Joseph
Annual Wage $884

Simon Joseph

State KS
Calendar Year 2016
Employer Lacrosse
Name Simon Joseph
Annual Wage $50,590

Simon Joseph

State KS
Calendar Year 2015
Employer Plainville
Name Simon Joseph
Annual Wage $44,607

Simon Joseph L

State IN
Calendar Year 2018
Employer Whitley County Consolidated School Corporation (Whitley)
Job Title Sub Food Service
Name Simon Joseph L
Annual Wage $838

Simon Joseph L

State IN
Calendar Year 2017
Employer Whitley County Consolidated School Corporation (Whitley)
Job Title Sub Food Service
Name Simon Joseph L
Annual Wage $861

Simon Joseph L

State IN
Calendar Year 2016
Employer Whitley County Consolidated School Corporation (whitley)
Job Title Sub Food Service
Name Simon Joseph L
Annual Wage $797

Simon Joseph L

State IN
Calendar Year 2015
Employer Whitley County Consolidated School Corporation (whitley)
Job Title Sub Food Service
Name Simon Joseph L
Annual Wage $829

Simon Joseph P

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Simon Joseph P
Annual Wage $140,418

Simon Joseph J

State IL
Calendar Year 2018
Employer Northwest Sub Spec Ed Org
Name Simon Joseph J
Annual Wage $29,382

Simon Joseph G

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Sergeant
Name Simon Joseph G
Annual Wage $104,628

Simon Joseph

State KY
Calendar Year 2015
Employer Jefferson County
Name Simon Joseph
Annual Wage $79,145

Simon Joseph P

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Simon Joseph P
Annual Wage $137,436

Simon Joseph P

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Simon Joseph P
Annual Wage $151,886

Simon Spenser Joseph

State IL
Calendar Year 2016
Employer College Of Lake County
Name Simon Spenser Joseph
Annual Wage $1,620

Simon Joseph G

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Sergeant
Name Simon Joseph G
Annual Wage $97,694

Simon Joseph P

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Simon Joseph P
Annual Wage $135,756

Simon Joseph G

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Sergeant
Name Simon Joseph G
Annual Wage $100,259

Simon Joseph G

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Simon Joseph G
Annual Wage $83,616

Simon Joseph L

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Fire Sergeant (E)
Name Simon Joseph L
Annual Wage $57,593

Simon Joseph L

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Vehicle/Equipment Mechanic Iii
Name Simon Joseph L
Annual Wage $54,276

Simon Joseph L

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Fire Sergeant
Name Simon Joseph L
Annual Wage $42,976

Simon Joseph S

State DE
Calendar Year 2018
Employer Doc/Prisons/James T Vaughn Cc
Name Simon Joseph S
Annual Wage $47,318

Simon Joseph S

State DE
Calendar Year 2018
Employer Doc/Prisons/Howard R Young Ci
Name Simon Joseph S
Annual Wage $11,898

Simon Joseph S

State DE
Calendar Year 2017
Employer Doc/Prisons/James T Vaughn Cc
Name Simon Joseph S
Annual Wage $52,726

Simon Joseph J

State IL
Calendar Year 2017
Employer Northwest Sub Spec Ed Org
Name Simon Joseph J
Annual Wage $6,787

Simon Joseph S

State DE
Calendar Year 2016
Employer Doc/prisons/james T Vaughn Cc
Name Simon Joseph S
Annual Wage $49,267

Simon Joseph

State KY
Calendar Year 2016
Employer Jefferson County
Name Simon Joseph
Annual Wage $80,765

Simon Joseph

State KY
Calendar Year 2017
Employer Community and Technical College System of Kentucky
Job Title Grp-Temp Nonexemp Staff Arrear
Name Simon Joseph
Annual Wage $9,200

Simon Joseph

State OH
Calendar Year 2015
Employer Liberty Local
Job Title Coaching Assignment
Name Simon Joseph
Annual Wage $3,200

Simon Joseph F

State OH
Calendar Year 2015
Employer Fulton County
Job Title Route Marker
Name Simon Joseph F
Annual Wage $46,604

Simon Joseph

State OH
Calendar Year 2013
Employer Liberty Local
Job Title Coaching Assignment
Name Simon Joseph
Annual Wage $3,707

Simon Joseph L

State NY
Calendar Year 2018
Employer Dot Region 1
Job Title Highway Mtc Worker 1
Name Simon Joseph L
Annual Wage $49,398

Simon Joseph L

State NY
Calendar Year 2018
Employer Dept Transportation Region 1
Name Simon Joseph L
Annual Wage $47,853

Simon Joseph S

State NY
Calendar Year 2018
Employer Department Of Education Admin
Job Title Physical Therapist
Name Simon Joseph S
Annual Wage $23,454

Simon Joseph C

State NY
Calendar Year 2017
Employer Lake Shore Central Schools
Name Simon Joseph C
Annual Wage $3,728

Simon Joseph L

State NY
Calendar Year 2017
Employer Dot Region 1
Job Title Highway Mtc Worker 1
Name Simon Joseph L
Annual Wage $46,216

Simon Joseph L

State NY
Calendar Year 2017
Employer Dept Transportation Region 1
Name Simon Joseph L
Annual Wage $42,495

Simon Joseph S

State NY
Calendar Year 2017
Employer Department Of Education Admin
Job Title Physical Therapist
Name Simon Joseph S
Annual Wage $74,926

Simon Joseph S

State NY
Calendar Year 2016
Employer P.s. 15 - Brooklyn
Job Title Physical Therapist (doe)
Name Simon Joseph S
Annual Wage $68,664

Simon Joseph C

State NY
Calendar Year 2016
Employer Lake Shore Central Schools
Name Simon Joseph C
Annual Wage $893

Simon Joseph

State KY
Calendar Year 2017
Employer Community and Technical College System of Kentucky
Job Title Grp-Temp Exempt Staff Arrears
Name Simon Joseph
Annual Wage $4,875

Simon Joseph L

State NY
Calendar Year 2016
Employer Dot Region 1
Job Title Highway Mtc Worker 1
Name Simon Joseph L
Annual Wage $41,002

Simon Joseph S

State NY
Calendar Year 2016
Employer Department Of Education Admin
Job Title Physical Therapist
Name Simon Joseph S
Annual Wage $58,332

Simon Joseph C

State NY
Calendar Year 2015
Employer Lake Shore Central Schools
Name Simon Joseph C
Annual Wage $22,260

Simon Joseph L

State NY
Calendar Year 2015
Employer Dot Region 1
Job Title Highway Mtc Worker 1
Name Simon Joseph L
Annual Wage $41,672

Simon Joseph L

State NY
Calendar Year 2015
Employer Dept Transportation Region 1
Name Simon Joseph L
Annual Wage $43,664

Simon Joseph

State NY
Calendar Year 2015
Employer Dept Of Parks & Recreation
Job Title City Park Worker
Name Simon Joseph
Annual Wage $794

Simon Joseph S

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title Physical Therapist
Name Simon Joseph S
Annual Wage $6,551

Simon Joseph C

State NY
Calendar Year 2015
Employer Buffalo Public Schools
Name Simon Joseph C
Annual Wage $2,356

Rios Joseph Simon

State NM
Calendar Year 2016
Employer School District Of Las Cruces
Job Title Custodian Foreman
Name Rios Joseph Simon
Annual Wage $39,993

Simon Joseph T

State NJ
Calendar Year 2017
Employer Bridgewater-Raritan Reg Sch Di
Name Simon Joseph T
Annual Wage $89,753

Simon Joseph

State NJ
Calendar Year 2016
Employer Bridgewater-raritan Reg
Job Title Music Comprehensive
Name Simon Joseph
Annual Wage $87,250

Simon Joseph

State NJ
Calendar Year 2015
Employer Bridgewater-raritan Reg
Job Title Music Comprehensive
Name Simon Joseph
Annual Wage $87,250

Simon Joseph

State KY
Calendar Year 2017
Employer Jefferson County
Job Title High School Classroom Instr
Name Simon Joseph
Annual Wage $81,371

Simon Joseph L

State NY
Calendar Year 2016
Employer Dept Transportation Region 1
Name Simon Joseph L
Annual Wage $38,424

Simon Joseph S

State DE
Calendar Year 2015
Employer Doc/prisons/james T Vaughn Cc
Name Simon Joseph S
Annual Wage $56,429

Joseph P Simon

Name Joseph P Simon
Address 9 Cambridge Ct Michigan City IN 46360 APT 7-1594
Phone Number 219-879-7889
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph P Simon

Name Joseph P Simon
Address 1191 S Renaud Rd Grosse Pointe MI 48236 -4001
Phone Number 313-881-4729
Email [email protected]
Gender Male
Date Of Birth 1955-11-12
Ethnicity French
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph A Simon

Name Joseph A Simon
Address 1116 W Long Lake Rd Bloomfield Hills MI 48302-1963 -1963
Phone Number 313-882-7373
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph P Simon

Name Joseph P Simon
Address 720 S Ballas Rd Saint Louis MO 63122 -5317
Phone Number 314-821-5110
Gender Male
Date Of Birth 1967-12-06
Ethnicity French
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 K Simon

Name Joseph K Simon
Address 2849 N Edwards St Wichita KS 67204 -4646
Phone Number 316-821-9327
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph Simon

Name Joseph Simon
Address 22765 State Road 37 N Noblesville IN 46060 -6876
Phone Number 317-776-0856
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Joseph M Simon

Name Joseph M Simon
Address 1383 N Criss St Chandler AZ 85226 -1307
Phone Number 480-814-0974
Email [email protected]
Gender Male
Date Of Birth 1963-01-01
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph W Simon

Name Joseph W Simon
Address 909 Thorpe Dr Louisville KY 40243 -1959
Phone Number 502-245-0527
Email [email protected]
Gender Male
Date Of Birth 1955-05-22
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph R Simon

Name Joseph R Simon
Address 44293 Thunder Bay Dr Clinton Township MI 48038 -1399
Phone Number 586-412-0506
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Joseph M Simon

Name Joseph M Simon
Address 3619 N Kercheval Dr Indianapolis IN 46226-5883 -6104
Phone Number 614-383-7242
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph A Simon

Name Joseph A Simon
Address 3923 Burlingame Ave Sw Wyoming MI 49509 -3721
Phone Number 616-531-0324
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph E Simon

Name Joseph E Simon
Address 6 Dalton Valley Dr Saint Peters MO 63376 -7720
Phone Number 636-240-8334
Gender Male
Date Of Birth 1934-03-20
Ethnicity French
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Attended Vocational/Technical
Language English

Joseph Simon

Name Joseph Simon
Address 1170 Northwood Dr Saint Paul MN 55121-2083 APT 144-2085
Phone Number 651-687-0164
Gender Male
Date Of Birth 1954-07-24
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Joseph J Simon

Name Joseph J Simon
Address 1579 Myrtle St N Saint Paul MN 55119 -3128
Phone Number 651-777-4262
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph Simon

Name Joseph Simon
Address 2006 N 19th Ave Melrose Park IL 60160 -1209
Phone Number 708-483-8243
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joseph J Simon

Name Joseph J Simon
Address 5532 Creekview Dr Ann Arbor MI 48108 APT 64-8550
Phone Number 734-846-9222
Mobile Phone 734-502-6072
Gender Male
Date Of Birth 1953-05-24
Ethnicity French
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Joseph Simon

Name Joseph Simon
Address 220 W Poplar St Corydon IN 47112 -1034
Phone Number 812-225-5238
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph M Simon

Name Joseph M Simon
Address 712 Citadel Ct Des Plaines IL 60016 -6489
Phone Number 847-971-3567
Mobile Phone 847-331-1977
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph J Simon

Name Joseph J Simon
Address 13296 Marystown Rd Shakopee MN 55379 -9128
Phone Number 952-403-6370
Email [email protected]
Gender Male
Date Of Birth 1961-03-16
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph P Simon

Name Joseph P Simon
Address 5951 Nw 55th Mnr Pompano Beach FL 33067 -2715
Phone Number 954-345-0678
Email [email protected]
Gender Male
Date Of Birth 1946-10-02
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Joseph F Simon

Name Joseph F Simon
Address 1614 County Road 513 Ignacio CO 81137 -9719
Phone Number 970-884-2359
Gender Male
Date Of Birth 1959-03-24
Ethnicity French
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joseph Simon

Name Joseph Simon
Address 608 S Hubbardston Rd Pewamo MI 48873 -9731
Phone Number 989-593-3405
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 7200.00
To Raj Goyle (D)
Year 2010
Transaction Type 15
Filing ID 10931000889
Application Date 2010-06-25
Contributor Occupation Executive
Contributor Employer Viacom International
Organization Name Viacom International
Contributor Gender M
Recipient Party D
Recipient State KS
Committee Name Raj Goyle for Congress
Seat federal:house
Address 15 Deerfield Rd DARIEN CT

SIMON, JOSEPH MR

Name SIMON, JOSEPH MR
Amount 2500.00
To Tim Pawlenty (R)
Year 2012
Transaction Type 15
Filing ID 11952615705
Application Date 2011-06-29
Contributor Occupation CFO
Contributor Employer MOELIS & COMPANY
Organization Name Moelis & Co
Contributor Gender M
Recipient Party R
Committee Name Pawlenty for President Exploratory Cmte
Seat federal:president
Address 44 WALWORTH Ave SCARSDALE NY

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 2500.00
To Kansas Democratic State Cmte
Year 2010
Transaction Type 15
Filing ID 10991687672
Application Date 2010-10-01
Contributor Occupation Executive
Contributor Employer Viacom International
Organization Name Viacom International
Contributor Gender M
Recipient Party D
Committee Name Kansas Democratic State Cmte
Address 15 Deerfield Rd DARIEN CT

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 2000.00
To BROWN, ANTHONY G (LTG)
Year 2010
Application Date 2009-10-26
Recipient Party D
Recipient State MD
Seat state:governor
Address 3100 WEEDON ST BALTIMORE MD

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 1500.00
To Chris Coons (D)
Year 2010
Transaction Type 15
Filing ID 11020104065
Application Date 2010-11-22
Contributor Occupation EXECUTIVE
Contributor Employer VIACOM INTERNATIONAL
Organization Name Viacom International
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Chris Coons for Delaware
Seat federal:senate

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 1000.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020121573
Application Date 2011-09-28
Contributor Occupation CFO
Contributor Employer MOELIS & COMPANY
Organization Name Moelis & Co
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931293132
Application Date 2008-03-13
Contributor Occupation Attorney
Contributor Employer Carey & Danis, LLC
Organization Name Carey & Danis
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 317 W Argonne Dr KIRKWOOD MO

SIMON, JOSEPH G

Name SIMON, JOSEPH G
Amount 1000.00
To MILLER JR, THOMAS V (MIKE)
Year 20008
Application Date 2008-09-12
Recipient Party D
Recipient State MD
Seat state:upper
Address 2800 APPLE CINNAMON PL EDGEWATER MD

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 500.00
To Elijah E. Cummings (D)
Year 2010
Transaction Type 15
Filing ID 10930022375
Application Date 2009-11-23
Contributor Occupation VICE PRESIDENT
Contributor Employer BALTIMORE SCRAP CORP
Organization Name Baltimore Scrap Corp
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Cummings for Congress Campaign Cmte
Seat federal:house

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 500.00
To UCCI, STEPHEN R
Year 2006
Application Date 2006-05-30
Contributor Employer LAW OFFICES OF JOS SIMON
Organization Name LAW OFFICES OF JOS SIMON
Recipient Party D
Recipient State RI
Seat state:lower
Address 196 OLD RIVER RD LINCOLN RI

SIMON, JOSEPH GILBERT

Name SIMON, JOSEPH GILBERT
Amount 500.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2009-10-28
Recipient Party D
Recipient State MD
Seat state:governor
Address 2800 APPLE CINNAMON PL EDGEWATER MD

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 500.00
To SIMON, JOHN
Year 20008
Application Date 2008-01-13
Contributor Occupation OWNER
Contributor Employer DOVER ENVIRONMENTAL
Recipient Party R
Recipient State MI
Seat state:lower
Address 1191 S RENAUD GROSSE POINTE WOODS MI

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 416.00
To Exxon Mobil
Year 2006
Transaction Type 15
Filing ID 25970702512
Application Date 2005-06-30
Contributor Occupation PRESIDENT R&S
Contributor Employer EM REFINING & SUPPLY
Contributor Gender M
Committee Name Exxon Mobil
Address 7797 SOLITUDE COURT MCLEAN VA

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 416.00
To Exxon Mobil
Year 2006
Transaction Type 15
Filing ID 25980623241
Application Date 2005-07-31
Contributor Occupation PRESIDENT R&S
Contributor Employer EM REFINING & SUPPLY
Contributor Gender M
Committee Name Exxon Mobil
Address 7797 SOLITUDE COURT MCLEAN VA

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 416.00
To Exxon Mobil
Year 2006
Transaction Type 15
Filing ID 25971590532
Application Date 2005-11-30
Contributor Occupation PRESIDENT R&S
Contributor Employer EM REFINING & SUPPLY
Contributor Gender M
Committee Name Exxon Mobil
Address 7797 SOLITUDE COURT MCLEAN VA

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 350.00
To Exxon Mobil
Year 2004
Transaction Type 15
Filing ID 24991092863
Application Date 2004-03-31
Contributor Occupation PRESIDENT R&S
Contributor Employer EM REFINING & SUPPLY
Contributor Gender M
Committee Name Exxon Mobil
Address 7797 SOLITUDE COURT MCLEAN VA

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 350.00
To Exxon Mobil
Year 2006
Transaction Type 15
Filing ID 25970404750
Application Date 2005-05-31
Contributor Occupation PRESIDENT R&S
Contributor Employer EM REFINING & SUPPLY
Contributor Gender M
Committee Name Exxon Mobil
Address 7797 SOLITUDE COURT MCLEAN VA

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 350.00
To Exxon Mobil
Year 2004
Transaction Type 15
Filing ID 24961364929
Application Date 2004-04-30
Contributor Occupation PRESIDENT R&S
Contributor Employer EM REFINING & SUPPLY
Contributor Gender M
Committee Name Exxon Mobil
Address 7797 SOLITUDE COURT MCLEAN VA

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 350.00
To Exxon Mobil
Year 2004
Transaction Type 15
Filing ID 24971481636
Application Date 2004-08-31
Contributor Occupation PRESIDENT R&S
Contributor Employer EM REFINING & SUPPLY
Contributor Gender M
Committee Name Exxon Mobil
Address 7797 SOLITUDE COURT MCLEAN VA

SIMON, JOSEPH M

Name SIMON, JOSEPH M
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952346540
Application Date 2012-03-13
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address Address Requested

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26930693334
Application Date 2006-10-29
Contributor Occupation real estate develope
Contributor Employer self-employed
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 3712 N Fremont CHICAGO IL

SIMON, JOSEPH E

Name SIMON, JOSEPH E
Amount 250.00
To Michele Bachmann (R)
Year 2012
Transaction Type 15
Filing ID 11952648734
Application Date 2011-09-25
Contributor Occupation Retired
Contributor Employer Lucent
Organization Name Alcatel-Lucent Holding
Contributor Gender M
Recipient Party R
Committee Name Bachmann for President
Seat federal:president
Address 9 Garrett Court DERWOOD MD

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981650889
Application Date 2004-10-29
Contributor Occupation Real Estate Develope
Contributor Employer Renovisions, Inc.
Organization Name Renovisions Inc
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 3712 N Fremont CHICAGO IL

SIMON, JOSEPH E

Name SIMON, JOSEPH E
Amount 250.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12951286958
Application Date 2012-02-08
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 9 GARRETT COURT DERWOOD MD

SIMON, JOSEPH GILBERT

Name SIMON, JOSEPH GILBERT
Amount 250.00
To DELLA, GEORGE W
Year 2010
Application Date 2009-11-17
Recipient Party D
Recipient State MD
Seat state:upper
Address 2800 APPLE CINNAMON PL EDGEWATER MD

SIMON, JOSEPH P

Name SIMON, JOSEPH P
Amount 250.00
To CARNAHAN, ROBIN
Year 2004
Application Date 2003-09-30
Contributor Occupation MANAGER
Contributor Employer ABSTAR TITLECOM
Recipient Party D
Recipient State MO
Seat state:office
Address 973 BOX ELDER DR KIRKWOOD MO

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971572862
Application Date 2004-08-09
Contributor Occupation 'Real Estate Develop
Contributor Employer 'Renovisions,Inc.'
Organization Name Renovisions Inc
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 3712 N Fremont CHICAGO IL

SIMON, JOSEPH P

Name SIMON, JOSEPH P
Amount 150.00
To CARNAHAN, ROBIN
Year 2004
Application Date 2004-03-31
Contributor Employer CAREY & DANIS LLC
Organization Name CAREY & DANIS
Recipient Party D
Recipient State MO
Seat state:office
Address 317 W ARGONNE DR KIRKWOOD MO

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 150.00
To CAVANAGH, MICHAEL F
Year 2006
Application Date 2006-04-11
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party N
Recipient State MI
Seat state:judicial
Address 4170 LITTLEDOWN RD ANN ARBOR MI

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 150.00
To STABACK, EDWARD G
Year 2006
Application Date 2006-07-12
Recipient Party D
Recipient State PA
Seat state:lower
Address 899 ROCK ST ARCHBALD PA

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 150.00
To STABACK, EDWARD G
Year 20008
Application Date 2007-09-06
Recipient Party D
Recipient State PA
Seat state:lower
Address 899 ROCK ST ARCHBALD PA

SIMON, JOSEPH P

Name SIMON, JOSEPH P
Amount 150.00
To STABACK, EDWARD G
Year 2010
Application Date 2009-10-22
Recipient Party D
Recipient State PA
Seat state:lower
Address 899 ROCK ST ARCHBALD PA

SIMON, JOSEPH P

Name SIMON, JOSEPH P
Amount 150.00
To STABACK, EDWARD G
Year 2004
Application Date 2004-08-10
Recipient Party D
Recipient State PA
Seat state:lower
Address 899 ROCK ST ARCHBALD PA

SIMON, JOSEPH G

Name SIMON, JOSEPH G
Amount 100.00
To STUKES, MELVIN L
Year 20008
Application Date 2008-07-01
Recipient Party D
Recipient State MD
Seat state:lower
Address 2800 APPLE CINNAMON PL EDGEWATER MD

SIMON, JOSEPH & SANDRA

Name SIMON, JOSEPH & SANDRA
Amount 100.00
To SENATE VICTORY FUND OF MINNESOTA
Year 2006
Application Date 2006-09-28
Contributor Employer SELF-EMPLOYED BADGER EXCAVATING
Recipient Party R
Recipient State MN
Committee Name SENATE VICTORY FUND OF MINNESOTA
Address 8375 W 70TH ST LONSDALE MN

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-10-31
Recipient Party R
Recipient State MD
Seat state:governor
Address 9 GARRETT CT DERWOOD MD

SIMON, JOSEPH P

Name SIMON, JOSEPH P
Amount 50.00
To CROW, TERRY
Year 2004
Application Date 2004-07-22
Recipient Party D
Recipient State MO
Seat state:lower
Address 317 ARGONNE DR ST LOUIS MO

SIMON, JOSEPH E

Name SIMON, JOSEPH E
Amount 25.00
To MOONEY, ALEX X
Year 2004
Application Date 2003-05-16
Recipient Party R
Recipient State MD
Seat state:upper
Address 9 GARRETT CT DERWOOD MD

SIMON, JOSEPH G

Name SIMON, JOSEPH G
Amount 1.00
To STUKES, MELVIN L
Year 20008
Application Date 2008-07-01
Recipient Party D
Recipient State MD
Seat state:lower
Address 2800 APPLE CINNAMON PL EDGEWATER MD

SIMON, JOSEPH

Name SIMON, JOSEPH
Amount -4800.00
To Raj Goyle (D)
Year 2010
Transaction Type 15
Filing ID 10931001020
Application Date 2010-06-25
Contributor Occupation Executive
Contributor Employer Viacom International
Organization Name Viacom International
Contributor Gender M
Recipient Party D
Recipient State KS
Committee Name Raj Goyle for Congress
Seat federal:house
Address 15 Deerfield Rd DARIEN CT

JOSEPH DEAN SR ET UX SIMON & JUDY ANN RICHARD SIMON

Name JOSEPH DEAN SR ET UX SIMON & JUDY ANN RICHARD SIMON
Address Pete Seay Road Sulphur LA
Value 4800
Type Warranty Deed

JOSEPH D. SIMON

Name JOSEPH D. SIMON
Address 88-10 215 PLACE, NY 11427
Value 441000
Full Value 441000
Block 10674
Lot 80
Stories 2.5

SIMON JOSEPH

Name SIMON JOSEPH
Physical Address PIAGET AVE
Owner Address 594 LEXINGTON AVE
Sale Price 11000
Ass Value Homestead 0
County passaic
Address PIAGET AVE
Value 2300
Net Value 2300
Land Value 2300
Prior Year Net Value 2300
Transaction Date 1997-06-10
Property Class Vacant Land
Deed Date 1957-12-23
Sale Assessment 9100
Price 11000

SIMON IRA JOSEPH

Name SIMON IRA JOSEPH
Physical Address 30 E CUTHBERT BLVD
Owner Address 30 E CUTHBERT BLVD
Sale Price 110000
Ass Value Homestead 213200
County camden
Address 30 E CUTHBERT BLVD
Value 287900
Net Value 287900
Land Value 74700
Prior Year Net Value 287900
Transaction Date 2007-11-08
Property Class Residential
Deed Date 1995-09-29
Sale Assessment 140000
Price 110000

SIMON SR, JOSEPH P

Name SIMON SR, JOSEPH P
Physical Address 7417 BYRONS WAY, NAPLES, FL 34113
Owner Address KAREN ANN SIMON, GROSSE POINTE WO, MI 48236
County Collier
Year Built 2009
Area 4126
Land Code Single Family
Address 7417 BYRONS WAY, NAPLES, FL 34113

Simon Joseph P

Name Simon Joseph P
Physical Address 1461 SE MERION CT, Port Saint Lucie, FL 34953
Owner Address 1461 SE Merion Ct, Port St Lucie, FL 34952
Sale Price 161000
Sale Year 2013
Ass Value Homestead 97500
Just Value Homestead 97500
County St. Lucie
Year Built 1984
Area 1771
Land Code Single Family
Address 1461 SE MERION CT, Port Saint Lucie, FL 34953
Price 161000

SIMON JOSEPH MICHEL & GILBERTE

Name SIMON JOSEPH MICHEL & GILBERTE
Physical Address 5051 HESKETT DR, KEYSTONE HEIGHTS, FL 32656
Owner Address 11431 SAGE MEADOW TER, WEST PALM BEACH, FL 33411
County Clay
Land Code Vacant Residential
Address 5051 HESKETT DR, KEYSTONE HEIGHTS, FL 32656

SIMON JOSEPH JR & MARY GILLIAM

Name SIMON JOSEPH JR & MARY GILLIAM
Physical Address 571 LUNA BELLA LN, NEW SMYRNA BEACH, FL 32168
Sale Price 37000
Sale Year 2013
County Volusia
Land Code Vacant Residential
Address 571 LUNA BELLA LN, NEW SMYRNA BEACH, FL 32168
Price 37000

SIMON JOSEPH J

Name SIMON JOSEPH J
Physical Address 16737 CORNER LAKE DR, ORLANDO, FL 32820
Owner Address 16737 CORNER LAKE DR, ORLANDO, FLORIDA 32820
Ass Value Homestead 99305
Just Value Homestead 99305
County Orange
Year Built 2005
Area 1697
Land Code Single Family
Address 16737 CORNER LAKE DR, ORLANDO, FL 32820

JOSEPH SIMON

Name JOSEPH SIMON
Address 122 UNDERHILL AVENUE, NY 11238
Value 1269000
Full Value 1269000
Block 1159
Lot 45
Stories 3

SIMON JOSEPH F &

Name SIMON JOSEPH F &
Physical Address 218 N WARE DR, WEST PALM BEACH, FL 33409
Owner Address 218 N WARE DR, WEST PALM BEACH, FL 33409
Ass Value Homestead 81260
Just Value Homestead 84205
County Palm Beach
Year Built 1969
Area 1779
Land Code Single Family
Address 218 N WARE DR, WEST PALM BEACH, FL 33409

SIMON JOSEPH C &

Name SIMON JOSEPH C &
Physical Address 3288 SHADOW WOOD DR, LAKE WORTH, FL 33463
Owner Address 3288 SHADOW WOOD DR, GREENACRES, FL 33463
Ass Value Homestead 74545
Just Value Homestead 74545
County Palm Beach
Year Built 1979
Area 1714
Land Code Single Family
Address 3288 SHADOW WOOD DR, LAKE WORTH, FL 33463

Simon Joseph A

Name Simon Joseph A
Physical Address 2049 SW LEAFY RD, Port Saint Lucie, FL 34953
Owner Address 337 Sunshine Cir, Englishtown, NJ 07726
County St. Lucie
Land Code Vacant Residential
Address 2049 SW LEAFY RD, Port Saint Lucie, FL 34953

SIMON JOSEPH A

Name SIMON JOSEPH A
Physical Address 1521 OAK DR, WEST PALM BEACH, FL 33406
Owner Address 1521 OAK DR, WEST PALM BEACH, FL 33406
Ass Value Homestead 191320
Just Value Homestead 203324
County Palm Beach
Year Built 1961
Area 3193
Land Code Single Family
Address 1521 OAK DR, WEST PALM BEACH, FL 33406

SIMON JOSEPH + ROSANNE J

Name SIMON JOSEPH + ROSANNE J
Physical Address 14000 VILLAGE POND DR, FORT MYERS, FL 33908
Owner Address 3749 HUNT CT, WANTAGH, NY 11793
County Lee
Year Built 2005
Area 3474
Land Code Single Family
Address 14000 VILLAGE POND DR, FORT MYERS, FL 33908

SIMON JOSEPH

Name SIMON JOSEPH
Physical Address 11431 SAGE MEADOW TER, WEST PALM BEACH, FL 33411
Owner Address 11431 SAGE MEADOW TER, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 150000
Just Value Homestead 150000
County Palm Beach
Year Built 2006
Area 3019
Land Code Single Family
Address 11431 SAGE MEADOW TER, WEST PALM BEACH, FL 33411

SIMON JOSEPH

Name SIMON JOSEPH
Physical Address 1023 SW POPLAR CT, PALM CITY, FL 34990
Owner Address 1023 SW POPLAR CT, PALM CITY, FL 34990
Ass Value Homestead 173100
Just Value Homestead 173100
County Martin
Year Built 1985
Area 2081
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1023 SW POPLAR CT, PALM CITY, FL 34990

SIMON AARON JOSEPH

Name SIMON AARON JOSEPH
Physical Address 4302 16TH ST W, LEHIGH ACRES, FL 33971
Owner Address 133 SE 27TH TER, CAPE CORAL, FL 33904
County Lee
Land Code Vacant Residential
Address 4302 16TH ST W, LEHIGH ACRES, FL 33971

SIMON AARON JOSEPH

Name SIMON AARON JOSEPH
Physical Address 1921 SW 30TH TER, CAPE CORAL, FL 33914
Owner Address 133 SE 27TH TER, CAPE CORAL, FL 33904
County Lee
Land Code Vacant Residential
Address 1921 SW 30TH TER, CAPE CORAL, FL 33914

SIMON JOSEPH ERIC MD &

Name SIMON JOSEPH ERIC MD &
Physical Address 62 LAUREL OAK, FERNANDINA BEACH, FL 32034
Owner Address GILFILLAN CAROL A(H&W)TRUSTEES, FERNANDINA BEACH, FL 32034
Ass Value Homestead 443869
Just Value Homestead 443869
County Nassau
Year Built 2001
Area 4559
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 62 LAUREL OAK, FERNANDINA BEACH, FL 32034

Simon Joseph

Name Simon Joseph
Physical Address 1580 SW Falmouth Ave, Port Saint Lucie, FL 34953
Owner Address 1580 SW Falmouth Ave, Port St Lucie, FL 34953
Sale Price 100
Sale Year 2012
Ass Value Homestead 52899
Just Value Homestead 54100
County St. Lucie
Year Built 1991
Area 1352
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1580 SW Falmouth Ave, Port Saint Lucie, FL 34953
Price 100

SIMON JOSEPH

Name SIMON JOSEPH
Address 609 EAST 84 STREET, NY 11236
Value 439000
Full Value 439000
Block 7989
Lot 35
Stories 2

JOSEPH A SIMON & MARIANNINA N SIMON

Name JOSEPH A SIMON & MARIANNINA N SIMON
Address Lemoyne Road Walbridge OH
Value 107200
Landvalue 107200

JOSEPH DEAN SR ET UX SIMON & JUDY ANN RICHARD SIMON

Name JOSEPH DEAN SR ET UX SIMON & JUDY ANN RICHARD SIMON
Address 4240 Dean Drive Sulphur LA 70665
Value 22000

JOSEPH DEAN JR ET UX SIMON & KYLEEN D'LANE JOHNSON SIMON

Name JOSEPH DEAN JR ET UX SIMON & KYLEEN D'LANE JOHNSON SIMON
Address 4234 Dean Drive Sulphur LA 70665
Value 15000
Type Cash Sale

JOSEPH D/COLLEEN ANN SIMON

Name JOSEPH D/COLLEEN ANN SIMON
Address 3089 Killarney Street Gilbert AZ 85298
Value 42400
Landvalue 42400

JOSEPH D SIMON & PATRICIA A SIMON

Name JOSEPH D SIMON & PATRICIA A SIMON
Address 24 Regent Street Wilkes Barre PA
Value 18900
Landvalue 18900
Buildingvalue 40300

JOSEPH D SIMON

Name JOSEPH D SIMON
Address 88-10 215th Place Queens NY 11427
Value 424000
Landvalue 11249

JOSEPH C SIMON & KATHY D SIMON

Name JOSEPH C SIMON & KATHY D SIMON
Address 501 Mulberry Street Bloomdale OH 44817
Value 3900
Landvalue 3900

JOSEPH C SIMON & KATHY D SIMON

Name JOSEPH C SIMON & KATHY D SIMON
Address Mulberry Street Perrysburg OH
Value 9200
Landvalue 9200

JOSEPH C SIMON & KATHY D SIMON

Name JOSEPH C SIMON & KATHY D SIMON
Address 503 Mulberry Street Perrysburg OH
Value 3900
Landvalue 3900

JOSEPH A SIMON

Name JOSEPH A SIMON
Address 4209 Twenty-Eighth Street Cincinnati OH 45209
Value 42240
Landvalue 42240

JOSEPH C SIMON & BEVERLY J SIMON

Name JOSEPH C SIMON & BEVERLY J SIMON
Address 4606 Vicky Road Baltimore MD
Value 89960
Landvalue 89960
Airconditioning yes

JOSEPH B SIMON

Name JOSEPH B SIMON
Address 22 Cambridge Drive Boynton Beach FL 33436
Value 288046
Usage Condominium

JOSEPH ANDY SIMON

Name JOSEPH ANDY SIMON
Address 1308 Wilderness Trail Crowley TX
Value 20000
Landvalue 20000
Buildingvalue 145700

JOSEPH AND SIMON

Name JOSEPH AND SIMON
Address 5582 County Rd 75 Robstown TX 78380
Value 76676
Landvalue 76676
Buildingvalue 263221
Landarea 404,672 square feet
Type Real

JOSEPH A ZIEGLER STEVEN M SIMON

Name JOSEPH A ZIEGLER STEVEN M SIMON
Address 8932 W Silver Spring Drive #-A Milwaukee WI 53225
Value 8400
Landvalue 8400
Buildingvalue 55700
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Duplex New Style
Basement Full

JOSEPH A SIMON JR & GUADALUPE H SIMON

Name JOSEPH A SIMON JR & GUADALUPE H SIMON
Address 1304 Florence Street El Paso TX
Value 13703
Landvalue 13703
Type Real

JOSEPH A SIMON JR & DIANA B SIMON

Name JOSEPH A SIMON JR & DIANA B SIMON
Address 3244 Covington Highway Decatur GA 30032
Value 161800
Landvalue 161800
Buildingvalue 87700
Landarea 37,461 square feet
Type Commercial improvements

JOSEPH A SIMON & REBEKAH A SIMON

Name JOSEPH A SIMON & REBEKAH A SIMON
Address Revere Drive Bowling Green OH
Value 26600
Landvalue 26600

JOSEPH A SIMON & REBEKAH A SIMON

Name JOSEPH A SIMON & REBEKAH A SIMON
Address 1091 Revere Drive Bowling Green OH 43402
Value 25000
Landvalue 25000

JOSEPH C SIMON

Name JOSEPH C SIMON
Address 3288 Shadow Wood Drive Lake Worth FL 33463
Value 28667
Landvalue 28667
Usage Single Family Residential

JOSEPH SIMON

Name JOSEPH SIMON
Physical Address 20320 SW 92 AVE, Cutler Bay, FL 33189
Owner Address 20320 SW 92 AVE, MIAMI, FL 33189
Ass Value Homestead 173604
Just Value Homestead 173604
County Miami Dade
Year Built 1980
Area 2683
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 20320 SW 92 AVE, Cutler Bay, FL 33189

Joseph S. Simon

Name Joseph S. Simon
Doc Id 08120456
City Jackson WI
Designation us-only
Country US

Joseph S. Simon

Name Joseph S. Simon
Doc Id 07893690
City Jackson WI
Designation us-only
Country US

Joseph S. Simon

Name Joseph S. Simon
Doc Id 07952347
City Jackson WI
Designation us-only
Country US

Joseph S. Simon

Name Joseph S. Simon
Doc Id 07791337
City Jackson WI
Designation us-only
Country US

Joseph John Simon

Name Joseph John Simon
Doc Id 07300030
City Plainfield IL
Designation us-only
Country US

Joseph A. Simon

Name Joseph A. Simon
Doc Id 07731123
City Crowley TX
Designation us-only
Country US

JOSEPH SIMON

Name JOSEPH SIMON
Type Independent Voter
State LA
Address 917 SHELL BEACH RD, PIERRE PART, LA 70339
Phone Number 985-514-2568
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Voter
State FL
Address 4143 CONWAY BLVD, PT CHARLOTTE, FL 33952
Phone Number 941-716-3247
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Voter
State FL
Address 4315 ANSON DR, JACKSONVILLE, FL 32246
Phone Number 904-645-7416
Email Address [email protected]

JOSEPH J SIMON

Name JOSEPH J SIMON
Type Republican Voter
State IL
Address 803 W ISABELLA ST, MOUNT PROSPECT, IL 60056
Phone Number 847-394-4055
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Independent Voter
State IL
Address 712 CITADEL CT, DES PLAINES, IL 60016
Phone Number 847-331-1977
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Voter
State IL
Address 24109 W HILLCREST DR, PLAINFIELD, IL 60544
Phone Number 815-546-8695
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Republican Voter
State MI
Address 24861 PATRICIA, WARREN, MI 48091
Phone Number 812-592-6800
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Voter
State KS
Address 44656 LEE STR APT 3, FT RILEY, KS 66442
Phone Number 785-230-7825
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Democrat Voter
State FL
Address 6304 RIVER RUN DR, SEBASTIAN, FL 32958
Phone Number 772-342-8500
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Independent Voter
State NJ
Address 839 CENTRAL AVE, RAHWAY, NJ 7065
Phone Number 732-815-1076
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Republican Voter
State FL
Address 2676 SAINT ANDREWS DR, CLEARWATER, FL 33761
Phone Number 727-796-8468
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Democrat Voter
State NV
Address 1030 PECOS RIVER AVE, HENDERSON, NV 89015
Phone Number 702-927-6010
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Voter
State NV
Address 3810 SCOTSMAN WAY, N LAS VEGAS, NV 89032
Phone Number 702-292-8832
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Voter
State IL
Address 101 W 8TH ST, GENEVA, IL 60134
Phone Number 630-251-7417
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Voter
State NJ
Address 315 MARSHALL AVE, TRENTON, NJ 8619
Phone Number 609-890-1245
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Voter
State FL
Address 3910 E SLIVER SPRINGS BULD 3, OCALA, FL 34470
Phone Number 516-510-9029
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Voter
State NY
Address 7 DAYLILLY COURT, MIDDLE ISLAND, NY 11953
Phone Number 516-376-0636
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Voter
State MI
Address 26601 BERG RD APT 231, SOUTHFIELD, MI 48033
Phone Number 402-294-3671
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Democrat Voter
State KS
Address 26420 W 4TH ST N, GARDEN PLAIN, KS 67050
Phone Number 316-516-8327
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Democrat Voter
State NY
Address 1838 SIMON RD, PREBLE, NY 13141
Phone Number 315-569-3686
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Republican Voter
State MO
Address 1919 SAUTERNE CT, SAINT LOUIS, MO 63146
Phone Number 314-517-7111
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Republican Voter
State MO
Address 1214 N 4TH ST, DE SOTO, MO 63020
Phone Number 314-422-4959
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Independent Voter
State MI
Address 18511 RIOPRLLE, DETROIT, MI 48203
Phone Number 313-779-6345
Email Address [email protected]

JOSEPH SIMON

Name JOSEPH SIMON
Type Independent Voter
State DC
Address 2605 DOUGLAS PLACE SE UNIT 201, WASHINGTON, DC 20020
Phone Number 202-889-4592
Email Address [email protected]

Joseph J Simon

Name Joseph J Simon
Visit Date 4/13/10 8:30
Appointment Number U88954
Type Of Access VA
Appt Made 6/10/2014 0:00
Appt Start 6/14/2014 13:00
Appt End 6/14/2014 23:59
Total People 271
Last Entry Date 6/10/2014 14:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Joseph n Simon

Name Joseph n Simon
Visit Date 4/13/10 8:30
Appointment Number U84387
Type Of Access VA
Appt Made 5/22/2014 0:00
Appt Start 5/22/2014 9:40
Appt End 5/22/2014 23:59
Total People 1
Last Entry Date 5/22/2014 9:30
Meeting Location WH
Caller LADINI
Description name rclr
Release Date 08/29/2014 07:00:00 AM +0000

Joseph M Simon

Name Joseph M Simon
Visit Date 4/13/10 8:30
Appointment Number U55622
Type Of Access VA
Appt Made 2/16/14 0:00
Appt Start 2/22/14 12:00
Appt End 2/22/14 23:59
Total People 254
Last Entry Date 2/16/14 17:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/30/2014 07:00:00 AM +0000

Joseph R Simon

Name Joseph R Simon
Visit Date 4/13/10 8:30
Appointment Number U37393
Type Of Access VA
Appt Made 12/4/13 0:00
Appt Start 12/22/13 14:30
Appt End 12/22/13 23:59
Total People 42
Last Entry Date 12/4/13 16:30
Meeting Location WH
Caller VISITORS
Description Council Rock South Orchestra
Release Date 03/28/2014 07:00:00 AM +0000

Joseph M Simon

Name Joseph M Simon
Visit Date 4/13/10 8:30
Appointment Number U35593
Type Of Access VA
Appt Made 11/29/13 0:00
Appt Start 12/13/13 11:00
Appt End 12/13/13 23:59
Total People 299
Last Entry Date 11/29/13 13:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

JOSEPH E SIMON

Name JOSEPH E SIMON
Visit Date 4/13/10 8:30
Appointment Number U52623
Type Of Access VA
Appt Made 10/21/10 15:05
Appt Start 10/27/10 13:00
Appt End 10/27/10 23:59
Total People 2
Last Entry Date 10/21/10 15:05
Meeting Location NEOB
Caller RICHARD
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 80006

JOSEPH J SIMON

Name JOSEPH J SIMON
Visit Date 4/13/10 8:30
Appointment Number U44536
Type Of Access VA
Appt Made 10/6/09 11:11
Appt Start 10/8/09 8:30
Appt End 10/8/09 23:59
Total People 330
Last Entry Date 10/6/09 11:20
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOSEPH J SIMON

Name JOSEPH J SIMON
Visit Date 4/13/10 8:30
Appointment Number U44536
Type Of Access VA
Appt Made 10/6/09 18:36
Appt Start 10/8/09 8:30
Appt End 10/8/09 23:59
Total People 330
Last Entry Date 10/6/09 18:45
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOSEPH E SIMON

Name JOSEPH E SIMON
Visit Date 4/13/10 8:30
Appointment Number U66600
Type Of Access VA
Appt Made 12/21/09 15:50
Appt Start 12/23/09 10:30
Appt End 12/23/09 23:59
Total People 340
Last Entry Date 12/21/09 15:50
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

JOSEPH E SIMON

Name JOSEPH E SIMON
Visit Date 4/13/10 8:30
Appointment Number U01384
Type Of Access VA
Appt Made 4/29/10 15:18
Appt Start 4/30/10 10:00
Appt End 4/30/10 23:59
Total People 239
Last Entry Date 4/29/10 15:18
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

JOSEPH SIMON

Name JOSEPH SIMON
Car CHEVROLET TAHOE
Year 2008
Address 9428 PASTIME CT, FORT WORTH, TX 76244-8680
Vin 1GNFC13068R261733

JOSEPH SIMON

Name JOSEPH SIMON
Car CHEVROLET TAHOE
Year 2007
Address 1526 High Country Rd, Downingtown, PA 19335-5706
Vin 1GNFK13007J111200
Phone 508-261-8752

JOSEPH SIMON

Name JOSEPH SIMON
Car SATURN OUTLOOK
Year 2007
Address 212 Walnut St, Twin Falls, ID 83301-7252
Vin 5GZER23757J166369

JOSEPH SIMON

Name JOSEPH SIMON
Car CHRYSLER 300
Year 2007
Address 609 Beam St, Lake Charles, LA 70601-3549
Vin 2C3KA53GX7H682598

JOSEPH SIMON

Name JOSEPH SIMON
Car PONTIAC TORRENT
Year 2007
Address 2202 Demosthene Rd, Erath, LA 70533-5775
Vin 2CKDL63F276056222
Phone 337-937-5175

JOSEPH SIMON

Name JOSEPH SIMON
Car HUMMER H3
Year 2007
Address 3505 Melanie Dr, Urbandale, IA 50322-3919
Vin 5GTDN13EX78201831
Phone 785-242-1672

JOSEPH SIMON

Name JOSEPH SIMON
Car FORD EXPLORER
Year 2007
Address 337 SUNSHINE CT, ENGLISHTOWN, NJ 07726-4733
Vin 1FMEU73E67UB54530

JOSEPH SIMON

Name JOSEPH SIMON
Car CHEVROLET EQUINOX
Year 2007
Address 5054 Daly Blvd, Flint, MI 48506-1508
Vin 2CNDL73F676071797

JOSEPH SIMON

Name JOSEPH SIMON
Car GMC ENVOY
Year 2007
Address 609 Primewood Dr, Lake Charles, LA 70611-4751
Vin 1GKDS13SX72109549
Phone 337-439-2408

JOSEPH SIMON

Name JOSEPH SIMON
Car GMC YUKON XL
Year 2007
Address 2975 W Hickory Grove Rd, Bloomfield Hills, MI 48302-0932
Vin 1GKFK668X7J396001
Phone 248-334-9017

JOSEPH SIMON

Name JOSEPH SIMON
Car JEEP GRAND CHEROKEE
Year 2007
Address 2975 W Hickory Grove Rd, Bloomfield, MI 48302-0932
Vin 1J8HR58207C503220
Phone

JOSEPH PETER SIMON

Name JOSEPH PETER SIMON
Car CHEVROLET HHR
Year 2007
Address 446 Morgan Dr, Foley, MN 56329-8427
Vin 3GNDA13D27S560888

JOSEPH SIMON

Name JOSEPH SIMON
Car DODGE CHARGER
Year 2007
Address 11919 QUANDER LN, HOUSTON, TX 77067-2012
Vin 2B3KA43G67H755635

JOSEPH SIMON

Name JOSEPH SIMON
Car SUZUKI FORENZA
Year 2007
Address PO Box 640991, Miami, FL 33164-0991
Vin KL5JD56Z77K646006

JOSEPH SIMON

Name JOSEPH SIMON
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 1526 High Country Rd, Downingtown, PA 19335-5706
Vin WDBUF56X17B036536

JOSEPH SIMON

Name JOSEPH SIMON
Car CHEVROLET SILVERADO 1500
Year 2007
Address 720 Dunbar Ave, Port Arthur, TX 77640-4931
Vin 3GCEC13J57G500958

Joseph Simon

Name Joseph Simon
Car MAZDA MAZDA6
Year 2007
Address 1023 SW Poplar Ct, Palm City, FL 34990-1838
Vin 1YVHP80C275M16212
Phone 772-288-3437

JOSEPH SIMON

Name JOSEPH SIMON
Car GMC SIERRA
Year 2007
Address 5511 BUTTERFLY LN APT 106, DURHAM, NC 27707-9073
Vin 3GTEK13M47G554250

Joseph Simon

Name Joseph Simon
Car LEXUS ES 350
Year 2007
Address 4170 Littledown Rd, Ann Arbor, MI 48103-8832
Vin JTHBJ46G972125481

JOSEPH SIMON

Name JOSEPH SIMON
Car HONDA CR-V
Year 2007
Address 3504 Ashworth Rd, West Des Moines, IA 50265-3140
Vin 5J6RE48767L016594

Joseph Simon

Name Joseph Simon
Car PONTIAC GRAND PRIX
Year 2007
Address 1509 200th Ave, New Richmond, WI 54017-7213
Vin 2G2WP552671194064

JOSEPH SIMON

Name JOSEPH SIMON
Car LINCOLN NAVIGATOR L
Year 2007
Address 114 W Lagrange St Apt 8, Lake Charles, LA 70605-1648
Vin 5LMFL27537LJ10718
Phone 337-477-9762

JOSEPH SIMON

Name JOSEPH SIMON
Car HONDA PILOT
Year 2007
Address 2 TOPSIDE PALMETTO DUNES, HILTON HEAD, SC 29928
Vin 5FNYF28537B045426

JOSEPH SIMON

Name JOSEPH SIMON
Car CADILLAC CTS
Year 2007
Address 4348 Duplessis St, New Orleans, LA 70122-1864
Vin 1G6DP577070143363
Phone 504-915-6005

JOSEPH SIMON

Name JOSEPH SIMON
Car HONDA ODYSSEY
Year 2008
Address 1389 COMPTON RD, MURFREESBORO, TN 37130-6822
Vin 5FNRL38628B103670
Phone 615-907-0379

JOSEPH SIMON

Name JOSEPH SIMON
Car TOYOTA YARIS
Year 2007
Address 14 Grasshopper Ln, Acton, MA 01720-4607
Vin JTDBT923871100413

JOSEPH SIMON

Name JOSEPH SIMON
Car GMC SIERRA
Year 2007
Address 1413 SAGE DR, LAKE CHARLES, LA 70607-4731
Vin 2GTEC19J571588927

Joseph Simon

Name Joseph Simon
Domain tzivosuk.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-02-07
Update Date 2013-02-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2 Western Avenue London NW11 9HH
Registrant Country UNITED KINGDOM

Joseph Simon

Name Joseph Simon
Domain swsuperman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-06
Update Date 2012-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4257 State Route 38B Newark Valley New York 13811
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain joescubie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-15
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 15 William Street Clifton New Jersey 07014
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain backandneckpainreliefny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-02
Update Date 2012-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 276 5th Avenue|Suite 202 New York New York 10001
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain neckandbackpainny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-02
Update Date 2012-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 276 5th Avenue|Suite 202 New York New York 10001
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain musicindustrytracks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-26
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1802 North East 79th Court Kansas City Missouri 64118
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain jppsimon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-13
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Bayberry Avenue Brick New Jersey 08723
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain joeysmart.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2010-11-30
Update Date 2012-11-29
Registrar Name NAME.COM, INC.
Registrant Address 315 Marshall Ave Trenton NJ 08619
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain manhattanptandpain.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-25
Update Date 2013-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 276 5th ave|202 manhattan New York 10001
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain jsimon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-14
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 224 Vendome Grosse Pointe Farms Michigan 48236
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain msgsked.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-14
Update Date 2012-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4257 State Route 38B Newark Valley New York 13811
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain angelokyle.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-11-28
Update Date 2013-10-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2031 Dickey North Chicago IL 60064
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain footandanklecenterinnyc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-23
Update Date 2012-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 276 5th Avenue|Suite 202 New York New York 10001
Registrant Country UNITED STATES

JOSEPH SIMON

Name JOSEPH SIMON
Domain whatyuneed.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-20
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 315 MARSHALL AVE TRENTON NJ 08619
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain simonsayzrecords.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-04-24
Update Date 2013-03-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1156 W. 103rd Street PMB 504 Kansas City MO 64114
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain josephsimonrecording.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-11-02
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 541 Versailles Blvd Apt. G Alexandria LA 71303
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain nycptandpain.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-25
Update Date 2013-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 276 5th ave|202 manhattan New York 10001
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain ptandpaincenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-25
Update Date 2013-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 276 5th ave|202 manhattan New York 10001
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain 5thavenuept.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-25
Update Date 2013-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 276 5th ave|202 manhattan New York 10001
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain l-catjewelry.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-01-29
Update Date 2013-01-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4340.5 Webster Ave Cincinnati OH 45236
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain redcordtreatment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-02
Update Date 2012-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 276 5th Avenue|Suite 202 New York New York 10001
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain anklesprainsnyc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-23
Update Date 2012-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 276 5th Avenue|Suite 202 New York New York 10001
Registrant Country UNITED STATES

Joseph Simon

Name Joseph Simon
Domain stargazer-brewery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-15
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1526 High Country Rd Downingtown Pennsylvania 19335
Registrant Country UNITED STATES