Joseph Sullivan

We have found 455 public records related to Joseph Sullivan in 37 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 93 business registration records connected with Joseph Sullivan in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 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 seventeen different job titles. Most of them are employed as Grades - Teacher. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $65,973.


Joseph J Sullivan

Name / Names Joseph J Sullivan
Age 51
Birth Date 1973
Person 11 Bradstreet Rd #U, North Andover, MA 01845
Phone Number 978-685-5266
Possible Relatives
Molly Sullivansliney



Previous Address 319 Atlantic Ave, Seabrook, NH 03874
11 Tremont St, Methuen, MA 01844
38 Summer St #8, Haverhill, MA 01830

Joseph Paul Sullivan

Name / Names Joseph Paul Sullivan
Age 52
Birth Date 1972
Also Known As Jos Sullivan
Person 63 Archer Ave, Pembroke, MA 02359
Phone Number 781-294-4886
Possible Relatives



Iuth E Sullivan



Previous Address 6 Stratford Ave, Avon, MA 02322
46 Lafayette St, Randolph, MA 02368
Email [email protected]

Joseph M Sullivan

Name / Names Joseph M Sullivan
Age 59
Birth Date 1965
Person 119 Thayer Rd, New Ipswich, NH 03071
Phone Number 603-878-2226
Possible Relatives



Previous Address 256 Riverneck Rd #11, Chelmsford, MA 01824
12 Fairview St, North Chelmsford, MA 01863
39 Keyes Rd, Westford, MA 01886
5 Meadowvale Rd, Burlington, MA 01803
15 Brick Kiln Rd, Chelmsford, MA 01824
Meadowvale, Burlington, MA 01803

Joseph Lincoln Sullivan

Name / Names Joseph Lincoln Sullivan
Age 60
Birth Date 1964
Also Known As Jos L Sullivan
Person 220 Etiwan Pointe Dr #115-6, Mount Pleasant, SC 29464
Phone Number 508-539-9160
Possible Relatives

Previous Address 5 Leslin Ln, Sandwich, MA 02563
4 Lovell Pl, Sandwich, MA 02563
502 Periwinkle Ln, Mashpee, MA 02649
13 2 Kennedy Ln 2 2 Kenne, Sandwich, MA 02563
1431 PO Box, Mashpee, MA 02649
13 2 Kennedy Kennedy Ln #2 2, Sandwich, MA 02563
Leslin, Sandwich, MA 02563
502 Periwinkle, Mashpee, MA 02649
13 Popple Bottom Rd, Sandwich, MA 02563
Lovell, Sandwich, MA 02563

Joseph L Sullivan

Name / Names Joseph L Sullivan
Age 61
Birth Date 1963
Also Known As Jos L Sullivan
Person 1580 Wampanoag Trl #202, Barrington, RI 02806
Phone Number 401-433-0780
Previous Address 1580 Wampanoag Trl #106, Barrington, RI 02806
1580 Wampanoag Trl #20, Barrington, RI 02806
1580 Wampanoag Trl #102, Barrington, RI 02806

Joseph J Sullivan

Name / Names Joseph J Sullivan
Age 63
Birth Date 1961
Also Known As Joseph M Cole
Person 50 Rita Rd, Dorchester Center, MA 02124
Phone Number 617-265-9423
Possible Relatives
Shaun J Osullivan



Previous Address 17 Saint Marks Rd #1, Dorchester Center, MA 02124
56 Rita Rd, Dorchester Center, MA 02124
None, Boston, MA 02124

Joseph Sullivan

Name / Names Joseph Sullivan
Age 70
Birth Date 1954
Person 4057 Tulane Ave #235, New Orleans, LA 70119
Phone Number 504-488-1495
Previous Address 519 Genois St, New Orleans, LA 70119
3803 Benefit St #C, New Orleans, LA 70126
1231 Granada Dr, New Orleans, LA 70122
3316 Louisa St, New Orleans, LA 70126
Email [email protected]

Joseph R Sullivan

Name / Names Joseph R Sullivan
Age 70
Birth Date 1954
Also Known As Joey Ryan Sullivan
Person 1637 North Blackwell Dr, Port St Lucie, FL 34952
Phone Number 954-772-7936
Possible Relatives


Gerry Sullivan




Joey Ryan Sullivan
Previous Address 1637 North Blackwell Dr, Port Saint Lucie, FL 34952
5607 5th Ter, Ft Lauderdale, FL 33334
2962 Buccaneer Cir, Port St Lucie, FL 34952
2962 Buccaneer Cir, Port Saint Lucie, FL 34952
5607 5th Ter, Fort Lauderdale, FL 33334
2040 10th Ave, Fort Lauderdale, FL 33311
5607 5th Ter, Oakland Park, FL 33334

Joseph Patrick Sullivan

Name / Names Joseph Patrick Sullivan
Age 74
Birth Date 1950
Also Known As J Sullivan
Person 342 7th St, Manistee, MI 49660
Phone Number 231-398-0291
Possible Relatives


Previous Address 8644 Lyman Rd, Kaleva, MI 49645
317 5th Ave, Manistee, MI 49660
317 5th Ave #11, Manistee, MI 49660
317 5th Ave #10, Manistee, MI 49660
1418 Randolph Ave, Enid, OK 73701
4992 Lucinda Dr, Prescott, MI 48756
9277 Reynolds #251, Lake Ann, MI 49650
9277 Reynolds 251, Lake Ann, MI 49650
251 PO Box, Lake Ann, MI 49650
1885 Sullivan Dr, Saginaw, MI 48638
222 PO Box, Omena, MI 49674
825 107th Ave, Naples, FL 34108
636 100th Ave #100, Naples, FL 34108
825 108th Ave, Naples, FL 34108
9277 Reynolds Box Rd #251, Lake Ann, MI 49650

Joseph F Sullivan

Name / Names Joseph F Sullivan
Age 74
Birth Date 1950
Person 37 River St, Brockton, MA 02302
Phone Number 508-588-8282
Possible Relatives






P Achildrenstel Sullivan
W J Sullivan
Previous Address 12 Roundy St #2, Beverly, MA 01915
37 Coburn St #1, Brockton, MA 02301

Joseph P Sullivan

Name / Names Joseph P Sullivan
Age 77
Birth Date 1947
Also Known As Joseph Sullivan
Person 128 Bellavista Dr #1, Pocasset, MA 02559
Phone Number 508-563-2842
Possible Relatives

Previous Address 26 Virginia Rd, Pocasset, MA 02559
128 R D, Pocasset, MA 02559

Joseph P Sullivan

Name / Names Joseph P Sullivan
Age 78
Birth Date 1946
Also Known As Joe Sullivan
Person 1 Amberglen Ct, Durham, NC 27712
Phone Number 508-224-2147
Possible Relatives

Ethel M Sullivan





Joey Sullivan
Previous Address 63 PO Box, White Horse Beach, MA 02381
85 Taylor Ave #G, Plymouth, MA 02360
63 Rattlesnake Hill Rd, Andover, MA 01810
30 Chivas Cir, Tewksbury, MA 01876
50 Roberts Rd, Cambridge, MA 02138
54 Heather Row, Tewksbury, MA 01876

Joseph Jas Sullivan

Name / Names Joseph Jas Sullivan
Age 79
Birth Date 1945
Also Known As J Sullivan
Person 1 Anne Cir, Sandwich, MA 02563
Phone Number 508-539-1928
Possible Relatives

Previous Address 13 Pebble Path, Forestdale, MA 02644
3 Anne Cir, Sandwich, MA 02563
5 Anne Cir, Sandwich, MA 02563
688 Route 6a, East Sandwich, MA 02537
7 Cross Hill Rd, Forestdale, MA 02644
6 Anne Cir #TO647, Sandwich, MA 02563
Cross Hl, Forestdale, MA 02644
63 Spywood Rd, Sherborn, MA 01770
36 Noyes St, Warwick, RI 02886
Jeannes Wa, Forestdale, MA 02644
4 Jeannes Way, Forestdale, MA 02644
4 James St, Sandwich, MA 02563
Associated Business Jjs Development, Llc

Joseph P Sullivan

Name / Names Joseph P Sullivan
Age 83
Birth Date 1940
Also Known As Jos P Sullivan
Person 18 Buckingham Rd, Quincy, MA 02170
Phone Number 617-773-4113
Possible Relatives
Previous Address 18 Buckingham Rd #0424, Quincy, MA 02170
46 Wayland Rd, Hyannis, MA 02601

Joseph W Sullivan

Name / Names Joseph W Sullivan
Age 85
Birth Date 1938
Person 315 Burncoat St, Worcester, MA 01606
Phone Number 508-853-3284
Possible Relatives


M C Sullivan
Previous Address 18 Beach Cir, Westminster, MA 01473
678 South St, Shrewsbury, MA 01545
39 Upton Rd, Westborough, MA 01581
18 Bakers Dr, Westminster, MA 01473

Joseph D Sullivan

Name / Names Joseph D Sullivan
Age 88
Birth Date 1935
Also Known As Jos D Sullivan
Person 217 East St, Lexington, MA 02420
Phone Number 781-862-8632
Possible Relatives




Joseph F Sullivan

Name / Names Joseph F Sullivan
Age 89
Birth Date 1934
Person 43 West St, Abington, MA 02351
Phone Number 781-878-5995
Possible Relatives




Kelly A Sulliavan

Joseph L Sullivan

Name / Names Joseph L Sullivan
Age 93
Birth Date 1930
Person 230 High St, Wareham, MA 02571
Phone Number 508-295-8575
Possible Relatives


Previous Address 20 Moss Hill Rd #21, Jamaica Plain, MA 02130
Lakeview Gd #207, Natick, MA 01760
9 Lakeview Gdns #207, Natick, MA 01760

Joseph P Sullivan

Name / Names Joseph P Sullivan
Age 93
Birth Date 1930
Also Known As John J Sullivan
Person 6 Stratford Ave, Avon, MA 02322
Phone Number 508-584-9994
Possible Relatives



Iuth E Sullivan



Previous Address 436 West St, Randolph, MA 02368
46 Lafayette St, Randolph, MA 02368

Joseph P Sullivan

Name / Names Joseph P Sullivan
Age 96
Birth Date 1927
Also Known As Joseph P Sullivan
Person 290 Needham St, Dedham, MA 02026
Phone Number 781-326-5583
Possible Relatives

Joseph P Sullivanjr

Patricia M Stanleysullivan


Patricia Ullivan
Previous Address 169 Edgewater Dr, Quincy, MA 02169
111 Greensboro Rd, Dedham, MA 02026
73 Goddard St, Quincy, MA 02169
82 03rd, Dedham, MA 02026
6 03rd #82, Dedham, MA 02026

Joseph P Sullivan

Name / Names Joseph P Sullivan
Age 98
Birth Date 1925
Person 27 Priscilla Rd #2, Brighton, MA 02135
Phone Number 617-783-4239
Possible Relatives


Denialle T Sullivan

K M Sullivan
Previous Address 395 Faneuil St, Brighton, MA 02135
24 Bigelow St, Brighton, MA 02135
15 Westminster St #W0404, Providence, RI 02903
Email [email protected]
Associated Business Oak Square Vfw Post No 2022,Inc Maurice H Sullivan Town Club Of Brighton Inc

Joseph M Sullivan

Name / Names Joseph M Sullivan
Age 98
Birth Date 1925
Also Known As Jos M Sullivan
Person 105 Highwood Dr #105, Franklin, MA 02038
Phone Number 508-520-7517
Possible Relatives




Previous Address 4 Donato Dr, Franklin, MA 02038
4 Forge Pkwy #2255, Franklin, MA 02038
35 Highwood Dr #35, Franklin, MA 02038
46 Birchwood Rd #424, Randolph, MA 02368
169 Randolph St, Weymouth, MA 02190
115 Monatiquot Ave, Braintree, MA 02184
20 Linden Park Dr, Randolph, MA 02368

Joseph P Sullivan

Name / Names Joseph P Sullivan
Age 98
Birth Date 1925
Also Known As Joseph Sullivan
Person Priscilla Rd, Brighton, MA 02135
Phone Number 617-782-3860
Possible Relatives



Denialle T Sullivan



K M Sullivan
Previous Address 27 Priscilla Rd, Brighton, MA 02135
27 Priscilla Rd #F75, Brighton, MA 02135
27 Priscilla Rd #2, Brighton, MA 02135
16 Country Club Dr, Chelmsford, MA 01824
24 Bigelow St, Brighton, MA 02135
23 Muriel Ter #1ERR, Haverhill, MA 01835
40 Shannon St #2, Boston, MA 02135
15 Westminster St #W0404, Providence, RI 02903

Joseph E Sullivan

Name / Names Joseph E Sullivan
Age 100
Birth Date 1923
Person 5 Porters Cove Rd, Hingham, MA 02043
Phone Number 781-749-7927
Possible Relatives



Previous Address 9 Park Ave #417, Hull, MA 02045
Porters Cv, Hingham, MA 02043
756 Scrubgrass Rd, Pittsburgh, PA 15243
Poters Cv, Hingham, MA 02043

Joseph H Sullivan

Name / Names Joseph H Sullivan
Age 104
Birth Date 1919
Person 10 Eastman Rd, Somerville, MA 02143
Phone Number 617-776-5716
Possible Relatives
Previous Address 387 Burritt St #3, New Britain, CT 06053

Joseph F Sullivan

Name / Names Joseph F Sullivan
Age 108
Birth Date 1916
Person A Praise St, Pocasset, MA 02559
Phone Number 508-563-9472
Possible Relatives
Previous Address 34 Williams Ave #332, Pocasset, MA 02559
970 PO Box, Pocasset, MA 02559
332 PO Box, Pocasset, MA 02559
128, Pocasset, MA 02559
A Praise, Pocasset, MA 02559
X #332, Pocasset, MA 02559

Joseph P Sullivan

Name / Names Joseph P Sullivan
Age 108
Birth Date 1916
Person 100 Fulton St #3H, Boston, MA 02109
Phone Number 617-523-2336
Possible Relatives



Teresemarie Sullivan

T M Sullivan
Previous Address 308 Willow Brook Dr, Wayland, MA 01778
110 Laurelwood Dr, Hopedale, MA 01747
100 Fulton St #2C, Boston, MA 02109
1141 Concord St, Framingham, MA 01701
970 Old Connecticut Path #3, Framingham, MA 01701
970 Old Connecticut Path, Framingham, MA 01701
970 Old Connecticut Path #03, Framingham, MA 01701
3 Cedar St, Hopkinton, MA 01748
Email [email protected]

Joseph M Sullivan

Name / Names Joseph M Sullivan
Age N/A
Person 11 Linwood St, Medford, MA 02155
Possible Relatives

Joseph Sullivan

Name / Names Joseph Sullivan
Age N/A
Person 2 Cedar St, Tewksbury, MA 01876
Possible Relatives

Joseph R Sullivan

Name / Names Joseph R Sullivan
Age N/A
Person 12300 AUDUBON DR, ANCHORAGE, AK 99516
Phone Number 907-345-0527

Joseph A Sullivan

Name / Names Joseph A Sullivan
Age N/A
Person 758 SAINT MICHAEL ST APT 713, MOBILE, AL 36602

Joseph L Sullivan

Name / Names Joseph L Sullivan
Age N/A
Person 1180 OVERWOOD CT, AUBURN, AL 36830

Joseph R Sullivan

Name / Names Joseph R Sullivan
Age N/A
Person PO BOX 470, POINT CLEAR, AL 36564

Joseph F Sullivan

Name / Names Joseph F Sullivan
Age N/A
Person 8650 A MAJOR MAPLES RD, IRVINGTON, AL 36544

Joseph F Sullivan

Name / Names Joseph F Sullivan
Age N/A
Person 8650 MAJOR MAPLES RD, IRVINGTON, AL 36544

Joseph J Sullivan

Name / Names Joseph J Sullivan
Age N/A
Person 35 Day St, Somerville, MA 02144

Joseph J Sullivan

Name / Names Joseph J Sullivan
Age N/A
Person 4350 E LONE CACTUS DR, PHOENIX, AZ 85050
Phone Number 480-699-6906

Joseph D Sullivan

Name / Names Joseph D Sullivan
Age N/A
Person 551 E DESERT RANCH RD, PHOENIX, AZ 85086
Phone Number 623-465-5692

Joseph E Sullivan

Name / Names Joseph E Sullivan
Age N/A
Person 2202 W MYRTLE DR, CHANDLER, AZ 85248
Phone Number 480-209-1570

Joseph Sullivan

Name / Names Joseph Sullivan
Age N/A
Person 25284 W LYNNE LN, BUCKEYE, AZ 85326
Phone Number 623-215-4154

Joseph Sullivan

Name / Names Joseph Sullivan
Age N/A
Person 282 BRADFORD DR, HEADLAND, AL 36345
Phone Number 334-693-0656

Joseph Sullivan

Name / Names Joseph Sullivan
Age N/A
Person 6511 COUNTY ROAD 1, DALEVILLE, AL 36322
Phone Number 334-347-4180

Joseph P Sullivan

Name / Names Joseph P Sullivan
Age N/A
Person 1709 ROSEMARY ST, ANCHORAGE, AK 99508
Phone Number 907-278-9802

Joseph C Sullivan

Name / Names Joseph C Sullivan
Age N/A
Person 3814 CLARIDGE RD N, MOBILE, AL 36608
Phone Number 251-343-6623

Joseph C Sullivan

Name / Names Joseph C Sullivan
Age N/A
Person 217 BERWYN DR W, MOBILE, AL 36608
Phone Number 251-343-6623

Joseph S Sullivan

Name / Names Joseph S Sullivan
Age N/A
Person 224 SULLIVAN RD, GORDO, AL 35466
Phone Number 205-364-8603

Joseph E Sullivan

Name / Names Joseph E Sullivan
Age N/A
Person 8520 DENISE CIR, EIGHT MILE, AL 36613
Phone Number 251-649-9707

Joseph Sullivan

Name / Names Joseph Sullivan
Age N/A
Person 133 NAPOLEAN DR, GALLION, AL 36742
Phone Number 334-289-9359

Joseph Sullivan

Name / Names Joseph Sullivan
Age N/A
Person 1920 HARMON ST, MONTGOMERY, AL 36107
Phone Number 334-263-1958

Joseph A Sullivan

Name / Names Joseph A Sullivan
Age N/A
Person 4028 CAMELLIA DR, MONTGOMERY, AL 36109
Phone Number 334-271-0121

Joseph W Sullivan

Name / Names Joseph W Sullivan
Age N/A
Person 20238 MARION CT, FAIRHOPE, AL 36532
Phone Number 251-929-1295

Joseph J Sullivan

Name / Names Joseph J Sullivan
Age N/A
Person 198 MASTIN DR, HUNTSVILLE, AL 35811
Phone Number 256-851-0083

Joseph A Sullivan

Name / Names Joseph A Sullivan
Age N/A
Person 28491 TURKEY BRANCH DR, DAPHNE, AL 36526
Phone Number 251-625-6231

Joseph P Sullivan

Name / Names Joseph P Sullivan
Age N/A
Person 1065 STOLZITE CT, FAIRBANKS, AK 99712
Phone Number 907-457-7222

Joseph A Sullivan

Name / Names Joseph A Sullivan
Age N/A
Person 7362 W PARKS HWY, WASILLA, AK 99654
Phone Number 907-376-8290

Joseph H Sullivan

Name / Names Joseph H Sullivan
Age N/A
Person 2320 W ROY PARKER RD, OZARK, AL 36360
Phone Number 334-774-4525

Joseph E Sullivan

Name / Names Joseph E Sullivan
Age N/A
Person 6232 RIME VILLAGE DR NW, HUNTSVILLE, AL 35806

JOSEPH SULLIVAN

Business Name YOULOOK NET INC.
Person Name JOSEPH SULLIVAN
Position President
State NV
Address 3960 HOWARD HUGHES PARKWAY, SUITE 500 3960 HOWARD HUGHES PARKWAY, SUITE 500, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0363392013-2
Creation Date 2013-07-25
Type Domestic Corporation

Joseph Sullivan

Business Name Wesbry Marketing
Person Name Joseph Sullivan
Position company contact
State NY
Address 25 Cottonwood Lane, Westbury, NY 11590
SIC Code 922202
Phone Number
Email [email protected]

JOSEPH D. SULLIVAN

Business Name WQD, INC.
Person Name JOSEPH D. SULLIVAN
Position registered agent
State OH
Address 25800 SCIENCE PARK DR., #140, BEACHWOOD, OH 44122
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-02-23
End Date 1999-02-22
Entity Status Withdrawn
Type Secretary

JOSEPH W SULLIVAN

Business Name VRB CORP.
Person Name JOSEPH W SULLIVAN
Position Director
State TX
Address 1717 MAIN STREET, MC 6533 1717 MAIN STREET, MC 6533, DALLAS, TX 75201
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0483942008-7
Creation Date 2008-07-28
Type Domestic Corporation

Joseph Sullivan

Business Name US Post Office
Person Name Joseph Sullivan
Position company contact
State MD
Address 10383 Southern Maryland Blvd Dunkirk MD 20754-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 410-000-1111
Number Of Employees 13

JOSEPH J SULLIVAN

Business Name THE SULLIVAN AGENCY
Person Name JOSEPH J SULLIVAN
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29433-2000
Creation Date 2000-11-02
Type Domestic Corporation

Joseph Sullivan

Business Name Sullivan Masonry
Person Name Joseph Sullivan
Position company contact
State CT
Address 479 Alpom Dr Orange CT 06477-2605
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work

Joseph Sullivan

Business Name Sullivan Kelly Farms
Person Name Joseph Sullivan
Position company contact
State CO
Address P.O. BOX 83 Meeker CO 81641-0083
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 970-878-5929
Number Of Employees 3
Annual Revenue 178200

Joseph Sullivan

Business Name Sullivan Jseph CT State Mrcial
Person Name Joseph Sullivan
Position company contact
State CT
Address P.O. BOX 11311 Waterbury CT 06703-0311
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Joseph Sullivan

Business Name Sullivan Consulting Svc
Person Name Joseph Sullivan
Position company contact
State IN
Address 110 N Main St Linden IN 47955-9799
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 765-339-4229
Number Of Employees 2
Annual Revenue 312840
Fax Number 765-339-4204

Joseph Sullivan

Business Name Sullivan Consulting Services
Person Name Joseph Sullivan
Position company contact
State IN
Address P.O. BOX 40 Linden IN 47955-0040
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 765-339-4229

Joseph Sullivan

Business Name Sullivan Associates
Person Name Joseph Sullivan
Position company contact
State IA
Address 904 8th St, Corning, IA 50841
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Joseph Sullivan

Business Name Strawberry Guava B & B
Person Name Joseph Sullivan
Position company contact
State HI
Address 4896 Z Kua Rd Lawai HI 96765-0000
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 808-332-7790
Number Of Employees 1
Annual Revenue 72750

Joseph Sullivan

Business Name Sheindlin & Sullivan, Llp
Person Name Joseph Sullivan
Position company contact
State NY
Address 350 Broadway, 10th Floor, New York, NY 10013
Phone Number
Email [email protected]
Title Attorney Partner

JOSEPH ROGER SULLIVAN

Business Name SULLYENT, INC.
Person Name JOSEPH ROGER SULLIVAN
Position registered agent
State GA
Address 4467 NEWPORT VIEW COURT, ALPHARETTA, GA 300047
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-12
End Date 2010-09-14
Entity Status Admin. Dissolved
Type CEO

Joseph Roger Sullivan

Business Name SULLYENT, INC.
Person Name Joseph Roger Sullivan
Position registered agent
State GA
Address 4467 Newport View Court, Lilburn, GA 30047
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-12
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Incorporator

JOSEPH SULLIVAN

Business Name SULLIVAN, JOSEPH
Person Name JOSEPH SULLIVAN
Position company contact
State VA
Address 6048 Renwick Drive, GLEN ALLEN, VA 23059-6955
SIC Code 866107
Phone Number
Email [email protected]

JOSEPH SULLIVAN

Business Name SULLIVAN'S CONCRETE SAWING INC.
Person Name JOSEPH SULLIVAN
Position registered agent
Corporation Status Active
Agent JOSEPH SULLIVAN 100 VISTA VIEW PL, PETALUMA, CA 94952
Care Of 100 VISTA VIEW P L, PETALUMA, CA 94952
CEO JOSEPH SULLIVAN100 VISTA VIEW PL, PETALUMA, CA 94952
Incorporation Date 2014-04-01

JOSEPH SULLIVAN

Business Name SULLIVAN'S CONCRETE SAWING INC.
Person Name JOSEPH SULLIVAN
Position CEO
Corporation Status Active
Agent 100 VISTA VIEW PL, PETALUMA, CA 94952
Care Of 100 VISTA VIEW P L, PETALUMA, CA 94952
CEO JOSEPH SULLIVAN 100 VISTA VIEW PL, PETALUMA, CA 94952
Incorporation Date 2014-04-01

JOSEPH SULLIVAN

Business Name SAGAMORE FILMS
Person Name JOSEPH SULLIVAN
Position company contact
State MA
Address P.O.Box 1242 SAGAMORE BEACH, , MA 2562
SIC Code 641112
Phone Number 508-387-6832
Email [email protected]

Joseph Sullivan

Business Name S&W Contractors
Person Name Joseph Sullivan
Position company contact
State GA
Address 5751 Plantation CT Acworth GA 30102-2065
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 770-966-1614

Joseph Sullivan

Business Name Regus Business Centre Corp
Person Name Joseph Sullivan
Position company contact
State FL
Address 1560 Sawgrass Corporate P Fort Lauderdale FL 33323-2858
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 954-331-4600

Joseph Sullivan

Business Name Prudential Manor Homes
Person Name Joseph Sullivan
Position company contact
State NY
Address 935 New Loudon Rd, Latham, 12110 NY
SIC Code 1521
Phone Number
Email [email protected]

Joseph Sullivan

Business Name Production Machine Assoc Inc
Person Name Joseph Sullivan
Position company contact
State MA
Address 63 Highland St Holden MA 01520-2524
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3569
SIC Description General Industrial Machinery, Nec
Phone Number 508-829-7001
Number Of Employees 4
Annual Revenue 840320

Joseph Sullivan

Business Name Peak Performance Physical Therapy
Person Name Joseph Sullivan
Position company contact
State NY
Address 118 Broadway, Lynbrook, NY 11563
SIC Code 508305
Phone Number
Email [email protected]

JOSEPH SULLIVAN

Business Name PREFERRED SUPPLIES ALLIANCE LLC
Person Name JOSEPH SULLIVAN
Position Mmember
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0027462011-2
Creation Date 2011-01-18
Type Domestic Limited-Liability Company

JOSEPH SULLIVAN

Business Name PREFERRED SUPPLIES ALLIANCE LLC
Person Name JOSEPH SULLIVAN
Position Mmember
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7739
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0027462011-2
Creation Date 2011-01-18
Type Domestic Limited-Liability Company

JOSEPH F SULLIVAN

Business Name PLANNED ADMINISTRATORS, INC.
Person Name JOSEPH F SULLIVAN
Position Director
State SC
Address I-20 AT ALPINE ROAD I-20 AT ALPINE ROAD, COLUMBIA, SC 29219
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C1679-2004
Creation Date 2004-01-26
Type Foreign Corporation

JOSEPH SULLIVAN

Business Name PAR FOUR ACCOUNTING
Person Name JOSEPH SULLIVAN
Position CEO
Corporation Status Dissolved
Agent 2101 E FOURTH ST STE 200, SANTA ANA, CA 92705
Care Of 2101 E FOURTH ST STE 200, SANTA ANA, CA 92705
CEO JOSEPH SULLIVAN 2101 E FOURTH ST STE 200, SANTA ANA, CA 92705
Incorporation Date 1997-06-16

JOSEPH SULLIVAN

Business Name PAR FOUR ACCOUNTING
Person Name JOSEPH SULLIVAN
Position registered agent
Corporation Status Dissolved
Agent JOSEPH SULLIVAN 2101 E FOURTH ST STE 200, SANTA ANA, CA 92705
Care Of 2101 E FOURTH ST STE 200, SANTA ANA, CA 92705
CEO JOSEPH SULLIVAN2101 E FOURTH ST STE 200, SANTA ANA, CA 92705
Incorporation Date 1997-06-16

Joseph Sullivan

Business Name Our Lady Of Mt Carmel School
Person Name Joseph Sullivan
Position company contact
State MA
Address 103 Crapo St New Bedford MA 02744-1003
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 508-997-9612
Number Of Employees 14

JOSEPH SULLIVAN

Business Name NOOKS & CRANNIES LLC
Person Name JOSEPH SULLIVAN
Position Mmember
State NV
Address 3870 SPRING MTN RD STE C 3870 SPRING MTN RD STE C, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Terminated
Corporation Number LLC15702-2003
Creation Date 2003-10-14
Expiried Date 2503-10-14
Type Domestic Limited-Liability Company

Joseph Sullivan

Business Name NATIONAL ASSOCIATION OF REALTO
Person Name Joseph Sullivan
Position company contact
State IL
Address 430 North Michigan Ave, Chicago, 60611 IL
Email [email protected]

Joseph Sullivan

Business Name Mac Carthy & Sullivan Inc
Person Name Joseph Sullivan
Position company contact
State MA
Address 205 Newbury St # 202 Framingham MA 01701-4581
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8713
SIC Description Surveying Services
Phone Number 508-626-8101
Number Of Employees 4
Annual Revenue 536410
Fax Number 508-626-8108

Joseph Sullivan

Business Name MCCA
Person Name Joseph Sullivan
Position company contact
State CT
Address 38 Old Ridgebury Rd Danbury CT 06810-5128
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec

Joseph P Sullivan

Business Name MACON ARBORS LLC
Person Name Joseph P Sullivan
Position registered agent
State NY
Address 2095 Broadway, New York, NY 10023
Business Contact Type Secretary
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2002-07-03
Entity Status Active/Owes Current Year AR
Type Secretary

Joseph Leo Sullivan

Business Name Joseph Sullivan LLC
Person Name Joseph Leo Sullivan
Position registered agent
State GA
Address 4603 Ivy Summit Ct., Cumming, GA 30041
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-08
Entity Status Active/Compliance
Type Organizer

Joseph Sullivan

Business Name Joseph Sullivan Carpet Instltn
Person Name Joseph Sullivan
Position company contact
State FL
Address 2303 NW 15th Ct Boynton Beach FL 33436-2812
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 561-577-4252
Number Of Employees 2
Annual Revenue 279300

Joseph Sullivan

Business Name Joseph Sullivan
Person Name Joseph Sullivan
Position company contact
State IL
Address 733 South Vail Avenue - Arlington Heights, ARLINGTON HEIGHTS, 60005 IL
Email [email protected]

Joseph Sullivan

Business Name Joseph M. Sullivan
Person Name Joseph Sullivan
Position company contact
State MI
Address 415 N. Huron St., Ypsilanti, MI 48197
SIC Code 431101
Phone Number
Email [email protected]

Joseph Sullivan

Business Name Joseph F Sullivan MD
Person Name Joseph Sullivan
Position company contact
State FL
Address 201 8th St S Ste 203 Naples FL 34102-6141
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 239-263-0824

Joseph Sullivan

Business Name Joe's Machinery
Person Name Joseph Sullivan
Position company contact
State VA
Address 13 Riverview dr, Poquoson, VA 23662
SIC Code 614102
Phone Number
Email [email protected]

Joseph Sullivan

Business Name Joe''s Machinery
Person Name Joseph Sullivan
Position company contact
State VA
Address 13 Riverview dr, POQUOSON, 23662 VA
Phone Number
Email [email protected]

Joseph Sullivan

Business Name Joe Sullivan State Marshal
Person Name Joseph Sullivan
Position company contact
State CT
Address 76 Center St # 2 Waterbury CT 06702-2129
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 203-596-3407
Number Of Employees 1
Annual Revenue 97760
Fax Number 203-757-5810

JOSEPH G SULLIVAN

Business Name JGS CORPORATE SERVICES INC.
Person Name JOSEPH G SULLIVAN
Position registered agent
State GA
Address 2200 CAMPBELLTON RD STE D, ATLANTA, GA 30311
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-05-15
End Date 2012-09-07
Entity Status Admin. Dissolved
Type CFO

Joseph Sullivan

Business Name J. J. Sullivan Plumbing & Heating Co.
Person Name Joseph Sullivan
Position company contact
State NY
Address 3209 Vestal Parkway East, Vestal, NY 13850
SIC Code 6531
Phone Number
Email [email protected]

Joseph Sullivan

Business Name J Sullivan Chimney & Masonry
Person Name Joseph Sullivan
Position company contact
State CT
Address 479 Alpom Dr Orange CT 06477-2605
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 203-795-5578
Number Of Employees 1
Annual Revenue 100940

Joseph Sullivan

Business Name J J Sullivan Plumbing & Htg
Person Name Joseph Sullivan
Position company contact
State MA
Address 346 Somerville Ave Somerville MA 02143-2918
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 617-776-0110
Number Of Employees 22
Annual Revenue 2978400
Fax Number 617-629-2127

Joseph Sullivan

Business Name Gloucester High School
Person Name Joseph Sullivan
Position company contact
State MA
Address 32 Leslie O Johnson Rd Gloucester MA 01930-2595
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 978-281-9870
Number Of Employees 130
Fax Number 978-281-9733

Joseph P Sullivan

Business Name GREEN TREE MASSEE LIMITED PARTNERSHIP
Person Name Joseph P Sullivan
Position registered agent
State NY
Address 2095 Broadway, New York, NY 10023
Business Contact Type CEO
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2004-10-27
Entity Status Active/Owes Current Year AR
Type CEO

JOSEPH P SULLIVAN

Business Name GREEN TREE MASSEE LIMITED PARTNERSHIP
Person Name JOSEPH P SULLIVAN
Position registered agent
State MS
Address PO BOX 13888, JACKSON, MS 39236
Business Contact Type Incorporator
Model Type LP
Locale Foreign
Qualifier ForProfit
Effective Date 1994-11-04
End Date 2004-10-27
Entity Status Withdrawn
Type Incorporator

JOSEPH DAVID SULLIVAN

Business Name FITZHUGH SULLIVAN & ASSOCIATES, LLC
Person Name JOSEPH DAVID SULLIVAN
Position Manager
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0872252006-3
Creation Date 2006-11-29
Type Domestic Limited-Liability Company

Joseph Sullivan

Business Name Edward Kallman
Person Name Joseph Sullivan
Position company contact
State TX
Address 8701 Montana Ave., El Paso, TX 79925
SIC Code 551102
Phone Number
Email [email protected]

Joseph Sullivan

Business Name Duxbury Systems, Inc.
Person Name Joseph Sullivan
Position company contact
State MA
Address 270 Littleton Road, Westford, MA 01886-3523
SIC Code 653118
Phone Number
Email [email protected]

JOSEPH SULLIVAN

Business Name DATA AUTOMATION, INC.
Person Name JOSEPH SULLIVAN
Position registered agent
State FL
Address P O BOX 550829, JACKSONVILLE, FL 32255
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-06-04
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Joseph Sullivan

Business Name Cloyd Container Corp.
Person Name Joseph Sullivan
Position company contact
State MI
Address 2801 W. Fort St., Detroit, MI 48216
SIC Code 799969
Phone Number
Email [email protected]

Joseph Sullivan

Business Name Clark & Barlow Hardware Co
Person Name Joseph Sullivan
Position company contact
State IL
Address 353 W Grand Ave Chicago IL 60610-4096
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5072
SIC Description Hardware
Phone Number 312-726-3010
Fax Number 312-726-3016

Joseph Sullivan

Business Name Caliber Carpet & Tile Inc
Person Name Joseph Sullivan
Position company contact
State FL
Address 4361 Okeechobee Blvd # A13 West Palm Beach FL 33409-3136
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 561-687-7444
Number Of Employees 3
Annual Revenue 596820

Joseph Sullivan

Business Name Boys & Girls Club Of Volusia
Person Name Joseph Sullivan
Position company contact
State FL
Address 217 N Stone St Deland FL 32720-4009
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 386-860-5004
Number Of Employees 4
Fax Number 386-860-0183

Joseph Sullivan

Business Name BICSI
Person Name Joseph Sullivan
Position company contact
State FL
Address 8610 Hidden River Parkway, Tampa, FL 33637
Phone Number
Email [email protected]
Title Assistant Director of Finance

Joseph Sullivan

Business Name BCS Company, Inc.
Person Name Joseph Sullivan
Position company contact
State CT
Address P. O. Box 247, Thompson, CT 06277-0247
SIC Code 861104
Phone Number
Email [email protected]

Joseph Sullivan

Business Name BCS Company, Inc
Person Name Joseph Sullivan
Position company contact
State CT
Address P. O. Box 247, STORRS MANSFIELD, 6269 CT
Phone Number
Email [email protected]

Joseph Sullivan

Business Name Archer Homes Inc
Person Name Joseph Sullivan
Position company contact
State CO
Address 2225 Water Blossom Ln Fort Collins CO 80526-2166
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 970-204-0402
Number Of Employees 3
Annual Revenue 353500

Joseph Sullivan

Business Name American Cleaning Co
Person Name Joseph Sullivan
Position company contact
State MA
Address 94 Lincoln St Brighton MA 02135-1490
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 617-562-4000
Number Of Employees 1700
Annual Revenue 51088000
Fax Number 617-782-5095
Website www.amercln.com

Joseph Sullivan

Business Name All Service Electric Group Inc
Person Name Joseph Sullivan
Position company contact
State FL
Address 1556 Whitlock Ave, Jacksonville, FL 32211
SIC Code 1731
Phone Number
Email [email protected]
Title President

Joseph Sullivan

Business Name All Service Electric Group
Person Name Joseph Sullivan
Position company contact
State FL
Address 1556 Whitlock Ave Jacksonville FL 32211-5456
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 904-744-5050

joseph sullivan

Business Name AUTOHADONE, INC.
Person Name joseph sullivan
Position registered agent
State GA
Address 229 w hill st, thomson, GA 30824
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-05-24
Entity Status To Be Dissolved
Type Secretary

JOSEPH P SULLIVAN

Business Name AMIREIT (NORTH FULTON), INC.
Person Name JOSEPH P SULLIVAN
Position registered agent
State CO
Address 6400 S FIDDLERS GRN CIR #1800, ENGLEWOOD, CO 80111
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-12-15
Entity Status Merged
Type CEO

JOSEPH SULLIVAN

Business Name AFFORDABLE HOUSING MINISTRIES, A CALIFORNIA C
Person Name JOSEPH SULLIVAN
Position registered agent
Corporation Status Suspended
Agent JOSEPH SULLIVAN 15 BARIKA CT, PACHECO, CA 94553
Care Of JAMES G BECK 2603 CAMINO RAMON STE 200, SAN RAMON, CA
Incorporation Date 2011-12-29

JOSEPH A SULLIVAN

Business Name ACE ELECTRIC SUPPLY COMPANY
Person Name JOSEPH A SULLIVAN
Position registered agent
State FL
Address 5911 PHILLIPS HWY, JACKSONVILLE, FL 32216
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1931-07-14
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOSEPH P SULLIVAN

Person Name JOSEPH P SULLIVAN
Filing Number 8999706
Position ASSISTANT SECRETARY
State PA
Address 750 EAST SWEDESFORD ROAD, VALLEY FORGE PA 19482

Joseph C Sullivan

Person Name Joseph C Sullivan
Filing Number 4360506
Position T

JOSEPH W SULLIVAN

Person Name JOSEPH W SULLIVAN
Filing Number 800117901
Position CHIEF EXECUTIVE OFFICER
State MA
Address 34 COVENTRY ROAD, WORCESTER MA 01606

JOSEPH SULLIVAN

Person Name JOSEPH SULLIVAN
Filing Number 701134122
Position PRESIDENT
State TX
Address 138 WAGON WHEEL LANE, WYLIE TX 75098

JOSEPH SULLIVAN

Person Name JOSEPH SULLIVAN
Filing Number 163171301
Position DIRECTOR
State TX
Address 6201 SOUTH FREEWAY N/C AM-17, FORT WORTH TX 76134

JOSEPH C SULLIVAN III

Person Name JOSEPH C SULLIVAN III
Filing Number 162364901
Position DIRECTOR
State TX
Address 310 STAGECOACH TR # 700, SAN MARCOS TX 78666

JOSEPH C SULLIVAN III

Person Name JOSEPH C SULLIVAN III
Filing Number 162364901
Position SECRETARY
State TX
Address 310 STAGECOACH TR # 700, SAN MARCOS TX 78666

Joseph Sullivan

Person Name Joseph Sullivan
Filing Number 147002801
Position P
State TX
Address 138 WAGON WHEEL LANE, Wylie TX 75098

Joseph P Sullivan

Person Name Joseph P Sullivan
Filing Number 112793600
Position P
State CO
Address 6400 SOUTH FIDDLERS GREEN CIRCLE #1800, Englewoowd CO 80111

Joseph P Sullivan

Person Name Joseph P Sullivan
Filing Number 112793600
Position Director
State CO
Address 6400 SOUTH FIDDLERS GREEN CIRCLE #1800, Englewoowd CO 80111

Joseph P Sullivan

Person Name Joseph P Sullivan
Filing Number 112793600
Position CEO
State CO
Address 6400 SOUTH FIDDLERS GREEN CIRCLE #1800, Englewoowd CO 80111

JOSEPH P SULLIVAN

Person Name JOSEPH P SULLIVAN
Filing Number 2826706
Position ASSISTANT SECRETARY
State PA
Address 750 EAST SWEDASFORD ROAD, VALLEY FORGE PA 19482

JOSEPH SULLIVAN

Person Name JOSEPH SULLIVAN
Filing Number 102290201
Position Director
State TX
Address 138 WAGON WHEEL LANE, Wylie TX 75098

JOSEPH P SULLIVAN

Person Name JOSEPH P SULLIVAN
Filing Number 30786300
Position PRESIDENT
State TX
Address 1407 JACKSON KELLER, SUITE 5, SAN ANTONIO TX 78213

JOSEPH L SULLIVAN

Person Name JOSEPH L SULLIVAN
Filing Number 21466500
Position DIRECTOR
State TX
Address 401-B N. INTERURBAN, RICHARDSON TX 75081

JOSEPH L SULLIVAN

Person Name JOSEPH L SULLIVAN
Filing Number 21466500
Position PRESIDENT
State TX
Address 401-B N. INTERURBAN, RICHARDSON TX 75081

JOSEPH P. SULLIVAN

Person Name JOSEPH P. SULLIVAN
Filing Number 11061810
Position General Partner
State TX
Address 767 Barry's Way, Huffman TX 77336

Joseph R Sullivan

Person Name Joseph R Sullivan
Filing Number 7169906
Position Director
State IL
Address 1000 MILWAUKEE AVE, Glenview IL 60025

JOSEPH A SULLIVAN

Person Name JOSEPH A SULLIVAN
Filing Number 7100706
Position ASSOCIATE GENERAL COUNSEL
State IL
Address THREE LAKES DRIVE, NORTHFIELD IL 60093

JOSEPH A SULLIVAN

Person Name JOSEPH A SULLIVAN
Filing Number 7100706
Position VICE PRESIDENT
State IL
Address THREE LAKES DRIVE, NORTHFIELD IL 60093

Joseph P Sullivan

Person Name Joseph P Sullivan
Filing Number 6604106
Position VP
State NJ
Address 24 WOODCREST ROAD RD #1, Boonton NJ

JOSEPH SULLIVAN

Person Name JOSEPH SULLIVAN
Filing Number 58105800
Position Director
State TX
Address PO BOX 165048, IRVING TX 75016

JOSEPH SULLIVAN III

Person Name JOSEPH SULLIVAN III
Filing Number 702742422
Position DIRECTOR
State TX
Address 709 SNYDER HILL DRIVE, SAN MARCOS TX 78666

Sullivan Joseph

State IN
Calendar Year 2015
Employer Clinton Prairie School Corporation (clinton)
Job Title Certified
Name Sullivan Joseph
Annual Wage $11,430

Sullivan Joseph H

State GA
Calendar Year 2012
Employer Gilmer County Board Of Education
Job Title Grades 9-12 Teacher
Name Sullivan Joseph H
Annual Wage $60,710

Sullivan Joseph J

State GA
Calendar Year 2011
Employer Mountain Education Center
Job Title Night School Teacher
Name Sullivan Joseph J
Annual Wage $129

Sullivan Joseph H

State GA
Calendar Year 2011
Employer Gilmer County Board Of Education
Job Title Grades 9-12 Teacher
Name Sullivan Joseph H
Annual Wage $60,999

Sullivan Joseph J

State GA
Calendar Year 2010
Employer Mountain Education Center
Job Title Night School Teacher
Name Sullivan Joseph J
Annual Wage $5,800

Sullivan Joseph H

State GA
Calendar Year 2010
Employer Gilmer County Board Of Education
Job Title Grades 9-12 Teacher
Name Sullivan Joseph H
Annual Wage $59,374

Sullivan Brian Joseph

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Sullivan Brian Joseph
Annual Wage $73,820

Sullivan Joseph J

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Sullivan Joseph J
Annual Wage $75,710

Sullivan Brian Joseph

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Sullivan Brian Joseph
Annual Wage $71,935

Sullivan Brian Joseph

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Sullivan Brian Joseph
Annual Wage $72,088

Sullivan Joseph J

State CT
Calendar Year 2018
Employer Groton Bd Of Ed
Name Sullivan Joseph J
Annual Wage $53,368

Sullivan Joseph K

State CT
Calendar Year 2018
Employer Department Of Transportation
Name Sullivan Joseph K
Annual Wage $117,368

Sullivan Joseph J

State CT
Calendar Year 2017
Employer Groton Bd Of Ed
Name Sullivan Joseph J
Annual Wage $10,674

Sullivan Joseph K

State CT
Calendar Year 2017
Employer Department Of Transportation
Job Title Transp Engr 3 ( C E )
Name Sullivan Joseph K
Annual Wage $117,379

Sullivan Joseph H

State GA
Calendar Year 2013
Employer Gilmer County Board Of Education
Job Title Grades 9-12 Teacher
Name Sullivan Joseph H
Annual Wage $44,308

Sullivan Joseph K

State CT
Calendar Year 2016
Employer Department Of Transportation
Job Title Transp Engr 3 ( C E )
Name Sullivan Joseph K
Annual Wage $116,421

Sullivan Joseph M

State CO
Calendar Year 2018
Employer City Of Aurora
Job Title Patrol Officer
Name Sullivan Joseph M
Annual Wage $90,823

Sullivan Joseph M

State CO
Calendar Year 2018
Employer Aurora Police
Name Sullivan Joseph M
Annual Wage $85,218

Sullivan Joseph M

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Sullivan Joseph M
Annual Wage $79,592

Sullivan Joseph M

State CO
Calendar Year 2017
Employer City of Aurora
Name Sullivan Joseph M
Annual Wage $86,623

Sullivan Joseph W

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Dining Services Supervisor
Name Sullivan Joseph W
Annual Wage $31,946

Sullivan Joseph P

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Ind Prog Spct
Name Sullivan Joseph P
Annual Wage $38,038

Sullivan Joseph

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Victim Advocate Cat
Name Sullivan Joseph
Annual Wage $40,366

Sullivan Joseph W

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Dining Services Attendant Senior
Name Sullivan Joseph W
Annual Wage $28,184

Sullivan Joseph

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Victim Advocate Cat
Name Sullivan Joseph
Annual Wage $36,335

Sullivan Joseph

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Sullivan Joseph
Annual Wage $39,665

Sullivan Joseph W

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Dining Services Attendant Senior
Name Sullivan Joseph W
Annual Wage $25,854

Sullivan Joseph T

State AL
Calendar Year 2018
Employer City of Montgomery
Job Title Building Plans Coordinator
Name Sullivan Joseph T
Annual Wage $41,570

Sullivan Joseph K

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Transp Engr 3 ( C E )
Name Sullivan Joseph K
Annual Wage $110,139

Sullivan Joseph T

State AL
Calendar Year 2017
Employer City of Montgomery
Job Title Building Plans Coordinator
Name Sullivan Joseph T
Annual Wage $32,315

Sullivan Jr Joseph H

State GA
Calendar Year 2013
Employer Pickens County Board Of Education
Job Title High School Counselor
Name Sullivan Jr Joseph H
Annual Wage $26,238

Sullivan Jr Joseph H

State GA
Calendar Year 2015
Employer Pickens County Board Of Education
Job Title High School Counselor
Name Sullivan Jr Joseph H
Annual Wage $69,968

Sullivan Joseph R

State IL
Calendar Year 2018
Employer Joliet Junior College
Name Sullivan Joseph R
Annual Wage $150,350

Sullivan Joseph D

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

O Sullivan Joseph T

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Motor Truck Driver
Name O Sullivan Joseph T
Annual Wage $78,623

Sullivan Joseph R

State IL
Calendar Year 2017
Employer Joliet Junior College
Name Sullivan Joseph R
Annual Wage $156,111

Sullivan Joseph D

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Sergeant
Name Sullivan Joseph D
Annual Wage $152,985

O Sullivan Joseph T

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Motor Truck Driver
Name O Sullivan Joseph T
Annual Wage $86,397

Sullivan Joseph R

State IL
Calendar Year 2016
Employer Joliet Junior College
Name Sullivan Joseph R
Annual Wage $140,624

O Sullivan Joseph T

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Motor Truck Driver
Name O Sullivan Joseph T
Annual Wage $93,212

Sullivan Joseph D

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Sergeant
Name Sullivan Joseph D
Annual Wage $132,032

Sullivan Joseph R

State IL
Calendar Year 2015
Employer Joliet Junior College
Name Sullivan Joseph R
Annual Wage $122,400

Sullivan Joseph D

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Sergeant
Name Sullivan Joseph D
Annual Wage $150,841

O Sullivan Joseph T

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Motor Truck Driver
Name O Sullivan Joseph T
Annual Wage $98,520

Sullivan Jr Joseph H

State GA
Calendar Year 2014
Employer Pickens County Board Of Education
Job Title High School Counselor
Name Sullivan Jr Joseph H
Annual Wage $67,053

Sullivan Joseph D

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Sullivan Joseph D
Annual Wage $103,590

Sullivan Joseph H

State GA
Calendar Year 2018
Employer Gilmer County Board Of Education
Job Title Grades 9-12 Teacher
Name Sullivan Joseph H
Annual Wage $64,941

Sullivan Joseph

State GA
Calendar Year 2018
Employer City Of Gainesville Board Of Education
Job Title Special Ed Parapro/Aide
Name Sullivan Joseph
Annual Wage $2,558

Sullivan Joseph

State GA
Calendar Year 2018
Employer Burke County Employees Retirement System
Name Sullivan Joseph
Annual Wage $65,212

Sullivan Joseph H

State GA
Calendar Year 2017
Employer Mountain Education Center School
Job Title Night School Teacher
Name Sullivan Joseph H
Annual Wage $12,783

Sullivan Joseph H

State GA
Calendar Year 2017
Employer Gilmer County Board Of Education
Job Title Grades 9-12 Teacher
Name Sullivan Joseph H
Annual Wage $64,461

Sullivan Joseph

State GA
Calendar Year 2017
Employer County Of Burke
Name Sullivan Joseph
Annual Wage $63,197

Sullivan Joseph

State GA
Calendar Year 2017
Employer City Of Gainesville Board Of Education
Job Title Special Ed Parapro/aide
Name Sullivan Joseph
Annual Wage $12,271

Sullivan Jr Joseph H

State GA
Calendar Year 2016
Employer Pickens County Board Of Education
Job Title High School Counselor
Name Sullivan Jr Joseph H
Annual Wage $11,661

Sullivan Jr Joseph H

State GA
Calendar Year 2016
Employer Pickens County Board Of Education
Job Title High School Counselor
Name Sullivan Jr Joseph H
Annual Wage $11,661

Sullivan Joseph H

State GA
Calendar Year 2016
Employer Mountain Education Center School
Job Title Night School Teacher
Name Sullivan Joseph H
Annual Wage $7,380

Sullivan Joseph H

State GA
Calendar Year 2016
Employer Gilmer County Board Of Education
Job Title Grades 9-12 Teacher
Name Sullivan Joseph H
Annual Wage $52,594

Sullivan Jr Joseph H

State GA
Calendar Year 2015
Employer Pickens County Board Of Education
Job Title High School Counselor
Name Sullivan Jr Joseph H
Annual Wage $69,968

Sullivan Joseph H

State GA
Calendar Year 2018
Employer Mountain Education Center School
Job Title Night School Teacher
Name Sullivan Joseph H
Annual Wage $13,860

Sullivan Joseph C

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Instr/fell/faculty
Name Sullivan Joseph C
Annual Wage $54,036

Joseph F Sullivan

Name Joseph F Sullivan
Address 22 Thaxter Ln Kittery Point ME 03905 -5216
Phone Number 207-439-1968
Gender Male
Date Of Birth 1942-02-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph A Sullivan

Name Joseph A Sullivan
Address 38 River Rd Newcastle ME 04553-3803 -3803
Phone Number 207-563-3753
Gender Male
Date Of Birth 1956-03-30
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph Sullivan

Name Joseph Sullivan
Address 57 Van Dyke St Indianapolis IN 46227 -5117
Phone Number 317-791-9026
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph V Sullivan

Name Joseph V Sullivan
Address 7319 Eastwick Ln Indianapolis IN 46256 -2385
Phone Number 317-845-9311
Gender Male
Date Of Birth 1936-03-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph A Sullivan

Name Joseph A Sullivan
Address 11326 John Carroll Rd Owings Mills MD 21117-1658 -1750
Phone Number 410-667-0682
Gender Male
Date Of Birth 1957-12-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph P Sullivan

Name Joseph P Sullivan
Address 1096 Northwood Loop Lawrenceburg KY 40342 -9649
Phone Number 502-839-8483
Email [email protected]
Gender Male
Date Of Birth 1966-02-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph Sullivan

Name Joseph Sullivan
Address 2493 Mulberry Pike Pleasureville KY 40057-7023 -7023
Phone Number 502-859-1938
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed College
Language English

Joseph R Sullivan

Name Joseph R Sullivan
Address 146 Tuttle Park Dr Sherwood MI 49089 -9715
Phone Number 517-741-7973
Gender Male
Date Of Birth 1968-01-22
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joseph C Sullivan

Name Joseph C Sullivan
Address 1425 E Ganymede Dr Tucson AZ 85737 -3483
Phone Number 520-544-4085
Email [email protected]
Gender Male
Date Of Birth 1941-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joseph C Sullivan

Name Joseph C Sullivan
Address 10266 Patricia Church Dr Granger IN 46530 -7213
Phone Number 574-651-9824
Mobile Phone 574-243-7550
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph G Sullivan

Name Joseph G Sullivan
Address 11895 Stauffer Dr Sparta MI 49345 -9551
Phone Number 616-887-2816
Telephone Number 616-560-8221
Mobile Phone 616-560-8221
Email [email protected]
Gender Male
Date Of Birth 1951-06-19
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph J Sullivan

Name Joseph J Sullivan
Address 8788 W Sierra Pinta Dr Peoria AZ 85382 -8782
Phone Number 623-572-2777
Gender Male
Date Of Birth 1932-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Joseph Sullivan

Name Joseph Sullivan
Address 717 N Ellsworth St Naperville IL 60563 -3148
Phone Number 630-357-1068
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph Sullivan

Name Joseph Sullivan
Address 9730 Koch Ct Orland Park IL 60467 UNIT 3F-5517
Phone Number 708-403-1014
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph C Sullivan

Name Joseph C Sullivan
Address 745 S 775 E Waldron IN 46182 -9712
Phone Number 765-525-6019
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph Sullivan

Name Joseph Sullivan
Address 931 S 14th St New Castle IN 47362 -2740
Phone Number 765-575-8253
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph P Sullivan

Name Joseph P Sullivan
Address 247 Meridian Hills Rd Tallahassee FL 32312 -9732
Phone Number 850-894-1489
Gender Male
Date Of Birth 1967-05-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph T Sullivan

Name Joseph T Sullivan
Address 2395 Shinnery Ln Prescott AZ 86301-5351 -4620
Phone Number 928-636-8758
Gender Male
Date Of Birth 1927-10-28
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph M Sullivan

Name Joseph M Sullivan
Address 320 N 6th St Kingman AZ 86401 -5943
Phone Number 928-753-5185
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed College
Language English

Joseph E Sullivan

Name Joseph E Sullivan
Address 5987 Symphony Dr Prescott AZ 86305 -3868
Phone Number 949-661-0839
Gender Male
Date Of Birth 1935-07-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Joseph P Sullivan

Name Joseph P Sullivan
Address 5151 Shattuck Rd Saginaw MI 48603 -2888
Phone Number 989-790-6776
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 5000.00
To Democratic Party of Illinois
Year 2006
Transaction Type 15
Filing ID 25971366016
Application Date 2005-09-06
Contributor Occupation Investor
Contributor Employer Self Employed
Organization Name Market Insights Inc
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Illinois
Address 175 E Delaware Place CHICAGO IL

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 5000.00
To Democratic Party of Illinois
Year 2004
Transaction Type 15
Filing ID 23991971891
Application Date 2003-08-25
Contributor Occupation Investor
Contributor Employer Self Employed
Organization Name Market Insights Inc
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Illinois
Address 175 E Delaware Place CHICAGO IL

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 2000.00
To Sandhills PAC
Year 2004
Transaction Type 15
Filing ID 24990348869
Application Date 2003-12-18
Contributor Occupation Business Director Co
Contributor Employer Self Employed
Organization Name Market Insights Inc
Contributor Gender M
Recipient Party R
Committee Name Sandhills PAC
Address 175 East Delaware Place CHICAGO IL

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 2000.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-03-15
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:governor
Address 9040 LITTLE MOUNTAIN RD MENTOR OH

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 1250.00
To Democracy for the Senate
Year 2004
Transaction Type 15
Filing ID 24962671274
Application Date 2004-10-12
Contributor Occupation Consultant
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name Democracy for the Senate
Address 175 E Delaware Place CHICAGO IL

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 1249.00
To PacifiCorp
Year 2012
Transaction Type 15
Filing ID 12951379211
Application Date 2012-03-31
Contributor Occupation INTERNATIONAL PROJECT DEVELOPER
Contributor Employer CAL ENERGY
Contributor Gender M
Committee Name PacifiCorp
Address 1111 S 103rd St OMAHA NE

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 1000.00
To Arlen Specter (D)
Year 2010
Transaction Type 15
Filing ID 29020154126
Application Date 2009-03-03
Contributor Occupation ATTORNEY
Contributor Employer LATHAM & WATKINS
Organization Name Latham & Watkins
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 1000.00
To Linde North America
Year 2010
Transaction Type 15
Filing ID 10930940531
Application Date 2010-06-18
Contributor Occupation Head of Supply
Contributor Employer Linde North America Inc
Contributor Gender M
Committee Name Linde North America
Address 57 Fairmount Ave MORRISTOWN NJ

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 1000.00
To Melissa Bean (D)
Year 2008
Transaction Type 15
Filing ID 27930920329
Application Date 2007-06-13
Contributor Occupation Banking Consultant
Contributor Employer Market Insight Inc
Organization Name Market Insights Inc
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Melissa Bean for Congress
Seat federal:house
Address 553 W Aldine #1 CHICAGO IL

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 1000.00
To Melissa Bean (D)
Year 2006
Transaction Type 15
Filing ID 25980578604
Application Date 2005-06-13
Contributor Occupation CONSULTANT
Contributor Employer MARKET INSIGHT INC
Organization Name Market Insights Inc
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Melissa Bean for Congress
Seat federal:house
Address 553 W Aldine 1 CHICAGO IL

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 1000.00
To Melissa Bean (D)
Year 2006
Transaction Type 15
Filing ID 25971186538
Application Date 2005-09-19
Contributor Occupation BANKING CONSULTA
Contributor Employer MARKET INSIGHT INC
Organization Name Market Insights Inc
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Melissa Bean for Congress
Seat federal:house
Address 553 W Aldine 1 CHICAGO IL

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 1000.00
To Charles Bass (R)
Year 2004
Transaction Type 15
Filing ID 24990422873
Application Date 2003-11-17
Contributor Occupation Executive
Contributor Employer Hinsdale Racing Association
Organization Name Hinsdale Racing Assn
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Bass Victory Cmte
Seat federal:house
Address Post Office Box 27 HINSDALE NH

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 1000.00
To MCKEON, LARRY
Year 2004
Application Date 2004-10-14
Contributor Occupation CONSULTANT
Contributor Employer MARKET INSIGHTS
Recipient Party D
Recipient State IL
Seat state:lower
Address 553 W ALDINE 1E CHICAGO IL

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 833.00
To PacifiCorp
Year 2010
Transaction Type 15
Filing ID 10930806362
Application Date 2010-06-02
Contributor Occupation INTERNATIONAL PROJECT DE
Contributor Employer CAL ENERGY
Contributor Gender M
Committee Name PacifiCorp

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 800.00
To Lamar Alexander (R)
Year 2008
Transaction Type 15
Filing ID 28020071676
Application Date 2007-10-31
Contributor Occupation JOURNALIST
Contributor Employer METROPULSE
Organization Name Metropulse
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 500.00
To Melissa Bean (D)
Year 2004
Transaction Type 15
Filing ID 24962542480
Application Date 2004-09-23
Contributor Occupation Consultant/CEO/Banki
Contributor Employer Market Insight Inc
Organization Name Market Insight Inc
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Melissa Bean for Congress
Seat federal:house
Address 553 W Aldine 1 CHICAGO IL

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 400.00
To Melissa Bean (D)
Year 2006
Transaction Type 15
Filing ID 26970106606
Application Date 2006-01-25
Contributor Occupation Banking Consultant
Contributor Employer Market Insight Inc
Organization Name Market Insights Inc
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Melissa Bean for Congress
Seat federal:house
Address 553 W Aldine 1 CHICAGO IL

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 250.00
To Keystone Victory Fund
Year 2012
Transaction Type 15
Filing ID 12952130035
Application Date 2011-12-09
Contributor Occupation ATTORNEY
Contributor Employer PEPPER HAMILTON LLP
Organization Name Pepper Hamilton LLP
Contributor Gender M
Recipient Party D
Committee Name Keystone Victory Fund
Address 15 Westview St PHILADELPHIA PA

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971799835
Application Date 2012-06-14
Contributor Occupation ATTORNEY
Contributor Employer PEPPER HAMILTON LLP
Organization Name Pepper Hamilton LLP
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 15 Westview St PHILADELPHIA PA

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971800656
Application Date 2012-06-14
Contributor Occupation ATTORNEY
Contributor Employer PEPPER HAMILTON LLP
Organization Name Pepper Hamilton LLP
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 15 Westview St PHILADELPHIA PA

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 250.00
To Painters & Allied Trades Union
Year 2012
Transaction Type 15
Filing ID 12971138876
Application Date 2012-03-16
Contributor Occupation CRAFTSMAN
Contributor Employer IUPAT
Contributor Gender M
Committee Name Painters & Allied Trades Union
Address 222 FRANKLIN ST ELIZABETH NJ

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 250.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 10020473463
Application Date 2010-05-07
Contributor Occupation MILITARY
Contributor Employer ARMY
Organization Name Army
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 250.00
To Nick Lampson (D)
Year 2006
Transaction Type 15
Filing ID 25971191009
Application Date 2005-09-29
Contributor Occupation CEO
Contributor Employer MARKET INSIGHTS
Organization Name Market Insights Inc
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Lampson for Congress 2000
Seat federal:house
Address 553 West Aldine Ave 1 CHICAGO IL

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 250.00
To SMITH, JEFFERSON
Year 20008
Application Date 2008-04-14
Contributor Occupation DOCTOR
Contributor Employer PROVIDENCE PORTLAND MEDICAL CENTER
Recipient Party D
Recipient State OR
Seat state:lower
Address 1947 SE 28TH PORTLAND OR

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 200.00
To LAZARUS, ANNE E
Year 2010
Application Date 2009-05-12
Recipient Party D
Recipient State PA
Seat state:judicial
Address 15 WESTVIEW ST PHILADELPHIA PA

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 200.00
To Lamar Alexander (R)
Year 2008
Transaction Type 15
Filing ID 28020071676
Application Date 2007-10-31
Contributor Occupation JOURNALIST
Contributor Employer METROPULSE
Organization Name Metropulse
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 150.00
To AUSTERMAN, ALAN
Year 20008
Application Date 2008-06-07
Recipient Party R
Recipient State AK
Seat state:lower
Address 4005 20TH AVE W STE 115 SEATTLE WA

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 125.00
To DFL SENATE CAUCUS OF MINNESOTA
Year 20008
Application Date 2007-08-02
Contributor Occupation LOBBYIST
Contributor Employer FLAHERTY & HOOD
Recipient Party D
Recipient State MN
Committee Name DFL SENATE CAUCUS OF MINNESOTA
Address 4035 39TH AVE S MINNEAPOLIS MN

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 100.00
To SIMPSON, DEBORAH L
Year 2010
Application Date 2010-03-28
Contributor Occupation ATTORNEY
Contributor Employer RICH MAY PC
Recipient Party D
Recipient State ME
Seat state:upper
Address 10 THAXTER LN KITTERY POINT ME

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 55.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2006-03-15
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 3424 N FERNWOOD DR CUMMING IA

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 55.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2006
Application Date 2006-04-24
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address PO BOX 122 NEWBURYPORT MA

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 50.00
To MICON, JOE
Year 2006
Application Date 2006-06-26
Recipient Party D
Recipient State IN
Seat state:lower
Address 1306 DAKOTA DR LAYAYETTE IN

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 50.00
To DAVIS, PAUL
Year 2006
Application Date 2006-07-28
Recipient Party D
Recipient State CT
Seat state:lower
Address 200 MULBERRY LN ORANGE CT

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-08-08
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:governor
Address PO BOX 83 MEEKER CO

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 50.00
To HOVEY, DEBRALEE
Year 2004
Application Date 2004-07-30
Recipient Party R
Recipient State CT
Seat state:lower
Address 324 GARDER RD MONROE CT

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 50.00
To LEDOUX, GABRIELLE
Year 2004
Application Date 2004-01-07
Recipient Party R
Recipient State AK
Seat state:lower
Address 2247 SUNRISE DR N E BAINBRIDGE ISLA WS

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 25.00
To FETCHER, JAY
Year 2004
Application Date 2004-06-06
Contributor Occupation RETIRED
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:upper
Address PO BOX 83 MEEKER CO

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 25.00
To ROJAS, JASON
Year 20008
Application Date 2008-06-22
Contributor Occupation SALES
Contributor Employer AETNA
Organization Name AETNA
Recipient Party D
Recipient State CT
Seat state:lower
Address 18 INTOWN TERRACE MIDDLETOWN CT

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 25.00
To FARLEY, HUGH T
Year 20008
Application Date 2007-02-03
Recipient Party R
Recipient State NY
Seat state:upper
Address STREETER RD BOX 487 FONDA NY

SULLIVAN, JOSEPH

Name SULLIVAN, JOSEPH
Amount 1.00
To SCHWARZENEGGER, ARNOLD
Year 2004
Application Date 2003-08-12
Recipient Party R
Recipient State CA
Seat state:governor
Address 63 MARGARET ST BINGHAMTON NY

JOSEPH C SULLIVAN

Name JOSEPH C SULLIVAN
Address 5300 Ocean Beach Boulevard #101 Cocoa Beach FL 32931
Type Ocean Front
Price 139000
Usage Condominium Unit

SULLIVAN JOSEPH &

Name SULLIVAN JOSEPH &
Physical Address 1015 SHAY BLVD, LADY LAKE FL, FL 32159
Owner Address JOAN E SULLIVAN, LADY LAKE, FL 32159
Ass Value Homestead 61994
Just Value Homestead 61994
County Lake
Year Built 1985
Area 832
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1015 SHAY BLVD, LADY LAKE FL, FL 32159

SULLIVAN JOSEPH &

Name SULLIVAN JOSEPH &
Owner Address CLAUDIA HALE H&W, LAWRENCEVILLE, GA 30043
Sale Price 149000
Sale Year 2013
County Flagler
Land Code Vacant Residential
Price 149000

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 9783 DEER RUN DR, PONTE VEDRA BEACH, FL 32082
Owner Address 160 KINGS ROW, BARRINGTON, IL 60010
County St. Johns
Year Built 1975
Area 1741
Land Code Condominiums
Address 9783 DEER RUN DR, PONTE VEDRA BEACH, FL 32082

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 7226 SAN CASTLE BLVD, LAKE WORTH, FL 33462
Owner Address 46 GALLANT FOX DR, MEDIA, PA 19063
Sale Price 113500
Sale Year 2013
County Palm Beach
Year Built 1987
Area 1385
Land Code Single Family
Address 7226 SAN CASTLE BLVD, LAKE WORTH, FL 33462
Price 113500

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 4965 SW 166TH COURT RD, OCALA, FL 34481
Owner Address 4965 SW 166TH COURT RD, OCALA, FL 34481
Sale Price 100
Sale Year 2013
County Marion
Year Built 1999
Area 1574
Land Code Single Family
Address 4965 SW 166TH COURT RD, OCALA, FL 34481
Price 100

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 247 MERIDIAN HILLS RD, TALLAHASSEE, FL 32312
Owner Address 247 MERIDIAN HILLS RD, TALLAHASSEE, FL 32312
Sale Price 100
Sale Year 2012
County Leon
Year Built 1993
Area 1908
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 247 MERIDIAN HILLS RD, TALLAHASSEE, FL 32312
Price 100

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 15014 EAGLEPARK PL, LITHIA, FL 33547
Owner Address 15014 EAGLEPARK PL, LITHIA, FL 33547
Ass Value Homestead 366465
Just Value Homestead 374981
County Hillsborough
Year Built 2002
Area 3977
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15014 EAGLEPARK PL, LITHIA, FL 33547

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 4004 SUGARFOOT DR, SPRING HILL, FL 34606
Owner Address 2176 CARRIAGE LN, SPRING HILL, FLORIDA 34606
County Hernando
Year Built 1963
Area 2252
Land Code Single Family
Address 4004 SUGARFOOT DR, SPRING HILL, FL 34606

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 716 NE SEVENTH AVE, TRENTON, FL 32693
Owner Address PO BOX 1587, TRENTON, FL 32693
County Gilchrist
Year Built 1995
Area 924
Land Code Mobile Homes
Address 716 NE SEVENTH AVE, TRENTON, FL 32693

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 1934 SUNRISE DR, JACKSONVILLE, FL 32246
Owner Address 1556 WHITLOCK AVE, JACKSONVILLE, FL 32211
County Duval
Year Built 1958
Area 1323
Land Code Single Family
Address 1934 SUNRISE DR, JACKSONVILLE, FL 32246

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 1028 CRESTDALE ST, JACKSONVILLE, FL 32211
Owner Address 1556 WHITLOCK AVE, JACKSONVILLE, FL 32211
County Duval
Year Built 1955
Area 1462
Land Code Single Family
Address 1028 CRESTDALE ST, JACKSONVILLE, FL 32211

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 3843 E EVE DR, JACKSONVILLE, FL 32246
Owner Address 1556 WHITLOCK AV, JACKSONVILLE, FL 32211
County Duval
Year Built 1952
Area 1998
Land Code Single Family
Address 3843 E EVE DR, JACKSONVILLE, FL 32246

SULLIVAN JOSEPH + JACQUELYN

Name SULLIVAN JOSEPH + JACQUELYN
Physical Address 1505 NE 5TH PL, CAPE CORAL, FL 33909
Owner Address 7624 GARIBALDI CT, NAPLES, FL 34114
County Lee
Land Code Vacant Residential
Address 1505 NE 5TH PL, CAPE CORAL, FL 33909

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 8350 S LAWFIN ST, JACKSONVILLE, FL 32211
Owner Address 1556 WHITLOCK AVE, JACKSONVILLE, FL 32211
County Duval
Year Built 1959
Area 1717
Land Code Single Family
Address 8350 S LAWFIN ST, JACKSONVILLE, FL 32211

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 7360 HIELO DR, JACKSONVILLE, FL 32211
Owner Address 1556 WHITLOCK AVE, JACKSONVILLE, FL 32211
County Duval
Year Built 1958
Area 1584
Land Code Single Family
Address 7360 HIELO DR, JACKSONVILLE, FL 32211

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 7347 HIELO DR, JACKSONVILLE, FL 32211
Owner Address 1556 WHITLOCK AV, JACKSONVILLE, FL 32211
County Duval
Year Built 1958
Area 1517
Land Code Single Family
Address 7347 HIELO DR, JACKSONVILLE, FL 32211

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address ECTOR RD, JACKSONVILLE, FL 32211
Owner Address 1556 WHITLOCK AVE, JACKSONVILLE, FL 32211
County Duval
Land Code Vacant Residential
Address ECTOR RD, JACKSONVILLE, FL 32211

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 1702 NEW HAVEN RD, JACKSONVILLE, FL 32211
Owner Address 1556 WHITLOCK AV, JACKSONVILLE, FL 32211
County Duval
Year Built 1954
Area 1198
Land Code Single Family
Address 1702 NEW HAVEN RD, JACKSONVILLE, FL 32211

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 6530 DIANE RD, JACKSONVILLE, FL 32277
Owner Address 1556 WHITLOCK AVE, JACKSONVILLE, FL 32211
County Duval
Year Built 1963
Area 1645
Land Code Single Family
Address 6530 DIANE RD, JACKSONVILLE, FL 32277

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 5437 KINGSBURY ST, JACKSONVILLE, FL 32205
Owner Address 1556 WHITLOCK AVE, JACKSONVILLE, FL 32211
County Duval
Year Built 1951
Area 1324
Land Code Single Family
Address 5437 KINGSBURY ST, JACKSONVILLE, FL 32205

SULLIVAN JOHN JOSEPH

Name SULLIVAN JOHN JOSEPH
Physical Address 8151 MORRISTOWN TRL, JACKSONVILLE, FL 32244
Owner Address 8151 MORRISTOWN TRL, JACKSONVILLE, FL 32244
County Duval
Year Built 1986
Area 1571
Land Code Single Family
Address 8151 MORRISTOWN TRL, JACKSONVILLE, FL 32244

SULLIVAN J JOSEPH LIFE ESTATE

Name SULLIVAN J JOSEPH LIFE ESTATE
Physical Address 103 FOUNTAIN COVE, LEESBURG FL, FL 34748
Owner Address CAROL S STEWART LIFE ESTATE, LEESBURG, FL 34748
Ass Value Homestead 70139
Just Value Homestead 70139
County Lake
Year Built 1974
Area 1152
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Cooperatives
Address 103 FOUNTAIN COVE, LEESBURG FL, FL 34748

Sullivan III Joseph E

Name Sullivan III Joseph E
Physical Address US HWY 1, Saint Lucie County, FL 34952
Owner Address PO Box 2093, North Conway, NH 03860
County St. Lucie
Land Code Vacant Commercial
Address US HWY 1, Saint Lucie County, FL 34952

SULLIVAN CARLETTA & JOSEPH V

Name SULLIVAN CARLETTA & JOSEPH V
Physical Address 3761 S ATLANTIC AV 0060, DAYTONA BEACH SHORES, FL 32118
County Volusia
Year Built 1972
Area 585
Land Code Condominiums
Address 3761 S ATLANTIC AV 0060, DAYTONA BEACH SHORES, FL 32118

Sullivan (Est) Joseph P

Name Sullivan (Est) Joseph P
Physical Address 1090 SW Benchor Ave, Port Saint Lucie, FL 34953
Owner Address C/O Joseph Sullivan, Colombus, OH 43214
County St. Lucie
Land Code Vacant Residential
Address 1090 SW Benchor Ave, Port Saint Lucie, FL 34953

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Physical Address 2910 CHARME DR, JACKSONVILLE, FL 32277
Owner Address 1556 WHITLOCK AVE, JACKSONVILLE, FL 32211
County Duval
Year Built 1959
Area 1548
Land Code Single Family
Address 2910 CHARME DR, JACKSONVILLE, FL 32277

Sullivan (EST) Joseph P

Name Sullivan (EST) Joseph P
Physical Address 1084 SW Benchor Ave, Port Saint Lucie, FL 34953
Owner Address C/O Joseph Sullivan, Colombus, OH 43214
County St. Lucie
Land Code Vacant Residential
Address 1084 SW Benchor Ave, Port Saint Lucie, FL 34953

JOSEPH D. SULLIVAN

Name JOSEPH D. SULLIVAN
Address 278 VANDERBILT AVENUE, NY 11205
Value 1497000
Full Value 1497000
Block 2105
Lot 38
Stories 3

JOSEPH JAMES SULLIVAN

Name JOSEPH JAMES SULLIVAN
Address 465 ALBOURNE AVENUE, NY 10309
Value 537000
Full Value 537000
Block 6947
Lot 49
Stories 2

JOSEPH C SULLIVAN

Name JOSEPH C SULLIVAN
Address 8002 Chapman Oak Court Palm Beach Gardens FL 33410
Value 130000

JOSEPH C SULLIVAN

Name JOSEPH C SULLIVAN
Address 51 West Street Braintree MA 02184
Value 174900
Landvalue 174900
Buildingvalue 230800
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JOSEPH B SULLIVAN & SHEILA M SULLIVAN

Name JOSEPH B SULLIVAN & SHEILA M SULLIVAN
Address 34 Brigham Road Worcester MA
Value 84200
Landvalue 84200
Buildingvalue 166300
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

Joseph B Sullivan & Janet A Sullivan

Name Joseph B Sullivan & Janet A Sullivan
Address 6 Cavello Road Dover NY
Value 21600
Landvalue 21600
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

JOSEPH B SULLIVAN

Name JOSEPH B SULLIVAN
Address 38 Carey Avenue Burlington MA 01803
Value 210200
Landvalue 210200
Buildingvalue 145500
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOSEPH B PUCKETT & BARRY J SULLIVAN

Name JOSEPH B PUCKETT & BARRY J SULLIVAN
Address 700 Crest Ridge Drive Irving TX 75061
Value 156210
Landvalue 35000
Buildingvalue 156210

JOSEPH ALLEN SULLIVAN

Name JOSEPH ALLEN SULLIVAN
Address 1200 N 14th Street Nashville TN 37206
Value 133600
Landarea 1,661 square feet
Price 50000

JOSEPH A SULLIVAN & PATRICIA MARY SULLIVAN

Name JOSEPH A SULLIVAN & PATRICIA MARY SULLIVAN
Address 4212 S Sylvia Lane Shoreview MN
Value 34800
Landvalue 34800
Buildingvalue 131500

JOSEPH A SULLIVAN & ANGELA M SULLIVAN

Name JOSEPH A SULLIVAN & ANGELA M SULLIVAN
Address 10008 S Douglas Avenue Oklahoma City OK 73139
Value 7500
Landvalue 7500
Buildingvalue 72745
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JOSEPH A SULLIVAN

Name JOSEPH A SULLIVAN
Address 6 Ninth Street Boston MA 02129
Value 1008700
Buildingvalue 1008700
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

JOSEPH A SULLIVAN

Name JOSEPH A SULLIVAN
Address 134 Wagon Wheel Lane Dallas TX
Value 31950
Landvalue 31950

JOSEPH A SULLIVAN

Name JOSEPH A SULLIVAN
Address 2811 Helen Street Philadelphia PA 19134
Value 10400
Landvalue 10400
Landarea 1,186.38 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JOSEPH E SULLIVAN

Name JOSEPH E SULLIVAN
Address 104-53 91 AVENUE, NY 11418
Value 398000
Full Value 398000
Block 9296
Lot 35
Stories 2.5

JOSEPH A SULLIVAN

Name JOSEPH A SULLIVAN
Address 802 Honey Springs Drive Woodstock GA 30189
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOSEPH A SULLIVAN

Name JOSEPH A SULLIVAN
Address 138 Wagon Wheel Lane Dallas TX
Value 5000
Landvalue 39000
Buildingvalue 5000

JOSEPH A SULLIVAN

Name JOSEPH A SULLIVAN
Address 86 Manomet Avenue Hull MA 02045-0000
Value 155200
Landvalue 155200
Buildingvalue 153800
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOSEPH A SULLIVAN

Name JOSEPH A SULLIVAN
Address 415 Oakland Pky Franklin MA
Value 173800
Landvalue 173800
Buildingvalue 145500
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JOSEPH A SULLIVAN

Name JOSEPH A SULLIVAN
Address Via Cipriani Clearwater FL 33764
Value 5985
Type Residential

JOSEPH A SULLIVAN

Name JOSEPH A SULLIVAN
Address 41 Myrtle Avenue Wakefield MA 01880
Value 218000
Landvalue 218000
Buildingvalue 162200
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOSEPH A JR/SUSAN LYNN SULLIVAN

Name JOSEPH A JR/SUSAN LYNN SULLIVAN
Address 52 Anuenue Place Kula HI
Value 285000
Landvalue 285000

JOSEPH A CRIMMINS SANDY SULLIVAN

Name JOSEPH A CRIMMINS SANDY SULLIVAN
Address 15 Westview Avenue Philadelphia PA 19119
Value 103040
Landvalue 103040
Buildingvalue 98360
Landarea 6,400 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 351500

SULLIVAN JOSEPH P

Name SULLIVAN JOSEPH P
Address 1845 EAST 32 STREET, NY 11234
Value 574000
Full Value 574000
Block 8476
Lot 21
Stories 2

SULLIVAN JOSEPH E

Name SULLIVAN JOSEPH E
Address 87-07 ELIOT AVENUE, NY 11374
Value 606000
Full Value 606000
Block 3088
Lot 33
Stories 2.5

SULLIVAN JOSEPH

Name SULLIVAN JOSEPH
Address 380 RETFORD AVENUE, NY 10312
Value 545000
Full Value 545000
Block 5349
Lot 22
Stories 1

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Address 1095 ARDEN AVENUE, NY 10312
Value 336000
Full Value 336000
Block 5616
Lot 25
Stories 2

JOSEPH A SULLIVAN

Name JOSEPH A SULLIVAN
Address 21465 Lakefront Drive Austin TX 78645
Value 20000
Landvalue 20000
Type Real

JOSEPH A SULLIVAN

Name JOSEPH A SULLIVAN
Physical Address 9910 COLLINS AVE 9, Bal Harbour, FL 33154
Owner Address PO BOX 390702, CAMBRIDGE, MA 02139
County Miami Dade
Year Built 1950
Area 1165
Land Code Cooperatives
Address 9910 COLLINS AVE 9, Bal Harbour, FL 33154

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 08344899
City Kirkland WA
Designation us-only
Country US

Joseph Sullivan

Name Joseph Sullivan
Doc Id 08322366
City Gilbert AZ
Designation us-only
Country US

Joseph Sullivan

Name Joseph Sullivan
Doc Id 08182152
City Plymouth MA
Designation us-only
Country US

Joseph J. Sullivan

Name Joseph J. Sullivan
Doc Id 07798711
City Pymouth MA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 07095210
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 07087075
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 07047072
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 07308304
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 07272441
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 07242979
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 07630762
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 07623915
City Kirkland WA
Designation us-only
Country US

Joseph Sullivan

Name Joseph Sullivan
Doc Id 08075188
City Plymouth MA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 07526345
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 07725180
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 08036742
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 08027721
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 08005552
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 07957799
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 07920917
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 07904152
City Kirklnad WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 08135460
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 08121681
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 08116864
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 08090437
City Kirkland WA
Designation us-only
Country US

Joseph L. Sullivan

Name Joseph L. Sullivan
Doc Id 07486990
City Kirkland WA
Designation us-only
Country US

Joseph Sullivan

Name Joseph Sullivan
Doc Id D0548534
City Bellingham WA
Designation us-only
Country US

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Voter
State CT
Address 120 E PUTNAM RD, PUTNAM, CT 06260
Phone Number 860-908-2152
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Voter
State CT
Address 317 SPRING ST, MANCHESTER, CT 06040
Phone Number 860-377-7059
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Independent Voter
State FL
Address 4910 HERITAGE PARK BLVD, TALLAHASSEE, FL 32311
Phone Number 850-450-3349
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Voter
State FL
Address 6140 NATIVE WOODS DR, TAMPA, FL 33625
Phone Number 813-992-5518
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Voter
State FL
Address 2268 JUDSON ST, THE VILLAGES, FL 32162
Phone Number 813-289-5000
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Independent Voter
State HI
Address 350 WARD AVE, HONOLULU, HI 96814
Phone Number 808-591-9290
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Independent Voter
State FL
Address 505 5TH ST N, SAINT PETERSBURG, FL 33701
Phone Number 727-729-0547
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Voter
State IA
Address 1218 MEADOW DR, NORWALK, IA 50211
Phone Number 515-460-1036
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Independent Voter
State AZ
Address 1019 W. MISSOURI AVE., PHOENIX, AZ 85013
Phone Number 480-899-5600
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Democrat Voter
State AZ
Address 5012 E GRANDVIEW LN, PHOENIX, AZ 85018
Phone Number 480-577-4880
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Independent Voter
State FL
Address 2281 N.E. 2ND ST 212, OCALA, FL 34470
Phone Number 352-789-6181
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Independent Voter
State FL
Address 1151 NW HWY 19, CRYSTAL RIVER, FL 34428
Phone Number 352-697-5692
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Voter
State FL
Address 1151 NW HWY 19, CRYSTAL RIVER, FL 34428
Phone Number 352-697-5482
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Voter
State FL
Address 1151 NW HWY19, CRYSTAL RIVER, FL 34428
Phone Number 352-257-3733
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Independent Voter
State AL
Address 6137 BELL ROAD MNR, MONTGOMERY, AL 36117
Phone Number 334-221-0242
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Voter
State FL
Address 223 ISLAND WAY APT 304, CLEARWATER BEACH, FL 33767
Phone Number 313-433-6062
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Independent Voter
State CT
Address 17 SURREY DR, NORWALK, CT 06851
Phone Number 203-981-2078
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Voter
State CT
Address 38 E RIDGE DR, MIDDLEBURY, CT 06762
Phone Number 203-767-2628
Email Address [email protected]

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Type Voter
State CT
Address 200 MULBERRY LN, ORANGE, CT 06477
Phone Number 203-305-8441
Email Address [email protected]

Joseph A Sullivan

Name Joseph A Sullivan
Visit Date 4/13/10 8:30
Appointment Number U23333
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/12/12 15:00
Appt End 7/12/12 23:59
Total People 1
Last Entry Date 7/12/12 14:32
Meeting Location NEOB
Caller KIMBERLY
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 84795

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U83971
Type Of Access VA
Appt Made 3/16/10 18:48
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Total People 567
Last Entry Date 3/16/2010
Meeting Location WH
Caller CLARE
Description ST PATRICK'S RECEPTION /
Release Date 06/25/2010 07:00:00 AM +0000

JOSEPH B SULLIVAN

Name JOSEPH B SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U87214
Type Of Access VA
Appt Made 3/12/10 16:01
Appt Start 3/20/10 8:30
Appt End 3/20/10 23:59
Total People 325
Last Entry Date 3/12/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U78462
Type Of Access VA
Appt Made 2/9/10 15:49
Appt Start 2/13/10 13:00
Appt End 2/13/10 23:59
Total People 380
Last Entry Date 2/9/10 15:49
Meeting Location WH
Caller VISITORS
Description 1PM GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U42599
Type Of Access VA
Appt Made 9/17/10 19:36
Appt Start 9/21/10 11:00
Appt End 9/21/10 23:59
Total People 7
Last Entry Date 9/17/10 19:36
Meeting Location WH
Caller ALLISON
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 81233

JOSEPH M SULLIVAN

Name JOSEPH M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U47819
Type Of Access VA
Appt Made 10/5/10 17:11
Appt Start 10/7/10 11:30
Appt End 10/7/10 23:59
Total People 77
Last Entry Date 10/5/10 17:11
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U68582
Type Of Access VA
Appt Made 12/14/10 19:39
Appt Start 12/20/10 13:00
Appt End 12/20/10 23:59
Total People 346
Last Entry Date 12/14/10 19:39
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

JOSEPH A SULLIVAN

Name JOSEPH A SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U79570
Type Of Access VA
Appt Made 2/2/11 6:50
Appt Start 2/11/11 10:30
Appt End 2/11/11 23:59
Total People 233
Last Entry Date 2/2/11 6:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

JOSEPH D SULLIVAN

Name JOSEPH D SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U87395
Type Of Access VA
Appt Made 3/7/11 12:32
Appt Start 3/9/11 10:30
Appt End 3/9/11 23:59
Total People 347
Last Entry Date 3/7/11 12:33
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

JOSEPH E SULLIVAN

Name JOSEPH E SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U87853
Type Of Access VA
Appt Made 3/8/11 9:44
Appt Start 3/10/11 9:00
Appt End 3/10/11 23:59
Total People 161
Last Entry Date 3/8/11 9:44
Meeting Location WH
Caller DAVID
Description BULLYING CONFERENCE EAST ROOM 0930-1130 EEOB
Release Date 06/24/2011 07:00:00 AM +0000

Joseph G Sullivan

Name Joseph G Sullivan
Visit Date 4/13/10 8:30
Appointment Number U04424
Type Of Access VA
Appt Made 5/5/2011 0:00
Appt Start 5/10/2011 10:30
Appt End 5/10/2011 23:59
Total People 281
Last Entry Date 5/5/2011 14:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Joseph P Sullivan

Name Joseph P Sullivan
Visit Date 4/13/10 8:30
Appointment Number U12660
Type Of Access VA
Appt Made 5/27/2011 0:00
Appt Start 5/27/2011 9:00
Appt End 5/27/2011 23:59
Total People 6
Last Entry Date 5/27/2011 7:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Joseph Sullivan

Name Joseph Sullivan
Visit Date 4/13/10 8:30
Appointment Number U10330
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 5/27/2011 9:30
Appt End 5/27/2011 23:59
Total People 315
Last Entry Date 5/24/2011 9:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Joseph P Sullivan

Name Joseph P Sullivan
Visit Date 4/13/10 8:30
Appointment Number U33388
Type Of Access VA
Appt Made 8/8/2011 0:00
Appt Start 8/12/2011 8:30
Appt End 8/12/2011 23:59
Total People 334
Last Entry Date 8/8/2011 19:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U97887
Type Of Access VA
Appt Made 4/16/10 11:55
Appt Start 4/17/10 15:30
Appt End 4/17/10 23:59
Total People 5
Last Entry Date 4/16/10 11:54
Meeting Location WH
Caller DESIREE
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 79423

Joseph R Sullivan

Name Joseph R Sullivan
Visit Date 4/13/10 8:30
Appointment Number U40034
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/15/2011 8:30
Appt End 9/15/2011 23:59
Total People 411
Last Entry Date 9/8/2011 14:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Joseph B Sullivan

Name Joseph B Sullivan
Visit Date 4/13/10 8:30
Appointment Number U45271
Type Of Access VA
Appt Made 9/27/2011 0:00
Appt Start 9/29/2011 20:45
Appt End 9/29/2011 23:59
Total People 3
Last Entry Date 9/27/2011 10:02
Meeting Location WH
Caller KATHLEEN
Description WEST WING TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Joseph B Sullivan

Name Joseph B Sullivan
Visit Date 4/13/10 8:30
Appointment Number U45493
Type Of Access VA
Appt Made 9/27/2011 0:00
Appt Start 9/30/2011 10:00
Appt End 9/30/2011 23:59
Total People 147
Last Entry Date 9/27/2011 16:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Joseph B Sullivan

Name Joseph B Sullivan
Visit Date 4/13/10 8:30
Appointment Number U45248
Type Of Access VA
Appt Made 9/27/2011 0:00
Appt Start 9/30/2011 13:15
Appt End 9/30/2011 23:59
Total People 3
Last Entry Date 9/27/2011 9:32
Meeting Location WH
Caller KATHLEEN
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 86393

Joseph M Sullivan

Name Joseph M Sullivan
Visit Date 4/13/10 8:30
Appointment Number U44550
Type Of Access VA
Appt Made 9/23/11 0:00
Appt Start 10/6/11 20:50
Appt End 10/6/11 23:59
Total People 6
Last Entry Date 9/23/11 13:07
Meeting Location WH
Caller MARGRETTE
Description WEST WING TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Joseph D Sullivan

Name Joseph D Sullivan
Visit Date 4/13/10 8:30
Appointment Number U57033
Type Of Access VA
Appt Made 11/7/2011
Appt Start 11/11/2011
Appt End 11/11/2011
Total People 158
Last Entry Date 11/11/2011
Meeting Location OEOB
Caller MEHDI
Description UPDATED ROOM # PER REQUESTOR TIME CHANGED FRO
Release Date 02/24/2012 08:00:00 AM +0000

Joseph K Sullivan

Name Joseph K Sullivan
Visit Date 4/13/10 8:30
Appointment Number U51800
Type Of Access VA
Appt Made 10/19/2011 0:00
Appt Start 11/4/2011 9:30
Appt End 11/4/2011 23:59
Total People 251
Last Entry Date 10/19/2011 14:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Joseph D Sullivan

Name Joseph D Sullivan
Visit Date 4/13/10 8:30
Appointment Number U56618
Type Of Access VA
Appt Made 11/4/2011 0:00
Appt Start 11/19/2011 8:30
Appt End 11/19/2011 23:59
Total People 337
Last Entry Date 11/4/2011 18:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Joseph K Sullivan

Name Joseph K Sullivan
Visit Date 4/13/10 8:30
Appointment Number U52998
Type Of Access VA
Appt Made 10/24/2011
Appt Start 11/4/2011
Appt End 11/4/2011
Total People 114
Last Entry Date 10/24/2011
Meeting Location OEOB
Caller ZACHARY
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 83947

Joseph D Sullivan

Name Joseph D Sullivan
Visit Date 4/13/10 8:30
Appointment Number U98005
Type Of Access VA
Appt Made 4/12/2012 0:00
Appt Start 4/17/2012 7:30
Appt End 4/17/2012 23:59
Total People 303
Last Entry Date 4/12/2012 16:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Joseph E Sullivan

Name Joseph E Sullivan
Visit Date 4/13/10 8:30
Appointment Number U03408
Type Of Access VA
Appt Made 5/7/2012 0:00
Appt Start 5/8/2012 9:30
Appt End 5/8/2012 23:59
Total People 234
Last Entry Date 5/7/2012 5:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Joseph A Sullivan

Name Joseph A Sullivan
Visit Date 4/13/10 8:30
Appointment Number U23091
Type Of Access VA
Appt Made 7/11/12 0:00
Appt Start 7/12/12 11:30
Appt End 7/12/12 23:59
Total People 1
Last Entry Date 7/11/12 18:00
Meeting Location NEOB
Caller KIMBERLY
Release Date 10/26/2012 07:00:00 AM +0000

Joseph A Sullivan

Name Joseph A Sullivan
Visit Date 4/13/10 8:30
Appointment Number U23243
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/12/12 12:30
Appt End 7/12/12 23:59
Total People 1
Last Entry Date 7/12/12 11:56
Meeting Location NEOB
Caller KIMBERLY
Release Date 10/26/2012 07:00:00 AM +0000

Joseph R Sullivan

Name Joseph R Sullivan
Visit Date 4/13/10 8:30
Appointment Number U40040
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/17/2011 8:30
Appt End 9/17/2011 23:59
Total People 356
Last Entry Date 9/9/2011 16:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U08957
Type Of Access VA
Appt Made 5/25/10 16:29
Appt Start 5/28/10 11:00
Appt End 5/28/10 23:59
Total People 230
Last Entry Date 5/25/10 16:29
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car DODGE RAM PICKUP 1500
Year 2007
Address 10008 S Douglas Ave, Oklahoma City, OK 73139-2947
Vin 1D7HA18P47S190932

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car VOLVO XC70
Year 2007
Address 73 Hollyoke Ln, Memphis, TN 38117-2325
Vin YV4SZ592971266554

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 2411 Troy St, Dayton, OH 45404-2167
Vin JH2SC57067M301711

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car HONDA ODYSSEY
Year 2007
Address 6212 Point Cir, Centreville, VA 20120-1161
Vin 5FNRL38727B421778

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car NISSAN SENTRA
Year 2007
Address 1172 Townhouse Cir Apt B, Gardnerville, NV 89410-5155
Vin 3N1AB61E77L602860
Phone 775-783-3264

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car MERCURY MONTEGO
Year 2007
Address 299 N Riverside Dr Apt 303, Hillsboro Beach, FL 33062-5054
Vin 1MEHM42147G603697

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car TOYOTA COROLLA
Year 2007
Address 5109 W 49th St, Minneapolis, MN 55436-1549
Vin 1NXBR32E37Z769406

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 12417 Sussex Ln, Bowie, MD 20715-3148
Vin 1HD1PT9177Y956065

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car JEEP GRAND CHEROKEE
Year 2007
Address 2875 Wharton St, Butte, MT 59701-4054
Vin 1J8GR48K07C609642
Phone 406-494-3824

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car FORD FIVE HUNDRED
Year 2007
Address 7 Kim Ct, Ormond Beach, FL 32174-4972
Vin 1FAHP251X7G111125

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car PONTIAC G5
Year 2007
Address 4033 Brazoria Pl, Dayton, OH 45440-1307
Vin 1G2AL15F177251405
Phone 937-296-0804

Joseph Sullivan

Name Joseph Sullivan
Car FORD F-150
Year 2007
Address 1938 Gary Cir, Pensacola, FL 32505-5458
Vin 1FTRW12W87FA11039

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 37844 CHASE CT, LIVONIA, MI 48150-5041
Vin 2A4GP54L97R175501

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car DODGE CALIBER
Year 2007
Address 3408 Dillon Ave, North Las Vegas, NV 89030-2014
Vin 1B3HB48B67D549880

Joseph Sullivan

Name Joseph Sullivan
Car CHEVROLET SILVERADO 1500
Year 2007
Address 349 Road 3550, Superior, NE 68978-7454
Vin 1GCEC19027Z595851
Phone 402-879-4387

Joseph Sullivan

Name Joseph Sullivan
Car JEEP GRAND CHEROKEE
Year 2007
Address 7809 Shaftesbury Dr, Sylvania, OH 43560-1034
Vin 1J8HR48P37C594618

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car PONTIAC VIBE
Year 2007
Address 5000 Marvine Ave, Drexel Hill, PA 19026-4519
Vin 5Y2SL65897Z443349
Phone 610-789-6193

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car CADILLAC CTS
Year 2007
Address 11808 Riverside Dr, Plymouth, MI 48170-1816
Vin 1G6DP577X70126263

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car ACURA MDX
Year 2007
Address 1037 Ashland Ave, Wilmette, IL 60091-1739
Vin 2HNYD28437H533714

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car DODGE DURANGO
Year 2007
Address 216 Pierce View Cir, Wentzville, MO 63385-3624
Vin 1D8HD38P07F558370

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car FORD F-150
Year 2007
Address 216 N College St, Ulysses, KS 67880-2013
Vin 1FTRW12597FB41774

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car JEEP WRANGLER UNLIMITED
Year 2007
Address PO Box 11675, Zephyr Cove, NV 89448-3675
Vin 1J8GA691X7L168563

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car FORD EXPEDITION EL
Year 2007
Address PO Box 1408, Huntsville, TX 77342-1408
Vin 1FMFK19577LA11686

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car CADILLAC CTS
Year 2007
Address 3550 S MEADOW DR, INDIANAPOLIS, IN 46239-1230
Vin 1G6DP577770114605
Phone 317-284-1262

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car DODGE RAM PICKUP 1500
Year 2007
Address 7336 Fairway Trl, Boca Raton, FL 33487-1485
Vin 1D7HA18207S114791

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Car DODGE CHARGER
Year 2007
Address 24863 OVERSEAS HWY LOT 2, SUMMRLND KEY, FL 33042-4609
Vin 2B3KA43R27H712606

Joseph Sullivan

Name Joseph Sullivan
Domain tackleblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-21
Update Date 2013-09-22
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Moreland Rd Paoli Pennsylvania 19301
Registrant Country UNITED STATES

Joseph Sullivan

Name Joseph Sullivan
Domain deonnesullivan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-17
Update Date 2012-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 138 Wagon Wheel Lane Wylie Texas 75098
Registrant Country UNITED STATES

Joseph Sullivan

Name Joseph Sullivan
Domain chineselaundromat.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-05-24
Update Date 2013-04-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 253 Narrow Way Columbia Falls MT 59912
Registrant Country UNITED STATES

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Domain appraiserbloomington.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-16
Update Date 2012-12-18
Registrar Name ENOM, INC.
Registrant Address 2926 UPPER 55TH ST INVER GROVE HEIGHTS MN 55076-1673
Registrant Country UNITED STATES

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Domain appraisereagan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-16
Update Date 2012-12-18
Registrar Name ENOM, INC.
Registrant Address 2926 UPPER 55TH ST INVER GROVE HEIGHTS MN 55076-1673
Registrant Country UNITED STATES

Joseph Sullivan

Name Joseph Sullivan
Domain tactileaudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-03-25
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 270 Littleton Rd. Unit 6 Westford Massachusetts 01886
Registrant Country UNITED STATES

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Domain kimberlypaige.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-06
Update Date 2012-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1556 WHITLOCK AVE JACKSONVILLE Florida 32211
Registrant Country UNITED STATES

Joseph Sullivan

Name Joseph Sullivan
Domain joeandmoriah.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-02-25
Update Date 2013-01-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 253 Narrow Way Columbia Falls MT 59912
Registrant Country UNITED STATES

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Domain appraisalinminneapolis.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-16
Update Date 2012-12-18
Registrar Name ENOM, INC.
Registrant Address 2926 UPPER 55TH ST INVER GROVE HEIGHTS MN 55076-1673
Registrant Country UNITED STATES

Joseph Sullivan

Name Joseph Sullivan
Domain royaltermitecontrol.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-10-06
Update Date 2013-09-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2610 Edgmont Ave. Parkside PA 19015
Registrant Country UNITED STATES

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Domain appraiserwoodbury.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-16
Update Date 2012-12-18
Registrar Name ENOM, INC.
Registrant Address 2926 UPPER 55TH ST INVER GROVE HEIGHTS MN 55076-1673
Registrant Country UNITED STATES

Joseph Sullivan

Name Joseph Sullivan
Domain sheindlinsullivan.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-12-03
Update Date 2012-10-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 70 Prospect Park West, Apt. 3B Brooklyn NY 11215
Registrant Country UNITED STATES

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Domain estateappraisersaintpaul.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-16
Update Date 2012-12-18
Registrar Name ENOM, INC.
Registrant Address 2926 UPPER 55TH ST INVER GROVE HEIGHTS MN 55076-1673
Registrant Country UNITED STATES

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Domain realestateappraisersaintpaul.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-16
Update Date 2012-12-18
Registrar Name ENOM, INC.
Registrant Address 2926 UPPER 55TH ST INVER GROVE HEIGHTS MN 55076-1673
Registrant Country UNITED STATES

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Domain certifiedappraiserminneapolis.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-16
Update Date 2012-12-18
Registrar Name ENOM, INC.
Registrant Address 2926 UPPER 55TH ST INVER GROVE HEIGHTS MN 55076-1673
Registrant Country UNITED STATES

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Domain realestateappraisertwincities.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-16
Update Date 2012-12-18
Registrar Name ENOM, INC.
Registrant Address 2926 UPPER 55TH ST INVER GROVE HEIGHTS MN 55076-1673
Registrant Country UNITED STATES

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Domain appraisaltwincities.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-16
Update Date 2012-12-18
Registrar Name ENOM, INC.
Registrant Address 2926 UPPER 55TH ST INVER GROVE HEIGHTS MN 55076-1673
Registrant Country UNITED STATES

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Domain divorceappraisersaintpaul.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-16
Update Date 2012-12-18
Registrar Name ENOM, INC.
Registrant Address 2926 UPPER 55TH ST INVER GROVE HEIGHTS MN 55076-1673
Registrant Country UNITED STATES

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Domain sullivanquarterhorses.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-04-03
Update Date 2013-04-17
Registrar Name ENOM, INC.
Registrant Address 211 CR 221 BRUCE MS 38915
Registrant Country UNITED STATES

Joseph Sullivan

Name Joseph Sullivan
Domain njtackleshops.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-20
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Moreland Rd Paoli Pennsylvania 19301
Registrant Country UNITED STATES

Joseph Sullivan

Name Joseph Sullivan
Domain pennypitchers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-19
Update Date 2013-03-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13029c Drummond St Cedar Lake IN 46303
Registrant Country UNITED STATES

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Domain appraisersaintpaul.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-16
Update Date 2012-12-18
Registrar Name ENOM, INC.
Registrant Address 2926 UPPER 55TH ST INVER GROVE HEIGHTS MN 55076-1673
Registrant Country UNITED STATES

Joseph Sullivan

Name Joseph Sullivan
Domain maccarthyandsullivaneng.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-16
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 209 West Central Street|Suite 131 Natick Massachusetts 01760
Registrant Country UNITED STATES

JOSEPH SULLIVAN

Name JOSEPH SULLIVAN
Domain appraisertwincities.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-16
Update Date 2012-12-18
Registrar Name ENOM, INC.
Registrant Address 2926 UPPER 55TH ST INVER GROVE HEIGHTS MN 55076-1673
Registrant Country UNITED STATES

Joseph Sullivan

Name Joseph Sullivan
Domain sullivanfinancialservicesllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-05
Update Date 2011-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1449 Old Waterbury Road|Suite 207A Southbury Connecticut 06488
Registrant Country UNITED STATES