Laura Lang

We have found 214 public records related to Laura Lang in 33 states . People found have 2 ethnicities: Native American and Hungarian. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 15 business registration records connected with Laura Lang in public records. The businesses are registered in 10 different states. Most of the businesses are registered in New York state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Grade Teacher. These employees work in fourteen different states. Most of them work in New Jersey state. Average wage of employees is $42,528.


Laura Ann Lang

Name / Names Laura Ann Lang
Age 49
Birth Date 1975
Person 89 Prude Dr, Ethelsville, AL 35461
Phone Number 205-658-2366
Possible Relatives Lillie Marie Lang



Previous Address 409 17th St, Columbus, MS 39701
1 RR 1, Ethelsville, AL 35461
235 RR 1, Ethelsville, AL 35461
1 PO Box, Ethelsville, AL 35461
8752 PO Box, Columbus, MS 39705

Laura A Lang

Name / Names Laura A Lang
Age 63
Birth Date 1961
Person 9550 94th, Scottsdale, AZ 85258
Previous Address 21835 51st,Phoenix, AZ 85054
9100 73rd,Overland Park, KS 66204
8520 19th,Phoenix, AZ 85021
4724 65th,Scottsdale, AZ 85251
6761 Phelps,Scottsdale, AZ 85254
1001 Colter,Phoenix, AZ 85013
1 Iniversity,Normal, IL 61761
5122 Shea,Scottsdale, AZ 85254
6201 16th,Phoenix, AZ 85016
2025 Campbell,Phoenix, AZ 85016
2530 Hagen,Normal, IL 61761

Laura Jane Lang

Name / Names Laura Jane Lang
Age 83
Birth Date 1940
Person 2269 McMullen Rd, Gurley, AL 35748
Phone Number 256-776-3991
Possible Relatives
J Lang
Previous Address 433 Wess Taylor Rd, Huntsville, AL 35811

Laura S Lang

Name / Names Laura S Lang
Age N/A
Person PO BOX 8172, HUALAPAI, AZ 86412

Laura K Lang

Name / Names Laura K Lang
Age N/A
Person 7121 W GLADSTONE LN, WASILLA, AK 99654

Laura A Lang

Name / Names Laura A Lang
Age N/A
Person 19331 KULLBERG DR, CHUGIAK, AK 99567

Laura Lang

Name / Names Laura Lang
Age N/A
Person 902 Dora, Yuma, AZ 85364

Laura L Lang

Name / Names Laura L Lang
Age N/A
Person 14036 Ranch, Scottsdale, AZ 85262

Laura A Lang

Name / Names Laura A Lang
Age N/A
Person 19331 Kullberg, Chugiak, AK 99567

Laura Lang

Name / Names Laura Lang
Age N/A
Person 8700 Mountain View, Scottsdale, AZ 85258

Laura J Lang

Name / Names Laura J Lang
Age N/A
Person 126 COZY ACRES RD, MOUNTAIN PINE, AR 71956
Phone Number 501-760-5781

Laura Lang

Name / Names Laura Lang
Age N/A
Person 2333 E LARKSPUR DR, PHOENIX, AZ 85022
Phone Number 602-788-2696

Laura J Lang

Name / Names Laura J Lang
Age N/A
Person 2269 MCMULLEN RD, GURLEY, AL 35748
Phone Number 256-776-3991

Laura J Lang

Name / Names Laura J Lang
Age N/A
Person 305 Clark, Gadsden, AL 35904
Possible Relatives

Laura Lang

Name / Names Laura Lang
Age N/A
Person 3590 Calle Lucero, Kingman, AZ 86409
Previous Address 8172 PO Box,Hualapai, AZ 86412
3590 Calle Lucero,Kingman, AZ 86401

Laura A Lang

Name / Names Laura A Lang
Age N/A
Person 89 PRUDE DR, ETHELSVILLE, AL 35461
Phone Number 205-658-1628

Laura Lang

Business Name The Albany Law School Inc
Person Name Laura Lang
Position company contact
State NY
Address 80 New Scotland Ave, Albany, NY 12208
SIC Code 8221
Phone Number
Email [email protected]
Title Attorney

Laura Lang

Business Name Taco Bell
Person Name Laura Lang
Position company contact
State OH
Address 7652 Mentor Ave Mentor OH 44060-5420
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 440-942-1261

Laura Lang

Business Name Stulang and Associates
Person Name Laura Lang
Position company contact
State FL
Address 28 Sandpiper Rd Tampa FL 33609-3528
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 813-287-2909

Laura Lang

Business Name Marous & Company
Person Name Laura Lang
Position company contact
State IL
Address 116 S. Prospect Ave, PARK RIDGE, 60068 IL
Email [email protected]

Laura Lang

Business Name Laura Lang
Person Name Laura Lang
Position company contact
State KS
Address 3171 Spicer Wichita KS 67210
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 316-305-9155

Laura Lang

Business Name Lang Consulting
Person Name Laura Lang
Position company contact
State MO
Address P.O. BOX 54 Saint Charles MO 63302-0054
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 636-724-5344

Laura Lang

Business Name L L Notary Public Svc
Person Name Laura Lang
Position company contact
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 530-682-6384
Number Of Employees 1
Annual Revenue 95880

Laura Lang

Business Name Digitas Inc
Person Name Laura Lang
Position company contact
State NY
Address 355 Park Ave S New York NY 10010-1706
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number
Email [email protected]
Fax Number 212-350-7825
Website www.digitas.com

Laura Lang

Business Name Digitas Inc
Person Name Laura Lang
Position company contact
State IL
Address 111 W Wacker Dr # 1500 Chicago IL 60601-1201
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 312-861-9494
Email [email protected]
Number Of Employees 77
Annual Revenue 13192000
Fax Number 312-729-0111
Website www.digitas.com

Laura Lang

Business Name DHL Danzas Air & Ocean
Person Name Laura Lang
Position company contact
State NJ
Address 1 Slater Dr Elizabeth NJ 07206-2138
Industry Transportation Services (Services)
SIC Code 4731
SIC Description Freight Transportation Arrangement
Phone Number 908-289-6006
Number Of Employees 62
Annual Revenue 9118800
Fax Number 908-289-6003
Website www.dhl.com

Laura Lang

Business Name Cutters
Person Name Laura Lang
Position company contact
State UT
Address 1160 S State St Ste 130 Orem UT 84097-8254
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 801-225-1527

LAURA J LANG

Business Name ADVANCED PAVERS, LLC
Person Name LAURA J LANG
Position Manager
State NV
Address 11151 MOONLIGHT FIRE CT 11151 MOONLIGHT FIRE CT, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11706-2004
Creation Date 2004-06-01
Expiried Date 2504-06-01
Type Domestic Limited-Liability Company

LAURA S LANG

Person Name LAURA S LANG
Filing Number 800740482
Position GOVERNING PERSON
State TX
Address 319 PECAN HOLLOW DRIVE, COPPELL TX 75019

LAURA W LANG

Person Name LAURA W LANG
Filing Number 7907306
Position CHIEF EXECUTIVE OFFICER
State NY
Address ONE TIME WARNER CENTER-15TH FL, NEW YORK NY 10019

LAURA W LANG

Person Name LAURA W LANG
Filing Number 7907306
Position DIRECTOR
State NY
Address ONE TIME WARNER CENTER-15TH FL, NEW YORK NY 10019

Lang Laura

State WI
Calendar Year 2017
Employer University of Wisconsin
Name Lang Laura
Annual Wage $30,349

Lang Laura A

State NJ
Calendar Year 2017
Employer Wall Township Bd Of Ed
Name Lang Laura A
Annual Wage $77,700

Lang Laura A

State NJ
Calendar Year 2017
Employer Lebanon Township Bd Of Ed
Name Lang Laura A
Annual Wage $73,428

Lang Laura T

State NJ
Calendar Year 2017
Employer Gloucester Co Sp Serv Sch Dist
Name Lang Laura T
Annual Wage $33,560

Lang Laura A

State NJ
Calendar Year 2016
Employer Wall Twp
Job Title Science Grades 5 -8
Name Lang Laura A
Annual Wage $71,650

Lang Laura A

State NJ
Calendar Year 2016
Employer Office Of Education
Job Title Teacher Ii 12 Months
Name Lang Laura A
Annual Wage $55,968

Lang Laura

State NJ
Calendar Year 2016
Employer Lebanon Twp
Job Title Elementary Kindergraten-8 Grade
Name Lang Laura
Annual Wage $71,535

Lang Laura A

State NJ
Calendar Year 2015
Employer Wall Twp
Job Title Science Grades 5 -8
Name Lang Laura A
Annual Wage $69,050

Lang Laura A

State NJ
Calendar Year 2015
Employer Office Of Education
Job Title Teacher Ii 12 Months
Name Lang Laura A
Annual Wage $56,939

Lang Laura

State NJ
Calendar Year 2015
Employer Lebanon Twp
Job Title Elementary Kindergraten-8 Grade
Name Lang Laura
Annual Wage $70,535

Lang Laura A

State IN
Calendar Year 2018
Employer Valparaiso Community School Corporation (Porter)
Job Title Teacher 26
Name Lang Laura A
Annual Wage $47,890

Lang Laura A

State IN
Calendar Year 2017
Employer Valparaiso Community School Corporation (Porter)
Job Title Teacher 26
Name Lang Laura A
Annual Wage $47,423

Lang Laura A

State IN
Calendar Year 2016
Employer Valparaiso Community School Corporation (porter)
Job Title Teacher 26
Name Lang Laura A
Annual Wage $44,916

Lang Laura A

State IN
Calendar Year 2015
Employer Valparaiso Community School Corporation (porter)
Job Title Teacher 26
Name Lang Laura A
Annual Wage $41,011

Lang Laura T

State NJ
Calendar Year 2018
Employer Gloucester Co Sp Serv Sch Dist
Name Lang Laura T
Annual Wage $33,560

Lang Laura

State IL
Calendar Year 2018
Employer Thomasboro Sd 130
Name Lang Laura
Annual Wage $6,005

Lang Laura

State IL
Calendar Year 2017
Employer Thomasboro Sd 130
Name Lang Laura
Annual Wage $1,315

Lang Laura

State GA
Calendar Year 2018
Employer Savannah-Chatham County Board Of Education
Job Title Grades K-5 Teacher
Name Lang Laura
Annual Wage $29,219

Lang Laura C

State GA
Calendar Year 2018
Employer Glynn County Board Of Education
Job Title Grade 4 Teacher
Name Lang Laura C
Annual Wage $52,000

Lang Laura

State GA
Calendar Year 2018
Employer Cherokee County Board Of Education
Job Title Early Intervention Primary Teacher
Name Lang Laura
Annual Wage $61,454

Lang Laura

State GA
Calendar Year 2017
Employer Savannah-Chatham County Board Of Education
Job Title Grades K-5 Teacher
Name Lang Laura
Annual Wage $35,751

Lang Laura C

State GA
Calendar Year 2017
Employer Glynn County Board Of Education
Job Title Grade 4 Teacher
Name Lang Laura C
Annual Wage $51,490

Lang Laura C

State GA
Calendar Year 2016
Employer Glynn County Board Of Education
Job Title Grade 2 Teacher
Name Lang Laura C
Annual Wage $48,073

Lang Laura C

State GA
Calendar Year 2015
Employer Glynn County Board Of Education
Job Title Grade 2 Teacher
Name Lang Laura C
Annual Wage $44,404

Lang Laura C

State GA
Calendar Year 2014
Employer Glynn County Board Of Education
Job Title Grade 2 Teacher
Name Lang Laura C
Annual Wage $38,074

Lang Laura C

State GA
Calendar Year 2013
Employer Glynn County Board Of Education
Job Title Grade 2 Teacher
Name Lang Laura C
Annual Wage $35,517

Lang Laura

State GA
Calendar Year 2012
Employer Glynn County Board Of Education
Job Title Grade 2 Teacher
Name Lang Laura
Annual Wage $30,883

Lang Laura K

State FL
Calendar Year 2017
Employer Orange Co Sheriff's Office
Name Lang Laura K
Annual Wage $56,898

Lang Laura A

State IL
Calendar Year 2018
Employer Thomasboro Ccsd 130
Name Lang Laura A
Annual Wage $2,434

Lang Laura K

State FL
Calendar Year 2016
Employer Orange Co Sheriff's Office
Name Lang Laura K
Annual Wage $54,893

Lang Laura A

State NJ
Calendar Year 2018
Employer Lebanon Township Bd Of Ed
Name Lang Laura A
Annual Wage $74,030

Lang Laura E

State NY
Calendar Year 2015
Employer Hsc@syracuse Hospital Payroll
Job Title Hosp Attendant 1
Name Lang Laura E
Annual Wage $15,753

Lang Laura

State WI
Calendar Year 2017
Employer Technical College of Madison Area
Job Title Physical Science Instructor Part-Time
Name Lang Laura
Annual Wage $5,770

Lang Laura

State WI
Calendar Year 2016
Employer Sauk Prairie Sch Dist
Name Lang Laura
Annual Wage $67,758

Lang Laura

State WI
Calendar Year 2015
Employer Sauk Prairie Sch Dist
Name Lang Laura
Annual Wage $66,926

Lang Laura C

State VA
Calendar Year 2018
Employer University Of Mary Washington
Name Lang Laura C
Annual Wage $4,331

Lang Laura C

State VA
Calendar Year 2017
Employer University Of Mary Washington
Name Lang Laura C
Annual Wage $3,047

Lang Laura C

State VA
Calendar Year 2016
Employer University Of Mary Washington
Name Lang Laura C
Annual Wage $1,124

Lang Laura L

State VT
Calendar Year 2017
Employer Vermont Technical College
Job Title Assistant Professor Nursing Williston
Name Lang Laura L
Annual Wage $38,529

Lang Laura K

State TX
Calendar Year 2018
Employer Austin Isd
Job Title Teacher
Name Lang Laura K
Annual Wage $48,455

Lang Laura

State TX
Calendar Year 2017
Employer Austin Isd
Job Title Teacher
Name Lang Laura
Annual Wage $47,737

Lang Laura B

State MS
Calendar Year 2018
Employer Water Valley School District
Job Title Language/Speech (L/S) Therapy
Name Lang Laura B
Annual Wage $45,870

Lang Laura

State MA
Calendar Year 2018
Employer City of Boston
Job Title Police Officer
Name Lang Laura
Annual Wage $116,572

Lang Laura

State MA
Calendar Year 2017
Employer City of Boston
Job Title Boston Police Department - Police Officer
Name Lang Laura
Annual Wage $114,305

Lang Laura A

State NJ
Calendar Year 2018
Employer Wall Township Bd Of Ed
Name Lang Laura A
Annual Wage $78,980

Lang Laura

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Police Officer
Name Lang Laura
Annual Wage $92,068

Lang Laura

State MD
Calendar Year 2018
Employer State Universities & Colleges
Name Lang Laura
Annual Wage $28,000

Lang Laura

State MD
Calendar Year 2017
Employer State Universities & Colleges
Name Lang Laura
Annual Wage $29,000

Lang Laura

State MD
Calendar Year 2016
Employer State Universities & Colleges
Name Lang Laura
Annual Wage $27,000

Lang Laura

State MD
Calendar Year 2015
Employer State Universities & Colleges
Name Lang Laura
Annual Wage $27,000

Lang Laura

State OH
Calendar Year 2017
Employer North Royalton City
Job Title Teaching Aide Assignment
Name Lang Laura
Annual Wage $16

Lang Laura

State OH
Calendar Year 2016
Employer North Royalton City
Job Title Teaching Aide Assignment
Name Lang Laura
Annual Wage $15

Lang Laura

State OH
Calendar Year 2015
Employer North Royalton City
Job Title Teaching Aide Assignment
Name Lang Laura
Annual Wage $16,772

Lang Laura E

State NY
Calendar Year 2018
Employer Hsc At Syracuse-Hospital
Name Lang Laura E
Annual Wage $8,435

Lang Laura E

State NY
Calendar Year 2017
Employer Hsc@Syracuse Hospital Payroll
Job Title Nursing Assnt 2
Name Lang Laura E
Annual Wage $15,516

Lang Laura E

State NY
Calendar Year 2017
Employer Hsc At Syracuse-Hospital
Name Lang Laura E
Annual Wage $19,047

Lang Laura E

State NY
Calendar Year 2016
Employer Hsc@syracuse Hospital Payroll
Job Title Nursing Assnt 2
Name Lang Laura E
Annual Wage $23,184

Lang Laura E

State NY
Calendar Year 2016
Employer Hsc At Syracuse-hospital
Name Lang Laura E
Annual Wage $22,925

Lang Laura

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Police Officer
Name Lang Laura
Annual Wage $86,727

Lang Laura K

State FL
Calendar Year 2015
Employer Orange Co Sheriff's Office
Name Lang Laura K
Annual Wage $52,835

Laura A Lang

Name Laura A Lang
Address 89 Prude Dr Ethelsville AL 35461 -3555
Phone Number 205-658-1628
Email [email protected]
Gender Female
Date Of Birth 1968-06-23
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Laura Lang

Name Laura Lang
Address 66 Boothby Rd Livermore ME 04253 -3802
Phone Number 207-897-1002
Gender Female
Ethnicity Hungarian
Ethnic Group Eastern European
Range Of New Credit 0
Education Completed High School
Language English

Laura A Lang

Name Laura A Lang
Address 612 E Main St Coffeen IL 62017 -1200
Phone Number 217-534-2549
Mobile Phone 217-534-2549
Email [email protected]
Gender Female
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Laura R Lang

Name Laura R Lang
Address 1521 Sunkist Way Fort Myers FL 33905 -3170
Phone Number 239-694-6375
Email [email protected]
Gender Female
Date Of Birth 1988-05-15
Ethnicity Native American
Ethnic Group Native American
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed College
Language English

Laura M Lang

Name Laura M Lang
Address 696 Sunlight Dr Rochester MI 48309 -1384
Phone Number 248-375-2707
Email [email protected]
Gender Female
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Laura E Lang

Name Laura E Lang
Address 9834 Marshall Rd South Lyon MI 48178 -9328
Phone Number 248-437-3904
Gender Female
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Laura L Lang

Name Laura L Lang
Address 435 S Deepwood Dr Radcliff KY 40160 -2321
Phone Number 270-351-3203
Email [email protected]
Gender Female
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Language English

Laura H Lang

Name Laura H Lang
Address 473 S Deepwood Dr Radcliff KY 40160 -2321
Phone Number 270-351-3204
Telephone Number 270-351-3204
Mobile Phone 270-351-3204
Email [email protected]
Gender Female
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Laura S Lang

Name Laura S Lang
Address 2840 Regent Dr Deltona FL 32738 -9569
Phone Number 386-748-9519
Mobile Phone 386-837-6093
Email [email protected]
Gender Female
Date Of Birth 1964-03-05
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Laura Lang

Name Laura Lang
Address 715 Shadowmoss Dr Winter Garden FL 34787 -5257
Phone Number 407-656-5562
Email [email protected]
Gender Unknown
Date Of Birth 1959-06-08
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Laura Lang

Name Laura Lang
Address 2826 Wells Ave Sparrows Point MD 21219 -1241
Phone Number 410-477-4168
Gender Female
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Laura E Lang

Name Laura E Lang
Address 910 Southern Dr Bel Air MD 21014 -2527
Phone Number 410-693-4865
Gender Female
Date Of Birth 1957-05-09
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Laura A Lang

Name Laura A Lang
Address 8384 Montgomery Run Rd Ellicott City MD 21043 APT K-7474
Phone Number 410-924-2135
Email [email protected]
Gender Female
Date Of Birth 1962-10-23
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Laura Lang

Name Laura Lang
Address 1118 S East Ave Baltimore MD 21224 -5010
Phone Number 443-909-3469
Gender Female
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Laura E Lang

Name Laura E Lang
Address 36956 S Rock Crest Dr Tucson AZ 85739 -1608
Phone Number 520-825-2944
Gender Female
Date Of Birth 1958-09-05
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Laura R Lang

Name Laura R Lang
Address 626 Powell Ln Flatwoods KY 41139 -1768
Phone Number 606-836-0574
Gender Female
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Laura A Lang

Name Laura A Lang
Address 2553 Lambert Dr Aurora IL 60503 -3620
Phone Number 630-788-8708
Email [email protected]
Gender Female
Date Of Birth 1969-02-05
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Laura R Lang

Name Laura R Lang
Address 2422 Lake Tekawitha Rd Pacific MO 63069 -4643
Phone Number 636-271-3724
Email [email protected]
Gender Female
Date Of Birth 1960-12-09
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Laura P Lang

Name Laura P Lang
Address 11 Village Dr W Saint Charles MO 63303 -5180
Phone Number 636-925-1825
Email [email protected]
Gender Female
Date Of Birth 1947-06-07
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Laura Lang

Name Laura Lang
Address 13680 116th St N Stillwater MN 55082 -9415
Phone Number 651-439-1751
Email [email protected]
Gender Female
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Laura L Lang

Name Laura L Lang
Address 2679 Sabal Springs Cir Apt 105 Clearwater FL 33761-3124 -7802
Phone Number 727-345-4137
Gender Female
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Laura E Lang

Name Laura E Lang
Address 4794 Springdale Dr Monroe GA 30656 -3888
Phone Number 770-267-8927
Gender Female
Date Of Birth 1956-10-13
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Laura L Lang

Name Laura L Lang
Address 12103 Wasatch Ct Tampa FL 33624-4522 -3528
Phone Number 813-286-7876
Gender Female
Date Of Birth 1947-03-05
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Laura E Lang

Name Laura E Lang
Address 4601 W Gray St Tampa FL 33609 APT 301A-1950
Phone Number 813-841-0756
Gender Female
Date Of Birth 1958-04-17
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Laura J Lang

Name Laura J Lang
Address 4611 Kilcoyne Ct Lutz FL 33558 -8035
Phone Number 813-969-2769
Gender Female
Date Of Birth 1963-01-04
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

LANG, LAURA

Name LANG, LAURA
Amount 1000.00
To Mitch McConnell (R)
Year 2012
Transaction Type 15
Filing ID 11020391560
Application Date 2011-09-19
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

LANG, LAURA

Name LANG, LAURA
Amount 500.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-10-09
Contributor Occupation ASSOC PROFESSOR/RES
Recipient Party D
Recipient State FL
Seat state:governor
Address 3808 SAMPSON CT TALLAHASSEE FL

LANG, LAURA B

Name LANG, LAURA B
Amount 250.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992936612
Application Date 2008-10-13
Contributor Occupation Professor
Contributor Employer FSU
Organization Name Fsu
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 3808 Sampson Ct TALLAHASSEE FL

Lang, Laura B

Name Lang, Laura B
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-16
Contributor Occupation FSU
Organization Name Fsu
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

LANG, LAURA

Name LANG, LAURA
Amount 190.00
To FLORIDA REPUBLICAN PARTY
Year 2010
Application Date 2010-12-16
Contributor Occupation PROFESSOR
Recipient Party R
Recipient State FL
Committee Name FLORIDA REPUBLICAN PARTY
Address 3808 SAMPSON CT TALLAHASSEE FL

LANG, LAURA

Name LANG, LAURA
Amount 100.00
To SMITH, ROD
Year 2006
Application Date 2006-07-18
Contributor Occupation MORTGAGE MANAGER
Recipient Party D
Recipient State FL
Seat state:governor
Address 10509 OUT ISLAND DR TAMPA FL

LANG, LAURA

Name LANG, LAURA
Amount 100.00
To SMITH, ROD
Year 2006
Application Date 2006-05-20
Contributor Occupation MORTGAGE MANAGER
Recipient Party D
Recipient State FL
Seat state:governor
Address 10509 OUT ISLAND DR TAMPA FL

LANG, LAURA

Name LANG, LAURA
Amount 100.00
To SMITH, ROD
Year 2006
Application Date 2005-09-30
Recipient Party D
Recipient State FL
Seat state:governor
Address 10509 OUT ISLAND DR TAMPA FL

LANG, LAURA

Name LANG, LAURA
Amount 100.00
To END COLORADOS DEVELOPMENTAL DISABILITY WAIT L
Year 20008
Application Date 2008-09-12
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party I
Recipient State CO
Committee Name END COLORADOS DEVELOPMENTAL DISABILITY WAIT L
Address 3803 SIMMS CT WHEATRIDGE CO

LANG, LAURA

Name LANG, LAURA
Amount 100.00
To AUSLEY, LORANNE
Year 2010
Application Date 2010-10-11
Contributor Occupation ASSOCIATE PROFESSOR
Recipient Party D
Recipient State FL
Seat state:office
Address 3808 SAMPSON CT TALLAHASSEE FL

LANG, LAURA K

Name LANG, LAURA K
Amount 50.00
To ELLERT, FRANCIS K
Year 2010
Application Date 2010-03-12
Recipient Party R
Recipient State IN
Seat state:lower
Address 109 CHESTERFIELD DR PINEHURST NC

LANG, LAURA

Name LANG, LAURA
Amount 25.00
To SUTHERS, JOHN
Year 2006
Application Date 2006-05-15
Contributor Occupation DIRECT SELLING
Contributor Employer SELF
Recipient Party R
Recipient State CO
Seat state:office
Address 8150 LA PL CT WESTMINSTER CO

LANG, LAURA

Name LANG, LAURA
Amount 20.00
To SMITH, ROD
Year 2006
Application Date 2006-06-26
Contributor Occupation MORTGAGE MANAGER
Recipient Party D
Recipient State FL
Seat state:governor
Address 10509 OUT ISLAND DR TAMPA FL

LAURA RIVERA LANG

Name LAURA RIVERA LANG
Address 1018 Summerhouse Road Cary NC 27519
Value 40000
Landvalue 40000
Buildingvalue 140067

LANG LAURA A & ROBERT C

Name LANG LAURA A & ROBERT C
Address 672 Chestwood Chase Drive Orange Park FL
Value 20000
Landvalue 20000
Buildingvalue 124926
Landarea 7,855 square feet
Type Residential Property

LANG LAURA

Name LANG LAURA
Address 3578 W Nieman Drive Citrus Springs FL
Value 1530
Landvalue 1530
Landarea 10,000 square feet
Type Residential Property

LANG STEVEN H & LAURA K

Name LANG STEVEN H & LAURA K
Physical Address 1235 JAYHIL DR, MINNEOLA FL, FL 34715
Sale Price 160000
Sale Year 2013
Ass Value Homestead 123225
Just Value Homestead 123225
County Lake
Year Built 2004
Area 2027
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1235 JAYHIL DR, MINNEOLA FL, FL 34715
Price 160000

LANG LAURA LOVELACE

Name LANG LAURA LOVELACE
Physical Address 28 SANDPIPER RD, TAMPA, FL 33609
Owner Address 28 SANDPIPER RD, TAMPA, FL 33609
Ass Value Homestead 319527
Just Value Homestead 1097871
County Hillsborough
Year Built 1957
Area 1972
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 28 SANDPIPER RD, TAMPA, FL 33609

LANG LAURA A & ROBERT C

Name LANG LAURA A & ROBERT C
Physical Address 672 CHESTWOOD CHASE DR, ORANGE PARK, FL 32065
Owner Address 672 CHESTWOOD CHASE DR, ORANGE PARK, FL 32065
Ass Value Homestead 144926
Just Value Homestead 144926
County Clay
Year Built 2006
Area 2673
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 672 CHESTWOOD CHASE DR, ORANGE PARK, FL 32065

LANG LAURA

Name LANG LAURA
Physical Address 03578 W NIEMAN DR, CITRUS SPRINGS, FL 34433
Owner Address 16 D HONG KONG GARDEN, HONG, KONG
County Citrus
Land Code Vacant Residential
Address 03578 W NIEMAN DR, CITRUS SPRINGS, FL 34433

Laura Lorraine Lang

Name Laura Lorraine Lang
Doc Id 07044518
City Stratford, Ontario
Designation us-only
Country CA

Laura Lang

Name Laura Lang
Doc Id 08024220
City Fairfield CT
Designation us-only
Country US

Laura Lang

Name Laura Lang
Doc Id 07813955
City Fairfield CT
Designation us-only
Country US

Laura Lang

Name Laura Lang
Doc Id 07613628
City Fairfield CT
Designation us-only
Country US

LAURA LANG

Name LAURA LANG
Type Independent Voter
State OK
Address 809 CANARY PL, ENID, OK 73703
Phone Number 989-684-9483
Email Address [email protected]

LAURA LANG

Name LAURA LANG
Type Republican Voter
State OK
Address 5912 S LEE AVE, OKLAHOMA CITY, OK 73109
Phone Number 918-378-2345
Email Address [email protected]

LAURA LANG

Name LAURA LANG
Type Voter
State MN
Address 3821 DEERCLIFF CT, SAINT PAUL, MN 55123
Phone Number 651-270-3918
Email Address [email protected]

LAURA LANG

Name LAURA LANG
Type Independent Voter
State OR
Address 8250 AGATE ROAD, WHITE CITY, OR 97503
Phone Number 541-826-3142
Email Address [email protected]

LAURA LANG

Name LAURA LANG
Type Voter
State OH
Address 209 E DUDLEY ST, MAUMEE, OH 43537
Phone Number 419-345-6761
Email Address [email protected]

LAURA LANG

Name LAURA LANG
Type Voter
State PA
Address 454 NORTON ST, PITTSBURGH, PA 15211
Phone Number 412-488-7306
Email Address [email protected]

LAURA LANG

Name LAURA LANG
Type Republican Voter
State FL
Address 1240 WINTER GARDEN VINELAND RD, WINTER GARDEN, FL 34787
Phone Number 407-347-4755
Email Address [email protected]

LAURA LANG

Name LAURA LANG
Type Democrat Voter
State FL
Address 2840 REGENT DRIVE, DELTONA, FL 32738
Phone Number 386-837-6093
Email Address [email protected]

LAURA LANG

Name LAURA LANG
Type Democrat Voter
State FL
Address 2840 REGENT DRIVE, DELTONA, FL 32738
Phone Number 386-748-9519
Email Address [email protected]

LAURA LANG

Name LAURA LANG
Type Voter
State OH
Address 7291 CENTER ROAD, VALLEY CITY, OH 44280
Phone Number 330-483-4291
Email Address [email protected]

LAURA LANG

Name LAURA LANG
Type Republican Voter
State IA
Address 14682 TUETKEN LANE, MONTICELLO, IA 52310
Phone Number 319-465-5031
Email Address [email protected]

LAURA LANG

Name LAURA LANG
Type Republican Voter
State IA
Address 14682 TUETKEN LN, MONTICELLO, IA 52310
Phone Number 319-465-5031
Email Address [email protected]

LAURA LANG

Name LAURA LANG
Type Independent Voter
State CO
Address 12155 W 58 TH PL APT 102 W, ARVADA, CO 80004
Phone Number 303-507-1499
Email Address [email protected]

LAURA LANG

Name LAURA LANG
Type Independent Voter
State IL
Address 612 E MAIN ST, COFFEEN, IL 62017
Phone Number 217-534-2549
Email Address [email protected]

LAURA LANG

Name LAURA LANG
Type Independent Voter
State IL
Address 612 EAST MAIN ST, COFFEEN, IL 62017
Phone Number 217-534-2549
Email Address [email protected]

LAURA LANG

Name LAURA LANG
Type Democrat Voter
State OH
Address 3620 W 210TH ST, CLEVELAND, OH 44126
Phone Number 216-701-4467
Email Address [email protected]

laura w lang

Name laura w lang
Visit Date 4/13/10 8:30
Appointment Number U02069
Type Of Access VA
Appt Made 4/26/2012 0:00
Appt Start 4/27/2012 21:00
Appt End 4/27/2012 23:59
Total People 6
Last Entry Date 4/26/2012 11:08
Meeting Location WH
Caller ALLEN
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Laura E Lang

Name Laura E Lang
Visit Date 4/13/10 8:30
Appointment Number U56335
Type Of Access VA
Appt Made 11/3/2011 0:00
Appt Start 11/23/2011 12:00
Appt End 11/23/2011 23:59
Total People 349
Last Entry Date 11/3/2011 19:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

LAURA C LANG

Name LAURA C LANG
Visit Date 4/13/10 8:30
Appointment Number U85512
Type Of Access VA
Appt Made 2/23/11 11:25
Appt Start 2/25/11 8:30
Appt End 2/25/11 23:59
Total People 345
Last Entry Date 2/23/11 11:25
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

LAURA LANG

Name LAURA LANG
Car VOLVO C70
Year 2011
Address 2 Woodhouse Way, Washington, NJ 07882-4200
Vin YV1672MC5BJ117912
Phone 908-334-4059

Laura Lang

Name Laura Lang
Car LEXUS RX 350
Year 2007
Address 109 Chesterfield Dr, Pinehurst, NC 28374-8791
Vin 2T2HK31U37C013515

LAURA LANG

Name LAURA LANG
Car TOYOTA AVALON
Year 2007
Address 9655 Lakemont Dr, Dallas, TX 75220-1965
Vin 4T1BK36B67U237023

LAURA LANG

Name LAURA LANG
Car PONTIAC G6
Year 2007
Address 260 Silver Creek Dr, Wilmington, OH 45177-9720
Vin 1G2ZF58B174203821

LAURA LANG

Name LAURA LANG
Car FORD EDGE
Year 2007
Address 62 Overlake Dr, Milton, VT 05468-4505
Vin 2FMDK49C77BB33763

LAURA LANG

Name LAURA LANG
Car MAZDA CX-7 FWD 4DR SPORT
Year 2007
Address 36956 S ROCK CREST DR, TUCSON, AZ 85739-1608
Vin JM3ER293670115675

LAURA LANG

Name LAURA LANG
Car NISSAN ALTIMA
Year 2008
Address 3009 Timothy Ln, Euless, TX 76039-7804
Vin 1N4AL24E18C159039

LAURA LANG

Name LAURA LANG
Car TOYOTA TACOMA
Year 2008
Address 1323 ASHLAND ST, HOUSTON, TX 77008-4101
Vin 5TETX62N48Z551807

LAURA LANG

Name LAURA LANG
Car CHEVROLET EQUINOX
Year 2008
Address 1501 PONCE DE LEON DR, FORT LAUDERDALE, FL 33316-1323
Vin 2CNDL43F386003618

LAURA LANG

Name LAURA LANG
Car FORD F-150
Year 2008
Address 4794 Springdale Dr, Monroe, GA 30656-3888
Vin 1FTPX12V58KE84899

Laura Lang

Name Laura Lang
Car HONDA CR-V
Year 2008
Address 4611 Kilcoyne Ct, Lutz, FL 33558-8035
Vin 5J6RE38548L007175

Laura Lang

Name Laura Lang
Car LEXUS RX 400H
Year 2008
Address 5529 Baraboo Ct, Davenport, IA 52804-4867
Vin JTJHW31UX82053399

LAURA LANG

Name LAURA LANG
Car TOYOTA COROLLA
Year 2007
Address 1465 Lowell Ct, Crofton, MD 21114-1180
Vin 2T1BR30E97C772055

LAURA LANG

Name LAURA LANG
Car SUBARU FORESTER
Year 2009
Address 175 ALPINE LN, WAYNESVILLE, NC 28786-7107
Vin JF2SH64679H712668
Phone 850-385-5264

LAURA LANG

Name LAURA LANG
Car TOYOTA CAMRY
Year 2009
Address 4101 OAK CREEK DR, AUSTIN, TX 78727-2823
Vin 4T1BE46K89U900219
Phone 512-244-1866

LAURA LANG

Name LAURA LANG
Car FORD FUSION
Year 2009
Address 2410 W Farragut Ave Apt 2A, Chicago, IL 60625-2437
Vin 3FAHP07Z89R179636
Phone 773-391-7876

LAURA LANG

Name LAURA LANG
Car HONDA ACCORD
Year 2009
Address 9634 WILSTEAD DR, AFFTON, MO 63123
Vin 1HGCS12809A021097
Phone 636-629-3400

LAURA LANG

Name LAURA LANG
Car CHEVROLET MALIBU
Year 2010
Address 22568 MASCH AVE, WARREN, MI 48091-5269
Vin 1G1ZC5EB2AF275267

LAURA LANG

Name LAURA LANG
Year 2010
Address 808 Mountain Laurel Ln, Bedford, TX 76021-2245
Vin 10WVWEE83A9SE0493

LAURA LANG

Name LAURA LANG
Car CHEVROLET TAHOE
Year 2010
Address 435 E BEAVER RD, KAWKAWLIN, MI 48631-9789
Vin 1GNUKBE06AR132488
Phone 989-671-9097

LAURA LANG

Name LAURA LANG
Car FORD ESCAPE
Year 2010
Address 5529 BARABOO CT, DAVENPORT, IA 52804-4867
Vin 1FMCU0EGXAKC67705

LAURA LANG

Name LAURA LANG
Car FORD EXPLORER
Year 2010
Address 58 Pinnacle Dr, Vernon, CT 06066-5320
Vin 1FMEU7DE6AUA94478

LAURA LANG

Name LAURA LANG
Car TOYOTA 4RUNNER
Year 2011
Address 15822 STABLE CREEK CIR, CYPRESS, TX 77429-7059
Vin JTEZU5JR7B5020513

LAURA LANG

Name LAURA LANG
Car AUDI A3
Year 2011
Address 61 Carsam St, Fanwood, NJ 07023-1609
Vin WAUBJBFM7BA045328
Phone 908-492-2517

LAURA LANG

Name LAURA LANG
Car FORD FOCUS
Year 2009
Address 5918 3rd Ave N, Saint Petersburg, FL 33710-7802
Vin 1FAHP36N99W180324

LAURA LANG

Name LAURA LANG
Car VOLKSWAGEN EOS
Year 2007
Address 815 WOODBRIDGE TRL, NORTHFIELD, OH 44067-2591
Vin WVWFA71F77V002490
Phone 330-467-2675

LAURA LANG

Name LAURA LANG
Domain lauralang.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-11-08
Update Date 2013-11-08
Registrar Name ENOM, INC.
Registrant Address SAN JOSE SAN JOSE SAN JOSE 0000
Registrant Country COSTA RICA

Laura Lang

Name Laura Lang
Domain churchlawconnection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-02
Update Date 2009-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 5201 N O'Connor Blvd Ste 500 Irving Texas 75039
Registrant Country UNITED STATES

Laura Lang

Name Laura Lang
Domain myc3connection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-24
Update Date 2009-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 5201 N O'Connor Blvd Ste 500 Irving Texas 75039
Registrant Country UNITED STATES

Laura Lang

Name Laura Lang
Domain premiercavalierinfosite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-18
Update Date 2009-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 15299 Forest Park Dr Strongsville Ohio 44136
Registrant Country UNITED STATES

Laura Lang

Name Laura Lang
Domain churchlawassociates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-18
Update Date 2009-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 5201 N O'Connor Blvd Ste 500 Irving Texas 75039
Registrant Country UNITED STATES

Laura Lang

Name Laura Lang
Domain c3compassion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-24
Update Date 2009-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 5201 N O'Connor Blvd Ste 500 Irving Texas 75039
Registrant Country UNITED STATES

Laura Lang

Name Laura Lang
Domain cavalierinfosite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-05
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 15299 Forest Park Dr Strongsville Ohio 44136
Registrant Country UNITED STATES

Laura Lang

Name Laura Lang
Domain guidetosmartlivingblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-12
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 15299 Forest Park Dr Strongsville Ohio 44136
Registrant Country UNITED STATES

Laura Lang

Name Laura Lang
Domain thesanctuaryforanimals.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-08-28
Update Date 2013-08-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 7291 Center Rd Valley City OH 44280
Registrant Country UNITED STATES

laura lang

Name laura lang
Domain selloecologicovehicular.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-05-22
Update Date 2013-05-07
Registrar Name DOMAIN.COM, LLC
Registrant Address Prisma dental 200 sur, 25 N san jose NA 682-1200
Registrant Country COSTA RICA

Laura Lang

Name Laura Lang
Domain meijerandassociates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-28
Update Date 2013-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 5982 Westside Saginaw Rd. Bay City MI 48706
Registrant Country UNITED STATES

LAURA LANG

Name LAURA LANG
Domain laurallang.com
Contact Email [email protected]
Whois Sever whois.launchpad.com
Create Date 2011-08-18
Update Date 2013-08-08
Registrar Name LAUNCHPAD.COM, INC.
Registrant Address 5918 3rd Ave N St Petersburg FL 33710
Registrant Country UNITED STATES

Laura Lang

Name Laura Lang
Domain churchlawfirm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-22
Update Date 2010-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 5201 N O'Connor Blvd Ste 500 Irving Texas 75039
Registrant Country UNITED STATES
Registrant Fax 972 8709053

Laura Lang

Name Laura Lang
Domain laurasellschicago.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-20
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2410 West Farragut|2A Chicago Illinois 60646
Registrant Country UNITED STATES

Laura Lang

Name Laura Lang
Domain financiallyfit.biz
Contact Email [email protected]
Create Date 2010-02-03
Update Date 2013-10-07
Registrar Name GODADDY.COM, INC.
Registrant Address 5982 Westside Saginaw Rd. Bay City MI 48706
Registrant Country UNITED STATES

Laura Lang

Name Laura Lang
Domain churchlawconnection.info
Contact Email [email protected]
Create Date 2009-07-02
Update Date 2009-08-31
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 5201 N O'Connor Blvd Ste 500 Irving Texas 75039
Registrant Country UNITED STATES
Registrant Fax 19728709053

Laura Lang

Name Laura Lang
Domain thesanctuaryforanimals.info
Contact Email [email protected]
Create Date 2011-09-25
Update Date 2011-11-24
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 7291 Center Rd Valley City Ohio 44280
Registrant Country UNITED STATES

Laura Lang

Name Laura Lang
Domain churchlawassociates.info
Contact Email [email protected]
Create Date 2009-06-18
Update Date 2009-08-18
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 5201 N O'Connor Blvd Ste 500 Irving Texas 75039
Registrant Country UNITED STATES
Registrant Fax 19728709053

Laura Lang

Name Laura Lang
Domain fellowshipglobal.info
Contact Email [email protected]
Create Date 2011-12-01
Update Date 2012-01-30
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 5201 North O'Connor Blvd. Suite 500 Irving Texas 75039
Registrant Country UNITED STATES

Laura Lang

Name Laura Lang
Domain churchlawconnection.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-02
Update Date 2009-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 5201 N O'Connor Blvd Ste 500 Irving Texas 75039
Registrant Country UNITED STATES
Registrant Fax 972 8709053

Laura Lang

Name Laura Lang
Domain sanctuaryforanimals.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-25
Update Date 2011-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 7291 Center Rd Valley City Ohio 44280
Registrant Country UNITED STATES

Laura Lang

Name Laura Lang
Domain churchlawassociates.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-18
Update Date 2009-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 5201 N O'Connor Blvd Ste 500 Irving Texas 75039
Registrant Country UNITED STATES
Registrant Fax 972 8709053

Laura Lang

Name Laura Lang
Domain fellowshipglobal.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-01
Update Date 2011-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 5201 North O'Connor Blvd.|Suite 500 Irving Texas 75039
Registrant Country UNITED STATES

Laura Lang

Name Laura Lang
Domain myc3connection.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-24
Update Date 2009-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 5201 N O'Connor Blvd Ste 500 Irving Texas 75039
Registrant Country UNITED STATES
Registrant Fax 972 8709053

Laura Lang

Name Laura Lang
Domain c3connection.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-24
Update Date 2009-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 5201 N O'Connor Blvd Ste 500 Irving Texas 75039
Registrant Country UNITED STATES
Registrant Fax 972 8709053

Laura Lang

Name Laura Lang
Domain c3compassion.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-24
Update Date 2009-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 5201 N O'Connor Blvd Ste 500 Irving Texas 75039
Registrant Country UNITED STATES
Registrant Fax 972 8709053

Laura Lang

Name Laura Lang
Domain thesanctuaryforanimals.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-25
Update Date 2011-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 7291 Center Rd Valley City Ohio 44280
Registrant Country UNITED STATES

Laura Lang

Name Laura Lang
Domain fellowshipglobal.biz
Contact Email [email protected]
Create Date 2011-12-01
Update Date 2011-12-01
Registrar Name GODADDY.COM, INC.
Registrant Address 5201 North O'Connor Blvd. Suite 500 Irving Texas 75039
Registrant Country UNITED STATES

Lang, Laura

Name Lang, Laura
Domain threecirclestudio.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-11-13
Update Date 2011-09-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES