Lauren Cohen

We have found 195 public records related to Lauren Cohen in 22 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 24 business registration records connected with Lauren Cohen in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 5 industries: Engineering, Management, Accounting, Research And Related Industries (Services), Real Estate (Housing), Legal Services (Services), Social Services (Services) and Health Services (Services). We haven't found any government employees.


Lauren Cohen

Name / Names Lauren Cohen
Age 46
Birth Date 1978
Person 14041 Preston Rd #1403, Dallas, TX 75254
Phone Number 972-661-1801
Possible Relatives



Previous Address 3700 Legacy Dr #7101, Frisco, TX 75034
4831 Corliss St, San Diego, CA 92105
6839 Caminito Mundo #6, San Diego, CA 92119
2375 173rd St, Miami, FL 33160
Email [email protected]

Lauren M Cohen

Name / Names Lauren M Cohen
Age 48
Birth Date 1976
Also Known As Laura Cohen
Person 800 Avenue Of The Americas #33C, New York, NY 10001
Phone Number 212-779-2689
Possible Relatives





Severly Cohen
B H Cohen
Derek R Cohen
Previous Address 800 6th St #33C, New York, NY 10009
311 95th St #3C, New York, NY 10025
1666 Meadow Chase Ln, Knoxville, TN 37931
800 Avenue Of The Americas #30E, New York, NY 10001
46 The Serpentine, Roslyn, NY 11576
311 95th St, New York, NY 10025
311 95th St #1AN, New York, NY 10025
126 2nd St, Hicksville, NY 11801
2745 Herradura Rd, Santa Fe, NM 87505
135 Charles St #3H, New York, NY 10014
783 Stagecoach Cir, Santa Fe, NM 87501
3200 Clubhouse Rd, Merrick, NY 11566
11 Morningside Dr, Westbury, NY 11590
1248 Bellmore Ave, North Bellmore, NY 11710
2330 Williston Rd, Gainesville, FL 32608
103 Hume Hall, Gainesville, FL 32612
Email [email protected]
Associated Business Eat Innovations, Inc

Lauren J Cohen

Name / Names Lauren J Cohen
Age 49
Birth Date 1975
Person 10 Westwood Dr, Westbury, NY 11590
Phone Number 718-781-4040
Possible Relatives



Previous Address 10 Westwood Dr #42, Westbury, NY 11590
10 Westwood Dr #38, Westbury, NY 11590
579 Parker Ave, Levittown, NY 11756
47 Old Brook Rd, Dix Hills, NY 11746
47 Centre View Dr, Oyster Bay, NY 11771
15 Russel Dr #E36, Mineola, NY 11501
10 Westwood Dr #44, Westbury, NY 11590
Email [email protected]

Lauren S Cohen

Name / Names Lauren S Cohen
Age 51
Birth Date 1973
Also Known As Laura Brem
Person 30 Waterside Plz #32H, New York, NY 10010
Phone Number 212-532-4529
Possible Relatives







Previous Address 30 Waterside Plz #23K, New York, NY 10010
2500 Johnson Ave #D3, Bronx, NY 10463
2500 Johnson Ave #E3, Bronx, NY 10463
955 End, Woodmere, NY 11598
48 Hackett Blvd #5, Albany, NY 12209
6795 Huntington Ln #305, Delray Beach, FL 33446
6936 Huntington Ln #406, Delray Beach, FL 33446
141 Woodmere Blvd #2F, Woodmere, NY 11598
30 Waterside Plz, New York, NY 10010
2500 Johnson Ave #9A, Bronx, NY 10463
2400 Presidential Way #906, West Palm Bch, FL 33401
10 74th St, New York, NY 10021
1320 York Ave, New York, NY 10021
1110 Wild Cir, Clarkston, GA 30021
22905 PO Box, Atlanta, GA 30322

Lauren B Cohen

Name / Names Lauren B Cohen
Age 51
Birth Date 1973
Also Known As Lauren B Hert
Person 16 Tall Timber Dr, Morristown, NJ 07960
Phone Number 973-451-0880
Possible Relatives







Previous Address 19 Timber Ln, Randolph, NJ 07869
8 Valley Forge Dr, East Brunswick, NJ 08816
400 77th St #11L, New York, NY 10021
400 77th St #11L, New York, NY 10075
214 Light House Ter, Edgewater, NJ 07020
Valley Frg, East Brunswick, NJ 08816
2800 Ocean Blvd #8H, Boca Raton, FL 33432
2800 Ocean Blvd, Boca Raton, FL 33432
1256 Bayview Cir, Weston, FL 33326
301 87th St #22B, New York, NY 10128
1401 Federal Hy #219, Boca Raton, FL 33431

Lauren M Cohen

Name / Names Lauren M Cohen
Age 51
Birth Date 1973
Also Known As M Levenson
Person 17 Hillside Ave, Lynbrook, NY 11563
Phone Number 516-783-1776
Possible Relatives





Previous Address 39 Johnson Pl, Oceanside, NY 11572
2377 Riverside Dr, Wantagh, NY 11793
196 Twin Ln, Wantagh, NY 11793
39 Johnson Pl, Rockville Centre, NY 11572
Email [email protected]

Lauren A Cohen

Name / Names Lauren A Cohen
Age 52
Birth Date 1972
Person 1608 Taylor Ave, Utica, NY 13501
Phone Number 315-724-9150
Possible Relatives







Edward Acohen

Lauren B Cohen

Name / Names Lauren B Cohen
Age 52
Birth Date 1972
Also Known As Laura B Cohen
Person 312 Union Ave, Bridgeport, PA 19405
Phone Number 610-520-0258
Possible Relatives





C Groves
Previous Address 634 Old Lancaster Rd, Bryn Mawr, PA 19010
138 Sumac #2R, Bryn Mawr, PA 19010
200 David Dr #G1, Bryn Mawr, PA 19010
461 Parkside Ave, Buffalo, NY 14216
138 Sumac St #1, Philadelphia, PA 19128
97 Merbrook Ln, Merion Station, PA 19066
20 Morris Ave #11, Buffalo, NY 14214
Email [email protected]

Lauren M Cohen

Name / Names Lauren M Cohen
Age 52
Birth Date 1972
Person 67-30 3A 161 St, Fresh Meadows, NY 11365
Phone Number 718-591-1891
Possible Relatives





Previous Address 6730 161st St #3A, Fresh Meadows, NY 11365
48 Fernwood Ln, Roslyn, NY 11576
67-30 161 St, Fresh Meadows, NY 11365
16129 Jewel Ave #6G, Fresh Meadows, NY 11365
16129 Jewel Ave #1J, Fresh Meadows, NY 11365
6730 161st St #1C, Fresh Meadows, NY 11365
26 Harding St, E Northport, NY 11731
26 Harding St, East Northport, NY 11731
16129 Jewel Ave, Flushing, NY 11365
16129 Jewel Ave, Fresh Meadows, NY 11365
30 161 3a, Fresh Meadows, NY 11357
16129 Jewel Ave #6G, Flushing, NY 11365
16126 Jewel Ave, Flushing, NY 11365

Lauren Sue Cohen

Name / Names Lauren Sue Cohen
Age 55
Birth Date 1969
Person 1427 Cedarwood Dr, Longmont, CO 80501
Phone Number 970-485-0269
Possible Relatives





Jildy H Grosscohen

Previous Address 999 18th St #2201, Denver, CO 80202
1537 18th Ave, Longmont, CO 80501
1630 Main St #202, Longmont, CO 80501
1433 11th Ave, Longmont, CO 80501
10 Jones Pl, Tappan, NY 10983
122 Penny Ln, Marietta, GA 30067
1300 Woodchase Ln #D, Marietta, GA 30067
336 83rd St #2, New York, NY 10028
224 95th St #5C, New York, NY 10128
550 Cheryl, Marietta, GA 30062
714 9th Ave, New York, NY 10019
Email [email protected]
Associated Business Cohen Chiropractic Health Center Inc Rcb Fundraising & Promotions

Lauren S Cohen

Name / Names Lauren S Cohen
Age 58
Birth Date 1966
Also Known As Lauren S Haas
Person 215 68th St #3Z, New York, NY 10065
Phone Number 212-472-8238
Possible Relatives







Elaien S Cohen
Previous Address 215 68 St, Manhattan, NY 10065
215 68th St, New York, NY 10065
215 68th St #8K, New York, NY 10021
215 68th St #30B, New York, NY 10021
215 68th St #3Z, New York, NY 10021
7301 Lake Barrington Dr, New Orleans, LA 70128
211 56th St #172, New York, NY 10019
215 68th St #19V, New York, NY 10021
30 Park Ave #8P, New York, NY 10016

Lauren Weiss Cohen

Name / Names Lauren Weiss Cohen
Age 59
Birth Date 1965
Also Known As Cohen Weiss
Person 102 Pembroke Ave, Melville, NY 11747
Phone Number 516-496-6142
Possible Relatives




Previous Address 3 The Dell, Woodbury, NY 11797
The Dell, Woodbury, NY 11797
43 Katonah #30, Bronx, NY 10470
43 Katonah 30, Bronx, NY 10470
4330 Katonah Ave #110, Bronx, NY 10470
2600 Netherland Ave #9K, Bronx, NY 10463
5710 226th St, Flushing, NY 11364
175 73rd St #9K, New York, NY 10023
Email [email protected]

Lauren A Cohen

Name / Names Lauren A Cohen
Age 61
Birth Date 1963
Person 16 Sconticut Neck Rd #369, Fairhaven, MA 02719
Phone Number 508-994-3806
Previous Address 498 Allen St #2, New Bedford, MA 02740
50912 PO Box, New Bedford, MA 02745
44 Lafayette Ave #406, Chelsea, MA 02150
80673 PO Box, South Dartmouth, MA 02748

Lauren J Cohen

Name / Names Lauren J Cohen
Age 62
Birth Date 1962
Person 4205 University Dr #205, Sunrise, FL 33351
Possible Relatives

Lauren F Cohen

Name / Names Lauren F Cohen
Age 62
Birth Date 1962
Also Known As Lauren F Shaw
Person 155 Goodmans Hill Rd, Sudbury, MA 01776
Phone Number 978-443-1465
Possible Relatives


A Cohen

Madeline A Shawmoran


Previous Address 6 Carlisle Ter, Natick, MA 01760
51 Pettee St #36, Newton Upper Falls, MA 02464
Carlisle Te, Natick, MA 01760
975 Memorial Dr #807, Cambridge, MA 02138
51 Pettee St #36, Newton, MA 02464
Associated Business S W Shaw Corp

Lauren B Cohen

Name / Names Lauren B Cohen
Age 63
Birth Date 1961
Also Known As Lauren E Cohen
Person 7 Burnham Hl #6, Westport, CT 06880
Phone Number 203-226-7299
Possible Relatives
Karen Cohenluk


Atthur L Cohen

Minnie J Cohen

Previous Address 192 Cross Hwy, Westport, CT 06880
4790 Caughlin Pkwy #327, Reno, NV 89519
301 Monroe St, Hollywood, FL 33019
2220 Highpointe Dr #103, Laughlin, NV 89029
3525 Lebon Dr #A, San Diego, CA 92122
774 Mays Blvd #10, Incline Village, NV 89451
3525 Lebon Dr #308, San Diego, CA 92122
5445 El Arbol Dr, Carlsbad, CA 92008
1956 Casablanca Ct, Vista, CA 92081
19707 Turnberry Way #WY6, Miami, FL 33180
Associated Business Eagle Racing Llc M Roy Cohen, Inc

Lauren D Cohen

Name / Names Lauren D Cohen
Age 64
Birth Date 1960
Also Known As Laruen Cohen
Person 4 Mary Ln, Melville, NY 11747
Phone Number 631-692-2404
Possible Relatives


Elsie S Cohen
Frank D Cohen
Frank Laurend Cohen

H E Cohen
Previous Address 105 Woodlake Dr, Woodbury, NY 11797
Village, Glen Cove, NY 11542
7 Village Sq, Glen Cove, NY 11542
40 Soundview Dr, Port Washington, NY 11050
374 6th, Brooklyn, NY 11215
435 79th St #9T, New York, NY 10021
Email [email protected]

Lauren G Cohen

Name / Names Lauren G Cohen
Age 65
Birth Date 1959
Person 19 Brundige Dr #B756, Goldens Bridge, NY 10526
Phone Number 914-232-4156
Possible Relatives




Ted Cohen
Josh Cohen
Previous Address 6490 River Fall Dr, Memphis, TN 38120
7 Brundige Dr, Goldens Bridge, NY 10526
Brundige, Goldens Bridge, NY 10526
756 PO Box, Goldens Bridge, NY 10526
756TH PO Box, Goldens Bridge, NY 10526
756th Po, Goldens Bridge, NY 10526
341 Furnace Dockrd, Peekskill, NY 10566
341 Furnace Dock, Peekskill, NY 10566

Lauren Ann Cohen

Name / Names Lauren Ann Cohen
Age 65
Birth Date 1959
Also Known As Lauren R Cohen
Person 2525 Hollywood Blvd #218, Hollywood, FL 33020

Lauren Jill Cohen

Name / Names Lauren Jill Cohen
Age 65
Birth Date 1959
Also Known As Lauren H Cohen
Person 229 Manchester Rd, River Edge, NJ 07661
Phone Number 201-599-9023
Possible Relatives



Wtny Cohen

Previous Address 801 Oak Ave #2, River Edge, NJ 07661
11 Scott Ct #B2, Ridgefield Park, NJ 07660

Lauren Jessica Cohen

Name / Names Lauren Jessica Cohen
Age 68
Birth Date 1956
Also Known As Larry J Cohen
Person 16 Pat Dr, Danvers, MA 01923
Phone Number 978-777-2935
Possible Relatives

Previous Address 18 Pat Dr, Danvers, MA 01923
194 Cross Hill Rd, Monroe, CT 06468
Associated Business Electric Insurance Agency Inc Eic Agency, Inc

Lauren Cohen

Name / Names Lauren Cohen
Age 72
Birth Date 1952
Also Known As L Cohen
Person 3940 Chelmsford Rd, Topeka, KS 66610
Phone Number 785-478-4261
Possible Relatives


Previous Address 101 Cadman Dr, Buffalo, NY 14221
622 Ralston Ave, Baltimore, MD 21208
110 39th St #514, Baltimore, MD 21210
Associated Business Center For Health Information, Incorporated

Lauren P Cohen

Name / Names Lauren P Cohen
Age 75
Birth Date 1949
Also Known As L Cohen
Person 62-60 3L 108 St, Forest Hills, NY 11375
Phone Number 718-896-5897
Previous Address 6260 108th St #3L, Forest Hills, NY 11375
62-60 108 St, Forest Hills, NY 11375
6260 108th St #4G, Forest Hills, NY 11375

Lauren S Cohen

Name / Names Lauren S Cohen
Age 75
Birth Date 1949
Also Known As L Cohen
Person 24 Clarendon Rd, Scarsdale, NY 10583
Phone Number 914-536-3267
Possible Relatives




Mcmilllon Laura
Previous Address 3427 43rd St #2F, Long Island City, NY 11101
374 Harrington Rd, Otis, MA 01253
180 Evandale Rd, Scarsdale, NY 10583
7 Greenwich Ave, New York, NY 10014

Lauren S Cohen

Name / Names Lauren S Cohen
Age 83
Birth Date 1940
Also Known As Lewis S Cohen
Person 11410 Corazon Ct, Boynton Beach, FL 33437
Phone Number 914-723-8017
Possible Relatives







Previous Address 47 Malvern Ln, Scarsdale, NY 10583
525 Main St, New Rochelle, NY 10801
57 Phipps Ln, Plainview, NY 11803
72 Henry St, New York, NY 10002
80 Orange St #3, Brooklyn, NY 11201
525 Main, Hicksville, NY 11801
39339 PO Box, Rochester, NY 14604
Email [email protected]
Associated Business I B Cohen And Sons, Inc

Lauren Cohen

Name / Names Lauren Cohen
Age N/A
Person 6002 E EXETER BLVD, SCOTTSDALE, AZ 85251
Phone Number 480-941-3836

Lauren B Cohen

Name / Names Lauren B Cohen
Age N/A
Person 147 North St #B, Newton, MA 02460
Previous Address 57 Willow St #B, Waltham, MA 02453

Lauren D Cohen

Name / Names Lauren D Cohen
Age N/A
Person 210 Boylston St, Chestnut Hill, MA 02467
Possible Relatives

Lauren R Cohen

Name / Names Lauren R Cohen
Age N/A
Person 1284 Beacon St #315, Brookline, MA 02446
Possible Relatives

Lauren A Cohen

Name / Names Lauren A Cohen
Age N/A
Person 7820 E CAMELBACK RD, UNIT 507 SCOTTSDALE, AZ 85251
Phone Number 480-990-3399

Lauren R Cohen

Name / Names Lauren R Cohen
Age N/A
Person 11477 E BLANCHE DR, SCOTTSDALE, AZ 85255
Phone Number 480-473-0646

Lauren Cohen

Name / Names Lauren Cohen
Age N/A
Person 16636 N 58TH ST APT 2098, SCOTTSDALE, AZ 85254
Phone Number 602-404-9134

Lauren Cohen

Name / Names Lauren Cohen
Age N/A
Person 617 BASTILLE DR, PAGOSA SPRINGS, CO 81147
Phone Number 970-731-9494

Lauren L Cohen

Name / Names Lauren L Cohen
Age N/A
Person 29 FAITH LN, DANBURY, CT 6810
Phone Number 203-730-2879

Lauren Cohen

Name / Names Lauren Cohen
Age N/A
Person 3230 N ST NW, APT 1 WASHINGTON, DC 20007
Phone Number 202-625-2845

Lauren A Cohen

Name / Names Lauren A Cohen
Age N/A
Person 1 Kendall Sq #600, Cambridge, MA 02139

Lauren A Cohen

Name / Names Lauren A Cohen
Age N/A
Person 27789 N 108TH WAY, SCOTTSDALE, AZ 85262

Lauren M Cohen

Name / Names Lauren M Cohen
Age N/A
Person 4950 GRAY ST, DENVER, CO 80212

Lauren M Cohen

Name / Names Lauren M Cohen
Age N/A
Person 1460 LITTLE RAVEN ST UNIT 2-44, DENVER, CO 80202

Lauren E Cohen

Name / Names Lauren E Cohen
Age N/A
Person 7 BURNHAM HL, WESTPORT, CT 6880
Phone Number 203-226-7299

Lauren Cohen

Name / Names Lauren Cohen
Age N/A
Person PO BOX 2938, PAGOSA SPRINGS, CO 81147

LAUREN A COHEN

Business Name WINTER PUBLISHING, INC.
Person Name LAUREN A COHEN
Position Treasurer
State NV
Address 3036 DONNEGA BAY DR 3036 DONNEGA BAY DR, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C9338-1995
Creation Date 1995-06-07
Type Domestic Corporation

LAUREN COHEN

Business Name RESIDENTIAL COMPLEX ASSOCIATION
Person Name LAUREN COHEN
Position registered agent
Corporation Status Suspended
Agent LAUREN COHEN 1044 FULTON MALL, FRESNO, CA 93721
Care Of 1044 FULTON MALL, FRESNO, CA 93721
CEO RAFFI COHEN1044 FULTON MALL, FRESNO, CA 93721
Incorporation Date 2004-07-15
Corporation Classification Mutual Benefit

Lauren Cohen

Business Name New Commercials Specialist
Person Name Lauren Cohen
Position company contact
State FL
Address 6221 Kingbird Manor Dr, Lithia, FL 33547
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Lauren Cohen

Business Name Morley Fund Management
Person Name Lauren Cohen
Position company contact
State MA
Address 101 Arch St # 1930 Boston MA 02110-1103
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 617-772-0246
Number Of Employees 8
Annual Revenue 1344420

LAUREN COHEN

Business Name MASADA TOWERS COMPANY
Person Name LAUREN COHEN
Position registered agent
Corporation Status Active
Agent LAUREN COHEN 8906 W OLYMPIC BLVD STE 202, BEVERLY HILLS, CA 90211
Care Of 8906 W OLYMPIC BLVD STE 202, BEVERLY HILLS, CA 90211
CEO RAFFI COHEN8906 W OLYMPIC BLVD STE 202, BEVERLY HILLS, CA 90211
Incorporation Date 1981-06-23

LAUREN COHEN

Business Name M. ROY COHEN, INC.
Person Name LAUREN COHEN
Position Secretary
State NV
Address 774 MAYS BLVD #10 774 MAYS BLVD #10, INCLINE VILLAGE, NV 89541
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C1016-1994
Creation Date 1994-01-24
Type Foreign Corporation

Lauren Cohen

Business Name Lauren E Cohen DDS Inc
Person Name Lauren Cohen
Position company contact
State NJ
Address 1 Britton Pl Ste 11 Voorhees NJ 08043-2514
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists

Lauren Cohen

Business Name Lauren Cohen
Person Name Lauren Cohen
Position company contact
State NJ
Address 175 Far View Ave., Paramus, NJ 7652
SIC Code 784102
Phone Number
Email [email protected]

LAUREN K COHEN

Business Name KIMZANE FAMILY LIMITED PARTNERSHIP
Person Name LAUREN K COHEN
Position GPLP
State NV
Address 4180 S PECOS RD STE #150 4180 S PECOS RD STE #150, LAS VEGAS, NV 89121-5022
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number E0898372005-6
Creation Date 2005-12-30
Expiried Date 3005-12-31
Type Domestic Limited Partnership

LAUREN COHEN

Business Name GALAXY COMMERCIAL CONSTRUCTION CORP.
Person Name LAUREN COHEN
Position registered agent
Corporation Status Suspended
Agent LAUREN COHEN 8906 WEST OLYMPIC BLVD SUITE 200, BEVERLY HILLS, CA 90211
Care Of 8906 WEST OLYMPIC BLVD SUITE 200, BEVERLY HILLS, CA 90211
CEO RAFFI COHEN8906 WEST OLYMPIC BLVD SUITE 200, BEVERLY HILLS, CA 90211
Incorporation Date 2006-07-18

Lauren Cohen

Business Name EBP
Person Name Lauren Cohen
Position company contact
State FL
Address 120 E Palmetto Park Rd # 410 Boca Raton FL 33432-4809
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 561-394-7400
Number Of Employees 1
Annual Revenue 129980

LAUREN COHEN

Business Name EAGLE RACING, L.L.C.
Person Name LAUREN COHEN
Position Mmember
State NV
Address 4790 CAUGHLIN PKWY.BOX 327 4790 CAUGHLIN PKWY.BOX 327, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1761-1999
Creation Date 1999-03-17
Expiried Date 2499-03-17
Type Domestic Limited-Liability Company

Lauren Cohen

Business Name Cohen Lauren B Attorney At Law
Person Name Lauren Cohen
Position company contact
State NJ
Address 175 N Farview Ave Paramus NJ 07652-3232
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 201-261-1715

Lauren Cohen

Business Name Cohen Counseling
Person Name Lauren Cohen
Position company contact
State TX
Address 2400 Augusta Dr # 120 Houston TX 77057-4943
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 713-785-2600
Number Of Employees 1
Annual Revenue 210700
Fax Number 713-785-2657

Lauren Cohen

Business Name Cohen Counseling
Person Name Lauren Cohen
Position company contact
State TX
Address 2400 Augusta Dr Ste 120 Houston TX 77057-4943
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Phone Number 713-785-2600

Lauren Cohen

Business Name Cohen Chiropractic Health Ctr
Person Name Lauren Cohen
Position company contact
State CO
Address 1427 Cedarwood Dr Longmont CO 80501-8786
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 303-776-6957
Number Of Employees 3
Annual Revenue 290160

Lauren Cohen

Business Name Center for Health Information
Person Name Lauren Cohen
Position company contact
State KS
Address 4041 Southwest 10th st. suite 123 Topeka, KS 66604,
SIC Code 835101
Phone Number 785-478-9774
Email [email protected]

LAUREN COHEN

Business Name CENTER FOR HEALTH INFORMATION
Person Name LAUREN COHEN
Position company contact
State KS
Address 4041 SW 10TH AVE STE, TOPEKA, KS 66604
SIC Code 6541
Phone Number 785-478-9774
Email [email protected]

LAUREN K COHEN

Business Name CELESTIAL NEVADA HOLDINGS, LLC
Person Name LAUREN K COHEN
Position Mmember
State NV
Address 10231 WHISPY WILLOW WAY 10231 WHISPY WILLOW WAY, LAS VEGAS, NV 89135-2090
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0898352005-4
Creation Date 2005-12-30
Type Domestic Limited-Liability Company

LAUREN K COHEN

Business Name CELESTIAL NEVADA HOLDINGS, LLC
Person Name LAUREN K COHEN
Position Manager
State NV
Address 10231 WHISPY WILLOW WAY 10231 WHISPY WILLOW WAY, LAS VEGAS, NV 89135-2090
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0898352005-4
Creation Date 2005-12-30
Type Domestic Limited-Liability Company

LAUREN COHEN

Business Name ATLANTA OPTICAL OUTLET, INC.
Person Name LAUREN COHEN
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-08-08
End Date 1989-05-01
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LAUREN COHEN

Business Name ASTRA MALLS, INC.
Person Name LAUREN COHEN
Position registered agent
Corporation Status Suspended
Agent LAUREN COHEN 269 S. BEVERLY DRIVE #1063, BEVERLY HILLS, CA 90212
Care Of ASTRA MALLS PO BOX 5260, BEVERLY HILLS, CA 90209
CEO RAFFI COHENPO BOX 5260, BEVERLY HILLS, CA 90209
Incorporation Date 1995-08-17

LAUREN COHEN

Person Name LAUREN COHEN
Filing Number 131744300
Position PRESIDENT
State TX
Address 2400 AUGUSTA, SUITE 120, HOUSTON TX 77057

LAUREN COHEN

Person Name LAUREN COHEN
Filing Number 131744300
Position DIRECTOR
State TX
Address 2400 AUGUSTA, SUITE 120, HOUSTON TX 77057

Lauren A Cohen

Name Lauren A Cohen
Address 19010 Glenwood Blvd Southfield MI 48076 -2508
Phone Number 248-249-8839
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Lauren F Cohen

Name Lauren F Cohen
Address 26550 Hendrie Blvd Huntington Woods MI 48070 -1343
Phone Number 248-398-6592
Telephone Number 248-990-2371
Mobile Phone 248-990-2371
Email [email protected]
Gender Female
Date Of Birth 1967-09-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Lauren Cohen

Name Lauren Cohen
Address 7404 Dickinson Ave College Park MD 20740 -3406
Phone Number 301-477-5521
Mobile Phone 516-417-4033
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lauren B Cohen

Name Lauren B Cohen
Address 11710 Old Georgetown Rd Rockville MD 20852-2653 APT 520-2693
Phone Number 301-881-0344
Gender Unknown
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Lauren M Cohen

Name Lauren M Cohen
Address 5604 Griffith Farm Rd Derwood MD 20855 -1666
Phone Number 301-924-4883
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Lauren Cohen

Name Lauren Cohen
Address 1630 Main St Longmont CO 80501-2637 STE 202-2638
Phone Number 303-905-9652
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 3001
Education Completed High School
Language English

Lauren A Cohen

Name Lauren A Cohen
Address 880 Lakeview Dr Miami Beach FL 33140 -2633
Phone Number 305-867-3345
Email [email protected]
Gender Female
Date Of Birth 1988-06-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Lauren R Cohen

Name Lauren R Cohen
Address 7707 Cornell Ave Saint Louis MO 63130 -2802
Phone Number 314-571-9694
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lauren Cohen

Name Lauren Cohen
Address 303 Birch Ter Winter Springs FL 32708 -2938
Phone Number 407-327-2532
Email [email protected]
Gender Unknown
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lauren A Cohen

Name Lauren A Cohen
Address 8112 Greenspring Valley Rd Owings Mills MD 21117 -5410
Phone Number 410-363-4522
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lauren A Cohen

Name Lauren A Cohen
Address 6002 E Exeter Blvd Scottsdale AZ 85251 -3056
Phone Number 480-941-3836
Telephone Number 602-321-4137
Mobile Phone 602-315-1992
Email [email protected]
Gender Female
Date Of Birth 1962-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lauren D Cohen

Name Lauren D Cohen
Address 229 Belknap Rd Framingham MA 01701 -4714
Phone Number 508-877-0939
Email [email protected]
Gender Female
Date Of Birth 1972-08-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Lauren A Cohen

Name Lauren A Cohen
Address 6268 Via Palladium Boca Raton FL 33433 -3846
Phone Number 561-208-1021
Email [email protected]
Gender Female
Date Of Birth 1967-09-04
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Lauren H Cohen

Name Lauren H Cohen
Address 5650 Coach House Cir Boca Raton FL 33486 APT A-8604
Phone Number 561-368-6639
Mobile Phone 727-544-1138
Gender Female
Date Of Birth 1958-05-07
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Lauren Cohen

Name Lauren Cohen
Address 39 Rounds St New Bedford MA 02740 APT 2-2565
Phone Number 774-992-7674
Gender Unknown
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Lauren A Cohen

Name Lauren A Cohen
Address 825 Pinto Ln Northbrook IL 60062 -1255
Phone Number 847-205-1091
Gender Female
Date Of Birth 1947-11-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Lauren E Cohen

Name Lauren E Cohen
Address 705 Strawberry Hill Dr Glencoe IL 60022 -1441
Phone Number 847-242-0673
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Lauren Cohen

Name Lauren Cohen
Address 218 E Thomas St Arlington Heights IL 60004 -4806
Phone Number 847-259-6606
Email [email protected]
Gender Unknown
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lauren D Cohen

Name Lauren D Cohen
Address 1313 Granville Ave Park Ridge IL 60068 -5011
Phone Number 847-825-5145
Email [email protected]
Gender Female
Date Of Birth 1962-10-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Lauren D Cohen

Name Lauren D Cohen
Address 2293 Glen Eagles Ln Deerfield IL 60015 -5701
Phone Number 847-945-1455
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed College
Language English

Lauren R Cohen

Name Lauren R Cohen
Address 4665 Kernan Mill Ln E Jacksonville FL 32224 -8467
Phone Number 954-636-9747
Email [email protected]
Gender Unknown
Date Of Birth 1987-06-30
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Cohen, Lauren C

Name Cohen, Lauren C
Amount 10000.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2004-11-04
Contributor Occupation Housewife
Contributor Gender N
Recipient Party D
Committee Name DNC Services Corp
Address 2930 Fair Acres Dr Cincinnati OH

COHEN, LAUREN CHESLEY

Name COHEN, LAUREN CHESLEY
Amount 9500.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2006-09-26
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Recipient Party D
Recipient State OH
Seat state:governor
Address 9187 CAMARGO RD CINCINNATI OH

COHEN, LAUREN CHESLEY

Name COHEN, LAUREN CHESLEY
Amount 5000.00
To OHIO DEMOCRATIC PARTY-STATE CANDIDATE FUND
Year 2010
Application Date 2010-09-11
Contributor Employer SELF HOMEMAKER
Recipient Party D
Recipient State OH
Committee Name OHIO DEMOCRATIC PARTY
Address 9187 CAMARGO RD CINCINNATI OH

COHEN, LAUREN CHESLEY

Name COHEN, LAUREN CHESLEY
Amount 5000.00
To PETRO, JIM & PADGETT, JOY
Year 2006
Application Date 2006-05-03
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State OH
Seat state:governor
Address 9187 CAMARGO RD CINCINNATI OH

COHEN, LAUREN CHESLEY

Name COHEN, LAUREN CHESLEY
Amount 2500.00
To PETRO, JIM
Year 2004
Application Date 2003-11-01
Recipient Party R
Recipient State OH
Seat state:office
Address 2930 FAIR ACRES DR CINCINNATI OH

COHEN, LAUREN CHESLEY

Name COHEN, LAUREN CHESLEY
Amount 2500.00
To PEPPER, DAVID
Year 2010
Application Date 2009-07-31
Contributor Employer HOMEMAKER NOT EMPLOYED
Recipient Party D
Recipient State OH
Seat state:office
Address 9187 CAMARGO RD CINCINNATI OH

COHEN, LAUREN CHESLEY

Name COHEN, LAUREN CHESLEY
Amount 2500.00
To America Works
Year 2010
Transaction Type 15
Filing ID 10931876598
Application Date 2010-11-09
Contributor Occupation Developer
Contributor Employer CMC Properties
Organization Name Cmc Properties
Contributor Gender N
Recipient Party D
Committee Name America Works
Address 9187 Camargo Rd CINCINNATI OH

COHEN, LAUREN CHESLEY

Name COHEN, LAUREN CHESLEY
Amount 2500.00
To America Works
Year 2010
Transaction Type 15
Filing ID 10991140252
Application Date 2010-08-29
Contributor Occupation Developer
Contributor Employer CMC Properties
Organization Name Cmc Properties
Contributor Gender N
Recipient Party D
Committee Name America Works
Address 9187 Camargo Rd CINCINNATI OH

COHEN, LAUREN

Name COHEN, LAUREN
Amount 2400.00
To Steve Driehaus (D)
Year 2010
Transaction Type 15
Filing ID 10990534768
Application Date 2010-03-24
Contributor Occupation Homemaker
Contributor Employer Homemaker
Organization Name Cmc Properties
Contributor Gender N
Recipient Party D
Recipient State OH
Committee Name Driehaus for Congress
Seat federal:house
Address 9187 Camargo Rd CINCINNATI OH

COHEN, LAUREN

Name COHEN, LAUREN
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930580882
Application Date 2007-03-30
Contributor Occupation Homemaker
Contributor Employer N/A
Contributor Gender N
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 9187 Camargo Rd CINCINNATI OH

COHEN, LAUREN

Name COHEN, LAUREN
Amount 2100.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 26021100764
Application Date 2006-10-24
Contributor Occupation DEVELOPER
Contributor Employer COMMUNITY MANAGEMENT
Organization Name Community Management
Contributor Gender N
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

COHEN, LAUREN

Name COHEN, LAUREN
Amount 2100.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 26020290649
Application Date 2006-03-21
Contributor Occupation DEVELOPER
Contributor Employer COMMUNITY MANAGEMENT
Organization Name Community Management
Contributor Gender N
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

COHEN, LAUREN C

Name COHEN, LAUREN C
Amount 2000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23992120259
Application Date 2003-07-18
Contributor Occupation Homemaker
Contributor Employer Not employed
Contributor Gender N
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 2930 Fair Acres Dr CINCINNATI OH

COHEN, LAUREN

Name COHEN, LAUREN
Amount 2000.00
To Patrick Leahy (D)
Year 2004
Transaction Type 15
Filing ID 24020272748
Application Date 2004-01-27
Contributor Occupation HOMEMAKER
Contributor Gender N
Recipient Party D
Recipient State VT
Committee Name Leahy for US Senator Cmte
Seat federal:senate

COHEN, LAUREN CHESLEY

Name COHEN, LAUREN CHESLEY
Amount 2000.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10931740291
Application Date 2010-10-11
Contributor Occupation Homemaker
Contributor Employer N/A
Organization Name Cmc Properties
Contributor Gender N
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 9187 Camargo Rd CINCINNATI OH

COHEN, LAUREN CHESLEY

Name COHEN, LAUREN CHESLEY
Amount 1100.00
To Sherrod Brown (D)
Year 2008
Transaction Type 15
Filing ID 27020113458
Application Date 2007-01-29
Contributor Occupation DEVELOPER
Contributor Employer CMC PROPERTIES
Organization Name CMC Properties
Contributor Gender N
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

COHEN, LAUREN C

Name COHEN, LAUREN C
Amount 1000.00
To Sherrod Brown (D)
Year 2006
Transaction Type 15
Filing ID 26020720170
Application Date 2006-08-19
Contributor Occupation DEVELOPER
Contributor Employer CMC PROPERTIES
Organization Name Cmc Properties
Contributor Gender N
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

COHEN, LAUREN CHESLEY

Name COHEN, LAUREN CHESLEY
Amount 1000.00
To MONTGOMERY, BETTY
Year 2006
Application Date 2006-10-25
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State OH
Seat state:office
Address 9187 CAMARGO RD CINCINNATI OH

COHEN, LAUREN

Name COHEN, LAUREN
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-10-17
Contributor Occupation HOUSEWIFE
Contributor Employer NONE
Recipient Party D
Recipient State KY
Seat state:governor
Address 2930 FAIR ACRES DR CINCINNATI OH

COHEN, LAUREN W

Name COHEN, LAUREN W
Amount 1000.00
To Patty Murray (D)
Year 2010
Transaction Type 15j
Application Date 2010-08-17
Contributor Occupation WASHINGTON STATE HOLOCAUST EDUCATIO
Organization Name Washington State Holocaust Educatio
Contributor Gender N
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

COHEN, LAUREN CHESLEY

Name COHEN, LAUREN CHESLEY
Amount 800.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 11020144345
Application Date 2011-03-31
Organization Name Cmc Properties
Contributor Gender N
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

COHEN, LAUREN CHESLEY

Name COHEN, LAUREN CHESLEY
Amount 800.00
To Sherrod Brown (D)
Year 2008
Transaction Type 15
Filing ID 27020113458
Application Date 2007-01-29
Contributor Occupation DEVELOPER
Contributor Employer CMC PROPERTIES
Organization Name CMC Properties
Contributor Gender N
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

COHEN, LAUREN

Name COHEN, LAUREN
Amount 800.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 26021100764
Application Date 2006-10-24
Contributor Occupation DEVELOPER
Contributor Employer COMMUNITY MANAGEMENT
Organization Name Community Management
Contributor Gender N
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

COHEN, LAUREN CHESLEY

Name COHEN, LAUREN CHESLEY
Amount 600.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 11020144747
Application Date 2011-03-31
Organization Name Cmc Properties
Contributor Gender N
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

COHEN, LAUREN CHESLEY

Name COHEN, LAUREN CHESLEY
Amount 500.00
To MANDEL, JOSH
Year 2010
Application Date 2010-10-09
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State OH
Seat state:office
Address 9187 CAMARGO RD CINCINNATI OH

COHEN, LAUREN

Name COHEN, LAUREN
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12970226060
Application Date 2011-09-13
Contributor Occupation Marketing
Contributor Employer Etoile Nation
Organization Name Etoile Nation
Contributor Gender N
Recipient Party D
Committee Name Obama Victory Fund
Address 252 West 37th St NEW YORK NY

COHEN, LAUREN CHESLEY

Name COHEN, LAUREN CHESLEY
Amount 500.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2006-09-12
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Recipient Party D
Recipient State OH
Seat state:governor
Address 9187 CAMARGO RD CINCINNATI OH

COHEN, LAUREN

Name COHEN, LAUREN
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-09-13
Contributor Occupation MARKETING
Contributor Employer ETOILE NATION
Organization Name Etoile Nation
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president

COHEN, LAUREN

Name COHEN, LAUREN
Amount 300.00
To Patty Murray (D)
Year 2004
Transaction Type 15
Filing ID 23020453119
Application Date 2003-07-09
Contributor Occupation WA STATE HOLOCAUST EDUCATION R
Organization Name Wa State Holocaust Education R
Contributor Gender N
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

COHEN, LAUREN

Name COHEN, LAUREN
Amount 298.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962491095
Application Date 2004-08-28
Contributor Occupation Student
Contributor Employer N/A
Contributor Gender N
Committee Name America Coming Together
Address 9160 Nw 49th Place CORAL SPRINGS FL

COHEN, LAUREN W

Name COHEN, LAUREN W
Amount 250.00
To MARTINEZ, JUAN
Year 20008
Application Date 2008-04-21
Contributor Occupation DIRECTOR
Contributor Employer HOLOCAUST EDUCATION RESOURCE CENTER
Recipient Party D
Recipient State WA
Seat state:upper
Address 1839 40TH AVE E SEATTLE WA

COHEN, LAUREN A

Name COHEN, LAUREN A
Amount 236.00
To Tim Mahoney (D)
Year 2008
Transaction Type 15
Filing ID 28933536249
Application Date 2008-09-23
Contributor Occupation President
Contributor Employer e-Council Inc.com
Organization Name E-Council Inc.Com
Contributor Gender N
Recipient Party D
Recipient State FL
Committee Name Tim Mahoney For Florida
Seat federal:house
Address 6637 Boca Hermosa Lane BOCA RATON FL

COHEN, LAUREN

Name COHEN, LAUREN
Amount 218.00
To Ted Deutch (D)
Year 2012
Transaction Type 15
Filing ID 12952445802
Application Date 2012-04-15
Contributor Occupation PRESIDENT
Contributor Employer ECOUNCILINC.COM, INC.
Organization Name Ecouncilinc Com
Contributor Gender N
Recipient Party D
Recipient State FL
Committee Name Ted Deutch for Congress
Seat federal:house
Address 6637 Boca Hermosa Ln BOCA RATON FL

COHEN, LAUREN

Name COHEN, LAUREN
Amount 200.00
To DECESARE, JIM
Year 2004
Application Date 2004-06-29
Contributor Occupation MEDICAL SUPPLIES
Contributor Employer LAUREN COHEN
Recipient Party R
Recipient State KY
Seat state:lower
Address 1106 RIVERGREEN LN BOWLING GREEN KY

COHEN, LAUREN

Name COHEN, LAUREN
Amount 150.00
To BROWN, LISA
Year 20008
Application Date 2008-09-02
Contributor Occupation HOMEMAKER
Contributor Employer NOT APPLICABLE
Recipient Party D
Recipient State MI
Seat state:lower
Address 26550 HENDRIE BLVD HUNTINGTON WOODS MI

COHEN, LAUREN

Name COHEN, LAUREN
Amount 100.00
To BROWN, LISA
Year 20008
Application Date 2008-07-26
Recipient Party D
Recipient State MI
Seat state:lower
Address 26550 HENDRIE BLVD HUNTINGTON WOODS MI

COHEN, LAUREN

Name COHEN, LAUREN
Amount 100.00
To ROSS, SCOT
Year 2006
Application Date 2006-07-31
Recipient Party D
Recipient State WI
Seat state:office
Address 1501 LEXINTON AVE APT 4F NEW YORK NY

COHEN, LAUREN

Name COHEN, LAUREN
Amount 100.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-08-31
Recipient Party D
Recipient State WA
Seat state:governor
Address 1839 40TH AVE E SEATTLE WA

COHEN, LAUREN

Name COHEN, LAUREN
Amount 50.00
To PLANNED PARENTHOOD ADVOCATES OF ARIZONA
Year 2010
Application Date 2009-12-24
Recipient Party I
Recipient State AZ
Committee Name PLANNED PARENTHOOD ADVOCATES OF ARIZONA
Address 6002 E EXETER BLVD SCOTTSDALE AZ

COHEN, LAUREN WARSHAL

Name COHEN, LAUREN WARSHAL
Amount 50.00
To WIGGINS, CHARLIE
Year 2010
Application Date 2010-04-21
Recipient Party N
Recipient State WA
Seat state:judicial
Address 1839 40TH AVE E SEATTLE WA

COHEN, LAUREN

Name COHEN, LAUREN
Amount 50.00
To LIPTON, ELLEN COGEN
Year 20008
Application Date 2007-10-07
Recipient Party D
Recipient State MI
Seat state:lower
Address 26550 HENDRIE HUNTINGTON WOODS MI

COHEN, LAUREN V

Name COHEN, LAUREN V
Amount 50.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-06-22
Recipient Party R
Recipient State IN
Seat state:governor
Address 10523 SCHOONER CT INDIANAPOLIS IN

COHEN, LAUREN

Name COHEN, LAUREN
Amount -800.00
To Mike DeWine (R)
Year 2006
Transaction Type 22y
Filing ID 26021101244
Application Date 2006-10-25
Organization Name Cmc Properties
Contributor Gender N
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

LAUREN M COHEN

Name LAUREN M COHEN
Address 7301 Travertine Drive Baltimore MD 21209
Value 120000
Landvalue 120000

LAUREN COHEN

Name LAUREN COHEN
Address 230 Watkins Street Philadelphia PA 19148
Value 13725
Landvalue 13725
Buildingvalue 158875
Landarea 750 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Sale deferred for closer review by Evaluation staff
Price 165000

LAUREN COHEN

Name LAUREN COHEN
Address 8112 Greenspring Valley Road Owings Mills MD
Value 78000
Landvalue 78000
Airconditioning yes

COHEN LAUREN

Name COHEN LAUREN
Physical Address 152 HAZEL ST
Owner Address 175 FARVIEW AVE
Sale Price 0
Ass Value Homestead 91300
County passaic
Address 152 HAZEL ST
Value 164400
Net Value 164400
Land Value 73100
Prior Year Net Value 164400
Transaction Date 2007-03-08
Property Class Residential
Year Constructed 1926
Price 0

COHEN LAUREN

Name COHEN LAUREN
Physical Address 258 BURGESS PL
Owner Address 175 FARVIEW AVE
Sale Price 0
Ass Value Homestead 60600
County passaic
Address 258 BURGESS PL
Value 125500
Net Value 125500
Land Value 64900
Prior Year Net Value 125500
Transaction Date 2003-12-08
Property Class Residential
Year Constructed 1900
Price 0

COHEN LAUREN

Name COHEN LAUREN
Physical Address 56 YEREANCE AVE
Owner Address 175 FARVIEW AVE
Sale Price 0
Ass Value Homestead 103200
County passaic
Address 56 YEREANCE AVE
Value 174700
Net Value 174700
Land Value 71500
Prior Year Net Value 174700
Transaction Date 2001-04-25
Property Class Residential
Year Constructed 1925
Price 0

COHEN LAUREN

Name COHEN LAUREN
Physical Address 64 HIGHLAND AVE
Owner Address 175 FARVIEW AVE
Sale Price 0
Ass Value Homestead 48800
County passaic
Address 64 HIGHLAND AVE
Value 96500
Net Value 96500
Land Value 47700
Prior Year Net Value 96500
Transaction Date 2003-12-08
Property Class Residential
Year Constructed 1900
Price 0

COHEN LAUREN H

Name COHEN LAUREN H
Physical Address 5650 COACH HOUSE CIR, BOCA RATON, FL 33486
Owner Address 5650 COACH HOUSE CIR # A, BOCA RATON, FL 33486
Ass Value Homestead 127125
Just Value Homestead 130000
County Palm Beach
Year Built 1986
Area 1400
Land Code Condominiums
Address 5650 COACH HOUSE CIR, BOCA RATON, FL 33486

COHEN LAUREN E

Name COHEN LAUREN E
Physical Address 4162 SE JACARANDA ST, STUART, FL 34997
Owner Address 4162 SE JACARANDA ST, STUART, FL 34997
Ass Value Homestead 117520
Just Value Homestead 117520
County Martin
Year Built 1986
Area 1529
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4162 SE JACARANDA ST, STUART, FL 34997

COHEN LAUREN A

Name COHEN LAUREN A
Physical Address 6637 BOCA HERMOSA LN, BOCA RATON, FL 33433
Owner Address 6637 BOCA HERMOSA LN, BOCA RATON, FL 33433
Ass Value Homestead 172453
Just Value Homestead 174198
County Palm Beach
Year Built 1994
Area 2328
Land Code Single Family
Address 6637 BOCA HERMOSA LN, BOCA RATON, FL 33433

LAUREN COHEN

Name LAUREN COHEN
Type Independent Voter
State NY
Address 417 E 90TH ST 5D, NEW YORK, NY 10128
Phone Number 917-716-8751
Email Address [email protected]

LAUREN COHEN

Name LAUREN COHEN
Type Democrat Voter
State TX
Address 2400 AUGUSTA DR STE 120, HOUSTON, TX 77057
Phone Number 713-785-2600
Email Address [email protected]

LAUREN COHEN

Name LAUREN COHEN
Type Voter
State MD
Address 6517 TIPPERARY CT, CLARKSVILLE, MD 21029
Phone Number 443-535-0911
Email Address [email protected]

LAUREN COHEN

Name LAUREN COHEN
Type Independent Voter
State CT
Address 14C CROSS HWY, WESTPORT, CT 06880
Phone Number 203-996-4452
Email Address [email protected]

Lauren J Cohen

Name Lauren J Cohen
Visit Date 4/13/10 8:30
Appointment Number U75796
Type Of Access VA
Appt Made 4/24/2014 0:00
Appt Start 5/3/2014 9:00
Appt End 5/3/2014 23:59
Total People 273
Last Entry Date 4/24/2014 16:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Lauren R Cohen

Name Lauren R Cohen
Visit Date 4/13/10 8:30
Appointment Number U59899
Type Of Access VA
Appt Made 3/4/14 0:00
Appt Start 3/13/14 10:30
Appt End 3/13/14 23:59
Total People 278
Last Entry Date 3/4/14 11:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Lauren B Cohen

Name Lauren B Cohen
Visit Date 4/13/10 8:30
Appointment Number U48072
Type Of Access VA
Appt Made 1/15/14 0:00
Appt Start 1/17/14 8:00
Appt End 1/17/14 23:59
Total People 77
Last Entry Date 1/15/14 13:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Lauren R Cohen

Name Lauren R Cohen
Visit Date 4/13/10 8:30
Appointment Number U94721
Type Of Access VA
Appt Made 4/26/13 0:00
Appt Start 4/29/13 15:15
Appt End 4/29/13 23:59
Total People 128
Last Entry Date 4/26/13 19:41
Meeting Location OEOB
Caller ZACHARY
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 91139

Lauren A Cohen

Name Lauren A Cohen
Visit Date 4/13/10 8:30
Appointment Number U24637
Type Of Access VA
Appt Made 7/18/12 0:00
Appt Start 8/2/12 9:00
Appt End 8/2/12 23:59
Total People 293
Last Entry Date 7/18/12 5:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Lauren L Cohen

Name Lauren L Cohen
Visit Date 4/13/10 8:30
Appointment Number U01429
Type Of Access VA
Appt Made 4/24/2012 0:00
Appt Start 5/1/2012 11:00
Appt End 5/1/2012 23:59
Total People 275
Last Entry Date 4/24/2012 16:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

LAUREN S COHEN

Name LAUREN S COHEN
Visit Date 4/13/10 8:30
Appointment Number U90656
Type Of Access VA
Appt Made 3/24/10 11:13
Appt Start 3/27/10 14:30
Appt End 3/27/10 23:59
Total People 3
Last Entry Date 3/24/2010
Meeting Location WH
Caller JOHN
Release Date 06/25/2010 07:00:00 AM +0000

LAUREN M COHEN

Name LAUREN M COHEN
Visit Date 4/13/10 8:30
Appointment Number U94934
Type Of Access VA
Appt Made 4/9/10 9:06
Appt Start 4/10/10 10:30
Appt End 4/10/10 23:59
Total People 328
Last Entry Date 4/9/10 9:05
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

LAUREN M COHEN

Name LAUREN M COHEN
Visit Date 4/13/10 8:30
Appointment Number U91170
Type Of Access VA
Appt Made 3/29/10 11:07
Appt Start 4/1/10 9:00
Appt End 4/1/10 23:59
Total People 370
Last Entry Date 3/29/10 11:07
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

LAUREN COHEN

Name LAUREN COHEN
Car MERCEDES-BENZ M-CLASS
Year 2010
Address 6430 Westlake Ave, Dallas, TX 75214-3437
Vin 4JGBB5GB0AA619910

LAUREN COHEN

Name LAUREN COHEN
Car NISSAN MURANO
Year 2007
Address 14812 SW 177TH TER, MIAMI, FL 33187-7704
Vin JN8AZ08T97W521027
Phone 786-573-2141

LAUREN COHEN

Name LAUREN COHEN
Car HONDA ODYSSEY
Year 2007
Address 4047 Bremo Recess, New Albany, OH 43054-8955
Vin 5FNRL38727B096954

LAUREN COHEN

Name LAUREN COHEN
Car HONDA ELEMENT
Year 2008
Address 710 PEDDIE ST, HOUSTON, TX 77008-4552
Vin 5J6YH18728L004932

LAUREN COHEN

Name LAUREN COHEN
Car HONDA CIVIC
Year 2008
Address 124 WEDGEWOOD DR, WILLIAMSVILLE, NY 14221-1467
Vin 2HGFA16528H523917

LAUREN COHEN

Name LAUREN COHEN
Car LINCOLN MKX
Year 2008
Address 163 Sequoia Dr, Newtown, PA 18940-9240
Vin 2LMDU88C68BJ39174

LAUREN COHEN

Name LAUREN COHEN
Car LEXUS IS 250
Year 2008
Address 17201 Collins Ave Apt 3905, North Miami Beach, FL 33160-3485
Vin JTHBK262485084912

LAUREN COHEN

Name LAUREN COHEN
Car SAAB 9-3
Year 2007
Address 605 Trumpeter Trl Unit 6, De Pere, WI 54115-7940
Vin YS3FD49Y571017906
Phone 920-429-7132

Lauren Cohen

Name Lauren Cohen
Car BMW 3 SERIES
Year 2008
Address 12117 Velvet Hill Dr, Owings Mills, MD 21117-1229
Vin WBAWC33528PD09823
Phone 410-363-1571

Lauren Cohen

Name Lauren Cohen
Car NISSAN 350Z
Year 2008
Address 1791 NE 15th St, Fort Lauderdale, FL 33304-1301
Vin JN1BZ34D48M702570

LAUREN COHEN

Name LAUREN COHEN
Car PONTIAC TORRENT
Year 2008
Address 19010 GLENWOOD BLVD, LATHRUP VLG, MI 48076-2508
Vin 2CKDL33FX86317872

Lauren Cohen

Name Lauren Cohen
Car LEXUS IS 250
Year 2008
Address 2820 Mckinnon St Apt 3059, Dallas, TX 75201-1019
Vin JTHBK262X82066710

LAUREN COHEN

Name LAUREN COHEN
Car FORD FOCUS
Year 2009
Address 75 EDRICH RD, BRIDGEWATER, MA 02324-1979
Vin 1FAHP35N79W110645
Phone 508-697-6115

LAUREN COHEN

Name LAUREN COHEN
Car HONDA PILOT
Year 2009
Address 7 BURNHAM HL, WESTPORT, CT 06880-6607
Vin 5FNYF48989B026775
Phone 203-226-7299

LAUREN COHEN

Name LAUREN COHEN
Car HONDA ODYSSEY
Year 2009
Address 752 MIDFIELD RD, WOODMERE, NY 11598-2926
Vin 5FNRL38629B028308
Phone 516-295-8695

Lauren Cohen

Name Lauren Cohen
Car HONDA CIVIC
Year 2008
Address 3220 Trimblestone Ln Apt 107, Raleigh, NC 27616-5932
Vin 1HGFA16838L118601

LAUREN COHEN

Name LAUREN COHEN
Car LEXUS IS 250
Year 2007
Address 6637 Boca Hermosa Ln, Boca Raton, FL 33433-6498
Vin JTHBK262572036920

lauren Cohen

Name lauren Cohen
Domain cheaplifeinsurancequotes.biz
Contact Email [email protected]
Create Date 2012-05-29
Update Date 2013-05-30
Registrar Name FAST DOMAIN INC.
Registrant Address 249 Cambridge Lane Newtown Pennsylvania 18940
Registrant Country UNITED STATES

Lauren Cohen

Name Lauren Cohen
Domain momswhoneedmore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-16
Update Date 2012-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address 410 Hidden Valley Court Wyckoff New Jersey 07481
Registrant Country UNITED STATES

lauren cohen

Name lauren cohen
Domain ebizcounsel.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-01-15
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 66 boca lane boca raton fl 33433
Registrant Country UNITED STATES

Lauren Cohen

Name Lauren Cohen
Domain pinkglitterbrassknuckles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-11
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Lauren Cohen

Name Lauren Cohen
Domain laurenkcohen.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-01-30
Update Date 2013-01-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 705 Town Blvd NE Atlanta GA 30319
Registrant Country UNITED STATES

Lauren Cohen

Name Lauren Cohen
Domain immigrationplans.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-08-01
Update Date 2013-08-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5970 SW 18th St Boca Raton FL 33433
Registrant Country UNITED STATES

Lauren Cohen

Name Lauren Cohen
Domain temporarymedicalcoverage.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2011-09-21
Update Date 2013-08-29
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 249 Cambridge Lane Newtown PA 18940
Registrant Country UNITED STATES

LAUREN COHEN

Name LAUREN COHEN
Domain thewanderlusttradingco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-02
Update Date 2012-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1106 RIVERGREEN LANE BOWLING GREEN Kentucky 42103
Registrant Country UNITED STATES

Lauren Cohen

Name Lauren Cohen
Domain brollphoto.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-07-31
Update Date 2013-07-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address 417 New Dover Rd Colonia NJ 07067
Registrant Country UNITED STATES

Lauren Cohen

Name Lauren Cohen
Domain lmcstudios.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-19
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 21 W Chestnut Street, Unit #1108 Chicago Illinois 60610
Registrant Country UNITED STATES

lauren cohen

Name lauren cohen
Domain ivisaplans.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2013-04-09
Update Date 2013-04-09
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 6637 BOCA HERMOSA LN BOCA RATON FL 334336498
Registrant Country UNITED STATES

lauren cohen

Name lauren cohen
Domain ecouncilinc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-12-02
Update Date 2013-11-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 630 boca lane boca raton FL 33433
Registrant Country UNITED STATES

Lauren Cohen

Name Lauren Cohen
Domain studiolmc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-20
Update Date 2013-04-15
Registrar Name GODADDY.COM, LLC
Registrant Address 21 W Chestnut Street, Unit #1108 Chicago Illinois 60610
Registrant Country UNITED STATES

Lauren Cohen

Name Lauren Cohen
Domain classystylesbyclassygals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-02
Update Date 2012-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1021 N Garfield Street|#702 Arlington Virginia 22201
Registrant Country UNITED STATES

lauren cohen

Name lauren cohen
Domain ibizplans.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2013-04-09
Update Date 2013-04-09
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 6637 BOCA HERMOSA LN BOCA RATON FL 334336498
Registrant Country UNITED STATES

LAUREN COHEN

Name LAUREN COHEN
Domain investorsexchangenj.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1998-08-17
Update Date 2013-07-18
Registrar Name ENOM, INC.
Registrant Address 175 FAR VIEW AVE. PARAMUS NJ 07652
Registrant Country UNITED STATES

lauren cohen

Name lauren cohen
Domain e-councilinc.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2008-05-19
Update Date 2013-05-19
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 6637 boca hermosa lane boca raton FL 33433
Registrant Country UNITED STATES

LAUREN COHEN

Name LAUREN COHEN
Domain laurencohendesignsllc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-14
Update Date 2013-10-21
Registrar Name ENOM, INC.
Registrant Address 26550 HENDRIE BOULEVARD HUNTINGTON WOODS MI 48070
Registrant Country UNITED STATES

Lauren Cohen

Name Lauren Cohen
Domain centraljerseyscrimmage.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-07-17
Update Date 2013-07-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 417 New Dover Rd Colonia NJ 07067
Registrant Country UNITED STATES

Lauren Cohen

Name Lauren Cohen
Domain centraljerseyscrimmageseries.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-07-17
Update Date 2013-07-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 417 New Dover Rd Colonia NJ 07067
Registrant Country UNITED STATES

Lauren Cohen

Name Lauren Cohen
Domain looksbyloco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-14
Update Date 2013-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 407 Park Avenue South New York New York 10016
Registrant Country UNITED STATES

Lauren Cohen

Name Lauren Cohen
Domain laurencohenwrites.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-05
Update Date 2010-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 16 Clubhouse Lane Scarsdale NY 10583
Registrant Country UNITED STATES

lauren Cohen

Name lauren Cohen
Domain searchbuckscountyrealestate.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-12-18
Update Date 2013-12-18
Registrar Name FASTDOMAIN, INC.
Registrant Address 249 Cambridge Lane Newtown Pennsylvania 18940
Registrant Country UNITED STATES

lauren Cohen

Name lauren Cohen
Domain autismhelp.biz
Contact Email [email protected]
Create Date 2012-06-12
Update Date 2013-06-13
Registrar Name FAST DOMAIN INC.
Registrant Address 249 Cambridge Lane Newtown Pennsylvania 18940
Registrant Country UNITED STATES

lauren cohen

Name lauren cohen
Domain businessplanpartners.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-11-10
Update Date 2013-11-20
Registrar Name FASTDOMAIN, INC.
Registrant Address 6637 boca hermosa lane boca raton Florida 33433
Registrant Country UNITED STATES

Cohen, Lauren

Name Cohen, Lauren
Domain removehaireasily.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-22
Update Date 2013-08-02
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