Laurence Cohen

We have found 181 public records related to Laurence Cohen in 20 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 14 business registration records connected with Laurence Cohen in public records. The businesses are registered in 8 different states. Most of the businesses are registered in New York state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 2 profiles of government employees in our database. All people found job title is Guidance Counselor. All people work in New York state. Average wage of employees is $45,083.


Laurence Seth Cohen

Name / Names Laurence Seth Cohen
Age 53
Birth Date 1971
Also Known As Lawrence Cohen
Person 1 Marsh Ln, Lloyd Harbor, NY 11743
Phone Number 631-549-4582
Possible Relatives


M Cohen
Previous Address 30 Howe St, Huntington Station, NY 11746
75 3rd Pl #1, Brooklyn, NY 11231
1 Whitford Rd, Stony Brook, NY 11790
79 Baldwin Av, Point Lookout, NY 11569
10 Allison Ct #A, Huntington Station, NY 11746
Whitford, Stony Brook, NY 11790
75 3, Brooklyn, NY 11231
79 Baldwin, Point Lookout, NY 11569
2725 Miami, Eugene, OR 97401

Laurence H Cohen

Name / Names Laurence H Cohen
Age 53
Birth Date 1971
Also Known As Ricky O Wyckoff
Person 46361 Pryor Sq #126, Sterling, VA 20165
Phone Number 714-730-5174
Possible Relatives







Previous Address 7205 Brompton Rd, Gwynn Oak, MD 21207
15856 Myrtle Ave #A, Tustin, CA 92780
612 Stonecrest Dr, Birmingham, AL 35242
5200 Summit Ridge Dr, Reno, NV 89523
925 Sutter Creek Rd, Anaheim, CA 92804
132A PO Box, Daviston, AL 36256
100 PO Box, Dadeville, AL 36853
99999 Military, Santa Ana, CA 92709
3128 Springs Dr #C, Ellicott City, MD 21043
4902 Blackfoot Rd, College Park, MD 20740

Laurence D Cohen

Name / Names Laurence D Cohen
Age 57
Birth Date 1967
Person 17 Barnstable Rd, Norfolk, MA 02056
Phone Number 508-528-7443
Possible Relatives






Laurenced Cohen
Previous Address 5 Cresson Ave, Norfolk, MA 02056
2 Barnstable Rd, Norfolk, MA 02056
25 Fairfield St #3, Cambridge, MA 02140
18 Gilmore Rd, Belmont, MA 02478
Cresson, Norfolk, MA 02056
Barnstable, Norfolk, MA 02056
82 Carroll St, Watertown, MA 02472

Laurence Scott Cohen

Name / Names Laurence Scott Cohen
Age 58
Birth Date 1966
Also Known As Larry Cohen
Person 114 Park View Rd, Pound Ridge, NY 10576
Phone Number 914-414-1918
Possible Relatives Beth L Kirshnercohen





M Cohen

S Cohen
Previous Address 8308 Via Serena, Boca Raton, FL 33433
8596 Via Giula, Boca Raton, FL 33496
1107 Peters St, New Orleans, LA 70130
1107 Peters St #409, New Orleans, LA 70130
4699 Federal Hwy, Pompano Beach, FL 33064
1107 Peters St #216, New Orleans, LA 70130
4699 Federal Hwy #203, Pompano Beach, FL 33064
1767 81st Way, Plantation, FL 33322
Willow, Hewlett, NY 11557
4020 209th St, Bayside, NY 11361
6 Willow Ln #11, Hewlett, NY 11557
502 Park Ave #20D, New York, NY 10022
200 90th St #28B, New York, NY 10128
75 Maple St #4R, Scarsdale, NY 10583
3401 3rd Ave, Pompano Beach, FL 33064
4020 209th St, Flushing, NY 11361
4699 Federal Hwy #203CO, Pompano Beach, FL 33064
116 Willow, Hewlett, NY 11557
78 Main Ave, Passaic, NJ 07055
8080 Severn Dr #C, Boca Raton, FL 33433
571603 Arbor Club Way, Boca Raton, FL 33433
4262 Janet Ave #11, Baton Rouge, LA 70808
940 Stanford Ave #304, Baton Rouge, LA 70808
Email [email protected]
Associated Business Dyso Enterprises Llc Dyso Enterprises, Llc

Laurence J Cohen

Name / Names Laurence J Cohen
Age 59
Birth Date 1965
Person 15 Wildwood St, Lake Grove, NY 11755
Phone Number 631-981-6806
Possible Relatives

Previous Address 341 Smith Rd, Ronkonkoma, NY 11779
729 9th St, Tucson, AZ 85719
2753 PO Box, Ronkonkoma, NY 11779
15 Wildwood St, Brookhaven, NY 11719
341 Smith Rd, Lake Ronkonkoma, NY 11779
15 Wildwood, Brookhaven, NY 11719

Laurence E Cohen

Name / Names Laurence E Cohen
Age 64
Birth Date 1960
Person 141 Saint Marks Pl #4F, Staten Island, NY 10301
Possible Relatives




Ann Cohe

Previous Address 141 Saint Marks Pl, New York, NY 10009
141 Saint Marks Pl #4B, Staten Island, NY 10301
142 16th St #12G, New York, NY 10003
3135 Johnson Ave #16E, Bronx, NY 10463
19 1st Ave #1, New York, NY 10003

Laurence W Cohen

Name / Names Laurence W Cohen
Age 65
Birth Date 1959
Also Known As Lawrence Cohen
Person 6 Pine Rd, Beverly, MA 01915
Phone Number 781-990-3328
Possible Relatives






Cohen A Cohen
14862Allison Cohen
Previous Address 3150 Morgan Rd, Ann Arbor, MI 48108
16 Nicholson St, Marblehead, MA 01945
14 Downing Sq #B, Guilderland, NY 12084
852 Hale St, Beverly, MA 01915
14 Lovett St #2, Beverly, MA 01915
18 Chestnut St #2S, Chicago, IL 60610
1000 PO Box, White Deer, PA 17887
829 Miller Ave, Ann Arbor, MI 48103
54 PO Box, Beverly, MA 01915
276 Hollister Way, Glastonbury, CT 06033
4124 Clarendon Ave, Chicago, IL 60613
502 5th Ave #1, Ann Arbor, MI 48104
300 Mercer St #9A, New York, NY 10003
3655 Willowlea Ct #C, Cincinnati, OH 45208
6 Pine Rd, Beverly, MA 01915
2 Winter St, Salem, MA 01970
Email [email protected]
Associated Business In One Ear Entertainment, Ltd

Laurence Cohen

Name / Names Laurence Cohen
Age 65
Birth Date 1959
Also Known As Laurence David Cohen
Person 7334 Amber St, New Orleans, LA 70124
Phone Number 504-288-5395
Possible Relatives





Previous Address 7444 General Haig St, New Orleans, LA 70124
318 Lake Marina Ave #301, New Orleans, LA 70124
6135 Louisville St, New Orleans, LA 70124
6308 Perlita Dr, New Orleans, LA 70122
909 Poydras St #2300, New Orleans, LA 70112
1001 Howard Ave, New Orleans, LA 70113
Email [email protected]
Associated Business Lakeshore Property Owners Association, Inc

Laurence Allen Cohen

Name / Names Laurence Allen Cohen
Age 65
Birth Date 1959
Also Known As Laurence B Cohen
Person 271 107th Ave, Coral Springs, FL 33071
Phone Number 954-345-8855
Possible Relatives






Previous Address 4 Westfield Dr, Holliston, MA 01746
9144 Atlantic Blvd #827, Coral Springs, FL 33071
Westfield, Holliston, MA 01746
Email [email protected]

Laurence Tina Cohen

Name / Names Laurence Tina Cohen
Age 67
Birth Date 1957
Also Known As Laurence C Cohen
Person 1690 Renaissance Commons Blvd #1228A, Boynton Beach, FL 33426
Phone Number 516-796-4763
Possible Relatives
M Laurence Cohen

Josh Cohen
Previous Address 1690 Renaissance Commons Blvd #1426, Boynton Beach, FL 33426
45 Rover Ln, Hicksville, NY 11801
16 Madison Ave #1, Spring Valley, NY 10977
37 Coachman Ln #0040, Levittown, NY 11756

Laurence Benedict Cohen

Name / Names Laurence Benedict Cohen
Age 69
Birth Date 1955
Also Known As Larry Cohen
Person 8425 Colonial Dr, Lone Tree, CO 80124
Phone Number 303-662-1744
Possible Relatives


R Teresa Cohen




Previous Address 21 Inverness Way, Englewood, CO 80112
2180 Monroe St, Denver, CO 80210
7863 Forest St, Centennial, CO 80122
938 Irwin Pl, Centennial, CO 80122
6819 Briarwood Dr, Centennial, CO 80112
Associated Business Laurence B Cohen Family Llc Robert L Cohen Family Llc C-Tech Industries, Inc Laurence B Cohen Family, Llc

Laurence David Cohen

Name / Names Laurence David Cohen
Age 70
Birth Date 1954
Also Known As Larry Cohen
Person 8631 10th St, Plantation, FL 33322
Phone Number 954-423-1689
Possible Relatives
Previous Address 8631 10th St #D-104, Plantation, FL 33322
8631 10th St #104-D, Plantation, FL 33322
8631 10th Ct #104-D, Plantation, FL 33322
8631 10th Ct, Plantation, FL 33322
8631 Pl #10, Plantation, FL 33314
8631 Pl St 10, Fort Lauderdale, FL 33314

Laurence Cohen

Name / Names Laurence Cohen
Age 70
Birth Date 1954
Also Known As Larry Cohen
Person 312 Bent Rd #14, Wyncote, PA 19095
Phone Number 215-576-1155
Possible Relatives




Previous Address 201 Easton Rd, Glenside, PA 19038
20B Princeton Arms, Cranbury, NJ 08512
854 Maple Ln, East Meadow, NY 11554
20 Dorchester Dr #B, Monroe Township, NJ 08831
126 Greenwood Ave, Wyncote, PA 19095
186 Village Pine Run, Blackwood, NJ 08012
Email [email protected]
Associated Business Dental Partners, Inc Cohen, Laurence B Dmd, Inc

Laurence Wm Cohen

Name / Names Laurence Wm Cohen
Age 71
Birth Date 1953
Also Known As Laurence W Cohen
Person 3 Aspetuck Hill Ln, Weston, CT 06883
Phone Number 203-226-4176
Possible Relatives
Previous Address 5 Sylvan Rd, Westport, CT 06880
23 Sniffen Rd #3, Westport, CT 06880
Aspetuck Hl, Weston, CT 06883
3 Aspetuck Ln, Weston, CT 06883
Associated Business Northeast Media, Inc

Laurence R Cohen

Name / Names Laurence R Cohen
Age 72
Birth Date 1952
Also Known As Lawrence Cohen
Person 58 Wellington Rd, Middle Island, NY 11953
Phone Number 718-424-2388
Possible Relatives
Previous Address 8 Saylor Pl, Halesite, NY 11743
9434 241st St, Floral Park, NY 11001
21414 36th Ave, Flushing, NY 11361

Laurence J Cohen

Name / Names Laurence J Cohen
Age 73
Birth Date 1951
Also Known As Louise Joan Cohen
Person 1070 Beacon St, Brookline, MA 02446
Phone Number 617-739-6276
Possible Relatives

Previous Address 9 Gibbs St #2, Brookline, MA 02446
1070 Beacon St #2C, Brookline, MA 02446
1070 Beacon St #6D, Brookline, MA 02446
1070 Beacon St #G1, Brookline, MA 02446
9 Gibbs St #1, Brookline, MA 02446

Laurence A Cohen

Name / Names Laurence A Cohen
Age 74
Birth Date 1950
Person 2166 56th Pl, Fort Lauderdale, FL 33308
Possible Relatives
Previous Address 405 Brien O, Wyckoff, NJ 07481
405 Brien #O, Wyckoff, NJ 07481
405 Obrien Ct #O, Wyckoff, NJ 07481
301 48th St, New York, NY 10017
2166 56, Fort Lauderdale, FL 33308
62 Donald Pl, Waldwick, NJ 07463

Laurence H Dpm Pa Podiat Cohen

Name / Names Laurence H Dpm Pa Podiat Cohen
Age 75
Birth Date 1949
Also Known As Larry Cohen
Person 1510 Pebble Creek Dr, Mobile, AL 36695
Phone Number 251-343-1177
Possible Relatives



Laurence H Cochen

P Cohen
Previous Address 921 Beach Blvd #904, Gulf Shores, AL 36542
825 University Blvd, Mobile, AL 36609
2908 Gaslight Ln, Mobile, AL 36695
1048 Cross Gates Pl, Mobile, AL 36609
2908 Gas Lgt, Mobile, AL 36695
350 Tuthill Ln, Mobile, AL 36608

Laurence P Cohen

Name / Names Laurence P Cohen
Age 78
Birth Date 1946
Also Known As J Cohen
Person 29 Coventry Rd, Mendham, NJ 07945
Phone Number 973-543-9411
Possible Relatives



Cohen Richard Cohen
Allyson E Collen


Previous Address 1001 County Road 517, Hackettstown, NJ 07840
345 56th St #5F, New York, NY 10022
Gull Bay, Saranac Lake, NY 12983
345 73rd St #1L, New York, NY 10021
345 69th St, New York, NY 10021
470 PO Box, Hackettstown, NJ 07840
4 Bellair, Hackettstown, NJ 07840
4 Bellair Ave, Hackettstown, NJ 07840
1001 Route, Hackettstown, NJ 07840
225 63rd St #9F, New York, NY 10021
225 63rd St #9F, New York, NY 10065
Gull Bay, Santa Clara, NY
6 Cramer, Oradell, NJ 07649
Email [email protected]
Associated Business 415 Associates Llc

Laurence J Cohen

Name / Names Laurence J Cohen
Age 78
Birth Date 1946
Also Known As L J Cohen
Person 287 Ruben Ct, Monroe Twp, NJ 08831
Phone Number 609-860-8335
Possible Relatives
Bette D Mcnamaracohen


Mireille S Cohen



Previous Address 287 Ruben Ct, Monroe Township, NJ 08831
287 Ruben Ct, Monroe, NJ 08831
Meadow, Englishtown, NJ 07726
7 Meadow Ct, Englishtown, NJ 07726
7 Meadow Ct, Manalapan, NJ 07726
10604 Wellworth Ave, Los Angeles, CA 90024
568 Broadway #502, New York, NY 10012
287 Ruben Ct #287, Monroe, NJ 08831
287 Ruben Ct #7, Monroe, NJ 08831
501 PO Box, Englishtown, NJ 07726
2307 18th St, Washington, DC 20009
2333 Brickell Ave, Miami, FL 33129
1500 Massachusetts Ave #450, Washington, DC 20005
1725 Q St #301, Washington, DC 20009
1725 St, Washington, DC 20009
227 Cindy St, Old Bridge, NJ 08857
1813 16th St #3A, Washington, DC 20009
1066 Commonwealth Ave, Boston, MA 02215
22 Winslow Rd, Brookline, MA 02446
26 Ashford St, Allston, MA 02134

Laurence D Cohen

Name / Names Laurence D Cohen
Age 79
Birth Date 1945
Also Known As Lawrence D Cohen
Person 61 Perrys Peak Rd, Richmond, MA 01254
Phone Number 413-499-6600
Possible Relatives




Glockne Cohen


Lylian O Cohen
Previous Address 35 Spring St, Chatham, NY 12037
123 Cliffwood St, Lenox, MA 01240
1650 PO Box, Lenox, MA 01240
47 Church St, Lenox, MA 01240
180 Housatonic St, Lenox, MA 01240
41 Wahconah St, Pittsfield, MA 01201
91 Cliffwood St, Lenox, MA 01240
41 Vvahcnnah Pttu, Pittsfield, MA 01201
State, Richmond, MA 01254
3758 PO Box, Vail, CO 81658
1280 Frontage Rd, Vail, CO 81657
RR 41, Richmond, MA 01254
Email [email protected]

Laurence Harold Cohen

Name / Names Laurence Harold Cohen
Age 81
Birth Date 1943
Also Known As Laurance Cohen
Person 5609 Barker Ridge Dr, Austin, TX 78759
Phone Number 512-795-8600
Possible Relatives
Edythe Roberta Cohen


Brianjoseph Cohen
Previous Address 1215 Coronado Cir, Beaumont, TX 77706
170 4th St, Corning, NY 14830
11101 Sierra Montana, Austin, TX 78759
5609 Barker Rdg, Austin, TX 78789
Associated Business Instrument Society Of America, Southeast Texas Section, Inc

Laurence Irwin Cohen

Name / Names Laurence Irwin Cohen
Age 81
Birth Date 1943
Also Known As Larry Cohen
Person 3898 Seagate Dr, Melbourne, FL 32904
Phone Number 321-953-5135
Possible Relatives







Previous Address 276 Alexandra Dr, Mt Pleasant, SC 29464
277 Alexandra Dr #14, Mt Pleasant, SC 29464
276 Alexandra Dr, Mount Pleasant, SC 29464
780 Plainview Rd, Plainview, NY 11803
277 Alexandra Dr, Mount Pleasant, SC 29464
276 Alexandra Dr #14, Mount Pleasant, SC 29464
276 Alexandra Dr #14, Mt Pleasant, SC 29464
277 Alexandra Dr #7, Mt Pleasant, SC 29464
98 Bond St, Brooklyn, NY 11217
1983 Coney Island Ave, Brooklyn, NY 11223
277 Alexandra Dr #7, Mount Pleasant, SC 29464
782 Plainview Rd, Plainview, NY 11803
781 Plainview Rd, Plainview, NY 11803

Laurence Cohen

Name / Names Laurence Cohen
Age 93
Birth Date 1930
Also Known As Lawrence Cohen
Person 1000 Ocean Pkwy #6T, Brooklyn, NY 11230
Phone Number 718-338-3286
Possible Relatives







Pauline S Cohen
Previous Address 10 Woodmere Rd, North Brunswick, NJ 08902
19195 Mystic Pointe Dr, Aventura, FL 33180
4092 Laurel Estates Way, Wellington, FL 33449
4092 Laurel Estates Way #A, Wellington, FL 33467
4092 Laurel Estates Way #46, Wellington, FL 33467
1000 Ocean Pkwy #2L, Brooklyn, NY 11230
19195 Mystic Pointe Dr #12301R, Aventura, FL 33180
1000 Ocean Pkwy #3T, Brooklyn, NY 11230
1000 Ocean Pkwy, Brooklyn, NY 11230
104 Girard St, Brooklyn, NY 11235
Email [email protected]

Laurence H Cohen

Name / Names Laurence H Cohen
Age 96
Birth Date 1927
Also Known As L Cohen
Person 24834 Thebes Ave, Flushing, NY 11362
Phone Number 718-224-8256
Possible Relatives
Previous Address 24834 Thebes Ave, Little Neck, NY 11362
248-34 Thebes Ave Pvt, Little Neck, NY 11362
248 34 Thebes Ave Pvt, Little Neck, NY 11362

Laurence Cohen

Name / Names Laurence Cohen
Age 108
Birth Date 1916
Person 611 239th St #2B, Bronx, NY 10463
Possible Relatives

Laurence J Cohen

Name / Names Laurence J Cohen
Age N/A
Person 107 W AVON RD, AVON, CT 6001
Phone Number 860-673-9362

Laurence J Cohen

Name / Names Laurence J Cohen
Age N/A
Person 1896 GUARDIAN WAY, COLORADO SPRINGS, CO 80919

Laurence H Cohen

Name / Names Laurence H Cohen
Age N/A
Person PO BOX 850443, MOBILE, AL 36685

Laurence B Cohen

Name / Names Laurence B Cohen
Age N/A
Person 90 Carter Rd #R, Princeton, NJ 08540

Laurence I Cohen

Name / Names Laurence I Cohen
Age N/A
Person 97 MAPLEWOOD AVE, WEST HARTFORD, CT 6119
Phone Number 860-232-1257

Laurence D Cohen

Name / Names Laurence D Cohen
Age N/A
Person 86 CHAPMAN DR, GLASTONBURY, CT 6033
Phone Number 860-633-0699

Laurence B Cohen

Name / Names Laurence B Cohen
Age N/A
Person 2800 S UNIVERSITY BLVD, UNIT 4 DENVER, CO 80210
Phone Number 303-756-1875

Laurence H Cohen

Name / Names Laurence H Cohen
Age N/A
Person 1510 PEBBLE CREEK DR, MOBILE, AL 36695
Phone Number 251-776-7761

Laurence Cohen

Name / Names Laurence Cohen
Age N/A
Person 15 70th St, New York, NY 10021
Possible Relatives Raphael Cohen

Laurence A Cohen

Name / Names Laurence A Cohen
Age N/A
Person 17 Temi Rd, Holliston, MA 01746
Possible Relatives

Laurence P Cohen

Name / Names Laurence P Cohen
Age N/A
Person 8144 MAPLE DR, LITTLETON, CO 80125
Phone Number 303-973-2423

Laurence J Cohen

Name / Names Laurence J Cohen
Age N/A
Person 1125 15TH ST NW, WASHINGTON, DC 20005
Phone Number 202-785-9300

Laurence Z Cohen

Name / Names Laurence Z Cohen
Age N/A
Person 146 REGINA DR, EAST WINDSOR, CT 6088
Phone Number 860-627-8907

Laurence W Cohen

Name / Names Laurence W Cohen
Age N/A
Person 3 ASPETUCK HILL LN, WESTON, CT 6883
Phone Number 203-226-4176

Laurence S Cohen

Name / Names Laurence S Cohen
Age N/A
Person 222 TUMBLEBROOK DR, SOUTH WINDSOR, CT 6074
Phone Number 860-644-3615

Laurence Cohen

Name / Names Laurence Cohen
Age N/A
Person 1412 W BEACH BLVD, GULF SHORES, AL 36542
Phone Number 251-948-3218

Laurence H Cohen

Name / Names Laurence H Cohen
Age N/A
Person 6701 AIRPORT BLVD, MOBILE, AL 36608
Phone Number 251-635-1710

Laurence S Cohen

Name / Names Laurence S Cohen
Age N/A
Person 1632 WHITNEY AVE, HAMDEN, CT 6517

Laurence Cohen

Business Name Sleep King
Person Name Laurence Cohen
Position company contact
State FL
Address 1901 Hansen St Ste K Sarasota FL 34231-3607
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 941-922-5271
Email [email protected]

Laurence Cohen

Business Name Sherman Dunn Cohen Leifer
Person Name Laurence Cohen
Position company contact
State DC
Address 900 7th St NW # 1000 Washington DC 20001-3886
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 202-785-9300
Number Of Employees 17
Annual Revenue 2698720

Laurence H. Cohen

Business Name Petroleum Pricing Consultants, LLC
Person Name Laurence H. Cohen
Position registered agent
State GA
Address 125 Celandine Way, Alpharetta, GA 30022
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-31
Entity Status Active/Owes Current Year AR
Type Organizer

Laurence Cohen

Business Name Northeast Media Group Inc
Person Name Laurence Cohen
Position company contact
State CT
Address 140 Sherman St Ste 4b Fairfield CT 06824-5849
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies

Laurence Cohen

Business Name Northeast Media Group
Person Name Laurence Cohen
Position company contact
State CT
Address 140 Sherman St # 404 Fairfield CT 06824-5849
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 203-255-8800
Number Of Employees 3
Annual Revenue 318270
Fax Number 203-255-8804

Laurence Cohen

Business Name Emedicalsolutionsnet LLC
Person Name Laurence Cohen
Position company contact
State NJ
Address P.O. BOX 982 Edison NJ 08818-0982
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec

Laurence Cohen

Business Name Electric Insurance Company
Person Name Laurence Cohen
Position company contact
State MA
Address 75 Sam Fonzo Dr., Beverly, MA 1915
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Laurence Cohen

Business Name Electric Insurance Company
Person Name Laurence Cohen
Position company contact
State MA
Address PO Box 1029, Beverly, MA 01915-0729
Phone Number
Email [email protected]
Title Chairman, Vice President Finance and Administration, Chief Financial Officer, and Treasurer

Laurence Cohen

Business Name Ehrenkranz & Ehrenkranz Llp
Person Name Laurence Cohen
Position company contact
State NY
Address 375 Park Ave Ste 2800, New York, NY 10152
Phone Number
Email [email protected]
Title Attorney

Laurence Cohen

Business Name Cohen Communications Inc
Person Name Laurence Cohen
Position company contact
State CT
Address 117 New London Tpke Ste 7 Glastonbury CT 06033-4234
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8743
SIC Description Public Relations Services

Laurence Cohen

Business Name Can Man Co Inc
Person Name Laurence Cohen
Position company contact
State NY
Address 45 Rover Ln Hicksville NY 11801-6215
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number
Fax Number 516-796-4763

Laurence Cohen

Business Name Benco Technologies Corp
Person Name Laurence Cohen
Position company contact
State NY
Address 2830 Ocean Pkwy APT 21b Brooklyn NY 11235-7908
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number

Laurence Cohen

Business Name Art Sharpening
Person Name Laurence Cohen
Position company contact
State NY
Address 187 2nd Ave New York NY 10003-5752
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number

Laurence Cohen

Business Name Adelman Robert L DMD
Person Name Laurence Cohen
Position company contact
State PA
Address 201 S Easton Rd Glenside PA 19038-4403
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Fax Number 215-886-0666

Cohen Laurence R

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Guidance Counselor
Name Cohen Laurence R
Annual Wage N/A

Cohen Laurence R

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Guidance Counselor
Name Cohen Laurence R
Annual Wage $45,083

Laurence B Cohen

Name Laurence B Cohen
Address 312 Bent Rd Wyncote PA 19095 -1807
Phone Number 215-572-6724
Email [email protected]
Gender Male
Date Of Birth 1951-07-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Laurence D Cohen

Name Laurence D Cohen
Address 737 Birdie View Pt Sanibel FL 33957 -4624
Phone Number 239-472-3806
Email [email protected]
Gender Male
Date Of Birth 1948-05-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laurence Cohen

Name Laurence Cohen
Address 1412 W Beach Blvd Gulf Shores AL 36542 -6132
Phone Number 251-948-3218
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Laurence J Cohen

Name Laurence J Cohen
Address 5821 Lenox Rd Bethesda MD 20817 -6047
Phone Number 301-229-4714
Email [email protected]
Gender Male
Date Of Birth 1932-05-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Laurence P Cohen

Name Laurence P Cohen
Address 1462 Raindrop Way Castle Rock CO 80109-3745 -3745
Phone Number 303-973-2423
Gender Male
Date Of Birth 1935-02-07
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Laurence P Cohen

Name Laurence P Cohen
Address 824 88th St Miami Beach FL 33154 -3343
Phone Number 305-866-2725
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 3001
Education Completed High School
Language English

Laurence A Cohen

Name Laurence A Cohen
Address 2801 NE 183rd St Aventura FL 33160-2100 APT 2008-2134
Phone Number 305-935-3612
Gender Male
Date Of Birth 1948-10-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Laurence I Cohen

Name Laurence I Cohen
Address 3898 Seagate Dr Melbourne FL 32904 -9100
Phone Number 321-953-5135
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Laurence D Cohen

Name Laurence D Cohen
Address 372 Canyon Stone Cir Lake Mary FL 32746 -3936
Phone Number 407-389-3148
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laurence D Cohen

Name Laurence D Cohen
Address 61 Perrys Peak Rd Richmond MA 01254-5142 -5287
Phone Number 413-698-8013
Gender Male
Date Of Birth 1942-02-07
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laurence D Cohen

Name Laurence D Cohen
Address 17 Barnstable Rd Norfolk MA 02056 -1803
Phone Number 508-528-7443
Gender Male
Date Of Birth 1963-08-31
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Laurence S Cohen

Name Laurence S Cohen
Address 7435 Avenida Del Mar Boca Raton FL 33433 APT 2801-4878
Phone Number 561-715-2481
Gender Male
Date Of Birth 1963-05-18
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Laurence Cohen

Name Laurence Cohen
Address 200 Hazelwood Ter Rochester NY 14609 -5223
Phone Number 585-749-0133
Mobile Phone 585-749-0133
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Laurence Cohen

Name Laurence Cohen
Address 1070 Beacon St Brookline MA 02446-3981 APT 6D-3951
Phone Number 617-739-6276
Gender Male
Date Of Birth 1947-11-30
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Laurence Cohen

Name Laurence Cohen
Address 58 Wellington Rd Middle Island NY 11953 -1558
Phone Number 631-885-3985
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Laurence J Cohen

Name Laurence J Cohen
Address 565 Arblay Pl Ballwin MO 63011 -4006
Phone Number 636-391-1550
Email [email protected]
Gender Male
Date Of Birth 1952-07-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Laurence H Cohen

Name Laurence H Cohen
Address 125 Celandine Way Alpharetta GA 30022 -6401
Phone Number 678-366-9622
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laurence J Cohen

Name Laurence J Cohen
Address 107 W Avon Rd Avon CT 06001 -3506
Phone Number 703-422-5967
Mobile Phone 860-209-4858
Gender Male
Date Of Birth 1969-02-06
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 3001
Education Completed College
Language English

Laurence W Cohen

Name Laurence W Cohen
Address 26148 Matilda Ave Flat Rock MI 48134 -1023
Phone Number 734-925-1722
Gender Male
Date Of Birth 1951-06-04
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $20,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Laurence H Cohen

Name Laurence H Cohen
Address 3541 W 81st Pl Chicago IL 60652-2527 -2527
Phone Number 773-504-4181
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 3001
Education Completed High School
Language English

Laurence Cohen

Name Laurence Cohen
Address 194 Golden Beach Dr North Miami Beach FL 33160 -2241
Phone Number 786-320-5735
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Laurence Cohen

Name Laurence Cohen
Address 1033 W Golf Rd Hoffman Estates IL 60169 -1339
Phone Number 847-524-5500
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Range Of New Credit 3001
Education Completed College
Language English

Laurence Z Cohen

Name Laurence Z Cohen
Address 146 Regina Dr East Windsor CT 06088 -9759
Phone Number 860-627-8907
Mobile Phone 860-601-3933
Gender Male
Date Of Birth 1931-03-28
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Laurence S Cohen

Name Laurence S Cohen
Address 222 Tumblebrook Dr South Windsor CT 06074 -2283
Phone Number 860-644-3615
Email [email protected]
Gender Male
Date Of Birth 1949-02-14
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 1001
Education Completed Graduate School
Language English

Laurence A Cohen

Name Laurence A Cohen
Address 1 Harbourside Dr Apt 4707 Delray Beach FL 33483-5146 -2343
Phone Number 954-647-5719
Gender Male
Date Of Birth 1955-12-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed College
Language English

Laurence B Cohen

Name Laurence B Cohen
Address 11 Cains Ln Carbondale CO 81623 -9547
Phone Number 970-963-6668
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Laurence J Cohen

Name Laurence J Cohen
Address 16 Pat Dr Danvers MA 01923 -1304
Phone Number 978-875-1434
Telephone Number 978-875-1434
Mobile Phone 978-875-1434
Email [email protected]
Gender Male
Date Of Birth 1953-03-24
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

COHEN, LAURENCE

Name COHEN, LAURENCE
Amount 10000.00
To Democratic Party of North Carolina
Year 2004
Transaction Type 15
Filing ID 24981538108
Application Date 2004-10-20
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of North Carolina
Address 57 Random Farms Circle CHAPPAQUA NY

COHEN, LAURENCE

Name COHEN, LAURENCE
Amount 2500.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020120116
Application Date 2011-05-31
Organization Name Ehrenkrantz & Ehrenkrantz Llp
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

COHEN, LAURENCE W

Name COHEN, LAURENCE W
Amount 2500.00
To Mitch McConnell (R)
Year 2012
Transaction Type 15
Filing ID 12020091254
Application Date 2011-11-10
Organization Name Seven Bridges Advisors
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

COHEN, LAURENCE W

Name COHEN, LAURENCE W
Amount 2100.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26021000345
Application Date 2006-07-20
Contributor Occupation ATTORNEY
Contributor Employer EHRENKRANZ & EHRENKRANZ
Organization Name Ehrenkranz & Ehrenkranz
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

COHEN, LAURENCE W

Name COHEN, LAURENCE W
Amount 2000.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020180221
Application Date 2005-01-07
Contributor Occupation EHRENKRANZ & EHRENKRANZ
Organization Name Ehrenkranz & Ehrenkranz
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

COHEN, LAURENCE

Name COHEN, LAURENCE
Amount 1400.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 11020083821
Application Date 2010-09-14
Contributor Occupation ATTOR
Contributor Employer EHRENKRANTZ & EHRENKRANTZ LLP
Organization Name Ehrenkranz & Ehrenkranz
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

COHEN, LAURENCE

Name COHEN, LAURENCE
Amount 1000.00
To Dennis G Shulman (D)
Year 2008
Transaction Type 15e
Filing ID 28933481920
Application Date 2008-07-01
Contributor Occupation Attorney
Contributor Employer Ehrenkranz & Ehrenkranz LLP
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Shulman for Congress
Seat federal:house
Address 57 Random Farms Circle CHAPPAQUA NY

COHEN, LAURENCE

Name COHEN, LAURENCE
Amount 1000.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 11020083821
Application Date 2010-09-14
Contributor Occupation ATTOR
Contributor Employer EHRENKRANTZ & EHRENKRANTZ LLP
Organization Name Ehrenkranz & Ehrenkranz
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

COHEN, LAURENCE

Name COHEN, LAURENCE
Amount 1000.00
To Dick Durbin (D)
Year 2008
Transaction Type 15
Filing ID 28020011688
Application Date 2007-08-24
Contributor Occupation ATTORNEY
Contributor Employer EHRENKRANZ AND EHRENKRANZ
Organization Name Ehrenkranz & Ehrenkranz
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

COHEN, LAURENCE

Name COHEN, LAURENCE
Amount 1000.00
To Susan Collins (R)
Year 2008
Transaction Type 15
Filing ID 28020140060
Application Date 2008-01-25
Contributor Occupation PARTNER
Contributor Employer EHRENKRANZ & EHRENKRANZ LLP
Organization Name Ehrenkranz & Ehrenkranz
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Collins for Senator
Seat federal:senate

COHEN, LAURENCE

Name COHEN, LAURENCE
Amount 1000.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28932456111
Application Date 2008-07-01
Contributor Occupation Attorney
Contributor Employer Ehrenkranz & Ehrenkranz LLP
Contributor Gender M
Committee Name ActBlue
Address 57 Random Farms Circle CHAPPAQUA NY

COHEN, LAURENCE

Name COHEN, LAURENCE
Amount 1000.00
To Charles E. Schumer (D)
Year 2010
Transaction Type 15
Filing ID 10020524239
Application Date 2010-06-04
Contributor Occupation ATTORNEY
Contributor Employer EHRENKRANZ & EHRENKRANZ
Organization Name Ehrenkranz & Ehrenkranz
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

COHEN, LAURENCE W

Name COHEN, LAURENCE W
Amount 1000.00
To HILLPAC
Year 2006
Transaction Type 15
Filing ID 25980663018
Application Date 2005-09-12
Contributor Occupation ATTORNEY
Contributor Employer EHRENKRANZ & EHRENCRANZ
Organization Name Ehrenkranz & Ehrencranz
Contributor Gender M
Recipient Party D
Committee Name HILLPAC
Address 57 Random Farms Circle CHAPPAQUA NY

COHEN, LAURENCE

Name COHEN, LAURENCE
Amount 1000.00
To Charles E. Schumer (D)
Year 2010
Transaction Type 15
Filing ID 10020820033
Application Date 2010-09-24
Contributor Occupation ATTORNEY
Contributor Employer EHRENKRANZ & EHRENKRANZ
Organization Name Ehrenkranz & Ehrenkranz
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

COHEN, LAURENCE W

Name COHEN, LAURENCE W
Amount 1000.00
To Charles E Schumer (D)
Year 2004
Transaction Type 15
Filing ID 24020772854
Application Date 2004-09-29
Contributor Occupation EHRENKRANZ AND EHRENKRANZ
Organization Name Ehrenkranz & Ehrenkranz
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

COHEN, LAURENCE

Name COHEN, LAURENCE
Amount 1000.00
To FERNANDEZ, JOSEPH M
Year 2010
Application Date 2010-03-17
Contributor Employer ENHRENKRANZ & ENHRENKRANZ
Recipient Party D
Recipient State RI
Seat state:office
Address 57 RANDOM FARMS CIR CHAPPAQUA NY

COHEN, LAURENCE

Name COHEN, LAURENCE
Amount 1000.00
To Alan Khazei (D)
Year 2010
Transaction Type 15
Filing ID 29020343858
Application Date 2009-09-30
Contributor Occupation ATTORNEY
Contributor Employer EHRENKRANZ & EHRENKRANZ
Organization Name Ehrenkranz & Ehrenkranz
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Citizens for Alan Khazei
Seat federal:senate

COHEN, LAURENCE J

Name COHEN, LAURENCE J
Amount 700.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981228317
Application Date 2004-05-25
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Newslyle Media
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 5821 Lenox Rd BETHESDA MD

COHEN, LAURENCE

Name COHEN, LAURENCE
Amount 250.00
To SHAPIRO, JOSH
Year 2004
Application Date 2003-12-23
Recipient Party D
Recipient State PA
Seat state:lower
Address 312 BENT RD WYNCOTE PA

Cohen, Laurence J Mr

Name Cohen, Laurence J Mr
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2004-10-11
Contributor Occupation Press DVD Manu
Contributor Employer Newslyle Media
Organization Name Newslyle Media
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 5281 Lenox Rd Bethesda MD

COHEN, LAURENCE

Name COHEN, LAURENCE
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970771810
Application Date 2012-01-11
Contributor Occupation INIT'L LOGISTICS/FRT FORWARDER
Contributor Employer MUTUAL INT'L FOWARDING INC
Organization Name Mutual International Fowarding
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 67 GREENWOODS Rd OLD TAPPAN NJ

COHEN, LAURENCE

Name COHEN, LAURENCE
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933943457
Application Date 2008-09-29
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5821 Lenox Rd BETHESDA MD

COHEN, LAURENCE J & JO

Name COHEN, LAURENCE J & JO
Amount 100.00
To VAN OS, DAVID
Year 2004
Application Date 2004-05-17
Contributor Occupation ATTORNEY
Contributor Employer SHERMAN DUNN COHEN LEIFER & YELIG P.C.
Organization Name SHERMAN DUNN COHEN LEIFER & YELIG
Recipient Party D
Recipient State TX
Seat state:judicial

COHEN, LAURENCE

Name COHEN, LAURENCE
Amount 30.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-09-01
Recipient Party D
Recipient State MA
Seat state:governor
Address 61 PERRYS PEAK RD RICHMOND MA

COHEN, LAURENCE J

Name COHEN, LAURENCE J
Amount 20.00
To YES ON I 1000
Year 20008
Application Date 2008-09-22
Recipient Party I
Recipient State WA
Committee Name YES ON I 1000
Address 107 W AVON RD AVON CT

COHEN, LAURENCE P

Name COHEN, LAURENCE P
Amount 10.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2005-12-01
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 8144 MAPLE DR LITTLETON CO

COHEN, LAURENCE J

Name COHEN, LAURENCE J
Amount 10.00
To YES ON I 1000
Year 20008
Application Date 2008-08-27
Recipient Party I
Recipient State WA
Committee Name YES ON I 1000
Address 107 W AVON RD AVON CT

LAURENCE SEAN COHEN

Name LAURENCE SEAN COHEN
Address 1260 East 28 Street Brooklyn NY 11210
Value 891000
Landvalue 17409

LAURENCE P COHEN & DONELLA D COHEN

Name LAURENCE P COHEN & DONELLA D COHEN
Address 2211 NW Rando Lane Atlanta GA
Value 28700
Landvalue 28700
Buildingvalue 117200
Landarea 14,457 square feet

LAURENCE J COHEN & J COHEN

Name LAURENCE J COHEN & J COHEN
Address 5821 Lenox Road Bethesda MD 20817
Value 528250
Landvalue 528250
Airconditioning yes

LAURENCE J COHEN

Name LAURENCE J COHEN
Address 9723 Pavarotti Terrace Unit 202 Boynton Beach FL 33437
Value 98630
Usage Condominium

LAURENCE H COHEN & SHERRY L COHEN

Name LAURENCE H COHEN & SHERRY L COHEN
Address 125 Celandine Way Alpharetta GA
Value 112200
Landvalue 112200
Buildingvalue 448900
Landarea 16,365 square feet

LAURENCE B COHEN & WENDY COHEN

Name LAURENCE B COHEN & WENDY COHEN
Address 312 Bent Road Wyncote PA 19095
Value 262490
Landarea 24,100 square feet
Basement Full

COHEN LAURENCE

Name COHEN LAURENCE
Address 25 Monroe Place Staten Island NY 10314
Value 471000
Landvalue 8340

COHEN G LAURENCE

Name COHEN G LAURENCE
Address 3508 Cokesbury Court Pasadena MD 21122
Value 105300
Landvalue 105300
Buildingvalue 128500
Airconditioning yes

COHEN LAURENCE

Name COHEN LAURENCE
Address 25 MONROE PLACE, NY 10314
Value 461000
Full Value 461000
Block 802
Lot 100
Stories 1

LAURENCE COHEN

Name LAURENCE COHEN
Type Voter
State NY
Address 2830 OCEAN PKWY, BROOKLYN, NY 11235
Phone Number 917-225-7922
Email Address [email protected]

LAURENCE COHEN

Name LAURENCE COHEN
Type Independent Voter
State CT
Address 146 REGINA DR, EAST WINDSOR, CT 06088
Phone Number 860-601-3933
Email Address [email protected]

LAURENCE COHEN

Name LAURENCE COHEN
Type Republican Voter
State SC
Address 277 ALEXANDRA DR #14, MT PLEASANT, SC 29464
Phone Number 843-822-5964
Email Address [email protected]

LAURENCE COHEN

Name LAURENCE COHEN
Type Voter
State FL
Address 2851 N.E. 183RD STREET, AVENTURA, FL 33160
Phone Number 786-457-7771
Email Address [email protected]

LAURENCE COHEN

Name LAURENCE COHEN
Type Republican Voter
State FL
Address 2851 NE 183RD STREET, AVENTURA, FL 33160
Phone Number 786-457-7771
Email Address [email protected]

LAURENCE COHEN

Name LAURENCE COHEN
Type Voter
State VA
Address 300 SOUTHPORT CIR STE 103, VIRGINIA BEACH, VA 23452
Phone Number 757-471-5900
Email Address [email protected]

LAURENCE COHEN

Name LAURENCE COHEN
Type Voter
State NY
Address 30 HOWE STREET, HUNTINGTON STATION, NY 11746
Phone Number 631-223-2841
Email Address [email protected]

Laurence Cohen

Name Laurence Cohen
Visit Date 4/13/10 8:30
Appointment Number U73211
Type Of Access VA
Appt Made 1/28/13 0:00
Appt Start 1/30/13 9:30
Appt End 1/30/13 23:59
Total People 3
Last Entry Date 1/28/13 18:59
Meeting Location NEOB
Caller TRICIA
Release Date 04/26/2013 07:00:00 AM +0000
Badge Number 90853

Laurence D Cohen

Name Laurence D Cohen
Visit Date 4/13/10 8:30
Appointment Number U41943
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 10/9/12 11:00
Appt End 10/9/12 23:59
Total People 266
Last Entry Date 9/25/12 19:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Laurence M Cohen

Name Laurence M Cohen
Visit Date 4/13/10 8:30
Appointment Number U48814
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/14/11 13:00
Appt End 10/14/11 23:59
Total People 338
Last Entry Date 10/12/11 9:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Laurence Cohen

Name Laurence Cohen
Visit Date 4/13/10 8:30
Appointment Number U19728
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/22/2011 10:00
Appt End 6/22/2011 23:59
Total People 2
Last Entry Date 6/21/2011 11:17
Meeting Location NEOB
Caller TRICIA
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 87028

Laurence Cohen

Name Laurence Cohen
Visit Date 4/13/10 8:30
Appointment Number U19885
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/22/2011 9:00
Appt End 6/22/2011 23:59
Total People 2
Last Entry Date 6/21/2011 16:14
Meeting Location OEOB
Caller JORDAN
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 70061

LAURENCE D COHEN

Name LAURENCE D COHEN
Visit Date 4/13/10 8:30
Appointment Number U89924
Type Of Access VA
Appt Made 3/15/11 7:50
Appt Start 3/15/11 11:00
Appt End 3/15/11 23:59
Total People 320
Last Entry Date 3/15/11 7:50
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

LAURENCE J COHEN

Name LAURENCE J COHEN
Visit Date 4/13/10 8:30
Appointment Number U59875
Type Of Access VA
Appt Made 11/24/10 18:24
Appt Start 12/1/10 16:00
Appt End 12/1/10 23:59
Total People 518
Last Entry Date 11/24/10 18:23
Meeting Location WH
Caller CLARE
Description VOLUNTEER RECEPTION
Release Date 03/25/2011 07:00:00 AM +0000

LAURENCE COHEN

Name LAURENCE COHEN
Visit Date 4/13/10 8:30
Appointment Number U68843
Type Of Access VA
Appt Made 12/15/10 13:40
Appt Start 12/16/10 17:15
Appt End 12/16/10 23:59
Total People 5
Last Entry Date 12/15/10 13:40
Meeting Location OEOB
Caller LAUREN
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 75272

LAURENCE J COHEN

Name LAURENCE J COHEN
Visit Date 4/13/10 8:30
Appointment Number U34163
Type Of Access VA
Appt Made 8/13/2010 15:31
Appt Start 8/21/2010 17:00
Appt End 8/21/2010 23:59
Total People 130
Last Entry Date 8/13/2010 15:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

LAURENCE COHEN

Name LAURENCE COHEN
Visit Date 4/13/10 8:30
Appointment Number U98563
Type Of Access VA
Appt Made 4/19/10 17:32
Appt Start 4/20/10 17:30
Appt End 4/20/10 23:59
Total People 3
Last Entry Date 4/19/10 17:31
Meeting Location OEOB
Caller DAVID
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 78586

LAURENCE COHEN

Name LAURENCE COHEN
Car BMW 5 SERIES
Year 2012
Address 16 Pat Dr, Danvers, MA 01923-1304
Vin WBAFZ9C5XCC751764
Phone 508-494-5105

LAURENCE COHEN

Name LAURENCE COHEN
Car HYUNDAI GENESIS
Year 2009
Address 46361 PRYOR SQ, STERLING, VA 20165-7265
Vin KMHGC46F49U058154
Phone 571-323-2366

LAURENCE COHEN

Name LAURENCE COHEN
Car CHEVROLET MALIBU
Year 2009
Address 16132 Jewel Ave Apt 1E, Fresh Meadows, NY 11365-4321
Vin 1G1ZH57B19F139352
Phone 718-969-8145

LAURENCE COHEN

Name LAURENCE COHEN
Car MERCEDES-BENZ E-CLASS
Year 2010
Address 3 ASPETUCK HILL LN, WESTON, CT 06883-2601
Vin WDDHF8HB7AA085877

LAURENCE COHEN

Name LAURENCE COHEN
Car NISSAN MAXIMA
Year 2010
Address 1260 E 28TH ST, BROOKLYN, NY 11210-4627
Vin 1N4AA5AP2AC841169

LAURENCE COHEN

Name LAURENCE COHEN
Car CHEVROLET HHR
Year 2010
Address 26148 MATILDA AVE, FLAT ROCK, MI 48134-1023
Vin 3GNBAADBXAS557121

LAURENCE COHEN

Name LAURENCE COHEN
Car JEEP COMMANDER
Year 2010
Address 16 NOTTINGHAM RD, MANALAPAN, NJ 07726-1843
Vin 1J4RG4GK6AC146852

LAURENCE COHEN

Name LAURENCE COHEN
Car HYUNDAI SONATA
Year 2010
Address 5609 BARKER RIDGE DR, AUSTIN, TX 78759-5111
Vin 5NPEU4AC8AH613241

LAURENCE COHEN

Name LAURENCE COHEN
Car INFINITI M35
Year 2008
Address 9723 Pavarotti Ter Apt 202, Boynton Beach, FL 33437-3399
Vin JNKAY01F08M653995
Phone 718-946-6346

LAURENCE COHEN

Name LAURENCE COHEN
Car BMW 5 SERIES
Year 2010
Address 57 Random Farms Cir, Chappaqua, NY 10514-1014
Vin WBANV1C54AC445441
Phone 646-573-2727

LAURENCE COHEN

Name LAURENCE COHEN
Car VOLKSWAGEN JETTA
Year 2010
Address 2211 Rando Ln NW, Atlanta, GA 30318-1925
Vin 3VWTL7AJ3AM625296
Phone 404-579-9144

LAURENCE COHEN

Name LAURENCE COHEN
Car HYUNDAI ELANTRA
Year 2010
Address 8144 Maple Dr, Littleton, CO 80125-9110
Vin KMHDU4AD9AU178705
Phone 303-973-2423

Laurence Cohen

Name Laurence Cohen
Car HONDA CIVIC
Year 2011
Address 372 Canyon Stone Cir, Lake Mary, FL 32746-3936
Vin 19XFA1F55BE034607

LAURENCE COHEN

Name LAURENCE COHEN
Car LAND ROVER LR4
Year 2011
Address PO Box 982, Edison, NJ 08818-0982
Vin SALAG2D49BA568679
Phone 908-930-6841

LAURENCE COHEN

Name LAURENCE COHEN
Car AUDI A4
Year 2011
Address 1580 State Rd, Richmond, MA 01254-5287
Vin WAUWFAFL3BA017188
Phone 413-698-8013

LAURENCE COHEN

Name LAURENCE COHEN
Car LEXUS CT 200H
Year 2011
Address 700 N Carrollton Ave, New Orleans, LA 70119-4709
Vin JTHKD5BH0B2006545
Phone 504-284-3800

LAURENCE COHEN

Name LAURENCE COHEN
Car CHEVROLET MALIBU
Year 2012
Address 16132 Jewel Ave Apt 1E, Fresh Meadows, NY 11365-4321
Vin 1G1ZC5E08CF225457
Phone 718-969-8145

LAURENCE COHEN

Name LAURENCE COHEN
Car VOLKSWAGEN ROUTAN
Year 2010
Address 5852 ROCK FOREST CT, CENTREVILLE, VA 20121
Vin 2V4RW3D12AR245857

LAURENCE COHEN

Name LAURENCE COHEN
Car INFINITI M35
Year 2007
Address 8463 MOORING CIR, BOYNTON BEACH, FL 33472-2343
Vin JNKAY01E67M307228

Laurence Cohen

Name Laurence Cohen
Domain carpurchasingassistant.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 46361 Pryor Sq Sterling Virginia 20165
Registrant Country UNITED STATES

Laurence Cohen

Name Laurence Cohen
Domain davidalexandercohen.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3717 Belvidere Ave SW Seattle WA 98126
Registrant Country UNITED STATES

Laurence Cohen

Name Laurence Cohen
Domain carpurchasingassistant.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 46361 Pryor Sq Sterling Virginia 20165
Registrant Country UNITED STATES

LAURENCE COHEN

Name LAURENCE COHEN
Domain pictureofhealthclubs.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2007-01-03
Update Date 2011-05-25
Registrar Name REGISTER.IT SPA
Registrant Address 2 Winchester Avenue, Penylan Cardiff cf239bt
Registrant Country UNITED KINGDOM

laurence cohen

Name laurence cohen
Domain kotelprayer.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-03-09
Update Date 2013-02-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 73 nof ramot jerusalem Israel 97725
Registrant Country ISRAEL

Laurence Cohen

Name Laurence Cohen
Domain laurencefinance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-30
Update Date 2010-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 16 Pat Dr Danvers Massachusetts 01923
Registrant Country UNITED STATES

LAURENCE COHEN

Name LAURENCE COHEN
Domain wimpsrus.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2010-07-09
Update Date 2012-07-09
Registrar Name REGISTER.IT SPA
Registrant Address 2 Ferny Court, Waterloo Road, Penylan Cardiff CF239BU
Registrant Country UNITED KINGDOM

Laurence Cohen

Name Laurence Cohen
Domain auroralightworks.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-10-02
Update Date 2013-09-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1912 Bayshore rd sw Calgary NY T2V3M1
Registrant Country CANADA

Laurence Cohen

Name Laurence Cohen
Domain madameusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-07
Update Date 2013-10-08
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

Laurence Cohen

Name Laurence Cohen
Domain americanflyerwarehouse.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2004-05-27
Update Date 2012-03-04
Registrar Name DNC HOLDINGS, INC.
Registrant Address 86 W. Henrietta Ave. Oceanside NY 11572
Registrant Country UNITED STATES
Registrant Fax 5167718002

LAURENCE COHEN

Name LAURENCE COHEN
Domain lgcarchitect.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-12-03
Update Date 2012-11-27
Registrar Name ENOM, INC.
Registrant Address 430 GLENCOE STREET DENVER CO 80220
Registrant Country UNITED STATES

LAURENCE COHEN

Name LAURENCE COHEN
Domain lolcohen.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2012-11-26
Update Date 2012-11-26
Registrar Name REGISTER.IT SPA
Registrant Address 2 Ferny Court, Waterloo Road, Penylan Cardiff CF23 9BU
Registrant Country UNITED KINGDOM

Laurence Cohen

Name Laurence Cohen
Domain juicyagency.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-15
Update Date 2011-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 200 east 7th street|apt 1A NEW YORK New York 10009
Registrant Country UNITED STATES

Laurence Cohen

Name Laurence Cohen
Domain drludmann.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-19
Update Date 2012-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 200 east 7th street|apt 1A NEW YORK New York 10009
Registrant Country UNITED STATES

Laurence Cohen

Name Laurence Cohen
Domain docteurludmann.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-19
Update Date 2012-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 200 east 7th street|apt 1A NEW YORK New York 10009
Registrant Country UNITED STATES

Laurence Cohen

Name Laurence Cohen
Domain yourbecomingself.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1626 E. Linden St. Tucson Arizona 85719
Registrant Country UNITED STATES

Laurence Cohen

Name Laurence Cohen
Domain madamelolo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 200 east 7th street|apt 1A NEW YORK New York 10009
Registrant Country UNITED STATES

Laurence Cohen

Name Laurence Cohen
Domain jewishmag.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-10-14
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address 73 Nof Ramot Jerusalem 00000
Registrant Country ISRAEL

Laurence Cohen

Name Laurence Cohen
Domain sebastienperrin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-04
Update Date 2012-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 200 east 7th street|apt 1A NEW YORK New York 10009
Registrant Country UNITED STATES

Laurence Cohen

Name Laurence Cohen
Domain carpurchasingassistant.info
Contact Email [email protected]
Create Date 2013-06-30
Update Date 2013-08-30
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 46361 Pryor Sq Sterling Virginia 20165
Registrant Country UNITED STATES

LAURENCE COHEN

Name LAURENCE COHEN
Domain uniquearewe.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2011-07-04
Update Date 2013-07-04
Registrar Name REGISTER.IT SPA
Registrant Address 2 Ferny Court, Waterloo Road, Penylan Cardiff CF23 9BU
Registrant Country UNITED KINGDOM

Cohen, Laurence

Name Cohen, Laurence
Domain wearebbqpeople.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-04-25
Update Date 2013-02-24
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