Laurie Cohen

We have found 179 public records related to Laurie Cohen in 22 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 12 business registration records connected with Laurie Cohen in public records. The businesses are registered in 6 states: IL, NC, MI, NJ, ME and NY. The businesses are engaged in 5 industries: Health Services (Services), Educational Services (Services), Agricultural Production - Crops (Agriculture), Engineering, Management, Accounting, Research And Related Industries (Services) and Miscellaneous Retail (Stores). There are 21 profiles of government employees in our database. Job titles of people found are: Dir Research Planning & Devel, Hearing Officer and Teacher. These employees work in 6 states: WV, AZ, FL, MO, MA and NY. Average wage of employees is $87,404.


Laurie N Cohen

Name / Names Laurie N Cohen
Age 53
Birth Date 1971
Person 8530 101st St, Richmond Hill, NY 11418
Previous Address 8530 101st St, Jamaica, NY 11418
8845 77th St, Woodhaven, NY 11421
709 Royal Poinciana Blvd, Miami Springs, FL 33166
8329 Crespi Blvd, Miami, FL 33141
110 19th, Miami, FL 33165

Laurie Ann Cohen

Name / Names Laurie Ann Cohen
Age 57
Birth Date 1967
Person 1552 Groton Ln, Wheaton, IL 60189
Phone Number 630-462-2381
Possible Relatives
Previous Address 1552 Groton Ln, Wheaton, IL 60187
711 Mulberry St, Louisville, CO 80027
5000 Butte St #49, Boulder, CO 80301
Email [email protected]

Laurie S Cohen

Name / Names Laurie S Cohen
Age 59
Birth Date 1965
Also Known As Laurie E Cohen
Person 27 Carver Rd, Newton, MA 02461
Phone Number 617-244-4134
Possible Relatives



R S Cohen
Previous Address 27 Carver Rd, Newton Hlds, MA 02461
27 Carver Rd, Newton Highlands, MA 02461
80 Pleasant #25, Newton, MA 02146
80 Pleasant St #25, Brookline, MA 02446
185 Freeman #533, Newton, MA 02146
185 Freeman St #533, Brookline, MA 02446
11 Glen Holw, West Hartford, CT 06117
37 Willard St #7B, New Haven, CT 06515

Laurie Stillwell Cohen

Name / Names Laurie Stillwell Cohen
Age 59
Birth Date 1965
Also Known As Laurie Stilwell Coehn
Person 14050 Aster Ave, Wellington, FL 33414
Phone Number 954-765-4146
Possible Relatives


Previous Address 11083 Applegate Ln, Boynton Beach, FL 33437
1327 2nd Ave, Fort Lauderdale, FL 33316
1652 Albermarle Dr, Crofton, MD 21114
139 New St, Pleasantville, NY 10570
475S PO Box, Lake City, FL 32056
7006 PO Box, West Palm Beach, FL 33405
475 RR 12 POB, Lake City, FL 32025
475 PO Box, Boynton Beach, FL 33425
11087 Applegate Ln, Boynton Beach, FL 33437
68 Hinchman Ave, Wayne, NJ 07470
1729 Fillmore Ct, Crofton, MD 21114
Associated Business Law Offices Of Laurie Stilwell Cohen, Pa

Laurie B Cohen

Name / Names Laurie B Cohen
Age 60
Birth Date 1964
Also Known As Barry B Cohen
Person 6562 103rd Ter, Parkland, FL 33076
Phone Number 954-346-7844
Possible Relatives



Wolfbiss Denise Cohen
Cohen Barry Cohen
Previous Address 8121 Falls Ln, Parkland, FL 33067
56 Round Tree Dr, Melville, NY 11747
8201 Falls Ln, Parkland, FL 33067
9539 Weldon Cir #206, Tamarac, FL 33321
8201 Falls Ln, Pompano Beach, FL 33067
300 71st St #7J, New York, NY 10021
L #16, Bayside, NY 11360
Email [email protected]
Associated Business Wren Electronics, Inc

Laurie Moore Cohen

Name / Names Laurie Moore Cohen
Age 60
Birth Date 1964
Also Known As Laurie M Moore
Person 1006 PO Box, Northampton, MA 01061
Phone Number 413-774-0142
Possible Relatives
Previous Address 132 PO Box, Shelburne Falls, MA 01370
115 Chapman St, Greenfield, MA 01301
1462 PO Box, Greenfield, MA 01302
19 Highland Ave, Greenfield, MA 01301
11 Madison Cir, Greenfield, MA 01301
38 Paige Rd #53, Bernardston, MA 01337
132 PO Box, Shelburne Fls, MA 01370
340 RR 1 #340, Bernardston, MA 01337
38 Pickett Ln, Leyden, MA 01301
255 Colrain Rd, Greenfield, MA 01301
269 Federal St, Greenfield, MA 01301

Laurie H Cohen

Name / Names Laurie H Cohen
Age 62
Birth Date 1962
Person 11 High Plain St, Sharon, MA 02067
Phone Number 781-784-6429
Possible Relatives
Previous Address 11 High Plain Cir, Sharon, MA 02067
11 High St, Sharon, MA 02067
Associated Business Eliot Ironworks, Inc

Laurie C Cohen

Name / Names Laurie C Cohen
Age 62
Birth Date 1962
Also Known As L Cohen
Person 1212 Pippin Ct #107N, Mequon, WI 53092
Phone Number 704-542-6662
Possible Relatives

Previous Address 102 Foxfield Ln #3, Matthews, NC 28105
8609 Golf Ridge Dr, Charlotte, NC 28277
783 Ridge Rd, Highland Park, IL 60035
9424 Fairway Ridge Rd, Charlotte, NC 28277
7118 Bevington Wood Ln, Charlotte, NC 28277
10115 Old Orchard Ct, Skokie, IL 60076
155 Oldorchard, Skokie, IL 00000

Laurie C Cohen

Name / Names Laurie C Cohen
Age 63
Birth Date 1961
Also Known As Lau Cohen
Person 129 Loomis Ln, Centerville, MA 02632
Phone Number 508-358-1197
Possible Relatives




Rechard Cohen

Previous Address 6 Pheasant Run, Wayland, MA 01778
12 Blossom Ln, Wayland, MA 01778
Pheasant Ru, Wayland, MA 01778
12 Coolidge Rd, Wayland, MA 01778
22 Aqueduct Rd, Wayland, MA 01778
Email [email protected]

Laurie Cohen

Name / Names Laurie Cohen
Age 64
Birth Date 1960
Also Known As Laurie Suhr
Person 1 Eva Ave #2, Rensselaer, NY 12144
Phone Number 718-793-7376
Possible Relatives
Debra M Dickercohen






Previous Address 7337 Austin St #9E, Forest Hills, NY 11375
7337 Austin St #1B, Forest Hills, NY 11375
1 Eva Dr, East Greenbush, NY 12061
7337 Austin St #8E, Forest Hills, NY 11375
7337 Austin St #9K, Forest Hills, NY 11375
7337 Austin St, Forest Hills, NY 11375
6 Sloane Ave #2, Amsterdam, NY 12010
Email [email protected]

Laurie Dianne Cohen

Name / Names Laurie Dianne Cohen
Age 64
Birth Date 1960
Also Known As L Cohen
Person 6 Prospect Ct, Marblehead, MA 01945
Phone Number 781-639-7863
Previous Address 10 Doaks Ln, Marblehead, MA 01945
18 Central St #5, Marblehead, MA 01945
30 Broadway #3, Beverly, MA 01915
50 Federal St #612, Boston, MA 02110
254 Essex St #203, Salem, MA 01970
45 Loop 410 #950, San Antonio, TX 78216
2186 Jackson Keller Rd, San Antonio, TX 78213
1 Stonehill Dr #29, Stoneham, MA 02180
50 Broadway, Beverly, MA 01915
50 Broadway #47, Beverly, MA 01915
50 Broadway #51, Beverly, MA 01915
1 Stonehill Dr #2G, Stoneham, MA 02180
1 Stonehill Dr, Stoneham, MA 02180
582 Middle St #6, East Weymouth, MA 02189
Associated Business Tsc Carmel, Inc

Laurie E Cohen

Name / Names Laurie E Cohen
Age 64
Birth Date 1960
Also Known As Laur Valvo
Person 35 Keats Ave, Tonawanda, NY 14150
Phone Number 716-836-6772
Possible Relatives
Dianne F Valvo
Diane F Valvo


W Laurie Valvo
Riane S Valvo
Previous Address 81 Washington Ave #3, Buffalo, NY 14217
189 Clark St, Buffalo, NY 14223
189 Clark St, Tonawanda, NY 14150
1871 McCraren Rd, Highland Park, IL 60035
3210 Blackthorn Rd, Riverwoods, IL 60015
801 Skokie Blvd, Northbrook, IL 60062

Laurie Schack Cohen

Name / Names Laurie Schack Cohen
Age 65
Birth Date 1959
Also Known As Lauren Cohen
Person 130 Dockside Cir, Weston, FL 33327
Phone Number 954-349-1404
Possible Relatives




Irma S Cohen


Gertrude C Grochowsky
Previous Address 14 Brookside Av, Apalachin, NY 13732
212 Olive Tree Cir, Greenacres, FL 33413
266424 PO Box, Weston, FL 33326
7600 146th St, Village Of Palmetto Bay, FL 33158
21376 Marina Cove Cir #14C, Miami, FL 33180
900 195th St #206, Miami, FL 33179
900 195th St, Miami, FL 33179
21376 Marina Cove Cir, Miami, FL 33180
900 195th St #113, Miami, FL 33179
21376 Marina Cv, Hialeah, FL 33010
900 195th St #509, Miami, FL 33179
21376 Marina Cove Cir #C16, Miami, FL 33180
Email [email protected]
Associated Business North American P & F International, Inc Rajen Laboratories, Inc

Laurie R Cohen

Name / Names Laurie R Cohen
Age 65
Birth Date 1959
Also Known As R Tyce
Person 5 Peninsula Ct, Coventry, RI 02816
Phone Number 401-822-3427
Possible Relatives



Previous Address 7535 169th St, Fresh Meadows, NY 11366
149 Summit St, East Providence, RI 02914
7535 169th St, Flushing, NY 11366
Peninsula, Coventry, RI 02816
8 Peach Tree Ln, Coventry, RI 02816
12333 83rd Ave #1708, Kew Gardens, NY 11415
30 Walnut St, Newport, RI 02840
Peach Tree, Coventry, RI 02816

Laurie R Cohen

Name / Names Laurie R Cohen
Age 65
Birth Date 1959
Also Known As L Cohen
Person 15 Arthur Ave, Marblehead, MA 01945
Phone Number 781-631-0344
Possible Relatives

Mauti R Cohen


Previous Address 13 Mystic Rd, Marblehead, MA 01945

Laurie S Cohen

Name / Names Laurie S Cohen
Age 67
Birth Date 1957
Also Known As Lorie Cohen
Person 8710 Pitkin Ave #3B, Ozone Park, NY 11417
Phone Number 718-845-6225
Possible Relatives
Previous Address 8710 Pitkin Ave, Ozone Park, NY 11417
8724 Pitkin Ave, Jamaica, NY 11417
8008 135th, Far Rockaway, NY 11691
87 10th Ave #3B, New York, NY 10011
8710 Pitkin Ave, Jamaica, NY 11417
8724 Pitkin Ave, Ozone Park, NY 11417
8710 Pitkin Ave #3B, Jamaica, NY 11417

Laurie B Cohen

Name / Names Laurie B Cohen
Age 68
Birth Date 1956
Person 18 Beatrice Ln, Glen Cove, NY 11542
Possible Relatives Isadore M Cohen


Previous Address 13 Gaylord, Brooklyn, NY 00000
6409 Strickland Ave, Brooklyn, NY 11234

Laurie M Cohen

Name / Names Laurie M Cohen
Age 68
Birth Date 1956
Person 55 Bergen Pl #4B, Freeport, NY 11520
Phone Number 516-766-7428
Possible Relatives



Previous Address 55 Bergen Pl #2E, Freeport, NY 11520
353 56th St #9D, New York, NY 10019
62 Southard Ave, Rockville Centre, NY 11570
6220 Bay Pkwy #A1, Brooklyn, NY 11204
408 Lake St, Brooklyn, NY 11223
1498 PO Box, Greenwood, NY 14839

Laurie J Cohen

Name / Names Laurie J Cohen
Age 68
Birth Date 1956
Also Known As Laura Cohen
Person 1931 41st St, Oakland Park, FL 33309
Phone Number 954-733-7555
Possible Relatives
Previous Address 430 41st St #5, Oakland Park, FL 33309
11931 41st St #259, Sunrise, FL 33323
100261 PO Box, Fort Lauderdale, FL 33310
430 41st St #3, Oakland Park, FL 33309
700 56th Ct, Fort Lauderdale, FL 33334
700 56th St, Fort Lauderdale, FL 33334
24561 PO Box, Fort Lauderdale, FL 33307
Email [email protected]

Laurie M Cohen

Name / Names Laurie M Cohen
Age 69
Birth Date 1955
Person 7 Thomas Dr, Framingham, MA 01701
Phone Number 508-872-1852
Possible Relatives

Previous Address 70 Thomas Dr, Framingham, MA 01701
15 Rosslare Rd, Framingham, MA 01701
Thomas, Framingham, MA 01701

Laurie F Cohen

Name / Names Laurie F Cohen
Age 70
Birth Date 1954
Also Known As L Cohen
Person 463 Avenue P #6B, Brooklyn, NY 11223
Phone Number 917-514-2017
Possible Relatives



Previous Address 463 Avenue P #2A, Brooklyn, NY 11223
463 Avenue P, Brooklyn, NY 11223
2896 8th St, Brooklyn, NY 11224
4636 Ave P, Brooklyn, NY 11223

Laurie J Cohen

Name / Names Laurie J Cohen
Age 71
Birth Date 1953
Person 1271 23rd Ave #2, Pompano Beach, FL 33062
Phone Number 954-941-9281
Previous Address 1271 23rd Ave #9, Pompano Beach, FL 33062
1271 23rd Ave #2, Pompano Beach, FL 33062
91 Erlanger Blvd, North Babylon, NY 11703
2016 Bodanyi Pl, Ronkonkoma, NY 11779
15 Westgate Dr, Bohemia, NY 11716
784 Tivoli Cir, Deerfield Beach, FL 33441

Laurie P Cohen

Name / Names Laurie P Cohen
Age 74
Birth Date 1950
Person 207 Brighton #2070, Boca Raton, FL 33434
Phone Number 207-799-9133
Possible Relatives


Previous Address 192 Lake Ave, Danbury, CT 06810
192 Lake Pl, Danbury, CT 06810
566 Maple St, Mansfield, MA 02048
12 Boulevard Dr #36-192, Danbury, CT 06810
741641 PO Box, Boynton Beach, FL 33474
622 PO Box, Mansfield, MA 02048
31 Westminster Ter, Cape Elizabeth, ME 04107
New, South Portland, ME 04106
1805 Village Rd, Norwood, MA 02062

Laurie E Cohen

Name / Names Laurie E Cohen
Age N/A
Person 1592 COUNTRY CLUB WAY, BULLHEAD CITY, AZ 86442

Laurie Cohen

Name / Names Laurie Cohen
Age N/A
Person 7467 E PLEASANT RUN, SCOTTSDALE, AZ 85258

Laurie Cohen

Name / Names Laurie Cohen
Age N/A
Person 831 2nd St, Boston, MA 02127

Laurie Cohen

Name / Names Laurie Cohen
Age N/A
Person 5020 79th Ave, Doral, FL 33166

Laurie L Cohen

Name / Names Laurie L Cohen
Age N/A
Person 117 Holley St, Brockport, NY 14420

Laurie Cohen

Name / Names Laurie Cohen
Age N/A
Person 4041 Ocean Blvd #209, Fort Lauderdale, FL 33308

Laurie P Cohen

Name / Names Laurie P Cohen
Age N/A
Person 6912 IMPERIAL BEACH CIR, DELRAY BEACH, FL 33446
Phone Number 561-865-0942

Laurie Cohen

Name / Names Laurie Cohen
Age N/A
Person 68 GRANDVIEW DR, RIDGEFIELD, CT 6877
Phone Number 203-431-9609

Laurie M Cohen

Name / Names Laurie M Cohen
Age N/A
Person 12 Coolidge Rd, Wayland, MA 01778
Possible Relatives
Previous Address 22 Aqueduct Rd, Wayland, MA 01778

Laurie M Cohen

Name / Names Laurie M Cohen
Age N/A
Person 721 VINE ST, ASPEN, CO 81611
Phone Number 970-544-5486

Laurie B Cohen

Name / Names Laurie B Cohen
Age N/A
Person 11900 Biscayne Blvd, North Miami, FL 33181
Possible Relatives Isadore Cohen

Dana S Cohensprott

Laurie Cohen

Name / Names Laurie Cohen
Age N/A
Person 420 51st St #A, New York, NY 10022
Previous Address 420 51st St #A, New York, NY 10022
424 52nd St #4E, New York, NY 10022

Laurie Cohen

Name / Names Laurie Cohen
Age N/A
Person 937 E NAVAJO RD, TUCSON, AZ 85719

Laurie Cohen

Name / Names Laurie Cohen
Age N/A
Person 1542 DREXEL AVE, MIAMI BEACH, FL 33139
Phone Number 305-673-3246

Laurie P Cohen

Name / Names Laurie P Cohen
Age N/A
Person 418 AVALON LAKE RD, DANBURY, CT 6810

Laurie Cohen

Business Name The Nightingale Bamford School Inc
Person Name Laurie Cohen
Position company contact
State NY
Address 20 E 92nd St, New York, NY 10128
Phone Number
Email [email protected]
Title Director

Laurie Cohen

Business Name The Nightingale Bamford School
Person Name Laurie Cohen
Position company contact
State NY
Address 20 E 92nd St, New York, NY 10128-0608
Phone Number
Email [email protected]
Title Advancement Associate for Special Projects

Laurie Cohen

Business Name RE Fit Inc
Person Name Laurie Cohen
Position company contact
State IL
Address 1059 Waukegan Rd Glenview IL 60025-3034
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 847-657-0881

Laurie Cohen

Business Name Oxycocous Elementary School
Person Name Laurie Cohen
Position company contact
State NJ
Address 250 N Main St Manahawkin NJ 08050-3011
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools

LAURIE COHEN

Business Name MILL VALLEY PHILHARMONIC
Person Name LAURIE COHEN
Position CEO
Corporation Status Active
Agent 611 SPRINGFIELD WY, MILL VALLEY, CA 94941
Care Of 42 MILLER AVE, MILL VALLEY, CA 94941
CEO LAURIE COHEN 611 SPRINGFIELD WY, MILL VALLEY, CA 94941
Incorporation Date 2002-11-25
Corporation Classification Public Benefit

LAURIE COHEN

Business Name MILL VALLEY PHILHARMONIC
Person Name LAURIE COHEN
Position registered agent
Corporation Status Active
Agent LAURIE COHEN 611 SPRINGFIELD WY, MILL VALLEY, CA 94941
Care Of 42 MILLER AVE, MILL VALLEY, CA 94941
CEO LAURIE COHEN611 SPRINGFIELD WY, MILL VALLEY, CA 94941
Incorporation Date 2002-11-25
Corporation Classification Public Benefit

Laurie Cohen

Business Name Laurie Cohen
Person Name Laurie Cohen
Position company contact
State ME
Address P.O. BOX 268 Kennebunk ME 04043-0268
Industry Agricultural Production - Crops (Agriculture)
SIC Code 139
SIC Description Field Crops, Except Cash Grain
Phone Number 207-985-2442

Laurie Cohen

Business Name LKC Bookkeeping & Tax Svc
Person Name Laurie Cohen
Position company contact
State NY
Address 20 Old Nyack Tpke Nanuet NY 10954-2532
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 845-623-1010
Number Of Employees 3
Annual Revenue 524190
Fax Number 845-623-1098

Laurie Cohen

Business Name Elco Technical Services, Inc.
Person Name Laurie Cohen
Position company contact
State ME
Address PO Box 103, Kennebunk, ME 4043
SIC Code 354703
Phone Number
Email [email protected]

Laurie Cohen

Business Name Creative Premiums & Promotions
Person Name Laurie Cohen
Position company contact
State NC
Address 102 Foxfield Lane, MARSHVILLE, 28103 NC
Phone Number 704-846-0285
Email [email protected]

Laurie Cohen

Business Name Clarine Pharmacy
Person Name Laurie Cohen
Position company contact
State MI
Address 31500 Telegraph Rd Bingham Farms MI 48025-4367
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 248-646-1040
Number Of Employees 2
Annual Revenue 369660
Fax Number 248-646-1760

Laurie Cohen

Business Name Bellefleur, Inc.
Person Name Laurie Cohen
Position company contact
State NJ
Address 24 Rustic Road, Upper Saddle River, NJ 7458
SIC Code 653118
Phone Number
Email [email protected]

Cohen Laurie

State WV
Calendar Year 2018
Employer Shepherd University
Name Cohen Laurie
Annual Wage $1,969

Cohen Laurie S

State FL
Calendar Year 2016
Employer Village Of Wellington
Name Cohen Laurie S
Annual Wage $189,814

Cohen Laurie S

State FL
Calendar Year 2017
Employer Village Of Wellington
Name Cohen Laurie S
Annual Wage $197,528

Cohen Laurie

State NY
Calendar Year 2015
Employer Admin Trials And Hearings
Job Title Hearing Officer
Name Cohen Laurie
Annual Wage $47,374

Cohen Laurie D

State NY
Calendar Year 2015
Employer Putnam-westchester Boces
Name Cohen Laurie D
Annual Wage $71,087

Cohen Laurie

State NY
Calendar Year 2016
Employer Admin Trials And Hearings
Job Title Hearing Officer
Name Cohen Laurie
Annual Wage $60,975

Cohen Laurie D

State NY
Calendar Year 2016
Employer Putnam-westchester Boces
Name Cohen Laurie D
Annual Wage $93,452

Cohen Laurie

State NY
Calendar Year 2017
Employer Admin Trials And Hearings
Job Title Hearing Officer
Name Cohen Laurie
Annual Wage $55,393

Cohen Laurie D

State NY
Calendar Year 2017
Employer Putnam-Westchester Boces
Name Cohen Laurie D
Annual Wage $90,465

Cohen Laurie S

State FL
Calendar Year 2015
Employer Village Of Wellington
Name Cohen Laurie S
Annual Wage $177,471

Cohen Laurie

State NY
Calendar Year 2018
Employer Admin Trials And Hearings
Job Title Hearing Officer
Name Cohen Laurie
Annual Wage $72,595

Cohen Laurie M

State MA
Calendar Year 2015
Employer School District Of Everett
Job Title Teacher
Name Cohen Laurie M
Annual Wage $92,139

Cohen Laurie

State MA
Calendar Year 2017
Employer City of Everett
Job Title Teacher
Name Cohen Laurie
Annual Wage $96,799

Cohen Laurie

State MA
Calendar Year 2017
Employer Everett Public Schools
Name Cohen Laurie
Annual Wage $96,799

Cohen Laurie

State MA
Calendar Year 2018
Employer City of Everett
Job Title Teacher
Name Cohen Laurie
Annual Wage $96,799

Cohen Laurie

State MA
Calendar Year 2018
Employer Everett Public Schools
Name Cohen Laurie
Annual Wage $62,855

Cohen Laurie B

State MO
Calendar Year 2015
Employer Wild Horse Elem.
Name Cohen Laurie B
Annual Wage $55,130

Cohen Laurie B

State MO
Calendar Year 2016
Employer Wild Horse Elem.
Job Title Teacher
Name Cohen Laurie B
Annual Wage $57,362

Cohen Laurie B

State MO
Calendar Year 2017
Employer Skyline High
Job Title Teacher
Name Cohen Laurie B
Annual Wage $21,189

Cohen Laurie D

State NY
Calendar Year 2018
Employer Putnam-Westchester Boces
Name Cohen Laurie D
Annual Wage $102,417

Cohen Laurie L

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Dir Research Planning & Devel
Name Cohen Laurie L
Annual Wage $95,858

Laurie R Cohen

Name Laurie R Cohen
Address 1905 Sunrise Dr Potomac MD 20854 -2675
Telephone Number 301-279-7799
Mobile Phone 301-279-7799
Email [email protected]
Gender Female
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 5001
Education Completed Graduate School
Language English

Laurie Cohen

Name Laurie Cohen
Address 6 Hewey St Sanford ME 04073 -4117
Phone Number 207-324-4897
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed College
Language English

Laurie S Cohen

Name Laurie S Cohen
Address 3518 Turner Ln Chevy Chase MD 20815 -3214
Phone Number 301-656-1664
Gender Female
Date Of Birth 1975-06-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed High School
Language English

Laurie S Cohen

Name Laurie S Cohen
Address 10702 Huntwood Dr Silver Spring MD 20901 -1524
Phone Number 301-681-7155
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Laurie Cohen

Name Laurie Cohen
Address 12500 Park Potomac Ave Potomac MD 20854 # 1005-6903
Phone Number 301-762-2171
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Range Of New Credit 501
Education Completed High School
Language English

Laurie Cohen

Name Laurie Cohen
Address 2121 Franz Park Ln Saint Louis MO 63139 -3569
Phone Number 314-791-1993
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Laurie B Cohen

Name Laurie B Cohen
Address 1838 Seven Pines Dr Saint Louis MO 63146 -3716
Phone Number 314-878-5725
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Laurie S Cohen

Name Laurie S Cohen
Address 6 Timber Run Ct Reisterstown MD 21136 -1843
Phone Number 410-526-7918
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Laurie Cohen

Name Laurie Cohen
Address 3802 Cherrybrook Rd Randallstown MD 21133 -4120
Phone Number 410-922-8092
Email [email protected]
Gender Female
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 0
Education Completed College
Language English

Laurie Cohen

Name Laurie Cohen
Address 129 Loomis Ln Centerville MA 02632 -2505
Phone Number 508-775-7875
Gender Female
Date Of Birth 1957-10-06
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Laurie F Cohen

Name Laurie F Cohen
Address 937 E Navajo Rd Tucson AZ 85719 -2132
Phone Number 520-829-7940
Gender Female
Date Of Birth 1955-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Laurie P Cohen

Name Laurie P Cohen
Address 6912 Imperial Beach Cir Delray Beach FL 33446 -5629
Phone Number 561-865-0942
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

Laurie B Cohen

Name Laurie B Cohen
Address 2136 Park Forest Dr Chesterfield MO 63017 -5054
Phone Number 636-530-7771
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Laurie A Cohen

Name Laurie A Cohen
Address 3913 N Janssen Ave Chicago IL 60613 -2603
Phone Number 773-871-6774
Gender Female
Date Of Birth 1954-01-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed Graduate School
Language English

Laurie Cohen

Name Laurie Cohen
Address 10 Kestrel Ln Halifax MA 02338 -1638
Phone Number 781-294-8832
Gender Female
Date Of Birth 1966-08-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Laurie D Cohen

Name Laurie D Cohen
Address 6 Prospect Ct Marblehead MA 01945 -3133
Phone Number 781-639-7863
Gender Female
Date Of Birth 1956-11-07
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Laurie Cohen

Name Laurie Cohen
Address 26767 N Circle Dr Mundelein IL 60060 -3466
Phone Number 847-947-1212
Gender Female
Date Of Birth 1966-06-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Language English

Laurie S Cohen

Name Laurie S Cohen
Address 2580 S Ocean Blvd Palm Beach FL 33480-5482 APT 222-5416
Phone Number 954-295-6654
Gender Female
Date Of Birth 1956-05-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Laurie Cohen

Name Laurie Cohen
Address 3705 Carson Ave Hollywood FL 33026 -4952
Phone Number 954-441-1456
Email [email protected]
Gender Female
Date Of Birth 1962-06-18
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

COHEN, LAURIE

Name COHEN, LAURIE
Amount 1000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991142605
Application Date 2010-08-12
Contributor Occupation DIRECTOR
Contributor Employer HOLOCAUST CENTER
Contributor Gender F
Committee Name ActBlue
Address 1839 40TH AVE EAST SEATTLE WA

COHEN, LAURIE

Name COHEN, LAURIE
Amount 1000.00
To Democratic Cmte of New York State
Year 2006
Transaction Type 15
Filing ID 26940348493
Application Date 2006-08-25
Contributor Occupation Attorney
Contributor Employer Wilson, Elser, Moskowitz, Edelman
Organization Name Wilson, Elser et al
Contributor Gender F
Recipient Party D
Committee Name Democratic Cmte of New York State
Address 677 Broadway ALBANY NY

COHEN, LAURIE

Name COHEN, LAURIE
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931397709
Application Date 2007-09-29
Contributor Occupation Not employed
Contributor Employer Not employed
Organization Name Willco Residential
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 10207 Iron Gate Rd POTOMAC MD

COHEN, LAURIE

Name COHEN, LAURIE
Amount 700.00
To Pro-Growth Action Team
Year 2004
Transaction Type 15
Filing ID 23020301248
Application Date 2003-06-30
Contributor Gender F
Recipient Party R
Committee Name Pro-Growth Action Team

COHEN, LAURIE

Name COHEN, LAURIE
Amount 500.00
To Pro-Growth Action Team
Year 2004
Transaction Type 15
Filing ID 24020201676
Application Date 2004-02-25
Contributor Occupation PHYSICIAN
Contributor Gender F
Recipient Party R
Committee Name Pro-Growth Action Team

COHEN, LAURIE DR

Name COHEN, LAURIE DR
Amount 500.00
To Joseph M Pascuzzo (R)
Year 2004
Transaction Type 15
Filing ID 24990976157
Application Date 2004-01-19
Contributor Occupation Physician
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Pascuzzo for Congress
Seat federal:house
Address 6688 Haasadahl Rd ALLENTOWN PA

COHEN, LAURIE

Name COHEN, LAURIE
Amount 450.00
To SIEDLECKI JR, ROBERT
Year 2006
Application Date 2006-06-02
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State FL
Seat state:lower
Address 14050 ASTER AVE WELLINGTON FL

COHEN, LAURIE

Name COHEN, LAURIE
Amount 250.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991386381
Application Date 2003-06-17
Contributor Occupation Attorney
Contributor Employer Wilson Elser et al
Organization Name Wilson, Elser et al
Contributor Gender F
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 178 Bard Rd BENNINGTON VT

COHEN, LAURIE WARSHAL

Name COHEN, LAURIE WARSHAL
Amount 150.00
To MARTINEZ, JUAN
Year 20008
Application Date 2008-09-06
Contributor Occupation EDUCATOR
Contributor Employer WASHINGTON STATE HOLOCAUST EDUCATION RESOURCE
Recipient Party D
Recipient State WA
Seat state:upper
Address 1839 40TH AVE E SEATTLE WA

COHEN, LAURIE

Name COHEN, LAURIE
Amount 100.00
To PAN, RICHARD
Year 2010
Application Date 2010-07-07
Contributor Occupation PHYSICIAN
Contributor Employer CHILDRENS HOSPITAL BOSTON
Recipient Party D
Recipient State CA
Seat state:lower
Address 27 CARVER RD NEWTON HIGHLANDS MA

COHEN, LAURIE

Name COHEN, LAURIE
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-11-01
Contributor Occupation EDUCATION
Contributor Employer WASHINGTON STATE HOLOCAUST EDUCATION RESOURCE
Recipient Party D
Recipient State WA
Seat state:governor
Address 1839 40TH AVE E SEATTLE WA

COHEN, LAURIE STILWELL

Name COHEN, LAURIE STILWELL
Amount 100.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2006-03-30
Recipient Party R
Recipient State FL
Seat state:governor
Address 14050 ASTER AVE WELLINGTON FL

COHEN, LAURIE STILWELL

Name COHEN, LAURIE STILWELL
Amount 100.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2006-06-15
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State FL
Seat state:governor
Address 14050 ASTER AVE WELLINGTON FL

COHEN, LAURIE STILWELL

Name COHEN, LAURIE STILWELL
Amount 100.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2006-06-06
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State FL
Seat state:governor
Address 14050 ASTER AVE WELLINGTON FL

COHEN, LAURIE A

Name COHEN, LAURIE A
Amount 100.00
To MELVIN, JOAN ORIE
Year 2004
Application Date 2003-07-14
Recipient Party R
Recipient State PA
Seat state:judicial
Address 6688 HAASADAHL RD ALLENTOWN PA

COHEN, LAURIE S

Name COHEN, LAURIE S
Amount 50.00
To RUBEN, IDA G
Year 2006
Application Date 2006-07-03
Recipient Party D
Recipient State MD
Seat state:upper
Address 10702 HUNTWOOD DR SILVER SPRING MD

COHEN, LAURIE

Name COHEN, LAURIE
Amount 50.00
To ATWATER, JEFF
Year 2004
Application Date 2004-06-30
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State FL
Seat state:upper
Address 14050 ASTER AVE WELLINGTON FL

COHEN, LAURIE DUBOW

Name COHEN, LAURIE DUBOW
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-10-26
Recipient Party D
Recipient State FL
Seat state:governor
Address 6749 S GRANDE DR BOCA RATON FL

COHEN, LAURIE

Name COHEN, LAURIE
Amount 25.00
To ATWATER, JEFF
Year 2004
Application Date 2004-10-25
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State FL
Seat state:upper
Address 14050 ASTER AVE WELLINGTON FL

LAURIE H COHEN & SANFORD E COHEN

Name LAURIE H COHEN & SANFORD E COHEN
Address 3866 Fairwood Drive Sylvania OH
Value 26600
Landvalue 26600
Buildingvalue 113100
Bedrooms 4
Numberofbedrooms 4
Type Residential

LAURIE FBO COHEN

Name LAURIE FBO COHEN
Address 80 Park Avenue #14F Manhattan NY 10016
Value 249364
Landvalue 12683

LAURIE D COHEN

Name LAURIE D COHEN
Address 6 Prospect Court Marblehead MA
Value 240000
Buildingvalue 240000
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

LAURIE COHEN

Name LAURIE COHEN
Address 25 6th Avenue Delray Beach FL 33444
Value 28250
Landvalue 28250
Usage Single Family Residential

LAURIE B COHEN

Name LAURIE B COHEN
Address 26767 N Circle Drive Mundelein IL 60060
Value 12853
Landvalue 12853
Buildingvalue 43252

COHEN MICHAEL & LAURIE

Name COHEN MICHAEL & LAURIE
Physical Address 3311 ROUND HILL RD
Owner Address 3311 ROUND HILL RD
Sale Price 459900
Ass Value Homestead 481000
County somerset
Address 3311 ROUND HILL RD
Value 622400
Net Value 622400
Land Value 141400
Prior Year Net Value 612900
Transaction Date 2006-01-24
Property Class Residential
Deed Date 2000-08-25
Sale Assessment 355600
Price 459900

COHEN LAURIE S

Name COHEN LAURIE S
Physical Address 14050 ASTER AVE, WELLINGTON, FL 33414
Owner Address 14050 ASTER AVE, WELLINGTON, FL 33414
Ass Value Homestead 181990
Just Value Homestead 206154
County Palm Beach
Year Built 1994
Area 2856
Land Code Single Family
Address 14050 ASTER AVE, WELLINGTON, FL 33414

COHEN LAURIE S

Name COHEN LAURIE S
Physical Address 10678 WHITEWIND CIR, BOYNTON BEACH, FL 33473
Owner Address 10678 WHITEWIND CIR, BOYNTON BEACH, FL 33473
Ass Value Homestead 447804
Just Value Homestead 447804
County Palm Beach
Year Built 2010
Area 3129
Land Code Single Family
Address 10678 WHITEWIND CIR, BOYNTON BEACH, FL 33473

COHEN LAURIE

Name COHEN LAURIE
Physical Address 25 SW 6TH AVE, DELRAY BEACH, FL 33444
Owner Address 6749 S GRANDE DR, BOCA RATON, FL 33433
County Palm Beach
Year Built 1945
Area 841
Land Code Single Family
Address 25 SW 6TH AVE, DELRAY BEACH, FL 33444

COHEN LAURIE

Name COHEN LAURIE
Physical Address 6749 S GRANDE DR, BOCA RATON, FL 33433
Owner Address 6749 S GRANDE DR, BOCA RATON, FL 33433
Ass Value Homestead 320631
Just Value Homestead 342176
County Palm Beach
Year Built 1976
Area 3468
Land Code Single Family
Address 6749 S GRANDE DR, BOCA RATON, FL 33433

LAURIE COHEN

Name LAURIE COHEN
Type Voter
State NY
Address 120 E 89TH ST, NEW YORK, NY 10128
Phone Number 917-744-3210
Email Address [email protected]

LAURIE COHEN

Name LAURIE COHEN
Type Voter
State NY
Address 463 AVENUE P APT 6B, BROOKLYN, NY 11223
Phone Number 917-514-2017
Email Address [email protected]

LAURIE COHEN

Name LAURIE COHEN
Type Democrat Voter
State NY
Address 9 GRANDVIEW DR, PLEASANTVILLE, NY 10570
Phone Number 914-522-9299
Email Address [email protected]

LAURIE COHEN

Name LAURIE COHEN
Type Independent Voter
State TX
Address 3540 SLEEPY LN, BEAUMONT, TX
Phone Number 409-924-7474
Email Address [email protected]

LAURIE COHEN

Name LAURIE COHEN
Type Republican Voter
State MO
Address 765 WESTWOOD DR, CLAYTON, MO 63105
Phone Number 314-303-9780
Email Address [email protected]

LAURIE COHEN

Name LAURIE COHEN
Type Voter
State WA
Address 8609 83RD STREET CT SW, LAKEWOOD, WA 98498
Phone Number 253-507-8346
Email Address [email protected]

LAURIE COHEN

Name LAURIE COHEN
Type Voter
State WA
Address 8609 83RD ST. CT. SW., LAKEWOOD, WA 98498
Phone Number 253-507-8346
Email Address [email protected]

Laurie C Cohen

Name Laurie C Cohen
Visit Date 4/13/10 8:30
Appointment Number U76314
Type Of Access VA
Appt Made 2/8/13 0:00
Appt Start 2/21/13 9:30
Appt End 2/21/13 23:59
Total People 208
Last Entry Date 2/20/13 17:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Laurie S Cohen

Name Laurie S Cohen
Visit Date 4/13/10 8:30
Appointment Number U81890
Type Of Access VA
Appt Made 2/17/2012 0:00
Appt Start 2/18/2012 10:00
Appt End 2/18/2012 23:59
Total People 216
Last Entry Date 2/17/2012 6:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Laurie S Cohen

Name Laurie S Cohen
Visit Date 4/13/10 8:30
Appointment Number U80100
Type Of Access VA
Appt Made 2/9/2012 0:00
Appt Start 2/18/2012 9:30
Appt End 2/18/2012 23:59
Total People 262
Last Entry Date 2/9/2012 18:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Laurie S Cohen

Name Laurie S Cohen
Visit Date 4/13/10 8:30
Appointment Number U81639
Type Of Access VA
Appt Made 2/16/2012 0:00
Appt Start 2/18/2012 15:45
Appt End 2/18/2012 23:59
Total People 8
Last Entry Date 2/16/2012 10:34
Meeting Location WH
Caller ROBYN
Description WEST WING TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Laurie E Cohen

Name Laurie E Cohen
Visit Date 4/13/10 8:30
Appointment Number U37375
Type Of Access VA
Appt Made 8/25/2011 0:00
Appt Start 8/27/2011 13:30
Appt End 8/27/2011 23:59
Total People 108
Last Entry Date 8/25/2011 15:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR CHANGED FROM JESS TO WILL PER ETH
Release Date 11/22/2011 08:00:00 AM +0000

Laurie S Cohen

Name Laurie S Cohen
Visit Date 4/13/10 8:30
Appointment Number U21541
Type Of Access VA
Appt Made 6/27/2011 0:00
Appt Start 7/9/2011 15:00
Appt End 7/9/2011 23:59
Total People 2
Last Entry Date 6/27/2011 11:21
Meeting Location WH
Caller ALLISON
Description WEST WING TOUR
Release Date 10/28/2011 07:00:00 AM +0000

LAURIE COHEN

Name LAURIE COHEN
Car CADILLAC CTS
Year 2012
Address 14050 Aster Ave, West Palm Beach, FL 33414-2109
Vin 1G6DE5E57C0136105
Phone 561-241-1600

LAURIE COHEN

Name LAURIE COHEN
Car INFINITI G37
Year 2008
Address 2580 S OCEAN BLVD APT 2A2, PALM BEACH, FL 33480-5416
Vin JNKCV64E58M114750
Phone 954-349-9500

LAURIE COHEN

Name LAURIE COHEN
Car TOYOTA PRIUS
Year 2008
Address 178 Bard Rd, Bennington, VT 05201-9332
Vin JTDKB20UX87783624

LAURIE COHEN

Name LAURIE COHEN
Car INFINITI EX35
Year 2008
Address 6562 NW 103rd Ter, Parkland, FL 33076-2931
Vin JNKAJ09EX8M305072

LAURIE COHEN

Name LAURIE COHEN
Car LINCOLN MKZ
Year 2009
Address 7045 SHANAHAN DR, BEAUMONT, TX 77706-4125
Vin 3LNHM26T59R602549

LAURIE COHEN

Name LAURIE COHEN
Car INFINITI G37 SEDAN
Year 2009
Address 11 HIGH PLAIN ST, SHARON, MA 02067-1042
Vin JNKCV61F29M360198
Phone 781-784-6429

LAURIE COHEN

Name LAURIE COHEN
Car ACURA TSX
Year 2010
Address 3719 N JANSSEN AVE, CHICAGO, IL 60613-3701
Vin JH4CU2F60AC010485

LAURIE COHEN

Name LAURIE COHEN
Car LEXUS RX 450H
Year 2010
Address 64 Naples Rd, Brookline, MA 02446-5751
Vin JTJBC1BA7A2026352
Phone 508-358-1197

LAURIE COHEN

Name LAURIE COHEN
Car TOYOTA RAV4
Year 2008
Address 27 CARVER RD, NEWTON HLDS, MA 02461-1007
Vin JTMBD35VX85176474
Phone 617-244-4134

LAURIE COHEN

Name LAURIE COHEN
Car ACURA RDX
Year 2010
Address 12500 Park Potomac Ave Unit 1005N, Potomac, MD 20854-6940
Vin 5J8TB1H55AA001977
Phone 301-537-4151

LAURIE COHEN

Name LAURIE COHEN
Car LEXUS RX 450H
Year 2010
Address 64 NAPLES RD, BROOKLINE, MA 02446
Vin JTJBC1BA7A2023189
Phone 508-358-1197

LAURIE COHEN

Name LAURIE COHEN
Car FORD EXPEDITION
Year 2011
Address 7045 SHANAHAN DR, BEAUMONT, TX 77706-4125
Vin 1FMJU1H51BEF02483

LAURIE COHEN

Name LAURIE COHEN
Car GMC SIERRA 1500
Year 2011
Address PO Box 103, Kennebunk, ME 04043-0103
Vin 1GTR2WE32BZ349568
Phone 207-985-3783

LAURIE COHEN

Name LAURIE COHEN
Car LEXUS CT 200H
Year 2011
Address 14050 Aster Ave, West Palm Beach, FL 33414-2109
Vin JTHKD5BH6B2029182
Phone 561-241-1600

LAURIE COHEN

Name LAURIE COHEN
Car TOYOTA SIENNA
Year 2011
Address 10 Kestrel Ln, Halifax, MA 02338-1638
Vin 5TDJK3DC7BS025949
Phone 781-294-8832

LAURIE COHEN

Name LAURIE COHEN
Car ACURA MDX
Year 2012
Address 3518 Turner Ln, Chevy Chase, MD 20815-3214
Vin 2HNYD2H47CH515047
Phone 202-371-6307

LAURIE COHEN

Name LAURIE COHEN
Car CHRYSLER PT CRUISER
Year 2010
Address 3648 Essex Ln, Phila, PA 19114-1904
Vin 3A4GY5F90AT131695
Phone 609-332-4316

LAURIE COHEN

Name LAURIE COHEN
Car KIA RIO
Year 2007
Address 533 Hastings St, Pittsburgh, PA 15206-4507
Vin KNADE123776202306

Laurie Cohen

Name Laurie Cohen
Domain weedwackerparts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain redmaxweedwackerline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain backpackleafblowerparts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain scaglawnmowerparts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain bobcatmowerparts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain redmaxequipmentstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain shindaiwapowerequipment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain littlewonderleafblowerparts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain echotrimmerparts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain echotrimmerheads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain redmaxequipment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain littlewonderblowers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain lawnmowerclutches.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain stevesorganiclawncare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet Alabama 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain backpacksprayerparts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain walkerlawnmowerparts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain commerciallawnmowerparts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain weedwackerline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain wrightstandermowerparts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain stevesservicesgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain stevestrucking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet Alabama 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain stevestreecare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet Alabama 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain stevespropertymanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet Alabama 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain halloweenkidz.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-07-21
Update Date 2013-07-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1750 Lake Eleanor Dr Deerfield IL 60015
Registrant Country UNITED STATES
Registrant Fax 18479489272

Laurie Cohen

Name Laurie Cohen
Domain stevessiding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

LAURIE COHEN

Name LAURIE COHEN
Domain veecodesign.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-09-24
Update Date 2013-09-11
Registrar Name ENOM, INC.
Registrant Address 1217 W. WASHINGTON BLVD CHICAGO IL 60607
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain redmaxebz8001.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain redmaxtrimmerheads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet New York 10954
Registrant Country UNITED STATES

Laurie Cohen

Name Laurie Cohen
Domain stevespaving.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 10 linden lane nanuet Alabama 10954
Registrant Country UNITED STATES