Lawrence Cohen

We have found 378 public records related to Lawrence Cohen in 28 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 96 business registration records connected with Lawrence Cohen in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 25 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Computer Systems Manager. These employees work in seven different states. Most of them work in Massachusetts state. Average wage of employees is $88,166.


Lawrence Dr Cohen

Name / Names Lawrence Dr Cohen
Age 57
Birth Date 1967
Also Known As Dr Lawrence Cohen
Person 7 Carriage House Dr #21, Lakeville, MA 02347
Phone Number 508-946-1960
Possible Relatives







Previous Address 83 Raymond St, Fairhaven, MA 02719
99 Joyce Rd, Framingham, MA 01701
44 Warren Ave, Middleboro, MA 02346
68 Washington #2, Natick, MA 01760
Email [email protected]

Lawrence J Cohen

Name / Names Lawrence J Cohen
Age 59
Birth Date 1965
Person 9610 26th Ct, Coral Springs, FL 33065
Possible Relatives

Lawrence Hunter Cohen

Name / Names Lawrence Hunter Cohen
Age 60
Birth Date 1964
Also Known As Larry Cohen
Person 6 Robin Ln, Bedford, NY 10506
Phone Number 914-234-0479
Possible Relatives
Previous Address 42 Phillips Rd, Sudbury, MA 01776
16 Cedar St, Somerville, MA 02143
5 Colby Ln #1, Briarcliff Manor, NY 10510
10 Rockinghorse Trl, Rye Brook, NY 10573
1251 Avenue Of The Americas #102, New York, NY 10020
1140 Post Rd, Fairfield, CT 06824
51 Colby Ln, Briarcliff Manor, NY 10510
1801 Us Relocation Serv, Denver, CO 80202
5 Colby Ln #U, Briarcliff Manor, NY 10510
101 Rockinghorse, Port Chester, NY 10573
101 Rockinghorse Trl, Port Chester, NY 10573
115 Squantum St, Quincy, MA 02171
Email [email protected]

Lawrence R Cohen

Name / Names Lawrence R Cohen
Age 62
Birth Date 1962
Person 5962 25th Ct #219, Sunrise, FL 33313
Phone Number 954-563-3720
Possible Relatives
Previous Address 1504 Andrews Ave, Ft Lauderdale, FL 33311
1516 Andrews Ave, Ft Lauderdale, FL 33311
1244 7th Ave, Fort Lauderdale, FL 33311
1504 Andrews Ave, Fort Lauderdale, FL 33311
2617 6th Ave, Wilton Manors, FL 33334

Lawrence E Cohen

Name / Names Lawrence E Cohen
Age 62
Birth Date 1962
Also Known As Lawrence H Cohen
Person 1805 Central Ave, Needham, MA 02492
Phone Number 781-449-5133
Possible Relatives
Previous Address 491 PO Box, Medford, MA 02155
25 Barrett St, Needham, MA 02492

Lawrence B Cohen

Name / Names Lawrence B Cohen
Age 63
Birth Date 1961
Also Known As Lawrnece Cohen
Person 120 Middlesex Rd, Chestnut Hill, MA 02467
Phone Number 617-738-7992
Possible Relatives


Patricia Ganicohen




Previous Address 36 Clark Rd #1, Brookline, MA 02445
47 Salisbury Rd, Brookline, MA 02445
111 Huntington Ave, Boston, MA 02199
156 Lancaster Ter, Brookline, MA 02446
593 Sea View Ave, Osterville, MA 02655
111 Huntington Ave #19, Boston, MA 02199
99 Welland Rd, Brookline, MA 02445
48 Salisbury Rd, Brookline, MA 02445
573 Monaco L, Delray Beach, FL 33446
180 Fairway Rd, Chestnut Hill, MA 02467
319 Tappan St, Brookline, MA 02445
319 Tappan St #2, Brookline, MA 02445
319 Tappan St #B, Brookline, MA 02445
45 Salisbury Rd, Brookline, MA 02445
Email [email protected]
Associated Business James Kincaide Furniture Corp

Lawrence Edward Cohen

Name / Names Lawrence Edward Cohen
Age 64
Birth Date 1960
Also Known As Larry E Cohen
Person 1560 20th St, Orange City, FL 32763
Phone Number 386-851-0729
Possible Relatives



Previous Address 351 PO Box, Deland, FL 32721
320 Flamingo Rd #108, Pembroke Pines, FL 33027
3914 Clear Acre #61, Gerlach, NV 89412
422 Woodland Blvd, Deland, FL 32720
4500 Mira Loma Dr #173, Reno, NV 89502
4914 Hickorygate Dr, Spring, TX 77373
50095 PO Box, Reno, NV 89513
713 PO Box, Deland, FL 32721
8044 Oakwood Forest Dr, Houston, TX 77040
1621 Oak St, Deland, FL 32724
2371 Hadley St, Deltona, FL 32738
108 Po, Hollywood, FL 33027
108 Po, Pembroke Pines, FL 33027
108 PO Box, Deerfield Beach, FL 33443
1121 169th Ter #169, Miami, FL 33162
1250 Lakeview Dr, Deland, FL 32720
2651 Monte Verde, Sparks, NE 69220

Lawrence Cohen

Name / Names Lawrence Cohen
Age 65
Birth Date 1959
Also Known As Lind Cohen
Person 25 Shore Dr, Coventry, RI 02816
Phone Number 401-392-0323
Previous Address 25 Fieldstone Dr, Coventry, RI 02816
25 Stone St, Coventry, RI 02816
4 Juniper Ct, Coventry, RI 02816
Juniper, Coventry, RI 02816
Email [email protected]

Lawrence Cohen

Name / Names Lawrence Cohen
Age 65
Birth Date 1959
Person 1400 Ocean Dr #401, Hollywood, FL 33019
Previous Address 1400 Ocean Dr #401, Hollywood, FL 33019

Lawrence J Cohen

Name / Names Lawrence J Cohen
Age 66
Birth Date 1958
Also Known As L Cohen
Person 8 Waverly Rd, Barrington, RI 02806
Possible Relatives
Previous Address 270 Gibbs Ave, Newport, RI 02840
5140 Washington St, West Roxbury, MA 02132

Lawrence J Cohen

Name / Names Lawrence J Cohen
Age 69
Birth Date 1955
Also Known As L Cohen
Person 77 Warren St, Needham, MA 02492
Phone Number 781-449-7468
Possible Relatives
Previous Address 30 Redlands Rd, Boston, MA 02132
30 Redlands Rd, West Roxbury, MA 02132
Email [email protected]

Lawrence Robert Cohen

Name / Names Lawrence Robert Cohen
Age 71
Birth Date 1953
Person 4850 103rd Way, Coral Springs, FL 33076
Phone Number 954-796-9009
Possible Relatives




S Cohen


Previous Address 1100 State Road 7 #200, Margate, FL 33068
8850 18th St, Coral Springs, FL 33071
1100 State Road 7 #7200, Margate, FL 33068
3703 166th St, North Miami Beach, FL 33160
2930 89th Te, Coral Springs, FL 33065
2530 89th Dr #2530, Coral Springs, FL 33065
3817 Turtle Run Blvd #2716, Coral Springs, FL 33067
5706 Coco Palm Dr, Tamarac, FL 33319
10580 43rd Ct, Coral Springs, FL 33065
4213 73rd Ave, Coral Springs, FL 33065
Associated Business Resort Timeshare Resales, Inc Timeshare Weeks Unlimited, Inc

Lawrence Arnold Cohen

Name / Names Lawrence Arnold Cohen
Age 73
Birth Date 1951
Also Known As L Cohen
Person 1 Devonshire St, Boston, MA 02109
Phone Number 617-720-1388
Possible Relatives


Ruth K Cohne




Previous Address 1 Devonshire Pl #3812, Boston, MA 02109
21 Custom House St #740, Boston, MA 02110
22 Richard Rd, Marblehead, MA 01945
873 Turnpike St, North Andover, MA 01845
1 Devonshire Pl #3013, Boston, MA 02109
1 Devonshire Pl #2504, Boston, MA 02109
1 Devonshire St #1214, Boston, MA 02109
16 River Glade, Lincoln, NH 03251
873 Turnpike St #102, North Andover, MA 01845
1 Devonshire Pl, Boston, MA 02109
3350 Boca Raton Blvd #B14, Boca Raton, FL 33431
157 Salem St #3, Boston, MA 02113
873 Turnpike St #204, North Andover, MA 01845
3812 One Devonshire, Boston, MA 02109
Devonshire #3812, Boston, MA 02109
1 Devonshire St #3812, Boston, MA 02109
16 Riverglade, Lincoln, NH 03251
204 Eastman, Ithaca, NY 14850
33 Broad St, Boston, MA 02109
237 Coddington Rd #H, Ithaca, NY 14850
117 Giles St, Ithaca, NY 14850
21 C St #H, Boston, MA 02127
108 Eastman Ithaca College, Ithaca, NY 14850
Email [email protected]
Associated Business Americas Radio Transmitter, Inc Ringler Associates Boston, Inc The Merchant Financial Group, Inc

Lawrence Brent Cohen

Name / Names Lawrence Brent Cohen
Age 73
Birth Date 1951
Person 6 Thoreau Dr, South Easton, MA 02375
Phone Number 508-230-7280
Possible Relatives


Previous Address 32 Condor Rd #0, Sharon, MA 02067
100 John L Dietsch Blvd, Attleboro Falls, MA 02763
52 Condor Rd, Sharon, MA 02067
81 Bates College, Lewiston, ME 04240
Thoreau, South Easton, MA 02375
Associated Business Chartwell International, Inc

Lawrence H Cohen

Name / Names Lawrence H Cohen
Age 74
Birth Date 1950
Also Known As H Lawrence Cohen
Person 8115 Stratford Dr, Clayton, MO 63105
Phone Number 314-725-8354
Possible Relatives Rozlyn F Cohen
Previous Address 8115 Stratford Dr, Saint Louis, MO 63105
5465 San Bonita, Clayton, MO 00000
14377 Woodlake Dr #108, Chesterfield, MO 63017

Lawrence A Cohen

Name / Names Lawrence A Cohen
Age 74
Birth Date 1950
Also Known As Laurence A Cohen
Person 3545 166th St #507, N Miami Beach, FL 33160
Phone Number 305-945-7196
Possible Relatives




Previous Address 3545 166th St #708, North Miami Beach, FL 33160
3545 166th St #507, North Miami Beach, FL 33160
3545 166th St #904, N Miami Beach, FL 33160
3545 166th St, North Miami Beach, FL 33160
3545 166th St, Miami, FL 33160
3348 169th St, North Miami Beach, FL 33160
3545 166th St #507, Miami, FL 33160

Lawrence Cohen

Name / Names Lawrence Cohen
Age 76
Birth Date 1948
Also Known As Larry Donna Cohen
Person 3311 26th Ave, Lighthouse Point, FL 33064
Phone Number 954-785-8495
Possible Relatives







Previous Address 330 20th Ave #A-1-A, Deerfield Beach, FL 33441
782 54th Ave, Margate, FL 33068
152 35th St, New York, NY 10016
152 35th St #1F, New York, NY 10016
152 35th St #3A, New York, NY 10016
5269 Poppy Pl, Delray Beach, FL 33484
330 20th Ave #1A, Deerfield Beach, FL 33441
3311 26th Ave, Pompano Beach, FL 33064
330 20th Ave #1A, Deerfield Bch, FL 33441
1123 PO Box, New York, NY 10156
3050 48th Ct #301, Lighthouse Point, FL 33064
1360 Ocean, Brooklyn, NY 11230
Associated Business Royal Palm Reserve Inc East Ocean, Ltd

Lawrence E Cohen

Name / Names Lawrence E Cohen
Age 76
Birth Date 1948
Person 80 Salisbury St #402, Worcester, MA 01609
Phone Number 508-756-7891
Possible Relatives


Previous Address 80 Salisbury St #607, Worcester, MA 01609
80 Salisbury St, Worcester, MA 01609
80 Salisbury St #405, Worcester, MA 01609
697 PO Box, Donna, TX 78537
80 Salisbury St #204, Worcester, MA 01609
390 Main St #1000, Worcester, MA 01608

Lawrence Alan Cohen

Name / Names Lawrence Alan Cohen
Age 79
Birth Date 1945
Also Known As L Chen
Person 107 Magnolia Pl, North Wales, PA 19454
Phone Number 215-361-4353
Possible Relatives

Previous Address 50 Charlesgate #197, Boston, MA 02215
50 Charlesgate #193, Boston, MA 02215
2212 Washington, Silver Springs, MO 00000
155 Godrey #505, Philadelphia, PA 19120

Lawrence Gerard Cohen

Name / Names Lawrence Gerard Cohen
Age 79
Birth Date 1945
Also Known As Larry Cohen
Person 9520 Seagrape Dr #103, Davie, FL 33324
Phone Number 954-578-0928
Possible Relatives


Previous Address 100 Elena St #301, Cranston, RI 02920
9520 Sea Grape Dr #103, Davie, FL 33324
3015 Ocean Blvd #7B, Fort Lauderdale, FL 33308
9475 38th Pl, Sunrise, FL 33351
1511 91st Ave #12, Coral Springs, FL 33071
9022 28th St #112, Coral Springs, FL 33065
Email [email protected]

Lawrence G Cohen

Name / Names Lawrence G Cohen
Age 79
Birth Date 1945
Person 2141 Colts Neck Ct, Reston, VA 20191
Phone Number 954-566-0102
Possible Relatives







Previous Address 100 Elena St #301, Cranston, RI 02920
100 Elena St #823, Cranston, RI 02920
3125 Poplar St, Yorktown Heights, NY 10598
3015 Ocean Blvd, Fort Lauderdale, FL 33308
3015 Ocean Blvd, Ft Lauderdale, FL 33308
1690 19th St, Miami, FL 33125
1690 191st St, Miami, FL 33179
8320 141st St #2H, Jamaica, NY 11435
850 PO Box, Huntington, NY 11743

Lawrence B Cohen

Name / Names Lawrence B Cohen
Age 82
Birth Date 1942
Also Known As L B Cohen
Person 11 Hornbeam Ave, Falmouth, MA 02540
Phone Number 508-548-5713
Possible Relatives
Barbarae Ehrlich



Barbarqa E Cohen
Previous Address 333 Cedar St #MB, New Haven, CT 06510
62 Church St #2, Wallingford, CT 06492
999 Hartford Tpke #TNPK, North Haven, CT 06473
86 Westminster Pl #2B, Garfield, NJ 07026
220 Clifton Ave, Newark, NJ 07104
19 Bishop St, New Haven, CT 06511
167 Water St, Woods Hole, MA 02543

Lawrence Cohen

Name / Names Lawrence Cohen
Age 83
Birth Date 1941
Also Known As Larry Cohen
Person 35 Foxhill Rd, Framingham, MA 01701
Phone Number 508-872-1709
Possible Relatives



Previous Address 353 US Highway 1 #C204, Jupiter, FL 33477
71 Washington St, North Attleboro, MA 02760
Associated Business Marlou Corporation, Inc

Lawrence E Cohen

Name / Names Lawrence E Cohen
Age 83
Birth Date 1940
Also Known As Larry S Cohen
Person 1901 Hansen St, Sarasota, FL 34231
Phone Number 954-565-0840
Possible Relatives




Demeria Cohen


Previous Address 3316 38th St #14G, Fort Lauderdale, FL 33308
651 Emerald Harbor Dr, Longboat Key, FL 34228
613 1st Ave, Fort Lauderdale, FL 33301
3000 Holiday Dr #803, Fort Lauderdale, FL 33316
101 Gulfstream Ave #5G, Sarasota, FL 34236
105 Hilltop St, Milton, MA 02186
3000 Sunrise Blvd #14G, Fort Lauderdale, FL 33304
4799 Hyde Park Dr, Troy, MI 48085
101 Gulfstream Ave, Sarasota, FL 34236
101 Gulfstream Ave #11J, Sarasota, FL 34236
1170 Federal Hwy #802, Fort Lauderdale, FL 33304
3000 Sunrise Blvd #17B, Fort Lauderdale, FL 33304
3000 Sunrise Blvd, Fort Lauderdale, FL 33304
3240 Gulf Of Mexico Dr, Longboat Key, FL 34228
Associated Business Erikasleep Llc Judysleep Llc

Lawrence S Cohen

Name / Names Lawrence S Cohen
Age 92
Birth Date 1931
Also Known As L Cohen
Person 41 Eaton Rd, Framingham, MA 01701
Phone Number 508-877-2552
Possible Relatives


Previous Address 8 Bowsprit Pt #B, Mashpee, MA 02649
17 Wheeler Ln, Natick, MA 01760
41 Eaton Rd, Framingham, MA 01701
52 Twin Shores Blvd, Longboat Key, FL 34228
10 Kearney Rd, Needham, MA 02494
178 Mount Hunger Shore Rd, Windham, ME 04062
Bowsprit, Mashpee, MA 02649
Associated Business Saval Insurance Agency, Inc

Lawrence Cohen

Name / Names Lawrence Cohen
Age 103
Birth Date 1920
Person 9221 Sunrise Lakes Blvd, Sunrise, FL 33322
Phone Number 305-742-8437
Possible Relatives Goldie M Cohen
Bella Perriel Cohen



Previous Address 1 9221 Sunrise Lakes Blvd, Fort Lauderdale, FL 33322
9221 Sunrise Blvd #105, Plantation, FL 33322
9221 Sunrise Blvd #105, Sunrise, FL 33322

Lawrence Cohen

Name / Names Lawrence Cohen
Age 106
Birth Date 1918
Person 7059 Trentino Way, Boynton Beach, FL 33472
Phone Number 561-752-3746
Possible Relatives
Previous Address 87 Shaw Farm Rd #87, Canton, MA 02021
11176 Rios Rd #411, Boca Raton, FL 33498
10141 Mangrove Dr #105, Boynton Beach, FL 33437
7059 Trentino Way, Boynton Beach, FL 33437
4801 Linnton 11a #231, Delray Beach, FL 33445
4801 Linnton 11a Bv, Delray Beach, FL 33445
1008 Paradise Rd #3E, Swampscott, MA 01907
1004 Paradise Rd #3E, Swampscott, MA 01907
5798 Parkwalk Cir, Boynton Beach, FL 33437
42 Skyline Dr, Braintree, MA 02184
16 Marrigan St, Arlington, MA 02474

Lawrence Cohen

Name / Names Lawrence Cohen
Age N/A
Person 6958 E BLUE LAKE DR, TUCSON, AZ 85715
Phone Number 520-298-0283

Lawrence Cohen

Name / Names Lawrence Cohen
Age N/A
Person 4470 Shallowford Rd #203, Atlanta, GA 30338
Possible Relatives







Lee Cohe
Previous Address 2460 Peachtree Rd #1701, Atlanta, GA 30305
4990 Sabal Palm Blvd, Tamarac, FL 33319
4990 Sabal Palm Blvd #203, Tamarac, FL 33319
9508 80th Ct, Tamarac, FL 33321
9508 80th St, Tamarac, FL 33321
27050 Cedar Rd, Beachwood, OH 44122

Lawrence Cohen

Name / Names Lawrence Cohen
Age N/A
Person 7272 E GAINEY RANCH RD, UNIT 39 SCOTTSDALE, AZ 85258
Phone Number 480-656-1244

Lawrence Cohen

Name / Names Lawrence Cohen
Age N/A
Person 7463 E BERYL AVE, SCOTTSDALE, AZ 85258
Phone Number 480-998-8136

Lawrence A Cohen

Name / Names Lawrence A Cohen
Age N/A
Person 4303 E MCDONALD DR, PHOENIX, AZ 85018
Phone Number 602-466-2240

Lawrence Cohen

Name / Names Lawrence Cohen
Age N/A
Person 4307 E DESERT SKY CT, CAVE CREEK, AZ 85331
Phone Number 480-575-3167

Lawrence Cohen

Name / Names Lawrence Cohen
Age N/A
Person 1524 Vfw Pkwy, Boston, MA 02132

Lawrence J Cohen

Name / Names Lawrence J Cohen
Age N/A
Person 5207 E HOLMES ST, TUCSON, AZ 85711

Lawrence J Cohen

Name / Names Lawrence J Cohen
Age N/A
Person 4400 E BUSBY DR APT 2139, SIERRA VISTA, AZ 85635

Lawrence S Cohen

Name / Names Lawrence S Cohen
Age N/A
Person 2313 S 46TH ST, COOLIDGE, AZ 85228

Lawrence Cohen

Name / Names Lawrence Cohen
Age N/A
Person 2300 N CRAYCROFT RD, STE 2 TUCSON, AZ 85712
Phone Number 520-298-5556

Lawrence J Cohen

Name / Names Lawrence J Cohen
Age N/A
Person 615 E ADAMS ST, TUCSON, AZ 85705

LAWRENCE J COHEN

Business Name VACATIONBROKER.COM CORPORATION
Person Name LAWRENCE J COHEN
Position Treasurer
State NV
Address 1155 WEST 4TH ST #225-7 1155 WEST 4TH ST #225-7, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18536-2000
Creation Date 2000-07-07
Type Domestic Corporation

LAWRENCE J COHEN

Business Name TOWN CENTER COOKIE ASSOCIATES LLC
Person Name LAWRENCE J COHEN
Position registered agent
State TX
Address 9900 Kleppel Road, Tomball,, TX 77375
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-11-04
Entity Status Active/Compliance
Type Organizer

LAWRENCE COHEN

Business Name THIRD EQUITY PARTNERS, INC.
Person Name LAWRENCE COHEN
Position registered agent
State NJ
Address 1000 HARBOR BLVD, WEEHAWKEN, NJ 07087
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-09-11
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LAWRENCE COHEN

Business Name THE YACHT CONNECTION, INC.
Person Name LAWRENCE COHEN
Position registered agent
State FL
Address 541 S STATE RD 7, MARGATE, FL 33068
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-02-27
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LAWRENCE COHEN

Business Name THE BIRTHRIGHT ISTRAEL FOUNDATION (INC.)
Person Name LAWRENCE COHEN
Position registered agent
State NY
Address 521 TH AVENUE 27TH FLOOR, NEW YORK, NY 10175
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2005-02-22
End Date 2008-05-16
Entity Status Revoked
Type Secretary

Lawrence Cohen

Business Name Springs Meadows At Summit
Person Name Lawrence Cohen
Position company contact
State NJ
Address 41 Springfield Ave Summit NJ 07901-4038
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators

Lawrence Cohen

Business Name Skyline Data Inc
Person Name Lawrence Cohen
Position company contact
State FL
Address 8921 W Oakland Park Blvd, Fort Lauderdale, FL 33351
Phone Number
Email [email protected]
Title President

Lawrence Cohen

Business Name Skyline Data Inc
Person Name Lawrence Cohen
Position company contact
State FL
Address 8921 W Oakland Park Blvd, Orlando, FL 33351
Phone Number
Email [email protected]
Title CEO

Lawrence Cohen

Business Name Seminarts TM
Person Name Lawrence Cohen
Position company contact
State OH
Address 23511 Chagrin Blvd. #201 - Beachwood, CLEVELAND, 44121 OH
Phone Number
Email [email protected]

Lawrence Cohen

Business Name Riviera Day School
Person Name Lawrence Cohen
Position company contact
State FL
Address 6800 Nervia St Coral Gables FL 33146-3699
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 305-666-1856
Email [email protected]
Number Of Employees 66
Fax Number 305-661-5437
Website www.rivieraschools.com

Lawrence Cohen

Business Name Real Estate Executive Magazine
Person Name Lawrence Cohen
Position company contact
State GA
Address 705 San Fernando Dr SE Smyrna GA 30080-1437
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 770-438-9140

LAWRENCE A COHEN

Business Name RETAIL PROPERTY INVESTORS, INC.
Person Name LAWRENCE A COHEN
Position registered agent
State NY
Address 1285 AVENUE OF THE AMERICAS, NEW YORK, NY 10019
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-09-13
End Date 1996-12-13
Entity Status Withdrawn
Type CEO

Lawrence Andrew Cohen

Business Name REM PUBLISHING, LLC
Person Name Lawrence Andrew Cohen
Position registered agent
State GA
Address 3036 Leafwood Drive Se, Marietta, GA 30067
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2002-12-23
Entity Status Active/Owes Current Year AR
Type Secretary

Lawrence Cohen

Business Name RADIOFREERADIO
Person Name Lawrence Cohen
Position company contact
State NY
Address P.O. Box 076, Alder Creek, NY 13301
SIC Code 553123
Phone Number
Email [email protected]

Lawrence Cohen

Business Name R E Real Estate Magazine
Person Name Lawrence Cohen
Position company contact
State GA
Address 3036 Leafwood Dr SE Marietta GA 30067-5713
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 770-956-7100
Number Of Employees 2
Annual Revenue 542520

Lawrence Cohen

Business Name Plan A+ Inc.
Person Name Lawrence Cohen
Position company contact
State NJ
Address 46 Ferris Drive, West Orange, NJ 7052
SIC Code 651301
Phone Number
Email [email protected]

LAWRENCE J COHEN

Business Name PEMBROKE CAPITAL II LLC
Person Name LAWRENCE J COHEN
Position Mmember
State NY
Address 1325 AVENUE OF THE AMERICAS 1325 AVENUE OF THE AMERICAS, NEW YORK, NY 10019
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1927-1997
Creation Date 1997-05-29
Expiried Date 2047-12-31
Type Domestic Limited-Liability Company

LAWRENCE J COHEN

Business Name PEMBROKE AGP LLC
Person Name LAWRENCE J COHEN
Position Mmember
State NY
Address 1325 AVENUE OF THE AMERICAS 1325 AVENUE OF THE AMERICAS, NEW YORK, NY 10019
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1928-1997
Creation Date 1997-05-29
Expiried Date 2047-12-31
Type Domestic Limited-Liability Company

Lawrence Cohen

Business Name Norgate Technology Inc
Person Name Lawrence Cohen
Position company contact
State NY
Address 170 Old Country Rd # 311 Mineola NY 11501-4310
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 516-248-0444
Email [email protected]
Fax Number 516-248-0488
Website www.norgate.com

Lawrence Cohen

Business Name New York Gastrology Associates
Person Name Lawrence Cohen
Position company contact
State NY
Address 6929 Grand Ave APT 2 Maspeth NY 11378-1850
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 718-639-8827

Lawrence Cohen

Business Name Morris Antique Pipes LLC
Person Name Lawrence Cohen
Position company contact
State NJ
Address 20 Colles Ave Morristown NJ 07960-5205
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores

Lawrence Cohen

Business Name Michigan Restaurant Association
Person Name Lawrence Cohen
Position company contact
State MI
Address 2169 W. Washtenaw, Lansing,, MI 48933-3450
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

LAWRENCE COHEN

Business Name MORRIS HOLDINGS, INC.
Person Name LAWRENCE COHEN
Position President
State FL
Address 4092 LAUREL ESTATES WAY 4092 LAUREL ESTATES WAY, LAKE WORTH, FL 33467
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26156-1998
Creation Date 1998-11-09
Type Domestic Corporation

Lawrence Cohen

Business Name Lowenstein Sandler PC
Person Name Lawrence Cohen
Position company contact
State NJ
Address 65 Livingston Ave., Roseland, NJ 7068
Phone Number
Email [email protected]
Title Attorney

Lawrence Cohen

Business Name Lawrence S Cohen MD PA
Person Name Lawrence Cohen
Position company contact
State FL
Address 13615 Bruce B Downs Blvd # 111 Tampa FL 33613-4658
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 813-975-1005

Lawrence Cohen

Business Name Lawrence S Cohen MD
Person Name Lawrence Cohen
Position company contact
State CT
Address 789 Howard Ave New Haven CT 06519-1304
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

Lawrence Cohen

Business Name Lawrence H Cohen DMD
Person Name Lawrence Cohen
Position company contact
State MO
Address 14377 Woodlak Dr Stee 215 Chesterfield MO 63017
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 314-576-4462

Lawrence Cohen

Business Name Lawrence Cohen MD
Person Name Lawrence Cohen
Position company contact
State NY
Address 6929 Grand Ave Flushing NY 11378-1850
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 212-996-6633
Number Of Employees 3
Annual Revenue 614910

Lawrence Cohen

Business Name Lawrence Cohen MD
Person Name Lawrence Cohen
Position company contact
State IN
Address 1303 N Arlington Ave # 11 Indianapolis IN 46219-8301
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 317-353-0003
Number Of Employees 3
Annual Revenue 933300

Lawrence Cohen

Business Name Lawrence Cohen DDS
Person Name Lawrence Cohen
Position company contact
State AZ
Address 2300 N Craycroft Rd # 2 Tucson AZ 85712-2808
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 520-298-5556
Number Of Employees 4
Annual Revenue 574200

Lawrence Cohen

Business Name Lawrence Cohen CPA
Person Name Lawrence Cohen
Position company contact
State NY
Address 2631 Merrick Rd # 201 Bellmore NY 11710-5784
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 516-679-1970
Number Of Employees 2
Annual Revenue 352920
Fax Number 516-679-1964

Lawrence Cohen

Business Name Laro
Person Name Lawrence Cohen
Position company contact
State FL
Address 6800 Nervia St Miami FL 33146-3614
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7032
SIC Description Sporting And Recreational Camps
Phone Number 305-666-1856

LAWRENCE COHEN

Business Name LS FAIRBROOK, INC.
Person Name LAWRENCE COHEN
Position registered agent
Corporation Status Dissolved
Agent LAWRENCE COHEN 12572 FAIRBROOK ROAD, SAN DIEGO, CA 92131
Care Of 12572 FAIRBROOK ROAD, SAN DIEGO, CA 92131
CEO LAWRENCE COHEN12572 FAIRBROOK ROAD, SAN DIEGO, CA 92131
Incorporation Date 2004-12-29

LAWRENCE COHEN

Business Name LS FAIRBROOK, INC.
Person Name LAWRENCE COHEN
Position CEO
Corporation Status Dissolved
Agent 12572 FAIRBROOK ROAD, SAN DIEGO, CA 92131
Care Of 12572 FAIRBROOK ROAD, SAN DIEGO, CA 92131
CEO LAWRENCE COHEN 12572 FAIRBROOK ROAD, SAN DIEGO, CA 92131
Incorporation Date 2004-12-29

Lawrence Cohen

Business Name LJC Management, Inc
Person Name Lawrence Cohen
Position company contact
State TX
Address 8300 F.M. 1960 W. - Suite 300 - Houston, HOUSTON, 77070 TX
SIC Code 5191
Phone Number
Email [email protected]

LAWRENCE E COHEN

Business Name LAWRENCE E. COHEN, D.D.S., P.C.
Person Name LAWRENCE E COHEN
Position registered agent
State GA
Address 120 HABERSHAM VALLEY RD, ATLANTA, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1972-03-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LAWRENCE N COHEN

Business Name LARRY COHEN, LLC
Person Name LAWRENCE N COHEN
Position Manager
State NV
Address 4022 CLAYBROOKE WAY 4022 CLAYBROOKE WAY, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0518902006-3
Creation Date 2006-07-10
Expiried Date 2036-07-15
Type Domestic Limited-Liability Company

LAWRENCE R COHEN

Business Name L.C. RESOURCE MARKETING, INC.
Person Name LAWRENCE R COHEN
Position President
State NY
Address PO BOX 681 PO BOX 681, GETZVILLE, NY 14068
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11195-1991
Creation Date 1991-12-09
Type Domestic Corporation

LAWRENCE R COHEN

Business Name L.C. RESOURCE MARKETING, INC.
Person Name LAWRENCE R COHEN
Position Treasurer
State NY
Address PO BOX 681 PO BOX 681, GETZVILLE, NY 14068
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11195-1991
Creation Date 1991-12-09
Type Domestic Corporation

LAWRENCE R COHEN

Business Name L.C. RESOURCE MARKETING, INC.
Person Name LAWRENCE R COHEN
Position Director
State NY
Address PO BOX 681 PO BOX 681, GETZVILLE, NY 14068
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11195-1991
Creation Date 1991-12-09
Type Domestic Corporation

LAWRENCE R COHEN

Business Name L.C. RESOURCE MARKETING, INC.
Person Name LAWRENCE R COHEN
Position Secretary
State NY
Address PO BOX 681 PO BOX 681, GETZVILLE, NY 14068
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11195-1991
Creation Date 1991-12-09
Type Domestic Corporation

Lawrence Cohen

Business Name International Technidyne Corp
Person Name Lawrence Cohen
Position company contact
State NJ
Address 8 Olsen Ave Edison NJ 08820-2419
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3841
SIC Description Surgical And Medical Instruments
Phone Number 732-548-5700
Number Of Employees 250
Fax Number 732-632-9299
Website www.itcmed.com

Lawrence Cohen

Business Name Indiana Jewish Post & Opinion
Person Name Lawrence Cohen
Position company contact
State IN
Address 238 S Meridian St Ste 502 Indianapolis IN 46225-1024
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 317-972-7800

Lawrence Cohen

Business Name Image IV
Person Name Lawrence Cohen
Position company contact
State FL
Address 2910 Oakwood Blvd Hollywood FL 33020-7122
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 954-920-0880

Lawrence Cohen

Business Name Graphic Color Corp
Person Name Lawrence Cohen
Position company contact
State MA
Address 15 Union St Lawrence MA 01840-1823
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 978-681-0427
Email [email protected]
Number Of Employees 19
Annual Revenue 3465600
Fax Number 978-681-9666
Website www.bigprep.com

Lawrence Cohen

Business Name Gimme Sum Fresh Asian Grill
Person Name Lawrence Cohen
Position company contact
State NJ
Address 160 Passaic Ave, Fairfield, NJ 7004
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Lawrence Cohen

Business Name Gastroenterology Associates
Person Name Lawrence Cohen
Position company contact
State OH
Address P.O. BOX 36329 Canton OH 44735-6329
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 330-493-1480

LAWRENCE COHEN

Business Name GRIFFIN CAL-NEVA, INC.
Person Name LAWRENCE COHEN
Position President
State NY
Address 780 THRID AVENUE SUITE 1801 780 THRID AVENUE SUITE 1801, NEW YORK, NY 10017
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3287-1997
Creation Date 1997-02-19
Type Domestic Corporation

LAWRENCE COHEN

Business Name FLOW TECH INDUSTRIES
Person Name LAWRENCE COHEN
Position registered agent
Corporation Status Dissolved
Agent LAWRENCE COHEN 133 SOLANO ST, SAN RAFAEL, CA 94901
Care Of 133 SOLANO ST, SAN RAFAEL, CA 94901
CEO DAVID COHEN392 SAUL PL, VENTURA, CA 93003
Incorporation Date 1993-07-22

LAWRENCE COHEN

Business Name ECHELON GLOBAL ADVISORS LLC
Person Name LAWRENCE COHEN
Position Mmember
State NY
Address 1383 6TH AVENUE, SUITE 128 1383 6TH AVENUE, SUITE 128, NEW YORK, NY 10019
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0682762009-7
Creation Date 2009-12-29
Type Domestic Limited-Liability Company

LAWRENCE COHEN

Business Name ECHELON GLOBAL ADVISORS LLC
Person Name LAWRENCE COHEN
Position Mmember
State NY
Address 1383 6TH AVENUE, SUITE 18 1383 6TH AVENUE, SUITE 18, NEW YORK, NY 10019
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0682762009-7
Creation Date 2009-12-29
Type Domestic Limited-Liability Company

LAWRENCE COHEN

Business Name DADDY ENTERTAINMENT CORPORATION
Person Name LAWRENCE COHEN
Position CEO
Corporation Status Active
Agent 2111 COLDWATER CANYON DR, BEVERLY HILLS, CA 90210
Care Of 2111 COLDWATER CANYON DR, BEVERLY HILLS, CA 90210
CEO LAWRENCE COHEN 2111 COLDWATER CANYON DR, BEVERLY HILLS, CA 90210
Incorporation Date 1998-12-17

LAWRENCE COHEN

Business Name DADDY ENTERTAINMENT CORPORATION
Person Name LAWRENCE COHEN
Position registered agent
Corporation Status Active
Agent LAWRENCE COHEN 2111 COLDWATER CANYON DR, BEVERLY HILLS, CA 90210
Care Of 2111 COLDWATER CANYON DR, BEVERLY HILLS, CA 90210
CEO LAWRENCE COHEN2111 COLDWATER CANYON DR, BEVERLY HILLS, CA 90210
Incorporation Date 1998-12-17

Lawrence Cohen

Business Name Cohen Lawrence E DDS PC Assoc
Person Name Lawrence Cohen
Position company contact
State GA
Address 3993 Lawrenceville Hwy NW Lilburn GA 30047-2897
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 770-921-1115

Lawrence Cohen

Business Name Cohen Laurence S Dvm
Person Name Lawrence Cohen
Position company contact
State CT
Address 1632 Whitney Ave Hamden CT 06517-1919
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 203-248-2104
Number Of Employees 4
Annual Revenue 155200

Lawrence Cohen

Business Name Cohen Ira J DPM
Person Name Lawrence Cohen
Position company contact
State NY
Address 1542 Remsen Ave Brooklyn NY 11236-5251
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists
Phone Number
Fax Number 718-531-4533

Lawrence Cohen

Business Name Cohen
Person Name Lawrence Cohen
Position company contact
State MA
Address 175 Winthrop Street, Brookline, MA 2445
SIC Code 494102
Phone Number
Email [email protected]

Lawrence Cohen

Business Name Cohen
Person Name Lawrence Cohen
Position company contact
State MA
Address 175 Winthrop Road, Brookline, MA 2445
SIC Code 571929
Phone Number
Email [email protected]

Lawrence Cohen

Business Name Chiloquin Family Practice
Person Name Lawrence Cohen
Position company contact
State OR
Address P.O. BOX 466 Chiloquin OR 97624-0466
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 541-783-2292

Lawrence Cohen

Business Name Chartwell International Inc
Person Name Lawrence Cohen
Position company contact
State MA
Address 100 John L Dietsch Blvd North Attleboro MA 02763-1024
Industry Allied and Chemical Products (Products)
SIC Code 2899
SIC Description Chemical Preparations, Nec
Phone Number 508-695-1690
Email [email protected]
Number Of Employees 5
Annual Revenue 1866600
Fax Number 508-699-6693

Lawrence Cohen

Business Name Carlyle & Co
Person Name Lawrence Cohen
Position company contact
State AL
Address 1701 Mcfarland Blvd E # 110 Tuscaloosa AL 35404-5828
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 205-556-5913
Number Of Employees 4
Annual Revenue 328850
Website www.carlyle.com

Lawrence Cohen

Business Name Cape Cod Crafters Outlet
Person Name Lawrence Cohen
Position company contact
State MA
Address 28 Broadway # 34 Lynnfield MA 01940-2310
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 781-592-0939
Number Of Employees 5
Annual Revenue 1273000
Fax Number 781-592-0939

LAWRENCE J COHEN

Business Name CUMBERLAND MALL COOKIE ASSOCIATES LLC
Person Name LAWRENCE J COHEN
Position registered agent
State TX
Address 9900 KLEPPEL ROAD, TOMBALL, TX 77375
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-18
Entity Status Active/Compliance
Type Organizer

Lawrence Cohen

Business Name Bc Architects Aia Inc
Person Name Lawrence Cohen
Position company contact
State FL
Address 4942 S Le June Rd Ste 200, Miami, FL 33146
Phone Number
Email [email protected]
Title Principal

Lawrence Cohen

Business Name Barbara Corwin Insurance Inc
Person Name Lawrence Cohen
Position company contact
State FL
Address 201 S Pierce St, Pensacola, FL 33634
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Lawrence Cohen

Business Name Aultman Health Foundation
Person Name Lawrence Cohen
Position company contact
State OH
Address 2600 6th St. SW, Canton, OH 44710
Phone Number
Email [email protected].
Title Physician of Gastroenterology, Gastroenterology and Hepatology Specialists

Lawrence Cohen

Business Name AllianceBernstein Holding L.P.
Person Name Lawrence Cohen
Position company contact
State NY
Address 1345 Avenue of the Americas, New York, NY 10105-0010
Phone Number
Email [email protected]
Title Executive Vice President, Chief Technology Officer

LAWRENCE B. COHEN

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

LAWRENCE B COHEN

Business Name ATLANTA EYE CARE, P.C.
Person Name LAWRENCE B COHEN
Position registered agent
State GA
Address 4279 ROSWELL RD STE 204, ATLANTA, GA 30342
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-07-21
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Lawrence Cohen

Business Name A & M Enterprises
Person Name Lawrence Cohen
Position company contact
State NY
Address 3424 1st St Oceanside NY 11572-5202
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number

LAWRENCE J COHEN

Person Name LAWRENCE J COHEN
Filing Number 151600900
Position DIRECTOR
State TX
Address 1431 GRAHAM DR STE 218, TOMBALL TX 77375

Lawrence Cohen

Person Name Lawrence Cohen
Position company contact
State AZ
Address 2300 N Craycroft Rd Ste 2, Tucson, 85712 AZ
Email [email protected]

LAWRENCE COHEN

Person Name LAWRENCE COHEN
Filing Number 800267144
Position SECRETARY
State VA
Address 1420 KRISTINA WAY, CHESAPEAKE VA 23320

LAWRENCE COHEN

Person Name LAWRENCE COHEN
Filing Number 800098788
Position Director
State TX
Address 9900 KLEPPEL RD, Tomball TX 77375

LAWRENCE COHEN

Person Name LAWRENCE COHEN
Filing Number 800071306
Position MANAGER
State TX
Address 1431 GRAHAM DR STE 218, TOMBALL TX 77375

LAWRENCE A COHEN

Person Name LAWRENCE A COHEN
Filing Number 3382306
Position SENIOR VP
State IL
Address 33 W MONROE ST 19TH FL, CHICAGO IL 60603

LAWRENCE J COHEN

Person Name LAWRENCE J COHEN
Filing Number 151600900
Position PRESIDENT
State TX
Address 1431 GRAHAM DR STE 218, TOMBALL TX 77375

LAWRENCE A COHEN

Person Name LAWRENCE A COHEN
Filing Number 150528300
Position CHIEF EXECUTIVE OFFICER
State TX
Address 14160 DALLAS PARKWAY STE 300, DALLAS TX 75254

LAWRENCE A COHEN

Person Name LAWRENCE A COHEN
Filing Number 146174000
Position CHIEF EXECUTIVE OFFICER
State TX
Address 14160 DALLAS PKWY STE. 300, DALLAS TX 75254

Lawrence J Cohen

Person Name Lawrence J Cohen
Filing Number 128464200
Position Director
State TX
Address 18318 LAZY MOSS, Spring TX 77379

Lawrence J Cohen

Person Name Lawrence J Cohen
Filing Number 128464200
Position P
State TX
Address 18318 LAZY MOSS, Spring TX 77379

Lawrence m Cohen

Person Name Lawrence m Cohen
Filing Number 125507201
Position Director
State TX
Address 7300 Blanco rd, San Antonio TX 78216

Lawrence M. Cohen

Person Name Lawrence M. Cohen
Filing Number 125507201
Position Secretary
State TX
Address 13999 Old Blanco Rd., San Antonio TX 78216

LAWRENCE A COHEN

Person Name LAWRENCE A COHEN
Filing Number 124041300
Position CHIEF EXECUTIVE OFFICER
State TX
Address 14160 DALLAS PARKWAY SUITE 300, DALLAS TX 75254

Lawrence A Cohen

Person Name Lawrence A Cohen
Filing Number 701282522
Position MM
State TX
Address 8042 WURZBACH RD., STE. 310, San Antonio TX 78229

Lawrence M Cohen

Person Name Lawrence M Cohen
Filing Number 81821703
Position President
State TX
Address 7300 Blanco Rd. #503, San Antonio TX 78216

Lawrence M Cohen

Person Name Lawrence M Cohen
Filing Number 81821703
Position Member
State TX
Address 7300 BLANCO RD. #503, San Antonio TX 78216

LAWRENCE A COHEN

Person Name LAWRENCE A COHEN
Filing Number 11742906
Position DIRECTOR
State TX
Address 14160 DALLAS PKWY STE 300, DALLAS TX 75254

LAWRENCE A COHEN

Person Name LAWRENCE A COHEN
Filing Number 11742906
Position CHIEF EXECUTIVE OFFICER
State TX
Address 14160 DALLAS PKWY STE 300, DALLAS TX 75254

LAWRENCE A COHEN

Person Name LAWRENCE A COHEN
Filing Number 11043406
Position DIRECTOR
State TX
Address 14160 DALLAS PARKWAY STE 300, DALLAS TX 75254

LAWRENCE COHEN

Person Name LAWRENCE COHEN
Filing Number 9196306
Position DIRECTOR
State TX
Address 12715 TELGE RD, CYPRESS TX 77410

Lawrence Cohen

Person Name Lawrence Cohen
Filing Number 5771806
Position P
State NJ
Address 1000 HARBOR BLVD. (9TH. FL., TAX DEPT.), Weehawken NJ 07087

Lawrence J Cohen

Person Name Lawrence J Cohen
Filing Number 5318806
Position Director
State TX
Address 8300 FM 1960 W STE 300, Houston TX 77070 0487

Lawrence J Cohen

Person Name Lawrence J Cohen
Filing Number 5318806
Position P
State TX
Address 8300 FM 1960 W STE 300, Houston TX 77070 0487

Lawrence M Cohen

Person Name Lawrence M Cohen
Filing Number 81821703
Position Director
State TX
Address 7300 BLANCO RD. #503, San Antonio TX 78216

LAWRENCE A COHEN

Person Name LAWRENCE A COHEN
Filing Number 701592022
Position MEMBER
State TX
Address 200 BLUFFCOVE, SAN ANTONIO TX 78216

Cohen Lawrence J

State TX
Calendar Year 2018
Employer University Of North Texas Health Science Center At
Name Cohen Lawrence J
Annual Wage $222,276

Cohen Lawrence R

State NJ
Calendar Year 2016
Employer Summit City
Job Title Computer Literacy/applications/programming
Name Cohen Lawrence R
Annual Wage $82,451

Cohen Lawrence

State NY
Calendar Year 2015
Employer Financial Info Svcs Agency
Job Title Computer Systems Manager
Name Cohen Lawrence
Annual Wage $114,907

Cohen Lawrence

State NY
Calendar Year 2016
Employer Financial Info Svcs Agency
Job Title Computer Systems Manager
Name Cohen Lawrence
Annual Wage $116,625

Cohen Lawrence

State NY
Calendar Year 2017
Employer Financial Info Svcs Agency
Job Title Computer Systems Manager
Name Cohen Lawrence
Annual Wage $126,267

Cohen Lawrence

State NY
Calendar Year 2018
Employer Financial Info Svcs Agency
Job Title Computer Systems Manager
Name Cohen Lawrence
Annual Wage $137,889

Cohen Lawrence R

State MD
Calendar Year 2015
Employer Maryland School For The Deaf
Name Cohen Lawrence R
Annual Wage $72,000

Cohen Lawrence R

State MD
Calendar Year 2016
Employer Maryland School For The Deaf
Name Cohen Lawrence R
Annual Wage $73,000

Cohen Lawrence R

State MD
Calendar Year 2017
Employer Maryland School For The Deaf
Name Cohen Lawrence R
Annual Wage $73,000

Cohen Lawrence R

State MD
Calendar Year 2018
Employer Maryland School For The Deaf
Name Cohen Lawrence R
Annual Wage $70,000

Cohen Lawrence

State MA
Calendar Year 2015
Employer School District Of Lexington
Name Cohen Lawrence
Annual Wage $3,685

Cohen Lawrence R

State NJ
Calendar Year 2015
Employer Summit City
Job Title Computer Literacy/applications/programming
Name Cohen Lawrence R
Annual Wage $74,456

Cohen Lawrence M

State MA
Calendar Year 2015
Employer Town Of Lexington
Name Cohen Lawrence M
Annual Wage $3,685

Cohen Lawrence

State MA
Calendar Year 2016
Employer Town Of Lexington
Job Title Per Diem Teacher Substitute
Name Cohen Lawrence
Annual Wage $7,130

Cohen Lawrence M

State MA
Calendar Year 2017
Employer School District of Sudbury
Job Title Sr Tax Work Off
Name Cohen Lawrence M
Annual Wage $1,098

Cohen Lawrence M

State MA
Calendar Year 2017
Employer Town of Sudbury
Job Title Sr Tax Work Off
Name Cohen Lawrence M
Annual Wage $1,098

Cohen Lawrence B

State PA
Calendar Year 2015
Employer Central Dauphin Sd
Job Title Secondary Teacher
Name Cohen Lawrence B
Annual Wage $68,142

Cohen Lawrence B

State PA
Calendar Year 2016
Employer Central Dauphin Sd
Job Title Secondary Teacher
Name Cohen Lawrence B
Annual Wage $70,090

Cohen Lawrence B

State PA
Calendar Year 2017
Employer Central Dauphin Sd
Job Title Secondary Teacher
Name Cohen Lawrence B
Annual Wage $71,184

Cohen Lawrence B

State PA
Calendar Year 2018
Employer Central Dauphin Sd
Job Title Middle Level Science 7-9
Name Cohen Lawrence B
Annual Wage $71,184

Cohen Lawrence J

State TX
Calendar Year 2015
Employer University Of North Texas Health Science Center At
Name Cohen Lawrence J
Annual Wage $253,344

Cohen Lawrence J

State TX
Calendar Year 2016
Employer University Of North Texas Health Science Center At
Name Cohen Lawrence J
Annual Wage $237,510

Cohen Lawrence J

State TX
Calendar Year 2017
Employer University Of North Texas Health Science Center At
Name Cohen Lawrence J
Annual Wage $221,676

Cohen Lawrence M

State MA
Calendar Year 2016
Employer School District Of Lexington
Name Cohen Lawrence M
Annual Wage $3,565

Cohen Evan Lawrence

State FL
Calendar Year 2017
Employer Djj - Juvenile Justice
Job Title Juvenile Justice Detention Officer I
Name Cohen Evan Lawrence
Annual Wage $27,879

Lawrence I Cohen

Name Lawrence I Cohen
Address 4808 43rd Pl Nw Washington DC 20016 -4502
Phone Number 202-244-0903
Gender Male
Date Of Birth 1955-11-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Lawrence R Cohen

Name Lawrence R Cohen
Address 7340 California Ave Hammond IN 46323 -2732
Phone Number 219-845-3381
Gender Male
Date Of Birth 1942-05-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence S Cohen

Name Lawrence S Cohen
Address 3579 Wabeek Lake Dr W Bloomfield Hills MI 48302 APT 4-1269
Phone Number 248-334-1626
Mobile Phone 248-563-0279
Email [email protected]
Gender Male
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

Lawrence Cohen

Name Lawrence Cohen
Address 7074 Springridge Rd West Bloomfield MI 48322 -4156
Phone Number 248-539-5416
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Lawrence M Cohen

Name Lawrence M Cohen
Address 21930 Kenosha St Oak Park MI 48237 -3500
Phone Number 248-547-0780
Gender Male
Date Of Birth 1949-09-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence S Cohen

Name Lawrence S Cohen
Address 4864 Bryn Mawr Dr Bloomfield Hills MI 48301 -1002
Phone Number 248-626-7598
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence K Cohen

Name Lawrence K Cohen
Address 13219 Lantern Hollow Dr Gaithersburg MD 20878 -8706
Phone Number 301-921-1077
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Lawrence Cohen

Name Lawrence Cohen
Address Po Box 2072 Boulder CO 80306 -2072
Phone Number 303-722-6134
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed College
Language English

Lawrence Cohen

Name Lawrence Cohen
Address 7128 E Euclid Dr Centennial CO 80111-4605 -4605
Phone Number 303-773-6797
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lawrence H Cohen

Name Lawrence H Cohen
Address 10 Edgewater Dr Miami FL 33133 APT 11G-6967
Phone Number 305-666-8778
Gender Male
Date Of Birth 1942-12-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lawrence Cohen

Name Lawrence Cohen
Address 1240 N Lake Shore Dr Chicago IL 60610-5231 APT 5B-6651
Phone Number 312-943-0886
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence M Cohen

Name Lawrence M Cohen
Address 44 E Banta Rd Indianapolis IN 46227 -7318
Phone Number 317-353-0003
Gender Male
Date Of Birth 1950-05-09
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 Greater than $9,999
Education Completed College
Language English

Lawrence S Cohen

Name Lawrence S Cohen
Address 1235 Eagle Ridge Dr The Villages FL 32162 -7732
Phone Number 352-259-5109
Email [email protected]
Gender Male
Date Of Birth 1946-05-30
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence M Cohen

Name Lawrence M Cohen
Address 7463 E Beryl Ave Scottsdale AZ 85258 -1020
Phone Number 480-998-5341
Email [email protected]
Gender Male
Date Of Birth 1942-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lawrence E Cohen

Name Lawrence E Cohen
Address 80 Salisbury St Worcester MA 01609 UNIT 607-3139
Phone Number 508-756-7891
Gender Male
Date Of Birth 1944-11-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Lawrence Cohen

Name Lawrence Cohen
Address 6958 E Blue Lake Dr Tucson AZ 85715 -3215
Phone Number 520-298-0283
Gender Male
Date Of Birth 1943-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lawrence P Cohen

Name Lawrence P Cohen
Address 2127 Nw 62nd Dr Boca Raton FL 33496 -2656
Phone Number 561-241-6000
Email [email protected]
Gender Male
Date Of Birth 1944-09-07
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Lawrence J Cohen

Name Lawrence J Cohen
Address 9723 Pavarotti Ter Boynton Beach FL 33437 APT 202-3399
Phone Number 561-369-8777
Gender Male
Date Of Birth 1943-07-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Lawrence M Cohen

Name Lawrence M Cohen
Address 4501 Concord Ln Northbrook IL 60062 APT 120-7165
Phone Number 561-482-7338
Email [email protected]
Gender Male
Date Of Birth 1918-02-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Lawrence D Cohen

Name Lawrence D Cohen
Address 2150 Valley View Pl Saint Paul MN 55119 -5655
Phone Number 612-598-2134
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

Lawrence J Cohen

Name Lawrence J Cohen
Address 15 Zeller St Roslindale MA 02131 -1410
Phone Number 617-566-7629
Gender Male
Date Of Birth 1958-09-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed Graduate School
Language English

Lawrence M Cohen

Name Lawrence M Cohen
Address 3484 Creatwood Trl Se Smyrna GA 30080 -4550
Phone Number 770-801-0681
Mobile Phone 770-842-3106
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence J Cohen

Name Lawrence J Cohen
Address 77 Warren St Needham MA 02492 -3115
Phone Number 781-449-7468
Email [email protected]
Gender Male
Date Of Birth 1952-07-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Lawrence M Cohen

Name Lawrence M Cohen
Address 1023 1/2 Sheridan Rd Evanston IL 60202 -1439
Phone Number 847-475-4179
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Lawrence Cohen

Name Lawrence Cohen
Address 8505 Inspiration Ave Walkersville MD 21793 -7817
Phone Number 914-439-3952
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Lawrence M Cohen

Name Lawrence M Cohen
Address 155 Goodmans Hill Rd Sudbury MA 01776 -2411
Phone Number 978-443-1465
Mobile Phone 978-505-9650
Gender Male
Date Of Birth 1950-06-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

COHEN, LAWRENCE D

Name COHEN, LAWRENCE D
Amount 5000.00
To NEW JERSEY DEMOCRATIC PARTY
Year 2004
Application Date 2003-03-27
Contributor Occupation ADMINISTRATOR
Contributor Employer ROLLINS BURDICK & HUNTER
Recipient Party D
Recipient State NJ
Committee Name NEW JERSEY DEMOCRATIC PARTY
Address 4 SEA GARDEN DR LINWOOD NJ

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 2300.00
To Christopher Lawrence Hackett (R)
Year 2008
Transaction Type 15
Filing ID 27990755938
Application Date 2007-09-24
Contributor Occupation Chairman
Contributor Employer Benco Dental
Organization Name Benco Dental
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Chris Hackett for Congress
Seat federal:house
Address 774 Milford Dr KINGSTON PA

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 2000.00
To Assisted Living Federation of America
Year 2012
Transaction Type 15
Filing ID 12950228561
Application Date 2011-11-10
Contributor Occupation CEO
Contributor Employer Capital Senior Living
Contributor Gender M
Committee Name Assisted Living Federation of America
Address 1365 Harbor Rd HEWLETT NY

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 1775.00
To International Franchise Assn
Year 2006
Transaction Type 15
Filing ID 25970856581
Application Date 2005-06-24
Contributor Occupation President
Contributor Employer DOC & Associates, Ltd.
Contributor Gender M
Committee Name International Franchise Assn
Address Great American Cookies Franchisee TOMBALL TX

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23990742840
Application Date 2003-02-06
Contributor Occupation Retired
Contributor Employer none
Organization Name Jjj Investments
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 7463 E Beryl Ave SCOTTSDALE AZ

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 1000.00
To Grand Canyon Caucus
Year 2004
Transaction Type 15
Filing ID 23991115409
Application Date 2003-05-14
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Committee Name Grand Canyon Caucus
Address 7463 Beryl SCOTTSDALE AZ

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 1000.00
To International Franchise Assn
Year 2006
Transaction Type 15
Filing ID 25970856557
Application Date 2005-04-22
Contributor Occupation President
Contributor Employer DOC & Associates, Ltd.
Contributor Gender M
Committee Name International Franchise Assn
Address Great American Cookies Franchisee TOMBALL TX

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 1000.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 27931350562
Application Date 2007-09-11
Contributor Occupation INFORMATION TECHNOLO
Contributor Employer ALLIANCEBRANSTEIN
Organization Name AllianceBernstein LP
Contributor Gender M
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 6 ROBIN LANE BEDFORD NY

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 500.00
To Robert Menendez (D)
Year 2012
Transaction Type 15
Filing ID 12020100209
Application Date 2011-11-29
Contributor Occupation ATTORNEY
Contributor Employer GIBBONS, P.C.
Organization Name Gibbons PC
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-06-29
Contributor Occupation ATTORNEY
Contributor Employer EDWARDS ANGELL PALMER DODGE
Organization Name EDWARDS ANGELL PALMER DODGE
Recipient Party D
Recipient State MA
Seat state:governor
Address 120 MIDDLESEX RD CHESTNUT HILL MA

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 500.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 25020293228
Application Date 2005-05-01
Contributor Occupation INVESTOR
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 500.00
To Rosa L DeLauro (D)
Year 2004
Transaction Type 15
Filing ID 23990697953
Application Date 2003-02-05
Contributor Occupation Physician
Contributor Employer Yale University
Organization Name Yale University
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house
Address 633 Whitney Ave NEW HAVEN CT

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 500.00
To International Franchise Assn
Year 2006
Transaction Type 15
Filing ID 25970856582
Application Date 2005-06-24
Contributor Occupation President
Contributor Employer DOC & Associates, Ltd.
Contributor Gender M
Committee Name International Franchise Assn
Address Great American Cookies Franchisee TOMBALL TX

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 500.00
To Chris Dodd (D)
Year 2010
Transaction Type 15e
Filing ID 10020040971
Application Date 2009-11-02
Contributor Occupation PROFESSOR
Contributor Employer YALE
Organization Name Yale University
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd
Seat federal:senate

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29993431973
Application Date 2009-11-02
Contributor Occupation PROFESSOR
Contributor Employer YALE
Contributor Gender M
Committee Name ActBlue
Address 343 HUMPHREY 1 NEW HAVEN CT

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931321472
Application Date 2010-08-31
Contributor Occupation Social Worker
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 4808 43RD Pl NW WASHINGTON DC

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To John Kerry (D)
Year 2008
Transaction Type 15
Filing ID 27020311707
Application Date 2007-06-27
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name John Kerry for Senate
Seat federal:senate

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To Guard Insurance Group
Year 2006
Transaction Type 15
Filing ID 25980566513
Application Date 2005-06-20
Contributor Occupation EXECUTIVE
Contributor Employer BENCO DENTAL SUPPLY
Contributor Gender M
Committee Name Guard Insurance Group

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To Rosa L. DeLauro (D)
Year 2010
Transaction Type 15
Filing ID 29992926401
Application Date 2009-07-01
Contributor Occupation PHYSICIAN
Contributor Employer YALE UNIVERSITY
Organization Name Yale University
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To Norm Coleman (R)
Year 2010
Transaction Type 15
Filing ID 29020171907
Application Date 2009-03-18
Contributor Occupation DENTIST
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To Education Management Corp
Year 2012
Transaction Type 15
Filing ID 12950392344
Application Date 2011-08-04
Contributor Occupation DEAN OF ACADEMIC AFFAIRS
Contributor Employer ART INSTITUTE/DEAN OF ACADEMIC AFFA
Contributor Gender M
Committee Name Education Management Corp

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To Joe Kyrillos (R)
Year 2012
Transaction Type 15
Filing ID 12020331342
Application Date 2012-03-30
Contributor Occupation ATTORNEY
Contributor Employer GIBBONS PC
Organization Name Gibbons PC
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Joe Kyrillos for US Senate
Seat federal:senate

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 27020273535
Application Date 2007-05-24
Organization Name Benco Dental
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 27931350562
Application Date 2007-06-07
Contributor Occupation INFORMATION TECHNOLO
Contributor Employer ALLIANCEBRANSTEIN
Organization Name AllianceBernstein LP
Contributor Gender M
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 6 ROBIN LANE BEDFORD NY

COHEN, LAWRENCE M

Name COHEN, LAWRENCE M
Amount 250.00
To GONZALEZ JR, EFRAIN
Year 2004
Application Date 2004-08-19
Recipient Party D
Recipient State NY
Seat state:upper
Address 29 SMITH FARM RD BEDFORD NY

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To Tom DeLay (R)
Year 2004
Transaction Type 15
Filing ID 23991411840
Application Date 2003-05-19
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Tom DeLay Congressional Cmte
Seat federal:house
Address 7463 E Beryl SCOTTSDALE AZ

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To LEDERER, MARIE
Year 2004
Application Date 2004-03-05
Recipient Party D
Recipient State PA
Seat state:lower
Address 1136 SPRINGMONT BRYN MAWR PA

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To DIMASI, SALVATORE F
Year 2004
Application Date 2004-12-16
Contributor Occupation OPTOMETRIST
Contributor Employer LAWRENCE COHEN
Recipient Party D
Recipient State MA
Seat state:lower
Address 7 CARRIAGE HOUSE DR LAKEVILLE MA

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To PACHECO, MARC R
Year 2004
Application Date 2004-04-28
Contributor Occupation OPTOMETRIST
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:upper
Address 7 CARRIAGE HOUSE DR LAKEVILLE MA

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To SHAPIRO, DAVID
Year 2006
Application Date 2006-06-21
Contributor Occupation BUSINESS OWNER
Recipient Party D
Recipient State FL
Seat state:lower
Address 651 EMERALD HARBOR DR LONGBOAT KEY FL

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To Rosa L DeLauro (D)
Year 2004
Transaction Type 15
Filing ID 23991358456
Application Date 2003-06-23
Contributor Occupation Physician
Contributor Employer Yale University
Organization Name Yale University
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house
Address 633 Whitney Ave NEW HAVEN CT

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15
Filing ID 12020303084
Application Date 2012-01-27
Contributor Occupation ATTORNEY
Contributor Employer FARUQI & FARUQI LLP
Organization Name Faruqi & Faruqi
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 250.00
To RODRIGUES, MICHAEL J
Year 20008
Application Date 2007-08-25
Contributor Occupation ATTORNEY
Contributor Employer LAWRENCE COHEN
Recipient Party D
Recipient State MA
Seat state:lower
Address 36 CLARK RD BROOKLINE MA

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 225.00
To CAHILL, TIMOTHY P
Year 20008
Application Date 2007-12-10
Contributor Occupation PARTNER
Contributor Employer EDWARD ANGELL PALMER & DODGE
Recipient Party D
Recipient State MA
Seat state:office
Address 36 CLARKE RD BROOKLINE MA

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 100.00
To BOSLEY, DANIEL E
Year 20008
Application Date 2008-05-23
Contributor Occupation OPTOMETRIST
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State MA
Seat state:lower
Address 7 CARRIAGE HOUSE DR LAKEVILLE MA

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 100.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-09-11
Contributor Occupation PHYSICIAN
Recipient Party D
Recipient State FL
Seat state:governor
Address 19213 BLOUNT RD LUTZ FL

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 100.00
To STANLEY, THOMAS M
Year 2006
Application Date 2006-06-11
Recipient Party D
Recipient State MA
Seat state:lower
Address 22 BRIGHTWOOD RD WALTHAM MA

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 100.00
To MUNDY, PHYLLIS
Year 20008
Application Date 2007-10-07
Recipient Party D
Recipient State PA
Seat state:lower
Address 774 MILFORD DR KINGSTON PA

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 100.00
To GELBER, DAN
Year 2010
Application Date 2009-06-30
Recipient Party D
Recipient State FL
Seat state:office
Address 1127 CAMP SANO AVE APT 604 CORAL GABLES FL

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 100.00
To DELEO, ROBERT A
Year 2010
Application Date 2009-06-11
Contributor Occupation OPTOMETRIST
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:lower
Address 7 CARRIAGE HOUSE DR LAKEVILLE MA

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 100.00
To DIMASI, SALVATORE F
Year 20008
Application Date 2008-03-05
Recipient Party D
Recipient State MA
Seat state:lower
Address 7 CARRIAGE HOUSE DR LAKEVILLE MA

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 50.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2005-07-06
Recipient Party D
Recipient State FL
Seat state:governor
Address 19213 BLOUNT RD LUTZ FL

COHEN, LAWRENCE

Name COHEN, LAWRENCE
Amount 50.00
To HOMAN JR, EDWARD S
Year 2006
Application Date 2005-07-11
Recipient Party R
Recipient State FL
Seat state:lower
Address 19213 BLOUNT RD LUTZ FL

LAWRENCE D COHEN & MARLENE E COHEN

Name LAWRENCE D COHEN & MARLENE E COHEN
Year Built 1979
Address 4787 S Atlantic Avenue Deltona FL
Value 120000
Landvalue 120000
Buildingvalue 62711
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 102257

COHEN LAWRENCE & COHEN ERIN LAWRENCE

Name COHEN LAWRENCE & COHEN ERIN LAWRENCE
Address 2535 Running Wolf Trail Odenton MD 21113
Value 130000
Landvalue 130000
Buildingvalue 198400
Airconditioning yes

LAWRENCE COHEN

Name LAWRENCE COHEN
Address 7506 AVENUE X, NY 11234
Value 844000
Full Value 844000
Block 8462
Lot 1
Stories 2

COHEN LAWRENCE A

Name COHEN LAWRENCE A
Address 923 5 AVENUE, NY 10021
Value 462265
Full Value 462265
Block 1388
Lot 1081

LAWRENCE S COHEN

Name LAWRENCE S COHEN
Physical Address 14510 DADE PINE AVE, Miami Lakes, FL 33014
Owner Address 14510 DADE PINE AVE, MIAMI LAKES, FL 33014
Ass Value Homestead 262507
Just Value Homestead 262507
County Miami Dade
Year Built 1970
Area 2296
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14510 DADE PINE AVE, Miami Lakes, FL 33014

LAWRENCE R COHEN

Name LAWRENCE R COHEN
Physical Address 1127 CAMPO SANO AVE 4, Coral Gables, FL 33146
Owner Address 1127 CAMPO SANO AVE #4, CORAL GABLES, FL
Ass Value Homestead 534481
Just Value Homestead 576850
County Miami Dade
Year Built 2004
Area 2206
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1127 CAMPO SANO AVE 4, Coral Gables, FL 33146

COHEN TR, LAWRENCE E

Name COHEN TR, LAWRENCE E
Physical Address 96 SILVER OAKS CIR, NAPLES, FL 34119
Owner Address JUDITH L COHEN TR, NAPLES, FL 34119
Ass Value Homestead 164676
Just Value Homestead 164676
County Collier
Year Built 1995
Area 1796
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 96 SILVER OAKS CIR, NAPLES, FL 34119

COHEN LAWRENCE S

Name COHEN LAWRENCE S
Physical Address 1235 EAGLE RIDGE DR,, FL
Owner Address 1235 EAGLE RIDGE DR, THE VILLAGES, FL 32162
Ass Value Homestead 120120
Just Value Homestead 125870
County Sumter
Year Built 2005
Area 1487
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1235 EAGLE RIDGE DR,, FL

COHEN LAWRENCE S

Name COHEN LAWRENCE S
Physical Address 3146 VIA POINCIANA, LAKE WORTH, FL 33467
Owner Address 3146 VIA POINCIANA # 209, LAKE WORTH, FL 33467
Ass Value Homestead 37629
Just Value Homestead 40000
County Palm Beach
Year Built 1990
Area 1080
Land Code Condominiums
Address 3146 VIA POINCIANA, LAKE WORTH, FL 33467

COHEN LAWRENCE A

Name COHEN LAWRENCE A
Address 923 5th Avenue #15D Manhattan NY 10021
Value 491240
Landvalue 90357

COHEN LAWRENCE J AND JENNIFER

Name COHEN LAWRENCE J AND JENNIFER
Physical Address 1616 BERTHA ST, KEY WEST, FL 33040
County Monroe
Year Built 1968
Area 717
Land Code Single Family
Address 1616 BERTHA ST, KEY WEST, FL 33040

Cohen Lawrence J

Name Cohen Lawrence J
Physical Address 2102 S 30th St, Saint Lucie County, FL 34950
Owner Address 20625 NE 22nd Ct, Miami, FL 33180
County St. Lucie
Year Built 1946
Area 976
Land Code Single Family
Address 2102 S 30th St, Saint Lucie County, FL 34950

COHEN LAWRENCE E &

Name COHEN LAWRENCE E &
Physical Address 5187 EUROPA DR, BOYNTON BEACH, FL 33437
Owner Address 7074 SPRINGRIDGE RD, WEST BLOOMFIELD, MI 48322
Sale Price 120000
Sale Year 2013
Ass Value Homestead 82100
Just Value Homestead 82100
County Palm Beach
Year Built 1993
Area 1657
Applicant Status Wife
Land Code Condominiums
Address 5187 EUROPA DR, BOYNTON BEACH, FL 33437
Price 120000

COHEN LAWRENCE A CO TTEE LIFE

Name COHEN LAWRENCE A CO TTEE LIFE
Physical Address 1568 FAYETTEVILLE DR, SPRING HILL, FL 34609
Owner Address 1568 FAYETTEVILLE DR, SPRING HILL, FLORIDA 34609
Ass Value Homestead 100154
Just Value Homestead 100154
County Hernando
Year Built 1988
Area 2802
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1568 FAYETTEVILLE DR, SPRING HILL, FL 34609

COHEN LAWRENCE &

Name COHEN LAWRENCE &
Physical Address 125 PALM BAY TER, PALM BEACH GARDENS, FL 33418
Owner Address 125 PALM BAY TER # D, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 250000
Just Value Homestead 250000
County Palm Beach
Year Built 2005
Area 2664
Land Code Condominiums
Address 125 PALM BAY TER, PALM BEACH GARDENS, FL 33418

COHEN LAWRENCE &

Name COHEN LAWRENCE &
Physical Address 6664 HERMOSA BEACH LN, DELRAY BEACH, FL 33446
Owner Address 6664 HERMOSA BEACH LN, DELRAY BEACH, FL 33446
County Palm Beach
Year Built 2005
Area 2728
Land Code Single Family
Address 6664 HERMOSA BEACH LN, DELRAY BEACH, FL 33446

COHEN LAWRENCE &

Name COHEN LAWRENCE &
Physical Address 7370 VIALE CATERINA, DELRAY BEACH, FL 33446
Owner Address 7370 VIALE CATERINA, DELRAY BEACH, FL 33446
Ass Value Homestead 180423
Just Value Homestead 194847
County Palm Beach
Year Built 1999
Area 2347
Land Code Single Family
Address 7370 VIALE CATERINA, DELRAY BEACH, FL 33446

COHEN LAWRENCE

Name COHEN LAWRENCE
Physical Address 8306 MARSALA WAY, BOYNTON BEACH, FL 33472
Owner Address 8306 MARSALA WAY, BOYNTON BEACH, FL 33472
Ass Value Homestead 240392
Just Value Homestead 240392
County Palm Beach
Year Built 2003
Area 2694
Land Code Single Family
Address 8306 MARSALA WAY, BOYNTON BEACH, FL 33472

Cohen Lawrence J

Name Cohen Lawrence J
Physical Address 550 SW NEWCASTLE COVE, Port Saint Lucie, FL 34953
Owner Address 550 SW New Castle Cv, Port St Lucie, FL 34986
Ass Value Homestead 126800
Just Value Homestead 126800
County St. Lucie
Year Built 1996
Area 1748
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 550 SW NEWCASTLE COVE, Port Saint Lucie, FL 34953

COHEN LAWRENCE

Name COHEN LAWRENCE
Physical Address 24300 SANDPIPER ISLE WAY, BONITA SPRINGS, FL 34134
Owner Address 24300 SANDPIPER ISLE WAY #104, BONITA SPRINGS, FL 34134
Ass Value Homestead 168148
Just Value Homestead 202900
County Lee
Year Built 2004
Area 1720
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 24300 SANDPIPER ISLE WAY, BONITA SPRINGS, FL 34134

LAWRENCE A COHEN

Name LAWRENCE A COHEN
Address 1320 S Knight Avenue Park Ridge IL 60068
Landarea 9,606 square feet
Airconditioning Yes
Basement Partial and Unfinished

Lawrence A Cohen & Patricia Cohen

Name Lawrence A Cohen & Patricia Cohen
Address 45 Marple Road Poughkeepsie NY 12603
Value 59000
Landvalue 59000
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

LAWRENCE COHEN & MARILYN J COHEN

Name LAWRENCE COHEN & MARILYN J COHEN
Address 4020 Harwood C Deerfield Beach FL 33442
Value 3910
Landvalue 3910
Buildingvalue 35190

LAWRENCE COHEN & LINDA COHEN

Name LAWRENCE COHEN & LINDA COHEN
Address 41 Pine Street #201 Edmonds WA
Value 51500
Landvalue 51500
Buildingvalue 290500

LAWRENCE COHEN & LAUREN COHEN

Name LAWRENCE COHEN & LAUREN COHEN
Address 4571 Stone Hollow Way Marietta GA
Value 91500
Landvalue 91500
Buildingvalue 224580
Type Residential; Lots less than 1 acre

LAWRENCE COHEN

Name LAWRENCE COHEN
Address 318 N Branch Road Glenview IL 60025
Landarea 24,080 square feet
Airconditioning No
Basement Crawl

LAWRENCE COHEN

Name LAWRENCE COHEN
Address 7370 Viale Caterina Delray Beach FL 33446
Value 221586

LAWRENCE COHEN

Name LAWRENCE COHEN
Address 15 Broad Street #3630 Manhattan NY 10005
Value 503168
Landvalue 66716

LAWRENCE COHEN

Name LAWRENCE COHEN
Address 5645 Whisperwood Boulevard Naples FL
Type Residential Property

LAWRENCE COHEN

Name LAWRENCE COHEN
Address 6664 Hermosa Beach Lane Delray Beach FL 33446
Value 346000

LAWRENCE A COHEN & CLAIRE C COHEN

Name LAWRENCE A COHEN & CLAIRE C COHEN
Address 107 Magnolia Place North Wales PA 19454
Value 160120
Landarea 20,900 square feet
Basement None

LAWRENCE COHEN

Name LAWRENCE COHEN
Address 7506 Avenue X Brooklyn NY 11234
Value 844000
Landvalue 23880

LAWRENCE COHEN

Name LAWRENCE COHEN
Year Built 2003
Address 1560 20th Street Port Orange FL
Value 7875
Landvalue 7875
Buildingvalue 67032
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 66000

LAWRENCE COHEN

Name LAWRENCE COHEN
Address 22 Brightwood Road Waltham MA
Value 207700
Landvalue 207700
Buildingvalue 169100
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

LAWRENCE COHEN

Name LAWRENCE COHEN
Address 3230 S Western Avenue Chicago IL 60608
Landarea 648 square feet
Airconditioning Yes
Basement Slab

LAWRENCE COHEN

Name LAWRENCE COHEN
Address 8306 Marsala Way Boynton Beach FL 33472
Value 85038
Landvalue 85038
Usage Single Family Residential

LAWRENCE COHEN

Name LAWRENCE COHEN
Address 353 C204 Us Highway 1 Jupiter FL 33477
Value 194000
Usage Condominium

LAWRENCE COHEN

Name LAWRENCE COHEN
Address 647 Pheasant Trail Frankfort IL 60423
Value 39826
Landvalue 39826
Buildingvalue 104447

LAWRENCE A/CYNTHIA A COHEN

Name LAWRENCE A/CYNTHIA A COHEN
Address 8422 Via Del Parque Scottsdale AZ 85258
Value 64300
Landvalue 64300

LAWRENCE COHEN

Name LAWRENCE COHEN
Address 3232 S Western Avenue Chicago IL 60608
Landarea 648 square feet
Airconditioning Yes
Basement Slab

COHEN DANIEL LAWRENCE AND RACH

Name COHEN DANIEL LAWRENCE AND RACH
Physical Address 29 PUMPKIN CAY RD, OCEAN REEF, FL 33037
Sale Price 100
Sale Year 2012
County Monroe
Year Built 1973
Area 2177
Land Code Condominiums
Address 29 PUMPKIN CAY RD, OCEAN REEF, FL 33037
Price 100

Lawrence Thomas Cohen

Name Lawrence Thomas Cohen
Doc Id 07627377
City Lane Cove
Designation us-only
Country AU

Lawrence T. Cohen

Name Lawrence T. Cohen
Doc Id 07184843
City Blackburn North
Designation us-only
Country AU

Lawrence Cohen

Name Lawrence Cohen
Doc Id 07571848
City Lighthouse Point FL
Designation us-only
Country US

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Voter
State FL
Address 3316 NE 38TH ST, FORT LAUDERDALE, FL 33308
Phone Number 954-647-7755
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Voter
State FL
Address 418 MARKHAM S, DEERFIELD BEACH, FL 33442
Phone Number 954-418-0508
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Voter
State NY
Address 24834 THEBES AVE, LITTLE NECK, NY 11362
Phone Number 917-753-1534
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Voter
State NJ
Address 15 RALEIGH CT, BERKELEY HTS, NJ 7922
Phone Number 908-507-8327
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Republican Voter
State CT
Phone Number 860-830-0839
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Republican Voter
State IL
Address 838 MICHIGAN AVE #2B, EVANSTON, IL 60202
Phone Number 847-894-5162
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Democrat Voter
State TX
Address 4802 HALL AVE, AMARILLO, TX 79109
Phone Number 806-786-7072
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Republican Voter
State VA
Address 6423 T C WALKER RD, GLOUCESTER, VA 23061
Phone Number 804-677-6717
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Republican Voter
State MA
Address 28 BROADWAY, LYNNFIELD, MA 1940
Phone Number 781-592-0939
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Democrat Voter
State FL
Address 3877 HADJES DR APT 1305, LAKE WORTH, FL 33467
Phone Number 727-421-4600
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Voter
State PA
Address 124 TUPELO ST, HARRISBURG, PA 17110
Phone Number 717-903-5725
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Voter
State NY
Address 42 W 22ND ST, DEER PARK, NY 11729
Phone Number 631-682-9138
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Voter
State MA
Address 175 WINTHROP RD, BROOKLINE, MA 2445
Phone Number 617-319-7968
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Democrat Voter
State OH
Address 119 N ROOSEVELT AVE, COLUMBUS, OH 43209
Phone Number 614-554-1165
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Voter
State OH
Address 119 N ROOSEVELT AVE, COLUMBUS, OH 43209
Phone Number 614-477-8406
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Voter
State NY
Address 826 W 2ND ST, ELMIRA, NY 14905
Phone Number 607-731-5159
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Independent Voter
State AZ
Address 4303 E MCDONALD DR, PHOENIX, AZ 85018
Phone Number 602-828-3221
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Voter
State NY
Address 1365 HARBOR RD, HEWLETT, NY 11557
Phone Number 516-359-3554
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Democrat Voter
State PA
Address 1711 YARDLEY DR, WEST CHESTER, PA 19380
Phone Number 484-919-3927
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Democrat Voter
State CO
Address 7315 WINTER RIDGE DR, CASTLE ROCK, CO 80108
Phone Number 303-523-8854
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Republican Voter
State MI
Address 3579 WABEEK LAKE DR W, BLOOMFIELD, MI 48302
Phone Number 248-563-0279
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Voter
State MD
Address 600 E GUDE DR, ROCKVILLE, MD 20850
Phone Number 240-447-2525
Email Address [email protected]

LAWRENCE COHEN

Name LAWRENCE COHEN
Type Voter
State DC
Address 2121 K ST NW STE 100, WASHINGTON, DC 20037
Phone Number 202-223-5211
Email Address [email protected]

Lawrence C Cohen

Name Lawrence C Cohen
Visit Date 4/13/10 8:30
Appointment Number U24299
Type Of Access VA
Appt Made 7/6/2011 0:00
Appt Start 7/12/2011 11:00
Appt End 7/12/2011 23:59
Total People 343
Last Entry Date 7/6/2011 19:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

LAWRENCE R COHEN

Name LAWRENCE R COHEN
Visit Date 4/13/10 8:30
Appointment Number U70173
Type Of Access VA
Appt Made 1/8/10 17:01
Appt Start 1/11/10 16:30
Appt End 1/11/10 23:59
Total People 12
Last Entry Date 1/8/10 17:01
Meeting Location WH
Caller AMANDA
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 77984

LAWRENCE COHEN

Name LAWRENCE COHEN
Visit Date 4/13/10 8:30
Appointment Number U71233
Type Of Access VA
Appt Made 1/13/10 8:33
Appt Start 1/13/10 9:30
Appt End 1/13/10 23:59
Total People 18
Last Entry Date 1/13/10 8:33
Meeting Location OEOB
Caller KRISTIN
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 77382

LAWRENCE COHEN

Name LAWRENCE COHEN
Visit Date 4/13/10 8:30
Appointment Number U71565
Type Of Access VA
Appt Made 1/13/10 19:05
Appt Start 1/13/10 19:30
Appt End 1/13/10 23:59
Total People 20
Last Entry Date 1/13/10 19:05
Meeting Location OEOB
Caller KRISTIN
Description LABOR LEADER MEETING
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 75759

LAWRENCE COHEN

Name LAWRENCE COHEN
Visit Date 4/13/10 8:30
Appointment Number U71775
Type Of Access VA
Appt Made 1/14/10 12:52
Appt Start 1/14/10 12:30
Appt End 1/14/10 23:59
Total People 3
Last Entry Date 1/14/10 12:52
Meeting Location WH
Caller KRISTIN
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 76726

LAWRENCE COHEN

Name LAWRENCE COHEN
Visit Date 4/13/10 8:30
Appointment Number U71784
Type Of Access VA
Appt Made 1/14/10 12:54
Appt Start 1/14/10 12:40
Appt End 1/14/10 23:59
Total People 3
Last Entry Date 1/14/10 12:54
Meeting Location WH
Caller KRISTIN
Release Date 04/30/2010 07:00:00 AM +0000

LAWRENCE R COHEN

Name LAWRENCE R COHEN
Visit Date 4/13/10 8:30
Appointment Number U71454
Type Of Access VA
Appt Made 1/13/10 17:57
Appt Start 1/14/10 15:15
Appt End 1/14/10 23:59
Total People 9
Last Entry Date 1/13/10 17:57
Meeting Location WH
Caller HERBERT
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 77992

LAWRENCE COHEN

Name LAWRENCE COHEN
Visit Date 4/13/10 8:30
Appointment Number U62242
Type Of Access VA
Appt Made 12/7/09 14:42
Appt Start 12/7/09 16:30
Appt End 12/7/09 23:59
Total People 19
Last Entry Date 12/7/09 14:42
Meeting Location WH
Caller AMANDA
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 76708

LAWRENCE R COHEN

Name LAWRENCE R COHEN
Visit Date 4/13/10 8:30
Appointment Number U66970
Type Of Access VA
Appt Made 12/21/09 9:43
Appt Start 12/21/09 13:30
Appt End 12/21/09 23:59
Total People 13
Last Entry Date 12/21/09 9:43
Meeting Location OEOB
Caller ARIEL
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 77052

LAWRENCE R COHEN

Name LAWRENCE R COHEN
Visit Date 4/13/10 8:30
Appointment Number U60830
Type Of Access VA
Appt Made 12/3/09 6:54
Appt Start 12/3/09 11:15
Appt End 12/3/09 23:59
Total People 15
Last Entry Date 12/3/09 6:54
Meeting Location OEOB
Caller PATRICIA
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 77378

LAWRENCE R COHEN

Name LAWRENCE R COHEN
Visit Date 4/13/10 8:30
Appointment Number U60463
Type Of Access VA
Appt Made 12/2/09 17:50
Appt Start 12/3/09 12:30
Appt End 12/3/09 23:59
Total People 129
Last Entry Date 12/2/09 17:50
Meeting Location OEOB
Caller ABIGAIL
Release Date 03/26/2010 07:00:00 AM +0000

LAWRENCE R COHEN

Name LAWRENCE R COHEN
Visit Date 4/13/10 8:30
Appointment Number U41731
Type Of Access VA
Appt Made 9/28/09 10:54
Appt Start 9/29/09 14:00
Appt End 9/29/09 23:59
Total People 13
Last Entry Date 9/28/09 11:03
Meeting Location WH
Caller AMANDA
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 76694

LAWRENCE COHEN

Name LAWRENCE COHEN
Visit Date 4/13/10 8:30
Appointment Number U18111
Type Of Access VA
Appt Made 6/22/10 8:56
Appt Start 6/22/10 11:00
Appt End 6/22/10 23:59
Total People 153
Last Entry Date 6/22/10 8:56
Meeting Location WH
Caller SHASTI
Description HEALTH REFORM/
Release Date 09/24/2010 07:00:00 AM +0000

LAWRENCE COHEN

Name LAWRENCE COHEN
Visit Date 4/13/10 8:30
Appointment Number U18121
Type Of Access VA
Appt Made 6/21/10 11:56
Appt Start 6/22/10 11:00
Appt End 6/22/10 23:59
Total People 5
Last Entry Date 6/21/10 11:56
Meeting Location WH
Description names merged to u18111
Release Date 09/24/2010 07:00:00 AM +0000

LAWRENCE COHEN

Name LAWRENCE COHEN
Visit Date 4/13/10 8:30
Appointment Number U99599
Type Of Access VA
Appt Made 4/21/10 19:43
Appt Start 4/24/10 10:00
Appt End 4/24/10 23:59
Total People 236
Last Entry Date 4/21/10 19:42
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

LAWRENCE R COHEN

Name LAWRENCE R COHEN
Visit Date 4/13/10 8:30
Appointment Number U27904
Type Of Access VA
Appt Made 7/22/10 14:23
Appt Start 7/30/10 12:30
Appt End 7/30/10 23:59
Total People 1
Last Entry Date 7/22/10 14:23
Meeting Location WH
Caller KRISTIN
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 79113

LAWRENCE COHEN

Name LAWRENCE COHEN
Visit Date 4/13/10 8:30
Appointment Number U30863
Type Of Access VA
Appt Made 8/2/2010 16:31
Appt Start 8/7/2010 8:30
Appt End 8/7/2010 23:59
Total People 331
Last Entry Date 8/2/2010 16:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

LAWRENCE H COHEN

Name LAWRENCE H COHEN
Visit Date 4/13/10 8:30
Appointment Number U36304
Type Of Access VA
Appt Made 8/25/2010 19:21
Appt Start 8/28/2010 13:30
Appt End 8/28/2010 23:59
Total People 731
Last Entry Date 8/25/2010 19:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

LAWRENCE COHEN

Name LAWRENCE COHEN
Visit Date 4/13/10 8:30
Appointment Number U40685
Type Of Access VA
Appt Made 9/13/10 13:26
Appt Start 9/15/10 13:30
Appt End 9/15/10 23:59
Total People 8
Last Entry Date 9/13/10 13:26
Meeting Location WH
Caller TARA
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 72818

LAWRENCE R COHEN

Name LAWRENCE R COHEN
Visit Date 4/13/10 8:30
Appointment Number U56603
Type Of Access VA
Appt Made 11/4/2010 15:10
Appt Start 11/5/2010 9:00
Appt End 11/5/2010 23:59
Total People 11
Last Entry Date 11/4/2010 15:10
Meeting Location OEOB
Caller TARA
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 79734

LAWRENCE COHEN

Name LAWRENCE COHEN
Visit Date 4/13/10 8:30
Appointment Number U69275
Type Of Access VA
Appt Made 12/16/10 15:39
Appt Start 12/17/10 14:00
Appt End 12/17/10 23:59
Total People 2
Last Entry Date 12/16/10 15:38
Meeting Location WH
Caller TARA
Description LABOR LEADER MEETING
Release Date 03/25/2011 07:00:00 AM +0000

LAWRENCE R COHEN

Name LAWRENCE R COHEN
Visit Date 4/13/10 8:30
Appointment Number U79144
Type Of Access VA
Appt Made 1/31/11 11:27
Appt Start 2/4/11 12:00
Appt End 2/4/11 23:59
Total People 1
Last Entry Date 1/31/11 11:27
Meeting Location WH
Caller AVRA
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 76795

LAWRENCE R COHEN

Name LAWRENCE R COHEN
Visit Date 4/13/10 8:30
Appointment Number U84307
Type Of Access VA
Appt Made 2/18/11 19:11
Appt Start 2/25/11 17:00
Appt End 2/25/11 23:59
Total People 619
Last Entry Date 2/18/11 19:11
Meeting Location WH
Caller CLARE
Description RECEPTION
Release Date 05/27/2011 07:00:00 AM +0000

LAWRENCE COHEN

Name LAWRENCE COHEN
Visit Date 4/13/10 8:30
Appointment Number U85701
Type Of Access VA
Appt Made 2/23/11 12:33
Appt Start 2/24/11 20:40
Appt End 2/24/11 23:59
Total People 6
Last Entry Date 2/23/11 12:33
Meeting Location WH
Caller SONYIA
Description TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

LAWRENCE R COHEN

Name LAWRENCE R COHEN
Visit Date 4/13/10 8:30
Appointment Number U89445
Type Of Access VA
Appt Made 3/8/11 11:11
Appt Start 3/8/11 13:30
Appt End 3/8/11 23:59
Total People 7
Last Entry Date 3/8/11 11:11
Meeting Location WH
Caller ALFRED
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 84953

Lawrence H Cohen

Name Lawrence H Cohen
Visit Date 4/13/10 8:30
Appointment Number U09109
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/20/2011 10:30
Appt End 5/20/2011 23:59
Total People 329
Last Entry Date 5/18/2011 12:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Lawrence R Cohen

Name Lawrence R Cohen
Visit Date 4/13/10 8:30
Appointment Number U10756
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/20/2011 13:30
Appt End 5/20/2011 23:59
Total People 1
Last Entry Date 5/19/2011 18:55
Meeting Location WH
Caller KYLE
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 85217

Lawrence C Cohen

Name Lawrence C Cohen
Visit Date 4/13/10 8:30
Appointment Number U24734
Type Of Access VA
Appt Made 7/7/2011 0:00
Appt Start 7/14/2011 7:30
Appt End 7/14/2011 23:59
Total People 355
Last Entry Date 7/7/2011 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

LAWRENCE COHEN

Name LAWRENCE COHEN
Visit Date 4/13/10 8:30
Appt Start 7/14/10
Meeting Location VPR
Description RECEPTION WITH LABOR LEADERS
Release Date 10/29/2010 07:00:00 AM +0000

LAWRENCE R COHEN

Name LAWRENCE R COHEN
Visit Date 4/13/10 8:30
Appointment Number U14215
Type Of Access VA
Appt Made 6/8/10 16:37
Appt Start 6/8/10 16:30
Appt End 6/8/10 23:59
Total People 4
Last Entry Date 6/8/10 16:37
Meeting Location OEOB
Caller ROBERT
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79306

LAWRENCE COHEN

Name LAWRENCE COHEN
Car AUDI A8
Year 2008
Address 318 N Branch Rd, Glenview, IL 60025-5131
Vin WAUMV94E78N001428

LAWRENCE COHEN

Name LAWRENCE COHEN
Car PORSCHE 911
Year 2007
Address 8195 SW 89TH CT, MIAMI, FL 33173-4186
Vin WP0AB29997S731309
Phone 305-273-2169

LAWRENCE COHEN

Name LAWRENCE COHEN
Car LEXUS RX 350
Year 2007
Address 41 ABBOTTSFORD DR, PINEHURST, NC 28374-9757
Vin 2T2GK31U07C017596
Phone 910-255-0010

LAWRENCE COHEN

Name LAWRENCE COHEN
Car Chevrolet Equinox
Year 2007
Address 5643 HARPERS FARM RD UNIT C, COLUMBIA, MD 21044-2349
Vin 2CNDL13F576064045
Phone 410-997-8059

LAWRENCE COHEN

Name LAWRENCE COHEN
Car GMC YUKON XL
Year 2007
Address 3316 NE 38TH ST, FT LAUDERDALE, FL 33308-6439
Vin 1GKFK66807J285781
Phone 954-565-1954

LAWRENCE COHEN

Name LAWRENCE COHEN
Car ACURA TL
Year 2007
Address 11 Tanglewood Dr, Wappingers Falls, NY 12590-1221
Vin 19UUA66237A013258
Phone 845-297-6521

LAWRENCE COHEN

Name LAWRENCE COHEN
Car CHEVROLET TAHOE
Year 2007
Address 29 Coventry Rd, Mendham, NJ 07945-1519
Vin 1GNFK13097J367500
Phone 973-543-9411

LAWRENCE COHEN

Name LAWRENCE COHEN
Car LEXUS LS 460
Year 2007
Address 318 N BRANCH RD, GLENVIEW, IL 60025-5131
Vin JTHBL46FX75004720

LAWRENCE COHEN

Name LAWRENCE COHEN
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 8195 SW 89th Ct, Miami, FL 33173-4186
Vin WDBUF56X77B018090
Phone 954-788-9364

LAWRENCE COHEN

Name LAWRENCE COHEN
Car PONTIAC G6
Year 2007
Address 5573 Hartford Ct, Bloomfield Hills, MI 48301-1234
Vin 1G2ZH18NX74143227

LAWRENCE COHEN

Name LAWRENCE COHEN
Car LEXUS LS 460
Year 2007
Address 9910 NW 59th Ct, Parkland, FL 33076-2554
Vin JTHBL46F475042086
Phone

LAWRENCE COHEN

Name LAWRENCE COHEN
Car CHRYSLER PACIFICA
Year 2007
Address 9595 SAVONA WINDS DR, DELRAY BEACH, FL 33446-9754
Vin 2A8GM68X27R250243

Lawrence Cohen

Name Lawrence Cohen
Car LEXUS IS 250
Year 2007
Address 4 Seagarden Dr, Linwood, NJ 08221-2160
Vin JTHCK262372011356
Phone 609-927-3706

Lawrence Cohen

Name Lawrence Cohen
Car TOYOTA RAV4
Year 2007
Address 3416 Boise Way, Hollywood, FL 33026-4861
Vin JTMZD32V875041737

LAWRENCE COHEN

Name LAWRENCE COHEN
Car AUDI Q7
Year 2007
Address 49 White Pine Canyon Rd, Park City, UT 84060-6508
Vin WA1BV74L37D061007
Phone 908-508-9264

Lawrence Cohen

Name Lawrence Cohen
Car PORSCHE 911
Year 2007
Address 8195 SW 89th Ct, Miami, FL 33173-4186
Vin WP0AD29917S786427
Phone 305-273-2169

LAWRENCE COHEN

Name LAWRENCE COHEN
Car NISSAN ALTIMA
Year 2007
Address 192 HAYPATH RD, OLD BETHPAGE, NY 11804
Vin 1N4AL21E97N433093

LAWRENCE COHEN

Name LAWRENCE COHEN
Car CHEVROLET TAHOE
Year 2007
Address 101 Independence Ln, Jackson, TN 38305-2068
Vin 1GNFC13C67R397904

LAWRENCE COHEN

Name LAWRENCE COHEN
Car JEEP WRANGLER
Year 2007
Address 49 White Pine Canyon Rd, Park City, UT 84060-6508
Vin 1J8GA64117L129903

LAWRENCE COHEN

Name LAWRENCE COHEN
Car GMC YUKON DENALI
Year 2007
Address 137 KORTNEY DR, HUDSON OAKS, TX 76087-3631
Vin 1GKFK63877J272952
Phone 509-443-1560

LAWRENCE COHEN

Name LAWRENCE COHEN
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 903 Providence Pl Apt 401, Providence, RI 02903-7013
Vin WDDNG71X47A090592
Phone 401-438-0550

LAWRENCE COHEN

Name LAWRENCE COHEN
Car MERCEDES-BENZ R-CLASS
Year 2007
Address 15 Doherty Dr, Middletown, NJ 07748-3303
Vin 4JGCB65E07A051657
Phone 732-615-9639

LAWRENCE COHEN

Name LAWRENCE COHEN
Car SATURN VUE
Year 2007
Address 8140 Potomac, Center Line, MI 48015-1650
Vin 5GZCZ53437S820536
Phone 248-541-3800

LAWRENCE COHEN

Name LAWRENCE COHEN
Car HONDA CR-V
Year 2007
Address 124 Valley Brook Ln, East Amherst, NY 14051-1809
Vin JHLRE48747C032673
Phone 716-204-0038

LAWRENCE COHEN

Name LAWRENCE COHEN
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 23-1 RIVERGLADE, LINCOLN, NH 3251
Vin WDBUF90XX7X213703

Lawrence Cohen

Name Lawrence Cohen
Car BMW 5 SERIES
Year 2008
Address 20 Colles Ave, Morristown, NJ 07960-5205
Vin WBANV13598CZ59599
Phone 973-539-8537

LAWRENCE COHEN

Name LAWRENCE COHEN
Car BMW 5 SERIES
Year 2008
Address 29 Smith Farm Rd, Bedford, NY 10506-2028
Vin WBANW535X8CT49330
Phone 914-234-2511

LAWRENCE COHEN

Name LAWRENCE COHEN
Car LEXUS LS 460
Year 2008
Address 325 Seattle Blvd S, Algona, WA 98001-8511
Vin JTHGL46F585028575

Lawrence Cohen

Name Lawrence Cohen
Car CHEVROLET AVEO
Year 2007
Address 813 Cedar Pointe Pkwy # 813, Antioch, TN 37013-3768
Vin KL1TD66607B794066

LAWRENCE COHEN

Name LAWRENCE COHEN
Car ACURA TL
Year 2007
Address 96 SILVER OAKS CIR APT 1201, NAPLES, FL 34119
Vin 19UUA66207A045052

Lawrence Cohen

Name Lawrence Cohen
Domain phonecohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-18
Update Date 2010-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 57 Williamsburg Road Evanston Illinois 60203
Registrant Country UNITED STATES

Lawrence Cohen

Name Lawrence Cohen
Domain liquidimagesuw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-16
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 788 Columbus Ave. Suite 4L New York New York 10025
Registrant Country UNITED STATES

Lawrence Cohen

Name Lawrence Cohen
Domain beyondthearcsports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-10
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Cherry Farm Lane West Chester Pennsylvania 19382
Registrant Country UNITED STATES

Lawrence Cohen

Name Lawrence Cohen
Domain healthygut.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-08-07
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 21 E. 87th Street New York NY 10128
Registrant Country UNITED STATES
Registrant Fax 212 996 6677

Lawrence Cohen

Name Lawrence Cohen
Domain cbsavvy.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-12-05
Update Date 2012-12-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3036 Leafwood Dr SE Marietta GA 30067
Registrant Country UNITED STATES

Lawrence Cohen

Name Lawrence Cohen
Domain remagazines.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-01-14
Update Date 2012-12-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3036 Leafwood Dr SE Marietta GA 30067
Registrant Country UNITED STATES

Lawrence Cohen

Name Lawrence Cohen
Domain lmcohen.com
Contact Email [email protected]
Whois Sever whois.easydns.com
Create Date 2004-04-29
Update Date 2013-04-25
Registrar Name EASYDNS TECHNOLOGIES, INC.
Registrant Address 74 Nassau Drive Great Neck NY 11021
Registrant Country UNITED STATES

Lawrence Cohen

Name Lawrence Cohen
Domain larrybcbuf.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-02-01
Update Date 2012-12-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 338 Shetland Dr Williamsville NY 14221
Registrant Country UNITED STATES

Lawrence Cohen

Name Lawrence Cohen
Domain mmhny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-31
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 42 Orchard Drive Woodbury New York 11977
Registrant Country UNITED STATES

Lawrence Cohen

Name Lawrence Cohen
Domain vkafrica.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-09-20
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 24 Old Buildings London Lond WC2A 3UP
Registrant Country UNITED KINGDOM

Lawrence Cohen

Name Lawrence Cohen
Domain datamaxprintheads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-06-11
Update Date 2011-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4498 Main Street|Suite 4 Amherst New York 14226
Registrant Country UNITED STATES

Lawrence Cohen

Name Lawrence Cohen
Domain emuthini.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-02-26
Update Date 2011-02-09
Registrar Name WEBFUSION LTD.
Registrant Address 8 New Square London London WC2A 3QP
Registrant Country UNITED KINGDOM

Lawrence Cohen

Name Lawrence Cohen
Domain popcornpos.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-06-06
Update Date 2012-06-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 5445 de Gaspe, Suite 711 Montreal Quebec H2T 3B2
Registrant Country CANADA

Lawrence Cohen

Name Lawrence Cohen
Domain zebraprintheads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-06-11
Update Date 2011-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4498 Main Street|Suite 4 Amherst New York 14226
Registrant Country UNITED STATES

Lawrence Cohen

Name Lawrence Cohen
Domain sophiebradshaw.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-06-17
Update Date 2012-06-17
Registrar Name WEBFUSION LTD.
Registrant Address 8 New Square London London WC2A 3QP
Registrant Country UNITED KINGDOM

Lawrence Cohen

Name Lawrence Cohen
Domain replacementearrings.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2002-10-08
Update Date 2013-10-08
Registrar Name EASYSPACE LTD.
Registrant Address 31 Hatton Wall London London EC1N 8JJ
Registrant Country UNITED KINGDOM

Lawrence Cohen

Name Lawrence Cohen
Domain satoprintheads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-06-11
Update Date 2011-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4498 Main Street|Suite 4 Amherst New York 14226
Registrant Country UNITED STATES
Registrant Fax 17162040052

Lawrence Cohen

Name Lawrence Cohen
Domain coveringhuey.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-16
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. 456 Maynard Massachusetts 01754
Registrant Country UNITED STATES

Lawrence Cohen

Name Lawrence Cohen
Domain theticketbin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-11
Update Date 2011-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Cherry Farm Lane West Chester Pennsylvania 19382
Registrant Country UNITED STATES

Lawrence Cohen

Name Lawrence Cohen
Domain commercialbuildingsavvy.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-12-05
Update Date 2012-12-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3036 Leafwood Dr SE Marietta GA 30067
Registrant Country UNITED STATES

LAWRENCE COHEN

Name LAWRENCE COHEN
Domain larrysantiques.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-06-14
Update Date 2013-05-30
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 976 N. MAIN ST COTTONWOOD AZ 86326
Registrant Country UNITED STATES

Cohen, Lawrence

Name Cohen, Lawrence
Domain tsisolutions.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2002-06-11
Update Date 2012-05-27
Registrar Name NAMESECURE.COM
Registrant Address 6600 Kildare Ave Suite 2004 Montreal Quebec H4W-1B7
Registrant Country CANADA