Lawrence Simon

We have found 236 public records related to Lawrence Simon in 27 states . People found have 2 ethnicities: African American 1 and French. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 50 business registration records connected with Lawrence Simon in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 17 profiles of government employees in our database. Job titles of people found are: Technical Support Technician, Auxiliary, It Support Technician and Teacher. These employees work in 4 states: NV, TX, NE and NY. Average wage of employees is $23,016.


Lawrence C Simon

Name / Names Lawrence C Simon
Age 43
Birth Date 1981
Person 17035 Gulf Blvd #203, North Redington Beach, FL 33708
Possible Relatives
Previous Address 625 Badger St, Sebastian, FL 32958
1701 Pinehurst Rd #25E, Dunedin, FL 34698
1701 Pinehurst Rd #25, Dunedin, FL 34698

Lawrence J Simon

Name / Names Lawrence J Simon
Age 51
Birth Date 1973
Also Known As Lawrence Simo
Person 2201 Ocean Dr #302, Hollywood, FL 33019
Phone Number 954-473-8282
Possible Relatives







Previous Address 1610 3rd Ct #8, Ft Lauderdale, FL 33301
2201 Ocean Dr, Hollywood, FL 33019
2201 Ocean Dr #1507, Hollywood, FL 33019
2821 163rd St #2P, North Miami Beach, FL 33160
507 Jacaranda Way, Plantation, FL 33324
2821 163rd St #2P, N Miami Beach, FL 33160
1110 Westlake Cir, Belleville, MI 48111
9811 Westview Dr #913, Coral Springs, FL 33076
880 69th St, Miami, FL 33138
48920 Denton Rd #227, Belleville, MI 48111
48920 Denton Rd #23, Belleville, MI 48111
18301 Murray Ln, Loxahatchee, FL 33470
9378 1st St, Plantation, FL 33324
9901 Westview Dr #337, Coral Springs, FL 33076
10325 Paddington Ct, Ellicott City, MD 21042
Associated Business Ljs International Training And Consulting Servic

Lawrence W Simon

Name / Names Lawrence W Simon
Age 58
Birth Date 1966
Person 2616 Judge Cummings Rd, Fayetteville, AR 72701
Possible Relatives
Ivory Simon

Previous Address 1940 Main Dr, Fayetteville, AR 72704
1401 West Ave, Fayetteville, AR 72701
2616 Cumming Lanfil, Fayetteville, AR 72701

Lawrence B Simon

Name / Names Lawrence B Simon
Age 62
Birth Date 1962
Also Known As Simon Simon Muffler
Person 56 Morris Rd, New Castle, DE 19720
Phone Number 302-322-1499
Possible Relatives







Previous Address 699 Harris Ave #9O, Staten Island, NY 10314
203 Franklin Ave, New Castle, DE 19720
218 Moyer Dr, Bear, DE 19701
Hillview, New Castle, DE 19720
1 Hillview Ave, New Castle, DE 19720
120 Dupont Hwy, New Castle, DE 19720
143 Freedom Trl, New Castle, DE 19720
1512 Kirkwood Hwy, Wilmington, DE 19805
129 Dupont Hwy, New Castle, DE 19720
1510 Kirkwood Hwy, Wilmington, DE 19805
25 Spring St #4, Staten Island, NY 10304

Lawrence Anthony Simon

Name / Names Lawrence Anthony Simon
Age 62
Birth Date 1962
Also Known As Anthony L Simon
Person 706 Seminole St, Clearwater, FL 33755
Possible Relatives
Maria Renee Kinseyriley

Previous Address 302 Pennsylvania Ave, Clearwater, FL 33755
600 Gdn Ave, Clearwater, FL 33755
1005 Hart St, Clearwater, FL 33755
803 Garden Ave, Clearwater, FL 33755
1142 Martin Luther King Jr Ave #213, Dunedin, FL 34698

Lawrence Edward Simon

Name / Names Lawrence Edward Simon
Age 66
Birth Date 1958
Person 1806 5th Ave, Palmetto, FL 34221
Possible Relatives Freddie Teresa Simon
Previous Address 326 Buckhead Ave #3, Atlanta, GA 30305
3403 Clark Rd #103, Sarasota, FL 34231

Lawrence Randall Simon

Name / Names Lawrence Randall Simon
Age 68
Birth Date 1956
Also Known As Lawrence S Simon
Person 9836 Sterling Dr, Cutler Bay, FL 33157
Phone Number 802-660-1968
Possible Relatives




J Simon
Previous Address 9836 Sterling Dr, Miami, FL 33157
9836 Sterling Dr, Cutler Ridge, FL 33157
472 Northgate Rd, Burlington, VT 05401
472 Northgate Rd, Burlington, VT 05408
570159 PO Box, Miami, FL 33257
9300 Martinique Dr, Miami, FL 33189
523583 PO Box, Miami, FL 33152
570159 PO Box, Perrine, FL 33257
Email [email protected]

Lawrence C Simon

Name / Names Lawrence C Simon
Age 68
Birth Date 1956
Also Known As Larry C Simon
Person 3975 118th Pl, Westminster, CO 80031
Phone Number 303-466-3668
Possible Relatives

Previous Address 4605 99th Pl, Westminster, CO 80031
931 1st Ave #333, Broomfield, CO 80020
13765 Bayberry Dr, Broomfield, CO 80020
9920 Westcliff Pkwy #1733, Westminster, CO 80021
9920 Westcliff Pkwy #1733, Broomfield, CO 80021
9920 Westcliff Pkwy #1732, Broomfield, CO 80021
9920 Westcliff Pkwy, Broomfield, CO 80021
1895 Alpine Ave #I25, Boulder, CO 80304
1653 28th St, Boulder, CO 80301
953 Maple Ct, Louisville, CO 80027
1895 Alpine Ave #68, Boulder, CO 80304

Lawrence R Simon

Name / Names Lawrence R Simon
Age 70
Birth Date 1954
Person 7197 Trails, Glendale, AZ 85308
Possible Relatives
Previous Address 4626 Lawrence,Glendale, AZ 85302
474 PO Box,Glendale, AZ 85311

Lawrence Simon

Name / Names Lawrence Simon
Age 73
Birth Date 1951
Also Known As Lawrence A Ar Simon
Person 14661 Bellino Ter #102, Bonita Springs, FL 34135
Phone Number 305-935-0706
Possible Relatives

Previous Address 21431 Highland Lakes Blvd #B1, Miami, FL 33179
1773 162nd St, North Miami Beach, FL 33162
1928 154th St, North Miami Beach, FL 33162

Lawrence Meyer Simon

Name / Names Lawrence Meyer Simon
Age 80
Birth Date 1944
Person 11782 Juan Tabo, Scottsdale, AZ 85255
Possible Relatives

Previous Address 170 Harbor Sq,Bainbridge Island, WA 98110
3421 El Camino Real,Atherton, CA 94027
120 Merritt,Los Altos, CA 94022
1465 165th,San Leandro, CA 94578
Email Available

Lawrence H Simon

Name / Names Lawrence H Simon
Age 88
Birth Date 1935
Also Known As L Simon
Person 19452 Waters Reach Ln #305, Boca Raton, FL 33434
Phone Number 609-266-9411
Possible Relatives


Stuart A Simon

M E Simon
Previous Address 1762 Dewberry Ln, Cherry Hill, NJ 08003
19 Surfside Rd, Brigantine, NJ 08203
6875 Willow Wood Dr #2043, Boca Raton, FL 33434
1709 Chanticleer, Cherry Hill, NJ 08003

Lawrence C Simon

Name / Names Lawrence C Simon
Age 98
Birth Date 1925
Also Known As Lawr C Simon
Person 1701 Pinehurst Rd, Dunedin, FL 34698
Phone Number 813-736-5084
Possible Relatives





Previous Address 1701 Pinehurst Rd #25F, Dunedin, FL 34698
4846 20th St, Saint Petersburg, FL 33714
1175 Pinellas Point Dr #39, Saint Petersburg, FL 33705
1701 Pinehurst Rd #25E, Dunedin, FL 34698
1701 Pinehurst Rd #25, Dunedin, FL 34698
7095 54th Ave, Saint Petersburg, FL 33709
8500 Belcher Rd #112, Pinellas Park, FL 33781

Lawrence M Simon

Name / Names Lawrence M Simon
Age 98
Birth Date 1925
Person 2056 Laguna, Mohave Valley, AZ 86440
Previous Address 5172 RR 1,Mohave Valley, AZ 86440
2056 Laguna,Golden Valley, AZ 86413
Emile Zola,Mohave Valley, AZ 86440
5172 PO Box,Mohave Valley, AZ 86446
1 Rt,Hardin, IL 62047
None,Mohave Valley, AZ 86440
391D PO Box,Princeton, WI 54968
393 PO Box,Princeton, WI 54968
709 North,Elk Grove Village, IL 60007
709 Parkway,Elk Grove Village, IL 60007

Lawrence Simon

Name / Names Lawrence Simon
Age 112
Birth Date 1912
Person 2 Enchanting Blvd, Naples, FL 34112
Possible Relatives
Previous Address 311 Fillmore St, Naples, FL 34104

Lawrence Simon

Name / Names Lawrence Simon
Age N/A
Person 8075 DOLOMTIAN WAY, BOYNTON BEACH, FL 33472
Phone Number 561-364-8271

Lawrence A Simon

Name / Names Lawrence A Simon
Age N/A
Person 21431 HIGHLAND LAKES BLVD, MIAMI, FL 33179
Phone Number 305-935-0706

Lawrence R Simon

Name / Names Lawrence R Simon
Age N/A
Person 729 S 15TH ST, SPRINGFIELD, IL 62703
Phone Number 217-753-4158

Lawrence J Simon

Name / Names Lawrence J Simon
Age N/A
Person 1844 SE 160TH CT, OCKLAWAHA, FL 32179

Lawrence R Simon

Name / Names Lawrence R Simon
Age N/A
Person 7197 W TRAILS DR, GLENDALE, AZ 85308
Phone Number 623-825-9237

Lawrence J Simon

Name / Names Lawrence J Simon
Age N/A
Person 8713 E ROSE LN, SCOTTSDALE, AZ 85250
Phone Number 480-607-1314

Lawrence M Simon

Name / Names Lawrence M Simon
Age N/A
Person 11782 E JUAN TABO RD, SCOTTSDALE, AZ 85255
Phone Number 480-419-5067

Lawrence T Simon

Name / Names Lawrence T Simon
Age N/A
Person 6647 HOULTON CIR, LAKE WORTH, FL 33467
Phone Number 561-357-1077

Lawrence F Simon

Name / Names Lawrence F Simon
Age N/A
Person 1187 FURLONG DR, LIBERTYVILLE, IL 60048
Phone Number 847-680-8528

Lawrence Simon

Name / Names Lawrence Simon
Age N/A
Person 10832 N SUNDOWN DR, SCOTTSDALE, AZ 85260

Lawrence A Simon

Name / Names Lawrence A Simon
Age N/A
Person 1396 S GALENA ST APT B104, DENVER, CO 80247

Lawrence B Simon

Name / Names Lawrence B Simon
Age N/A
Person 1233 N CLAYMONT ST, WILMINGTON, DE 19802

Lawrence W Simon

Name / Names Lawrence W Simon
Age N/A
Person 1130 SUNRISE FIELD CT, LAWRENCEVILLE, GA 30043

Lawrence A Simon

Name / Names Lawrence A Simon
Age N/A
Person 1773 NE 162ND ST, MIAMI, FL 33162
Phone Number 305-945-3569

Lawrence A Simon

Name / Names Lawrence A Simon
Age N/A
Person 205 N POPLAR ST, PANA, IL 62557

LAWRENCE J SIMON

Business Name UNION SCRAP INTERNATIONAL CORP.
Person Name LAWRENCE J SIMON
Position Director
State PA
Address 1601 OAKMONT DRIVE 1601 OAKMONT DRIVE, WILLIAMSPORT, PA 17701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0577072011-0
Creation Date 2011-10-20
Type Domestic Corporation

Lawrence Simon

Business Name Superior Supplements Inc
Person Name Lawrence Simon
Position company contact
State NY
Address 145 Ricefield Ln Hauppauge NY 11788-2007
Industry Kindred and Food Products (Products)
SIC Code 2023
SIC Description Dry, Condensed And Evaporated Dairy Products

Lawrence Simon

Business Name Simon's Sporting Goods
Person Name Lawrence Simon
Position company contact
State MI
Address 2634 Detroit Rd Niles MI 49120-9488
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 269-683-2248
Number Of Employees 2
Annual Revenue 301920

Lawrence Simon

Business Name Simon's Shoes
Person Name Lawrence Simon
Position company contact
State KY
Address 100 N Main St Henderson KY 42420-3170
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 270-826-2341
Number Of Employees 8
Annual Revenue 1658880
Fax Number 270-826-0882

Lawrence Simon

Business Name Simon Lawrence DDS
Person Name Lawrence Simon
Position company contact
State NJ
Address 331 Ridge Rd Lyndhurst NJ 07071-2209
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists

LAWRENCE W SIMON

Business Name SIMON GENERAL CONTRACTING, INC.
Person Name LAWRENCE W SIMON
Position registered agent
State GA
Address 1130 SUNRISE FIELD COURT, LAWRENCEVILLE, GA 30243
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-15
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Lawrence Simon

Business Name Phelps Time Lock Svc Inc
Person Name Lawrence Simon
Position company contact
State NJ
Address PO Box 4271 Cherry Hill NJ 08034-0649
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 856-489-7722
Number Of Employees 13
Annual Revenue 1535040
Fax Number 856-489-7333

Lawrence Simon

Business Name Phelps Time Lock Svc Inc
Person Name Lawrence Simon
Position company contact
State NJ
Address 1930 Marlton Pike E # C18 Cherry Hill NJ 08003-2144
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 856-489-7722
Number Of Employees 8
Annual Revenue 1176120
Fax Number 856-489-7333

Lawrence Simon

Business Name Phelps Time Lock Service Inc
Person Name Lawrence Simon
Position company contact
State NJ
Address 1930 Marlton Pike E C18 Cherry Hill NJ 08003-2150
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores

LAWRENCE D SIMON

Business Name PRECIOUS METALS INTERNATIONAL INC.
Person Name LAWRENCE D SIMON
Position Treasurer
State NV
Address 7631 BERMUDA RD 7631 BERMUDA RD, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15813-1996
Creation Date 1996-07-22
Type Domestic Corporation

LAWRENCE D SIMON

Business Name PRECIOUS METALS INTERNATIONAL INC.
Person Name LAWRENCE D SIMON
Position Secretary
State NV
Address 7631 BERMUDA RD 7631 BERMUDA RD, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15813-1996
Creation Date 1996-07-22
Type Domestic Corporation

Lawrence Simon

Business Name Nyack Hospital
Person Name Lawrence Simon
Position company contact
State NY
Address 160 N. Midland Ave., Nyack, NY 10960
Phone Number
Email [email protected]
Title Trustee

LAWRENCE T SIMON

Business Name NEVADA FRANCHISE LLC
Person Name LAWRENCE T SIMON
Position Manager
State NV
Address 1 HUGHES CENTER DR #1204N 1 HUGHES CENTER DR #1204N, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC3533-2001
Creation Date 2001-04-06
Expiried Date 2501-04-06
Type Domestic Limited-Liability Company

LAWRENCE SIMON

Business Name MISSION BELL TRAVEL, INC.
Person Name LAWRENCE SIMON
Position CEO
Corporation Status Active
Agent 22441 ANTONIO PKWY A-350, RANCHO SANTA MARGARITA, CA 92688
Care Of 22441 ANTONIO PKWY A-350, RANCHO SANTA MARGARITA, CA 92688
CEO LAWRENCE SIMON 28091 SOMERSET, MISSION VIEJO, CA 92692
Incorporation Date 1980-09-04

LAWRENCE SIMON

Business Name MISSION BELL TRAVEL, INC.
Person Name LAWRENCE SIMON
Position registered agent
Corporation Status Active
Agent LAWRENCE SIMON 22441 ANTONIO PKWY A-350, RANCHO SANTA MARGARITA, CA 92688
Care Of 22441 ANTONIO PKWY A-350, RANCHO SANTA MARGARITA, CA 92688
CEO LAWRENCE SIMON28091 SOMERSET, MISSION VIEJO, CA 92692
Incorporation Date 1980-09-04

Lawrence Simon

Business Name Lawrence Simon DDS
Person Name Lawrence Simon
Position company contact
State NJ
Address P.O. BOX 1145 Secaucus NJ 07096-1145
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 201-865-7788

Lawrence Simon

Business Name Lawrence Simon DDS
Person Name Lawrence Simon
Position company contact
State NJ
Address 759 Humboldt St Secaucus NJ 07094-3232
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 201-865-7788
Number Of Employees 4
Annual Revenue 568400

Lawrence Simon

Business Name Lawrence Simon DDS
Person Name Lawrence Simon
Position company contact
State NJ
Address 117 Delmar Ave Glen Rock NJ 07452-3009
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Website www.njdentalcare.com

Lawrence Simon

Business Name Lawrence M Simon
Person Name Lawrence Simon
Position company contact
State NJ
Address 14 Vervalen St Closter NJ 07624-2620
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 201-784-3500

Lawrence Simon

Business Name Lawrence A Simon Architect
Person Name Lawrence Simon
Position company contact
State FL
Address 1773 NE 162ND ST Miami FL 33162-4757
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 305-945-3569

Lawrence Simon

Business Name La Salsa Cantena Mexican Fair
Person Name Lawrence Simon
Position company contact
State NV
Address 3663 Las Vegas Blvd S # 380 Las Vegas NV 89109-1949
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 702-254-5940

Lawrence Simon

Business Name LTS Investments
Person Name Lawrence Simon
Position company contact
State DE
Address 103 Foulk Rd Ste 200 Wilmington DE 19803-3742
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 302-656-1950
Number Of Employees 85
Annual Revenue 13300000

Lawrence Simon

Business Name LTS Funding Co
Person Name Lawrence Simon
Position company contact
State PA
Address P.O. BOX 160 Shawnee On Delaware PA 18356-0160
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Fax Number 570-424-5372

Lawrence Simon

Business Name LTS Enterprises Inc
Person Name Lawrence Simon
Position company contact
State PA
Address Route 209 7 Bridges Rd East Stroudsburg PA 18301-0000
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 570-424-8867
Number Of Employees 99
Annual Revenue 17028000
Fax Number 570-424-6028
Website www.ltsbuilders.com

LAWRENCE J SIMON

Business Name LJS INTERNATIONAL, LLC
Person Name LAWRENCE J SIMON
Position Manager
State PA
Address 1601 OAKMONT DRIVE 1601 OAKMONT DRIVE, WILLIAMSPORT, PA 17701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0307472009-8
Creation Date 2009-06-08
Type Domestic Limited-Liability Company

Lawrence Simon

Business Name L T S Development Inc
Person Name Lawrence Simon
Position company contact
State PA
Address P.O. BOX 160 Shawnee On Delaware PA 18356-0160
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Fax Number 570-424-8867

LAWRENCE G SIMON

Business Name L & L ENDEAVORS, LLC
Person Name LAWRENCE G SIMON
Position Mmember
State NV
Address 3027 E SUNSET ROAD SUITE #201 3027 E SUNSET ROAD SUITE #201, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0453812007-5
Creation Date 2007-06-18
Type Domestic Limited-Liability Company

LAWRENCE W SIMON

Business Name JAFCO ELECTRICAL, INC.
Person Name LAWRENCE W SIMON
Position Secretary
State NV
Address 1135 TERMINAL WAY 209 1135 TERMINAL WAY 209, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8821-2000
Creation Date 2000-03-30
Type Domestic Corporation

LAWRENCE W SIMON

Business Name JAFCO ELECTRICAL, INC.
Person Name LAWRENCE W SIMON
Position Director
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8821-2000
Creation Date 2000-03-30
Type Domestic Corporation

LAWRENCE W SIMON

Business Name JAFCO ELECTRICAL, INC.
Person Name LAWRENCE W SIMON
Position President
State NV
Address 1135 TERMINAL WAY 209 1135 TERMINAL WAY 209, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8821-2000
Creation Date 2000-03-30
Type Domestic Corporation

LAWRENCE W SIMON

Business Name JAFCO ELECTRICAL, INC.
Person Name LAWRENCE W SIMON
Position Treasurer
State NV
Address 1135 TERMINAL WAY 209 1135 TERMINAL WAY 209, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8821-2000
Creation Date 2000-03-30
Type Domestic Corporation

Lawrence Simon

Business Name Ivy Asset Management Corp.
Person Name Lawrence Simon
Position company contact
State NY
Address 1 Jericho Plz Ste 304, Jericho, NY 11753
Phone Number
Email [email protected]
Title President; Sales & Marketing Staff; Sales & Marketing Staff

Lawrence Simon

Business Name Ivy Asset Management Corp
Person Name Lawrence Simon
Position company contact
State NY
Address 591 Stewart Ave Ste 550 Garden City NY 11530-4764
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number
Email [email protected]
Fax Number 516-228-6500

Lawrence Simon

Business Name Interserv Corp
Person Name Lawrence Simon
Position company contact
State MN
Address 9555 James Ave S Ste 230 Minneapolis MN 55431-2547
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3555
SIC Description Printing Trades Machinery
Phone Number 952-888-9767

Lawrence Simon

Business Name Interserv Corp
Person Name Lawrence Simon
Position company contact
State MN
Address 9555 James Ave S # 230 Bloomington MN 55431-2547
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3555
SIC Description Printing Trades Machinery
Phone Number 952-888-9767
Email [email protected]
Number Of Employees 19
Annual Revenue 1972080
Fax Number 952-888-0796
Website www.interserve.com

Lawrence Simon

Business Name International Wood Products
Person Name Lawrence Simon
Position company contact
State IL
Address 187 E North Ave Villa Park IL 60181-1227
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3949
SIC Description Sporting And Athletic Goods, Nec
Phone Number 630-543-6161

LAWRENCE T SIMON

Business Name GENERAL CONSULTING SERVICES, LLC
Person Name LAWRENCE T SIMON
Position Manager
State NV
Address 9562 TETON DIABLO 9562 TETON DIABLO, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC80-2004
Creation Date 2004-01-05
Expiried Date 2504-01-05
Type Domestic Limited-Liability Company

LAWRENCE SIMON

Business Name DATA ELECTRIC CORP.
Person Name LAWRENCE SIMON
Position registered agent
Corporation Status Active
Agent LAWRENCE SIMON 501 S. ARCHER ST, ANAHEIM, CA 92804
Care Of 501 S. ARCHER ST, ANAHEIM, CA 92804
CEO SHAUN SIMONP.O. BOX 6567, ORANGE, CA 92863
Incorporation Date 1987-06-12

LAWRENCE SIMON

Business Name CLUB JEDD INC.
Person Name LAWRENCE SIMON
Position company contact
State IL
Address 1846 N. SHEFFIELD, CHICAGO, IL 60614
SIC Code 912104
Phone Number
Email [email protected]

Lawrence Simon

Business Name Bola 6 Inc
Person Name Lawrence Simon
Position company contact
State NV
Address 3785 Las Vegas Blvd S Las Vegas NV 89109-4333
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 702-240-6944

LAWRENCE T SIMON

Business Name BOLA VI, LLC
Person Name LAWRENCE T SIMON
Position Manager
State PA
Address ROUTE 209 7 BRIDGE RD BOX 5348 ROUTE 209 7 BRIDGE RD BOX 5348, E STROUDSBURG, PA 18301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC12850-2001
Creation Date 2001-11-29
Expiried Date 2501-11-29
Type Domestic Limited-Liability Company

LAWRENCE T SIMON

Business Name BOLA V, LLC
Person Name LAWRENCE T SIMON
Position Mmember
State PA
Address ROUTE 209 T BRIDGE RD BOX 5348 ROUTE 209 T BRIDGE RD BOX 5348, E STROUDSBURG, PA 18301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC12849-2001
Creation Date 2001-11-29
Expiried Date 2501-11-29
Type Domestic Limited-Liability Company

LAWRENCE T SIMON

Business Name BOLA IV, LLC
Person Name LAWRENCE T SIMON
Position Mmember
State PA
Address ROUTE 209,BRIDGE RD/BOX 5348 ROUTE 209,BRIDGE RD/BOX 5348, E STROUDSBURG, PA 18301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC10674-2001
Creation Date 2001-09-28
Expiried Date 2501-09-28
Type Domestic Limited-Liability Company

LAWRENCE T SIMON

Business Name BOLA III, LLC
Person Name LAWRENCE T SIMON
Position Mmember
State PA
Address ROUTE 209,BRIDGE RD/BOX 5348 ROUTE 209,BRIDGE RD/BOX 5348, E STROUDSBURG, PA 18301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC10673-2001
Creation Date 2001-09-28
Expiried Date 2501-09-28
Type Domestic Limited-Liability Company

LAWRENCE T SIMON

Business Name BOLA II LLC
Person Name LAWRENCE T SIMON
Position Manager
State NV
Address 1 HUGHES CENTER DR #1204N 1 HUGHES CENTER DR #1204N, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC3531-2001
Creation Date 2001-04-06
Expiried Date 2501-04-06
Type Domestic Limited-Liability Company

LAWRENCE T SIMON

Business Name BOLA I LLC
Person Name LAWRENCE T SIMON
Position Manager
State NV
Address 1 HUGHES CENTER DR #1204N 1 HUGHES CENTER DR #1204N, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC3530-2001
Creation Date 2001-04-06
Expiried Date 2501-04-06
Type Domestic Limited-Liability Company

LAWRENCE T SIMON

Person Name LAWRENCE T SIMON
Filing Number 800406009
Position DIRECTOR
State NV
Address ONE HUGHES CENTER DRIVE, LAS VEGAS NV 89109

LAWRENCE A SIMON

Person Name LAWRENCE A SIMON
Filing Number 800948272
Position MANAGER
State MI
Address 305 W. BIG BEAVER RD., STE, TROY MI 48084

LAWRENCE A SIMON

Person Name LAWRENCE A SIMON
Filing Number 801740125
Position VICE PRESIDENT
State MI
Address 305 W. BIG BEAVER RD., STE, TROY MI 48084

LAWRENCE A SIMON

Person Name LAWRENCE A SIMON
Filing Number 90971802
Position VICE PRESIDENT
State MI
Address 305 W BIG BEAVER RD., STE 2, TROY MI 48084

SIMON, LAWRENCE P

State NV
Calendar Year 2011
Employer Southern Nevada Water Authority
Job Title TECHNICAL SUPPORT TECHNICIAN
Name SIMON, LAWRENCE P
Annual Wage $85,701
Base Pay $60,253
Overtime Pay N/A
Other Pay N/A
Benefits $25,448
Total Pay $60,253

Simon Lawrence A

State NE
Calendar Year 2018
Employer South Sioux Senior High School
Job Title Teacher
Name Simon Lawrence A
Annual Wage $47,415

Simon Lawrence C

State NY
Calendar Year 2015
Employer Eastport-south Manor City School District
Name Simon Lawrence C
Annual Wage $1,035

Simon Lawrence C

State NY
Calendar Year 2015
Employer South Country Central Schools
Name Simon Lawrence C
Annual Wage $410

Simon Lawrence C

State NY
Calendar Year 2015
Employer Southampton Union Free Schools
Name Simon Lawrence C
Annual Wage $2,625

Simon Lawrence C

State NY
Calendar Year 2016
Employer Connetquot Central Schools
Name Simon Lawrence C
Annual Wage $1,620

Simon Lawrence C

State NY
Calendar Year 2016
Employer Eastport-south Manor City School District
Name Simon Lawrence C
Annual Wage $95

Simon Lawrence A

State NE
Calendar Year 2017
Employer South Sioux Senior High School
Job Title Teacher
Name Simon Lawrence A
Annual Wage $47,115

Simon Lawrence C

State NY
Calendar Year 2016
Employer Southampton Union Free Schools
Name Simon Lawrence C
Annual Wage $4,313

Simon Lawrence C

State NY
Calendar Year 2017
Employer Connetquot Central Schools
Name Simon Lawrence C
Annual Wage $1,040

Simon Lawrence C

State NY
Calendar Year 2017
Employer Nassau Boces
Name Simon Lawrence C
Annual Wage $1,433

Simon Lawrence C

State NY
Calendar Year 2017
Employer Southampton Union Free Schools
Name Simon Lawrence C
Annual Wage $1,185

Simon Lawrence

State TX
Calendar Year 2015
Employer Brazosport Isd
Job Title Auxiliary
Name Simon Lawrence
Annual Wage $35,649

Simon Lawrence

State TX
Calendar Year 2016
Employer Brazosport Isd
Name Simon Lawrence
Annual Wage $36,805

SIMON, LAWRENCE P

State NV
Calendar Year 2010
Employer Southern Nevada Water Authority
Job Title IT SUPPORT TECHNICIAN II
Name SIMON, LAWRENCE P
Annual Wage $80,146
Base Pay $56,470
Overtime Pay N/A
Other Pay N/A
Benefits $23,676
Total Pay $56,470

Simon Lawrence C

State NY
Calendar Year 2016
Employer West Islip Union Free Schools
Name Simon Lawrence C
Annual Wage $230

Simon Lawrence A

State NE
Calendar Year 2016
Employer South Sioux Senior High School
Name Simon Lawrence A
Annual Wage $44,448

Lawrence G Simon

Name Lawrence G Simon
Address 208 S Summit St Nappanee IN 46550 -2129
Mobile Phone 330-683-8220
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Lawrence Simon

Name Lawrence Simon
Address 299 E 48th St Jacksonville FL 32208 -5343
Mobile Phone 904-727-3596
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Lawrence J Simon

Name Lawrence J Simon
Address 770 Monet Dr Baton Rouge LA 70806-2860 APT 604-2833
Mobile Phone 225-394-4347
Gender Male
Date Of Birth 1976-01-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Lawrence Simon

Name Lawrence Simon
Address 364 Cornell St Wyckoff NJ 07481-3157 -3157
Phone Number 201-445-3033
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Lawrence H Simon

Name Lawrence H Simon
Address 92 Mckeen St Brunswick ME 04011 -2934
Phone Number 207-729-0770
Gender Male
Date Of Birth 1947-10-02
Ethnicity French
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence Simon

Name Lawrence Simon
Address 1401 Mitchell Trl Elk Grove Village IL 60007-3206 -3206
Phone Number 217-493-4904
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence Simon

Name Lawrence Simon
Address 729 S 15th St Springfield IL 62703 -1843
Phone Number 217-753-4158
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence Simon

Name Lawrence Simon
Address 21320 Pike Ave Aitkin MN 56431 -4870
Phone Number 218-678-3080
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed College
Language English

Lawrence Simon

Name Lawrence Simon
Address 11710 Stillwater Dr Houston TX 77070-1266 -1266
Phone Number 281-543-8871
Mobile Phone 281-543-8871
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Lawrence A Simon

Name Lawrence A Simon
Address 21431 Highland Lakes Blvd Miami FL 33179 -1660
Phone Number 305-935-0706
Gender Male
Date Of Birth 1948-06-13
Ethnicity French
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Lawrence Simon

Name Lawrence Simon
Address 316 Madison St Lafayette LA 70501 -5814
Phone Number 337-233-8454
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

Lawrence P Simon

Name Lawrence P Simon
Address 140 Donald Dr Lafayette LA 70503 -3718
Phone Number 337-988-1509
Email [email protected]
Gender Male
Date Of Birth 1943-01-01
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence G Simon

Name Lawrence G Simon
Address 2900 Chainita Ct Ellicott City MD 21042 -7625
Phone Number 410-750-1414
Gender Male
Date Of Birth 1944-11-10
Ethnicity French
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence C Simon

Name Lawrence C Simon
Address 859 Reverend Richard Wilson Dr Kenner LA 70062 APT 9A-7262
Phone Number 504-465-9616
Gender Male
Date Of Birth 1967-01-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed College
Language English

Lawrence P Simon

Name Lawrence P Simon
Address 2933 Russell Ct Clarklake MI 49234 -9741
Phone Number 517-529-9071
Telephone Number 517-529-9071
Mobile Phone 517-529-9071
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 3001
Education Completed College
Language English

Lawrence Simon

Name Lawrence Simon
Address 8075 Dolomtian Way Boynton Beach FL 33472 -7120
Phone Number 561-364-8271
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Lawrence C Simon

Name Lawrence C Simon
Address 270 Apache Ln Cape Girardeau MO 63701 -8880
Phone Number 573-651-0764
Email [email protected]
Gender Male
Date Of Birth 1947-07-09
Ethnicity French
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Lawrence W Simon

Name Lawrence W Simon
Address 348 Nw 351st Rd Clinton MO 64735 -9636
Phone Number 660-885-3839
Gender Male
Date Of Birth 1967-05-16
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence M Simon

Name Lawrence M Simon
Address 7262 Evening Hills Ave Las Vegas NV 89113 -3013
Phone Number 702-458-0079
Email [email protected]
Gender Male
Date Of Birth 1963-04-04
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Lawrence P Simon

Name Lawrence P Simon
Address 4082 Paramount St Las Vegas NV 89115 -2330
Phone Number 702-643-1670
Email [email protected]
Gender Male
Date Of Birth 1966-07-12
Ethnicity French
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Lawrence E Simon

Name Lawrence E Simon
Address 4213 Van Buren St Sioux City IA 51108 -1246
Phone Number 712-239-1655
Email [email protected]
Gender Male
Date Of Birth 1939-06-09
Ethnicity French
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence A Simon

Name Lawrence A Simon
Address 3801 Fieldcrest Dr Sioux City IA 51103 -3177
Phone Number 712-258-4520
Mobile Phone 712-899-2449
Gender Male
Date Of Birth 1961-01-08
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence J Simon

Name Lawrence J Simon
Address 1111 Bering Dr Houston TX 77057 UNIT 204-2319
Phone Number 713-977-2949
Gender Male
Date Of Birth 1955-10-17
Ethnicity French
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence A Simon

Name Lawrence A Simon
Address 3017 Woodale Dr Saint Paul MN 55112 -4466
Phone Number 763-786-5906
Gender Male
Date Of Birth 1950-07-10
Ethnicity French
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Lawrence L Simon

Name Lawrence L Simon
Address 1999 130th Ave Morland KS 67650 -5022
Phone Number 785-627-4615
Gender Male
Date Of Birth 1942-03-12
Ethnicity French
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Lawrence Simon

Name Lawrence Simon
Address 3120 Miller Ave Saint Joseph MO 64506 -2022
Phone Number 816-233-0451
Gender Male
Date Of Birth 1946-11-06
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence N Simon

Name Lawrence N Simon
Address 8 Dressage Ct Cherry Hill NJ 08003 -5121
Phone Number 856-616-0759
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

SIMON, LAWRENCE T

Name SIMON, LAWRENCE T
Amount 3000.00
To HOUSE REPUBLICAN CAMPAIGN CMTE OF PENNSYLVANI
Year 2004
Application Date 2004-10-26
Contributor Occupation OWNER
Contributor Employer LTS BUILDERS INC
Recipient Party R
Recipient State PA
Committee Name HOUSE REPUBLICAN CAMPAIGN CMTE OF PENNSYLVANI
Address BOX 160 HOLLOW RD SHAWNEE ON DELAWARE PA

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 2500.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020381292
Application Date 2012-05-08
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 2300.00
To Steve Israel (D)
Year 2008
Transaction Type 15
Filing ID 27930517108
Application Date 2007-03-07
Contributor Occupation Executive
Contributor Employer IVY ASSET MANAGEMENT
Organization Name Ivy Asset Management
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Steve Israel for Congress
Seat federal:house
Address 58 Tammys Lane MUTTONTOWN NY

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 2000.00
To BLANCO, KATHLEEN BABINEAUX
Year 2006
Application Date 2005-12-13
Recipient Party D
Recipient State LA
Seat state:governor
Address PO BOX 51112 LAFAYETTE LA

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 2000.00
To BLANCO, KATHLEEN BABINEAUX
Year 2006
Application Date 2004-08-23
Recipient Party D
Recipient State LA
Seat state:governor
Address PO BOX 51112 LAFAYETTE LA

SIMON, LAWRENCE & MONICA

Name SIMON, LAWRENCE & MONICA
Amount 2000.00
To SCAVELLO, MARIO M
Year 2004
Application Date 2004-06-25
Contributor Occupation OWNER/MANAGER
Contributor Employer LTS BUILDERS
Recipient Party R
Recipient State PA
Seat state:lower
Address PO BOX 160 SHAWNEE ON DELAWARE PA

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 1400.00
To Steve Israel (D)
Year 2010
Transaction Type 15
Filing ID 29992930577
Application Date 2009-07-23
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Steve Israel for Congress
Seat federal:house
Address 58 Tammys Lane MUTTONTOWN NY

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 1000.00
To Steve Israel (D)
Year 2008
Transaction Type 15
Filing ID 28990804412
Application Date 2008-02-13
Contributor Occupation Executive, Investment Advisor
Contributor Employer Ivy Asset Management
Organization Name Ivy Asset Management
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Steve Israel for Congress
Seat federal:house
Address 58 Tammys Lane MUTTONTOWN NY

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020330194
Application Date 2006-04-10
Contributor Occupation VICE CHAIRMAN
Contributor Employer BANK OF NEW YORK
Organization Name Bank of New York
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020141706
Application Date 2006-01-24
Contributor Occupation VICE CHAIRMAN
Contributor Employer BANK OF NEW YORK
Organization Name Bank of New York
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 1000.00
To Bruce Braley (D)
Year 2006
Transaction Type 15
Filing ID 25971177475
Application Date 2005-09-30
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Braley For Congress
Seat federal:house
Address Atrium Level East 1200 E Ridgewood Aven RIDGEWOOD NJ

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 1000.00
To Leadership PAC 2006
Year 2006
Transaction Type 15
Filing ID 25991026460
Application Date 2005-05-02
Contributor Occupation IVY ASSET MANAGEMENT/PRESIDENT/CEO
Organization Name Ivy Asset Management
Contributor Gender M
Recipient Party R
Committee Name Leadership PAC 2006
Address 58 Tammys Lane MUTTONTOWN NY

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 1000.00
To SENATE DEMOCRATIC MAJORITY OF NEW JERSEY
Year 20008
Application Date 2007-05-31
Recipient Party D
Recipient State NJ
Committee Name SENATE DEMOCRATIC MAJORITY OF NEW JERSEY
Address 1200 E RIDGEWOOD AVE RIDGEWOOD NJ

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 1000.00
To Club for Growth
Year 2004
Transaction Type 15
Filing ID 24990287437
Application Date 2003-12-17
Contributor Occupation physician
Contributor Employer EMA
Contributor Gender M
Committee Name Club for Growth
Address 8810 Maxwell Dr POTOMAC MD

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 1000.00
To Charles E Schumer (D)
Year 2004
Transaction Type 15
Filing ID 24020211655
Application Date 2004-01-12
Contributor Occupation IVY ASSET MANAGEMENT
Organization Name Ivy Asset Management
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 1000.00
To Steve Israel (D)
Year 2010
Transaction Type 15
Filing ID 29934256464
Application Date 2009-06-09
Contributor Occupation Executive, Investment Advisor
Contributor Employer Ivy Asset Management
Organization Name Ivy Asset Management
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Steve Israel for Congress
Seat federal:house
Address 58 Tammys Lane MUTTONTOWN NY

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 1000.00
To John E Sununu (R)
Year 2008
Transaction Type 15
Filing ID 28020304015
Application Date 2008-06-24
Contributor Occupation VICE CHAIRMAN
Contributor Employer IVY ASSET MANAGEMENT
Organization Name Ivy Asset Management
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Team Sununu
Seat federal:senate

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 500.00
To Bruce Braley (D)
Year 2010
Transaction Type 15
Filing ID 10991352785
Application Date 2010-07-13
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Braley For Congress
Seat federal:house
Address Atrium Level East 1200 E Ridgewood Ave RIDGEWOOD NJ

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 500.00
To Steve Israel (D)
Year 2010
Transaction Type 15
Filing ID 10990555537
Application Date 2010-03-24
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Steve Israel for Congress
Seat federal:house
Address 58 Tammys Lane MUTTONTOWN NY

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15e
Filing ID 11020224473
Application Date 2011-05-04
Organization Name Javerbaum, Wurgaft et al
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970019431
Application Date 2011-09-26
Contributor Occupation Executive
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 58 Tammys Ln SYOSSET NY

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 500.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020381153
Application Date 2012-05-08
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 500.00
To ROBERTS, JOE
Year 2010
Application Date 2008-06-25
Contributor Occupation LEGAL
Contributor Employer LAWRENCE M SIMON LAW OFFICES
Recipient Party D
Recipient State NJ
Seat state:lower
Address 1200 E RIDGEWOOD AVE RIDGEWOOD NJ

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 500.00
To NEW JERSEY DEMOCRATIC PARTY
Year 2006
Application Date 2005-09-28
Contributor Occupation LEGAL
Contributor Employer LAWRENCE SIMON LAW OFFICES
Organization Name LAWRENCE SIMON LAW OFFICES
Recipient Party D
Recipient State NJ
Committee Name NEW JERSEY DEMOCRATIC PARTY
Address 1200 E RIDGEWOOD AVE RIDGEWOOD NJ

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 500.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-09-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State VA
Seat state:governor
Address 21813 SAINT LOUIS RD MIDDLEBURG VA

SIMON, LAWRENCE A

Name SIMON, LAWRENCE A
Amount 500.00
To COX, MIKE (G)
Year 2010
Application Date 2009-09-22
Contributor Occupation CPA DIRECTOR
Contributor Employer DOEREN MAYHEW
Recipient Party R
Recipient State MI
Seat state:governor
Address 46 OXFORD GROSSE POINT WOODS MI

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 500.00
To ROBERTS, JOE
Year 20008
Application Date 2007-05-16
Contributor Occupation LEGAL
Contributor Employer LAWRENCE SIMON LAW OFFICES
Recipient Party D
Recipient State NJ
Seat state:lower
Address 1200 E RIDGEWOOD AVE RIDGEWOOD NJ

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 500.00
To CAHILL, TIMOTHY P
Year 2006
Application Date 2006-03-29
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Recipient Party D
Recipient State MA
Seat state:office
Address 58 TAMMYS LN MUTTONTOWN NY

SIMON, LAWRENCE P

Name SIMON, LAWRENCE P
Amount 500.00
To DORSEY, YVONNE (WELCH)
Year 20008
Application Date 2007-10-11
Recipient Party D
Recipient State LA
Seat state:upper
Address PO BOX 51112 LAFAYETTE LA

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 500.00
To CAHILL, TIMOTHY P
Year 2006
Application Date 2005-03-25
Contributor Occupation LETTER SENT 03/25/05
Recipient Party D
Recipient State MA
Seat state:office
Address 58 TAMMYS LN MUTTONTOWN NY

SIMON, LAWRENCE P

Name SIMON, LAWRENCE P
Amount 500.00
To DORSEY, YVONNE (WELCH)
Year 20008
Application Date 2007-10-26
Recipient Party D
Recipient State LA
Seat state:upper
Address PO BOX 51112 LAFAYETTE LA

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 270.00
To SCOTT, RICHARD L & CARROLL, JENNIFER (G)
Year 2010
Application Date 2010-10-05
Contributor Occupation RETIRED
Recipient Party R
Recipient State FL
Seat state:governor
Address 21813 ST LOUIS RD MIDDLEBURG VA

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 250.00
To Club for Growth
Year 2004
Transaction Type 24i
Filing ID 23990964114
Application Date 2003-04-10
Contributor Occupation physician
Contributor Employer EMA
Contributor Gender M
Committee Name Club for Growth
Address 8810 Maxwell Dr POTOMAC MD

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12971040141
Application Date 2012-03-30
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Committee Name ActBlue
Address 58 TAMMYS LANE MUTTONTOWN NY

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020333630
Application Date 2010-01-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 250.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991387532
Application Date 2003-04-17
Contributor Occupation President and CEO
Contributor Employer Ivy Management Co.
Organization Name Ivy Asset Management
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 58 Tammys Ln SYOSSET NY

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991613663
Application Date 2008-06-25
Contributor Occupation Exec
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 58 Tammys Ln SYOSSET NY

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 250.00
To Carl Isett (R)
Year 2004
Transaction Type 15
Filing ID 23990800117
Application Date 2003-04-10
Contributor Occupation Physician
Contributor Employer EMA
Organization Name Ema
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Carl Isett Campaign
Seat federal:house
Address 8810 Maxwell Dr POTOMAC MD

SIMON, LAWRENCE P

Name SIMON, LAWRENCE P
Amount 250.00
To HUNTER JR, WILLIE
Year 20008
Application Date 2007-09-17
Recipient Party D
Recipient State LA
Seat state:upper
Address PO BOX 51112 LAFAYETTE LA

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 150.00
To BING, JONATHAN L
Year 2004
Application Date 2004-10-14
Recipient Party D
Recipient State NY
Seat state:lower
Address 58 TAMMYS LN MUTTONTOWN NY

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount 100.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-10-06
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 92 MCKEEN ST BRUNSWICK ME

SIMON, LAWRENCE K

Name SIMON, LAWRENCE K
Amount 100.00
To MARYLAND REPUBLICAN PARTY
Year 2004
Application Date 2003-06-11
Recipient Party R
Recipient State MD
Committee Name MARYLAND REPUBLICAN PARTY

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount -500.00
To Rick Santorum (R)
Year 2006
Transaction Type 22y
Filing ID 26020161904
Application Date 2005-12-20
Organization Name LTS Builders
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Santorum 2006
Seat federal:senate

SIMON, LAWRENCE

Name SIMON, LAWRENCE
Amount -2300.00
To Rudolph W Giuliani (R)
Year 2008
Transaction Type 22y
Filing ID 28931228110
Application Date 2008-03-05
Organization Name Ivy Asset Management
Contributor Gender M
Recipient Party R
Committee Name Rudy Giuliani Presidential Cmte
Seat federal:president
Address 58 TAMMY'S LANE MUTTONTOWN NY

SIMON LAWRENCE E & HER G E EST

Name SIMON LAWRENCE E & HER G E EST
Address 1592 Columbia Road Westlake OH 44145
Value 23900
Usage Single Family Dwelling

LAWRENCE V SIMON

Name LAWRENCE V SIMON
Address 5403 Palmetto Court Flowery Branch GA 30542
Value 22136

LAWRENCE SIMON & NANCY SIMON

Name LAWRENCE SIMON & NANCY SIMON
Address 36 Iowana Avenue Ewing NJ
Value 26600
Landvalue 26600
Buildingvalue 60000

LAWRENCE SIMON

Name LAWRENCE SIMON
Address 63-85A Douglaston Parkway #72 Queens NY 11362
Value 590726
Landvalue 1299

LAWRENCE R SIMON

Name LAWRENCE R SIMON
Address 7197 Trails Drive Glendale AZ 85308
Value 41600
Landvalue 41600

LAWRENCE J SIMON & KRISTINA B SIMON

Name LAWRENCE J SIMON & KRISTINA B SIMON
Address 5825 Farr Oak Drive Plano TX 75093-7854
Value 110000
Landvalue 110000
Buildingvalue 317606

LAWRENCE J AND DARCI SIMON

Name LAWRENCE J AND DARCI SIMON
Address 3203 Gatehouse Lane Rocky River OH 44116
Value 112000
Usage Residential

LAWRENCE HOWARD SIMON & NANCY T SIMON

Name LAWRENCE HOWARD SIMON & NANCY T SIMON
Address 1402 Worthington Place Greensboro NC 27410-2858
Value 60000
Landvalue 60000
Buildingvalue 196700

LAWRENCE H SIMON JR & PURCELL THOMASINE SIMON

Name LAWRENCE H SIMON JR & PURCELL THOMASINE SIMON
Address 504 Ridgeview Drive Dravosburg PA 15034
Value 12300
Landvalue 12300
Bedrooms 2
Basement Full

LAWRENCE GEORGE SIMON

Name LAWRENCE GEORGE SIMON
Address 216 Hickory Venus TX
Value 12000
Landvalue 12000

LAWRENCE E SIMON & MARILYN L SIMON

Name LAWRENCE E SIMON & MARILYN L SIMON
Address 21908 N Chronicle, Lane Spokane WA
Value 59250
Landarea 212,572 square feet
Bedrooms 4
Numberofbedrooms 4
Type Residential
Price 188000
Basement None

LAWRENCE D SIMON & DIANA J SIMON

Name LAWRENCE D SIMON & DIANA J SIMON
Address 122 Trible Road Waterloo IA 50702
Value 19000
Landvalue 19000
Buildingvalue 120970

LAWRENCE A SIMON & KOREEN M SIMON

Name LAWRENCE A SIMON & KOREEN M SIMON
Address 3017 Woodale Drive New Brighton MN
Value 94600
Landvalue 94600
Buildingvalue 141100

LAWRENCE A SIMON

Name LAWRENCE A SIMON
Address 8075 Dolomtian Way Boynton Beach FL 33472
Value 157000

LAWRENCE SIMON

Name LAWRENCE SIMON
Address 63-85A DOUGLASTON PARKWAY, NY 11362
Value 575118
Full Value 575118
Block 8286
Lot 1072
Stories 2

LAWRENCE SIMON

Name LAWRENCE SIMON
Type Democrat Voter
State FL
Address 341 E 15TH ST, JACKSONVILLE, FL 32206
Phone Number 904-727-3596
Email Address [email protected]

LAWRENCE SIMON

Name LAWRENCE SIMON
Type Democrat Voter
State IA
Address 3801 FIELDCREST DR, SIOUX CITY, IA 51103
Phone Number 712-899-2449
Email Address [email protected]

LAWRENCE SIMON

Name LAWRENCE SIMON
Type Republican Voter
State IL
Address 2812 STUART KAPLAN CT, AURORA, IL 60503
Phone Number 630-476-3267
Email Address [email protected]

LAWRENCE SIMON

Name LAWRENCE SIMON
Type Voter
State MI
Address 2933 RUSSELL CT, CLARKLAKE, MI 49234
Phone Number 517-529-9071
Email Address [email protected]

LAWRENCE SIMON

Name LAWRENCE SIMON
Type Voter
State OH
Address 3276 RENFRO AVE, CINCINNATI, OH 45211
Phone Number 513-518-1180
Email Address [email protected]

LAWRENCE SIMON

Name LAWRENCE SIMON
Type Independent Voter
State AZ
Address 11782 E JUAN TABO RD, SCOTTSDALE, AZ 85255
Phone Number 480-419-5081
Email Address [email protected]

LAWRENCE SIMON

Name LAWRENCE SIMON
Type Voter
State PA
Address 621 N. 32ND ST. 2ND FL., PHILADELPHIA, PA 19104
Phone Number 215-387-0209
Email Address [email protected]

Lawrence P Simon

Name Lawrence P Simon
Visit Date 4/13/10 8:30
Appointment Number U74090
Type Of Access VA
Appt Made 1/18/2012 0:00
Appt Start 1/22/2012 12:30
Appt End 1/22/2012 23:59
Total People 6
Last Entry Date 1/18/2012 8:02
Meeting Location OEOB
Caller ANDRES
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 90204

LAWRENCE SIMON

Name LAWRENCE SIMON
Visit Date 4/13/10 8:30
Appointment Number U91889
Type Of Access VA
Appt Made 3/30/10 8:09
Appt Start 4/2/10 8:00
Appt End 4/2/10 23:59
Total People 180
Last Entry Date 3/30/10 8:08
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

LAWRENCE SIMON

Name LAWRENCE SIMON
Car GMC SIERRA 1500
Year 2011
Address 1999 130th Ave, Morland, KS 67650-5022
Vin 1GTR2VE31BZ301845
Phone 785-627-4615

LAWRENCE SIMON

Name LAWRENCE SIMON
Car HYUNDAI SONATA
Year 2007
Address 5825 FARR OAK DR, PLANO, TX 75093-7854
Vin 5NPEU46FX7H190660
Phone 972-473-7540

LAWRENCE SIMON

Name LAWRENCE SIMON
Car VOLKSWAGEN EOS
Year 2007
Address 2317 STERLING BLVD, ENGLEWOOD, NJ 07631-4829
Vin WVWFA71FX7V045074

LAWRENCE SIMON

Name LAWRENCE SIMON
Car CHEVROLET MALIBU CLASSIC
Year 2008
Address 4213 Van Buren St, Sioux City, IA 51108-1246
Vin 1G1ZS58FX8F121675

LAWRENCE SIMON

Name LAWRENCE SIMON
Car FORD TAURUS
Year 2008
Address 1890 S OCEAN DR APT 1103, HALLANDALE BEACH, FL 33009-7666
Vin 1FAHP25W98G171295

LAWRENCE SIMON

Name LAWRENCE SIMON
Car CHEVROLET IMPALA
Year 2008
Address 95 Gem Dr, Rossville, GA 30741-5809
Vin 2G1WT58K481375872
Phone 706-861-6866

LAWRENCE SIMON

Name LAWRENCE SIMON
Car MAZDA MAZDA3
Year 2008
Address 7262 EVENING HILLS AVE, LAS VEGAS, NV 89113-3013
Vin JM1BK323081800525
Phone 702-458-0079

LAWRENCE SIMON

Name LAWRENCE SIMON
Car INFINITI M35
Year 2009
Address 14 Wimbledon Dr, Roslyn, NY 11576-3083
Vin JNKCY01F19M852869

LAWRENCE SIMON

Name LAWRENCE SIMON
Car FORD F-250 SUPER DUTY
Year 2009
Address 2404 E Golden Rd, Spokane, WA 99208-9515
Vin 1FTSW21R09EB09428

LAWRENCE SIMON

Name LAWRENCE SIMON
Car ACURA MDX
Year 2009
Address 14 Wimbledon Dr, Roslyn, NY 11576-3083
Vin 2HNYD28649H514805

LAWRENCE SIMON

Name LAWRENCE SIMON
Car SCION XB
Year 2009
Address 348 NW 351st Rd, Clinton, MO 64735-9636
Vin JTLKE50EX91082849

LAWRENCE SIMON

Name LAWRENCE SIMON
Car JEEP LIBERTY
Year 2009
Address 37 Oakland Ave, Warwick, NY 10990-1522
Vin 1J8GN28K39W545694
Phone 845-988-5711

LAWRENCE SIMON

Name LAWRENCE SIMON
Car JEEP GRAND CHEROKEE
Year 2009
Address 456 OXFORD RD, GROSSE POINTE SHORES, MI 48236-1840
Vin 1J8GR48K49C533054

LAWRENCE SIMON

Name LAWRENCE SIMON
Car GMC SIERRA 1500
Year 2007
Address 1999 130th Ave, Morland, KS 67650-5022
Vin 1GTEK19077Z629463
Phone 785-627-4615

LAWRENCE SIMON

Name LAWRENCE SIMON
Car LEXUS ES 350
Year 2010
Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY 10020-1001
Vin JTHBK1EG1A2367203

LAWRENCE SIMON

Name LAWRENCE SIMON
Car GMC SIERRA 1500
Year 2010
Address 1999 130TH AVE, MORLAND, KS 67650-5022
Vin 1GTSKVE33AZ175701

LAWRENCE SIMON

Name LAWRENCE SIMON
Car AUDI S5
Year 2010
Address 58 TAMMYS LN, SYOSSET, NY 11791-2430
Vin WAUCVAFRXAA070964

LAWRENCE SIMON

Name LAWRENCE SIMON
Car HYUNDAI ACCENT
Year 2010
Address 3276 RENFRO AVE, CINCINNATI, OH 45211-6625
Vin KMHCN4AC9AU477336
Phone 513-662-7693

LAWRENCE SIMON

Name LAWRENCE SIMON
Car LEXUS HS 250H
Year 2010
Address 10 Chapman Ave, Isle Of Palms, SC 29451-2414
Vin JTHBB1BA2A2024772
Phone 843-901-9419

LAWRENCE SIMON

Name LAWRENCE SIMON
Car LEXUS ES 350
Year 2010
Address 1131 Decatur St, New Orleans, LA 70116-2605
Vin JTHBK1EG6A2407999
Phone 713-397-3866

LAWRENCE SIMON

Name LAWRENCE SIMON
Car LEXUS RX 350
Year 2010
Address 1131 Decatur St, New Orleans, LA 70116-2605
Vin 2T2ZK1BA8AC011618
Phone 713-397-3866

LAWRENCE SIMON

Name LAWRENCE SIMON
Car JEEP WRANGLER
Year 2011
Address 2404 E GOLDEN RD, SPOKANE, WA 99208-9515
Vin 1J4AA2D16BL511448

LAWRENCE SIMON

Name LAWRENCE SIMON
Car BMW X5
Year 2011
Address 1931 King James Pkwy Apt 410, Westlake, OH 44145-3446
Vin 5UXZV4C5XBL738783
Phone 440-356-8242

LAWRENCE SIMON

Name LAWRENCE SIMON
Car CHEVROLET SUBURBAN
Year 2011
Address 140 Donald Dr, Lafayette, LA 70503-3718
Vin 1GNSCJE00BR288851
Phone 337-988-1509

LAWRENCE SIMON

Name LAWRENCE SIMON
Car NISSAN MURANO
Year 2011
Address 348 NW 351st Rd, Clinton, MO 64735-9636
Vin JN8AZ1MW6BW170236
Phone 660-885-6066

LAWRENCE SIMON

Name LAWRENCE SIMON
Car FORD FUSION
Year 2011
Address 504 Ridgeview Dr, Dravosburg, PA 15034-1050
Vin 3FAHP0HA7BR218893
Phone 412-466-8662

LAWRENCE SIMON

Name LAWRENCE SIMON
Car MERCEDES-BENZ E-CLASS
Year 2010
Address 46 OXFORD RD, GROSSE POINTE, MI 48236-1829
Vin WDDHF8HB3AA079011

LAWRENCE SIMON

Name LAWRENCE SIMON
Car TOYOTA TACOMA
Year 2007
Address 1844 SE 160TH CT, OCKLAWAHA, FL 32179-2353
Vin 5TETX22N67Z405738
Phone 352-625-5284

lawrence simon

Name lawrence simon
Domain prbcinc.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-06
Update Date 2014-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address Box 160 Shawnee on Del Pennsylvania 18356
Registrant Country UNITED STATES

Lawrence Simon

Name Lawrence Simon
Domain concreteaccessories.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-03-03
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 110 Belfield Road Toronto Ontario M9W 1G1
Registrant Country CANADA
Registrant Fax 4162422727

Lawrence Simon

Name Lawrence Simon
Domain simonlv.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-27
Update Date 2013-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address 4102 Paramount St Las Vegas Nevada 89115
Registrant Country UNITED STATES

Lawrence Simon

Name Lawrence Simon
Domain abeservice.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-03
Update Date 2013-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4102 Paramount St Las Vegas Nevada 89115
Registrant Country UNITED STATES

Lawrence Simon

Name Lawrence Simon
Domain frozenpensionadvice.info
Contact Email [email protected]
Create Date 2013-08-21
Update Date 2013-12-30
Registrar Name eNom, Inc. (R126-LRMS)
Registrant Address Hill Quays Manchester Manchester M15 4PZ
Registrant Country UNITED KINGDOM

lawrence simon

Name lawrence simon
Domain prbcinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-06
Update Date 2013-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address Box 160 Shawnee on Del Pennsylvania 18356
Registrant Country UNITED STATES

Lawrence Simon

Name Lawrence Simon
Domain bucklethebus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-29
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 East Ridgewood Avenue Ridgewood New Jersey 07450
Registrant Country UNITED STATES
Registrant Fax 12014453033

Lawrence Simon

Name Lawrence Simon
Domain ncaacrow.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-03-03
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 110 Belfield Road Toronto Ontario M9W 1G1
Registrant Country CANADA
Registrant Fax 4162422727

Lawrence Simon

Name Lawrence Simon
Domain acrowrichmond.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-03-03
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 110 Belfield Road Toronto Ontario M9W 1G1
Registrant Country CANADA
Registrant Fax 4162422727

Lawrence Simon

Name Lawrence Simon
Domain buckle-the-bus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-29
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 East Ridgewood Avenue Ridgewood New Jersey 07450
Registrant Country UNITED STATES
Registrant Fax 12014453033

Lawrence Simon

Name Lawrence Simon
Domain workplaceperx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-20
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 19071 Old Detroit Road|Suite 200 Rocky River Ohio 44116
Registrant Country UNITED STATES
Registrant Fax 440 3562882

Lawrence Simon

Name Lawrence Simon
Domain rockanchor.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-03-03
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 110 Belfield Road Toronto Ontario M9W 1G1
Registrant Country CANADA
Registrant Fax 4162422727

Lawrence Simon

Name Lawrence Simon
Domain bergenlaw.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1999-11-04
Update Date 2010-04-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1200 East Ridgewood Avenue Ridgewood NJ 07450
Registrant Country UNITED STATES
Registrant Fax 2014453033

Lawrence Simon

Name Lawrence Simon
Domain drugcardsavings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-21
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 19071 Old Detroit Road|Suite 200 Rocky River Ohio 44116
Registrant Country UNITED STATES
Registrant Fax 440 3562882

Lawrence Simon

Name Lawrence Simon
Domain lawrencesimon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-09-08
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 21220 Center Ridge Road Rocky River Ohio 44116
Registrant Country UNITED STATES

Lawrence Simon

Name Lawrence Simon
Domain enhancedlending.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-01
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 21220 Center Ridge Rd.|Suite 220 Rocky River Ohio 44116
Registrant Country UNITED STATES