Lawrence Sullivan

We have found 353 public records related to Lawrence Sullivan in 33 states . People found have 2 ethnicities: African American 1 and Irish. 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 62 business registration records connected with Lawrence Sullivan in public records. The businesses are registered in 18 different states. Most of the businesses are registered in New York state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Firefighter. These employees work in 6 states: CT, OH, NC, NJ, MA and NY. Average wage of employees is $68,116.


Lawrence B Sullivan

Name / Names Lawrence B Sullivan
Age 54
Birth Date 1970
Also Known As Lawren Sullivan
Person 46 Rockland Ave #02174, Arlington, MA 02474
Phone Number 781-643-2494
Possible Relatives
Email [email protected]

Lawrence K Sullivan

Name / Names Lawrence K Sullivan
Age 59
Birth Date 1965
Also Known As L Sullivan
Person 89 18th Ave, Deerfield Beach, FL 33441
Phone Number 954-596-0605
Possible Relatives





J Van
Previous Address 1121 Military Trl #296, Deerfield Bch, FL 33442
485 Medford St #2, Malden, MA 02148
512 20th Ave #4, Deerfield Beach, FL 33441
512 20th Ave #664, Deerfield Beach, FL 33441
6 Howard Ct, Woburn, MA 01801
512 20th Ave, Deerfield Bch, FL 33441
512 20th Ave, Deerfield Beach, FL 33441
2400 Deer Creek Country Club Blvd, Deerfield Beach, FL 33442
2400 Deer Creek Country Club Blvd #101, Deerfield Beach, FL 33442
900 Hillsboro Blvd, Deerfield Beach, FL 33441
2400 Deer Creek Country Club Blvd #210, Deerfield Beach, FL 33442
1121 Military Trl #218, Deerfield Bch, FL 33442
Howard, Woburn, MA 01801
508 PO Box, Woburn, MA 01801
8 Allenhurst Way, Wilmington, MA 01887
Allenhurst Wa, Wilmington, MA 01887
2400 Deer Creek Country Club Blvd #2, Deerfield Beach, FL 33442
Associated Business J & L Electric, Inc Tri State Electric Corp Tri State Electric Corp, South

Lawrence Tr Sullivan

Name / Names Lawrence Tr Sullivan
Age 61
Birth Date 1963
Also Known As Lawrence W Sullivan
Person 22 Liberty Rd, Hingham, MA 02043
Phone Number 781-740-2790
Possible Relatives




Previous Address 304 North St, Hingham, MA 02043
27 Fottler Rd, Hingham, MA 02043
1 1 Rr, Suncook, NH 03275
1 RR 1, Suncook, NH 03275
27 Tower Rd, Hingham, MA 02043
RR 1, Pembroke, NH 03275
27 Taylor Rd, Belmont, MA 02478
Associated Business Larrys Auto Repair Ltd

Lawrence J Sullivan

Name / Names Lawrence J Sullivan
Age 63
Birth Date 1961
Also Known As L J Sullivan
Person 453 Huron Ave, Cambridge, MA 02138
Phone Number 954-384-8518
Possible Relatives




Previous Address 4287 Diamond Ter, Weston, FL 33331
534 Stonemont Dr, Weston, FL 33326
543 Stonemont Dr, Weston, FL 33326
23 Lidgerwood Pl, Morristown, NJ 07960
846 San Remo Dr, Weston, FL 33326
45 Dickinson St, Somerville, MA 02143
275 Jacaranda Dr #A, Plantation, FL 33324
23 Lidgerwood, Convent Station, NJ 07961
32 Lloyd Rd #1, Watertown, MA 02472
27 Harvard St, Melrose, MA 02176
Email [email protected]

Lawrence Sullivan

Name / Names Lawrence Sullivan
Age 67
Birth Date 1957
Also Known As Lin Sullivan
Person 2 Glenview Ave, Southbridge, MA 01550
Phone Number 508-765-9896
Possible Relatives
Previous Address Glenview, Southbridge, MA 01550
63 River St, Southbridge, MA 01550

Lawrence Thomas Sullivan

Name / Names Lawrence Thomas Sullivan
Age 68
Birth Date 1956
Also Known As Tom Sullivan
Person 337 PO Box, Advance, MO 63730
Phone Number 870-598-3915
Possible Relatives


Previous Address 622 Cedar St, Poplar Bluff, MO 63901
2014 Arkansas Ave, Poplar Bluff, MO 63901
87 PO Box, Piggott, AR 72454
156F PO Box, Corning, AR 72422
1015 Gardner St, Poplar Bluff, MO 63901
228 PO Box, Piggott, AR 72454
412 PO Box, Piggott, AR 72454

Lawrence S Sullivan

Name / Names Lawrence S Sullivan
Age 70
Birth Date 1954
Also Known As Lawrence B Sullivan
Person 51 Altoona Rd, Dedham, MA 02026
Phone Number 781-329-3148
Possible Relatives


Previous Address 20 Safford St #T, Hyde Park, MA 02136
Associated Business Dedham Youth Basketball, Inc

Lawrence W Sullivan

Name / Names Lawrence W Sullivan
Age 72
Birth Date 1952
Also Known As Lawence Sullivan
Person 110 Partridge Rd, Billerica, MA 01821
Phone Number 978-667-4639
Possible Relatives

William D Sullivansr



A E Sullivan
Lawence W Sullivan
Previous Address 251 Russell St, Everett, MA 02149

Lawrence J Sullivan

Name / Names Lawrence J Sullivan
Age 72
Birth Date 1952
Also Known As Lawr J Sullivan
Person 2 Glenview Ave, Southbridge, MA 01550
Phone Number 508-765-9896
Possible Relatives
Previous Address Glenview, Southbridge, MA 01550
63 River St, Southbridge, MA 01550
Email [email protected]

Lawrence J Sullivan

Name / Names Lawrence J Sullivan
Age 75
Birth Date 1949
Person 8 Pine St, Norton, MA 02766
Phone Number 508-285-7315
Previous Address 8 Pine St #3, Norton, MA 02766
43 PO Box, North Carver, MA 02355
413 Circuit St, Hanover, MA 02339
35 Meadow Vlg, Carver, MA 02330
160 PO Box, Vineyard Haven, MA 02568
60 Powell St #3rd, Brookline, MA 02446
General Delivery, Vineyard Haven, MA 02568

Lawrence J Sullivan

Name / Names Lawrence J Sullivan
Age 75
Birth Date 1949
Person 46 Upland Rd, Stoneham, MA 02180
Phone Number 781-665-1036
Possible Relatives


Previous Address 27 Martin St, Melrose, MA 02176
200 Pleasant St #223, Malden, MA 02148
48 Hillside Ave #2, Malden, MA 02148
Email [email protected]

Lawrence H Sullivan

Name / Names Lawrence H Sullivan
Age 76
Birth Date 1948
Also Known As Lawrence Sullivan
Person 2 Basswood Ave, Dartmouth, MA 02747
Phone Number 508-993-4454
Possible Relatives





Luh Sullivan

Previous Address 2 Basswood Ave, N Dartmouth, MA 02747
2 Basswood Ave, North Dartmouth, MA 02747
Basswood, North Dartmouth, MA 02747
Associated Business Designer One, Inc

Lawrence Michael Sullivan

Name / Names Lawrence Michael Sullivan
Age 76
Birth Date 1948
Also Known As L Sullivan
Person 14842 53rd St, Yuma, AZ 85367
Phone Number 928-342-9242
Possible Relatives

Marsha K Lanesullivan

Marsha Kaye Lanesullivan

Marsha Kaye Lanesullivan

Previous Address 960 Osborne St, Vista, CA 92084
1431 Genoa Dr, Vista, CA 92081
1431 Genda Dr, Vista, CA 92083
252 Plumosa Ave, Vista, CA 92083
152 Bilbao St, Royal Palm Beach, FL 33411
3745 Marzo St, San Diego, CA 92154
1051 El Norte Pkwy #196, Escondido, CA 92026
1692 Brae Burn Pl, Wellington, FL 33414
Email [email protected]

Lawrence M Sullivan

Name / Names Lawrence M Sullivan
Age 81
Birth Date 1943
Also Known As Larry M Sullivan
Person 5649 Foxcross Pl #5649, Stuart, FL 34997
Phone Number 772-286-8710
Possible Relatives

Previous Address 49 High St, Westerly, RI 02891
Thimbleberry Dr, Vass, NC 28394
67 Cindyann Dr, East Greenwich, RI 02818
Associated Business Royal Palm Beach Country Club, Inc Royal Clubhouse Corp Banyon Tree Golf Corp

Lawrence J Sullivan

Name / Names Lawrence J Sullivan
Age 81
Birth Date 1943
Person 3 Oakdale St #1, Jamaica Plain, MA 02130
Phone Number 617-522-9678
Possible Relatives




Normma Sullivan
Previous Address 200706 PO Box, Mission Hill, MA 02120
200706 PO Box, Boston, MA 02120
3 Oakdale St, Jamaica Plain, MA 02130
91 Hillside St #2, Roxbury Crossing, MA 02120
Roxbury Crossing 3 291 Fo, Boston, MA 02120
Oakdale, Jamaica Plain, MA 02130
Oakdale Te, Jamaica Plain, MA 02130
140 South St, West Bridgewater, MA 02379
3 Oakdale Ter #2, Jamaica Plain, MA 02130
398 Elm St, West Bridgewater, MA 02379
706 PO Box, Boston, MA 02102
706 PO Box, Boston, MA 02128
35 Oakdale St #3, Jamaica Plain, MA 02130
Roxbury Crossing Forest Hl #3 291, Boston, MA 02120
706 PO Box, Roxbury, MA 02120

Lawrence J Sullivan

Name / Names Lawrence J Sullivan
Age 88
Birth Date 1935
Also Known As Linda Joyce Sullivan
Person 1017 Grandview Cir, Royal Palm Beach, FL 33411
Phone Number 561-793-2846
Possible Relatives






Previous Address 142 Lexington Dr, Royal Palm Beach, FL 33411
2585 F Rd, Loxahatchee, FL 33470
1 RR 1 #1001, Summerton, SC 29148
1 PO Box, Summerton, SC 29148
1001 RR 1 #1001, Summerton, SC 29148
98 Mallard Ct, Royal Palm Beach, FL 33411
815 PO Box, Loxahatchee, FL 33470
2585 Rd, Loxahatchee, FL 33470
1001 PO Box, Summerton, SC 29148
2585 E Rd, Loxahatchee, FL 33470
Email [email protected]

Lawrence J Sullivan

Name / Names Lawrence J Sullivan
Age 91
Birth Date 1932
Also Known As L Sullivan
Person 7 Pattison St #1, Worcester, MA 01604
Phone Number 508-752-1503
Possible Relatives
G J Sullivan
Previous Address 55 Botany Bay Rd, Worcester, MA 01602
55 Botany Bay Rd #9, Worcester, MA 01602
55 Botany Bay Rd #4, Worcester, MA 01602
55 Botany Bay Rd #19, Worcester, MA 01602
Pattison, Worcester, MA 01604

Lawrence J Sullivan

Name / Names Lawrence J Sullivan
Age 92
Birth Date 1931
Person 10 Trimount Ave, Waltham, MA 02451
Phone Number 781-891-3011
Possible Relatives




J F Sullivan


Previous Address 10 Trimount Ave, North Waltham, MA 02451
200 State St #10FL, Boston, MA 02109
10 T A, Waltham, MA 02154
200 State St #10, Boston, MA 02109
Email [email protected]

Lawrence J Sullivan

Name / Names Lawrence J Sullivan
Age 103
Birth Date 1920
Also Known As Laurence J Sullivan
Person 453 Huron Ave, Cambridge, MA 02138
Phone Number 617-354-4567
Possible Relatives







Rosesull I Van
Previous Address 453 Huron Ave #2, Cambridge, MA 02138
453 Huron Ave #1, Cambridge, MA 02138
21 Dale Cir, Waltham, MA 02451
21 Dale Ci, Cambridge, MA 02154

Lawrence J Sullivan

Name / Names Lawrence J Sullivan
Age N/A
Person 805 Central Pkwy #5, Stuart, FL 34994
Phone Number 561-287-1089
Possible Relatives
M L Sullivan
Previous Address 805 Central Pkwy #16, Stuart, FL 34994
1655 Northampton St, Holyoke, MA 01040
270 Pleasant St, Holyoke, MA 01040
287 Essex St, Holyoke, MA 01040

Lawrence J Sullivan

Name / Names Lawrence J Sullivan
Age N/A
Person 1 Elmwood Farm Dr #311, Hanover, MA 02339
Phone Number 781-826-6878
Possible Relatives
Previous Address Elmwood Farm, Hanover, MA 02339
1 Elmwood Farm Dr, Hanover, MA 02339

Lawrence P Sullivan

Name / Names Lawrence P Sullivan
Age N/A
Person 5412 BRIGHTON RD, ROGERS, AR 72758
Phone Number 479-203-7108

Lawrence L Sullivan

Name / Names Lawrence L Sullivan
Age N/A
Person 1105 WATERPROOF RD, CARLISLE, AR 72024

Lawrence P Sullivan

Name / Names Lawrence P Sullivan
Age N/A
Person 7069 E HORIZON WAY, # 101 PRESCOTT VALLEY, AZ 86314

Lawrence W Sullivan

Name / Names Lawrence W Sullivan
Age N/A
Person PO BOX 56038, NORTH POLE, AK 99705

Lawrence Sullivan

Name / Names Lawrence Sullivan
Age N/A
Person 244 DAILEY AVE, ANCHORAGE, AK 99515

Lawrence Paul Sullivan

Name / Names Lawrence Paul Sullivan
Age N/A
Person 190 PO Box, Camden, AR 71711

Lawrence E Sullivan

Name / Names Lawrence E Sullivan
Age N/A
Person 212 SOUTHEASTERN AVE, JACKSONVILLE, AR 72076
Phone Number 501-985-0203

Lawrence J Sullivan

Name / Names Lawrence J Sullivan
Age N/A
Person 10530 E FLORIAN AVE, MESA, AZ 85208
Phone Number 480-354-0832

Lawrence E Sullivan

Name / Names Lawrence E Sullivan
Age N/A
Person 301 WILLOW DR, BESSEMER, AL 35023
Phone Number 205-491-6338

Lawrence O Sullivan

Name / Names Lawrence O Sullivan
Age N/A
Person 2046 E GARY CIR, MESA, AZ 85213
Phone Number 480-464-4578

Lawrence P Sullivan

Name / Names Lawrence P Sullivan
Age N/A
Person 203 DUSTY TRL, MADISON, AL 35758
Phone Number 256-922-2333

Lawrence Sullivan

Name / Names Lawrence Sullivan
Age N/A
Person 247 Shutesbury Rd, Amherst, MA 01002
Possible Relatives

Lawrence M Sullivan

Name / Names Lawrence M Sullivan
Age N/A
Person 13300 E RINCON RANCH RD, VAIL, AZ 85641

Lawrence Sullivan

Name / Names Lawrence Sullivan
Age N/A
Person 1115 Pitchers Way, Hyannis, MA 02601
Possible Relatives
Previous Address 26 PO Box, Hyannis, MA 02601

Lawrence J Sullivan

Name / Names Lawrence J Sullivan
Age N/A
Person 977 Broadway #502, Hanover, MA 02339
Possible Relatives

Previous Address 977 Broadway #A, Hanover, MA 02339

Lawrence A Sullivan

Name / Names Lawrence A Sullivan
Age N/A
Person 545 Salisbury St #118, Worcester, MA 01609
Possible Relatives
Previous Address 45 Dover St #2, Worcester, MA 01609

Lawrence E Sullivan

Name / Names Lawrence E Sullivan
Age N/A
Person 701 Poplar St #103D, Jacksonville, AR 72076
Possible Relatives


Previous Address 100 Pulaski Dr, Jacksonville, AR 72076

Lawrence Sullivan

Name / Names Lawrence Sullivan
Age N/A
Person 47 Lipland, Worcester, MA 01602
Possible Relatives
Previous Address 47 Lipland, Worcester, MA 01607
86 Richards Ave, Paxton, MA 01612
334 Chandler St, Worcester, MA 01602

Lawrence Sullivan

Name / Names Lawrence Sullivan
Age N/A
Person 57 Sheridan St, Haverhill, MA 01830
Possible Relatives


Lawrence C Sullivan

Name / Names Lawrence C Sullivan
Age N/A
Person 7700 N HILLS BLVD, APT 1004 NORTH LITTLE ROCK, AR 72116

lawrence sullivan

Business Name lawrence sullivan
Person Name lawrence sullivan
Position company contact
State FL
Address 349 lariat lane, KISSIMMEE, 34742 FL
SIC Code 7629
Phone Number 407-348-6080
Email [email protected]

Lawrence Sullivan

Business Name Zachs Auto Sales
Person Name Lawrence Sullivan
Position company contact
State PA
Address 4760 Perkiomen Ave Reading PA 19606-9521
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers

LAWRENCE D SULLIVAN

Business Name TRI-COUNTY COUNSELING SERVICE ASSOCIATES, INC
Person Name LAWRENCE D SULLIVAN
Position President
State NV
Address 206 LEE ST 206 LEE ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C6053-1981
Creation Date 1981-09-08
Type Domestic Non-Profit Corporation

LAWRENCE D SULLIVAN

Business Name TRI-COUNTY COUNSELING SERVICE ASSOCIATES, INC
Person Name LAWRENCE D SULLIVAN
Position Secretary
State NV
Address 206 LEE ST 206 LEE ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C6053-1981
Creation Date 1981-09-08
Type Domestic Non-Profit Corporation

LAWRENCE D SULLIVAN

Business Name TRI-COUNTY COUNSELING SERVICE ASSOCIATES, INC
Person Name LAWRENCE D SULLIVAN
Position Treasurer
State NV
Address 206 LEE ST 206 LEE ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C6053-1981
Creation Date 1981-09-08
Type Domestic Non-Profit Corporation

LAWRENCE D SULLIVAN

Business Name TRI-COUNTY COUNSELING SERVICE ASSOCIATES, INC
Person Name LAWRENCE D SULLIVAN
Position President
State NV
Address 10 ZEPHYR CIRCLE 10 ZEPHYR CIRCLE, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C6053-1981
Creation Date 1981-09-08
Type Domestic Non-Profit Corporation

Lawrence Sullivan

Business Name Sullivan and Bartley
Person Name Lawrence Sullivan
Position company contact
State DE
Address 1010 Concord Ave Ste 200 Wilmington DE 19802-3368
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 302-429-1870
Number Of Employees 5
Annual Revenue 265200

Lawrence Sullivan

Business Name Sullivan Lawrence Home Insptn
Person Name Lawrence Sullivan
Position company contact
State FL
Address 3564 Dawn Ave Kissimmee FL 34744-9429
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 407-348-2161

Lawrence Sullivan

Business Name Sullivan Internet Technologies
Person Name Lawrence Sullivan
Position company contact
State CT
Address 8 E Sarah Sanford Rd Bridgewater, , CT 6752
SIC Code 809901
Phone Number 860-355-2488
Email [email protected]

Lawrence Sullivan

Business Name Saint Clestines Cathlic Church
Person Name Lawrence Sullivan
Position company contact
State IL
Address 3020 N 76th CT Elmwood Park IL 60707-1103
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 708-453-2555

Lawrence Sullivan

Business Name Saint Charleson Church
Person Name Lawrence Sullivan
Position company contact
State IL
Address 3020 N 76th CT Elmwood Park IL 60707-1103
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 708-453-5477

LAWRENCE SULLIVAN

Business Name SUNRISE AIRLINES INC.
Person Name LAWRENCE SULLIVAN
Position President
State NV
Address 6075 S EASTERN AVE STE 10 6075 S EASTERN AVE STE 10, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C6197-1993
Creation Date 1993-05-26
Type Foreign Corporation

LAWRENCE SULLIVAN

Business Name SULLIVAN,LAWRENCE
Person Name LAWRENCE SULLIVAN
Position company contact
State FL
Address 349 lariat lane, KISSIMEE, FL 34743
SIC Code 866107
Phone Number
Email [email protected]

LAWRENCE SULLIVAN

Business Name SULLIVAN, LAWRENCE
Person Name LAWRENCE SULLIVAN
Position company contact
State FL
Address 4287 Diamond Terrace, WESTON, FL 33331
SIC Code 483201
Phone Number
Email [email protected]

LAWRENCE SULLIVAN

Business Name SULLIVAN, LAWRENCE
Person Name LAWRENCE SULLIVAN
Position company contact
State FL
Address 4287 Diamond Terrace WESTON, , FL 33331
SIC Code 521126
Phone Number 954-384-8518
Email [email protected]

LAWRENCE LOWRY SULLIVAN

Business Name STONE HORSE, LIMITED LIABILITY COMPANY
Person Name LAWRENCE LOWRY SULLIVAN
Position Manager
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0367562008-0
Creation Date 2008-06-09
Type Domestic Limited-Liability Company

LAWRENCE LOWRY SULLIVAN

Business Name STONE HORSE, LIMITED LIABILITY COMPANY
Person Name LAWRENCE LOWRY SULLIVAN
Position Manager
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0367562008-0
Creation Date 2008-06-09
Type Domestic Limited-Liability Company

Lawrence Sullivan

Business Name S&L Translation Service
Person Name Lawrence Sullivan
Position company contact
State NY
Address 129 E Olive St Long Beach NY 11561-3508
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

LAWRENCE SULLIVAN

Business Name S & A STUDIOS, INC.
Person Name LAWRENCE SULLIVAN
Position CEO
Corporation Status Suspended
Agent 4046 WOODMAN, SHERMAN OAKS, CA 91423
Care Of 4046 WOODMAN, SHERMAN OAKS, CA 91423
CEO LAWRENCE SULLIVAN 4046 WOODMAN, SHERMAN OAKS, CA 91423
Incorporation Date 1980-06-03

LAWRENCE SULLIVAN

Business Name S & A STUDIOS, INC.
Person Name LAWRENCE SULLIVAN
Position registered agent
Corporation Status Suspended
Agent LAWRENCE SULLIVAN 4046 WOODMAN, SHERMAN OAKS, CA 91423
Care Of 4046 WOODMAN, SHERMAN OAKS, CA 91423
CEO LAWRENCE SULLIVAN4046 WOODMAN, SHERMAN OAKS, CA 91423
Incorporation Date 1980-06-03

Lawrence Sullivan

Business Name Reflex Printing Inc
Person Name Lawrence Sullivan
Position company contact
State IL
Address 1032 S Cedar Rd New Lenox IL 60451-2646
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 815-462-0608

Lawrence Sullivan

Business Name Public Defenders Ofc
Person Name Lawrence Sullivan
Position company contact
State DE
Address 820 N French St Wilmington DE 19801-3509
Industry Public Order, Safety and Justice (Government)
SIC Code 9222
SIC Description Legal Counsel And Prosecution
Phone Number 302-577-3230
Fax Number 302-577-3995

Lawrence Sullivan

Business Name Public Defender
Person Name Lawrence Sullivan
Position company contact
State DE
Address 820 N French St Wilmington DE 19801-3509
Industry Public Order, Safety and Justice (Government)
SIC Code 9222
SIC Description Legal Counsel And Prosecution
Phone Number 302-577-5200
Fax Number 302-577-3995

Lawrence Sullivan

Business Name Pentacon Contracting Inc
Person Name Lawrence Sullivan
Position company contact
State FL
Address 3959 Olympic Ln Jacksonville FL 32223-7306
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 904-880-9636

Lawrence Sullivan

Business Name ONiells Buick
Person Name Lawrence Sullivan
Position company contact
State CT
Address P.O. BOX A Avon CT 6001
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers

Lawrence Sullivan

Business Name Northwest Hills Oldsmobile
Person Name Lawrence Sullivan
Position company contact
State CT
Address 2065 E Main St Torrington CT 06790-3111
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers

Lawrence Sullivan

Business Name Nmc Rural Health Svc
Person Name Lawrence Sullivan
Position company contact
State VT
Address 44 Center St # 7 Enosburg Falls VT 05450-5795
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 802-524-5523
Number Of Employees 3
Annual Revenue 905850

LAWRENCE SULLIVAN

Business Name MILESTONE PRODUCTIONS, INC.
Person Name LAWRENCE SULLIVAN
Position CEO
Corporation Status Suspended
Agent 4046 WOODMAN, SHERMAN OAKS, CA 91423
Care Of 4046 WOODMAN, SHERMAN OAKS, CA 91423
CEO LAWRENCE SULLIVAN 4046 WOODMAN, SHERMAN OAKS, CA 91423
Incorporation Date 1978-11-29

LAWRENCE SULLIVAN

Business Name MILESTONE PRODUCTIONS, INC.
Person Name LAWRENCE SULLIVAN
Position registered agent
Corporation Status Suspended
Agent LAWRENCE SULLIVAN 4046 WOODMAN, SHERMAN OAKS, CA 91423
Care Of 4046 WOODMAN, SHERMAN OAKS, CA 91423
CEO LAWRENCE SULLIVAN4046 WOODMAN, SHERMAN OAKS, CA 91423
Incorporation Date 1978-11-29

Lawrence Sullivan

Business Name Lrsxpress
Person Name Lawrence Sullivan
Position company contact
State GA
Address 2311 Young Dr Augusta GA 30906-3055
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 706-796-1414

Lawrence Sullivan

Business Name Lrsexpress
Person Name Lawrence Sullivan
Position company contact
State GA
Address 2311 Young Dr Augusta GA 30906-3055
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 706-796-1414
Email [email protected]
Number Of Employees 1
Website www.linking101.com

Lawrence Sullivan

Business Name Lawrence Sullivan Home Inspctn
Person Name Lawrence Sullivan
Position company contact
State FL
Address 3564 Dawn Ave Kissimmee FL 34744-9429
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 407-348-2161
Number Of Employees 1
Annual Revenue 135340

Lawrence Sullivan

Business Name Lawrence Sullivan
Person Name Lawrence Sullivan
Position company contact
State PA
Address 400 Sycamore Mills Rd - Media, MEDIA, 19063 PA
Phone Number
Email [email protected]

Lawrence Sullivan

Business Name Lawrence Sullivan
Person Name Lawrence Sullivan
Position company contact
State MA
Address 39 Tennyson Street, Somerville, MA 2145
SIC Code 581208
Phone Number
Email [email protected]

Lawrence Sullivan

Business Name Lawrence Sullivan
Person Name Lawrence Sullivan
Position company contact
State NY
Address 200 E 89th Street #12E New York, , NY 10128-4302
SIC Code 821103
Phone Number 212-996-7313
Email [email protected]

Lawrence Sullivan

Business Name Lawrence R Sullivan
Person Name Lawrence Sullivan
Position company contact
State MD
Address 20620 Plum Creek Ct Gaithersburg MD 20882-4448
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 301-947-3127

Lawrence Sullivan

Business Name Lawrence O Sullivan Jr
Person Name Lawrence Sullivan
Position company contact
State VA
Address 1301 Front Royal Pike Winchester VA 22602-4426
Industry Real Estate
SIC Code 6514
SIC Description Dwelling Operators, Except Apartments
Phone Number 540-662-4994

Lawrence Sullivan

Business Name Lawrence C Sullivan MD PC
Person Name Lawrence Sullivan
Position company contact
State NY
Address 6 Palmer Avenue, Scarsdale, 10583 NY
SIC Code 5144
Phone Number
Email [email protected]

LAWRENCE SULLIVAN

Business Name LAWRENCE SULLIVAN
Person Name LAWRENCE SULLIVAN
Position company contact
State NY
Address 200 E 89TH ST APT 12E, NEW YORK, NY 10128
SIC Code 6541
Phone Number 212-996-7313
Email [email protected]

Lawrence Sullivan

Business Name Jones Lang Lasalle
Person Name Lawrence Sullivan
Position company contact
State NY
Address 153 E. 53 Street, New York, NY 10022
SIC Code 729944
Phone Number
Email [email protected]

Lawrence Sullivan

Business Name Hottie Inc
Person Name Lawrence Sullivan
Position company contact
State NY
Address 200 E 89th Street #12E, New York, NY 10128-4302
SIC Code 811103
Phone Number
Email [email protected]

Lawrence Sullivan

Business Name Express Home Loans LLC
Person Name Lawrence Sullivan
Position company contact
State HI
Address 99-080 Kauhale Street, C-19, , HI
Email [email protected]

Lawrence Sullivan

Business Name Employers Insur & Benefits LLC
Person Name Lawrence Sullivan
Position company contact
State ND
Address 609 1st Ave N Ste 210 Fargo ND 58102-4997
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 701-237-5533

Lawrence Sullivan

Business Name Dynamic Insurance Group Inc
Person Name Lawrence Sullivan
Position company contact
State IL
Address 559 W Golf Rd Arlington Heights IL 60005-3904
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 847-758-9272

Lawrence Sullivan

Business Name David L. Greaves
Person Name Lawrence Sullivan
Position company contact
State AZ
Address 1523 E Sunrise Lane, Yuma, AZ 85365-3559
SIC Code 571932
Phone Number
Email [email protected]

Lawrence Sullivan

Business Name Conserve Electrical Supply
Person Name Lawrence Sullivan
Position company contact
State NY
Address 3905 Crescent St Long Island City NY 11101-3801
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number
Fax Number 718-937-6671

Lawrence Sullivan

Business Name Conserve Electric
Person Name Lawrence Sullivan
Position company contact
State NY
Address 3905 Crescent Street, Long Island City, NY 11101
SIC Code 821103
Phone Number
Email [email protected]

Lawrence Sullivan

Business Name Civil Service Employees A
Person Name Lawrence Sullivan
Position company contact
State NY
Address 114 Sequams Ln W West Islip NY 11795-4549
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number

LAWRENCE SULLIVAN

Business Name CONSERVEELECTRIC
Person Name LAWRENCE SULLIVAN
Position company contact
State NY
Address 3905 CRESCENT ST, LONG ISLAND CITY, NY 11101
SIC Code 1731
Phone Number 212-996-7313
Email [email protected]

Lawrence Sullivan

Business Name Brotherhood Sullivan Lawrence
Person Name Lawrence Sullivan
Position company contact
State CT
Address 37 Woodway Ridge Ln New Canaan CT 06840-6543
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations

Lawrence Sullivan

Business Name Bill Sullivans Backhoe Service
Person Name Lawrence Sullivan
Position company contact
State MO
Address 68 Bunker Hill Rd Silex MO 63377-2454
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 573-384-5202

Lawrence Sullivan

Business Name Barnegat Nursing Ctr
Person Name Lawrence Sullivan
Position company contact
State NJ
Address 859 W Bay Ave Barnegat NJ 08005-2127
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 609-698-1400
Number Of Employees 130
Annual Revenue 9191000
Fax Number 609-698-4384
Website www.seniorsnorth.com

Lawrence Sullivan

Business Name Allstate Insurance
Person Name Lawrence Sullivan
Position company contact
State HI
Address 99-080 Kauhale St # C19 Aiea HI 96701-4114
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 808-486-9995
Number Of Employees 2
Annual Revenue 262200
Fax Number 808-486-9996

Lawrence Sullivan

Business Name Acme Diving Svc
Person Name Lawrence Sullivan
Position company contact
State TX
Address 7548 Gulfway Dr Port Arthur TX 77642-0330
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 409-963-2263
Email [email protected]
Number Of Employees 13
Annual Revenue 968200
Fax Number 409-963-3242
Website www.acmediving.com

Lawrence Sullivan

Business Name Acme Diving Services Inc
Person Name Lawrence Sullivan
Position company contact
State TX
Address P.O. BOX 1495 Groves TX 77619-1495
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 409-963-2263

LAWRENCE E SULLIVAN

Person Name LAWRENCE E SULLIVAN
Filing Number 708627922
Position Director
State TX
Address 5596 County Road 4400, Commerce TX 75428

LAWRENCE P SULLIVAN

Person Name LAWRENCE P SULLIVAN
Filing Number 800894210
Position VICE PRESIDENT
State MA
Address 400 BLUE HILL DRIVE, SUITE 100, WESTWOOD MA 02090

LAWRENCE P SULLIVAN

Person Name LAWRENCE P SULLIVAN
Filing Number 800894210
Position DIRECTOR
State MA
Address 400 BLUE HILL DRIVE, SUITE 100, WESTWOOD MA 02090

Lawrence Sullivan

Person Name Lawrence Sullivan
Filing Number 801428917
Position Manager
State TX
Address 9201 Warren Parkway, Suite 200-321, Frisco TX 75035

LAWRENCE T SULLIVAN

Person Name LAWRENCE T SULLIVAN
Filing Number 801661273
Position DIRECTOR
State TX
Address 2320 OAK NORTH, NEDERLAND TX 77627

LAWRENCE E SULLIVAN

Person Name LAWRENCE E SULLIVAN
Filing Number 708627922
Position MANAGING MEMBER
State TX
Address 5596 COUNTY ROAD 4400, COMMERCE TX 75428

LAWRENCE T SULLIVAN

Person Name LAWRENCE T SULLIVAN
Filing Number 801661273
Position PRESIDENT
State TX
Address 2320 OAK NORTH, NEDERLAND TX 77627

Sullivan Lawrence

State MA
Calendar Year 2018
Employer School District of South Hadley
Job Title Sped Para
Name Sullivan Lawrence
Annual Wage $20,071

Sullivan Lawrence J

State NY
Calendar Year 2018
Employer Fire Department
Job Title Firefighter
Name Sullivan Lawrence J
Annual Wage $57,330

Sullivan Lawrence D

State NY
Calendar Year 2018
Employer Fire Department
Job Title Firefighter
Name Sullivan Lawrence D
Annual Wage $85,058

Sullivan Lawrence J

State NY
Calendar Year 2017
Employer Yonkers Public Schools
Name Sullivan Lawrence J
Annual Wage $111,783

Sullivan Lawrence J Jr

State NY
Calendar Year 2017
Employer Town Of Islip
Name Sullivan Lawrence J Jr
Annual Wage $9,687

Sullivan Lawrence J

State NY
Calendar Year 2017
Employer Sewanhaka Central Schools
Name Sullivan Lawrence J
Annual Wage $68,646

Sullivan Lawrence J

State NY
Calendar Year 2017
Employer Fire Department
Job Title Firefighter
Name Sullivan Lawrence J
Annual Wage $63,684

Sullivan Lawrence D

State NY
Calendar Year 2017
Employer Fire Department
Job Title Firefighter
Name Sullivan Lawrence D
Annual Wage $120,689

Sullivan Lawrence J

State NY
Calendar Year 2017
Employer East Islip Union Free Schools
Name Sullivan Lawrence J
Annual Wage $2,348

Sullivan Lawrence J

State NY
Calendar Year 2016
Employer Yonkers Public Schools
Name Sullivan Lawrence J
Annual Wage $104,279

Sullivan Lawrence J Jr

State NY
Calendar Year 2016
Employer Town Of Islip
Name Sullivan Lawrence J Jr
Annual Wage $9,257

Sullivan Lawrence

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Sullivan Lawrence
Annual Wage $225

Sullivan Lawrence J

State NY
Calendar Year 2016
Employer Fire Department
Job Title Firefighter
Name Sullivan Lawrence J
Annual Wage $61,780

Sullivan Lawrence D

State NY
Calendar Year 2016
Employer Fire Department
Job Title Firefighter
Name Sullivan Lawrence D
Annual Wage $136,714

Sullivan Lawrence

State NY
Calendar Year 2018
Employer New York State Fair
Job Title State Fair Assnt
Name Sullivan Lawrence
Annual Wage $1,073

Sullivan Lawrence J

State NY
Calendar Year 2016
Employer East Islip Union Free Schools
Name Sullivan Lawrence J
Annual Wage $41,597

Sullivan Lawrence J Jr

State NY
Calendar Year 2015
Employer Town Of Islip
Name Sullivan Lawrence J Jr
Annual Wage $9,036

Sullivan Lawrence J

State NY
Calendar Year 2015
Employer Seaford Public Schools
Name Sullivan Lawrence J
Annual Wage $3,550

Sullivan Lawrence J

State NY
Calendar Year 2015
Employer Islip Union Free Schools
Name Sullivan Lawrence J
Annual Wage $2,990

Sullivan Lawrence J

State NY
Calendar Year 2015
Employer Fire Department
Job Title Firefighter
Name Sullivan Lawrence J
Annual Wage $50,050

Sullivan Lawrence D

State NY
Calendar Year 2015
Employer Fire Department
Job Title Firefighter
Name Sullivan Lawrence D
Annual Wage $121,151

Sullivan Lawrence J

State NY
Calendar Year 2015
Employer East Islip Union Free Schools
Name Sullivan Lawrence J
Annual Wage $17,648

Sullivan Lawrence J

State NY
Calendar Year 2015
Employer Brentwood Union Free Schools
Name Sullivan Lawrence J
Annual Wage $780

Sullivan Lawrence T

State NJ
Calendar Year 2018
Employer Newark Public Schools
Name Sullivan Lawrence T
Annual Wage $100,699

Sullivan Lawrence T

State NJ
Calendar Year 2017
Employer Newark Public Schools
Name Sullivan Lawrence T
Annual Wage $98,807

Sullivan Lawrence T

State NJ
Calendar Year 2016
Employer Newark City
Job Title Elementary Kindergraten-8 Grade
Name Sullivan Lawrence T
Annual Wage $93,775

Sullivan Lawrence T

State NJ
Calendar Year 2015
Employer Newark City
Job Title Elementary Kindergraten-8 Grade
Name Sullivan Lawrence T
Annual Wage $93,775

Sullivan Lawrence

State CT
Calendar Year 2018
Employer New Canaan Bd Of Ed
Name Sullivan Lawrence
Annual Wage $168,094

Sullivan Lawrence J

State NY
Calendar Year 2015
Employer Yonkers Public Schools
Name Sullivan Lawrence J
Annual Wage $81,123

Sullivan Lawrence

State CT
Calendar Year 2017
Employer New Canaan Bd Of Ed
Name Sullivan Lawrence
Annual Wage $165,892

Sullivan Lawrence J

State NY
Calendar Year 2018
Employer Sewanhaka Central Schools
Name Sullivan Lawrence J
Annual Wage $87,975

Sullivan Lawrence J

State NY
Calendar Year 2018
Employer Yonkers Public Schools
Name Sullivan Lawrence J
Annual Wage $116,865

Sullivan Lawrence

State MA
Calendar Year 2018
Employer Department Of State Police (Pol)
Job Title State Police Trooper1St Class
Name Sullivan Lawrence
Annual Wage $179,543

Sullivan Lawrence

State MA
Calendar Year 2017
Employer Town of Watertown
Name Sullivan Lawrence
Annual Wage $10,838

Sullivan Lawrence

State MA
Calendar Year 2017
Employer Sheriff Department Worcester (Sdw)
Job Title Contract Employee - Sheriff
Name Sullivan Lawrence
Annual Wage $2,535

Sullivan Lawrence

State MA
Calendar Year 2017
Employer Sheriff Department Middlesex (Sdm)
Job Title Correction Officer
Name Sullivan Lawrence
Annual Wage $86,035

Sullivan Lawrence

State MA
Calendar Year 2017
Employer School District of South Hadley
Job Title Paraprofessional
Name Sullivan Lawrence
Annual Wage $32,744

Sullivan Lawrence J

State MA
Calendar Year 2017
Employer Hampshire Regional Retirement System
Name Sullivan Lawrence J
Annual Wage $21,859

Sullivan Lawrence

State MA
Calendar Year 2017
Employer Department Of State Police (Pol)
Job Title State Police Trooper1St Class
Name Sullivan Lawrence
Annual Wage $175,156

Sullivan Lawrence

State MA
Calendar Year 2016
Employer Town Of Watertown
Name Sullivan Lawrence
Annual Wage $9,816

Sullivan Lawrence

State MA
Calendar Year 2016
Employer Town Of South Hadley And School District Of South Hadley
Job Title Paraprofessional
Name Sullivan Lawrence
Annual Wage $22,028

Sullivan Lawrence

State MA
Calendar Year 2016
Employer Sheriff Department Worcester (sdw)
Job Title Contract Employee - Sheriff
Name Sullivan Lawrence
Annual Wage $2,009

Sullivan Lawrence

State MA
Calendar Year 2016
Employer Sheriff Department Middlesex (sdm)
Job Title Correction Officer
Name Sullivan Lawrence
Annual Wage $77,823

Sullivan Lawrence

State MA
Calendar Year 2016
Employer Department Of State Police (pol)
Job Title State Police Trooper1st Class
Name Sullivan Lawrence
Annual Wage $157,255

Sullivan Lawrence J Jr

State NY
Calendar Year 2018
Employer Town Of Islip
Name Sullivan Lawrence J Jr
Annual Wage $9,792

Sullivan Lawrence A

State MA
Calendar Year 2016
Employer City Of Worcester
Job Title Police Lieutenant
Name Sullivan Lawrence A
Annual Wage $213,457

Sullivan Lawrence

State MA
Calendar Year 2015
Employer Sheriff Department Worcester (sdw)
Job Title Contract Employee - Sheriff
Name Sullivan Lawrence
Annual Wage $5,856

Sullivan Lawrence

State MA
Calendar Year 2015
Employer Sheriff Department Middlesex (sdm)
Job Title Correction Officer
Name Sullivan Lawrence
Annual Wage $74,851

Sullivan Lawrence

State MA
Calendar Year 2015
Employer School District Of Watertown
Name Sullivan Lawrence
Annual Wage $9,322

Sullivan Lawrence

State MA
Calendar Year 2015
Employer School District Of South Hadley
Job Title Paraprofessional
Name Sullivan Lawrence
Annual Wage $19,471

Sullivan Lawrence

State MA
Calendar Year 2015
Employer Department Of State Police (pol)
Job Title State Police Trooper1st Class
Name Sullivan Lawrence
Annual Wage $163,958

Sullivan Lawrence A

State MA
Calendar Year 2015
Employer City Of Worcester
Job Title Police Lieutenant
Name Sullivan Lawrence A
Annual Wage $205,589

Sullivan Lawrence

State OH
Calendar Year 2017
Employer Canal Winchester Local
Job Title Coaching Assignment
Name Sullivan Lawrence
Annual Wage $2,606

Sullivan Lawrence H

State OH
Calendar Year 2015
Employer City Of Columbus
Job Title Wastewater Chemist Ii
Name Sullivan Lawrence H
Annual Wage $67,913

Sullivan Lawrence H

State OH
Calendar Year 2014
Employer City Of Columbus
Job Title Wastewater Chemist Ii
Name Sullivan Lawrence H
Annual Wage $71,673

Sullivan Lawrence

State NC
Calendar Year 2017
Employer Cabarrus County Schools
Job Title Education Professionals
Name Sullivan Lawrence
Annual Wage $67,984

Sullivan Lawrence

State NC
Calendar Year 2016
Employer Cabarrus County Schools
Job Title Education Professionals
Name Sullivan Lawrence
Annual Wage $61,334

Sullivan Lawrence

State NC
Calendar Year 2015
Employer Cabarrus County Schools
Job Title Education Professionals
Name Sullivan Lawrence
Annual Wage $57,313

Sullivan Lawrence P

State MA
Calendar Year 2015
Employer Town Of Watertown
Name Sullivan Lawrence P
Annual Wage $9,453

Sullivan Lawrence

State CT
Calendar Year 2016
Employer New Canaan Bd Of Ed
Name Sullivan Lawrence
Annual Wage $162,266

Lawrence J Sullivan

Name Lawrence J Sullivan
Address 1490 Stratfield Rd Fairfield CT 06825 -1317
Phone Number 203-373-9278
Mobile Phone 203-913-8886
Email [email protected]
Gender Male
Date Of Birth 1965-02-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lawrence Sullivan

Name Lawrence Sullivan
Address 3 Fieldstone Dr Waterville ME 04901 -4215
Phone Number 207-861-4412
Gender Male
Date Of Birth 1942-12-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence Sullivan

Name Lawrence Sullivan
Address 5665 W 250 N La Porte IN 46350 -8191
Phone Number 219-324-8980
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Lawrence S Sullivan

Name Lawrence S Sullivan
Address 735-1 Juniper Rd Valparaiso IN 46385 -9733
Phone Number 219-759-1399
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Lawrence R Sullivan

Name Lawrence R Sullivan
Address 222 Sherman St Charlevoix MI 49720 -1246
Phone Number 231-547-5415
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Lawrence V Sullivan

Name Lawrence V Sullivan
Address 5134 Dayton Dr Troy MI 48085 -4051
Phone Number 248-879-7010
Mobile Phone 248-444-9127
Email [email protected]
Gender Male
Date Of Birth 1941-05-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Lawrence Sullivan

Name Lawrence Sullivan
Address 8815 Lowell Rd Pomfret MD 20675 -3112
Phone Number 301-392-5492
Email [email protected]
Gender Male
Date Of Birth 1961-01-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence E Sullivan

Name Lawrence E Sullivan
Address 349 Lariat Ln Kissimmee FL 34743 -7537
Phone Number 407-348-6080
Gender Male
Date Of Birth 1939-09-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Lawrence O Sullivan

Name Lawrence O Sullivan
Address 2046 E Gary Cir Mesa AZ 85213 -4608
Phone Number 480-464-4578
Gender Male
Date Of Birth 1956-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Lawrence H Sullivan

Name Lawrence H Sullivan
Address 66 Elsie Rd Brockton MA 02302 -1511
Phone Number 508-588-4482
Mobile Phone 508-667-3083
Gender Male
Date Of Birth 1926-03-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Lawrence J Sullivan

Name Lawrence J Sullivan
Address 180 Boden Ln Natick MA 01760 -3145
Phone Number 508-655-4412
Mobile Phone 508-353-7958
Email [email protected]
Gender Male
Date Of Birth 1950-08-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence Sullivan

Name Lawrence Sullivan
Address 934 Castlerock Way Mcdonough GA 30253 -4641
Phone Number 678-759-8219
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence T Sullivan

Name Lawrence T Sullivan
Address 41842 Riverwood Ct Canton MI 48187 -2489
Phone Number 734-259-8846
Gender Male
Date Of Birth 1944-09-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence R Sullivan

Name Lawrence R Sullivan
Address 36536 Deerhurst N Westland MI 48185 APT 45-6978
Phone Number 734-467-5252
Gender Male
Date Of Birth 1938-08-22
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence G Sullivan

Name Lawrence G Sullivan
Address 168 Brittany Ln Senoia GA 30276 -1549
Phone Number 770-599-9112
Email [email protected]
Gender Male
Date Of Birth 1942-06-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Lawrence Sullivan

Name Lawrence Sullivan
Address 8 7th Ave Scituate MA 02066 -2812
Phone Number 781-545-4005
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Lawrence W Sullivan

Name Lawrence W Sullivan
Address Po Box 155 Boothbay Harbor ME 04538 -0155
Phone Number 781-718-1537
Gender Male
Date Of Birth 1938-08-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Lawrence H Sullivan

Name Lawrence H Sullivan
Address 3551 Pine Creek Rd Metamora MI 48455 -9602
Phone Number 810-588-4960
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence M Sullivan

Name Lawrence M Sullivan
Address 12417 Riverglen Dr Riverview FL 33569 -8213
Phone Number 813-677-4553
Gender Male
Date Of Birth 1960-01-19
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Lawrence E Sullivan

Name Lawrence E Sullivan
Address 20 Bunker Hill Rd Canton CT 06019 -3713
Phone Number 860-693-2847
Mobile Phone 860-304-2941
Email [email protected]
Gender Male
Date Of Birth 1941-02-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lawrence A Sullivan

Name Lawrence A Sullivan
Address 20 Simone St Worcester MA 01604 -2410
Phone Number 910-467-9325
Email [email protected]
Gender Male
Date Of Birth 1951-08-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Lawrence M Sullivan

Name Lawrence M Sullivan
Address 14842 E 53rd St Yuma AZ 85367 -9221
Phone Number 928-342-9242
Gender Male
Date Of Birth 1945-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence Sullivan

Name Lawrence Sullivan
Address 35 Centennial St Clinton MA 01510 -2305
Phone Number 978-365-5598
Gender Male
Date Of Birth 1955-10-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Lawrence M Sullivan

Name Lawrence M Sullivan
Address 1911 Owen St Saginaw MI 48601 -3408
Phone Number 989-752-6490
Gender Male
Date Of Birth 1951-01-20
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990279353
Application Date 2007-06-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 25 Hillcrest Dr UPPER SADDLE RIVER NJ

SULLIVAN, LAWRENCE M SR

Name SULLIVAN, LAWRENCE M SR
Amount 1000.00
To Joseph R Biden Jr (D)
Year 2008
Transaction Type 15
Filing ID 27930576975
Application Date 2007-03-31
Contributor Occupation Chief Public Defende
Contributor Employer State of Delaware
Organization Name State of Delaware
Contributor Gender M
Recipient Party D
Committee Name Biden for President
Seat federal:president
Address 1003 N Bancroft Pkwy WILMINGTON DE

SULLIVAN, LAWRENCE M MR

Name SULLIVAN, LAWRENCE M MR
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990540302
Application Date 2004-01-23
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 5649 FOXCROSS PL STUART FL

SULLIVAN, LAWRENCE M SR

Name SULLIVAN, LAWRENCE M SR
Amount 1000.00
To Joseph R Biden Jr (D)
Year 2006
Transaction Type 15
Filing ID 25020331544
Application Date 2005-06-13
Contributor Occupation STATE OF DELAWARE
Organization Name State of Delaware
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Citizens for Biden - 2002
Seat federal:senate

SULLIVAN, LAWRENCE M SR

Name SULLIVAN, LAWRENCE M SR
Amount 600.00
To Joseph R Biden Jr (D)
Year 2006
Transaction Type 15
Filing ID 26020522707
Application Date 2006-06-12
Contributor Occupation CHIEF PUBLIC DEFE
Contributor Employer STATE OF DELAWARE
Organization Name State of Delaware
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Citizens for Biden - 2002
Seat federal:senate

SULLIVAN, LAWRENCE M SR

Name SULLIVAN, LAWRENCE M SR
Amount 600.00
To Joseph R Biden Jr (D)
Year 2008
Transaction Type 15
Filing ID 27930577580
Application Date 2006-06-12
Contributor Occupation Chief Public Defende
Contributor Employer State of Delaware
Organization Name State of Delaware
Contributor Gender M
Recipient Party D
Committee Name Biden for President
Seat federal:president
Address 1003 N Bancroft Pkwy WILMINGTON DE

SULLIVAN, LAWRENCE M SR

Name SULLIVAN, LAWRENCE M SR
Amount 500.00
To Joseph R Biden Jr (D)
Year 2004
Transaction Type 15
Filing ID 24020091952
Application Date 2003-10-21
Contributor Occupation STATE OF DELAWARE
Organization Name State of Delaware
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Citizens for Biden - 2002
Seat federal:senate

SULLIVAN, LAWRENCE DR

Name SULLIVAN, LAWRENCE DR
Amount 500.00
To Ron Johnson (R)
Year 2010
Transaction Type 15
Filing ID 10020640839
Application Date 2010-07-01
Contributor Occupation PHYSICIAN
Contributor Employer WEST BEND CLINIC
Organization Name West Bend Clinic
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ron Johnson for Senate
Seat federal:senate

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 500.00
To Joseph Crowley (D)
Year 2004
Transaction Type 15
Filing ID 23990702949
Application Date 2003-03-04
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Crowley for Congress
Seat federal:house
Address 25 Hillcrest Dr UPPER SADDLE RIVER NJ

SULLIVAN, LAWRENCE M SR

Name SULLIVAN, LAWRENCE M SR
Amount 400.00
To Joseph R Biden Jr (D)
Year 2006
Transaction Type 15
Filing ID 26020522706
Application Date 2006-06-12
Contributor Occupation CHIEF PUBLIC DEFE
Contributor Employer STATE OF DELAWARE
Organization Name State of Delaware
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Citizens for Biden - 2002
Seat federal:senate

SULLIVAN, LAWRENCE B MR

Name SULLIVAN, LAWRENCE B MR
Amount 300.00
To PricewaterhouseCoopers
Year 2008
Transaction Type 15
Filing ID 28990619347
Application Date 2008-02-28
Contributor Occupation Retired Accountant
Contributor Employer Retired
Contributor Gender M
Committee Name PricewaterhouseCoopers
Address 1118 E CAMPBELL St ARLINGTON HEIGHTS IL

SULLIVAN, LAWRENCE M SR

Name SULLIVAN, LAWRENCE M SR
Amount 300.00
To John Carney (D)
Year 2010
Transaction Type 15
Filing ID 10992356483
Application Date 2010-10-29
Contributor Occupation Retired Public Defender
Contributor Employer State of Delaware
Organization Name State of Delaware
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name John Carney for Congress
Seat federal:house
Address 1003 N Bancroft Pkwy WILMINGTON DE

SULLIVAN, LAWRENCE B MR

Name SULLIVAN, LAWRENCE B MR
Amount 300.00
To PricewaterhouseCoopers
Year 2010
Transaction Type 15
Filing ID 10930633013
Application Date 2010-03-09
Contributor Occupation Retired Accountant
Contributor Employer Retired
Contributor Gender M
Committee Name PricewaterhouseCoopers
Address 1118 E CAMPBELL St ARLINGTON HEIGHTS IL

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 300.00
To CARNEY JR, JOHN C
Year 2004
Application Date 2004-10-25
Recipient Party D
Recipient State DE
Seat state:governor
Address 1003 N BANCROFT PKWY WILMINGTON DE

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 300.00
To STILL, JOHN C
Year 2004
Application Date 2004-10-27
Recipient Party R
Recipient State DE
Seat state:upper
Address 1003 N BANCROFT PRKY WILMINGTON DE

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 250.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 10021080748
Application Date 2010-08-18
Contributor Occupation CL
Contributor Employer CITY AND COUNTY OF SAN FRANCISCO
Organization Name San Francisco County, CA
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 250.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-03-31
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party R
Recipient State MA
Seat state:governor
Address HOMESTEAD DR CANTON MA

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 250.00
To Earl Pomeroy (D)
Year 2008
Transaction Type 15
Filing ID 28930263544
Application Date 2007-11-26
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State ND
Committee Name Earl Pomeroy for Congress
Seat federal:house
Address 2457 W Country Club Dr S FARGO ND

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 250.00
To YARBROUGH, KAREN A
Year 2006
Application Date 2005-06-30
Recipient Party D
Recipient State IL
Seat state:lower
Address 559 W GOLF RD ARLINGTON HEIGHTS IL

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970824965
Application Date 2011-12-19
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 809 South Aspen St ASPEN CO

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 200.00
To HUDSON, DEBORAH D
Year 2004
Application Date 2003-12-01
Recipient Party R
Recipient State DE
Seat state:lower
Address 1003 N BANCROFT PKY WILMINGTON DE

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 200.00
To OBERLE JR, WILLIAM A
Year 2004
Application Date 2004-11-22
Recipient Party R
Recipient State DE
Seat state:lower
Address 1003 N BANCROFT PKWY WILMINGTON DE

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 150.00
To XANTHAKIS, ANTHONY C
Year 2006
Application Date 2006-06-29
Recipient Party R
Recipient State NY
Seat state:lower
Address 45 MIDLAND RD STATEN ISLAND NY

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 100.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-08-29
Contributor Occupation PHYSICIAN -- HC13 - HEALTH CARE - PHYSICIANS
Contributor Employer WEST BEND CLINIC
Recipient Party R
Recipient State WI
Seat state:governor
Address 858 WILLOW CIRCLE HARTFORD WI

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 100.00
To WITKOS, KEVIN D
Year 20008
Application Date 2008-06-06
Contributor Occupation AUTOMOTIVE MGMT
Contributor Employer ONEILLS CHEV & BUICK
Recipient Party R
Recipient State CT
Seat state:upper
Address 20 BUNKER HILL CANTON CT

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 100.00
To KNUUTTILA, BRIAN
Year 20008
Application Date 2008-07-02
Recipient Party D
Recipient State MA
Seat state:upper
Address 37 WESTPORT RD WORCESTER MA

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 100.00
To AUGUSTUS JR, EDWARD M
Year 2006
Application Date 2005-05-09
Contributor Occupation DEPUTY SHERIFF
Contributor Employer WORC CNTY SHERIFFS DEPT
Recipient Party D
Recipient State MA
Seat state:upper
Address 37 WESTPORT RD WORCESTER MA

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 100.00
To LEARY, JAMES B
Year 2006
Application Date 2006-04-06
Recipient Party D
Recipient State MA
Seat state:lower
Address 46 ROCKLAND AVE ARLINGTON MA

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-08-16
Recipient Party D
Recipient State MA
Seat state:governor
Address 150 SAINT CLAIRE ST BRAINTREE MA

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 100.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-05-28
Contributor Occupation HEALTH CARE - PHYSICIANS
Recipient Party R
Recipient State WI
Seat state:governor
Address 858 WILLOW CIRCLE HARTFORD WI

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 60.00
To DALEY, KEVIN
Year 20008
Application Date 2008-07-18
Recipient Party R
Recipient State MI
Seat state:lower
Address 3551 PINE CREEK METAMORA MI

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 50.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-03-16
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State WI
Seat state:governor
Address 858 WILLOW CIRCLE HARTFORD WI

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 50.00
To LEARY, JAMES B
Year 2004
Application Date 2003-12-28
Recipient Party D
Recipient State MA
Seat state:lower
Address 46 ROCKLAND AVE ARLINGTON MA

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 50.00
To GABLEMAN, MIKE
Year 20008
Application Date 2008-03-17
Recipient Party N
Recipient State WI
Seat state:judicial
Address 858 WILLOW CIR HARTFORD WI

SULLIVAN, LAWRENCE

Name SULLIVAN, LAWRENCE
Amount 25.00
To KLEEFISCH, REBECCA (LTG)
Year 2010
Application Date 2010-03-10
Recipient Party R
Recipient State WI
Seat state:governor
Address 858 WILLOW CIRCLE HARTFORD WI

LAWRENCE P SULLIVAN

Name LAWRENCE P SULLIVAN
Address 1956 N Westfield Drive Columbus OH
Value 10800
Landvalue 10800
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

LAWRENCE B SULLIVAN & PATRICIAA SULLIVAN

Name LAWRENCE B SULLIVAN & PATRICIAA SULLIVAN
Address 2320 Creek Ridge Drive McKinney TX 75070-7790
Value 84000
Landvalue 84000
Buildingvalue 163707

LAWRENCE A SULLIVAN & SUZANNE SULLIVAN

Name LAWRENCE A SULLIVAN & SUZANNE SULLIVAN
Address 20 Simone Street Worcester MA
Value 77000
Landvalue 77000
Buildingvalue 192700
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

LAWRENCE & KATHLEEN SULLIVAN

Name LAWRENCE & KATHLEEN SULLIVAN
Address 362 Kelburn Road #221 Deerfield IL 60015
Value 6399
Landvalue 6399
Buildingvalue 37788

LAWRENCE & ELENITA SULLIVAN

Name LAWRENCE & ELENITA SULLIVAN
Address 4201 Jay Drive Zion IL 60099
Value 4498
Landvalue 4498
Buildingvalue 32847

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Address 14 MOBILE AVENUE, NY 10306
Value 400000
Full Value 400000
Block 4338
Lot 40
Stories 1.5

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Address 43 HYLAN PLACE, NY 10306
Value 230000
Full Value 230000
Block 3591
Lot 98
Stories 2

SULLIVAN LAWRENCE V & CLARA L

Name SULLIVAN LAWRENCE V & CLARA L
Physical Address 2480 BENDIXEN ST, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 2480 BENDIXEN ST, PORT CHARLOTTE, FL 33953

LAWRENCE B SULLIVAN & REKO C SULLIVAN

Name LAWRENCE B SULLIVAN & REKO C SULLIVAN
Address 20631 SE 162nd Way Maple Valley WA 98038
Value 416000
Landvalue 161000
Buildingvalue 416000

SULLIVAN LAWRENCE T TR & BJS T

Name SULLIVAN LAWRENCE T TR & BJS T
Physical Address 13169 CREEKSIDE LN, PORT CHARLOTTE, FL 33953
Sale Price 100
Sale Year 2013
County Charlotte
Year Built 2010
Area 1821
Land Code Single Family
Address 13169 CREEKSIDE LN, PORT CHARLOTTE, FL 33953
Price 100

SULLIVAN LAWRENCE P TTEE

Name SULLIVAN LAWRENCE P TTEE
Physical Address 321 ANCHORS WAY, NORTH PORT, FL 34287
Owner Address 5665 W 250 N, LAPORTE, IN 46350
Sale Price 82000
Sale Year 2013
Ass Value Homestead 59393
Just Value Homestead 61300
County Sarasota
Year Built 1985
Area 1736
Applicant Status Husband
Land Code Mobile Homes
Address 321 ANCHORS WAY, NORTH PORT, FL 34287
Price 82000

SULLIVAN LAWRENCE M

Name SULLIVAN LAWRENCE M
Physical Address 12417 RIVERGLEN DR, RIVERVIEW, FL 33569
Owner Address 12417 RIVERGLEN DR, RIVERVIEW, FL 33569
Ass Value Homestead 163258
Just Value Homestead 177031
County Hillsborough
Year Built 1998
Area 2502
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12417 RIVERGLEN DR, RIVERVIEW, FL 33569

SULLIVAN LAWRENCE LEE &

Name SULLIVAN LAWRENCE LEE &
Physical Address 507 THOMPKINS LP SW, LAKE CITY, FL
Owner Address PEARL SHIRLENE, LAKE CITY, FL 32025
Ass Value Homestead 53923
Just Value Homestead 58877
County Columbia
Year Built 1983
Area 1490
Land Code Single Family
Address 507 THOMPKINS LP SW, LAKE CITY, FL

SULLIVAN LAWRENCE L & PEARL S

Name SULLIVAN LAWRENCE L & PEARL S
Physical Address 641 SAINT JOHNS ST SE,, FL
Owner Address 507 SW THOMPKINS LOOP, LAKE CITY, FL 32025
County Columbia
Year Built 1951
Area 1161
Land Code Single Family
Address 641 SAINT JOHNS ST SE,, FL

SULLIVAN LAWRENCE G

Name SULLIVAN LAWRENCE G
Physical Address 6438 SUNSET BAY CIR, APOLLO BEACH, FL 33572
Owner Address 6438 SUNSET BAY CIR, APOLLO BEACH, FL 33572
Ass Value Homestead 177247
Just Value Homestead 205845
County Hillsborough
Year Built 2005
Area 2758
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6438 SUNSET BAY CIR, APOLLO BEACH, FL 33572

SULLIVAN LAWRENCE E

Name SULLIVAN LAWRENCE E
Physical Address 7409 PALMER GLEN CIR, SARASOTA, FL 34240
Owner Address 7409 PALMER GLEN CIR, SARASOTA, FL 34240
County Sarasota
Year Built 2004
Area 3145
Land Code Single Family
Address 7409 PALMER GLEN CIR, SARASOTA, FL 34240

SULLIVAN LAWRENCE R & PATSY

Name SULLIVAN LAWRENCE R & PATSY
Physical Address 7346 NW 93RD CT, OKEECHOBEE, FL 34972
Owner Address 7346 NW 93RD CT, OKEECHOBEE, FL 34972
Ass Value Homestead 86630
Just Value Homestead 91431
County Okeechobee
Year Built 1996
Area 2924
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7346 NW 93RD CT, OKEECHOBEE, FL 34972

SULLIVAN LAWRENCE E

Name SULLIVAN LAWRENCE E
Physical Address 349 LARIAT LN, KISSIMMEE, FL 34743
Owner Address 349 LARIAT LN, KISSIMMEE, FL 34743
Ass Value Homestead 78877
Just Value Homestead 84900
County Osceola
Year Built 1984
Area 1696
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 349 LARIAT LN, KISSIMMEE, FL 34743

LAWRENCE C SULLIVAN

Name LAWRENCE C SULLIVAN
Address 215 Wilson Avenue Satellite Beach FL 32937
Value 66000
Landvalue 66000
Type Hip/Gable
Price 116500
Usage Single Family Residence

LAWRENCE E SULLIVAN CHRISTINE H SULLIVAN

Name LAWRENCE E SULLIVAN CHRISTINE H SULLIVAN
Address 130 Alfara Lane Troutman NC
Value 15750
Landvalue 15750
Buildingvalue 104940
Landarea 30,056 square feet
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Price 184000

LAWRENCE P III SULLIVAN

Name LAWRENCE P III SULLIVAN
Address 11 Burley Street Boston MA 02131
Value 148400
Landvalue 148400
Buildingvalue 131100
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

LAWRENCE M SULLIVAN & BTRS BARBARA SULLIVAN

Name LAWRENCE M SULLIVAN & BTRS BARBARA SULLIVAN
Address 1900 Richard Jones Road #A-212 Nashville TN 37215
Value 111300
Landarea 625 square feet

LAWRENCE M SULLIVAN & BETTY SULLIVAN

Name LAWRENCE M SULLIVAN & BETTY SULLIVAN
Address 10513 Rivers Bend Lane Potomac MD 20854
Value 989280
Landvalue 989280
Airconditioning yes

LAWRENCE M AND KAREN D SULLIVAN

Name LAWRENCE M AND KAREN D SULLIVAN
Address 12417 Riverglen Drive Riverview FL 33569
Value 35456
Landvalue 35456
Usage Single Family Residential

LAWRENCE L/VAI L SULLIVAN

Name LAWRENCE L/VAI L SULLIVAN
Address 600 Queen Street #3809 Honolulu HI
Value 58400

LAWRENCE K SULLIVAN

Name LAWRENCE K SULLIVAN
Address 89 SE 18th Avenue Deerfield Beach FL 33441
Value 13890
Landvalue 13890
Buildingvalue 125040

LAWRENCE JAY SULLIVAN & SCHULZKE MONIKA SULLIVAN

Name LAWRENCE JAY SULLIVAN & SCHULZKE MONIKA SULLIVAN
Address 1225 N Dixie Downs Road #152 St. George UT
Value 20000
Landvalue 20000

LAWRENCE E SULLIVAN

Name LAWRENCE E SULLIVAN
Address 150 St Claire Street Ex Braintree MA 02184
Value 209800
Landvalue 209800
Buildingvalue 255100
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

Lawrence J Sullivan & Sarah Sullivan

Name Lawrence J Sullivan & Sarah Sullivan
Address 7 Heath Road Fishkill NY 12524
Value 78900
Landvalue 78900
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

LAWRENCE J SULLIVAN

Name LAWRENCE J SULLIVAN
Address 3 Oakdale Street Boston MA 02130
Value 220200
Buildingvalue 220200
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

LAWRENCE J SULLIVAN

Name LAWRENCE J SULLIVAN
Address 512 48th Place Everett WA
Value 117400
Landvalue 117400
Buildingvalue 220000
Landarea 11,325 square feet Assessments for tax year: 2015

LAWRENCE J SULLIVAN

Name LAWRENCE J SULLIVAN
Address 46 Upland Road Stoneham MA 02180
Value 154800
Landvalue 154800
Buildingvalue 139600
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

LAWRENCE G SULLIVAN

Name LAWRENCE G SULLIVAN
Address 34 Crestwood Road Leicester MA 01524
Value 68700
Landvalue 68700
Buildingvalue 128000
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

LAWRENCE G SULLIVAN

Name LAWRENCE G SULLIVAN
Address 117 Towtaid Street Leicester MA
Value 63500
Landvalue 63500
Buildingvalue 191900
Numberofbathrooms 4
Bedrooms 6
Numberofbedrooms 6

LAWRENCE F SULLIVAN

Name LAWRENCE F SULLIVAN
Address 7210 Regent Drive Alexandria VA
Value 298000
Landvalue 298000
Buildingvalue 327520
Landarea 11,425 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

LAWRENCE J SULLIVAN & MONIKA SULLIVAN

Name LAWRENCE J SULLIVAN & MONIKA SULLIVAN
Address 3593 Dutch Circle Santa Clara UT 84765
Value 45000
Landvalue 45000

SULLIVAN LAWRENCE E

Name SULLIVAN LAWRENCE E
Physical Address 1225 NW 21ST ST UNIT 28-2801, STUART, FL, FL 34994
Owner Address 82 HEARTHSIDE DR, MOUNT SINAI, NY 11766
County Martin
Year Built 1979
Area 1014
Land Code Condominiums
Address 1225 NW 21ST ST UNIT 28-2801, STUART, FL, FL 34994

Lawrence E. Sullivan

Name Lawrence E. Sullivan
Doc Id 07169368
City Mount Prospect IL
Designation us-only
Country US

Lawrence B. Sullivan

Name Lawrence B. Sullivan
Doc Id 07634778
City Renton WA
Designation us-only
Country US

Lawrence B Sullivan

Name Lawrence B Sullivan
Doc Id 07516441
City Renton WA
Designation us-only
Country US

Lawrence B Sullivan

Name Lawrence B Sullivan
Doc Id 07367015
City Renton WA
Designation us-only
Country US

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Independent Voter
State MA
Address 24 NORTHRIDGE DR, NORTH READING, MA 1864
Phone Number 978-833-7223
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Independent Voter
State MA
Address 93 EPPING ST, LOWELL, MA 1852
Phone Number 978-821-1075
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Voter
State MA
Address 110 PARTRIDGE RD, BILLERICA, MA 1821
Phone Number 978-604-5379
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Voter
State MA
Address 43 OLD BOLTON RD, HUDSON, MA 1749
Phone Number 978-505-1956
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Voter
State NC
Address 1665 GLEN GARY DR., CARY, NC 27511
Phone Number 919-723-4142
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Voter
State IL
Address 603 W BOB O LINK RD, MT PROSPECT, IL 60056
Phone Number 847-489-4411
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Independent Voter
State IL
Address 2355 WHITE BIRCH LN APT 203, JOLIET, IL 60435
Phone Number 815-482-1003
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Independent Voter
State SC
Address 4627 BLANCHE RD. LOT 102, SUMTER, SC 29154
Phone Number 803-494-8119
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Republican Voter
State FL
Address 1118 42ND AVE, VERO BEACH, FL 32960
Phone Number 772-349-4299
Email Address [email protected]

LAWRENCE V. SULLIVAN

Name LAWRENCE V. SULLIVAN
Type Independent Voter
State NY
Address 130 VANDALIA AVENUE 5F, BROOKLYN, NY 11239
Phone Number 718-642-8513
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Independent Voter
State IL
Address 3020 N 76TH CT, ELMWOOD PARK, IL 60707
Phone Number 708-267-2553
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Democrat Voter
State NY
Address 168-02 P.O. EDWARD BYRNE AVE, QUEENS, NY 11432
Phone Number 631-926-2077
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Voter
State MA
Address 14 SYCAMORE ST APT 2, SOMERVILLE, MA 2143
Phone Number 617-301-3690
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Independent Voter
State MI
Address 753 STRAWBERRY VALLEY AVE NW, COMSTOCK PARK, MI 49321
Phone Number 616-481-2971
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Republican Voter
State OH
Address 6391 ROSSMORE LN, CANAL WINCHESTER, OH 43110
Phone Number 614-746-3451
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Independent Voter
State PA
Phone Number 610-721-3031
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Republican Voter
State NJ
Address 5038 TREMONT AVE, EGG HARBOR TOWNSHIP, NJ 8234
Phone Number 609-513-8818
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Independent Voter
State NY
Address 255 N BEECH ST, MASSAPEQUA, NY 11758
Phone Number 516-799-0196
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Independent Voter
State NY
Address 255 N BEECH ST PVT, MASSAPEQUA, NY 11758
Phone Number 516-799-0196
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Voter
State MA
Address 94 SUSANNA DR, BREWSTER, MA 2631
Phone Number 508-930-3960
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Independent Voter
State FL
Address 2629 KINGDOM AVE, MELBOURNE, FL 32934
Phone Number 507-527-2113
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Independent Voter
State DE
Address 1003 NORTH BANCROFT PARKWAY, WILMINGTON, DE 19805
Phone Number 415-717-1414
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Voter
State FL
Address 4287 DIAMOND TER, WESTON, FL 33331
Phone Number 407-760-0499
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Voter
State NY
Address 5607 BEAR RD APT A8, NORTH SYRACUSE, NY 13212
Phone Number 315-458-0137
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Voter
State FL
Address 1085 BALD EAGLE DR., MARCO ISLAND, FL 34145
Phone Number 239-394-2628
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Republican Voter
State OH
Address 922 UPHOLLAND LN, COLUMBUS, OH 43085
Phone Number 216-322-1412
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Independent Voter
State NY
Address 141 E. 88 ST., NEW YORK, NY 10128
Phone Number 212-369-6429
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Independent Voter
State NJ
Address 69 GARWOOD RD, FAIR LAWN, NJ 7410
Phone Number 201-675-0911
Email Address [email protected]

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Type Voter
State NJ
Address 11 STORY CT, BAYONNE, NJ 7002
Phone Number 201-232-9232
Email Address [email protected]

Lawrence B Sullivan

Name Lawrence B Sullivan
Visit Date 4/13/10 8:30
Appointment Number U10351
Type Of Access VA
Appt Made 5/23/2011 0:00
Appt Start 5/27/2011 11:30
Appt End 5/27/2011 23:59
Total People 349
Last Entry Date 5/23/2011 17:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

LAWRENCE P SULLIVAN

Name LAWRENCE P SULLIVAN
Car TOYOTA CAMRY HYBRID
Year 2008
Address 13810 Metcalf Ave Apt 12325, Overland Park, KS 66223-7892
Vin 4T1BB46K68U033975

Lawrence Sullivan

Name Lawrence Sullivan
Car TOYOTA TUNDRA
Year 2007
Address 2320 Oak N, Nederland, TX 77627-4700
Vin 5TFRV54147X008662
Phone 409-727-5390

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car FORD ESCAPE
Year 2007
Address 4816 ESTES DR, KENT, OH 44240-7218
Vin 1FMCU03147KA75056
Phone 330-673-4128

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 819 S Gaylord St, Denver, CO 80209-4631
Vin 1J4GA59117L212302

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1444 N Recker Rd Apt 101, Mesa, AZ 85205-4419
Vin 2GCEC13Z371154830

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car HYUNDAI SANTA FE
Year 2007
Address 167 Alexander Ave, Nesconset, NY 11767-1622
Vin 5NMSG73D47H103928

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car CHEVROLET COBALT
Year 2007
Address 135 N 5th St, Breese, IL 62230-1403
Vin 1G1AL15F977114331

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car JEEP PATRIOT
Year 2007
Address 1270 Rankin Dr Ste C, Troy, MI 48083-2843
Vin 1J8FT28W57D372824

Lawrence Sullivan

Name Lawrence Sullivan
Car NISSAN SENTRA
Year 2007
Address 5412 Brighton Rd, Rogers, AR 72758-9057
Vin 3N1AB61E07L679666

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car JEEP PATRIOT
Year 2007
Address 2798 Ebert Rd, Dalton, NY 14836-9770
Vin 1J8FF28W57D251248

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car FORD FOCUS
Year 2007
Address 105 Washington Dr, Norristown, PA 19403-2535
Vin 1FAFP31N87W114360

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car PONTIAC G6
Year 2007
Address 4710 Belinda Lee St, San Antonio, TX 78220-1710
Vin 1G2ZG58N874108812

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car CHEVROLET IMPALA
Year 2007
Address 735-1 Juniper Rd, Valparaiso, IN 46385-9733
Vin 2G1WC58R979266482
Phone 219-759-1399

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car CHEVROLET IMPALA
Year 2007
Address 384 N Summit Ave Apt 1, Gaithersburg, MD 20877-3111
Vin 2G1WD58C879318936
Phone 240-372-1075

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car MAZDA CX-7
Year 2007
Address 7373 SUMMER DUCK WAY, N LAS VEGAS, NV 89084-2319
Vin JM3ER29L470105792

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car HYUNDAI SONATA
Year 2007
Address 6365 GRANDVIEW AVE, UTICA, NY 13501
Vin 5NPEU46F07H292825

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car CHEVROLET SUBURBAN
Year 2007
Address 58149 Nehalem Hwy S, Vernonia, OR 97064-9653
Vin 3GNFK16347G276836
Phone 503-429-7554

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car HONDA ACCORD
Year 2007
Address 180 Boden Ln, Natick, MA 01760-3145
Vin 1HGCM72627A017688
Phone 508-655-4412

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car CHEVROLET HHR
Year 2008
Address 13300 E Rincon Ranch Rd, Vail, AZ 85641-6048
Vin 3GNDA23D28S597771

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car TOYOTA PRIUS
Year 2008
Address 1444 N RECKER RD APT 101, MESA, AZ 85205-4419
Vin JTDKB20U987743387

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 1118 E Campbell St, Arlington Heights, IL 60004-6318
Vin 2A8HR54P98R824134

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car CHEVROLET MALIBU
Year 2008
Address 807 N 10th St, Breese, IL 62230-1060
Vin 1G1ZK57B08F270949

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car SUBARU IMPREZA WRX
Year 2008
Address 819 S Gaylord St, Denver, CO 80209-4631
Vin JF1GR896X8L822136

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car CHEVROLET SILVERADO 1500
Year 2008
Address 446 Abbott St, Owosso, MI 48867-1827
Vin 1GCEK14X58Z141957
Phone 231-275-2428

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car FORD F-350 SUPER DUTY
Year 2008
Address 68 Bunker Hill Rd, Silex, MO 63377-2454
Vin 1FTWW33R68EE25144

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car SATURN AURA
Year 2008
Address 215 WILSON AVE, SATELLITE BCH, FL 32937-2933
Vin 1G8ZS57B08F201888
Phone 321-773-0575

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car BUICK ENCLAVE
Year 2008
Address 55 MAIN ST, ENFIELD, CT 06082
Vin 5GAEV237X8J109570

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car FORD ESCAPE
Year 2008
Address 51 River Camp Dr, Newington, CT 06111-1838
Vin 1FMCU93128KC67744

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car JEEP GRAND CHEROKEE
Year 2007
Address 103 Pheasant Dr, Blawnox, PA 15238-2207
Vin 1J8HR68237C676574
Phone 412-417-6507

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Car TOYOTA MATRIX
Year 2007
Address 603 W Bob O Link Rd, Mount Prospect, IL 60056-1105
Vin 2T1KR32E27C654149
Phone 847-259-9039

Lawrence Sullivan

Name Lawrence Sullivan
Domain panguitchtown.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-05-04
Update Date 2013-05-04
Registrar Name FASTDOMAIN, INC.
Registrant Address 152 Dixie Downs Resort, 1225 Dixie Downs Road George Utah 84770
Registrant Country UNITED STATES

Lawrence Sullivan

Name Lawrence Sullivan
Domain lrsxpress.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2000-05-04
Update Date 2013-05-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2311 Young Drive Augusta Georgia 30906
Registrant Country UNITED STATES

Lawrence Sullivan

Name Lawrence Sullivan
Domain wow89.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-04-21
Update Date 2013-04-22
Registrar Name FASTDOMAIN, INC.
Registrant Address 1225 Dixie Downs Road #152 St. George Utah 84770
Registrant Country UNITED STATES

Lawrence Sullivan

Name Lawrence Sullivan
Domain magicvsworld.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-09
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 21C Po Thai Building|9 Possesson Street Sheung Wan Hong Kong 00000
Registrant Country HONG KONG

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Domain frybyniteclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-02
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 57 TAYLOR AVE. DEADWOOD South Dakota 57732
Registrant Country UNITED STATES

Lawrence Sullivan

Name Lawrence Sullivan
Domain magicianvsworld.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-09
Update Date 2012-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 21C Po Thai Building|9 Possesson Street Sheung Wan Hong Kong 00000
Registrant Country HONG KONG

Lawrence Sullivan

Name Lawrence Sullivan
Domain stgeorgehomesforsaleandrent.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-09-12
Update Date 2013-09-02
Registrar Name FASTDOMAIN, INC.
Registrant Address 152 Dixie Downs Resort, 1225 Dixie Downs Road 1225 Dixie Downs Road George Utah 84770
Registrant Country UNITED STATES

Lawrence Sullivan

Name Lawrence Sullivan
Domain lawrencesullivan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-06-13
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 9 Queens Road Hong Kong 00000
Registrant Country HONG KONG

Lawrence Sullivan

Name Lawrence Sullivan
Domain brycecanyonnationalparkutah.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-05-15
Update Date 2013-05-15
Registrar Name FASTDOMAIN, INC.
Registrant Address 152 Dixie Downs Resort, 1225 Dixie Downs Road George Utah 84770
Registrant Country UNITED STATES

Lawrence Sullivan

Name Lawrence Sullivan
Domain mobileapplistings.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-09-19
Update Date 2013-09-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2311 Young Drive Augusta Georgia 30906
Registrant Country UNITED STATES

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Domain kristenrsullivan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-05
Update Date 2012-12-08
Registrar Name ENOM, INC.
Registrant Address 346 W 22ND STREET APT 3 NEW YORK NY 10011
Registrant Country UNITED STATES

Lawrence Sullivan

Name Lawrence Sullivan
Domain sullivanparis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-14
Update Date 2012-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 17F Greenburg Court Discovery Bay Lantau Island 00000
Registrant Country HONG KONG

Lawrence Sullivan

Name Lawrence Sullivan
Domain grandstaircase-escalantenationalmonument.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-05-04
Update Date 2013-05-04
Registrar Name FASTDOMAIN, INC.
Registrant Address 152 Dixie Downs Resort, 1225 Dixie Downs Road George Utah 84770
Registrant Country UNITED STATES

Lawrence Sullivan

Name Lawrence Sullivan
Domain bookeditpro.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-05-15
Update Date 2013-05-15
Registrar Name FASTDOMAIN, INC.
Registrant Address 1225 Dixie Downs Road #152 St. George Utah 84770
Registrant Country UNITED STATES

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Domain snappiness.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-06-13
Update Date 2010-12-01
Registrar Name ENOM, INC.
Registrant Address 346 W 22ND STREET APT 3 NEW YORK NY 10011
Registrant Country UNITED STATES

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Domain lukesullivan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-10-01
Update Date 2013-09-02
Registrar Name ENOM, INC.
Registrant Address 346 W 22ND STREET APT 3 NEW YORK NY 10011
Registrant Country UNITED STATES

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Domain jamesmsullivan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-10-01
Update Date 2013-09-02
Registrar Name ENOM, INC.
Registrant Address 346 W 22ND STREET APT 3 NEW YORK NY 10011
Registrant Country UNITED STATES

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Domain justinmbailey.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-05-12
Update Date 2013-07-12
Registrar Name ENOM, INC.
Registrant Address 346 W 22ND STREET APT 3 NEW YORK NY 10011
Registrant Country UNITED STATES

Lawrence Sullivan

Name Lawrence Sullivan
Domain hongkongmagicman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-04-12
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 9 Wueens Road Hong Kong 00000
Registrant Country HONG KONG

Lawrence Sullivan

Name Lawrence Sullivan
Domain ineedthewolf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-21
Update Date 2012-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 975 Park Ave New York New York 10028
Registrant Country UNITED STATES

Lawrence Sullivan

Name Lawrence Sullivan
Domain hkmagician.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-09
Update Date 2010-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 17F Greenburg Court Discovery Bay Lantau Island 00000
Registrant Country HONG KONG

Lawrence Sullivan

Name Lawrence Sullivan
Domain localbizprofiles.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-07-12
Update Date 2013-06-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2311 Young Drive Augusta Georgia 30906
Registrant Country UNITED STATES

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Domain mattbernardo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-04-08
Update Date 2013-03-19
Registrar Name ENOM, INC.
Registrant Address 346 W 22ND STREET APT 3 NEW YORK NY 10011
Registrant Country UNITED STATES

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Domain sexydognyc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-05-31
Update Date 2013-07-02
Registrar Name ENOM, INC.
Registrant Address 346 W 22ND STREET APT 3 NEW YORK NY 10011
Registrant Country UNITED STATES

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Domain jonweinstein.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-04-08
Update Date 2013-03-19
Registrar Name ENOM, INC.
Registrant Address 346 W 22ND STREET APT 3 NEW YORK NY 10011
Registrant Country UNITED STATES

Lawrence Sullivan

Name Lawrence Sullivan
Domain cityofmesquitenevada.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name FASTDOMAIN, INC.
Registrant Address 152 Dixie Downs Resort, 1225 Dixie Downs Road George Utah 84770
Registrant Country UNITED STATES

Lawrence Sullivan

Name Lawrence Sullivan
Domain globetrick.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-31
Update Date 2012-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 17F Greenburg Court Discovery Bay Lantau Island 00000
Registrant Country HONG KONG

Lawrence Sullivan

Name Lawrence Sullivan
Domain snowcanyonutahstatepark.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-05-04
Update Date 2013-05-04
Registrar Name FASTDOMAIN, INC.
Registrant Address 152 Dixie Downs Resort, 1225 Dixie Downs Road George Utah 84770
Registrant Country UNITED STATES

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Domain johnsullivanmd.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-10-01
Update Date 2013-09-02
Registrar Name ENOM, INC.
Registrant Address 346 W 22ND STREET APT 3 NEW YORK NY 10011
Registrant Country UNITED STATES

LAWRENCE SULLIVAN

Name LAWRENCE SULLIVAN
Domain jaypow.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-09
Update Date 2013-07-12
Registrar Name ENOM, INC.
Registrant Address 346 W 22ND STREET APT 3 NEW YORK NY 10011
Registrant Country UNITED STATES